Website Logo

New Bedford, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Bedford.

Last updated on: April 06, 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

Craig Bardsley, New Bedford MA

Address: 75 Wamsutta St Apt S506 New Bedford, MA 02740
Brief Overview of Bankruptcy Case 10-20271: "In New Bedford, MA, Craig Bardsley filed for Chapter 7 bankruptcy in 09/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Craig Bardsley — Massachusetts

Jason T Barksdale, New Bedford MA

Address: 287 Pope St New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-158217: "The case of Jason T Barksdale in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-17 and discharged early October 5, 2011, focusing on asset liquidation to repay creditors."
Jason T Barksdale — Massachusetts

Sherie L Barmer, New Bedford MA

Address: 120 Topham St New Bedford, MA 02746
Bankruptcy Case 11-18657 Summary: "In a Chapter 7 bankruptcy case, Sherie L Barmer from New Bedford, MA, saw her proceedings start in 2011-09-09 and complete by 12/28/2011, involving asset liquidation."
Sherie L Barmer — Massachusetts

Sharon Barnes, New Bedford MA

Address: 80 Worcester St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 10-14828: "The bankruptcy record of Sharon Barnes from New Bedford, MA, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2010."
Sharon Barnes — Massachusetts

David A Barnes, New Bedford MA

Address: PO Box 50405 New Bedford, MA 02745
Brief Overview of Bankruptcy Case 11-21865: "David A Barnes's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-12-22, led to asset liquidation, with the case closing in April 10, 2012."
David A Barnes — Massachusetts

Margaret A Barnicle, New Bedford MA

Address: 120 Eugenia St Apt 3 New Bedford, MA 02745
Concise Description of Bankruptcy Case 13-125057: "Margaret A Barnicle's bankruptcy, initiated in 2013-04-30 and concluded by 2013-07-30 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Barnicle — Massachusetts

Jennifer A Barreto, New Bedford MA

Address: 65 Whitman St Apt 2E New Bedford, MA 02745-5977
Bankruptcy Case 2014-12258 Summary: "The bankruptcy record of Jennifer A Barreto from New Bedford, MA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2014."
Jennifer A Barreto — Massachusetts

Jason Barriteau, New Bedford MA

Address: 118 Nellie Rd New Bedford, MA 02740
Concise Description of Bankruptcy Case 10-140157: "The case of Jason Barriteau in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Apr 14, 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Jason Barriteau — Massachusetts

Armondo S Barros, New Bedford MA

Address: 341 North St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 11-16457: "The bankruptcy record of Armondo S Barros from New Bedford, MA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2012."
Armondo S Barros — Massachusetts

Manuela T Barros, New Bedford MA

Address: 81 Merrimac St New Bedford, MA 02740-6845
Snapshot of U.S. Bankruptcy Proceeding Case 15-13082: "The bankruptcy filing by Manuela T Barros, undertaken in 2015-07-31 in New Bedford, MA under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Manuela T Barros — Massachusetts

Monique Barros, New Bedford MA

Address: 53 Borden St New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-123967: "In a Chapter 7 bankruptcy case, Monique Barros from New Bedford, MA, saw her proceedings start in 2011-03-23 and complete by 06/29/2011, involving asset liquidation."
Monique Barros — Massachusetts

Ricardo Miguel Barros, New Bedford MA

Address: 558 Pleasant St Unit 307 New Bedford, MA 02740-6246
Bankruptcy Case 14-15896 Summary: "Ricardo Miguel Barros's Chapter 7 bankruptcy, filed in New Bedford, MA in 2014-12-29, led to asset liquidation, with the case closing in March 2015."
Ricardo Miguel Barros — Massachusetts

Anita I Barton, New Bedford MA

Address: 182 Hadley St New Bedford, MA 02745-6001
Bankruptcy Case 14-15364 Summary: "In a Chapter 7 bankruptcy case, Anita I Barton from New Bedford, MA, saw her proceedings start in November 2014 and complete by 02/15/2015, involving asset liquidation."
Anita I Barton — Massachusetts

Charles J Barton, New Bedford MA

Address: 182 Hadley St New Bedford, MA 02745-6001
Snapshot of U.S. Bankruptcy Proceeding Case 14-15364: "New Bedford, MA resident Charles J Barton's 2014-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2015."
Charles J Barton — Massachusetts

Tracy L Batista, New Bedford MA

Address: 320 Hersom St New Bedford, MA 02745-5823
Concise Description of Bankruptcy Case 15-116157: "Tracy L Batista's Chapter 7 bankruptcy, filed in New Bedford, MA in Apr 24, 2015, led to asset liquidation, with the case closing in 2015-07-23."
Tracy L Batista — Massachusetts

Melissa Ellen Batty, New Bedford MA

Address: 6 Felton St Apt 1 New Bedford, MA 02745-5616
Concise Description of Bankruptcy Case 15-32076-rld77: "In New Bedford, MA, Melissa Ellen Batty filed for Chapter 7 bankruptcy in 04/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-27."
Melissa Ellen Batty — Massachusetts

Germania Irene Bautista, New Bedford MA

Address: 14 Adams St Apt 2B New Bedford, MA 02746
Brief Overview of Bankruptcy Case 13-17164: "The case of Germania Irene Bautista in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 12.13.2013 and discharged early March 19, 2014, focusing on asset liquidation to repay creditors."
Germania Irene Bautista — Massachusetts

Ashlee Beaudoin, New Bedford MA

Address: 170 Highland St New Bedford, MA 02746
Bankruptcy Case 09-21703 Summary: "In New Bedford, MA, Ashlee Beaudoin filed for Chapter 7 bankruptcy in 12/02/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Ashlee Beaudoin — Massachusetts

Brenda J Beaudoin, New Bedford MA

Address: 57 Parker St Fl 2ND New Bedford, MA 02740-5349
Bankruptcy Case 14-15097 Summary: "The bankruptcy record of Brenda J Beaudoin from New Bedford, MA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015."
Brenda J Beaudoin — Massachusetts

Shawn P Beaudoin, New Bedford MA

Address: 57 Parker St Apt 2 New Bedford, MA 02740
Bankruptcy Case 13-14688 Overview: "The bankruptcy filing by Shawn P Beaudoin, undertaken in 2013-08-05 in New Bedford, MA under Chapter 7, concluded with discharge in 11.09.2013 after liquidating assets."
Shawn P Beaudoin — Massachusetts

Mary L Beaulieu, New Bedford MA

Address: 191 Tremont St New Bedford, MA 02740-3711
Brief Overview of Bankruptcy Case 15-12854: "Mary L Beaulieu's Chapter 7 bankruptcy, filed in New Bedford, MA in 2015-07-18, led to asset liquidation, with the case closing in October 16, 2015."
Mary L Beaulieu — Massachusetts

Andrew Ryan Beauregard, New Bedford MA

Address: 22 Stetson St New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-121617: "The bankruptcy filing by Andrew Ryan Beauregard, undertaken in 03.16.2011 in New Bedford, MA under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Andrew Ryan Beauregard — Massachusetts

Harry Bedient, New Bedford MA

Address: 12 Ruth St Apt 604 New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 10-12961: "Harry Bedient's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-03-23, led to asset liquidation, with the case closing in 2010-07-11."
Harry Bedient — Massachusetts

Christopher D Beeler, New Bedford MA

Address: 145 Bonney St Apt 3 New Bedford, MA 02740
Bankruptcy Case 11-18827 Summary: "In New Bedford, MA, Christopher D Beeler filed for Chapter 7 bankruptcy in 2011-09-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Christopher D Beeler — Massachusetts

Jr Raymond J Belanger, New Bedford MA

Address: 33 Winsor St New Bedford, MA 02744
Bankruptcy Case 12-12894 Overview: "New Bedford, MA resident Jr Raymond J Belanger's 04.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2012."
Jr Raymond J Belanger — Massachusetts

Michelle Belanger, New Bedford MA

Address: 616 Shawmut Ave New Bedford, MA 02740-4619
Snapshot of U.S. Bankruptcy Proceeding Case 16-10420: "The bankruptcy filing by Michelle Belanger, undertaken in February 2016 in New Bedford, MA under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Michelle Belanger — Massachusetts

Manuel Belchior, New Bedford MA

Address: 525 Coggeshall St New Bedford, MA 02746
Bankruptcy Case 10-22325 Overview: "Manuel Belchior's Chapter 7 bankruptcy, filed in New Bedford, MA in 11/10/2010, led to asset liquidation, with the case closing in 2011-02-08."
Manuel Belchior — Massachusetts

Manuel R Benevides, New Bedford MA

Address: 1131 Dutton St New Bedford, MA 02745-1513
Concise Description of Bankruptcy Case 14-154287: "In a Chapter 7 bankruptcy case, Manuel R Benevides from New Bedford, MA, saw his proceedings start in November 2014 and complete by 2015-02-18, involving asset liquidation."
Manuel R Benevides — Massachusetts

William T Bennet, New Bedford MA

Address: 178 James St New Bedford, MA 02740-3728
Concise Description of Bankruptcy Case 08-197617: "William T Bennet's Chapter 13 bankruptcy in New Bedford, MA started in Dec 19, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2013."
William T Bennet — Massachusetts

Jr Lloyd Bennett, New Bedford MA

Address: 403 Valley Rd New Bedford, MA 02745
Bankruptcy Case 10-19296 Summary: "Jr Lloyd Bennett's bankruptcy, initiated in 08/27/2010 and concluded by December 2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lloyd Bennett — Massachusetts

Rachel J Bento, New Bedford MA

Address: 1174 Sawyer St New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-169137: "In New Bedford, MA, Rachel J Bento filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Rachel J Bento — Massachusetts

Conrad Bergeron, New Bedford MA

Address: 203 Blackmer St New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 10-15288: "New Bedford, MA resident Conrad Bergeron's 05/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2010."
Conrad Bergeron — Massachusetts

David C Berman, New Bedford MA

Address: 225 Hillman St New Bedford, MA 02740
Concise Description of Bankruptcy Case 12-119417: "David C Berman's bankruptcy, initiated in 03/09/2012 and concluded by 2012-06-27 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Berman — Massachusetts

John M Bernardino, New Bedford MA

Address: 11 Oaklawn St New Bedford, MA 02744
Brief Overview of Bankruptcy Case 12-19066: "John M Bernardino's Chapter 7 bankruptcy, filed in New Bedford, MA in November 2012, led to asset liquidation, with the case closing in 02.17.2013."
John M Bernardino — Massachusetts

Hector Berrios, New Bedford MA

Address: 1547 Acushnet Ave New Bedford, MA 02746
Concise Description of Bankruptcy Case 10-177937: "The bankruptcy filing by Hector Berrios, undertaken in July 2010 in New Bedford, MA under Chapter 7, concluded with discharge in November 7, 2010 after liquidating assets."
Hector Berrios — Massachusetts

Sandra Dale Bertoldo, New Bedford MA

Address: 15 Hammond St New Bedford, MA 02745
Concise Description of Bankruptcy Case 11-212807: "Sandra Dale Bertoldo's Chapter 7 bankruptcy, filed in New Bedford, MA in 12/02/2011, led to asset liquidation, with the case closing in 2012-03-21."
Sandra Dale Bertoldo — Massachusetts

Timothy P Bertoldo, New Bedford MA

Address: 200 Nash Rd New Bedford, MA 02746
Bankruptcy Case 11-15534 Overview: "The bankruptcy filing by Timothy P Bertoldo, undertaken in June 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Timothy P Bertoldo — Massachusetts

Meghan L Bessette, New Bedford MA

Address: 2 Tori Lynn Dr New Bedford, MA 02745
Brief Overview of Bankruptcy Case 13-14137: "Meghan L Bessette's bankruptcy, initiated in Jul 10, 2013 and concluded by Oct 14, 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meghan L Bessette — Massachusetts

Pauline Bettencourt, New Bedford MA

Address: 277 Purchase St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-14684: "The case of Pauline Bettencourt in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 08.05.2013 and discharged early November 9, 2013, focusing on asset liquidation to repay creditors."
Pauline Bettencourt — Massachusetts

Bruce L Bettencourt, New Bedford MA

Address: 7 Glover St New Bedford, MA 02740
Concise Description of Bankruptcy Case 09-203307: "In New Bedford, MA, Bruce L Bettencourt filed for Chapter 7 bankruptcy in 10.29.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Bruce L Bettencourt — Massachusetts

Susan Jeanette Bewsher, New Bedford MA

Address: 790 Brock Ave Apt 102 New Bedford, MA 02744-2362
Concise Description of Bankruptcy Case 15-117307: "Susan Jeanette Bewsher's Chapter 7 bankruptcy, filed in New Bedford, MA in April 30, 2015, led to asset liquidation, with the case closing in July 2015."
Susan Jeanette Bewsher — Massachusetts

Robert R Bichel, New Bedford MA

Address: 14 Nyes Ln New Bedford, MA 02745
Concise Description of Bankruptcy Case 11-177277: "Robert R Bichel's bankruptcy, initiated in Aug 15, 2011 and concluded by December 3, 2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R Bichel — Massachusetts

Carolyn Biltcliffe, New Bedford MA

Address: 144 Matthew St New Bedford, MA 02740-1218
Snapshot of U.S. Bankruptcy Proceeding Case 14-15696: "The bankruptcy filing by Carolyn Biltcliffe, undertaken in 12.10.2014 in New Bedford, MA under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
Carolyn Biltcliffe — Massachusetts

Thersa Bisaillon, New Bedford MA

Address: 26 Pineridge St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 11-21085: "In New Bedford, MA, Thersa Bisaillon filed for Chapter 7 bankruptcy in Nov 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2012."
Thersa Bisaillon — Massachusetts

Jr Peter F Bisognano, New Bedford MA

Address: 53 Greenbrier Dr New Bedford, MA 02745
Concise Description of Bankruptcy Case 12-184147: "The case of Jr Peter F Bisognano in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 10.18.2012 and discharged early 2013-01-15, focusing on asset liquidation to repay creditors."
Jr Peter F Bisognano — Massachusetts

Monica Bizarro, New Bedford MA

Address: 50 Larch St New Bedford, MA 02740
Bankruptcy Case 10-12973 Overview: "The case of Monica Bizarro in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-24 and discharged early Jul 12, 2010, focusing on asset liquidation to repay creditors."
Monica Bizarro — Massachusetts

Kevin Blake, New Bedford MA

Address: 114 Rotch St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 10-13618: "New Bedford, MA resident Kevin Blake's 04.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Kevin Blake — Massachusetts

Terrance W Blanchard, New Bedford MA

Address: 753 Coggeshall St New Bedford, MA 02746
Concise Description of Bankruptcy Case 12-104477: "In New Bedford, MA, Terrance W Blanchard filed for Chapter 7 bankruptcy in January 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2012."
Terrance W Blanchard — Massachusetts

Annette Blankenship, New Bedford MA

Address: 14 Spruce St New Bedford, MA 02740
Bankruptcy Case 13-16458 Summary: "Annette Blankenship's bankruptcy, initiated in 11.04.2013 and concluded by Feb 8, 2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Blankenship — Massachusetts

Stacy L Bolduc, New Bedford MA

Address: 6 Hamlin St New Bedford, MA 02745-6222
Bankruptcy Case 15-14756 Overview: "Stacy L Bolduc's Chapter 7 bankruptcy, filed in New Bedford, MA in Dec 5, 2015, led to asset liquidation, with the case closing in 2016-03-04."
Stacy L Bolduc — Massachusetts

Timothy S Bolduc, New Bedford MA

Address: 6 Hamlin St New Bedford, MA 02745-6222
Concise Description of Bankruptcy Case 15-147567: "In New Bedford, MA, Timothy S Bolduc filed for Chapter 7 bankruptcy in 12/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2016."
Timothy S Bolduc — Massachusetts

Jr Raymond E Bolger, New Bedford MA

Address: 152 Appleton St New Bedford, MA 02745-2511
Bankruptcy Case 14-10386 Summary: "New Bedford, MA resident Jr Raymond E Bolger's January 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Jr Raymond E Bolger — Massachusetts

Valerie T Bonetti, New Bedford MA

Address: 14 Shirley St Unit C1 New Bedford, MA 02746
Bankruptcy Case 11-18740 Overview: "The bankruptcy record of Valerie T Bonetti from New Bedford, MA, shows a Chapter 7 case filed in 09.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2012."
Valerie T Bonetti — Massachusetts

Kimberly A Boone, New Bedford MA

Address: 436 Sawyer St New Bedford, MA 02746
Bankruptcy Case 13-14683 Overview: "In New Bedford, MA, Kimberly A Boone filed for Chapter 7 bankruptcy in August 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2013."
Kimberly A Boone — Massachusetts

Robin M Booth, New Bedford MA

Address: 112 River Rd New Bedford, MA 02745-6132
Brief Overview of Bankruptcy Case 16-11018: "Robin M Booth's Chapter 7 bankruptcy, filed in New Bedford, MA in 2016-03-23, led to asset liquidation, with the case closing in June 21, 2016."
Robin M Booth — Massachusetts

Brian R Borden, New Bedford MA

Address: 109 Heritage Dr New Bedford, MA 02745-2106
Snapshot of U.S. Bankruptcy Proceeding Case 14-12093: "The case of Brian R Borden in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-05-04 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Brian R Borden — Massachusetts

Brian R Borden, New Bedford MA

Address: 109 Heritage Dr New Bedford, MA 02745-2106
Brief Overview of Bankruptcy Case 2014-12093: "In a Chapter 7 bankruptcy case, Brian R Borden from New Bedford, MA, saw their proceedings start in May 2014 and complete by 2014-08-02, involving asset liquidation."
Brian R Borden — Massachusetts

Jeffrey S Borges, New Bedford MA

Address: 106 Cottonwood Rd New Bedford, MA 02745
Brief Overview of Bankruptcy Case 13-17303: "In a Chapter 7 bankruptcy case, Jeffrey S Borges from New Bedford, MA, saw their proceedings start in December 2013 and complete by 03/29/2014, involving asset liquidation."
Jeffrey S Borges — Massachusetts

Jr Jose G Borges, New Bedford MA

Address: 153 Grinnell St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 12-19020: "In New Bedford, MA, Jr Jose G Borges filed for Chapter 7 bankruptcy in 2012-11-10. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2013."
Jr Jose G Borges — Massachusetts

Stephen A Boswell, New Bedford MA

Address: 18 Sagamore St New Bedford, MA 02740-1128
Brief Overview of Bankruptcy Case 08-10725: "Stephen A Boswell's Chapter 13 bankruptcy in New Bedford, MA started in 01.31.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 16, 2013."
Stephen A Boswell — Massachusetts

David A Botelho, New Bedford MA

Address: 3300 Acushnet Ave Apt 207 New Bedford, MA 02745-3941
Bankruptcy Case 14-10265 Overview: "In a Chapter 7 bankruptcy case, David A Botelho from New Bedford, MA, saw his proceedings start in January 2014 and complete by 04/27/2014, involving asset liquidation."
David A Botelho — Massachusetts

Dorvalino S Botelho, New Bedford MA

Address: 187 Court St New Bedford, MA 02740
Bankruptcy Case 13-14154 Summary: "Dorvalino S Botelho's bankruptcy, initiated in 07.11.2013 and concluded by 10/15/2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorvalino S Botelho — Massachusetts

Erica L Botelho, New Bedford MA

Address: 358 Orchard St Apt 2 New Bedford, MA 02740-3208
Bankruptcy Case 16-10644 Summary: "Erica L Botelho's bankruptcy, initiated in 2016-02-26 and concluded by 2016-05-26 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica L Botelho — Massachusetts

Marina F Botelho, New Bedford MA

Address: 25 Dewolf St New Bedford, MA 02740-4608
Brief Overview of Bankruptcy Case 15-14368: "The case of Marina F Botelho in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 11.10.2015 and discharged early 2016-02-08, focusing on asset liquidation to repay creditors."
Marina F Botelho — Massachusetts

Mark Botelho, New Bedford MA

Address: 64 Blaze Rd New Bedford, MA 02745
Concise Description of Bankruptcy Case 10-201647: "Mark Botelho's bankruptcy, initiated in 2010-09-17 and concluded by January 5, 2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Botelho — Massachusetts

Normand E Bouchard, New Bedford MA

Address: 23 Garrison Rd New Bedford, MA 02745
Bankruptcy Case 13-13687 Overview: "The bankruptcy record of Normand E Bouchard from New Bedford, MA, shows a Chapter 7 case filed in 2013-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2013."
Normand E Bouchard — Massachusetts

Natalie S Boucher, New Bedford MA

Address: 1 Margin St New Bedford, MA 02744
Bankruptcy Case 11-22057 Summary: "Natalie S Boucher's bankruptcy, initiated in 2011-12-30 and concluded by 2012-04-18 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie S Boucher — Massachusetts

Charlene F Branquinho, New Bedford MA

Address: 4 Grape St New Bedford, MA 02740-3365
Bankruptcy Case 2014-12014 Summary: "In New Bedford, MA, Charlene F Branquinho filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Charlene F Branquinho — Massachusetts

Auzenda Brasidio, New Bedford MA

Address: 769 Rockdale Ave New Bedford, MA 02740
Bankruptcy Case 10-23392 Summary: "New Bedford, MA resident Auzenda Brasidio's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Auzenda Brasidio — Massachusetts

Maria J Brasil, New Bedford MA

Address: 98 Cottage St New Bedford, MA 02740-3412
Brief Overview of Bankruptcy Case 09-16166: "The bankruptcy record for Maria J Brasil from New Bedford, MA, under Chapter 13, filed in 2009-06-30, involved setting up a repayment plan, finalized by Dec 24, 2014."
Maria J Brasil — Massachusetts

Christy L Brasill, New Bedford MA

Address: 368 Park St New Bedford, MA 02740-4246
Bankruptcy Case 14-12445 Overview: "In a Chapter 7 bankruptcy case, Christy L Brasill from New Bedford, MA, saw her proceedings start in 2014-05-23 and complete by Aug 21, 2014, involving asset liquidation."
Christy L Brasill — Massachusetts

Christy L Brasill, New Bedford MA

Address: 366 Park St New Bedford, MA 02740-4246
Brief Overview of Bankruptcy Case 2014-12445: "New Bedford, MA resident Christy L Brasill's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2014."
Christy L Brasill — Massachusetts

Dennis Brasseur, New Bedford MA

Address: 97 Howard Ave New Bedford, MA 02745
Brief Overview of Bankruptcy Case 11-17642: "The bankruptcy filing by Dennis Brasseur, undertaken in Aug 11, 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Dennis Brasseur — Massachusetts

Constance Marie Brawders, New Bedford MA

Address: 24 Logan St Apt 215 New Bedford, MA 02740-7361
Bankruptcy Case 15-12570 Overview: "In a Chapter 7 bankruptcy case, Constance Marie Brawders from New Bedford, MA, saw her proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Constance Marie Brawders — Massachusetts

Allen Breese, New Bedford MA

Address: 79 Nancy St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 10-17953: "In a Chapter 7 bankruptcy case, Allen Breese from New Bedford, MA, saw their proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Allen Breese — Massachusetts

Keith A Bretton, New Bedford MA

Address: 224 Phillips Ave Apt 2 New Bedford, MA 02746-1771
Brief Overview of Bankruptcy Case 14-14935: "New Bedford, MA resident Keith A Bretton's Oct 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2015."
Keith A Bretton — Massachusetts

Rachel F Bretton, New Bedford MA

Address: 224 Phillips Ave Apt 2 New Bedford, MA 02746-1771
Bankruptcy Case 14-14935 Overview: "Rachel F Bretton's Chapter 7 bankruptcy, filed in New Bedford, MA in Oct 21, 2014, led to asset liquidation, with the case closing in January 19, 2015."
Rachel F Bretton — Massachusetts

Charles Turner Brightman, New Bedford MA

Address: 2108 Phillips Rd Apt 1 New Bedford, MA 02745
Concise Description of Bankruptcy Case 12-119017: "The bankruptcy record of Charles Turner Brightman from New Bedford, MA, shows a Chapter 7 case filed in 2012-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Charles Turner Brightman — Massachusetts

Karen M Brightman, New Bedford MA

Address: 976 Westland St New Bedford, MA 02745
Concise Description of Bankruptcy Case 13-132677: "Karen M Brightman's bankruptcy, initiated in 2013-05-30 and concluded by 2013-08-27 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Brightman — Massachusetts

Lance J Brightman, New Bedford MA

Address: 235 Pope St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 11-14028: "In New Bedford, MA, Lance J Brightman filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Lance J Brightman — Massachusetts

Kevin J Britland, New Bedford MA

Address: 64 Lemos St New Bedford, MA 02740-1920
Snapshot of U.S. Bankruptcy Proceeding Case 15-10485: "The bankruptcy filing by Kevin J Britland, undertaken in 02/12/2015 in New Bedford, MA under Chapter 7, concluded with discharge in 05/13/2015 after liquidating assets."
Kevin J Britland — Massachusetts

Steven Brodeur, New Bedford MA

Address: 350 Cedar St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 09-21090: "In New Bedford, MA, Steven Brodeur filed for Chapter 7 bankruptcy in Nov 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-21."
Steven Brodeur — Massachusetts

Annette Brouillette, New Bedford MA

Address: 25 Felton St Apt 3E New Bedford, MA 02745
Bankruptcy Case 12-19053 Summary: "New Bedford, MA resident Annette Brouillette's 11.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2013."
Annette Brouillette — Massachusetts

Dawn B Brown, New Bedford MA

Address: 1549 Cove Rd New Bedford, MA 02740
Concise Description of Bankruptcy Case 12-114897: "In a Chapter 7 bankruptcy case, Dawn B Brown from New Bedford, MA, saw her proceedings start in 02/26/2012 and complete by 05.23.2012, involving asset liquidation."
Dawn B Brown — Massachusetts

John Bruce, New Bedford MA

Address: 93 Spring St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 09-22002: "John Bruce's bankruptcy, initiated in 12.11.2009 and concluded by March 16, 2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Bruce — Massachusetts

Jennifer L Brum, New Bedford MA

Address: 1 Hyacinth St # 3 New Bedford, MA 02740-4701
Concise Description of Bankruptcy Case 16-125007: "The bankruptcy record of Jennifer L Brum from New Bedford, MA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Jennifer L Brum — Massachusetts

Connie C Brum, New Bedford MA

Address: 73 Willard St New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 12-15414: "In New Bedford, MA, Connie C Brum filed for Chapter 7 bankruptcy in June 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Connie C Brum — Massachusetts

Melody Joy Bruneau, New Bedford MA

Address: 1399 Phillips Rd Apt 86 New Bedford, MA 02745
Bankruptcy Case 13-15065 Overview: "The bankruptcy record of Melody Joy Bruneau from New Bedford, MA, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2013."
Melody Joy Bruneau — Massachusetts

William E Bryant, New Bedford MA

Address: 1481 Phillips Rd New Bedford, MA 02745-1969
Concise Description of Bankruptcy Case 14-126277: "In a Chapter 7 bankruptcy case, William E Bryant from New Bedford, MA, saw their proceedings start in 2014-05-30 and complete by August 2014, involving asset liquidation."
William E Bryant — Massachusetts

Earle Gladding Bryer, New Bedford MA

Address: 164 Chestnut St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-16901: "In a Chapter 7 bankruptcy case, Earle Gladding Bryer from New Bedford, MA, saw his proceedings start in 11.27.2013 and complete by March 3, 2014, involving asset liquidation."
Earle Gladding Bryer — Massachusetts

Aimee M Buchanan, New Bedford MA

Address: 987 Ludlow St New Bedford, MA 02745-2926
Bankruptcy Case 14-14556 Overview: "The case of Aimee M Buchanan in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-29 and discharged early 2014-12-28, focusing on asset liquidation to repay creditors."
Aimee M Buchanan — Massachusetts

Kevin M Bunszel, New Bedford MA

Address: 58 Mott St Apt 2W New Bedford, MA 02744
Bankruptcy Case 13-16534 Overview: "The case of Kevin M Bunszel in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Nov 7, 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Kevin M Bunszel — Massachusetts

Lorraine Burgo, New Bedford MA

Address: 322 Dartmouth St New Bedford, MA 02740
Bankruptcy Case 10-13272 Overview: "In a Chapter 7 bankruptcy case, Lorraine Burgo from New Bedford, MA, saw her proceedings start in 2010-03-30 and complete by 07.18.2010, involving asset liquidation."
Lorraine Burgo — Massachusetts

James Burke, New Bedford MA

Address: 206 Austin St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 10-21356: "In New Bedford, MA, James Burke filed for Chapter 7 bankruptcy in 10.18.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2011."
James Burke — Massachusetts

Gordon E Burt, New Bedford MA

Address: 1057 Beverly St New Bedford, MA 02745
Bankruptcy Case 11-14581 Summary: "Gordon E Burt's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-05-13, led to asset liquidation, with the case closing in Aug 31, 2011."
Gordon E Burt — Massachusetts

John Butler, New Bedford MA

Address: 135 Butler St New Bedford, MA 02744-2113
Concise Description of Bankruptcy Case 16-104987: "In a Chapter 7 bankruptcy case, John Butler from New Bedford, MA, saw their proceedings start in 02.16.2016 and complete by 2016-05-16, involving asset liquidation."
John Butler — Massachusetts

Beatriz Caban, New Bedford MA

Address: 105 Summer St New Bedford, MA 02740-5242
Snapshot of U.S. Bankruptcy Proceeding Case 2014-13050: "The case of Beatriz Caban in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-06-27 and discharged early 09.25.2014, focusing on asset liquidation to repay creditors."
Beatriz Caban — Massachusetts

Joaquin Caban, New Bedford MA

Address: 39 New Plainville Rd New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 13-12994: "New Bedford, MA resident Joaquin Caban's 2013-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2013."
Joaquin Caban — Massachusetts

Anthony Cabral, New Bedford MA

Address: 31 Edna St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 10-17827: "Anthony Cabral's bankruptcy, initiated in 2010-07-20 and concluded by November 7, 2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Cabral — Massachusetts

Jacqueline Cabral, New Bedford MA

Address: 231 Middle St Apt 616 New Bedford, MA 02740-5156
Snapshot of U.S. Bankruptcy Proceeding Case 2014-13700: "The bankruptcy filing by Jacqueline Cabral, undertaken in 2014-08-03 in New Bedford, MA under Chapter 7, concluded with discharge in 2014-11-01 after liquidating assets."
Jacqueline Cabral — Massachusetts

Explore Free Bankruptcy Records by State