Website Logo

New Canaan, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New 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

Judi L Anders, New Canaan CT

Address: 47 River St New Canaan, CT 06840-4232
Snapshot of U.S. Bankruptcy Proceeding Case 14-51305: "The bankruptcy filing by Judi L Anders, undertaken in 2014-08-22 in New Canaan, CT under Chapter 7, concluded with discharge in 2014-11-20 after liquidating assets."
Judi L Anders — Connecticut

Richard M Anders, New Canaan CT

Address: 47 River St New Canaan, CT 06840-4232
Brief Overview of Bankruptcy Case 14-51305: "The bankruptcy record of Richard M Anders from New Canaan, CT, shows a Chapter 7 case filed in 08.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2014."
Richard M Anders — Connecticut

Lucy M Anderson, New Canaan CT

Address: 19 Whitney Ave New Canaan, CT 06840-6235
Bankruptcy Case 14-50671 Summary: "New Canaan, CT resident Lucy M Anderson's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2014."
Lucy M Anderson — Connecticut

Lucy M Anderson, New Canaan CT

Address: 19 Whitney Ave New Canaan, CT 06840-6235
Brief Overview of Bankruptcy Case 2014-50671: "In a Chapter 7 bankruptcy case, Lucy M Anderson from New Canaan, CT, saw her proceedings start in May 5, 2014 and complete by 08/03/2014, involving asset liquidation."
Lucy M Anderson — Connecticut

Robert Angelastro, New Canaan CT

Address: PO Box 432 New Canaan, CT 06840
Bankruptcy Case 12-30460-5-mcr Overview: "The case of Robert Angelastro in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in March 15, 2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Robert Angelastro — Connecticut

Beatriz Helena Araujo, New Canaan CT

Address: 344 Silvermine Rd New Canaan, CT 06840-4912
Bankruptcy Case 15-50955 Summary: "Beatriz Helena Araujo's Chapter 7 bankruptcy, filed in New Canaan, CT in July 2015, led to asset liquidation, with the case closing in 10/11/2015."
Beatriz Helena Araujo — Connecticut

Kathryn J Archer, New Canaan CT

Address: 88 Main St Apt 2 New Canaan, CT 06840-4712
Brief Overview of Bankruptcy Case 16-50267: "New Canaan, CT resident Kathryn J Archer's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2016."
Kathryn J Archer — Connecticut

Jozsef Balogh, New Canaan CT

Address: 63 River St New Canaan, CT 06840
Concise Description of Bankruptcy Case 10-521057: "The bankruptcy record of Jozsef Balogh from New Canaan, CT, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2010."
Jozsef Balogh — Connecticut

Andrew Barfuss, New Canaan CT

Address: 38 Jennifer Ln New Canaan, CT 06840-2216
Brief Overview of Bankruptcy Case 14-51908: "The bankruptcy record of Andrew Barfuss from New Canaan, CT, shows a Chapter 7 case filed in 2014-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2015."
Andrew Barfuss — Connecticut

Meaghan Campbell, New Canaan CT

Address: 5231 Avalon Dr E New Canaan, CT 06840-5965
Brief Overview of Bankruptcy Case 15-51773: "New Canaan, CT resident Meaghan Campbell's 12/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2016."
Meaghan Campbell — Connecticut

Carlos A Castillejo, New Canaan CT

Address: 98 Forest St New Canaan, CT 06840-4758
Snapshot of U.S. Bankruptcy Proceeding Case 15-50472: "New Canaan, CT resident Carlos A Castillejo's 04.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Carlos A Castillejo — Connecticut

Yamil Humberto Ceballos, New Canaan CT

Address: 75 River St New Canaan, CT 06840-4232
Bankruptcy Case 16-50674 Overview: "New Canaan, CT resident Yamil Humberto Ceballos's 05/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Yamil Humberto Ceballos — Connecticut

Ian Edward Chambers, New Canaan CT

Address: 7214 Avalon Dr E New Canaan, CT 06840-5957
Bankruptcy Case 2014-51083 Overview: "Ian Edward Chambers's bankruptcy, initiated in 2014-07-11 and concluded by 10.09.2014 in New Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ian Edward Chambers — Connecticut

Richard T Conner, New Canaan CT

Address: 143 Heritage Hill Rd New Canaan, CT 06840-4635
Snapshot of U.S. Bankruptcy Proceeding Case 15-51005: "Richard T Conner's bankruptcy, initiated in 2015-07-21 and concluded by 2015-10-19 in New Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard T Conner — Connecticut

Wendy E Cooke, New Canaan CT

Address: 60 Vitti St New Canaan, CT 06840
Snapshot of U.S. Bankruptcy Proceeding Case 13-50145: "Wendy E Cooke's Chapter 7 bankruptcy, filed in New Canaan, CT in 01/31/2013, led to asset liquidation, with the case closing in 2013-05-07."
Wendy E Cooke — Connecticut

Thomas M Cordes, New Canaan CT

Address: 854 Valley Rd New Canaan, CT 06840
Concise Description of Bankruptcy Case 11-517787: "In a Chapter 7 bankruptcy case, Thomas M Cordes from New Canaan, CT, saw their proceedings start in August 2011 and complete by Dec 17, 2011, involving asset liquidation."
Thomas M Cordes — Connecticut

Paul H Couture, New Canaan CT

Address: 12 Village Dr New Canaan, CT 06840
Snapshot of U.S. Bankruptcy Proceeding Case 12-50656: "The case of Paul H Couture in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in 04.06.2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Paul H Couture — Connecticut

Philip Davis, New Canaan CT

Address: 454 Carter St New Canaan, CT 06840
Brief Overview of Bankruptcy Case 12-50092: "The bankruptcy filing by Philip Davis, undertaken in January 2012 in New Canaan, CT under Chapter 7, concluded with discharge in May 7, 2012 after liquidating assets."
Philip Davis — Connecticut

Sr Patrick F Dillon, New Canaan CT

Address: 144 Harrison Ave New Canaan, CT 06840
Bankruptcy Case 12-51903 Overview: "The bankruptcy record of Sr Patrick F Dillon from New Canaan, CT, shows a Chapter 7 case filed in Oct 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-23."
Sr Patrick F Dillon — Connecticut

Tina M Dimuzio, New Canaan CT

Address: 214 Summer St Apt 2 New Canaan, CT 06840
Bankruptcy Case 11-50071 Overview: "Tina M Dimuzio's Chapter 7 bankruptcy, filed in New Canaan, CT in 01.14.2011, led to asset liquidation, with the case closing in 04/13/2011."
Tina M Dimuzio — Connecticut

Miranda Dingee, New Canaan CT

Address: 61 Silver Ridge Rd New Canaan, CT 06840
Snapshot of U.S. Bankruptcy Proceeding Case 10-50465: "The bankruptcy filing by Miranda Dingee, undertaken in 03/01/2010 in New Canaan, CT under Chapter 7, concluded with discharge in Jun 17, 2010 after liquidating assets."
Miranda Dingee — Connecticut

Robert J Eason, New Canaan CT

Address: 1457 Oenoke Rdg New Canaan, CT 06840
Brief Overview of Bankruptcy Case 13-50357: "Robert J Eason's bankruptcy, initiated in 03.13.2013 and concluded by 06/17/2013 in New Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Eason — Connecticut

Nathaniel Engelsen, New Canaan CT

Address: 55 Parade Hill Rd New Canaan, CT 06840
Brief Overview of Bankruptcy Case 10-52304: "The bankruptcy filing by Nathaniel Engelsen, undertaken in 2010-09-24 in New Canaan, CT under Chapter 7, concluded with discharge in 01/10/2011 after liquidating assets."
Nathaniel Engelsen — Connecticut

Michael G Ferrari, New Canaan CT

Address: 5231 Avalon Dr E New Canaan, CT 06840-5965
Bankruptcy Case 15-51773 Overview: "The case of Michael G Ferrari in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 29, 2015 and discharged early Mar 28, 2016, focusing on asset liquidation to repay creditors."
Michael G Ferrari — Connecticut

Kaurie Fields, New Canaan CT

Address: 3124 Avalon Dr W New Canaan, CT 06840
Bankruptcy Case 12-51753 Overview: "The bankruptcy filing by Kaurie Fields, undertaken in 2012-09-27 in New Canaan, CT under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Kaurie Fields — Connecticut

Deborah Lynn Gerbasi, New Canaan CT

Address: 101 Sagamore Trl New Canaan, CT 06840-6027
Bankruptcy Case 14-50836 Summary: "In a Chapter 7 bankruptcy case, Deborah Lynn Gerbasi from New Canaan, CT, saw her proceedings start in 2014-05-30 and complete by 2014-08-28, involving asset liquidation."
Deborah Lynn Gerbasi — Connecticut

James Giordano, New Canaan CT

Address: 507 Trinity Pass Rd New Canaan, CT 06840
Bankruptcy Case 12-50291 Overview: "New Canaan, CT resident James Giordano's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2012."
James Giordano — Connecticut

Paula Louise Halloran, New Canaan CT

Address: 24 Saint Johns Pl Apt 8 New Canaan, CT 06840-4542
Snapshot of U.S. Bankruptcy Proceeding Case 14-50121: "In New Canaan, CT, Paula Louise Halloran filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Paula Louise Halloran — Connecticut

Wilbur Lee Henderson, New Canaan CT

Address: 65 Oak St New Canaan, CT 06840
Brief Overview of Bankruptcy Case 11-50629: "New Canaan, CT resident Wilbur Lee Henderson's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Wilbur Lee Henderson — Connecticut

Steven Holly, New Canaan CT

Address: 117 Heritage Hill Rd New Canaan, CT 06840-4622
Bankruptcy Case 15-50701 Overview: "The case of Steven Holly in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early 08.20.2015, focusing on asset liquidation to repay creditors."
Steven Holly — Connecticut

Sr Louis F Howe, New Canaan CT

Address: 35 Maple St New Canaan, CT 06840
Brief Overview of Bankruptcy Case 11-50506: "The case of Sr Louis F Howe in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 22, 2011 and discharged early 2011-07-08, focusing on asset liquidation to repay creditors."
Sr Louis F Howe — Connecticut

Charles Kelly, New Canaan CT

Address: 12 Husted Ln Apt 2 New Canaan, CT 06840
Snapshot of U.S. Bankruptcy Proceeding Case 09-52258: "In New Canaan, CT, Charles Kelly filed for Chapter 7 bankruptcy in 11.07.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Charles Kelly — Connecticut

Michelle D Koch, New Canaan CT

Address: 148 Forest St New Canaan, CT 06840
Concise Description of Bankruptcy Case 12-509197: "In a Chapter 7 bankruptcy case, Michelle D Koch from New Canaan, CT, saw her proceedings start in May 18, 2012 and complete by 09.03.2012, involving asset liquidation."
Michelle D Koch — Connecticut

Vito Luciano, New Canaan CT

Address: 75 Summer St New Canaan, CT 06840-4813
Bankruptcy Case 16-50051 Overview: "Vito Luciano's Chapter 7 bankruptcy, filed in New Canaan, CT in 2016-01-12, led to asset liquidation, with the case closing in April 11, 2016."
Vito Luciano — Connecticut

Sharon Maasdorp, New Canaan CT

Address: 10 Silvermine Rd New Canaan, CT 06840
Concise Description of Bankruptcy Case 10-510527: "In New Canaan, CT, Sharon Maasdorp filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Sharon Maasdorp — Connecticut

Natasha Y Maier, New Canaan CT

Address: 192 Park St Apt 6 New Canaan, CT 06840
Bankruptcy Case 11-50816 Overview: "In a Chapter 7 bankruptcy case, Natasha Y Maier from New Canaan, CT, saw her proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Natasha Y Maier — Connecticut

Megan A Monaghan, New Canaan CT

Address: 4121 Avalon Dr E New Canaan, CT 06840
Brief Overview of Bankruptcy Case 12-51318: "Megan A Monaghan's bankruptcy, initiated in 2012-07-13 and concluded by October 29, 2012 in New Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan A Monaghan — Connecticut

Mark Morrison, New Canaan CT

Address: 128 Bald Hill Rd New Canaan, CT 06840
Concise Description of Bankruptcy Case 13-515707: "The bankruptcy record of Mark Morrison from New Canaan, CT, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2014."
Mark Morrison — Connecticut

Karen R Morrison, New Canaan CT

Address: 6123 Avalon Dr E New Canaan, CT 06840-5966
Brief Overview of Bankruptcy Case 15-51355: "New Canaan, CT resident Karen R Morrison's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Karen R Morrison — Connecticut

Nicholas K Nguyen, New Canaan CT

Address: 55 Anthony Ln New Canaan, CT 06840
Bankruptcy Case 11-50326 Overview: "The bankruptcy filing by Nicholas K Nguyen, undertaken in 2011-02-25 in New Canaan, CT under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Nicholas K Nguyen — Connecticut

Lawrence J Ouellette, New Canaan CT

Address: 61 Parade Hill Rd New Canaan, CT 06840
Bankruptcy Case 13-51325 Overview: "New Canaan, CT resident Lawrence J Ouellette's 2013-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2013."
Lawrence J Ouellette — Connecticut

Young M Pak, New Canaan CT

Address: 133 Smith Ridge Rd New Canaan, CT 06840-3620
Bankruptcy Case 14-50674 Summary: "In a Chapter 7 bankruptcy case, Young M Pak from New Canaan, CT, saw their proceedings start in 05.05.2014 and complete by 2014-08-03, involving asset liquidation."
Young M Pak — Connecticut

Young M Pak, New Canaan CT

Address: 133 Smith Ridge Rd New Canaan, CT 06840-3620
Bankruptcy Case 2014-50561 Summary: "The case of Young M Pak in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-16 and discharged early 07/15/2014, focusing on asset liquidation to repay creditors."
Young M Pak — Connecticut

Jin K Pak, New Canaan CT

Address: 133 Smith Ridge Rd New Canaan, CT 06840-3620
Concise Description of Bankruptcy Case 15-500457: "Jin K Pak's bankruptcy, initiated in January 12, 2015 and concluded by 04.12.2015 in New Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin K Pak — Connecticut

Frank D Palmer, New Canaan CT

Address: 176 White Oak Shade Rd New Canaan, CT 06840
Brief Overview of Bankruptcy Case 11-51520: "New Canaan, CT resident Frank D Palmer's 07.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Frank D Palmer — Connecticut

Jin Soo Park, New Canaan CT

Address: 131 Weed St New Canaan, CT 06840
Bankruptcy Case 13-50322 Summary: "Jin Soo Park's Chapter 7 bankruptcy, filed in New Canaan, CT in Mar 5, 2013, led to asset liquidation, with the case closing in 06/09/2013."
Jin Soo Park — Connecticut

Anthony Stephen Perone, New Canaan CT

Address: 28 Selleck Pl New Canaan, CT 06840
Bankruptcy Case 13-50470 Overview: "The case of Anthony Stephen Perone in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in 03.28.2013 and discharged early 07/02/2013, focusing on asset liquidation to repay creditors."
Anthony Stephen Perone — Connecticut

Sherylann E Pica, New Canaan CT

Address: 212 New Norwalk Rd Unit A New Canaan, CT 06840
Bankruptcy Case 12-51395 Summary: "The case of Sherylann E Pica in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in July 26, 2012 and discharged early November 11, 2012, focusing on asset liquidation to repay creditors."
Sherylann E Pica — Connecticut

Danny Plost, New Canaan CT

Address: 199 Summer St New Canaan, CT 06840-5621
Snapshot of U.S. Bankruptcy Proceeding Case 14-51373: "The case of Danny Plost in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 4, 2014 and discharged early 12.03.2014, focusing on asset liquidation to repay creditors."
Danny Plost — Connecticut

Marilyn Prochilo, New Canaan CT

Address: 95 Heritage Hill Rd New Canaan, CT 06840
Snapshot of U.S. Bankruptcy Proceeding Case 11-51453: "The bankruptcy record of Marilyn Prochilo from New Canaan, CT, shows a Chapter 7 case filed in 07.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2011."
Marilyn Prochilo — Connecticut

William W Raffaele, New Canaan CT

Address: 61 Sturbridge Hill Rd New Canaan, CT 06840
Bankruptcy Case 12-51103 Overview: "In New Canaan, CT, William W Raffaele filed for Chapter 7 bankruptcy in 2012-06-12. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2012."
William W Raffaele — Connecticut

Mark T Richardson, New Canaan CT

Address: 28 Richmond Hill Rd New Canaan, CT 06840
Bankruptcy Case 13-51851 Overview: "The case of Mark T Richardson in New Canaan, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-11-27 and discharged early 03/03/2014, focusing on asset liquidation to repay creditors."
Mark T Richardson — Connecticut

Jr George Rogers, New Canaan CT

Address: 728 Carter St New Canaan, CT 06840
Bankruptcy Case 09-52663 Overview: "New Canaan, CT resident Jr George Rogers's 12/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2010."
Jr George Rogers — Connecticut

Rene Rojas, New Canaan CT

Address: PO Box 933 New Canaan, CT 06840
Concise Description of Bankruptcy Case 10-528007: "The bankruptcy record of Rene Rojas from New Canaan, CT, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Rene Rojas — Connecticut

Mabel A Sanford, New Canaan CT

Address: 186 Lakeview Ave Apt C-4 New Canaan, CT 06840
Bankruptcy Case 13-51746 Summary: "The bankruptcy filing by Mabel A Sanford, undertaken in 2013-11-01 in New Canaan, CT under Chapter 7, concluded with discharge in 02.05.2014 after liquidating assets."
Mabel A Sanford — Connecticut

Kelly A Shipman, New Canaan CT

Address: 15 Down River Rd New Canaan, CT 06840-5901
Bankruptcy Case 15-50478 Summary: "In New Canaan, CT, Kelly A Shipman filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Kelly A Shipman — Connecticut

Patrick J Shipman, New Canaan CT

Address: 15 Down River Rd New Canaan, CT 06840-5901
Snapshot of U.S. Bankruptcy Proceeding Case 15-50478: "Patrick J Shipman's Chapter 7 bankruptcy, filed in New Canaan, CT in 2015-04-08, led to asset liquidation, with the case closing in Jul 7, 2015."
Patrick J Shipman — Connecticut

Catharine Sterling, New Canaan CT

Address: 103 Locust Ave New Canaan, CT 06840
Brief Overview of Bankruptcy Case 10-51270: "Catharine Sterling's Chapter 7 bankruptcy, filed in New Canaan, CT in 2010-06-03, led to asset liquidation, with the case closing in 09.19.2010."
Catharine Sterling — Connecticut

Elizabeth J Stewart, New Canaan CT

Address: 19 Whitney Ave New Canaan, CT 06840
Concise Description of Bankruptcy Case 12-519117: "Elizabeth J Stewart's bankruptcy, initiated in 2012-10-22 and concluded by 01.26.2013 in New Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth J Stewart — Connecticut

Karen Stumpenhagen, New Canaan CT

Address: 167 Heritage Hill Rd Apt C New Canaan, CT 06840
Brief Overview of Bankruptcy Case 10-52641: "The bankruptcy record of Karen Stumpenhagen from New Canaan, CT, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Karen Stumpenhagen — Connecticut

Sullivan Vaccaro, New Canaan CT

Address: 29 Strawberry Hill Rd New Canaan, CT 06840
Concise Description of Bankruptcy Case 10-500087: "New Canaan, CT resident Sullivan Vaccaro's 2010-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2010."
Sullivan Vaccaro — Connecticut

Olf Veldhuis, New Canaan CT

Address: 186 Lakeview Ave # E-4 New Canaan, CT 06840
Brief Overview of Bankruptcy Case 13-50764: "The bankruptcy filing by Olf Veldhuis, undertaken in May 2013 in New Canaan, CT under Chapter 7, concluded with discharge in 2013-08-21 after liquidating assets."
Olf Veldhuis — Connecticut

Robert J Velletri, New Canaan CT

Address: 44 Urban St New Canaan, CT 06840-4926
Concise Description of Bankruptcy Case 16-500487: "The bankruptcy record of Robert J Velletri from New Canaan, CT, shows a Chapter 7 case filed in January 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-11."
Robert J Velletri — Connecticut

Shannon M Velletri, New Canaan CT

Address: 44 Urban St New Canaan, CT 06840-4926
Bankruptcy Case 16-50048 Overview: "In New Canaan, CT, Shannon M Velletri filed for Chapter 7 bankruptcy in 2016-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-11."
Shannon M Velletri — Connecticut

Malgorzata Zimnoch, New Canaan CT

Address: 186 Lakeview Ave Apt J-1 New Canaan, CT 06840
Bankruptcy Case 11-52466 Overview: "Malgorzata Zimnoch's bankruptcy, initiated in December 14, 2011 and concluded by March 31, 2012 in New Canaan, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malgorzata Zimnoch — Connecticut

Explore Free Bankruptcy Records by State