personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stamford, New York - 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.

New York Bankruptcy Records


ᐅ Jody A Albano, New York

Address: 589 Matt Schwille Rd Apt 1 Stamford, NY 12167

Bankruptcy Case 12-60040-6-dd Summary: "Jody A Albano's Chapter 7 bankruptcy, filed in Stamford, NY in 2012-01-12, led to asset liquidation, with the case closing in Apr 16, 2012."
Jody A Albano — New York, 12-60040-6-dd


ᐅ Robert Anderson, New York

Address: 5 Church St Stamford, NY 12167

Snapshot of U.S. Bankruptcy Proceeding Case 09-63097-6-dd: "Robert Anderson's bankruptcy, initiated in 2009-11-04 and concluded by Feb 10, 2010 in Stamford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anderson — New York, 09-63097-6-dd


ᐅ Jr George C Bergleitner, New York

Address: 1331 Red Rock Rd Stamford, NY 12167

Bankruptcy Case 12-60654-6-dd Overview: "The case of Jr George C Bergleitner in Stamford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George C Bergleitner — New York, 12-60654-6-dd


ᐅ Shawn Card, New York

Address: 60 Main St Apt 2A Stamford, NY 12167

Snapshot of U.S. Bankruptcy Proceeding Case 10-61862-6-dd: "Shawn Card's bankruptcy, initiated in July 6, 2010 and concluded by 2010-10-12 in Stamford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Card — New York, 10-61862-6-dd


ᐅ Anthony Corrao, New York

Address: 60 Main St Apt 3A Stamford, NY 12167-1125

Brief Overview of Bankruptcy Case 14-61040-6-dd: "In Stamford, NY, Anthony Corrao filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Anthony Corrao — New York, 14-61040-6-dd


ᐅ Jr Francis Dwyer, New York

Address: 125 Main St Apt 202 Stamford, NY 12167

Bankruptcy Case 10-63161-6-dd Summary: "Jr Francis Dwyer's Chapter 7 bankruptcy, filed in Stamford, NY in 12/09/2010, led to asset liquidation, with the case closing in 03.14.2011."
Jr Francis Dwyer — New York, 10-63161-6-dd


ᐅ Leonard Finkelstein, New York

Address: 141 Churchill Rd Stamford, NY 12167

Snapshot of U.S. Bankruptcy Proceeding Case 10-12503-1-rel: "In a Chapter 7 bankruptcy case, Leonard Finkelstein from Stamford, NY, saw his proceedings start in July 2010 and complete by 2010-10-24, involving asset liquidation."
Leonard Finkelstein — New York, 10-12503-1


ᐅ James Geraghty, New York

Address: 2 Liberty St Stamford, NY 12167

Concise Description of Bankruptcy Case 09-62939-6-dd7: "In a Chapter 7 bankruptcy case, James Geraghty from Stamford, NY, saw their proceedings start in 2009-10-20 and complete by 2010-01-25, involving asset liquidation."
James Geraghty — New York, 09-62939-6-dd


ᐅ Michael Guerra, New York

Address: 21 W End Ave Stamford, NY 12167

Concise Description of Bankruptcy Case 09-63036-6-dd7: "Stamford, NY resident Michael Guerra's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2010."
Michael Guerra — New York, 09-63036-6-dd


ᐅ James R Hanley, New York

Address: 62710 State Highway 10 Stamford, NY 12167

Snapshot of U.S. Bankruptcy Proceeding Case 11-61482-6-dd: "The case of James R Hanley in Stamford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Hanley — New York, 11-61482-6-dd


ᐅ Michael Harris, New York

Address: 154 Oakley Rd Stamford, NY 12167

Brief Overview of Bankruptcy Case 10-11602-1-rel: "The bankruptcy record of Michael Harris from Stamford, NY, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-09."
Michael Harris — New York, 10-11602-1


ᐅ Linda Havrish, New York

Address: 128 Charcoal Rd Stamford, NY 12167

Concise Description of Bankruptcy Case 13-11287-1-rel7: "Linda Havrish's bankruptcy, initiated in 2013-05-16 and concluded by August 22, 2013 in Stamford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Havrish — New York, 13-11287-1


ᐅ Marlin A Henry, New York

Address: PO Box 231 Stamford, NY 12167-0231

Concise Description of Bankruptcy Case 15-11618-1-rel7: "The bankruptcy record of Marlin A Henry from Stamford, NY, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Marlin A Henry — New York, 15-11618-1


ᐅ Stephanie G Hillis, New York

Address: 64 Main St Apt 1 Stamford, NY 12167

Snapshot of U.S. Bankruptcy Proceeding Case 13-61952-6-dd: "Stephanie G Hillis's bankruptcy, initiated in December 2013 and concluded by 03/12/2014 in Stamford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie G Hillis — New York, 13-61952-6-dd


ᐅ Roxann Victoria Homan, New York

Address: 1563 Tower Mountain Rd Stamford, NY 12167

Bankruptcy Case 11-62600-6-dd Overview: "The bankruptcy record of Roxann Victoria Homan from Stamford, NY, shows a Chapter 7 case filed in December 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2012."
Roxann Victoria Homan — New York, 11-62600-6-dd


ᐅ Rebecca Lynn Lundgren, New York

Address: 130 W Main St Stamford, NY 12167-1032

Bankruptcy Case 15-60642-6-dd Summary: "The case of Rebecca Lynn Lundgren in Stamford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lynn Lundgren — New York, 15-60642-6-dd


ᐅ Richard S Martin, New York

Address: 25 River St Stamford, NY 12167

Bankruptcy Case 13-60049-6-dd Overview: "In Stamford, NY, Richard S Martin filed for Chapter 7 bankruptcy in 01/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2013."
Richard S Martin — New York, 13-60049-6-dd


ᐅ Bonita Miner, New York

Address: 60 River St Trlr 29 Stamford, NY 12167

Brief Overview of Bankruptcy Case 09-63447-6-dd: "The case of Bonita Miner in Stamford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonita Miner — New York, 09-63447-6-dd


ᐅ Jayne M Mirtallo, New York

Address: 12 Liberty St Stamford, NY 12167

Concise Description of Bankruptcy Case 11-61686-6-dd7: "In a Chapter 7 bankruptcy case, Jayne M Mirtallo from Stamford, NY, saw her proceedings start in August 2011 and complete by 11.25.2011, involving asset liquidation."
Jayne M Mirtallo — New York, 11-61686-6-dd


ᐅ Guy Oakley, New York

Address: 129 Cape Horn Rd Stamford, NY 12167

Concise Description of Bankruptcy Case 10-13755-1-rel7: "The case of Guy Oakley in Stamford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guy Oakley — New York, 10-13755-1


ᐅ Jr Robert Orcutt, New York

Address: 55 Main St Stamford, NY 12167

Brief Overview of Bankruptcy Case 10-60079-6-dd: "The case of Jr Robert Orcutt in Stamford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Orcutt — New York, 10-60079-6-dd


ᐅ Sr Jorge Quintana, New York

Address: 23 Railroad Ave Stamford, NY 12167

Snapshot of U.S. Bankruptcy Proceeding Case 08-61884-6-dd: "Stamford, NY resident Sr Jorge Quintana's August 4, 2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2012."
Sr Jorge Quintana — New York, 08-61884-6-dd


ᐅ Evelyn C Smith, New York

Address: 715 Shew Hollow Rd Stamford, NY 12167

Bankruptcy Case 11-61768-6-dd Summary: "The bankruptcy filing by Evelyn C Smith, undertaken in 08/18/2011 in Stamford, NY under Chapter 7, concluded with discharge in 12/11/2011 after liquidating assets."
Evelyn C Smith — New York, 11-61768-6-dd


ᐅ Brian Stoutenburg, New York

Address: 16933 County Highway 18 Stamford, NY 12167

Concise Description of Bankruptcy Case 10-62777-6-dd7: "Brian Stoutenburg's Chapter 7 bankruptcy, filed in Stamford, NY in October 20, 2010, led to asset liquidation, with the case closing in 2011-02-12."
Brian Stoutenburg — New York, 10-62777-6-dd


ᐅ Corey C Sutton, New York

Address: PO Box 51 Stamford, NY 12167

Bankruptcy Case 12-11243-1-rel Summary: "The bankruptcy filing by Corey C Sutton, undertaken in 05/08/2012 in Stamford, NY under Chapter 7, concluded with discharge in 08/31/2012 after liquidating assets."
Corey C Sutton — New York, 12-11243-1


ᐅ Darlene T Thomas, New York

Address: 32290 State Route 23 Stamford, NY 12167

Bankruptcy Case 11-60488-6-dd Overview: "In Stamford, NY, Darlene T Thomas filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2011."
Darlene T Thomas — New York, 11-60488-6-dd


ᐅ Cathy Lynn Wise, New York

Address: 597 Shew Hollow Rd Stamford, NY 12167-1773

Bankruptcy Case 2014-10833-1-rel Overview: "Cathy Lynn Wise's bankruptcy, initiated in 2014-04-16 and concluded by Jul 15, 2014 in Stamford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Lynn Wise — New York, 2014-10833-1