Website Logo

Hopedale, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hopedale.

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

Allan J Antelli, Hopedale MA

Address: 7 Oakwood Ave Hopedale, MA 01747-1807
Brief Overview of Bankruptcy Case 15-41335: "Allan J Antelli's bankruptcy, initiated in Jul 13, 2015 and concluded by Oct 11, 2015 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan J Antelli — Massachusetts

Deborah A Arcand, Hopedale MA

Address: 17 Progress St Hopedale, MA 01747
Brief Overview of Bankruptcy Case 11-41447: "The bankruptcy record of Deborah A Arcand from Hopedale, MA, shows a Chapter 7 case filed in 04/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-30."
Deborah A Arcand — Massachusetts

Vincent J Arena, Hopedale MA

Address: 88 Dutcher St Hopedale, MA 01747-1033
Bankruptcy Case 07-40078 Overview: "Filing for Chapter 13 bankruptcy in Jan 9, 2007, Vincent J Arena from Hopedale, MA, structured a repayment plan, achieving discharge in October 19, 2012."
Vincent J Arena — Massachusetts

Mary C Bacon, Hopedale MA

Address: 106 Hopedale St Apt 34 Hopedale, MA 01747
Concise Description of Bankruptcy Case 11-424047: "Hopedale, MA resident Mary C Bacon's 06/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Mary C Bacon — Massachusetts

William H Bacon, Hopedale MA

Address: 159 Laurelwood Dr Hopedale, MA 01747
Concise Description of Bankruptcy Case 11-438347: "The bankruptcy filing by William H Bacon, undertaken in 2011-09-09 in Hopedale, MA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
William H Bacon — Massachusetts

Susan M Beckvold, Hopedale MA

Address: 116 Jones Rd Hopedale, MA 01747
Brief Overview of Bankruptcy Case 12-42487: "The case of Susan M Beckvold in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-03 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Susan M Beckvold — Massachusetts

Jason Bloomberg, Hopedale MA

Address: 34 Adin St Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 10-45630: "In Hopedale, MA, Jason Bloomberg filed for Chapter 7 bankruptcy in November 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2011."
Jason Bloomberg — Massachusetts

Alissa K Buckley, Hopedale MA

Address: 43 Progress St Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 12-40624: "The bankruptcy record of Alissa K Buckley from Hopedale, MA, shows a Chapter 7 case filed in 02.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
Alissa K Buckley — Massachusetts

Joseph Buckley, Hopedale MA

Address: 214 West St Hopedale, MA 01747-1139
Concise Description of Bankruptcy Case 14-419797: "The bankruptcy record of Joseph Buckley from Hopedale, MA, shows a Chapter 7 case filed in Sep 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014."
Joseph Buckley — Massachusetts

Kristina Buckley, Hopedale MA

Address: 214 West St Hopedale, MA 01747-1139
Brief Overview of Bankruptcy Case 14-41979: "The case of Kristina Buckley in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 2014-12-08, focusing on asset liquidation to repay creditors."
Kristina Buckley — Massachusetts

Lisa E Campion, Hopedale MA

Address: 24 Northrop St Hopedale, MA 01747-1126
Snapshot of U.S. Bankruptcy Proceeding Case 10-43718: "In her Chapter 13 bankruptcy case filed in 07.26.2010, Hopedale, MA's Lisa E Campion agreed to a debt repayment plan, which was successfully completed by Sep 10, 2013."
Lisa E Campion — Massachusetts

Randy M Carbo, Hopedale MA

Address: 146 Dutcher St Hopedale, MA 01747-1010
Bankruptcy Case 16-40115 Overview: "In Hopedale, MA, Randy M Carbo filed for Chapter 7 bankruptcy in Jan 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2016."
Randy M Carbo — Massachusetts

Craig A Carr, Hopedale MA

Address: 398 S Main St Hopedale, MA 01747
Concise Description of Bankruptcy Case 12-414417: "The bankruptcy record of Craig A Carr from Hopedale, MA, shows a Chapter 7 case filed in April 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2012."
Craig A Carr — Massachusetts

Alicia J Colcord, Hopedale MA

Address: 18 Northrop St Hopedale, MA 01747
Bankruptcy Case 13-42466 Overview: "The bankruptcy filing by Alicia J Colcord, undertaken in 2013-09-27 in Hopedale, MA under Chapter 7, concluded with discharge in January 1, 2014 after liquidating assets."
Alicia J Colcord — Massachusetts

Donna Commerford, Hopedale MA

Address: 25 Mill St Hopedale, MA 01747
Concise Description of Bankruptcy Case 10-431987: "Donna Commerford's bankruptcy, initiated in 06/24/2010 and concluded by October 2010 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Commerford — Massachusetts

John M Cowen, Hopedale MA

Address: 17 Peace St Hopedale, MA 01747
Brief Overview of Bankruptcy Case 11-43483: "John M Cowen's Chapter 7 bankruptcy, filed in Hopedale, MA in 08/17/2011, led to asset liquidation, with the case closing in December 2011."
John M Cowen — Massachusetts

Christine Lynn Coyle, Hopedale MA

Address: 16 Inman St Hopedale, MA 01747
Bankruptcy Case 09-44444 Overview: "In Hopedale, MA, Christine Lynn Coyle filed for Chapter 7 bankruptcy in October 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Christine Lynn Coyle — Massachusetts

Araujo Andre M De, Hopedale MA

Address: 183 Laurelwood Dr Unit A183 Hopedale, MA 01747
Bankruptcy Case 09-44160 Overview: "The case of Araujo Andre M De in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-02 and discharged early 2010-01-06, focusing on asset liquidation to repay creditors."
Araujo Andre M De — Massachusetts

Holly A Driscoll, Hopedale MA

Address: 110 Dutcher St Hopedale, MA 01747-1008
Brief Overview of Bankruptcy Case 10-45021: "Holly A Driscoll, a resident of Hopedale, MA, entered a Chapter 13 bankruptcy plan in 10/07/2010, culminating in its successful completion by 2014-12-05."
Holly A Driscoll — Massachusetts

Paul D Everett, Hopedale MA

Address: 42 Adin St Hopedale, MA 01747-1216
Snapshot of U.S. Bankruptcy Proceeding Case 15-41929: "The case of Paul D Everett in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in 10/07/2015 and discharged early January 5, 2016, focusing on asset liquidation to repay creditors."
Paul D Everett — Massachusetts

Kathleen E Ferris, Hopedale MA

Address: 19 Dana Park Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 11-41758: "The bankruptcy record of Kathleen E Ferris from Hopedale, MA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Kathleen E Ferris — Massachusetts

Joseph W Francesconi, Hopedale MA

Address: 18 Union St Hopedale, MA 01747
Bankruptcy Case 09-44455 Summary: "Joseph W Francesconi's bankruptcy, initiated in 2009-10-22 and concluded by Jan 26, 2010 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Francesconi — Massachusetts

Gregg H Frappier, Hopedale MA

Address: PO Box 204 Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 11-40091: "The bankruptcy filing by Gregg H Frappier, undertaken in 01.10.2011 in Hopedale, MA under Chapter 7, concluded with discharge in April 30, 2011 after liquidating assets."
Gregg H Frappier — Massachusetts

Nancilee Fuller, Hopedale MA

Address: 112 Hopedale St Apt 23 Hopedale, MA 01747
Bankruptcy Case 13-42500 Summary: "The bankruptcy filing by Nancilee Fuller, undertaken in Sep 30, 2013 in Hopedale, MA under Chapter 7, concluded with discharge in 01/04/2014 after liquidating assets."
Nancilee Fuller — Massachusetts

Christina M Gambell, Hopedale MA

Address: 36 Bancroft Park Hopedale, MA 01747
Bankruptcy Case 11-40591 Summary: "The bankruptcy record of Christina M Gambell from Hopedale, MA, shows a Chapter 7 case filed in February 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-11."
Christina M Gambell — Massachusetts

John Guariano, Hopedale MA

Address: 63 Freedom St Hopedale, MA 01747-1130
Concise Description of Bankruptcy Case 14-426247: "The bankruptcy record of John Guariano from Hopedale, MA, shows a Chapter 7 case filed in Dec 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
John Guariano — Massachusetts

Mark P Harlow, Hopedale MA

Address: 280 S Main St Hopedale, MA 01747
Brief Overview of Bankruptcy Case 11-41673: "Mark P Harlow's bankruptcy, initiated in Apr 25, 2011 and concluded by 2011-08-13 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark P Harlow — Massachusetts

Bryan R Herrick, Hopedale MA

Address: 169 Dutcher St Hopedale, MA 01747
Concise Description of Bankruptcy Case 13-404367: "In Hopedale, MA, Bryan R Herrick filed for Chapter 7 bankruptcy in 02.26.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Bryan R Herrick — Massachusetts

Heather Marie Holster, Hopedale MA

Address: 7 Pierce St Hopedale, MA 01747
Bankruptcy Case 11-41157 Summary: "Hopedale, MA resident Heather Marie Holster's Mar 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Heather Marie Holster — Massachusetts

Mary C Isabelle, Hopedale MA

Address: 51 Inman St Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 11-41077: "Hopedale, MA resident Mary C Isabelle's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2011."
Mary C Isabelle — Massachusetts

Derek S Johnson, Hopedale MA

Address: 106 Freedom St Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 11-42305: "In Hopedale, MA, Derek S Johnson filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-31."
Derek S Johnson — Massachusetts

Gladys King, Hopedale MA

Address: 118 Hopedale St Apt 1 Hopedale, MA 01747
Concise Description of Bankruptcy Case 11-426797: "The bankruptcy record of Gladys King from Hopedale, MA, shows a Chapter 7 case filed in 06/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Gladys King — Massachusetts

David H Kowalski, Hopedale MA

Address: 234 Mendon St Hopedale, MA 01747
Bankruptcy Case 12-42059 Overview: "David H Kowalski's Chapter 7 bankruptcy, filed in Hopedale, MA in May 31, 2012, led to asset liquidation, with the case closing in September 18, 2012."
David H Kowalski — Massachusetts

Rodney Lavache, Hopedale MA

Address: 4 Dennett St Hopedale, MA 01747
Bankruptcy Case 10-42029 Overview: "In Hopedale, MA, Rodney Lavache filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2010."
Rodney Lavache — Massachusetts

Valdinete A Lucas, Hopedale MA

Address: 21 Bancroft Park Hopedale, MA 01747-1809
Concise Description of Bankruptcy Case 15-417907: "Hopedale, MA resident Valdinete A Lucas's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-17."
Valdinete A Lucas — Massachusetts

Bridget M Melle, Hopedale MA

Address: 35 Northrop St Hopedale, MA 01747
Bankruptcy Case 11-43929 Overview: "Bridget M Melle's Chapter 7 bankruptcy, filed in Hopedale, MA in September 2011, led to asset liquidation, with the case closing in Jan 7, 2012."
Bridget M Melle — Massachusetts

Claire Morrissey, Hopedale MA

Address: 59 Westcott Rd Hopedale, MA 01747
Bankruptcy Case 10-46310 Summary: "In a Chapter 7 bankruptcy case, Claire Morrissey from Hopedale, MA, saw her proceedings start in 12.28.2010 and complete by 04.17.2011, involving asset liquidation."
Claire Morrissey — Massachusetts

Gary W Payton, Hopedale MA

Address: 110 Hopedale St Apt 26 Hopedale, MA 01747
Bankruptcy Case 13-42532 Summary: "In a Chapter 7 bankruptcy case, Gary W Payton from Hopedale, MA, saw their proceedings start in 10/02/2013 and complete by Jan 6, 2014, involving asset liquidation."
Gary W Payton — Massachusetts

Norman A Pennett, Hopedale MA

Address: 52 Neck Hill Rd Hopedale, MA 01747
Brief Overview of Bankruptcy Case 12-40188: "Hopedale, MA resident Norman A Pennett's January 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2012."
Norman A Pennett — Massachusetts

Roberta Perry, Hopedale MA

Address: 18 Lake St Hopedale, MA 01747-1023
Concise Description of Bankruptcy Case 15-409677: "Hopedale, MA resident Roberta Perry's 05.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2015."
Roberta Perry — Massachusetts

Ann Pimentel, Hopedale MA

Address: 237 Mendon St Hopedale, MA 01747
Brief Overview of Bankruptcy Case 10-40632: "Ann Pimentel's Chapter 7 bankruptcy, filed in Hopedale, MA in February 16, 2010, led to asset liquidation, with the case closing in June 6, 2010."
Ann Pimentel — Massachusetts

Jr Edwin J Pirela, Hopedale MA

Address: 56 Westcott Rd Hopedale, MA 01747
Bankruptcy Case 11-44632 Summary: "Hopedale, MA resident Jr Edwin J Pirela's Nov 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Jr Edwin J Pirela — Massachusetts

Robert Power, Hopedale MA

Address: 170 S Main St Hopedale, MA 01747
Brief Overview of Bankruptcy Case 10-41885: "Hopedale, MA resident Robert Power's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2010."
Robert Power — Massachusetts

Manny Ramos, Hopedale MA

Address: 47 Inman St Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 12-40558: "The bankruptcy filing by Manny Ramos, undertaken in February 2012 in Hopedale, MA under Chapter 7, concluded with discharge in June 6, 2012 after liquidating assets."
Manny Ramos — Massachusetts

Janna M Rice, Hopedale MA

Address: 22 Tillotson Rd Hopedale, MA 01747
Brief Overview of Bankruptcy Case 12-43881: "Janna M Rice's Chapter 7 bankruptcy, filed in Hopedale, MA in 11/02/2012, led to asset liquidation, with the case closing in 02.06.2013."
Janna M Rice — Massachusetts

Emily K Roberts, Hopedale MA

Address: 222 Mendon St Hopedale, MA 01747
Brief Overview of Bankruptcy Case 13-42059: "Emily K Roberts's Chapter 7 bankruptcy, filed in Hopedale, MA in August 2013, led to asset liquidation, with the case closing in 2013-11-16."
Emily K Roberts — Massachusetts

William P Roper, Hopedale MA

Address: 20 Driftway St Hopedale, MA 01747-1030
Snapshot of U.S. Bankruptcy Proceeding Case 15-41350: "In Hopedale, MA, William P Roper filed for Chapter 7 bankruptcy in 2015-07-15. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2015."
William P Roper — Massachusetts

Glaucia M Rossi, Hopedale MA

Address: 18 Maple St Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 11-44618: "The bankruptcy filing by Glaucia M Rossi, undertaken in Nov 2, 2011 in Hopedale, MA under Chapter 7, concluded with discharge in 02/20/2012 after liquidating assets."
Glaucia M Rossi — Massachusetts

Kai Rostcheck, Hopedale MA

Address: 24 Northrop St Hopedale, MA 01747
Bankruptcy Case 10-43712 Overview: "Kai Rostcheck's bankruptcy, initiated in Jul 26, 2010 and concluded by 2010-11-13 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kai Rostcheck — Massachusetts

Leon Rozmarin, Hopedale MA

Address: 40 Laurelwood Dr Hopedale, MA 01747
Bankruptcy Case 11-40178 Overview: "In Hopedale, MA, Leon Rozmarin filed for Chapter 7 bankruptcy in Jan 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2011."
Leon Rozmarin — Massachusetts

Keith Schaffer, Hopedale MA

Address: 207 Dutcher St Hopedale, MA 01747
Bankruptcy Case 09-44845 Overview: "In Hopedale, MA, Keith Schaffer filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Keith Schaffer — Massachusetts

Christine Sheridan, Hopedale MA

Address: 146 Dutcher St Hopedale, MA 01747
Bankruptcy Case 12-41293 Overview: "The bankruptcy filing by Christine Sheridan, undertaken in 2012-04-05 in Hopedale, MA under Chapter 7, concluded with discharge in 2012-07-24 after liquidating assets."
Christine Sheridan — Massachusetts

Anthony Snaddon, Hopedale MA

Address: 166 Hopedale St Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 13-40132: "Anthony Snaddon's Chapter 7 bankruptcy, filed in Hopedale, MA in 01/23/2013, led to asset liquidation, with the case closing in April 29, 2013."
Anthony Snaddon — Massachusetts

Carla S Teixeira, Hopedale MA

Address: 220 West St Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 11-42016: "Hopedale, MA resident Carla S Teixeira's 05/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-12."
Carla S Teixeira — Massachusetts

John B Trant, Hopedale MA

Address: 175 Mendon St Apt 1 Hopedale, MA 01747-1930
Brief Overview of Bankruptcy Case 10-20717-JSD: "Chapter 13 bankruptcy for John B Trant in Hopedale, MA began in 2010-06-03, focusing on debt restructuring, concluding with plan fulfillment in April 2015."
John B Trant — Massachusetts

Karen Lynne Turgeon, Hopedale MA

Address: 387 S Main St Hopedale, MA 01747-1533
Bankruptcy Case 11-42864 Summary: "Karen Lynne Turgeon, a resident of Hopedale, MA, entered a Chapter 13 bankruptcy plan in June 30, 2011, culminating in its successful completion by 12.29.2014."
Karen Lynne Turgeon — Massachusetts

John Villani, Hopedale MA

Address: 4 Malquinn Dr Hopedale, MA 01747
Bankruptcy Case 10-40956 Summary: "The case of John Villani in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early June 21, 2010, focusing on asset liquidation to repay creditors."
John Villani — Massachusetts

Peter Webster, Hopedale MA

Address: 20 Dana Park Hopedale, MA 01747
Bankruptcy Case 10-41535 Summary: "The bankruptcy filing by Peter Webster, undertaken in 03/31/2010 in Hopedale, MA under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Peter Webster — Massachusetts

Ralph Edward Yung, Hopedale MA

Address: 21 Dutcher St Hopedale, MA 01747
Snapshot of U.S. Bankruptcy Proceeding Case 13-42871: "In Hopedale, MA, Ralph Edward Yung filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2014."
Ralph Edward Yung — Massachusetts

Explore Free Bankruptcy Records by State