Website Logo

Newburyport, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Newburyport.

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

Richard C Alfoni, Newburyport MA

Address: 3 Birch St Newburyport, MA 01950-2440
Bankruptcy Case 15-12096 Overview: "The bankruptcy record of Richard C Alfoni from Newburyport, MA, shows a Chapter 7 case filed in 2015-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2015."
Richard C Alfoni — Massachusetts

Marco H Badot, Newburyport MA

Address: 20 Purchase St Newburyport, MA 01950
Brief Overview of Bankruptcy Case 12-18824: "The bankruptcy record of Marco H Badot from Newburyport, MA, shows a Chapter 7 case filed in 11/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-05."
Marco H Badot — Massachusetts

Andrew K Baker, Newburyport MA

Address: 5 Woodman Way Unit 205B Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 13-12615: "In a Chapter 7 bankruptcy case, Andrew K Baker from Newburyport, MA, saw their proceedings start in 2013-05-01 and complete by 07.30.2013, involving asset liquidation."
Andrew K Baker — Massachusetts

Edward J Bazenas, Newburyport MA

Address: 42 1/2 Prospect St Newburyport, MA 01950
Brief Overview of Bankruptcy Case 13-15146: "In Newburyport, MA, Edward J Bazenas filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2013."
Edward J Bazenas — Massachusetts

Karen M Bedard, Newburyport MA

Address: 1 Barton Ct Newburyport, MA 01950-3104
Brief Overview of Bankruptcy Case 2014-13731: "Karen M Bedard's bankruptcy, initiated in 08.05.2014 and concluded by 2014-11-03 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Bedard — Massachusetts

Sherry D Berg, Newburyport MA

Address: 60 Middle St Unit A Newburyport, MA 01950
Brief Overview of Bankruptcy Case 12-17855: "The bankruptcy record of Sherry D Berg from Newburyport, MA, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Sherry D Berg — Massachusetts

Herman Berger, Newburyport MA

Address: 20 Charter St Unit 2 Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 10-11253: "Herman Berger's bankruptcy, initiated in February 8, 2010 and concluded by 2010-05-15 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman Berger — Massachusetts

Frederic J Betts, Newburyport MA

Address: 13 Pond St Newburyport, MA 01950-3915
Bankruptcy Case 15-13864 Overview: "The bankruptcy record of Frederic J Betts from Newburyport, MA, shows a Chapter 7 case filed in 10/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Frederic J Betts — Massachusetts

Brian Bienvenue, Newburyport MA

Address: 19 Summit Pl Newburyport, MA 01950-3803
Brief Overview of Bankruptcy Case 16-11452: "Brian Bienvenue's bankruptcy, initiated in 2016-04-20 and concluded by July 2016 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Bienvenue — Massachusetts

Peter M Blaiwas, Newburyport MA

Address: 5 Otis Pl Newburyport, MA 01950-2706
Concise Description of Bankruptcy Case 15-101657: "Newburyport, MA resident Peter M Blaiwas's 2015-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-16."
Peter M Blaiwas — Massachusetts

Andrea M Blake, Newburyport MA

Address: 4 Willow Ave Apt 4 Newburyport, MA 01950
Bankruptcy Case 13-15468 Overview: "The case of Andrea M Blake in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early Dec 22, 2013, focusing on asset liquidation to repay creditors."
Andrea M Blake — Massachusetts

Cindy Bodell, Newburyport MA

Address: 226 High St # 3 Newburyport, MA 01950
Concise Description of Bankruptcy Case 10-110587: "The bankruptcy filing by Cindy Bodell, undertaken in February 2, 2010 in Newburyport, MA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Cindy Bodell — Massachusetts

Gerard H Boucher, Newburyport MA

Address: 9 Dove St Newburyport, MA 01950-2205
Snapshot of U.S. Bankruptcy Proceeding Case 16-10719: "In a Chapter 7 bankruptcy case, Gerard H Boucher from Newburyport, MA, saw his proceedings start in March 1, 2016 and complete by 05/30/2016, involving asset liquidation."
Gerard H Boucher — Massachusetts

Mark F Bransfield, Newburyport MA

Address: 6 Turkey Hill Rd Newburyport, MA 01950
Bankruptcy Case 13-11535 Overview: "Newburyport, MA resident Mark F Bransfield's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Mark F Bransfield — Massachusetts

Tracey Britton, Newburyport MA

Address: 47 Tyng St Apt 1 Newburyport, MA 01950
Bankruptcy Case 10-16903 Overview: "In a Chapter 7 bankruptcy case, Tracey Britton from Newburyport, MA, saw their proceedings start in June 2010 and complete by 10/13/2010, involving asset liquidation."
Tracey Britton — Massachusetts

Pamela V Burns, Newburyport MA

Address: 126 Merrimac St Unit 5 Newburyport, MA 01950-2447
Bankruptcy Case 15-10676 Overview: "The bankruptcy filing by Pamela V Burns, undertaken in 02/27/2015 in Newburyport, MA under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Pamela V Burns — Massachusetts

Benjamin J Burridge, Newburyport MA

Address: 17 Goldsmith Dr Newburyport, MA 01950
Bankruptcy Case 13-16015 Summary: "The bankruptcy filing by Benjamin J Burridge, undertaken in 10.13.2013 in Newburyport, MA under Chapter 7, concluded with discharge in 2014-01-17 after liquidating assets."
Benjamin J Burridge — Massachusetts

Kathryn Carson, Newburyport MA

Address: 25 Marquand Ln Newburyport, MA 01950
Concise Description of Bankruptcy Case 10-130307: "The bankruptcy filing by Kathryn Carson, undertaken in 03/24/2010 in Newburyport, MA under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Kathryn Carson — Massachusetts

Annastasia Castro, Newburyport MA

Address: 158 Northern Blvd Newburyport, MA 01950
Bankruptcy Case 10-11842 Summary: "In Newburyport, MA, Annastasia Castro filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2010."
Annastasia Castro — Massachusetts

Angela M Castro, Newburyport MA

Address: 9 Barton St Newburyport, MA 01950
Bankruptcy Case 12-19328 Overview: "The case of Angela M Castro in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-28 and discharged early 2013-03-04, focusing on asset liquidation to repay creditors."
Angela M Castro — Massachusetts

Linda S Cataldo, Newburyport MA

Address: 348R Merrimac St Newburyport, MA 01950-2021
Bankruptcy Case 14-10218 Overview: "The case of Linda S Cataldo in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in January 23, 2014 and discharged early 2014-04-23, focusing on asset liquidation to repay creditors."
Linda S Cataldo — Massachusetts

Marie Chase, Newburyport MA

Address: 9 Spring Ln Newburyport, MA 01950
Brief Overview of Bankruptcy Case 10-11059: "Newburyport, MA resident Marie Chase's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2010."
Marie Chase — Massachusetts

David A Chiasson, Newburyport MA

Address: 1 Phillips Dr Newburyport, MA 01950
Brief Overview of Bankruptcy Case 11-21932: "The case of David A Chiasson in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in Dec 28, 2011 and discharged early 2012-03-27, focusing on asset liquidation to repay creditors."
David A Chiasson — Massachusetts

Jo Ann Clemens, Newburyport MA

Address: 26 Jefferson St Newburyport, MA 01950
Bankruptcy Case 13-14455 Summary: "In a Chapter 7 bankruptcy case, Jo Ann Clemens from Newburyport, MA, saw her proceedings start in 2013-07-26 and complete by 10.30.2013, involving asset liquidation."
Jo Ann Clemens — Massachusetts

Stephen A Cohodas, Newburyport MA

Address: 234 Low St Apt 1 Newburyport, MA 01950-3558
Brief Overview of Bankruptcy Case 14-15601: "In a Chapter 7 bankruptcy case, Stephen A Cohodas from Newburyport, MA, saw their proceedings start in December 2014 and complete by 03.03.2015, involving asset liquidation."
Stephen A Cohodas — Massachusetts

Nancy B Colby, Newburyport MA

Address: 79 Prospect St Newburyport, MA 01950-2913
Concise Description of Bankruptcy Case 14-124947: "The bankruptcy record of Nancy B Colby from Newburyport, MA, shows a Chapter 7 case filed in 2014-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-26."
Nancy B Colby — Massachusetts

Elease Colcord, Newburyport MA

Address: 10 55th St Newburyport, MA 01950-4452
Bankruptcy Case 14-14382 Overview: "In a Chapter 7 bankruptcy case, Elease Colcord from Newburyport, MA, saw her proceedings start in 2014-09-17 and complete by 12/16/2014, involving asset liquidation."
Elease Colcord — Massachusetts

Constance A Collins, Newburyport MA

Address: 63 Washington St Apt 1 Newburyport, MA 01950
Bankruptcy Case 11-21285 Overview: "In a Chapter 7 bankruptcy case, Constance A Collins from Newburyport, MA, saw her proceedings start in 2011-12-02 and complete by March 21, 2012, involving asset liquidation."
Constance A Collins — Massachusetts

Richard A Conrad, Newburyport MA

Address: 1 Charles St Apt 505 Newburyport, MA 01950-3064
Snapshot of U.S. Bankruptcy Proceeding Case 14-15061: "The case of Richard A Conrad in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-30 and discharged early 2015-01-28, focusing on asset liquidation to repay creditors."
Richard A Conrad — Massachusetts

Frederick Cotter, Newburyport MA

Address: 337 High St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 09-22678: "In a Chapter 7 bankruptcy case, Frederick Cotter from Newburyport, MA, saw his proceedings start in 12.31.2009 and complete by 04/06/2010, involving asset liquidation."
Frederick Cotter — Massachusetts

David C Crocker, Newburyport MA

Address: 6 Broad St Newburyport, MA 01950
Concise Description of Bankruptcy Case 13-158717: "The bankruptcy record of David C Crocker from Newburyport, MA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2014."
David C Crocker — Massachusetts

Frank Arthur Currier, Newburyport MA

Address: 1 Marshview Way Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 13-13797: "Frank Arthur Currier's Chapter 7 bankruptcy, filed in Newburyport, MA in 06.21.2013, led to asset liquidation, with the case closing in September 2013."
Frank Arthur Currier — Massachusetts

Nicole J Daniels, Newburyport MA

Address: 51 Carter St Newburyport, MA 01950-2220
Bankruptcy Case 2014-11621 Overview: "The case of Nicole J Daniels in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 04/10/2014 and discharged early 07/09/2014, focusing on asset liquidation to repay creditors."
Nicole J Daniels — Massachusetts

Geoffrey P Day, Newburyport MA

Address: 18 Orange St Newburyport, MA 01950-2806
Bankruptcy Case 14-15970 Overview: "Newburyport, MA resident Geoffrey P Day's Dec 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2015."
Geoffrey P Day — Massachusetts

Susan L Dearborn, Newburyport MA

Address: 32 Green St Apt 4 Newburyport, MA 01950-2618
Brief Overview of Bankruptcy Case 15-13750: "Susan L Dearborn's bankruptcy, initiated in Sep 29, 2015 and concluded by 2015-12-28 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Dearborn — Massachusetts

Bruce Demustchine, Newburyport MA

Address: 6 Vernon St Newburyport, MA 01950
Concise Description of Bankruptcy Case 10-162487: "In Newburyport, MA, Bruce Demustchine filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2010."
Bruce Demustchine — Massachusetts

Trevor G Doust, Newburyport MA

Address: 126 Merrimac St Unit 54 Newburyport, MA 01950
Concise Description of Bankruptcy Case 13-120067: "In a Chapter 7 bankruptcy case, Trevor G Doust from Newburyport, MA, saw his proceedings start in 04.08.2013 and complete by 07.13.2013, involving asset liquidation."
Trevor G Doust — Massachusetts

Douglas M Dowie, Newburyport MA

Address: 3 Louise St Newburyport, MA 01950
Bankruptcy Case 12-12482 Summary: "The bankruptcy record of Douglas M Dowie from Newburyport, MA, shows a Chapter 7 case filed in 2012-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Douglas M Dowie — Massachusetts

Christine E Duffin, Newburyport MA

Address: 35 Pond St Fl 2 Newburyport, MA 01950
Bankruptcy Case 11-13938 Summary: "The bankruptcy record of Christine E Duffin from Newburyport, MA, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2011."
Christine E Duffin — Massachusetts

Robert E Dwan, Newburyport MA

Address: 6 Coombs Cir Newburyport, MA 01950
Bankruptcy Case 13-11351 Summary: "The bankruptcy record of Robert E Dwan from Newburyport, MA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2013."
Robert E Dwan — Massachusetts

Kathryn Eaton, Newburyport MA

Address: 18 Neptune St Newburyport, MA 01950
Bankruptcy Case 10-17731 Summary: "The bankruptcy filing by Kathryn Eaton, undertaken in Jul 18, 2010 in Newburyport, MA under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Kathryn Eaton — Massachusetts

Mary Erlandson, Newburyport MA

Address: 112 Low St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 10-22956: "The bankruptcy filing by Mary Erlandson, undertaken in Nov 30, 2010 in Newburyport, MA under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Mary Erlandson — Massachusetts

Adriana Fagan, Newburyport MA

Address: PO Box 1205 Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 10-20309: "Adriana Fagan's Chapter 7 bankruptcy, filed in Newburyport, MA in September 22, 2010, led to asset liquidation, with the case closing in January 10, 2011."
Adriana Fagan — Massachusetts

Angela Silva Faro, Newburyport MA

Address: 15 Richardson Path Newburyport, MA 01950-3366
Brief Overview of Bankruptcy Case 16-12283: "In a Chapter 7 bankruptcy case, Angela Silva Faro from Newburyport, MA, saw her proceedings start in June 14, 2016 and complete by 2016-09-12, involving asset liquidation."
Angela Silva Faro — Massachusetts

James William Faro, Newburyport MA

Address: 15 Richardson Path Newburyport, MA 01950-3366
Concise Description of Bankruptcy Case 16-122837: "In a Chapter 7 bankruptcy case, James William Faro from Newburyport, MA, saw their proceedings start in 2016-06-14 and complete by 09.12.2016, involving asset liquidation."
James William Faro — Massachusetts

Nancy L Fisher, Newburyport MA

Address: 6 Woodman Way Unit 402 Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 12-14630: "Nancy L Fisher's bankruptcy, initiated in 2012-05-30 and concluded by September 17, 2012 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy L Fisher — Massachusetts

Valerie Forti, Newburyport MA

Address: 21 Harrison St Newburyport, MA 01950
Brief Overview of Bankruptcy Case 10-11341: "Valerie Forti's bankruptcy, initiated in February 11, 2010 and concluded by June 2010 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Forti — Massachusetts

Merritte Fox, Newburyport MA

Address: 12 Moulton St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 10-19064: "Merritte Fox's bankruptcy, initiated in 2010-08-21 and concluded by 12/09/2010 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merritte Fox — Massachusetts

Jr William F Gallagher, Newburyport MA

Address: 126 High St # 2 Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 12-15924: "The bankruptcy filing by Jr William F Gallagher, undertaken in Jul 13, 2012 in Newburyport, MA under Chapter 7, concluded with discharge in October 31, 2012 after liquidating assets."
Jr William F Gallagher — Massachusetts

Susan E Gallagher, Newburyport MA

Address: 309 High St # C Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 13-10223: "Newburyport, MA resident Susan E Gallagher's Jan 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-23."
Susan E Gallagher — Massachusetts

Joann E Gilbert, Newburyport MA

Address: 9A Christie Dr # A Newburyport, MA 01950
Brief Overview of Bankruptcy Case 13-12060: "Newburyport, MA resident Joann E Gilbert's 04.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2013."
Joann E Gilbert — Massachusetts

Dale Grasso, Newburyport MA

Address: 1 Basin St Newburyport, MA 01950-4201
Bankruptcy Case 15-10392 Summary: "Newburyport, MA resident Dale Grasso's 02.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-05."
Dale Grasso — Massachusetts

David Scott Grasso, Newburyport MA

Address: 1 Basin St Newburyport, MA 01950-4201
Concise Description of Bankruptcy Case 15-103927: "David Scott Grasso's bankruptcy, initiated in February 4, 2015 and concluded by May 5, 2015 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Scott Grasso — Massachusetts

Sandra Lee Gray, Newburyport MA

Address: 14 66th St Newburyport, MA 01950-4218
Brief Overview of Bankruptcy Case 15-13306: "The case of Sandra Lee Gray in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 08.24.2015 and discharged early Nov 22, 2015, focusing on asset liquidation to repay creditors."
Sandra Lee Gray — Massachusetts

Bethany Groff, Newburyport MA

Address: 77 Prospect St Newburyport, MA 01950
Bankruptcy Case 12-18727 Overview: "The case of Bethany Groff in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in October 31, 2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Bethany Groff — Massachusetts

Jonathan J Growitz, Newburyport MA

Address: 149 Merrimac St Unit 1 Newburyport, MA 01950-2429
Brief Overview of Bankruptcy Case 15-12611: "The bankruptcy filing by Jonathan J Growitz, undertaken in 2015-06-30 in Newburyport, MA under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
Jonathan J Growitz — Massachusetts

Sarah A Growitz, Newburyport MA

Address: 149 Merrimac St Unit 1 Newburyport, MA 01950-2429
Snapshot of U.S. Bankruptcy Proceeding Case 15-12611: "In a Chapter 7 bankruptcy case, Sarah A Growitz from Newburyport, MA, saw her proceedings start in 06.30.2015 and complete by 09/28/2015, involving asset liquidation."
Sarah A Growitz — Massachusetts

Wayne Growitz, Newburyport MA

Address: 35 Purchase St Newburyport, MA 01950
Bankruptcy Case 10-18977 Overview: "In a Chapter 7 bankruptcy case, Wayne Growitz from Newburyport, MA, saw his proceedings start in 08/18/2010 and complete by 12.06.2010, involving asset liquidation."
Wayne Growitz — Massachusetts

Charles Hadley, Newburyport MA

Address: 1 Jefferson St Newburyport, MA 01950
Bankruptcy Case 12-12256-JMD Summary: "Charles Hadley's bankruptcy, initiated in 2012-07-17 and concluded by 11/04/2012 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Hadley — Massachusetts

Martin A Hamilton, Newburyport MA

Address: 361 High St Newburyport, MA 01950-3605
Bankruptcy Case 15-12240 Summary: "The case of Martin A Hamilton in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 2015-06-05 and discharged early 09/03/2015, focusing on asset liquidation to repay creditors."
Martin A Hamilton — Massachusetts

Polly Hanson, Newburyport MA

Address: 37 Milk St Apt 5 Newburyport, MA 01950
Brief Overview of Bankruptcy Case 09-19919: "In a Chapter 7 bankruptcy case, Polly Hanson from Newburyport, MA, saw her proceedings start in October 19, 2009 and complete by 2010-01-23, involving asset liquidation."
Polly Hanson — Massachusetts

Carol L Harris, Newburyport MA

Address: 17 Elm St Newburyport, MA 01950-2309
Bankruptcy Case 2014-13138 Overview: "In Newburyport, MA, Carol L Harris filed for Chapter 7 bankruptcy in Jun 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Carol L Harris — Massachusetts

Kathleen Henderson, Newburyport MA

Address: 39 Longfellow Dr Newburyport, MA 01950-3326
Concise Description of Bankruptcy Case 14-126137: "In Newburyport, MA, Kathleen Henderson filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Kathleen Henderson — Massachusetts

James M Hewlett, Newburyport MA

Address: 1 Charles St Apt 105 Newburyport, MA 01950
Bankruptcy Case 12-11230 Overview: "In a Chapter 7 bankruptcy case, James M Hewlett from Newburyport, MA, saw their proceedings start in February 16, 2012 and complete by 2012-06-05, involving asset liquidation."
James M Hewlett — Massachusetts

Janet Holmes, Newburyport MA

Address: 45 Boardman St Apt 4 Newburyport, MA 01950
Concise Description of Bankruptcy Case 10-110567: "The bankruptcy filing by Janet Holmes, undertaken in 2010-02-02 in Newburyport, MA under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Janet Holmes — Massachusetts

Brian D Hotchkiss, Newburyport MA

Address: 5 Otis Pl Newburyport, MA 01950-2706
Concise Description of Bankruptcy Case 15-101657: "The case of Brian D Hotchkiss in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in January 2015 and discharged early April 16, 2015, focusing on asset liquidation to repay creditors."
Brian D Hotchkiss — Massachusetts

Peter J Houvouras, Newburyport MA

Address: 13 55th St Newburyport, MA 01950
Bankruptcy Case 11-21652 Overview: "Peter J Houvouras's bankruptcy, initiated in December 15, 2011 and concluded by Apr 3, 2012 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Houvouras — Massachusetts

Paul A Ingraham, Newburyport MA

Address: 8 Drew St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 13-14444: "Paul A Ingraham's Chapter 7 bankruptcy, filed in Newburyport, MA in 2013-07-25, led to asset liquidation, with the case closing in Oct 29, 2013."
Paul A Ingraham — Massachusetts

Jamie Ireland, Newburyport MA

Address: 35 Kent St Newburyport, MA 01950
Concise Description of Bankruptcy Case 10-103897: "Newburyport, MA resident Jamie Ireland's 2010-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Jamie Ireland — Massachusetts

Lori R Itzkowitz, Newburyport MA

Address: 116 High St Apt 1 Newburyport, MA 01950
Bankruptcy Case 12-18619 Summary: "In a Chapter 7 bankruptcy case, Lori R Itzkowitz from Newburyport, MA, saw her proceedings start in 2012-10-26 and complete by January 30, 2013, involving asset liquidation."
Lori R Itzkowitz — Massachusetts

Jamil Jouraij, Newburyport MA

Address: 18 Woodman Way Apt 24 Newburyport, MA 01950
Bankruptcy Case 10-13020 Summary: "Newburyport, MA resident Jamil Jouraij's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Jamil Jouraij — Massachusetts

Cynthia Geralyn Keefe, Newburyport MA

Address: 193 Northern Blvd Newburyport, MA 01950
Brief Overview of Bankruptcy Case 13-11914: "The bankruptcy record of Cynthia Geralyn Keefe from Newburyport, MA, shows a Chapter 7 case filed in 04.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Cynthia Geralyn Keefe — Massachusetts

Jill K King, Newburyport MA

Address: 14 63rd St Newburyport, MA 01950-4447
Snapshot of U.S. Bankruptcy Proceeding Case 14-12631: "The case of Jill K King in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-05-30 and discharged early 2014-08-28, focusing on asset liquidation to repay creditors."
Jill K King — Massachusetts

Karen L Krueger, Newburyport MA

Address: 7 Coffin St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 11-14618: "Newburyport, MA resident Karen L Krueger's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Karen L Krueger — Massachusetts

Lisa P Kunzler, Newburyport MA

Address: 362 Merrimac St Newburyport, MA 01950-1930
Concise Description of Bankruptcy Case 16-102797: "Lisa P Kunzler's Chapter 7 bankruptcy, filed in Newburyport, MA in January 2016, led to asset liquidation, with the case closing in 04/28/2016."
Lisa P Kunzler — Massachusetts

Benjamin C Laing, Newburyport MA

Address: 57 Washington St # 3 Newburyport, MA 01950
Bankruptcy Case 12-13618 Overview: "The bankruptcy filing by Benjamin C Laing, undertaken in April 2012 in Newburyport, MA under Chapter 7, concluded with discharge in 2012-08-15 after liquidating assets."
Benjamin C Laing — Massachusetts

Julie Leblanc, Newburyport MA

Address: 36 Bromfield St Newburyport, MA 01950
Bankruptcy Case 10-16978 Overview: "Newburyport, MA resident Julie Leblanc's June 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-30."
Julie Leblanc — Massachusetts

Laurie Ann Lemieux, Newburyport MA

Address: 5 Brown St Newburyport, MA 01950
Bankruptcy Case 12-12040 Summary: "Laurie Ann Lemieux's Chapter 7 bankruptcy, filed in Newburyport, MA in March 12, 2012, led to asset liquidation, with the case closing in June 12, 2012."
Laurie Ann Lemieux — Massachusetts

Adrienne D Lennon, Newburyport MA

Address: 6 Temple St Apt 3 Newburyport, MA 01950
Concise Description of Bankruptcy Case 13-117627: "Adrienne D Lennon's Chapter 7 bankruptcy, filed in Newburyport, MA in Mar 29, 2013, led to asset liquidation, with the case closing in Jul 3, 2013."
Adrienne D Lennon — Massachusetts

Kevin J Linnehan, Newburyport MA

Address: PO Box 1221 Newburyport, MA 01950
Concise Description of Bankruptcy Case 11-128557: "The case of Kevin J Linnehan in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-31 and discharged early July 19, 2011, focusing on asset liquidation to repay creditors."
Kevin J Linnehan — Massachusetts

Denise Logan, Newburyport MA

Address: 72 Prospect St # 1 Newburyport, MA 01950
Brief Overview of Bankruptcy Case 13-14489: "In Newburyport, MA, Denise Logan filed for Chapter 7 bankruptcy in 07/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2013."
Denise Logan — Massachusetts

Donna Lumb, Newburyport MA

Address: 23 Madison St Newburyport, MA 01950
Concise Description of Bankruptcy Case 09-208047: "The case of Donna Lumb in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 11.08.2009 and discharged early February 12, 2010, focusing on asset liquidation to repay creditors."
Donna Lumb — Massachusetts

Gregory Lynch, Newburyport MA

Address: 5 Briggs Ave Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 10-14530: "Gregory Lynch's bankruptcy, initiated in April 28, 2010 and concluded by 2010-08-16 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Lynch — Massachusetts

John P Maclean, Newburyport MA

Address: 18 Jackson St Newburyport, MA 01950
Brief Overview of Bankruptcy Case 13-12049: "John P Maclean's Chapter 7 bankruptcy, filed in Newburyport, MA in 2013-04-10, led to asset liquidation, with the case closing in 2013-07-09."
John P Maclean — Massachusetts

William March, Newburyport MA

Address: 26 Charles St Newburyport, MA 01950
Bankruptcy Case 11-17863 Summary: "The bankruptcy record of William March from Newburyport, MA, shows a Chapter 7 case filed in 08/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-07."
William March — Massachusetts

Gina Mccraine, Newburyport MA

Address: 168 Northern Blvd Newburyport, MA 01950
Concise Description of Bankruptcy Case 10-180307: "The case of Gina Mccraine in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in July 26, 2010 and discharged early 11/13/2010, focusing on asset liquidation to repay creditors."
Gina Mccraine — Massachusetts

Regis Mcduffee, Newburyport MA

Address: 52 Kent St Newburyport, MA 01950
Concise Description of Bankruptcy Case 11-187287: "The bankruptcy filing by Regis Mcduffee, undertaken in Sep 13, 2011 in Newburyport, MA under Chapter 7, concluded with discharge in 2012-01-01 after liquidating assets."
Regis Mcduffee — Massachusetts

Kevin R Mckenna, Newburyport MA

Address: 25 Charter St Apt 1 Newburyport, MA 01950-2745
Snapshot of U.S. Bankruptcy Proceeding Case 09-11947: "Kevin R Mckenna's Chapter 13 bankruptcy in Newburyport, MA started in 03/10/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 25, 2014."
Kevin R Mckenna — Massachusetts

Maura E Mclaughlin, Newburyport MA

Address: 7 Beck St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 12-10027: "The case of Maura E Mclaughlin in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early 04.22.2012, focusing on asset liquidation to repay creditors."
Maura E Mclaughlin — Massachusetts

Joseph A Murphy, Newburyport MA

Address: 19 Jefferson St Newburyport, MA 01950-1956
Brief Overview of Bankruptcy Case 2014-13193: "Joseph A Murphy's bankruptcy, initiated in Jul 2, 2014 and concluded by 09.30.2014 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Murphy — Massachusetts

Timothy P Noonan, Newburyport MA

Address: 5 M St Newburyport, MA 01950
Concise Description of Bankruptcy Case 12-190587: "Newburyport, MA resident Timothy P Noonan's 2012-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-17."
Timothy P Noonan — Massachusetts

Lisa Oclare, Newburyport MA

Address: 57 High St Apt 6 Newburyport, MA 01950
Bankruptcy Case 10-22391 Summary: "Newburyport, MA resident Lisa Oclare's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2011."
Lisa Oclare — Massachusetts

Crissy L Olson, Newburyport MA

Address: 42 Federal St # 2 Newburyport, MA 01950
Concise Description of Bankruptcy Case 09-206337: "Crissy L Olson's bankruptcy, initiated in November 2009 and concluded by February 7, 2010 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crissy L Olson — Massachusetts

Billie Jo E Oneil, Newburyport MA

Address: 37 Elmira Ave Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 13-17314: "Newburyport, MA resident Billie Jo E Oneil's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2014."
Billie Jo E Oneil — Massachusetts

Nathan Owens, Newburyport MA

Address: 15A Tremont St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 10-10296: "The bankruptcy filing by Nathan Owens, undertaken in 2010-01-13 in Newburyport, MA under Chapter 7, concluded with discharge in Apr 13, 2010 after liquidating assets."
Nathan Owens — Massachusetts

Jeffery T Patch, Newburyport MA

Address: 8 Barker St Newburyport, MA 01950-4335
Snapshot of U.S. Bankruptcy Proceeding Case 15-11850: "Jeffery T Patch's Chapter 7 bankruptcy, filed in Newburyport, MA in 05/08/2015, led to asset liquidation, with the case closing in August 6, 2015."
Jeffery T Patch — Massachusetts

James Pennington, Newburyport MA

Address: 22 Rawson Ave Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 10-22085: "James Pennington's bankruptcy, initiated in 11/03/2010 and concluded by Feb 8, 2011 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Pennington — Massachusetts

Jennifer Restieaux Putnam, Newburyport MA

Address: 96 Pleasant St Newburyport, MA 01950
Bankruptcy Case 13-15977 Summary: "Jennifer Restieaux Putnam's bankruptcy, initiated in October 10, 2013 and concluded by 01.14.2014 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Restieaux Putnam — Massachusetts

Peter Quinn, Newburyport MA

Address: 129 Merrimac St Newburyport, MA 01950
Bankruptcy Case 12-15067 Overview: "The bankruptcy filing by Peter Quinn, undertaken in 2012-06-13 in Newburyport, MA under Chapter 7, concluded with discharge in 10.01.2012 after liquidating assets."
Peter Quinn — Massachusetts

Joseph A Racioppi, Newburyport MA

Address: 10 Woodman Way Apt 2 Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 11-21678: "Joseph A Racioppi's Chapter 7 bankruptcy, filed in Newburyport, MA in 2011-12-16, led to asset liquidation, with the case closing in 04/04/2012."
Joseph A Racioppi — Massachusetts

Explore Free Bankruptcy Records by State