Website Logo

Stamford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Stamford.

Last updated on: April 10, 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

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