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