Website Logo

Torrington, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Torrington.

Last updated on: April 03, 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

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