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 Raul Villanueva, Connecticut

Address: 65 Lenox Ave Stamford, CT 06906

Bankruptcy Case 10-51963 Overview: "In Stamford, CT, Raul Villanueva filed for Chapter 7 bankruptcy in 08.18.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Raul Villanueva — Connecticut, 10-51963


ᐅ Phyllis Vincini, Connecticut

Address: 1156 Hope St Apt 4 Stamford, CT 06907

Concise Description of Bankruptcy Case 10-526067: "The case of Phyllis Vincini in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Vincini — Connecticut, 10-52606


ᐅ Johnny Vines, Connecticut

Address: 60 Lawn Ave Apt 43 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-51367: "The case of Johnny Vines in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Vines — Connecticut, 11-51367


ᐅ Vincent John Viscardi, Connecticut

Address: 83 Morgan St Apt 2K Stamford, CT 06905

Snapshot of U.S. Bankruptcy Proceeding Case 11-50451: "In a Chapter 7 bankruptcy case, Vincent John Viscardi from Stamford, CT, saw his proceedings start in 2011-03-11 and complete by June 2011, involving asset liquidation."
Vincent John Viscardi — Connecticut, 11-50451


ᐅ Efrain Vitali, Connecticut

Address: 91 Strawberry Hill Ave Apt 626 Stamford, CT 06902-2749

Brief Overview of Bankruptcy Case 14-50177: "The case of Efrain Vitali in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efrain Vitali — Connecticut, 14-50177


ᐅ Gary R Vujs, Connecticut

Address: 44 Old Logging Rd Stamford, CT 06903-4807

Concise Description of Bankruptcy Case 15-506637: "In Stamford, CT, Gary R Vujs filed for Chapter 7 bankruptcy in 05/14/2015. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Gary R Vujs — Connecticut, 15-50663


ᐅ Alex Waddell, Connecticut

Address: 180 Broad St Stamford, CT 06901

Bankruptcy Case 13-50001 Summary: "The bankruptcy record of Alex Waddell from Stamford, CT, shows a Chapter 7 case filed in 01/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2013."
Alex Waddell — Connecticut, 13-50001


ᐅ Marie F Walsh, Connecticut

Address: 55 Alpine St Stamford, CT 06905-1002

Bankruptcy Case 15-50460 Overview: "Stamford, CT resident Marie F Walsh's Apr 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2015."
Marie F Walsh — Connecticut, 15-50460


ᐅ Dennis L Ward, Connecticut

Address: 143 Hoyt St Apt 5 Stamford, CT 06905

Bankruptcy Case 12-52315 Summary: "In a Chapter 7 bankruptcy case, Dennis L Ward from Stamford, CT, saw their proceedings start in 2012-12-31 and complete by 04.06.2013, involving asset liquidation."
Dennis L Ward — Connecticut, 12-52315


ᐅ Althea Watford, Connecticut

Address: 73 Liberty St Apt 3 Stamford, CT 06902

Concise Description of Bankruptcy Case 10-519517: "The bankruptcy record of Althea Watford from Stamford, CT, shows a Chapter 7 case filed in 2010-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2010."
Althea Watford — Connecticut, 10-51951


ᐅ Patricia Watson, Connecticut

Address: 46 Seaside Ave # 1 Stamford, CT 06902

Bankruptcy Case 11-51641 Overview: "In Stamford, CT, Patricia Watson filed for Chapter 7 bankruptcy in 08/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-27."
Patricia Watson — Connecticut, 11-51641


ᐅ Marcus Webb, Connecticut

Address: 1127 High Ridge Rd # 253 Stamford, CT 06905-1203

Bankruptcy Case 14-51644 Overview: "Marcus Webb's Chapter 7 bankruptcy, filed in Stamford, CT in Oct 29, 2014, led to asset liquidation, with the case closing in January 27, 2015."
Marcus Webb — Connecticut, 14-51644


ᐅ Glenn Wecker, Connecticut

Address: 34 Crescent St Apt 1I Stamford, CT 06906

Concise Description of Bankruptcy Case 10-523767: "Glenn Wecker's bankruptcy, initiated in September 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."
Glenn Wecker — Connecticut, 10-52376


ᐅ Ruth Freda Weinroth, Connecticut

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-51219: "Ruth Freda Weinroth's Chapter 7 bankruptcy, filed in Stamford, CT in August 2015, led to asset liquidation, with the case closing in 2015-11-25."
Ruth Freda Weinroth — Connecticut, 15-51219


ᐅ Steven Weinsoff, Connecticut

Address: 34 Gurley Rd Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-53013: "Steven Weinsoff's bankruptcy, initiated in Dec 17, 2010 and concluded by 2011-04-04 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Weinsoff — Connecticut, 10-53013


ᐅ Robert B Weiss, Connecticut

Address: 143 Hoyt St Unit D Stamford, CT 06905

Concise Description of Bankruptcy Case 11-512497: "In a Chapter 7 bankruptcy case, Robert B Weiss from Stamford, CT, saw their proceedings start in 2011-06-21 and complete by 10/07/2011, involving asset liquidation."
Robert B Weiss — Connecticut, 11-51249


ᐅ Mary Elizabeth White, Connecticut

Address: 9 Skyline Ln Stamford, CT 06903-2921

Bankruptcy Case 15-50459 Summary: "Stamford, CT resident Mary Elizabeth White's 04/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2015."
Mary Elizabeth White — Connecticut, 15-50459


ᐅ Elnora Bessie White, Connecticut

Address: 118 3rd St Stamford, CT 06905

Bankruptcy Case 13-11469-RTL Summary: "The bankruptcy filing by Elnora Bessie White, undertaken in January 2013 in Stamford, CT under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Elnora Bessie White — Connecticut, 13-11469


ᐅ Tia Tinisha Whitmore, Connecticut

Address: 101 Maple Tree Ave Apt 3K Stamford, CT 06906

Brief Overview of Bankruptcy Case 12-52272: "The case of Tia Tinisha Whitmore in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tia Tinisha Whitmore — Connecticut, 12-52272


ᐅ Mark Joseph Wildermann, Connecticut

Address: 964 Shippan Ave Stamford, CT 06902-7423

Bankruptcy Case 2014-50474 Summary: "In Stamford, CT, Mark Joseph Wildermann filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2014."
Mark Joseph Wildermann — Connecticut, 2014-50474


ᐅ Mignon D Williams, Connecticut

Address: 35 Seaside Ave Stamford, CT 06902-4348

Concise Description of Bankruptcy Case 15-503797: "In Stamford, CT, Mignon D Williams filed for Chapter 7 bankruptcy in 03/23/2015. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2015."
Mignon D Williams — Connecticut, 15-50379


ᐅ Arias Barbara Williams, Connecticut

Address: 10 Mead St Apt 3 Stamford, CT 06907

Bankruptcy Case 13-50279 Summary: "In Stamford, CT, Arias Barbara Williams filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2013."
Arias Barbara Williams — Connecticut, 13-50279


ᐅ Melanie Williams, Connecticut

Address: 65 Lewelyn Rd Stamford, CT 06902

Bankruptcy Case 13-50807 Overview: "Stamford, CT resident Melanie Williams's 2013-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2013."
Melanie Williams — Connecticut, 13-50807


ᐅ Ann Marie Williamson, Connecticut

Address: 10 Nelson St Stamford, CT 06902

Brief Overview of Bankruptcy Case 11-51169: "Ann Marie Williamson's bankruptcy, initiated in June 2011 and concluded by Sep 25, 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marie Williamson — Connecticut, 11-51169


ᐅ Cyndal Marie Wilmot, Connecticut

Address: 24 Oxford Ct Stamford, CT 06902

Bankruptcy Case 13-51724 Overview: "Stamford, CT resident Cyndal Marie Wilmot's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Cyndal Marie Wilmot — Connecticut, 13-51724


ᐅ Joyann G Wilson, Connecticut

Address: 24 Seaton Rd Apt 1 Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-51036: "The bankruptcy filing by Joyann G Wilson, undertaken in 2011-05-23 in Stamford, CT under Chapter 7, concluded with discharge in 2011-09-08 after liquidating assets."
Joyann G Wilson — Connecticut, 11-51036


ᐅ Brian Winski, Connecticut

Address: 5 Baker Pl Stamford, CT 06905

Bankruptcy Case 11-50476 Overview: "The case of Brian Winski in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Winski — Connecticut, 11-50476


ᐅ Steven Wobschall, Connecticut

Address: 65 High Ridge Rd # 361 Stamford, CT 06905

Concise Description of Bankruptcy Case 10-518927: "Steven Wobschall's Chapter 7 bankruptcy, filed in Stamford, CT in 2010-08-09, led to asset liquidation, with the case closing in 11.25.2010."
Steven Wobschall — Connecticut, 10-51892


ᐅ Jacqueline A Wood, Connecticut

Address: PO Box 10799 Stamford, CT 06904

Snapshot of U.S. Bankruptcy Proceeding Case 13-51049: "In a Chapter 7 bankruptcy case, Jacqueline A Wood from Stamford, CT, saw her proceedings start in Jul 8, 2013 and complete by 2013-10-16, involving asset liquidation."
Jacqueline A Wood — Connecticut, 13-51049


ᐅ Judith A Woolf, Connecticut

Address: 44 Chestnut Hill Rd Stamford, CT 06903-4028

Bankruptcy Case 15-51134 Summary: "The bankruptcy filing by Judith A Woolf, undertaken in 2015-08-11 in Stamford, CT under Chapter 7, concluded with discharge in 2015-11-09 after liquidating assets."
Judith A Woolf — Connecticut, 15-51134


ᐅ Myrna Yannieh, Connecticut

Address: 25 Glenbrook Rd Apt 308 Stamford, CT 06902

Bankruptcy Case 10-52813 Overview: "The case of Myrna Yannieh in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myrna Yannieh — Connecticut, 10-52813


ᐅ Rachquel A Young, Connecticut

Address: 252 Seaside Ave Stamford, CT 06902

Bankruptcy Case 11-52245 Overview: "The bankruptcy record of Rachquel A Young from Stamford, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2012."
Rachquel A Young — Connecticut, 11-52245


ᐅ Linda Yuen, Connecticut

Address: 279 Sawmill Rd Stamford, CT 06903

Concise Description of Bankruptcy Case 09-525267: "The bankruptcy record of Linda Yuen from Stamford, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2010."
Linda Yuen — Connecticut, 09-52526


ᐅ Dean Yurkovic, Connecticut

Address: 42 Lanell Dr Stamford, CT 06902-7831

Bankruptcy Case 15-50513 Overview: "Stamford, CT resident Dean Yurkovic's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Dean Yurkovic — Connecticut, 15-50513


ᐅ Stephen A Zabniak, Connecticut

Address: 50 Forest St Apt 1404 Stamford, CT 06901

Concise Description of Bankruptcy Case 12-503627: "Stephen A Zabniak's bankruptcy, initiated in February 2012 and concluded by 2012-06-15 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Zabniak — Connecticut, 12-50362


ᐅ Pawel S Zajac, Connecticut

Address: 26 Hamilton Ct # A Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 11-52481: "In a Chapter 7 bankruptcy case, Pawel S Zajac from Stamford, CT, saw their proceedings start in 2011-12-16 and complete by 04.02.2012, involving asset liquidation."
Pawel S Zajac — Connecticut, 11-52481


ᐅ Mohammed Zaman, Connecticut

Address: 15 Spruce St Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-50634: "Stamford, CT resident Mohammed Zaman's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2010."
Mohammed Zaman — Connecticut, 10-50634


ᐅ Roksana Zaman, Connecticut

Address: 34 Ranson St Stamford, CT 06902-6132

Brief Overview of Bankruptcy Case 14-51284: "In a Chapter 7 bankruptcy case, Roksana Zaman from Stamford, CT, saw their proceedings start in Aug 19, 2014 and complete by 2014-11-17, involving asset liquidation."
Roksana Zaman — Connecticut, 14-51284


ᐅ Linda Zarembski, Connecticut

Address: 19 Leroy Pl Stamford, CT 06902-3135

Bankruptcy Case 15-51589 Overview: "Linda Zarembski's bankruptcy, initiated in Nov 13, 2015 and concluded by February 11, 2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Zarembski — Connecticut, 15-51589


ᐅ Shaun G Zaro, Connecticut

Address: 1597 Hope St Stamford, CT 06907

Brief Overview of Bankruptcy Case 11-51127: "The bankruptcy record of Shaun G Zaro from Stamford, CT, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2011."
Shaun G Zaro — Connecticut, 11-51127


ᐅ Mayra L Zelaya, Connecticut

Address: 78 Liberty St Apt 6 Stamford, CT 06902-4740

Brief Overview of Bankruptcy Case 14-51379: "The bankruptcy record of Mayra L Zelaya from Stamford, CT, shows a Chapter 7 case filed in 09.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-04."
Mayra L Zelaya — Connecticut, 14-51379


ᐅ Aura Andina Zelaya, Connecticut

Address: 284 Courtland Ave Stamford, CT 06906

Concise Description of Bankruptcy Case 13-516187: "Aura Andina Zelaya's bankruptcy, initiated in October 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."
Aura Andina Zelaya — Connecticut, 13-51618


ᐅ Christopher J Zezima, Connecticut

Address: PO Box 2645 Stamford, CT 06906-0645

Bankruptcy Case 2014-50616 Summary: "The bankruptcy record of Christopher J Zezima from Stamford, CT, shows a Chapter 7 case filed in Apr 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-25."
Christopher J Zezima — Connecticut, 2014-50616


ᐅ Jeanette M Zezima, Connecticut

Address: 98 Holcomb Ave Stamford, CT 06906-2418

Brief Overview of Bankruptcy Case 15-50962: "Jeanette M Zezima's bankruptcy, initiated in 2015-07-14 and concluded by 10.12.2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette M Zezima — Connecticut, 15-50962


ᐅ Peter P Zezima, Connecticut

Address: 98 Holcomb Ave Stamford, CT 06906-2418

Snapshot of U.S. Bankruptcy Proceeding Case 15-50962: "In a Chapter 7 bankruptcy case, Peter P Zezima from Stamford, CT, saw his proceedings start in 2015-07-14 and complete by 2015-10-12, involving asset liquidation."
Peter P Zezima — Connecticut, 15-50962


ᐅ Karol Zielinski, Connecticut

Address: 42 Uncas Rd Stamford, CT 06902-7034

Bankruptcy Case 15-51567 Overview: "In a Chapter 7 bankruptcy case, Karol Zielinski from Stamford, CT, saw her proceedings start in Nov 6, 2015 and complete by 2016-02-04, involving asset liquidation."
Karol Zielinski — Connecticut, 15-51567


ᐅ Jerzy Zych, Connecticut

Address: 30 Glenbrook Rd Apt 1E Stamford, CT 06902

Snapshot of U.S. Bankruptcy Proceeding Case 10-52395: "The case of Jerzy Zych in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerzy Zych — Connecticut, 10-52395