Website Logo

New Bedford, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Bedford.

Last updated on: April 07, 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

Scott Ventura, New Bedford MA

Address: 29 Parker St New Bedford, MA 02740
Bankruptcy Case 12-18184 Overview: "In New Bedford, MA, Scott Ventura filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2013."
Scott Ventura — Massachusetts

Kenneth J Vercammen, New Bedford MA

Address: 488 Coggeshall St New Bedford, MA 02746-1665
Bankruptcy Case 14-10168 Summary: "The bankruptcy filing by Kenneth J Vercammen, undertaken in 01.17.2014 in New Bedford, MA under Chapter 7, concluded with discharge in Apr 17, 2014 after liquidating assets."
Kenneth J Vercammen — Massachusetts

Tammy Verissimo, New Bedford MA

Address: 668 Church St New Bedford, MA 02745
Bankruptcy Case 10-23700 Summary: "In a Chapter 7 bankruptcy case, Tammy Verissimo from New Bedford, MA, saw her proceedings start in 12/20/2010 and complete by 2011-03-22, involving asset liquidation."
Tammy Verissimo — Massachusetts

Jamie M Via, New Bedford MA

Address: 211 Bates St New Bedford, MA 02745
Bankruptcy Case 13-14345 Summary: "The bankruptcy filing by Jamie M Via, undertaken in 2013-07-22 in New Bedford, MA under Chapter 7, concluded with discharge in Oct 26, 2013 after liquidating assets."
Jamie M Via — Massachusetts

Hayli Victor, New Bedford MA

Address: 1063 Rockdale Ave New Bedford, MA 02740
Bankruptcy Case 13-16475 Summary: "The bankruptcy record of Hayli Victor from New Bedford, MA, shows a Chapter 7 case filed in 2013-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-08."
Hayli Victor — Massachusetts

Morgan Jaye Victor, New Bedford MA

Address: 1063 Rockdale Ave New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-10381: "The case of Morgan Jaye Victor in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Jan 25, 2013 and discharged early May 1, 2013, focusing on asset liquidation to repay creditors."
Morgan Jaye Victor — Massachusetts

Antonio M Vieira, New Bedford MA

Address: 27 Alva St New Bedford, MA 02740-1703
Concise Description of Bankruptcy Case 15-104257: "Antonio M Vieira's Chapter 7 bankruptcy, filed in New Bedford, MA in 2015-02-07, led to asset liquidation, with the case closing in 2015-05-08."
Antonio M Vieira — Massachusetts

April Vieira, New Bedford MA

Address: 10 Rounds St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 10-18330: "April Vieira's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-07-31, led to asset liquidation, with the case closing in November 18, 2010."
April Vieira — Massachusetts

Doreen Vieira, New Bedford MA

Address: 1175 Victoria St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 10-10196: "In New Bedford, MA, Doreen Vieira filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2010."
Doreen Vieira — Massachusetts

Jennifer A Vieira, New Bedford MA

Address: 956 Oakley St New Bedford, MA 02745-4719
Bankruptcy Case 2014-13502 Overview: "The case of Jennifer A Vieira in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-28 and discharged early Oct 26, 2014, focusing on asset liquidation to repay creditors."
Jennifer A Vieira — Massachusetts

Manuel P Vieira, New Bedford MA

Address: 135 Field St New Bedford, MA 02740-1230
Bankruptcy Case 14-14326 Overview: "In a Chapter 7 bankruptcy case, Manuel P Vieira from New Bedford, MA, saw his proceedings start in September 2014 and complete by December 12, 2014, involving asset liquidation."
Manuel P Vieira — Massachusetts

Scott Vieira, New Bedford MA

Address: 79 Thompson St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 10-22585: "Scott Vieira's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-11-18, led to asset liquidation, with the case closing in February 15, 2011."
Scott Vieira — Massachusetts

Wade Vieira, New Bedford MA

Address: 174 Central Ave # 1 New Bedford, MA 02745
Bankruptcy Case 12-13441 Summary: "Wade Vieira's Chapter 7 bankruptcy, filed in New Bedford, MA in April 2012, led to asset liquidation, with the case closing in August 2012."
Wade Vieira — Massachusetts

Randy Villeneuve, New Bedford MA

Address: 1060 Pleasant St New Bedford, MA 02740
Bankruptcy Case 11-17556 Summary: "The bankruptcy record of Randy Villeneuve from New Bedford, MA, shows a Chapter 7 case filed in 08.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-27."
Randy Villeneuve — Massachusetts

Walter John Vinci, New Bedford MA

Address: 171 Bonney St Apt 1 New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-13546: "New Bedford, MA resident Walter John Vinci's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Walter John Vinci — Massachusetts

Antonio A Vitorino, New Bedford MA

Address: PO Box 1006 New Bedford, MA 02741
Snapshot of U.S. Bankruptcy Proceeding Case 11-20747: "Antonio A Vitorino's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-11-15, led to asset liquidation, with the case closing in 03.04.2012."
Antonio A Vitorino — Massachusetts

Edmund P Voisine, New Bedford MA

Address: 83 Query St New Bedford, MA 02745-6031
Brief Overview of Bankruptcy Case 2014-13443: "Edmund P Voisine's bankruptcy, initiated in Jul 22, 2014 and concluded by 2014-10-20 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmund P Voisine — Massachusetts

Donna M Wade, New Bedford MA

Address: 50 Acorn St New Bedford, MA 02740
Bankruptcy Case 13-13800 Overview: "Donna M Wade's Chapter 7 bankruptcy, filed in New Bedford, MA in Jun 21, 2013, led to asset liquidation, with the case closing in September 25, 2013."
Donna M Wade — Massachusetts

Christine A Wagner, New Bedford MA

Address: 76 Swift St New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-187867: "Christine A Wagner's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-09-14, led to asset liquidation, with the case closing in January 2012."
Christine A Wagner — Massachusetts

Christine M Walecka, New Bedford MA

Address: 160 Fairmount St Apt B New Bedford, MA 02740-1725
Snapshot of U.S. Bankruptcy Proceeding Case 14-15073: "The bankruptcy filing by Christine M Walecka, undertaken in 2014-10-30 in New Bedford, MA under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Christine M Walecka — Massachusetts

Joseph H Walecka, New Bedford MA

Address: 160 Fairmount St Apt B New Bedford, MA 02740-1725
Concise Description of Bankruptcy Case 14-150737: "The case of Joseph H Walecka in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 10.30.2014 and discharged early Jan 28, 2015, focusing on asset liquidation to repay creditors."
Joseph H Walecka — Massachusetts

Jr Kenneth Walker, New Bedford MA

Address: 72 Lemos St New Bedford, MA 02740
Concise Description of Bankruptcy Case 10-178207: "In a Chapter 7 bankruptcy case, Jr Kenneth Walker from New Bedford, MA, saw their proceedings start in July 20, 2010 and complete by November 7, 2010, involving asset liquidation."
Jr Kenneth Walker — Massachusetts

Jeanine D Walker, New Bedford MA

Address: 474 Ashley Blvd # 3 New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 13-11510: "Jeanine D Walker's Chapter 7 bankruptcy, filed in New Bedford, MA in Mar 21, 2013, led to asset liquidation, with the case closing in June 2013."
Jeanine D Walker — Massachusetts

Sandra M Walsh, New Bedford MA

Address: 850 Pleasant St Apt 722 New Bedford, MA 02740-6651
Brief Overview of Bankruptcy Case 15-15008: "In a Chapter 7 bankruptcy case, Sandra M Walsh from New Bedford, MA, saw her proceedings start in December 30, 2015 and complete by March 29, 2016, involving asset liquidation."
Sandra M Walsh — Massachusetts

Jonell A Ward, New Bedford MA

Address: 187 Matthew St New Bedford, MA 02740
Bankruptcy Case 13-16227 Summary: "In a Chapter 7 bankruptcy case, Jonell A Ward from New Bedford, MA, saw her proceedings start in 2013-10-24 and complete by 2014-01-28, involving asset liquidation."
Jonell A Ward — Massachusetts

Christine A Ward, New Bedford MA

Address: 238 Harwich St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 13-13058: "In a Chapter 7 bankruptcy case, Christine A Ward from New Bedford, MA, saw her proceedings start in May 22, 2013 and complete by 08/26/2013, involving asset liquidation."
Christine A Ward — Massachusetts

Christine A Ward, New Bedford MA

Address: 238 Harwich St New Bedford, MA 02745-5817
Brief Overview of Bankruptcy Case 2014-12106: "Christine A Ward's Chapter 7 bankruptcy, filed in New Bedford, MA in 05/05/2014, led to asset liquidation, with the case closing in 08.03.2014."
Christine A Ward — Massachusetts

Cecelia M Weeks, New Bedford MA

Address: 65 James St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 12-13598: "Cecelia M Weeks's Chapter 7 bankruptcy, filed in New Bedford, MA in 04/27/2012, led to asset liquidation, with the case closing in 08.15.2012."
Cecelia M Weeks — Massachusetts

Marcy Antionette Wells, New Bedford MA

Address: 777 County St Unit 11 New Bedford, MA 02740
Bankruptcy Case 13-23181 Overview: "The case of Marcy Antionette Wells in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-08 and discharged early 06.12.2013, focusing on asset liquidation to repay creditors."
Marcy Antionette Wells — Massachusetts

David Colby West, New Bedford MA

Address: 430 Shaw St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 12-18890: "David Colby West's Chapter 7 bankruptcy, filed in New Bedford, MA in Nov 5, 2012, led to asset liquidation, with the case closing in 2013-02-09."
David Colby West — Massachusetts

Barbara M Westgate, New Bedford MA

Address: 152 Amanda Ave New Bedford, MA 02745-1748
Bankruptcy Case 15-13448 Overview: "The bankruptcy filing by Barbara M Westgate, undertaken in 2015-09-01 in New Bedford, MA under Chapter 7, concluded with discharge in 11.30.2015 after liquidating assets."
Barbara M Westgate — Massachusetts

Michael P Westgate, New Bedford MA

Address: 160 North St New Bedford, MA 02740
Concise Description of Bankruptcy Case 12-134457: "New Bedford, MA resident Michael P Westgate's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Michael P Westgate — Massachusetts

Michael S Westgate, New Bedford MA

Address: 145 Campbell St New Bedford, MA 02740
Bankruptcy Case 09-20096 Overview: "The bankruptcy filing by Michael S Westgate, undertaken in October 2009 in New Bedford, MA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Michael S Westgate — Massachusetts

Glenn D Whitehead, New Bedford MA

Address: 850 Pleasant St New Bedford, MA 02740
Bankruptcy Case 12-19994 Summary: "Glenn D Whitehead's bankruptcy, initiated in 2012-12-30 and concluded by Apr 5, 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn D Whitehead — Massachusetts

George L Whitley, New Bedford MA

Address: 64 Park St New Bedford, MA 02740-3557
Brief Overview of Bankruptcy Case 2014-11759: "The bankruptcy record of George L Whitley from New Bedford, MA, shows a Chapter 7 case filed in April 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2014."
George L Whitley — Massachusetts

Jennifer L Wicherski, New Bedford MA

Address: 1012 Belleville Ave New Bedford, MA 02745-2812
Bankruptcy Case 2014-11831 Overview: "The bankruptcy filing by Jennifer L Wicherski, undertaken in April 2014 in New Bedford, MA under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Jennifer L Wicherski — Massachusetts

Jr Thomas C Wicherski, New Bedford MA

Address: 2981 Acushnet Ave Trlr 35 New Bedford, MA 02745-3635
Bankruptcy Case 2014-11831 Summary: "In New Bedford, MA, Jr Thomas C Wicherski filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2014."
Jr Thomas C Wicherski — Massachusetts

Wendy Wiggins, New Bedford MA

Address: 95 Chestnut St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 10-16456: "In a Chapter 7 bankruptcy case, Wendy Wiggins from New Bedford, MA, saw her proceedings start in 2010-06-15 and complete by 2010-10-03, involving asset liquidation."
Wendy Wiggins — Massachusetts

Godwin Wilbert Williams, New Bedford MA

Address: 45 Dewolf St New Bedford, MA 02740
Bankruptcy Case 12-12056 Summary: "The bankruptcy record of Godwin Wilbert Williams from New Bedford, MA, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2012."
Godwin Wilbert Williams — Massachusetts

Kelsey Williams, New Bedford MA

Address: 130 Arlington St Apt 2 New Bedford, MA 02745
Bankruptcy Case 10-18583 Summary: "Kelsey Williams's Chapter 7 bankruptcy, filed in New Bedford, MA in 08.06.2010, led to asset liquidation, with the case closing in 2010-11-02."
Kelsey Williams — Massachusetts

Jason J Williams, New Bedford MA

Address: 1360 Sassaquin Ave New Bedford, MA 02745
Bankruptcy Case 11-10048 Summary: "In New Bedford, MA, Jason J Williams filed for Chapter 7 bankruptcy in 01.04.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2011."
Jason J Williams — Massachusetts

Tyrone Williams, New Bedford MA

Address: 117 Hillman St Apt 6 New Bedford, MA 02740-6559
Concise Description of Bankruptcy Case 15-128487: "In a Chapter 7 bankruptcy case, Tyrone Williams from New Bedford, MA, saw his proceedings start in 07/17/2015 and complete by 10/15/2015, involving asset liquidation."
Tyrone Williams — Massachusetts

Linda Witherspoon, New Bedford MA

Address: 562 Kempton St New Bedford, MA 02740
Bankruptcy Case 10-23767 Overview: "New Bedford, MA resident Linda Witherspoon's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2011."
Linda Witherspoon — Massachusetts

Derek A Wojtkunski, New Bedford MA

Address: 1599 Braley Rd Apt 62 New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 12-13276: "Derek A Wojtkunski's Chapter 7 bankruptcy, filed in New Bedford, MA in April 2012, led to asset liquidation, with the case closing in August 2012."
Derek A Wojtkunski — Massachusetts

Elizabeth Woodis, New Bedford MA

Address: 1107 Pleasant St New Bedford, MA 02740
Concise Description of Bankruptcy Case 13-108477: "New Bedford, MA resident Elizabeth Woodis's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-22."
Elizabeth Woodis — Massachusetts

Frederick C Wynn, New Bedford MA

Address: 2100 Phillips Rd Apt 6 New Bedford, MA 02745
Brief Overview of Bankruptcy Case 12-19196: "Frederick C Wynn's bankruptcy, initiated in 11.20.2012 and concluded by February 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick C Wynn — Massachusetts

Jeffrey J Yerkes, New Bedford MA

Address: 282 Phillips Ave Fl 2 New Bedford, MA 02746
Concise Description of Bankruptcy Case 12-122517: "In a Chapter 7 bankruptcy case, Jeffrey J Yerkes from New Bedford, MA, saw their proceedings start in March 2012 and complete by July 7, 2012, involving asset liquidation."
Jeffrey J Yerkes — Massachusetts

Jr Philip Young, New Bedford MA

Address: 55 Rounds St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 10-10519: "The bankruptcy filing by Jr Philip Young, undertaken in 2010-01-21 in New Bedford, MA under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Jr Philip Young — Massachusetts

Leslie Young, New Bedford MA

Address: 227 Dawson St Fl 2 New Bedford, MA 02745
Concise Description of Bankruptcy Case 13-101207: "New Bedford, MA resident Leslie Young's Jan 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-16."
Leslie Young — Massachusetts

Quentin Youngblood, New Bedford MA

Address: 442 Hillman St New Bedford, MA 02740
Concise Description of Bankruptcy Case 09-197427: "The bankruptcy filing by Quentin Youngblood, undertaken in 10/13/2009 in New Bedford, MA under Chapter 7, concluded with discharge in 2010-01-14 after liquidating assets."
Quentin Youngblood — Massachusetts

Steven Youngblood, New Bedford MA

Address: 442 Hillman St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-14691: "Steven Youngblood's bankruptcy, initiated in 08/06/2013 and concluded by 11.10.2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Youngblood — Massachusetts

Bernabe Yulfo, New Bedford MA

Address: 64 Amanda Ave New Bedford, MA 02745
Concise Description of Bankruptcy Case 10-126477: "In New Bedford, MA, Bernabe Yulfo filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2010."
Bernabe Yulfo — Massachusetts

Todd J Zacamy, New Bedford MA

Address: 135 Bullard St New Bedford, MA 02746
Concise Description of Bankruptcy Case 13-140667: "In New Bedford, MA, Todd J Zacamy filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2013."
Todd J Zacamy — Massachusetts

Explore Free Bankruptcy Records by State