ᐅ Barry N Lacross, New Hampshire Address: 405 Mountain Rd Concord, NH 03301 Bankruptcy Case 10-12290-JMD Overview: "In a Chapter 7 bankruptcy case, Barry N Lacross from Concord, NH, saw his proceedings start in May 2010 and complete by 09/01/2010, involving asset liquidation." Barry N Lacross — New Hampshire, 10-12290
ᐅ Kyle Nathan Ladd, New Hampshire Address: 24 Pavillion Dr Concord, NH 03303 Snapshot of U.S. Bankruptcy Proceeding Case 11-10838-JMD: "Kyle Nathan Ladd's bankruptcy, initiated in 03.07.2011 and concluded by 07.07.2011 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kyle Nathan Ladd — New Hampshire, 11-10838
ᐅ Annette M Laflamme, New Hampshire Address: 10 Penwood Dr Apt 2 Concord, NH 03303-1848 Concise Description of Bankruptcy Case 14-11565-BAH7: "The case of Annette M Laflamme in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Annette M Laflamme — New Hampshire, 14-11565
ᐅ Kathleen S Laforge, New Hampshire Address: 39 S Spring St # 2 Concord, NH 03301-2415 Bankruptcy Case 15-11505-BAH Overview: "The bankruptcy record of Kathleen S Laforge from Concord, NH, shows a Chapter 7 case filed in 2015-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2015." Kathleen S Laforge — New Hampshire, 15-11505
ᐅ Charles A Lagoa, New Hampshire Address: 10 Fifield St Concord, NH 03303-1807 Snapshot of U.S. Bankruptcy Proceeding Case 16-10516-BAH: "The bankruptcy record of Charles A Lagoa from Concord, NH, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2016." Charles A Lagoa — New Hampshire, 16-10516
ᐅ Vincent David Lamarre, New Hampshire Address: 50 Rumford St Concord, NH 03301 Concise Description of Bankruptcy Case 13-12096-BAH7: "The bankruptcy filing by Vincent David Lamarre, undertaken in 08.22.2013 in Concord, NH under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets." Vincent David Lamarre — New Hampshire, 13-12096
ᐅ Claudia M Lambert, New Hampshire Address: 13 Shenandoah Dr Concord, NH 03301 Concise Description of Bankruptcy Case 11-11532-JMD7: "In Concord, NH, Claudia M Lambert filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2011." Claudia M Lambert — New Hampshire, 11-11532
ᐅ Sr Theodore C Landroche, New Hampshire Address: 169 Portsmouth St Unit C97 Concord, NH 03301 Bankruptcy Case 13-11707-JMD Overview: "The case of Sr Theodore C Landroche in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr Theodore C Landroche — New Hampshire, 13-11707
ᐅ Jennifer Lane, New Hampshire Address: 23 Stone Street Ext Concord, NH 03301 Bankruptcy Case 13-11461-BAH Overview: "The bankruptcy filing by Jennifer Lane, undertaken in 2013-06-04 in Concord, NH under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets." Jennifer Lane — New Hampshire, 13-11461
ᐅ Wendy M Langone, New Hampshire Address: PO Box 3896 Concord, NH 03302 Concise Description of Bankruptcy Case 12-13758-BAH7: "In Concord, NH, Wendy M Langone filed for Chapter 7 bankruptcy in 12/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-25." Wendy M Langone — New Hampshire, 12-13758
ᐅ Jeffrey Roy Laplante, New Hampshire Address: 243 Pleasant St Unit 74 Concord, NH 03301 Snapshot of U.S. Bankruptcy Proceeding Case 13-10018-BAH: "The bankruptcy filing by Jeffrey Roy Laplante, undertaken in 01/03/2013 in Concord, NH under Chapter 7, concluded with discharge in April 14, 2013 after liquidating assets." Jeffrey Roy Laplante — New Hampshire, 13-10018
ᐅ David W Lauze, New Hampshire Address: 9 Misty Oak Dr Concord, NH 03301 Concise Description of Bankruptcy Case 10-11158-JMD7: "The case of David W Lauze in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David W Lauze — New Hampshire, 10-11158
ᐅ Celeste D Lavallee, New Hampshire Address: 37 Alice Dr Apt 66 Concord, NH 03303-1004 Bankruptcy Case 11-12868-BAH Summary: "Celeste D Lavallee's Concord, NH bankruptcy under Chapter 13 in July 2011 led to a structured repayment plan, successfully discharged in Nov 20, 2013." Celeste D Lavallee — New Hampshire, 11-12868
ᐅ Gary R Lavallee, New Hampshire Address: 192 Manchester St Lot 11 Concord, NH 03301 Snapshot of U.S. Bankruptcy Proceeding Case 11-12567-JMD: "The case of Gary R Lavallee in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary R Lavallee — New Hampshire, 11-12567
ᐅ Harold B Lavigne, New Hampshire Address: 33 Little Pond Rd Concord, NH 03301 Concise Description of Bankruptcy Case 13-10912-BAH7: "Harold B Lavigne's bankruptcy, initiated in April 5, 2013 and concluded by July 2013 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Harold B Lavigne — New Hampshire, 13-10912
ᐅ Jerome E Lavigne, New Hampshire Address: PO Box 3594 Concord, NH 03302 Bankruptcy Case 13-12621-JMD Overview: "In Concord, NH, Jerome E Lavigne filed for Chapter 7 bankruptcy in 10/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-07." Jerome E Lavigne — New Hampshire, 13-12621
ᐅ Ronnie P Leach, New Hampshire Address: 129 Fisherville Rd Apt 55 Concord, NH 03303 Bankruptcy Case 12-10017-JMD Overview: "Ronnie P Leach's Chapter 7 bankruptcy, filed in Concord, NH in 2012-01-04, led to asset liquidation, with the case closing in 04/21/2012." Ronnie P Leach — New Hampshire, 12-10017
ᐅ Patricia A Lemire, New Hampshire Address: 48 Hall St Concord, NH 03301 Bankruptcy Case 10-15486-JMD Overview: "In Concord, NH, Patricia A Lemire filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011." Patricia A Lemire — New Hampshire, 10-15486
ᐅ Linda Anne Leonard, New Hampshire Address: 10 Branch Tpke Concord, NH 03301-5719 Concise Description of Bankruptcy Case 15-11345-BAH7: "Linda Anne Leonard's Chapter 7 bankruptcy, filed in Concord, NH in August 2015, led to asset liquidation, with the case closing in 2015-11-24." Linda Anne Leonard — New Hampshire, 15-11345
ᐅ Craige Leppard, New Hampshire Address: 23 1/2 Albin St Concord, NH 03301-4535 Brief Overview of Bankruptcy Case 2014-10762-JMD: "Craige Leppard's Chapter 7 bankruptcy, filed in Concord, NH in 2014-04-16, led to asset liquidation, with the case closing in 2014-07-15." Craige Leppard — New Hampshire, 2014-10762
ᐅ James W Lesage, New Hampshire Address: 99 Clinton St Unit 419 Concord, NH 03301-2284 Snapshot of U.S. Bankruptcy Proceeding Case 14-11542-BAH: "The bankruptcy filing by James W Lesage, undertaken in July 2014 in Concord, NH under Chapter 7, concluded with discharge in 10.29.2014 after liquidating assets." James W Lesage — New Hampshire, 14-11542
ᐅ Amelia Ann Lesmerises, New Hampshire Address: 68 Elm St Concord, NH 03303 Brief Overview of Bankruptcy Case 12-13508-JMD: "In a Chapter 7 bankruptcy case, Amelia Ann Lesmerises from Concord, NH, saw her proceedings start in Nov 18, 2012 and complete by 2013-02-27, involving asset liquidation." Amelia Ann Lesmerises — New Hampshire, 12-13508
ᐅ Joseph G Lessard, New Hampshire Address: 113 Elm St Concord, NH 03303 Bankruptcy Case 13-10765-BAH Overview: "Joseph G Lessard's bankruptcy, initiated in 03.28.2013 and concluded by 2013-07-07 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joseph G Lessard — New Hampshire, 13-10765
ᐅ Julie Levesque, New Hampshire Address: 117 W Parish Rd Concord, NH 03303-4000 Brief Overview of Bankruptcy Case 14-12322-BAH: "In a Chapter 7 bankruptcy case, Julie Levesque from Concord, NH, saw her proceedings start in 12.03.2014 and complete by March 2015, involving asset liquidation." Julie Levesque — New Hampshire, 14-12322
ᐅ Rebecca J Levesque, New Hampshire Address: 53 Shawmut St Concord, NH 03301 Bankruptcy Case 10-12451-JMD Summary: "In Concord, NH, Rebecca J Levesque filed for Chapter 7 bankruptcy in 05.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09." Rebecca J Levesque — New Hampshire, 10-12451
ᐅ Scott John Lewis, New Hampshire Address: 26 Broad Ave Concord, NH 03301 Brief Overview of Bankruptcy Case 10-11246-JMD: "The case of Scott John Lewis in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Scott John Lewis — New Hampshire, 10-11246
ᐅ Ralph E Lewis, New Hampshire Address: 6 Holly St Concord, NH 03301 Bankruptcy Case 10-14095-JMD Summary: "In Concord, NH, Ralph E Lewis filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28." Ralph E Lewis — New Hampshire, 10-14095
ᐅ Joy K Ling, New Hampshire Address: 3 Royal Gdns Apt 2 Concord, NH 03301 Snapshot of U.S. Bankruptcy Proceeding Case 12-11043-JMD: "In a Chapter 7 bankruptcy case, Joy K Ling from Concord, NH, saw her proceedings start in Mar 30, 2012 and complete by 2012-07-16, involving asset liquidation." Joy K Ling — New Hampshire, 12-11043
ᐅ Jason List, New Hampshire Address: 28 South St Concord, NH 03301 Bankruptcy Case 11-12127-JMD Summary: "Jason List's bankruptcy, initiated in May 27, 2011 and concluded by 2011-08-30 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jason List — New Hampshire, 11-12127
ᐅ C Jeannine Lord, New Hampshire Address: 44 Rumford St Concord, NH 03301 Bankruptcy Case 10-15044-JMD Overview: "The case of C Jeannine Lord in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." C Jeannine Lord — New Hampshire, 10-15044
ᐅ Rebecca M Lorden, New Hampshire Address: 645 White Plains Rd Concord, NH 03303 Brief Overview of Bankruptcy Case 11-12403-JMD: "In Concord, NH, Rebecca M Lorden filed for Chapter 7 bankruptcy in 06/21/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011." Rebecca M Lorden — New Hampshire, 11-12403
ᐅ Ii John Allen Lounsbury, New Hampshire Address: 18 Millstream Ln Concord, NH 03303 Concise Description of Bankruptcy Case 13-10478-BAH7: "The case of Ii John Allen Lounsbury in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ii John Allen Lounsbury — New Hampshire, 13-10478
ᐅ Heather Loven, New Hampshire Address: 5 Heartwood Ln Apt 116 Concord, NH 03303-3473 Brief Overview of Bankruptcy Case 14-10255-BAH: "The bankruptcy record of Heather Loven from Concord, NH, shows a Chapter 7 case filed in 2014-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014." Heather Loven — New Hampshire, 14-10255
ᐅ Christopher Matthew Lucier, New Hampshire Address: 306 S Main St Concord, NH 03301 Bankruptcy Case 12-13559-JMD Summary: "The bankruptcy record of Christopher Matthew Lucier from Concord, NH, shows a Chapter 7 case filed in 11.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013." Christopher Matthew Lucier — New Hampshire, 12-13559
ᐅ Sharon L Lucier, New Hampshire Address: 32 Hazel Dr Concord, NH 03301 Bankruptcy Case 13-12331-BAH Summary: "In a Chapter 7 bankruptcy case, Sharon L Lucier from Concord, NH, saw her proceedings start in 09/21/2013 and complete by 2013-12-31, involving asset liquidation." Sharon L Lucier — New Hampshire, 13-12331
ᐅ Glenn A Macdonald, New Hampshire Address: 79 Warren St Concord, NH 03301-3837 Snapshot of U.S. Bankruptcy Proceeding Case 15-11566-BAH: "Glenn A Macdonald's bankruptcy, initiated in October 1, 2015 and concluded by 2015-12-30 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Glenn A Macdonald — New Hampshire, 15-11566
ᐅ Allan F Machado, New Hampshire Address: 26 West St # A Concord, NH 03301 Bankruptcy Case 10-12060-JMD Overview: "In Concord, NH, Allan F Machado filed for Chapter 7 bankruptcy in 2010-05-06. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2010." Allan F Machado — New Hampshire, 10-12060
ᐅ Shari Mahon, New Hampshire Address: 19 Redington Rd Concord, NH 03301 Brief Overview of Bankruptcy Case 13-12161-JMD: "The bankruptcy record of Shari Mahon from Concord, NH, shows a Chapter 7 case filed in Aug 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2013." Shari Mahon — New Hampshire, 13-12161
ᐅ Michael T Mahoney, New Hampshire Address: 58 Branch Tpke Unit 57 Concord, NH 03301 Brief Overview of Bankruptcy Case 10-11496-JMD: "The case of Michael T Mahoney in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael T Mahoney — New Hampshire, 10-11496
ᐅ Donald R Mailhot, New Hampshire Address: 114 Clothespin Bridge Rd Concord, NH 03303 Bankruptcy Case 10-12641-JMD Overview: "Concord, NH resident Donald R Mailhot's June 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2010." Donald R Mailhot — New Hampshire, 10-12641
ᐅ Tara Lynn Maine, New Hampshire Address: 60 School St Concord, NH 03301-3964 Concise Description of Bankruptcy Case 15-11197-BAH7: "Tara Lynn Maine's Chapter 7 bankruptcy, filed in Concord, NH in 2015-07-29, led to asset liquidation, with the case closing in 10.27.2015." Tara Lynn Maine — New Hampshire, 15-11197
ᐅ Elaine O Malkin, New Hampshire Address: 22 Piscataqua Rd Concord, NH 03301 Bankruptcy Case 11-12440-JMD Summary: "In Concord, NH, Elaine O Malkin filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2011." Elaine O Malkin — New Hampshire, 11-12440
ᐅ Melinda Dooren Mann, New Hampshire Address: 23 Mckee Dr Concord, NH 03301-7419 Brief Overview of Bankruptcy Case 14-12178-JMD: "In Concord, NH, Melinda Dooren Mann filed for Chapter 7 bankruptcy in Nov 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-08." Melinda Dooren Mann — New Hampshire, 14-12178
ᐅ Stephen Russell Mann, New Hampshire Address: 23 Mckee Dr Concord, NH 03301-7419 Bankruptcy Case 14-12178-JMD Overview: "Concord, NH resident Stephen Russell Mann's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2015." Stephen Russell Mann — New Hampshire, 14-12178
ᐅ Bryan Marabella, New Hampshire Address: 12 NE Village Rd Concord, NH 03301 Snapshot of U.S. Bankruptcy Proceeding Case 11-14464-JMD: "The bankruptcy record of Bryan Marabella from Concord, NH, shows a Chapter 7 case filed in 2011-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2012." Bryan Marabella — New Hampshire, 11-14464
ᐅ Stacey L Marchand, New Hampshire Address: 283 E Side Dr Concord, NH 03301 Snapshot of U.S. Bankruptcy Proceeding Case 13-11118-JMD: "In Concord, NH, Stacey L Marchand filed for Chapter 7 bankruptcy in April 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08." Stacey L Marchand — New Hampshire, 13-11118
ᐅ Timothy John Marko, New Hampshire Address: 15 Grappone Dr Concord, NH 03301 Brief Overview of Bankruptcy Case 12-12129-JMD: "Timothy John Marko's Chapter 7 bankruptcy, filed in Concord, NH in June 30, 2012, led to asset liquidation, with the case closing in 10.16.2012." Timothy John Marko — New Hampshire, 12-12129
ᐅ Joseph Marquis, New Hampshire Address: PO Box 165 Concord, NH 03302 Bankruptcy Case 13-12242-BAH Summary: "Joseph Marquis's Chapter 7 bankruptcy, filed in Concord, NH in September 9, 2013, led to asset liquidation, with the case closing in December 2013." Joseph Marquis — New Hampshire, 13-12242
ᐅ Rebecca L Marquis, New Hampshire Address: 88 Portsmouth St Concord, NH 03301-5861 Bankruptcy Case 15-10930-JMD Summary: "Rebecca L Marquis's bankruptcy, initiated in June 9, 2015 and concluded by 2015-09-07 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rebecca L Marquis — New Hampshire, 15-10930
ᐅ Joel F Martell, New Hampshire Address: 23 Ormond St Apt 4 Concord, NH 03301 Bankruptcy Case 10-14193-JMD Overview: "In Concord, NH, Joel F Martell filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04." Joel F Martell — New Hampshire, 10-14193
ᐅ Ross E Mcfarland, New Hampshire Address: 15 Thompson St Concord, NH 03301 Bankruptcy Case 10-14700-JMD Summary: "In a Chapter 7 bankruptcy case, Ross E Mcfarland from Concord, NH, saw his proceedings start in 2010-10-31 and complete by 04/11/2011, involving asset liquidation." Ross E Mcfarland — New Hampshire, 10-14700
ᐅ Roxanne Mcgeorge, New Hampshire Address: 1119 Alton Woods Dr Concord, NH 03301 Bankruptcy Case 13-12708-JMD Overview: "The bankruptcy record of Roxanne Mcgeorge from Concord, NH, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2014." Roxanne Mcgeorge — New Hampshire, 13-12708
ᐅ John Patrick Mcgrath, New Hampshire Address: 303 S Main St Concord, NH 03301 Snapshot of U.S. Bankruptcy Proceeding Case 12-13021-JMD: "In Concord, NH, John Patrick Mcgrath filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2013." John Patrick Mcgrath — New Hampshire, 12-13021
ᐅ Courtnay Lauren Mcmanus, New Hampshire Address: 15 Holly St Concord, NH 03301 Snapshot of U.S. Bankruptcy Proceeding Case 12-11508-JMD: "The case of Courtnay Lauren Mcmanus in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Courtnay Lauren Mcmanus — New Hampshire, 12-11508
ᐅ Sharon J Merchant, New Hampshire Address: 14 Cremin St Concord, NH 03303 Bankruptcy Case 10-12733-JMD Summary: "The case of Sharon J Merchant in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sharon J Merchant — New Hampshire, 10-12733
ᐅ Christina F Michaud, New Hampshire Address: 6 Washington St Apt B Concord, NH 03303 Brief Overview of Bankruptcy Case 10-12711-JMD: "In Concord, NH, Christina F Michaud filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-23." Christina F Michaud — New Hampshire, 10-12711
ᐅ Courtney Migliacci, New Hampshire Address: 169 Portsmouth St Unit 39 Concord, NH 03301-5838 Snapshot of U.S. Bankruptcy Proceeding Case 14-11109-BAH: "Concord, NH resident Courtney Migliacci's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-27." Courtney Migliacci — New Hampshire, 14-11109
ᐅ Douglas J Miles, New Hampshire Address: 81 NE Village Rd Concord, NH 03301 Concise Description of Bankruptcy Case 10-15004-JMD7: "Concord, NH resident Douglas J Miles's November 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011." Douglas J Miles — New Hampshire, 10-15004
ᐅ Yvonne Mills, New Hampshire Address: 1720 Alton Woods Dr Concord, NH 03301 Bankruptcy Case 10-12459-JMD Summary: "In Concord, NH, Yvonne Mills filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2010." Yvonne Mills — New Hampshire, 10-12459
ᐅ Jr Robert J Mitchell, New Hampshire Address: 11 Wiggin St Concord, NH 03301 Bankruptcy Case 13-10228-JMD Overview: "In Concord, NH, Jr Robert J Mitchell filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2013." Jr Robert J Mitchell — New Hampshire, 13-10228
ᐅ Robert Mock, New Hampshire Address: 150 Roby Rd Concord, NH 03303 Brief Overview of Bankruptcy Case 11-11359-JMD: "Robert Mock's Chapter 7 bankruptcy, filed in Concord, NH in 04.06.2011, led to asset liquidation, with the case closing in 08/04/2011." Robert Mock — New Hampshire, 11-11359
ᐅ Randy R Moffett, New Hampshire Address: 310 N State St Concord, NH 03301-3229 Snapshot of U.S. Bankruptcy Proceeding Case 14-10502-JMD: "In Concord, NH, Randy R Moffett filed for Chapter 7 bankruptcy in March 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-11." Randy R Moffett — New Hampshire, 14-10502
ᐅ Jennifer L Montague, New Hampshire Address: 37 Alice Dr Apt 22 Concord, NH 03303 Bankruptcy Case 13-10821-BAH Summary: "Jennifer L Montague's Chapter 7 bankruptcy, filed in Concord, NH in 2013-03-29, led to asset liquidation, with the case closing in July 8, 2013." Jennifer L Montague — New Hampshire, 13-10821
ᐅ Rick A Montgomery, New Hampshire Address: 32 Amy Way Concord, NH 03303 Bankruptcy Case 11-13908-JMD Summary: "Rick A Montgomery's bankruptcy, initiated in Oct 24, 2011 and concluded by 01/18/2012 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rick A Montgomery — New Hampshire, 11-13908
ᐅ Robert Moore, New Hampshire Address: 125 South St Concord, NH 03301-2718 Bankruptcy Case 14-12321-JMD Overview: "The bankruptcy filing by Robert Moore, undertaken in December 2014 in Concord, NH under Chapter 7, concluded with discharge in 2015-03-03 after liquidating assets." Robert Moore — New Hampshire, 14-12321
ᐅ David A Moore, New Hampshire Address: 19 S Emperor Dr Concord, NH 03303-4127 Bankruptcy Case 16-10985-JMD Summary: "Concord, NH resident David A Moore's July 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2016." David A Moore — New Hampshire, 16-10985
ᐅ Debra S Moore, New Hampshire Address: 19 S Emperor Dr Concord, NH 03303-4127 Snapshot of U.S. Bankruptcy Proceeding Case 16-10985-JMD: "The bankruptcy filing by Debra S Moore, undertaken in Jul 3, 2016 in Concord, NH under Chapter 7, concluded with discharge in October 2016 after liquidating assets." Debra S Moore — New Hampshire, 16-10985
ᐅ Stephen A Moran, New Hampshire Address: 15 Wedgewood Dr Concord, NH 03301 Bankruptcy Case 10-11919-JMD Overview: "Stephen A Moran's bankruptcy, initiated in Apr 29, 2010 and concluded by September 2, 2010 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stephen A Moran — New Hampshire, 10-11919
ᐅ Laurent T Moreau, New Hampshire Address: 445 High St Concord, NH 03303 Bankruptcy Case 11-12519-JMD Overview: "Laurent T Moreau's Chapter 7 bankruptcy, filed in Concord, NH in Jun 28, 2011, led to asset liquidation, with the case closing in 2011-09-27." Laurent T Moreau — New Hampshire, 11-12519
ᐅ Stewart E Morris, New Hampshire Address: 7 Skyline Dr Concord, NH 03303-4167 Brief Overview of Bankruptcy Case 15-11022-JMD: "In Concord, NH, Stewart E Morris filed for Chapter 7 bankruptcy in 06/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-26." Stewart E Morris — New Hampshire, 15-11022
ᐅ Daniel R Mueller, New Hampshire Address: 110 Lake Rd Concord, NH 03303 Bankruptcy Case 12-12237-JMD Summary: "In Concord, NH, Daniel R Mueller filed for Chapter 7 bankruptcy in July 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2012." Daniel R Mueller — New Hampshire, 12-12237
ᐅ Jason R Muir, New Hampshire Address: 79 Currier Rd Concord, NH 03301-7906 Bankruptcy Case 15-11688-BAH Overview: "Concord, NH resident Jason R Muir's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016." Jason R Muir — New Hampshire, 15-11688
ᐅ Wendy L Muir, New Hampshire Address: 79 Currier Rd Concord, NH 03301-7906 Bankruptcy Case 15-11688-BAH Summary: "In a Chapter 7 bankruptcy case, Wendy L Muir from Concord, NH, saw her proceedings start in 10/30/2015 and complete by 01/28/2016, involving asset liquidation." Wendy L Muir — New Hampshire, 15-11688
ᐅ Kathleen Mary Mullen, New Hampshire Address: 91 Mountain Rd Concord, NH 03301-6933 Brief Overview of Bankruptcy Case 16-10150-BAH: "In a Chapter 7 bankruptcy case, Kathleen Mary Mullen from Concord, NH, saw her proceedings start in 02.08.2016 and complete by 05/08/2016, involving asset liquidation." Kathleen Mary Mullen — New Hampshire, 16-10150
ᐅ Corazon A Mullikin, New Hampshire Address: 120 Fisherville Rd Unit 170 Concord, NH 03303 Bankruptcy Case 12-12064-JMD Overview: "In a Chapter 7 bankruptcy case, Corazon A Mullikin from Concord, NH, saw her proceedings start in June 2012 and complete by September 26, 2012, involving asset liquidation." Corazon A Mullikin — New Hampshire, 12-12064
ᐅ Barbara J Myers, New Hampshire Address: PO Box 4048 Concord, NH 03302 Bankruptcy Case 13-11983-BAH Overview: "In a Chapter 7 bankruptcy case, Barbara J Myers from Concord, NH, saw her proceedings start in 08.07.2013 and complete by 2013-11-16, involving asset liquidation." Barbara J Myers — New Hampshire, 13-11983
ᐅ Pearl C Nadeau, New Hampshire Address: 26 Mckee Dr Concord, NH 03301 Bankruptcy Case 13-11965-JMD Overview: "In a Chapter 7 bankruptcy case, Pearl C Nadeau from Concord, NH, saw her proceedings start in Aug 2, 2013 and complete by November 2013, involving asset liquidation." Pearl C Nadeau — New Hampshire, 13-11965
ᐅ Robin D Nafshi, New Hampshire Address: 63 Broadway Concord, NH 03301 Bankruptcy Case 11-10721-JMD Overview: "The bankruptcy record of Robin D Nafshi from Concord, NH, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011." Robin D Nafshi — New Hampshire, 11-10721
ᐅ Kimberly A Naya, New Hampshire Address: 3 Pine Crest Cir Concord, NH 03301-1824 Brief Overview of Bankruptcy Case 16-10054-BAH: "In a Chapter 7 bankruptcy case, Kimberly A Naya from Concord, NH, saw her proceedings start in January 15, 2016 and complete by 2016-04-14, involving asset liquidation." Kimberly A Naya — New Hampshire, 16-10054
ᐅ John P Neff, New Hampshire Address: 31 Prescott St Concord, NH 03301 Concise Description of Bankruptcy Case 10-11314-MWV7: "John P Neff's bankruptcy, initiated in 03/26/2010 and concluded by 08.26.2010 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John P Neff — New Hampshire, 10-11314
ᐅ Peter C Neilsen, New Hampshire Address: 171 Village St Concord, NH 03303 Snapshot of U.S. Bankruptcy Proceeding Case 10-12150-MWV: "The bankruptcy record of Peter C Neilsen from Concord, NH, shows a Chapter 7 case filed in 05.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-17." Peter C Neilsen — New Hampshire, 10-12150
ᐅ Sr John B Nelson, New Hampshire Address: 7 Ledge Cir Concord, NH 03301 Bankruptcy Case 13-11934-BAH Summary: "Sr John B Nelson's Chapter 7 bankruptcy, filed in Concord, NH in 2013-07-31, led to asset liquidation, with the case closing in Nov 9, 2013." Sr John B Nelson — New Hampshire, 13-11934
ᐅ Jennifer Newcomb, New Hampshire Address: 41 1/2 Tremont St Concord, NH 03301 Brief Overview of Bankruptcy Case 12-13336-JMD: "Jennifer Newcomb's bankruptcy, initiated in October 2012 and concluded by Feb 9, 2013 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jennifer Newcomb — New Hampshire, 12-13336
ᐅ Peter L Newell, New Hampshire Address: 20 Holly St Apt 1 Concord, NH 03301 Bankruptcy Case 13-12458-JMD Summary: "In a Chapter 7 bankruptcy case, Peter L Newell from Concord, NH, saw his proceedings start in 2013-10-07 and complete by 01.16.2014, involving asset liquidation." Peter L Newell — New Hampshire, 13-12458
ᐅ Lisa K Nickerson, New Hampshire Address: 11 Broken Ground Dr Concord, NH 03301 Snapshot of U.S. Bankruptcy Proceeding Case 10-10471-JMD: "The bankruptcy filing by Lisa K Nickerson, undertaken in Feb 9, 2010 in Concord, NH under Chapter 7, concluded with discharge in June 2010 after liquidating assets." Lisa K Nickerson — New Hampshire, 10-10471
ᐅ Sara Niles, New Hampshire Address: 16 Wildflower Dr Concord, NH 03303 Snapshot of U.S. Bankruptcy Proceeding Case 13-11188-BAH: "Sara Niles's bankruptcy, initiated in May 2013 and concluded by 2013-08-13 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sara Niles — New Hampshire, 13-11188
ᐅ Michelle A Niles, New Hampshire Address: 350 Village St Unit 6 Concord, NH 03303 Bankruptcy Case 12-11241-JMD Overview: "The bankruptcy filing by Michelle A Niles, undertaken in 2012-04-17 in Concord, NH under Chapter 7, concluded with discharge in 08/03/2012 after liquidating assets." Michelle A Niles — New Hampshire, 12-11241
ᐅ Eric S Norris, New Hampshire Address: 6 Gilmore St Concord, NH 03301 Brief Overview of Bankruptcy Case 11-10725-JMD: "Eric S Norris's bankruptcy, initiated in February 28, 2011 and concluded by Jun 1, 2011 in Concord, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Eric S Norris — New Hampshire, 11-10725
ᐅ Shirley A Norton, New Hampshire Address: PO Box 892 Concord, NH 03302 Concise Description of Bankruptcy Case 12-12343-JMD7: "The bankruptcy filing by Shirley A Norton, undertaken in July 25, 2012 in Concord, NH under Chapter 7, concluded with discharge in 2012-10-24 after liquidating assets." Shirley A Norton — New Hampshire, 12-12343
ᐅ Brien Kenneth C O, New Hampshire Address: 203 Loudon Rd Unit 222 Concord, NH 03301-6051 Bankruptcy Case 15-11371-BAH Summary: "The bankruptcy filing by Brien Kenneth C O, undertaken in Aug 30, 2015 in Concord, NH under Chapter 7, concluded with discharge in 2015-11-28 after liquidating assets." Brien Kenneth C O — New Hampshire, 15-11371
ᐅ Malley Anita L O, New Hampshire Address: 107 Fisherville Rd Trlr 36 Concord, NH 03303-2095 Bankruptcy Case 15-10924-BAH Overview: "The bankruptcy record of Malley Anita L O from Concord, NH, shows a Chapter 7 case filed in 2015-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-06." Malley Anita L O — New Hampshire, 15-10924
ᐅ Sullivan Roger A O, New Hampshire Address: 4 Flamingo Dr Concord, NH 03303-4128 Concise Description of Bankruptcy Case 15-10888-BAH7: "The bankruptcy record of Sullivan Roger A O from Concord, NH, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2015." Sullivan Roger A O — New Hampshire, 15-10888
ᐅ Malley Francis W O, New Hampshire Address: 107 Fisherville Rd Trlr 36 Concord, NH 03303-2095 Bankruptcy Case 15-10924-BAH Overview: "Concord, NH resident Malley Francis W O's 2015-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2015." Malley Francis W O — New Hampshire, 15-10924
ᐅ Christopher M Ohara, New Hampshire Address: 94 Centennial Dr Concord, NH 03303 Concise Description of Bankruptcy Case 12-13700-JMD7: "Christopher M Ohara's Chapter 7 bankruptcy, filed in Concord, NH in December 7, 2012, led to asset liquidation, with the case closing in 2013-03-18." Christopher M Ohara — New Hampshire, 12-13700
ᐅ Tracy D Oleary, New Hampshire Address: 11 Green St Apt 8 Concord, NH 03301 Brief Overview of Bankruptcy Case 13-10214-BAH: "Tracy D Oleary's Chapter 7 bankruptcy, filed in Concord, NH in 2013-01-30, led to asset liquidation, with the case closing in 2013-05-11." Tracy D Oleary — New Hampshire, 13-10214
ᐅ Erik N Olson, New Hampshire Address: 51 Snow St Concord, NH 03303 Bankruptcy Case 11-13889-JMD Summary: "The bankruptcy filing by Erik N Olson, undertaken in October 2011 in Concord, NH under Chapter 7, concluded with discharge in Feb 6, 2012 after liquidating assets." Erik N Olson — New Hampshire, 11-13889
ᐅ James K Osullivan, New Hampshire Address: 3 Folsom Dr Concord, NH 03303 Snapshot of U.S. Bankruptcy Proceeding Case 12-11202-JMD: "In Concord, NH, James K Osullivan filed for Chapter 7 bankruptcy in 04.12.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012." James K Osullivan — New Hampshire, 12-11202
ᐅ Diane M Ouellette, New Hampshire Address: 114 Garvins Falls Rd Concord, NH 03301-5174 Snapshot of U.S. Bankruptcy Proceeding Case 15-10773-BAH: "In a Chapter 7 bankruptcy case, Diane M Ouellette from Concord, NH, saw her proceedings start in 2015-05-12 and complete by August 10, 2015, involving asset liquidation." Diane M Ouellette — New Hampshire, 15-10773
ᐅ Albert E Ouellette, New Hampshire Address: 2 Bluffs Dr Concord, NH 03303-1586 Concise Description of Bankruptcy Case 07-11962-JMD7: "Albert E Ouellette, a resident of Concord, NH, entered a Chapter 13 bankruptcy plan in 09.10.2007, culminating in its successful completion by 2012-12-12." Albert E Ouellette — New Hampshire, 07-11962
ᐅ Jacqueline S Owusu, New Hampshire Address: 37 Alice Dr Apt 35 Concord, NH 03303 Concise Description of Bankruptcy Case 10-12859-JMD7: "The case of Jacqueline S Owusu in Concord, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jacqueline S Owusu — New Hampshire, 10-12859