personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Bedford, 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 Kristi Rebello, Massachusetts

Address: 3 Weaver St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-22846: "Kristi Rebello's bankruptcy, initiated in November 26, 2010 and concluded by 02/22/2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Rebello — Massachusetts, 10-22846


ᐅ Jose Rebelo, Massachusetts

Address: 68 Adams St New Bedford, MA 02746

Bankruptcy Case 10-18316 Summary: "Jose Rebelo's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-07-30, led to asset liquidation, with the case closing in 2010-11-17."
Jose Rebelo — Massachusetts, 10-18316


ᐅ Tammy Reed, Massachusetts

Address: 967 Fairfield St New Bedford, MA 02745

Bankruptcy Case 10-13842 Summary: "Tammy Reed's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-04-10, led to asset liquidation, with the case closing in 2010-07-29."
Tammy Reed — Massachusetts, 10-13842


ᐅ Laurence Reed, Massachusetts

Address: 2 Smith Street Ct New Bedford, MA 02740

Bankruptcy Case 09-21499 Overview: "The case of Laurence Reed in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurence Reed — Massachusetts, 09-21499


ᐅ Jason P Rego, Massachusetts

Address: 44 Briggs St New Bedford, MA 02740-3204

Snapshot of U.S. Bankruptcy Proceeding Case 16-12057: "In a Chapter 7 bankruptcy case, Jason P Rego from New Bedford, MA, saw their proceedings start in 2016-05-29 and complete by Aug 27, 2016, involving asset liquidation."
Jason P Rego — Massachusetts, 16-12057


ᐅ Wayne Rego, Massachusetts

Address: 134 Collette St Apt 2 New Bedford, MA 02746

Bankruptcy Case 10-13173 Overview: "The bankruptcy filing by Wayne Rego, undertaken in Mar 29, 2010 in New Bedford, MA under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets."
Wayne Rego — Massachusetts, 10-13173


ᐅ Jason Reis, Massachusetts

Address: 131 Whitman St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 12-19289: "Jason Reis's Chapter 7 bankruptcy, filed in New Bedford, MA in 11.27.2012, led to asset liquidation, with the case closing in 03.03.2013."
Jason Reis — Massachusetts, 12-19289


ᐅ Jr Joseph Reis, Massachusetts

Address: 212 Cleveland St New Bedford, MA 02744

Bankruptcy Case 10-16235 Summary: "The bankruptcy record of Jr Joseph Reis from New Bedford, MA, shows a Chapter 7 case filed in 06/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Jr Joseph Reis — Massachusetts, 10-16235


ᐅ James A Reitz, Massachusetts

Address: 533 Hawes St New Bedford, MA 02745

Bankruptcy Case 12-17852 Overview: "In a Chapter 7 bankruptcy case, James A Reitz from New Bedford, MA, saw their proceedings start in 2012-09-27 and complete by 2013-01-01, involving asset liquidation."
James A Reitz — Massachusetts, 12-17852


ᐅ Rachelle M Relihan, Massachusetts

Address: 224 Hawthorn St New Bedford, MA 02740-2252

Snapshot of U.S. Bankruptcy Proceeding Case 16-10954: "Rachelle M Relihan's bankruptcy, initiated in Mar 18, 2016 and concluded by 2016-06-16 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachelle M Relihan — Massachusetts, 16-10954


ᐅ Richard D Rennie, Massachusetts

Address: 93 Collette St Apt 3 New Bedford, MA 02746

Bankruptcy Case 11-17235 Summary: "In New Bedford, MA, Richard D Rennie filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Richard D Rennie — Massachusetts, 11-17235


ᐅ David H Reynolds, Massachusetts

Address: 224 Acushnet Ave New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 13-11307: "The bankruptcy record of David H Reynolds from New Bedford, MA, shows a Chapter 7 case filed in 03.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2013."
David H Reynolds — Massachusetts, 13-11307


ᐅ Joseph Ribeiro, Massachusetts

Address: 203 Clifford St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-12331: "Joseph Ribeiro's bankruptcy, initiated in 03.21.2011 and concluded by 06.21.2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Ribeiro — Massachusetts, 11-12331


ᐅ Michael Ribeiro, Massachusetts

Address: 168 Reed St New Bedford, MA 02740

Bankruptcy Case 12-18411 Summary: "New Bedford, MA resident Michael Ribeiro's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
Michael Ribeiro — Massachusetts, 12-18411


ᐅ Taiesha L Ribeiro, Massachusetts

Address: 22 Mcgurk St New Bedford, MA 02744-2501

Brief Overview of Bankruptcy Case 16-12109: "In New Bedford, MA, Taiesha L Ribeiro filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2016."
Taiesha L Ribeiro — Massachusetts, 16-12109


ᐅ Steven P Riccardi, Massachusetts

Address: 3 Devoll St New Bedford, MA 02740

Bankruptcy Case 11-12260 Summary: "The bankruptcy record of Steven P Riccardi from New Bedford, MA, shows a Chapter 7 case filed in 03.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2011."
Steven P Riccardi — Massachusetts, 11-12260


ᐅ Richard A Richardson, Massachusetts

Address: 40 Keene St New Bedford, MA 02740

Bankruptcy Case 12-13370 Overview: "The bankruptcy record of Richard A Richardson from New Bedford, MA, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2012."
Richard A Richardson — Massachusetts, 12-13370


ᐅ Eileen M Richardson, Massachusetts

Address: 97 Tarkiln Pl New Bedford, MA 02745-1024

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12167: "New Bedford, MA resident Eileen M Richardson's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2014."
Eileen M Richardson — Massachusetts, 2014-12167


ᐅ James E Ricker, Massachusetts

Address: 11 Poplar Rd New Bedford, MA 02745-4222

Bankruptcy Case 15-14418 Overview: "In a Chapter 7 bankruptcy case, James E Ricker from New Bedford, MA, saw their proceedings start in November 13, 2015 and complete by Feb 11, 2016, involving asset liquidation."
James E Ricker — Massachusetts, 15-14418


ᐅ Eric J Rivas, Massachusetts

Address: 102 Ashley Blvd New Bedford, MA 02746

Concise Description of Bankruptcy Case 11-212337: "In New Bedford, MA, Eric J Rivas filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Eric J Rivas — Massachusetts, 11-21233


ᐅ Diana Rivera, Massachusetts

Address: 131 David St New Bedford, MA 02744

Bankruptcy Case 10-16751 Summary: "The bankruptcy filing by Diana Rivera, undertaken in 06.21.2010 in New Bedford, MA under Chapter 7, concluded with discharge in Oct 9, 2010 after liquidating assets."
Diana Rivera — Massachusetts, 10-16751


ᐅ Ismael Rivera, Massachusetts

Address: 60 S 2nd St Apt 1M New Bedford, MA 02740-5845

Brief Overview of Bankruptcy Case 16-12271: "Ismael Rivera's bankruptcy, initiated in Jun 13, 2016 and concluded by 2016-09-11 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismael Rivera — Massachusetts, 16-12271


ᐅ Donna M Rivera, Massachusetts

Address: 19 Cotter St Apt 1 New Bedford, MA 02746-1926

Bankruptcy Case 09-12557 Overview: "2009-03-27 marked the beginning of Donna M Rivera's Chapter 13 bankruptcy in New Bedford, MA, entailing a structured repayment schedule, completed by 11.05.2012."
Donna M Rivera — Massachusetts, 09-12557


ᐅ Alexander Rivera, Massachusetts

Address: 79 Robeson St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-13703: "New Bedford, MA resident Alexander Rivera's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2010."
Alexander Rivera — Massachusetts, 10-13703


ᐅ Jesus Rivera, Massachusetts

Address: 1379 Purchase St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-13060: "In New Bedford, MA, Jesus Rivera filed for Chapter 7 bankruptcy in 04/05/2011. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2011."
Jesus Rivera — Massachusetts, 11-13060


ᐅ Arturo Rivera, Massachusetts

Address: 931 Pleasant St Apt 1 New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-18804: "In a Chapter 7 bankruptcy case, Arturo Rivera from New Bedford, MA, saw his proceedings start in 09.15.2011 and complete by 01/03/2012, involving asset liquidation."
Arturo Rivera — Massachusetts, 11-18804


ᐅ Thomas A Robert, Massachusetts

Address: 16 Ohio St New Bedford, MA 02745

Bankruptcy Case 13-13351 Overview: "Thomas A Robert's Chapter 7 bankruptcy, filed in New Bedford, MA in May 2013, led to asset liquidation, with the case closing in 2013-09-04."
Thomas A Robert — Massachusetts, 13-13351


ᐅ Michael Roberts, Massachusetts

Address: 48D Carriage Dr New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-119487: "In New Bedford, MA, Michael Roberts filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Michael Roberts — Massachusetts, 10-11948


ᐅ Charlene Robinson, Massachusetts

Address: 31 Bayberry Rd # B New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-21415: "In New Bedford, MA, Charlene Robinson filed for Chapter 7 bankruptcy in 2010-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2011."
Charlene Robinson — Massachusetts, 10-21415


ᐅ Jane E Rocha, Massachusetts

Address: 1110 Pleasant St New Bedford, MA 02740-6731

Concise Description of Bankruptcy Case 15-131847: "In New Bedford, MA, Jane E Rocha filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Jane E Rocha — Massachusetts, 15-13184


ᐅ Michael A Rocha, Massachusetts

Address: 174 1/2 Grinnell St New Bedford, MA 02740

Bankruptcy Case 11-14056 Overview: "In a Chapter 7 bankruptcy case, Michael A Rocha from New Bedford, MA, saw their proceedings start in April 2011 and complete by 2011-08-17, involving asset liquidation."
Michael A Rocha — Massachusetts, 11-14056


ᐅ Rebecca A Rocha, Massachusetts

Address: 106 Ruth St New Bedford, MA 02744

Brief Overview of Bankruptcy Case 13-11415: "The bankruptcy filing by Rebecca A Rocha, undertaken in March 2013 in New Bedford, MA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Rebecca A Rocha — Massachusetts, 13-11415


ᐅ Richard A Rocha, Massachusetts

Address: 1110 Pleasant St New Bedford, MA 02740-6731

Brief Overview of Bankruptcy Case 15-13184: "Richard A Rocha's bankruptcy, initiated in August 12, 2015 and concluded by 11.10.2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Rocha — Massachusetts, 15-13184


ᐅ Armando Rocha, Massachusetts

Address: 56 Willow St New Bedford, MA 02740

Bankruptcy Case 11-13926 Summary: "In a Chapter 7 bankruptcy case, Armando Rocha from New Bedford, MA, saw his proceedings start in 04/28/2011 and complete by 08.16.2011, involving asset liquidation."
Armando Rocha — Massachusetts, 11-13926


ᐅ Joshua Rocheleau, Massachusetts

Address: 60 Mate Dr New Bedford, MA 02745-1030

Brief Overview of Bankruptcy Case 15-11452: "The case of Joshua Rocheleau in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Rocheleau — Massachusetts, 15-11452


ᐅ Sherryl E Rock, Massachusetts

Address: 54 Holly St Apt 1 New Bedford, MA 02746-2079

Concise Description of Bankruptcy Case 14-107847: "The bankruptcy filing by Sherryl E Rock, undertaken in Feb 28, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Sherryl E Rock — Massachusetts, 14-10784


ᐅ Anne M Roderick, Massachusetts

Address: 148 Holly St New Bedford, MA 02746

Snapshot of U.S. Bankruptcy Proceeding Case 12-16047: "New Bedford, MA resident Anne M Roderick's 07/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Anne M Roderick — Massachusetts, 12-16047


ᐅ Jr Richard S Roderick, Massachusetts

Address: 1251 Church St New Bedford, MA 02745

Bankruptcy Case 13-16836 Summary: "In a Chapter 7 bankruptcy case, Jr Richard S Roderick from New Bedford, MA, saw their proceedings start in November 2013 and complete by Feb 26, 2014, involving asset liquidation."
Jr Richard S Roderick — Massachusetts, 13-16836


ᐅ Robert Roderick, Massachusetts

Address: 185 Division St New Bedford, MA 02744

Bankruptcy Case 10-18207 Summary: "Robert Roderick's Chapter 7 bankruptcy, filed in New Bedford, MA in 07/30/2010, led to asset liquidation, with the case closing in 2010-10-26."
Robert Roderick — Massachusetts, 10-18207


ᐅ Russell N Roderick, Massachusetts

Address: 211 Chestnut St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-15808: "In New Bedford, MA, Russell N Roderick filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Russell N Roderick — Massachusetts, 13-15808


ᐅ Clarence Roderiques, Massachusetts

Address: 54 Bedford St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-12679: "Clarence Roderiques's bankruptcy, initiated in March 2010 and concluded by 07/03/2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Roderiques — Massachusetts, 10-12679


ᐅ Karen M Roderiques, Massachusetts

Address: 145C Oakdale St New Bedford, MA 02740

Concise Description of Bankruptcy Case 13-166467: "The bankruptcy filing by Karen M Roderiques, undertaken in Nov 14, 2013 in New Bedford, MA under Chapter 7, concluded with discharge in Feb 18, 2014 after liquidating assets."
Karen M Roderiques — Massachusetts, 13-16646


ᐅ Marni Rodrigues, Massachusetts

Address: 26 Winthrop St New Bedford, MA 02744

Brief Overview of Bankruptcy Case 09-21080: "The bankruptcy record of Marni Rodrigues from New Bedford, MA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2010."
Marni Rodrigues — Massachusetts, 09-21080


ᐅ Paul T Rodrigues, Massachusetts

Address: 418 Rivet St New Bedford, MA 02740-2045

Snapshot of U.S. Bankruptcy Proceeding Case 15-12788: "Paul T Rodrigues's bankruptcy, initiated in 2015-07-14 and concluded by Oct 12, 2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul T Rodrigues — Massachusetts, 15-12788


ᐅ Donald J Rodrigues, Massachusetts

Address: 359 Brock Ave New Bedford, MA 02744

Brief Overview of Bankruptcy Case 11-16089: "The bankruptcy filing by Donald J Rodrigues, undertaken in 2011-06-27 in New Bedford, MA under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Donald J Rodrigues — Massachusetts, 11-16089


ᐅ Fabricio Rodrigues, Massachusetts

Address: 114 Whitman St Apt 3 New Bedford, MA 02745

Bankruptcy Case 12-15207 Summary: "The bankruptcy filing by Fabricio Rodrigues, undertaken in Jun 18, 2012 in New Bedford, MA under Chapter 7, concluded with discharge in 10/06/2012 after liquidating assets."
Fabricio Rodrigues — Massachusetts, 12-15207


ᐅ Hollie J Rodrigues, Massachusetts

Address: 329 Maple St New Bedford, MA 02740-2333

Brief Overview of Bankruptcy Case 16-11828: "In New Bedford, MA, Hollie J Rodrigues filed for Chapter 7 bankruptcy in 05.13.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-11."
Hollie J Rodrigues — Massachusetts, 16-11828


ᐅ Victor A Rodriguez, Massachusetts

Address: 456C Maxfield St Apt C New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 13-12159: "In a Chapter 7 bankruptcy case, Victor A Rodriguez from New Bedford, MA, saw his proceedings start in 2013-04-15 and complete by Jul 16, 2013, involving asset liquidation."
Victor A Rodriguez — Massachusetts, 13-12159


ᐅ Luis A Rodriguez, Massachusetts

Address: 764 Coggeshall St New Bedford, MA 02746

Bankruptcy Case 11-12688 Summary: "Luis A Rodriguez's bankruptcy, initiated in 2011-03-29 and concluded by Jul 17, 2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Rodriguez — Massachusetts, 11-12688


ᐅ Hector D Rodriguez, Massachusetts

Address: 116 Chestnut St Apt 2 New Bedford, MA 02740-5326

Concise Description of Bankruptcy Case 2014-114407: "New Bedford, MA resident Hector D Rodriguez's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Hector D Rodriguez — Massachusetts, 2014-11440


ᐅ Milagros O Rodriguez, Massachusetts

Address: 105 Park St New Bedford, MA 02740-3556

Snapshot of U.S. Bankruptcy Proceeding Case 09-12889: "Chapter 13 bankruptcy for Milagros O Rodriguez in New Bedford, MA began in 2009-04-01, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Milagros O Rodriguez — Massachusetts, 09-12889


ᐅ Sonia L Rodriguez, Massachusetts

Address: 755 Belleville Ave # 2 New Bedford, MA 02745

Bankruptcy Case 13-14992 Summary: "The case of Sonia L Rodriguez in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia L Rodriguez — Massachusetts, 13-14992


ᐅ Nellie A Rodriguez, Massachusetts

Address: 257 N Front St New Bedford, MA 02746

Brief Overview of Bankruptcy Case 11-10795: "In a Chapter 7 bankruptcy case, Nellie A Rodriguez from New Bedford, MA, saw her proceedings start in Jan 31, 2011 and complete by May 3, 2011, involving asset liquidation."
Nellie A Rodriguez — Massachusetts, 11-10795


ᐅ Brenda L Rogers, Massachusetts

Address: 61 Carlisle St New Bedford, MA 02745-5430

Bankruptcy Case 15-12205 Summary: "New Bedford, MA resident Brenda L Rogers's 2015-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2015."
Brenda L Rogers — Massachusetts, 15-12205


ᐅ Adam Rogerson, Massachusetts

Address: 25 Warren St Unit 2 New Bedford, MA 02744-1617

Bankruptcy Case 16-11355 Overview: "The case of Adam Rogerson in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Rogerson — Massachusetts, 16-11355


ᐅ Crystal Rogerson, Massachusetts

Address: 25 Warren St Unit 2 New Bedford, MA 02744-1617

Bankruptcy Case 16-11355 Overview: "New Bedford, MA resident Crystal Rogerson's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2016."
Crystal Rogerson — Massachusetts, 16-11355


ᐅ Francisco Roldan, Massachusetts

Address: 63 Bluefield St New Bedford, MA 02740

Bankruptcy Case 10-10935 Summary: "Francisco Roldan's Chapter 7 bankruptcy, filed in New Bedford, MA in 01.31.2010, led to asset liquidation, with the case closing in 05.05.2010."
Francisco Roldan — Massachusetts, 10-10935


ᐅ Sheila J Romanowicz, Massachusetts

Address: 969 Fairfield St New Bedford, MA 02745-3322

Snapshot of U.S. Bankruptcy Proceeding Case 15-12770: "Sheila J Romanowicz's bankruptcy, initiated in July 2015 and concluded by October 11, 2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila J Romanowicz — Massachusetts, 15-12770


ᐅ Tanya N Rosa, Massachusetts

Address: 423 Chancery St # 2 New Bedford, MA 02740

Bankruptcy Case 13-11836 Summary: "In a Chapter 7 bankruptcy case, Tanya N Rosa from New Bedford, MA, saw her proceedings start in March 2013 and complete by 2013-07-05, involving asset liquidation."
Tanya N Rosa — Massachusetts, 13-11836


ᐅ Angelo Rosa, Massachusetts

Address: 11 Dudley St Fl 2 New Bedford, MA 02744

Brief Overview of Bankruptcy Case 10-21686: "The bankruptcy record of Angelo Rosa from New Bedford, MA, shows a Chapter 7 case filed in October 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Angelo Rosa — Massachusetts, 10-21686


ᐅ Cynthia Rosa, Massachusetts

Address: 30 Luke St New Bedford, MA 02740

Bankruptcy Case 09-22016 Overview: "In New Bedford, MA, Cynthia Rosa filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2010."
Cynthia Rosa — Massachusetts, 09-22016


ᐅ Glenn J Rosa, Massachusetts

Address: 107 Chancery St New Bedford, MA 02740

Bankruptcy Case 13-14590 Summary: "Glenn J Rosa's Chapter 7 bankruptcy, filed in New Bedford, MA in 07/31/2013, led to asset liquidation, with the case closing in October 2013."
Glenn J Rosa — Massachusetts, 13-14590


ᐅ Paul Rosa, Massachusetts

Address: 136 Nye St New Bedford, MA 02746

Concise Description of Bankruptcy Case 10-218487: "New Bedford, MA resident Paul Rosa's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Paul Rosa — Massachusetts, 10-21848


ᐅ Maria A Rosario, Massachusetts

Address: 149 Armour St New Bedford, MA 02740-2405

Snapshot of U.S. Bankruptcy Proceeding Case 15-10419: "Maria A Rosario's bankruptcy, initiated in Feb 6, 2015 and concluded by 05.07.2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria A Rosario — Massachusetts, 15-10419


ᐅ Sophia D Rosario, Massachusetts

Address: 886 Shawmut Ave New Bedford, MA 02746-1316

Concise Description of Bankruptcy Case 2014-122557: "New Bedford, MA resident Sophia D Rosario's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-12."
Sophia D Rosario — Massachusetts, 2014-12255


ᐅ Jay Rose, Massachusetts

Address: 238 Princeton St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 12-14138: "Jay Rose's bankruptcy, initiated in 2012-05-11 and concluded by Aug 29, 2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Rose — Massachusetts, 12-14138


ᐅ Roger A Rose, Massachusetts

Address: 217 Deane St Apt 305 New Bedford, MA 02746-1763

Brief Overview of Bankruptcy Case 14-15098: "New Bedford, MA resident Roger A Rose's Oct 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Roger A Rose — Massachusetts, 14-15098


ᐅ Timothy T Rose, Massachusetts

Address: 134 Charles St New Bedford, MA 02744-2025

Snapshot of U.S. Bankruptcy Proceeding Case 16-11965: "Timothy T Rose's Chapter 7 bankruptcy, filed in New Bedford, MA in May 23, 2016, led to asset liquidation, with the case closing in 2016-08-21."
Timothy T Rose — Massachusetts, 16-11965


ᐅ Shannon M Rose, Massachusetts

Address: 90 Whitlow St New Bedford, MA 02740

Bankruptcy Case 12-10499 Overview: "Shannon M Rose's bankruptcy, initiated in 2012-01-24 and concluded by May 2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Rose — Massachusetts, 12-10499


ᐅ Jacqueline D Roselus, Massachusetts

Address: 872 S 1st St New Bedford, MA 02744-1704

Bankruptcy Case 15-14681 Summary: "In a Chapter 7 bankruptcy case, Jacqueline D Roselus from New Bedford, MA, saw her proceedings start in November 2015 and complete by 2016-02-28, involving asset liquidation."
Jacqueline D Roselus — Massachusetts, 15-14681


ᐅ Karen A Rosenheim, Massachusetts

Address: 38 Bullock St New Bedford, MA 02740

Bankruptcy Case 13-14314 Overview: "In a Chapter 7 bankruptcy case, Karen A Rosenheim from New Bedford, MA, saw her proceedings start in July 19, 2013 and complete by 2013-10-23, involving asset liquidation."
Karen A Rosenheim — Massachusetts, 13-14314


ᐅ David Rosonina, Massachusetts

Address: 341 Orchard St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-24082: "New Bedford, MA resident David Rosonina's Dec 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2011."
David Rosonina — Massachusetts, 10-24082


ᐅ Manuel Rosonina, Massachusetts

Address: 40 Bourne St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 6:11-bk-10228-KSJ: "The bankruptcy record of Manuel Rosonina from New Bedford, MA, shows a Chapter 7 case filed in July 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Manuel Rosonina — Massachusetts, 6:11-bk-10228


ᐅ Barry Lee Rosparka, Massachusetts

Address: 813 Pine Hill Dr New Bedford, MA 02745-1935

Bankruptcy Case 2014-11538 Overview: "The bankruptcy record of Barry Lee Rosparka from New Bedford, MA, shows a Chapter 7 case filed in Apr 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2014."
Barry Lee Rosparka — Massachusetts, 2014-11538


ᐅ Ramona Rothwell, Massachusetts

Address: 92 Covell St Apt 1 New Bedford, MA 02745-6023

Bankruptcy Case 16-10908 Summary: "In a Chapter 7 bankruptcy case, Ramona Rothwell from New Bedford, MA, saw her proceedings start in March 16, 2016 and complete by 2016-06-14, involving asset liquidation."
Ramona Rothwell — Massachusetts, 16-10908


ᐅ Rachel M Rounseville, Massachusetts

Address: 246 Shaw St Apt 2 New Bedford, MA 02745-5372

Concise Description of Bankruptcy Case 14-109037: "The bankruptcy filing by Rachel M Rounseville, undertaken in Mar 5, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Rachel M Rounseville — Massachusetts, 14-10903


ᐅ Boyd A Rourke, Massachusetts

Address: 337 Union St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-14466: "Boyd A Rourke's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-05-11, led to asset liquidation, with the case closing in 2011-08-29."
Boyd A Rourke — Massachusetts, 11-14466


ᐅ Joyce E Rowley, Massachusetts

Address: PO Box 7271 New Bedford, MA 02742

Bankruptcy Case 11-16098 Summary: "New Bedford, MA resident Joyce E Rowley's 06.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-15."
Joyce E Rowley — Massachusetts, 11-16098


ᐅ Zachary T Russell, Massachusetts

Address: 27 Edison St Apt 2 New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 12-11576: "The bankruptcy record of Zachary T Russell from New Bedford, MA, shows a Chapter 7 case filed in 02/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2012."
Zachary T Russell — Massachusetts, 12-11576


ᐅ Roger K Russell, Massachusetts

Address: 15 Lucas St New Bedford, MA 02744

Concise Description of Bankruptcy Case 11-158317: "The bankruptcy record of Roger K Russell from New Bedford, MA, shows a Chapter 7 case filed in 06/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Roger K Russell — Massachusetts, 11-15831


ᐅ Clifford F Russell, Massachusetts

Address: 545 Cottage St New Bedford, MA 02740-5507

Bankruptcy Case 15-11597 Summary: "Clifford F Russell's Chapter 7 bankruptcy, filed in New Bedford, MA in April 24, 2015, led to asset liquidation, with the case closing in 07/23/2015."
Clifford F Russell — Massachusetts, 15-11597


ᐅ Mark Russo, Massachusetts

Address: 87 Chancery St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-20939: "New Bedford, MA resident Mark Russo's 11/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2012."
Mark Russo — Massachusetts, 11-20939


ᐅ Thomas Scott Ryley, Massachusetts

Address: 24 Homer St New Bedford, MA 02740-5343

Concise Description of Bankruptcy Case 2014-115847: "The bankruptcy record of Thomas Scott Ryley from New Bedford, MA, shows a Chapter 7 case filed in 04/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Thomas Scott Ryley — Massachusetts, 2014-11584


ᐅ Gary Sadler, Massachusetts

Address: 333 N Front St Apt 3 New Bedford, MA 02746

Concise Description of Bankruptcy Case 09-210107: "In New Bedford, MA, Gary Sadler filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Gary Sadler — Massachusetts, 09-21010


ᐅ Laura J Samagaio, Massachusetts

Address: 158 Bluefield St New Bedford, MA 02740

Concise Description of Bankruptcy Case 11-151507: "Laura J Samagaio's bankruptcy, initiated in 05.31.2011 and concluded by 09.18.2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura J Samagaio — Massachusetts, 11-15150


ᐅ Theresa Samagaio, Massachusetts

Address: 282 Cedar St New Bedford, MA 02740

Bankruptcy Case 09-19983 Summary: "Theresa Samagaio's bankruptcy, initiated in 10.20.2009 and concluded by 2010-01-20 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Samagaio — Massachusetts, 09-19983


ᐅ James Sampaio, Massachusetts

Address: 205 Nash Rd New Bedford, MA 02746

Concise Description of Bankruptcy Case 11-132017: "In a Chapter 7 bankruptcy case, James Sampaio from New Bedford, MA, saw their proceedings start in 2011-04-08 and complete by 2011-07-27, involving asset liquidation."
James Sampaio — Massachusetts, 11-13201


ᐅ Miguel Jeannette San, Massachusetts

Address: 38 Mott St New Bedford, MA 02744-2307

Concise Description of Bankruptcy Case 2014-112817: "Miguel Jeannette San's bankruptcy, initiated in March 27, 2014 and concluded by 06.25.2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Jeannette San — Massachusetts, 2014-11281


ᐅ Jesus Sanchez, Massachusetts

Address: 763 Coggeshall St New Bedford, MA 02746

Brief Overview of Bankruptcy Case 10-23648: "The bankruptcy record of Jesus Sanchez from New Bedford, MA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jesus Sanchez — Massachusetts, 10-23648


ᐅ Alvarado Alejandro Sanchez, Massachusetts

Address: 66 N 2nd St New Bedford, MA 02740-6249

Bankruptcy Case 07-14970 Summary: "The bankruptcy record for Alvarado Alejandro Sanchez from New Bedford, MA, under Chapter 13, filed in August 7, 2007, involved setting up a repayment plan, finalized by March 5, 2013."
Alvarado Alejandro Sanchez — Massachusetts, 07-14970


ᐅ Jennifer W Smith, Massachusetts

Address: 46 Pearl St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-14013: "In a Chapter 7 bankruptcy case, Jennifer W Smith from New Bedford, MA, saw her proceedings start in 2011-04-29 and complete by August 2011, involving asset liquidation."
Jennifer W Smith — Massachusetts, 11-14013


ᐅ Matthew J Smith, Massachusetts

Address: 636 Union St Apt 3 New Bedford, MA 02740

Concise Description of Bankruptcy Case 12-187207: "The case of Matthew J Smith in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Smith — Massachusetts, 12-18720


ᐅ Carolyn Smodics, Massachusetts

Address: 58 Kenney St New Bedford, MA 02746

Bankruptcy Case 10-17232 Summary: "The bankruptcy record of Carolyn Smodics from New Bedford, MA, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Carolyn Smodics — Massachusetts, 10-17232


ᐅ Tiana Soares, Massachusetts

Address: 206B Bryant Ln New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-18647: "Tiana Soares's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-08-09, led to asset liquidation, with the case closing in 11/09/2010."
Tiana Soares — Massachusetts, 10-18647


ᐅ Andrea M Soares, Massachusetts

Address: 43 Rotch St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-18824: "The bankruptcy record of Andrea M Soares from New Bedford, MA, shows a Chapter 7 case filed in 2011-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2012."
Andrea M Soares — Massachusetts, 11-18824


ᐅ Cheryl A Soares, Massachusetts

Address: 170 Riverside Ave Apt 223 New Bedford, MA 02746-5437

Bankruptcy Case 15-11854 Summary: "Cheryl A Soares's Chapter 7 bankruptcy, filed in New Bedford, MA in May 8, 2015, led to asset liquidation, with the case closing in 2015-08-06."
Cheryl A Soares — Massachusetts, 15-11854


ᐅ Erin J Soares, Massachusetts

Address: 96 Jouvette St New Bedford, MA 02744

Concise Description of Bankruptcy Case 13-110577: "The case of Erin J Soares in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin J Soares — Massachusetts, 13-11057


ᐅ Jessica Soares, Massachusetts

Address: 160 Ashley Blvd New Bedford, MA 02746

Bankruptcy Case 10-11273 Overview: "Jessica Soares's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-02-09, led to asset liquidation, with the case closing in May 11, 2010."
Jessica Soares — Massachusetts, 10-11273


ᐅ Joseph A Soares, Massachusetts

Address: 81 Hanover St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 12-13459: "In New Bedford, MA, Joseph A Soares filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2012."
Joseph A Soares — Massachusetts, 12-13459


ᐅ Edward J Sojka, Massachusetts

Address: 142 Glennon St New Bedford, MA 02745-5238

Snapshot of U.S. Bankruptcy Proceeding Case 14-15264: "The bankruptcy filing by Edward J Sojka, undertaken in Nov 10, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Edward J Sojka — Massachusetts, 14-15264