Website Logo

Torrington, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Torrington.

Last updated on: April 09, 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

Linda J Simpson, Torrington CT

Address: 73 Shirley Rd Torrington, CT 06790-5917
Brief Overview of Bankruptcy Case 14-31650-5-mcr: "The bankruptcy filing by Linda J Simpson, undertaken in 2014-10-23 in Torrington, CT under Chapter 7, concluded with discharge in 2015-01-21 after liquidating assets."
Linda J Simpson — Connecticut

Aaron W Sisko, Torrington CT

Address: 1046 Pothier Rd Torrington, CT 06790-2657
Bankruptcy Case 2014-51247 Overview: "Aaron W Sisko's bankruptcy, initiated in 2014-08-08 and concluded by 11/06/2014 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron W Sisko — Connecticut

Marguerite Skaret, Torrington CT

Address: 42 Fairview Ave Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-52291: "Torrington, CT resident Marguerite Skaret's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Marguerite Skaret — Connecticut

Joyce E Slate, Torrington CT

Address: 240 Bradford Rd Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-50636: "Joyce E Slate's Chapter 7 bankruptcy, filed in Torrington, CT in April 4, 2012, led to asset liquidation, with the case closing in 2012-07-21."
Joyce E Slate — Connecticut

Bernadine A Smith, Torrington CT

Address: 414 New Litchfield St Torrington, CT 06790-6664
Concise Description of Bankruptcy Case 16-502507: "Torrington, CT resident Bernadine A Smith's February 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2016."
Bernadine A Smith — Connecticut

Edward W Soja, Torrington CT

Address: 109 Sunny Ln Apt 3C Torrington, CT 06790
Concise Description of Bankruptcy Case 11-502597: "In a Chapter 7 bankruptcy case, Edward W Soja from Torrington, CT, saw their proceedings start in Feb 17, 2011 and complete by 2011-05-11, involving asset liquidation."
Edward W Soja — Connecticut

Michael W Solak, Torrington CT

Address: 48 Dogwood Dr Torrington, CT 06790-4207
Concise Description of Bankruptcy Case 14-518687: "Torrington, CT resident Michael W Solak's 12.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2015."
Michael W Solak — Connecticut

Sr Joseph Solgovic, Torrington CT

Address: 279 Spring St Torrington, CT 06790
Concise Description of Bankruptcy Case 10-506747: "The bankruptcy record of Sr Joseph Solgovic from Torrington, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Sr Joseph Solgovic — Connecticut

Mark N Sonnati, Torrington CT

Address: 392 Oxbow Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-50303: "In a Chapter 7 bankruptcy case, Mark N Sonnati from Torrington, CT, saw their proceedings start in Feb 21, 2012 and complete by Jun 8, 2012, involving asset liquidation."
Mark N Sonnati — Connecticut

Jr William J Sonnenberg, Torrington CT

Address: 121 Old Burrville Rd Torrington, CT 06790
Bankruptcy Case 13-51764 Overview: "The case of Jr William J Sonnenberg in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Jr William J Sonnenberg — Connecticut

Barry Soucier, Torrington CT

Address: 81 Deercrest Dr Torrington, CT 06790
Concise Description of Bankruptcy Case 09-522037: "Barry Soucier's Chapter 7 bankruptcy, filed in Torrington, CT in 10/30/2009, led to asset liquidation, with the case closing in 2010-02-03."
Barry Soucier — Connecticut

Barrie M Soucy, Torrington CT

Address: 241 Main St Apt 2 Torrington, CT 06790-5200
Brief Overview of Bankruptcy Case 16-50200: "The bankruptcy record of Barrie M Soucy from Torrington, CT, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2016."
Barrie M Soucy — Connecticut

Stacey A Soucy, Torrington CT

Address: 241 Main St Apt 2 Torrington, CT 06790-5200
Brief Overview of Bankruptcy Case 16-50200: "In Torrington, CT, Stacey A Soucy filed for Chapter 7 bankruptcy in 2016-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2016."
Stacey A Soucy — Connecticut

Joseph P Spadola, Torrington CT

Address: 362 S Main St Torrington, CT 06790-6757
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50462: "In Torrington, CT, Joseph P Spadola filed for Chapter 7 bankruptcy in 03.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2014."
Joseph P Spadola — Connecticut

Elizabeth M Splaine, Torrington CT

Address: 41 Hoffman St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-50296: "In Torrington, CT, Elizabeth M Splaine filed for Chapter 7 bankruptcy in Feb 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Elizabeth M Splaine — Connecticut

Phillip A Spriggs, Torrington CT

Address: 292 Albrecht Rd Torrington, CT 06790-3565
Concise Description of Bankruptcy Case 15-508507: "In Torrington, CT, Phillip A Spriggs filed for Chapter 7 bankruptcy in Jun 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2015."
Phillip A Spriggs — Connecticut

Jeffrey Spring, Torrington CT

Address: 130 Turner Ave Torrington, CT 06790
Concise Description of Bankruptcy Case 10-503087: "In a Chapter 7 bankruptcy case, Jeffrey Spring from Torrington, CT, saw their proceedings start in February 2010 and complete by 2010-05-19, involving asset liquidation."
Jeffrey Spring — Connecticut

Todd Spring, Torrington CT

Address: 3652 Torringford St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-52608: "Todd Spring's bankruptcy, initiated in 2010-10-27 and concluded by Feb 2, 2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Spring — Connecticut

Germain Todd A St, Torrington CT

Address: 140 Ginger Ln Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-50891: "Torrington, CT resident Germain Todd A St's 05/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Germain Todd A St — Connecticut

Lee Stater, Torrington CT

Address: 102 Tara Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-50421: "The bankruptcy filing by Lee Stater, undertaken in Feb 25, 2010 in Torrington, CT under Chapter 7, concluded with discharge in June 13, 2010 after liquidating assets."
Lee Stater — Connecticut

Robert J Steele, Torrington CT

Address: 165 Workman Ave Torrington, CT 06790-4849
Bankruptcy Case 15-50744 Summary: "The bankruptcy record of Robert J Steele from Torrington, CT, shows a Chapter 7 case filed in June 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2015."
Robert J Steele — Connecticut

Cheryl A Stewart, Torrington CT

Address: 75 Bird St Torrington, CT 06790-3803
Brief Overview of Bankruptcy Case 16-50264: "Cheryl A Stewart's bankruptcy, initiated in Feb 24, 2016 and concluded by May 2016 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Stewart — Connecticut

Keith P Stewart, Torrington CT

Address: 75 Bird St Torrington, CT 06790-3803
Brief Overview of Bankruptcy Case 16-50264: "In Torrington, CT, Keith P Stewart filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Keith P Stewart — Connecticut

Cindy P Stimmel, Torrington CT

Address: PO Box 724 Torrington, CT 06790
Concise Description of Bankruptcy Case 13-502877: "The bankruptcy record of Cindy P Stimmel from Torrington, CT, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Cindy P Stimmel — Connecticut

Richard R Stomski, Torrington CT

Address: 121 Sunny Ln Apt J Torrington, CT 06790
Concise Description of Bankruptcy Case 13-504337: "The case of Richard R Stomski in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 06/30/2013, focusing on asset liquidation to repay creditors."
Richard R Stomski — Connecticut

Jennie M Strong, Torrington CT

Address: 33 Doman Dr Torrington, CT 06790-3417
Brief Overview of Bankruptcy Case 16-50649: "Jennie M Strong's Chapter 7 bankruptcy, filed in Torrington, CT in 2016-05-17, led to asset liquidation, with the case closing in August 15, 2016."
Jennie M Strong — Connecticut

Jeffrey N Sturman, Torrington CT

Address: 200 Circle Dr Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-50998: "Jeffrey N Sturman's bankruptcy, initiated in May 2011 and concluded by August 17, 2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey N Sturman — Connecticut

Marlene Sullivan, Torrington CT

Address: 52 Summer St Apt 11B Torrington, CT 06790
Bankruptcy Case 13-50128 Overview: "Marlene Sullivan's Chapter 7 bankruptcy, filed in Torrington, CT in Jan 29, 2013, led to asset liquidation, with the case closing in 2013-05-05."
Marlene Sullivan — Connecticut

Stephan K Sundlof, Torrington CT

Address: 2021 Weed Rd Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-51334: "Stephan K Sundlof's bankruptcy, initiated in 06.30.2011 and concluded by September 21, 2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephan K Sundlof — Connecticut

Sandor Szerbin, Torrington CT

Address: 30 Evans St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-50841: "Torrington, CT resident Sandor Szerbin's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Sandor Szerbin — Connecticut

Christine M Szynkowicz, Torrington CT

Address: 227 Sherwood Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-51558: "Torrington, CT resident Christine M Szynkowicz's Oct 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Christine M Szynkowicz — Connecticut

Paul Talbot, Torrington CT

Address: 187 Lovers Ln Unit 69 Torrington, CT 06790
Bankruptcy Case 10-51790 Summary: "The case of Paul Talbot in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 07.30.2010 and discharged early 11/15/2010, focusing on asset liquidation to repay creditors."
Paul Talbot — Connecticut

Deborah Tamplaru, Torrington CT

Address: 223 Red Mountain Ave Torrington, CT 06790
Bankruptcy Case 13-51456 Summary: "Deborah Tamplaru's bankruptcy, initiated in 2013-09-16 and concluded by 12.21.2013 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Tamplaru — Connecticut

Loni Tanner, Torrington CT

Address: 71 Bradford Rd Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-51715: "In a Chapter 7 bankruptcy case, Loni Tanner from Torrington, CT, saw her proceedings start in 07/22/2010 and complete by 2010-11-07, involving asset liquidation."
Loni Tanner — Connecticut

Arshad Ullah Tarar, Torrington CT

Address: 14 Albany Ave Torrington, CT 06790
Concise Description of Bankruptcy Case 13-508007: "The case of Arshad Ullah Tarar in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 08.28.2013, focusing on asset liquidation to repay creditors."
Arshad Ullah Tarar — Connecticut

Sylvain Tardif, Torrington CT

Address: 96 Wilmot St Torrington, CT 06790-5723
Bankruptcy Case 15-50153 Summary: "Torrington, CT resident Sylvain Tardif's 02/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2015."
Sylvain Tardif — Connecticut

Nicole Tavano, Torrington CT

Address: PO Box 754 Torrington, CT 06790
Bankruptcy Case 09-52233 Summary: "The case of Nicole Tavano in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 11/03/2009 and discharged early 02/11/2010, focusing on asset liquidation to repay creditors."
Nicole Tavano — Connecticut

Robert H Taylor, Torrington CT

Address: 117 Mill Ln Torrington, CT 06790-2646
Brief Overview of Bankruptcy Case 16-50201: "The bankruptcy record of Robert H Taylor from Torrington, CT, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2016."
Robert H Taylor — Connecticut

Carrie R Taylor, Torrington CT

Address: 187 Lovers Ln Unit 48 Torrington, CT 06790-4362
Bankruptcy Case 16-50411 Overview: "In a Chapter 7 bankruptcy case, Carrie R Taylor from Torrington, CT, saw her proceedings start in 2016-03-25 and complete by 2016-06-23, involving asset liquidation."
Carrie R Taylor — Connecticut

Kamran Tayyab, Torrington CT

Address: 123 Torcon Dr Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 11-52360: "Kamran Tayyab's Chapter 7 bankruptcy, filed in Torrington, CT in November 2011, led to asset liquidation, with the case closing in March 2012."
Kamran Tayyab — Connecticut

Joseph Terlecky, Torrington CT

Address: 159 Highfield Dr Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-52591: "In Torrington, CT, Joseph Terlecky filed for Chapter 7 bankruptcy in 10/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2011."
Joseph Terlecky — Connecticut

Susan Theriault, Torrington CT

Address: 103 Wilson Ave Torrington, CT 06790
Bankruptcy Case 13-30644 Overview: "In Torrington, CT, Susan Theriault filed for Chapter 7 bankruptcy in 04.11.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Susan Theriault — Connecticut

Andrew Therriault, Torrington CT

Address: 115 Sunny Ln Apt C Torrington, CT 06790-3535
Snapshot of U.S. Bankruptcy Proceeding Case 15-50723: "Torrington, CT resident Andrew Therriault's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Andrew Therriault — Connecticut

Cheryl A Therriault, Torrington CT

Address: 115 Sunny Ln Apt C Torrington, CT 06790-3535
Bankruptcy Case 15-50723 Overview: "Cheryl A Therriault's Chapter 7 bankruptcy, filed in Torrington, CT in 2015-05-28, led to asset liquidation, with the case closing in 08/26/2015."
Cheryl A Therriault — Connecticut

Karen A Thomas, Torrington CT

Address: 269 Edgewood Dr Torrington, CT 06790
Bankruptcy Case 13-50420 Summary: "In Torrington, CT, Karen A Thomas filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-19."
Karen A Thomas — Connecticut

Kenneth R Thomas, Torrington CT

Address: 191 Culvert St Torrington, CT 06790
Bankruptcy Case 11-50102 Overview: "Torrington, CT resident Kenneth R Thomas's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Kenneth R Thomas — Connecticut

Shannon Thomas, Torrington CT

Address: 292 Torringford St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-52844: "Torrington, CT resident Shannon Thomas's November 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Shannon Thomas — Connecticut

Tessa R Thompson, Torrington CT

Address: 112 Village Dr Torrington, CT 06790-4265
Brief Overview of Bankruptcy Case 15-51379: "Torrington, CT resident Tessa R Thompson's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Tessa R Thompson — Connecticut

Jason Tillinghast, Torrington CT

Address: 10 Ascot Ln Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-52694: "Torrington, CT resident Jason Tillinghast's 11.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2011."
Jason Tillinghast — Connecticut

Douglas W Tillotson, Torrington CT

Address: 30 Goodwin St Torrington, CT 06790
Brief Overview of Bankruptcy Case 13-51244: "The case of Douglas W Tillotson in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in August 9, 2013 and discharged early 2013-11-13, focusing on asset liquidation to repay creditors."
Douglas W Tillotson — Connecticut

Chwee Tiong, Torrington CT

Address: 4 Summer St Torrington, CT 06790
Concise Description of Bankruptcy Case 10-525427: "In a Chapter 7 bankruptcy case, Chwee Tiong from Torrington, CT, saw their proceedings start in 10/21/2010 and complete by 2011-02-06, involving asset liquidation."
Chwee Tiong — Connecticut

Bruce Tomlinson, Torrington CT

Address: 1229 Winsted Rd Unit 13 Torrington, CT 06790
Brief Overview of Bankruptcy Case 09-52297: "The bankruptcy record of Bruce Tomlinson from Torrington, CT, shows a Chapter 7 case filed in 11/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2010."
Bruce Tomlinson — Connecticut

Daniel R Torres, Torrington CT

Address: 47 Hayes St Torrington, CT 06790
Bankruptcy Case 11-51572 Summary: "Daniel R Torres's bankruptcy, initiated in August 2011 and concluded by 2011-11-17 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel R Torres — Connecticut

Robert N Trelli, Torrington CT

Address: 1229 Winsted Rd Unit 39 Torrington, CT 06790
Bankruptcy Case 13-50957 Overview: "The bankruptcy record of Robert N Trelli from Torrington, CT, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-23."
Robert N Trelli — Connecticut

Eric Truax, Torrington CT

Address: 356 Torringford West St Apt 111 Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-50563: "Torrington, CT resident Eric Truax's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2010."
Eric Truax — Connecticut

Jason Trumbull, Torrington CT

Address: 125 Calhoun St Torrington, CT 06790
Bankruptcy Case 10-50953 Summary: "Torrington, CT resident Jason Trumbull's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Jason Trumbull — Connecticut

Chien Sheng W Tsai, Torrington CT

Address: 246 Hawthorne Ter Torrington, CT 06790-5159
Bankruptcy Case 15-50696 Overview: "Torrington, CT resident Chien Sheng W Tsai's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2015."
Chien Sheng W Tsai — Connecticut

Jessica J Tucciarone, Torrington CT

Address: 126 Limestone Dr Torrington, CT 06790-4110
Bankruptcy Case 16-50142 Summary: "In Torrington, CT, Jessica J Tucciarone filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Jessica J Tucciarone — Connecticut

Scott M Tucciarone, Torrington CT

Address: 126 Limestone Dr Torrington, CT 06790-4110
Brief Overview of Bankruptcy Case 16-50142: "Torrington, CT resident Scott M Tucciarone's 01/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Scott M Tucciarone — Connecticut

Craig L Tucker, Torrington CT

Address: 45 Colorado Ave N Fl 2 Torrington, CT 06790
Bankruptcy Case 11-51323 Overview: "Torrington, CT resident Craig L Tucker's 06/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Craig L Tucker — Connecticut

Cheryl A Tucker, Torrington CT

Address: 33 Marion Ave Torrington, CT 06790-6537
Concise Description of Bankruptcy Case 14-515957: "Cheryl A Tucker's Chapter 7 bankruptcy, filed in Torrington, CT in 2014-10-20, led to asset liquidation, with the case closing in 2015-01-18."
Cheryl A Tucker — Connecticut

Richard C Tuozzo, Torrington CT

Address: 32 Rockwell Dr Torrington, CT 06790-2648
Bankruptcy Case 15-50252 Overview: "The case of Richard C Tuozzo in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 26, 2015 and discharged early 05/27/2015, focusing on asset liquidation to repay creditors."
Richard C Tuozzo — Connecticut

Sr James Turner, Torrington CT

Address: 278 S Main St Fl 2 Torrington, CT 06790
Concise Description of Bankruptcy Case 10-518077: "Torrington, CT resident Sr James Turner's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Sr James Turner — Connecticut

Gene W Twining, Torrington CT

Address: 1229 Winsted Rd Unit 86 Torrington, CT 06790
Bankruptcy Case 12-51952 Overview: "The bankruptcy filing by Gene W Twining, undertaken in 10/27/2012 in Torrington, CT under Chapter 7, concluded with discharge in January 31, 2013 after liquidating assets."
Gene W Twining — Connecticut

Michael J Tyrrell, Torrington CT

Address: 27 Scoville St Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-51762: "Michael J Tyrrell's bankruptcy, initiated in September 28, 2012 and concluded by 01.02.2013 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Tyrrell — Connecticut

Eric R Upton, Torrington CT

Address: 51 Cookes Rdg Torrington, CT 06790-4150
Brief Overview of Bankruptcy Case 14-50142: "The bankruptcy filing by Eric R Upton, undertaken in January 2014 in Torrington, CT under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Eric R Upton — Connecticut

Richard J Vaccaro, Torrington CT

Address: 42 Cherry St Torrington, CT 06790
Concise Description of Bankruptcy Case 11-508467: "Torrington, CT resident Richard J Vaccaro's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Richard J Vaccaro — Connecticut

Deusen David Van, Torrington CT

Address: 33 Travis St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 10-51957: "The bankruptcy filing by Deusen David Van, undertaken in 08.18.2010 in Torrington, CT under Chapter 7, concluded with discharge in 12/04/2010 after liquidating assets."
Deusen David Van — Connecticut

Deusen Jason R Van, Torrington CT

Address: 208 Oak Ave Torrington, CT 06790-6822
Bankruptcy Case 15-51145 Overview: "Deusen Jason R Van's Chapter 7 bankruptcy, filed in Torrington, CT in August 2015, led to asset liquidation, with the case closing in 2015-11-11."
Deusen Jason R Van — Connecticut

Samantha A Verbickas, Torrington CT

Address: 138 Apter Dr Torrington, CT 06790
Bankruptcy Case 13-50784 Summary: "In a Chapter 7 bankruptcy case, Samantha A Verbickas from Torrington, CT, saw her proceedings start in May 23, 2013 and complete by 2013-08-28, involving asset liquidation."
Samantha A Verbickas — Connecticut

Allie A Verderame, Torrington CT

Address: 103 Meadowbrook Ln Torrington, CT 06790
Bankruptcy Case 11-51599 Summary: "Torrington, CT resident Allie A Verderame's Aug 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2011."
Allie A Verderame — Connecticut

Daniel J Verderame, Torrington CT

Address: 1229 Winsted Rd Unit 2 Torrington, CT 06790-2945
Snapshot of U.S. Bankruptcy Proceeding Case 16-50219: "The case of Daniel J Verderame in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 17, 2016 and discharged early May 17, 2016, focusing on asset liquidation to repay creditors."
Daniel J Verderame — Connecticut

Ronald R Viarengo, Torrington CT

Address: 46 Iowa St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-51509: "The bankruptcy filing by Ronald R Viarengo, undertaken in 2013-09-24 in Torrington, CT under Chapter 7, concluded with discharge in December 29, 2013 after liquidating assets."
Ronald R Viarengo — Connecticut

Christopher M Vichiola, Torrington CT

Address: 19 Dartmouth St Torrington, CT 06790
Bankruptcy Case 11-52532 Summary: "Christopher M Vichiola's bankruptcy, initiated in December 29, 2011 and concluded by April 2012 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Vichiola — Connecticut

Douglas A Wachtel, Torrington CT

Address: 654 Prospect St Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 09-51982: "Douglas A Wachtel's bankruptcy, initiated in Oct 1, 2009 and concluded by 01.05.2010 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas A Wachtel — Connecticut

Sharon E Wagner, Torrington CT

Address: 349 Allen Rd Unit 41D Torrington, CT 06790
Brief Overview of Bankruptcy Case 11-51684: "In a Chapter 7 bankruptcy case, Sharon E Wagner from Torrington, CT, saw her proceedings start in August 18, 2011 and complete by December 4, 2011, involving asset liquidation."
Sharon E Wagner — Connecticut

Shannon C Wainman, Torrington CT

Address: 519 Circle Dr Torrington, CT 06790-5929
Brief Overview of Bankruptcy Case 14-50838: "The bankruptcy record of Shannon C Wainman from Torrington, CT, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2014."
Shannon C Wainman — Connecticut

Christina M Waleszczyk, Torrington CT

Address: 170 Frederick St Torrington, CT 06790-5751
Bankruptcy Case 14-51951 Summary: "Christina M Waleszczyk's Chapter 7 bankruptcy, filed in Torrington, CT in Dec 26, 2014, led to asset liquidation, with the case closing in 2015-03-26."
Christina M Waleszczyk — Connecticut

Amanda Warzoch, Torrington CT

Address: 286 Roberts St Torrington, CT 06790
Bankruptcy Case 10-51162 Summary: "Torrington, CT resident Amanda Warzoch's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Amanda Warzoch — Connecticut

Jr Michael J Wasilonsky, Torrington CT

Address: 92 Tall Tree Ln Torrington, CT 06790
Brief Overview of Bankruptcy Case 12-51838: "Jr Michael J Wasilonsky's Chapter 7 bankruptcy, filed in Torrington, CT in 2012-10-10, led to asset liquidation, with the case closing in 01/14/2013."
Jr Michael J Wasilonsky — Connecticut

Kevin Wasilonsky, Torrington CT

Address: 92 Tall Tree Ln Torrington, CT 06790
Brief Overview of Bankruptcy Case 10-51311: "The bankruptcy filing by Kevin Wasilonsky, undertaken in 06/08/2010 in Torrington, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Kevin Wasilonsky — Connecticut

Tina A Webb, Torrington CT

Address: 37 Water St Apt 6 Torrington, CT 06790
Snapshot of U.S. Bankruptcy Proceeding Case 13-50251: "The bankruptcy record of Tina A Webb from Torrington, CT, shows a Chapter 7 case filed in 02.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Tina A Webb — Connecticut

Alissa C Wehner, Torrington CT

Address: 198 Cider Mill Xing Torrington, CT 06790-7223
Concise Description of Bankruptcy Case 16-507087: "Alissa C Wehner's Chapter 7 bankruptcy, filed in Torrington, CT in May 27, 2016, led to asset liquidation, with the case closing in 2016-08-25."
Alissa C Wehner — Connecticut

Jeffrey M Wehner, Torrington CT

Address: 198 Cider Mill Xing Torrington, CT 06790-7223
Bankruptcy Case 16-50432 Overview: "Jeffrey M Wehner's bankruptcy, initiated in March 2016 and concluded by Jun 28, 2016 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Wehner — Connecticut

Maureen E Wehner, Torrington CT

Address: 198 Cider Mill Xing Torrington, CT 06790-7223
Bankruptcy Case 16-50432 Overview: "Maureen E Wehner's Chapter 7 bankruptcy, filed in Torrington, CT in 2016-03-30, led to asset liquidation, with the case closing in 06.28.2016."
Maureen E Wehner — Connecticut

Deana M Wellnitz, Torrington CT

Address: 65 Wolcott Ave Torrington, CT 06790-4542
Bankruptcy Case 14-51709 Summary: "Deana M Wellnitz's Chapter 7 bankruptcy, filed in Torrington, CT in November 11, 2014, led to asset liquidation, with the case closing in 2015-02-09."
Deana M Wellnitz — Connecticut

Gregory L Wellnitz, Torrington CT

Address: 65 Wolcott Ave Torrington, CT 06790-4542
Bankruptcy Case 14-51709 Overview: "The case of Gregory L Wellnitz in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-11-11 and discharged early 02/09/2015, focusing on asset liquidation to repay creditors."
Gregory L Wellnitz — Connecticut

Jane R West, Torrington CT

Address: 64 Victoria St Torrington, CT 06790-3328
Brief Overview of Bankruptcy Case 15-51740: "The case of Jane R West in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 12.17.2015 and discharged early 2016-03-16, focusing on asset liquidation to repay creditors."
Jane R West — Connecticut

Jr David Wheeler, Torrington CT

Address: 18 John St Torrington, CT 06790
Concise Description of Bankruptcy Case 10-531047: "The bankruptcy filing by Jr David Wheeler, undertaken in December 2010 in Torrington, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr David Wheeler — Connecticut

Mary Ann T White, Torrington CT

Address: 131 Limestone Dr Torrington, CT 06790-4101
Concise Description of Bankruptcy Case 15-508887: "Torrington, CT resident Mary Ann T White's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Mary Ann T White — Connecticut

Lynnette T Whittaker, Torrington CT

Address: 254 Wimbledon Gate N Torrington, CT 06790-6098
Concise Description of Bankruptcy Case 15-517547: "The bankruptcy record of Lynnette T Whittaker from Torrington, CT, shows a Chapter 7 case filed in 12/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2016."
Lynnette T Whittaker — Connecticut

Ernest Williams, Torrington CT

Address: 690 Main St Torrington, CT 06790
Bankruptcy Case 09-52638 Overview: "The bankruptcy filing by Ernest Williams, undertaken in December 23, 2009 in Torrington, CT under Chapter 7, concluded with discharge in 03.29.2010 after liquidating assets."
Ernest Williams — Connecticut

Patricia Ann Withee, Torrington CT

Address: 1847 Norfolk Rd Trlr 6 Torrington, CT 06790-2053
Bankruptcy Case 15-51426 Summary: "Patricia Ann Withee's Chapter 7 bankruptcy, filed in Torrington, CT in 10/09/2015, led to asset liquidation, with the case closing in 01/07/2016."
Patricia Ann Withee — Connecticut

Christopher Louis Wolstencroft, Torrington CT

Address: 149 Ascot Ln Torrington, CT 06790-2385
Bankruptcy Case 2014-50573 Overview: "The bankruptcy filing by Christopher Louis Wolstencroft, undertaken in 04.18.2014 in Torrington, CT under Chapter 7, concluded with discharge in July 17, 2014 after liquidating assets."
Christopher Louis Wolstencroft — Connecticut

Margaret C Woodin, Torrington CT

Address: 193 Lincoln Ave Torrington, CT 06790-6909
Brief Overview of Bankruptcy Case 14-51153: "Torrington, CT resident Margaret C Woodin's 07/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2014."
Margaret C Woodin — Connecticut

William B Woodin, Torrington CT

Address: 193 Lincoln Ave Torrington, CT 06790-6909
Bankruptcy Case 2014-51153 Overview: "William B Woodin's bankruptcy, initiated in 2014-07-24 and concluded by October 22, 2014 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William B Woodin — Connecticut

Michael J Woolsey, Torrington CT

Address: 53 Wilmot St Torrington, CT 06790
Concise Description of Bankruptcy Case 11-524587: "Torrington, CT resident Michael J Woolsey's December 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2012."
Michael J Woolsey — Connecticut

David W Young, Torrington CT

Address: 75 Chamberlain St Torrington, CT 06790
Bankruptcy Case 11-50388 Summary: "David W Young's Chapter 7 bankruptcy, filed in Torrington, CT in 2011-03-01, led to asset liquidation, with the case closing in June 2011."
David W Young — Connecticut

Paul Yurchyk, Torrington CT

Address: 95 Darling St Torrington, CT 06790
Concise Description of Bankruptcy Case 09-522667: "In a Chapter 7 bankruptcy case, Paul Yurchyk from Torrington, CT, saw their proceedings start in 2009-11-10 and complete by 2010-02-14, involving asset liquidation."
Paul Yurchyk — Connecticut

Jennifer Zappone, Torrington CT

Address: 101 Barton St Torrington, CT 06790
Bankruptcy Case 10-50675 Overview: "In Torrington, CT, Jennifer Zappone filed for Chapter 7 bankruptcy in 03/26/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jennifer Zappone — Connecticut

Explore Free Bankruptcy Records by State