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 Jr Frank John Clapps, Connecticut

Address: 37 Persechino Dr Torrington, CT 06790

Concise Description of Bankruptcy Case 11-511487: "Torrington, CT resident Jr Frank John Clapps's 06.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2011."
Jr Frank John Clapps — Connecticut, 11-51148


ᐅ Terrie L Clapps, Connecticut

Address: 124 Eno Ave Torrington, CT 06790

Bankruptcy Case 11-51353 Summary: "The case of Terrie L Clapps in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrie L Clapps — Connecticut, 11-51353


ᐅ Jr Raymond Clark, Connecticut

Address: 154 Central Ave Torrington, CT 06790

Bankruptcy Case 10-53091 Summary: "Torrington, CT resident Jr Raymond Clark's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2011."
Jr Raymond Clark — Connecticut, 10-53091


ᐅ Lorraine J Clark, Connecticut

Address: PO Box 296 Torrington, CT 06790-0296

Bankruptcy Case 16-50131 Summary: "Lorraine J Clark's bankruptcy, initiated in 2016-01-29 and concluded by 2016-04-28 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine J Clark — Connecticut, 16-50131


ᐅ Kristine Clark, Connecticut

Address: PO Box 2086 Torrington, CT 06790

Concise Description of Bankruptcy Case 10-504137: "In Torrington, CT, Kristine Clark filed for Chapter 7 bankruptcy in 2010-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Kristine Clark — Connecticut, 10-50413


ᐅ Mary E Cleary, Connecticut

Address: 1018 Migeon Ave Fl 2ND Torrington, CT 06790-4527

Bankruptcy Case 14-51903 Overview: "The bankruptcy filing by Mary E Cleary, undertaken in 12.16.2014 in Torrington, CT under Chapter 7, concluded with discharge in Mar 16, 2015 after liquidating assets."
Mary E Cleary — Connecticut, 14-51903


ᐅ Steven G Cloutier, Connecticut

Address: 45 Briar Ln Torrington, CT 06790

Bankruptcy Case 11-51575 Overview: "Steven G Cloutier's bankruptcy, initiated in 07.29.2011 and concluded by Nov 14, 2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven G Cloutier — Connecticut, 11-51575


ᐅ George T Coates, Connecticut

Address: 88 Concord Rd Torrington, CT 06790-3454

Bankruptcy Case 14-51334 Summary: "In Torrington, CT, George T Coates filed for Chapter 7 bankruptcy in 08/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
George T Coates — Connecticut, 14-51334


ᐅ Gloria L Coates, Connecticut

Address: 111 Sunny Ln Apt 1C Torrington, CT 06790-3533

Concise Description of Bankruptcy Case 14-513347: "The bankruptcy filing by Gloria L Coates, undertaken in August 2014 in Torrington, CT under Chapter 7, concluded with discharge in 11.26.2014 after liquidating assets."
Gloria L Coates — Connecticut, 14-51334


ᐅ Joseph A Coe, Connecticut

Address: 171 Trotters Way Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-52454: "In a Chapter 7 bankruptcy case, Joseph A Coe from Torrington, CT, saw their proceedings start in 12.14.2011 and complete by Mar 31, 2012, involving asset liquidation."
Joseph A Coe — Connecticut, 11-52454


ᐅ Donna Lee A Coffey, Connecticut

Address: 72 Wolcott Ave Apt 2 Torrington, CT 06790

Bankruptcy Case 12-50553 Summary: "Donna Lee A Coffey's bankruptcy, initiated in 2012-03-27 and concluded by July 2012 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lee A Coffey — Connecticut, 12-50553


ᐅ James M Coffey, Connecticut

Address: 432 N Elm St Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-50730: "James M Coffey's bankruptcy, initiated in 04.13.2011 and concluded by 07/30/2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Coffey — Connecticut, 11-50730


ᐅ Steven A Colapietro, Connecticut

Address: 2720 Torringford St Torrington, CT 06790-2313

Brief Overview of Bankruptcy Case 14-51964: "In a Chapter 7 bankruptcy case, Steven A Colapietro from Torrington, CT, saw their proceedings start in December 31, 2014 and complete by March 31, 2015, involving asset liquidation."
Steven A Colapietro — Connecticut, 14-51964


ᐅ Justo Colon, Connecticut

Address: PO Box 1392 Torrington, CT 06790

Bankruptcy Case 10-50302 Summary: "Justo Colon's bankruptcy, initiated in 02.12.2010 and concluded by May 19, 2010 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justo Colon — Connecticut, 10-50302


ᐅ Lori T Compagna, Connecticut

Address: 105 Sunny Ln Apt 3C Torrington, CT 06790

Bankruptcy Case 13-50872 Overview: "Lori T Compagna's Chapter 7 bankruptcy, filed in Torrington, CT in 06/04/2013, led to asset liquidation, with the case closing in 09.08.2013."
Lori T Compagna — Connecticut, 13-50872


ᐅ Cristian Concha, Connecticut

Address: 839 Main St Apt 74 Torrington, CT 06790

Bankruptcy Case 11-50750 Overview: "The case of Cristian Concha in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristian Concha — Connecticut, 11-50750


ᐅ Paulette A Conlon, Connecticut

Address: 113 Greenridge Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 11-523697: "In Torrington, CT, Paulette A Conlon filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2012."
Paulette A Conlon — Connecticut, 11-52369


ᐅ Kevin H Considine, Connecticut

Address: 239 Crestwood Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 13-506347: "The bankruptcy filing by Kevin H Considine, undertaken in Apr 25, 2013 in Torrington, CT under Chapter 7, concluded with discharge in Jul 17, 2013 after liquidating assets."
Kevin H Considine — Connecticut, 13-50634


ᐅ Jeffrey R Cook, Connecticut

Address: 284 Upper Valley Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 12-509607: "In Torrington, CT, Jeffrey R Cook filed for Chapter 7 bankruptcy in 2012-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jeffrey R Cook — Connecticut, 12-50960


ᐅ Jennifer L Cook, Connecticut

Address: 120 Sunny Ln Apt G Torrington, CT 06790

Bankruptcy Case 12-50907 Overview: "In a Chapter 7 bankruptcy case, Jennifer L Cook from Torrington, CT, saw her proceedings start in May 17, 2012 and complete by September 2, 2012, involving asset liquidation."
Jennifer L Cook — Connecticut, 12-50907


ᐅ James V Coons, Connecticut

Address: 21 Arbor Ridge Rd Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 13-51816: "The case of James V Coons in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James V Coons — Connecticut, 13-51816


ᐅ Otis W Corbin, Connecticut

Address: 118 High St Torrington, CT 06790

Brief Overview of Bankruptcy Case 13-50617: "Torrington, CT resident Otis W Corbin's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-31."
Otis W Corbin — Connecticut, 13-50617


ᐅ Albert J Cordani, Connecticut

Address: 458 Litchfield St Torrington, CT 06790

Bankruptcy Case 11-50944 Overview: "Torrington, CT resident Albert J Cordani's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2011."
Albert J Cordani — Connecticut, 11-50944


ᐅ Danielle Cormier, Connecticut

Address: 171 Roulin St Torrington, CT 06790

Concise Description of Bankruptcy Case 09-522187: "In a Chapter 7 bankruptcy case, Danielle Cormier from Torrington, CT, saw her proceedings start in 2009-11-01 and complete by February 2010, involving asset liquidation."
Danielle Cormier — Connecticut, 09-52218


ᐅ Helen N Cotsoradis, Connecticut

Address: 13 Farnham Ave Torrington, CT 06790-5445

Concise Description of Bankruptcy Case 14-514497: "Torrington, CT resident Helen N Cotsoradis's September 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2014."
Helen N Cotsoradis — Connecticut, 14-51449


ᐅ Nathan A Couillard, Connecticut

Address: 250 Sherwood Dr Torrington, CT 06790

Bankruptcy Case 13-50057 Summary: "In Torrington, CT, Nathan A Couillard filed for Chapter 7 bankruptcy in January 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2013."
Nathan A Couillard — Connecticut, 13-50057


ᐅ Blair Wilson Creed, Connecticut

Address: 39A Grove St Torrington, CT 06790-5067

Bankruptcy Case 16-50117 Overview: "In a Chapter 7 bankruptcy case, Blair Wilson Creed from Torrington, CT, saw his proceedings start in 2016-01-27 and complete by Apr 26, 2016, involving asset liquidation."
Blair Wilson Creed — Connecticut, 16-50117


ᐅ Ivan Crespo, Connecticut

Address: 28 French St Apt 4 Torrington, CT 06790

Bankruptcy Case 10-51433 Summary: "Torrington, CT resident Ivan Crespo's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2010."
Ivan Crespo — Connecticut, 10-51433


ᐅ Matthew C Crowley, Connecticut

Address: 144 Rossi Rd Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-51596: "In a Chapter 7 bankruptcy case, Matthew C Crowley from Torrington, CT, saw their proceedings start in 2011-08-04 and complete by November 20, 2011, involving asset liquidation."
Matthew C Crowley — Connecticut, 11-51596


ᐅ Taveras Miguel A Cruz, Connecticut

Address: PO Box 1602 Torrington, CT 06790-1602

Bankruptcy Case 14-50141 Summary: "The bankruptcy record of Taveras Miguel A Cruz from Torrington, CT, shows a Chapter 7 case filed in Jan 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2014."
Taveras Miguel A Cruz — Connecticut, 14-50141


ᐅ Maglio E Cruz, Connecticut

Address: 450 Main St Apt D Torrington, CT 06790

Concise Description of Bankruptcy Case 09-521027: "Torrington, CT resident Maglio E Cruz's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2010."
Maglio E Cruz — Connecticut, 09-52102


ᐅ Szilvia Csenki, Connecticut

Address: 119 Sunny Ln Apt B Torrington, CT 06790

Bankruptcy Case 11-51508 Summary: "The bankruptcy record of Szilvia Csenki from Torrington, CT, shows a Chapter 7 case filed in 2011-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2011."
Szilvia Csenki — Connecticut, 11-51508


ᐅ Anna Curcio, Connecticut

Address: 33 Milici Dr Torrington, CT 06790-4166

Concise Description of Bankruptcy Case 15-517457: "Anna Curcio's bankruptcy, initiated in Dec 17, 2015 and concluded by 03.16.2016 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Curcio — Connecticut, 15-51745


ᐅ Nicholas Curcio, Connecticut

Address: 33 Milici Dr Torrington, CT 06790-4166

Concise Description of Bankruptcy Case 15-517457: "Torrington, CT resident Nicholas Curcio's 12.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
Nicholas Curcio — Connecticut, 15-51745


ᐅ Troy Curulla, Connecticut

Address: 77 Marion Ave Apt 1 Torrington, CT 06790

Bankruptcy Case 11-51475 Summary: "Troy Curulla's bankruptcy, initiated in 07.21.2011 and concluded by 2011-11-06 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Curulla — Connecticut, 11-51475


ᐅ Juliette Cyr, Connecticut

Address: 270 E Elm St Torrington, CT 06790

Bankruptcy Case 10-51883 Overview: "In a Chapter 7 bankruptcy case, Juliette Cyr from Torrington, CT, saw her proceedings start in August 2010 and complete by Nov 22, 2010, involving asset liquidation."
Juliette Cyr — Connecticut, 10-51883


ᐅ Shaun G Czapor, Connecticut

Address: 99 Starview Dr Torrington, CT 06790

Bankruptcy Case 13-51933 Summary: "The bankruptcy record of Shaun G Czapor from Torrington, CT, shows a Chapter 7 case filed in 12.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Shaun G Czapor — Connecticut, 13-51933


ᐅ Peter C Dagostino, Connecticut

Address: 47 Woodside Cir Torrington, CT 06790

Bankruptcy Case 12-51472 Summary: "In a Chapter 7 bankruptcy case, Peter C Dagostino from Torrington, CT, saw his proceedings start in August 2012 and complete by November 2012, involving asset liquidation."
Peter C Dagostino — Connecticut, 12-51472


ᐅ Tracie L Dangelo, Connecticut

Address: 906 Torringford West St Torrington, CT 06790

Bankruptcy Case 11-52461 Summary: "The case of Tracie L Dangelo in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie L Dangelo — Connecticut, 11-52461


ᐅ Robert W Danner, Connecticut

Address: 49 Nutmeg Dr Torrington, CT 06790

Concise Description of Bankruptcy Case 11-514827: "The bankruptcy filing by Robert W Danner, undertaken in July 22, 2011 in Torrington, CT under Chapter 7, concluded with discharge in 11.07.2011 after liquidating assets."
Robert W Danner — Connecticut, 11-51482


ᐅ Niel F Davis, Connecticut

Address: 3 Michael Koury Ter Apt C4 Torrington, CT 06790-3952

Bankruptcy Case 14-50302 Overview: "In Torrington, CT, Niel F Davis filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2014."
Niel F Davis — Connecticut, 14-50302


ᐅ Edward N Day, Connecticut

Address: 33 Briarwood Trl Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-50530: "In a Chapter 7 bankruptcy case, Edward N Day from Torrington, CT, saw their proceedings start in March 24, 2011 and complete by July 2011, involving asset liquidation."
Edward N Day — Connecticut, 11-50530


ᐅ James Dean, Connecticut

Address: 172 Berry St Torrington, CT 06790

Brief Overview of Bankruptcy Case 10-51854: "The case of James Dean in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Dean — Connecticut, 10-51854


ᐅ Jason A Deane, Connecticut

Address: 151 High St Torrington, CT 06790

Concise Description of Bankruptcy Case 12-507867: "The bankruptcy record of Jason A Deane from Torrington, CT, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Jason A Deane — Connecticut, 12-50786


ᐅ Jr Joseph Deangelo, Connecticut

Address: 249 Litchfield St Torrington, CT 06790

Bankruptcy Case 10-51434 Overview: "Jr Joseph Deangelo's Chapter 7 bankruptcy, filed in Torrington, CT in 2010-06-21, led to asset liquidation, with the case closing in 10/07/2010."
Jr Joseph Deangelo — Connecticut, 10-51434


ᐅ Richard F Deblasio, Connecticut

Address: 378 Church St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-51769: "The bankruptcy record of Richard F Deblasio from Torrington, CT, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-17."
Richard F Deblasio — Connecticut, 11-51769


ᐅ Lisa C Delekta, Connecticut

Address: 49 Ginger Ln Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-50756: "The case of Lisa C Delekta in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa C Delekta — Connecticut, 11-50756


ᐅ Christine M Dellavalle, Connecticut

Address: 129 Norwood St Torrington, CT 06790-4634

Brief Overview of Bankruptcy Case 14-51071: "Christine M Dellavalle's Chapter 7 bankruptcy, filed in Torrington, CT in Jul 10, 2014, led to asset liquidation, with the case closing in 2014-10-08."
Christine M Dellavalle — Connecticut, 14-51071


ᐅ Mark J Dellavalle, Connecticut

Address: 22 Culvert St Torrington, CT 06790-5144

Concise Description of Bankruptcy Case 2014-510717: "Mark J Dellavalle's Chapter 7 bankruptcy, filed in Torrington, CT in July 2014, led to asset liquidation, with the case closing in October 8, 2014."
Mark J Dellavalle — Connecticut, 2014-51071


ᐅ Mark F Dembishack, Connecticut

Address: 505 Harwinton Ave Apt 14 Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 09-52003: "The bankruptcy record of Mark F Dembishack from Torrington, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-10."
Mark F Dembishack — Connecticut, 09-52003


ᐅ George Demos, Connecticut

Address: 5 School St Torrington, CT 06790

Concise Description of Bankruptcy Case 10-515697: "The case of George Demos in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Demos — Connecticut, 10-51569


ᐅ William B Deneen, Connecticut

Address: 668 Migeon Ave Torrington, CT 06790-4520

Snapshot of U.S. Bankruptcy Proceeding Case 16-50402: "In a Chapter 7 bankruptcy case, William B Deneen from Torrington, CT, saw their proceedings start in Mar 24, 2016 and complete by 06.22.2016, involving asset liquidation."
William B Deneen — Connecticut, 16-50402


ᐅ Courtney M Denza, Connecticut

Address: 45 Maplewood Ave Torrington, CT 06790-5162

Bankruptcy Case 15-51758 Summary: "Courtney M Denza's Chapter 7 bankruptcy, filed in Torrington, CT in 2015-12-21, led to asset liquidation, with the case closing in March 2016."
Courtney M Denza — Connecticut, 15-51758


ᐅ Tina L Depaul, Connecticut

Address: 128 Johnson St Torrington, CT 06790-4735

Brief Overview of Bankruptcy Case 14-50706: "In Torrington, CT, Tina L Depaul filed for Chapter 7 bankruptcy in May 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Tina L Depaul — Connecticut, 14-50706


ᐅ Tina L Depaul, Connecticut

Address: 128 Johnson St Torrington, CT 06790-4735

Brief Overview of Bankruptcy Case 2014-50706: "In a Chapter 7 bankruptcy case, Tina L Depaul from Torrington, CT, saw her proceedings start in May 2014 and complete by 2014-08-06, involving asset liquidation."
Tina L Depaul — Connecticut, 2014-50706


ᐅ Ashley Deramo, Connecticut

Address: 25 Scoville St Torrington, CT 06790

Bankruptcy Case 10-20514 Overview: "Ashley Deramo's bankruptcy, initiated in February 2010 and concluded by 05/18/2010 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Deramo — Connecticut, 10-20514


ᐅ James Derwin, Connecticut

Address: 349 Allen Rd Unit 10A Torrington, CT 06790-4469

Brief Overview of Bankruptcy Case 2014-51091: "The bankruptcy filing by James Derwin, undertaken in July 2014 in Torrington, CT under Chapter 7, concluded with discharge in 10/11/2014 after liquidating assets."
James Derwin — Connecticut, 2014-51091


ᐅ Lisa J Desanti, Connecticut

Address: 480 Brightwood Ave Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-51255: "The bankruptcy record of Lisa J Desanti from Torrington, CT, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2011."
Lisa J Desanti — Connecticut, 11-51255


ᐅ Lee Marshall Desrosiers, Connecticut

Address: 811 Guerdat Rd Torrington, CT 06790-2836

Snapshot of U.S. Bankruptcy Proceeding Case 07-31297: "Lee Marshall Desrosiers, a resident of Torrington, CT, entered a Chapter 13 bankruptcy plan in June 8, 2007, culminating in its successful completion by October 18, 2012."
Lee Marshall Desrosiers — Connecticut, 07-31297


ᐅ Bridgette L Dionne, Connecticut

Address: 1250 Torringford West St Torrington, CT 06790-7902

Bankruptcy Case 16-50529 Summary: "The bankruptcy record of Bridgette L Dionne from Torrington, CT, shows a Chapter 7 case filed in 2016-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Bridgette L Dionne — Connecticut, 16-50529


ᐅ Dominik C Dionne, Connecticut

Address: 1250 Torringford West St Torrington, CT 06790-7902

Bankruptcy Case 16-50529 Summary: "The bankruptcy filing by Dominik C Dionne, undertaken in 04.19.2016 in Torrington, CT under Chapter 7, concluded with discharge in 2016-07-18 after liquidating assets."
Dominik C Dionne — Connecticut, 16-50529


ᐅ Roger P Dionne, Connecticut

Address: 119 Sunny Ln Apt D Torrington, CT 06790

Bankruptcy Case 09-52125 Summary: "The bankruptcy filing by Roger P Dionne, undertaken in 10/22/2009 in Torrington, CT under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Roger P Dionne — Connecticut, 09-52125


ᐅ Borrelli Cynthia Dipippo, Connecticut

Address: 2 Perkins St Apt 12 Torrington, CT 06790

Bankruptcy Case 10-50596 Summary: "The bankruptcy filing by Borrelli Cynthia Dipippo, undertaken in 03.18.2010 in Torrington, CT under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Borrelli Cynthia Dipippo — Connecticut, 10-50596


ᐅ Charlene L Doll, Connecticut

Address: 105 Sageway Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 12-51837: "Torrington, CT resident Charlene L Doll's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2013."
Charlene L Doll — Connecticut, 12-51837


ᐅ Thomas Dombi, Connecticut

Address: 616 Migeon Ave Unit 1 Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 10-50423: "Torrington, CT resident Thomas Dombi's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2010."
Thomas Dombi — Connecticut, 10-50423


ᐅ Heather M Donegan, Connecticut

Address: 119 Sunny Ln Apt A Torrington, CT 06790-3538

Snapshot of U.S. Bankruptcy Proceeding Case 14-51427: "Heather M Donegan's bankruptcy, initiated in 09/11/2014 and concluded by December 2014 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Donegan — Connecticut, 14-51427


ᐅ Jason N Donegan, Connecticut

Address: 335 Brightwood Ave Torrington, CT 06790-3717

Brief Overview of Bankruptcy Case 14-51427: "The bankruptcy filing by Jason N Donegan, undertaken in September 11, 2014 in Torrington, CT under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Jason N Donegan — Connecticut, 14-51427


ᐅ Trisha Donovan, Connecticut

Address: 198 New Litchfield St Torrington, CT 06790

Bankruptcy Case 10-51376 Overview: "In a Chapter 7 bankruptcy case, Trisha Donovan from Torrington, CT, saw her proceedings start in June 2010 and complete by Oct 1, 2010, involving asset liquidation."
Trisha Donovan — Connecticut, 10-51376


ᐅ Charles R Donovan, Connecticut

Address: 57 Stoneridge Dr Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-50362: "Charles R Donovan's bankruptcy, initiated in Feb 28, 2011 and concluded by May 25, 2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles R Donovan — Connecticut, 11-50362


ᐅ Megan Leigh Dopart, Connecticut

Address: 48 Garfield St Torrington, CT 06790-6808

Brief Overview of Bankruptcy Case 15-50550: "The bankruptcy filing by Megan Leigh Dopart, undertaken in April 23, 2015 in Torrington, CT under Chapter 7, concluded with discharge in 07/22/2015 after liquidating assets."
Megan Leigh Dopart — Connecticut, 15-50550


ᐅ Michael Anthony Dopart, Connecticut

Address: 48 Garfield St Torrington, CT 06790-6808

Concise Description of Bankruptcy Case 15-505507: "Torrington, CT resident Michael Anthony Dopart's 04/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Michael Anthony Dopart — Connecticut, 15-50550


ᐅ Gail A Doyle, Connecticut

Address: 32 Harvard Dr Torrington, CT 06790

Bankruptcy Case 13-50170 Overview: "The bankruptcy record of Gail A Doyle from Torrington, CT, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2013."
Gail A Doyle — Connecticut, 13-50170


ᐅ Tania L Drobnis, Connecticut

Address: 81 Wildwood Rd Torrington, CT 06790-4251

Concise Description of Bankruptcy Case 15-515987: "Tania L Drobnis's bankruptcy, initiated in November 2015 and concluded by 02/16/2016 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania L Drobnis — Connecticut, 15-51598


ᐅ Joseph A Dubois, Connecticut

Address: 104 Washington Ave Torrington, CT 06790-5168

Bankruptcy Case 14-51797 Overview: "The bankruptcy filing by Joseph A Dubois, undertaken in Nov 26, 2014 in Torrington, CT under Chapter 7, concluded with discharge in 02.24.2015 after liquidating assets."
Joseph A Dubois — Connecticut, 14-51797


ᐅ Cynthia J Dubois, Connecticut

Address: 1026 Highland Ave Torrington, CT 06790-4307

Bankruptcy Case 14-51797 Overview: "The bankruptcy record of Cynthia J Dubois from Torrington, CT, shows a Chapter 7 case filed in 11.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015."
Cynthia J Dubois — Connecticut, 14-51797


ᐅ Christine Dufour, Connecticut

Address: 52 E Pearl St Torrington, CT 06790

Brief Overview of Bankruptcy Case 13-50736: "In Torrington, CT, Christine Dufour filed for Chapter 7 bankruptcy in 05/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-17."
Christine Dufour — Connecticut, 13-50736


ᐅ Thomas Dwan, Connecticut

Address: 187 Lovers Ln Unit 41 Torrington, CT 06790

Brief Overview of Bankruptcy Case 10-52061: "The case of Thomas Dwan in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Dwan — Connecticut, 10-52061


ᐅ Francis E Dziedzic, Connecticut

Address: 34 Canterbury Ct Torrington, CT 06790-2372

Snapshot of U.S. Bankruptcy Proceeding Case 15-51021: "The bankruptcy filing by Francis E Dziedzic, undertaken in 2015-07-23 in Torrington, CT under Chapter 7, concluded with discharge in October 21, 2015 after liquidating assets."
Francis E Dziedzic — Connecticut, 15-51021


ᐅ Sarah L Dziedzic, Connecticut

Address: 34 Canterbury Ct Torrington, CT 06790-2372

Brief Overview of Bankruptcy Case 15-51021: "In Torrington, CT, Sarah L Dziedzic filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Sarah L Dziedzic — Connecticut, 15-51021


ᐅ Christopher Dzurnak, Connecticut

Address: 32 White Pine Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 10-529867: "The bankruptcy record of Christopher Dzurnak from Torrington, CT, shows a Chapter 7 case filed in 12.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Christopher Dzurnak — Connecticut, 10-52986


ᐅ Terry Edwards, Connecticut

Address: 46 Apter Dr Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 10-51105: "Terry Edwards's Chapter 7 bankruptcy, filed in Torrington, CT in May 2010, led to asset liquidation, with the case closing in August 2010."
Terry Edwards — Connecticut, 10-51105


ᐅ Sr Rory Eifes, Connecticut

Address: 72 Mortimer St Torrington, CT 06790

Brief Overview of Bankruptcy Case 10-51271: "Sr Rory Eifes's Chapter 7 bankruptcy, filed in Torrington, CT in 06/03/2010, led to asset liquidation, with the case closing in 2010-09-19."
Sr Rory Eifes — Connecticut, 10-51271


ᐅ Brion C Elridge, Connecticut

Address: 172 Torringford West St Torrington, CT 06790

Bankruptcy Case 12-51203 Overview: "Brion C Elridge's Chapter 7 bankruptcy, filed in Torrington, CT in June 2012, led to asset liquidation, with the case closing in 10/13/2012."
Brion C Elridge — Connecticut, 12-51203


ᐅ Jennifer J Elridge, Connecticut

Address: PO Box 2136 Torrington, CT 06790

Bankruptcy Case 12-52089 Overview: "Jennifer J Elridge's Chapter 7 bankruptcy, filed in Torrington, CT in November 21, 2012, led to asset liquidation, with the case closing in 02/25/2013."
Jennifer J Elridge — Connecticut, 12-52089


ᐅ Alan Etchegary, Connecticut

Address: PO Box 206 Torrington, CT 06790

Brief Overview of Bankruptcy Case 10-52505: "The case of Alan Etchegary in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Etchegary — Connecticut, 10-52505


ᐅ Cynthia Fallon, Connecticut

Address: 199 Eno Ave Torrington, CT 06790

Concise Description of Bankruptcy Case 10-511297: "The case of Cynthia Fallon in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Fallon — Connecticut, 10-51129


ᐅ Travis D Falls, Connecticut

Address: 18 Arbor Ridge Rd Torrington, CT 06790-2576

Brief Overview of Bankruptcy Case 16-50758: "Torrington, CT resident Travis D Falls's Jun 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2016."
Travis D Falls — Connecticut, 16-50758


ᐅ Christine E Farina, Connecticut

Address: 508 Village Dr Torrington, CT 06790-4268

Snapshot of U.S. Bankruptcy Proceeding Case 14-51529: "Torrington, CT resident Christine E Farina's 10/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2014."
Christine E Farina — Connecticut, 14-51529


ᐅ Agni A Fejzulai, Connecticut

Address: 345 Brightwood Ave Torrington, CT 06790

Concise Description of Bankruptcy Case 11-513327: "In Torrington, CT, Agni A Fejzulai filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2011."
Agni A Fejzulai — Connecticut, 11-51332


ᐅ Heather Fenwick, Connecticut

Address: 195 Brightwood Ave Torrington, CT 06790

Concise Description of Bankruptcy Case 11-511667: "Heather Fenwick's bankruptcy, initiated in 2011-06-09 and concluded by 09.25.2011 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Fenwick — Connecticut, 11-51166


ᐅ Faith C Ferratto, Connecticut

Address: 61 Norfolk Rd Torrington, CT 06790-2717

Bankruptcy Case 15-51022 Summary: "In Torrington, CT, Faith C Ferratto filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2015."
Faith C Ferratto — Connecticut, 15-51022


ᐅ Iii James Vincent Ferrentino, Connecticut

Address: 126 Torringford St Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-50942: "The bankruptcy record of Iii James Vincent Ferrentino from Torrington, CT, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Iii James Vincent Ferrentino — Connecticut, 11-50942


ᐅ Sr Christopher J Ferry, Connecticut

Address: 70 Highland Ave Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-50945: "The bankruptcy record of Sr Christopher J Ferry from Torrington, CT, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Sr Christopher J Ferry — Connecticut, 11-50945


ᐅ Susan E Fichtner, Connecticut

Address: 159 Pythian Ave Torrington, CT 06790

Concise Description of Bankruptcy Case 11-518647: "The bankruptcy record of Susan E Fichtner from Torrington, CT, shows a Chapter 7 case filed in 09.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2012."
Susan E Fichtner — Connecticut, 11-51864


ᐅ Albert R Fields, Connecticut

Address: 169 Culvert St Torrington, CT 06790-5151

Snapshot of U.S. Bankruptcy Proceeding Case 15-50317: "The case of Albert R Fields in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert R Fields — Connecticut, 15-50317


ᐅ Christina E Fields, Connecticut

Address: 169 Culvert St Torrington, CT 06790-5151

Bankruptcy Case 15-50317 Overview: "Christina E Fields's bankruptcy, initiated in 2015-03-10 and concluded by 06.08.2015 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina E Fields — Connecticut, 15-50317


ᐅ Cristal Marie Fields, Connecticut

Address: 151 Chestnut Ave Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 13-51783: "In a Chapter 7 bankruptcy case, Cristal Marie Fields from Torrington, CT, saw her proceedings start in 2013-11-12 and complete by February 16, 2014, involving asset liquidation."
Cristal Marie Fields — Connecticut, 13-51783


ᐅ Jaroslaw Filak, Connecticut

Address: 1002 Highland Ave Torrington, CT 06790

Brief Overview of Bankruptcy Case 12-50659: "In Torrington, CT, Jaroslaw Filak filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-26."
Jaroslaw Filak — Connecticut, 12-50659


ᐅ Christopher M Fink, Connecticut

Address: 135 Settlers Ln Torrington, CT 06790

Bankruptcy Case 12-51351 Overview: "The bankruptcy filing by Christopher M Fink, undertaken in Jul 18, 2012 in Torrington, CT under Chapter 7, concluded with discharge in 11/03/2012 after liquidating assets."
Christopher M Fink — Connecticut, 12-51351


ᐅ Carl A Finkle, Connecticut

Address: 31 Elmwood Ter Torrington, CT 06790

Bankruptcy Case 11-51052 Overview: "Carl A Finkle's bankruptcy, initiated in 2011-05-26 and concluded by 2011-09-11 in Torrington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl A Finkle — Connecticut, 11-51052