Bridgeport, Illinois - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bridgeport.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
James F Allen, Bridgeport IL
Address: 632 Washington St Bridgeport, IL 62417
Bankruptcy Case 11-60414-lkg Summary: "The case of James F Allen in Bridgeport, IL, demonstrates a Chapter 7 bankruptcy filed in 2011-08-16 and discharged early November 22, 2011, focusing on asset liquidation to repay creditors."
James F Allen — Illinois
Betty A Barlow, Bridgeport IL
Address: 643 Arlington Ave Bridgeport, IL 62417-1801
Brief Overview of Bankruptcy Case 15-60239-lkg: "In Bridgeport, IL, Betty A Barlow filed for Chapter 7 bankruptcy in Jun 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2015."
Betty A Barlow — Illinois
Dale Bartle, Bridgeport IL
Address: 904 E State St Bridgeport, IL 62417
Brief Overview of Bankruptcy Case 09-60680: "In a Chapter 7 bankruptcy case, Dale Bartle from Bridgeport, IL, saw their proceedings start in September 2009 and complete by 2010-01-04, involving asset liquidation."
Dale Bartle — Illinois
Sandra G Bell, Bridgeport IL
Address: 844 Church St Bridgeport, IL 62417
Snapshot of U.S. Bankruptcy Proceeding Case 12-60015-lkg: "Bridgeport, IL resident Sandra G Bell's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2012."
Sandra G Bell — Illinois
Jr John W Boren, Bridgeport IL
Address: 105 E Gillespie St Bridgeport, IL 62417
Bankruptcy Case 11-60238-lkg Summary: "Bridgeport, IL resident Jr John W Boren's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Jr John W Boren — Illinois
Christa L Bousley, Bridgeport IL
Address: 7388 W Olive Ln Bridgeport, IL 62417-1038
Concise Description of Bankruptcy Case 2014-60356-lkg7: "In Bridgeport, IL, Christa L Bousley filed for Chapter 7 bankruptcy in September 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-07."
Christa L Bousley — Illinois
Dea Ann Bridegroom, Bridgeport IL
Address: 620 Jefferson St Bridgeport, IL 62417-1408
Snapshot of U.S. Bankruptcy Proceeding Case 08-60311-lkg: "Dea Ann Bridegroom's Chapter 13 bankruptcy in Bridgeport, IL started in Jun 11, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-23."
Dea Ann Bridegroom — Illinois
Heather Ann Bridegroom, Bridgeport IL
Address: 620 Jefferson St Bridgeport, IL 62417
Bankruptcy Case 11-60364-lkg Summary: "In Bridgeport, IL, Heather Ann Bridegroom filed for Chapter 7 bankruptcy in Jul 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Heather Ann Bridegroom — Illinois
Ashly A Byers, Bridgeport IL
Address: 443 W Olive St Bridgeport, IL 62417-1207
Bankruptcy Case 14-60428-lkg Summary: "The bankruptcy record of Ashly A Byers from Bridgeport, IL, shows a Chapter 7 case filed in Oct 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2015."
Ashly A Byers — Illinois
David Clark, Bridgeport IL
Address: RR 1 Box 195A Bridgeport, IL 62417
Concise Description of Bankruptcy Case 12-60002-lkg7: "Bridgeport, IL resident David Clark's January 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2012."
David Clark — Illinois
Daniel Crawford, Bridgeport IL
Address: PO Box 134 Bridgeport, IL 62417
Brief Overview of Bankruptcy Case 10-60651-lkg: "In a Chapter 7 bankruptcy case, Daniel Crawford from Bridgeport, IL, saw his proceedings start in Nov 19, 2010 and complete by 02.25.2011, involving asset liquidation."
Daniel Crawford — Illinois
Randall Dean Crump, Bridgeport IL
Address: 6440 Petrolia Ln Bridgeport, IL 62417
Snapshot of U.S. Bankruptcy Proceeding Case 13-60043-lkg: "In a Chapter 7 bankruptcy case, Randall Dean Crump from Bridgeport, IL, saw his proceedings start in 2013-02-02 and complete by 2013-05-11, involving asset liquidation."
Randall Dean Crump — Illinois
Mary E Ditch, Bridgeport IL
Address: 500 Lexington Ave Apt 104 Bridgeport, IL 62417
Brief Overview of Bankruptcy Case 11-60497-lkg: "The case of Mary E Ditch in Bridgeport, IL, demonstrates a Chapter 7 bankruptcy filed in 10.10.2011 and discharged early 01.16.2012, focusing on asset liquidation to repay creditors."
Mary E Ditch — Illinois
Gabriel F Gray, Bridgeport IL
Address: 919 E State St Bridgeport, IL 62417
Bankruptcy Case 11-60050-lkg Overview: "The case of Gabriel F Gray in Bridgeport, IL, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 05.24.2011, focusing on asset liquidation to repay creditors."
Gabriel F Gray — Illinois
Aaron W Griggs, Bridgeport IL
Address: 1105 Adams St Bridgeport, IL 62417
Bankruptcy Case 11-60056-lkg Summary: "In a Chapter 7 bankruptcy case, Aaron W Griggs from Bridgeport, IL, saw his proceedings start in 2011-02-18 and complete by 2011-05-31, involving asset liquidation."
Aaron W Griggs — Illinois
Paul G Hall, Bridgeport IL
Address: 500 Lexington Ave Apt 103 Bridgeport, IL 62417
Concise Description of Bankruptcy Case 12-60264-lkg7: "In Bridgeport, IL, Paul G Hall filed for Chapter 7 bankruptcy in June 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Paul G Hall — Illinois
Daniel R Kamplain, Bridgeport IL
Address: 976 N Main St Bridgeport, IL 62417
Bankruptcy Case 11-60291-lkg Summary: "In a Chapter 7 bankruptcy case, Daniel R Kamplain from Bridgeport, IL, saw his proceedings start in May 2011 and complete by 2011-09-06, involving asset liquidation."
Daniel R Kamplain — Illinois
Shannon Shane Kiser, Bridgeport IL
Address: RR 1 Box 302A Bridgeport, IL 62417
Snapshot of U.S. Bankruptcy Proceeding Case 11-60156-lkg: "In Bridgeport, IL, Shannon Shane Kiser filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2011."
Shannon Shane Kiser — Illinois
Joshua P Kissen, Bridgeport IL
Address: 9308 Kings Hill Rd Bridgeport, IL 62417
Snapshot of U.S. Bankruptcy Proceeding Case 12-60149-lkg: "In a Chapter 7 bankruptcy case, Joshua P Kissen from Bridgeport, IL, saw their proceedings start in 03.29.2012 and complete by Jul 5, 2012, involving asset liquidation."
Joshua P Kissen — Illinois
Richard Earl Lents, Bridgeport IL
Address: 8830 Fillmore Ln Bridgeport, IL 62417-2356
Concise Description of Bankruptcy Case 08-60359-lkg7: "2008-06-30 marked the beginning of Richard Earl Lents's Chapter 13 bankruptcy in Bridgeport, IL, entailing a structured repayment schedule, completed by July 17, 2013."
Richard Earl Lents — Illinois
Margaret D Lewis, Bridgeport IL
Address: 635 Washington St Bridgeport, IL 62417
Bankruptcy Case 13-60127-lkg Overview: "The case of Margaret D Lewis in Bridgeport, IL, demonstrates a Chapter 7 bankruptcy filed in Mar 27, 2013 and discharged early 07/03/2013, focusing on asset liquidation to repay creditors."
Margaret D Lewis — Illinois
Nellie L Lewis, Bridgeport IL
Address: 326 Jefferson St Bridgeport, IL 62417
Concise Description of Bankruptcy Case 13-60468-lkg7: "Bridgeport, IL resident Nellie L Lewis's November 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Nellie L Lewis — Illinois
Jennifer Lynn Lomas, Bridgeport IL
Address: 644 Lanterman St Bridgeport, IL 62417-1831
Snapshot of U.S. Bankruptcy Proceeding Case 16-60157-lkg: "Bridgeport, IL resident Jennifer Lynn Lomas's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Jennifer Lynn Lomas — Illinois
Michael D Lomas, Bridgeport IL
Address: 644 Lanterman St Bridgeport, IL 62417-1831
Concise Description of Bankruptcy Case 16-60157-lkg7: "Michael D Lomas's Chapter 7 bankruptcy, filed in Bridgeport, IL in April 15, 2016, led to asset liquidation, with the case closing in 07.14.2016."
Michael D Lomas — Illinois
Lawrence A Lucas, Bridgeport IL
Address: RR 1 Box 205A Bridgeport, IL 62417
Bankruptcy Case 09-60677 Overview: "The bankruptcy filing by Lawrence A Lucas, undertaken in September 2009 in Bridgeport, IL under Chapter 7, concluded with discharge in 01/04/2010 after liquidating assets."
Lawrence A Lucas — Illinois
Tamara Lusk, Bridgeport IL
Address: 726 Fairmont St Bridgeport, IL 62417
Brief Overview of Bankruptcy Case 10-60109-lkg: "In a Chapter 7 bankruptcy case, Tamara Lusk from Bridgeport, IL, saw her proceedings start in 2010-03-11 and complete by June 2010, involving asset liquidation."
Tamara Lusk — Illinois
Ronald B Martin, Bridgeport IL
Address: 443 W Olive St Bridgeport, IL 62417
Bankruptcy Case 11-60408-lkg Overview: "The bankruptcy record of Ronald B Martin from Bridgeport, IL, shows a Chapter 7 case filed in Aug 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Ronald B Martin — Illinois
Michal C Martinez, Bridgeport IL
Address: 504 Lanterman St Bridgeport, IL 62417-1955
Concise Description of Bankruptcy Case 16-40495-lkg7: "Michal C Martinez's bankruptcy, initiated in Jun 5, 2016 and concluded by September 3, 2016 in Bridgeport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michal C Martinez — Illinois
Megan R Martinez, Bridgeport IL
Address: 504 Lanterman St Bridgeport, IL 62417-1955
Bankruptcy Case 16-40495-lkg Overview: "The case of Megan R Martinez in Bridgeport, IL, demonstrates a Chapter 7 bankruptcy filed in June 5, 2016 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Megan R Martinez — Illinois
Lindsey Jo Mccullough, Bridgeport IL
Address: 603 W Chestnut St Bridgeport, IL 62417
Bankruptcy Case 12-60196-lkg Summary: "Lindsey Jo Mccullough's bankruptcy, initiated in 05/02/2012 and concluded by August 2012 in Bridgeport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey Jo Mccullough — Illinois
Crystalyn M C Mcghee, Bridgeport IL
Address: 648 Lanterman St Bridgeport, IL 62417-1831
Snapshot of U.S. Bankruptcy Proceeding Case 16-60137-lkg: "Crystalyn M C Mcghee's bankruptcy, initiated in March 2016 and concluded by June 2016 in Bridgeport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystalyn M C Mcghee — Illinois
Martha A Nelms, Bridgeport IL
Address: 8937 Cardinal Ln Bridgeport, IL 62417-2289
Bankruptcy Case 2014-60351-lkg Summary: "In Bridgeport, IL, Martha A Nelms filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2014."
Martha A Nelms — Illinois
Roger P Nelms, Bridgeport IL
Address: 8937 Cardinal Ln Bridgeport, IL 62417-2289
Bankruptcy Case 2014-60351-lkg Summary: "Roger P Nelms's bankruptcy, initiated in September 4, 2014 and concluded by 2014-12-03 in Bridgeport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger P Nelms — Illinois
Duane S Pepple, Bridgeport IL
Address: 1030 Washington St Bridgeport, IL 62417
Brief Overview of Bankruptcy Case 11-60501-lkg: "The case of Duane S Pepple in Bridgeport, IL, demonstrates a Chapter 7 bankruptcy filed in 2011-10-11 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Duane S Pepple — Illinois
Vivian J Perry, Bridgeport IL
Address: PO Box 122 Bridgeport, IL 62417-0122
Concise Description of Bankruptcy Case 15-60054-lkg7: "The bankruptcy record of Vivian J Perry from Bridgeport, IL, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-24."
Vivian J Perry — Illinois
Jeffrey W Perry, Bridgeport IL
Address: PO Box 122 Bridgeport, IL 62417-0122
Brief Overview of Bankruptcy Case 15-60054-lkg: "Bridgeport, IL resident Jeffrey W Perry's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Jeffrey W Perry — Illinois
Kristen E Plahn, Bridgeport IL
Address: 545 Lanterman St Bridgeport, IL 62417
Brief Overview of Bankruptcy Case 11-81714-FJO-7: "Kristen E Plahn's bankruptcy, initiated in 2011-12-15 and concluded by 2012-03-22 in Bridgeport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen E Plahn — Illinois
Stephen L Potts, Bridgeport IL
Address: PO Box 48 Bridgeport, IL 62417-0048
Concise Description of Bankruptcy Case 2014-60183-lkg7: "The bankruptcy record of Stephen L Potts from Bridgeport, IL, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Stephen L Potts — Illinois
Jr Roger Randall, Bridgeport IL
Address: 723 E State St Bridgeport, IL 62417
Bankruptcy Case 10-60058-lkg Summary: "In Bridgeport, IL, Jr Roger Randall filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2010."
Jr Roger Randall — Illinois
Betty J Reeves, Bridgeport IL
Address: RR 1 Box 130 Bridgeport, IL 62417
Bankruptcy Case 11-60292-lkg Overview: "The case of Betty J Reeves in Bridgeport, IL, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 09.06.2011, focusing on asset liquidation to repay creditors."
Betty J Reeves — Illinois
Kelly A Richards, Bridgeport IL
Address: 768 Adams St Bridgeport, IL 62417
Brief Overview of Bankruptcy Case 12-60004-lkg: "The bankruptcy record of Kelly A Richards from Bridgeport, IL, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2012."
Kelly A Richards — Illinois
Jr David M Rottet, Bridgeport IL
Address: 230 W Chestnut St Bridgeport, IL 62417
Snapshot of U.S. Bankruptcy Proceeding Case 13-60117-lkg: "The bankruptcy filing by Jr David M Rottet, undertaken in 2013-03-23 in Bridgeport, IL under Chapter 7, concluded with discharge in 2013-06-29 after liquidating assets."
Jr David M Rottet — Illinois
Clayton L Simmons, Bridgeport IL
Address: 709 N Main St Bridgeport, IL 62417-1420
Bankruptcy Case 15-60139-lkg Summary: "The bankruptcy filing by Clayton L Simmons, undertaken in April 7, 2015 in Bridgeport, IL under Chapter 7, concluded with discharge in 07/06/2015 after liquidating assets."
Clayton L Simmons — Illinois
Daisy L Smith, Bridgeport IL
Address: 844 Madison St Bridgeport, IL 62417
Bankruptcy Case 11-60536-lkg Summary: "Bridgeport, IL resident Daisy L Smith's November 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2012."
Daisy L Smith — Illinois
Richard Talley, Bridgeport IL
Address: 512 E Griggs St Bridgeport, IL 62417
Concise Description of Bankruptcy Case 10-60001-lkg7: "Richard Talley's bankruptcy, initiated in 01/06/2010 and concluded by 2010-04-14 in Bridgeport, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Talley — Illinois
Michael L Tarr, Bridgeport IL
Address: 903 LEXINGTON AVE Bridgeport, IL 62417
Bankruptcy Case 11-60109-lkg Summary: "The bankruptcy record of Michael L Tarr from Bridgeport, IL, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2011."
Michael L Tarr — Illinois
Billy Thurnall, Bridgeport IL
Address: 632 Lexington Ave Bridgeport, IL 62417
Bankruptcy Case 10-60569-lkg Overview: "The case of Billy Thurnall in Bridgeport, IL, demonstrates a Chapter 7 bankruptcy filed in Oct 11, 2010 and discharged early 2011-01-17, focusing on asset liquidation to repay creditors."
Billy Thurnall — Illinois
Judy Watson, Bridgeport IL
Address: 401 N Main St Bridgeport, IL 62417
Bankruptcy Case 10-60449-lkg Summary: "Judy Watson's Chapter 7 bankruptcy, filed in Bridgeport, IL in August 10, 2010, led to asset liquidation, with the case closing in November 22, 2010."
Judy Watson — Illinois
Connie Webster, Bridgeport IL
Address: 877 Washington St Bridgeport, IL 62417
Bankruptcy Case 10-60316-lkg Summary: "In a Chapter 7 bankruptcy case, Connie Webster from Bridgeport, IL, saw their proceedings start in June 1, 2010 and complete by Sep 13, 2010, involving asset liquidation."
Connie Webster — Illinois
Joshua L Webster, Bridgeport IL
Address: 420 E Olive St Bridgeport, IL 62417
Snapshot of U.S. Bankruptcy Proceeding Case 12-60257-lkg: "The bankruptcy filing by Joshua L Webster, undertaken in 2012-06-06 in Bridgeport, IL under Chapter 7, concluded with discharge in 09.12.2012 after liquidating assets."
Joshua L Webster — Illinois
Thomas Weidner, Bridgeport IL
Address: 519 Lanterman St Bridgeport, IL 62417
Brief Overview of Bankruptcy Case 10-60113-lkg: "Thomas Weidner's Chapter 7 bankruptcy, filed in Bridgeport, IL in March 2010, led to asset liquidation, with the case closing in 2010-06-19."
Thomas Weidner — Illinois
Kevin D Wood, Bridgeport IL
Address: RR 1 Box 278 Bridgeport, IL 62417
Snapshot of U.S. Bankruptcy Proceeding Case 12-60152-lkg: "Bridgeport, IL resident Kevin D Wood's March 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2012."
Kevin D Wood — Illinois
Jr Michael J Yurkanin, Bridgeport IL
Address: RR 1 Box 142B Bridgeport, IL 62417
Bankruptcy Case 12-60388-lkg Summary: "The bankruptcy filing by Jr Michael J Yurkanin, undertaken in 2012-09-20 in Bridgeport, IL under Chapter 7, concluded with discharge in 2012-12-27 after liquidating assets."
Jr Michael J Yurkanin — Illinois
Explore Free Bankruptcy Records by State