personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Westport, 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 Michael W Ainsworth, Massachusetts

Address: 21 Riverview Dr Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 13-16928: "In a Chapter 7 bankruptcy case, Michael W Ainsworth from Westport, MA, saw their proceedings start in November 2013 and complete by March 2014, involving asset liquidation."
Michael W Ainsworth — Massachusetts, 13-16928


ᐅ Anesia Alexandre, Massachusetts

Address: 108 Beechwood Dr Westport, MA 02790

Concise Description of Bankruptcy Case 10-171287: "Westport, MA resident Anesia Alexandre's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Anesia Alexandre — Massachusetts, 10-17128


ᐅ Clarisse Almeida, Massachusetts

Address: PO Box 1615 Westport, MA 02790

Bankruptcy Case 10-11480 Summary: "The bankruptcy record of Clarisse Almeida from Westport, MA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
Clarisse Almeida — Massachusetts, 10-11480


ᐅ Jose Almeida, Massachusetts

Address: 161 Beeden Rd Westport, MA 02790

Brief Overview of Bankruptcy Case 10-20870: "Jose Almeida's bankruptcy, initiated in Oct 2, 2010 and concluded by 01/20/2011 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Almeida — Massachusetts, 10-20870


ᐅ Paul Alves, Massachusetts

Address: 6 Harvest Hill Rd Westport, MA 02790

Bankruptcy Case 10-16699 Overview: "In a Chapter 7 bankruptcy case, Paul Alves from Westport, MA, saw their proceedings start in 2010-06-19 and complete by 2010-10-07, involving asset liquidation."
Paul Alves — Massachusetts, 10-16699


ᐅ Sarina L Alves, Massachusetts

Address: 6 Harvest Hill Rd Westport, MA 02790-4431

Bankruptcy Case 15-11170 Summary: "The case of Sarina L Alves in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarina L Alves — Massachusetts, 15-11170


ᐅ Rogelio Amaral, Massachusetts

Address: 50 Robert St Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 10-13701: "Rogelio Amaral's Chapter 7 bankruptcy, filed in Westport, MA in April 6, 2010, led to asset liquidation, with the case closing in July 2010."
Rogelio Amaral — Massachusetts, 10-13701


ᐅ Pauline L Andrade, Massachusetts

Address: 375 Old Bedford Rd # 2 Westport, MA 02790-1939

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-00363-JAF: "Westport, MA resident Pauline L Andrade's 02.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2016."
Pauline L Andrade — Massachusetts, 3:16-bk-00363


ᐅ Allen D Andreoli, Massachusetts

Address: 5 Rose Ave Westport, MA 02790

Bankruptcy Case 13-10997 Overview: "The case of Allen D Andreoli in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen D Andreoli — Massachusetts, 13-10997


ᐅ Rebecca M Babineau, Massachusetts

Address: 14 Primrose Ln Westport, MA 02790

Concise Description of Bankruptcy Case 12-179817: "The bankruptcy filing by Rebecca M Babineau, undertaken in September 29, 2012 in Westport, MA under Chapter 7, concluded with discharge in 01.03.2013 after liquidating assets."
Rebecca M Babineau — Massachusetts, 12-17981


ᐅ Labouliere Joy M Bannister, Massachusetts

Address: 18 Sherman Ln Westport, MA 02790-1933

Bankruptcy Case 14-14242 Summary: "Westport, MA resident Labouliere Joy M Bannister's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014."
Labouliere Joy M Bannister — Massachusetts, 14-14242


ᐅ Fred A Bassett, Massachusetts

Address: 21 Beeden Rd Westport, MA 02790-1145

Brief Overview of Bankruptcy Case 15-12938: "In a Chapter 7 bankruptcy case, Fred A Bassett from Westport, MA, saw their proceedings start in Jul 23, 2015 and complete by October 21, 2015, involving asset liquidation."
Fred A Bassett — Massachusetts, 15-12938


ᐅ Veronica F Beaulieu, Massachusetts

Address: 316 Old County Rd # B Westport, MA 02790

Bankruptcy Case 13-11855 Overview: "The bankruptcy record of Veronica F Beaulieu from Westport, MA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2013."
Veronica F Beaulieu — Massachusetts, 13-11855


ᐅ Doris E Beaulieu, Massachusetts

Address: 12 Newton St Westport, MA 02790-4706

Concise Description of Bankruptcy Case 15-128497: "Westport, MA resident Doris E Beaulieu's 07.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2015."
Doris E Beaulieu — Massachusetts, 15-12849


ᐅ William Bernier, Massachusetts

Address: 11 Reed Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 10-14331: "Westport, MA resident William Bernier's 2010-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2010."
William Bernier — Massachusetts, 10-14331


ᐅ Sr Ronald E Berube, Massachusetts

Address: 346 Old County Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 09-20287: "Westport, MA resident Sr Ronald E Berube's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Sr Ronald E Berube — Massachusetts, 09-20287


ᐅ Karen Bettencourt, Massachusetts

Address: 182 Mohawk Dr Westport, MA 02790

Bankruptcy Case 13-12975 Summary: "Karen Bettencourt's bankruptcy, initiated in 2013-05-20 and concluded by Aug 24, 2013 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Bettencourt — Massachusetts, 13-12975


ᐅ Darrin M Blais, Massachusetts

Address: 1 Shady Ln Westport, MA 02790-1164

Bankruptcy Case 2014-13292 Summary: "The bankruptcy record of Darrin M Blais from Westport, MA, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2014."
Darrin M Blais — Massachusetts, 2014-13292


ᐅ Eric L Blanchette, Massachusetts

Address: 27 University Dr Westport, MA 02790

Concise Description of Bankruptcy Case 13-171617: "The bankruptcy record of Eric L Blanchette from Westport, MA, shows a Chapter 7 case filed in 12.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2014."
Eric L Blanchette — Massachusetts, 13-17161


ᐅ Dawn M Bolger, Massachusetts

Address: 38 Osborn St Westport, MA 02790

Brief Overview of Bankruptcy Case 13-12796: "In a Chapter 7 bankruptcy case, Dawn M Bolger from Westport, MA, saw her proceedings start in May 10, 2013 and complete by 2013-08-06, involving asset liquidation."
Dawn M Bolger — Massachusetts, 13-12796


ᐅ Jesse T Bongarzone, Massachusetts

Address: 567 Mohawk Dr Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 12-19997: "Jesse T Bongarzone's Chapter 7 bankruptcy, filed in Westport, MA in 2012-12-30, led to asset liquidation, with the case closing in 04.05.2013."
Jesse T Bongarzone — Massachusetts, 12-19997


ᐅ Iii Jefferson Borden, Massachusetts

Address: 140 Old Bedford Rd Westport, MA 02790

Bankruptcy Case 09-21089 Summary: "Iii Jefferson Borden's Chapter 7 bankruptcy, filed in Westport, MA in November 17, 2009, led to asset liquidation, with the case closing in 02.23.2010."
Iii Jefferson Borden — Massachusetts, 09-21089


ᐅ Heidi L Borges, Massachusetts

Address: 225 Sanford Rd Westport, MA 02790-3731

Bankruptcy Case 14-13938 Overview: "In Westport, MA, Heidi L Borges filed for Chapter 7 bankruptcy in 08/22/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Heidi L Borges — Massachusetts, 14-13938


ᐅ Ronald Bouchard, Massachusetts

Address: 77 Sunset Ave Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 13-12289: "In a Chapter 7 bankruptcy case, Ronald Bouchard from Westport, MA, saw their proceedings start in 04/22/2013 and complete by July 23, 2013, involving asset liquidation."
Ronald Bouchard — Massachusetts, 13-12289


ᐅ Marcel Boutin, Massachusetts

Address: 19 Brookwood Dr Westport, MA 02790-4304

Bankruptcy Case 08-18289 Summary: "Filing for Chapter 13 bankruptcy in October 30, 2008, Marcel Boutin from Westport, MA, structured a repayment plan, achieving discharge in 11/02/2012."
Marcel Boutin — Massachusetts, 08-18289


ᐅ Irvin Brightman, Massachusetts

Address: 2 Gadoury St Westport, MA 02790

Bankruptcy Case 10-16934 Summary: "Irvin Brightman's bankruptcy, initiated in Jun 25, 2010 and concluded by October 13, 2010 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irvin Brightman — Massachusetts, 10-16934


ᐅ Erika L Brillon, Massachusetts

Address: 4 Romano Village Dr Westport, MA 02790

Brief Overview of Bankruptcy Case 12-19905: "Erika L Brillon's bankruptcy, initiated in Dec 24, 2012 and concluded by 2013-03-30 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika L Brillon — Massachusetts, 12-19905


ᐅ Joseph H Bristol, Massachusetts

Address: PO Box 3704 Westport, MA 02790-0745

Snapshot of U.S. Bankruptcy Proceeding Case 15-10013: "Joseph H Bristol's bankruptcy, initiated in 01/03/2015 and concluded by 04/03/2015 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph H Bristol — Massachusetts, 15-10013


ᐅ Richard C Brochu, Massachusetts

Address: 477 Sanford Rd Westport, MA 02790

Concise Description of Bankruptcy Case 12-179107: "The case of Richard C Brochu in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Brochu — Massachusetts, 12-17910


ᐅ Chad R Brow, Massachusetts

Address: 328 American Legion Hwy Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 11-16931: "In Westport, MA, Chad R Brow filed for Chapter 7 bankruptcy in 07.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2011."
Chad R Brow — Massachusetts, 11-16931


ᐅ Nathan P Burgan, Massachusetts

Address: 55 Summer Ave Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 13-12278: "Nathan P Burgan's bankruptcy, initiated in 04.22.2013 and concluded by 07/23/2013 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan P Burgan — Massachusetts, 13-12278


ᐅ Brian Burgess, Massachusetts

Address: 496 Gifford Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 09-22369: "In Westport, MA, Brian Burgess filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Brian Burgess — Massachusetts, 09-22369


ᐅ Glenn Burgner, Massachusetts

Address: 7 Strawberry Ln Westport, MA 02790

Brief Overview of Bankruptcy Case 13-11516: "The bankruptcy filing by Glenn Burgner, undertaken in 2013-03-21 in Westport, MA under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Glenn Burgner — Massachusetts, 13-11516


ᐅ Jeffrey Burns, Massachusetts

Address: 406 Adamsville Rd Westport, MA 02790-5018

Brief Overview of Bankruptcy Case 14-12579: "Westport, MA resident Jeffrey Burns's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Jeffrey Burns — Massachusetts, 14-12579


ᐅ Paul M Bussiere, Massachusetts

Address: 288 Old Bedford Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 11-19934: "Westport, MA resident Paul M Bussiere's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2012."
Paul M Bussiere — Massachusetts, 11-19934


ᐅ Mary F Cabral, Massachusetts

Address: 11 Jason Dr Westport, MA 02790-1110

Snapshot of U.S. Bankruptcy Proceeding Case 15-11088: "In Westport, MA, Mary F Cabral filed for Chapter 7 bankruptcy in 03/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2015."
Mary F Cabral — Massachusetts, 15-11088


ᐅ Michael J Cabral, Massachusetts

Address: 11 Jason Dr Westport, MA 02790-1110

Brief Overview of Bankruptcy Case 15-11088: "In a Chapter 7 bankruptcy case, Michael J Cabral from Westport, MA, saw their proceedings start in March 2015 and complete by 2015-06-23, involving asset liquidation."
Michael J Cabral — Massachusetts, 15-11088


ᐅ Thomas Cabral, Massachusetts

Address: 63 Beaulieu St Westport, MA 02790

Bankruptcy Case 10-22191 Overview: "Thomas Cabral's Chapter 7 bankruptcy, filed in Westport, MA in 11/05/2010, led to asset liquidation, with the case closing in Feb 8, 2011."
Thomas Cabral — Massachusetts, 10-22191


ᐅ Joanne Cadieux, Massachusetts

Address: 4 Jeffries St Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 10-13249: "The case of Joanne Cadieux in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Cadieux — Massachusetts, 10-13249


ᐅ William Caterino, Massachusetts

Address: 277 River Rd Apt 3 Westport, MA 02790

Concise Description of Bankruptcy Case 14-153197: "The bankruptcy record of William Caterino from Westport, MA, shows a Chapter 7 case filed in 2014-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2015."
William Caterino — Massachusetts, 14-15319


ᐅ Melanie A Charbonneau, Massachusetts

Address: 166 Davis Rd Westport, MA 02790

Brief Overview of Bankruptcy Case 13-11038: "Westport, MA resident Melanie A Charbonneau's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/30/2013."
Melanie A Charbonneau — Massachusetts, 13-11038


ᐅ Gregory Chaunt, Massachusetts

Address: 705 State Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 10-16943: "In Westport, MA, Gregory Chaunt filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Gregory Chaunt — Massachusetts, 10-16943


ᐅ Sr John Giovanni Colletti, Massachusetts

Address: 1380C Drift Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 09-20193: "In a Chapter 7 bankruptcy case, Sr John Giovanni Colletti from Westport, MA, saw his proceedings start in 10/27/2009 and complete by January 2010, involving asset liquidation."
Sr John Giovanni Colletti — Massachusetts, 09-20193


ᐅ David B Colville, Massachusetts

Address: 149 Sodom Rd Westport, MA 02790-4926

Bankruptcy Case 15-14688 Overview: "David B Colville's Chapter 7 bankruptcy, filed in Westport, MA in 2015-11-30, led to asset liquidation, with the case closing in 02.28.2016."
David B Colville — Massachusetts, 15-14688


ᐅ Patricia Conlan, Massachusetts

Address: 7 Westview Dr Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 13-14215: "Westport, MA resident Patricia Conlan's 07.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-19."
Patricia Conlan — Massachusetts, 13-14215


ᐅ Erin B Connors, Massachusetts

Address: 36 Fieldstone Dr Westport, MA 02790

Bankruptcy Case 12-19085 Overview: "The bankruptcy filing by Erin B Connors, undertaken in 11.14.2012 in Westport, MA under Chapter 7, concluded with discharge in Feb 18, 2013 after liquidating assets."
Erin B Connors — Massachusetts, 12-19085


ᐅ Stacey L Cornell, Massachusetts

Address: 59 Sunset Ave Westport, MA 02790

Bankruptcy Case 11-13214 Summary: "The bankruptcy record of Stacey L Cornell from Westport, MA, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2011."
Stacey L Cornell — Massachusetts, 11-13214


ᐅ Agostinho Correia, Massachusetts

Address: 434 Gifford Rd Westport, MA 02790

Concise Description of Bankruptcy Case 10-166747: "In Westport, MA, Agostinho Correia filed for Chapter 7 bankruptcy in 06.18.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Agostinho Correia — Massachusetts, 10-16674


ᐅ Patty S Correia, Massachusetts

Address: 806 Sanford Rd Westport, MA 02790-4037

Bankruptcy Case 14-14908 Overview: "Patty S Correia's bankruptcy, initiated in October 20, 2014 and concluded by 01/18/2015 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patty S Correia — Massachusetts, 14-14908


ᐅ David Cosme, Massachusetts

Address: 308 Sanford Rd Westport, MA 02790

Bankruptcy Case 11-12020 Overview: "David Cosme's bankruptcy, initiated in 03.11.2011 and concluded by 06.14.2011 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cosme — Massachusetts, 11-12020


ᐅ Lisa Costa, Massachusetts

Address: 449 American Legion Hwy Westport, MA 02790

Brief Overview of Bankruptcy Case 10-22695: "Westport, MA resident Lisa Costa's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2011."
Lisa Costa — Massachusetts, 10-22695


ᐅ Walter Dallaire, Massachusetts

Address: 100 Village Way Apt 217 Westport, MA 02790

Concise Description of Bankruptcy Case 10-186617: "The case of Walter Dallaire in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Dallaire — Massachusetts, 10-18661


ᐅ Zachary F Davis, Massachusetts

Address: 38 Meadowbrook Ln Westport, MA 02790

Brief Overview of Bankruptcy Case 13-13876: "The bankruptcy filing by Zachary F Davis, undertaken in June 27, 2013 in Westport, MA under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Zachary F Davis — Massachusetts, 13-13876


ᐅ Michael G Davis, Massachusetts

Address: PO Box 203 Westport, MA 02790-0203

Concise Description of Bankruptcy Case 15-137907: "Westport, MA resident Michael G Davis's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2015."
Michael G Davis — Massachusetts, 15-13790


ᐅ Melissa A Debarros, Massachusetts

Address: 235 Charlotte White Rd Westport, MA 02790-4331

Brief Overview of Bankruptcy Case 14-14027: "The bankruptcy record of Melissa A Debarros from Westport, MA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Melissa A Debarros — Massachusetts, 14-14027


ᐅ Christine P Demello, Massachusetts

Address: 1143 Horseneck Rd Westport, MA 02790

Brief Overview of Bankruptcy Case 12-15768: "Christine P Demello's Chapter 7 bankruptcy, filed in Westport, MA in 2012-07-05, led to asset liquidation, with the case closing in 10/23/2012."
Christine P Demello — Massachusetts, 12-15768


ᐅ Holly Demello, Massachusetts

Address: 449 American Legion Hwy Westport, MA 02790-4106

Snapshot of U.S. Bankruptcy Proceeding Case 14-14055: "In Westport, MA, Holly Demello filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Holly Demello — Massachusetts, 14-14055


ᐅ Jr Norman Demello, Massachusetts

Address: PO Box N87 Westport, MA 02790

Brief Overview of Bankruptcy Case 13-15372: "In Westport, MA, Jr Norman Demello filed for Chapter 7 bankruptcy in Sep 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Jr Norman Demello — Massachusetts, 13-15372


ᐅ Kevin Demello, Massachusetts

Address: 141 Mohawk Dr Westport, MA 02790-1807

Snapshot of U.S. Bankruptcy Proceeding Case 14-14055: "In a Chapter 7 bankruptcy case, Kevin Demello from Westport, MA, saw their proceedings start in 08/28/2014 and complete by 2014-11-26, involving asset liquidation."
Kevin Demello — Massachusetts, 14-14055


ᐅ Norman Demello, Massachusetts

Address: 54 Fallon Dr Westport, MA 02790-1209

Concise Description of Bankruptcy Case 14-149707: "The bankruptcy record of Norman Demello from Westport, MA, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
Norman Demello — Massachusetts, 14-14970


ᐅ Pauline B Demello, Massachusetts

Address: 560 Gifford Rd Westport, MA 02790

Brief Overview of Bankruptcy Case 11-13927: "Pauline B Demello's Chapter 7 bankruptcy, filed in Westport, MA in 04.28.2011, led to asset liquidation, with the case closing in Aug 16, 2011."
Pauline B Demello — Massachusetts, 11-13927


ᐅ Tanya M Demello, Massachusetts

Address: 255 Robert St Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 12-14125: "Westport, MA resident Tanya M Demello's 2012-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Tanya M Demello — Massachusetts, 12-14125


ᐅ Alda M Demelo, Massachusetts

Address: 161 Beeden Rd Westport, MA 02790-1140

Bankruptcy Case 16-11216 Overview: "Alda M Demelo's bankruptcy, initiated in 2016-04-01 and concluded by June 2016 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alda M Demelo — Massachusetts, 16-11216


ᐅ Gina Dennis, Massachusetts

Address: 227 River Rd Westport, MA 02790

Brief Overview of Bankruptcy Case 11-12523: "Gina Dennis's bankruptcy, initiated in March 2011 and concluded by 07/13/2011 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Dennis — Massachusetts, 11-12523


ᐅ Erica Depina, Massachusetts

Address: 22 William St Westport, MA 02790-3622

Brief Overview of Bankruptcy Case 15-13131: "In a Chapter 7 bankruptcy case, Erica Depina from Westport, MA, saw her proceedings start in August 2015 and complete by 2015-11-04, involving asset liquidation."
Erica Depina — Massachusetts, 15-13131


ᐅ Beverly A Desmarais, Massachusetts

Address: 2107 Blossom Rd Westport, MA 02790

Bankruptcy Case 13-12818 Summary: "The case of Beverly A Desmarais in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly A Desmarais — Massachusetts, 13-12818


ᐅ David F Deveau, Massachusetts

Address: 5 Sisson Brook Ln Westport, MA 02790-1273

Snapshot of U.S. Bankruptcy Proceeding Case 15-13300: "The bankruptcy record of David F Deveau from Westport, MA, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2015."
David F Deveau — Massachusetts, 15-13300


ᐅ Charles Devillers, Massachusetts

Address: 77 Forge Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 10-15483: "The bankruptcy record of Charles Devillers from Westport, MA, shows a Chapter 7 case filed in 05.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-06."
Charles Devillers — Massachusetts, 10-15483


ᐅ James J Emard, Massachusetts

Address: 22 Center St Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 12-12431: "The bankruptcy record of James J Emard from Westport, MA, shows a Chapter 7 case filed in March 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2012."
James J Emard — Massachusetts, 12-12431


ᐅ Joanne Emerson, Massachusetts

Address: 290 Robert St Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 10-16935: "The case of Joanne Emerson in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Emerson — Massachusetts, 10-16935


ᐅ Gale F Estrella, Massachusetts

Address: 430 Highland Ave Westport, MA 02790

Bankruptcy Case 12-11838 Summary: "The bankruptcy filing by Gale F Estrella, undertaken in March 5, 2012 in Westport, MA under Chapter 7, concluded with discharge in 06.23.2012 after liquidating assets."
Gale F Estrella — Massachusetts, 12-11838


ᐅ Tracey R Faggioli, Massachusetts

Address: 85 B Dr Apt 2E Westport, MA 02790

Brief Overview of Bankruptcy Case 11-14439: "In Westport, MA, Tracey R Faggioli filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Tracey R Faggioli — Massachusetts, 11-14439


ᐅ Sheila Fantasia, Massachusetts

Address: 445 Gifford Rd Westport, MA 02790-3421

Bankruptcy Case 14-11094 Summary: "Sheila Fantasia's bankruptcy, initiated in 2014-03-17 and concluded by 2014-06-15 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Fantasia — Massachusetts, 14-11094


ᐅ Sharon Farias, Massachusetts

Address: 16 Acushnet Ave Westport, MA 02790-2807

Bankruptcy Case 14-13997 Summary: "Sharon Farias's Chapter 7 bankruptcy, filed in Westport, MA in August 2014, led to asset liquidation, with the case closing in 11/24/2014."
Sharon Farias — Massachusetts, 14-13997


ᐅ Jessica Fillion, Massachusetts

Address: 3 Boysenberry Dr Westport, MA 02790

Bankruptcy Case 10-11197 Summary: "The case of Jessica Fillion in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Fillion — Massachusetts, 10-11197


ᐅ Ii Herbert Fontaine, Massachusetts

Address: 24 Oak Ave Westport, MA 02790-4701

Bankruptcy Case 07-15817 Summary: "Sep 13, 2007 marked the beginning of Ii Herbert Fontaine's Chapter 13 bankruptcy in Westport, MA, entailing a structured repayment schedule, completed by 02/28/2013."
Ii Herbert Fontaine — Massachusetts, 07-15817


ᐅ Edward B Frazer, Massachusetts

Address: 490 Briggs Rd Westport, MA 02790

Concise Description of Bankruptcy Case 13-147087: "In Westport, MA, Edward B Frazer filed for Chapter 7 bankruptcy in 2013-08-06. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2013."
Edward B Frazer — Massachusetts, 13-14708


ᐅ Loraine Freitas, Massachusetts

Address: 783 Gifford Rd Westport, MA 02790

Brief Overview of Bankruptcy Case 10-11883: "The case of Loraine Freitas in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loraine Freitas — Massachusetts, 10-11883


ᐅ Frank W Furness, Massachusetts

Address: 162 Old Bedford Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 11-16885: "In Westport, MA, Frank W Furness filed for Chapter 7 bankruptcy in July 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Frank W Furness — Massachusetts, 11-16885


ᐅ Alice Gallant, Massachusetts

Address: 24 David Rd Westport, MA 02790

Brief Overview of Bankruptcy Case 10-18209: "Alice Gallant's Chapter 7 bankruptcy, filed in Westport, MA in Jul 30, 2010, led to asset liquidation, with the case closing in October 2010."
Alice Gallant — Massachusetts, 10-18209


ᐅ Jacob J Gallant, Massachusetts

Address: 457 Adamsville Rd Westport, MA 02790-5003

Bankruptcy Case 16-10541 Summary: "The bankruptcy record of Jacob J Gallant from Westport, MA, shows a Chapter 7 case filed in 02.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2016."
Jacob J Gallant — Massachusetts, 16-10541


ᐅ David W Garant, Massachusetts

Address: 55 Monroe St Westport, MA 02790

Bankruptcy Case 13-15578 Summary: "David W Garant's Chapter 7 bankruptcy, filed in Westport, MA in 2013-09-22, led to asset liquidation, with the case closing in 12.27.2013."
David W Garant — Massachusetts, 13-15578


ᐅ Toni D Geary, Massachusetts

Address: 369 Pine Hill Rd Westport, MA 02790

Bankruptcy Case 13-14958 Overview: "In a Chapter 7 bankruptcy case, Toni D Geary from Westport, MA, saw her proceedings start in 08.21.2013 and complete by November 2013, involving asset liquidation."
Toni D Geary — Massachusetts, 13-14958


ᐅ Antonio M Gouveia, Massachusetts

Address: 8 President St Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 09-20107: "The case of Antonio M Gouveia in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio M Gouveia — Massachusetts, 09-20107


ᐅ Stephen Michael Hall, Massachusetts

Address: 58 Main Rd Westport, MA 02790-4201

Bankruptcy Case 16-11347 Overview: "The bankruptcy record of Stephen Michael Hall from Westport, MA, shows a Chapter 7 case filed in Apr 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2016."
Stephen Michael Hall — Massachusetts, 16-11347


ᐅ Michele Louise Hall, Massachusetts

Address: 58 Main Rd Westport, MA 02790-4201

Snapshot of U.S. Bankruptcy Proceeding Case 16-11347: "The case of Michele Louise Hall in Westport, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Louise Hall — Massachusetts, 16-11347


ᐅ Mark A Halliwell, Massachusetts

Address: 68 Shannon Dr Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 12-12037: "In Westport, MA, Mark A Halliwell filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2012."
Mark A Halliwell — Massachusetts, 12-12037


ᐅ Melissa L Hayes, Massachusetts

Address: 477 Pine Hill Rd Westport, MA 02790-1223

Bankruptcy Case 16-10543 Overview: "Melissa L Hayes's Chapter 7 bankruptcy, filed in Westport, MA in 2016-02-19, led to asset liquidation, with the case closing in 2016-05-19."
Melissa L Hayes — Massachusetts, 16-10543


ᐅ Daniel J Hickey, Massachusetts

Address: 425 Old Bedford Rd Westport, MA 02790

Bankruptcy Case 13-10996 Overview: "The bankruptcy filing by Daniel J Hickey, undertaken in 02.25.2013 in Westport, MA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Daniel J Hickey — Massachusetts, 13-10996


ᐅ Tracy A Hirst, Massachusetts

Address: 4 Daisy Ln Westport, MA 02790-4969

Bankruptcy Case 14-13933 Summary: "The bankruptcy record of Tracy A Hirst from Westport, MA, shows a Chapter 7 case filed in Aug 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2014."
Tracy A Hirst — Massachusetts, 14-13933


ᐅ Francis W Jackson, Massachusetts

Address: 74 Reed Rd Westport, MA 02790-1132

Concise Description of Bankruptcy Case 16-110477: "The bankruptcy record of Francis W Jackson from Westport, MA, shows a Chapter 7 case filed in 03/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Francis W Jackson — Massachusetts, 16-11047


ᐅ Chad A James, Massachusetts

Address: 84 Sodom Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 11-14904: "Westport, MA resident Chad A James's 05.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2011."
Chad A James — Massachusetts, 11-14904


ᐅ Daphne Jonsson, Massachusetts

Address: 1035 Drift Rd Westport, MA 02790

Bankruptcy Case 09-20813 Overview: "Westport, MA resident Daphne Jonsson's Nov 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Daphne Jonsson — Massachusetts, 09-20813


ᐅ Jarrod Jordan, Massachusetts

Address: 227 Reed Rd Westport, MA 02790

Snapshot of U.S. Bankruptcy Proceeding Case 10-20166: "The bankruptcy filing by Jarrod Jordan, undertaken in 09.17.2010 in Westport, MA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jarrod Jordan — Massachusetts, 10-20166


ᐅ Joshua Jordan, Massachusetts

Address: 1 Chestnut St Westport, MA 02790

Concise Description of Bankruptcy Case 10-105527: "In a Chapter 7 bankruptcy case, Joshua Jordan from Westport, MA, saw their proceedings start in 01.22.2010 and complete by April 21, 2010, involving asset liquidation."
Joshua Jordan — Massachusetts, 10-10552


ᐅ David M Jusseaume, Massachusetts

Address: 33 Fallon Dr Westport, MA 02790-1208

Concise Description of Bankruptcy Case 15-146597: "David M Jusseaume's bankruptcy, initiated in 11.30.2015 and concluded by 02/28/2016 in Westport, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Jusseaume — Massachusetts, 15-14659


ᐅ Robert Kaszyk, Massachusetts

Address: 1325 Drift Rd Westport, MA 02790

Bankruptcy Case 10-11882 Summary: "Westport, MA resident Robert Kaszyk's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Robert Kaszyk — Massachusetts, 10-11882


ᐅ Myra L Klingler, Massachusetts

Address: 520 Old County Rd Apt 2 Westport, MA 02790

Concise Description of Bankruptcy Case 12-146977: "The bankruptcy record of Myra L Klingler from Westport, MA, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Myra L Klingler — Massachusetts, 12-14697


ᐅ Michelle A Kulpa, Massachusetts

Address: 145 Old County Rd Westport, MA 02790

Bankruptcy Case 11-17205 Overview: "The bankruptcy filing by Michelle A Kulpa, undertaken in 2011-07-29 in Westport, MA under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Michelle A Kulpa — Massachusetts, 11-17205


ᐅ Rachel Lambert, Massachusetts

Address: 21 Brussell St Westport, MA 02790

Bankruptcy Case 10-17821 Summary: "Rachel Lambert's Chapter 7 bankruptcy, filed in Westport, MA in 2010-07-20, led to asset liquidation, with the case closing in 2010-11-07."
Rachel Lambert — Massachusetts, 10-17821