personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Milford, 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 Kirsten F Abbagnaro, Connecticut

Address: 33 Caroline Dr Milford, CT 06461

Concise Description of Bankruptcy Case 12-303287: "In Milford, CT, Kirsten F Abbagnaro filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-02."
Kirsten F Abbagnaro — Connecticut, 12-30328


ᐅ Kimberly J Abbott, Connecticut

Address: 10 Hackett St Milford, CT 06461-4030

Brief Overview of Bankruptcy Case 14-31157: "The bankruptcy filing by Kimberly J Abbott, undertaken in June 17, 2014 in Milford, CT under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Kimberly J Abbott — Connecticut, 14-31157


ᐅ Jr Enrique Acevedo, Connecticut

Address: 404 Welchs Point Rd Milford, CT 06460

Bankruptcy Case 11-32241 Summary: "In a Chapter 7 bankruptcy case, Jr Enrique Acevedo from Milford, CT, saw his proceedings start in August 29, 2011 and complete by 2011-12-15, involving asset liquidation."
Jr Enrique Acevedo — Connecticut, 11-32241


ᐅ Barbara Albanese, Connecticut

Address: 37 Morrell Ave Milford, CT 06461

Bankruptcy Case 09-33475 Overview: "Milford, CT resident Barbara Albanese's Dec 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2010."
Barbara Albanese — Connecticut, 09-33475


ᐅ Doreen Dawn Alfano, Connecticut

Address: 22 Millwood St Milford, CT 06460

Brief Overview of Bankruptcy Case 13-32100: "In Milford, CT, Doreen Dawn Alfano filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Doreen Dawn Alfano — Connecticut, 13-32100


ᐅ Clifford Alger, Connecticut

Address: 175 Mary Ellen Dr Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 09-33041: "Clifford Alger's Chapter 7 bankruptcy, filed in Milford, CT in October 28, 2009, led to asset liquidation, with the case closing in February 2, 2010."
Clifford Alger — Connecticut, 09-33041


ᐅ Jason G Aliberti, Connecticut

Address: 45 Fairview St Milford, CT 06460

Brief Overview of Bankruptcy Case 11-30689: "The bankruptcy record of Jason G Aliberti from Milford, CT, shows a Chapter 7 case filed in 03/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jason G Aliberti — Connecticut, 11-30689


ᐅ Ralph Aliberti, Connecticut

Address: 105 E Broadway Unit B Milford, CT 06460

Bankruptcy Case 10-33572 Overview: "The bankruptcy record of Ralph Aliberti from Milford, CT, shows a Chapter 7 case filed in December 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23."
Ralph Aliberti — Connecticut, 10-33572


ᐅ James Allbert, Connecticut

Address: 30 Wildwood Ave Milford, CT 06460

Bankruptcy Case 09-33045 Overview: "James Allbert's Chapter 7 bankruptcy, filed in Milford, CT in October 2009, led to asset liquidation, with the case closing in February 1, 2010."
James Allbert — Connecticut, 09-33045


ᐅ Debrah L Allen, Connecticut

Address: 86 Carrington Ave Milford, CT 06460-6518

Bankruptcy Case 14-32290 Summary: "Debrah L Allen's bankruptcy, initiated in December 2014 and concluded by 2015-03-15 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debrah L Allen — Connecticut, 14-32290


ᐅ Charles Richard Allen, Connecticut

Address: 120 Heenan Dr Milford, CT 06460

Bankruptcy Case 11-33192 Summary: "Charles Richard Allen's bankruptcy, initiated in December 22, 2011 and concluded by 04/08/2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Richard Allen — Connecticut, 11-33192


ᐅ James Altieri, Connecticut

Address: 66 Regent Ter Milford, CT 06460

Brief Overview of Bankruptcy Case 09-33138: "Milford, CT resident James Altieri's November 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
James Altieri — Connecticut, 09-33138


ᐅ Alice Amaral, Connecticut

Address: 75 Cricklewood Rd Milford, CT 06460

Concise Description of Bankruptcy Case 13-300747: "The case of Alice Amaral in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Amaral — Connecticut, 13-30074


ᐅ Michael James Amato, Connecticut

Address: 271 Seaside Ave Milford, CT 06460

Bankruptcy Case 13-30365 Overview: "The bankruptcy filing by Michael James Amato, undertaken in 2013-02-28 in Milford, CT under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Michael James Amato — Connecticut, 13-30365


ᐅ Jean S Anderson, Connecticut

Address: 26 Shea Ave Apt A Milford, CT 06460

Brief Overview of Bankruptcy Case 11-30104: "Jean S Anderson's Chapter 7 bankruptcy, filed in Milford, CT in 01.18.2011, led to asset liquidation, with the case closing in 05/06/2011."
Jean S Anderson — Connecticut, 11-30104


ᐅ Scott Anderson, Connecticut

Address: 69 Grant St Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-32012: "In Milford, CT, Scott Anderson filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2010."
Scott Anderson — Connecticut, 10-32012


ᐅ John A Anglin, Connecticut

Address: 19 Beech Tree Way Milford, CT 06461

Bankruptcy Case 12-32509 Overview: "The case of John A Anglin in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Anglin — Connecticut, 12-32509


ᐅ Valerie Annicelli, Connecticut

Address: 198 Pond Point Ave Milford, CT 06460

Bankruptcy Case 12-32384 Summary: "Valerie Annicelli's Chapter 7 bankruptcy, filed in Milford, CT in 2012-10-25, led to asset liquidation, with the case closing in 2013-01-29."
Valerie Annicelli — Connecticut, 12-32384


ᐅ Amy Annucci, Connecticut

Address: 65 Branca Ct Milford, CT 06461

Bankruptcy Case 09-33249 Summary: "Milford, CT resident Amy Annucci's 11/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Amy Annucci — Connecticut, 09-33249


ᐅ Sr William F Aquino, Connecticut

Address: 202 Maplewood Ave Milford, CT 06460

Concise Description of Bankruptcy Case 13-318267: "Sr William F Aquino's Chapter 7 bankruptcy, filed in Milford, CT in Sep 26, 2013, led to asset liquidation, with the case closing in 2013-12-31."
Sr William F Aquino — Connecticut, 13-31826


ᐅ Felipe Aranda, Connecticut

Address: 10 Robert Treat Dr Apt C Milford, CT 06460

Bankruptcy Case 10-32576 Summary: "Felipe Aranda's Chapter 7 bankruptcy, filed in Milford, CT in 2010-08-27, led to asset liquidation, with the case closing in Dec 13, 2010."
Felipe Aranda — Connecticut, 10-32576


ᐅ Shawn S Arbogast, Connecticut

Address: 23 Shea Ave Milford, CT 06460-6153

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31382: "Milford, CT resident Shawn S Arbogast's July 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-24."
Shawn S Arbogast — Connecticut, 2014-31382


ᐅ Leonore Argraves, Connecticut

Address: 142 Foxwood Close Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 09-33650: "The bankruptcy filing by Leonore Argraves, undertaken in 12/30/2009 in Milford, CT under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Leonore Argraves — Connecticut, 09-33650


ᐅ Timothy J Aronson, Connecticut

Address: 138 Meadowside Rd Milford, CT 06460

Concise Description of Bankruptcy Case 13-323127: "Timothy J Aronson's bankruptcy, initiated in 2013-12-11 and concluded by 2014-03-17 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Aronson — Connecticut, 13-32312


ᐅ Jr Hiram Arroyo, Connecticut

Address: 64 Woodhill Rd Milford, CT 06461

Brief Overview of Bankruptcy Case 09-51958: "In a Chapter 7 bankruptcy case, Jr Hiram Arroyo from Milford, CT, saw his proceedings start in 09.30.2009 and complete by January 2010, involving asset liquidation."
Jr Hiram Arroyo — Connecticut, 09-51958


ᐅ Anthony J Artz, Connecticut

Address: 58 Nutmeg Ln Milford, CT 06461

Brief Overview of Bankruptcy Case 12-31417: "Anthony J Artz's bankruptcy, initiated in Jun 14, 2012 and concluded by 09.30.2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Artz — Connecticut, 12-31417


ᐅ Glenn Ashe, Connecticut

Address: 44 Robert Treat Dr Apt D Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 12-30488: "The case of Glenn Ashe in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Ashe — Connecticut, 12-30488


ᐅ Kimberly D Aumack, Connecticut

Address: 56 Broad St Apt 6 Milford, CT 06460

Bankruptcy Case 11-23650-reb Summary: "The case of Kimberly D Aumack in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly D Aumack — Connecticut, 11-23650


ᐅ Barbara Babula, Connecticut

Address: 14 Walton St Milford, CT 06460

Bankruptcy Case 12-32362 Summary: "The bankruptcy record of Barbara Babula from Milford, CT, shows a Chapter 7 case filed in 2012-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2013."
Barbara Babula — Connecticut, 12-32362


ᐅ Mark Baccki, Connecticut

Address: 545 Woodruff Rd Milford, CT 06461-2284

Concise Description of Bankruptcy Case 14-317517: "In Milford, CT, Mark Baccki filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2014."
Mark Baccki — Connecticut, 14-31751


ᐅ Olga Baez, Connecticut

Address: 692 Milford Point Rd Milford, CT 06460

Brief Overview of Bankruptcy Case 10-31768: "The bankruptcy filing by Olga Baez, undertaken in 06.11.2010 in Milford, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Olga Baez — Connecticut, 10-31768


ᐅ Joseph G Baghdady, Connecticut

Address: 41 Augusta Dr Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 11-32242: "Milford, CT resident Joseph G Baghdady's 08/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-15."
Joseph G Baghdady — Connecticut, 11-32242


ᐅ John K Bagwell, Connecticut

Address: 47 Turnor Ave Milford, CT 06460

Bankruptcy Case 09-32908 Summary: "John K Bagwell's Chapter 7 bankruptcy, filed in Milford, CT in October 16, 2009, led to asset liquidation, with the case closing in 01/20/2010."
John K Bagwell — Connecticut, 09-32908


ᐅ Frank Christopher Bainer, Connecticut

Address: 49 Munson St Milford, CT 06461-3023

Bankruptcy Case 16-30065 Overview: "The bankruptcy record of Frank Christopher Bainer from Milford, CT, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-15."
Frank Christopher Bainer — Connecticut, 16-30065


ᐅ Tara Leigh Bainer, Connecticut

Address: 49 Munson St Milford, CT 06461-3023

Concise Description of Bankruptcy Case 16-300657: "In Milford, CT, Tara Leigh Bainer filed for Chapter 7 bankruptcy in Jan 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2016."
Tara Leigh Bainer — Connecticut, 16-30065


ᐅ Kathleen M Baker, Connecticut

Address: 16 Wood Ave Milford, CT 06460

Brief Overview of Bankruptcy Case 11-31480: "In a Chapter 7 bankruptcy case, Kathleen M Baker from Milford, CT, saw her proceedings start in 2011-06-01 and complete by September 17, 2011, involving asset liquidation."
Kathleen M Baker — Connecticut, 11-31480


ᐅ James Balazsi, Connecticut

Address: 20 Jameson St Milford, CT 06461-2910

Bankruptcy Case 15-30805 Overview: "James Balazsi's Chapter 7 bankruptcy, filed in Milford, CT in 2015-05-18, led to asset liquidation, with the case closing in August 2015."
James Balazsi — Connecticut, 15-30805


ᐅ Jessica L Ballaro, Connecticut

Address: 498 Naugatuck Ave Apt F Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 13-32272: "The case of Jessica L Ballaro in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Ballaro — Connecticut, 13-32272


ᐅ Chris Banta, Connecticut

Address: 27 Munson St Milford, CT 06461

Bankruptcy Case 10-33814 Summary: "Chris Banta's Chapter 7 bankruptcy, filed in Milford, CT in 2010-12-28, led to asset liquidation, with the case closing in March 23, 2011."
Chris Banta — Connecticut, 10-33814


ᐅ Mohamad W Barakat, Connecticut

Address: 40 Avalon Dr Unit 6212 Milford, CT 06460-8596

Bankruptcy Case 14-30133 Summary: "The bankruptcy filing by Mohamad W Barakat, undertaken in 2014-01-27 in Milford, CT under Chapter 7, concluded with discharge in April 27, 2014 after liquidating assets."
Mohamad W Barakat — Connecticut, 14-30133


ᐅ Francisco Barreto, Connecticut

Address: 127 Seaflower Rd Milford, CT 06460

Bankruptcy Case 09-32743 Overview: "In a Chapter 7 bankruptcy case, Francisco Barreto from Milford, CT, saw their proceedings start in 09.30.2009 and complete by 2010-01-04, involving asset liquidation."
Francisco Barreto — Connecticut, 09-32743


ᐅ Crystal Bashlin, Connecticut

Address: 27B Melba St Milford, CT 06460-7438

Bankruptcy Case 14-31609 Overview: "Milford, CT resident Crystal Bashlin's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Crystal Bashlin — Connecticut, 14-31609


ᐅ Robert Batman, Connecticut

Address: 75 Robert Treat Pkwy Milford, CT 06460

Brief Overview of Bankruptcy Case 09-33204: "In a Chapter 7 bankruptcy case, Robert Batman from Milford, CT, saw their proceedings start in 11/13/2009 and complete by February 17, 2010, involving asset liquidation."
Robert Batman — Connecticut, 09-33204


ᐅ Wendy Batterton, Connecticut

Address: 116 Cornfield Rd Milford, CT 06461

Brief Overview of Bankruptcy Case 10-31779: "Wendy Batterton's bankruptcy, initiated in June 2010 and concluded by September 2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Batterton — Connecticut, 10-31779


ᐅ Robert Battle, Connecticut

Address: 74 Masters Ln Milford, CT 06461

Concise Description of Bankruptcy Case 10-318947: "In Milford, CT, Robert Battle filed for Chapter 7 bankruptcy in 2010-06-23. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Robert Battle — Connecticut, 10-31894


ᐅ Robert Baye, Connecticut

Address: 36 Pamela Dr Milford, CT 06460

Brief Overview of Bankruptcy Case 13-31940: "In Milford, CT, Robert Baye filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2014."
Robert Baye — Connecticut, 13-31940


ᐅ Bruce F Begg, Connecticut

Address: 83 Edgefield Ave Milford, CT 06460

Concise Description of Bankruptcy Case 13-301267: "In Milford, CT, Bruce F Begg filed for Chapter 7 bankruptcy in January 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Bruce F Begg — Connecticut, 13-30126


ᐅ Kathryn Begley, Connecticut

Address: 55 Corona Dr Milford, CT 06460

Bankruptcy Case 10-33628 Overview: "In a Chapter 7 bankruptcy case, Kathryn Begley from Milford, CT, saw her proceedings start in December 2010 and complete by Mar 25, 2011, involving asset liquidation."
Kathryn Begley — Connecticut, 10-33628


ᐅ Mehdi Belgada, Connecticut

Address: 79 Shea Ave Milford, CT 06460

Brief Overview of Bankruptcy Case 10-30111: "In Milford, CT, Mehdi Belgada filed for Chapter 7 bankruptcy in 01.14.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2010."
Mehdi Belgada — Connecticut, 10-30111


ᐅ Erwin Bell, Connecticut

Address: 52 Noble Ave Milford, CT 06460

Bankruptcy Case 10-32493 Overview: "Erwin Bell's Chapter 7 bankruptcy, filed in Milford, CT in 08/20/2010, led to asset liquidation, with the case closing in December 6, 2010."
Erwin Bell — Connecticut, 10-32493


ᐅ Wayne H Bell, Connecticut

Address: 29 Benson St Milford, CT 06460-5102

Bankruptcy Case 15-31354 Summary: "In Milford, CT, Wayne H Bell filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2015."
Wayne H Bell — Connecticut, 15-31354


ᐅ Jr James J Belluscio, Connecticut

Address: 978 E Broadway Milford, CT 06460-6307

Bankruptcy Case 14-31071 Summary: "Jr James J Belluscio's bankruptcy, initiated in 05.31.2014 and concluded by Aug 29, 2014 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James J Belluscio — Connecticut, 14-31071


ᐅ Tracey Benedetti, Connecticut

Address: 7 Warner St Milford, CT 06460-8233

Brief Overview of Bankruptcy Case 16-30676: "Tracey Benedetti's Chapter 7 bankruptcy, filed in Milford, CT in 04.29.2016, led to asset liquidation, with the case closing in July 2016."
Tracey Benedetti — Connecticut, 16-30676


ᐅ Robert Shawn Benedetto, Connecticut

Address: 69 Christine Ter Milford, CT 06461-2212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30702: "In Milford, CT, Robert Shawn Benedetto filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2014."
Robert Shawn Benedetto — Connecticut, 2014-30702


ᐅ Sr Frank Benegoss, Connecticut

Address: 105 Welchs Point Rd Milford, CT 06460

Brief Overview of Bankruptcy Case 09-33469: "The bankruptcy record of Sr Frank Benegoss from Milford, CT, shows a Chapter 7 case filed in 12/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2010."
Sr Frank Benegoss — Connecticut, 09-33469


ᐅ Mark Benson, Connecticut

Address: 20 Marshall St Milford, CT 06461

Bankruptcy Case 09-33382 Overview: "Mark Benson's Chapter 7 bankruptcy, filed in Milford, CT in 2009-12-02, led to asset liquidation, with the case closing in March 2010."
Mark Benson — Connecticut, 09-33382


ᐅ Charles Benson, Connecticut

Address: 102 Long Island View Rd Milford, CT 06460

Bankruptcy Case 10-30347 Summary: "The case of Charles Benson in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Benson — Connecticut, 10-30347


ᐅ Kristin Berendt, Connecticut

Address: 96 Marino Dr Milford, CT 06460

Bankruptcy Case 10-33443 Summary: "Kristin Berendt's bankruptcy, initiated in 2010-11-15 and concluded by 2011-03-03 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Berendt — Connecticut, 10-33443


ᐅ David Berkowitz, Connecticut

Address: 10 Tapping Cir Milford, CT 06460

Brief Overview of Bankruptcy Case 10-32735: "In a Chapter 7 bankruptcy case, David Berkowitz from Milford, CT, saw his proceedings start in 2010-09-13 and complete by 2010-12-30, involving asset liquidation."
David Berkowitz — Connecticut, 10-32735


ᐅ Anthony Bianchi, Connecticut

Address: 32 Camden St Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 11-32336: "Anthony Bianchi's Chapter 7 bankruptcy, filed in Milford, CT in September 8, 2011, led to asset liquidation, with the case closing in 12.25.2011."
Anthony Bianchi — Connecticut, 11-32336


ᐅ Janice Bianco, Connecticut

Address: 75 De Maio Dr Milford, CT 06460-4356

Brief Overview of Bankruptcy Case 15-31989: "In Milford, CT, Janice Bianco filed for Chapter 7 bankruptcy in 2015-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2016."
Janice Bianco — Connecticut, 15-31989


ᐅ Barbara J Bickley, Connecticut

Address: 14 Derby Ave Milford, CT 06460

Concise Description of Bankruptcy Case 09-327267: "In Milford, CT, Barbara J Bickley filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2010."
Barbara J Bickley — Connecticut, 09-32726


ᐅ Sidney Blackwell, Connecticut

Address: 53 Benson St Milford, CT 06460

Brief Overview of Bankruptcy Case 10-32160: "Milford, CT resident Sidney Blackwell's Jul 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Sidney Blackwell — Connecticut, 10-32160


ᐅ Michael Blair, Connecticut

Address: 18 Grassy Ln Milford, CT 06461

Bankruptcy Case 11-31811 Summary: "The bankruptcy filing by Michael Blair, undertaken in 2011-07-07 in Milford, CT under Chapter 7, concluded with discharge in Oct 23, 2011 after liquidating assets."
Michael Blair — Connecticut, 11-31811


ᐅ John Blowers, Connecticut

Address: 12 Naugatuck Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-32868: "The bankruptcy record of John Blowers from Milford, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
John Blowers — Connecticut, 10-32868


ᐅ Louis J Bodnar, Connecticut

Address: 40 Merwin Ave Milford, CT 06460-7905

Bankruptcy Case 16-30856 Overview: "Louis J Bodnar's Chapter 7 bankruptcy, filed in Milford, CT in June 2, 2016, led to asset liquidation, with the case closing in 2016-08-31."
Louis J Bodnar — Connecticut, 16-30856


ᐅ Pamela A Bodnar, Connecticut

Address: 40 Merwin Ave Milford, CT 06460-7905

Concise Description of Bankruptcy Case 16-308567: "Pamela A Bodnar's bankruptcy, initiated in Jun 2, 2016 and concluded by August 2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Bodnar — Connecticut, 16-30856


ᐅ Erin Marie Boemmels, Connecticut

Address: 479 Naugatuck Ave Apt D Milford, CT 06460

Concise Description of Bankruptcy Case 13-320467: "The bankruptcy record of Erin Marie Boemmels from Milford, CT, shows a Chapter 7 case filed in 10.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2014."
Erin Marie Boemmels — Connecticut, 13-32046


ᐅ Jr Thomas Bogardus, Connecticut

Address: 109 Naugatuck Ave Milford, CT 06460

Bankruptcy Case 09-33595 Summary: "The bankruptcy record of Jr Thomas Bogardus from Milford, CT, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2010."
Jr Thomas Bogardus — Connecticut, 09-33595


ᐅ Ida Bogdanowicz, Connecticut

Address: 28 Edgemont Rd Milford, CT 06460

Concise Description of Bankruptcy Case 10-303427: "Ida Bogdanowicz's bankruptcy, initiated in February 2010 and concluded by 05.12.2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida Bogdanowicz — Connecticut, 10-30342


ᐅ Pavlos Bolovinos, Connecticut

Address: 45 Pond Point Ave Milford, CT 06460

Bankruptcy Case 10-32531 Overview: "The bankruptcy filing by Pavlos Bolovinos, undertaken in August 25, 2010 in Milford, CT under Chapter 7, concluded with discharge in Nov 24, 2010 after liquidating assets."
Pavlos Bolovinos — Connecticut, 10-32531


ᐅ Jennifer Boone, Connecticut

Address: 86 Fairview St Milford, CT 06460-4128

Snapshot of U.S. Bankruptcy Proceeding Case 14-32257: "In a Chapter 7 bankruptcy case, Jennifer Boone from Milford, CT, saw her proceedings start in 2014-12-10 and complete by 2015-03-10, involving asset liquidation."
Jennifer Boone — Connecticut, 14-32257


ᐅ James Boone, Connecticut

Address: 86 Fairview St Milford, CT 06460-4128

Bankruptcy Case 14-32257 Summary: "In Milford, CT, James Boone filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2015."
James Boone — Connecticut, 14-32257


ᐅ Deborah A Booth, Connecticut

Address: 114 Mary Ellen Dr Milford, CT 06460

Bankruptcy Case 11-30449 Summary: "The bankruptcy record of Deborah A Booth from Milford, CT, shows a Chapter 7 case filed in 02/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Deborah A Booth — Connecticut, 11-30449


ᐅ Linda S Booth, Connecticut

Address: PO Box 2314 Milford, CT 06460

Concise Description of Bankruptcy Case 13-323527: "In a Chapter 7 bankruptcy case, Linda S Booth from Milford, CT, saw her proceedings start in 2013-12-17 and complete by 2014-03-23, involving asset liquidation."
Linda S Booth — Connecticut, 13-32352


ᐅ Robert Victor Borger, Connecticut

Address: 34 Bridgeport Ave Milford, CT 06460

Bankruptcy Case 13-30457 Summary: "Robert Victor Borger's bankruptcy, initiated in 03/15/2013 and concluded by 2013-06-19 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Victor Borger — Connecticut, 13-30457


ᐅ Marcia C Borland, Connecticut

Address: 14 Green St Milford, CT 06460

Bankruptcy Case 13-31585 Summary: "The bankruptcy filing by Marcia C Borland, undertaken in 08/16/2013 in Milford, CT under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Marcia C Borland — Connecticut, 13-31585


ᐅ Robert A Bott, Connecticut

Address: 185 Melba St Apt 312 Milford, CT 06460

Bankruptcy Case 11-30448 Overview: "In a Chapter 7 bankruptcy case, Robert A Bott from Milford, CT, saw their proceedings start in February 26, 2011 and complete by June 1, 2011, involving asset liquidation."
Robert A Bott — Connecticut, 11-30448


ᐅ Jacqueline Boughton, Connecticut

Address: 24 Seaside Ave Milford, CT 06460

Bankruptcy Case 10-33053 Summary: "The bankruptcy filing by Jacqueline Boughton, undertaken in October 2010 in Milford, CT under Chapter 7, concluded with discharge in 2011-01-24 after liquidating assets."
Jacqueline Boughton — Connecticut, 10-33053


ᐅ John Richmond Bowe, Connecticut

Address: 29 Mayflower Pl Milford, CT 06460-4520

Bankruptcy Case 14-31889 Summary: "In a Chapter 7 bankruptcy case, John Richmond Bowe from Milford, CT, saw their proceedings start in Oct 13, 2014 and complete by Jan 11, 2015, involving asset liquidation."
John Richmond Bowe — Connecticut, 14-31889


ᐅ Sr Christopher J Boyle, Connecticut

Address: 56 Devonshire Rd Milford, CT 06460

Bankruptcy Case 13-32139 Summary: "The case of Sr Christopher J Boyle in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Christopher J Boyle — Connecticut, 13-32139


ᐅ Andrew Boynton, Connecticut

Address: 149 Sandpiper Cres Milford, CT 06460

Concise Description of Bankruptcy Case 13-309427: "In a Chapter 7 bankruptcy case, Andrew Boynton from Milford, CT, saw their proceedings start in May 2013 and complete by 08/09/2013, involving asset liquidation."
Andrew Boynton — Connecticut, 13-30942


ᐅ Michael J Brennan, Connecticut

Address: 4 Tapping Cir Milford, CT 06460-3665

Concise Description of Bankruptcy Case 15-312337: "In a Chapter 7 bankruptcy case, Michael J Brennan from Milford, CT, saw their proceedings start in Jul 21, 2015 and complete by 2015-10-19, involving asset liquidation."
Michael J Brennan — Connecticut, 15-31233


ᐅ Michael James Brennan, Connecticut

Address: 106 E Broadway Apt A Milford, CT 06460-6141

Brief Overview of Bankruptcy Case 15-30800: "The case of Michael James Brennan in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Brennan — Connecticut, 15-30800


ᐅ Lynn A Brinkerhoff, Connecticut

Address: 46 Soundview Ave Milford, CT 06460

Concise Description of Bankruptcy Case 11-324437: "The bankruptcy record of Lynn A Brinkerhoff from Milford, CT, shows a Chapter 7 case filed in September 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2012."
Lynn A Brinkerhoff — Connecticut, 11-32443


ᐅ Raymond Britting, Connecticut

Address: 197 Burnt Plains Rd Milford, CT 06461-2247

Bankruptcy Case 2014-30540 Overview: "The bankruptcy record of Raymond Britting from Milford, CT, shows a Chapter 7 case filed in Mar 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Raymond Britting — Connecticut, 2014-30540


ᐅ Heidi Bruner, Connecticut

Address: 46 Andrews Ave Milford, CT 06460

Bankruptcy Case 12-32178 Summary: "In Milford, CT, Heidi Bruner filed for Chapter 7 bankruptcy in Sep 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2013."
Heidi Bruner — Connecticut, 12-32178


ᐅ Jill Bruno, Connecticut

Address: 57 Joy Rd Apt A Milford, CT 06460

Brief Overview of Bankruptcy Case 10-33285: "In a Chapter 7 bankruptcy case, Jill Bruno from Milford, CT, saw her proceedings start in 2010-10-29 and complete by February 2, 2011, involving asset liquidation."
Jill Bruno — Connecticut, 10-33285


ᐅ Suzette Bryan, Connecticut

Address: 96 E Broadway Apt B Milford, CT 06460-6133

Bankruptcy Case 15-50449 Summary: "The bankruptcy filing by Suzette Bryan, undertaken in Apr 1, 2015 in Milford, CT under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Suzette Bryan — Connecticut, 15-50449


ᐅ Frank Buglione, Connecticut

Address: 199 Shadyside Ln Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 12-32335: "The bankruptcy filing by Frank Buglione, undertaken in 10/16/2012 in Milford, CT under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Frank Buglione — Connecticut, 12-32335


ᐅ Michael Buonaiuto, Connecticut

Address: 40 Chapel St Apt 211 Milford, CT 06460

Concise Description of Bankruptcy Case 13-310847: "Michael Buonaiuto's bankruptcy, initiated in 2013-06-07 and concluded by 09.11.2013 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Buonaiuto — Connecticut, 13-31084


ᐅ Tiffany Lynn Burke, Connecticut

Address: 158 Cherry St Apt 2L Milford, CT 06460

Brief Overview of Bankruptcy Case 11-30659: "Milford, CT resident Tiffany Lynn Burke's Mar 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Tiffany Lynn Burke — Connecticut, 11-30659


ᐅ Sharon E Burr, Connecticut

Address: 178 Robert Treat Pkwy Milford, CT 06460-4540

Bankruptcy Case 15-31959 Summary: "The bankruptcy filing by Sharon E Burr, undertaken in 2015-11-27 in Milford, CT under Chapter 7, concluded with discharge in Feb 25, 2016 after liquidating assets."
Sharon E Burr — Connecticut, 15-31959


ᐅ Susan L Burr, Connecticut

Address: 87 Botsford Ave Milford, CT 06460

Bankruptcy Case 11-33062 Summary: "Milford, CT resident Susan L Burr's December 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-25."
Susan L Burr — Connecticut, 11-33062


ᐅ April M Burrows, Connecticut

Address: 6 Applewood Ln Milford, CT 06460-6804

Concise Description of Bankruptcy Case 15-305147: "April M Burrows's bankruptcy, initiated in April 2015 and concluded by 07/01/2015 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April M Burrows — Connecticut, 15-30514


ᐅ Gardino Wendy Burrows, Connecticut

Address: 641 Merwin Ave Milford, CT 06460

Brief Overview of Bankruptcy Case 11-31081: "The bankruptcy filing by Gardino Wendy Burrows, undertaken in April 2011 in Milford, CT under Chapter 7, concluded with discharge in 08/13/2011 after liquidating assets."
Gardino Wendy Burrows — Connecticut, 11-31081


ᐅ Grace F Burton, Connecticut

Address: 10 Little Pond Rd Milford, CT 06460-7707

Bankruptcy Case 2014-31346 Overview: "The case of Grace F Burton in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace F Burton — Connecticut, 2014-31346


ᐅ Iii Jack Burton, Connecticut

Address: 19 Monroe St Apt B Milford, CT 06460-5713

Bankruptcy Case 14-30198 Overview: "Iii Jack Burton's bankruptcy, initiated in 2014-02-03 and concluded by 2014-05-04 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Jack Burton — Connecticut, 14-30198


ᐅ Stewart A Burton, Connecticut

Address: 10 Little Pond Rd Milford, CT 06460-7707

Bankruptcy Case 14-30367 Summary: "Stewart A Burton's Chapter 7 bankruptcy, filed in Milford, CT in 02/28/2014, led to asset liquidation, with the case closing in 2014-05-29."
Stewart A Burton — Connecticut, 14-30367


ᐅ George R Bush, Connecticut

Address: 7 Abigail St Milford, CT 06460

Bankruptcy Case 09-32911 Overview: "George R Bush's bankruptcy, initiated in 10/16/2009 and concluded by 2010-01-20 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George R Bush — Connecticut, 09-32911