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
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