Website Logo

Bedford, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bedford.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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