personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester, 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 Heather B Bacchiocchi, Massachusetts

Address: 247 Rounseville Rd Rochester, MA 02770

Bankruptcy Case 12-15113 Summary: "In Rochester, MA, Heather B Bacchiocchi filed for Chapter 7 bankruptcy in 06.14.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2012."
Heather B Bacchiocchi — Massachusetts, 12-15113


ᐅ Theodore J Bailey, Massachusetts

Address: 37 Nathaniels Way Rochester, MA 02770

Concise Description of Bankruptcy Case 11-161227: "In Rochester, MA, Theodore J Bailey filed for Chapter 7 bankruptcy in Jun 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-16."
Theodore J Bailey — Massachusetts, 11-16122


ᐅ Gayle L Barlow, Massachusetts

Address: 192 Pierce St Rochester, MA 02770-4027

Concise Description of Bankruptcy Case 15-116857: "Gayle L Barlow's bankruptcy, initiated in April 2015 and concluded by July 28, 2015 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayle L Barlow — Massachusetts, 15-11685


ᐅ Mary Barr, Massachusetts

Address: 7 Shadow Farm Ln Rochester, MA 02770

Concise Description of Bankruptcy Case 10-207297: "The bankruptcy filing by Mary Barr, undertaken in 09.30.2010 in Rochester, MA under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
Mary Barr — Massachusetts, 10-20729


ᐅ Jr Carl Bergenheim, Massachusetts

Address: 9 Coombs Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 10-22080: "The case of Jr Carl Bergenheim in Rochester, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl Bergenheim — Massachusetts, 10-22080


ᐅ Susan F Breton, Massachusetts

Address: 137 Clapp Rd Rochester, MA 02770-2014

Concise Description of Bankruptcy Case 14-153627: "In Rochester, MA, Susan F Breton filed for Chapter 7 bankruptcy in November 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Susan F Breton — Massachusetts, 14-15362


ᐅ Lynne M Bronk, Massachusetts

Address: 935 Walnut Plain Rd Rochester, MA 02770

Concise Description of Bankruptcy Case 13-130847: "In a Chapter 7 bankruptcy case, Lynne M Bronk from Rochester, MA, saw her proceedings start in May 22, 2013 and complete by 2013-08-26, involving asset liquidation."
Lynne M Bronk — Massachusetts, 13-13084


ᐅ Steven Charron, Massachusetts

Address: 3 Benson Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 10-19991: "In a Chapter 7 bankruptcy case, Steven Charron from Rochester, MA, saw their proceedings start in 2010-09-14 and complete by 12.14.2010, involving asset liquidation."
Steven Charron — Massachusetts, 10-19991


ᐅ Marie T Ciccotelli, Massachusetts

Address: 365 High St Rochester, MA 02770

Bankruptcy Case 11-17564 Summary: "The bankruptcy filing by Marie T Ciccotelli, undertaken in August 9, 2011 in Rochester, MA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Marie T Ciccotelli — Massachusetts, 11-17564


ᐅ Shawn Costa, Massachusetts

Address: 11 Hathaway Pond Cir Rochester, MA 02770

Bankruptcy Case 09-19739 Overview: "In a Chapter 7 bankruptcy case, Shawn Costa from Rochester, MA, saw their proceedings start in 10.13.2009 and complete by January 2010, involving asset liquidation."
Shawn Costa — Massachusetts, 09-19739


ᐅ Deborah Demoranville, Massachusetts

Address: 428 Walnut Plain Rd # D Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 10-20644: "The bankruptcy record of Deborah Demoranville from Rochester, MA, shows a Chapter 7 case filed in September 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2011."
Deborah Demoranville — Massachusetts, 10-20644


ᐅ Erin Dias, Massachusetts

Address: 228 Braley Hill Rd Rochester, MA 02770

Bankruptcy Case 10-12924 Overview: "The case of Erin Dias in Rochester, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Dias — Massachusetts, 10-12924


ᐅ Wayne J Ferreira, Massachusetts

Address: 43 Hartley Rd Rochester, MA 02770-1610

Concise Description of Bankruptcy Case 16-108747: "Wayne J Ferreira's bankruptcy, initiated in Mar 14, 2016 and concluded by 2016-06-12 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne J Ferreira — Massachusetts, 16-10874


ᐅ Robert Fiano, Massachusetts

Address: 397 North Ave Rochester, MA 02770-1810

Bankruptcy Case 16-12412 Overview: "The bankruptcy record of Robert Fiano from Rochester, MA, shows a Chapter 7 case filed in Jun 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2016."
Robert Fiano — Massachusetts, 16-12412


ᐅ Stephen Griot, Massachusetts

Address: 16 Cromwell Ln Rochester, MA 02770

Concise Description of Bankruptcy Case 10-157367: "Rochester, MA resident Stephen Griot's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Stephen Griot — Massachusetts, 10-15736


ᐅ Iv Curtis S Hardy, Massachusetts

Address: 257 Alley Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 12-18483: "Iv Curtis S Hardy's Chapter 7 bankruptcy, filed in Rochester, MA in 10/19/2012, led to asset liquidation, with the case closing in 2013-01-15."
Iv Curtis S Hardy — Massachusetts, 12-18483


ᐅ Michael R Harnden, Massachusetts

Address: 3 Stuart Rd Rochester, MA 02770

Bankruptcy Case 12-19398 Overview: "In Rochester, MA, Michael R Harnden filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
Michael R Harnden — Massachusetts, 12-19398


ᐅ Cynthia Haskell, Massachusetts

Address: 299 Rounseville Rd Rochester, MA 02770

Bankruptcy Case 10-20443 Overview: "The bankruptcy filing by Cynthia Haskell, undertaken in 09.24.2010 in Rochester, MA under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Cynthia Haskell — Massachusetts, 10-20443


ᐅ Leah J Howe, Massachusetts

Address: 95 Mendell Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31314-ER: "Leah J Howe's bankruptcy, initiated in Aug 23, 2013 and concluded by Nov 25, 2013 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah J Howe — Massachusetts, 2:13-bk-31314-ER


ᐅ Shirley J Jenkins, Massachusetts

Address: 282 High St Rochester, MA 02770

Concise Description of Bankruptcy Case 12-122217: "In a Chapter 7 bankruptcy case, Shirley J Jenkins from Rochester, MA, saw their proceedings start in 03.18.2012 and complete by 07.06.2012, involving asset liquidation."
Shirley J Jenkins — Massachusetts, 12-12221


ᐅ Robert J Joyce, Massachusetts

Address: PO Box 402 Rochester, MA 02770

Brief Overview of Bankruptcy Case 11-22084: "The bankruptcy record of Robert J Joyce from Rochester, MA, shows a Chapter 7 case filed in 2011-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2012."
Robert J Joyce — Massachusetts, 11-22084


ᐅ Carol A Kearney, Massachusetts

Address: 119 Marion Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 11-11014: "Carol A Kearney's bankruptcy, initiated in 2011-02-10 and concluded by 05.10.2011 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Kearney — Massachusetts, 11-11014


ᐅ Laurie Labelle, Massachusetts

Address: 206 Snipatuit Rd Rochester, MA 02770

Concise Description of Bankruptcy Case 12-141367: "The case of Laurie Labelle in Rochester, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Labelle — Massachusetts, 12-14136


ᐅ Leslie L Laplante, Massachusetts

Address: PO Box 158 Rochester, MA 02770

Bankruptcy Case 11-15779 Overview: "Leslie L Laplante's Chapter 7 bankruptcy, filed in Rochester, MA in Jun 16, 2011, led to asset liquidation, with the case closing in October 2011."
Leslie L Laplante — Massachusetts, 11-15779


ᐅ Richard D Letourneau, Massachusetts

Address: 2 Snipatuit Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 11-16334: "The case of Richard D Letourneau in Rochester, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Letourneau — Massachusetts, 11-16334


ᐅ Michael W Mandeville, Massachusetts

Address: 89 New Bedford Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 13-10457: "Michael W Mandeville's bankruptcy, initiated in January 2013 and concluded by 05/06/2013 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Mandeville — Massachusetts, 13-10457


ᐅ Michael T Mclaughlin, Massachusetts

Address: 6 Haskell Ridge Rd Rochester, MA 02770

Brief Overview of Bankruptcy Case 12-12209: "The bankruptcy filing by Michael T Mclaughlin, undertaken in 03/17/2012 in Rochester, MA under Chapter 7, concluded with discharge in Jun 12, 2012 after liquidating assets."
Michael T Mclaughlin — Massachusetts, 12-12209


ᐅ Jacqueline Milka, Massachusetts

Address: 241 New Bedford Rd Rochester, MA 02770-1520

Concise Description of Bankruptcy Case 16-121837: "In Rochester, MA, Jacqueline Milka filed for Chapter 7 bankruptcy in 2016-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2016."
Jacqueline Milka — Massachusetts, 16-12183


ᐅ Daniel R Noble, Massachusetts

Address: PO Box 151 Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 12-13071: "In a Chapter 7 bankruptcy case, Daniel R Noble from Rochester, MA, saw his proceedings start in Apr 10, 2012 and complete by July 29, 2012, involving asset liquidation."
Daniel R Noble — Massachusetts, 12-13071


ᐅ Richard F Ouellette, Massachusetts

Address: PO Box 101 Rochester, MA 02770

Bankruptcy Case 11-20774 Overview: "In Rochester, MA, Richard F Ouellette filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2012."
Richard F Ouellette — Massachusetts, 11-20774


ᐅ Brenda J Pierce, Massachusetts

Address: 47 Walnut Plain Rd Rochester, MA 02770-4008

Bankruptcy Case 16-11430 Summary: "In a Chapter 7 bankruptcy case, Brenda J Pierce from Rochester, MA, saw her proceedings start in 2016-04-19 and complete by July 18, 2016, involving asset liquidation."
Brenda J Pierce — Massachusetts, 16-11430


ᐅ Sr Vincent Pina, Massachusetts

Address: 303 Hartley Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 10-10932: "The bankruptcy record of Sr Vincent Pina from Rochester, MA, shows a Chapter 7 case filed in Jan 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2010."
Sr Vincent Pina — Massachusetts, 10-10932


ᐅ Robert D Richard, Massachusetts

Address: PO Box 222 Rochester, MA 02770-0222

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13379: "The bankruptcy record of Robert D Richard from Rochester, MA, shows a Chapter 7 case filed in 07.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2014."
Robert D Richard — Massachusetts, 2014-13379


ᐅ Jr Douglas E Robery, Massachusetts

Address: 96 Sarah Sherman Rd Rochester, MA 02770

Bankruptcy Case 11-16671 Summary: "In a Chapter 7 bankruptcy case, Jr Douglas E Robery from Rochester, MA, saw his proceedings start in 2011-07-14 and complete by November 2011, involving asset liquidation."
Jr Douglas E Robery — Massachusetts, 11-16671


ᐅ Michael J Seger, Massachusetts

Address: 46 Mattapoisett Rd Rochester, MA 02770

Concise Description of Bankruptcy Case 11-210567: "Michael J Seger's bankruptcy, initiated in 11/28/2011 and concluded by March 2012 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Seger — Massachusetts, 11-21056


ᐅ Anita Servais, Massachusetts

Address: 273 Snipatuit Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 10-20619: "The case of Anita Servais in Rochester, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Servais — Massachusetts, 10-20619


ᐅ Thomas Sheehan, Massachusetts

Address: 280 North Ave Rochester, MA 02770

Bankruptcy Case 09-20696 Summary: "Thomas Sheehan's bankruptcy, initiated in Nov 5, 2009 and concluded by Feb 9, 2010 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Sheehan — Massachusetts, 09-20696


ᐅ Gerald M Shepard, Massachusetts

Address: PO Box 83 Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 11-10369: "Gerald M Shepard's bankruptcy, initiated in 01.18.2011 and concluded by 05.08.2011 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald M Shepard — Massachusetts, 11-10369


ᐅ Richard Soares, Massachusetts

Address: 277 Vaughan Hill Rd Rochester, MA 02770

Snapshot of U.S. Bankruptcy Proceeding Case 10-18587: "Richard Soares's bankruptcy, initiated in 2010-08-06 and concluded by Nov 24, 2010 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Soares — Massachusetts, 10-18587


ᐅ Steven K Sonne, Massachusetts

Address: 186 Mattapoisett Rd Rochester, MA 02770

Concise Description of Bankruptcy Case 11-126917: "Steven K Sonne's bankruptcy, initiated in March 2011 and concluded by 2011-07-17 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven K Sonne — Massachusetts, 11-12691


ᐅ Mario A Sousa, Massachusetts

Address: 324 New Bedford Rd Rochester, MA 02770

Bankruptcy Case 13-10383 Summary: "In Rochester, MA, Mario A Sousa filed for Chapter 7 bankruptcy in January 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2013."
Mario A Sousa — Massachusetts, 13-10383


ᐅ Sharon S Stratton, Massachusetts

Address: 42 Noble Rd Rochester, MA 02770

Bankruptcy Case 13-13261 Summary: "The bankruptcy record of Sharon S Stratton from Rochester, MA, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Sharon S Stratton — Massachusetts, 13-13261


ᐅ Carol A Taylor, Massachusetts

Address: 40 Hartley Rd Rochester, MA 02770-1608

Brief Overview of Bankruptcy Case 15-13548: "Carol A Taylor's bankruptcy, initiated in 09.12.2015 and concluded by December 11, 2015 in Rochester, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Taylor — Massachusetts, 15-13548


ᐅ Scot J Woodland, Massachusetts

Address: 48 Bowens Ln Rochester, MA 02770

Brief Overview of Bankruptcy Case 13-15867: "In Rochester, MA, Scot J Woodland filed for Chapter 7 bankruptcy in Oct 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-07."
Scot J Woodland — Massachusetts, 13-15867


ᐅ Charles John Woodward, Massachusetts

Address: 601 Marys Pond Rd Rochester, MA 02770

Brief Overview of Bankruptcy Case 11-21278: "In a Chapter 7 bankruptcy case, Charles John Woodward from Rochester, MA, saw their proceedings start in 12.02.2011 and complete by March 2012, involving asset liquidation."
Charles John Woodward — Massachusetts, 11-21278