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 Francis J Boucher, Massachusetts

Address: 495 Willard St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-43168: "Francis J Boucher's bankruptcy, initiated in 07.25.2011 and concluded by 11.12.2011 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis J Boucher — Massachusetts, 11-43168


ᐅ Sergio P Cacioppo, Massachusetts

Address: 87 Orchard St Leominster, MA 01453

Bankruptcy Case 13-42487 Summary: "The bankruptcy filing by Sergio P Cacioppo, undertaken in September 2013 in Leominster, MA under Chapter 7, concluded with discharge in 2014-01-04 after liquidating assets."
Sergio P Cacioppo — Massachusetts, 13-42487


ᐅ Deborah A Cali, Massachusetts

Address: 10 Jonathan Roberge Ln Leominster, MA 01453-4171

Snapshot of U.S. Bankruptcy Proceeding Case 15-41029: "In a Chapter 7 bankruptcy case, Deborah A Cali from Leominster, MA, saw her proceedings start in May 28, 2015 and complete by August 26, 2015, involving asset liquidation."
Deborah A Cali — Massachusetts, 15-41029


ᐅ Pelino Campagna, Massachusetts

Address: 75 Judy Dr Leominster, MA 01453-1743

Concise Description of Bankruptcy Case 14-423927: "In Leominster, MA, Pelino Campagna filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Pelino Campagna — Massachusetts, 14-42392


ᐅ Bernard Cann, Massachusetts

Address: 18 Saint Asaph St Leominster, MA 01453

Bankruptcy Case 10-43631 Overview: "The bankruptcy filing by Bernard Cann, undertaken in 2010-07-20 in Leominster, MA under Chapter 7, concluded with discharge in 2010-11-07 after liquidating assets."
Bernard Cann — Massachusetts, 10-43631


ᐅ Steven R Carier, Massachusetts

Address: 108 Eden Gln Leominster, MA 01453

Concise Description of Bankruptcy Case 13-404807: "The bankruptcy record of Steven R Carier from Leominster, MA, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2013."
Steven R Carier — Massachusetts, 13-40480


ᐅ Steven Whittier Carmody, Massachusetts

Address: 23 Lancaster St Leominster, MA 01453-3812

Bankruptcy Case 15-40828 Overview: "The bankruptcy record of Steven Whittier Carmody from Leominster, MA, shows a Chapter 7 case filed in Apr 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2015."
Steven Whittier Carmody — Massachusetts, 15-40828


ᐅ Nicole Marie Carrington, Massachusetts

Address: 15 Hopkins St Leominster, MA 01453

Bankruptcy Case 12-42699 Overview: "Leominster, MA resident Nicole Marie Carrington's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-10."
Nicole Marie Carrington — Massachusetts, 12-42699


ᐅ Betty Carrington, Massachusetts

Address: 12 Crossman Ave Apt A Leominster, MA 01453-4471

Snapshot of U.S. Bankruptcy Proceeding Case 14-40421: "Betty Carrington's bankruptcy, initiated in Mar 10, 2014 and concluded by Jun 8, 2014 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Carrington — Massachusetts, 14-40421


ᐅ Jennifer Lyn Carter, Massachusetts

Address: 163 12th St Leominster, MA 01453

Concise Description of Bankruptcy Case 11-424707: "The bankruptcy filing by Jennifer Lyn Carter, undertaken in 2011-06-08 in Leominster, MA under Chapter 7, concluded with discharge in Sep 12, 2011 after liquidating assets."
Jennifer Lyn Carter — Massachusetts, 11-42470


ᐅ Susan A Cataldo, Massachusetts

Address: 68 Vine St Leominster, MA 01453

Bankruptcy Case 13-41043 Summary: "In a Chapter 7 bankruptcy case, Susan A Cataldo from Leominster, MA, saw her proceedings start in April 2013 and complete by July 24, 2013, involving asset liquidation."
Susan A Cataldo — Massachusetts, 13-41043


ᐅ Christine A Catanzaro, Massachusetts

Address: 83 Cortland Cir Leominster, MA 01453

Brief Overview of Bankruptcy Case 12-40961: "Christine A Catanzaro's bankruptcy, initiated in Mar 16, 2012 and concluded by Jun 12, 2012 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Catanzaro — Massachusetts, 12-40961


ᐅ John P Cavallaro, Massachusetts

Address: 249 Joslin St Leominster, MA 01453-1727

Brief Overview of Bankruptcy Case 15-40946: "In a Chapter 7 bankruptcy case, John P Cavallaro from Leominster, MA, saw their proceedings start in May 2015 and complete by 08/12/2015, involving asset liquidation."
John P Cavallaro — Massachusetts, 15-40946


ᐅ Carrie A Cavallaro, Massachusetts

Address: 249 Joslin St Leominster, MA 01453-1727

Snapshot of U.S. Bankruptcy Proceeding Case 15-40946: "In Leominster, MA, Carrie A Cavallaro filed for Chapter 7 bankruptcy in 2015-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12."
Carrie A Cavallaro — Massachusetts, 15-40946


ᐅ Kerry Caviston, Massachusetts

Address: 32 Middle St Apt 2 Leominster, MA 01453

Concise Description of Bankruptcy Case 10-425807: "Kerry Caviston's bankruptcy, initiated in May 21, 2010 and concluded by 09/08/2010 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Caviston — Massachusetts, 10-42580


ᐅ John P Cerritelli, Massachusetts

Address: 19 Walnut St Leominster, MA 01453-3103

Snapshot of U.S. Bankruptcy Proceeding Case 14-41235: "In a Chapter 7 bankruptcy case, John P Cerritelli from Leominster, MA, saw their proceedings start in May 31, 2014 and complete by August 29, 2014, involving asset liquidation."
John P Cerritelli — Massachusetts, 14-41235


ᐅ Ego Cespedes, Massachusetts

Address: 30 Hamilton St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 13-40190: "The bankruptcy filing by Ego Cespedes, undertaken in January 2013 in Leominster, MA under Chapter 7, concluded with discharge in 05.05.2013 after liquidating assets."
Ego Cespedes — Massachusetts, 13-40190


ᐅ Khamphonh Chanthavong, Massachusetts

Address: 183 5th St Apt 2A Leominster, MA 01453

Bankruptcy Case 10-45543 Overview: "The bankruptcy filing by Khamphonh Chanthavong, undertaken in November 4, 2010 in Leominster, MA under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Khamphonh Chanthavong — Massachusetts, 10-45543


ᐅ Phouthone Chanthavong, Massachusetts

Address: 23 Eden Gln Leominster, MA 01453

Concise Description of Bankruptcy Case 12-421177: "The bankruptcy filing by Phouthone Chanthavong, undertaken in June 4, 2012 in Leominster, MA under Chapter 7, concluded with discharge in 09.22.2012 after liquidating assets."
Phouthone Chanthavong — Massachusetts, 12-42117


ᐅ Sherry L Charron, Massachusetts

Address: 208 Union St Leominster, MA 01453

Brief Overview of Bankruptcy Case 12-41650: "Sherry L Charron's bankruptcy, initiated in April 30, 2012 and concluded by 08.18.2012 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry L Charron — Massachusetts, 12-41650


ᐅ Maryellen Chartrand, Massachusetts

Address: 210 Bayberry Hill Ln Leominster, MA 01453-4973

Concise Description of Bankruptcy Case 16-401057: "In Leominster, MA, Maryellen Chartrand filed for Chapter 7 bankruptcy in January 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2016."
Maryellen Chartrand — Massachusetts, 16-40105


ᐅ Richard Allen Chartrand, Massachusetts

Address: 210 Bayberry Hill Ln Leominster, MA 01453-4973

Concise Description of Bankruptcy Case 16-401057: "The bankruptcy filing by Richard Allen Chartrand, undertaken in January 28, 2016 in Leominster, MA under Chapter 7, concluded with discharge in 2016-04-27 after liquidating assets."
Richard Allen Chartrand — Massachusetts, 16-40105


ᐅ John J Chavier, Massachusetts

Address: Water Street Apt 2 Leominster, MA 1453

Bankruptcy Case 14-42646 Overview: "The bankruptcy record of John J Chavier from Leominster, MA, shows a Chapter 7 case filed in 12.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-03."
John J Chavier — Massachusetts, 14-42646


ᐅ Michael Chellis, Massachusetts

Address: 32 Mahogany Run Leominster, MA 01453

Bankruptcy Case 10-44754 Summary: "Michael Chellis's Chapter 7 bankruptcy, filed in Leominster, MA in 09.26.2010, led to asset liquidation, with the case closing in 2011-01-14."
Michael Chellis — Massachusetts, 10-44754


ᐅ Marcio Cirino, Massachusetts

Address: 740 Central St Unit A16 Leominster, MA 01453

Concise Description of Bankruptcy Case 10-435177: "The case of Marcio Cirino in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcio Cirino — Massachusetts, 10-43517


ᐅ Suzanne M Ciuffetti, Massachusetts

Address: 433 Prospect St Leominster, MA 01453

Concise Description of Bankruptcy Case 11-416867: "In a Chapter 7 bankruptcy case, Suzanne M Ciuffetti from Leominster, MA, saw her proceedings start in April 26, 2011 and complete by 07.29.2011, involving asset liquidation."
Suzanne M Ciuffetti — Massachusetts, 11-41686


ᐅ Candace Sharlane Civitarese, Massachusetts

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

Bankruptcy Case 12-44394 Overview: "Leominster, MA resident Candace Sharlane Civitarese's Dec 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2013."
Candace Sharlane Civitarese — Massachusetts, 12-44394


ᐅ Sandra Civitarese, Massachusetts

Address: 64 Carter St Leominster, MA 01453

Concise Description of Bankruptcy Case 11-424877: "The bankruptcy record of Sandra Civitarese from Leominster, MA, shows a Chapter 7 case filed in 2011-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2011."
Sandra Civitarese — Massachusetts, 11-42487


ᐅ George H Clark, Massachusetts

Address: 321 Willard St Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-43221: "In a Chapter 7 bankruptcy case, George H Clark from Leominster, MA, saw his proceedings start in July 28, 2011 and complete by November 15, 2011, involving asset liquidation."
George H Clark — Massachusetts, 11-43221


ᐅ Dennis W Cloonan, Massachusetts

Address: 88 Tisdale St Leominster, MA 01453

Bankruptcy Case 11-43510 Overview: "The bankruptcy filing by Dennis W Cloonan, undertaken in 2011-08-19 in Leominster, MA under Chapter 7, concluded with discharge in 10/20/2011 after liquidating assets."
Dennis W Cloonan — Massachusetts, 11-43510


ᐅ Katia Collado, Massachusetts

Address: 154 Middle St # 2 Leominster, MA 01453

Concise Description of Bankruptcy Case 10-441807: "In a Chapter 7 bankruptcy case, Katia Collado from Leominster, MA, saw her proceedings start in 2010-08-23 and complete by December 11, 2010, involving asset liquidation."
Katia Collado — Massachusetts, 10-44180


ᐅ David Collette, Massachusetts

Address: 20 3rd St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 09-44430: "The case of David Collette in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Collette — Massachusetts, 09-44430


ᐅ Betty B Collins, Massachusetts

Address: 78 Heritage Ln Apt C2 Leominster, MA 01453-1634

Brief Overview of Bankruptcy Case 16-40973: "Betty B Collins's Chapter 7 bankruptcy, filed in Leominster, MA in June 2, 2016, led to asset liquidation, with the case closing in 08.31.2016."
Betty B Collins — Massachusetts, 16-40973


ᐅ Leo Joseph Comeau, Massachusetts

Address: 593 Main St Apt 103 Leominster, MA 01453-2479

Concise Description of Bankruptcy Case 12-105797: "The bankruptcy record of Leo Joseph Comeau from Leominster, MA, shows a Chapter 7 case filed in 07/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2012."
Leo Joseph Comeau — Massachusetts, 12-10579


ᐅ Roselynd C Conley, Massachusetts

Address: 191 Pleasant St Leominster, MA 01453

Bankruptcy Case 13-41745 Summary: "In a Chapter 7 bankruptcy case, Roselynd C Conley from Leominster, MA, saw their proceedings start in 2013-07-08 and complete by 2013-10-12, involving asset liquidation."
Roselynd C Conley — Massachusetts, 13-41745


ᐅ John H Connarton, Massachusetts

Address: 10 Cedar St Leominster, MA 01453

Concise Description of Bankruptcy Case 12-442987: "The bankruptcy record of John H Connarton from Leominster, MA, shows a Chapter 7 case filed in December 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2013."
John H Connarton — Massachusetts, 12-44298


ᐅ Luke A Conry, Massachusetts

Address: 300 Brooks Pond Rd Apt 104 Leominster, MA 01453

Brief Overview of Bankruptcy Case 12-41275: "Luke A Conry's bankruptcy, initiated in April 2012 and concluded by 2012-07-23 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke A Conry — Massachusetts, 12-41275


ᐅ Ronald J Constant, Massachusetts

Address: 659 Mechanic St Leominster, MA 01453

Concise Description of Bankruptcy Case 11-407547: "Ronald J Constant's bankruptcy, initiated in February 2011 and concluded by June 18, 2011 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Constant — Massachusetts, 11-40754


ᐅ Mary E Conway, Massachusetts

Address: 23 Willow St Leominster, MA 01453-2721

Brief Overview of Bankruptcy Case 15-41224: "Leominster, MA resident Mary E Conway's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2015."
Mary E Conway — Massachusetts, 15-41224


ᐅ Michael Cooper, Massachusetts

Address: 23 Richardson St Leominster, MA 01453

Bankruptcy Case 09-45009 Summary: "Michael Cooper's bankruptcy, initiated in 2009-11-24 and concluded by 02/28/2010 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cooper — Massachusetts, 09-45009


ᐅ Bonnie Cordio, Massachusetts

Address: 133 Abbott Ave Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-44824: "Bonnie Cordio's bankruptcy, initiated in 09.28.2010 and concluded by 01.16.2011 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Cordio — Massachusetts, 10-44824


ᐅ Jeffrey A Cordio, Massachusetts

Address: 267 Granite St Leominster, MA 01453-2560

Concise Description of Bankruptcy Case 15-408197: "Leominster, MA resident Jeffrey A Cordio's 04.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-26."
Jeffrey A Cordio — Massachusetts, 15-40819


ᐅ Theresa Cordio, Massachusetts

Address: 148 Sylvan Ave Leominster, MA 01453

Concise Description of Bankruptcy Case 10-423447: "The case of Theresa Cordio in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Cordio — Massachusetts, 10-42344


ᐅ Marilyn J Corliss, Massachusetts

Address: 936 Main St Leominster, MA 01453-1908

Bankruptcy Case 15-42337 Summary: "In a Chapter 7 bankruptcy case, Marilyn J Corliss from Leominster, MA, saw her proceedings start in November 30, 2015 and complete by 2016-02-28, involving asset liquidation."
Marilyn J Corliss — Massachusetts, 15-42337


ᐅ Brent A Corliss, Massachusetts

Address: 47 Princeton St Apt 127 Leominster, MA 01453

Bankruptcy Case 13-40666 Overview: "Leominster, MA resident Brent A Corliss's March 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2013."
Brent A Corliss — Massachusetts, 13-40666


ᐅ Claude Cormier, Massachusetts

Address: 312 6th St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-45673: "The bankruptcy filing by Claude Cormier, undertaken in 2010-11-15 in Leominster, MA under Chapter 7, concluded with discharge in 03/05/2011 after liquidating assets."
Claude Cormier — Massachusetts, 10-45673


ᐅ Donna Cormier, Massachusetts

Address: 1025 Main St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 12-40598: "Donna Cormier's bankruptcy, initiated in 2012-02-21 and concluded by June 2012 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Cormier — Massachusetts, 12-40598


ᐅ Leo A Cormier, Massachusetts

Address: 70 Heritage Ln Apt A4 Leominster, MA 01453

Brief Overview of Bankruptcy Case 13-40143: "Leo A Cormier's Chapter 7 bankruptcy, filed in Leominster, MA in January 23, 2013, led to asset liquidation, with the case closing in Apr 29, 2013."
Leo A Cormier — Massachusetts, 13-40143


ᐅ John Cornier, Massachusetts

Address: 10 Leland Ave # 2 Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-43547: "John Cornier's Chapter 7 bankruptcy, filed in Leominster, MA in July 2010, led to asset liquidation, with the case closing in November 2, 2010."
John Cornier — Massachusetts, 10-43547


ᐅ Ester D Costa, Massachusetts

Address: 12 Crossman Ave Apt D Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 13-42866: "The bankruptcy record of Ester D Costa from Leominster, MA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2014."
Ester D Costa — Massachusetts, 13-42866


ᐅ Cheryl D Costley, Massachusetts

Address: 32 Crimson Ct Leominster, MA 01453-4756

Brief Overview of Bankruptcy Case 08-42869: "Chapter 13 bankruptcy for Cheryl D Costley in Leominster, MA began in 2008-09-06, focusing on debt restructuring, concluding with plan fulfillment in 11.01.2013."
Cheryl D Costley — Massachusetts, 08-42869


ᐅ Kristin M Cote, Massachusetts

Address: 26 Fox Meadow Rd Apt H Leominster, MA 01453

Bankruptcy Case 13-41299 Summary: "The bankruptcy filing by Kristin M Cote, undertaken in May 15, 2013 in Leominster, MA under Chapter 7, concluded with discharge in Aug 13, 2013 after liquidating assets."
Kristin M Cote — Massachusetts, 13-41299


ᐅ Mark Cote, Massachusetts

Address: 525 Central St Leominster, MA 01453

Bankruptcy Case 10-40065 Summary: "In a Chapter 7 bankruptcy case, Mark Cote from Leominster, MA, saw their proceedings start in Jan 8, 2010 and complete by April 2010, involving asset liquidation."
Mark Cote — Massachusetts, 10-40065


ᐅ Brian Cotoni, Massachusetts

Address: 140 Morningside St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 09-45543: "The bankruptcy filing by Brian Cotoni, undertaken in December 30, 2009 in Leominster, MA under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
Brian Cotoni — Massachusetts, 09-45543


ᐅ Vivian M Cotto, Massachusetts

Address: 93 Lincoln Ter Leominster, MA 01453-4235

Concise Description of Bankruptcy Case 15-422757: "Vivian M Cotto's bankruptcy, initiated in November 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."
Vivian M Cotto — Massachusetts, 15-42275


ᐅ Jennifer L Couture, Massachusetts

Address: 499 Litchfield St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-44561: "In Leominster, MA, Jennifer L Couture filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2012."
Jennifer L Couture — Massachusetts, 11-44561


ᐅ Jodi Lyn T Couture, Massachusetts

Address: 67 Cedar St Leominster, MA 01453-4363

Bankruptcy Case 14-40281 Summary: "The bankruptcy record of Jodi Lyn T Couture from Leominster, MA, shows a Chapter 7 case filed in Feb 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jodi Lyn T Couture — Massachusetts, 14-40281


ᐅ Daniel J Crisci, Massachusetts

Address: 67 June St Leominster, MA 01453

Brief Overview of Bankruptcy Case 09-44597: "The bankruptcy filing by Daniel J Crisci, undertaken in 2009-10-30 in Leominster, MA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Daniel J Crisci — Massachusetts, 09-44597


ᐅ Elizabeth J Croteau, Massachusetts

Address: 47 Princeton St Apt 308 Leominster, MA 01453

Bankruptcy Case 13-41351 Overview: "In Leominster, MA, Elizabeth J Croteau filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Elizabeth J Croteau — Massachusetts, 13-41351


ᐅ Elizabeth Cruz, Massachusetts

Address: 12 Heritage Ln Apt A2 Leominster, MA 01453

Concise Description of Bankruptcy Case 10-443747: "In Leominster, MA, Elizabeth Cruz filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2010."
Elizabeth Cruz — Massachusetts, 10-44374


ᐅ John Fitzgerald Cushing, Massachusetts

Address: 197 Mechanic St Apt 1 Leominster, MA 01453-5726

Bankruptcy Case 2014-40656 Summary: "John Fitzgerald Cushing's Chapter 7 bankruptcy, filed in Leominster, MA in 2014-03-31, led to asset liquidation, with the case closing in 06/29/2014."
John Fitzgerald Cushing — Massachusetts, 2014-40656


ᐅ Brittany Custer, Massachusetts

Address: 27 Pleasant St Apt 3 Leominster, MA 01453

Bankruptcy Case 09-45408 Overview: "Brittany Custer's Chapter 7 bankruptcy, filed in Leominster, MA in 2009-12-18, led to asset liquidation, with the case closing in Mar 29, 2010."
Brittany Custer — Massachusetts, 09-45408


ᐅ Ronald Damon, Massachusetts

Address: 2 Malburn Ter Leominster, MA 01453

Bankruptcy Case 10-40325 Overview: "The bankruptcy filing by Ronald Damon, undertaken in Jan 28, 2010 in Leominster, MA under Chapter 7, concluded with discharge in 05/04/2010 after liquidating assets."
Ronald Damon — Massachusetts, 10-40325


ᐅ Alyssa M Dancause, Massachusetts

Address: 81 Christine St # 2 Leominster, MA 01453-4643

Bankruptcy Case 14-41813 Summary: "Alyssa M Dancause's Chapter 7 bankruptcy, filed in Leominster, MA in August 2014, led to asset liquidation, with the case closing in 11/12/2014."
Alyssa M Dancause — Massachusetts, 14-41813


ᐅ Michalann Dancause, Massachusetts

Address: 81 Christine St Leominster, MA 01453

Bankruptcy Case 11-40790 Overview: "In a Chapter 7 bankruptcy case, Michalann Dancause from Leominster, MA, saw their proceedings start in 2011-03-02 and complete by 2011-06-20, involving asset liquidation."
Michalann Dancause — Massachusetts, 11-40790


ᐅ Emile D Dargis, Massachusetts

Address: 16 Mockingbird Ln Leominster, MA 01453-4768

Brief Overview of Bankruptcy Case 10-44424: "In his Chapter 13 bankruptcy case filed in Sep 2, 2010, Leominster, MA's Emile D Dargis agreed to a debt repayment plan, which was successfully completed by 2013-12-13."
Emile D Dargis — Massachusetts, 10-44424


ᐅ Joanne E Dargis, Massachusetts

Address: 16 Mockingbird Ln Leominster, MA 01453-4768

Bankruptcy Case 10-44424 Overview: "Joanne E Dargis's Leominster, MA bankruptcy under Chapter 13 in 2010-09-02 led to a structured repayment plan, successfully discharged in 2013-12-13."
Joanne E Dargis — Massachusetts, 10-44424


ᐅ Frank Dassau, Massachusetts

Address: 957 Main St # R Leominster, MA 01453

Concise Description of Bankruptcy Case 09-453427: "The bankruptcy record of Frank Dassau from Leominster, MA, shows a Chapter 7 case filed in Dec 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Frank Dassau — Massachusetts, 09-45342


ᐅ Patti J Davenport, Massachusetts

Address: 16 Arlington St Leominster, MA 01453-2726

Bankruptcy Case 15-41524 Summary: "Patti J Davenport's Chapter 7 bankruptcy, filed in Leominster, MA in 08/05/2015, led to asset liquidation, with the case closing in 2015-11-03."
Patti J Davenport — Massachusetts, 15-41524


ᐅ Shelley A Davis, Massachusetts

Address: 25 Bishop St Leominster, MA 01453-3225

Bankruptcy Case 15-40702 Summary: "Shelley A Davis's Chapter 7 bankruptcy, filed in Leominster, MA in 04/10/2015, led to asset liquidation, with the case closing in July 2015."
Shelley A Davis — Massachusetts, 15-40702


ᐅ Timothy J Davis, Massachusetts

Address: 25 Bishop St Leominster, MA 01453-3225

Concise Description of Bankruptcy Case 15-407027: "Timothy J Davis's bankruptcy, initiated in 04/10/2015 and concluded by 2015-07-09 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Davis — Massachusetts, 15-40702


ᐅ Carvalho Michelle Elaine De, Massachusetts

Address: 189 Hall St Leominster, MA 01453

Bankruptcy Case 12-41731 Overview: "Carvalho Michelle Elaine De's Chapter 7 bankruptcy, filed in Leominster, MA in May 7, 2012, led to asset liquidation, with the case closing in 08/25/2012."
Carvalho Michelle Elaine De — Massachusetts, 12-41731


ᐅ Ubirajara L Dearaujo, Massachusetts

Address: 146 West St Leominster, MA 01453

Bankruptcy Case 11-44461 Summary: "In Leominster, MA, Ubirajara L Dearaujo filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2012."
Ubirajara L Dearaujo — Massachusetts, 11-44461


ᐅ Paul Dedeian, Massachusetts

Address: 347 Day St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-46143: "In Leominster, MA, Paul Dedeian filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2011."
Paul Dedeian — Massachusetts, 10-46143


ᐅ Michael Dedo, Massachusetts

Address: 26 Glenwood Dr Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-40254: "In a Chapter 7 bankruptcy case, Michael Dedo from Leominster, MA, saw their proceedings start in 2010-01-22 and complete by April 28, 2010, involving asset liquidation."
Michael Dedo — Massachusetts, 10-40254


ᐅ Thurlow D Dehorsey, Massachusetts

Address: 170 7th St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-43966: "Thurlow D Dehorsey's bankruptcy, initiated in 2011-09-20 and concluded by 01/08/2012 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thurlow D Dehorsey — Massachusetts, 11-43966


ᐅ Maria A Deidolori, Massachusetts

Address: 60 Fox Meadow Rd Apt G Leominster, MA 01453

Bankruptcy Case 11-43138 Summary: "The case of Maria A Deidolori in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria A Deidolori — Massachusetts, 11-43138


ᐅ Anthony J Dellechiaie, Massachusetts

Address: 40 View St Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-45272: "Leominster, MA resident Anthony J Dellechiaie's 12.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2012."
Anthony J Dellechiaie — Massachusetts, 11-45272


ᐅ Christina G Dellolio, Massachusetts

Address: 55A Terrace Dr Apt 3 Leominster, MA 01453

Brief Overview of Bankruptcy Case 12-42142: "Christina G Dellolio's bankruptcy, initiated in June 2012 and concluded by September 23, 2012 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina G Dellolio — Massachusetts, 12-42142


ᐅ Jr Albert Joseph Demarco, Massachusetts

Address: 46 Willard St Leominster, MA 01453

Bankruptcy Case 09-44408 Overview: "The bankruptcy record of Jr Albert Joseph Demarco from Leominster, MA, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr Albert Joseph Demarco — Massachusetts, 09-44408


ᐅ Geraldo J Depaula, Massachusetts

Address: 175 Willard St Apt 310 Leominster, MA 01453-4930

Brief Overview of Bankruptcy Case 2014-41654: "In Leominster, MA, Geraldo J Depaula filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2014."
Geraldo J Depaula — Massachusetts, 2014-41654


ᐅ Rafael J Depaula, Massachusetts

Address: 179 Willard St Apt 209 Leominster, MA 01453

Brief Overview of Bankruptcy Case 12-42866: "Leominster, MA resident Rafael J Depaula's 08.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2012."
Rafael J Depaula — Massachusetts, 12-42866


ᐅ Annette E Derose, Massachusetts

Address: 73C Manchester St Apt 7 Leominster, MA 01453

Bankruptcy Case 11-40917 Summary: "Annette E Derose's Chapter 7 bankruptcy, filed in Leominster, MA in March 10, 2011, led to asset liquidation, with the case closing in June 2011."
Annette E Derose — Massachusetts, 11-40917


ᐅ Rosemarie L Deshaies, Massachusetts

Address: 202 Grove Ave Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-40750: "In a Chapter 7 bankruptcy case, Rosemarie L Deshaies from Leominster, MA, saw her proceedings start in February 2011 and complete by Jun 18, 2011, involving asset liquidation."
Rosemarie L Deshaies — Massachusetts, 11-40750


ᐅ Josefa Rodriguez Devarie, Massachusetts

Address: 12 Dale Ave Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 12-41446: "Josefa Rodriguez Devarie's bankruptcy, initiated in 04.17.2012 and concluded by August 5, 2012 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josefa Rodriguez Devarie — Massachusetts, 12-41446


ᐅ Gary Devlin, Massachusetts

Address: 556 Central St Lot 10 Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-41067: "The bankruptcy filing by Gary Devlin, undertaken in 03/10/2010 in Leominster, MA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Gary Devlin — Massachusetts, 10-41067


ᐅ Pietro Bryan Di, Massachusetts

Address: 451 Merriam Ave Leominster, MA 01453

Concise Description of Bankruptcy Case 12-438347: "Leominster, MA resident Pietro Bryan Di's Oct 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Pietro Bryan Di — Massachusetts, 12-43834


ᐅ Suami F Dias, Massachusetts

Address: 66 Johnson St Leominster, MA 01453

Bankruptcy Case 12-43496 Summary: "The bankruptcy filing by Suami F Dias, undertaken in 2012-09-28 in Leominster, MA under Chapter 7, concluded with discharge in 2013-01-02 after liquidating assets."
Suami F Dias — Massachusetts, 12-43496


ᐅ Osaiah Dickey, Massachusetts

Address: 45 Elm Hill Ave Leominster, MA 01453

Concise Description of Bankruptcy Case 10-425557: "The bankruptcy record of Osaiah Dickey from Leominster, MA, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2010."
Osaiah Dickey — Massachusetts, 10-42555


ᐅ Jr Francis J Dignard, Massachusetts

Address: 52 Leland Ave Leominster, MA 01453

Bankruptcy Case 13-42727 Overview: "In a Chapter 7 bankruptcy case, Jr Francis J Dignard from Leominster, MA, saw their proceedings start in 2013-10-25 and complete by 2014-01-29, involving asset liquidation."
Jr Francis J Dignard — Massachusetts, 13-42727


ᐅ Eric Dilda, Massachusetts

Address: 593 Main St Apt 304 Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-41132: "In a Chapter 7 bankruptcy case, Eric Dilda from Leominster, MA, saw their proceedings start in March 12, 2010 and complete by 06/30/2010, involving asset liquidation."
Eric Dilda — Massachusetts, 10-41132


ᐅ David P Disalle, Massachusetts

Address: 77 Ellen St Leominster, MA 01453-2305

Concise Description of Bankruptcy Case 15-412497: "David P Disalle's bankruptcy, initiated in Jun 28, 2015 and concluded by 09/26/2015 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Disalle — Massachusetts, 15-41249


ᐅ Anthony Disando, Massachusetts

Address: 617 Main St Leominster, MA 01453

Bankruptcy Case 10-42515 Summary: "The bankruptcy filing by Anthony Disando, undertaken in 2010-05-18 in Leominster, MA under Chapter 7, concluded with discharge in 09/05/2010 after liquidating assets."
Anthony Disando — Massachusetts, 10-42515


ᐅ Lisa Doherty, Massachusetts

Address: 29 Houghton Ct Leominster, MA 01453-5505

Snapshot of U.S. Bankruptcy Proceeding Case 15-40312: "In Leominster, MA, Lisa Doherty filed for Chapter 7 bankruptcy in 2015-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21."
Lisa Doherty — Massachusetts, 15-40312


ᐅ Michael Donfro, Massachusetts

Address: 211 Chapman Pl Leominster, MA 01453

Bankruptcy Case 10-46264 Summary: "The bankruptcy filing by Michael Donfro, undertaken in December 23, 2010 in Leominster, MA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Michael Donfro — Massachusetts, 10-46264


ᐅ Earl F Dooley, Massachusetts

Address: 192 Pleasant St Apt 29 Leominster, MA 01453-3558

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41647: "The case of Earl F Dooley in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl F Dooley — Massachusetts, 2014-41647


ᐅ Rogerio Sena Dossantos, Massachusetts

Address: 42 Meadow Pond Dr Apt D Leominster, MA 01453

Concise Description of Bankruptcy Case 12-429577: "The bankruptcy record of Rogerio Sena Dossantos from Leominster, MA, shows a Chapter 7 case filed in 2012-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-29."
Rogerio Sena Dossantos — Massachusetts, 12-42957


ᐅ Lisa J Dougherty, Massachusetts

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

Concise Description of Bankruptcy Case 12-439257: "The bankruptcy filing by Lisa J Dougherty, undertaken in November 7, 2012 in Leominster, MA under Chapter 7, concluded with discharge in 2013-02-11 after liquidating assets."
Lisa J Dougherty — Massachusetts, 12-43925


ᐅ Keith Dowling, Massachusetts

Address: 75 Colburn St # 1 Leominster, MA 01453

Concise Description of Bankruptcy Case 10-410477: "The bankruptcy filing by Keith Dowling, undertaken in 03.09.2010 in Leominster, MA under Chapter 7, concluded with discharge in Jun 27, 2010 after liquidating assets."
Keith Dowling — Massachusetts, 10-41047


ᐅ Daniel D Dubrule, Massachusetts

Address: 67 June St Leominster, MA 01453-4385

Snapshot of U.S. Bankruptcy Proceeding Case 15-42478: "The bankruptcy record of Daniel D Dubrule from Leominster, MA, shows a Chapter 7 case filed in 2015-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2016."
Daniel D Dubrule — Massachusetts, 15-42478