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
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