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 John M Marro, Connecticut

Address: 146 High St Apt 406 Milford, CT 06460

Brief Overview of Bankruptcy Case 13-31941: "The case of John M Marro in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Marro — Connecticut, 13-31941


ᐅ Evelyn Marshall, Connecticut

Address: 110 E Broadway Apt A Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 12-30079: "In a Chapter 7 bankruptcy case, Evelyn Marshall from Milford, CT, saw her proceedings start in 2012-01-13 and complete by 04/30/2012, involving asset liquidation."
Evelyn Marshall — Connecticut, 12-30079


ᐅ Barbara Ann Martin, Connecticut

Address: 330 Merwin Ave Apt G1 Milford, CT 06460-7121

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30662: "In a Chapter 7 bankruptcy case, Barbara Ann Martin from Milford, CT, saw her proceedings start in 04/05/2014 and complete by 2014-07-04, involving asset liquidation."
Barbara Ann Martin — Connecticut, 2014-30662


ᐅ Sr James H Martin, Connecticut

Address: 171 Burnt Plains Rd Milford, CT 06461

Concise Description of Bankruptcy Case 13-320937: "In Milford, CT, Sr James H Martin filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Sr James H Martin — Connecticut, 13-32093


ᐅ Trinidad Martinez, Connecticut

Address: 25 Spring St Milford, CT 06460-5052

Bankruptcy Case 15-30867 Summary: "In a Chapter 7 bankruptcy case, Trinidad Martinez from Milford, CT, saw their proceedings start in 05.26.2015 and complete by August 24, 2015, involving asset liquidation."
Trinidad Martinez — Connecticut, 15-30867


ᐅ Mark Martino, Connecticut

Address: 14 Carriage Path N Milford, CT 06460-7539

Bankruptcy Case 14-32323 Summary: "The bankruptcy record of Mark Martino from Milford, CT, shows a Chapter 7 case filed in Dec 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2015."
Mark Martino — Connecticut, 14-32323


ᐅ Paulo Jose Martins, Connecticut

Address: 44 Sunnyside Ct Milford, CT 06460

Concise Description of Bankruptcy Case 11-320577: "Milford, CT resident Paulo Jose Martins's Aug 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2011."
Paulo Jose Martins — Connecticut, 11-32057


ᐅ Michael A Mastrianni, Connecticut

Address: 36 Lyda Dr Milford, CT 06460

Brief Overview of Bankruptcy Case 11-31283: "Michael A Mastrianni's Chapter 7 bankruptcy, filed in Milford, CT in May 12, 2011, led to asset liquidation, with the case closing in Aug 28, 2011."
Michael A Mastrianni — Connecticut, 11-31283


ᐅ Raymond A Matos, Connecticut

Address: 59 Berwyn St Milford, CT 06461-4013

Snapshot of U.S. Bankruptcy Proceeding Case 14-30907: "In Milford, CT, Raymond A Matos filed for Chapter 7 bankruptcy in 05.12.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2014."
Raymond A Matos — Connecticut, 14-30907


ᐅ Raymond A Matos, Connecticut

Address: 59 Berwyn St Milford, CT 06461-4013

Bankruptcy Case 2014-30907 Overview: "Raymond A Matos's bankruptcy, initiated in May 12, 2014 and concluded by 2014-08-10 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond A Matos — Connecticut, 2014-30907


ᐅ Erich Christian Maurer, Connecticut

Address: 35 Belfast St Milford, CT 06460

Bankruptcy Case 12-32559 Overview: "Erich Christian Maurer's bankruptcy, initiated in November 19, 2012 and concluded by 02.23.2013 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erich Christian Maurer — Connecticut, 12-32559


ᐅ Stacey Maxwell, Connecticut

Address: 1120 New Haven Ave Apt 151 Milford, CT 06460

Brief Overview of Bankruptcy Case 11-31706: "The bankruptcy record of Stacey Maxwell from Milford, CT, shows a Chapter 7 case filed in June 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2011."
Stacey Maxwell — Connecticut, 11-31706


ᐅ Michael Maxwell, Connecticut

Address: 75 Astriab Ln Milford, CT 06461

Bankruptcy Case 10-30875 Summary: "The case of Michael Maxwell in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Maxwell — Connecticut, 10-30875


ᐅ Christopher May, Connecticut

Address: 40 Opal St Milford, CT 06461

Bankruptcy Case 13-32173 Overview: "Christopher May's bankruptcy, initiated in 11.15.2013 and concluded by February 19, 2014 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher May — Connecticut, 13-32173


ᐅ Mark Mccarthy, Connecticut

Address: 249 Meadowside Rd Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-33728: "In a Chapter 7 bankruptcy case, Mark Mccarthy from Milford, CT, saw their proceedings start in 12/17/2010 and complete by 04.04.2011, involving asset liquidation."
Mark Mccarthy — Connecticut, 10-33728


ᐅ Stephanie Mceachern, Connecticut

Address: 14 Springdale St Milford, CT 06460

Concise Description of Bankruptcy Case 11-308537: "The bankruptcy record of Stephanie Mceachern from Milford, CT, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Stephanie Mceachern — Connecticut, 11-30853


ᐅ Daniel F Mcfarland, Connecticut

Address: 57 Lenox Ave Milford, CT 06460

Bankruptcy Case 11-30765 Overview: "The bankruptcy filing by Daniel F Mcfarland, undertaken in 03/25/2011 in Milford, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Daniel F Mcfarland — Connecticut, 11-30765


ᐅ Kathleen Marie Mcgovern, Connecticut

Address: 67 Londonderry Ln Milford, CT 06460

Brief Overview of Bankruptcy Case 12-30673: "In Milford, CT, Kathleen Marie Mcgovern filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2012."
Kathleen Marie Mcgovern — Connecticut, 12-30673


ᐅ Brian Mcnary, Connecticut

Address: 43 Benham Ave Milford, CT 06460

Brief Overview of Bankruptcy Case 10-32621: "Milford, CT resident Brian Mcnary's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2010."
Brian Mcnary — Connecticut, 10-32621


ᐅ Lorraine M Mcnulty, Connecticut

Address: 417 Swanson Cres Milford, CT 06461

Concise Description of Bankruptcy Case 11-331897: "Milford, CT resident Lorraine M Mcnulty's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-08."
Lorraine M Mcnulty — Connecticut, 11-33189


ᐅ Peter J Medina, Connecticut

Address: 30 Topfield Rd Milford, CT 06460

Brief Overview of Bankruptcy Case 13-30066: "Peter J Medina's Chapter 7 bankruptcy, filed in Milford, CT in 01.11.2013, led to asset liquidation, with the case closing in 2013-04-17."
Peter J Medina — Connecticut, 13-30066


ᐅ Jose E Medina, Connecticut

Address: PO Box 222 Milford, CT 06460

Concise Description of Bankruptcy Case 11-309457: "In Milford, CT, Jose E Medina filed for Chapter 7 bankruptcy in Apr 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Jose E Medina — Connecticut, 11-30945


ᐅ Mary F Melanson, Connecticut

Address: 319 Welchs Point Rd Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 12-31093: "Mary F Melanson's bankruptcy, initiated in 05/07/2012 and concluded by Aug 23, 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary F Melanson — Connecticut, 12-31093


ᐅ Rodas Ana Merida, Connecticut

Address: 13 Holbrook St Milford, CT 06460

Concise Description of Bankruptcy Case 09-336697: "In a Chapter 7 bankruptcy case, Rodas Ana Merida from Milford, CT, saw her proceedings start in December 30, 2009 and complete by April 2010, involving asset liquidation."
Rodas Ana Merida — Connecticut, 09-33669


ᐅ Constantine Messologitis, Connecticut

Address: 106 W Rutland Rd Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 09-33032: "The bankruptcy record of Constantine Messologitis from Milford, CT, shows a Chapter 7 case filed in 10/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Constantine Messologitis — Connecticut, 09-33032


ᐅ Janice E Meyers, Connecticut

Address: 216 Naugatuck Ave Milford, CT 06460

Concise Description of Bankruptcy Case 13-307757: "In a Chapter 7 bankruptcy case, Janice E Meyers from Milford, CT, saw her proceedings start in 2013-04-26 and complete by July 2013, involving asset liquidation."
Janice E Meyers — Connecticut, 13-30775


ᐅ Sr Ronald M Michaels, Connecticut

Address: 141 Grinnell St Milford, CT 06461

Bankruptcy Case 12-32270 Summary: "The bankruptcy filing by Sr Ronald M Michaels, undertaken in 10.05.2012 in Milford, CT under Chapter 7, concluded with discharge in Jan 9, 2013 after liquidating assets."
Sr Ronald M Michaels — Connecticut, 12-32270


ᐅ John Miklos, Connecticut

Address: 44 Stowe Ave Milford, CT 06460

Concise Description of Bankruptcy Case 13-318817: "John Miklos's Chapter 7 bankruptcy, filed in Milford, CT in 2013-10-02, led to asset liquidation, with the case closing in 01/06/2014."
John Miklos — Connecticut, 13-31881


ᐅ David Miller, Connecticut

Address: 76 Grant St Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 09-33411: "The bankruptcy filing by David Miller, undertaken in December 4, 2009 in Milford, CT under Chapter 7, concluded with discharge in 03/10/2010 after liquidating assets."
David Miller — Connecticut, 09-33411


ᐅ Robert Miller, Connecticut

Address: 134 Kent St Milford, CT 06461

Bankruptcy Case 10-33755 Summary: "The case of Robert Miller in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Miller — Connecticut, 10-33755


ᐅ John F Minto, Connecticut

Address: 41 Watrous Ln Milford, CT 06460

Bankruptcy Case 12-31114 Overview: "The bankruptcy filing by John F Minto, undertaken in May 10, 2012 in Milford, CT under Chapter 7, concluded with discharge in 2012-08-26 after liquidating assets."
John F Minto — Connecticut, 12-31114


ᐅ Scott Mirmina, Connecticut

Address: 21 Mercury Dr Milford, CT 06460

Concise Description of Bankruptcy Case 10-308497: "In Milford, CT, Scott Mirmina filed for Chapter 7 bankruptcy in March 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Scott Mirmina — Connecticut, 10-30849


ᐅ Deborah A Moffet, Connecticut

Address: 174 W Main St Apt 103C Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 11-32991: "In Milford, CT, Deborah A Moffet filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 29, 2012."
Deborah A Moffet — Connecticut, 11-32991


ᐅ John Moffitt, Connecticut

Address: 256 Anderson Ave Milford, CT 06460

Brief Overview of Bankruptcy Case 10-32925: "Milford, CT resident John Moffitt's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-15."
John Moffitt — Connecticut, 10-32925


ᐅ Vinod D Mohanani, Connecticut

Address: 66 Stevens St Milford, CT 06460

Brief Overview of Bankruptcy Case 09-32952: "In a Chapter 7 bankruptcy case, Vinod D Mohanani from Milford, CT, saw their proceedings start in 2009-10-20 and complete by 2010-01-24, involving asset liquidation."
Vinod D Mohanani — Connecticut, 09-32952


ᐅ Kevin Mola, Connecticut

Address: 78 Pomona Ave Milford, CT 06460

Bankruptcy Case 12-30669 Summary: "Kevin Mola's Chapter 7 bankruptcy, filed in Milford, CT in Mar 23, 2012, led to asset liquidation, with the case closing in 2012-07-09."
Kevin Mola — Connecticut, 12-30669


ᐅ Iii Robert F Monaghan, Connecticut

Address: 13 Fairwood Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 11-32359: "Milford, CT resident Iii Robert F Monaghan's September 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2011."
Iii Robert F Monaghan — Connecticut, 11-32359


ᐅ Scott Monforte, Connecticut

Address: 39 Baker St Milford, CT 06461

Concise Description of Bankruptcy Case 10-300907: "Scott Monforte's Chapter 7 bankruptcy, filed in Milford, CT in 2010-01-12, led to asset liquidation, with the case closing in 2010-04-18."
Scott Monforte — Connecticut, 10-30090


ᐅ Jr Louis Montagna, Connecticut

Address: 413 Welchs Point Rd Milford, CT 06460

Bankruptcy Case 13-30701 Overview: "The bankruptcy record of Jr Louis Montagna from Milford, CT, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Jr Louis Montagna — Connecticut, 13-30701


ᐅ Lisa Montanaro, Connecticut

Address: 35 Peck St Milford, CT 06460

Bankruptcy Case 11-31957 Summary: "The case of Lisa Montanaro in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Montanaro — Connecticut, 11-31957


ᐅ Samantha Medrith Moody, Connecticut

Address: 68 W Main St Apt 11 Milford, CT 06460-9202

Bankruptcy Case 15-02196-lmj7 Overview: "Samantha Medrith Moody's Chapter 7 bankruptcy, filed in Milford, CT in 10.22.2015, led to asset liquidation, with the case closing in January 20, 2016."
Samantha Medrith Moody — Connecticut, 15-02196


ᐅ Hernan H Moreno, Connecticut

Address: 55 Joy Rd Apt A Milford, CT 06460

Concise Description of Bankruptcy Case 09-229087: "The bankruptcy filing by Hernan H Moreno, undertaken in 2009-10-09 in Milford, CT under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Hernan H Moreno — Connecticut, 09-22908


ᐅ Stephen T Morgan, Connecticut

Address: 335 Herbert St Milford, CT 06461

Concise Description of Bankruptcy Case 11-317787: "Stephen T Morgan's bankruptcy, initiated in 06/30/2011 and concluded by Oct 16, 2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen T Morgan — Connecticut, 11-31778


ᐅ David S Morgenweck, Connecticut

Address: 20 Colonial Ave Milford, CT 06461

Bankruptcy Case 11-31515 Overview: "The bankruptcy filing by David S Morgenweck, undertaken in 06/06/2011 in Milford, CT under Chapter 7, concluded with discharge in Sep 22, 2011 after liquidating assets."
David S Morgenweck — Connecticut, 11-31515


ᐅ William Morrell, Connecticut

Address: 24 Harborside Dr Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-32675: "The case of William Morrell in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Morrell — Connecticut, 10-32675


ᐅ Robert A Morrill, Connecticut

Address: 23 Summit Ave Milford, CT 06460

Brief Overview of Bankruptcy Case 11-33175: "The bankruptcy filing by Robert A Morrill, undertaken in 12/21/2011 in Milford, CT under Chapter 7, concluded with discharge in 2012-04-07 after liquidating assets."
Robert A Morrill — Connecticut, 11-33175


ᐅ Todd Moyher, Connecticut

Address: 35 Ettadore Park Milford, CT 06460

Concise Description of Bankruptcy Case 11-320527: "Milford, CT resident Todd Moyher's 08/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2011."
Todd Moyher — Connecticut, 11-32052


ᐅ Jr Joseph J Mugford, Connecticut

Address: 144 Meadow St Milford, CT 06461

Brief Overview of Bankruptcy Case 11-32222: "The case of Jr Joseph J Mugford in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph J Mugford — Connecticut, 11-32222


ᐅ Brian Mulholland, Connecticut

Address: 31 Seaside Ave Milford, CT 06460

Bankruptcy Case 10-33821 Summary: "The case of Brian Mulholland in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Mulholland — Connecticut, 10-33821


ᐅ Christopher Munz, Connecticut

Address: 617 Buckingham Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 12-31193: "The bankruptcy record of Christopher Munz from Milford, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Christopher Munz — Connecticut, 12-31193


ᐅ Joanne Murphy, Connecticut

Address: 13 Andrus Dr Milford, CT 06461

Concise Description of Bankruptcy Case 10-327387: "The bankruptcy filing by Joanne Murphy, undertaken in September 2010 in Milford, CT under Chapter 7, concluded with discharge in December 30, 2010 after liquidating assets."
Joanne Murphy — Connecticut, 10-32738


ᐅ Kevin M Murray, Connecticut

Address: 324 Wheelers Farms Rd Milford, CT 06461-1872

Bankruptcy Case 14-32014 Overview: "Kevin M Murray's Chapter 7 bankruptcy, filed in Milford, CT in 2014-10-30, led to asset liquidation, with the case closing in 01.28.2015."
Kevin M Murray — Connecticut, 14-32014


ᐅ Joyce Murray, Connecticut

Address: 37 Milford Hunt Ln Milford, CT 06461

Bankruptcy Case 10-30727 Overview: "Milford, CT resident Joyce Murray's March 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-01."
Joyce Murray — Connecticut, 10-30727


ᐅ Mary Louise Murray, Connecticut

Address: 324 Wheelers Farms Rd Milford, CT 06461-1872

Concise Description of Bankruptcy Case 14-320147: "The bankruptcy record of Mary Louise Murray from Milford, CT, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Mary Louise Murray — Connecticut, 14-32014


ᐅ Laura L Murray, Connecticut

Address: 404 Alberta Jagoe Ct Milford, CT 06460

Bankruptcy Case 12-31809 Summary: "In a Chapter 7 bankruptcy case, Laura L Murray from Milford, CT, saw her proceedings start in 2012-08-07 and complete by 2012-11-23, involving asset liquidation."
Laura L Murray — Connecticut, 12-31809


ᐅ Loreta Muskardin, Connecticut

Address: 1120 New Haven Ave Apt 159 Milford, CT 06460

Brief Overview of Bankruptcy Case 13-31007: "Loreta Muskardin's bankruptcy, initiated in May 31, 2013 and concluded by 09/04/2013 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loreta Muskardin — Connecticut, 13-31007


ᐅ James P Myers, Connecticut

Address: 17 Spindrift Ln Milford, CT 06460

Bankruptcy Case 13-30118 Summary: "James P Myers's Chapter 7 bankruptcy, filed in Milford, CT in 2013-01-18, led to asset liquidation, with the case closing in 04.24.2013."
James P Myers — Connecticut, 13-30118


ᐅ Peter Kevin Myslinski, Connecticut

Address: 99 Robert Treat Dr Apt A Milford, CT 06460-8346

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30903: "The bankruptcy record of Peter Kevin Myslinski from Milford, CT, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2014."
Peter Kevin Myslinski — Connecticut, 2014-30903


ᐅ Alan Naiburg, Connecticut

Address: 13 Wheeler Ave Milford, CT 06460

Bankruptcy Case 10-32890 Summary: "Alan Naiburg's Chapter 7 bankruptcy, filed in Milford, CT in September 2010, led to asset liquidation, with the case closing in 2011-01-13."
Alan Naiburg — Connecticut, 10-32890


ᐅ Derosa Ana Nascimento, Connecticut

Address: 6 Andover Dr Milford, CT 06460-6943

Brief Overview of Bankruptcy Case 16-30322: "In a Chapter 7 bankruptcy case, Derosa Ana Nascimento from Milford, CT, saw her proceedings start in 03/04/2016 and complete by 06/02/2016, involving asset liquidation."
Derosa Ana Nascimento — Connecticut, 16-30322


ᐅ Kathryn M Nastu, Connecticut

Address: 18 Jones Ct Milford, CT 06460

Bankruptcy Case 12-32533 Overview: "The bankruptcy filing by Kathryn M Nastu, undertaken in 2012-11-15 in Milford, CT under Chapter 7, concluded with discharge in 02.19.2013 after liquidating assets."
Kathryn M Nastu — Connecticut, 12-32533


ᐅ Michael Nealon, Connecticut

Address: 64 Locust St Milford, CT 06461

Concise Description of Bankruptcy Case 09-332737: "Michael Nealon's bankruptcy, initiated in 11.20.2009 and concluded by February 24, 2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Nealon — Connecticut, 09-33273


ᐅ Jr Fernando Nicolia, Connecticut

Address: 12 Riverdale Rd Milford, CT 06460

Concise Description of Bankruptcy Case 10-530007: "In a Chapter 7 bankruptcy case, Jr Fernando Nicolia from Milford, CT, saw his proceedings start in 12/17/2010 and complete by 04/04/2011, involving asset liquidation."
Jr Fernando Nicolia — Connecticut, 10-53000


ᐅ Steven J Niestemski, Connecticut

Address: 20 Pumpkin Delight Rd Milford, CT 06460-4236

Bankruptcy Case 16-30866 Summary: "The bankruptcy record of Steven J Niestemski from Milford, CT, shows a Chapter 7 case filed in 06/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-03."
Steven J Niestemski — Connecticut, 16-30866


ᐅ Laura Nong, Connecticut

Address: 93 Mills Ave Milford, CT 06460-7448

Brief Overview of Bankruptcy Case 14-32183: "Laura Nong's Chapter 7 bankruptcy, filed in Milford, CT in November 2014, led to asset liquidation, with the case closing in 2015-02-24."
Laura Nong — Connecticut, 14-32183


ᐅ Mark Nordle, Connecticut

Address: 9 Ocean Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 13-31081: "The bankruptcy filing by Mark Nordle, undertaken in June 7, 2013 in Milford, CT under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets."
Mark Nordle — Connecticut, 13-31081


ᐅ David North, Connecticut

Address: 459 W Rutland Rd Milford, CT 06461

Bankruptcy Case 10-33803 Overview: "In a Chapter 7 bankruptcy case, David North from Milford, CT, saw his proceedings start in 12.23.2010 and complete by 04.10.2011, involving asset liquidation."
David North — Connecticut, 10-33803


ᐅ Mark R Northway, Connecticut

Address: 42 Creeland Ave Milford, CT 06460

Concise Description of Bankruptcy Case 12-317407: "Milford, CT resident Mark R Northway's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-12."
Mark R Northway — Connecticut, 12-31740


ᐅ Jonathan A Novak, Connecticut

Address: 250 W Main St Milford, CT 06460

Bankruptcy Case 13-31895 Overview: "The bankruptcy record of Jonathan A Novak from Milford, CT, shows a Chapter 7 case filed in 2013-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2014."
Jonathan A Novak — Connecticut, 13-31895


ᐅ Edina Nuhbegovic, Connecticut

Address: 30 Lyda Dr Milford, CT 06460

Bankruptcy Case 09-33487 Summary: "Edina Nuhbegovic's bankruptcy, initiated in December 11, 2009 and concluded by 2010-03-17 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edina Nuhbegovic — Connecticut, 09-33487


ᐅ Jr Dominick J Nusdeu, Connecticut

Address: 57 W Town St Unit 3C Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 12-30734: "Jr Dominick J Nusdeu's bankruptcy, initiated in 03.29.2012 and concluded by 07/15/2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dominick J Nusdeu — Connecticut, 12-30734


ᐅ Neill Laurie O, Connecticut

Address: 38 Hobson Ave Milford, CT 06460-5415

Concise Description of Bankruptcy Case 14-317207: "Neill Laurie O's bankruptcy, initiated in September 15, 2014 and concluded by December 2014 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neill Laurie O — Connecticut, 14-31720


ᐅ Leary John Coughlin O, Connecticut

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

Bankruptcy Case 14-32352 Summary: "Leary John Coughlin O's Chapter 7 bankruptcy, filed in Milford, CT in 2014-12-29, led to asset liquidation, with the case closing in 03/29/2015."
Leary John Coughlin O — Connecticut, 14-32352


ᐅ Christopher Obrien, Connecticut

Address: 85 Melba St Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-32959: "The bankruptcy record of Christopher Obrien from Milford, CT, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-16."
Christopher Obrien — Connecticut, 10-32959


ᐅ Cemil Ocak, Connecticut

Address: 33 Robbins Ct Milford, CT 06461-3548

Snapshot of U.S. Bankruptcy Proceeding Case 15-32081: "The case of Cemil Ocak in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cemil Ocak — Connecticut, 15-32081


ᐅ Georgine Oconnor, Connecticut

Address: 165 Meadowside Rd Milford, CT 06460

Bankruptcy Case 10-32627 Overview: "The bankruptcy filing by Georgine Oconnor, undertaken in 08.31.2010 in Milford, CT under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Georgine Oconnor — Connecticut, 10-32627


ᐅ Jane Oconnor, Connecticut

Address: 88 Dunbar Rd Milford, CT 06460

Concise Description of Bankruptcy Case 10-330857: "Milford, CT resident Jane Oconnor's Oct 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Jane Oconnor — Connecticut, 10-33085


ᐅ Cassandra Ohara, Connecticut

Address: 26 Wildwood Ave Milford, CT 06460

Bankruptcy Case 13-31424 Summary: "Cassandra Ohara's Chapter 7 bankruptcy, filed in Milford, CT in 2013-07-25, led to asset liquidation, with the case closing in 2013-10-29."
Cassandra Ohara — Connecticut, 13-31424


ᐅ Tania Ann Ondek, Connecticut

Address: 157 Settlers Ridge Rd Milford, CT 06460

Brief Overview of Bankruptcy Case 13-30207: "In Milford, CT, Tania Ann Ondek filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Tania Ann Ondek — Connecticut, 13-30207


ᐅ Karen Anne Oneil, Connecticut

Address: 25 Victory Dr Milford, CT 06460-3217

Brief Overview of Bankruptcy Case 14-30401: "The case of Karen Anne Oneil in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Anne Oneil — Connecticut, 14-30401


ᐅ John Orelup, Connecticut

Address: 114 Botsford Ave Milford, CT 06460

Bankruptcy Case 10-31243 Overview: "John Orelup's bankruptcy, initiated in Apr 26, 2010 and concluded by 2010-08-12 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Orelup — Connecticut, 10-31243


ᐅ Rebecca A Orrico, Connecticut

Address: 10 Hackett St Milford, CT 06461-4030

Snapshot of U.S. Bankruptcy Proceeding Case 14-31156: "In a Chapter 7 bankruptcy case, Rebecca A Orrico from Milford, CT, saw her proceedings start in 06.17.2014 and complete by 2014-09-15, involving asset liquidation."
Rebecca A Orrico — Connecticut, 14-31156


ᐅ Cynthia Otero, Connecticut

Address: 37 Broadway Milford, CT 06460

Bankruptcy Case 10-32432 Summary: "Cynthia Otero's Chapter 7 bankruptcy, filed in Milford, CT in August 13, 2010, led to asset liquidation, with the case closing in 2010-11-29."
Cynthia Otero — Connecticut, 10-32432


ᐅ Edward Ourfalian, Connecticut

Address: 141 Terrace Rd Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 11-32080: "Edward Ourfalian's bankruptcy, initiated in August 2011 and concluded by 11.25.2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Ourfalian — Connecticut, 11-32080


ᐅ Rosanne Owen, Connecticut

Address: 26 Holbrook St Milford, CT 06460-5132

Bankruptcy Case 15-31677 Overview: "The case of Rosanne Owen in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosanne Owen — Connecticut, 15-31677


ᐅ Gary Paige, Connecticut

Address: 213 Old Point Rd Milford, CT 06460

Bankruptcy Case 10-32887 Overview: "Gary Paige's bankruptcy, initiated in September 2010 and concluded by 01.13.2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Paige — Connecticut, 10-32887


ᐅ Maggie Paige, Connecticut

Address: 69 Washington St Milford, CT 06460-3131

Bankruptcy Case 16-30641 Summary: "The case of Maggie Paige in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maggie Paige — Connecticut, 16-30641


ᐅ Laura Paladino, Connecticut

Address: 37 Salem Walk Milford, CT 06460

Brief Overview of Bankruptcy Case 09-33055: "Laura Paladino's bankruptcy, initiated in 10/29/2009 and concluded by 2010-02-02 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Paladino — Connecticut, 09-33055


ᐅ Mariusz Paliwoda, Connecticut

Address: 344 W Rutland Rd Milford, CT 06461

Concise Description of Bankruptcy Case 11-317767: "In a Chapter 7 bankruptcy case, Mariusz Paliwoda from Milford, CT, saw their proceedings start in 2011-06-30 and complete by 2011-10-16, involving asset liquidation."
Mariusz Paliwoda — Connecticut, 11-31776


ᐅ Iii Anthony Pantuso, Connecticut

Address: 61 Hackett St Milford, CT 06461

Bankruptcy Case 10-33319 Summary: "In a Chapter 7 bankruptcy case, Iii Anthony Pantuso from Milford, CT, saw their proceedings start in Nov 1, 2010 and complete by 2011-02-17, involving asset liquidation."
Iii Anthony Pantuso — Connecticut, 10-33319


ᐅ Michael V Paoletta, Connecticut

Address: 523 Orange Ave Milford, CT 06461

Brief Overview of Bankruptcy Case 11-31173: "Milford, CT resident Michael V Paoletta's 05.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2011."
Michael V Paoletta — Connecticut, 11-31173


ᐅ Tracy Pare, Connecticut

Address: 54 Naugatuck Ave Apt C Milford, CT 06460

Bankruptcy Case 10-30706 Summary: "The bankruptcy filing by Tracy Pare, undertaken in Mar 12, 2010 in Milford, CT under Chapter 7, concluded with discharge in 06.28.2010 after liquidating assets."
Tracy Pare — Connecticut, 10-30706


ᐅ Gretchen Parrella, Connecticut

Address: 1253 Naugatuck Ave Milford, CT 06461

Bankruptcy Case 09-33130 Overview: "Gretchen Parrella's bankruptcy, initiated in 11/04/2009 and concluded by February 2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen Parrella — Connecticut, 09-33130


ᐅ Iv Joseph A Pascale, Connecticut

Address: 11 Bismark Ave Milford, CT 06460-5521

Brief Overview of Bankruptcy Case 14-30040: "The bankruptcy filing by Iv Joseph A Pascale, undertaken in 2014-01-10 in Milford, CT under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Iv Joseph A Pascale — Connecticut, 14-30040


ᐅ Michael J Passeri, Connecticut

Address: 14 Fairview St Milford, CT 06460-4124

Snapshot of U.S. Bankruptcy Proceeding Case 14-31120: "The case of Michael J Passeri in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Passeri — Connecticut, 14-31120


ᐅ Richard Patry, Connecticut

Address: 22 Ocean Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-30414: "Milford, CT resident Richard Patry's 02.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-20."
Richard Patry — Connecticut, 10-30414


ᐅ Jean Filbert Payen, Connecticut

Address: 11 Market Pl Milford, CT 06460

Brief Overview of Bankruptcy Case 10-31893: "Milford, CT resident Jean Filbert Payen's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2010."
Jean Filbert Payen — Connecticut, 10-31893


ᐅ Mavis J Pemberton, Connecticut

Address: 20 Holly St Milford, CT 06460-5105

Snapshot of U.S. Bankruptcy Proceeding Case 14-30813: "Mavis J Pemberton's bankruptcy, initiated in 04/29/2014 and concluded by 07/28/2014 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mavis J Pemberton — Connecticut, 14-30813


ᐅ Mavis J Pemberton, Connecticut

Address: 20 Holly St Milford, CT 06460-5105

Concise Description of Bankruptcy Case 2014-308137: "Mavis J Pemberton's Chapter 7 bankruptcy, filed in Milford, CT in 04/29/2014, led to asset liquidation, with the case closing in Jul 28, 2014."
Mavis J Pemberton — Connecticut, 2014-30813


ᐅ Graciela Perez, Connecticut

Address: 622 Naugatuck Ave Milford, CT 06461

Bankruptcy Case 10-30822 Overview: "The bankruptcy record of Graciela Perez from Milford, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Graciela Perez — Connecticut, 10-30822