West Bridgewater, Massachusetts - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Bridgewater.
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
Robert G Acheson, West Bridgewater MA
Address: 401 W Center St Apt D1 West Bridgewater, MA 02379
Bankruptcy Case 13-15232 Overview: "In a Chapter 7 bankruptcy case, Robert G Acheson from West Bridgewater, MA, saw their proceedings start in 2013-08-31 and complete by 12/05/2013, involving asset liquidation."
Robert G Acheson — Massachusetts
Faustina Andrade, West Bridgewater MA
Address: 1 Esther Dr West Bridgewater, MA 02379-1334
Snapshot of U.S. Bankruptcy Proceeding Case 16-10905: "Faustina Andrade's bankruptcy, initiated in Mar 15, 2016 and concluded by 06.13.2016 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faustina Andrade — Massachusetts
John William Andrews, West Bridgewater MA
Address: 273 South St West Bridgewater, MA 02379-1728
Bankruptcy Case 2014-11889 Summary: "In a Chapter 7 bankruptcy case, John William Andrews from West Bridgewater, MA, saw their proceedings start in 2014-04-25 and complete by 07/24/2014, involving asset liquidation."
John William Andrews — Massachusetts
Frederick W Aubele, West Bridgewater MA
Address: 278 N Elm St West Bridgewater, MA 02379
Brief Overview of Bankruptcy Case 12-16458: "The bankruptcy record of Frederick W Aubele from West Bridgewater, MA, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2012."
Frederick W Aubele — Massachusetts
Shawn M Babbin, West Bridgewater MA
Address: 59 Maolis Ave West Bridgewater, MA 02379
Bankruptcy Case 12-12042 Summary: "The case of Shawn M Babbin in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-13 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Shawn M Babbin — Massachusetts
Linda Bercovitz, West Bridgewater MA
Address: 34 S Elm St West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 12-19802: "Linda Bercovitz's bankruptcy, initiated in 2012-12-19 and concluded by 2013-03-25 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Bercovitz — Massachusetts
John P Berglund, West Bridgewater MA
Address: 10 Elizabeth Ln West Bridgewater, MA 02379
Brief Overview of Bankruptcy Case 13-12332: "The bankruptcy filing by John P Berglund, undertaken in April 2013 in West Bridgewater, MA under Chapter 7, concluded with discharge in 2013-07-26 after liquidating assets."
John P Berglund — Massachusetts
Anna M Britton, West Bridgewater MA
Address: 394 Matfield St West Bridgewater, MA 02379-1316
Snapshot of U.S. Bankruptcy Proceeding Case 15-10427: "The bankruptcy filing by Anna M Britton, undertaken in 2015-02-08 in West Bridgewater, MA under Chapter 7, concluded with discharge in May 9, 2015 after liquidating assets."
Anna M Britton — Massachusetts
Arthur Britton, West Bridgewater MA
Address: 394 Matfield St West Bridgewater, MA 02379-1316
Bankruptcy Case 15-10427 Summary: "The bankruptcy filing by Arthur Britton, undertaken in 02/08/2015 in West Bridgewater, MA under Chapter 7, concluded with discharge in 2015-05-09 after liquidating assets."
Arthur Britton — Massachusetts
Matthew Brother, West Bridgewater MA
Address: 52 Walnut St West Bridgewater, MA 02379
Bankruptcy Case 10-20534 Overview: "West Bridgewater, MA resident Matthew Brother's 09/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Matthew Brother — Massachusetts
Theresa A Brown, West Bridgewater MA
Address: 94 East St West Bridgewater, MA 02379-1306
Bankruptcy Case 14-15905 Summary: "The case of Theresa A Brown in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in Dec 29, 2014 and discharged early 2015-03-29, focusing on asset liquidation to repay creditors."
Theresa A Brown — Massachusetts
John C Brown, West Bridgewater MA
Address: 94 East St West Bridgewater, MA 02379-1306
Snapshot of U.S. Bankruptcy Proceeding Case 14-15905: "John C Brown's bankruptcy, initiated in 12/29/2014 and concluded by 2015-03-29 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Brown — Massachusetts
Todd R Burchard, West Bridgewater MA
Address: 636 N Elm St West Bridgewater, MA 02379
Brief Overview of Bankruptcy Case 12-20031: "West Bridgewater, MA resident Todd R Burchard's December 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Todd R Burchard — Massachusetts
Blanche M Carroll, West Bridgewater MA
Address: 30 Commonwealth Ave West Bridgewater, MA 02379
Bankruptcy Case 12-19781 Overview: "The case of Blanche M Carroll in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2012-12-18 and discharged early Mar 24, 2013, focusing on asset liquidation to repay creditors."
Blanche M Carroll — Massachusetts
Gene E Cauley, West Bridgewater MA
Address: 660 N Main St West Bridgewater, MA 02379
Concise Description of Bankruptcy Case 11-216797: "The bankruptcy filing by Gene E Cauley, undertaken in 12.16.2011 in West Bridgewater, MA under Chapter 7, concluded with discharge in 04.04.2012 after liquidating assets."
Gene E Cauley — Massachusetts
Christina Cipollone, West Bridgewater MA
Address: 14 Orchard Dr West Bridgewater, MA 02379
Bankruptcy Case 09-20182 Summary: "The bankruptcy record of Christina Cipollone from West Bridgewater, MA, shows a Chapter 7 case filed in 10.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Christina Cipollone — Massachusetts
Jennifer L Cipriani, West Bridgewater MA
Address: 32 Sinnott St West Bridgewater, MA 02379
Bankruptcy Case 11-12601 Overview: "In a Chapter 7 bankruptcy case, Jennifer L Cipriani from West Bridgewater, MA, saw her proceedings start in March 28, 2011 and complete by 07.16.2011, involving asset liquidation."
Jennifer L Cipriani — Massachusetts
David E Clancy, West Bridgewater MA
Address: 3 Maddison Way West Bridgewater, MA 02379
Bankruptcy Case 12-10240 Overview: "In a Chapter 7 bankruptcy case, David E Clancy from West Bridgewater, MA, saw his proceedings start in 01.12.2012 and complete by April 10, 2012, involving asset liquidation."
David E Clancy — Massachusetts
James B Connell, West Bridgewater MA
Address: 36 Charles St West Bridgewater, MA 02379
Bankruptcy Case 12-18756 Summary: "James B Connell's Chapter 7 bankruptcy, filed in West Bridgewater, MA in 10.31.2012, led to asset liquidation, with the case closing in Feb 4, 2013."
James B Connell — Massachusetts
Daniel R Coveney, West Bridgewater MA
Address: 3 Goldie Rd West Bridgewater, MA 02379
Bankruptcy Case 12-19148 Summary: "In West Bridgewater, MA, Daniel R Coveney filed for Chapter 7 bankruptcy in 2012-11-16. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2013."
Daniel R Coveney — Massachusetts
Kathleen Crocker, West Bridgewater MA
Address: 127 Belmont St West Bridgewater, MA 02379
Bankruptcy Case 13-12316 Overview: "Kathleen Crocker's Chapter 7 bankruptcy, filed in West Bridgewater, MA in 04.23.2013, led to asset liquidation, with the case closing in 2013-07-23."
Kathleen Crocker — Massachusetts
Debra Derochea, West Bridgewater MA
Address: 481 Spring St West Bridgewater, MA 02379
Brief Overview of Bankruptcy Case 10-17585: "Debra Derochea's bankruptcy, initiated in Jul 14, 2010 and concluded by 2010-10-13 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Derochea — Massachusetts
Patrick J Desmond, West Bridgewater MA
Address: 77 Pleasant St West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 11-12417: "Patrick J Desmond's bankruptcy, initiated in 2011-03-23 and concluded by 06/29/2011 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Desmond — Massachusetts
Niccole M Duquette, West Bridgewater MA
Address: 205 Spring St West Bridgewater, MA 02379
Brief Overview of Bankruptcy Case 09-19811: "Niccole M Duquette's bankruptcy, initiated in 10.15.2009 and concluded by 01/12/2010 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niccole M Duquette — Massachusetts
Beverly Dwyer, West Bridgewater MA
Address: 4 Esther Dr Apt H West Bridgewater, MA 02379
Bankruptcy Case 10-16353 Overview: "Beverly Dwyer's Chapter 7 bankruptcy, filed in West Bridgewater, MA in Jun 10, 2010, led to asset liquidation, with the case closing in September 2010."
Beverly Dwyer — Massachusetts
Barry Charles Farnsworth, West Bridgewater MA
Address: 157 Turnpike St West Bridgewater, MA 02379
Concise Description of Bankruptcy Case 11-217977: "West Bridgewater, MA resident Barry Charles Farnsworth's Dec 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2012."
Barry Charles Farnsworth — Massachusetts
Matthew Farris, West Bridgewater MA
Address: 156 S Main St West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 10-13023: "West Bridgewater, MA resident Matthew Farris's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Matthew Farris — Massachusetts
Nancy J Ferraguto, West Bridgewater MA
Address: 30 Charles St West Bridgewater, MA 02379-1602
Brief Overview of Bankruptcy Case 07-13749: "Nancy J Ferraguto's West Bridgewater, MA bankruptcy under Chapter 13 in 06/15/2007 led to a structured repayment plan, successfully discharged in 11.02.2012."
Nancy J Ferraguto — Massachusetts
Eileen Fitzgerald, West Bridgewater MA
Address: 110 N Main St West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 10-11161: "In a Chapter 7 bankruptcy case, Eileen Fitzgerald from West Bridgewater, MA, saw her proceedings start in 2010-02-05 and complete by May 2010, involving asset liquidation."
Eileen Fitzgerald — Massachusetts
Jr Paul Freeman, West Bridgewater MA
Address: 291 S Main St West Bridgewater, MA 02379
Bankruptcy Case 10-16488 Overview: "Jr Paul Freeman's bankruptcy, initiated in 2010-06-15 and concluded by October 3, 2010 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Freeman — Massachusetts
Elise Gaibl, West Bridgewater MA
Address: 131 Matfield St West Bridgewater, MA 02379
Brief Overview of Bankruptcy Case 11-14663: "In a Chapter 7 bankruptcy case, Elise Gaibl from West Bridgewater, MA, saw her proceedings start in 2011-05-17 and complete by September 4, 2011, involving asset liquidation."
Elise Gaibl — Massachusetts
Marisa K Gallivan, West Bridgewater MA
Address: 520 N Elm St West Bridgewater, MA 02379-1122
Concise Description of Bankruptcy Case 14-122577: "The bankruptcy filing by Marisa K Gallivan, undertaken in May 14, 2014 in West Bridgewater, MA under Chapter 7, concluded with discharge in Aug 12, 2014 after liquidating assets."
Marisa K Gallivan — Massachusetts
Marisa K Gallivan, West Bridgewater MA
Address: 520 N Elm St West Bridgewater, MA 02379-1122
Snapshot of U.S. Bankruptcy Proceeding Case 2014-12257: "The bankruptcy filing by Marisa K Gallivan, undertaken in May 14, 2014 in West Bridgewater, MA under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Marisa K Gallivan — Massachusetts
Jr James W Garland, West Bridgewater MA
Address: 15 American Ave West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 13-14697: "Jr James W Garland's Chapter 7 bankruptcy, filed in West Bridgewater, MA in 08/06/2013, led to asset liquidation, with the case closing in 11/10/2013."
Jr James W Garland — Massachusetts
John Charles Giunta, West Bridgewater MA
Address: 620 East St West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 11-16533: "John Charles Giunta's bankruptcy, initiated in Jul 8, 2011 and concluded by October 2011 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Charles Giunta — Massachusetts
David Gureckis, West Bridgewater MA
Address: 21 Shaw Ave West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 10-14256: "In a Chapter 7 bankruptcy case, David Gureckis from West Bridgewater, MA, saw his proceedings start in April 21, 2010 and complete by 2010-08-09, involving asset liquidation."
David Gureckis — Massachusetts
Fred Gurley, West Bridgewater MA
Address: 376 N Elm St Apt 2 West Bridgewater, MA 02379
Bankruptcy Case 09-21099 Overview: "In a Chapter 7 bankruptcy case, Fred Gurley from West Bridgewater, MA, saw their proceedings start in November 2009 and complete by Feb 22, 2010, involving asset liquidation."
Fred Gurley — Massachusetts
Jr Bradford Earl Herrick, West Bridgewater MA
Address: 70 Ash St West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 11-20889: "In West Bridgewater, MA, Jr Bradford Earl Herrick filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-07."
Jr Bradford Earl Herrick — Massachusetts
Christine M Hogan, West Bridgewater MA
Address: 40 Walnut St West Bridgewater, MA 02379
Bankruptcy Case 11-20246 Summary: "Christine M Hogan's Chapter 7 bankruptcy, filed in West Bridgewater, MA in October 31, 2011, led to asset liquidation, with the case closing in 2012-02-18."
Christine M Hogan — Massachusetts
Deborah A Lancaster, West Bridgewater MA
Address: 73 Ash St West Bridgewater, MA 02379-1801
Concise Description of Bankruptcy Case 09-163197: "Deborah A Lancaster's Chapter 13 bankruptcy in West Bridgewater, MA started in 2009-07-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-23."
Deborah A Lancaster — Massachusetts
Christopher J Lawrence, West Bridgewater MA
Address: 354 N Elm St West Bridgewater, MA 02379
Brief Overview of Bankruptcy Case 13-11630: "The case of Christopher J Lawrence in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 03.26.2013 and discharged early June 25, 2013, focusing on asset liquidation to repay creditors."
Christopher J Lawrence — Massachusetts
Melissa L Leonard, West Bridgewater MA
Address: 5 Snells Way West Bridgewater, MA 02379-1019
Brief Overview of Bankruptcy Case 14-13971: "The bankruptcy filing by Melissa L Leonard, undertaken in Aug 22, 2014 in West Bridgewater, MA under Chapter 7, concluded with discharge in 2014-11-20 after liquidating assets."
Melissa L Leonard — Massachusetts
Jr Franklin E Longo, West Bridgewater MA
Address: 445 Manley St West Bridgewater, MA 02379
Concise Description of Bankruptcy Case 12-129777: "In a Chapter 7 bankruptcy case, Jr Franklin E Longo from West Bridgewater, MA, saw his proceedings start in 04/07/2012 and complete by 2012-07-26, involving asset liquidation."
Jr Franklin E Longo — Massachusetts
Carl I Lyman, West Bridgewater MA
Address: PO Box 370 West Bridgewater, MA 02379
Bankruptcy Case 12-11978 Summary: "West Bridgewater, MA resident Carl I Lyman's Mar 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2012."
Carl I Lyman — Massachusetts
William Mackin, West Bridgewater MA
Address: 39 Walnut St West Bridgewater, MA 02379
Bankruptcy Case 09-19357 Overview: "West Bridgewater, MA resident William Mackin's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
William Mackin — Massachusetts
Patricia E Mann, West Bridgewater MA
Address: 244 Forest St West Bridgewater, MA 02379-1908
Brief Overview of Bankruptcy Case 14-13642: "Patricia E Mann's bankruptcy, initiated in July 31, 2014 and concluded by October 29, 2014 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia E Mann — Massachusetts
Tracey J Mccarthy, West Bridgewater MA
Address: 115 S Elm St West Bridgewater, MA 02379-1617
Bankruptcy Case 15-11318 Summary: "West Bridgewater, MA resident Tracey J Mccarthy's Apr 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2015."
Tracey J Mccarthy — Massachusetts
Jennifer Mckeon, West Bridgewater MA
Address: 250 Matfield St West Bridgewater, MA 02379
Bankruptcy Case 09-22452 Summary: "In West Bridgewater, MA, Jennifer Mckeon filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2010."
Jennifer Mckeon — Massachusetts
Jody M Mckinnon, West Bridgewater MA
Address: 188 Spring St West Bridgewater, MA 02379-1279
Snapshot of U.S. Bankruptcy Proceeding Case 14-12034: "The bankruptcy record of Jody M Mckinnon from West Bridgewater, MA, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Jody M Mckinnon — Massachusetts
Jody M Mckinnon, West Bridgewater MA
Address: 188 Spring St West Bridgewater, MA 02379-1279
Bankruptcy Case 2014-12034 Summary: "In a Chapter 7 bankruptcy case, Jody M Mckinnon from West Bridgewater, MA, saw their proceedings start in April 2014 and complete by 2014-07-29, involving asset liquidation."
Jody M Mckinnon — Massachusetts
Jayson Mello, West Bridgewater MA
Address: 283 Matfield St West Bridgewater, MA 02379-1313
Bankruptcy Case 16-12028 Summary: "The case of Jayson Mello in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2016-05-27 and discharged early 2016-08-25, focusing on asset liquidation to repay creditors."
Jayson Mello — Massachusetts
Elizabeth A Merkin, West Bridgewater MA
Address: 493 East St West Bridgewater, MA 02379-1809
Brief Overview of Bankruptcy Case 14-12043: "Elizabeth A Merkin's bankruptcy, initiated in May 1, 2014 and concluded by July 30, 2014 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Merkin — Massachusetts
Elizabeth A Merkin, West Bridgewater MA
Address: 401 W Center St Apt C6 West Bridgewater, MA 02379-1642
Snapshot of U.S. Bankruptcy Proceeding Case 2014-12043: "West Bridgewater, MA resident Elizabeth A Merkin's May 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-30."
Elizabeth A Merkin — Massachusetts
Christopher M Midurski, West Bridgewater MA
Address: 49 Hartshorn St West Bridgewater, MA 02379
Bankruptcy Case 11-13985 Summary: "Christopher M Midurski's bankruptcy, initiated in April 29, 2011 and concluded by Aug 17, 2011 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Midurski — Massachusetts
Maureen Miller, West Bridgewater MA
Address: 8 Victorian Way West Bridgewater, MA 02379-1239
Bankruptcy Case 2014-13701 Overview: "The bankruptcy filing by Maureen Miller, undertaken in 2014-08-04 in West Bridgewater, MA under Chapter 7, concluded with discharge in November 2, 2014 after liquidating assets."
Maureen Miller — Massachusetts
Jennifer E Miller, West Bridgewater MA
Address: 283 Matfield St West Bridgewater, MA 02379-1313
Concise Description of Bankruptcy Case 16-120287: "West Bridgewater, MA resident Jennifer E Miller's 05/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2016."
Jennifer E Miller — Massachusetts
Michael J Morgante, West Bridgewater MA
Address: 370 Walnut St West Bridgewater, MA 02379
Concise Description of Bankruptcy Case 12-120027: "Michael J Morgante's Chapter 7 bankruptcy, filed in West Bridgewater, MA in 03.12.2012, led to asset liquidation, with the case closing in 06.30.2012."
Michael J Morgante — Massachusetts
Walter Morse, West Bridgewater MA
Address: 14 Fieldstone Ter West Bridgewater, MA 02379
Bankruptcy Case 10-13901 Overview: "West Bridgewater, MA resident Walter Morse's April 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2010."
Walter Morse — Massachusetts
Stephen I Ojugbana, West Bridgewater MA
Address: 103 Scotland St West Bridgewater, MA 02379
Brief Overview of Bankruptcy Case 13-16271: "In a Chapter 7 bankruptcy case, Stephen I Ojugbana from West Bridgewater, MA, saw their proceedings start in 10/25/2013 and complete by 2014-01-29, involving asset liquidation."
Stephen I Ojugbana — Massachusetts
Jr Donald Olson, West Bridgewater MA
Address: 73 Prospect St West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 09-21177: "In a Chapter 7 bankruptcy case, Jr Donald Olson from West Bridgewater, MA, saw their proceedings start in 11/19/2009 and complete by 02.23.2010, involving asset liquidation."
Jr Donald Olson — Massachusetts
Kimberley Paananen, West Bridgewater MA
Address: 274 Pleasant St West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 10-21239: "Kimberley Paananen's Chapter 7 bankruptcy, filed in West Bridgewater, MA in 2010-10-15, led to asset liquidation, with the case closing in January 2011."
Kimberley Paananen — Massachusetts
John K Parsons, West Bridgewater MA
Address: 38 Pinecrest Rd West Bridgewater, MA 02379-1324
Bankruptcy Case 08-15171 Overview: "Jul 14, 2008 marked the beginning of John K Parsons's Chapter 13 bankruptcy in West Bridgewater, MA, entailing a structured repayment schedule, completed by 11/04/2013."
John K Parsons — Massachusetts
Patricia A Parsons, West Bridgewater MA
Address: 38 Pinecrest Rd West Bridgewater, MA 02379-1324
Snapshot of U.S. Bankruptcy Proceeding Case 08-15171: "The bankruptcy record for Patricia A Parsons from West Bridgewater, MA, under Chapter 13, filed in 2008-07-14, involved setting up a repayment plan, finalized by 2013-11-04."
Patricia A Parsons — Massachusetts
Clifford Paskell, West Bridgewater MA
Address: 81 Columbus Ave West Bridgewater, MA 02379
Concise Description of Bankruptcy Case 13-114647: "The bankruptcy record of Clifford Paskell from West Bridgewater, MA, shows a Chapter 7 case filed in March 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2013."
Clifford Paskell — Massachusetts
Joseph J Patti, West Bridgewater MA
Address: 32 Hillside Ave West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 13-16287: "The bankruptcy filing by Joseph J Patti, undertaken in 10/28/2013 in West Bridgewater, MA under Chapter 7, concluded with discharge in 02.01.2014 after liquidating assets."
Joseph J Patti — Massachusetts
Iii Albert G Pike, West Bridgewater MA
Address: 88 N Main St Ste 3 West Bridgewater, MA 02379
Bankruptcy Case 12-12336 Overview: "West Bridgewater, MA resident Iii Albert G Pike's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Iii Albert G Pike — Massachusetts
Thomas Randall, West Bridgewater MA
Address: 401 W Center St Apt E6 West Bridgewater, MA 02379
Brief Overview of Bankruptcy Case 10-17579: "The bankruptcy record of Thomas Randall from West Bridgewater, MA, shows a Chapter 7 case filed in 07/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Thomas Randall — Massachusetts
Kathleen F Robichau, West Bridgewater MA
Address: 84 Lincoln St West Bridgewater, MA 02379-1502
Brief Overview of Bankruptcy Case 15-10096: "The case of Kathleen F Robichau in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 01.12.2015 and discharged early April 12, 2015, focusing on asset liquidation to repay creditors."
Kathleen F Robichau — Massachusetts
Teresa R Rogers, West Bridgewater MA
Address: 25 Highland Ave West Bridgewater, MA 02379-1117
Bankruptcy Case 15-10915 Summary: "The case of Teresa R Rogers in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-15 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Teresa R Rogers — Massachusetts
Eliot Rush, West Bridgewater MA
Address: 5 Sycamore Ln West Bridgewater, MA 02379-1468
Bankruptcy Case 09-15299 Summary: "Eliot Rush, a resident of West Bridgewater, MA, entered a Chapter 13 bankruptcy plan in Jun 5, 2009, culminating in its successful completion by September 24, 2012."
Eliot Rush — Massachusetts
Kelly A Ryan, West Bridgewater MA
Address: 50 Hartshorn St West Bridgewater, MA 02379-1410
Snapshot of U.S. Bankruptcy Proceeding Case 11-15839: "Kelly A Ryan's Chapter 13 bankruptcy in West Bridgewater, MA started in Jun 17, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/25/2014."
Kelly A Ryan — Massachusetts
Walter W Salvador, West Bridgewater MA
Address: 1 Pebbles Rd West Bridgewater, MA 02379-1639
Snapshot of U.S. Bankruptcy Proceeding Case 14-10510: "The bankruptcy filing by Walter W Salvador, undertaken in February 11, 2014 in West Bridgewater, MA under Chapter 7, concluded with discharge in 05.12.2014 after liquidating assets."
Walter W Salvador — Massachusetts
Debbie Shubert, West Bridgewater MA
Address: 45 Sunset Ave West Bridgewater, MA 02379
Bankruptcy Case 10-14463 Overview: "Debbie Shubert's bankruptcy, initiated in 04.27.2010 and concluded by August 2010 in West Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Shubert — Massachusetts
Clifford A Smith, West Bridgewater MA
Address: 6 Cortland Way West Bridgewater, MA 02379
Bankruptcy Case 12-10249 Summary: "The bankruptcy filing by Clifford A Smith, undertaken in Jan 13, 2012 in West Bridgewater, MA under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Clifford A Smith — Massachusetts
Mario Jorge Sousa, West Bridgewater MA
Address: 6 Leo Park Dr West Bridgewater, MA 02379
Bankruptcy Case 13-13307 Summary: "The bankruptcy record of Mario Jorge Sousa from West Bridgewater, MA, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Mario Jorge Sousa — Massachusetts
Sr Charles Spencer, West Bridgewater MA
Address: 88 N Main St Apt 1 West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 10-20748: "The bankruptcy filing by Sr Charles Spencer, undertaken in 2010-09-30 in West Bridgewater, MA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Sr Charles Spencer — Massachusetts
Joseph Stern, West Bridgewater MA
Address: 134 Matfield St West Bridgewater, MA 02379
Bankruptcy Case 10-14432 Overview: "The case of Joseph Stern in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 04.26.2010 and discharged early 08/14/2010, focusing on asset liquidation to repay creditors."
Joseph Stern — Massachusetts
Patricia A Stone, West Bridgewater MA
Address: 27 Glenmere St West Bridgewater, MA 02379
Bankruptcy Case 11-18605 Summary: "The case of Patricia A Stone in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2011-09-08 and discharged early 2011-12-02, focusing on asset liquidation to repay creditors."
Patricia A Stone — Massachusetts
Loan Linda M Van, West Bridgewater MA
Address: 187 Crescent St West Bridgewater, MA 02379
Concise Description of Bankruptcy Case 13-149347: "Loan Linda M Van's Chapter 7 bankruptcy, filed in West Bridgewater, MA in 2013-08-20, led to asset liquidation, with the case closing in November 24, 2013."
Loan Linda M Van — Massachusetts
Marc R Vasconcellos, West Bridgewater MA
Address: 31 Commonwealth Ave Apt 1 West Bridgewater, MA 02379
Snapshot of U.S. Bankruptcy Proceeding Case 12-14698: "Marc R Vasconcellos's Chapter 7 bankruptcy, filed in West Bridgewater, MA in 05.30.2012, led to asset liquidation, with the case closing in August 2012."
Marc R Vasconcellos — Massachusetts
Jr William C Washwell, West Bridgewater MA
Address: 61 Belmont St West Bridgewater, MA 02379
Concise Description of Bankruptcy Case 13-106677: "The case of Jr William C Washwell in West Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in February 5, 2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Jr William C Washwell — Massachusetts
Explore Free Bankruptcy Records by State