Website Logo

Milford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Milford.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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