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 Mehmet A Sakalli, Connecticut

Address: 438 Queen St Bridgeport, CT 06606-3374

Brief Overview of Bankruptcy Case 15-50161: "Bridgeport, CT resident Mehmet A Sakalli's Feb 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2015."
Mehmet A Sakalli — Connecticut, 15-50161


ᐅ Emanuel Salazar, Connecticut

Address: 494 Park St Bridgeport, CT 06608

Brief Overview of Bankruptcy Case 13-51743: "The bankruptcy record of Emanuel Salazar from Bridgeport, CT, shows a Chapter 7 case filed in November 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2014."
Emanuel Salazar — Connecticut, 13-51743


ᐅ Magda L Salazar, Connecticut

Address: 102 Remington St Bridgeport, CT 06610

Concise Description of Bankruptcy Case 13-509847: "The bankruptcy filing by Magda L Salazar, undertaken in 06/25/2013 in Bridgeport, CT under Chapter 7, concluded with discharge in 2013-09-29 after liquidating assets."
Magda L Salazar — Connecticut, 13-50984


ᐅ Ramona Salcedo, Connecticut

Address: 575 Maplewood Ave Bridgeport, CT 06605-1328

Bankruptcy Case 15-50638 Summary: "Bridgeport, CT resident Ramona Salcedo's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-04."
Ramona Salcedo — Connecticut, 15-50638


ᐅ Edy S Salcedo, Connecticut

Address: 575 Maplewood Ave Bridgeport, CT 06605-1328

Bankruptcy Case 15-50638 Overview: "The bankruptcy filing by Edy S Salcedo, undertaken in 05.06.2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 08.04.2015 after liquidating assets."
Edy S Salcedo — Connecticut, 15-50638


ᐅ Mariana Saldana, Connecticut

Address: 261 Pearl Harbor St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 11-51136: "The bankruptcy record of Mariana Saldana 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 2011-09-22."
Mariana Saldana — Connecticut, 11-51136


ᐅ Sophia T Salkie, Connecticut

Address: 86 Dupont Pl Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 12-50655: "The bankruptcy record of Sophia T Salkie from Bridgeport, CT, shows a Chapter 7 case filed in 04.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Sophia T Salkie — Connecticut, 12-50655


ᐅ Claudinei Natalicio Salvador, Connecticut

Address: 136 McKinley Ave Bridgeport, CT 06606

Bankruptcy Case 11-51538 Summary: "Bridgeport, CT resident Claudinei Natalicio Salvador's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2011."
Claudinei Natalicio Salvador — Connecticut, 11-51538


ᐅ Raymonde Samedy, Connecticut

Address: 619 Birmingham St Bridgeport, CT 06606

Bankruptcy Case 12-52111 Summary: "Raymonde Samedy's bankruptcy, initiated in November 2012 and concluded by 03/02/2013 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymonde Samedy — Connecticut, 12-52111


ᐅ Tyelissa Samuel, Connecticut

Address: 1115 Lindley St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-51018: "Tyelissa Samuel's Chapter 7 bankruptcy, filed in Bridgeport, CT in May 4, 2010, led to asset liquidation, with the case closing in 08.20.2010."
Tyelissa Samuel — Connecticut, 10-51018


ᐅ Theresa F Samuelsen, Connecticut

Address: 127 Princeton St Bridgeport, CT 06605-2941

Bankruptcy Case 16-50228 Overview: "The bankruptcy record of Theresa F Samuelsen from Bridgeport, CT, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Theresa F Samuelsen — Connecticut, 16-50228


ᐅ Edgardo M Sanchez, Connecticut

Address: 635 Merritt St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 12-510147: "Bridgeport, CT resident Edgardo M Sanchez's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-16."
Edgardo M Sanchez — Connecticut, 12-51014


ᐅ Patricio R Sanchez, Connecticut

Address: 2495 Old Town Rd Bridgeport, CT 06606-1336

Bankruptcy Case 2014-51176 Summary: "The bankruptcy record of Patricio R Sanchez from Bridgeport, CT, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2014."
Patricio R Sanchez — Connecticut, 2014-51176


ᐅ Jose Sanchez, Connecticut

Address: 79 Bankside St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-50686: "The bankruptcy filing by Jose Sanchez, undertaken in March 29, 2010 in Bridgeport, CT under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jose Sanchez — Connecticut, 10-50686


ᐅ Luz M Sanchez, Connecticut

Address: 96 King St Bridgeport, CT 06605-2919

Concise Description of Bankruptcy Case 14-516207: "Bridgeport, CT resident Luz M Sanchez's Oct 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2015."
Luz M Sanchez — Connecticut, 14-51620


ᐅ Hernan Sanchez, Connecticut

Address: 2660 North Ave Unit 214 Bridgeport, CT 06604-2355

Brief Overview of Bankruptcy Case 15-50552: "The bankruptcy filing by Hernan Sanchez, undertaken in 04.23.2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 07.22.2015 after liquidating assets."
Hernan Sanchez — Connecticut, 15-50552


ᐅ Annabel Sanchez, Connecticut

Address: 500 Ezra St Bridgeport, CT 06606-4324

Bankruptcy Case 2014-51113 Summary: "The bankruptcy filing by Annabel Sanchez, undertaken in July 16, 2014 in Bridgeport, CT under Chapter 7, concluded with discharge in October 14, 2014 after liquidating assets."
Annabel Sanchez — Connecticut, 2014-51113


ᐅ Hilda M Sanchez, Connecticut

Address: 233 6th St Bridgeport, CT 06607-1046

Concise Description of Bankruptcy Case 15-505217: "The bankruptcy record of Hilda M Sanchez from Bridgeport, CT, shows a Chapter 7 case filed in 04/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2015."
Hilda M Sanchez — Connecticut, 15-50521


ᐅ Ana Sandi, Connecticut

Address: 118 Amsterdam Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-51171: "Ana Sandi's bankruptcy, initiated in May 25, 2010 and concluded by 2010-09-10 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Sandi — Connecticut, 10-51171


ᐅ Charles Sandlin, Connecticut

Address: 55 Rusling Pl Bridgeport, CT 06604

Concise Description of Bankruptcy Case 10-516277: "The case of Charles Sandlin in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Sandlin — Connecticut, 10-51627


ᐅ Jason Francis Santacroce, Connecticut

Address: 355 Hawley Ave Fl 2ND Bridgeport, CT 06606-4667

Brief Overview of Bankruptcy Case 16-50593: "Jason Francis Santacroce's Chapter 7 bankruptcy, filed in Bridgeport, CT in 04.30.2016, led to asset liquidation, with the case closing in July 29, 2016."
Jason Francis Santacroce — Connecticut, 16-50593


ᐅ Deborah A Santaella, Connecticut

Address: 141 Hickory St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 12-52071: "The bankruptcy filing by Deborah A Santaella, undertaken in 2012-11-19 in Bridgeport, CT under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Deborah A Santaella — Connecticut, 12-52071


ᐅ Simone Santana, Connecticut

Address: 2370 North Ave Unit 2B Bridgeport, CT 06604

Bankruptcy Case 11-52505 Overview: "The bankruptcy filing by Simone Santana, undertaken in 12.21.2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 04/07/2012 after liquidating assets."
Simone Santana — Connecticut, 11-52505


ᐅ Avone Santana, Connecticut

Address: 395 Granfield Ave Bldg 3B Bridgeport, CT 06610

Bankruptcy Case 11-51779 Summary: "In Bridgeport, CT, Avone Santana filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-17."
Avone Santana — Connecticut, 11-51779


ᐅ Jose R Santiago, Connecticut

Address: 66 Park Ter Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 11-50568: "Jose R Santiago's Chapter 7 bankruptcy, filed in Bridgeport, CT in 03.26.2011, led to asset liquidation, with the case closing in 2011-07-12."
Jose R Santiago — Connecticut, 11-50568


ᐅ Jr Juan Santiago, Connecticut

Address: 363 Greenwood St Bridgeport, CT 06606

Bankruptcy Case 12-51935 Summary: "In Bridgeport, CT, Jr Juan Santiago filed for Chapter 7 bankruptcy in Oct 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2013."
Jr Juan Santiago — Connecticut, 12-51935


ᐅ Billy Santiago, Connecticut

Address: 111 Prince St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 11-50485: "In Bridgeport, CT, Billy Santiago filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Billy Santiago — Connecticut, 11-50485


ᐅ Elsa L Santiago, Connecticut

Address: 35 Windsor St Bridgeport, CT 06606

Bankruptcy Case 12-52257 Overview: "In Bridgeport, CT, Elsa L Santiago filed for Chapter 7 bankruptcy in 12/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2013."
Elsa L Santiago — Connecticut, 12-52257


ᐅ Juan J Santiago, Connecticut

Address: 629 Iranistan Ave Bridgeport, CT 06605-1239

Concise Description of Bankruptcy Case 14-507657: "Juan J Santiago's Chapter 7 bankruptcy, filed in Bridgeport, CT in May 19, 2014, led to asset liquidation, with the case closing in 2014-08-17."
Juan J Santiago — Connecticut, 14-50765


ᐅ Juan J Santiago, Connecticut

Address: 629 Iranistan Ave Bridgeport, CT 06605-1239

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50765: "Bridgeport, CT resident Juan J Santiago's 2014-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-17."
Juan J Santiago — Connecticut, 2014-50765


ᐅ Enrique Santiago, Connecticut

Address: 951 Briarwood Ave Bridgeport, CT 06604-2005

Bankruptcy Case 15-51087 Overview: "The bankruptcy filing by Enrique Santiago, undertaken in Jul 31, 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Enrique Santiago — Connecticut, 15-51087


ᐅ Ivette Santiago, Connecticut

Address: 951 Briarwood Ave Bridgeport, CT 06604-2005

Snapshot of U.S. Bankruptcy Proceeding Case 15-51087: "Bridgeport, CT resident Ivette Santiago's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
Ivette Santiago — Connecticut, 15-51087


ᐅ Julio Santiago, Connecticut

Address: 135 Park St Apt 1 Bridgeport, CT 06608-1936

Bankruptcy Case 2014-51089 Summary: "Julio Santiago's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2014-07-13, led to asset liquidation, with the case closing in October 11, 2014."
Julio Santiago — Connecticut, 2014-51089


ᐅ Vikki Santiago, Connecticut

Address: 80 Norland Ave Bridgeport, CT 06606-2816

Bankruptcy Case 2014-51080 Summary: "The bankruptcy filing by Vikki Santiago, undertaken in July 2014 in Bridgeport, CT under Chapter 7, concluded with discharge in 2014-10-09 after liquidating assets."
Vikki Santiago — Connecticut, 2014-51080


ᐅ Gail Santini, Connecticut

Address: 2370 North Ave Unit 11B Bridgeport, CT 06604

Bankruptcy Case 11-50158 Summary: "Gail Santini's bankruptcy, initiated in 01.31.2011 and concluded by 04/27/2011 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Santini — Connecticut, 11-50158


ᐅ Edward Santos, Connecticut

Address: 354 Earl Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-50134: "The bankruptcy filing by Edward Santos, undertaken in Jan 21, 2010 in Bridgeport, CT under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Edward Santos — Connecticut, 10-50134


ᐅ Misael Santos, Connecticut

Address: 320 Bradley St Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 10-51607: "The case of Misael Santos in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misael Santos — Connecticut, 10-51607


ᐅ Analis Santos, Connecticut

Address: 121 Wilcox St Bridgeport, CT 06606

Bankruptcy Case 12-50061 Overview: "The case of Analis Santos in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Analis Santos — Connecticut, 12-50061


ᐅ Marilyn Santos, Connecticut

Address: 147 Helen St Unit 3 Bridgeport, CT 06608

Concise Description of Bankruptcy Case 11-509277: "The bankruptcy filing by Marilyn Santos, undertaken in 05/07/2011 in Bridgeport, CT under Chapter 7, concluded with discharge in Aug 23, 2011 after liquidating assets."
Marilyn Santos — Connecticut, 11-50927


ᐅ Sonia N Santos, Connecticut

Address: 871 Chopsey Hill Rd Bridgeport, CT 06606-3810

Bankruptcy Case 15-51249 Overview: "In a Chapter 7 bankruptcy case, Sonia N Santos from Bridgeport, CT, saw her proceedings start in 09/02/2015 and complete by 12/01/2015, involving asset liquidation."
Sonia N Santos — Connecticut, 15-51249


ᐅ Jose J Santos, Connecticut

Address: 871 Chopsey Hill Rd Bridgeport, CT 06606-3810

Brief Overview of Bankruptcy Case 15-51249: "Jose J Santos's bankruptcy, initiated in 2015-09-02 and concluded by Dec 1, 2015 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose J Santos — Connecticut, 15-51249


ᐅ Soeurn Sath, Connecticut

Address: 406 Salem St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-50438: "The case of Soeurn Sath in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soeurn Sath — Connecticut, 10-50438


ᐅ Jr Vito F Savo, Connecticut

Address: 471 Gurdon St Bridgeport, CT 06606

Bankruptcy Case 13-50403 Overview: "Bridgeport, CT resident Jr Vito F Savo's Mar 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2013."
Jr Vito F Savo — Connecticut, 13-50403


ᐅ Sak Sawangjai, Connecticut

Address: 1203 Park Ave Bridgeport, CT 06604

Concise Description of Bankruptcy Case 11-512677: "Sak Sawangjai's Chapter 7 bankruptcy, filed in Bridgeport, CT in June 2011, led to asset liquidation, with the case closing in 2011-10-09."
Sak Sawangjai — Connecticut, 11-51267


ᐅ Douglas Sawyer, Connecticut

Address: PO Box 643 Bridgeport, CT 06601

Brief Overview of Bankruptcy Case 10-50424: "In Bridgeport, CT, Douglas Sawyer filed for Chapter 7 bankruptcy in 02/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-13."
Douglas Sawyer — Connecticut, 10-50424


ᐅ Oscar A Sayan, Connecticut

Address: 100 Rosewood Pl Bridgeport, CT 06610-1138

Bankruptcy Case 14-51926 Summary: "The bankruptcy record of Oscar A Sayan from Bridgeport, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2015."
Oscar A Sayan — Connecticut, 14-51926


ᐅ Jonathan D Scalisi, Connecticut

Address: 3370 Madison Ave Unit 7B Bridgeport, CT 06606

Concise Description of Bankruptcy Case 11-510807: "Bridgeport, CT resident Jonathan D Scalisi's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2011."
Jonathan D Scalisi — Connecticut, 11-51080


ᐅ Brett Scheid, Connecticut

Address: 517 Midland St Bridgeport, CT 06605

Bankruptcy Case 09-52452 Overview: "In a Chapter 7 bankruptcy case, Brett Scheid from Bridgeport, CT, saw their proceedings start in 2009-12-03 and complete by March 9, 2010, involving asset liquidation."
Brett Scheid — Connecticut, 09-52452


ᐅ Roger F Schlotterhausen, Connecticut

Address: 49 Greenwood St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 11-511347: "The bankruptcy filing by Roger F Schlotterhausen, undertaken in 06.06.2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-09-22 after liquidating assets."
Roger F Schlotterhausen — Connecticut, 11-51134


ᐅ Michael Schmiedel, Connecticut

Address: 89 Milne St Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 13-51762: "Michael Schmiedel's bankruptcy, initiated in 11/07/2013 and concluded by 2014-02-11 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Schmiedel — Connecticut, 13-51762


ᐅ Monica Schwartz, Connecticut

Address: 424 Dexter Dr Bridgeport, CT 06606-1306

Bankruptcy Case 15-51020 Summary: "In Bridgeport, CT, Monica Schwartz filed for Chapter 7 bankruptcy in 07.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Monica Schwartz — Connecticut, 15-51020


ᐅ Jr Franklin Scott, Connecticut

Address: 111 Gem Ave Bridgeport, CT 06606

Bankruptcy Case 10-51429 Summary: "In a Chapter 7 bankruptcy case, Jr Franklin Scott from Bridgeport, CT, saw his proceedings start in June 18, 2010 and complete by October 4, 2010, involving asset liquidation."
Jr Franklin Scott — Connecticut, 10-51429


ᐅ Walter Gerald Scott, Connecticut

Address: 738 Platt St Bridgeport, CT 06606-3759

Bankruptcy Case 15-50783 Summary: "Walter Gerald Scott's bankruptcy, initiated in June 2015 and concluded by 2015-09-08 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Gerald Scott — Connecticut, 15-50783


ᐅ Ernest Seabrook, Connecticut

Address: 75 Wheeler Ave Apt 204 Bridgeport, CT 06606-5612

Concise Description of Bankruptcy Case 15-502437: "In a Chapter 7 bankruptcy case, Ernest Seabrook from Bridgeport, CT, saw his proceedings start in 2015-02-24 and complete by May 2015, involving asset liquidation."
Ernest Seabrook — Connecticut, 15-50243


ᐅ Joao Seara, Connecticut

Address: 52 Martha Pl Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 09-51933: "Joao Seara's Chapter 7 bankruptcy, filed in Bridgeport, CT in September 28, 2009, led to asset liquidation, with the case closing in 01.02.2010."
Joao Seara — Connecticut, 09-51933


ᐅ Shalonda Sease, Connecticut

Address: 577 Chopsey Hill Rd Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 11-51609: "The case of Shalonda Sease in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shalonda Sease — Connecticut, 11-51609


ᐅ Willie Sease, Connecticut

Address: 577 Chopsey Hill Rd Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-515147: "Willie Sease's bankruptcy, initiated in September 25, 2013 and concluded by Dec 30, 2013 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Sease — Connecticut, 13-51514


ᐅ Diana M Secula, Connecticut

Address: 870 Thorme St Bridgeport, CT 06606-4024

Bankruptcy Case 2014-51027 Overview: "The bankruptcy record of Diana M Secula from Bridgeport, CT, shows a Chapter 7 case filed in 06/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2014."
Diana M Secula — Connecticut, 2014-51027


ᐅ Nancy Seeno, Connecticut

Address: 47 Seaview Ter Bridgeport, CT 06605

Bankruptcy Case 13-50098 Overview: "The case of Nancy Seeno in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Seeno — Connecticut, 13-50098


ᐅ Ernesto Segui, Connecticut

Address: 209 Hamilton St Bridgeport, CT 06608

Snapshot of U.S. Bankruptcy Proceeding Case 11-50298: "The bankruptcy filing by Ernesto Segui, undertaken in 2011-02-23 in Bridgeport, CT under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Ernesto Segui — Connecticut, 11-50298


ᐅ Saleh S Senan, Connecticut

Address: 110 Chamberlain Pl Bridgeport, CT 06606-4811

Concise Description of Bankruptcy Case 15-515767: "Saleh S Senan's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2015-11-10, led to asset liquidation, with the case closing in February 8, 2016."
Saleh S Senan — Connecticut, 15-51576


ᐅ Kathleen Mary Seno, Connecticut

Address: 246 Ruth St Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 09-52020: "The bankruptcy record of Kathleen Mary Seno from Bridgeport, CT, shows a Chapter 7 case filed in Oct 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Kathleen Mary Seno — Connecticut, 09-52020


ᐅ Ramon A Sepulveda, Connecticut

Address: 270 Hough Ave Bridgeport, CT 06608

Concise Description of Bankruptcy Case 13-508977: "The bankruptcy record of Ramon A Sepulveda from Bridgeport, CT, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Ramon A Sepulveda — Connecticut, 13-50897


ᐅ Maria G Sepulveda, Connecticut

Address: 270 Hough Ave Bridgeport, CT 06608

Concise Description of Bankruptcy Case 13-514487: "In a Chapter 7 bankruptcy case, Maria G Sepulveda from Bridgeport, CT, saw their proceedings start in 09/13/2013 and complete by 2013-12-18, involving asset liquidation."
Maria G Sepulveda — Connecticut, 13-51448


ᐅ Richard Albert Seres, Connecticut

Address: 325 Lafayette St Unit 8311 Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 11-50311: "The bankruptcy filing by Richard Albert Seres, undertaken in Feb 24, 2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
Richard Albert Seres — Connecticut, 11-50311


ᐅ Molly Serkin, Connecticut

Address: 46 Lorraine Ter Bridgeport, CT 06604-2212

Bankruptcy Case 15-51168 Overview: "The case of Molly Serkin in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Molly Serkin — Connecticut, 15-51168


ᐅ Stuart Serkin, Connecticut

Address: 46 Lorraine Ter Bridgeport, CT 06604-2212

Concise Description of Bankruptcy Case 15-511687: "The case of Stuart Serkin in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Serkin — Connecticut, 15-51168


ᐅ Jimenez Maria Y Serna, Connecticut

Address: 45 Stoehrs Pl Bridgeport, CT 06606-3538

Snapshot of U.S. Bankruptcy Proceeding Case 16-50839: "In a Chapter 7 bankruptcy case, Jimenez Maria Y Serna from Bridgeport, CT, saw their proceedings start in 06.24.2016 and complete by 2016-09-22, involving asset liquidation."
Jimenez Maria Y Serna — Connecticut, 16-50839


ᐅ Yolanda Serrano, Connecticut

Address: 357 Queen St Bridgeport, CT 06606-3432

Brief Overview of Bankruptcy Case 14-51395: "The case of Yolanda Serrano in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Serrano — Connecticut, 14-51395


ᐅ Rafael L Serrano, Connecticut

Address: 292 Ogden St Bridgeport, CT 06608

Concise Description of Bankruptcy Case 12-508367: "Rafael L Serrano's Chapter 7 bankruptcy, filed in Bridgeport, CT in May 4, 2012, led to asset liquidation, with the case closing in 2012-08-20."
Rafael L Serrano — Connecticut, 12-50836


ᐅ Herby Servil, Connecticut

Address: 124 Livingston Pl Bridgeport, CT 06610-1736

Concise Description of Bankruptcy Case 15-505357: "The bankruptcy record of Herby Servil from Bridgeport, CT, shows a Chapter 7 case filed in April 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2015."
Herby Servil — Connecticut, 15-50535


ᐅ Alonzo Settles, Connecticut

Address: 24 Pleasant St Bridgeport, CT 06608

Bankruptcy Case 12-50457 Overview: "The case of Alonzo Settles in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alonzo Settles — Connecticut, 12-50457


ᐅ Kadir Sezer, Connecticut

Address: 229 Sunrise Ter Bridgeport, CT 06606-2704

Bankruptcy Case 15-50863 Summary: "The case of Kadir Sezer in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kadir Sezer — Connecticut, 15-50863


ᐅ Velma E Sharpe, Connecticut

Address: 3245 Main St Bridgeport, CT 06606-4239

Bankruptcy Case 2014-51132 Summary: "In a Chapter 7 bankruptcy case, Velma E Sharpe from Bridgeport, CT, saw her proceedings start in 07/18/2014 and complete by October 2014, involving asset liquidation."
Velma E Sharpe — Connecticut, 2014-51132


ᐅ Kevin M Shea, Connecticut

Address: 355 Granfield Ave Apt B9 Bridgeport, CT 06610-2351

Brief Overview of Bankruptcy Case 15-50738: "Bridgeport, CT resident Kevin M Shea's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Kevin M Shea — Connecticut, 15-50738


ᐅ Jr Stephen John Sherwood, Connecticut

Address: 976 Wood Ave Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 13-51657: "Jr Stephen John Sherwood's Chapter 7 bankruptcy, filed in Bridgeport, CT in Oct 22, 2013, led to asset liquidation, with the case closing in January 2014."
Jr Stephen John Sherwood — Connecticut, 13-51657


ᐅ Davanand Shiwgobin, Connecticut

Address: 141 Wordin Ave Apt 2 Bridgeport, CT 06605

Bankruptcy Case 11-51209 Overview: "In a Chapter 7 bankruptcy case, Davanand Shiwgobin from Bridgeport, CT, saw their proceedings start in Jun 16, 2011 and complete by 09.14.2011, involving asset liquidation."
Davanand Shiwgobin — Connecticut, 11-51209


ᐅ Mario D Sierra, Connecticut

Address: 69 Bick Ter Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 13-50348: "Bridgeport, CT resident Mario D Sierra's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2013."
Mario D Sierra — Connecticut, 13-50348


ᐅ Marcia Cristina Silva, Connecticut

Address: 96 Goldenrod Ave Bridgeport, CT 06606-3517

Snapshot of U.S. Bankruptcy Proceeding Case 15-50195: "Marcia Cristina Silva's bankruptcy, initiated in 2015-02-13 and concluded by 2015-05-14 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Cristina Silva — Connecticut, 15-50195


ᐅ Celio B Silva, Connecticut

Address: 481 Catherine St Bridgeport, CT 06604-2705

Snapshot of U.S. Bankruptcy Proceeding Case 14-50210: "The bankruptcy filing by Celio B Silva, undertaken in 02/12/2014 in Bridgeport, CT under Chapter 7, concluded with discharge in 2014-05-13 after liquidating assets."
Celio B Silva — Connecticut, 14-50210


ᐅ Jack Silva, Connecticut

Address: 762 Garfield Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-51276: "Jack Silva's Chapter 7 bankruptcy, filed in Bridgeport, CT in 07/05/2012, led to asset liquidation, with the case closing in 2012-10-21."
Jack Silva — Connecticut, 12-51276


ᐅ Peter G Simmons, Connecticut

Address: 425 Midland St Fl 1ST Bridgeport, CT 06605-3346

Brief Overview of Bankruptcy Case 15-51086: "The case of Peter G Simmons in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter G Simmons — Connecticut, 15-51086


ᐅ Joyce Simonelli, Connecticut

Address: 3120 Old Town Rd Bridgeport, CT 06606-1252

Brief Overview of Bankruptcy Case 15-51590: "Bridgeport, CT resident Joyce Simonelli's 11.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-11."
Joyce Simonelli — Connecticut, 15-51590


ᐅ Melissa Rosalie Simpson, Connecticut

Address: 433 French St # 2 Bridgeport, CT 06606

Concise Description of Bankruptcy Case 12-507497: "In a Chapter 7 bankruptcy case, Melissa Rosalie Simpson from Bridgeport, CT, saw her proceedings start in 04/25/2012 and complete by 2012-08-11, involving asset liquidation."
Melissa Rosalie Simpson — Connecticut, 12-50749


ᐅ Ursula Rayna Simpson, Connecticut

Address: 330 Alpine St Bridgeport, CT 06610-1908

Bankruptcy Case 2014-50517 Summary: "The case of Ursula Rayna Simpson in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ursula Rayna Simpson — Connecticut, 2014-50517


ᐅ Carl Anthony Simpson, Connecticut

Address: 330 Alpine St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 11-50292: "In a Chapter 7 bankruptcy case, Carl Anthony Simpson from Bridgeport, CT, saw their proceedings start in Feb 22, 2011 and complete by 2011-06-10, involving asset liquidation."
Carl Anthony Simpson — Connecticut, 11-50292


ᐅ Sr Cory Lamont Sims, Connecticut

Address: 26 Manila Pl Bridgeport, CT 06610

Bankruptcy Case 11-50207 Summary: "In a Chapter 7 bankruptcy case, Sr Cory Lamont Sims from Bridgeport, CT, saw his proceedings start in Feb 8, 2011 and complete by 2011-05-27, involving asset liquidation."
Sr Cory Lamont Sims — Connecticut, 11-50207


ᐅ Diana C Sisler, Connecticut

Address: 169 Old Battery Rd Bridgeport, CT 06605-3618

Concise Description of Bankruptcy Case 16-503287: "The bankruptcy filing by Diana C Sisler, undertaken in 03.07.2016 in Bridgeport, CT under Chapter 7, concluded with discharge in 06.05.2016 after liquidating assets."
Diana C Sisler — Connecticut, 16-50328


ᐅ Raymond A Sisler, Connecticut

Address: 169 Old Battery Rd Bridgeport, CT 06605-3618

Concise Description of Bankruptcy Case 16-503287: "In Bridgeport, CT, Raymond A Sisler filed for Chapter 7 bankruptcy in 03.07.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-05."
Raymond A Sisler — Connecticut, 16-50328


ᐅ Charlene R Skok, Connecticut

Address: 71 Truman St Apt 107 Bridgeport, CT 06606-4955

Snapshot of U.S. Bankruptcy Proceeding Case 14-51708: "In a Chapter 7 bankruptcy case, Charlene R Skok from Bridgeport, CT, saw her proceedings start in 11/10/2014 and complete by February 8, 2015, involving asset liquidation."
Charlene R Skok — Connecticut, 14-51708


ᐅ Andrew Skurow, Connecticut

Address: 15 Janet Cir Unit H Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-514217: "The bankruptcy record of Andrew Skurow from Bridgeport, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Andrew Skurow — Connecticut, 10-51421


ᐅ Charles P Slosar, Connecticut

Address: 264 Soundview Ave Bridgeport, CT 06606-2559

Bankruptcy Case 16-50370 Overview: "The bankruptcy filing by Charles P Slosar, undertaken in 03.16.2016 in Bridgeport, CT under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Charles P Slosar — Connecticut, 16-50370


ᐅ Michael Smerglinolo, Connecticut

Address: 15 Knoll Pl Bridgeport, CT 06610

Bankruptcy Case 10-51718 Summary: "The bankruptcy record of Michael Smerglinolo from Bridgeport, CT, shows a Chapter 7 case filed in Jul 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2010."
Michael Smerglinolo — Connecticut, 10-51718


ᐅ Norris Smiley, Connecticut

Address: 121 Wood Ave Bridgeport, CT 06605

Snapshot of U.S. Bankruptcy Proceeding Case 10-52428: "Bridgeport, CT resident Norris Smiley's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2011."
Norris Smiley — Connecticut, 10-52428


ᐅ Palvin A Smith, Connecticut

Address: 3605 Main St Bridgeport, CT 06606-3606

Concise Description of Bankruptcy Case 15-513327: "In a Chapter 7 bankruptcy case, Palvin A Smith from Bridgeport, CT, saw their proceedings start in 09/23/2015 and complete by Dec 22, 2015, involving asset liquidation."
Palvin A Smith — Connecticut, 15-51332


ᐅ Donovan C Smith, Connecticut

Address: 175 Granfield Ave Fl 1ST Bridgeport, CT 06610-2303

Concise Description of Bankruptcy Case 15-512377: "The bankruptcy filing by Donovan C Smith, undertaken in 08/31/2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Donovan C Smith — Connecticut, 15-51237


ᐅ Craig Alan Smith, Connecticut

Address: 157 Beechmont Ave Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 09-51937: "Craig Alan Smith's bankruptcy, initiated in 2009-09-29 and concluded by Jan 3, 2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Alan Smith — Connecticut, 09-51937


ᐅ Kathleen P Smith, Connecticut

Address: 3605 Main St Bridgeport, CT 06606-3606

Brief Overview of Bankruptcy Case 15-51332: "Kathleen P Smith's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2015-09-23, led to asset liquidation, with the case closing in 12/22/2015."
Kathleen P Smith — Connecticut, 15-51332


ᐅ Betty D Smith, Connecticut

Address: 2810 E Main St Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 11-52484: "Betty D Smith's bankruptcy, initiated in 12/16/2011 and concluded by 2012-04-02 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty D Smith — Connecticut, 11-52484


ᐅ Kenisha M Smith, Connecticut

Address: 391 Catherine St Apt 3 Bridgeport, CT 06604-3229

Bankruptcy Case 15-51751 Overview: "Bridgeport, CT resident Kenisha M Smith's 12.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2016."
Kenisha M Smith — Connecticut, 15-51751