Halifax, Massachusetts - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Halifax.
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
William J Arigo, Halifax MA
Address: 3 Pemmican Way Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 13-13138: "The case of William J Arigo in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in May 24, 2013 and discharged early August 20, 2013, focusing on asset liquidation to repay creditors."
William J Arigo — Massachusetts
Jr Joseph A Baglione, Halifax MA
Address: 5 Pasture Ln Halifax, MA 02338
Bankruptcy Case 11-11451 Overview: "The case of Jr Joseph A Baglione in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in 02.24.2011 and discharged early 2011-05-24, focusing on asset liquidation to repay creditors."
Jr Joseph A Baglione — Massachusetts
Catherine A Baker, Halifax MA
Address: 43 Orchard Cir Halifax, MA 02338
Bankruptcy Case 11-15761 Summary: "In a Chapter 7 bankruptcy case, Catherine A Baker from Halifax, MA, saw her proceedings start in Jun 16, 2011 and complete by 2011-10-04, involving asset liquidation."
Catherine A Baker — Massachusetts
Scott Bearne, Halifax MA
Address: 49 Hemlock Ln Halifax, MA 02338
Brief Overview of Bankruptcy Case 11-10815: "Scott Bearne's Chapter 7 bankruptcy, filed in Halifax, MA in Jan 31, 2011, led to asset liquidation, with the case closing in May 2011."
Scott Bearne — Massachusetts
Margaret L Benoit, Halifax MA
Address: 17 Ridge Rd Halifax, MA 02338
Concise Description of Bankruptcy Case 13-152927: "In Halifax, MA, Margaret L Benoit filed for Chapter 7 bankruptcy in 2013-09-04. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2013."
Margaret L Benoit — Massachusetts
Heather Blante, Halifax MA
Address: 204 Holmes St Halifax, MA 02338
Bankruptcy Case 10-12730 Summary: "In a Chapter 7 bankruptcy case, Heather Blante from Halifax, MA, saw her proceedings start in 07.20.2010 and complete by 2010-11-07, involving asset liquidation."
Heather Blante — Massachusetts
Garett Benjamin Bodel, Halifax MA
Address: 168 Twin Lakes Dr Halifax, MA 02338
Brief Overview of Bankruptcy Case 12-13685: "In Halifax, MA, Garett Benjamin Bodel filed for Chapter 7 bankruptcy in 04.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2012."
Garett Benjamin Bodel — Massachusetts
Kristen Boyd, Halifax MA
Address: 3 Dwight St Halifax, MA 02338
Concise Description of Bankruptcy Case 10-228917: "In a Chapter 7 bankruptcy case, Kristen Boyd from Halifax, MA, saw her proceedings start in November 2010 and complete by 03/01/2011, involving asset liquidation."
Kristen Boyd — Massachusetts
Stacey Bristol, Halifax MA
Address: 270 Franklin St Halifax, MA 02338-1805
Concise Description of Bankruptcy Case 15-120537: "In Halifax, MA, Stacey Bristol filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-20."
Stacey Bristol — Massachusetts
Carol L Brown, Halifax MA
Address: 42 Cedar Ln Halifax, MA 02338
Concise Description of Bankruptcy Case 11-139487: "Carol L Brown's bankruptcy, initiated in 2011-04-28 and concluded by 08.16.2011 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol L Brown — Massachusetts
Rachel Bumpus, Halifax MA
Address: 25 Holly St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 13-16349: "In Halifax, MA, Rachel Bumpus filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Rachel Bumpus — Massachusetts
Brenda N Bush, Halifax MA
Address: 428 Holmes St Halifax, MA 02338
Bankruptcy Case 11-16016 Summary: "The case of Brenda N Bush in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Brenda N Bush — Massachusetts
Maria L Butner, Halifax MA
Address: 13 Split Rail Ln Halifax, MA 02338-1646
Snapshot of U.S. Bankruptcy Proceeding Case 16-10130: "In a Chapter 7 bankruptcy case, Maria L Butner from Halifax, MA, saw their proceedings start in 2016-01-15 and complete by 04/14/2016, involving asset liquidation."
Maria L Butner — Massachusetts
Paul Caddell, Halifax MA
Address: 106 Colby Dr Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 12-11831: "The case of Paul Caddell in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in March 5, 2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Paul Caddell — Massachusetts
Jr John Campbell, Halifax MA
Address: 582 Monponsett St Halifax, MA 02338
Brief Overview of Bankruptcy Case 09-22355: "The case of Jr John Campbell in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in Dec 22, 2009 and discharged early March 23, 2010, focusing on asset liquidation to repay creditors."
Jr John Campbell — Massachusetts
Patricia A Cappoli, Halifax MA
Address: 70 Sycamore Dr Halifax, MA 02338-1503
Bankruptcy Case 15-13597 Overview: "In Halifax, MA, Patricia A Cappoli filed for Chapter 7 bankruptcy in Sep 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2015."
Patricia A Cappoli — Massachusetts
William H Cappoli, Halifax MA
Address: 70 Sycamore Dr Halifax, MA 02338-1503
Bankruptcy Case 15-13597 Overview: "William H Cappoli's bankruptcy, initiated in Sep 17, 2015 and concluded by December 16, 2015 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Cappoli — Massachusetts
Rosemary M Chruney, Halifax MA
Address: PO Box 204 Halifax, MA 02338
Bankruptcy Case 12-16697 Summary: "Rosemary M Chruney's Chapter 7 bankruptcy, filed in Halifax, MA in 2012-08-09, led to asset liquidation, with the case closing in 2012-11-27."
Rosemary M Chruney — Massachusetts
Brenda M Clark, Halifax MA
Address: 48 Maplewood Dr Halifax, MA 02338
Concise Description of Bankruptcy Case 12-119437: "Brenda M Clark's Chapter 7 bankruptcy, filed in Halifax, MA in 03/09/2012, led to asset liquidation, with the case closing in Jun 27, 2012."
Brenda M Clark — Massachusetts
Julie Connolly, Halifax MA
Address: A2 Lydon Ln Apt 2 Halifax, MA 02338
Bankruptcy Case 10-18677 Overview: "Julie Connolly's bankruptcy, initiated in 08/10/2010 and concluded by 11.09.2010 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Connolly — Massachusetts
Suzanne A Dakin, Halifax MA
Address: 234 Franklin St Halifax, MA 02338
Brief Overview of Bankruptcy Case 13-16775: "The case of Suzanne A Dakin in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in November 21, 2013 and discharged early 2014-02-25, focusing on asset liquidation to repay creditors."
Suzanne A Dakin — Massachusetts
Ramona I Davenport, Halifax MA
Address: 7 Harvard St Halifax, MA 02338
Brief Overview of Bankruptcy Case 13-13468: "Ramona I Davenport's Chapter 7 bankruptcy, filed in Halifax, MA in 2013-06-05, led to asset liquidation, with the case closing in 2013-09-09."
Ramona I Davenport — Massachusetts
Aaron P Decarolis, Halifax MA
Address: 171 Twin Lakes Dr Halifax, MA 02338
Concise Description of Bankruptcy Case 11-107097: "The case of Aaron P Decarolis in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 2011-05-03, focusing on asset liquidation to repay creditors."
Aaron P Decarolis — Massachusetts
Kim A Deegan, Halifax MA
Address: 44 Beechwood Rd Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 11-22006: "The bankruptcy filing by Kim A Deegan, undertaken in 12/30/2011 in Halifax, MA under Chapter 7, concluded with discharge in Mar 27, 2012 after liquidating assets."
Kim A Deegan — Massachusetts
Mark E Deignan, Halifax MA
Address: 11 Cedar St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 12-15350: "The bankruptcy record of Mark E Deignan from Halifax, MA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-10."
Mark E Deignan — Massachusetts
Edward Desharnais, Halifax MA
Address: 70 Stoney Weir Rd Halifax, MA 02338-1383
Bankruptcy Case 15-12515 Overview: "In a Chapter 7 bankruptcy case, Edward Desharnais from Halifax, MA, saw their proceedings start in 06.25.2015 and complete by 2015-09-23, involving asset liquidation."
Edward Desharnais — Massachusetts
Lisa Ann Desharnais, Halifax MA
Address: 70 Stoney Weir Rd Halifax, MA 02338-1383
Bankruptcy Case 15-12515 Summary: "In a Chapter 7 bankruptcy case, Lisa Ann Desharnais from Halifax, MA, saw her proceedings start in June 25, 2015 and complete by September 23, 2015, involving asset liquidation."
Lisa Ann Desharnais — Massachusetts
Suzanne Disher, Halifax MA
Address: 43 Indian Path Rd Halifax, MA 02338
Bankruptcy Case 10-20931 Overview: "Suzanne Disher's bankruptcy, initiated in October 2010 and concluded by January 2011 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Disher — Massachusetts
Susan M Driscoll, Halifax MA
Address: 9 Parkwood Dr Halifax, MA 02338
Concise Description of Bankruptcy Case 13-132267: "Susan M Driscoll's Chapter 7 bankruptcy, filed in Halifax, MA in 05.30.2013, led to asset liquidation, with the case closing in 2013-08-27."
Susan M Driscoll — Massachusetts
Robert P Erickson, Halifax MA
Address: 26 Forestdale Dr Halifax, MA 02338-1506
Brief Overview of Bankruptcy Case 15-10578: "In a Chapter 7 bankruptcy case, Robert P Erickson from Halifax, MA, saw their proceedings start in 02.23.2015 and complete by 2015-05-24, involving asset liquidation."
Robert P Erickson — Massachusetts
Lucien G Fernez, Halifax MA
Address: 18 Dartmouth St Halifax, MA 02338
Concise Description of Bankruptcy Case 11-148717: "The bankruptcy record of Lucien G Fernez from Halifax, MA, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2011."
Lucien G Fernez — Massachusetts
Joseph S Foster, Halifax MA
Address: B2 Lydon Ln Apt 7 Halifax, MA 02338-1414
Snapshot of U.S. Bankruptcy Proceeding Case 14-13911: "In Halifax, MA, Joseph S Foster filed for Chapter 7 bankruptcy in August 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Joseph S Foster — Massachusetts
David Froio, Halifax MA
Address: 181 Holmes St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 10-14026: "David Froio's bankruptcy, initiated in 2010-04-14 and concluded by 08/02/2010 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Froio — Massachusetts
Joseph Gavin, Halifax MA
Address: 53 Brandeis Cir Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 10-14583: "The case of Joseph Gavin in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in 04/28/2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Joseph Gavin — Massachusetts
Steven Gianetti, Halifax MA
Address: 9 Lillypond Ln Halifax, MA 02338
Bankruptcy Case 10-11900 Overview: "In Halifax, MA, Steven Gianetti filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2010."
Steven Gianetti — Massachusetts
Charles Gillis, Halifax MA
Address: 10 Holmes St Halifax, MA 02338
Brief Overview of Bankruptcy Case 10-16845: "Charles Gillis's Chapter 7 bankruptcy, filed in Halifax, MA in Jun 23, 2010, led to asset liquidation, with the case closing in Oct 11, 2010."
Charles Gillis — Massachusetts
Daniel L Gomm, Halifax MA
Address: 33 Bow St Halifax, MA 02338-1133
Bankruptcy Case 14-10669 Overview: "Daniel L Gomm's bankruptcy, initiated in 02.22.2014 and concluded by 05/23/2014 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel L Gomm — Massachusetts
Cheri N Govoni, Halifax MA
Address: 136 Elm St Halifax, MA 02338-1216
Snapshot of U.S. Bankruptcy Proceeding Case 15-10417: "Cheri N Govoni's Chapter 7 bankruptcy, filed in Halifax, MA in Feb 6, 2015, led to asset liquidation, with the case closing in 05.07.2015."
Cheri N Govoni — Massachusetts
Jr John J Griffin, Halifax MA
Address: 68 Walnut St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 12-15917: "The bankruptcy filing by Jr John J Griffin, undertaken in 07.12.2012 in Halifax, MA under Chapter 7, concluded with discharge in October 30, 2012 after liquidating assets."
Jr John J Griffin — Massachusetts
Mirna Habib, Halifax MA
Address: 292 Thompson St Halifax, MA 02338
Bankruptcy Case 10-18923 Overview: "The bankruptcy filing by Mirna Habib, undertaken in Aug 17, 2010 in Halifax, MA under Chapter 7, concluded with discharge in December 5, 2010 after liquidating assets."
Mirna Habib — Massachusetts
Mark K Hall, Halifax MA
Address: 5 Summit St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 11-21846: "The bankruptcy filing by Mark K Hall, undertaken in December 2011 in Halifax, MA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Mark K Hall — Massachusetts
Irene Hammond, Halifax MA
Address: 44 Sycamore Dr Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 10-17149: "Halifax, MA resident Irene Hammond's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2010."
Irene Hammond — Massachusetts
Susan M Hayes, Halifax MA
Address: 243 Twin Lakes Dr Halifax, MA 02338
Brief Overview of Bankruptcy Case 8:11-bk-04088-CED: "The case of Susan M Hayes in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in 03.07.2011 and discharged early 06.25.2011, focusing on asset liquidation to repay creditors."
Susan M Hayes — Massachusetts
Christopher Henderson, Halifax MA
Address: 645 Monponsett St Halifax, MA 02338
Bankruptcy Case 10-23203 Summary: "The bankruptcy filing by Christopher Henderson, undertaken in 2010-12-06 in Halifax, MA under Chapter 7, concluded with discharge in Mar 26, 2011 after liquidating assets."
Christopher Henderson — Massachusetts
Julie A Hunt, Halifax MA
Address: 16 Natureway Cir Halifax, MA 02338-1508
Bankruptcy Case 09-10434 Overview: "Jan 21, 2009 marked the beginning of Julie A Hunt's Chapter 13 bankruptcy in Halifax, MA, entailing a structured repayment schedule, completed by 11/25/2014."
Julie A Hunt — Massachusetts
Dean W Jafferian, Halifax MA
Address: 210 Twin Lakes Dr Halifax, MA 02338
Bankruptcy Case 11-10440 Overview: "The bankruptcy filing by Dean W Jafferian, undertaken in 01.20.2011 in Halifax, MA under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Dean W Jafferian — Massachusetts
William Johnson, Halifax MA
Address: 327 Wood St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 10-10078: "William Johnson's Chapter 7 bankruptcy, filed in Halifax, MA in 2010-01-06, led to asset liquidation, with the case closing in April 2010."
William Johnson — Massachusetts
Nathan B Jones, Halifax MA
Address: 299 Elm St Halifax, MA 02338
Brief Overview of Bankruptcy Case 11-10514: "In a Chapter 7 bankruptcy case, Nathan B Jones from Halifax, MA, saw his proceedings start in 2011-01-21 and complete by 04.26.2011, involving asset liquidation."
Nathan B Jones — Massachusetts
Todd J Keller, Halifax MA
Address: 179 Monponsett St Halifax, MA 02338
Brief Overview of Bankruptcy Case 13-12295: "The bankruptcy record of Todd J Keller from Halifax, MA, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2013."
Todd J Keller — Massachusetts
Nicole M Kelly, Halifax MA
Address: 546 Twin Lakes Dr Halifax, MA 02338
Brief Overview of Bankruptcy Case 13-13089: "The case of Nicole M Kelly in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2013 and discharged early Aug 27, 2013, focusing on asset liquidation to repay creditors."
Nicole M Kelly — Massachusetts
Kerrin S Kneeland, Halifax MA
Address: 12 10th Ave Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 09-20376: "The bankruptcy record of Kerrin S Kneeland from Halifax, MA, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2010."
Kerrin S Kneeland — Massachusetts
Danielle A Knight, Halifax MA
Address: 49 Firefly Rd Halifax, MA 02338-1629
Brief Overview of Bankruptcy Case 08-17481: "Chapter 13 bankruptcy for Danielle A Knight in Halifax, MA began in October 2008, focusing on debt restructuring, concluding with plan fulfillment in Jun 11, 2013."
Danielle A Knight — Massachusetts
Beth Knights, Halifax MA
Address: PO Box 386 Halifax, MA 02338
Concise Description of Bankruptcy Case 10-106017: "In a Chapter 7 bankruptcy case, Beth Knights from Halifax, MA, saw her proceedings start in 2010-01-25 and complete by 04.27.2010, involving asset liquidation."
Beth Knights — Massachusetts
Joan M Kowalski, Halifax MA
Address: 534 Twin Lakes Dr Halifax, MA 02338
Brief Overview of Bankruptcy Case 11-17705: "The bankruptcy filing by Joan M Kowalski, undertaken in Aug 14, 2011 in Halifax, MA under Chapter 7, concluded with discharge in 2011-12-02 after liquidating assets."
Joan M Kowalski — Massachusetts
Danny J Lajeunesse, Halifax MA
Address: 43 Buttonwood Rd Halifax, MA 02338-1110
Bankruptcy Case 14-12422 Overview: "Danny J Lajeunesse's bankruptcy, initiated in 05/22/2014 and concluded by 08/20/2014 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny J Lajeunesse — Massachusetts
Danny J Lajeunesse, Halifax MA
Address: 43 Buttonwood Rd Halifax, MA 02338-1110
Brief Overview of Bankruptcy Case 2014-12422: "Danny J Lajeunesse's Chapter 7 bankruptcy, filed in Halifax, MA in 05/22/2014, led to asset liquidation, with the case closing in August 2014."
Danny J Lajeunesse — Massachusetts
Doreen M Lima, Halifax MA
Address: 795 Old Plymouth St Halifax, MA 02338
Bankruptcy Case 13-15765 Overview: "Halifax, MA resident Doreen M Lima's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2014."
Doreen M Lima — Massachusetts
Kristen L Littlejohn, Halifax MA
Address: 48 Summit St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 09-19378: "In Halifax, MA, Kristen L Littlejohn filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Kristen L Littlejohn — Massachusetts
Ashley M Macfaun, Halifax MA
Address: 27 Annawon Dr Halifax, MA 02338-1162
Bankruptcy Case 15-10974 Summary: "Ashley M Macfaun's Chapter 7 bankruptcy, filed in Halifax, MA in 03/18/2015, led to asset liquidation, with the case closing in Jun 16, 2015."
Ashley M Macfaun — Massachusetts
Steven Macfaun, Halifax MA
Address: 27 Annawon Dr Halifax, MA 02338-1162
Snapshot of U.S. Bankruptcy Proceeding Case 15-10974: "The bankruptcy filing by Steven Macfaun, undertaken in 2015-03-18 in Halifax, MA under Chapter 7, concluded with discharge in 2015-06-16 after liquidating assets."
Steven Macfaun — Massachusetts
Robert C Maker, Halifax MA
Address: 27 Cherry St Halifax, MA 02338-1607
Bankruptcy Case 15-14855 Overview: "The case of Robert C Maker in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in 2015-12-15 and discharged early Mar 14, 2016, focusing on asset liquidation to repay creditors."
Robert C Maker — Massachusetts
David Mason, Halifax MA
Address: PO Box 451 Halifax, MA 02338
Bankruptcy Case 10-11191 Overview: "Halifax, MA resident David Mason's 02.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
David Mason — Massachusetts
Bryan Massa, Halifax MA
Address: 16 Larry Ave Halifax, MA 02338
Concise Description of Bankruptcy Case 10-179167: "The bankruptcy filing by Bryan Massa, undertaken in 2010-07-21 in Halifax, MA under Chapter 7, concluded with discharge in 11/08/2010 after liquidating assets."
Bryan Massa — Massachusetts
Shawn Mccartney, Halifax MA
Address: 282 Twin Lakes Dr Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 11-16263: "The case of Shawn Mccartney in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2011 and discharged early October 18, 2011, focusing on asset liquidation to repay creditors."
Shawn Mccartney — Massachusetts
Allison Mccready, Halifax MA
Address: 12 10th Ave Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 10-23792: "Allison Mccready's Chapter 7 bankruptcy, filed in Halifax, MA in December 22, 2010, led to asset liquidation, with the case closing in 03/22/2011."
Allison Mccready — Massachusetts
Reginald D Mcgee, Halifax MA
Address: 34 Cedar St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 11-14057: "The case of Reginald D Mcgee in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 08.17.2011, focusing on asset liquidation to repay creditors."
Reginald D Mcgee — Massachusetts
Lauren E Mcgonagle, Halifax MA
Address: 225 Twin Lakes Dr Halifax, MA 02338
Bankruptcy Case 11-16549 Summary: "The bankruptcy filing by Lauren E Mcgonagle, undertaken in 2011-07-08 in Halifax, MA under Chapter 7, concluded with discharge in 10.26.2011 after liquidating assets."
Lauren E Mcgonagle — Massachusetts
Robert F Mcgrath, Halifax MA
Address: 84 Hayward St Halifax, MA 02338-1804
Bankruptcy Case 09-15322 Summary: "Robert F Mcgrath's Chapter 13 bankruptcy in Halifax, MA started in 2009-06-08. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Robert F Mcgrath — Massachusetts
Heather Mckenzie, Halifax MA
Address: 350 Elm St Halifax, MA 02338
Bankruptcy Case 10-12935 Overview: "The bankruptcy filing by Heather Mckenzie, undertaken in 2010-03-23 in Halifax, MA under Chapter 7, concluded with discharge in Jul 11, 2010 after liquidating assets."
Heather Mckenzie — Massachusetts
Cheri Mcleod, Halifax MA
Address: 109 Holmes St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 10-13350: "Cheri Mcleod's Chapter 7 bankruptcy, filed in Halifax, MA in 2010-03-31, led to asset liquidation, with the case closing in Jul 19, 2010."
Cheri Mcleod — Massachusetts
Karen Moreno, Halifax MA
Address: 2 Delia Way Halifax, MA 02338
Bankruptcy Case 10-12988 Summary: "The bankruptcy filing by Karen Moreno, undertaken in March 2010 in Halifax, MA under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Karen Moreno — Massachusetts
Robert J Mullen, Halifax MA
Address: 147 Oak St Halifax, MA 02338-1050
Brief Overview of Bankruptcy Case 08-40150-LWD: "2008-01-28 marked the beginning of Robert J Mullen's Chapter 13 bankruptcy in Halifax, MA, entailing a structured repayment schedule, completed by January 2013."
Robert J Mullen — Massachusetts
Francis A Murphy, Halifax MA
Address: 8 Parkwood Dr Halifax, MA 02338-1505
Concise Description of Bankruptcy Case 14-129127: "Francis A Murphy's bankruptcy, initiated in 06.19.2014 and concluded by 2014-09-17 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis A Murphy — Massachusetts
Sharon H Nasser, Halifax MA
Address: 55 Walnut St Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 09-19343: "The case of Sharon H Nasser in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in September 30, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Sharon H Nasser — Massachusetts
John A Nyberg, Halifax MA
Address: 513 Thompson St Halifax, MA 02338-1701
Snapshot of U.S. Bankruptcy Proceeding Case 14-10607: "John A Nyberg's Chapter 7 bankruptcy, filed in Halifax, MA in 2014-02-19, led to asset liquidation, with the case closing in 2014-05-20."
John A Nyberg — Massachusetts
Lauren A Oberg, Halifax MA
Address: 255 Elm St Halifax, MA 02338
Concise Description of Bankruptcy Case 12-156717: "Halifax, MA resident Lauren A Oberg's 2012-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Lauren A Oberg — Massachusetts
Joanna Oconnell, Halifax MA
Address: 8 Ash Rd Halifax, MA 02338
Bankruptcy Case 11-20001 Overview: "The bankruptcy record of Joanna Oconnell from Halifax, MA, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2012."
Joanna Oconnell — Massachusetts
Bryan V Ofria, Halifax MA
Address: 480 Thompson St Halifax, MA 02338-1702
Bankruptcy Case 16-11250 Overview: "Bryan V Ofria's Chapter 7 bankruptcy, filed in Halifax, MA in 04.05.2016, led to asset liquidation, with the case closing in July 2016."
Bryan V Ofria — Massachusetts
Sarah K Okeefe, Halifax MA
Address: 24 Cross St Halifax, MA 02338
Brief Overview of Bankruptcy Case 11-14734: "In Halifax, MA, Sarah K Okeefe filed for Chapter 7 bankruptcy in May 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Sarah K Okeefe — Massachusetts
Karin Paris, Halifax MA
Address: 608 Monponsett St Halifax, MA 02338-1376
Concise Description of Bankruptcy Case 14-150177: "In Halifax, MA, Karin Paris filed for Chapter 7 bankruptcy in 2014-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Karin Paris — Massachusetts
Robert B Pratt, Halifax MA
Address: 296 South St Halifax, MA 02338
Bankruptcy Case 11-21588 Summary: "The bankruptcy filing by Robert B Pratt, undertaken in 2011-12-13 in Halifax, MA under Chapter 7, concluded with discharge in April 1, 2012 after liquidating assets."
Robert B Pratt — Massachusetts
Ann M Renzulli, Halifax MA
Address: 582 Twin Lakes Dr Halifax, MA 02338-2226
Concise Description of Bankruptcy Case 07-137577: "In her Chapter 13 bankruptcy case filed in 2007-06-15, Halifax, MA's Ann M Renzulli agreed to a debt repayment plan, which was successfully completed by 2013-03-20."
Ann M Renzulli — Massachusetts
Donna Marie Ricciardi, Halifax MA
Address: 88 Colby Dr Halifax, MA 02338-1003
Concise Description of Bankruptcy Case 14-159017: "The case of Donna Marie Ricciardi in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in Dec 29, 2014 and discharged early 2015-03-29, focusing on asset liquidation to repay creditors."
Donna Marie Ricciardi — Massachusetts
Victor Keith Ricciardi, Halifax MA
Address: 88 Colby Dr Halifax, MA 02338-1003
Brief Overview of Bankruptcy Case 14-15901: "The bankruptcy record of Victor Keith Ricciardi from Halifax, MA, shows a Chapter 7 case filed in Dec 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-29."
Victor Keith Ricciardi — Massachusetts
Donald H Richmond, Halifax MA
Address: 447 Twin Lakes Dr Halifax, MA 02338
Concise Description of Bankruptcy Case 13-150647: "Donald H Richmond's Chapter 7 bankruptcy, filed in Halifax, MA in 08.27.2013, led to asset liquidation, with the case closing in Dec 1, 2013."
Donald H Richmond — Massachusetts
Louise A Russell, Halifax MA
Address: 55 Ridge Rd Halifax, MA 02338-1119
Snapshot of U.S. Bankruptcy Proceeding Case 09-16876: "Filing for Chapter 13 bankruptcy in 2009-07-21, Louise A Russell from Halifax, MA, structured a repayment plan, achieving discharge in November 24, 2014."
Louise A Russell — Massachusetts
Matthew D Ryan, Halifax MA
Address: 841 Plymouth St Halifax, MA 02338
Bankruptcy Case 12-11828 Summary: "Matthew D Ryan's bankruptcy, initiated in March 2012 and concluded by June 2012 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Ryan — Massachusetts
Scott Emerson Sayce, Halifax MA
Address: 444 Twin Lakes Dr Halifax, MA 02338-2241
Bankruptcy Case 16-12348 Overview: "The bankruptcy record of Scott Emerson Sayce from Halifax, MA, shows a Chapter 7 case filed in 2016-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-18."
Scott Emerson Sayce — Massachusetts
Brian Scioscia, Halifax MA
Address: 189 Monponsett St Halifax, MA 02338
Bankruptcy Case 10-20607 Summary: "The bankruptcy record of Brian Scioscia from Halifax, MA, shows a Chapter 7 case filed in Sep 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2011."
Brian Scioscia — Massachusetts
Jr Frank E Simmons, Halifax MA
Address: 77 Circuit St Halifax, MA 02338
Concise Description of Bankruptcy Case 13-162307: "The case of Jr Frank E Simmons in Halifax, MA, demonstrates a Chapter 7 bankruptcy filed in 10/24/2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Jr Frank E Simmons — Massachusetts
Karlis Skulte, Halifax MA
Address: 1 Harvest Ln Halifax, MA 02338
Bankruptcy Case 10-24095 Overview: "Karlis Skulte's Chapter 7 bankruptcy, filed in Halifax, MA in Dec 31, 2010, led to asset liquidation, with the case closing in 2011-03-29."
Karlis Skulte — Massachusetts
Thomas G Smith, Halifax MA
Address: 53 Elm St Halifax, MA 02338
Concise Description of Bankruptcy Case 12-160307: "Thomas G Smith's bankruptcy, initiated in 07.17.2012 and concluded by November 4, 2012 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Smith — Massachusetts
Ibrahim Soufan, Halifax MA
Address: 381 Holmes St Halifax, MA 02338-1025
Bankruptcy Case 2014-13725 Overview: "In a Chapter 7 bankruptcy case, Ibrahim Soufan from Halifax, MA, saw his proceedings start in 2014-08-05 and complete by 2014-11-03, involving asset liquidation."
Ibrahim Soufan — Massachusetts
Renee Souza, Halifax MA
Address: 20 Hickory Rd Halifax, MA 02338
Brief Overview of Bankruptcy Case 11-11709: "Renee Souza's bankruptcy, initiated in 2011-02-28 and concluded by June 2011 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Souza — Massachusetts
Patricia A Spector, Halifax MA
Address: 38 Cranberry Dr Halifax, MA 02338-1373
Snapshot of U.S. Bankruptcy Proceeding Case 2014-13110: "Patricia A Spector's bankruptcy, initiated in June 30, 2014 and concluded by 09.28.2014 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Spector — Massachusetts
Martin Michelle J St, Halifax MA
Address: 85 Thompson St Halifax, MA 02338
Bankruptcy Case 13-11825 Summary: "Martin Michelle J St's bankruptcy, initiated in 2013-03-31 and concluded by 07/05/2013 in Halifax, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Michelle J St — Massachusetts
Jr Francis G Sullivan, Halifax MA
Address: 33 Ridge Rd Halifax, MA 02338-1119
Bankruptcy Case 09-10435 Summary: "January 21, 2009 marked the beginning of Jr Francis G Sullivan's Chapter 13 bankruptcy in Halifax, MA, entailing a structured repayment schedule, completed by Aug 7, 2012."
Jr Francis G Sullivan — Massachusetts
Mary E Sweeney, Halifax MA
Address: 7 1st Ave Halifax, MA 02338-1320
Bankruptcy Case 2014-13106 Summary: "The bankruptcy record of Mary E Sweeney from Halifax, MA, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Mary E Sweeney — Massachusetts
Philip Trask, Halifax MA
Address: 199 South St Halifax, MA 02338
Brief Overview of Bankruptcy Case 10-18838: "The bankruptcy record of Philip Trask from Halifax, MA, shows a Chapter 7 case filed in Aug 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2010."
Philip Trask — Massachusetts
Robert Wellman, Halifax MA
Address: 11 Beechwood Rd Halifax, MA 02338
Snapshot of U.S. Bankruptcy Proceeding Case 10-16637: "In a Chapter 7 bankruptcy case, Robert Wellman from Halifax, MA, saw their proceedings start in 06/18/2010 and complete by October 6, 2010, involving asset liquidation."
Robert Wellman — Massachusetts
Explore Free Bankruptcy Records by State