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 Shawn Dewayne Mitchell Byrd, Connecticut

Address: 142 Chatham Ter Bridgeport, CT 06606-2346

Concise Description of Bankruptcy Case 15-507417: "Shawn Dewayne Mitchell Byrd's bankruptcy, initiated in 05/31/2015 and concluded by August 2015 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Dewayne Mitchell Byrd — Connecticut, 15-50741


ᐅ Iii Angel L Caban, Connecticut

Address: 180 Beechmont Ave Apt C Bridgeport, CT 06606

Concise Description of Bankruptcy Case 12-514527: "Iii Angel L Caban's Chapter 7 bankruptcy, filed in Bridgeport, CT in August 2012, led to asset liquidation, with the case closing in November 19, 2012."
Iii Angel L Caban — Connecticut, 12-51452


ᐅ Luz A Caban, Connecticut

Address: 715 Frenchtown Rd Unit 47 Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 11-50242: "Luz A Caban's bankruptcy, initiated in 2011-02-14 and concluded by 05.11.2011 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz A Caban — Connecticut, 11-50242


ᐅ Miguel Caban, Connecticut

Address: 1411 Kossuth St Bridgeport, CT 06608

Concise Description of Bankruptcy Case 10-507677: "Miguel Caban's bankruptcy, initiated in 2010-04-06 and concluded by 2010-07-23 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Caban — Connecticut, 10-50767


ᐅ Raquel Caban, Connecticut

Address: 655 Palisade Ave Apt G4 Bridgeport, CT 06610

Bankruptcy Case 09-51959 Overview: "Bridgeport, CT resident Raquel Caban's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Raquel Caban — Connecticut, 09-51959


ᐅ Alisia Cabral, Connecticut

Address: 153 Hollister Ave # 3 Bridgeport, CT 06607

Snapshot of U.S. Bankruptcy Proceeding Case 12-51401: "Alisia Cabral's bankruptcy, initiated in July 2012 and concluded by November 2012 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisia Cabral — Connecticut, 12-51401


ᐅ Fidel A Caceres, Connecticut

Address: 261 Truman St Bridgeport, CT 06606

Bankruptcy Case 13-51175 Summary: "The bankruptcy record of Fidel A Caceres from Bridgeport, CT, shows a Chapter 7 case filed in 07.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2013."
Fidel A Caceres — Connecticut, 13-51175


ᐅ Frederick A Cafora, Connecticut

Address: 42 Charron St Bridgeport, CT 06606-2340

Bankruptcy Case 16-50188 Summary: "Frederick A Cafora's Chapter 7 bankruptcy, filed in Bridgeport, CT in 02/08/2016, led to asset liquidation, with the case closing in May 8, 2016."
Frederick A Cafora — Connecticut, 16-50188


ᐅ Caterina Caggiano, Connecticut

Address: 52 Garfield Ave Apt 1 Bridgeport, CT 06606-5267

Snapshot of U.S. Bankruptcy Proceeding Case 15-50697: "In a Chapter 7 bankruptcy case, Caterina Caggiano from Bridgeport, CT, saw her proceedings start in May 2015 and complete by 08/20/2015, involving asset liquidation."
Caterina Caggiano — Connecticut, 15-50697


ᐅ Maria Calder, Connecticut

Address: 2955 Fairfield Ave Apt 9 Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 13-51886: "The case of Maria Calder in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Calder — Connecticut, 13-51886


ᐅ Betsy R Calderon, Connecticut

Address: 16 Beverly Dr Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 12-50840: "Betsy R Calderon's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2012-05-04, led to asset liquidation, with the case closing in August 2012."
Betsy R Calderon — Connecticut, 12-50840


ᐅ Jennifer Calderon, Connecticut

Address: 720 Huntington Tpke Bridgeport, CT 06610-1331

Bankruptcy Case 16-50581 Summary: "Bridgeport, CT resident Jennifer Calderon's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Jennifer Calderon — Connecticut, 16-50581


ᐅ Jose Elizardo Calderon, Connecticut

Address: 370 Palmetto Rd Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-23770-rdd7: "In Bridgeport, CT, Jose Elizardo Calderon filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2014."
Jose Elizardo Calderon — Connecticut, 13-23770


ᐅ Marie C Calisme, Connecticut

Address: 30 Acton Rd Bridgeport, CT 06606

Bankruptcy Case 11-52342 Summary: "Marie C Calisme's bankruptcy, initiated in 11.23.2011 and concluded by March 2012 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie C Calisme — Connecticut, 11-52342


ᐅ Mariadeliz Camacho, Connecticut

Address: 178 William St Apt 2 Bridgeport, CT 06608

Bankruptcy Case 10-50764 Overview: "In a Chapter 7 bankruptcy case, Mariadeliz Camacho from Bridgeport, CT, saw their proceedings start in 2010-04-05 and complete by 2010-07-22, involving asset liquidation."
Mariadeliz Camacho — Connecticut, 10-50764


ᐅ Lynn Elise Cammarota, Connecticut

Address: 39 Jetland Pl Bridgeport, CT 06605-3318

Bankruptcy Case 14-51684 Summary: "In a Chapter 7 bankruptcy case, Lynn Elise Cammarota from Bridgeport, CT, saw her proceedings start in 11.05.2014 and complete by 02/03/2015, involving asset liquidation."
Lynn Elise Cammarota — Connecticut, 14-51684


ᐅ Kenrick I Campbell, Connecticut

Address: 3919 Madison Ave Bridgeport, CT 06606-1100

Bankruptcy Case 16-50305 Overview: "In a Chapter 7 bankruptcy case, Kenrick I Campbell from Bridgeport, CT, saw their proceedings start in 03.02.2016 and complete by 2016-05-31, involving asset liquidation."
Kenrick I Campbell — Connecticut, 16-50305


ᐅ Mitchell Campbell, Connecticut

Address: 3142 Fairfield Ave Apt 3 Bridgeport, CT 06605

Concise Description of Bankruptcy Case 10-527697: "The case of Mitchell Campbell in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Campbell — Connecticut, 10-52769


ᐅ Melvin L Campbell, Connecticut

Address: 186 Catherine St Bridgeport, CT 06604-3309

Bankruptcy Case 14-51309 Summary: "In Bridgeport, CT, Melvin L Campbell filed for Chapter 7 bankruptcy in 2014-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-20."
Melvin L Campbell — Connecticut, 14-51309


ᐅ Glenroy George Campbell, Connecticut

Address: 30 Stevens St Apt 201 Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 11-51843: "In a Chapter 7 bankruptcy case, Glenroy George Campbell from Bridgeport, CT, saw his proceedings start in 2011-09-13 and complete by December 30, 2011, involving asset liquidation."
Glenroy George Campbell — Connecticut, 11-51843


ᐅ Jill K Campolucci, Connecticut

Address: 201 Bretton St Apt D8 Bridgeport, CT 06606

Bankruptcy Case 12-50652 Overview: "The case of Jill K Campolucci in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill K Campolucci — Connecticut, 12-50652


ᐅ Alma R Candelaria, Connecticut

Address: 257A William St Bridgeport, CT 06608-4107

Brief Overview of Bankruptcy Case 15-50018: "The bankruptcy filing by Alma R Candelaria, undertaken in Jan 6, 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Alma R Candelaria — Connecticut, 15-50018


ᐅ Ana S Candiotti, Connecticut

Address: 184 Harborview Ave Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 12-51889: "Ana S Candiotti's bankruptcy, initiated in 10/18/2012 and concluded by Jan 16, 2013 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana S Candiotti — Connecticut, 12-51889


ᐅ Peter V Candito, Connecticut

Address: 800 Brewster St Apt 3 Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 11-50880: "The bankruptcy record of Peter V Candito from Bridgeport, CT, shows a Chapter 7 case filed in 05.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Peter V Candito — Connecticut, 11-50880


ᐅ Joseph Cantave, Connecticut

Address: 71 Elmwood Ave Bridgeport, CT 06605

Snapshot of U.S. Bankruptcy Proceeding Case 10-52715: "In Bridgeport, CT, Joseph Cantave filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2011."
Joseph Cantave — Connecticut, 10-52715


ᐅ Ana Leidy Cantero, Connecticut

Address: 450 Beechwood Ave Bridgeport, CT 06604-2422

Bankruptcy Case 15-50466 Overview: "In a Chapter 7 bankruptcy case, Ana Leidy Cantero from Bridgeport, CT, saw her proceedings start in Apr 6, 2015 and complete by 2015-07-05, involving asset liquidation."
Ana Leidy Cantero — Connecticut, 15-50466


ᐅ Lillian Capers, Connecticut

Address: 166 Little Deer Rd Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-52887: "In a Chapter 7 bankruptcy case, Lillian Capers from Bridgeport, CT, saw her proceedings start in 2010-11-30 and complete by 2011-03-18, involving asset liquidation."
Lillian Capers — Connecticut, 10-52887


ᐅ Lori A Caple, Connecticut

Address: 343 Chamberlain Ave Bridgeport, CT 06606

Bankruptcy Case 12-51846 Overview: "The bankruptcy filing by Lori A Caple, undertaken in 2012-10-11 in Bridgeport, CT under Chapter 7, concluded with discharge in 01/15/2013 after liquidating assets."
Lori A Caple — Connecticut, 12-51846


ᐅ Essick C Caple, Connecticut

Address: 1522 Fairfield Ave Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 13-51591: "The bankruptcy filing by Essick C Caple, undertaken in 10/08/2013 in Bridgeport, CT under Chapter 7, concluded with discharge in 01/12/2014 after liquidating assets."
Essick C Caple — Connecticut, 13-51591


ᐅ James Capossela, Connecticut

Address: 59 Chalmers Ave Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 10-51821: "Bridgeport, CT resident James Capossela's 2010-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
James Capossela — Connecticut, 10-51821


ᐅ Kenneth Capozziello, Connecticut

Address: 1207 Wood Ave Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 10-50352: "Kenneth Capozziello's Chapter 7 bankruptcy, filed in Bridgeport, CT in 02/19/2010, led to asset liquidation, with the case closing in 06/07/2010."
Kenneth Capozziello — Connecticut, 10-50352


ᐅ Efrain Caraballo, Connecticut

Address: 157 Sage Ave Apt 1 Bridgeport, CT 06610

Bankruptcy Case 12-50499 Overview: "Bridgeport, CT resident Efrain Caraballo's 2012-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2012."
Efrain Caraballo — Connecticut, 12-50499


ᐅ Michael Caragol, Connecticut

Address: 61 Bancroft Ave Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 09-52191: "The case of Michael Caragol in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Caragol — Connecticut, 09-52191


ᐅ Floriana F Carbone, Connecticut

Address: 344 Cambridge St Bridgeport, CT 06606

Bankruptcy Case 11-51389 Summary: "Floriana F Carbone's Chapter 7 bankruptcy, filed in Bridgeport, CT in 07/08/2011, led to asset liquidation, with the case closing in 2011-10-24."
Floriana F Carbone — Connecticut, 11-51389


ᐅ Craig L Carey, Connecticut

Address: 317 Hollister Ave Bridgeport, CT 06607-1925

Bankruptcy Case 14-51653 Summary: "Craig L Carey's Chapter 7 bankruptcy, filed in Bridgeport, CT in October 30, 2014, led to asset liquidation, with the case closing in January 2015."
Craig L Carey — Connecticut, 14-51653


ᐅ Luis Cari, Connecticut

Address: 114 Perth St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 09-523407: "The case of Luis Cari in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Cari — Connecticut, 09-52340


ᐅ Theresa Carlson, Connecticut

Address: 685 Hart St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 09-52668: "Theresa Carlson's bankruptcy, initiated in 12/30/2009 and concluded by 04.05.2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Carlson — Connecticut, 09-52668


ᐅ Joaquin Carmona, Connecticut

Address: 281 Lincoln Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 09-522367: "The case of Joaquin Carmona in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joaquin Carmona — Connecticut, 09-52236


ᐅ Daniel Caro, Connecticut

Address: 311 Garfield Ave Bridgeport, CT 06606-5272

Concise Description of Bankruptcy Case 16-500457: "Daniel Caro's bankruptcy, initiated in January 2016 and concluded by 2016-04-11 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Caro — Connecticut, 16-50045


ᐅ Jeanette Caro, Connecticut

Address: 319 Garfield Ave Bridgeport, CT 06606-5272

Bankruptcy Case 16-50045 Overview: "Bridgeport, CT resident Jeanette Caro's Jan 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2016."
Jeanette Caro — Connecticut, 16-50045


ᐅ Denise D Carolina, Connecticut

Address: 333 Vincellette St Unit 8 Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 13-50072: "Denise D Carolina's bankruptcy, initiated in 2013-01-18 and concluded by 04.24.2013 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise D Carolina — Connecticut, 13-50072


ᐅ Richard T Carr, Connecticut

Address: 1730 Commerce Dr Ste J Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 13-51204: "Richard T Carr's Chapter 7 bankruptcy, filed in Bridgeport, CT in July 31, 2013, led to asset liquidation, with the case closing in November 4, 2013."
Richard T Carr — Connecticut, 13-51204


ᐅ Bob Carr, Connecticut

Address: 75 Sherwood Ave Bridgeport, CT 06605

Bankruptcy Case 10-50236 Summary: "Bridgeport, CT resident Bob Carr's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Bob Carr — Connecticut, 10-50236


ᐅ Iii Willie James Carr, Connecticut

Address: 97 Lincoln Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-51415: "In Bridgeport, CT, Iii Willie James Carr filed for Chapter 7 bankruptcy in 07.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2012."
Iii Willie James Carr — Connecticut, 12-51415


ᐅ Valerie Carr, Connecticut

Address: 114 Remington St Bridgeport, CT 06610

Bankruptcy Case 10-51804 Summary: "Bridgeport, CT resident Valerie Carr's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2010."
Valerie Carr — Connecticut, 10-51804


ᐅ Denise Carrasquillo, Connecticut

Address: 518 Hawley Ave Bridgeport, CT 06606-4670

Concise Description of Bankruptcy Case 15-510807: "The bankruptcy filing by Denise Carrasquillo, undertaken in 2015-07-31 in Bridgeport, CT under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Denise Carrasquillo — Connecticut, 15-51080


ᐅ Sr Sergio O Carreno, Connecticut

Address: 2776 E Main St Bridgeport, CT 06610

Bankruptcy Case 12-50249 Summary: "Sr Sergio O Carreno's Chapter 7 bankruptcy, filed in Bridgeport, CT in 02.11.2012, led to asset liquidation, with the case closing in May 29, 2012."
Sr Sergio O Carreno — Connecticut, 12-50249


ᐅ Gabriel Lee Carrion, Connecticut

Address: 86 Dayton Rd Bridgeport, CT 06606-3109

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50542: "In Bridgeport, CT, Gabriel Lee Carrion filed for Chapter 7 bankruptcy in 04.10.2014. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2014."
Gabriel Lee Carrion — Connecticut, 2014-50542


ᐅ Jr Cesar Oscar Carrion, Connecticut

Address: 1365 Pembroke St # 2 Bridgeport, CT 06608

Bankruptcy Case 13-50076 Summary: "The case of Jr Cesar Oscar Carrion in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Cesar Oscar Carrion — Connecticut, 13-50076


ᐅ Yvonne Cartagena, Connecticut

Address: PO Box 213 Bridgeport, CT 06601

Snapshot of U.S. Bankruptcy Proceeding Case 10-52513: "In a Chapter 7 bankruptcy case, Yvonne Cartagena from Bridgeport, CT, saw her proceedings start in 10/18/2010 and complete by 2011-02-03, involving asset liquidation."
Yvonne Cartagena — Connecticut, 10-52513


ᐅ Ryan Sonya Michelle Carter, Connecticut

Address: 28 Saint Mathias St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 13-51534: "Bridgeport, CT resident Ryan Sonya Michelle Carter's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Ryan Sonya Michelle Carter — Connecticut, 13-51534


ᐅ Gloria Carter, Connecticut

Address: 1686 Chopsey Hill Rd Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-50084: "The case of Gloria Carter in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Carter — Connecticut, 10-50084


ᐅ Hortensia I Casasnovas, Connecticut

Address: 33 Boston Ter Unit 1 Bridgeport, CT 06610

Bankruptcy Case 13-50651 Summary: "Hortensia I Casasnovas's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2013-04-29, led to asset liquidation, with the case closing in Aug 3, 2013."
Hortensia I Casasnovas — Connecticut, 13-50651


ᐅ Jr Daniel E Casey, Connecticut

Address: 495 Peet St Bridgeport, CT 06606

Bankruptcy Case 13-50319 Summary: "Jr Daniel E Casey's bankruptcy, initiated in 03.04.2013 and concluded by 2013-06-08 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Daniel E Casey — Connecticut, 13-50319


ᐅ Lisa Casiano, Connecticut

Address: 49 Berkshire Ave Bridgeport, CT 06608

Snapshot of U.S. Bankruptcy Proceeding Case 12-50879: "Lisa Casiano's Chapter 7 bankruptcy, filed in Bridgeport, CT in 05.11.2012, led to asset liquidation, with the case closing in August 27, 2012."
Lisa Casiano — Connecticut, 12-50879


ᐅ Carmen L Casiano, Connecticut

Address: 273 Ogden St Bridgeport, CT 06608

Concise Description of Bankruptcy Case 11-514647: "The case of Carmen L Casiano in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen L Casiano — Connecticut, 11-51464


ᐅ Edwin J Casiano, Connecticut

Address: 254 Wayne St Bridgeport, CT 06606-4647

Bankruptcy Case 14-51885 Summary: "Bridgeport, CT resident Edwin J Casiano's December 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2015."
Edwin J Casiano — Connecticut, 14-51885


ᐅ Marianne Castaldo, Connecticut

Address: 116 Edna Ave Bridgeport, CT 06610

Bankruptcy Case 13-50525 Overview: "In a Chapter 7 bankruptcy case, Marianne Castaldo from Bridgeport, CT, saw her proceedings start in April 8, 2013 and complete by July 2013, involving asset liquidation."
Marianne Castaldo — Connecticut, 13-50525


ᐅ Luis M Castellon, Connecticut

Address: 121 Frank St Bridgeport, CT 06604

Concise Description of Bankruptcy Case 12-520227: "The bankruptcy filing by Luis M Castellon, undertaken in 2012-11-09 in Bridgeport, CT under Chapter 7, concluded with discharge in 02/13/2013 after liquidating assets."
Luis M Castellon — Connecticut, 12-52022


ᐅ Daysi I Castillo, Connecticut

Address: 44 Ohio Ave Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 11-52539: "In a Chapter 7 bankruptcy case, Daysi I Castillo from Bridgeport, CT, saw their proceedings start in 2011-12-29 and complete by 04/15/2012, involving asset liquidation."
Daysi I Castillo — Connecticut, 11-52539


ᐅ Felipe M Castillo, Connecticut

Address: PO Box 5481 Bridgeport, CT 06610-0481

Bankruptcy Case 15-51368 Overview: "In a Chapter 7 bankruptcy case, Felipe M Castillo from Bridgeport, CT, saw his proceedings start in Sep 29, 2015 and complete by 12/28/2015, involving asset liquidation."
Felipe M Castillo — Connecticut, 15-51368


ᐅ Michelle Castillo, Connecticut

Address: 434 Maplewood Ave Apt 208 Bridgeport, CT 06605-1306

Bankruptcy Case 15-50088 Summary: "In Bridgeport, CT, Michelle Castillo filed for Chapter 7 bankruptcy in 01.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2015."
Michelle Castillo — Connecticut, 15-50088


ᐅ Jo Ann Castro, Connecticut

Address: 182 Sheridan St Bridgeport, CT 06610

Bankruptcy Case 12-50969 Summary: "The case of Jo Ann Castro in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Ann Castro — Connecticut, 12-50969


ᐅ Luis S Castro, Connecticut

Address: 285 Jefferson St Bridgeport, CT 06607

Bankruptcy Case 13-51480 Summary: "In Bridgeport, CT, Luis S Castro filed for Chapter 7 bankruptcy in 2013-09-19. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2013."
Luis S Castro — Connecticut, 13-51480


ᐅ Raquel Castro, Connecticut

Address: 115 Rose St Bridgeport, CT 06610

Bankruptcy Case 10-50641 Summary: "Bridgeport, CT resident Raquel Castro's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2010."
Raquel Castro — Connecticut, 10-50641


ᐅ Rita J Castro, Connecticut

Address: 70 Weber Ave Unit 2 Bridgeport, CT 06610

Concise Description of Bankruptcy Case 11-505357: "The bankruptcy filing by Rita J Castro, undertaken in 03.24.2011 in Bridgeport, CT under Chapter 7, concluded with discharge in Jul 10, 2011 after liquidating assets."
Rita J Castro — Connecticut, 11-50535


ᐅ Jennifer Lynn Catalano, Connecticut

Address: 390 Charles St Apt 304 Bridgeport, CT 06606

Bankruptcy Case 13-50138 Overview: "The case of Jennifer Lynn Catalano in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Catalano — Connecticut, 13-50138


ᐅ Henry Ceballos, Connecticut

Address: 450 Beechwood Ave Bridgeport, CT 06604-2422

Brief Overview of Bankruptcy Case 15-50466: "In Bridgeport, CT, Henry Ceballos filed for Chapter 7 bankruptcy in 2015-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2015."
Henry Ceballos — Connecticut, 15-50466


ᐅ Marino Cespedes, Connecticut

Address: 77 Alanson Rd Bridgeport, CT 06607-1504

Brief Overview of Bankruptcy Case 15-50260: "In a Chapter 7 bankruptcy case, Marino Cespedes from Bridgeport, CT, saw their proceedings start in Feb 27, 2015 and complete by May 28, 2015, involving asset liquidation."
Marino Cespedes — Connecticut, 15-50260


ᐅ Kimberly Chambers, Connecticut

Address: 70 Yaremich Dr Apt 1 Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-509827: "The bankruptcy filing by Kimberly Chambers, undertaken in Apr 29, 2010 in Bridgeport, CT under Chapter 7, concluded with discharge in August 15, 2010 after liquidating assets."
Kimberly Chambers — Connecticut, 10-50982


ᐅ Carlene Chambers, Connecticut

Address: 3212 Old Town Rd Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 11-51185: "Bridgeport, CT resident Carlene Chambers's June 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2011."
Carlene Chambers — Connecticut, 11-51185


ᐅ Judith Helena Champagne, Connecticut

Address: 256 N Anthony St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 13-50074: "The bankruptcy filing by Judith Helena Champagne, undertaken in 01.18.2013 in Bridgeport, CT under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Judith Helena Champagne — Connecticut, 13-50074


ᐅ Lori A Champagne, Connecticut

Address: 278 Pasadena Pl Bridgeport, CT 06610

Bankruptcy Case 11-51707 Overview: "The bankruptcy filing by Lori A Champagne, undertaken in 08.21.2011 in Bridgeport, CT under Chapter 7, concluded with discharge in December 7, 2011 after liquidating assets."
Lori A Champagne — Connecticut, 11-51707


ᐅ Victor Champagne, Connecticut

Address: 256 N Anthony St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 11-524857: "In a Chapter 7 bankruptcy case, Victor Champagne from Bridgeport, CT, saw his proceedings start in 12.16.2011 and complete by April 2012, involving asset liquidation."
Victor Champagne — Connecticut, 11-52485


ᐅ Cathy E Champagne, Connecticut

Address: 27 Marion St Bridgeport, CT 06606-4678

Concise Description of Bankruptcy Case 14-513917: "Cathy E Champagne's Chapter 7 bankruptcy, filed in Bridgeport, CT in Sep 5, 2014, led to asset liquidation, with the case closing in 2014-12-04."
Cathy E Champagne — Connecticut, 14-51391


ᐅ Sonny Chanhsaath, Connecticut

Address: 272 Benham Ave Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 10-50937: "In a Chapter 7 bankruptcy case, Sonny Chanhsaath from Bridgeport, CT, saw his proceedings start in 04/26/2010 and complete by 08/12/2010, involving asset liquidation."
Sonny Chanhsaath — Connecticut, 10-50937


ᐅ Catanya Tisheen Chappell, Connecticut

Address: 60 Yaremich Dr Unit 22 Bridgeport, CT 06606-2586

Brief Overview of Bankruptcy Case 15-50007: "In Bridgeport, CT, Catanya Tisheen Chappell filed for Chapter 7 bankruptcy in January 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-04."
Catanya Tisheen Chappell — Connecticut, 15-50007


ᐅ Steven A Charles, Connecticut

Address: 47 Beachview Ave Bridgeport, CT 06605

Bankruptcy Case 11-52514 Overview: "Bridgeport, CT resident Steven A Charles's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2012."
Steven A Charles — Connecticut, 11-52514


ᐅ Adler Charlot, Connecticut

Address: 52 Aldine Ave Bridgeport, CT 06604-1701

Concise Description of Bankruptcy Case 16-500617: "The bankruptcy filing by Adler Charlot, undertaken in 2016-01-13 in Bridgeport, CT under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Adler Charlot — Connecticut, 16-50061


ᐅ Gilberto Chavez, Connecticut

Address: 152 Lorraine St Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 13-51500: "Bridgeport, CT resident Gilberto Chavez's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2013."
Gilberto Chavez — Connecticut, 13-51500


ᐅ Teodoro Chiaravalloti, Connecticut

Address: 203 Robin St Bridgeport, CT 06606

Bankruptcy Case 10-52688 Summary: "In a Chapter 7 bankruptcy case, Teodoro Chiaravalloti from Bridgeport, CT, saw his proceedings start in November 2010 and complete by 02.02.2011, involving asset liquidation."
Teodoro Chiaravalloti — Connecticut, 10-52688


ᐅ Betty Chisanga, Connecticut

Address: 245 Parrott Ave Bridgeport, CT 06606-5424

Bankruptcy Case 14-50922 Overview: "The case of Betty Chisanga in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Chisanga — Connecticut, 14-50922


ᐅ Frank Chizmadia, Connecticut

Address: 273 Priscilla St Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 10-50591: "Frank Chizmadia's bankruptcy, initiated in March 16, 2010 and concluded by July 2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Chizmadia — Connecticut, 10-50591


ᐅ Fern M Chowanec, Connecticut

Address: 359 Granfield Ave Apt A Bridgeport, CT 06610

Bankruptcy Case 11-50705 Overview: "The bankruptcy filing by Fern M Chowanec, undertaken in 04/08/2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Fern M Chowanec — Connecticut, 11-50705


ᐅ Patricia M Christensen, Connecticut

Address: 468 Hawley Ave Bridgeport, CT 06606

Bankruptcy Case 12-50610 Overview: "In a Chapter 7 bankruptcy case, Patricia M Christensen from Bridgeport, CT, saw their proceedings start in 03.30.2012 and complete by 07.16.2012, involving asset liquidation."
Patricia M Christensen — Connecticut, 12-50610


ᐅ Felicia Christy, Connecticut

Address: 337 Ellsworth St Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 12-52292: "The bankruptcy filing by Felicia Christy, undertaken in December 2012 in Bridgeport, CT under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Felicia Christy — Connecticut, 12-52292


ᐅ Barbara Agnes Ciotti, Connecticut

Address: 290 Greenwood St Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-51033: "The bankruptcy filing by Barbara Agnes Ciotti, undertaken in June 2012 in Bridgeport, CT under Chapter 7, concluded with discharge in Sep 18, 2012 after liquidating assets."
Barbara Agnes Ciotti — Connecticut, 12-51033


ᐅ Lauren Cirella, Connecticut

Address: 83 Seaview Ter Bridgeport, CT 06605

Snapshot of U.S. Bankruptcy Proceeding Case 10-51113: "Lauren Cirella's bankruptcy, initiated in May 2010 and concluded by 08/30/2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Cirella — Connecticut, 10-51113


ᐅ James Cisero, Connecticut

Address: 21 Eastwood Rd Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-51937: "The bankruptcy filing by James Cisero, undertaken in 08.14.2010 in Bridgeport, CT under Chapter 7, concluded with discharge in Nov 30, 2010 after liquidating assets."
James Cisero — Connecticut, 10-51937


ᐅ Enai Citalan, Connecticut

Address: 34 Ohio Ave Bridgeport, CT 06610

Bankruptcy Case 10-51838 Overview: "In Bridgeport, CT, Enai Citalan filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
Enai Citalan — Connecticut, 10-51838


ᐅ Steven E Clampet, Connecticut

Address: 655 Park Ave Bridgeport, CT 06604-4634

Snapshot of U.S. Bankruptcy Proceeding Case 16-50018: "Steven E Clampet's bankruptcy, initiated in January 8, 2016 and concluded by April 7, 2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven E Clampet — Connecticut, 16-50018


ᐅ Peggy A Clark, Connecticut

Address: 111 Yacht St Bridgeport, CT 06605-2709

Bankruptcy Case 15-51701 Summary: "Peggy A Clark's bankruptcy, initiated in 2015-12-08 and concluded by Mar 7, 2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy A Clark — Connecticut, 15-51701


ᐅ Gretta Regina Claybourne, Connecticut

Address: 71 Lorraine St Bridgeport, CT 06604

Concise Description of Bankruptcy Case 13-502477: "Bridgeport, CT resident Gretta Regina Claybourne's February 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2013."
Gretta Regina Claybourne — Connecticut, 13-50247


ᐅ Darrell Clayton, Connecticut

Address: 165 Silver St Bridgeport, CT 06610-1038

Bankruptcy Case 14-50882 Summary: "The bankruptcy filing by Darrell Clayton, undertaken in 06/05/2014 in Bridgeport, CT under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Darrell Clayton — Connecticut, 14-50882


ᐅ Ivan Clayton, Connecticut

Address: 150 Village Ln Bridgeport, CT 06606-1347

Bankruptcy Case 15-51103 Overview: "The bankruptcy record of Ivan Clayton from Bridgeport, CT, shows a Chapter 7 case filed in Aug 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Ivan Clayton — Connecticut, 15-51103


ᐅ Tanya N Clayton, Connecticut

Address: PO Box 9015 Bridgeport, CT 06601

Snapshot of U.S. Bankruptcy Proceeding Case 12-52289: "The bankruptcy record of Tanya N Clayton from Bridgeport, CT, shows a Chapter 7 case filed in 2012-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Tanya N Clayton — Connecticut, 12-52289


ᐅ Tanya N Clayton, Connecticut

Address: PO Box 9015 Bridgeport, CT 06601-9015

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50598: "Bridgeport, CT resident Tanya N Clayton's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2014."
Tanya N Clayton — Connecticut, 2014-50598


ᐅ Sandra E Clemons, Connecticut

Address: 701 Shelton St Apt 301 Bridgeport, CT 06608-1716

Concise Description of Bankruptcy Case 15-504367: "The bankruptcy filing by Sandra E Clemons, undertaken in March 31, 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Sandra E Clemons — Connecticut, 15-50436


ᐅ Tammie M Cobb, Connecticut

Address: 56 Prince St Bridgeport, CT 06610-2950

Bankruptcy Case 16-50563 Overview: "In a Chapter 7 bankruptcy case, Tammie M Cobb from Bridgeport, CT, saw her proceedings start in 04/27/2016 and complete by Jul 26, 2016, involving asset liquidation."
Tammie M Cobb — Connecticut, 16-50563


ᐅ Manuel M Coelho, Connecticut

Address: 427 Clark St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 12-50251: "The bankruptcy record of Manuel M Coelho from Bridgeport, CT, shows a Chapter 7 case filed in 2012-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2012."
Manuel M Coelho — Connecticut, 12-50251