ᐅ Jana C Alba, Pennsylvania Address: 408 Grove St Apt 12 Bridgeport, PA 19405-1455 Concise Description of Bankruptcy Case 14-18378-jkf7: "In a Chapter 7 bankruptcy case, Jana C Alba from Bridgeport, PA, saw her proceedings start in Oct 21, 2014 and complete by 01.19.2015, involving asset liquidation." Jana C Alba — Pennsylvania, 14-18378
ᐅ Jr Robert P Alderfer, Pennsylvania Address: 492 Ford St Apt 4 Bridgeport, PA 19405-1438 Concise Description of Bankruptcy Case 14-14118-elf7: "In a Chapter 7 bankruptcy case, Jr Robert P Alderfer from Bridgeport, PA, saw their proceedings start in May 22, 2014 and complete by 08/20/2014, involving asset liquidation." Jr Robert P Alderfer — Pennsylvania, 14-14118
ᐅ Robert P Alderfer, Pennsylvania Address: 492 Ford St Apt 4 Bridgeport, PA 19405-1438 Snapshot of U.S. Bankruptcy Proceeding Case 2014-14118-elf: "Bridgeport, PA resident Robert P Alderfer's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20." Robert P Alderfer — Pennsylvania, 2014-14118
ᐅ Deborah A Capobianco, Pennsylvania Address: 79 W 5th St Bridgeport, PA 19405 Snapshot of U.S. Bankruptcy Proceeding Case 12-19280-elf: "The case of Deborah A Capobianco in Bridgeport, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Deborah A Capobianco — Pennsylvania, 12-19280
ᐅ Donald Eugene Carpenter, Pennsylvania Address: 209 E 9th St Apt A1 Bridgeport, PA 19405 Concise Description of Bankruptcy Case 13-10620-jkf7: "In Bridgeport, PA, Donald Eugene Carpenter filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2013." Donald Eugene Carpenter — Pennsylvania, 13-10620
ᐅ Marielis Ortiz Colon, Pennsylvania Address: 302 Holstein St Bridgeport, PA 19405-1506 Brief Overview of Bankruptcy Case 15-10401-jkf: "Bridgeport, PA resident Marielis Ortiz Colon's 01/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015." Marielis Ortiz Colon — Pennsylvania, 15-10401
ᐅ John Daniel, Pennsylvania Address: 701 Madison Ave Bridgeport, PA 19405-1521 Bankruptcy Case 14-14720-elf Overview: "In Bridgeport, PA, John Daniel filed for Chapter 7 bankruptcy in June 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2014." John Daniel — Pennsylvania, 14-14720
ᐅ Barbara H Eunice, Pennsylvania Address: 205 Union Ave Bridgeport, PA 19405 Concise Description of Bankruptcy Case 13-15730-bif7: "The bankruptcy record of Barbara H Eunice from Bridgeport, PA, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-02." Barbara H Eunice — Pennsylvania, 13-15730
ᐅ John D Finnin, Pennsylvania Address: 517 Ford St Bridgeport, PA 19405-1301 Bankruptcy Case 14-10204-jkf Summary: "In a Chapter 7 bankruptcy case, John D Finnin from Bridgeport, PA, saw their proceedings start in Jan 9, 2014 and complete by April 2014, involving asset liquidation." John D Finnin — Pennsylvania, 14-10204
ᐅ David A Gamber, Pennsylvania Address: 204 Holstein St Bridgeport, PA 19405-1418 Concise Description of Bankruptcy Case 16-11987-jkf7: "The case of David A Gamber in Bridgeport, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David A Gamber — Pennsylvania, 16-11987
ᐅ Damita Greene, Pennsylvania Address: 1048 Dekalb St Bridgeport, PA 19405-1216 Bankruptcy Case 15-13723-amc Overview: "Bridgeport, PA resident Damita Greene's 05.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26." Damita Greene — Pennsylvania, 15-13723
ᐅ Ammar Hallaj, Pennsylvania Address: 220 Holstein St Bridgeport, PA 19405 Brief Overview of Bankruptcy Case 13-11396-mdc: "The case of Ammar Hallaj in Bridgeport, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ammar Hallaj — Pennsylvania, 13-11396
ᐅ Patricia A Hart, Pennsylvania Address: 124 W 6th St Bridgeport, PA 19405-1110 Bankruptcy Case 15-10539-jkf Summary: "Bridgeport, PA resident Patricia A Hart's Jan 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2015." Patricia A Hart — Pennsylvania, 15-10539
ᐅ Jace K Jones, Pennsylvania Address: 502 Bush St Bridgeport, PA 19405-1404 Bankruptcy Case 09-18201-amc Overview: "The bankruptcy record for Jace K Jones from Bridgeport, PA, under Chapter 13, filed in 2009-10-28, involved setting up a repayment plan, finalized by March 2015." Jace K Jones — Pennsylvania, 09-18201
ᐅ Donita T Jones, Pennsylvania Address: 502 Bush St Bridgeport, PA 19405-1404 Brief Overview of Bankruptcy Case 09-18201-amc: "The bankruptcy record for Donita T Jones from Bridgeport, PA, under Chapter 13, filed in 10/28/2009, involved setting up a repayment plan, finalized by March 2015." Donita T Jones — Pennsylvania, 09-18201
ᐅ Carol A Jordan, Pennsylvania Address: 480 Ford St Bridgeport, PA 19405-1437 Brief Overview of Bankruptcy Case 15-15828-amc: "The bankruptcy filing by Carol A Jordan, undertaken in 08.14.2015 in Bridgeport, PA under Chapter 7, concluded with discharge in 2015-11-12 after liquidating assets." Carol A Jordan — Pennsylvania, 15-15828
ᐅ Eileen A Kilpatrick, Pennsylvania Address: 723 Grove St Bridgeport, PA 19405 Bankruptcy Case 13-13680-jkf Summary: "Bridgeport, PA resident Eileen A Kilpatrick's 04.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013." Eileen A Kilpatrick — Pennsylvania, 13-13680
ᐅ John L Kowal, Pennsylvania Address: 361 Jefferson St Bridgeport, PA 19405-1728 Bankruptcy Case 15-18787-amc Overview: "John L Kowal's Chapter 7 bankruptcy, filed in Bridgeport, PA in 12/09/2015, led to asset liquidation, with the case closing in 03.08.2016." John L Kowal — Pennsylvania, 15-18787
ᐅ Tammy L Kowal, Pennsylvania Address: 361 Jefferson St Bridgeport, PA 19405-1728 Concise Description of Bankruptcy Case 15-18787-amc7: "In a Chapter 7 bankruptcy case, Tammy L Kowal from Bridgeport, PA, saw her proceedings start in 2015-12-09 and complete by March 8, 2016, involving asset liquidation." Tammy L Kowal — Pennsylvania, 15-18787
ᐅ Michele Long, Pennsylvania Address: 330 W 3rd St Apt 604A Bridgeport, PA 19405 Snapshot of U.S. Bankruptcy Proceeding Case 09-18941-bif: "The bankruptcy record of Michele Long from Bridgeport, PA, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27." Michele Long — Pennsylvania, 09-18941
ᐅ Stephen J Lukas, Pennsylvania Address: 446 Hurst St Bridgeport, PA 19405 Brief Overview of Bankruptcy Case 13-14726-jkf: "The bankruptcy record of Stephen J Lukas from Bridgeport, PA, shows a Chapter 7 case filed in 05.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-13." Stephen J Lukas — Pennsylvania, 13-14726
ᐅ Bailey A Marble, Pennsylvania Address: 39 W 5th St Bridgeport, PA 19405-1101 Concise Description of Bankruptcy Case 15-12470-mdc7: "Bailey A Marble's Chapter 7 bankruptcy, filed in Bridgeport, PA in 2015-04-09, led to asset liquidation, with the case closing in 07/08/2015." Bailey A Marble — Pennsylvania, 15-12470
ᐅ Sasha Engler Marks, Pennsylvania Address: 449 Bush St Bridgeport, PA 19405-1401 Brief Overview of Bankruptcy Case 2014-12920-mdc: "In Bridgeport, PA, Sasha Engler Marks filed for Chapter 7 bankruptcy in 04.14.2014. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2014." Sasha Engler Marks — Pennsylvania, 2014-12920
ᐅ Jeffrey Michael Martinka, Pennsylvania Address: 1070 Dekalb St Apt 2 Bridgeport, PA 19405-1216 Brief Overview of Bankruptcy Case 14-14728-elf: "In Bridgeport, PA, Jeffrey Michael Martinka filed for Chapter 7 bankruptcy in 06/11/2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014." Jeffrey Michael Martinka — Pennsylvania, 14-14728
ᐅ Meleia R Myers, Pennsylvania Address: 218 Holstein St Bridgeport, PA 19405 Snapshot of U.S. Bankruptcy Proceeding Case 13-13956-jkf: "Bridgeport, PA resident Meleia R Myers's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2013." Meleia R Myers — Pennsylvania, 13-13956
ᐅ Timothy J Oberholtzer, Pennsylvania Address: 107 E Rambo St Bridgeport, PA 19405-1413 Concise Description of Bankruptcy Case 15-19227-amc7: "Bridgeport, PA resident Timothy J Oberholtzer's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2016." Timothy J Oberholtzer — Pennsylvania, 15-19227
ᐅ John Parr, Pennsylvania Address: 137 3rd St Bridgeport, PA 19405 Bankruptcy Case 09-19410-bif Overview: "John Parr's Chapter 7 bankruptcy, filed in Bridgeport, PA in 12.07.2009, led to asset liquidation, with the case closing in 03/13/2010." John Parr — Pennsylvania, 09-19410
ᐅ Juan E Patterson, Pennsylvania Address: 408 Grove St Apt 1 Bridgeport, PA 19405-1454 Brief Overview of Bankruptcy Case 14-14131-mdc: "The bankruptcy record of Juan E Patterson from Bridgeport, PA, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2014." Juan E Patterson — Pennsylvania, 14-14131
ᐅ Juan E Patterson, Pennsylvania Address: 408 Grove St Apt 1 Bridgeport, PA 19405-1454 Concise Description of Bankruptcy Case 2014-14131-mdc7: "The case of Juan E Patterson in Bridgeport, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Juan E Patterson — Pennsylvania, 2014-14131
ᐅ Luis Alberto Pol, Pennsylvania Address: 602 E 4th St Bridgeport, PA 19405-1702 Snapshot of U.S. Bankruptcy Proceeding Case 07-13460-elf: "Luis Alberto Pol's Bridgeport, PA bankruptcy under Chapter 13 in June 15, 2007 led to a structured repayment plan, successfully discharged in Dec 21, 2012." Luis Alberto Pol — Pennsylvania, 07-13460
ᐅ Jennifer L Rae, Pennsylvania Address: 85 Center St Bridgeport, PA 19405 Bankruptcy Case 13-16481-bif Summary: "In Bridgeport, PA, Jennifer L Rae filed for Chapter 7 bankruptcy in 2013-07-25. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2013." Jennifer L Rae — Pennsylvania, 13-16481
ᐅ Nicholas Ray, Pennsylvania Address: 40 2nd St Bridgeport, PA 19405 Brief Overview of Bankruptcy Case 09-19888-elf: "Nicholas Ray's bankruptcy, initiated in Dec 27, 2009 and concluded by March 30, 2010 in Bridgeport, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nicholas Ray — Pennsylvania, 09-19888
ᐅ Lawrence Riling, Pennsylvania Address: 324 E Rambo St Bridgeport, PA 19405 Brief Overview of Bankruptcy Case 09-19360-jkf: "The case of Lawrence Riling in Bridgeport, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lawrence Riling — Pennsylvania, 09-19360
ᐅ Krista Simmons, Pennsylvania Address: 426 Ford St Bridgeport, PA 19405 Brief Overview of Bankruptcy Case 09-18006-sr: "Krista Simmons's Chapter 7 bankruptcy, filed in Bridgeport, PA in 2009-10-21, led to asset liquidation, with the case closing in 2010-01-25." Krista Simmons — Pennsylvania, 09-18006-sr
ᐅ Morris Southwick, Pennsylvania Address: 470 Coates St Rear House Bridgeport, PA 19405-1502 Snapshot of U.S. Bankruptcy Proceeding Case 15-11271-amc: "Morris Southwick's bankruptcy, initiated in February 2015 and concluded by May 26, 2015 in Bridgeport, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Morris Southwick — Pennsylvania, 15-11271
ᐅ Dawn Murtaugh Sutcliffe, Pennsylvania Address: 114 Green St Bridgeport, PA 19405-1026 Concise Description of Bankruptcy Case 16-11930-mdc7: "In Bridgeport, PA, Dawn Murtaugh Sutcliffe filed for Chapter 7 bankruptcy in March 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2016." Dawn Murtaugh Sutcliffe — Pennsylvania, 16-11930
ᐅ David Titus, Pennsylvania Address: 446 Hurst St Bridgeport, PA 19405 Brief Overview of Bankruptcy Case 10-11264-sr: "In Bridgeport, PA, David Titus filed for Chapter 7 bankruptcy in 02.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25." David Titus — Pennsylvania, 10-11264-sr