personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Branford, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Gregory A Howe, Connecticut

Address: 9 Lanphiers Cove Rd Branford, CT 06405

Brief Overview of Bankruptcy Case 13-31325: "In a Chapter 7 bankruptcy case, Gregory A Howe from Branford, CT, saw their proceedings start in 07.10.2013 and complete by 2013-10-16, involving asset liquidation."
Gregory A Howe — Connecticut, 13-31325


ᐅ Chelsea E Howell, Connecticut

Address: 240 Thimble Island Rd Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-31012: "Branford, CT resident Chelsea E Howell's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2012."
Chelsea E Howell — Connecticut, 12-31012


ᐅ Michael Iaquessa, Connecticut

Address: 56 Home Pl Branford, CT 06405

Bankruptcy Case 10-30831 Summary: "Michael Iaquessa's Chapter 7 bankruptcy, filed in Branford, CT in Mar 25, 2010, led to asset liquidation, with the case closing in Jul 11, 2010."
Michael Iaquessa — Connecticut, 10-30831


ᐅ Sr Thomas A Imperati, Connecticut

Address: 25 Orchard Hill Rd Branford, CT 06405

Concise Description of Bankruptcy Case 12-317987: "The bankruptcy record of Sr Thomas A Imperati from Branford, CT, shows a Chapter 7 case filed in August 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Sr Thomas A Imperati — Connecticut, 12-31798


ᐅ Peter D Indorf, Connecticut

Address: 80 Hillside Ave Apt 705 Branford, CT 06405

Brief Overview of Bankruptcy Case 14-31569: "The bankruptcy filing by Peter D Indorf, undertaken in 08/21/2014 in Branford, CT under Chapter 7, concluded with discharge in 11.19.2014 after liquidating assets."
Peter D Indorf — Connecticut, 14-31569


ᐅ Bryan M Infantino, Connecticut

Address: 69 Hampton Park Branford, CT 06405

Bankruptcy Case 13-31479 Summary: "The bankruptcy filing by Bryan M Infantino, undertaken in July 31, 2013 in Branford, CT under Chapter 7, concluded with discharge in 10/30/2013 after liquidating assets."
Bryan M Infantino — Connecticut, 13-31479


ᐅ Jr Richard Inzero, Connecticut

Address: 78 Knollwood Dr Branford, CT 06405

Brief Overview of Bankruptcy Case 12-32277: "Jr Richard Inzero's Chapter 7 bankruptcy, filed in Branford, CT in 10/07/2012, led to asset liquidation, with the case closing in 01/11/2013."
Jr Richard Inzero — Connecticut, 12-32277


ᐅ Kristin L Irwin, Connecticut

Address: 122 Monticello Dr Branford, CT 06405-4165

Bankruptcy Case 15-32090 Summary: "The case of Kristin L Irwin in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin L Irwin — Connecticut, 15-32090


ᐅ Glenn T Jamison, Connecticut

Address: 21 Frank St Branford, CT 06405-4608

Bankruptcy Case 2014-30653 Overview: "In Branford, CT, Glenn T Jamison filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-03."
Glenn T Jamison — Connecticut, 2014-30653


ᐅ Maria L Jara, Connecticut

Address: 34 Jefferson Rd Branford, CT 06405

Concise Description of Bankruptcy Case 11-331987: "Branford, CT resident Maria L Jara's 12.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Maria L Jara — Connecticut, 11-33198


ᐅ Mark V Jastremski, Connecticut

Address: 63B Briarwood Ln Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 13-30348: "The bankruptcy filing by Mark V Jastremski, undertaken in 02/26/2013 in Branford, CT under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Mark V Jastremski — Connecticut, 13-30348


ᐅ Kim S Jennings, Connecticut

Address: 100 Hemlock Rd Unit 8-2 Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 11-32178: "Kim S Jennings's Chapter 7 bankruptcy, filed in Branford, CT in August 22, 2011, led to asset liquidation, with the case closing in 12.08.2011."
Kim S Jennings — Connecticut, 11-32178


ᐅ Annette K Johnson, Connecticut

Address: 33 Aceto St Branford, CT 06405-3701

Concise Description of Bankruptcy Case 15-317877: "Annette K Johnson's bankruptcy, initiated in 2015-10-26 and concluded by January 2016 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette K Johnson — Connecticut, 15-31787


ᐅ Erik F Johnson, Connecticut

Address: 223 Pawson Rd Branford, CT 06405

Bankruptcy Case 13-32094 Overview: "Branford, CT resident Erik F Johnson's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Erik F Johnson — Connecticut, 13-32094


ᐅ Mary E Johnston, Connecticut

Address: 6 Goodsell Point Rd Branford, CT 06405-4407

Bankruptcy Case 14-32221 Summary: "The bankruptcy record of Mary E Johnston from Branford, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2015."
Mary E Johnston — Connecticut, 14-32221


ᐅ William H Johnston, Connecticut

Address: 6 Goodsell Point Rd Branford, CT 06405-4407

Snapshot of U.S. Bankruptcy Proceeding Case 14-32221: "In Branford, CT, William H Johnston filed for Chapter 7 bankruptcy in 2014-12-03. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2015."
William H Johnston — Connecticut, 14-32221


ᐅ Cynthia R Kallert, Connecticut

Address: 162 Brushy Plain Rd Branford, CT 06405

Brief Overview of Bankruptcy Case 13-31072: "In Branford, CT, Cynthia R Kallert filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Cynthia R Kallert — Connecticut, 13-31072


ᐅ Richard Kaslaitis, Connecticut

Address: 7 Mill Plain Rd Apt 302 Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 10-30622: "In a Chapter 7 bankruptcy case, Richard Kaslaitis from Branford, CT, saw their proceedings start in 03.04.2010 and complete by 06/20/2010, involving asset liquidation."
Richard Kaslaitis — Connecticut, 10-30622


ᐅ William H Kearns, Connecticut

Address: PO Box 931 Branford, CT 06405

Brief Overview of Bankruptcy Case 13-31177: "In Branford, CT, William H Kearns filed for Chapter 7 bankruptcy in June 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
William H Kearns — Connecticut, 13-31177


ᐅ Peter Kendzierski, Connecticut

Address: 13 Wildwood Dr Branford, CT 06405

Concise Description of Bankruptcy Case 10-319087: "The bankruptcy filing by Peter Kendzierski, undertaken in Jun 25, 2010 in Branford, CT under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Peter Kendzierski — Connecticut, 10-31908


ᐅ John A Kennedy, Connecticut

Address: 14 Hampton Park Branford, CT 06405

Bankruptcy Case 11-32045 Overview: "The bankruptcy record of John A Kennedy from Branford, CT, shows a Chapter 7 case filed in Aug 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2011."
John A Kennedy — Connecticut, 11-32045


ᐅ Nina Khamphouy, Connecticut

Address: 31 Peddlers Dr Branford, CT 06405

Bankruptcy Case 11-30814 Overview: "The case of Nina Khamphouy in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Khamphouy — Connecticut, 11-30814


ᐅ Jamal A Khan, Connecticut

Address: 5 Hampton Park Branford, CT 06405

Brief Overview of Bankruptcy Case 11-32296: "The bankruptcy filing by Jamal A Khan, undertaken in September 2, 2011 in Branford, CT under Chapter 7, concluded with discharge in December 19, 2011 after liquidating assets."
Jamal A Khan — Connecticut, 11-32296


ᐅ Lynn A Kilstrom, Connecticut

Address: 4 Brushy Plain Rd Apt 414 Branford, CT 06405

Bankruptcy Case 11-30076 Summary: "The bankruptcy record of Lynn A Kilstrom from Branford, CT, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Lynn A Kilstrom — Connecticut, 11-30076


ᐅ Margaret L Kirby, Connecticut

Address: 10 Wilford Ave Apt 2 Branford, CT 06405-3823

Brief Overview of Bankruptcy Case 14-30511: "Margaret L Kirby's bankruptcy, initiated in March 2014 and concluded by 06.19.2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret L Kirby — Connecticut, 14-30511


ᐅ Jeanne Marie Klopfer, Connecticut

Address: 214 Shore Dr Branford, CT 06405

Concise Description of Bankruptcy Case 13-319777: "The bankruptcy filing by Jeanne Marie Klopfer, undertaken in 10/16/2013 in Branford, CT under Chapter 7, concluded with discharge in January 20, 2014 after liquidating assets."
Jeanne Marie Klopfer — Connecticut, 13-31977


ᐅ Charles Grant Knowles, Connecticut

Address: 100 Hemlock Rd Unit 6-3 Branford, CT 06405-2250

Concise Description of Bankruptcy Case 14-323087: "Charles Grant Knowles's bankruptcy, initiated in Dec 17, 2014 and concluded by 2015-03-17 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Grant Knowles — Connecticut, 14-32308


ᐅ Christina Ann Knowles, Connecticut

Address: 100 Hemlock Rd Unit 6-3 Branford, CT 06405-2250

Snapshot of U.S. Bankruptcy Proceeding Case 14-32308: "In Branford, CT, Christina Ann Knowles filed for Chapter 7 bankruptcy in 2014-12-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-17."
Christina Ann Knowles — Connecticut, 14-32308


ᐅ Amy Koch, Connecticut

Address: 22 Cove Ter Branford, CT 06405

Concise Description of Bankruptcy Case 10-304067: "The case of Amy Koch in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Koch — Connecticut, 10-30406


ᐅ Brittany Koenigslieb, Connecticut

Address: 39 Brocketts Point Rd Branford, CT 06405-4937

Bankruptcy Case 15-44710-mxm7 Overview: "The bankruptcy record of Brittany Koenigslieb from Branford, CT, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Brittany Koenigslieb — Connecticut, 15-44710


ᐅ Alexander Koseroski, Connecticut

Address: 40 Pineview Dr Branford, CT 06405

Concise Description of Bankruptcy Case 11-331257: "The bankruptcy record of Alexander Koseroski from Branford, CT, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-31."
Alexander Koseroski — Connecticut, 11-33125


ᐅ Val Koseroski, Connecticut

Address: 41 Pineview Dr Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 10-33090: "Val Koseroski's bankruptcy, initiated in 2010-10-14 and concluded by Jan 30, 2011 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Val Koseroski — Connecticut, 10-33090


ᐅ Christina Kozlowski, Connecticut

Address: 130 Pine Orchard Rd Branford, CT 06405

Brief Overview of Bankruptcy Case 13-31928: "The case of Christina Kozlowski in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Kozlowski — Connecticut, 13-31928


ᐅ Daniel Kraszewski, Connecticut

Address: 5 Buttermilk Ln Branford, CT 06405-2701

Bankruptcy Case 07-31555 Summary: "Chapter 13 bankruptcy for Daniel Kraszewski in Branford, CT began in 2007-07-12, focusing on debt restructuring, concluding with plan fulfillment in January 17, 2013."
Daniel Kraszewski — Connecticut, 07-31555


ᐅ Michael A Krause, Connecticut

Address: PO Box 344 Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-30726: "Michael A Krause's bankruptcy, initiated in 2012-03-29 and concluded by 07/15/2012 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Krause — Connecticut, 12-30726


ᐅ Mary E Kroft, Connecticut

Address: 45 Jefferson Rd Unit 4-9 Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 11-30607: "Branford, CT resident Mary E Kroft's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2011."
Mary E Kroft — Connecticut, 11-30607


ᐅ Catherine R Kuenzel, Connecticut

Address: 34 Orchard Hill Rd Branford, CT 06405

Concise Description of Bankruptcy Case 11-324107: "Catherine R Kuenzel's Chapter 7 bankruptcy, filed in Branford, CT in 09.17.2011, led to asset liquidation, with the case closing in January 2012."
Catherine R Kuenzel — Connecticut, 11-32410


ᐅ Gordon Williams Laggis, Connecticut

Address: 16 Toole Dr Branford, CT 06405

Bankruptcy Case 13-31425 Summary: "The case of Gordon Williams Laggis in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Williams Laggis — Connecticut, 13-31425


ᐅ John Laggis, Connecticut

Address: 1022 Main St Apt 4 Branford, CT 06405

Bankruptcy Case 10-31672 Summary: "John Laggis's bankruptcy, initiated in 06.02.2010 and concluded by Sep 18, 2010 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Laggis — Connecticut, 10-31672


ᐅ Deborah Lane, Connecticut

Address: 118 Clark Ave Branford, CT 06405

Bankruptcy Case 10-30058 Summary: "In Branford, CT, Deborah Lane filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2010."
Deborah Lane — Connecticut, 10-30058


ᐅ Polvan Lisa N Lapenna, Connecticut

Address: PO Box 976 Branford, CT 06405-0976

Brief Overview of Bankruptcy Case 15-30338: "The case of Polvan Lisa N Lapenna in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Polvan Lisa N Lapenna — Connecticut, 15-30338


ᐅ Diane Latkowski, Connecticut

Address: 50 Thimble Island Rd Branford, CT 06405

Concise Description of Bankruptcy Case 10-309007: "The case of Diane Latkowski in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Latkowski — Connecticut, 10-30900


ᐅ Jr Robert Latorraca, Connecticut

Address: 996 Main St Apt 205 Branford, CT 06405

Concise Description of Bankruptcy Case 10-300567: "In a Chapter 7 bankruptcy case, Jr Robert Latorraca from Branford, CT, saw their proceedings start in 2010-01-08 and complete by April 14, 2010, involving asset liquidation."
Jr Robert Latorraca — Connecticut, 10-30056


ᐅ Barry J Laurello, Connecticut

Address: 183 N Main St Trlr 2 Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-31718: "The bankruptcy record of Barry J Laurello from Branford, CT, shows a Chapter 7 case filed in Jul 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2012."
Barry J Laurello — Connecticut, 12-31718


ᐅ Kurt Lauritzen, Connecticut

Address: PO Box 341 Branford, CT 06405

Brief Overview of Bankruptcy Case 10-33289: "The case of Kurt Lauritzen in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Lauritzen — Connecticut, 10-33289


ᐅ Norma Leavitt, Connecticut

Address: 21 Rice Ter Apt 103 Branford, CT 06405

Bankruptcy Case 10-33213 Summary: "The bankruptcy filing by Norma Leavitt, undertaken in 2010-10-26 in Branford, CT under Chapter 7, concluded with discharge in 02.11.2011 after liquidating assets."
Norma Leavitt — Connecticut, 10-33213


ᐅ Patricia K Lee, Connecticut

Address: 18 Eades St # 1 Branford, CT 06405-3629

Brief Overview of Bankruptcy Case 15-30513: "Patricia K Lee's bankruptcy, initiated in 2015-04-02 and concluded by Jul 1, 2015 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia K Lee — Connecticut, 15-30513


ᐅ Mary Leighton, Connecticut

Address: 133 Florence Rd Unit F Branford, CT 06405

Bankruptcy Case 10-31594 Overview: "In Branford, CT, Mary Leighton filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2010."
Mary Leighton — Connecticut, 10-31594


ᐅ Francis J Lenart, Connecticut

Address: 1 Rolling Hill Rd Branford, CT 06405-2438

Bankruptcy Case 16-30632 Summary: "In Branford, CT, Francis J Lenart filed for Chapter 7 bankruptcy in 04/25/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Francis J Lenart — Connecticut, 16-30632


ᐅ Abigail R Levine, Connecticut

Address: 19 Sachem Rd Branford, CT 06405

Concise Description of Bankruptcy Case 13-319197: "Abigail R Levine's Chapter 7 bankruptcy, filed in Branford, CT in October 7, 2013, led to asset liquidation, with the case closing in January 11, 2014."
Abigail R Levine — Connecticut, 13-31919


ᐅ Carmella F Libretti, Connecticut

Address: 82 Bradley St Branford, CT 06405

Bankruptcy Case 11-31094 Summary: "In a Chapter 7 bankruptcy case, Carmella F Libretti from Branford, CT, saw her proceedings start in April 28, 2011 and complete by 2011-08-14, involving asset liquidation."
Carmella F Libretti — Connecticut, 11-31094


ᐅ Mary Ann Lion, Connecticut

Address: 26 N Main St Trlr 26 Branford, CT 06405

Concise Description of Bankruptcy Case 09-327537: "The bankruptcy record of Mary Ann Lion from Branford, CT, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Mary Ann Lion — Connecticut, 09-32753


ᐅ Susan K Loftus, Connecticut

Address: 156 Hotchkiss Grove Rd Branford, CT 06405-5435

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30743: "Susan K Loftus's Chapter 7 bankruptcy, filed in Branford, CT in 04.18.2014, led to asset liquidation, with the case closing in 2014-07-17."
Susan K Loftus — Connecticut, 2014-30743


ᐅ Wayne R Logan, Connecticut

Address: 8 Altman St Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-31030: "Branford, CT resident Wayne R Logan's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2012."
Wayne R Logan — Connecticut, 12-31030


ᐅ Michael A Lohneiss, Connecticut

Address: PO Box 396 Branford, CT 06405

Brief Overview of Bankruptcy Case 13-32029: "Michael A Lohneiss's Chapter 7 bankruptcy, filed in Branford, CT in October 24, 2013, led to asset liquidation, with the case closing in 01.28.2014."
Michael A Lohneiss — Connecticut, 13-32029


ᐅ Shelly C Lombardi, Connecticut

Address: 34 Montoya Cir Branford, CT 06405-2549

Bankruptcy Case 14-30466 Summary: "Shelly C Lombardi's Chapter 7 bankruptcy, filed in Branford, CT in 2014-03-14, led to asset liquidation, with the case closing in 2014-06-12."
Shelly C Lombardi — Connecticut, 14-30466


ᐅ Melchiore A Lombardo, Connecticut

Address: 20 Farm River Rd Branford, CT 06405-4712

Bankruptcy Case 2014-31369 Summary: "Melchiore A Lombardo's bankruptcy, initiated in July 2014 and concluded by October 21, 2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melchiore A Lombardo — Connecticut, 2014-31369


ᐅ Lori Losacco, Connecticut

Address: 252 Leetes Island Rd Trlr 13 Branford, CT 06405-3321

Bankruptcy Case 14-32156 Summary: "The bankruptcy filing by Lori Losacco, undertaken in 11/23/2014 in Branford, CT under Chapter 7, concluded with discharge in 02/21/2015 after liquidating assets."
Lori Losacco — Connecticut, 14-32156


ᐅ Lisa H Lotto, Connecticut

Address: 85 Dominican Rd Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-31531: "In Branford, CT, Lisa H Lotto filed for Chapter 7 bankruptcy in 06/26/2012. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2012."
Lisa H Lotto — Connecticut, 12-31531


ᐅ Sara E Lucibello, Connecticut

Address: 23 Monroe St Branford, CT 06405

Concise Description of Bankruptcy Case 13-304687: "The bankruptcy record of Sara E Lucibello from Branford, CT, shows a Chapter 7 case filed in March 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2013."
Sara E Lucibello — Connecticut, 13-30468


ᐅ Mary Lyons, Connecticut

Address: 23 Russell St Branford, CT 06405

Bankruptcy Case 12-31266 Summary: "The case of Mary Lyons in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lyons — Connecticut, 12-31266


ᐅ Suzanne M Macdonald, Connecticut

Address: 280 E Main St Unit 21 Branford, CT 06405

Brief Overview of Bankruptcy Case 13-30606: "The case of Suzanne M Macdonald in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne M Macdonald — Connecticut, 13-30606


ᐅ Gregory Macneil, Connecticut

Address: 38 2nd Ave Branford, CT 06405

Brief Overview of Bankruptcy Case 10-33093: "Gregory Macneil's bankruptcy, initiated in Oct 14, 2010 and concluded by 01/12/2011 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Macneil — Connecticut, 10-33093


ᐅ Joseph P Makul, Connecticut

Address: 17 Deer Path Rd Branford, CT 06405-3936

Snapshot of U.S. Bankruptcy Proceeding Case 15-30532: "Joseph P Makul's Chapter 7 bankruptcy, filed in Branford, CT in April 2015, led to asset liquidation, with the case closing in 07/06/2015."
Joseph P Makul — Connecticut, 15-30532


ᐅ Lisa Malanson, Connecticut

Address: 25 Florence Rd Unit 4 Branford, CT 06405

Bankruptcy Case 10-31455 Summary: "In Branford, CT, Lisa Malanson filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Lisa Malanson — Connecticut, 10-31455


ᐅ Peter Malaro, Connecticut

Address: 11 Berger St Branford, CT 06405

Bankruptcy Case 09-33207 Overview: "The case of Peter Malaro in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Malaro — Connecticut, 09-33207


ᐅ Michael John Maliff, Connecticut

Address: 29D Stonegate Branford, CT 06405-7313

Concise Description of Bankruptcy Case 15-307977: "The bankruptcy record of Michael John Maliff from Branford, CT, shows a Chapter 7 case filed in May 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2015."
Michael John Maliff — Connecticut, 15-30797


ᐅ Jr Edward G Malone, Connecticut

Address: 19 Leetes Island Rd Trlr 31B Branford, CT 06405-6500

Bankruptcy Case 07-30850 Overview: "Jr Edward G Malone's Branford, CT bankruptcy under Chapter 13 in 04/17/2007 led to a structured repayment plan, successfully discharged in Aug 8, 2012."
Jr Edward G Malone — Connecticut, 07-30850


ᐅ Johnna A Manna, Connecticut

Address: 30 Indian Woods Rd Branford, CT 06405

Bankruptcy Case 12-32575 Overview: "The bankruptcy record of Johnna A Manna from Branford, CT, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2013."
Johnna A Manna — Connecticut, 12-32575


ᐅ Anthony Mao, Connecticut

Address: 26 Jacob Ln Branford, CT 06405

Concise Description of Bankruptcy Case 12-300817: "In Branford, CT, Anthony Mao filed for Chapter 7 bankruptcy in 2012-01-13. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2012."
Anthony Mao — Connecticut, 12-30081


ᐅ Kimberly Ann Marcello, Connecticut

Address: 211 E Main St Apt 52 Branford, CT 06405

Concise Description of Bankruptcy Case 12-310317: "Kimberly Ann Marcello's Chapter 7 bankruptcy, filed in Branford, CT in 2012-04-30, led to asset liquidation, with the case closing in August 2012."
Kimberly Ann Marcello — Connecticut, 12-31031


ᐅ April Marino, Connecticut

Address: 21 Court St Branford, CT 06405

Brief Overview of Bankruptcy Case 10-32726: "In a Chapter 7 bankruptcy case, April Marino from Branford, CT, saw her proceedings start in Sep 10, 2010 and complete by 2010-12-27, involving asset liquidation."
April Marino — Connecticut, 10-32726


ᐅ David Markelski, Connecticut

Address: 17 Mill Creek Rd Branford, CT 06405

Brief Overview of Bankruptcy Case 12-32261: "In Branford, CT, David Markelski filed for Chapter 7 bankruptcy in 10.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2013."
David Markelski — Connecticut, 12-32261


ᐅ Sara Marquis, Connecticut

Address: 15 Little Bay Ln Branford, CT 06405

Concise Description of Bankruptcy Case 09-334067: "The case of Sara Marquis in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Marquis — Connecticut, 09-33406


ᐅ George Marshall, Connecticut

Address: 7 Jourdan Rd Branford, CT 06405

Bankruptcy Case 10-32199 Overview: "In Branford, CT, George Marshall filed for Chapter 7 bankruptcy in July 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2010."
George Marshall — Connecticut, 10-32199


ᐅ Suzanne B Marston, Connecticut

Address: 280 E Main St Unit 4 Branford, CT 06405

Bankruptcy Case 11-31226 Overview: "In Branford, CT, Suzanne B Marston filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Suzanne B Marston — Connecticut, 11-31226


ᐅ Eileen Martin, Connecticut

Address: 31 Taylor Pl Branford, CT 06405

Brief Overview of Bankruptcy Case 12-32256: "In Branford, CT, Eileen Martin filed for Chapter 7 bankruptcy in 2012-10-03. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2013."
Eileen Martin — Connecticut, 12-32256


ᐅ Elaine Martinez, Connecticut

Address: 122 Village Ln Branford, CT 06405-2656

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30693: "Elaine Martinez's bankruptcy, initiated in 04/10/2014 and concluded by 2014-07-09 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Martinez — Connecticut, 2014-30693


ᐅ John A Martino, Connecticut

Address: 11 Cottage St Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 13-31951: "The case of John A Martino in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Martino — Connecticut, 13-31951


ᐅ Maritza Mata, Connecticut

Address: 301 Monticello Dr Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 13-32343: "In a Chapter 7 bankruptcy case, Maritza Mata from Branford, CT, saw her proceedings start in Dec 17, 2013 and complete by 2014-03-23, involving asset liquidation."
Maritza Mata — Connecticut, 13-32343


ᐅ Domenic Maturo, Connecticut

Address: 142 Burban Dr Branford, CT 06405

Brief Overview of Bankruptcy Case 11-30494: "In Branford, CT, Domenic Maturo filed for Chapter 7 bankruptcy in March 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Domenic Maturo — Connecticut, 11-30494


ᐅ Antonio Mauro, Connecticut

Address: 186 Laurel Hill Rd Branford, CT 06405

Bankruptcy Case 13-30518 Overview: "Antonio Mauro's bankruptcy, initiated in March 2013 and concluded by 06.30.2013 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Mauro — Connecticut, 13-30518


ᐅ David S Mccoart, Connecticut

Address: 55 Beckett Ave Branford, CT 06405

Concise Description of Bankruptcy Case 11-330637: "The case of David S Mccoart in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Mccoart — Connecticut, 11-33063


ᐅ Gerard R Mccormick, Connecticut

Address: 16 Marion Rd Branford, CT 06405-4213

Bankruptcy Case 14-32123 Summary: "In Branford, CT, Gerard R Mccormick filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Gerard R Mccormick — Connecticut, 14-32123


ᐅ Lisa J Mcdermott, Connecticut

Address: 15 Soffer Pl Branford, CT 06405

Bankruptcy Case 11-31940 Overview: "The bankruptcy record of Lisa J Mcdermott from Branford, CT, shows a Chapter 7 case filed in July 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Lisa J Mcdermott — Connecticut, 11-31940


ᐅ Thomas W Mcdermott, Connecticut

Address: 65 Pinski Dr Branford, CT 06405

Brief Overview of Bankruptcy Case 11-33113: "Branford, CT resident Thomas W Mcdermott's 2011-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2012."
Thomas W Mcdermott — Connecticut, 11-33113


ᐅ William Mcnabola, Connecticut

Address: 135 Peddlers Dr Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 10-31456: "Branford, CT resident William Mcnabola's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
William Mcnabola — Connecticut, 10-31456


ᐅ Sandra J Mele, Connecticut

Address: 108 Burban Dr Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 13-30897: "Sandra J Mele's bankruptcy, initiated in May 2013 and concluded by 2013-08-17 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra J Mele — Connecticut, 13-30897


ᐅ Joann E Melillo, Connecticut

Address: 73 Florence Rd Unit 2B Branford, CT 06405

Bankruptcy Case 13-32292 Overview: "The bankruptcy record of Joann E Melillo from Branford, CT, shows a Chapter 7 case filed in 12.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-12."
Joann E Melillo — Connecticut, 13-32292


ᐅ Edward Melotto, Connecticut

Address: 59 Montoya Dr Branford, CT 06405

Bankruptcy Case 09-33065 Overview: "In Branford, CT, Edward Melotto filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Edward Melotto — Connecticut, 09-33065


ᐅ Douglas Melvin, Connecticut

Address: 92 Church St Fl 2ND Branford, CT 06405-3832

Snapshot of U.S. Bankruptcy Proceeding Case 16-30004: "The bankruptcy filing by Douglas Melvin, undertaken in January 5, 2016 in Branford, CT under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Douglas Melvin — Connecticut, 16-30004


ᐅ Elizabeth Melvin, Connecticut

Address: 20 Palmer Woods Cir Branford, CT 06405

Bankruptcy Case 10-30958 Summary: "Elizabeth Melvin's bankruptcy, initiated in Mar 31, 2010 and concluded by 07.17.2010 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Melvin — Connecticut, 10-30958


ᐅ Dean Menendez, Connecticut

Address: 525 E Main St Trlr 58 Branford, CT 06405

Bankruptcy Case 10-33714 Summary: "Branford, CT resident Dean Menendez's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Dean Menendez — Connecticut, 10-33714


ᐅ Francine Menillo, Connecticut

Address: 525 E Main St Trlr 24 Branford, CT 06405-2930

Concise Description of Bankruptcy Case 16-305587: "The case of Francine Menillo in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine Menillo — Connecticut, 16-30558


ᐅ Iii Gilbert Meserole, Connecticut

Address: 107 Sunset Beach Rd Branford, CT 06405

Concise Description of Bankruptcy Case 10-331487: "In Branford, CT, Iii Gilbert Meserole filed for Chapter 7 bankruptcy in Oct 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Iii Gilbert Meserole — Connecticut, 10-33148


ᐅ Florence Michaud, Connecticut

Address: 194 Turtle Bay Dr Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-31362: "The bankruptcy filing by Florence Michaud, undertaken in 06/06/2012 in Branford, CT under Chapter 7, concluded with discharge in 09.22.2012 after liquidating assets."
Florence Michaud — Connecticut, 12-31362


ᐅ David Anthony Miller, Connecticut

Address: 177 Monticello Dr Branford, CT 06405-4167

Snapshot of U.S. Bankruptcy Proceeding Case 15-31001: "Branford, CT resident David Anthony Miller's Jun 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2015."
David Anthony Miller — Connecticut, 15-31001


ᐅ Jr Robert C Miller, Connecticut

Address: 92 Sunny Meadow Rd Branford, CT 06405

Concise Description of Bankruptcy Case 13-321697: "Jr Robert C Miller's bankruptcy, initiated in November 2013 and concluded by February 2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert C Miller — Connecticut, 13-32169


ᐅ Gary L Milligan, Connecticut

Address: PO Box 141 Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-30048: "In a Chapter 7 bankruptcy case, Gary L Milligan from Branford, CT, saw their proceedings start in 2012-01-11 and complete by 04.28.2012, involving asset liquidation."
Gary L Milligan — Connecticut, 12-30048


ᐅ Merton W Mills, Connecticut

Address: 16 Carle Rd Branford, CT 06405-3405

Bankruptcy Case 2014-30625 Overview: "The bankruptcy filing by Merton W Mills, undertaken in 2014-04-01 in Branford, CT under Chapter 7, concluded with discharge in 06.30.2014 after liquidating assets."
Merton W Mills — Connecticut, 2014-30625