Website Logo

Newburyport, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Newburyport.

Last updated on: April 03, 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

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