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 Fernando Melendez, Connecticut

Address: 93 Glenbrook Rd Apt 214 Stamford, CT 06902

Concise Description of Bankruptcy Case 12-507327: "Fernando Melendez's bankruptcy, initiated in April 2012 and concluded by 08/08/2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Melendez — Connecticut, 12-50732


ᐅ Jessica Melendez, Connecticut

Address: 183 Sylvan Knoll Rd Stamford, CT 06902

Bankruptcy Case 11-50183 Overview: "Stamford, CT resident Jessica Melendez's Feb 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2011."
Jessica Melendez — Connecticut, 11-50183


ᐅ Michael Melia, Connecticut

Address: 163 Long Hill Dr Stamford, CT 06902-1416

Bankruptcy Case 16-50382 Overview: "Stamford, CT resident Michael Melia's 03/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Michael Melia — Connecticut, 16-50382


ᐅ Viktor Melisko, Connecticut

Address: 53 Waterbury Ave Stamford, CT 06902

Concise Description of Bankruptcy Case 11-521937: "In Stamford, CT, Viktor Melisko filed for Chapter 7 bankruptcy in October 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Viktor Melisko — Connecticut, 11-52193


ᐅ Sheri Mellin, Connecticut

Address: 61 Shady Ln Stamford, CT 06903

Bankruptcy Case 10-52861 Overview: "In Stamford, CT, Sheri Mellin filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2011."
Sheri Mellin — Connecticut, 10-52861


ᐅ David John Mendonca, Connecticut

Address: 19 Barmore Dr E Stamford, CT 06905

Concise Description of Bankruptcy Case 12-501087: "David John Mendonca's Chapter 7 bankruptcy, filed in Stamford, CT in January 2012, led to asset liquidation, with the case closing in 2012-05-11."
David John Mendonca — Connecticut, 12-50108


ᐅ Carlos Javier Mendoza, Connecticut

Address: 10 Avery St Stamford, CT 06902-6244

Snapshot of U.S. Bankruptcy Proceeding Case 15-51306: "The case of Carlos Javier Mendoza in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Javier Mendoza — Connecticut, 15-51306


ᐅ Luis M Mendoza, Connecticut

Address: 21 Cold Spring Rd Stamford, CT 06905-4240

Brief Overview of Bankruptcy Case 2014-50470: "Stamford, CT resident Luis M Mendoza's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2014."
Luis M Mendoza — Connecticut, 2014-50470


ᐅ Olga L Mendoza, Connecticut

Address: 10 Avery St Stamford, CT 06902-6244

Snapshot of U.S. Bankruptcy Proceeding Case 16-50819: "Olga L Mendoza's bankruptcy, initiated in June 20, 2016 and concluded by 09/18/2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga L Mendoza — Connecticut, 16-50819


ᐅ Karine Merisme, Connecticut

Address: 101 Washington Blvd Unit 303 Stamford, CT 06902-6847

Bankruptcy Case 15-50770 Overview: "The bankruptcy filing by Karine Merisme, undertaken in 06.08.2015 in Stamford, CT under Chapter 7, concluded with discharge in 09/06/2015 after liquidating assets."
Karine Merisme — Connecticut, 15-50770


ᐅ Vargas Peter Angelo Merlini, Connecticut

Address: 444 Bedford St Apt 3 Stamford, CT 06901

Brief Overview of Bankruptcy Case 12-50947: "The case of Vargas Peter Angelo Merlini in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vargas Peter Angelo Merlini — Connecticut, 12-50947


ᐅ Tiffany Midgette, Connecticut

Address: 122 Myano Ln Stamford, CT 06902

Bankruptcy Case 10-52624 Summary: "Tiffany Midgette's Chapter 7 bankruptcy, filed in Stamford, CT in 2010-10-28, led to asset liquidation, with the case closing in February 2, 2011."
Tiffany Midgette — Connecticut, 10-52624


ᐅ Margareta Mihailescu, Connecticut

Address: 166 Vine Rd Stamford, CT 06905

Brief Overview of Bankruptcy Case 11-50836: "Margareta Mihailescu's Chapter 7 bankruptcy, filed in Stamford, CT in 04/28/2011, led to asset liquidation, with the case closing in 2011-08-14."
Margareta Mihailescu — Connecticut, 11-50836


ᐅ Doreen Mikoshi, Connecticut

Address: 227 Vine Rd Stamford, CT 06905-2104

Snapshot of U.S. Bankruptcy Proceeding Case 15-50336: "In Stamford, CT, Doreen Mikoshi filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-13."
Doreen Mikoshi — Connecticut, 15-50336


ᐅ Yoshinori Mikoshi, Connecticut

Address: 227 Vine Rd Stamford, CT 06905-2104

Snapshot of U.S. Bankruptcy Proceeding Case 15-50336: "The case of Yoshinori Mikoshi in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yoshinori Mikoshi — Connecticut, 15-50336


ᐅ Jaroslaw A Milewski, Connecticut

Address: 51 4th St Apt 2 Stamford, CT 06905-5010

Concise Description of Bankruptcy Case 16-503117: "Jaroslaw A Milewski's bankruptcy, initiated in 2016-03-02 and concluded by 05/31/2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaroslaw A Milewski — Connecticut, 16-50311


ᐅ Michael A Minishi, Connecticut

Address: 44 Sutton Dr Stamford, CT 06906-2105

Snapshot of U.S. Bankruptcy Proceeding Case 15-51123: "In Stamford, CT, Michael A Minishi filed for Chapter 7 bankruptcy in 2015-08-10. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2015."
Michael A Minishi — Connecticut, 15-51123


ᐅ David M Minozzi, Connecticut

Address: 158 Sun Dance Rd Stamford, CT 06905

Bankruptcy Case 11-51747 Overview: "The case of David M Minozzi in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Minozzi — Connecticut, 11-51747


ᐅ Glenn M Mishuck, Connecticut

Address: 42 Rockridge Ln Stamford, CT 06903-4331

Bankruptcy Case 15-51100 Overview: "In Stamford, CT, Glenn M Mishuck filed for Chapter 7 bankruptcy in Aug 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2015."
Glenn M Mishuck — Connecticut, 15-51100


ᐅ Laurie Marie Mistretta, Connecticut

Address: 77 Prospect St Apt 213 Stamford, CT 06901

Bankruptcy Case 12-50295 Summary: "The bankruptcy filing by Laurie Marie Mistretta, undertaken in February 20, 2012 in Stamford, CT under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Laurie Marie Mistretta — Connecticut, 12-50295


ᐅ Angela Mavis Mitchell, Connecticut

Address: 39 Glenbrook Rd Apt 2K Stamford, CT 06902-2981

Snapshot of U.S. Bankruptcy Proceeding Case 14-50291: "Angela Mavis Mitchell's Chapter 7 bankruptcy, filed in Stamford, CT in Feb 28, 2014, led to asset liquidation, with the case closing in May 29, 2014."
Angela Mavis Mitchell — Connecticut, 14-50291


ᐅ John Molinari, Connecticut

Address: 174 Dunn Ave Stamford, CT 06905-1116

Bankruptcy Case 16-50300 Overview: "The bankruptcy record of John Molinari from Stamford, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-30."
John Molinari — Connecticut, 16-50300


ᐅ Vanessa Molla, Connecticut

Address: 37 West Ave Stamford, CT 06902

Brief Overview of Bankruptcy Case 10-52697: "The case of Vanessa Molla in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Molla — Connecticut, 10-52697


ᐅ Tracey Montague, Connecticut

Address: 94 Courtland Hill St Stamford, CT 06906-2305

Bankruptcy Case 16-50633 Summary: "In Stamford, CT, Tracey Montague filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Tracey Montague — Connecticut, 16-50633


ᐅ Jennifer L Montecalvo, Connecticut

Address: 101 Hirsch Rd Stamford, CT 06905-3208

Brief Overview of Bankruptcy Case 15-51107: "The bankruptcy filing by Jennifer L Montecalvo, undertaken in 2015-08-05 in Stamford, CT under Chapter 7, concluded with discharge in Nov 3, 2015 after liquidating assets."
Jennifer L Montecalvo — Connecticut, 15-51107


ᐅ Desantiz Angelica B Montepeque, Connecticut

Address: 21 Peak St Stamford, CT 06905-1119

Bankruptcy Case 15-50210 Overview: "In a Chapter 7 bankruptcy case, Desantiz Angelica B Montepeque from Stamford, CT, saw her proceedings start in 2015-02-17 and complete by May 18, 2015, involving asset liquidation."
Desantiz Angelica B Montepeque — Connecticut, 15-50210


ᐅ Bertha Montero, Connecticut

Address: 86 Myrtle Ave Apt 9 Stamford, CT 06902-3936

Brief Overview of Bankruptcy Case 14-51286: "The bankruptcy record of Bertha Montero from Stamford, CT, shows a Chapter 7 case filed in 2014-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Bertha Montero — Connecticut, 14-51286


ᐅ Luz Montoya, Connecticut

Address: 37 Columbus Pl Unit 7 Stamford, CT 06907

Snapshot of U.S. Bankruptcy Proceeding Case 10-52293: "Luz Montoya's bankruptcy, initiated in Sep 24, 2010 and concluded by January 10, 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Montoya — Connecticut, 10-52293


ᐅ Kelly Anne Moore, Connecticut

Address: 17 Waterbury Ave Stamford, CT 06902

Bankruptcy Case 11-51541 Summary: "Kelly Anne Moore's Chapter 7 bankruptcy, filed in Stamford, CT in July 28, 2011, led to asset liquidation, with the case closing in 11.13.2011."
Kelly Anne Moore — Connecticut, 11-51541


ᐅ Alexander J Mora, Connecticut

Address: 253 Sylvan Knoll Rd Stamford, CT 06902-5343

Concise Description of Bankruptcy Case 15-511427: "Stamford, CT resident Alexander J Mora's 08.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Alexander J Mora — Connecticut, 15-51142


ᐅ Jesus Mora, Connecticut

Address: 245 Seaton Rd Apt 4 Stamford, CT 06902

Brief Overview of Bankruptcy Case 12-50764: "In Stamford, CT, Jesus Mora filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2012."
Jesus Mora — Connecticut, 12-50764


ᐅ Oscas B Morales, Connecticut

Address: 106 Frederick St Stamford, CT 06902

Bankruptcy Case 12-50104 Summary: "The case of Oscas B Morales in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscas B Morales — Connecticut, 12-50104


ᐅ Kimberly Morey, Connecticut

Address: 101 Seaside Ave Apt A Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-51505: "Kimberly Morey's bankruptcy, initiated in 06.25.2010 and concluded by October 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Morey — Connecticut, 10-51505


ᐅ John Morgan, Connecticut

Address: 14 Scott Pl Stamford, CT 06902

Bankruptcy Case 09-52267 Summary: "In Stamford, CT, John Morgan filed for Chapter 7 bankruptcy in 2009-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
John Morgan — Connecticut, 09-52267


ᐅ Amanda Morrell, Connecticut

Address: 108 Woodmere Rd Rear Stamford, CT 06905

Bankruptcy Case 12-50078 Overview: "Amanda Morrell's Chapter 7 bankruptcy, filed in Stamford, CT in 2012-01-19, led to asset liquidation, with the case closing in 2012-04-18."
Amanda Morrell — Connecticut, 12-50078


ᐅ Petagaye Morris, Connecticut

Address: 120 Morgan St Stamford, CT 06905-5428

Bankruptcy Case 16-50736 Overview: "Stamford, CT resident Petagaye Morris's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Petagaye Morris — Connecticut, 16-50736


ᐅ Richard Moskowitz, Connecticut

Address: 1425 Bedford St Apt 14B Stamford, CT 06905

Brief Overview of Bankruptcy Case 09-51998: "Richard Moskowitz's Chapter 7 bankruptcy, filed in Stamford, CT in Oct 5, 2009, led to asset liquidation, with the case closing in 01.09.2010."
Richard Moskowitz — Connecticut, 09-51998


ᐅ Robin M Moss, Connecticut

Address: 85 Lindale St Apt 7 Stamford, CT 06902

Bankruptcy Case 12-51477 Overview: "The case of Robin M Moss in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin M Moss — Connecticut, 12-51477


ᐅ Daniel Motill, Connecticut

Address: 392 Old Long Ridge Rd Stamford, CT 06903

Snapshot of U.S. Bankruptcy Proceeding Case 10-51755: "The bankruptcy filing by Daniel Motill, undertaken in July 27, 2010 in Stamford, CT under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Daniel Motill — Connecticut, 10-51755


ᐅ Rosanna Motta, Connecticut

Address: 61 Carroll St Stamford, CT 06907-1708

Concise Description of Bankruptcy Case 14-514457: "Stamford, CT resident Rosanna Motta's 09/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Rosanna Motta — Connecticut, 14-51445


ᐅ Carol Anne Mucha, Connecticut

Address: 444 Bedford St Apt 8D Stamford, CT 06901-1517

Brief Overview of Bankruptcy Case 16-50348: "In a Chapter 7 bankruptcy case, Carol Anne Mucha from Stamford, CT, saw her proceedings start in March 2016 and complete by 2016-06-09, involving asset liquidation."
Carol Anne Mucha — Connecticut, 16-50348


ᐅ Keith Mueller, Connecticut

Address: 19 Wardwell St Unit 1 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-51679: "The case of Keith Mueller in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Mueller — Connecticut, 10-51679


ᐅ Annie Murphy, Connecticut

Address: 3 Brown Ave Stamford, CT 06902

Concise Description of Bankruptcy Case 12-511627: "The bankruptcy record of Annie Murphy from Stamford, CT, shows a Chapter 7 case filed in 06/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2012."
Annie Murphy — Connecticut, 12-51162


ᐅ Raymond Murray, Connecticut

Address: 33 Ogden Rd Stamford, CT 06905

Bankruptcy Case 10-52476 Overview: "The bankruptcy record of Raymond Murray from Stamford, CT, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Raymond Murray — Connecticut, 10-52476


ᐅ Nicholas Mussolini, Connecticut

Address: 1450 Washington Blvd Apt 209N Stamford, CT 06902-2487

Bankruptcy Case 16-50626 Overview: "The bankruptcy filing by Nicholas Mussolini, undertaken in May 12, 2016 in Stamford, CT under Chapter 7, concluded with discharge in 08.10.2016 after liquidating assets."
Nicholas Mussolini — Connecticut, 16-50626


ᐅ Nahin Mustafa, Connecticut

Address: 63 Houston Ter Stamford, CT 06902-4401

Snapshot of U.S. Bankruptcy Proceeding Case 15-50328: "Nahin Mustafa's bankruptcy, initiated in 03.12.2015 and concluded by Jun 10, 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nahin Mustafa — Connecticut, 15-50328


ᐅ Jr Joseph William Nardone, Connecticut

Address: 28 Euclid Ave Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 12-51125: "Jr Joseph William Nardone's bankruptcy, initiated in June 14, 2012 and concluded by 09.12.2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph William Nardone — Connecticut, 12-51125


ᐅ Gilbert M Nazarian, Connecticut

Address: 44 Strawberry Hill Ave Apt 3F Stamford, CT 06902-2660

Snapshot of U.S. Bankruptcy Proceeding Case 15-50251: "Gilbert M Nazarian's bankruptcy, initiated in 2015-02-26 and concluded by 05/27/2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert M Nazarian — Connecticut, 15-50251


ᐅ Nahid Nazarian, Connecticut

Address: 44 Strawberry Hill Ave Ste 3 Stamford, CT 06902-2632

Snapshot of U.S. Bankruptcy Proceeding Case 15-50253: "Nahid Nazarian's Chapter 7 bankruptcy, filed in Stamford, CT in February 26, 2015, led to asset liquidation, with the case closing in May 27, 2015."
Nahid Nazarian — Connecticut, 15-50253


ᐅ Skandar Nazarian, Connecticut

Address: 44 Strawberry Hill Ave Ste 3 Stamford, CT 06902-2632

Snapshot of U.S. Bankruptcy Proceeding Case 15-50253: "In Stamford, CT, Skandar Nazarian filed for Chapter 7 bankruptcy in 2015-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2015."
Skandar Nazarian — Connecticut, 15-50253


ᐅ Robert Neal, Connecticut

Address: 77 Prospect St Apt 9A Stamford, CT 06901

Snapshot of U.S. Bankruptcy Proceeding Case 10-30015: "The case of Robert Neal in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Neal — Connecticut, 10-30015


ᐅ Laura Lee Nelson, Connecticut

Address: 81 Elaine Dr Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-51326: "In a Chapter 7 bankruptcy case, Laura Lee Nelson from Stamford, CT, saw her proceedings start in June 2011 and complete by 10.15.2011, involving asset liquidation."
Laura Lee Nelson — Connecticut, 11-51326


ᐅ Thomas Neville, Connecticut

Address: 55 Duke Dr Stamford, CT 06905

Brief Overview of Bankruptcy Case 10-52102: "The bankruptcy record of Thomas Neville from Stamford, CT, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
Thomas Neville — Connecticut, 10-52102


ᐅ Scott A Newman, Connecticut

Address: 54 Myrtle Ave Apt 8 Stamford, CT 06902-3910

Brief Overview of Bankruptcy Case 14-51453: "The bankruptcy record of Scott A Newman from Stamford, CT, shows a Chapter 7 case filed in 09.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2014."
Scott A Newman — Connecticut, 14-51453


ᐅ Adlin Nicasio, Connecticut

Address: PO Box 112174 Stamford, CT 06911-2174

Concise Description of Bankruptcy Case 14-501917: "Adlin Nicasio's Chapter 7 bankruptcy, filed in Stamford, CT in 2014-02-10, led to asset liquidation, with the case closing in May 11, 2014."
Adlin Nicasio — Connecticut, 14-50191


ᐅ Solange P Nicodela, Connecticut

Address: 47 Crystal Lake Rd Stamford, CT 06905-1706

Concise Description of Bankruptcy Case 14-517277: "Solange P Nicodela's bankruptcy, initiated in 11.13.2014 and concluded by Feb 11, 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Solange P Nicodela — Connecticut, 14-51727


ᐅ Sr Richard Nielsen, Connecticut

Address: 22 Frederick St Stamford, CT 06902

Brief Overview of Bankruptcy Case 09-52504: "In Stamford, CT, Sr Richard Nielsen filed for Chapter 7 bankruptcy in December 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Sr Richard Nielsen — Connecticut, 09-52504


ᐅ Luis Nieves, Connecticut

Address: 49 Stafford Rd Stamford, CT 06902

Concise Description of Bankruptcy Case 10-523437: "Luis Nieves's bankruptcy, initiated in September 29, 2010 and concluded by January 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Nieves — Connecticut, 10-52343


ᐅ Antonio Ninivaggi, Connecticut

Address: 23 Barholm Ave Stamford, CT 06907

Snapshot of U.S. Bankruptcy Proceeding Case 12-51112: "Antonio Ninivaggi's bankruptcy, initiated in June 2012 and concluded by 09.29.2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Ninivaggi — Connecticut, 12-51112


ᐅ Christopher P Nugent, Connecticut

Address: 65 Palmer St Stamford, CT 06907

Concise Description of Bankruptcy Case 11-512477: "The case of Christopher P Nugent in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher P Nugent — Connecticut, 11-51247


ᐅ Grady Lindsey C O, Connecticut

Address: 340 Haig Ave Stamford, CT 06905-2531

Concise Description of Bankruptcy Case 15-505577: "Stamford, CT resident Grady Lindsey C O's Apr 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Grady Lindsey C O — Connecticut, 15-50557


ᐅ Grady Ryan T O, Connecticut

Address: 340 Haig Ave Stamford, CT 06905-2531

Bankruptcy Case 15-50557 Overview: "The bankruptcy filing by Grady Ryan T O, undertaken in Apr 24, 2015 in Stamford, CT under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Grady Ryan T O — Connecticut, 15-50557


ᐅ Beatriz Obesso, Connecticut

Address: 65 Parker Ave Stamford, CT 06906

Concise Description of Bankruptcy Case 11-505997: "In Stamford, CT, Beatriz Obesso filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2011."
Beatriz Obesso — Connecticut, 11-50599


ᐅ Sean Oconnor, Connecticut

Address: 29 Gaymoor Cir Stamford, CT 06907

Bankruptcy Case 10-51193 Overview: "Sean Oconnor's bankruptcy, initiated in May 27, 2010 and concluded by Sep 12, 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Oconnor — Connecticut, 10-51193


ᐅ Wade Oliphant, Connecticut

Address: 27 Northill St Apt 4Z Stamford, CT 06907-2022

Brief Overview of Bankruptcy Case 2014-50680: "In a Chapter 7 bankruptcy case, Wade Oliphant from Stamford, CT, saw his proceedings start in 05/05/2014 and complete by August 3, 2014, involving asset liquidation."
Wade Oliphant — Connecticut, 2014-50680


ᐅ Alejandro Oliveira, Connecticut

Address: 82 Southwood Dr Stamford, CT 06902-6426

Bankruptcy Case 14-50052 Summary: "Alejandro Oliveira's Chapter 7 bankruptcy, filed in Stamford, CT in 2014-01-14, led to asset liquidation, with the case closing in April 14, 2014."
Alejandro Oliveira — Connecticut, 14-50052


ᐅ Cintya Z Olmos, Connecticut

Address: 54 W North St Apt 311 Stamford, CT 06902-2225

Brief Overview of Bankruptcy Case 14-51482: "The case of Cintya Z Olmos in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cintya Z Olmos — Connecticut, 14-51482


ᐅ Thomas J Oneill, Connecticut

Address: 50 Forest St Apt 1615 Stamford, CT 06901

Bankruptcy Case 2:12-bk-16314-RTB Overview: "Thomas J Oneill's Chapter 7 bankruptcy, filed in Stamford, CT in July 20, 2012, led to asset liquidation, with the case closing in 2012-11-05."
Thomas J Oneill — Connecticut, 2:12-bk-16314


ᐅ Lloyd Orr, Connecticut

Address: 80 Webb Ave Stamford, CT 06902

Concise Description of Bankruptcy Case 10-519227: "Lloyd Orr's Chapter 7 bankruptcy, filed in Stamford, CT in August 2010, led to asset liquidation, with the case closing in 11/29/2010."
Lloyd Orr — Connecticut, 10-51922


ᐅ Cesar Ortecho, Connecticut

Address: 160 Belltown Rd Stamford, CT 06905

Brief Overview of Bankruptcy Case 11-50585: "In a Chapter 7 bankruptcy case, Cesar Ortecho from Stamford, CT, saw his proceedings start in Mar 28, 2011 and complete by 06/29/2011, involving asset liquidation."
Cesar Ortecho — Connecticut, 11-50585


ᐅ Carmen Ortiz, Connecticut

Address: PO Box 4753 Stamford, CT 06907

Brief Overview of Bankruptcy Case 10-50314: "The bankruptcy filing by Carmen Ortiz, undertaken in February 12, 2010 in Stamford, CT under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Carmen Ortiz — Connecticut, 10-50314


ᐅ Gregory Osgan, Connecticut

Address: 500 Bedford St Apt 236 Stamford, CT 06901

Bankruptcy Case 12-50847 Summary: "Gregory Osgan's Chapter 7 bankruptcy, filed in Stamford, CT in May 2012, led to asset liquidation, with the case closing in 2012-08-23."
Gregory Osgan — Connecticut, 12-50847


ᐅ Carol Paasman, Connecticut

Address: 78 Cricket Ln Stamford, CT 06903-2502

Brief Overview of Bankruptcy Case 14-50184: "The case of Carol Paasman in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Paasman — Connecticut, 14-50184


ᐅ Denize Cristina Padilha, Connecticut

Address: 39 Glenbrook Rd Apt 1P Stamford, CT 06902-2984

Bankruptcy Case 16-50561 Overview: "The bankruptcy filing by Denize Cristina Padilha, undertaken in 2016-04-26 in Stamford, CT under Chapter 7, concluded with discharge in 07.25.2016 after liquidating assets."
Denize Cristina Padilha — Connecticut, 16-50561


ᐅ Maria Elcidia Paganelli, Connecticut

Address: 229 Woodridge Dr S Stamford, CT 06902-8323

Bankruptcy Case 15-51152 Summary: "The bankruptcy record of Maria Elcidia Paganelli from Stamford, CT, shows a Chapter 7 case filed in 08.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2015."
Maria Elcidia Paganelli — Connecticut, 15-51152


ᐅ Paulo Eduardo Paganelli, Connecticut

Address: 229 Woodridge Dr S Stamford, CT 06902-8323

Bankruptcy Case 15-51152 Summary: "Stamford, CT resident Paulo Eduardo Paganelli's 2015-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2015."
Paulo Eduardo Paganelli — Connecticut, 15-51152


ᐅ Patricia Ann Pagano, Connecticut

Address: 447 Sylvan Knoll Rd Stamford, CT 06902-5352

Bankruptcy Case 15-01949-hb Overview: "Stamford, CT resident Patricia Ann Pagano's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2015."
Patricia Ann Pagano — Connecticut, 15-01949-hb


ᐅ Annunziato E Pagliaro, Connecticut

Address: 67 Square Acre Dr Stamford, CT 06905

Brief Overview of Bankruptcy Case 12-50393: "In Stamford, CT, Annunziato E Pagliaro filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Annunziato E Pagliaro — Connecticut, 12-50393


ᐅ Jamie L Panella, Connecticut

Address: 868 High Ridge Rd Stamford, CT 06905-1911

Snapshot of U.S. Bankruptcy Proceeding Case 15-50829: "In Stamford, CT, Jamie L Panella filed for Chapter 7 bankruptcy in June 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2015."
Jamie L Panella — Connecticut, 15-50829


ᐅ Karen Paolino, Connecticut

Address: 77CARROLL Street Stamford, CT 6907

Concise Description of Bankruptcy Case 14-519217: "In Stamford, CT, Karen Paolino filed for Chapter 7 bankruptcy in December 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2015."
Karen Paolino — Connecticut, 14-51921


ᐅ Michael Paolino, Connecticut

Address: 77 Carroll St Stamford, CT 06907-1708

Concise Description of Bankruptcy Case 14-519217: "The bankruptcy filing by Michael Paolino, undertaken in 2014-12-19 in Stamford, CT under Chapter 7, concluded with discharge in 2015-03-19 after liquidating assets."
Michael Paolino — Connecticut, 14-51921


ᐅ Marina Papadakos, Connecticut

Address: 308 High Ridge Rd Stamford, CT 06905-3014

Bankruptcy Case 16-50632 Summary: "In a Chapter 7 bankruptcy case, Marina Papadakos from Stamford, CT, saw her proceedings start in May 2016 and complete by 08/11/2016, involving asset liquidation."
Marina Papadakos — Connecticut, 16-50632


ᐅ Nancy Papaleo, Connecticut

Address: 2289 Bedford St Unit C9 Stamford, CT 06905

Bankruptcy Case 09-52546 Overview: "Nancy Papaleo's Chapter 7 bankruptcy, filed in Stamford, CT in December 15, 2009, led to asset liquidation, with the case closing in March 2010."
Nancy Papaleo — Connecticut, 09-52546


ᐅ Milton Paredes, Connecticut

Address: 107 Lockwood Ave Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-51032: "In Stamford, CT, Milton Paredes filed for Chapter 7 bankruptcy in 05/23/2011. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2011."
Milton Paredes — Connecticut, 11-51032


ᐅ Christine Parker, Connecticut

Address: 1611 Washington Blvd Apt 3 Stamford, CT 06902

Concise Description of Bankruptcy Case 10-520237: "In Stamford, CT, Christine Parker filed for Chapter 7 bankruptcy in 08.25.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Christine Parker — Connecticut, 10-52023


ᐅ Lamberto R Parruccini, Connecticut

Address: 123 Harbor Dr Apt 211 Stamford, CT 06902

Bankruptcy Case 11-50042 Summary: "Lamberto R Parruccini's Chapter 7 bankruptcy, filed in Stamford, CT in 01/11/2011, led to asset liquidation, with the case closing in 04/06/2011."
Lamberto R Parruccini — Connecticut, 11-50042


ᐅ Dganit Pascal, Connecticut

Address: 140 Hoyt St Apt 2L Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 13-50006: "Dganit Pascal's bankruptcy, initiated in January 3, 2013 and concluded by April 2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dganit Pascal — Connecticut, 13-50006


ᐅ Vrunda Patel, Connecticut

Address: 27 Meredith Ln Stamford, CT 06903-4114

Bankruptcy Case 16-50830 Overview: "The bankruptcy record of Vrunda Patel from Stamford, CT, shows a Chapter 7 case filed in 06/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2016."
Vrunda Patel — Connecticut, 16-50830


ᐅ Patricia Patino, Connecticut

Address: 169 Culloden Rd Stamford, CT 06902

Brief Overview of Bankruptcy Case 13-50517: "Patricia Patino's Chapter 7 bankruptcy, filed in Stamford, CT in 04.08.2013, led to asset liquidation, with the case closing in July 17, 2013."
Patricia Patino — Connecticut, 13-50517


ᐅ Wegrzyn Agnieszka Anastazja Patyk, Connecticut

Address: 23 Mariners Ln Apt 1 Stamford, CT 06902-7407

Bankruptcy Case 2014-50461 Overview: "Wegrzyn Agnieszka Anastazja Patyk's Chapter 7 bankruptcy, filed in Stamford, CT in 03.30.2014, led to asset liquidation, with the case closing in June 2014."
Wegrzyn Agnieszka Anastazja Patyk — Connecticut, 2014-50461


ᐅ Moyosore Paupau, Connecticut

Address: 39 Glenbrook Rd Apt 5Z Stamford, CT 06902-2983

Brief Overview of Bankruptcy Case 2014-51169: "In Stamford, CT, Moyosore Paupau filed for Chapter 7 bankruptcy in July 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2014."
Moyosore Paupau — Connecticut, 2014-51169


ᐅ Steven J Pavlowski, Connecticut

Address: 24 Paragon Ln Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 13-51853: "Steven J Pavlowski's bankruptcy, initiated in 2013-11-27 and concluded by 03/03/2014 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Pavlowski — Connecticut, 13-51853


ᐅ Aurora Pazmino, Connecticut

Address: 140 Grove St Apt 4D Stamford, CT 06901-1813

Bankruptcy Case 14-51137 Overview: "In Stamford, CT, Aurora Pazmino filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Aurora Pazmino — Connecticut, 14-51137


ᐅ Jose D Pedroza, Connecticut

Address: 300 Tresser Blvd Apt 3C Stamford, CT 06901

Bankruptcy Case 13-51821 Overview: "Stamford, CT resident Jose D Pedroza's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2014."
Jose D Pedroza — Connecticut, 13-51821


ᐅ Denise Peele, Connecticut

Address: 808 Cove Rd Unit 1 Stamford, CT 06902-5428

Concise Description of Bankruptcy Case 16-505407: "The bankruptcy record of Denise Peele from Stamford, CT, shows a Chapter 7 case filed in 04/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Denise Peele — Connecticut, 16-50540


ᐅ Gary Pellini, Connecticut

Address: 6 Leslie St Stamford, CT 06902

Concise Description of Bankruptcy Case 10-518037: "In a Chapter 7 bankruptcy case, Gary Pellini from Stamford, CT, saw their proceedings start in 2010-07-30 and complete by November 2010, involving asset liquidation."
Gary Pellini — Connecticut, 10-51803


ᐅ Maria Esther Pena, Connecticut

Address: 865 High Ridge Rd Unit 8 Stamford, CT 06905

Bankruptcy Case 13-51738 Summary: "The bankruptcy record of Maria Esther Pena from Stamford, CT, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2014."
Maria Esther Pena — Connecticut, 13-51738


ᐅ Krassimire M Penev, Connecticut

Address: 37 Greenwich Ave Apt 3-10 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 12-51766: "The bankruptcy record of Krassimire M Penev from Stamford, CT, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Krassimire M Penev — Connecticut, 12-51766


ᐅ Jamie L Penn, Connecticut

Address: 113 W Hill Rd Stamford, CT 06902

Concise Description of Bankruptcy Case 12-511237: "The bankruptcy record of Jamie L Penn from Stamford, CT, shows a Chapter 7 case filed in 06/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-30."
Jamie L Penn — Connecticut, 12-51123


ᐅ Robert Matthew Pentino, Connecticut

Address: 45 Columbus Pl Stamford, CT 06907-1615

Bankruptcy Case 14-51655 Overview: "The case of Robert Matthew Pentino in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Matthew Pentino — Connecticut, 14-51655