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 Barry Fredric Schechtman, Connecticut

Address: 222 Mayapple Rd Stamford, CT 06903

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


ᐅ Deborah A Schiller, Connecticut

Address: 92 Lenox Ave Stamford, CT 06906

Brief Overview of Bankruptcy Case 13-51711: "In a Chapter 7 bankruptcy case, Deborah A Schiller from Stamford, CT, saw her proceedings start in 2013-10-30 and complete by February 2014, involving asset liquidation."
Deborah A Schiller — Connecticut, 13-51711


ᐅ Scott Schiller, Connecticut

Address: 92 Lenox Ave Stamford, CT 06906

Brief Overview of Bankruptcy Case 13-51789: "Scott Schiller's Chapter 7 bankruptcy, filed in Stamford, CT in 2013-11-13, led to asset liquidation, with the case closing in February 2014."
Scott Schiller — Connecticut, 13-51789


ᐅ Alan Schlossman, Connecticut

Address: 180 Broad St Apt 1125 Stamford, CT 06901-2095

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


ᐅ Mary Schlossman, Connecticut

Address: 127 Greyrock Pl Apt 910 Stamford, CT 06901-3108

Snapshot of U.S. Bankruptcy Proceeding Case 14-51095: "Stamford, CT resident Mary Schlossman's July 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2014."
Mary Schlossman — Connecticut, 14-51095


ᐅ Michele M Schroeder, Connecticut

Address: 167 Dannell Dr Stamford, CT 06905

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


ᐅ Alex Scialpi, Connecticut

Address: 21 Richmond Pl Apt 3 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-52818: "Alex Scialpi's Chapter 7 bankruptcy, filed in Stamford, CT in 11/19/2010, led to asset liquidation, with the case closing in Mar 7, 2011."
Alex Scialpi — Connecticut, 10-52818


ᐅ Susana Segatorri, Connecticut

Address: 18 Revere Dr Apt 4 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-51224: "The case of Susana Segatorri in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susana Segatorri — Connecticut, 11-51224


ᐅ Guido Segovia, Connecticut

Address: 11 Custer St Stamford, CT 06902-3130

Bankruptcy Case 14-51864 Overview: "The bankruptcy filing by Guido Segovia, undertaken in December 9, 2014 in Stamford, CT under Chapter 7, concluded with discharge in 03/09/2015 after liquidating assets."
Guido Segovia — Connecticut, 14-51864


ᐅ Dolly Sepulveda, Connecticut

Address: 30 Center St Stamford, CT 06906

Concise Description of Bankruptcy Case 11-522957: "In Stamford, CT, Dolly Sepulveda filed for Chapter 7 bankruptcy in 11.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-04."
Dolly Sepulveda — Connecticut, 11-52295


ᐅ Ralph Serafino, Connecticut

Address: 77 Wilson St Stamford, CT 06902-5617

Snapshot of U.S. Bankruptcy Proceeding Case 14-51343: "The case of Ralph Serafino in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Serafino — Connecticut, 14-51343


ᐅ Marie Servil, Connecticut

Address: 178 Myano Ln Stamford, CT 06902-2122

Snapshot of U.S. Bankruptcy Proceeding Case 16-50479: "In Stamford, CT, Marie Servil filed for Chapter 7 bankruptcy in Apr 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2016."
Marie Servil — Connecticut, 16-50479


ᐅ Athanasia Sgouris, Connecticut

Address: 2435 Bedford St Unit 15C Stamford, CT 06905

Brief Overview of Bankruptcy Case 09-52142: "The case of Athanasia Sgouris in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Athanasia Sgouris — Connecticut, 09-52142


ᐅ Omar M Shilleh, Connecticut

Address: 39 Maple Tree Ave Unit 59 Stamford, CT 06906

Concise Description of Bankruptcy Case 11-517897: "In a Chapter 7 bankruptcy case, Omar M Shilleh from Stamford, CT, saw his proceedings start in 08.31.2011 and complete by December 17, 2011, involving asset liquidation."
Omar M Shilleh — Connecticut, 11-51789


ᐅ Halyna Shunevych, Connecticut

Address: 10 Warren St Apt 1M Stamford, CT 06902

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


ᐅ John F Siciliano, Connecticut

Address: 88 Alpine St Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 13-50536: "The case of John F Siciliano in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John F Siciliano — Connecticut, 13-50536


ᐅ Nicholas Sikiotis, Connecticut

Address: 59 High Rock Rd Stamford, CT 06903-2012

Concise Description of Bankruptcy Case 16-502087: "Nicholas Sikiotis's bankruptcy, initiated in February 2016 and concluded by 2016-05-12 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Sikiotis — Connecticut, 16-50208


ᐅ Simon M Silverleaf, Connecticut

Address: 293 Dundee Rd Stamford, CT 06903

Brief Overview of Bankruptcy Case 13-51529: "The bankruptcy filing by Simon M Silverleaf, undertaken in September 27, 2013 in Stamford, CT under Chapter 7, concluded with discharge in 01.01.2014 after liquidating assets."
Simon M Silverleaf — Connecticut, 13-51529


ᐅ Jr Eustacio Simbajon, Connecticut

Address: 68 Hope St Apt 10 Stamford, CT 06906

Concise Description of Bankruptcy Case 10-503417: "Jr Eustacio Simbajon's bankruptcy, initiated in Feb 18, 2010 and concluded by June 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eustacio Simbajon — Connecticut, 10-50341


ᐅ Robert Simmons, Connecticut

Address: 571 High Ridge Rd Stamford, CT 06905

Concise Description of Bankruptcy Case 10-524457: "Robert Simmons's bankruptcy, initiated in October 2010 and concluded by January 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Simmons — Connecticut, 10-52445


ᐅ Adlar D Simmons, Connecticut

Address: 30 Palmer Ave Stamford, CT 06902

Concise Description of Bankruptcy Case 12-504617: "In a Chapter 7 bankruptcy case, Adlar D Simmons from Stamford, CT, saw their proceedings start in 03.12.2012 and complete by June 28, 2012, involving asset liquidation."
Adlar D Simmons — Connecticut, 12-50461


ᐅ Debbi N Simms, Connecticut

Address: 17 Renwick St Apt C Stamford, CT 06902

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


ᐅ Christopher Sinatra, Connecticut

Address: 66 Simsbury Rd Stamford, CT 06905

Concise Description of Bankruptcy Case 12-521207: "Christopher Sinatra's Chapter 7 bankruptcy, filed in Stamford, CT in 11.27.2012, led to asset liquidation, with the case closing in March 2013."
Christopher Sinatra — Connecticut, 12-52120


ᐅ Maria D Singh, Connecticut

Address: 225 Seaton Rd Apt 2 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 12-50313: "The bankruptcy record of Maria D Singh from Stamford, CT, shows a Chapter 7 case filed in 02.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-09."
Maria D Singh — Connecticut, 12-50313


ᐅ Zachary Smith, Connecticut

Address: 43 Hoyt St Apt 2A Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 09-52299: "In Stamford, CT, Zachary Smith filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2010."
Zachary Smith — Connecticut, 09-52299


ᐅ Joel Smith, Connecticut

Address: 133 Columbus Pl Stamford, CT 06907

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


ᐅ Wende Smith, Connecticut

Address: PO Box 341 Stamford, CT 06904

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


ᐅ Angela A Smith, Connecticut

Address: 168 Belltown Rd Apt 18 Stamford, CT 06905-3313

Concise Description of Bankruptcy Case 15-512887: "In Stamford, CT, Angela A Smith filed for Chapter 7 bankruptcy in 2015-09-11. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2015."
Angela A Smith — Connecticut, 15-51288


ᐅ Nadia M Smith, Connecticut

Address: 1431 High Ridge Rd Stamford, CT 06903

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


ᐅ Flossie Smith, Connecticut

Address: PO Box 112074 Stamford, CT 06911

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


ᐅ Frankie Ann Socci, Connecticut

Address: 167 Sylvan Knoll Rd Stamford, CT 06902

Bankruptcy Case 13-50840 Summary: "Frankie Ann Socci's bankruptcy, initiated in 05.31.2013 and concluded by 09.04.2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frankie Ann Socci — Connecticut, 13-50840


ᐅ Jr Mario Socci, Connecticut

Address: 40 Kirkham Pl Stamford, CT 06906

Brief Overview of Bankruptcy Case 11-50435: "Jr Mario Socci's Chapter 7 bankruptcy, filed in Stamford, CT in 2011-03-10, led to asset liquidation, with the case closing in 06/08/2011."
Jr Mario Socci — Connecticut, 11-50435


ᐅ Rudy A Soto, Connecticut

Address: 194 Frederick St Stamford, CT 06902

Bankruptcy Case 11-51705 Overview: "Rudy A Soto's bankruptcy, initiated in August 20, 2011 and concluded by 12/06/2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy A Soto — Connecticut, 11-51705


ᐅ Marlene A Springer, Connecticut

Address: 50 Forest St Apt 614 Stamford, CT 06901

Bankruptcy Case 11-50818 Summary: "In a Chapter 7 bankruptcy case, Marlene A Springer from Stamford, CT, saw her proceedings start in 04.27.2011 and complete by 2011-08-13, involving asset liquidation."
Marlene A Springer — Connecticut, 11-50818


ᐅ Shelley Steinberg, Connecticut

Address: 61 Pembroke Dr Stamford, CT 06903-4217

Snapshot of U.S. Bankruptcy Proceeding Case 16-50162: "Shelley Steinberg's bankruptcy, initiated in 02.01.2016 and concluded by May 1, 2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley Steinberg — Connecticut, 16-50162


ᐅ Gary Steinberg, Connecticut

Address: 61 Pembroke Dr Stamford, CT 06903-4217

Bankruptcy Case 16-50162 Summary: "The case of Gary Steinberg in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Steinberg — Connecticut, 16-50162


ᐅ Leslie Jordan Steinmetz, Connecticut

Address: 255 Strawberry Hill Ave Unit C8 Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-50436: "In a Chapter 7 bankruptcy case, Leslie Jordan Steinmetz from Stamford, CT, saw their proceedings start in 03/10/2011 and complete by Jun 8, 2011, involving asset liquidation."
Leslie Jordan Steinmetz — Connecticut, 11-50436


ᐅ Victor A Stendbergh, Connecticut

Address: 700 Summer St Apt 3 Stamford, CT 06901

Concise Description of Bankruptcy Case 11-510297: "In Stamford, CT, Victor A Stendbergh filed for Chapter 7 bankruptcy in 05/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Victor A Stendbergh — Connecticut, 11-51029


ᐅ Peterkin Sandra Stephenson, Connecticut

Address: 60 Lawn Ave Apt 38 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-52972: "Peterkin Sandra Stephenson's Chapter 7 bankruptcy, filed in Stamford, CT in 12/14/2010, led to asset liquidation, with the case closing in March 2011."
Peterkin Sandra Stephenson — Connecticut, 10-52972


ᐅ Larry Jon Steward, Connecticut

Address: 33 Pony Trail Rd Stamford, CT 06903

Bankruptcy Case 11-52493 Summary: "The case of Larry Jon Steward in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Jon Steward — Connecticut, 11-52493


ᐅ Fritch Polly Stewart, Connecticut

Address: 352 Glenbrook Rd Apt 25 Stamford, CT 06906

Snapshot of U.S. Bankruptcy Proceeding Case 13-51881: "Fritch Polly Stewart's bankruptcy, initiated in 12/05/2013 and concluded by March 2014 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fritch Polly Stewart — Connecticut, 13-51881


ᐅ Maria T Stewart, Connecticut

Address: 21 Burdick St Apt 10 Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 11-50963: "The bankruptcy filing by Maria T Stewart, undertaken in May 13, 2011 in Stamford, CT under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Maria T Stewart — Connecticut, 11-50963


ᐅ Colin Stoddard, Connecticut

Address: 98 Coolidge Ave Stamford, CT 06906

Brief Overview of Bankruptcy Case 09-52173: "Stamford, CT resident Colin Stoddard's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2010."
Colin Stoddard — Connecticut, 09-52173


ᐅ Sarah W Storch, Connecticut

Address: 7 Pierce Pl Stamford, CT 06906

Concise Description of Bankruptcy Case 11-525517: "In Stamford, CT, Sarah W Storch filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Sarah W Storch — Connecticut, 11-52551


ᐅ Christopher Michael Strack, Connecticut

Address: 54 N Stamford Rd Stamford, CT 06903

Brief Overview of Bankruptcy Case 13-50136: "The case of Christopher Michael Strack in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Michael Strack — Connecticut, 13-50136


ᐅ Rene Tomas Stuifzand, Connecticut

Address: 35 W Broad St Unit 412 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 12-50898: "Rene Tomas Stuifzand's Chapter 7 bankruptcy, filed in Stamford, CT in May 2012, led to asset liquidation, with the case closing in Aug 31, 2012."
Rene Tomas Stuifzand — Connecticut, 12-50898


ᐅ Javier A Suarez, Connecticut

Address: 98 Horton St Apt 2 Stamford, CT 06902-6241

Concise Description of Bankruptcy Case 2014-507467: "The case of Javier A Suarez in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier A Suarez — Connecticut, 2014-50746


ᐅ Fior Suarez, Connecticut

Address: 7 Piave St Apt 11 Stamford, CT 06902

Bankruptcy Case 10-51488 Summary: "Fior Suarez's Chapter 7 bankruptcy, filed in Stamford, CT in 06/24/2010, led to asset liquidation, with the case closing in 2010-10-10."
Fior Suarez — Connecticut, 10-51488


ᐅ Celin Suarez, Connecticut

Address: 46 Sherman St Stamford, CT 06902

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


ᐅ Geraldine T Sullivan, Connecticut

Address: 34 Courtland Ave Apt 4 Stamford, CT 06902-3430

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


ᐅ John M Sullo, Connecticut

Address: 59 Munko Dr Stamford, CT 06902

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


ᐅ Fredi R Suqui, Connecticut

Address: 4 Noble St Apt 1 Stamford, CT 06902

Concise Description of Bankruptcy Case 11-508307: "The case of Fredi R Suqui in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredi R Suqui — Connecticut, 11-50830


ᐅ Shalve Svanidze, Connecticut

Address: 21 Dale Pl Fl 2 Stamford, CT 06906

Concise Description of Bankruptcy Case 10-528297: "The bankruptcy filing by Shalve Svanidze, undertaken in 11.22.2010 in Stamford, CT under Chapter 7, concluded with discharge in February 17, 2011 after liquidating assets."
Shalve Svanidze — Connecticut, 10-52829


ᐅ Debra Lehmann Sweeney, Connecticut

Address: 10 Farms Rd Stamford, CT 06903-2723

Snapshot of U.S. Bankruptcy Proceeding Case 15-51409: "In a Chapter 7 bankruptcy case, Debra Lehmann Sweeney from Stamford, CT, saw her proceedings start in 2015-10-06 and complete by Jan 4, 2016, involving asset liquidation."
Debra Lehmann Sweeney — Connecticut, 15-51409


ᐅ Klara Szalai, Connecticut

Address: 9 Maple Tree Ave # APTF-1 Stamford, CT 06906-2251

Brief Overview of Bankruptcy Case 14-51401: "In a Chapter 7 bankruptcy case, Klara Szalai from Stamford, CT, saw her proceedings start in 2014-09-08 and complete by 2014-12-07, involving asset liquidation."
Klara Szalai — Connecticut, 14-51401


ᐅ Tanya Elizabeth Szele, Connecticut

Address: 116 Morgan St Apt 234 Stamford, CT 06905-5441

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50592: "In Stamford, CT, Tanya Elizabeth Szele filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2014."
Tanya Elizabeth Szele — Connecticut, 2014-50592


ᐅ Halina Szynkiewicz, Connecticut

Address: 33 Pleasant St Apt 12 Stamford, CT 06901

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


ᐅ Chan M Talukder, Connecticut

Address: 166 Cove Rd Apt 6 Stamford, CT 06902

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


ᐅ Mary Ann Tamburri, Connecticut

Address: 63 Downs Ave Stamford, CT 06902-7801

Brief Overview of Bankruptcy Case 2014-50583: "Stamford, CT resident Mary Ann Tamburri's 2014-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Mary Ann Tamburri — Connecticut, 2014-50583


ᐅ Dimitri Taranov, Connecticut

Address: 15 Stanwick Pl Stamford, CT 06905

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


ᐅ Thomas M Tarantino, Connecticut

Address: 13 W Washington Ave Apt 17 Stamford, CT 06902-2326

Snapshot of U.S. Bankruptcy Proceeding Case 15-50041: "In Stamford, CT, Thomas M Tarantino filed for Chapter 7 bankruptcy in 01.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-11."
Thomas M Tarantino — Connecticut, 15-50041


ᐅ Sr James A Tarzia, Connecticut

Address: 23 Knollwood Ave Stamford, CT 06905

Concise Description of Bankruptcy Case 12-522737: "The case of Sr James A Tarzia in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James A Tarzia — Connecticut, 12-52273


ᐅ Paula Tavarez, Connecticut

Address: 32 Weed Hill Ave Apt I Stamford, CT 06907

Brief Overview of Bankruptcy Case 13-51916: "The bankruptcy filing by Paula Tavarez, undertaken in December 16, 2013 in Stamford, CT under Chapter 7, concluded with discharge in Mar 22, 2014 after liquidating assets."
Paula Tavarez — Connecticut, 13-51916


ᐅ Tori Mone Taylor, Connecticut

Address: PO Box 4156 Stamford, CT 06907

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


ᐅ Alexander J Tehrani, Connecticut

Address: 9 Drum Hill Ln Stamford, CT 06902

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


ᐅ Palma Terenzio, Connecticut

Address: 1003 Stillwater Rd Stamford, CT 06902

Concise Description of Bankruptcy Case 13-505587: "Palma Terenzio's bankruptcy, initiated in 04/13/2013 and concluded by July 2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Palma Terenzio — Connecticut, 13-50558


ᐅ Jesse Terry, Connecticut

Address: 313 W Broad St Stamford, CT 06902

Concise Description of Bankruptcy Case 11-516667: "The case of Jesse Terry in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Terry — Connecticut, 11-51666


ᐅ William Sean Timlen, Connecticut

Address: 865 High Ridge Rd Unit 2 Stamford, CT 06905-1607

Brief Overview of Bankruptcy Case 2014-50490: "In Stamford, CT, William Sean Timlen filed for Chapter 7 bankruptcy in 2014-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-30."
William Sean Timlen — Connecticut, 2014-50490


ᐅ Ociel Tobar, Connecticut

Address: 16 Frank St Stamford, CT 06902

Bankruptcy Case 10-51448 Overview: "Stamford, CT resident Ociel Tobar's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2010."
Ociel Tobar — Connecticut, 10-51448


ᐅ Geraldine Romani Tobias, Connecticut

Address: 2216 High Ridge Rd Stamford, CT 06903

Brief Overview of Bankruptcy Case 11-51904: "Geraldine Romani Tobias's bankruptcy, initiated in 09/21/2011 and concluded by January 2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Romani Tobias — Connecticut, 11-51904


ᐅ Pedro A Toribio, Connecticut

Address: 32 Weed Hill Ave Apt I Stamford, CT 06907-1537

Concise Description of Bankruptcy Case 15-500117: "In Stamford, CT, Pedro A Toribio filed for Chapter 7 bankruptcy in 01/05/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2015."
Pedro A Toribio — Connecticut, 15-50011


ᐅ Maria L Torres, Connecticut

Address: 224 Seaside Ave Apt 1 Stamford, CT 06902-5442

Concise Description of Bankruptcy Case 16-506977: "Maria L Torres's Chapter 7 bankruptcy, filed in Stamford, CT in 2016-05-26, led to asset liquidation, with the case closing in 2016-08-24."
Maria L Torres — Connecticut, 16-50697


ᐅ Ligia I Torres, Connecticut

Address: 240 Wardwell St Apt 4 Stamford, CT 06902

Brief Overview of Bankruptcy Case 13-51538: "In Stamford, CT, Ligia I Torres filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Ligia I Torres — Connecticut, 13-51538


ᐅ Yecid L Torres, Connecticut

Address: 1092 E Main St Apt 3 Stamford, CT 06902

Concise Description of Bankruptcy Case 12-517687: "Stamford, CT resident Yecid L Torres's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-02."
Yecid L Torres — Connecticut, 12-51768


ᐅ Adriana Tournas, Connecticut

Address: 20 Willowbrook Pl Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-51378: "In a Chapter 7 bankruptcy case, Adriana Tournas from Stamford, CT, saw her proceedings start in 2011-07-06 and complete by October 22, 2011, involving asset liquidation."
Adriana Tournas — Connecticut, 11-51378


ᐅ Nyeasha R Townsend, Connecticut

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

Concise Description of Bankruptcy Case 16-502687: "The bankruptcy record of Nyeasha R Townsend from Stamford, CT, shows a Chapter 7 case filed in February 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2016."
Nyeasha R Townsend — Connecticut, 16-50268


ᐅ Angelo Trimarchi, Connecticut

Address: 27 Belltown Rd Apt 7 Stamford, CT 06905

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


ᐅ Nataliya Trofort, Connecticut

Address: 50 Alvord Ln Apt 9 Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-51621: "Nataliya Trofort's Chapter 7 bankruptcy, filed in Stamford, CT in 08/08/2011, led to asset liquidation, with the case closing in 11/24/2011."
Nataliya Trofort — Connecticut, 11-51621


ᐅ Christian Tudorof, Connecticut

Address: 197 Bridge St Apt 18 Stamford, CT 06905-4432

Bankruptcy Case 14-51307 Overview: "Stamford, CT resident Christian Tudorof's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2014."
Christian Tudorof — Connecticut, 14-51307


ᐅ Cristina A Tudorof, Connecticut

Address: 197 Bridge St Apt 18 Stamford, CT 06905-4432

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


ᐅ Marise Turnier, Connecticut

Address: 15 Leeds St Stamford, CT 06902-5201

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


ᐅ Thompson Rosemarie Winnifred Tyson, Connecticut

Address: 143 Connecticut Ave Stamford, CT 06902

Bankruptcy Case 13-50837 Summary: "The bankruptcy filing by Thompson Rosemarie Winnifred Tyson, undertaken in 05/31/2013 in Stamford, CT under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets."
Thompson Rosemarie Winnifred Tyson — Connecticut, 13-50837


ᐅ Jamir Uddin, Connecticut

Address: 22 Ann St Stamford, CT 06902

Concise Description of Bankruptcy Case 13-518907: "In Stamford, CT, Jamir Uddin filed for Chapter 7 bankruptcy in 12/09/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2014."
Jamir Uddin — Connecticut, 13-51890


ᐅ Mayra Uquillas, Connecticut

Address: 161 Dale St Stamford, CT 06902

Concise Description of Bankruptcy Case 10-507007: "Mayra Uquillas's Chapter 7 bankruptcy, filed in Stamford, CT in March 30, 2010, led to asset liquidation, with the case closing in July 16, 2010."
Mayra Uquillas — Connecticut, 10-50700


ᐅ Naran Vaghela, Connecticut

Address: 131 Lawn Ave Unit D6 Stamford, CT 06902

Brief Overview of Bankruptcy Case 10-52863: "Naran Vaghela's Chapter 7 bankruptcy, filed in Stamford, CT in November 2010, led to asset liquidation, with the case closing in Feb 23, 2011."
Naran Vaghela — Connecticut, 10-52863


ᐅ Marcel Francisco Vaillant, Connecticut

Address: 8 Barry Pl # 2 Stamford, CT 06902-7502

Bankruptcy Case 15-50381 Summary: "The case of Marcel Francisco Vaillant in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcel Francisco Vaillant — Connecticut, 15-50381


ᐅ George Valouktzis, Connecticut

Address: 30 Judy Ln Stamford, CT 06906-2127

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


ᐅ Veen Edward Van, Connecticut

Address: 257 Long Ridge Rd Stamford, CT 06902

Bankruptcy Case 10-51826 Overview: "Veen Edward Van's Chapter 7 bankruptcy, filed in Stamford, CT in 2010-08-02, led to asset liquidation, with the case closing in November 2010."
Veen Edward Van — Connecticut, 10-51826


ᐅ Munoz Paola A Vasco, Connecticut

Address: 20 Fairgate Dr Stamford, CT 06902-4930

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


ᐅ Rosemarie C Velasco, Connecticut

Address: 87 Roosevelt Ave Stamford, CT 06902-5602

Bankruptcy Case 14-51726 Overview: "In a Chapter 7 bankruptcy case, Rosemarie C Velasco from Stamford, CT, saw her proceedings start in Nov 13, 2014 and complete by 2015-02-11, involving asset liquidation."
Rosemarie C Velasco — Connecticut, 14-51726


ᐅ Junior A Veloz, Connecticut

Address: 147 Stillwater Ave Apt 1 Stamford, CT 06902-4820

Bankruptcy Case 14-50071 Overview: "The case of Junior A Veloz in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Junior A Veloz — Connecticut, 14-50071


ᐅ Alfredo Drisco Venegas, Connecticut

Address: 35 Arlington Rd Stamford, CT 06902

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


ᐅ Joseph Ventura, Connecticut

Address: PO Box 4524 Stamford, CT 06907

Bankruptcy Case 09-52174 Overview: "The bankruptcy record of Joseph Ventura from Stamford, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Joseph Ventura — Connecticut, 09-52174


ᐅ Edys H Vergara, Connecticut

Address: 11 Finney Ln Apt 1 Stamford, CT 06902

Bankruptcy Case 13-50359 Summary: "In a Chapter 7 bankruptcy case, Edys H Vergara from Stamford, CT, saw their proceedings start in March 13, 2013 and complete by 06/17/2013, involving asset liquidation."
Edys H Vergara — Connecticut, 13-50359


ᐅ Enrique Roque Vernazza, Connecticut

Address: 109 Willowbrook Ave Stamford, CT 06902

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


ᐅ Gerald J Verrilli, Connecticut

Address: 8 Wyndover Ln Stamford, CT 06902-1825

Snapshot of U.S. Bankruptcy Proceeding Case 15-51725: "The bankruptcy filing by Gerald J Verrilli, undertaken in December 2015 in Stamford, CT under Chapter 7, concluded with discharge in 2016-03-14 after liquidating assets."
Gerald J Verrilli — Connecticut, 15-51725


ᐅ Sari Lee Verrilli, Connecticut

Address: 8 Wyndover Ln Stamford, CT 06902-1825

Concise Description of Bankruptcy Case 15-517257: "Stamford, CT resident Sari Lee Verrilli's 2015-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2016."
Sari Lee Verrilli — Connecticut, 15-51725


ᐅ Mireille Vertus, Connecticut

Address: 117 Culloden Rd Stamford, CT 06902-3013

Snapshot of U.S. Bankruptcy Proceeding Case 2013-12073-BLS: "Mireille Vertus's Chapter 7 bankruptcy, filed in Stamford, CT in 2013-08-13, led to asset liquidation, with the case closing in 12.06.2013."
Mireille Vertus — Connecticut, 2013-12073


ᐅ Maximo Vidal, Connecticut

Address: 190 Toms Rd Stamford, CT 06906

Snapshot of U.S. Bankruptcy Proceeding Case 13-51438: "The bankruptcy filing by Maximo Vidal, undertaken in September 12, 2013 in Stamford, CT under Chapter 7, concluded with discharge in 2013-12-17 after liquidating assets."
Maximo Vidal — Connecticut, 13-51438


ᐅ Jean Alex Vilfranche, Connecticut

Address: 18 Richards Ave Stamford, CT 06905

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