Website Logo

Barkhamsted, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Barkhamsted.

Last updated on: March 08, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Valerie Aldrich, Barkhamsted CT

Address: 72 Warner Rd Barkhamsted, CT 06063-1816
Bankruptcy Case 14-51550 Overview: "In Barkhamsted, CT, Valerie Aldrich filed for Chapter 7 bankruptcy in 2014-10-06. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2015."
Valerie Aldrich — Connecticut

Barbara L Asher, Barkhamsted CT

Address: 73 Hillcrest Dr Barkhamsted, CT 06063-1121
Bankruptcy Case 14-51943 Summary: "Barkhamsted, CT resident Barbara L Asher's 2014-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Barbara L Asher — Connecticut

Lynn M Baird, Barkhamsted CT

Address: 121 Eddy Rd Barkhamsted, CT 06063
Bankruptcy Case 11-50546 Overview: "In a Chapter 7 bankruptcy case, Lynn M Baird from Barkhamsted, CT, saw their proceedings start in March 25, 2011 and complete by June 29, 2011, involving asset liquidation."
Lynn M Baird — Connecticut

Brandy L Blische, Barkhamsted CT

Address: 19 Stirrup Ln Barkhamsted, CT 06063-3416
Bankruptcy Case 15-50995 Summary: "Brandy L Blische's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Jul 20, 2015, led to asset liquidation, with the case closing in Oct 18, 2015."
Brandy L Blische — Connecticut

Duane C Blische, Barkhamsted CT

Address: 19 Stirrup Ln Barkhamsted, CT 06063-3416
Bankruptcy Case 15-50995 Summary: "Duane C Blische's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Jul 20, 2015, led to asset liquidation, with the case closing in Oct 18, 2015."
Duane C Blische — Connecticut

David A Chasse, Barkhamsted CT

Address: 358 Park Rd Barkhamsted, CT 06063
Snapshot of U.S. Bankruptcy Proceeding Case 12-52249: "David A Chasse's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Dec 18, 2012, led to asset liquidation, with the case closing in 2013-03-24."
David A Chasse — Connecticut

Laurie Conklin, Barkhamsted CT

Address: 27 N Canton Rd Barkhamsted, CT 06063
Concise Description of Bankruptcy Case 11-506977: "In Barkhamsted, CT, Laurie Conklin filed for Chapter 7 bankruptcy in 04/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Laurie Conklin — Connecticut

Erica Cook, Barkhamsted CT

Address: 24 Taylor Rd Barkhamsted, CT 06063-3431
Snapshot of U.S. Bankruptcy Proceeding Case 15-50133: "The bankruptcy record of Erica Cook from Barkhamsted, CT, shows a Chapter 7 case filed in 01.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2015."
Erica Cook — Connecticut

Marcy Lynn Dangelo, Barkhamsted CT

Address: 20 Hill Farm Way Barkhamsted, CT 06063
Concise Description of Bankruptcy Case 11-500527: "The bankruptcy record of Marcy Lynn Dangelo from Barkhamsted, CT, shows a Chapter 7 case filed in 01/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2011."
Marcy Lynn Dangelo — Connecticut

David Darr, Barkhamsted CT

Address: PO Box 366 Barkhamsted, CT 06063
Brief Overview of Bankruptcy Case 10-52661: "David Darr's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 10.30.2010, led to asset liquidation, with the case closing in February 2011."
David Darr — Connecticut

Jerome T Demers, Barkhamsted CT

Address: 124 New Hartford Rd Barkhamsted, CT 06063
Snapshot of U.S. Bankruptcy Proceeding Case 12-50458: "Barkhamsted, CT resident Jerome T Demers's Mar 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2012."
Jerome T Demers — Connecticut

Lisa P Deroode, Barkhamsted CT

Address: 27 Horseshoe Cir Barkhamsted, CT 06063-3421
Bankruptcy Case 14-51809 Overview: "The bankruptcy filing by Lisa P Deroode, undertaken in Nov 28, 2014 in Barkhamsted, CT under Chapter 7, concluded with discharge in 02/26/2015 after liquidating assets."
Lisa P Deroode — Connecticut

Christopher B Devaux, Barkhamsted CT

Address: PO Box 152 Barkhamsted, CT 06063
Bankruptcy Case 13-50798 Summary: "Christopher B Devaux's Chapter 7 bankruptcy, filed in Barkhamsted, CT in May 24, 2013, led to asset liquidation, with the case closing in August 28, 2013."
Christopher B Devaux — Connecticut

Joy A Egbertson, Barkhamsted CT

Address: 9 Laurel Ln Barkhamsted, CT 06063-1123
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51110: "The bankruptcy record of Joy A Egbertson from Barkhamsted, CT, shows a Chapter 7 case filed in July 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2014."
Joy A Egbertson — Connecticut

Barbara Jean Fitting, Barkhamsted CT

Address: 192 Center Hill Rd Barkhamsted, CT 06063
Concise Description of Bankruptcy Case 13-502897: "The bankruptcy record of Barbara Jean Fitting from Barkhamsted, CT, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2013."
Barbara Jean Fitting — Connecticut

Jeffrey T Fitting, Barkhamsted CT

Address: 192 Center Hill Rd Barkhamsted, CT 06063-4104
Bankruptcy Case 15-50886 Summary: "In Barkhamsted, CT, Jeffrey T Fitting filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Jeffrey T Fitting — Connecticut

Steven M Gibbons, Barkhamsted CT

Address: 38 Eddy Rd Barkhamsted, CT 06063
Concise Description of Bankruptcy Case 12-520997: "Barkhamsted, CT resident Steven M Gibbons's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-25."
Steven M Gibbons — Connecticut

Joann M Hall, Barkhamsted CT

Address: 1 Eddy Rd Barkhamsted, CT 06063
Bankruptcy Case 11-50604 Overview: "The bankruptcy record of Joann M Hall from Barkhamsted, CT, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Joann M Hall — Connecticut

Stephen Hatfield, Barkhamsted CT

Address: 42 Wallens Hill Rd Barkhamsted, CT 06063
Bankruptcy Case 10-51570 Summary: "Stephen Hatfield's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Jul 1, 2010, led to asset liquidation, with the case closing in 2010-09-29."
Stephen Hatfield — Connecticut

Raymond G Heath, Barkhamsted CT

Address: 27 Goose Green Rd Barkhamsted, CT 06063
Brief Overview of Bankruptcy Case 11-52456: "Raymond G Heath's Chapter 7 bankruptcy, filed in Barkhamsted, CT in December 2011, led to asset liquidation, with the case closing in March 2012."
Raymond G Heath — Connecticut

Gordon M Hitchcock, Barkhamsted CT

Address: 56 Bridle Dr Barkhamsted, CT 06063-3422
Bankruptcy Case 14-51909 Overview: "Gordon M Hitchcock's bankruptcy, initiated in December 18, 2014 and concluded by 2015-03-18 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon M Hitchcock — Connecticut

Clifford E Hoxie, Barkhamsted CT

Address: 2 Meeting House Rd Barkhamsted, CT 06063
Bankruptcy Case 12-51206 Overview: "The bankruptcy filing by Clifford E Hoxie, undertaken in Jun 27, 2012 in Barkhamsted, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Clifford E Hoxie — Connecticut

Megan L Keefe, Barkhamsted CT

Address: 139 E West Hill Rd Barkhamsted, CT 06063
Concise Description of Bankruptcy Case 11-505477: "In Barkhamsted, CT, Megan L Keefe filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2011."
Megan L Keefe — Connecticut

Kerry L Kennedy, Barkhamsted CT

Address: 44 Ripley Hill Rd Barkhamsted, CT 06063-3338
Concise Description of Bankruptcy Case 15-505467: "Kerry L Kennedy's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 2015-04-22, led to asset liquidation, with the case closing in Jul 21, 2015."
Kerry L Kennedy — Connecticut

William R Kennedy, Barkhamsted CT

Address: 44 Ripley Hill Rd Barkhamsted, CT 06063-3338
Bankruptcy Case 15-50546 Overview: "The case of William R Kennedy in Barkhamsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-22 and discharged early July 2015, focusing on asset liquidation to repay creditors."
William R Kennedy — Connecticut

Mary J Klonowski, Barkhamsted CT

Address: 137 Old New Hartford Rd Barkhamsted, CT 06063-6017
Bankruptcy Case 2014-51020 Summary: "The bankruptcy filing by Mary J Klonowski, undertaken in June 30, 2014 in Barkhamsted, CT under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Mary J Klonowski — Connecticut

Randal J Klonowski, Barkhamsted CT

Address: 137 Old New Hartford Rd Barkhamsted, CT 06063-6017
Bankruptcy Case 2014-51020 Overview: "Randal J Klonowski's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Jun 30, 2014, led to asset liquidation, with the case closing in 2014-09-28."
Randal J Klonowski — Connecticut

Douglas P Koenig, Barkhamsted CT

Address: 24 Taylor Rd Barkhamsted, CT 06063-3431
Bankruptcy Case 15-50134 Overview: "The bankruptcy record of Douglas P Koenig from Barkhamsted, CT, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Douglas P Koenig — Connecticut

Jill Marie Lambert, Barkhamsted CT

Address: PO Box 217 Barkhamsted, CT 06063
Brief Overview of Bankruptcy Case 11-51739: "The case of Jill Marie Lambert in Barkhamsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-08-25 and discharged early 2011-12-11, focusing on asset liquidation to repay creditors."
Jill Marie Lambert — Connecticut

Yolanda Lee, Barkhamsted CT

Address: 2 Old Town Hall Rd Barkhamsted, CT 06063
Snapshot of U.S. Bankruptcy Proceeding Case 10-53088: "The case of Yolanda Lee in Barkhamsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-30 and discharged early 03.30.2011, focusing on asset liquidation to repay creditors."
Yolanda Lee — Connecticut

John E Mahoney, Barkhamsted CT

Address: PO Box 44 Barkhamsted, CT 06063-0044
Brief Overview of Bankruptcy Case 14-50714: "The bankruptcy record of John E Mahoney from Barkhamsted, CT, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07."
John E Mahoney — Connecticut

Bethany Marie Marks, Barkhamsted CT

Address: 31 Goose Green Rd Barkhamsted, CT 06063
Concise Description of Bankruptcy Case 11-504667: "The bankruptcy record of Bethany Marie Marks from Barkhamsted, CT, shows a Chapter 7 case filed in Mar 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Bethany Marie Marks — Connecticut

Robert Bryan Mcgevna, Barkhamsted CT

Address: 24 Morgan Brook Rd Barkhamsted, CT 06063
Brief Overview of Bankruptcy Case 11-51394: "Barkhamsted, CT resident Robert Bryan Mcgevna's 2011-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011."
Robert Bryan Mcgevna — Connecticut

Christopher Morante, Barkhamsted CT

Address: 338 E Hartland Rd Barkhamsted, CT 06063
Brief Overview of Bankruptcy Case 12-50395: "Christopher Morante's bankruptcy, initiated in 2012-03-01 and concluded by June 2012 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Morante — Connecticut

Kevin Guy Murphy, Barkhamsted CT

Address: 18 Ratlum Mountain Rd Barkhamsted, CT 06063-1807
Bankruptcy Case 15-50441 Summary: "Kevin Guy Murphy's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 2015-03-31, led to asset liquidation, with the case closing in 2015-06-29."
Kevin Guy Murphy — Connecticut

Malley Theresa B O, Barkhamsted CT

Address: PO Box 124 Barkhamsted, CT 06063-0124
Brief Overview of Bankruptcy Case 15-50375: "The bankruptcy record of Malley Theresa B O from Barkhamsted, CT, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2015."
Malley Theresa B O — Connecticut

Maria E Oley, Barkhamsted CT

Address: 14 Ramsgate Ln Barkhamsted, CT 06063-4201
Bankruptcy Case 15-50412 Overview: "The bankruptcy filing by Maria E Oley, undertaken in Mar 27, 2015 in Barkhamsted, CT under Chapter 7, concluded with discharge in 06.25.2015 after liquidating assets."
Maria E Oley — Connecticut

Robert W Oley, Barkhamsted CT

Address: 14 Ramsgate Ln Barkhamsted, CT 06063-4201
Bankruptcy Case 15-50412 Summary: "Barkhamsted, CT resident Robert W Oley's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Robert W Oley — Connecticut

James D Polos, Barkhamsted CT

Address: 87 New Hartford Rd Barkhamsted, CT 06063-3350
Bankruptcy Case 16-50576 Overview: "James D Polos's bankruptcy, initiated in 04.29.2016 and concluded by Jul 28, 2016 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Polos — Connecticut

Michael Preato, Barkhamsted CT

Address: 20 Alexandria Dr Barkhamsted, CT 06063
Brief Overview of Bankruptcy Case 10-51322: "The case of Michael Preato in Barkhamsted, CT, demonstrates a Chapter 7 bankruptcy filed in 06.09.2010 and discharged early 09.25.2010, focusing on asset liquidation to repay creditors."
Michael Preato — Connecticut

Shane A Risedorf, Barkhamsted CT

Address: 56 Yarmoshuk Rd Barkhamsted, CT 06063
Concise Description of Bankruptcy Case 11-503857: "Shane A Risedorf's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 03/01/2011, led to asset liquidation, with the case closing in 2011-06-17."
Shane A Risedorf — Connecticut

Deborah A Rosenbower, Barkhamsted CT

Address: 15 Shannon Dr Barkhamsted, CT 06063-1162
Brief Overview of Bankruptcy Case 14-51888: "Deborah A Rosenbower's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 12.12.2014, led to asset liquidation, with the case closing in Mar 12, 2015."
Deborah A Rosenbower — Connecticut

Joseph W Slattery, Barkhamsted CT

Address: 11 Chiswick Ln Barkhamsted, CT 06063
Snapshot of U.S. Bankruptcy Proceeding Case 11-50943: "The bankruptcy filing by Joseph W Slattery, undertaken in 2011-05-12 in Barkhamsted, CT under Chapter 7, concluded with discharge in 08.28.2011 after liquidating assets."
Joseph W Slattery — Connecticut

Kirt Tebo, Barkhamsted CT

Address: PO Box 302 Barkhamsted, CT 06063
Bankruptcy Case 10-20917 Overview: "Kirt Tebo's bankruptcy, initiated in March 2010 and concluded by 07/10/2010 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirt Tebo — Connecticut

Thomas Weeks, Barkhamsted CT

Address: 34 Deer Run Rd Barkhamsted, CT 06063
Concise Description of Bankruptcy Case 10-501987: "Thomas Weeks's bankruptcy, initiated in 2010-01-29 and concluded by May 2010 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Weeks — Connecticut

Steven Wootton, Barkhamsted CT

Address: 243 E Hartland Rd Barkhamsted, CT 06063
Bankruptcy Case 10-51480 Summary: "In Barkhamsted, CT, Steven Wootton filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.10.2010."
Steven Wootton — Connecticut

Explore Free Bankruptcy Records by State