ᐅ Nancy L Andino, New Hampshire Address: 39 Windy Acres Park Charlestown, NH 03603 Bankruptcy Case 11-11915-JMD Overview: "The bankruptcy record of Nancy L Andino from Charlestown, NH, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011." Nancy L Andino — New Hampshire, 11-11915
ᐅ Arthur R Bailey, New Hampshire Address: PO Box 96 Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 10-14049-MWV: "The case of Arthur R Bailey in Charlestown, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Arthur R Bailey — New Hampshire, 10-14049
ᐅ Marla K Baldasaro, New Hampshire Address: 117 Woodrise Rd Unit 14 Charlestown, NH 03603-4339 Brief Overview of Bankruptcy Case 15-10226-BAH: "Marla K Baldasaro's Chapter 7 bankruptcy, filed in Charlestown, NH in 02.18.2015, led to asset liquidation, with the case closing in May 2015." Marla K Baldasaro — New Hampshire, 15-10226
ᐅ Brian D Battersby, New Hampshire Address: 891 S Hemlock Rd Charlestown, NH 03603 Concise Description of Bankruptcy Case 10-11079-MWV7: "The bankruptcy filing by Brian D Battersby, undertaken in 03.12.2010 in Charlestown, NH under Chapter 7, concluded with discharge in 07/01/2010 after liquidating assets." Brian D Battersby — New Hampshire, 10-11079
ᐅ Stephen E Belletsky, New Hampshire Address: 34 Sawyer Brook Rd Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 10-14778-JMD: "The bankruptcy record of Stephen E Belletsky from Charlestown, NH, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2011." Stephen E Belletsky — New Hampshire, 10-14778
ᐅ Eileen L Berlanger, New Hampshire Address: 940 River Rd Charlestown, NH 03603-4149 Concise Description of Bankruptcy Case 15-11779-BAH7: "The bankruptcy filing by Eileen L Berlanger, undertaken in 11/19/2015 in Charlestown, NH under Chapter 7, concluded with discharge in 2016-02-17 after liquidating assets." Eileen L Berlanger — New Hampshire, 15-11779
ᐅ James W Berlanger, New Hampshire Address: 940 River Rd Charlestown, NH 03603-4149 Snapshot of U.S. Bankruptcy Proceeding Case 15-11779-BAH: "In a Chapter 7 bankruptcy case, James W Berlanger from Charlestown, NH, saw their proceedings start in 2015-11-19 and complete by Feb 17, 2016, involving asset liquidation." James W Berlanger — New Hampshire, 15-11779
ᐅ Leonard Allen Blanchard, New Hampshire Address: 99 Nichols Ln Charlestown, NH 03603 Bankruptcy Case 12-13328-JMD Summary: "The bankruptcy record of Leonard Allen Blanchard from Charlestown, NH, shows a Chapter 7 case filed in 10/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2013." Leonard Allen Blanchard — New Hampshire, 12-13328
ᐅ Norma Rae Blanchard, New Hampshire Address: 38 Windy Acres Park Charlestown, NH 03603 Bankruptcy Case 11-11484-JMD Summary: "The case of Norma Rae Blanchard in Charlestown, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Norma Rae Blanchard — New Hampshire, 11-11484
ᐅ Douglas L Bordeau, New Hampshire Address: 317 Calavant Hill Rd Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 12-13447-JMD: "The bankruptcy filing by Douglas L Bordeau, undertaken in November 2012 in Charlestown, NH under Chapter 7, concluded with discharge in 02.18.2013 after liquidating assets." Douglas L Bordeau — New Hampshire, 12-13447
ᐅ Hollie Bunker, New Hampshire Address: PO Box 903 Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 11-14233-JMD: "In a Chapter 7 bankruptcy case, Hollie Bunker from Charlestown, NH, saw her proceedings start in 2011-11-17 and complete by 2012-03-04, involving asset liquidation." Hollie Bunker — New Hampshire, 11-14233
ᐅ Erik Burroughs, New Hampshire Address: 764 Acworth Rd Charlestown, NH 03603 Concise Description of Bankruptcy Case 11-12707-JMD7: "In a Chapter 7 bankruptcy case, Erik Burroughs from Charlestown, NH, saw his proceedings start in 2011-07-14 and complete by October 2011, involving asset liquidation." Erik Burroughs — New Hampshire, 11-12707
ᐅ Carolyn R Buth, New Hampshire Address: PO Box 536 Charlestown, NH 03603-0536 Bankruptcy Case 12-10666 Summary: "The bankruptcy filing by Carolyn R Buth, undertaken in 2012-08-06 in Charlestown, NH under Chapter 7, concluded with discharge in November 14, 2012 after liquidating assets." Carolyn R Buth — New Hampshire, 12-10666
ᐅ Ryanne Callahan, New Hampshire Address: 33 Ponderosa Park Charlestown, NH 03603-4547 Bankruptcy Case 14-12313-BAH Overview: "Ryanne Callahan's Chapter 7 bankruptcy, filed in Charlestown, NH in 2014-12-02, led to asset liquidation, with the case closing in March 2015." Ryanne Callahan — New Hampshire, 14-12313
ᐅ Harry E Chesley, New Hampshire Address: 358 S Hemlock Rd Charlestown, NH 03603 Bankruptcy Case 12-11200-JMD Overview: "Harry E Chesley's bankruptcy, initiated in 04/12/2012 and concluded by 2012-07-29 in Charlestown, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Harry E Chesley — New Hampshire, 12-11200
ᐅ Kevin J Colburn, New Hampshire Address: 127 Meadow Rd Charlestown, NH 03603 Bankruptcy Case 10-12607-JMD Summary: "The bankruptcy record of Kevin J Colburn from Charlestown, NH, shows a Chapter 7 case filed in Jun 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2010." Kevin J Colburn — New Hampshire, 10-12607
ᐅ Lora Lee Collins, New Hampshire Address: PO Box 509 Charlestown, NH 03603 Brief Overview of Bankruptcy Case 11-14642-JMD: "The bankruptcy record of Lora Lee Collins from Charlestown, NH, shows a Chapter 7 case filed in 12.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-12." Lora Lee Collins — New Hampshire, 11-14642
ᐅ Kenneth A Domey, New Hampshire Address: 95 Chase Cir Charlestown, NH 03603-4300 Brief Overview of Bankruptcy Case 15-11145-BAH: "The bankruptcy record of Kenneth A Domey from Charlestown, NH, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20." Kenneth A Domey — New Hampshire, 15-11145
ᐅ Mark A Eno, New Hampshire Address: PO Box 50 Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 10-14324-JMD: "In Charlestown, NH, Mark A Eno filed for Chapter 7 bankruptcy in October 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011." Mark A Eno — New Hampshire, 10-14324
ᐅ Tracy L Fairbank, New Hampshire Address: PO Box 649 Charlestown, NH 03603 Bankruptcy Case 10-12042-JMD Summary: "Tracy L Fairbank's bankruptcy, initiated in May 5, 2010 and concluded by 2010-09-02 in Charlestown, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tracy L Fairbank — New Hampshire, 10-12042
ᐅ Karen M Farr, New Hampshire Address: 16 Ann Ave Charlestown, NH 03603 Concise Description of Bankruptcy Case 10-11137-MWV7: "The case of Karen M Farr in Charlestown, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Karen M Farr — New Hampshire, 10-11137
ᐅ Janet P Fisk, New Hampshire Address: PO Box 564 Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 11-11166-JMD: "The bankruptcy record of Janet P Fisk from Charlestown, NH, shows a Chapter 7 case filed in Mar 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2011." Janet P Fisk — New Hampshire, 11-11166
ᐅ Mary Ann Gagliardi, New Hampshire Address: 141 Morways Park Charlestown, NH 03603 Brief Overview of Bankruptcy Case 11-12700-JMD: "Charlestown, NH resident Mary Ann Gagliardi's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2011." Mary Ann Gagliardi — New Hampshire, 11-12700
ᐅ Jennifer L Garrow, New Hampshire Address: PO Box 1251 Charlestown, NH 03603-1251 Snapshot of U.S. Bankruptcy Proceeding Case 14-11737-JMD: "In a Chapter 7 bankruptcy case, Jennifer L Garrow from Charlestown, NH, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation." Jennifer L Garrow — New Hampshire, 14-11737
ᐅ Matthew A Garrow, New Hampshire Address: PO Box 1251 Charlestown, NH 03603-1251 Bankruptcy Case 14-11737-JMD Overview: "The bankruptcy record of Matthew A Garrow from Charlestown, NH, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014." Matthew A Garrow — New Hampshire, 14-11737
ᐅ Clinton O Hastings, New Hampshire Address: 180 Old Claremont Rd Charlestown, NH 03603-4333 Brief Overview of Bankruptcy Case 2014-10832-BAH: "In a Chapter 7 bankruptcy case, Clinton O Hastings from Charlestown, NH, saw his proceedings start in Apr 25, 2014 and complete by July 24, 2014, involving asset liquidation." Clinton O Hastings — New Hampshire, 2014-10832
ᐅ Deidre E Hastings, New Hampshire Address: PO Box 290 Charlestown, NH 03603 Bankruptcy Case 10-13584-JMD Overview: "In a Chapter 7 bankruptcy case, Deidre E Hastings from Charlestown, NH, saw her proceedings start in 2010-08-20 and complete by November 2010, involving asset liquidation." Deidre E Hastings — New Hampshire, 10-13584
ᐅ Thomas R Hauser, New Hampshire Address: 1023 Acworth Rd Charlestown, NH 03603-4622 Concise Description of Bankruptcy Case 14-11064-BAH7: "The case of Thomas R Hauser in Charlestown, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas R Hauser — New Hampshire, 14-11064
ᐅ Thomas R Hauser, New Hampshire Address: 1023 Acworth Rd Charlestown, NH 03603-4622 Snapshot of U.S. Bankruptcy Proceeding Case 2014-11064-BAH: "The case of Thomas R Hauser in Charlestown, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas R Hauser — New Hampshire, 2014-11064
ᐅ Jennifer Jean Heneghan, New Hampshire Address: 592 Old Claremont Rd # B Charlestown, NH 03603-4564 Bankruptcy Case 15-10473-BAH Overview: "In a Chapter 7 bankruptcy case, Jennifer Jean Heneghan from Charlestown, NH, saw her proceedings start in 03/27/2015 and complete by 2015-06-25, involving asset liquidation." Jennifer Jean Heneghan — New Hampshire, 15-10473
ᐅ John Lee Heneghan, New Hampshire Address: 592 Old Claremont Rd # B Charlestown, NH 03603-4564 Brief Overview of Bankruptcy Case 15-10473-BAH: "The bankruptcy filing by John Lee Heneghan, undertaken in 2015-03-27 in Charlestown, NH under Chapter 7, concluded with discharge in June 2015 after liquidating assets." John Lee Heneghan — New Hampshire, 15-10473
ᐅ Sara D Houghton, New Hampshire Address: 310 Springfield Rd Charlestown, NH 03603 Bankruptcy Case 11-10040-JMD Overview: "The bankruptcy record of Sara D Houghton from Charlestown, NH, shows a Chapter 7 case filed in 2011-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011." Sara D Houghton — New Hampshire, 11-10040
ᐅ Steven L Jordan, New Hampshire Address: 244 Scenic Hill Rd Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 10-10975-JMD: "The bankruptcy record of Steven L Jordan from Charlestown, NH, shows a Chapter 7 case filed in March 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2010." Steven L Jordan — New Hampshire, 10-10975
ᐅ Bruce M Kinney, New Hampshire Address: 183 Sam Putnam Rd Charlestown, NH 03603 Bankruptcy Case 11-14535-JMD Overview: "Charlestown, NH resident Bruce M Kinney's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-01." Bruce M Kinney — New Hampshire, 11-14535
ᐅ Michelle F Lackovic, New Hampshire Address: 131 Morningside Ln Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 10-10801-MWV: "In Charlestown, NH, Michelle F Lackovic filed for Chapter 7 bankruptcy in February 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2010." Michelle F Lackovic — New Hampshire, 10-10801
ᐅ Raymond T Leblanc, New Hampshire Address: 117 Woodrise Rd Unit 1 Charlestown, NH 03603-4339 Bankruptcy Case 15-11528-BAH Overview: "Raymond T Leblanc's bankruptcy, initiated in September 2015 and concluded by Dec 27, 2015 in Charlestown, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Raymond T Leblanc — New Hampshire, 15-11528
ᐅ Gloria J Leblanc, New Hampshire Address: 117 Woodrise Rd Unit 1 Charlestown, NH 03603-4339 Bankruptcy Case 15-11528-BAH Summary: "The bankruptcy record of Gloria J Leblanc from Charlestown, NH, shows a Chapter 7 case filed in 09.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2015." Gloria J Leblanc — New Hampshire, 15-11528
ᐅ Jeffrey M Lessels, New Hampshire Address: PO Box 76 Charlestown, NH 03603 Concise Description of Bankruptcy Case 13-11748-JMD7: "In a Chapter 7 bankruptcy case, Jeffrey M Lessels from Charlestown, NH, saw their proceedings start in 07/09/2013 and complete by 2013-10-18, involving asset liquidation." Jeffrey M Lessels — New Hampshire, 13-11748
ᐅ Gail Levesque, New Hampshire Address: 335 Hackett Swamp Rd Charlestown, NH 03603-4845 Bankruptcy Case 16-10843-BAH Summary: "Gail Levesque's bankruptcy, initiated in 2016-06-02 and concluded by August 31, 2016 in Charlestown, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gail Levesque — New Hampshire, 16-10843
ᐅ Tammy M Martell, New Hampshire Address: 1536 N Hemlock Rd Charlestown, NH 03603 Concise Description of Bankruptcy Case 11-11327-JMD7: "Charlestown, NH resident Tammy M Martell's 04.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2011." Tammy M Martell — New Hampshire, 11-11327
ᐅ Clint W Martell, New Hampshire Address: 84 Ann Ave Charlestown, NH 03603 Brief Overview of Bankruptcy Case 12-11677-JMD: "The case of Clint W Martell in Charlestown, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Clint W Martell — New Hampshire, 12-11677
ᐅ Douglas H Martin, New Hampshire Address: 4 Johnsons Way Charlestown, NH 03603-7308 Brief Overview of Bankruptcy Case 14-11677-BAH: "In a Chapter 7 bankruptcy case, Douglas H Martin from Charlestown, NH, saw his proceedings start in 08.29.2014 and complete by 11.27.2014, involving asset liquidation." Douglas H Martin — New Hampshire, 14-11677
ᐅ Barbara C Meier, New Hampshire Address: PO Box 770 Charlestown, NH 03603-0770 Bankruptcy Case 2014-10930-BAH Summary: "In a Chapter 7 bankruptcy case, Barbara C Meier from Charlestown, NH, saw her proceedings start in 2014-05-05 and complete by August 2014, involving asset liquidation." Barbara C Meier — New Hampshire, 2014-10930
ᐅ Arlene Merrill, New Hampshire Address: 3 Morways Park Charlestown, NH 03603 Bankruptcy Case 10-13439-JMD Overview: "In Charlestown, NH, Arlene Merrill filed for Chapter 7 bankruptcy in Aug 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-10." Arlene Merrill — New Hampshire, 10-13439
ᐅ Kimberly R Mordenti, New Hampshire Address: 928 Old Claremont Rd Charlestown, NH 03603 Brief Overview of Bankruptcy Case 10-11446-MWV: "In Charlestown, NH, Kimberly R Mordenti filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010." Kimberly R Mordenti — New Hampshire, 10-11446
ᐅ George Nutting, New Hampshire Address: 55 Marcy Ave Charlestown, NH 03603 Concise Description of Bankruptcy Case 10-10978-JMD7: "The bankruptcy filing by George Nutting, undertaken in 03.05.2010 in Charlestown, NH under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets." George Nutting — New Hampshire, 10-10978
ᐅ Brien Tammy A O, New Hampshire Address: 832 River Rd Charlestown, NH 03603-4150 Snapshot of U.S. Bankruptcy Proceeding Case 16-10267-JMD: "Brien Tammy A O's bankruptcy, initiated in 03/04/2016 and concluded by 06/02/2016 in Charlestown, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brien Tammy A O — New Hampshire, 16-10267
ᐅ Heidi Oneil, New Hampshire Address: PO Box 526 Charlestown, NH 03603 Brief Overview of Bankruptcy Case 13-11366-BAH: "The bankruptcy record of Heidi Oneil from Charlestown, NH, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2013." Heidi Oneil — New Hampshire, 13-11366
ᐅ Suzan R Painter, New Hampshire Address: 29 Riverview Dr Charlestown, NH 03603-4732 Concise Description of Bankruptcy Case 15-11435-BAH7: "Suzan R Painter's Chapter 7 bankruptcy, filed in Charlestown, NH in 09.09.2015, led to asset liquidation, with the case closing in Dec 8, 2015." Suzan R Painter — New Hampshire, 15-11435
ᐅ Gwen Palmer, New Hampshire Address: 276 Springfield Rd Charlestown, NH 03603-4739 Concise Description of Bankruptcy Case 09-14628-JMD7: "November 25, 2009 marked the beginning of Gwen Palmer's Chapter 13 bankruptcy in Charlestown, NH, entailing a structured repayment schedule, completed by 01/15/2013." Gwen Palmer — New Hampshire, 09-14628
ᐅ Glenda J Parrotto, New Hampshire Address: 682 Sam Putnam Rd Charlestown, NH 03603 Concise Description of Bankruptcy Case 12-13666-JMD7: "Glenda J Parrotto's Chapter 7 bankruptcy, filed in Charlestown, NH in 2012-12-03, led to asset liquidation, with the case closing in Mar 14, 2013." Glenda J Parrotto — New Hampshire, 12-13666
ᐅ Victor F Parrotto, New Hampshire Address: 682 Sam Putnam Rd Charlestown, NH 03603 Concise Description of Bankruptcy Case 10-13928-JMD7: "Charlestown, NH resident Victor F Parrotto's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2010." Victor F Parrotto — New Hampshire, 10-13928
ᐅ Sandra R Pisano, New Hampshire Address: 222 Lovers Lane Rd Unit 13 Charlestown, NH 03603-4342 Bankruptcy Case 16-10919-JMD Summary: "In a Chapter 7 bankruptcy case, Sandra R Pisano from Charlestown, NH, saw her proceedings start in 06.22.2016 and complete by 2016-09-20, involving asset liquidation." Sandra R Pisano — New Hampshire, 16-10919
ᐅ Tiffany Dawn Reilly, New Hampshire Address: 579 S Hemlock Rd Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 13-10601-BAH: "The bankruptcy filing by Tiffany Dawn Reilly, undertaken in 03.11.2013 in Charlestown, NH under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets." Tiffany Dawn Reilly — New Hampshire, 13-10601
ᐅ Mary E Riviezzo, New Hampshire Address: 491 Calavant Hill Rd Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 10-14906-JMD: "The case of Mary E Riviezzo in Charlestown, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary E Riviezzo — New Hampshire, 10-14906
ᐅ Gordan Robar, New Hampshire Address: 368 Unity Stage Rd Charlestown, NH 03603-4484 Concise Description of Bankruptcy Case 2014-10877-BAH7: "The bankruptcy filing by Gordan Robar, undertaken in Apr 30, 2014 in Charlestown, NH under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets." Gordan Robar — New Hampshire, 2014-10877
ᐅ Thomas G Royce, New Hampshire Address: PO Box 551 Charlestown, NH 03603 Brief Overview of Bankruptcy Case 13-10996-JMD: "The case of Thomas G Royce in Charlestown, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas G Royce — New Hampshire, 13-10996
ᐅ Karen A Rumrill, New Hampshire Address: 83 David Ave Charlestown, NH 03603 Bankruptcy Case 10-11693-JMD Overview: "Karen A Rumrill's Chapter 7 bankruptcy, filed in Charlestown, NH in April 2010, led to asset liquidation, with the case closing in 2010-08-05." Karen A Rumrill — New Hampshire, 10-11693
ᐅ Roland K Rumrill, New Hampshire Address: 237 Springfield Rd Apt 3 Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 12-12279-JMD: "Charlestown, NH resident Roland K Rumrill's 07/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04." Roland K Rumrill — New Hampshire, 12-12279
ᐅ Arthur L Shepard, New Hampshire Address: PO Box 309 Charlestown, NH 03603 Brief Overview of Bankruptcy Case 10-12931-JMD: "In Charlestown, NH, Arthur L Shepard filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2010." Arthur L Shepard — New Hampshire, 10-12931
ᐅ Philip Shevett, New Hampshire Address: PO Box 4 Charlestown, NH 03603 Bankruptcy Case 11-13104-JMD Overview: "Charlestown, NH resident Philip Shevett's August 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15." Philip Shevett — New Hampshire, 11-13104
ᐅ William Edward Simonds, New Hampshire Address: 7 Blueberry Hill Park Charlestown, NH 03603-4413 Bankruptcy Case 2014-11337-BAH Summary: "The bankruptcy filing by William Edward Simonds, undertaken in 06.30.2014 in Charlestown, NH under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets." William Edward Simonds — New Hampshire, 2014-11337
ᐅ Joseph E Smith, New Hampshire Address: 39 Scotts Dr Charlestown, NH 03603 Concise Description of Bankruptcy Case 12-13795-BAH7: "In a Chapter 7 bankruptcy case, Joseph E Smith from Charlestown, NH, saw their proceedings start in 12/18/2012 and complete by March 2013, involving asset liquidation." Joseph E Smith — New Hampshire, 12-13795
ᐅ Harold Edward Smith, New Hampshire Address: PO Box 871 Charlestown, NH 03603 Bankruptcy Case 10-14860-JMD Summary: "Harold Edward Smith's Chapter 7 bankruptcy, filed in Charlestown, NH in 11.10.2010, led to asset liquidation, with the case closing in Feb 16, 2011." Harold Edward Smith — New Hampshire, 10-14860
ᐅ Yvonne J Springer, New Hampshire Address: 5 Windy Acres Park Charlestown, NH 03603-4218 Bankruptcy Case 09-12335-JMD Overview: "Yvonne J Springer's Charlestown, NH bankruptcy under Chapter 13 in 2009-06-24 led to a structured repayment plan, successfully discharged in 01/25/2013." Yvonne J Springer — New Hampshire, 09-12335
ᐅ Lynn M Squires, New Hampshire Address: 22 Connecticut River Park Charlestown, NH 03603 Snapshot of U.S. Bankruptcy Proceeding Case 10-14451-JMD: "Lynn M Squires's bankruptcy, initiated in 2010-10-18 and concluded by 01.24.2011 in Charlestown, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lynn M Squires — New Hampshire, 10-14451
ᐅ Pierre Antonio P St, New Hampshire Address: 49 Oak Ct Charlestown, NH 03603 Brief Overview of Bankruptcy Case 10-14999-JMD: "Pierre Antonio P St's bankruptcy, initiated in 11.24.2010 and concluded by 03.24.2011 in Charlestown, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Pierre Antonio P St — New Hampshire, 10-14999
ᐅ Lynda Lee Stankevich, New Hampshire Address: PO Box 407 Charlestown, NH 03603-0407 Concise Description of Bankruptcy Case 14-12452-BAH7: "In a Chapter 7 bankruptcy case, Lynda Lee Stankevich from Charlestown, NH, saw her proceedings start in 12/30/2014 and complete by March 30, 2015, involving asset liquidation." Lynda Lee Stankevich — New Hampshire, 14-12452
ᐅ Kevin Z Steel, New Hampshire Address: 136 Sullivan St Charlestown, NH 03603-4573 Bankruptcy Case 14-10846-JMD Overview: "In a Chapter 7 bankruptcy case, Kevin Z Steel from Charlestown, NH, saw their proceedings start in 2014-04-29 and complete by 2014-07-28, involving asset liquidation." Kevin Z Steel — New Hampshire, 14-10846
ᐅ Kevin Z Steel, New Hampshire Address: 136 Sullivan St Charlestown, NH 03603-4573 Bankruptcy Case 2014-10846-JMD Overview: "The bankruptcy record of Kevin Z Steel from Charlestown, NH, shows a Chapter 7 case filed in 2014-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2014." Kevin Z Steel — New Hampshire, 2014-10846
ᐅ Natasha L Steel, New Hampshire Address: 136 Sullivan St Charlestown, NH 03603-4573 Concise Description of Bankruptcy Case 2014-10846-JMD7: "The bankruptcy record of Natasha L Steel from Charlestown, NH, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014." Natasha L Steel — New Hampshire, 2014-10846
ᐅ Barbara Stillwell, New Hampshire Address: 3507 Claremont Rd Unit 11 Charlestown, NH 03603 Bankruptcy Case 11-10008-JMD Overview: "The bankruptcy filing by Barbara Stillwell, undertaken in January 3, 2011 in Charlestown, NH under Chapter 7, concluded with discharge in Apr 5, 2011 after liquidating assets." Barbara Stillwell — New Hampshire, 11-10008
ᐅ Jeffery S Toliver, New Hampshire Address: PO Box 263 Charlestown, NH 03603 Bankruptcy Case 11-11417-JMD Overview: "The bankruptcy record of Jeffery S Toliver from Charlestown, NH, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2011." Jeffery S Toliver — New Hampshire, 11-11417
ᐅ David W Weaver, New Hampshire Address: 142 Calavant Hill Rd Charlestown, NH 03603 Bankruptcy Case 10-13545-JMD Summary: "The bankruptcy record of David W Weaver from Charlestown, NH, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010." David W Weaver — New Hampshire, 10-13545