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

Gary M Hudak, Milford CT

Address: 2 Bernadine St Milford, CT 06461
Bankruptcy Case 12-32488 Overview: "The case of Gary M Hudak in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-11-08 and discharged early Feb 12, 2013, focusing on asset liquidation to repay creditors."
Gary M Hudak — Connecticut

Betsy M Hulse, Milford CT

Address: 44 Ashburn Ln Milford, CT 06460
Concise Description of Bankruptcy Case 11-323337: "Betsy M Hulse's Chapter 7 bankruptcy, filed in Milford, CT in September 8, 2011, led to asset liquidation, with the case closing in 2011-12-25."
Betsy M Hulse — Connecticut

Bradley Clifford Hulse, Milford CT

Address: 91 Cricklewood Rd Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 12-31282: "Bradley Clifford Hulse's Chapter 7 bankruptcy, filed in Milford, CT in May 30, 2012, led to asset liquidation, with the case closing in 08/29/2012."
Bradley Clifford Hulse — Connecticut

Edward C Hunt, Milford CT

Address: 14 Vine St Milford, CT 06460-7471
Bankruptcy Case 15-11562-mg Overview: "In a Chapter 7 bankruptcy case, Edward C Hunt from Milford, CT, saw their proceedings start in June 15, 2015 and complete by 09/13/2015, involving asset liquidation."
Edward C Hunt — Connecticut

Michael Robert Hurd, Milford CT

Address: 6 Southern Pkwy Milford, CT 06460
Concise Description of Bankruptcy Case 11-307047: "In Milford, CT, Michael Robert Hurd filed for Chapter 7 bankruptcy in March 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Michael Robert Hurd — Connecticut

Iii William R Hurteau, Milford CT

Address: 320 Calf Pen Ln Milford, CT 06460-6620
Bankruptcy Case 14-30281 Summary: "Milford, CT resident Iii William R Hurteau's 2014-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2014."
Iii William R Hurteau — Connecticut

Maher Hussein, Milford CT

Address: 55 Peak Ave Milford, CT 06460-5618
Snapshot of U.S. Bankruptcy Proceeding Case 14-31958: "The case of Maher Hussein in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 23, 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Maher Hussein — Connecticut

Samuel Iacono, Milford CT

Address: 35 Davis Dr Milford, CT 06460
Bankruptcy Case 10-50223 Overview: "Milford, CT resident Samuel Iacono's 01/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-06."
Samuel Iacono — Connecticut

Judith Ianniello, Milford CT

Address: 17 Bristol Ter Milford, CT 06460
Bankruptcy Case 12-31505 Overview: "The case of Judith Ianniello in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 25, 2012 and discharged early 10.11.2012, focusing on asset liquidation to repay creditors."
Judith Ianniello — Connecticut

Theresa Lynn Ignatowski, Milford CT

Address: 39 Norway St Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 11-31422: "The bankruptcy filing by Theresa Lynn Ignatowski, undertaken in 05.27.2011 in Milford, CT under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Theresa Lynn Ignatowski — Connecticut

Laurie Ann Iulo, Milford CT

Address: 27 Munson St Milford, CT 06461-3023
Bankruptcy Case 12-80724 Overview: "The bankruptcy record for Laurie Ann Iulo from Milford, CT, under Chapter 13, filed in 05.11.2012, involved setting up a repayment plan, finalized by October 2015."
Laurie Ann Iulo — Connecticut

Robert Edward Iulo, Milford CT

Address: 27 Munson St Milford, CT 06461-3023
Concise Description of Bankruptcy Case 12-807247: "Robert Edward Iulo's Milford, CT bankruptcy under Chapter 13 in May 2012 led to a structured repayment plan, successfully discharged in October 1, 2015."
Robert Edward Iulo — Connecticut

Karen Jaboin, Milford CT

Address: 20 Shea Ave Apt C Milford, CT 06460
Bankruptcy Case 12-31620 Overview: "The bankruptcy record of Karen Jaboin from Milford, CT, shows a Chapter 7 case filed in 2012-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2012."
Karen Jaboin — Connecticut

Cynthia Jacobsen, Milford CT

Address: 858 E Broadway Milford, CT 06460
Bankruptcy Case 10-31346 Summary: "Milford, CT resident Cynthia Jacobsen's 05.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Cynthia Jacobsen — Connecticut

Jennifer Jacobus, Milford CT

Address: 185 W Main St # 1 Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 12-32297: "The bankruptcy filing by Jennifer Jacobus, undertaken in 2012-10-12 in Milford, CT under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Jennifer Jacobus — Connecticut

Earrol Jaglal, Milford CT

Address: 1080 New Haven Ave Apt 101 Milford, CT 06460
Bankruptcy Case 10-50038 Overview: "The case of Earrol Jaglal in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 2010-04-13, focusing on asset liquidation to repay creditors."
Earrol Jaglal — Connecticut

Thomas Jagoda, Milford CT

Address: 116 Settlers Ridge Rd Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-33152: "Thomas Jagoda's Chapter 7 bankruptcy, filed in Milford, CT in October 2010, led to asset liquidation, with the case closing in Feb 6, 2011."
Thomas Jagoda — Connecticut

Sr Jim Lance James, Milford CT

Address: 190 Roses Mill Rd Milford, CT 06460
Concise Description of Bankruptcy Case 12-301127: "The bankruptcy record of Sr Jim Lance James from Milford, CT, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/06/2012."
Sr Jim Lance James — Connecticut

Sr William Jamieson, Milford CT

Address: 46 Elaine Rd Milford, CT 06460
Brief Overview of Bankruptcy Case 10-33032: "The bankruptcy filing by Sr William Jamieson, undertaken in 2010-10-06 in Milford, CT under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Sr William Jamieson — Connecticut

Stephanie M Janucik, Milford CT

Address: 84 W Main St # 2 Milford, CT 06460
Concise Description of Bankruptcy Case 12-315517: "The case of Stephanie M Janucik in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 06/28/2012 and discharged early Oct 14, 2012, focusing on asset liquidation to repay creditors."
Stephanie M Janucik — Connecticut

Ronald George Jasensky, Milford CT

Address: 493 Welchs Point Rd Milford, CT 06460
Bankruptcy Case 11-30619 Overview: "Ronald George Jasensky's bankruptcy, initiated in 03.14.2011 and concluded by Jun 15, 2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald George Jasensky — Connecticut

David Jaser, Milford CT

Address: 77 Russell Rd Milford, CT 06460
Bankruptcy Case 10-30039 Overview: "The bankruptcy record of David Jaser 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 04.13.2010."
David Jaser — Connecticut

Imran Javed, Milford CT

Address: 193 Cornfield Rd Milford, CT 06461
Bankruptcy Case 12-31599 Summary: "The bankruptcy record of Imran Javed from Milford, CT, shows a Chapter 7 case filed in Jul 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Imran Javed — Connecticut

Thomas John Jenci, Milford CT

Address: 100 Sandpiper Cres Milford, CT 06460-7960
Snapshot of U.S. Bankruptcy Proceeding Case 14-32239: "The bankruptcy record of Thomas John Jenci from Milford, CT, shows a Chapter 7 case filed in Dec 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2015."
Thomas John Jenci — Connecticut

Trevor Johnson, Milford CT

Address: 65 Eastern Pkwy Milford, CT 06460
Bankruptcy Case 10-31614 Summary: "The bankruptcy filing by Trevor Johnson, undertaken in May 28, 2010 in Milford, CT under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Trevor Johnson — Connecticut

Karin Johnson, Milford CT

Address: 65 E Broadway Unit A Milford, CT 06460
Bankruptcy Case 10-33507 Summary: "Karin Johnson's Chapter 7 bankruptcy, filed in Milford, CT in 11/23/2010, led to asset liquidation, with the case closing in 2011-02-17."
Karin Johnson — Connecticut

Lori Ann Jones, Milford CT

Address: 1048 E Broadway Milford, CT 06460
Bankruptcy Case 11-31030 Overview: "The case of Lori Ann Jones in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-19 and discharged early August 5, 2011, focusing on asset liquidation to repay creditors."
Lori Ann Jones — Connecticut

Keith D Jones, Milford CT

Address: 81 Crabtree Ln Milford, CT 06460-5368
Bankruptcy Case 15-30069 Summary: "Keith D Jones's bankruptcy, initiated in 01/19/2015 and concluded by April 19, 2015 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith D Jones — Connecticut

Michael Jovovich, Milford CT

Address: 19 Windsor Rd Milford, CT 06460
Brief Overview of Bankruptcy Case 10-30918: "The bankruptcy filing by Michael Jovovich, undertaken in 2010-03-31 in Milford, CT under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Michael Jovovich — Connecticut

Keith G Karaffa, Milford CT

Address: 1431 Windward Rd Milford, CT 06461
Bankruptcy Case 11-31221 Summary: "The bankruptcy record of Keith G Karaffa from Milford, CT, shows a Chapter 7 case filed in 05/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2011."
Keith G Karaffa — Connecticut

Kevin Douglas Katrick, Milford CT

Address: 95 Botsford Ave Milford, CT 06460-5852
Brief Overview of Bankruptcy Case 16-30217: "The case of Kevin Douglas Katrick in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-02-18 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Kevin Douglas Katrick — Connecticut

Kimberly A Kaufman, Milford CT

Address: 152 Cornflower Dr Milford, CT 06460-6907
Bankruptcy Case 16-30234 Summary: "Kimberly A Kaufman's Chapter 7 bankruptcy, filed in Milford, CT in 2016-02-20, led to asset liquidation, with the case closing in 05/20/2016."
Kimberly A Kaufman — Connecticut

Etta Kazlauskas, Milford CT

Address: 20 Avalon Dr Unit 4125 Milford, CT 06460
Bankruptcy Case 11-31004 Overview: "The case of Etta Kazlauskas in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 04.15.2011 and discharged early 2011-08-01, focusing on asset liquidation to repay creditors."
Etta Kazlauskas — Connecticut

Kathleen Keegan, Milford CT

Address: 53 Jepson Dr Apt F Milford, CT 06460
Concise Description of Bankruptcy Case 13-308027: "Kathleen Keegan's Chapter 7 bankruptcy, filed in Milford, CT in April 30, 2013, led to asset liquidation, with the case closing in July 2013."
Kathleen Keegan — Connecticut

Nora Keller, Milford CT

Address: 1 Francis St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-33010: "The case of Nora Keller in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in October 4, 2010 and discharged early 01/20/2011, focusing on asset liquidation to repay creditors."
Nora Keller — Connecticut

Jr Richard P Kemp, Milford CT

Address: 101 McQuillan Dr Milford, CT 06460
Bankruptcy Case 12-32739 Summary: "Jr Richard P Kemp's Chapter 7 bankruptcy, filed in Milford, CT in December 20, 2012, led to asset liquidation, with the case closing in 03.26.2013."
Jr Richard P Kemp — Connecticut

Christine G Kendzierski, Milford CT

Address: 73 Victory Cres Milford, CT 06460
Concise Description of Bankruptcy Case 12-305657: "The bankruptcy filing by Christine G Kendzierski, undertaken in 2012-03-12 in Milford, CT under Chapter 7, concluded with discharge in Jun 13, 2012 after liquidating assets."
Christine G Kendzierski — Connecticut

Joseph L Kiss, Milford CT

Address: 88 Summit Ave Milford, CT 06460
Concise Description of Bankruptcy Case 11-311537: "Joseph L Kiss's Chapter 7 bankruptcy, filed in Milford, CT in April 30, 2011, led to asset liquidation, with the case closing in 2011-08-16."
Joseph L Kiss — Connecticut

Richard H Komski, Milford CT

Address: 180 Mary Ellen Dr Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 13-30620: "In a Chapter 7 bankruptcy case, Richard H Komski from Milford, CT, saw their proceedings start in Apr 9, 2013 and complete by 2013-07-17, involving asset liquidation."
Richard H Komski — Connecticut

Jeffrey Kopp, Milford CT

Address: 13 Noble Ave Milford, CT 06460
Bankruptcy Case 09-33634 Summary: "Milford, CT resident Jeffrey Kopp's December 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Jeffrey Kopp — Connecticut

Mack Kornelius, Milford CT

Address: 420 Herbert St Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 10-31983: "Mack Kornelius's bankruptcy, initiated in 06/30/2010 and concluded by Oct 16, 2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mack Kornelius — Connecticut

Mark Lawrence Kosh, Milford CT

Address: 74 Berwyn St Milford, CT 06461-4012
Brief Overview of Bankruptcy Case 2014-31375: "The bankruptcy record of Mark Lawrence Kosh from Milford, CT, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Mark Lawrence Kosh — Connecticut

Troy A Kovalik, Milford CT

Address: 187 Woodruff Rd Milford, CT 06461
Brief Overview of Bankruptcy Case 11-32270: "In a Chapter 7 bankruptcy case, Troy A Kovalik from Milford, CT, saw their proceedings start in 2011-08-31 and complete by December 17, 2011, involving asset liquidation."
Troy A Kovalik — Connecticut

Kristina Kowalski, Milford CT

Address: 61 Salem Walk Milford, CT 06460
Bankruptcy Case 10-31725 Overview: "In Milford, CT, Kristina Kowalski filed for Chapter 7 bankruptcy in 06.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2010."
Kristina Kowalski — Connecticut

John Kranz, Milford CT

Address: 14 Southern Pkwy Milford, CT 06460
Bankruptcy Case 11-30182 Overview: "John Kranz's Chapter 7 bankruptcy, filed in Milford, CT in 2011-01-31, led to asset liquidation, with the case closing in April 2011."
John Kranz — Connecticut

Christos D Krikris, Milford CT

Address: 8 French Dr Milford, CT 06460-6802
Snapshot of U.S. Bankruptcy Proceeding Case 14-30285: "The case of Christos D Krikris in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in February 20, 2014 and discharged early May 21, 2014, focusing on asset liquidation to repay creditors."
Christos D Krikris — Connecticut

Dimitrios Krikris, Milford CT

Address: 164 Baxter Ln Milford, CT 06460-6800
Bankruptcy Case 14-31215 Overview: "In Milford, CT, Dimitrios Krikris filed for Chapter 7 bankruptcy in Jun 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22."
Dimitrios Krikris — Connecticut

Evagelos Krikris, Milford CT

Address: 8 French Dr Milford, CT 06460-6802
Brief Overview of Bankruptcy Case 14-31216: "The bankruptcy filing by Evagelos Krikris, undertaken in 2014-06-24 in Milford, CT under Chapter 7, concluded with discharge in Sep 22, 2014 after liquidating assets."
Evagelos Krikris — Connecticut

Giogoskostas Krikris, Milford CT

Address: 164 Baxter Ln Milford, CT 06460-6800
Snapshot of U.S. Bankruptcy Proceeding Case 14-31217: "Giogoskostas Krikris's bankruptcy, initiated in Jun 24, 2014 and concluded by 2014-09-22 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giogoskostas Krikris — Connecticut

Dennis Krissik, Milford CT

Address: 95 Carmen Rd Milford, CT 06460
Bankruptcy Case 11-30468 Summary: "In Milford, CT, Dennis Krissik filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Dennis Krissik — Connecticut

Jonathan J Kristof, Milford CT

Address: 15 Ella Cir Milford, CT 06460-3868
Bankruptcy Case 16-30830 Summary: "Jonathan J Kristof's Chapter 7 bankruptcy, filed in Milford, CT in 2016-05-27, led to asset liquidation, with the case closing in August 25, 2016."
Jonathan J Kristof — Connecticut

Lori Madeline Krivda, Milford CT

Address: 36 Monroe St Milford, CT 06460
Bankruptcy Case 11-30245 Overview: "In a Chapter 7 bankruptcy case, Lori Madeline Krivda from Milford, CT, saw her proceedings start in February 2011 and complete by 2011-05-04, involving asset liquidation."
Lori Madeline Krivda — Connecticut

Frances L Kwolek, Milford CT

Address: 47 Alden Pl Milford, CT 06460
Brief Overview of Bankruptcy Case 11-30566: "The case of Frances L Kwolek in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in March 9, 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Frances L Kwolek — Connecticut

Jethra Lacsamana, Milford CT

Address: 8 Augusta Dr Milford, CT 06461
Concise Description of Bankruptcy Case 13-320617: "The case of Jethra Lacsamana in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Jethra Lacsamana — Connecticut

Paula L Laforte, Milford CT

Address: 178 Merwin Ave Milford, CT 06460-7967
Brief Overview of Bankruptcy Case 16-30317: "Milford, CT resident Paula L Laforte's Mar 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-02."
Paula L Laforte — Connecticut

Francis Lambert, Milford CT

Address: 25 Columbia Dr Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 09-33476: "The bankruptcy filing by Francis Lambert, undertaken in 2009-12-11 in Milford, CT under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Francis Lambert — Connecticut

Harriet Lander, Milford CT

Address: 19 Wildwood Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-32220: "The bankruptcy filing by Harriet Lander, undertaken in July 23, 2010 in Milford, CT under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Harriet Lander — Connecticut

Gerrick Dax Lane, Milford CT

Address: 85 Viscount Dr Unit A51 Milford, CT 06460-5767
Snapshot of U.S. Bankruptcy Proceeding Case 15-31362: "Gerrick Dax Lane's Chapter 7 bankruptcy, filed in Milford, CT in 2015-08-13, led to asset liquidation, with the case closing in 11.11.2015."
Gerrick Dax Lane — Connecticut

Kim Lariccia, Milford CT

Address: 57 McQuillan Dr Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-31986: "The bankruptcy record of Kim Lariccia from Milford, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2010."
Kim Lariccia — Connecticut

Kenneth Larrick, Milford CT

Address: 121 Wolf Harbor Rd Milford, CT 06461
Concise Description of Bankruptcy Case 13-310857: "Kenneth Larrick's Chapter 7 bankruptcy, filed in Milford, CT in June 7, 2013, led to asset liquidation, with the case closing in 2013-09-11."
Kenneth Larrick — Connecticut

Lana Lattrell, Milford CT

Address: 889 Naugatuck Ave Milford, CT 06461
Bankruptcy Case 12-30812 Summary: "In Milford, CT, Lana Lattrell filed for Chapter 7 bankruptcy in Apr 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2012."
Lana Lattrell — Connecticut

Mark R Lavin, Milford CT

Address: 8 Southwind Ln Milford, CT 06460-7550
Brief Overview of Bankruptcy Case 15-32047: "In a Chapter 7 bankruptcy case, Mark R Lavin from Milford, CT, saw their proceedings start in 2015-12-15 and complete by 03.14.2016, involving asset liquidation."
Mark R Lavin — Connecticut

Patricia F Lavin, Milford CT

Address: 169 Platt St Apt 203 Milford, CT 06460-7566
Brief Overview of Bankruptcy Case 15-51195: "Milford, CT resident Patricia F Lavin's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2015."
Patricia F Lavin — Connecticut

Joseph Lawruszko, Milford CT

Address: 5 Cora Pl Milford, CT 06460
Bankruptcy Case 10-30771 Overview: "The case of Joseph Lawruszko in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 07.05.2010, focusing on asset liquidation to repay creditors."
Joseph Lawruszko — Connecticut

Rose Thi Le, Milford CT

Address: 270 Meadowside Rd Milford, CT 06460-4529
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31279: "In a Chapter 7 bankruptcy case, Rose Thi Le from Milford, CT, saw her proceedings start in July 2014 and complete by September 29, 2014, involving asset liquidation."
Rose Thi Le — Connecticut

Albert F Leavitt, Milford CT

Address: PO Box 3118 Milford, CT 06460
Brief Overview of Bankruptcy Case 13-30155: "The bankruptcy record of Albert F Leavitt from Milford, CT, shows a Chapter 7 case filed in Jan 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Albert F Leavitt — Connecticut

Christina Ann Leblanc, Milford CT

Address: 34 Twin Oaks Ter Milford, CT 06460
Concise Description of Bankruptcy Case 12-312057: "Milford, CT resident Christina Ann Leblanc's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Christina Ann Leblanc — Connecticut

Donna Leboeuf, Milford CT

Address: 20 Edgemont Rd Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 12-30419: "The case of Donna Leboeuf in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early 06/12/2012, focusing on asset liquidation to repay creditors."
Donna Leboeuf — Connecticut

Deborah A Lemere, Milford CT

Address: 141 Oronoque Rd Milford, CT 06461-1826
Snapshot of U.S. Bankruptcy Proceeding Case 14-31528: "The bankruptcy filing by Deborah A Lemere, undertaken in 08.14.2014 in Milford, CT under Chapter 7, concluded with discharge in 11.12.2014 after liquidating assets."
Deborah A Lemere — Connecticut

Herman Lenz, Milford CT

Address: 85 Essex Dr Milford, CT 06460
Concise Description of Bankruptcy Case 09-331617: "The case of Herman Lenz in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 11.06.2009 and discharged early 2010-02-10, focusing on asset liquidation to repay creditors."
Herman Lenz — Connecticut

Michelle M Leonard, Milford CT

Address: 31 Sycamore Rd Milford, CT 06460-4247
Snapshot of U.S. Bankruptcy Proceeding Case 14-31179: "Milford, CT resident Michelle M Leonard's 06.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2014."
Michelle M Leonard — Connecticut

Anthony Lepore, Milford CT

Address: 159 Platt St Apt 204 Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 09-33217: "The bankruptcy record of Anthony Lepore from Milford, CT, shows a Chapter 7 case filed in 11.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2010."
Anthony Lepore — Connecticut

Elliot Lawrence Levine, Milford CT

Address: 98 Settlers Ridge Rd Milford, CT 06460-3772
Concise Description of Bankruptcy Case 15-313297: "Elliot Lawrence Levine's bankruptcy, initiated in August 2015 and concluded by Nov 4, 2015 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliot Lawrence Levine — Connecticut

Daniel Guy Licitra, Milford CT

Address: 183 Forest Rd Milford, CT 06461-2729
Bankruptcy Case 14-32200 Summary: "Milford, CT resident Daniel Guy Licitra's 2014-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2015."
Daniel Guy Licitra — Connecticut

Eugene Paul Lidman, Milford CT

Address: 485 Bridgeport Ave Apt H Milford, CT 06460
Concise Description of Bankruptcy Case 13-304737: "The bankruptcy filing by Eugene Paul Lidman, undertaken in 2013-03-18 in Milford, CT under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Eugene Paul Lidman — Connecticut

Carol A Lilley, Milford CT

Address: 922 Wheelers Farms Rd Milford, CT 06461-1648
Snapshot of U.S. Bankruptcy Proceeding Case 14-32019: "Milford, CT resident Carol A Lilley's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Carol A Lilley — Connecticut

Cristina M Lima, Milford CT

Address: 56 Shea Ave Apt D Milford, CT 06460-6165
Concise Description of Bankruptcy Case 15-320667: "In a Chapter 7 bankruptcy case, Cristina M Lima from Milford, CT, saw her proceedings start in 2015-12-18 and complete by 2016-03-17, involving asset liquidation."
Cristina M Lima — Connecticut

Susan Elizabeth Limbacher, Milford CT

Address: 60 Ridgewood Dr Milford, CT 06460-7762
Concise Description of Bankruptcy Case 16-303257: "The case of Susan Elizabeth Limbacher in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 4, 2016 and discharged early June 2, 2016, focusing on asset liquidation to repay creditors."
Susan Elizabeth Limbacher — Connecticut

Claudette E Lipp, Milford CT

Address: 73 Castle Ln Milford, CT 06460
Concise Description of Bankruptcy Case 12-307667: "In Milford, CT, Claudette E Lipp filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Claudette E Lipp — Connecticut

Carole A Lisowski, Milford CT

Address: 143 Berner Ter Milford, CT 06460-6768
Snapshot of U.S. Bankruptcy Proceeding Case 15-31273: "Milford, CT resident Carole A Lisowski's 2015-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2015."
Carole A Lisowski — Connecticut

Michael A Loconte, Milford CT

Address: 58 Laurel Ave Milford, CT 06460-6011
Bankruptcy Case 14-30322 Summary: "The bankruptcy filing by Michael A Loconte, undertaken in February 2014 in Milford, CT under Chapter 7, concluded with discharge in May 28, 2014 after liquidating assets."
Michael A Loconte — Connecticut

Michael R Lofaro, Milford CT

Address: 15 Berkeley Ter Milford, CT 06460
Brief Overview of Bankruptcy Case 09-32718: "The bankruptcy filing by Michael R Lofaro, undertaken in 2009-09-30 in Milford, CT under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Michael R Lofaro — Connecticut

Aleksander C Lojko, Milford CT

Address: 31 Stevens St Milford, CT 06460
Bankruptcy Case 11-31692 Overview: "The case of Aleksander C Lojko in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-06-24 and discharged early 2011-10-10, focusing on asset liquidation to repay creditors."
Aleksander C Lojko — Connecticut

B Lucas, Milford CT

Address: 454 Welchs Point Rd Milford, CT 06460
Bankruptcy Case 09-33507 Summary: "B Lucas's bankruptcy, initiated in 2009-12-14 and concluded by March 20, 2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
B Lucas — Connecticut

Anthony David Luvara, Milford CT

Address: 142 Ash St Milford, CT 06460-5819
Concise Description of Bankruptcy Case 14-310327: "Anthony David Luvara's Chapter 7 bankruptcy, filed in Milford, CT in May 2014, led to asset liquidation, with the case closing in Aug 27, 2014."
Anthony David Luvara — Connecticut

Florence F Madarang, Milford CT

Address: 53 Waverly St Milford, CT 06461
Bankruptcy Case 12-31221 Summary: "Milford, CT resident Florence F Madarang's 05/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2012."
Florence F Madarang — Connecticut

Bonnie L Madden, Milford CT

Address: 75 De Maio Dr Apt B15 Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 13-30166: "In a Chapter 7 bankruptcy case, Bonnie L Madden from Milford, CT, saw her proceedings start in 2013-01-28 and complete by 05/04/2013, involving asset liquidation."
Bonnie L Madden — Connecticut

Andres H Madero, Milford CT

Address: 6 Tamarac Ln Milford, CT 06461-1689
Snapshot of U.S. Bankruptcy Proceeding Case 15-30872: "Andres H Madero's Chapter 7 bankruptcy, filed in Milford, CT in 05.27.2015, led to asset liquidation, with the case closing in August 2015."
Andres H Madero — Connecticut

Ledy J Madero, Milford CT

Address: 6 Tamarac Ln Milford, CT 06461-1689
Bankruptcy Case 15-30872 Summary: "Ledy J Madero's Chapter 7 bankruptcy, filed in Milford, CT in May 27, 2015, led to asset liquidation, with the case closing in 08/25/2015."
Ledy J Madero — Connecticut

Stephanie Maiden, Milford CT

Address: 59 Berkeley Ter Milford, CT 06460
Bankruptcy Case 10-32266 Overview: "In Milford, CT, Stephanie Maiden filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2010."
Stephanie Maiden — Connecticut

Sara Maietto, Milford CT

Address: 1070 New Haven Ave Apt 61 Milford, CT 06460-6947
Snapshot of U.S. Bankruptcy Proceeding Case 14-30502: "In Milford, CT, Sara Maietto filed for Chapter 7 bankruptcy in 03.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2014."
Sara Maietto — Connecticut

Marian M Main, Milford CT

Address: 48 De Maio Dr Milford, CT 06460
Concise Description of Bankruptcy Case 12-310927: "Milford, CT resident Marian M Main's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Marian M Main — Connecticut

Jeffrey David Majoris, Milford CT

Address: 109 Seemans Ln Apt 23 Milford, CT 06460-4370
Brief Overview of Bankruptcy Case 14-30163: "The bankruptcy record of Jeffrey David Majoris from Milford, CT, shows a Chapter 7 case filed in Jan 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2014."
Jeffrey David Majoris — Connecticut

Christopher S Malewicki, Milford CT

Address: 24 Whitney Ave # 0 Milford, CT 06460-5318
Brief Overview of Bankruptcy Case 16-30680: "In Milford, CT, Christopher S Malewicki filed for Chapter 7 bankruptcy in 04.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Christopher S Malewicki — Connecticut

Michele Maloney, Milford CT

Address: 197 Robert Treat Pkwy Milford, CT 06460
Bankruptcy Case 10-32668 Overview: "The case of Michele Maloney in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in September 2, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Michele Maloney — Connecticut

Gary Malse, Milford CT

Address: 23 Center St Milford, CT 06460
Bankruptcy Case 09-33609 Summary: "The case of Gary Malse in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in December 23, 2009 and discharged early Mar 29, 2010, focusing on asset liquidation to repay creditors."
Gary Malse — Connecticut

Meredith Marcello, Milford CT

Address: 173 Old Field Ln Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-30280: "Milford, CT resident Meredith Marcello's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Meredith Marcello — Connecticut

Collen Ann Marchese, Milford CT

Address: 62 Peak Ave Milford, CT 06460
Bankruptcy Case 12-32553 Overview: "The case of Collen Ann Marchese in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-11-16 and discharged early 2013-02-20, focusing on asset liquidation to repay creditors."
Collen Ann Marchese — Connecticut

Robert Marcks, Milford CT

Address: 501 Swanson Cres Milford, CT 06461
Concise Description of Bankruptcy Case 09-332807: "The case of Robert Marcks in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-11-20 and discharged early Feb 24, 2010, focusing on asset liquidation to repay creditors."
Robert Marcks — Connecticut

Debbie Markley, Milford CT

Address: 14 Boothbay St Milford, CT 06460
Concise Description of Bankruptcy Case 10-312767: "The bankruptcy filing by Debbie Markley, undertaken in 04.28.2010 in Milford, CT under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Debbie Markley — Connecticut

Explore Free Bankruptcy Records by State