Branford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Branford.
Last updated on:
April 07, 2025
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