personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dracut, 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 Caryn Abbott, Massachusetts

Address: 120 Merrill Ln Apt 6 Dracut, MA 01826

Bankruptcy Case 10-40898 Overview: "Caryn Abbott's bankruptcy, initiated in Feb 28, 2010 and concluded by 06/18/2010 in Dracut, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caryn Abbott — Massachusetts, 10-40898


ᐅ Paul Abell, Massachusetts

Address: 221 Lakeshore Dr Dracut, MA 01826

Bankruptcy Case 10-42256 Summary: "The bankruptcy filing by Paul Abell, undertaken in May 2010 in Dracut, MA under Chapter 7, concluded with discharge in Aug 22, 2010 after liquidating assets."
Paul Abell — Massachusetts, 10-42256


ᐅ Michael Abreu, Massachusetts

Address: 317 Nashua Rd Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 11-40023: "Michael Abreu's bankruptcy, initiated in January 2011 and concluded by 04/13/2011 in Dracut, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Abreu — Massachusetts, 11-40023


ᐅ Jessica M Adey, Massachusetts

Address: 108 Autumn Rd Dracut, MA 01826-1697

Bankruptcy Case 16-40437 Overview: "The bankruptcy filing by Jessica M Adey, undertaken in Mar 16, 2016 in Dracut, MA under Chapter 7, concluded with discharge in Jun 14, 2016 after liquidating assets."
Jessica M Adey — Massachusetts, 16-40437


ᐅ Olmar Alfaro, Massachusetts

Address: 1187 Lakeview Ave Dracut, MA 01826

Bankruptcy Case 10-40418 Overview: "Olmar Alfaro's Chapter 7 bankruptcy, filed in Dracut, MA in 2010-02-01, led to asset liquidation, with the case closing in May 12, 2010."
Olmar Alfaro — Massachusetts, 10-40418


ᐅ Stephen Allen, Massachusetts

Address: 2 Long Dr Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 09-45099: "Stephen Allen's Chapter 7 bankruptcy, filed in Dracut, MA in November 2009, led to asset liquidation, with the case closing in 03/06/2010."
Stephen Allen — Massachusetts, 09-45099


ᐅ White Jean Ames, Massachusetts

Address: 99 Malwood Ave Dracut, MA 01826

Concise Description of Bankruptcy Case 10-449177: "In Dracut, MA, White Jean Ames filed for Chapter 7 bankruptcy in October 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
White Jean Ames — Massachusetts, 10-44917


ᐅ Katherine Alicia Andrade, Massachusetts

Address: 124 Tennis Plaza Rd Unit 43 Dracut, MA 01826

Brief Overview of Bankruptcy Case 11-41883: "The case of Katherine Alicia Andrade in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Alicia Andrade — Massachusetts, 11-41883


ᐅ Richard W Anger, Massachusetts

Address: 45 Hillcrest Rd Dracut, MA 01826

Bankruptcy Case 12-42721 Summary: "The case of Richard W Anger in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard W Anger — Massachusetts, 12-42721


ᐅ Jr James Angluin, Massachusetts

Address: 1459 Lakeview Ave Dracut, MA 01826

Bankruptcy Case 10-41708 Overview: "Dracut, MA resident Jr James Angluin's Apr 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Jr James Angluin — Massachusetts, 10-41708


ᐅ Robert Angluin, Massachusetts

Address: 20 Greenridge Rd Dracut, MA 01826

Concise Description of Bankruptcy Case 10-425927: "In a Chapter 7 bankruptcy case, Robert Angluin from Dracut, MA, saw their proceedings start in 2010-05-21 and complete by September 8, 2010, involving asset liquidation."
Robert Angluin — Massachusetts, 10-42592


ᐅ Christine Angove, Massachusetts

Address: 1492 Hildreth St Dracut, MA 01826

Concise Description of Bankruptcy Case 12-426797: "The bankruptcy filing by Christine Angove, undertaken in 07.20.2012 in Dracut, MA under Chapter 7, concluded with discharge in Nov 7, 2012 after liquidating assets."
Christine Angove — Massachusetts, 12-42679


ᐅ Maria Carmen Anstiss, Massachusetts

Address: 49 Arlington St Dracut, MA 01826-3936

Snapshot of U.S. Bankruptcy Proceeding Case 14-41211: "Maria Carmen Anstiss's Chapter 7 bankruptcy, filed in Dracut, MA in May 2014, led to asset liquidation, with the case closing in 08.28.2014."
Maria Carmen Anstiss — Massachusetts, 14-41211


ᐅ Rhonda Arpin, Massachusetts

Address: 61 Honora Ave Dracut, MA 01826

Bankruptcy Case 09-45151 Summary: "The bankruptcy filing by Rhonda Arpin, undertaken in 12/02/2009 in Dracut, MA under Chapter 7, concluded with discharge in 2010-03-08 after liquidating assets."
Rhonda Arpin — Massachusetts, 09-45151


ᐅ Todd M Arpin, Massachusetts

Address: 241 Broadway Rd Unit 55 Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 11-42798: "Dracut, MA resident Todd M Arpin's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Todd M Arpin — Massachusetts, 11-42798


ᐅ Seth Y Asiamah, Massachusetts

Address: 15 Lantern Ln Dracut, MA 01826

Brief Overview of Bankruptcy Case 13-40672: "Dracut, MA resident Seth Y Asiamah's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Seth Y Asiamah — Massachusetts, 13-40672


ᐅ Mary Ata, Massachusetts

Address: 340 Parker Rd Dracut, MA 01826

Concise Description of Bankruptcy Case 10-415957: "Mary Ata's Chapter 7 bankruptcy, filed in Dracut, MA in March 2010, led to asset liquidation, with the case closing in Jul 19, 2010."
Mary Ata — Massachusetts, 10-41595


ᐅ Dana Auger, Massachusetts

Address: 430 Skyline Dr Apt 22 Dracut, MA 01826

Concise Description of Bankruptcy Case 13-400897: "In Dracut, MA, Dana Auger filed for Chapter 7 bankruptcy in 2013-01-16. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2013."
Dana Auger — Massachusetts, 13-40089


ᐅ Stephanie M Ayotte, Massachusetts

Address: PO Box 925 Dracut, MA 01826-0925

Bankruptcy Case 16-11854 Overview: "The case of Stephanie M Ayotte in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Ayotte — Massachusetts, 16-11854


ᐅ Thomas J Ayotte, Massachusetts

Address: 38 Tanglewood Dr Dracut, MA 01826

Concise Description of Bankruptcy Case 12-414997: "The case of Thomas J Ayotte in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Ayotte — Massachusetts, 12-41499


ᐅ William E Bailey, Massachusetts

Address: 11 Partridge Rd Dracut, MA 01826

Bankruptcy Case 12-41726 Summary: "In a Chapter 7 bankruptcy case, William E Bailey from Dracut, MA, saw their proceedings start in May 7, 2012 and complete by August 2012, involving asset liquidation."
William E Bailey — Massachusetts, 12-41726


ᐅ Joseph Bailey, Massachusetts

Address: 92 A St Dracut, MA 01826

Bankruptcy Case 09-45220 Overview: "Joseph Bailey's Chapter 7 bankruptcy, filed in Dracut, MA in Dec 7, 2009, led to asset liquidation, with the case closing in March 13, 2010."
Joseph Bailey — Massachusetts, 09-45220


ᐅ George Barron, Massachusetts

Address: 39 Oriole Dr Dracut, MA 01826

Bankruptcy Case 09-45589 Summary: "George Barron's Chapter 7 bankruptcy, filed in Dracut, MA in Dec 31, 2009, led to asset liquidation, with the case closing in Apr 6, 2010."
George Barron — Massachusetts, 09-45589


ᐅ Donald F Bartlett, Massachusetts

Address: 35 School St Unit 10 Dracut, MA 01826

Brief Overview of Bankruptcy Case 11-43108: "Donald F Bartlett's Chapter 7 bankruptcy, filed in Dracut, MA in 2011-07-21, led to asset liquidation, with the case closing in November 8, 2011."
Donald F Bartlett — Massachusetts, 11-43108


ᐅ Peter R Bassett, Massachusetts

Address: 1081 Mammoth Rd Dracut, MA 01826-3136

Snapshot of U.S. Bankruptcy Proceeding Case 8:06-bk-07513-MGW: "December 2006 marked the beginning of Peter R Bassett's Chapter 13 bankruptcy in Dracut, MA, entailing a structured repayment schedule, completed by August 24, 2012."
Peter R Bassett — Massachusetts, 8:06-bk-07513


ᐅ John C Bazdanes, Massachusetts

Address: 56 Sladen St Dracut, MA 01826

Brief Overview of Bankruptcy Case 11-41496: "In Dracut, MA, John C Bazdanes filed for Chapter 7 bankruptcy in 04/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-01."
John C Bazdanes — Massachusetts, 11-41496


ᐅ Mary T Bernardini, Massachusetts

Address: 409 Tyngsboro Rd Dracut, MA 01826

Bankruptcy Case 11-45128 Overview: "Dracut, MA resident Mary T Bernardini's 12.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2012."
Mary T Bernardini — Massachusetts, 11-45128


ᐅ Lorraine L Berube, Massachusetts

Address: 233 Phineas St Dracut, MA 01826

Bankruptcy Case 12-40635 Summary: "The bankruptcy filing by Lorraine L Berube, undertaken in 2012-02-23 in Dracut, MA under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
Lorraine L Berube — Massachusetts, 12-40635


ᐅ Pamela Lynne Bettencourt, Massachusetts

Address: 41 Greenlawn Ave Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 12-41267: "The case of Pamela Lynne Bettencourt in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Lynne Bettencourt — Massachusetts, 12-41267


ᐅ Carissa C Bevilacqua, Massachusetts

Address: 47 Salem Rd Dracut, MA 01826

Concise Description of Bankruptcy Case 13-409617: "Carissa C Bevilacqua's bankruptcy, initiated in April 2013 and concluded by July 2013 in Dracut, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carissa C Bevilacqua — Massachusetts, 13-40961


ᐅ Todd M Bigelow, Massachusetts

Address: 62 D St Dracut, MA 01826-2118

Bankruptcy Case 15-41650 Overview: "Todd M Bigelow's bankruptcy, initiated in August 28, 2015 and concluded by November 26, 2015 in Dracut, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd M Bigelow — Massachusetts, 15-41650


ᐅ Nicole M Bingham, Massachusetts

Address: 30 Stuart Ave Apt 17 Dracut, MA 01826-5865

Snapshot of U.S. Bankruptcy Proceeding Case 14-41291: "In Dracut, MA, Nicole M Bingham filed for Chapter 7 bankruptcy in June 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Nicole M Bingham — Massachusetts, 14-41291


ᐅ Rachel E Blanchard, Massachusetts

Address: 311 Wheeler St Dracut, MA 01826

Brief Overview of Bankruptcy Case 11-41473: "Rachel E Blanchard's bankruptcy, initiated in Apr 12, 2011 and concluded by 2011-07-31 in Dracut, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel E Blanchard — Massachusetts, 11-41473


ᐅ Linda M Bolduc, Massachusetts

Address: 195 Forest Park Rd Dracut, MA 01826

Bankruptcy Case 13-41295 Overview: "In Dracut, MA, Linda M Bolduc filed for Chapter 7 bankruptcy in May 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2013."
Linda M Bolduc — Massachusetts, 13-41295


ᐅ Brian R Bouchard, Massachusetts

Address: 36 Stone St Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 11-40396: "Dracut, MA resident Brian R Bouchard's 2011-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Brian R Bouchard — Massachusetts, 11-40396


ᐅ David A Bourret, Massachusetts

Address: 26 Bouchard Ave Dracut, MA 01826-2206

Bankruptcy Case 15-41920 Overview: "The bankruptcy filing by David A Bourret, undertaken in October 2015 in Dracut, MA under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
David A Bourret — Massachusetts, 15-41920


ᐅ Lisa M Braasch, Massachusetts

Address: 74 Tennis Plaza Rd Unit 45 Dracut, MA 01826

Concise Description of Bankruptcy Case 11-429487: "The bankruptcy record of Lisa M Braasch from Dracut, 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 2011-10-26."
Lisa M Braasch — Massachusetts, 11-42948


ᐅ Leah Braun, Massachusetts

Address: 1298 Mammoth Rd Dracut, MA 01826

Bankruptcy Case 10-44047 Summary: "Dracut, MA resident Leah Braun's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2010."
Leah Braun — Massachusetts, 10-44047


ᐅ Melissa J Breault, Massachusetts

Address: 110 G St Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 12-42309: "In Dracut, MA, Melissa J Breault filed for Chapter 7 bankruptcy in 06.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-08."
Melissa J Breault — Massachusetts, 12-42309


ᐅ Scott H Brody, Massachusetts

Address: 15 C St Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 11-42199: "Dracut, MA resident Scott H Brody's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2011."
Scott H Brody — Massachusetts, 11-42199


ᐅ Francis Brooks, Massachusetts

Address: 16 Trinity Way Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 10-40126: "The bankruptcy filing by Francis Brooks, undertaken in 01/13/2010 in Dracut, MA under Chapter 7, concluded with discharge in 04.19.2010 after liquidating assets."
Francis Brooks — Massachusetts, 10-40126


ᐅ Jeffrey A Brousseau, Massachusetts

Address: 173 Greenmont Ave Dracut, MA 01826

Bankruptcy Case 13-41512 Summary: "The case of Jeffrey A Brousseau in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Brousseau — Massachusetts, 13-41512


ᐅ Sandra Brum, Massachusetts

Address: 599 Hildreth St Dracut, MA 01826

Concise Description of Bankruptcy Case 11-428187: "In a Chapter 7 bankruptcy case, Sandra Brum from Dracut, MA, saw her proceedings start in June 30, 2011 and complete by 10.18.2011, involving asset liquidation."
Sandra Brum — Massachusetts, 11-42818


ᐅ Denis Brunelle, Massachusetts

Address: 20 Burdette St Dracut, MA 01826

Bankruptcy Case 10-44720 Summary: "Denis Brunelle's Chapter 7 bankruptcy, filed in Dracut, MA in 2010-09-23, led to asset liquidation, with the case closing in 2011-01-11."
Denis Brunelle — Massachusetts, 10-44720


ᐅ Jessica L Brunelle, Massachusetts

Address: 40 Dean Ave Dracut, MA 01826

Concise Description of Bankruptcy Case 11-403987: "Jessica L Brunelle's bankruptcy, initiated in February 3, 2011 and concluded by 2011-05-12 in Dracut, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Brunelle — Massachusetts, 11-40398


ᐅ Kerry Buchannan, Massachusetts

Address: 47 Hampson St Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 10-40767: "Dracut, MA resident Kerry Buchannan's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Kerry Buchannan — Massachusetts, 10-40767


ᐅ Lyn Butt, Massachusetts

Address: 197 Haverhill St Dracut, MA 01826

Bankruptcy Case 10-42953 Summary: "Lyn Butt's Chapter 7 bankruptcy, filed in Dracut, MA in 2010-06-10, led to asset liquidation, with the case closing in 2010-09-28."
Lyn Butt — Massachusetts, 10-42953


ᐅ Richard M Byron, Massachusetts

Address: 49 Greenlawn Ave Dracut, MA 01826-2921

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40582: "In a Chapter 7 bankruptcy case, Richard M Byron from Dracut, MA, saw their proceedings start in Mar 26, 2014 and complete by 06/24/2014, involving asset liquidation."
Richard M Byron — Massachusetts, 2014-40582


ᐅ Jr Mark A Calabrese, Massachusetts

Address: 49 Turtle Hill Rd Dracut, MA 01826-1164

Snapshot of U.S. Bankruptcy Proceeding Case 11-42706: "06/25/2011 marked the beginning of Jr Mark A Calabrese's Chapter 13 bankruptcy in Dracut, MA, entailing a structured repayment schedule, completed by 2013-06-10."
Jr Mark A Calabrese — Massachusetts, 11-42706


ᐅ Joshua W Campbell, Massachusetts

Address: 100 Pemberton St Apt 12 Dracut, MA 01826-5060

Concise Description of Bankruptcy Case 15-419457: "Dracut, MA resident Joshua W Campbell's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Joshua W Campbell — Massachusetts, 15-41945


ᐅ Lisa Campbell, Massachusetts

Address: 66 Linden St Dracut, MA 01826

Concise Description of Bankruptcy Case 10-451487: "The bankruptcy record of Lisa Campbell from Dracut, MA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2011."
Lisa Campbell — Massachusetts, 10-45148


ᐅ Antonio Capone, Massachusetts

Address: 18 Hurley Ave Dracut, MA 01826

Concise Description of Bankruptcy Case 10-456637: "The case of Antonio Capone in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Capone — Massachusetts, 10-45663


ᐅ Shannon Carter, Massachusetts

Address: 793 Methuen St Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 09-45380: "The bankruptcy filing by Shannon Carter, undertaken in December 2009 in Dracut, MA under Chapter 7, concluded with discharge in 03/22/2010 after liquidating assets."
Shannon Carter — Massachusetts, 09-45380


ᐅ Philip Casalini, Massachusetts

Address: 100 E 6th St Unit 6 Dracut, MA 01826

Bankruptcy Case 10-44588 Overview: "The bankruptcy filing by Philip Casalini, undertaken in Sep 15, 2010 in Dracut, MA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Philip Casalini — Massachusetts, 10-44588


ᐅ Mary Casey, Massachusetts

Address: 866 Methuen St Dracut, MA 01826

Bankruptcy Case 10-40182 Overview: "The bankruptcy filing by Mary Casey, undertaken in January 2010 in Dracut, MA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Mary Casey — Massachusetts, 10-40182


ᐅ Trisina Catino, Massachusetts

Address: 70 Stephen Ave Dracut, MA 01826

Bankruptcy Case 13-41438 Overview: "The case of Trisina Catino in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisina Catino — Massachusetts, 13-41438


ᐅ Jr Harris J Chadwell, Massachusetts

Address: 389 Pleasant St Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 11-41831: "The bankruptcy record of Jr Harris J Chadwell from Dracut, MA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Jr Harris J Chadwell — Massachusetts, 11-41831


ᐅ Melina Sophorn Chea, Massachusetts

Address: 34 Sladen St Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 12-42120: "The bankruptcy record of Melina Sophorn Chea from Dracut, MA, shows a Chapter 7 case filed in 06.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2012."
Melina Sophorn Chea — Massachusetts, 12-42120


ᐅ James P Christman, Massachusetts

Address: 83 Montaup Ave Dracut, MA 01826

Concise Description of Bankruptcy Case 12-421917: "Dracut, MA resident James P Christman's 2012-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.12.2012."
James P Christman — Massachusetts, 12-42191


ᐅ Elizabeth A Christopher, Massachusetts

Address: 31 Dana Ct Dracut, MA 01826

Concise Description of Bankruptcy Case 12-417257: "The bankruptcy record of Elizabeth A Christopher from Dracut, MA, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2012."
Elizabeth A Christopher — Massachusetts, 12-41725


ᐅ Denise M Cimetti, Massachusetts

Address: 67 Charles St Dracut, MA 01826

Bankruptcy Case 13-40083 Summary: "In a Chapter 7 bankruptcy case, Denise M Cimetti from Dracut, MA, saw her proceedings start in 2013-01-15 and complete by 2013-04-21, involving asset liquidation."
Denise M Cimetti — Massachusetts, 13-40083


ᐅ Carol Cipriano, Massachusetts

Address: 1342 Mammoth Rd Dracut, MA 01826-2224

Bankruptcy Case 15-41809 Summary: "The bankruptcy filing by Carol Cipriano, undertaken in 09/24/2015 in Dracut, MA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Carol Cipriano — Massachusetts, 15-41809


ᐅ Kevin Clegg, Massachusetts

Address: 12 Francis St Dracut, MA 01826-3004

Concise Description of Bankruptcy Case 11-412667: "Kevin Clegg's Chapter 13 bankruptcy in Dracut, MA started in March 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-30."
Kevin Clegg — Massachusetts, 11-41266


ᐅ William M Connelly, Massachusetts

Address: 489 Methuen St Dracut, MA 01826-5214

Bankruptcy Case 15-40172 Summary: "In Dracut, MA, William M Connelly filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2015."
William M Connelly — Massachusetts, 15-40172


ᐅ Suzanne Connolly, Massachusetts

Address: 33 Quail Dr Dracut, MA 01826-2172

Snapshot of U.S. Bankruptcy Proceeding Case 15-42314: "In a Chapter 7 bankruptcy case, Suzanne Connolly from Dracut, MA, saw her proceedings start in 2015-11-29 and complete by 02/27/2016, involving asset liquidation."
Suzanne Connolly — Massachusetts, 15-42314


ᐅ Martha Ann Coravos, Massachusetts

Address: 18 Frank St Dracut, MA 01826

Concise Description of Bankruptcy Case 11-446457: "Dracut, MA resident Martha Ann Coravos's 11.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2012."
Martha Ann Coravos — Massachusetts, 11-44645


ᐅ Beatriz O Costa, Massachusetts

Address: 275 Donohue Rd Apt 7 Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 13-40624: "Beatriz O Costa's Chapter 7 bankruptcy, filed in Dracut, MA in 2013-03-15, led to asset liquidation, with the case closing in June 19, 2013."
Beatriz O Costa — Massachusetts, 13-40624


ᐅ Norman J Courtemanche, Massachusetts

Address: 100 Merrimack Ave Apt 145 Dracut, MA 01826

Bankruptcy Case 11-41558 Overview: "Dracut, MA resident Norman J Courtemanche's 04/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-06."
Norman J Courtemanche — Massachusetts, 11-41558


ᐅ Tarrant Patricia A Courtney, Massachusetts

Address: 51 Tobey Rd Unit 41 Dracut, MA 01826

Bankruptcy Case 11-43495 Summary: "The bankruptcy filing by Tarrant Patricia A Courtney, undertaken in August 17, 2011 in Dracut, MA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Tarrant Patricia A Courtney — Massachusetts, 11-43495


ᐅ Laura Ann Crawford, Massachusetts

Address: 551 Hildreth St Apt 9 Dracut, MA 01826

Brief Overview of Bankruptcy Case 12-42653: "The bankruptcy record of Laura Ann Crawford from Dracut, MA, shows a Chapter 7 case filed in 07.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2012."
Laura Ann Crawford — Massachusetts, 12-42653


ᐅ Jeffrey M Crete, Massachusetts

Address: 64 Tennis Plaza Rd Unit 2 Dracut, MA 01826-3344

Bankruptcy Case 14-42650 Overview: "Jeffrey M Crete's Chapter 7 bankruptcy, filed in Dracut, MA in 12/04/2014, led to asset liquidation, with the case closing in 2015-03-04."
Jeffrey M Crete — Massachusetts, 14-42650


ᐅ Ronald Edward Crispo, Massachusetts

Address: 12 Spare St Dracut, MA 01826

Bankruptcy Case 12-42204 Summary: "Dracut, MA resident Ronald Edward Crispo's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-12."
Ronald Edward Crispo — Massachusetts, 12-42204


ᐅ Mark P Crowley, Massachusetts

Address: 21 Phineas St Dracut, MA 01826-4611

Concise Description of Bankruptcy Case 14-423357: "In Dracut, MA, Mark P Crowley filed for Chapter 7 bankruptcy in Oct 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Mark P Crowley — Massachusetts, 14-42335


ᐅ Madeline Cruz, Massachusetts

Address: 645 Robbins Ave Apt 55 Dracut, MA 01826-5184

Bankruptcy Case 14-42461 Summary: "The bankruptcy record of Madeline Cruz from Dracut, MA, shows a Chapter 7 case filed in 2014-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2015."
Madeline Cruz — Massachusetts, 14-42461


ᐅ Sandra Cunha, Massachusetts

Address: 74 Tellier Way Dracut, MA 01826-5300

Bankruptcy Case 14-42166 Summary: "The bankruptcy record of Sandra Cunha from Dracut, MA, shows a Chapter 7 case filed in 2014-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2015."
Sandra Cunha — Massachusetts, 14-42166


ᐅ Michelle Phan Dang, Massachusetts

Address: 25 Pinckney St Dracut, MA 01826

Bankruptcy Case 12-42121 Overview: "Dracut, MA resident Michelle Phan Dang's 2012-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Michelle Phan Dang — Massachusetts, 12-42121


ᐅ Alexsander M Dasilva, Massachusetts

Address: 51 Tobey Rd Unit 42 Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 12-41055: "The bankruptcy record of Alexsander M Dasilva from Dracut, MA, shows a Chapter 7 case filed in Mar 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2012."
Alexsander M Dasilva — Massachusetts, 12-41055


ᐅ Francis Dauteuil, Massachusetts

Address: 20 Genest St Dracut, MA 01826

Concise Description of Bankruptcy Case 10-441387: "Francis Dauteuil's bankruptcy, initiated in Aug 20, 2010 and concluded by November 26, 2010 in Dracut, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Dauteuil — Massachusetts, 10-44138


ᐅ Jr John M Davis, Massachusetts

Address: 120 Martin Ter Dracut, MA 01826

Bankruptcy Case 13-41684 Overview: "In a Chapter 7 bankruptcy case, Jr John M Davis from Dracut, MA, saw their proceedings start in June 28, 2013 and complete by October 2, 2013, involving asset liquidation."
Jr John M Davis — Massachusetts, 13-41684


ᐅ John Michael Davis, Massachusetts

Address: 67 Lexington Rd Dracut, MA 01826

Bankruptcy Case 11-45068 Summary: "In a Chapter 7 bankruptcy case, John Michael Davis from Dracut, MA, saw their proceedings start in 2011-12-07 and complete by 03/26/2012, involving asset liquidation."
John Michael Davis — Massachusetts, 11-45068


ᐅ Hector Dejesus, Massachusetts

Address: 11 Phineas St Apt 3 Dracut, MA 01826-4680

Snapshot of U.S. Bankruptcy Proceeding Case 14-42435: "The case of Hector Dejesus in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Dejesus — Massachusetts, 14-42435


ᐅ Carl Delia, Massachusetts

Address: 515 Methuen St Dracut, MA 01826

Snapshot of U.S. Bankruptcy Proceeding Case 10-44822: "Dracut, MA resident Carl Delia's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2011."
Carl Delia — Massachusetts, 10-44822


ᐅ George Deluca, Massachusetts

Address: 149 Amesbury St Dracut, MA 01826

Concise Description of Bankruptcy Case 09-453067: "George Deluca's bankruptcy, initiated in Dec 11, 2009 and concluded by 03/17/2010 in Dracut, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Deluca — Massachusetts, 09-45306


ᐅ Lara A Delucca, Massachusetts

Address: 62 Frederick St Apt 30 Dracut, MA 01826-3450

Bankruptcy Case 15-42159 Overview: "Dracut, MA resident Lara A Delucca's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2016."
Lara A Delucca — Massachusetts, 15-42159


ᐅ Nicholas D Delucia, Massachusetts

Address: 45 Colburn Ave Dracut, MA 01826

Brief Overview of Bankruptcy Case 11-42586: "The case of Nicholas D Delucia in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas D Delucia — Massachusetts, 11-42586


ᐅ Richard A Depietro, Massachusetts

Address: 170 Saw Mill Dr Dracut, MA 01826

Bankruptcy Case 12-41449 Summary: "Dracut, MA resident Richard A Depietro's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Richard A Depietro — Massachusetts, 12-41449


ᐅ Kathleen A Derochers, Massachusetts

Address: 931 Methuen St Unit 4 Dracut, MA 01826

Concise Description of Bankruptcy Case 11-407827: "Dracut, MA resident Kathleen A Derochers's March 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2011."
Kathleen A Derochers — Massachusetts, 11-40782


ᐅ Karen Desrosiers, Massachusetts

Address: 34 Saint Paul St Dracut, MA 01826

Bankruptcy Case 10-40567 Summary: "The bankruptcy record of Karen Desrosiers from Dracut, MA, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Karen Desrosiers — Massachusetts, 10-40567


ᐅ William J Desrosiers, Massachusetts

Address: 230 Sladen St Dracut, MA 01826

Bankruptcy Case 13-42775 Overview: "In Dracut, MA, William J Desrosiers filed for Chapter 7 bankruptcy in 10.31.2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
William J Desrosiers — Massachusetts, 13-42775


ᐅ Matthew J Deveau, Massachusetts

Address: 131 Avis Ave Dracut, MA 01826

Bankruptcy Case 11-42563 Overview: "In a Chapter 7 bankruptcy case, Matthew J Deveau from Dracut, MA, saw their proceedings start in Jun 14, 2011 and complete by 10.02.2011, involving asset liquidation."
Matthew J Deveau — Massachusetts, 11-42563


ᐅ Kimbley A Diaz, Massachusetts

Address: 105 Amesbury St Dracut, MA 01826

Bankruptcy Case 11-41550 Summary: "In a Chapter 7 bankruptcy case, Kimbley A Diaz from Dracut, MA, saw their proceedings start in 2011-04-18 and complete by Aug 6, 2011, involving asset liquidation."
Kimbley A Diaz — Massachusetts, 11-41550


ᐅ Timothy J Dickinson, Massachusetts

Address: 30 Village Dr Dracut, MA 01826

Bankruptcy Case 12-41570 Overview: "Dracut, MA resident Timothy J Dickinson's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-14."
Timothy J Dickinson — Massachusetts, 12-41570


ᐅ Justin Lee Dionne, Massachusetts

Address: 107 Lexington Rd Dracut, MA 01826

Bankruptcy Case 13-41392 Overview: "The case of Justin Lee Dionne in Dracut, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Lee Dionne — Massachusetts, 13-41392


ᐅ Mark Dionne, Massachusetts

Address: 194 Brigham Ave Dracut, MA 01826

Bankruptcy Case 11-44871 Overview: "The bankruptcy filing by Mark Dionne, undertaken in November 22, 2011 in Dracut, MA under Chapter 7, concluded with discharge in 03.11.2012 after liquidating assets."
Mark Dionne — Massachusetts, 11-44871


ᐅ Meredith Dodge, Massachusetts

Address: 1214 Merrimack Ave Dracut, MA 01826

Bankruptcy Case 10-42955 Summary: "In a Chapter 7 bankruptcy case, Meredith Dodge from Dracut, MA, saw her proceedings start in 2010-06-10 and complete by 09.28.2010, involving asset liquidation."
Meredith Dodge — Massachusetts, 10-42955


ᐅ Sherry A Donlon, Massachusetts

Address: 345 Arlington St Dracut, MA 01826

Bankruptcy Case 11-42946 Summary: "The bankruptcy record of Sherry A Donlon from Dracut, MA, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2011."
Sherry A Donlon — Massachusetts, 11-42946


ᐅ David Donovan, Massachusetts

Address: 88 Concord Rd Dracut, MA 01826

Brief Overview of Bankruptcy Case 11-40395: "Dracut, MA resident David Donovan's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2011."
David Donovan — Massachusetts, 11-40395


ᐅ John M Dougherty, Massachusetts

Address: 360 Donohue Rd Apt 3 Dracut, MA 01826

Concise Description of Bankruptcy Case 11-408687: "John M Dougherty's Chapter 7 bankruptcy, filed in Dracut, MA in 2011-03-08, led to asset liquidation, with the case closing in June 26, 2011."
John M Dougherty — Massachusetts, 11-40868


ᐅ Eric A Downing, Massachusetts

Address: 44 Turner Ave Dracut, MA 01826-3520

Concise Description of Bankruptcy Case 15-411777: "Dracut, MA resident Eric A Downing's 06/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-16."
Eric A Downing — Massachusetts, 15-41177


ᐅ Brenda I Duarte, Massachusetts

Address: 40 Goodhue Ave Apt 5 Dracut, MA 01826-4661

Brief Overview of Bankruptcy Case 14-41025: "In a Chapter 7 bankruptcy case, Brenda I Duarte from Dracut, MA, saw her proceedings start in 2014-05-12 and complete by 08/10/2014, involving asset liquidation."
Brenda I Duarte — Massachusetts, 14-41025