Stamford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Stamford.
Last updated on:
April 04, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Fernando Melendez, Stamford CT
Address: 93 Glenbrook Rd Apt 214 Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 12-50732: "Fernando Melendez's bankruptcy, initiated in April 2012 and concluded by 08/08/2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Melendez — Connecticut
Jessica Melendez, Stamford CT
Address: 183 Sylvan Knoll Rd Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-50183: "Stamford, CT resident Jessica Melendez's Feb 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2011."
Jessica Melendez — Connecticut
Michael Melia, Stamford CT
Address: 163 Long Hill Dr Stamford, CT 06902-1416
Bankruptcy Case 16-50382 Summary: "Stamford, CT resident Michael Melia's 03/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Michael Melia — Connecticut
Viktor Melisko, Stamford CT
Address: 53 Waterbury Ave Stamford, CT 06902
Bankruptcy Case 11-52193 Overview: "In Stamford, CT, Viktor Melisko filed for Chapter 7 bankruptcy in October 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Viktor Melisko — Connecticut
Sheri Mellin, Stamford CT
Address: 61 Shady Ln Stamford, CT 06903
Bankruptcy Case 10-52861 Summary: "In Stamford, CT, Sheri Mellin filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2011."
Sheri Mellin — Connecticut
David John Mendonca, Stamford CT
Address: 19 Barmore Dr E Stamford, CT 06905
Concise Description of Bankruptcy Case 12-501087: "David John Mendonca's Chapter 7 bankruptcy, filed in Stamford, CT in January 2012, led to asset liquidation, with the case closing in 2012-05-11."
David John Mendonca — Connecticut
Carlos Javier Mendoza, Stamford CT
Address: 10 Avery St Stamford, CT 06902-6244
Snapshot of U.S. Bankruptcy Proceeding Case 15-51306: "The case of Carlos Javier Mendoza in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-09-15 and discharged early 12.14.2015, focusing on asset liquidation to repay creditors."
Carlos Javier Mendoza — Connecticut
Luis M Mendoza, Stamford CT
Address: 21 Cold Spring Rd Stamford, CT 06905-4240
Bankruptcy Case 2014-50470 Overview: "Stamford, CT resident Luis M Mendoza's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2014."
Luis M Mendoza — Connecticut
Olga L Mendoza, Stamford CT
Address: 10 Avery St Stamford, CT 06902-6244
Bankruptcy Case 16-50819 Overview: "Olga L Mendoza's bankruptcy, initiated in June 20, 2016 and concluded by 09/18/2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga L Mendoza — Connecticut
Karine Merisme, Stamford CT
Address: 101 Washington Blvd Unit 303 Stamford, CT 06902-6847
Bankruptcy Case 15-50770 Overview: "The bankruptcy filing by Karine Merisme, undertaken in 06.08.2015 in Stamford, CT under Chapter 7, concluded with discharge in 09/06/2015 after liquidating assets."
Karine Merisme — Connecticut
Vargas Peter Angelo Merlini, Stamford CT
Address: 444 Bedford St Apt 3 Stamford, CT 06901
Bankruptcy Case 12-50947 Overview: "The case of Vargas Peter Angelo Merlini in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early Sep 6, 2012, focusing on asset liquidation to repay creditors."
Vargas Peter Angelo Merlini — Connecticut
Tiffany Midgette, Stamford CT
Address: 122 Myano Ln Stamford, CT 06902
Concise Description of Bankruptcy Case 10-526247: "Tiffany Midgette's Chapter 7 bankruptcy, filed in Stamford, CT in 2010-10-28, led to asset liquidation, with the case closing in February 2, 2011."
Tiffany Midgette — Connecticut
Margareta Mihailescu, Stamford CT
Address: 166 Vine Rd Stamford, CT 06905
Brief Overview of Bankruptcy Case 11-50836: "Margareta Mihailescu's Chapter 7 bankruptcy, filed in Stamford, CT in 04/28/2011, led to asset liquidation, with the case closing in 2011-08-14."
Margareta Mihailescu — Connecticut
Doreen Mikoshi, Stamford CT
Address: 227 Vine Rd Stamford, CT 06905-2104
Snapshot of U.S. Bankruptcy Proceeding Case 15-50336: "In Stamford, CT, Doreen Mikoshi filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-13."
Doreen Mikoshi — Connecticut
Yoshinori Mikoshi, Stamford CT
Address: 227 Vine Rd Stamford, CT 06905-2104
Concise Description of Bankruptcy Case 15-503367: "The case of Yoshinori Mikoshi in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-03-15 and discharged early 06.13.2015, focusing on asset liquidation to repay creditors."
Yoshinori Mikoshi — Connecticut
Jaroslaw A Milewski, Stamford CT
Address: 51 4th St Apt 2 Stamford, CT 06905-5010
Bankruptcy Case 16-50311 Overview: "Jaroslaw A Milewski's bankruptcy, initiated in 2016-03-02 and concluded by 05/31/2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaroslaw A Milewski — Connecticut
Michael A Minishi, Stamford CT
Address: 44 Sutton Dr Stamford, CT 06906-2105
Snapshot of U.S. Bankruptcy Proceeding Case 15-51123: "In Stamford, CT, Michael A Minishi filed for Chapter 7 bankruptcy in 2015-08-10. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2015."
Michael A Minishi — Connecticut
David M Minozzi, Stamford CT
Address: 158 Sun Dance Rd Stamford, CT 06905
Bankruptcy Case 11-51747 Overview: "The case of David M Minozzi in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 08/26/2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
David M Minozzi — Connecticut
Glenn M Mishuck, Stamford CT
Address: 42 Rockridge Ln Stamford, CT 06903-4331
Brief Overview of Bankruptcy Case 15-51100: "In Stamford, CT, Glenn M Mishuck filed for Chapter 7 bankruptcy in Aug 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2015."
Glenn M Mishuck — Connecticut
Laurie Marie Mistretta, Stamford CT
Address: 77 Prospect St Apt 213 Stamford, CT 06901
Bankruptcy Case 12-50295 Summary: "The bankruptcy filing by Laurie Marie Mistretta, undertaken in February 20, 2012 in Stamford, CT under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Laurie Marie Mistretta — Connecticut
Angela Mavis Mitchell, Stamford CT
Address: 39 Glenbrook Rd Apt 2K Stamford, CT 06902-2981
Brief Overview of Bankruptcy Case 14-50291: "Angela Mavis Mitchell's Chapter 7 bankruptcy, filed in Stamford, CT in Feb 28, 2014, led to asset liquidation, with the case closing in May 29, 2014."
Angela Mavis Mitchell — Connecticut
John Molinari, Stamford CT
Address: 174 Dunn Ave Stamford, CT 06905-1116
Snapshot of U.S. Bankruptcy Proceeding Case 16-50300: "The bankruptcy record of John Molinari from Stamford, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-30."
John Molinari — Connecticut
Vanessa Molla, Stamford CT
Address: 37 West Ave Stamford, CT 06902
Bankruptcy Case 10-52697 Summary: "The case of Vanessa Molla in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 11.03.2010 and discharged early 02/02/2011, focusing on asset liquidation to repay creditors."
Vanessa Molla — Connecticut
Tracey Montague, Stamford CT
Address: 94 Courtland Hill St Stamford, CT 06906-2305
Bankruptcy Case 16-50633 Overview: "In Stamford, CT, Tracey Montague filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Tracey Montague — Connecticut
Jennifer L Montecalvo, Stamford CT
Address: 101 Hirsch Rd Stamford, CT 06905-3208
Concise Description of Bankruptcy Case 15-511077: "The bankruptcy filing by Jennifer L Montecalvo, undertaken in 2015-08-05 in Stamford, CT under Chapter 7, concluded with discharge in Nov 3, 2015 after liquidating assets."
Jennifer L Montecalvo — Connecticut
Desantiz Angelica B Montepeque, Stamford CT
Address: 21 Peak St Stamford, CT 06905-1119
Concise Description of Bankruptcy Case 15-502107: "In a Chapter 7 bankruptcy case, Desantiz Angelica B Montepeque from Stamford, CT, saw her proceedings start in 2015-02-17 and complete by May 18, 2015, involving asset liquidation."
Desantiz Angelica B Montepeque — Connecticut
Bertha Montero, Stamford CT
Address: 86 Myrtle Ave Apt 9 Stamford, CT 06902-3936
Bankruptcy Case 14-51286 Summary: "The bankruptcy record of Bertha Montero from Stamford, CT, shows a Chapter 7 case filed in 2014-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Bertha Montero — Connecticut
Luz Montoya, Stamford CT
Address: 37 Columbus Pl Unit 7 Stamford, CT 06907
Snapshot of U.S. Bankruptcy Proceeding Case 10-52293: "Luz Montoya's bankruptcy, initiated in Sep 24, 2010 and concluded by January 10, 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Montoya — Connecticut
Kelly Anne Moore, Stamford CT
Address: 17 Waterbury Ave Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-51541: "Kelly Anne Moore's Chapter 7 bankruptcy, filed in Stamford, CT in July 28, 2011, led to asset liquidation, with the case closing in 11.13.2011."
Kelly Anne Moore — Connecticut
Alexander J Mora, Stamford CT
Address: 253 Sylvan Knoll Rd Stamford, CT 06902-5343
Brief Overview of Bankruptcy Case 15-51142: "Stamford, CT resident Alexander J Mora's 08.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Alexander J Mora — Connecticut
Jesus Mora, Stamford CT
Address: 245 Seaton Rd Apt 4 Stamford, CT 06902
Concise Description of Bankruptcy Case 12-507647: "In Stamford, CT, Jesus Mora filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2012."
Jesus Mora — Connecticut
Oscas B Morales, Stamford CT
Address: 106 Frederick St Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 12-50104: "The case of Oscas B Morales in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in January 23, 2012 and discharged early 2012-05-10, focusing on asset liquidation to repay creditors."
Oscas B Morales — Connecticut
Kimberly Morey, Stamford CT
Address: 101 Seaside Ave Apt A Stamford, CT 06902
Brief Overview of Bankruptcy Case 10-51505: "Kimberly Morey's bankruptcy, initiated in 06.25.2010 and concluded by October 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Morey — Connecticut
John Morgan, Stamford CT
Address: 14 Scott Pl Stamford, CT 06902
Bankruptcy Case 09-52267 Summary: "In Stamford, CT, John Morgan filed for Chapter 7 bankruptcy in 2009-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
John Morgan — Connecticut
Amanda Morrell, Stamford CT
Address: 108 Woodmere Rd Rear Stamford, CT 06905
Bankruptcy Case 12-50078 Overview: "Amanda Morrell's Chapter 7 bankruptcy, filed in Stamford, CT in 2012-01-19, led to asset liquidation, with the case closing in 2012-04-18."
Amanda Morrell — Connecticut
Petagaye Morris, Stamford CT
Address: 120 Morgan St Stamford, CT 06905-5428
Bankruptcy Case 16-50736 Overview: "Stamford, CT resident Petagaye Morris's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Petagaye Morris — Connecticut
Richard Moskowitz, Stamford CT
Address: 1425 Bedford St Apt 14B Stamford, CT 06905
Bankruptcy Case 09-51998 Summary: "Richard Moskowitz's Chapter 7 bankruptcy, filed in Stamford, CT in Oct 5, 2009, led to asset liquidation, with the case closing in 01.09.2010."
Richard Moskowitz — Connecticut
Robin M Moss, Stamford CT
Address: 85 Lindale St Apt 7 Stamford, CT 06902
Bankruptcy Case 12-51477 Overview: "The case of Robin M Moss in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 08.09.2012 and discharged early 2012-11-25, focusing on asset liquidation to repay creditors."
Robin M Moss — Connecticut
Daniel Motill, Stamford CT
Address: 392 Old Long Ridge Rd Stamford, CT 06903
Concise Description of Bankruptcy Case 10-517557: "The bankruptcy filing by Daniel Motill, undertaken in July 27, 2010 in Stamford, CT under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Daniel Motill — Connecticut
Rosanna Motta, Stamford CT
Address: 61 Carroll St Stamford, CT 06907-1708
Concise Description of Bankruptcy Case 14-514457: "Stamford, CT resident Rosanna Motta's 09/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Rosanna Motta — Connecticut
Carol Anne Mucha, Stamford CT
Address: 444 Bedford St Apt 8D Stamford, CT 06901-1517
Brief Overview of Bankruptcy Case 16-50348: "In a Chapter 7 bankruptcy case, Carol Anne Mucha from Stamford, CT, saw her proceedings start in March 2016 and complete by 2016-06-09, involving asset liquidation."
Carol Anne Mucha — Connecticut
Keith Mueller, Stamford CT
Address: 19 Wardwell St Unit 1 Stamford, CT 06902
Bankruptcy Case 10-51679 Overview: "The case of Keith Mueller in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 07.17.2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Keith Mueller — Connecticut
Annie Murphy, Stamford CT
Address: 3 Brown Ave Stamford, CT 06902
Bankruptcy Case 12-51162 Summary: "The bankruptcy record of Annie Murphy from Stamford, CT, shows a Chapter 7 case filed in 06/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2012."
Annie Murphy — Connecticut
Raymond Murray, Stamford CT
Address: 33 Ogden Rd Stamford, CT 06905
Concise Description of Bankruptcy Case 10-524767: "The bankruptcy record of Raymond Murray from Stamford, CT, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Raymond Murray — Connecticut
Nicholas Mussolini, Stamford CT
Address: 1450 Washington Blvd Apt 209N Stamford, CT 06902-2487
Bankruptcy Case 16-50626 Summary: "The bankruptcy filing by Nicholas Mussolini, undertaken in May 12, 2016 in Stamford, CT under Chapter 7, concluded with discharge in 08.10.2016 after liquidating assets."
Nicholas Mussolini — Connecticut
Nahin Mustafa, Stamford CT
Address: 63 Houston Ter Stamford, CT 06902-4401
Bankruptcy Case 15-50328 Summary: "Nahin Mustafa's bankruptcy, initiated in 03.12.2015 and concluded by Jun 10, 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nahin Mustafa — Connecticut
Jr Joseph William Nardone, Stamford CT
Address: 28 Euclid Ave Stamford, CT 06902
Brief Overview of Bankruptcy Case 12-51125: "Jr Joseph William Nardone's bankruptcy, initiated in June 14, 2012 and concluded by 09.12.2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph William Nardone — Connecticut
Gilbert M Nazarian, Stamford CT
Address: 44 Strawberry Hill Ave Apt 3F Stamford, CT 06902-2660
Brief Overview of Bankruptcy Case 15-50251: "Gilbert M Nazarian's bankruptcy, initiated in 2015-02-26 and concluded by 05/27/2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert M Nazarian — Connecticut
Nahid Nazarian, Stamford CT
Address: 44 Strawberry Hill Ave Ste 3 Stamford, CT 06902-2632
Brief Overview of Bankruptcy Case 15-50253: "Nahid Nazarian's Chapter 7 bankruptcy, filed in Stamford, CT in February 26, 2015, led to asset liquidation, with the case closing in May 27, 2015."
Nahid Nazarian — Connecticut
Skandar Nazarian, Stamford CT
Address: 44 Strawberry Hill Ave Ste 3 Stamford, CT 06902-2632
Bankruptcy Case 15-50253 Overview: "In Stamford, CT, Skandar Nazarian filed for Chapter 7 bankruptcy in 2015-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2015."
Skandar Nazarian — Connecticut
Robert Neal, Stamford CT
Address: 77 Prospect St Apt 9A Stamford, CT 06901
Bankruptcy Case 10-30015 Overview: "The case of Robert Neal in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 04/11/2010, focusing on asset liquidation to repay creditors."
Robert Neal — Connecticut
Laura Lee Nelson, Stamford CT
Address: 81 Elaine Dr Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-51326: "In a Chapter 7 bankruptcy case, Laura Lee Nelson from Stamford, CT, saw her proceedings start in June 2011 and complete by 10.15.2011, involving asset liquidation."
Laura Lee Nelson — Connecticut
Thomas Neville, Stamford CT
Address: 55 Duke Dr Stamford, CT 06905
Concise Description of Bankruptcy Case 10-521027: "The bankruptcy record of Thomas Neville from Stamford, CT, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
Thomas Neville — Connecticut
Scott A Newman, Stamford CT
Address: 54 Myrtle Ave Apt 8 Stamford, CT 06902-3910
Bankruptcy Case 14-51453 Overview: "The bankruptcy record of Scott A Newman from Stamford, CT, shows a Chapter 7 case filed in 09.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2014."
Scott A Newman — Connecticut
Adlin Nicasio, Stamford CT
Address: PO Box 112174 Stamford, CT 06911-2174
Brief Overview of Bankruptcy Case 14-50191: "Adlin Nicasio's Chapter 7 bankruptcy, filed in Stamford, CT in 2014-02-10, led to asset liquidation, with the case closing in May 11, 2014."
Adlin Nicasio — Connecticut
Solange P Nicodela, Stamford CT
Address: 47 Crystal Lake Rd Stamford, CT 06905-1706
Concise Description of Bankruptcy Case 14-517277: "Solange P Nicodela's bankruptcy, initiated in 11.13.2014 and concluded by Feb 11, 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Solange P Nicodela — Connecticut
Sr Richard Nielsen, Stamford CT
Address: 22 Frederick St Stamford, CT 06902
Bankruptcy Case 09-52504 Summary: "In Stamford, CT, Sr Richard Nielsen filed for Chapter 7 bankruptcy in December 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Sr Richard Nielsen — Connecticut
Luis Nieves, Stamford CT
Address: 49 Stafford Rd Stamford, CT 06902
Bankruptcy Case 10-52343 Summary: "Luis Nieves's bankruptcy, initiated in September 29, 2010 and concluded by January 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Nieves — Connecticut
Antonio Ninivaggi, Stamford CT
Address: 23 Barholm Ave Stamford, CT 06907
Brief Overview of Bankruptcy Case 12-51112: "Antonio Ninivaggi's bankruptcy, initiated in June 2012 and concluded by 09.29.2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Ninivaggi — Connecticut
Christopher P Nugent, Stamford CT
Address: 65 Palmer St Stamford, CT 06907
Bankruptcy Case 11-51247 Summary: "The case of Christopher P Nugent in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early Oct 7, 2011, focusing on asset liquidation to repay creditors."
Christopher P Nugent — Connecticut
Grady Lindsey C O, Stamford CT
Address: 340 Haig Ave Stamford, CT 06905-2531
Bankruptcy Case 15-50557 Overview: "Stamford, CT resident Grady Lindsey C O's Apr 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Grady Lindsey C O — Connecticut
Grady Ryan T O, Stamford CT
Address: 340 Haig Ave Stamford, CT 06905-2531
Concise Description of Bankruptcy Case 15-505577: "The bankruptcy filing by Grady Ryan T O, undertaken in Apr 24, 2015 in Stamford, CT under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Grady Ryan T O — Connecticut
Beatriz Obesso, Stamford CT
Address: 65 Parker Ave Stamford, CT 06906
Bankruptcy Case 11-50599 Summary: "In Stamford, CT, Beatriz Obesso filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2011."
Beatriz Obesso — Connecticut
Sean Oconnor, Stamford CT
Address: 29 Gaymoor Cir Stamford, CT 06907
Snapshot of U.S. Bankruptcy Proceeding Case 10-51193: "Sean Oconnor's bankruptcy, initiated in May 27, 2010 and concluded by Sep 12, 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Oconnor — Connecticut
Wade Oliphant, Stamford CT
Address: 27 Northill St Apt 4Z Stamford, CT 06907-2022
Brief Overview of Bankruptcy Case 2014-50680: "In a Chapter 7 bankruptcy case, Wade Oliphant from Stamford, CT, saw his proceedings start in 05/05/2014 and complete by August 3, 2014, involving asset liquidation."
Wade Oliphant — Connecticut
Alejandro Oliveira, Stamford CT
Address: 82 Southwood Dr Stamford, CT 06902-6426
Bankruptcy Case 14-50052 Overview: "Alejandro Oliveira's Chapter 7 bankruptcy, filed in Stamford, CT in 2014-01-14, led to asset liquidation, with the case closing in April 14, 2014."
Alejandro Oliveira — Connecticut
Cintya Z Olmos, Stamford CT
Address: 54 W North St Apt 311 Stamford, CT 06902-2225
Snapshot of U.S. Bankruptcy Proceeding Case 14-51482: "The case of Cintya Z Olmos in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 09/22/2014 and discharged early 12.21.2014, focusing on asset liquidation to repay creditors."
Cintya Z Olmos — Connecticut
Thomas J Oneill, Stamford CT
Address: 50 Forest St Apt 1615 Stamford, CT 06901
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-16314-RTB: "Thomas J Oneill's Chapter 7 bankruptcy, filed in Stamford, CT in July 20, 2012, led to asset liquidation, with the case closing in 2012-11-05."
Thomas J Oneill — Connecticut
Lloyd Orr, Stamford CT
Address: 80 Webb Ave Stamford, CT 06902
Concise Description of Bankruptcy Case 10-519227: "Lloyd Orr's Chapter 7 bankruptcy, filed in Stamford, CT in August 2010, led to asset liquidation, with the case closing in 11/29/2010."
Lloyd Orr — Connecticut
Cesar Ortecho, Stamford CT
Address: 160 Belltown Rd Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 11-50585: "In a Chapter 7 bankruptcy case, Cesar Ortecho from Stamford, CT, saw his proceedings start in Mar 28, 2011 and complete by 06/29/2011, involving asset liquidation."
Cesar Ortecho — Connecticut
Carmen Ortiz, Stamford CT
Address: PO Box 4753 Stamford, CT 06907
Bankruptcy Case 10-50314 Overview: "The bankruptcy filing by Carmen Ortiz, undertaken in February 12, 2010 in Stamford, CT under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Carmen Ortiz — Connecticut
Gregory Osgan, Stamford CT
Address: 500 Bedford St Apt 236 Stamford, CT 06901
Snapshot of U.S. Bankruptcy Proceeding Case 12-50847: "Gregory Osgan's Chapter 7 bankruptcy, filed in Stamford, CT in May 2012, led to asset liquidation, with the case closing in 2012-08-23."
Gregory Osgan — Connecticut
Carol Paasman, Stamford CT
Address: 78 Cricket Ln Stamford, CT 06903-2502
Snapshot of U.S. Bankruptcy Proceeding Case 14-50184: "The case of Carol Paasman in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 02/07/2014 and discharged early 2014-05-08, focusing on asset liquidation to repay creditors."
Carol Paasman — Connecticut
Denize Cristina Padilha, Stamford CT
Address: 39 Glenbrook Rd Apt 1P Stamford, CT 06902-2984
Bankruptcy Case 16-50561 Summary: "The bankruptcy filing by Denize Cristina Padilha, undertaken in 2016-04-26 in Stamford, CT under Chapter 7, concluded with discharge in 07.25.2016 after liquidating assets."
Denize Cristina Padilha — Connecticut
Maria Elcidia Paganelli, Stamford CT
Address: 229 Woodridge Dr S Stamford, CT 06902-8323
Brief Overview of Bankruptcy Case 15-51152: "The bankruptcy record of Maria Elcidia Paganelli from Stamford, CT, shows a Chapter 7 case filed in 08.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2015."
Maria Elcidia Paganelli — Connecticut
Paulo Eduardo Paganelli, Stamford CT
Address: 229 Woodridge Dr S Stamford, CT 06902-8323
Bankruptcy Case 15-51152 Overview: "Stamford, CT resident Paulo Eduardo Paganelli's 2015-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2015."
Paulo Eduardo Paganelli — Connecticut
Patricia Ann Pagano, Stamford CT
Address: 447 Sylvan Knoll Rd Stamford, CT 06902-5352
Bankruptcy Case 15-01949-hb Summary: "Stamford, CT resident Patricia Ann Pagano's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2015."
Patricia Ann Pagano — Connecticut
Annunziato E Pagliaro, Stamford CT
Address: 67 Square Acre Dr Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 12-50393: "In Stamford, CT, Annunziato E Pagliaro filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Annunziato E Pagliaro — Connecticut
Jamie L Panella, Stamford CT
Address: 868 High Ridge Rd Stamford, CT 06905-1911
Bankruptcy Case 15-50829 Overview: "In Stamford, CT, Jamie L Panella filed for Chapter 7 bankruptcy in June 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2015."
Jamie L Panella — Connecticut
Karen Paolino, Stamford CT
Address: 77CARROLL Street Stamford, CT 6907
Bankruptcy Case 14-51921 Overview: "In Stamford, CT, Karen Paolino filed for Chapter 7 bankruptcy in December 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2015."
Karen Paolino — Connecticut
Michael Paolino, Stamford CT
Address: 77 Carroll St Stamford, CT 06907-1708
Bankruptcy Case 14-51921 Overview: "The bankruptcy filing by Michael Paolino, undertaken in 2014-12-19 in Stamford, CT under Chapter 7, concluded with discharge in 2015-03-19 after liquidating assets."
Michael Paolino — Connecticut
Marina Papadakos, Stamford CT
Address: 308 High Ridge Rd Stamford, CT 06905-3014
Bankruptcy Case 16-50632 Overview: "In a Chapter 7 bankruptcy case, Marina Papadakos from Stamford, CT, saw her proceedings start in May 2016 and complete by 08/11/2016, involving asset liquidation."
Marina Papadakos — Connecticut
Nancy Papaleo, Stamford CT
Address: 2289 Bedford St Unit C9 Stamford, CT 06905
Bankruptcy Case 09-52546 Overview: "Nancy Papaleo's Chapter 7 bankruptcy, filed in Stamford, CT in December 15, 2009, led to asset liquidation, with the case closing in March 2010."
Nancy Papaleo — Connecticut
Milton Paredes, Stamford CT
Address: 107 Lockwood Ave Stamford, CT 06902
Concise Description of Bankruptcy Case 11-510327: "In Stamford, CT, Milton Paredes filed for Chapter 7 bankruptcy in 05/23/2011. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2011."
Milton Paredes — Connecticut
Christine Parker, Stamford CT
Address: 1611 Washington Blvd Apt 3 Stamford, CT 06902
Bankruptcy Case 10-52023 Summary: "In Stamford, CT, Christine Parker filed for Chapter 7 bankruptcy in 08.25.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Christine Parker — Connecticut
Lamberto R Parruccini, Stamford CT
Address: 123 Harbor Dr Apt 211 Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-50042: "Lamberto R Parruccini's Chapter 7 bankruptcy, filed in Stamford, CT in 01/11/2011, led to asset liquidation, with the case closing in 04/06/2011."
Lamberto R Parruccini — Connecticut
Dganit Pascal, Stamford CT
Address: 140 Hoyt St Apt 2L Stamford, CT 06905
Concise Description of Bankruptcy Case 13-500067: "Dganit Pascal's bankruptcy, initiated in January 3, 2013 and concluded by April 2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dganit Pascal — Connecticut
Vrunda Patel, Stamford CT
Address: 27 Meredith Ln Stamford, CT 06903-4114
Concise Description of Bankruptcy Case 16-508307: "The bankruptcy record of Vrunda Patel from Stamford, CT, shows a Chapter 7 case filed in 06/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2016."
Vrunda Patel — Connecticut
Patricia Patino, Stamford CT
Address: 169 Culloden Rd Stamford, CT 06902
Brief Overview of Bankruptcy Case 13-50517: "Patricia Patino's Chapter 7 bankruptcy, filed in Stamford, CT in 04.08.2013, led to asset liquidation, with the case closing in July 17, 2013."
Patricia Patino — Connecticut
Wegrzyn Agnieszka Anastazja Patyk, Stamford CT
Address: 23 Mariners Ln Apt 1 Stamford, CT 06902-7407
Concise Description of Bankruptcy Case 2014-504617: "Wegrzyn Agnieszka Anastazja Patyk's Chapter 7 bankruptcy, filed in Stamford, CT in 03.30.2014, led to asset liquidation, with the case closing in June 2014."
Wegrzyn Agnieszka Anastazja Patyk — Connecticut
Moyosore Paupau, Stamford CT
Address: 39 Glenbrook Rd Apt 5Z Stamford, CT 06902-2983
Bankruptcy Case 2014-51169 Summary: "In Stamford, CT, Moyosore Paupau filed for Chapter 7 bankruptcy in July 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2014."
Moyosore Paupau — Connecticut
Steven J Pavlowski, Stamford CT
Address: 24 Paragon Ln Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 13-51853: "Steven J Pavlowski's bankruptcy, initiated in 2013-11-27 and concluded by 03/03/2014 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Pavlowski — Connecticut
Aurora Pazmino, Stamford CT
Address: 140 Grove St Apt 4D Stamford, CT 06901-1813
Brief Overview of Bankruptcy Case 14-51137: "In Stamford, CT, Aurora Pazmino filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Aurora Pazmino — Connecticut
Jose D Pedroza, Stamford CT
Address: 300 Tresser Blvd Apt 3C Stamford, CT 06901
Brief Overview of Bankruptcy Case 13-51821: "Stamford, CT resident Jose D Pedroza's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2014."
Jose D Pedroza — Connecticut
Denise Peele, Stamford CT
Address: 808 Cove Rd Unit 1 Stamford, CT 06902-5428
Bankruptcy Case 16-50540 Overview: "The bankruptcy record of Denise Peele from Stamford, CT, shows a Chapter 7 case filed in 04/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Denise Peele — Connecticut
Gary Pellini, Stamford CT
Address: 6 Leslie St Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-51803: "In a Chapter 7 bankruptcy case, Gary Pellini from Stamford, CT, saw their proceedings start in 2010-07-30 and complete by November 2010, involving asset liquidation."
Gary Pellini — Connecticut
Maria Esther Pena, Stamford CT
Address: 865 High Ridge Rd Unit 8 Stamford, CT 06905
Brief Overview of Bankruptcy Case 13-51738: "The bankruptcy record of Maria Esther Pena from Stamford, CT, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2014."
Maria Esther Pena — Connecticut
Krassimire M Penev, Stamford CT
Address: 37 Greenwich Ave Apt 3-10 Stamford, CT 06902
Bankruptcy Case 12-51766 Summary: "The bankruptcy record of Krassimire M Penev from Stamford, CT, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Krassimire M Penev — Connecticut
Jamie L Penn, Stamford CT
Address: 113 W Hill Rd Stamford, CT 06902
Concise Description of Bankruptcy Case 12-511237: "The bankruptcy record of Jamie L Penn from Stamford, CT, shows a Chapter 7 case filed in 06/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-30."
Jamie L Penn — Connecticut
Robert Matthew Pentino, Stamford CT
Address: 45 Columbus Pl Stamford, CT 06907-1615
Snapshot of U.S. Bankruptcy Proceeding Case 14-51655: "The case of Robert Matthew Pentino in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-10-30 and discharged early Jan 28, 2015, focusing on asset liquidation to repay creditors."
Robert Matthew Pentino — Connecticut
Explore Free Bankruptcy Records by State