Newburyport, Massachusetts - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Newburyport.
Last updated on:
April 03, 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
James Raymond, Newburyport MA
Address: 7 Rawson Ave Newburyport, MA 01950
Bankruptcy Case 10-13812 Overview: "The bankruptcy record of James Raymond from Newburyport, MA, shows a Chapter 7 case filed in April 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2010."
James Raymond — Massachusetts
Lucy Riddell, Newburyport MA
Address: 4 Garden St Unit 2 Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 10-19229: "The bankruptcy record of Lucy Riddell from Newburyport, MA, shows a Chapter 7 case filed in 08.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Lucy Riddell — Massachusetts
Carol A Ring, Newburyport MA
Address: 59 Prospect St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 12-12840: "Newburyport, MA resident Carol A Ring's 2012-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2012."
Carol A Ring — Massachusetts
Randall C Ross, Newburyport MA
Address: 14 Woodman Way Apt 19 Newburyport, MA 01950-3532
Concise Description of Bankruptcy Case 15-135637: "Randall C Ross's Chapter 7 bankruptcy, filed in Newburyport, MA in 09.15.2015, led to asset liquidation, with the case closing in 12/14/2015."
Randall C Ross — Massachusetts
Lough Brigette Roux, Newburyport MA
Address: 60 Prospect St # A Newburyport, MA 01950
Concise Description of Bankruptcy Case 11-142967: "In a Chapter 7 bankruptcy case, Lough Brigette Roux from Newburyport, MA, saw her proceedings start in May 2011 and complete by August 2011, involving asset liquidation."
Lough Brigette Roux — Massachusetts
Stephanie Roy, Newburyport MA
Address: 3R Charles St Newburyport, MA 01950-3011
Brief Overview of Bankruptcy Case 14-10604: "Stephanie Roy's bankruptcy, initiated in February 2014 and concluded by May 19, 2014 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Roy — Massachusetts
Thomas Salvatore, Newburyport MA
Address: 12 Arlington St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 09-22222: "Thomas Salvatore's Chapter 7 bankruptcy, filed in Newburyport, MA in 12/17/2009, led to asset liquidation, with the case closing in March 2010."
Thomas Salvatore — Massachusetts
Deanna Sanfacon, Newburyport MA
Address: 41 Moulton St Newburyport, MA 01950
Brief Overview of Bankruptcy Case 10-12742: "In a Chapter 7 bankruptcy case, Deanna Sanfacon from Newburyport, MA, saw her proceedings start in 03/17/2010 and complete by Jul 5, 2010, involving asset liquidation."
Deanna Sanfacon — Massachusetts
Ronald P Sanford, Newburyport MA
Address: 11 Horton St Newburyport, MA 01950-2907
Bankruptcy Case 09-17546 Summary: "In their Chapter 13 bankruptcy case filed in 08.06.2009, Newburyport, MA's Ronald P Sanford agreed to a debt repayment plan, which was successfully completed by 11.25.2014."
Ronald P Sanford — Massachusetts
Chrisann Sevoian, Newburyport MA
Address: 30 Moulton St Newburyport, MA 01950
Brief Overview of Bankruptcy Case 13-11370: "Newburyport, MA resident Chrisann Sevoian's March 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2013."
Chrisann Sevoian — Massachusetts
Richard T Smith, Newburyport MA
Address: 194 Northern Blvd Newburyport, MA 01950
Bankruptcy Case 13-15335 Overview: "Newburyport, MA resident Richard T Smith's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-11."
Richard T Smith — Massachusetts
Ii Robert E Smith, Newburyport MA
Address: 18 Dorothy E Lucey Dr Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 11-17156: "In Newburyport, MA, Ii Robert E Smith filed for Chapter 7 bankruptcy in Jul 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2011."
Ii Robert E Smith — Massachusetts
Sara H Smith, Newburyport MA
Address: 15 Rawson Ave Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 11-16424: "The bankruptcy record of Sara H Smith from Newburyport, MA, shows a Chapter 7 case filed in 07/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2011."
Sara H Smith — Massachusetts
Judith Sprague, Newburyport MA
Address: 5 Park St Newburyport, MA 01950
Concise Description of Bankruptcy Case 10-156617: "The bankruptcy record of Judith Sprague from Newburyport, MA, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2010."
Judith Sprague — Massachusetts
John D Springer, Newburyport MA
Address: 27 Pond St Newburyport, MA 01950
Bankruptcy Case 13-70459-JAD Overview: "John D Springer's Chapter 7 bankruptcy, filed in Newburyport, MA in 06.13.2013, led to asset liquidation, with the case closing in 2013-09-17."
John D Springer — Massachusetts
Jr George Stroman, Newburyport MA
Address: 6 Dalton St Newburyport, MA 01950
Brief Overview of Bankruptcy Case 10-11453: "The bankruptcy record of Jr George Stroman from Newburyport, MA, shows a Chapter 7 case filed in February 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jr George Stroman — Massachusetts
George Tarr, Newburyport MA
Address: 2 Zabriskie Dr Newburyport, MA 01950
Bankruptcy Case 11-15674 Overview: "The bankruptcy record of George Tarr from Newburyport, MA, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
George Tarr — Massachusetts
John R Tellier, Newburyport MA
Address: 5 59th St Newburyport, MA 01950
Bankruptcy Case 13-12627 Summary: "In a Chapter 7 bankruptcy case, John R Tellier from Newburyport, MA, saw their proceedings start in 05/02/2013 and complete by 2013-07-30, involving asset liquidation."
John R Tellier — Massachusetts
David A Thomas, Newburyport MA
Address: 5 Zabriskie Dr Newburyport, MA 01950-3854
Concise Description of Bankruptcy Case 16-124417: "The case of David A Thomas in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 2016-06-27 and discharged early 09.25.2016, focusing on asset liquidation to repay creditors."
David A Thomas — Massachusetts
Scott A Tremblay, Newburyport MA
Address: 16 Woodman Way Apt 21 Newburyport, MA 01950
Bankruptcy Case 12-12640 Summary: "In Newburyport, MA, Scott A Tremblay filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2012."
Scott A Tremblay — Massachusetts
Mark Turner, Newburyport MA
Address: 69 Washington St Unit 3 Newburyport, MA 01950-2367
Concise Description of Bankruptcy Case 10-408767: "Filing for Chapter 13 bankruptcy in Feb 27, 2010, Mark Turner from Newburyport, MA, structured a repayment plan, achieving discharge in September 20, 2013."
Mark Turner — Massachusetts
Lapreste Kendra Umstead, Newburyport MA
Address: 5 M St Newburyport, MA 01950
Bankruptcy Case 13-12150 Summary: "In a Chapter 7 bankruptcy case, Lapreste Kendra Umstead from Newburyport, MA, saw her proceedings start in 2013-04-15 and complete by 07/15/2013, involving asset liquidation."
Lapreste Kendra Umstead — Massachusetts
Elizabeth Vagenas, Newburyport MA
Address: 161 Northern Blvd Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 09-21646: "The bankruptcy record of Elizabeth Vagenas from Newburyport, MA, shows a Chapter 7 case filed in 2009-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2010."
Elizabeth Vagenas — Massachusetts
Amanda M Valli, Newburyport MA
Address: 64 Milk St Unit 5 Newburyport, MA 01950
Bankruptcy Case 13-15754 Summary: "Amanda M Valli's bankruptcy, initiated in 09.30.2013 and concluded by Jan 4, 2014 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Valli — Massachusetts
Leah Vecchione, Newburyport MA
Address: 4 Brissette Ave Newburyport, MA 01950
Bankruptcy Case 09-20843 Overview: "Leah Vecchione's bankruptcy, initiated in November 2009 and concluded by 2010-02-13 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Vecchione — Massachusetts
Gustavo A Veloz, Newburyport MA
Address: 31 Goldsmith Dr Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 11-21755: "Gustavo A Veloz's bankruptcy, initiated in 2011-12-19 and concluded by April 2012 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo A Veloz — Massachusetts
Ann M Veronelli, Newburyport MA
Address: 5 Woodman Way Unit 105 Newburyport, MA 01950
Bankruptcy Case 11-10036 Summary: "Ann M Veronelli's Chapter 7 bankruptcy, filed in Newburyport, MA in January 4, 2011, led to asset liquidation, with the case closing in 2011-04-12."
Ann M Veronelli — Massachusetts
Keith T Viglione, Newburyport MA
Address: 38 Phillips Dr Newburyport, MA 01950-6221
Bankruptcy Case 15-10681 Overview: "The bankruptcy filing by Keith T Viglione, undertaken in 2015-02-27 in Newburyport, MA under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Keith T Viglione — Massachusetts
Jennifer Lyn Wall, Newburyport MA
Address: 6 Neptune St Newburyport, MA 01950-3121
Bankruptcy Case 14-10238 Summary: "The bankruptcy record of Jennifer Lyn Wall from Newburyport, MA, shows a Chapter 7 case filed in 2014-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2014."
Jennifer Lyn Wall — Massachusetts
Amelia Welch Wallace, Newburyport MA
Address: 6 Garrison Rd Newburyport, MA 01950-3604
Brief Overview of Bankruptcy Case 14-10543: "Amelia Welch Wallace's bankruptcy, initiated in 02.13.2014 and concluded by 05/14/2014 in Newburyport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Welch Wallace — Massachusetts
Sharon A Walsh, Newburyport MA
Address: 1 Charles St Apt 315 Newburyport, MA 01950
Bankruptcy Case 13-16874 Overview: "The bankruptcy filing by Sharon A Walsh, undertaken in 11.26.2013 in Newburyport, MA under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Sharon A Walsh — Massachusetts
Richard J Wansker, Newburyport MA
Address: 1 Charles St Apt 212 Newburyport, MA 01950-3062
Bankruptcy Case 14-10240 Overview: "In a Chapter 7 bankruptcy case, Richard J Wansker from Newburyport, MA, saw their proceedings start in 01.24.2014 and complete by Apr 24, 2014, involving asset liquidation."
Richard J Wansker — Massachusetts
Scott Weaver, Newburyport MA
Address: 34 Woodland St Newburyport, MA 01950
Brief Overview of Bankruptcy Case 10-10027: "In Newburyport, MA, Scott Weaver filed for Chapter 7 bankruptcy in 01.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-10."
Scott Weaver — Massachusetts
Thomas E Wester, Newburyport MA
Address: 40 State St Unit B Newburyport, MA 01950-6610
Concise Description of Bankruptcy Case 15-100497: "The bankruptcy record of Thomas E Wester from Newburyport, MA, shows a Chapter 7 case filed in 01.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2015."
Thomas E Wester — Massachusetts
Joyce M Wetherbee, Newburyport MA
Address: 26 Frances Dr Newburyport, MA 01950
Concise Description of Bankruptcy Case 11-208917: "The case of Joyce M Wetherbee in Newburyport, MA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-18 and discharged early 03/07/2012, focusing on asset liquidation to repay creditors."
Joyce M Wetherbee — Massachusetts
Shannon R Worth, Newburyport MA
Address: 137 Water St Unit 4 Newburyport, MA 01950-3040
Snapshot of U.S. Bankruptcy Proceeding Case 15-13798: "The bankruptcy filing by Shannon R Worth, undertaken in September 30, 2015 in Newburyport, MA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Shannon R Worth — Massachusetts
Christopher N Wren, Newburyport MA
Address: 62 Ferry Rd Newburyport, MA 01950
Bankruptcy Case 13-13407 Overview: "Newburyport, MA resident Christopher N Wren's 06.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2013."
Christopher N Wren — Massachusetts
Debra D Yelinek, Newburyport MA
Address: 3 Orange St Apt 1 Newburyport, MA 01950
Bankruptcy Case 12-16318 Summary: "The bankruptcy record of Debra D Yelinek from Newburyport, MA, shows a Chapter 7 case filed in 07.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2012."
Debra D Yelinek — Massachusetts
Jennifer A Zaniboni, Newburyport MA
Address: 37 Bromfield St Newburyport, MA 01950
Snapshot of U.S. Bankruptcy Proceeding Case 11-10388: "The bankruptcy filing by Jennifer A Zaniboni, undertaken in 2011-01-19 in Newburyport, MA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jennifer A Zaniboni — Massachusetts
Richard Zaniboni, Newburyport MA
Address: 37 Bromfield St Newburyport, MA 01950
Bankruptcy Case 13-11954 Overview: "The bankruptcy filing by Richard Zaniboni, undertaken in April 2013 in Newburyport, MA under Chapter 7, concluded with discharge in 2013-07-09 after liquidating assets."
Richard Zaniboni — Massachusetts
Explore Free Bankruptcy Records by State