Torrington, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Torrington.
Last updated on:
April 06, 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
Michele Johnson, Torrington CT
Address: 31 Lorenzo St Torrington, CT 06790
Bankruptcy Case 11-50026 Summary: "Michele Johnson's Chapter 7 bankruptcy, filed in Torrington, CT in January 2011, led to asset liquidation, with the case closing in 2011-04-25."
Michele Johnson — Connecticut
Karen M Johnson, Torrington CT
Address: 56 Orchard Rd Torrington, CT 06790-4042
Bankruptcy Case 15-51678 Summary: "The bankruptcy filing by Karen M Johnson, undertaken in 2015-11-30 in Torrington, CT under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Karen M Johnson — Connecticut
Richard J Jordan, Torrington CT
Address: 299 Red Mountain Ave Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-50667: "In a Chapter 7 bankruptcy case, Richard J Jordan from Torrington, CT, saw their proceedings start in Apr 1, 2011 and complete by 2011-07-18, involving asset liquidation."
Richard J Jordan — Connecticut
Elizabeth Irene Jucevics, Torrington CT
Address: 19 Wadhams Ave Torrington, CT 06790
Bankruptcy Case 12-50479 Summary: "The bankruptcy filing by Elizabeth Irene Jucevics, undertaken in 03/14/2012 in Torrington, CT under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Elizabeth Irene Jucevics — Connecticut
Bernadine L Julian, Torrington CT
Address: 460 Litchfield St Fl 1ST Torrington, CT 06790-6603
Concise Description of Bankruptcy Case 2014-511417: "The case of Bernadine L Julian in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-07-22 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Bernadine L Julian — Connecticut
Iii John G Julian, Torrington CT
Address: 187 Sherwood Dr Torrington, CT 06790
Bankruptcy Case 11-51531 Summary: "The bankruptcy filing by Iii John G Julian, undertaken in 07/28/2011 in Torrington, CT under Chapter 7, concluded with discharge in 11/13/2011 after liquidating assets."
Iii John G Julian — Connecticut
Danielle V Kaczynski, Torrington CT
Address: 35 Lorenzo St Torrington, CT 06790-3642
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51054: "The bankruptcy filing by Danielle V Kaczynski, undertaken in 2014-07-07 in Torrington, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Danielle V Kaczynski — Connecticut
Jr Victor E Kaczynski, Torrington CT
Address: 327 Hillside Ave Apt 8 Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 12-51425: "In Torrington, CT, Jr Victor E Kaczynski filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2012."
Jr Victor E Kaczynski — Connecticut
Janice A Kahl, Torrington CT
Address: 333 University Dr Torrington, CT 06790
Bankruptcy Case 13-50921 Summary: "Torrington, CT resident Janice A Kahl's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Janice A Kahl — Connecticut
Ardie Kalivas, Torrington CT
Address: 30 Colin Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-52645: "In Torrington, CT, Ardie Kalivas filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Ardie Kalivas — Connecticut
Chun Kang, Torrington CT
Address: 52 Willow St Apt 3 Torrington, CT 06790
Bankruptcy Case 10-51574 Summary: "The case of Chun Kang in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 1, 2010 and discharged early September 22, 2010, focusing on asset liquidation to repay creditors."
Chun Kang — Connecticut
Christopher J Kelly, Torrington CT
Address: 68 Linden St Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-51840: "Torrington, CT resident Christopher J Kelly's 11.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2014."
Christopher J Kelly — Connecticut
Pedro Kelly, Torrington CT
Address: PO Box 341 Torrington, CT 06790
Concise Description of Bankruptcy Case 13-509777: "The case of Pedro Kelly in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 06/24/2013 and discharged early 09/28/2013, focusing on asset liquidation to repay creditors."
Pedro Kelly — Connecticut
Kandy D Kelson, Torrington CT
Address: 361 Litchfield St Torrington, CT 06790-6602
Bankruptcy Case 16-50662 Summary: "The case of Kandy D Kelson in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 05/19/2016 and discharged early Aug 17, 2016, focusing on asset liquidation to repay creditors."
Kandy D Kelson — Connecticut
Joseph F Kephart, Torrington CT
Address: 144 Mount Pleasant Ter Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 12-50678: "In Torrington, CT, Joseph F Kephart filed for Chapter 7 bankruptcy in April 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2012."
Joseph F Kephart — Connecticut
James J Kerniskey, Torrington CT
Address: PO Box 1331 Torrington, CT 06790
Bankruptcy Case 13-51072 Summary: "The case of James J Kerniskey in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 07/11/2013 and discharged early October 9, 2013, focusing on asset liquidation to repay creditors."
James J Kerniskey — Connecticut
Christopher M Keslow, Torrington CT
Address: 114 Oliver St Torrington, CT 06790-3825
Bankruptcy Case 14-50824 Overview: "Torrington, CT resident Christopher M Keslow's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2014."
Christopher M Keslow — Connecticut
John J Kesseling, Torrington CT
Address: 34 Johnson St Torrington, CT 06790
Bankruptcy Case 11-50120 Overview: "The case of John J Kesseling in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 25, 2011 and discharged early 05/13/2011, focusing on asset liquidation to repay creditors."
John J Kesseling — Connecticut
Lee A Kirchberger, Torrington CT
Address: 196 New Litchfield St Torrington, CT 06790
Concise Description of Bankruptcy Case 11-503837: "The case of Lee A Kirchberger in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-01 and discharged early Jun 17, 2011, focusing on asset liquidation to repay creditors."
Lee A Kirchberger — Connecticut
Michael A Kish, Torrington CT
Address: 454 Clearview Ave Torrington, CT 06790-5749
Brief Overview of Bankruptcy Case 15-50887: "Michael A Kish's Chapter 7 bankruptcy, filed in Torrington, CT in June 30, 2015, led to asset liquidation, with the case closing in 09.28.2015."
Michael A Kish — Connecticut
David A Kissko, Torrington CT
Address: 262 Park Ave Torrington, CT 06790-6735
Brief Overview of Bankruptcy Case 14-50270: "David A Kissko's bankruptcy, initiated in 2014-02-26 and concluded by May 2014 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Kissko — Connecticut
Therese M Kissko, Torrington CT
Address: 106 Clarence St Torrington, CT 06790-6708
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51182: "Therese M Kissko's Chapter 7 bankruptcy, filed in Torrington, CT in July 2014, led to asset liquidation, with the case closing in Oct 28, 2014."
Therese M Kissko — Connecticut
Amanda M Knef, Torrington CT
Address: 63 Deercrest Dr Torrington, CT 06790
Bankruptcy Case 13-51697 Summary: "The bankruptcy record of Amanda M Knef from Torrington, CT, shows a Chapter 7 case filed in Oct 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2014."
Amanda M Knef — Connecticut
Christine Koczur, Torrington CT
Address: 2470 Newfield Rd Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-50538: "Christine Koczur's Chapter 7 bankruptcy, filed in Torrington, CT in 2012-03-26, led to asset liquidation, with the case closing in 2012-07-12."
Christine Koczur — Connecticut
Betsy K Koenig, Torrington CT
Address: 47 Prospect St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-50578: "In Torrington, CT, Betsy K Koenig filed for Chapter 7 bankruptcy in April 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-22."
Betsy K Koenig — Connecticut
Rebecca L Korot, Torrington CT
Address: 29 Munson Ave Torrington, CT 06790
Concise Description of Bankruptcy Case 11-516347: "Rebecca L Korot's bankruptcy, initiated in 08/11/2011 and concluded by 11/09/2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca L Korot — Connecticut
Piotr Kosmulski, Torrington CT
Address: 290 Roosevelt Ave Torrington, CT 06790
Bankruptcy Case 10-50528 Summary: "Piotr Kosmulski's bankruptcy, initiated in 03.09.2010 and concluded by Jun 25, 2010 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piotr Kosmulski — Connecticut
Paul Kostak, Torrington CT
Address: 26 Castlewood Ln Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-51853: "Paul Kostak's bankruptcy, initiated in Aug 5, 2010 and concluded by 2010-11-21 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Kostak — Connecticut
Daniel S Krhla, Torrington CT
Address: 11 Park Dr Torrington, CT 06790
Bankruptcy Case 12-50438 Summary: "The bankruptcy record of Daniel S Krhla from Torrington, CT, shows a Chapter 7 case filed in Mar 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Daniel S Krhla — Connecticut
Christopher R Kukuc, Torrington CT
Address: 20 Tara Dr Torrington, CT 06790-3016
Concise Description of Bankruptcy Case 15-507847: "Christopher R Kukuc's bankruptcy, initiated in June 2015 and concluded by September 2015 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Kukuc — Connecticut
Dawn M Kukuc, Torrington CT
Address: 20 Tara Dr Torrington, CT 06790-3016
Brief Overview of Bankruptcy Case 15-50784: "Dawn M Kukuc's Chapter 7 bankruptcy, filed in Torrington, CT in June 2015, led to asset liquidation, with the case closing in September 2015."
Dawn M Kukuc — Connecticut
Robert Kulinski, Torrington CT
Address: 370 County Rd Torrington, CT 06790
Bankruptcy Case 10-51707 Summary: "The case of Robert Kulinski in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-21 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Robert Kulinski — Connecticut
Matthew Kuskowski, Torrington CT
Address: 400 White Pine Rd Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-52264: "The bankruptcy record of Matthew Kuskowski from Torrington, CT, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2013."
Matthew Kuskowski — Connecticut
Mong Lam, Torrington CT
Address: 202 Daley Dr Torrington, CT 06790-3467
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51179: "The case of Mong Lam in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in July 29, 2014 and discharged early October 27, 2014, focusing on asset liquidation to repay creditors."
Mong Lam — Connecticut
Emily J Landry, Torrington CT
Address: 22 Maple St Torrington, CT 06790-6233
Bankruptcy Case 15-50633 Overview: "Emily J Landry's bankruptcy, initiated in 05.06.2015 and concluded by August 4, 2015 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily J Landry — Connecticut
Janet C Lane, Torrington CT
Address: 660 Prospect St Torrington, CT 06790
Concise Description of Bankruptcy Case 11-522677: "In Torrington, CT, Janet C Lane filed for Chapter 7 bankruptcy in November 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2012."
Janet C Lane — Connecticut
James A Lange, Torrington CT
Address: 224 Carriage Ln Torrington, CT 06790
Bankruptcy Case 13-50232 Summary: "James A Lange's Chapter 7 bankruptcy, filed in Torrington, CT in 2013-02-19, led to asset liquidation, with the case closing in May 26, 2013."
James A Lange — Connecticut
Edward P Langenheim, Torrington CT
Address: 90 Hunter Ct # H Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-50083: "The bankruptcy record of Edward P Langenheim from Torrington, CT, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-08."
Edward P Langenheim — Connecticut
Samantha Lapenna, Torrington CT
Address: 44 Brooker St Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-50757: "The bankruptcy filing by Samantha Lapenna, undertaken in 2010-04-05 in Torrington, CT under Chapter 7, concluded with discharge in July 22, 2010 after liquidating assets."
Samantha Lapenna — Connecticut
Holly A Laplante, Torrington CT
Address: 119 Sunny Ln Apt H Torrington, CT 06790-3538
Brief Overview of Bankruptcy Case 15-51156: "In a Chapter 7 bankruptcy case, Holly A Laplante from Torrington, CT, saw her proceedings start in Aug 14, 2015 and complete by 2015-11-12, involving asset liquidation."
Holly A Laplante — Connecticut
Susan A Lapointe, Torrington CT
Address: 27 Kinney St Torrington, CT 06790-5029
Bankruptcy Case 2014-50508 Overview: "Susan A Lapointe's bankruptcy, initiated in April 2014 and concluded by 07/03/2014 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan A Lapointe — Connecticut
Karen A Latulipe, Torrington CT
Address: 145 Beverly Rd Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-52087: "The case of Karen A Latulipe in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-11-21 and discharged early February 25, 2013, focusing on asset liquidation to repay creditors."
Karen A Latulipe — Connecticut
Jerry A Lavigne, Torrington CT
Address: 89 Penny Ln Torrington, CT 06790-2670
Snapshot of U.S. Bankruptcy Proceeding Case 14-50839: "In Torrington, CT, Jerry A Lavigne filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Jerry A Lavigne — Connecticut
Constance G Lazzaro, Torrington CT
Address: 91 Palmer Bridge St Apt 1 Frnt House Torrington, CT 06790-6951
Bankruptcy Case 15-51545 Overview: "In Torrington, CT, Constance G Lazzaro filed for Chapter 7 bankruptcy in November 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2016."
Constance G Lazzaro — Connecticut
Darren Leblanc, Torrington CT
Address: 325 Patterson St Torrington, CT 06790
Concise Description of Bankruptcy Case 10-500967: "The case of Darren Leblanc in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 15, 2010 and discharged early 04/21/2010, focusing on asset liquidation to repay creditors."
Darren Leblanc — Connecticut
Sok Hi Lee, Torrington CT
Address: PO Box 1091 Torrington, CT 06790
Bankruptcy Case 10-52284 Summary: "Sok Hi Lee's Chapter 7 bankruptcy, filed in Torrington, CT in 2010-09-23, led to asset liquidation, with the case closing in 12.22.2010."
Sok Hi Lee — Connecticut
Wilcox Kelly A Leifert, Torrington CT
Address: 403 Wimbledon Gate N Torrington, CT 06790-7803
Brief Overview of Bankruptcy Case 14-50953: "In a Chapter 7 bankruptcy case, Wilcox Kelly A Leifert from Torrington, CT, saw their proceedings start in Jun 18, 2014 and complete by 09.16.2014, involving asset liquidation."
Wilcox Kelly A Leifert — Connecticut
Amanda Lynn Lejeune, Torrington CT
Address: 4 French St # 1 Torrington, CT 06790-6262
Snapshot of U.S. Bankruptcy Proceeding Case 14-51399: "The bankruptcy filing by Amanda Lynn Lejeune, undertaken in 09.08.2014 in Torrington, CT under Chapter 7, concluded with discharge in 12/07/2014 after liquidating assets."
Amanda Lynn Lejeune — Connecticut
David Michael Lejeune, Torrington CT
Address: 3 Miller St Torrington, CT 06790-3207
Bankruptcy Case 14-51399 Overview: "In Torrington, CT, David Michael Lejeune filed for Chapter 7 bankruptcy in Sep 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2014."
David Michael Lejeune — Connecticut
Holly Lenart, Torrington CT
Address: 695 Burr Mountain Rd Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-51552: "In Torrington, CT, Holly Lenart filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2010."
Holly Lenart — Connecticut
Ernest D Leno, Torrington CT
Address: PO Box 1711 Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-52063: "In a Chapter 7 bankruptcy case, Ernest D Leno from Torrington, CT, saw his proceedings start in 11.17.2012 and complete by 2013-02-21, involving asset liquidation."
Ernest D Leno — Connecticut
Carole L Lessard, Torrington CT
Address: 815 Guerdat Rd Torrington, CT 06790
Bankruptcy Case 12-52133 Summary: "Carole L Lessard's Chapter 7 bankruptcy, filed in Torrington, CT in 11.28.2012, led to asset liquidation, with the case closing in 2013-03-04."
Carole L Lessard — Connecticut
Cynthia L Levesque, Torrington CT
Address: 95 Sherwood Dr Torrington, CT 06790
Bankruptcy Case 12-52124 Summary: "Cynthia L Levesque's Chapter 7 bankruptcy, filed in Torrington, CT in November 28, 2012, led to asset liquidation, with the case closing in 2013-03-04."
Cynthia L Levesque — Connecticut
Alan E Levis, Torrington CT
Address: 136 Mill Ln Torrington, CT 06790-2600
Bankruptcy Case 11-52547 Overview: "The bankruptcy record for Alan E Levis from Torrington, CT, under Chapter 13, filed in 12.30.2011, involved setting up a repayment plan, finalized by 12/11/2012."
Alan E Levis — Connecticut
Christopher Lewis, Torrington CT
Address: PO Box 653 Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 09-52329: "In a Chapter 7 bankruptcy case, Christopher Lewis from Torrington, CT, saw their proceedings start in 2009-11-17 and complete by February 21, 2010, involving asset liquidation."
Christopher Lewis — Connecticut
Sr Gary G Lewis, Torrington CT
Address: 101 Sunny Ln Apt I Torrington, CT 06790
Bankruptcy Case 11-51391 Overview: "Sr Gary G Lewis's bankruptcy, initiated in Jul 8, 2011 and concluded by 2011-10-05 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Gary G Lewis — Connecticut
Arthur L Lheureux, Torrington CT
Address: 1229 Winsted Rd Unit 137 Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-52239: "Arthur L Lheureux's Chapter 7 bankruptcy, filed in Torrington, CT in 11.09.2011, led to asset liquidation, with the case closing in February 2012."
Arthur L Lheureux — Connecticut
Roberta M Light, Torrington CT
Address: 37 E Albert St Apt 4 Torrington, CT 06790
Bankruptcy Case 13-51315 Overview: "In a Chapter 7 bankruptcy case, Roberta M Light from Torrington, CT, saw her proceedings start in 2013-08-21 and complete by 11/25/2013, involving asset liquidation."
Roberta M Light — Connecticut
Ryan S Linden, Torrington CT
Address: 99 Mountain View Mnr Torrington, CT 06790
Bankruptcy Case 12-51205 Summary: "The case of Ryan S Linden in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early October 13, 2012, focusing on asset liquidation to repay creditors."
Ryan S Linden — Connecticut
Takara G Lloyd, Torrington CT
Address: 57 Doman Dr Torrington, CT 06790-3417
Bankruptcy Case 14-51710 Overview: "In a Chapter 7 bankruptcy case, Takara G Lloyd from Torrington, CT, saw their proceedings start in November 11, 2014 and complete by February 9, 2015, involving asset liquidation."
Takara G Lloyd — Connecticut
Bryan A Lloyd, Torrington CT
Address: 57 Doman Dr Torrington, CT 06790-3417
Concise Description of Bankruptcy Case 14-517107: "Torrington, CT resident Bryan A Lloyd's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2015."
Bryan A Lloyd — Connecticut
Jacquelyn Locascio, Torrington CT
Address: 19 E Center St Torrington, CT 06790
Bankruptcy Case 12-50305 Summary: "Torrington, CT resident Jacquelyn Locascio's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Jacquelyn Locascio — Connecticut
Robert Lockwood, Torrington CT
Address: 28 Bird St Torrington, CT 06790
Bankruptcy Case 10-50752 Overview: "In a Chapter 7 bankruptcy case, Robert Lockwood from Torrington, CT, saw their proceedings start in Apr 2, 2010 and complete by July 19, 2010, involving asset liquidation."
Robert Lockwood — Connecticut
Rosemarie Nanette Lombardo, Torrington CT
Address: 101 Sunny Ln Apt D Torrington, CT 06790
Bankruptcy Case 11-50486 Overview: "The bankruptcy filing by Rosemarie Nanette Lombardo, undertaken in 03/18/2011 in Torrington, CT under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Rosemarie Nanette Lombardo — Connecticut
Carlton P Longley, Torrington CT
Address: 172 Berry St Apt 1 Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 12-50819: "In Torrington, CT, Carlton P Longley filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2012."
Carlton P Longley — Connecticut
Kristina M Lopardo, Torrington CT
Address: 271 Crestwood Rd Torrington, CT 06790-4033
Snapshot of U.S. Bankruptcy Proceeding Case 15-51609: "Torrington, CT resident Kristina M Lopardo's 11.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2016."
Kristina M Lopardo — Connecticut
Monserrate Lopez, Torrington CT
Address: 547 Charles St Torrington, CT 06790
Bankruptcy Case 13-50553 Summary: "In Torrington, CT, Monserrate Lopez filed for Chapter 7 bankruptcy in 04/12/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Monserrate Lopez — Connecticut
Mark A Lord, Torrington CT
Address: 65 Benham St Torrington, CT 06790-3613
Snapshot of U.S. Bankruptcy Proceeding Case 14-51375: "Mark A Lord's Chapter 7 bankruptcy, filed in Torrington, CT in September 4, 2014, led to asset liquidation, with the case closing in 12.03.2014."
Mark A Lord — Connecticut
Lorraine R Losee, Torrington CT
Address: 154 Hillside Ave Torrington, CT 06790-5524
Snapshot of U.S. Bankruptcy Proceeding Case 16-50022: "Torrington, CT resident Lorraine R Losee's 2016-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-07."
Lorraine R Losee — Connecticut
Chanh Lothi, Torrington CT
Address: 156 Penny Ln Torrington, CT 06790
Brief Overview of Bankruptcy Case 09-52633: "In a Chapter 7 bankruptcy case, Chanh Lothi from Torrington, CT, saw their proceedings start in 2009-12-23 and complete by March 29, 2010, involving asset liquidation."
Chanh Lothi — Connecticut
Jean Joseph Louime, Torrington CT
Address: 169 Dibble St Torrington, CT 06790
Bankruptcy Case 10-52795 Overview: "The bankruptcy filing by Jean Joseph Louime, undertaken in 2010-11-17 in Torrington, CT under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Jean Joseph Louime — Connecticut
Christopher R Lowry, Torrington CT
Address: 9 French St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-50096: "The bankruptcy filing by Christopher R Lowry, undertaken in 01/24/2011 in Torrington, CT under Chapter 7, concluded with discharge in 05.12.2011 after liquidating assets."
Christopher R Lowry — Connecticut
Anne Lucas, Torrington CT
Address: PO Box 364 Torrington, CT 06790
Bankruptcy Case 10-52836 Summary: "In a Chapter 7 bankruptcy case, Anne Lucas from Torrington, CT, saw her proceedings start in Nov 22, 2010 and complete by 2011-02-16, involving asset liquidation."
Anne Lucas — Connecticut
Effie Barnes Lucas, Torrington CT
Address: 96 Grant St Torrington, CT 06790-6812
Bankruptcy Case 14-51928 Overview: "In a Chapter 7 bankruptcy case, Effie Barnes Lucas from Torrington, CT, saw her proceedings start in 2014-12-22 and complete by 2015-03-22, involving asset liquidation."
Effie Barnes Lucas — Connecticut
Jason D Lucia, Torrington CT
Address: 109 Colin Dr Torrington, CT 06790-7300
Concise Description of Bankruptcy Case 14-512747: "The bankruptcy filing by Jason D Lucia, undertaken in August 18, 2014 in Torrington, CT under Chapter 7, concluded with discharge in 11.16.2014 after liquidating assets."
Jason D Lucia — Connecticut
Tanya M Lucia, Torrington CT
Address: 30 Colin Dr Torrington, CT 06790-7300
Bankruptcy Case 14-51274 Overview: "In a Chapter 7 bankruptcy case, Tanya M Lucia from Torrington, CT, saw her proceedings start in 2014-08-18 and complete by 2014-11-16, involving asset liquidation."
Tanya M Lucia — Connecticut
Ashley M Lucian, Torrington CT
Address: 2394 Torringford West St Torrington, CT 06790-2527
Bankruptcy Case 2014-51246 Summary: "Ashley M Lucian's Chapter 7 bankruptcy, filed in Torrington, CT in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Ashley M Lucian — Connecticut
Lisa M Luciano, Torrington CT
Address: 285 Meadowview Dr Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 12-50788: "The bankruptcy filing by Lisa M Luciano, undertaken in Apr 30, 2012 in Torrington, CT under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Lisa M Luciano — Connecticut
Carmen M Lugo, Torrington CT
Address: 2 Michael Koury Ter Apt C1 Torrington, CT 06790-3946
Concise Description of Bankruptcy Case 15-511707: "Torrington, CT resident Carmen M Lugo's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Carmen M Lugo — Connecticut
Jr Edmund Lupkas, Torrington CT
Address: 182 Johnson St Torrington, CT 06790
Bankruptcy Case 13-50434 Overview: "In a Chapter 7 bankruptcy case, Jr Edmund Lupkas from Torrington, CT, saw his proceedings start in 03/26/2013 and complete by June 30, 2013, involving asset liquidation."
Jr Edmund Lupkas — Connecticut
Peter Lussier, Torrington CT
Address: 82 Roulin St Torrington, CT 06790
Brief Overview of Bankruptcy Case 09-52538: "Peter Lussier's Chapter 7 bankruptcy, filed in Torrington, CT in 2009-12-15, led to asset liquidation, with the case closing in March 21, 2010."
Peter Lussier — Connecticut
Mark Maccione, Torrington CT
Address: 163 Carriage Ln Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-52893: "Torrington, CT resident Mark Maccione's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2011."
Mark Maccione — Connecticut
Kimberly A Macdonald, Torrington CT
Address: PO Box 502 Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-50313: "The bankruptcy record of Kimberly A Macdonald from Torrington, CT, shows a Chapter 7 case filed in 03/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2013."
Kimberly A Macdonald — Connecticut
Victoria S Macdonald, Torrington CT
Address: 114 Linton St Torrington, CT 06790-6010
Bankruptcy Case 14-50826 Summary: "Victoria S Macdonald's bankruptcy, initiated in May 2014 and concluded by 08/27/2014 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria S Macdonald — Connecticut
Johanna M Maches, Torrington CT
Address: 134 Mount Pleasant Ter Torrington, CT 06790
Concise Description of Bankruptcy Case 13-508167: "Johanna M Maches's bankruptcy, initiated in 05/29/2013 and concluded by 08.28.2013 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna M Maches — Connecticut
Kenneth Maches, Torrington CT
Address: 101 McKinley St Torrington, CT 06790
Concise Description of Bankruptcy Case 09-523037: "In a Chapter 7 bankruptcy case, Kenneth Maches from Torrington, CT, saw their proceedings start in 11.13.2009 and complete by 02/17/2010, involving asset liquidation."
Kenneth Maches — Connecticut
Mark L Machuga, Torrington CT
Address: 25 Orchard Rd Torrington, CT 06790-4043
Brief Overview of Bankruptcy Case 14-50118: "The bankruptcy record of Mark L Machuga from Torrington, CT, shows a Chapter 7 case filed in 2014-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2014."
Mark L Machuga — Connecticut
Lori A Mackowski, Torrington CT
Address: 102 Red Mountain Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-51823: "The bankruptcy record of Lori A Mackowski from Torrington, CT, shows a Chapter 7 case filed in 11.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-25."
Lori A Mackowski — Connecticut
Nicholas O Maddox, Torrington CT
Address: 292 Red Mountain Ave Torrington, CT 06790
Bankruptcy Case 11-50860 Overview: "Nicholas O Maddox's bankruptcy, initiated in Apr 29, 2011 and concluded by August 2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas O Maddox — Connecticut
Jessica S Magnano, Torrington CT
Address: 61 Ben Porte Ter Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-51062: "The case of Jessica S Magnano in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early September 23, 2012, focusing on asset liquidation to repay creditors."
Jessica S Magnano — Connecticut
Gerald Maher, Torrington CT
Address: 1209 Goshen Rd Torrington, CT 06790
Bankruptcy Case 09-52315 Overview: "Gerald Maher's bankruptcy, initiated in 2009-11-14 and concluded by 02/18/2010 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Maher — Connecticut
Nicholas A Mainella, Torrington CT
Address: 178 Margerie St Torrington, CT 06790
Bankruptcy Case 13-51441 Overview: "Torrington, CT resident Nicholas A Mainella's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-17."
Nicholas A Mainella — Connecticut
Nancianne Malahan, Torrington CT
Address: 41 Blinkoff Ct Torrington, CT 06790-4167
Concise Description of Bankruptcy Case 15-514707: "Nancianne Malahan's Chapter 7 bankruptcy, filed in Torrington, CT in October 2015, led to asset liquidation, with the case closing in 2016-01-18."
Nancianne Malahan — Connecticut
Mariusz Maloid, Torrington CT
Address: 334 Roosevelt Ave Torrington, CT 06790
Bankruptcy Case 13-51848 Summary: "The case of Mariusz Maloid in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 11/27/2013 and discharged early Mar 3, 2014, focusing on asset liquidation to repay creditors."
Mariusz Maloid — Connecticut
Ernest Mammone, Torrington CT
Address: 220 County Rd Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-52790: "Ernest Mammone's bankruptcy, initiated in 2010-11-17 and concluded by Feb 16, 2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Mammone — Connecticut
James F Mandel, Torrington CT
Address: 25 Hill St Fl 2ND Torrington, CT 06790-5515
Concise Description of Bankruptcy Case 16-505067: "James F Mandel's Chapter 7 bankruptcy, filed in Torrington, CT in 2016-04-13, led to asset liquidation, with the case closing in 2016-07-12."
James F Mandel — Connecticut
Clariza J Mangona, Torrington CT
Address: 530 Prospect St Torrington, CT 06790-4949
Snapshot of U.S. Bankruptcy Proceeding Case 15-50152: "The bankruptcy record of Clariza J Mangona from Torrington, CT, shows a Chapter 7 case filed in 2015-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 05/06/2015."
Clariza J Mangona — Connecticut
Henry O Mangona, Torrington CT
Address: 530 Prospect St Torrington, CT 06790-4949
Bankruptcy Case 15-50152 Overview: "Henry O Mangona's bankruptcy, initiated in 2015-02-05 and concluded by 2015-05-06 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry O Mangona — Connecticut
Irene V Mankoski, Torrington CT
Address: 34 Millard St Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-51407: "In a Chapter 7 bankruptcy case, Irene V Mankoski from Torrington, CT, saw her proceedings start in September 5, 2013 and complete by 2013-12-10, involving asset liquidation."
Irene V Mankoski — Connecticut
Jamie A Mankoski, Torrington CT
Address: 34 Millard St Torrington, CT 06790-3224
Bankruptcy Case 15-50277 Summary: "Jamie A Mankoski's bankruptcy, initiated in 2015-03-02 and concluded by 2015-05-31 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie A Mankoski — Connecticut
Explore Free Bankruptcy Records by State