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

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