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

Paulo Catanho, New Bedford MA

Address: 71 Sidney St New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-200837: "In New Bedford, MA, Paulo Catanho filed for Chapter 7 bankruptcy in Oct 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2012."
Paulo Catanho — Massachusetts

Bruce M Cathcart, New Bedford MA

Address: 118D Carriage Dr New Bedford, MA 02740-1877
Brief Overview of Bankruptcy Case 14-11945: "Bruce M Cathcart's Chapter 7 bankruptcy, filed in New Bedford, MA in 2014-04-29, led to asset liquidation, with the case closing in July 28, 2014."
Bruce M Cathcart — Massachusetts

Bruce M Cathcart, New Bedford MA

Address: 118D Carriage Dr New Bedford, MA 02740-1877
Concise Description of Bankruptcy Case 2014-119457: "Bruce M Cathcart's Chapter 7 bankruptcy, filed in New Bedford, MA in April 29, 2014, led to asset liquidation, with the case closing in July 28, 2014."
Bruce M Cathcart — Massachusetts

Laureen A Caton, New Bedford MA

Address: 336 Central Ave New Bedford, MA 02745
Bankruptcy Case 13-15229 Summary: "Laureen A Caton's bankruptcy, initiated in Aug 31, 2013 and concluded by 12.05.2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laureen A Caton — Massachusetts

Maria Centeio, New Bedford MA

Address: 470 Purchase St New Bedford, MA 02740
Bankruptcy Case 10-11413 Summary: "Maria Centeio's bankruptcy, initiated in 02/13/2010 and concluded by June 2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Centeio — Massachusetts

Mercedes Chaneco, New Bedford MA

Address: 325 Earle St New Bedford, MA 02746
Snapshot of U.S. Bankruptcy Proceeding Case 09-22364: "In New Bedford, MA, Mercedes Chaneco filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Mercedes Chaneco — Massachusetts

Paula A Charbonneau, New Bedford MA

Address: 270 Austin St New Bedford, MA 02740
Bankruptcy Case 11-12022 Summary: "Paula A Charbonneau's bankruptcy, initiated in March 11, 2011 and concluded by June 29, 2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula A Charbonneau — Massachusetts

Scott J Charkowski, New Bedford MA

Address: 3 Alfred St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 11-17555: "The bankruptcy record of Scott J Charkowski from New Bedford, MA, shows a Chapter 7 case filed in Aug 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2011."
Scott J Charkowski — Massachusetts

Jr Roland D Chartier, New Bedford MA

Address: 309 Davis St New Bedford, MA 02746-1807
Concise Description of Bankruptcy Case 14-128477: "In a Chapter 7 bankruptcy case, Jr Roland D Chartier from New Bedford, MA, saw his proceedings start in 06.13.2014 and complete by September 11, 2014, involving asset liquidation."
Jr Roland D Chartier — Massachusetts

Daniel E Chase, New Bedford MA

Address: 117 Fairmount St New Bedford, MA 02740-1729
Concise Description of Bankruptcy Case 14-111007: "In New Bedford, MA, Daniel E Chase filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2014."
Daniel E Chase — Massachusetts

Warren M Chase, New Bedford MA

Address: 325 Earle St Apt 2 New Bedford, MA 02746
Snapshot of U.S. Bankruptcy Proceeding Case 12-17921: "Warren M Chase's bankruptcy, initiated in 2012-09-28 and concluded by 01.02.2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren M Chase — Massachusetts

Christopher Chaves, New Bedford MA

Address: 1399 Phillips Rd Apt 58 New Bedford, MA 02745
Concise Description of Bankruptcy Case 09-206977: "Christopher Chaves's Chapter 7 bankruptcy, filed in New Bedford, MA in 11.05.2009, led to asset liquidation, with the case closing in February 12, 2010."
Christopher Chaves — Massachusetts

Frank J Chavez, New Bedford MA

Address: 109 Navajo Ct New Bedford, MA 02740-3019
Bankruptcy Case 15-13325 Summary: "Frank J Chavez's Chapter 7 bankruptcy, filed in New Bedford, MA in 08.25.2015, led to asset liquidation, with the case closing in Nov 23, 2015."
Frank J Chavez — Massachusetts

Teresa Chevere, New Bedford MA

Address: 954 Chaffee St New Bedford, MA 02745-3320
Concise Description of Bankruptcy Case 15-127547: "In a Chapter 7 bankruptcy case, Teresa Chevere from New Bedford, MA, saw her proceedings start in July 10, 2015 and complete by 10.08.2015, involving asset liquidation."
Teresa Chevere — Massachusetts

John G Cheverie, New Bedford MA

Address: 181 Staron St New Bedford, MA 02745-1713
Concise Description of Bankruptcy Case 2014-117797: "The bankruptcy filing by John G Cheverie, undertaken in Apr 18, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in Jul 17, 2014 after liquidating assets."
John G Cheverie — Massachusetts

Scott P Chiasson, New Bedford MA

Address: 75 Wamsutta St Unit 302 New Bedford, MA 02740
Bankruptcy Case 13-17142 Summary: "Scott P Chiasson's bankruptcy, initiated in December 2013 and concluded by 03.18.2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott P Chiasson — Massachusetts

Paulo D Chibante, New Bedford MA

Address: 230 Frank St Apt 1 New Bedford, MA 02740-1040
Snapshot of U.S. Bankruptcy Proceeding Case 16-12455: "New Bedford, MA resident Paulo D Chibante's 2016-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Paulo D Chibante — Massachusetts

Donna M Chicoine, New Bedford MA

Address: 6 McGurk St New Bedford, MA 02744
Bankruptcy Case 12-11261 Overview: "New Bedford, MA resident Donna M Chicoine's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Donna M Chicoine — Massachusetts

Seth E Chieppa, New Bedford MA

Address: 974 Darling St New Bedford, MA 02745-2917
Brief Overview of Bankruptcy Case 1:16-bk-10188: "Seth E Chieppa's Chapter 7 bankruptcy, filed in New Bedford, MA in February 2016, led to asset liquidation, with the case closing in May 2016."
Seth E Chieppa — Massachusetts

Robert Chixarro, New Bedford MA

Address: 194 Tarkiln Hill Rd New Bedford, MA 02745
Concise Description of Bankruptcy Case 10-198827: "The bankruptcy filing by Robert Chixarro, undertaken in September 10, 2010 in New Bedford, MA under Chapter 7, concluded with discharge in 2010-12-29 after liquidating assets."
Robert Chixarro — Massachusetts

Paulo Chuva, New Bedford MA

Address: 160 Clara St New Bedford, MA 02744
Concise Description of Bankruptcy Case 10-134657: "The case of Paulo Chuva in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 07/19/2010, focusing on asset liquidation to repay creditors."
Paulo Chuva — Massachusetts

Leslie A Cintron, New Bedford MA

Address: 80 Oesting St Apt C New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-15103: "The bankruptcy record of Leslie A Cintron from New Bedford, MA, shows a Chapter 7 case filed in Aug 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
Leslie A Cintron — Massachusetts

Jose Claudino, New Bedford MA

Address: 440 Orchard St New Bedford, MA 02740
Bankruptcy Case 10-10542 Summary: "New Bedford, MA resident Jose Claudino's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2010."
Jose Claudino — Massachusetts

Eric Clavin, New Bedford MA

Address: 4 Spooner St New Bedford, MA 02740-3138
Snapshot of U.S. Bankruptcy Proceeding Case 15-14757: "The case of Eric Clavin in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2015-12-05 and discharged early March 4, 2016, focusing on asset liquidation to repay creditors."
Eric Clavin — Massachusetts

Roberta M Clavin, New Bedford MA

Address: 334 Reed St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-18035: "The case of Roberta M Clavin in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 10.02.2012 and discharged early 01/06/2013, focusing on asset liquidation to repay creditors."
Roberta M Clavin — Massachusetts

Alcino F Coelho, New Bedford MA

Address: 72 Fair St New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-166087: "In New Bedford, MA, Alcino F Coelho filed for Chapter 7 bankruptcy in 07.12.2011. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2011."
Alcino F Coelho — Massachusetts

Jacinto H Coelho, New Bedford MA

Address: 134 County St New Bedford, MA 02744-1828
Bankruptcy Case 14-10935 Overview: "Jacinto H Coelho's Chapter 7 bankruptcy, filed in New Bedford, MA in 2014-03-08, led to asset liquidation, with the case closing in June 6, 2014."
Jacinto H Coelho — Massachusetts

Jr Ceasar Coelho, New Bedford MA

Address: 121 Willow St New Bedford, MA 02740-4557
Bankruptcy Case 14-10948 Overview: "Jr Ceasar Coelho's bankruptcy, initiated in March 2014 and concluded by June 2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ceasar Coelho — Massachusetts

Savanna Coelho, New Bedford MA

Address: 66 Nash Rd New Bedford, MA 02746
Snapshot of U.S. Bankruptcy Proceeding Case 11-21876: "In New Bedford, MA, Savanna Coelho filed for Chapter 7 bankruptcy in 2011-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-11."
Savanna Coelho — Massachusetts

Timothy F Coelho, New Bedford MA

Address: 128 Nash Rd New Bedford, MA 02746-2338
Brief Overview of Bankruptcy Case 15-12401: "New Bedford, MA resident Timothy F Coelho's June 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2015."
Timothy F Coelho — Massachusetts

Dara L Cohen, New Bedford MA

Address: 3586 Acushnet Ave New Bedford, MA 02745-4005
Concise Description of Bankruptcy Case 15-110247: "The case of Dara L Cohen in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-20 and discharged early 06/18/2015, focusing on asset liquidation to repay creditors."
Dara L Cohen — Massachusetts

Jr Julio Collazo, New Bedford MA

Address: 50 Emery St New Bedford, MA 02744-1523
Brief Overview of Bankruptcy Case 09-20571: "Jr Julio Collazo, a resident of New Bedford, MA, entered a Chapter 13 bankruptcy plan in Oct 31, 2009, culminating in its successful completion by 04.30.2013."
Jr Julio Collazo — Massachusetts

Evelyn Collazo, New Bedford MA

Address: 50 Emery St New Bedford, MA 02744
Bankruptcy Case 09-20527 Overview: "Evelyn Collazo's Chapter 7 bankruptcy, filed in New Bedford, MA in October 2009, led to asset liquidation, with the case closing in 02/04/2010."
Evelyn Collazo — Massachusetts

Edward Colomey, New Bedford MA

Address: 14 Garrett St New Bedford, MA 02745
Concise Description of Bankruptcy Case 10-150607: "The case of Edward Colomey in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 05/08/2010 and discharged early Aug 26, 2010, focusing on asset liquidation to repay creditors."
Edward Colomey — Massachusetts

Reinaldo Colon, New Bedford MA

Address: 40 Mott St New Bedford, MA 02744-2307
Snapshot of U.S. Bankruptcy Proceeding Case 14-10742: "Reinaldo Colon's bankruptcy, initiated in Feb 27, 2014 and concluded by 2014-05-28 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reinaldo Colon — Massachusetts

Ashley B Colon, New Bedford MA

Address: 764 Coggeshall St Apt 3 New Bedford, MA 02746-1213
Bankruptcy Case 15-11642 Summary: "In New Bedford, MA, Ashley B Colon filed for Chapter 7 bankruptcy in April 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Ashley B Colon — Massachusetts

Patricia M Daley, New Bedford MA

Address: 201 Deane St # 1 New Bedford, MA 02746
Bankruptcy Case 13-14907 Summary: "New Bedford, MA resident Patricia M Daley's 2013-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2013."
Patricia M Daley — Massachusetts

Giao V Dang, New Bedford MA

Address: 60 Ventura Ln New Bedford, MA 02745
Bankruptcy Case 11-20145 Summary: "Giao V Dang's bankruptcy, initiated in 2011-10-27 and concluded by 02/14/2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giao V Dang — Massachusetts

Elizabeth Daniels, New Bedford MA

Address: 358 Reed St New Bedford, MA 02740
Concise Description of Bankruptcy Case 09-220327: "In a Chapter 7 bankruptcy case, Elizabeth Daniels from New Bedford, MA, saw her proceedings start in 12/11/2009 and complete by March 17, 2010, involving asset liquidation."
Elizabeth Daniels — Massachusetts

John R Daniels, New Bedford MA

Address: 187 Matthew St New Bedford, MA 02740
Bankruptcy Case 12-15765 Overview: "John R Daniels's bankruptcy, initiated in Jul 5, 2012 and concluded by 10.23.2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Daniels — Massachusetts

Antonio J Darosa, New Bedford MA

Address: 50 New Plainville Rd Apt C13 New Bedford, MA 02745-4944
Bankruptcy Case 14-12202 Overview: "Antonio J Darosa's bankruptcy, initiated in 05.11.2014 and concluded by August 2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio J Darosa — Massachusetts

Antonio J Darosa, New Bedford MA

Address: 50 New Plainville Rd Apt C-13 New Bedford, MA 02745-4944
Bankruptcy Case 2014-12202 Overview: "The bankruptcy record of Antonio J Darosa 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 08/09/2014."
Antonio J Darosa — Massachusetts

Ann M Dasilva, New Bedford MA

Address: 97 Locust St New Bedford, MA 02740
Concise Description of Bankruptcy Case 12-133567: "The case of Ann M Dasilva in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-19 and discharged early 08/07/2012, focusing on asset liquidation to repay creditors."
Ann M Dasilva — Massachusetts

Antonio E Dasilva, New Bedford MA

Address: 403 Rockdale Ave New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-151497: "In a Chapter 7 bankruptcy case, Antonio E Dasilva from New Bedford, MA, saw their proceedings start in May 2011 and complete by September 18, 2011, involving asset liquidation."
Antonio E Dasilva — Massachusetts

Ildo Dasilva, New Bedford MA

Address: 251 State St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 10-19304: "Ildo Dasilva's bankruptcy, initiated in 08/27/2010 and concluded by 2010-12-15 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ildo Dasilva — Massachusetts

Jeffrey J Dasilva, New Bedford MA

Address: 368 Orchard St New Bedford, MA 02740
Bankruptcy Case 11-14010 Summary: "New Bedford, MA resident Jeffrey J Dasilva's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jeffrey J Dasilva — Massachusetts

Peter Henry R Dasilva, New Bedford MA

Address: 279 Shaw St # 2 New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 13-16403: "New Bedford, MA resident Peter Henry R Dasilva's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Peter Henry R Dasilva — Massachusetts

Steven Dasilva, New Bedford MA

Address: 120 Clara St New Bedford, MA 02744
Bankruptcy Case 10-23997 Overview: "In New Bedford, MA, Steven Dasilva filed for Chapter 7 bankruptcy in 12.30.2010. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Steven Dasilva — Massachusetts

Steven J Dasilva, New Bedford MA

Address: 1216 Rockdale Ave New Bedford, MA 02740-2922
Bankruptcy Case 15-12686 Overview: "The bankruptcy record of Steven J Dasilva from New Bedford, MA, shows a Chapter 7 case filed in 2015-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2015."
Steven J Dasilva — Massachusetts

Tracy Lee Dasilva, New Bedford MA

Address: 367 Shaw St New Bedford, MA 02745
Concise Description of Bankruptcy Case 12-191937: "Tracy Lee Dasilva's bankruptcy, initiated in 2012-11-20 and concluded by 2013-02-24 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lee Dasilva — Massachusetts

Heidi Lynn Davenport, New Bedford MA

Address: 1137 Sassaquin Ave New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 12-18087: "Heidi Lynn Davenport's Chapter 7 bankruptcy, filed in New Bedford, MA in 2012-10-03, led to asset liquidation, with the case closing in Jan 7, 2013."
Heidi Lynn Davenport — Massachusetts

Helen T David, New Bedford MA

Address: 4 Larch St Apt 10 New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-19992: "The bankruptcy filing by Helen T David, undertaken in 2012-12-30 in New Bedford, MA under Chapter 7, concluded with discharge in April 5, 2013 after liquidating assets."
Helen T David — Massachusetts

Matthew A Dean, New Bedford MA

Address: 321 Coffin Ave New Bedford, MA 02746
Bankruptcy Case 11-17221 Overview: "In New Bedford, MA, Matthew A Dean filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2011."
Matthew A Dean — Massachusetts

Tiffany A Dean, New Bedford MA

Address: 1373 Ashley Blvd New Bedford, MA 02745
Brief Overview of Bankruptcy Case 11-12004: "Tiffany A Dean's bankruptcy, initiated in 03.11.2011 and concluded by June 14, 2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany A Dean — Massachusetts

Carol A Dean, New Bedford MA

Address: 1102 Tobey St New Bedford, MA 02745
Bankruptcy Case 13-14328 Overview: "The bankruptcy record of Carol A Dean from New Bedford, MA, shows a Chapter 7 case filed in 07.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2013."
Carol A Dean — Massachusetts

Jr Franklin Dean, New Bedford MA

Address: 19 Lawrence St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 10-16220: "New Bedford, MA resident Jr Franklin Dean's 2010-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Jr Franklin Dean — Massachusetts

Diana T Dean, New Bedford MA

Address: 321 Coffin Ave New Bedford, MA 02746
Snapshot of U.S. Bankruptcy Proceeding Case 13-16913: "The case of Diana T Dean in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 11/27/2013 and discharged early Mar 3, 2014, focusing on asset liquidation to repay creditors."
Diana T Dean — Massachusetts

Judith E Debarros, New Bedford MA

Address: 456 Chancery St New Bedford, MA 02740-4417
Brief Overview of Bankruptcy Case 16-11602: "The bankruptcy record of Judith E Debarros from New Bedford, MA, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Judith E Debarros — Massachusetts

Jacqueline Decosta, New Bedford MA

Address: 164 Church St Apt 1 New Bedford, MA 02745
Bankruptcy Case 10-20625 Overview: "New Bedford, MA resident Jacqueline Decosta's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jacqueline Decosta — Massachusetts

Dana Degrace, New Bedford MA

Address: 110 Reynolds St New Bedford, MA 02746
Bankruptcy Case 10-23766 Summary: "New Bedford, MA resident Dana Degrace's December 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2011."
Dana Degrace — Massachusetts

Maurice Gomes Delgado, New Bedford MA

Address: 117 Grinnell St New Bedford, MA 02740-5758
Brief Overview of Bankruptcy Case 10-14097: "Maurice Gomes Delgado's New Bedford, MA bankruptcy under Chapter 13 in 04.16.2010 led to a structured repayment plan, successfully discharged in Aug 5, 2013."
Maurice Gomes Delgado — Massachusetts

Bryan Delgreco, New Bedford MA

Address: 5 Landry St New Bedford, MA 02745
Concise Description of Bankruptcy Case 11-188097: "In New Bedford, MA, Bryan Delgreco filed for Chapter 7 bankruptcy in 09.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2012."
Bryan Delgreco — Massachusetts

Sr Arthur Delima, New Bedford MA

Address: 547 Kirby St New Bedford, MA 02740-1445
Brief Overview of Bankruptcy Case 14-11154: "The bankruptcy record of Sr Arthur Delima from New Bedford, MA, shows a Chapter 7 case filed in 03.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2014."
Sr Arthur Delima — Massachusetts

Lauralis M Dematos, New Bedford MA

Address: 958 Pine Hill Dr New Bedford, MA 02745-1921
Bankruptcy Case 14-13364 Overview: "In a Chapter 7 bankruptcy case, Lauralis M Dematos from New Bedford, MA, saw their proceedings start in July 16, 2014 and complete by October 14, 2014, involving asset liquidation."
Lauralis M Dematos — Massachusetts

Nuno S Dematos, New Bedford MA

Address: 958 Pine Hill Dr New Bedford, MA 02745-1921
Brief Overview of Bankruptcy Case 2014-13364: "New Bedford, MA resident Nuno S Dematos's July 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2014."
Nuno S Dematos — Massachusetts

Guilherme Demedeiros, New Bedford MA

Address: 157 Fair St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 12-19291: "In New Bedford, MA, Guilherme Demedeiros filed for Chapter 7 bankruptcy in Nov 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2013."
Guilherme Demedeiros — Massachusetts

Armando A Demello, New Bedford MA

Address: 23 James St New Bedford, MA 02740-3548
Bankruptcy Case 15-11127 Overview: "New Bedford, MA resident Armando A Demello's March 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Armando A Demello — Massachusetts

Eva C Demello, New Bedford MA

Address: 74 Clifford St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 12-10188: "Eva C Demello's bankruptcy, initiated in 2012-01-10 and concluded by 04/10/2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva C Demello — Massachusetts

John Richard Demello, New Bedford MA

Address: 8 Borden St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 11-15788: "New Bedford, MA resident John Richard Demello's 06.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2011."
John Richard Demello — Massachusetts

Lorraine T Demello, New Bedford MA

Address: 32 Liberty St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-17931: "The bankruptcy record of Lorraine T Demello from New Bedford, MA, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2013."
Lorraine T Demello — Massachusetts

Matthew J Demello, New Bedford MA

Address: 11 Rural St New Bedford, MA 02740-2161
Snapshot of U.S. Bankruptcy Proceeding Case 16-11114: "The case of Matthew J Demello in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early June 27, 2016, focusing on asset liquidation to repay creditors."
Matthew J Demello — Massachusetts

Natalie Z Demello, New Bedford MA

Address: 253 Dawson St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 13-14533: "In New Bedford, MA, Natalie Z Demello filed for Chapter 7 bankruptcy in 2013-07-30. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2013."
Natalie Z Demello — Massachusetts

Antonio Demelo, New Bedford MA

Address: 207 Highland St Apt 5 New Bedford, MA 02746-1353
Brief Overview of Bankruptcy Case 14-14312: "In New Bedford, MA, Antonio Demelo filed for Chapter 7 bankruptcy in Sep 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-11."
Antonio Demelo — Massachusetts

Brandon K Demelo, New Bedford MA

Address: 54 Katherine St Apt 2 New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 11-12897: "The bankruptcy filing by Brandon K Demelo, undertaken in 2011-03-31 in New Bedford, MA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Brandon K Demelo — Massachusetts

Adelina Depina, New Bedford MA

Address: 115 Willis St Apt 2 New Bedford, MA 02740
Bankruptcy Case 10-21763 Summary: "In a Chapter 7 bankruptcy case, Adelina Depina from New Bedford, MA, saw her proceedings start in 10/28/2010 and complete by 02.01.2011, involving asset liquidation."
Adelina Depina — Massachusetts

Paul R Deshaies, New Bedford MA

Address: 27 Willow St New Bedford, MA 02740-5554
Concise Description of Bankruptcy Case 16-108617: "In New Bedford, MA, Paul R Deshaies filed for Chapter 7 bankruptcy in Mar 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Paul R Deshaies — Massachusetts

Susan Deslauriers, New Bedford MA

Address: 38 Central Ave New Bedford, MA 02745
Brief Overview of Bankruptcy Case 10-13248: "In a Chapter 7 bankruptcy case, Susan Deslauriers from New Bedford, MA, saw her proceedings start in 2010-03-30 and complete by 07/18/2010, involving asset liquidation."
Susan Deslauriers — Massachusetts

Bernard P Desmarais, New Bedford MA

Address: 163 Lawrence St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 12-15117: "The bankruptcy filing by Bernard P Desmarais, undertaken in 06.14.2012 in New Bedford, MA under Chapter 7, concluded with discharge in Oct 2, 2012 after liquidating assets."
Bernard P Desmarais — Massachusetts

Antonio M Desousa, New Bedford MA

Address: 17 Swift St Apt 6 New Bedford, MA 02740
Bankruptcy Case 12-19904 Overview: "In a Chapter 7 bankruptcy case, Antonio M Desousa from New Bedford, MA, saw their proceedings start in 2012-12-24 and complete by 2013-03-30, involving asset liquidation."
Antonio M Desousa — Massachusetts

James J Desousa, New Bedford MA

Address: 5 Cottage St New Bedford, MA 02740-3261
Snapshot of U.S. Bankruptcy Proceeding Case 16-10311: "The bankruptcy record of James J Desousa from New Bedford, MA, shows a Chapter 7 case filed in 2016-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2016."
James J Desousa — Massachusetts

Lauriann Desousa, New Bedford MA

Address: 5 Cottage St New Bedford, MA 02740-3261
Bankruptcy Case 16-10311 Overview: "The bankruptcy filing by Lauriann Desousa, undertaken in 01/30/2016 in New Bedford, MA under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Lauriann Desousa — Massachusetts

Luis G Desousa, New Bedford MA

Address: 19 Thrush St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 13-12253: "Luis G Desousa's bankruptcy, initiated in April 19, 2013 and concluded by Jul 16, 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis G Desousa — Massachusetts

Monica L Desousa, New Bedford MA

Address: 110 S 6th St Apt 2 New Bedford, MA 02740
Concise Description of Bankruptcy Case 13-122717: "The case of Monica L Desousa in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 04.22.2013 and discharged early 2013-07-23, focusing on asset liquidation to repay creditors."
Monica L Desousa — Massachusetts

Kerisa L Desouza, New Bedford MA

Address: 281 Dartmouth St New Bedford, MA 02740
Bankruptcy Case 11-10797 Summary: "New Bedford, MA resident Kerisa L Desouza's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Kerisa L Desouza — Massachusetts

Bonnie Desrochers, New Bedford MA

Address: 208 Smith St New Bedford, MA 02740
Bankruptcy Case 10-22673 Summary: "The case of Bonnie Desrochers in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Nov 19, 2010 and discharged early 2011-02-16, focusing on asset liquidation to repay creditors."
Bonnie Desrochers — Massachusetts

Pena Julio C Dias, New Bedford MA

Address: 351 Sawyer St Apt 1 New Bedford, MA 02746
Brief Overview of Bankruptcy Case 13-11957: "Pena Julio C Dias's bankruptcy, initiated in 2013-04-04 and concluded by 2013-07-09 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pena Julio C Dias — Massachusetts

Raquel A Dias, New Bedford MA

Address: 59 Sycamore St New Bedford, MA 02740-6541
Snapshot of U.S. Bankruptcy Proceeding Case 14-14062: "Raquel A Dias's bankruptcy, initiated in 2014-08-28 and concluded by 2014-11-26 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raquel A Dias — Massachusetts

Ana P Dias, New Bedford MA

Address: 9 Bedford St Apt 16 New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-19290: "The bankruptcy filing by Ana P Dias, undertaken in 2012-11-28 in New Bedford, MA under Chapter 7, concluded with discharge in March 4, 2013 after liquidating assets."
Ana P Dias — Massachusetts

Emanuel B Dias, New Bedford MA

Address: 59 Sycamore St New Bedford, MA 02740-6541
Brief Overview of Bankruptcy Case 14-14062: "In New Bedford, MA, Emanuel B Dias filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Emanuel B Dias — Massachusetts

Ignacio Diaz, New Bedford MA

Address: 171 Division St New Bedford, MA 02744-1112
Bankruptcy Case 14-15873 Overview: "The bankruptcy record of Ignacio Diaz from New Bedford, MA, shows a Chapter 7 case filed in 12.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-24."
Ignacio Diaz — Massachusetts

Miriam Diaz, New Bedford MA

Address: 171 Division St New Bedford, MA 02744-1112
Concise Description of Bankruptcy Case 14-158737: "Miriam Diaz's bankruptcy, initiated in 2014-12-24 and concluded by Mar 24, 2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Diaz — Massachusetts

Bert H Diggins, New Bedford MA

Address: 12 Ruth St Apt 906 New Bedford, MA 02744
Brief Overview of Bankruptcy Case 13-11979: "In a Chapter 7 bankruptcy case, Bert H Diggins from New Bedford, MA, saw his proceedings start in April 5, 2013 and complete by 07/10/2013, involving asset liquidation."
Bert H Diggins — Massachusetts

Anita Digiacomo, New Bedford MA

Address: 36 Belleville Rd New Bedford, MA 02745-5907
Brief Overview of Bankruptcy Case 15-14607: "Anita Digiacomo's Chapter 7 bankruptcy, filed in New Bedford, MA in 11/28/2015, led to asset liquidation, with the case closing in Feb 26, 2016."
Anita Digiacomo — Massachusetts

Amique V Dionne, New Bedford MA

Address: 107 Coffin Ave New Bedford, MA 02746
Bankruptcy Case 13-11384 Summary: "In New Bedford, MA, Amique V Dionne filed for Chapter 7 bankruptcy in Mar 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2013."
Amique V Dionne — Massachusetts

Stacie L Dishman, New Bedford MA

Address: 134 Butler St New Bedford, MA 02744-2106
Brief Overview of Bankruptcy Case 1:15-bk-11044: "Stacie L Dishman's Chapter 7 bankruptcy, filed in New Bedford, MA in Mar 23, 2015, led to asset liquidation, with the case closing in Jun 21, 2015."
Stacie L Dishman — Massachusetts

Rego Sandra Do, New Bedford MA

Address: 271 Nash Rd New Bedford, MA 02746
Concise Description of Bankruptcy Case 11-103217: "Rego Sandra Do's Chapter 7 bankruptcy, filed in New Bedford, MA in Jan 17, 2011, led to asset liquidation, with the case closing in May 7, 2011."
Rego Sandra Do — Massachusetts

Elio N Dobem, New Bedford MA

Address: 453 Rivet St New Bedford, MA 02740
Bankruptcy Case 11-18815 Overview: "New Bedford, MA resident Elio N Dobem's Sep 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2012."
Elio N Dobem — Massachusetts

Roselyn M Dobem, New Bedford MA

Address: 869 Brock Ave Apt 1 New Bedford, MA 02744-1651
Concise Description of Bankruptcy Case 16-104717: "The bankruptcy filing by Roselyn M Dobem, undertaken in Feb 12, 2016 in New Bedford, MA under Chapter 7, concluded with discharge in 05/12/2016 after liquidating assets."
Roselyn M Dobem — Massachusetts

Brenda J Docarmo, New Bedford MA

Address: 170 Riverside Ave New Bedford, MA 02746
Bankruptcy Case 13-16098 Overview: "In New Bedford, MA, Brenda J Docarmo filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-22."
Brenda J Docarmo — Massachusetts

James Dolan, New Bedford MA

Address: 32A Salisbury St New Bedford, MA 02744
Brief Overview of Bankruptcy Case 10-22059: "James Dolan's Chapter 7 bankruptcy, filed in New Bedford, MA in Nov 3, 2010, led to asset liquidation, with the case closing in February 1, 2011."
James Dolan — Massachusetts

Explore Free Bankruptcy Records by State