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

Maria G Cabral, New Bedford MA

Address: 69 Swift St New Bedford, MA 02740-2058
Brief Overview of Bankruptcy Case 09-11662: "Maria G Cabral's New Bedford, MA bankruptcy under Chapter 13 in 2009-02-28 led to a structured repayment plan, successfully discharged in 01/02/2015."
Maria G Cabral — Massachusetts

Melissa Cabral, New Bedford MA

Address: PO Box 40802 New Bedford, MA 02744
Concise Description of Bankruptcy Case 12-139317: "The bankruptcy record of Melissa Cabral from New Bedford, MA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2012."
Melissa Cabral — Massachusetts

Octavio Cabral, New Bedford MA

Address: 159 Morris St New Bedford, MA 02745
Bankruptcy Case 13-16391 Overview: "Octavio Cabral's Chapter 7 bankruptcy, filed in New Bedford, MA in 10.31.2013, led to asset liquidation, with the case closing in 02.04.2014."
Octavio Cabral — Massachusetts

Steven J Cabral, New Bedford MA

Address: 84 Whitman St New Bedford, MA 02745-5980
Bankruptcy Case 15-14898 Summary: "In New Bedford, MA, Steven J Cabral filed for Chapter 7 bankruptcy in December 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-16."
Steven J Cabral — Massachusetts

Jaime P Cabral, New Bedford MA

Address: 69 Swift St New Bedford, MA 02740-2058
Concise Description of Bankruptcy Case 09-116627: "Jaime P Cabral, a resident of New Bedford, MA, entered a Chapter 13 bankruptcy plan in 02/28/2009, culminating in its successful completion by Jan 2, 2015."
Jaime P Cabral — Massachusetts

Jr Frank F Caetano, New Bedford MA

Address: 55 Ohio St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 12-16597: "In a Chapter 7 bankruptcy case, Jr Frank F Caetano from New Bedford, MA, saw their proceedings start in 08.06.2012 and complete by November 24, 2012, involving asset liquidation."
Jr Frank F Caetano — Massachusetts

Nadia Caetano, New Bedford MA

Address: 168 Portland St New Bedford, MA 02744
Brief Overview of Bankruptcy Case 12-16260: "Nadia Caetano's Chapter 7 bankruptcy, filed in New Bedford, MA in Jul 27, 2012, led to asset liquidation, with the case closing in October 2012."
Nadia Caetano — Massachusetts

Jr Robert P Cahill, New Bedford MA

Address: 185 Heritage Dr New Bedford, MA 02745
Brief Overview of Bankruptcy Case 12-11575: "In a Chapter 7 bankruptcy case, Jr Robert P Cahill from New Bedford, MA, saw their proceedings start in February 28, 2012 and complete by June 2012, involving asset liquidation."
Jr Robert P Cahill — Massachusetts

Kristin Cail, New Bedford MA

Address: 677 Ashley Blvd New Bedford, MA 02745
Bankruptcy Case 10-20479 Summary: "In a Chapter 7 bankruptcy case, Kristin Cail from New Bedford, MA, saw her proceedings start in 09/27/2010 and complete by 01/15/2011, involving asset liquidation."
Kristin Cail — Massachusetts

Heidi L Caldarone, New Bedford MA

Address: 17 Spencer St New Bedford, MA 02740
Concise Description of Bankruptcy Case 13-115137: "The bankruptcy filing by Heidi L Caldarone, undertaken in March 21, 2013 in New Bedford, MA under Chapter 7, concluded with discharge in 06.25.2013 after liquidating assets."
Heidi L Caldarone — Massachusetts

Geraldine Maria Calheta, New Bedford MA

Address: 55 Delano St New Bedford, MA 02744-1738
Snapshot of U.S. Bankruptcy Proceeding Case 2014-12171: "In a Chapter 7 bankruptcy case, Geraldine Maria Calheta from New Bedford, MA, saw her proceedings start in 2014-05-08 and complete by 08/06/2014, involving asset liquidation."
Geraldine Maria Calheta — Massachusetts

Jose E Calheta, New Bedford MA

Address: 36 Sidney St # 2 New Bedford, MA 02740
Bankruptcy Case 13-15801 Overview: "Jose E Calheta's Chapter 7 bankruptcy, filed in New Bedford, MA in 09/30/2013, led to asset liquidation, with the case closing in 2014-01-04."
Jose E Calheta — Massachusetts

Lisa Camacho, New Bedford MA

Address: 60 Acorn St New Bedford, MA 02740
Concise Description of Bankruptcy Case 10-111737: "Lisa Camacho's bankruptcy, initiated in February 2010 and concluded by 05.11.2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Camacho — Massachusetts

Antonio J Cambedo, New Bedford MA

Address: 531 Nash Rd New Bedford, MA 02746
Brief Overview of Bankruptcy Case 12-13442: "The case of Antonio J Cambedo in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-24 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Antonio J Cambedo — Massachusetts

Ramos Rosali Campos, New Bedford MA

Address: 134 Chancery St Apt C New Bedford, MA 02740-3830
Bankruptcy Case 15-14523 Overview: "Ramos Rosali Campos's bankruptcy, initiated in 2015-11-22 and concluded by 2016-02-20 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramos Rosali Campos — Massachusetts

Callahan Tammy Canastra, New Bedford MA

Address: 150 Armour St New Bedford, MA 02740
Bankruptcy Case 13-11276 Overview: "Callahan Tammy Canastra's bankruptcy, initiated in 03/07/2013 and concluded by 06.04.2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Callahan Tammy Canastra — Massachusetts

Eduardo Caneira, New Bedford MA

Address: 386 Bedford St New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-126267: "The bankruptcy filing by Eduardo Caneira, undertaken in March 28, 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 2011-07-16 after liquidating assets."
Eduardo Caneira — Massachusetts

Rebecca A Caneira, New Bedford MA

Address: 132 Doreen St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 12-12941: "In New Bedford, MA, Rebecca A Caneira filed for Chapter 7 bankruptcy in 04.06.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Rebecca A Caneira — Massachusetts

Richard F Cannon, New Bedford MA

Address: 17D W Hill Rd New Bedford, MA 02740-1857
Bankruptcy Case 16-10325 Summary: "Richard F Cannon's Chapter 7 bankruptcy, filed in New Bedford, MA in 2016-01-31, led to asset liquidation, with the case closing in 04/30/2016."
Richard F Cannon — Massachusetts

Lisa A Cannon, New Bedford MA

Address: 17D W Hill Rd New Bedford, MA 02740
Bankruptcy Case 12-19464 Overview: "The case of Lisa A Cannon in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 11/30/2012 and discharged early 03/06/2013, focusing on asset liquidation to repay creditors."
Lisa A Cannon — Massachusetts

Melinda Caraballo, New Bedford MA

Address: 451 Sawyer St New Bedford, MA 02746
Brief Overview of Bankruptcy Case 10-16179: "New Bedford, MA resident Melinda Caraballo's Jun 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2010."
Melinda Caraballo — Massachusetts

Samatha L Caravana, New Bedford MA

Address: 3300 Acushnet Ave Apt 103 New Bedford, MA 02745
Brief Overview of Bankruptcy Case 12-13531: "Samatha L Caravana's Chapter 7 bankruptcy, filed in New Bedford, MA in 04.26.2012, led to asset liquidation, with the case closing in 2012-08-14."
Samatha L Caravana — Massachusetts

Debra Carbal, New Bedford MA

Address: 1144 Rockdale Ave New Bedford, MA 02740
Brief Overview of Bankruptcy Case 10-15686: "The case of Debra Carbal in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in May 25, 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Debra Carbal — Massachusetts

Cesar Carbonell, New Bedford MA

Address: 406 Union St New Bedford, MA 02740
Bankruptcy Case 10-17770 Summary: "In New Bedford, MA, Cesar Carbonell filed for Chapter 7 bankruptcy in 2010-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-06."
Cesar Carbonell — Massachusetts

Minerva Carbonell, New Bedford MA

Address: PO Box 41404 New Bedford, MA 02744
Brief Overview of Bankruptcy Case 13-13919: "The bankruptcy filing by Minerva Carbonell, undertaken in Jun 28, 2013 in New Bedford, MA under Chapter 7, concluded with discharge in Sep 24, 2013 after liquidating assets."
Minerva Carbonell — Massachusetts

Antonio M Cardoso, New Bedford MA

Address: 110 Winsor St New Bedford, MA 02744-1045
Bankruptcy Case 15-14827 Overview: "In a Chapter 7 bankruptcy case, Antonio M Cardoso from New Bedford, MA, saw their proceedings start in 2015-12-12 and complete by Mar 11, 2016, involving asset liquidation."
Antonio M Cardoso — Massachusetts

Ilda M Cardoso, New Bedford MA

Address: 110 Winsor St New Bedford, MA 02744-1045
Bankruptcy Case 15-14827 Summary: "The bankruptcy record of Ilda M Cardoso from New Bedford, MA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2016."
Ilda M Cardoso — Massachusetts

Kurt B Carlsen, New Bedford MA

Address: 68 Alva St New Bedford, MA 02740-1705
Concise Description of Bankruptcy Case 16-104867: "New Bedford, MA resident Kurt B Carlsen's 2016-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-15."
Kurt B Carlsen — Massachusetts

Naomi R Carney, New Bedford MA

Address: 16 Jenny Lind St New Bedford, MA 02740-1517
Brief Overview of Bankruptcy Case 15-10345: "New Bedford, MA resident Naomi R Carney's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
Naomi R Carney — Massachusetts

Jose F Carrancho, New Bedford MA

Address: 19 Ruth St Apt 3 New Bedford, MA 02744
Brief Overview of Bankruptcy Case 09-19821: "Jose F Carrancho's Chapter 7 bankruptcy, filed in New Bedford, MA in October 15, 2009, led to asset liquidation, with the case closing in 2010-01-12."
Jose F Carrancho — Massachusetts

Anthony J Carreiro, New Bedford MA

Address: 202 Aquidneck St New Bedford, MA 02744-1434
Brief Overview of Bankruptcy Case 15-11427: "In New Bedford, MA, Anthony J Carreiro filed for Chapter 7 bankruptcy in April 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-13."
Anthony J Carreiro — Massachusetts

David S Carreiro, New Bedford MA

Address: 90 Riverside Ave Apt 121 New Bedford, MA 02746
Snapshot of U.S. Bankruptcy Proceeding Case 13-15298: "The case of David S Carreiro in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Sep 5, 2013 and discharged early 2013-12-10, focusing on asset liquidation to repay creditors."
David S Carreiro — Massachusetts

Susan Carreiro, New Bedford MA

Address: 34 Granite Ave New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-10161: "The bankruptcy record of Susan Carreiro from New Bedford, MA, shows a Chapter 7 case filed in 2012-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Susan Carreiro — Massachusetts

Cristina Carrier, New Bedford MA

Address: 129 Perry St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 11-16044: "In a Chapter 7 bankruptcy case, Cristina Carrier from New Bedford, MA, saw her proceedings start in Jun 24, 2011 and complete by Oct 12, 2011, involving asset liquidation."
Cristina Carrier — Massachusetts

Gloria Carrillo, New Bedford MA

Address: 1851 Purchase St Apt 19 New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 10-15872: "In a Chapter 7 bankruptcy case, Gloria Carrillo from New Bedford, MA, saw her proceedings start in 05.28.2010 and complete by 09/15/2010, involving asset liquidation."
Gloria Carrillo — Massachusetts

Anthony Cartagena, New Bedford MA

Address: 422 Brock Ave New Bedford, MA 02744
Concise Description of Bankruptcy Case 12-104597: "Anthony Cartagena's Chapter 7 bankruptcy, filed in New Bedford, MA in 01.23.2012, led to asset liquidation, with the case closing in 2012-05-12."
Anthony Cartagena — Massachusetts

Susan F Carvalho, New Bedford MA

Address: 101 Mount Vernon St New Bedford, MA 02740
Bankruptcy Case 11-19986 Summary: "The case of Susan F Carvalho in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in October 24, 2011 and discharged early 2012-02-11, focusing on asset liquidation to repay creditors."
Susan F Carvalho — Massachusetts

Ramon Casado, New Bedford MA

Address: 240 Palmer St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-14807: "The bankruptcy filing by Ramon Casado, undertaken in 06/01/2012 in New Bedford, MA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Ramon Casado — Massachusetts

Erica Conceicao, New Bedford MA

Address: 219 Liberty St New Bedford, MA 02740
Bankruptcy Case 13-11910 Summary: "In a Chapter 7 bankruptcy case, Erica Conceicao from New Bedford, MA, saw her proceedings start in 2013-04-03 and complete by 2013-07-08, involving asset liquidation."
Erica Conceicao — Massachusetts

Juli Conceicao, New Bedford MA

Address: 219 Liberty St New Bedford, MA 02740-4118
Bankruptcy Case 14-14182 Summary: "The case of Juli Conceicao in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Sep 4, 2014 and discharged early 2014-12-03, focusing on asset liquidation to repay creditors."
Juli Conceicao — Massachusetts

Lourenco Conde, New Bedford MA

Address: 90 Riverside Ave Apt 116 New Bedford, MA 02746
Bankruptcy Case 10-21357 Overview: "The bankruptcy filing by Lourenco Conde, undertaken in Oct 18, 2010 in New Bedford, MA under Chapter 7, concluded with discharge in February 5, 2011 after liquidating assets."
Lourenco Conde — Massachusetts

Arnold K Conde, New Bedford MA

Address: 103 Clara St New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 12-16281: "In New Bedford, MA, Arnold K Conde filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2012."
Arnold K Conde — Massachusetts

Antonio F P Condez, New Bedford MA

Address: 705 Brock Ave New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 11-18735: "In New Bedford, MA, Antonio F P Condez filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2012."
Antonio F P Condez — Massachusetts

Mark E Conley, New Bedford MA

Address: 361 County St New Bedford, MA 02740
Bankruptcy Case 13-13210 Summary: "Mark E Conley's bankruptcy, initiated in May 2013 and concluded by August 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Conley — Massachusetts

Lucretia Connor, New Bedford MA

Address: 240 Cedar St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 12-11985: "The case of Lucretia Connor in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 03.09.2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Lucretia Connor — Massachusetts

Maurice E Constant, New Bedford MA

Address: 732 Brock Ave New Bedford, MA 02744-2356
Brief Overview of Bankruptcy Case 15-13187: "The bankruptcy filing by Maurice E Constant, undertaken in 2015-08-12 in New Bedford, MA under Chapter 7, concluded with discharge in November 10, 2015 after liquidating assets."
Maurice E Constant — Massachusetts

Michael A Constant, New Bedford MA

Address: 4174 Acushnet Ave New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 11-21084: "The bankruptcy filing by Michael A Constant, undertaken in November 28, 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 2012-03-17 after liquidating assets."
Michael A Constant — Massachusetts

Phyllis M Constant, New Bedford MA

Address: 732 Brock Ave New Bedford, MA 02744-2356
Bankruptcy Case 15-13187 Summary: "The bankruptcy record of Phyllis M Constant from New Bedford, MA, shows a Chapter 7 case filed in Aug 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Phyllis M Constant — Massachusetts

Robert Constant, New Bedford MA

Address: 51 Cherry Tree Ln # B New Bedford, MA 02740
Brief Overview of Bankruptcy Case 10-19408: "The case of Robert Constant in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-30 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Robert Constant — Massachusetts

Geraldo Conterno, New Bedford MA

Address: 340 Austin St # 1 New Bedford, MA 02740
Bankruptcy Case 10-14822 Summary: "Geraldo Conterno's bankruptcy, initiated in 04/30/2010 and concluded by 2010-08-18 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldo Conterno — Massachusetts

Wilfred W Cook, New Bedford MA

Address: 24 Viall St New Bedford, MA 02744
Bankruptcy Case 11-18840 Summary: "Wilfred W Cook's bankruptcy, initiated in September 2011 and concluded by Jan 4, 2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfred W Cook — Massachusetts

Carolyn Cook, New Bedford MA

Address: 213 Brownell St Fl 2 New Bedford, MA 02740
Bankruptcy Case 10-20892 Summary: "Carolyn Cook's Chapter 7 bankruptcy, filed in New Bedford, MA in Oct 4, 2010, led to asset liquidation, with the case closing in January 4, 2011."
Carolyn Cook — Massachusetts

Timothy J Cooper, New Bedford MA

Address: 26 Fielding St New Bedford, MA 02745-5643
Snapshot of U.S. Bankruptcy Proceeding Case 2014-13392: "The bankruptcy record of Timothy J Cooper from New Bedford, MA, shows a Chapter 7 case filed in 07/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Timothy J Cooper — Massachusetts

Donna M Cordeiro, New Bedford MA

Address: PO Box 8675 New Bedford, MA 02742
Concise Description of Bankruptcy Case 12-157537: "Donna M Cordeiro's bankruptcy, initiated in Jul 5, 2012 and concluded by October 2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Cordeiro — Massachusetts

Richard P Cormier, New Bedford MA

Address: 241 Lowell St New Bedford, MA 02745-1421
Concise Description of Bankruptcy Case 14-155307: "The bankruptcy record of Richard P Cormier from New Bedford, MA, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2015."
Richard P Cormier — Massachusetts

Lynn A Cormier, New Bedford MA

Address: 241 Lowell St New Bedford, MA 02745-1421
Snapshot of U.S. Bankruptcy Proceeding Case 14-15530: "Lynn A Cormier's Chapter 7 bankruptcy, filed in New Bedford, MA in 11.26.2014, led to asset liquidation, with the case closing in 2015-02-24."
Lynn A Cormier — Massachusetts

Valerie Cornwell, New Bedford MA

Address: 172 Myrtle St Apt 2 New Bedford, MA 02746
Bankruptcy Case 10-11168 Summary: "The case of Valerie Cornwell in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Feb 5, 2010 and discharged early May 11, 2010, focusing on asset liquidation to repay creditors."
Valerie Cornwell — Massachusetts

Dennis Correa, New Bedford MA

Address: 800 Pleasant St Apt 606 New Bedford, MA 02740
Bankruptcy Case 13-15042 Overview: "The bankruptcy record of Dennis Correa from New Bedford, MA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2013."
Dennis Correa — Massachusetts

Adriana Correia, New Bedford MA

Address: 37 Jouvette St New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 10-11414: "The case of Adriana Correia in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 02/13/2010 and discharged early 06.03.2010, focusing on asset liquidation to repay creditors."
Adriana Correia — Massachusetts

Brian Correia, New Bedford MA

Address: 933 Hillcrest Rd New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 10-18891: "Brian Correia's Chapter 7 bankruptcy, filed in New Bedford, MA in 08.17.2010, led to asset liquidation, with the case closing in 2010-12-05."
Brian Correia — Massachusetts

Jose D Correia, New Bedford MA

Address: 12 Sears St New Bedford, MA 02740-3157
Brief Overview of Bankruptcy Case 14-14439: "The bankruptcy filing by Jose D Correia, undertaken in September 2014 in New Bedford, MA under Chapter 7, concluded with discharge in 12/18/2014 after liquidating assets."
Jose D Correia — Massachusetts

Joshua Correia, New Bedford MA

Address: 175 Eugenia St New Bedford, MA 02745
Bankruptcy Case 09-22570 Overview: "New Bedford, MA resident Joshua Correia's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Joshua Correia — Massachusetts

Kim A Correia, New Bedford MA

Address: 117 Jenny Lind St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-11823: "In a Chapter 7 bankruptcy case, Kim A Correia from New Bedford, MA, saw their proceedings start in 03.31.2013 and complete by 2013-07-05, involving asset liquidation."
Kim A Correia — Massachusetts

Melissa A Correia, New Bedford MA

Address: 53 Heritage Dr New Bedford, MA 02745-2103
Bankruptcy Case 07-10243 Summary: "Melissa A Correia's Chapter 13 bankruptcy in New Bedford, MA started in January 16, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-10."
Melissa A Correia — Massachusetts

Paula A Correia, New Bedford MA

Address: 919 Belleville Ave New Bedford, MA 02745
Concise Description of Bankruptcy Case 12-160237: "The bankruptcy record of Paula A Correia from New Bedford, MA, shows a Chapter 7 case filed in Jul 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-04."
Paula A Correia — Massachusetts

Suzette Correia, New Bedford MA

Address: 12 Sears St New Bedford, MA 02740-3157
Concise Description of Bankruptcy Case 15-138737: "The bankruptcy record of Suzette Correia from New Bedford, MA, shows a Chapter 7 case filed in Oct 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Suzette Correia — Massachusetts

Peraza Raul Cortes, New Bedford MA

Address: 1450 Pleasant St New Bedford, MA 02740-6807
Brief Overview of Bankruptcy Case 07-16467: "Filing for Chapter 13 bankruptcy in 2007-10-10, Peraza Raul Cortes from New Bedford, MA, structured a repayment plan, achieving discharge in February 2013."
Peraza Raul Cortes — Massachusetts

Jeffrey A Cosmo, New Bedford MA

Address: 523 N Front St New Bedford, MA 02745-5948
Brief Overview of Bankruptcy Case 15-11016: "In New Bedford, MA, Jeffrey A Cosmo filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2015."
Jeffrey A Cosmo — Massachusetts

Kathleen E Costa, New Bedford MA

Address: 47 Park Street Ct New Bedford, MA 02740-4464
Concise Description of Bankruptcy Case 14-106397: "The bankruptcy filing by Kathleen E Costa, undertaken in Feb 21, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in 05.22.2014 after liquidating assets."
Kathleen E Costa — Massachusetts

Mario J Costa, New Bedford MA

Address: 371 S 2nd St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-14313: "Mario J Costa's bankruptcy, initiated in 2013-07-19 and concluded by October 23, 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario J Costa — Massachusetts

Mark E Costa, New Bedford MA

Address: 135 Nash Rd Apt 3 New Bedford, MA 02746
Brief Overview of Bankruptcy Case 13-12153: "In New Bedford, MA, Mark E Costa filed for Chapter 7 bankruptcy in 04/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Mark E Costa — Massachusetts

Grace Costa, New Bedford MA

Address: 412 W Clinton St New Bedford, MA 02740-2430
Bankruptcy Case 16-10947 Overview: "Grace Costa's bankruptcy, initiated in Mar 18, 2016 and concluded by June 2016 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Costa — Massachusetts

Aisha C Costa, New Bedford MA

Address: 168 Bonney St New Bedford, MA 02740-3228
Concise Description of Bankruptcy Case 14-111177: "New Bedford, MA resident Aisha C Costa's March 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2014."
Aisha C Costa — Massachusetts

Jeanie F Costa, New Bedford MA

Address: 64 Spruce St New Bedford, MA 02740-5239
Bankruptcy Case 14-12442 Overview: "In New Bedford, MA, Jeanie F Costa filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-21."
Jeanie F Costa — Massachusetts

Jeanie F Costa, New Bedford MA

Address: 64 Spruce St New Bedford, MA 02740-5239
Bankruptcy Case 2014-12442 Overview: "The bankruptcy filing by Jeanie F Costa, undertaken in 2014-05-23 in New Bedford, MA under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Jeanie F Costa — Massachusetts

Paul J Costa, New Bedford MA

Address: 172 Palmer St New Bedford, MA 02740
Concise Description of Bankruptcy Case 13-166427: "Paul J Costa's bankruptcy, initiated in 2013-11-14 and concluded by 02.18.2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Costa — Massachusetts

Joanne M Costa, New Bedford MA

Address: 65 Hathaway St Apt 3 New Bedford, MA 02746
Concise Description of Bankruptcy Case 11-164287: "The bankruptcy record of Joanne M Costa from New Bedford, MA, shows a Chapter 7 case filed in 2011-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2011."
Joanne M Costa — Massachusetts

Barbara Costa, New Bedford MA

Address: 55 Mill Rd New Bedford, MA 02745-2824
Brief Overview of Bankruptcy Case 16-10941: "New Bedford, MA resident Barbara Costa's March 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Barbara Costa — Massachusetts

Brian Costa, New Bedford MA

Address: PO Box 51481 New Bedford, MA 02745
Bankruptcy Case 10-23155 Summary: "In New Bedford, MA, Brian Costa filed for Chapter 7 bankruptcy in Dec 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2011."
Brian Costa — Massachusetts

Brian P Costa, New Bedford MA

Address: 362 Coffin Ave New Bedford, MA 02746
Snapshot of U.S. Bankruptcy Proceeding Case 11-10249: "The bankruptcy record of Brian P Costa from New Bedford, MA, shows a Chapter 7 case filed in Jan 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2011."
Brian P Costa — Massachusetts

Ryan Costa, New Bedford MA

Address: 675 Union St New Bedford, MA 02740
Concise Description of Bankruptcy Case 10-138107: "New Bedford, MA resident Ryan Costa's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2010."
Ryan Costa — Massachusetts

Christopher Costa, New Bedford MA

Address: 60 Taber St New Bedford, MA 02740
Bankruptcy Case 10-16004 Summary: "New Bedford, MA resident Christopher Costa's May 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2010."
Christopher Costa — Massachusetts

Carol A Cote, New Bedford MA

Address: 950 Tradewind St New Bedford, MA 02740
Bankruptcy Case 11-20480 Summary: "In a Chapter 7 bankruptcy case, Carol A Cote from New Bedford, MA, saw their proceedings start in 2011-11-04 and complete by 02.22.2012, involving asset liquidation."
Carol A Cote — Massachusetts

Rita G Cote, New Bedford MA

Address: 1250 Church St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 11-21861: "The bankruptcy filing by Rita G Cote, undertaken in December 22, 2011 in New Bedford, MA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Rita G Cote — Massachusetts

Elizabeth A Cottuli, New Bedford MA

Address: 1116 Beverly St New Bedford, MA 02745-4110
Brief Overview of Bankruptcy Case 14-10644: "In New Bedford, MA, Elizabeth A Cottuli filed for Chapter 7 bankruptcy in 2014-02-21. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2014."
Elizabeth A Cottuli — Massachusetts

Sarah Cousins, New Bedford MA

Address: 371 Court St Apt 3 New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 10-21471: "The bankruptcy filing by Sarah Cousins, undertaken in 2010-10-21 in New Bedford, MA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Sarah Cousins — Massachusetts

Armindo T Coutinho, New Bedford MA

Address: 201 Bates St New Bedford, MA 02745
Bankruptcy Case 12-15017 Summary: "The bankruptcy filing by Armindo T Coutinho, undertaken in 2012-06-11 in New Bedford, MA under Chapter 7, concluded with discharge in September 11, 2012 after liquidating assets."
Armindo T Coutinho — Massachusetts

Antonio A Couto, New Bedford MA

Address: 36 Mosher St New Bedford, MA 02744
Brief Overview of Bankruptcy Case 13-14609: "Antonio A Couto's bankruptcy, initiated in 2013-07-31 and concluded by 10/29/2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio A Couto — Massachusetts

Erin Cranstoun, New Bedford MA

Address: 282 Carroll St New Bedford, MA 02740
Bankruptcy Case 13-10740 Summary: "The bankruptcy record of Erin Cranstoun from New Bedford, MA, shows a Chapter 7 case filed in 2013-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-15."
Erin Cranstoun — Massachusetts

James Crawford, New Bedford MA

Address: 50 Salisbury St New Bedford, MA 02744
Concise Description of Bankruptcy Case 13-170747: "James Crawford's Chapter 7 bankruptcy, filed in New Bedford, MA in 2013-12-09, led to asset liquidation, with the case closing in 2014-03-15."
James Crawford — Massachusetts

Jr Jorge C Cristovao, New Bedford MA

Address: 44 Woodlawn St Apt 2 New Bedford, MA 02744
Concise Description of Bankruptcy Case 11-209907: "The bankruptcy record of Jr Jorge C Cristovao from New Bedford, MA, shows a Chapter 7 case filed in 11/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2012."
Jr Jorge C Cristovao — Massachusetts

Ashley M Crivaro, New Bedford MA

Address: 95 Allen St New Bedford, MA 02740-4836
Bankruptcy Case 15-11073 Overview: "New Bedford, MA resident Ashley M Crivaro's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Ashley M Crivaro — Massachusetts

Jeanne Croteau, New Bedford MA

Address: 506 Ashley Blvd New Bedford, MA 02745
Concise Description of Bankruptcy Case 09-211007: "The case of Jeanne Croteau in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 11/18/2009 and discharged early 02/17/2010, focusing on asset liquidation to repay creditors."
Jeanne Croteau — Massachusetts

Pamela Marie Cruz, New Bedford MA

Address: 24 Townsend St Apt 1B New Bedford, MA 02746
Snapshot of U.S. Bankruptcy Proceeding Case 13-11453: "New Bedford, MA resident Pamela Marie Cruz's 03/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2013."
Pamela Marie Cruz — Massachusetts

Gloria I Cruz, New Bedford MA

Address: 195 Osborne St New Bedford, MA 02740-1061
Concise Description of Bankruptcy Case 2014-133077: "Gloria I Cruz's bankruptcy, initiated in Jul 11, 2014 and concluded by Oct 9, 2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria I Cruz — Massachusetts

Janice Cruz, New Bedford MA

Address: 26 S Water St New Bedford, MA 02740
Bankruptcy Case 10-20757 Summary: "Janice Cruz's Chapter 7 bankruptcy, filed in New Bedford, MA in 09/30/2010, led to asset liquidation, with the case closing in 01.18.2011."
Janice Cruz — Massachusetts

Maria Cruz, New Bedford MA

Address: 60 S 2nd St Apt 3G New Bedford, MA 02740
Bankruptcy Case 10-11597 Summary: "The bankruptcy filing by Maria Cruz, undertaken in February 2010 in New Bedford, MA under Chapter 7, concluded with discharge in 2010-05-20 after liquidating assets."
Maria Cruz — Massachusetts

Ada I Cruz, New Bedford MA

Address: 436 Union St New Bedford, MA 02740
Concise Description of Bankruptcy Case 12-184127: "In New Bedford, MA, Ada I Cruz filed for Chapter 7 bankruptcy in 10/18/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Ada I Cruz — Massachusetts

Irma G Cubero, New Bedford MA

Address: 55 Court St New Bedford, MA 02740-5111
Brief Overview of Bankruptcy Case 15-14610: "The case of Irma G Cubero in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in November 28, 2015 and discharged early 2016-02-26, focusing on asset liquidation to repay creditors."
Irma G Cubero — Massachusetts

Migdalia Curbelo, New Bedford MA

Address: 156 Armour St New Bedford, MA 02740-2406
Brief Overview of Bankruptcy Case 14-13942: "The bankruptcy filing by Migdalia Curbelo, undertaken in August 22, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Migdalia Curbelo — Massachusetts

Explore Free Bankruptcy Records by State