Milford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Milford.
Last updated on:
April 09, 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
Laurie A Sheehan, Milford CT
Address: 20 Campfield Cir Milford, CT 06460
Brief Overview of Bankruptcy Case 13-30234: "In Milford, CT, Laurie A Sheehan filed for Chapter 7 bankruptcy in 2013-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-08."
Laurie A Sheehan — Connecticut
Paul Sheffer, Milford CT
Address: 28 Springdale St Milford, CT 06460
Brief Overview of Bankruptcy Case 13-50662: "Paul Sheffer's bankruptcy, initiated in Apr 30, 2013 and concluded by August 4, 2013 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Sheffer — Connecticut
David Shepard, Milford CT
Address: 69 Mark St Milford, CT 06460
Concise Description of Bankruptcy Case 10-308897: "In Milford, CT, David Shepard filed for Chapter 7 bankruptcy in 03/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
David Shepard — Connecticut
William Sheridan, Milford CT
Address: 72 Kay Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 10-30336: "In a Chapter 7 bankruptcy case, William Sheridan from Milford, CT, saw their proceedings start in February 5, 2010 and complete by 2010-05-11, involving asset liquidation."
William Sheridan — Connecticut
Shannon Melissa Shields, Milford CT
Address: 17 Spring St Milford, CT 06460-5052
Bankruptcy Case 16-30228 Summary: "Shannon Melissa Shields's bankruptcy, initiated in 2016-02-20 and concluded by 05/20/2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Melissa Shields — Connecticut
Adam D Shields, Milford CT
Address: 17 Spring St Milford, CT 06460-5052
Brief Overview of Bankruptcy Case 16-30228: "Adam D Shields's bankruptcy, initiated in 2016-02-20 and concluded by 05/20/2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam D Shields — Connecticut
Cynthia Marie Sicotte, Milford CT
Address: 376 Housatonic Dr Milford, CT 06460-4944
Bankruptcy Case 16-30983 Summary: "In Milford, CT, Cynthia Marie Sicotte filed for Chapter 7 bankruptcy in 06/25/2016. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2016."
Cynthia Marie Sicotte — Connecticut
Thomas James Sicotte, Milford CT
Address: 376 Housatonic Dr Milford, CT 06460-4944
Concise Description of Bankruptcy Case 16-309837: "Thomas James Sicotte's bankruptcy, initiated in 06/25/2016 and concluded by September 2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas James Sicotte — Connecticut
Gary Sievers, Milford CT
Address: 32 Salem Walk Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-03630-als7: "Milford, CT resident Gary Sievers's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-05."
Gary Sievers — Connecticut
Danielle Lynn Signore, Milford CT
Address: 427 Swanson Cres Milford, CT 06461
Concise Description of Bankruptcy Case 11-301577: "In Milford, CT, Danielle Lynn Signore filed for Chapter 7 bankruptcy in January 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-14."
Danielle Lynn Signore — Connecticut
Anastasia Silva, Milford CT
Address: 440 Naugatuck Ave Milford, CT 06460
Bankruptcy Case 13-31920 Overview: "Milford, CT resident Anastasia Silva's 10/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2014."
Anastasia Silva — Connecticut
James Simone, Milford CT
Address: 90 Nicole Dr Milford, CT 06460
Bankruptcy Case 10-30050 Summary: "The bankruptcy record of James Simone from Milford, CT, shows a Chapter 7 case filed in 01/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
James Simone — Connecticut
Lucy A Sinchak, Milford CT
Address: 181 Melba St Apt 119 Milford, CT 06460
Concise Description of Bankruptcy Case 11-331887: "In Milford, CT, Lucy A Sinchak filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2012."
Lucy A Sinchak — Connecticut
Udina A Sirowich, Milford CT
Address: 107 Cinnamon Rd Milford, CT 06461
Bankruptcy Case 13-31633 Overview: "The case of Udina A Sirowich in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 08.23.2013 and discharged early 11/27/2013, focusing on asset liquidation to repay creditors."
Udina A Sirowich — Connecticut
Randee Slotkin, Milford CT
Address: 534 Popes Island Rd Milford, CT 06461-1740
Concise Description of Bankruptcy Case 15-300527: "In a Chapter 7 bankruptcy case, Randee Slotkin from Milford, CT, saw her proceedings start in 01.13.2015 and complete by 2015-04-13, involving asset liquidation."
Randee Slotkin — Connecticut
Kenneth Smagala, Milford CT
Address: 62 Highview Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-30049: "The case of Kenneth Smagala in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-08 and discharged early 04/13/2010, focusing on asset liquidation to repay creditors."
Kenneth Smagala — Connecticut
Joan M Smeland, Milford CT
Address: 120 Sunnyside Ct Milford, CT 06460
Bankruptcy Case 09-32785 Overview: "The bankruptcy filing by Joan M Smeland, undertaken in 10.05.2009 in Milford, CT under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Joan M Smeland — Connecticut
Deborah A Smeraglino, Milford CT
Address: 113 Riverside Dr Milford, CT 06461-3944
Bankruptcy Case 14-31362 Overview: "Deborah A Smeraglino's Chapter 7 bankruptcy, filed in Milford, CT in July 2014, led to asset liquidation, with the case closing in October 19, 2014."
Deborah A Smeraglino — Connecticut
Michael D Smeraglino, Milford CT
Address: 113 Riverside Dr Milford, CT 06461-3944
Bankruptcy Case 2014-31362 Overview: "In a Chapter 7 bankruptcy case, Michael D Smeraglino from Milford, CT, saw their proceedings start in July 21, 2014 and complete by Oct 19, 2014, involving asset liquidation."
Michael D Smeraglino — Connecticut
Brenton Smith, Milford CT
Address: 21 Millwood St Milford, CT 06460
Concise Description of Bankruptcy Case 10-309357: "Brenton Smith's Chapter 7 bankruptcy, filed in Milford, CT in Mar 31, 2010, led to asset liquidation, with the case closing in Jul 17, 2010."
Brenton Smith — Connecticut
Catherine Miller Smith, Milford CT
Address: 177 Meadow Park Dr Milford, CT 06461-2623
Bankruptcy Case 15-30102 Summary: "The bankruptcy record of Catherine Miller Smith from Milford, CT, shows a Chapter 7 case filed in Jan 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2015."
Catherine Miller Smith — Connecticut
Lori K Smith, Milford CT
Address: 81 Seemans Ln Apt 39 Milford, CT 06460
Bankruptcy Case 12-11289-JMD Overview: "Lori K Smith's bankruptcy, initiated in 04/19/2012 and concluded by August 5, 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori K Smith — Connecticut
Stewart Walter Smith, Milford CT
Address: 177 Meadow Park Dr Milford, CT 06461-2623
Brief Overview of Bankruptcy Case 15-30102: "In Milford, CT, Stewart Walter Smith filed for Chapter 7 bankruptcy in 01/26/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Stewart Walter Smith — Connecticut
Jr George Smith, Milford CT
Address: 91 Linden Dr Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-32981: "In Milford, CT, Jr George Smith filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jr George Smith — Connecticut
Roseanne Snow, Milford CT
Address: 112 Rivercliff Dr Milford, CT 06460-4907
Brief Overview of Bankruptcy Case 16-30417: "Roseanne Snow's bankruptcy, initiated in March 23, 2016 and concluded by Jun 21, 2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roseanne Snow — Connecticut
Stephen G Sokol, Milford CT
Address: 18 Chapel St Apt F Milford, CT 06460
Bankruptcy Case 11-31542 Summary: "Milford, CT resident Stephen G Sokol's June 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2011."
Stephen G Sokol — Connecticut
Shetal Sollima, Milford CT
Address: 30 Avalon Dr Unit 5223 Milford, CT 06460
Bankruptcy Case 11-30888 Overview: "The bankruptcy filing by Shetal Sollima, undertaken in April 4, 2011 in Milford, CT under Chapter 7, concluded with discharge in Jul 21, 2011 after liquidating assets."
Shetal Sollima — Connecticut
Mark A Solorzano, Milford CT
Address: 164 Penn Cmn Milford, CT 06460-7128
Bankruptcy Case 2014-30749 Summary: "Milford, CT resident Mark A Solorzano's 04.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
Mark A Solorzano — Connecticut
Lillian N Somohano, Milford CT
Address: 57 Jepson Dr Apt B Milford, CT 06460
Concise Description of Bankruptcy Case 13-317077: "The bankruptcy filing by Lillian N Somohano, undertaken in 2013-09-05 in Milford, CT under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Lillian N Somohano — Connecticut
Jason W Speer, Milford CT
Address: 40 Golden Hill St Milford, CT 06460-4610
Brief Overview of Bankruptcy Case 14-31567: "Jason W Speer's Chapter 7 bankruptcy, filed in Milford, CT in Aug 20, 2014, led to asset liquidation, with the case closing in 11.18.2014."
Jason W Speer — Connecticut
Judy A Sperduti, Milford CT
Address: 145 High St # B Milford, CT 06460
Bankruptcy Case 11-30706 Overview: "The bankruptcy filing by Judy A Sperduti, undertaken in 03/22/2011 in Milford, CT under Chapter 7, concluded with discharge in 2011-07-08 after liquidating assets."
Judy A Sperduti — Connecticut
Kenneth G Spodnik, Milford CT
Address: 95 Herbert St Milford, CT 06461
Concise Description of Bankruptcy Case 12-327847: "The case of Kenneth G Spodnik in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 29, 2012 and discharged early April 4, 2013, focusing on asset liquidation to repay creditors."
Kenneth G Spodnik — Connecticut
Jr Gerald Springer, Milford CT
Address: 31 Indian Hill Rd Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-32517: "In a Chapter 7 bankruptcy case, Jr Gerald Springer from Milford, CT, saw their proceedings start in August 2010 and complete by 11/24/2010, involving asset liquidation."
Jr Gerald Springer — Connecticut
Rema Stabbs, Milford CT
Address: 27 Golden Hill St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 13-30961: "Milford, CT resident Rema Stabbs's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2013."
Rema Stabbs — Connecticut
Jeffrey B Stamatin, Milford CT
Address: 153 Penn Cmn Milford, CT 06460-7126
Snapshot of U.S. Bankruptcy Proceeding Case 15-31482: "The bankruptcy record of Jeffrey B Stamatin from Milford, CT, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2015."
Jeffrey B Stamatin — Connecticut
Kristy Marie Steinau, Milford CT
Address: 14 Derby Ave Milford, CT 06460
Concise Description of Bankruptcy Case 13-309827: "In a Chapter 7 bankruptcy case, Kristy Marie Steinau from Milford, CT, saw her proceedings start in 05/28/2013 and complete by 2013-09-01, involving asset liquidation."
Kristy Marie Steinau — Connecticut
Christina Stelmach, Milford CT
Address: 485 Pond Point Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 10-32549: "Milford, CT resident Christina Stelmach's Aug 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Christina Stelmach — Connecticut
Linda B Stephenson, Milford CT
Address: 67 Prospect St Milford, CT 06460-4802
Bankruptcy Case 15-30008 Summary: "In Milford, CT, Linda B Stephenson filed for Chapter 7 bankruptcy in January 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-04."
Linda B Stephenson — Connecticut
Steven Stern, Milford CT
Address: 196 Pond Point Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 10-31284: "Steven Stern's Chapter 7 bankruptcy, filed in Milford, CT in 2010-04-29, led to asset liquidation, with the case closing in August 15, 2010."
Steven Stern — Connecticut
Susan Stevens, Milford CT
Address: 64 Cornflower Dr Milford, CT 06460
Brief Overview of Bankruptcy Case 13-30180: "In Milford, CT, Susan Stevens filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2013."
Susan Stevens — Connecticut
Bernice Stevens, Milford CT
Address: 38 W River St Apt 401 Milford, CT 06460
Bankruptcy Case 10-33696 Overview: "In a Chapter 7 bankruptcy case, Bernice Stevens from Milford, CT, saw her proceedings start in 2010-12-15 and complete by 03.14.2011, involving asset liquidation."
Bernice Stevens — Connecticut
Donna Lynn Stevens, Milford CT
Address: 74 Crestwood Rd Milford, CT 06460-6925
Snapshot of U.S. Bankruptcy Proceeding Case 15-30915: "The bankruptcy record of Donna Lynn Stevens from Milford, CT, shows a Chapter 7 case filed in 06/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2015."
Donna Lynn Stevens — Connecticut
Victoria A Stillings, Milford CT
Address: 39 Morehouse Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 11-30643: "Victoria A Stillings's bankruptcy, initiated in 2011-03-16 and concluded by 07.02.2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria A Stillings — Connecticut
Dolores M Stopa, Milford CT
Address: 59 Colonial Ave Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 13-30594: "The case of Dolores M Stopa in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in April 3, 2013 and discharged early 2013-07-08, focusing on asset liquidation to repay creditors."
Dolores M Stopa — Connecticut
Josef Strate, Milford CT
Address: 27 Kay Ave Milford, CT 06460
Bankruptcy Case 11-33208 Overview: "Josef Strate's bankruptcy, initiated in 2011-12-23 and concluded by April 9, 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josef Strate — Connecticut
Jr Francis G Sullivan, Milford CT
Address: 20 Mayflower Ct Milford, CT 06460
Brief Overview of Bankruptcy Case 11-32392: "In Milford, CT, Jr Francis G Sullivan filed for Chapter 7 bankruptcy in Sep 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2012."
Jr Francis G Sullivan — Connecticut
Rebecca A Supan, Milford CT
Address: 330 Merwin Ave Apt H5 Milford, CT 06460
Concise Description of Bankruptcy Case 12-325247: "The bankruptcy record of Rebecca A Supan from Milford, CT, shows a Chapter 7 case filed in November 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2013."
Rebecca A Supan — Connecticut
Benjamin J Sykas, Milford CT
Address: 10 Darina Pl Milford, CT 06460
Brief Overview of Bankruptcy Case 12-30710: "In a Chapter 7 bankruptcy case, Benjamin J Sykas from Milford, CT, saw his proceedings start in March 2012 and complete by 07/13/2012, involving asset liquidation."
Benjamin J Sykas — Connecticut
Twana G Taylor, Milford CT
Address: 92 Indian River Rd Milford, CT 06460
Bankruptcy Case 13-30480 Summary: "Milford, CT resident Twana G Taylor's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2013."
Twana G Taylor — Connecticut
Denise Tencza, Milford CT
Address: 366 Anderson Ave Milford, CT 06460
Concise Description of Bankruptcy Case 11-307347: "Milford, CT resident Denise Tencza's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
Denise Tencza — Connecticut
Erica L Ternak, Milford CT
Address: 32 Pumpkin Delight Rd Milford, CT 06460-4238
Concise Description of Bankruptcy Case 2014-313057: "In Milford, CT, Erica L Ternak filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2014."
Erica L Ternak — Connecticut
Sr Charles Terry, Milford CT
Address: 15 Oakdale St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 09-33561: "Sr Charles Terry's bankruptcy, initiated in 12/18/2009 and concluded by 03.24.2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles Terry — Connecticut
Lisa Testa, Milford CT
Address: 23 Hoover St Milford, CT 06460
Bankruptcy Case 10-33064 Summary: "In a Chapter 7 bankruptcy case, Lisa Testa from Milford, CT, saw her proceedings start in October 2010 and complete by 01.27.2011, involving asset liquidation."
Lisa Testa — Connecticut
Hiltz Julie Thayer, Milford CT
Address: 472 Swanson Cres Milford, CT 06461
Bankruptcy Case 11-32068 Summary: "The bankruptcy record of Hiltz Julie Thayer from Milford, CT, shows a Chapter 7 case filed in August 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2011."
Hiltz Julie Thayer — Connecticut
Robert Therrien, Milford CT
Address: 736 E Broadway Milford, CT 06460
Concise Description of Bankruptcy Case 10-328127: "The bankruptcy filing by Robert Therrien, undertaken in Sep 20, 2010 in Milford, CT under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Robert Therrien — Connecticut
Marilyn C Thomas, Milford CT
Address: 41 Avon St Milford, CT 06461
Bankruptcy Case 11-30342 Overview: "In a Chapter 7 bankruptcy case, Marilyn C Thomas from Milford, CT, saw her proceedings start in Feb 17, 2011 and complete by 05/18/2011, involving asset liquidation."
Marilyn C Thomas — Connecticut
Mark Toledo, Milford CT
Address: 19 Crestwood Rd Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-33445: "In Milford, CT, Mark Toledo filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2011."
Mark Toledo — Connecticut
Richard Tomasko, Milford CT
Address: 94 Platt Ln Milford, CT 06461
Brief Overview of Bankruptcy Case 10-30868: "Milford, CT resident Richard Tomasko's Mar 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Richard Tomasko — Connecticut
Carolina G Tombolato, Milford CT
Address: 40 Chapel St Apt 205 Milford, CT 06460
Brief Overview of Bankruptcy Case 11-30741: "Carolina G Tombolato's Chapter 7 bankruptcy, filed in Milford, CT in Mar 24, 2011, led to asset liquidation, with the case closing in Jul 10, 2011."
Carolina G Tombolato — Connecticut
Leigh A Tompsen, Milford CT
Address: 24 Sampson Ave Milford, CT 06460-5549
Bankruptcy Case 16-30790 Overview: "Milford, CT resident Leigh A Tompsen's 05/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2016."
Leigh A Tompsen — Connecticut
Karen Tonelli, Milford CT
Address: 135 West Ave Milford, CT 06461
Bankruptcy Case 10-32713 Summary: "Karen Tonelli's Chapter 7 bankruptcy, filed in Milford, CT in 2010-09-08, led to asset liquidation, with the case closing in Dec 25, 2010."
Karen Tonelli — Connecticut
Ronald Tonelli, Milford CT
Address: 24 Elton St Milford, CT 06460
Brief Overview of Bankruptcy Case 10-32017: "Milford, CT resident Ronald Tonelli's July 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-17."
Ronald Tonelli — Connecticut
Sr Alvis John Torrens, Milford CT
Address: 90 Essex Dr Milford, CT 06460-3811
Snapshot of U.S. Bankruptcy Proceeding Case 14-30294: "Sr Alvis John Torrens's Chapter 7 bankruptcy, filed in Milford, CT in 2014-02-21, led to asset liquidation, with the case closing in 05/22/2014."
Sr Alvis John Torrens — Connecticut
William R Towle, Milford CT
Address: 5 Mountain View Dr Milford, CT 06461
Bankruptcy Case 11-33134 Overview: "William R Towle's bankruptcy, initiated in 12.15.2011 and concluded by April 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Towle — Connecticut
James N Tracy, Milford CT
Address: 55 Red Bush Ln Apt 10 Milford, CT 06461
Bankruptcy Case 12-32742 Overview: "James N Tracy's Chapter 7 bankruptcy, filed in Milford, CT in December 2012, led to asset liquidation, with the case closing in 2013-03-27."
James N Tracy — Connecticut
Alexandre R Travia, Milford CT
Address: 12 Dorothy St Milford, CT 06460
Bankruptcy Case 11-30174 Summary: "Alexandre R Travia's Chapter 7 bankruptcy, filed in Milford, CT in 01.28.2011, led to asset liquidation, with the case closing in 2011-04-27."
Alexandre R Travia — Connecticut
Grace Triolo, Milford CT
Address: 250 Welchs Point Rd Milford, CT 06460
Bankruptcy Case 11-30148 Summary: "The case of Grace Triolo in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 05/12/2011, focusing on asset liquidation to repay creditors."
Grace Triolo — Connecticut
Lorenzo Troia, Milford CT
Address: 34 Quaker Pl Milford, CT 06460
Bankruptcy Case 11-33191 Overview: "In a Chapter 7 bankruptcy case, Lorenzo Troia from Milford, CT, saw his proceedings start in 12.22.2011 and complete by Apr 8, 2012, involving asset liquidation."
Lorenzo Troia — Connecticut
Patrizia Trotta, Milford CT
Address: 2 Westland Ave Milford, CT 06460-7358
Bankruptcy Case 8:08-bk-01521-KRM Summary: "Patrizia Trotta's Milford, CT bankruptcy under Chapter 13 in 02.06.2008 led to a structured repayment plan, successfully discharged in 2013-03-20."
Patrizia Trotta — Connecticut
William G Troutman, Milford CT
Address: 18 Cowles St Milford, CT 06461-4022
Concise Description of Bankruptcy Case 14-301187: "The bankruptcy filing by William G Troutman, undertaken in 2014-01-24 in Milford, CT under Chapter 7, concluded with discharge in 2014-04-24 after liquidating assets."
William G Troutman — Connecticut
Daniel J Troy, Milford CT
Address: 26 Oldroyd St Milford, CT 06461
Bankruptcy Case 11-33215 Summary: "The bankruptcy filing by Daniel J Troy, undertaken in Dec 27, 2011 in Milford, CT under Chapter 7, concluded with discharge in Apr 13, 2012 after liquidating assets."
Daniel J Troy — Connecticut
Cynthia J Tsokalas, Milford CT
Address: 3 Honek St Milford, CT 06460
Concise Description of Bankruptcy Case 09-329287: "Cynthia J Tsokalas's Chapter 7 bankruptcy, filed in Milford, CT in 10.20.2009, led to asset liquidation, with the case closing in January 24, 2010."
Cynthia J Tsokalas — Connecticut
Sr Darrick M Tunstall, Milford CT
Address: 84 E Broadway Apt A Milford, CT 06460
Brief Overview of Bankruptcy Case 11-32952: "Milford, CT resident Sr Darrick M Tunstall's Nov 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2012."
Sr Darrick M Tunstall — Connecticut
Mark Turko, Milford CT
Address: 47 Park Ave Milford, CT 06460
Bankruptcy Case 10-33806 Overview: "The bankruptcy record of Mark Turko from Milford, CT, shows a Chapter 7 case filed in Dec 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2011."
Mark Turko — Connecticut
Andre R Turner, Milford CT
Address: 23 Benham Ave Milford, CT 06460-6002
Bankruptcy Case 16-30377 Summary: "The case of Andre R Turner in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early June 14, 2016, focusing on asset liquidation to repay creditors."
Andre R Turner — Connecticut
Theodore Nicholas Turner, Milford CT
Address: PO Box 3275 Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 13-31551: "The bankruptcy filing by Theodore Nicholas Turner, undertaken in 08/12/2013 in Milford, CT under Chapter 7, concluded with discharge in 11.16.2013 after liquidating assets."
Theodore Nicholas Turner — Connecticut
Simone M Turner, Milford CT
Address: 23 Benham Ave Milford, CT 06460-6002
Snapshot of U.S. Bankruptcy Proceeding Case 16-30377: "Simone M Turner's bankruptcy, initiated in 03/16/2016 and concluded by 06.14.2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simone M Turner — Connecticut
Heleen W Tyrrell, Milford CT
Address: 33 Sylvan Ct Milford, CT 06460-6650
Bankruptcy Case 16-30971 Overview: "The bankruptcy record of Heleen W Tyrrell from Milford, CT, shows a Chapter 7 case filed in 06/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2016."
Heleen W Tyrrell — Connecticut
Robert M Tyrrell, Milford CT
Address: 33 Sylvan Ct Milford, CT 06460-6650
Brief Overview of Bankruptcy Case 16-30971: "Robert M Tyrrell's Chapter 7 bankruptcy, filed in Milford, CT in 06/23/2016, led to asset liquidation, with the case closing in September 2016."
Robert M Tyrrell — Connecticut
Sr John L Uberti, Milford CT
Address: 28 Phelan Park Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-04520-CPM: "In Milford, CT, Sr John L Uberti filed for Chapter 7 bankruptcy in 04/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Sr John L Uberti — Connecticut
Byron Urena, Milford CT
Address: 67 Andrews Ave Milford, CT 06460
Bankruptcy Case 09-32976 Overview: "Byron Urena's Chapter 7 bankruptcy, filed in Milford, CT in 2009-10-22, led to asset liquidation, with the case closing in January 26, 2010."
Byron Urena — Connecticut
Rose Vaccaro, Milford CT
Address: 201 Merwin Ave Milford, CT 06460
Bankruptcy Case 11-30565 Overview: "Rose Vaccaro's bankruptcy, initiated in 2011-03-09 and concluded by 06.25.2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Vaccaro — Connecticut
Kenneth Lee Valvo, Milford CT
Address: 92 Magnolia Rd Milford, CT 06461-9126
Concise Description of Bankruptcy Case 15-300857: "In Milford, CT, Kenneth Lee Valvo filed for Chapter 7 bankruptcy in 01/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2015."
Kenneth Lee Valvo — Connecticut
Esteban Velez, Milford CT
Address: 304 Pond Point Ave Milford, CT 06460
Bankruptcy Case 13-31441 Summary: "Esteban Velez's Chapter 7 bankruptcy, filed in Milford, CT in 2013-07-27, led to asset liquidation, with the case closing in October 31, 2013."
Esteban Velez — Connecticut
Cheryl Ann Verdone, Milford CT
Address: 51 High St Milford, CT 06460
Bankruptcy Case 13-31146 Summary: "In Milford, CT, Cheryl Ann Verdone filed for Chapter 7 bankruptcy in 06/17/2013. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2013."
Cheryl Ann Verdone — Connecticut
Deborah Vignola, Milford CT
Address: 13 Fairfield St Milford, CT 06460
Brief Overview of Bankruptcy Case 13-31943: "In Milford, CT, Deborah Vignola filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-14."
Deborah Vignola — Connecticut
Jr Robert Vincelette, Milford CT
Address: 45 Dalton Rd Milford, CT 06460
Bankruptcy Case 10-30300-jms Summary: "In a Chapter 7 bankruptcy case, Jr Robert Vincelette from Milford, CT, saw their proceedings start in 04/12/2010 and complete by 07.29.2010, involving asset liquidation."
Jr Robert Vincelette — Connecticut
Mila Vinskaya, Milford CT
Address: PO Box 326 Milford, CT 06460
Brief Overview of Bankruptcy Case 12-30552: "Mila Vinskaya's bankruptcy, initiated in March 2012 and concluded by Jun 27, 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mila Vinskaya — Connecticut
Sandra A Violette, Milford CT
Address: 9 Mills Ave Milford, CT 06460-7407
Bankruptcy Case 15-30519 Overview: "The case of Sandra A Violette in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-02 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Sandra A Violette — Connecticut
Kevin C Visocchi, Milford CT
Address: 19 Morris Ln Milford, CT 06460
Brief Overview of Bankruptcy Case 11-31212: "The bankruptcy record of Kevin C Visocchi from Milford, CT, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Kevin C Visocchi — Connecticut
Ana Wade, Milford CT
Address: 170 Harrison Ave Apt C Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-30460: "Milford, CT resident Ana Wade's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Ana Wade — Connecticut
Jo Ann Walker, Milford CT
Address: 37 Winthrop Ct Milford, CT 06460-3424
Concise Description of Bankruptcy Case 2014-305817: "The case of Jo Ann Walker in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-03-28 and discharged early 06.26.2014, focusing on asset liquidation to repay creditors."
Jo Ann Walker — Connecticut
Patrick Wall, Milford CT
Address: 25 Astriab Ln Milford, CT 06461
Brief Overview of Bankruptcy Case 10-32344: "Patrick Wall's bankruptcy, initiated in August 2010 and concluded by 2010-11-20 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Wall — Connecticut
Diana Walsh, Milford CT
Address: 91 Stowe Ave Apt 304 Milford, CT 06460
Concise Description of Bankruptcy Case 11-306047: "The bankruptcy record of Diana Walsh from Milford, CT, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Diana Walsh — Connecticut
Richard Walter, Milford CT
Address: 152 Meadows End Rd Milford, CT 06460
Bankruptcy Case 10-32636 Overview: "Richard Walter's Chapter 7 bankruptcy, filed in Milford, CT in Aug 31, 2010, led to asset liquidation, with the case closing in 2010-12-17."
Richard Walter — Connecticut
David Lehi Walters, Milford CT
Address: 25 West Ave Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 12-32735: "Milford, CT resident David Lehi Walters's December 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2013."
David Lehi Walters — Connecticut
Ryan Waugh, Milford CT
Address: 42 Beacher Rd Milford, CT 06460
Brief Overview of Bankruptcy Case 09-33153: "In Milford, CT, Ryan Waugh filed for Chapter 7 bankruptcy in 11/06/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Ryan Waugh — Connecticut
Bryan Thomas Weber, Milford CT
Address: 40 Chapel St Apt 203 Milford, CT 06460
Bankruptcy Case 11-30474 Overview: "The case of Bryan Thomas Weber in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 2011-06-16, focusing on asset liquidation to repay creditors."
Bryan Thomas Weber — Connecticut
Danielle M Wedemeyer, Milford CT
Address: 25 W Orland St Milford, CT 06460
Bankruptcy Case 11-31377 Summary: "Danielle M Wedemeyer's bankruptcy, initiated in 05.23.2011 and concluded by 09.08.2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle M Wedemeyer — Connecticut
Richard A Weir, Milford CT
Address: 15 Snug Harbor Rd Milford, CT 06460-6550
Brief Overview of Bankruptcy Case 14-31719: "Richard A Weir's Chapter 7 bankruptcy, filed in Milford, CT in 09.15.2014, led to asset liquidation, with the case closing in 2014-12-14."
Richard A Weir — Connecticut
Explore Free Bankruptcy Records by State