Website Logo

East Bridgewater, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Bridgewater.

Last updated on: March 31, 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

Andrew P Amara, East Bridgewater MA

Address: 75 Cottage St East Bridgewater, MA 02333
Bankruptcy Case 11-10183 Overview: "Andrew P Amara's Chapter 7 bankruptcy, filed in East Bridgewater, MA in Jan 10, 2011, led to asset liquidation, with the case closing in 2011-04-30."
Andrew P Amara — Massachusetts

Edward A Anderson, East Bridgewater MA

Address: 188 N Central St East Bridgewater, MA 02333-1700
Bankruptcy Case 15-11966 Summary: "Edward A Anderson's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 05.18.2015, led to asset liquidation, with the case closing in August 16, 2015."
Edward A Anderson — Massachusetts

Joshua B Anthony, East Bridgewater MA

Address: 1600 Plymouth St East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 11-20311: "The bankruptcy filing by Joshua B Anthony, undertaken in October 2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2012-02-18 after liquidating assets."
Joshua B Anthony — Massachusetts

Donald A Atkinson, East Bridgewater MA

Address: 524 Bridge St East Bridgewater, MA 02333-2111
Bankruptcy Case 14-10821 Summary: "East Bridgewater, MA resident Donald A Atkinson's 02/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Donald A Atkinson — Massachusetts

Maureen B Baggia, East Bridgewater MA

Address: PO Box 446 East Bridgewater, MA 02333
Bankruptcy Case 13-16671 Overview: "In a Chapter 7 bankruptcy case, Maureen B Baggia from East Bridgewater, MA, saw her proceedings start in Nov 15, 2013 and complete by February 2014, involving asset liquidation."
Maureen B Baggia — Massachusetts

Cynthia Berardi, East Bridgewater MA

Address: 33 Surrey Ln East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 10-14462: "Cynthia Berardi's Chapter 7 bankruptcy, filed in East Bridgewater, MA in April 2010, led to asset liquidation, with the case closing in 08.15.2010."
Cynthia Berardi — Massachusetts

Charlene D Bertocci, East Bridgewater MA

Address: PO Box 83 East Bridgewater, MA 02333-0083
Bankruptcy Case 15-11843 Summary: "In a Chapter 7 bankruptcy case, Charlene D Bertocci from East Bridgewater, MA, saw her proceedings start in May 2015 and complete by 2015-08-06, involving asset liquidation."
Charlene D Bertocci — Massachusetts

Ricky J Bixler, East Bridgewater MA

Address: 62 Bixby Dr East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 09-20228: "The bankruptcy record of Ricky J Bixler from East Bridgewater, MA, shows a Chapter 7 case filed in October 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2010."
Ricky J Bixler — Massachusetts

Jr Peter Boyle, East Bridgewater MA

Address: 890 Bridge St East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 10-21405: "The bankruptcy filing by Jr Peter Boyle, undertaken in 10/19/2010 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
Jr Peter Boyle — Massachusetts

Kathleen Bradley, East Bridgewater MA

Address: 50 Summer St East Bridgewater, MA 02333
Bankruptcy Case 11-17501 Summary: "Kathleen Bradley's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 08/08/2011, led to asset liquidation, with the case closing in 2011-11-26."
Kathleen Bradley — Massachusetts

Carol A Brew, East Bridgewater MA

Address: 67 Kennelworth Dr East Bridgewater, MA 02333-1504
Concise Description of Bankruptcy Case 09-216247: "Carol A Brew's Chapter 13 bankruptcy in East Bridgewater, MA started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 7, 2013."
Carol A Brew — Massachusetts

Shirley Brigham, East Bridgewater MA

Address: 194 West St East Bridgewater, MA 02333-1808
Brief Overview of Bankruptcy Case 14-10824: "The bankruptcy record of Shirley Brigham from East Bridgewater, MA, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Shirley Brigham — Massachusetts

Nicole Brooks, East Bridgewater MA

Address: 582 West St Ste 1 East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 10-184427: "The bankruptcy record of Nicole Brooks from East Bridgewater, MA, shows a Chapter 7 case filed in August 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Nicole Brooks — Massachusetts

Danielle Bryant, East Bridgewater MA

Address: 324 N Central St East Bridgewater, MA 02333-1712
Bankruptcy Case 07-12324 Summary: "Filing for Chapter 13 bankruptcy in 04.17.2007, Danielle Bryant from East Bridgewater, MA, structured a repayment plan, achieving discharge in 2014-01-03."
Danielle Bryant — Massachusetts

Gerald F Brzuszek, East Bridgewater MA

Address: 125 Brenda Ave East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 12-11970: "The case of Gerald F Brzuszek in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 03.09.2012 and discharged early 2012-06-27, focusing on asset liquidation to repay creditors."
Gerald F Brzuszek — Massachusetts

Dennis E Buck, East Bridgewater MA

Address: 12 Marvill Way East Bridgewater, MA 02333-1077
Concise Description of Bankruptcy Case 14-104177: "The bankruptcy filing by Dennis E Buck, undertaken in 2014-02-03 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2014-05-04 after liquidating assets."
Dennis E Buck — Massachusetts

Christopher Buckley, East Bridgewater MA

Address: 62 Lori Ln East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 10-237267: "Christopher Buckley's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 12/21/2010, led to asset liquidation, with the case closing in 03/22/2011."
Christopher Buckley — Massachusetts

Sheri L Buitenhuys, East Bridgewater MA

Address: 282 Central St East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 11-16379: "The bankruptcy filing by Sheri L Buitenhuys, undertaken in June 2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Sheri L Buitenhuys — Massachusetts

Sr Ralph L Burke, East Bridgewater MA

Address: 1993 Washington St East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 11-135537: "The bankruptcy record of Sr Ralph L Burke from East Bridgewater, MA, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2011."
Sr Ralph L Burke — Massachusetts

Mojica Luis Daniel Castro, East Bridgewater MA

Address: 1290 Washington St East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 13-123217: "In East Bridgewater, MA, Mojica Luis Daniel Castro filed for Chapter 7 bankruptcy in 04.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2013."
Mojica Luis Daniel Castro — Massachusetts

Michael R Caulfield, East Bridgewater MA

Address: 12 Mountain Ash Rd East Bridgewater, MA 02333
Bankruptcy Case 12-15174 Summary: "In East Bridgewater, MA, Michael R Caulfield filed for Chapter 7 bankruptcy in 06/15/2012. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2012."
Michael R Caulfield — Massachusetts

David Charam, East Bridgewater MA

Address: 1336 Plymouth St East Bridgewater, MA 02333
Bankruptcy Case 13-10581 Overview: "The case of David Charam in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2013 and discharged early May 7, 2013, focusing on asset liquidation to repay creditors."
David Charam — Massachusetts

Deborah Conrad, East Bridgewater MA

Address: 1224 Washington St East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 11-206817: "The bankruptcy record of Deborah Conrad from East Bridgewater, MA, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2012."
Deborah Conrad — Massachusetts

Kathleen M Corbett, East Bridgewater MA

Address: 322 Bedford St East Bridgewater, MA 02333-1906
Bankruptcy Case 15-15025 Summary: "The bankruptcy record of Kathleen M Corbett from East Bridgewater, MA, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Kathleen M Corbett — Massachusetts

Lewis J Corcoran, East Bridgewater MA

Address: 838 Plymouth St Apt 2 East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 13-119487: "The bankruptcy record of Lewis J Corcoran from East Bridgewater, MA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2013."
Lewis J Corcoran — Massachusetts

Brian G Cox, East Bridgewater MA

Address: 141 Village Rd East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 11-14622: "East Bridgewater, MA resident Brian G Cox's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Brian G Cox — Massachusetts

Linda I Craig, East Bridgewater MA

Address: 197 Pine St East Bridgewater, MA 02333-1131
Snapshot of U.S. Bankruptcy Proceeding Case 07-13602: "In her Chapter 13 bankruptcy case filed in June 8, 2007, East Bridgewater, MA's Linda I Craig agreed to a debt repayment plan, which was successfully completed by 09/24/2013."
Linda I Craig — Massachusetts

Linda Jean Crane, East Bridgewater MA

Address: 76 Riddell Rd # 2 East Bridgewater, MA 02333-2033
Bankruptcy Case 15-12941 Summary: "Linda Jean Crane's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 07/23/2015, led to asset liquidation, with the case closing in 2015-10-21."
Linda Jean Crane — Massachusetts

Joyce A Cristaldi, East Bridgewater MA

Address: 185 Washington St East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 11-11683: "Joyce A Cristaldi's bankruptcy, initiated in February 28, 2011 and concluded by Jun 18, 2011 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce A Cristaldi — Massachusetts

Susan L Cummings, East Bridgewater MA

Address: 2217 Washington St East Bridgewater, MA 02333-2541
Brief Overview of Bankruptcy Case 14-15397: "Susan L Cummings's bankruptcy, initiated in 11.19.2014 and concluded by 2015-02-17 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Cummings — Massachusetts

Kathleen M Daly, East Bridgewater MA

Address: 89 Riddell Rd East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 11-11065: "In East Bridgewater, MA, Kathleen M Daly filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Kathleen M Daly — Massachusetts

Forrest W Damon, East Bridgewater MA

Address: 220 Washington St East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 11-13192: "The bankruptcy filing by Forrest W Damon, undertaken in April 8, 2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Forrest W Damon — Massachusetts

Keith Danielson, East Bridgewater MA

Address: 7 Walnut Ct East Bridgewater, MA 02333
Bankruptcy Case 10-11880 Summary: "The case of Keith Danielson in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-25 and discharged early 06.15.2010, focusing on asset liquidation to repay creditors."
Keith Danielson — Massachusetts

Lissa Davidson, East Bridgewater MA

Address: 142 Chestnut St East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 09-212387: "East Bridgewater, MA resident Lissa Davidson's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Lissa Davidson — Massachusetts

Larry Davidson, East Bridgewater MA

Address: 520 N Central St East Bridgewater, MA 02333
Bankruptcy Case 09-21237 Overview: "In East Bridgewater, MA, Larry Davidson filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2010."
Larry Davidson — Massachusetts

Jr Vincent J Delprete, East Bridgewater MA

Address: 14 Jean Ter East Bridgewater, MA 02333
Bankruptcy Case 13-13108 Summary: "In a Chapter 7 bankruptcy case, Jr Vincent J Delprete from East Bridgewater, MA, saw his proceedings start in 05.23.2013 and complete by 2013-08-27, involving asset liquidation."
Jr Vincent J Delprete — Massachusetts

Ruth A Desmond, East Bridgewater MA

Address: PO Box 612 East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 11-16948: "East Bridgewater, MA resident Ruth A Desmond's July 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2011."
Ruth A Desmond — Massachusetts

Nancy J Dill, East Bridgewater MA

Address: 24 Riddell Rd Apt 5 East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 11-137657: "Nancy J Dill's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 04.25.2011, led to asset liquidation, with the case closing in 2011-08-02."
Nancy J Dill — Massachusetts

Dennis F Disharoon, East Bridgewater MA

Address: 40 Leaf Ln East Bridgewater, MA 02333
Bankruptcy Case 11-12950 Summary: "The bankruptcy filing by Dennis F Disharoon, undertaken in April 2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-07-20 after liquidating assets."
Dennis F Disharoon — Massachusetts

Paul J Doherty, East Bridgewater MA

Address: 19 Bridge St East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 12-11151: "Paul J Doherty's bankruptcy, initiated in 2012-02-15 and concluded by May 15, 2012 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Doherty — Massachusetts

Kevin Dykes, East Bridgewater MA

Address: 93 Plymouth St East Bridgewater, MA 02333
Bankruptcy Case 10-16212 Summary: "In East Bridgewater, MA, Kevin Dykes filed for Chapter 7 bankruptcy in 06.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Kevin Dykes — Massachusetts

Christine M Easton, East Bridgewater MA

Address: 244 Crescent St East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 11-10329: "In East Bridgewater, MA, Christine M Easton filed for Chapter 7 bankruptcy in 01/17/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Christine M Easton — Massachusetts

Anthony M Egan, East Bridgewater MA

Address: 173 Walnut St East Bridgewater, MA 02333
Bankruptcy Case 13-17119 Overview: "Anthony M Egan's Chapter 7 bankruptcy, filed in East Bridgewater, MA in December 2013, led to asset liquidation, with the case closing in 03/17/2014."
Anthony M Egan — Massachusetts

Marilyn English, East Bridgewater MA

Address: 52 Riddell Rd Apt 4 East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 10-17973: "In a Chapter 7 bankruptcy case, Marilyn English from East Bridgewater, MA, saw her proceedings start in 07/23/2010 and complete by Nov 10, 2010, involving asset liquidation."
Marilyn English — Massachusetts

Francisca Ferreira, East Bridgewater MA

Address: 104 Spring St East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 10-23476: "Francisca Ferreira's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 12/14/2010, led to asset liquidation, with the case closing in 03.15.2011."
Francisca Ferreira — Massachusetts

James M Ferris, East Bridgewater MA

Address: 162 South St East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 13-165957: "James M Ferris's bankruptcy, initiated in November 2013 and concluded by February 17, 2014 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Ferris — Massachusetts

Renee Field, East Bridgewater MA

Address: 32 Pearl St Apt 8 East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 10-11728: "Renee Field's bankruptcy, initiated in 02.23.2010 and concluded by 06.13.2010 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Field — Massachusetts

Reid Jessica E Finch, East Bridgewater MA

Address: 57 Sherwood Cir East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 12-15281: "Reid Jessica E Finch's bankruptcy, initiated in June 2012 and concluded by October 8, 2012 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reid Jessica E Finch — Massachusetts

Jerold Forrand, East Bridgewater MA

Address: 138 Metzler Rd East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 10-16758: "The case of Jerold Forrand in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 06.21.2010 and discharged early 10/09/2010, focusing on asset liquidation to repay creditors."
Jerold Forrand — Massachusetts

Kelly Fortier, East Bridgewater MA

Address: 641 Central St East Bridgewater, MA 02333
Bankruptcy Case 10-12101 Overview: "Kelly Fortier's Chapter 7 bankruptcy, filed in East Bridgewater, MA in February 2010, led to asset liquidation, with the case closing in 2010-06-18."
Kelly Fortier — Massachusetts

Linda C Fuller, East Bridgewater MA

Address: 463 Pleasant St East Bridgewater, MA 02333
Bankruptcy Case 12-04316-8-SWH Summary: "The case of Linda C Fuller in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2012-06-10 and discharged early September 28, 2012, focusing on asset liquidation to repay creditors."
Linda C Fuller — Massachusetts

Jeffrey W Gannon, East Bridgewater MA

Address: 29A Folsom Ave East Bridgewater, MA 02333-1137
Brief Overview of Bankruptcy Case 14-10951: "In a Chapter 7 bankruptcy case, Jeffrey W Gannon from East Bridgewater, MA, saw their proceedings start in 2014-03-10 and complete by 06/08/2014, involving asset liquidation."
Jeffrey W Gannon — Massachusetts

Shannon M Ghelfi, East Bridgewater MA

Address: 71 Murray Rd East Bridgewater, MA 02333-2526
Bankruptcy Case 14-14561 Overview: "East Bridgewater, MA resident Shannon M Ghelfi's Sep 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2014."
Shannon M Ghelfi — Massachusetts

Edward Michael Giles, East Bridgewater MA

Address: 798 Central St East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 12-19167: "The case of Edward Michael Giles in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in Nov 19, 2012 and discharged early Feb 23, 2013, focusing on asset liquidation to repay creditors."
Edward Michael Giles — Massachusetts

Robert Gormley, East Bridgewater MA

Address: 57 Balsam Ave East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 10-10635: "The bankruptcy record of Robert Gormley from East Bridgewater, MA, shows a Chapter 7 case filed in 01/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2010."
Robert Gormley — Massachusetts

Russell S Grabau, East Bridgewater MA

Address: 604 Bridge St East Bridgewater, MA 02333
Bankruptcy Case 13-14673 Summary: "Russell S Grabau's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 08/05/2013, led to asset liquidation, with the case closing in Nov 9, 2013."
Russell S Grabau — Massachusetts

Gisli Gudjonsson, East Bridgewater MA

Address: 34 Branch Rd East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 12-15896: "Gisli Gudjonsson's bankruptcy, initiated in 07/12/2012 and concluded by 2012-10-30 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gisli Gudjonsson — Massachusetts

Allen K Guild, East Bridgewater MA

Address: 231 Pleasant St Apt 1 East Bridgewater, MA 02333
Bankruptcy Case 13-15643 Summary: "Allen K Guild's bankruptcy, initiated in 2013-09-25 and concluded by 12.30.2013 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen K Guild — Massachusetts

Sr Joseph Hanlon, East Bridgewater MA

Address: 720 Summer St East Bridgewater, MA 02333
Bankruptcy Case 10-19486 Summary: "The case of Sr Joseph Hanlon in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-31 and discharged early 12/19/2010, focusing on asset liquidation to repay creditors."
Sr Joseph Hanlon — Massachusetts

Kristina V Hansen, East Bridgewater MA

Address: 3 Lynn Lee Ter East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 12-18918: "The bankruptcy record of Kristina V Hansen from East Bridgewater, MA, shows a Chapter 7 case filed in 2012-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Kristina V Hansen — Massachusetts

Kenneth Harden, East Bridgewater MA

Address: 96 Amber Dr East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 10-21708: "Kenneth Harden's Chapter 7 bankruptcy, filed in East Bridgewater, MA in October 27, 2010, led to asset liquidation, with the case closing in January 2011."
Kenneth Harden — Massachusetts

Gregory W Harriman, East Bridgewater MA

Address: 3 Walnut Ct East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 11-16975: "East Bridgewater, MA resident Gregory W Harriman's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2011."
Gregory W Harriman — Massachusetts

Charlotte Hasomeris, East Bridgewater MA

Address: 298 Central St East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 10-14023: "The case of Charlotte Hasomeris in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in Apr 14, 2010 and discharged early Aug 2, 2010, focusing on asset liquidation to repay creditors."
Charlotte Hasomeris — Massachusetts

Anthony Helo, East Bridgewater MA

Address: 757 Summer St East Bridgewater, MA 02333
Bankruptcy Case 09-22373 Overview: "East Bridgewater, MA resident Anthony Helo's 12/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2010."
Anthony Helo — Massachusetts

Edward E Hill, East Bridgewater MA

Address: 281 Elm St East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 12-125497: "Edward E Hill's bankruptcy, initiated in 03.28.2012 and concluded by 06.26.2012 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward E Hill — Massachusetts

Terri L Hill, East Bridgewater MA

Address: 55 Hillside Ave East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 13-14889: "East Bridgewater, MA resident Terri L Hill's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Terri L Hill — Massachusetts

Jennifer L Holmes, East Bridgewater MA

Address: 98 Central St Apt 3 East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 13-15696: "East Bridgewater, MA resident Jennifer L Holmes's September 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2014."
Jennifer L Holmes — Massachusetts

Brian T Horsman, East Bridgewater MA

Address: 122 Broadmeadow Dr East Bridgewater, MA 02333-1567
Concise Description of Bankruptcy Case 14-106327: "The case of Brian T Horsman in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-21 and discharged early 2014-05-22, focusing on asset liquidation to repay creditors."
Brian T Horsman — Massachusetts

Troy L Howington, East Bridgewater MA

Address: 2 Aaundreas Way East Bridgewater, MA 02333-1775
Brief Overview of Bankruptcy Case 16-11444: "The bankruptcy filing by Troy L Howington, undertaken in April 19, 2016 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2016-07-18 after liquidating assets."
Troy L Howington — Massachusetts

William Hubert, East Bridgewater MA

Address: 482 Union St East Bridgewater, MA 02333
Bankruptcy Case 10-11504 Summary: "The bankruptcy filing by William Hubert, undertaken in 02/16/2010 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
William Hubert — Massachusetts

Crystal L Hudson, East Bridgewater MA

Address: 84 Walnut St East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 12-11615: "East Bridgewater, MA resident Crystal L Hudson's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2012."
Crystal L Hudson — Massachusetts

Joyce Anita Ingargiola, East Bridgewater MA

Address: 100 Sherwood Cir East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 13-12357: "In East Bridgewater, MA, Joyce Anita Ingargiola filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Joyce Anita Ingargiola — Massachusetts

Robert T Jansky, East Bridgewater MA

Address: 11 Memorial Dr East Bridgewater, MA 02333-2079
Brief Overview of Bankruptcy Case 14-15235: "In East Bridgewater, MA, Robert T Jansky filed for Chapter 7 bankruptcy in November 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2015."
Robert T Jansky — Massachusetts

Avanell L Kelley, East Bridgewater MA

Address: 144 Franklin St East Bridgewater, MA 02333
Bankruptcy Case 11-16646 Overview: "The bankruptcy filing by Avanell L Kelley, undertaken in 07.13.2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Avanell L Kelley — Massachusetts

William R Kirshkaln, East Bridgewater MA

Address: 6 Riddell Rd Apt 2 East Bridgewater, MA 02333
Bankruptcy Case 09-20183 Overview: "The bankruptcy record of William R Kirshkaln from East Bridgewater, MA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
William R Kirshkaln — Massachusetts

Dawn Klapman, East Bridgewater MA

Address: 24 Pleasant St East Bridgewater, MA 02333-1320
Snapshot of U.S. Bankruptcy Proceeding Case 10-18234: "Chapter 13 bankruptcy for Dawn Klapman in East Bridgewater, MA began in Jul 30, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 3, 2013."
Dawn Klapman — Massachusetts

Paul M Klapman, East Bridgewater MA

Address: 24 Pleasant St East Bridgewater, MA 02333-1320
Bankruptcy Case 10-18234 Summary: "In their Chapter 13 bankruptcy case filed in July 30, 2010, East Bridgewater, MA's Paul M Klapman agreed to a debt repayment plan, which was successfully completed by Dec 3, 2013."
Paul M Klapman — Massachusetts

Rhondalee Larson, East Bridgewater MA

Address: 115 Pond St East Bridgewater, MA 02333-2457
Snapshot of U.S. Bankruptcy Proceeding Case 15-10854: "Rhondalee Larson's bankruptcy, initiated in March 10, 2015 and concluded by 06.08.2015 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhondalee Larson — Massachusetts

Sandra Arlene Lavalle, East Bridgewater MA

Address: 23 Riddell Rd Apt 3 East Bridgewater, MA 02333-2041
Bankruptcy Case 14-15886 Summary: "Sandra Arlene Lavalle's bankruptcy, initiated in December 2014 and concluded by 03/26/2015 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Arlene Lavalle — Massachusetts

Jennifer Lecorn, East Bridgewater MA

Address: 90 Lori Ln East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 09-207527: "The case of Jennifer Lecorn in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-06 and discharged early February 9, 2010, focusing on asset liquidation to repay creditors."
Jennifer Lecorn — Massachusetts

Scott Levesque, East Bridgewater MA

Address: 1475 Central St East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 10-15014: "Scott Levesque's bankruptcy, initiated in May 2010 and concluded by 08.25.2010 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Levesque — Massachusetts

Audra Levin, East Bridgewater MA

Address: 193 Cheryl Dr East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 10-20606: "In a Chapter 7 bankruptcy case, Audra Levin from East Bridgewater, MA, saw her proceedings start in September 2010 and complete by Jan 17, 2011, involving asset liquidation."
Audra Levin — Massachusetts

Jamie Linn, East Bridgewater MA

Address: 315 West St East Bridgewater, MA 02333-1811
Bankruptcy Case 14-10534 Summary: "Jamie Linn's bankruptcy, initiated in 2014-02-12 and concluded by 05.13.2014 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Linn — Massachusetts

Samer A Lone, East Bridgewater MA

Address: 188 Whitman St East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 11-126427: "East Bridgewater, MA resident Samer A Lone's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2011."
Samer A Lone — Massachusetts

Marilyn J Lucey, East Bridgewater MA

Address: 12 Hudson Pl East Bridgewater, MA 02333-2225
Bankruptcy Case 14-15229 Overview: "East Bridgewater, MA resident Marilyn J Lucey's November 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2015."
Marilyn J Lucey — Massachusetts

Tara B Maher, East Bridgewater MA

Address: 1502 Central St East Bridgewater, MA 02333-1647
Bankruptcy Case 10-11624 Summary: "Tara B Maher, a resident of East Bridgewater, MA, entered a Chapter 13 bankruptcy plan in 02/18/2010, culminating in its successful completion by 08/29/2013."
Tara B Maher — Massachusetts

William F Mallon, East Bridgewater MA

Address: 58 Metzler Rd East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 11-11566: "The case of William F Mallon in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-25 and discharged early June 1, 2011, focusing on asset liquidation to repay creditors."
William F Mallon — Massachusetts

Brett Mason, East Bridgewater MA

Address: 62 Pleasant Ave East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 10-22668: "The bankruptcy record of Brett Mason from East Bridgewater, MA, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2011."
Brett Mason — Massachusetts

Nancy A Mcdonald, East Bridgewater MA

Address: 2095 Washington St East Bridgewater, MA 02333
Bankruptcy Case 12-12896 Summary: "Nancy A Mcdonald's bankruptcy, initiated in April 2012 and concluded by July 23, 2012 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Mcdonald — Massachusetts

Daniel Thomas Mcgann, East Bridgewater MA

Address: 120 Hubbard Rd East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 13-14575: "The case of Daniel Thomas Mcgann in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in July 31, 2013 and discharged early October 29, 2013, focusing on asset liquidation to repay creditors."
Daniel Thomas Mcgann — Massachusetts

Iii Patrick E Mckenna, East Bridgewater MA

Address: 34 Thatcher St East Bridgewater, MA 02333
Bankruptcy Case 13-14498 Overview: "The case of Iii Patrick E Mckenna in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2013-07-29 and discharged early Nov 2, 2013, focusing on asset liquidation to repay creditors."
Iii Patrick E Mckenna — Massachusetts

Laurie Merrey, East Bridgewater MA

Address: 5 Snells Ct East Bridgewater, MA 02333
Bankruptcy Case 10-11632 Summary: "East Bridgewater, MA resident Laurie Merrey's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2010."
Laurie Merrey — Massachusetts

Alicia P Miller, East Bridgewater MA

Address: 392 W Pond St East Bridgewater, MA 02333-2430
Brief Overview of Bankruptcy Case 10-20539: "Filing for Chapter 13 bankruptcy in Sep 28, 2010, Alicia P Miller from East Bridgewater, MA, structured a repayment plan, achieving discharge in 2014-12-23."
Alicia P Miller — Massachusetts

Virginia Miros, East Bridgewater MA

Address: 84 Hudson St East Bridgewater, MA 02333
Bankruptcy Case 12-19326 Overview: "In a Chapter 7 bankruptcy case, Virginia Miros from East Bridgewater, MA, saw her proceedings start in November 2012 and complete by March 4, 2013, involving asset liquidation."
Virginia Miros — Massachusetts

Anne L Molloy, East Bridgewater MA

Address: 30 Crystal Water Dr East Bridgewater, MA 02333
Brief Overview of Bankruptcy Case 13-14153: "In a Chapter 7 bankruptcy case, Anne L Molloy from East Bridgewater, MA, saw her proceedings start in 2013-07-11 and complete by 2013-10-15, involving asset liquidation."
Anne L Molloy — Massachusetts

Joseph J Monahan, East Bridgewater MA

Address: 91 Branch Rd East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 12-14799: "The bankruptcy record of Joseph J Monahan from East Bridgewater, MA, shows a Chapter 7 case filed in Jun 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-19."
Joseph J Monahan — Massachusetts

Nasser H Monplaisir, East Bridgewater MA

Address: 456 Belmont St East Bridgewater, MA 02333-1307
Snapshot of U.S. Bankruptcy Proceeding Case 07-18113: "Nasser H Monplaisir's Chapter 13 bankruptcy in East Bridgewater, MA started in 2007-12-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-29."
Nasser H Monplaisir — Massachusetts

James Montville, East Bridgewater MA

Address: 5 Dee Jay Rd East Bridgewater, MA 02333
Concise Description of Bankruptcy Case 09-209847: "James Montville's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 11/13/2009, led to asset liquidation, with the case closing in 02/17/2010."
James Montville — Massachusetts

David R Mulligan, East Bridgewater MA

Address: 692 Crescent St East Bridgewater, MA 02333-1606
Bankruptcy Case 16-10669 Overview: "The case of David R Mulligan in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 02.29.2016 and discharged early 2016-05-29, focusing on asset liquidation to repay creditors."
David R Mulligan — Massachusetts

William Myrick, East Bridgewater MA

Address: 330 Washington St East Bridgewater, MA 02333
Snapshot of U.S. Bankruptcy Proceeding Case 10-11743: "The bankruptcy filing by William Myrick, undertaken in Feb 23, 2010 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2010-06-13 after liquidating assets."
William Myrick — Massachusetts

Explore Free Bankruptcy Records by State