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
Robert Weiss, Milford CT
Address: 27 Tapping Cir Milford, CT 06460
Bankruptcy Case 13-30381 Overview: "Robert Weiss's Chapter 7 bankruptcy, filed in Milford, CT in February 28, 2013, led to asset liquidation, with the case closing in Jun 4, 2013."
Robert Weiss — Connecticut
Pamela A Welch, Milford CT
Address: 50 Avalon Dr Unit 7212 Milford, CT 06460
Concise Description of Bankruptcy Case 11-316627: "Pamela A Welch's Chapter 7 bankruptcy, filed in Milford, CT in 06.21.2011, led to asset liquidation, with the case closing in 2011-10-07."
Pamela A Welch — Connecticut
Barbara Louise West, Milford CT
Address: PO Box 141 Milford, CT 06460-0141
Snapshot of U.S. Bankruptcy Proceeding Case 14-01649-5-DMW: "In her Chapter 13 bankruptcy case filed in 03/21/2014, Milford, CT's Barbara Louise West agreed to a debt repayment plan, which was successfully completed by Dec 11, 2015."
Barbara Louise West — Connecticut
Laura Whaley, Milford CT
Address: 154 Kings Hwy Apt B Milford, CT 06460
Brief Overview of Bankruptcy Case 10-30910: "The bankruptcy filing by Laura Whaley, undertaken in 2010-03-30 in Milford, CT under Chapter 7, concluded with discharge in Jul 16, 2010 after liquidating assets."
Laura Whaley — Connecticut
Theresa M Whaley, Milford CT
Address: 44 Center St Milford, CT 06460
Bankruptcy Case 11-30571 Summary: "Theresa M Whaley's Chapter 7 bankruptcy, filed in Milford, CT in Mar 10, 2011, led to asset liquidation, with the case closing in June 26, 2011."
Theresa M Whaley — Connecticut
Louise D White, Milford CT
Address: 56 Stowe Ave Milford, CT 06460-6056
Bankruptcy Case 15-32001 Overview: "In a Chapter 7 bankruptcy case, Louise D White from Milford, CT, saw her proceedings start in 12.07.2015 and complete by 2016-03-06, involving asset liquidation."
Louise D White — Connecticut
Cheryl A Whitmore, Milford CT
Address: 99 Cherry St Apt 5 Milford, CT 06460
Bankruptcy Case 13-31871 Overview: "Cheryl A Whitmore's bankruptcy, initiated in 09.30.2013 and concluded by 2014-01-04 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Whitmore — Connecticut
Leah B Whitney, Milford CT
Address: 44 Hill St Milford, CT 06460
Bankruptcy Case 12-31652 Summary: "The case of Leah B Whitney in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-07-14 and discharged early 2012-10-30, focusing on asset liquidation to repay creditors."
Leah B Whitney — Connecticut
Patricia L Wielk, Milford CT
Address: 52 Peak Ave Milford, CT 06460
Bankruptcy Case 12-30136 Overview: "The bankruptcy filing by Patricia L Wielk, undertaken in January 23, 2012 in Milford, CT under Chapter 7, concluded with discharge in May 10, 2012 after liquidating assets."
Patricia L Wielk — Connecticut
Robert Wielk, Milford CT
Address: 52 Peak Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-30035: "The case of Robert Wielk in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in January 7, 2010 and discharged early 2010-04-13, focusing on asset liquidation to repay creditors."
Robert Wielk — Connecticut
Paul Wigglesworth, Milford CT
Address: 48 Park Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 10-30464: "Paul Wigglesworth's Chapter 7 bankruptcy, filed in Milford, CT in 02.19.2010, led to asset liquidation, with the case closing in June 2010."
Paul Wigglesworth — Connecticut
Adrian Wilcox, Milford CT
Address: 262 Anderson Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 11-31774: "The bankruptcy record of Adrian Wilcox from Milford, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Adrian Wilcox — Connecticut
Nicole Lee Williamson, Milford CT
Address: 155 Naugatuck Ave Milford, CT 06460
Brief Overview of Bankruptcy Case 11-32956: "Milford, CT resident Nicole Lee Williamson's November 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2012."
Nicole Lee Williamson — Connecticut
Barbara A Wilson, Milford CT
Address: 75 Carriage Dr Milford, CT 06460-7557
Brief Overview of Bankruptcy Case 2014-30659: "The bankruptcy record of Barbara A Wilson from Milford, CT, shows a Chapter 7 case filed in 04.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2014."
Barbara A Wilson — Connecticut
Richard Wincapaw, Milford CT
Address: 111 North St Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 12-30631: "Milford, CT resident Richard Wincapaw's 03.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Richard Wincapaw — Connecticut
William Wing, Milford CT
Address: 22 Hobson Ave Milford, CT 06460
Bankruptcy Case 11-31211 Overview: "In a Chapter 7 bankruptcy case, William Wing from Milford, CT, saw their proceedings start in 05/05/2011 and complete by August 3, 2011, involving asset liquidation."
William Wing — Connecticut
Barbara A Winkler, Milford CT
Address: 285 Tanglewood Cir Milford, CT 06461
Bankruptcy Case 09-32971 Overview: "In a Chapter 7 bankruptcy case, Barbara A Winkler from Milford, CT, saw her proceedings start in 10/22/2009 and complete by 01/26/2010, involving asset liquidation."
Barbara A Winkler — Connecticut
Elaine Wolf, Milford CT
Address: 8 Carriage Path N Milford, CT 06460
Brief Overview of Bankruptcy Case 11-31734: "The case of Elaine Wolf in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in June 28, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Elaine Wolf — Connecticut
William Wolinski, Milford CT
Address: 321 Bridgeport Ave Apt 1 Milford, CT 06460
Bankruptcy Case 10-32683 Overview: "In Milford, CT, William Wolinski filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2010."
William Wolinski — Connecticut
Jr Daniel Worroll, Milford CT
Address: 457 Swanson Cres Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 10-32932: "In a Chapter 7 bankruptcy case, Jr Daniel Worroll from Milford, CT, saw his proceedings start in 09/29/2010 and complete by 2011-01-15, involving asset liquidation."
Jr Daniel Worroll — Connecticut
Jr Harry Worroll, Milford CT
Address: 203 Depot Rd Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 11-32220: "The bankruptcy filing by Jr Harry Worroll, undertaken in 2011-08-25 in Milford, CT under Chapter 7, concluded with discharge in 12.11.2011 after liquidating assets."
Jr Harry Worroll — Connecticut
Charles Worsham, Milford CT
Address: 333 Merwin Ave Milford, CT 06460
Bankruptcy Case 10-31943 Summary: "In Milford, CT, Charles Worsham filed for Chapter 7 bankruptcy in 06.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2010."
Charles Worsham — Connecticut
Erica Lynn Wotapka, Milford CT
Address: 35 Ellis St Milford, CT 06460-5053
Concise Description of Bankruptcy Case 14-321177: "Milford, CT resident Erica Lynn Wotapka's November 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2015."
Erica Lynn Wotapka — Connecticut
Melanie Wright, Milford CT
Address: PO Box 3648 Milford, CT 06460
Bankruptcy Case 10-30243 Summary: "In Milford, CT, Melanie Wright filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Melanie Wright — Connecticut
Iii Thomas E Wrigley, Milford CT
Address: 29 Dart Hill Rd Milford, CT 06461
Snapshot of U.S. Bankruptcy Proceeding Case 12-31083: "Milford, CT resident Iii Thomas E Wrigley's 05.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2012."
Iii Thomas E Wrigley — Connecticut
Thomas Wyllie, Milford CT
Address: 70 Benneville Rd Milford, CT 06461-2434
Bankruptcy Case 2014-31378 Summary: "Thomas Wyllie's Chapter 7 bankruptcy, filed in Milford, CT in 07/25/2014, led to asset liquidation, with the case closing in Oct 23, 2014."
Thomas Wyllie — Connecticut
Lisa A Wyman, Milford CT
Address: 4 Kenwood Rd Milford, CT 06460-7017
Bankruptcy Case 15-31923 Summary: "Lisa A Wyman's bankruptcy, initiated in 11/20/2015 and concluded by 02/18/2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Wyman — Connecticut
Timothy L Wyman, Milford CT
Address: 4 Kenwood Rd Milford, CT 06460-7017
Snapshot of U.S. Bankruptcy Proceeding Case 15-31923: "The bankruptcy record of Timothy L Wyman from Milford, CT, shows a Chapter 7 case filed in November 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2016."
Timothy L Wyman — Connecticut
Timothy Yancey, Milford CT
Address: 85 Viscount Dr Unit B61 Milford, CT 06460
Brief Overview of Bankruptcy Case 10-30828: "In a Chapter 7 bankruptcy case, Timothy Yancey from Milford, CT, saw their proceedings start in Mar 25, 2010 and complete by 2010-07-11, involving asset liquidation."
Timothy Yancey — Connecticut
Elizabeth Yates, Milford CT
Address: 48 Beachland Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 12-30541: "Elizabeth Yates's bankruptcy, initiated in 03.09.2012 and concluded by June 25, 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Yates — Connecticut
Jr Gerald J Zabawa, Milford CT
Address: 38 Peak Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 13-32101: "The case of Jr Gerald J Zabawa in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-10-31 and discharged early 2014-02-04, focusing on asset liquidation to repay creditors."
Jr Gerald J Zabawa — Connecticut
Dale A Zaczkowski, Milford CT
Address: 568 Pond Point Ave Milford, CT 06460-7536
Bankruptcy Case 14-30248 Summary: "Dale A Zaczkowski's Chapter 7 bankruptcy, filed in Milford, CT in 2014-02-12, led to asset liquidation, with the case closing in 2014-05-13."
Dale A Zaczkowski — Connecticut
Joseph Zaleta, Milford CT
Address: 24 Edgewood Ave Milford, CT 06460
Bankruptcy Case 10-33741 Summary: "Joseph Zaleta's Chapter 7 bankruptcy, filed in Milford, CT in 2010-12-17, led to asset liquidation, with the case closing in Mar 16, 2011."
Joseph Zaleta — Connecticut
Jason P Zammiello, Milford CT
Address: 134 Lexington Way S Milford, CT 06461
Bankruptcy Case 13-32316 Overview: "Jason P Zammiello's Chapter 7 bankruptcy, filed in Milford, CT in December 12, 2013, led to asset liquidation, with the case closing in Mar 18, 2014."
Jason P Zammiello — Connecticut
Babar Zar, Milford CT
Address: 544 Merwin Ave Milford, CT 06460
Snapshot of U.S. Bankruptcy Proceeding Case 12-30080: "The bankruptcy record of Babar Zar from Milford, CT, shows a Chapter 7 case filed in 2012-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2012."
Babar Zar — Connecticut
Explore Free Bankruptcy Records by State