personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stamford, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Sheila M Abille, Connecticut

Address: 93 George St Stamford, CT 06902

Bankruptcy Case 12-51874 Summary: "The bankruptcy filing by Sheila M Abille, undertaken in 10.17.2012 in Stamford, CT under Chapter 7, concluded with discharge in 01/16/2013 after liquidating assets."
Sheila M Abille — Connecticut, 12-51874


ᐅ Omar Acosta, Connecticut

Address: 50 Stafford Rd Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-52804: "In a Chapter 7 bankruptcy case, Omar Acosta from Stamford, CT, saw his proceedings start in 2010-11-19 and complete by 2011-02-16, involving asset liquidation."
Omar Acosta — Connecticut, 10-52804


ᐅ Clayton Adams, Connecticut

Address: 773 Atlantic St Stamford, CT 06902-6804

Snapshot of U.S. Bankruptcy Proceeding Case 15-51364: "The bankruptcy filing by Clayton Adams, undertaken in 2015-09-29 in Stamford, CT under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Clayton Adams — Connecticut, 15-51364


ᐅ Thelma J Adams, Connecticut

Address: 781 Atlantic St Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-52442: "Stamford, CT resident Thelma J Adams's 2011-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2012."
Thelma J Adams — Connecticut, 11-52442


ᐅ Jerrold I Adatto, Connecticut

Address: 125 Prospect St Apt 5D Stamford, CT 06901-1219

Concise Description of Bankruptcy Case 15-512197: "Stamford, CT resident Jerrold I Adatto's 08/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2015."
Jerrold I Adatto — Connecticut, 15-51219


ᐅ Asm Afsary, Connecticut

Address: 207 Long Ridge Rd Stamford, CT 06902-1802

Bankruptcy Case 15-50640 Summary: "In Stamford, CT, Asm Afsary filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Asm Afsary — Connecticut, 15-50640


ᐅ Leonel Aguilar, Connecticut

Address: 24 Liberty St Apt 2 Stamford, CT 06902-4708

Bankruptcy Case 15-50108 Summary: "Stamford, CT resident Leonel Aguilar's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2015."
Leonel Aguilar — Connecticut, 15-50108


ᐅ Noorjahan B Alam, Connecticut

Address: 37 Wilson St Unit 2 Stamford, CT 06902-5616

Bankruptcy Case 14-51424 Summary: "The case of Noorjahan B Alam in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noorjahan B Alam — Connecticut, 14-51424


ᐅ Jackson Alcide, Connecticut

Address: PO Box 348 Stamford, CT 06904

Snapshot of U.S. Bankruptcy Proceeding Case 13-50392: "In Stamford, CT, Jackson Alcide filed for Chapter 7 bankruptcy in Mar 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2013."
Jackson Alcide — Connecticut, 13-50392


ᐅ Erika R Alexander, Connecticut

Address: 235 W Main St Apt 703 Stamford, CT 06902-5052

Snapshot of U.S. Bankruptcy Proceeding Case 16-50433: "The bankruptcy record of Erika R Alexander from Stamford, CT, shows a Chapter 7 case filed in Mar 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Erika R Alexander — Connecticut, 16-50433


ᐅ Ibrahim Y Ali, Connecticut

Address: 960 Newfield Ave Stamford, CT 06905

Bankruptcy Case 11-51898 Summary: "The bankruptcy record of Ibrahim Y Ali from Stamford, CT, shows a Chapter 7 case filed in 09/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2012."
Ibrahim Y Ali — Connecticut, 11-51898


ᐅ Barbara Marvalyn Allen, Connecticut

Address: 40 North St Stamford, CT 06902-2308

Snapshot of U.S. Bankruptcy Proceeding Case 14-51577: "Barbara Marvalyn Allen's Chapter 7 bankruptcy, filed in Stamford, CT in 10.14.2014, led to asset liquidation, with the case closing in 01/12/2015."
Barbara Marvalyn Allen — Connecticut, 14-51577


ᐅ Jose Alvarez, Connecticut

Address: 27 West St Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 09-51975: "Jose Alvarez's Chapter 7 bankruptcy, filed in Stamford, CT in 09/30/2009, led to asset liquidation, with the case closing in 01.04.2010."
Jose Alvarez — Connecticut, 09-51975


ᐅ Hugo Alzate, Connecticut

Address: 2 Richards Ave Unit 2 Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 10-50454: "The bankruptcy filing by Hugo Alzate, undertaken in 02/27/2010 in Stamford, CT under Chapter 7, concluded with discharge in June 15, 2010 after liquidating assets."
Hugo Alzate — Connecticut, 10-50454


ᐅ Farid Yousef Alzoubi, Connecticut

Address: 12 Houston Ter Stamford, CT 06902

Bankruptcy Case 13-51129 Summary: "Farid Yousef Alzoubi's Chapter 7 bankruptcy, filed in Stamford, CT in 07.20.2013, led to asset liquidation, with the case closing in 10.24.2013."
Farid Yousef Alzoubi — Connecticut, 13-51129


ᐅ Patricia I Amaya, Connecticut

Address: 86 Crestwood Dr Stamford, CT 06905-2705

Brief Overview of Bankruptcy Case 14-51652: "The bankruptcy record of Patricia I Amaya from Stamford, CT, shows a Chapter 7 case filed in Oct 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2015."
Patricia I Amaya — Connecticut, 14-51652


ᐅ Jackeline Arango, Connecticut

Address: 14 Goodwin St Stamford, CT 06906

Bankruptcy Case 12-52061 Summary: "In Stamford, CT, Jackeline Arango filed for Chapter 7 bankruptcy in November 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-20."
Jackeline Arango — Connecticut, 12-52061


ᐅ Pablo Argueta, Connecticut

Address: 84 Avery St Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-50606: "In Stamford, CT, Pablo Argueta filed for Chapter 7 bankruptcy in March 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Pablo Argueta — Connecticut, 10-50606


ᐅ Natali Arias, Connecticut

Address: 290 W Main St Stamford, CT 06902

Bankruptcy Case 13-50428 Summary: "Stamford, CT resident Natali Arias's 03/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2013."
Natali Arias — Connecticut, 13-50428


ᐅ Rodrigo Arias, Connecticut

Address: 252 W Broad St Stamford, CT 06902

Bankruptcy Case 10-52880 Overview: "In Stamford, CT, Rodrigo Arias filed for Chapter 7 bankruptcy in Nov 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2011."
Rodrigo Arias — Connecticut, 10-52880


ᐅ Luis Arista, Connecticut

Address: 118 Custer St Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-51034: "Stamford, CT resident Luis Arista's May 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-08."
Luis Arista — Connecticut, 11-51034


ᐅ Veronica G Arteaga, Connecticut

Address: 12 Annie Pl Stamford, CT 06902

Concise Description of Bankruptcy Case 11-504397: "Stamford, CT resident Veronica G Arteaga's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2011."
Veronica G Arteaga — Connecticut, 11-50439


ᐅ William A Asher, Connecticut

Address: 44 Van Buskirk Ave Stamford, CT 06902

Concise Description of Bankruptcy Case 12-518207: "William A Asher's bankruptcy, initiated in October 2012 and concluded by Jan 9, 2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Asher — Connecticut, 12-51820


ᐅ Stephanie Assad, Connecticut

Address: 140 Woodside Grn Apt 3A Stamford, CT 06905

Concise Description of Bankruptcy Case 13-515047: "The case of Stephanie Assad in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Assad — Connecticut, 13-51504


ᐅ Karline Augustin, Connecticut

Address: 122 Hoyt St Apt 1 Stamford, CT 06905

Brief Overview of Bankruptcy Case 10-52508: "Stamford, CT resident Karline Augustin's 2010-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Karline Augustin — Connecticut, 10-52508


ᐅ Donald F Aulenti, Connecticut

Address: 357 Glenbrook Rd Unit 2 Stamford, CT 06906

Snapshot of U.S. Bankruptcy Proceeding Case 11-51545: "Donald F Aulenti's bankruptcy, initiated in July 29, 2011 and concluded by 2011-11-14 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald F Aulenti — Connecticut, 11-51545


ᐅ Massimo Aureli, Connecticut

Address: 196 Seaside Ave Apt 3 Stamford, CT 06902-5373

Snapshot of U.S. Bankruptcy Proceeding Case 14-50419: "The bankruptcy filing by Massimo Aureli, undertaken in 03.21.2014 in Stamford, CT under Chapter 7, concluded with discharge in 06.19.2014 after liquidating assets."
Massimo Aureli — Connecticut, 14-50419


ᐅ Joseph Avalos, Connecticut

Address: 352 Glenbrook Rd Apt 15 Stamford, CT 06906

Bankruptcy Case 10-52028 Overview: "Joseph Avalos's bankruptcy, initiated in August 25, 2010 and concluded by 12/11/2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Avalos — Connecticut, 10-52028


ᐅ Blanca Estela Avilez, Connecticut

Address: 3 Seaview Ave Apt 2 Stamford, CT 06902-6006

Bankruptcy Case 15-50847 Summary: "The case of Blanca Estela Avilez in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Estela Avilez — Connecticut, 15-50847


ᐅ Jennifer Rebecca Ayala, Connecticut

Address: 130 Columbus Pl # 1 Stamford, CT 06907

Concise Description of Bankruptcy Case 13-503547: "Jennifer Rebecca Ayala's bankruptcy, initiated in March 12, 2013 and concluded by 06/16/2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Rebecca Ayala — Connecticut, 13-50354


ᐅ Ali Aydinalp, Connecticut

Address: 291 Hope St Apt A1 Stamford, CT 06906

Snapshot of U.S. Bankruptcy Proceeding Case 13-50087: "Ali Aydinalp's bankruptcy, initiated in January 22, 2013 and concluded by 04.28.2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Aydinalp — Connecticut, 13-50087


ᐅ Giovanna C Bacco, Connecticut

Address: 1360 Hope St Stamford, CT 06907

Brief Overview of Bankruptcy Case 11-50673: "Giovanna C Bacco's Chapter 7 bankruptcy, filed in Stamford, CT in Apr 3, 2011, led to asset liquidation, with the case closing in July 20, 2011."
Giovanna C Bacco — Connecticut, 11-50673


ᐅ Ana Badr, Connecticut

Address: 300 Tresser Blvd Apt 21H Stamford, CT 06901

Brief Overview of Bankruptcy Case 10-52215: "The bankruptcy filing by Ana Badr, undertaken in 2010-09-16 in Stamford, CT under Chapter 7, concluded with discharge in Jan 2, 2011 after liquidating assets."
Ana Badr — Connecticut, 10-52215


ᐅ Behtash Bahrami, Connecticut

Address: 466 Long Ridge Rd Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 12-50319: "In a Chapter 7 bankruptcy case, Behtash Bahrami from Stamford, CT, saw their proceedings start in 02.23.2012 and complete by 06/10/2012, involving asset liquidation."
Behtash Bahrami — Connecticut, 12-50319


ᐅ Jr Lloyd Bailey, Connecticut

Address: 6 Borglum St Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 13-51154: "Jr Lloyd Bailey's bankruptcy, initiated in July 24, 2013 and concluded by October 28, 2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lloyd Bailey — Connecticut, 13-51154


ᐅ John Bakis, Connecticut

Address: 256 Belltown Rd Stamford, CT 06905

Bankruptcy Case 10-51219 Summary: "In a Chapter 7 bankruptcy case, John Bakis from Stamford, CT, saw their proceedings start in May 2010 and complete by 2010-09-13, involving asset liquidation."
John Bakis — Connecticut, 10-51219


ᐅ Iii William J Balzarini, Connecticut

Address: 104 Long Hill Dr Stamford, CT 06902-1426

Brief Overview of Bankruptcy Case 16-50867: "The case of Iii William J Balzarini in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William J Balzarini — Connecticut, 16-50867


ᐅ Matthew L Banach, Connecticut

Address: 101 Washington Blvd Unit 321 Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-50319: "The bankruptcy record of Matthew L Banach from Stamford, CT, shows a Chapter 7 case filed in 02.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2011."
Matthew L Banach — Connecticut, 11-50319


ᐅ Dianne E Bankoski, Connecticut

Address: 37 Westwood Rd Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-51561: "The case of Dianne E Bankoski in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne E Bankoski — Connecticut, 11-51561


ᐅ Augusto Barahona, Connecticut

Address: 68 Avery St Stamford, CT 06902-6244

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51163: "Augusto Barahona's Chapter 7 bankruptcy, filed in Stamford, CT in July 28, 2014, led to asset liquidation, with the case closing in 10.26.2014."
Augusto Barahona — Connecticut, 2014-51163


ᐅ John Barden, Connecticut

Address: 873 Washington Blvd Apt 7H Stamford, CT 06901

Bankruptcy Case 11-51144 Overview: "In a Chapter 7 bankruptcy case, John Barden from Stamford, CT, saw their proceedings start in 06.07.2011 and complete by 09.23.2011, involving asset liquidation."
John Barden — Connecticut, 11-51144


ᐅ Brett R Barker, Connecticut

Address: 145 Culloden Rd Stamford, CT 06902

Bankruptcy Case 13-51432 Overview: "Stamford, CT resident Brett R Barker's 09/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-16."
Brett R Barker — Connecticut, 13-51432


ᐅ Toni Jean Barradas, Connecticut

Address: 88 Southfield Ave Apt 201 Stamford, CT 06902-7653

Brief Overview of Bankruptcy Case 15-50584: "Toni Jean Barradas's bankruptcy, initiated in April 28, 2015 and concluded by July 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Jean Barradas — Connecticut, 15-50584


ᐅ Stephanie C Barrera, Connecticut

Address: 59 Courtland Ave Apt 2S Stamford, CT 06902-3497

Bankruptcy Case 15-51461 Summary: "In Stamford, CT, Stephanie C Barrera filed for Chapter 7 bankruptcy in 2015-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2016."
Stephanie C Barrera — Connecticut, 15-51461


ᐅ Sandra J Barrett, Connecticut

Address: 57 Quintard Ter Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-50134: "Sandra J Barrett's Chapter 7 bankruptcy, filed in Stamford, CT in Jan 27, 2011, led to asset liquidation, with the case closing in 2011-05-15."
Sandra J Barrett — Connecticut, 11-50134


ᐅ Sr Thomas A Bartlett, Connecticut

Address: 72 Carroll St Stamford, CT 06907

Concise Description of Bankruptcy Case 11-508737: "The case of Sr Thomas A Bartlett in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Thomas A Bartlett — Connecticut, 11-50873


ᐅ Parent Dawn Barwood, Connecticut

Address: 24 Longview Ave Stamford, CT 06905

Concise Description of Bankruptcy Case 11-500867: "The bankruptcy filing by Parent Dawn Barwood, undertaken in January 20, 2011 in Stamford, CT under Chapter 7, concluded with discharge in Apr 13, 2011 after liquidating assets."
Parent Dawn Barwood — Connecticut, 11-50086


ᐅ Victor Baryshevtsev, Connecticut

Address: 96 Columbus Pl Apt 9 Stamford, CT 06907-1616

Bankruptcy Case 15-50166 Overview: "Victor Baryshevtsev's bankruptcy, initiated in February 2015 and concluded by 05.10.2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Baryshevtsev — Connecticut, 15-50166


ᐅ Emily Coughlin Basaran, Connecticut

Address: 560 Rock Rimmon Rd Stamford, CT 06903-2328

Concise Description of Bankruptcy Case 16-507447: "In Stamford, CT, Emily Coughlin Basaran filed for Chapter 7 bankruptcy in Jun 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2016."
Emily Coughlin Basaran — Connecticut, 16-50744


ᐅ Hakan Basaran, Connecticut

Address: 560 Rock Rimmon Rd Stamford, CT 06903-2328

Brief Overview of Bankruptcy Case 16-50744: "The case of Hakan Basaran in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hakan Basaran — Connecticut, 16-50744


ᐅ Elena Bashmashnikov, Connecticut

Address: 27 Brownley Dr Stamford, CT 06905

Concise Description of Bankruptcy Case 10-515447: "Stamford, CT resident Elena Bashmashnikov's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2010."
Elena Bashmashnikov — Connecticut, 10-51544


ᐅ Sr James Bates, Connecticut

Address: 22 Clinton Ave Apt 6G Stamford, CT 06901

Concise Description of Bankruptcy Case 09-526267: "The bankruptcy record of Sr James Bates from Stamford, CT, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Sr James Bates — Connecticut, 09-52626


ᐅ Helen Baum, Connecticut

Address: 166 Old Long Ridge Rd Stamford, CT 06903

Snapshot of U.S. Bankruptcy Proceeding Case 10-50704: "The bankruptcy filing by Helen Baum, undertaken in 03.30.2010 in Stamford, CT under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Helen Baum — Connecticut, 10-50704


ᐅ Sylvia Beckerman, Connecticut

Address: 5 Woods End Rd Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 09-52603: "Sylvia Beckerman's Chapter 7 bankruptcy, filed in Stamford, CT in 2009-12-21, led to asset liquidation, with the case closing in March 2010."
Sylvia Beckerman — Connecticut, 09-52603


ᐅ Zahida Begum, Connecticut

Address: 15 Spruce St Stamford, CT 06902-5007

Concise Description of Bankruptcy Case 15-515637: "The bankruptcy record of Zahida Begum from Stamford, CT, shows a Chapter 7 case filed in November 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2016."
Zahida Begum — Connecticut, 15-51563


ᐅ Neil Beldock, Connecticut

Address: 102 Woodside Grn Apt 2 Stamford, CT 06905

Bankruptcy Case 12-52060 Summary: "The bankruptcy filing by Neil Beldock, undertaken in November 2012 in Stamford, CT under Chapter 7, concluded with discharge in 02/20/2013 after liquidating assets."
Neil Beldock — Connecticut, 12-52060


ᐅ Cesar A Beltran, Connecticut

Address: 17 Mathews St Stamford, CT 06902-4405

Brief Overview of Bankruptcy Case 2014-50697: "Cesar A Beltran's Chapter 7 bankruptcy, filed in Stamford, CT in 05.07.2014, led to asset liquidation, with the case closing in 2014-08-05."
Cesar A Beltran — Connecticut, 2014-50697


ᐅ Edwin Beltran, Connecticut

Address: 175 Seaton Rd Apt 1 Stamford, CT 06902

Bankruptcy Case 11-51033 Overview: "The bankruptcy record of Edwin Beltran from Stamford, CT, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2011."
Edwin Beltran — Connecticut, 11-51033


ᐅ Michael Benjamin, Connecticut

Address: 28 Rock Spring Rd Unit B2 Stamford, CT 06906-1922

Snapshot of U.S. Bankruptcy Proceeding Case 15-51574: "The bankruptcy filing by Michael Benjamin, undertaken in 11/10/2015 in Stamford, CT under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Michael Benjamin — Connecticut, 15-51574


ᐅ Ii Leroy J Benning, Connecticut

Address: 235 W Main St Apt 209 Stamford, CT 06902-5051

Brief Overview of Bankruptcy Case 16-50268: "Ii Leroy J Benning's bankruptcy, initiated in Feb 25, 2016 and concluded by May 25, 2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Leroy J Benning — Connecticut, 16-50268


ᐅ Pali Berisha, Connecticut

Address: 68 Sherwood Rd Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 10-51777: "Stamford, CT resident Pali Berisha's July 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2010."
Pali Berisha — Connecticut, 10-51777


ᐅ Martin Berlic, Connecticut

Address: 2435 Bedford St Unit 9C Stamford, CT 06905

Bankruptcy Case 10-50630 Overview: "Stamford, CT resident Martin Berlic's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2010."
Martin Berlic — Connecticut, 10-50630


ᐅ Robert Berlinger, Connecticut

Address: 95 Intervale Rd Unit 24 Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 10-50979: "The bankruptcy record of Robert Berlinger from Stamford, CT, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Robert Berlinger — Connecticut, 10-50979


ᐅ Marie M Berrouet, Connecticut

Address: 48 Hillside Ave Stamford, CT 06902

Concise Description of Bankruptcy Case 13-508047: "Marie M Berrouet's bankruptcy, initiated in 05.28.2013 and concluded by August 2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie M Berrouet — Connecticut, 13-50804


ᐅ Cheryl Berry, Connecticut

Address: 65 High Ridge Rd # 120 Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 10-51441: "The bankruptcy record of Cheryl Berry from Stamford, CT, shows a Chapter 7 case filed in 06.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2010."
Cheryl Berry — Connecticut, 10-51441


ᐅ Nora Betancur, Connecticut

Address: 125 Lawn Ave Unit A6 Stamford, CT 06902

Bankruptcy Case 12-51106 Overview: "The bankruptcy filing by Nora Betancur, undertaken in June 12, 2012 in Stamford, CT under Chapter 7, concluded with discharge in 2012-09-28 after liquidating assets."
Nora Betancur — Connecticut, 12-51106


ᐅ Jasmine A Bezirjian, Connecticut

Address: 44 Strawberry Hill Ave Apt 8A Stamford, CT 06902

Concise Description of Bankruptcy Case 11-516777: "In Stamford, CT, Jasmine A Bezirjian filed for Chapter 7 bankruptcy in Aug 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-03."
Jasmine A Bezirjian — Connecticut, 11-51677


ᐅ Joan L Biagiarelli, Connecticut

Address: 14 Barmore Dr Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 13-50526: "In Stamford, CT, Joan L Biagiarelli filed for Chapter 7 bankruptcy in 04.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-17."
Joan L Biagiarelli — Connecticut, 13-50526


ᐅ Jr Victor Raymond Biancardi, Connecticut

Address: 382 Stillwater Ave Stamford, CT 06902-2125

Bankruptcy Case 14-50694 Overview: "In a Chapter 7 bankruptcy case, Jr Victor Raymond Biancardi from Stamford, CT, saw his proceedings start in 05/07/2014 and complete by 2014-08-05, involving asset liquidation."
Jr Victor Raymond Biancardi — Connecticut, 14-50694


ᐅ Victor Raymond Biancardi, Connecticut

Address: 382 Stillwater Ave Stamford, CT 06902-2125

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50694: "In Stamford, CT, Victor Raymond Biancardi filed for Chapter 7 bankruptcy in 05.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2014."
Victor Raymond Biancardi — Connecticut, 2014-50694


ᐅ Maximilian Black, Connecticut

Address: 449 Wire Mill Rd Stamford, CT 06903

Snapshot of U.S. Bankruptcy Proceeding Case 10-50321: "In Stamford, CT, Maximilian Black filed for Chapter 7 bankruptcy in 2010-02-13. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2010."
Maximilian Black — Connecticut, 10-50321


ᐅ Jason D Blake, Connecticut

Address: 3 Canterbury Grn Apt 3410 Stamford, CT 06901-2045

Snapshot of U.S. Bankruptcy Proceeding Case 15-51407: "The bankruptcy record of Jason D Blake from Stamford, CT, shows a Chapter 7 case filed in October 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2016."
Jason D Blake — Connecticut, 15-51407


ᐅ Kwame Boadu, Connecticut

Address: 66 Glenbrook Rd Apt 1222 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-24595-MBK: "The case of Kwame Boadu in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kwame Boadu — Connecticut, 10-24595


ᐅ Bogdan Boho, Connecticut

Address: 63 Maple Tree Ave Apt C Stamford, CT 06906

Bankruptcy Case 11-50718 Overview: "The bankruptcy filing by Bogdan Boho, undertaken in 04/08/2011 in Stamford, CT under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Bogdan Boho — Connecticut, 11-50718


ᐅ Jose Nixon Bohorquez, Connecticut

Address: 44 Strawberry Hill Ave Apt 12P Stamford, CT 06902

Brief Overview of Bankruptcy Case 12-50801: "The case of Jose Nixon Bohorquez in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Nixon Bohorquez — Connecticut, 12-50801


ᐅ Eddy Borda, Connecticut

Address: 93 Knapp St Stamford, CT 06907-1731

Brief Overview of Bankruptcy Case 15-50634: "The bankruptcy record of Eddy Borda from Stamford, CT, shows a Chapter 7 case filed in 2015-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Eddy Borda — Connecticut, 15-50634


ᐅ John P Borisovs, Connecticut

Address: 50 Morris St Stamford, CT 06906

Brief Overview of Bankruptcy Case 12-52151: "The bankruptcy record of John P Borisovs from Stamford, CT, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013."
John P Borisovs — Connecticut, 12-52151


ᐅ Jill Borsey, Connecticut

Address: 128 Waterbury Ave Stamford, CT 06902

Bankruptcy Case 09-52044 Summary: "Jill Borsey's bankruptcy, initiated in 2009-10-13 and concluded by January 17, 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Borsey — Connecticut, 09-52044


ᐅ Stacey A Borsey, Connecticut

Address: 34 Hamilton Ave Apt B Stamford, CT 06902-3024

Snapshot of U.S. Bankruptcy Proceeding Case 15-51516: "The bankruptcy record of Stacey A Borsey from Stamford, CT, shows a Chapter 7 case filed in October 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2016."
Stacey A Borsey — Connecticut, 15-51516


ᐅ Gloria Bouknight, Connecticut

Address: 115 Mayapple Rd Stamford, CT 06903

Snapshot of U.S. Bankruptcy Proceeding Case 13-50013: "Gloria Bouknight's Chapter 7 bankruptcy, filed in Stamford, CT in 2013-01-04, led to asset liquidation, with the case closing in April 10, 2013."
Gloria Bouknight — Connecticut, 13-50013


ᐅ Jr Herbert H Boyd, Connecticut

Address: 27 Vista St Stamford, CT 06902

Bankruptcy Case 11-50358 Overview: "In Stamford, CT, Jr Herbert H Boyd filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jr Herbert H Boyd — Connecticut, 11-50358


ᐅ Brendan Brady, Connecticut

Address: 77 Midland Ave Stamford, CT 06906

Bankruptcy Case 10-53045 Overview: "The case of Brendan Brady in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendan Brady — Connecticut, 10-53045


ᐅ Jordine Debbie A Braithwaite, Connecticut

Address: 24 Sheridan St Stamford, CT 06902

Bankruptcy Case 12-50297 Summary: "Jordine Debbie A Braithwaite's bankruptcy, initiated in 2012-02-20 and concluded by June 2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordine Debbie A Braithwaite — Connecticut, 12-50297


ᐅ Lisa M Bratt, Connecticut

Address: 78 Stephen St Stamford, CT 06902

Brief Overview of Bankruptcy Case 12-52116: "Lisa M Bratt's bankruptcy, initiated in 11/26/2012 and concluded by 03/02/2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Bratt — Connecticut, 12-52116


ᐅ Marcia Braunstein, Connecticut

Address: 166 Oaklawn Ave Stamford, CT 06905

Concise Description of Bankruptcy Case 10-506237: "Marcia Braunstein's bankruptcy, initiated in 2010-03-21 and concluded by 07/07/2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Braunstein — Connecticut, 10-50623


ᐅ Iii Gerard Brennan, Connecticut

Address: 101 Summer St Unit 805 Stamford, CT 06901-2328

Bankruptcy Case 14-51836 Overview: "The bankruptcy filing by Iii Gerard Brennan, undertaken in 2014-12-04 in Stamford, CT under Chapter 7, concluded with discharge in 2015-03-04 after liquidating assets."
Iii Gerard Brennan — Connecticut, 14-51836


ᐅ Janice L Brennan, Connecticut

Address: 20 North St Apt 8-1 Stamford, CT 06902

Bankruptcy Case 12-50596 Overview: "The case of Janice L Brennan in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice L Brennan — Connecticut, 12-50596


ᐅ Rose Brooks, Connecticut

Address: 240 Wardwell St Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-51440: "The case of Rose Brooks in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Brooks — Connecticut, 11-51440


ᐅ Jr Robert Brown, Connecticut

Address: 18 Woodbury Ave Stamford, CT 06907

Concise Description of Bankruptcy Case 09-523737: "Stamford, CT resident Jr Robert Brown's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-24."
Jr Robert Brown — Connecticut, 09-52373


ᐅ Eddie Anthony Brown, Connecticut

Address: PO Box 112086 Stamford, CT 06911-2086

Bankruptcy Case 2014-50503 Overview: "The bankruptcy record of Eddie Anthony Brown from Stamford, CT, shows a Chapter 7 case filed in 2014-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2014."
Eddie Anthony Brown — Connecticut, 2014-50503


ᐅ Martha Brown, Connecticut

Address: 105 Richmond Hill Ave Stamford, CT 06902

Bankruptcy Case 10-51440 Overview: "Martha Brown's Chapter 7 bankruptcy, filed in Stamford, CT in 2010-06-21, led to asset liquidation, with the case closing in 10/07/2010."
Martha Brown — Connecticut, 10-51440


ᐅ John S Brucato, Connecticut

Address: 27 Northill St Apt 1Z Stamford, CT 06907-2042

Concise Description of Bankruptcy Case 15-509607: "Stamford, CT resident John S Brucato's 07/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
John S Brucato — Connecticut, 15-50960


ᐅ Josue Brutus, Connecticut

Address: 25 Washington Ct Apt 2-2 Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-52477: "In Stamford, CT, Josue Brutus filed for Chapter 7 bankruptcy in 12/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2012."
Josue Brutus — Connecticut, 11-52477


ᐅ Antonio De Padua Bueno, Connecticut

Address: 35 Maitland Rd Stamford, CT 06906

Bankruptcy Case 11-50706 Summary: "Antonio De Padua Bueno's Chapter 7 bankruptcy, filed in Stamford, CT in 04.08.2011, led to asset liquidation, with the case closing in 07/25/2011."
Antonio De Padua Bueno — Connecticut, 11-50706


ᐅ Peter J Buonocore, Connecticut

Address: 154 Cold Spring Rd Apt 72 Stamford, CT 06905

Brief Overview of Bankruptcy Case 11-50737: "Peter J Buonocore's Chapter 7 bankruptcy, filed in Stamford, CT in Apr 13, 2011, led to asset liquidation, with the case closing in 07/30/2011."
Peter J Buonocore — Connecticut, 11-50737


ᐅ Martin Burbank, Connecticut

Address: 36 Rippowam Rd Stamford, CT 06902

Concise Description of Bankruptcy Case 10-525457: "In Stamford, CT, Martin Burbank filed for Chapter 7 bankruptcy in 10.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-06."
Martin Burbank — Connecticut, 10-52545


ᐅ Donald Burgess, Connecticut

Address: PO Box 112920 Stamford, CT 06911

Snapshot of U.S. Bankruptcy Proceeding Case 10-33777: "The bankruptcy record of Donald Burgess from Stamford, CT, shows a Chapter 7 case filed in 12/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2011."
Donald Burgess — Connecticut, 10-33777


ᐅ Candace L Burke, Connecticut

Address: 60 Crescent St Apt 9 Stamford, CT 06906-1855

Brief Overview of Bankruptcy Case 16-50542: "In a Chapter 7 bankruptcy case, Candace L Burke from Stamford, CT, saw her proceedings start in Apr 23, 2016 and complete by 2016-07-22, involving asset liquidation."
Candace L Burke — Connecticut, 16-50542


ᐅ Christian M Burke, Connecticut

Address: 60 Crescent St Apt 9 Stamford, CT 06906-1855

Concise Description of Bankruptcy Case 16-505437: "The case of Christian M Burke in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian M Burke — Connecticut, 16-50543


ᐅ Jr John Burkhardt, Connecticut

Address: 46 Middlebury St Stamford, CT 06902

Bankruptcy Case 10-52104 Overview: "The bankruptcy record of Jr John Burkhardt from Stamford, CT, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
Jr John Burkhardt — Connecticut, 10-52104