Search icon

FARMINGTON BANK

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FARMINGTON BANK
Jurisdiction: Connecticut
Legal type: Bank Stock
Citizenship: Domestic
Status: Merged
Date Formed: 18 Nov 2005
Business ALEI: 0840202
Place of Formation: CONNECTICUT
Total authorized shares: 20000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARMINGTON BANK WELFARE BENEFITS PLAN 2018 060339930 2019-08-08 FARMINGTON BANK 366
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2016-05-01
Business code 522120
Sponsor’s telephone number 2033383470
Plan sponsor’s mailing address ONE FARM GLEN BOULEVARD, FARMINGTON, CT, 06032
Plan sponsor’s address ONE FARM GLEN BOULEVARD, FARMINGTON, CT, 06032

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing NANCY STRACUZZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-08
Name of individual signing NANCY STRACUZZI
Valid signature Filed with authorized/valid electronic signature

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CTB.0018208 CT Bank INACTIVE INACTIVE - 2019-07-12 -

History

Type Old value New value Date of change
Name change FARMINGTON SAVINGS BANK FARMINGTON BANK 2009-11-13
Name change FSB-STOCK SAVINGS BANK FARMINGTON SAVINGS BANK 2006-04-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006268466 2018-10-29 2018-10-29 Merger Certificate of Merger -
0004049813 2009-11-13 2009-11-13 Amendment Amend Name -
0003979545 2009-07-30 - Name Reservation Reservation of Name -
0003205114 2006-04-28 2006-04-28 Amendment Amend -
0003205134 2006-04-28 2006-04-28 Merger Certificate of Merger -
0003036806 2005-11-18 - Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005283424 Active OFS 2025-04-11 2030-04-22 AMENDMENT

Parties

Name SUMMIT SCAFFOLD SERVICES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005283155 Active OFS 2025-04-10 2030-10-07 AMENDMENT

Parties

Name HUTCHINSON CHRISTOPHER E.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005282989 Active OFS 2025-04-10 2030-04-16 AMENDMENT

Parties

Name PROGRESS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005282180 Active OFS 2025-04-08 2030-10-05 AMENDMENT

Parties

Name SILAS DEANE CROSSING, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005282181 Active OFS 2025-04-08 2030-10-05 AMENDMENT

Parties

Name SILAS DEANE CROSSING, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005282183 Active OFS 2025-04-08 2030-10-05 AMENDMENT

Parties

Name 203 STORRS ROAD, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005277234 Active OFS 2025-03-21 2030-09-17 AMENDMENT

Parties

Name FARMINGTON FIELD CLUB, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005276750 Active OFS 2025-03-20 2030-03-31 AMENDMENT

Parties

Name 272 MAIN STREET PORTLAND, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005276589 Active OFS 2025-03-19 2030-03-27 AMENDMENT

Parties

Name EAST COAST FUEL, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005276172 Active OFS 2025-03-18 2030-03-29 AMENDMENT

Parties

Name ADVANCED FUEL OIL, HEATING & COOLING, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 123 ORANGE ST D6A/67/// 0.15 1179 Source Link
Acct Number 69100123
Assessment Value $44,450
Appraisal Value $63,500
Land Use Description Res AcLnDv
Zone A2
Neighborhood 105
Land Assessed Value $44,450
Land Appraised Value $63,500

Parties

Name KOWALSKI ANDRZEJ
Sale Date 2021-03-30
Sale Price $26,000
Name NEW BRITAIN CITY OF
Sale Date 1999-10-08
Sale Price $7,500
Name INVESTMENT TEN, INC.
Sale Date 1994-09-22
Name ARMAND T AUDETTE
Sale Date 1981-06-01
Name CECILA YOUCIS
Sale Date 1973-01-03
Name ANNA ADAMSKI
Sale Date 1939-08-28
Name EVA RZEZNIK
Sale Date 1939-05-31
Name FARMINGTON BANK
Sale Date 1936-08-03
Name LEMPECK IRENE + MARY
Sale Date 1934-06-12
New Britain 260 BARBOUR RD A3B/44/// 0.25 2564 Source Link
Acct Number 04300260
Assessment Value $174,930
Appraisal Value $249,900
Land Use Description Single Family
Zone S2
Neighborhood 103
Land Assessed Value $63,630
Land Appraised Value $90,900

Parties

Name JACKSON TRAVON I
Sale Date 2014-07-22
Sale Price $175,100
Name DAVIS REAL ESTATE, LLC
Sale Date 2014-05-02
Sale Price $110,000
Name GARCIA TAMARI +
Sale Date 2007-06-21
Sale Price $222,000
Name WERNICKI AMY L +
Sale Date 2006-10-10
Name FOSTER AMY L & WERNICKI JAMES S
Sale Date 2002-06-24
Sale Price $128,000
Name ZIELINSKI SOPHIE EST
Sale Date 2002-06-24
Name ZIELINSKI SOPHIE EST
Sale Date 2002-06-13
Name ZIELINSKI SOPHIE EST
Sale Date 1964-01-17
Name JOHN & SOPHIE ZIELINSKI
Sale Date 1957-01-11
Name HOWARD J BEGLEY
Sale Date 1949-03-08
Name CITY OF NEW BRITAIN
Sale Date 1936-01-27
Name ALIX W STANLEY
Sale Date 1935-12-23
Name FARMINGTON BANK
Sale Date 1935-02-05
Old Saybrook 6 EAST ST 022/046/// 0.15 1984 Source Link
Acct Number 00306800
Assessment Value $317,700
Appraisal Value $453,900
Land Use Description Single Family
Zone A
Neighborhood 0070
Land Assessed Value $103,700
Land Appraised Value $148,200

Parties

Name LEONE ANDREW & KAREN
Sale Date 2014-07-29
Sale Price $320,000
Name CLOSE EVELYN & RANDALL
Sale Date 2012-08-15
Sale Price $278,000
Name FARMINGTON BANK
Sale Date 2012-04-05
Name LEONE WENDY M
Sale Date 2004-05-03
Sale Price $219,587
New Britain 178 BARBOUR RD A3B/25/// 0.2 2546 Source Link
Acct Number 04300178
Assessment Value $193,830
Appraisal Value $276,900
Land Use Description Single Family
Zone S2
Neighborhood 103
Land Assessed Value $59,850
Land Appraised Value $85,500

Parties

Name KHAMO MISHEL +
Sale Date 2016-09-28
Sale Price $227,000
Name KUTRZEPA JAN +
Sale Date 2012-01-31
Sale Price $160,000
Name BRODSKY JUDITH N R
Sale Date 2012-01-31
Name BRODSKY JUDITH N R
Sale Date 1970-01-06
Name HAROLD M + JUDITH N R BRODSKY
Sale Date 1950-06-09
Name JOHN G HUBBARD
Sale Date 1949-09-12
Name MICHAEL E + MARY K LAROSE
Sale Date 1948-09-09
Name CITY OF NEW BRITAIN
Sale Date 1936-01-27
Name ALIX W STANLEY
Sale Date 1935-12-23
Name FARMINGTON BANK
Sale Date 1935-02-05
New Britain 99 CABOT ST C5D/63/// 0.2 4409 Source Link
Acct Number 12400099
Assessment Value $168,280
Appraisal Value $240,400
Land Use Description Two Family
Zone T
Neighborhood 104
Land Assessed Value $52,640
Land Appraised Value $75,200

Parties

Name RIVERA MARIA D
Sale Date 2023-11-30
Name CAMACHO MARIA
Sale Date 2020-01-27
Name CAMACHO MARIA
Sale Date 2018-08-27
Name GRANADOS MARIA +
Sale Date 2005-03-16
Name GRANADOS MARIA
Sale Date 1997-12-03
Name GRANADOS ERIK + MARIA
Sale Date 1995-11-29
Name MAGLIO ANGELO M + DELORES M
Sale Date 1977-11-02
Name BONNIE ESPOSITO
Sale Date 1972-07-07
Name FLORENCE M RYDEN
Sale Date 1940-06-29
Name FARMINGTON BANK
Sale Date 1935-12-07
Name STANLEY + MARY GRUNDWALD +
Sale Date 1900-01-01
New Britain 282 FAIRWAY DR A3B/50/// 0.24 7465 Source Link
Acct Number 37300282
Assessment Value $166,040
Appraisal Value $237,200
Land Use Description Single Family
Zone S2
Neighborhood 103
Land Assessed Value $70,420
Land Appraised Value $100,600

Parties

Name BOOKAL FLOYD +
Sale Date 2016-06-02
Sale Price $171,000
Name CROOKS ANETA M
Sale Date 2005-01-27
Sale Price $164,950
Name STOFFERS KATHLEEN S
Sale Date 1998-10-05
Sale Price $103,000
Name BARON BARBARA D
Sale Date 1992-10-21
Name DONALD + MARGARET HACKNEY
Sale Date 1958-10-06
Name ELIAS T RINGROSE
Sale Date 1958-10-06
Name DONALD + MARGARET HACKNEY
Sale Date 1946-11-21
Name NEW BRITAIN CITY OF
Sale Date 1936-01-27
Name ALIX W STANLEY
Sale Date 1935-12-23
Name FARMINGTON BANK
Sale Date 1935-02-05
Harwinton 233 COUNTY LINE RD E8/02/1301// 5.95 740 Source Link
Acct Number 3317
Assessment Value $297,120
Appraisal Value $424,450
Land Use Description RES LAND
Zone CR2
Land Assessed Value $99,270
Land Appraised Value $141,810

Parties

Name BOOTH BRYAN J
Sale Date 2015-10-13
Sale Price $200,000
Name FARMINGTON BANK
Sale Date 2014-07-09
Name DAUPHIN THOMAS+ TAMMY A
Sale Date 1996-09-19
Sale Price $194,000
Name BIRDEN KENNETH + VICKEY
Sale Date 1965-10-12
New Britain 173 FAIRWAY DR A3B/22/// 0.21 7450 Source Link
Acct Number 37300173
Assessment Value $155,010
Appraisal Value $221,440
Land Use Description Single Family
Zone S2
Neighborhood 103
Land Assessed Value $74,650
Land Appraised Value $106,640

Parties

Name HAPEMAN PAUL S
Sale Date 2020-09-24
Name WILDLANDS CONSULTING + PROPERTY
Sale Date 2018-05-08
Sale Price $159,900
Name NAPLES DONALD A +
Sale Date 2015-06-26
Sale Price $124,500
Name NIEDZIELA ANGELA D EST
Sale Date 2015-06-26
Name NIEDZIELA ANGELA D EST
Sale Date 2014-11-14
Name NIEDZIELA ANGELA D EST
Sale Date 1984-12-18
Name STANLEY B + ANGELA D NIEDZIELA
Sale Date 1953-04-28
Name WILLIAM R + HELEN C DORSEY
Sale Date 1948-06-22
Name CITY OF NEW BRITAIN
Sale Date 1936-01-27
Name ALIX W STANLEY
Sale Date 1935-12-23
Name FARMINGTON BANK
Sale Date 1935-02-05
New Britain 235 FAIRWAY DR A3B/37/// 0.26 7458 Source Link
Acct Number 37300235
Assessment Value $157,240
Appraisal Value $224,630
Land Use Description Single Family
Zone S2
Neighborhood 103
Land Assessed Value $79,330
Land Appraised Value $113,330

Parties

Name FORGIONE JOSEPH J + MARY ANN +
Sale Date 2007-01-31
Sale Price $205,000
Name PROCKO IRENE R EST
Sale Date 2007-01-31
Name PROCKO IRENE R EST
Sale Date 2005-12-19
Name PROCKO IRENE R
Sale Date 2005-10-27
Name PROCKO IRENE R
Sale Date 2002-01-09
Name PROCKO JOHN M + IRENE R
Sale Date 1952-06-13
Name JOHN E BRIGHENTI
Sale Date 1951-06-05
Name ANTHONY S + GERTRUDE A DURNICK
Sale Date 1944-06-17
Name CITY OF NEW BRITAIN
Sale Date 1936-01-27
Name ALIX W STANLEY
Sale Date 1935-12-23
Name FARMINGTON BANK
Sale Date 1935-02-05
New Britain 17 GEORGE ST B9A/25/// 0.13 8138 Source Link
Acct Number 40700017
Assessment Value $148,610
Appraisal Value $212,300
Land Use Description Single Family
Zone T
Neighborhood 107
Land Assessed Value $40,950
Land Appraised Value $58,500

Parties

Name NGUYEN THAO
Sale Date 2022-04-20
Sale Price $220,000
Name PELLETIER PAUL
Sale Date 2013-04-01
Sale Price $93,500
Name COLELLO PATRICIA EST
Sale Date 2013-04-01
Name COLELLO PATRICIA EST
Sale Date 2011-08-16
Name COLELLO ARMAND + PATRICIA
Sale Date 1954-04-21
Name MARY M PETERS
Sale Date 1940-03-20
Name FARMINGTON BANK
Sale Date 1935-05-28
Name HELEN ZAKSZEWSKA
Sale Date 1900-01-01
Name M SAKSZCWSKA
Sale Date 1900-01-01

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 20 ROSEWOOD DR 16500020 0.3500 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 298,500
Assessed Value 208,950

Parties

Name DILLON STEPHEN B &
Sale Date 1999-07-23
Sale Price $126,000
Name MCMULLEN HELEN H
Sale Date 1993-01-04
Sale Price $138,600
Name RADZVILOWICZ JOSEPH J &
Sale Date 1991-04-01
Sale Price $127,000
Name FARMINGTON BANK
Sale Date 1990-08-29
Sale Price $0
Name COZZOLINO SARAH B & COHEN
Sale Date 1986-12-19
Sale Price $125,000
Name SCANLON CHARLES M & NANCY G
Sale Date 1983-10-03
Sale Price $75,000
Name VERMILYEA CHARLES R &
Sale Date 1979-05-15
Sale Price $53,000
Farmington 46 FOREST HILLS DR 07100046 0.9200 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 542,900
Assessed Value 380,030

Parties

Name MCGINNIS RICHARD P &
Sale Date 2005-01-07
Sale Price $538,000
Name FARMINGTON BANK
Sale Date 1991-04-16
Sale Price $225,000
Farmington 307 OLD MOUNTAIN RD 13750307 1.9300 Source Link
Property Use Residential
Primary Use Residential
Zone R80
Appraised Value 720,400
Assessed Value 504,280

Parties

Name TYLER JEFFREY A &
Sale Date 2012-12-17
Sale Price $0
Name TYLER JEFFREY A
Sale Date 2006-02-23
Sale Price $0
Name OLIVERI JANICE A & TYLER
Sale Date 2005-06-10
Sale Price $665,000
Name BELOIN RAYMOND E
Sale Date 1999-05-26
Sale Price $369,854
Name MICHAUD GILLES J
Sale Date 1991-06-14
Sale Price $0
Name FARMINGTON BANK
Sale Date 1991-04-15
Sale Price $0
Name CHAGNON ANNETTE M
Sale Date 1985-05-13
Sale Price $0
Farmington 4 GRANDVIEW DR 49C 5125000449C 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RA
Appraised Value 100,400
Assessed Value 70,280

Parties

Name MITNEY DYLAN
Sale Date 2022-09-12
Sale Price $120,000
Name DEROSA PAULINE,PAUL &
Sale Date 2009-04-30
Sale Price $100,000
Name DEROSA PAULINE
Sale Date 2008-07-28
Sale Price $100,000
Name PITEO MICHAEL G
Sale Date 2000-04-28
Sale Price $32,000
Name FARMINGTON BANK
Sale Date 1991-03-21
Sale Price $0
Name MUSUMANO GREGORY
Sale Date 1988-07-27
Sale Price $100,000
Name VENETTE SANDRA L
Sale Date 1986-10-30
Sale Price $56,000
Name BRICKYARD ASSOCIATES LTD
Sale Date 1985-05-01
Sale Price $520,000
Farmington 433 OLD MOUNTAIN RD 13750433 3.0000 Source Link
Property Use Residential
Primary Use Residential
Zone R80
Appraised Value 1,094,400
Assessed Value 766,080

Parties

Name TAWARE VIKRAM
Sale Date 2023-12-01
Sale Price $1,275,000
Name MCMORROW JOANN R
Sale Date 2002-06-03
Sale Price $843,200
Name MCMORROW TERRENCE J & JOANN
Sale Date 2002-06-03
Sale Price $843,200
Name CAMP KAREN A
Sale Date 1991-04-16
Sale Price $0
Name FARMINGTON BANK
Sale Date 1990-06-16
Sale Price $0
Name GEMME GAIL T
Sale Date 1988-06-06
Sale Price $843,200
Name BAUHAUS, INC.
Sale Date 1987-06-03
Sale Price $150,000
Farmington 28 MAIN ST 11600028 0.6400 Source Link
Property Use Office
Primary Use Office Building
Zone B1
Appraised Value 538,800
Assessed Value 377,160

Parties

Name CTVN LLC
Sale Date 2020-12-03
Sale Price $340,000
Name PEOPLES UNITED BANK NATIONAL ASSOCIATION
Sale Date 2020-07-22
Sale Price $0
Name FARMINGTON BANK
Sale Date 2010-01-08
Sale Price $0
Name FARMINGTON BANK
Sale Date 1964-07-28
Sale Price $0
Name FARMINGTON BANK
Sale Date 1950-02-02
Sale Price $0
Farmington 24 MAIN ST 11600024 0.7300 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 552,000
Assessed Value 386,400

Parties

Name WARREN ADAM MICHAEL
Sale Date 2021-12-22
Sale Price $539,000
Name ANDREWS MILES B &
Sale Date 2000-01-27
Sale Price $240,000
Name FARMINGTON BANK
Sale Date 1980-08-04
Sale Price $175,000
Farmington 1845 FARMINGTON AV 06351845 0.6400 Source Link
Property Use Retail
Primary Use Bank - Branch
Zone UC
Appraised Value 943,500
Assessed Value 660,450

Parties

Name FARMINGTON BANK
Sale Date 2010-01-08
Sale Price $0
Farmington 24 DORSET LA 05050024 0.6600 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 544,800
Assessed Value 381,360

Parties

Name BIDWELL WAYNE F
Sale Date 2014-04-01
Sale Price $0
Name BIDWELL WAYNE F &
Sale Date 1991-10-04
Sale Price $340,000
Name FARMINGTON BANK
Sale Date 1991-03-19
Sale Price $0
Name SMITH STUART A
Sale Date 1980-10-20
Sale Price $177,000
Plainville 51 LINDEN ST R05908 0.1200 Source Link
Property Use Residential
Primary Use Residential
Zone R-10
Appraised Value 171,400
Assessed Value 119,980

Parties

Name GEBALA JANINA & JOZEF
Sale Date 2012-02-24
Sale Price $92,000
Name FARMINGTON BANK
Sale Date 2010-12-03
Sale Price $123,000
Name DEEGAN KIRBY C & LINDA B
Sale Date 2008-11-03
Sale Price $139,000
Name DALEY JILL M
Sale Date 2006-09-14
Sale Price $128,000
Name RENOCK GEORGE & MAUREEN
Sale Date 2001-10-01
Sale Price $90,000
Name SWANSON ALDONA P ESTATE OF
Sale Date 2001-10-01
Sale Price $0
Name SWANSON ALDONA P ESTATE OF
Sale Date 2001-04-17
Sale Price $0
Name SWANSON ALDONA P
Sale Date 1994-02-25
Sale Price $0
Name SWANSON ALBERT G & ALDONA P
Sale Date 1944-05-19
Sale Price $0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 41458 THE OFFICE CONDOMINIUM ASSOCIATION, INC. v. MARGUERITE ROMPRE ET AL. 2018-03-14 Appeal Case Disposed View Case
Mot SC 140517 FARMINGTON SAVINGS BANK v. CLAUDE M. BROUILLARD ET AL. 2015-06-01 Pre Appeal Motion Granted View Case
AC 37273 CONNECTICUT BANK AND TRUST COMPANY v. ELTON APARTMENTS, LLC, ET AL. 2014-10-06 Appeal Case Disposed View Case
AC 37033 FARMINGTON SAVINGS BANK v. CLAUDE M. BROUILLARD ET AL. 2014-07-14 Appeal Case Disposed View Case
HHD-CV12-6037491-S CAPITALSOURCE FINANCE LLC v. AUTORINO, ANTHONY 2012-11-29 P00 - Property - Foreclosure - View Case
AC 33175 FARMINGTON SAVINGS BANK v CLAUDE M. BROUILLARD ET AL. 2011-03-10 Appeal Case Disposed View Case
HHD-CV09-5027283-S CONN BANK AND TRUST v. ELTON APARTMENTS, LL Et Al 2009-02-17 P00 - Property - Foreclosure - View Case
AC 14612 BRUCE W. DEVITO ET AL. v FARMINGTON SAVINGS BANK 1995-03-28 Appeal Case Disposed/Transfer View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1400365 Bankruptcy Appeals Rule 28 USC 158 2014-03-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2014-03-21
Termination Date 2014-08-15
Section 0158
Status Terminated

Parties

Name BROUILLARD,
Role Plaintiff
Name FARMINGTON BANK
Role Defendant
1400365 Bankruptcy Appeals Rule 28 USC 158 2015-02-24 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-02-24
Termination Date 2016-03-30
Date Issue Joined 2015-02-24
Section 0158
Status Terminated

Parties

Name BROUILLARD,
Role Plaintiff
Name FARMINGTON BANK
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_06-cv-01437 Judicial Publications - Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name David Chamberlain
Role Plaintiff
Name FARMINGTON BANK
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_06-cv-01437-0
Date 2007-09-25
Notes RULING granting 26 Motion for Protective Order; granting 26 Motion to Quash; granting 27 Motion for Protective Order; granting 27 Motion to Quash. Signed by Magistrate Judge Thomas P. Smith on 9/25/07. (Gothers, M.)(9 pages)
View View File
Opinion ID USCOURTS-ctd-3_06-cv-01437-1
Date 2007-11-30
Notes RULING denying 35 Motion for Protective Order. Signed by Magistrate Judge Thomas P. Smith on 11/30/07. (Gothers, M.)(10 pages)
View View File
USCOURTS-ctd-3_11-cv-00794 Judicial Publications 28:1332 Diversity-Fraud Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Marguerite Fletcher
Role Defendant
Name Terry B. Fletcher
Role Defendant
Name FARMINGTON BANK
Role Deponent
Name THE CADLE COMPANY
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-00794-0
Date 2013-11-19
Notes ORDER denying 99 Motion for Summary Judgment; granting 133 Motion for Summary Judgment. Signed by Judge Stefan R. Underhill on 11/19/2013. (Martin, M.)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-00794-1
Date 2014-03-20
Notes ORDER finding as moot without prejudice 116 Motion to Compel; finding as moot 155 Motion for Prejudgment Remedy; finding as moot 173 Motion for Hearing. Signed by Judge Stefan R. Underhill on 3/20/2014. (Martin, M.)
View View File
Opinion ID USCOURTS-ctd-3_11-cv-00794-2
Date 2014-08-13
Notes ORDER denying 174 Motion to Amend/Correct; granting in part and denying in part 175 Motion to Amend/Correct; granting in part and denying in part 191 Motion to Alter Judgment; finding as moot 195 Motion for Prejudgment Remedy. Signed by Judge Stefan R. Underhill on 8/13/2014. (Martin, M.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information