State Codes and Statutes

Statutes > Connecticut > Title45a > Chap802b > Sec45a-361

      Sec. 45a-361. (Formerly Sec. 45-230j). Return and list of claims. Within sixty days following the expiration of the one-hundred-fifty-day period set forth in subsection (a) of section 45a-356, the fiduciary shall file in the Court of Probate a return and list of claims signed under penalty of false statement by the fiduciary containing (1) a list of all persons notified pursuant to section 45a-357 and (2) a list of all claims presented to the fiduciary within such one-hundred-fifty-day period stating as to each such claim whether and to what extent such claim was allowed or rejected.

      (P.A. 87-384, S. 9; P.A. 90-45, S. 1; P.A. 99-84, S. 21.)

      History: P.A. 90-45 reduced the time period for presenting claims from 210 to 150 days to conform to change made to Sec. 45-230e (now 45a-356) by P.A. 89-202; Sec. 45-230j transferred to Sec. 45a-361 in 1991; P.A. 99-84 deleted "sworn to" and inserted "signed under penalty of false statement".

State Codes and Statutes

Statutes > Connecticut > Title45a > Chap802b > Sec45a-361

      Sec. 45a-361. (Formerly Sec. 45-230j). Return and list of claims. Within sixty days following the expiration of the one-hundred-fifty-day period set forth in subsection (a) of section 45a-356, the fiduciary shall file in the Court of Probate a return and list of claims signed under penalty of false statement by the fiduciary containing (1) a list of all persons notified pursuant to section 45a-357 and (2) a list of all claims presented to the fiduciary within such one-hundred-fifty-day period stating as to each such claim whether and to what extent such claim was allowed or rejected.

      (P.A. 87-384, S. 9; P.A. 90-45, S. 1; P.A. 99-84, S. 21.)

      History: P.A. 90-45 reduced the time period for presenting claims from 210 to 150 days to conform to change made to Sec. 45-230e (now 45a-356) by P.A. 89-202; Sec. 45-230j transferred to Sec. 45a-361 in 1991; P.A. 99-84 deleted "sworn to" and inserted "signed under penalty of false statement".


State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title45a > Chap802b > Sec45a-361

      Sec. 45a-361. (Formerly Sec. 45-230j). Return and list of claims. Within sixty days following the expiration of the one-hundred-fifty-day period set forth in subsection (a) of section 45a-356, the fiduciary shall file in the Court of Probate a return and list of claims signed under penalty of false statement by the fiduciary containing (1) a list of all persons notified pursuant to section 45a-357 and (2) a list of all claims presented to the fiduciary within such one-hundred-fifty-day period stating as to each such claim whether and to what extent such claim was allowed or rejected.

      (P.A. 87-384, S. 9; P.A. 90-45, S. 1; P.A. 99-84, S. 21.)

      History: P.A. 90-45 reduced the time period for presenting claims from 210 to 150 days to conform to change made to Sec. 45-230e (now 45a-356) by P.A. 89-202; Sec. 45-230j transferred to Sec. 45a-361 in 1991; P.A. 99-84 deleted "sworn to" and inserted "signed under penalty of false statement".