personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bridgewater, 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 Jason E Nader, Massachusetts

Address: 15 Clarence Ave Bridgewater, MA 02324-2606

Bankruptcy Case 2014-12378 Summary: "Bridgewater, MA resident Jason E Nader's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2014."
Jason E Nader — Massachusetts, 2014-12378


ᐅ Colp Patricia Neville, Massachusetts

Address: 629 Oak St Bridgewater, MA 02324

Bankruptcy Case 13-12318 Summary: "The case of Colp Patricia Neville in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colp Patricia Neville — Massachusetts, 13-12318


ᐅ Joshua T Newey, Massachusetts

Address: 22 Meadow Ln Apt 4 Bridgewater, MA 02324

Bankruptcy Case 13-15782 Overview: "Joshua T Newey's Chapter 7 bankruptcy, filed in Bridgewater, MA in September 30, 2013, led to asset liquidation, with the case closing in 01/04/2014."
Joshua T Newey — Massachusetts, 13-15782


ᐅ Stacey L Nickless, Massachusetts

Address: 463 Main St # 3 Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 11-16610: "In Bridgewater, MA, Stacey L Nickless filed for Chapter 7 bankruptcy in July 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2011."
Stacey L Nickless — Massachusetts, 11-16610


ᐅ Dianne C Noones, Massachusetts

Address: 20 Oliver Pl Bridgewater, MA 02324

Concise Description of Bankruptcy Case 13-148647: "In a Chapter 7 bankruptcy case, Dianne C Noones from Bridgewater, MA, saw her proceedings start in 2013-08-14 and complete by Nov 18, 2013, involving asset liquidation."
Dianne C Noones — Massachusetts, 13-14864


ᐅ Jolly Odiah, Massachusetts

Address: 7 Yoke Rd Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 10-19146: "The bankruptcy record of Jolly Odiah from Bridgewater, MA, shows a Chapter 7 case filed in August 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
Jolly Odiah — Massachusetts, 10-19146


ᐅ Ii Charles H Odonnell, Massachusetts

Address: 55 Laurie Ln Bridgewater, MA 02324

Bankruptcy Case 12-19033 Overview: "In Bridgewater, MA, Ii Charles H Odonnell filed for Chapter 7 bankruptcy in 2012-11-12. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2013."
Ii Charles H Odonnell — Massachusetts, 12-19033


ᐅ Brian Oleary, Massachusetts

Address: 58 Winter St Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 09-21159: "Brian Oleary's Chapter 7 bankruptcy, filed in Bridgewater, MA in November 2009, led to asset liquidation, with the case closing in 2010-02-17."
Brian Oleary — Massachusetts, 09-21159


ᐅ Brenda Osullivan, Massachusetts

Address: 180 Main St Apt 3111 Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 13-17188: "Brenda Osullivan's bankruptcy, initiated in 2013-12-15 and concluded by March 21, 2014 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Osullivan — Massachusetts, 13-17188


ᐅ Karen C Oteri, Massachusetts

Address: 180 Main St Apt 3108 Bridgewater, MA 02324-1474

Snapshot of U.S. Bankruptcy Proceeding Case 16-11955: "Bridgewater, MA resident Karen C Oteri's 2016-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2016."
Karen C Oteri — Massachusetts, 16-11955


ᐅ Gregory Page, Massachusetts

Address: 27 Keith Pl Bridgewater, MA 02324-3003

Bankruptcy Case 14-15194 Overview: "The bankruptcy record of Gregory Page from Bridgewater, MA, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2015."
Gregory Page — Massachusetts, 14-15194


ᐅ Ronald L Patriarca, Massachusetts

Address: 54 Aldrich Rd Apt 1 Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 12-16226: "In a Chapter 7 bankruptcy case, Ronald L Patriarca from Bridgewater, MA, saw their proceedings start in 07.26.2012 and complete by November 2012, involving asset liquidation."
Ronald L Patriarca — Massachusetts, 12-16226


ᐅ James A Pauliks, Massachusetts

Address: 27 Elmwood Cres Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 13-12446: "The case of James A Pauliks in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Pauliks — Massachusetts, 13-12446


ᐅ Algrid J Pechulis, Massachusetts

Address: 10 Heritage Cir Apt 105 Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 12-14812: "The case of Algrid J Pechulis in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Algrid J Pechulis — Massachusetts, 12-14812


ᐅ Shelley Pelletier, Massachusetts

Address: 95 Dundee Dr Bridgewater, MA 02324

Concise Description of Bankruptcy Case 10-169567: "Bridgewater, MA resident Shelley Pelletier's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Shelley Pelletier — Massachusetts, 10-16956


ᐅ Michael L Pendleton, Massachusetts

Address: 454 Flagg St Bridgewater, MA 02324

Bankruptcy Case 13-15037 Overview: "The case of Michael L Pendleton in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Pendleton — Massachusetts, 13-15037


ᐅ Rosaira A Perez, Massachusetts

Address: 180 Main St Apt F132 Bridgewater, MA 02324

Bankruptcy Case 13-12472 Summary: "In Bridgewater, MA, Rosaira A Perez filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2013."
Rosaira A Perez — Massachusetts, 13-12472


ᐅ Stephen P Perkins, Massachusetts

Address: 372 Plymouth St Bridgewater, MA 02324

Bankruptcy Case 11-16115 Summary: "The case of Stephen P Perkins in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen P Perkins — Massachusetts, 11-16115


ᐅ Amanda J Perry, Massachusetts

Address: 125 Redwing Dr Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 11-15515: "In a Chapter 7 bankruptcy case, Amanda J Perry from Bridgewater, MA, saw her proceedings start in June 9, 2011 and complete by Sep 27, 2011, involving asset liquidation."
Amanda J Perry — Massachusetts, 11-15515


ᐅ Sarah M Petropoulos, Massachusetts

Address: 15 Oak Ridge Ln Bridgewater, MA 02324-2337

Bankruptcy Case 15-10851 Summary: "The bankruptcy record of Sarah M Petropoulos from Bridgewater, MA, shows a Chapter 7 case filed in 2015-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-08."
Sarah M Petropoulos — Massachusetts, 15-10851


ᐅ Theokritos Petropoulos, Massachusetts

Address: 15 Oak Ridge Ln Bridgewater, MA 02324-2337

Bankruptcy Case 15-10851 Summary: "The bankruptcy filing by Theokritos Petropoulos, undertaken in 2015-03-10 in Bridgewater, MA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Theokritos Petropoulos — Massachusetts, 15-10851


ᐅ Theresa Phelan, Massachusetts

Address: 16 Blueberry Knl Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 09-21147: "The case of Theresa Phelan in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Phelan — Massachusetts, 09-21147


ᐅ Jean Philogene, Massachusetts

Address: 20 Beninati Farm Rd Bridgewater, MA 02324

Concise Description of Bankruptcy Case 10-154197: "Bridgewater, MA resident Jean Philogene's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2010."
Jean Philogene — Massachusetts, 10-15419


ᐅ Barbara L Pizziferri, Massachusetts

Address: 60 Burrill Ave # 1 Bridgewater, MA 02324

Bankruptcy Case 11-21970 Overview: "The bankruptcy filing by Barbara L Pizziferri, undertaken in 12.29.2011 in Bridgewater, MA under Chapter 7, concluded with discharge in March 27, 2012 after liquidating assets."
Barbara L Pizziferri — Massachusetts, 11-21970


ᐅ Diane Place, Massachusetts

Address: 55 Crapo St Apt 1 Bridgewater, MA 02324

Bankruptcy Case 12-11102 Overview: "In a Chapter 7 bankruptcy case, Diane Place from Bridgewater, MA, saw her proceedings start in 2012-02-12 and complete by 2012-05-15, involving asset liquidation."
Diane Place — Massachusetts, 12-11102


ᐅ David M Poulin, Massachusetts

Address: PO Box 572 Bridgewater, MA 02324-0572

Concise Description of Bankruptcy Case 15-125647: "In a Chapter 7 bankruptcy case, David M Poulin from Bridgewater, MA, saw his proceedings start in 06.30.2015 and complete by 2015-09-28, involving asset liquidation."
David M Poulin — Massachusetts, 15-12564


ᐅ Allison Power, Massachusetts

Address: 180 Main St Apt 6206 Bridgewater, MA 02324

Bankruptcy Case 10-21887 Overview: "Allison Power's bankruptcy, initiated in 2010-10-29 and concluded by Feb 1, 2011 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Power — Massachusetts, 10-21887


ᐅ Alton Power, Massachusetts

Address: 275 Grange Park Bridgewater, MA 02324

Concise Description of Bankruptcy Case 10-214577: "Alton Power's Chapter 7 bankruptcy, filed in Bridgewater, MA in 2010-10-20, led to asset liquidation, with the case closing in 2011-01-18."
Alton Power — Massachusetts, 10-21457


ᐅ Gary Racine, Massachusetts

Address: 180 Main St Apt 6107 Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 10-23286: "Gary Racine's bankruptcy, initiated in December 2010 and concluded by March 2011 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Racine — Massachusetts, 10-23286


ᐅ Charlene D Reid, Massachusetts

Address: PO Box 622 Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 12-11096: "Bridgewater, MA resident Charlene D Reid's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Charlene D Reid — Massachusetts, 12-11096


ᐅ John Daniel Reis, Massachusetts

Address: 1605 High St Bridgewater, MA 02324

Bankruptcy Case 11-13916 Summary: "Bridgewater, MA resident John Daniel Reis's 04/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
John Daniel Reis — Massachusetts, 11-13916


ᐅ Shirley M Rice, Massachusetts

Address: 540 High St Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 11-11849: "The case of Shirley M Rice in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley M Rice — Massachusetts, 11-11849


ᐅ Alana Richman, Massachusetts

Address: 56 Mary Ln Apt 2 Bridgewater, MA 02324

Bankruptcy Case 09-21302 Summary: "The bankruptcy filing by Alana Richman, undertaken in 2009-11-23 in Bridgewater, MA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Alana Richman — Massachusetts, 09-21302


ᐅ David T Roberts, Massachusetts

Address: 180 Main St Apt 6303 Bridgewater, MA 02324

Bankruptcy Case 11-21688 Summary: "The bankruptcy record of David T Roberts from Bridgewater, MA, shows a Chapter 7 case filed in Dec 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2012."
David T Roberts — Massachusetts, 11-21688


ᐅ Jr Kenneth Francis Rogers, Massachusetts

Address: 320 Forest St Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 13-12489: "In a Chapter 7 bankruptcy case, Jr Kenneth Francis Rogers from Bridgewater, MA, saw their proceedings start in 04.29.2013 and complete by 08.03.2013, involving asset liquidation."
Jr Kenneth Francis Rogers — Massachusetts, 13-12489


ᐅ Santiago Ruiz, Massachusetts

Address: 5 Liberty Rd Bridgewater, MA 02324

Concise Description of Bankruptcy Case 13-141187: "In a Chapter 7 bankruptcy case, Santiago Ruiz from Bridgewater, MA, saw his proceedings start in 07/09/2013 and complete by October 13, 2013, involving asset liquidation."
Santiago Ruiz — Massachusetts, 13-14118


ᐅ Mark W Ryan, Massachusetts

Address: 180 Main St Apt B26 Bridgewater, MA 02324-1488

Brief Overview of Bankruptcy Case 14-14333: "The bankruptcy filing by Mark W Ryan, undertaken in 09/15/2014 in Bridgewater, MA under Chapter 7, concluded with discharge in December 14, 2014 after liquidating assets."
Mark W Ryan — Massachusetts, 14-14333


ᐅ Mark E Salvador, Massachusetts

Address: 236 Laurel St Bridgewater, MA 02324-2704

Bankruptcy Case 15-12190 Overview: "In Bridgewater, MA, Mark E Salvador filed for Chapter 7 bankruptcy in 06.01.2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2015."
Mark E Salvador — Massachusetts, 15-12190


ᐅ Paul J Salvador, Massachusetts

Address: 111 Main St Bridgewater, MA 02324-1423

Concise Description of Bankruptcy Case 14-105097: "In a Chapter 7 bankruptcy case, Paul J Salvador from Bridgewater, MA, saw their proceedings start in 2014-02-11 and complete by May 12, 2014, involving asset liquidation."
Paul J Salvador — Massachusetts, 14-10509


ᐅ Nancy A Sankus, Massachusetts

Address: 15 Oak Meadow Pl Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 09-19313: "The bankruptcy record of Nancy A Sankus from Bridgewater, MA, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Nancy A Sankus — Massachusetts, 09-19313


ᐅ Socratis Sarras, Massachusetts

Address: 30 Easy St Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 12-12556: "The bankruptcy filing by Socratis Sarras, undertaken in 2012-03-28 in Bridgewater, MA under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Socratis Sarras — Massachusetts, 12-12556


ᐅ Edna L Shave, Massachusetts

Address: 180 Main St Apt D83 Bridgewater, MA 02324-1464

Bankruptcy Case 16-12519 Overview: "The bankruptcy filing by Edna L Shave, undertaken in June 2016 in Bridgewater, MA under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Edna L Shave — Massachusetts, 16-12519


ᐅ Warren S Shave, Massachusetts

Address: 180 Main St Apt D83 Bridgewater, MA 02324-1464

Brief Overview of Bankruptcy Case 16-12519: "In Bridgewater, MA, Warren S Shave filed for Chapter 7 bankruptcy in Jun 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2016."
Warren S Shave — Massachusetts, 16-12519


ᐅ Steven C Shionis, Massachusetts

Address: 17 Blueberry Knl Unit 1 Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 12-16492: "The bankruptcy filing by Steven C Shionis, undertaken in Aug 2, 2012 in Bridgewater, MA under Chapter 7, concluded with discharge in 2012-11-20 after liquidating assets."
Steven C Shionis — Massachusetts, 12-16492


ᐅ Rosemary Silva, Massachusetts

Address: 65 Driftwood Dr Bridgewater, MA 02324-1127

Concise Description of Bankruptcy Case 07-178897: "The bankruptcy record for Rosemary Silva from Bridgewater, MA, under Chapter 13, filed in Dec 12, 2007, involved setting up a repayment plan, finalized by 2013-05-24."
Rosemary Silva — Massachusetts, 07-17889


ᐅ David Silvernail, Massachusetts

Address: 150 Bradley Ln Bridgewater, MA 02324

Bankruptcy Case 09-22311 Summary: "The case of David Silvernail in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Silvernail — Massachusetts, 09-22311


ᐅ Peter A Simm, Massachusetts

Address: PO Box 3 Bridgewater, MA 02324

Concise Description of Bankruptcy Case 12-191457: "The case of Peter A Simm in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter A Simm — Massachusetts, 12-19145


ᐅ Tracy Lyn Smith, Massachusetts

Address: 310 Auburn St Bridgewater, MA 02324-3430

Snapshot of U.S. Bankruptcy Proceeding Case 16-10678: "Tracy Lyn Smith's bankruptcy, initiated in Feb 29, 2016 and concluded by May 29, 2016 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lyn Smith — Massachusetts, 16-10678


ᐅ Patrick Reilly Smith, Massachusetts

Address: 310 Auburn St Bridgewater, MA 02324-3430

Snapshot of U.S. Bankruptcy Proceeding Case 16-10678: "In a Chapter 7 bankruptcy case, Patrick Reilly Smith from Bridgewater, MA, saw their proceedings start in February 29, 2016 and complete by May 29, 2016, involving asset liquidation."
Patrick Reilly Smith — Massachusetts, 16-10678


ᐅ John Snell, Massachusetts

Address: 37 Central Sq Apt A Bridgewater, MA 02324

Bankruptcy Case 10-22859 Summary: "The bankruptcy filing by John Snell, undertaken in 2010-11-28 in Bridgewater, MA under Chapter 7, concluded with discharge in 03/01/2011 after liquidating assets."
John Snell — Massachusetts, 10-22859


ᐅ Maribel Soto, Massachusetts

Address: 5 Liberty Rd Bridgewater, MA 02324

Bankruptcy Case 13-12274 Overview: "In Bridgewater, MA, Maribel Soto filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Maribel Soto — Massachusetts, 13-12274


ᐅ Cheryl Ann Souza, Massachusetts

Address: 424 Water St Bridgewater, MA 02324-2722

Concise Description of Bankruptcy Case 14-105307: "The case of Cheryl Ann Souza in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Ann Souza — Massachusetts, 14-10530


ᐅ Robert Souza, Massachusetts

Address: 46 Meadow Ln Apt 6 Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 10-22681: "Robert Souza's Chapter 7 bankruptcy, filed in Bridgewater, MA in November 2010, led to asset liquidation, with the case closing in 2011-02-17."
Robert Souza — Massachusetts, 10-22681


ᐅ Timothy Stack, Massachusetts

Address: 306 North St Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 09-22560: "Bridgewater, MA resident Timothy Stack's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2010."
Timothy Stack — Massachusetts, 09-22560


ᐅ Erica Starke, Massachusetts

Address: 115 Laurel St Bridgewater, MA 02324

Concise Description of Bankruptcy Case 10-154317: "In a Chapter 7 bankruptcy case, Erica Starke from Bridgewater, MA, saw her proceedings start in 05/18/2010 and complete by September 5, 2010, involving asset liquidation."
Erica Starke — Massachusetts, 10-15431


ᐅ Marc L Steinberg, Massachusetts

Address: 32 Michael Rd Bridgewater, MA 02324

Bankruptcy Case 11-15033 Overview: "Bridgewater, MA resident Marc L Steinberg's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2011."
Marc L Steinberg — Massachusetts, 11-15033


ᐅ Ralph W Stone, Massachusetts

Address: 111 Wendell Ave Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 13-17143: "The bankruptcy record of Ralph W Stone from Bridgewater, MA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2014."
Ralph W Stone — Massachusetts, 13-17143


ᐅ Eric D Strand, Massachusetts

Address: 180 Main St Apt 1112 Bridgewater, MA 02324-1468

Bankruptcy Case 07-17569 Overview: "The bankruptcy record for Eric D Strand from Bridgewater, MA, under Chapter 13, filed in November 2007, involved setting up a repayment plan, finalized by Oct 24, 2012."
Eric D Strand — Massachusetts, 07-17569


ᐅ Jennifer A Sullivan, Massachusetts

Address: 21 Walnut St Bridgewater, MA 02324

Bankruptcy Case 13-16940 Overview: "The bankruptcy filing by Jennifer A Sullivan, undertaken in 2013-11-30 in Bridgewater, MA under Chapter 7, concluded with discharge in Mar 6, 2014 after liquidating assets."
Jennifer A Sullivan — Massachusetts, 13-16940


ᐅ Candace A Sullivan, Massachusetts

Address: 1895 South St Bridgewater, MA 02324

Bankruptcy Case 11-51252 Summary: "Candace A Sullivan's bankruptcy, initiated in Aug 12, 2011 and concluded by 2011-11-30 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace A Sullivan — Massachusetts, 11-51252


ᐅ Joanna Grace Sullivan, Massachusetts

Address: 825 Vernon St Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 12-12810: "Bridgewater, MA resident Joanna Grace Sullivan's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2012."
Joanna Grace Sullivan — Massachusetts, 12-12810


ᐅ Gerald E Sundberg, Massachusetts

Address: 478 Main St Bridgewater, MA 02324

Concise Description of Bankruptcy Case 13-141047: "Bridgewater, MA resident Gerald E Sundberg's 07/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2013."
Gerald E Sundberg — Massachusetts, 13-14104


ᐅ Donald L Sweetman, Massachusetts

Address: 119 Greenbrier Ln Bridgewater, MA 02324-2791

Bankruptcy Case 2014-12259 Summary: "Donald L Sweetman's bankruptcy, initiated in May 2014 and concluded by Aug 12, 2014 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald L Sweetman — Massachusetts, 2014-12259


ᐅ Jr Donald L Sweetman, Massachusetts

Address: 119 Greenbrier Ln Bridgewater, MA 02324-2791

Snapshot of U.S. Bankruptcy Proceeding Case 14-12259: "Jr Donald L Sweetman's Chapter 7 bankruptcy, filed in Bridgewater, MA in May 2014, led to asset liquidation, with the case closing in August 2014."
Jr Donald L Sweetman — Massachusetts, 14-12259


ᐅ Joshua Sybertz, Massachusetts

Address: 180 Main St Apt 1208 Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 10-20583: "The bankruptcy record of Joshua Sybertz from Bridgewater, MA, shows a Chapter 7 case filed in Sep 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2011."
Joshua Sybertz — Massachusetts, 10-20583


ᐅ Diane S Talpey, Massachusetts

Address: 11 Green Leaf Rd Bridgewater, MA 02324-2154

Bankruptcy Case 15-14118 Summary: "The bankruptcy filing by Diane S Talpey, undertaken in 10.26.2015 in Bridgewater, MA under Chapter 7, concluded with discharge in January 24, 2016 after liquidating assets."
Diane S Talpey — Massachusetts, 15-14118


ᐅ Ernest R Talpey, Massachusetts

Address: 11 Green Leaf Rd Bridgewater, MA 02324-2154

Bankruptcy Case 15-14118 Overview: "Ernest R Talpey's Chapter 7 bankruptcy, filed in Bridgewater, MA in October 26, 2015, led to asset liquidation, with the case closing in January 24, 2016."
Ernest R Talpey — Massachusetts, 15-14118


ᐅ Douglas P Taylor, Massachusetts

Address: 455 Vernon St Bridgewater, MA 02324

Concise Description of Bankruptcy Case 11-208947: "Douglas P Taylor's bankruptcy, initiated in 11.18.2011 and concluded by 2012-03-07 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas P Taylor — Massachusetts, 11-20894


ᐅ Linne M Taylor, Massachusetts

Address: 662 North St Bridgewater, MA 02324-1226

Snapshot of U.S. Bankruptcy Proceeding Case 14-15116: "The case of Linne M Taylor in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linne M Taylor — Massachusetts, 14-15116


ᐅ Michael J Taylor, Massachusetts

Address: 662 North St Bridgewater, MA 02324-1226

Bankruptcy Case 14-15116 Overview: "Michael J Taylor's bankruptcy, initiated in October 2014 and concluded by January 2015 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Taylor — Massachusetts, 14-15116


ᐅ Maureen E Taylor, Massachusetts

Address: 125 Longview Dr Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 12-18182: "The bankruptcy record of Maureen E Taylor from Bridgewater, MA, shows a Chapter 7 case filed in October 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-12."
Maureen E Taylor — Massachusetts, 12-18182


ᐅ Lynn Teague, Massachusetts

Address: 70 Bridle Rd Bridgewater, MA 02324

Bankruptcy Case 10-14485 Overview: "Bridgewater, MA resident Lynn Teague's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Lynn Teague — Massachusetts, 10-14485


ᐅ William L Tenney, Massachusetts

Address: 2318 Summit Dr Bridgewater, MA 02324-2180

Bankruptcy Case 16-12014 Summary: "The bankruptcy filing by William L Tenney, undertaken in 05/26/2016 in Bridgewater, MA under Chapter 7, concluded with discharge in 2016-08-24 after liquidating assets."
William L Tenney — Massachusetts, 16-12014


ᐅ Stephan Thelusme, Massachusetts

Address: 42 Meadow Ln Apt 12 Bridgewater, MA 02324

Concise Description of Bankruptcy Case 13-121797: "Stephan Thelusme's bankruptcy, initiated in April 2013 and concluded by 07.16.2013 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephan Thelusme — Massachusetts, 13-12179


ᐅ Mark S Theobald, Massachusetts

Address: 95 Colonial Post Dr Bridgewater, MA 02324-1111

Brief Overview of Bankruptcy Case 15-12396: "The case of Mark S Theobald in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark S Theobald — Massachusetts, 15-12396


ᐅ Ann Thomas, Massachusetts

Address: 17 Hemlock Dr Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 10-18763: "Ann Thomas's Chapter 7 bankruptcy, filed in Bridgewater, MA in August 2010, led to asset liquidation, with the case closing in 11/30/2010."
Ann Thomas — Massachusetts, 10-18763


ᐅ Betsy E Thompson, Massachusetts

Address: 565 Broad St Bridgewater, MA 02324

Bankruptcy Case 11-12537 Overview: "Betsy E Thompson's bankruptcy, initiated in 03/26/2011 and concluded by Jun 28, 2011 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy E Thompson — Massachusetts, 11-12537


ᐅ Michele R Tibbetts, Massachusetts

Address: 10 Heritage Cir Apt 101B Bridgewater, MA 02324-1545

Concise Description of Bankruptcy Case 15-135217: "Bridgewater, MA resident Michele R Tibbetts's 2015-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2015."
Michele R Tibbetts — Massachusetts, 15-13521


ᐅ Michael Tibert, Massachusetts

Address: 135 Sharon Ct Bridgewater, MA 02324

Bankruptcy Case 10-14752 Overview: "Michael Tibert's Chapter 7 bankruptcy, filed in Bridgewater, MA in 04.30.2010, led to asset liquidation, with the case closing in Aug 18, 2010."
Michael Tibert — Massachusetts, 10-14752


ᐅ Eugeniusz Todros, Massachusetts

Address: 45 Twin Diamond Dr Bridgewater, MA 02324

Concise Description of Bankruptcy Case 11-140457: "In Bridgewater, MA, Eugeniusz Todros filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2011."
Eugeniusz Todros — Massachusetts, 11-14045


ᐅ Ernestina Torres, Massachusetts

Address: 27 Hale St Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 13-12149: "The bankruptcy filing by Ernestina Torres, undertaken in April 2013 in Bridgewater, MA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Ernestina Torres — Massachusetts, 13-12149


ᐅ Brian A Trapeno, Massachusetts

Address: 604 Vernon St Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 11-11677: "In a Chapter 7 bankruptcy case, Brian A Trapeno from Bridgewater, MA, saw their proceedings start in 2011-02-28 and complete by Jun 1, 2011, involving asset liquidation."
Brian A Trapeno — Massachusetts, 11-11677


ᐅ Robert A Trinanes, Massachusetts

Address: PO Box 7 Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 13-10295: "The case of Robert A Trinanes in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Trinanes — Massachusetts, 13-10295


ᐅ Jeffrey Valente, Massachusetts

Address: 27 Fiske Dr Bridgewater, MA 02324

Bankruptcy Case 10-11815 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Valente from Bridgewater, MA, saw their proceedings start in Feb 24, 2010 and complete by 06.14.2010, involving asset liquidation."
Jeffrey Valente — Massachusetts, 10-11815


ᐅ Bryan Walsh, Massachusetts

Address: 14 Flagstone Pl Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 10-14615: "The bankruptcy record of Bryan Walsh from Bridgewater, MA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2010."
Bryan Walsh — Massachusetts, 10-14615


ᐅ Heather M Webb, Massachusetts

Address: 456 Flagg St Bridgewater, MA 02324-3227

Brief Overview of Bankruptcy Case 14-14032: "Bridgewater, MA resident Heather M Webb's Aug 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2014."
Heather M Webb — Massachusetts, 14-14032


ᐅ Caroline M Webber, Massachusetts

Address: 39 Pine St Bridgewater, MA 02324-2105

Bankruptcy Case 14-14024 Summary: "The case of Caroline M Webber in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline M Webber — Massachusetts, 14-14024


ᐅ Lisa Whittemore, Massachusetts

Address: 65 Arthur Pl Bridgewater, MA 02324

Concise Description of Bankruptcy Case 12-120187: "Bridgewater, MA resident Lisa Whittemore's 2012-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Lisa Whittemore — Massachusetts, 12-12018


ᐅ Amanda L Whynott, Massachusetts

Address: 2515 Summit Dr Bridgewater, MA 02324-2184

Concise Description of Bankruptcy Case 16-115267: "The case of Amanda L Whynott in Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Whynott — Massachusetts, 16-11526


ᐅ Michael T Whynott, Massachusetts

Address: 2515 Summit Dr Bridgewater, MA 02324-2184

Bankruptcy Case 16-11526 Overview: "In a Chapter 7 bankruptcy case, Michael T Whynott from Bridgewater, MA, saw their proceedings start in 2016-04-26 and complete by 2016-07-25, involving asset liquidation."
Michael T Whynott — Massachusetts, 16-11526


ᐅ Tina Wilson, Massachusetts

Address: 22 Harriet Dr Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 10-12607: "Tina Wilson's Chapter 7 bankruptcy, filed in Bridgewater, MA in 2010-03-13, led to asset liquidation, with the case closing in July 2010."
Tina Wilson — Massachusetts, 10-12607


ᐅ Irene Wise, Massachusetts

Address: 120 Mary Ln Apt 2 Bridgewater, MA 02324

Bankruptcy Case 10-15396 Summary: "Irene Wise's bankruptcy, initiated in May 18, 2010 and concluded by 2010-09-05 in Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Wise — Massachusetts, 10-15396


ᐅ Robert Workman, Massachusetts

Address: 835 Plymouth St Bridgewater, MA 02324

Concise Description of Bankruptcy Case 10-191617: "In Bridgewater, MA, Robert Workman filed for Chapter 7 bankruptcy in 08.24.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 12, 2010."
Robert Workman — Massachusetts, 10-19161


ᐅ Brett A Wright, Massachusetts

Address: 516 Pleasant St Bridgewater, MA 02324-2348

Bankruptcy Case 14-15134 Overview: "In Bridgewater, MA, Brett A Wright filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2015."
Brett A Wright — Massachusetts, 14-15134


ᐅ Christopher R Wylie, Massachusetts

Address: 621 Cross St Bridgewater, MA 02324

Brief Overview of Bankruptcy Case 09-20184: "In a Chapter 7 bankruptcy case, Christopher R Wylie from Bridgewater, MA, saw their proceedings start in Oct 27, 2009 and complete by 2010-01-28, involving asset liquidation."
Christopher R Wylie — Massachusetts, 09-20184


ᐅ Mark Zentz, Massachusetts

Address: 275 Conant St Bridgewater, MA 02324

Snapshot of U.S. Bankruptcy Proceeding Case 10-17079: "The bankruptcy filing by Mark Zentz, undertaken in 2010-06-29 in Bridgewater, MA under Chapter 7, concluded with discharge in Oct 17, 2010 after liquidating assets."
Mark Zentz — Massachusetts, 10-17079