personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hopedale, 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 Allan J Antelli, Massachusetts

Address: 7 Oakwood Ave Hopedale, MA 01747-1807

Brief Overview of Bankruptcy Case 15-41335: "Allan J Antelli's bankruptcy, initiated in Jul 13, 2015 and concluded by Oct 11, 2015 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan J Antelli — Massachusetts, 15-41335


ᐅ Deborah A Arcand, Massachusetts

Address: 17 Progress St Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 11-41447: "The bankruptcy record of Deborah A Arcand from Hopedale, MA, shows a Chapter 7 case filed in 04/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-30."
Deborah A Arcand — Massachusetts, 11-41447


ᐅ Vincent J Arena, Massachusetts

Address: 88 Dutcher St Hopedale, MA 01747-1033

Bankruptcy Case 07-40078 Overview: "Filing for Chapter 13 bankruptcy in Jan 9, 2007, Vincent J Arena from Hopedale, MA, structured a repayment plan, achieving discharge in October 19, 2012."
Vincent J Arena — Massachusetts, 07-40078


ᐅ Mary C Bacon, Massachusetts

Address: 106 Hopedale St Apt 34 Hopedale, MA 01747

Bankruptcy Case 11-42404 Overview: "Hopedale, MA resident Mary C Bacon's 06/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Mary C Bacon — Massachusetts, 11-42404


ᐅ William H Bacon, Massachusetts

Address: 159 Laurelwood Dr Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 11-43834: "The bankruptcy filing by William H Bacon, undertaken in 2011-09-09 in Hopedale, MA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
William H Bacon — Massachusetts, 11-43834


ᐅ Susan M Beckvold, Massachusetts

Address: 116 Jones Rd Hopedale, MA 01747

Concise Description of Bankruptcy Case 12-424877: "The case of Susan M Beckvold in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Beckvold — Massachusetts, 12-42487


ᐅ Jason Bloomberg, Massachusetts

Address: 34 Adin St Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 10-45630: "In Hopedale, MA, Jason Bloomberg filed for Chapter 7 bankruptcy in November 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2011."
Jason Bloomberg — Massachusetts, 10-45630


ᐅ Alissa K Buckley, Massachusetts

Address: 43 Progress St Hopedale, MA 01747

Brief Overview of Bankruptcy Case 12-40624: "The bankruptcy record of Alissa K Buckley from Hopedale, MA, shows a Chapter 7 case filed in 02.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
Alissa K Buckley — Massachusetts, 12-40624


ᐅ Joseph Buckley, Massachusetts

Address: 214 West St Hopedale, MA 01747-1139

Brief Overview of Bankruptcy Case 14-41979: "The bankruptcy record of Joseph Buckley from Hopedale, MA, shows a Chapter 7 case filed in Sep 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014."
Joseph Buckley — Massachusetts, 14-41979


ᐅ Kristina Buckley, Massachusetts

Address: 214 West St Hopedale, MA 01747-1139

Brief Overview of Bankruptcy Case 14-41979: "The case of Kristina Buckley in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina Buckley — Massachusetts, 14-41979


ᐅ Lisa E Campion, Massachusetts

Address: 24 Northrop St Hopedale, MA 01747-1126

Concise Description of Bankruptcy Case 10-437187: "In her Chapter 13 bankruptcy case filed in 07.26.2010, Hopedale, MA's Lisa E Campion agreed to a debt repayment plan, which was successfully completed by Sep 10, 2013."
Lisa E Campion — Massachusetts, 10-43718


ᐅ Randy M Carbo, Massachusetts

Address: 146 Dutcher St Hopedale, MA 01747-1010

Snapshot of U.S. Bankruptcy Proceeding Case 16-40115: "In Hopedale, MA, Randy M Carbo filed for Chapter 7 bankruptcy in Jan 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2016."
Randy M Carbo — Massachusetts, 16-40115


ᐅ Craig A Carr, Massachusetts

Address: 398 S Main St Hopedale, MA 01747

Concise Description of Bankruptcy Case 12-414417: "The bankruptcy record of Craig A Carr from Hopedale, MA, shows a Chapter 7 case filed in April 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2012."
Craig A Carr — Massachusetts, 12-41441


ᐅ Alicia J Colcord, Massachusetts

Address: 18 Northrop St Hopedale, MA 01747

Bankruptcy Case 13-42466 Summary: "The bankruptcy filing by Alicia J Colcord, undertaken in 2013-09-27 in Hopedale, MA under Chapter 7, concluded with discharge in January 1, 2014 after liquidating assets."
Alicia J Colcord — Massachusetts, 13-42466


ᐅ Donna Commerford, Massachusetts

Address: 25 Mill St Hopedale, MA 01747

Concise Description of Bankruptcy Case 10-431987: "Donna Commerford's bankruptcy, initiated in 06/24/2010 and concluded by October 2010 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Commerford — Massachusetts, 10-43198


ᐅ John M Cowen, Massachusetts

Address: 17 Peace St Hopedale, MA 01747

Brief Overview of Bankruptcy Case 11-43483: "John M Cowen's Chapter 7 bankruptcy, filed in Hopedale, MA in 08/17/2011, led to asset liquidation, with the case closing in December 2011."
John M Cowen — Massachusetts, 11-43483


ᐅ Christine Lynn Coyle, Massachusetts

Address: 16 Inman St Hopedale, MA 01747

Concise Description of Bankruptcy Case 09-444447: "In Hopedale, MA, Christine Lynn Coyle filed for Chapter 7 bankruptcy in October 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Christine Lynn Coyle — Massachusetts, 09-44444


ᐅ Amato Kathleen A D, Massachusetts

Address: 210 West St Hopedale, MA 01747-1139

Concise Description of Bankruptcy Case 15-409167: "In a Chapter 7 bankruptcy case, Amato Kathleen A D from Hopedale, MA, saw her proceedings start in May 8, 2015 and complete by 08.06.2015, involving asset liquidation."
Amato Kathleen A D — Massachusetts, 15-40916


ᐅ Araujo Andre M De, Massachusetts

Address: 183 Laurelwood Dr Unit A183 Hopedale, MA 01747

Concise Description of Bankruptcy Case 09-441607: "The case of Araujo Andre M De in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Araujo Andre M De — Massachusetts, 09-44160


ᐅ Holly A Driscoll, Massachusetts

Address: 110 Dutcher St Hopedale, MA 01747-1008

Brief Overview of Bankruptcy Case 10-45021: "Holly A Driscoll, a resident of Hopedale, MA, entered a Chapter 13 bankruptcy plan in 10/07/2010, culminating in its successful completion by 2014-12-05."
Holly A Driscoll — Massachusetts, 10-45021


ᐅ Paul D Everett, Massachusetts

Address: 42 Adin St Hopedale, MA 01747-1216

Bankruptcy Case 15-41929 Overview: "The case of Paul D Everett in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Everett — Massachusetts, 15-41929


ᐅ Kathleen E Ferris, Massachusetts

Address: 19 Dana Park Hopedale, MA 01747

Bankruptcy Case 11-41758 Summary: "The bankruptcy record of Kathleen E Ferris from Hopedale, MA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Kathleen E Ferris — Massachusetts, 11-41758


ᐅ Joseph W Francesconi, Massachusetts

Address: 18 Union St Hopedale, MA 01747

Concise Description of Bankruptcy Case 09-444557: "Joseph W Francesconi's bankruptcy, initiated in 2009-10-22 and concluded by Jan 26, 2010 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Francesconi — Massachusetts, 09-44455


ᐅ Gregg H Frappier, Massachusetts

Address: PO Box 204 Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 11-40091: "The bankruptcy filing by Gregg H Frappier, undertaken in 01.10.2011 in Hopedale, MA under Chapter 7, concluded with discharge in April 30, 2011 after liquidating assets."
Gregg H Frappier — Massachusetts, 11-40091


ᐅ Nancilee Fuller, Massachusetts

Address: 112 Hopedale St Apt 23 Hopedale, MA 01747

Bankruptcy Case 13-42500 Overview: "The bankruptcy filing by Nancilee Fuller, undertaken in Sep 30, 2013 in Hopedale, MA under Chapter 7, concluded with discharge in 01/04/2014 after liquidating assets."
Nancilee Fuller — Massachusetts, 13-42500


ᐅ Christina M Gambell, Massachusetts

Address: 36 Bancroft Park Hopedale, MA 01747

Bankruptcy Case 11-40591 Summary: "The bankruptcy record of Christina M Gambell from Hopedale, MA, shows a Chapter 7 case filed in February 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-11."
Christina M Gambell — Massachusetts, 11-40591


ᐅ John Guariano, Massachusetts

Address: 63 Freedom St Hopedale, MA 01747-1130

Snapshot of U.S. Bankruptcy Proceeding Case 14-42624: "The bankruptcy record of John Guariano from Hopedale, MA, shows a Chapter 7 case filed in Dec 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
John Guariano — Massachusetts, 14-42624


ᐅ Mark P Harlow, Massachusetts

Address: 280 S Main St Hopedale, MA 01747

Concise Description of Bankruptcy Case 11-416737: "Mark P Harlow's bankruptcy, initiated in Apr 25, 2011 and concluded by 2011-08-13 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark P Harlow — Massachusetts, 11-41673


ᐅ Bryan R Herrick, Massachusetts

Address: 169 Dutcher St Hopedale, MA 01747

Bankruptcy Case 13-40436 Overview: "In Hopedale, MA, Bryan R Herrick filed for Chapter 7 bankruptcy in 02.26.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Bryan R Herrick — Massachusetts, 13-40436


ᐅ Heather Marie Holster, Massachusetts

Address: 7 Pierce St Hopedale, MA 01747

Concise Description of Bankruptcy Case 11-411577: "Hopedale, MA resident Heather Marie Holster's Mar 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Heather Marie Holster — Massachusetts, 11-41157


ᐅ Mary C Isabelle, Massachusetts

Address: 51 Inman St Hopedale, MA 01747

Bankruptcy Case 11-41077 Overview: "Hopedale, MA resident Mary C Isabelle's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2011."
Mary C Isabelle — Massachusetts, 11-41077


ᐅ Derek S Johnson, Massachusetts

Address: 106 Freedom St Hopedale, MA 01747

Concise Description of Bankruptcy Case 11-423057: "In Hopedale, MA, Derek S Johnson filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-31."
Derek S Johnson — Massachusetts, 11-42305


ᐅ Gladys King, Massachusetts

Address: 118 Hopedale St Apt 1 Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 11-42679: "The bankruptcy record of Gladys King from Hopedale, MA, shows a Chapter 7 case filed in 06/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Gladys King — Massachusetts, 11-42679


ᐅ David H Kowalski, Massachusetts

Address: 234 Mendon St Hopedale, MA 01747

Bankruptcy Case 12-42059 Overview: "David H Kowalski's Chapter 7 bankruptcy, filed in Hopedale, MA in May 31, 2012, led to asset liquidation, with the case closing in September 18, 2012."
David H Kowalski — Massachusetts, 12-42059


ᐅ Rodney Lavache, Massachusetts

Address: 4 Dennett St Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 10-42029: "In Hopedale, MA, Rodney Lavache filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2010."
Rodney Lavache — Massachusetts, 10-42029


ᐅ Valdinete A Lucas, Massachusetts

Address: 21 Bancroft Park Hopedale, MA 01747-1809

Snapshot of U.S. Bankruptcy Proceeding Case 15-41790: "Hopedale, MA resident Valdinete A Lucas's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-17."
Valdinete A Lucas — Massachusetts, 15-41790


ᐅ Bridget M Melle, Massachusetts

Address: 35 Northrop St Hopedale, MA 01747

Bankruptcy Case 11-43929 Overview: "Bridget M Melle's Chapter 7 bankruptcy, filed in Hopedale, MA in September 2011, led to asset liquidation, with the case closing in Jan 7, 2012."
Bridget M Melle — Massachusetts, 11-43929


ᐅ Claire Morrissey, Massachusetts

Address: 59 Westcott Rd Hopedale, MA 01747

Bankruptcy Case 10-46310 Summary: "In a Chapter 7 bankruptcy case, Claire Morrissey from Hopedale, MA, saw her proceedings start in 12.28.2010 and complete by 04.17.2011, involving asset liquidation."
Claire Morrissey — Massachusetts, 10-46310


ᐅ Gary W Payton, Massachusetts

Address: 110 Hopedale St Apt 26 Hopedale, MA 01747

Brief Overview of Bankruptcy Case 13-42532: "In a Chapter 7 bankruptcy case, Gary W Payton from Hopedale, MA, saw their proceedings start in 10/02/2013 and complete by Jan 6, 2014, involving asset liquidation."
Gary W Payton — Massachusetts, 13-42532


ᐅ Norman A Pennett, Massachusetts

Address: 52 Neck Hill Rd Hopedale, MA 01747

Bankruptcy Case 12-40188 Summary: "Hopedale, MA resident Norman A Pennett's January 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2012."
Norman A Pennett — Massachusetts, 12-40188


ᐅ Roberta Perry, Massachusetts

Address: 18 Lake St Hopedale, MA 01747-1023

Snapshot of U.S. Bankruptcy Proceeding Case 15-40967: "Hopedale, MA resident Roberta Perry's 05.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2015."
Roberta Perry — Massachusetts, 15-40967


ᐅ Ann Pimentel, Massachusetts

Address: 237 Mendon St Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 10-40632: "Ann Pimentel's Chapter 7 bankruptcy, filed in Hopedale, MA in February 16, 2010, led to asset liquidation, with the case closing in June 6, 2010."
Ann Pimentel — Massachusetts, 10-40632


ᐅ Jr Edwin J Pirela, Massachusetts

Address: 56 Westcott Rd Hopedale, MA 01747

Bankruptcy Case 11-44632 Summary: "Hopedale, MA resident Jr Edwin J Pirela's Nov 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Jr Edwin J Pirela — Massachusetts, 11-44632


ᐅ Robert Power, Massachusetts

Address: 170 S Main St Hopedale, MA 01747

Bankruptcy Case 10-41885 Summary: "Hopedale, MA resident Robert Power's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2010."
Robert Power — Massachusetts, 10-41885


ᐅ Manny Ramos, Massachusetts

Address: 47 Inman St Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 12-40558: "The bankruptcy filing by Manny Ramos, undertaken in February 2012 in Hopedale, MA under Chapter 7, concluded with discharge in June 6, 2012 after liquidating assets."
Manny Ramos — Massachusetts, 12-40558


ᐅ Janna M Rice, Massachusetts

Address: 22 Tillotson Rd Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 12-43881: "Janna M Rice's Chapter 7 bankruptcy, filed in Hopedale, MA in 11/02/2012, led to asset liquidation, with the case closing in 02.06.2013."
Janna M Rice — Massachusetts, 12-43881


ᐅ Emily K Roberts, Massachusetts

Address: 222 Mendon St Hopedale, MA 01747

Brief Overview of Bankruptcy Case 13-42059: "Emily K Roberts's Chapter 7 bankruptcy, filed in Hopedale, MA in August 2013, led to asset liquidation, with the case closing in 2013-11-16."
Emily K Roberts — Massachusetts, 13-42059


ᐅ William P Roper, Massachusetts

Address: 20 Driftway St Hopedale, MA 01747-1030

Bankruptcy Case 15-41350 Summary: "In Hopedale, MA, William P Roper filed for Chapter 7 bankruptcy in 2015-07-15. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2015."
William P Roper — Massachusetts, 15-41350


ᐅ Glaucia M Rossi, Massachusetts

Address: 18 Maple St Hopedale, MA 01747

Bankruptcy Case 11-44618 Summary: "The bankruptcy filing by Glaucia M Rossi, undertaken in Nov 2, 2011 in Hopedale, MA under Chapter 7, concluded with discharge in 02/20/2012 after liquidating assets."
Glaucia M Rossi — Massachusetts, 11-44618


ᐅ Kai Rostcheck, Massachusetts

Address: 24 Northrop St Hopedale, MA 01747

Bankruptcy Case 10-43712 Overview: "Kai Rostcheck's bankruptcy, initiated in Jul 26, 2010 and concluded by 2010-11-13 in Hopedale, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kai Rostcheck — Massachusetts, 10-43712


ᐅ Leon Rozmarin, Massachusetts

Address: 40 Laurelwood Dr Hopedale, MA 01747

Bankruptcy Case 11-40178 Overview: "In Hopedale, MA, Leon Rozmarin filed for Chapter 7 bankruptcy in Jan 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2011."
Leon Rozmarin — Massachusetts, 11-40178


ᐅ Keith Schaffer, Massachusetts

Address: 207 Dutcher St Hopedale, MA 01747

Bankruptcy Case 09-44845 Overview: "In Hopedale, MA, Keith Schaffer filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Keith Schaffer — Massachusetts, 09-44845


ᐅ Christine Sheridan, Massachusetts

Address: 146 Dutcher St Hopedale, MA 01747

Bankruptcy Case 12-41293 Overview: "The bankruptcy filing by Christine Sheridan, undertaken in 2012-04-05 in Hopedale, MA under Chapter 7, concluded with discharge in 2012-07-24 after liquidating assets."
Christine Sheridan — Massachusetts, 12-41293


ᐅ Anthony Snaddon, Massachusetts

Address: 166 Hopedale St Hopedale, MA 01747

Concise Description of Bankruptcy Case 13-401327: "Anthony Snaddon's Chapter 7 bankruptcy, filed in Hopedale, MA in 01/23/2013, led to asset liquidation, with the case closing in April 29, 2013."
Anthony Snaddon — Massachusetts, 13-40132


ᐅ Carla S Teixeira, Massachusetts

Address: 220 West St Hopedale, MA 01747

Snapshot of U.S. Bankruptcy Proceeding Case 11-42016: "Hopedale, MA resident Carla S Teixeira's 05/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-12."
Carla S Teixeira — Massachusetts, 11-42016


ᐅ John B Trant, Massachusetts

Address: 175 Mendon St Apt 1 Hopedale, MA 01747-1930

Snapshot of U.S. Bankruptcy Proceeding Case 10-20717-JSD: "Chapter 13 bankruptcy for John B Trant in Hopedale, MA began in 2010-06-03, focusing on debt restructuring, concluding with plan fulfillment in April 2015."
John B Trant — Massachusetts, 10-20717


ᐅ Karen Lynne Turgeon, Massachusetts

Address: 387 S Main St Hopedale, MA 01747-1533

Snapshot of U.S. Bankruptcy Proceeding Case 11-42864: "Karen Lynne Turgeon, a resident of Hopedale, MA, entered a Chapter 13 bankruptcy plan in June 30, 2011, culminating in its successful completion by 12.29.2014."
Karen Lynne Turgeon — Massachusetts, 11-42864


ᐅ John Villani, Massachusetts

Address: 4 Malquinn Dr Hopedale, MA 01747

Bankruptcy Case 10-40956 Summary: "The case of John Villani in Hopedale, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Villani — Massachusetts, 10-40956


ᐅ Peter Webster, Massachusetts

Address: 20 Dana Park Hopedale, MA 01747

Bankruptcy Case 10-41535 Overview: "The bankruptcy filing by Peter Webster, undertaken in 03/31/2010 in Hopedale, MA under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Peter Webster — Massachusetts, 10-41535


ᐅ Ralph Edward Yung, Massachusetts

Address: 21 Dutcher St Hopedale, MA 01747

Brief Overview of Bankruptcy Case 13-42871: "In Hopedale, MA, Ralph Edward Yung filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2014."
Ralph Edward Yung — Massachusetts, 13-42871