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 Linda J Simpson, Connecticut

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, 14-31650-5


ᐅ Aaron W Sisko, Connecticut

Address: 1046 Pothier Rd Torrington, CT 06790-2657

Bankruptcy Case 2014-51247 Summary: "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, 2014-51247


ᐅ Marguerite Skaret, Connecticut

Address: 42 Fairview Ave Torrington, CT 06790

Concise Description of Bankruptcy Case 10-522917: "Torrington, CT resident Marguerite Skaret's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Marguerite Skaret — Connecticut, 10-52291


ᐅ Joyce E Slate, Connecticut

Address: 240 Bradford Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 12-506367: "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, 12-50636


ᐅ Bernadine A Smith, Connecticut

Address: 414 New Litchfield St Torrington, CT 06790-6664

Bankruptcy Case 16-50250 Summary: "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, 16-50250


ᐅ Edward W Soja, Connecticut

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, 11-50259


ᐅ Michael W Solak, Connecticut

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, 14-51868


ᐅ Sr Joseph Solgovic, Connecticut

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, 10-50674


ᐅ Mark N Sonnati, Connecticut

Address: 392 Oxbow Dr Torrington, CT 06790

Bankruptcy Case 12-50303 Summary: "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, 12-50303


ᐅ Jr William J Sonnenberg, Connecticut

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William J Sonnenberg — Connecticut, 13-51764


ᐅ Barry Soucier, Connecticut

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, 09-52203


ᐅ Barrie M Soucy, Connecticut

Address: 241 Main St Apt 2 Torrington, CT 06790-5200

Snapshot of U.S. Bankruptcy Proceeding 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, 16-50200


ᐅ Stacey A Soucy, Connecticut

Address: 241 Main St Apt 2 Torrington, CT 06790-5200

Bankruptcy Case 16-50200 Summary: "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, 16-50200


ᐅ Joseph P Spadola, Connecticut

Address: 362 S Main St Torrington, CT 06790-6757

Concise Description of Bankruptcy Case 2014-504627: "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, 2014-50462


ᐅ Elizabeth M Splaine, Connecticut

Address: 41 Hoffman St Torrington, CT 06790

Bankruptcy Case 11-50296 Overview: "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, 11-50296


ᐅ Phillip A Spriggs, Connecticut

Address: 292 Albrecht Rd Torrington, CT 06790-3565

Snapshot of U.S. Bankruptcy Proceeding Case 15-50850: "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, 15-50850


ᐅ Jeffrey Spring, Connecticut

Address: 130 Turner Ave Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 10-50308: "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, 10-50308


ᐅ Todd Spring, Connecticut

Address: 3652 Torringford St Torrington, CT 06790

Bankruptcy Case 10-52608 Overview: "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, 10-52608


ᐅ Germain Todd A St, Connecticut

Address: 140 Ginger Ln Torrington, CT 06790

Bankruptcy Case 11-50891 Overview: "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, 11-50891


ᐅ Lee Stater, Connecticut

Address: 102 Tara Dr Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding 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, 10-50421


ᐅ Robert J Steele, Connecticut

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, 15-50744


ᐅ Cheryl A Stewart, Connecticut

Address: 75 Bird St Torrington, CT 06790-3803

Bankruptcy Case 16-50264 Overview: "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, 16-50264


ᐅ Keith P Stewart, Connecticut

Address: 75 Bird St Torrington, CT 06790-3803

Bankruptcy Case 16-50264 Overview: "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, 16-50264


ᐅ Cindy P Stimmel, Connecticut

Address: PO Box 724 Torrington, CT 06790

Bankruptcy Case 13-50287 Overview: "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, 13-50287


ᐅ Richard R Stomski, Connecticut

Address: 121 Sunny Ln Apt J Torrington, CT 06790

Bankruptcy Case 13-50433 Overview: "The case of Richard R Stomski in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Stomski — Connecticut, 13-50433


ᐅ Jennie M Strong, Connecticut

Address: 33 Doman Dr Torrington, CT 06790-3417

Bankruptcy Case 16-50649 Summary: "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, 16-50649


ᐅ Jeffrey N Sturman, Connecticut

Address: 200 Circle Dr Torrington, CT 06790

Bankruptcy Case 11-50998 Summary: "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, 11-50998


ᐅ Marlene Sullivan, Connecticut

Address: 52 Summer St Apt 11B Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 13-50128: "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, 13-50128


ᐅ Stephan K Sundlof, Connecticut

Address: 2021 Weed Rd Torrington, CT 06790

Concise Description of Bankruptcy Case 11-513347: "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, 11-51334


ᐅ Sandor Szerbin, Connecticut

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, 11-50841


ᐅ Christine M Szynkowicz, Connecticut

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, 13-51558


ᐅ Paul Talbot, Connecticut

Address: 187 Lovers Ln Unit 69 Torrington, CT 06790

Concise Description of Bankruptcy Case 10-517907: "The case of Paul Talbot in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Talbot — Connecticut, 10-51790


ᐅ Deborah Tamplaru, Connecticut

Address: 223 Red Mountain Ave Torrington, CT 06790

Bankruptcy Case 13-51456 Overview: "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, 13-51456


ᐅ Loni Tanner, Connecticut

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, 10-51715


ᐅ Arshad Ullah Tarar, Connecticut

Address: 14 Albany Ave Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 13-50800: "The case of Arshad Ullah Tarar in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arshad Ullah Tarar — Connecticut, 13-50800


ᐅ Sylvain Tardif, Connecticut

Address: 96 Wilmot St Torrington, CT 06790-5723

Brief Overview of Bankruptcy Case 15-50153: "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, 15-50153


ᐅ Nicole Tavano, Connecticut

Address: PO Box 754 Torrington, CT 06790

Bankruptcy Case 09-52233 Overview: "The case of Nicole Tavano in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Tavano — Connecticut, 09-52233


ᐅ Robert H Taylor, Connecticut

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, 16-50201


ᐅ Carrie R Taylor, Connecticut

Address: 187 Lovers Ln Unit 48 Torrington, CT 06790-4362

Concise Description of Bankruptcy Case 16-504117: "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, 16-50411


ᐅ Kamran Tayyab, Connecticut

Address: 123 Torcon Dr Torrington, CT 06790

Bankruptcy Case 11-52360 Overview: "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, 11-52360


ᐅ Joseph Terlecky, Connecticut

Address: 159 Highfield Dr Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding 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, 10-52591


ᐅ Susan Theriault, Connecticut

Address: 103 Wilson Ave Torrington, CT 06790

Brief Overview of Bankruptcy Case 13-30644: "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, 13-30644


ᐅ Andrew Therriault, Connecticut

Address: 115 Sunny Ln Apt C Torrington, CT 06790-3535

Concise Description of Bankruptcy Case 15-507237: "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, 15-50723


ᐅ Cheryl A Therriault, Connecticut

Address: 115 Sunny Ln Apt C Torrington, CT 06790-3535

Bankruptcy Case 15-50723 Summary: "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, 15-50723


ᐅ Karen A Thomas, Connecticut

Address: 269 Edgewood Dr Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 13-50420: "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, 13-50420


ᐅ Kenneth R Thomas, Connecticut

Address: 191 Culvert St Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-50102: "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, 11-50102


ᐅ Shannon Thomas, Connecticut

Address: 292 Torringford St Torrington, CT 06790

Bankruptcy Case 10-52844 Summary: "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, 10-52844


ᐅ Tessa R Thompson, Connecticut

Address: 112 Village Dr Torrington, CT 06790-4265

Bankruptcy Case 15-51379 Overview: "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, 15-51379


ᐅ Jason Tillinghast, Connecticut

Address: 10 Ascot Ln Torrington, CT 06790

Bankruptcy Case 10-52694 Overview: "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, 10-52694


ᐅ Douglas W Tillotson, Connecticut

Address: 30 Goodwin St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 13-51244: "The case of Douglas W Tillotson in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas W Tillotson — Connecticut, 13-51244


ᐅ Chwee Tiong, Connecticut

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, 10-52542


ᐅ Bruce Tomlinson, Connecticut

Address: 1229 Winsted Rd Unit 13 Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding 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, 09-52297


ᐅ Daniel R Torres, Connecticut

Address: 47 Hayes St Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-51572: "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, 11-51572


ᐅ Robert N Trelli, Connecticut

Address: 1229 Winsted Rd Unit 39 Torrington, CT 06790

Bankruptcy Case 13-50957 Summary: "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, 13-50957


ᐅ Eric Truax, Connecticut

Address: 356 Torringford West St Apt 111 Torrington, CT 06790

Bankruptcy Case 10-50563 Summary: "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, 10-50563


ᐅ Jason Trumbull, Connecticut

Address: 125 Calhoun St Torrington, CT 06790

Concise Description of Bankruptcy Case 10-509537: "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, 10-50953


ᐅ Chien Sheng W Tsai, Connecticut

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, 15-50696


ᐅ Jessica J Tucciarone, Connecticut

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, 16-50142


ᐅ Scott M Tucciarone, Connecticut

Address: 126 Limestone Dr Torrington, CT 06790-4110

Snapshot of U.S. Bankruptcy Proceeding 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, 16-50142


ᐅ Craig L Tucker, Connecticut

Address: 45 Colorado Ave N Fl 2 Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-51323: "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, 11-51323


ᐅ Cheryl A Tucker, Connecticut

Address: 33 Marion Ave Torrington, CT 06790-6537

Snapshot of U.S. Bankruptcy Proceeding Case 14-51595: "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, 14-51595


ᐅ Richard C Tuozzo, Connecticut

Address: 32 Rockwell Dr Torrington, CT 06790-2648

Brief Overview of Bankruptcy Case 15-50252: "The case of Richard C Tuozzo in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Tuozzo — Connecticut, 15-50252


ᐅ Sr James Turner, Connecticut

Address: 278 S Main St Fl 2 Torrington, CT 06790

Bankruptcy Case 10-51807 Summary: "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, 10-51807


ᐅ Gene W Twining, Connecticut

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, 12-51952


ᐅ Michael J Tyrrell, Connecticut

Address: 27 Scoville St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding 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, 12-51762


ᐅ Eric R Upton, Connecticut

Address: 51 Cookes Rdg Torrington, CT 06790-4150

Concise Description of Bankruptcy Case 14-501427: "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, 14-50142


ᐅ Richard J Vaccaro, Connecticut

Address: 42 Cherry St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-50846: "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, 11-50846


ᐅ Deusen David Van, Connecticut

Address: 33 Travis St Torrington, CT 06790

Bankruptcy Case 10-51957 Overview: "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, 10-51957


ᐅ Deusen Jason R Van, Connecticut

Address: 208 Oak Ave Torrington, CT 06790-6822

Concise Description of Bankruptcy Case 15-511457: "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, 15-51145


ᐅ Samantha A Verbickas, Connecticut

Address: 138 Apter Dr Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 13-50784: "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, 13-50784


ᐅ Allie A Verderame, Connecticut

Address: 103 Meadowbrook Ln Torrington, CT 06790

Brief Overview of Bankruptcy Case 11-51599: "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, 11-51599


ᐅ Daniel J Verderame, Connecticut

Address: 1229 Winsted Rd Unit 2 Torrington, CT 06790-2945

Bankruptcy Case 16-50219 Summary: "The case of Daniel J Verderame in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Verderame — Connecticut, 16-50219


ᐅ Ronald R Viarengo, Connecticut

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, 13-51509


ᐅ Christopher M Vichiola, Connecticut

Address: 19 Dartmouth St Torrington, CT 06790

Concise Description of Bankruptcy Case 11-525327: "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, 11-52532


ᐅ Douglas A Wachtel, Connecticut

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, 09-51982


ᐅ Sharon E Wagner, Connecticut

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, 11-51684


ᐅ Shannon C Wainman, Connecticut

Address: 519 Circle Dr Torrington, CT 06790-5929

Concise Description of Bankruptcy Case 14-508387: "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, 14-50838


ᐅ Christina M Waleszczyk, Connecticut

Address: 170 Frederick St Torrington, CT 06790-5751

Snapshot of U.S. Bankruptcy Proceeding Case 14-51951: "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, 14-51951


ᐅ Amanda Warzoch, Connecticut

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, 10-51162


ᐅ Jr Michael J Wasilonsky, Connecticut

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, 12-51838


ᐅ Kevin Wasilonsky, Connecticut

Address: 92 Tall Tree Ln Torrington, CT 06790

Bankruptcy Case 10-51311 Summary: "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, 10-51311


ᐅ Tina A Webb, Connecticut

Address: 37 Water St Apt 6 Torrington, CT 06790

Concise Description of Bankruptcy Case 13-502517: "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, 13-50251


ᐅ Alissa C Wehner, Connecticut

Address: 198 Cider Mill Xing Torrington, CT 06790-7223

Brief Overview of Bankruptcy Case 16-50708: "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, 16-50708


ᐅ Jeffrey M Wehner, Connecticut

Address: 198 Cider Mill Xing Torrington, CT 06790-7223

Brief Overview of Bankruptcy Case 16-50432: "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, 16-50432


ᐅ Maureen E Wehner, Connecticut

Address: 198 Cider Mill Xing Torrington, CT 06790-7223

Brief Overview of Bankruptcy Case 16-50432: "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, 16-50432


ᐅ Deana M Wellnitz, Connecticut

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, 14-51709


ᐅ Gregory L Wellnitz, Connecticut

Address: 65 Wolcott Ave Torrington, CT 06790-4542

Concise Description of Bankruptcy Case 14-517097: "The case of Gregory L Wellnitz in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory L Wellnitz — Connecticut, 14-51709


ᐅ Jane R West, Connecticut

Address: 64 Victoria St Torrington, CT 06790-3328

Bankruptcy Case 15-51740 Overview: "The case of Jane R West in Torrington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane R West — Connecticut, 15-51740


ᐅ Jr David Wheeler, Connecticut

Address: 18 John St Torrington, CT 06790

Brief Overview of Bankruptcy Case 10-53104: "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, 10-53104


ᐅ Mary Ann T White, Connecticut

Address: 131 Limestone Dr Torrington, CT 06790-4101

Brief Overview of Bankruptcy Case 15-50888: "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, 15-50888


ᐅ Lynnette T Whittaker, Connecticut

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, 15-51754


ᐅ Ernest Williams, Connecticut

Address: 690 Main St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 09-52638: "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, 09-52638


ᐅ Patricia Ann Withee, Connecticut

Address: 1847 Norfolk Rd Trlr 6 Torrington, CT 06790-2053

Bankruptcy Case 15-51426 Overview: "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, 15-51426


ᐅ Christopher Louis Wolstencroft, Connecticut

Address: 149 Ascot Ln Torrington, CT 06790-2385

Brief Overview of Bankruptcy Case 2014-50573: "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, 2014-50573


ᐅ Margaret C Woodin, Connecticut

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, 14-51153


ᐅ William B Woodin, Connecticut

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, 2014-51153


ᐅ Michael J Woolsey, Connecticut

Address: 53 Wilmot St Torrington, CT 06790

Bankruptcy Case 11-52458 Overview: "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, 11-52458


ᐅ David W Young, Connecticut

Address: 75 Chamberlain St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 11-50388: "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, 11-50388


ᐅ Paul Yurchyk, Connecticut

Address: 95 Darling St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 09-52266: "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, 09-52266


ᐅ Jennifer Zappone, Connecticut

Address: 101 Barton St Torrington, CT 06790

Snapshot of U.S. Bankruptcy Proceeding Case 10-50675: "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, 10-50675