Torrington, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Torrington.
Last updated on:
April 03, 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
Jr Frank John Clapps, Torrington CT
Address: 37 Persechino Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-51148: "Torrington, CT resident Jr Frank John Clapps's 06.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2011."
Jr Frank John Clapps — Connecticut
Terrie L Clapps, Torrington CT
Address: 124 Eno Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-51353: "The case of Terrie L Clapps in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2011 and discharged early 10.16.2011, focusing on asset liquidation to repay creditors."
Terrie L Clapps — Connecticut
Jr Raymond Clark, Torrington CT
Address: 154 Central Ave Torrington, CT 06790
Concise Description of Bankruptcy Case 10-530917: "Torrington, CT resident Jr Raymond Clark's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2011."
Jr Raymond Clark — Connecticut
Lorraine J Clark, Torrington CT
Address: PO Box 296 Torrington, CT 06790-0296
Bankruptcy Case 16-50131 Overview: "Lorraine J Clark's bankruptcy, initiated in 2016-01-29 and concluded by 2016-04-28 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine J Clark — Connecticut
Kristine Clark, Torrington CT
Address: PO Box 2086 Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-50413: "In Torrington, CT, Kristine Clark filed for Chapter 7 bankruptcy in 2010-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Kristine Clark — Connecticut
Mary E Cleary, Torrington CT
Address: 1018 Migeon Ave Fl 2ND Torrington, CT 06790-4527
Snapshot of U.S. Bankruptcy Proceeding Case 14-51903: "The bankruptcy filing by Mary E Cleary, undertaken in 12.16.2014 in Torrington, CT under Chapter 7, concluded with discharge in Mar 16, 2015 after liquidating assets."
Mary E Cleary — Connecticut
Steven G Cloutier, Torrington CT
Address: 45 Briar Ln Torrington, CT 06790
Bankruptcy Case 11-51575 Overview: "Steven G Cloutier's bankruptcy, initiated in 07.29.2011 and concluded by Nov 14, 2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven G Cloutier — Connecticut
George T Coates, Torrington CT
Address: 88 Concord Rd Torrington, CT 06790-3454
Brief Overview of Bankruptcy Case 14-51334: "In Torrington, CT, George T Coates filed for Chapter 7 bankruptcy in 08/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
George T Coates — Connecticut
Gloria L Coates, Torrington CT
Address: 111 Sunny Ln Apt 1C Torrington, CT 06790-3533
Bankruptcy Case 14-51334 Summary: "The bankruptcy filing by Gloria L Coates, undertaken in August 2014 in Torrington, CT under Chapter 7, concluded with discharge in 11.26.2014 after liquidating assets."
Gloria L Coates — Connecticut
Joseph A Coe, Torrington CT
Address: 171 Trotters Way Torrington, CT 06790
Concise Description of Bankruptcy Case 11-524547: "In a Chapter 7 bankruptcy case, Joseph A Coe from Torrington, CT, saw their proceedings start in 12.14.2011 and complete by Mar 31, 2012, involving asset liquidation."
Joseph A Coe — Connecticut
Donna Lee A Coffey, Torrington CT
Address: 72 Wolcott Ave Apt 2 Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-50553: "Donna Lee A Coffey's bankruptcy, initiated in 2012-03-27 and concluded by July 2012 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lee A Coffey — Connecticut
James M Coffey, Torrington CT
Address: 432 N Elm St Torrington, CT 06790
Concise Description of Bankruptcy Case 11-507307: "James M Coffey's bankruptcy, initiated in 04.13.2011 and concluded by 07/30/2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Coffey — Connecticut
Steven A Colapietro, Torrington CT
Address: 2720 Torringford St Torrington, CT 06790-2313
Bankruptcy Case 14-51964 Summary: "In a Chapter 7 bankruptcy case, Steven A Colapietro from Torrington, CT, saw their proceedings start in December 31, 2014 and complete by March 31, 2015, involving asset liquidation."
Steven A Colapietro — Connecticut
Justo Colon, Torrington CT
Address: PO Box 1392 Torrington, CT 06790
Concise Description of Bankruptcy Case 10-503027: "Justo Colon's bankruptcy, initiated in 02.12.2010 and concluded by May 19, 2010 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justo Colon — Connecticut
Lori T Compagna, Torrington CT
Address: 105 Sunny Ln Apt 3C Torrington, CT 06790
Concise Description of Bankruptcy Case 13-508727: "Lori T Compagna's Chapter 7 bankruptcy, filed in Torrington, CT in 06/04/2013, led to asset liquidation, with the case closing in 09.08.2013."
Lori T Compagna — Connecticut
Cristian Concha, Torrington CT
Address: 839 Main St Apt 74 Torrington, CT 06790
Bankruptcy Case 11-50750 Summary: "The case of Cristian Concha in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 04.15.2011 and discharged early 08/01/2011, focusing on asset liquidation to repay creditors."
Cristian Concha — Connecticut
Paulette A Conlon, Torrington CT
Address: 113 Greenridge Rd Torrington, CT 06790
Bankruptcy Case 11-52369 Summary: "In Torrington, CT, Paulette A Conlon filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2012."
Paulette A Conlon — Connecticut
Kevin H Considine, Torrington CT
Address: 239 Crestwood Rd Torrington, CT 06790
Bankruptcy Case 13-50634 Overview: "The bankruptcy filing by Kevin H Considine, undertaken in Apr 25, 2013 in Torrington, CT under Chapter 7, concluded with discharge in Jul 17, 2013 after liquidating assets."
Kevin H Considine — Connecticut
Jeffrey R Cook, Torrington CT
Address: 284 Upper Valley Rd Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 12-50960: "In Torrington, CT, Jeffrey R Cook filed for Chapter 7 bankruptcy in 2012-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jeffrey R Cook — Connecticut
Jennifer L Cook, Torrington CT
Address: 120 Sunny Ln Apt G Torrington, CT 06790
Bankruptcy Case 12-50907 Overview: "In a Chapter 7 bankruptcy case, Jennifer L Cook from Torrington, CT, saw her proceedings start in May 17, 2012 and complete by September 2, 2012, involving asset liquidation."
Jennifer L Cook — Connecticut
James V Coons, Torrington CT
Address: 21 Arbor Ridge Rd Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-51816: "The case of James V Coons in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early 02.24.2014, focusing on asset liquidation to repay creditors."
James V Coons — Connecticut
Otis W Corbin, Torrington CT
Address: 118 High St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-50617: "Torrington, CT resident Otis W Corbin's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-31."
Otis W Corbin — Connecticut
Albert J Cordani, Torrington CT
Address: 458 Litchfield St Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-50944: "Torrington, CT resident Albert J Cordani's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2011."
Albert J Cordani — Connecticut
Danielle Cormier, Torrington CT
Address: 171 Roulin St Torrington, CT 06790
Brief Overview of Bankruptcy Case 09-52218: "In a Chapter 7 bankruptcy case, Danielle Cormier from Torrington, CT, saw her proceedings start in 2009-11-01 and complete by February 2010, involving asset liquidation."
Danielle Cormier — Connecticut
Helen N Cotsoradis, Torrington CT
Address: 13 Farnham Ave Torrington, CT 06790-5445
Bankruptcy Case 14-51449 Overview: "Torrington, CT resident Helen N Cotsoradis's September 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2014."
Helen N Cotsoradis — Connecticut
Nathan A Couillard, Torrington CT
Address: 250 Sherwood Dr Torrington, CT 06790
Bankruptcy Case 13-50057 Overview: "In Torrington, CT, Nathan A Couillard filed for Chapter 7 bankruptcy in January 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2013."
Nathan A Couillard — Connecticut
Blair Wilson Creed, Torrington CT
Address: 39A Grove St Torrington, CT 06790-5067
Bankruptcy Case 16-50117 Overview: "In a Chapter 7 bankruptcy case, Blair Wilson Creed from Torrington, CT, saw his proceedings start in 2016-01-27 and complete by Apr 26, 2016, involving asset liquidation."
Blair Wilson Creed — Connecticut
Ivan Crespo, Torrington CT
Address: 28 French St Apt 4 Torrington, CT 06790
Concise Description of Bankruptcy Case 10-514337: "Torrington, CT resident Ivan Crespo's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2010."
Ivan Crespo — Connecticut
Matthew C Crowley, Torrington CT
Address: 144 Rossi Rd Torrington, CT 06790
Bankruptcy Case 11-51596 Summary: "In a Chapter 7 bankruptcy case, Matthew C Crowley from Torrington, CT, saw their proceedings start in 2011-08-04 and complete by November 20, 2011, involving asset liquidation."
Matthew C Crowley — Connecticut
Taveras Miguel A Cruz, Torrington CT
Address: PO Box 1602 Torrington, CT 06790-1602
Concise Description of Bankruptcy Case 14-501417: "The bankruptcy record of Taveras Miguel A Cruz from Torrington, CT, shows a Chapter 7 case filed in Jan 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2014."
Taveras Miguel A Cruz — Connecticut
Maglio E Cruz, Torrington CT
Address: 450 Main St Apt D Torrington, CT 06790
Concise Description of Bankruptcy Case 09-521027: "Torrington, CT resident Maglio E Cruz's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2010."
Maglio E Cruz — Connecticut
Szilvia Csenki, Torrington CT
Address: 119 Sunny Ln Apt B Torrington, CT 06790
Concise Description of Bankruptcy Case 11-515087: "The bankruptcy record of Szilvia Csenki from Torrington, CT, shows a Chapter 7 case filed in 2011-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2011."
Szilvia Csenki — Connecticut
Anna Curcio, Torrington CT
Address: 33 Milici Dr Torrington, CT 06790-4166
Snapshot of U.S. Bankruptcy Proceeding Case 15-51745: "Anna Curcio's bankruptcy, initiated in Dec 17, 2015 and concluded by 03.16.2016 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Curcio — Connecticut
Nicholas Curcio, Torrington CT
Address: 33 Milici Dr Torrington, CT 06790-4166
Brief Overview of Bankruptcy Case 15-51745: "Torrington, CT resident Nicholas Curcio's 12.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
Nicholas Curcio — Connecticut
Troy Curulla, Torrington CT
Address: 77 Marion Ave Apt 1 Torrington, CT 06790
Bankruptcy Case 11-51475 Summary: "Troy Curulla's bankruptcy, initiated in 07.21.2011 and concluded by 2011-11-06 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Curulla — Connecticut
Juliette Cyr, Torrington CT
Address: 270 E Elm St Torrington, CT 06790
Bankruptcy Case 10-51883 Overview: "In a Chapter 7 bankruptcy case, Juliette Cyr from Torrington, CT, saw her proceedings start in August 2010 and complete by Nov 22, 2010, involving asset liquidation."
Juliette Cyr — Connecticut
Shaun G Czapor, Torrington CT
Address: 99 Starview Dr Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-51933: "The bankruptcy record of Shaun G Czapor from Torrington, CT, shows a Chapter 7 case filed in 12.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Shaun G Czapor — Connecticut
Peter C Dagostino, Torrington CT
Address: 47 Woodside Cir Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-51472: "In a Chapter 7 bankruptcy case, Peter C Dagostino from Torrington, CT, saw his proceedings start in August 2012 and complete by November 2012, involving asset liquidation."
Peter C Dagostino — Connecticut
Tracie L Dangelo, Torrington CT
Address: 906 Torringford West St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-52461: "The case of Tracie L Dangelo in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early Mar 31, 2012, focusing on asset liquidation to repay creditors."
Tracie L Dangelo — Connecticut
Robert W Danner, Torrington CT
Address: 49 Nutmeg Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-51482: "The bankruptcy filing by Robert W Danner, undertaken in July 22, 2011 in Torrington, CT under Chapter 7, concluded with discharge in 11.07.2011 after liquidating assets."
Robert W Danner — Connecticut
Niel F Davis, Torrington CT
Address: 3 Michael Koury Ter Apt C4 Torrington, CT 06790-3952
Bankruptcy Case 14-50302 Summary: "In Torrington, CT, Niel F Davis filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2014."
Niel F Davis — Connecticut
Edward N Day, Torrington CT
Address: 33 Briarwood Trl Torrington, CT 06790
Concise Description of Bankruptcy Case 11-505307: "In a Chapter 7 bankruptcy case, Edward N Day from Torrington, CT, saw their proceedings start in March 24, 2011 and complete by July 2011, involving asset liquidation."
Edward N Day — Connecticut
James Dean, Torrington CT
Address: 172 Berry St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-51854: "The case of James Dean in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-05 and discharged early 2010-11-21, focusing on asset liquidation to repay creditors."
James Dean — Connecticut
Jason A Deane, Torrington CT
Address: 151 High St Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-50786: "The bankruptcy record of Jason A Deane from Torrington, CT, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Jason A Deane — Connecticut
Jr Joseph Deangelo, Torrington CT
Address: 249 Litchfield St Torrington, CT 06790
Bankruptcy Case 10-51434 Overview: "Jr Joseph Deangelo's Chapter 7 bankruptcy, filed in Torrington, CT in 2010-06-21, led to asset liquidation, with the case closing in 10/07/2010."
Jr Joseph Deangelo — Connecticut
Richard F Deblasio, Torrington CT
Address: 378 Church St Torrington, CT 06790
Bankruptcy Case 11-51769 Summary: "The bankruptcy record of Richard F Deblasio from Torrington, CT, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-17."
Richard F Deblasio — Connecticut
Lisa C Delekta, Torrington CT
Address: 49 Ginger Ln Torrington, CT 06790
Concise Description of Bankruptcy Case 11-507567: "The case of Lisa C Delekta in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Lisa C Delekta — Connecticut
Christine M Dellavalle, Torrington CT
Address: 129 Norwood St Torrington, CT 06790-4634
Bankruptcy Case 14-51071 Overview: "Christine M Dellavalle's Chapter 7 bankruptcy, filed in Torrington, CT in Jul 10, 2014, led to asset liquidation, with the case closing in 2014-10-08."
Christine M Dellavalle — Connecticut
Mark J Dellavalle, Torrington CT
Address: 22 Culvert St Torrington, CT 06790-5144
Bankruptcy Case 2014-51071 Summary: "Mark J Dellavalle's Chapter 7 bankruptcy, filed in Torrington, CT in July 2014, led to asset liquidation, with the case closing in October 8, 2014."
Mark J Dellavalle — Connecticut
Mark F Dembishack, Torrington CT
Address: 505 Harwinton Ave Apt 14 Torrington, CT 06790
Brief Overview of Bankruptcy Case 09-52003: "The bankruptcy record of Mark F Dembishack from Torrington, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-10."
Mark F Dembishack — Connecticut
George Demos, Torrington CT
Address: 5 School St Torrington, CT 06790
Concise Description of Bankruptcy Case 10-515697: "The case of George Demos in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-01 and discharged early 09.29.2010, focusing on asset liquidation to repay creditors."
George Demos — Connecticut
William B Deneen, Torrington CT
Address: 668 Migeon Ave Torrington, CT 06790-4520
Brief Overview of Bankruptcy Case 16-50402: "In a Chapter 7 bankruptcy case, William B Deneen from Torrington, CT, saw their proceedings start in Mar 24, 2016 and complete by 06.22.2016, involving asset liquidation."
William B Deneen — Connecticut
Courtney M Denza, Torrington CT
Address: 45 Maplewood Ave Torrington, CT 06790-5162
Brief Overview of Bankruptcy Case 15-51758: "Courtney M Denza's Chapter 7 bankruptcy, filed in Torrington, CT in 2015-12-21, led to asset liquidation, with the case closing in March 2016."
Courtney M Denza — Connecticut
Tina L Depaul, Torrington CT
Address: 128 Johnson St Torrington, CT 06790-4735
Concise Description of Bankruptcy Case 14-507067: "In Torrington, CT, Tina L Depaul filed for Chapter 7 bankruptcy in May 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Tina L Depaul — Connecticut
Tina L Depaul, Torrington CT
Address: 128 Johnson St Torrington, CT 06790-4735
Bankruptcy Case 2014-50706 Overview: "In a Chapter 7 bankruptcy case, Tina L Depaul from Torrington, CT, saw her proceedings start in May 2014 and complete by 2014-08-06, involving asset liquidation."
Tina L Depaul — Connecticut
Ashley Deramo, Torrington CT
Address: 25 Scoville St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-20514: "Ashley Deramo's bankruptcy, initiated in February 2010 and concluded by 05/18/2010 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Deramo — Connecticut
James Derwin, Torrington CT
Address: 349 Allen Rd Unit 10A Torrington, CT 06790-4469
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51091: "The bankruptcy filing by James Derwin, undertaken in July 2014 in Torrington, CT under Chapter 7, concluded with discharge in 10/11/2014 after liquidating assets."
James Derwin — Connecticut
Lisa J Desanti, Torrington CT
Address: 480 Brightwood Ave Torrington, CT 06790
Bankruptcy Case 11-51255 Overview: "The bankruptcy record of Lisa J Desanti from Torrington, CT, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2011."
Lisa J Desanti — Connecticut
Lee Marshall Desrosiers, Torrington CT
Address: 811 Guerdat Rd Torrington, CT 06790-2836
Bankruptcy Case 07-31297 Overview: "Lee Marshall Desrosiers, a resident of Torrington, CT, entered a Chapter 13 bankruptcy plan in June 8, 2007, culminating in its successful completion by October 18, 2012."
Lee Marshall Desrosiers — Connecticut
Bridgette L Dionne, Torrington CT
Address: 1250 Torringford West St Torrington, CT 06790-7902
Bankruptcy Case 16-50529 Overview: "The bankruptcy record of Bridgette L Dionne from Torrington, CT, shows a Chapter 7 case filed in 2016-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Bridgette L Dionne — Connecticut
Dominik C Dionne, Torrington CT
Address: 1250 Torringford West St Torrington, CT 06790-7902
Concise Description of Bankruptcy Case 16-505297: "The bankruptcy filing by Dominik C Dionne, undertaken in 04.19.2016 in Torrington, CT under Chapter 7, concluded with discharge in 2016-07-18 after liquidating assets."
Dominik C Dionne — Connecticut
Roger P Dionne, Torrington CT
Address: 119 Sunny Ln Apt D Torrington, CT 06790
Bankruptcy Case 09-52125 Summary: "The bankruptcy filing by Roger P Dionne, undertaken in 10/22/2009 in Torrington, CT under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Roger P Dionne — Connecticut
Borrelli Cynthia Dipippo, Torrington CT
Address: 2 Perkins St Apt 12 Torrington, CT 06790
Concise Description of Bankruptcy Case 10-505967: "The bankruptcy filing by Borrelli Cynthia Dipippo, undertaken in 03.18.2010 in Torrington, CT under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Borrelli Cynthia Dipippo — Connecticut
Charlene L Doll, Torrington CT
Address: 105 Sageway Torrington, CT 06790
Bankruptcy Case 12-51837 Overview: "Torrington, CT resident Charlene L Doll's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2013."
Charlene L Doll — Connecticut
Thomas Dombi, Torrington CT
Address: 616 Migeon Ave Unit 1 Torrington, CT 06790
Concise Description of Bankruptcy Case 10-504237: "Torrington, CT resident Thomas Dombi's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2010."
Thomas Dombi — Connecticut
Heather M Donegan, Torrington CT
Address: 119 Sunny Ln Apt A Torrington, CT 06790-3538
Bankruptcy Case 14-51427 Summary: "Heather M Donegan's bankruptcy, initiated in 09/11/2014 and concluded by December 2014 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Donegan — Connecticut
Jason N Donegan, Torrington CT
Address: 335 Brightwood Ave Torrington, CT 06790-3717
Bankruptcy Case 14-51427 Overview: "The bankruptcy filing by Jason N Donegan, undertaken in September 11, 2014 in Torrington, CT under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Jason N Donegan — Connecticut
Trisha Donovan, Torrington CT
Address: 198 New Litchfield St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-51376: "In a Chapter 7 bankruptcy case, Trisha Donovan from Torrington, CT, saw her proceedings start in June 2010 and complete by Oct 1, 2010, involving asset liquidation."
Trisha Donovan — Connecticut
Charles R Donovan, Torrington CT
Address: 57 Stoneridge Dr Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-50362: "Charles R Donovan's bankruptcy, initiated in Feb 28, 2011 and concluded by May 25, 2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles R Donovan — Connecticut
Megan Leigh Dopart, Torrington CT
Address: 48 Garfield St Torrington, CT 06790-6808
Bankruptcy Case 15-50550 Summary: "The bankruptcy filing by Megan Leigh Dopart, undertaken in April 23, 2015 in Torrington, CT under Chapter 7, concluded with discharge in 07/22/2015 after liquidating assets."
Megan Leigh Dopart — Connecticut
Michael Anthony Dopart, Torrington CT
Address: 48 Garfield St Torrington, CT 06790-6808
Bankruptcy Case 15-50550 Overview: "Torrington, CT resident Michael Anthony Dopart's 04/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Michael Anthony Dopart — Connecticut
Gail A Doyle, Torrington CT
Address: 32 Harvard Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-50170: "The bankruptcy record of Gail A Doyle from Torrington, CT, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2013."
Gail A Doyle — Connecticut
Tania L Drobnis, Torrington CT
Address: 81 Wildwood Rd Torrington, CT 06790-4251
Brief Overview of Bankruptcy Case 15-51598: "Tania L Drobnis's bankruptcy, initiated in November 2015 and concluded by 02/16/2016 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania L Drobnis — Connecticut
Joseph A Dubois, Torrington CT
Address: 104 Washington Ave Torrington, CT 06790-5168
Bankruptcy Case 14-51797 Overview: "The bankruptcy filing by Joseph A Dubois, undertaken in Nov 26, 2014 in Torrington, CT under Chapter 7, concluded with discharge in 02.24.2015 after liquidating assets."
Joseph A Dubois — Connecticut
Cynthia J Dubois, Torrington CT
Address: 1026 Highland Ave Torrington, CT 06790-4307
Snapshot of U.S. Bankruptcy Proceeding Case 14-51797: "The bankruptcy record of Cynthia J Dubois from Torrington, CT, shows a Chapter 7 case filed in 11.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015."
Cynthia J Dubois — Connecticut
Christine Dufour, Torrington CT
Address: 52 E Pearl St Torrington, CT 06790
Concise Description of Bankruptcy Case 13-507367: "In Torrington, CT, Christine Dufour filed for Chapter 7 bankruptcy in 05/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-17."
Christine Dufour — Connecticut
Thomas Dwan, Torrington CT
Address: 187 Lovers Ln Unit 41 Torrington, CT 06790
Concise Description of Bankruptcy Case 10-520617: "The case of Thomas Dwan in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-30 and discharged early 12/16/2010, focusing on asset liquidation to repay creditors."
Thomas Dwan — Connecticut
Francis E Dziedzic, Torrington CT
Address: 34 Canterbury Ct Torrington, CT 06790-2372
Bankruptcy Case 15-51021 Summary: "The bankruptcy filing by Francis E Dziedzic, undertaken in 2015-07-23 in Torrington, CT under Chapter 7, concluded with discharge in October 21, 2015 after liquidating assets."
Francis E Dziedzic — Connecticut
Sarah L Dziedzic, Torrington CT
Address: 34 Canterbury Ct Torrington, CT 06790-2372
Brief Overview of Bankruptcy Case 15-51021: "In Torrington, CT, Sarah L Dziedzic filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Sarah L Dziedzic — Connecticut
Christopher Dzurnak, Torrington CT
Address: 32 White Pine Rd Torrington, CT 06790
Bankruptcy Case 10-52986 Overview: "The bankruptcy record of Christopher Dzurnak from Torrington, CT, shows a Chapter 7 case filed in 12.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Christopher Dzurnak — Connecticut
Terry Edwards, Torrington CT
Address: 46 Apter Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-51105: "Terry Edwards's Chapter 7 bankruptcy, filed in Torrington, CT in May 2010, led to asset liquidation, with the case closing in August 2010."
Terry Edwards — Connecticut
Sr Rory Eifes, Torrington CT
Address: 72 Mortimer St Torrington, CT 06790
Bankruptcy Case 10-51271 Summary: "Sr Rory Eifes's Chapter 7 bankruptcy, filed in Torrington, CT in 06/03/2010, led to asset liquidation, with the case closing in 2010-09-19."
Sr Rory Eifes — Connecticut
Brion C Elridge, Torrington CT
Address: 172 Torringford West St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 12-51203: "Brion C Elridge's Chapter 7 bankruptcy, filed in Torrington, CT in June 2012, led to asset liquidation, with the case closing in 10/13/2012."
Brion C Elridge — Connecticut
Jennifer J Elridge, Torrington CT
Address: PO Box 2136 Torrington, CT 06790
Concise Description of Bankruptcy Case 12-520897: "Jennifer J Elridge's Chapter 7 bankruptcy, filed in Torrington, CT in November 21, 2012, led to asset liquidation, with the case closing in 02/25/2013."
Jennifer J Elridge — Connecticut
Alan Etchegary, Torrington CT
Address: PO Box 206 Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-52505: "The case of Alan Etchegary in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 15, 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Alan Etchegary — Connecticut
Cynthia Fallon, Torrington CT
Address: 199 Eno Ave Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-51129: "The case of Cynthia Fallon in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 05.18.2010 and discharged early Sep 3, 2010, focusing on asset liquidation to repay creditors."
Cynthia Fallon — Connecticut
Travis D Falls, Torrington CT
Address: 18 Arbor Ridge Rd Torrington, CT 06790-2576
Concise Description of Bankruptcy Case 16-507587: "Torrington, CT resident Travis D Falls's Jun 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2016."
Travis D Falls — Connecticut
Christine E Farina, Torrington CT
Address: 508 Village Dr Torrington, CT 06790-4268
Concise Description of Bankruptcy Case 14-515297: "Torrington, CT resident Christine E Farina's 10/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2014."
Christine E Farina — Connecticut
Agni A Fejzulai, Torrington CT
Address: 345 Brightwood Ave Torrington, CT 06790
Concise Description of Bankruptcy Case 11-513327: "In Torrington, CT, Agni A Fejzulai filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2011."
Agni A Fejzulai — Connecticut
Heather Fenwick, Torrington CT
Address: 195 Brightwood Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-51166: "Heather Fenwick's bankruptcy, initiated in 2011-06-09 and concluded by 09.25.2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Fenwick — Connecticut
Faith C Ferratto, Torrington CT
Address: 61 Norfolk Rd Torrington, CT 06790-2717
Bankruptcy Case 15-51022 Overview: "In Torrington, CT, Faith C Ferratto filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2015."
Faith C Ferratto — Connecticut
Iii James Vincent Ferrentino, Torrington CT
Address: 126 Torringford St Torrington, CT 06790
Concise Description of Bankruptcy Case 11-509427: "The bankruptcy record of Iii James Vincent Ferrentino from Torrington, CT, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Iii James Vincent Ferrentino — Connecticut
Sr Christopher J Ferry, Torrington CT
Address: 70 Highland Ave Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-50945: "The bankruptcy record of Sr Christopher J Ferry from Torrington, CT, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Sr Christopher J Ferry — Connecticut
Susan E Fichtner, Torrington CT
Address: 159 Pythian Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-51864: "The bankruptcy record of Susan E Fichtner from Torrington, CT, shows a Chapter 7 case filed in 09.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2012."
Susan E Fichtner — Connecticut
Albert R Fields, Torrington CT
Address: 169 Culvert St Torrington, CT 06790-5151
Brief Overview of Bankruptcy Case 15-50317: "The case of Albert R Fields in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-03-10 and discharged early 2015-06-08, focusing on asset liquidation to repay creditors."
Albert R Fields — Connecticut
Christina E Fields, Torrington CT
Address: 169 Culvert St Torrington, CT 06790-5151
Brief Overview of Bankruptcy Case 15-50317: "Christina E Fields's bankruptcy, initiated in 2015-03-10 and concluded by 06.08.2015 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina E Fields — Connecticut
Cristal Marie Fields, Torrington CT
Address: 151 Chestnut Ave Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-51783: "In a Chapter 7 bankruptcy case, Cristal Marie Fields from Torrington, CT, saw her proceedings start in 2013-11-12 and complete by February 16, 2014, involving asset liquidation."
Cristal Marie Fields — Connecticut
Jaroslaw Filak, Torrington CT
Address: 1002 Highland Ave Torrington, CT 06790
Bankruptcy Case 12-50659 Overview: "In Torrington, CT, Jaroslaw Filak filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-26."
Jaroslaw Filak — Connecticut
Christopher M Fink, Torrington CT
Address: 135 Settlers Ln Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-51351: "The bankruptcy filing by Christopher M Fink, undertaken in Jul 18, 2012 in Torrington, CT under Chapter 7, concluded with discharge in 11/03/2012 after liquidating assets."
Christopher M Fink — Connecticut
Carl A Finkle, Torrington CT
Address: 31 Elmwood Ter Torrington, CT 06790
Bankruptcy Case 11-51052 Summary: "Carl A Finkle's bankruptcy, initiated in 2011-05-26 and concluded by 2011-09-11 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl A Finkle — Connecticut
Explore Free Bankruptcy Records by State