Website Logo

Milford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Milford.

Last updated on: April 09, 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

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