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 Joyce Decarli, Connecticut

Address: 1311 Park Ave Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 11-50748: "The bankruptcy filing by Joyce Decarli, undertaken in April 15, 2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 08.01.2011 after liquidating assets."
Joyce Decarli — Connecticut, 11-50748


ᐅ Catherine Defilippo, Connecticut

Address: 889 Merritt St Bridgeport, CT 06606-3211

Bankruptcy Case 15-50700 Overview: "The bankruptcy filing by Catherine Defilippo, undertaken in May 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in August 20, 2015 after liquidating assets."
Catherine Defilippo — Connecticut, 15-50700


ᐅ Luis Dejesus, Connecticut

Address: 179 Hickory St Bridgeport, CT 06610-1733

Snapshot of U.S. Bankruptcy Proceeding Case 15-50680: "The case of Luis Dejesus in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Dejesus — Connecticut, 15-50680


ᐅ Charles Dejesus, Connecticut

Address: 35 Lakeside Dr Bridgeport, CT 06606

Bankruptcy Case 10-52514 Summary: "In Bridgeport, CT, Charles Dejesus filed for Chapter 7 bankruptcy in 10/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Charles Dejesus — Connecticut, 10-52514


ᐅ Kelly Deleon, Connecticut

Address: 60 Gary St Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 13-51640: "The bankruptcy filing by Kelly Deleon, undertaken in 2013-10-17 in Bridgeport, CT under Chapter 7, concluded with discharge in 2014-01-21 after liquidating assets."
Kelly Deleon — Connecticut, 13-51640


ᐅ John Deleon, Connecticut

Address: 259 Gregory St # 3 Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 09-52288: "In a Chapter 7 bankruptcy case, John Deleon from Bridgeport, CT, saw their proceedings start in November 2009 and complete by 02.15.2010, involving asset liquidation."
John Deleon — Connecticut, 09-52288


ᐅ Tomas Delgado, Connecticut

Address: 44 Woodrow Ave Bridgeport, CT 06606

Bankruptcy Case 12-51890 Summary: "Tomas Delgado's bankruptcy, initiated in 2012-10-18 and concluded by 01/22/2013 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Delgado — Connecticut, 12-51890


ᐅ Alexis Delgado, Connecticut

Address: 434 Ridgefield Ave Bridgeport, CT 06610

Concise Description of Bankruptcy Case 09-525557: "Alexis Delgado's Chapter 7 bankruptcy, filed in Bridgeport, CT in December 16, 2009, led to asset liquidation, with the case closing in 03/22/2010."
Alexis Delgado — Connecticut, 09-52555


ᐅ Carlos Deltoro, Connecticut

Address: 355 Bishop Ave Bridgeport, CT 06610

Bankruptcy Case 09-52308 Summary: "Carlos Deltoro's Chapter 7 bankruptcy, filed in Bridgeport, CT in 11.13.2009, led to asset liquidation, with the case closing in 02/17/2010."
Carlos Deltoro — Connecticut, 09-52308


ᐅ Larraine Demeo, Connecticut

Address: 140 Anton St Apt B3 Bridgeport, CT 06606

Bankruptcy Case 11-52275 Overview: "Larraine Demeo's bankruptcy, initiated in 11/15/2011 and concluded by Mar 2, 2012 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larraine Demeo — Connecticut, 11-52275


ᐅ Margaret I Dennehy, Connecticut

Address: 51 Bancroft Ave Bridgeport, CT 06604

Bankruptcy Case 12-51455 Overview: "In Bridgeport, CT, Margaret I Dennehy filed for Chapter 7 bankruptcy in 08/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-19."
Margaret I Dennehy — Connecticut, 12-51455


ᐅ Veronica Dennis, Connecticut

Address: 1755 Stratford Ave Apt 3 Bridgeport, CT 06607

Snapshot of U.S. Bankruptcy Proceeding Case 12-50508: "The bankruptcy record of Veronica Dennis from Bridgeport, CT, shows a Chapter 7 case filed in 03.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2012."
Veronica Dennis — Connecticut, 12-50508


ᐅ Lynn Dennis, Connecticut

Address: 200 Platt St Bridgeport, CT 06606-2943

Bankruptcy Case 14-50360 Overview: "Lynn Dennis's bankruptcy, initiated in Mar 12, 2014 and concluded by 06/10/2014 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Dennis — Connecticut, 14-50360


ᐅ Judith L Derman, Connecticut

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

Concise Description of Bankruptcy Case 12-517857: "The bankruptcy filing by Judith L Derman, undertaken in Sep 28, 2012 in Bridgeport, CT under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Judith L Derman — Connecticut, 12-51785


ᐅ Peter Arthur Deschnow, Connecticut

Address: 743 Boston Ave Bridgeport, CT 06610-2026

Concise Description of Bankruptcy Case 2014-511297: "The bankruptcy filing by Peter Arthur Deschnow, undertaken in 07/18/2014 in Bridgeport, CT under Chapter 7, concluded with discharge in 2014-10-16 after liquidating assets."
Peter Arthur Deschnow — Connecticut, 2014-51129


ᐅ Clopha Deshotel, Connecticut

Address: 349 Park Ave Bridgeport, CT 06604

Concise Description of Bankruptcy Case 10-512867: "Bridgeport, CT resident Clopha Deshotel's 2010-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2010."
Clopha Deshotel — Connecticut, 10-51286


ᐅ Alexandra Detsikas, Connecticut

Address: 1116 Lindley St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-52401: "The bankruptcy record of Alexandra Detsikas from Bridgeport, CT, shows a Chapter 7 case filed in October 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2011."
Alexandra Detsikas — Connecticut, 10-52401


ᐅ Kenneth James Detuzzi, Connecticut

Address: PO Box 1972 Bridgeport, CT 06601

Snapshot of U.S. Bankruptcy Proceeding Case 13-50603: "Kenneth James Detuzzi's bankruptcy, initiated in April 22, 2013 and concluded by July 27, 2013 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth James Detuzzi — Connecticut, 13-50603


ᐅ Martha A Deveaux, Connecticut

Address: 30 Pacific St Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 13-51209: "In a Chapter 7 bankruptcy case, Martha A Deveaux from Bridgeport, CT, saw her proceedings start in July 31, 2013 and complete by 2013-11-04, involving asset liquidation."
Martha A Deveaux — Connecticut, 13-51209


ᐅ Diane Devellis, Connecticut

Address: 120 Colony St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 09-52213: "Diane Devellis's Chapter 7 bankruptcy, filed in Bridgeport, CT in October 30, 2009, led to asset liquidation, with the case closing in 02/03/2010."
Diane Devellis — Connecticut, 09-52213


ᐅ Olga Dewitt, Connecticut

Address: 125 Louisiana Ave Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 12-52286: "In Bridgeport, CT, Olga Dewitt filed for Chapter 7 bankruptcy in 12.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.01.2013."
Olga Dewitt — Connecticut, 12-52286


ᐅ Candida Diaz, Connecticut

Address: PO Box 5693 Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 11-52441: "Candida Diaz's bankruptcy, initiated in 12/09/2011 and concluded by Mar 26, 2012 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candida Diaz — Connecticut, 11-52441


ᐅ Iris M Diaz, Connecticut

Address: 10 Sullivan Pl Bridgeport, CT 06610-1027

Concise Description of Bankruptcy Case 14-507837: "In Bridgeport, CT, Iris M Diaz filed for Chapter 7 bankruptcy in May 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2014."
Iris M Diaz — Connecticut, 14-50783


ᐅ Iris M Diaz, Connecticut

Address: 222 Smith St Bridgeport, CT 06607-2219

Brief Overview of Bankruptcy Case 2014-50783: "The bankruptcy record of Iris M Diaz from Bridgeport, CT, shows a Chapter 7 case filed in 05.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Iris M Diaz — Connecticut, 2014-50783


ᐅ Teresa I Diaz, Connecticut

Address: 293 Olive St Bridgeport, CT 06604-3020

Brief Overview of Bankruptcy Case 16-50486: "Bridgeport, CT resident Teresa I Diaz's April 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2016."
Teresa I Diaz — Connecticut, 16-50486


ᐅ Kimberly L Dicks, Connecticut

Address: 353 Carroll Ave Bridgeport, CT 06607-1815

Concise Description of Bankruptcy Case 15-501407: "The case of Kimberly L Dicks in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly L Dicks — Connecticut, 15-50140


ᐅ Alberto Diego, Connecticut

Address: 122 Lorraine St Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 10-51235: "In a Chapter 7 bankruptcy case, Alberto Diego from Bridgeport, CT, saw his proceedings start in May 28, 2010 and complete by 09/13/2010, involving asset liquidation."
Alberto Diego — Connecticut, 10-51235


ᐅ Anthony C Digiovanni, Connecticut

Address: 116 Loftus Cir Bridgeport, CT 06606

Bankruptcy Case 13-51081 Overview: "The bankruptcy record of Anthony C Digiovanni from Bridgeport, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2013."
Anthony C Digiovanni — Connecticut, 13-51081


ᐅ Vanessa E Dijols, Connecticut

Address: 285 Golden Hill St Apt 201 Bridgeport, CT 06604-4103

Concise Description of Bankruptcy Case 16-502697: "In a Chapter 7 bankruptcy case, Vanessa E Dijols from Bridgeport, CT, saw her proceedings start in Feb 25, 2016 and complete by May 25, 2016, involving asset liquidation."
Vanessa E Dijols — Connecticut, 16-50269


ᐅ Indara Denise Discepolo, Connecticut

Address: 130 Beachview Ave Unit 258 Bridgeport, CT 06605

Snapshot of U.S. Bankruptcy Proceeding Case 13-51375: "Indara Denise Discepolo's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2013-08-30, led to asset liquidation, with the case closing in December 2013."
Indara Denise Discepolo — Connecticut, 13-51375


ᐅ Robert F Distasi, Connecticut

Address: 80 Cartright St Unit 7A Bridgeport, CT 06604-2024

Concise Description of Bankruptcy Case 14-506957: "In a Chapter 7 bankruptcy case, Robert F Distasi from Bridgeport, CT, saw their proceedings start in 2014-05-07 and complete by 08/05/2014, involving asset liquidation."
Robert F Distasi — Connecticut, 14-50695


ᐅ Robert F Distasi, Connecticut

Address: 80 Cartright St Unit 7A Bridgeport, CT 06604-2024

Concise Description of Bankruptcy Case 2014-506957: "In a Chapter 7 bankruptcy case, Robert F Distasi from Bridgeport, CT, saw their proceedings start in 05/07/2014 and complete by August 5, 2014, involving asset liquidation."
Robert F Distasi — Connecticut, 2014-50695


ᐅ Anthony Distassio, Connecticut

Address: 1243 Iranistan Ave Bridgeport, CT 06605-1180

Bankruptcy Case 14-51337 Overview: "The case of Anthony Distassio in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Distassio — Connecticut, 14-51337


ᐅ Marlene Djama, Connecticut

Address: 1268 Howard Ave Apt 10 Bridgeport, CT 06605-1649

Brief Overview of Bankruptcy Case 15-50167: "Bridgeport, CT resident Marlene Djama's February 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2015."
Marlene Djama — Connecticut, 15-50167


ᐅ Jacqueline Dobson, Connecticut

Address: 156 Robert St Bridgeport, CT 06606

Bankruptcy Case 13-50602 Overview: "The bankruptcy filing by Jacqueline Dobson, undertaken in 2013-04-22 in Bridgeport, CT under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jacqueline Dobson — Connecticut, 13-50602


ᐅ Randy Donald, Connecticut

Address: 410 Pearl Harbor St Bridgeport, CT 06610-2381

Bankruptcy Case 16-50298 Overview: "Bridgeport, CT resident Randy Donald's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-30."
Randy Donald — Connecticut, 16-50298


ᐅ Jr Michael Anthony Donofrio, Connecticut

Address: 2600 Park Ave Unit 2G Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 11-51514: "In Bridgeport, CT, Jr Michael Anthony Donofrio filed for Chapter 7 bankruptcy in 07/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
Jr Michael Anthony Donofrio — Connecticut, 11-51514


ᐅ Kathleen A Dorbat, Connecticut

Address: 263 Brooks St Bridgeport, CT 06608

Snapshot of U.S. Bankruptcy Proceeding Case 11-52560: "In Bridgeport, CT, Kathleen A Dorbat filed for Chapter 7 bankruptcy in December 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2012."
Kathleen A Dorbat — Connecticut, 11-52560


ᐅ Santos Rosangela Dos, Connecticut

Address: 1717 Noble Ave Bridgeport, CT 06610

Bankruptcy Case 13-51017 Summary: "Bridgeport, CT resident Santos Rosangela Dos's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Santos Rosangela Dos — Connecticut, 13-51017


ᐅ Angela M Dossantos, Connecticut

Address: 1026 Central Ave Bridgeport, CT 06607-1053

Brief Overview of Bankruptcy Case 15-50340: "In a Chapter 7 bankruptcy case, Angela M Dossantos from Bridgeport, CT, saw her proceedings start in 2015-03-16 and complete by 06.14.2015, involving asset liquidation."
Angela M Dossantos — Connecticut, 15-50340


ᐅ Salvador Dossantos, Connecticut

Address: 187 Goldenrod Ave Bridgeport, CT 06606

Bankruptcy Case 13-51594 Summary: "Salvador Dossantos's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2013-10-08, led to asset liquidation, with the case closing in Jan 12, 2014."
Salvador Dossantos — Connecticut, 13-51594


ᐅ Glen R Douglas, Connecticut

Address: 51 Alpine St Bridgeport, CT 06610-1773

Bankruptcy Case 15-50266 Summary: "Glen R Douglas's bankruptcy, initiated in February 2015 and concluded by 05/28/2015 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen R Douglas — Connecticut, 15-50266


ᐅ Nerille Y Douglas, Connecticut

Address: 51 Alpine St Bridgeport, CT 06610-1773

Concise Description of Bankruptcy Case 15-502667: "The case of Nerille Y Douglas in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nerille Y Douglas — Connecticut, 15-50266


ᐅ Ednare Douyon, Connecticut

Address: 530 Saunders Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-506987: "Ednare Douyon's bankruptcy, initiated in May 6, 2013 and concluded by August 14, 2013 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ednare Douyon — Connecticut, 13-50698


ᐅ Laurent Douze, Connecticut

Address: 603 Capitol Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 09-522627: "The bankruptcy record of Laurent Douze from Bridgeport, CT, shows a Chapter 7 case filed in 2009-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Laurent Douze — Connecticut, 09-52262


ᐅ Teresa T Dozier, Connecticut

Address: 85 Crowther Ave Bridgeport, CT 06605-2503

Concise Description of Bankruptcy Case 16-504587: "In Bridgeport, CT, Teresa T Dozier filed for Chapter 7 bankruptcy in 04.01.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2016."
Teresa T Dozier — Connecticut, 16-50458


ᐅ Georgette Drew, Connecticut

Address: 6 Nob Hill Cir Unit C Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-50543: "In Bridgeport, CT, Georgette Drew filed for Chapter 7 bankruptcy in 03/10/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2010."
Georgette Drew — Connecticut, 10-50543


ᐅ Frank Drmic, Connecticut

Address: 190 Oakwood St Bridgeport, CT 06606

Bankruptcy Case 10-51817 Overview: "The case of Frank Drmic in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Drmic — Connecticut, 10-51817


ᐅ Jose M Droz, Connecticut

Address: 203 Pitt St Bridgeport, CT 06606-2940

Concise Description of Bankruptcy Case 16-508797: "The bankruptcy filing by Jose M Droz, undertaken in 2016-06-30 in Bridgeport, CT under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Jose M Droz — Connecticut, 16-50879


ᐅ Jennifer Elizabeth Drury, Connecticut

Address: 2110 Boston Ave Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 12-50539: "In Bridgeport, CT, Jennifer Elizabeth Drury filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2012."
Jennifer Elizabeth Drury — Connecticut, 12-50539


ᐅ Michael L Drury, Connecticut

Address: 280 Jewett Ave Apt 320 Bridgeport, CT 06606-2869

Concise Description of Bankruptcy Case 15-512177: "In Bridgeport, CT, Michael L Drury filed for Chapter 7 bankruptcy in 2015-08-27. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2015."
Michael L Drury — Connecticut, 15-51217


ᐅ Fred Dudley, Connecticut

Address: 75 Bunnell St Bridgeport, CT 06607

Snapshot of U.S. Bankruptcy Proceeding Case 13-51728: "The bankruptcy record of Fred Dudley from Bridgeport, CT, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Fred Dudley — Connecticut, 13-51728


ᐅ Julianie Dufane, Connecticut

Address: 231 Linwood Ave Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 10-51721: "Bridgeport, CT resident Julianie Dufane's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2010."
Julianie Dufane — Connecticut, 10-51721


ᐅ Linda Dufane, Connecticut

Address: 757 Wood Ave Bridgeport, CT 06604-2124

Bankruptcy Case 15-51451 Overview: "The case of Linda Dufane in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Dufane — Connecticut, 15-51451


ᐅ Robert A Duffy, Connecticut

Address: 110 Beachview Ave Unit 208 Bridgeport, CT 06605-3260

Concise Description of Bankruptcy Case 14-517687: "Robert A Duffy's bankruptcy, initiated in Nov 20, 2014 and concluded by 2015-02-18 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Duffy — Connecticut, 14-51768


ᐅ Christina Duharte, Connecticut

Address: 1792 E Main St Bridgeport, CT 06610-2036

Snapshot of U.S. Bankruptcy Proceeding Case 16-50313: "The case of Christina Duharte in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Duharte — Connecticut, 16-50313


ᐅ Vishnu Duncan, Connecticut

Address: 243 Success Ave Unit 13 Bridgeport, CT 06610

Bankruptcy Case 11-50313 Summary: "The bankruptcy record of Vishnu Duncan from Bridgeport, CT, shows a Chapter 7 case filed in Feb 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Vishnu Duncan — Connecticut, 11-50313


ᐅ Luvenia Duncan, Connecticut

Address: 170 Moffitt St Bridgeport, CT 06606-3944

Concise Description of Bankruptcy Case 15-508417: "The bankruptcy filing by Luvenia Duncan, undertaken in June 23, 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Luvenia Duncan — Connecticut, 15-50841


ᐅ Donald R Dunham, Connecticut

Address: 15 Cityview Ave Bridgeport, CT 06606-2518

Concise Description of Bankruptcy Case 15-504977: "The bankruptcy record of Donald R Dunham from Bridgeport, CT, shows a Chapter 7 case filed in 04.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-12."
Donald R Dunham — Connecticut, 15-50497


ᐅ Doreen P Dunham, Connecticut

Address: 15 Cityview Ave Bridgeport, CT 06606-2518

Snapshot of U.S. Bankruptcy Proceeding Case 15-50497: "The bankruptcy filing by Doreen P Dunham, undertaken in 2015-04-13 in Bridgeport, CT under Chapter 7, concluded with discharge in 2015-07-12 after liquidating assets."
Doreen P Dunham — Connecticut, 15-50497


ᐅ Linda Dunleavey, Connecticut

Address: 15 Ellsworth St Apt 4 Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 10-51152: "The case of Linda Dunleavey in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Dunleavey — Connecticut, 10-51152


ᐅ Hanh Duong, Connecticut

Address: 52 Court A Bridgeport, CT 06610-3354

Concise Description of Bankruptcy Case 15-516357: "Hanh Duong's bankruptcy, initiated in Nov 25, 2015 and concluded by February 2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hanh Duong — Connecticut, 15-51635


ᐅ Johanna A Duran, Connecticut

Address: 157 Carnegie Ave Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 13-50706: "In a Chapter 7 bankruptcy case, Johanna A Duran from Bridgeport, CT, saw her proceedings start in 2013-05-06 and complete by August 10, 2013, involving asset liquidation."
Johanna A Duran — Connecticut, 13-50706


ᐅ Chanthan Duy, Connecticut

Address: 106 Hanover St Bridgeport, CT 06604

Concise Description of Bankruptcy Case 12-519377: "Bridgeport, CT resident Chanthan Duy's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
Chanthan Duy — Connecticut, 12-51937


ᐅ Ann Dwyer, Connecticut

Address: 180 Louisiana Ave Unit B Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-52123: "Ann Dwyer's bankruptcy, initiated in Sep 3, 2010 and concluded by 12/20/2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Dwyer — Connecticut, 10-52123


ᐅ Teresa Dwyer, Connecticut

Address: 107 Velvet St Bridgeport, CT 06610

Bankruptcy Case 12-50632 Overview: "Teresa Dwyer's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2012-04-03, led to asset liquidation, with the case closing in 07.20.2012."
Teresa Dwyer — Connecticut, 12-50632


ᐅ Jr Lawrence Dwyer, Connecticut

Address: 153 Priscilla St Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 09-52484: "Jr Lawrence Dwyer's bankruptcy, initiated in 2009-12-09 and concluded by 2010-03-09 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lawrence Dwyer — Connecticut, 09-52484


ᐅ Patrick Travis Dyer, Connecticut

Address: 746 William St Bridgeport, CT 06608

Bankruptcy Case 13-50415 Overview: "The case of Patrick Travis Dyer in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Travis Dyer — Connecticut, 13-50415


ᐅ Wanda M Eastman, Connecticut

Address: 746 Pearl Harbor St Bridgeport, CT 06610

Concise Description of Bankruptcy Case 13-500797: "In Bridgeport, CT, Wanda M Eastman filed for Chapter 7 bankruptcy in 2013-01-18. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2013."
Wanda M Eastman — Connecticut, 13-50079


ᐅ Oscar Eastmond, Connecticut

Address: 169 Broadway Bridgeport, CT 06606

Bankruptcy Case 10-50031 Summary: "In a Chapter 7 bankruptcy case, Oscar Eastmond from Bridgeport, CT, saw his proceedings start in January 2010 and complete by 2010-04-13, involving asset liquidation."
Oscar Eastmond — Connecticut, 10-50031


ᐅ Sr Bryant Ebron, Connecticut

Address: 1455 Stratford Ave Bridgeport, CT 06607

Bankruptcy Case 10-52823 Overview: "Sr Bryant Ebron's Chapter 7 bankruptcy, filed in Bridgeport, CT in 11/22/2010, led to asset liquidation, with the case closing in 03/10/2011."
Sr Bryant Ebron — Connecticut, 10-52823


ᐅ Audrey Eckert, Connecticut

Address: 51 Sims St Bridgeport, CT 06604

Concise Description of Bankruptcy Case 10-511347: "Audrey Eckert's Chapter 7 bankruptcy, filed in Bridgeport, CT in 05.17.2010, led to asset liquidation, with the case closing in September 2, 2010."
Audrey Eckert — Connecticut, 10-51134


ᐅ Sebastian W Edmonds, Connecticut

Address: 118 Huntington Rd Bridgeport, CT 06608

Snapshot of U.S. Bankruptcy Proceeding Case 11-52277: "The bankruptcy filing by Sebastian W Edmonds, undertaken in 2011-11-15 in Bridgeport, CT under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Sebastian W Edmonds — Connecticut, 11-52277


ᐅ Monciana Edmondson, Connecticut

Address: 215 Charles St Unit 304 Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 11-50821: "In a Chapter 7 bankruptcy case, Monciana Edmondson from Bridgeport, CT, saw their proceedings start in 04/27/2011 and complete by 2011-08-13, involving asset liquidation."
Monciana Edmondson — Connecticut, 11-50821


ᐅ Marie Maud Edouard, Connecticut

Address: 43 Foster Sq Apt 2 Bridgeport, CT 06610-1915

Bankruptcy Case 15-50273 Overview: "The bankruptcy filing by Marie Maud Edouard, undertaken in 2015-02-27 in Bridgeport, CT under Chapter 7, concluded with discharge in 05.28.2015 after liquidating assets."
Marie Maud Edouard — Connecticut, 15-50273


ᐅ Deborah Anne Edwards, Connecticut

Address: PO Box 634 Bridgeport, CT 06601-0634

Concise Description of Bankruptcy Case 14-513787: "In Bridgeport, CT, Deborah Anne Edwards filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2014."
Deborah Anne Edwards — Connecticut, 14-51378


ᐅ Jennie Penrod Eisner, Connecticut

Address: 35 Ridgebrook Dr Bridgeport, CT 06606-1925

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51238: "Jennie Penrod Eisner's Chapter 7 bankruptcy, filed in Bridgeport, CT in August 2014, led to asset liquidation, with the case closing in 11/05/2014."
Jennie Penrod Eisner — Connecticut, 2014-51238


ᐅ Medhat Elmegary, Connecticut

Address: 2886 Fairfield Ave Apt 2F Bridgeport, CT 06605-3275

Bankruptcy Case 15-51735 Summary: "In a Chapter 7 bankruptcy case, Medhat Elmegary from Bridgeport, CT, saw their proceedings start in Dec 17, 2015 and complete by March 2016, involving asset liquidation."
Medhat Elmegary — Connecticut, 15-51735


ᐅ Miguel A Enamorado, Connecticut

Address: 145 Grandview Ave Bridgeport, CT 06606-2563

Snapshot of U.S. Bankruptcy Proceeding Case 14-51804: "In Bridgeport, CT, Miguel A Enamorado filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Miguel A Enamorado — Connecticut, 14-51804


ᐅ Latrovia England, Connecticut

Address: 449 Saunders Ave Bridgeport, CT 06606

Bankruptcy Case 10-51183 Summary: "The case of Latrovia England in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latrovia England — Connecticut, 10-51183


ᐅ Michael E Ereshena, Connecticut

Address: 31 Carleton Ave Bridgeport, CT 06604

Bankruptcy Case 11-50726 Overview: "In a Chapter 7 bankruptcy case, Michael E Ereshena from Bridgeport, CT, saw their proceedings start in 2011-04-12 and complete by 2011-07-29, involving asset liquidation."
Michael E Ereshena — Connecticut, 11-50726


ᐅ Orlando Escalera, Connecticut

Address: 1694 Noble Ave Bridgeport, CT 06610

Bankruptcy Case 10-51199 Overview: "The bankruptcy filing by Orlando Escalera, undertaken in 2010-05-27 in Bridgeport, CT under Chapter 7, concluded with discharge in Sep 12, 2010 after liquidating assets."
Orlando Escalera — Connecticut, 10-51199


ᐅ Jr Wilfredo Escribano, Connecticut

Address: 262 Olive St Bridgeport, CT 06604

Concise Description of Bankruptcy Case 12-504667: "In Bridgeport, CT, Jr Wilfredo Escribano filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2012."
Jr Wilfredo Escribano — Connecticut, 12-50466


ᐅ Wilfredo Escribano, Connecticut

Address: 262 Olive St Bridgeport, CT 06604-3019

Snapshot of U.S. Bankruptcy Proceeding Case 16-50377: "The bankruptcy filing by Wilfredo Escribano, undertaken in 2016-03-17 in Bridgeport, CT under Chapter 7, concluded with discharge in 2016-06-15 after liquidating assets."
Wilfredo Escribano — Connecticut, 16-50377


ᐅ Sr Luis Espinell, Connecticut

Address: 322 Harmony St Bridgeport, CT 06606

Bankruptcy Case 10-53100 Summary: "Sr Luis Espinell's bankruptcy, initiated in 2010-12-30 and concluded by 2011-03-30 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Luis Espinell — Connecticut, 10-53100


ᐅ Luigi Esposito, Connecticut

Address: 35 Wilkins Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-515647: "The bankruptcy record of Luigi Esposito from Bridgeport, CT, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2010."
Luigi Esposito — Connecticut, 10-51564


ᐅ Doris Estephan, Connecticut

Address: 1559 Laurel Ave Bridgeport, CT 06604-1514

Bankruptcy Case 16-50615 Summary: "The case of Doris Estephan in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Estephan — Connecticut, 16-50615


ᐅ Zahi Estephan, Connecticut

Address: 1559 Laurel Ave Bridgeport, CT 06604-1514

Brief Overview of Bankruptcy Case 16-50615: "In a Chapter 7 bankruptcy case, Zahi Estephan from Bridgeport, CT, saw their proceedings start in May 9, 2016 and complete by August 7, 2016, involving asset liquidation."
Zahi Estephan — Connecticut, 16-50615


ᐅ Imre Eszterhai, Connecticut

Address: 20 Haddon St Apt 5 Bridgeport, CT 06605

Concise Description of Bankruptcy Case 10-502437: "In a Chapter 7 bankruptcy case, Imre Eszterhai from Bridgeport, CT, saw their proceedings start in 2010-02-03 and complete by 2010-05-10, involving asset liquidation."
Imre Eszterhai — Connecticut, 10-50243


ᐅ Nicole M Etzold, Connecticut

Address: 85 Yacht St Bridgeport, CT 06605-2733

Bankruptcy Case 15-50446 Summary: "The case of Nicole M Etzold in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Etzold — Connecticut, 15-50446


ᐅ Jr Bobby L Ewing, Connecticut

Address: 84 Ashley St Bridgeport, CT 06610

Concise Description of Bankruptcy Case 13-514787: "Jr Bobby L Ewing's Chapter 7 bankruptcy, filed in Bridgeport, CT in Sep 19, 2013, led to asset liquidation, with the case closing in Dec 24, 2013."
Jr Bobby L Ewing — Connecticut, 13-51478


ᐅ Lucian Exantus, Connecticut

Address: 546 Huntington Rd Bridgeport, CT 06610

Bankruptcy Case 11-50281 Overview: "The case of Lucian Exantus in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucian Exantus — Connecticut, 11-50281


ᐅ Herby Fabius, Connecticut

Address: 124 King St Bridgeport, CT 06605-2921

Brief Overview of Bankruptcy Case 14-51769: "The bankruptcy filing by Herby Fabius, undertaken in 2014-11-20 in Bridgeport, CT under Chapter 7, concluded with discharge in 2015-02-18 after liquidating assets."
Herby Fabius — Connecticut, 14-51769


ᐅ Jorge W Fajardo, Connecticut

Address: 217 Hough Ave Fl 3RD Bridgeport, CT 06608-2818

Brief Overview of Bankruptcy Case 15-51466: "Bridgeport, CT resident Jorge W Fajardo's October 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2016."
Jorge W Fajardo — Connecticut, 15-51466


ᐅ Lesly Fajardo, Connecticut

Address: 203 Robin St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-50285: "The case of Lesly Fajardo in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lesly Fajardo — Connecticut, 10-50285


ᐅ Lucy Falcone, Connecticut

Address: 1915 Park Ave Bridgeport, CT 06604

Concise Description of Bankruptcy Case 10-509567: "The bankruptcy filing by Lucy Falcone, undertaken in 2010-04-28 in Bridgeport, CT under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Lucy Falcone — Connecticut, 10-50956


ᐅ Richard Thomas Fasanella, Connecticut

Address: 256 Charles St Bridgeport, CT 06606-5661

Concise Description of Bankruptcy Case 15-502297: "The bankruptcy filing by Richard Thomas Fasanella, undertaken in February 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 2015-05-23 after liquidating assets."
Richard Thomas Fasanella — Connecticut, 15-50229


ᐅ Ignacio Febles, Connecticut

Address: 1916 North Ave Bridgeport, CT 06604

Bankruptcy Case 10-52969 Overview: "In a Chapter 7 bankruptcy case, Ignacio Febles from Bridgeport, CT, saw his proceedings start in 12.14.2010 and complete by 2011-04-01, involving asset liquidation."
Ignacio Febles — Connecticut, 10-52969


ᐅ Vincent A Fedeli, Connecticut

Address: 83 Lance Cir Bridgeport, CT 06606

Concise Description of Bankruptcy Case 12-518397: "The bankruptcy filing by Vincent A Fedeli, undertaken in 2012-10-10 in Bridgeport, CT under Chapter 7, concluded with discharge in 01/14/2013 after liquidating assets."
Vincent A Fedeli — Connecticut, 12-51839


ᐅ Albin Feliciano, Connecticut

Address: 301 Ogden St Bridgeport, CT 06608

Bankruptcy Case 12-51165 Summary: "Albin Feliciano's bankruptcy, initiated in 2012-06-20 and concluded by October 6, 2012 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albin Feliciano — Connecticut, 12-51165