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 Gary M Hudak, Connecticut

Address: 2 Bernadine St Milford, CT 06461

Concise Description of Bankruptcy Case 12-324887: "The case of Gary M Hudak in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary M Hudak — Connecticut, 12-32488


ᐅ Betsy M Hulse, Connecticut

Address: 44 Ashburn Ln Milford, CT 06460

Bankruptcy Case 11-32333 Overview: "Betsy M Hulse's Chapter 7 bankruptcy, filed in Milford, CT in September 8, 2011, led to asset liquidation, with the case closing in 2011-12-25."
Betsy M Hulse — Connecticut, 11-32333


ᐅ Bradley Clifford Hulse, Connecticut

Address: 91 Cricklewood Rd Milford, CT 06460

Concise Description of Bankruptcy Case 12-312827: "Bradley Clifford Hulse's Chapter 7 bankruptcy, filed in Milford, CT in May 30, 2012, led to asset liquidation, with the case closing in 08/29/2012."
Bradley Clifford Hulse — Connecticut, 12-31282


ᐅ Edward C Hunt, Connecticut

Address: 14 Vine St Milford, CT 06460-7471

Bankruptcy Case 15-11562-mg Overview: "In a Chapter 7 bankruptcy case, Edward C Hunt from Milford, CT, saw their proceedings start in June 15, 2015 and complete by 09/13/2015, involving asset liquidation."
Edward C Hunt — Connecticut, 15-11562-mg


ᐅ Michael Robert Hurd, Connecticut

Address: 6 Southern Pkwy Milford, CT 06460

Bankruptcy Case 11-30704 Overview: "In Milford, CT, Michael Robert Hurd filed for Chapter 7 bankruptcy in March 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Michael Robert Hurd — Connecticut, 11-30704


ᐅ Iii William R Hurteau, Connecticut

Address: 320 Calf Pen Ln Milford, CT 06460-6620

Bankruptcy Case 14-30281 Overview: "Milford, CT resident Iii William R Hurteau's 2014-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2014."
Iii William R Hurteau — Connecticut, 14-30281


ᐅ Maher Hussein, Connecticut

Address: 55 Peak Ave Milford, CT 06460-5618

Concise Description of Bankruptcy Case 14-319587: "The case of Maher Hussein in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maher Hussein — Connecticut, 14-31958


ᐅ Samuel Iacono, Connecticut

Address: 35 Davis Dr Milford, CT 06460

Brief Overview of Bankruptcy Case 10-50223: "Milford, CT resident Samuel Iacono's 01/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-06."
Samuel Iacono — Connecticut, 10-50223


ᐅ Judith Ianniello, Connecticut

Address: 17 Bristol Ter Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 12-31505: "The case of Judith Ianniello in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ianniello — Connecticut, 12-31505


ᐅ Theresa Lynn Ignatowski, Connecticut

Address: 39 Norway St Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 11-31422: "The bankruptcy filing by Theresa Lynn Ignatowski, undertaken in 05.27.2011 in Milford, CT under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Theresa Lynn Ignatowski — Connecticut, 11-31422


ᐅ Laurie Ann Iulo, Connecticut

Address: 27 Munson St Milford, CT 06461-3023

Bankruptcy Case 12-80724 Summary: "The bankruptcy record for Laurie Ann Iulo from Milford, CT, under Chapter 13, filed in 05.11.2012, involved setting up a repayment plan, finalized by October 2015."
Laurie Ann Iulo — Connecticut, 12-80724


ᐅ Robert Edward Iulo, Connecticut

Address: 27 Munson St Milford, CT 06461-3023

Bankruptcy Case 12-80724 Summary: "Robert Edward Iulo's Milford, CT bankruptcy under Chapter 13 in May 2012 led to a structured repayment plan, successfully discharged in October 1, 2015."
Robert Edward Iulo — Connecticut, 12-80724


ᐅ Karen Jaboin, Connecticut

Address: 20 Shea Ave Apt C Milford, CT 06460

Brief Overview of Bankruptcy Case 12-31620: "The bankruptcy record of Karen Jaboin from Milford, CT, shows a Chapter 7 case filed in 2012-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2012."
Karen Jaboin — Connecticut, 12-31620


ᐅ Cynthia Jacobsen, Connecticut

Address: 858 E Broadway Milford, CT 06460

Brief Overview of Bankruptcy Case 10-31346: "Milford, CT resident Cynthia Jacobsen's 05.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Cynthia Jacobsen — Connecticut, 10-31346


ᐅ Jennifer Jacobus, Connecticut

Address: 185 W Main St # 1 Milford, CT 06460

Bankruptcy Case 12-32297 Summary: "The bankruptcy filing by Jennifer Jacobus, undertaken in 2012-10-12 in Milford, CT under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Jennifer Jacobus — Connecticut, 12-32297


ᐅ Earrol Jaglal, Connecticut

Address: 1080 New Haven Ave Apt 101 Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-50038: "The case of Earrol Jaglal in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earrol Jaglal — Connecticut, 10-50038


ᐅ Thomas Jagoda, Connecticut

Address: 116 Settlers Ridge Rd Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-33152: "Thomas Jagoda's Chapter 7 bankruptcy, filed in Milford, CT in October 2010, led to asset liquidation, with the case closing in Feb 6, 2011."
Thomas Jagoda — Connecticut, 10-33152


ᐅ Sr Jim Lance James, Connecticut

Address: 190 Roses Mill Rd Milford, CT 06460

Bankruptcy Case 12-30112 Summary: "The bankruptcy record of Sr Jim Lance James from Milford, CT, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/06/2012."
Sr Jim Lance James — Connecticut, 12-30112


ᐅ Sr William Jamieson, Connecticut

Address: 46 Elaine Rd Milford, CT 06460

Brief Overview of Bankruptcy Case 10-33032: "The bankruptcy filing by Sr William Jamieson, undertaken in 2010-10-06 in Milford, CT under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Sr William Jamieson — Connecticut, 10-33032


ᐅ Stephanie M Janucik, Connecticut

Address: 84 W Main St # 2 Milford, CT 06460

Bankruptcy Case 12-31551 Overview: "The case of Stephanie M Janucik in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Janucik — Connecticut, 12-31551


ᐅ Ronald George Jasensky, Connecticut

Address: 493 Welchs Point Rd Milford, CT 06460

Bankruptcy Case 11-30619 Summary: "Ronald George Jasensky's bankruptcy, initiated in 03.14.2011 and concluded by Jun 15, 2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald George Jasensky — Connecticut, 11-30619


ᐅ David Jaser, Connecticut

Address: 77 Russell Rd Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-30039: "The bankruptcy record of David Jaser from Milford, CT, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
David Jaser — Connecticut, 10-30039


ᐅ Imran Javed, Connecticut

Address: 193 Cornfield Rd Milford, CT 06461

Concise Description of Bankruptcy Case 12-315997: "The bankruptcy record of Imran Javed from Milford, CT, shows a Chapter 7 case filed in Jul 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Imran Javed — Connecticut, 12-31599


ᐅ Thomas John Jenci, Connecticut

Address: 100 Sandpiper Cres Milford, CT 06460-7960

Bankruptcy Case 14-32239 Overview: "The bankruptcy record of Thomas John Jenci from Milford, CT, shows a Chapter 7 case filed in Dec 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2015."
Thomas John Jenci — Connecticut, 14-32239


ᐅ Trevor Johnson, Connecticut

Address: 65 Eastern Pkwy Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-31614: "The bankruptcy filing by Trevor Johnson, undertaken in May 28, 2010 in Milford, CT under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Trevor Johnson — Connecticut, 10-31614


ᐅ Karin Johnson, Connecticut

Address: 65 E Broadway Unit A Milford, CT 06460

Brief Overview of Bankruptcy Case 10-33507: "Karin Johnson's Chapter 7 bankruptcy, filed in Milford, CT in 11/23/2010, led to asset liquidation, with the case closing in 2011-02-17."
Karin Johnson — Connecticut, 10-33507


ᐅ Lori Ann Jones, Connecticut

Address: 1048 E Broadway Milford, CT 06460

Brief Overview of Bankruptcy Case 11-31030: "The case of Lori Ann Jones in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Ann Jones — Connecticut, 11-31030


ᐅ Keith D Jones, Connecticut

Address: 81 Crabtree Ln Milford, CT 06460-5368

Bankruptcy Case 15-30069 Overview: "Keith D Jones's bankruptcy, initiated in 01/19/2015 and concluded by April 19, 2015 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith D Jones — Connecticut, 15-30069


ᐅ Michael Jovovich, Connecticut

Address: 19 Windsor Rd Milford, CT 06460

Concise Description of Bankruptcy Case 10-309187: "The bankruptcy filing by Michael Jovovich, undertaken in 2010-03-31 in Milford, CT under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Michael Jovovich — Connecticut, 10-30918


ᐅ Keith G Karaffa, Connecticut

Address: 1431 Windward Rd Milford, CT 06461

Bankruptcy Case 11-31221 Summary: "The bankruptcy record of Keith G Karaffa from Milford, CT, shows a Chapter 7 case filed in 05/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2011."
Keith G Karaffa — Connecticut, 11-31221


ᐅ Kevin Douglas Katrick, Connecticut

Address: 95 Botsford Ave Milford, CT 06460-5852

Concise Description of Bankruptcy Case 16-302177: "The case of Kevin Douglas Katrick in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Douglas Katrick — Connecticut, 16-30217


ᐅ Kimberly A Kaufman, Connecticut

Address: 152 Cornflower Dr Milford, CT 06460-6907

Brief Overview of Bankruptcy Case 16-30234: "Kimberly A Kaufman's Chapter 7 bankruptcy, filed in Milford, CT in 2016-02-20, led to asset liquidation, with the case closing in 05/20/2016."
Kimberly A Kaufman — Connecticut, 16-30234


ᐅ Etta Kazlauskas, Connecticut

Address: 20 Avalon Dr Unit 4125 Milford, CT 06460

Bankruptcy Case 11-31004 Summary: "The case of Etta Kazlauskas in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Etta Kazlauskas — Connecticut, 11-31004


ᐅ Kathleen Keegan, Connecticut

Address: 53 Jepson Dr Apt F Milford, CT 06460

Brief Overview of Bankruptcy Case 13-30802: "Kathleen Keegan's Chapter 7 bankruptcy, filed in Milford, CT in April 30, 2013, led to asset liquidation, with the case closing in July 2013."
Kathleen Keegan — Connecticut, 13-30802


ᐅ Nora Keller, Connecticut

Address: 1 Francis St Milford, CT 06460

Concise Description of Bankruptcy Case 10-330107: "The case of Nora Keller in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora Keller — Connecticut, 10-33010


ᐅ Jr Richard P Kemp, Connecticut

Address: 101 McQuillan Dr Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 12-32739: "Jr Richard P Kemp's Chapter 7 bankruptcy, filed in Milford, CT in December 20, 2012, led to asset liquidation, with the case closing in 03.26.2013."
Jr Richard P Kemp — Connecticut, 12-32739


ᐅ Christine G Kendzierski, Connecticut

Address: 73 Victory Cres Milford, CT 06460

Bankruptcy Case 12-30565 Overview: "The bankruptcy filing by Christine G Kendzierski, undertaken in 2012-03-12 in Milford, CT under Chapter 7, concluded with discharge in Jun 13, 2012 after liquidating assets."
Christine G Kendzierski — Connecticut, 12-30565


ᐅ Joseph L Kiss, Connecticut

Address: 88 Summit Ave Milford, CT 06460

Concise Description of Bankruptcy Case 11-311537: "Joseph L Kiss's Chapter 7 bankruptcy, filed in Milford, CT in April 30, 2011, led to asset liquidation, with the case closing in 2011-08-16."
Joseph L Kiss — Connecticut, 11-31153


ᐅ Richard H Komski, Connecticut

Address: 180 Mary Ellen Dr Milford, CT 06460

Concise Description of Bankruptcy Case 13-306207: "In a Chapter 7 bankruptcy case, Richard H Komski from Milford, CT, saw their proceedings start in Apr 9, 2013 and complete by 2013-07-17, involving asset liquidation."
Richard H Komski — Connecticut, 13-30620


ᐅ Jeffrey Kopp, Connecticut

Address: 13 Noble Ave Milford, CT 06460

Concise Description of Bankruptcy Case 09-336347: "Milford, CT resident Jeffrey Kopp's December 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Jeffrey Kopp — Connecticut, 09-33634


ᐅ Mack Kornelius, Connecticut

Address: 420 Herbert St Milford, CT 06461

Concise Description of Bankruptcy Case 10-319837: "Mack Kornelius's bankruptcy, initiated in 06/30/2010 and concluded by Oct 16, 2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mack Kornelius — Connecticut, 10-31983


ᐅ Mark Lawrence Kosh, Connecticut

Address: 74 Berwyn St Milford, CT 06461-4012

Bankruptcy Case 2014-31375 Overview: "The bankruptcy record of Mark Lawrence Kosh from Milford, CT, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Mark Lawrence Kosh — Connecticut, 2014-31375


ᐅ Troy A Kovalik, Connecticut

Address: 187 Woodruff Rd Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 11-32270: "In a Chapter 7 bankruptcy case, Troy A Kovalik from Milford, CT, saw their proceedings start in 2011-08-31 and complete by December 17, 2011, involving asset liquidation."
Troy A Kovalik — Connecticut, 11-32270


ᐅ Kristina Kowalski, Connecticut

Address: 61 Salem Walk Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-31725: "In Milford, CT, Kristina Kowalski filed for Chapter 7 bankruptcy in 06.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2010."
Kristina Kowalski — Connecticut, 10-31725


ᐅ John Kranz, Connecticut

Address: 14 Southern Pkwy Milford, CT 06460

Brief Overview of Bankruptcy Case 11-30182: "John Kranz's Chapter 7 bankruptcy, filed in Milford, CT in 2011-01-31, led to asset liquidation, with the case closing in April 2011."
John Kranz — Connecticut, 11-30182


ᐅ Christos D Krikris, Connecticut

Address: 8 French Dr Milford, CT 06460-6802

Bankruptcy Case 14-30285 Overview: "The case of Christos D Krikris in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christos D Krikris — Connecticut, 14-30285


ᐅ Dimitrios Krikris, Connecticut

Address: 164 Baxter Ln Milford, CT 06460-6800

Brief Overview of Bankruptcy Case 14-31215: "In Milford, CT, Dimitrios Krikris filed for Chapter 7 bankruptcy in Jun 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22."
Dimitrios Krikris — Connecticut, 14-31215


ᐅ Evagelos Krikris, Connecticut

Address: 8 French Dr Milford, CT 06460-6802

Concise Description of Bankruptcy Case 14-312167: "The bankruptcy filing by Evagelos Krikris, undertaken in 2014-06-24 in Milford, CT under Chapter 7, concluded with discharge in Sep 22, 2014 after liquidating assets."
Evagelos Krikris — Connecticut, 14-31216


ᐅ Giogoskostas Krikris, Connecticut

Address: 164 Baxter Ln Milford, CT 06460-6800

Bankruptcy Case 14-31217 Summary: "Giogoskostas Krikris's bankruptcy, initiated in Jun 24, 2014 and concluded by 2014-09-22 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giogoskostas Krikris — Connecticut, 14-31217


ᐅ Dennis Krissik, Connecticut

Address: 95 Carmen Rd Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 11-30468: "In Milford, CT, Dennis Krissik filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Dennis Krissik — Connecticut, 11-30468


ᐅ Jonathan J Kristof, Connecticut

Address: 15 Ella Cir Milford, CT 06460-3868

Bankruptcy Case 16-30830 Summary: "Jonathan J Kristof's Chapter 7 bankruptcy, filed in Milford, CT in 2016-05-27, led to asset liquidation, with the case closing in August 25, 2016."
Jonathan J Kristof — Connecticut, 16-30830


ᐅ Lori Madeline Krivda, Connecticut

Address: 36 Monroe St Milford, CT 06460

Concise Description of Bankruptcy Case 11-302457: "In a Chapter 7 bankruptcy case, Lori Madeline Krivda from Milford, CT, saw her proceedings start in February 2011 and complete by 2011-05-04, involving asset liquidation."
Lori Madeline Krivda — Connecticut, 11-30245


ᐅ Frances L Kwolek, Connecticut

Address: 47 Alden Pl Milford, CT 06460

Concise Description of Bankruptcy Case 11-305667: "The case of Frances L Kwolek in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances L Kwolek — Connecticut, 11-30566


ᐅ Jethra Lacsamana, Connecticut

Address: 8 Augusta Dr Milford, CT 06461

Concise Description of Bankruptcy Case 13-320617: "The case of Jethra Lacsamana in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jethra Lacsamana — Connecticut, 13-32061


ᐅ Paula L Laforte, Connecticut

Address: 178 Merwin Ave Milford, CT 06460-7967

Bankruptcy Case 16-30317 Overview: "Milford, CT resident Paula L Laforte's Mar 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-02."
Paula L Laforte — Connecticut, 16-30317


ᐅ Francis Lambert, Connecticut

Address: 25 Columbia Dr Milford, CT 06460

Bankruptcy Case 09-33476 Summary: "The bankruptcy filing by Francis Lambert, undertaken in 2009-12-11 in Milford, CT under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Francis Lambert — Connecticut, 09-33476


ᐅ Harriet Lander, Connecticut

Address: 19 Wildwood Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-32220: "The bankruptcy filing by Harriet Lander, undertaken in July 23, 2010 in Milford, CT under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Harriet Lander — Connecticut, 10-32220


ᐅ Gerrick Dax Lane, Connecticut

Address: 85 Viscount Dr Unit A51 Milford, CT 06460-5767

Snapshot of U.S. Bankruptcy Proceeding Case 15-31362: "Gerrick Dax Lane's Chapter 7 bankruptcy, filed in Milford, CT in 2015-08-13, led to asset liquidation, with the case closing in 11.11.2015."
Gerrick Dax Lane — Connecticut, 15-31362


ᐅ Kim Lariccia, Connecticut

Address: 57 McQuillan Dr Milford, CT 06460

Concise Description of Bankruptcy Case 10-319867: "The bankruptcy record of Kim Lariccia from Milford, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2010."
Kim Lariccia — Connecticut, 10-31986


ᐅ Kenneth Larrick, Connecticut

Address: 121 Wolf Harbor Rd Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 13-31085: "Kenneth Larrick's Chapter 7 bankruptcy, filed in Milford, CT in June 7, 2013, led to asset liquidation, with the case closing in 2013-09-11."
Kenneth Larrick — Connecticut, 13-31085


ᐅ Lana Lattrell, Connecticut

Address: 889 Naugatuck Ave Milford, CT 06461

Bankruptcy Case 12-30812 Overview: "In Milford, CT, Lana Lattrell filed for Chapter 7 bankruptcy in Apr 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2012."
Lana Lattrell — Connecticut, 12-30812


ᐅ Mark R Lavin, Connecticut

Address: 8 Southwind Ln Milford, CT 06460-7550

Concise Description of Bankruptcy Case 15-320477: "In a Chapter 7 bankruptcy case, Mark R Lavin from Milford, CT, saw their proceedings start in 2015-12-15 and complete by 03.14.2016, involving asset liquidation."
Mark R Lavin — Connecticut, 15-32047


ᐅ Patricia F Lavin, Connecticut

Address: 169 Platt St Apt 203 Milford, CT 06460-7566

Concise Description of Bankruptcy Case 15-511957: "Milford, CT resident Patricia F Lavin's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2015."
Patricia F Lavin — Connecticut, 15-51195


ᐅ Joseph Lawruszko, Connecticut

Address: 5 Cora Pl Milford, CT 06460

Bankruptcy Case 10-30771 Overview: "The case of Joseph Lawruszko in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lawruszko — Connecticut, 10-30771


ᐅ Rose Thi Le, Connecticut

Address: 270 Meadowside Rd Milford, CT 06460-4529

Concise Description of Bankruptcy Case 2014-312797: "In a Chapter 7 bankruptcy case, Rose Thi Le from Milford, CT, saw her proceedings start in July 2014 and complete by September 29, 2014, involving asset liquidation."
Rose Thi Le — Connecticut, 2014-31279


ᐅ Albert F Leavitt, Connecticut

Address: PO Box 3118 Milford, CT 06460

Bankruptcy Case 13-30155 Summary: "The bankruptcy record of Albert F Leavitt from Milford, CT, shows a Chapter 7 case filed in Jan 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Albert F Leavitt — Connecticut, 13-30155


ᐅ Christina Ann Leblanc, Connecticut

Address: 34 Twin Oaks Ter Milford, CT 06460

Bankruptcy Case 12-31205 Summary: "Milford, CT resident Christina Ann Leblanc's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Christina Ann Leblanc — Connecticut, 12-31205


ᐅ Donna Leboeuf, Connecticut

Address: 20 Edgemont Rd Milford, CT 06460

Bankruptcy Case 12-30419 Overview: "The case of Donna Leboeuf in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Leboeuf — Connecticut, 12-30419


ᐅ Deborah A Lemere, Connecticut

Address: 141 Oronoque Rd Milford, CT 06461-1826

Snapshot of U.S. Bankruptcy Proceeding Case 14-31528: "The bankruptcy filing by Deborah A Lemere, undertaken in 08.14.2014 in Milford, CT under Chapter 7, concluded with discharge in 11.12.2014 after liquidating assets."
Deborah A Lemere — Connecticut, 14-31528


ᐅ Herman Lenz, Connecticut

Address: 85 Essex Dr Milford, CT 06460

Brief Overview of Bankruptcy Case 09-33161: "The case of Herman Lenz in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herman Lenz — Connecticut, 09-33161


ᐅ Michelle M Leonard, Connecticut

Address: 31 Sycamore Rd Milford, CT 06460-4247

Snapshot of U.S. Bankruptcy Proceeding Case 14-31179: "Milford, CT resident Michelle M Leonard's 06.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2014."
Michelle M Leonard — Connecticut, 14-31179


ᐅ Anthony Lepore, Connecticut

Address: 159 Platt St Apt 204 Milford, CT 06460

Brief Overview of Bankruptcy Case 09-33217: "The bankruptcy record of Anthony Lepore from Milford, CT, shows a Chapter 7 case filed in 11.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2010."
Anthony Lepore — Connecticut, 09-33217


ᐅ Elliot Lawrence Levine, Connecticut

Address: 98 Settlers Ridge Rd Milford, CT 06460-3772

Snapshot of U.S. Bankruptcy Proceeding Case 15-31329: "Elliot Lawrence Levine's bankruptcy, initiated in August 2015 and concluded by Nov 4, 2015 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliot Lawrence Levine — Connecticut, 15-31329


ᐅ Daniel Guy Licitra, Connecticut

Address: 183 Forest Rd Milford, CT 06461-2729

Snapshot of U.S. Bankruptcy Proceeding Case 14-32200: "Milford, CT resident Daniel Guy Licitra's 2014-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2015."
Daniel Guy Licitra — Connecticut, 14-32200


ᐅ Eugene Paul Lidman, Connecticut

Address: 485 Bridgeport Ave Apt H Milford, CT 06460

Bankruptcy Case 13-30473 Summary: "The bankruptcy filing by Eugene Paul Lidman, undertaken in 2013-03-18 in Milford, CT under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Eugene Paul Lidman — Connecticut, 13-30473


ᐅ Carol A Lilley, Connecticut

Address: 922 Wheelers Farms Rd Milford, CT 06461-1648

Bankruptcy Case 14-32019 Summary: "Milford, CT resident Carol A Lilley's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Carol A Lilley — Connecticut, 14-32019


ᐅ Cristina M Lima, Connecticut

Address: 56 Shea Ave Apt D Milford, CT 06460-6165

Bankruptcy Case 15-32066 Overview: "In a Chapter 7 bankruptcy case, Cristina M Lima from Milford, CT, saw her proceedings start in 2015-12-18 and complete by 2016-03-17, involving asset liquidation."
Cristina M Lima — Connecticut, 15-32066


ᐅ Susan Elizabeth Limbacher, Connecticut

Address: 60 Ridgewood Dr Milford, CT 06460-7762

Concise Description of Bankruptcy Case 16-303257: "The case of Susan Elizabeth Limbacher in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Elizabeth Limbacher — Connecticut, 16-30325


ᐅ Claudette E Lipp, Connecticut

Address: 73 Castle Ln Milford, CT 06460

Bankruptcy Case 12-30766 Summary: "In Milford, CT, Claudette E Lipp filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Claudette E Lipp — Connecticut, 12-30766


ᐅ Carole A Lisowski, Connecticut

Address: 143 Berner Ter Milford, CT 06460-6768

Bankruptcy Case 15-31273 Overview: "Milford, CT resident Carole A Lisowski's 2015-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2015."
Carole A Lisowski — Connecticut, 15-31273


ᐅ Michael A Loconte, Connecticut

Address: 58 Laurel Ave Milford, CT 06460-6011

Brief Overview of Bankruptcy Case 14-30322: "The bankruptcy filing by Michael A Loconte, undertaken in February 2014 in Milford, CT under Chapter 7, concluded with discharge in May 28, 2014 after liquidating assets."
Michael A Loconte — Connecticut, 14-30322


ᐅ Michael R Lofaro, Connecticut

Address: 15 Berkeley Ter Milford, CT 06460

Bankruptcy Case 09-32718 Overview: "The bankruptcy filing by Michael R Lofaro, undertaken in 2009-09-30 in Milford, CT under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Michael R Lofaro — Connecticut, 09-32718


ᐅ Aleksander C Lojko, Connecticut

Address: 31 Stevens St Milford, CT 06460

Concise Description of Bankruptcy Case 11-316927: "The case of Aleksander C Lojko in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleksander C Lojko — Connecticut, 11-31692


ᐅ B Lucas, Connecticut

Address: 454 Welchs Point Rd Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 09-33507: "B Lucas's bankruptcy, initiated in 2009-12-14 and concluded by March 20, 2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
B Lucas — Connecticut, 09-33507


ᐅ Anthony David Luvara, Connecticut

Address: 142 Ash St Milford, CT 06460-5819

Brief Overview of Bankruptcy Case 14-31032: "Anthony David Luvara's Chapter 7 bankruptcy, filed in Milford, CT in May 2014, led to asset liquidation, with the case closing in Aug 27, 2014."
Anthony David Luvara — Connecticut, 14-31032


ᐅ Florence F Madarang, Connecticut

Address: 53 Waverly St Milford, CT 06461

Bankruptcy Case 12-31221 Overview: "Milford, CT resident Florence F Madarang's 05/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2012."
Florence F Madarang — Connecticut, 12-31221


ᐅ Bonnie L Madden, Connecticut

Address: 75 De Maio Dr Apt B15 Milford, CT 06460

Bankruptcy Case 13-30166 Summary: "In a Chapter 7 bankruptcy case, Bonnie L Madden from Milford, CT, saw her proceedings start in 2013-01-28 and complete by 05/04/2013, involving asset liquidation."
Bonnie L Madden — Connecticut, 13-30166


ᐅ Andres H Madero, Connecticut

Address: 6 Tamarac Ln Milford, CT 06461-1689

Bankruptcy Case 15-30872 Overview: "Andres H Madero's Chapter 7 bankruptcy, filed in Milford, CT in 05.27.2015, led to asset liquidation, with the case closing in August 2015."
Andres H Madero — Connecticut, 15-30872


ᐅ Ledy J Madero, Connecticut

Address: 6 Tamarac Ln Milford, CT 06461-1689

Brief Overview of Bankruptcy Case 15-30872: "Ledy J Madero's Chapter 7 bankruptcy, filed in Milford, CT in May 27, 2015, led to asset liquidation, with the case closing in 08/25/2015."
Ledy J Madero — Connecticut, 15-30872


ᐅ Stephanie Maiden, Connecticut

Address: 59 Berkeley Ter Milford, CT 06460

Bankruptcy Case 10-32266 Overview: "In Milford, CT, Stephanie Maiden filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2010."
Stephanie Maiden — Connecticut, 10-32266


ᐅ Sara Maietto, Connecticut

Address: 1070 New Haven Ave Apt 61 Milford, CT 06460-6947

Brief Overview of Bankruptcy Case 14-30502: "In Milford, CT, Sara Maietto filed for Chapter 7 bankruptcy in 03.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2014."
Sara Maietto — Connecticut, 14-30502


ᐅ Marian M Main, Connecticut

Address: 48 De Maio Dr Milford, CT 06460

Bankruptcy Case 12-31092 Summary: "Milford, CT resident Marian M Main's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Marian M Main — Connecticut, 12-31092


ᐅ Jeffrey David Majoris, Connecticut

Address: 109 Seemans Ln Apt 23 Milford, CT 06460-4370

Bankruptcy Case 14-30163 Overview: "The bankruptcy record of Jeffrey David Majoris from Milford, CT, shows a Chapter 7 case filed in Jan 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2014."
Jeffrey David Majoris — Connecticut, 14-30163


ᐅ Christopher S Malewicki, Connecticut

Address: 24 Whitney Ave # 0 Milford, CT 06460-5318

Bankruptcy Case 16-30680 Overview: "In Milford, CT, Christopher S Malewicki filed for Chapter 7 bankruptcy in 04.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Christopher S Malewicki — Connecticut, 16-30680


ᐅ Michele Maloney, Connecticut

Address: 197 Robert Treat Pkwy Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-32668: "The case of Michele Maloney in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Maloney — Connecticut, 10-32668


ᐅ Gary Malse, Connecticut

Address: 23 Center St Milford, CT 06460

Concise Description of Bankruptcy Case 09-336097: "The case of Gary Malse in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Malse — Connecticut, 09-33609


ᐅ Meredith Marcello, Connecticut

Address: 173 Old Field Ln Milford, CT 06460

Concise Description of Bankruptcy Case 10-302807: "Milford, CT resident Meredith Marcello's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Meredith Marcello — Connecticut, 10-30280


ᐅ Collen Ann Marchese, Connecticut

Address: 62 Peak Ave Milford, CT 06460

Brief Overview of Bankruptcy Case 12-32553: "The case of Collen Ann Marchese in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Collen Ann Marchese — Connecticut, 12-32553


ᐅ Robert Marcks, Connecticut

Address: 501 Swanson Cres Milford, CT 06461

Concise Description of Bankruptcy Case 09-332807: "The case of Robert Marcks in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Marcks — Connecticut, 09-33280


ᐅ Debbie Markley, Connecticut

Address: 14 Boothbay St Milford, CT 06460

Concise Description of Bankruptcy Case 10-312767: "The bankruptcy filing by Debbie Markley, undertaken in 04.28.2010 in Milford, CT under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Debbie Markley — Connecticut, 10-31276