personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Torrington, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Jonathan Abramson, Connecticut

Address: PO Box 824 Torrington, CT 06790

Bankruptcy Case 10-51176 Summary: "The bankruptcy filing by Jonathan Abramson, undertaken in May 25, 2010 in Torrington, CT under Chapter 7, concluded with discharge in 09/10/2010 after liquidating assets."
Jonathan Abramson — Connecticut, 10-51176


ᐅ Katherine S Albert, Connecticut

Address: 171 Funston Ave Torrington, CT 06790

Bankruptcy Case 13-20987 Overview: "Torrington, CT resident Katherine S Albert's 05.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2013."
Katherine S Albert — Connecticut, 13-20987


ᐅ Robert F Albreada, Connecticut

Address: 602 Torringford West St Torrington, CT 06790-3121

Snapshot of U.S. Bankruptcy Proceeding Case 15-50673: "The case of Robert F Albreada in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert F Albreada — Connecticut, 15-50673


ᐅ Dana M Alfano, Connecticut

Address: 42 Berry St Torrington, CT 06790-4801

Concise Description of Bankruptcy Case 2014-504667: "Dana M Alfano's Chapter 7 bankruptcy, filed in Torrington, CT in Mar 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
Dana M Alfano — Connecticut, 2014-50466


ᐅ Paula Alfano, Connecticut

Address: 96 Crestwood Rd Torrington, CT 06790

Bankruptcy Case 10-50347 Summary: "The bankruptcy record of Paula Alfano from Torrington, CT, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Paula Alfano — Connecticut, 10-50347


ᐅ Luis Almeida, Connecticut

Address: 225 White Pine Rd Torrington, CT 06790

Bankruptcy Case 10-51402 Overview: "The bankruptcy filing by Luis Almeida, undertaken in 2010-06-17 in Torrington, CT under Chapter 7, concluded with discharge in October 3, 2010 after liquidating assets."
Luis Almeida — Connecticut, 10-51402


ᐅ Christine Aloma, Connecticut

Address: 54 Winthrop St Torrington, CT 06790

Bankruptcy Case 12-51951 Overview: "The bankruptcy record of Christine Aloma from Torrington, CT, shows a Chapter 7 case filed in 2012-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2013."
Christine Aloma — Connecticut, 12-51951


ᐅ Susanne Alyce, Connecticut

Address: 899 New Litchfield St Torrington, CT 06790

Bankruptcy Case 09-52505 Summary: "In Torrington, CT, Susanne Alyce filed for Chapter 7 bankruptcy in 12.11.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Susanne Alyce — Connecticut, 09-52505


ᐅ Marian Ames, Connecticut

Address: 260 Wyoming Ave Torrington, CT 06790

Bankruptcy Case 10-51088 Overview: "In Torrington, CT, Marian Ames filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2010."
Marian Ames — Connecticut, 10-51088


ᐅ Randi N Anderson, Connecticut

Address: 82 Wedgewood Dr Torrington, CT 06790

Bankruptcy Case 13-51690 Summary: "Randi N Anderson's bankruptcy, initiated in Oct 28, 2013 and concluded by February 2014 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randi N Anderson — Connecticut, 13-51690


ᐅ Christine M Antoniak, Connecticut

Address: 89 Moore Dr Torrington, CT 06790-4119

Brief Overview of Bankruptcy Case 14-51133: "In a Chapter 7 bankruptcy case, Christine M Antoniak from Torrington, CT, saw her proceedings start in 2014-07-21 and complete by 10/19/2014, involving asset liquidation."
Christine M Antoniak — Connecticut, 14-51133


ᐅ Joseph J Antoniak, Connecticut

Address: 89 Moore Dr Torrington, CT 06790-4119

Brief Overview of Bankruptcy Case 2014-51133: "Joseph J Antoniak's Chapter 7 bankruptcy, filed in Torrington, CT in 07.21.2014, led to asset liquidation, with the case closing in 10.19.2014."
Joseph J Antoniak — Connecticut, 2014-51133


ᐅ Michelle L Apiado, Connecticut

Address: 1275 Winsted Rd Unit 427 Torrington, CT 06790-2967

Bankruptcy Case 14-50059 Overview: "Michelle L Apiado's Chapter 7 bankruptcy, filed in Torrington, CT in Jan 15, 2014, led to asset liquidation, with the case closing in 2014-04-15."
Michelle L Apiado — Connecticut, 14-50059


ᐅ Louise M Arnold, Connecticut

Address: 39 Barber St Torrington, CT 06790

Concise Description of Bankruptcy Case 12-519397: "Louise M Arnold's Chapter 7 bankruptcy, filed in Torrington, CT in October 26, 2012, led to asset liquidation, with the case closing in 2013-01-30."
Louise M Arnold — Connecticut, 12-51939


ᐅ Adam R Artruc, Connecticut

Address: 44 Wyoming Ave Torrington, CT 06790-6038

Bankruptcy Case 15-51783 Summary: "In Torrington, CT, Adam R Artruc filed for Chapter 7 bankruptcy in 12.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-30."
Adam R Artruc — Connecticut, 15-51783


ᐅ Sherry E Artruc, Connecticut

Address: 44 Wyoming Ave Torrington, CT 06790-6038

Snapshot of U.S. Bankruptcy Proceeding Case 15-51783: "In a Chapter 7 bankruptcy case, Sherry E Artruc from Torrington, CT, saw her proceedings start in 2015-12-31 and complete by March 2016, involving asset liquidation."
Sherry E Artruc — Connecticut, 15-51783


ᐅ Dennis F Ashe, Connecticut

Address: 53 Harwinton Ave Apt 7 Torrington, CT 06790

Bankruptcy Case 12-50367 Overview: "In Torrington, CT, Dennis F Ashe filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2012."
Dennis F Ashe — Connecticut, 12-50367


ᐅ Paula M Audia, Connecticut

Address: 113 Mount Pleasant Ter Torrington, CT 06790

Brief Overview of Bankruptcy Case 12-51082: "In a Chapter 7 bankruptcy case, Paula M Audia from Torrington, CT, saw her proceedings start in 2012-06-11 and complete by September 27, 2012, involving asset liquidation."
Paula M Audia — Connecticut, 12-51082


ᐅ Miroslav Auinger, Connecticut

Address: 176 Newfield Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 13-501337: "In Torrington, CT, Miroslav Auinger filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-06."
Miroslav Auinger — Connecticut, 13-50133


ᐅ Vincent Avallone, Connecticut

Address: 303 Cardinal Cir Torrington, CT 06790

Bankruptcy Case 10-52799 Summary: "The bankruptcy filing by Vincent Avallone, undertaken in 2010-11-18 in Torrington, CT under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Vincent Avallone — Connecticut, 10-52799


ᐅ Jr Bruce R Baeder, Connecticut

Address: 320 Oxbow Dr Torrington, CT 06790

Bankruptcy Case 11-50757 Summary: "The bankruptcy filing by Jr Bruce R Baeder, undertaken in 2011-04-18 in Torrington, CT under Chapter 7, concluded with discharge in August 4, 2011 after liquidating assets."
Jr Bruce R Baeder — Connecticut, 11-50757


ᐅ Wendy Baehr, Connecticut

Address: 1196 Torringford West St Torrington, CT 06790

Concise Description of Bankruptcy Case 10-515397: "The bankruptcy record of Wendy Baehr from Torrington, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-22."
Wendy Baehr — Connecticut, 10-51539


ᐅ Mary Lou Baird, Connecticut

Address: 181 Hawthorne Ter Torrington, CT 06790

Concise Description of Bankruptcy Case 12-505527: "The bankruptcy filing by Mary Lou Baird, undertaken in 2012-03-27 in Torrington, CT under Chapter 7, concluded with discharge in 07.13.2012 after liquidating assets."
Mary Lou Baird — Connecticut, 12-50552


ᐅ Mark Balducci, Connecticut

Address: 81 Wyoming Ave Torrington, CT 06790

Brief Overview of Bankruptcy Case 10-51805: "Torrington, CT resident Mark Balducci's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Mark Balducci — Connecticut, 10-51805


ᐅ Virginia A Balducci, Connecticut

Address: 99 Wyoming Ave Torrington, CT 06790-6039

Snapshot of U.S. Bankruptcy Proceeding Case 16-50742: "The bankruptcy record of Virginia A Balducci from Torrington, CT, shows a Chapter 7 case filed in Jun 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2016."
Virginia A Balducci — Connecticut, 16-50742


ᐅ Cheryl A Ball, Connecticut

Address: 28 Terrace Dr Torrington, CT 06790

Concise Description of Bankruptcy Case 11-505957: "In Torrington, CT, Cheryl A Ball filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2011."
Cheryl A Ball — Connecticut, 11-50595


ᐅ Bounmy Banavong, Connecticut

Address: 136 Millard St Torrington, CT 06790-3227

Snapshot of U.S. Bankruptcy Proceeding Case 16-50777: "Bounmy Banavong's Chapter 7 bankruptcy, filed in Torrington, CT in 06.10.2016, led to asset liquidation, with the case closing in September 2016."
Bounmy Banavong — Connecticut, 16-50777


ᐅ Bernard K Baranowski, Connecticut

Address: 616 Migeon Ave Unit 14 Torrington, CT 06790-4647

Bankruptcy Case 15-51447 Summary: "The case of Bernard K Baranowski in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard K Baranowski — Connecticut, 15-51447


ᐅ Jason A Baron, Connecticut

Address: 112 Westside Rd Torrington, CT 06790

Bankruptcy Case 11-50149 Overview: "Jason A Baron's Chapter 7 bankruptcy, filed in Torrington, CT in 01.31.2011, led to asset liquidation, with the case closing in 2011-04-27."
Jason A Baron — Connecticut, 11-50149


ᐅ Joshua P Beaudry, Connecticut

Address: 6 Stonegate Dr Torrington, CT 06790-2209

Bankruptcy Case 14-51905 Summary: "Joshua P Beaudry's bankruptcy, initiated in 2014-12-17 and concluded by 2015-03-17 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua P Beaudry — Connecticut, 14-51905


ᐅ Stacie L Beauregard, Connecticut

Address: 60 Broad St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-51690: "In a Chapter 7 bankruptcy case, Stacie L Beauregard from Torrington, CT, saw her proceedings start in 2011-08-19 and complete by 12.05.2011, involving asset liquidation."
Stacie L Beauregard — Connecticut, 11-51690


ᐅ Deborah Becking, Connecticut

Address: 115 Culvert St Torrington, CT 06790

Bankruptcy Case 10-52628 Summary: "In Torrington, CT, Deborah Becking filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Deborah Becking — Connecticut, 10-52628


ᐅ Milagros Belfort, Connecticut

Address: 736 Migeon Ave Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-51479: "In Torrington, CT, Milagros Belfort filed for Chapter 7 bankruptcy in July 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Milagros Belfort — Connecticut, 11-51479


ᐅ Renny Belli, Connecticut

Address: 368 New Harwinton Rd Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 10-52761: "The bankruptcy record of Renny Belli from Torrington, CT, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2011."
Renny Belli — Connecticut, 10-52761


ᐅ James S Bellino, Connecticut

Address: 658 Weed Rd Torrington, CT 06790-4349

Brief Overview of Bankruptcy Case 15-51425: "James S Bellino's bankruptcy, initiated in October 9, 2015 and concluded by 01/07/2016 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James S Bellino — Connecticut, 15-51425


ᐅ David C Beman, Connecticut

Address: 99 Spring St Torrington, CT 06790

Concise Description of Bankruptcy Case 12-514817: "David C Beman's Chapter 7 bankruptcy, filed in Torrington, CT in 08.09.2012, led to asset liquidation, with the case closing in 2012-11-25."
David C Beman — Connecticut, 12-51481


ᐅ Arthur Benedict, Connecticut

Address: 25 Limestone Dr Torrington, CT 06790

Bankruptcy Case 10-51555 Summary: "The case of Arthur Benedict in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Benedict — Connecticut, 10-51555


ᐅ Julia Bennett, Connecticut

Address: 22 Forest Ct Torrington, CT 06790

Bankruptcy Case 10-52722 Summary: "Julia Bennett's Chapter 7 bankruptcy, filed in Torrington, CT in November 8, 2010, led to asset liquidation, with the case closing in 02/09/2011."
Julia Bennett — Connecticut, 10-52722


ᐅ Heather A Bennett, Connecticut

Address: 349 Allen Rd Unit 42D Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 13-51610: "Heather A Bennett's Chapter 7 bankruptcy, filed in Torrington, CT in 10/11/2013, led to asset liquidation, with the case closing in 2014-01-15."
Heather A Bennett — Connecticut, 13-51610


ᐅ Cynthia L Bennett, Connecticut

Address: 194 Washington Ave Torrington, CT 06790

Concise Description of Bankruptcy Case 13-500547: "In Torrington, CT, Cynthia L Bennett filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Cynthia L Bennett — Connecticut, 13-50054


ᐅ Debra M Bergeron, Connecticut

Address: 25 Heights Dr Torrington, CT 06790

Concise Description of Bankruptcy Case 13-512537: "Torrington, CT resident Debra M Bergeron's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-16."
Debra M Bergeron — Connecticut, 13-51253


ᐅ Robin L Bernardi, Connecticut

Address: 144 Wadhams Ave Torrington, CT 06790

Bankruptcy Case 11-51437 Summary: "Torrington, CT resident Robin L Bernardi's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Robin L Bernardi — Connecticut, 11-51437


ᐅ Courtney Berndt, Connecticut

Address: 604 Essex Ct Torrington, CT 06790-2841

Concise Description of Bankruptcy Case 15-506247: "In a Chapter 7 bankruptcy case, Courtney Berndt from Torrington, CT, saw their proceedings start in 2015-05-04 and complete by Aug 2, 2015, involving asset liquidation."
Courtney Berndt — Connecticut, 15-50624


ᐅ Jr Roland Berube, Connecticut

Address: 237 Moore Dr Torrington, CT 06790

Brief Overview of Bankruptcy Case 12-50868: "Jr Roland Berube's Chapter 7 bankruptcy, filed in Torrington, CT in 2012-05-10, led to asset liquidation, with the case closing in Aug 26, 2012."
Jr Roland Berube — Connecticut, 12-50868


ᐅ John J Beyus, Connecticut

Address: 101 Norwood St Torrington, CT 06790

Bankruptcy Case 12-51330 Summary: "The bankruptcy record of John J Beyus from Torrington, CT, shows a Chapter 7 case filed in 07.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
John J Beyus — Connecticut, 12-51330


ᐅ Richard Beyus, Connecticut

Address: 64 Funston Ave Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 09-52317: "The case of Richard Beyus in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Beyus — Connecticut, 09-52317


ᐅ Keith Bezio, Connecticut

Address: 270A Harwinton Ave Torrington, CT 06790

Bankruptcy Case 10-50010 Summary: "Keith Bezio's Chapter 7 bankruptcy, filed in Torrington, CT in 2010-01-05, led to asset liquidation, with the case closing in 04/11/2010."
Keith Bezio — Connecticut, 10-50010


ᐅ Gerald R Bickford, Connecticut

Address: 286 Brightwood Ave Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-50392: "In Torrington, CT, Gerald R Bickford filed for Chapter 7 bankruptcy in Mar 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Gerald R Bickford — Connecticut, 11-50392


ᐅ Lawrence Bishop, Connecticut

Address: 435 Winthrop St Apt 58 Torrington, CT 06790

Brief Overview of Bankruptcy Case 09-23097: "In Torrington, CT, Lawrence Bishop filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Lawrence Bishop — Connecticut, 09-23097


ᐅ Hyun Jung Bishop, Connecticut

Address: 55 Lynn Heights Rd Torrington, CT 06790-4739

Snapshot of U.S. Bankruptcy Proceeding Case 15-50758: "The bankruptcy record of Hyun Jung Bishop from Torrington, CT, shows a Chapter 7 case filed in 06.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Hyun Jung Bishop — Connecticut, 15-50758


ᐅ Carol T Bishop, Connecticut

Address: 54 Lincoln Ave Torrington, CT 06790

Bankruptcy Case 13-50466 Overview: "The bankruptcy record of Carol T Bishop from Torrington, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2013."
Carol T Bishop — Connecticut, 13-50466


ᐅ Christopher J Bishop, Connecticut

Address: 55 Lynn Heights Rd Torrington, CT 06790-4739

Bankruptcy Case 15-50758 Summary: "Torrington, CT resident Christopher J Bishop's 2015-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2015."
Christopher J Bishop — Connecticut, 15-50758


ᐅ Eric Bishop, Connecticut

Address: 1303 Marshall Lake Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 10-522727: "The bankruptcy filing by Eric Bishop, undertaken in 09.22.2010 in Torrington, CT under Chapter 7, concluded with discharge in 2011-01-08 after liquidating assets."
Eric Bishop — Connecticut, 10-52272


ᐅ Charlene G Blomberg, Connecticut

Address: 101 Mckinley St Torrington, CT 06790-6633

Bankruptcy Case 16-50631 Summary: "The bankruptcy filing by Charlene G Blomberg, undertaken in May 13, 2016 in Torrington, CT under Chapter 7, concluded with discharge in August 11, 2016 after liquidating assets."
Charlene G Blomberg — Connecticut, 16-50631


ᐅ Charles M Blomberg, Connecticut

Address: 26 Doman Dr Torrington, CT 06790-3400

Snapshot of U.S. Bankruptcy Proceeding Case 16-50262: "In a Chapter 7 bankruptcy case, Charles M Blomberg from Torrington, CT, saw their proceedings start in February 24, 2016 and complete by 2016-05-24, involving asset liquidation."
Charles M Blomberg — Connecticut, 16-50262


ᐅ Sheena L Blomberg, Connecticut

Address: 26 Doman Dr Torrington, CT 06790-3400

Brief Overview of Bankruptcy Case 16-50262: "Sheena L Blomberg's bankruptcy, initiated in February 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."
Sheena L Blomberg — Connecticut, 16-50262


ᐅ George M Bolan, Connecticut

Address: PO Box 686 Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 12-50070: "Torrington, CT resident George M Bolan's Jan 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-05."
George M Bolan — Connecticut, 12-50070


ᐅ Tracy M Bolan, Connecticut

Address: 120 Sunny Ln Apt M Torrington, CT 06790

Brief Overview of Bankruptcy Case 12-51371: "Tracy M Bolan's Chapter 7 bankruptcy, filed in Torrington, CT in 07.23.2012, led to asset liquidation, with the case closing in 2012-11-08."
Tracy M Bolan — Connecticut, 12-51371


ᐅ Joseph T Bonyai, Connecticut

Address: 292 Albrecht Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 12-519697: "Torrington, CT resident Joseph T Bonyai's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Joseph T Bonyai — Connecticut, 12-51969


ᐅ Daniel J Bordua, Connecticut

Address: 33 Doman Dr Torrington, CT 06790-3417

Bankruptcy Case 15-50239 Overview: "Daniel J Bordua's Chapter 7 bankruptcy, filed in Torrington, CT in 2015-02-24, led to asset liquidation, with the case closing in 2015-05-25."
Daniel J Bordua — Connecticut, 15-50239


ᐅ Donna A Bordua, Connecticut

Address: 33 Doman Dr Torrington, CT 06790-3417

Bankruptcy Case 15-50239 Summary: "Torrington, CT resident Donna A Bordua's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2015."
Donna A Bordua — Connecticut, 15-50239


ᐅ Catherine T Bosco, Connecticut

Address: 129 Hoerle Blvd Torrington, CT 06790

Bankruptcy Case 11-50260 Overview: "The case of Catherine T Bosco in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine T Bosco — Connecticut, 11-50260


ᐅ Donald P Bourgoin, Connecticut

Address: 239 Torringford St Torrington, CT 06790-4129

Brief Overview of Bankruptcy Case 14-51295: "The case of Donald P Bourgoin in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald P Bourgoin — Connecticut, 14-51295


ᐅ Wanda C Bourgoin, Connecticut

Address: 239 Torringford St Torrington, CT 06790-4129

Brief Overview of Bankruptcy Case 14-51295: "In Torrington, CT, Wanda C Bourgoin filed for Chapter 7 bankruptcy in Aug 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Wanda C Bourgoin — Connecticut, 14-51295


ᐅ Jeffrey W Bowman, Connecticut

Address: 13 Dibble St Torrington, CT 06790-3127

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51052: "Torrington, CT resident Jeffrey W Bowman's July 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-05."
Jeffrey W Bowman — Connecticut, 2014-51052


ᐅ Dianna K Boyett, Connecticut

Address: 292 Albrecht Rd Torrington, CT 06790-3565

Concise Description of Bankruptcy Case 15-508507: "In a Chapter 7 bankruptcy case, Dianna K Boyett from Torrington, CT, saw her proceedings start in 06.24.2015 and complete by Sep 22, 2015, involving asset liquidation."
Dianna K Boyett — Connecticut, 15-50850


ᐅ Steven F Bristol, Connecticut

Address: 261 N Elm St Torrington, CT 06790

Concise Description of Bankruptcy Case 11-509487: "Torrington, CT resident Steven F Bristol's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2011."
Steven F Bristol — Connecticut, 11-50948


ᐅ James Brown, Connecticut

Address: 211 Ascot Ln Torrington, CT 06790

Bankruptcy Case 11-50147 Overview: "In Torrington, CT, James Brown filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
James Brown — Connecticut, 11-50147


ᐅ Kimberley Brown, Connecticut

Address: 54 Brownstone Dr Torrington, CT 06790

Bankruptcy Case 10-50230 Summary: "The case of Kimberley Brown in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley Brown — Connecticut, 10-50230


ᐅ Tanya Marie Brown, Connecticut

Address: 149 Calhoun St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-51731: "In a Chapter 7 bankruptcy case, Tanya Marie Brown from Torrington, CT, saw her proceedings start in 2011-08-24 and complete by Dec 10, 2011, involving asset liquidation."
Tanya Marie Brown — Connecticut, 11-51731


ᐅ Jr Dennis Bruey, Connecticut

Address: 495 Migeon Ave Torrington, CT 06790

Bankruptcy Case 10-52354 Overview: "Jr Dennis Bruey's Chapter 7 bankruptcy, filed in Torrington, CT in September 2010, led to asset liquidation, with the case closing in January 2011."
Jr Dennis Bruey — Connecticut, 10-52354


ᐅ Raymond Brunelle, Connecticut

Address: 192 Norfolk Rd Torrington, CT 06790

Bankruptcy Case 10-50349 Summary: "The bankruptcy record of Raymond Brunelle from Torrington, CT, shows a Chapter 7 case filed in Feb 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2010."
Raymond Brunelle — Connecticut, 10-50349


ᐅ Sean Budney, Connecticut

Address: 605 Prospect St Torrington, CT 06790

Bankruptcy Case 10-38458-EPK Overview: "Sean Budney's bankruptcy, initiated in September 2010 and concluded by 2010-12-30 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Budney — Connecticut, 10-38458


ᐅ Michael J Bullard, Connecticut

Address: 189 Clarence St Torrington, CT 06790

Brief Overview of Bankruptcy Case 13-50747: "Michael J Bullard's Chapter 7 bankruptcy, filed in Torrington, CT in May 2013, led to asset liquidation, with the case closing in August 2013."
Michael J Bullard — Connecticut, 13-50747


ᐅ Sakari Varmarck Burden, Connecticut

Address: 83 Albert St Torrington, CT 06790-6402

Brief Overview of Bankruptcy Case 16-55584-lrc: "Sakari Varmarck Burden's Chapter 7 bankruptcy, filed in Torrington, CT in 2016-03-30, led to asset liquidation, with the case closing in 2016-06-28."
Sakari Varmarck Burden — Connecticut, 16-55584


ᐅ Kristin R Byrne, Connecticut

Address: 3434 Torringford St Torrington, CT 06790

Brief Overview of Bankruptcy Case 12-51824: "The bankruptcy record of Kristin R Byrne from Torrington, CT, shows a Chapter 7 case filed in Oct 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-11."
Kristin R Byrne — Connecticut, 12-51824


ᐅ Danielle C Cables, Connecticut

Address: 168 Highland Ave Fl 2ND Torrington, CT 06790-4837

Brief Overview of Bankruptcy Case 14-51581: "In Torrington, CT, Danielle C Cables filed for Chapter 7 bankruptcy in Oct 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Danielle C Cables — Connecticut, 14-51581


ᐅ Deborah Marie Canino, Connecticut

Address: 187 Lovers Ln Unit 74 Torrington, CT 06790

Bankruptcy Case 11-50053 Summary: "Torrington, CT resident Deborah Marie Canino's Jan 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2011."
Deborah Marie Canino — Connecticut, 11-50053


ᐅ Andrea Carey, Connecticut

Address: 37 Briarwood Trl Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 09-52671: "Andrea Carey's Chapter 7 bankruptcy, filed in Torrington, CT in 12/30/2009, led to asset liquidation, with the case closing in 04.05.2010."
Andrea Carey — Connecticut, 09-52671


ᐅ Christopher Carlin, Connecticut

Address: 44 Chelsea Ct Torrington, CT 06790

Bankruptcy Case 09-52342 Summary: "The case of Christopher Carlin in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Carlin — Connecticut, 09-52342


ᐅ Carole Carlson, Connecticut

Address: 32 Forest St Torrington, CT 06790

Bankruptcy Case 10-51831 Summary: "Carole Carlson's Chapter 7 bankruptcy, filed in Torrington, CT in August 2010, led to asset liquidation, with the case closing in Nov 18, 2010."
Carole Carlson — Connecticut, 10-51831


ᐅ Noel D Carriere, Connecticut

Address: 80 Old Winsted Rd Torrington, CT 06790

Bankruptcy Case 13-50285 Summary: "The bankruptcy record of Noel D Carriere 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 05.22.2013."
Noel D Carriere — Connecticut, 13-50285


ᐅ Gale W Caruso, Connecticut

Address: 190 Rock Creek Ln Torrington, CT 06790

Bankruptcy Case 13-51557 Summary: "In a Chapter 7 bankruptcy case, Gale W Caruso from Torrington, CT, saw their proceedings start in October 2013 and complete by January 7, 2014, involving asset liquidation."
Gale W Caruso — Connecticut, 13-51557


ᐅ Kevin C Caruso, Connecticut

Address: 111 Allen Rd Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-51177: "Kevin C Caruso's Chapter 7 bankruptcy, filed in Torrington, CT in 2011-06-10, led to asset liquidation, with the case closing in 09/07/2011."
Kevin C Caruso — Connecticut, 11-51177


ᐅ Charles Castagna, Connecticut

Address: 132 Beechwood Ave Torrington, CT 06790

Bankruptcy Case 10-52497 Overview: "Charles Castagna's Chapter 7 bankruptcy, filed in Torrington, CT in October 2010, led to asset liquidation, with the case closing in 2011-01-31."
Charles Castagna — Connecticut, 10-52497


ᐅ Jacqueline Castellini, Connecticut

Address: 140 Oxford Way Torrington, CT 06790

Brief Overview of Bankruptcy Case 10-50453: "The case of Jacqueline Castellini in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Castellini — Connecticut, 10-50453


ᐅ Jesse E Castle, Connecticut

Address: 107 Sunny Ln Apt Q Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-51254: "The case of Jesse E Castle in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse E Castle — Connecticut, 11-51254


ᐅ Joseph L Cesare, Connecticut

Address: 77 Wall St Torrington, CT 06790

Brief Overview of Bankruptcy Case 13-51482: "In a Chapter 7 bankruptcy case, Joseph L Cesare from Torrington, CT, saw their proceedings start in 09/20/2013 and complete by 12.25.2013, involving asset liquidation."
Joseph L Cesare — Connecticut, 13-51482


ᐅ Bryan Cetto, Connecticut

Address: 251 Brightwood Ave Torrington, CT 06790

Bankruptcy Case 09-52358 Summary: "In Torrington, CT, Bryan Cetto filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2010."
Bryan Cetto — Connecticut, 09-52358


ᐅ Michael J Chabot, Connecticut

Address: 19 Evergreen Rd Torrington, CT 06790-2237

Brief Overview of Bankruptcy Case 14-51623: "The bankruptcy record of Michael J Chabot from Torrington, CT, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
Michael J Chabot — Connecticut, 14-51623


ᐅ My Kyong Chang, Connecticut

Address: 330 Highland Ave Apt 4L Torrington, CT 06790-4726

Brief Overview of Bankruptcy Case 14-50111: "Torrington, CT resident My Kyong Chang's 2014-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2014."
My Kyong Chang — Connecticut, 14-50111


ᐅ Nghia Chau, Connecticut

Address: 246 Ginger Ln Torrington, CT 06790

Bankruptcy Case 11-51485 Overview: "The bankruptcy record of Nghia Chau from Torrington, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2011."
Nghia Chau — Connecticut, 11-51485


ᐅ Donna Duffy Chausse, Connecticut

Address: 83 Albany Ave Torrington, CT 06790

Brief Overview of Bankruptcy Case 09-52103: "Torrington, CT resident Donna Duffy Chausse's October 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Donna Duffy Chausse — Connecticut, 09-52103


ᐅ Gary M Christiano, Connecticut

Address: 187 Hillside Ave Torrington, CT 06790

Bankruptcy Case 09-52104 Summary: "Gary M Christiano's bankruptcy, initiated in 10.20.2009 and concluded by January 2010 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary M Christiano — Connecticut, 09-52104


ᐅ Daniel L Ciesco, Connecticut

Address: 1644 Guerdat Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 12-513647: "Torrington, CT resident Daniel L Ciesco's Jul 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2012."
Daniel L Ciesco — Connecticut, 12-51364


ᐅ Ronald Cifaldi, Connecticut

Address: 88 Riccardone Ave Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 10-53093: "In Torrington, CT, Ronald Cifaldi filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2011."
Ronald Cifaldi — Connecticut, 10-53093


ᐅ Bill J Cilbrith, Connecticut

Address: PO Box 1893 Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 13-51180: "Bill J Cilbrith's Chapter 7 bankruptcy, filed in Torrington, CT in 07/29/2013, led to asset liquidation, with the case closing in 2013-11-02."
Bill J Cilbrith — Connecticut, 13-51180


ᐅ Debbie A Cilbrith, Connecticut

Address: 65 Pondside Ln Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-51689: "Debbie A Cilbrith's Chapter 7 bankruptcy, filed in Torrington, CT in 2011-08-19, led to asset liquidation, with the case closing in 12.05.2011."
Debbie A Cilbrith — Connecticut, 11-51689


ᐅ Daniel P Cisowski, Connecticut

Address: 147 Suncrest Ct Torrington, CT 06790

Bankruptcy Case 11-52379 Overview: "The bankruptcy filing by Daniel P Cisowski, undertaken in 11/30/2011 in Torrington, CT under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Daniel P Cisowski — Connecticut, 11-52379


ᐅ Thomas H Clancy, Connecticut

Address: 152 Garden St Torrington, CT 06790

Bankruptcy Case 11-50769 Overview: "The case of Thomas H Clancy in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas H Clancy — Connecticut, 11-50769