Torrington, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Torrington.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Jonathan Abramson, Torrington CT
Address: PO Box 824 Torrington, CT 06790
Bankruptcy Case 10-51176 Overview: "The bankruptcy filing by Jonathan Abramson, undertaken in May 25, 2010 in Torrington, CT under Chapter 7, concluded with discharge in 09/10/2010 after liquidating assets."
Jonathan Abramson — Connecticut
Katherine S Albert, Torrington CT
Address: 171 Funston Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-20987: "Torrington, CT resident Katherine S Albert's 05.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2013."
Katherine S Albert — Connecticut
Robert F Albreada, Torrington CT
Address: 602 Torringford West St Torrington, CT 06790-3121
Bankruptcy Case 15-50673 Overview: "The case of Robert F Albreada in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early Aug 16, 2015, focusing on asset liquidation to repay creditors."
Robert F Albreada — Connecticut
Dana M Alfano, Torrington CT
Address: 42 Berry St Torrington, CT 06790-4801
Concise Description of Bankruptcy Case 2014-504667: "Dana M Alfano's Chapter 7 bankruptcy, filed in Torrington, CT in Mar 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
Dana M Alfano — Connecticut
Paula Alfano, Torrington CT
Address: 96 Crestwood Rd Torrington, CT 06790
Concise Description of Bankruptcy Case 10-503477: "The bankruptcy record of Paula Alfano from Torrington, CT, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Paula Alfano — Connecticut
Luis Almeida, Torrington CT
Address: 225 White Pine Rd Torrington, CT 06790
Bankruptcy Case 10-51402 Overview: "The bankruptcy filing by Luis Almeida, undertaken in 2010-06-17 in Torrington, CT under Chapter 7, concluded with discharge in October 3, 2010 after liquidating assets."
Luis Almeida — Connecticut
Christine Aloma, Torrington CT
Address: 54 Winthrop St Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-51951: "The bankruptcy record of Christine Aloma from Torrington, CT, shows a Chapter 7 case filed in 2012-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2013."
Christine Aloma — Connecticut
Susanne Alyce, Torrington CT
Address: 899 New Litchfield St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 09-52505: "In Torrington, CT, Susanne Alyce filed for Chapter 7 bankruptcy in 12.11.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Susanne Alyce — Connecticut
Marian Ames, Torrington CT
Address: 260 Wyoming Ave Torrington, CT 06790
Bankruptcy Case 10-51088 Summary: "In Torrington, CT, Marian Ames filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2010."
Marian Ames — Connecticut
Randi N Anderson, Torrington CT
Address: 82 Wedgewood Dr Torrington, CT 06790
Bankruptcy Case 13-51690 Overview: "Randi N Anderson's bankruptcy, initiated in Oct 28, 2013 and concluded by February 2014 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randi N Anderson — Connecticut
Christine M Antoniak, Torrington CT
Address: 89 Moore Dr Torrington, CT 06790-4119
Concise Description of Bankruptcy Case 14-511337: "In a Chapter 7 bankruptcy case, Christine M Antoniak from Torrington, CT, saw her proceedings start in 2014-07-21 and complete by 10/19/2014, involving asset liquidation."
Christine M Antoniak — Connecticut
Joseph J Antoniak, Torrington CT
Address: 89 Moore Dr Torrington, CT 06790-4119
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51133: "Joseph J Antoniak's Chapter 7 bankruptcy, filed in Torrington, CT in 07.21.2014, led to asset liquidation, with the case closing in 10.19.2014."
Joseph J Antoniak — Connecticut
Michelle L Apiado, Torrington CT
Address: 1275 Winsted Rd Unit 427 Torrington, CT 06790-2967
Bankruptcy Case 14-50059 Summary: "Michelle L Apiado's Chapter 7 bankruptcy, filed in Torrington, CT in Jan 15, 2014, led to asset liquidation, with the case closing in 2014-04-15."
Michelle L Apiado — Connecticut
Louise M Arnold, Torrington CT
Address: 39 Barber St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 12-51939: "Louise M Arnold's Chapter 7 bankruptcy, filed in Torrington, CT in October 26, 2012, led to asset liquidation, with the case closing in 2013-01-30."
Louise M Arnold — Connecticut
Adam R Artruc, Torrington CT
Address: 44 Wyoming Ave Torrington, CT 06790-6038
Snapshot of U.S. Bankruptcy Proceeding Case 15-51783: "In Torrington, CT, Adam R Artruc filed for Chapter 7 bankruptcy in 12.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-30."
Adam R Artruc — Connecticut
Sherry E Artruc, Torrington CT
Address: 44 Wyoming Ave Torrington, CT 06790-6038
Concise Description of Bankruptcy Case 15-517837: "In a Chapter 7 bankruptcy case, Sherry E Artruc from Torrington, CT, saw her proceedings start in 2015-12-31 and complete by March 2016, involving asset liquidation."
Sherry E Artruc — Connecticut
Dennis F Ashe, Torrington CT
Address: 53 Harwinton Ave Apt 7 Torrington, CT 06790
Concise Description of Bankruptcy Case 12-503677: "In Torrington, CT, Dennis F Ashe filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2012."
Dennis F Ashe — Connecticut
Paula M Audia, Torrington CT
Address: 113 Mount Pleasant Ter Torrington, CT 06790
Bankruptcy Case 12-51082 Overview: "In a Chapter 7 bankruptcy case, Paula M Audia from Torrington, CT, saw her proceedings start in 2012-06-11 and complete by September 27, 2012, involving asset liquidation."
Paula M Audia — Connecticut
Miroslav Auinger, Torrington CT
Address: 176 Newfield Rd Torrington, CT 06790
Bankruptcy Case 13-50133 Summary: "In Torrington, CT, Miroslav Auinger filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-06."
Miroslav Auinger — Connecticut
Vincent Avallone, Torrington CT
Address: 303 Cardinal Cir Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-52799: "The bankruptcy filing by Vincent Avallone, undertaken in 2010-11-18 in Torrington, CT under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Vincent Avallone — Connecticut
Jr Bruce R Baeder, Torrington CT
Address: 320 Oxbow Dr Torrington, CT 06790
Bankruptcy Case 11-50757 Summary: "The bankruptcy filing by Jr Bruce R Baeder, undertaken in 2011-04-18 in Torrington, CT under Chapter 7, concluded with discharge in August 4, 2011 after liquidating assets."
Jr Bruce R Baeder — Connecticut
Wendy Baehr, Torrington CT
Address: 1196 Torringford West St Torrington, CT 06790
Bankruptcy Case 10-51539 Overview: "The bankruptcy record of Wendy Baehr from Torrington, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-22."
Wendy Baehr — Connecticut
Mary Lou Baird, Torrington CT
Address: 181 Hawthorne Ter Torrington, CT 06790
Concise Description of Bankruptcy Case 12-505527: "The bankruptcy filing by Mary Lou Baird, undertaken in 2012-03-27 in Torrington, CT under Chapter 7, concluded with discharge in 07.13.2012 after liquidating assets."
Mary Lou Baird — Connecticut
Mark Balducci, Torrington CT
Address: 81 Wyoming Ave Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-51805: "Torrington, CT resident Mark Balducci's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Mark Balducci — Connecticut
Virginia A Balducci, Torrington CT
Address: 99 Wyoming Ave Torrington, CT 06790-6039
Brief Overview of Bankruptcy Case 16-50742: "The bankruptcy record of Virginia A Balducci from Torrington, CT, shows a Chapter 7 case filed in Jun 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2016."
Virginia A Balducci — Connecticut
Cheryl A Ball, Torrington CT
Address: 28 Terrace Dr Torrington, CT 06790
Bankruptcy Case 11-50595 Overview: "In Torrington, CT, Cheryl A Ball filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2011."
Cheryl A Ball — Connecticut
Bounmy Banavong, Torrington CT
Address: 136 Millard St Torrington, CT 06790-3227
Bankruptcy Case 16-50777 Overview: "Bounmy Banavong's Chapter 7 bankruptcy, filed in Torrington, CT in 06.10.2016, led to asset liquidation, with the case closing in September 2016."
Bounmy Banavong — Connecticut
Bernard K Baranowski, Torrington CT
Address: 616 Migeon Ave Unit 14 Torrington, CT 06790-4647
Bankruptcy Case 15-51447 Overview: "The case of Bernard K Baranowski in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 2016-01-14, focusing on asset liquidation to repay creditors."
Bernard K Baranowski — Connecticut
Jason A Baron, Torrington CT
Address: 112 Westside Rd Torrington, CT 06790
Bankruptcy Case 11-50149 Summary: "Jason A Baron's Chapter 7 bankruptcy, filed in Torrington, CT in 01.31.2011, led to asset liquidation, with the case closing in 2011-04-27."
Jason A Baron — Connecticut
Joshua P Beaudry, Torrington CT
Address: 6 Stonegate Dr Torrington, CT 06790-2209
Brief Overview of Bankruptcy Case 14-51905: "Joshua P Beaudry's bankruptcy, initiated in 2014-12-17 and concluded by 2015-03-17 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua P Beaudry — Connecticut
Stacie L Beauregard, Torrington CT
Address: 60 Broad St Torrington, CT 06790
Bankruptcy Case 11-51690 Overview: "In a Chapter 7 bankruptcy case, Stacie L Beauregard from Torrington, CT, saw her proceedings start in 2011-08-19 and complete by 12.05.2011, involving asset liquidation."
Stacie L Beauregard — Connecticut
Deborah Becking, Torrington CT
Address: 115 Culvert St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-52628: "In Torrington, CT, Deborah Becking filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Deborah Becking — Connecticut
Milagros Belfort, Torrington CT
Address: 736 Migeon Ave Torrington, CT 06790
Bankruptcy Case 11-51479 Summary: "In Torrington, CT, Milagros Belfort filed for Chapter 7 bankruptcy in July 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Milagros Belfort — Connecticut
Renny Belli, Torrington CT
Address: 368 New Harwinton Rd Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-52761: "The bankruptcy record of Renny Belli from Torrington, CT, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2011."
Renny Belli — Connecticut
James S Bellino, Torrington CT
Address: 658 Weed Rd Torrington, CT 06790-4349
Snapshot of U.S. Bankruptcy Proceeding Case 15-51425: "James S Bellino's bankruptcy, initiated in October 9, 2015 and concluded by 01/07/2016 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James S Bellino — Connecticut
David C Beman, Torrington CT
Address: 99 Spring St Torrington, CT 06790
Concise Description of Bankruptcy Case 12-514817: "David C Beman's Chapter 7 bankruptcy, filed in Torrington, CT in 08.09.2012, led to asset liquidation, with the case closing in 2012-11-25."
David C Beman — Connecticut
Arthur Benedict, Torrington CT
Address: 25 Limestone Dr Torrington, CT 06790
Bankruptcy Case 10-51555 Summary: "The case of Arthur Benedict in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 06/30/2010 and discharged early Sep 22, 2010, focusing on asset liquidation to repay creditors."
Arthur Benedict — Connecticut
Julia Bennett, Torrington CT
Address: 22 Forest Ct Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-52722: "Julia Bennett's Chapter 7 bankruptcy, filed in Torrington, CT in November 8, 2010, led to asset liquidation, with the case closing in 02/09/2011."
Julia Bennett — Connecticut
Heather A Bennett, Torrington CT
Address: 349 Allen Rd Unit 42D Torrington, CT 06790
Concise Description of Bankruptcy Case 13-516107: "Heather A Bennett's Chapter 7 bankruptcy, filed in Torrington, CT in 10/11/2013, led to asset liquidation, with the case closing in 2014-01-15."
Heather A Bennett — Connecticut
Cynthia L Bennett, Torrington CT
Address: 194 Washington Ave Torrington, CT 06790
Concise Description of Bankruptcy Case 13-500547: "In Torrington, CT, Cynthia L Bennett filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Cynthia L Bennett — Connecticut
Debra M Bergeron, Torrington CT
Address: 25 Heights Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-51253: "Torrington, CT resident Debra M Bergeron's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-16."
Debra M Bergeron — Connecticut
Robin L Bernardi, Torrington CT
Address: 144 Wadhams Ave Torrington, CT 06790
Bankruptcy Case 11-51437 Overview: "Torrington, CT resident Robin L Bernardi's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Robin L Bernardi — Connecticut
Courtney Berndt, Torrington CT
Address: 604 Essex Ct Torrington, CT 06790-2841
Concise Description of Bankruptcy Case 15-506247: "In a Chapter 7 bankruptcy case, Courtney Berndt from Torrington, CT, saw their proceedings start in 2015-05-04 and complete by Aug 2, 2015, involving asset liquidation."
Courtney Berndt — Connecticut
Jr Roland Berube, Torrington CT
Address: 237 Moore Dr Torrington, CT 06790
Bankruptcy Case 12-50868 Summary: "Jr Roland Berube's Chapter 7 bankruptcy, filed in Torrington, CT in 2012-05-10, led to asset liquidation, with the case closing in Aug 26, 2012."
Jr Roland Berube — Connecticut
John J Beyus, Torrington CT
Address: 101 Norwood St Torrington, CT 06790
Bankruptcy Case 12-51330 Overview: "The bankruptcy record of John J Beyus from Torrington, CT, shows a Chapter 7 case filed in 07.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
John J Beyus — Connecticut
Richard Beyus, Torrington CT
Address: 64 Funston Ave Torrington, CT 06790
Bankruptcy Case 09-52317 Overview: "The case of Richard Beyus in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in November 14, 2009 and discharged early 2010-02-18, focusing on asset liquidation to repay creditors."
Richard Beyus — Connecticut
Keith Bezio, Torrington CT
Address: 270A Harwinton Ave Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-50010: "Keith Bezio's Chapter 7 bankruptcy, filed in Torrington, CT in 2010-01-05, led to asset liquidation, with the case closing in 04/11/2010."
Keith Bezio — Connecticut
Gerald R Bickford, Torrington CT
Address: 286 Brightwood Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-50392: "In Torrington, CT, Gerald R Bickford filed for Chapter 7 bankruptcy in Mar 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Gerald R Bickford — Connecticut
Lawrence Bishop, Torrington CT
Address: 435 Winthrop St Apt 58 Torrington, CT 06790
Bankruptcy Case 09-23097 Summary: "In Torrington, CT, Lawrence Bishop filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Lawrence Bishop — Connecticut
Hyun Jung Bishop, Torrington CT
Address: 55 Lynn Heights Rd Torrington, CT 06790-4739
Bankruptcy Case 15-50758 Summary: "The bankruptcy record of Hyun Jung Bishop from Torrington, CT, shows a Chapter 7 case filed in 06.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Hyun Jung Bishop — Connecticut
Carol T Bishop, Torrington CT
Address: 54 Lincoln Ave Torrington, CT 06790
Bankruptcy Case 13-50466 Overview: "The bankruptcy record of Carol T Bishop from Torrington, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2013."
Carol T Bishop — Connecticut
Christopher J Bishop, Torrington CT
Address: 55 Lynn Heights Rd Torrington, CT 06790-4739
Snapshot of U.S. Bankruptcy Proceeding Case 15-50758: "Torrington, CT resident Christopher J Bishop's 2015-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2015."
Christopher J Bishop — Connecticut
Eric Bishop, Torrington CT
Address: 1303 Marshall Lake Rd Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-52272: "The bankruptcy filing by Eric Bishop, undertaken in 09.22.2010 in Torrington, CT under Chapter 7, concluded with discharge in 2011-01-08 after liquidating assets."
Eric Bishop — Connecticut
Charlene G Blomberg, Torrington CT
Address: 101 Mckinley St Torrington, CT 06790-6633
Concise Description of Bankruptcy Case 16-506317: "The bankruptcy filing by Charlene G Blomberg, undertaken in May 13, 2016 in Torrington, CT under Chapter 7, concluded with discharge in August 11, 2016 after liquidating assets."
Charlene G Blomberg — Connecticut
Charles M Blomberg, Torrington CT
Address: 26 Doman Dr Torrington, CT 06790-3400
Brief Overview of Bankruptcy Case 16-50262: "In a Chapter 7 bankruptcy case, Charles M Blomberg from Torrington, CT, saw their proceedings start in February 24, 2016 and complete by 2016-05-24, involving asset liquidation."
Charles M Blomberg — Connecticut
Sheena L Blomberg, Torrington CT
Address: 26 Doman Dr Torrington, CT 06790-3400
Bankruptcy Case 16-50262 Summary: "Sheena L Blomberg's bankruptcy, initiated in February 24, 2016 and concluded by May 2016 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheena L Blomberg — Connecticut
George M Bolan, Torrington CT
Address: PO Box 686 Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-50070: "Torrington, CT resident George M Bolan's Jan 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-05."
George M Bolan — Connecticut
Tracy M Bolan, Torrington CT
Address: 120 Sunny Ln Apt M Torrington, CT 06790
Bankruptcy Case 12-51371 Overview: "Tracy M Bolan's Chapter 7 bankruptcy, filed in Torrington, CT in 07.23.2012, led to asset liquidation, with the case closing in 2012-11-08."
Tracy M Bolan — Connecticut
Joseph T Bonyai, Torrington CT
Address: 292 Albrecht Rd Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-51969: "Torrington, CT resident Joseph T Bonyai's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Joseph T Bonyai — Connecticut
Daniel J Bordua, Torrington CT
Address: 33 Doman Dr Torrington, CT 06790-3417
Bankruptcy Case 15-50239 Overview: "Daniel J Bordua's Chapter 7 bankruptcy, filed in Torrington, CT in 2015-02-24, led to asset liquidation, with the case closing in 2015-05-25."
Daniel J Bordua — Connecticut
Donna A Bordua, Torrington CT
Address: 33 Doman Dr Torrington, CT 06790-3417
Bankruptcy Case 15-50239 Overview: "Torrington, CT resident Donna A Bordua's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2015."
Donna A Bordua — Connecticut
Catherine T Bosco, Torrington CT
Address: 129 Hoerle Blvd Torrington, CT 06790
Bankruptcy Case 11-50260 Overview: "The case of Catherine T Bosco in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-02-17 and discharged early May 11, 2011, focusing on asset liquidation to repay creditors."
Catherine T Bosco — Connecticut
Donald P Bourgoin, Torrington CT
Address: 239 Torringford St Torrington, CT 06790-4129
Brief Overview of Bankruptcy Case 14-51295: "The case of Donald P Bourgoin in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Donald P Bourgoin — Connecticut
Wanda C Bourgoin, Torrington CT
Address: 239 Torringford St Torrington, CT 06790-4129
Bankruptcy Case 14-51295 Summary: "In Torrington, CT, Wanda C Bourgoin filed for Chapter 7 bankruptcy in Aug 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Wanda C Bourgoin — Connecticut
Jeffrey W Bowman, Torrington CT
Address: 13 Dibble St Torrington, CT 06790-3127
Concise Description of Bankruptcy Case 2014-510527: "Torrington, CT resident Jeffrey W Bowman's July 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-05."
Jeffrey W Bowman — Connecticut
Dianna K Boyett, Torrington CT
Address: 292 Albrecht Rd Torrington, CT 06790-3565
Brief Overview of Bankruptcy Case 15-50850: "In a Chapter 7 bankruptcy case, Dianna K Boyett from Torrington, CT, saw her proceedings start in 06.24.2015 and complete by Sep 22, 2015, involving asset liquidation."
Dianna K Boyett — Connecticut
Steven F Bristol, Torrington CT
Address: 261 N Elm St Torrington, CT 06790
Concise Description of Bankruptcy Case 11-509487: "Torrington, CT resident Steven F Bristol's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2011."
Steven F Bristol — Connecticut
James Brown, Torrington CT
Address: 211 Ascot Ln Torrington, CT 06790
Bankruptcy Case 11-50147 Overview: "In Torrington, CT, James Brown filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
James Brown — Connecticut
Kimberley Brown, Torrington CT
Address: 54 Brownstone Dr Torrington, CT 06790
Concise Description of Bankruptcy Case 10-502307: "The case of Kimberley Brown in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 02.02.2010 and discharged early 2010-05-09, focusing on asset liquidation to repay creditors."
Kimberley Brown — Connecticut
Tanya Marie Brown, Torrington CT
Address: 149 Calhoun St Torrington, CT 06790
Bankruptcy Case 11-51731 Overview: "In a Chapter 7 bankruptcy case, Tanya Marie Brown from Torrington, CT, saw her proceedings start in 2011-08-24 and complete by Dec 10, 2011, involving asset liquidation."
Tanya Marie Brown — Connecticut
Jr Dennis Bruey, Torrington CT
Address: 495 Migeon Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-52354: "Jr Dennis Bruey's Chapter 7 bankruptcy, filed in Torrington, CT in September 2010, led to asset liquidation, with the case closing in January 2011."
Jr Dennis Bruey — Connecticut
Raymond Brunelle, Torrington CT
Address: 192 Norfolk Rd Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-50349: "The bankruptcy record of Raymond Brunelle from Torrington, CT, shows a Chapter 7 case filed in Feb 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2010."
Raymond Brunelle — Connecticut
Sean Budney, Torrington CT
Address: 605 Prospect St Torrington, CT 06790
Concise Description of Bankruptcy Case 10-38458-EPK7: "Sean Budney's bankruptcy, initiated in September 2010 and concluded by 2010-12-30 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Budney — Connecticut
Michael J Bullard, Torrington CT
Address: 189 Clarence St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-50747: "Michael J Bullard's Chapter 7 bankruptcy, filed in Torrington, CT in May 2013, led to asset liquidation, with the case closing in August 2013."
Michael J Bullard — Connecticut
Sakari Varmarck Burden, Torrington CT
Address: 83 Albert St Torrington, CT 06790-6402
Concise Description of Bankruptcy Case 16-55584-lrc7: "Sakari Varmarck Burden's Chapter 7 bankruptcy, filed in Torrington, CT in 2016-03-30, led to asset liquidation, with the case closing in 2016-06-28."
Sakari Varmarck Burden — Connecticut
Kristin R Byrne, Torrington CT
Address: 3434 Torringford St Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-51824: "The bankruptcy record of Kristin R Byrne from Torrington, CT, shows a Chapter 7 case filed in Oct 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-11."
Kristin R Byrne — Connecticut
Danielle C Cables, Torrington CT
Address: 168 Highland Ave Fl 2ND Torrington, CT 06790-4837
Bankruptcy Case 14-51581 Overview: "In Torrington, CT, Danielle C Cables filed for Chapter 7 bankruptcy in Oct 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Danielle C Cables — Connecticut
Deborah Marie Canino, Torrington CT
Address: 187 Lovers Ln Unit 74 Torrington, CT 06790
Bankruptcy Case 11-50053 Summary: "Torrington, CT resident Deborah Marie Canino's Jan 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2011."
Deborah Marie Canino — Connecticut
Andrea Carey, Torrington CT
Address: 37 Briarwood Trl Torrington, CT 06790
Concise Description of Bankruptcy Case 09-526717: "Andrea Carey's Chapter 7 bankruptcy, filed in Torrington, CT in 12/30/2009, led to asset liquidation, with the case closing in 04.05.2010."
Andrea Carey — Connecticut
Christopher Carlin, Torrington CT
Address: 44 Chelsea Ct Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 09-52342: "The case of Christopher Carlin in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 11.18.2009 and discharged early 2010-02-22, focusing on asset liquidation to repay creditors."
Christopher Carlin — Connecticut
Carole Carlson, Torrington CT
Address: 32 Forest St Torrington, CT 06790
Bankruptcy Case 10-51831 Overview: "Carole Carlson's Chapter 7 bankruptcy, filed in Torrington, CT in August 2010, led to asset liquidation, with the case closing in Nov 18, 2010."
Carole Carlson — Connecticut
Noel D Carriere, Torrington CT
Address: 80 Old Winsted Rd Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-50285: "The bankruptcy record of Noel D Carriere from Torrington, CT, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2013."
Noel D Carriere — Connecticut
Gale W Caruso, Torrington CT
Address: 190 Rock Creek Ln Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-51557: "In a Chapter 7 bankruptcy case, Gale W Caruso from Torrington, CT, saw their proceedings start in October 2013 and complete by January 7, 2014, involving asset liquidation."
Gale W Caruso — Connecticut
Kevin C Caruso, Torrington CT
Address: 111 Allen Rd Torrington, CT 06790
Concise Description of Bankruptcy Case 11-511777: "Kevin C Caruso's Chapter 7 bankruptcy, filed in Torrington, CT in 2011-06-10, led to asset liquidation, with the case closing in 09/07/2011."
Kevin C Caruso — Connecticut
Charles Castagna, Torrington CT
Address: 132 Beechwood Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-52497: "Charles Castagna's Chapter 7 bankruptcy, filed in Torrington, CT in October 2010, led to asset liquidation, with the case closing in 2011-01-31."
Charles Castagna — Connecticut
Jacqueline Castellini, Torrington CT
Address: 140 Oxford Way Torrington, CT 06790
Bankruptcy Case 10-50453 Summary: "The case of Jacqueline Castellini in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-27 and discharged early 2010-06-15, focusing on asset liquidation to repay creditors."
Jacqueline Castellini — Connecticut
Jesse E Castle, Torrington CT
Address: 107 Sunny Ln Apt Q Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-51254: "The case of Jesse E Castle in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 22, 2011 and discharged early 2011-10-08, focusing on asset liquidation to repay creditors."
Jesse E Castle — Connecticut
Joseph L Cesare, Torrington CT
Address: 77 Wall St Torrington, CT 06790
Concise Description of Bankruptcy Case 13-514827: "In a Chapter 7 bankruptcy case, Joseph L Cesare from Torrington, CT, saw their proceedings start in 09/20/2013 and complete by 12.25.2013, involving asset liquidation."
Joseph L Cesare — Connecticut
Bryan Cetto, Torrington CT
Address: 251 Brightwood Ave Torrington, CT 06790
Bankruptcy Case 09-52358 Overview: "In Torrington, CT, Bryan Cetto filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2010."
Bryan Cetto — Connecticut
Michael J Chabot, Torrington CT
Address: 19 Evergreen Rd Torrington, CT 06790-2237
Bankruptcy Case 14-51623 Overview: "The bankruptcy record of Michael J Chabot from Torrington, CT, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
Michael J Chabot — Connecticut
My Kyong Chang, Torrington CT
Address: 330 Highland Ave Apt 4L Torrington, CT 06790-4726
Concise Description of Bankruptcy Case 14-501117: "Torrington, CT resident My Kyong Chang's 2014-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2014."
My Kyong Chang — Connecticut
Nghia Chau, Torrington CT
Address: 246 Ginger Ln Torrington, CT 06790
Bankruptcy Case 11-51485 Summary: "The bankruptcy record of Nghia Chau from Torrington, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2011."
Nghia Chau — Connecticut
Donna Duffy Chausse, Torrington CT
Address: 83 Albany Ave Torrington, CT 06790
Concise Description of Bankruptcy Case 09-521037: "Torrington, CT resident Donna Duffy Chausse's October 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Donna Duffy Chausse — Connecticut
Gary M Christiano, Torrington CT
Address: 187 Hillside Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 09-52104: "Gary M Christiano's bankruptcy, initiated in 10.20.2009 and concluded by January 2010 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary M Christiano — Connecticut
Daniel L Ciesco, Torrington CT
Address: 1644 Guerdat Rd Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-51364: "Torrington, CT resident Daniel L Ciesco's Jul 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2012."
Daniel L Ciesco — Connecticut
Ronald Cifaldi, Torrington CT
Address: 88 Riccardone Ave Torrington, CT 06790
Bankruptcy Case 10-53093 Summary: "In Torrington, CT, Ronald Cifaldi filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2011."
Ronald Cifaldi — Connecticut
Bill J Cilbrith, Torrington CT
Address: PO Box 1893 Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-51180: "Bill J Cilbrith's Chapter 7 bankruptcy, filed in Torrington, CT in 07/29/2013, led to asset liquidation, with the case closing in 2013-11-02."
Bill J Cilbrith — Connecticut
Debbie A Cilbrith, Torrington CT
Address: 65 Pondside Ln Torrington, CT 06790
Bankruptcy Case 11-51689 Summary: "Debbie A Cilbrith's Chapter 7 bankruptcy, filed in Torrington, CT in 2011-08-19, led to asset liquidation, with the case closing in 12.05.2011."
Debbie A Cilbrith — Connecticut
Daniel P Cisowski, Torrington CT
Address: 147 Suncrest Ct Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-52379: "The bankruptcy filing by Daniel P Cisowski, undertaken in 11/30/2011 in Torrington, CT under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Daniel P Cisowski — Connecticut
Thomas H Clancy, Torrington CT
Address: 152 Garden St Torrington, CT 06790
Bankruptcy Case 11-50769 Summary: "The case of Thomas H Clancy in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-20 and discharged early 08/06/2011, focusing on asset liquidation to repay creditors."
Thomas H Clancy — Connecticut
Explore Free Bankruptcy Records by State