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
Melissa A Dutton, Milford CT
Address: 15 Ella Cir Milford, CT 06460-3868
Snapshot of U.S. Bankruptcy Proceeding Case 16-30830: "The case of Melissa A Dutton in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-05-27 and discharged early August 25, 2016, focusing on asset liquidation to repay creditors."
Melissa A Dutton — Connecticut
Jeffrey C Eads, Milford CT
Address: 104 Barton Rd Milford, CT 06460
Bankruptcy Case 13-32087 Overview: "In a Chapter 7 bankruptcy case, Jeffrey C Eads from Milford, CT, saw their proceedings start in 10/31/2013 and complete by Feb 4, 2014, involving asset liquidation."
Jeffrey C Eads — Connecticut
Steven Ebstein, Milford CT
Address: 227 New Haven Ave Milford, CT 06460
Bankruptcy Case 13-30306 Overview: "The bankruptcy record of Steven Ebstein from Milford, CT, shows a Chapter 7 case filed in 2013-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2013."
Steven Ebstein — Connecticut
Phoebe M Edwards, Milford CT
Address: 101 Jepson Dr Apt 4 Milford, CT 06460-8416
Bankruptcy Case 16-30838 Overview: "The case of Phoebe M Edwards in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08/29/2016, focusing on asset liquidation to repay creditors."
Phoebe M Edwards — Connecticut
Robert L Edwards, Milford CT
Address: 41 Monroe St Apt 41A Milford, CT 06460-5722
Brief Overview of Bankruptcy Case 14-32347: "The bankruptcy record of Robert L Edwards from Milford, CT, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2015."
Robert L Edwards — Connecticut
Annett A Edwards, Milford CT
Address: 21 Monroe St Milford, CT 06460-5714
Bankruptcy Case 14-32347 Summary: "The case of Annett A Edwards in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-12-23 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Annett A Edwards — Connecticut
Robbin Drew Elliott, Milford CT
Address: 177 Acorn Ln Milford, CT 06461
Concise Description of Bankruptcy Case 11-317247: "Milford, CT resident Robbin Drew Elliott's 06/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2011."
Robbin Drew Elliott — Connecticut
Kevin F Elterman, Milford CT
Address: 26 Lewis St Milford, CT 06460
Bankruptcy Case 11-30510 Overview: "The bankruptcy filing by Kevin F Elterman, undertaken in Mar 4, 2011 in Milford, CT under Chapter 7, concluded with discharge in Jun 20, 2011 after liquidating assets."
Kevin F Elterman — Connecticut
Robert L Emerling, Milford CT
Address: 37 Robert Dennis Dr Milford, CT 06461
Bankruptcy Case 11-31410 Overview: "Milford, CT resident Robert L Emerling's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2011."
Robert L Emerling — Connecticut
Simon Eng, Milford CT
Address: 39 Hollywood Ave Milford, CT 06460
Bankruptcy Case 11-30895 Overview: "In a Chapter 7 bankruptcy case, Simon Eng from Milford, CT, saw his proceedings start in 2011-04-05 and complete by Jul 22, 2011, involving asset liquidation."
Simon Eng — Connecticut
Melissa Espinal, Milford CT
Address: 10 Avalon Dr Unit 3234 Milford, CT 06460
Bankruptcy Case 10-32224 Overview: "The bankruptcy record of Melissa Espinal from Milford, CT, shows a Chapter 7 case filed in 07.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2010."
Melissa Espinal — Connecticut
Andrew Ettinger, Milford CT
Address: 21 Dixon St Milford, CT 06460
Brief Overview of Bankruptcy Case 10-32663: "The bankruptcy filing by Andrew Ettinger, undertaken in 09/01/2010 in Milford, CT under Chapter 7, concluded with discharge in 2010-12-18 after liquidating assets."
Andrew Ettinger — Connecticut
Arthur David Evans, Milford CT
Address: 7 Burdette Pl Milford, CT 06460-5624
Snapshot of U.S. Bankruptcy Proceeding Case 14-31946: "Arthur David Evans's Chapter 7 bankruptcy, filed in Milford, CT in 10/21/2014, led to asset liquidation, with the case closing in Jan 19, 2015."
Arthur David Evans — Connecticut
Joseph Julius Vaszil Evans, Milford CT
Address: 88 Tower St Milford, CT 06460-3213
Concise Description of Bankruptcy Case 14-319457: "The bankruptcy filing by Joseph Julius Vaszil Evans, undertaken in 2014-10-21 in Milford, CT under Chapter 7, concluded with discharge in Jan 19, 2015 after liquidating assets."
Joseph Julius Vaszil Evans — Connecticut
Erika M Ewen, Milford CT
Address: 143 Corona Dr Milford, CT 06460
Concise Description of Bankruptcy Case 12-304457: "The bankruptcy record of Erika M Ewen from Milford, CT, shows a Chapter 7 case filed in Feb 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2012."
Erika M Ewen — Connecticut
Gina Fabrizio, Milford CT
Address: 147 Naugatuck Ave Milford, CT 06460
Bankruptcy Case 13-31300 Overview: "The bankruptcy filing by Gina Fabrizio, undertaken in July 8, 2013 in Milford, CT under Chapter 7, concluded with discharge in 10/16/2013 after liquidating assets."
Gina Fabrizio — Connecticut
Steven G Fadden, Milford CT
Address: 53 Andrews Ave Milford, CT 06460
Concise Description of Bankruptcy Case 13-312747: "Milford, CT resident Steven G Fadden's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2013."
Steven G Fadden — Connecticut
Peter Falcione, Milford CT
Address: 263 Meadows End Rd Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 11-32036: "In a Chapter 7 bankruptcy case, Peter Falcione from Milford, CT, saw his proceedings start in 2011-08-03 and complete by 11.19.2011, involving asset liquidation."
Peter Falcione — Connecticut
Kendall D Faller, Milford CT
Address: 37 Wepawaug Dr Milford, CT 06461
Brief Overview of Bankruptcy Case 11-31087: "Milford, CT resident Kendall D Faller's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2011."
Kendall D Faller — Connecticut
Patricia L Fallon, Milford CT
Address: 33 Nantrin Ter Milford, CT 06460-6741
Brief Overview of Bankruptcy Case 14-32235: "The bankruptcy filing by Patricia L Fallon, undertaken in December 5, 2014 in Milford, CT under Chapter 7, concluded with discharge in 2015-03-05 after liquidating assets."
Patricia L Fallon — Connecticut
Patrick E Fallon, Milford CT
Address: 33 Nantrin Ter Milford, CT 06460-6741
Concise Description of Bankruptcy Case 2014-312267: "Patrick E Fallon's Chapter 7 bankruptcy, filed in Milford, CT in 2014-06-26, led to asset liquidation, with the case closing in September 24, 2014."
Patrick E Fallon — Connecticut
Patrick J Fallon, Milford CT
Address: 189 Mary Ellen Dr Milford, CT 06460-6975
Bankruptcy Case 14-32235 Overview: "Patrick J Fallon's bankruptcy, initiated in December 5, 2014 and concluded by 03/05/2015 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Fallon — Connecticut
Theresa M Faustine, Milford CT
Address: 145 Harrison Ave Milford, CT 06460
Bankruptcy Case 13-31290 Summary: "The bankruptcy record of Theresa M Faustine from Milford, CT, shows a Chapter 7 case filed in July 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Theresa M Faustine — Connecticut
Robert G Feenstra, Milford CT
Address: 88 Milford Point Rd Milford, CT 06460
Bankruptcy Case 12-31188 Summary: "The bankruptcy record of Robert G Feenstra from Milford, CT, shows a Chapter 7 case filed in May 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Robert G Feenstra — Connecticut
Richard Feldstein, Milford CT
Address: 1085 Bridgeport Ave Unit 1A Milford, CT 06460
Brief Overview of Bankruptcy Case 13-32193: "Richard Feldstein's bankruptcy, initiated in November 2013 and concluded by 02/22/2014 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Feldstein — Connecticut
Charles Feroleto, Milford CT
Address: 18 Lawrence Ave Milford, CT 06460
Bankruptcy Case 11-30994 Summary: "Charles Feroleto's bankruptcy, initiated in 2011-04-14 and concluded by 2011-07-31 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Feroleto — Connecticut
Helaine Q Ferranti, Milford CT
Address: 25 Shea Ave Milford, CT 06460-6153
Concise Description of Bankruptcy Case 15-318357: "The bankruptcy record of Helaine Q Ferranti from Milford, CT, shows a Chapter 7 case filed in 11.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2016."
Helaine Q Ferranti — Connecticut
Thomas Ferraro, Milford CT
Address: 79 Sunnyside Ct Milford, CT 06460-3433
Concise Description of Bankruptcy Case 14-311547: "Thomas Ferraro's bankruptcy, initiated in June 16, 2014 and concluded by September 14, 2014 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Ferraro — Connecticut
Jr George Field, Milford CT
Address: 4 Kohary Dr Milford, CT 06460
Concise Description of Bankruptcy Case 10-327717: "The case of Jr George Field in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 09/15/2010 and discharged early January 1, 2011, focusing on asset liquidation to repay creditors."
Jr George Field — Connecticut
Mary Rose Field, Milford CT
Address: 94 Salem Walk Milford, CT 06460-7132
Bankruptcy Case 14-31060 Overview: "In Milford, CT, Mary Rose Field filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Mary Rose Field — Connecticut
Ronald J Finch, Milford CT
Address: 40 Lilac Ln Milford, CT 06460
Brief Overview of Bankruptcy Case 13-30299: "In a Chapter 7 bankruptcy case, Ronald J Finch from Milford, CT, saw their proceedings start in Feb 15, 2013 and complete by May 22, 2013, involving asset liquidation."
Ronald J Finch — Connecticut
Edward J Finlayson, Milford CT
Address: 156 Pond Point Ave Milford, CT 06460-6771
Bankruptcy Case 15-30854 Summary: "Edward J Finlayson's bankruptcy, initiated in 2015-05-21 and concluded by August 19, 2015 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Finlayson — Connecticut
George R Fitch, Milford CT
Address: 50 Grassland Rd Milford, CT 06461
Bankruptcy Case 13-30208 Overview: "In Milford, CT, George R Fitch filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2013."
George R Fitch — Connecticut
Kim Fleming, Milford CT
Address: 10 Earle St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 11-33139: "The bankruptcy filing by Kim Fleming, undertaken in 12.16.2011 in Milford, CT under Chapter 7, concluded with discharge in March 8, 2012 after liquidating assets."
Kim Fleming — Connecticut
John B Foley, Milford CT
Address: 20 Fenway St S Milford, CT 06460-4547
Bankruptcy Case 14-32034 Overview: "Milford, CT resident John B Foley's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015."
John B Foley — Connecticut
Javier C Fontanez, Milford CT
Address: 80 E Broadway Apt C Milford, CT 06460-6120
Bankruptcy Case 14-32131 Summary: "The case of Javier C Fontanez in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 11/19/2014 and discharged early 02.17.2015, focusing on asset liquidation to repay creditors."
Javier C Fontanez — Connecticut
Cody Forbes, Milford CT
Address: 42 Magnolia Rd Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 10-32783: "In Milford, CT, Cody Forbes filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
Cody Forbes — Connecticut
Marcia Forde, Milford CT
Address: 2 Jackson Dr Milford, CT 06460
Brief Overview of Bankruptcy Case 13-30716: "In a Chapter 7 bankruptcy case, Marcia Forde from Milford, CT, saw her proceedings start in 2013-04-22 and complete by July 31, 2013, involving asset liquidation."
Marcia Forde — Connecticut
Jr Mario Forte, Milford CT
Address: 35 Myrtlewood Dr Milford, CT 06461
Bankruptcy Case 13-31070 Summary: "In a Chapter 7 bankruptcy case, Jr Mario Forte from Milford, CT, saw their proceedings start in June 6, 2013 and complete by 09.10.2013, involving asset liquidation."
Jr Mario Forte — Connecticut
Anthony J Fortunato, Milford CT
Address: 27 Golden Hill St Apt 1-11 Milford, CT 06460-4621
Bankruptcy Case 16-30537 Summary: "In Milford, CT, Anthony J Fortunato filed for Chapter 7 bankruptcy in 04/08/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Anthony J Fortunato — Connecticut
David Solomon Foss, Milford CT
Address: 21 Daggett St Milford, CT 06460
Bankruptcy Case 11-31143 Overview: "Milford, CT resident David Solomon Foss's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2011."
David Solomon Foss — Connecticut
Gregory Foss, Milford CT
Address: 15 Howe Pl Milford, CT 06460
Bankruptcy Case 10-51112 Overview: "In Milford, CT, Gregory Foss filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Gregory Foss — Connecticut
Charles Emery Foster, Milford CT
Address: 166 West Ave Milford, CT 06461-2935
Snapshot of U.S. Bankruptcy Proceeding Case 14-30189: "In Milford, CT, Charles Emery Foster filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Charles Emery Foster — Connecticut
Tina Franchi, Milford CT
Address: 12 Tower St Milford, CT 06460
Concise Description of Bankruptcy Case 10-335317: "The bankruptcy filing by Tina Franchi, undertaken in 2010-11-29 in Milford, CT under Chapter 7, concluded with discharge in 03.17.2011 after liquidating assets."
Tina Franchi — Connecticut
Gallagher Maria Franco, Milford CT
Address: 7 Claudia Pl Milford, CT 06460-2811
Bankruptcy Case 16-30565 Overview: "In a Chapter 7 bankruptcy case, Gallagher Maria Franco from Milford, CT, saw their proceedings start in April 2016 and complete by Jul 11, 2016, involving asset liquidation."
Gallagher Maria Franco — Connecticut
Marcia Frankel, Milford CT
Address: 75 De Maio Dr Apt A2 Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-31307: "The case of Marcia Frankel in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 04/30/2010 and discharged early 08.16.2010, focusing on asset liquidation to repay creditors."
Marcia Frankel — Connecticut
Christina Fraughton, Milford CT
Address: 151 Gulf St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 09-33677: "In a Chapter 7 bankruptcy case, Christina Fraughton from Milford, CT, saw her proceedings start in Dec 31, 2009 and complete by 2010-04-06, involving asset liquidation."
Christina Fraughton — Connecticut
Patricia J Fritz, Milford CT
Address: 152 Broad St Apt C Milford, CT 06460
Brief Overview of Bankruptcy Case 12-30460: "Milford, CT resident Patricia J Fritz's 02/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2012."
Patricia J Fritz — Connecticut
Richard J Furanna, Milford CT
Address: 148 Foxwood Close Milford, CT 06461
Brief Overview of Bankruptcy Case 12-30704: "The bankruptcy filing by Richard J Furanna, undertaken in 03.27.2012 in Milford, CT under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Richard J Furanna — Connecticut
Veronica Furda, Milford CT
Address: 51 Platt Ln Milford, CT 06461
Bankruptcy Case 13-30438 Summary: "In a Chapter 7 bankruptcy case, Veronica Furda from Milford, CT, saw her proceedings start in March 12, 2013 and complete by 2013-06-16, involving asset liquidation."
Veronica Furda — Connecticut
Scott Furtado, Milford CT
Address: 18 Cleveland Ave Milford, CT 06460-4109
Bankruptcy Case 14-31965 Summary: "Scott Furtado's bankruptcy, initiated in 2014-10-24 and concluded by January 22, 2015 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Furtado — Connecticut
John R Gagne, Milford CT
Address: 50 Morris Ln Milford, CT 06460
Bankruptcy Case 11-30259 Overview: "In Milford, CT, John R Gagne filed for Chapter 7 bankruptcy in 02.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2011."
John R Gagne — Connecticut
John F Gagner, Milford CT
Address: 70 Dewey Ave Milford, CT 06460-5412
Snapshot of U.S. Bankruptcy Proceeding Case 14-30090: "John F Gagner's bankruptcy, initiated in 01.21.2014 and concluded by 2014-04-21 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Gagner — Connecticut
John Galin, Milford CT
Address: 32 Seabreeze Ave Milford, CT 06460
Concise Description of Bankruptcy Case 11-304707: "In Milford, CT, John Galin filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
John Galin — Connecticut
Gerald Gallagher, Milford CT
Address: 7 Claudia Pl Milford, CT 06460
Concise Description of Bankruptcy Case 10-300997: "Milford, CT resident Gerald Gallagher's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2010."
Gerald Gallagher — Connecticut
Duane E Galligan, Milford CT
Address: 35 Baker St Milford, CT 06461
Bankruptcy Case 11-32245 Summary: "In Milford, CT, Duane E Galligan filed for Chapter 7 bankruptcy in 2011-08-29. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2011."
Duane E Galligan — Connecticut
Patricia Gambori, Milford CT
Address: 349 Calf Pen Ln Milford, CT 06460
Bankruptcy Case 11-30859 Overview: "Patricia Gambori's bankruptcy, initiated in April 1, 2011 and concluded by 2011-07-18 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Gambori — Connecticut
Thomas Gancoss, Milford CT
Address: 93 Ridge St Milford, CT 06460-4141
Bankruptcy Case 14-31182 Summary: "The case of Thomas Gancoss in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 19, 2014 and discharged early September 17, 2014, focusing on asset liquidation to repay creditors."
Thomas Gancoss — Connecticut
Mariana P Garces, Milford CT
Address: 935 New Haven Ave Milford, CT 06460
Bankruptcy Case 11-31225 Overview: "Milford, CT resident Mariana P Garces's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Mariana P Garces — Connecticut
Adrian A Garinger, Milford CT
Address: 82 E Broadway Milford, CT 06460
Concise Description of Bankruptcy Case 13-310467: "The bankruptcy record of Adrian A Garinger from Milford, CT, shows a Chapter 7 case filed in 2013-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2013."
Adrian A Garinger — Connecticut
Olivier J Garrigue, Milford CT
Address: 162 Maplewood Ave Milford, CT 06460
Concise Description of Bankruptcy Case 13-315757: "The bankruptcy record of Olivier J Garrigue from Milford, CT, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2013."
Olivier J Garrigue — Connecticut
Jr Charles Geddes, Milford CT
Address: 19 Andrews Ave Milford, CT 06460
Bankruptcy Case 10-33835 Overview: "The bankruptcy record of Jr Charles Geddes from Milford, CT, shows a Chapter 7 case filed in December 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Jr Charles Geddes — Connecticut
Laura D Gellatly, Milford CT
Address: 321 Bridgeport Ave Apt 4 Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 13-30656: "The case of Laura D Gellatly in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-04-12 and discharged early 2013-07-17, focusing on asset liquidation to repay creditors."
Laura D Gellatly — Connecticut
Jr Arthur Louis Giarratano, Milford CT
Address: 65 Fairfield St Milford, CT 06460
Bankruptcy Case 12-30103 Overview: "Jr Arthur Louis Giarratano's Chapter 7 bankruptcy, filed in Milford, CT in January 2012, led to asset liquidation, with the case closing in May 2012."
Jr Arthur Louis Giarratano — Connecticut
Jennifer Gilbert, Milford CT
Address: 33 Riverdale Rd Milford, CT 06460
Concise Description of Bankruptcy Case 10-325807: "The case of Jennifer Gilbert in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in August 27, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Jennifer Gilbert — Connecticut
Harold E Gillingham, Milford CT
Address: 9 Willow St Milford, CT 06460
Bankruptcy Case 13-30928 Overview: "The case of Harold E Gillingham in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 05.17.2013 and discharged early 08/21/2013, focusing on asset liquidation to repay creditors."
Harold E Gillingham — Connecticut
Tonya E Gonsalves, Milford CT
Address: 18 Sampson Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 11-31494: "In a Chapter 7 bankruptcy case, Tonya E Gonsalves from Milford, CT, saw her proceedings start in 2011-06-03 and complete by 2011-09-19, involving asset liquidation."
Tonya E Gonsalves — Connecticut
Lynn Gorman, Milford CT
Address: 273 Naugatuck Ave Milford, CT 06460
Bankruptcy Case 10-30084 Overview: "Lynn Gorman's Chapter 7 bankruptcy, filed in Milford, CT in January 2010, led to asset liquidation, with the case closing in 04/17/2010."
Lynn Gorman — Connecticut
Kurt Goss, Milford CT
Address: 700 E Broadway Milford, CT 06460
Brief Overview of Bankruptcy Case 10-30439: "Milford, CT resident Kurt Goss's Feb 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Kurt Goss — Connecticut
Jennifer Rebecca Gray, Milford CT
Address: 93 Robert Treat Dr Apt B Milford, CT 06460-8340
Brief Overview of Bankruptcy Case 16-30716: "In a Chapter 7 bankruptcy case, Jennifer Rebecca Gray from Milford, CT, saw her proceedings start in 05/05/2016 and complete by August 3, 2016, involving asset liquidation."
Jennifer Rebecca Gray — Connecticut
Robert L Graybill, Milford CT
Address: 10 Avalon Dr Unit 3113 Milford, CT 06460
Bankruptcy Case 13-30706 Summary: "The bankruptcy filing by Robert L Graybill, undertaken in April 2013 in Milford, CT under Chapter 7, concluded with discharge in 08/01/2013 after liquidating assets."
Robert L Graybill — Connecticut
Ronald D Greene, Milford CT
Address: 60 Crestwood Rd Milford, CT 06460-6924
Concise Description of Bankruptcy Case 15-314007: "Ronald D Greene's Chapter 7 bankruptcy, filed in Milford, CT in Aug 19, 2015, led to asset liquidation, with the case closing in 2015-11-17."
Ronald D Greene — Connecticut
Maryann Greene, Milford CT
Address: 100 Tumblebrook Rd Milford, CT 06461-2225
Concise Description of Bankruptcy Case 14-312057: "In a Chapter 7 bankruptcy case, Maryann Greene from Milford, CT, saw her proceedings start in June 2014 and complete by September 21, 2014, involving asset liquidation."
Maryann Greene — Connecticut
William Troy Alexan Griffin, Milford CT
Address: 904 Wheelers Farms Rd Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 11-30930: "The bankruptcy record of William Troy Alexan Griffin from Milford, CT, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-25."
William Troy Alexan Griffin — Connecticut
Michael Patrick Grosso, Milford CT
Address: 158 Depot Rd Milford, CT 06460
Bankruptcy Case 13-31958 Overview: "The case of Michael Patrick Grosso in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in October 14, 2013 and discharged early 01/18/2014, focusing on asset liquidation to repay creditors."
Michael Patrick Grosso — Connecticut
Victoria J Gruber, Milford CT
Address: 1070 New Haven Ave Milford, CT 06460
Bankruptcy Case 13-31674 Summary: "Milford, CT resident Victoria J Gruber's 08.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Victoria J Gruber — Connecticut
Silas Guimares, Milford CT
Address: 26 Knollwood Rd Milford, CT 06460
Bankruptcy Case 10-30064 Overview: "The bankruptcy filing by Silas Guimares, undertaken in 01.08.2010 in Milford, CT under Chapter 7, concluded with discharge in 04/14/2010 after liquidating assets."
Silas Guimares — Connecticut
Lucie M Gumkowski, Milford CT
Address: 104 E Broadway Apt A Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 13-31409: "The bankruptcy record of Lucie M Gumkowski from Milford, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2013."
Lucie M Gumkowski — Connecticut
Harriet C Haggerty, Milford CT
Address: 13 Yale Ave Milford, CT 06460
Bankruptcy Case 12-32777 Overview: "In Milford, CT, Harriet C Haggerty filed for Chapter 7 bankruptcy in December 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2013."
Harriet C Haggerty — Connecticut
Katarzyna Haley, Milford CT
Address: 240 Gulf St Milford, CT 06460-6528
Brief Overview of Bankruptcy Case 14-31654: "The case of Katarzyna Haley in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 09/02/2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Katarzyna Haley — Connecticut
Theodore Haley, Milford CT
Address: 240 Gulf St Milford, CT 06460-6528
Bankruptcy Case 2014-30961 Overview: "The case of Theodore Haley in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-20 and discharged early 08.18.2014, focusing on asset liquidation to repay creditors."
Theodore Haley — Connecticut
Beth A Halleran, Milford CT
Address: 82 Maple St Milford, CT 06460
Concise Description of Bankruptcy Case 11-316577: "In a Chapter 7 bankruptcy case, Beth A Halleran from Milford, CT, saw her proceedings start in Jun 21, 2011 and complete by October 2011, involving asset liquidation."
Beth A Halleran — Connecticut
Tracey L Hannon, Milford CT
Address: 1060 New Haven Ave Apt 34 Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 12-31843: "The bankruptcy filing by Tracey L Hannon, undertaken in 08/11/2012 in Milford, CT under Chapter 7, concluded with discharge in 11/27/2012 after liquidating assets."
Tracey L Hannon — Connecticut
Michele L Hansell, Milford CT
Address: 139 Naugatuck Ave Milford, CT 06460-6038
Snapshot of U.S. Bankruptcy Proceeding Case 14-32104: "In a Chapter 7 bankruptcy case, Michele L Hansell from Milford, CT, saw her proceedings start in November 2014 and complete by 02.12.2015, involving asset liquidation."
Michele L Hansell — Connecticut
Kelly D Harrington, Milford CT
Address: 29 Hilltop Cir Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 11-31651: "The bankruptcy record of Kelly D Harrington from Milford, CT, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2011."
Kelly D Harrington — Connecticut
Alicia Hassell, Milford CT
Address: 25 Shell Ave Apt 101 Milford, CT 06460-6363
Bankruptcy Case 15-30111 Overview: "The bankruptcy filing by Alicia Hassell, undertaken in January 28, 2015 in Milford, CT under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Alicia Hassell — Connecticut
Sharon Haviland, Milford CT
Address: 670 Buckingham Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 10-30065: "The case of Sharon Haviland in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 2010-04-14, focusing on asset liquidation to repay creditors."
Sharon Haviland — Connecticut
Rosanne Haynes, Milford CT
Address: 10 Crown St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 09-51400: "Milford, CT resident Rosanne Haynes's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2010."
Rosanne Haynes — Connecticut
Michael Healey, Milford CT
Address: 192 Shorefront St Milford, CT 06460
Bankruptcy Case 10-32153 Overview: "Michael Healey's bankruptcy, initiated in July 16, 2010 and concluded by November 1, 2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Healey — Connecticut
Heidi L Hedgeland, Milford CT
Address: 103 Ford St Milford, CT 06461
Brief Overview of Bankruptcy Case 11-31710: "In a Chapter 7 bankruptcy case, Heidi L Hedgeland from Milford, CT, saw her proceedings start in 2011-06-24 and complete by 10/10/2011, involving asset liquidation."
Heidi L Hedgeland — Connecticut
Debra A Heenan, Milford CT
Address: 26 Twin Oaks Ter Milford, CT 06460
Brief Overview of Bankruptcy Case 12-30297: "Debra A Heenan's bankruptcy, initiated in 2012-02-10 and concluded by May 28, 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Heenan — Connecticut
Brian Henricksen, Milford CT
Address: 20 Birch Pl Milford, CT 06460
Concise Description of Bankruptcy Case 10-336537: "The case of Brian Henricksen in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 12/10/2010 and discharged early March 9, 2011, focusing on asset liquidation to repay creditors."
Brian Henricksen — Connecticut
Toni L Heyer, Milford CT
Address: 159 Platt St Apt 210 Milford, CT 06460
Bankruptcy Case 11-31249 Overview: "Toni L Heyer's bankruptcy, initiated in May 7, 2011 and concluded by 2011-08-23 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni L Heyer — Connecticut
Steven M Hine, Milford CT
Address: 89 Broadway Milford, CT 06460-5948
Concise Description of Bankruptcy Case 14-315707: "In Milford, CT, Steven M Hine filed for Chapter 7 bankruptcy in 08/21/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Steven M Hine — Connecticut
Jeremy Hirth, Milford CT
Address: 8 W Clark St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-32573: "The case of Jeremy Hirth in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in August 27, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Jeremy Hirth — Connecticut
Allen Holloway, Milford CT
Address: 1120 New Haven Ave Apt 144 Milford, CT 06460
Brief Overview of Bankruptcy Case 10-33024: "The bankruptcy filing by Allen Holloway, undertaken in October 5, 2010 in Milford, CT under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Allen Holloway — Connecticut
Kenneth Hopkins, Milford CT
Address: 141 Naugatuck Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 10-30386: "In Milford, CT, Kenneth Hopkins filed for Chapter 7 bankruptcy in 02/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-18."
Kenneth Hopkins — Connecticut
Joanne T Horvath, Milford CT
Address: 86 Russell Rd Milford, CT 06460
Brief Overview of Bankruptcy Case 11-32424: "The case of Joanne T Horvath in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 19, 2011 and discharged early 2012-01-05, focusing on asset liquidation to repay creditors."
Joanne T Horvath — Connecticut
Adrienne Howard, Milford CT
Address: 135 Seaflower Rd Milford, CT 06460-5924
Snapshot of U.S. Bankruptcy Proceeding Case 14-31715: "Milford, CT resident Adrienne Howard's September 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-12."
Adrienne Howard — Connecticut
Jr Charles Hubbell, Milford CT
Address: 665 Naugatuck Ave Apt 2 Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 10-31250: "In Milford, CT, Jr Charles Hubbell filed for Chapter 7 bankruptcy in 04/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-12."
Jr Charles Hubbell — Connecticut
Explore Free Bankruptcy Records by State