Website Logo

Torrington, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Torrington.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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