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 Jennifer M Payant, Massachusetts

Address: 62 Lexington St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-17211: "In New Bedford, MA, Jennifer M Payant filed for Chapter 7 bankruptcy in December 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2014."
Jennifer M Payant — Massachusetts, 13-17211


ᐅ Gary M Pearson, Massachusetts

Address: 241 Allen St # 2 New Bedford, MA 02740-3307

Bankruptcy Case 14-10538 Summary: "Gary M Pearson's bankruptcy, initiated in 2014-02-12 and concluded by 2014-05-13 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary M Pearson — Massachusetts, 14-10538


ᐅ Michelle D Pedro, Massachusetts

Address: 188 Thompson St New Bedford, MA 02740

Bankruptcy Case 09-20336 Summary: "The bankruptcy filing by Michelle D Pedro, undertaken in October 2009 in New Bedford, MA under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Michelle D Pedro — Massachusetts, 09-20336


ᐅ Amanda Lynn Peets, Massachusetts

Address: 296 Hathaway Rd New Bedford, MA 02746-1036

Bankruptcy Case 15-10826 Summary: "The case of Amanda Lynn Peets in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Lynn Peets — Massachusetts, 15-10826


ᐅ Kathleen M Pelletier, Massachusetts

Address: 104 Fern St New Bedford, MA 02744

Snapshot of U.S. Bankruptcy Proceeding Case 13-16536: "In a Chapter 7 bankruptcy case, Kathleen M Pelletier from New Bedford, MA, saw her proceedings start in 2013-11-07 and complete by 2014-02-11, involving asset liquidation."
Kathleen M Pelletier — Massachusetts, 13-16536


ᐅ Alisha I Pendleton, Massachusetts

Address: 64 Oak St New Bedford, MA 02740-3346

Bankruptcy Case 14-10640 Overview: "Alisha I Pendleton's bankruptcy, initiated in 2014-02-21 and concluded by 05.22.2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha I Pendleton — Massachusetts, 14-10640


ᐅ Elaine M Pereira, Massachusetts

Address: 15 Jocelyn St New Bedford, MA 02745-3001

Snapshot of U.S. Bankruptcy Proceeding Case 14-15358: "New Bedford, MA resident Elaine M Pereira's 11/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2015."
Elaine M Pereira — Massachusetts, 14-15358


ᐅ Nuno R Pereira, Massachusetts

Address: 23 Christopher Ct New Bedford, MA 02745-4321

Concise Description of Bankruptcy Case 07-108937: "Filing for Chapter 13 bankruptcy in 02.14.2007, Nuno R Pereira from New Bedford, MA, structured a repayment plan, achieving discharge in August 21, 2012."
Nuno R Pereira — Massachusetts, 07-10893


ᐅ Emanuel Pereira, Massachusetts

Address: 1228 Ashley Blvd Ste 1S New Bedford, MA 02745

Bankruptcy Case 10-11196 Summary: "In New Bedford, MA, Emanuel Pereira filed for Chapter 7 bankruptcy in 02.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2010."
Emanuel Pereira — Massachusetts, 10-11196


ᐅ Susan M Pereira, Massachusetts

Address: 344 Tarkiln Hill Rd New Bedford, MA 02745-5744

Bankruptcy Case 15-14604 Summary: "In New Bedford, MA, Susan M Pereira filed for Chapter 7 bankruptcy in 11/28/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Susan M Pereira — Massachusetts, 15-14604


ᐅ Tanya L Pereira, Massachusetts

Address: 877 Bartlett St New Bedford, MA 02745

Concise Description of Bankruptcy Case 13-108467: "The case of Tanya L Pereira in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya L Pereira — Massachusetts, 13-10846


ᐅ John M Pereira, Massachusetts

Address: 20 Katherine St New Bedford, MA 02744-1808

Snapshot of U.S. Bankruptcy Proceeding Case 15-14673: "The bankruptcy filing by John M Pereira, undertaken in November 2015 in New Bedford, MA under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
John M Pereira — Massachusetts, 15-14673


ᐅ Jose O Pereira, Massachusetts

Address: 143 Wood St New Bedford, MA 02745

Bankruptcy Case 12-13788 Summary: "In a Chapter 7 bankruptcy case, Jose O Pereira from New Bedford, MA, saw their proceedings start in May 2012 and complete by 2012-08-19, involving asset liquidation."
Jose O Pereira — Massachusetts, 12-13788


ᐅ Alvaro M Pereira, Massachusetts

Address: 107 Colonial Dr New Bedford, MA 02746

Concise Description of Bankruptcy Case 12-158627: "The bankruptcy filing by Alvaro M Pereira, undertaken in July 10, 2012 in New Bedford, MA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Alvaro M Pereira — Massachusetts, 12-15862


ᐅ Amanda Pereira, Massachusetts

Address: 21 Spooner St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-18676: "In a Chapter 7 bankruptcy case, Amanda Pereira from New Bedford, MA, saw her proceedings start in August 2010 and complete by 2010-11-09, involving asset liquidation."
Amanda Pereira — Massachusetts, 10-18676


ᐅ Manoel Pereira, Massachusetts

Address: 92 South St New Bedford, MA 02740

Bankruptcy Case 10-23702 Overview: "The bankruptcy filing by Manoel Pereira, undertaken in December 2010 in New Bedford, MA under Chapter 7, concluded with discharge in Mar 22, 2011 after liquidating assets."
Manoel Pereira — Massachusetts, 10-23702


ᐅ Maria C Pereira, Massachusetts

Address: 20 Katherine St New Bedford, MA 02744-1808

Bankruptcy Case 15-14673 Summary: "In New Bedford, MA, Maria C Pereira filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2016."
Maria C Pereira — Massachusetts, 15-14673


ᐅ Maria F Pereira, Massachusetts

Address: 317 Reed St New Bedford, MA 02740-2560

Bankruptcy Case 15-13872 Overview: "Maria F Pereira's bankruptcy, initiated in 10.06.2015 and concluded by 2016-01-04 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria F Pereira — Massachusetts, 15-13872


ᐅ Dilcia Perello, Massachusetts

Address: 140 Virgo Dr New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-22061: "New Bedford, MA resident Dilcia Perello's 11/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Dilcia Perello — Massachusetts, 10-22061


ᐅ Rodriguez Carlos Perez, Massachusetts

Address: 351 Sawyer St New Bedford, MA 02746

Snapshot of U.S. Bankruptcy Proceeding Case 10-15310: "The bankruptcy filing by Rodriguez Carlos Perez, undertaken in 2010-05-14 in New Bedford, MA under Chapter 7, concluded with discharge in 09.01.2010 after liquidating assets."
Rodriguez Carlos Perez — Massachusetts, 10-15310


ᐅ Keyla M Perez, Massachusetts

Address: 1175 Cove Rd New Bedford, MA 02744

Bankruptcy Case 13-13101 Summary: "The bankruptcy filing by Keyla M Perez, undertaken in 05/23/2013 in New Bedford, MA under Chapter 7, concluded with discharge in 08.27.2013 after liquidating assets."
Keyla M Perez — Massachusetts, 13-13101


ᐅ Kevin Perpetua, Massachusetts

Address: 23 Cotter St # 2 New Bedford, MA 02746

Snapshot of U.S. Bankruptcy Proceeding Case 10-11763: "The bankruptcy filing by Kevin Perpetua, undertaken in February 23, 2010 in New Bedford, MA under Chapter 7, concluded with discharge in 06/13/2010 after liquidating assets."
Kevin Perpetua — Massachusetts, 10-11763


ᐅ Jr Manuel Perreira, Massachusetts

Address: 525 Kempton St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-12707: "Jr Manuel Perreira's bankruptcy, initiated in March 2010 and concluded by Jul 4, 2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Manuel Perreira — Massachusetts, 10-12707


ᐅ Cheryl Ann Perry, Massachusetts

Address: 367 Shaw St New Bedford, MA 02745

Bankruptcy Case 13-12893 Overview: "The bankruptcy filing by Cheryl Ann Perry, undertaken in 05/15/2013 in New Bedford, MA under Chapter 7, concluded with discharge in Aug 13, 2013 after liquidating assets."
Cheryl Ann Perry — Massachusetts, 13-12893


ᐅ Jr Perry, Massachusetts

Address: 31 Vine St New Bedford, MA 02740

Bankruptcy Case 10-17310 Overview: "The case of Jr Perry in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Perry — Massachusetts, 10-17310


ᐅ Johanna Perry, Massachusetts

Address: 51 Emerson St New Bedford, MA 02740

Bankruptcy Case 10-13280 Summary: "In New Bedford, MA, Johanna Perry filed for Chapter 7 bankruptcy in Mar 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2010."
Johanna Perry — Massachusetts, 10-13280


ᐅ Laura L Perry, Massachusetts

Address: 60 Clifford St New Bedford, MA 02745-5382

Bankruptcy Case 14-10462 Summary: "Laura L Perry's bankruptcy, initiated in Feb 6, 2014 and concluded by May 7, 2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura L Perry — Massachusetts, 14-10462


ᐅ Elizabeth M Pettit, Massachusetts

Address: 117 Parker St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 13-12038: "In New Bedford, MA, Elizabeth M Pettit filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-09."
Elizabeth M Pettit — Massachusetts, 13-12038


ᐅ Arthur H Phaneuf, Massachusetts

Address: 310 Harwich St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-20240: "The bankruptcy record of Arthur H Phaneuf from New Bedford, MA, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2012."
Arthur H Phaneuf — Massachusetts, 11-20240


ᐅ William Phelan, Massachusetts

Address: 94 Hillman St Apt 2W New Bedford, MA 02740-6558

Brief Overview of Bankruptcy Case 14-11215: "In a Chapter 7 bankruptcy case, William Phelan from New Bedford, MA, saw their proceedings start in 2014-03-23 and complete by June 2014, involving asset liquidation."
William Phelan — Massachusetts, 14-11215


ᐅ James B Phillips, Massachusetts

Address: 185 Hadley St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 12-15125: "The bankruptcy record of James B Phillips from New Bedford, MA, shows a Chapter 7 case filed in 06/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2012."
James B Phillips — Massachusetts, 12-15125


ᐅ Raymond Picard, Massachusetts

Address: 249 Cottage St New Bedford, MA 02740

Bankruptcy Case 10-11755 Summary: "Raymond Picard's Chapter 7 bankruptcy, filed in New Bedford, MA in Feb 23, 2010, led to asset liquidation, with the case closing in 2010-06-13."
Raymond Picard — Massachusetts, 10-11755


ᐅ Bruce Piche, Massachusetts

Address: 18 Valley Ct New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-20865: "In New Bedford, MA, Bruce Piche filed for Chapter 7 bankruptcy in 10/01/2010. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2011."
Bruce Piche — Massachusetts, 10-20865


ᐅ Joseph Pike, Massachusetts

Address: 98 Shawmut Ave New Bedford, MA 02740

Brief Overview of Bankruptcy Case 12-15578: "In a Chapter 7 bankruptcy case, Joseph Pike from New Bedford, MA, saw their proceedings start in June 29, 2012 and complete by 09/25/2012, involving asset liquidation."
Joseph Pike — Massachusetts, 12-15578


ᐅ Mary Ellen Pimental, Massachusetts

Address: 1285 Rockdale Ave New Bedford, MA 02740-1929

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13721: "The bankruptcy filing by Mary Ellen Pimental, undertaken in 2014-08-05 in New Bedford, MA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Mary Ellen Pimental — Massachusetts, 2014-13721


ᐅ Richard M Pimental, Massachusetts

Address: 4 Washington St New Bedford, MA 02740

Bankruptcy Case 12-16319 Summary: "New Bedford, MA resident Richard M Pimental's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Richard M Pimental — Massachusetts, 12-16319


ᐅ Rosalie Pimental, Massachusetts

Address: 361 Wood St New Bedford, MA 02745

Concise Description of Bankruptcy Case 10-228517: "The bankruptcy filing by Rosalie Pimental, undertaken in 11.28.2010 in New Bedford, MA under Chapter 7, concluded with discharge in Mar 1, 2011 after liquidating assets."
Rosalie Pimental — Massachusetts, 10-22851


ᐅ Stephanie M Pimental, Massachusetts

Address: 212 Pine Grove St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-13324: "In New Bedford, MA, Stephanie M Pimental filed for Chapter 7 bankruptcy in 04.12.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Stephanie M Pimental — Massachusetts, 11-13324


ᐅ Nicole Pimentel, Massachusetts

Address: 465 Ashley Blvd Apt NO3 New Bedford, MA 02745

Bankruptcy Case 11-10368 Summary: "In a Chapter 7 bankruptcy case, Nicole Pimentel from New Bedford, MA, saw her proceedings start in 2011-01-18 and complete by 2011-05-08, involving asset liquidation."
Nicole Pimentel — Massachusetts, 11-10368


ᐅ Clara A Pimentel, Massachusetts

Address: 104 Matthew St New Bedford, MA 02740-1216

Concise Description of Bankruptcy Case 15-134317: "The case of Clara A Pimentel in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara A Pimentel — Massachusetts, 15-13431


ᐅ Joao D Pimentel, Massachusetts

Address: 87 Deane St Apt 2N New Bedford, MA 02746

Bankruptcy Case 11-21225 Overview: "New Bedford, MA resident Joao D Pimentel's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2012."
Joao D Pimentel — Massachusetts, 11-21225


ᐅ Jose Pimentel, Massachusetts

Address: 1149 Braley Rd New Bedford, MA 02745-4200

Brief Overview of Bankruptcy Case 07-14950: "The bankruptcy record for Jose Pimentel from New Bedford, MA, under Chapter 13, filed in 2007-08-07, involved setting up a repayment plan, finalized by 02.01.2013."
Jose Pimentel — Massachusetts, 07-14950


ᐅ Valerie Pina, Massachusetts

Address: 126 Morgan St New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-114827: "The bankruptcy filing by Valerie Pina, undertaken in 2010-02-16 in New Bedford, MA under Chapter 7, concluded with discharge in Jun 6, 2010 after liquidating assets."
Valerie Pina — Massachusetts, 10-11482


ᐅ Joyce A Pina, Massachusetts

Address: 99 Acushnet Ave Apt 12 New Bedford, MA 02740

Concise Description of Bankruptcy Case 11-158207: "In a Chapter 7 bankruptcy case, Joyce A Pina from New Bedford, MA, saw her proceedings start in Jun 17, 2011 and complete by October 5, 2011, involving asset liquidation."
Joyce A Pina — Massachusetts, 11-15820


ᐅ Barnes Heidi Pina, Massachusetts

Address: 142 Bryant Ln New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-16809: "The bankruptcy filing by Barnes Heidi Pina, undertaken in November 2013 in New Bedford, MA under Chapter 7, concluded with discharge in 02/26/2014 after liquidating assets."
Barnes Heidi Pina — Massachusetts, 13-16809


ᐅ Joseph E Pinard, Massachusetts

Address: 78 James St Apt 2 New Bedford, MA 02740

Bankruptcy Case 12-10500 Overview: "Joseph E Pinard's Chapter 7 bankruptcy, filed in New Bedford, MA in 01/24/2012, led to asset liquidation, with the case closing in 05.13.2012."
Joseph E Pinard — Massachusetts, 12-10500


ᐅ Wayne R Pinel, Massachusetts

Address: 1617 Braley Rd Apt 82 New Bedford, MA 02745

Bankruptcy Case 09-20343 Summary: "Wayne R Pinel's bankruptcy, initiated in October 2009 and concluded by 02.02.2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne R Pinel — Massachusetts, 09-20343


ᐅ Tanya S Pinheiro, Massachusetts

Address: 96 Washington St New Bedford, MA 02740-4764

Concise Description of Bankruptcy Case 14-144387: "The case of Tanya S Pinheiro in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya S Pinheiro — Massachusetts, 14-14438


ᐅ Tiffany J Pinto, Massachusetts

Address: 690 Kempton St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-16835: "The bankruptcy filing by Tiffany J Pinto, undertaken in 2013-11-22 in New Bedford, MA under Chapter 7, concluded with discharge in 2014-02-26 after liquidating assets."
Tiffany J Pinto — Massachusetts, 13-16835


ᐅ Gerald J Pinto, Massachusetts

Address: 184 Davis St Fl 1ST New Bedford, MA 02746-2245

Bankruptcy Case 2014-11907 Summary: "In a Chapter 7 bankruptcy case, Gerald J Pinto from New Bedford, MA, saw their proceedings start in Apr 28, 2014 and complete by 07/27/2014, involving asset liquidation."
Gerald J Pinto — Massachusetts, 2014-11907


ᐅ Betty Pires, Massachusetts

Address: 358 Coffin Ave New Bedford, MA 02746

Concise Description of Bankruptcy Case 11-173297: "In a Chapter 7 bankruptcy case, Betty Pires from New Bedford, MA, saw her proceedings start in August 2011 and complete by Nov 19, 2011, involving asset liquidation."
Betty Pires — Massachusetts, 11-17329


ᐅ Natalia A Pires, Massachusetts

Address: 9 Bedford St Apt 16 New Bedford, MA 02740-4864

Brief Overview of Bankruptcy Case 15-13010: "The case of Natalia A Pires in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalia A Pires — Massachusetts, 15-13010


ᐅ Laurene Pittsley, Massachusetts

Address: 971 Glen St New Bedford, MA 02745

Bankruptcy Case 09-22359 Overview: "The case of Laurene Pittsley in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurene Pittsley — Massachusetts, 09-22359


ᐅ Eric Place, Massachusetts

Address: 153 Belleville Ave Apt 1E New Bedford, MA 02746-2487

Bankruptcy Case 2014-11587 Overview: "The bankruptcy filing by Eric Place, undertaken in Apr 9, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Eric Place — Massachusetts, 2014-11587


ᐅ Amy Plante, Massachusetts

Address: 122 Nestles Ln New Bedford, MA 02745

Brief Overview of Bankruptcy Case 10-16136: "The case of Amy Plante in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Plante — Massachusetts, 10-16136


ᐅ Christopher R Plourde, Massachusetts

Address: 52 Fielding St New Bedford, MA 02745

Bankruptcy Case 13-13920 Summary: "In a Chapter 7 bankruptcy case, Christopher R Plourde from New Bedford, MA, saw their proceedings start in 06.28.2013 and complete by September 2013, involving asset liquidation."
Christopher R Plourde — Massachusetts, 13-13920


ᐅ Dianna C Poeira, Massachusetts

Address: 71 Glennon St New Bedford, MA 02745

Bankruptcy Case 12-19760 Overview: "Dianna C Poeira's bankruptcy, initiated in 12/17/2012 and concluded by March 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna C Poeira — Massachusetts, 12-19760


ᐅ Roseline C Poly, Massachusetts

Address: 341 Maxfield St New Bedford, MA 02740-4332

Bankruptcy Case 15-14605 Overview: "Roseline C Poly's Chapter 7 bankruptcy, filed in New Bedford, MA in 11.28.2015, led to asset liquidation, with the case closing in 2016-02-26."
Roseline C Poly — Massachusetts, 15-14605


ᐅ Ana Ponte, Massachusetts

Address: 1117 Dutton St New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-20401: "The bankruptcy record of Ana Ponte from New Bedford, MA, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2010."
Ana Ponte — Massachusetts, 10-20401


ᐅ Gina P Ponte, Massachusetts

Address: 185 Heritage Dr New Bedford, MA 02745

Bankruptcy Case 13-14526 Summary: "The bankruptcy record of Gina P Ponte from New Bedford, MA, shows a Chapter 7 case filed in 2013-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2013."
Gina P Ponte — Massachusetts, 13-14526


ᐅ Kelly L Ponte, Massachusetts

Address: 112 Bedford St New Bedford, MA 02740-3432

Concise Description of Bankruptcy Case 14-143497: "Kelly L Ponte's Chapter 7 bankruptcy, filed in New Bedford, MA in 09.16.2014, led to asset liquidation, with the case closing in 2014-12-15."
Kelly L Ponte — Massachusetts, 14-14349


ᐅ Lori Porter, Massachusetts

Address: 130 Florence St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-17312: "The bankruptcy record of Lori Porter from New Bedford, MA, shows a Chapter 7 case filed in Jul 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2010."
Lori Porter — Massachusetts, 10-17312


ᐅ Jodie L Pothier, Massachusetts

Address: 147 Hathaway St New Bedford, MA 02746-1837

Brief Overview of Bankruptcy Case 14-15360: "Jodie L Pothier's Chapter 7 bankruptcy, filed in New Bedford, MA in 2014-11-17, led to asset liquidation, with the case closing in 2015-02-15."
Jodie L Pothier — Massachusetts, 14-15360


ᐅ Jr Richard D Potter, Massachusetts

Address: 384 Cottage St New Bedford, MA 02740

Concise Description of Bankruptcy Case 11-172167: "New Bedford, MA resident Jr Richard D Potter's July 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jr Richard D Potter — Massachusetts, 11-17216


ᐅ Mariusz Powel, Massachusetts

Address: PO Box 50093 New Bedford, MA 02745

Concise Description of Bankruptcy Case 12-102787: "In New Bedford, MA, Mariusz Powel filed for Chapter 7 bankruptcy in 2012-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-02."
Mariusz Powel — Massachusetts, 12-10278


ᐅ Joseph Prenda, Massachusetts

Address: 51 Carroll St New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-121947: "In New Bedford, MA, Joseph Prenda filed for Chapter 7 bankruptcy in 03/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2010."
Joseph Prenda — Massachusetts, 10-12194


ᐅ Christian Preusser, Massachusetts

Address: 1042 May St New Bedford, MA 02745

Concise Description of Bankruptcy Case 12-150307: "The bankruptcy record of Christian Preusser from New Bedford, MA, shows a Chapter 7 case filed in June 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2012."
Christian Preusser — Massachusetts, 12-15030


ᐅ Deborah A Prince, Massachusetts

Address: 121 Willis St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-12500: "The case of Deborah A Prince in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Prince — Massachusetts, 13-12500


ᐅ Fernando Quinones, Massachusetts

Address: 8 Franklin St New Bedford, MA 02740

Bankruptcy Case 12-12370 Summary: "The case of Fernando Quinones in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Quinones — Massachusetts, 12-12370


ᐅ Joseph A Racalto, Massachusetts

Address: 155 Princeton St New Bedford, MA 02745-5365

Concise Description of Bankruptcy Case 14-126757: "The bankruptcy filing by Joseph A Racalto, undertaken in Jun 2, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in 2014-08-31 after liquidating assets."
Joseph A Racalto — Massachusetts, 14-12675


ᐅ Kristi Racine, Massachusetts

Address: 512 Prescott St New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-22349: "In New Bedford, MA, Kristi Racine filed for Chapter 7 bankruptcy in Nov 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
Kristi Racine — Massachusetts, 10-22349


ᐅ Rey Ramirez, Massachusetts

Address: 33 Sagamore St Apt 1 New Bedford, MA 02740-1129

Bankruptcy Case 15-10989 Summary: "The bankruptcy record of Rey Ramirez from New Bedford, MA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2015."
Rey Ramirez — Massachusetts, 15-10989


ᐅ Julie A Ramos, Massachusetts

Address: 87 Butler St New Bedford, MA 02744

Bankruptcy Case 11-17253 Overview: "Julie A Ramos's Chapter 7 bankruptcy, filed in New Bedford, MA in July 2011, led to asset liquidation, with the case closing in Nov 16, 2011."
Julie A Ramos — Massachusetts, 11-17253


ᐅ Sr Leonard G Ramos, Massachusetts

Address: 622 Maxfield St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-14009: "Sr Leonard G Ramos's Chapter 7 bankruptcy, filed in New Bedford, MA in April 29, 2011, led to asset liquidation, with the case closing in Aug 17, 2011."
Sr Leonard G Ramos — Massachusetts, 11-14009


ᐅ De Castro Gladis Ramos, Massachusetts

Address: 152 Hathaway Rd New Bedford, MA 02746

Concise Description of Bankruptcy Case 10-153097: "In New Bedford, MA, De Castro Gladis Ramos filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2010."
De Castro Gladis Ramos — Massachusetts, 10-15309


ᐅ Griselda Ramos, Massachusetts

Address: 92 Allen St New Bedford, MA 02740-4834

Bankruptcy Case 15-13633 Summary: "Griselda Ramos's bankruptcy, initiated in 2015-09-19 and concluded by 12.18.2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Griselda Ramos — Massachusetts, 15-13633


ᐅ Guzman Janette Ramos, Massachusetts

Address: 195 Osborne St New Bedford, MA 02740-1061

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13303: "The bankruptcy filing by Guzman Janette Ramos, undertaken in July 11, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in October 9, 2014 after liquidating assets."
Guzman Janette Ramos — Massachusetts, 2014-13303


ᐅ Noemi L Ramos, Massachusetts

Address: 850 Pleasant St Apt 1031 New Bedford, MA 02740-6692

Bankruptcy Case 2014-11537 Overview: "Noemi L Ramos's Chapter 7 bankruptcy, filed in New Bedford, MA in 04/05/2014, led to asset liquidation, with the case closing in 07/04/2014."
Noemi L Ramos — Massachusetts, 2014-11537


ᐅ Tyrone J Ramos, Massachusetts

Address: 252 Wood St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 09-19979: "New Bedford, MA resident Tyrone J Ramos's 10.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2010."
Tyrone J Ramos — Massachusetts, 09-19979


ᐅ Anderson I Ramos, Massachusetts

Address: 116 Chestnut St New Bedford, MA 02740

Concise Description of Bankruptcy Case 13-162477: "New Bedford, MA resident Anderson I Ramos's Oct 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Anderson I Ramos — Massachusetts, 13-16247


ᐅ Patrick F Ramos, Massachusetts

Address: 115 Purchase St New Bedford, MA 02740-5730

Brief Overview of Bankruptcy Case 16-12193: "New Bedford, MA resident Patrick F Ramos's 06.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2016."
Patrick F Ramos — Massachusetts, 16-12193


ᐅ Brett Randall, Massachusetts

Address: 288 Adelaide St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 12-18386: "The case of Brett Randall in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Randall — Massachusetts, 12-18386


ᐅ Micheal G Randall, Massachusetts

Address: 80 Mount Vernon St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-11514: "New Bedford, MA resident Micheal G Randall's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2013."
Micheal G Randall — Massachusetts, 13-11514


ᐅ Corey J Randall, Massachusetts

Address: 164 Osborne St New Bedford, MA 02740-1062

Brief Overview of Bankruptcy Case 16-10512: "New Bedford, MA resident Corey J Randall's 2016-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-17."
Corey J Randall — Massachusetts, 16-10512


ᐅ Jeanne Raphael, Massachusetts

Address: 20 New Plainville Rd Apt 1# 20 New Bedford, MA 02745-4916

Brief Overview of Bankruptcy Case 2014-11378: "The bankruptcy record of Jeanne Raphael from New Bedford, MA, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Jeanne Raphael — Massachusetts, 2014-11378


ᐅ Kimberly A Raposa, Massachusetts

Address: 179 Bolton St New Bedford, MA 02740

Concise Description of Bankruptcy Case 12-152647: "New Bedford, MA resident Kimberly A Raposa's 06/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2012."
Kimberly A Raposa — Massachusetts, 12-15264


ᐅ Albert Raposo, Massachusetts

Address: 290 Orchard St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-12055: "Albert Raposo's Chapter 7 bankruptcy, filed in New Bedford, MA in February 27, 2010, led to asset liquidation, with the case closing in Jun 17, 2010."
Albert Raposo — Massachusetts, 10-12055


ᐅ Carmina M Raposo, Massachusetts

Address: 250 Davis St New Bedford, MA 02746-2102

Snapshot of U.S. Bankruptcy Proceeding Case 15-10043: "The bankruptcy record of Carmina M Raposo from New Bedford, MA, shows a Chapter 7 case filed in 01/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-07."
Carmina M Raposo — Massachusetts, 15-10043


ᐅ Christine I Raposo, Massachusetts

Address: 77 Beech St New Bedford, MA 02740-2607

Concise Description of Bankruptcy Case 15-119377: "New Bedford, MA resident Christine I Raposo's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2015."
Christine I Raposo — Massachusetts, 15-11937


ᐅ Eric J Raposo, Massachusetts

Address: 77 Beech St New Bedford, MA 02740-2607

Bankruptcy Case 15-11937 Overview: "The case of Eric J Raposo in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric J Raposo — Massachusetts, 15-11937


ᐅ Helena Raposo, Massachusetts

Address: 134 County St New Bedford, MA 02744

Brief Overview of Bankruptcy Case 13-14714: "Helena Raposo's Chapter 7 bankruptcy, filed in New Bedford, MA in 2013-08-07, led to asset liquidation, with the case closing in November 11, 2013."
Helena Raposo — Massachusetts, 13-14714


ᐅ Nancy T Raposo, Massachusetts

Address: 476 Prescott St New Bedford, MA 02745

Bankruptcy Case 11-18557 Overview: "New Bedford, MA resident Nancy T Raposo's 09.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-26."
Nancy T Raposo — Massachusetts, 11-18557


ᐅ Nicole Raposo, Massachusetts

Address: 277 Aquidneck St New Bedford, MA 02744-1401

Brief Overview of Bankruptcy Case 15-13832: "The bankruptcy filing by Nicole Raposo, undertaken in 10/02/2015 in New Bedford, MA under Chapter 7, concluded with discharge in December 31, 2015 after liquidating assets."
Nicole Raposo — Massachusetts, 15-13832


ᐅ Teves Tanya M Raposo, Massachusetts

Address: 1940 Acushnet Ave New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-17489: "New Bedford, MA resident Teves Tanya M Raposo's 2011-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Teves Tanya M Raposo — Massachusetts, 11-17489


ᐅ Gilbert Gerard Rapoza, Massachusetts

Address: 156 Clifford St New Bedford, MA 02745

Bankruptcy Case 12-18508 Overview: "Gilbert Gerard Rapoza's Chapter 7 bankruptcy, filed in New Bedford, MA in 10.22.2012, led to asset liquidation, with the case closing in January 2013."
Gilbert Gerard Rapoza — Massachusetts, 12-18508


ᐅ Neal A Rapoza, Massachusetts

Address: 126 Hadley St New Bedford, MA 02745-6056

Brief Overview of Bankruptcy Case 14-13883: "In a Chapter 7 bankruptcy case, Neal A Rapoza from New Bedford, MA, saw his proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Neal A Rapoza — Massachusetts, 14-13883


ᐅ Alice Rufino, Massachusetts

Address: 406 Potter St New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-186367: "In a Chapter 7 bankruptcy case, Alice Rufino from New Bedford, MA, saw her proceedings start in 08/09/2010 and complete by 11.09.2010, involving asset liquidation."
Alice Rufino — Massachusetts, 10-18636


ᐅ Linda I Ruiz, Massachusetts

Address: PO Box 50054 New Bedford, MA 02745

Concise Description of Bankruptcy Case 11-108057: "In New Bedford, MA, Linda I Ruiz filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Linda I Ruiz — Massachusetts, 11-10805


ᐅ Geraldo Ruiz, Massachusetts

Address: 345 Arnold St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-12330: "New Bedford, MA resident Geraldo Ruiz's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Geraldo Ruiz — Massachusetts, 11-12330


ᐅ Bernarda S Ruiz, Massachusetts

Address: 13 Adams St New Bedford, MA 02746

Bankruptcy Case 13-13235 Overview: "The bankruptcy record of Bernarda S Ruiz from New Bedford, MA, shows a Chapter 7 case filed in 05.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2013."
Bernarda S Ruiz — Massachusetts, 13-13235