personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East 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 Andrew P Amara, Massachusetts

Address: 75 Cottage St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-101837: "Andrew P Amara's Chapter 7 bankruptcy, filed in East Bridgewater, MA in Jan 10, 2011, led to asset liquidation, with the case closing in 2011-04-30."
Andrew P Amara — Massachusetts, 11-10183


ᐅ Edward A Anderson, Massachusetts

Address: 188 N Central St East Bridgewater, MA 02333-1700

Bankruptcy Case 15-11966 Overview: "Edward A Anderson's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 05.18.2015, led to asset liquidation, with the case closing in August 16, 2015."
Edward A Anderson — Massachusetts, 15-11966


ᐅ Joshua B Anthony, Massachusetts

Address: 1600 Plymouth St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 11-20311: "The bankruptcy filing by Joshua B Anthony, undertaken in October 2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2012-02-18 after liquidating assets."
Joshua B Anthony — Massachusetts, 11-20311


ᐅ Donald A Atkinson, Massachusetts

Address: 524 Bridge St East Bridgewater, MA 02333-2111

Snapshot of U.S. Bankruptcy Proceeding Case 14-10821: "East Bridgewater, MA resident Donald A Atkinson's 02/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Donald A Atkinson — Massachusetts, 14-10821


ᐅ Maureen B Baggia, Massachusetts

Address: PO Box 446 East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-16671: "In a Chapter 7 bankruptcy case, Maureen B Baggia from East Bridgewater, MA, saw her proceedings start in Nov 15, 2013 and complete by February 2014, involving asset liquidation."
Maureen B Baggia — Massachusetts, 13-16671


ᐅ Cynthia Berardi, Massachusetts

Address: 33 Surrey Ln East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-144627: "Cynthia Berardi's Chapter 7 bankruptcy, filed in East Bridgewater, MA in April 2010, led to asset liquidation, with the case closing in 08.15.2010."
Cynthia Berardi — Massachusetts, 10-14462


ᐅ Charlene D Bertocci, Massachusetts

Address: PO Box 83 East Bridgewater, MA 02333-0083

Bankruptcy Case 15-11843 Overview: "In a Chapter 7 bankruptcy case, Charlene D Bertocci from East Bridgewater, MA, saw her proceedings start in May 2015 and complete by 2015-08-06, involving asset liquidation."
Charlene D Bertocci — Massachusetts, 15-11843


ᐅ Ricky J Bixler, Massachusetts

Address: 62 Bixby Dr East Bridgewater, MA 02333

Bankruptcy Case 09-20228 Overview: "The bankruptcy record of Ricky J Bixler from East Bridgewater, MA, shows a Chapter 7 case filed in October 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2010."
Ricky J Bixler — Massachusetts, 09-20228


ᐅ Jr Peter Boyle, Massachusetts

Address: 890 Bridge St East Bridgewater, MA 02333

Bankruptcy Case 10-21405 Summary: "The bankruptcy filing by Jr Peter Boyle, undertaken in 10/19/2010 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
Jr Peter Boyle — Massachusetts, 10-21405


ᐅ Kathleen Bradley, Massachusetts

Address: 50 Summer St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 11-17501: "Kathleen Bradley's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 08/08/2011, led to asset liquidation, with the case closing in 2011-11-26."
Kathleen Bradley — Massachusetts, 11-17501


ᐅ Carol A Brew, Massachusetts

Address: 67 Kennelworth Dr East Bridgewater, MA 02333-1504

Concise Description of Bankruptcy Case 09-216247: "Carol A Brew's Chapter 13 bankruptcy in East Bridgewater, MA started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 7, 2013."
Carol A Brew — Massachusetts, 09-21624


ᐅ Shirley Brigham, Massachusetts

Address: 194 West St East Bridgewater, MA 02333-1808

Snapshot of U.S. Bankruptcy Proceeding Case 14-10824: "The bankruptcy record of Shirley Brigham from East Bridgewater, MA, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Shirley Brigham — Massachusetts, 14-10824


ᐅ Nicole Brooks, Massachusetts

Address: 582 West St Ste 1 East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 10-18442: "The bankruptcy record of Nicole Brooks from East Bridgewater, MA, shows a Chapter 7 case filed in August 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Nicole Brooks — Massachusetts, 10-18442


ᐅ Danielle Bryant, Massachusetts

Address: 324 N Central St East Bridgewater, MA 02333-1712

Bankruptcy Case 07-12324 Summary: "Filing for Chapter 13 bankruptcy in 04.17.2007, Danielle Bryant from East Bridgewater, MA, structured a repayment plan, achieving discharge in 2014-01-03."
Danielle Bryant — Massachusetts, 07-12324


ᐅ Gerald F Brzuszek, Massachusetts

Address: 125 Brenda Ave East Bridgewater, MA 02333

Bankruptcy Case 12-11970 Overview: "The case of Gerald F Brzuszek in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald F Brzuszek — Massachusetts, 12-11970


ᐅ Dennis E Buck, Massachusetts

Address: 12 Marvill Way East Bridgewater, MA 02333-1077

Bankruptcy Case 14-10417 Summary: "The bankruptcy filing by Dennis E Buck, undertaken in 2014-02-03 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2014-05-04 after liquidating assets."
Dennis E Buck — Massachusetts, 14-10417


ᐅ Christopher Buckley, Massachusetts

Address: 62 Lori Ln East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-237267: "Christopher Buckley's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 12/21/2010, led to asset liquidation, with the case closing in 03/22/2011."
Christopher Buckley — Massachusetts, 10-23726


ᐅ Sheri L Buitenhuys, Massachusetts

Address: 282 Central St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 11-16379: "The bankruptcy filing by Sheri L Buitenhuys, undertaken in June 2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Sheri L Buitenhuys — Massachusetts, 11-16379


ᐅ Sr Ralph L Burke, Massachusetts

Address: 1993 Washington St East Bridgewater, MA 02333

Bankruptcy Case 11-13553 Summary: "The bankruptcy record of Sr Ralph L Burke from East Bridgewater, MA, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2011."
Sr Ralph L Burke — Massachusetts, 11-13553


ᐅ Mojica Luis Daniel Castro, Massachusetts

Address: 1290 Washington St East Bridgewater, MA 02333

Bankruptcy Case 13-12321 Overview: "In East Bridgewater, MA, Mojica Luis Daniel Castro filed for Chapter 7 bankruptcy in 04.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2013."
Mojica Luis Daniel Castro — Massachusetts, 13-12321


ᐅ Michael R Caulfield, Massachusetts

Address: 12 Mountain Ash Rd East Bridgewater, MA 02333

Bankruptcy Case 12-15174 Summary: "In East Bridgewater, MA, Michael R Caulfield filed for Chapter 7 bankruptcy in 06/15/2012. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2012."
Michael R Caulfield — Massachusetts, 12-15174


ᐅ David Charam, Massachusetts

Address: 1336 Plymouth St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 13-105817: "The case of David Charam in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Charam — Massachusetts, 13-10581


ᐅ Deborah Conrad, Massachusetts

Address: 1224 Washington St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-206817: "The bankruptcy record of Deborah Conrad from East Bridgewater, MA, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2012."
Deborah Conrad — Massachusetts, 11-20681


ᐅ Kathleen M Corbett, Massachusetts

Address: 322 Bedford St East Bridgewater, MA 02333-1906

Snapshot of U.S. Bankruptcy Proceeding Case 15-15025: "The bankruptcy record of Kathleen M Corbett from East Bridgewater, MA, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Kathleen M Corbett — Massachusetts, 15-15025


ᐅ Lewis J Corcoran, Massachusetts

Address: 838 Plymouth St Apt 2 East Bridgewater, MA 02333

Bankruptcy Case 13-11948 Overview: "The bankruptcy record of Lewis J Corcoran from East Bridgewater, MA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2013."
Lewis J Corcoran — Massachusetts, 13-11948


ᐅ Brian G Cox, Massachusetts

Address: 141 Village Rd East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 11-14622: "East Bridgewater, MA resident Brian G Cox's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Brian G Cox — Massachusetts, 11-14622


ᐅ Linda I Craig, Massachusetts

Address: 197 Pine St East Bridgewater, MA 02333-1131

Brief Overview of Bankruptcy Case 07-13602: "In her Chapter 13 bankruptcy case filed in June 8, 2007, East Bridgewater, MA's Linda I Craig agreed to a debt repayment plan, which was successfully completed by 09/24/2013."
Linda I Craig — Massachusetts, 07-13602


ᐅ Linda Jean Crane, Massachusetts

Address: 76 Riddell Rd # 2 East Bridgewater, MA 02333-2033

Snapshot of U.S. Bankruptcy Proceeding Case 15-12941: "Linda Jean Crane's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 07/23/2015, led to asset liquidation, with the case closing in 2015-10-21."
Linda Jean Crane — Massachusetts, 15-12941


ᐅ Joyce A Cristaldi, Massachusetts

Address: 185 Washington St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-116837: "Joyce A Cristaldi's bankruptcy, initiated in February 28, 2011 and concluded by Jun 18, 2011 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce A Cristaldi — Massachusetts, 11-11683


ᐅ Susan L Cummings, Massachusetts

Address: 2217 Washington St East Bridgewater, MA 02333-2541

Brief Overview of Bankruptcy Case 14-15397: "Susan L Cummings's bankruptcy, initiated in 11.19.2014 and concluded by 2015-02-17 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Cummings — Massachusetts, 14-15397


ᐅ Kathleen M Daly, Massachusetts

Address: 89 Riddell Rd East Bridgewater, MA 02333

Bankruptcy Case 11-11065 Overview: "In East Bridgewater, MA, Kathleen M Daly filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Kathleen M Daly — Massachusetts, 11-11065


ᐅ Forrest W Damon, Massachusetts

Address: 220 Washington St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 11-13192: "The bankruptcy filing by Forrest W Damon, undertaken in April 8, 2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Forrest W Damon — Massachusetts, 11-13192


ᐅ Keith Danielson, Massachusetts

Address: 7 Walnut Ct East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 10-11880: "The case of Keith Danielson in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Danielson — Massachusetts, 10-11880


ᐅ Lissa Davidson, Massachusetts

Address: 142 Chestnut St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 09-21238: "East Bridgewater, MA resident Lissa Davidson's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Lissa Davidson — Massachusetts, 09-21238


ᐅ Larry Davidson, Massachusetts

Address: 520 N Central St East Bridgewater, MA 02333

Bankruptcy Case 09-21237 Overview: "In East Bridgewater, MA, Larry Davidson filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2010."
Larry Davidson — Massachusetts, 09-21237


ᐅ Jr Vincent J Delprete, Massachusetts

Address: 14 Jean Ter East Bridgewater, MA 02333

Bankruptcy Case 13-13108 Overview: "In a Chapter 7 bankruptcy case, Jr Vincent J Delprete from East Bridgewater, MA, saw his proceedings start in 05.23.2013 and complete by 2013-08-27, involving asset liquidation."
Jr Vincent J Delprete — Massachusetts, 13-13108


ᐅ Ruth A Desmond, Massachusetts

Address: PO Box 612 East Bridgewater, MA 02333

Bankruptcy Case 11-16948 Overview: "East Bridgewater, MA resident Ruth A Desmond's July 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2011."
Ruth A Desmond — Massachusetts, 11-16948


ᐅ Nancy J Dill, Massachusetts

Address: 24 Riddell Rd Apt 5 East Bridgewater, MA 02333

Bankruptcy Case 11-13765 Overview: "Nancy J Dill's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 04.25.2011, led to asset liquidation, with the case closing in 2011-08-02."
Nancy J Dill — Massachusetts, 11-13765


ᐅ Dennis F Disharoon, Massachusetts

Address: 40 Leaf Ln East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-129507: "The bankruptcy filing by Dennis F Disharoon, undertaken in April 2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-07-20 after liquidating assets."
Dennis F Disharoon — Massachusetts, 11-12950


ᐅ Paul J Doherty, Massachusetts

Address: 19 Bridge St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 12-11151: "Paul J Doherty's bankruptcy, initiated in 2012-02-15 and concluded by May 15, 2012 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Doherty — Massachusetts, 12-11151


ᐅ Kevin Dykes, Massachusetts

Address: 93 Plymouth St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-162127: "In East Bridgewater, MA, Kevin Dykes filed for Chapter 7 bankruptcy in 06.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Kevin Dykes — Massachusetts, 10-16212


ᐅ Christine M Easton, Massachusetts

Address: 244 Crescent St East Bridgewater, MA 02333

Bankruptcy Case 11-10329 Overview: "In East Bridgewater, MA, Christine M Easton filed for Chapter 7 bankruptcy in 01/17/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Christine M Easton — Massachusetts, 11-10329


ᐅ Anthony M Egan, Massachusetts

Address: 173 Walnut St East Bridgewater, MA 02333

Bankruptcy Case 13-17119 Overview: "Anthony M Egan's Chapter 7 bankruptcy, filed in East Bridgewater, MA in December 2013, led to asset liquidation, with the case closing in 03/17/2014."
Anthony M Egan — Massachusetts, 13-17119


ᐅ Marilyn English, Massachusetts

Address: 52 Riddell Rd Apt 4 East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 10-17973: "In a Chapter 7 bankruptcy case, Marilyn English from East Bridgewater, MA, saw her proceedings start in 07/23/2010 and complete by Nov 10, 2010, involving asset liquidation."
Marilyn English — Massachusetts, 10-17973


ᐅ Francisca Ferreira, Massachusetts

Address: 104 Spring St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 10-23476: "Francisca Ferreira's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 12/14/2010, led to asset liquidation, with the case closing in 03.15.2011."
Francisca Ferreira — Massachusetts, 10-23476


ᐅ James M Ferris, Massachusetts

Address: 162 South St East Bridgewater, MA 02333

Bankruptcy Case 13-16595 Overview: "James M Ferris's bankruptcy, initiated in November 2013 and concluded by February 17, 2014 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Ferris — Massachusetts, 13-16595


ᐅ Renee Field, Massachusetts

Address: 32 Pearl St Apt 8 East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 10-11728: "Renee Field's bankruptcy, initiated in 02.23.2010 and concluded by 06.13.2010 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Field — Massachusetts, 10-11728


ᐅ Reid Jessica E Finch, Massachusetts

Address: 57 Sherwood Cir East Bridgewater, MA 02333

Bankruptcy Case 12-15281 Summary: "Reid Jessica E Finch's bankruptcy, initiated in June 2012 and concluded by October 8, 2012 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reid Jessica E Finch — Massachusetts, 12-15281


ᐅ Jerold Forrand, Massachusetts

Address: 138 Metzler Rd East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 10-16758: "The case of Jerold Forrand in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerold Forrand — Massachusetts, 10-16758


ᐅ Kelly Fortier, Massachusetts

Address: 641 Central St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 10-12101: "Kelly Fortier's Chapter 7 bankruptcy, filed in East Bridgewater, MA in February 2010, led to asset liquidation, with the case closing in 2010-06-18."
Kelly Fortier — Massachusetts, 10-12101


ᐅ Linda C Fuller, Massachusetts

Address: 463 Pleasant St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 12-04316-8-SWH7: "The case of Linda C Fuller in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda C Fuller — Massachusetts, 12-04316-8


ᐅ Jeffrey W Gannon, Massachusetts

Address: 29A Folsom Ave East Bridgewater, MA 02333-1137

Snapshot of U.S. Bankruptcy Proceeding Case 14-10951: "In a Chapter 7 bankruptcy case, Jeffrey W Gannon from East Bridgewater, MA, saw their proceedings start in 2014-03-10 and complete by 06/08/2014, involving asset liquidation."
Jeffrey W Gannon — Massachusetts, 14-10951


ᐅ Shannon M Ghelfi, Massachusetts

Address: 71 Murray Rd East Bridgewater, MA 02333-2526

Snapshot of U.S. Bankruptcy Proceeding Case 14-14561: "East Bridgewater, MA resident Shannon M Ghelfi's Sep 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2014."
Shannon M Ghelfi — Massachusetts, 14-14561


ᐅ Edward Michael Giles, Massachusetts

Address: 798 Central St East Bridgewater, MA 02333

Bankruptcy Case 12-19167 Summary: "The case of Edward Michael Giles in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Michael Giles — Massachusetts, 12-19167


ᐅ Robert Gormley, Massachusetts

Address: 57 Balsam Ave East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-106357: "The bankruptcy record of Robert Gormley from East Bridgewater, MA, shows a Chapter 7 case filed in 01/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2010."
Robert Gormley — Massachusetts, 10-10635


ᐅ Russell S Grabau, Massachusetts

Address: 604 Bridge St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-14673: "Russell S Grabau's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 08/05/2013, led to asset liquidation, with the case closing in Nov 9, 2013."
Russell S Grabau — Massachusetts, 13-14673


ᐅ Gisli Gudjonsson, Massachusetts

Address: 34 Branch Rd East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 12-15896: "Gisli Gudjonsson's bankruptcy, initiated in 07/12/2012 and concluded by 2012-10-30 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gisli Gudjonsson — Massachusetts, 12-15896


ᐅ Allen K Guild, Massachusetts

Address: 231 Pleasant St Apt 1 East Bridgewater, MA 02333

Bankruptcy Case 13-15643 Summary: "Allen K Guild's bankruptcy, initiated in 2013-09-25 and concluded by 12.30.2013 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen K Guild — Massachusetts, 13-15643


ᐅ Sr Joseph Hanlon, Massachusetts

Address: 720 Summer St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 10-19486: "The case of Sr Joseph Hanlon in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Joseph Hanlon — Massachusetts, 10-19486


ᐅ Kristina V Hansen, Massachusetts

Address: 3 Lynn Lee Ter East Bridgewater, MA 02333

Bankruptcy Case 12-18918 Summary: "The bankruptcy record of Kristina V Hansen from East Bridgewater, MA, shows a Chapter 7 case filed in 2012-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Kristina V Hansen — Massachusetts, 12-18918


ᐅ Kenneth Harden, Massachusetts

Address: 96 Amber Dr East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-217087: "Kenneth Harden's Chapter 7 bankruptcy, filed in East Bridgewater, MA in October 27, 2010, led to asset liquidation, with the case closing in January 2011."
Kenneth Harden — Massachusetts, 10-21708


ᐅ Gregory W Harriman, Massachusetts

Address: 3 Walnut Ct East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-169757: "East Bridgewater, MA resident Gregory W Harriman's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2011."
Gregory W Harriman — Massachusetts, 11-16975


ᐅ Charlotte Hasomeris, Massachusetts

Address: 298 Central St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-140237: "The case of Charlotte Hasomeris in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Hasomeris — Massachusetts, 10-14023


ᐅ Anthony Helo, Massachusetts

Address: 757 Summer St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 09-22373: "East Bridgewater, MA resident Anthony Helo's 12/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2010."
Anthony Helo — Massachusetts, 09-22373


ᐅ Edward E Hill, Massachusetts

Address: 281 Elm St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 12-12549: "Edward E Hill's bankruptcy, initiated in 03.28.2012 and concluded by 06.26.2012 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward E Hill — Massachusetts, 12-12549


ᐅ Terri L Hill, Massachusetts

Address: 55 Hillside Ave East Bridgewater, MA 02333

Bankruptcy Case 13-14889 Overview: "East Bridgewater, MA resident Terri L Hill's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Terri L Hill — Massachusetts, 13-14889


ᐅ Jennifer L Holmes, Massachusetts

Address: 98 Central St Apt 3 East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-15696: "East Bridgewater, MA resident Jennifer L Holmes's September 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2014."
Jennifer L Holmes — Massachusetts, 13-15696


ᐅ Brian T Horsman, Massachusetts

Address: 122 Broadmeadow Dr East Bridgewater, MA 02333-1567

Bankruptcy Case 14-10632 Summary: "The case of Brian T Horsman in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian T Horsman — Massachusetts, 14-10632


ᐅ Troy L Howington, Massachusetts

Address: 2 Aaundreas Way East Bridgewater, MA 02333-1775

Bankruptcy Case 16-11444 Summary: "The bankruptcy filing by Troy L Howington, undertaken in April 19, 2016 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2016-07-18 after liquidating assets."
Troy L Howington — Massachusetts, 16-11444


ᐅ William Hubert, Massachusetts

Address: 482 Union St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 10-11504: "The bankruptcy filing by William Hubert, undertaken in 02/16/2010 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
William Hubert — Massachusetts, 10-11504


ᐅ Crystal L Hudson, Massachusetts

Address: 84 Walnut St East Bridgewater, MA 02333

Bankruptcy Case 12-11615 Summary: "East Bridgewater, MA resident Crystal L Hudson's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2012."
Crystal L Hudson — Massachusetts, 12-11615


ᐅ Joyce Anita Ingargiola, Massachusetts

Address: 100 Sherwood Cir East Bridgewater, MA 02333

Bankruptcy Case 13-12357 Summary: "In East Bridgewater, MA, Joyce Anita Ingargiola filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Joyce Anita Ingargiola — Massachusetts, 13-12357


ᐅ Robert T Jansky, Massachusetts

Address: 11 Memorial Dr East Bridgewater, MA 02333-2079

Brief Overview of Bankruptcy Case 14-15235: "In East Bridgewater, MA, Robert T Jansky filed for Chapter 7 bankruptcy in November 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2015."
Robert T Jansky — Massachusetts, 14-15235


ᐅ Avanell L Kelley, Massachusetts

Address: 144 Franklin St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 11-16646: "The bankruptcy filing by Avanell L Kelley, undertaken in 07.13.2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Avanell L Kelley — Massachusetts, 11-16646


ᐅ William R Kirshkaln, Massachusetts

Address: 6 Riddell Rd Apt 2 East Bridgewater, MA 02333

Bankruptcy Case 09-20183 Overview: "The bankruptcy record of William R Kirshkaln from East Bridgewater, MA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
William R Kirshkaln — Massachusetts, 09-20183


ᐅ Dawn Klapman, Massachusetts

Address: 24 Pleasant St East Bridgewater, MA 02333-1320

Bankruptcy Case 10-18234 Summary: "Chapter 13 bankruptcy for Dawn Klapman in East Bridgewater, MA began in Jul 30, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 3, 2013."
Dawn Klapman — Massachusetts, 10-18234


ᐅ Paul M Klapman, Massachusetts

Address: 24 Pleasant St East Bridgewater, MA 02333-1320

Brief Overview of Bankruptcy Case 10-18234: "In their Chapter 13 bankruptcy case filed in July 30, 2010, East Bridgewater, MA's Paul M Klapman agreed to a debt repayment plan, which was successfully completed by Dec 3, 2013."
Paul M Klapman — Massachusetts, 10-18234


ᐅ Rhondalee Larson, Massachusetts

Address: 115 Pond St East Bridgewater, MA 02333-2457

Concise Description of Bankruptcy Case 15-108547: "Rhondalee Larson's bankruptcy, initiated in March 10, 2015 and concluded by 06.08.2015 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhondalee Larson — Massachusetts, 15-10854


ᐅ Sandra Arlene Lavalle, Massachusetts

Address: 23 Riddell Rd Apt 3 East Bridgewater, MA 02333-2041

Concise Description of Bankruptcy Case 14-158867: "Sandra Arlene Lavalle's bankruptcy, initiated in December 2014 and concluded by 03/26/2015 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Arlene Lavalle — Massachusetts, 14-15886


ᐅ Jennifer Lecorn, Massachusetts

Address: 90 Lori Ln East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 09-207527: "The case of Jennifer Lecorn in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lecorn — Massachusetts, 09-20752


ᐅ Scott Levesque, Massachusetts

Address: 1475 Central St East Bridgewater, MA 02333

Bankruptcy Case 10-15014 Overview: "Scott Levesque's bankruptcy, initiated in May 2010 and concluded by 08.25.2010 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Levesque — Massachusetts, 10-15014


ᐅ Audra Levin, Massachusetts

Address: 193 Cheryl Dr East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 10-20606: "In a Chapter 7 bankruptcy case, Audra Levin from East Bridgewater, MA, saw her proceedings start in September 2010 and complete by Jan 17, 2011, involving asset liquidation."
Audra Levin — Massachusetts, 10-20606


ᐅ Jamie Linn, Massachusetts

Address: 315 West St East Bridgewater, MA 02333-1811

Brief Overview of Bankruptcy Case 14-10534: "Jamie Linn's bankruptcy, initiated in 2014-02-12 and concluded by 05.13.2014 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Linn — Massachusetts, 14-10534


ᐅ Samer A Lone, Massachusetts

Address: 188 Whitman St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-126427: "East Bridgewater, MA resident Samer A Lone's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2011."
Samer A Lone — Massachusetts, 11-12642


ᐅ Marilyn J Lucey, Massachusetts

Address: 12 Hudson Pl East Bridgewater, MA 02333-2225

Bankruptcy Case 14-15229 Summary: "East Bridgewater, MA resident Marilyn J Lucey's November 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2015."
Marilyn J Lucey — Massachusetts, 14-15229


ᐅ Tara B Maher, Massachusetts

Address: 1502 Central St East Bridgewater, MA 02333-1647

Snapshot of U.S. Bankruptcy Proceeding Case 10-11624: "Tara B Maher, a resident of East Bridgewater, MA, entered a Chapter 13 bankruptcy plan in 02/18/2010, culminating in its successful completion by 08/29/2013."
Tara B Maher — Massachusetts, 10-11624


ᐅ William F Mallon, Massachusetts

Address: 58 Metzler Rd East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-115667: "The case of William F Mallon in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Mallon — Massachusetts, 11-11566


ᐅ Brett Mason, Massachusetts

Address: 62 Pleasant Ave East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 10-22668: "The bankruptcy record of Brett Mason from East Bridgewater, MA, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2011."
Brett Mason — Massachusetts, 10-22668


ᐅ Nancy A Mcdonald, Massachusetts

Address: 2095 Washington St East Bridgewater, MA 02333

Bankruptcy Case 12-12896 Summary: "Nancy A Mcdonald's bankruptcy, initiated in April 2012 and concluded by July 23, 2012 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Mcdonald — Massachusetts, 12-12896


ᐅ Daniel Thomas Mcgann, Massachusetts

Address: 120 Hubbard Rd East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 13-145757: "The case of Daniel Thomas Mcgann in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Thomas Mcgann — Massachusetts, 13-14575


ᐅ Iii Patrick E Mckenna, Massachusetts

Address: 34 Thatcher St East Bridgewater, MA 02333

Bankruptcy Case 13-14498 Overview: "The case of Iii Patrick E Mckenna in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Patrick E Mckenna — Massachusetts, 13-14498


ᐅ Laurie Merrey, Massachusetts

Address: 5 Snells Ct East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-116327: "East Bridgewater, MA resident Laurie Merrey's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2010."
Laurie Merrey — Massachusetts, 10-11632


ᐅ Alicia P Miller, Massachusetts

Address: 392 W Pond St East Bridgewater, MA 02333-2430

Snapshot of U.S. Bankruptcy Proceeding Case 10-20539: "Filing for Chapter 13 bankruptcy in Sep 28, 2010, Alicia P Miller from East Bridgewater, MA, structured a repayment plan, achieving discharge in 2014-12-23."
Alicia P Miller — Massachusetts, 10-20539


ᐅ Virginia Miros, Massachusetts

Address: 84 Hudson St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 12-19326: "In a Chapter 7 bankruptcy case, Virginia Miros from East Bridgewater, MA, saw her proceedings start in November 2012 and complete by March 4, 2013, involving asset liquidation."
Virginia Miros — Massachusetts, 12-19326


ᐅ Anne L Molloy, Massachusetts

Address: 30 Crystal Water Dr East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-14153: "In a Chapter 7 bankruptcy case, Anne L Molloy from East Bridgewater, MA, saw her proceedings start in 2013-07-11 and complete by 2013-10-15, involving asset liquidation."
Anne L Molloy — Massachusetts, 13-14153


ᐅ Joseph J Monahan, Massachusetts

Address: 91 Branch Rd East Bridgewater, MA 02333

Bankruptcy Case 12-14799 Overview: "The bankruptcy record of Joseph J Monahan from East Bridgewater, MA, shows a Chapter 7 case filed in Jun 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-19."
Joseph J Monahan — Massachusetts, 12-14799


ᐅ Nasser H Monplaisir, Massachusetts

Address: 456 Belmont St East Bridgewater, MA 02333-1307

Snapshot of U.S. Bankruptcy Proceeding Case 07-18113: "Nasser H Monplaisir's Chapter 13 bankruptcy in East Bridgewater, MA started in 2007-12-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-29."
Nasser H Monplaisir — Massachusetts, 07-18113


ᐅ James Montville, Massachusetts

Address: 5 Dee Jay Rd East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 09-20984: "James Montville's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 11/13/2009, led to asset liquidation, with the case closing in 02/17/2010."
James Montville — Massachusetts, 09-20984


ᐅ David R Mulligan, Massachusetts

Address: 692 Crescent St East Bridgewater, MA 02333-1606

Bankruptcy Case 16-10669 Summary: "The case of David R Mulligan in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Mulligan — Massachusetts, 16-10669


ᐅ William Myrick, Massachusetts

Address: 330 Washington St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 10-11743: "The bankruptcy filing by William Myrick, undertaken in Feb 23, 2010 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2010-06-13 after liquidating assets."
William Myrick — Massachusetts, 10-11743