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
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