personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Leominster, 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 Jorge Abascal, Massachusetts

Address: 74 Graham St Leominster, MA 01453

Bankruptcy Case 10-42489 Overview: "The case of Jorge Abascal in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Abascal — Massachusetts, 10-42489


ᐅ Jasiel Abreu, Massachusetts

Address: 54 Franklin St Leominster, MA 01453

Bankruptcy Case 12-42806 Overview: "In a Chapter 7 bankruptcy case, Jasiel Abreu from Leominster, MA, saw their proceedings start in 07/31/2012 and complete by November 2012, involving asset liquidation."
Jasiel Abreu — Massachusetts, 12-42806


ᐅ Alba I Acosta, Massachusetts

Address: 23 George St Apt 4 Leominster, MA 01453-2774

Bankruptcy Case 15-42496 Overview: "Alba I Acosta's Chapter 7 bankruptcy, filed in Leominster, MA in 2015-12-28, led to asset liquidation, with the case closing in 2016-03-27."
Alba I Acosta — Massachusetts, 15-42496


ᐅ David Adomaitis, Massachusetts

Address: 1352 Main St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-44651: "David Adomaitis's Chapter 7 bankruptcy, filed in Leominster, MA in September 20, 2010, led to asset liquidation, with the case closing in 01/08/2011."
David Adomaitis — Massachusetts, 10-44651


ᐅ John A Afonso, Massachusetts

Address: 120 New Lancaster Rd Leominster, MA 01453

Bankruptcy Case 13-41053 Summary: "The bankruptcy filing by John A Afonso, undertaken in 2013-04-21 in Leominster, MA under Chapter 7, concluded with discharge in 2013-07-26 after liquidating assets."
John A Afonso — Massachusetts, 13-41053


ᐅ Luis Aguilar, Massachusetts

Address: 283 Water St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-43466: "In a Chapter 7 bankruptcy case, Luis Aguilar from Leominster, MA, saw their proceedings start in 2010-07-08 and complete by 2010-10-26, involving asset liquidation."
Luis Aguilar — Massachusetts, 10-43466


ᐅ Cesar Aguirre, Massachusetts

Address: 56 Meadow Pond Dr Apt A Leominster, MA 01453

Bankruptcy Case 10-45137 Overview: "Cesar Aguirre's bankruptcy, initiated in 10/15/2010 and concluded by 02.02.2011 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Aguirre — Massachusetts, 10-45137


ᐅ Emily M Aiesi, Massachusetts

Address: 639 Merriam Ave Leominster, MA 01453

Brief Overview of Bankruptcy Case 12-43997: "Leominster, MA resident Emily M Aiesi's 2012-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Emily M Aiesi — Massachusetts, 12-43997


ᐅ Melissa Aikey, Massachusetts

Address: 24 Stagecoach Rd Leominster, MA 01453

Concise Description of Bankruptcy Case 11-402497: "The bankruptcy record of Melissa Aikey from Leominster, MA, shows a Chapter 7 case filed in Jan 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Melissa Aikey — Massachusetts, 11-40249


ᐅ Michael Albert, Massachusetts

Address: 602 N Main St Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-40346: "The bankruptcy record of Michael Albert from Leominster, MA, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2011."
Michael Albert — Massachusetts, 11-40346


ᐅ David Albertelli, Massachusetts

Address: 226 Water St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-41510: "In a Chapter 7 bankruptcy case, David Albertelli from Leominster, MA, saw his proceedings start in March 2010 and complete by Jul 18, 2010, involving asset liquidation."
David Albertelli — Massachusetts, 10-41510


ᐅ Magnolia A Alberto, Massachusetts

Address: 19 State St Apt L Leominster, MA 01453-1524

Brief Overview of Bankruptcy Case 15-42339: "The bankruptcy record of Magnolia A Alberto from Leominster, MA, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Magnolia A Alberto — Massachusetts, 15-42339


ᐅ Marco V Alberto, Massachusetts

Address: 19 State St Apt L Leominster, MA 01453-1524

Concise Description of Bankruptcy Case 15-423397: "Marco V Alberto's bankruptcy, initiated in November 30, 2015 and concluded by February 2016 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco V Alberto — Massachusetts, 15-42339


ᐅ Stephen E Alger, Massachusetts

Address: 4 Steeple View Way Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-42366: "In a Chapter 7 bankruptcy case, Stephen E Alger from Leominster, MA, saw their proceedings start in 06/02/2011 and complete by September 2011, involving asset liquidation."
Stephen E Alger — Massachusetts, 11-42366


ᐅ Keriann Alker, Massachusetts

Address: 36 Day St Leominster, MA 01453-1928

Concise Description of Bankruptcy Case 15-419237: "Keriann Alker's Chapter 7 bankruptcy, filed in Leominster, MA in 10.06.2015, led to asset liquidation, with the case closing in 01.04.2016."
Keriann Alker — Massachusetts, 15-41923


ᐅ Jr William C Allen, Massachusetts

Address: 8 Cotton St Leominster, MA 01453

Bankruptcy Case 11-44668 Overview: "In a Chapter 7 bankruptcy case, Jr William C Allen from Leominster, MA, saw their proceedings start in November 2011 and complete by February 2012, involving asset liquidation."
Jr William C Allen — Massachusetts, 11-44668


ᐅ Lucia O Almeida, Massachusetts

Address: 34 Crabtree Ln Leominster, MA 01453-5979

Bankruptcy Case 15-40805 Summary: "Lucia O Almeida's Chapter 7 bankruptcy, filed in Leominster, MA in Apr 24, 2015, led to asset liquidation, with the case closing in 2015-07-23."
Lucia O Almeida — Massachusetts, 15-40805


ᐅ Kristen Altobelli, Massachusetts

Address: 646 Wachusett St Leominster, MA 01453-5027

Snapshot of U.S. Bankruptcy Proceeding Case 15-40646: "The case of Kristen Altobelli in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Altobelli — Massachusetts, 15-40646


ᐅ Maria Amaral, Massachusetts

Address: 140 West St Leominster, MA 01453

Bankruptcy Case 13-42965 Summary: "In Leominster, MA, Maria Amaral filed for Chapter 7 bankruptcy in Nov 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-24."
Maria Amaral — Massachusetts, 13-42965


ᐅ James Amirault, Massachusetts

Address: 12 Pleasant Ave Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 09-45104: "The bankruptcy filing by James Amirault, undertaken in 11.30.2009 in Leominster, MA under Chapter 7, concluded with discharge in Mar 6, 2010 after liquidating assets."
James Amirault — Massachusetts, 09-45104


ᐅ Leticia Anaya, Massachusetts

Address: 25 Cross St Leominster, MA 01453

Bankruptcy Case 13-41926 Summary: "Leticia Anaya's bankruptcy, initiated in 2013-07-30 and concluded by October 29, 2013 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Anaya — Massachusetts, 13-41926


ᐅ Deborah A Anderson, Massachusetts

Address: 184 Debbie Dr Leominster, MA 01453-4949

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40820: "In Leominster, MA, Deborah A Anderson filed for Chapter 7 bankruptcy in 2014-04-21. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Deborah A Anderson — Massachusetts, 2014-40820


ᐅ Michael G Anderson, Massachusetts

Address: 184 Debbie Dr Leominster, MA 01453-4949

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40820: "Michael G Anderson's bankruptcy, initiated in Apr 21, 2014 and concluded by 2014-07-20 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Anderson — Massachusetts, 2014-40820


ᐅ Lisa A Andrzejewski, Massachusetts

Address: 26 Linda St Leominster, MA 01453-1738

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40646: "The bankruptcy filing by Lisa A Andrzejewski, undertaken in March 31, 2014 in Leominster, MA under Chapter 7, concluded with discharge in 06.29.2014 after liquidating assets."
Lisa A Andrzejewski — Massachusetts, 2014-40646


ᐅ Pedro Anes, Massachusetts

Address: 105 Pleasant St # 1 Leominster, MA 01453

Concise Description of Bankruptcy Case 09-452487: "The case of Pedro Anes in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Anes — Massachusetts, 09-45248


ᐅ Joseph Anim, Massachusetts

Address: 740 Central St Unit L9 Leominster, MA 01453

Bankruptcy Case 10-44907 Summary: "Leominster, MA resident Joseph Anim's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Joseph Anim — Massachusetts, 10-44907


ᐅ Timothy J Arsenault, Massachusetts

Address: 10 Prospect St Leominster, MA 01453

Concise Description of Bankruptcy Case 12-422297: "Timothy J Arsenault's bankruptcy, initiated in June 13, 2012 and concluded by 2012-09-10 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Arsenault — Massachusetts, 12-42229


ᐅ Thomas Ashcroft, Massachusetts

Address: 1000 Brooks Pond Rd Apt 204 Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-45494: "Thomas Ashcroft's Chapter 7 bankruptcy, filed in Leominster, MA in 11.02.2010, led to asset liquidation, with the case closing in February 2011."
Thomas Ashcroft — Massachusetts, 10-45494


ᐅ Bryan Peter Ashley, Massachusetts

Address: PO Box 663 Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 13-41865: "Bryan Peter Ashley's bankruptcy, initiated in 2013-07-22 and concluded by 10.26.2013 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Peter Ashley — Massachusetts, 13-41865


ᐅ Jr Eugene A Aube, Massachusetts

Address: 1392 Elm St Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-40169: "Jr Eugene A Aube's bankruptcy, initiated in January 2011 and concluded by 2011-05-09 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eugene A Aube — Massachusetts, 11-40169


ᐅ Ariston C Azevedo, Massachusetts

Address: 24 Monarch St Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-42327: "In a Chapter 7 bankruptcy case, Ariston C Azevedo from Leominster, MA, saw their proceedings start in May 31, 2011 and complete by 09/18/2011, involving asset liquidation."
Ariston C Azevedo — Massachusetts, 11-42327


ᐅ Jean Baguidy, Massachusetts

Address: 181 Mechanic St Leominster, MA 01453

Concise Description of Bankruptcy Case 13-428337: "In Leominster, MA, Jean Baguidy filed for Chapter 7 bankruptcy in 11.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Jean Baguidy — Massachusetts, 13-42833


ᐅ Darryl R Baker, Massachusetts

Address: 183 Willard St Apt 203 Leominster, MA 01453-4937

Snapshot of U.S. Bankruptcy Proceeding Case 15-40161: "The bankruptcy filing by Darryl R Baker, undertaken in 01.28.2015 in Leominster, MA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Darryl R Baker — Massachusetts, 15-40161


ᐅ Donna Balletta, Massachusetts

Address: 236 Granite St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-45206: "The case of Donna Balletta in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Balletta — Massachusetts, 10-45206


ᐅ Jennifer J Barns, Massachusetts

Address: 62 Christine St Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-45173: "The bankruptcy filing by Jennifer J Barns, undertaken in 2011-12-15 in Leominster, MA under Chapter 7, concluded with discharge in 2012-04-03 after liquidating assets."
Jennifer J Barns — Massachusetts, 11-45173


ᐅ Jane Barrieault, Massachusetts

Address: 556 Central St Lot 114 Leominster, MA 01453

Bankruptcy Case 10-44547 Summary: "The bankruptcy record of Jane Barrieault from Leominster, MA, shows a Chapter 7 case filed in Sep 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2011."
Jane Barrieault — Massachusetts, 10-44547


ᐅ David Barrus, Massachusetts

Address: 179 Willard St Apt 308 Leominster, MA 01453

Concise Description of Bankruptcy Case 10-422057: "The bankruptcy filing by David Barrus, undertaken in April 30, 2010 in Leominster, MA under Chapter 7, concluded with discharge in 2010-08-18 after liquidating assets."
David Barrus — Massachusetts, 10-42205


ᐅ Esther Barry, Massachusetts

Address: 312 North St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-43467: "In a Chapter 7 bankruptcy case, Esther Barry from Leominster, MA, saw her proceedings start in 2010-07-08 and complete by October 2010, involving asset liquidation."
Esther Barry — Massachusetts, 10-43467


ᐅ Andrew Bastarache, Massachusetts

Address: 139 4th St Leominster, MA 01453

Bankruptcy Case 10-46076 Overview: "Andrew Bastarache's Chapter 7 bankruptcy, filed in Leominster, MA in December 2010, led to asset liquidation, with the case closing in 03.31.2011."
Andrew Bastarache — Massachusetts, 10-46076


ᐅ Richard J Beaudoin, Massachusetts

Address: 507 Grant St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-45171: "Richard J Beaudoin's Chapter 7 bankruptcy, filed in Leominster, MA in 2011-12-15, led to asset liquidation, with the case closing in 2012-04-03."
Richard J Beaudoin — Massachusetts, 11-45171


ᐅ Dana Beauvais, Massachusetts

Address: 112 Litchfield Pines Dr Apt D Leominster, MA 01453

Bankruptcy Case 10-41756 Summary: "Leominster, MA resident Dana Beauvais's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2010."
Dana Beauvais — Massachusetts, 10-41756


ᐅ Tammy M Beauvais, Massachusetts

Address: 149 Spruce St Apt 3 Leominster, MA 01453-6028

Brief Overview of Bankruptcy Case 15-41207: "The bankruptcy record of Tammy M Beauvais from Leominster, MA, shows a Chapter 7 case filed in June 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2015."
Tammy M Beauvais — Massachusetts, 15-41207


ᐅ James M Bechard, Massachusetts

Address: 725 Main St Apt 2B Leominster, MA 01453-2413

Bankruptcy Case 15-41026 Summary: "The bankruptcy filing by James M Bechard, undertaken in May 2015 in Leominster, MA under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
James M Bechard — Massachusetts, 15-41026


ᐅ Carol A Bedard, Massachusetts

Address: 21 5th Ave Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-40545: "The case of Carol A Bedard in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Bedard — Massachusetts, 11-40545


ᐅ Jean Louis Begue, Massachusetts

Address: 6 Grandview Ave Leominster, MA 01453

Brief Overview of Bankruptcy Case 13-11489: "The bankruptcy filing by Jean Louis Begue, undertaken in 2013-03-20 in Leominster, MA under Chapter 7, concluded with discharge in Jun 24, 2013 after liquidating assets."
Jean Louis Begue — Massachusetts, 13-11489


ᐅ Jorge S Belardo, Massachusetts

Address: 36 Fox Meadow Rd Apt H Leominster, MA 01453

Concise Description of Bankruptcy Case 13-429027: "The case of Jorge S Belardo in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge S Belardo — Massachusetts, 13-42902


ᐅ Dennis Bell, Massachusetts

Address: 238 Grove Ave Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-40692: "The bankruptcy record of Dennis Bell from Leominster, MA, shows a Chapter 7 case filed in Feb 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-09."
Dennis Bell — Massachusetts, 10-40692


ᐅ Peter M Bellanton, Massachusetts

Address: 187 Merriam Ave Leominster, MA 01453-2755

Concise Description of Bankruptcy Case 15-402867: "In a Chapter 7 bankruptcy case, Peter M Bellanton from Leominster, MA, saw his proceedings start in 2015-02-18 and complete by 2015-05-19, involving asset liquidation."
Peter M Bellanton — Massachusetts, 15-40286


ᐅ Angelina Bellanton, Massachusetts

Address: 187 Merriam Ave Leominster, MA 01453-2755

Bankruptcy Case 15-41807 Overview: "In a Chapter 7 bankruptcy case, Angelina Bellanton from Leominster, MA, saw her proceedings start in 2015-09-23 and complete by 12.22.2015, involving asset liquidation."
Angelina Bellanton — Massachusetts, 15-41807


ᐅ Germaine L Belliveau, Massachusetts

Address: 31 Nile St Leominster, MA 01453

Concise Description of Bankruptcy Case 11-439137: "In a Chapter 7 bankruptcy case, Germaine L Belliveau from Leominster, MA, saw her proceedings start in Sep 16, 2011 and complete by 2012-01-04, involving asset liquidation."
Germaine L Belliveau — Massachusetts, 11-43913


ᐅ Jaclyn Bello, Massachusetts

Address: 121 Middle St Leominster, MA 01453

Bankruptcy Case 09-44959 Overview: "The bankruptcy record of Jaclyn Bello from Leominster, MA, shows a Chapter 7 case filed in 11.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Jaclyn Bello — Massachusetts, 09-44959


ᐅ Yaritza Beltran, Massachusetts

Address: 54 Church St Apt 2 Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-40163: "Leominster, MA resident Yaritza Beltran's 2010-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2010."
Yaritza Beltran — Massachusetts, 10-40163


ᐅ Victor Jon Benjamin, Massachusetts

Address: 52 West St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-43287: "Leominster, MA resident Victor Jon Benjamin's 07/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2011."
Victor Jon Benjamin — Massachusetts, 11-43287


ᐅ Renee Bergeron, Massachusetts

Address: 64 Middle St Apt B Leominster, MA 01453

Concise Description of Bankruptcy Case 09-452427: "Renee Bergeron's Chapter 7 bankruptcy, filed in Leominster, MA in 2009-12-09, led to asset liquidation, with the case closing in 03/15/2010."
Renee Bergeron — Massachusetts, 09-45242


ᐅ Sarah J Bergeron, Massachusetts

Address: 135 Litchfield Pines Dr Apt C Leominster, MA 01453

Concise Description of Bankruptcy Case 13-427487: "The case of Sarah J Bergeron in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah J Bergeron — Massachusetts, 13-42748


ᐅ Mary L Bernier, Massachusetts

Address: 63 Colonial Dr Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 13-40978: "Leominster, MA resident Mary L Bernier's 2013-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Mary L Bernier — Massachusetts, 13-40978


ᐅ John Bernier, Massachusetts

Address: 556 Central St Lot 45 Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-43640: "Leominster, MA resident John Bernier's 2010-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2010."
John Bernier — Massachusetts, 10-43640


ᐅ Michael Alan Berry, Massachusetts

Address: 47 Princeton St Apt 301 Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-42963: "The case of Michael Alan Berry in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alan Berry — Massachusetts, 11-42963


ᐅ Jeffrey Bessom, Massachusetts

Address: 84 Sycamore Dr Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-41518: "Leominster, MA resident Jeffrey Bessom's 04/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Jeffrey Bessom — Massachusetts, 11-41518


ᐅ Hasoob Bhatty, Massachusetts

Address: 116 Chapman Pl Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-40604: "Leominster, MA resident Hasoob Bhatty's 02.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-03."
Hasoob Bhatty — Massachusetts, 10-40604


ᐅ Zeeshan Bhatty, Massachusetts

Address: 206 Main St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-44847: "The bankruptcy filing by Zeeshan Bhatty, undertaken in 11/20/2011 in Leominster, MA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Zeeshan Bhatty — Massachusetts, 11-44847


ᐅ Paul Birr, Massachusetts

Address: 10 Green Mountain Ave Leominster, MA 01453

Bankruptcy Case 10-43983 Summary: "Paul Birr's bankruptcy, initiated in 08.10.2010 and concluded by 11/28/2010 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Birr — Massachusetts, 10-43983


ᐅ Michelle Blackmore, Massachusetts

Address: 918 Union St Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-42935: "Michelle Blackmore's bankruptcy, initiated in 2010-06-09 and concluded by 2010-09-27 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Blackmore — Massachusetts, 10-42935


ᐅ Peter R Blanchard, Massachusetts

Address: 61 Heritage Ln Apt B2 Leominster, MA 01453

Bankruptcy Case 09-44653 Overview: "Peter R Blanchard's Chapter 7 bankruptcy, filed in Leominster, MA in 10/31/2009, led to asset liquidation, with the case closing in 02/04/2010."
Peter R Blanchard — Massachusetts, 09-44653


ᐅ Kwaku Boasiako, Massachusetts

Address: 115 Central St Leominster, MA 01453

Concise Description of Bankruptcy Case 10-447417: "In Leominster, MA, Kwaku Boasiako filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2011."
Kwaku Boasiako — Massachusetts, 10-44741


ᐅ Martin C Bock, Massachusetts

Address: 46 Franklin St Leominster, MA 01453

Bankruptcy Case 11-43072 Summary: "The bankruptcy filing by Martin C Bock, undertaken in July 18, 2011 in Leominster, MA under Chapter 7, concluded with discharge in 2011-11-05 after liquidating assets."
Martin C Bock — Massachusetts, 11-43072


ᐅ Joshua David Micha Boisse, Massachusetts

Address: 42 Hamilton St Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-40854: "The bankruptcy filing by Joshua David Micha Boisse, undertaken in 2011-03-07 in Leominster, MA under Chapter 7, concluded with discharge in 06.25.2011 after liquidating assets."
Joshua David Micha Boisse — Massachusetts, 11-40854


ᐅ John P Bolduc, Massachusetts

Address: 86 Stuart Ave Leominster, MA 01453

Bankruptcy Case 13-40878 Overview: "Leominster, MA resident John P Bolduc's Apr 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2013."
John P Bolduc — Massachusetts, 13-40878


ᐅ Nathan P Bolduc, Massachusetts

Address: 45 Macintosh Ln Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 13-41068: "Nathan P Bolduc's Chapter 7 bankruptcy, filed in Leominster, MA in 2013-04-23, led to asset liquidation, with the case closing in Jul 23, 2013."
Nathan P Bolduc — Massachusetts, 13-41068


ᐅ Amelia S Bomengen, Massachusetts

Address: 85 Adams St Apt 1 Leominster, MA 01453-5607

Concise Description of Bankruptcy Case 15-422517: "Amelia S Bomengen's Chapter 7 bankruptcy, filed in Leominster, MA in 11.20.2015, led to asset liquidation, with the case closing in Feb 18, 2016."
Amelia S Bomengen — Massachusetts, 15-42251


ᐅ Carmen L Bonatto, Massachusetts

Address: 1015 Mechanic St Leominster, MA 01453

Bankruptcy Case 12-43613 Summary: "The case of Carmen L Bonatto in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen L Bonatto — Massachusetts, 12-43613


ᐅ Albert Bonilla, Massachusetts

Address: 30 Posco Ave Leominster, MA 01453

Bankruptcy Case 11-43165 Summary: "Albert Bonilla's Chapter 7 bankruptcy, filed in Leominster, MA in July 2011, led to asset liquidation, with the case closing in 11/12/2011."
Albert Bonilla — Massachusetts, 11-43165


ᐅ Mona Bouley, Massachusetts

Address: 690 West St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 09-44967: "In Leominster, MA, Mona Bouley filed for Chapter 7 bankruptcy in Nov 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2010."
Mona Bouley — Massachusetts, 09-44967


ᐅ Mildred M Bourque, Massachusetts

Address: 95 Carriageway Dr Apt 214 Leominster, MA 01453-1218

Bankruptcy Case 14-40890 Overview: "The bankruptcy record of Mildred M Bourque from Leominster, MA, shows a Chapter 7 case filed in 2014-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2014."
Mildred M Bourque — Massachusetts, 14-40890


ᐅ Mildred M Bourque, Massachusetts

Address: 95 Carriageway Dr Apt A-214 Leominster, MA 01453-1218

Bankruptcy Case 2014-40890 Overview: "Mildred M Bourque's Chapter 7 bankruptcy, filed in Leominster, MA in Apr 29, 2014, led to asset liquidation, with the case closing in 2014-07-28."
Mildred M Bourque — Massachusetts, 2014-40890


ᐅ Brenda J Bowen, Massachusetts

Address: 16 Hopkins St Leominster, MA 01453

Brief Overview of Bankruptcy Case 12-42410: "The case of Brenda J Bowen in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Bowen — Massachusetts, 12-42410


ᐅ Robinson Sharon Bowie, Massachusetts

Address: 43 2nd Ave Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-45352: "Robinson Sharon Bowie's bankruptcy, initiated in October 28, 2010 and concluded by 2011-02-02 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robinson Sharon Bowie — Massachusetts, 10-45352


ᐅ Jr William J Boyce, Massachusetts

Address: 40 Anthony Rd Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-42989: "The bankruptcy filing by Jr William J Boyce, undertaken in July 12, 2011 in Leominster, MA under Chapter 7, concluded with discharge in 2011-10-30 after liquidating assets."
Jr William J Boyce — Massachusetts, 11-42989


ᐅ Lin A Brady, Massachusetts

Address: 1492 Central St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-42351: "The bankruptcy filing by Lin A Brady, undertaken in 06/01/2011 in Leominster, MA under Chapter 7, concluded with discharge in 09/19/2011 after liquidating assets."
Lin A Brady — Massachusetts, 11-42351


ᐅ Marcus Bratkon, Massachusetts

Address: 35 Hoover St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-45624: "The bankruptcy record of Marcus Bratkon from Leominster, MA, shows a Chapter 7 case filed in 2010-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Marcus Bratkon — Massachusetts, 10-45624


ᐅ David Breau, Massachusetts

Address: 217 Hill St Leominster, MA 01453

Bankruptcy Case 10-40916 Summary: "The case of David Breau in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Breau — Massachusetts, 10-40916


ᐅ Richard R Breau, Massachusetts

Address: 37 Slack Brook Rd Leominster, MA 01453

Brief Overview of Bankruptcy Case 13-42034: "The bankruptcy record of Richard R Breau from Leominster, MA, shows a Chapter 7 case filed in 08.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Richard R Breau — Massachusetts, 13-42034


ᐅ Maria Brick, Massachusetts

Address: 36 Meadow Pond Dr Apt K Leominster, MA 01453

Bankruptcy Case 10-46043 Overview: "In Leominster, MA, Maria Brick filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2011."
Maria Brick — Massachusetts, 10-46043


ᐅ Thomas V Bronson, Massachusetts

Address: 81 Abbott Ave Leominster, MA 01453

Bankruptcy Case 11-40988 Summary: "The bankruptcy filing by Thomas V Bronson, undertaken in March 16, 2011 in Leominster, MA under Chapter 7, concluded with discharge in July 4, 2011 after liquidating assets."
Thomas V Bronson — Massachusetts, 11-40988


ᐅ Michelle N Brooks, Massachusetts

Address: 51 Grand St # 3 Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-43790: "In Leominster, MA, Michelle N Brooks filed for Chapter 7 bankruptcy in 2011-09-07. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2011."
Michelle N Brooks — Massachusetts, 11-43790


ᐅ Thomas Brooks, Massachusetts

Address: 33 Saint Asaph St Leominster, MA 01453

Concise Description of Bankruptcy Case 10-419487: "In a Chapter 7 bankruptcy case, Thomas Brooks from Leominster, MA, saw their proceedings start in April 21, 2010 and complete by August 2010, involving asset liquidation."
Thomas Brooks — Massachusetts, 10-41948


ᐅ Greg M Brosseau, Massachusetts

Address: 121 Morningside St Leominster, MA 01453

Concise Description of Bankruptcy Case 11-447997: "In a Chapter 7 bankruptcy case, Greg M Brosseau from Leominster, MA, saw his proceedings start in November 2011 and complete by Mar 5, 2012, involving asset liquidation."
Greg M Brosseau — Massachusetts, 11-44799


ᐅ Latoya Mitchell Brown, Massachusetts

Address: 91 Heron Way Leominster, MA 01453

Bankruptcy Case 13-40947 Overview: "The bankruptcy filing by Latoya Mitchell Brown, undertaken in April 9, 2013 in Leominster, MA under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets."
Latoya Mitchell Brown — Massachusetts, 13-40947


ᐅ Linda M Brown, Massachusetts

Address: 35 Mcgillen Dr Leominster, MA 01453-4172

Snapshot of U.S. Bankruptcy Proceeding Case 15-42255: "The bankruptcy record of Linda M Brown from Leominster, MA, shows a Chapter 7 case filed in 2015-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Linda M Brown — Massachusetts, 15-42255


ᐅ Edmond B Brown, Massachusetts

Address: 35 Mcgillen Dr Leominster, MA 01453-4172

Bankruptcy Case 15-42255 Overview: "Edmond B Brown's Chapter 7 bankruptcy, filed in Leominster, MA in November 20, 2015, led to asset liquidation, with the case closing in 02.18.2016."
Edmond B Brown — Massachusetts, 15-42255


ᐅ Holly Ann Brum, Massachusetts

Address: 600 Pennsylvania Ave Leominster, MA 01453

Bankruptcy Case 11-43154 Summary: "In a Chapter 7 bankruptcy case, Holly Ann Brum from Leominster, MA, saw her proceedings start in July 24, 2011 and complete by November 2011, involving asset liquidation."
Holly Ann Brum — Massachusetts, 11-43154


ᐅ Elizabeth J Buchanan, Massachusetts

Address: 161 Spruce St Apt 214 Leominster, MA 01453-6046

Brief Overview of Bankruptcy Case 16-41065: "Elizabeth J Buchanan's Chapter 7 bankruptcy, filed in Leominster, MA in 06/17/2016, led to asset liquidation, with the case closing in 09.15.2016."
Elizabeth J Buchanan — Massachusetts, 16-41065


ᐅ Nicolle Paige Bunting, Massachusetts

Address: 64 Graham St Apt 2 Leominster, MA 01453

Brief Overview of Bankruptcy Case 13-40429: "Nicolle Paige Bunting's Chapter 7 bankruptcy, filed in Leominster, MA in 02/26/2013, led to asset liquidation, with the case closing in May 2013."
Nicolle Paige Bunting — Massachusetts, 13-40429


ᐅ John Burby, Massachusetts

Address: 35 Long Hill Dr Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 13-42451: "John Burby's bankruptcy, initiated in 2013-09-27 and concluded by January 2014 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Burby — Massachusetts, 13-42451


ᐅ Kathleen A Burns, Massachusetts

Address: 44 Danielle Dr Leominster, MA 01453-5185

Brief Overview of Bankruptcy Case 15-41910: "Leominster, MA resident Kathleen A Burns's 2015-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Kathleen A Burns — Massachusetts, 15-41910


ᐅ Robert F Burns, Massachusetts

Address: 44 Danielle Dr Leominster, MA 01453-5185

Brief Overview of Bankruptcy Case 15-41910: "Leominster, MA resident Robert F Burns's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2015."
Robert F Burns — Massachusetts, 15-41910


ᐅ Ralph Bustin, Massachusetts

Address: 13 Prospect Ave Leominster, MA 01453

Bankruptcy Case 13-40221 Summary: "Leominster, MA resident Ralph Bustin's Jan 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/06/2013."
Ralph Bustin — Massachusetts, 13-40221


ᐅ Brian Byington, Massachusetts

Address: 4 Olive Dr Leominster, MA 01453

Concise Description of Bankruptcy Case 10-451457: "In Leominster, MA, Brian Byington filed for Chapter 7 bankruptcy in 10/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-05."
Brian Byington — Massachusetts, 10-45145


ᐅ Jr Brian J Byington, Massachusetts

Address: 155 Prospect St Leominster, MA 01453

Brief Overview of Bankruptcy Case 12-40767: "The bankruptcy record of Jr Brian J Byington from Leominster, MA, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2012."
Jr Brian J Byington — Massachusetts, 12-40767


ᐅ Thomas E Byrne, Massachusetts

Address: 44 Crimson Ct Leominster, MA 01453

Bankruptcy Case 12-43860 Summary: "Leominster, MA resident Thomas E Byrne's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2013."
Thomas E Byrne — Massachusetts, 12-43860