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 Rogerio Goncalves, Connecticut

Address: 245 Grandview Ave Bridgeport, CT 06606-2513

Bankruptcy Case 16-50544 Overview: "The bankruptcy record of Rogerio Goncalves from Bridgeport, CT, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Rogerio Goncalves — Connecticut, 16-50544


ᐅ Tracy M Goncalves, Connecticut

Address: 505 Jewett Ave Apt B8 Bridgeport, CT 06606-2832

Concise Description of Bankruptcy Case 16-504247: "Bridgeport, CT resident Tracy M Goncalves's 03/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Tracy M Goncalves — Connecticut, 16-50424


ᐅ Diana Gonzalez, Connecticut

Address: 66 Brothwell St Bridgeport, CT 06605-1031

Brief Overview of Bankruptcy Case 16-50308: "In a Chapter 7 bankruptcy case, Diana Gonzalez from Bridgeport, CT, saw her proceedings start in 2016-03-02 and complete by 05.31.2016, involving asset liquidation."
Diana Gonzalez — Connecticut, 16-50308


ᐅ Flor D Gonzalez, Connecticut

Address: 134 Springdale St Bridgeport, CT 06606-4339

Bankruptcy Case 2014-50450 Summary: "The bankruptcy record of Flor D Gonzalez from Bridgeport, CT, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Flor D Gonzalez — Connecticut, 2014-50450


ᐅ Jaime Gonzalez, Connecticut

Address: 670 Lincoln Ave Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-51800: "In Bridgeport, CT, Jaime Gonzalez filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2010."
Jaime Gonzalez — Connecticut, 10-51800


ᐅ Anibal Gonzalez, Connecticut

Address: 40 Roosevelt St Bridgeport, CT 06608-1030

Bankruptcy Case 15-50939 Summary: "The case of Anibal Gonzalez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anibal Gonzalez — Connecticut, 15-50939


ᐅ Jesus A Gonzalez, Connecticut

Address: 80 Cole St Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 11-52290: "Jesus A Gonzalez's Chapter 7 bankruptcy, filed in Bridgeport, CT in 11/17/2011, led to asset liquidation, with the case closing in March 2012."
Jesus A Gonzalez — Connecticut, 11-52290


ᐅ Rosemary Gonzalez, Connecticut

Address: 259 Louisiana Ave Unit A Bridgeport, CT 06610-1534

Brief Overview of Bankruptcy Case 15-50362: "Bridgeport, CT resident Rosemary Gonzalez's 03/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-16."
Rosemary Gonzalez — Connecticut, 15-50362


ᐅ David R Gonzalez, Connecticut

Address: 212 Quarry St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-506597: "The bankruptcy filing by David R Gonzalez, undertaken in 2013-04-30 in Bridgeport, CT under Chapter 7, concluded with discharge in Aug 4, 2013 after liquidating assets."
David R Gonzalez — Connecticut, 13-50659


ᐅ Evelyn Gonzalez, Connecticut

Address: 75 Staples St Bridgeport, CT 06604-2202

Bankruptcy Case 15-51537 Summary: "The bankruptcy record of Evelyn Gonzalez from Bridgeport, CT, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Evelyn Gonzalez — Connecticut, 15-51537


ᐅ Francisco J Gonzalez, Connecticut

Address: 131 Madison Ter Apt B4 Bridgeport, CT 06606

Bankruptcy Case 13-50753 Summary: "The bankruptcy record of Francisco J Gonzalez from Bridgeport, CT, shows a Chapter 7 case filed in 05/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2013."
Francisco J Gonzalez — Connecticut, 13-50753


ᐅ Sonia Gonzalez, Connecticut

Address: 66 Colony St Bridgeport, CT 06610-2115

Bankruptcy Case 14-51473 Overview: "In Bridgeport, CT, Sonia Gonzalez filed for Chapter 7 bankruptcy in 2014-09-18. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2014."
Sonia Gonzalez — Connecticut, 14-51473


ᐅ Dawn Gonzalez, Connecticut

Address: 57 Louisiana Ave Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 10-52999: "The case of Dawn Gonzalez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Gonzalez — Connecticut, 10-52999


ᐅ Marenco Liliana Gonzalez, Connecticut

Address: 204 Cherry Hill Dr Unit 1B Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 11-51308: "Bridgeport, CT resident Marenco Liliana Gonzalez's Jun 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2011."
Marenco Liliana Gonzalez — Connecticut, 11-51308


ᐅ Rubia Gonzalez, Connecticut

Address: 512 Platt St Bridgeport, CT 06606-2949

Bankruptcy Case 16-50690 Summary: "Rubia Gonzalez's bankruptcy, initiated in May 26, 2016 and concluded by Aug 24, 2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubia Gonzalez — Connecticut, 16-50690


ᐅ Doris Gonzalez, Connecticut

Address: 149 Oakwood St Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-52494: "The case of Doris Gonzalez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Gonzalez — Connecticut, 10-52494


ᐅ Jury I Gonzalez, Connecticut

Address: 61 Trowel St Bridgeport, CT 06607-2210

Brief Overview of Bankruptcy Case 2014-50485: "The case of Jury I Gonzalez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jury I Gonzalez — Connecticut, 2014-50485


ᐅ William Gonzalez, Connecticut

Address: 360 Evers St Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 12-50531: "William Gonzalez's bankruptcy, initiated in 03/23/2012 and concluded by July 2012 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Gonzalez — Connecticut, 12-50531


ᐅ Carmen J Gonzalez, Connecticut

Address: 170 Harbor Ave Bridgeport, CT 06605-2738

Bankruptcy Case 16-50397 Summary: "In a Chapter 7 bankruptcy case, Carmen J Gonzalez from Bridgeport, CT, saw their proceedings start in 03/23/2016 and complete by 06/21/2016, involving asset liquidation."
Carmen J Gonzalez — Connecticut, 16-50397


ᐅ Yamil Gonzalez, Connecticut

Address: 102 Carroll Ave Bridgeport, CT 06607-2317

Concise Description of Bankruptcy Case 14-515207: "In Bridgeport, CT, Yamil Gonzalez filed for Chapter 7 bankruptcy in 09.30.2014. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Yamil Gonzalez — Connecticut, 14-51520


ᐅ Maria D Gonzalez, Connecticut

Address: 40 York St Bridgeport, CT 06610-1925

Bankruptcy Case 16-50231 Summary: "The case of Maria D Gonzalez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria D Gonzalez — Connecticut, 16-50231


ᐅ Sharon Gonzalez, Connecticut

Address: 302 Center St Bridgeport, CT 06604-3230

Concise Description of Bankruptcy Case 15-508687: "Bridgeport, CT resident Sharon Gonzalez's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2015."
Sharon Gonzalez — Connecticut, 15-50868


ᐅ Luis A Gonzalez, Connecticut

Address: 40 York St Bridgeport, CT 06610-1925

Concise Description of Bankruptcy Case 16-502317: "The bankruptcy record of Luis A Gonzalez from Bridgeport, CT, shows a Chapter 7 case filed in 02/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2016."
Luis A Gonzalez — Connecticut, 16-50231


ᐅ Luis A Gonzalez, Connecticut

Address: 66 Brothwell St Bridgeport, CT 06605-1031

Brief Overview of Bankruptcy Case 16-50308: "The bankruptcy record of Luis A Gonzalez from Bridgeport, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2016."
Luis A Gonzalez — Connecticut, 16-50308


ᐅ Abel Sepulveda Gonzalez, Connecticut

Address: 23 Laurel Ave Bridgeport, CT 06605-1124

Snapshot of U.S. Bankruptcy Proceeding Case 15-50311: "The bankruptcy filing by Abel Sepulveda Gonzalez, undertaken in Mar 10, 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in June 8, 2015 after liquidating assets."
Abel Sepulveda Gonzalez — Connecticut, 15-50311


ᐅ Jody R Good, Connecticut

Address: 155 Brewster St Apt 3N Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 13-51387: "The bankruptcy filing by Jody R Good, undertaken in 2013-08-31 in Bridgeport, CT under Chapter 7, concluded with discharge in 2013-12-05 after liquidating assets."
Jody R Good — Connecticut, 13-51387


ᐅ Dennis William Gorelick, Connecticut

Address: 290 Sailors Ln Bridgeport, CT 06605-3624

Snapshot of U.S. Bankruptcy Proceeding Case 03-50207: "Dennis William Gorelick's Chapter 13 bankruptcy in Bridgeport, CT started in 2003-02-19. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Dennis William Gorelick — Connecticut, 03-50207


ᐅ Cornelius Alonzo Gorham, Connecticut

Address: 99 Grandview Ave Bridgeport, CT 06606-2510

Concise Description of Bankruptcy Case 16-507767: "Cornelius Alonzo Gorham's bankruptcy, initiated in June 2016 and concluded by September 2016 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornelius Alonzo Gorham — Connecticut, 16-50776


ᐅ Heather Goulet, Connecticut

Address: 91 Jewett Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-507227: "In Bridgeport, CT, Heather Goulet filed for Chapter 7 bankruptcy in 05/09/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Heather Goulet — Connecticut, 13-50722


ᐅ Jody Gourley, Connecticut

Address: 375 Savoy St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-528987: "In Bridgeport, CT, Jody Gourley filed for Chapter 7 bankruptcy in Nov 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Jody Gourley — Connecticut, 10-52898


ᐅ Salandra Grace, Connecticut

Address: 78 Eastwood Rd Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-50542: "The case of Salandra Grace in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salandra Grace — Connecticut, 10-50542


ᐅ Tamara Opal Grant, Connecticut

Address: 1855 Old Town Rd Bridgeport, CT 06606

Bankruptcy Case 11-51155 Overview: "Tamara Opal Grant's Chapter 7 bankruptcy, filed in Bridgeport, CT in June 8, 2011, led to asset liquidation, with the case closing in 09/24/2011."
Tamara Opal Grant — Connecticut, 11-51155


ᐅ Carrine Grant, Connecticut

Address: 733 Boston Ave Unit 7A Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 11-51610: "In Bridgeport, CT, Carrine Grant filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.21.2011."
Carrine Grant — Connecticut, 11-51610


ᐅ Christie Melanie Gray, Connecticut

Address: 96 Rainbow Rd Bridgeport, CT 06606-1426

Bankruptcy Case 14-51937 Overview: "The case of Christie Melanie Gray in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christie Melanie Gray — Connecticut, 14-51937


ᐅ Ebone Gray, Connecticut

Address: 10 Gurdon St Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 09-51843: "In a Chapter 7 bankruptcy case, Ebone Gray from Bridgeport, CT, saw their proceedings start in September 2009 and complete by 04.22.2010, involving asset liquidation."
Ebone Gray — Connecticut, 09-51843


ᐅ Mcneil Ebone Gray, Connecticut

Address: 933 Kossuth St Bridgeport, CT 06608-1608

Bankruptcy Case 16-50752 Summary: "The bankruptcy record of Mcneil Ebone Gray from Bridgeport, CT, shows a Chapter 7 case filed in Jun 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2016."
Mcneil Ebone Gray — Connecticut, 16-50752


ᐅ Carolyn Gray, Connecticut

Address: 268 Lindley St Bridgeport, CT 06606

Bankruptcy Case 10-50209 Overview: "The bankruptcy record of Carolyn Gray from Bridgeport, CT, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Carolyn Gray — Connecticut, 10-50209


ᐅ Catrene Gray, Connecticut

Address: 268 Lindley St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-529187: "The bankruptcy record of Catrene Gray from Bridgeport, CT, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2011."
Catrene Gray — Connecticut, 10-52918


ᐅ Catrene A Gray, Connecticut

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

Concise Description of Bankruptcy Case 15-511417: "In Bridgeport, CT, Catrene A Gray filed for Chapter 7 bankruptcy in 08/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-10."
Catrene A Gray — Connecticut, 15-51141


ᐅ Elizabeth Green, Connecticut

Address: 262 Goddard Ave Bridgeport, CT 06610

Bankruptcy Case 10-52486 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Green from Bridgeport, CT, saw her proceedings start in Oct 14, 2010 and complete by 01/30/2011, involving asset liquidation."
Elizabeth Green — Connecticut, 10-52486


ᐅ Dave Green, Connecticut

Address: 119 Kennedy Dr Bridgeport, CT 06606

Bankruptcy Case 10-50476 Summary: "The bankruptcy filing by Dave Green, undertaken in 03/02/2010 in Bridgeport, CT under Chapter 7, concluded with discharge in June 18, 2010 after liquidating assets."
Dave Green — Connecticut, 10-50476


ᐅ Ichar B Green, Connecticut

Address: 2739 Old Town Rd Bridgeport, CT 06606

Concise Description of Bankruptcy Case 11-523307: "In a Chapter 7 bankruptcy case, Ichar B Green from Bridgeport, CT, saw their proceedings start in November 22, 2011 and complete by March 2012, involving asset liquidation."
Ichar B Green — Connecticut, 11-52330


ᐅ Pauline S Green, Connecticut

Address: 46 Greenfield Dr Bridgeport, CT 06606

Bankruptcy Case 11-50325 Summary: "Pauline S Green's bankruptcy, initiated in Feb 25, 2011 and concluded by 2011-06-01 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline S Green — Connecticut, 11-50325


ᐅ Jr Claude Greene, Connecticut

Address: 45 Sampson St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-520367: "In Bridgeport, CT, Jr Claude Greene filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-12."
Jr Claude Greene — Connecticut, 10-52036


ᐅ Jr Joseph Greene, Connecticut

Address: 316 Funston Ave Bridgeport, CT 06606-3039

Snapshot of U.S. Bankruptcy Proceeding Case 10-51788: "Jr Joseph Greene, a resident of Bridgeport, CT, entered a Chapter 13 bankruptcy plan in 07/30/2010, culminating in its successful completion by 2013-06-07."
Jr Joseph Greene — Connecticut, 10-51788


ᐅ Jr Terry Griffin, Connecticut

Address: 55 Wessels Ave Apt 6 Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 13-51286: "The case of Jr Terry Griffin in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Terry Griffin — Connecticut, 13-51286


ᐅ Sherwin Martinez Griffith, Connecticut

Address: 46 Hamilton St Unit 1 Bridgeport, CT 06608

Bankruptcy Case 13-50028 Summary: "In a Chapter 7 bankruptcy case, Sherwin Martinez Griffith from Bridgeport, CT, saw their proceedings start in 2013-01-10 and complete by April 2013, involving asset liquidation."
Sherwin Martinez Griffith — Connecticut, 13-50028


ᐅ Judith M Grisales, Connecticut

Address: 651 Bishop Ave Bridgeport, CT 06610-3001

Snapshot of U.S. Bankruptcy Proceeding Case 14-50897: "The case of Judith M Grisales in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith M Grisales — Connecticut, 14-50897


ᐅ Kevin W Gronroos, Connecticut

Address: 2249 Madison Ave Bridgeport, CT 06606

Bankruptcy Case 13-51739 Summary: "In a Chapter 7 bankruptcy case, Kevin W Gronroos from Bridgeport, CT, saw their proceedings start in 2013-11-01 and complete by February 2014, involving asset liquidation."
Kevin W Gronroos — Connecticut, 13-51739


ᐅ Jessica M Guedelha, Connecticut

Address: 183 Lawrence St Bridgeport, CT 06604

Concise Description of Bankruptcy Case 14-518477: "Bridgeport, CT resident Jessica M Guedelha's 2014-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05."
Jessica M Guedelha — Connecticut, 14-51847


ᐅ Sr Frank Guglielmo, Connecticut

Address: 185 Cloverhill Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-52099: "The bankruptcy filing by Sr Frank Guglielmo, undertaken in Aug 31, 2010 in Bridgeport, CT under Chapter 7, concluded with discharge in 12.17.2010 after liquidating assets."
Sr Frank Guglielmo — Connecticut, 10-52099


ᐅ Armando Gutierrez, Connecticut

Address: 186 Ridgefield Ave Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 10-50994: "Bridgeport, CT resident Armando Gutierrez's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Armando Gutierrez — Connecticut, 10-50994


ᐅ Esmilda M Gutierrez, Connecticut

Address: 265 Jennings Ave Bridgeport, CT 06610-1456

Bankruptcy Case 15-51630 Overview: "The bankruptcy filing by Esmilda M Gutierrez, undertaken in 11/21/2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 02.19.2016 after liquidating assets."
Esmilda M Gutierrez — Connecticut, 15-51630


ᐅ Carlos R Guzman, Connecticut

Address: 76 Overland Ave Bridgeport, CT 06606-2716

Brief Overview of Bankruptcy Case 14-51672: "The bankruptcy record of Carlos R Guzman from Bridgeport, CT, shows a Chapter 7 case filed in Oct 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Carlos R Guzman — Connecticut, 14-51672


ᐅ Wilda L Guzman, Connecticut

Address: 76 Overland Ave Bridgeport, CT 06606-2716

Concise Description of Bankruptcy Case 14-516727: "The bankruptcy filing by Wilda L Guzman, undertaken in October 31, 2014 in Bridgeport, CT under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Wilda L Guzman — Connecticut, 14-51672


ᐅ Michael Habetz, Connecticut

Address: 45 Fairlawn Ave Bridgeport, CT 06605

Bankruptcy Case 10-51062 Overview: "Michael Habetz's bankruptcy, initiated in May 10, 2010 and concluded by 2010-08-26 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Habetz — Connecticut, 10-51062


ᐅ Barbara G Hager, Connecticut

Address: 783 Garfield Ave Bridgeport, CT 06606

Bankruptcy Case 13-51391 Summary: "In a Chapter 7 bankruptcy case, Barbara G Hager from Bridgeport, CT, saw her proceedings start in August 31, 2013 and complete by 2013-12-05, involving asset liquidation."
Barbara G Hager — Connecticut, 13-51391


ᐅ Sheila A Hagwood, Connecticut

Address: 677 Sylvan Ave Apt 109 Bridgeport, CT 06606-3074

Snapshot of U.S. Bankruptcy Proceeding Case 14-51411: "Bridgeport, CT resident Sheila A Hagwood's 2014-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2014."
Sheila A Hagwood — Connecticut, 14-51411


ᐅ Brook A Hale, Connecticut

Address: 199 Cherry Hill Dr Unit 2B Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-50618: "In Bridgeport, CT, Brook A Hale filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2012."
Brook A Hale — Connecticut, 12-50618


ᐅ Alvin J Haley, Connecticut

Address: 1014 Connecticut Ave Bridgeport, CT 06607

Brief Overview of Bankruptcy Case 13-50765: "In a Chapter 7 bankruptcy case, Alvin J Haley from Bridgeport, CT, saw his proceedings start in 2013-05-18 and complete by 2013-08-22, involving asset liquidation."
Alvin J Haley — Connecticut, 13-50765


ᐅ Johnel Hall, Connecticut

Address: 122 Madison Ter Bridgeport, CT 06606

Bankruptcy Case 11-51067 Overview: "Johnel Hall's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2011-05-27, led to asset liquidation, with the case closing in September 2011."
Johnel Hall — Connecticut, 11-51067


ᐅ Veronica P Hall, Connecticut

Address: 61 Elm Ct Bridgeport, CT 06606

Concise Description of Bankruptcy Case 12-514427: "The case of Veronica P Hall in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica P Hall — Connecticut, 12-51442


ᐅ Reid Kelly Hamilton, Connecticut

Address: 1812 Barnum Ave Apt 1 Bridgeport, CT 06610-3045

Bankruptcy Case 15-51592 Overview: "The bankruptcy filing by Reid Kelly Hamilton, undertaken in 11.13.2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 2016-02-11 after liquidating assets."
Reid Kelly Hamilton — Connecticut, 15-51592


ᐅ Osama S Hanna, Connecticut

Address: 238 Dayton Rd Bridgeport, CT 06606-3111

Bankruptcy Case 15-51430 Summary: "The case of Osama S Hanna in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osama S Hanna — Connecticut, 15-51430


ᐅ Julissa Hanna, Connecticut

Address: 238 Dayton Rd Bridgeport, CT 06606-3111

Bankruptcy Case 15-51430 Overview: "Julissa Hanna's Chapter 7 bankruptcy, filed in Bridgeport, CT in Oct 9, 2015, led to asset liquidation, with the case closing in January 7, 2016."
Julissa Hanna — Connecticut, 15-51430


ᐅ Stephanie L Hanscome, Connecticut

Address: 55 Remington St Bridgeport, CT 06610-2210

Bankruptcy Case 2014-51025 Overview: "In a Chapter 7 bankruptcy case, Stephanie L Hanscome from Bridgeport, CT, saw her proceedings start in 06/30/2014 and complete by September 28, 2014, involving asset liquidation."
Stephanie L Hanscome — Connecticut, 2014-51025


ᐅ Ruby Hanton, Connecticut

Address: 150 Bradley St Bridgeport, CT 06610

Concise Description of Bankruptcy Case 10-509747: "In Bridgeport, CT, Ruby Hanton filed for Chapter 7 bankruptcy in 04/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-14."
Ruby Hanton — Connecticut, 10-50974


ᐅ Raheem S Harris, Connecticut

Address: 25 Foster Sq Bridgeport, CT 06610-1915

Brief Overview of Bankruptcy Case 2014-22489-rdd: "In a Chapter 7 bankruptcy case, Raheem S Harris from Bridgeport, CT, saw their proceedings start in 04.11.2014 and complete by July 10, 2014, involving asset liquidation."
Raheem S Harris — Connecticut, 2014-22489


ᐅ Laverne M Harris, Connecticut

Address: 69 Smith St Bridgeport, CT 06607-1621

Brief Overview of Bankruptcy Case 14-51956: "In Bridgeport, CT, Laverne M Harris filed for Chapter 7 bankruptcy in 2014-12-26. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2015."
Laverne M Harris — Connecticut, 14-51956


ᐅ Danaya Latrice Harris, Connecticut

Address: 25 Forster Square Bridgeport, CT 6610

Bankruptcy Case 2014-22489-rdd Overview: "The bankruptcy record of Danaya Latrice Harris from Bridgeport, CT, shows a Chapter 7 case filed in 2014-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2014."
Danaya Latrice Harris — Connecticut, 2014-22489


ᐅ Murray Revern Harris, Connecticut

Address: PO Box 6657 Bridgeport, CT 06606

Bankruptcy Case 10-51324 Summary: "Murray Revern Harris's bankruptcy, initiated in Jun 9, 2010 and concluded by September 15, 2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murray Revern Harris — Connecticut, 10-51324


ᐅ Philip Harris, Connecticut

Address: 531 Anton St Bridgeport, CT 06606-2120

Brief Overview of Bankruptcy Case 2014-51134: "Philip Harris's bankruptcy, initiated in 07/21/2014 and concluded by October 2014 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Harris — Connecticut, 2014-51134


ᐅ Susan C Harrison, Connecticut

Address: 294 Hooker Rd Bridgeport, CT 06610-1227

Bankruptcy Case 15-50323 Overview: "The bankruptcy record of Susan C Harrison from Bridgeport, CT, shows a Chapter 7 case filed in 03.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Susan C Harrison — Connecticut, 15-50323


ᐅ Claude Harrison, Connecticut

Address: 709 W Jackson Ave Bridgeport, CT 06604-1611

Snapshot of U.S. Bankruptcy Proceeding Case 14-51923: "The case of Claude Harrison in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude Harrison — Connecticut, 14-51923


ᐅ Regina Harrison, Connecticut

Address: 71 Trumbull Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-530957: "Regina Harrison's Chapter 7 bankruptcy, filed in Bridgeport, CT in December 30, 2010, led to asset liquidation, with the case closing in 2011-04-17."
Regina Harrison — Connecticut, 10-53095


ᐅ Calvin Ounrey Lashawn Harrison, Connecticut

Address: 508 Harral Ave Apt 103 Bridgeport, CT 06604-3144

Brief Overview of Bankruptcy Case 2014-50633: "The bankruptcy filing by Calvin Ounrey Lashawn Harrison, undertaken in 04/29/2014 in Bridgeport, CT under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Calvin Ounrey Lashawn Harrison — Connecticut, 2014-50633


ᐅ Sr Calvin Ounrey Lashawn Harrison, Connecticut

Address: 508 Harral Ave Apt 103 Bridgeport, CT 06604-3144

Brief Overview of Bankruptcy Case 14-50633: "The bankruptcy record of Sr Calvin Ounrey Lashawn Harrison from Bridgeport, CT, shows a Chapter 7 case filed in 04/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2014."
Sr Calvin Ounrey Lashawn Harrison — Connecticut, 14-50633


ᐅ Thomas Kenisha Eronda Harvey, Connecticut

Address: 333 Vincellette St Unit 45 Bridgeport, CT 06606-2231

Brief Overview of Bankruptcy Case 16-50229: "The case of Thomas Kenisha Eronda Harvey in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Kenisha Eronda Harvey — Connecticut, 16-50229


ᐅ Alisha S Hawkins, Connecticut

Address: 496 Goldenrod Ave Apt B2 Bridgeport, CT 06606

Bankruptcy Case 13-50257 Overview: "In a Chapter 7 bankruptcy case, Alisha S Hawkins from Bridgeport, CT, saw her proceedings start in 2013-02-22 and complete by 05.29.2013, involving asset liquidation."
Alisha S Hawkins — Connecticut, 13-50257


ᐅ Karen D Haywood, Connecticut

Address: 61 Radel St Bridgeport, CT 06607

Bankruptcy Case 11-52306 Overview: "The bankruptcy record of Karen D Haywood from Bridgeport, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2012."
Karen D Haywood — Connecticut, 11-52306


ᐅ William A Hazel, Connecticut

Address: 204 Judson Pl Bridgeport, CT 06610

Bankruptcy Case 13-51388 Overview: "Bridgeport, CT resident William A Hazel's 08.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2013."
William A Hazel — Connecticut, 13-51388


ᐅ Katherine Healey, Connecticut

Address: 330 Fairview Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 10-52753: "The case of Katherine Healey in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Healey — Connecticut, 10-52753


ᐅ Peter J Heidl, Connecticut

Address: 80 Cartright St Unit 5M Bridgeport, CT 06604-2044

Snapshot of U.S. Bankruptcy Proceeding Case 08-50053: "Peter J Heidl's Bridgeport, CT bankruptcy under Chapter 13 in January 18, 2008 led to a structured repayment plan, successfully discharged in 2013-08-05."
Peter J Heidl — Connecticut, 08-50053


ᐅ Melvin Hemmings, Connecticut

Address: 210 Pleasantview Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 11-515027: "The bankruptcy filing by Melvin Hemmings, undertaken in 2011-07-22 in Bridgeport, CT under Chapter 7, concluded with discharge in Nov 7, 2011 after liquidating assets."
Melvin Hemmings — Connecticut, 11-51502


ᐅ Diane I Henderson, Connecticut

Address: 268 Pleasantview Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 13-51799: "Bridgeport, CT resident Diane I Henderson's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2014."
Diane I Henderson — Connecticut, 13-51799


ᐅ Ratha Heng, Connecticut

Address: 156 Beham Avenue Bridgeport, CT 6605

Brief Overview of Bankruptcy Case 2014-50785: "In Bridgeport, CT, Ratha Heng filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2014."
Ratha Heng — Connecticut, 2014-50785


ᐅ Donna Henny, Connecticut

Address: 54 Kingsbury Rd Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 10-52368: "Donna Henny's Chapter 7 bankruptcy, filed in Bridgeport, CT in September 30, 2010, led to asset liquidation, with the case closing in 01/16/2011."
Donna Henny — Connecticut, 10-52368


ᐅ Henrique Henriques, Connecticut

Address: 155 Garden Dr Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 10-51026: "The case of Henrique Henriques in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henrique Henriques — Connecticut, 10-51026


ᐅ Michelle M Henry, Connecticut

Address: 789 Norman St Bridgeport, CT 06605-1019

Bankruptcy Case 15-50987 Overview: "The case of Michelle M Henry in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle M Henry — Connecticut, 15-50987


ᐅ Sarah M Henry, Connecticut

Address: 63 Jourmire Rd Bridgeport, CT 06606-1102

Brief Overview of Bankruptcy Case 15-50602: "The bankruptcy record of Sarah M Henry from Bridgeport, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015."
Sarah M Henry — Connecticut, 15-50602


ᐅ Luis A Hernandez, Connecticut

Address: 102 Steuben St Bridgeport, CT 06608

Bankruptcy Case 12-51840 Overview: "Luis A Hernandez's bankruptcy, initiated in October 10, 2012 and concluded by 2013-01-14 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Hernandez — Connecticut, 12-51840


ᐅ Hector Luis Hernandez, Connecticut

Address: 31 Nob Hill Cir Unit B Bridgeport, CT 06610

Concise Description of Bankruptcy Case 13-515187: "Hector Luis Hernandez's Chapter 7 bankruptcy, filed in Bridgeport, CT in 09.26.2013, led to asset liquidation, with the case closing in Dec 31, 2013."
Hector Luis Hernandez — Connecticut, 13-51518


ᐅ Celinet Hernandez, Connecticut

Address: 169 Park St Bridgeport, CT 06608

Bankruptcy Case 10-52593 Overview: "In a Chapter 7 bankruptcy case, Celinet Hernandez from Bridgeport, CT, saw their proceedings start in October 2010 and complete by 01.19.2011, involving asset liquidation."
Celinet Hernandez — Connecticut, 10-52593


ᐅ Jr James Hernandez, Connecticut

Address: 1192 Norman St Bridgeport, CT 06604

Concise Description of Bankruptcy Case 10-505327: "The bankruptcy record of Jr James Hernandez from Bridgeport, CT, shows a Chapter 7 case filed in 03/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2010."
Jr James Hernandez — Connecticut, 10-50532


ᐅ Juan N Hernandez, Connecticut

Address: 731 Birmingham St Bridgeport, CT 06606

Bankruptcy Case 12-51137 Overview: "In a Chapter 7 bankruptcy case, Juan N Hernandez from Bridgeport, CT, saw their proceedings start in June 2012 and complete by 2012-10-01, involving asset liquidation."
Juan N Hernandez — Connecticut, 12-51137


ᐅ Rene Hernandez, Connecticut

Address: 215 Wilson St Apt 2 Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 09-51974: "In a Chapter 7 bankruptcy case, Rene Hernandez from Bridgeport, CT, saw their proceedings start in Sep 30, 2009 and complete by Jan 4, 2010, involving asset liquidation."
Rene Hernandez — Connecticut, 09-51974


ᐅ Miriam Hernandez, Connecticut

Address: 164 Denver Ave Bridgeport, CT 06605

Bankruptcy Case 10-51865 Summary: "The case of Miriam Hernandez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Hernandez — Connecticut, 10-51865


ᐅ Joseph Hernandez, Connecticut

Address: 66 Ohio Ave Bridgeport, CT 06610-1846

Brief Overview of Bankruptcy Case 2014-50736: "Joseph Hernandez's bankruptcy, initiated in May 13, 2014 and concluded by 2014-08-11 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Hernandez — Connecticut, 2014-50736


ᐅ Lorna Hewitt, Connecticut

Address: 54 Rainbow Rd Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-522307: "The case of Lorna Hewitt in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorna Hewitt — Connecticut, 10-52230


ᐅ Heidi Hickcox, Connecticut

Address: 325 Lafayette St Unit 4001 Bridgeport, CT 06604

Bankruptcy Case 13-51576 Overview: "The bankruptcy filing by Heidi Hickcox, undertaken in October 2013 in Bridgeport, CT under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Heidi Hickcox — Connecticut, 13-51576