Website Logo

Branford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Branford.

Last updated on: April 07, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Gregory A Howe, Branford CT

Address: 9 Lanphiers Cove Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 13-31325: "In a Chapter 7 bankruptcy case, Gregory A Howe from Branford, CT, saw their proceedings start in 07.10.2013 and complete by 2013-10-16, involving asset liquidation."
Gregory A Howe — Connecticut

Chelsea E Howell, Branford CT

Address: 240 Thimble Island Rd Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 12-31012: "Branford, CT resident Chelsea E Howell's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2012."
Chelsea E Howell — Connecticut

Michael Iaquessa, Branford CT

Address: 56 Home Pl Branford, CT 06405
Concise Description of Bankruptcy Case 10-308317: "Michael Iaquessa's Chapter 7 bankruptcy, filed in Branford, CT in Mar 25, 2010, led to asset liquidation, with the case closing in Jul 11, 2010."
Michael Iaquessa — Connecticut

Sr Thomas A Imperati, Branford CT

Address: 25 Orchard Hill Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 12-31798: "The bankruptcy record of Sr Thomas A Imperati from Branford, CT, shows a Chapter 7 case filed in August 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Sr Thomas A Imperati — Connecticut

Peter D Indorf, Branford CT

Address: 80 Hillside Ave Apt 705 Branford, CT 06405
Brief Overview of Bankruptcy Case 14-31569: "The bankruptcy filing by Peter D Indorf, undertaken in 08/21/2014 in Branford, CT under Chapter 7, concluded with discharge in 11.19.2014 after liquidating assets."
Peter D Indorf — Connecticut

Bryan M Infantino, Branford CT

Address: 69 Hampton Park Branford, CT 06405
Bankruptcy Case 13-31479 Overview: "The bankruptcy filing by Bryan M Infantino, undertaken in July 31, 2013 in Branford, CT under Chapter 7, concluded with discharge in 10/30/2013 after liquidating assets."
Bryan M Infantino — Connecticut

Jr Richard Inzero, Branford CT

Address: 78 Knollwood Dr Branford, CT 06405
Concise Description of Bankruptcy Case 12-322777: "Jr Richard Inzero's Chapter 7 bankruptcy, filed in Branford, CT in 10/07/2012, led to asset liquidation, with the case closing in 01/11/2013."
Jr Richard Inzero — Connecticut

Kristin L Irwin, Branford CT

Address: 122 Monticello Dr Branford, CT 06405-4165
Concise Description of Bankruptcy Case 15-320907: "The case of Kristin L Irwin in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 12/24/2015 and discharged early 03/23/2016, focusing on asset liquidation to repay creditors."
Kristin L Irwin — Connecticut

Glenn T Jamison, Branford CT

Address: 21 Frank St Branford, CT 06405-4608
Bankruptcy Case 2014-30653 Overview: "In Branford, CT, Glenn T Jamison filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-03."
Glenn T Jamison — Connecticut

Maria L Jara, Branford CT

Address: 34 Jefferson Rd Branford, CT 06405
Bankruptcy Case 11-33198 Summary: "Branford, CT resident Maria L Jara's 12.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Maria L Jara — Connecticut

Mark V Jastremski, Branford CT

Address: 63B Briarwood Ln Branford, CT 06405
Brief Overview of Bankruptcy Case 13-30348: "The bankruptcy filing by Mark V Jastremski, undertaken in 02/26/2013 in Branford, CT under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Mark V Jastremski — Connecticut

Kim S Jennings, Branford CT

Address: 100 Hemlock Rd Unit 8-2 Branford, CT 06405
Bankruptcy Case 11-32178 Overview: "Kim S Jennings's Chapter 7 bankruptcy, filed in Branford, CT in August 22, 2011, led to asset liquidation, with the case closing in 12.08.2011."
Kim S Jennings — Connecticut

Annette K Johnson, Branford CT

Address: 33 Aceto St Branford, CT 06405-3701
Snapshot of U.S. Bankruptcy Proceeding Case 15-31787: "Annette K Johnson's bankruptcy, initiated in 2015-10-26 and concluded by January 2016 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette K Johnson — Connecticut

Erik F Johnson, Branford CT

Address: 223 Pawson Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 13-32094: "Branford, CT resident Erik F Johnson's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Erik F Johnson — Connecticut

Mary E Johnston, Branford CT

Address: 6 Goodsell Point Rd Branford, CT 06405-4407
Brief Overview of Bankruptcy Case 14-32221: "The bankruptcy record of Mary E Johnston from Branford, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2015."
Mary E Johnston — Connecticut

William H Johnston, Branford CT

Address: 6 Goodsell Point Rd Branford, CT 06405-4407
Concise Description of Bankruptcy Case 14-322217: "In Branford, CT, William H Johnston filed for Chapter 7 bankruptcy in 2014-12-03. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2015."
William H Johnston — Connecticut

Cynthia R Kallert, Branford CT

Address: 162 Brushy Plain Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 13-31072: "In Branford, CT, Cynthia R Kallert filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Cynthia R Kallert — Connecticut

Richard Kaslaitis, Branford CT

Address: 7 Mill Plain Rd Apt 302 Branford, CT 06405
Bankruptcy Case 10-30622 Overview: "In a Chapter 7 bankruptcy case, Richard Kaslaitis from Branford, CT, saw their proceedings start in 03.04.2010 and complete by 06/20/2010, involving asset liquidation."
Richard Kaslaitis — Connecticut

William H Kearns, Branford CT

Address: PO Box 931 Branford, CT 06405
Bankruptcy Case 13-31177 Summary: "In Branford, CT, William H Kearns filed for Chapter 7 bankruptcy in June 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
William H Kearns — Connecticut

Peter Kendzierski, Branford CT

Address: 13 Wildwood Dr Branford, CT 06405
Bankruptcy Case 10-31908 Overview: "The bankruptcy filing by Peter Kendzierski, undertaken in Jun 25, 2010 in Branford, CT under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Peter Kendzierski — Connecticut

John A Kennedy, Branford CT

Address: 14 Hampton Park Branford, CT 06405
Concise Description of Bankruptcy Case 11-320457: "The bankruptcy record of John A Kennedy from Branford, CT, shows a Chapter 7 case filed in Aug 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2011."
John A Kennedy — Connecticut

Nina Khamphouy, Branford CT

Address: 31 Peddlers Dr Branford, CT 06405
Brief Overview of Bankruptcy Case 11-30814: "The case of Nina Khamphouy in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2011 and discharged early Jul 16, 2011, focusing on asset liquidation to repay creditors."
Nina Khamphouy — Connecticut

Jamal A Khan, Branford CT

Address: 5 Hampton Park Branford, CT 06405
Bankruptcy Case 11-32296 Overview: "The bankruptcy filing by Jamal A Khan, undertaken in September 2, 2011 in Branford, CT under Chapter 7, concluded with discharge in December 19, 2011 after liquidating assets."
Jamal A Khan — Connecticut

Lynn A Kilstrom, Branford CT

Address: 4 Brushy Plain Rd Apt 414 Branford, CT 06405
Bankruptcy Case 11-30076 Summary: "The bankruptcy record of Lynn A Kilstrom from Branford, CT, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Lynn A Kilstrom — Connecticut

Margaret L Kirby, Branford CT

Address: 10 Wilford Ave Apt 2 Branford, CT 06405-3823
Snapshot of U.S. Bankruptcy Proceeding Case 14-30511: "Margaret L Kirby's bankruptcy, initiated in March 2014 and concluded by 06.19.2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret L Kirby — Connecticut

Jeanne Marie Klopfer, Branford CT

Address: 214 Shore Dr Branford, CT 06405
Bankruptcy Case 13-31977 Overview: "The bankruptcy filing by Jeanne Marie Klopfer, undertaken in 10/16/2013 in Branford, CT under Chapter 7, concluded with discharge in January 20, 2014 after liquidating assets."
Jeanne Marie Klopfer — Connecticut

Charles Grant Knowles, Branford CT

Address: 100 Hemlock Rd Unit 6-3 Branford, CT 06405-2250
Concise Description of Bankruptcy Case 14-323087: "Charles Grant Knowles's bankruptcy, initiated in Dec 17, 2014 and concluded by 2015-03-17 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Grant Knowles — Connecticut

Christina Ann Knowles, Branford CT

Address: 100 Hemlock Rd Unit 6-3 Branford, CT 06405-2250
Brief Overview of Bankruptcy Case 14-32308: "In Branford, CT, Christina Ann Knowles filed for Chapter 7 bankruptcy in 2014-12-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-17."
Christina Ann Knowles — Connecticut

Amy Koch, Branford CT

Address: 22 Cove Ter Branford, CT 06405
Brief Overview of Bankruptcy Case 10-30406: "The case of Amy Koch in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 02.12.2010 and discharged early May 19, 2010, focusing on asset liquidation to repay creditors."
Amy Koch — Connecticut

Brittany Koenigslieb, Branford CT

Address: 39 Brocketts Point Rd Branford, CT 06405-4937
Bankruptcy Case 15-44710-mxm7 Overview: "The bankruptcy record of Brittany Koenigslieb from Branford, CT, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Brittany Koenigslieb — Connecticut

Alexander Koseroski, Branford CT

Address: 40 Pineview Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 11-33125: "The bankruptcy record of Alexander Koseroski from Branford, CT, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-31."
Alexander Koseroski — Connecticut

Val Koseroski, Branford CT

Address: 41 Pineview Dr Branford, CT 06405
Bankruptcy Case 10-33090 Summary: "Val Koseroski's bankruptcy, initiated in 2010-10-14 and concluded by Jan 30, 2011 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Val Koseroski — Connecticut

Christina Kozlowski, Branford CT

Address: 130 Pine Orchard Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 13-31928: "The case of Christina Kozlowski in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 10/08/2013 and discharged early January 12, 2014, focusing on asset liquidation to repay creditors."
Christina Kozlowski — Connecticut

Daniel Kraszewski, Branford CT

Address: 5 Buttermilk Ln Branford, CT 06405-2701
Snapshot of U.S. Bankruptcy Proceeding Case 07-31555: "Chapter 13 bankruptcy for Daniel Kraszewski in Branford, CT began in 2007-07-12, focusing on debt restructuring, concluding with plan fulfillment in January 17, 2013."
Daniel Kraszewski — Connecticut

Michael A Krause, Branford CT

Address: PO Box 344 Branford, CT 06405
Bankruptcy Case 12-30726 Summary: "Michael A Krause's bankruptcy, initiated in 2012-03-29 and concluded by 07/15/2012 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Krause — Connecticut

Mary E Kroft, Branford CT

Address: 45 Jefferson Rd Unit 4-9 Branford, CT 06405
Brief Overview of Bankruptcy Case 11-30607: "Branford, CT resident Mary E Kroft's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2011."
Mary E Kroft — Connecticut

Catherine R Kuenzel, Branford CT

Address: 34 Orchard Hill Rd Branford, CT 06405
Bankruptcy Case 11-32410 Summary: "Catherine R Kuenzel's Chapter 7 bankruptcy, filed in Branford, CT in 09.17.2011, led to asset liquidation, with the case closing in January 2012."
Catherine R Kuenzel — Connecticut

Gordon Williams Laggis, Branford CT

Address: 16 Toole Dr Branford, CT 06405
Concise Description of Bankruptcy Case 13-314257: "The case of Gordon Williams Laggis in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 10.29.2013, focusing on asset liquidation to repay creditors."
Gordon Williams Laggis — Connecticut

John Laggis, Branford CT

Address: 1022 Main St Apt 4 Branford, CT 06405
Concise Description of Bankruptcy Case 10-316727: "John Laggis's bankruptcy, initiated in 06.02.2010 and concluded by Sep 18, 2010 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Laggis — Connecticut

Deborah Lane, Branford CT

Address: 118 Clark Ave Branford, CT 06405
Bankruptcy Case 10-30058 Summary: "In Branford, CT, Deborah Lane filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2010."
Deborah Lane — Connecticut

Polvan Lisa N Lapenna, Branford CT

Address: PO Box 976 Branford, CT 06405-0976
Snapshot of U.S. Bankruptcy Proceeding Case 15-30338: "The case of Polvan Lisa N Lapenna in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-03-10 and discharged early 06.08.2015, focusing on asset liquidation to repay creditors."
Polvan Lisa N Lapenna — Connecticut

Diane Latkowski, Branford CT

Address: 50 Thimble Island Rd Branford, CT 06405
Bankruptcy Case 10-30900 Summary: "The case of Diane Latkowski in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in March 30, 2010 and discharged early 2010-07-16, focusing on asset liquidation to repay creditors."
Diane Latkowski — Connecticut

Jr Robert Latorraca, Branford CT

Address: 996 Main St Apt 205 Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-30056: "In a Chapter 7 bankruptcy case, Jr Robert Latorraca from Branford, CT, saw their proceedings start in 2010-01-08 and complete by April 14, 2010, involving asset liquidation."
Jr Robert Latorraca — Connecticut

Barry J Laurello, Branford CT

Address: 183 N Main St Trlr 2 Branford, CT 06405
Bankruptcy Case 12-31718 Summary: "The bankruptcy record of Barry J Laurello from Branford, CT, shows a Chapter 7 case filed in Jul 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2012."
Barry J Laurello — Connecticut

Kurt Lauritzen, Branford CT

Address: PO Box 341 Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-33289: "The case of Kurt Lauritzen in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in October 29, 2010 and discharged early 2011-02-14, focusing on asset liquidation to repay creditors."
Kurt Lauritzen — Connecticut

Norma Leavitt, Branford CT

Address: 21 Rice Ter Apt 103 Branford, CT 06405
Concise Description of Bankruptcy Case 10-332137: "The bankruptcy filing by Norma Leavitt, undertaken in 2010-10-26 in Branford, CT under Chapter 7, concluded with discharge in 02.11.2011 after liquidating assets."
Norma Leavitt — Connecticut

Patricia K Lee, Branford CT

Address: 18 Eades St # 1 Branford, CT 06405-3629
Snapshot of U.S. Bankruptcy Proceeding Case 15-30513: "Patricia K Lee's bankruptcy, initiated in 2015-04-02 and concluded by Jul 1, 2015 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia K Lee — Connecticut

Mary Leighton, Branford CT

Address: 133 Florence Rd Unit F Branford, CT 06405
Bankruptcy Case 10-31594 Summary: "In Branford, CT, Mary Leighton filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2010."
Mary Leighton — Connecticut

Francis J Lenart, Branford CT

Address: 1 Rolling Hill Rd Branford, CT 06405-2438
Brief Overview of Bankruptcy Case 16-30632: "In Branford, CT, Francis J Lenart filed for Chapter 7 bankruptcy in 04/25/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Francis J Lenart — Connecticut

Abigail R Levine, Branford CT

Address: 19 Sachem Rd Branford, CT 06405
Bankruptcy Case 13-31919 Overview: "Abigail R Levine's Chapter 7 bankruptcy, filed in Branford, CT in October 7, 2013, led to asset liquidation, with the case closing in January 11, 2014."
Abigail R Levine — Connecticut

Carmella F Libretti, Branford CT

Address: 82 Bradley St Branford, CT 06405
Bankruptcy Case 11-31094 Overview: "In a Chapter 7 bankruptcy case, Carmella F Libretti from Branford, CT, saw her proceedings start in April 28, 2011 and complete by 2011-08-14, involving asset liquidation."
Carmella F Libretti — Connecticut

Mary Ann Lion, Branford CT

Address: 26 N Main St Trlr 26 Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 09-32753: "The bankruptcy record of Mary Ann Lion from Branford, CT, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Mary Ann Lion — Connecticut

Susan K Loftus, Branford CT

Address: 156 Hotchkiss Grove Rd Branford, CT 06405-5435
Bankruptcy Case 2014-30743 Summary: "Susan K Loftus's Chapter 7 bankruptcy, filed in Branford, CT in 04.18.2014, led to asset liquidation, with the case closing in 2014-07-17."
Susan K Loftus — Connecticut

Wayne R Logan, Branford CT

Address: 8 Altman St Branford, CT 06405
Brief Overview of Bankruptcy Case 12-31030: "Branford, CT resident Wayne R Logan's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2012."
Wayne R Logan — Connecticut

Michael A Lohneiss, Branford CT

Address: PO Box 396 Branford, CT 06405
Bankruptcy Case 13-32029 Overview: "Michael A Lohneiss's Chapter 7 bankruptcy, filed in Branford, CT in October 24, 2013, led to asset liquidation, with the case closing in 01.28.2014."
Michael A Lohneiss — Connecticut

Shelly C Lombardi, Branford CT

Address: 34 Montoya Cir Branford, CT 06405-2549
Concise Description of Bankruptcy Case 14-304667: "Shelly C Lombardi's Chapter 7 bankruptcy, filed in Branford, CT in 2014-03-14, led to asset liquidation, with the case closing in 2014-06-12."
Shelly C Lombardi — Connecticut

Melchiore A Lombardo, Branford CT

Address: 20 Farm River Rd Branford, CT 06405-4712
Brief Overview of Bankruptcy Case 2014-31369: "Melchiore A Lombardo's bankruptcy, initiated in July 2014 and concluded by October 21, 2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melchiore A Lombardo — Connecticut

Lori Losacco, Branford CT

Address: 252 Leetes Island Rd Trlr 13 Branford, CT 06405-3321
Bankruptcy Case 14-32156 Overview: "The bankruptcy filing by Lori Losacco, undertaken in 11/23/2014 in Branford, CT under Chapter 7, concluded with discharge in 02/21/2015 after liquidating assets."
Lori Losacco — Connecticut

Lisa H Lotto, Branford CT

Address: 85 Dominican Rd Branford, CT 06405
Bankruptcy Case 12-31531 Summary: "In Branford, CT, Lisa H Lotto filed for Chapter 7 bankruptcy in 06/26/2012. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2012."
Lisa H Lotto — Connecticut

Sara E Lucibello, Branford CT

Address: 23 Monroe St Branford, CT 06405
Brief Overview of Bankruptcy Case 13-30468: "The bankruptcy record of Sara E Lucibello from Branford, CT, shows a Chapter 7 case filed in March 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2013."
Sara E Lucibello — Connecticut

Mary Lyons, Branford CT

Address: 23 Russell St Branford, CT 06405
Bankruptcy Case 12-31266 Summary: "The case of Mary Lyons in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-05-25 and discharged early 09.10.2012, focusing on asset liquidation to repay creditors."
Mary Lyons — Connecticut

Suzanne M Macdonald, Branford CT

Address: 280 E Main St Unit 21 Branford, CT 06405
Bankruptcy Case 13-30606 Summary: "The case of Suzanne M Macdonald in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-04-05 and discharged early Jul 10, 2013, focusing on asset liquidation to repay creditors."
Suzanne M Macdonald — Connecticut

Gregory Macneil, Branford CT

Address: 38 2nd Ave Branford, CT 06405
Brief Overview of Bankruptcy Case 10-33093: "Gregory Macneil's bankruptcy, initiated in Oct 14, 2010 and concluded by 01/12/2011 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Macneil — Connecticut

Joseph P Makul, Branford CT

Address: 17 Deer Path Rd Branford, CT 06405-3936
Bankruptcy Case 15-30532 Overview: "Joseph P Makul's Chapter 7 bankruptcy, filed in Branford, CT in April 2015, led to asset liquidation, with the case closing in 07/06/2015."
Joseph P Makul — Connecticut

Lisa Malanson, Branford CT

Address: 25 Florence Rd Unit 4 Branford, CT 06405
Concise Description of Bankruptcy Case 10-314557: "In Branford, CT, Lisa Malanson filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Lisa Malanson — Connecticut

Peter Malaro, Branford CT

Address: 11 Berger St Branford, CT 06405
Concise Description of Bankruptcy Case 09-332077: "The case of Peter Malaro in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-11-13 and discharged early 02/17/2010, focusing on asset liquidation to repay creditors."
Peter Malaro — Connecticut

Michael John Maliff, Branford CT

Address: 29D Stonegate Branford, CT 06405-7313
Concise Description of Bankruptcy Case 15-307977: "The bankruptcy record of Michael John Maliff from Branford, CT, shows a Chapter 7 case filed in May 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2015."
Michael John Maliff — Connecticut

Jr Edward G Malone, Branford CT

Address: 19 Leetes Island Rd Trlr 31B Branford, CT 06405-6500
Bankruptcy Case 07-30850 Overview: "Jr Edward G Malone's Branford, CT bankruptcy under Chapter 13 in 04/17/2007 led to a structured repayment plan, successfully discharged in Aug 8, 2012."
Jr Edward G Malone — Connecticut

Johnna A Manna, Branford CT

Address: 30 Indian Woods Rd Branford, CT 06405
Bankruptcy Case 12-32575 Summary: "The bankruptcy record of Johnna A Manna from Branford, CT, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2013."
Johnna A Manna — Connecticut

Anthony Mao, Branford CT

Address: 26 Jacob Ln Branford, CT 06405
Bankruptcy Case 12-30081 Summary: "In Branford, CT, Anthony Mao filed for Chapter 7 bankruptcy in 2012-01-13. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2012."
Anthony Mao — Connecticut

Kimberly Ann Marcello, Branford CT

Address: 211 E Main St Apt 52 Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 12-31031: "Kimberly Ann Marcello's Chapter 7 bankruptcy, filed in Branford, CT in 2012-04-30, led to asset liquidation, with the case closing in August 2012."
Kimberly Ann Marcello — Connecticut

April Marino, Branford CT

Address: 21 Court St Branford, CT 06405
Brief Overview of Bankruptcy Case 10-32726: "In a Chapter 7 bankruptcy case, April Marino from Branford, CT, saw her proceedings start in Sep 10, 2010 and complete by 2010-12-27, involving asset liquidation."
April Marino — Connecticut

David Markelski, Branford CT

Address: 17 Mill Creek Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 12-32261: "In Branford, CT, David Markelski filed for Chapter 7 bankruptcy in 10.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2013."
David Markelski — Connecticut

Sara Marquis, Branford CT

Address: 15 Little Bay Ln Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 09-33406: "The case of Sara Marquis in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 4, 2009 and discharged early 2010-03-10, focusing on asset liquidation to repay creditors."
Sara Marquis — Connecticut

George Marshall, Branford CT

Address: 7 Jourdan Rd Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-32199: "In Branford, CT, George Marshall filed for Chapter 7 bankruptcy in July 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2010."
George Marshall — Connecticut

Suzanne B Marston, Branford CT

Address: 280 E Main St Unit 4 Branford, CT 06405
Bankruptcy Case 11-31226 Summary: "In Branford, CT, Suzanne B Marston filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Suzanne B Marston — Connecticut

Eileen Martin, Branford CT

Address: 31 Taylor Pl Branford, CT 06405
Bankruptcy Case 12-32256 Overview: "In Branford, CT, Eileen Martin filed for Chapter 7 bankruptcy in 2012-10-03. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2013."
Eileen Martin — Connecticut

Elaine Martinez, Branford CT

Address: 122 Village Ln Branford, CT 06405-2656
Bankruptcy Case 2014-30693 Summary: "Elaine Martinez's bankruptcy, initiated in 04/10/2014 and concluded by 2014-07-09 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Martinez — Connecticut

John A Martino, Branford CT

Address: 11 Cottage St Branford, CT 06405
Bankruptcy Case 13-31951 Summary: "The case of John A Martino in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-10-11 and discharged early 01/15/2014, focusing on asset liquidation to repay creditors."
John A Martino — Connecticut

Maritza Mata, Branford CT

Address: 301 Monticello Dr Branford, CT 06405
Brief Overview of Bankruptcy Case 13-32343: "In a Chapter 7 bankruptcy case, Maritza Mata from Branford, CT, saw her proceedings start in Dec 17, 2013 and complete by 2014-03-23, involving asset liquidation."
Maritza Mata — Connecticut

Domenic Maturo, Branford CT

Address: 142 Burban Dr Branford, CT 06405
Bankruptcy Case 11-30494 Summary: "In Branford, CT, Domenic Maturo filed for Chapter 7 bankruptcy in March 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Domenic Maturo — Connecticut

Antonio Mauro, Branford CT

Address: 186 Laurel Hill Rd Branford, CT 06405
Bankruptcy Case 13-30518 Overview: "Antonio Mauro's bankruptcy, initiated in March 2013 and concluded by 06.30.2013 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Mauro — Connecticut

David S Mccoart, Branford CT

Address: 55 Beckett Ave Branford, CT 06405
Bankruptcy Case 11-33063 Summary: "The case of David S Mccoart in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in December 8, 2011 and discharged early 03.25.2012, focusing on asset liquidation to repay creditors."
David S Mccoart — Connecticut

Gerard R Mccormick, Branford CT

Address: 16 Marion Rd Branford, CT 06405-4213
Bankruptcy Case 14-32123 Summary: "In Branford, CT, Gerard R Mccormick filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Gerard R Mccormick — Connecticut

Lisa J Mcdermott, Branford CT

Address: 15 Soffer Pl Branford, CT 06405
Brief Overview of Bankruptcy Case 11-31940: "The bankruptcy record of Lisa J Mcdermott from Branford, CT, shows a Chapter 7 case filed in July 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Lisa J Mcdermott — Connecticut

Thomas W Mcdermott, Branford CT

Address: 65 Pinski Dr Branford, CT 06405
Bankruptcy Case 11-33113 Overview: "Branford, CT resident Thomas W Mcdermott's 2011-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2012."
Thomas W Mcdermott — Connecticut

William Mcnabola, Branford CT

Address: 135 Peddlers Dr Branford, CT 06405
Bankruptcy Case 10-31456 Overview: "Branford, CT resident William Mcnabola's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
William Mcnabola — Connecticut

Sandra J Mele, Branford CT

Address: 108 Burban Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 13-30897: "Sandra J Mele's bankruptcy, initiated in May 2013 and concluded by 2013-08-17 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra J Mele — Connecticut

Joann E Melillo, Branford CT

Address: 73 Florence Rd Unit 2B Branford, CT 06405
Bankruptcy Case 13-32292 Overview: "The bankruptcy record of Joann E Melillo from Branford, CT, shows a Chapter 7 case filed in 12.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-12."
Joann E Melillo — Connecticut

Edward Melotto, Branford CT

Address: 59 Montoya Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 09-33065: "In Branford, CT, Edward Melotto filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Edward Melotto — Connecticut

Douglas Melvin, Branford CT

Address: 92 Church St Fl 2ND Branford, CT 06405-3832
Snapshot of U.S. Bankruptcy Proceeding Case 16-30004: "The bankruptcy filing by Douglas Melvin, undertaken in January 5, 2016 in Branford, CT under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Douglas Melvin — Connecticut

Elizabeth Melvin, Branford CT

Address: 20 Palmer Woods Cir Branford, CT 06405
Concise Description of Bankruptcy Case 10-309587: "Elizabeth Melvin's bankruptcy, initiated in Mar 31, 2010 and concluded by 07.17.2010 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Melvin — Connecticut

Dean Menendez, Branford CT

Address: 525 E Main St Trlr 58 Branford, CT 06405
Brief Overview of Bankruptcy Case 10-33714: "Branford, CT resident Dean Menendez's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Dean Menendez — Connecticut

Francine Menillo, Branford CT

Address: 525 E Main St Trlr 24 Branford, CT 06405-2930
Bankruptcy Case 16-30558 Overview: "The case of Francine Menillo in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 04/11/2016 and discharged early July 10, 2016, focusing on asset liquidation to repay creditors."
Francine Menillo — Connecticut

Iii Gilbert Meserole, Branford CT

Address: 107 Sunset Beach Rd Branford, CT 06405
Concise Description of Bankruptcy Case 10-331487: "In Branford, CT, Iii Gilbert Meserole filed for Chapter 7 bankruptcy in Oct 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Iii Gilbert Meserole — Connecticut

Florence Michaud, Branford CT

Address: 194 Turtle Bay Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 12-31362: "The bankruptcy filing by Florence Michaud, undertaken in 06/06/2012 in Branford, CT under Chapter 7, concluded with discharge in 09.22.2012 after liquidating assets."
Florence Michaud — Connecticut

David Anthony Miller, Branford CT

Address: 177 Monticello Dr Branford, CT 06405-4167
Snapshot of U.S. Bankruptcy Proceeding Case 15-31001: "Branford, CT resident David Anthony Miller's Jun 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2015."
David Anthony Miller — Connecticut

Jr Robert C Miller, Branford CT

Address: 92 Sunny Meadow Rd Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 13-32169: "Jr Robert C Miller's bankruptcy, initiated in November 2013 and concluded by February 2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert C Miller — Connecticut

Gary L Milligan, Branford CT

Address: PO Box 141 Branford, CT 06405
Concise Description of Bankruptcy Case 12-300487: "In a Chapter 7 bankruptcy case, Gary L Milligan from Branford, CT, saw their proceedings start in 2012-01-11 and complete by 04.28.2012, involving asset liquidation."
Gary L Milligan — Connecticut

Merton W Mills, Branford CT

Address: 16 Carle Rd Branford, CT 06405-3405
Bankruptcy Case 2014-30625 Summary: "The bankruptcy filing by Merton W Mills, undertaken in 2014-04-01 in Branford, CT under Chapter 7, concluded with discharge in 06.30.2014 after liquidating assets."
Merton W Mills — Connecticut

Explore Free Bankruptcy Records by State