Newburyport, Massachusetts - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Newburyport.
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
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