Website Logo

Stamford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Stamford.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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