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 Mildrity S Goncalves, Massachusetts

Address: 9 Hemlock St New Bedford, MA 02740-3155

Brief Overview of Bankruptcy Case 16-10537: "In a Chapter 7 bankruptcy case, Mildrity S Goncalves from New Bedford, MA, saw their proceedings start in 2016-02-19 and complete by 05.19.2016, involving asset liquidation."
Mildrity S Goncalves — Massachusetts, 16-10537


ᐅ Rui S Goncalves, Massachusetts

Address: 663 Church St New Bedford, MA 02745-1339

Bankruptcy Case 14-14348 Summary: "The bankruptcy record of Rui S Goncalves from New Bedford, MA, shows a Chapter 7 case filed in 09/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2014."
Rui S Goncalves — Massachusetts, 14-14348


ᐅ Ana M Gonsalves, Massachusetts

Address: 95 Scott St New Bedford, MA 02744-1122

Brief Overview of Bankruptcy Case 09-20979: "In her Chapter 13 bankruptcy case filed in 2009-11-13, New Bedford, MA's Ana M Gonsalves agreed to a debt repayment plan, which was successfully completed by January 2014."
Ana M Gonsalves — Massachusetts, 09-20979


ᐅ Carrie Gonsalves, Massachusetts

Address: 134 S 2nd St Apt 703 New Bedford, MA 02740

Bankruptcy Case 10-22217 Summary: "In New Bedford, MA, Carrie Gonsalves filed for Chapter 7 bankruptcy in November 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2011."
Carrie Gonsalves — Massachusetts, 10-22217


ᐅ Helen C Gonsalves, Massachusetts

Address: 529 Nash Rd New Bedford, MA 02746

Bankruptcy Case 11-12965 Overview: "The bankruptcy record of Helen C Gonsalves from New Bedford, MA, shows a Chapter 7 case filed in April 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2011."
Helen C Gonsalves — Massachusetts, 11-12965


ᐅ Joseph Gonsalves, Massachusetts

Address: 95 Scott St New Bedford, MA 02744-1122

Bankruptcy Case 09-20979 Overview: "November 2009 marked the beginning of Joseph Gonsalves's Chapter 13 bankruptcy in New Bedford, MA, entailing a structured repayment schedule, completed by January 2014."
Joseph Gonsalves — Massachusetts, 09-20979


ᐅ Nikia Gonsalves, Massachusetts

Address: 150 Acushnet Ave New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-11481: "In a Chapter 7 bankruptcy case, Nikia Gonsalves from New Bedford, MA, saw her proceedings start in February 16, 2010 and complete by Jun 6, 2010, involving asset liquidation."
Nikia Gonsalves — Massachusetts, 10-11481


ᐅ Rosemary Gonsalves, Massachusetts

Address: 129 Morgan St New Bedford, MA 02740

Bankruptcy Case 09-20115 Summary: "The bankruptcy record of Rosemary Gonsalves from New Bedford, MA, shows a Chapter 7 case filed in Oct 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2010."
Rosemary Gonsalves — Massachusetts, 09-20115


ᐅ Vera Gonsalves, Massachusetts

Address: 159 Jenny Lind St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 12-10528: "The bankruptcy filing by Vera Gonsalves, undertaken in 2012-01-24 in New Bedford, MA under Chapter 7, concluded with discharge in 2012-05-13 after liquidating assets."
Vera Gonsalves — Massachusetts, 12-10528


ᐅ Bradford Goodwin, Massachusetts

Address: 884 County St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 10-11274: "Bradford Goodwin's bankruptcy, initiated in February 2010 and concluded by 05.11.2010 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradford Goodwin — Massachusetts, 10-11274


ᐅ Cecilia Gorman, Massachusetts

Address: 11 Anthony Ter New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-21022: "In New Bedford, MA, Cecilia Gorman filed for Chapter 7 bankruptcy in 10/07/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Cecilia Gorman — Massachusetts, 10-21022


ᐅ Edward A Gosselin, Massachusetts

Address: 1575 Braley Rd Apt 27 New Bedford, MA 02745

Bankruptcy Case 11-15172 Overview: "In a Chapter 7 bankruptcy case, Edward A Gosselin from New Bedford, MA, saw their proceedings start in May 31, 2011 and complete by September 2011, involving asset liquidation."
Edward A Gosselin — Massachusetts, 11-15172


ᐅ Anselmo C Goulart, Massachusetts

Address: 136 Nash Rd New Bedford, MA 02746

Bankruptcy Case 11-14898 Overview: "The bankruptcy filing by Anselmo C Goulart, undertaken in 2011-05-24 in New Bedford, MA under Chapter 7, concluded with discharge in Sep 11, 2011 after liquidating assets."
Anselmo C Goulart — Massachusetts, 11-14898


ᐅ Ellen W Goulart, Massachusetts

Address: 26 Rounds St New Bedford, MA 02740-2564

Bankruptcy Case 15-13549 Overview: "The bankruptcy record of Ellen W Goulart from New Bedford, MA, shows a Chapter 7 case filed in 09.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-11."
Ellen W Goulart — Massachusetts, 15-13549


ᐅ Paula P Goulart, Massachusetts

Address: 73 County St New Bedford, MA 02744

Bankruptcy Case 12-18359 Overview: "Paula P Goulart's Chapter 7 bankruptcy, filed in New Bedford, MA in Oct 16, 2012, led to asset liquidation, with the case closing in Jan 15, 2013."
Paula P Goulart — Massachusetts, 12-18359


ᐅ Raymond C Goyette, Massachusetts

Address: 234 Wood St New Bedford, MA 02745

Concise Description of Bankruptcy Case 11-156117: "In New Bedford, MA, Raymond C Goyette filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Raymond C Goyette — Massachusetts, 11-15611


ᐅ Elsa S Graca, Massachusetts

Address: 158 Norwell St New Bedford, MA 02740

Bankruptcy Case 12-12707 Overview: "Elsa S Graca's Chapter 7 bankruptcy, filed in New Bedford, MA in 2012-03-30, led to asset liquidation, with the case closing in June 26, 2012."
Elsa S Graca — Massachusetts, 12-12707


ᐅ Calvin J N Grace, Massachusetts

Address: 400 Hawthorn St New Bedford, MA 02740-1419

Snapshot of U.S. Bankruptcy Proceeding Case 14-15366: "Calvin J N Grace's bankruptcy, initiated in November 2014 and concluded by Feb 15, 2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin J N Grace — Massachusetts, 14-15366


ᐅ Scott P Graves, Massachusetts

Address: 241 Myrtle St New Bedford, MA 02746-1654

Snapshot of U.S. Bankruptcy Proceeding Case 14-14322: "The case of Scott P Graves in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott P Graves — Massachusetts, 14-14322


ᐅ Stephanie P Graves, Massachusetts

Address: 241 Myrtle St New Bedford, MA 02746-1654

Bankruptcy Case 14-14322 Summary: "The bankruptcy record of Stephanie P Graves from New Bedford, MA, shows a Chapter 7 case filed in 09/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-11."
Stephanie P Graves — Massachusetts, 14-14322


ᐅ Janet C Gray, Massachusetts

Address: 113 Tremont St New Bedford, MA 02740-3558

Bankruptcy Case 14-10819 Summary: "In a Chapter 7 bankruptcy case, Janet C Gray from New Bedford, MA, saw her proceedings start in 2014-02-28 and complete by May 29, 2014, involving asset liquidation."
Janet C Gray — Massachusetts, 14-10819


ᐅ Jessica Griffith, Massachusetts

Address: 55 Delano St New Bedford, MA 02744

Concise Description of Bankruptcy Case 10-221887: "In New Bedford, MA, Jessica Griffith filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Jessica Griffith — Massachusetts, 10-22188


ᐅ Avelino A Grilo, Massachusetts

Address: 269 Query St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 12-16518: "In New Bedford, MA, Avelino A Grilo filed for Chapter 7 bankruptcy in 2012-08-02. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2012."
Avelino A Grilo — Massachusetts, 12-16518


ᐅ Eduardo M Guerreiro, Massachusetts

Address: 80 Bay St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 13-13682: "In a Chapter 7 bankruptcy case, Eduardo M Guerreiro from New Bedford, MA, saw his proceedings start in June 2013 and complete by 2013-09-22, involving asset liquidation."
Eduardo M Guerreiro — Massachusetts, 13-13682


ᐅ Diane A Guilherme, Massachusetts

Address: 72 Belleville Rd New Bedford, MA 02745-5909

Brief Overview of Bankruptcy Case 15-11354: "In New Bedford, MA, Diane A Guilherme filed for Chapter 7 bankruptcy in 04.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2015."
Diane A Guilherme — Massachusetts, 15-11354


ᐅ Carline Guillaume, Massachusetts

Address: 1566 Acushnet Ave Apt 3NE New Bedford, MA 02746

Concise Description of Bankruptcy Case 13-113867: "Carline Guillaume's Chapter 7 bankruptcy, filed in New Bedford, MA in March 14, 2013, led to asset liquidation, with the case closing in June 11, 2013."
Carline Guillaume — Massachusetts, 13-11386


ᐅ Kristine Diane Hagan, Massachusetts

Address: 201 Austin St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 12-12816: "New Bedford, MA resident Kristine Diane Hagan's 04/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Kristine Diane Hagan — Massachusetts, 12-12816


ᐅ Bridget Haggerty, Massachusetts

Address: 256 Hillman St New Bedford, MA 02740-4107

Concise Description of Bankruptcy Case 16-125247: "New Bedford, MA resident Bridget Haggerty's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Bridget Haggerty — Massachusetts, 16-12524


ᐅ Scott A Hamilton, Massachusetts

Address: 1399 Phillips Rd Apt F62 New Bedford, MA 02745

Brief Overview of Bankruptcy Case 13-16954: "In New Bedford, MA, Scott A Hamilton filed for Chapter 7 bankruptcy in 2013-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-06."
Scott A Hamilton — Massachusetts, 13-16954


ᐅ Matthew Hardman, Massachusetts

Address: 46 Richmond St New Bedford, MA 02740

Bankruptcy Case 11-13293 Summary: "Matthew Hardman's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-04-12, led to asset liquidation, with the case closing in 07.31.2011."
Matthew Hardman — Massachusetts, 11-13293


ᐅ Michelle Hardman, Massachusetts

Address: 19 Roosevelt St Apt 2 New Bedford, MA 02744

Bankruptcy Case 10-11478 Summary: "The case of Michelle Hardman in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Hardman — Massachusetts, 10-11478


ᐅ James M Hardy, Massachusetts

Address: 12 Ruth St Apt 717 New Bedford, MA 02744

Concise Description of Bankruptcy Case 12-153487: "The case of James M Hardy in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Hardy — Massachusetts, 12-15348


ᐅ Jr Harney, Massachusetts

Address: 147 Wood St New Bedford, MA 02745

Brief Overview of Bankruptcy Case 10-17318: "The case of Jr Harney in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Harney — Massachusetts, 10-17318


ᐅ Gerald A Harper, Massachusetts

Address: 116 Lindsey St New Bedford, MA 02740-4033

Brief Overview of Bankruptcy Case 2014-11334: "Gerald A Harper's Chapter 7 bankruptcy, filed in New Bedford, MA in 03/28/2014, led to asset liquidation, with the case closing in 06.26.2014."
Gerald A Harper — Massachusetts, 2014-11334


ᐅ Carlton O Harris, Massachusetts

Address: 986 Elliot St New Bedford, MA 02745-3137

Concise Description of Bankruptcy Case 15-119167: "Carlton O Harris's Chapter 7 bankruptcy, filed in New Bedford, MA in May 2015, led to asset liquidation, with the case closing in 08/12/2015."
Carlton O Harris — Massachusetts, 15-11916


ᐅ Ryan S Harrison, Massachusetts

Address: 155 Whitman St Apt 3 New Bedford, MA 02745

Brief Overview of Bankruptcy Case 13-12257: "Ryan S Harrison's bankruptcy, initiated in 04/19/2013 and concluded by 2013-07-16 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan S Harrison — Massachusetts, 13-12257


ᐅ Thomas Haskins, Massachusetts

Address: 300 Davis St New Bedford, MA 02746

Snapshot of U.S. Bankruptcy Proceeding Case 10-22472: "Thomas Haskins's bankruptcy, initiated in November 16, 2010 and concluded by 02/15/2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Haskins — Massachusetts, 10-22472


ᐅ Everton E Hawthorne, Massachusetts

Address: 251 Court St New Bedford, MA 02740-3801

Concise Description of Bankruptcy Case 14-110547: "New Bedford, MA resident Everton E Hawthorne's 03.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2014."
Everton E Hawthorne — Massachusetts, 14-11054


ᐅ Deborah Hayes, Massachusetts

Address: 38 George St Apt 1 New Bedford, MA 02744

Snapshot of U.S. Bankruptcy Proceeding Case 11-14218: "New Bedford, MA resident Deborah Hayes's 05/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2011."
Deborah Hayes — Massachusetts, 11-14218


ᐅ Mary L Healy, Massachusetts

Address: 1106 Rockdale Ave New Bedford, MA 02740

Concise Description of Bankruptcy Case 11-172047: "The bankruptcy filing by Mary L Healy, undertaken in 2011-07-29 in New Bedford, MA under Chapter 7, concluded with discharge in 11.16.2011 after liquidating assets."
Mary L Healy — Massachusetts, 11-17204


ᐅ Harry J Henderson, Massachusetts

Address: 127 Clara St New Bedford, MA 02744

Snapshot of U.S. Bankruptcy Proceeding Case 11-15046: "In a Chapter 7 bankruptcy case, Harry J Henderson from New Bedford, MA, saw his proceedings start in 05/27/2011 and complete by Sep 14, 2011, involving asset liquidation."
Harry J Henderson — Massachusetts, 11-15046


ᐅ Jeremiah Hernandez, Massachusetts

Address: 24 N Water St New Bedford, MA 02740

Bankruptcy Case 11-10482 Summary: "Jeremiah Hernandez's bankruptcy, initiated in January 2011 and concluded by Apr 26, 2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Hernandez — Massachusetts, 11-10482


ᐅ Anthony Hernandez, Massachusetts

Address: 165 Jenney St New Bedford, MA 02740

Bankruptcy Case 12-15536 Summary: "The bankruptcy filing by Anthony Hernandez, undertaken in 06/28/2012 in New Bedford, MA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Anthony Hernandez — Massachusetts, 12-15536


ᐅ Alfred N Hetu, Massachusetts

Address: 49 Dewolf St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-21840: "The bankruptcy filing by Alfred N Hetu, undertaken in Dec 21, 2011 in New Bedford, MA under Chapter 7, concluded with discharge in Apr 9, 2012 after liquidating assets."
Alfred N Hetu — Massachusetts, 11-21840


ᐅ Bassam Hijazi, Massachusetts

Address: 985 Monmouth St New Bedford, MA 02745

Bankruptcy Case 09-19499 Overview: "The case of Bassam Hijazi in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bassam Hijazi — Massachusetts, 09-19499


ᐅ Gregory E Hiller, Massachusetts

Address: 87 Clifford St Apt 2 New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 13-11844: "The bankruptcy record of Gregory E Hiller from New Bedford, MA, shows a Chapter 7 case filed in March 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2013."
Gregory E Hiller — Massachusetts, 13-11844


ᐅ Patricia Hilliard, Massachusetts

Address: 63 Robeson St New Bedford, MA 02740

Bankruptcy Case 10-14214 Summary: "The case of Patricia Hilliard in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Hilliard — Massachusetts, 10-14214


ᐅ David S Hocutt, Massachusetts

Address: 59 Hill St New Bedford, MA 02740-6609

Snapshot of U.S. Bankruptcy Proceeding Case 15-15068: "New Bedford, MA resident David S Hocutt's 12.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2016."
David S Hocutt — Massachusetts, 15-15068


ᐅ George D Holden, Massachusetts

Address: 38 Metcalf St New Bedford, MA 02745

Snapshot of U.S. Bankruptcy Proceeding Case 12-11265: "In a Chapter 7 bankruptcy case, George D Holden from New Bedford, MA, saw his proceedings start in February 17, 2012 and complete by 2012-06-06, involving asset liquidation."
George D Holden — Massachusetts, 12-11265


ᐅ Fernando A Homen, Massachusetts

Address: 33 Menton St New Bedford, MA 02745

Bankruptcy Case 13-12548 Summary: "New Bedford, MA resident Fernando A Homen's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-30."
Fernando A Homen — Massachusetts, 13-12548


ᐅ Robert Hontz, Massachusetts

Address: 51 Shawmut Ave New Bedford, MA 02740

Brief Overview of Bankruptcy Case 10-11201: "Robert Hontz's Chapter 7 bankruptcy, filed in New Bedford, MA in Feb 7, 2010, led to asset liquidation, with the case closing in 2010-05-14."
Robert Hontz — Massachusetts, 10-11201


ᐅ James Hook, Massachusetts

Address: 286 Mill St New Bedford, MA 02740

Brief Overview of Bankruptcy Case 11-20948: "The bankruptcy record of James Hook from New Bedford, MA, shows a Chapter 7 case filed in November 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2012."
James Hook — Massachusetts, 11-20948


ᐅ Stephen Horan, Massachusetts

Address: 3393 Acushnet Ave New Bedford, MA 02745

Brief Overview of Bankruptcy Case 10-21974: "The bankruptcy record of Stephen Horan from New Bedford, MA, shows a Chapter 7 case filed in Nov 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2011."
Stephen Horan — Massachusetts, 10-21974


ᐅ Lenora M Hotte, Massachusetts

Address: 6 Felton St Apt 1 New Bedford, MA 02745-5616

Brief Overview of Bankruptcy Case 14-36814-rld7: "New Bedford, MA resident Lenora M Hotte's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2015."
Lenora M Hotte — Massachusetts, 14-36814


ᐅ Elizabeth M Hougasian, Massachusetts

Address: 1092 Tobey St New Bedford, MA 02745

Bankruptcy Case 12-11969 Overview: "The bankruptcy record of Elizabeth M Hougasian from New Bedford, MA, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Elizabeth M Hougasian — Massachusetts, 12-11969


ᐅ Thomas Hough, Massachusetts

Address: 31 Eastland Ter New Bedford, MA 02740-1746

Bankruptcy Case 08-14498 Overview: "Thomas Hough, a resident of New Bedford, MA, entered a Chapter 13 bankruptcy plan in 2008-06-19, culminating in its successful completion by 11/13/2013."
Thomas Hough — Massachusetts, 08-14498


ᐅ Tammy Housewright, Massachusetts

Address: 682 Kempton St New Bedford, MA 02740

Bankruptcy Case 10-15629 Overview: "New Bedford, MA resident Tammy Housewright's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2010."
Tammy Housewright — Massachusetts, 10-15629


ᐅ Victoria A Houtman, Massachusetts

Address: 153 Florence St New Bedford, MA 02740

Bankruptcy Case 09-20621 Overview: "Victoria A Houtman's Chapter 7 bankruptcy, filed in New Bedford, MA in 2009-11-02, led to asset liquidation, with the case closing in February 6, 2010."
Victoria A Houtman — Massachusetts, 09-20621


ᐅ David C Hughes, Massachusetts

Address: 132 Winston St New Bedford, MA 02745

Bankruptcy Case 12-12187 Summary: "The bankruptcy record of David C Hughes from New Bedford, MA, shows a Chapter 7 case filed in Mar 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
David C Hughes — Massachusetts, 12-12187


ᐅ James Hunt, Massachusetts

Address: 34 Pearl St New Bedford, MA 02740

Concise Description of Bankruptcy Case 10-116867: "James Hunt's Chapter 7 bankruptcy, filed in New Bedford, MA in February 2010, led to asset liquidation, with the case closing in 2010-05-25."
James Hunt — Massachusetts, 10-11686


ᐅ Sandra Hyacinth, Massachusetts

Address: 207 Weld St New Bedford, MA 02740

Bankruptcy Case 10-15305 Summary: "The case of Sandra Hyacinth in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Hyacinth — Massachusetts, 10-15305


ᐅ Jose D Icenia, Massachusetts

Address: 76 Topham St New Bedford, MA 02746-1234

Bankruptcy Case 16-12345 Overview: "New Bedford, MA resident Jose D Icenia's Jun 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2016."
Jose D Icenia — Massachusetts, 16-12345


ᐅ Mohammad Iqbal, Massachusetts

Address: 31 Margin St New Bedford, MA 02744

Concise Description of Bankruptcy Case 11-187417: "Mohammad Iqbal's bankruptcy, initiated in September 2011 and concluded by 2012-01-01 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Iqbal — Massachusetts, 11-18741


ᐅ Ronald Isidore, Massachusetts

Address: 243 Downey St New Bedford, MA 02745

Concise Description of Bankruptcy Case 12-103877: "In a Chapter 7 bankruptcy case, Ronald Isidore from New Bedford, MA, saw their proceedings start in January 2012 and complete by April 18, 2012, involving asset liquidation."
Ronald Isidore — Massachusetts, 12-10387


ᐅ Jasmyne A Jackson, Massachusetts

Address: 516 Pleasant St Unit 207 New Bedford, MA 02740-5961

Brief Overview of Bankruptcy Case 15-14162: "Jasmyne A Jackson's Chapter 7 bankruptcy, filed in New Bedford, MA in 2015-10-28, led to asset liquidation, with the case closing in 2016-01-26."
Jasmyne A Jackson — Massachusetts, 15-14162


ᐅ Kimmy Jackson, Massachusetts

Address: 1627 Braley Rd Apt 111 New Bedford, MA 02745

Bankruptcy Case 10-11716 Summary: "The case of Kimmy Jackson in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimmy Jackson — Massachusetts, 10-11716


ᐅ Frederick C Jackson, Massachusetts

Address: 108 Amanda Ave New Bedford, MA 02745-1746

Bankruptcy Case 15-10668 Overview: "Frederick C Jackson's Chapter 7 bankruptcy, filed in New Bedford, MA in 02.27.2015, led to asset liquidation, with the case closing in May 28, 2015."
Frederick C Jackson — Massachusetts, 15-10668


ᐅ Jolene M Jacques, Massachusetts

Address: 109 Rowe St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 12-11181: "Jolene M Jacques's bankruptcy, initiated in 2012-02-15 and concluded by May 15, 2012 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene M Jacques — Massachusetts, 12-11181


ᐅ Norman J Jacques, Massachusetts

Address: 349 Earle St Apt 1 New Bedford, MA 02746-1815

Brief Overview of Bankruptcy Case 2014-11385: "In New Bedford, MA, Norman J Jacques filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Norman J Jacques — Massachusetts, 2014-11385


ᐅ Charlene Jadlowic, Massachusetts

Address: 203 Liberty St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 11-11536: "The bankruptcy record of Charlene Jadlowic from New Bedford, MA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Charlene Jadlowic — Massachusetts, 11-11536


ᐅ Tracey Jagielski, Massachusetts

Address: 462 John St New Bedford, MA 02740

Concise Description of Bankruptcy Case 09-208537: "The case of Tracey Jagielski in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Jagielski — Massachusetts, 09-20853


ᐅ Everett A Jansen, Massachusetts

Address: 367 State St New Bedford, MA 02740

Snapshot of U.S. Bankruptcy Proceeding Case 12-16034: "The bankruptcy record of Everett A Jansen from New Bedford, MA, shows a Chapter 7 case filed in 2012-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Everett A Jansen — Massachusetts, 12-16034


ᐅ David Jardin, Massachusetts

Address: 220 Belleville Rd New Bedford, MA 02745

Concise Description of Bankruptcy Case 10-111327: "David Jardin's Chapter 7 bankruptcy, filed in New Bedford, MA in 02.04.2010, led to asset liquidation, with the case closing in May 2010."
David Jardin — Massachusetts, 10-11132


ᐅ Maria O Jason, Massachusetts

Address: 332 Coffin Ave New Bedford, MA 02746-1708

Bankruptcy Case 15-13185 Summary: "Maria O Jason's bankruptcy, initiated in 2015-08-12 and concluded by 11/10/2015 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria O Jason — Massachusetts, 15-13185


ᐅ Maria Jimenez, Massachusetts

Address: 226 Harvard St New Bedford, MA 02746-1303

Brief Overview of Bankruptcy Case 16-10231: "Maria Jimenez's Chapter 7 bankruptcy, filed in New Bedford, MA in 01.26.2016, led to asset liquidation, with the case closing in Apr 25, 2016."
Maria Jimenez — Massachusetts, 16-10231


ᐅ William A Johns, Massachusetts

Address: 129 Arlington St New Bedford, MA 02745

Bankruptcy Case 12-13052 Summary: "New Bedford, MA resident William A Johns's Apr 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
William A Johns — Massachusetts, 12-13052


ᐅ Kirsten I Johnson, Massachusetts

Address: 67 Saturn Dr New Bedford, MA 02745-1819

Brief Overview of Bankruptcy Case 14-15198: "In a Chapter 7 bankruptcy case, Kirsten I Johnson from New Bedford, MA, saw her proceedings start in November 5, 2014 and complete by 2015-02-03, involving asset liquidation."
Kirsten I Johnson — Massachusetts, 14-15198


ᐅ Joan Johnson, Massachusetts

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

Bankruptcy Case 08-13054 Summary: "In their Chapter 13 bankruptcy case filed in 2008-04-28, New Bedford, MA's Joan Johnson agreed to a debt repayment plan, which was successfully completed by January 3, 2013."
Joan Johnson — Massachusetts, 08-13054


ᐅ Jody L Johnson, Massachusetts

Address: 39 Bullock St New Bedford, MA 02740

Bankruptcy Case 11-14011 Summary: "Jody L Johnson's Chapter 7 bankruptcy, filed in New Bedford, MA in 2011-04-29, led to asset liquidation, with the case closing in 08/17/2011."
Jody L Johnson — Massachusetts, 11-14011


ᐅ Diane E Johnson, Massachusetts

Address: 122 Clifford St New Bedford, MA 02745

Concise Description of Bankruptcy Case 12-151397: "Diane E Johnson's bankruptcy, initiated in June 2012 and concluded by 2012-10-02 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane E Johnson — Massachusetts, 12-15139


ᐅ Nicole E Jones, Massachusetts

Address: 12 Sears St New Bedford, MA 02740-3157

Concise Description of Bankruptcy Case 15-125747: "The case of Nicole E Jones in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole E Jones — Massachusetts, 15-12574


ᐅ Daisy Jorge, Massachusetts

Address: 613 Summer St New Bedford, MA 02746

Bankruptcy Case 12-13742 Overview: "New Bedford, MA resident Daisy Jorge's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2012."
Daisy Jorge — Massachusetts, 12-13742


ᐅ Sr Rafael A Jorge, Massachusetts

Address: 76 County St New Bedford, MA 02744-1104

Concise Description of Bankruptcy Case 14-110607: "Sr Rafael A Jorge's Chapter 7 bankruptcy, filed in New Bedford, MA in 2014-03-14, led to asset liquidation, with the case closing in Jun 12, 2014."
Sr Rafael A Jorge — Massachusetts, 14-11060


ᐅ Jacqueline Jorgensen, Massachusetts

Address: 77 Dunbar St New Bedford, MA 02740

Bankruptcy Case 10-19052 Overview: "In New Bedford, MA, Jacqueline Jorgensen filed for Chapter 7 bankruptcy in 08/20/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2010."
Jacqueline Jorgensen — Massachusetts, 10-19052


ᐅ Dorothy Josefek, Massachusetts

Address: 348 Hersom St New Bedford, MA 02745

Bankruptcy Case 11-16475 Overview: "Dorothy Josefek's bankruptcy, initiated in Jul 6, 2011 and concluded by 2011-10-24 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Josefek — Massachusetts, 11-16475


ᐅ Matthew M Jupin, Massachusetts

Address: 110 Fruit St New Bedford, MA 02740

Bankruptcy Case 11-16723 Overview: "Matthew M Jupin's bankruptcy, initiated in 2011-07-15 and concluded by 11/02/2011 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew M Jupin — Massachusetts, 11-16723


ᐅ Kerry Jussaume, Massachusetts

Address: 1228 Pleasant St New Bedford, MA 02740

Bankruptcy Case 10-13299 Summary: "In a Chapter 7 bankruptcy case, Kerry Jussaume from New Bedford, MA, saw their proceedings start in Mar 30, 2010 and complete by July 2010, involving asset liquidation."
Kerry Jussaume — Massachusetts, 10-13299


ᐅ Matthew P Karalekas, Massachusetts

Address: 1399 Phillips Rd Apt 78 New Bedford, MA 02745-1943

Concise Description of Bankruptcy Case 15-119327: "In a Chapter 7 bankruptcy case, Matthew P Karalekas from New Bedford, MA, saw their proceedings start in May 14, 2015 and complete by August 2015, involving asset liquidation."
Matthew P Karalekas — Massachusetts, 15-11932


ᐅ Alan L Katz, Massachusetts

Address: 978 Geraldine St New Bedford, MA 02740

Bankruptcy Case 12-13390 Summary: "In a Chapter 7 bankruptcy case, Alan L Katz from New Bedford, MA, saw his proceedings start in Apr 20, 2012 and complete by 2012-08-08, involving asset liquidation."
Alan L Katz — Massachusetts, 12-13390


ᐅ Laporte Jacqueline Kay, Massachusetts

Address: 535 Nash Rd New Bedford, MA 02746-1529

Bankruptcy Case 09-10254 Overview: "The bankruptcy record for Laporte Jacqueline Kay from New Bedford, MA, under Chapter 13, filed in 2009-01-15, involved setting up a repayment plan, finalized by 2012-10-09."
Laporte Jacqueline Kay — Massachusetts, 09-10254


ᐅ Mandy Kiendra, Massachusetts

Address: 156 James St New Bedford, MA 02740-3726

Snapshot of U.S. Bankruptcy Proceeding Case 15-14210: "Mandy Kiendra's bankruptcy, initiated in 10/30/2015 and concluded by January 28, 2016 in New Bedford, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandy Kiendra — Massachusetts, 15-14210


ᐅ Victor Kiendra, Massachusetts

Address: 156 James St New Bedford, MA 02740-3726

Snapshot of U.S. Bankruptcy Proceeding Case 15-14210: "The case of Victor Kiendra in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Kiendra — Massachusetts, 15-14210


ᐅ Stephanie A Kirby, Massachusetts

Address: 134 Harvard St New Bedford, MA 02746-1249

Concise Description of Bankruptcy Case 2014-134127: "New Bedford, MA resident Stephanie A Kirby's 07/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2014."
Stephanie A Kirby — Massachusetts, 2014-13412


ᐅ Robert P Kirkwood, Massachusetts

Address: 811 Belleville Ave New Bedford, MA 02745-6204

Bankruptcy Case 09-20304 Overview: "Robert P Kirkwood's Chapter 13 bankruptcy in New Bedford, MA started in 10.29.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.28.2012."
Robert P Kirkwood — Massachusetts, 09-20304


ᐅ Sandra M Knickerbocker, Massachusetts

Address: 38 Highland St New Bedford, MA 02740-5603

Bankruptcy Case 2014-11827 Overview: "In New Bedford, MA, Sandra M Knickerbocker filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2014."
Sandra M Knickerbocker — Massachusetts, 2014-11827


ᐅ Peter F Kortright, Massachusetts

Address: 1033 Montrose St New Bedford, MA 02745

Bankruptcy Case 11-11426 Overview: "The bankruptcy record of Peter F Kortright from New Bedford, MA, shows a Chapter 7 case filed in Feb 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2011."
Peter F Kortright — Massachusetts, 11-11426


ᐅ Boris Kremer, Massachusetts

Address: 50 New Plainville Rd Apt 4 New Bedford, MA 02745-4942

Snapshot of U.S. Bankruptcy Proceeding Case 15-13094: "The case of Boris Kremer in New Bedford, MA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Kremer — Massachusetts, 15-13094


ᐅ Michael Scott Krouzek, Massachusetts

Address: 346 Shaw St New Bedford, MA 02745

Concise Description of Bankruptcy Case 13-112417: "Michael Scott Krouzek's Chapter 7 bankruptcy, filed in New Bedford, MA in 03/06/2013, led to asset liquidation, with the case closing in 2013-06-10."
Michael Scott Krouzek — Massachusetts, 13-11241


ᐅ Kris Kupiec, Massachusetts

Address: 17 Columbia St New Bedford, MA 02740

Bankruptcy Case 10-14382 Summary: "New Bedford, MA resident Kris Kupiec's 04.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2010."
Kris Kupiec — Massachusetts, 10-14382


ᐅ Nancy Lee Laboa, Massachusetts

Address: 365 Margaret St New Bedford, MA 02744

Concise Description of Bankruptcy Case 13-131787: "Nancy Lee Laboa's Chapter 7 bankruptcy, filed in New Bedford, MA in 05.28.2013, led to asset liquidation, with the case closing in August 27, 2013."
Nancy Lee Laboa — Massachusetts, 13-13178