Website Logo

Bridgeport, Illinois - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bridgeport.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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