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 Tom Pepaj, Connecticut

Address: 30 Dora St Stamford, CT 06902

Bankruptcy Case 12-50283 Overview: "Tom Pepaj's bankruptcy, initiated in 02/17/2012 and concluded by 2012-06-04 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tom Pepaj — Connecticut, 12-50283


ᐅ Dubys X Perdoma, Connecticut

Address: 123 Center St Stamford, CT 06906-2004

Bankruptcy Case 15-50209 Summary: "Dubys X Perdoma's Chapter 7 bankruptcy, filed in Stamford, CT in 02.17.2015, led to asset liquidation, with the case closing in 05.18.2015."
Dubys X Perdoma — Connecticut, 15-50209


ᐅ Pamela A Perez, Connecticut

Address: 1425 Bedford St Apt 6C Stamford, CT 06905

Concise Description of Bankruptcy Case 11-515177: "Stamford, CT resident Pamela A Perez's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2011."
Pamela A Perez — Connecticut, 11-51517


ᐅ Franklin E Perez, Connecticut

Address: 51 Bonner St Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-51672: "Franklin E Perez's bankruptcy, initiated in 2011-08-16 and concluded by 2011-12-02 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin E Perez — Connecticut, 11-51672


ᐅ Luz M Perez, Connecticut

Address: 401 Commons Park S Unit 269 Stamford, CT 06902-7099

Concise Description of Bankruptcy Case 15-515687: "The case of Luz M Perez in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz M Perez — Connecticut, 15-51568


ᐅ Larry Perlman, Connecticut

Address: 355 Hope St Stamford, CT 06906

Bankruptcy Case 10-51507 Overview: "Stamford, CT resident Larry Perlman's 2010-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Larry Perlman — Connecticut, 10-51507


ᐅ Jill Perna, Connecticut

Address: 275 Long Ridge Rd Apt B Stamford, CT 06902

Concise Description of Bankruptcy Case 10-527427: "In a Chapter 7 bankruptcy case, Jill Perna from Stamford, CT, saw her proceedings start in 2010-11-10 and complete by Feb 9, 2011, involving asset liquidation."
Jill Perna — Connecticut, 10-52742


ᐅ Joan Perna, Connecticut

Address: 34 Lillian St Stamford, CT 06902

Concise Description of Bankruptcy Case 10-502587: "Joan Perna's bankruptcy, initiated in Feb 5, 2010 and concluded by 2010-05-12 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Perna — Connecticut, 10-50258


ᐅ Josephine Persampieri, Connecticut

Address: 27 Charles St Stamford, CT 06902-6202

Snapshot of U.S. Bankruptcy Proceeding Case 15-51695: "In Stamford, CT, Josephine Persampieri filed for Chapter 7 bankruptcy in Dec 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Josephine Persampieri — Connecticut, 15-51695


ᐅ Alexander M Petrov, Connecticut

Address: 101 Hirsch Rd Stamford, CT 06905-3208

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51034: "The case of Alexander M Petrov in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander M Petrov — Connecticut, 2014-51034


ᐅ Vincent Pia, Connecticut

Address: 1276 Westover Rd Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 09-52648: "Vincent Pia's Chapter 7 bankruptcy, filed in Stamford, CT in 2009-12-24, led to asset liquidation, with the case closing in March 30, 2010."
Vincent Pia — Connecticut, 09-52648


ᐅ Ami Mary Jo Picard, Connecticut

Address: 46 Willard Ter Stamford, CT 06903

Concise Description of Bankruptcy Case 13-517127: "In a Chapter 7 bankruptcy case, Ami Mary Jo Picard from Stamford, CT, saw her proceedings start in October 30, 2013 and complete by 02.03.2014, involving asset liquidation."
Ami Mary Jo Picard — Connecticut, 13-51712


ᐅ Geraldine Pignuola, Connecticut

Address: 122 Clover Hill Dr Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-52822: "Geraldine Pignuola's bankruptcy, initiated in 2010-11-21 and concluded by 2011-02-17 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Pignuola — Connecticut, 10-52822


ᐅ Jaime Pinto, Connecticut

Address: 1 Southfield Ave Apt 101 Stamford, CT 06902

Concise Description of Bankruptcy Case 12-507577: "Jaime Pinto's Chapter 7 bankruptcy, filed in Stamford, CT in Apr 26, 2012, led to asset liquidation, with the case closing in 08.12.2012."
Jaime Pinto — Connecticut, 12-50757


ᐅ Harold W Pinzon, Connecticut

Address: 15 Nelson St Fl 2ND Stamford, CT 06902-7411

Brief Overview of Bankruptcy Case 15-50038: "The bankruptcy filing by Harold W Pinzon, undertaken in 2015-01-09 in Stamford, CT under Chapter 7, concluded with discharge in April 9, 2015 after liquidating assets."
Harold W Pinzon — Connecticut, 15-50038


ᐅ Jaclyn A Pioli, Connecticut

Address: 25 Glenbrook Rd Apt 335 Stamford, CT 06902

Concise Description of Bankruptcy Case 11-523867: "Stamford, CT resident Jaclyn A Pioli's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.29.2012."
Jaclyn A Pioli — Connecticut, 11-52386


ᐅ Stephen Michael Plair, Connecticut

Address: 79 W North St Stamford, CT 06902

Bankruptcy Case 13-51193 Summary: "The bankruptcy record of Stephen Michael Plair from Stamford, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Stephen Michael Plair — Connecticut, 13-51193


ᐅ Alex Polshikov, Connecticut

Address: 20 Maplewood Pl Stamford, CT 06905

Brief Overview of Bankruptcy Case 09-52494: "The bankruptcy filing by Alex Polshikov, undertaken in December 2009 in Stamford, CT under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Alex Polshikov — Connecticut, 09-52494


ᐅ Jean A Polycarpe, Connecticut

Address: 35 Lillian St Apt 2 Stamford, CT 06902-4211

Snapshot of U.S. Bankruptcy Proceeding Case 14-51392: "The bankruptcy record of Jean A Polycarpe from Stamford, CT, shows a Chapter 7 case filed in Sep 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2014."
Jean A Polycarpe — Connecticut, 14-51392


ᐅ Ioana Popovici, Connecticut

Address: 444 Bedford St Apt 8N Stamford, CT 06901

Snapshot of U.S. Bankruptcy Proceeding Case 12-51978: "In a Chapter 7 bankruptcy case, Ioana Popovici from Stamford, CT, saw their proceedings start in 11/01/2012 and complete by 01.30.2013, involving asset liquidation."
Ioana Popovici — Connecticut, 12-51978


ᐅ Antonio S Porcheddu, Connecticut

Address: 49 Fernwood Dr Stamford, CT 06903

Bankruptcy Case 11-51162 Overview: "The bankruptcy filing by Antonio S Porcheddu, undertaken in 2011-06-08 in Stamford, CT under Chapter 7, concluded with discharge in September 24, 2011 after liquidating assets."
Antonio S Porcheddu — Connecticut, 11-51162


ᐅ Guadalupe Portillo, Connecticut

Address: 100 Myrtle Ave Apt 3 Stamford, CT 06902

Concise Description of Bankruptcy Case 10-511807: "The bankruptcy record of Guadalupe Portillo from Stamford, CT, shows a Chapter 7 case filed in 05/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-10."
Guadalupe Portillo — Connecticut, 10-51180


ᐅ David Porto, Connecticut

Address: 873 Washington Blvd Apt 4G Stamford, CT 06901

Snapshot of U.S. Bankruptcy Proceeding Case 10-52444: "In a Chapter 7 bankruptcy case, David Porto from Stamford, CT, saw his proceedings start in 2010-10-08 and complete by 2011-01-12, involving asset liquidation."
David Porto — Connecticut, 10-52444


ᐅ Daniel Possidento, Connecticut

Address: 194 Prudence Dr Stamford, CT 06907

Bankruptcy Case 10-50057 Overview: "The bankruptcy record of Daniel Possidento from Stamford, CT, shows a Chapter 7 case filed in January 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2010."
Daniel Possidento — Connecticut, 10-50057


ᐅ Charity S Poth, Connecticut

Address: 19 Woodway Rd Apt 8 Stamford, CT 06907-1459

Brief Overview of Bankruptcy Case 16-50399: "The bankruptcy filing by Charity S Poth, undertaken in 2016-03-23 in Stamford, CT under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Charity S Poth — Connecticut, 16-50399


ᐅ Christopher A Poth, Connecticut

Address: 19 Woodway Rd Apt 8 Stamford, CT 06907-1459

Snapshot of U.S. Bankruptcy Proceeding Case 16-50399: "The bankruptcy record of Christopher A Poth from Stamford, CT, shows a Chapter 7 case filed in 03/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2016."
Christopher A Poth — Connecticut, 16-50399


ᐅ Ellen Pradella, Connecticut

Address: 8 Hackett Cir N Stamford, CT 06906

Snapshot of U.S. Bankruptcy Proceeding Case 12-50978: "Stamford, CT resident Ellen Pradella's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Ellen Pradella — Connecticut, 12-50978


ᐅ Adam Prusinowski, Connecticut

Address: 37 Stone Wall Dr Stamford, CT 06905

Bankruptcy Case 10-51901 Overview: "In a Chapter 7 bankruptcy case, Adam Prusinowski from Stamford, CT, saw their proceedings start in 08.11.2010 and complete by 2010-11-27, involving asset liquidation."
Adam Prusinowski — Connecticut, 10-51901


ᐅ Cox Ruth Pryor, Connecticut

Address: 116 Scofield Ave Stamford, CT 06906

Bankruptcy Case 10-50660 Overview: "The bankruptcy record of Cox Ruth Pryor from Stamford, CT, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2010."
Cox Ruth Pryor — Connecticut, 10-50660


ᐅ Aimes Pugh, Connecticut

Address: 1 Strawberry Hill Ave Apt 3G Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 09-52367: "Aimes Pugh's Chapter 7 bankruptcy, filed in Stamford, CT in 11/20/2009, led to asset liquidation, with the case closing in February 24, 2010."
Aimes Pugh — Connecticut, 09-52367


ᐅ Vitaliy Pytyak, Connecticut

Address: 107 Meadowpark Ave N Stamford, CT 06905-2222

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50682: "In a Chapter 7 bankruptcy case, Vitaliy Pytyak from Stamford, CT, saw their proceedings start in 2014-05-05 and complete by Aug 3, 2014, involving asset liquidation."
Vitaliy Pytyak — Connecticut, 2014-50682


ᐅ Kevin M Quain, Connecticut

Address: 980 Shippan Ave # 2A Stamford, CT 06902-7423

Bankruptcy Case 15-14076-ref Overview: "Kevin M Quain's Chapter 7 bankruptcy, filed in Stamford, CT in 06/09/2015, led to asset liquidation, with the case closing in 09/07/2015."
Kevin M Quain — Connecticut, 15-14076


ᐅ Chet W Quinlan, Connecticut

Address: 14 Barmore Dr Stamford, CT 06905

Brief Overview of Bankruptcy Case 12-50019: "In Stamford, CT, Chet W Quinlan filed for Chapter 7 bankruptcy in Jan 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2012."
Chet W Quinlan — Connecticut, 12-50019


ᐅ Nelson Quinones, Connecticut

Address: 339C Hamilton Ave Stamford, CT 06902-3590

Concise Description of Bankruptcy Case 2014-506177: "The case of Nelson Quinones in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Quinones — Connecticut, 2014-50617


ᐅ Annie Quinones, Connecticut

Address: 140 Grove St Apt 6F Stamford, CT 06901-1816

Bankruptcy Case 15-51194 Overview: "In a Chapter 7 bankruptcy case, Annie Quinones from Stamford, CT, saw her proceedings start in August 21, 2015 and complete by 11.19.2015, involving asset liquidation."
Annie Quinones — Connecticut, 15-51194


ᐅ Teodoro R Quispe, Connecticut

Address: 39 Dora St Unit A Stamford, CT 06902-5414

Bankruptcy Case 15-51498 Summary: "In Stamford, CT, Teodoro R Quispe filed for Chapter 7 bankruptcy in 10.26.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Teodoro R Quispe — Connecticut, 15-51498


ᐅ Elber A Quispealaya, Connecticut

Address: 61 Clinton Ave Apt 4 Stamford, CT 06901

Concise Description of Bankruptcy Case 12-513337: "In Stamford, CT, Elber A Quispealaya filed for Chapter 7 bankruptcy in July 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-01."
Elber A Quispealaya — Connecticut, 12-51333


ᐅ Dorel Radu, Connecticut

Address: 109 Tresser Blvd Apt 14G Stamford, CT 06901

Brief Overview of Bankruptcy Case 12-50064: "In Stamford, CT, Dorel Radu filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Dorel Radu — Connecticut, 12-50064


ᐅ Mary E Ragsdale, Connecticut

Address: 352 Glenbrook Rd Apt 21 Stamford, CT 06906-2130

Bankruptcy Case 14-51383 Overview: "The case of Mary E Ragsdale in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Ragsdale — Connecticut, 14-51383


ᐅ George E Ragsdale, Connecticut

Address: 352 Glenbrook Rd Apt 21 Stamford, CT 06906-2130

Bankruptcy Case 14-51383 Summary: "The bankruptcy record of George E Ragsdale from Stamford, CT, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2014."
George E Ragsdale — Connecticut, 14-51383


ᐅ Peter K Raider, Connecticut

Address: 56 Sawmill Rd Stamford, CT 06903-3106

Bankruptcy Case 15-22855-rdd Summary: "The bankruptcy record of Peter K Raider from Stamford, CT, shows a Chapter 7 case filed in Jun 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2015."
Peter K Raider — Connecticut, 15-22855


ᐅ Clara I Ramirez, Connecticut

Address: 232 Seaton Rd Apt 2 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 09-51976: "In Stamford, CT, Clara I Ramirez filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Clara I Ramirez — Connecticut, 09-51976


ᐅ Marcos J Ramos, Connecticut

Address: 17 Marian St Stamford, CT 06907-2412

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50476: "Stamford, CT resident Marcos J Ramos's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2014."
Marcos J Ramos — Connecticut, 2014-50476


ᐅ Waldellys L Ramos, Connecticut

Address: 17 Marian St Stamford, CT 06907-2412

Concise Description of Bankruptcy Case 2014-504767: "Stamford, CT resident Waldellys L Ramos's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Waldellys L Ramos — Connecticut, 2014-50476


ᐅ Lisa A Ranero, Connecticut

Address: 54 Deleo Dr Stamford, CT 06906-1006

Bankruptcy Case 15-51209 Overview: "The case of Lisa A Ranero in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Ranero — Connecticut, 15-51209


ᐅ Shawn Reddick, Connecticut

Address: 81 Palmer St Stamford, CT 06907

Bankruptcy Case 10-21084-ABC Overview: "The case of Shawn Reddick in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Reddick — Connecticut, 10-21084


ᐅ Curtis Reese, Connecticut

Address: 163 Myano Ln Stamford, CT 06902

Concise Description of Bankruptcy Case 10-527137: "Curtis Reese's bankruptcy, initiated in 2010-11-05 and concluded by Feb 21, 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Reese — Connecticut, 10-52713


ᐅ Wendy Reid, Connecticut

Address: 53 Seaton Rd Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-52926: "Wendy Reid's bankruptcy, initiated in 12/03/2010 and concluded by 03.21.2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Reid — Connecticut, 10-52926


ᐅ Carmen Reid, Connecticut

Address: 32 Ann St Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 13-50149: "Carmen Reid's Chapter 7 bankruptcy, filed in Stamford, CT in January 2013, led to asset liquidation, with the case closing in 2013-05-07."
Carmen Reid — Connecticut, 13-50149


ᐅ Ronald Reisman, Connecticut

Address: 10 Haviland Rd Stamford, CT 06903

Bankruptcy Case 11-50357 Summary: "The case of Ronald Reisman in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Reisman — Connecticut, 11-50357


ᐅ Virginia E Renzini, Connecticut

Address: 94 Liberty St Apt 5 Stamford, CT 06902

Bankruptcy Case 11-50263 Overview: "In Stamford, CT, Virginia E Renzini filed for Chapter 7 bankruptcy in 02.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2011."
Virginia E Renzini — Connecticut, 11-50263


ᐅ Luis A Restrepo, Connecticut

Address: 1872 Summer St Stamford, CT 06905

Concise Description of Bankruptcy Case 09-519717: "In a Chapter 7 bankruptcy case, Luis A Restrepo from Stamford, CT, saw their proceedings start in 2009-09-30 and complete by 2010-01-04, involving asset liquidation."
Luis A Restrepo — Connecticut, 09-51971


ᐅ Mildred Reyes, Connecticut

Address: 118 Thunder Hill Dr Stamford, CT 06902-1024

Concise Description of Bankruptcy Case 14-502717: "In a Chapter 7 bankruptcy case, Mildred Reyes from Stamford, CT, saw her proceedings start in 02.26.2014 and complete by 2014-05-27, involving asset liquidation."
Mildred Reyes — Connecticut, 14-50271


ᐅ Darryl Reynolds, Connecticut

Address: 78 Whitmore Ln Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-51664: "Darryl Reynolds's Chapter 7 bankruptcy, filed in Stamford, CT in August 15, 2011, led to asset liquidation, with the case closing in 2011-12-01."
Darryl Reynolds — Connecticut, 11-51664


ᐅ Junior Ray Richards, Connecticut

Address: 44 Bonner St Stamford, CT 06902-6610

Concise Description of Bankruptcy Case 2014-511497: "The case of Junior Ray Richards in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Junior Ray Richards — Connecticut, 2014-51149


ᐅ Linden G Riley, Connecticut

Address: 118 Seaton Rd Apt 2 Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-51559: "The case of Linden G Riley in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linden G Riley — Connecticut, 11-51559


ᐅ Martin Richard Ringel, Connecticut

Address: 95 Morgan St Apt 2J Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 12-51928: "In a Chapter 7 bankruptcy case, Martin Richard Ringel from Stamford, CT, saw their proceedings start in 2012-10-25 and complete by January 29, 2013, involving asset liquidation."
Martin Richard Ringel — Connecticut, 12-51928


ᐅ Umile Ritacco, Connecticut

Address: 91 Surrey Rd Stamford, CT 06903

Concise Description of Bankruptcy Case 10-518107: "The bankruptcy filing by Umile Ritacco, undertaken in 07/30/2010 in Stamford, CT under Chapter 7, concluded with discharge in Nov 15, 2010 after liquidating assets."
Umile Ritacco — Connecticut, 10-51810


ᐅ Milagros Rivera, Connecticut

Address: 65 Glenbrook Rd Apt 10C Stamford, CT 06902

Bankruptcy Case 11-50257 Overview: "Milagros Rivera's Chapter 7 bankruptcy, filed in Stamford, CT in February 16, 2011, led to asset liquidation, with the case closing in 2011-05-11."
Milagros Rivera — Connecticut, 11-50257


ᐅ Dalila Rivera, Connecticut

Address: 256 Washington Blvd Apt 10 Stamford, CT 06902

Bankruptcy Case 13-51578 Summary: "In Stamford, CT, Dalila Rivera filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2014."
Dalila Rivera — Connecticut, 13-51578


ᐅ Cardenas Luis Eduardo Rivera, Connecticut

Address: 110 Crystal St Fl 2ND Stamford, CT 06902-3035

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50731: "The bankruptcy record of Cardenas Luis Eduardo Rivera from Stamford, CT, shows a Chapter 7 case filed in 05.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Cardenas Luis Eduardo Rivera — Connecticut, 2014-50731


ᐅ George Rivera, Connecticut

Address: 58 Fairgate Dr Stamford, CT 06902

Bankruptcy Case 13-50547 Summary: "The case of George Rivera in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Rivera — Connecticut, 13-50547


ᐅ Mark Anthoney Robinson, Connecticut

Address: 110 Maple Tree Ave Apt 1B Stamford, CT 06906

Bankruptcy Case 11-50622 Overview: "Mark Anthoney Robinson's Chapter 7 bankruptcy, filed in Stamford, CT in March 30, 2011, led to asset liquidation, with the case closing in June 29, 2011."
Mark Anthoney Robinson — Connecticut, 11-50622


ᐅ Melissa Robinson, Connecticut

Address: 93 Neponsit St Stamford, CT 06902

Bankruptcy Case 10-52373 Overview: "In Stamford, CT, Melissa Robinson filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Melissa Robinson — Connecticut, 10-52373


ᐅ Susan E Robotti, Connecticut

Address: 420 Courtland Ave Apt 2 Stamford, CT 06906-1834

Bankruptcy Case 15-51169 Summary: "The bankruptcy record of Susan E Robotti from Stamford, CT, shows a Chapter 7 case filed in 08/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2015."
Susan E Robotti — Connecticut, 15-51169


ᐅ Maria Rodriguez, Connecticut

Address: 160 Ursula Pl Apt 2 Stamford, CT 06902

Bankruptcy Case 10-51508 Overview: "Maria Rodriguez's Chapter 7 bankruptcy, filed in Stamford, CT in Jun 27, 2010, led to asset liquidation, with the case closing in 2010-10-13."
Maria Rodriguez — Connecticut, 10-51508


ᐅ Modesto Rodriguez, Connecticut

Address: 118 Ursula Pl Stamford, CT 06902

Concise Description of Bankruptcy Case 10-506097: "In a Chapter 7 bankruptcy case, Modesto Rodriguez from Stamford, CT, saw his proceedings start in March 18, 2010 and complete by July 4, 2010, involving asset liquidation."
Modesto Rodriguez — Connecticut, 10-50609


ᐅ Richard A Roesler, Connecticut

Address: 50 Glenbrook Rd Apt 10E Stamford, CT 06902-2951

Bankruptcy Case 14-50160 Summary: "Richard A Roesler's Chapter 7 bankruptcy, filed in Stamford, CT in 01/31/2014, led to asset liquidation, with the case closing in 2014-05-01."
Richard A Roesler — Connecticut, 14-50160


ᐅ Wendy Rojas, Connecticut

Address: 89 Van Buskirk Ave # 2 Stamford, CT 06902

Bankruptcy Case 09-52365 Summary: "Stamford, CT resident Wendy Rojas's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Wendy Rojas — Connecticut, 09-52365


ᐅ Lady Rojas, Connecticut

Address: 35 Square Acre Dr Stamford, CT 06905

Concise Description of Bankruptcy Case 10-510667: "Lady Rojas's Chapter 7 bankruptcy, filed in Stamford, CT in 05.10.2010, led to asset liquidation, with the case closing in August 2010."
Lady Rojas — Connecticut, 10-51066


ᐅ Rosa F Rojas, Connecticut

Address: 136 Connecticut Ave Stamford, CT 06902-2106

Bankruptcy Case 16-50765 Overview: "Rosa F Rojas's Chapter 7 bankruptcy, filed in Stamford, CT in Jun 8, 2016, led to asset liquidation, with the case closing in Sep 6, 2016."
Rosa F Rojas — Connecticut, 16-50765


ᐅ Pia Romano, Connecticut

Address: 101 Saint George Ave Stamford, CT 06905-4832

Concise Description of Bankruptcy Case 15-506527: "In Stamford, CT, Pia Romano filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2015."
Pia Romano — Connecticut, 15-50652


ᐅ Lawrence Rooney, Connecticut

Address: 521 Shippan Ave Apt 518 Stamford, CT 06902

Bankruptcy Case 10-51565 Summary: "Stamford, CT resident Lawrence Rooney's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2010."
Lawrence Rooney — Connecticut, 10-51565


ᐅ Juan Dejesus Rosario, Connecticut

Address: 111 Dora St Stamford, CT 06902

Bankruptcy Case 11-51042 Overview: "In a Chapter 7 bankruptcy case, Juan Dejesus Rosario from Stamford, CT, saw their proceedings start in 05.24.2011 and complete by September 9, 2011, involving asset liquidation."
Juan Dejesus Rosario — Connecticut, 11-51042


ᐅ Sarah Catherine Rose, Connecticut

Address: 181 Strawberry Hill Ave Stamford, CT 06902-2509

Concise Description of Bankruptcy Case 15-515957: "In a Chapter 7 bankruptcy case, Sarah Catherine Rose from Stamford, CT, saw her proceedings start in November 16, 2015 and complete by 02/14/2016, involving asset liquidation."
Sarah Catherine Rose — Connecticut, 15-51595


ᐅ Robert Rosenfeld, Connecticut

Address: 105 Wild Duck Rd Stamford, CT 06903

Bankruptcy Case 09-52197 Overview: "The bankruptcy record of Robert Rosenfeld from Stamford, CT, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Robert Rosenfeld — Connecticut, 09-52197


ᐅ Jorge L Rosero, Connecticut

Address: 22 Brown Ave Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 12-50476: "The bankruptcy record of Jorge L Rosero from Stamford, CT, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-29."
Jorge L Rosero — Connecticut, 12-50476


ᐅ Valery Rousseau, Connecticut

Address: 28 Center Ter Apt 1 Stamford, CT 06906-1737

Concise Description of Bankruptcy Case 16-509017: "Stamford, CT resident Valery Rousseau's Jul 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2016."
Valery Rousseau — Connecticut, 16-50901


ᐅ Cindy Ruiz, Connecticut

Address: 38 Soundview Ave Unit 1 Stamford, CT 06902

Bankruptcy Case 13-50625 Overview: "Stamford, CT resident Cindy Ruiz's April 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Cindy Ruiz — Connecticut, 13-50625


ᐅ Cordia J Russell, Connecticut

Address: PO Box 1075 Stamford, CT 06904

Snapshot of U.S. Bankruptcy Proceeding Case 10-52616: "Stamford, CT resident Cordia J Russell's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2011."
Cordia J Russell — Connecticut, 10-52616


ᐅ Jacqueline Christina Rutherford, Connecticut

Address: 251 Culloden Rd Stamford, CT 06906

Bankruptcy Case 12-51764 Summary: "The case of Jacqueline Christina Rutherford in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Christina Rutherford — Connecticut, 12-51764


ᐅ Stefanie Ryan, Connecticut

Address: 67 Clovelly Rd Stamford, CT 06902-3005

Brief Overview of Bankruptcy Case 2014-51070: "The case of Stefanie Ryan in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stefanie Ryan — Connecticut, 2014-51070


ᐅ Teresa Rybacka, Connecticut

Address: 95 Liberty St Apt C3 Stamford, CT 06902-4732

Snapshot of U.S. Bankruptcy Proceeding Case 16-50182: "The bankruptcy filing by Teresa Rybacka, undertaken in 2016-02-05 in Stamford, CT under Chapter 7, concluded with discharge in 05/05/2016 after liquidating assets."
Teresa Rybacka — Connecticut, 16-50182


ᐅ Roman E Rybacki, Connecticut

Address: 95 Liberty St Apt C3 Stamford, CT 06902-4732

Brief Overview of Bankruptcy Case 16-50182: "The bankruptcy record of Roman E Rybacki from Stamford, CT, shows a Chapter 7 case filed in 2016-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Roman E Rybacki — Connecticut, 16-50182


ᐅ Christopher Ryman, Connecticut

Address: 148 Riverbank Dr Stamford, CT 06903

Snapshot of U.S. Bankruptcy Proceeding Case 10-52547: "Christopher Ryman's bankruptcy, initiated in 10/21/2010 and concluded by February 6, 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Ryman — Connecticut, 10-52547


ᐅ Manuel Sagastegui, Connecticut

Address: 46 Sylvan Knoll Rd Stamford, CT 06902-5312

Concise Description of Bankruptcy Case 16-505247: "The bankruptcy record of Manuel Sagastegui from Stamford, CT, shows a Chapter 7 case filed in 04/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2016."
Manuel Sagastegui — Connecticut, 16-50524


ᐅ Hugo Alberto Salazar, Connecticut

Address: 66 Glenbrook Rd Apt 3227 Stamford, CT 06902

Concise Description of Bankruptcy Case 11-501967: "In a Chapter 7 bankruptcy case, Hugo Alberto Salazar from Stamford, CT, saw his proceedings start in 2011-02-07 and complete by 05/26/2011, involving asset liquidation."
Hugo Alberto Salazar — Connecticut, 11-50196


ᐅ Virginia Salvatore, Connecticut

Address: 6 Wood Ridge Dr Stamford, CT 06905

Bankruptcy Case 09-52238 Overview: "Virginia Salvatore's bankruptcy, initiated in 2009-11-04 and concluded by February 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Salvatore — Connecticut, 09-52238


ᐅ Matthew B Salvatore, Connecticut

Address: 59 Thornridge Dr Stamford, CT 06903-5125

Bankruptcy Case 15-50724 Summary: "The bankruptcy filing by Matthew B Salvatore, undertaken in May 28, 2015 in Stamford, CT under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Matthew B Salvatore — Connecticut, 15-50724


ᐅ Matthew Samelson, Connecticut

Address: 185 Pinewood Rd Stamford, CT 06903

Brief Overview of Bankruptcy Case 11-52378: "In a Chapter 7 bankruptcy case, Matthew Samelson from Stamford, CT, saw their proceedings start in 11.30.2011 and complete by 03.17.2012, involving asset liquidation."
Matthew Samelson — Connecticut, 11-52378


ᐅ Zachria Samuel, Connecticut

Address: 28 Rachelle Ave Stamford, CT 06905

Bankruptcy Case 10-52490 Overview: "In a Chapter 7 bankruptcy case, Zachria Samuel from Stamford, CT, saw their proceedings start in October 15, 2010 and complete by 01/31/2011, involving asset liquidation."
Zachria Samuel — Connecticut, 10-52490


ᐅ Guillermo Sanchez, Connecticut

Address: 9 Maple Tree Ave Apt D1 Stamford, CT 06906

Concise Description of Bankruptcy Case 11-501667: "The case of Guillermo Sanchez in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Sanchez — Connecticut, 11-50166


ᐅ Ada Sanchez, Connecticut

Address: 110 William St Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-50072: "In Stamford, CT, Ada Sanchez filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2011."
Ada Sanchez — Connecticut, 11-50072


ᐅ Higinia Sanchez, Connecticut

Address: 3 Leslie St Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 12-50775: "Higinia Sanchez's Chapter 7 bankruptcy, filed in Stamford, CT in Apr 27, 2012, led to asset liquidation, with the case closing in August 2012."
Higinia Sanchez — Connecticut, 12-50775


ᐅ Christina Sancio, Connecticut

Address: 66 Summer St Unit 1310 Stamford, CT 06901-2347

Concise Description of Bankruptcy Case 15-516487: "Christina Sancio's bankruptcy, initiated in Nov 25, 2015 and concluded by February 2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Sancio — Connecticut, 15-51648


ᐅ Richard Sancio, Connecticut

Address: 87 Lindale St Apt 1 Stamford, CT 06902-2819

Bankruptcy Case 15-51648 Overview: "Richard Sancio's Chapter 7 bankruptcy, filed in Stamford, CT in 11.25.2015, led to asset liquidation, with the case closing in Feb 23, 2016."
Richard Sancio — Connecticut, 15-51648


ᐅ Antonio Sandolo, Connecticut

Address: 85 Doolittle Rd Stamford, CT 06902-1117

Bankruptcy Case 2014-51051 Summary: "In a Chapter 7 bankruptcy case, Antonio Sandolo from Stamford, CT, saw their proceedings start in July 2014 and complete by October 2014, involving asset liquidation."
Antonio Sandolo — Connecticut, 2014-51051


ᐅ Jeremy Santana, Connecticut

Address: 25 Waterbury Ave Stamford, CT 06902

Bankruptcy Case 13-50707 Overview: "The case of Jeremy Santana in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Santana — Connecticut, 13-50707


ᐅ Rommel L Saona, Connecticut

Address: 31 Myano Ct Stamford, CT 06902

Bankruptcy Case 11-50508 Summary: "Rommel L Saona's Chapter 7 bankruptcy, filed in Stamford, CT in March 2011, led to asset liquidation, with the case closing in 07.08.2011."
Rommel L Saona — Connecticut, 11-50508


ᐅ Jeffery A Saunders, Connecticut

Address: 31 Viaduct Rd Stamford, CT 06907-2719

Bankruptcy Case 14-50822 Summary: "The bankruptcy filing by Jeffery A Saunders, undertaken in May 2014 in Stamford, CT under Chapter 7, concluded with discharge in 2014-08-26 after liquidating assets."
Jeffery A Saunders — Connecticut, 14-50822