personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Amherst, Massachusetts - Court Records


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.

Massachusetts Bankruptcy Records


ᐅ Tanya L Abbatessa, Massachusetts

Address: PO Box 1226 Amherst, MA 01004-1226

Concise Description of Bankruptcy Case 16-304037: "Amherst, MA resident Tanya L Abbatessa's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2016."
Tanya L Abbatessa — Massachusetts, 16-30403


ᐅ Gary Abbott, Massachusetts

Address: 627 S East St Amherst, MA 01002

Bankruptcy Case 10-31866 Overview: "In Amherst, MA, Gary Abbott filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2011."
Gary Abbott — Massachusetts, 10-31866


ᐅ Michael R Aldrich, Massachusetts

Address: 36 Valley View Dr Amherst, MA 01002

Brief Overview of Bankruptcy Case 11-32198: "Michael R Aldrich's Chapter 7 bankruptcy, filed in Amherst, MA in December 13, 2011, led to asset liquidation, with the case closing in 04/01/2012."
Michael R Aldrich — Massachusetts, 11-32198


ᐅ Joseth Alvarado, Massachusetts

Address: 164 Colonial Vlg Amherst, MA 01002

Bankruptcy Case 10-31401 Summary: "The bankruptcy filing by Joseth Alvarado, undertaken in 2010-07-12 in Amherst, MA under Chapter 7, concluded with discharge in 2010-10-14 after liquidating assets."
Joseth Alvarado — Massachusetts, 10-31401


ᐅ Daniel Joshua Arond, Massachusetts

Address: 10 Deepwoods Dr Amherst, MA 01002

Bankruptcy Case 11-30929 Summary: "In Amherst, MA, Daniel Joshua Arond filed for Chapter 7 bankruptcy in 05.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2011."
Daniel Joshua Arond — Massachusetts, 11-30929


ᐅ Mary Stella Baceski, Massachusetts

Address: 22 Lessey St Apt 513 Amherst, MA 01002-2165

Bankruptcy Case 15-30240 Summary: "The case of Mary Stella Baceski in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Stella Baceski — Massachusetts, 15-30240


ᐅ Madeline Louise Baker, Massachusetts

Address: 630 Main St Apt A Amherst, MA 01002

Brief Overview of Bankruptcy Case 12-31020: "The bankruptcy record of Madeline Louise Baker from Amherst, MA, shows a Chapter 7 case filed in June 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2012."
Madeline Louise Baker — Massachusetts, 12-31020


ᐅ James Ballard, Massachusetts

Address: 123 Maplewood Cir Amherst, MA 01002

Brief Overview of Bankruptcy Case 13-30668: "The bankruptcy record of James Ballard from Amherst, MA, shows a Chapter 7 case filed in 2013-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
James Ballard — Massachusetts, 13-30668


ᐅ Jr Alan Barnes, Massachusetts

Address: 283 N Valley Rd Amherst, MA 01002

Bankruptcy Case 8:10-bk-21112-TA Summary: "In Amherst, MA, Jr Alan Barnes filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jr Alan Barnes — Massachusetts, 8:10-bk-21112-TA


ᐅ Aimee Louise Bechan, Massachusetts

Address: 7 Village Park Rd Amherst, MA 01002

Brief Overview of Bankruptcy Case 12-30468: "The bankruptcy record of Aimee Louise Bechan from Amherst, MA, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Aimee Louise Bechan — Massachusetts, 12-30468


ᐅ William S Belfar, Massachusetts

Address: 88 Harkness Rd Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 11-30029: "William S Belfar's bankruptcy, initiated in 2011-01-10 and concluded by April 2011 in Amherst, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William S Belfar — Massachusetts, 11-30029


ᐅ Jonathan Matthew Bell, Massachusetts

Address: 60 Grantwood Dr Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 12-31142: "Amherst, MA resident Jonathan Matthew Bell's 07.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2012."
Jonathan Matthew Bell — Massachusetts, 12-31142


ᐅ Zulma J Beltran, Massachusetts

Address: 76 Village Park Rd Amherst, MA 01002

Bankruptcy Case 13-30986 Overview: "In Amherst, MA, Zulma J Beltran filed for Chapter 7 bankruptcy in Sep 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-10."
Zulma J Beltran — Massachusetts, 13-30986


ᐅ Shavahn Best, Massachusetts

Address: 43 Canton Ave Amherst, MA 01002

Bankruptcy Case 13-31369 Summary: "The bankruptcy filing by Shavahn Best, undertaken in 2013-12-17 in Amherst, MA under Chapter 7, concluded with discharge in 2014-03-23 after liquidating assets."
Shavahn Best — Massachusetts, 13-31369


ᐅ Murray Blane, Massachusetts

Address: 24 Green Leaves Dr Unit 405 Amherst, MA 01002

Bankruptcy Case 10-30136 Overview: "In a Chapter 7 bankruptcy case, Murray Blane from Amherst, MA, saw his proceedings start in 2010-01-28 and complete by 05.04.2010, involving asset liquidation."
Murray Blane — Massachusetts, 10-30136


ᐅ Jennifer Nina Bolibok, Massachusetts

Address: PO Box 3135 Amherst, MA 01004

Bankruptcy Case 12-30329 Summary: "Jennifer Nina Bolibok's Chapter 7 bankruptcy, filed in Amherst, MA in 03.08.2012, led to asset liquidation, with the case closing in June 2012."
Jennifer Nina Bolibok — Massachusetts, 12-30329


ᐅ Alison R Brittman, Massachusetts

Address: 71 Village Park Rd Amherst, MA 01002

Bankruptcy Case 13-30121 Overview: "In a Chapter 7 bankruptcy case, Alison R Brittman from Amherst, MA, saw her proceedings start in 02.03.2013 and complete by May 10, 2013, involving asset liquidation."
Alison R Brittman — Massachusetts, 13-30121


ᐅ Robert Hospi Brunelle, Massachusetts

Address: 140 Rolling Green Dr Amherst, MA 01002-2730

Bankruptcy Case 15-30002 Summary: "Robert Hospi Brunelle's bankruptcy, initiated in January 2015 and concluded by 04.02.2015 in Amherst, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hospi Brunelle — Massachusetts, 15-30002


ᐅ Rachel E Bry, Massachusetts

Address: 41A Fearing St Amherst, MA 01002

Bankruptcy Case 12-30946 Overview: "Rachel E Bry's bankruptcy, initiated in June 2012 and concluded by October 6, 2012 in Amherst, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel E Bry — Massachusetts, 12-30946


ᐅ Michael A Bryant, Massachusetts

Address: PO Box 3496 Amherst, MA 01004-3496

Concise Description of Bankruptcy Case 16-302137: "Michael A Bryant's bankruptcy, initiated in March 23, 2016 and concluded by June 21, 2016 in Amherst, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Bryant — Massachusetts, 16-30213


ᐅ Kathleen J Bryant, Massachusetts

Address: PO Box 3496 Amherst, MA 01004-3496

Concise Description of Bankruptcy Case 16-302137: "Kathleen J Bryant's Chapter 7 bankruptcy, filed in Amherst, MA in 03/23/2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Kathleen J Bryant — Massachusetts, 16-30213


ᐅ Jeannine Linda Burbank, Massachusetts

Address: 456 Flat Hills Rd Amherst, MA 01002-1220

Bankruptcy Case 14-30857 Summary: "The bankruptcy record of Jeannine Linda Burbank from Amherst, MA, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2014."
Jeannine Linda Burbank — Massachusetts, 14-30857


ᐅ David Milton Burchell, Massachusetts

Address: 195 Rolling Green Dr # 195 Amherst, MA 01002-2744

Snapshot of U.S. Bankruptcy Proceeding Case 10-04067: "David Milton Burchell, a resident of Amherst, MA, entered a Chapter 13 bankruptcy plan in 09.02.2010, culminating in its successful completion by 2015-04-09."
David Milton Burchell — Massachusetts, 10-04067


ᐅ Cynthia Babb Chapman, Massachusetts

Address: 65 Montague Rd Amherst, MA 01002

Bankruptcy Case 11-31535 Overview: "Cynthia Babb Chapman's Chapter 7 bankruptcy, filed in Amherst, MA in August 18, 2011, led to asset liquidation, with the case closing in Dec 6, 2011."
Cynthia Babb Chapman — Massachusetts, 11-31535


ᐅ Mildred Christine Christensen, Massachusetts

Address: 92 Village Park Rd Amherst, MA 01002

Bankruptcy Case 11-31524 Summary: "The bankruptcy filing by Mildred Christine Christensen, undertaken in 08.15.2011 in Amherst, MA under Chapter 7, concluded with discharge in 12/03/2011 after liquidating assets."
Mildred Christine Christensen — Massachusetts, 11-31524


ᐅ Kathryn Christopher, Massachusetts

Address: PO Box 2752 Amherst, MA 01004

Bankruptcy Case 10-31718 Overview: "The bankruptcy filing by Kathryn Christopher, undertaken in 08/24/2010 in Amherst, MA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Kathryn Christopher — Massachusetts, 10-31718


ᐅ Kimberlee Clark, Massachusetts

Address: 44 Chapel Rd Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 10-32549: "Amherst, MA resident Kimberlee Clark's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Kimberlee Clark — Massachusetts, 10-32549


ᐅ Christopher Brian Clough, Massachusetts

Address: 71 S Prospect St Apt 3 Amherst, MA 01002-2244

Concise Description of Bankruptcy Case 16-302507: "The bankruptcy filing by Christopher Brian Clough, undertaken in 2016-03-31 in Amherst, MA under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Christopher Brian Clough — Massachusetts, 16-30250


ᐅ Jr Paul Collins, Massachusetts

Address: 170 E Hadley Rd Apt 50 Amherst, MA 01002

Bankruptcy Case 10-32185 Overview: "In Amherst, MA, Jr Paul Collins filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2011."
Jr Paul Collins — Massachusetts, 10-32185


ᐅ Craig W Cote, Massachusetts

Address: 500 West St Apt 3 Amherst, MA 01002-3328

Brief Overview of Bankruptcy Case 16-30261: "The bankruptcy record of Craig W Cote from Amherst, MA, shows a Chapter 7 case filed in 2016-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2016."
Craig W Cote — Massachusetts, 16-30261


ᐅ Courtney Jean Cullen, Massachusetts

Address: 40 High St Apt N Amherst, MA 01002

Bankruptcy Case 11-31137 Summary: "Amherst, MA resident Courtney Jean Cullen's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2011."
Courtney Jean Cullen — Massachusetts, 11-31137


ᐅ Wendy J Delaney, Massachusetts

Address: 452 W Pelham Rd Amherst, MA 01002-9793

Concise Description of Bankruptcy Case 15-308817: "In a Chapter 7 bankruptcy case, Wendy J Delaney from Amherst, MA, saw her proceedings start in 09/30/2015 and complete by Dec 29, 2015, involving asset liquidation."
Wendy J Delaney — Massachusetts, 15-30881


ᐅ Rosa Alice Deramus, Massachusetts

Address: 33 Kellogg Ave Apt 50 Amherst, MA 01002

Bankruptcy Case 13-30877 Overview: "The bankruptcy filing by Rosa Alice Deramus, undertaken in August 2013 in Amherst, MA under Chapter 7, concluded with discharge in November 6, 2013 after liquidating assets."
Rosa Alice Deramus — Massachusetts, 13-30877


ᐅ Juan K Dixon, Massachusetts

Address: 135 Logtown Rd Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 13-30832: "Juan K Dixon's Chapter 7 bankruptcy, filed in Amherst, MA in July 2013, led to asset liquidation, with the case closing in 2013-10-27."
Juan K Dixon — Massachusetts, 13-30832


ᐅ Nancy M Drake, Massachusetts

Address: 128 Rolling Green Dr Amherst, MA 01002

Concise Description of Bankruptcy Case 11-304627: "The bankruptcy filing by Nancy M Drake, undertaken in March 2011 in Amherst, MA under Chapter 7, concluded with discharge in 07.12.2011 after liquidating assets."
Nancy M Drake — Massachusetts, 11-30462


ᐅ Cheryl Duncan, Massachusetts

Address: 693 Main St Apt 10 Amherst, MA 01002

Brief Overview of Bankruptcy Case 09-32106: "The bankruptcy filing by Cheryl Duncan, undertaken in 2009-11-27 in Amherst, MA under Chapter 7, concluded with discharge in 03.03.2010 after liquidating assets."
Cheryl Duncan — Massachusetts, 09-32106


ᐅ Glenn E Durham, Massachusetts

Address: 427A Belchertown Rd Amherst, MA 01002

Brief Overview of Bankruptcy Case 11-31486: "The bankruptcy filing by Glenn E Durham, undertaken in 2011-08-11 in Amherst, MA under Chapter 7, concluded with discharge in 11/09/2011 after liquidating assets."
Glenn E Durham — Massachusetts, 11-31486


ᐅ David J Ericson, Massachusetts

Address: 34 Berkshire Ter Amherst, MA 01002

Concise Description of Bankruptcy Case 11-308107: "The bankruptcy record of David J Ericson from Amherst, MA, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
David J Ericson — Massachusetts, 11-30810


ᐅ Christopher D Eveleigh, Massachusetts

Address: 153 High St Amherst, MA 01002-1853

Concise Description of Bankruptcy Case 15-311257: "Christopher D Eveleigh's bankruptcy, initiated in 12/15/2015 and concluded by 03.14.2016 in Amherst, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Eveleigh — Massachusetts, 15-31125


ᐅ Youssef Fadel, Massachusetts

Address: 22 Puffer Cir Amherst, MA 01002

Bankruptcy Case 10-31521 Overview: "Youssef Fadel's Chapter 7 bankruptcy, filed in Amherst, MA in July 27, 2010, led to asset liquidation, with the case closing in 2010-11-14."
Youssef Fadel — Massachusetts, 10-31521


ᐅ Colin Francis Faith, Massachusetts

Address: 20 Charles Ln Amherst, MA 01002-3801

Bankruptcy Case 15-30076 Summary: "Colin Francis Faith's bankruptcy, initiated in 2015-01-29 and concluded by Apr 29, 2015 in Amherst, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colin Francis Faith — Massachusetts, 15-30076


ᐅ Ryan Allen Feek, Massachusetts

Address: 83 N Whitney St Apt 4 Amherst, MA 01002-1872

Brief Overview of Bankruptcy Case 15-30157: "The bankruptcy record of Ryan Allen Feek from Amherst, MA, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2015."
Ryan Allen Feek — Massachusetts, 15-30157


ᐅ Stacy Michelle Feek, Massachusetts

Address: 83 N Whitney St Apt 4 Amherst, MA 01002-1872

Concise Description of Bankruptcy Case 15-301577: "Stacy Michelle Feek's Chapter 7 bankruptcy, filed in Amherst, MA in February 25, 2015, led to asset liquidation, with the case closing in May 26, 2015."
Stacy Michelle Feek — Massachusetts, 15-30157


ᐅ Jr Robert Alan Fitzpatrick, Massachusetts

Address: 25 Hillcrest Pl Amherst, MA 01002

Brief Overview of Bankruptcy Case 12-31711: "The bankruptcy filing by Jr Robert Alan Fitzpatrick, undertaken in 11/17/2012 in Amherst, MA under Chapter 7, concluded with discharge in 02.21.2013 after liquidating assets."
Jr Robert Alan Fitzpatrick — Massachusetts, 12-31711


ᐅ Lewis Rudolph Fleischner, Massachusetts

Address: 89 S East St Amherst, MA 01002

Bankruptcy Case 11-30178 Overview: "The bankruptcy filing by Lewis Rudolph Fleischner, undertaken in 2011-02-09 in Amherst, MA under Chapter 7, concluded with discharge in 05/12/2011 after liquidating assets."
Lewis Rudolph Fleischner — Massachusetts, 11-30178


ᐅ Derek J Fortin, Massachusetts

Address: 316 W Pomeroy Ln Amherst, MA 01002

Bankruptcy Case 12-31748 Summary: "In Amherst, MA, Derek J Fortin filed for Chapter 7 bankruptcy in November 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2013."
Derek J Fortin — Massachusetts, 12-31748


ᐅ Michelle Freitas, Massachusetts

Address: 252 West St Apt 10 Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 13-30478: "The bankruptcy filing by Michelle Freitas, undertaken in April 30, 2013 in Amherst, MA under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Michelle Freitas — Massachusetts, 13-30478


ᐅ Robert Glassman, Massachusetts

Address: PO Box 862 Amherst, MA 01004

Snapshot of U.S. Bankruptcy Proceeding Case 10-32035: "The case of Robert Glassman in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Glassman — Massachusetts, 10-32035


ᐅ Kathryn Claire Grayson, Massachusetts

Address: 33 Kellogg Ave Apt 37 Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 11-31947: "In a Chapter 7 bankruptcy case, Kathryn Claire Grayson from Amherst, MA, saw her proceedings start in October 2011 and complete by 02.13.2012, involving asset liquidation."
Kathryn Claire Grayson — Massachusetts, 11-31947


ᐅ Wayne Grincewicz, Massachusetts

Address: 77 Cottage St Apt 1 Amherst, MA 01002

Bankruptcy Case 10-30496 Overview: "The case of Wayne Grincewicz in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Grincewicz — Massachusetts, 10-30496


ᐅ Kristin T Hall, Massachusetts

Address: 600 Station Rd Amherst, MA 01002

Bankruptcy Case 12-31114 Overview: "Amherst, MA resident Kristin T Hall's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2012."
Kristin T Hall — Massachusetts, 12-31114


ᐅ Cristin Halloran, Massachusetts

Address: PO Box 2430 Amherst, MA 01004

Brief Overview of Bankruptcy Case 10-31807: "The case of Cristin Halloran in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristin Halloran — Massachusetts, 10-31807


ᐅ Donna Kay Hancock, Massachusetts

Address: 33 Kellogg Ave Apt 19 Amherst, MA 01002-2134

Snapshot of U.S. Bankruptcy Proceeding Case 15-30979: "Amherst, MA resident Donna Kay Hancock's 10.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-29."
Donna Kay Hancock — Massachusetts, 15-30979


ᐅ Joseph M Harris, Massachusetts

Address: 747 S East St Amherst, MA 01002

Brief Overview of Bankruptcy Case 11-30190: "In Amherst, MA, Joseph M Harris filed for Chapter 7 bankruptcy in 2011-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Joseph M Harris — Massachusetts, 11-30190


ᐅ Yolanda Harrison, Massachusetts

Address: 693 Main St Apt 13 Amherst, MA 01002

Bankruptcy Case 10-31560 Overview: "The bankruptcy record of Yolanda Harrison from Amherst, MA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Yolanda Harrison — Massachusetts, 10-31560


ᐅ Patrick Healey, Massachusetts

Address: 47 Olympia Dr Amherst, MA 01002

Bankruptcy Case 10-31775 Overview: "In a Chapter 7 bankruptcy case, Patrick Healey from Amherst, MA, saw their proceedings start in August 31, 2010 and complete by 12/19/2010, involving asset liquidation."
Patrick Healey — Massachusetts, 10-31775


ᐅ Michael Jackowitz, Massachusetts

Address: 12C Boyden Rd Amherst, MA 01002

Bankruptcy Case 10-30783 Summary: "In a Chapter 7 bankruptcy case, Michael Jackowitz from Amherst, MA, saw their proceedings start in 2010-04-21 and complete by 08/09/2010, involving asset liquidation."
Michael Jackowitz — Massachusetts, 10-30783


ᐅ Stephanie Lynne Jernigan, Massachusetts

Address: PO Box 2101 Amherst, MA 01004-2101

Concise Description of Bankruptcy Case 16-301667: "The case of Stephanie Lynne Jernigan in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Lynne Jernigan — Massachusetts, 16-30166


ᐅ Jamieson Jones, Massachusetts

Address: 27 Amity Pl Amherst, MA 01002

Bankruptcy Case 10-32373 Summary: "Amherst, MA resident Jamieson Jones's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2011."
Jamieson Jones — Massachusetts, 10-32373


ᐅ Jorma K Kansanen, Massachusetts

Address: 10 Summer St Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 12-31132: "In a Chapter 7 bankruptcy case, Jorma K Kansanen from Amherst, MA, saw their proceedings start in 2012-07-25 and complete by 11/12/2012, involving asset liquidation."
Jorma K Kansanen — Massachusetts, 12-31132


ᐅ Marc Edward Keenan, Massachusetts

Address: 27 Montague Rd Apt 31 Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 12-31135: "Amherst, MA resident Marc Edward Keenan's 2012-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2012."
Marc Edward Keenan — Massachusetts, 12-31135


ᐅ Richardson Luann J Kielbasa, Massachusetts

Address: 190 W Bay Rd Amherst, MA 01002-3355

Bankruptcy Case 15-30632 Summary: "The bankruptcy record of Richardson Luann J Kielbasa from Amherst, MA, shows a Chapter 7 case filed in 07/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2015."
Richardson Luann J Kielbasa — Massachusetts, 15-30632


ᐅ Lyia M Kledong, Massachusetts

Address: 105 Rolling Green Dr Amherst, MA 01002-2753

Concise Description of Bankruptcy Case 16-204817: "The case of Lyia M Kledong in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyia M Kledong — Massachusetts, 16-20481


ᐅ Elizabeth J Kolenda, Massachusetts

Address: 1157 N Pleasant St Apt B Amherst, MA 01002-1324

Bankruptcy Case 15-31032 Overview: "Amherst, MA resident Elizabeth J Kolenda's 11/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2016."
Elizabeth J Kolenda — Massachusetts, 15-31032


ᐅ Mark Lehman Kootnz, Massachusetts

Address: 7 Salem Pl Unit 7 Amherst, MA 01002-1886

Brief Overview of Bankruptcy Case 15-31089: "In Amherst, MA, Mark Lehman Kootnz filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2016."
Mark Lehman Kootnz — Massachusetts, 15-31089


ᐅ Louis C Kopeski, Massachusetts

Address: 6 Emerson Ct Amherst, MA 01002-2830

Snapshot of U.S. Bankruptcy Proceeding Case 14-31192: "The case of Louis C Kopeski in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis C Kopeski — Massachusetts, 14-31192


ᐅ Ronald R Laplante, Massachusetts

Address: PO Box 2681 Amherst, MA 01004-2681

Snapshot of U.S. Bankruptcy Proceeding Case 15-30223: "Ronald R Laplante's bankruptcy, initiated in 2015-03-15 and concluded by 06/13/2015 in Amherst, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald R Laplante — Massachusetts, 15-30223


ᐅ Kettie Rochelle Lawrence, Massachusetts

Address: 135 Village Park Rd Amherst, MA 01002-1578

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30713: "The bankruptcy filing by Kettie Rochelle Lawrence, undertaken in July 17, 2014 in Amherst, MA under Chapter 7, concluded with discharge in 10/15/2014 after liquidating assets."
Kettie Rochelle Lawrence — Massachusetts, 2014-30713


ᐅ Nicole M Lendosky, Massachusetts

Address: PO Box 5000 Amherst, MA 01002-5000

Bankruptcy Case 14-32364 Summary: "Amherst, MA resident Nicole M Lendosky's 05.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Nicole M Lendosky — Massachusetts, 14-32364


ᐅ Elinor Levine, Massachusetts

Address: 171 Gray St Amherst, MA 01002-2105

Bankruptcy Case 15-31103 Summary: "In Amherst, MA, Elinor Levine filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-04."
Elinor Levine — Massachusetts, 15-31103


ᐅ Herbert Link, Massachusetts

Address: 22 Lessey St Apt 104 Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 11-30318: "In a Chapter 7 bankruptcy case, Herbert Link from Amherst, MA, saw his proceedings start in Mar 2, 2011 and complete by June 1, 2011, involving asset liquidation."
Herbert Link — Massachusetts, 11-30318


ᐅ Patricia Ann Link, Massachusetts

Address: 5 Sutton Ct Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 11-30650: "In a Chapter 7 bankruptcy case, Patricia Ann Link from Amherst, MA, saw her proceedings start in 04/14/2011 and complete by 2011-08-02, involving asset liquidation."
Patricia Ann Link — Massachusetts, 11-30650


ᐅ Janet Lyman, Massachusetts

Address: 75 Mechanic St Amherst, MA 01002

Brief Overview of Bankruptcy Case 10-32186: "The bankruptcy record of Janet Lyman from Amherst, MA, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2011."
Janet Lyman — Massachusetts, 10-32186


ᐅ Jeffrey Magner, Massachusetts

Address: 86 Woodlot Rd Amherst, MA 01002

Brief Overview of Bankruptcy Case 10-31242: "The bankruptcy record of Jeffrey Magner from Amherst, MA, shows a Chapter 7 case filed in June 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Jeffrey Magner — Massachusetts, 10-31242


ᐅ Meaghan M Mcdonnell, Massachusetts

Address: 225 Pelham Rd Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 11-30912: "The bankruptcy record of Meaghan M Mcdonnell from Amherst, MA, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-03."
Meaghan M Mcdonnell — Massachusetts, 11-30912


ᐅ Margaret M Mcnulty, Massachusetts

Address: 1178 N Pleasant St Amherst, MA 01002-1328

Brief Overview of Bankruptcy Case 15-20896: "The bankruptcy record of Margaret M Mcnulty from Amherst, MA, shows a Chapter 7 case filed in 2015-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2015."
Margaret M Mcnulty — Massachusetts, 15-20896


ᐅ Matthew M Miazga, Massachusetts

Address: 165 Bay Rd Amherst, MA 01002-3530

Brief Overview of Bankruptcy Case 2014-30502: "In Amherst, MA, Matthew M Miazga filed for Chapter 7 bankruptcy in 2014-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
Matthew M Miazga — Massachusetts, 2014-30502


ᐅ Kenneth D Mireault, Massachusetts

Address: 433 West St Amherst, MA 01002-2936

Bankruptcy Case 15-30669 Summary: "The bankruptcy filing by Kenneth D Mireault, undertaken in July 2015 in Amherst, MA under Chapter 7, concluded with discharge in 10.21.2015 after liquidating assets."
Kenneth D Mireault — Massachusetts, 15-30669


ᐅ Carolyn M Monteiro, Massachusetts

Address: 100 Harkness Rd Amherst, MA 01002

Bankruptcy Case 11-31352 Summary: "In Amherst, MA, Carolyn M Monteiro filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Carolyn M Monteiro — Massachusetts, 11-31352


ᐅ Alberto M Morales, Massachusetts

Address: 3 Carriage Ln Amherst, MA 01002

Bankruptcy Case 12-30229 Overview: "The case of Alberto M Morales in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto M Morales — Massachusetts, 12-30229


ᐅ Scott J Nielsen, Massachusetts

Address: 171 Gray St Amherst, MA 01002-2105

Bankruptcy Case 15-31103 Summary: "The case of Scott J Nielsen in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott J Nielsen — Massachusetts, 15-31103


ᐅ Crystal Anna Nielsen, Massachusetts

Address: 2 Morgan Pl Amherst, MA 01002-1158

Concise Description of Bankruptcy Case 15-307467: "The bankruptcy record of Crystal Anna Nielsen from Amherst, MA, shows a Chapter 7 case filed in Aug 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2015."
Crystal Anna Nielsen — Massachusetts, 15-30746


ᐅ Elizabeth Dolly Pedevillano, Massachusetts

Address: 159 Glendale Rd Amherst, MA 01002

Concise Description of Bankruptcy Case 09-318687: "Elizabeth Dolly Pedevillano's bankruptcy, initiated in October 20, 2009 and concluded by January 22, 2010 in Amherst, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Dolly Pedevillano — Massachusetts, 09-31868


ᐅ Ii Richard Profio, Massachusetts

Address: 507 Sunderland Rd Amherst, MA 01002

Concise Description of Bankruptcy Case 10-316717: "Ii Richard Profio's bankruptcy, initiated in 08/18/2010 and concluded by 2010-12-06 in Amherst, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Richard Profio — Massachusetts, 10-31671


ᐅ Praveen K Rai, Massachusetts

Address: 115 Farmington Rd Amherst, MA 01002-3213

Snapshot of U.S. Bankruptcy Proceeding Case 11-31779: "Praveen K Rai's Amherst, MA bankruptcy under Chapter 13 in 09.29.2011 led to a structured repayment plan, successfully discharged in 11/04/2014."
Praveen K Rai — Massachusetts, 11-31779


ᐅ Charles Kevin Reid, Massachusetts

Address: 420 Old Montague Rd Amherst, MA 01002-1000

Bankruptcy Case 16-20146 Overview: "In Amherst, MA, Charles Kevin Reid filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Charles Kevin Reid — Massachusetts, 16-20146


ᐅ Steven Ray Robertson, Massachusetts

Address: 615 Main St Apt 36 Amherst, MA 01002

Bankruptcy Case 12-31712 Overview: "Steven Ray Robertson's Chapter 7 bankruptcy, filed in Amherst, MA in 11/17/2012, led to asset liquidation, with the case closing in Feb 21, 2013."
Steven Ray Robertson — Massachusetts, 12-31712


ᐅ Jeffrey Sabelli, Massachusetts

Address: 20 Jenks St Amherst, MA 01002

Concise Description of Bankruptcy Case 10-325837: "Amherst, MA resident Jeffrey Sabelli's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-11."
Jeffrey Sabelli — Massachusetts, 10-32583


ᐅ Nancy Sardeson, Massachusetts

Address: 115 State St Amherst, MA 01002

Concise Description of Bankruptcy Case 10-321057: "In Amherst, MA, Nancy Sardeson filed for Chapter 7 bankruptcy in 10/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Nancy Sardeson — Massachusetts, 10-32105


ᐅ Lawrence Scoville, Massachusetts

Address: 143 S East St Amherst, MA 01002

Bankruptcy Case 11-30206 Summary: "In a Chapter 7 bankruptcy case, Lawrence Scoville from Amherst, MA, saw their proceedings start in 02.11.2011 and complete by 2011-06-01, involving asset liquidation."
Lawrence Scoville — Massachusetts, 11-30206


ᐅ Philip Shumway, Massachusetts

Address: 25 Mount Pollux Dr Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 10-31850: "Philip Shumway's Chapter 7 bankruptcy, filed in Amherst, MA in 2010-09-10, led to asset liquidation, with the case closing in 2010-12-29."
Philip Shumway — Massachusetts, 10-31850


ᐅ Anne Skillings, Massachusetts

Address: 84 Cross Brk Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 10-31684: "In Amherst, MA, Anne Skillings filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2010."
Anne Skillings — Massachusetts, 10-31684


ᐅ Lynne N Smith, Massachusetts

Address: 377 Amherst Rd Amherst, MA 01002

Brief Overview of Bankruptcy Case 12-31780: "Lynne N Smith's Chapter 7 bankruptcy, filed in Amherst, MA in December 1, 2012, led to asset liquidation, with the case closing in 03/07/2013."
Lynne N Smith — Massachusetts, 12-31780


ᐅ Jana Sorge, Massachusetts

Address: 22 Lessey St Apt 220 Amherst, MA 01002

Bankruptcy Case 13-30271 Overview: "Amherst, MA resident Jana Sorge's Mar 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jana Sorge — Massachusetts, 13-30271


ᐅ Ophelia Sowers, Massachusetts

Address: 58 Fairfield St Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 10-30095: "The case of Ophelia Sowers in Amherst, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ophelia Sowers — Massachusetts, 10-30095


ᐅ China J Starr, Massachusetts

Address: 64 Colonial Vlg Amherst, MA 01002

Bankruptcy Case 12-31848 Overview: "China J Starr's Chapter 7 bankruptcy, filed in Amherst, MA in Dec 21, 2012, led to asset liquidation, with the case closing in March 27, 2013."
China J Starr — Massachusetts, 12-31848


ᐅ Rachel Thibault, Massachusetts

Address: 45 N East St Apt 2 Amherst, MA 01002

Bankruptcy Case 10-30864 Summary: "In a Chapter 7 bankruptcy case, Rachel Thibault from Amherst, MA, saw her proceedings start in 2010-04-29 and complete by 2010-08-17, involving asset liquidation."
Rachel Thibault — Massachusetts, 10-30864


ᐅ James Thompson, Massachusetts

Address: 41 Elf Hill Rd Amherst, MA 01002

Brief Overview of Bankruptcy Case 09-31988: "In a Chapter 7 bankruptcy case, James Thompson from Amherst, MA, saw their proceedings start in 2009-11-06 and complete by 02/10/2010, involving asset liquidation."
James Thompson — Massachusetts, 09-31988


ᐅ Robin L Thompson, Massachusetts

Address: 74 Village Park Rd Amherst, MA 01002

Bankruptcy Case 13-30743 Overview: "The bankruptcy record of Robin L Thompson from Amherst, MA, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-02."
Robin L Thompson — Massachusetts, 13-30743


ᐅ Mary Lou Trow, Massachusetts

Address: 31 Village Park Rd Amherst, MA 01002

Snapshot of U.S. Bankruptcy Proceeding Case 11-31695: "The bankruptcy record of Mary Lou Trow from Amherst, MA, shows a Chapter 7 case filed in 09.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2011."
Mary Lou Trow — Massachusetts, 11-31695