Website Logo

Halifax, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Halifax.

Last updated on: March 30, 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

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