Website Logo

Milford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Milford.

Last updated on: April 04, 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

Florence Bushinsky, Milford CT

Address: 52 Kent St Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 10-31568: "Milford, CT resident Florence Bushinsky's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-10."
Florence Bushinsky — Connecticut

Nazeer Butt, Milford CT

Address: 20 Calloway Dr Milford, CT 06461
Brief Overview of Bankruptcy Case 10-30221: "The bankruptcy record of Nazeer Butt from Milford, CT, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
Nazeer Butt — Connecticut

Robin L Buttner, Milford CT

Address: 16 Earle St Milford, CT 06460
Bankruptcy Case 11-32891 Summary: "The bankruptcy filing by Robin L Buttner, undertaken in 2011-11-17 in Milford, CT under Chapter 7, concluded with discharge in 03.04.2012 after liquidating assets."
Robin L Buttner — Connecticut

Kevin A Cafurello, Milford CT

Address: 12 Blackall Rd Apt 2 Milford, CT 06460-8005
Bankruptcy Case 14-31158 Overview: "Kevin A Cafurello's bankruptcy, initiated in 06.17.2014 and concluded by 09.15.2014 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin A Cafurello — Connecticut

Richard Canale, Milford CT

Address: 129 Sassacus Dr Milford, CT 06461
Brief Overview of Bankruptcy Case 09-33495: "Milford, CT resident Richard Canale's Dec 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2010."
Richard Canale — Connecticut

Joseph D Capozzi, Milford CT

Address: 155 Pond Point Ave Milford, CT 06460
Concise Description of Bankruptcy Case 11-307857: "Joseph D Capozzi's bankruptcy, initiated in 2011-03-28 and concluded by 07/14/2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Capozzi — Connecticut

Leanne Caputo, Milford CT

Address: 55 Baker St Milford, CT 06461-4009
Bankruptcy Case 15-30545 Overview: "Milford, CT resident Leanne Caputo's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Leanne Caputo — Connecticut

Kathleen Card, Milford CT

Address: 50 Shea Ave Apt C Milford, CT 06460-6162
Snapshot of U.S. Bankruptcy Proceeding Case 15-30780: "In Milford, CT, Kathleen Card filed for Chapter 7 bankruptcy in 05.11.2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2015."
Kathleen Card — Connecticut

Roland Carlberg, Milford CT

Address: 144 Maplewood Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 10-33020: "Roland Carlberg's bankruptcy, initiated in 10/05/2010 and concluded by 2011-01-12 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland Carlberg — Connecticut

Javier Carnero, Milford CT

Address: 834 Naugatuck Ave Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 10-31577: "The bankruptcy filing by Javier Carnero, undertaken in May 2010 in Milford, CT under Chapter 7, concluded with discharge in 09/11/2010 after liquidating assets."
Javier Carnero — Connecticut

Eduardo F Carrera, Milford CT

Address: 15 Acorn Ln Milford, CT 06461
Brief Overview of Bankruptcy Case 13-31606: "The bankruptcy record of Eduardo F Carrera from Milford, CT, shows a Chapter 7 case filed in 2013-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Eduardo F Carrera — Connecticut

Eduardo F Carrera, Milford CT

Address: 15 Acorn Ln Milford, CT 06461-1875
Bankruptcy Case 2014-30751 Summary: "Milford, CT resident Eduardo F Carrera's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2014."
Eduardo F Carrera — Connecticut

Stephen Carroll, Milford CT

Address: 207 Grinnell St Milford, CT 06461
Concise Description of Bankruptcy Case 10-317837: "The case of Stephen Carroll in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 14, 2010 and discharged early 09.30.2010, focusing on asset liquidation to repay creditors."
Stephen Carroll — Connecticut

Jr William Castagnozzi, Milford CT

Address: 254 Meadows End Rd Milford, CT 06460
Bankruptcy Case 13-30927 Summary: "Jr William Castagnozzi's bankruptcy, initiated in 05.17.2013 and concluded by 08/21/2013 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Castagnozzi — Connecticut

Curt Martinez Cavazos, Milford CT

Address: 44 Cedarhurst Ln Milford, CT 06461-2780
Snapshot of U.S. Bankruptcy Proceeding Case 12-41148-dml13: "2012-02-28 marked the beginning of Curt Martinez Cavazos's Chapter 13 bankruptcy in Milford, CT, entailing a structured repayment schedule, completed by November 24, 2014."
Curt Martinez Cavazos — Connecticut

Launa Denone Keene Cavazos, Milford CT

Address: 44 Cedarhurst Ln Milford, CT 06461-2780
Snapshot of U.S. Bankruptcy Proceeding Case 12-41148-dml13: "Filing for Chapter 13 bankruptcy in 02.28.2012, Launa Denone Keene Cavazos from Milford, CT, structured a repayment plan, achieving discharge in Nov 24, 2014."
Launa Denone Keene Cavazos — Connecticut

Bernard William Cerreta, Milford CT

Address: 18 Century Ln Milford, CT 06461-9135
Snapshot of U.S. Bankruptcy Proceeding Case 15-31991: "The bankruptcy record of Bernard William Cerreta from Milford, CT, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2016."
Bernard William Cerreta — Connecticut

Iii Stephen Ceslik, Milford CT

Address: 22 Sycamore Rd Milford, CT 06460
Bankruptcy Case 10-32894 Overview: "Iii Stephen Ceslik's bankruptcy, initiated in September 2010 and concluded by January 2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Stephen Ceslik — Connecticut

Stephen M Ceslik, Milford CT

Address: 478 Milford Point Rd Apt A Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 09-32961: "The bankruptcy record of Stephen M Ceslik from Milford, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2010."
Stephen M Ceslik — Connecticut

Theresa Chachakis, Milford CT

Address: 6 Nicole Dr Milford, CT 06460-6969
Bankruptcy Case 15-30198 Summary: "Milford, CT resident Theresa Chachakis's 2015-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2015."
Theresa Chachakis — Connecticut

Saleem Chaudry, Milford CT

Address: 323 Wheelers Farms Rd Milford, CT 06461
Bankruptcy Case 12-32372 Overview: "The bankruptcy record of Saleem Chaudry from Milford, CT, shows a Chapter 7 case filed in October 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2013."
Saleem Chaudry — Connecticut

Francis Chetcuti, Milford CT

Address: 59 Tower St Milford, CT 06460
Bankruptcy Case 09-33154 Overview: "The case of Francis Chetcuti in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 11/06/2009 and discharged early 02/10/2010, focusing on asset liquidation to repay creditors."
Francis Chetcuti — Connecticut

Andrew W Choma, Milford CT

Address: 60 N Rutland Rd Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 11-31306: "Andrew W Choma's Chapter 7 bankruptcy, filed in Milford, CT in 2011-05-14, led to asset liquidation, with the case closing in August 2011."
Andrew W Choma — Connecticut

Dolores M Christie, Milford CT

Address: 96 Branca Ct Milford, CT 06461
Bankruptcy Case 12-32469 Summary: "Dolores M Christie's Chapter 7 bankruptcy, filed in Milford, CT in 11/05/2012, led to asset liquidation, with the case closing in 2013-02-09."
Dolores M Christie — Connecticut

Robert J Christy, Milford CT

Address: 970 W River St Milford, CT 06461
Concise Description of Bankruptcy Case 11-321917: "The bankruptcy filing by Robert J Christy, undertaken in 08/23/2011 in Milford, CT under Chapter 7, concluded with discharge in 2011-12-09 after liquidating assets."
Robert J Christy — Connecticut

Julianne Cianciullo, Milford CT

Address: 80 Carriage Path S Milford, CT 06460
Bankruptcy Case 12-31567 Overview: "In Milford, CT, Julianne Cianciullo filed for Chapter 7 bankruptcy in 06.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-15."
Julianne Cianciullo — Connecticut

Jessica Marie Cianflone, Milford CT

Address: 18 Kerema Ave Milford, CT 06460-5016
Brief Overview of Bankruptcy Case 2014-30680: "In Milford, CT, Jessica Marie Cianflone filed for Chapter 7 bankruptcy in April 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2014."
Jessica Marie Cianflone — Connecticut

Tina M Ciarcia, Milford CT

Address: 5 Schooner Ln Apt 2E Milford, CT 06460
Concise Description of Bankruptcy Case 11-314897: "In a Chapter 7 bankruptcy case, Tina M Ciarcia from Milford, CT, saw her proceedings start in June 2011 and complete by 2011-09-18, involving asset liquidation."
Tina M Ciarcia — Connecticut

Laura Clark, Milford CT

Address: 22 Pauline St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-33193: "Milford, CT resident Laura Clark's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2011."
Laura Clark — Connecticut

William Clinton, Milford CT

Address: 89 Spruce St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 11-30732: "Milford, CT resident William Clinton's 03.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
William Clinton — Connecticut

Dennis Cofrancesco, Milford CT

Address: 100 Brooklawn Dr Milford, CT 06460
Bankruptcy Case 10-31864 Overview: "Milford, CT resident Dennis Cofrancesco's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Dennis Cofrancesco — Connecticut

Kathleen A Cohen, Milford CT

Address: 65 Orange Ave Milford, CT 06461
Brief Overview of Bankruptcy Case 13-32279: "Kathleen A Cohen's Chapter 7 bankruptcy, filed in Milford, CT in December 4, 2013, led to asset liquidation, with the case closing in Mar 10, 2014."
Kathleen A Cohen — Connecticut

Mathew C Cohen, Milford CT

Address: 65 Orange Ave Milford, CT 06461
Brief Overview of Bankruptcy Case 12-30461: "The bankruptcy filing by Mathew C Cohen, undertaken in 02.29.2012 in Milford, CT under Chapter 7, concluded with discharge in 06/16/2012 after liquidating assets."
Mathew C Cohen — Connecticut

Edmund Colangelo, Milford CT

Address: 11 Ella Cir Milford, CT 06460
Bankruptcy Case 13-31287 Overview: "The bankruptcy filing by Edmund Colangelo, undertaken in 07/03/2013 in Milford, CT under Chapter 7, concluded with discharge in 10.07.2013 after liquidating assets."
Edmund Colangelo — Connecticut

Sr Joseph F Colasuonno, Milford CT

Address: 11 Ocean Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 11-31060: "The bankruptcy record of Sr Joseph F Colasuonno from Milford, CT, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2011."
Sr Joseph F Colasuonno — Connecticut

Robert Colin, Milford CT

Address: 63 Thompson St Milford, CT 06460
Concise Description of Bankruptcy Case 10-336167: "The case of Robert Colin in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in December 3, 2010 and discharged early Mar 2, 2011, focusing on asset liquidation to repay creditors."
Robert Colin — Connecticut

Iii George G Collier, Milford CT

Address: 315 Anderson Ave Milford, CT 06460
Bankruptcy Case 12-30828 Overview: "In a Chapter 7 bankruptcy case, Iii George G Collier from Milford, CT, saw his proceedings start in 04/09/2012 and complete by July 2012, involving asset liquidation."
Iii George G Collier — Connecticut

Cynthia Beth Collins, Milford CT

Address: 73 Jepson Dr Apt 6 Milford, CT 06460-8409
Bankruptcy Case 15-30934 Summary: "Cynthia Beth Collins's Chapter 7 bankruptcy, filed in Milford, CT in Jun 5, 2015, led to asset liquidation, with the case closing in September 3, 2015."
Cynthia Beth Collins — Connecticut

Jack Monroe Collins, Milford CT

Address: 106 Utica St Milford, CT 06461-2347
Snapshot of U.S. Bankruptcy Proceeding Case 14-31960: "The case of Jack Monroe Collins in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-10-23 and discharged early 2015-01-21, focusing on asset liquidation to repay creditors."
Jack Monroe Collins — Connecticut

Kenneth Comstock, Milford CT

Address: PO Box 3284 Milford, CT 06460
Brief Overview of Bankruptcy Case 10-30507: "Kenneth Comstock's Chapter 7 bankruptcy, filed in Milford, CT in 2010-02-24, led to asset liquidation, with the case closing in June 12, 2010."
Kenneth Comstock — Connecticut

Danielle R Concaugh, Milford CT

Address: 125 Castle Ln Milford, CT 06460-7515
Bankruptcy Case 15-31279 Overview: "The bankruptcy filing by Danielle R Concaugh, undertaken in Jul 29, 2015 in Milford, CT under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Danielle R Concaugh — Connecticut

Anthony M Conelli, Milford CT

Address: 25 Avalon Dr Unit 2112 Milford, CT 06460
Bankruptcy Case 12-32566 Overview: "The bankruptcy record of Anthony M Conelli from Milford, CT, shows a Chapter 7 case filed in 11.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Anthony M Conelli — Connecticut

Thomas Allen Connelly, Milford CT

Address: 84 Oxford Rd Milford, CT 06460-3852
Bankruptcy Case 15-30699 Summary: "In Milford, CT, Thomas Allen Connelly filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Thomas Allen Connelly — Connecticut

Nicole Lynn Connelly, Milford CT

Address: 84 Oxford Rd Milford, CT 06460-3852
Concise Description of Bankruptcy Case 15-306997: "The bankruptcy filing by Nicole Lynn Connelly, undertaken in 04.30.2015 in Milford, CT under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Nicole Lynn Connelly — Connecticut

Traci E Conroy, Milford CT

Address: 4 Tapping Cir Milford, CT 06460-3665
Bankruptcy Case 15-31233 Summary: "In Milford, CT, Traci E Conroy filed for Chapter 7 bankruptcy in 2015-07-21. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2015."
Traci E Conroy — Connecticut

Dean J Coronis, Milford CT

Address: 212 High St Milford, CT 06460-3249
Bankruptcy Case 14-31933 Overview: "Milford, CT resident Dean J Coronis's 2014-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2015."
Dean J Coronis — Connecticut

John Steven Costa, Milford CT

Address: 37 Morris Ln Milford, CT 06460-3610
Concise Description of Bankruptcy Case 14-310467: "The bankruptcy record of John Steven Costa from Milford, CT, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2014."
John Steven Costa — Connecticut

Jose Costa, Milford CT

Address: 54 Cherry St Apt B Milford, CT 06460
Bankruptcy Case 10-31472 Summary: "The bankruptcy filing by Jose Costa, undertaken in May 2010 in Milford, CT under Chapter 7, concluded with discharge in Sep 2, 2010 after liquidating assets."
Jose Costa — Connecticut

Donna M Costantini, Milford CT

Address: 150 Shorefront St Milford, CT 06460
Bankruptcy Case 11-32913 Overview: "The case of Donna M Costantini in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-11-18 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Donna M Costantini — Connecticut

Michael J Coughlin, Milford CT

Address: 141 Meadow St Milford, CT 06461-2622
Concise Description of Bankruptcy Case 15-319787: "The bankruptcy filing by Michael J Coughlin, undertaken in 2015-11-30 in Milford, CT under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Michael J Coughlin — Connecticut

Katherine Cowan, Milford CT

Address: 34 Wildwood Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 11-32214: "In Milford, CT, Katherine Cowan filed for Chapter 7 bankruptcy in Aug 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Katherine Cowan — Connecticut

Rachel Lee Crosby, Milford CT

Address: 265 West Ave Milford, CT 06461-3039
Brief Overview of Bankruptcy Case 14-32279: "Milford, CT resident Rachel Lee Crosby's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2015."
Rachel Lee Crosby — Connecticut

Patricia A Crowley, Milford CT

Address: 116 Carriage Path S Milford, CT 06460
Bankruptcy Case 12-31491 Summary: "The bankruptcy filing by Patricia A Crowley, undertaken in 2012-06-22 in Milford, CT under Chapter 7, concluded with discharge in 10/08/2012 after liquidating assets."
Patricia A Crowley — Connecticut

Richard Cuff, Milford CT

Address: 123 Lenox Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 09-33120: "Richard Cuff's Chapter 7 bankruptcy, filed in Milford, CT in 11.03.2009, led to asset liquidation, with the case closing in 2010-02-09."
Richard Cuff — Connecticut

William Cushman, Milford CT

Address: 433 Burnt Plains Rd Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 10-33351: "The bankruptcy record of William Cushman from Milford, CT, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2011."
William Cushman — Connecticut

Janet Cyr, Milford CT

Address: 478 Naugatuck Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 11-32082: "Janet Cyr's Chapter 7 bankruptcy, filed in Milford, CT in 2011-08-10, led to asset liquidation, with the case closing in November 2011."
Janet Cyr — Connecticut

Donna Dambrosio, Milford CT

Address: 101 Clark Hill Rd Milford, CT 06460
Brief Overview of Bankruptcy Case 09-52209: "Donna Dambrosio's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-03 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Dambrosio — Connecticut

Laura A Daniels, Milford CT

Address: 48 Alden Pl Milford, CT 06460
Bankruptcy Case 11-30305 Summary: "Laura A Daniels's Chapter 7 bankruptcy, filed in Milford, CT in 02.11.2011, led to asset liquidation, with the case closing in 2011-05-18."
Laura A Daniels — Connecticut

Lisa Marie Darrah, Milford CT

Address: 114 Mary Ellen Dr Milford, CT 06460
Concise Description of Bankruptcy Case 13-307397: "The bankruptcy record of Lisa Marie Darrah from Milford, CT, shows a Chapter 7 case filed in 04.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2013."
Lisa Marie Darrah — Connecticut

Nelson Dasilva, Milford CT

Address: 19 Rock St Milford, CT 06460
Brief Overview of Bankruptcy Case 10-33283: "Milford, CT resident Nelson Dasilva's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Nelson Dasilva — Connecticut

Nicole Lee Daurelio, Milford CT

Address: 73 Valley View Rd Milford, CT 06461
Concise Description of Bankruptcy Case 12-316247: "Milford, CT resident Nicole Lee Daurelio's July 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
Nicole Lee Daurelio — Connecticut

Matthew J Davidson, Milford CT

Address: 242 Welchs Point Rd Milford, CT 06460
Bankruptcy Case 11-31616 Overview: "Matthew J Davidson's Chapter 7 bankruptcy, filed in Milford, CT in 2011-06-16, led to asset liquidation, with the case closing in Oct 2, 2011."
Matthew J Davidson — Connecticut

Jacquelyn Decusati, Milford CT

Address: 27 Brookdale Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 10-30076: "Jacquelyn Decusati's bankruptcy, initiated in January 2010 and concluded by April 13, 2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelyn Decusati — Connecticut

David P Defelice, Milford CT

Address: PO Box 3042 Milford, CT 06460-0842
Brief Overview of Bankruptcy Case 2014-30572: "In a Chapter 7 bankruptcy case, David P Defelice from Milford, CT, saw his proceedings start in Mar 28, 2014 and complete by June 2014, involving asset liquidation."
David P Defelice — Connecticut

Allison M Degennaro, Milford CT

Address: 502 North St Milford, CT 06461
Bankruptcy Case 11-31077 Summary: "Allison M Degennaro's Chapter 7 bankruptcy, filed in Milford, CT in 2011-04-27, led to asset liquidation, with the case closing in Aug 13, 2011."
Allison M Degennaro — Connecticut

Jr George Degnan, Milford CT

Address: 78 Sparrowbush Ln Milford, CT 06460
Brief Overview of Bankruptcy Case 10-32303: "Milford, CT resident Jr George Degnan's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2010."
Jr George Degnan — Connecticut

Doreen A Delaney, Milford CT

Address: 80 Berwyn St Milford, CT 06461
Brief Overview of Bankruptcy Case 13-32218: "Doreen A Delaney's bankruptcy, initiated in Nov 21, 2013 and concluded by February 25, 2014 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen A Delaney — Connecticut

Jean Delaney, Milford CT

Address: 60 Warfield St Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 10-30746: "Jean Delaney's bankruptcy, initiated in 2010-03-17 and concluded by 07/03/2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Delaney — Connecticut

Jerry F Dellert, Milford CT

Address: 25 Monroe St Apt B Milford, CT 06460-5716
Brief Overview of Bankruptcy Case 14-30439: "In Milford, CT, Jerry F Dellert filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Jerry F Dellert — Connecticut

Nicole Delmedico, Milford CT

Address: 9 Southern Pkwy Milford, CT 06460
Concise Description of Bankruptcy Case 10-318827: "In a Chapter 7 bankruptcy case, Nicole Delmedico from Milford, CT, saw her proceedings start in June 22, 2010 and complete by 10.08.2010, involving asset liquidation."
Nicole Delmedico — Connecticut

Daniel Deloma, Milford CT

Address: 28 Welton St Milford, CT 06460-6029
Bankruptcy Case 2014-30970 Summary: "Daniel Deloma's bankruptcy, initiated in 05/20/2014 and concluded by August 18, 2014 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Deloma — Connecticut

Anthony Louis Delsole, Milford CT

Address: 40 Avalon Dr Unit 6112 Milford, CT 06460
Bankruptcy Case 11-31088 Overview: "The bankruptcy record of Anthony Louis Delsole from Milford, CT, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2011."
Anthony Louis Delsole — Connecticut

Thomas D Deluca, Milford CT

Address: 61 6th Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 11-32957: "The case of Thomas D Deluca in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early 2012-03-10, focusing on asset liquidation to repay creditors."
Thomas D Deluca — Connecticut

Nicholas Demayo, Milford CT

Address: 80 Cornflower Dr Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 12-30504: "In a Chapter 7 bankruptcy case, Nicholas Demayo from Milford, CT, saw his proceedings start in 2012-03-05 and complete by 06/21/2012, involving asset liquidation."
Nicholas Demayo — Connecticut

Marie Denigris, Milford CT

Address: 415 High St Milford, CT 06461
Concise Description of Bankruptcy Case 13-305727: "Milford, CT resident Marie Denigris's 2013-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Marie Denigris — Connecticut

Matthew Derose, Milford CT

Address: 90 Berwyn St Milford, CT 06461
Bankruptcy Case 13-32030 Summary: "The bankruptcy filing by Matthew Derose, undertaken in 10/25/2013 in Milford, CT under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Matthew Derose — Connecticut

Jeffrey Joseph Desantis, Milford CT

Address: 731 Popes Island Rd Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 09-32980: "Milford, CT resident Jeffrey Joseph Desantis's 10.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2010."
Jeffrey Joseph Desantis — Connecticut

Daniel Desousa, Milford CT

Address: 63 Snowapple Ln Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-32971: "The bankruptcy filing by Daniel Desousa, undertaken in 09/30/2010 in Milford, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Daniel Desousa — Connecticut

Diana Destadio, Milford CT

Address: 51 Hillside Ave Milford, CT 06460
Concise Description of Bankruptcy Case 10-329347: "Diana Destadio's Chapter 7 bankruptcy, filed in Milford, CT in Sep 29, 2010, led to asset liquidation, with the case closing in January 2011."
Diana Destadio — Connecticut

Elizabeth Detuzzi, Milford CT

Address: 154 Eastern Pkwy Milford, CT 06460
Bankruptcy Case 13-31821 Summary: "Elizabeth Detuzzi's Chapter 7 bankruptcy, filed in Milford, CT in 2013-09-25, led to asset liquidation, with the case closing in December 30, 2013."
Elizabeth Detuzzi — Connecticut

Diego A Diaz, Milford CT

Address: 18 Orland St Milford, CT 06460
Concise Description of Bankruptcy Case 11-310427: "Milford, CT resident Diego A Diaz's April 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2011."
Diego A Diaz — Connecticut

Theresa A Dicocco, Milford CT

Address: 57 Windsong Ln Milford, CT 06460
Bankruptcy Case 11-30310 Summary: "The bankruptcy record of Theresa A Dicocco from Milford, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2011."
Theresa A Dicocco — Connecticut

Sandra Dinicola, Milford CT

Address: 151 Eastern Pkwy Milford, CT 06460
Concise Description of Bankruptcy Case 13-323007: "The bankruptcy record of Sandra Dinicola from Milford, CT, shows a Chapter 7 case filed in December 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Sandra Dinicola — Connecticut

David J Dipasquale, Milford CT

Address: 912 Wheelers Farms Rd Milford, CT 06461
Bankruptcy Case 12-30033 Overview: "David J Dipasquale's bankruptcy, initiated in January 6, 2012 and concluded by 04/23/2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Dipasquale — Connecticut

Lisa Dipasquale, Milford CT

Address: 912 Wheelers Farms Rd Milford, CT 06461
Brief Overview of Bankruptcy Case 09-33012: "In Milford, CT, Lisa Dipasquale filed for Chapter 7 bankruptcy in Oct 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-28."
Lisa Dipasquale — Connecticut

Jacqueline E Dixon, Milford CT

Address: 19 Beech Tree Way Milford, CT 06461
Bankruptcy Case 12-31330 Overview: "Jacqueline E Dixon's bankruptcy, initiated in 06.01.2012 and concluded by September 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline E Dixon — Connecticut

Gregory Domingue, Milford CT

Address: 1110 New Haven Ave Apt 119 Milford, CT 06460
Bankruptcy Case 10-30149 Overview: "Milford, CT resident Gregory Domingue's Jan 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2010."
Gregory Domingue — Connecticut

Heidi Domingue, Milford CT

Address: 40 Chapel St Apt 214 Milford, CT 06460
Bankruptcy Case 10-30709 Summary: "In Milford, CT, Heidi Domingue filed for Chapter 7 bankruptcy in March 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-28."
Heidi Domingue — Connecticut

Brian Donegan, Milford CT

Address: 97 Carriage Path S Milford, CT 06460
Bankruptcy Case 10-30279 Overview: "The bankruptcy filing by Brian Donegan, undertaken in 01/29/2010 in Milford, CT under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Brian Donegan — Connecticut

Danielle Donfrancesco, Milford CT

Address: 42 Botsford Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 12-31269: "In a Chapter 7 bankruptcy case, Danielle Donfrancesco from Milford, CT, saw her proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Danielle Donfrancesco — Connecticut

Sr Shawn A Downing, Milford CT

Address: 79 Finch St Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 11-31663: "The case of Sr Shawn A Downing in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in June 22, 2011 and discharged early 2011-10-08, focusing on asset liquidation to repay creditors."
Sr Shawn A Downing — Connecticut

David Conrad Doyle, Milford CT

Address: 22 Fern St Milford, CT 06460
Bankruptcy Case 12-30725 Overview: "In a Chapter 7 bankruptcy case, David Conrad Doyle from Milford, CT, saw his proceedings start in Mar 29, 2012 and complete by 2012-07-15, involving asset liquidation."
David Conrad Doyle — Connecticut

Edward Dridge, Milford CT

Address: 16 Seaside Ct Milford, CT 06460
Concise Description of Bankruptcy Case 10-338457: "The bankruptcy filing by Edward Dridge, undertaken in 2010-12-30 in Milford, CT under Chapter 7, concluded with discharge in 2011-03-23 after liquidating assets."
Edward Dridge — Connecticut

Francis Driscoll, Milford CT

Address: 28 Janet St Milford, CT 06460
Concise Description of Bankruptcy Case 10-331787: "The case of Francis Driscoll in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-10-22 and discharged early 01/19/2011, focusing on asset liquidation to repay creditors."
Francis Driscoll — Connecticut

Paul Dube, Milford CT

Address: 308 Meadowside Rd Apt 307 Milford, CT 06460
Bankruptcy Case 10-31959 Summary: "Paul Dube's Chapter 7 bankruptcy, filed in Milford, CT in 2010-06-28, led to asset liquidation, with the case closing in Oct 14, 2010."
Paul Dube — Connecticut

Steven A Ducsay, Milford CT

Address: 181 Melba St Apt 316 Milford, CT 06460
Bankruptcy Case 12-31411 Summary: "The case of Steven A Ducsay in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 06/13/2012 and discharged early 09/29/2012, focusing on asset liquidation to repay creditors."
Steven A Ducsay — Connecticut

Maurice Duffy, Milford CT

Address: 35 Summit Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 10-33790: "The case of Maurice Duffy in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 22, 2010 and discharged early 03.18.2011, focusing on asset liquidation to repay creditors."
Maurice Duffy — Connecticut

Stephen A Dugan, Milford CT

Address: 27 Quirk Rd Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 13-30440: "Stephen A Dugan's bankruptcy, initiated in March 2013 and concluded by June 2013 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Dugan — Connecticut

Robert Durant, Milford CT

Address: 93 Knobb Hill Rd Milford, CT 06460
Concise Description of Bankruptcy Case 10-316217: "In a Chapter 7 bankruptcy case, Robert Durant from Milford, CT, saw their proceedings start in 05.28.2010 and complete by 2010-09-13, involving asset liquidation."
Robert Durant — Connecticut

Explore Free Bankruptcy Records by State