New Bedford, Massachusetts - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Bedford.
Last updated on:
April 07, 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
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