personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lakeville, 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 Heather L Barry, Connecticut

Address: PO Box 702 Lakeville, CT 06039

Brief Overview of Bankruptcy Case 12-51880: "In Lakeville, CT, Heather L Barry filed for Chapter 7 bankruptcy in October 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Heather L Barry — Connecticut, 12-51880


ᐅ Gary A Carlson, Connecticut

Address: 11 Lime Rock Holw Lakeville, CT 06039-2416

Brief Overview of Bankruptcy Case 15-51028: "In a Chapter 7 bankruptcy case, Gary A Carlson from Lakeville, CT, saw their proceedings start in 2015-07-24 and complete by Oct 22, 2015, involving asset liquidation."
Gary A Carlson — Connecticut, 15-51028


ᐅ Chang Im Choe, Connecticut

Address: 97 Indian Mountain Rd Lakeville, CT 06039

Bankruptcy Case 13-35065-cgm Overview: "The case of Chang Im Choe in Lakeville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chang Im Choe — Connecticut, 13-35065


ᐅ Jennifer Kronholm Clark, Connecticut

Address: 345 Millerton Rd Lakeville, CT 06039

Brief Overview of Bankruptcy Case 13-50385: "Jennifer Kronholm Clark's Chapter 7 bankruptcy, filed in Lakeville, CT in 03.18.2013, led to asset liquidation, with the case closing in 06.22.2013."
Jennifer Kronholm Clark — Connecticut, 13-50385


ᐅ Mitchel Conlogue, Connecticut

Address: 423 Lime Rock Rd Lakeville, CT 06039-2426

Concise Description of Bankruptcy Case 15-507857: "Mitchel Conlogue's bankruptcy, initiated in June 11, 2015 and concluded by 2015-09-09 in Lakeville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchel Conlogue — Connecticut, 15-50785


ᐅ Stephanie Didomenico, Connecticut

Address: PO Box 422 Lakeville, CT 06039

Bankruptcy Case 10-52660 Overview: "The bankruptcy filing by Stephanie Didomenico, undertaken in October 2010 in Lakeville, CT under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Stephanie Didomenico — Connecticut, 10-52660


ᐅ Francis Fee, Connecticut

Address: PO Box 1962 Lakeville, CT 06039

Concise Description of Bankruptcy Case 09-522167: "In Lakeville, CT, Francis Fee filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Francis Fee — Connecticut, 09-52216


ᐅ Jr Robert Lee Flint, Connecticut

Address: 320 Millerton Rd Lakeville, CT 06039

Concise Description of Bankruptcy Case 13-513197: "The case of Jr Robert Lee Flint in Lakeville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Lee Flint — Connecticut, 13-51319


ᐅ Jason Gladding, Connecticut

Address: 132 White Hollow Rd Lakeville, CT 06039

Bankruptcy Case 10-51982 Overview: "Jason Gladding's Chapter 7 bankruptcy, filed in Lakeville, CT in August 20, 2010, led to asset liquidation, with the case closing in 2010-12-06."
Jason Gladding — Connecticut, 10-51982


ᐅ Christopher Hoyt, Connecticut

Address: PO Box 351 Lakeville, CT 06039

Bankruptcy Case 10-52081 Summary: "The bankruptcy filing by Christopher Hoyt, undertaken in 08/31/2010 in Lakeville, CT under Chapter 7, concluded with discharge in 12/17/2010 after liquidating assets."
Christopher Hoyt — Connecticut, 10-52081


ᐅ Gregg A Kitik, Connecticut

Address: PO Box 1362 Lakeville, CT 06039

Bankruptcy Case 13-51042 Summary: "Gregg A Kitik's bankruptcy, initiated in 07/02/2013 and concluded by September 25, 2013 in Lakeville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg A Kitik — Connecticut, 13-51042


ᐅ Leanne M Lafosse, Connecticut

Address: 38 Ore Hill Rd Lakeville, CT 06039

Bankruptcy Case 11-51401 Summary: "In Lakeville, CT, Leanne M Lafosse filed for Chapter 7 bankruptcy in 07.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2011."
Leanne M Lafosse — Connecticut, 11-51401


ᐅ David Robert Michels, Connecticut

Address: PO Box 1405 Lakeville, CT 06039

Snapshot of U.S. Bankruptcy Proceeding Case 12-51099: "Lakeville, CT resident David Robert Michels's 06/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2012."
David Robert Michels — Connecticut, 12-51099


ᐅ Fenwick N Roddy, Connecticut

Address: 246 Millerton Rd Lakeville, CT 06039

Snapshot of U.S. Bankruptcy Proceeding Case 13-51511: "The bankruptcy filing by Fenwick N Roddy, undertaken in 2013-09-25 in Lakeville, CT under Chapter 7, concluded with discharge in 12.30.2013 after liquidating assets."
Fenwick N Roddy — Connecticut, 13-51511


ᐅ John L Sherwood, Connecticut

Address: 1 Perry St Lakeville, CT 06039

Bankruptcy Case 12-52262 Overview: "Lakeville, CT resident John L Sherwood's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-26."
John L Sherwood — Connecticut, 12-52262


ᐅ Pauline S Watt, Connecticut

Address: 445 Lime Rock Rd Lakeville, CT 06039

Bankruptcy Case 11-51089 Overview: "The bankruptcy record of Pauline S Watt from Lakeville, CT, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Pauline S Watt — Connecticut, 11-51089


ᐅ Monica R Wessel, Connecticut

Address: 432 Salmon Kill Rd Lakeville, CT 06039

Bankruptcy Case 13-50444 Summary: "Lakeville, CT resident Monica R Wessel's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2013."
Monica R Wessel — Connecticut, 13-50444