personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jamaica Plain, 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 Mireya Abreu, Massachusetts

Address: 8 Buckley Ave Apt 1 Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 09-21724: "The case of Mireya Abreu in Jamaica Plain, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mireya Abreu — Massachusetts, 09-21724


ᐅ Hector Acevedo, Massachusetts

Address: 12 Bynner St Jamaica Plain, MA 02130

Bankruptcy Case 10-14102 Overview: "In Jamaica Plain, MA, Hector Acevedo filed for Chapter 7 bankruptcy in 04/16/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Hector Acevedo — Massachusetts, 10-14102


ᐅ Darnell G Adams, Massachusetts

Address: 53 Rossmore Rd Unit 2 Jamaica Plain, MA 02130

Bankruptcy Case 13-15413 Overview: "Jamaica Plain, MA resident Darnell G Adams's 09.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2013."
Darnell G Adams — Massachusetts, 13-15413


ᐅ Dora Aja, Massachusetts

Address: 20 Sigourney St Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 09-218727: "Dora Aja's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in 2009-12-08, led to asset liquidation, with the case closing in March 2010."
Dora Aja — Massachusetts, 09-21872


ᐅ Elizabeth Albritton, Massachusetts

Address: 47 Parkton Rd Apt 1 Jamaica Plain, MA 02130-1717

Brief Overview of Bankruptcy Case 15-10479: "Elizabeth Albritton's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in 2015-02-12, led to asset liquidation, with the case closing in 2015-05-13."
Elizabeth Albritton — Massachusetts, 15-10479


ᐅ Antonia Aquino, Massachusetts

Address: 25 Armstrong St # 2 Jamaica Plain, MA 02130

Bankruptcy Case 12-16636 Summary: "The bankruptcy filing by Antonia Aquino, undertaken in 2012-08-08 in Jamaica Plain, MA under Chapter 7, concluded with discharge in November 26, 2012 after liquidating assets."
Antonia Aquino — Massachusetts, 12-16636


ᐅ Aracely Modesto Araujo, Massachusetts

Address: 131 Morton St Apt 110 Jamaica Plain, MA 02130

Bankruptcy Case 12-17892 Summary: "The bankruptcy record of Aracely Modesto Araujo from Jamaica Plain, MA, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2013."
Aracely Modesto Araujo — Massachusetts, 12-17892


ᐅ Joseph Arbeely, Massachusetts

Address: 32 Bardwell St Apt 2 Jamaica Plain, MA 02130

Bankruptcy Case 10-24099 Summary: "Joseph Arbeely's bankruptcy, initiated in December 31, 2010 and concluded by 04/20/2011 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Arbeely — Massachusetts, 10-24099


ᐅ Lydia E Arce, Massachusetts

Address: 9 Walk Hill St # 2 Jamaica Plain, MA 02130-4114

Brief Overview of Bankruptcy Case 15-12955: "Lydia E Arce's bankruptcy, initiated in July 24, 2015 and concluded by October 2015 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia E Arce — Massachusetts, 15-12955


ᐅ Susan Auclair, Massachusetts

Address: 111 Perkins St Apt 179 Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 10-12614: "The bankruptcy filing by Susan Auclair, undertaken in 03.13.2010 in Jamaica Plain, MA under Chapter 7, concluded with discharge in 2010-07-01 after liquidating assets."
Susan Auclair — Massachusetts, 10-12614


ᐅ Dignora Baez, Massachusetts

Address: 954 Parker St Apt 326 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 12-10518: "The case of Dignora Baez in Jamaica Plain, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dignora Baez — Massachusetts, 12-10518


ᐅ Joanne Balekdjian, Massachusetts

Address: 43 Union Ave Apt 1 Jamaica Plain, MA 02130

Bankruptcy Case 10-13098 Summary: "The bankruptcy record of Joanne Balekdjian from Jamaica Plain, MA, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2010."
Joanne Balekdjian — Massachusetts, 10-13098


ᐅ Randolph B Beardsley, Massachusetts

Address: 21 Forest Hills St # 1 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 11-11862: "In a Chapter 7 bankruptcy case, Randolph B Beardsley from Jamaica Plain, MA, saw his proceedings start in 03.04.2011 and complete by 06/07/2011, involving asset liquidation."
Randolph B Beardsley — Massachusetts, 11-11862


ᐅ Jose Ramon Bello, Massachusetts

Address: PO Box 300203 Jamaica Plain, MA 02130

Bankruptcy Case 09-20609 Summary: "Jose Ramon Bello's bankruptcy, initiated in Nov 2, 2009 and concluded by 02.06.2010 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Ramon Bello — Massachusetts, 09-20609


ᐅ Robert E Benson, Massachusetts

Address: 29 Wenham St # 1 Jamaica Plain, MA 02130

Bankruptcy Case 12-10598 Overview: "The bankruptcy filing by Robert E Benson, undertaken in 2012-01-26 in Jamaica Plain, MA under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Robert E Benson — Massachusetts, 12-10598


ᐅ Michael J Boyle, Massachusetts

Address: 17 Gartland St Apt 2 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 11-17170: "Jamaica Plain, MA resident Michael J Boyle's July 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2011."
Michael J Boyle — Massachusetts, 11-17170


ᐅ Marilyn J Bravo, Massachusetts

Address: 14 John A Andrew St Jamaica Plain, MA 02130-2823

Bankruptcy Case 15-10418 Overview: "Marilyn J Bravo's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in February 6, 2015, led to asset liquidation, with the case closing in 05.07.2015."
Marilyn J Bravo — Massachusetts, 15-10418


ᐅ Seth Brown, Massachusetts

Address: 131 Paul Gore St Apt 1 Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 11-11087: "Seth Brown's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in Feb 11, 2011, led to asset liquidation, with the case closing in 2011-05-10."
Seth Brown — Massachusetts, 11-11087


ᐅ Robert Brunelli, Massachusetts

Address: 25 Custer St Apt 6 Jamaica Plain, MA 02130

Bankruptcy Case 10-16608 Summary: "In Jamaica Plain, MA, Robert Brunelli filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Robert Brunelli — Massachusetts, 10-16608


ᐅ Grant W Burdick, Massachusetts

Address: 68 Hyde Park Ave # 2 Jamaica Plain, MA 02130

Bankruptcy Case 13-16036 Summary: "Jamaica Plain, MA resident Grant W Burdick's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2014."
Grant W Burdick — Massachusetts, 13-16036


ᐅ Julio Cabrera, Massachusetts

Address: 331 Centre St Apt 3 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 10-21011: "In Jamaica Plain, MA, Julio Cabrera filed for Chapter 7 bankruptcy in 10/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2011."
Julio Cabrera — Massachusetts, 10-21011


ᐅ Wilsey Jennifer M Callender, Massachusetts

Address: 78 Southbourne Rd Jamaica Plain, MA 02130-4633

Bankruptcy Case 2014-13179 Summary: "The bankruptcy filing by Wilsey Jennifer M Callender, undertaken in 07.02.2014 in Jamaica Plain, MA under Chapter 7, concluded with discharge in 09.30.2014 after liquidating assets."
Wilsey Jennifer M Callender — Massachusetts, 2014-13179


ᐅ Wilsey Natasha N Callender, Massachusetts

Address: 78 Southbourne Rd Jamaica Plain, MA 02130-4633

Bankruptcy Case 2014-13179 Summary: "In Jamaica Plain, MA, Wilsey Natasha N Callender filed for Chapter 7 bankruptcy in 2014-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-30."
Wilsey Natasha N Callender — Massachusetts, 2014-13179


ᐅ Gregory Lee Caplan, Massachusetts

Address: 93 Sedgwick St Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 12-13241: "The case of Gregory Lee Caplan in Jamaica Plain, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Lee Caplan — Massachusetts, 12-13241


ᐅ Frederick Carter, Massachusetts

Address: 42 Haverford St Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 10-21781: "The bankruptcy record of Frederick Carter from Jamaica Plain, MA, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Frederick Carter — Massachusetts, 10-21781


ᐅ Marie Celestin, Massachusetts

Address: PO Box 300055 Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 11-14933: "In a Chapter 7 bankruptcy case, Marie Celestin from Jamaica Plain, MA, saw her proceedings start in 05.25.2011 and complete by 2011-09-12, involving asset liquidation."
Marie Celestin — Massachusetts, 11-14933


ᐅ Rafael Leonardo Cepedes, Massachusetts

Address: 223 Heath St # 3 Jamaica Plain, MA 02130

Bankruptcy Case 12-11761 Summary: "In a Chapter 7 bankruptcy case, Rafael Leonardo Cepedes from Jamaica Plain, MA, saw his proceedings start in 2012-03-01 and complete by Jun 19, 2012, involving asset liquidation."
Rafael Leonardo Cepedes — Massachusetts, 12-11761


ᐅ Monel Cepoudy, Massachusetts

Address: 179 Forest Hills St Apt 4 Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 10-131117: "The bankruptcy record of Monel Cepoudy from Jamaica Plain, MA, shows a Chapter 7 case filed in Mar 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2010."
Monel Cepoudy — Massachusetts, 10-13111


ᐅ Beverly S Cheney, Massachusetts

Address: 186 Moss Hill Rd Jamaica Plain, MA 02130-3036

Bankruptcy Case 2014-11961 Summary: "Beverly S Cheney's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in Apr 30, 2014, led to asset liquidation, with the case closing in July 2014."
Beverly S Cheney — Massachusetts, 2014-11961


ᐅ Andrea Cherez, Massachusetts

Address: 18 Lakeville Rd Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 09-19728: "The bankruptcy filing by Andrea Cherez, undertaken in 2009-10-12 in Jamaica Plain, MA under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Andrea Cherez — Massachusetts, 09-19728


ᐅ Triporn Chew, Massachusetts

Address: 19 Woodlawn St Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 09-19598: "Triporn Chew's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in 10/07/2009, led to asset liquidation, with the case closing in January 14, 2010."
Triporn Chew — Massachusetts, 09-19598


ᐅ Willie F Clay, Massachusetts

Address: 100 S Huntington Ave Apt 414 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 09-20363: "In a Chapter 7 bankruptcy case, Willie F Clay from Jamaica Plain, MA, saw their proceedings start in October 2009 and complete by 02/02/2010, involving asset liquidation."
Willie F Clay — Massachusetts, 09-20363


ᐅ Sonia A Concepcion, Massachusetts

Address: 340 Centre St # 2 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 11-14495: "Jamaica Plain, MA resident Sonia A Concepcion's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2011."
Sonia A Concepcion — Massachusetts, 11-14495


ᐅ Drina H Couch, Massachusetts

Address: 4 Bishop St Apt 1 Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 12-123427: "In Jamaica Plain, MA, Drina H Couch filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Drina H Couch — Massachusetts, 12-12342


ᐅ Brian Crabtree, Massachusetts

Address: 78 Tower St Apt 2 Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 10-139957: "In a Chapter 7 bankruptcy case, Brian Crabtree from Jamaica Plain, MA, saw their proceedings start in 04.14.2010 and complete by Aug 2, 2010, involving asset liquidation."
Brian Crabtree — Massachusetts, 10-13995


ᐅ Christopher Crampton, Massachusetts

Address: 66 Tower St Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 10-31413: "The bankruptcy filing by Christopher Crampton, undertaken in 05.11.2010 in Jamaica Plain, MA under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Christopher Crampton — Massachusetts, 10-31413


ᐅ Lawrence D Cronin, Massachusetts

Address: 111 Perkins St Apt 73 Jamaica Plain, MA 02130

Bankruptcy Case 11-21800 Summary: "The bankruptcy record of Lawrence D Cronin from Jamaica Plain, MA, shows a Chapter 7 case filed in Dec 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2012."
Lawrence D Cronin — Massachusetts, 11-21800


ᐅ Marjorie Ann Dasuta, Massachusetts

Address: 28 Park Ln Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 11-173277: "Marjorie Ann Dasuta's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in 2011-08-01, led to asset liquidation, with the case closing in November 19, 2011."
Marjorie Ann Dasuta — Massachusetts, 11-17327


ᐅ Larosa Rodney De, Massachusetts

Address: 197 Forest Hills St Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 10-20550: "In a Chapter 7 bankruptcy case, Larosa Rodney De from Jamaica Plain, MA, saw his proceedings start in 2010-09-28 and complete by 2010-12-28, involving asset liquidation."
Larosa Rodney De — Massachusetts, 10-20550


ᐅ Sandra Dejesus, Massachusetts

Address: 10 Chestnut Ave Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 11-186647: "The bankruptcy record of Sandra Dejesus from Jamaica Plain, MA, shows a Chapter 7 case filed in 2011-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Sandra Dejesus — Massachusetts, 11-18664


ᐅ Allan O Brien Denchfield, Massachusetts

Address: 194 Boylston St Apt 3 Jamaica Plain, MA 02130-4508

Concise Description of Bankruptcy Case 14-143747: "Jamaica Plain, MA resident Allan O Brien Denchfield's September 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Allan O Brien Denchfield — Massachusetts, 14-14374


ᐅ Debra Depinho, Massachusetts

Address: 18 Saint John St Apt 2R Jamaica Plain, MA 02130

Bankruptcy Case 11-12857 Summary: "The bankruptcy record of Debra Depinho from Jamaica Plain, MA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2011."
Debra Depinho — Massachusetts, 11-12857


ᐅ Bryan Detwiller, Massachusetts

Address: 36 Lakeville Rd Apt 1 Jamaica Plain, MA 02130

Bankruptcy Case 10-11554 Overview: "In a Chapter 7 bankruptcy case, Bryan Detwiller from Jamaica Plain, MA, saw his proceedings start in 2010-02-17 and complete by May 24, 2010, involving asset liquidation."
Bryan Detwiller — Massachusetts, 10-11554


ᐅ Rose Lee Edwards, Massachusetts

Address: 197 Forest Hills St Apt 8 Jamaica Plain, MA 02130-3337

Snapshot of U.S. Bankruptcy Proceeding Case 04-17762: "Chapter 13 bankruptcy for Rose Lee Edwards in Jamaica Plain, MA began in September 22, 2004, focusing on debt restructuring, concluding with plan fulfillment in Dec 30, 2013."
Rose Lee Edwards — Massachusetts, 04-17762


ᐅ Relena M Erskine, Massachusetts

Address: 45 Sheridan St Jamaica Plain, MA 02130-1822

Bankruptcy Case 15-14856 Overview: "Relena M Erskine's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in 2015-12-15, led to asset liquidation, with the case closing in 2016-03-14."
Relena M Erskine — Massachusetts, 15-14856


ᐅ Juan J Everteze, Massachusetts

Address: 1025 Centre St Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 11-161437: "Juan J Everteze's bankruptcy, initiated in 2011-06-28 and concluded by 10.16.2011 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan J Everteze — Massachusetts, 11-16143


ᐅ Walter M Fallas, Massachusetts

Address: 5 Saint John St Jamaica Plain, MA 02130-2533

Brief Overview of Bankruptcy Case 2014-13147: "In Jamaica Plain, MA, Walter M Fallas filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2014."
Walter M Fallas — Massachusetts, 2014-13147


ᐅ Juan Fernandez, Massachusetts

Address: 335 Centre St # 1 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 09-21854: "The bankruptcy record of Juan Fernandez from Jamaica Plain, MA, shows a Chapter 7 case filed in 12/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-09."
Juan Fernandez — Massachusetts, 09-21854


ᐅ Luis Figueroa, Massachusetts

Address: 16 Nira Ave Apt 2 Jamaica Plain, MA 02130

Bankruptcy Case 11-12802 Summary: "In Jamaica Plain, MA, Luis Figueroa filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Luis Figueroa — Massachusetts, 11-12802


ᐅ Donna L Fitzgerald, Massachusetts

Address: 26 Bardwell St Jamaica Plain, MA 02130

Bankruptcy Case 13-14465 Overview: "Donna L Fitzgerald's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in July 29, 2013, led to asset liquidation, with the case closing in 2013-11-02."
Donna L Fitzgerald — Massachusetts, 13-14465


ᐅ Larande R Fore, Massachusetts

Address: 57 Horan Way Apt 80 Jamaica Plain, MA 02130

Bankruptcy Case 11-11633 Overview: "Larande R Fore's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in 2011-02-28, led to asset liquidation, with the case closing in 06/01/2011."
Larande R Fore — Massachusetts, 11-11633


ᐅ Lyndon G Fuller, Massachusetts

Address: 45 Sheridan St Jamaica Plain, MA 02130-1822

Bankruptcy Case 15-14856 Overview: "In Jamaica Plain, MA, Lyndon G Fuller filed for Chapter 7 bankruptcy in Dec 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2016."
Lyndon G Fuller — Massachusetts, 15-14856


ᐅ David Gabeau, Massachusetts

Address: 955 Centre St Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 10-11320: "The bankruptcy filing by David Gabeau, undertaken in 02.10.2010 in Jamaica Plain, MA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
David Gabeau — Massachusetts, 10-11320


ᐅ Gloria J Gaetani, Massachusetts

Address: 6 Perkins Sq Apt 6 Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 12-163567: "Gloria J Gaetani's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in 07.31.2012, led to asset liquidation, with the case closing in 2012-11-18."
Gloria J Gaetani — Massachusetts, 12-16356


ᐅ Anet Garcia, Massachusetts

Address: 928 Parker St Apt 498 Jamaica Plain, MA 02130-1532

Bankruptcy Case 14-10325 Overview: "In Jamaica Plain, MA, Anet Garcia filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2014."
Anet Garcia — Massachusetts, 14-10325


ᐅ Marlon L Gibbons, Massachusetts

Address: 56 Round Hill St Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 13-15442: "In Jamaica Plain, MA, Marlon L Gibbons filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2013."
Marlon L Gibbons — Massachusetts, 13-15442


ᐅ John F Goodwin, Massachusetts

Address: 106 Child St Jamaica Plain, MA 02130-3250

Bankruptcy Case 15-10909 Overview: "The bankruptcy filing by John F Goodwin, undertaken in Mar 13, 2015 in Jamaica Plain, MA under Chapter 7, concluded with discharge in 2015-06-11 after liquidating assets."
John F Goodwin — Massachusetts, 15-10909


ᐅ Daniel Gorrell, Massachusetts

Address: 93 Bourne St Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 10-204207: "Daniel Gorrell's bankruptcy, initiated in Sep 24, 2010 and concluded by 2011-01-12 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Gorrell — Massachusetts, 10-20420


ᐅ Brett A Greenberg, Massachusetts

Address: 241 Perkins St Unit 1-502 Jamaica Plain, MA 02130-4002

Bankruptcy Case 15-11820 Overview: "Brett A Greenberg's bankruptcy, initiated in May 2015 and concluded by 08.04.2015 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett A Greenberg — Massachusetts, 15-11820


ᐅ Colette Mary Greenstein, Massachusetts

Address: 15 Perkins Sq Apt 11 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 11-13326: "Jamaica Plain, MA resident Colette Mary Greenstein's Apr 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2011."
Colette Mary Greenstein — Massachusetts, 11-13326


ᐅ Leudy B Guerrero, Massachusetts

Address: 3252 Washington St # 1 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 12-16125: "Jamaica Plain, MA resident Leudy B Guerrero's 07.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2012."
Leudy B Guerrero — Massachusetts, 12-16125


ᐅ Dell M Hamilton, Massachusetts

Address: 23 Cranston St Jamaica Plain, MA 02130-1805

Brief Overview of Bankruptcy Case 14-10459: "Dell M Hamilton's bankruptcy, initiated in February 2014 and concluded by 2014-05-07 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dell M Hamilton — Massachusetts, 14-10459


ᐅ Kenneth Hamilton, Massachusetts

Address: 14 Neillian Cres Jamaica Plain, MA 02130

Bankruptcy Case 10-16219 Overview: "The case of Kenneth Hamilton in Jamaica Plain, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Hamilton — Massachusetts, 10-16219


ᐅ Sara Lynn Hammond, Massachusetts

Address: 77 Wenham St # 1 Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 13-163567: "Sara Lynn Hammond's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in October 31, 2013, led to asset liquidation, with the case closing in Feb 4, 2014."
Sara Lynn Hammond — Massachusetts, 13-16356


ᐅ Penny Hansen, Massachusetts

Address: 24 Kenton Rd Apt 3 Jamaica Plain, MA 02130

Bankruptcy Case 10-18485 Summary: "Jamaica Plain, MA resident Penny Hansen's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Penny Hansen — Massachusetts, 10-18485


ᐅ William Hegarty, Massachusetts

Address: 545 Centre St Apt 704 Jamaica Plain, MA 02130

Bankruptcy Case 10-13949 Overview: "In a Chapter 7 bankruptcy case, William Hegarty from Jamaica Plain, MA, saw their proceedings start in 2010-04-13 and complete by 08.01.2010, involving asset liquidation."
William Hegarty — Massachusetts, 10-13949


ᐅ Stillman Lola Heiler, Massachusetts

Address: 35 Eldridge Rd Apt 110 Jamaica Plain, MA 02130

Bankruptcy Case 13-16301 Overview: "The bankruptcy record of Stillman Lola Heiler from Jamaica Plain, MA, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2014."
Stillman Lola Heiler — Massachusetts, 13-16301


ᐅ Kim Lennae Hemsley, Massachusetts

Address: 5 Metcalf Ct Apt 717 Jamaica Plain, MA 02130

Bankruptcy Case 13-14304 Summary: "Kim Lennae Hemsley's bankruptcy, initiated in 07.18.2013 and concluded by 10/22/2013 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Lennae Hemsley — Massachusetts, 13-14304


ᐅ Vladimir Heredia, Massachusetts

Address: 61 Forbes St Jamaica Plain, MA 02130-1809

Concise Description of Bankruptcy Case 16-114207: "Vladimir Heredia's bankruptcy, initiated in 2016-04-18 and concluded by 07/17/2016 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladimir Heredia — Massachusetts, 16-11420


ᐅ Barret J Hoban, Massachusetts

Address: 117 Paul Gore St Jamaica Plain, MA 02130-1813

Concise Description of Bankruptcy Case 14-112107: "The case of Barret J Hoban in Jamaica Plain, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barret J Hoban — Massachusetts, 14-11210


ᐅ Graham E Honig, Massachusetts

Address: 69 Montebello Rd Apt 2 Jamaica Plain, MA 02130-2907

Concise Description of Bankruptcy Case 14-112517: "The bankruptcy filing by Graham E Honig, undertaken in 2014-03-25 in Jamaica Plain, MA under Chapter 7, concluded with discharge in Jun 23, 2014 after liquidating assets."
Graham E Honig — Massachusetts, 14-11251


ᐅ Anita Ivarson, Massachusetts

Address: 24 Evergreen St # 1 Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 12-16354: "Anita Ivarson's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in 2012-07-31, led to asset liquidation, with the case closing in 11.18.2012."
Anita Ivarson — Massachusetts, 12-16354


ᐅ Coqui Jacobs, Massachusetts

Address: 225 Heath St Apt 2 Jamaica Plain, MA 02130

Bankruptcy Case 12-15826 Summary: "Jamaica Plain, MA resident Coqui Jacobs's July 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Coqui Jacobs — Massachusetts, 12-15826


ᐅ Moreno Erwin Jimenez, Massachusetts

Address: 15 Arcola St # 3 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 12-19210: "In Jamaica Plain, MA, Moreno Erwin Jimenez filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2013."
Moreno Erwin Jimenez — Massachusetts, 12-19210


ᐅ Iii William Joaquim, Massachusetts

Address: 184 Boylston St Apt 2 Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 10-18471: "In Jamaica Plain, MA, Iii William Joaquim filed for Chapter 7 bankruptcy in Aug 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2010."
Iii William Joaquim — Massachusetts, 10-18471


ᐅ Janice M Johnson, Massachusetts

Address: 270 Centre St Apt 430 Jamaica Plain, MA 02130-1653

Bankruptcy Case 2014-13221 Overview: "In Jamaica Plain, MA, Janice M Johnson filed for Chapter 7 bankruptcy in Jul 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2014."
Janice M Johnson — Massachusetts, 2014-13221


ᐅ Kasey Jordan, Massachusetts

Address: 136 Arborway Apt 1 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 10-18342: "The bankruptcy record of Kasey Jordan from Jamaica Plain, MA, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2010."
Kasey Jordan — Massachusetts, 10-18342


ᐅ John Jeffrey Jowers, Massachusetts

Address: 456 Centre St Apt 7 Jamaica Plain, MA 02130-1854

Brief Overview of Bankruptcy Case 08-81292-mgd: "John Jeffrey Jowers, a resident of Jamaica Plain, MA, entered a Chapter 13 bankruptcy plan in Oct 22, 2008, culminating in its successful completion by 2013-09-19."
John Jeffrey Jowers — Massachusetts, 08-81292


ᐅ Karen M Joyce, Massachusetts

Address: 8 Burnett St Jamaica Plain, MA 02130-2625

Snapshot of U.S. Bankruptcy Proceeding Case 16-10452: "In a Chapter 7 bankruptcy case, Karen M Joyce from Jamaica Plain, MA, saw her proceedings start in 02.11.2016 and complete by 05/11/2016, involving asset liquidation."
Karen M Joyce — Massachusetts, 16-10452


ᐅ Joanne Keane, Massachusetts

Address: 93 Brookside Ave Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 12-15787: "Jamaica Plain, MA resident Joanne Keane's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-24."
Joanne Keane — Massachusetts, 12-15787


ᐅ Deirdre Keegan, Massachusetts

Address: 31 Boynton St Jamaica Plain, MA 02130-3208

Snapshot of U.S. Bankruptcy Proceeding Case 14-10147: "In Jamaica Plain, MA, Deirdre Keegan filed for Chapter 7 bankruptcy in 01/16/2014. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2014."
Deirdre Keegan — Massachusetts, 14-10147


ᐅ Sylvia Kenny, Massachusetts

Address: 92 Hyde Park Ave # 3 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 09-21868: "Jamaica Plain, MA resident Sylvia Kenny's 12.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2010."
Sylvia Kenny — Massachusetts, 09-21868


ᐅ Karen M Kieffer, Massachusetts

Address: 69 Paul Gore St Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 12-13867: "Karen M Kieffer's bankruptcy, initiated in 2012-05-03 and concluded by August 21, 2012 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Kieffer — Massachusetts, 12-13867


ᐅ Jr Bernard A Kjolseth, Massachusetts

Address: 22 Rockview St Jamaica Plain, MA 02130

Bankruptcy Case 12-15722 Summary: "The case of Jr Bernard A Kjolseth in Jamaica Plain, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bernard A Kjolseth — Massachusetts, 12-15722


ᐅ Lars C Knakkergaard, Massachusetts

Address: 29 Yale Ter Jamaica Plain, MA 02130

Bankruptcy Case 12-18785 Summary: "In a Chapter 7 bankruptcy case, Lars C Knakkergaard from Jamaica Plain, MA, saw their proceedings start in October 2012 and complete by 02.04.2013, involving asset liquidation."
Lars C Knakkergaard — Massachusetts, 12-18785


ᐅ Judith Laris, Massachusetts

Address: 45 Forest Hills St Apt 1 Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 10-20000: "Judith Laris's bankruptcy, initiated in 09.14.2010 and concluded by January 2, 2011 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Laris — Massachusetts, 10-20000


ᐅ Jung Lee, Massachusetts

Address: 14 Harris Ave Jamaica Plain, MA 02130-2848

Concise Description of Bankruptcy Case 14-112087: "In Jamaica Plain, MA, Jung Lee filed for Chapter 7 bankruptcy in 03.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2014."
Jung Lee — Massachusetts, 14-11208


ᐅ Katondra V Lee, Massachusetts

Address: 55 Weld Hill St Apt 2 Jamaica Plain, MA 02130

Bankruptcy Case 11-10614 Summary: "The bankruptcy filing by Katondra V Lee, undertaken in Jan 26, 2011 in Jamaica Plain, MA under Chapter 7, concluded with discharge in May 16, 2011 after liquidating assets."
Katondra V Lee — Massachusetts, 11-10614


ᐅ Wagner De Oliveira Lima, Massachusetts

Address: 242 S Huntington Ave Apt 12A Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 12-140867: "Wagner De Oliveira Lima's Chapter 7 bankruptcy, filed in Jamaica Plain, MA in May 10, 2012, led to asset liquidation, with the case closing in 2012-08-28."
Wagner De Oliveira Lima — Massachusetts, 12-14086


ᐅ Maria M Lopez, Massachusetts

Address: 3240 Washington St Apt 3 Jamaica Plain, MA 02130

Snapshot of U.S. Bankruptcy Proceeding Case 12-13747: "The bankruptcy filing by Maria M Lopez, undertaken in 2012-04-30 in Jamaica Plain, MA under Chapter 7, concluded with discharge in 08.18.2012 after liquidating assets."
Maria M Lopez — Massachusetts, 12-13747


ᐅ Angelica M Lopez, Massachusetts

Address: 3240 Washington St # 3 Jamaica Plain, MA 02130-2620

Brief Overview of Bankruptcy Case 16-11269: "Angelica M Lopez's bankruptcy, initiated in 04.06.2016 and concluded by 2016-07-05 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica M Lopez — Massachusetts, 16-11269


ᐅ Anderson Lorenzo, Massachusetts

Address: 20 Egleston St Apt 1 Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 12-10509: "In Jamaica Plain, MA, Anderson Lorenzo filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Anderson Lorenzo — Massachusetts, 12-10509


ᐅ Joan H Macdougall, Massachusetts

Address: 37 Mcbride St Jamaica Plain, MA 02130-3226

Brief Overview of Bankruptcy Case 14-10528: "The case of Joan H Macdougall in Jamaica Plain, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan H Macdougall — Massachusetts, 14-10528


ᐅ Ana Maldonado, Massachusetts

Address: 47 Montebello Rd Unit 3 Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 12-166637: "Ana Maldonado's bankruptcy, initiated in Aug 8, 2012 and concluded by 11/26/2012 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Maldonado — Massachusetts, 12-16663


ᐅ Mark Jafar Manselle, Massachusetts

Address: 148 Williams St Apt 1 Jamaica Plain, MA 02130

Brief Overview of Bankruptcy Case 12-19229: "Jamaica Plain, MA resident Mark Jafar Manselle's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2013."
Mark Jafar Manselle — Massachusetts, 12-19229


ᐅ Alix Monestime, Massachusetts

Address: PO Box 300067 Jamaica Plain, MA 02130

Concise Description of Bankruptcy Case 10-170547: "The bankruptcy record of Alix Monestime from Jamaica Plain, MA, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2010."
Alix Monestime — Massachusetts, 10-17054


ᐅ Ronald P Monroe, Massachusetts

Address: 16 Enfield St # 1 Jamaica Plain, MA 02130

Bankruptcy Case 09-20281 Summary: "The bankruptcy record of Ronald P Monroe from Jamaica Plain, MA, shows a Chapter 7 case filed in Oct 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
Ronald P Monroe — Massachusetts, 09-20281


ᐅ Matthew F Monteith, Massachusetts

Address: 66 Brookside Ave Jamaica Plain, MA 02130-2645

Bankruptcy Case 15-14573 Overview: "Jamaica Plain, MA resident Matthew F Monteith's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2016."
Matthew F Monteith — Massachusetts, 15-14573


ᐅ Lisa L Moore, Massachusetts

Address: 11 Bourne St Jamaica Plain, MA 02130

Bankruptcy Case 11-15127 Overview: "Jamaica Plain, MA resident Lisa L Moore's May 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2011."
Lisa L Moore — Massachusetts, 11-15127


ᐅ Angel Morales, Massachusetts

Address: 17 Horan Way Apt 183 Jamaica Plain, MA 02130

Bankruptcy Case 10-16151 Summary: "Angel Morales's bankruptcy, initiated in 2010-06-04 and concluded by 2010-09-08 in Jamaica Plain, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Morales — Massachusetts, 10-16151