personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Holyoke, Massachusetts - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Massachusetts Bankruptcy Records


ᐅ Jason Leblanc, Massachusetts

Address: 86 Ridgewood Ave Holyoke, MA 01040

Concise Description of Bankruptcy Case 09-322067: "Jason Leblanc's Chapter 7 bankruptcy, filed in Holyoke, MA in 2009-12-17, led to asset liquidation, with the case closing in March 2010."
Jason Leblanc — Massachusetts, 09-32206


ᐅ David Ronald Levin, Massachusetts

Address: 40 Woodbine Ln Holyoke, MA 01040

Bankruptcy Case 11-30222 Summary: "Holyoke, MA resident David Ronald Levin's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-06."
David Ronald Levin — Massachusetts, 11-30222


ᐅ Jr George Lewis, Massachusetts

Address: 151 W King St Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 10-31676: "The case of Jr George Lewis in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George Lewis — Massachusetts, 10-31676


ᐅ Graydon Longey, Massachusetts

Address: 30 Argyle Ave Holyoke, MA 01040

Bankruptcy Case 10-31570 Overview: "Graydon Longey's Chapter 7 bankruptcy, filed in Holyoke, MA in July 2010, led to asset liquidation, with the case closing in 11.18.2010."
Graydon Longey — Massachusetts, 10-31570


ᐅ Melito Lopez, Massachusetts

Address: 425 S Elm St Apt 2R Holyoke, MA 01040-3066

Bankruptcy Case 14-31166 Overview: "Melito Lopez's bankruptcy, initiated in Dec 9, 2014 and concluded by Mar 9, 2015 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melito Lopez — Massachusetts, 14-31166


ᐅ Bethzaida Lopez, Massachusetts

Address: 252 Walnut St Holyoke, MA 01040

Concise Description of Bankruptcy Case 10-305447: "Bethzaida Lopez's Chapter 7 bankruptcy, filed in Holyoke, MA in 2010-03-24, led to asset liquidation, with the case closing in 2010-06-28."
Bethzaida Lopez — Massachusetts, 10-30544


ᐅ Ana D Lopez, Massachusetts

Address: 17 Hamilton St Apt 2L Holyoke, MA 01040

Bankruptcy Case 11-30397 Overview: "The bankruptcy filing by Ana D Lopez, undertaken in March 16, 2011 in Holyoke, MA under Chapter 7, concluded with discharge in 07.04.2011 after liquidating assets."
Ana D Lopez — Massachusetts, 11-30397


ᐅ Michelle Lorenzana, Massachusetts

Address: 23 Beacon Ave Holyoke, MA 01040

Bankruptcy Case 11-31713 Overview: "The bankruptcy filing by Michelle Lorenzana, undertaken in September 2011 in Holyoke, MA under Chapter 7, concluded with discharge in Dec 14, 2011 after liquidating assets."
Michelle Lorenzana — Massachusetts, 11-31713


ᐅ Erik R Lowney, Massachusetts

Address: 108 Westfield Rd Holyoke, MA 01040

Bankruptcy Case 09-31751 Overview: "The case of Erik R Lowney in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik R Lowney — Massachusetts, 09-31751


ᐅ Juana Lozada, Massachusetts

Address: 29 Beacon Ave Holyoke, MA 01040

Concise Description of Bankruptcy Case 12-306157: "The case of Juana Lozada in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana Lozada — Massachusetts, 12-30615


ᐅ Damaris I Luciano, Massachusetts

Address: 246 Oak St Holyoke, MA 01040-3937

Concise Description of Bankruptcy Case 15-300127: "The case of Damaris I Luciano in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damaris I Luciano — Massachusetts, 15-30012


ᐅ Richard Leon Lussier, Massachusetts

Address: 1 Marlboro Rd Holyoke, MA 01040

Concise Description of Bankruptcy Case 12-308537: "The case of Richard Leon Lussier in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Leon Lussier — Massachusetts, 12-30853


ᐅ Tracy L Lyons, Massachusetts

Address: 123 Saint Kolbe Dr Holyoke, MA 01040-4685

Brief Overview of Bankruptcy Case 14-30039: "The case of Tracy L Lyons in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Lyons — Massachusetts, 14-30039


ᐅ Kevin A Lyons, Massachusetts

Address: 19 Evergreen Dr Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 11-30917: "The bankruptcy filing by Kevin A Lyons, undertaken in May 2011 in Holyoke, MA under Chapter 7, concluded with discharge in 2011-09-04 after liquidating assets."
Kevin A Lyons — Massachusetts, 11-30917


ᐅ Eliot Manuel Malave, Massachusetts

Address: 10 Clinton Ave Holyoke, MA 01040

Brief Overview of Bankruptcy Case 13-30826: "Eliot Manuel Malave's Chapter 7 bankruptcy, filed in Holyoke, MA in Jul 22, 2013, led to asset liquidation, with the case closing in 10/26/2013."
Eliot Manuel Malave — Massachusetts, 13-30826


ᐅ Angela Maldonado, Massachusetts

Address: 175 Farnum Dr Holyoke, MA 01040

Bankruptcy Case 13-30667 Overview: "In Holyoke, MA, Angela Maldonado filed for Chapter 7 bankruptcy in June 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Angela Maldonado — Massachusetts, 13-30667


ᐅ Sylvia Maldonado, Massachusetts

Address: 395 Tokeneke Rd Holyoke, MA 01040

Bankruptcy Case 11-30374 Summary: "The case of Sylvia Maldonado in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Maldonado — Massachusetts, 11-30374


ᐅ Cheryl L Mangold, Massachusetts

Address: 1801 Northampton St Holyoke, MA 01040

Concise Description of Bankruptcy Case 12-315347: "Cheryl L Mangold's Chapter 7 bankruptcy, filed in Holyoke, MA in October 9, 2012, led to asset liquidation, with the case closing in 01/13/2013."
Cheryl L Mangold — Massachusetts, 12-31534


ᐅ Jr Philip Manzi, Massachusetts

Address: 100 Beech St Holyoke, MA 01040

Brief Overview of Bankruptcy Case 13-31267: "The bankruptcy filing by Jr Philip Manzi, undertaken in 11/15/2013 in Holyoke, MA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Jr Philip Manzi — Massachusetts, 13-31267


ᐅ Martha Manzi, Massachusetts

Address: 25 Howard St Apt 1 Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 09-32280: "In Holyoke, MA, Martha Manzi filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2010."
Martha Manzi — Massachusetts, 09-32280


ᐅ Jennifer Jean Marek, Massachusetts

Address: 3 Claren Dr Holyoke, MA 01040

Bankruptcy Case 11-30999 Overview: "The case of Jennifer Jean Marek in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Jean Marek — Massachusetts, 11-30999


ᐅ Fred Robert Marion, Massachusetts

Address: 463 Beech St Holyoke, MA 01040

Bankruptcy Case 11-31972 Overview: "The bankruptcy filing by Fred Robert Marion, undertaken in 10/31/2011 in Holyoke, MA under Chapter 7, concluded with discharge in Feb 18, 2012 after liquidating assets."
Fred Robert Marion — Massachusetts, 11-31972


ᐅ Cynthia Marquez, Massachusetts

Address: 75 Linden St Fl 1ST Holyoke, MA 01040-4154

Concise Description of Bankruptcy Case 16-305777: "Holyoke, MA resident Cynthia Marquez's July 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Cynthia Marquez — Massachusetts, 16-30577


ᐅ Hector R Marquez, Massachusetts

Address: 75 Linden St Fl 1ST Holyoke, MA 01040-4154

Bankruptcy Case 16-30577 Overview: "The case of Hector R Marquez in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector R Marquez — Massachusetts, 16-30577


ᐅ Ismael Martinez, Massachusetts

Address: 399 Southampton Rd Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 12-31554: "In Holyoke, MA, Ismael Martinez filed for Chapter 7 bankruptcy in 2012-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Ismael Martinez — Massachusetts, 12-31554


ᐅ Ramiro Martinez, Massachusetts

Address: 300 Walnut St Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 11-32011: "The case of Ramiro Martinez in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramiro Martinez — Massachusetts, 11-32011


ᐅ Loida Maria Martinez, Massachusetts

Address: 330 MacKenzie Ave Holyoke, MA 01040

Brief Overview of Bankruptcy Case 12-31555: "The case of Loida Maria Martinez in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loida Maria Martinez — Massachusetts, 12-31555


ᐅ Jacqueline Xylina Matta, Massachusetts

Address: 4 Brookline Ave Fl 3RD Holyoke, MA 01040-1805

Bankruptcy Case 15-30333 Summary: "In Holyoke, MA, Jacqueline Xylina Matta filed for Chapter 7 bankruptcy in Apr 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-13."
Jacqueline Xylina Matta — Massachusetts, 15-30333


ᐅ Melissa Mcclain, Massachusetts

Address: 10 Quinn Dr Holyoke, MA 01040

Bankruptcy Case 10-31171 Summary: "In Holyoke, MA, Melissa Mcclain filed for Chapter 7 bankruptcy in June 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2010."
Melissa Mcclain — Massachusetts, 10-31171


ᐅ Saundra D Mcclintock, Massachusetts

Address: 443 Beech St Holyoke, MA 01040

Concise Description of Bankruptcy Case 12-302877: "The case of Saundra D Mcclintock in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saundra D Mcclintock — Massachusetts, 12-30287


ᐅ Kevin J Mcdonnell, Massachusetts

Address: PO Box 4931 Holyoke, MA 01041-4931

Concise Description of Bankruptcy Case 16-303447: "Kevin J Mcdonnell's bankruptcy, initiated in 05/01/2016 and concluded by 07/30/2016 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Mcdonnell — Massachusetts, 16-30344


ᐅ Melissa A Mcdonnell, Massachusetts

Address: PO Box 4931 Holyoke, MA 01041-4931

Bankruptcy Case 16-30344 Overview: "Holyoke, MA resident Melissa A Mcdonnell's 2016-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2016."
Melissa A Mcdonnell — Massachusetts, 16-30344


ᐅ Maria Christina Medina, Massachusetts

Address: 413 Pleasant St Apt 4B Holyoke, MA 01040

Bankruptcy Case 12-31758 Overview: "Holyoke, MA resident Maria Christina Medina's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Maria Christina Medina — Massachusetts, 12-31758


ᐅ Carmen Melendez, Massachusetts

Address: 6 Gerard Way Apt J Holyoke, MA 01040

Concise Description of Bankruptcy Case 10-307767: "The bankruptcy filing by Carmen Melendez, undertaken in April 20, 2010 in Holyoke, MA under Chapter 7, concluded with discharge in Aug 8, 2010 after liquidating assets."
Carmen Melendez — Massachusetts, 10-30776


ᐅ Angel D Mendez, Massachusetts

Address: 987 Hampden St Holyoke, MA 01040-2461

Bankruptcy Case 14-30883 Overview: "Holyoke, MA resident Angel D Mendez's 09.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2014."
Angel D Mendez — Massachusetts, 14-30883


ᐅ Kristopher Bruce Mercier, Massachusetts

Address: 1 Green Willow Dr Holyoke, MA 01040

Concise Description of Bankruptcy Case 09-318277: "The bankruptcy record of Kristopher Bruce Mercier from Holyoke, 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 Jan 19, 2010."
Kristopher Bruce Mercier — Massachusetts, 09-31827


ᐅ Richard C Mercier, Massachusetts

Address: 89 Beacon Ave Holyoke, MA 01040

Bankruptcy Case 13-30475 Overview: "The bankruptcy record of Richard C Mercier from Holyoke, 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 2013-08-04."
Richard C Mercier — Massachusetts, 13-30475


ᐅ Sally Meredith, Massachusetts

Address: 106 Hitchcock St Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 12-30643: "Holyoke, MA resident Sally Meredith's 04/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Sally Meredith — Massachusetts, 12-30643


ᐅ Ayten Mesecher, Massachusetts

Address: 47 Saint Kolbe Dr Apt D Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 13-30786: "Ayten Mesecher's Chapter 7 bankruptcy, filed in Holyoke, MA in 2013-07-10, led to asset liquidation, with the case closing in October 14, 2013."
Ayten Mesecher — Massachusetts, 13-30786


ᐅ Stephen P Mesecher, Massachusetts

Address: PO Box 864 Holyoke, MA 01041-0864

Bankruptcy Case 15-30466 Summary: "Holyoke, MA resident Stephen P Mesecher's May 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2015."
Stephen P Mesecher — Massachusetts, 15-30466


ᐅ Annette Y Miner, Massachusetts

Address: 384 Tokeneke Rd Holyoke, MA 01040-2822

Concise Description of Bankruptcy Case 14-311207: "In Holyoke, MA, Annette Y Miner filed for Chapter 7 bankruptcy in 11.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2015."
Annette Y Miner — Massachusetts, 14-31120


ᐅ Adam J Mission, Massachusetts

Address: 6 Magnolia Ave Holyoke, MA 01040-3159

Snapshot of U.S. Bankruptcy Proceeding Case 14-31048: "The bankruptcy filing by Adam J Mission, undertaken in October 2014 in Holyoke, MA under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Adam J Mission — Massachusetts, 14-31048


ᐅ James F Monahan, Massachusetts

Address: 72 Merrick Ave Holyoke, MA 01040

Concise Description of Bankruptcy Case 12-310537: "The bankruptcy filing by James F Monahan, undertaken in 2012-07-05 in Holyoke, MA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
James F Monahan — Massachusetts, 12-31053


ᐅ Edward Monarca, Massachusetts

Address: 34 Willow St Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 10-31963: "Edward Monarca's bankruptcy, initiated in September 27, 2010 and concluded by 01/15/2011 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Monarca — Massachusetts, 10-31963


ᐅ Abiezer Montalvo, Massachusetts

Address: 400 Tokeneke Rd Holyoke, MA 01040-2822

Bankruptcy Case 15-30688 Summary: "In Holyoke, MA, Abiezer Montalvo filed for Chapter 7 bankruptcy in July 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Abiezer Montalvo — Massachusetts, 15-30688


ᐅ Hector Morales, Massachusetts

Address: PO Box 10241 Holyoke, MA 01041

Concise Description of Bankruptcy Case 10-325197: "In a Chapter 7 bankruptcy case, Hector Morales from Holyoke, MA, saw his proceedings start in 2010-12-13 and complete by March 2011, involving asset liquidation."
Hector Morales — Massachusetts, 10-32519


ᐅ William P Moran, Massachusetts

Address: 655 W Cherry St Holyoke, MA 01040

Concise Description of Bankruptcy Case 13-303477: "The bankruptcy filing by William P Moran, undertaken in Mar 29, 2013 in Holyoke, MA under Chapter 7, concluded with discharge in Jul 3, 2013 after liquidating assets."
William P Moran — Massachusetts, 13-30347


ᐅ Robert Moreau, Massachusetts

Address: 454 Westfield Rd Holyoke, MA 01040

Bankruptcy Case 10-32262 Summary: "The bankruptcy filing by Robert Moreau, undertaken in November 2010 in Holyoke, MA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Robert Moreau — Massachusetts, 10-32262


ᐅ Victoria D Morel, Massachusetts

Address: 430 Tokeneke Rd Holyoke, MA 01040-2844

Snapshot of U.S. Bankruptcy Proceeding Case 15-30805: "Victoria D Morel's bankruptcy, initiated in 2015-09-03 and concluded by December 2, 2015 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria D Morel — Massachusetts, 15-30805


ᐅ Sandy Misael Moya, Massachusetts

Address: PO Box 1333 Holyoke, MA 01041

Snapshot of U.S. Bankruptcy Proceeding Case 12-30668: "The bankruptcy record of Sandy Misael Moya from Holyoke, MA, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2012."
Sandy Misael Moya — Massachusetts, 12-30668


ᐅ Cynthia A Moynihan, Massachusetts

Address: 85 Jarvis Ave Holyoke, MA 01040-1205

Bankruptcy Case 14-30495 Overview: "In a Chapter 7 bankruptcy case, Cynthia A Moynihan from Holyoke, MA, saw her proceedings start in May 13, 2014 and complete by Aug 11, 2014, involving asset liquidation."
Cynthia A Moynihan — Massachusetts, 14-30495


ᐅ Cynthia A Moynihan, Massachusetts

Address: 85 Jarvis Ave Holyoke, MA 01040-1205

Concise Description of Bankruptcy Case 2014-304957: "The bankruptcy filing by Cynthia A Moynihan, undertaken in May 13, 2014 in Holyoke, MA under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Cynthia A Moynihan — Massachusetts, 2014-30495


ᐅ Annette T Mularski, Massachusetts

Address: 65 Center St Apt 4 Holyoke, MA 01040-6301

Brief Overview of Bankruptcy Case 15-30622: "In a Chapter 7 bankruptcy case, Annette T Mularski from Holyoke, MA, saw her proceedings start in 2015-07-09 and complete by October 7, 2015, involving asset liquidation."
Annette T Mularski — Massachusetts, 15-30622


ᐅ Esteban Muniz, Massachusetts

Address: 76 Maple St Holyoke, MA 01040

Bankruptcy Case 13-31148 Overview: "Esteban Muniz's Chapter 7 bankruptcy, filed in Holyoke, MA in October 2013, led to asset liquidation, with the case closing in 2014-01-20."
Esteban Muniz — Massachusetts, 13-31148


ᐅ Angela M Murphy, Massachusetts

Address: 1199 Northampton St Holyoke, MA 01040-1324

Brief Overview of Bankruptcy Case 14-30957: "Angela M Murphy's bankruptcy, initiated in September 2014 and concluded by 2014-12-29 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Murphy — Massachusetts, 14-30957


ᐅ Carmen M Narvaez, Massachusetts

Address: 43 Portland St Holyoke, MA 01040

Brief Overview of Bankruptcy Case 11-32031: "The bankruptcy filing by Carmen M Narvaez, undertaken in November 9, 2011 in Holyoke, MA under Chapter 7, concluded with discharge in 2012-02-27 after liquidating assets."
Carmen M Narvaez — Massachusetts, 11-32031


ᐅ Carole E Nash, Massachusetts

Address: 23 Claremont Ave Holyoke, MA 01040

Bankruptcy Case 13-30289 Summary: "Carole E Nash's Chapter 7 bankruptcy, filed in Holyoke, MA in March 2013, led to asset liquidation, with the case closing in 2013-06-24."
Carole E Nash — Massachusetts, 13-30289


ᐅ Luz Z Nieves, Massachusetts

Address: 1451 Dwight St Apt 1 Holyoke, MA 01040

Brief Overview of Bankruptcy Case 12-30427: "The case of Luz Z Nieves in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Z Nieves — Massachusetts, 12-30427


ᐅ Dean A Nowak, Massachusetts

Address: 81 Knollwood Cir Holyoke, MA 01040-1417

Brief Overview of Bankruptcy Case 14-21118: "The case of Dean A Nowak in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean A Nowak — Massachusetts, 14-21118


ᐅ Keri Nowicki, Massachusetts

Address: 80 Hitchcock St Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 09-32075: "Keri Nowicki's bankruptcy, initiated in 11/20/2009 and concluded by 2010-02-24 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keri Nowicki — Massachusetts, 09-32075


ᐅ Jr Joseph M Nurak, Massachusetts

Address: 76 Maple St Apt 802 Holyoke, MA 01040

Bankruptcy Case 11-30869 Overview: "The case of Jr Joseph M Nurak in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph M Nurak — Massachusetts, 11-30869


ᐅ John J Obrien, Massachusetts

Address: 41 Chestnut St Apt 412 Holyoke, MA 01040

Bankruptcy Case 11-30427 Overview: "The case of John J Obrien in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Obrien — Massachusetts, 11-30427


ᐅ Virginia Ocampo, Massachusetts

Address: 236 Locust St Holyoke, MA 01040

Bankruptcy Case 09-32057 Overview: "In Holyoke, MA, Virginia Ocampo filed for Chapter 7 bankruptcy in 11/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2010."
Virginia Ocampo — Massachusetts, 09-32057


ᐅ Anecia Ocarroll, Massachusetts

Address: 26 Edward Dr Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 10-32447: "Anecia Ocarroll's bankruptcy, initiated in 12.01.2010 and concluded by March 2011 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anecia Ocarroll — Massachusetts, 10-32447


ᐅ Roberto Ocasio, Massachusetts

Address: 123 Cross Rd Holyoke, MA 01040

Bankruptcy Case 10-31625 Overview: "In Holyoke, MA, Roberto Ocasio filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2010."
Roberto Ocasio — Massachusetts, 10-31625


ᐅ Mark A Odonnell, Massachusetts

Address: 24 Gary Dr Holyoke, MA 01040

Bankruptcy Case 12-31656 Summary: "In a Chapter 7 bankruptcy case, Mark A Odonnell from Holyoke, MA, saw their proceedings start in 11/02/2012 and complete by 2013-02-06, involving asset liquidation."
Mark A Odonnell — Massachusetts, 12-31656


ᐅ Ortega Ada Ortiz, Massachusetts

Address: 311 Tokeneke Rd Holyoke, MA 01040-2818

Bankruptcy Case 2014-30766 Overview: "Ortega Ada Ortiz's Chapter 7 bankruptcy, filed in Holyoke, MA in August 5, 2014, led to asset liquidation, with the case closing in Nov 3, 2014."
Ortega Ada Ortiz — Massachusetts, 2014-30766


ᐅ Graciano Ortiz, Massachusetts

Address: 197 High St Apt 203 Holyoke, MA 01040

Bankruptcy Case 12-31007 Overview: "In Holyoke, MA, Graciano Ortiz filed for Chapter 7 bankruptcy in June 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-15."
Graciano Ortiz — Massachusetts, 12-31007


ᐅ Patricia Irene Ortiz, Massachusetts

Address: 50 Holy Family Rd Apt 406 Holyoke, MA 01040

Brief Overview of Bankruptcy Case 11-30284: "Holyoke, MA resident Patricia Irene Ortiz's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Patricia Irene Ortiz — Massachusetts, 11-30284


ᐅ Luz S Ortiz, Massachusetts

Address: 34 Gerard Way Apt I Holyoke, MA 01040

Brief Overview of Bankruptcy Case 13-30423: "In a Chapter 7 bankruptcy case, Luz S Ortiz from Holyoke, MA, saw her proceedings start in April 19, 2013 and complete by 2013-07-24, involving asset liquidation."
Luz S Ortiz — Massachusetts, 13-30423


ᐅ Bradford G Osborne, Massachusetts

Address: 181 Elm St Apt 12 Holyoke, MA 01040

Brief Overview of Bankruptcy Case 13-30337: "Bradford G Osborne's Chapter 7 bankruptcy, filed in Holyoke, MA in March 2013, led to asset liquidation, with the case closing in 2013-07-01."
Bradford G Osborne — Massachusetts, 13-30337


ᐅ Michael Aaron Ostapovicz, Massachusetts

Address: 391 Pleasant St Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 11-30359: "Holyoke, MA resident Michael Aaron Ostapovicz's 03/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2011."
Michael Aaron Ostapovicz — Massachusetts, 11-30359


ᐅ Jose Oyola, Massachusetts

Address: 54 N Bridge St Apt 3 Holyoke, MA 01040

Bankruptcy Case 10-31034 Summary: "In a Chapter 7 bankruptcy case, Jose Oyola from Holyoke, MA, saw their proceedings start in 2010-05-21 and complete by Sep 8, 2010, involving asset liquidation."
Jose Oyola — Massachusetts, 10-31034


ᐅ Haydee Pagan, Massachusetts

Address: 57 Farnum Dr Holyoke, MA 01040

Brief Overview of Bankruptcy Case 12-30904: "In Holyoke, MA, Haydee Pagan filed for Chapter 7 bankruptcy in 06/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2012."
Haydee Pagan — Massachusetts, 12-30904


ᐅ Victor Pagan, Massachusetts

Address: 78 Nonotuck St Holyoke, MA 01040

Concise Description of Bankruptcy Case 10-300647: "The case of Victor Pagan in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Pagan — Massachusetts, 10-30064


ᐅ Jr Felipe Pantoja, Massachusetts

Address: 108 Chapin St Holyoke, MA 01040

Concise Description of Bankruptcy Case 10-311207: "In Holyoke, MA, Jr Felipe Pantoja filed for Chapter 7 bankruptcy in 05/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2010."
Jr Felipe Pantoja — Massachusetts, 10-31120


ᐅ Chester J Pasek, Massachusetts

Address: 20 School St Holyoke, MA 01040

Brief Overview of Bankruptcy Case 11-30639: "The bankruptcy filing by Chester J Pasek, undertaken in 2011-04-14 in Holyoke, MA under Chapter 7, concluded with discharge in August 2, 2011 after liquidating assets."
Chester J Pasek — Massachusetts, 11-30639


ᐅ David J Pelkey, Massachusetts

Address: 86 Beacon Ave Holyoke, MA 01040

Bankruptcy Case 12-30719 Summary: "David J Pelkey's bankruptcy, initiated in 2012-05-08 and concluded by August 26, 2012 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Pelkey — Massachusetts, 12-30719


ᐅ Donna M Pennell, Massachusetts

Address: 1104 Hampden St Holyoke, MA 01040-2415

Brief Overview of Bankruptcy Case 2014-30668: "Donna M Pennell's bankruptcy, initiated in July 2014 and concluded by 2014-09-29 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Pennell — Massachusetts, 2014-30668


ᐅ Felix Perez, Massachusetts

Address: PO Box 6352 Holyoke, MA 01041

Brief Overview of Bankruptcy Case 13-30733: "Felix Perez's Chapter 7 bankruptcy, filed in Holyoke, MA in 2013-06-27, led to asset liquidation, with the case closing in 09.25.2013."
Felix Perez — Massachusetts, 13-30733


ᐅ Anabel Perez, Massachusetts

Address: 154 Oak St Apt 2 Holyoke, MA 01040-4011

Concise Description of Bankruptcy Case 16-303437: "The case of Anabel Perez in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anabel Perez — Massachusetts, 16-30343


ᐅ Paula Perfito, Massachusetts

Address: 25 Crestwood St Holyoke, MA 01040

Concise Description of Bankruptcy Case 10-309647: "The case of Paula Perfito in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Perfito — Massachusetts, 10-30964


ᐅ Amy Piedra, Massachusetts

Address: 7 Bray Park Dr Holyoke, MA 01040-1605

Bankruptcy Case 2014-30678 Overview: "Holyoke, MA resident Amy Piedra's July 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-01."
Amy Piedra — Massachusetts, 2014-30678


ᐅ Elba B Piedra, Massachusetts

Address: 248 South St Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 12-30518: "In Holyoke, MA, Elba B Piedra filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-24."
Elba B Piedra — Massachusetts, 12-30518


ᐅ Omar Piedra, Massachusetts

Address: 7 Bray Park Dr Holyoke, MA 01040-1605

Bankruptcy Case 2014-30678 Overview: "The case of Omar Piedra in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Piedra — Massachusetts, 2014-30678


ᐅ Ricardo Piedra, Massachusetts

Address: 7 Bray Park Dr Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 10-30174: "Ricardo Piedra's Chapter 7 bankruptcy, filed in Holyoke, MA in February 2, 2010, led to asset liquidation, with the case closing in 05.09.2010."
Ricardo Piedra — Massachusetts, 10-30174


ᐅ David R Pinkos, Massachusetts

Address: 48 Bray Park Dr Holyoke, MA 01040-1606

Brief Overview of Bankruptcy Case 16-30019: "The bankruptcy record of David R Pinkos from Holyoke, MA, shows a Chapter 7 case filed in 01.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2016."
David R Pinkos — Massachusetts, 16-30019


ᐅ Judith E Podmore, Massachusetts

Address: 30 Clinton Ave Holyoke, MA 01040-3313

Concise Description of Bankruptcy Case 14-309107: "In Holyoke, MA, Judith E Podmore filed for Chapter 7 bankruptcy in 09/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2014."
Judith E Podmore — Massachusetts, 14-30910


ᐅ Joan Polkowski, Massachusetts

Address: 32 Lower Westfield Rd Apt 212 Holyoke, MA 01040

Brief Overview of Bankruptcy Case 10-31221: "The bankruptcy filing by Joan Polkowski, undertaken in 06.16.2010 in Holyoke, MA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Joan Polkowski — Massachusetts, 10-31221


ᐅ Jr Michael J Poreda, Massachusetts

Address: 125 Beech St Holyoke, MA 01040

Brief Overview of Bankruptcy Case 13-30590: "In Holyoke, MA, Jr Michael J Poreda filed for Chapter 7 bankruptcy in 05.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-01."
Jr Michael J Poreda — Massachusetts, 13-30590


ᐅ Michael J Poreda, Massachusetts

Address: 385 Hillside Ave # 2 Holyoke, MA 01040-1756

Brief Overview of Bankruptcy Case 15-30968: "In Holyoke, MA, Michael J Poreda filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
Michael J Poreda — Massachusetts, 15-30968


ᐅ Vivian A Poreda, Massachusetts

Address: 385 Hillside Ave # 2 Holyoke, MA 01040-1756

Bankruptcy Case 15-30968 Summary: "In a Chapter 7 bankruptcy case, Vivian A Poreda from Holyoke, MA, saw her proceedings start in October 2015 and complete by 01.27.2016, involving asset liquidation."
Vivian A Poreda — Massachusetts, 15-30968


ᐅ Patricia Louise Pratt, Massachusetts

Address: 60 Columbus Ave Holyoke, MA 01040

Snapshot of U.S. Bankruptcy Proceeding Case 11-30540: "Patricia Louise Pratt's bankruptcy, initiated in 2011-03-31 and concluded by July 19, 2011 in Holyoke, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Louise Pratt — Massachusetts, 11-30540


ᐅ Gabriel Quaglia, Massachusetts

Address: 13 Harrison Ave Holyoke, MA 01040

Bankruptcy Case 10-31696 Overview: "Holyoke, MA resident Gabriel Quaglia's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2010."
Gabriel Quaglia — Massachusetts, 10-31696


ᐅ Richard M Quenneville, Massachusetts

Address: 251 Ontario Ave Holyoke, MA 01040-1151

Brief Overview of Bankruptcy Case 2014-30683: "In a Chapter 7 bankruptcy case, Richard M Quenneville from Holyoke, MA, saw their proceedings start in 2014-07-03 and complete by 10.01.2014, involving asset liquidation."
Richard M Quenneville — Massachusetts, 2014-30683


ᐅ Joanny Ramos, Massachusetts

Address: 135 Jackson St Holyoke, MA 01040

Bankruptcy Case 11-30695 Overview: "The bankruptcy filing by Joanny Ramos, undertaken in 2011-04-21 in Holyoke, MA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Joanny Ramos — Massachusetts, 11-30695


ᐅ Carol A Redmond, Massachusetts

Address: 275 Westfield Rd Holyoke, MA 01040

Concise Description of Bankruptcy Case 12-303747: "The bankruptcy filing by Carol A Redmond, undertaken in 2012-03-16 in Holyoke, MA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Carol A Redmond — Massachusetts, 12-30374


ᐅ Sally Reede, Massachusetts

Address: 485 South St Apt 502 Holyoke, MA 01040

Bankruptcy Case 09-32263 Summary: "Sally Reede's Chapter 7 bankruptcy, filed in Holyoke, MA in 2009-12-24, led to asset liquidation, with the case closing in March 2010."
Sally Reede — Massachusetts, 09-32263


ᐅ Elaine Rud, Massachusetts

Address: 23 Glen St Holyoke, MA 01040

Concise Description of Bankruptcy Case 10-304837: "The case of Elaine Rud in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Rud — Massachusetts, 10-30483


ᐅ Carole A Ryan, Massachusetts

Address: 45 Fairfield Ave Holyoke, MA 01040-2046

Bankruptcy Case 15-30681 Summary: "The case of Carole A Ryan in Holyoke, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole A Ryan — Massachusetts, 15-30681