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

Barry Fredric Schechtman, Stamford CT

Address: 222 Mayapple Rd Stamford, CT 06903
Snapshot of U.S. Bankruptcy Proceeding Case 13-50222: "In a Chapter 7 bankruptcy case, Barry Fredric Schechtman from Stamford, CT, saw his proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
Barry Fredric Schechtman — Connecticut

Deborah A Schiller, Stamford CT

Address: 92 Lenox Ave Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 13-51711: "In a Chapter 7 bankruptcy case, Deborah A Schiller from Stamford, CT, saw her proceedings start in 2013-10-30 and complete by February 2014, involving asset liquidation."
Deborah A Schiller — Connecticut

Scott Schiller, Stamford CT

Address: 92 Lenox Ave Stamford, CT 06906
Bankruptcy Case 13-51789 Summary: "Scott Schiller's Chapter 7 bankruptcy, filed in Stamford, CT in 2013-11-13, led to asset liquidation, with the case closing in February 2014."
Scott Schiller — Connecticut

Alan Schlossman, Stamford CT

Address: 180 Broad St Apt 1125 Stamford, CT 06901-2095
Brief Overview of Bankruptcy Case 2014-51095: "The bankruptcy record of Alan Schlossman from Stamford, CT, shows a Chapter 7 case filed in 07.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2014."
Alan Schlossman — Connecticut

Mary Schlossman, Stamford CT

Address: 127 Greyrock Pl Apt 910 Stamford, CT 06901-3108
Concise Description of Bankruptcy Case 14-510957: "Stamford, CT resident Mary Schlossman's July 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2014."
Mary Schlossman — Connecticut

Michele M Schroeder, Stamford CT

Address: 167 Dannell Dr Stamford, CT 06905
Bankruptcy Case 12-51971 Summary: "The bankruptcy record of Michele M Schroeder from Stamford, CT, shows a Chapter 7 case filed in 10/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2013."
Michele M Schroeder — Connecticut

Alex Scialpi, Stamford CT

Address: 21 Richmond Pl Apt 3 Stamford, CT 06902
Concise Description of Bankruptcy Case 10-528187: "Alex Scialpi's Chapter 7 bankruptcy, filed in Stamford, CT in 11/19/2010, led to asset liquidation, with the case closing in Mar 7, 2011."
Alex Scialpi — Connecticut

Susana Segatorri, Stamford CT

Address: 18 Revere Dr Apt 4 Stamford, CT 06902
Concise Description of Bankruptcy Case 11-512247: "The case of Susana Segatorri in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-06-17 and discharged early 09/14/2011, focusing on asset liquidation to repay creditors."
Susana Segatorri — Connecticut

Guido Segovia, Stamford CT

Address: 11 Custer St Stamford, CT 06902-3130
Snapshot of U.S. Bankruptcy Proceeding Case 14-51864: "The bankruptcy filing by Guido Segovia, undertaken in December 9, 2014 in Stamford, CT under Chapter 7, concluded with discharge in 03/09/2015 after liquidating assets."
Guido Segovia — Connecticut

Dolly Sepulveda, Stamford CT

Address: 30 Center St Stamford, CT 06906
Bankruptcy Case 11-52295 Overview: "In Stamford, CT, Dolly Sepulveda filed for Chapter 7 bankruptcy in 11.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-04."
Dolly Sepulveda — Connecticut

Ralph Serafino, Stamford CT

Address: 77 Wilson St Stamford, CT 06902-5617
Snapshot of U.S. Bankruptcy Proceeding Case 14-51343: "The case of Ralph Serafino in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in August 29, 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Ralph Serafino — Connecticut

Marie Servil, Stamford CT

Address: 178 Myano Ln Stamford, CT 06902-2122
Brief Overview of Bankruptcy Case 16-50479: "In Stamford, CT, Marie Servil filed for Chapter 7 bankruptcy in Apr 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2016."
Marie Servil — Connecticut

Athanasia Sgouris, Stamford CT

Address: 2435 Bedford St Unit 15C Stamford, CT 06905
Concise Description of Bankruptcy Case 09-521427: "The case of Athanasia Sgouris in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 10.23.2009 and discharged early Jan 27, 2010, focusing on asset liquidation to repay creditors."
Athanasia Sgouris — Connecticut

Omar M Shilleh, Stamford CT

Address: 39 Maple Tree Ave Unit 59 Stamford, CT 06906
Concise Description of Bankruptcy Case 11-517897: "In a Chapter 7 bankruptcy case, Omar M Shilleh from Stamford, CT, saw his proceedings start in 08.31.2011 and complete by December 17, 2011, involving asset liquidation."
Omar M Shilleh — Connecticut

Halyna Shunevych, Stamford CT

Address: 10 Warren St Apt 1M Stamford, CT 06902
Brief Overview of Bankruptcy Case 12-51303: "Halyna Shunevych's bankruptcy, initiated in 07.11.2012 and concluded by 2012-10-27 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Halyna Shunevych — Connecticut

John F Siciliano, Stamford CT

Address: 88 Alpine St Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 13-50536: "The case of John F Siciliano in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 07/17/2013, focusing on asset liquidation to repay creditors."
John F Siciliano — Connecticut

Nicholas Sikiotis, Stamford CT

Address: 59 High Rock Rd Stamford, CT 06903-2012
Bankruptcy Case 16-50208 Summary: "Nicholas Sikiotis's bankruptcy, initiated in February 2016 and concluded by 2016-05-12 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Sikiotis — Connecticut

Simon M Silverleaf, Stamford CT

Address: 293 Dundee Rd Stamford, CT 06903
Snapshot of U.S. Bankruptcy Proceeding Case 13-51529: "The bankruptcy filing by Simon M Silverleaf, undertaken in September 27, 2013 in Stamford, CT under Chapter 7, concluded with discharge in 01.01.2014 after liquidating assets."
Simon M Silverleaf — Connecticut

Jr Eustacio Simbajon, Stamford CT

Address: 68 Hope St Apt 10 Stamford, CT 06906
Concise Description of Bankruptcy Case 10-503417: "Jr Eustacio Simbajon's bankruptcy, initiated in Feb 18, 2010 and concluded by June 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eustacio Simbajon — Connecticut

Robert Simmons, Stamford CT

Address: 571 High Ridge Rd Stamford, CT 06905
Brief Overview of Bankruptcy Case 10-52445: "Robert Simmons's bankruptcy, initiated in October 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."
Robert Simmons — Connecticut

Adlar D Simmons, Stamford CT

Address: 30 Palmer Ave Stamford, CT 06902
Bankruptcy Case 12-50461 Summary: "In a Chapter 7 bankruptcy case, Adlar D Simmons from Stamford, CT, saw their proceedings start in 03.12.2012 and complete by June 28, 2012, involving asset liquidation."
Adlar D Simmons — Connecticut

Debbi N Simms, Stamford CT

Address: 17 Renwick St Apt C Stamford, CT 06902
Bankruptcy Case 12-50748 Overview: "In Stamford, CT, Debbi N Simms filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2012."
Debbi N Simms — Connecticut

Christopher Sinatra, Stamford CT

Address: 66 Simsbury Rd Stamford, CT 06905
Bankruptcy Case 12-52120 Overview: "Christopher Sinatra's Chapter 7 bankruptcy, filed in Stamford, CT in 11.27.2012, led to asset liquidation, with the case closing in March 2013."
Christopher Sinatra — Connecticut

Maria D Singh, Stamford CT

Address: 225 Seaton Rd Apt 2 Stamford, CT 06902
Bankruptcy Case 12-50313 Overview: "The bankruptcy record of Maria D Singh from Stamford, CT, shows a Chapter 7 case filed in 02.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-09."
Maria D Singh — Connecticut

Zachary Smith, Stamford CT

Address: 43 Hoyt St Apt 2A Stamford, CT 06905
Brief Overview of Bankruptcy Case 09-52299: "In Stamford, CT, Zachary Smith filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2010."
Zachary Smith — Connecticut

Joel Smith, Stamford CT

Address: 133 Columbus Pl Stamford, CT 06907
Brief Overview of Bankruptcy Case 10-50374: "The bankruptcy filing by Joel Smith, undertaken in Feb 22, 2010 in Stamford, CT under Chapter 7, concluded with discharge in 06/10/2010 after liquidating assets."
Joel Smith — Connecticut

Wende Smith, Stamford CT

Address: PO Box 341 Stamford, CT 06904
Bankruptcy Case 13-51706 Overview: "In a Chapter 7 bankruptcy case, Wende Smith from Stamford, CT, saw their proceedings start in 10.29.2013 and complete by 2014-02-02, involving asset liquidation."
Wende Smith — Connecticut

Angela A Smith, Stamford CT

Address: 168 Belltown Rd Apt 18 Stamford, CT 06905-3313
Brief Overview of Bankruptcy Case 15-51288: "In Stamford, CT, Angela A Smith filed for Chapter 7 bankruptcy in 2015-09-11. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2015."
Angela A Smith — Connecticut

Nadia M Smith, Stamford CT

Address: 1431 High Ridge Rd Stamford, CT 06903
Brief Overview of Bankruptcy Case 13-51653: "Nadia M Smith's bankruptcy, initiated in 10/21/2013 and concluded by January 2014 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadia M Smith — Connecticut

Flossie Smith, Stamford CT

Address: PO Box 112074 Stamford, CT 06911
Bankruptcy Case 10-51630 Summary: "Flossie Smith's bankruptcy, initiated in July 2010 and concluded by 2010-10-25 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flossie Smith — Connecticut

Frankie Ann Socci, Stamford CT

Address: 167 Sylvan Knoll Rd Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 13-50840: "Frankie Ann Socci's bankruptcy, initiated in 05.31.2013 and concluded by 09.04.2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frankie Ann Socci — Connecticut

Jr Mario Socci, Stamford CT

Address: 40 Kirkham Pl Stamford, CT 06906
Concise Description of Bankruptcy Case 11-504357: "Jr Mario Socci's Chapter 7 bankruptcy, filed in Stamford, CT in 2011-03-10, led to asset liquidation, with the case closing in 06/08/2011."
Jr Mario Socci — Connecticut

Rudy A Soto, Stamford CT

Address: 194 Frederick St Stamford, CT 06902
Concise Description of Bankruptcy Case 11-517057: "Rudy A Soto's bankruptcy, initiated in August 20, 2011 and concluded by 12/06/2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy A Soto — Connecticut

Marlene A Springer, Stamford CT

Address: 50 Forest St Apt 614 Stamford, CT 06901
Snapshot of U.S. Bankruptcy Proceeding Case 11-50818: "In a Chapter 7 bankruptcy case, Marlene A Springer from Stamford, CT, saw her proceedings start in 04.27.2011 and complete by 2011-08-13, involving asset liquidation."
Marlene A Springer — Connecticut

Shelley Steinberg, Stamford CT

Address: 61 Pembroke Dr Stamford, CT 06903-4217
Brief Overview of Bankruptcy Case 16-50162: "Shelley Steinberg's bankruptcy, initiated in 02.01.2016 and concluded by May 1, 2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley Steinberg — Connecticut

Gary Steinberg, Stamford CT

Address: 61 Pembroke Dr Stamford, CT 06903-4217
Concise Description of Bankruptcy Case 16-501627: "The case of Gary Steinberg in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 02.01.2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Gary Steinberg — Connecticut

Leslie Jordan Steinmetz, Stamford CT

Address: 255 Strawberry Hill Ave Unit C8 Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 11-50436: "In a Chapter 7 bankruptcy case, Leslie Jordan Steinmetz from Stamford, CT, saw their proceedings start in 03/10/2011 and complete by Jun 8, 2011, involving asset liquidation."
Leslie Jordan Steinmetz — Connecticut

Victor A Stendbergh, Stamford CT

Address: 700 Summer St Apt 3 Stamford, CT 06901
Brief Overview of Bankruptcy Case 11-51029: "In Stamford, CT, Victor A Stendbergh filed for Chapter 7 bankruptcy in 05/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Victor A Stendbergh — Connecticut

Peterkin Sandra Stephenson, Stamford CT

Address: 60 Lawn Ave Apt 38 Stamford, CT 06902
Brief Overview of Bankruptcy Case 10-52972: "Peterkin Sandra Stephenson's Chapter 7 bankruptcy, filed in Stamford, CT in 12/14/2010, led to asset liquidation, with the case closing in March 2011."
Peterkin Sandra Stephenson — Connecticut

Larry Jon Steward, Stamford CT

Address: 33 Pony Trail Rd Stamford, CT 06903
Concise Description of Bankruptcy Case 11-524937: "The case of Larry Jon Steward in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-12-19 and discharged early 2012-04-05, focusing on asset liquidation to repay creditors."
Larry Jon Steward — Connecticut

Fritch Polly Stewart, Stamford CT

Address: 352 Glenbrook Rd Apt 25 Stamford, CT 06906
Bankruptcy Case 13-51881 Overview: "Fritch Polly Stewart's bankruptcy, initiated in 12/05/2013 and concluded by March 2014 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fritch Polly Stewart — Connecticut

Maria T Stewart, Stamford CT

Address: 21 Burdick St Apt 10 Stamford, CT 06905
Bankruptcy Case 11-50963 Overview: "The bankruptcy filing by Maria T Stewart, undertaken in May 13, 2011 in Stamford, CT under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Maria T Stewart — Connecticut

Colin Stoddard, Stamford CT

Address: 98 Coolidge Ave Stamford, CT 06906
Concise Description of Bankruptcy Case 09-521737: "Stamford, CT resident Colin Stoddard's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2010."
Colin Stoddard — Connecticut

Sarah W Storch, Stamford CT

Address: 7 Pierce Pl Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 11-52551: "In Stamford, CT, Sarah W Storch filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Sarah W Storch — Connecticut

Christopher Michael Strack, Stamford CT

Address: 54 N Stamford Rd Stamford, CT 06903
Bankruptcy Case 13-50136 Overview: "The case of Christopher Michael Strack in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-01-30 and discharged early 05/06/2013, focusing on asset liquidation to repay creditors."
Christopher Michael Strack — Connecticut

Rene Tomas Stuifzand, Stamford CT

Address: 35 W Broad St Unit 412 Stamford, CT 06902
Bankruptcy Case 12-50898 Overview: "Rene Tomas Stuifzand's Chapter 7 bankruptcy, filed in Stamford, CT in May 2012, led to asset liquidation, with the case closing in Aug 31, 2012."
Rene Tomas Stuifzand — Connecticut

Javier A Suarez, Stamford CT

Address: 98 Horton St Apt 2 Stamford, CT 06902-6241
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50746: "The case of Javier A Suarez in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-14 and discharged early 08.12.2014, focusing on asset liquidation to repay creditors."
Javier A Suarez — Connecticut

Fior Suarez, Stamford CT

Address: 7 Piave St Apt 11 Stamford, CT 06902
Brief Overview of Bankruptcy Case 10-51488: "Fior Suarez's Chapter 7 bankruptcy, filed in Stamford, CT in 06/24/2010, led to asset liquidation, with the case closing in 2010-10-10."
Fior Suarez — Connecticut

Celin Suarez, Stamford CT

Address: 46 Sherman St Stamford, CT 06902
Bankruptcy Case 09-52009 Overview: "Celin Suarez's Chapter 7 bankruptcy, filed in Stamford, CT in Oct 7, 2009, led to asset liquidation, with the case closing in Jan 11, 2010."
Celin Suarez — Connecticut

Geraldine T Sullivan, Stamford CT

Address: 34 Courtland Ave Apt 4 Stamford, CT 06902-3430
Bankruptcy Case 15-21975-TBA Summary: "In Stamford, CT, Geraldine T Sullivan filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2015."
Geraldine T Sullivan — Connecticut

John M Sullo, Stamford CT

Address: 59 Munko Dr Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-50315: "John M Sullo's Chapter 7 bankruptcy, filed in Stamford, CT in Feb 24, 2011, led to asset liquidation, with the case closing in May 31, 2011."
John M Sullo — Connecticut

Fredi R Suqui, Stamford CT

Address: 4 Noble St Apt 1 Stamford, CT 06902
Bankruptcy Case 11-50830 Summary: "The case of Fredi R Suqui in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 04.28.2011 and discharged early 08.14.2011, focusing on asset liquidation to repay creditors."
Fredi R Suqui — Connecticut

Shalve Svanidze, Stamford CT

Address: 21 Dale Pl Fl 2 Stamford, CT 06906
Bankruptcy Case 10-52829 Summary: "The bankruptcy filing by Shalve Svanidze, undertaken in 11.22.2010 in Stamford, CT under Chapter 7, concluded with discharge in February 17, 2011 after liquidating assets."
Shalve Svanidze — Connecticut

Debra Lehmann Sweeney, Stamford CT

Address: 10 Farms Rd Stamford, CT 06903-2723
Brief Overview of Bankruptcy Case 15-51409: "In a Chapter 7 bankruptcy case, Debra Lehmann Sweeney from Stamford, CT, saw her proceedings start in 2015-10-06 and complete by Jan 4, 2016, involving asset liquidation."
Debra Lehmann Sweeney — Connecticut

Klara Szalai, Stamford CT

Address: 9 Maple Tree Ave # APTF-1 Stamford, CT 06906-2251
Snapshot of U.S. Bankruptcy Proceeding Case 14-51401: "In a Chapter 7 bankruptcy case, Klara Szalai from Stamford, CT, saw her proceedings start in 2014-09-08 and complete by 2014-12-07, involving asset liquidation."
Klara Szalai — Connecticut

Tanya Elizabeth Szele, Stamford CT

Address: 116 Morgan St Apt 234 Stamford, CT 06905-5441
Brief Overview of Bankruptcy Case 2014-50592: "In Stamford, CT, Tanya Elizabeth Szele filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2014."
Tanya Elizabeth Szele — Connecticut

Halina Szynkiewicz, Stamford CT

Address: 33 Pleasant St Apt 12 Stamford, CT 06901
Snapshot of U.S. Bankruptcy Proceeding Case 12-51909: "The bankruptcy record of Halina Szynkiewicz from Stamford, CT, shows a Chapter 7 case filed in 2012-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2013."
Halina Szynkiewicz — Connecticut

Chan M Talukder, Stamford CT

Address: 166 Cove Rd Apt 6 Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-50479: "The bankruptcy record of Chan M Talukder from Stamford, CT, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Chan M Talukder — Connecticut

Mary Ann Tamburri, Stamford CT

Address: 63 Downs Ave Stamford, CT 06902-7801
Concise Description of Bankruptcy Case 2014-505837: "Stamford, CT resident Mary Ann Tamburri's 2014-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Mary Ann Tamburri — Connecticut

Dimitri Taranov, Stamford CT

Address: 15 Stanwick Pl Stamford, CT 06905
Brief Overview of Bankruptcy Case 10-52871: "Dimitri Taranov's Chapter 7 bankruptcy, filed in Stamford, CT in November 2010, led to asset liquidation, with the case closing in 02.23.2011."
Dimitri Taranov — Connecticut

Thomas M Tarantino, Stamford CT

Address: 13 W Washington Ave Apt 17 Stamford, CT 06902-2326
Brief Overview of Bankruptcy Case 15-50041: "In Stamford, CT, Thomas M Tarantino filed for Chapter 7 bankruptcy in 01.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-11."
Thomas M Tarantino — Connecticut

Sr James A Tarzia, Stamford CT

Address: 23 Knollwood Ave Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 12-52273: "The case of Sr James A Tarzia in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in December 20, 2012 and discharged early 03/26/2013, focusing on asset liquidation to repay creditors."
Sr James A Tarzia — Connecticut

Paula Tavarez, Stamford CT

Address: 32 Weed Hill Ave Apt I Stamford, CT 06907
Bankruptcy Case 13-51916 Overview: "The bankruptcy filing by Paula Tavarez, undertaken in December 16, 2013 in Stamford, CT under Chapter 7, concluded with discharge in Mar 22, 2014 after liquidating assets."
Paula Tavarez — Connecticut

Tori Mone Taylor, Stamford CT

Address: PO Box 4156 Stamford, CT 06907
Snapshot of U.S. Bankruptcy Proceeding Case 13-50115: "The bankruptcy filing by Tori Mone Taylor, undertaken in January 2013 in Stamford, CT under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Tori Mone Taylor — Connecticut

Alexander J Tehrani, Stamford CT

Address: 9 Drum Hill Ln Stamford, CT 06902
Bankruptcy Case 13-51708 Overview: "In Stamford, CT, Alexander J Tehrani filed for Chapter 7 bankruptcy in Oct 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
Alexander J Tehrani — Connecticut

Palma Terenzio, Stamford CT

Address: 1003 Stillwater Rd Stamford, CT 06902
Bankruptcy Case 13-50558 Summary: "Palma Terenzio's bankruptcy, initiated in 04/13/2013 and concluded by July 2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Palma Terenzio — Connecticut

Jesse Terry, Stamford CT

Address: 313 W Broad St Stamford, CT 06902
Bankruptcy Case 11-51666 Summary: "The case of Jesse Terry in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 15, 2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Jesse Terry — Connecticut

William Sean Timlen, Stamford CT

Address: 865 High Ridge Rd Unit 2 Stamford, CT 06905-1607
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50490: "In Stamford, CT, William Sean Timlen filed for Chapter 7 bankruptcy in 2014-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-30."
William Sean Timlen — Connecticut

Ociel Tobar, Stamford CT

Address: 16 Frank St Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-51448: "Stamford, CT resident Ociel Tobar's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2010."
Ociel Tobar — Connecticut

Geraldine Romani Tobias, Stamford CT

Address: 2216 High Ridge Rd Stamford, CT 06903
Concise Description of Bankruptcy Case 11-519047: "Geraldine Romani Tobias's bankruptcy, initiated in 09/21/2011 and concluded by January 2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Romani Tobias — Connecticut

Pedro A Toribio, Stamford CT

Address: 32 Weed Hill Ave Apt I Stamford, CT 06907-1537
Bankruptcy Case 15-50011 Summary: "In Stamford, CT, Pedro A Toribio filed for Chapter 7 bankruptcy in 01/05/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2015."
Pedro A Toribio — Connecticut

Maria L Torres, Stamford CT

Address: 224 Seaside Ave Apt 1 Stamford, CT 06902-5442
Concise Description of Bankruptcy Case 16-506977: "Maria L Torres's Chapter 7 bankruptcy, filed in Stamford, CT in 2016-05-26, led to asset liquidation, with the case closing in 2016-08-24."
Maria L Torres — Connecticut

Ligia I Torres, Stamford CT

Address: 240 Wardwell St Apt 4 Stamford, CT 06902
Bankruptcy Case 13-51538 Summary: "In Stamford, CT, Ligia I Torres filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Ligia I Torres — Connecticut

Yecid L Torres, Stamford CT

Address: 1092 E Main St Apt 3 Stamford, CT 06902
Bankruptcy Case 12-51768 Summary: "Stamford, CT resident Yecid L Torres's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-02."
Yecid L Torres — Connecticut

Adriana Tournas, Stamford CT

Address: 20 Willowbrook Pl Stamford, CT 06902
Bankruptcy Case 11-51378 Overview: "In a Chapter 7 bankruptcy case, Adriana Tournas from Stamford, CT, saw her proceedings start in 2011-07-06 and complete by October 22, 2011, involving asset liquidation."
Adriana Tournas — Connecticut

Nyeasha R Townsend, Stamford CT

Address: 235 W Main St Apt 209 Stamford, CT 06902-5051
Brief Overview of Bankruptcy Case 16-50268: "The bankruptcy record of Nyeasha R Townsend from Stamford, CT, shows a Chapter 7 case filed in February 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2016."
Nyeasha R Townsend — Connecticut

Angelo Trimarchi, Stamford CT

Address: 27 Belltown Rd Apt 7 Stamford, CT 06905
Bankruptcy Case 10-50214 Overview: "In a Chapter 7 bankruptcy case, Angelo Trimarchi from Stamford, CT, saw their proceedings start in 01.29.2010 and complete by 05.05.2010, involving asset liquidation."
Angelo Trimarchi — Connecticut

Nataliya Trofort, Stamford CT

Address: 50 Alvord Ln Apt 9 Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 11-51621: "Nataliya Trofort's Chapter 7 bankruptcy, filed in Stamford, CT in 08/08/2011, led to asset liquidation, with the case closing in 11/24/2011."
Nataliya Trofort — Connecticut

Christian Tudorof, Stamford CT

Address: 197 Bridge St Apt 18 Stamford, CT 06905-4432
Bankruptcy Case 14-51307 Summary: "Stamford, CT resident Christian Tudorof's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2014."
Christian Tudorof — Connecticut

Cristina A Tudorof, Stamford CT

Address: 197 Bridge St Apt 18 Stamford, CT 06905-4432
Bankruptcy Case 14-51307 Overview: "In Stamford, CT, Cristina A Tudorof filed for Chapter 7 bankruptcy in Aug 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2014."
Cristina A Tudorof — Connecticut

Marise Turnier, Stamford CT

Address: 15 Leeds St Stamford, CT 06902-5201
Bankruptcy Case 14-51820 Summary: "Stamford, CT resident Marise Turnier's 2014-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2015."
Marise Turnier — Connecticut

Thompson Rosemarie Winnifred Tyson, Stamford CT

Address: 143 Connecticut Ave Stamford, CT 06902
Concise Description of Bankruptcy Case 13-508377: "The bankruptcy filing by Thompson Rosemarie Winnifred Tyson, undertaken in 05/31/2013 in Stamford, CT under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets."
Thompson Rosemarie Winnifred Tyson — Connecticut

Jamir Uddin, Stamford CT

Address: 22 Ann St Stamford, CT 06902
Concise Description of Bankruptcy Case 13-518907: "In Stamford, CT, Jamir Uddin filed for Chapter 7 bankruptcy in 12/09/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2014."
Jamir Uddin — Connecticut

Mayra Uquillas, Stamford CT

Address: 161 Dale St Stamford, CT 06902
Bankruptcy Case 10-50700 Summary: "Mayra Uquillas's Chapter 7 bankruptcy, filed in Stamford, CT in March 30, 2010, led to asset liquidation, with the case closing in July 16, 2010."
Mayra Uquillas — Connecticut

Naran Vaghela, Stamford CT

Address: 131 Lawn Ave Unit D6 Stamford, CT 06902
Concise Description of Bankruptcy Case 10-528637: "Naran Vaghela's Chapter 7 bankruptcy, filed in Stamford, CT in November 2010, led to asset liquidation, with the case closing in Feb 23, 2011."
Naran Vaghela — Connecticut

Marcel Francisco Vaillant, Stamford CT

Address: 8 Barry Pl # 2 Stamford, CT 06902-7502
Bankruptcy Case 15-50381 Summary: "The case of Marcel Francisco Vaillant in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in March 24, 2015 and discharged early 06/22/2015, focusing on asset liquidation to repay creditors."
Marcel Francisco Vaillant — Connecticut

George Valouktzis, Stamford CT

Address: 30 Judy Ln Stamford, CT 06906-2127
Bankruptcy Case 14-51955 Overview: "In a Chapter 7 bankruptcy case, George Valouktzis from Stamford, CT, saw his proceedings start in December 26, 2014 and complete by 03/26/2015, involving asset liquidation."
George Valouktzis — Connecticut

Veen Edward Van, Stamford CT

Address: 257 Long Ridge Rd Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-51826: "Veen Edward Van's Chapter 7 bankruptcy, filed in Stamford, CT in 2010-08-02, led to asset liquidation, with the case closing in November 2010."
Veen Edward Van — Connecticut

Munoz Paola A Vasco, Stamford CT

Address: 20 Fairgate Dr Stamford, CT 06902-4930
Bankruptcy Case 16-50853 Overview: "Munoz Paola A Vasco's Chapter 7 bankruptcy, filed in Stamford, CT in June 28, 2016, led to asset liquidation, with the case closing in September 2016."
Munoz Paola A Vasco — Connecticut

Rosemarie C Velasco, Stamford CT

Address: 87 Roosevelt Ave Stamford, CT 06902-5602
Snapshot of U.S. Bankruptcy Proceeding Case 14-51726: "In a Chapter 7 bankruptcy case, Rosemarie C Velasco from Stamford, CT, saw her proceedings start in Nov 13, 2014 and complete by 2015-02-11, involving asset liquidation."
Rosemarie C Velasco — Connecticut

Junior A Veloz, Stamford CT

Address: 147 Stillwater Ave Apt 1 Stamford, CT 06902-4820
Brief Overview of Bankruptcy Case 14-50071: "The case of Junior A Veloz in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-01-17 and discharged early 2014-04-17, focusing on asset liquidation to repay creditors."
Junior A Veloz — Connecticut

Alfredo Drisco Venegas, Stamford CT

Address: 35 Arlington Rd Stamford, CT 06902
Bankruptcy Case 13-51172 Summary: "Alfredo Drisco Venegas's bankruptcy, initiated in July 2013 and concluded by 2013-10-30 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Drisco Venegas — Connecticut

Joseph Ventura, Stamford CT

Address: PO Box 4524 Stamford, CT 06907
Concise Description of Bankruptcy Case 09-521747: "The bankruptcy record of Joseph Ventura from Stamford, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Joseph Ventura — Connecticut

Edys H Vergara, Stamford CT

Address: 11 Finney Ln Apt 1 Stamford, CT 06902
Concise Description of Bankruptcy Case 13-503597: "In a Chapter 7 bankruptcy case, Edys H Vergara from Stamford, CT, saw their proceedings start in March 13, 2013 and complete by 06/17/2013, involving asset liquidation."
Edys H Vergara — Connecticut

Enrique Roque Vernazza, Stamford CT

Address: 109 Willowbrook Ave Stamford, CT 06902
Brief Overview of Bankruptcy Case 13-51159: "In Stamford, CT, Enrique Roque Vernazza filed for Chapter 7 bankruptcy in July 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
Enrique Roque Vernazza — Connecticut

Gerald J Verrilli, Stamford CT

Address: 8 Wyndover Ln Stamford, CT 06902-1825
Brief Overview of Bankruptcy Case 15-51725: "The bankruptcy filing by Gerald J Verrilli, undertaken in December 2015 in Stamford, CT under Chapter 7, concluded with discharge in 2016-03-14 after liquidating assets."
Gerald J Verrilli — Connecticut

Sari Lee Verrilli, Stamford CT

Address: 8 Wyndover Ln Stamford, CT 06902-1825
Snapshot of U.S. Bankruptcy Proceeding Case 15-51725: "Stamford, CT resident Sari Lee Verrilli's 2015-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2016."
Sari Lee Verrilli — Connecticut

Mireille Vertus, Stamford CT

Address: 117 Culloden Rd Stamford, CT 06902-3013
Concise Description of Bankruptcy Case 2013-12073-BLS7: "Mireille Vertus's Chapter 7 bankruptcy, filed in Stamford, CT in 2013-08-13, led to asset liquidation, with the case closing in 12.06.2013."
Mireille Vertus — Connecticut

Maximo Vidal, Stamford CT

Address: 190 Toms Rd Stamford, CT 06906
Concise Description of Bankruptcy Case 13-514387: "The bankruptcy filing by Maximo Vidal, undertaken in September 12, 2013 in Stamford, CT under Chapter 7, concluded with discharge in 2013-12-17 after liquidating assets."
Maximo Vidal — Connecticut

Jean Alex Vilfranche, Stamford CT

Address: 18 Richards Ave Stamford, CT 06905
Bankruptcy Case 11-50686 Summary: "Jean Alex Vilfranche's Chapter 7 bankruptcy, filed in Stamford, CT in 04.05.2011, led to asset liquidation, with the case closing in Jul 22, 2011."
Jean Alex Vilfranche — Connecticut

Explore Free Bankruptcy Records by State