Website Logo

Torrington, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Torrington.

Last updated on: April 06, 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

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