New Canaan, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New 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
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