Connecticut Statutes

§ 45a-361 — (Formerly Sec. 45-230j). Return and list of claims.

Connecticut § 45a-361
JurisdictionConnecticut
Title 45aProbate Courts and Procedure
Ch. 802bDecedents' Estates

This text of Connecticut § 45a-361 ((Formerly Sec. 45-230j). Return and list of claims.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conn. Gen. Stat. § 45a-361 (2026).

Text

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.

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

(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”.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 45a-361, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/45a-361.