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 Sanchez Ramon Santiago, Massachusetts

Address: 231 Middle St New Bedford, MA 02740

Bankruptcy Case 13-11033 Summary: "In a Chapter 7 bankruptcy case, Sanchez Ramon Santiago from New Bedford, MA, saw his proceedings start in 2013-02-27 and complete by 2013-05-29, involving asset liquidation."
Sanchez Ramon Santiago — Massachusetts, 13-11033


ᐅ Edson M Santos, Massachusetts

Address: 83 Jenney St New Bedford, MA 02740

Bankruptcy Case 12-14079 Overview: "In New Bedford, MA, Edson M Santos filed for Chapter 7 bankruptcy in May 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Edson M Santos — Massachusetts, 12-14079


ᐅ Ricardo Jose Santos, Massachusetts

Address: 1118 Acushnet Ave New Bedford, MA 02746

Bankruptcy Case 12-11239 Overview: "The bankruptcy record of Ricardo Jose Santos from New Bedford, MA, shows a Chapter 7 case filed in 02.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2012."
Ricardo Jose Santos — Massachusetts, 12-11239


ᐅ Ernesto Dos Santos, Massachusetts

Address: 319 Davis St New Bedford, MA 02746

Concise Description of Bankruptcy Case 11-139927: "Ernesto Dos Santos's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-17."
Ernesto Dos Santos — Massachusetts, 11-13992


ᐅ Maria I Santos, Massachusetts

Address: 71 Mosher St New Bedford, MA 02744-1118

Bankruptcy Case 09-20569 Summary: "2009-10-31 marked the beginning of Maria I Santos's Chapter 13 bankruptcy in New Bedford, MA, entailing a structured repayment schedule, completed by Jun 3, 2013."
Maria I Santos — Massachusetts, 09-20569


ᐅ Julie M Santos, Massachusetts

Address: 61 Russell St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-10929: "New Bedford, MA resident Julie M Santos's 02.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Julie M Santos — Massachusetts, 11-10929


ᐅ Keith Santos, Massachusetts

Address: 158 Central Ave New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-10200: "In a Chapter 7 bankruptcy case, Keith Santos from New Bedford, MA, saw their proceedings start in Jan 11, 2010 and complete by April 2010, involving asset liquidation."
Keith Santos — Massachusetts, 10-10200


ᐅ Kevin Santos, Massachusetts

Address: 139 Hathaway St Apt NO1 New Bedford, MA 02746-1837

Concise Description of Bankruptcy Case 2014-122537: "In a Chapter 7 bankruptcy case, Kevin Santos from New Bedford, MA, saw their proceedings start in 05/14/2014 and complete by 08/12/2014, involving asset liquidation."
Kevin Santos — Massachusetts, 2014-12253


ᐅ Diana M Santos, Massachusetts

Address: 74 South St New Bedford, MA 02740-5744

Bankruptcy Case 16-11612 Overview: "New Bedford, MA resident Diana M Santos's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2016."
Diana M Santos — Massachusetts, 16-11612


ᐅ Jorge Santos, Massachusetts

Address: 6 Thompson St New Bedford, MA 02740

Bankruptcy Case 12-19895 Summary: "New Bedford, MA resident Jorge Santos's 12/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Jorge Santos — Massachusetts, 12-19895


ᐅ Leonel J Santos, Massachusetts

Address: 551 Belleville Ave New Bedford, MA 02746

Concise Description of Bankruptcy Case 12-197527: "New Bedford, MA resident Leonel J Santos's 2012-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2013."
Leonel J Santos — Massachusetts, 12-19752


ᐅ Carl C Santos, Massachusetts

Address: 214 Glennon St New Bedford, MA 02745

Bankruptcy Case 11-10488 Overview: "Carl C Santos's Chapter 7 bankruptcy, filed in New Bedford, MA in 01.21.2011, led to asset liquidation, with the case closing in 2011-04-26."
Carl C Santos — Massachusetts, 11-10488


ᐅ Luisa Sardinha, Massachusetts

Address: 24 Larch St Apt 6 New Bedford, MA 02740-2074

Brief Overview of Bankruptcy Case 14-14309: "In a Chapter 7 bankruptcy case, Luisa Sardinha from New Bedford, MA, saw her proceedings start in 09/12/2014 and complete by 2014-12-11, involving asset liquidation."
Luisa Sardinha — Massachusetts, 14-14309


ᐅ Monty B Sardinha, Massachusetts

Address: 98 Seabury St New Bedford, MA 02745

Concise Description of Bankruptcy Case 12-132747: "Monty B Sardinha's Chapter 7 bankruptcy, filed in New Bedford, MA in 2012-04-18, led to asset liquidation, with the case closing in August 6, 2012."
Monty B Sardinha — Massachusetts, 12-13274


ᐅ Henry A Sarmento, Massachusetts

Address: 169 Rounds St New Bedford, MA 02740

Concise Description of Bankruptcy Case 11-178847: "In a Chapter 7 bankruptcy case, Henry A Sarmento from New Bedford, MA, saw their proceedings start in 08/19/2011 and complete by 12.07.2011, involving asset liquidation."
Henry A Sarmento — Massachusetts, 11-17884


ᐅ David R Saulnier, Massachusetts

Address: 783 County St New Bedford, MA 02740

Concise Description of Bankruptcy Case 12-157177: "In a Chapter 7 bankruptcy case, David R Saulnier from New Bedford, MA, saw his proceedings start in 2012-07-03 and complete by 10/21/2012, involving asset liquidation."
David R Saulnier — Massachusetts, 12-15717


ᐅ Donna Saunders, Massachusetts

Address: 80 Florence St Apt 2 New Bedford, MA 02740

Bankruptcy Case 11-11546 Summary: "The case of Donna Saunders in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Saunders — Massachusetts, 11-11546


ᐅ Stephen J Saunders, Massachusetts

Address: 1475 Braley Rd Apt 17 New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-20655: "The bankruptcy filing by Stephen J Saunders, undertaken in 11.14.2011 in New Bedford, MA under Chapter 7, concluded with discharge in 03.03.2012 after liquidating assets."
Stephen J Saunders — Massachusetts, 11-20655


ᐅ David H Saunders, Massachusetts

Address: 33 Dewolf St New Bedford, MA 02740

Bankruptcy Case 13-17200 Summary: "New Bedford, MA resident David H Saunders's 2013-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2014."
David H Saunders — Massachusetts, 13-17200


ᐅ Nina Lucia Savage, Massachusetts

Address: 108 Locust St New Bedford, MA 02740

Concise Description of Bankruptcy Case 12-162867: "The case of Nina Lucia Savage in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Lucia Savage — Massachusetts, 12-16286


ᐅ Jeffrey Scheller, Massachusetts

Address: 153 Aquidneck St New Bedford, MA 02744

Brief Overview of Bankruptcy Case 10-11869: "New Bedford, MA resident Jeffrey Scheller's February 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Jeffrey Scheller — Massachusetts, 10-11869


ᐅ Wilson Schultz, Massachusetts

Address: 187 Hathaway St Apt 2 New Bedford, MA 02746

Bankruptcy Case 11-11572 Summary: "New Bedford, MA resident Wilson Schultz's February 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Wilson Schultz — Massachusetts, 11-11572


ᐅ Ercyla C Schulz, Massachusetts

Address: 126 Phillips Ave Apt 2 New Bedford, MA 02746

Brief Overview of Bankruptcy Case 12-10434: "Ercyla C Schulz's Chapter 7 bankruptcy, filed in New Bedford, MA in 01/20/2012, led to asset liquidation, with the case closing in May 9, 2012."
Ercyla C Schulz — Massachusetts, 12-10434


ᐅ Hamilton Schulz, Massachusetts

Address: 167 Hatch St New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-14262: "New Bedford, MA resident Hamilton Schulz's 04.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Hamilton Schulz — Massachusetts, 10-14262


ᐅ Joann C Scott, Massachusetts

Address: 47 Blaze Rd New Bedford, MA 02745-4202

Concise Description of Bankruptcy Case 07-149537: "Joann C Scott's New Bedford, MA bankruptcy under Chapter 13 in 08.07.2007 led to a structured repayment plan, successfully discharged in 12.28.2012."
Joann C Scott — Massachusetts, 07-14953


ᐅ Stephanie M Scott, Massachusetts

Address: 977 Bristol St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-14065: "The case of Stephanie M Scott in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Scott — Massachusetts, 11-14065


ᐅ Sherry A Scully, Massachusetts

Address: 1582 Padanaram Ave New Bedford, MA 02740

Concise Description of Bankruptcy Case 11-173357: "The case of Sherry A Scully in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry A Scully — Massachusetts, 11-17335


ᐅ Richard Sedlock, Massachusetts

Address: 25 7th St New Bedford, MA 02740

Bankruptcy Case 10-15061 Summary: "Richard Sedlock's bankruptcy, initiated in May 8, 2010 and concluded by August 2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Sedlock — Massachusetts, 10-15061


ᐅ Sandra M Semas, Massachusetts

Address: 29 Stephen St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-10625: "New Bedford, MA resident Sandra M Semas's Jan 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2011."
Sandra M Semas — Massachusetts, 11-10625


ᐅ Joao G Semedo, Massachusetts

Address: 90 Hawthorn St Rear New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-14058: "In New Bedford, MA, Joao G Semedo filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2011."
Joao G Semedo — Massachusetts, 11-14058


ᐅ Daniel Seney, Massachusetts

Address: 1463 Morton Ave New Bedford, MA 02745

Concise Description of Bankruptcy Case 10-184237: "In a Chapter 7 bankruptcy case, Daniel Seney from New Bedford, MA, saw his proceedings start in 2010-08-03 and complete by 2010-11-02, involving asset liquidation."
Daniel Seney — Massachusetts, 10-18423


ᐅ Davis Virginia Senna, Massachusetts

Address: 109 James St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-14131: "The bankruptcy record of Davis Virginia Senna from New Bedford, MA, shows a Chapter 7 case filed in April 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2010."
Davis Virginia Senna — Massachusetts, 10-14131


ᐅ Nicole A Senna, Massachusetts

Address: 64 Lemos St New Bedford, MA 02740-1920

Bankruptcy Case 14-15361 Summary: "Nicole A Senna's Chapter 7 bankruptcy, filed in New Bedford, MA in 11/17/2014, led to asset liquidation, with the case closing in 2015-02-15."
Nicole A Senna — Massachusetts, 14-15361


ᐅ John Sequeira, Massachusetts

Address: 284 Collette St # 3 New Bedford, MA 02746

Bankruptcy Case 10-13383 Summary: "The bankruptcy filing by John Sequeira, undertaken in March 2010 in New Bedford, MA under Chapter 7, concluded with discharge in 07/19/2010 after liquidating assets."
John Sequeira — Massachusetts, 10-13383


ᐅ Carlos M Serpa, Massachusetts

Address: 103 Aquidneck St New Bedford, MA 02744-2005

Snapshot of U.S. Bankruptcy Proceeding Case 15-13088: "Carlos M Serpa's Chapter 7 bankruptcy, filed in New Bedford, MA in 2015-08-01, led to asset liquidation, with the case closing in Oct 30, 2015."
Carlos M Serpa — Massachusetts, 15-13088


ᐅ Richard J Shanahan, Massachusetts

Address: 379 County St Apt 207 New Bedford, MA 02740

Concise Description of Bankruptcy Case 12-190637: "The case of Richard J Shanahan in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Shanahan — Massachusetts, 12-19063


ᐅ William Shanks, Massachusetts

Address: PO Box 63116 New Bedford, MA 02746

Brief Overview of Bankruptcy Case 10-21602: "In New Bedford, MA, William Shanks filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-25."
William Shanks — Massachusetts, 10-21602


ᐅ Christopher C Sharek, Massachusetts

Address: 66 Dartmouth St Apt 2SOUTH New Bedford, MA 02740-3230

Bankruptcy Case 16-12337 Summary: "In a Chapter 7 bankruptcy case, Christopher C Sharek from New Bedford, MA, saw their proceedings start in 2016-06-17 and complete by 2016-09-15, involving asset liquidation."
Christopher C Sharek — Massachusetts, 16-12337


ᐅ Elizabeth Sheffield, Massachusetts

Address: 2 Walter St New Bedford, MA 02740

Bankruptcy Case 10-10532 Summary: "Elizabeth Sheffield's bankruptcy, initiated in January 22, 2010 and concluded by 2010-04-21 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Sheffield — Massachusetts, 10-10532


ᐅ Ronald D Sherin, Massachusetts

Address: 420 Elm St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-10154: "Ronald D Sherin's Chapter 7 bankruptcy, filed in New Bedford, MA in 01.07.2011, led to asset liquidation, with the case closing in April 5, 2011."
Ronald D Sherin — Massachusetts, 11-10154


ᐅ Holly Shurtleff, Massachusetts

Address: 1520 Purchase St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-14992: "The case of Holly Shurtleff in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Shurtleff — Massachusetts, 10-14992


ᐅ James M Shurtleff, Massachusetts

Address: 206 Bryant Ln Apt B New Bedford, MA 02740-1814

Brief Overview of Bankruptcy Case 07-17209: "James M Shurtleff's New Bedford, MA bankruptcy under Chapter 13 in 2007-11-08 led to a structured repayment plan, successfully discharged in 03/28/2013."
James M Shurtleff — Massachusetts, 07-17209


ᐅ Mark A Siler, Massachusetts

Address: 178 Lafayette St New Bedford, MA 02745

Bankruptcy Case 12-13752 Summary: "The bankruptcy record of Mark A Siler from New Bedford, MA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-18."
Mark A Siler — Massachusetts, 12-13752


ᐅ Adalberto Silva, Massachusetts

Address: 83 Ruth St Fl 1 New Bedford, MA 02744

Brief Overview of Bankruptcy Case 09-20721: "The bankruptcy filing by Adalberto Silva, undertaken in Nov 5, 2009 in New Bedford, MA under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Adalberto Silva — Massachusetts, 09-20721


ᐅ Carla L Silva, Massachusetts

Address: 65 Nash Rd New Bedford, MA 02746

Snapshot of U.S. Bankruptcy Proceeding Case 12-19472: "The bankruptcy record of Carla L Silva from New Bedford, MA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2013."
Carla L Silva — Massachusetts, 12-19472


ᐅ Cidalia Silva, Massachusetts

Address: 20 Winsor St New Bedford, MA 02744

Brief Overview of Bankruptcy Case 10-17354: "The bankruptcy filing by Cidalia Silva, undertaken in 2010-07-05 in New Bedford, MA under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Cidalia Silva — Massachusetts, 10-17354


ᐅ Asterio Silva, Massachusetts

Address: 222 State St # 2 New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-16726: "In a Chapter 7 bankruptcy case, Asterio Silva from New Bedford, MA, saw their proceedings start in 2010-06-21 and complete by 2010-10-09, involving asset liquidation."
Asterio Silva — Massachusetts, 10-16726


ᐅ Hermelinda Soler, Massachusetts

Address: 87 Glennon St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-21070: "The case of Hermelinda Soler in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hermelinda Soler — Massachusetts, 11-21070


ᐅ Jose A Soler, Massachusetts

Address: 50 New Plainville Rd Apt 17 New Bedford, MA 02745-4944

Brief Overview of Bankruptcy Case 16-11224: "The bankruptcy filing by Jose A Soler, undertaken in 2016-04-01 in New Bedford, MA under Chapter 7, concluded with discharge in 06.30.2016 after liquidating assets."
Jose A Soler — Massachusetts, 16-11224


ᐅ Kevin Sousa, Massachusetts

Address: 37 Shirley St New Bedford, MA 02746

Snapshot of U.S. Bankruptcy Proceeding Case 11-10472: "New Bedford, MA resident Kevin Sousa's 2011-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Kevin Sousa — Massachusetts, 11-10472


ᐅ Maria Sousa, Massachusetts

Address: 10 Oneko Ln New Bedford, MA 02746

Concise Description of Bankruptcy Case 12-152787: "The bankruptcy record of Maria Sousa from New Bedford, MA, shows a Chapter 7 case filed in 2012-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Maria Sousa — Massachusetts, 12-15278


ᐅ Natercia Sousa, Massachusetts

Address: 121 Coffin Ave New Bedford, MA 02746

Brief Overview of Bankruptcy Case 11-12493: "The case of Natercia Sousa in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natercia Sousa — Massachusetts, 11-12493


ᐅ Paul Sousa, Massachusetts

Address: 61 Church St New Bedford, MA 02746

Brief Overview of Bankruptcy Case 09-22283: "The case of Paul Sousa in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Sousa — Massachusetts, 09-22283


ᐅ Tracy L Sousa, Massachusetts

Address: 234 Caroline St New Bedford, MA 02740-4626

Snapshot of U.S. Bankruptcy Proceeding Case 14-15081: "In New Bedford, MA, Tracy L Sousa filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Tracy L Sousa — Massachusetts, 14-15081


ᐅ Carlos Sousa, Massachusetts

Address: 68 Sagamore St Apt 3 New Bedford, MA 02740-1131

Brief Overview of Bankruptcy Case 2014-13253: "The bankruptcy filing by Carlos Sousa, undertaken in July 8, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in 10.06.2014 after liquidating assets."
Carlos Sousa — Massachusetts, 2014-13253


ᐅ Humberto M Sousa, Massachusetts

Address: 63 Chancery St New Bedford, MA 02740-3566

Snapshot of U.S. Bankruptcy Proceeding Case 15-11684: "In a Chapter 7 bankruptcy case, Humberto M Sousa from New Bedford, MA, saw his proceedings start in 04/29/2015 and complete by July 2015, involving asset liquidation."
Humberto M Sousa — Massachusetts, 15-11684


ᐅ John P Sousa, Massachusetts

Address: 234 Caroline St New Bedford, MA 02740-4626

Bankruptcy Case 14-15081 Overview: "In a Chapter 7 bankruptcy case, John P Sousa from New Bedford, MA, saw their proceedings start in Oct 30, 2014 and complete by Jan 28, 2015, involving asset liquidation."
John P Sousa — Massachusetts, 14-15081


ᐅ Nathaniel Souto, Massachusetts

Address: 51 Page St New Bedford, MA 02740-2159

Snapshot of U.S. Bankruptcy Proceeding Case 07-12386: "Chapter 13 bankruptcy for Nathaniel Souto in New Bedford, MA began in April 2007, focusing on debt restructuring, concluding with plan fulfillment in 02/26/2013."
Nathaniel Souto — Massachusetts, 07-12386


ᐅ Jeff Souza, Massachusetts

Address: 189 Chestnut St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-12874: "Jeff Souza's bankruptcy, initiated in March 20, 2010 and concluded by 2010-07-08 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Souza — Massachusetts, 10-12874


ᐅ Kenneth R Souza, Massachusetts

Address: 586 Kempton St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 13-14582: "Kenneth R Souza's Chapter 7 bankruptcy, filed in New Bedford, MA in 2013-07-31, led to asset liquidation, with the case closing in 2013-11-04."
Kenneth R Souza — Massachusetts, 13-14582


ᐅ Lisa A Souza, Massachusetts

Address: 73 Independent St New Bedford, MA 02744

Snapshot of U.S. Bankruptcy Proceeding Case 11-21795: "In New Bedford, MA, Lisa A Souza filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2012."
Lisa A Souza — Massachusetts, 11-21795


ᐅ Mary Jo Souza, Massachusetts

Address: 423 Ashley Blvd New Bedford, MA 02745-5211

Bankruptcy Case 15-13546 Overview: "The bankruptcy record of Mary Jo Souza from New Bedford, MA, shows a Chapter 7 case filed in 2015-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Mary Jo Souza — Massachusetts, 15-13546


ᐅ Raymond Souza, Massachusetts

Address: 396 Hawes St New Bedford, MA 02745

Bankruptcy Case 10-10929 Overview: "Raymond Souza's Chapter 7 bankruptcy, filed in New Bedford, MA in 01/31/2010, led to asset liquidation, with the case closing in May 2010."
Raymond Souza — Massachusetts, 10-10929


ᐅ Robert L Souza, Massachusetts

Address: 507 1/2 S 2nd St New Bedford, MA 02744

Concise Description of Bankruptcy Case 13-132247: "Robert L Souza's Chapter 7 bankruptcy, filed in New Bedford, MA in May 29, 2013, led to asset liquidation, with the case closing in 2013-08-27."
Robert L Souza — Massachusetts, 13-13224


ᐅ Christopher J Souza, Massachusetts

Address: 204 Heritage Dr New Bedford, MA 02745

Bankruptcy Case 12-13346 Overview: "Christopher J Souza's Chapter 7 bankruptcy, filed in New Bedford, MA in Apr 19, 2012, led to asset liquidation, with the case closing in 2012-08-07."
Christopher J Souza — Massachusetts, 12-13346


ᐅ Samatha Souza, Massachusetts

Address: 915 Lucy St New Bedford, MA 02745

Bankruptcy Case 10-13228 Summary: "Samatha Souza's bankruptcy, initiated in 2010-03-30 and concluded by 2010-07-18 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samatha Souza — Massachusetts, 10-13228


ᐅ Shari L Souza, Massachusetts

Address: 360 Reed St New Bedford, MA 02740-2563

Bankruptcy Case 14-15694 Overview: "New Bedford, MA resident Shari L Souza's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2015."
Shari L Souza — Massachusetts, 14-15694


ᐅ Dennis R Souza, Massachusetts

Address: 84 Hanover St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-14477: "New Bedford, MA resident Dennis R Souza's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Dennis R Souza — Massachusetts, 11-14477


ᐅ Donna Souza, Massachusetts

Address: 140 Tinkham St New Bedford, MA 02746

Bankruptcy Case 10-23176 Summary: "The case of Donna Souza in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Souza — Massachusetts, 10-23176


ᐅ Eric S Souza, Massachusetts

Address: 1073 Mount Pleasant St New Bedford, MA 02745

Bankruptcy Case 13-10304 Overview: "The bankruptcy record of Eric S Souza from New Bedford, MA, shows a Chapter 7 case filed in January 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2013."
Eric S Souza — Massachusetts, 13-10304


ᐅ Janiene M Spadaro, Massachusetts

Address: 271 Reed St New Bedford, MA 02740-2444

Bankruptcy Case 09-15252 Overview: "Filing for Chapter 13 bankruptcy in June 2009, Janiene M Spadaro from New Bedford, MA, structured a repayment plan, achieving discharge in 12/22/2014."
Janiene M Spadaro — Massachusetts, 09-15252


ᐅ Salvatore J Spadaro, Massachusetts

Address: 271 Reed St New Bedford, MA 02740-2444

Bankruptcy Case 09-15252 Summary: "Filing for Chapter 13 bankruptcy in 2009-06-04, Salvatore J Spadaro from New Bedford, MA, structured a repayment plan, achieving discharge in 12.22.2014."
Salvatore J Spadaro — Massachusetts, 09-15252


ᐅ Pamela Spangler, Massachusetts

Address: 27 Princeton St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 13-11100: "Pamela Spangler's Chapter 7 bankruptcy, filed in New Bedford, MA in 02/28/2013, led to asset liquidation, with the case closing in 05/29/2013."
Pamela Spangler — Massachusetts, 13-11100


ᐅ Teresa M Spink, Massachusetts

Address: 47 Central Ave New Bedford, MA 02745

Brief Overview of Bankruptcy Case 13-13230: "The bankruptcy record of Teresa M Spink 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."
Teresa M Spink — Massachusetts, 13-13230


ᐅ Ann E Spooner, Massachusetts

Address: 52 Arlington St New Bedford, MA 02745

Concise Description of Bankruptcy Case 13-125607: "The case of Ann E Spooner in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann E Spooner — Massachusetts, 13-12560


ᐅ Natthinee Srisathith, Massachusetts

Address: 52 Whitelock St New Bedford, MA 02745

Bankruptcy Case 10-13814 Overview: "New Bedford, MA resident Natthinee Srisathith's Apr 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2010."
Natthinee Srisathith — Massachusetts, 10-13814


ᐅ Pierre Stephen R St, Massachusetts

Address: 134 S 2nd St Apt 602 New Bedford, MA 02740

Bankruptcy Case 11-15818 Overview: "In a Chapter 7 bankruptcy case, Pierre Stephen R St from New Bedford, MA, saw his proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Pierre Stephen R St — Massachusetts, 11-15818


ᐅ Laurent Mark J St, Massachusetts

Address: 20 Willis St New Bedford, MA 02740-6745

Brief Overview of Bankruptcy Case 14-10582: "The case of Laurent Mark J St in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurent Mark J St — Massachusetts, 14-10582


ᐅ Robert A Stacey, Massachusetts

Address: 931 Pleasant St Fl 3D New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-10929: "New Bedford, MA resident Robert A Stacey's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2013."
Robert A Stacey — Massachusetts, 13-10929


ᐅ Jr William Stanton, Massachusetts

Address: 63 Washburn St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-12226: "Jr William Stanton's bankruptcy, initiated in 2010-03-03 and concluded by 2010-06-08 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Stanton — Massachusetts, 10-12226


ᐅ Jason A Steele, Massachusetts

Address: 8 Granite Ave New Bedford, MA 02740-1909

Bankruptcy Case 15-12813 Overview: "The bankruptcy filing by Jason A Steele, undertaken in 2015-07-15 in New Bedford, MA under Chapter 7, concluded with discharge in 2015-10-13 after liquidating assets."
Jason A Steele — Massachusetts, 15-12813


ᐅ Pearl Stendzis, Massachusetts

Address: 561 Union St New Bedford, MA 02740

Bankruptcy Case 10-17830 Summary: "The bankruptcy record of Pearl Stendzis from New Bedford, MA, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-07."
Pearl Stendzis — Massachusetts, 10-17830


ᐅ Crystal Octavia Stone, Massachusetts

Address: 881 Belleville Ave New Bedford, MA 02745-6211

Bankruptcy Case 15-10551 Summary: "Crystal Octavia Stone's Chapter 7 bankruptcy, filed in New Bedford, MA in 2015-02-19, led to asset liquidation, with the case closing in 05.20.2015."
Crystal Octavia Stone — Massachusetts, 15-10551


ᐅ Patrick Andrew Stone, Massachusetts

Address: 881 Belleville Ave New Bedford, MA 02745-6211

Concise Description of Bankruptcy Case 15-105517: "New Bedford, MA resident Patrick Andrew Stone's 02/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2015."
Patrick Andrew Stone — Massachusetts, 15-10551


ᐅ Damaris Suarez, Massachusetts

Address: 128 Mill St New Bedford, MA 02740-5135

Brief Overview of Bankruptcy Case 14-10262: "In New Bedford, MA, Damaris Suarez filed for Chapter 7 bankruptcy in January 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2014."
Damaris Suarez — Massachusetts, 14-10262


ᐅ Neil J Sullivan, Massachusetts

Address: 83 Dunbar St New Bedford, MA 02740

Bankruptcy Case 11-21074 Summary: "Neil J Sullivan's Chapter 7 bankruptcy, filed in New Bedford, MA in 11/28/2011, led to asset liquidation, with the case closing in March 2012."
Neil J Sullivan — Massachusetts, 11-21074


ᐅ Lorraine E Sullivan, Massachusetts

Address: 55 Ocean St New Bedford, MA 02740

Bankruptcy Case 13-13900 Overview: "The bankruptcy filing by Lorraine E Sullivan, undertaken in 06/28/2013 in New Bedford, MA under Chapter 7, concluded with discharge in 2013-09-27 after liquidating assets."
Lorraine E Sullivan — Massachusetts, 13-13900


ᐅ Pamela Swaye, Massachusetts

Address: 108 Maryland St New Bedford, MA 02745

Bankruptcy Case 10-16234 Overview: "New Bedford, MA resident Pamela Swaye's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-25."
Pamela Swaye — Massachusetts, 10-16234


ᐅ Stephen B Swaye, Massachusetts

Address: 108 Maryland St New Bedford, MA 02745-2717

Concise Description of Bankruptcy Case 16-101727: "Stephen B Swaye's bankruptcy, initiated in 2016-01-21 and concluded by Apr 20, 2016 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen B Swaye — Massachusetts, 16-10172


ᐅ Russell Sylvia, Massachusetts

Address: 262 Wood St New Bedford, MA 02745

Bankruptcy Case 10-22639 Overview: "Russell Sylvia's bankruptcy, initiated in November 2010 and concluded by February 22, 2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Sylvia — Massachusetts, 10-22639


ᐅ Russell J Sylvia, Massachusetts

Address: 300 Hawes St New Bedford, MA 02745-5501

Snapshot of U.S. Bankruptcy Proceeding Case 14-11048: "Russell J Sylvia's Chapter 7 bankruptcy, filed in New Bedford, MA in March 14, 2014, led to asset liquidation, with the case closing in 06.12.2014."
Russell J Sylvia — Massachusetts, 14-11048


ᐅ Shawn M Sylvia, Massachusetts

Address: 3417 Acushnet Ave New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 11-20297: "The bankruptcy filing by Shawn M Sylvia, undertaken in October 31, 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 02.18.2012 after liquidating assets."
Shawn M Sylvia — Massachusetts, 11-20297


ᐅ Shelley Sylvia, Massachusetts

Address: 18 Rounds St New Bedford, MA 02740

Bankruptcy Case 10-15747 Overview: "New Bedford, MA resident Shelley Sylvia's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Shelley Sylvia — Massachusetts, 10-15747


ᐅ Steven H Sylvia, Massachusetts

Address: 25 Welcome St New Bedford, MA 02744-2506

Bankruptcy Case 15-11957 Summary: "The bankruptcy filing by Steven H Sylvia, undertaken in May 15, 2015 in New Bedford, MA under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
Steven H Sylvia — Massachusetts, 15-11957


ᐅ Tessa L Sylvia, Massachusetts

Address: 73 Willis St New Bedford, MA 02740

Bankruptcy Case 11-11696 Overview: "In New Bedford, MA, Tessa L Sylvia filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2011."
Tessa L Sylvia — Massachusetts, 11-11696


ᐅ Anthony R Sylvia, Massachusetts

Address: 253 Dawson St New Bedford, MA 02745

Concise Description of Bankruptcy Case 13-128227: "The bankruptcy record of Anthony R Sylvia from New Bedford, MA, shows a Chapter 7 case filed in May 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-13."
Anthony R Sylvia — Massachusetts, 13-12822


ᐅ Helen T Sylvia, Massachusetts

Address: 116 Lawrence St New Bedford, MA 02745-1322

Concise Description of Bankruptcy Case 15-122857: "In New Bedford, MA, Helen T Sylvia filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2015."
Helen T Sylvia — Massachusetts, 15-12285


ᐅ Michael Sylvia, Massachusetts

Address: 15 Penniman St New Bedford, MA 02740

Bankruptcy Case 10-16664 Summary: "In a Chapter 7 bankruptcy case, Michael Sylvia from New Bedford, MA, saw their proceedings start in 06/18/2010 and complete by 10.06.2010, involving asset liquidation."
Michael Sylvia — Massachusetts, 10-16664


ᐅ Michael R Sylvia, Massachusetts

Address: 369 Bellevue St New Bedford, MA 02744

Concise Description of Bankruptcy Case 13-149597: "The case of Michael R Sylvia in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Sylvia — Massachusetts, 13-14959


ᐅ Norma M Sylvia, Massachusetts

Address: 206 Park St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 13-11797: "Norma M Sylvia's bankruptcy, initiated in 03/30/2013 and concluded by July 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma M Sylvia — Massachusetts, 13-11797