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 Laurie A Sheehan, Connecticut

Address: 20 Campfield Cir Milford, CT 06460

Concise Description of Bankruptcy Case 13-302347: "In Milford, CT, Laurie A Sheehan filed for Chapter 7 bankruptcy in 2013-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-08."
Laurie A Sheehan — Connecticut, 13-30234


ᐅ Paul Sheffer, Connecticut

Address: 28 Springdale St Milford, CT 06460

Concise Description of Bankruptcy Case 13-506627: "Paul Sheffer's bankruptcy, initiated in Apr 30, 2013 and concluded by August 4, 2013 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Sheffer — Connecticut, 13-50662


ᐅ David Shepard, Connecticut

Address: 69 Mark St Milford, CT 06460

Concise Description of Bankruptcy Case 10-308897: "In Milford, CT, David Shepard filed for Chapter 7 bankruptcy in 03/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
David Shepard — Connecticut, 10-30889


ᐅ William Sheridan, Connecticut

Address: 72 Kay Ave Milford, CT 06460

Bankruptcy Case 10-30336 Overview: "In a Chapter 7 bankruptcy case, William Sheridan from Milford, CT, saw their proceedings start in February 5, 2010 and complete by 2010-05-11, involving asset liquidation."
William Sheridan — Connecticut, 10-30336


ᐅ Shannon Melissa Shields, Connecticut

Address: 17 Spring St Milford, CT 06460-5052

Snapshot of U.S. Bankruptcy Proceeding Case 16-30228: "Shannon Melissa Shields's bankruptcy, initiated in 2016-02-20 and concluded by 05/20/2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Melissa Shields — Connecticut, 16-30228


ᐅ Adam D Shields, Connecticut

Address: 17 Spring St Milford, CT 06460-5052

Concise Description of Bankruptcy Case 16-302287: "Adam D Shields's bankruptcy, initiated in 2016-02-20 and concluded by 05/20/2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam D Shields — Connecticut, 16-30228


ᐅ Cynthia Marie Sicotte, Connecticut

Address: 376 Housatonic Dr Milford, CT 06460-4944

Bankruptcy Case 16-30983 Summary: "In Milford, CT, Cynthia Marie Sicotte filed for Chapter 7 bankruptcy in 06/25/2016. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2016."
Cynthia Marie Sicotte — Connecticut, 16-30983


ᐅ Thomas James Sicotte, Connecticut

Address: 376 Housatonic Dr Milford, CT 06460-4944

Bankruptcy Case 16-30983 Overview: "Thomas James Sicotte's bankruptcy, initiated in 06/25/2016 and concluded by September 2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas James Sicotte — Connecticut, 16-30983


ᐅ Gary Sievers, Connecticut

Address: 32 Salem Walk Milford, CT 06460

Concise Description of Bankruptcy Case 10-03630-als77: "Milford, CT resident Gary Sievers's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-05."
Gary Sievers — Connecticut, 10-03630


ᐅ Danielle Lynn Signore, Connecticut

Address: 427 Swanson Cres Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 11-30157: "In Milford, CT, Danielle Lynn Signore filed for Chapter 7 bankruptcy in January 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-14."
Danielle Lynn Signore — Connecticut, 11-30157


ᐅ Anastasia Silva, Connecticut

Address: 440 Naugatuck Ave Milford, CT 06460

Bankruptcy Case 13-31920 Overview: "Milford, CT resident Anastasia Silva's 10/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2014."
Anastasia Silva — Connecticut, 13-31920


ᐅ James Simone, Connecticut

Address: 90 Nicole Dr Milford, CT 06460

Bankruptcy Case 10-30050 Overview: "The bankruptcy record of James Simone from Milford, CT, shows a Chapter 7 case filed in 01/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
James Simone — Connecticut, 10-30050


ᐅ Lucy A Sinchak, Connecticut

Address: 181 Melba St Apt 119 Milford, CT 06460

Bankruptcy Case 11-33188 Overview: "In Milford, CT, Lucy A Sinchak filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2012."
Lucy A Sinchak — Connecticut, 11-33188


ᐅ Udina A Sirowich, Connecticut

Address: 107 Cinnamon Rd Milford, CT 06461

Brief Overview of Bankruptcy Case 13-31633: "The case of Udina A Sirowich in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Udina A Sirowich — Connecticut, 13-31633


ᐅ Randee Slotkin, Connecticut

Address: 534 Popes Island Rd Milford, CT 06461-1740

Snapshot of U.S. Bankruptcy Proceeding Case 15-30052: "In a Chapter 7 bankruptcy case, Randee Slotkin from Milford, CT, saw her proceedings start in 01.13.2015 and complete by 2015-04-13, involving asset liquidation."
Randee Slotkin — Connecticut, 15-30052


ᐅ Kenneth Smagala, Connecticut

Address: 62 Highview Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-30049: "The case of Kenneth Smagala in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Smagala — Connecticut, 10-30049


ᐅ Joan M Smeland, Connecticut

Address: 120 Sunnyside Ct Milford, CT 06460

Bankruptcy Case 09-32785 Overview: "The bankruptcy filing by Joan M Smeland, undertaken in 10.05.2009 in Milford, CT under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Joan M Smeland — Connecticut, 09-32785


ᐅ Deborah A Smeraglino, Connecticut

Address: 113 Riverside Dr Milford, CT 06461-3944

Bankruptcy Case 14-31362 Summary: "Deborah A Smeraglino's Chapter 7 bankruptcy, filed in Milford, CT in July 2014, led to asset liquidation, with the case closing in October 19, 2014."
Deborah A Smeraglino — Connecticut, 14-31362


ᐅ Michael D Smeraglino, Connecticut

Address: 113 Riverside Dr Milford, CT 06461-3944

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31362: "In a Chapter 7 bankruptcy case, Michael D Smeraglino from Milford, CT, saw their proceedings start in July 21, 2014 and complete by Oct 19, 2014, involving asset liquidation."
Michael D Smeraglino — Connecticut, 2014-31362


ᐅ Brenton Smith, Connecticut

Address: 21 Millwood St Milford, CT 06460

Bankruptcy Case 10-30935 Overview: "Brenton Smith's Chapter 7 bankruptcy, filed in Milford, CT in Mar 31, 2010, led to asset liquidation, with the case closing in Jul 17, 2010."
Brenton Smith — Connecticut, 10-30935


ᐅ Catherine Miller Smith, Connecticut

Address: 177 Meadow Park Dr Milford, CT 06461-2623

Bankruptcy Case 15-30102 Overview: "The bankruptcy record of Catherine Miller Smith from Milford, CT, shows a Chapter 7 case filed in Jan 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2015."
Catherine Miller Smith — Connecticut, 15-30102


ᐅ Lori K Smith, Connecticut

Address: 81 Seemans Ln Apt 39 Milford, CT 06460

Bankruptcy Case 12-11289-JMD Overview: "Lori K Smith's bankruptcy, initiated in 04/19/2012 and concluded by August 5, 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori K Smith — Connecticut, 12-11289


ᐅ Stewart Walter Smith, Connecticut

Address: 177 Meadow Park Dr Milford, CT 06461-2623

Snapshot of U.S. Bankruptcy Proceeding Case 15-30102: "In Milford, CT, Stewart Walter Smith filed for Chapter 7 bankruptcy in 01/26/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Stewart Walter Smith — Connecticut, 15-30102


ᐅ Jr George Smith, Connecticut

Address: 91 Linden Dr Milford, CT 06460

Brief Overview of Bankruptcy Case 10-32981: "In Milford, CT, Jr George Smith filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jr George Smith — Connecticut, 10-32981


ᐅ Roseanne Snow, Connecticut

Address: 112 Rivercliff Dr Milford, CT 06460-4907

Bankruptcy Case 16-30417 Summary: "Roseanne Snow's bankruptcy, initiated in March 23, 2016 and concluded by Jun 21, 2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roseanne Snow — Connecticut, 16-30417


ᐅ Stephen G Sokol, Connecticut

Address: 18 Chapel St Apt F Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 11-31542: "Milford, CT resident Stephen G Sokol's June 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2011."
Stephen G Sokol — Connecticut, 11-31542


ᐅ Shetal Sollima, Connecticut

Address: 30 Avalon Dr Unit 5223 Milford, CT 06460

Brief Overview of Bankruptcy Case 11-30888: "The bankruptcy filing by Shetal Sollima, undertaken in April 4, 2011 in Milford, CT under Chapter 7, concluded with discharge in Jul 21, 2011 after liquidating assets."
Shetal Sollima — Connecticut, 11-30888


ᐅ Mark A Solorzano, Connecticut

Address: 164 Penn Cmn Milford, CT 06460-7128

Bankruptcy Case 2014-30749 Overview: "Milford, CT resident Mark A Solorzano's 04.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
Mark A Solorzano — Connecticut, 2014-30749


ᐅ Lillian N Somohano, Connecticut

Address: 57 Jepson Dr Apt B Milford, CT 06460

Bankruptcy Case 13-31707 Overview: "The bankruptcy filing by Lillian N Somohano, undertaken in 2013-09-05 in Milford, CT under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Lillian N Somohano — Connecticut, 13-31707


ᐅ Jason W Speer, Connecticut

Address: 40 Golden Hill St Milford, CT 06460-4610

Bankruptcy Case 14-31567 Overview: "Jason W Speer's Chapter 7 bankruptcy, filed in Milford, CT in Aug 20, 2014, led to asset liquidation, with the case closing in 11.18.2014."
Jason W Speer — Connecticut, 14-31567


ᐅ Judy A Sperduti, Connecticut

Address: 145 High St # B Milford, CT 06460

Bankruptcy Case 11-30706 Summary: "The bankruptcy filing by Judy A Sperduti, undertaken in 03/22/2011 in Milford, CT under Chapter 7, concluded with discharge in 2011-07-08 after liquidating assets."
Judy A Sperduti — Connecticut, 11-30706


ᐅ Kenneth G Spodnik, Connecticut

Address: 95 Herbert St Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 12-32784: "The case of Kenneth G Spodnik in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth G Spodnik — Connecticut, 12-32784


ᐅ Jr Gerald Springer, Connecticut

Address: 31 Indian Hill Rd Milford, CT 06460

Bankruptcy Case 10-32517 Overview: "In a Chapter 7 bankruptcy case, Jr Gerald Springer from Milford, CT, saw their proceedings start in August 2010 and complete by 11/24/2010, involving asset liquidation."
Jr Gerald Springer — Connecticut, 10-32517


ᐅ Rema Stabbs, Connecticut

Address: 27 Golden Hill St Milford, CT 06460

Bankruptcy Case 13-30961 Overview: "Milford, CT resident Rema Stabbs's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2013."
Rema Stabbs — Connecticut, 13-30961


ᐅ Jeffrey B Stamatin, Connecticut

Address: 153 Penn Cmn Milford, CT 06460-7126

Snapshot of U.S. Bankruptcy Proceeding Case 15-31482: "The bankruptcy record of Jeffrey B Stamatin from Milford, CT, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2015."
Jeffrey B Stamatin — Connecticut, 15-31482


ᐅ Kristy Marie Steinau, Connecticut

Address: 14 Derby Ave Milford, CT 06460

Concise Description of Bankruptcy Case 13-309827: "In a Chapter 7 bankruptcy case, Kristy Marie Steinau from Milford, CT, saw her proceedings start in 05/28/2013 and complete by 2013-09-01, involving asset liquidation."
Kristy Marie Steinau — Connecticut, 13-30982


ᐅ Christina Stelmach, Connecticut

Address: 485 Pond Point Ave Milford, CT 06460

Bankruptcy Case 10-32549 Overview: "Milford, CT resident Christina Stelmach's Aug 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Christina Stelmach — Connecticut, 10-32549


ᐅ Linda B Stephenson, Connecticut

Address: 67 Prospect St Milford, CT 06460-4802

Snapshot of U.S. Bankruptcy Proceeding Case 15-30008: "In Milford, CT, Linda B Stephenson filed for Chapter 7 bankruptcy in January 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-04."
Linda B Stephenson — Connecticut, 15-30008


ᐅ Steven Stern, Connecticut

Address: 196 Pond Point Ave Milford, CT 06460

Concise Description of Bankruptcy Case 10-312847: "Steven Stern's Chapter 7 bankruptcy, filed in Milford, CT in 2010-04-29, led to asset liquidation, with the case closing in August 15, 2010."
Steven Stern — Connecticut, 10-31284


ᐅ Susan Stevens, Connecticut

Address: 64 Cornflower Dr Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 13-30180: "In Milford, CT, Susan Stevens filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2013."
Susan Stevens — Connecticut, 13-30180


ᐅ Bernice Stevens, Connecticut

Address: 38 W River St Apt 401 Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-33696: "In a Chapter 7 bankruptcy case, Bernice Stevens from Milford, CT, saw her proceedings start in 2010-12-15 and complete by 03.14.2011, involving asset liquidation."
Bernice Stevens — Connecticut, 10-33696


ᐅ Donna Lynn Stevens, Connecticut

Address: 74 Crestwood Rd Milford, CT 06460-6925

Concise Description of Bankruptcy Case 15-309157: "The bankruptcy record of Donna Lynn Stevens from Milford, CT, shows a Chapter 7 case filed in 06/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2015."
Donna Lynn Stevens — Connecticut, 15-30915


ᐅ Victoria A Stillings, Connecticut

Address: 39 Morehouse Ave Milford, CT 06460

Bankruptcy Case 11-30643 Summary: "Victoria A Stillings's bankruptcy, initiated in 2011-03-16 and concluded by 07.02.2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria A Stillings — Connecticut, 11-30643


ᐅ Dolores M Stopa, Connecticut

Address: 59 Colonial Ave Milford, CT 06461

Concise Description of Bankruptcy Case 13-305947: "The case of Dolores M Stopa in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores M Stopa — Connecticut, 13-30594


ᐅ Josef Strate, Connecticut

Address: 27 Kay Ave Milford, CT 06460

Bankruptcy Case 11-33208 Overview: "Josef Strate's bankruptcy, initiated in 2011-12-23 and concluded by April 9, 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josef Strate — Connecticut, 11-33208


ᐅ Jr Francis G Sullivan, Connecticut

Address: 20 Mayflower Ct Milford, CT 06460

Bankruptcy Case 11-32392 Summary: "In Milford, CT, Jr Francis G Sullivan filed for Chapter 7 bankruptcy in Sep 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2012."
Jr Francis G Sullivan — Connecticut, 11-32392


ᐅ Rebecca A Supan, Connecticut

Address: 330 Merwin Ave Apt H5 Milford, CT 06460

Brief Overview of Bankruptcy Case 12-32524: "The bankruptcy record of Rebecca A Supan from Milford, CT, shows a Chapter 7 case filed in November 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2013."
Rebecca A Supan — Connecticut, 12-32524


ᐅ Benjamin J Sykas, Connecticut

Address: 10 Darina Pl Milford, CT 06460

Bankruptcy Case 12-30710 Overview: "In a Chapter 7 bankruptcy case, Benjamin J Sykas from Milford, CT, saw his proceedings start in March 2012 and complete by 07/13/2012, involving asset liquidation."
Benjamin J Sykas — Connecticut, 12-30710


ᐅ Twana G Taylor, Connecticut

Address: 92 Indian River Rd Milford, CT 06460

Brief Overview of Bankruptcy Case 13-30480: "Milford, CT resident Twana G Taylor's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2013."
Twana G Taylor — Connecticut, 13-30480


ᐅ Denise Tencza, Connecticut

Address: 366 Anderson Ave Milford, CT 06460

Bankruptcy Case 11-30734 Overview: "Milford, CT resident Denise Tencza's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
Denise Tencza — Connecticut, 11-30734


ᐅ Erica L Ternak, Connecticut

Address: 32 Pumpkin Delight Rd Milford, CT 06460-4238

Bankruptcy Case 2014-31305 Summary: "In Milford, CT, Erica L Ternak filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2014."
Erica L Ternak — Connecticut, 2014-31305


ᐅ Sr Charles Terry, Connecticut

Address: 15 Oakdale St Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 09-33561: "Sr Charles Terry's bankruptcy, initiated in 12/18/2009 and concluded by 03.24.2010 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles Terry — Connecticut, 09-33561


ᐅ Lisa Testa, Connecticut

Address: 23 Hoover St Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-33064: "In a Chapter 7 bankruptcy case, Lisa Testa from Milford, CT, saw her proceedings start in October 2010 and complete by 01.27.2011, involving asset liquidation."
Lisa Testa — Connecticut, 10-33064


ᐅ Hiltz Julie Thayer, Connecticut

Address: 472 Swanson Cres Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 11-32068: "The bankruptcy record of Hiltz Julie Thayer from Milford, CT, shows a Chapter 7 case filed in August 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2011."
Hiltz Julie Thayer — Connecticut, 11-32068


ᐅ Robert Therrien, Connecticut

Address: 736 E Broadway Milford, CT 06460

Bankruptcy Case 10-32812 Summary: "The bankruptcy filing by Robert Therrien, undertaken in Sep 20, 2010 in Milford, CT under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Robert Therrien — Connecticut, 10-32812


ᐅ Marilyn C Thomas, Connecticut

Address: 41 Avon St Milford, CT 06461

Brief Overview of Bankruptcy Case 11-30342: "In a Chapter 7 bankruptcy case, Marilyn C Thomas from Milford, CT, saw her proceedings start in Feb 17, 2011 and complete by 05/18/2011, involving asset liquidation."
Marilyn C Thomas — Connecticut, 11-30342


ᐅ Mark Toledo, Connecticut

Address: 19 Crestwood Rd Milford, CT 06460

Brief Overview of Bankruptcy Case 10-33445: "In Milford, CT, Mark Toledo filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2011."
Mark Toledo — Connecticut, 10-33445


ᐅ Richard Tomasko, Connecticut

Address: 94 Platt Ln Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 10-30868: "Milford, CT resident Richard Tomasko's Mar 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Richard Tomasko — Connecticut, 10-30868


ᐅ Carolina G Tombolato, Connecticut

Address: 40 Chapel St Apt 205 Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 11-30741: "Carolina G Tombolato's Chapter 7 bankruptcy, filed in Milford, CT in Mar 24, 2011, led to asset liquidation, with the case closing in Jul 10, 2011."
Carolina G Tombolato — Connecticut, 11-30741


ᐅ Leigh A Tompsen, Connecticut

Address: 24 Sampson Ave Milford, CT 06460-5549

Concise Description of Bankruptcy Case 16-307907: "Milford, CT resident Leigh A Tompsen's 05/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2016."
Leigh A Tompsen — Connecticut, 16-30790


ᐅ Karen Tonelli, Connecticut

Address: 135 West Ave Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 10-32713: "Karen Tonelli's Chapter 7 bankruptcy, filed in Milford, CT in 2010-09-08, led to asset liquidation, with the case closing in Dec 25, 2010."
Karen Tonelli — Connecticut, 10-32713


ᐅ Ronald Tonelli, Connecticut

Address: 24 Elton St Milford, CT 06460

Bankruptcy Case 10-32017 Overview: "Milford, CT resident Ronald Tonelli's July 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-17."
Ronald Tonelli — Connecticut, 10-32017


ᐅ Sr Alvis John Torrens, Connecticut

Address: 90 Essex Dr Milford, CT 06460-3811

Brief Overview of Bankruptcy Case 14-30294: "Sr Alvis John Torrens's Chapter 7 bankruptcy, filed in Milford, CT in 2014-02-21, led to asset liquidation, with the case closing in 05/22/2014."
Sr Alvis John Torrens — Connecticut, 14-30294


ᐅ William R Towle, Connecticut

Address: 5 Mountain View Dr Milford, CT 06461

Bankruptcy Case 11-33134 Overview: "William R Towle's bankruptcy, initiated in 12.15.2011 and concluded by April 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Towle — Connecticut, 11-33134


ᐅ James N Tracy, Connecticut

Address: 55 Red Bush Ln Apt 10 Milford, CT 06461

Bankruptcy Case 12-32742 Overview: "James N Tracy's Chapter 7 bankruptcy, filed in Milford, CT in December 2012, led to asset liquidation, with the case closing in 2013-03-27."
James N Tracy — Connecticut, 12-32742


ᐅ Alexandre R Travia, Connecticut

Address: 12 Dorothy St Milford, CT 06460

Concise Description of Bankruptcy Case 11-301747: "Alexandre R Travia's Chapter 7 bankruptcy, filed in Milford, CT in 01.28.2011, led to asset liquidation, with the case closing in 2011-04-27."
Alexandre R Travia — Connecticut, 11-30174


ᐅ Grace Triolo, Connecticut

Address: 250 Welchs Point Rd Milford, CT 06460

Bankruptcy Case 11-30148 Overview: "The case of Grace Triolo in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace Triolo — Connecticut, 11-30148


ᐅ Lorenzo Troia, Connecticut

Address: 34 Quaker Pl Milford, CT 06460

Concise Description of Bankruptcy Case 11-331917: "In a Chapter 7 bankruptcy case, Lorenzo Troia from Milford, CT, saw his proceedings start in 12.22.2011 and complete by Apr 8, 2012, involving asset liquidation."
Lorenzo Troia — Connecticut, 11-33191


ᐅ Patrizia Trotta, Connecticut

Address: 2 Westland Ave Milford, CT 06460-7358

Bankruptcy Case 8:08-bk-01521-KRM Summary: "Patrizia Trotta's Milford, CT bankruptcy under Chapter 13 in 02.06.2008 led to a structured repayment plan, successfully discharged in 2013-03-20."
Patrizia Trotta — Connecticut, 8:08-bk-01521


ᐅ William G Troutman, Connecticut

Address: 18 Cowles St Milford, CT 06461-4022

Bankruptcy Case 14-30118 Overview: "The bankruptcy filing by William G Troutman, undertaken in 2014-01-24 in Milford, CT under Chapter 7, concluded with discharge in 2014-04-24 after liquidating assets."
William G Troutman — Connecticut, 14-30118


ᐅ Daniel J Troy, Connecticut

Address: 26 Oldroyd St Milford, CT 06461

Snapshot of U.S. Bankruptcy Proceeding Case 11-33215: "The bankruptcy filing by Daniel J Troy, undertaken in Dec 27, 2011 in Milford, CT under Chapter 7, concluded with discharge in Apr 13, 2012 after liquidating assets."
Daniel J Troy — Connecticut, 11-33215


ᐅ Cynthia J Tsokalas, Connecticut

Address: 3 Honek St Milford, CT 06460

Brief Overview of Bankruptcy Case 09-32928: "Cynthia J Tsokalas's Chapter 7 bankruptcy, filed in Milford, CT in 10.20.2009, led to asset liquidation, with the case closing in January 24, 2010."
Cynthia J Tsokalas — Connecticut, 09-32928


ᐅ Sr Darrick M Tunstall, Connecticut

Address: 84 E Broadway Apt A Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 11-32952: "Milford, CT resident Sr Darrick M Tunstall's Nov 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2012."
Sr Darrick M Tunstall — Connecticut, 11-32952


ᐅ Mark Turko, Connecticut

Address: 47 Park Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 10-33806: "The bankruptcy record of Mark Turko from Milford, CT, shows a Chapter 7 case filed in Dec 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2011."
Mark Turko — Connecticut, 10-33806


ᐅ Andre R Turner, Connecticut

Address: 23 Benham Ave Milford, CT 06460-6002

Brief Overview of Bankruptcy Case 16-30377: "The case of Andre R Turner in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre R Turner — Connecticut, 16-30377


ᐅ Theodore Nicholas Turner, Connecticut

Address: PO Box 3275 Milford, CT 06460

Concise Description of Bankruptcy Case 13-315517: "The bankruptcy filing by Theodore Nicholas Turner, undertaken in 08/12/2013 in Milford, CT under Chapter 7, concluded with discharge in 11.16.2013 after liquidating assets."
Theodore Nicholas Turner — Connecticut, 13-31551


ᐅ Simone M Turner, Connecticut

Address: 23 Benham Ave Milford, CT 06460-6002

Bankruptcy Case 16-30377 Summary: "Simone M Turner's bankruptcy, initiated in 03/16/2016 and concluded by 06.14.2016 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simone M Turner — Connecticut, 16-30377


ᐅ Heleen W Tyrrell, Connecticut

Address: 33 Sylvan Ct Milford, CT 06460-6650

Bankruptcy Case 16-30971 Overview: "The bankruptcy record of Heleen W Tyrrell from Milford, CT, shows a Chapter 7 case filed in 06/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2016."
Heleen W Tyrrell — Connecticut, 16-30971


ᐅ Robert M Tyrrell, Connecticut

Address: 33 Sylvan Ct Milford, CT 06460-6650

Snapshot of U.S. Bankruptcy Proceeding Case 16-30971: "Robert M Tyrrell's Chapter 7 bankruptcy, filed in Milford, CT in 06/23/2016, led to asset liquidation, with the case closing in September 2016."
Robert M Tyrrell — Connecticut, 16-30971


ᐅ Sr John L Uberti, Connecticut

Address: 28 Phelan Park Milford, CT 06460

Concise Description of Bankruptcy Case 8:13-bk-04520-CPM7: "In Milford, CT, Sr John L Uberti filed for Chapter 7 bankruptcy in 04/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Sr John L Uberti — Connecticut, 8:13-bk-04520


ᐅ Byron Urena, Connecticut

Address: 67 Andrews Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 09-32976: "Byron Urena's Chapter 7 bankruptcy, filed in Milford, CT in 2009-10-22, led to asset liquidation, with the case closing in January 26, 2010."
Byron Urena — Connecticut, 09-32976


ᐅ Rose Vaccaro, Connecticut

Address: 201 Merwin Ave Milford, CT 06460

Bankruptcy Case 11-30565 Summary: "Rose Vaccaro's bankruptcy, initiated in 2011-03-09 and concluded by 06.25.2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Vaccaro — Connecticut, 11-30565


ᐅ Kenneth Lee Valvo, Connecticut

Address: 92 Magnolia Rd Milford, CT 06461-9126

Bankruptcy Case 15-30085 Overview: "In Milford, CT, Kenneth Lee Valvo filed for Chapter 7 bankruptcy in 01/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2015."
Kenneth Lee Valvo — Connecticut, 15-30085


ᐅ Esteban Velez, Connecticut

Address: 304 Pond Point Ave Milford, CT 06460

Snapshot of U.S. Bankruptcy Proceeding Case 13-31441: "Esteban Velez's Chapter 7 bankruptcy, filed in Milford, CT in 2013-07-27, led to asset liquidation, with the case closing in October 31, 2013."
Esteban Velez — Connecticut, 13-31441


ᐅ Cheryl Ann Verdone, Connecticut

Address: 51 High St Milford, CT 06460

Concise Description of Bankruptcy Case 13-311467: "In Milford, CT, Cheryl Ann Verdone filed for Chapter 7 bankruptcy in 06/17/2013. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2013."
Cheryl Ann Verdone — Connecticut, 13-31146


ᐅ Deborah Vignola, Connecticut

Address: 13 Fairfield St Milford, CT 06460

Concise Description of Bankruptcy Case 13-319437: "In Milford, CT, Deborah Vignola filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-14."
Deborah Vignola — Connecticut, 13-31943


ᐅ Jr Robert Vincelette, Connecticut

Address: 45 Dalton Rd Milford, CT 06460

Bankruptcy Case 10-30300-jms Overview: "In a Chapter 7 bankruptcy case, Jr Robert Vincelette from Milford, CT, saw their proceedings start in 04/12/2010 and complete by 07.29.2010, involving asset liquidation."
Jr Robert Vincelette — Connecticut, 10-30300


ᐅ Mila Vinskaya, Connecticut

Address: PO Box 326 Milford, CT 06460

Bankruptcy Case 12-30552 Summary: "Mila Vinskaya's bankruptcy, initiated in March 2012 and concluded by Jun 27, 2012 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mila Vinskaya — Connecticut, 12-30552


ᐅ Sandra A Violette, Connecticut

Address: 9 Mills Ave Milford, CT 06460-7407

Brief Overview of Bankruptcy Case 15-30519: "The case of Sandra A Violette in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra A Violette — Connecticut, 15-30519


ᐅ Kevin C Visocchi, Connecticut

Address: 19 Morris Ln Milford, CT 06460

Brief Overview of Bankruptcy Case 11-31212: "The bankruptcy record of Kevin C Visocchi from Milford, CT, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Kevin C Visocchi — Connecticut, 11-31212


ᐅ Ana Wade, Connecticut

Address: 170 Harrison Ave Apt C Milford, CT 06460

Bankruptcy Case 10-30460 Summary: "Milford, CT resident Ana Wade's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Ana Wade — Connecticut, 10-30460


ᐅ Jo Ann Walker, Connecticut

Address: 37 Winthrop Ct Milford, CT 06460-3424

Bankruptcy Case 2014-30581 Overview: "The case of Jo Ann Walker in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Ann Walker — Connecticut, 2014-30581


ᐅ Patrick Wall, Connecticut

Address: 25 Astriab Ln Milford, CT 06461

Brief Overview of Bankruptcy Case 10-32344: "Patrick Wall's bankruptcy, initiated in August 2010 and concluded by 2010-11-20 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Wall — Connecticut, 10-32344


ᐅ Diana Walsh, Connecticut

Address: 91 Stowe Ave Apt 304 Milford, CT 06460

Brief Overview of Bankruptcy Case 11-30604: "The bankruptcy record of Diana Walsh from Milford, CT, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Diana Walsh — Connecticut, 11-30604


ᐅ Richard Walter, Connecticut

Address: 152 Meadows End Rd Milford, CT 06460

Concise Description of Bankruptcy Case 10-326367: "Richard Walter's Chapter 7 bankruptcy, filed in Milford, CT in Aug 31, 2010, led to asset liquidation, with the case closing in 2010-12-17."
Richard Walter — Connecticut, 10-32636


ᐅ David Lehi Walters, Connecticut

Address: 25 West Ave Milford, CT 06461

Brief Overview of Bankruptcy Case 12-32735: "Milford, CT resident David Lehi Walters's December 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2013."
David Lehi Walters — Connecticut, 12-32735


ᐅ Ryan Waugh, Connecticut

Address: 42 Beacher Rd Milford, CT 06460

Concise Description of Bankruptcy Case 09-331537: "In Milford, CT, Ryan Waugh filed for Chapter 7 bankruptcy in 11/06/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Ryan Waugh — Connecticut, 09-33153


ᐅ Bryan Thomas Weber, Connecticut

Address: 40 Chapel St Apt 203 Milford, CT 06460

Concise Description of Bankruptcy Case 11-304747: "The case of Bryan Thomas Weber in Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Thomas Weber — Connecticut, 11-30474


ᐅ Danielle M Wedemeyer, Connecticut

Address: 25 W Orland St Milford, CT 06460

Brief Overview of Bankruptcy Case 11-31377: "Danielle M Wedemeyer's bankruptcy, initiated in 05.23.2011 and concluded by 09.08.2011 in Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle M Wedemeyer — Connecticut, 11-31377


ᐅ Richard A Weir, Connecticut

Address: 15 Snug Harbor Rd Milford, CT 06460-6550

Bankruptcy Case 14-31719 Summary: "Richard A Weir's Chapter 7 bankruptcy, filed in Milford, CT in 09.15.2014, led to asset liquidation, with the case closing in 2014-12-14."
Richard A Weir — Connecticut, 14-31719