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 Filomena M Silva, Massachusetts

Address: 2 Sylvester St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-14595: "New Bedford, MA resident Filomena M Silva's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Filomena M Silva — Massachusetts, 13-14595


ᐅ Jr Curtis Silva, Massachusetts

Address: 416 Hillman St New Bedford, MA 02740

Bankruptcy Case 10-21685 Summary: "In New Bedford, MA, Jr Curtis Silva filed for Chapter 7 bankruptcy in 10/27/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jr Curtis Silva — Massachusetts, 10-21685


ᐅ Jason C Silva, Massachusetts

Address: 118 Parker St New Bedford, MA 02740-4260

Snapshot of U.S. Bankruptcy Proceeding Case 14-12850: "New Bedford, MA resident Jason C Silva's 06.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2014."
Jason C Silva — Massachusetts, 14-12850


ᐅ Dina Silva, Massachusetts

Address: 37 Maxine St New Bedford, MA 02745

Bankruptcy Case 10-23868 Summary: "The bankruptcy filing by Dina Silva, undertaken in 12.24.2010 in New Bedford, MA under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Dina Silva — Massachusetts, 10-23868


ᐅ Tabatha Silva, Massachusetts

Address: 290 Davis St New Bedford, MA 02746

Snapshot of U.S. Bankruptcy Proceeding Case 12-18343: "The case of Tabatha Silva in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabatha Silva — Massachusetts, 12-18343


ᐅ Eduardo E Silva, Massachusetts

Address: 1038 Cove Rd Apt 2 New Bedford, MA 02744-1637

Snapshot of U.S. Bankruptcy Proceeding Case 16-10215: "In New Bedford, MA, Eduardo E Silva filed for Chapter 7 bankruptcy in 01/25/2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2016."
Eduardo E Silva — Massachusetts, 16-10215


ᐅ Maria F Silva, Massachusetts

Address: 82 Glennon St New Bedford, MA 02745-5236

Brief Overview of Bankruptcy Case 2014-11774: "In New Bedford, MA, Maria F Silva filed for Chapter 7 bankruptcy in 04.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-17."
Maria F Silva — Massachusetts, 2014-11774


ᐅ Kim Silva, Massachusetts

Address: 81 Edison St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 09-22001: "The bankruptcy filing by Kim Silva, undertaken in 2009-12-11 in New Bedford, MA under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Kim Silva — Massachusetts, 09-22001


ᐅ Jorge Silva, Massachusetts

Address: 926 Surrey Ln New Bedford, MA 02745-3020

Concise Description of Bankruptcy Case 14-138377: "In a Chapter 7 bankruptcy case, Jorge Silva from New Bedford, MA, saw his proceedings start in Aug 14, 2014 and complete by 11.12.2014, involving asset liquidation."
Jorge Silva — Massachusetts, 14-13837


ᐅ Jose L Silva, Massachusetts

Address: 65 Nash Rd New Bedford, MA 02746

Bankruptcy Case 12-15789 Summary: "In New Bedford, MA, Jose L Silva filed for Chapter 7 bankruptcy in 2012-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2012."
Jose L Silva — Massachusetts, 12-15789


ᐅ Ester Silva, Massachusetts

Address: 88 Oaklawn St New Bedford, MA 02744

Bankruptcy Case 09-21015 Overview: "Ester Silva's bankruptcy, initiated in 11.16.2009 and concluded by 2010-02-20 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ester Silva — Massachusetts, 09-21015


ᐅ Daniel A Silva, Massachusetts

Address: 23 Locust St New Bedford, MA 02740

Bankruptcy Case 12-13638 Overview: "Daniel A Silva's Chapter 7 bankruptcy, filed in New Bedford, MA in April 2012, led to asset liquidation, with the case closing in 08/17/2012."
Daniel A Silva — Massachusetts, 12-13638


ᐅ Ramon D Silva, Massachusetts

Address: 27 James St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-12470: "The bankruptcy filing by Ramon D Silva, undertaken in March 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Ramon D Silva — Massachusetts, 11-12470


ᐅ Susanna Silveira, Massachusetts

Address: 88 Fern St Apt 2 New Bedford, MA 02744-2115

Bankruptcy Case 15-12519 Summary: "In a Chapter 7 bankruptcy case, Susanna Silveira from New Bedford, MA, saw her proceedings start in 06.25.2015 and complete by September 23, 2015, involving asset liquidation."
Susanna Silveira — Massachusetts, 15-12519


ᐅ Jeffrey A Silveira, Massachusetts

Address: 600 W Rodney French Blvd New Bedford, MA 02744-1343

Bankruptcy Case 15-11488 Summary: "Jeffrey A Silveira's Chapter 7 bankruptcy, filed in New Bedford, MA in 2015-04-17, led to asset liquidation, with the case closing in 2015-07-16."
Jeffrey A Silveira — Massachusetts, 15-11488


ᐅ Lucy F Silveira, Massachusetts

Address: 600 W Rodney French Blvd New Bedford, MA 02744-1343

Concise Description of Bankruptcy Case 15-114887: "In a Chapter 7 bankruptcy case, Lucy F Silveira from New Bedford, MA, saw her proceedings start in April 17, 2015 and complete by 2015-07-16, involving asset liquidation."
Lucy F Silveira — Massachusetts, 15-11488


ᐅ Alphonse Silvia, Massachusetts

Address: 69 Sylvia St New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-20628: "New Bedford, MA resident Alphonse Silvia's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2011."
Alphonse Silvia — Massachusetts, 10-20628


ᐅ Barbara A Silvia, Massachusetts

Address: 184 Harwich St New Bedford, MA 02745-6341

Snapshot of U.S. Bankruptcy Proceeding Case 15-14403: "In New Bedford, MA, Barbara A Silvia filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-11."
Barbara A Silvia — Massachusetts, 15-14403


ᐅ Lawrence Silvia, Massachusetts

Address: 175 Rockway St New Bedford, MA 02740

Bankruptcy Case 11-21471 Summary: "Lawrence Silvia's bankruptcy, initiated in December 2011 and concluded by 03/28/2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Silvia — Massachusetts, 11-21471


ᐅ Timothy J Silvia, Massachusetts

Address: 27 Covell St Apt 2 New Bedford, MA 02745

Bankruptcy Case 13-11733 Summary: "Timothy J Silvia's bankruptcy, initiated in 2013-03-29 and concluded by June 25, 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Silvia — Massachusetts, 13-11733


ᐅ Maria M Simas, Massachusetts

Address: 725 Pine Hill Dr New Bedford, MA 02745

Brief Overview of Bankruptcy Case 13-10308: "The bankruptcy filing by Maria M Simas, undertaken in Jan 23, 2013 in New Bedford, MA under Chapter 7, concluded with discharge in Apr 29, 2013 after liquidating assets."
Maria M Simas — Massachusetts, 13-10308


ᐅ Robert F Simmons, Massachusetts

Address: PO Box 50315 New Bedford, MA 02745-0011

Snapshot of U.S. Bankruptcy Proceeding Case 15-14199: "Robert F Simmons's bankruptcy, initiated in October 2015 and concluded by 01.28.2016 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert F Simmons — Massachusetts, 15-14199


ᐅ Ronald Simoneau, Massachusetts

Address: 531 Rivet St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 09-21369: "Ronald Simoneau's bankruptcy, initiated in Nov 24, 2009 and concluded by 02/28/2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Simoneau — Massachusetts, 09-21369


ᐅ Cherie Sivertsen, Massachusetts

Address: 960 Maplewood St New Bedford, MA 02745

Bankruptcy Case 10-16665 Overview: "The case of Cherie Sivertsen in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherie Sivertsen — Massachusetts, 10-16665


ᐅ Ngongang Louis Emmanuel Siwe, Massachusetts

Address: 96 Pierce St New Bedford, MA 02740

Concise Description of Bankruptcy Case 12-162877: "In a Chapter 7 bankruptcy case, Ngongang Louis Emmanuel Siwe from New Bedford, MA, saw his proceedings start in 2012-07-27 and complete by 10/23/2012, involving asset liquidation."
Ngongang Louis Emmanuel Siwe — Massachusetts, 12-16287


ᐅ Mellissa A Small, Massachusetts

Address: 56 Durfee St # 1 New Bedford, MA 02740-5522

Bankruptcy Case 15-13791 Overview: "The bankruptcy record of Mellissa A Small from New Bedford, MA, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Mellissa A Small — Massachusetts, 15-13791


ᐅ Kiriakos M Stergiotis, Massachusetts

Address: 44 Parker St New Bedford, MA 02740

Bankruptcy Case 11-16271 Overview: "In a Chapter 7 bankruptcy case, Kiriakos M Stergiotis from New Bedford, MA, saw their proceedings start in 2011-06-30 and complete by Oct 18, 2011, involving asset liquidation."
Kiriakos M Stergiotis — Massachusetts, 11-16271


ᐅ George Stevens, Massachusetts

Address: 1090 Kings Hwy New Bedford, MA 02745

Brief Overview of Bankruptcy Case 10-22350: "The bankruptcy record of George Stevens from New Bedford, MA, shows a Chapter 7 case filed in 11/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
George Stevens — Massachusetts, 10-22350


ᐅ Jennifer Tadeu, Massachusetts

Address: 59 Nash Rd New Bedford, MA 02746-2312

Bankruptcy Case 15-11241 Summary: "In a Chapter 7 bankruptcy case, Jennifer Tadeu from New Bedford, MA, saw her proceedings start in 03/31/2015 and complete by June 29, 2015, involving asset liquidation."
Jennifer Tadeu — Massachusetts, 15-11241


ᐅ Denise Talbot, Massachusetts

Address: 64 Clifford St Apt 1 New Bedford, MA 02745

Concise Description of Bankruptcy Case 10-231537: "In New Bedford, MA, Denise Talbot filed for Chapter 7 bankruptcy in 2010-12-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-01."
Denise Talbot — Massachusetts, 10-23153


ᐅ Sabina A Talukder, Massachusetts

Address: 62 Sidney St Apt 2E New Bedford, MA 02740-2081

Concise Description of Bankruptcy Case 14-141897: "The bankruptcy filing by Sabina A Talukder, undertaken in 09/04/2014 in New Bedford, MA under Chapter 7, concluded with discharge in 2014-12-03 after liquidating assets."
Sabina A Talukder — Massachusetts, 14-14189


ᐅ Diane Tamberelli, Massachusetts

Address: 2079 Acushnet Ave Unit 4 New Bedford, MA 02745

Bankruptcy Case 10-18900 Summary: "Diane Tamberelli's bankruptcy, initiated in 08/17/2010 and concluded by December 5, 2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Tamberelli — Massachusetts, 10-18900


ᐅ Evan H Tatelbaum, Massachusetts

Address: 15 Grape St New Bedford, MA 02740

Bankruptcy Case 11-18874 Overview: "Evan H Tatelbaum's bankruptcy, initiated in September 2011 and concluded by Jan 5, 2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evan H Tatelbaum — Massachusetts, 11-18874


ᐅ Jr Antonio J Tavares, Massachusetts

Address: 7 Jessica Ln New Bedford, MA 02745-4510

Snapshot of U.S. Bankruptcy Proceeding Case 14-10266: "Jr Antonio J Tavares's Chapter 7 bankruptcy, filed in New Bedford, MA in January 27, 2014, led to asset liquidation, with the case closing in Apr 27, 2014."
Jr Antonio J Tavares — Massachusetts, 14-10266


ᐅ Jr Mariano Tavares, Massachusetts

Address: 852 Lucy St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 10-17957: "The bankruptcy record of Jr Mariano Tavares from New Bedford, MA, shows a Chapter 7 case filed in 07.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2010."
Jr Mariano Tavares — Massachusetts, 10-17957


ᐅ Mariano F Tavares, Massachusetts

Address: 1447 Pleasant St New Bedford, MA 02740-6806

Brief Overview of Bankruptcy Case 15-14943: "The bankruptcy record of Mariano F Tavares from New Bedford, MA, shows a Chapter 7 case filed in Dec 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2016."
Mariano F Tavares — Massachusetts, 15-14943


ᐅ Paul Tavares, Massachusetts

Address: 255 Field St New Bedford, MA 02740

Concise Description of Bankruptcy Case 09-223587: "New Bedford, MA resident Paul Tavares's 12.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2010."
Paul Tavares — Massachusetts, 09-22358


ᐅ Sherri A Tavares, Massachusetts

Address: 69 Alden St New Bedford, MA 02740

Bankruptcy Case 13-11055 Summary: "The bankruptcy filing by Sherri A Tavares, undertaken in 2013-02-27 in New Bedford, MA under Chapter 7, concluded with discharge in 05/29/2013 after liquidating assets."
Sherri A Tavares — Massachusetts, 13-11055


ᐅ Antonio A Tavares, Massachusetts

Address: 570 S 2nd St New Bedford, MA 02744

Snapshot of U.S. Bankruptcy Proceeding Case 11-13001: "The case of Antonio A Tavares in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio A Tavares — Massachusetts, 11-13001


ᐅ Carl Tavares, Massachusetts

Address: 983 Darling St New Bedford, MA 02745

Bankruptcy Case 12-19903 Overview: "In a Chapter 7 bankruptcy case, Carl Tavares from New Bedford, MA, saw their proceedings start in Dec 24, 2012 and complete by March 2013, involving asset liquidation."
Carl Tavares — Massachusetts, 12-19903


ᐅ Dolores M Tavares, Massachusetts

Address: 130 Fairmount St Apt B New Bedford, MA 02740-1720

Concise Description of Bankruptcy Case 15-125657: "Dolores M Tavares's bankruptcy, initiated in June 2015 and concluded by Sep 28, 2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores M Tavares — Massachusetts, 15-12565


ᐅ Edna B Tavares, Massachusetts

Address: 58 Cornell St New Bedford, MA 02740-1709

Bankruptcy Case 14-14689 Summary: "In a Chapter 7 bankruptcy case, Edna B Tavares from New Bedford, MA, saw her proceedings start in 10.03.2014 and complete by January 2015, involving asset liquidation."
Edna B Tavares — Massachusetts, 14-14689


ᐅ Sandra A Taylor, Massachusetts

Address: 123 Adams St New Bedford, MA 02746

Bankruptcy Case 13-12265 Overview: "Sandra A Taylor's Chapter 7 bankruptcy, filed in New Bedford, MA in 04.22.2013, led to asset liquidation, with the case closing in July 23, 2013."
Sandra A Taylor — Massachusetts, 13-12265


ᐅ Scott D Taylor, Massachusetts

Address: 69 Covell St New Bedford, MA 02745

Bankruptcy Case 13-11458 Summary: "The bankruptcy record of Scott D Taylor from New Bedford, MA, shows a Chapter 7 case filed in Mar 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2013."
Scott D Taylor — Massachusetts, 13-11458


ᐅ Leila P Teixeira, Massachusetts

Address: 77 Liberty St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 13-12755: "The bankruptcy filing by Leila P Teixeira, undertaken in May 8, 2013 in New Bedford, MA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Leila P Teixeira — Massachusetts, 13-12755


ᐅ Richard Teixeira, Massachusetts

Address: 192 River Rd # B New Bedford, MA 02745

Bankruptcy Case 11-10261 Overview: "The bankruptcy filing by Richard Teixeira, undertaken in 01.13.2011 in New Bedford, MA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Richard Teixeira — Massachusetts, 11-10261


ᐅ Rivera Ruabeca Emelia Teixeira, Massachusetts

Address: 151 Adams St New Bedford, MA 02746

Snapshot of U.S. Bankruptcy Proceeding Case 13-10037: "Rivera Ruabeca Emelia Teixeira's bankruptcy, initiated in Jan 4, 2013 and concluded by April 10, 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivera Ruabeca Emelia Teixeira — Massachusetts, 13-10037


ᐅ Raquel Tejada, Massachusetts

Address: 76 Topham St New Bedford, MA 02746

Bankruptcy Case 11-21908 Summary: "The bankruptcy filing by Raquel Tejada, undertaken in Dec 27, 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 03.27.2012 after liquidating assets."
Raquel Tejada — Massachusetts, 11-21908


ᐅ Jr Charles Telford, Massachusetts

Address: 194 Aquidneck St New Bedford, MA 02744

Brief Overview of Bankruptcy Case 10-10166: "In New Bedford, MA, Jr Charles Telford filed for Chapter 7 bankruptcy in January 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Jr Charles Telford — Massachusetts, 10-10166


ᐅ Jennifer Teneyck, Massachusetts

Address: 169 River Rd New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-22640: "The case of Jennifer Teneyck in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Teneyck — Massachusetts, 10-22640


ᐅ Edward F Teodoro, Massachusetts

Address: 206 Dartmouth St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-13983: "Edward F Teodoro's bankruptcy, initiated in 2011-04-29 and concluded by 08.17.2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward F Teodoro — Massachusetts, 11-13983


ᐅ Steven Teotonio, Massachusetts

Address: 234 Conduit St New Bedford, MA 02745

Concise Description of Bankruptcy Case 10-201697: "The bankruptcy record of Steven Teotonio from New Bedford, MA, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2011."
Steven Teotonio — Massachusetts, 10-20169


ᐅ Antonio P Tesouro, Massachusetts

Address: 248 Allen St New Bedford, MA 02740-3308

Bankruptcy Case 16-12335 Overview: "The case of Antonio P Tesouro in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio P Tesouro — Massachusetts, 16-12335


ᐅ Graca M Tesouro, Massachusetts

Address: 248 Allen St New Bedford, MA 02740-3308

Bankruptcy Case 16-12335 Overview: "Graca M Tesouro's bankruptcy, initiated in 2016-06-17 and concluded by September 15, 2016 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Graca M Tesouro — Massachusetts, 16-12335


ᐅ Nicole Tessier, Massachusetts

Address: 175 Hudson St New Bedford, MA 02744-1200

Concise Description of Bankruptcy Case 2014-121857: "The case of Nicole Tessier in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Tessier — Massachusetts, 2014-12185


ᐅ Magalhaes Karen Thatcher, Massachusetts

Address: 58 Ivy Rd New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 12-13500: "Magalhaes Karen Thatcher's Chapter 7 bankruptcy, filed in New Bedford, MA in 04/25/2012, led to asset liquidation, with the case closing in 08.13.2012."
Magalhaes Karen Thatcher — Massachusetts, 12-13500


ᐅ Melanie L Thibault, Massachusetts

Address: 108 Locust St New Bedford, MA 02740-4505

Brief Overview of Bankruptcy Case 15-11087: "Melanie L Thibault's bankruptcy, initiated in 2015-03-25 and concluded by 06/23/2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie L Thibault — Massachusetts, 15-11087


ᐅ Wayne M Thomas, Massachusetts

Address: 139 Ruggles St New Bedford, MA 02740-2837

Bankruptcy Case 2014-12444 Summary: "Wayne M Thomas's bankruptcy, initiated in May 2014 and concluded by 08/21/2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne M Thomas — Massachusetts, 2014-12444


ᐅ Dennis G Thomas, Massachusetts

Address: 43 Yale St New Bedford, MA 02746

Bankruptcy Case 11-12192 Summary: "The bankruptcy filing by Dennis G Thomas, undertaken in 2011-03-17 in New Bedford, MA under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Dennis G Thomas — Massachusetts, 11-12192


ᐅ Sr Wayne M Thomas, Massachusetts

Address: 139 Ruggles St New Bedford, MA 02740-2837

Snapshot of U.S. Bankruptcy Proceeding Case 14-12444: "The bankruptcy filing by Sr Wayne M Thomas, undertaken in May 23, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in 08/21/2014 after liquidating assets."
Sr Wayne M Thomas — Massachusetts, 14-12444


ᐅ Khanh Tieu, Massachusetts

Address: 114 Mount Vernon St New Bedford, MA 02740-4616

Brief Overview of Bankruptcy Case 14-10635: "The bankruptcy record of Khanh Tieu from New Bedford, MA, shows a Chapter 7 case filed in 02.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-22."
Khanh Tieu — Massachusetts, 14-10635


ᐅ Alland G Timas, Massachusetts

Address: 20 Reynolds St Apt 1 New Bedford, MA 02740-7009

Bankruptcy Case 2014-13072 Summary: "The case of Alland G Timas in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alland G Timas — Massachusetts, 2014-13072


ᐅ Paloma P Timas, Massachusetts

Address: 63 Washington St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 13-12751: "In a Chapter 7 bankruptcy case, Paloma P Timas from New Bedford, MA, saw her proceedings start in May 8, 2013 and complete by 2013-08-12, involving asset liquidation."
Paloma P Timas — Massachusetts, 13-12751


ᐅ Stephen Tinkham, Massachusetts

Address: 977 Brantwood St Apt NO1 New Bedford, MA 02745-4712

Concise Description of Bankruptcy Case 15-149527: "Stephen Tinkham's bankruptcy, initiated in 2015-12-24 and concluded by March 2016 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Tinkham — Massachusetts, 15-14952


ᐅ Juan R Tino, Massachusetts

Address: 22 Glennon St Apt 17 New Bedford, MA 02745-5272

Brief Overview of Bankruptcy Case 1:15-bk-11695: "The bankruptcy record of Juan R Tino from New Bedford, MA, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Juan R Tino — Massachusetts, 1:15-bk-11695


ᐅ Cory Tkacs, Massachusetts

Address: 943 Rockdale Ave New Bedford, MA 02740

Bankruptcy Case 10-13357 Overview: "New Bedford, MA resident Cory Tkacs's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2010."
Cory Tkacs — Massachusetts, 10-13357


ᐅ Gemma Tobalyas, Massachusetts

Address: 1459 Acushnet Ave New Bedford, MA 02746-2225

Concise Description of Bankruptcy Case 15-125697: "New Bedford, MA resident Gemma Tobalyas's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015."
Gemma Tobalyas — Massachusetts, 15-12569


ᐅ Timothy N Toczylowski, Massachusetts

Address: 959 Homestead St New Bedford, MA 02745

Bankruptcy Case 12-16452 Overview: "Timothy N Toczylowski's Chapter 7 bankruptcy, filed in New Bedford, MA in July 2012, led to asset liquidation, with the case closing in 11.18.2012."
Timothy N Toczylowski — Massachusetts, 12-16452


ᐅ Stephen Tomascik, Massachusetts

Address: 147 Tremont St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-18664: "In New Bedford, MA, Stephen Tomascik filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2010."
Stephen Tomascik — Massachusetts, 10-18664


ᐅ Elias M Torres, Massachusetts

Address: 970 Chaffee St New Bedford, MA 02745

Concise Description of Bankruptcy Case 11-104717: "The bankruptcy record of Elias M Torres from New Bedford, MA, shows a Chapter 7 case filed in 01.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Elias M Torres — Massachusetts, 11-10471


ᐅ Natasha Torres, Massachusetts

Address: 179 Court St Apt 2 New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-22215: "Natasha Torres's Chapter 7 bankruptcy, filed in New Bedford, MA in November 2010, led to asset liquidation, with the case closing in 2011-02-08."
Natasha Torres — Massachusetts, 10-22215


ᐅ Scott A Tosches, Massachusetts

Address: 125 Field St # 2 New Bedford, MA 02740-1230

Brief Overview of Bankruptcy Case 15-11601: "The bankruptcy record of Scott A Tosches from New Bedford, MA, shows a Chapter 7 case filed in 04.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Scott A Tosches — Massachusetts, 15-11601


ᐅ Jennifer L Towers, Massachusetts

Address: 2473 Acushnet Ave New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 13-13788: "The bankruptcy record of Jennifer L Towers from New Bedford, MA, shows a Chapter 7 case filed in 06.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2013."
Jennifer L Towers — Massachusetts, 13-13788


ᐅ Sarah L Towers, Massachusetts

Address: 2473 Acushnet Ave New Bedford, MA 02745

Bankruptcy Case 12-11477 Overview: "The case of Sarah L Towers in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah L Towers — Massachusetts, 12-11477


ᐅ Mario Travassos, Massachusetts

Address: 3166 Acushnet Ave New Bedford, MA 02745-3628

Snapshot of U.S. Bankruptcy Proceeding Case 15-12739: "In a Chapter 7 bankruptcy case, Mario Travassos from New Bedford, MA, saw their proceedings start in 2015-07-10 and complete by 10/08/2015, involving asset liquidation."
Mario Travassos — Massachusetts, 15-12739


ᐅ Candido Trinidad, Massachusetts

Address: 329 Myrtle St New Bedford, MA 02746-1676

Brief Overview of Bankruptcy Case 09-16490: "Filing for Chapter 13 bankruptcy in 07/09/2009, Candido Trinidad from New Bedford, MA, structured a repayment plan, achieving discharge in Nov 24, 2014."
Candido Trinidad — Massachusetts, 09-16490


ᐅ Tyler G Trudelle, Massachusetts

Address: 30 Plymouth St Apt 2 New Bedford, MA 02740

Brief Overview of Bankruptcy Case 12-18509: "The bankruptcy filing by Tyler G Trudelle, undertaken in 2012-10-22 in New Bedford, MA under Chapter 7, concluded with discharge in Jan 26, 2013 after liquidating assets."
Tyler G Trudelle — Massachusetts, 12-18509


ᐅ Thuong Minh Truong, Massachusetts

Address: 118 Cove St New Bedford, MA 02744

Brief Overview of Bankruptcy Case 11-10378: "New Bedford, MA resident Thuong Minh Truong's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-08."
Thuong Minh Truong — Massachusetts, 11-10378


ᐅ John P Tsonis, Massachusetts

Address: 77 Nellie Rd New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-14006: "In a Chapter 7 bankruptcy case, John P Tsonis from New Bedford, MA, saw their proceedings start in 04/29/2011 and complete by Aug 17, 2011, involving asset liquidation."
John P Tsonis — Massachusetts, 11-14006


ᐅ Sherri L Turner, Massachusetts

Address: 28 Caswell St New Bedford, MA 02745-2703

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13293: "New Bedford, MA resident Sherri L Turner's Jul 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2014."
Sherri L Turner — Massachusetts, 2014-13293


ᐅ Andrew Tuttle, Massachusetts

Address: 31 Juniper St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-19570: "In New Bedford, MA, Andrew Tuttle filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
Andrew Tuttle — Massachusetts, 10-19570


ᐅ Andrew Twombly, Massachusetts

Address: 18 Seaview Ter New Bedford, MA 02744

Bankruptcy Case 10-14248 Summary: "In a Chapter 7 bankruptcy case, Andrew Twombly from New Bedford, MA, saw their proceedings start in 2010-04-21 and complete by August 9, 2010, involving asset liquidation."
Andrew Twombly — Massachusetts, 10-14248


ᐅ Jerald Ulrich, Massachusetts

Address: 356 Wood St New Bedford, MA 02745

Bankruptcy Case 13-14667 Overview: "Jerald Ulrich's bankruptcy, initiated in 08.05.2013 and concluded by 11/09/2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerald Ulrich — Massachusetts, 13-14667


ᐅ Raymond Marcia A Urbin, Massachusetts

Address: 512 Pleasant St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-10658: "Raymond Marcia A Urbin's bankruptcy, initiated in January 28, 2011 and concluded by April 26, 2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Marcia A Urbin — Massachusetts, 11-10658


ᐅ Victor J Valente, Massachusetts

Address: 46 Tremont St New Bedford, MA 02740-3573

Brief Overview of Bankruptcy Case 14-11242: "In New Bedford, MA, Victor J Valente filed for Chapter 7 bankruptcy in 2014-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2014."
Victor J Valente — Massachusetts, 14-11242


ᐅ Raymond T Vallee, Massachusetts

Address: 1399 Phillips Rd Apt 39 New Bedford, MA 02745-1940

Snapshot of U.S. Bankruptcy Proceeding Case 14-12537: "The bankruptcy record of Raymond T Vallee from New Bedford, MA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2014."
Raymond T Vallee — Massachusetts, 14-12537


ᐅ Glen Varao, Massachusetts

Address: 115 Bedford St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-13905: "In a Chapter 7 bankruptcy case, Glen Varao from New Bedford, MA, saw his proceedings start in 04/12/2010 and complete by 2010-07-31, involving asset liquidation."
Glen Varao — Massachusetts, 10-13905


ᐅ Gary R Vargas, Massachusetts

Address: 1228 Ashley Blvd New Bedford, MA 02745

Bankruptcy Case 13-11800 Summary: "The case of Gary R Vargas in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary R Vargas — Massachusetts, 13-11800


ᐅ 3Rd Joseph E Vargas, Massachusetts

Address: 167 Church St New Bedford, MA 02745

Bankruptcy Case 12-16716 Overview: "The case of 3Rd Joseph E Vargas in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
3Rd Joseph E Vargas — Massachusetts, 12-16716


ᐅ Maria A Vasques, Massachusetts

Address: 130 Rockway St Apt A New Bedford, MA 02740-1968

Brief Overview of Bankruptcy Case 09-19132: "Maria A Vasques, a resident of New Bedford, MA, entered a Chapter 13 bankruptcy plan in 09.25.2009, culminating in its successful completion by 04/01/2013."
Maria A Vasques — Massachusetts, 09-19132


ᐅ Don W Vaudry, Massachusetts

Address: 91 Mount Vernon St New Bedford, MA 02740

Bankruptcy Case 12-15724 Summary: "Don W Vaudry's Chapter 7 bankruptcy, filed in New Bedford, MA in 07/03/2012, led to asset liquidation, with the case closing in 10/21/2012."
Don W Vaudry — Massachusetts, 12-15724


ᐅ Eric Vaz, Massachusetts

Address: 79 Campbell St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-13458: "Eric Vaz's bankruptcy, initiated in 03.31.2010 and concluded by July 2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Vaz — Massachusetts, 10-13458


ᐅ Ilidio Vaz, Massachusetts

Address: 503 Prescott St New Bedford, MA 02745-1439

Bankruptcy Case 08-11768 Summary: "The bankruptcy record for Ilidio Vaz from New Bedford, MA, under Chapter 13, filed in March 2008, involved setting up a repayment plan, finalized by 2013-06-24."
Ilidio Vaz — Massachusetts, 08-11768


ᐅ Amy L Vazquez, Massachusetts

Address: 91 Branscomb St New Bedford, MA 02745-5801

Snapshot of U.S. Bankruptcy Proceeding Case 15-13541: "The bankruptcy filing by Amy L Vazquez, undertaken in September 2015 in New Bedford, MA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Amy L Vazquez — Massachusetts, 15-13541


ᐅ Jose Vazquez, Massachusetts

Address: 86 Durfee St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 12-11670: "In a Chapter 7 bankruptcy case, Jose Vazquez from New Bedford, MA, saw their proceedings start in 2012-02-29 and complete by 06.18.2012, involving asset liquidation."
Jose Vazquez — Massachusetts, 12-11670


ᐅ Jorge Lee Vega, Massachusetts

Address: 1461 Pleasant St New Bedford, MA 02740

Bankruptcy Case 12-12321 Overview: "New Bedford, MA resident Jorge Lee Vega's 03/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2012."
Jorge Lee Vega — Massachusetts, 12-12321


ᐅ John R Velazquez, Massachusetts

Address: 71 Willow St New Bedford, MA 02740

Bankruptcy Case 11-11085 Overview: "The bankruptcy record of John R Velazquez from New Bedford, MA, shows a Chapter 7 case filed in Feb 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
John R Velazquez — Massachusetts, 11-11085


ᐅ Michael J Ventura, Massachusetts

Address: 29 Parker St New Bedford, MA 02740

Concise Description of Bankruptcy Case 11-102487: "The case of Michael J Ventura in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Ventura — Massachusetts, 11-10248


ᐅ Nella M Ventura, Massachusetts

Address: 119 Topham St New Bedford, MA 02746-1233

Bankruptcy Case 14-11119 Summary: "Nella M Ventura's bankruptcy, initiated in 03/18/2014 and concluded by June 2014 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nella M Ventura — Massachusetts, 14-11119


ᐅ Jennifer Ventura, Massachusetts

Address: 58 Hanson St New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-10790: "In a Chapter 7 bankruptcy case, Jennifer Ventura from New Bedford, MA, saw her proceedings start in 01.29.2010 and complete by April 27, 2010, involving asset liquidation."
Jennifer Ventura — Massachusetts, 10-10790