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 Carolyn P Nashawaty, Massachusetts

Address: PO Box 234 East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 12-16230: "East Bridgewater, MA resident Carolyn P Nashawaty's 07/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2012."
Carolyn P Nashawaty — Massachusetts, 12-16230


ᐅ Cynthia M Neas, Massachusetts

Address: 683 Union St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-162917: "In a Chapter 7 bankruptcy case, Cynthia M Neas from East Bridgewater, MA, saw her proceedings start in 2011-06-30 and complete by October 2011, involving asset liquidation."
Cynthia M Neas — Massachusetts, 11-16291


ᐅ Darleen M Nilson, Massachusetts

Address: 139 Metzler Rd East Bridgewater, MA 02333

Bankruptcy Case 12-18380 Overview: "In East Bridgewater, MA, Darleen M Nilson filed for Chapter 7 bankruptcy in October 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2013."
Darleen M Nilson — Massachusetts, 12-18380


ᐅ Steven Nye, Massachusetts

Address: 692 Winter St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 10-22094: "The case of Steven Nye in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Nye — Massachusetts, 10-22094


ᐅ Connell Willilam H O, Massachusetts

Address: 25 Stevens Ct East Bridgewater, MA 02333-2036

Concise Description of Bankruptcy Case 2014-116527: "Connell Willilam H O's bankruptcy, initiated in Apr 11, 2014 and concluded by Jul 10, 2014 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connell Willilam H O — Massachusetts, 2014-11652


ᐅ James J Obrien, Massachusetts

Address: 25 Spear Ave East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 11-17831: "In a Chapter 7 bankruptcy case, James J Obrien from East Bridgewater, MA, saw their proceedings start in Aug 18, 2011 and complete by December 6, 2011, involving asset liquidation."
James J Obrien — Massachusetts, 11-17831


ᐅ Robert S Oconnor, Massachusetts

Address: 3 Old Orchard Ln East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-169737: "Robert S Oconnor's bankruptcy, initiated in Jul 25, 2011 and concluded by November 12, 2011 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Oconnor — Massachusetts, 11-16973


ᐅ Dawn M Oloughlin, Massachusetts

Address: 57 Balsam Ave East Bridgewater, MA 02333

Bankruptcy Case 11-14738 Summary: "In East Bridgewater, MA, Dawn M Oloughlin filed for Chapter 7 bankruptcy in 05/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Dawn M Oloughlin — Massachusetts, 11-14738


ᐅ Albert Ortenzi, Massachusetts

Address: 277 Pleasant St # 3 East Bridgewater, MA 02333

Bankruptcy Case 10-10008 Summary: "East Bridgewater, MA resident Albert Ortenzi's January 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2010."
Albert Ortenzi — Massachusetts, 10-10008


ᐅ Michael Osullivan, Massachusetts

Address: 220 Grove St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 11-16989: "The case of Michael Osullivan in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Osullivan — Massachusetts, 11-16989


ᐅ Sharrel Rose Paul, Massachusetts

Address: 894 Bridge St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-43023: "The bankruptcy filing by Sharrel Rose Paul, undertaken in May 23, 2013 in East Bridgewater, MA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Sharrel Rose Paul — Massachusetts, 13-43023


ᐅ David J Perault, Massachusetts

Address: PO Box 613 East Bridgewater, MA 02333-0613

Bankruptcy Case 15-13626 Summary: "The bankruptcy filing by David J Perault, undertaken in 2015-09-18 in East Bridgewater, MA under Chapter 7, concluded with discharge in December 17, 2015 after liquidating assets."
David J Perault — Massachusetts, 15-13626


ᐅ Ann Marie Persichini, Massachusetts

Address: 526 Plymouth St Unit 3 East Bridgewater, MA 02333-2008

Bankruptcy Case 15-10855 Overview: "The case of Ann Marie Persichini in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Marie Persichini — Massachusetts, 15-10855


ᐅ Mark R Peterson, Massachusetts

Address: 694 Central St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 12-113567: "The case of Mark R Peterson in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark R Peterson — Massachusetts, 12-11356


ᐅ Maithy Pham, Massachusetts

Address: 765 Plymouth St East Bridgewater, MA 02333-2074

Bankruptcy Case 14-13766 Overview: "Maithy Pham's bankruptcy, initiated in 08.07.2014 and concluded by November 2014 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maithy Pham — Massachusetts, 14-13766


ᐅ Keith R Pike, Massachusetts

Address: 2 Winterfield Dr East Bridgewater, MA 02333-1087

Snapshot of U.S. Bankruptcy Proceeding Case 14-14049: "Keith R Pike's bankruptcy, initiated in 2014-08-28 and concluded by 2014-11-26 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Pike — Massachusetts, 14-14049


ᐅ Scott Poulin, Massachusetts

Address: 157 Plymouth St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 13-14933: "In a Chapter 7 bankruptcy case, Scott Poulin from East Bridgewater, MA, saw their proceedings start in 2013-08-20 and complete by Nov 24, 2013, involving asset liquidation."
Scott Poulin — Massachusetts, 13-14933


ᐅ Michael J Powers, Massachusetts

Address: 430 Highland St East Bridgewater, MA 02333

Bankruptcy Case 11-14654 Overview: "Michael J Powers's Chapter 7 bankruptcy, filed in East Bridgewater, MA in May 17, 2011, led to asset liquidation, with the case closing in 2011-09-04."
Michael J Powers — Massachusetts, 11-14654


ᐅ Albert E Proctor, Massachusetts

Address: 190 Walnut St East Bridgewater, MA 02333-1530

Snapshot of U.S. Bankruptcy Proceeding Case 09-14254: "In his Chapter 13 bankruptcy case filed in May 2009, East Bridgewater, MA's Albert E Proctor agreed to a debt repayment plan, which was successfully completed by Nov 25, 2014."
Albert E Proctor — Massachusetts, 09-14254


ᐅ Marie C Proctor, Massachusetts

Address: 190 Walnut St East Bridgewater, MA 02333-1530

Brief Overview of Bankruptcy Case 09-14254: "Chapter 13 bankruptcy for Marie C Proctor in East Bridgewater, MA began in 05/11/2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 25, 2014."
Marie C Proctor — Massachusetts, 09-14254


ᐅ Christopher Charles Quaglia, Massachusetts

Address: 466 Summer St East Bridgewater, MA 02333-1089

Bankruptcy Case 15-12394 Overview: "Christopher Charles Quaglia's bankruptcy, initiated in June 16, 2015 and concluded by 2015-09-14 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Charles Quaglia — Massachusetts, 15-12394


ᐅ Edward Michael Richards, Massachusetts

Address: 1385 Plymouth St Unit 11 East Bridgewater, MA 02333

Bankruptcy Case 11-14384 Overview: "Edward Michael Richards's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 2011-05-10, led to asset liquidation, with the case closing in 2011-08-28."
Edward Michael Richards — Massachusetts, 11-14384


ᐅ Shelia A Robak, Massachusetts

Address: 85 Oregon St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-147777: "The bankruptcy filing by Shelia A Robak, undertaken in 05.19.2011 in East Bridgewater, MA under Chapter 7, concluded with discharge in 09.06.2011 after liquidating assets."
Shelia A Robak — Massachusetts, 11-14777


ᐅ Robert P Rondeau, Massachusetts

Address: 32 Pearl St Apt 3 East Bridgewater, MA 02333

Bankruptcy Case 11-13871 Overview: "In East Bridgewater, MA, Robert P Rondeau filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Robert P Rondeau — Massachusetts, 11-13871


ᐅ Ii John Ruggles, Massachusetts

Address: 271 Bridge St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 10-15003: "The bankruptcy record of Ii John Ruggles from East Bridgewater, MA, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Ii John Ruggles — Massachusetts, 10-15003


ᐅ Lynn M Scott, Massachusetts

Address: 454 Union St East Bridgewater, MA 02333-1513

Bankruptcy Case 10-22170 Overview: "Filing for Chapter 13 bankruptcy in November 4, 2010, Lynn M Scott from East Bridgewater, MA, structured a repayment plan, achieving discharge in January 2014."
Lynn M Scott — Massachusetts, 10-22170


ᐅ Gaye M Scott, Massachusetts

Address: 660 Elm St East Bridgewater, MA 02333-1004

Brief Overview of Bankruptcy Case 2014-12169: "The bankruptcy filing by Gaye M Scott, undertaken in 2014-05-08 in East Bridgewater, MA under Chapter 7, concluded with discharge in 08.06.2014 after liquidating assets."
Gaye M Scott — Massachusetts, 2014-12169


ᐅ Brian J Scott, Massachusetts

Address: 454 Union St East Bridgewater, MA 02333-1513

Bankruptcy Case 10-22170 Overview: "Chapter 13 bankruptcy for Brian J Scott in East Bridgewater, MA began in 2010-11-04, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-29."
Brian J Scott — Massachusetts, 10-22170


ᐅ Ii Paul L Shea, Massachusetts

Address: 427 Elm St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 13-16102: "East Bridgewater, MA resident Ii Paul L Shea's 2013-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-22."
Ii Paul L Shea — Massachusetts, 13-16102


ᐅ Anthony B Shields, Massachusetts

Address: 1023 Washington St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-105037: "Anthony B Shields's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 2011-01-21, led to asset liquidation, with the case closing in April 2011."
Anthony B Shields — Massachusetts, 11-10503


ᐅ Gregory R Silva, Massachusetts

Address: 423 Belmont St East Bridgewater, MA 02333

Bankruptcy Case 11-12071 Overview: "Gregory R Silva's Chapter 7 bankruptcy, filed in East Bridgewater, MA in 03/14/2011, led to asset liquidation, with the case closing in 06/14/2011."
Gregory R Silva — Massachusetts, 11-12071


ᐅ Nadine T Small, Massachusetts

Address: 20 Laurel St East Bridgewater, MA 02333-1751

Bankruptcy Case 14-10817 Overview: "The bankruptcy filing by Nadine T Small, undertaken in Feb 28, 2014 in East Bridgewater, MA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Nadine T Small — Massachusetts, 14-10817


ᐅ David Smith, Massachusetts

Address: 714 Winter St East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 10-11798: "The bankruptcy filing by David Smith, undertaken in 2010-02-24 in East Bridgewater, MA under Chapter 7, concluded with discharge in 06.14.2010 after liquidating assets."
David Smith — Massachusetts, 10-11798


ᐅ Darrell Smith, Massachusetts

Address: 7 Jons Path East Bridgewater, MA 02333

Bankruptcy Case 10-11907 Overview: "East Bridgewater, MA resident Darrell Smith's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2010."
Darrell Smith — Massachusetts, 10-11907


ᐅ Patricia Marie Souza, Massachusetts

Address: 101 Eliab Latham Way East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 12-156707: "In East Bridgewater, MA, Patricia Marie Souza filed for Chapter 7 bankruptcy in 2012-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2012."
Patricia Marie Souza — Massachusetts, 12-15670


ᐅ Christine H Sprague, Massachusetts

Address: 41 Water St East Bridgewater, MA 02333-1151

Concise Description of Bankruptcy Case 14-148447: "The case of Christine H Sprague in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine H Sprague — Massachusetts, 14-14844


ᐅ Shawna Steeves, Massachusetts

Address: 1648 Plymouth St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-11129: "The case of Shawna Steeves in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawna Steeves — Massachusetts, 13-11129


ᐅ Arthur Stinchfield, Massachusetts

Address: 1 Sawmill Cv East Bridgewater, MA 02333

Bankruptcy Case 10-23536 Summary: "In a Chapter 7 bankruptcy case, Arthur Stinchfield from East Bridgewater, MA, saw his proceedings start in 12.15.2010 and complete by 2011-04-04, involving asset liquidation."
Arthur Stinchfield — Massachusetts, 10-23536


ᐅ Lori Ann Sylvia, Massachusetts

Address: 285 West St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 12-19272: "In a Chapter 7 bankruptcy case, Lori Ann Sylvia from East Bridgewater, MA, saw her proceedings start in 2012-11-27 and complete by 03/03/2013, involving asset liquidation."
Lori Ann Sylvia — Massachusetts, 12-19272


ᐅ Lee T Tang, Massachusetts

Address: 152 Hillcrest Rd East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 13-172087: "In East Bridgewater, MA, Lee T Tang filed for Chapter 7 bankruptcy in 12.17.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2014."
Lee T Tang — Massachusetts, 13-17208


ᐅ Audrey L Tellen, Massachusetts

Address: 1551 Central St East Bridgewater, MA 02333-1646

Brief Overview of Bankruptcy Case 16-10415: "East Bridgewater, MA resident Audrey L Tellen's 2016-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2016."
Audrey L Tellen — Massachusetts, 16-10415


ᐅ Jeffrey S Tellen, Massachusetts

Address: 1551 Central St East Bridgewater, MA 02333-1646

Bankruptcy Case 16-10415 Summary: "The bankruptcy filing by Jeffrey S Tellen, undertaken in February 7, 2016 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2016-05-07 after liquidating assets."
Jeffrey S Tellen — Massachusetts, 16-10415


ᐅ John W Tibbetts, Massachusetts

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-11843: "In a Chapter 7 bankruptcy case, John W Tibbetts from East Bridgewater, MA, saw their proceedings start in 05.08.2015 and complete by 2015-08-06, involving asset liquidation."
John W Tibbetts — Massachusetts, 15-11843


ᐅ Diana Topoulos, Massachusetts

Address: 173 Sherwood Cir East Bridgewater, MA 02333-1539

Bankruptcy Case 15-13583 Summary: "The bankruptcy filing by Diana Topoulos, undertaken in 09.16.2015 in East Bridgewater, MA under Chapter 7, concluded with discharge in 12.15.2015 after liquidating assets."
Diana Topoulos — Massachusetts, 15-13583


ᐅ James E Topoulos, Massachusetts

Address: 173 Sherwood Cir East Bridgewater, MA 02333-1539

Snapshot of U.S. Bankruptcy Proceeding Case 15-13583: "The bankruptcy record of James E Topoulos from East Bridgewater, MA, shows a Chapter 7 case filed in 09.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2015."
James E Topoulos — Massachusetts, 15-13583


ᐅ Timothy M Tully, Massachusetts

Address: 684 Union St East Bridgewater, MA 02333-1517

Brief Overview of Bankruptcy Case 14-15112: "In a Chapter 7 bankruptcy case, Timothy M Tully from East Bridgewater, MA, saw their proceedings start in October 31, 2014 and complete by January 2015, involving asset liquidation."
Timothy M Tully — Massachusetts, 14-15112


ᐅ William Turner, Massachusetts

Address: 110 Eliab Latham Way East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 09-20898: "In East Bridgewater, MA, William Turner filed for Chapter 7 bankruptcy in Nov 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2010."
William Turner — Massachusetts, 09-20898


ᐅ Veghten Andrea Van, Massachusetts

Address: 232 Crescent St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-139087: "East Bridgewater, MA resident Veghten Andrea Van's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Veghten Andrea Van — Massachusetts, 10-13908


ᐅ David F Vaughan, Massachusetts

Address: 66 Crystal Water Dr East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-15114: "The case of David F Vaughan in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David F Vaughan — Massachusetts, 13-15114


ᐅ Janet E Vaughan, Massachusetts

Address: PO Box 165 East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-10957: "Janet E Vaughan's bankruptcy, initiated in 2013-02-22 and concluded by 05.21.2013 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet E Vaughan — Massachusetts, 13-10957


ᐅ Judith L Vengren, Massachusetts

Address: 136 Cedar St East Bridgewater, MA 02333-1633

Bankruptcy Case 15-14432 Summary: "In East Bridgewater, MA, Judith L Vengren filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-14."
Judith L Vengren — Massachusetts, 15-14432


ᐅ Michael Veronesi, Massachusetts

Address: PO Box 338 East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-101027: "In a Chapter 7 bankruptcy case, Michael Veronesi from East Bridgewater, MA, saw their proceedings start in Jan 7, 2010 and complete by April 12, 2010, involving asset liquidation."
Michael Veronesi — Massachusetts, 10-10102


ᐅ Chris Vitello, Massachusetts

Address: 41 N Bedford St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 10-21681: "The bankruptcy record of Chris Vitello from East Bridgewater, MA, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-25."
Chris Vitello — Massachusetts, 10-21681


ᐅ Michael Voveris, Massachusetts

Address: 261 Plymouth St East Bridgewater, MA 02333

Bankruptcy Case 10-22023 Summary: "The case of Michael Voveris in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Voveris — Massachusetts, 10-22023


ᐅ Phyllis M Walsh, Massachusetts

Address: 77 Riddell Rd Apt 4 East Bridgewater, MA 02333-2033

Brief Overview of Bankruptcy Case 2014-13419: "Phyllis M Walsh's bankruptcy, initiated in 2014-07-21 and concluded by Oct 19, 2014 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis M Walsh — Massachusetts, 2014-13419


ᐅ Stacey Whitcher, Massachusetts

Address: 37 Kingman Cir East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-10536: "The bankruptcy record of Stacey Whitcher from East Bridgewater, MA, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Stacey Whitcher — Massachusetts, 13-10536


ᐅ Patricia J White, Massachusetts

Address: 2249 Washington St East Bridgewater, MA 02333-2541

Brief Overview of Bankruptcy Case 14-15816: "The case of Patricia J White in East Bridgewater, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia J White — Massachusetts, 14-15816


ᐅ Michelle Whitney, Massachusetts

Address: 24 Church Ave East Bridgewater, MA 02333-1831

Concise Description of Bankruptcy Case 15-117587: "East Bridgewater, MA resident Michelle Whitney's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Michelle Whitney — Massachusetts, 15-11758


ᐅ Barbara M Wick, Massachusetts

Address: 17 Brookbend Way W East Bridgewater, MA 02333-2193

Bankruptcy Case 15-11745 Summary: "In a Chapter 7 bankruptcy case, Barbara M Wick from East Bridgewater, MA, saw her proceedings start in 04.30.2015 and complete by 07.29.2015, involving asset liquidation."
Barbara M Wick — Massachusetts, 15-11745


ᐅ William H Wick, Massachusetts

Address: 17 Brookbend Way W East Bridgewater, MA 02333-2193

Concise Description of Bankruptcy Case 15-117457: "East Bridgewater, MA resident William H Wick's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
William H Wick — Massachusetts, 15-11745


ᐅ Nathan C Wilder, Massachusetts

Address: 358 Elm St East Bridgewater, MA 02333

Snapshot of U.S. Bankruptcy Proceeding Case 13-10236: "The bankruptcy record of Nathan C Wilder from East Bridgewater, MA, shows a Chapter 7 case filed in 01/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2013."
Nathan C Wilder — Massachusetts, 13-10236


ᐅ Iii Hugh Williams, Massachusetts

Address: 1666 Central St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 10-138047: "Iii Hugh Williams's bankruptcy, initiated in Apr 9, 2010 and concluded by 07.28.2010 in East Bridgewater, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Hugh Williams — Massachusetts, 10-13804


ᐅ Corey G Willis, Massachusetts

Address: 23 Laurel St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 11-107077: "In East Bridgewater, MA, Corey G Willis filed for Chapter 7 bankruptcy in 2011-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Corey G Willis — Massachusetts, 11-10707


ᐅ Tracy A Woodman, Massachusetts

Address: 3 Black Brook Path East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 12-18914: "The bankruptcy filing by Tracy A Woodman, undertaken in 11/06/2012 in East Bridgewater, MA under Chapter 7, concluded with discharge in 2013-02-10 after liquidating assets."
Tracy A Woodman — Massachusetts, 12-18914


ᐅ Janet M Wright, Massachusetts

Address: 41 Belmont St East Bridgewater, MA 02333

Concise Description of Bankruptcy Case 12-179017: "In East Bridgewater, MA, Janet M Wright filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Janet M Wright — Massachusetts, 12-17901


ᐅ George K Wyllie, Massachusetts

Address: PO Box 304 East Bridgewater, MA 02333-0304

Snapshot of U.S. Bankruptcy Proceeding Case 14-10315: "In a Chapter 7 bankruptcy case, George K Wyllie from East Bridgewater, MA, saw his proceedings start in January 2014 and complete by April 29, 2014, involving asset liquidation."
George K Wyllie — Massachusetts, 14-10315


ᐅ Herman Yee, Massachusetts

Address: 50 Fieldcrest Dr East Bridgewater, MA 02333

Brief Overview of Bankruptcy Case 09-21802: "East Bridgewater, MA resident Herman Yee's 12/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2010."
Herman Yee — Massachusetts, 09-21802


ᐅ Joyce Zimmerman, Massachusetts

Address: 293 Central St East Bridgewater, MA 02333

Bankruptcy Case 10-10112 Overview: "In a Chapter 7 bankruptcy case, Joyce Zimmerman from East Bridgewater, MA, saw her proceedings start in Jan 7, 2010 and complete by 04.06.2010, involving asset liquidation."
Joyce Zimmerman — Massachusetts, 10-10112