personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Bedford, Massachusetts - Court Records


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.

Massachusetts Bankruptcy Records


ᐅ Steven Abendroth, Massachusetts

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, 09-20117


ᐅ Ramia Diala R Abi, Massachusetts

Address: 4 Larch St Apt 10 New Bedford, MA 02740

Bankruptcy Case 11-17188 Overview: "The case of Ramia Diala R Abi in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramia Diala R Abi — Massachusetts, 11-17188


ᐅ Younes Samir Abi, Massachusetts

Address: 214 Seabury St New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding 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, 11-14650


ᐅ Lebeau Elvia Acosta, Massachusetts

Address: 98 Linden St New Bedford, MA 02740-6945

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12247: "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, 2014-12247


ᐅ Julie L Adams, Massachusetts

Address: 251 Shaw St New Bedford, MA 02745

Concise Description of Bankruptcy Case 12-163457: "The case of Julie L Adams in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie L Adams — Massachusetts, 12-16345


ᐅ Maria Aguiar, Massachusetts

Address: 31 Sidney St New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-108987: "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, 10-10898


ᐅ Scott D Albee, Massachusetts

Address: 12 Pope St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 12-10492: "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, 12-10492


ᐅ Thomas J Alden, Massachusetts

Address: 89 Chancery St Fl 3 New Bedford, MA 02740-3566

Bankruptcy Case 16-12561 Overview: "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, 16-12561


ᐅ Dorothy Alegre, Massachusetts

Address: 311 Dartmouth St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-23756: "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, 10-23756


ᐅ Loren Alexander, Massachusetts

Address: 606 Cottage St New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-233917: "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, 10-23391


ᐅ Debra Lee Alfonse, Massachusetts

Address: 636 Union St Apt 10 New Bedford, MA 02740

Bankruptcy Case 12-12024 Summary: "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, 12-12024


ᐅ Jessica M Allen, Massachusetts

Address: 96 Holly St # 3 New Bedford, MA 02746

Bankruptcy Case 11-10701 Overview: "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, 11-10701


ᐅ Vincent S Alley, Massachusetts

Address: 24 Emma St New Bedford, MA 02744

Snapshot of U.S. Bankruptcy Proceeding Case 11-14293: "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, 11-14293


ᐅ Debra J Allsopp, Massachusetts

Address: 2108 Phillips Rd Apt 7 New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 11-14094: "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, 11-14094


ᐅ Rose Almeida, Massachusetts

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, 15-14037


ᐅ Roseann B Almeida, Massachusetts

Address: 153 Acushnet Ave New Bedford, MA 02740

Bankruptcy Case 11-14679 Summary: "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, 11-14679


ᐅ Antonio D Almeida, Massachusetts

Address: 14 Eastland Ter New Bedford, MA 02740-1746

Bankruptcy Case 07-11698 Summary: "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, 07-11698


ᐅ Arthur S Almeida, Massachusetts

Address: 48 Pamela Dr New Bedford, MA 02740-1922

Concise Description of Bankruptcy Case 08-133277: "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, 08-13327


ᐅ Candida O Almeida, Massachusetts

Address: 100 Lombard St New Bedford, MA 02740-3130

Brief Overview of Bankruptcy Case 11-15144: "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, 11-15144


ᐅ Tabitha M Almeida, Massachusetts

Address: 340 Austin St New Bedford, MA 02740-4403

Brief Overview of Bankruptcy 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, 15-10570


ᐅ Delores R Almeida, Massachusetts

Address: 15 Grove St New Bedford, MA 02740-3414

Concise Description of Bankruptcy Case 16-102577: "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, 16-10257


ᐅ Gladys M Almeida, Massachusetts

Address: 37 Maryland St New Bedford, MA 02745

Concise Description of Bankruptcy Case 13-110397: "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, 13-11039


ᐅ Joaquim C Almeida, Massachusetts

Address: 77 Foley Dr New Bedford, MA 02745

Concise Description of Bankruptcy Case 12-119867: "The case of Joaquim C Almeida in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joaquim C Almeida — Massachusetts, 12-11986


ᐅ Leonel P Almeida, Massachusetts

Address: 100 Lombard St New Bedford, MA 02740-3130

Bankruptcy Case 11-15144 Summary: "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, 11-15144


ᐅ Lucia F Almeida, Massachusetts

Address: 8 Thompson St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-21021: "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, 11-21021


ᐅ Catherine Almond, Massachusetts

Address: 12 Ruth St Apt 509 New Bedford, MA 02744

Bankruptcy Case 10-11476 Summary: "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, 10-11476


ᐅ Rui M Alves, Massachusetts

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, 11-10826


ᐅ Tammy R Alves, Massachusetts

Address: 1122 Cherokee St New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 12-19888: "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, 12-19888


ᐅ Elizabeth Amaral, Massachusetts

Address: 60 Valentine St New Bedford, MA 02744

Bankruptcy Case 10-11859 Overview: "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, 10-11859


ᐅ Joseph Amaral, Massachusetts

Address: 941 Crescent St New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 11-15358: "The case of Joseph Amaral in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Amaral — Massachusetts, 11-15358


ᐅ Peter Amaral, Massachusetts

Address: 945 Chaffee St New Bedford, MA 02745

Concise Description of Bankruptcy Case 12-141377: "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, 12-14137


ᐅ Roger W Amaral, Massachusetts

Address: 102 Topham St New Bedford, MA 02746-1234

Bankruptcy Case 14-15382 Summary: "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, 14-15382


ᐅ Rogerio Amaral, Massachusetts

Address: 126 Holly St New Bedford, MA 02746

Bankruptcy Case 11-10496 Summary: "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, 11-10496


ᐅ Sandra Amaral, Massachusetts

Address: 464 Ashley Blvd New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding 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, 11-12961


ᐅ Wendy S Amaral, Massachusetts

Address: 126 Holly St New Bedford, MA 02746-1747

Snapshot of U.S. Bankruptcy Proceeding Case 14-15382: "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, 14-15382


ᐅ Cesar M Amaral, Massachusetts

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, 14-14060


ᐅ Dalia M Amaral, Massachusetts

Address: 25 Page St New Bedford, MA 02740-2159

Snapshot of U.S. Bankruptcy Proceeding 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, 14-14060


ᐅ Rebecca J Ambadgis, Massachusetts

Address: 150 Bates St New Bedford, MA 02745

Bankruptcy Case 12-11487 Overview: "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, 12-11487


ᐅ Robert R Anderly, Massachusetts

Address: 66 Ricketson St New Bedford, MA 02744-1918

Snapshot of U.S. Bankruptcy Proceeding Case 16-10814: "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, 16-10814


ᐅ Debra I Andrade, Massachusetts

Address: 16 Priscilla St New Bedford, MA 02740-2231

Concise Description of Bankruptcy Case 16-106637: "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, 16-10663


ᐅ Michael C Andrade, Massachusetts

Address: 206 Harwich St New Bedford, MA 02745-6341

Bankruptcy Case 07-11094 Summary: "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, 07-11094


ᐅ Jr Joseph Andrade, Massachusetts

Address: 101 Bellevue St New Bedford, MA 02744

Bankruptcy Case 11-16288 Summary: "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, 11-16288


ᐅ Lynette Andrade, Massachusetts

Address: 70 Dartmouth St Apt 3N New Bedford, MA 02740-3230

Bankruptcy Case 2014-12252 Summary: "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, 2014-12252


ᐅ Sandra Angelini, Massachusetts

Address: 271 Cedar St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-17239: "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, 11-17239


ᐅ Michael E Antaya, Massachusetts

Address: 77 Clara St New Bedford, MA 02744-2249

Brief Overview of Bankruptcy Case 2014-11320: "The case of Michael E Antaya in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Antaya — Massachusetts, 2014-11320


ᐅ Peggy Ann April, Massachusetts

Address: PO Box 51345 New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding 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, 12-13287


ᐅ Scott D April, Massachusetts

Address: 54 Windsong Cir New Bedford, MA 02745-1740

Bankruptcy Case 2014-13117 Overview: "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, 2014-13117


ᐅ Gloria Arango, Massachusetts

Address: 206 Brook St Fl 3 New Bedford, MA 02746

Brief Overview of Bankruptcy Case 11-20185: "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, 11-20185


ᐅ Paulo A Araujo, Massachusetts

Address: 47 Newton St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding 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, 11-12407


ᐅ Jennifer Lynn Araujo, Massachusetts

Address: 186 Branscomb St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 13-16806: "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, 13-16806


ᐅ John P Araujo, Massachusetts

Address: 10 Cottonwood Rd New Bedford, MA 02745-4212

Bankruptcy Case 15-11287 Summary: "The case of John P Araujo in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Araujo — Massachusetts, 15-11287


ᐅ Kevin Araujo, Massachusetts

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Araujo — Massachusetts, 10-14264


ᐅ Manuel A Araujo, Massachusetts

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel A Araujo — Massachusetts, 12-13879


ᐅ Maria Araujo, Massachusetts

Address: 60 Hall St Apt 2 New Bedford, MA 02740-4744

Concise Description of Bankruptcy Case 16-110057: "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, 16-11005


ᐅ Dana Arcouette, Massachusetts

Address: 637 Union St Apt 2 New Bedford, MA 02740-2466

Concise Description of Bankruptcy Case 2014-121917: "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, 2014-12191


ᐅ Jade Keri Areias, Massachusetts

Address: 537 Sawyer St New Bedford, MA 02746-1443

Bankruptcy Case 15-14586 Overview: "The case of Jade Keri Areias in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jade Keri Areias — Massachusetts, 15-14586


ᐅ Richard Arnold, Massachusetts

Address: 16 Agnes St New Bedford, MA 02745

Concise Description of Bankruptcy Case 10-186377: "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, 10-18637


ᐅ Marc Antonio Arroja, Massachusetts

Address: 16 Dudley St New Bedford, MA 02744

Snapshot of U.S. Bankruptcy Proceeding Case 11-12471: "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, 11-12471


ᐅ Ana S Arruda, Massachusetts

Address: 45 Smith St New Bedford, MA 02740-6534

Snapshot of U.S. Bankruptcy Proceeding Case 15-12451: "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, 15-12451


ᐅ Antonio Arruda, Massachusetts

Address: 121 Collette St New Bedford, MA 02746-2308

Snapshot of U.S. Bankruptcy Proceeding Case 14-15304: "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, 14-15304


ᐅ David Arruda, Massachusetts

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, 11-22120


ᐅ Deborah Arruda, Massachusetts

Address: 721 Church St New Bedford, MA 02745-1445

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13413: "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, 2014-13413


ᐅ Donna Arruda, Massachusetts

Address: 494 Rivet St New Bedford, MA 02740-2078

Snapshot of U.S. Bankruptcy Proceeding Case 15-13968: "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, 15-13968


ᐅ Justin C Arruda, Massachusetts

Address: 76 Forest St New Bedford, MA 02740-4849

Bankruptcy Case 16-11193 Summary: "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, 16-11193


ᐅ Maria Arruda, Massachusetts

Address: 121 Collette St New Bedford, MA 02746-2308

Concise Description of Bankruptcy Case 14-153047: "The case of Maria Arruda in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Arruda — Massachusetts, 14-15304


ᐅ Juan Arteaga, Massachusetts

Address: 1171 Church St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 09-21441: "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, 09-21441


ᐅ David Ashworth, Massachusetts

Address: 451 Wood St New Bedford, MA 02745

Brief Overview of Bankruptcy 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, 10-13807


ᐅ Kent A Aspden, Massachusetts

Address: 898 Church St New Bedford, MA 02745-1431

Snapshot of U.S. Bankruptcy Proceeding Case 14-14056: "The case of Kent A Aspden in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kent A Aspden — Massachusetts, 14-14056


ᐅ Mary A Aspden, Massachusetts

Address: 898 Church St New Bedford, MA 02745-1431

Snapshot of U.S. Bankruptcy Proceeding 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, 14-14056


ᐅ Lillian M Atkinson, Massachusetts

Address: 349 Cottage St New Bedford, MA 02740-5218

Bankruptcy Case 15-14441 Overview: "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, 15-14441


ᐅ Anne M Augustine, Massachusetts

Address: 100 Cherry Tree Ln New Bedford, MA 02740

Bankruptcy Case 12-10431 Summary: "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, 12-10431


ᐅ Esmeralda M Avelar, Massachusetts

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, 14-10370


ᐅ Paula M Avellar, Massachusetts

Address: 276 Hemlock St Apt NO2 New Bedford, MA 02740-1044

Brief Overview of Bankruptcy Case 15-12319: "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, 15-12319


ᐅ Jeffrey S Avila, Massachusetts

Address: 98 Shawmut Ave New Bedford, MA 02740-4428

Bankruptcy Case 16-10470 Summary: "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, 16-10470


ᐅ Steven Joseph Aylward, Massachusetts

Address: 54 Puritan Way New Bedford, MA 02745-2123

Bankruptcy Case 11-80441 Overview: "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, 11-80441


ᐅ Renee Ayotte, Massachusetts

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, 12-14805


ᐅ Carole A Babineau, Massachusetts

Address: 484 Coggeshall St New Bedford, MA 02746-1665

Snapshot of U.S. Bankruptcy Proceeding Case 09-11263: "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, 09-11263


ᐅ Richard A Babineau, Massachusetts

Address: 484 Coggeshall St New Bedford, MA 02746-1665

Brief Overview of Bankruptcy Case 09-11263: "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, 09-11263


ᐅ Mark W Bailey, Massachusetts

Address: 11 Homer St Apt 2 New Bedford, MA 02740-5344

Bankruptcy Case 15-11035 Overview: "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, 15-11035


ᐅ Sandra A Baker, Massachusetts

Address: 240 Tremont St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-17655: "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, 11-17655


ᐅ Amanda B Baptista, Massachusetts

Address: 163 David St New Bedford, MA 02744

Bankruptcy Case 12-12927 Overview: "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, 12-12927


ᐅ Jennifer Baptista, Massachusetts

Address: 498 Coggeshall St New Bedford, MA 02746

Concise Description of Bankruptcy Case 10-178807: "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, 10-17880


ᐅ Dara L Baptiste, Massachusetts

Address: 116 South St Unit 1 New Bedford, MA 02740-4758

Bankruptcy Case 2014-11325 Summary: "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, 2014-11325


ᐅ Jeffery S Baptiste, Massachusetts

Address: 551 Union St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding 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, 11-21143


ᐅ Jennie Baptiste, Massachusetts

Address: 850 Pleasant St Apt 208 New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-14265: "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, 10-14265


ᐅ Euripia Barauna, Massachusetts

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, 09-22398


ᐅ Grace M Barbosa, Massachusetts

Address: 203 Wilbur St New Bedford, MA 02740

Bankruptcy Case 13-13950 Summary: "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, 13-13950


ᐅ Daniel Barboza, Massachusetts

Address: 140 Court St New Bedford, MA 02740

Bankruptcy Case 10-11671 Summary: "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, 10-11671


ᐅ Brian Barcelos, Massachusetts

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, 10-19487


ᐅ Hector Bourque, Massachusetts

Address: 76 Liberty St New Bedford, MA 02740

Bankruptcy Case 10-16730 Summary: "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, 10-16730


ᐅ Adam C Bowen, Massachusetts

Address: 189 Campbell St New Bedford, MA 02740

Bankruptcy Case 12-11979 Summary: "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, 12-11979


ᐅ Mary E Bowers, Massachusetts

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, 13-10681


ᐅ Sacheen Bowser, Massachusetts

Address: 229 Ash St New Bedford, MA 02740

Bankruptcy Case 09-22276 Overview: "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, 09-22276


ᐅ Ii Matthew W Boyd, Massachusetts

Address: 32 Richmond St New Bedford, MA 02740

Bankruptcy Case 09-20200 Overview: "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, 09-20200


ᐅ Fertig Maja Bozic, Massachusetts

Address: 78 Nash Rd Apt 3 New Bedford, MA 02746

Snapshot of U.S. Bankruptcy Proceeding Case 10-19739: "The case of Fertig Maja Bozic in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fertig Maja Bozic — Massachusetts, 10-19739


ᐅ Bruce Bradford, Massachusetts

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, 10-14626


ᐅ Mark A Bradshaw, Massachusetts

Address: 32 Crapo St New Bedford, MA 02740

Concise Description of Bankruptcy Case 12-124227: "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, 12-12422


ᐅ Anna M Braga, Massachusetts

Address: 17 Scott St New Bedford, MA 02744-1122

Snapshot of U.S. Bankruptcy Proceeding 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, 15-12757


ᐅ Danielle Braga, Massachusetts

Address: 60 Vernon St New Bedford, MA 02745

Concise Description of Bankruptcy Case 11-162417: "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, 11-16241


ᐅ Charlene F Branquinho, Massachusetts

Address: 4 Grape St New Bedford, MA 02740-3365

Snapshot of U.S. Bankruptcy Proceeding 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, 14-12014