New Bedford, Massachusetts - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Bedford.
Last updated on:
April 07, 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
Lori A Fortes, New Bedford MA
Address: 72 Cedar St New Bedford, MA 02740-3900
Brief Overview of Bankruptcy Case 14-12019: "Lori A Fortes's bankruptcy, initiated in April 30, 2014 and concluded by 2014-07-29 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Fortes — Massachusetts
Lori A Fortes, New Bedford MA
Address: 72 Cedar St New Bedford, MA 02740-3900
Snapshot of U.S. Bankruptcy Proceeding Case 2014-12019: "In New Bedford, MA, Lori A Fortes filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Lori A Fortes — Massachusetts
Sandra Fortes, New Bedford MA
Address: 50 Milton St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 13-11237: "In New Bedford, MA, Sandra Fortes filed for Chapter 7 bankruptcy in March 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Sandra Fortes — Massachusetts
Betti Fortin, New Bedford MA
Address: 979 Pleasant St New Bedford, MA 02740
Concise Description of Bankruptcy Case 13-139347: "New Bedford, MA resident Betti Fortin's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Betti Fortin — Massachusetts
Pauline Fournier, New Bedford MA
Address: 261 Nash Rd New Bedford, MA 02746
Bankruptcy Case 10-10703 Summary: "The bankruptcy record of Pauline Fournier from New Bedford, MA, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2010."
Pauline Fournier — Massachusetts
Comlin Ann V Fournier, New Bedford MA
Address: 1399 Phillips Rd Apt G75 New Bedford, MA 02745
Concise Description of Bankruptcy Case 11-187777: "New Bedford, MA resident Comlin Ann V Fournier's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2012."
Comlin Ann V Fournier — Massachusetts
Gloria Jean Fournier, New Bedford MA
Address: 170 Riverside Ave Apt 308 New Bedford, MA 02746
Bankruptcy Case 13-14573 Summary: "In New Bedford, MA, Gloria Jean Fournier filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
Gloria Jean Fournier — Massachusetts
Melanie Fragoza, New Bedford MA
Address: 178 Shaw St New Bedford, MA 02745-5343
Bankruptcy Case 15-10281 Overview: "In New Bedford, MA, Melanie Fragoza filed for Chapter 7 bankruptcy in 01.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Melanie Fragoza — Massachusetts
Vanessa A Franklin, New Bedford MA
Address: 48 Swift St New Bedford, MA 02740-2057
Concise Description of Bankruptcy Case 16-102307: "Vanessa A Franklin's Chapter 7 bankruptcy, filed in New Bedford, MA in Jan 25, 2016, led to asset liquidation, with the case closing in April 2016."
Vanessa A Franklin — Massachusetts
Jr Everett A Franklin, New Bedford MA
Address: 52 Jenny Lind St New Bedford, MA 02740-2763
Bankruptcy Case 09-22602 Overview: "Chapter 13 bankruptcy for Jr Everett A Franklin in New Bedford, MA began in Dec 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in August 29, 2013."
Jr Everett A Franklin — Massachusetts
Susan G Frates, New Bedford MA
Address: 8 Seabury St New Bedford, MA 02745-5147
Snapshot of U.S. Bankruptcy Proceeding Case 14-15365: "The bankruptcy record of Susan G Frates from New Bedford, MA, shows a Chapter 7 case filed in 11/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-15."
Susan G Frates — Massachusetts
Adele M Frates, New Bedford MA
Address: 122 Norman St New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 13-16931: "The bankruptcy filing by Adele M Frates, undertaken in 2013-11-29 in New Bedford, MA under Chapter 7, concluded with discharge in Mar 5, 2014 after liquidating assets."
Adele M Frates — Massachusetts
James Fratus, New Bedford MA
Address: 80 Sagamore St Apt 2 New Bedford, MA 02740-1131
Bankruptcy Case 14-12028 Overview: "James Fratus's bankruptcy, initiated in Apr 30, 2014 and concluded by 2014-07-29 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Fratus — Massachusetts
Celia Frazier, New Bedford MA
Address: 1028 Rockdale Ave New Bedford, MA 02740
Bankruptcy Case 10-11848 Summary: "The bankruptcy record of Celia Frazier from New Bedford, MA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Celia Frazier — Massachusetts
Shelby Frazier, New Bedford MA
Address: 62 Garrison Rd New Bedford, MA 02745
Concise Description of Bankruptcy Case 10-124657: "In New Bedford, MA, Shelby Frazier filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Shelby Frazier — Massachusetts
Frederick Frazier, New Bedford MA
Address: 1028 Rockdale Ave New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 09-20834: "The case of Frederick Frazier in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 11.09.2009 and discharged early Feb 11, 2010, focusing on asset liquidation to repay creditors."
Frederick Frazier — Massachusetts
Juliette J Fredette, New Bedford MA
Address: 566 Summer St New Bedford, MA 02746
Concise Description of Bankruptcy Case 11-110847: "In New Bedford, MA, Juliette J Fredette filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Juliette J Fredette — Massachusetts
Lucia Freitas, New Bedford MA
Address: 546 Rivet St New Bedford, MA 02740-2052
Brief Overview of Bankruptcy Case 15-12518: "The bankruptcy filing by Lucia Freitas, undertaken in 06/25/2015 in New Bedford, MA under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Lucia Freitas — Massachusetts
Steven Freitas, New Bedford MA
Address: 33 Fruit St New Bedford, MA 02740-2079
Snapshot of U.S. Bankruptcy Proceeding Case 15-11860: "In New Bedford, MA, Steven Freitas filed for Chapter 7 bankruptcy in May 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2015."
Steven Freitas — Massachusetts
Billie Joe Freitas, New Bedford MA
Address: 131 State St New Bedford, MA 02740-5436
Snapshot of U.S. Bankruptcy Proceeding Case 15-14020: "Billie Joe Freitas's bankruptcy, initiated in 2015-10-19 and concluded by 01.17.2016 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Joe Freitas — Massachusetts
Donald G Freitas, New Bedford MA
Address: 162 Allen St New Bedford, MA 02740
Bankruptcy Case 12-15495 Overview: "In New Bedford, MA, Donald G Freitas filed for Chapter 7 bankruptcy in 06/27/2012. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2012."
Donald G Freitas — Massachusetts
Dustin J Freitas, New Bedford MA
Address: 131 State St New Bedford, MA 02740-5436
Brief Overview of Bankruptcy Case 15-14020: "The bankruptcy filing by Dustin J Freitas, undertaken in October 19, 2015 in New Bedford, MA under Chapter 7, concluded with discharge in 01/17/2016 after liquidating assets."
Dustin J Freitas — Massachusetts
Grace Freitas, New Bedford MA
Address: 33 Fruit St New Bedford, MA 02740-2079
Snapshot of U.S. Bankruptcy Proceeding Case 15-11860: "Grace Freitas's Chapter 7 bankruptcy, filed in New Bedford, MA in May 9, 2015, led to asset liquidation, with the case closing in 2015-08-07."
Grace Freitas — Massachusetts
Jeannette Y Freitas, New Bedford MA
Address: 3 Waldo St New Bedford, MA 02745
Concise Description of Bankruptcy Case 12-182567: "Jeannette Y Freitas's Chapter 7 bankruptcy, filed in New Bedford, MA in 10.11.2012, led to asset liquidation, with the case closing in 2013-01-15."
Jeannette Y Freitas — Massachusetts
Thomas Francis Frezza, New Bedford MA
Address: 3 Fielding St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 11-20704: "Thomas Francis Frezza's bankruptcy, initiated in 11.15.2011 and concluded by 2012-03-04 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Francis Frezza — Massachusetts
Paulo R Frias, New Bedford MA
Address: 27 McGurk St New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 12-18488: "Paulo R Frias's bankruptcy, initiated in October 2012 and concluded by January 15, 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulo R Frias — Massachusetts
Sharyn A Frias, New Bedford MA
Address: 166 Clara St Apt 2 New Bedford, MA 02744
Bankruptcy Case 13-16927 Summary: "The case of Sharyn A Frias in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 11/29/2013 and discharged early 2014-03-05, focusing on asset liquidation to repay creditors."
Sharyn A Frias — Massachusetts
Jess W Frysinger, New Bedford MA
Address: PO Box 50003 New Bedford, MA 02745-0001
Brief Overview of Bankruptcy Case 14-15971: "The case of Jess W Frysinger in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-12-31 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Jess W Frysinger — Massachusetts
Lee Ann L Frysinger, New Bedford MA
Address: 140 Liberty St New Bedford, MA 02740-4114
Snapshot of U.S. Bankruptcy Proceeding Case 14-15971: "In New Bedford, MA, Lee Ann L Frysinger filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Lee Ann L Frysinger — Massachusetts
Michele Charlene Fuller, New Bedford MA
Address: 22 Frederick St New Bedford, MA 02744-2214
Bankruptcy Case 14-14850 Summary: "In New Bedford, MA, Michele Charlene Fuller filed for Chapter 7 bankruptcy in 10.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Michele Charlene Fuller — Massachusetts
Shawn Fumo, New Bedford MA
Address: 522 Bolton St New Bedford, MA 02740
Bankruptcy Case 10-18998 Summary: "In New Bedford, MA, Shawn Fumo filed for Chapter 7 bankruptcy in 08.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2010."
Shawn Fumo — Massachusetts
Henry M Furtado, New Bedford MA
Address: 192 Church St Fl 2ND New Bedford, MA 02745-5022
Bankruptcy Case 15-14612 Overview: "The bankruptcy filing by Henry M Furtado, undertaken in November 28, 2015 in New Bedford, MA under Chapter 7, concluded with discharge in Feb 26, 2016 after liquidating assets."
Henry M Furtado — Massachusetts
James C Furtado, New Bedford MA
Address: 1068 Beckett St New Bedford, MA 02745-2602
Bankruptcy Case 15-14601 Overview: "James C Furtado's bankruptcy, initiated in 11/28/2015 and concluded by 2016-02-26 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Furtado — Massachusetts
Jr Jose Furtado, New Bedford MA
Address: 188 Hersom St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 10-18239: "In a Chapter 7 bankruptcy case, Jr Jose Furtado from New Bedford, MA, saw their proceedings start in July 30, 2010 and complete by November 2010, involving asset liquidation."
Jr Jose Furtado — Massachusetts
Justin D Furtado, New Bedford MA
Address: 217 Rockland St Apt 3 New Bedford, MA 02740-3136
Concise Description of Bankruptcy Case 16-103277: "The bankruptcy record of Justin D Furtado from New Bedford, MA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2016."
Justin D Furtado — Massachusetts
Louisa E Furtado, New Bedford MA
Address: 311 Coffin Ave New Bedford, MA 02746
Brief Overview of Bankruptcy Case 11-12686: "The bankruptcy record of Louisa E Furtado from New Bedford, MA, shows a Chapter 7 case filed in March 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Louisa E Furtado — Massachusetts
Mariah Furtado, New Bedford MA
Address: 110 David St New Bedford, MA 02744
Bankruptcy Case 13-11722 Overview: "The case of Mariah Furtado in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Mar 29, 2013 and discharged early 06/25/2013, focusing on asset liquidation to repay creditors."
Mariah Furtado — Massachusetts
Miranda J Furtado, New Bedford MA
Address: 217 Rockland St Apt 3 New Bedford, MA 02740-3136
Snapshot of U.S. Bankruptcy Proceeding Case 16-10327: "The bankruptcy filing by Miranda J Furtado, undertaken in January 31, 2016 in New Bedford, MA under Chapter 7, concluded with discharge in 04/30/2016 after liquidating assets."
Miranda J Furtado — Massachusetts
Steven Furtado, New Bedford MA
Address: 52 Hope St New Bedford, MA 02746
Bankruptcy Case 13-12976 Summary: "In New Bedford, MA, Steven Furtado filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-24."
Steven Furtado — Massachusetts
Tania Furtado, New Bedford MA
Address: 16 Central Ave New Bedford, MA 02745
Bankruptcy Case 10-18627 Overview: "Tania Furtado's Chapter 7 bankruptcy, filed in New Bedford, MA in Aug 9, 2010, led to asset liquidation, with the case closing in November 2010."
Tania Furtado — Massachusetts
Douglas Furtado, New Bedford MA
Address: 24 Medeiros Ct New Bedford, MA 02745
Bankruptcy Case 10-10556 Summary: "In a Chapter 7 bankruptcy case, Douglas Furtado from New Bedford, MA, saw his proceedings start in 2010-01-22 and complete by 04.21.2010, involving asset liquidation."
Douglas Furtado — Massachusetts
Gail Furtado, New Bedford MA
Address: 1068 Beckett St New Bedford, MA 02745-2602
Brief Overview of Bankruptcy Case 15-14601: "In a Chapter 7 bankruptcy case, Gail Furtado from New Bedford, MA, saw their proceedings start in 11/28/2015 and complete by 02.26.2016, involving asset liquidation."
Gail Furtado — Massachusetts
Helio R Furtado, New Bedford MA
Address: 159 Holly St New Bedford, MA 02746
Concise Description of Bankruptcy Case 12-133777: "Helio R Furtado's bankruptcy, initiated in April 2012 and concluded by 08/08/2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helio R Furtado — Massachusetts
Elaine J Gadomski, New Bedford MA
Address: 62 Durfee St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-12584: "The bankruptcy record of Elaine J Gadomski from New Bedford, MA, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2013."
Elaine J Gadomski — Massachusetts
Edward F Gadue, New Bedford MA
Address: 24 Acushnet Ave New Bedford, MA 02744-1837
Brief Overview of Bankruptcy Case 14-14203: "The case of Edward F Gadue in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 09.05.2014 and discharged early 2014-12-04, focusing on asset liquidation to repay creditors."
Edward F Gadue — Massachusetts
Gayle A Gadue, New Bedford MA
Address: 24 Acushnet Ave New Bedford, MA 02744-1837
Bankruptcy Case 14-14203 Summary: "Gayle A Gadue's bankruptcy, initiated in 2014-09-05 and concluded by December 2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayle A Gadue — Massachusetts
Brian Gagne, New Bedford MA
Address: 114 Newton St New Bedford, MA 02740
Bankruptcy Case 10-15127 Overview: "The bankruptcy record of Brian Gagne from New Bedford, MA, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
Brian Gagne — Massachusetts
Mark D Gagnon, New Bedford MA
Address: 10 Arch St New Bedford, MA 02740
Concise Description of Bankruptcy Case 13-132387: "The bankruptcy filing by Mark D Gagnon, undertaken in May 30, 2013 in New Bedford, MA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Mark D Gagnon — Massachusetts
Suzel E Gallego, New Bedford MA
Address: 37 Swift St New Bedford, MA 02740-2059
Bankruptcy Case 15-11726 Overview: "The case of Suzel E Gallego in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2015 and discharged early 2015-07-29, focusing on asset liquidation to repay creditors."
Suzel E Gallego — Massachusetts
Virginio A Gallego, New Bedford MA
Address: 37 Swift St New Bedford, MA 02740-2059
Brief Overview of Bankruptcy Case 15-11726: "The case of Virginio A Gallego in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2015 and discharged early 07/29/2015, focusing on asset liquidation to repay creditors."
Virginio A Gallego — Massachusetts
Joann Gambaro, New Bedford MA
Address: 79 Bay St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 13-10477: "Joann Gambaro's bankruptcy, initiated in 01/30/2013 and concluded by May 6, 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Gambaro — Massachusetts
Carmen M Gamboa, New Bedford MA
Address: 1399 Phillips Rd Apt 58 New Bedford, MA 02745-1910
Brief Overview of Bankruptcy Case 15-13458: "In New Bedford, MA, Carmen M Gamboa filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2015."
Carmen M Gamboa — Massachusetts
Naomi R Ganeto, New Bedford MA
Address: 94 Pierce St New Bedford, MA 02740-3878
Snapshot of U.S. Bankruptcy Proceeding Case 14-11248: "New Bedford, MA resident Naomi R Ganeto's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Naomi R Ganeto — Massachusetts
Alyshia B Gangemi, New Bedford MA
Address: 24 Logan St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-19074: "New Bedford, MA resident Alyshia B Gangemi's 2012-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Alyshia B Gangemi — Massachusetts
Jacelyn M Garcia, New Bedford MA
Address: 117 Washington St New Bedford, MA 02740-4765
Brief Overview of Bankruptcy Case 5:15-bk-02526-RNO: "New Bedford, MA resident Jacelyn M Garcia's 2015-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-10."
Jacelyn M Garcia — Massachusetts
Jorge M Garcia, New Bedford MA
Address: 34 Sherman St New Bedford, MA 02740
Bankruptcy Case 11-14247 Summary: "Jorge M Garcia's Chapter 7 bankruptcy, filed in New Bedford, MA in May 4, 2011, led to asset liquidation, with the case closing in Aug 22, 2011."
Jorge M Garcia — Massachusetts
Fernando J Garcia, New Bedford MA
Address: 53 Snow St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 13-15851: "The bankruptcy record of Fernando J Garcia from New Bedford, MA, shows a Chapter 7 case filed in 10.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2014."
Fernando J Garcia — Massachusetts
Gary B Garman, New Bedford MA
Address: 66 Caswell St New Bedford, MA 02745
Bankruptcy Case 11-20148 Summary: "New Bedford, MA resident Gary B Garman's Oct 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Gary B Garman — Massachusetts
Valerie A Garnett, New Bedford MA
Address: 51 Ashley St Apt 2 New Bedford, MA 02744
Brief Overview of Bankruptcy Case 11-21039: "In a Chapter 7 bankruptcy case, Valerie A Garnett from New Bedford, MA, saw her proceedings start in 2011-11-26 and complete by 03/15/2012, involving asset liquidation."
Valerie A Garnett — Massachusetts
Cindy L Gaspar, New Bedford MA
Address: 19 Oaklawn St New Bedford, MA 02744-1418
Concise Description of Bankruptcy Case 15-121307: "Cindy L Gaspar's Chapter 7 bankruptcy, filed in New Bedford, MA in May 28, 2015, led to asset liquidation, with the case closing in 2015-08-26."
Cindy L Gaspar — Massachusetts
Leo J Gauthier, New Bedford MA
Address: 1959 Purchase St Apt N101 New Bedford, MA 02740-7108
Brief Overview of Bankruptcy Case 14-12873: "Leo J Gauthier's Chapter 7 bankruptcy, filed in New Bedford, MA in 06/16/2014, led to asset liquidation, with the case closing in September 2014."
Leo J Gauthier — Massachusetts
Ronald E Gendron, New Bedford MA
Address: 50 New Plainville Rd Apt 25 New Bedford, MA 02745-4944
Brief Overview of Bankruptcy Case 09-10770: "Ronald E Gendron's Chapter 13 bankruptcy in New Bedford, MA started in January 31, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Ronald E Gendron — Massachusetts
Robert J St George, New Bedford MA
Address: 2100 Phillips Rd Apt 36 New Bedford, MA 02745-2158
Snapshot of U.S. Bankruptcy Proceeding Case 15-13430: "Robert J St George's bankruptcy, initiated in August 2015 and concluded by 2015-11-29 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J St George — Massachusetts
Kathy A St George, New Bedford MA
Address: 2100 Phillips Rd Apt 36 New Bedford, MA 02745-2158
Bankruptcy Case 15-13430 Summary: "In New Bedford, MA, Kathy A St George filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Kathy A St George — Massachusetts
Curtis St Germain, New Bedford MA
Address: 333 Oliver St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 11-21830: "Curtis St Germain's Chapter 7 bankruptcy, filed in New Bedford, MA in Dec 21, 2011, led to asset liquidation, with the case closing in 04.09.2012."
Curtis St Germain — Massachusetts
James Gettemy, New Bedford MA
Address: 777 County St Unit 11 New Bedford, MA 02740
Bankruptcy Case 10-19958 Summary: "James Gettemy's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-09-13, led to asset liquidation, with the case closing in Dec 14, 2010."
James Gettemy — Massachusetts
Glen Gibau, New Bedford MA
Address: 483 Kempton St New Bedford, MA 02740
Bankruptcy Case 10-17813 Summary: "Glen Gibau's bankruptcy, initiated in Jul 20, 2010 and concluded by 2010-11-07 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Gibau — Massachusetts
Jose P Gil, New Bedford MA
Address: 34 Sidney St # 1 New Bedford, MA 02740
Bankruptcy Case 11-11864 Overview: "The bankruptcy filing by Jose P Gil, undertaken in March 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 06/07/2011 after liquidating assets."
Jose P Gil — Massachusetts
Ronald Gilbert, New Bedford MA
Address: 24 Vernon St New Bedford, MA 02745-5613
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11505: "In a Chapter 7 bankruptcy case, Ronald Gilbert from New Bedford, MA, saw their proceedings start in 2014-04-02 and complete by 2014-07-01, involving asset liquidation."
Ronald Gilbert — Massachusetts
Joyce M Girouard, New Bedford MA
Address: 159 Adams St New Bedford, MA 02746
Brief Overview of Bankruptcy Case 11-16223: "In a Chapter 7 bankruptcy case, Joyce M Girouard from New Bedford, MA, saw her proceedings start in June 2011 and complete by October 17, 2011, involving asset liquidation."
Joyce M Girouard — Massachusetts
Theodore F Gladu, New Bedford MA
Address: PO Box 2024 New Bedford, MA 02741
Bankruptcy Case 12-13522 Overview: "New Bedford, MA resident Theodore F Gladu's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2012."
Theodore F Gladu — Massachusetts
Michael S Glassman, New Bedford MA
Address: 74 Jenny Lind St New Bedford, MA 02740-2728
Bankruptcy Case 14-15587 Summary: "Michael S Glassman's Chapter 7 bankruptcy, filed in New Bedford, MA in 2014-12-02, led to asset liquidation, with the case closing in March 2, 2015."
Michael S Glassman — Massachusetts
Doreen B Gleason, New Bedford MA
Address: 163 Maxfield St Unit 2 New Bedford, MA 02740
Bankruptcy Case 09-19720 Summary: "In New Bedford, MA, Doreen B Gleason filed for Chapter 7 bankruptcy in Oct 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Doreen B Gleason — Massachusetts
Jessica W Glossop, New Bedford MA
Address: 505 Rockdale Ave New Bedford, MA 02740-1460
Bankruptcy Case 14-15942 Overview: "The bankruptcy record of Jessica W Glossop from New Bedford, MA, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2015."
Jessica W Glossop — Massachusetts
Tania J Goddu, New Bedford MA
Address: 104 Howard Ave # 1 New Bedford, MA 02745-6112
Concise Description of Bankruptcy Case 16-121667: "The bankruptcy filing by Tania J Goddu, undertaken in June 2016 in New Bedford, MA under Chapter 7, concluded with discharge in Sep 1, 2016 after liquidating assets."
Tania J Goddu — Massachusetts
Alfred D Goguen, New Bedford MA
Address: 12 Ruth St Apt 709 New Bedford, MA 02744-2338
Concise Description of Bankruptcy Case 2014-124467: "The case of Alfred D Goguen in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 05.23.2014 and discharged early 08/21/2014, focusing on asset liquidation to repay creditors."
Alfred D Goguen — Massachusetts
Ellen B Goguen, New Bedford MA
Address: 12 Ruth St Apt 709 New Bedford, MA 02744-2338
Brief Overview of Bankruptcy Case 2014-12446: "Ellen B Goguen's Chapter 7 bankruptcy, filed in New Bedford, MA in 05.23.2014, led to asset liquidation, with the case closing in 2014-08-21."
Ellen B Goguen — Massachusetts
Ryan P Golden, New Bedford MA
Address: 527 Kirby St New Bedford, MA 02740-1445
Concise Description of Bankruptcy Case 2014-137307: "In New Bedford, MA, Ryan P Golden filed for Chapter 7 bankruptcy in 2014-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Ryan P Golden — Massachusetts
Engracia P Gomes, New Bedford MA
Address: 1038 Cove Rd New Bedford, MA 02744
Bankruptcy Case 11-22011 Overview: "Engracia P Gomes's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-12-30, led to asset liquidation, with the case closing in March 2012."
Engracia P Gomes — Massachusetts
Ferreira Rosa Gomes, New Bedford MA
Address: 108 S 6th St New Bedford, MA 02740
Concise Description of Bankruptcy Case 13-110007: "In a Chapter 7 bankruptcy case, Ferreira Rosa Gomes from New Bedford, MA, saw her proceedings start in February 2013 and complete by 2013-05-29, involving asset liquidation."
Ferreira Rosa Gomes — Massachusetts
James G Gomes, New Bedford MA
Address: 39 Bullock St New Bedford, MA 02740-4532
Snapshot of U.S. Bankruptcy Proceeding Case 14-12838: "In a Chapter 7 bankruptcy case, James G Gomes from New Bedford, MA, saw their proceedings start in 2014-06-13 and complete by 09.11.2014, involving asset liquidation."
James G Gomes — Massachusetts
Janice M Gomes, New Bedford MA
Address: 105 Sycamore St New Bedford, MA 02740-5306
Bankruptcy Case 08-13247 Overview: "Janice M Gomes's Chapter 13 bankruptcy in New Bedford, MA started in 05.02.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 1, 2013."
Janice M Gomes — Massachusetts
Joao Gomes, New Bedford MA
Address: 36 Dudley St New Bedford, MA 02744
Bankruptcy Case 10-12020 Overview: "The case of Joao Gomes in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 02/26/2010 and discharged early Jun 16, 2010, focusing on asset liquidation to repay creditors."
Joao Gomes — Massachusetts
Joseph F Gomes, New Bedford MA
Address: 100 Tallman St New Bedford, MA 02746
Bankruptcy Case 11-18744 Summary: "New Bedford, MA resident Joseph F Gomes's 09.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Joseph F Gomes — Massachusetts
Kevin D Gomes, New Bedford MA
Address: 91 Tallman St New Bedford, MA 02746
Snapshot of U.S. Bankruptcy Proceeding Case 11-16829: "Kevin D Gomes's Chapter 7 bankruptcy, filed in New Bedford, MA in 07/20/2011, led to asset liquidation, with the case closing in Nov 7, 2011."
Kevin D Gomes — Massachusetts
Laverne M Gomes, New Bedford MA
Address: 251 Purchase St New Bedford, MA 02740-5735
Concise Description of Bankruptcy Case 11-165947: "Laverne M Gomes's Chapter 13 bankruptcy in New Bedford, MA started in July 11, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in December 22, 2014."
Laverne M Gomes — Massachusetts
Mariza Gomes, New Bedford MA
Address: 154 Thompson St # 3 New Bedford, MA 02740
Bankruptcy Case 11-14054 Summary: "In New Bedford, MA, Mariza Gomes filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Mariza Gomes — Massachusetts
Aaron J Gomes, New Bedford MA
Address: 148 Princeton St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 11-17644: "The bankruptcy filing by Aaron J Gomes, undertaken in August 11, 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Aaron J Gomes — Massachusetts
Robert M Gomes, New Bedford MA
Address: 240 Tinkham St # 3 New Bedford, MA 02746-1833
Bankruptcy Case 15-11535 Summary: "Robert M Gomes's bankruptcy, initiated in April 2015 and concluded by 07.21.2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Gomes — Massachusetts
Rosa Gomes, New Bedford MA
Address: 40 Julie Pl New Bedford, MA 02740
Bankruptcy Case 10-17540 Summary: "New Bedford, MA resident Rosa Gomes's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2010."
Rosa Gomes — Massachusetts
Armando Gomes, New Bedford MA
Address: 511 Purchase St New Bedford, MA 02740
Concise Description of Bankruptcy Case 10-125917: "The case of Armando Gomes in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early June 30, 2010, focusing on asset liquidation to repay creditors."
Armando Gomes — Massachusetts
Stefan Gomes, New Bedford MA
Address: 46 Thompson St New Bedford, MA 02740-4706
Bankruptcy Case 14-14998 Summary: "Stefan Gomes's Chapter 7 bankruptcy, filed in New Bedford, MA in 10.27.2014, led to asset liquidation, with the case closing in 01/25/2015."
Stefan Gomes — Massachusetts
Susan E Gomes, New Bedford MA
Address: 29 Plymouth St New Bedford, MA 02740
Bankruptcy Case 13-15066 Overview: "The case of Susan E Gomes in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in August 27, 2013 and discharged early December 1, 2013, focusing on asset liquidation to repay creditors."
Susan E Gomes — Massachusetts
Trevor A Gomes, New Bedford MA
Address: 85 Campbell St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 12-15181: "The bankruptcy record of Trevor A Gomes from New Bedford, MA, shows a Chapter 7 case filed in 06/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-03."
Trevor A Gomes — Massachusetts
Dolores Gomes, New Bedford MA
Address: 8 Avon St New Bedford, MA 02740
Bankruptcy Case 13-10975 Overview: "The bankruptcy record of Dolores Gomes from New Bedford, MA, shows a Chapter 7 case filed in February 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Dolores Gomes — Massachusetts
Donald E Gomes, New Bedford MA
Address: 224 Hemlock St Apt 2 New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 12-18792: "In a Chapter 7 bankruptcy case, Donald E Gomes from New Bedford, MA, saw their proceedings start in 10.31.2012 and complete by Feb 4, 2013, involving asset liquidation."
Donald E Gomes — Massachusetts
Jimmy Goncalves, New Bedford MA
Address: 2502 Acushnet Ave New Bedford, MA 02745
Bankruptcy Case 10-19410 Overview: "The bankruptcy record of Jimmy Goncalves from New Bedford, MA, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2010."
Jimmy Goncalves — Massachusetts
Michael Goncalves, New Bedford MA
Address: 357 Davis St New Bedford, MA 02746
Brief Overview of Bankruptcy Case 11-18531: "New Bedford, MA resident Michael Goncalves's 09/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/26/2011."
Michael Goncalves — Massachusetts
Ana Goncalves, New Bedford MA
Address: PO Box 1614 New Bedford, MA 02741-1614
Snapshot of U.S. Bankruptcy Proceeding Case 14-14324: "The case of Ana Goncalves in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Sep 13, 2014 and discharged early December 12, 2014, focusing on asset liquidation to repay creditors."
Ana Goncalves — Massachusetts
Melissa L Gunning, New Bedford MA
Address: 24 Logan St Apt N515 New Bedford, MA 02740-7367
Brief Overview of Bankruptcy Case 14-12677: "The bankruptcy record of Melissa L Gunning from New Bedford, MA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2014."
Melissa L Gunning — Massachusetts
Explore Free Bankruptcy Records by State