Milford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Milford.
Last updated on:
April 04, 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
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