Website Logo

New Bedford, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Bedford.

Last updated on: April 05, 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

Steven Abendroth, New Bedford MA

Address: 401 Maxfield St New Bedford, MA 02740
Bankruptcy Case 09-20117 Overview: "New Bedford, MA resident Steven Abendroth's 10/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
Steven Abendroth — Massachusetts

Ramia Diala R Abi, New Bedford MA

Address: 4 Larch St Apt 10 New Bedford, MA 02740
Brief Overview of Bankruptcy Case 11-17188: "The case of Ramia Diala R Abi in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-29 and discharged early Nov 16, 2011, focusing on asset liquidation to repay creditors."
Ramia Diala R Abi — Massachusetts

Younes Samir Abi, New Bedford MA

Address: 214 Seabury St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 11-14650: "Younes Samir Abi's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-05-17, led to asset liquidation, with the case closing in 09/04/2011."
Younes Samir Abi — Massachusetts

Lebeau Elvia Acosta, New Bedford MA

Address: 98 Linden St New Bedford, MA 02740-6945
Bankruptcy Case 2014-12247 Summary: "In a Chapter 7 bankruptcy case, Lebeau Elvia Acosta from New Bedford, MA, saw her proceedings start in 2014-05-14 and complete by 2014-08-12, involving asset liquidation."
Lebeau Elvia Acosta — Massachusetts

Julie L Adams, New Bedford MA

Address: 251 Shaw St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 12-16345: "The case of Julie L Adams in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 2012-11-18, focusing on asset liquidation to repay creditors."
Julie L Adams — Massachusetts

Maria Aguiar, New Bedford MA

Address: 31 Sidney St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 10-10898: "In New Bedford, MA, Maria Aguiar filed for Chapter 7 bankruptcy in 01/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Maria Aguiar — Massachusetts

Scott D Albee, New Bedford MA

Address: 12 Pope St New Bedford, MA 02740
Bankruptcy Case 12-10492 Overview: "Scott D Albee's Chapter 7 bankruptcy, filed in New Bedford, MA in January 2012, led to asset liquidation, with the case closing in 2012-05-12."
Scott D Albee — Massachusetts

Thomas J Alden, New Bedford MA

Address: 89 Chancery St Fl 3 New Bedford, MA 02740-3566
Concise Description of Bankruptcy Case 16-125617: "The bankruptcy filing by Thomas J Alden, undertaken in 07.01.2016 in New Bedford, MA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Thomas J Alden — Massachusetts

Dorothy Alegre, New Bedford MA

Address: 311 Dartmouth St New Bedford, MA 02740
Bankruptcy Case 10-23756 Overview: "New Bedford, MA resident Dorothy Alegre's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2011."
Dorothy Alegre — Massachusetts

Loren Alexander, New Bedford MA

Address: 606 Cottage St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 10-23391: "Loren Alexander's bankruptcy, initiated in 12/10/2010 and concluded by March 2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Alexander — Massachusetts

Debra Lee Alfonse, New Bedford MA

Address: 636 Union St Apt 10 New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-12024: "New Bedford, MA resident Debra Lee Alfonse's 03/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-30."
Debra Lee Alfonse — Massachusetts

Jessica M Allen, New Bedford MA

Address: 96 Holly St # 3 New Bedford, MA 02746
Snapshot of U.S. Bankruptcy Proceeding Case 11-10701: "New Bedford, MA resident Jessica M Allen's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-20."
Jessica M Allen — Massachusetts

Vincent S Alley, New Bedford MA

Address: 24 Emma St New Bedford, MA 02744
Bankruptcy Case 11-14293 Summary: "The bankruptcy record of Vincent S Alley from New Bedford, MA, shows a Chapter 7 case filed in 05/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Vincent S Alley — Massachusetts

Debra J Allsopp, New Bedford MA

Address: 2108 Phillips Rd Apt 7 New Bedford, MA 02745
Concise Description of Bankruptcy Case 11-140947: "In a Chapter 7 bankruptcy case, Debra J Allsopp from New Bedford, MA, saw her proceedings start in April 30, 2011 and complete by 08.18.2011, involving asset liquidation."
Debra J Allsopp — Massachusetts

Rose Almeida, New Bedford MA

Address: 14 Granfield St New Bedford, MA 02746-1913
Brief Overview of Bankruptcy Case 15-14037: "In New Bedford, MA, Rose Almeida filed for Chapter 7 bankruptcy in 10/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2016."
Rose Almeida — Massachusetts

Roseann B Almeida, New Bedford MA

Address: 153 Acushnet Ave New Bedford, MA 02740
Brief Overview of Bankruptcy Case 11-14679: "In a Chapter 7 bankruptcy case, Roseann B Almeida from New Bedford, MA, saw her proceedings start in 05.17.2011 and complete by 2011-09-04, involving asset liquidation."
Roseann B Almeida — Massachusetts

Antonio D Almeida, New Bedford MA

Address: 14 Eastland Ter New Bedford, MA 02740-1746
Bankruptcy Case 07-11698 Overview: "Antonio D Almeida's Chapter 13 bankruptcy in New Bedford, MA started in Mar 23, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.27.2012."
Antonio D Almeida — Massachusetts

Arthur S Almeida, New Bedford MA

Address: 48 Pamela Dr New Bedford, MA 02740-1922
Bankruptcy Case 08-13327 Overview: "Arthur S Almeida, a resident of New Bedford, MA, entered a Chapter 13 bankruptcy plan in 2008-05-06, culminating in its successful completion by October 2012."
Arthur S Almeida — Massachusetts

Candida O Almeida, New Bedford MA

Address: 100 Lombard St New Bedford, MA 02740-3130
Bankruptcy Case 11-15144 Overview: "05/30/2011 marked the beginning of Candida O Almeida's Chapter 13 bankruptcy in New Bedford, MA, entailing a structured repayment schedule, completed by Dec 23, 2014."
Candida O Almeida — Massachusetts

Tabitha M Almeida, New Bedford MA

Address: 340 Austin St New Bedford, MA 02740-4403
Snapshot of U.S. Bankruptcy Proceeding Case 15-10570: "The bankruptcy record of Tabitha M Almeida from New Bedford, MA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-21."
Tabitha M Almeida — Massachusetts

Delores R Almeida, New Bedford MA

Address: 15 Grove St New Bedford, MA 02740-3414
Brief Overview of Bankruptcy Case 16-10257: "Delores R Almeida's Chapter 7 bankruptcy, filed in New Bedford, MA in Jan 27, 2016, led to asset liquidation, with the case closing in 04/26/2016."
Delores R Almeida — Massachusetts

Gladys M Almeida, New Bedford MA

Address: 37 Maryland St New Bedford, MA 02745
Bankruptcy Case 13-11039 Overview: "New Bedford, MA resident Gladys M Almeida's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2013."
Gladys M Almeida — Massachusetts

Joaquim C Almeida, New Bedford MA

Address: 77 Foley Dr New Bedford, MA 02745
Bankruptcy Case 12-11986 Summary: "The case of Joaquim C Almeida in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in Mar 9, 2012 and discharged early Jun 27, 2012, focusing on asset liquidation to repay creditors."
Joaquim C Almeida — Massachusetts

Leonel P Almeida, New Bedford MA

Address: 100 Lombard St New Bedford, MA 02740-3130
Concise Description of Bankruptcy Case 11-151447: "Filing for Chapter 13 bankruptcy in May 2011, Leonel P Almeida from New Bedford, MA, structured a repayment plan, achieving discharge in 2014-12-23."
Leonel P Almeida — Massachusetts

Lucia F Almeida, New Bedford MA

Address: 8 Thompson St New Bedford, MA 02740
Concise Description of Bankruptcy Case 11-210217: "The bankruptcy record of Lucia F Almeida from New Bedford, MA, shows a Chapter 7 case filed in Nov 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2012."
Lucia F Almeida — Massachusetts

Catherine Almond, New Bedford MA

Address: 12 Ruth St Apt 509 New Bedford, MA 02744
Concise Description of Bankruptcy Case 10-114767: "Catherine Almond's bankruptcy, initiated in 02/16/2010 and concluded by 06.06.2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Almond — Massachusetts

Rui M Alves, New Bedford MA

Address: 191 Washington St New Bedford, MA 02740
Bankruptcy Case 11-10826 Overview: "New Bedford, MA resident Rui M Alves's 02/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-22."
Rui M Alves — Massachusetts

Tammy R Alves, New Bedford MA

Address: 1122 Cherokee St New Bedford, MA 02745
Bankruptcy Case 12-19888 Overview: "In New Bedford, MA, Tammy R Alves filed for Chapter 7 bankruptcy in Dec 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2013."
Tammy R Alves — Massachusetts

Elizabeth Amaral, New Bedford MA

Address: 60 Valentine St New Bedford, MA 02744
Brief Overview of Bankruptcy Case 10-11859: "Elizabeth Amaral's Chapter 7 bankruptcy, filed in New Bedford, MA in February 25, 2010, led to asset liquidation, with the case closing in 2010-06-15."
Elizabeth Amaral — Massachusetts

Joseph Amaral, New Bedford MA

Address: 941 Crescent St New Bedford, MA 02745
Bankruptcy Case 11-15358 Summary: "The case of Joseph Amaral in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in June 3, 2011 and discharged early 2011-09-21, focusing on asset liquidation to repay creditors."
Joseph Amaral — Massachusetts

Peter Amaral, New Bedford MA

Address: 945 Chaffee St New Bedford, MA 02745
Brief Overview of Bankruptcy Case 12-14137: "The bankruptcy filing by Peter Amaral, undertaken in 05.11.2012 in New Bedford, MA under Chapter 7, concluded with discharge in 08/29/2012 after liquidating assets."
Peter Amaral — Massachusetts

Roger W Amaral, New Bedford MA

Address: 102 Topham St New Bedford, MA 02746-1234
Brief Overview of Bankruptcy Case 14-15382: "Roger W Amaral's Chapter 7 bankruptcy, filed in New Bedford, MA in November 2014, led to asset liquidation, with the case closing in February 2015."
Roger W Amaral — Massachusetts

Rogerio Amaral, New Bedford MA

Address: 126 Holly St New Bedford, MA 02746
Concise Description of Bankruptcy Case 11-104967: "In New Bedford, MA, Rogerio Amaral filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Rogerio Amaral — Massachusetts

Sandra Amaral, New Bedford MA

Address: 464 Ashley Blvd New Bedford, MA 02745
Brief Overview of Bankruptcy Case 11-12961: "New Bedford, MA resident Sandra Amaral's 04.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2011."
Sandra Amaral — Massachusetts

Wendy S Amaral, New Bedford MA

Address: 126 Holly St New Bedford, MA 02746-1747
Bankruptcy Case 14-15382 Overview: "Wendy S Amaral's bankruptcy, initiated in November 2014 and concluded by 02/16/2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy S Amaral — Massachusetts

Cesar M Amaral, New Bedford MA

Address: 25 Page St New Bedford, MA 02740-2159
Bankruptcy Case 14-14060 Summary: "Cesar M Amaral's Chapter 7 bankruptcy, filed in New Bedford, MA in 08/28/2014, led to asset liquidation, with the case closing in November 2014."
Cesar M Amaral — Massachusetts

Dalia M Amaral, New Bedford MA

Address: 25 Page St New Bedford, MA 02740-2159
Brief Overview of Bankruptcy Case 14-14060: "Dalia M Amaral's Chapter 7 bankruptcy, filed in New Bedford, MA in 2014-08-28, led to asset liquidation, with the case closing in 2014-11-26."
Dalia M Amaral — Massachusetts

Rebecca J Ambadgis, New Bedford MA

Address: 150 Bates St New Bedford, MA 02745
Bankruptcy Case 12-11487 Summary: "The bankruptcy record of Rebecca J Ambadgis from New Bedford, MA, shows a Chapter 7 case filed in 02/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2012."
Rebecca J Ambadgis — Massachusetts

Robert R Anderly, New Bedford MA

Address: 66 Ricketson St New Bedford, MA 02744-1918
Bankruptcy Case 16-10814 Overview: "The bankruptcy record of Robert R Anderly from New Bedford, MA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-07."
Robert R Anderly — Massachusetts

Debra I Andrade, New Bedford MA

Address: 16 Priscilla St New Bedford, MA 02740-2231
Snapshot of U.S. Bankruptcy Proceeding Case 16-10663: "Debra I Andrade's Chapter 7 bankruptcy, filed in New Bedford, MA in February 2016, led to asset liquidation, with the case closing in 05.29.2016."
Debra I Andrade — Massachusetts

Michael C Andrade, New Bedford MA

Address: 206 Harwich St New Bedford, MA 02745-6341
Bankruptcy Case 07-11094 Overview: "Chapter 13 bankruptcy for Michael C Andrade in New Bedford, MA began in February 2007, focusing on debt restructuring, concluding with plan fulfillment in 01.07.2013."
Michael C Andrade — Massachusetts

Jr Joseph Andrade, New Bedford MA

Address: 101 Bellevue St New Bedford, MA 02744
Concise Description of Bankruptcy Case 11-162887: "Jr Joseph Andrade's Chapter 7 bankruptcy, filed in New Bedford, MA in June 30, 2011, led to asset liquidation, with the case closing in October 2011."
Jr Joseph Andrade — Massachusetts

Lynette Andrade, New Bedford MA

Address: 70 Dartmouth St Apt 3N New Bedford, MA 02740-3230
Snapshot of U.S. Bankruptcy Proceeding Case 2014-12252: "The bankruptcy filing by Lynette Andrade, undertaken in 2014-05-14 in New Bedford, MA under Chapter 7, concluded with discharge in Aug 12, 2014 after liquidating assets."
Lynette Andrade — Massachusetts

Sandra Angelini, New Bedford MA

Address: 271 Cedar St New Bedford, MA 02740
Bankruptcy Case 11-17239 Summary: "The bankruptcy filing by Sandra Angelini, undertaken in Jul 29, 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Sandra Angelini — Massachusetts

Michael E Antaya, New Bedford MA

Address: 77 Clara St New Bedford, MA 02744-2249
Bankruptcy Case 2014-11320 Overview: "The case of Michael E Antaya in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-03-28 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Michael E Antaya — Massachusetts

Peggy Ann April, New Bedford MA

Address: PO Box 51345 New Bedford, MA 02745
Brief Overview of Bankruptcy Case 12-13287: "In a Chapter 7 bankruptcy case, Peggy Ann April from New Bedford, MA, saw her proceedings start in 04.18.2012 and complete by 2012-08-06, involving asset liquidation."
Peggy Ann April — Massachusetts

Scott D April, New Bedford MA

Address: 54 Windsong Cir New Bedford, MA 02745-1740
Brief Overview of Bankruptcy Case 2014-13117: "In a Chapter 7 bankruptcy case, Scott D April from New Bedford, MA, saw their proceedings start in 2014-06-30 and complete by 2014-09-28, involving asset liquidation."
Scott D April — Massachusetts

Gloria Arango, New Bedford MA

Address: 206 Brook St Fl 3 New Bedford, MA 02746
Concise Description of Bankruptcy Case 11-201857: "Gloria Arango's bankruptcy, initiated in 10/28/2011 and concluded by 02/15/2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Arango — Massachusetts

Paulo A Araujo, New Bedford MA

Address: 47 Newton St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 11-12407: "The bankruptcy record of Paulo A Araujo from New Bedford, MA, shows a Chapter 7 case filed in 03.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Paulo A Araujo — Massachusetts

Jennifer Lynn Araujo, New Bedford MA

Address: 186 Branscomb St New Bedford, MA 02745
Bankruptcy Case 13-16806 Overview: "The bankruptcy filing by Jennifer Lynn Araujo, undertaken in 11.22.2013 in New Bedford, MA under Chapter 7, concluded with discharge in 2014-02-26 after liquidating assets."
Jennifer Lynn Araujo — Massachusetts

John P Araujo, New Bedford MA

Address: 10 Cottonwood Rd New Bedford, MA 02745-4212
Bankruptcy Case 15-11287 Overview: "The case of John P Araujo in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
John P Araujo — Massachusetts

Kevin Araujo, New Bedford MA

Address: 468 Sawyer St New Bedford, MA 02746
Concise Description of Bankruptcy Case 10-142647: "The case of Kevin Araujo in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Kevin Araujo — Massachusetts

Manuel A Araujo, New Bedford MA

Address: 328 Cedar St New Bedford, MA 02740
Bankruptcy Case 12-13879 Overview: "The case of Manuel A Araujo in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 08.21.2012, focusing on asset liquidation to repay creditors."
Manuel A Araujo — Massachusetts

Maria Araujo, New Bedford MA

Address: 60 Hall St Apt 2 New Bedford, MA 02740-4744
Snapshot of U.S. Bankruptcy Proceeding Case 16-11005: "Maria Araujo's Chapter 7 bankruptcy, filed in New Bedford, MA in 2016-03-22, led to asset liquidation, with the case closing in 06.20.2016."
Maria Araujo — Massachusetts

Dana Arcouette, New Bedford MA

Address: 637 Union St Apt 2 New Bedford, MA 02740-2466
Brief Overview of Bankruptcy Case 2014-12191: "Dana Arcouette's Chapter 7 bankruptcy, filed in New Bedford, MA in 2014-05-09, led to asset liquidation, with the case closing in Aug 7, 2014."
Dana Arcouette — Massachusetts

Jade Keri Areias, New Bedford MA

Address: 537 Sawyer St New Bedford, MA 02746-1443
Snapshot of U.S. Bankruptcy Proceeding Case 15-14586: "The case of Jade Keri Areias in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 2016-02-23, focusing on asset liquidation to repay creditors."
Jade Keri Areias — Massachusetts

Richard Arnold, New Bedford MA

Address: 16 Agnes St New Bedford, MA 02745
Bankruptcy Case 10-18637 Summary: "New Bedford, MA resident Richard Arnold's 08/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Richard Arnold — Massachusetts

Marc Antonio Arroja, New Bedford MA

Address: 16 Dudley St New Bedford, MA 02744
Bankruptcy Case 11-12471 Overview: "Marc Antonio Arroja's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-03-24, led to asset liquidation, with the case closing in 06/28/2011."
Marc Antonio Arroja — Massachusetts

Ana S Arruda, New Bedford MA

Address: 45 Smith St New Bedford, MA 02740-6534
Bankruptcy Case 15-12451 Overview: "In a Chapter 7 bankruptcy case, Ana S Arruda from New Bedford, MA, saw her proceedings start in 2015-06-19 and complete by 2015-09-17, involving asset liquidation."
Ana S Arruda — Massachusetts

Antonio Arruda, New Bedford MA

Address: 121 Collette St New Bedford, MA 02746-2308
Bankruptcy Case 14-15304 Summary: "Antonio Arruda's Chapter 7 bankruptcy, filed in New Bedford, MA in Nov 12, 2014, led to asset liquidation, with the case closing in 2015-02-10."
Antonio Arruda — Massachusetts

David Arruda, New Bedford MA

Address: 235 Austin St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 11-22120: "David Arruda's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-12-31, led to asset liquidation, with the case closing in 04.19.2012."
David Arruda — Massachusetts

Deborah Arruda, New Bedford MA

Address: 721 Church St New Bedford, MA 02745-1445
Bankruptcy Case 2014-13413 Summary: "Deborah Arruda's bankruptcy, initiated in July 2014 and concluded by October 17, 2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Arruda — Massachusetts

Donna Arruda, New Bedford MA

Address: 494 Rivet St New Bedford, MA 02740-2078
Bankruptcy Case 15-13968 Overview: "In New Bedford, MA, Donna Arruda filed for Chapter 7 bankruptcy in 10/14/2015. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2016."
Donna Arruda — Massachusetts

Justin C Arruda, New Bedford MA

Address: 76 Forest St New Bedford, MA 02740-4849
Brief Overview of Bankruptcy Case 16-11193: "The bankruptcy record of Justin C Arruda from New Bedford, MA, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2016."
Justin C Arruda — Massachusetts

Maria Arruda, New Bedford MA

Address: 121 Collette St New Bedford, MA 02746-2308
Snapshot of U.S. Bankruptcy Proceeding Case 14-15304: "The case of Maria Arruda in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2014-11-12 and discharged early 02/10/2015, focusing on asset liquidation to repay creditors."
Maria Arruda — Massachusetts

Juan Arteaga, New Bedford MA

Address: 1171 Church St New Bedford, MA 02745
Bankruptcy Case 09-21441 Summary: "The bankruptcy filing by Juan Arteaga, undertaken in 2009-11-27 in New Bedford, MA under Chapter 7, concluded with discharge in 2010-03-03 after liquidating assets."
Juan Arteaga — Massachusetts

David Ashworth, New Bedford MA

Address: 451 Wood St New Bedford, MA 02745
Snapshot of U.S. Bankruptcy Proceeding Case 10-13807: "David Ashworth's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-04-09, led to asset liquidation, with the case closing in 07.28.2010."
David Ashworth — Massachusetts

Kent A Aspden, New Bedford MA

Address: 898 Church St New Bedford, MA 02745-1431
Bankruptcy Case 14-14056 Summary: "The case of Kent A Aspden in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early Nov 26, 2014, focusing on asset liquidation to repay creditors."
Kent A Aspden — Massachusetts

Mary A Aspden, New Bedford MA

Address: 898 Church St New Bedford, MA 02745-1431
Brief Overview of Bankruptcy Case 14-14056: "The bankruptcy filing by Mary A Aspden, undertaken in Aug 28, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in Nov 26, 2014 after liquidating assets."
Mary A Aspden — Massachusetts

Lillian M Atkinson, New Bedford MA

Address: 349 Cottage St New Bedford, MA 02740-5218
Bankruptcy Case 15-14441 Summary: "The bankruptcy filing by Lillian M Atkinson, undertaken in November 2015 in New Bedford, MA under Chapter 7, concluded with discharge in February 14, 2016 after liquidating assets."
Lillian M Atkinson — Massachusetts

Anne M Augustine, New Bedford MA

Address: 100 Cherry Tree Ln New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-10431: "In a Chapter 7 bankruptcy case, Anne M Augustine from New Bedford, MA, saw her proceedings start in January 2012 and complete by 04/18/2012, involving asset liquidation."
Anne M Augustine — Massachusetts

Esmeralda M Avelar, New Bedford MA

Address: 46 Thompson St New Bedford, MA 02740-4706
Bankruptcy Case 14-10370 Summary: "Esmeralda M Avelar's bankruptcy, initiated in 01/31/2014 and concluded by May 2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esmeralda M Avelar — Massachusetts

Paula M Avellar, New Bedford MA

Address: 276 Hemlock St Apt NO2 New Bedford, MA 02740-1044
Bankruptcy Case 15-12319 Summary: "New Bedford, MA resident Paula M Avellar's Jun 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2015."
Paula M Avellar — Massachusetts

Jeffrey S Avila, New Bedford MA

Address: 98 Shawmut Ave New Bedford, MA 02740-4428
Concise Description of Bankruptcy Case 16-104707: "New Bedford, MA resident Jeffrey S Avila's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2016."
Jeffrey S Avila — Massachusetts

Steven Joseph Aylward, New Bedford MA

Address: 54 Puritan Way New Bedford, MA 02745-2123
Bankruptcy Case 11-80441 Summary: "Filing for Chapter 13 bankruptcy in March 25, 2011, Steven Joseph Aylward from New Bedford, MA, structured a repayment plan, achieving discharge in 07.23.2013."
Steven Joseph Aylward — Massachusetts

Renee Ayotte, New Bedford MA

Address: 59 Oesting St Apt D New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-14805: "The bankruptcy record of Renee Ayotte from New Bedford, MA, shows a Chapter 7 case filed in Jun 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-19."
Renee Ayotte — Massachusetts

Carole A Babineau, New Bedford MA

Address: 484 Coggeshall St New Bedford, MA 02746-1665
Bankruptcy Case 09-11263 Overview: "Filing for Chapter 13 bankruptcy in 02/19/2009, Carole A Babineau from New Bedford, MA, structured a repayment plan, achieving discharge in 11.24.2014."
Carole A Babineau — Massachusetts

Richard A Babineau, New Bedford MA

Address: 484 Coggeshall St New Bedford, MA 02746-1665
Concise Description of Bankruptcy Case 09-112637: "Filing for Chapter 13 bankruptcy in 02.19.2009, Richard A Babineau from New Bedford, MA, structured a repayment plan, achieving discharge in Nov 24, 2014."
Richard A Babineau — Massachusetts

Mark W Bailey, New Bedford MA

Address: 11 Homer St Apt 2 New Bedford, MA 02740-5344
Brief Overview of Bankruptcy Case 15-11035: "In a Chapter 7 bankruptcy case, Mark W Bailey from New Bedford, MA, saw their proceedings start in 03.20.2015 and complete by 2015-06-18, involving asset liquidation."
Mark W Bailey — Massachusetts

Sandra A Baker, New Bedford MA

Address: 240 Tremont St New Bedford, MA 02740
Bankruptcy Case 11-17655 Summary: "The bankruptcy filing by Sandra A Baker, undertaken in 08/11/2011 in New Bedford, MA under Chapter 7, concluded with discharge in 11.29.2011 after liquidating assets."
Sandra A Baker — Massachusetts

Amanda B Baptista, New Bedford MA

Address: 163 David St New Bedford, MA 02744
Snapshot of U.S. Bankruptcy Proceeding Case 12-12927: "The bankruptcy filing by Amanda B Baptista, undertaken in 2012-04-05 in New Bedford, MA under Chapter 7, concluded with discharge in Jul 24, 2012 after liquidating assets."
Amanda B Baptista — Massachusetts

Jennifer Baptista, New Bedford MA

Address: 498 Coggeshall St New Bedford, MA 02746
Brief Overview of Bankruptcy Case 10-17880: "The bankruptcy record of Jennifer Baptista from New Bedford, MA, shows a Chapter 7 case filed in Jul 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jennifer Baptista — Massachusetts

Dara L Baptiste, New Bedford MA

Address: 116 South St Unit 1 New Bedford, MA 02740-4758
Brief Overview of Bankruptcy Case 2014-11325: "New Bedford, MA resident Dara L Baptiste's 03/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2014."
Dara L Baptiste — Massachusetts

Jeffery S Baptiste, New Bedford MA

Address: 551 Union St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 11-21143: "The bankruptcy record of Jeffery S Baptiste from New Bedford, MA, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2012."
Jeffery S Baptiste — Massachusetts

Jennie Baptiste, New Bedford MA

Address: 850 Pleasant St Apt 208 New Bedford, MA 02740
Bankruptcy Case 10-14265 Summary: "The bankruptcy record of Jennie Baptiste from New Bedford, MA, shows a Chapter 7 case filed in 04.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2010."
Jennie Baptiste — Massachusetts

Euripia Barauna, New Bedford MA

Address: 232 Hemlock St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 09-22398: "The bankruptcy record of Euripia Barauna from New Bedford, MA, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2010."
Euripia Barauna — Massachusetts

Grace M Barbosa, New Bedford MA

Address: 203 Wilbur St New Bedford, MA 02740
Bankruptcy Case 13-13950 Overview: "Grace M Barbosa's bankruptcy, initiated in June 2013 and concluded by 10/04/2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace M Barbosa — Massachusetts

Daniel Barboza, New Bedford MA

Address: 140 Court St New Bedford, MA 02740
Bankruptcy Case 10-11671 Overview: "Daniel Barboza's Chapter 7 bankruptcy, filed in New Bedford, MA in 2010-02-19, led to asset liquidation, with the case closing in May 2010."
Daniel Barboza — Massachusetts

Brian Barcelos, New Bedford MA

Address: 4 Briggs Ct New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 10-19487: "New Bedford, MA resident Brian Barcelos's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2010."
Brian Barcelos — Massachusetts

Hector Bourque, New Bedford MA

Address: 76 Liberty St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 10-16730: "In New Bedford, MA, Hector Bourque filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-09."
Hector Bourque — Massachusetts

Adam C Bowen, New Bedford MA

Address: 189 Campbell St New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 12-11979: "New Bedford, MA resident Adam C Bowen's 03.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2012."
Adam C Bowen — Massachusetts

Mary E Bowers, New Bedford MA

Address: 342 Hathaway Blvd Apt 22 New Bedford, MA 02740
Snapshot of U.S. Bankruptcy Proceeding Case 13-10681: "Mary E Bowers's bankruptcy, initiated in 2013-02-05 and concluded by May 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Bowers — Massachusetts

Sacheen Bowser, New Bedford MA

Address: 229 Ash St New Bedford, MA 02740
Bankruptcy Case 09-22276 Summary: "In New Bedford, MA, Sacheen Bowser filed for Chapter 7 bankruptcy in 2009-12-19. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Sacheen Bowser — Massachusetts

Ii Matthew W Boyd, New Bedford MA

Address: 32 Richmond St New Bedford, MA 02740
Bankruptcy Case 09-20200 Summary: "The bankruptcy record of Ii Matthew W Boyd from New Bedford, MA, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Ii Matthew W Boyd — Massachusetts

Fertig Maja Bozic, New Bedford MA

Address: 78 Nash Rd Apt 3 New Bedford, MA 02746
Bankruptcy Case 10-19739 Overview: "The case of Fertig Maja Bozic in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 09.07.2010 and discharged early 2010-12-07, focusing on asset liquidation to repay creditors."
Fertig Maja Bozic — Massachusetts

Bruce Bradford, New Bedford MA

Address: 172 Rivet St New Bedford, MA 02744
Concise Description of Bankruptcy Case 10-146267: "The bankruptcy record of Bruce Bradford from New Bedford, MA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-17."
Bruce Bradford — Massachusetts

Mark A Bradshaw, New Bedford MA

Address: 32 Crapo St New Bedford, MA 02740
Brief Overview of Bankruptcy Case 12-12422: "The bankruptcy filing by Mark A Bradshaw, undertaken in 2012-03-24 in New Bedford, MA under Chapter 7, concluded with discharge in 07/12/2012 after liquidating assets."
Mark A Bradshaw — Massachusetts

Anna M Braga, New Bedford MA

Address: 17 Scott St New Bedford, MA 02744-1122
Brief Overview of Bankruptcy Case 15-12757: "Anna M Braga's Chapter 7 bankruptcy, filed in New Bedford, MA in 07.10.2015, led to asset liquidation, with the case closing in Oct 8, 2015."
Anna M Braga — Massachusetts

Danielle Braga, New Bedford MA

Address: 60 Vernon St New Bedford, MA 02745
Bankruptcy Case 11-16241 Summary: "In a Chapter 7 bankruptcy case, Danielle Braga from New Bedford, MA, saw her proceedings start in June 2011 and complete by Oct 17, 2011, involving asset liquidation."
Danielle Braga — Massachusetts

Charlene F Branquinho, New Bedford MA

Address: 4 Grape St New Bedford, MA 02740-3365
Brief Overview of Bankruptcy Case 14-12014: "New Bedford, MA resident Charlene F Branquinho's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Charlene F Branquinho — Massachusetts

Explore Free Bankruptcy Records by State