Website Logo

Canton, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Canton.

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

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