Bedford, Massachusetts - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bedford.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Keith R Antill, Bedford MA
Address: 1 Daniels Dr Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 11-42320: "The bankruptcy record of Keith R Antill from Bedford, MA, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Keith R Antill — Massachusetts
Cheryl L Blalock, Bedford MA
Address: 8 Bedford Vlg Apt E Bedford, MA 01730-1707
Snapshot of U.S. Bankruptcy Proceeding Case 16-40610: "The case of Cheryl L Blalock in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 04.07.2016 and discharged early 2016-07-06, focusing on asset liquidation to repay creditors."
Cheryl L Blalock — Massachusetts
Patricia Bossi, Bedford MA
Address: 3 Stephen Lane Dr Bedford, MA 01730
Bankruptcy Case 12-42807 Overview: "Patricia Bossi's bankruptcy, initiated in July 31, 2012 and concluded by November 18, 2012 in Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Bossi — Massachusetts
Armand Edward Boucher, Bedford MA
Address: 204 Springs Rd Apt 19 Bedford, MA 01730-1166
Bankruptcy Case 16-41036 Summary: "The case of Armand Edward Boucher in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Jun 13, 2016 and discharged early September 11, 2016, focusing on asset liquidation to repay creditors."
Armand Edward Boucher — Massachusetts
Peter Brown, Bedford MA
Address: 220 Dudley Rd Bedford, MA 01730
Bankruptcy Case 10-44431 Summary: "In a Chapter 7 bankruptcy case, Peter Brown from Bedford, MA, saw his proceedings start in September 3, 2010 and complete by 12/13/2010, involving asset liquidation."
Peter Brown — Massachusetts
John W Carlson, Bedford MA
Address: 16 Bedford Vlg Apt G Bedford, MA 01730-1712
Bankruptcy Case 14-40401 Overview: "The bankruptcy filing by John W Carlson, undertaken in March 7, 2014 in Bedford, MA under Chapter 7, concluded with discharge in 06/05/2014 after liquidating assets."
John W Carlson — Massachusetts
Samuel Chap, Bedford MA
Address: 333 Old Billerica Rd Bedford, MA 01730
Concise Description of Bankruptcy Case 10-438717: "Bedford, MA resident Samuel Chap's 08/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20."
Samuel Chap — Massachusetts
Brian Chase, Bedford MA
Address: 14 Cot Hill Rd Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 10-40166: "Brian Chase's Chapter 7 bankruptcy, filed in Bedford, MA in January 18, 2010, led to asset liquidation, with the case closing in 04/24/2010."
Brian Chase — Massachusetts
Robin Clarke, Bedford MA
Address: 37 Summer St Bedford, MA 01730
Bankruptcy Case 10-42702 Summary: "Bedford, MA resident Robin Clarke's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Robin Clarke — Massachusetts
Jennifer L Collins, Bedford MA
Address: 8 Neillian St Bedford, MA 01730-2304
Concise Description of Bankruptcy Case 14-143277: "The case of Jennifer L Collins in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-13 and discharged early December 12, 2014, focusing on asset liquidation to repay creditors."
Jennifer L Collins — Massachusetts
Scott B Counsell, Bedford MA
Address: 29 Selfridge Rd Bedford, MA 01730
Bankruptcy Case 11-41306 Summary: "In Bedford, MA, Scott B Counsell filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2011."
Scott B Counsell — Massachusetts
Michael J Dadah, Bedford MA
Address: 204 Springs Rd Bedford, MA 01730
Bankruptcy Case 11-42446 Overview: "The bankruptcy record of Michael J Dadah from Bedford, MA, shows a Chapter 7 case filed in Jun 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2011."
Michael J Dadah — Massachusetts
Liana Reynolds Daugherty, Bedford MA
Address: 49 Elm St Bedford, MA 01730-2149
Snapshot of U.S. Bankruptcy Proceeding Case 14-40357: "The bankruptcy record of Liana Reynolds Daugherty from Bedford, MA, shows a Chapter 7 case filed in March 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-01."
Liana Reynolds Daugherty — Massachusetts
Beth M Diiorio, Bedford MA
Address: 4403 Thompson Farm Bedford, MA 01730
Bankruptcy Case 11-45035 Summary: "In a Chapter 7 bankruptcy case, Beth M Diiorio from Bedford, MA, saw her proceedings start in December 5, 2011 and complete by 2012-03-24, involving asset liquidation."
Beth M Diiorio — Massachusetts
Steven Diperna, Bedford MA
Address: 17 Hume Rd Bedford, MA 01730-1311
Brief Overview of Bankruptcy Case 16-10507-BAH: "Steven Diperna's Chapter 7 bankruptcy, filed in Bedford, MA in 2016-04-10, led to asset liquidation, with the case closing in 07/09/2016."
Steven Diperna — Massachusetts
Karen Dunn, Bedford MA
Address: PO Box 471 Bedford, MA 01730-0471
Snapshot of U.S. Bankruptcy Proceeding Case 2014-40802: "The bankruptcy filing by Karen Dunn, undertaken in 04/17/2014 in Bedford, MA under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Karen Dunn — Massachusetts
Richard A Egan, Bedford MA
Address: 229 Davis Rd Bedford, MA 01730
Bankruptcy Case 09-44224 Overview: "The bankruptcy record of Richard A Egan from Bedford, MA, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010."
Richard A Egan — Massachusetts
Krystel Eliza, Bedford MA
Address: 6 Bedford Vlg Apt H Bedford, MA 01730
Bankruptcy Case 10-40109 Overview: "Bedford, MA resident Krystel Eliza's Jan 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Krystel Eliza — Massachusetts
Elizabeth Eppelsheimer, Bedford MA
Address: 142 Page Rd # R Bedford, MA 01730
Brief Overview of Bankruptcy Case 10-45689: "Bedford, MA resident Elizabeth Eppelsheimer's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Elizabeth Eppelsheimer — Massachusetts
Richard Michael Filosi, Bedford MA
Address: 3101 Avalon Dr Bedford, MA 01730-2088
Brief Overview of Bankruptcy Case 2:16-bk-07008-MCW: "In Bedford, MA, Richard Michael Filosi filed for Chapter 7 bankruptcy in 06/21/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-19."
Richard Michael Filosi — Massachusetts
Janice Fisher, Bedford MA
Address: 2 Overlook Dr Bedford, MA 01730
Bankruptcy Case 10-44512 Summary: "In Bedford, MA, Janice Fisher filed for Chapter 7 bankruptcy in Sep 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-29."
Janice Fisher — Massachusetts
Elizabeth M Garrison, Bedford MA
Address: PO Box 587 Bedford, MA 01730-0587
Snapshot of U.S. Bankruptcy Proceeding Case 2014-41492: "The case of Elizabeth M Garrison in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-01 and discharged early 2014-09-29, focusing on asset liquidation to repay creditors."
Elizabeth M Garrison — Massachusetts
Julia M Gilbert, Bedford MA
Address: 4303 Thompson Farm Bedford, MA 01730
Brief Overview of Bankruptcy Case 11-42052: "The bankruptcy filing by Julia M Gilbert, undertaken in 05.13.2011 in Bedford, MA under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Julia M Gilbert — Massachusetts
Paul Godin, Bedford MA
Address: PO Box 48 Bedford, MA 01730
Bankruptcy Case 11-44721 Summary: "Paul Godin's bankruptcy, initiated in 2011-11-10 and concluded by 02.28.2012 in Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Godin — Massachusetts
Jennifer B Gonzalez, Bedford MA
Address: 19 Neillian Way Bedford, MA 01730
Bankruptcy Case 13-40106 Overview: "In a Chapter 7 bankruptcy case, Jennifer B Gonzalez from Bedford, MA, saw her proceedings start in 01/17/2013 and complete by 2013-04-23, involving asset liquidation."
Jennifer B Gonzalez — Massachusetts
Alison M Granara, Bedford MA
Address: 5204 Avalon Dr Bedford, MA 01730
Concise Description of Bankruptcy Case 12-410857: "The case of Alison M Granara in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-26 and discharged early 2012-07-14, focusing on asset liquidation to repay creditors."
Alison M Granara — Massachusetts
Heather Lee Guilmartin, Bedford MA
Address: 44B Great Rd Bedford, MA 01730-2120
Snapshot of U.S. Bankruptcy Proceeding Case 14-41226: "Heather Lee Guilmartin's bankruptcy, initiated in 2014-05-31 and concluded by August 2014 in Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lee Guilmartin — Massachusetts
He Li Huang, Bedford MA
Address: 13 Bonnievale Dr Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 11-40080: "The bankruptcy record of He Li Huang from Bedford, MA, shows a Chapter 7 case filed in 2011-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
He Li Huang — Massachusetts
Lorna L Hyland, Bedford MA
Address: 29 Selfridge Rd Bedford, MA 01730-2022
Bankruptcy Case 11-41306 Summary: "In her Chapter 13 bankruptcy case filed in 2011-03-31, Bedford, MA's Lorna L Hyland agreed to a debt repayment plan, which was successfully completed by 12/02/2014."
Lorna L Hyland — Massachusetts
Thomas W Jalbert, Bedford MA
Address: 2303 Thompson Farm Bedford, MA 01730-1483
Concise Description of Bankruptcy Case 15-421917: "The bankruptcy filing by Thomas W Jalbert, undertaken in 2015-11-11 in Bedford, MA under Chapter 7, concluded with discharge in February 9, 2016 after liquidating assets."
Thomas W Jalbert — Massachusetts
Ameenah Jamal, Bedford MA
Address: 6 Bedford Vlg Apt K Bedford, MA 01730
Concise Description of Bankruptcy Case 10-454467: "The case of Ameenah Jamal in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2010 and discharged early 2011-02-17, focusing on asset liquidation to repay creditors."
Ameenah Jamal — Massachusetts
Joseph P Kizito, Bedford MA
Address: 17 Neillian Way Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 11-41443: "In Bedford, MA, Joseph P Kizito filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2011."
Joseph P Kizito — Massachusetts
Kimberly Jean Lupo, Bedford MA
Address: 3208 Thompson Farm Bedford, MA 01730
Brief Overview of Bankruptcy Case 11-44501: "In Bedford, MA, Kimberly Jean Lupo filed for Chapter 7 bankruptcy in 2011-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2012."
Kimberly Jean Lupo — Massachusetts
Harold Macharrie, Bedford MA
Address: 8 Neillian Way Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 10-40402: "Harold Macharrie's bankruptcy, initiated in January 31, 2010 and concluded by 2010-05-07 in Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Macharrie — Massachusetts
Sharon Mcdonald, Bedford MA
Address: 2 Ashby Rd Bedford, MA 01730-2217
Snapshot of U.S. Bankruptcy Proceeding Case 14-11228: "The bankruptcy record of Sharon Mcdonald from Bedford, MA, shows a Chapter 7 case filed in Mar 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2014."
Sharon Mcdonald — Massachusetts
Jr John Mcmahan, Bedford MA
Address: 31 Pine St Bedford, MA 01730
Concise Description of Bankruptcy Case 09-453267: "In a Chapter 7 bankruptcy case, Jr John Mcmahan from Bedford, MA, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Jr John Mcmahan — Massachusetts
Kevin Gerard Mcnally, Bedford MA
Address: 11 Harvard Dr Bedford, MA 01730
Brief Overview of Bankruptcy Case 09-44326: "Kevin Gerard Mcnally's bankruptcy, initiated in 2009-10-15 and concluded by Jan 19, 2010 in Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Gerard Mcnally — Massachusetts
Lynne A Miller, Bedford MA
Address: 5104 Avalon Dr Bedford, MA 01730
Brief Overview of Bankruptcy Case 11-40003: "The case of Lynne A Miller in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-03 and discharged early 04/23/2011, focusing on asset liquidation to repay creditors."
Lynne A Miller — Massachusetts
David Mitchell, Bedford MA
Address: 204 Springs Rd Apt 56 Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 10-43909: "The bankruptcy record of David Mitchell from Bedford, MA, shows a Chapter 7 case filed in August 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 21, 2010."
David Mitchell — Massachusetts
Jamel Mullgrave, Bedford MA
Address: 19 Marion Rd Bedford, MA 01730
Bankruptcy Case 13-40806 Overview: "The bankruptcy record of Jamel Mullgrave from Bedford, MA, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2013."
Jamel Mullgrave — Massachusetts
Andrew Norris, Bedford MA
Address: 3 Parker Rd Bedford, MA 01730
Concise Description of Bankruptcy Case 10-452187: "The case of Andrew Norris in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Andrew Norris — Massachusetts
Jr Richard J Obrien, Bedford MA
Address: 10 Balsam Dr Bedford, MA 01730-1263
Snapshot of U.S. Bankruptcy Proceeding Case 14-40379: "In a Chapter 7 bankruptcy case, Jr Richard J Obrien from Bedford, MA, saw their proceedings start in 2014-03-05 and complete by Jun 3, 2014, involving asset liquidation."
Jr Richard J Obrien — Massachusetts
Kevin Orourke, Bedford MA
Address: 4 Washington St Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 09-45027: "In Bedford, MA, Kevin Orourke filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-01."
Kevin Orourke — Massachusetts
Marcia Paiva, Bedford MA
Address: 11 Lido Ln Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 10-46257: "Marcia Paiva's Chapter 7 bankruptcy, filed in Bedford, MA in 12.23.2010, led to asset liquidation, with the case closing in April 12, 2011."
Marcia Paiva — Massachusetts
John H Peterson, Bedford MA
Address: 45 Shawsheen Rd Unit 3 Bedford, MA 01730-1934
Brief Overview of Bankruptcy Case 15-42189: "The bankruptcy record of John H Peterson from Bedford, MA, shows a Chapter 7 case filed in 2015-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-09."
John H Peterson — Massachusetts
Dianne D Plamondon, Bedford MA
Address: PO Box 113 Bedford, MA 01730
Bankruptcy Case 12-43937 Overview: "Bedford, MA resident Dianne D Plamondon's November 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2013."
Dianne D Plamondon — Massachusetts
Loretta Quimby, Bedford MA
Address: 5 Curve St Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 10-44601: "The bankruptcy filing by Loretta Quimby, undertaken in 2010-09-16 in Bedford, MA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Loretta Quimby — Massachusetts
Charles Raymond, Bedford MA
Address: 25 Fayette Rd Bedford, MA 01730
Concise Description of Bankruptcy Case 10-424877: "In a Chapter 7 bankruptcy case, Charles Raymond from Bedford, MA, saw their proceedings start in 2010-05-18 and complete by 09/05/2010, involving asset liquidation."
Charles Raymond — Massachusetts
Melvin Reyes, Bedford MA
Address: 3119 Taylor Pond Ln Bedford, MA 01730
Bankruptcy Case 10-44525 Summary: "Melvin Reyes's Chapter 7 bankruptcy, filed in Bedford, MA in Sep 10, 2010, led to asset liquidation, with the case closing in 2010-12-29."
Melvin Reyes — Massachusetts
Andrew Lee Rosacker, Bedford MA
Address: 3105 Thompson Farm Bedford, MA 01730
Concise Description of Bankruptcy Case 11-438377: "In a Chapter 7 bankruptcy case, Andrew Lee Rosacker from Bedford, MA, saw their proceedings start in 2011-09-09 and complete by Dec 13, 2011, involving asset liquidation."
Andrew Lee Rosacker — Massachusetts
Michelle Schofield, Bedford MA
Address: 26 Roberts Dr Apt B Bedford, MA 01730
Brief Overview of Bankruptcy Case 10-46363: "Michelle Schofield's bankruptcy, initiated in 2010-12-30 and concluded by 2011-04-19 in Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Schofield — Massachusetts
Deanna J Shaw, Bedford MA
Address: 35 Neillian St Bedford, MA 01730
Bankruptcy Case 13-41377 Overview: "The bankruptcy record of Deanna J Shaw from Bedford, MA, shows a Chapter 7 case filed in 2013-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2013."
Deanna J Shaw — Massachusetts
Carol Sico, Bedford MA
Address: 40 Genetti Cir Bedford, MA 01730
Bankruptcy Case 12-41190 Summary: "The case of Carol Sico in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Carol Sico — Massachusetts
Marie Adeline Stcyr, Bedford MA
Address: 2 Bedford Vlg Apt H Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 12-44373: "Marie Adeline Stcyr's Chapter 7 bankruptcy, filed in Bedford, MA in 2012-12-26, led to asset liquidation, with the case closing in April 2013."
Marie Adeline Stcyr — Massachusetts
Lisa M Swider, Bedford MA
Address: 1204 Avalon Dr Bedford, MA 01730
Bankruptcy Case 11-40741 Summary: "In a Chapter 7 bankruptcy case, Lisa M Swider from Bedford, MA, saw her proceedings start in 2011-02-28 and complete by 06.18.2011, involving asset liquidation."
Lisa M Swider — Massachusetts
Maria D Trudelle, Bedford MA
Address: 1208 Thompson Farm Bedford, MA 01730
Brief Overview of Bankruptcy Case 12-44086: "The case of Maria D Trudelle in Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Maria D Trudelle — Massachusetts
Limerick Heather Waibel, Bedford MA
Address: 9 Cutler St Bedford, MA 01730
Bankruptcy Case 11-43382 Summary: "In a Chapter 7 bankruptcy case, Limerick Heather Waibel from Bedford, MA, saw her proceedings start in Aug 8, 2011 and complete by 2011-11-26, involving asset liquidation."
Limerick Heather Waibel — Massachusetts
Pamela A Winn, Bedford MA
Address: 89 Concord Rd Bedford, MA 01730
Snapshot of U.S. Bankruptcy Proceeding Case 12-41092: "Pamela A Winn's bankruptcy, initiated in 2012-03-26 and concluded by Jul 14, 2012 in Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Winn — Massachusetts
Jr Anthony Zani, Bedford MA
Address: 278 Concord Rd Bedford, MA 01730
Brief Overview of Bankruptcy Case 10-45963: "Bedford, MA resident Jr Anthony Zani's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2011."
Jr Anthony Zani — Massachusetts
Explore Free Bankruptcy Records by State