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 Karen A Dacosta, Massachusetts

Address: 94 Willow St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-16537: "In a Chapter 7 bankruptcy case, Karen A Dacosta from New Bedford, MA, saw her proceedings start in 11.07.2013 and complete by February 11, 2014, involving asset liquidation."
Karen A Dacosta — Massachusetts, 13-16537


ᐅ Maria Dacosta, Massachusetts

Address: 525 Cottage St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-17713: "New Bedford, MA resident Maria Dacosta's 2010-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
Maria Dacosta — Massachusetts, 10-17713


ᐅ Maria I Dacruz, Massachusetts

Address: 37 Allen St # 2 New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 12-19466: "Maria I Dacruz's Chapter 7 bankruptcy, filed in New Bedford, MA in 2012-11-30, led to asset liquidation, with the case closing in March 2013."
Maria I Dacruz — Massachusetts, 12-19466


ᐅ Eugenia M Dacunha, Massachusetts

Address: 46 Parker St New Bedford, MA 02740

Bankruptcy Case 13-15870 Overview: "Eugenia M Dacunha's Chapter 7 bankruptcy, filed in New Bedford, MA in 2013-10-03, led to asset liquidation, with the case closing in 01.07.2014."
Eugenia M Dacunha — Massachusetts, 13-15870


ᐅ Joseph R Dafonseca, Massachusetts

Address: 721 County St # 2 New Bedford, MA 02740-5404

Brief Overview of Bankruptcy Case 15-11638: "The bankruptcy filing by Joseph R Dafonseca, undertaken in 04.27.2015 in New Bedford, MA under Chapter 7, concluded with discharge in July 26, 2015 after liquidating assets."
Joseph R Dafonseca — Massachusetts, 15-11638


ᐅ Cheryl Daggett, Massachusetts

Address: 542 Middle St New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-114577: "Cheryl Daggett's Chapter 7 bankruptcy, filed in New Bedford, MA in February 16, 2010, led to asset liquidation, with the case closing in June 2010."
Cheryl Daggett — Massachusetts, 10-11457


ᐅ Alice M Daigle, Massachusetts

Address: 157 Austin St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 12-19889: "New Bedford, MA resident Alice M Daigle's December 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Alice M Daigle — Massachusetts, 12-19889


ᐅ Annette M Daigle, Massachusetts

Address: 12 Ruth St Apt 715 New Bedford, MA 02744

Bankruptcy Case 11-11695 Overview: "Annette M Daigle's Chapter 7 bankruptcy, filed in New Bedford, MA in 02.28.2011, led to asset liquidation, with the case closing in 06/18/2011."
Annette M Daigle — Massachusetts, 11-11695


ᐅ Shaun Dakin, Massachusetts

Address: 147 Rowe St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-16999: "Shaun Dakin's bankruptcy, initiated in June 28, 2010 and concluded by 10.16.2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Dakin — Massachusetts, 10-16999


ᐅ Bruce Domingos, Massachusetts

Address: 2768 Acushnet Ave Apt 2 New Bedford, MA 02745-3212

Brief Overview of Bankruptcy Case 15-10690: "Bruce Domingos's bankruptcy, initiated in February 2015 and concluded by May 28, 2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Domingos — Massachusetts, 15-10690


ᐅ Cheryl L Domingos, Massachusetts

Address: 121 Bonney St New Bedford, MA 02740

Bankruptcy Case 12-10527 Overview: "The case of Cheryl L Domingos in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl L Domingos — Massachusetts, 12-10527


ᐅ Manuel J Domingos, Massachusetts

Address: 1261 Church St Apt F-61 New Bedford, MA 02745-1731

Brief Overview of Bankruptcy Case 16-12343: "New Bedford, MA resident Manuel J Domingos's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2016."
Manuel J Domingos — Massachusetts, 16-12343


ᐅ Nicholas R Dompierre, Massachusetts

Address: 65 Winterville Rd New Bedford, MA 02740-1358

Brief Overview of Bankruptcy Case 14-14186: "New Bedford, MA resident Nicholas R Dompierre's Sep 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2014."
Nicholas R Dompierre — Massachusetts, 14-14186


ᐅ Matthew Donahue, Massachusetts

Address: 122 Rodney St New Bedford, MA 02744

Brief Overview of Bankruptcy Case 12-11638: "Matthew Donahue's bankruptcy, initiated in 2012-02-29 and concluded by Jun 18, 2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Donahue — Massachusetts, 12-11638


ᐅ Eric Dosenberg, Massachusetts

Address: 53 Vine St New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-158847: "Eric Dosenberg's bankruptcy, initiated in 05.28.2010 and concluded by 2010-09-15 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Dosenberg — Massachusetts, 10-15884


ᐅ Andrea Dossantos, Massachusetts

Address: 7 Homer St New Bedford, MA 02740

Bankruptcy Case 10-17313 Summary: "In a Chapter 7 bankruptcy case, Andrea Dossantos from New Bedford, MA, saw their proceedings start in 2010-07-02 and complete by 2010-10-20, involving asset liquidation."
Andrea Dossantos — Massachusetts, 10-17313


ᐅ Jennifer Dossantos, Massachusetts

Address: 2588 Acushnet Ave Apt NO1 New Bedford, MA 02745-3032

Concise Description of Bankruptcy Case 15-102807: "New Bedford, MA resident Jennifer Dossantos's January 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Jennifer Dossantos — Massachusetts, 15-10280


ᐅ Barbara Dow, Massachusetts

Address: 8 New Plainville Rd Apt 2 New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 10-17907: "In New Bedford, MA, Barbara Dow filed for Chapter 7 bankruptcy in July 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Barbara Dow — Massachusetts, 10-17907


ᐅ Heather Drohan, Massachusetts

Address: 19 Jones St New Bedford, MA 02745

Bankruptcy Case 13-11959 Overview: "In New Bedford, MA, Heather Drohan filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2013."
Heather Drohan — Massachusetts, 13-11959


ᐅ Flavio S Duarte, Massachusetts

Address: 72 Whitman St New Bedford, MA 02745

Bankruptcy Case 12-19460 Overview: "Flavio S Duarte's bankruptcy, initiated in 2012-11-30 and concluded by Mar 6, 2013 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flavio S Duarte — Massachusetts, 12-19460


ᐅ Jaala R Duarte, Massachusetts

Address: 251 Purchase St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-12999: "Jaala R Duarte's Chapter 7 bankruptcy, filed in New Bedford, MA in 04/04/2011, led to asset liquidation, with the case closing in Jul 23, 2011."
Jaala R Duarte — Massachusetts, 11-12999


ᐅ Robert Duarte, Massachusetts

Address: 393 Highland St New Bedford, MA 02746

Bankruptcy Case 12-12289 Overview: "New Bedford, MA resident Robert Duarte's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2012."
Robert Duarte — Massachusetts, 12-12289


ᐅ Robert W Duarte, Massachusetts

Address: 315 Chancery St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 09-20365: "Robert W Duarte's bankruptcy, initiated in October 2009 and concluded by February 2, 2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Duarte — Massachusetts, 09-20365


ᐅ Rogerio Duarte, Massachusetts

Address: 83 Grant St New Bedford, MA 02740

Bankruptcy Case 10-19334 Overview: "The bankruptcy filing by Rogerio Duarte, undertaken in Aug 30, 2010 in New Bedford, MA under Chapter 7, concluded with discharge in December 18, 2010 after liquidating assets."
Rogerio Duarte — Massachusetts, 10-19334


ᐅ June Ann Duarte, Massachusetts

Address: 142 Florence St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 12-16192: "The case of June Ann Duarte in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Ann Duarte — Massachusetts, 12-16192


ᐅ Heidi M Dube, Massachusetts

Address: 210 Eugenia St New Bedford, MA 02745-5233

Bankruptcy Case 2014-11285 Overview: "The bankruptcy record of Heidi M Dube from New Bedford, MA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-25."
Heidi M Dube — Massachusetts, 2014-11285


ᐅ Jr Joseph Dube, Massachusetts

Address: 73 Shawmut Ave New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-178677: "The bankruptcy filing by Jr Joseph Dube, undertaken in July 2010 in New Bedford, MA under Chapter 7, concluded with discharge in 11/08/2010 after liquidating assets."
Jr Joseph Dube — Massachusetts, 10-17867


ᐅ Roger P Ducharme, Massachusetts

Address: 110 Doreen St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-14605: "New Bedford, MA resident Roger P Ducharme's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Roger P Ducharme — Massachusetts, 11-14605


ᐅ Laurie Duclos, Massachusetts

Address: 28 James St New Bedford, MA 02740

Bankruptcy Case 10-16378 Summary: "New Bedford, MA resident Laurie Duclos's June 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Laurie Duclos — Massachusetts, 10-16378


ᐅ Teresa F Duguay, Massachusetts

Address: 32 Greenbrier Ct New Bedford, MA 02745

Bankruptcy Case 12-12617 Overview: "In a Chapter 7 bankruptcy case, Teresa F Duguay from New Bedford, MA, saw her proceedings start in March 29, 2012 and complete by June 26, 2012, involving asset liquidation."
Teresa F Duguay — Massachusetts, 12-12617


ᐅ Beatrice Dunham, Massachusetts

Address: 18 Abbott St New Bedford, MA 02744

Concise Description of Bankruptcy Case 13-125197: "New Bedford, MA resident Beatrice Dunham's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2013."
Beatrice Dunham — Massachusetts, 13-12519


ᐅ Kelly M Dupe, Massachusetts

Address: 161 Bates St Apt 3E New Bedford, MA 02745-6007

Bankruptcy Case 2014-12254 Summary: "In a Chapter 7 bankruptcy case, Kelly M Dupe from New Bedford, MA, saw their proceedings start in 05/14/2014 and complete by 08.12.2014, involving asset liquidation."
Kelly M Dupe — Massachusetts, 2014-12254


ᐅ Carlton R Dupre, Massachusetts

Address: 81 Beetle St New Bedford, MA 02746-1940

Brief Overview of Bankruptcy Case 14-10743: "In New Bedford, MA, Carlton R Dupre filed for Chapter 7 bankruptcy in 02/27/2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Carlton R Dupre — Massachusetts, 14-10743


ᐅ Jr Wilfred H Dupuis, Massachusetts

Address: 1462 Morton Ave New Bedford, MA 02745-4419

Snapshot of U.S. Bankruptcy Proceeding Case 14-12011: "Jr Wilfred H Dupuis's Chapter 7 bankruptcy, filed in New Bedford, MA in April 30, 2014, led to asset liquidation, with the case closing in Jul 29, 2014."
Jr Wilfred H Dupuis — Massachusetts, 14-12011


ᐅ Lynnette E Dupuis, Massachusetts

Address: 329 Query St New Bedford, MA 02745

Bankruptcy Case 11-18538 Overview: "Lynnette E Dupuis's bankruptcy, initiated in September 7, 2011 and concluded by 12.26.2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnette E Dupuis — Massachusetts, 11-18538


ᐅ Patricia Anne Dupuis, Massachusetts

Address: 439 Bedford St New Bedford, MA 02740

Bankruptcy Case 11-14496 Summary: "The bankruptcy filing by Patricia Anne Dupuis, undertaken in May 2011 in New Bedford, MA under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Patricia Anne Dupuis — Massachusetts, 11-14496


ᐅ Wilfred H Dupuis, Massachusetts

Address: 1462 Morton Ave New Bedford, MA 02745-4419

Bankruptcy Case 2014-12011 Summary: "The bankruptcy record of Wilfred H Dupuis from New Bedford, MA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Wilfred H Dupuis — Massachusetts, 2014-12011


ᐅ Erin K Dutra, Massachusetts

Address: 417 Hillman St New Bedford, MA 02740

Concise Description of Bankruptcy Case 13-136907: "The case of Erin K Dutra in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin K Dutra — Massachusetts, 13-13690


ᐅ Augustin Edwin, Massachusetts

Address: 259 Florida St New Bedford, MA 02745-2623

Bankruptcy Case 16-10468 Summary: "Augustin Edwin's bankruptcy, initiated in 2016-02-12 and concluded by 05/12/2016 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustin Edwin — Massachusetts, 16-10468


ᐅ Eureka Edwin, Massachusetts

Address: 124 Cottage St New Bedford, MA 02740-3615

Snapshot of U.S. Bankruptcy Proceeding Case 14-10502: "Eureka Edwin's Chapter 7 bankruptcy, filed in New Bedford, MA in February 2014, led to asset liquidation, with the case closing in May 11, 2014."
Eureka Edwin — Massachusetts, 14-10502


ᐅ Maroun Elkhoury, Massachusetts

Address: 1116 Pleasant St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-16904: "Maroun Elkhoury's Chapter 7 bankruptcy, filed in New Bedford, MA in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-03."
Maroun Elkhoury — Massachusetts, 13-16904


ᐅ Nathaniel Ellis, Massachusetts

Address: 154 Apple Tree Ln New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-16182: "The case of Nathaniel Ellis in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Ellis — Massachusetts, 13-16182


ᐅ Hilda A Da Encarnacao, Massachusetts

Address: 452 Maxfield St # A New Bedford, MA 02740

Bankruptcy Case 11-16222 Overview: "The case of Hilda A Da Encarnacao in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilda A Da Encarnacao — Massachusetts, 11-16222


ᐅ Victoria Enes, Massachusetts

Address: 959 County St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-12966: "Victoria Enes's Chapter 7 bankruptcy, filed in New Bedford, MA in Apr 1, 2011, led to asset liquidation, with the case closing in 2011-07-20."
Victoria Enes — Massachusetts, 11-12966


ᐅ Jheri L Engdahl, Massachusetts

Address: 358 Reed St New Bedford, MA 02740

Bankruptcy Case 13-10455 Summary: "The bankruptcy filing by Jheri L Engdahl, undertaken in January 30, 2013 in New Bedford, MA under Chapter 7, concluded with discharge in 05.06.2013 after liquidating assets."
Jheri L Engdahl — Massachusetts, 13-10455


ᐅ Cheryl D Epps, Massachusetts

Address: 894 Church St New Bedford, MA 02745-1431

Bankruptcy Case 08-17696 Overview: "Cheryl D Epps's Chapter 13 bankruptcy in New Bedford, MA started in 2008-10-10. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Cheryl D Epps — Massachusetts, 08-17696


ᐅ Larry A Ervin, Massachusetts

Address: 26 Malden St New Bedford, MA 02746

Bankruptcy Case 11-17028 Overview: "Larry A Ervin's Chapter 7 bankruptcy, filed in New Bedford, MA in July 2011, led to asset liquidation, with the case closing in 2011-11-13."
Larry A Ervin — Massachusetts, 11-17028


ᐅ Edsel Escobar, Massachusetts

Address: 260 Chestnut St New Bedford, MA 02740-5504

Bankruptcy Case 14-14144 Summary: "Edsel Escobar's Chapter 7 bankruptcy, filed in New Bedford, MA in 09.02.2014, led to asset liquidation, with the case closing in 2014-12-01."
Edsel Escobar — Massachusetts, 14-14144


ᐅ Yaritza Escobar, Massachusetts

Address: 260 Chestnut St New Bedford, MA 02740-5504

Brief Overview of Bankruptcy Case 14-14144: "The bankruptcy record of Yaritza Escobar from New Bedford, MA, shows a Chapter 7 case filed in September 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2014."
Yaritza Escobar — Massachusetts, 14-14144


ᐅ Victor Espinal, Massachusetts

Address: 213 Chancery St New Bedford, MA 02740

Bankruptcy Case 10-15224 Summary: "New Bedford, MA resident Victor Espinal's 05.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2010."
Victor Espinal — Massachusetts, 10-15224


ᐅ Eduardo M Espinola, Massachusetts

Address: 260 Hillman St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 12-12752: "The bankruptcy filing by Eduardo M Espinola, undertaken in March 31, 2012 in New Bedford, MA under Chapter 7, concluded with discharge in Jun 26, 2012 after liquidating assets."
Eduardo M Espinola — Massachusetts, 12-12752


ᐅ Ronnie M Espinola, Massachusetts

Address: 2108 Phillips Rd Apt 41 New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 11-10800: "Ronnie M Espinola's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-01-31, led to asset liquidation, with the case closing in May 3, 2011."
Ronnie M Espinola — Massachusetts, 11-10800


ᐅ Jason Estacio, Massachusetts

Address: 8 McGurk St New Bedford, MA 02744

Bankruptcy Case 13-10989 Summary: "New Bedford, MA resident Jason Estacio's February 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Jason Estacio — Massachusetts, 13-10989


ᐅ James S Evora, Massachusetts

Address: 155 Cedar St New Bedford, MA 02740

Bankruptcy Case 13-15272 Overview: "In a Chapter 7 bankruptcy case, James S Evora from New Bedford, MA, saw their proceedings start in September 2013 and complete by 2013-12-08, involving asset liquidation."
James S Evora — Massachusetts, 13-15272


ᐅ Sr Bernardo Vieira Fagundes, Massachusetts

Address: 222 Plymouth St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-16129: "In a Chapter 7 bankruptcy case, Sr Bernardo Vieira Fagundes from New Bedford, MA, saw his proceedings start in 06/28/2011 and complete by Oct 16, 2011, involving asset liquidation."
Sr Bernardo Vieira Fagundes — Massachusetts, 11-16129


ᐅ Sr Joseph V Fagundes, Massachusetts

Address: 204 Whitman St Apt 3 New Bedford, MA 02745

Bankruptcy Case 11-10486 Summary: "The bankruptcy record of Sr Joseph V Fagundes from New Bedford, MA, shows a Chapter 7 case filed in Jan 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2011."
Sr Joseph V Fagundes — Massachusetts, 11-10486


ᐅ Michael D Faith, Massachusetts

Address: 114 Hawthorn St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 12-10490: "The bankruptcy record of Michael D Faith from New Bedford, MA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-12."
Michael D Faith — Massachusetts, 12-10490


ᐅ Maria G Faria, Massachusetts

Address: 109 South St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-10453: "In a Chapter 7 bankruptcy case, Maria G Faria from New Bedford, MA, saw their proceedings start in 2013-01-30 and complete by 05/06/2013, involving asset liquidation."
Maria G Faria — Massachusetts, 13-10453


ᐅ Michael A Faria, Massachusetts

Address: 372 Conduit St New Bedford, MA 02745-6322

Bankruptcy Case 16-10485 Overview: "The bankruptcy record of Michael A Faria from New Bedford, MA, shows a Chapter 7 case filed in 02/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2016."
Michael A Faria — Massachusetts, 16-10485


ᐅ Ricardo T Faria, Massachusetts

Address: 139 Deane St New Bedford, MA 02746

Bankruptcy Case 11-10053 Overview: "Ricardo T Faria's Chapter 7 bankruptcy, filed in New Bedford, MA in January 2011, led to asset liquidation, with the case closing in 2011-04-05."
Ricardo T Faria — Massachusetts, 11-10053


ᐅ Dana Farland, Massachusetts

Address: 1518 Padanaram Ave New Bedford, MA 02740

Brief Overview of Bankruptcy Case 12-16694: "The bankruptcy filing by Dana Farland, undertaken in Aug 9, 2012 in New Bedford, MA under Chapter 7, concluded with discharge in 11.27.2012 after liquidating assets."
Dana Farland — Massachusetts, 12-16694


ᐅ Kevin A Farland, Massachusetts

Address: 847-I Belleville Ave New Bedford, MA 02745-6206

Concise Description of Bankruptcy Case 14-149787: "Kevin A Farland's Chapter 7 bankruptcy, filed in New Bedford, MA in October 2014, led to asset liquidation, with the case closing in 01.22.2015."
Kevin A Farland — Massachusetts, 14-14978


ᐅ Thelma M Farland, Massachusetts

Address: 847-I Belleville Ave New Bedford, MA 02745-6206

Concise Description of Bankruptcy Case 14-149787: "In New Bedford, MA, Thelma M Farland filed for Chapter 7 bankruptcy in 10/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2015."
Thelma M Farland — Massachusetts, 14-14978


ᐅ Audrey A Farris, Massachusetts

Address: 1021 June St New Bedford, MA 02745

Bankruptcy Case 11-10710 Overview: "New Bedford, MA resident Audrey A Farris's 2011-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2011."
Audrey A Farris — Massachusetts, 11-10710


ᐅ Joao M Feitor, Massachusetts

Address: 19 West St New Bedford, MA 02740

Bankruptcy Case 13-16101 Summary: "The bankruptcy record of Joao M Feitor from New Bedford, MA, shows a Chapter 7 case filed in 10/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-22."
Joao M Feitor — Massachusetts, 13-16101


ᐅ Joel Feliciano, Massachusetts

Address: 10 Nye St New Bedford, MA 02746

Concise Description of Bankruptcy Case 11-134507: "The case of Joel Feliciano in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Feliciano — Massachusetts, 11-13450


ᐅ Meghan A Fenton, Massachusetts

Address: 14 Maywood St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 11-21011: "Meghan A Fenton's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-11-23, led to asset liquidation, with the case closing in 2012-03-12."
Meghan A Fenton — Massachusetts, 11-21011


ᐅ Anne M Ferland, Massachusetts

Address: 3770 Acushnet Ave New Bedford, MA 02745-4127

Bankruptcy Case 15-10776 Summary: "Anne M Ferland's Chapter 7 bankruptcy, filed in New Bedford, MA in 03.04.2015, led to asset liquidation, with the case closing in 06/02/2015."
Anne M Ferland — Massachusetts, 15-10776


ᐅ Gladys M Fermino, Massachusetts

Address: 800 Pleasant St Apt 1107 New Bedford, MA 02740

Bankruptcy Case 11-20355 Overview: "The bankruptcy filing by Gladys M Fermino, undertaken in 2011-10-31 in New Bedford, MA under Chapter 7, concluded with discharge in 02/18/2012 after liquidating assets."
Gladys M Fermino — Massachusetts, 11-20355


ᐅ Buck D Fernandes, Massachusetts

Address: 6 Maywood St New Bedford, MA 02745-5143

Snapshot of U.S. Bankruptcy Proceeding Case 14-14817: "The bankruptcy record of Buck D Fernandes from New Bedford, MA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2015."
Buck D Fernandes — Massachusetts, 14-14817


ᐅ Frank Fernandes, Massachusetts

Address: 35 Milton Stret New Bedford, MA 2740

Brief Overview of Bankruptcy Case 2014-11760: "The case of Frank Fernandes in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Fernandes — Massachusetts, 2014-11760


ᐅ Ii Arthur E Fernandes, Massachusetts

Address: 168 Bonney St New Bedford, MA 02740

Concise Description of Bankruptcy Case 12-181267: "In a Chapter 7 bankruptcy case, Ii Arthur E Fernandes from New Bedford, MA, saw his proceedings start in October 4, 2012 and complete by 01.08.2013, involving asset liquidation."
Ii Arthur E Fernandes — Massachusetts, 12-18126


ᐅ Lucia A Fernandes, Massachusetts

Address: 158 Belleville Rd New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 12-12548: "The case of Lucia A Fernandes in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia A Fernandes — Massachusetts, 12-12548


ᐅ Meagan Lee Fernandes, Massachusetts

Address: 35 Milton St New Bedford, MA 02740-2742

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11760: "The bankruptcy filing by Meagan Lee Fernandes, undertaken in Apr 18, 2014 in New Bedford, MA under Chapter 7, concluded with discharge in July 17, 2014 after liquidating assets."
Meagan Lee Fernandes — Massachusetts, 2014-11760


ᐅ Paul Fernandes, Massachusetts

Address: 425 Cottage St New Bedford, MA 02740-5336

Bankruptcy Case 15-11736 Overview: "In a Chapter 7 bankruptcy case, Paul Fernandes from New Bedford, MA, saw their proceedings start in 2015-04-30 and complete by 07/29/2015, involving asset liquidation."
Paul Fernandes — Massachusetts, 15-11736


ᐅ Pauline A Fernandes, Massachusetts

Address: 3266 Acushnet Ave New Bedford, MA 02745-3928

Bankruptcy Case 16-10967 Overview: "The bankruptcy filing by Pauline A Fernandes, undertaken in 2016-03-20 in New Bedford, MA under Chapter 7, concluded with discharge in June 18, 2016 after liquidating assets."
Pauline A Fernandes — Massachusetts, 16-10967


ᐅ Roger L Fernandes, Massachusetts

Address: 3266 Acushnet Ave New Bedford, MA 02745-3928

Bankruptcy Case 16-10967 Overview: "In New Bedford, MA, Roger L Fernandes filed for Chapter 7 bankruptcy in 03/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2016."
Roger L Fernandes — Massachusetts, 16-10967


ᐅ Jr Luis Ferreira, Massachusetts

Address: 436 Orchard St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 09-21845: "The bankruptcy record of Jr Luis Ferreira from New Bedford, MA, shows a Chapter 7 case filed in 12.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2010."
Jr Luis Ferreira — Massachusetts, 09-21845


ᐅ Jr Roland Ferreira, Massachusetts

Address: 882 Old Plainville Rd Apt 11 New Bedford, MA 02745

Concise Description of Bankruptcy Case 09-210167: "The case of Jr Roland Ferreira in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Roland Ferreira — Massachusetts, 09-21016


ᐅ Kellie Ferreira, Massachusetts

Address: 210 Rodney French Blvd New Bedford, MA 02744

Bankruptcy Case 10-16379 Overview: "New Bedford, MA resident Kellie Ferreira's 06.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Kellie Ferreira — Massachusetts, 10-16379


ᐅ Kevin J Ferreira, Massachusetts

Address: 53 Calumet St New Bedford, MA 02744-1414

Concise Description of Bankruptcy Case 16-112267: "The bankruptcy filing by Kevin J Ferreira, undertaken in 04.02.2016 in New Bedford, MA under Chapter 7, concluded with discharge in July 1, 2016 after liquidating assets."
Kevin J Ferreira — Massachusetts, 16-11226


ᐅ Cristiana Ferreira, Massachusetts

Address: 106 Charles St New Bedford, MA 02744-2025

Bankruptcy Case 2014-12437 Overview: "The bankruptcy record of Cristiana Ferreira from New Bedford, MA, shows a Chapter 7 case filed in May 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Cristiana Ferreira — Massachusetts, 2014-12437


ᐅ Peter A Ferreira, Massachusetts

Address: 94 Howard Ave New Bedford, MA 02745

Bankruptcy Case 13-15440 Summary: "Peter A Ferreira's Chapter 7 bankruptcy, filed in New Bedford, MA in 2013-09-14, led to asset liquidation, with the case closing in 12.19.2013."
Peter A Ferreira — Massachusetts, 13-15440


ᐅ Vitor Ferreira, Massachusetts

Address: 35 Avery St New Bedford, MA 02745

Concise Description of Bankruptcy Case 11-189417: "In New Bedford, MA, Vitor Ferreira filed for Chapter 7 bankruptcy in Sep 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-08."
Vitor Ferreira — Massachusetts, 11-18941


ᐅ Jo Ann Ferreira, Massachusetts

Address: 126 Princeton St Apt 2 New Bedford, MA 02745-5373

Concise Description of Bankruptcy Case 15-122047: "Jo Ann Ferreira's Chapter 7 bankruptcy, filed in New Bedford, MA in 2015-06-02, led to asset liquidation, with the case closing in August 2015."
Jo Ann Ferreira — Massachusetts, 15-12204


ᐅ Joseph Ferrer, Massachusetts

Address: 68 Adams St Fl 3RD New Bedford, MA 02746-1456

Bankruptcy Case 16-12454 Summary: "The bankruptcy record of Joseph Ferrer from New Bedford, MA, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Joseph Ferrer — Massachusetts, 16-12454


ᐅ Tony S Figueiredo, Massachusetts

Address: 574 Brock Ave New Bedford, MA 02744

Brief Overview of Bankruptcy Case 11-10133: "In a Chapter 7 bankruptcy case, Tony S Figueiredo from New Bedford, MA, saw their proceedings start in Jan 6, 2011 and complete by Apr 5, 2011, involving asset liquidation."
Tony S Figueiredo — Massachusetts, 11-10133


ᐅ Moises Figueroa, Massachusetts

Address: 243 Palmer St New Bedford, MA 02740-2557

Concise Description of Bankruptcy Case 14-104837: "In a Chapter 7 bankruptcy case, Moises Figueroa from New Bedford, MA, saw his proceedings start in 02.07.2014 and complete by 05/08/2014, involving asset liquidation."
Moises Figueroa — Massachusetts, 14-10483


ᐅ Lillian R Filkins, Massachusetts

Address: 46 Pierce St New Bedford, MA 02740

Bankruptcy Case 11-15609 Overview: "In New Bedford, MA, Lillian R Filkins filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2011."
Lillian R Filkins — Massachusetts, 11-15609


ᐅ William F Fillion, Massachusetts

Address: PO Box 51301 New Bedford, MA 02745

Concise Description of Bankruptcy Case 11-142487: "The case of William F Fillion in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Fillion — Massachusetts, 11-14248


ᐅ Terri Flattes, Massachusetts

Address: 80 Washington St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 13-16956: "New Bedford, MA resident Terri Flattes's November 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2014."
Terri Flattes — Massachusetts, 13-16956


ᐅ Rosa R Flor, Massachusetts

Address: 112 Bullock St New Bedford, MA 02740-4604

Concise Description of Bankruptcy Case 10-241097: "12/31/2010 marked the beginning of Rosa R Flor's Chapter 13 bankruptcy in New Bedford, MA, entailing a structured repayment schedule, completed by 12.23.2014."
Rosa R Flor — Massachusetts, 10-24109


ᐅ Antonio Flor, Massachusetts

Address: 112 Bullock St New Bedford, MA 02740-4604

Bankruptcy Case 10-24109 Summary: "Chapter 13 bankruptcy for Antonio Flor in New Bedford, MA began in December 31, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Antonio Flor — Massachusetts, 10-24109


ᐅ Brito Florentina, Massachusetts

Address: 21 Scott St New Bedford, MA 02744

Bankruptcy Case 13-15923 Overview: "New Bedford, MA resident Brito Florentina's 10.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2014."
Brito Florentina — Massachusetts, 13-15923


ᐅ Sharlene A Fonseca, Massachusetts

Address: 88 Pierce St New Bedford, MA 02740-3878

Brief Overview of Bankruptcy Case 14-11247: "In New Bedford, MA, Sharlene A Fonseca filed for Chapter 7 bankruptcy in 2014-03-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2014."
Sharlene A Fonseca — Massachusetts, 14-11247


ᐅ Kelly Fonseca, Massachusetts

Address: 111 Mashpee Ct New Bedford, MA 02740

Concise Description of Bankruptcy Case 11-175597: "New Bedford, MA resident Kelly Fonseca's August 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-27."
Kelly Fonseca — Massachusetts, 11-17559


ᐅ Raymond A Fonseca, Massachusetts

Address: 190 Maxfield St New Bedford, MA 02740-6511

Bankruptcy Case 15-12932 Summary: "New Bedford, MA resident Raymond A Fonseca's 2015-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015."
Raymond A Fonseca — Massachusetts, 15-12932


ᐅ Paula A Fontes, Massachusetts

Address: 155 North St New Bedford, MA 02740-5203

Concise Description of Bankruptcy Case 15-144397: "The bankruptcy record of Paula A Fontes from New Bedford, MA, shows a Chapter 7 case filed in November 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Paula A Fontes — Massachusetts, 15-14439


ᐅ Douglas A Ford, Massachusetts

Address: 220 Jarry St New Bedford, MA 02745-2521

Bankruptcy Case 1:16-bk-10392 Overview: "The bankruptcy filing by Douglas A Ford, undertaken in 03/08/2016 in New Bedford, MA under Chapter 7, concluded with discharge in 06/06/2016 after liquidating assets."
Douglas A Ford — Massachusetts, 1:16-bk-10392


ᐅ Cherele A Fortes, Massachusetts

Address: 231 Middle St Apt 604 New Bedford, MA 02740

Brief Overview of Bankruptcy Case 12-12832: "The bankruptcy record of Cherele A Fortes from New Bedford, MA, shows a Chapter 7 case filed in 2012-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Cherele A Fortes — Massachusetts, 12-12832