personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brewster, 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 John F Albano, Massachusetts

Address: 310 Lund Farm Way Brewster, MA 02631-1917

Snapshot of U.S. Bankruptcy Proceeding Case 16-11311: "The bankruptcy filing by John F Albano, undertaken in Apr 8, 2016 in Brewster, MA under Chapter 7, concluded with discharge in 07/07/2016 after liquidating assets."
John F Albano — Massachusetts, 16-11311


ᐅ Rachel Alger, Massachusetts

Address: 327 Thousand Oaks Dr Brewster, MA 02631

Bankruptcy Case 13-13314 Summary: "Rachel Alger's bankruptcy, initiated in 05.31.2013 and concluded by 09/04/2013 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Alger — Massachusetts, 13-13314


ᐅ Thomas Robert Altman, Massachusetts

Address: 37 Walker Rd Brewster, MA 02631

Bankruptcy Case 12-11104 Summary: "Thomas Robert Altman's Chapter 7 bankruptcy, filed in Brewster, MA in Feb 12, 2012, led to asset liquidation, with the case closing in 05/15/2012."
Thomas Robert Altman — Massachusetts, 12-11104


ᐅ Jr Peter N Amadeo, Massachusetts

Address: 39 Moss Ln Brewster, MA 02631

Concise Description of Bankruptcy Case 12-160537: "Jr Peter N Amadeo's bankruptcy, initiated in 07/18/2012 and concluded by November 5, 2012 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter N Amadeo — Massachusetts, 12-16053


ᐅ Iv Joseph C Ambrosini, Massachusetts

Address: 109 Lee Way Brewster, MA 02631

Bankruptcy Case 11-14449 Overview: "In Brewster, MA, Iv Joseph C Ambrosini filed for Chapter 7 bankruptcy in 05.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Iv Joseph C Ambrosini — Massachusetts, 11-14449


ᐅ Jonah Anderson, Massachusetts

Address: 398 Lund Farm Way Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 10-13896: "Jonah Anderson's bankruptcy, initiated in April 12, 2010 and concluded by 2010-07-31 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonah Anderson — Massachusetts, 10-13896


ᐅ Elizabeth A Aspinall, Massachusetts

Address: 12 Ridge Ct Brewster, MA 02631-2883

Concise Description of Bankruptcy Case 16-119377: "The case of Elizabeth A Aspinall in Brewster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Aspinall — Massachusetts, 16-11937


ᐅ Harold J Aspinall, Massachusetts

Address: 12 Ridge Ct Brewster, MA 02631-2883

Snapshot of U.S. Bankruptcy Proceeding Case 16-11937: "The bankruptcy filing by Harold J Aspinall, undertaken in 05/20/2016 in Brewster, MA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Harold J Aspinall — Massachusetts, 16-11937


ᐅ Beth Barber, Massachusetts

Address: 15 Beach Plum Ln Brewster, MA 02631-2644

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12308: "The bankruptcy record of Beth Barber from Brewster, MA, shows a Chapter 7 case filed in 05.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Beth Barber — Massachusetts, 2014-12308


ᐅ Sheila M Benoit, Massachusetts

Address: PO Box 1417 Brewster, MA 02631

Concise Description of Bankruptcy Case 11-132757: "Sheila M Benoit's bankruptcy, initiated in 04.11.2011 and concluded by 07/30/2011 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila M Benoit — Massachusetts, 11-13275


ᐅ Michael A Blanchard, Massachusetts

Address: PO Box 852 Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 13-13450: "Michael A Blanchard's bankruptcy, initiated in 06/05/2013 and concluded by 2013-09-09 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Blanchard — Massachusetts, 13-13450


ᐅ Jr Tom Bova, Massachusetts

Address: 63 S Orleans Rd Brewster, MA 02631

Bankruptcy Case 10-22584 Overview: "In a Chapter 7 bankruptcy case, Jr Tom Bova from Brewster, MA, saw his proceedings start in 11.18.2010 and complete by February 2011, involving asset liquidation."
Jr Tom Bova — Massachusetts, 10-22584


ᐅ Brian Bowens, Massachusetts

Address: 181 Quasons Path Brewster, MA 02631

Concise Description of Bankruptcy Case 10-215427: "The bankruptcy record of Brian Bowens from Brewster, MA, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2011."
Brian Bowens — Massachusetts, 10-21542


ᐅ Lee Bowman, Massachusetts

Address: 12 Woodview Dr Unit 12 Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 12-18974: "In Brewster, MA, Lee Bowman filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-13."
Lee Bowman — Massachusetts, 12-18974


ᐅ Nancy E Brown, Massachusetts

Address: 328 Millstone Rd Brewster, MA 02631-2032

Snapshot of U.S. Bankruptcy Proceeding Case 15-14503: "In Brewster, MA, Nancy E Brown filed for Chapter 7 bankruptcy in 11.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2016."
Nancy E Brown — Massachusetts, 15-14503


ᐅ Robert C Bugle, Massachusetts

Address: 2271 Main St Brewster, MA 02631

Brief Overview of Bankruptcy Case 12-16210: "Robert C Bugle's bankruptcy, initiated in 2012-07-25 and concluded by 2012-11-12 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert C Bugle — Massachusetts, 12-16210


ᐅ Frederick P Cheney, Massachusetts

Address: 87 White Rock Rd Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 11-17039: "Frederick P Cheney's bankruptcy, initiated in Jul 26, 2011 and concluded by 2011-11-13 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick P Cheney — Massachusetts, 11-17039


ᐅ Alexandra Daly, Massachusetts

Address: 145 Eaton Ln Brewster, MA 02631

Bankruptcy Case 10-20213 Overview: "The case of Alexandra Daly in Brewster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra Daly — Massachusetts, 10-20213


ᐅ Michael S Decker, Massachusetts

Address: 59 Fox Meadow Dr Brewster, MA 02631-1937

Brief Overview of Bankruptcy Case 14-10754: "The bankruptcy record of Michael S Decker from Brewster, MA, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Michael S Decker — Massachusetts, 14-10754


ᐅ Laura Devany, Massachusetts

Address: 82 Henrys Rd Brewster, MA 02631-2016

Bankruptcy Case 2014-13217 Summary: "In Brewster, MA, Laura Devany filed for Chapter 7 bankruptcy in Jul 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2014."
Laura Devany — Massachusetts, 2014-13217


ᐅ Gerald R Doctor, Massachusetts

Address: 570 Great Fields Rd Brewster, MA 02631-2426

Bankruptcy Case 15-11885 Overview: "The bankruptcy filing by Gerald R Doctor, undertaken in 2015-05-12 in Brewster, MA under Chapter 7, concluded with discharge in Aug 10, 2015 after liquidating assets."
Gerald R Doctor — Massachusetts, 15-11885


ᐅ Judith A Doctor, Massachusetts

Address: 570 Great Fields Rd Brewster, MA 02631-2426

Bankruptcy Case 15-11885 Overview: "The bankruptcy record of Judith A Doctor from Brewster, MA, shows a Chapter 7 case filed in 05.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2015."
Judith A Doctor — Massachusetts, 15-11885


ᐅ Kenneth Dosenberg, Massachusetts

Address: 707 State St Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 10-17612: "The bankruptcy filing by Kenneth Dosenberg, undertaken in 2010-07-14 in Brewster, MA under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Kenneth Dosenberg — Massachusetts, 10-17612


ᐅ Stacey Drageset, Massachusetts

Address: PO Box 2150 Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 10-15386: "The bankruptcy record of Stacey Drageset from Brewster, MA, shows a Chapter 7 case filed in 2010-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-05."
Stacey Drageset — Massachusetts, 10-15386


ᐅ Wendy A Dunford, Massachusetts

Address: 51 Old Salem Rd Brewster, MA 02631

Bankruptcy Case 12-16665 Summary: "The bankruptcy filing by Wendy A Dunford, undertaken in August 2012 in Brewster, MA under Chapter 7, concluded with discharge in 2012-11-27 after liquidating assets."
Wendy A Dunford — Massachusetts, 12-16665


ᐅ Colin A Eitelbach, Massachusetts

Address: 544 Millstone Rd Brewster, MA 02631-2020

Brief Overview of Bankruptcy Case 14-12645: "The bankruptcy record of Colin A Eitelbach from Brewster, 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 08.29.2014."
Colin A Eitelbach — Massachusetts, 14-12645


ᐅ Peter Ellis, Massachusetts

Address: 48 Harwich Rd Brewster, MA 02631

Bankruptcy Case 10-21835 Overview: "The bankruptcy record of Peter Ellis from Brewster, MA, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2011."
Peter Ellis — Massachusetts, 10-21835


ᐅ David Flanagan, Massachusetts

Address: 1607 Long Pond Rd Brewster, MA 02631

Bankruptcy Case 11-22131 Overview: "In a Chapter 7 bankruptcy case, David Flanagan from Brewster, MA, saw his proceedings start in December 31, 2011 and complete by Apr 19, 2012, involving asset liquidation."
David Flanagan — Massachusetts, 11-22131


ᐅ Craig S Foster, Massachusetts

Address: 54 Doran Dr Brewster, MA 02631-1251

Bankruptcy Case 14-11123 Summary: "Craig S Foster's bankruptcy, initiated in 03.18.2014 and concluded by June 2014 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig S Foster — Massachusetts, 14-11123


ᐅ Kristen A French, Massachusetts

Address: 407 State St Brewster, MA 02631

Concise Description of Bankruptcy Case 11-213487: "In a Chapter 7 bankruptcy case, Kristen A French from Brewster, MA, saw her proceedings start in 2011-12-06 and complete by Mar 25, 2012, involving asset liquidation."
Kristen A French — Massachusetts, 11-21348


ᐅ Philip K Fruchter, Massachusetts

Address: PO Box 1745 Brewster, MA 02631

Concise Description of Bankruptcy Case 09-205147: "In a Chapter 7 bankruptcy case, Philip K Fruchter from Brewster, MA, saw his proceedings start in 2009-10-31 and complete by Feb 4, 2010, involving asset liquidation."
Philip K Fruchter — Massachusetts, 09-20514


ᐅ Timothy E Gallagher, Massachusetts

Address: 27 Moss Ln Brewster, MA 02631

Concise Description of Bankruptcy Case 11-124537: "Brewster, MA resident Timothy E Gallagher's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2011."
Timothy E Gallagher — Massachusetts, 11-12453


ᐅ Tigran Gichunts, Massachusetts

Address: 27 Walker Rd Brewster, MA 02631

Bankruptcy Case 09-19376 Overview: "In Brewster, MA, Tigran Gichunts filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Tigran Gichunts — Massachusetts, 09-19376


ᐅ Steven Golden, Massachusetts

Address: 62 Bridle Path Rd Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 10-20573: "Brewster, MA resident Steven Golden's Sep 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Steven Golden — Massachusetts, 10-20573


ᐅ Nayibis Gomez, Massachusetts

Address: 110 Anne Way Brewster, MA 02631

Bankruptcy Case 09-22022 Overview: "Nayibis Gomez's bankruptcy, initiated in 12/11/2009 and concluded by March 2010 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nayibis Gomez — Massachusetts, 09-22022


ᐅ Vivian A Goodinson, Massachusetts

Address: 305 Governor Bradford Rd Brewster, MA 02631

Brief Overview of Bankruptcy Case 11-15357: "In Brewster, MA, Vivian A Goodinson filed for Chapter 7 bankruptcy in 06.03.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Vivian A Goodinson — Massachusetts, 11-15357


ᐅ Kate E Gregory, Massachusetts

Address: 54 Susan Ln Brewster, MA 02631

Bankruptcy Case 12-17940 Overview: "In Brewster, MA, Kate E Gregory filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Kate E Gregory — Massachusetts, 12-17940


ᐅ Steven P Harrigan, Massachusetts

Address: 7 Thousand Oaks Dr Brewster, MA 02631-2651

Bankruptcy Case 16-11959 Overview: "In Brewster, MA, Steven P Harrigan filed for Chapter 7 bankruptcy in May 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2016."
Steven P Harrigan — Massachusetts, 16-11959


ᐅ James M Healey, Massachusetts

Address: 140 S Orleans Rd Brewster, MA 02631

Concise Description of Bankruptcy Case 09-198317: "The bankruptcy filing by James M Healey, undertaken in 2009-10-15 in Brewster, MA under Chapter 7, concluded with discharge in January 14, 2010 after liquidating assets."
James M Healey — Massachusetts, 09-19831


ᐅ Michelle J Hebert, Massachusetts

Address: 114 Harwich Rd Brewster, MA 02631

Concise Description of Bankruptcy Case 13-139937: "The case of Michelle J Hebert in Brewster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle J Hebert — Massachusetts, 13-13993


ᐅ David P Henchy, Massachusetts

Address: 427 Blueberry Pond Dr Brewster, MA 02631-2045

Concise Description of Bankruptcy Case 15-121147: "The bankruptcy filing by David P Henchy, undertaken in 05/28/2015 in Brewster, MA under Chapter 7, concluded with discharge in August 26, 2015 after liquidating assets."
David P Henchy — Massachusetts, 15-12114


ᐅ Dineen Madalyn Hillis, Massachusetts

Address: 90 Anawan Rd Brewster, MA 02631

Concise Description of Bankruptcy Case 13-136837: "The case of Dineen Madalyn Hillis in Brewster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dineen Madalyn Hillis — Massachusetts, 13-13683


ᐅ Nicholas Hurst, Massachusetts

Address: 1492 Long Pond Rd Brewster, MA 02631-2824

Brief Overview of Bankruptcy Case 16-11504: "The bankruptcy record of Nicholas Hurst from Brewster, MA, shows a Chapter 7 case filed in 04/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2016."
Nicholas Hurst — Massachusetts, 16-11504


ᐅ Robert T Jacobus, Massachusetts

Address: 659 Great Fields Rd Brewster, MA 02631

Bankruptcy Case 11-11433 Summary: "Brewster, MA resident Robert T Jacobus's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Robert T Jacobus — Massachusetts, 11-11433


ᐅ Christian Jalbert, Massachusetts

Address: 117 King Phillip Rd Brewster, MA 02631-2025

Snapshot of U.S. Bankruptcy Proceeding Case 14-15415: "In Brewster, MA, Christian Jalbert filed for Chapter 7 bankruptcy in November 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Christian Jalbert — Massachusetts, 14-15415


ᐅ Jr David P Johnson, Massachusetts

Address: 417 Stony Brook Rd Brewster, MA 02631

Brief Overview of Bankruptcy Case 12-13572: "Jr David P Johnson's bankruptcy, initiated in Apr 26, 2012 and concluded by August 14, 2012 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David P Johnson — Massachusetts, 12-13572


ᐅ Andrew Jones, Massachusetts

Address: 3852 Main St Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 11-13276: "The bankruptcy filing by Andrew Jones, undertaken in 2011-04-11 in Brewster, MA under Chapter 7, concluded with discharge in 07/30/2011 after liquidating assets."
Andrew Jones — Massachusetts, 11-13276


ᐅ Douglas Jones, Massachusetts

Address: 17 Fiddlers Ln Brewster, MA 02631

Concise Description of Bankruptcy Case 10-199537: "Douglas Jones's Chapter 7 bankruptcy, filed in Brewster, MA in 2010-09-13, led to asset liquidation, with the case closing in December 14, 2010."
Douglas Jones — Massachusetts, 10-19953


ᐅ Thomas Kearns, Massachusetts

Address: 96 Wood Duck Rd Brewster, MA 02631

Concise Description of Bankruptcy Case 13-143157: "The case of Thomas Kearns in Brewster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Kearns — Massachusetts, 13-14315


ᐅ Paul Krikorian, Massachusetts

Address: 17 Long Pond Cir Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 10-21311: "The bankruptcy record of Paul Krikorian from Brewster, MA, shows a Chapter 7 case filed in 10/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-05."
Paul Krikorian — Massachusetts, 10-21311


ᐅ Michael A Laub, Massachusetts

Address: 279 Jonathans Way Brewster, MA 02631

Bankruptcy Case 13-10131 Overview: "Michael A Laub's bankruptcy, initiated in 01/11/2013 and concluded by 2013-04-17 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Laub — Massachusetts, 13-10131


ᐅ Suzanne L Laub, Massachusetts

Address: 279 Jonathans Way Brewster, MA 02631-2837

Brief Overview of Bankruptcy Case 14-13963: "Suzanne L Laub's bankruptcy, initiated in Aug 22, 2014 and concluded by 11.20.2014 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne L Laub — Massachusetts, 14-13963


ᐅ Prudence Lawton, Massachusetts

Address: 87 Sheffield Rd Brewster, MA 02631-2847

Bankruptcy Case 08-13622 Summary: "Prudence Lawton's Chapter 13 bankruptcy in Brewster, MA started in May 17, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-09."
Prudence Lawton — Massachusetts, 08-13622


ᐅ Conway Deirdre Lohan, Massachusetts

Address: 295 Commons Way Brewster, MA 02631-2685

Concise Description of Bankruptcy Case 15-126497: "Conway Deirdre Lohan's Chapter 7 bankruptcy, filed in Brewster, MA in July 2015, led to asset liquidation, with the case closing in September 2015."
Conway Deirdre Lohan — Massachusetts, 15-12649


ᐅ Jennifer H Lynch, Massachusetts

Address: 1003 State St Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 11-12102: "Jennifer H Lynch's Chapter 7 bankruptcy, filed in Brewster, MA in 03/15/2011, led to asset liquidation, with the case closing in June 2011."
Jennifer H Lynch — Massachusetts, 11-12102


ᐅ Toshiko A Maguire, Massachusetts

Address: 737 Thousand Oaks Dr Brewster, MA 02631-2669

Snapshot of U.S. Bankruptcy Proceeding Case 15-12976: "Toshiko A Maguire's Chapter 7 bankruptcy, filed in Brewster, MA in 07.27.2015, led to asset liquidation, with the case closing in 2015-10-25."
Toshiko A Maguire — Massachusetts, 15-12976


ᐅ Catherine Marino, Massachusetts

Address: 212 Governor Bradford Rd Brewster, MA 02631

Brief Overview of Bankruptcy Case 10-18516: "Brewster, MA resident Catherine Marino's 08.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2010."
Catherine Marino — Massachusetts, 10-18516


ᐅ Mathew Berube Marshall, Massachusetts

Address: 15 Fern Ln Brewster, MA 02631

Concise Description of Bankruptcy Case 12-155567: "Mathew Berube Marshall's Chapter 7 bankruptcy, filed in Brewster, MA in 06.29.2012, led to asset liquidation, with the case closing in Oct 17, 2012."
Mathew Berube Marshall — Massachusetts, 12-15556


ᐅ David Mckee, Massachusetts

Address: 1431 Long Pond Rd Brewster, MA 02631

Bankruptcy Case 09-20974 Summary: "In a Chapter 7 bankruptcy case, David Mckee from Brewster, MA, saw his proceedings start in November 13, 2009 and complete by February 17, 2010, involving asset liquidation."
David Mckee — Massachusetts, 09-20974


ᐅ Michael Medeiros, Massachusetts

Address: 167 Eaton Ln Brewster, MA 02631

Bankruptcy Case 10-14607 Overview: "Brewster, MA resident Michael Medeiros's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Michael Medeiros — Massachusetts, 10-14607


ᐅ Robert J Meier, Massachusetts

Address: PO Box 1139 Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 11-20239: "In a Chapter 7 bankruptcy case, Robert J Meier from Brewster, MA, saw their proceedings start in 2011-10-31 and complete by 02.18.2012, involving asset liquidation."
Robert J Meier — Massachusetts, 11-20239


ᐅ Donald J Mercer, Massachusetts

Address: 38 Court Way Brewster, MA 02631-2922

Brief Overview of Bankruptcy Case 15-14844: "In Brewster, MA, Donald J Mercer filed for Chapter 7 bankruptcy in 12/15/2015. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2016."
Donald J Mercer — Massachusetts, 15-14844


ᐅ Diana Mills, Massachusetts

Address: 204 State St Brewster, MA 02631

Brief Overview of Bankruptcy Case 09-20717: "Brewster, MA resident Diana Mills's 2009-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Diana Mills — Massachusetts, 09-20717


ᐅ Benjamin C Miranda, Massachusetts

Address: 188 Far Fields Rd Brewster, MA 02631

Concise Description of Bankruptcy Case 11-124437: "Benjamin C Miranda's Chapter 7 bankruptcy, filed in Brewster, MA in March 24, 2011, led to asset liquidation, with the case closing in June 28, 2011."
Benjamin C Miranda — Massachusetts, 11-12443


ᐅ Sheryl Monterio, Massachusetts

Address: 116 Derby Ln Brewster, MA 02631

Concise Description of Bankruptcy Case 10-132767: "Brewster, MA resident Sheryl Monterio's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Sheryl Monterio — Massachusetts, 10-13276


ᐅ Brian R Nadolink, Massachusetts

Address: 1789 Long Pond Rd Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 13-16473: "The bankruptcy record of Brian R Nadolink from Brewster, MA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Brian R Nadolink — Massachusetts, 13-16473


ᐅ Hannah T Narkon, Massachusetts

Address: 20 Yankee Dr Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 12-14850: "Hannah T Narkon's bankruptcy, initiated in 06/04/2012 and concluded by September 2012 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hannah T Narkon — Massachusetts, 12-14850


ᐅ John C Odonnell, Massachusetts

Address: 231 Governor Bradford Rd Brewster, MA 02631

Bankruptcy Case 11-21235 Overview: "In Brewster, MA, John C Odonnell filed for Chapter 7 bankruptcy in 11.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2012."
John C Odonnell — Massachusetts, 11-21235


ᐅ Tracey Oringer, Massachusetts

Address: 150 Old Red Top Rd Brewster, MA 02631

Brief Overview of Bankruptcy Case 10-19187: "In a Chapter 7 bankruptcy case, Tracey Oringer from Brewster, MA, saw their proceedings start in 2010-08-25 and complete by 12.13.2010, involving asset liquidation."
Tracey Oringer — Massachusetts, 10-19187


ᐅ Wendy T Driscoll Parmenter, Massachusetts

Address: 33 Trout Pond Ln Brewster, MA 02631-2486

Snapshot of U.S. Bankruptcy Proceeding Case 10-10357: "Chapter 13 bankruptcy for Wendy T Driscoll Parmenter in Brewster, MA began in 01/15/2010, focusing on debt restructuring, concluding with plan fulfillment in Dec 23, 2013."
Wendy T Driscoll Parmenter — Massachusetts, 10-10357


ᐅ Tracy Pavlas, Massachusetts

Address: 185 Beechtree Dr Brewster, MA 02631

Bankruptcy Case 10-15162 Summary: "Tracy Pavlas's Chapter 7 bankruptcy, filed in Brewster, MA in May 2010, led to asset liquidation, with the case closing in 08.30.2010."
Tracy Pavlas — Massachusetts, 10-15162


ᐅ Christopher D Pisarchuk, Massachusetts

Address: 38 James Burr Rd Brewster, MA 02631

Bankruptcy Case 13-11610 Summary: "In Brewster, MA, Christopher D Pisarchuk filed for Chapter 7 bankruptcy in 03/26/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Christopher D Pisarchuk — Massachusetts, 13-11610


ᐅ Brian G Price, Massachusetts

Address: 1307 State St Brewster, MA 02631-5316

Bankruptcy Case 14-12709 Overview: "Brian G Price's bankruptcy, initiated in 06/04/2014 and concluded by September 2, 2014 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian G Price — Massachusetts, 14-12709


ᐅ Keith J Reardon, Massachusetts

Address: 3634 Main St Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 12-19871: "The bankruptcy record of Keith J Reardon from Brewster, MA, shows a Chapter 7 case filed in 12.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-27."
Keith J Reardon — Massachusetts, 12-19871


ᐅ John Redihan, Massachusetts

Address: 400 Tubman Rd Brewster, MA 02631

Bankruptcy Case 10-23924 Summary: "John Redihan's bankruptcy, initiated in 2010-12-29 and concluded by 2011-03-29 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Redihan — Massachusetts, 10-23924


ᐅ Rachel L Rivera, Massachusetts

Address: PO Box 2024 Brewster, MA 02631

Bankruptcy Case 11-21408 Summary: "The bankruptcy record of Rachel L Rivera from Brewster, MA, shows a Chapter 7 case filed in 12/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2012."
Rachel L Rivera — Massachusetts, 11-21408


ᐅ Sr Daniel R Root, Massachusetts

Address: 1434 Long Pond Rd Brewster, MA 02631-2828

Bankruptcy Case 14-10205 Overview: "In Brewster, MA, Sr Daniel R Root filed for Chapter 7 bankruptcy in 2014-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2014."
Sr Daniel R Root — Massachusetts, 14-10205


ᐅ Kenneth J Ryder, Massachusetts

Address: 75 Timberlane Dr Brewster, MA 02631

Brief Overview of Bankruptcy Case 11-17236: "The bankruptcy record of Kenneth J Ryder from Brewster, 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 2011-11-16."
Kenneth J Ryder — Massachusetts, 11-17236


ᐅ Maura F Ryley, Massachusetts

Address: 462 Harwich Rd Brewster, MA 02631-2539

Bankruptcy Case 15-12220 Overview: "In Brewster, MA, Maura F Ryley filed for Chapter 7 bankruptcy in Jun 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Maura F Ryley — Massachusetts, 15-12220


ᐅ David S Santos, Massachusetts

Address: 30 Red Fawn Rd Brewster, MA 02631-2059

Brief Overview of Bankruptcy Case 2014-13315: "In Brewster, MA, David S Santos filed for Chapter 7 bankruptcy in 07/13/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2014."
David S Santos — Massachusetts, 2014-13315


ᐅ Artyom Sargsyan, Massachusetts

Address: 19 Sandpiper Ln Brewster, MA 02631

Bankruptcy Case 11-16732 Overview: "Artyom Sargsyan's bankruptcy, initiated in July 15, 2011 and concluded by November 2, 2011 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artyom Sargsyan — Massachusetts, 11-16732


ᐅ Gary Schuerman, Massachusetts

Address: 14 Cranview Rd Brewster, MA 02631

Bankruptcy Case 13-14859 Overview: "The bankruptcy filing by Gary Schuerman, undertaken in 2013-08-14 in Brewster, MA under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Gary Schuerman — Massachusetts, 13-14859


ᐅ Cynthia C Sears, Massachusetts

Address: 27 Old Chatham Rd Brewster, MA 02631-5903

Snapshot of U.S. Bankruptcy Proceeding Case 11-14113: "Cynthia C Sears's Chapter 13 bankruptcy in Brewster, MA started in Apr 30, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/17/2014."
Cynthia C Sears — Massachusetts, 11-14113


ᐅ Robert M Sethares, Massachusetts

Address: 37 Wood Duck Rd Brewster, MA 02631-3102

Bankruptcy Case 2014-13418 Overview: "Robert M Sethares's Chapter 7 bankruptcy, filed in Brewster, MA in Jul 21, 2014, led to asset liquidation, with the case closing in 2014-10-19."
Robert M Sethares — Massachusetts, 2014-13418


ᐅ Nancy L Sheridan, Massachusetts

Address: 235 Run Hill Rd Brewster, MA 02631-2331

Brief Overview of Bankruptcy Case 09-18340: "In her Chapter 13 bankruptcy case filed in 08/31/2009, Brewster, MA's Nancy L Sheridan agreed to a debt repayment plan, which was successfully completed by 12/23/2013."
Nancy L Sheridan — Massachusetts, 09-18340


ᐅ James J Sheridan, Massachusetts

Address: 235 Run Hill Rd Brewster, MA 02631-2331

Bankruptcy Case 09-18340 Summary: "In their Chapter 13 bankruptcy case filed in August 2009, Brewster, MA's James J Sheridan agreed to a debt repayment plan, which was successfully completed by 12.23.2013."
James J Sheridan — Massachusetts, 09-18340


ᐅ Jason Siglasky, Massachusetts

Address: 62 Boulder Rd Brewster, MA 02631

Bankruptcy Case 10-56292 Summary: "The bankruptcy filing by Jason Siglasky, undertaken in December 2010 in Brewster, MA under Chapter 7, concluded with discharge in 04/10/2011 after liquidating assets."
Jason Siglasky — Massachusetts, 10-56292


ᐅ Jane Stagg, Massachusetts

Address: 303 Commons Way Brewster, MA 02631

Brief Overview of Bankruptcy Case 10-13848: "Jane Stagg's bankruptcy, initiated in 2010-04-11 and concluded by July 2010 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Stagg — Massachusetts, 10-13848


ᐅ Perry J Stallings, Massachusetts

Address: 20 Indian Trl Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 13-16234: "The bankruptcy filing by Perry J Stallings, undertaken in 2013-10-24 in Brewster, MA under Chapter 7, concluded with discharge in 01/28/2014 after liquidating assets."
Perry J Stallings — Massachusetts, 13-16234


ᐅ Beth Stearns, Massachusetts

Address: PO Box 1027 Brewster, MA 02631

Concise Description of Bankruptcy Case 10-111007: "In Brewster, MA, Beth Stearns filed for Chapter 7 bankruptcy in 2010-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2010."
Beth Stearns — Massachusetts, 10-11100


ᐅ Karen A Svenningsen, Massachusetts

Address: 22 Great Oak Rd Brewster, MA 02631

Bankruptcy Case 11-10355 Overview: "The case of Karen A Svenningsen in Brewster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Svenningsen — Massachusetts, 11-10355


ᐅ A Peter Terlizzi, Massachusetts

Address: 249 A P Newcomb Rd Brewster, MA 02631

Concise Description of Bankruptcy Case 13-154167: "The case of A Peter Terlizzi in Brewster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
A Peter Terlizzi — Massachusetts, 13-15416


ᐅ Marianne Thacher, Massachusetts

Address: 91 Huckleberry Ln Brewster, MA 02631

Bankruptcy Case 10-20210 Overview: "In a Chapter 7 bankruptcy case, Marianne Thacher from Brewster, MA, saw her proceedings start in 09/20/2010 and complete by 12.21.2010, involving asset liquidation."
Marianne Thacher — Massachusetts, 10-20210


ᐅ Joshua Titus, Massachusetts

Address: 98 Sheffield Rd Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 10-22588: "In a Chapter 7 bankruptcy case, Joshua Titus from Brewster, MA, saw their proceedings start in 2010-11-18 and complete by 03/08/2011, involving asset liquidation."
Joshua Titus — Massachusetts, 10-22588


ᐅ Dale Tracy, Massachusetts

Address: 15 Governor Bradford Rd Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 10-10582: "Dale Tracy's bankruptcy, initiated in 2010-01-23 and concluded by 2010-04-21 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Tracy — Massachusetts, 10-10582


ᐅ Jocelyn M Vachon, Massachusetts

Address: PO Box 803 Brewster, MA 02631

Snapshot of U.S. Bankruptcy Proceeding Case 13-17254: "In Brewster, MA, Jocelyn M Vachon filed for Chapter 7 bankruptcy in Dec 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-25."
Jocelyn M Vachon — Massachusetts, 13-17254


ᐅ Donna M Vernen, Massachusetts

Address: 703 State St Brewster, MA 02631

Brief Overview of Bankruptcy Case 13-16202: "Donna M Vernen's Chapter 7 bankruptcy, filed in Brewster, MA in October 2013, led to asset liquidation, with the case closing in January 27, 2014."
Donna M Vernen — Massachusetts, 13-16202


ᐅ Joanne Wajda, Massachusetts

Address: 170 King Phillip Rd Brewster, MA 02631

Brief Overview of Bankruptcy Case 10-21464: "Joanne Wajda's bankruptcy, initiated in 10.21.2010 and concluded by 01/18/2011 in Brewster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Wajda — Massachusetts, 10-21464


ᐅ Mark D Whitten, Massachusetts

Address: 390 Paines Creek Rd Brewster, MA 02631

Bankruptcy Case 13-10066 Summary: "The bankruptcy filing by Mark D Whitten, undertaken in 01.07.2013 in Brewster, MA under Chapter 7, concluded with discharge in 2013-04-13 after liquidating assets."
Mark D Whitten — Massachusetts, 13-10066


ᐅ Joseph Wilkinson, Massachusetts

Address: PO Box 1412 Brewster, MA 02631

Bankruptcy Case 12-11078 Overview: "In a Chapter 7 bankruptcy case, Joseph Wilkinson from Brewster, MA, saw their proceedings start in 2012-02-10 and complete by May 15, 2012, involving asset liquidation."
Joseph Wilkinson — Massachusetts, 12-11078