Website Logo

New Bedford, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Bedford.

Last updated on: April 07, 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

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