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 Jose F Torres, Connecticut

Address: 249 Harmony St Bridgeport, CT 06606-4346

Brief Overview of Bankruptcy Case 14-50075: "The bankruptcy record of Jose F Torres from Bridgeport, CT, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Jose F Torres — Connecticut, 14-50075


ᐅ Jose Torres, Connecticut

Address: 1533 Stratford Ave Bridgeport, CT 06607

Concise Description of Bankruptcy Case 13-308347: "The bankruptcy filing by Jose Torres, undertaken in 2013-05-03 in Bridgeport, CT under Chapter 7, concluded with discharge in 08.14.2013 after liquidating assets."
Jose Torres — Connecticut, 13-30834


ᐅ Edwin Torres, Connecticut

Address: 32 Evers Pl Bridgeport, CT 06610-1410

Snapshot of U.S. Bankruptcy Proceeding Case 16-50838: "Edwin Torres's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2016-06-24, led to asset liquidation, with the case closing in 09/22/2016."
Edwin Torres — Connecticut, 16-50838


ᐅ David Torres, Connecticut

Address: 511 Brooks St Fl 2ND Bridgeport, CT 06608-1304

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50647: "The case of David Torres in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Torres — Connecticut, 2014-50647


ᐅ Luis Torres, Connecticut

Address: 1150 Ogden Street Ext Apt 205 Bridgeport, CT 06610

Bankruptcy Case 10-52184 Overview: "Luis Torres's bankruptcy, initiated in 2010-09-14 and concluded by 12/31/2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Torres — Connecticut, 10-52184


ᐅ Gloria Maritza Torres, Connecticut

Address: 56 Washington Ter Bridgeport, CT 06604

Bankruptcy Case 13-51626 Summary: "Gloria Maritza Torres's bankruptcy, initiated in October 15, 2013 and concluded by 01.19.2014 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Maritza Torres — Connecticut, 13-51626


ᐅ Carlos Torres, Connecticut

Address: 442 Brooks St Bridgeport, CT 06608

Bankruptcy Case 10-51036 Overview: "The case of Carlos Torres in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Torres — Connecticut, 10-51036


ᐅ Fiorella Torri, Connecticut

Address: 15 Cherry Hill Dr Apt 2A Bridgeport, CT 06606

Concise Description of Bankruptcy Case 09-522917: "The bankruptcy record of Fiorella Torri from Bridgeport, CT, shows a Chapter 7 case filed in 11.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-15."
Fiorella Torri — Connecticut, 09-52291


ᐅ Eileen Toth, Connecticut

Address: 248 Texas Ave # A Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-53008: "The bankruptcy record of Eileen Toth from Bridgeport, CT, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2011."
Eileen Toth — Connecticut, 10-53008


ᐅ Susan Tran, Connecticut

Address: 244 Louisiana Ave Bridgeport, CT 06610

Bankruptcy Case 11-52512 Overview: "The case of Susan Tran in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Tran — Connecticut, 11-52512


ᐅ Deena K Tumidajski, Connecticut

Address: 130 Anton St Apt B10 Bridgeport, CT 06606-2105

Bankruptcy Case 16-50597 Summary: "The bankruptcy record of Deena K Tumidajski from Bridgeport, CT, shows a Chapter 7 case filed in May 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2016."
Deena K Tumidajski — Connecticut, 16-50597


ᐅ Richard Tuozzoli, Connecticut

Address: 3050 Old Town Rd Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 09-52298: "Bridgeport, CT resident Richard Tuozzoli's 11/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2010."
Richard Tuozzoli — Connecticut, 09-52298


ᐅ Takesha Turner, Connecticut

Address: 202 Denver Ave Bridgeport, CT 06605-1904

Bankruptcy Case 14-50404 Summary: "Takesha Turner's bankruptcy, initiated in March 20, 2014 and concluded by 06.18.2014 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Takesha Turner — Connecticut, 14-50404


ᐅ Krzysztof Turower, Connecticut

Address: 56 Court D Apt NO21 Bridgeport, CT 06610

Bankruptcy Case 12-52268 Summary: "The case of Krzysztof Turower in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krzysztof Turower — Connecticut, 12-52268


ᐅ John Tusch, Connecticut

Address: 76 Whittier St Bridgeport, CT 06605-2543

Brief Overview of Bankruptcy Case 14-50198: "The bankruptcy filing by John Tusch, undertaken in 2014-02-12 in Bridgeport, CT under Chapter 7, concluded with discharge in 05/13/2014 after liquidating assets."
John Tusch — Connecticut, 14-50198


ᐅ Deirdre M Tyner, Connecticut

Address: 37 Velvet St Bridgeport, CT 06610

Bankruptcy Case 13-50941 Summary: "In a Chapter 7 bankruptcy case, Deirdre M Tyner from Bridgeport, CT, saw her proceedings start in 2013-06-14 and complete by 2013-09-18, involving asset liquidation."
Deirdre M Tyner — Connecticut, 13-50941


ᐅ Enid O Tyson, Connecticut

Address: 49 Nautilus Rd Bridgeport, CT 06606

Bankruptcy Case 13-51736 Overview: "In a Chapter 7 bankruptcy case, Enid O Tyson from Bridgeport, CT, saw her proceedings start in 2013-10-31 and complete by February 2014, involving asset liquidation."
Enid O Tyson — Connecticut, 13-51736


ᐅ Brenda M Underhill, Connecticut

Address: 456 Peet St Bridgeport, CT 06606-2728

Concise Description of Bankruptcy Case 16-505197: "Brenda M Underhill's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2016-04-15, led to asset liquidation, with the case closing in Jul 14, 2016."
Brenda M Underhill — Connecticut, 16-50519


ᐅ Derrick Underhill, Connecticut

Address: 456 Peet St Bridgeport, CT 06606-2728

Bankruptcy Case 16-50519 Overview: "Derrick Underhill's bankruptcy, initiated in 04.15.2016 and concluded by 07/14/2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Underhill — Connecticut, 16-50519


ᐅ Annamarie Urszenyi, Connecticut

Address: 25 Cartright St Unit 4C Bridgeport, CT 06604

Bankruptcy Case 13-50406 Summary: "The case of Annamarie Urszenyi in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annamarie Urszenyi — Connecticut, 13-50406


ᐅ Laszlo Urszenyi, Connecticut

Address: 25 Cartright St Unit 3H Bridgeport, CT 06604-2021

Bankruptcy Case 15-50233 Overview: "In Bridgeport, CT, Laszlo Urszenyi filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Laszlo Urszenyi — Connecticut, 15-50233


ᐅ Wilberto Usedo, Connecticut

Address: 16 Manhattan Ave Bridgeport, CT 06606

Bankruptcy Case 12-50050 Overview: "The bankruptcy record of Wilberto Usedo from Bridgeport, CT, shows a Chapter 7 case filed in 2012-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Wilberto Usedo — Connecticut, 12-50050


ᐅ Maria Valentin, Connecticut

Address: 674 Capitol Ave Bridgeport, CT 06606

Bankruptcy Case 10-51447 Overview: "Maria Valentin's bankruptcy, initiated in 2010-06-22 and concluded by Oct 8, 2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Valentin — Connecticut, 10-51447


ᐅ Chachy Valentin, Connecticut

Address: 29 Hastings St Bridgeport, CT 06610-2017

Concise Description of Bankruptcy Case 15-505807: "Chachy Valentin's bankruptcy, initiated in April 28, 2015 and concluded by July 27, 2015 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chachy Valentin — Connecticut, 15-50580


ᐅ Joann Valentino, Connecticut

Address: 909 Clark St Bridgeport, CT 06606

Bankruptcy Case 11-50812 Overview: "The bankruptcy record of Joann Valentino from Bridgeport, CT, shows a Chapter 7 case filed in 2011-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2011."
Joann Valentino — Connecticut, 11-50812


ᐅ Marta Luisa Valenzuela, Connecticut

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

Bankruptcy Case 14-51176 Overview: "The case of Marta Luisa Valenzuela in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marta Luisa Valenzuela — Connecticut, 14-51176


ᐅ Margarita Valle, Connecticut

Address: 46 Virginia Ave Bridgeport, CT 06610

Concise Description of Bankruptcy Case 10-520607: "The case of Margarita Valle in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Valle — Connecticut, 10-52060


ᐅ Carmen Valverde, Connecticut

Address: 328 Benham Ave Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 12-51355: "The case of Carmen Valverde in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Valverde — Connecticut, 12-51355


ᐅ Jose A Vanegas, Connecticut

Address: 141 Birdsey St Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 13-50505: "Bridgeport, CT resident Jose A Vanegas's 04.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jose A Vanegas — Connecticut, 13-50505


ᐅ Marco Vanegas, Connecticut

Address: 86 Chamberlain Ave Bridgeport, CT 06606

Bankruptcy Case 11-51527 Overview: "In a Chapter 7 bankruptcy case, Marco Vanegas from Bridgeport, CT, saw his proceedings start in 07/27/2011 and complete by 11.12.2011, involving asset liquidation."
Marco Vanegas — Connecticut, 11-51527


ᐅ George Vann, Connecticut

Address: 805 Garfield Ave Apt A Bridgeport, CT 06606

Bankruptcy Case 09-52462 Overview: "In a Chapter 7 bankruptcy case, George Vann from Bridgeport, CT, saw his proceedings start in December 4, 2009 and complete by 2010-03-10, involving asset liquidation."
George Vann — Connecticut, 09-52462


ᐅ Inco Joy Vanvliet, Connecticut

Address: 45 Monroe St Bridgeport, CT 06605

Bankruptcy Case 12-50243 Overview: "Inco Joy Vanvliet's bankruptcy, initiated in Feb 10, 2012 and concluded by 2012-05-28 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inco Joy Vanvliet — Connecticut, 12-50243


ᐅ Fernando Vargas, Connecticut

Address: 605 William St Bridgeport, CT 06608

Concise Description of Bankruptcy Case 10-528397: "The bankruptcy filing by Fernando Vargas, undertaken in 2010-11-22 in Bridgeport, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Fernando Vargas — Connecticut, 10-52839


ᐅ Melvin Vargas, Connecticut

Address: 53 Hayes St Bridgeport, CT 06608

Bankruptcy Case 11-50636 Summary: "The case of Melvin Vargas in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Vargas — Connecticut, 11-50636


ᐅ Antonia Vargas, Connecticut

Address: 290 Jackson Ave Bridgeport, CT 06606

Bankruptcy Case 12-50514 Overview: "The bankruptcy record of Antonia Vargas from Bridgeport, CT, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2012."
Antonia Vargas — Connecticut, 12-50514


ᐅ Marco Antonio Vargas, Connecticut

Address: 393 Nancy Dr Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 11-50704: "Marco Antonio Vargas's Chapter 7 bankruptcy, filed in Bridgeport, CT in April 8, 2011, led to asset liquidation, with the case closing in July 25, 2011."
Marco Antonio Vargas — Connecticut, 11-50704


ᐅ Maria Vargas, Connecticut

Address: 50 Tremont Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-51464: "The bankruptcy record of Maria Vargas from Bridgeport, CT, shows a Chapter 7 case filed in 06.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2010."
Maria Vargas — Connecticut, 10-51464


ᐅ Roberto Vargas, Connecticut

Address: 68 Sunshine Cir Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 09-52533: "The bankruptcy record of Roberto Vargas from Bridgeport, CT, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Roberto Vargas — Connecticut, 09-52533


ᐅ Nicole R Vasquez, Connecticut

Address: 96 Dean Pl Bridgeport, CT 06610

Concise Description of Bankruptcy Case 13-510537: "Bridgeport, CT resident Nicole R Vasquez's 07.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2013."
Nicole R Vasquez — Connecticut, 13-51053


ᐅ Basilio Vazquez, Connecticut

Address: 56 Petrie St Bridgeport, CT 06604-2230

Bankruptcy Case 16-50213 Overview: "In Bridgeport, CT, Basilio Vazquez filed for Chapter 7 bankruptcy in 02.12.2016. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2016."
Basilio Vazquez — Connecticut, 16-50213


ᐅ Felipe Vega, Connecticut

Address: 333 Vincellette St Unit 9 Bridgeport, CT 06606

Bankruptcy Case 10-52708 Overview: "Felipe Vega's Chapter 7 bankruptcy, filed in Bridgeport, CT in November 4, 2010, led to asset liquidation, with the case closing in February 20, 2011."
Felipe Vega — Connecticut, 10-52708


ᐅ Christopher Vega, Connecticut

Address: 38 Enid St Apt A Bridgeport, CT 06606-2760

Bankruptcy Case 2014-51178 Overview: "The bankruptcy record of Christopher Vega from Bridgeport, CT, shows a Chapter 7 case filed in Jul 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Christopher Vega — Connecticut, 2014-51178


ᐅ Anita Vega, Connecticut

Address: 227 Remington St Bridgeport, CT 06610

Bankruptcy Case 09-52667 Overview: "The case of Anita Vega in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Vega — Connecticut, 09-52667


ᐅ Antonio L Vega, Connecticut

Address: 100 Yale St Apt 7 Bridgeport, CT 06605

Bankruptcy Case 13-51374 Summary: "The bankruptcy record of Antonio L Vega from Bridgeport, CT, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Antonio L Vega — Connecticut, 13-51374


ᐅ Astrid M Vega, Connecticut

Address: 97 Eaton St Bridgeport, CT 06604-2219

Bankruptcy Case 14-51178 Overview: "The bankruptcy record of Astrid M Vega from Bridgeport, CT, shows a Chapter 7 case filed in July 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
Astrid M Vega — Connecticut, 14-51178


ᐅ Jr Efrain Vega, Connecticut

Address: 746 Howard Ave Bridgeport, CT 06605

Bankruptcy Case 10-52718 Overview: "The bankruptcy record of Jr Efrain Vega from Bridgeport, CT, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jr Efrain Vega — Connecticut, 10-52718


ᐅ Margarita Velasquez, Connecticut

Address: 215 Harral Ave Bridgeport, CT 06604

Concise Description of Bankruptcy Case 11-511137: "The case of Margarita Velasquez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Velasquez — Connecticut, 11-51113


ᐅ Judith Velazquez, Connecticut

Address: 27 Sedgewick St Bridgeport, CT 06606

Bankruptcy Case 10-52331 Summary: "Judith Velazquez's bankruptcy, initiated in Sep 28, 2010 and concluded by 2011-01-14 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Velazquez — Connecticut, 10-52331


ᐅ Luz Milagros Velazquez, Connecticut

Address: 2059 Boston Ave Bridgeport, CT 06610-2642

Concise Description of Bankruptcy Case 15-512817: "The bankruptcy filing by Luz Milagros Velazquez, undertaken in 09.11.2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 12/10/2015 after liquidating assets."
Luz Milagros Velazquez — Connecticut, 15-51281


ᐅ Carlos Velez, Connecticut

Address: 252 Stillman St Bridgeport, CT 06608-1401

Concise Description of Bankruptcy Case 16-505867: "Carlos Velez's bankruptcy, initiated in April 29, 2016 and concluded by July 2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Velez — Connecticut, 16-50586


ᐅ Delia Velez, Connecticut

Address: 480 Center St Bridgeport, CT 06604-2706

Brief Overview of Bankruptcy Case 2014-51076: "The bankruptcy filing by Delia Velez, undertaken in July 10, 2014 in Bridgeport, CT under Chapter 7, concluded with discharge in October 8, 2014 after liquidating assets."
Delia Velez — Connecticut, 2014-51076


ᐅ Fanny Velez, Connecticut

Address: 250 Norland Ave Bridgeport, CT 06606

Bankruptcy Case 11-52467 Overview: "The case of Fanny Velez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fanny Velez — Connecticut, 11-52467


ᐅ Katherine A Vendryes, Connecticut

Address: 555 Hollister Ave Bridgeport, CT 06607

Bankruptcy Case 12-52114 Summary: "In a Chapter 7 bankruptcy case, Katherine A Vendryes from Bridgeport, CT, saw her proceedings start in November 2012 and complete by Mar 2, 2013, involving asset liquidation."
Katherine A Vendryes — Connecticut, 12-52114


ᐅ Delfim R Ventura, Connecticut

Address: 267 Linen Ave Bridgeport, CT 06604-3142

Snapshot of U.S. Bankruptcy Proceeding Case 14-50041: "Delfim R Ventura's bankruptcy, initiated in Jan 10, 2014 and concluded by 04/10/2014 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delfim R Ventura — Connecticut, 14-50041


ᐅ Magali C Vera, Connecticut

Address: 2546 Main St Apt 3 Bridgeport, CT 06606-5380

Concise Description of Bankruptcy Case 16-505007: "In Bridgeport, CT, Magali C Vera filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-10."
Magali C Vera — Connecticut, 16-50500


ᐅ Richard Vereen, Connecticut

Address: 120 Holly St Bridgeport, CT 06607

Brief Overview of Bankruptcy Case 10-51335: "The case of Richard Vereen in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Vereen — Connecticut, 10-51335


ᐅ Fatima Verissimo, Connecticut

Address: 55 Holland Rd Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-52586: "The bankruptcy record of Fatima Verissimo from Bridgeport, CT, shows a Chapter 7 case filed in October 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2011."
Fatima Verissimo — Connecticut, 10-52586


ᐅ Nancy I Vernon, Connecticut

Address: 394 Platt St Bridgeport, CT 06606

Bankruptcy Case 11-51114 Overview: "The case of Nancy I Vernon in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy I Vernon — Connecticut, 11-51114


ᐅ Angella Vernon, Connecticut

Address: 392 Summit St Bridgeport, CT 06606

Bankruptcy Case 12-51931 Overview: "In a Chapter 7 bankruptcy case, Angella Vernon from Bridgeport, CT, saw her proceedings start in 10/25/2012 and complete by 2013-01-29, involving asset liquidation."
Angella Vernon — Connecticut, 12-51931


ᐅ Stacey Vertula, Connecticut

Address: 715 Wood Ave Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 10-50437: "The case of Stacey Vertula in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Vertula — Connecticut, 10-50437


ᐅ Armando Jose Vicenty, Connecticut

Address: 2625 Park Ave Unit 9L Bridgeport, CT 06604-1343

Brief Overview of Bankruptcy Case 15-51318: "Armando Jose Vicenty's bankruptcy, initiated in 09/18/2015 and concluded by December 2015 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Jose Vicenty — Connecticut, 15-51318


ᐅ Cheryl Victor, Connecticut

Address: 140 Summit St Bridgeport, CT 06606-4839

Bankruptcy Case 15-50998 Overview: "Cheryl Victor's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2015-07-20, led to asset liquidation, with the case closing in 10.18.2015."
Cheryl Victor — Connecticut, 15-50998


ᐅ Alfonso Vidal, Connecticut

Address: 66 Victory St Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 11-51063: "The bankruptcy filing by Alfonso Vidal, undertaken in 2011-05-27 in Bridgeport, CT under Chapter 7, concluded with discharge in 08/24/2011 after liquidating assets."
Alfonso Vidal — Connecticut, 11-51063


ᐅ Edgar Vidaurre, Connecticut

Address: 3015 Main St Apt 202 Bridgeport, CT 06606

Concise Description of Bankruptcy Case 12-506767: "The case of Edgar Vidaurre in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Vidaurre — Connecticut, 12-50676


ᐅ Ruth Teresa Vidaurre, Connecticut

Address: 3015 Main St Apt 202 Bridgeport, CT 06606-4216

Bankruptcy Case 2014-51086 Overview: "Ruth Teresa Vidaurre's bankruptcy, initiated in July 2014 and concluded by 10/09/2014 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Teresa Vidaurre — Connecticut, 2014-51086


ᐅ Rose Laure Vilsaint, Connecticut

Address: 102 E Eaton St Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 11-52285: "In a Chapter 7 bankruptcy case, Rose Laure Vilsaint from Bridgeport, CT, saw her proceedings start in November 2011 and complete by March 4, 2012, involving asset liquidation."
Rose Laure Vilsaint — Connecticut, 11-52285


ᐅ Angel Luis Viruet, Connecticut

Address: 430 Grant St Apt 201 Bridgeport, CT 06610-3252

Snapshot of U.S. Bankruptcy Proceeding Case 15-50822: "The case of Angel Luis Viruet in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Luis Viruet — Connecticut, 15-50822


ᐅ Nilson Vitti, Connecticut

Address: 65 Robin St Bridgeport, CT 06606

Bankruptcy Case 11-52420 Summary: "The bankruptcy filing by Nilson Vitti, undertaken in 12/07/2011 in Bridgeport, CT under Chapter 7, concluded with discharge in Mar 24, 2012 after liquidating assets."
Nilson Vitti — Connecticut, 11-52420


ᐅ Christine Vitucci, Connecticut

Address: 65 Patricia Rd Unit A Bridgeport, CT 06606-2056

Concise Description of Bankruptcy Case 15-512837: "The case of Christine Vitucci in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Vitucci — Connecticut, 15-51283


ᐅ Melissa Marie Vivo, Connecticut

Address: 165 Horace St Bridgeport, CT 06610

Concise Description of Bankruptcy Case 12-510107: "Bridgeport, CT resident Melissa Marie Vivo's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-16."
Melissa Marie Vivo — Connecticut, 12-51010


ᐅ Eric Bill Vollenweider, Connecticut

Address: 499 Cleveland Ave Bridgeport, CT 06604-1604

Concise Description of Bankruptcy Case 16-504357: "Eric Bill Vollenweider's bankruptcy, initiated in Mar 31, 2016 and concluded by 06/29/2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Bill Vollenweider — Connecticut, 16-50435


ᐅ Sally Katherine Vollenweider, Connecticut

Address: 499 Cleveland Ave Bridgeport, CT 06604-1604

Brief Overview of Bankruptcy Case 16-50435: "Sally Katherine Vollenweider's bankruptcy, initiated in Mar 31, 2016 and concluded by June 2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Katherine Vollenweider — Connecticut, 16-50435


ᐅ Michael T Voytek, Connecticut

Address: 746 Westfield Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-50259: "In Bridgeport, CT, Michael T Voytek filed for Chapter 7 bankruptcy in 02.13.2012. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2012."
Michael T Voytek — Connecticut, 12-50259


ᐅ Bakista Wagnac, Connecticut

Address: 107 Pond St Bridgeport, CT 06606-4846

Snapshot of U.S. Bankruptcy Proceeding Case 15-50036: "Bakista Wagnac's Chapter 7 bankruptcy, filed in Bridgeport, CT in Jan 9, 2015, led to asset liquidation, with the case closing in Apr 9, 2015."
Bakista Wagnac — Connecticut, 15-50036


ᐅ John Wallace, Connecticut

Address: 521 Dexter Dr Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-529647: "John Wallace's bankruptcy, initiated in December 10, 2010 and concluded by 03.16.2011 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Wallace — Connecticut, 10-52964


ᐅ Maureen Waller, Connecticut

Address: 95 Herkimer St Bridgeport, CT 06604

Bankruptcy Case 10-51111 Summary: "Bridgeport, CT resident Maureen Waller's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Maureen Waller — Connecticut, 10-51111


ᐅ Lisa M Wallick, Connecticut

Address: 109 Brittin Ave Bridgeport, CT 06605-3419

Brief Overview of Bankruptcy Case 14-50880: "The bankruptcy filing by Lisa M Wallick, undertaken in June 5, 2014 in Bridgeport, CT under Chapter 7, concluded with discharge in Sep 3, 2014 after liquidating assets."
Lisa M Wallick — Connecticut, 14-50880


ᐅ Joan M Walsh, Connecticut

Address: 64 E Thorme St Bridgeport, CT 06606-3712

Brief Overview of Bankruptcy Case 14-51151: "The bankruptcy record of Joan M Walsh from Bridgeport, CT, shows a Chapter 7 case filed in 07.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
Joan M Walsh — Connecticut, 14-51151


ᐅ Joseph M Walsh, Connecticut

Address: 64 E Thorme St Bridgeport, CT 06606-3712

Concise Description of Bankruptcy Case 2014-511517: "The case of Joseph M Walsh in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Walsh — Connecticut, 2014-51151


ᐅ Meridith Young Walworth, Connecticut

Address: 65 Scofield Ave Bridgeport, CT 06605

Bankruptcy Case 11-50745 Overview: "In a Chapter 7 bankruptcy case, Meridith Young Walworth from Bridgeport, CT, saw her proceedings start in 04/15/2011 and complete by 2011-08-01, involving asset liquidation."
Meridith Young Walworth — Connecticut, 11-50745


ᐅ Jr Edward Wargo, Connecticut

Address: PO Box 55181 Bridgeport, CT 06610

Concise Description of Bankruptcy Case 10-500037: "Jr Edward Wargo's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2010-01-04, led to asset liquidation, with the case closing in April 10, 2010."
Jr Edward Wargo — Connecticut, 10-50003


ᐅ Aracelis Warren, Connecticut

Address: 1055 Wood Ave Bridgeport, CT 06604-1723

Bankruptcy Case 14-51641 Overview: "Aracelis Warren's Chapter 7 bankruptcy, filed in Bridgeport, CT in 10.29.2014, led to asset liquidation, with the case closing in 01.27.2015."
Aracelis Warren — Connecticut, 14-51641


ᐅ Darrell J Warren, Connecticut

Address: 1055 Wood Ave Bridgeport, CT 06604-1723

Snapshot of U.S. Bankruptcy Proceeding Case 14-51641: "The bankruptcy filing by Darrell J Warren, undertaken in 2014-10-29 in Bridgeport, CT under Chapter 7, concluded with discharge in 01/27/2015 after liquidating assets."
Darrell J Warren — Connecticut, 14-51641


ᐅ Mikell Washington, Connecticut

Address: 2768 Madison Ave Unit 2A Bridgeport, CT 06606

Bankruptcy Case 11-52367 Summary: "In a Chapter 7 bankruptcy case, Mikell Washington from Bridgeport, CT, saw their proceedings start in 11/29/2011 and complete by 03/16/2012, involving asset liquidation."
Mikell Washington — Connecticut, 11-52367


ᐅ Sadie L Watson, Connecticut

Address: 65 Hill St Bridgeport, CT 06606-5111

Brief Overview of Bankruptcy Case 16-50207: "In Bridgeport, CT, Sadie L Watson filed for Chapter 7 bankruptcy in 2016-02-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-12."
Sadie L Watson — Connecticut, 16-50207


ᐅ Chicketa Watson, Connecticut

Address: 699 Brewster St Bridgeport, CT 06605

Snapshot of U.S. Bankruptcy Proceeding Case 10-50289: "In a Chapter 7 bankruptcy case, Chicketa Watson from Bridgeport, CT, saw their proceedings start in 02.09.2010 and complete by 2010-05-16, involving asset liquidation."
Chicketa Watson — Connecticut, 10-50289


ᐅ Corey L Weaver, Connecticut

Address: 96 Dean Pl Bridgeport, CT 06610

Bankruptcy Case 13-51133 Summary: "The bankruptcy record of Corey L Weaver from Bridgeport, CT, shows a Chapter 7 case filed in 07/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2013."
Corey L Weaver — Connecticut, 13-51133


ᐅ Oneil Webb, Connecticut

Address: 832 Atlantic St Apt 2C Bridgeport, CT 06604-5263

Bankruptcy Case 15-51449 Overview: "The bankruptcy record of Oneil Webb from Bridgeport, CT, shows a Chapter 7 case filed in 2015-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2016."
Oneil Webb — Connecticut, 15-51449


ᐅ Dameian Webb, Connecticut

Address: 240 Valley Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-529667: "In Bridgeport, CT, Dameian Webb filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2011."
Dameian Webb — Connecticut, 10-52966


ᐅ Kimberley Simone Wedderburn, Connecticut

Address: 47 Gurdon St Bridgeport, CT 06606-5030

Concise Description of Bankruptcy Case 15-510177: "Kimberley Simone Wedderburn's Chapter 7 bankruptcy, filed in Bridgeport, CT in Jul 23, 2015, led to asset liquidation, with the case closing in Oct 21, 2015."
Kimberley Simone Wedderburn — Connecticut, 15-51017


ᐅ Winston A Wedderburn, Connecticut

Address: 180 Pennsylvania Ave Bridgeport, CT 06610-1848

Bankruptcy Case 14-51281 Summary: "In Bridgeport, CT, Winston A Wedderburn filed for Chapter 7 bankruptcy in 2014-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2014."
Winston A Wedderburn — Connecticut, 14-51281


ᐅ Gerald S Weiss, Connecticut

Address: 2470 Madison Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-515197: "The bankruptcy filing by Gerald S Weiss, undertaken in Sep 26, 2013 in Bridgeport, CT under Chapter 7, concluded with discharge in Dec 31, 2013 after liquidating assets."
Gerald S Weiss — Connecticut, 13-51519


ᐅ William B Welch, Connecticut

Address: 49 Mayflower Dr Bridgeport, CT 06604-1211

Brief Overview of Bankruptcy Case 15-50213: "The bankruptcy filing by William B Welch, undertaken in 02.17.2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 2015-05-18 after liquidating assets."
William B Welch — Connecticut, 15-50213


ᐅ Joan V Welch, Connecticut

Address: 49 Mayflower Dr Bridgeport, CT 06604-1211

Brief Overview of Bankruptcy Case 15-50213: "Joan V Welch's bankruptcy, initiated in 2015-02-17 and concluded by 05.18.2015 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan V Welch — Connecticut, 15-50213


ᐅ Susan Ann Whalen, Connecticut

Address: 68 Janet Cir Unit 12 Bridgeport, CT 06606-2669

Concise Description of Bankruptcy Case 15-506757: "The bankruptcy filing by Susan Ann Whalen, undertaken in May 19, 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in Aug 17, 2015 after liquidating assets."
Susan Ann Whalen — Connecticut, 15-50675


ᐅ Dale M Wheeler, Connecticut

Address: 607 Courtland Ave Bridgeport, CT 06605-3354

Snapshot of U.S. Bankruptcy Proceeding Case 14-50411: "The bankruptcy filing by Dale M Wheeler, undertaken in March 2014 in Bridgeport, CT under Chapter 7, concluded with discharge in 06/18/2014 after liquidating assets."
Dale M Wheeler — Connecticut, 14-50411


ᐅ Robert Edward Whisnant, Connecticut

Address: 115 Washington Ave Apt 5J Bridgeport, CT 06604-3835

Brief Overview of Bankruptcy Case 14-51824: "In Bridgeport, CT, Robert Edward Whisnant filed for Chapter 7 bankruptcy in Dec 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2015."
Robert Edward Whisnant — Connecticut, 14-51824


ᐅ Bridget Whitaker, Connecticut

Address: 294 Nutmeg Rd Bridgeport, CT 06610-1339

Concise Description of Bankruptcy Case 16-501367: "In a Chapter 7 bankruptcy case, Bridget Whitaker from Bridgeport, CT, saw her proceedings start in Jan 29, 2016 and complete by Apr 28, 2016, involving asset liquidation."
Bridget Whitaker — Connecticut, 16-50136


ᐅ Latoya Rochelle Whitehurst, Connecticut

Address: 110 Read St Bridgeport, CT 06607

Brief Overview of Bankruptcy Case 09-52019: "The case of Latoya Rochelle Whitehurst in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoya Rochelle Whitehurst — Connecticut, 09-52019


ᐅ Anderson Whittaker, Connecticut

Address: 2950 Madison Ave Unit C Bridgeport, CT 06606

Bankruptcy Case 11-51674 Overview: "The bankruptcy record of Anderson Whittaker from Bridgeport, CT, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-02."
Anderson Whittaker — Connecticut, 11-51674