Stamford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Stamford.
Last updated on:
April 10, 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
Tom Pepaj, Stamford CT
Address: 30 Dora St Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 12-50283: "Tom Pepaj's bankruptcy, initiated in 02/17/2012 and concluded by 2012-06-04 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tom Pepaj — Connecticut
Dubys X Perdoma, Stamford CT
Address: 123 Center St Stamford, CT 06906-2004
Snapshot of U.S. Bankruptcy Proceeding Case 15-50209: "Dubys X Perdoma's Chapter 7 bankruptcy, filed in Stamford, CT in 02.17.2015, led to asset liquidation, with the case closing in 05.18.2015."
Dubys X Perdoma — Connecticut
Pamela A Perez, Stamford CT
Address: 1425 Bedford St Apt 6C Stamford, CT 06905
Brief Overview of Bankruptcy Case 11-51517: "Stamford, CT resident Pamela A Perez's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2011."
Pamela A Perez — Connecticut
Franklin E Perez, Stamford CT
Address: 51 Bonner St Stamford, CT 06902
Bankruptcy Case 11-51672 Summary: "Franklin E Perez's bankruptcy, initiated in 2011-08-16 and concluded by 2011-12-02 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin E Perez — Connecticut
Luz M Perez, Stamford CT
Address: 401 Commons Park S Unit 269 Stamford, CT 06902-7099
Bankruptcy Case 15-51568 Summary: "The case of Luz M Perez in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 6, 2015 and discharged early Feb 4, 2016, focusing on asset liquidation to repay creditors."
Luz M Perez — Connecticut
Larry Perlman, Stamford CT
Address: 355 Hope St Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 10-51507: "Stamford, CT resident Larry Perlman's 2010-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Larry Perlman — Connecticut
Jill Perna, Stamford CT
Address: 275 Long Ridge Rd Apt B Stamford, CT 06902
Bankruptcy Case 10-52742 Summary: "In a Chapter 7 bankruptcy case, Jill Perna from Stamford, CT, saw her proceedings start in 2010-11-10 and complete by Feb 9, 2011, involving asset liquidation."
Jill Perna — Connecticut
Joan Perna, Stamford CT
Address: 34 Lillian St Stamford, CT 06902
Brief Overview of Bankruptcy Case 10-50258: "Joan Perna's bankruptcy, initiated in Feb 5, 2010 and concluded by 2010-05-12 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Perna — Connecticut
Josephine Persampieri, Stamford CT
Address: 27 Charles St Stamford, CT 06902-6202
Bankruptcy Case 15-51695 Overview: "In Stamford, CT, Josephine Persampieri filed for Chapter 7 bankruptcy in Dec 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Josephine Persampieri — Connecticut
Alexander M Petrov, Stamford CT
Address: 101 Hirsch Rd Stamford, CT 06905-3208
Brief Overview of Bankruptcy Case 2014-51034: "The case of Alexander M Petrov in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-07-01 and discharged early 09.29.2014, focusing on asset liquidation to repay creditors."
Alexander M Petrov — Connecticut
Vincent Pia, Stamford CT
Address: 1276 Westover Rd Stamford, CT 06902
Concise Description of Bankruptcy Case 09-526487: "Vincent Pia's Chapter 7 bankruptcy, filed in Stamford, CT in 2009-12-24, led to asset liquidation, with the case closing in March 30, 2010."
Vincent Pia — Connecticut
Ami Mary Jo Picard, Stamford CT
Address: 46 Willard Ter Stamford, CT 06903
Snapshot of U.S. Bankruptcy Proceeding Case 13-51712: "In a Chapter 7 bankruptcy case, Ami Mary Jo Picard from Stamford, CT, saw her proceedings start in October 30, 2013 and complete by 02.03.2014, involving asset liquidation."
Ami Mary Jo Picard — Connecticut
Geraldine Pignuola, Stamford CT
Address: 122 Clover Hill Dr Stamford, CT 06902
Bankruptcy Case 10-52822 Summary: "Geraldine Pignuola's bankruptcy, initiated in 2010-11-21 and concluded by 2011-02-17 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Pignuola — Connecticut
Jaime Pinto, Stamford CT
Address: 1 Southfield Ave Apt 101 Stamford, CT 06902
Bankruptcy Case 12-50757 Overview: "Jaime Pinto's Chapter 7 bankruptcy, filed in Stamford, CT in Apr 26, 2012, led to asset liquidation, with the case closing in 08.12.2012."
Jaime Pinto — Connecticut
Harold W Pinzon, Stamford CT
Address: 15 Nelson St Fl 2ND Stamford, CT 06902-7411
Bankruptcy Case 15-50038 Summary: "The bankruptcy filing by Harold W Pinzon, undertaken in 2015-01-09 in Stamford, CT under Chapter 7, concluded with discharge in April 9, 2015 after liquidating assets."
Harold W Pinzon — Connecticut
Jaclyn A Pioli, Stamford CT
Address: 25 Glenbrook Rd Apt 335 Stamford, CT 06902
Bankruptcy Case 11-52386 Summary: "Stamford, CT resident Jaclyn A Pioli's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.29.2012."
Jaclyn A Pioli — Connecticut
Stephen Michael Plair, Stamford CT
Address: 79 W North St Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 13-51193: "The bankruptcy record of Stephen Michael Plair from Stamford, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Stephen Michael Plair — Connecticut
Alex Polshikov, Stamford CT
Address: 20 Maplewood Pl Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 09-52494: "The bankruptcy filing by Alex Polshikov, undertaken in December 2009 in Stamford, CT under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Alex Polshikov — Connecticut
Jean A Polycarpe, Stamford CT
Address: 35 Lillian St Apt 2 Stamford, CT 06902-4211
Concise Description of Bankruptcy Case 14-513927: "The bankruptcy record of Jean A Polycarpe from Stamford, CT, shows a Chapter 7 case filed in Sep 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2014."
Jean A Polycarpe — Connecticut
Ioana Popovici, Stamford CT
Address: 444 Bedford St Apt 8N Stamford, CT 06901
Concise Description of Bankruptcy Case 12-519787: "In a Chapter 7 bankruptcy case, Ioana Popovici from Stamford, CT, saw their proceedings start in 11/01/2012 and complete by 01.30.2013, involving asset liquidation."
Ioana Popovici — Connecticut
Antonio S Porcheddu, Stamford CT
Address: 49 Fernwood Dr Stamford, CT 06903
Brief Overview of Bankruptcy Case 11-51162: "The bankruptcy filing by Antonio S Porcheddu, undertaken in 2011-06-08 in Stamford, CT under Chapter 7, concluded with discharge in September 24, 2011 after liquidating assets."
Antonio S Porcheddu — Connecticut
Guadalupe Portillo, Stamford CT
Address: 100 Myrtle Ave Apt 3 Stamford, CT 06902
Bankruptcy Case 10-51180 Overview: "The bankruptcy record of Guadalupe Portillo from Stamford, CT, shows a Chapter 7 case filed in 05/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-10."
Guadalupe Portillo — Connecticut
David Porto, Stamford CT
Address: 873 Washington Blvd Apt 4G Stamford, CT 06901
Snapshot of U.S. Bankruptcy Proceeding Case 10-52444: "In a Chapter 7 bankruptcy case, David Porto from Stamford, CT, saw his proceedings start in 2010-10-08 and complete by 2011-01-12, involving asset liquidation."
David Porto — Connecticut
Daniel Possidento, Stamford CT
Address: 194 Prudence Dr Stamford, CT 06907
Bankruptcy Case 10-50057 Overview: "The bankruptcy record of Daniel Possidento from Stamford, CT, shows a Chapter 7 case filed in January 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2010."
Daniel Possidento — Connecticut
Charity S Poth, Stamford CT
Address: 19 Woodway Rd Apt 8 Stamford, CT 06907-1459
Brief Overview of Bankruptcy Case 16-50399: "The bankruptcy filing by Charity S Poth, undertaken in 2016-03-23 in Stamford, CT under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Charity S Poth — Connecticut
Christopher A Poth, Stamford CT
Address: 19 Woodway Rd Apt 8 Stamford, CT 06907-1459
Concise Description of Bankruptcy Case 16-503997: "The bankruptcy record of Christopher A Poth from Stamford, CT, shows a Chapter 7 case filed in 03/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2016."
Christopher A Poth — Connecticut
Ellen Pradella, Stamford CT
Address: 8 Hackett Cir N Stamford, CT 06906
Concise Description of Bankruptcy Case 12-509787: "Stamford, CT resident Ellen Pradella's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Ellen Pradella — Connecticut
Adam Prusinowski, Stamford CT
Address: 37 Stone Wall Dr Stamford, CT 06905
Concise Description of Bankruptcy Case 10-519017: "In a Chapter 7 bankruptcy case, Adam Prusinowski from Stamford, CT, saw their proceedings start in 08.11.2010 and complete by 2010-11-27, involving asset liquidation."
Adam Prusinowski — Connecticut
Cox Ruth Pryor, Stamford CT
Address: 116 Scofield Ave Stamford, CT 06906
Bankruptcy Case 10-50660 Overview: "The bankruptcy record of Cox Ruth Pryor from Stamford, CT, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2010."
Cox Ruth Pryor — Connecticut
Aimes Pugh, Stamford CT
Address: 1 Strawberry Hill Ave Apt 3G Stamford, CT 06902
Bankruptcy Case 09-52367 Summary: "Aimes Pugh's Chapter 7 bankruptcy, filed in Stamford, CT in 11/20/2009, led to asset liquidation, with the case closing in February 24, 2010."
Aimes Pugh — Connecticut
Vitaliy Pytyak, Stamford CT
Address: 107 Meadowpark Ave N Stamford, CT 06905-2222
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50682: "In a Chapter 7 bankruptcy case, Vitaliy Pytyak from Stamford, CT, saw their proceedings start in 2014-05-05 and complete by Aug 3, 2014, involving asset liquidation."
Vitaliy Pytyak — Connecticut
Kevin M Quain, Stamford CT
Address: 980 Shippan Ave # 2A Stamford, CT 06902-7423
Snapshot of U.S. Bankruptcy Proceeding Case 15-14076-ref: "Kevin M Quain's Chapter 7 bankruptcy, filed in Stamford, CT in 06/09/2015, led to asset liquidation, with the case closing in 09/07/2015."
Kevin M Quain — Connecticut
Chet W Quinlan, Stamford CT
Address: 14 Barmore Dr Stamford, CT 06905
Brief Overview of Bankruptcy Case 12-50019: "In Stamford, CT, Chet W Quinlan filed for Chapter 7 bankruptcy in Jan 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2012."
Chet W Quinlan — Connecticut
Nelson Quinones, Stamford CT
Address: 339C Hamilton Ave Stamford, CT 06902-3590
Bankruptcy Case 2014-50617 Overview: "The case of Nelson Quinones in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 04.27.2014 and discharged early Jul 26, 2014, focusing on asset liquidation to repay creditors."
Nelson Quinones — Connecticut
Annie Quinones, Stamford CT
Address: 140 Grove St Apt 6F Stamford, CT 06901-1816
Snapshot of U.S. Bankruptcy Proceeding Case 15-51194: "In a Chapter 7 bankruptcy case, Annie Quinones from Stamford, CT, saw her proceedings start in August 21, 2015 and complete by 11.19.2015, involving asset liquidation."
Annie Quinones — Connecticut
Teodoro R Quispe, Stamford CT
Address: 39 Dora St Unit A Stamford, CT 06902-5414
Bankruptcy Case 15-51498 Overview: "In Stamford, CT, Teodoro R Quispe filed for Chapter 7 bankruptcy in 10.26.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Teodoro R Quispe — Connecticut
Elber A Quispealaya, Stamford CT
Address: 61 Clinton Ave Apt 4 Stamford, CT 06901
Bankruptcy Case 12-51333 Summary: "In Stamford, CT, Elber A Quispealaya filed for Chapter 7 bankruptcy in July 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-01."
Elber A Quispealaya — Connecticut
Dorel Radu, Stamford CT
Address: 109 Tresser Blvd Apt 14G Stamford, CT 06901
Concise Description of Bankruptcy Case 12-500647: "In Stamford, CT, Dorel Radu filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Dorel Radu — Connecticut
Mary E Ragsdale, Stamford CT
Address: 352 Glenbrook Rd Apt 21 Stamford, CT 06906-2130
Concise Description of Bankruptcy Case 14-513837: "The case of Mary E Ragsdale in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 09/05/2014 and discharged early 2014-12-04, focusing on asset liquidation to repay creditors."
Mary E Ragsdale — Connecticut
George E Ragsdale, Stamford CT
Address: 352 Glenbrook Rd Apt 21 Stamford, CT 06906-2130
Bankruptcy Case 14-51383 Summary: "The bankruptcy record of George E Ragsdale from Stamford, CT, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2014."
George E Ragsdale — Connecticut
Peter K Raider, Stamford CT
Address: 56 Sawmill Rd Stamford, CT 06903-3106
Concise Description of Bankruptcy Case 15-22855-rdd7: "The bankruptcy record of Peter K Raider from Stamford, CT, shows a Chapter 7 case filed in Jun 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2015."
Peter K Raider — Connecticut
Clara I Ramirez, Stamford CT
Address: 232 Seaton Rd Apt 2 Stamford, CT 06902
Brief Overview of Bankruptcy Case 09-51976: "In Stamford, CT, Clara I Ramirez filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Clara I Ramirez — Connecticut
Marcos J Ramos, Stamford CT
Address: 17 Marian St Stamford, CT 06907-2412
Brief Overview of Bankruptcy Case 2014-50476: "Stamford, CT resident Marcos J Ramos's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2014."
Marcos J Ramos — Connecticut
Waldellys L Ramos, Stamford CT
Address: 17 Marian St Stamford, CT 06907-2412
Bankruptcy Case 2014-50476 Overview: "Stamford, CT resident Waldellys L Ramos's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Waldellys L Ramos — Connecticut
Lisa A Ranero, Stamford CT
Address: 54 Deleo Dr Stamford, CT 06906-1006
Bankruptcy Case 15-51209 Overview: "The case of Lisa A Ranero in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 27, 2015 and discharged early 11/25/2015, focusing on asset liquidation to repay creditors."
Lisa A Ranero — Connecticut
Shawn Reddick, Stamford CT
Address: 81 Palmer St Stamford, CT 06907
Bankruptcy Case 10-21084-ABC Overview: "The case of Shawn Reddick in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-05-06 and discharged early 2010-08-22, focusing on asset liquidation to repay creditors."
Shawn Reddick — Connecticut
Curtis Reese, Stamford CT
Address: 163 Myano Ln Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-52713: "Curtis Reese's bankruptcy, initiated in 2010-11-05 and concluded by Feb 21, 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Reese — Connecticut
Wendy Reid, Stamford CT
Address: 53 Seaton Rd Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-52926: "Wendy Reid's bankruptcy, initiated in 12/03/2010 and concluded by 03.21.2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Reid — Connecticut
Carmen Reid, Stamford CT
Address: 32 Ann St Stamford, CT 06902
Brief Overview of Bankruptcy Case 13-50149: "Carmen Reid's Chapter 7 bankruptcy, filed in Stamford, CT in January 2013, led to asset liquidation, with the case closing in 2013-05-07."
Carmen Reid — Connecticut
Ronald Reisman, Stamford CT
Address: 10 Haviland Rd Stamford, CT 06903
Brief Overview of Bankruptcy Case 11-50357: "The case of Ronald Reisman in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2011 and discharged early 05.25.2011, focusing on asset liquidation to repay creditors."
Ronald Reisman — Connecticut
Virginia E Renzini, Stamford CT
Address: 94 Liberty St Apt 5 Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-50263: "In Stamford, CT, Virginia E Renzini filed for Chapter 7 bankruptcy in 02.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2011."
Virginia E Renzini — Connecticut
Luis A Restrepo, Stamford CT
Address: 1872 Summer St Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 09-51971: "In a Chapter 7 bankruptcy case, Luis A Restrepo from Stamford, CT, saw their proceedings start in 2009-09-30 and complete by 2010-01-04, involving asset liquidation."
Luis A Restrepo — Connecticut
Mildred Reyes, Stamford CT
Address: 118 Thunder Hill Dr Stamford, CT 06902-1024
Brief Overview of Bankruptcy Case 14-50271: "In a Chapter 7 bankruptcy case, Mildred Reyes from Stamford, CT, saw her proceedings start in 02.26.2014 and complete by 2014-05-27, involving asset liquidation."
Mildred Reyes — Connecticut
Darryl Reynolds, Stamford CT
Address: 78 Whitmore Ln Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 11-51664: "Darryl Reynolds's Chapter 7 bankruptcy, filed in Stamford, CT in August 15, 2011, led to asset liquidation, with the case closing in 2011-12-01."
Darryl Reynolds — Connecticut
Junior Ray Richards, Stamford CT
Address: 44 Bonner St Stamford, CT 06902-6610
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51149: "The case of Junior Ray Richards in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 07/23/2014 and discharged early 10/21/2014, focusing on asset liquidation to repay creditors."
Junior Ray Richards — Connecticut
Linden G Riley, Stamford CT
Address: 118 Seaton Rd Apt 2 Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-51559: "The case of Linden G Riley in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 07/29/2011 and discharged early 11/14/2011, focusing on asset liquidation to repay creditors."
Linden G Riley — Connecticut
Martin Richard Ringel, Stamford CT
Address: 95 Morgan St Apt 2J Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 12-51928: "In a Chapter 7 bankruptcy case, Martin Richard Ringel from Stamford, CT, saw their proceedings start in 2012-10-25 and complete by January 29, 2013, involving asset liquidation."
Martin Richard Ringel — Connecticut
Umile Ritacco, Stamford CT
Address: 91 Surrey Rd Stamford, CT 06903
Bankruptcy Case 10-51810 Overview: "The bankruptcy filing by Umile Ritacco, undertaken in 07/30/2010 in Stamford, CT under Chapter 7, concluded with discharge in Nov 15, 2010 after liquidating assets."
Umile Ritacco — Connecticut
Milagros Rivera, Stamford CT
Address: 65 Glenbrook Rd Apt 10C Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-50257: "Milagros Rivera's Chapter 7 bankruptcy, filed in Stamford, CT in February 16, 2011, led to asset liquidation, with the case closing in 2011-05-11."
Milagros Rivera — Connecticut
Dalila Rivera, Stamford CT
Address: 256 Washington Blvd Apt 10 Stamford, CT 06902
Bankruptcy Case 13-51578 Overview: "In Stamford, CT, Dalila Rivera filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2014."
Dalila Rivera — Connecticut
Cardenas Luis Eduardo Rivera, Stamford CT
Address: 110 Crystal St Fl 2ND Stamford, CT 06902-3035
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50731: "The bankruptcy record of Cardenas Luis Eduardo Rivera from Stamford, CT, shows a Chapter 7 case filed in 05.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Cardenas Luis Eduardo Rivera — Connecticut
George Rivera, Stamford CT
Address: 58 Fairgate Dr Stamford, CT 06902
Brief Overview of Bankruptcy Case 13-50547: "The case of George Rivera in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 11, 2013 and discharged early 07.16.2013, focusing on asset liquidation to repay creditors."
George Rivera — Connecticut
Mark Anthoney Robinson, Stamford CT
Address: 110 Maple Tree Ave Apt 1B Stamford, CT 06906
Bankruptcy Case 11-50622 Summary: "Mark Anthoney Robinson's Chapter 7 bankruptcy, filed in Stamford, CT in March 30, 2011, led to asset liquidation, with the case closing in June 29, 2011."
Mark Anthoney Robinson — Connecticut
Melissa Robinson, Stamford CT
Address: 93 Neponsit St Stamford, CT 06902
Bankruptcy Case 10-52373 Summary: "In Stamford, CT, Melissa Robinson filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Melissa Robinson — Connecticut
Susan E Robotti, Stamford CT
Address: 420 Courtland Ave Apt 2 Stamford, CT 06906-1834
Bankruptcy Case 15-51169 Overview: "The bankruptcy record of Susan E Robotti from Stamford, CT, shows a Chapter 7 case filed in 08/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2015."
Susan E Robotti — Connecticut
Maria Rodriguez, Stamford CT
Address: 160 Ursula Pl Apt 2 Stamford, CT 06902
Concise Description of Bankruptcy Case 10-515087: "Maria Rodriguez's Chapter 7 bankruptcy, filed in Stamford, CT in Jun 27, 2010, led to asset liquidation, with the case closing in 2010-10-13."
Maria Rodriguez — Connecticut
Modesto Rodriguez, Stamford CT
Address: 118 Ursula Pl Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-50609: "In a Chapter 7 bankruptcy case, Modesto Rodriguez from Stamford, CT, saw his proceedings start in March 18, 2010 and complete by July 4, 2010, involving asset liquidation."
Modesto Rodriguez — Connecticut
Richard A Roesler, Stamford CT
Address: 50 Glenbrook Rd Apt 10E Stamford, CT 06902-2951
Bankruptcy Case 14-50160 Summary: "Richard A Roesler's Chapter 7 bankruptcy, filed in Stamford, CT in 01/31/2014, led to asset liquidation, with the case closing in 2014-05-01."
Richard A Roesler — Connecticut
Wendy Rojas, Stamford CT
Address: 89 Van Buskirk Ave # 2 Stamford, CT 06902
Bankruptcy Case 09-52365 Overview: "Stamford, CT resident Wendy Rojas's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Wendy Rojas — Connecticut
Lady Rojas, Stamford CT
Address: 35 Square Acre Dr Stamford, CT 06905
Bankruptcy Case 10-51066 Summary: "Lady Rojas's Chapter 7 bankruptcy, filed in Stamford, CT in 05.10.2010, led to asset liquidation, with the case closing in August 2010."
Lady Rojas — Connecticut
Rosa F Rojas, Stamford CT
Address: 136 Connecticut Ave Stamford, CT 06902-2106
Bankruptcy Case 16-50765 Summary: "Rosa F Rojas's Chapter 7 bankruptcy, filed in Stamford, CT in Jun 8, 2016, led to asset liquidation, with the case closing in Sep 6, 2016."
Rosa F Rojas — Connecticut
Pia Romano, Stamford CT
Address: 101 Saint George Ave Stamford, CT 06905-4832
Snapshot of U.S. Bankruptcy Proceeding Case 15-50652: "In Stamford, CT, Pia Romano filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2015."
Pia Romano — Connecticut
Lawrence Rooney, Stamford CT
Address: 521 Shippan Ave Apt 518 Stamford, CT 06902
Concise Description of Bankruptcy Case 10-515657: "Stamford, CT resident Lawrence Rooney's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2010."
Lawrence Rooney — Connecticut
Juan Dejesus Rosario, Stamford CT
Address: 111 Dora St Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-51042: "In a Chapter 7 bankruptcy case, Juan Dejesus Rosario from Stamford, CT, saw their proceedings start in 05.24.2011 and complete by September 9, 2011, involving asset liquidation."
Juan Dejesus Rosario — Connecticut
Sarah Catherine Rose, Stamford CT
Address: 181 Strawberry Hill Ave Stamford, CT 06902-2509
Snapshot of U.S. Bankruptcy Proceeding Case 15-51595: "In a Chapter 7 bankruptcy case, Sarah Catherine Rose from Stamford, CT, saw her proceedings start in November 16, 2015 and complete by 02/14/2016, involving asset liquidation."
Sarah Catherine Rose — Connecticut
Robert Rosenfeld, Stamford CT
Address: 105 Wild Duck Rd Stamford, CT 06903
Bankruptcy Case 09-52197 Overview: "The bankruptcy record of Robert Rosenfeld from Stamford, CT, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Robert Rosenfeld — Connecticut
Jorge L Rosero, Stamford CT
Address: 22 Brown Ave Stamford, CT 06902
Bankruptcy Case 12-50476 Overview: "The bankruptcy record of Jorge L Rosero from Stamford, CT, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-29."
Jorge L Rosero — Connecticut
Valery Rousseau, Stamford CT
Address: 28 Center Ter Apt 1 Stamford, CT 06906-1737
Concise Description of Bankruptcy Case 16-509017: "Stamford, CT resident Valery Rousseau's Jul 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2016."
Valery Rousseau — Connecticut
Cindy Ruiz, Stamford CT
Address: 38 Soundview Ave Unit 1 Stamford, CT 06902
Bankruptcy Case 13-50625 Summary: "Stamford, CT resident Cindy Ruiz's April 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Cindy Ruiz — Connecticut
Cordia J Russell, Stamford CT
Address: PO Box 1075 Stamford, CT 06904
Concise Description of Bankruptcy Case 10-526167: "Stamford, CT resident Cordia J Russell's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2011."
Cordia J Russell — Connecticut
Jacqueline Christina Rutherford, Stamford CT
Address: 251 Culloden Rd Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 12-51764: "The case of Jacqueline Christina Rutherford in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 09.28.2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Jacqueline Christina Rutherford — Connecticut
Stefanie Ryan, Stamford CT
Address: 67 Clovelly Rd Stamford, CT 06902-3005
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51070: "The case of Stefanie Ryan in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 07.09.2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Stefanie Ryan — Connecticut
Teresa Rybacka, Stamford CT
Address: 95 Liberty St Apt C3 Stamford, CT 06902-4732
Concise Description of Bankruptcy Case 16-501827: "The bankruptcy filing by Teresa Rybacka, undertaken in 2016-02-05 in Stamford, CT under Chapter 7, concluded with discharge in 05/05/2016 after liquidating assets."
Teresa Rybacka — Connecticut
Roman E Rybacki, Stamford CT
Address: 95 Liberty St Apt C3 Stamford, CT 06902-4732
Concise Description of Bankruptcy Case 16-501827: "The bankruptcy record of Roman E Rybacki from Stamford, CT, shows a Chapter 7 case filed in 2016-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Roman E Rybacki — Connecticut
Christopher Ryman, Stamford CT
Address: 148 Riverbank Dr Stamford, CT 06903
Snapshot of U.S. Bankruptcy Proceeding Case 10-52547: "Christopher Ryman's bankruptcy, initiated in 10/21/2010 and concluded by February 6, 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Ryman — Connecticut
Manuel Sagastegui, Stamford CT
Address: 46 Sylvan Knoll Rd Stamford, CT 06902-5312
Brief Overview of Bankruptcy Case 16-50524: "The bankruptcy record of Manuel Sagastegui from Stamford, CT, shows a Chapter 7 case filed in 04/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2016."
Manuel Sagastegui — Connecticut
Hugo Alberto Salazar, Stamford CT
Address: 66 Glenbrook Rd Apt 3227 Stamford, CT 06902
Bankruptcy Case 11-50196 Overview: "In a Chapter 7 bankruptcy case, Hugo Alberto Salazar from Stamford, CT, saw his proceedings start in 2011-02-07 and complete by 05/26/2011, involving asset liquidation."
Hugo Alberto Salazar — Connecticut
Virginia Salvatore, Stamford CT
Address: 6 Wood Ridge Dr Stamford, CT 06905
Bankruptcy Case 09-52238 Overview: "Virginia Salvatore's bankruptcy, initiated in 2009-11-04 and concluded by February 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Salvatore — Connecticut
Matthew B Salvatore, Stamford CT
Address: 59 Thornridge Dr Stamford, CT 06903-5125
Bankruptcy Case 15-50724 Overview: "The bankruptcy filing by Matthew B Salvatore, undertaken in May 28, 2015 in Stamford, CT under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Matthew B Salvatore — Connecticut
Matthew Samelson, Stamford CT
Address: 185 Pinewood Rd Stamford, CT 06903
Snapshot of U.S. Bankruptcy Proceeding Case 11-52378: "In a Chapter 7 bankruptcy case, Matthew Samelson from Stamford, CT, saw their proceedings start in 11.30.2011 and complete by 03.17.2012, involving asset liquidation."
Matthew Samelson — Connecticut
Zachria Samuel, Stamford CT
Address: 28 Rachelle Ave Stamford, CT 06905
Bankruptcy Case 10-52490 Summary: "In a Chapter 7 bankruptcy case, Zachria Samuel from Stamford, CT, saw their proceedings start in October 15, 2010 and complete by 01/31/2011, involving asset liquidation."
Zachria Samuel — Connecticut
Guillermo Sanchez, Stamford CT
Address: 9 Maple Tree Ave Apt D1 Stamford, CT 06906
Brief Overview of Bankruptcy Case 11-50166: "The case of Guillermo Sanchez in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-31 and discharged early 04.27.2011, focusing on asset liquidation to repay creditors."
Guillermo Sanchez — Connecticut
Ada Sanchez, Stamford CT
Address: 110 William St Stamford, CT 06902
Concise Description of Bankruptcy Case 11-500727: "In Stamford, CT, Ada Sanchez filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2011."
Ada Sanchez — Connecticut
Higinia Sanchez, Stamford CT
Address: 3 Leslie St Stamford, CT 06902
Concise Description of Bankruptcy Case 12-507757: "Higinia Sanchez's Chapter 7 bankruptcy, filed in Stamford, CT in Apr 27, 2012, led to asset liquidation, with the case closing in August 2012."
Higinia Sanchez — Connecticut
Christina Sancio, Stamford CT
Address: 66 Summer St Unit 1310 Stamford, CT 06901-2347
Brief Overview of Bankruptcy Case 15-51648: "Christina Sancio's bankruptcy, initiated in Nov 25, 2015 and concluded by February 2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Sancio — Connecticut
Richard Sancio, Stamford CT
Address: 87 Lindale St Apt 1 Stamford, CT 06902-2819
Bankruptcy Case 15-51648 Overview: "Richard Sancio's Chapter 7 bankruptcy, filed in Stamford, CT in 11.25.2015, led to asset liquidation, with the case closing in Feb 23, 2016."
Richard Sancio — Connecticut
Antonio Sandolo, Stamford CT
Address: 85 Doolittle Rd Stamford, CT 06902-1117
Concise Description of Bankruptcy Case 2014-510517: "In a Chapter 7 bankruptcy case, Antonio Sandolo from Stamford, CT, saw their proceedings start in July 2014 and complete by October 2014, involving asset liquidation."
Antonio Sandolo — Connecticut
Jeremy Santana, Stamford CT
Address: 25 Waterbury Ave Stamford, CT 06902
Brief Overview of Bankruptcy Case 13-50707: "The case of Jeremy Santana in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-05-06 and discharged early 08.10.2013, focusing on asset liquidation to repay creditors."
Jeremy Santana — Connecticut
Rommel L Saona, Stamford CT
Address: 31 Myano Ct Stamford, CT 06902
Concise Description of Bankruptcy Case 11-505087: "Rommel L Saona's Chapter 7 bankruptcy, filed in Stamford, CT in March 2011, led to asset liquidation, with the case closing in 07.08.2011."
Rommel L Saona — Connecticut
Jeffery A Saunders, Stamford CT
Address: 31 Viaduct Rd Stamford, CT 06907-2719
Bankruptcy Case 14-50822 Overview: "The bankruptcy filing by Jeffery A Saunders, undertaken in May 2014 in Stamford, CT under Chapter 7, concluded with discharge in 2014-08-26 after liquidating assets."
Jeffery A Saunders — Connecticut
Explore Free Bankruptcy Records by State