Canton, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Canton.
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
Ladonna Alfano, Canton CT
Address: 6 Camille Ln Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 10-23568: "The bankruptcy record of Ladonna Alfano from Canton, CT, shows a Chapter 7 case filed in 2010-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Ladonna Alfano — Connecticut
Ryan R Allen, Canton CT
Address: 121 Dowd Ave Apt 5 Canton, CT 06019
Bankruptcy Case 13-50477 Summary: "Ryan R Allen's Chapter 7 bankruptcy, filed in Canton, CT in 2013-03-29, led to asset liquidation, with the case closing in July 2013."
Ryan R Allen — Connecticut
John Annis, Canton CT
Address: 47 Wickhams Fancy Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 10-23069: "In a Chapter 7 bankruptcy case, John Annis from Canton, CT, saw their proceedings start in September 7, 2010 and complete by 12.08.2010, involving asset liquidation."
John Annis — Connecticut
Sharon Avruch, Canton CT
Address: 80 Boulder Rdg Canton, CT 06019-2483
Snapshot of U.S. Bankruptcy Proceeding Case 15-21234: "Canton, CT resident Sharon Avruch's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
Sharon Avruch — Connecticut
Gary W Bammann, Canton CT
Address: 121 Dowd Ave Apt 19 Canton, CT 06019-2461
Bankruptcy Case 15-20271 Summary: "The bankruptcy record of Gary W Bammann from Canton, CT, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2015."
Gary W Bammann — Connecticut
Jean Barnicoat, Canton CT
Address: 6 Cemetery Rd Canton, CT 06019
Brief Overview of Bankruptcy Case 13-21751: "Jean Barnicoat's Chapter 7 bankruptcy, filed in Canton, CT in 08/27/2013, led to asset liquidation, with the case closing in Dec 1, 2013."
Jean Barnicoat — Connecticut
Deborah A Bayerowski, Canton CT
Address: PO Box 1044 Canton, CT 06019
Concise Description of Bankruptcy Case 12-513297: "The case of Deborah A Bayerowski in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-07-16 and discharged early 11/01/2012, focusing on asset liquidation to repay creditors."
Deborah A Bayerowski — Connecticut
Kyle Berardinelli, Canton CT
Address: 125 E Hill Rd Canton, CT 06019-2241
Bankruptcy Case 2014-21510 Overview: "Canton, CT resident Kyle Berardinelli's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Kyle Berardinelli — Connecticut
Nicole Berardinelli, Canton CT
Address: 125 E Hill Rd Canton, CT 06019-2241
Brief Overview of Bankruptcy Case 2014-21510: "Canton, CT resident Nicole Berardinelli's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Nicole Berardinelli — Connecticut
David G Bishop, Canton CT
Address: 124 E Mountain Rd Canton, CT 06019
Brief Overview of Bankruptcy Case 13-22132: "The case of David G Bishop in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 10/21/2013 and discharged early Jan 25, 2014, focusing on asset liquidation to repay creditors."
David G Bishop — Connecticut
Gloria J Bonenfant, Canton CT
Address: 314 Albany Tpke Canton, CT 06019-2521
Bankruptcy Case 14-21138 Overview: "Gloria J Bonenfant's bankruptcy, initiated in June 5, 2014 and concluded by September 3, 2014 in Canton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J Bonenfant — Connecticut
James P Boyne, Canton CT
Address: 98 Boulder Rdg Canton, CT 06019
Concise Description of Bankruptcy Case 13-209327: "James P Boyne's bankruptcy, initiated in May 8, 2013 and concluded by 08/12/2013 in Canton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Boyne — Connecticut
Natasha K Brightly, Canton CT
Address: 4 Silver Mine Acres Canton, CT 06019-2025
Brief Overview of Bankruptcy Case 15-31179: "The bankruptcy filing by Natasha K Brightly, undertaken in 2015-07-14 in Canton, CT under Chapter 7, concluded with discharge in 2015-10-12 after liquidating assets."
Natasha K Brightly — Connecticut
Ashlee Casko, Canton CT
Address: 520 Dowd Ave Canton, CT 06019
Brief Overview of Bankruptcy Case 10-20260: "Ashlee Casko's Chapter 7 bankruptcy, filed in Canton, CT in 2010-01-29, led to asset liquidation, with the case closing in 2010-02-09."
Ashlee Casko — Connecticut
Elaine Chamberlain, Canton CT
Address: 67 High St Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 10-22154: "In Canton, CT, Elaine Chamberlain filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2010."
Elaine Chamberlain — Connecticut
Deborah Clark, Canton CT
Address: 511 Dowd Ave Canton, CT 06019
Brief Overview of Bankruptcy Case 11-23637: "The bankruptcy record of Deborah Clark from Canton, CT, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2012."
Deborah Clark — Connecticut
Michael R Crawford, Canton CT
Address: 12 Old Canton Rd Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 12-22608: "Michael R Crawford's Chapter 7 bankruptcy, filed in Canton, CT in October 31, 2012, led to asset liquidation, with the case closing in Feb 4, 2013."
Michael R Crawford — Connecticut
Kristen E Crawford, Canton CT
Address: 12 Old Canton Rd Canton, CT 06019
Concise Description of Bankruptcy Case 13-207287: "The case of Kristen E Crawford in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 17, 2013 and discharged early 2013-07-22, focusing on asset liquidation to repay creditors."
Kristen E Crawford — Connecticut
Paul Damien, Canton CT
Address: 106 Dunne Ave Canton, CT 06019
Concise Description of Bankruptcy Case 10-205777: "The bankruptcy record of Paul Damien from Canton, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Paul Damien — Connecticut
Barbara C Davis, Canton CT
Address: 121 Dowd Ave Apt 43 Canton, CT 06019
Bankruptcy Case 07-20201 Overview: "The bankruptcy record of Barbara C Davis from Canton, CT, shows a Chapter 7 case filed in February 2007. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2010."
Barbara C Davis — Connecticut
Bethany Day, Canton CT
Address: 48 Trailsend Dr Canton, CT 06019
Bankruptcy Case 10-24384 Summary: "In Canton, CT, Bethany Day filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Bethany Day — Connecticut
Borba Elienara B De, Canton CT
Address: 33 Thompson Hill Rd Canton, CT 06019-3532
Bankruptcy Case 16-21061 Summary: "In a Chapter 7 bankruptcy case, Borba Elienara B De from Canton, CT, saw their proceedings start in Jun 30, 2016 and complete by 09/28/2016, involving asset liquidation."
Borba Elienara B De — Connecticut
Linda Demarco, Canton CT
Address: 22 Freedom Dr Canton, CT 06019
Brief Overview of Bankruptcy Case 09-23741: "The case of Linda Demarco in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-22 and discharged early 03/28/2010, focusing on asset liquidation to repay creditors."
Linda Demarco — Connecticut
Henry Deschamps, Canton CT
Address: 16 Dyer Ave Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 10-22500: "Henry Deschamps's bankruptcy, initiated in 2010-07-22 and concluded by November 2010 in Canton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Deschamps — Connecticut
Rachael B Dill, Canton CT
Address: 165 E Hill Rd Canton, CT 06019-2241
Snapshot of U.S. Bankruptcy Proceeding Case 09-21552: "Rachael B Dill's Chapter 13 bankruptcy in Canton, CT started in Jun 9, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 9, 2014."
Rachael B Dill — Connecticut
Nicole G Dillon, Canton CT
Address: 97 N Mountain Rd Canton, CT 06019-2144
Concise Description of Bankruptcy Case 15-210007: "Nicole G Dillon's Chapter 7 bankruptcy, filed in Canton, CT in Jun 4, 2015, led to asset liquidation, with the case closing in 09/02/2015."
Nicole G Dillon — Connecticut
David R Dubois, Canton CT
Address: 122 Torrington Ave # A Canton, CT 06019-3327
Concise Description of Bankruptcy Case 15-208297: "The case of David R Dubois in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-05-12 and discharged early 08/10/2015, focusing on asset liquidation to repay creditors."
David R Dubois — Connecticut
Jr Jonathan B Festa, Canton CT
Address: 6 Old Canton Rd Canton, CT 06019
Bankruptcy Case 12-21811 Overview: "The bankruptcy record of Jr Jonathan B Festa from Canton, CT, shows a Chapter 7 case filed in Jul 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-11."
Jr Jonathan B Festa — Connecticut
James D Flink, Canton CT
Address: 25 Forest Ln Canton, CT 06019
Concise Description of Bankruptcy Case 13-223247: "Canton, CT resident James D Flink's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
James D Flink — Connecticut
Julia Franklin, Canton CT
Address: 3 Country Ln Canton, CT 06019
Brief Overview of Bankruptcy Case 10-23387: "The case of Julia Franklin in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 01.16.2011, focusing on asset liquidation to repay creditors."
Julia Franklin — Connecticut
Glen Richard Ganssle, Canton CT
Address: 44 Ridge Rd Canton, CT 06019
Brief Overview of Bankruptcy Case 11-23519: "The bankruptcy record of Glen Richard Ganssle from Canton, CT, shows a Chapter 7 case filed in December 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2012."
Glen Richard Ganssle — Connecticut
Leslie H Gattinella, Canton CT
Address: 50 E Hill Rd Apt 6D Canton, CT 06019-2430
Bankruptcy Case 16-20925 Summary: "Leslie H Gattinella's bankruptcy, initiated in 2016-06-07 and concluded by 09/05/2016 in Canton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie H Gattinella — Connecticut
Jean E Geist, Canton CT
Address: 302 Albany Tpke Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 13-21089: "The case of Jean E Geist in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-05-29 and discharged early September 2, 2013, focusing on asset liquidation to repay creditors."
Jean E Geist — Connecticut
Sharon M Gompper, Canton CT
Address: 44 Boulder Rdg Canton, CT 06019-2483
Bankruptcy Case 15-20987 Summary: "The bankruptcy filing by Sharon M Gompper, undertaken in 2015-06-03 in Canton, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Sharon M Gompper — Connecticut
Paul J Graves, Canton CT
Address: 21 Trailsend Dr Canton, CT 06019
Brief Overview of Bankruptcy Case 12-21802: "Canton, CT resident Paul J Graves's July 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Paul J Graves — Connecticut
Alyson Gunzinger, Canton CT
Address: PO Box 181 Canton, CT 06019
Bankruptcy Case 13-50577 Overview: "The bankruptcy filing by Alyson Gunzinger, undertaken in April 2013 in Canton, CT under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Alyson Gunzinger — Connecticut
Kirsten T Hallum, Canton CT
Address: 35 Lovely St Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 13-20799: "The case of Kirsten T Hallum in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 25, 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Kirsten T Hallum — Connecticut
Raymond F Handel, Canton CT
Address: 29 North St Canton, CT 06019
Bankruptcy Case 13-21589 Summary: "In Canton, CT, Raymond F Handel filed for Chapter 7 bankruptcy in 08/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2013."
Raymond F Handel — Connecticut
Damon B Hard, Canton CT
Address: 220 Albany Tpke Unit 1039 Canton, CT 06019-7044
Snapshot of U.S. Bankruptcy Proceeding Case 14-51946: "The case of Damon B Hard in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 12.24.2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Damon B Hard — Connecticut
Cary Ann Houle, Canton CT
Address: 74 Torrington Ave Canton, CT 06019
Bankruptcy Case 11-20940 Summary: "In a Chapter 7 bankruptcy case, Cary Ann Houle from Canton, CT, saw her proceedings start in 04/04/2011 and complete by July 2011, involving asset liquidation."
Cary Ann Houle — Connecticut
Michael B Howland, Canton CT
Address: 4 Town Bridge Rd Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 09-22883: "The case of Michael B Howland in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 01.11.2010, focusing on asset liquidation to repay creditors."
Michael B Howland — Connecticut
Robert Howland, Canton CT
Address: 5 Country Ln Canton, CT 06019
Brief Overview of Bankruptcy Case 10-20240: "In Canton, CT, Robert Howland filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2010."
Robert Howland — Connecticut
Kevin W Jackson, Canton CT
Address: 86 Atwater Rd Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 13-21045: "Kevin W Jackson's bankruptcy, initiated in 2013-05-24 and concluded by 2013-08-28 in Canton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin W Jackson — Connecticut
Cynthia P Johns, Canton CT
Address: 508 Dowd Ave Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 13-22036: "The bankruptcy record of Cynthia P Johns from Canton, CT, shows a Chapter 7 case filed in Oct 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2014."
Cynthia P Johns — Connecticut
Mary E Keane, Canton CT
Address: 31 Old Albany Tpke Canton, CT 06019
Brief Overview of Bankruptcy Case 11-22316: "Mary E Keane's bankruptcy, initiated in Aug 3, 2011 and concluded by 2011-11-19 in Canton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Keane — Connecticut
Peter T Krenicky, Canton CT
Address: 90A Dunne Ave Canton, CT 06019-3321
Brief Overview of Bankruptcy Case 16-20295: "In Canton, CT, Peter T Krenicky filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Peter T Krenicky — Connecticut
Diane M Kupchik, Canton CT
Address: 18 Atwater Rd Canton, CT 06019
Concise Description of Bankruptcy Case 11-211907: "Canton, CT resident Diane M Kupchik's 04.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Diane M Kupchik — Connecticut
Bert J Labrecque, Canton CT
Address: 54 Dartmouth Dr Canton, CT 06019-2647
Concise Description of Bankruptcy Case 2014-205867: "The bankruptcy record of Bert J Labrecque from Canton, CT, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Bert J Labrecque — Connecticut
Paul Lebowitz, Canton CT
Address: 32 Meadowview Ct Canton, CT 06019
Brief Overview of Bankruptcy Case 10-23936: "In a Chapter 7 bankruptcy case, Paul Lebowitz from Canton, CT, saw their proceedings start in November 2010 and complete by 2011-03-06, involving asset liquidation."
Paul Lebowitz — Connecticut
Charles A Logue, Canton CT
Address: 50 E Hill Rd Apt 8K Canton, CT 06019-2433
Brief Overview of Bankruptcy Case 2014-20682: "Canton, CT resident Charles A Logue's April 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Charles A Logue — Connecticut
Chyloe F Lucca, Canton CT
Address: 42 Dartmouth Dr Canton, CT 06019-2647
Bankruptcy Case 14-22023 Summary: "In Canton, CT, Chyloe F Lucca filed for Chapter 7 bankruptcy in Oct 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-12."
Chyloe F Lucca — Connecticut
Sean P Macdonald, Canton CT
Address: 121 Dowd Ave Apt 37B Canton, CT 06019
Brief Overview of Bankruptcy Case 13-22508: "In a Chapter 7 bankruptcy case, Sean P Macdonald from Canton, CT, saw their proceedings start in 2013-12-13 and complete by 2014-03-19, involving asset liquidation."
Sean P Macdonald — Connecticut
Peter J Marcus, Canton CT
Address: 88 Boulder Rdg Canton, CT 06019-2483
Bankruptcy Case 10-11033 Summary: "Canton, CT resident Peter J Marcus's 08/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2010."
Peter J Marcus — Connecticut
Claire Martin, Canton CT
Address: 239 E Hill Rd Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 11-21983: "Canton, CT resident Claire Martin's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Claire Martin — Connecticut
Willi Matava, Canton CT
Address: 25 Maple Ave Canton, CT 06019
Bankruptcy Case 10-21831 Summary: "The bankruptcy filing by Willi Matava, undertaken in 05/28/2010 in Canton, CT under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Willi Matava — Connecticut
Wright Lois Messenger, Canton CT
Address: 96 N Mountain Rd Canton, CT 06019
Concise Description of Bankruptcy Case 10-239747: "Canton, CT resident Wright Lois Messenger's November 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
Wright Lois Messenger — Connecticut
Bruce Montgomery, Canton CT
Address: 24 Old Albany Tpke Apt B Canton, CT 06019
Concise Description of Bankruptcy Case 09-238367: "Bruce Montgomery's Chapter 7 bankruptcy, filed in Canton, CT in Dec 31, 2009, led to asset liquidation, with the case closing in 03/30/2010."
Bruce Montgomery — Connecticut
Sarah Moreland, Canton CT
Address: 80 W Mountain Rd Canton, CT 06019-3539
Concise Description of Bankruptcy Case 15-204887: "Sarah Moreland's Chapter 7 bankruptcy, filed in Canton, CT in 03/26/2015, led to asset liquidation, with the case closing in 06.24.2015."
Sarah Moreland — Connecticut
Jonathan Moreland, Canton CT
Address: 80 W Mountain Rd Canton, CT 06019-3539
Brief Overview of Bankruptcy Case 15-20488: "The bankruptcy record of Jonathan Moreland from Canton, CT, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Jonathan Moreland — Connecticut
Dean Murray, Canton CT
Address: 177 High Valley Dr Canton, CT 06019
Bankruptcy Case 10-21957 Overview: "In a Chapter 7 bankruptcy case, Dean Murray from Canton, CT, saw their proceedings start in June 2010 and complete by September 24, 2010, involving asset liquidation."
Dean Murray — Connecticut
Roy Norcross, Canton CT
Address: 17 Morgan Rd Canton, CT 06019
Concise Description of Bankruptcy Case 10-227217: "The bankruptcy record of Roy Norcross from Canton, CT, shows a Chapter 7 case filed in August 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2010."
Roy Norcross — Connecticut
David J Norton, Canton CT
Address: 128 Robin Dr Canton, CT 06019
Brief Overview of Bankruptcy Case 13-21664: "In a Chapter 7 bankruptcy case, David J Norton from Canton, CT, saw his proceedings start in 08.16.2013 and complete by 2013-11-20, involving asset liquidation."
David J Norton — Connecticut
Donnell Ryan A O, Canton CT
Address: 70 Dyer Ave Canton, CT 06019-3232
Bankruptcy Case 15-22205 Summary: "The bankruptcy filing by Donnell Ryan A O, undertaken in December 2015 in Canton, CT under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Donnell Ryan A O — Connecticut
Donna Okeefe, Canton CT
Address: 148 Gracey Rd Canton, CT 06019
Brief Overview of Bankruptcy Case 09-23361: "In a Chapter 7 bankruptcy case, Donna Okeefe from Canton, CT, saw her proceedings start in Nov 17, 2009 and complete by February 21, 2010, involving asset liquidation."
Donna Okeefe — Connecticut
Fred W Ouellette, Canton CT
Address: 22 Meadowview Ct Canton, CT 06019
Brief Overview of Bankruptcy Case 13-22538: "The bankruptcy filing by Fred W Ouellette, undertaken in 2013-12-18 in Canton, CT under Chapter 7, concluded with discharge in 2014-03-24 after liquidating assets."
Fred W Ouellette — Connecticut
Debra J Patenaude, Canton CT
Address: 26 Freedom Dr Canton, CT 06019-3412
Bankruptcy Case 16-20329 Summary: "Debra J Patenaude's bankruptcy, initiated in March 2016 and concluded by 2016-05-30 in Canton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra J Patenaude — Connecticut
Veronica M Peck, Canton CT
Address: 50 E Hill Rd Canton, CT 06019
Concise Description of Bankruptcy Case 12-202727: "Canton, CT resident Veronica M Peck's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2012."
Veronica M Peck — Connecticut
Amanda Pekar, Canton CT
Address: 15 Pinnacle Ridge Farms Canton, CT 06019
Brief Overview of Bankruptcy Case 10-22996: "The case of Amanda Pekar in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-31 and discharged early 2010-12-17, focusing on asset liquidation to repay creditors."
Amanda Pekar — Connecticut
Benjamin Philo, Canton CT
Address: 56 Cherry Brook Rd Canton, CT 06019
Bankruptcy Case 13-20970 Summary: "Canton, CT resident Benjamin Philo's 2013-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2013."
Benjamin Philo — Connecticut
Sandra Ragusa, Canton CT
Address: 265 Gracey Rd Canton, CT 06019-2112
Bankruptcy Case 2014-20900 Summary: "In a Chapter 7 bankruptcy case, Sandra Ragusa from Canton, CT, saw her proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Sandra Ragusa — Connecticut
Jr Dana Richardson, Canton CT
Address: 24 Blueberry Ln Canton, CT 06019
Bankruptcy Case 10-20100 Overview: "Canton, CT resident Jr Dana Richardson's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2010."
Jr Dana Richardson — Connecticut
Amy E Royer, Canton CT
Address: 443 Dowd Ave Canton, CT 06019
Bankruptcy Case 11-20903 Summary: "The case of Amy E Royer in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-31 and discharged early 06.29.2011, focusing on asset liquidation to repay creditors."
Amy E Royer — Connecticut
Lucien V Rucci, Canton CT
Address: 101 E Hill Rd Canton, CT 06019
Bankruptcy Case 12-21614 Overview: "In Canton, CT, Lucien V Rucci filed for Chapter 7 bankruptcy in 06.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-26."
Lucien V Rucci — Connecticut
William A Saimond, Canton CT
Address: 34 West Rd Canton, CT 06019-3740
Brief Overview of Bankruptcy Case 14-21116: "The case of William A Saimond in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 05/31/2014 and discharged early August 29, 2014, focusing on asset liquidation to repay creditors."
William A Saimond — Connecticut
Mark Richard Sawyer, Canton CT
Address: 24 Thayer Ave Canton, CT 06019
Concise Description of Bankruptcy Case 11-204867: "The case of Mark Richard Sawyer in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2011 and discharged early 2011-05-25, focusing on asset liquidation to repay creditors."
Mark Richard Sawyer — Connecticut
Hope Schaffrick, Canton CT
Address: PO Box 951 Canton, CT 06019
Bankruptcy Case 12-21138 Summary: "In Canton, CT, Hope Schaffrick filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2012."
Hope Schaffrick — Connecticut
Lisa Marie Sharp, Canton CT
Address: 14 Wickhams Fancy Canton, CT 06019
Snapshot of U.S. Bankruptcy Proceeding Case 11-22610: "The bankruptcy filing by Lisa Marie Sharp, undertaken in Sep 2, 2011 in Canton, CT under Chapter 7, concluded with discharge in 2011-12-19 after liquidating assets."
Lisa Marie Sharp — Connecticut
Suzanne D Simpson, Canton CT
Address: 121 Dowd Ave Apt 57 Canton, CT 06019-2463
Bankruptcy Case 16-20205 Overview: "The case of Suzanne D Simpson in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in February 11, 2016 and discharged early May 11, 2016, focusing on asset liquidation to repay creditors."
Suzanne D Simpson — Connecticut
Angela Stelly, Canton CT
Address: 50 E Hill Rd Apt 2C Canton, CT 06019
Bankruptcy Case 10-23792 Overview: "Canton, CT resident Angela Stelly's 11/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2011."
Angela Stelly — Connecticut
James D Tessman, Canton CT
Address: 157 High Valley Dr Canton, CT 06019-4525
Brief Overview of Bankruptcy Case 14-21708: "The bankruptcy record of James D Tessman from Canton, CT, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
James D Tessman — Connecticut
Karen A Tessman, Canton CT
Address: 31 Crown Pt Canton, CT 06019-2643
Concise Description of Bankruptcy Case 14-217087: "Karen A Tessman's Chapter 7 bankruptcy, filed in Canton, CT in 2014-08-28, led to asset liquidation, with the case closing in November 2014."
Karen A Tessman — Connecticut
Robert Thomas, Canton CT
Address: 11 Homestead Ln Canton, CT 06019
Brief Overview of Bankruptcy Case 10-21537: "Robert Thomas's bankruptcy, initiated in May 6, 2010 and concluded by August 22, 2010 in Canton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Thomas — Connecticut
James Lawrence Urso, Canton CT
Address: 50 Boulder Rdg Canton, CT 06019-2483
Bankruptcy Case 16-20603 Overview: "James Lawrence Urso's Chapter 7 bankruptcy, filed in Canton, CT in April 15, 2016, led to asset liquidation, with the case closing in Jul 14, 2016."
James Lawrence Urso — Connecticut
Polly Anna Urso, Canton CT
Address: 50 Boulder Rdg Canton, CT 06019-2483
Brief Overview of Bankruptcy Case 16-20603: "The bankruptcy record of Polly Anna Urso from Canton, CT, shows a Chapter 7 case filed in April 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-14."
Polly Anna Urso — Connecticut
Sylvie J Vanbesien, Canton CT
Address: 40 Bristol Dr Canton, CT 06019
Concise Description of Bankruptcy Case 13-213227: "The case of Sylvie J Vanbesien in Canton, CT, demonstrates a Chapter 7 bankruptcy filed in 06/27/2013 and discharged early 2013-10-01, focusing on asset liquidation to repay creditors."
Sylvie J Vanbesien — Connecticut
Explore Free Bankruptcy Records by State