personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bridgeport, 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 Mark E Lundstrom, Connecticut

Address: 156 Lakeside Dr Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-50746: "In Bridgeport, CT, Mark E Lundstrom filed for Chapter 7 bankruptcy in 04.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
Mark E Lundstrom — Connecticut, 12-50746


ᐅ Francesca Lupinacci, Connecticut

Address: 25 Tully Cir Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-51374: "Bridgeport, CT resident Francesca Lupinacci's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2010."
Francesca Lupinacci — Connecticut, 10-51374


ᐅ Roger Lussier, Connecticut

Address: 36 Durando Pl Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 09-52210: "The case of Roger Lussier in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Lussier — Connecticut, 09-52210


ᐅ Beatrice Lyles, Connecticut

Address: 2687 Main St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-53059: "Bridgeport, CT resident Beatrice Lyles's Dec 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2011."
Beatrice Lyles — Connecticut, 10-53059


ᐅ Karen D Lyons, Connecticut

Address: 249 Louisiana Ave Unit C Bridgeport, CT 06610

Bankruptcy Case 12-50983 Summary: "In Bridgeport, CT, Karen D Lyons filed for Chapter 7 bankruptcy in 2012-05-29. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2012."
Karen D Lyons — Connecticut, 12-50983


ᐅ Jaime Macedo, Connecticut

Address: 267 Orange St Bridgeport, CT 06607

Brief Overview of Bankruptcy Case 10-50029: "The bankruptcy filing by Jaime Macedo, undertaken in 01/08/2010 in Bridgeport, CT under Chapter 7, concluded with discharge in 04/14/2010 after liquidating assets."
Jaime Macedo — Connecticut, 10-50029


ᐅ Stacey G Mack, Connecticut

Address: 35 Pearl Harbor Cir Bridgeport, CT 06610

Bankruptcy Case 11-50447 Overview: "The bankruptcy record of Stacey G Mack from Bridgeport, 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 June 8, 2011."
Stacey G Mack — Connecticut, 11-50447


ᐅ Tina Madison, Connecticut

Address: 66 Velvet St Bridgeport, CT 06610

Concise Description of Bankruptcy Case 12-509957: "In Bridgeport, CT, Tina Madison filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-15."
Tina Madison — Connecticut, 12-50995


ᐅ Nicole M Magagnin, Connecticut

Address: 325 Lafayette St Unit 8102 Bridgeport, CT 06604

Bankruptcy Case 13-50512 Summary: "The case of Nicole M Magagnin in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Magagnin — Connecticut, 13-50512


ᐅ Gloria Magno, Connecticut

Address: 640 Ezra St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-512617: "In Bridgeport, CT, Gloria Magno filed for Chapter 7 bankruptcy in August 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2013."
Gloria Magno — Connecticut, 13-51261


ᐅ Gwandeh E Magnus, Connecticut

Address: 125 Rose St Bridgeport, CT 06610

Concise Description of Bankruptcy Case 11-518547: "The bankruptcy record of Gwandeh E Magnus from Bridgeport, CT, shows a Chapter 7 case filed in 09.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2011."
Gwandeh E Magnus — Connecticut, 11-51854


ᐅ Carollyn Mainolfi, Connecticut

Address: 115 Ashley St Bridgeport, CT 06610

Bankruptcy Case 11-52242 Summary: "Carollyn Mainolfi's bankruptcy, initiated in 11.09.2011 and concluded by February 25, 2012 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carollyn Mainolfi — Connecticut, 11-52242


ᐅ Santo Maiore, Connecticut

Address: 876 Merritt St Bridgeport, CT 06606

Bankruptcy Case 11-51027 Summary: "The bankruptcy record of Santo Maiore from Bridgeport, CT, shows a Chapter 7 case filed in 2011-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2011."
Santo Maiore — Connecticut, 11-51027


ᐅ Mariette Makhraz, Connecticut

Address: 41 Cotter Dr Bridgeport, CT 06606

Bankruptcy Case 09-52001 Overview: "In Bridgeport, CT, Mariette Makhraz filed for Chapter 7 bankruptcy in Oct 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Mariette Makhraz — Connecticut, 09-52001


ᐅ Youssef S Makhraz, Connecticut

Address: 41 Cotter Dr Bridgeport, CT 06606

Bankruptcy Case 13-51732 Summary: "The case of Youssef S Makhraz in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Youssef S Makhraz — Connecticut, 13-51732


ᐅ Melissa Malave, Connecticut

Address: 228 Pilgrim Pl Bridgeport, CT 06610-1340

Snapshot of U.S. Bankruptcy Proceeding Case 16-50473: "The case of Melissa Malave in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Malave — Connecticut, 16-50473


ᐅ Steve Malave, Connecticut

Address: 294 Nutmeg Rd Bridgeport, CT 06610-1339

Bankruptcy Case 16-50136 Overview: "In a Chapter 7 bankruptcy case, Steve Malave from Bridgeport, CT, saw his proceedings start in 01.29.2016 and complete by April 28, 2016, involving asset liquidation."
Steve Malave — Connecticut, 16-50136


ᐅ Eduardo W Maldonado, Connecticut

Address: 24 Gaspee Rd Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 12-50404: "Bridgeport, CT resident Eduardo W Maldonado's 2012-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-18."
Eduardo W Maldonado — Connecticut, 12-50404


ᐅ Julia Maldonado, Connecticut

Address: 307 Nichols St Bridgeport, CT 06608

Bankruptcy Case 10-52664 Summary: "Bridgeport, CT resident Julia Maldonado's October 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Julia Maldonado — Connecticut, 10-52664


ᐅ Rivera Arelis Maldonado, Connecticut

Address: 210 Deforest Ave Bridgeport, CT 06607

Bankruptcy Case 11-51489 Summary: "The bankruptcy filing by Rivera Arelis Maldonado, undertaken in 07.22.2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Rivera Arelis Maldonado — Connecticut, 11-51489


ᐅ Neida Maldonado, Connecticut

Address: 591 Bishop Ave Bridgeport, CT 06610-3054

Bankruptcy Case 2014-50770 Overview: "In Bridgeport, CT, Neida Maldonado filed for Chapter 7 bankruptcy in May 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2014."
Neida Maldonado — Connecticut, 2014-50770


ᐅ Sandra Maldonado, Connecticut

Address: 1078 William St Bridgeport, CT 06608

Bankruptcy Case 11-51106 Overview: "Sandra Maldonado's Chapter 7 bankruptcy, filed in Bridgeport, CT in June 1, 2011, led to asset liquidation, with the case closing in 2011-09-17."
Sandra Maldonado — Connecticut, 11-51106


ᐅ Humayun K Malik, Connecticut

Address: 90 Weber Ave Bridgeport, CT 06610

Bankruptcy Case 11-51465 Summary: "Bridgeport, CT resident Humayun K Malik's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2011."
Humayun K Malik — Connecticut, 11-51465


ᐅ Jr Angel Luis Malines, Connecticut

Address: 1628 Stratford Ave Bridgeport, CT 06607

Bankruptcy Case 11-52283 Overview: "The bankruptcy filing by Jr Angel Luis Malines, undertaken in Nov 16, 2011 in Bridgeport, CT under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jr Angel Luis Malines — Connecticut, 11-52283


ᐅ Emad Eddin Malo, Connecticut

Address: 1233 Norman St Bridgeport, CT 06604-2236

Concise Description of Bankruptcy Case 16-507017: "Emad Eddin Malo's bankruptcy, initiated in May 26, 2016 and concluded by 2016-08-24 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emad Eddin Malo — Connecticut, 16-50701


ᐅ Alan F Maltais, Connecticut

Address: 443 Bishop Ave Bridgeport, CT 06610-3057

Snapshot of U.S. Bankruptcy Proceeding Case 16-50320: "Alan F Maltais's Chapter 7 bankruptcy, filed in Bridgeport, CT in March 2016, led to asset liquidation, with the case closing in Jun 2, 2016."
Alan F Maltais — Connecticut, 16-50320


ᐅ Jennifer M Maltais, Connecticut

Address: 443 Bishop Ave Bridgeport, CT 06610-3057

Bankruptcy Case 16-50320 Overview: "The bankruptcy filing by Jennifer M Maltais, undertaken in Mar 4, 2016 in Bridgeport, CT under Chapter 7, concluded with discharge in 2016-06-02 after liquidating assets."
Jennifer M Maltais — Connecticut, 16-50320


ᐅ Rae Manchester, Connecticut

Address: 221 Wilmot Ave Bridgeport, CT 06607

Bankruptcy Case 10-52066 Summary: "The case of Rae Manchester in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rae Manchester — Connecticut, 10-52066


ᐅ Iv Vincent J Mangano, Connecticut

Address: 193 Wilson St Bridgeport, CT 06605

Snapshot of U.S. Bankruptcy Proceeding Case 12-51457: "In Bridgeport, CT, Iv Vincent J Mangano filed for Chapter 7 bankruptcy in Aug 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-19."
Iv Vincent J Mangano — Connecticut, 12-51457


ᐅ Juliet Angelia Manning, Connecticut

Address: 17 Worth St Bridgeport, CT 06604-3032

Snapshot of U.S. Bankruptcy Proceeding Case 14-50234: "Bridgeport, CT resident Juliet Angelia Manning's 02.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-20."
Juliet Angelia Manning — Connecticut, 14-50234


ᐅ Vanessa Alyssa Manns, Connecticut

Address: 316 Lyon Ter Bridgeport, CT 06604

Bankruptcy Case 13-50193 Overview: "The bankruptcy record of Vanessa Alyssa Manns from Bridgeport, CT, shows a Chapter 7 case filed in 2013-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2013."
Vanessa Alyssa Manns — Connecticut, 13-50193


ᐅ Mercia Adriana Manucci, Connecticut

Address: 40 Patricia Rd Unit A Bridgeport, CT 06606-2083

Snapshot of U.S. Bankruptcy Proceeding Case 15-50075: "The bankruptcy record of Mercia Adriana Manucci from Bridgeport, CT, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-19."
Mercia Adriana Manucci — Connecticut, 15-50075


ᐅ Jr Joseph Manzi, Connecticut

Address: 325 Lafayette St Unit 8107 Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 12-50049: "Bridgeport, CT resident Jr Joseph Manzi's January 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2012."
Jr Joseph Manzi — Connecticut, 12-50049


ᐅ Chad Marcel, Connecticut

Address: 2600 Park Ave Unit 1S Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 11-50514: "The bankruptcy record of Chad Marcel from Bridgeport, CT, shows a Chapter 7 case filed in March 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2011."
Chad Marcel — Connecticut, 11-50514


ᐅ Clark L Marceus, Connecticut

Address: 107 Pond St Bridgeport, CT 06606-4846

Brief Overview of Bankruptcy Case 15-50036: "In a Chapter 7 bankruptcy case, Clark L Marceus from Bridgeport, CT, saw his proceedings start in January 9, 2015 and complete by 2015-04-09, involving asset liquidation."
Clark L Marceus — Connecticut, 15-50036


ᐅ Mariemica Marceus, Connecticut

Address: 36 Anson St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 12-506587: "The bankruptcy record of Mariemica Marceus from Bridgeport, CT, shows a Chapter 7 case filed in 2012-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2012."
Mariemica Marceus — Connecticut, 12-50658


ᐅ Neil Marquez, Connecticut

Address: 82 Glenbrook Rd Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 10-50546: "In Bridgeport, CT, Neil Marquez filed for Chapter 7 bankruptcy in 03.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Neil Marquez — Connecticut, 10-50546


ᐅ Jr Juan C Marquez, Connecticut

Address: 832 Atlantic St Apt 4C Bridgeport, CT 06604

Concise Description of Bankruptcy Case 11-511257: "The bankruptcy filing by Jr Juan C Marquez, undertaken in 06/03/2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-09-19 after liquidating assets."
Jr Juan C Marquez — Connecticut, 11-51125


ᐅ Fioravante Marra, Connecticut

Address: 576 Savoy St Bridgeport, CT 06606-4125

Bankruptcy Case 16-50816 Summary: "In a Chapter 7 bankruptcy case, Fioravante Marra from Bridgeport, CT, saw their proceedings start in 2016-06-20 and complete by 2016-09-18, involving asset liquidation."
Fioravante Marra — Connecticut, 16-50816


ᐅ Juan O Marrero, Connecticut

Address: 332 Platt St Bridgeport, CT 06606-2969

Snapshot of U.S. Bankruptcy Proceeding Case 15-51386: "The case of Juan O Marrero in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan O Marrero — Connecticut, 15-51386


ᐅ Aurora Marrero, Connecticut

Address: 206 Greenfield Dr Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-52850: "In a Chapter 7 bankruptcy case, Aurora Marrero from Bridgeport, CT, saw her proceedings start in Nov 23, 2010 and complete by March 11, 2011, involving asset liquidation."
Aurora Marrero — Connecticut, 10-52850


ᐅ Denice Marrero, Connecticut

Address: 156 Seaver Cir Bridgeport, CT 06606-1224

Brief Overview of Bankruptcy Case 2014-50538: "In Bridgeport, CT, Denice Marrero filed for Chapter 7 bankruptcy in Apr 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Denice Marrero — Connecticut, 2014-50538


ᐅ Juan C Marroquin, Connecticut

Address: 280 Palmetto Rd Bridgeport, CT 06606

Bankruptcy Case 12-50418 Overview: "Juan C Marroquin's Chapter 7 bankruptcy, filed in Bridgeport, CT in Mar 5, 2012, led to asset liquidation, with the case closing in 2012-06-21."
Juan C Marroquin — Connecticut, 12-50418


ᐅ Ricardo Marroquin, Connecticut

Address: 563 Westfield Ave Bridgeport, CT 06606-4133

Bankruptcy Case 14-51280 Overview: "The bankruptcy filing by Ricardo Marroquin, undertaken in 2014-08-18 in Bridgeport, CT under Chapter 7, concluded with discharge in 2014-11-16 after liquidating assets."
Ricardo Marroquin — Connecticut, 14-51280


ᐅ Melissa Marsh, Connecticut

Address: 65 Beach St Bridgeport, CT 06608

Bankruptcy Case 10-53007 Overview: "The bankruptcy record of Melissa Marsh from Bridgeport, CT, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Melissa Marsh — Connecticut, 10-53007


ᐅ Glenroy Marsh, Connecticut

Address: 451 Lexington Ave Bridgeport, CT 06604

Bankruptcy Case 10-51097 Summary: "Bridgeport, CT resident Glenroy Marsh's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2010."
Glenroy Marsh — Connecticut, 10-51097


ᐅ Charles Marshall, Connecticut

Address: 65 Scott St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 11-50758: "The bankruptcy filing by Charles Marshall, undertaken in 04.18.2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Charles Marshall — Connecticut, 11-50758


ᐅ Ann Marie Martin, Connecticut

Address: 306 5th St Unit 1 Bridgeport, CT 06607

Concise Description of Bankruptcy Case 12-517497: "Bridgeport, CT resident Ann Marie Martin's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2013."
Ann Marie Martin — Connecticut, 12-51749


ᐅ Michael J Martin, Connecticut

Address: 45 Hickory St Bridgeport, CT 06610

Bankruptcy Case 11-50630 Overview: "Michael J Martin's bankruptcy, initiated in 03/31/2011 and concluded by Jul 17, 2011 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Martin — Connecticut, 11-50630


ᐅ Mohammed Nelida Martinez, Connecticut

Address: 84 Calvert Pl Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 12-50304: "The bankruptcy filing by Mohammed Nelida Martinez, undertaken in Feb 21, 2012 in Bridgeport, CT under Chapter 7, concluded with discharge in 06/08/2012 after liquidating assets."
Mohammed Nelida Martinez — Connecticut, 12-50304


ᐅ Jose Martinez, Connecticut

Address: 55 Shell St Apt 216 Bridgeport, CT 06605-2768

Brief Overview of Bankruptcy Case 2014-50790: "The bankruptcy filing by Jose Martinez, undertaken in 2014-05-23 in Bridgeport, CT under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
Jose Martinez — Connecticut, 2014-50790


ᐅ Adalberto Martinez, Connecticut

Address: 184 Nautilus Rd Bridgeport, CT 06606-1464

Brief Overview of Bankruptcy Case 14-51254: "Adalberto Martinez's Chapter 7 bankruptcy, filed in Bridgeport, CT in Aug 11, 2014, led to asset liquidation, with the case closing in November 9, 2014."
Adalberto Martinez — Connecticut, 14-51254


ᐅ Rosa M Martinez, Connecticut

Address: 213 Hough Ave Bridgeport, CT 06608-2818

Snapshot of U.S. Bankruptcy Proceeding Case 14-51603: "Rosa M Martinez's Chapter 7 bankruptcy, filed in Bridgeport, CT in 10/21/2014, led to asset liquidation, with the case closing in 2015-01-19."
Rosa M Martinez — Connecticut, 14-51603


ᐅ Miguel A Martinez, Connecticut

Address: 213 Hough Ave Bridgeport, CT 06608-2818

Snapshot of U.S. Bankruptcy Proceeding Case 14-51603: "Bridgeport, CT resident Miguel A Martinez's Oct 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Miguel A Martinez — Connecticut, 14-51603


ᐅ Lillian J Martinez, Connecticut

Address: 261 Pennsylvania Ave Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 12-51191: "The case of Lillian J Martinez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian J Martinez — Connecticut, 12-51191


ᐅ Rosin Martinez, Connecticut

Address: 49 Gem Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-51284: "The bankruptcy filing by Rosin Martinez, undertaken in 2010-06-05 in Bridgeport, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Rosin Martinez — Connecticut, 10-51284


ᐅ Juana Martinez, Connecticut

Address: 91 Linwood Ave Bridgeport, CT 06605-1303

Concise Description of Bankruptcy Case 16-501897: "The case of Juana Martinez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana Martinez — Connecticut, 16-50189


ᐅ Lizette Martinez, Connecticut

Address: 184 Nautilus Rd Bridgeport, CT 06606-1464

Snapshot of U.S. Bankruptcy Proceeding Case 14-51254: "The bankruptcy filing by Lizette Martinez, undertaken in 08.11.2014 in Bridgeport, CT under Chapter 7, concluded with discharge in 11/09/2014 after liquidating assets."
Lizette Martinez — Connecticut, 14-51254


ᐅ Luis Martinez, Connecticut

Address: 141 Milne St Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 10-51847: "The case of Luis Martinez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Martinez — Connecticut, 10-51847


ᐅ Claudinei P Martins, Connecticut

Address: 516 Indian Ave Bridgeport, CT 06606

Bankruptcy Case 11-51497 Overview: "In Bridgeport, CT, Claudinei P Martins filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2011."
Claudinei P Martins — Connecticut, 11-51497


ᐅ Anthony Mason, Connecticut

Address: 87 Huntington Tpke Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 10-52677: "In a Chapter 7 bankruptcy case, Anthony Mason from Bridgeport, CT, saw their proceedings start in 2010-11-01 and complete by 2011-02-02, involving asset liquidation."
Anthony Mason — Connecticut, 10-52677


ᐅ Amar Masri, Connecticut

Address: 79 Butler Ave Bridgeport, CT 06605

Concise Description of Bankruptcy Case 12-520587: "In a Chapter 7 bankruptcy case, Amar Masri from Bridgeport, CT, saw their proceedings start in 2012-11-16 and complete by 02.20.2013, involving asset liquidation."
Amar Masri — Connecticut, 12-52058


ᐅ Cora L Massey, Connecticut

Address: 693 Kossuth St Bridgeport, CT 06608-1906

Brief Overview of Bankruptcy Case 14-50654: "The bankruptcy record of Cora L Massey from Bridgeport, CT, shows a Chapter 7 case filed in May 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2014."
Cora L Massey — Connecticut, 14-50654


ᐅ Cora L Massey, Connecticut

Address: 693 Kossuth St Bridgeport, CT 06608-1906

Brief Overview of Bankruptcy Case 2014-50654: "Cora L Massey's bankruptcy, initiated in May 1, 2014 and concluded by 2014-07-30 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cora L Massey — Connecticut, 2014-50654


ᐅ Deborrah Massiah, Connecticut

Address: 58 Patricia Rd Unit B Bridgeport, CT 06606-2055

Bankruptcy Case 16-50808 Overview: "Deborrah Massiah's bankruptcy, initiated in June 16, 2016 and concluded by September 2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborrah Massiah — Connecticut, 16-50808


ᐅ Louis Masson, Connecticut

Address: 300 Cleveland Ave Bridgeport, CT 06604-1601

Bankruptcy Case 15-50566 Summary: "Bridgeport, CT resident Louis Masson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-23."
Louis Masson — Connecticut, 15-50566


ᐅ Brian Masterson, Connecticut

Address: 3900 Park Ave Apt 1M Bridgeport, CT 06604

Bankruptcy Case 10-52047 Overview: "The case of Brian Masterson in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Masterson — Connecticut, 10-52047


ᐅ Paul Mastronardi, Connecticut

Address: 367 Anson St Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-51399: "Bridgeport, CT resident Paul Mastronardi's Jul 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2012."
Paul Mastronardi — Connecticut, 12-51399


ᐅ Matthew Masulli, Connecticut

Address: 60 Wheeler Ave Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 11-51800: "In a Chapter 7 bankruptcy case, Matthew Masulli from Bridgeport, CT, saw their proceedings start in 09.02.2011 and complete by 12.19.2011, involving asset liquidation."
Matthew Masulli — Connecticut, 11-51800


ᐅ Karita Mattai, Connecticut

Address: 39 Acorn St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-525017: "The bankruptcy filing by Karita Mattai, undertaken in 10/15/2010 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Karita Mattai — Connecticut, 10-52501


ᐅ Antonio Mattei, Connecticut

Address: 86 Barnum Ave Bridgeport, CT 06608-2101

Concise Description of Bankruptcy Case 15-510437: "Antonio Mattei's bankruptcy, initiated in 2015-07-28 and concluded by 2015-10-26 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Mattei — Connecticut, 15-51043


ᐅ Edmonds Evette Mattei, Connecticut

Address: 2340 North Ave Apt 1C Bridgeport, CT 06604

Concise Description of Bankruptcy Case 13-503637: "Edmonds Evette Mattei's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2013-03-13, led to asset liquidation, with the case closing in 2013-06-12."
Edmonds Evette Mattei — Connecticut, 13-50363


ᐅ Jr Vincent T Maud, Connecticut

Address: 408 Willow St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 13-51444: "The bankruptcy record of Jr Vincent T Maud from Bridgeport, CT, shows a Chapter 7 case filed in September 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2013."
Jr Vincent T Maud — Connecticut, 13-51444


ᐅ Michael Jerome Maxton, Connecticut

Address: 382 Lynne Pl Bridgeport, CT 06610-1236

Bankruptcy Case 15-51178 Overview: "In Bridgeport, CT, Michael Jerome Maxton filed for Chapter 7 bankruptcy in 08.19.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Michael Jerome Maxton — Connecticut, 15-51178


ᐅ Elaine Mccarthy, Connecticut

Address: 2660 North Ave Unit 212 Bridgeport, CT 06604

Bankruptcy Case 10-52385 Overview: "Elaine Mccarthy's Chapter 7 bankruptcy, filed in Bridgeport, CT in October 2010, led to asset liquidation, with the case closing in 2011-01-17."
Elaine Mccarthy — Connecticut, 10-52385


ᐅ Arthur Mccollum, Connecticut

Address: 163 Grandview Ave Bridgeport, CT 06606

Bankruptcy Case 09-52273 Overview: "The case of Arthur Mccollum in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Mccollum — Connecticut, 09-52273


ᐅ Jessica E Mccoy, Connecticut

Address: 126 Marilyn Dr Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 12-51949: "Jessica E Mccoy's Chapter 7 bankruptcy, filed in Bridgeport, CT in Oct 26, 2012, led to asset liquidation, with the case closing in 2013-01-30."
Jessica E Mccoy — Connecticut, 12-51949


ᐅ Kirby Mccray, Connecticut

Address: 66 Chamberlain Pl Bridgeport, CT 06606

Bankruptcy Case 10-50629 Summary: "Bridgeport, CT resident Kirby Mccray's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-08."
Kirby Mccray — Connecticut, 10-50629


ᐅ Euan Mccreath, Connecticut

Address: 416 Ridgefield Ave Bridgeport, CT 06610

Concise Description of Bankruptcy Case 09-526047: "Euan Mccreath's Chapter 7 bankruptcy, filed in Bridgeport, CT in 12/21/2009, led to asset liquidation, with the case closing in March 2010."
Euan Mccreath — Connecticut, 09-52604


ᐅ Betty Ann Mccree, Connecticut

Address: 1664 North Ave Bridgeport, CT 06604-2635

Brief Overview of Bankruptcy Case 2014-51215: "Bridgeport, CT resident Betty Ann Mccree's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2014."
Betty Ann Mccree — Connecticut, 2014-51215


ᐅ Rasheeda Mccullough, Connecticut

Address: 49 Pacific St Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 10-30969: "Rasheeda Mccullough's Chapter 7 bankruptcy, filed in Bridgeport, CT in March 2010, led to asset liquidation, with the case closing in 07.17.2010."
Rasheeda Mccullough — Connecticut, 10-30969


ᐅ Stafford Cornel Mccullough, Connecticut

Address: 3015 Main St Apt 101 Bridgeport, CT 06606-4216

Concise Description of Bankruptcy Case 16-500707: "In Bridgeport, CT, Stafford Cornel Mccullough filed for Chapter 7 bankruptcy in 01.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2016."
Stafford Cornel Mccullough — Connecticut, 16-50070


ᐅ Ann Marie Mcdonald, Connecticut

Address: 84 Hanover St Bridgeport, CT 06604

Concise Description of Bankruptcy Case 09-519427: "Bridgeport, CT resident Ann Marie Mcdonald's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Ann Marie Mcdonald — Connecticut, 09-51942


ᐅ Michael A Mcdonnough, Connecticut

Address: 1429 Pembroke St Bridgeport, CT 06608

Bankruptcy Case 12-50605 Summary: "Bridgeport, CT resident Michael A Mcdonnough's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2012."
Michael A Mcdonnough — Connecticut, 12-50605


ᐅ Monica Ann Mcgovern, Connecticut

Address: 75 Success Ave Bridgeport, CT 06610

Concise Description of Bankruptcy Case 11-512147: "The bankruptcy record of Monica Ann Mcgovern from Bridgeport, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2011."
Monica Ann Mcgovern — Connecticut, 11-51214


ᐅ Sandra R Mcgregor, Connecticut

Address: 61 Sunnydale Rd Bridgeport, CT 06606

Bankruptcy Case 12-51832 Summary: "Bridgeport, CT resident Sandra R Mcgregor's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-13."
Sandra R Mcgregor — Connecticut, 12-51832


ᐅ Kimberlin Mcintosh, Connecticut

Address: 123 Gurdon St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 11-51491: "In a Chapter 7 bankruptcy case, Kimberlin Mcintosh from Bridgeport, CT, saw their proceedings start in July 22, 2011 and complete by 11/07/2011, involving asset liquidation."
Kimberlin Mcintosh — Connecticut, 11-51491


ᐅ Jesse Mcintosh, Connecticut

Address: 601 Lincoln Ave Bridgeport, CT 06606-5285

Concise Description of Bankruptcy Case 15-514367: "The case of Jesse Mcintosh in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Mcintosh — Connecticut, 15-51436


ᐅ Licia Mcknight, Connecticut

Address: 389 Remington St Bridgeport, CT 06610

Bankruptcy Case 10-51518 Summary: "The case of Licia Mcknight in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Licia Mcknight — Connecticut, 10-51518


ᐅ Lawrence Mcleain, Connecticut

Address: 130 Linwood Ave Bridgeport, CT 06605-1302

Concise Description of Bankruptcy Case 14-504077: "In a Chapter 7 bankruptcy case, Lawrence Mcleain from Bridgeport, CT, saw their proceedings start in 2014-03-20 and complete by June 2014, involving asset liquidation."
Lawrence Mcleain — Connecticut, 14-50407


ᐅ Dana Lee Mcmanis, Connecticut

Address: 655 Park Ave Bridgeport, CT 06604

Concise Description of Bankruptcy Case 11-511747: "The case of Dana Lee Mcmanis in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Lee Mcmanis — Connecticut, 11-51174


ᐅ Beatriz Mcmillian, Connecticut

Address: 2408 Old Town Rd Bridgeport, CT 06606-1334

Bankruptcy Case 15-51599 Overview: "The bankruptcy record of Beatriz Mcmillian from Bridgeport, CT, shows a Chapter 7 case filed in 11.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Beatriz Mcmillian — Connecticut, 15-51599


ᐅ Sharlene Mcphail, Connecticut

Address: 315 Beechmont Ave Bridgeport, CT 06606-3701

Bankruptcy Case 07-50161 Summary: "In her Chapter 13 bankruptcy case filed in March 28, 2007, Bridgeport, CT's Sharlene Mcphail agreed to a debt repayment plan, which was successfully completed by 2013-01-29."
Sharlene Mcphail — Connecticut, 07-50161


ᐅ Rosario Medina, Connecticut

Address: 92 Cogswell St Bridgeport, CT 06610-1914

Snapshot of U.S. Bankruptcy Proceeding Case 14-50812: "Rosario Medina's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2014-05-27, led to asset liquidation, with the case closing in 2014-08-25."
Rosario Medina — Connecticut, 14-50812


ᐅ Alexsa Medina, Connecticut

Address: 445 William St Bridgeport, CT 06608-1820

Brief Overview of Bankruptcy Case 15-50753: "Alexsa Medina's bankruptcy, initiated in 06/02/2015 and concluded by 2015-08-31 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexsa Medina — Connecticut, 15-50753


ᐅ Sergio C Medina, Connecticut

Address: 9 Hillview St Bridgeport, CT 06606-1809

Concise Description of Bankruptcy Case 14-506727: "The bankruptcy record of Sergio C Medina from Bridgeport, CT, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Sergio C Medina — Connecticut, 14-50672


ᐅ Sergio C Medina, Connecticut

Address: 9 Hillview St Bridgeport, CT 06606-1809

Bankruptcy Case 2014-50672 Overview: "Sergio C Medina's bankruptcy, initiated in 2014-05-05 and concluded by 2014-08-03 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio C Medina — Connecticut, 2014-50672


ᐅ Angel Medina, Connecticut

Address: 45 Concord St Bridgeport, CT 06610

Concise Description of Bankruptcy Case 11-513377: "The bankruptcy filing by Angel Medina, undertaken in 06/30/2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Angel Medina — Connecticut, 11-51337


ᐅ Maribel Medina, Connecticut

Address: 444 Trumbull Ave Apt D Bridgeport, CT 06606-2494

Bankruptcy Case 2014-51037 Summary: "The case of Maribel Medina in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maribel Medina — Connecticut, 2014-51037


ᐅ Nelson Mejia, Connecticut

Address: 438 Union Ave Bridgeport, CT 06607

Brief Overview of Bankruptcy Case 13-51619: "Bridgeport, CT resident Nelson Mejia's October 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-17."
Nelson Mejia — Connecticut, 13-51619