Website Logo

Contoocook, New Hampshire - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Contoocook.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Laurel A Alberts, Contoocook NH

Address: 515 E Penacook Rd Contoocook, NH 03229-2916
Bankruptcy Case 08-10623-JMD Overview: "Laurel A Alberts's Chapter 13 bankruptcy in Contoocook, NH started in March 10, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 9, 2013."
Laurel A Alberts — New Hampshire

Sr Ted L Allen, Contoocook NH

Address: 61 Bailey Rd Contoocook, NH 03229-3310
Concise Description of Bankruptcy Case 11-14517-JMD7: "Sr Ted L Allen's Contoocook, NH bankruptcy under Chapter 13 in 12.13.2011 led to a structured repayment plan, successfully discharged in September 12, 2012."
Sr Ted L Allen — New Hampshire

James S Azmy, Contoocook NH

Address: 46 Cressey Brook Rd Contoocook, NH 03229
Brief Overview of Bankruptcy Case 10-14575-JMD: "James S Azmy's bankruptcy, initiated in October 26, 2010 and concluded by June 2011 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James S Azmy — New Hampshire

Jay N Bailinson, Contoocook NH

Address: 186 Main St Contoocook, NH 03229-2625
Bankruptcy Case 16-10818-JMD Summary: "In Contoocook, NH, Jay N Bailinson filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2016."
Jay N Bailinson — New Hampshire

Marie Helene Bailinson, Contoocook NH

Address: PO Box 46 Contoocook, NH 03229-0046
Snapshot of U.S. Bankruptcy Proceeding Case 11-12845-JMD: "Marie Helene Bailinson's Contoocook, NH bankruptcy under Chapter 13 in 07.26.2011 led to a structured repayment plan, successfully discharged in 09/18/2012."
Marie Helene Bailinson — New Hampshire

David C Barkie, Contoocook NH

Address: 25 Brookwood Ln Contoocook, NH 03229
Bankruptcy Case 11-11956-JMD Overview: "David C Barkie's bankruptcy, initiated in May 2011 and concluded by August 31, 2011 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Barkie — New Hampshire

Sabrina Lynn Blankenship, Contoocook NH

Address: 48 Cedar St Contoocook, NH 03229-3305
Bankruptcy Case 15-11449-BAH Summary: "The bankruptcy filing by Sabrina Lynn Blankenship, undertaken in 09.14.2015 in Contoocook, NH under Chapter 7, concluded with discharge in 2015-12-13 after liquidating assets."
Sabrina Lynn Blankenship — New Hampshire

Gery T Blue, Contoocook NH

Address: 79 Deer Path Contoocook, NH 03229
Bankruptcy Case 11-14429-JMD Overview: "In Contoocook, NH, Gery T Blue filed for Chapter 7 bankruptcy in 12.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2012."
Gery T Blue — New Hampshire

Carol A Borowiec, Contoocook NH

Address: 100 Park Ln Apt 103 Contoocook, NH 03229
Snapshot of U.S. Bankruptcy Proceeding Case 12-11637-JMD: "The case of Carol A Borowiec in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in May 18, 2012 and discharged early 09/03/2012, focusing on asset liquidation to repay creditors."
Carol A Borowiec — New Hampshire

William N Boulanger, Contoocook NH

Address: 1000 Upper Straw Rd Contoocook, NH 03229
Brief Overview of Bankruptcy Case 12-10150-JMD: "Contoocook, NH resident William N Boulanger's Jan 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
William N Boulanger — New Hampshire

Margo H Bowie, Contoocook NH

Address: 30 Perch Ln Contoocook, NH 03229
Brief Overview of Bankruptcy Case 11-11045-JMD: "In a Chapter 7 bankruptcy case, Margo H Bowie from Contoocook, NH, saw her proceedings start in 03.21.2011 and complete by June 2011, involving asset liquidation."
Margo H Bowie — New Hampshire

Brenda Breault, Contoocook NH

Address: 18 Garrison Ln Contoocook, NH 03229-2100
Concise Description of Bankruptcy Case 14-11846-BAH7: "The case of Brenda Breault in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2014-09-26 and discharged early 2014-12-25, focusing on asset liquidation to repay creditors."
Brenda Breault — New Hampshire

Charles H Crawford, Contoocook NH

Address: PO Box 5 Contoocook, NH 03229
Bankruptcy Case 11-13977-JMD Overview: "The case of Charles H Crawford in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2011-10-28 and discharged early Feb 13, 2012, focusing on asset liquidation to repay creditors."
Charles H Crawford — New Hampshire

Bernard R Davis, Contoocook NH

Address: 187 Pine St Apt 2 Contoocook, NH 03229
Bankruptcy Case 13-12312-BAH Summary: "The case of Bernard R Davis in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 09.19.2013 and discharged early 2013-12-29, focusing on asset liquidation to repay creditors."
Bernard R Davis — New Hampshire

Dennis A Dikmak, Contoocook NH

Address: 139 Rolfe Pond Dr Contoocook, NH 03229
Concise Description of Bankruptcy Case 11-13984-JMD7: "In Contoocook, NH, Dennis A Dikmak filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Dennis A Dikmak — New Hampshire

Darlene Dockham, Contoocook NH

Address: PO Box 552 Contoocook, NH 03229
Brief Overview of Bankruptcy Case 13-10577-BAH: "In a Chapter 7 bankruptcy case, Darlene Dockham from Contoocook, NH, saw her proceedings start in 2013-03-08 and complete by 2013-06-12, involving asset liquidation."
Darlene Dockham — New Hampshire

Lindsay B Dow, Contoocook NH

Address: 875 E Penacook Rd Contoocook, NH 03229
Bankruptcy Case 11-13896-JMD Overview: "The bankruptcy filing by Lindsay B Dow, undertaken in October 2011 in Contoocook, NH under Chapter 7, concluded with discharge in Jan 18, 2012 after liquidating assets."
Lindsay B Dow — New Hampshire

Roger L Dubois, Contoocook NH

Address: 324 Pleasant Pond Rd Contoocook, NH 03229
Snapshot of U.S. Bankruptcy Proceeding Case 11-14138-JMD: "The bankruptcy filing by Roger L Dubois, undertaken in November 9, 2011 in Contoocook, NH under Chapter 7, concluded with discharge in 02.25.2012 after liquidating assets."
Roger L Dubois — New Hampshire

Robert P Flynn, Contoocook NH

Address: 346 Old Henniker Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 10-13706-JMD7: "The case of Robert P Flynn in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2010-08-30 and discharged early Dec 15, 2010, focusing on asset liquidation to repay creditors."
Robert P Flynn — New Hampshire

Robert V Foley, Contoocook NH

Address: 258 Clement Hill Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 10-15169-JMD7: "Robert V Foley's Chapter 7 bankruptcy, filed in Contoocook, NH in 12.03.2010, led to asset liquidation, with the case closing in April 2011."
Robert V Foley — New Hampshire

Thomas John Geer, Contoocook NH

Address: PO Box 4 Contoocook, NH 03229
Brief Overview of Bankruptcy Case 12-11828-JMD: "The bankruptcy record of Thomas John Geer from Contoocook, NH, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Thomas John Geer — New Hampshire

Dana George, Contoocook NH

Address: 206 Park Ave Contoocook, NH 03229
Concise Description of Bankruptcy Case 10-307797: "The bankruptcy record of Dana George from Contoocook, NH, shows a Chapter 7 case filed in Mar 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2010."
Dana George — New Hampshire

Lawrence William Hilton, Contoocook NH

Address: 1144 Bound Tree Rd Contoocook, NH 03229-3202
Bankruptcy Case 2014-10733-JMD Summary: "Lawrence William Hilton's bankruptcy, initiated in 04.10.2014 and concluded by 2014-07-09 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence William Hilton — New Hampshire

Jason H Holmes, Contoocook NH

Address: 830 Hatfield Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 13-12999-BAH7: "The case of Jason H Holmes in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 12.14.2013 and discharged early 2014-03-25, focusing on asset liquidation to repay creditors."
Jason H Holmes — New Hampshire

Richard H Horner, Contoocook NH

Address: 14 Wellhouse Rd Contoocook, NH 03229
Bankruptcy Case 12-13025-JMD Summary: "The case of Richard H Horner in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in Sep 28, 2012 and discharged early Jan 7, 2013, focusing on asset liquidation to repay creditors."
Richard H Horner — New Hampshire

Jr John R Huff, Contoocook NH

Address: 646 South Rd Contoocook, NH 03229
Snapshot of U.S. Bankruptcy Proceeding Case 10-14099-JMD: "In Contoocook, NH, Jr John R Huff filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-22."
Jr John R Huff — New Hampshire

Scott Hunt, Contoocook NH

Address: 17 Cedar St Contoocook, NH 03229
Bankruptcy Case 12-12119-JMD Summary: "The bankruptcy filing by Scott Hunt, undertaken in 2012-06-30 in Contoocook, NH under Chapter 7, concluded with discharge in 10/16/2012 after liquidating assets."
Scott Hunt — New Hampshire

Martha Jane Laflame, Contoocook NH

Address: 64 Evergreen Ln Contoocook, NH 03229
Bankruptcy Case 10-13148-JMD Overview: "Contoocook, NH resident Martha Jane Laflame's 07.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Martha Jane Laflame — New Hampshire

Robert S Langelier, Contoocook NH

Address: 1007 Hopkinton Rd Contoocook, NH 03229
Snapshot of U.S. Bankruptcy Proceeding Case 10-14224-JMD: "The bankruptcy filing by Robert S Langelier, undertaken in 2010-09-30 in Contoocook, NH under Chapter 7, concluded with discharge in 01.04.2011 after liquidating assets."
Robert S Langelier — New Hampshire

William P Langlois, Contoocook NH

Address: 791 Clement Hill Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 12-10140-JMD7: "The case of William P Langlois in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2012-01-18 and discharged early 2012-04-17, focusing on asset liquidation to repay creditors."
William P Langlois — New Hampshire

Ii Harold B Lavigne, Contoocook NH

Address: 160 Drew Rd Contoocook, NH 03229
Bankruptcy Case 10-11684-JMD Overview: "Contoocook, NH resident Ii Harold B Lavigne's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2010."
Ii Harold B Lavigne — New Hampshire

Matthew Adam Logan, Contoocook NH

Address: 472 South Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 12-11642-JMD7: "The case of Matthew Adam Logan in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in May 21, 2012 and discharged early 2012-09-06, focusing on asset liquidation to repay creditors."
Matthew Adam Logan — New Hampshire

Clifford S Matott, Contoocook NH

Address: 198 Pinewood Dr Contoocook, NH 03229-3114
Brief Overview of Bankruptcy Case 15-10831-JMD: "In Contoocook, NH, Clifford S Matott filed for Chapter 7 bankruptcy in 05/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2015."
Clifford S Matott — New Hampshire

Susan M Matott, Contoocook NH

Address: 198 Pinewood Dr Contoocook, NH 03229-3114
Snapshot of U.S. Bankruptcy Proceeding Case 15-10831-JMD: "In Contoocook, NH, Susan M Matott filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2015."
Susan M Matott — New Hampshire

Thomas Menna, Contoocook NH

Address: PO Box 265 Contoocook, NH 03229
Bankruptcy Case 12-13802-JMD Overview: "In a Chapter 7 bankruptcy case, Thomas Menna from Contoocook, NH, saw their proceedings start in 2012-12-19 and complete by 2013-03-30, involving asset liquidation."
Thomas Menna — New Hampshire

Jr John W Miner, Contoocook NH

Address: 401 Kast Hill Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 10-12921-JMD7: "Jr John W Miner's Chapter 7 bankruptcy, filed in Contoocook, NH in July 2, 2010, led to asset liquidation, with the case closing in Oct 18, 2010."
Jr John W Miner — New Hampshire

Geoffrey C Mirantz, Contoocook NH

Address: 189 Deer Path Contoocook, NH 03229
Bankruptcy Case 10-11738-JMD Overview: "The bankruptcy filing by Geoffrey C Mirantz, undertaken in Apr 20, 2010 in Contoocook, NH under Chapter 7, concluded with discharge in Aug 5, 2010 after liquidating assets."
Geoffrey C Mirantz — New Hampshire

John Wade Morris, Contoocook NH

Address: 13B Penacook Rd Contoocook, NH 03229-3024
Brief Overview of Bankruptcy Case 15-10689-BAH: "In a Chapter 7 bankruptcy case, John Wade Morris from Contoocook, NH, saw his proceedings start in Apr 30, 2015 and complete by July 2015, involving asset liquidation."
John Wade Morris — New Hampshire

Christian A Nardi, Contoocook NH

Address: 48 Spring St Contoocook, NH 03229
Concise Description of Bankruptcy Case 13-12022-BAH7: "Christian A Nardi's bankruptcy, initiated in 08.13.2013 and concluded by November 22, 2013 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian A Nardi — New Hampshire

April Oneil, Contoocook NH

Address: 79 Tyler Rd Contoocook, NH 03229
Bankruptcy Case 12-10202-JMD Overview: "Contoocook, NH resident April Oneil's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-12."
April Oneil — New Hampshire

Crystle Pishon, Contoocook NH

Address: 205 Spring St Contoocook, NH 03229
Concise Description of Bankruptcy Case 12-10842-JMD7: "The bankruptcy filing by Crystle Pishon, undertaken in 2012-03-16 in Contoocook, NH under Chapter 7, concluded with discharge in 2012-07-02 after liquidating assets."
Crystle Pishon — New Hampshire

Pamela J Price, Contoocook NH

Address: 202 Fire Pond Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 12-13060-JMD7: "In Contoocook, NH, Pamela J Price filed for Chapter 7 bankruptcy in 2012-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2013."
Pamela J Price — New Hampshire

Sharon A Racine, Contoocook NH

Address: 490 Kearsarge Ave Contoocook, NH 03229
Snapshot of U.S. Bankruptcy Proceeding Case 13-10472-BAH: "In a Chapter 7 bankruptcy case, Sharon A Racine from Contoocook, NH, saw her proceedings start in 02/27/2013 and complete by 06.08.2013, involving asset liquidation."
Sharon A Racine — New Hampshire

Michelle Raney, Contoocook NH

Address: 54 Little Tooky Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 13-12005-BAH7: "Contoocook, NH resident Michelle Raney's 2013-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2013."
Michelle Raney — New Hampshire

Olive D Ryan, Contoocook NH

Address: 35 Indian Ridge Rd Contoocook, NH 03229-3015
Bankruptcy Case 16-10282-BAH Summary: "Olive D Ryan's bankruptcy, initiated in March 2016 and concluded by 06.04.2016 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olive D Ryan — New Hampshire

Sherri L Seabury, Contoocook NH

Address: 461 South Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 10-12441-JMD7: "In Contoocook, NH, Sherri L Seabury filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2010."
Sherri L Seabury — New Hampshire

Charlene Smith, Contoocook NH

Address: 743 Brockway Rd Contoocook, NH 03229-2014
Snapshot of U.S. Bankruptcy Proceeding Case 15-11940-BAH: "Contoocook, NH resident Charlene Smith's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2016."
Charlene Smith — New Hampshire

Billie Don Smith, Contoocook NH

Address: 743 Brockway Rd Contoocook, NH 03229-2014
Bankruptcy Case 15-11940-BAH Overview: "In a Chapter 7 bankruptcy case, Billie Don Smith from Contoocook, NH, saw his proceedings start in Dec 23, 2015 and complete by 2016-03-22, involving asset liquidation."
Billie Don Smith — New Hampshire

Jacqueline L Soul, Contoocook NH

Address: 48 Spring St Contoocook, NH 03229-3107
Brief Overview of Bankruptcy Case 16-10239-JMD: "The case of Jacqueline L Soul in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in February 29, 2016 and discharged early May 29, 2016, focusing on asset liquidation to repay creditors."
Jacqueline L Soul — New Hampshire

Debra Carol Spencer, Contoocook NH

Address: 761 Pine St Contoocook, NH 03229-3136
Concise Description of Bankruptcy Case 15-11596-JMD7: "In Contoocook, NH, Debra Carol Spencer filed for Chapter 7 bankruptcy in Oct 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2016."
Debra Carol Spencer — New Hampshire

Heather K Strine, Contoocook NH

Address: 57 Ridgewood Rd Contoocook, NH 03229
Brief Overview of Bankruptcy Case 12-10061-JMD: "The bankruptcy record of Heather K Strine from Contoocook, NH, shows a Chapter 7 case filed in January 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2012."
Heather K Strine — New Hampshire

Gregory N Tetrault, Contoocook NH

Address: 633 Jewett Rd Contoocook, NH 03229
Concise Description of Bankruptcy Case 10-13188-JMD7: "Gregory N Tetrault's Chapter 7 bankruptcy, filed in Contoocook, NH in July 2010, led to asset liquidation, with the case closing in 10.27.2010."
Gregory N Tetrault — New Hampshire

Mary L Therrien, Contoocook NH

Address: 1035 Hopkinton Rd Contoocook, NH 03229-2646
Bankruptcy Case 14-10471-JMD Summary: "In Contoocook, NH, Mary L Therrien filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2014."
Mary L Therrien — New Hampshire

Lisa A Thorne, Contoocook NH

Address: 519 Maple St Contoocook, NH 03229
Bankruptcy Case 12-11177-JMD Overview: "Lisa A Thorne's Chapter 7 bankruptcy, filed in Contoocook, NH in 2012-04-10, led to asset liquidation, with the case closing in 2012-07-27."
Lisa A Thorne — New Hampshire

Lisa A Tremblay, Contoocook NH

Address: 293 Kearsarge Ave Contoocook, NH 03229
Bankruptcy Case 10-11128-JMD Overview: "In Contoocook, NH, Lisa A Tremblay filed for Chapter 7 bankruptcy in 03/16/2010. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Lisa A Tremblay — New Hampshire

Lucier Linda Truchon, Contoocook NH

Address: 111 Tamarack Rd Contoocook, NH 03229
Brief Overview of Bankruptcy Case 11-10510-JMD: "Contoocook, NH resident Lucier Linda Truchon's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Lucier Linda Truchon — New Hampshire

Mary R Wescott, Contoocook NH

Address: PO Box 235 Contoocook, NH 03229-0235
Bankruptcy Case 15-11304-BAH Overview: "Mary R Wescott's bankruptcy, initiated in August 2015 and concluded by 2015-11-17 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary R Wescott — New Hampshire

Jay A Wolk, Contoocook NH

Address: 170 Tucker Dr Contoocook, NH 03229
Brief Overview of Bankruptcy Case 10-11617-JMD: "Jay A Wolk's Chapter 7 bankruptcy, filed in Contoocook, NH in 04.13.2010, led to asset liquidation, with the case closing in 08.05.2010."
Jay A Wolk — New Hampshire

Bruce E Yocum, Contoocook NH

Address: 111 Stacey Dr Contoocook, NH 03229
Bankruptcy Case 12-11073-JMD Summary: "In a Chapter 7 bankruptcy case, Bruce E Yocum from Contoocook, NH, saw his proceedings start in Mar 31, 2012 and complete by July 17, 2012, involving asset liquidation."
Bruce E Yocum — New Hampshire

Explore Free Bankruptcy Records by State