Canaan, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Canaan.
Last updated on:
March 30, 2025
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
Hamze Ghassan F Abou, Canaan CT
Address: 18 Grove St Canaan, CT 06018-2051
Bankruptcy Case 15-50139 Overview: "Canaan, CT resident Hamze Ghassan F Abou's January 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
Hamze Ghassan F Abou — Connecticut
Jason T Andrade, Canaan CT
Address: 17 High St Apt 10 Canaan, CT 06018-2538
Snapshot of U.S. Bankruptcy Proceeding Case 15-50368: "Canaan, CT resident Jason T Andrade's 03/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2015."
Jason T Andrade — Connecticut
Lisa M Bousquet, Canaan CT
Address: PO Box 88 Canaan, CT 06018
Brief Overview of Bankruptcy Case 13-50252: "In Canaan, CT, Lisa M Bousquet filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2013."
Lisa M Bousquet — Connecticut
Donna Lee Calder, Canaan CT
Address: PO Box 416 Canaan, CT 06018-0416
Brief Overview of Bankruptcy Case 2014-50484: "Canaan, CT resident Donna Lee Calder's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Donna Lee Calder — Connecticut
Mitchell Celella, Canaan CT
Address: PO Box 326 Canaan, CT 06018
Bankruptcy Case 11-51269 Overview: "Canaan, CT resident Mitchell Celella's 06.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/09/2011."
Mitchell Celella — Connecticut
Peter A Chiappetta, Canaan CT
Address: PO Box 1292 Canaan, CT 06018
Concise Description of Bankruptcy Case 13-509247: "Canaan, CT resident Peter A Chiappetta's 2013-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Peter A Chiappetta — Connecticut
Cheryl L Cuddy, Canaan CT
Address: 294 W Main St Canaan, CT 06018-2022
Bankruptcy Case 15-50759 Overview: "Cheryl L Cuddy's bankruptcy, initiated in June 2015 and concluded by 09/02/2015 in Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl L Cuddy — Connecticut
Savannah S Dicks, Canaan CT
Address: PO Box 184 Canaan, CT 06018
Concise Description of Bankruptcy Case 11-507317: "The case of Savannah S Dicks in Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in April 13, 2011 and discharged early 2011-07-30, focusing on asset liquidation to repay creditors."
Savannah S Dicks — Connecticut
Paul D Goddard, Canaan CT
Address: 136 Daisy Hill Rd Canaan, CT 06018
Brief Overview of Bankruptcy Case 12-52279: "The bankruptcy filing by Paul D Goddard, undertaken in December 2012 in Canaan, CT under Chapter 7, concluded with discharge in 2013-03-28 after liquidating assets."
Paul D Goddard — Connecticut
David B Hill, Canaan CT
Address: 361 Salisbury Rd Canaan, CT 06018-2475
Bankruptcy Case 16-50553 Summary: "The case of David B Hill in Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 26, 2016 and discharged early 2016-07-25, focusing on asset liquidation to repay creditors."
David B Hill — Connecticut
Jennifer L Hill, Canaan CT
Address: 361 Salisbury Rd Canaan, CT 06018-2475
Brief Overview of Bankruptcy Case 16-50553: "In a Chapter 7 bankruptcy case, Jennifer L Hill from Canaan, CT, saw her proceedings start in April 2016 and complete by 07.25.2016, involving asset liquidation."
Jennifer L Hill — Connecticut
Grubbe Lauren Holst, Canaan CT
Address: PO Box 85 Canaan, CT 06018
Concise Description of Bankruptcy Case 10-502487: "Grubbe Lauren Holst's bankruptcy, initiated in 2010-02-04 and concluded by 05/11/2010 in Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grubbe Lauren Holst — Connecticut
Lynn Jones, Canaan CT
Address: 196 Church St Canaan, CT 06018
Concise Description of Bankruptcy Case 12-514927: "In Canaan, CT, Lynn Jones filed for Chapter 7 bankruptcy in Aug 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Lynn Jones — Connecticut
Edward H Kinsman, Canaan CT
Address: 130 Clayton Rd Canaan, CT 06018-2204
Concise Description of Bankruptcy Case 16-502607: "Edward H Kinsman's Chapter 7 bankruptcy, filed in Canaan, CT in 02.24.2016, led to asset liquidation, with the case closing in 2016-05-24."
Edward H Kinsman — Connecticut
Tracy Kolodziej, Canaan CT
Address: PO Box 383 Canaan, CT 06018
Bankruptcy Case 10-50935 Overview: "In Canaan, CT, Tracy Kolodziej filed for Chapter 7 bankruptcy in April 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2010."
Tracy Kolodziej — Connecticut
Tamara A Labbadia, Canaan CT
Address: 147 N Elm St Canaan, CT 06018
Bankruptcy Case 07-31926 Summary: "In a Chapter 7 bankruptcy case, Tamara A Labbadia from Canaan, CT, saw her proceedings start in 08/23/2007 and complete by 05.20.2010, involving asset liquidation."
Tamara A Labbadia — Connecticut
Tina M Labeda, Canaan CT
Address: PO Box 934 Canaan, CT 06018-0934
Bankruptcy Case 15-50250 Overview: "The case of Tina M Labeda in Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in 02/26/2015 and discharged early May 27, 2015, focusing on asset liquidation to repay creditors."
Tina M Labeda — Connecticut
Russell D Macchi, Canaan CT
Address: 132 Canaan Valley Rd Canaan, CT 06018
Brief Overview of Bankruptcy Case 11-50544: "Russell D Macchi's bankruptcy, initiated in March 25, 2011 and concluded by 2011-06-29 in Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell D Macchi — Connecticut
Heather L Maroon, Canaan CT
Address: PO Box 654 Canaan, CT 06018
Concise Description of Bankruptcy Case 11-509087: "Heather L Maroon's bankruptcy, initiated in May 6, 2011 and concluded by 08.22.2011 in Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Maroon — Connecticut
Patricia L Maschino, Canaan CT
Address: PO Box 371 Canaan, CT 06018-0371
Bankruptcy Case 15-50224 Overview: "The bankruptcy filing by Patricia L Maschino, undertaken in February 2015 in Canaan, CT under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Patricia L Maschino — Connecticut
Kellee Blake Mastroianni, Canaan CT
Address: PO Box 534 Canaan, CT 06018-0534
Bankruptcy Case 15-51227 Overview: "The case of Kellee Blake Mastroianni in Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-08-31 and discharged early 2015-11-29, focusing on asset liquidation to repay creditors."
Kellee Blake Mastroianni — Connecticut
Mark Mclaughlin, Canaan CT
Address: 280 N Elm St Canaan, CT 06018
Bankruptcy Case 10-50694 Summary: "The case of Mark Mclaughlin in Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-30 and discharged early Jul 16, 2010, focusing on asset liquidation to repay creditors."
Mark Mclaughlin — Connecticut
David J Ohler, Canaan CT
Address: PO Box 32 Canaan, CT 06018
Bankruptcy Case 13-51559 Overview: "The bankruptcy record of David J Ohler from Canaan, CT, shows a Chapter 7 case filed in 2013-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
David J Ohler — Connecticut
Marisa L Ohler, Canaan CT
Address: PO Box 861 Canaan, CT 06018
Bankruptcy Case 13-51316 Summary: "The case of Marisa L Ohler in Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 11.25.2013, focusing on asset liquidation to repay creditors."
Marisa L Ohler — Connecticut
Carol L Poyet, Canaan CT
Address: 85 S Canaan Rd Canaan, CT 06018-2501
Brief Overview of Bankruptcy Case 2014-51090: "In a Chapter 7 bankruptcy case, Carol L Poyet from Canaan, CT, saw their proceedings start in July 13, 2014 and complete by 10/11/2014, involving asset liquidation."
Carol L Poyet — Connecticut
Margaret Shortlidge, Canaan CT
Address: 24 Barlow St Canaan, CT 06018
Bankruptcy Case 10-50183 Overview: "In Canaan, CT, Margaret Shortlidge filed for Chapter 7 bankruptcy in Jan 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2010."
Margaret Shortlidge — Connecticut
Jessica L Snow, Canaan CT
Address: PO Box 834 Canaan, CT 06018-0834
Brief Overview of Bankruptcy Case 14-51958: "Jessica L Snow's Chapter 7 bankruptcy, filed in Canaan, CT in December 2014, led to asset liquidation, with the case closing in Mar 28, 2015."
Jessica L Snow — Connecticut
Jessica L Strattman, Canaan CT
Address: 426 Ashley Falls Rd Canaan, CT 06018
Concise Description of Bankruptcy Case 13-502737: "The bankruptcy filing by Jessica L Strattman, undertaken in February 27, 2013 in Canaan, CT under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Jessica L Strattman — Connecticut
Deusen Brenda Lee Lackman Van, Canaan CT
Address: PO Box 764 Canaan, CT 06018-0764
Concise Description of Bankruptcy Case 11-511357: "Filing for Chapter 13 bankruptcy in July 2011, Deusen Brenda Lee Lackman Van from Canaan, CT, structured a repayment plan, achieving discharge in 11.02.2015."
Deusen Brenda Lee Lackman Van — Connecticut
Deusen Sr Barry Wesley Van, Canaan CT
Address: PO Box 764 Canaan, CT 06018-0764
Bankruptcy Case 11-51135 Summary: "07.26.2011 marked the beginning of Deusen Sr Barry Wesley Van's Chapter 13 bankruptcy in Canaan, CT, entailing a structured repayment schedule, completed by November 2015."
Deusen Sr Barry Wesley Van — Connecticut
Mathew Charles Whitcher, Canaan CT
Address: 46 Foote Ave Canaan, CT 06018-2028
Bankruptcy Case 1-16-40903-ess Overview: "Mathew Charles Whitcher's bankruptcy, initiated in 2016-03-04 and concluded by June 2, 2016 in Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew Charles Whitcher — Connecticut
Michael D White, Canaan CT
Address: 68 Allyndale Rd Canaan, CT 06018
Brief Overview of Bankruptcy Case 12-51773: "The bankruptcy record of Michael D White from Canaan, CT, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Michael D White — Connecticut
Explore Free Bankruptcy Records by State