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 William Smith, Connecticut

Address: 265 Glendale Ave Unit E1 Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-517327: "William Smith's bankruptcy, initiated in 07.23.2010 and concluded by 2010-11-08 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Smith — Connecticut, 10-51732


ᐅ Wright Jacqueline Smith, Connecticut

Address: 129 Pitt St Bridgeport, CT 06606-2939

Bankruptcy Case 2014-50726 Summary: "The case of Wright Jacqueline Smith in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wright Jacqueline Smith — Connecticut, 2014-50726


ᐅ Anthony E Smith, Connecticut

Address: 536 Brooklawn Ave Bridgeport, CT 06604

Bankruptcy Case 11-52264 Overview: "The bankruptcy filing by Anthony E Smith, undertaken in 11/15/2011 in Bridgeport, CT under Chapter 7, concluded with discharge in March 2, 2012 after liquidating assets."
Anthony E Smith — Connecticut, 11-52264


ᐅ Adele Rene Smith, Connecticut

Address: 388 Woodlawn Avenue Ext Bridgeport, CT 06606-2929

Bankruptcy Case 14-51388 Overview: "The bankruptcy record of Adele Rene Smith from Bridgeport, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-04."
Adele Rene Smith — Connecticut, 14-51388


ᐅ Romildo Soalheiro, Connecticut

Address: 141 Wilkins Ave Bridgeport, CT 06606

Bankruptcy Case 12-50664 Summary: "Romildo Soalheiro's bankruptcy, initiated in Apr 9, 2012 and concluded by 2012-07-26 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romildo Soalheiro — Connecticut, 12-50664


ᐅ Julia Soares, Connecticut

Address: 109 Pearl Harbor St Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 10-50141: "In Bridgeport, CT, Julia Soares filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Julia Soares — Connecticut, 10-50141


ᐅ Mario Solis, Connecticut

Address: 52 Sedgewick St Bridgeport, CT 06606-5615

Brief Overview of Bankruptcy Case 14-51962: "In a Chapter 7 bankruptcy case, Mario Solis from Bridgeport, CT, saw their proceedings start in 12/31/2014 and complete by Mar 31, 2015, involving asset liquidation."
Mario Solis — Connecticut, 14-51962


ᐅ Bonaparte Evette Solomon, Connecticut

Address: 1001 Main St # 203 Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 12-51993: "The case of Bonaparte Evette Solomon in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonaparte Evette Solomon — Connecticut, 12-51993


ᐅ Carl E Somerville, Connecticut

Address: 34 Herald Ave Bridgeport, CT 06606

Bankruptcy Case 11-50635 Summary: "Carl E Somerville's bankruptcy, initiated in 2011-03-31 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."
Carl E Somerville — Connecticut, 11-50635


ᐅ Judith D Soos, Connecticut

Address: 455 Westfield Ave Bridgeport, CT 06606

Bankruptcy Case 11-50849 Summary: "Judith D Soos's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith D Soos — Connecticut, 11-50849


ᐅ Darryl Sosa, Connecticut

Address: 60 Gary St Bridgeport, CT 06610-2518

Brief Overview of Bankruptcy Case 14-50249: "The case of Darryl Sosa in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Sosa — Connecticut, 14-50249


ᐅ Stanley L Sotnik, Connecticut

Address: 60 Duane Pl Bridgeport, CT 06610

Concise Description of Bankruptcy Case 13-518147: "Stanley L Sotnik's bankruptcy, initiated in November 2013 and concluded by Feb 23, 2014 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley L Sotnik — Connecticut, 13-51814


ᐅ Nilka Soto, Connecticut

Address: 370 Huntington Rd Fl 1ST Bridgeport, CT 06608-1107

Bankruptcy Case 15-51577 Overview: "Bridgeport, CT resident Nilka Soto's November 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-08."
Nilka Soto — Connecticut, 15-51577


ᐅ Jr Roberto Soto, Connecticut

Address: 157 Salem St Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 13-51300: "In a Chapter 7 bankruptcy case, Jr Roberto Soto from Bridgeport, CT, saw their proceedings start in 2013-08-19 and complete by November 23, 2013, involving asset liquidation."
Jr Roberto Soto — Connecticut, 13-51300


ᐅ Concepcion Soto, Connecticut

Address: PO Box 611 Bridgeport, CT 06601

Concise Description of Bankruptcy Case 10-503237: "In a Chapter 7 bankruptcy case, Concepcion Soto from Bridgeport, CT, saw her proceedings start in February 2010 and complete by 2010-05-22, involving asset liquidation."
Concepcion Soto — Connecticut, 10-50323


ᐅ Maria Soto, Connecticut

Address: 430 Connecticut Ave Bridgeport, CT 06607

Snapshot of U.S. Bankruptcy Proceeding Case 11-51726: "The bankruptcy record of Maria Soto from Bridgeport, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-10."
Maria Soto — Connecticut, 11-51726


ᐅ Francisco Soto, Connecticut

Address: 103 Waterman St Bridgeport, CT 06607

Bankruptcy Case 09-52554 Overview: "Bridgeport, CT resident Francisco Soto's 12/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Francisco Soto — Connecticut, 09-52554


ᐅ Antonio Souza, Connecticut

Address: 1192 Lindley St Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 09-52309: "Antonio Souza's bankruptcy, initiated in November 2009 and concluded by 02.17.2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Souza — Connecticut, 09-52309


ᐅ Terrence L Spain, Connecticut

Address: 255 Platt St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 11-51565: "In a Chapter 7 bankruptcy case, Terrence L Spain from Bridgeport, CT, saw his proceedings start in 07/30/2011 and complete by November 2011, involving asset liquidation."
Terrence L Spain — Connecticut, 11-51565


ᐅ Davida E Spears, Connecticut

Address: 174 Woodrow Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 13-50152: "The case of Davida E Spears in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davida E Spears — Connecticut, 13-50152


ᐅ Dave Everton Spencer, Connecticut

Address: PO Box 55282 Bridgeport, CT 06610

Bankruptcy Case 11-51183 Overview: "The bankruptcy record of Dave Everton Spencer from Bridgeport, CT, shows a Chapter 7 case filed in June 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2011."
Dave Everton Spencer — Connecticut, 11-51183


ᐅ Olive Spencer, Connecticut

Address: 1639 Park Ave Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 13-51223: "The bankruptcy record of Olive Spencer from Bridgeport, CT, shows a Chapter 7 case filed in Aug 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-06."
Olive Spencer — Connecticut, 13-51223


ᐅ Sean Quentin Kamal Spencer, Connecticut

Address: 1428 North Ave Apt B5 Bridgeport, CT 06604-2632

Bankruptcy Case 15-50061 Overview: "In a Chapter 7 bankruptcy case, Sean Quentin Kamal Spencer from Bridgeport, CT, saw his proceedings start in January 14, 2015 and complete by Apr 14, 2015, involving asset liquidation."
Sean Quentin Kamal Spencer — Connecticut, 15-50061


ᐅ Lindsay Spindle, Connecticut

Address: 160 Deramo Pl Bridgeport, CT 06606

Bankruptcy Case 11-51636 Overview: "Bridgeport, CT resident Lindsay Spindle's 08.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2011."
Lindsay Spindle — Connecticut, 11-51636


ᐅ Aracelis Spinelli, Connecticut

Address: 119 Leonard Dr Bridgeport, CT 06606

Bankruptcy Case 12-50717 Overview: "The bankruptcy record of Aracelis Spinelli from Bridgeport, CT, shows a Chapter 7 case filed in 04.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2012."
Aracelis Spinelli — Connecticut, 12-50717


ᐅ Mark A Spooner, Connecticut

Address: 90 Waller Rd Bridgeport, CT 06606

Bankruptcy Case 12-50663 Summary: "In a Chapter 7 bankruptcy case, Mark A Spooner from Bridgeport, CT, saw their proceedings start in Apr 9, 2012 and complete by Jul 26, 2012, involving asset liquidation."
Mark A Spooner — Connecticut, 12-50663


ᐅ Dianne Stafford, Connecticut

Address: 46 Oakdale St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-527437: "Dianne Stafford's bankruptcy, initiated in 11/10/2010 and concluded by 2011-02-09 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne Stafford — Connecticut, 10-52743


ᐅ Sandra Staton, Connecticut

Address: 869 Boston Ave Bridgeport, CT 06610

Bankruptcy Case 09-33103 Summary: "Sandra Staton's bankruptcy, initiated in 2009-10-30 and concluded by February 2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Staton — Connecticut, 09-33103


ᐅ Tracey L Staton, Connecticut

Address: 15 Edwards St Bridgeport, CT 06606-3002

Bankruptcy Case 15-51390 Summary: "Tracey L Staton's Chapter 7 bankruptcy, filed in Bridgeport, CT in October 1, 2015, led to asset liquidation, with the case closing in 2015-12-30."
Tracey L Staton — Connecticut, 15-51390


ᐅ Corrie Staton, Connecticut

Address: 211 Goldenrod Ave Bridgeport, CT 06606-3427

Brief Overview of Bankruptcy Case 14-51310: "The bankruptcy record of Corrie Staton from Bridgeport, CT, shows a Chapter 7 case filed in Aug 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2014."
Corrie Staton — Connecticut, 14-51310


ᐅ Jaime Staton, Connecticut

Address: 1916 E Main St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-52736: "Bridgeport, CT resident Jaime Staton's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2011."
Jaime Staton — Connecticut, 10-52736


ᐅ Carl A Stegmaier, Connecticut

Address: 2350 Old Town Rd Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-51441: "Bridgeport, CT resident Carl A Stegmaier's 2012-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-18."
Carl A Stegmaier — Connecticut, 12-51441


ᐅ Susan Steinberg, Connecticut

Address: 121 Harmony St Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-51310: "In a Chapter 7 bankruptcy case, Susan Steinberg from Bridgeport, CT, saw her proceedings start in June 8, 2010 and complete by Sep 15, 2010, involving asset liquidation."
Susan Steinberg — Connecticut, 10-51310


ᐅ Yvonne Stephens, Connecticut

Address: 181 Hewitt St Bridgeport, CT 06607

Bankruptcy Case 10-51380 Overview: "In a Chapter 7 bankruptcy case, Yvonne Stephens from Bridgeport, CT, saw her proceedings start in June 15, 2010 and complete by 2010-10-01, involving asset liquidation."
Yvonne Stephens — Connecticut, 10-51380


ᐅ Jacqueline Stevens, Connecticut

Address: 390 Charles St Apt 103 Bridgeport, CT 06606-5676

Bankruptcy Case 14-51308 Summary: "Bridgeport, CT resident Jacqueline Stevens's 08.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-20."
Jacqueline Stevens — Connecticut, 14-51308


ᐅ Simeon Stevens, Connecticut

Address: 390 Charles St Apt 103 Bridgeport, CT 06606-5676

Concise Description of Bankruptcy Case 14-513087: "Simeon Stevens's bankruptcy, initiated in 2014-08-22 and concluded by 11.20.2014 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simeon Stevens — Connecticut, 14-51308


ᐅ Tyrone Stevens, Connecticut

Address: 35 Beers St Apt 202 Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-51146: "The bankruptcy record of Tyrone Stevens from Bridgeport, CT, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-04."
Tyrone Stevens — Connecticut, 10-51146


ᐅ Brandon Michael Stevens, Connecticut

Address: 214 Burnsford Ave Bridgeport, CT 06606

Bankruptcy Case 11-50842 Overview: "In a Chapter 7 bankruptcy case, Brandon Michael Stevens from Bridgeport, CT, saw their proceedings start in 04/29/2011 and complete by July 2011, involving asset liquidation."
Brandon Michael Stevens — Connecticut, 11-50842


ᐅ Kalman Stevens, Connecticut

Address: 247 Gregory St Bridgeport, CT 06604

Bankruptcy Case 10-53004 Summary: "The bankruptcy filing by Kalman Stevens, undertaken in 12/17/2010 in Bridgeport, CT under Chapter 7, concluded with discharge in Apr 4, 2011 after liquidating assets."
Kalman Stevens — Connecticut, 10-53004


ᐅ Jacinth S Stevenson, Connecticut

Address: 1959 North Ave Apt 2 Bridgeport, CT 06604

Bankruptcy Case 12-50060 Overview: "The case of Jacinth S Stevenson in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacinth S Stevenson — Connecticut, 12-50060


ᐅ Eagles Donna Stewart, Connecticut

Address: 324 Truman St Bridgeport, CT 06606-4972

Snapshot of U.S. Bankruptcy Proceeding Case 15-50509: "Eagles Donna Stewart's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2015-04-16, led to asset liquidation, with the case closing in Jul 15, 2015."
Eagles Donna Stewart — Connecticut, 15-50509


ᐅ Leslie Stewart, Connecticut

Address: 57 Bell St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-50731: "In a Chapter 7 bankruptcy case, Leslie Stewart from Bridgeport, CT, saw their proceedings start in March 2010 and complete by 07/17/2010, involving asset liquidation."
Leslie Stewart — Connecticut, 10-50731


ᐅ Marykaye Stewart, Connecticut

Address: 1069 North Ave Bridgeport, CT 06604

Bankruptcy Case 10-50639 Overview: "Bridgeport, CT resident Marykaye Stewart's March 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2010."
Marykaye Stewart — Connecticut, 10-50639


ᐅ Heather Andrea Stokes, Connecticut

Address: 405 Clinton Ave Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 11-20460: "Heather Andrea Stokes's Chapter 7 bankruptcy, filed in Bridgeport, CT in 02.25.2011, led to asset liquidation, with the case closing in May 2011."
Heather Andrea Stokes — Connecticut, 11-20460


ᐅ Geoffrey Lawrence Stone, Connecticut

Address: 115 Eaton St Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 11-52511: "Bridgeport, CT resident Geoffrey Lawrence Stone's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-09."
Geoffrey Lawrence Stone — Connecticut, 11-52511


ᐅ Tanisha A Stubbs, Connecticut

Address: 153 Sunshine Cir Bridgeport, CT 06606

Bankruptcy Case 13-50587 Overview: "The bankruptcy filing by Tanisha A Stubbs, undertaken in April 2013 in Bridgeport, CT under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Tanisha A Stubbs — Connecticut, 13-50587


ᐅ Karen Studer, Connecticut

Address: 2625 Park Ave Unit 11A Bridgeport, CT 06604-1331

Bankruptcy Case 14-50034 Summary: "The case of Karen Studer in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Studer — Connecticut, 14-50034


ᐅ William Sturcke, Connecticut

Address: 121 Seabright Ave Bridgeport, CT 06605

Bankruptcy Case 10-52605 Overview: "The bankruptcy record of William Sturcke from Bridgeport, CT, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2011."
William Sturcke — Connecticut, 10-52605


ᐅ Andrea Denise Summerville, Connecticut

Address: 580 N Summerfield Ave Bridgeport, CT 06610-2502

Brief Overview of Bankruptcy Case 16-50809: "In Bridgeport, CT, Andrea Denise Summerville filed for Chapter 7 bankruptcy in Jun 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Andrea Denise Summerville — Connecticut, 16-50809


ᐅ Erbin Surita, Connecticut

Address: 197 Elizabeth St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-52802: "The case of Erbin Surita in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erbin Surita — Connecticut, 10-52802


ᐅ Jeffrey T Sussman, Connecticut

Address: 48 Nash Ln Bridgeport, CT 06605

Snapshot of U.S. Bankruptcy Proceeding Case 11-51118: "The bankruptcy filing by Jeffrey T Sussman, undertaken in 06.02.2011 in Bridgeport, CT under Chapter 7, concluded with discharge in Sep 18, 2011 after liquidating assets."
Jeffrey T Sussman — Connecticut, 11-51118


ᐅ Jamie Sweet, Connecticut

Address: 385 Burnsford Ave Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 12-51855: "The bankruptcy filing by Jamie Sweet, undertaken in 10.12.2012 in Bridgeport, CT under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Jamie Sweet — Connecticut, 12-51855


ᐅ Dominick Tacovillo, Connecticut

Address: 984 Reservoir Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 13-51406: "The case of Dominick Tacovillo in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominick Tacovillo — Connecticut, 13-51406


ᐅ Aratou Labou Tagnidoung, Connecticut

Address: 145 Catherine St Bridgeport, CT 06604-3310

Concise Description of Bankruptcy Case 15-517877: "The bankruptcy filing by Aratou Labou Tagnidoung, undertaken in 12/31/2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 2016-03-30 after liquidating assets."
Aratou Labou Tagnidoung — Connecticut, 15-51787


ᐅ Julio L Taracena, Connecticut

Address: 299 Park St Bridgeport, CT 06608

Bankruptcy Case 12-51775 Overview: "The bankruptcy record of Julio L Taracena from Bridgeport, CT, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2013."
Julio L Taracena — Connecticut, 12-51775


ᐅ Richard J Tartaglia, Connecticut

Address: 82 Loftus Cir Bridgeport, CT 06606

Bankruptcy Case 11-51251 Overview: "Richard J Tartaglia's bankruptcy, initiated in June 2011 and concluded by Oct 8, 2011 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Tartaglia — Connecticut, 11-51251


ᐅ Calvin Tate, Connecticut

Address: 460 Dogwood Dr Bridgeport, CT 06606

Bankruptcy Case 10-53016 Summary: "Calvin Tate's Chapter 7 bankruptcy, filed in Bridgeport, CT in December 2010, led to asset liquidation, with the case closing in 2011-04-04."
Calvin Tate — Connecticut, 10-53016


ᐅ Searl Tavernier, Connecticut

Address: 90 Astoria Ave Bridgeport, CT 06604

Concise Description of Bankruptcy Case 13-508637: "The bankruptcy record of Searl Tavernier from Bridgeport, CT, shows a Chapter 7 case filed in 2013-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2013."
Searl Tavernier — Connecticut, 13-50863


ᐅ Johnny J Taylor, Connecticut

Address: 60 Chamberlain Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-503157: "The bankruptcy filing by Johnny J Taylor, undertaken in March 2013 in Bridgeport, CT under Chapter 7, concluded with discharge in June 12, 2013 after liquidating assets."
Johnny J Taylor — Connecticut, 13-50315


ᐅ Audrey Taylor, Connecticut

Address: 310 Red Oak Ln Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-51650: "Bridgeport, CT resident Audrey Taylor's 07.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Audrey Taylor — Connecticut, 10-51650


ᐅ Lewis Dellavone Taylor, Connecticut

Address: 37 Lansing Pl Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-51326: "In Bridgeport, CT, Lewis Dellavone Taylor filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-26."
Lewis Dellavone Taylor — Connecticut, 10-51326


ᐅ Franks Jennifer Taylor, Connecticut

Address: 8 Homestead Ave Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 11-50214: "In a Chapter 7 bankruptcy case, Franks Jennifer Taylor from Bridgeport, CT, saw her proceedings start in 02.09.2011 and complete by 05/04/2011, involving asset liquidation."
Franks Jennifer Taylor — Connecticut, 11-50214


ᐅ Quormina Taylor, Connecticut

Address: 389 Summerfield Ave Bridgeport, CT 06610-2930

Bankruptcy Case 14-50076 Summary: "The bankruptcy filing by Quormina Taylor, undertaken in 01/18/2014 in Bridgeport, CT under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Quormina Taylor — Connecticut, 14-50076


ᐅ John H Taylor, Connecticut

Address: 40 Whittier St Bridgeport, CT 06605

Snapshot of U.S. Bankruptcy Proceeding Case 12-51934: "The bankruptcy record of John H Taylor from Bridgeport, CT, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-29."
John H Taylor — Connecticut, 12-51934


ᐅ Calie D Taylor, Connecticut

Address: 158 Beechwood Ave Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 09-52059: "In Bridgeport, CT, Calie D Taylor filed for Chapter 7 bankruptcy in 10.14.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2010."
Calie D Taylor — Connecticut, 09-52059


ᐅ Larry Odell Taylor, Connecticut

Address: 49 Ridgewood Pl Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 11-52538: "Larry Odell Taylor's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2011-12-29, led to asset liquidation, with the case closing in 04/15/2012."
Larry Odell Taylor — Connecticut, 11-52538


ᐅ Velma D Taylor, Connecticut

Address: 69 Alba Ave Bridgeport, CT 06606

Bankruptcy Case 13-50380 Overview: "In Bridgeport, CT, Velma D Taylor filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Velma D Taylor — Connecticut, 13-50380


ᐅ Jewel Danielle Taylor, Connecticut

Address: 352 Union Ave Bridgeport, CT 06607-1822

Bankruptcy Case 15-51140 Overview: "The bankruptcy record of Jewel Danielle Taylor from Bridgeport, CT, shows a Chapter 7 case filed in 08.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2015."
Jewel Danielle Taylor — Connecticut, 15-51140


ᐅ Maimouna D Tchapo, Connecticut

Address: 1143 Iranistan Ave Bridgeport, CT 06605

Concise Description of Bankruptcy Case 11-515907: "The bankruptcy filing by Maimouna D Tchapo, undertaken in 08/03/2011 in Bridgeport, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Maimouna D Tchapo — Connecticut, 11-51590


ᐅ Kelley Renee Teele, Connecticut

Address: 649 Laurel Ave Bridgeport, CT 06605

Snapshot of U.S. Bankruptcy Proceeding Case 13-51008: "The bankruptcy record of Kelley Renee Teele from Bridgeport, CT, shows a Chapter 7 case filed in Jun 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2013."
Kelley Renee Teele — Connecticut, 13-51008


ᐅ Victor Teixeira, Connecticut

Address: 90 Perth St Bridgeport, CT 06606-4944

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50747: "The bankruptcy record of Victor Teixeira from Bridgeport, CT, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2014."
Victor Teixeira — Connecticut, 2014-50747


ᐅ Yvonne M Temann, Connecticut

Address: 80 Cartright St Unit 7 Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 12-50074: "The bankruptcy filing by Yvonne M Temann, undertaken in 2012-01-18 in Bridgeport, CT under Chapter 7, concluded with discharge in 2012-05-05 after liquidating assets."
Yvonne M Temann — Connecticut, 12-50074


ᐅ Ellen Testa, Connecticut

Address: 1403 Old Town Rd Bridgeport, CT 06606

Bankruptcy Case 13-50280 Overview: "Ellen Testa's Chapter 7 bankruptcy, filed in Bridgeport, CT in 02/27/2013, led to asset liquidation, with the case closing in June 3, 2013."
Ellen Testa — Connecticut, 13-50280


ᐅ Thildonia Thomas, Connecticut

Address: 951 William St Unit A Bridgeport, CT 06608-1035

Bankruptcy Case 15-51579 Overview: "The bankruptcy filing by Thildonia Thomas, undertaken in 2015-11-10 in Bridgeport, CT under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Thildonia Thomas — Connecticut, 15-51579


ᐅ Alson Thomas, Connecticut

Address: 1335 Sylvan Ave Bridgeport, CT 06606

Bankruptcy Case 11-50233 Summary: "In a Chapter 7 bankruptcy case, Alson Thomas from Bridgeport, CT, saw their proceedings start in February 2011 and complete by 2011-05-17, involving asset liquidation."
Alson Thomas — Connecticut, 11-50233


ᐅ Shyvette L Thompson, Connecticut

Address: 797 Beechwood Ave # 3 Bridgeport, CT 06605-1610

Brief Overview of Bankruptcy Case 2014-51143: "The bankruptcy record of Shyvette L Thompson 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 20, 2014."
Shyvette L Thompson — Connecticut, 2014-51143


ᐅ Marcia Thompson, Connecticut

Address: 115 Harvey St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-50110: "In a Chapter 7 bankruptcy case, Marcia Thompson from Bridgeport, CT, saw her proceedings start in 2010-01-19 and complete by 2010-04-25, involving asset liquidation."
Marcia Thompson — Connecticut, 10-50110


ᐅ Howard L Thompson, Connecticut

Address: 469 Saunders Ave Bridgeport, CT 06606-3932

Snapshot of U.S. Bankruptcy Proceeding Case 15-50080: "The bankruptcy record of Howard L Thompson from Bridgeport, CT, shows a Chapter 7 case filed in January 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Howard L Thompson — Connecticut, 15-50080


ᐅ Niphaporn Thongnarong, Connecticut

Address: 359 Granfield Ave Bridgeport, CT 06610-2353

Bankruptcy Case 16-50900 Summary: "The case of Niphaporn Thongnarong in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Niphaporn Thongnarong — Connecticut, 16-50900


ᐅ Rosemary Thrasher, Connecticut

Address: 2625 Park Ave Unit 11G Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 11-51879: "In Bridgeport, CT, Rosemary Thrasher filed for Chapter 7 bankruptcy in 09.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2012."
Rosemary Thrasher — Connecticut, 11-51879


ᐅ Ward L Thrasher, Connecticut

Address: 394 Westfield Ave Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 11-51615: "The bankruptcy record of Ward L Thrasher from Bridgeport, CT, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Ward L Thrasher — Connecticut, 11-51615


ᐅ Charles F Threshie, Connecticut

Address: 75 Haddon St Apt 3 Bridgeport, CT 06605-3062

Brief Overview of Bankruptcy Case 16-50783: "The bankruptcy record of Charles F Threshie from Bridgeport, CT, shows a Chapter 7 case filed in 2016-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2016."
Charles F Threshie — Connecticut, 16-50783


ᐅ Alan D Ticsay, Connecticut

Address: 215 Alba Ave Bridgeport, CT 06606-2933

Brief Overview of Bankruptcy Case 15-50457: "Alan D Ticsay's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2015-04-02, led to asset liquidation, with the case closing in 07/01/2015."
Alan D Ticsay — Connecticut, 15-50457


ᐅ Baby Erla B Ticsay, Connecticut

Address: 215 Alba Ave Bridgeport, CT 06606-2933

Brief Overview of Bankruptcy Case 15-50457: "In Bridgeport, CT, Baby Erla B Ticsay filed for Chapter 7 bankruptcy in 04/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2015."
Baby Erla B Ticsay — Connecticut, 15-50457


ᐅ Guerdy Tilus, Connecticut

Address: 245 French St Bridgeport, CT 06606-5410

Bankruptcy Case 15-50238 Overview: "In Bridgeport, CT, Guerdy Tilus filed for Chapter 7 bankruptcy in 2015-02-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-25."
Guerdy Tilus — Connecticut, 15-50238


ᐅ Tinesse Tilus, Connecticut

Address: 245 French St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 12-504517: "The bankruptcy record of Tinesse Tilus from Bridgeport, CT, shows a Chapter 7 case filed in 03.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Tinesse Tilus — Connecticut, 12-50451


ᐅ Giovanni Timperanza, Connecticut

Address: 26 Charron St Bridgeport, CT 06606-2340

Brief Overview of Bankruptcy Case 16-50408: "The case of Giovanni Timperanza in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Timperanza — Connecticut, 16-50408


ᐅ Rebbecca Lea Tindall, Connecticut

Address: 351 Myrtle Ave # 1 Bridgeport, CT 06604-5442

Brief Overview of Bankruptcy Case 15-50882: "The bankruptcy filing by Rebbecca Lea Tindall, undertaken in 2015-06-30 in Bridgeport, CT under Chapter 7, concluded with discharge in 09/28/2015 after liquidating assets."
Rebbecca Lea Tindall — Connecticut, 15-50882


ᐅ Grace Tirnady, Connecticut

Address: 45 Princeton St Bridgeport, CT 06605-2962

Bankruptcy Case 14-51914 Summary: "Grace Tirnady's bankruptcy, initiated in 12/18/2014 and concluded by March 2015 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Tirnady — Connecticut, 14-51914


ᐅ Marcelo D Tobias, Connecticut

Address: 253 Lenox Ave Bridgeport, CT 06605

Concise Description of Bankruptcy Case 11-509607: "The case of Marcelo D Tobias in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelo D Tobias — Connecticut, 11-50960


ᐅ Noelle S Todisco, Connecticut

Address: 70 Wilson St Bridgeport, CT 06605-2911

Snapshot of U.S. Bankruptcy Proceeding Case 15-51046: "The bankruptcy record of Noelle S Todisco from Bridgeport, CT, shows a Chapter 7 case filed in 07.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2015."
Noelle S Todisco — Connecticut, 15-51046


ᐅ Roberto Toledo, Connecticut

Address: 235 Cleveland Ave Bridgeport, CT 06606

Bankruptcy Case 11-51505 Summary: "Roberto Toledo's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2011-07-22, led to asset liquidation, with the case closing in 2011-11-07."
Roberto Toledo — Connecticut, 11-51505


ᐅ Eugene Tomachinski, Connecticut

Address: 211 Scofield Ave Bridgeport, CT 06605-2927

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50652: "Bridgeport, CT resident Eugene Tomachinski's 2014-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-30."
Eugene Tomachinski — Connecticut, 2014-50652


ᐅ Dianne Lyn Tomlinson, Connecticut

Address: 645 Broadbridge Rd Bridgeport, CT 06610-1242

Brief Overview of Bankruptcy Case 14-50963: "The case of Dianne Lyn Tomlinson in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Lyn Tomlinson — Connecticut, 14-50963


ᐅ Tyisha S Toms, Connecticut

Address: 25 Barclay St Bridgeport, CT 06610

Concise Description of Bankruptcy Case 12-501027: "The bankruptcy record of Tyisha S Toms from Bridgeport, CT, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2012."
Tyisha S Toms — Connecticut, 12-50102


ᐅ Guerlene G Torchon, Connecticut

Address: 769 Capitol Ave Bridgeport, CT 06606

Bankruptcy Case 12-50099 Summary: "The case of Guerlene G Torchon in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guerlene G Torchon — Connecticut, 12-50099


ᐅ Jasedia S Toro, Connecticut

Address: 185 Seeley St Bridgeport, CT 06604-3719

Concise Description of Bankruptcy Case 16-505207: "In a Chapter 7 bankruptcy case, Jasedia S Toro from Bridgeport, CT, saw their proceedings start in 2016-04-15 and complete by 2016-07-14, involving asset liquidation."
Jasedia S Toro — Connecticut, 16-50520


ᐅ Daiana Toro, Connecticut

Address: 185 Seeley St Bridgeport, CT 06604-3719

Bankruptcy Case 15-51197 Overview: "The bankruptcy record of Daiana Toro from Bridgeport, CT, shows a Chapter 7 case filed in 08.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Daiana Toro — Connecticut, 15-51197


ᐅ Amanda Leigh Torres, Connecticut

Address: 674 Capitol Ave Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 13-50236: "The bankruptcy record of Amanda Leigh Torres from Bridgeport, CT, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2013."
Amanda Leigh Torres — Connecticut, 13-50236


ᐅ Ana I Torres, Connecticut

Address: 32 Evers Pl Bridgeport, CT 06610-1410

Brief Overview of Bankruptcy Case 16-50838: "Ana I Torres's bankruptcy, initiated in 06.24.2016 and concluded by 09.22.2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana I Torres — Connecticut, 16-50838