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 Jamal Saadeh, Massachusetts

Address: 651 Union St Leominster, MA 01453

Bankruptcy Case 10-46259 Overview: "In Leominster, MA, Jamal Saadeh filed for Chapter 7 bankruptcy in 12/23/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2011."
Jamal Saadeh — Massachusetts, 10-46259


ᐅ Barbara E Sargent, Massachusetts

Address: 157 Bayberry Hill Ln Leominster, MA 01453

Bankruptcy Case 12-44100 Overview: "In a Chapter 7 bankruptcy case, Barbara E Sargent from Leominster, MA, saw her proceedings start in 2012-11-30 and complete by 2013-03-06, involving asset liquidation."
Barbara E Sargent — Massachusetts, 12-44100


ᐅ Charles Sargent, Massachusetts

Address: 67 Sycamore Dr Leominster, MA 01453

Bankruptcy Case 09-45188 Overview: "The case of Charles Sargent in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Sargent — Massachusetts, 09-45188


ᐅ Leslie Jean Scales, Massachusetts

Address: 797 Union St Leominster, MA 01453

Concise Description of Bankruptcy Case 11-444867: "Leominster, MA resident Leslie Jean Scales's Oct 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Leslie Jean Scales — Massachusetts, 11-44486


ᐅ Thomas George Schofield, Massachusetts

Address: 41 Newton St Apt 2 Leominster, MA 01453-3510

Concise Description of Bankruptcy Case 2014-416237: "Thomas George Schofield's Chapter 7 bankruptcy, filed in Leominster, MA in 2014-07-22, led to asset liquidation, with the case closing in Oct 20, 2014."
Thomas George Schofield — Massachusetts, 2014-41623


ᐅ Andrew D Seamans, Massachusetts

Address: 149 Adams St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 12-42353: "In a Chapter 7 bankruptcy case, Andrew D Seamans from Leominster, MA, saw their proceedings start in Jun 25, 2012 and complete by October 2012, involving asset liquidation."
Andrew D Seamans — Massachusetts, 12-42353


ᐅ Michelle D Sellars, Massachusetts

Address: 26 Imperial Ave Leominster, MA 01453-5124

Brief Overview of Bankruptcy Case 15-40195: "The bankruptcy filing by Michelle D Sellars, undertaken in Jan 31, 2015 in Leominster, MA under Chapter 7, concluded with discharge in 05/01/2015 after liquidating assets."
Michelle D Sellars — Massachusetts, 15-40195


ᐅ Hector Sequeira, Massachusetts

Address: 15 Pine St Leominster, MA 01453

Bankruptcy Case 10-46278 Summary: "Hector Sequeira's bankruptcy, initiated in Dec 26, 2010 and concluded by 04/15/2011 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Sequeira — Massachusetts, 10-46278


ᐅ Jr Ivan H Serrano, Massachusetts

Address: 62 Allen St Leominster, MA 01453-2903

Bankruptcy Case 14-41275 Overview: "The case of Jr Ivan H Serrano in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ivan H Serrano — Massachusetts, 14-41275


ᐅ Timothy M Shannon, Massachusetts

Address: 400 Atlantic Ave # 24 Leominster, MA 01453-6861

Bankruptcy Case 15-42375 Summary: "In a Chapter 7 bankruptcy case, Timothy M Shannon from Leominster, MA, saw their proceedings start in Dec 3, 2015 and complete by 03/02/2016, involving asset liquidation."
Timothy M Shannon — Massachusetts, 15-42375


ᐅ Rebecca Shannon, Massachusetts

Address: 556 Central St Lot 83 Leominster, MA 01453

Bankruptcy Case 10-45279 Overview: "In Leominster, MA, Rebecca Shannon filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2011."
Rebecca Shannon — Massachusetts, 10-45279


ᐅ Sheila A Shea, Massachusetts

Address: 710 Main St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 12-42672: "Sheila A Shea's Chapter 7 bankruptcy, filed in Leominster, MA in 07/20/2012, led to asset liquidation, with the case closing in November 2012."
Sheila A Shea — Massachusetts, 12-42672


ᐅ Debra A Sheppard, Massachusetts

Address: 119 Cortland Cir Leominster, MA 01453

Bankruptcy Case 13-41384 Overview: "In Leominster, MA, Debra A Sheppard filed for Chapter 7 bankruptcy in 05.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-01."
Debra A Sheppard — Massachusetts, 13-41384


ᐅ Daniel R Sheridan, Massachusetts

Address: 16 Depot Sq Leominster, MA 01453

Bankruptcy Case 11-40893 Summary: "In a Chapter 7 bankruptcy case, Daniel R Sheridan from Leominster, MA, saw his proceedings start in 03/10/2011 and complete by 2011-06-28, involving asset liquidation."
Daniel R Sheridan — Massachusetts, 11-40893


ᐅ Mark Shields, Massachusetts

Address: 209 Arlington St Leominster, MA 01453

Concise Description of Bankruptcy Case 10-414157: "The bankruptcy filing by Mark Shields, undertaken in 2010-03-26 in Leominster, MA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Mark Shields — Massachusetts, 10-41415


ᐅ Barbara Sidilau, Massachusetts

Address: 204 West St Leominster, MA 01453

Concise Description of Bankruptcy Case 10-451257: "The bankruptcy filing by Barbara Sidilau, undertaken in October 14, 2010 in Leominster, MA under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Barbara Sidilau — Massachusetts, 10-45125


ᐅ Jeremy R Silverthorn, Massachusetts

Address: 79 Meadow Pond Dr Apt 31B Leominster, MA 01453

Bankruptcy Case 11-43394 Overview: "The bankruptcy record of Jeremy R Silverthorn from Leominster, MA, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2011."
Jeremy R Silverthorn — Massachusetts, 11-43394


ᐅ Eric A Singleton, Massachusetts

Address: 107 Central St Apt 2A Leominster, MA 01453

Bankruptcy Case 13-41462 Overview: "In Leominster, MA, Eric A Singleton filed for Chapter 7 bankruptcy in 2013-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2013."
Eric A Singleton — Massachusetts, 13-41462


ᐅ Maxen Sinous, Massachusetts

Address: PO Box 502 Leominster, MA 01453

Concise Description of Bankruptcy Case 11-453157: "The bankruptcy record of Maxen Sinous from Leominster, MA, shows a Chapter 7 case filed in 12/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Maxen Sinous — Massachusetts, 11-45315


ᐅ Michael David Stewart, Massachusetts

Address: 17 Walker St Fl 1ST Leominster, MA 01453-3808

Bankruptcy Case 15-42201 Overview: "In Leominster, MA, Michael David Stewart filed for Chapter 7 bankruptcy in November 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2016."
Michael David Stewart — Massachusetts, 15-42201


ᐅ Bradford C Stone, Massachusetts

Address: 14 Harding St Leominster, MA 01453-2180

Snapshot of U.S. Bankruptcy Proceeding Case 15-41336: "The bankruptcy record of Bradford C Stone from Leominster, MA, shows a Chapter 7 case filed in 07/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2015."
Bradford C Stone — Massachusetts, 15-41336


ᐅ Jr Clinton M Strong, Massachusetts

Address: 23 Crawford St Leominster, MA 01453

Bankruptcy Case 11-44702 Summary: "The bankruptcy record of Jr Clinton M Strong from Leominster, MA, shows a Chapter 7 case filed in 2011-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2012."
Jr Clinton M Strong — Massachusetts, 11-44702


ᐅ Jr Kenneth Stuart, Massachusetts

Address: 11 Green Mountain Ave Leominster, MA 01453

Bankruptcy Case 10-44755 Overview: "In a Chapter 7 bankruptcy case, Jr Kenneth Stuart from Leominster, MA, saw their proceedings start in 09.26.2010 and complete by 2011-01-14, involving asset liquidation."
Jr Kenneth Stuart — Massachusetts, 10-44755


ᐅ Jr Joseph Sullivan, Massachusetts

Address: 30 Johnson St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-41973: "The bankruptcy record of Jr Joseph Sullivan from Leominster, MA, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2010."
Jr Joseph Sullivan — Massachusetts, 10-41973


ᐅ Paul K Sullivan, Massachusetts

Address: 20 Appletree Ln Leominster, MA 01453-3933

Bankruptcy Case 10-40146 Summary: "Filing for Chapter 13 bankruptcy in January 14, 2010, Paul K Sullivan from Leominster, MA, structured a repayment plan, achieving discharge in 05.31.2013."
Paul K Sullivan — Massachusetts, 10-40146


ᐅ Susan J Sullivan, Massachusetts

Address: 698 West St Leominster, MA 01453-2030

Concise Description of Bankruptcy Case 14-425467: "Leominster, MA resident Susan J Sullivan's 2014-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2015."
Susan J Sullivan — Massachusetts, 14-42546


ᐅ Suzanne L Sullivan, Massachusetts

Address: 169 Johnson St Apt 101 Leominster, MA 01453-4451

Brief Overview of Bankruptcy Case 2014-40745: "Suzanne L Sullivan's Chapter 7 bankruptcy, filed in Leominster, MA in 2014-04-11, led to asset liquidation, with the case closing in July 10, 2014."
Suzanne L Sullivan — Massachusetts, 2014-40745


ᐅ Chris John Syria, Massachusetts

Address: 645 Union St Leominster, MA 01453

Bankruptcy Case 12-41740 Summary: "Leominster, MA resident Chris John Syria's May 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-25."
Chris John Syria — Massachusetts, 12-41740


ᐅ Dorothy Syriac, Massachusetts

Address: PO Box 927 Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-42193: "Leominster, MA resident Dorothy Syriac's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Dorothy Syriac — Massachusetts, 10-42193


ᐅ Luis Tabales, Massachusetts

Address: 51 Saddlebred Dr Leominster, MA 01453

Bankruptcy Case 10-44330 Overview: "Luis Tabales's Chapter 7 bankruptcy, filed in Leominster, MA in August 31, 2010, led to asset liquidation, with the case closing in December 19, 2010."
Luis Tabales — Massachusetts, 10-44330


ᐅ Lyhour Taing, Massachusetts

Address: 6 1st St Leominster, MA 01453

Bankruptcy Case 13-42219 Overview: "Lyhour Taing's Chapter 7 bankruptcy, filed in Leominster, MA in Aug 30, 2013, led to asset liquidation, with the case closing in December 2013."
Lyhour Taing — Massachusetts, 13-42219


ᐅ James A Tarolli, Massachusetts

Address: 44 N Main St Apt 1 Leominster, MA 01453

Bankruptcy Case 11-45221 Overview: "The bankruptcy filing by James A Tarolli, undertaken in 2011-12-21 in Leominster, MA under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
James A Tarolli — Massachusetts, 11-45221


ᐅ Alan Tata, Massachusetts

Address: 57 Birchcroft Rd Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-43323: "In a Chapter 7 bankruptcy case, Alan Tata from Leominster, MA, saw his proceedings start in June 2010 and complete by October 2010, involving asset liquidation."
Alan Tata — Massachusetts, 10-43323


ᐅ David Tata, Massachusetts

Address: 90 Hickory Rd Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-43270: "The case of David Tata in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Tata — Massachusetts, 10-43270


ᐅ Kathryn A Taylor, Massachusetts

Address: 24 Rosewood Dr Leominster, MA 01453

Bankruptcy Case 12-44308 Summary: "In Leominster, MA, Kathryn A Taylor filed for Chapter 7 bankruptcy in 2012-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2013."
Kathryn A Taylor — Massachusetts, 12-44308


ᐅ Cindy D Testa, Massachusetts

Address: 69 Bonnydale Rd Leominster, MA 01453

Brief Overview of Bankruptcy Case 13-41300: "In a Chapter 7 bankruptcy case, Cindy D Testa from Leominster, MA, saw her proceedings start in 2013-05-15 and complete by August 14, 2013, involving asset liquidation."
Cindy D Testa — Massachusetts, 13-41300


ᐅ Jang Thao, Massachusetts

Address: 140 Spruce St Leominster, MA 01453

Concise Description of Bankruptcy Case 10-450587: "Jang Thao's bankruptcy, initiated in 2010-10-12 and concluded by 01.30.2011 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jang Thao — Massachusetts, 10-45058


ᐅ Steven A Theriault, Massachusetts

Address: 7 Pleasant Ave Apt 3 Leominster, MA 01453-6606

Concise Description of Bankruptcy Case 15-421357: "The bankruptcy record of Steven A Theriault from Leominster, MA, shows a Chapter 7 case filed in Nov 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2016."
Steven A Theriault — Massachusetts, 15-42135


ᐅ Joy Thibault, Massachusetts

Address: 165 Pennacook Dr Leominster, MA 01453

Bankruptcy Case 10-46361 Summary: "The bankruptcy record of Joy Thibault from Leominster, MA, shows a Chapter 7 case filed in 12/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Joy Thibault — Massachusetts, 10-46361


ᐅ Christopher Albert Thibert, Massachusetts

Address: 39 Blossom St Apt 3R Leominster, MA 01453

Bankruptcy Case 13-42182 Summary: "In a Chapter 7 bankruptcy case, Christopher Albert Thibert from Leominster, MA, saw his proceedings start in 2013-08-28 and complete by 12.02.2013, involving asset liquidation."
Christopher Albert Thibert — Massachusetts, 13-42182


ᐅ Alice V Thomaidis, Massachusetts

Address: 5 Park Ave Leominster, MA 01453-6637

Brief Overview of Bankruptcy Case 15-41408: "Alice V Thomaidis's bankruptcy, initiated in 2015-07-23 and concluded by 10/21/2015 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice V Thomaidis — Massachusetts, 15-41408


ᐅ George Thomaidis, Massachusetts

Address: 5 Park Ave Leominster, MA 01453-6637

Concise Description of Bankruptcy Case 15-414087: "George Thomaidis's Chapter 7 bankruptcy, filed in Leominster, MA in 07/23/2015, led to asset liquidation, with the case closing in 2015-10-21."
George Thomaidis — Massachusetts, 15-41408


ᐅ Steven Henry Thompson, Massachusetts

Address: 7 Gardner Pl Leominster, MA 01453

Concise Description of Bankruptcy Case 12-417487: "Steven Henry Thompson's bankruptcy, initiated in 2012-05-08 and concluded by 2012-08-26 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Henry Thompson — Massachusetts, 12-41748


ᐅ Maryanne Thurrott, Massachusetts

Address: 60 Vine St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 11-41101: "Maryanne Thurrott's bankruptcy, initiated in 2011-03-24 and concluded by 07.12.2011 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryanne Thurrott — Massachusetts, 11-41101


ᐅ Stephanie Anne Tidmore, Massachusetts

Address: 324 Hill St Leominster, MA 01453

Bankruptcy Case 11-44609 Summary: "In Leominster, MA, Stephanie Anne Tidmore filed for Chapter 7 bankruptcy in 11/02/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Stephanie Anne Tidmore — Massachusetts, 11-44609


ᐅ Christopher D Todd, Massachusetts

Address: 124 West St Leominster, MA 01453

Bankruptcy Case 13-40276 Overview: "Christopher D Todd's bankruptcy, initiated in February 4, 2013 and concluded by 2013-05-11 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Todd — Massachusetts, 13-40276


ᐅ Shawn R Tolf, Massachusetts

Address: 117 Abbott Ave Leominster, MA 01453

Bankruptcy Case 09-44393 Summary: "Leominster, MA resident Shawn R Tolf's Oct 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2010."
Shawn R Tolf — Massachusetts, 09-44393


ᐅ Debra Marie Tolson, Massachusetts

Address: 78 Heritage Ln Apt C9 Leominster, MA 01453

Brief Overview of Bankruptcy Case 11-43062: "In a Chapter 7 bankruptcy case, Debra Marie Tolson from Leominster, MA, saw her proceedings start in 07/18/2011 and complete by 11/05/2011, involving asset liquidation."
Debra Marie Tolson — Massachusetts, 11-43062


ᐅ Carlos Torres, Massachusetts

Address: 36 Marcello Ave Leominster, MA 01453-2456

Concise Description of Bankruptcy Case 16-400747: "The bankruptcy filing by Carlos Torres, undertaken in January 2016 in Leominster, MA under Chapter 7, concluded with discharge in Apr 21, 2016 after liquidating assets."
Carlos Torres — Massachusetts, 16-40074


ᐅ Carmen Margarita Torres, Massachusetts

Address: 133 Whitney St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 12-40792: "The bankruptcy record of Carmen Margarita Torres from Leominster, MA, shows a Chapter 7 case filed in 2012-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2012."
Carmen Margarita Torres — Massachusetts, 12-40792


ᐅ Julia V Toth, Massachusetts

Address: 27 Sycamore Dr Leominster, MA 01453

Bankruptcy Case 12-42070 Summary: "Leominster, MA resident Julia V Toth's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2012."
Julia V Toth — Massachusetts, 12-42070


ᐅ Susan Tremblay, Massachusetts

Address: 185 Walnut St Leominster, MA 01453

Concise Description of Bankruptcy Case 10-405817: "Susan Tremblay's bankruptcy, initiated in 02.12.2010 and concluded by 06.02.2010 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Tremblay — Massachusetts, 10-40581


ᐅ Tracy Trickett, Massachusetts

Address: 122 Water St Apt 135 Leominster, MA 01453

Concise Description of Bankruptcy Case 10-443727: "The case of Tracy Trickett in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Trickett — Massachusetts, 10-44372


ᐅ Michael Tufts, Massachusetts

Address: 290 Pleasant St Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-45886: "In a Chapter 7 bankruptcy case, Michael Tufts from Leominster, MA, saw their proceedings start in November 30, 2010 and complete by March 2011, involving asset liquidation."
Michael Tufts — Massachusetts, 10-45886


ᐅ Debra Lyn Turner, Massachusetts

Address: 810 Lancaster St Leominster, MA 01453-4552

Snapshot of U.S. Bankruptcy Proceeding Case 09-41970: "In her Chapter 13 bankruptcy case filed in 05/20/2009, Leominster, MA's Debra Lyn Turner agreed to a debt repayment plan, which was successfully completed by 12/19/2014."
Debra Lyn Turner — Massachusetts, 09-41970


ᐅ Bradford Groves Turner, Massachusetts

Address: 810 Lancaster St Leominster, MA 01453-4552

Bankruptcy Case 09-41970 Overview: "The bankruptcy record for Bradford Groves Turner from Leominster, MA, under Chapter 13, filed in May 20, 2009, involved setting up a repayment plan, finalized by 12.19.2014."
Bradford Groves Turner — Massachusetts, 09-41970


ᐅ David J Vachon, Massachusetts

Address: 221 West St Apt 17 Leominster, MA 01453-6336

Brief Overview of Bankruptcy Case 14-42734: "The case of David J Vachon in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Vachon — Massachusetts, 14-42734


ᐅ Kisha Marlene Vale, Massachusetts

Address: 28 Douglas Ave Leominster, MA 01453-1932

Bankruptcy Case 14-41917 Summary: "Leominster, MA resident Kisha Marlene Vale's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2014."
Kisha Marlene Vale — Massachusetts, 14-41917


ᐅ Shane Ryan Vale, Massachusetts

Address: 560 N Main St Apt D204 Leominster, MA 01453-1833

Brief Overview of Bankruptcy Case 14-41917: "Shane Ryan Vale's bankruptcy, initiated in 08.29.2014 and concluded by 2014-11-27 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Ryan Vale — Massachusetts, 14-41917


ᐅ Alex Valentin, Massachusetts

Address: PO Box 11 Leominster, MA 01453-0011

Concise Description of Bankruptcy Case 14-401247: "The bankruptcy record of Alex Valentin from Leominster, MA, shows a Chapter 7 case filed in 2014-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-28."
Alex Valentin — Massachusetts, 14-40124


ᐅ Alexie Valentin, Massachusetts

Address: 218 Central St Apt 1 Leominster, MA 01453

Concise Description of Bankruptcy Case 10-442637: "In Leominster, MA, Alexie Valentin filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Alexie Valentin — Massachusetts, 10-44263


ᐅ Keith A Valliere, Massachusetts

Address: 55 Willow St Leominster, MA 01453-2723

Brief Overview of Bankruptcy Case 14-42791: "In Leominster, MA, Keith A Valliere filed for Chapter 7 bankruptcy in December 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Keith A Valliere — Massachusetts, 14-42791


ᐅ Guilder Rodney Van, Massachusetts

Address: 105 Pleasant St # 2 Leominster, MA 01453-3545

Snapshot of U.S. Bankruptcy Proceeding Case 16-40767: "Guilder Rodney Van's Chapter 7 bankruptcy, filed in Leominster, MA in May 2016, led to asset liquidation, with the case closing in 08.02.2016."
Guilder Rodney Van — Massachusetts, 16-40767


ᐅ Francis Vargo, Massachusetts

Address: 413 Grant St Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-43018: "Francis Vargo's Chapter 7 bankruptcy, filed in Leominster, MA in Jun 14, 2010, led to asset liquidation, with the case closing in Oct 2, 2010."
Francis Vargo — Massachusetts, 10-43018


ᐅ Jason D Vautier, Massachusetts

Address: 74 Harrison St Leominster, MA 01453-2927

Concise Description of Bankruptcy Case 15-419817: "In a Chapter 7 bankruptcy case, Jason D Vautier from Leominster, MA, saw their proceedings start in October 14, 2015 and complete by 01.12.2016, involving asset liquidation."
Jason D Vautier — Massachusetts, 15-41981


ᐅ Rosa A Vazquez, Massachusetts

Address: 191 Pleasant St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 13-41746: "Rosa A Vazquez's Chapter 7 bankruptcy, filed in Leominster, MA in 2013-07-08, led to asset liquidation, with the case closing in October 2013."
Rosa A Vazquez — Massachusetts, 13-41746


ᐅ Gates Patricia Velardo, Massachusetts

Address: 340 Main St Leominster, MA 01453

Concise Description of Bankruptcy Case 10-409797: "The bankruptcy record of Gates Patricia Velardo from Leominster, MA, shows a Chapter 7 case filed in March 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2010."
Gates Patricia Velardo — Massachusetts, 10-40979


ᐅ Marilyn Velez, Massachusetts

Address: 70 Graham St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 12-43584: "The case of Marilyn Velez in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Velez — Massachusetts, 12-43584


ᐅ Aurea Esther Velez, Massachusetts

Address: 371 Hamilton St Leominster, MA 01453

Brief Overview of Bankruptcy Case 13-41207: "In Leominster, MA, Aurea Esther Velez filed for Chapter 7 bankruptcy in 2013-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Aurea Esther Velez — Massachusetts, 13-41207


ᐅ Naomi M Venturi, Massachusetts

Address: 24 Dartmouth St Leominster, MA 01453

Bankruptcy Case 13-40625 Summary: "The bankruptcy record of Naomi M Venturi from Leominster, MA, shows a Chapter 7 case filed in March 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2013."
Naomi M Venturi — Massachusetts, 13-40625


ᐅ Wayne L Vickrey, Massachusetts

Address: 145 N Main St Leominster, MA 01453

Brief Overview of Bankruptcy Case 13-42150: "The bankruptcy filing by Wayne L Vickrey, undertaken in 2013-08-25 in Leominster, MA under Chapter 7, concluded with discharge in November 29, 2013 after liquidating assets."
Wayne L Vickrey — Massachusetts, 13-42150


ᐅ Jennifer C Vincent, Massachusetts

Address: 31 Bishop St Leominster, MA 01453

Brief Overview of Bankruptcy Case 12-43919: "In a Chapter 7 bankruptcy case, Jennifer C Vincent from Leominster, MA, saw her proceedings start in 2012-11-07 and complete by 2013-02-11, involving asset liquidation."
Jennifer C Vincent — Massachusetts, 12-43919


ᐅ Sara Diane Visco, Massachusetts

Address: 77 Cedar St Apt 1B Leominster, MA 01453

Concise Description of Bankruptcy Case 11-404507: "Sara Diane Visco's bankruptcy, initiated in 02/09/2011 and concluded by May 18, 2011 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Diane Visco — Massachusetts, 11-40450


ᐅ Terrie Warren, Massachusetts

Address: 60 Mahogany Run Leominster, MA 01453

Concise Description of Bankruptcy Case 10-402647: "Leominster, MA resident Terrie Warren's Jan 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-29."
Terrie Warren — Massachusetts, 10-40264


ᐅ Phyllis A Warren, Massachusetts

Address: 16 Sylvan Ave Leominster, MA 01453

Bankruptcy Case 12-43782 Overview: "The bankruptcy record of Phyllis A Warren from Leominster, MA, shows a Chapter 7 case filed in 2012-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2013."
Phyllis A Warren — Massachusetts, 12-43782


ᐅ Ii C Warry, Massachusetts

Address: 9 Winter Pl Leominster, MA 01453

Brief Overview of Bankruptcy Case 10-42094: "The bankruptcy record of Ii C Warry from Leominster, MA, shows a Chapter 7 case filed in April 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2010."
Ii C Warry — Massachusetts, 10-42094


ᐅ Matthew Weaver, Massachusetts

Address: 223 Water St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-44496: "In a Chapter 7 bankruptcy case, Matthew Weaver from Leominster, MA, saw their proceedings start in 09/09/2010 and complete by Dec 28, 2010, involving asset liquidation."
Matthew Weaver — Massachusetts, 10-44496


ᐅ Charles E Weaver, Massachusetts

Address: 19 2nd Ave Apt 3 Leominster, MA 01453

Bankruptcy Case 11-42845 Overview: "Leominster, MA resident Charles E Weaver's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Charles E Weaver — Massachusetts, 11-42845


ᐅ Linda Webb, Massachusetts

Address: 122 Water St Apt 126 Leominster, MA 01453-3270

Concise Description of Bankruptcy Case 14-418507: "Linda Webb's Chapter 7 bankruptcy, filed in Leominster, MA in 2014-08-20, led to asset liquidation, with the case closing in Nov 18, 2014."
Linda Webb — Massachusetts, 14-41850


ᐅ Kris M White, Massachusetts

Address: 189 Willard St Leominster, MA 01453

Concise Description of Bankruptcy Case 13-400257: "In a Chapter 7 bankruptcy case, Kris M White from Leominster, MA, saw their proceedings start in 01/07/2013 and complete by 2013-04-13, involving asset liquidation."
Kris M White — Massachusetts, 13-40025


ᐅ Pamela Whitman, Massachusetts

Address: 192 Pleasant St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-44837: "The case of Pamela Whitman in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Whitman — Massachusetts, 10-44837


ᐅ Dubrule Jennifer M Whitney, Massachusetts

Address: 67 June St Leominster, MA 01453-4385

Snapshot of U.S. Bankruptcy Proceeding Case 15-42478: "Dubrule Jennifer M Whitney's bankruptcy, initiated in 2015-12-22 and concluded by 03.21.2016 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dubrule Jennifer M Whitney — Massachusetts, 15-42478


ᐅ Gloria J Wilkey, Massachusetts

Address: 956 Main St Leominster, MA 01453

Bankruptcy Case 12-40476 Summary: "Gloria J Wilkey's bankruptcy, initiated in 2012-02-10 and concluded by 2012-05-15 in Leominster, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J Wilkey — Massachusetts, 12-40476


ᐅ Tanja M Wolfe, Massachusetts

Address: 304 White Pond Rd Leominster, MA 01453

Bankruptcy Case 13-40721 Summary: "The case of Tanja M Wolfe in Leominster, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanja M Wolfe — Massachusetts, 13-40721


ᐅ Jr Richard Wood, Massachusetts

Address: 133 Smith St Leominster, MA 01453

Concise Description of Bankruptcy Case 10-407777: "In Leominster, MA, Jr Richard Wood filed for Chapter 7 bankruptcy in 02/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Jr Richard Wood — Massachusetts, 10-40777


ᐅ Kristaq Xulla, Massachusetts

Address: 47 Princeton St Apt 100 Leominster, MA 01453

Brief Overview of Bankruptcy Case 13-43058: "The bankruptcy filing by Kristaq Xulla, undertaken in 2013-11-30 in Leominster, MA under Chapter 7, concluded with discharge in 03/06/2014 after liquidating assets."
Kristaq Xulla — Massachusetts, 13-43058


ᐅ Susan J Yakusik, Massachusetts

Address: 39 Pleasant Ter Leominster, MA 01453-3928

Brief Overview of Bankruptcy Case 15-40661: "In Leominster, MA, Susan J Yakusik filed for Chapter 7 bankruptcy in 04.06.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2015."
Susan J Yakusik — Massachusetts, 15-40661


ᐅ Mai Yang, Massachusetts

Address: 22 Florence St # 3 Leominster, MA 01453

Bankruptcy Case 12-42948 Summary: "The bankruptcy record of Mai Yang from Leominster, MA, shows a Chapter 7 case filed in 08.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2012."
Mai Yang — Massachusetts, 12-42948


ᐅ Christopher Peter Young, Massachusetts

Address: 16 Carter Pl # 2 Leominster, MA 01453-3149

Brief Overview of Bankruptcy Case 15-41825: "The bankruptcy filing by Christopher Peter Young, undertaken in September 24, 2015 in Leominster, MA under Chapter 7, concluded with discharge in 12/23/2015 after liquidating assets."
Christopher Peter Young — Massachusetts, 15-41825


ᐅ Annmarie Young, Massachusetts

Address: 25 Helena St Leominster, MA 01453-2018

Brief Overview of Bankruptcy Case 15-41825: "In Leominster, MA, Annmarie Young filed for Chapter 7 bankruptcy in 09/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2015."
Annmarie Young — Massachusetts, 15-41825


ᐅ Raquel Zambrano, Massachusetts

Address: 27 Woodland Rd Leominster, MA 01453

Concise Description of Bankruptcy Case 10-411847: "The bankruptcy filing by Raquel Zambrano, undertaken in March 2010 in Leominster, MA under Chapter 7, concluded with discharge in Jul 4, 2010 after liquidating assets."
Raquel Zambrano — Massachusetts, 10-41184


ᐅ Tina Zannino, Massachusetts

Address: 57 River St Leominster, MA 01453

Snapshot of U.S. Bankruptcy Proceeding Case 10-40085: "In a Chapter 7 bankruptcy case, Tina Zannino from Leominster, MA, saw her proceedings start in 01.10.2010 and complete by 2010-04-16, involving asset liquidation."
Tina Zannino — Massachusetts, 10-40085


ᐅ Nelson Zelis, Massachusetts

Address: 185 West St Leominster, MA 01453

Bankruptcy Case 10-43568 Summary: "Leominster, MA resident Nelson Zelis's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2010."
Nelson Zelis — Massachusetts, 10-43568


ᐅ Denise K Zmijewski, Massachusetts

Address: 113 Berrington Rd Leominster, MA 01453-5248

Concise Description of Bankruptcy Case 15-401207: "In a Chapter 7 bankruptcy case, Denise K Zmijewski from Leominster, MA, saw her proceedings start in 2015-01-21 and complete by April 2015, involving asset liquidation."
Denise K Zmijewski — Massachusetts, 15-40120