Website Logo

Westport, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Westport.

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

Armand C Larguinha, Westport MA

Address: 16 Autumn Dr Westport, MA 02790-1280
Snapshot of U.S. Bankruptcy Proceeding Case 09-14979: "Filing for Chapter 13 bankruptcy in 2009-05-29, Armand C Larguinha from Westport, MA, structured a repayment plan, achieving discharge in December 2014."
Armand C Larguinha — Massachusetts

Maria T Larguinha, Westport MA

Address: 16 Autumn Dr Westport, MA 02790-1280
Concise Description of Bankruptcy Case 09-149797: "In their Chapter 13 bankruptcy case filed in May 2009, Westport, MA's Maria T Larguinha agreed to a debt repayment plan, which was successfully completed by December 2014."
Maria T Larguinha — Massachusetts

Dianne L Larkin, Westport MA

Address: 100 Village Way Apt 219 Westport, MA 02790-4379
Bankruptcy Case 16-11393 Overview: "The case of Dianne L Larkin in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-15 and discharged early 2016-07-14, focusing on asset liquidation to repay creditors."
Dianne L Larkin — Massachusetts

Lawrence Larkin, Westport MA

Address: 27 Amory Petty Way Westport, MA 02790
Bankruptcy Case 10-10118 Overview: "Westport, MA resident Lawrence Larkin's 01/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
Lawrence Larkin — Massachusetts

Ii James Lebelle, Westport MA

Address: 54 Lighthouse Ln Westport, MA 02790
Bankruptcy Case 10-11189 Summary: "The case of Ii James Lebelle in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-06 and discharged early 2010-05-13, focusing on asset liquidation to repay creditors."
Ii James Lebelle — Massachusetts

Bruce Leduc, Westport MA

Address: 48 Sunset Ave Westport, MA 02790
Bankruptcy Case 09-21077 Summary: "In Westport, MA, Bruce Leduc filed for Chapter 7 bankruptcy in November 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Bruce Leduc — Massachusetts

Darlene Leonardo, Westport MA

Address: 32 Chabot St Westport, MA 02790
Bankruptcy Case 10-15694 Overview: "In a Chapter 7 bankruptcy case, Darlene Leonardo from Westport, MA, saw her proceedings start in 05.26.2010 and complete by September 13, 2010, involving asset liquidation."
Darlene Leonardo — Massachusetts

Michael Leverett, Westport MA

Address: 92 R Dr Westport, MA 02790
Bankruptcy Case 10-16671 Summary: "In a Chapter 7 bankruptcy case, Michael Leverett from Westport, MA, saw their proceedings start in 2010-06-18 and complete by October 2010, involving asset liquidation."
Michael Leverett — Massachusetts

Shawn R Lewis, Westport MA

Address: 477 Pine Hill Rd Westport, MA 02790
Brief Overview of Bankruptcy Case 11-21041: "In a Chapter 7 bankruptcy case, Shawn R Lewis from Westport, MA, saw their proceedings start in Nov 26, 2011 and complete by 2012-03-15, involving asset liquidation."
Shawn R Lewis — Massachusetts

David C Liberty, Westport MA

Address: 9 Sylvana St Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 11-14899: "The bankruptcy filing by David C Liberty, undertaken in 2011-05-24 in Westport, MA under Chapter 7, concluded with discharge in 09/11/2011 after liquidating assets."
David C Liberty — Massachusetts

Joseph R Linhares, Westport MA

Address: 22 Lassonde St Westport, MA 02790-3809
Concise Description of Bankruptcy Case 14-106477: "In a Chapter 7 bankruptcy case, Joseph R Linhares from Westport, MA, saw their proceedings start in February 2014 and complete by May 22, 2014, involving asset liquidation."
Joseph R Linhares — Massachusetts

Jeffrey K Liss, Westport MA

Address: 122 Blossom Rd Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 12-19380: "Jeffrey K Liss's Chapter 7 bankruptcy, filed in Westport, MA in 11.30.2012, led to asset liquidation, with the case closing in March 6, 2013."
Jeffrey K Liss — Massachusetts

Judith A Lopes, Westport MA

Address: 488 Briggs Rd Westport, MA 02790-4627
Bankruptcy Case 14-15350 Summary: "In Westport, MA, Judith A Lopes filed for Chapter 7 bankruptcy in Nov 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2015."
Judith A Lopes — Massachusetts

Steven Lopes, Westport MA

Address: 10 Lepire Ave Westport, MA 02790
Bankruptcy Case 09-21811 Overview: "The bankruptcy record of Steven Lopes from Westport, MA, shows a Chapter 7 case filed in Dec 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2010."
Steven Lopes — Massachusetts

Victor M Lopes, Westport MA

Address: 488 Briggs Rd Westport, MA 02790-4627
Concise Description of Bankruptcy Case 14-153507: "Westport, MA resident Victor M Lopes's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2015."
Victor M Lopes — Massachusetts

Amilcar A Lopes, Westport MA

Address: 484 Briggs Rd Westport, MA 02790
Bankruptcy Case 13-10256 Overview: "The bankruptcy record of Amilcar A Lopes from Westport, MA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2013."
Amilcar A Lopes — Massachusetts

Frank Louro, Westport MA

Address: 100 Village Way Apt 216 Westport, MA 02790
Concise Description of Bankruptcy Case 10-156887: "Westport, MA resident Frank Louro's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
Frank Louro — Massachusetts

Sean Patrick Lynch, Westport MA

Address: 1058 Sodom Rd Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 12-16491: "The case of Sean Patrick Lynch in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2012-08-02 and discharged early 2012-11-20, focusing on asset liquidation to repay creditors."
Sean Patrick Lynch — Massachusetts

Tavares Patricia Machado, Westport MA

Address: 9 Register Ave Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 12-16528: "The case of Tavares Patricia Machado in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 08.02.2012 and discharged early 2012-11-20, focusing on asset liquidation to repay creditors."
Tavares Patricia Machado — Massachusetts

Catherine Mackay, Westport MA

Address: 586 State Rd Westport, MA 02790
Bankruptcy Case 10-16666 Summary: "Westport, MA resident Catherine Mackay's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2010."
Catherine Mackay — Massachusetts

David E Makuch, Westport MA

Address: 30 R Dr Westport, MA 02790
Concise Description of Bankruptcy Case 11-144417: "The bankruptcy filing by David E Makuch, undertaken in 05.11.2011 in Westport, MA under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
David E Makuch — Massachusetts

Maria R Manning, Westport MA

Address: PO Box 784 Westport, MA 02790-0698
Bankruptcy Case 09-12840 Summary: "Maria R Manning, a resident of Westport, MA, entered a Chapter 13 bankruptcy plan in 2009-04-01, culminating in its successful completion by 01/14/2013."
Maria R Manning — Massachusetts

Jenny P Mantilla, Westport MA

Address: 35 Plymouth Blvd Westport, MA 02790-4607
Bankruptcy Case 16-12316 Overview: "In a Chapter 7 bankruptcy case, Jenny P Mantilla from Westport, MA, saw her proceedings start in June 16, 2016 and complete by 09.14.2016, involving asset liquidation."
Jenny P Mantilla — Massachusetts

Longo Sylvia A Marucci, Westport MA

Address: 4 Wendys Dr Apt 7 Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 11-11539: "The bankruptcy record of Longo Sylvia A Marucci from Westport, MA, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Longo Sylvia A Marucci — Massachusetts

Marie E Massey, Westport MA

Address: 351 Tickle Rd Westport, MA 02790
Bankruptcy Case 11-15825 Summary: "Marie E Massey's bankruptcy, initiated in June 2011 and concluded by 10/05/2011 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie E Massey — Massachusetts

Earl Matthews, Westport MA

Address: 875A Horseneck Rd Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 11-21475: "Westport, MA resident Earl Matthews's 2011-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2012."
Earl Matthews — Massachusetts

A Douglas Matthews, Westport MA

Address: 35 Plymouth Blvd Westport, MA 02790
Bankruptcy Case 13-16828 Overview: "A Douglas Matthews's bankruptcy, initiated in November 22, 2013 and concluded by 02.26.2014 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
A Douglas Matthews — Massachusetts

Joanne M Mcgehee, Westport MA

Address: 2089 Blossom Rd Westport, MA 02790-1835
Snapshot of U.S. Bankruptcy Proceeding Case 15-13481: "The case of Joanne M Mcgehee in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in September 8, 2015 and discharged early 2015-12-07, focusing on asset liquidation to repay creditors."
Joanne M Mcgehee — Massachusetts

Donna L Mcmahon, Westport MA

Address: PO Box 337 Westport, MA 02790
Bankruptcy Case 12-14709 Summary: "The bankruptcy filing by Donna L Mcmahon, undertaken in May 31, 2012 in Westport, MA under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Donna L Mcmahon — Massachusetts

Matthew Mcmanus, Westport MA

Address: 706 Old County Rd Westport, MA 02790
Bankruptcy Case 10-15835 Summary: "In a Chapter 7 bankruptcy case, Matthew Mcmanus from Westport, MA, saw their proceedings start in 05/28/2010 and complete by 2010-09-15, involving asset liquidation."
Matthew Mcmanus — Massachusetts

Marci Ann Mcnicol, Westport MA

Address: 8 Ivy Meadows Ln Westport, MA 02790-4949
Concise Description of Bankruptcy Case 15-100117: "The bankruptcy record of Marci Ann Mcnicol from Westport, MA, shows a Chapter 7 case filed in January 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Marci Ann Mcnicol — Massachusetts

Debra Mello, Westport MA

Address: 362 Gifford Rd Westport, MA 02790
Bankruptcy Case 13-12195 Overview: "Debra Mello's bankruptcy, initiated in April 2013 and concluded by 07.16.2013 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Mello — Massachusetts

Frank E Mello, Westport MA

Address: 169 Gifford Rd Westport, MA 02790
Bankruptcy Case 13-12285 Summary: "The bankruptcy record of Frank E Mello from Westport, MA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Frank E Mello — Massachusetts

Crystal A Michael, Westport MA

Address: 8 Plymouth Blvd Westport, MA 02790
Concise Description of Bankruptcy Case 11-104877: "Westport, MA resident Crystal A Michael's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Crystal A Michael — Massachusetts

Lisa Middleton, Westport MA

Address: 93 Washington St Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 10-18328: "The bankruptcy filing by Lisa Middleton, undertaken in Jul 31, 2010 in Westport, MA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Lisa Middleton — Massachusetts

Arnold Miguel, Westport MA

Address: 625 Sanford Rd Westport, MA 02790
Brief Overview of Bankruptcy Case 13-11851: "The bankruptcy record of Arnold Miguel from Westport, MA, shows a Chapter 7 case filed in 03.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Arnold Miguel — Massachusetts

Sharon Miranda, Westport MA

Address: 3 Pleasant St Westport, MA 02790
Bankruptcy Case 10-19884 Summary: "In Westport, MA, Sharon Miranda filed for Chapter 7 bankruptcy in 2010-09-10. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Sharon Miranda — Massachusetts

Joseph M Miranda, Westport MA

Address: 86 Shannon Dr Westport, MA 02790-4223
Brief Overview of Bankruptcy Case 14-12592: "Westport, MA resident Joseph M Miranda's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Joseph M Miranda — Massachusetts

Joseph P Miranda, Westport MA

Address: 395 Old Bedford Rd Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 13-12193: "The bankruptcy filing by Joseph P Miranda, undertaken in 2013-04-17 in Westport, MA under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Joseph P Miranda — Massachusetts

Delta C Moniz, Westport MA

Address: 10 W Morency Ave Westport, MA 02790-4510
Snapshot of U.S. Bankruptcy Proceeding Case 16-10272: "The bankruptcy record of Delta C Moniz from Westport, MA, shows a Chapter 7 case filed in Jan 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2016."
Delta C Moniz — Massachusetts

Diane Moniz, Westport MA

Address: 416 Gifford Rd Westport, MA 02790
Brief Overview of Bankruptcy Case 10-15882: "The case of Diane Moniz in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in May 28, 2010 and discharged early Sep 15, 2010, focusing on asset liquidation to repay creditors."
Diane Moniz — Massachusetts

James Morrissette, Westport MA

Address: 11 Beeden Rd Westport, MA 02790
Concise Description of Bankruptcy Case 09-214287: "The bankruptcy record of James Morrissette from Westport, MA, shows a Chapter 7 case filed in Nov 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2010."
James Morrissette — Massachusetts

Jr Russell Mulgrew, Westport MA

Address: 726 State Rd Westport, MA 02790
Concise Description of Bankruptcy Case 09-213747: "Westport, MA resident Jr Russell Mulgrew's 11.24.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2010."
Jr Russell Mulgrew — Massachusetts

Maciel Kelly Murphy, Westport MA

Address: 119 Briggs Rd Westport, MA 02790
Bankruptcy Case 10-17531 Summary: "Maciel Kelly Murphy's Chapter 7 bankruptcy, filed in Westport, MA in 07.13.2010, led to asset liquidation, with the case closing in October 2010."
Maciel Kelly Murphy — Massachusetts

Dennis J Nadeau, Westport MA

Address: 24 Monique Dr Westport, MA 02790-4915
Concise Description of Bankruptcy Case 16-123327: "The bankruptcy filing by Dennis J Nadeau, undertaken in June 2016 in Westport, MA under Chapter 7, concluded with discharge in September 15, 2016 after liquidating assets."
Dennis J Nadeau — Massachusetts

Karen Nitsche, Westport MA

Address: 462 Sanford Rd Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 10-20921: "In Westport, MA, Karen Nitsche filed for Chapter 7 bankruptcy in 10/05/2010. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2011."
Karen Nitsche — Massachusetts

Kimberly A Oconnell, Westport MA

Address: 512 Highland Ave Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 12-14983: "Kimberly A Oconnell's bankruptcy, initiated in 2012-06-08 and concluded by Sep 26, 2012 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Oconnell — Massachusetts

Jr Robert Oldfield, Westport MA

Address: 332 Briggs Rd Westport, MA 02790
Bankruptcy Case 12-13090 Summary: "In a Chapter 7 bankruptcy case, Jr Robert Oldfield from Westport, MA, saw their proceedings start in April 2012 and complete by Jul 30, 2012, involving asset liquidation."
Jr Robert Oldfield — Massachusetts

Mark A Oliveira, Westport MA

Address: 46 President St Westport, MA 02790-2850
Concise Description of Bankruptcy Case 14-125477: "The bankruptcy record of Mark A Oliveira from Westport, MA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2014."
Mark A Oliveira — Massachusetts

Patrick Oliveira, Westport MA

Address: PO Box 300 Westport, MA 02790
Concise Description of Bankruptcy Case 10-183117: "Patrick Oliveira's bankruptcy, initiated in 2010-07-30 and concluded by 11.17.2010 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Oliveira — Massachusetts

David Orr, Westport MA

Address: 755 Hixbridge Rd Westport, MA 02790
Bankruptcy Case 10-21625 Summary: "In Westport, MA, David Orr filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
David Orr — Massachusetts

Derek R Pacheco, Westport MA

Address: 14 Miracle Ln Westport, MA 02790-1147
Concise Description of Bankruptcy Case 16-101357: "The bankruptcy record of Derek R Pacheco from Westport, MA, shows a Chapter 7 case filed in 2016-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2016."
Derek R Pacheco — Massachusetts

Susan Paine, Westport MA

Address: 648 River Rd Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 09-21884: "The bankruptcy record of Susan Paine from Westport, MA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2010."
Susan Paine — Massachusetts

Catherine A Paquette, Westport MA

Address: 821 Sodom Rd Westport, MA 02790
Bankruptcy Case 11-18619 Summary: "Westport, MA resident Catherine A Paquette's 2011-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-27."
Catherine A Paquette — Massachusetts

Pearce Joan E Paquette, Westport MA

Address: 99 Beechwood Dr Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 13-11272: "Pearce Joan E Paquette's Chapter 7 bankruptcy, filed in Westport, MA in 03/07/2013, led to asset liquidation, with the case closing in 06.04.2013."
Pearce Joan E Paquette — Massachusetts

Bradford J Pavao, Westport MA

Address: 66 Forge Rd Westport, MA 02790-1002
Bankruptcy Case 14-12611 Overview: "Bradford J Pavao's Chapter 7 bankruptcy, filed in Westport, MA in 2014-05-30, led to asset liquidation, with the case closing in August 2014."
Bradford J Pavao — Massachusetts

Paul Pavao, Westport MA

Address: 34 R Dr Westport, MA 02790
Bankruptcy Case 10-13316 Summary: "The bankruptcy filing by Paul Pavao, undertaken in 03/30/2010 in Westport, MA under Chapter 7, concluded with discharge in July 18, 2010 after liquidating assets."
Paul Pavao — Massachusetts

Nicole Pereira, Westport MA

Address: 349 Sanford Rd Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 11-16926: "Westport, MA resident Nicole Pereira's July 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Nicole Pereira — Massachusetts

Jr Thomas M Peters, Westport MA

Address: 96 Robert St Westport, MA 02790
Bankruptcy Case 09-19860 Overview: "The bankruptcy filing by Jr Thomas M Peters, undertaken in 2009-10-16 in Westport, MA under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Jr Thomas M Peters — Massachusetts

Jason Pimentel, Westport MA

Address: 85 Blossom Rd Westport, MA 02790-3303
Concise Description of Bankruptcy Case 15-149617: "In a Chapter 7 bankruptcy case, Jason Pimentel from Westport, MA, saw their proceedings start in 2015-12-28 and complete by March 2016, involving asset liquidation."
Jason Pimentel — Massachusetts

John G Pimentel, Westport MA

Address: 26 B Dr Westport, MA 02790
Bankruptcy Case 11-16574 Overview: "The bankruptcy record of John G Pimentel from Westport, MA, shows a Chapter 7 case filed in 2011-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2011."
John G Pimentel — Massachusetts

Steven L Plante, Westport MA

Address: 88 3rd St Westport, MA 02790
Bankruptcy Case 12-13985 Overview: "The bankruptcy record of Steven L Plante from Westport, MA, shows a Chapter 7 case filed in 05/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2012."
Steven L Plante — Massachusetts

Julia T Platt, Westport MA

Address: 84 Forge Rd Westport, MA 02790-1002
Concise Description of Bankruptcy Case 14-147457: "The case of Julia T Platt in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early January 6, 2015, focusing on asset liquidation to repay creditors."
Julia T Platt — Massachusetts

Jeffrey James Poliquin, Westport MA

Address: 23 Oakland Ave Westport, MA 02790-2627
Bankruptcy Case 15-10806 Summary: "The case of Jeffrey James Poliquin in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-05 and discharged early 06/03/2015, focusing on asset liquidation to repay creditors."
Jeffrey James Poliquin — Massachusetts

Justin M Pontes, Westport MA

Address: 209 Sawdy Dr Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 13-11254: "In a Chapter 7 bankruptcy case, Justin M Pontes from Westport, MA, saw their proceedings start in 2013-03-07 and complete by Jun 4, 2013, involving asset liquidation."
Justin M Pontes — Massachusetts

Kyle Pontes, Westport MA

Address: 77 Jillian Way Westport, MA 02790
Brief Overview of Bankruptcy Case 10-15053: "Kyle Pontes's Chapter 7 bankruptcy, filed in Westport, MA in May 7, 2010, led to asset liquidation, with the case closing in Aug 25, 2010."
Kyle Pontes — Massachusetts

William Eric Pratt, Westport MA

Address: 5 Rock St Westport, MA 02790
Concise Description of Bankruptcy Case 11-209257: "The bankruptcy filing by William Eric Pratt, undertaken in November 2011 in Westport, MA under Chapter 7, concluded with discharge in 03/10/2012 after liquidating assets."
William Eric Pratt — Massachusetts

David D Pryor, Westport MA

Address: 259 Tickle Rd Westport, MA 02790-4731
Bankruptcy Case 14-13907 Overview: "Westport, MA resident David D Pryor's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-18."
David D Pryor — Massachusetts

Randall Rapoza, Westport MA

Address: 32 B Dr Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 10-15220: "In a Chapter 7 bankruptcy case, Randall Rapoza from Westport, MA, saw his proceedings start in 05/13/2010 and complete by 2010-08-31, involving asset liquidation."
Randall Rapoza — Massachusetts

Laurie Rebello, Westport MA

Address: 19 O Dr Westport, MA 02790
Bankruptcy Case 10-15943 Overview: "Westport, MA resident Laurie Rebello's 05/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Laurie Rebello — Massachusetts

Nelson B Rego, Westport MA

Address: 1 Lucy Ln Westport, MA 02790
Bankruptcy Case 11-20658 Overview: "Nelson B Rego's bankruptcy, initiated in 2011-11-14 and concluded by March 2012 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson B Rego — Massachusetts

Sharon M Rego, Westport MA

Address: 11 Rosalyn St Westport, MA 02790
Bankruptcy Case 12-13277 Summary: "In a Chapter 7 bankruptcy case, Sharon M Rego from Westport, MA, saw her proceedings start in Apr 18, 2012 and complete by August 2012, involving asset liquidation."
Sharon M Rego — Massachusetts

Bobby Rego, Westport MA

Address: 358 Old Bedford Rd Westport, MA 02790
Bankruptcy Case 13-11364 Summary: "In Westport, MA, Bobby Rego filed for Chapter 7 bankruptcy in Mar 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Bobby Rego — Massachusetts

Ellen M Rego, Westport MA

Address: 67 Summer Ave Westport, MA 02790
Concise Description of Bankruptcy Case 11-156017: "Westport, MA resident Ellen M Rego's June 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Ellen M Rego — Massachusetts

Alexina Marie Rioux, Westport MA

Address: 130 Mouse Mill Rd Westport, MA 02790-4124
Concise Description of Bankruptcy Case 15-147587: "The case of Alexina Marie Rioux in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2015-12-06 and discharged early 03/05/2016, focusing on asset liquidation to repay creditors."
Alexina Marie Rioux — Massachusetts

Kevin W Rioux, Westport MA

Address: 17 President St Westport, MA 02790
Bankruptcy Case 11-15260 Overview: "In Westport, MA, Kevin W Rioux filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Kevin W Rioux — Massachusetts

Donna A Rodrigues, Westport MA

Address: 19 D Dr Westport, MA 02790
Concise Description of Bankruptcy Case 11-214737: "Donna A Rodrigues's bankruptcy, initiated in 12.09.2011 and concluded by 2012-03-28 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna A Rodrigues — Massachusetts

Dennis Rodriguez, Westport MA

Address: 226 Briggs Rd Westport, MA 02790
Brief Overview of Bankruptcy Case 10-13322: "The case of Dennis Rodriguez in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 03.31.2010 and discharged early 07.19.2010, focusing on asset liquidation to repay creditors."
Dennis Rodriguez — Massachusetts

Thomas A Rogers, Westport MA

Address: 65 Washington St Westport, MA 02790-2312
Concise Description of Bankruptcy Case 15-138807: "The case of Thomas A Rogers in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 10/07/2015 and discharged early January 5, 2016, focusing on asset liquidation to repay creditors."
Thomas A Rogers — Massachusetts

Tracy A Roies, Westport MA

Address: 930G American Legion Hwy Westport, MA 02790
Concise Description of Bankruptcy Case 11-124197: "Tracy A Roies's bankruptcy, initiated in 03.23.2011 and concluded by 06.28.2011 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy A Roies — Massachusetts

Manuel V Romano, Westport MA

Address: 3 Briggs Rd Westport, MA 02790-3428
Snapshot of U.S. Bankruptcy Proceeding Case 16-10943: "Manuel V Romano's bankruptcy, initiated in March 2016 and concluded by 06.16.2016 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel V Romano — Massachusetts

Jr Jeffrey T Rosa, Westport MA

Address: 8 William St Westport, MA 02790
Brief Overview of Bankruptcy Case 13-14324: "In a Chapter 7 bankruptcy case, Jr Jeffrey T Rosa from Westport, MA, saw their proceedings start in Jul 19, 2013 and complete by 10.23.2013, involving asset liquidation."
Jr Jeffrey T Rosa — Massachusetts

Nicholas Roy, Westport MA

Address: 13 Grove St Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 10-20642: "The case of Nicholas Roy in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-29 and discharged early 01.17.2011, focusing on asset liquidation to repay creditors."
Nicholas Roy — Massachusetts

George Salicrup, Westport MA

Address: 1337 Main Rd Westport, MA 02790
Bankruptcy Case 11-16915 Summary: "The bankruptcy record of George Salicrup from Westport, MA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2011."
George Salicrup — Massachusetts

Alison Santos, Westport MA

Address: 104 Briggs Rd Westport, MA 02790-4024
Bankruptcy Case 14-14823 Overview: "Alison Santos's bankruptcy, initiated in 10/14/2014 and concluded by 01.12.2015 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Santos — Massachusetts

Manuel Santos, Westport MA

Address: 104 Briggs Rd Westport, MA 02790-4024
Bankruptcy Case 14-14823 Summary: "Manuel Santos's bankruptcy, initiated in 10/14/2014 and concluded by 01.12.2015 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Santos — Massachusetts

Thomas E Shaughnessy, Westport MA

Address: 304 Robert St Westport, MA 02790
Brief Overview of Bankruptcy Case 11-22037: "Westport, MA resident Thomas E Shaughnessy's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2012."
Thomas E Shaughnessy — Massachusetts

Sarah Sherman, Westport MA

Address: 789 Sanford Rd Westport, MA 02790
Brief Overview of Bankruptcy Case 10-23862: "Westport, MA resident Sarah Sherman's Dec 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2011."
Sarah Sherman — Massachusetts

David A Sherman, Westport MA

Address: 185 Fisher Rd Westport, MA 02790
Concise Description of Bankruptcy Case 13-105017: "The case of David A Sherman in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
David A Sherman — Massachusetts

Susan M Shurtleff, Westport MA

Address: 27 Mount Pleasant St Westport, MA 02790
Snapshot of U.S. Bankruptcy Proceeding Case 13-16654: "The bankruptcy record of Susan M Shurtleff from Westport, MA, shows a Chapter 7 case filed in 11/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2014."
Susan M Shurtleff — Massachusetts

Derrick Silva, Westport MA

Address: 20 Kelly Ave Westport, MA 02790
Brief Overview of Bankruptcy Case 11-13708: "In a Chapter 7 bankruptcy case, Derrick Silva from Westport, MA, saw his proceedings start in 2011-04-23 and complete by 08.02.2011, involving asset liquidation."
Derrick Silva — Massachusetts

Carlos M Silveira, Westport MA

Address: 451 Division Rd Westport, MA 02790-1349
Bankruptcy Case 15-14602 Overview: "The bankruptcy filing by Carlos M Silveira, undertaken in 2015-11-28 in Westport, MA under Chapter 7, concluded with discharge in February 26, 2016 after liquidating assets."
Carlos M Silveira — Massachusetts

Lourdes P Silveira, Westport MA

Address: 451 Division Rd Westport, MA 02790-1349
Snapshot of U.S. Bankruptcy Proceeding Case 15-14602: "The bankruptcy record of Lourdes P Silveira from Westport, MA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2016."
Lourdes P Silveira — Massachusetts

Bethany A Smith, Westport MA

Address: PO Box 3054 Westport, MA 02790-0700
Bankruptcy Case 2014-12208 Summary: "In a Chapter 7 bankruptcy case, Bethany A Smith from Westport, MA, saw her proceedings start in May 12, 2014 and complete by August 2014, involving asset liquidation."
Bethany A Smith — Massachusetts

Cindy J Sobreiro, Westport MA

Address: 15 Center St Westport, MA 02790
Brief Overview of Bankruptcy Case 11-12111: "Cindy J Sobreiro's bankruptcy, initiated in March 2011 and concluded by July 3, 2011 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy J Sobreiro — Massachusetts

Jacqueline A Souza, Westport MA

Address: 113 Benoit St Westport, MA 02790-4503
Bankruptcy Case 15-14779 Overview: "The bankruptcy record of Jacqueline A Souza from Westport, MA, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-07."
Jacqueline A Souza — Massachusetts

Christine R Souza, Westport MA

Address: 29 Christopher Cir Westport, MA 02790-4618
Concise Description of Bankruptcy Case 14-104237: "The bankruptcy filing by Christine R Souza, undertaken in February 2014 in Westport, MA under Chapter 7, concluded with discharge in 05/04/2014 after liquidating assets."
Christine R Souza — Massachusetts

Steven E Souza, Westport MA

Address: 106 Robert St Westport, MA 02790
Bankruptcy Case 13-10490 Summary: "The bankruptcy record of Steven E Souza from Westport, MA, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Steven E Souza — Massachusetts

Joseph F Sullivan, Westport MA

Address: 1237 American Legion Hwy Westport, MA 02790
Concise Description of Bankruptcy Case 11-185627: "The case of Joseph F Sullivan in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early 12/26/2011, focusing on asset liquidation to repay creditors."
Joseph F Sullivan — Massachusetts

Jacob J Sylvain, Westport MA

Address: 33 Forsythia Ln Westport, MA 02790-2629
Bankruptcy Case 15-13205 Overview: "The case of Jacob J Sylvain in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 08.13.2015 and discharged early November 11, 2015, focusing on asset liquidation to repay creditors."
Jacob J Sylvain — Massachusetts

Explore Free Bankruptcy Records by State