Website Logo

Canaan, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Canaan.

Last updated on: March 30, 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

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