New Bedford, Massachusetts - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Bedford.
Last updated on:
April 06, 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
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