Rochester, New Hampshire - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Rochester.
Last updated on:
March 31, 2025
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
Russell E Abbott, Rochester NH
Address: 105 Hansonville Rd Rochester, NH 03839
Bankruptcy Case 13-12819-JMD Overview: "The bankruptcy filing by Russell E Abbott, undertaken in 11.21.2013 in Rochester, NH under Chapter 7, concluded with discharge in Mar 2, 2014 after liquidating assets."
Russell E Abbott — New Hampshire
Aimee Aguiar, Rochester NH
Address: 27 Monadnock Dr Rochester, NH 03867
Bankruptcy Case 13-11716-BAH Summary: "In a Chapter 7 bankruptcy case, Aimee Aguiar from Rochester, NH, saw her proceedings start in 07/03/2013 and complete by October 12, 2013, involving asset liquidation."
Aimee Aguiar — New Hampshire
Karen D Ahern, Rochester NH
Address: 40 Patton St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 12-11846-JMD: "Karen D Ahern's Chapter 7 bankruptcy, filed in Rochester, NH in June 5, 2012, led to asset liquidation, with the case closing in 09.21.2012."
Karen D Ahern — New Hampshire
Judith M Amore, Rochester NH
Address: 50 Ten Rod Rd Rochester, NH 03867
Bankruptcy Case 10-13582-JMD Summary: "In a Chapter 7 bankruptcy case, Judith M Amore from Rochester, NH, saw her proceedings start in 2010-08-20 and complete by November 2010, involving asset liquidation."
Judith M Amore — New Hampshire
Steven William Andersen, Rochester NH
Address: 465 Salmon Falls Rd Rochester, NH 03868
Bankruptcy Case 10-13887-JMD Summary: "In a Chapter 7 bankruptcy case, Steven William Andersen from Rochester, NH, saw their proceedings start in 09/09/2010 and complete by 01.20.2011, involving asset liquidation."
Steven William Andersen — New Hampshire
Luisa Maria Anderson, Rochester NH
Address: 13 Bramber Ii Rochester, NH 03867
Concise Description of Bankruptcy Case 13-11571-BAH7: "In a Chapter 7 bankruptcy case, Luisa Maria Anderson from Rochester, NH, saw her proceedings start in 2013-06-18 and complete by 09/25/2013, involving asset liquidation."
Luisa Maria Anderson — New Hampshire
Linda A Anderson, Rochester NH
Address: 35 Broad St Rochester, NH 03867-3409
Bankruptcy Case 15-10551-JMD Summary: "In a Chapter 7 bankruptcy case, Linda A Anderson from Rochester, NH, saw her proceedings start in 2015-04-08 and complete by 2015-07-07, involving asset liquidation."
Linda A Anderson — New Hampshire
Steven R Anderson, Rochester NH
Address: 4 Clearview Dr Rochester, NH 03867
Bankruptcy Case 10-11524-MWV Summary: "The bankruptcy filing by Steven R Anderson, undertaken in 04/06/2010 in Rochester, NH under Chapter 7, concluded with discharge in 08/05/2010 after liquidating assets."
Steven R Anderson — New Hampshire
Scott M Annis, Rochester NH
Address: PO Box 1103 Rochester, NH 03866
Concise Description of Bankruptcy Case 10-14315-JMD7: "The bankruptcy record of Scott M Annis from Rochester, NH, shows a Chapter 7 case filed in 10.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2011."
Scott M Annis — New Hampshire
Wanda Yvette Appleby, Rochester NH
Address: 14 Goldrush Ln Rochester, NH 03868-5802
Concise Description of Bankruptcy Case 16-10565-BAH7: "In Rochester, NH, Wanda Yvette Appleby filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016."
Wanda Yvette Appleby — New Hampshire
Jeffery L Austin, Rochester NH
Address: 173 Jamey Dr Rochester, NH 03868
Bankruptcy Case 13-11175-BAH Summary: "Jeffery L Austin's bankruptcy, initiated in May 2013 and concluded by August 8, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery L Austin — New Hampshire
Richard Alan Austin, Rochester NH
Address: 49 Betts Rd Rochester, NH 03867
Brief Overview of Bankruptcy Case 13-12198-BAH: "The bankruptcy filing by Richard Alan Austin, undertaken in 08/31/2013 in Rochester, NH under Chapter 7, concluded with discharge in 2013-12-10 after liquidating assets."
Richard Alan Austin — New Hampshire
Fidae Azouri, Rochester NH
Address: 172 Milton Rd Rochester, NH 03868
Bankruptcy Case 10-11041-JMD Summary: "In Rochester, NH, Fidae Azouri filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2010."
Fidae Azouri — New Hampshire
Dorraine Jai Bahai, Rochester NH
Address: 110 Charles St Rochester, NH 03867-3417
Bankruptcy Case 14-11756-BAH Overview: "Dorraine Jai Bahai's bankruptcy, initiated in 09.12.2014 and concluded by December 2014 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorraine Jai Bahai — New Hampshire
Kenda Lee Bailey, Rochester NH
Address: 46 Adams Ave Rochester, NH 03867
Bankruptcy Case 13-11718-BAH Summary: "In Rochester, NH, Kenda Lee Bailey filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2013."
Kenda Lee Bailey — New Hampshire
Michele L Bailey, Rochester NH
Address: PO Box 1485 Rochester, NH 03866
Concise Description of Bankruptcy Case 10-12026-JMD7: "Michele L Bailey's bankruptcy, initiated in 05.05.2010 and concluded by 09/02/2010 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele L Bailey — New Hampshire
Iii Richard E Barbour, Rochester NH
Address: 19A Lois St Rochester, NH 03867
Bankruptcy Case 11-12961-JMD Summary: "In Rochester, NH, Iii Richard E Barbour filed for Chapter 7 bankruptcy in Jul 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2011."
Iii Richard E Barbour — New Hampshire
Michael B Barnhard, Rochester NH
Address: 13 Wadleigh Rd Rochester, NH 03867
Concise Description of Bankruptcy Case 10-14372-JMD7: "The bankruptcy filing by Michael B Barnhard, undertaken in 10.11.2010 in Rochester, NH under Chapter 7, concluded with discharge in 2011-01-21 after liquidating assets."
Michael B Barnhard — New Hampshire
Norma J Baron, Rochester NH
Address: PO Box 566 Rochester, NH 03866
Concise Description of Bankruptcy Case 13-10940-JMD7: "Rochester, NH resident Norma J Baron's 04/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2013."
Norma J Baron — New Hampshire
Linda Diane Barreras, Rochester NH
Address: PO Box 952 Rochester, NH 03866
Snapshot of U.S. Bankruptcy Proceeding Case 10-15443-JMD: "The bankruptcy record of Linda Diane Barreras from Rochester, NH, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30."
Linda Diane Barreras — New Hampshire
Judith C Barry, Rochester NH
Address: 3 Colman St Rochester, NH 03867
Bankruptcy Case 11-12465-JMD Summary: "The case of Judith C Barry in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in Jun 24, 2011 and discharged early Oct 10, 2011, focusing on asset liquidation to repay creditors."
Judith C Barry — New Hampshire
Sharyn L Bartlett, Rochester NH
Address: 65 Ledgeview Dr Rochester, NH 03839
Brief Overview of Bankruptcy Case 10-14629-JMD: "In Rochester, NH, Sharyn L Bartlett filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2011."
Sharyn L Bartlett — New Hampshire
Samantha M Battis, Rochester NH
Address: 31 Green St Rochester, NH 03868-5828
Brief Overview of Bankruptcy Case 15-10108-BAH: "The bankruptcy record of Samantha M Battis from Rochester, NH, shows a Chapter 7 case filed in 2015-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-26."
Samantha M Battis — New Hampshire
Elisabeth M Beecher, Rochester NH
Address: 23 Broad St Rochester, NH 03867-3409
Bankruptcy Case 15-10713-BAH Overview: "Rochester, NH resident Elisabeth M Beecher's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Elisabeth M Beecher — New Hampshire
John Ryan Bell, Rochester NH
Address: 8 Furbush St Rochester, NH 03867
Concise Description of Bankruptcy Case 12-13662-JMD7: "The bankruptcy filing by John Ryan Bell, undertaken in 12/02/2012 in Rochester, NH under Chapter 7, concluded with discharge in 03.13.2013 after liquidating assets."
John Ryan Bell — New Hampshire
Alan B Bemis, Rochester NH
Address: 47 Holly Park Ln Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 11-12637-JMD: "In a Chapter 7 bankruptcy case, Alan B Bemis from Rochester, NH, saw his proceedings start in 2011-07-06 and complete by October 2011, involving asset liquidation."
Alan B Bemis — New Hampshire
Arthur Bennett, Rochester NH
Address: 190 S Main St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 11-11492-JMD: "The bankruptcy filing by Arthur Bennett, undertaken in 2011-04-14 in Rochester, NH under Chapter 7, concluded with discharge in Jul 19, 2011 after liquidating assets."
Arthur Bennett — New Hampshire
Michael J Benway, Rochester NH
Address: 23 Linden St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 10-12813-JMD: "Michael J Benway's Chapter 7 bankruptcy, filed in Rochester, NH in June 29, 2010, led to asset liquidation, with the case closing in Oct 12, 2010."
Michael J Benway — New Hampshire
Martha Soucy Bertsimas, Rochester NH
Address: 23 Kodiak Ct Rochester, NH 03868
Concise Description of Bankruptcy Case 12-11174-JMD7: "Martha Soucy Bertsimas's bankruptcy, initiated in 2012-04-10 and concluded by July 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Soucy Bertsimas — New Hampshire
Michael J Bisson, Rochester NH
Address: 474 Salmon Falls Rd Rochester, NH 03868-8403
Brief Overview of Bankruptcy Case 2014-11395-JMD: "In a Chapter 7 bankruptcy case, Michael J Bisson from Rochester, NH, saw their proceedings start in 07.10.2014 and complete by October 8, 2014, involving asset liquidation."
Michael J Bisson — New Hampshire
Sherry L Blair, Rochester NH
Address: 546 Salmon Falls Rd Rochester, NH 03868
Brief Overview of Bankruptcy Case 10-14040-JMD: "The case of Sherry L Blair in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in Sep 20, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Sherry L Blair — New Hampshire
Barbara J Blair, Rochester NH
Address: 131 Franklin St Rochester, NH 03867-2461
Bankruptcy Case 14-12404-BAH Summary: "In a Chapter 7 bankruptcy case, Barbara J Blair from Rochester, NH, saw her proceedings start in 2014-12-16 and complete by 2015-03-16, involving asset liquidation."
Barbara J Blair — New Hampshire
Joseph David Blanchette, Rochester NH
Address: 1 Wildwood Ln Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 10-15181-JMD: "Joseph David Blanchette's bankruptcy, initiated in 2010-12-03 and concluded by 03/17/2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph David Blanchette — New Hampshire
Denise Blouin, Rochester NH
Address: 10 Cattail Pl Rochester, NH 03868
Snapshot of U.S. Bankruptcy Proceeding Case 12-12250-JMD: "In Rochester, NH, Denise Blouin filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2012."
Denise Blouin — New Hampshire
Raymond A Boileau, Rochester NH
Address: 36 Farmington Rd Apt 3B Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 10-11467-JMD: "In Rochester, NH, Raymond A Boileau filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2010."
Raymond A Boileau — New Hampshire
Darren T Bolis, Rochester NH
Address: 102 Rochester Hill Rd Apt 2E Rochester, NH 03867-3327
Snapshot of U.S. Bankruptcy Proceeding Case 16-10048-JMD: "Rochester, NH resident Darren T Bolis's 2016-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2016."
Darren T Bolis — New Hampshire
Daniel T Boucher, Rochester NH
Address: 110 Jamey Dr Rochester, NH 03868
Concise Description of Bankruptcy Case 11-12715-JMD7: "Rochester, NH resident Daniel T Boucher's July 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2011."
Daniel T Boucher — New Hampshire
Donna P Boudreau, Rochester NH
Address: 3 Tampa Dr Unit E4 Rochester, NH 03867
Brief Overview of Bankruptcy Case 13-12468-JMD: "Donna P Boudreau's Chapter 7 bankruptcy, filed in Rochester, NH in 2013-10-08, led to asset liquidation, with the case closing in 01/17/2014."
Donna P Boudreau — New Hampshire
James F Boumel, Rochester NH
Address: 2 Gary Dr Rochester, NH 03867-5125
Snapshot of U.S. Bankruptcy Proceeding Case 15-10492-JMD: "James F Boumel's bankruptcy, initiated in 2015-03-31 and concluded by 06/29/2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Boumel — New Hampshire
Todd K Bourasso, Rochester NH
Address: 25 Sampson Rd Rochester, NH 03867
Bankruptcy Case 12-11249-JMD Summary: "The case of Todd K Bourasso in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in April 17, 2012 and discharged early Aug 3, 2012, focusing on asset liquidation to repay creditors."
Todd K Bourasso — New Hampshire
Matthew Thomas Bower, Rochester NH
Address: 48 Grove St Rochester, NH 03868-8516
Brief Overview of Bankruptcy Case 14-12137-BAH: "Matthew Thomas Bower's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Thomas Bower — New Hampshire
Diane L Bozzi, Rochester NH
Address: 14 Cross Wind Ln Rochester, NH 03867
Concise Description of Bankruptcy Case 10-12378-JMD7: "Diane L Bozzi's bankruptcy, initiated in May 2010 and concluded by 2010-09-01 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane L Bozzi — New Hampshire
Thomas J Brazis, Rochester NH
Address: 34 Punch Brook Way Rochester, NH 03839-5668
Snapshot of U.S. Bankruptcy Proceeding Case 16-10185-BAH: "Rochester, NH resident Thomas J Brazis's 2016-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2016."
Thomas J Brazis — New Hampshire
Jr Robert Joseph Brennan, Rochester NH
Address: 39 S Main St # 161 Rochester, NH 03867
Bankruptcy Case 12-11809-JMD Overview: "Jr Robert Joseph Brennan's bankruptcy, initiated in 06/01/2012 and concluded by September 17, 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Joseph Brennan — New Hampshire
Andrew J Britton, Rochester NH
Address: 19 Willey St Rochester, NH 03867
Concise Description of Bankruptcy Case 10-12601-JMD7: "The bankruptcy record of Andrew J Britton from Rochester, NH, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07."
Andrew J Britton — New Hampshire
Sr Douglas L Brochu, Rochester NH
Address: 32 Damours Ave Rochester, NH 03839
Concise Description of Bankruptcy Case 10-11594-JMD7: "The bankruptcy record of Sr Douglas L Brochu from Rochester, NH, shows a Chapter 7 case filed in 04/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2010."
Sr Douglas L Brochu — New Hampshire
Keith P Brooks, Rochester NH
Address: 41 Seasons Ln Rochester, NH 03867
Brief Overview of Bankruptcy Case 11-12062-JMD: "The bankruptcy filing by Keith P Brooks, undertaken in May 24, 2011 in Rochester, NH under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets."
Keith P Brooks — New Hampshire
Darlene Hill Brown, Rochester NH
Address: 28 Soapstone Ln Rochester, NH 03867
Concise Description of Bankruptcy Case 11-10446-JMD7: "In a Chapter 7 bankruptcy case, Darlene Hill Brown from Rochester, NH, saw her proceedings start in February 2011 and complete by 2011-05-11, involving asset liquidation."
Darlene Hill Brown — New Hampshire
Valerie J Brown, Rochester NH
Address: 2 Hollis Ln Rochester, NH 03867-4553
Bankruptcy Case 15-11143-JMD Summary: "In a Chapter 7 bankruptcy case, Valerie J Brown from Rochester, NH, saw her proceedings start in July 2015 and complete by 10.20.2015, involving asset liquidation."
Valerie J Brown — New Hampshire
Richard J Brown, Rochester NH
Address: 2 Hollis Ln Rochester, NH 03867-4553
Brief Overview of Bankruptcy Case 15-11143-JMD: "The bankruptcy record of Richard J Brown from Rochester, NH, shows a Chapter 7 case filed in Jul 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2015."
Richard J Brown — New Hampshire
Matthew P Brown, Rochester NH
Address: 5 Kendall St Rochester, NH 03867
Bankruptcy Case 11-12029-JMD Summary: "Matthew P Brown's bankruptcy, initiated in 2011-05-20 and concluded by August 23, 2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew P Brown — New Hampshire
Hall Teresa A Brown, Rochester NH
Address: 5 Wyvern Ln Rochester, NH 03867
Concise Description of Bankruptcy Case 13-11939-BAH7: "The bankruptcy record of Hall Teresa A Brown from Rochester, NH, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Hall Teresa A Brown — New Hampshire
Raymond P Bruneau, Rochester NH
Address: 23 Partridge Green Way Rochester, NH 03867
Brief Overview of Bankruptcy Case 13-11250-BAH: "Raymond P Bruneau's bankruptcy, initiated in May 13, 2013 and concluded by 2013-08-22 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond P Bruneau — New Hampshire
John W Bruno, Rochester NH
Address: PO Box 157 Rochester, NH 03866
Snapshot of U.S. Bankruptcy Proceeding Case 11-10594-JMD: "In Rochester, NH, John W Bruno filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
John W Bruno — New Hampshire
Winnifred E Bryant, Rochester NH
Address: 78 Hemingway Dr Unit 70 Rochester, NH 03839-4433
Bankruptcy Case 14-12396-BAH Overview: "In Rochester, NH, Winnifred E Bryant filed for Chapter 7 bankruptcy in 12/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2015."
Winnifred E Bryant — New Hampshire
Mary Ellen Bunce, Rochester NH
Address: 8 Arrow St Rochester, NH 03867
Concise Description of Bankruptcy Case 11-13001-JMD7: "The bankruptcy filing by Mary Ellen Bunce, undertaken in 2011-08-05 in Rochester, NH under Chapter 7, concluded with discharge in 11/21/2011 after liquidating assets."
Mary Ellen Bunce — New Hampshire
Debrah L Burns, Rochester NH
Address: 18 Pine St Rochester, NH 03867-2219
Concise Description of Bankruptcy Case 2014-11544-BAH7: "Debrah L Burns's Chapter 7 bankruptcy, filed in Rochester, NH in 2014-08-01, led to asset liquidation, with the case closing in 10/30/2014."
Debrah L Burns — New Hampshire
Dorothy E Burns, Rochester NH
Address: PO Box 1875 Rochester, NH 03866
Bankruptcy Case 11-11454-JMD Overview: "Dorothy E Burns's Chapter 7 bankruptcy, filed in Rochester, NH in 04/12/2011, led to asset liquidation, with the case closing in 07/19/2011."
Dorothy E Burns — New Hampshire
Roland E Cadieux, Rochester NH
Address: 2 Arbor Way Rochester, NH 03867
Concise Description of Bankruptcy Case 13-11912-BAH7: "Roland E Cadieux's Chapter 7 bankruptcy, filed in Rochester, NH in July 2013, led to asset liquidation, with the case closing in 2013-11-09."
Roland E Cadieux — New Hampshire
Clayton C Canney, Rochester NH
Address: 19 Bridge St Rochester, NH 03867-2905
Bankruptcy Case 2014-10755-JMD Summary: "Rochester, NH resident Clayton C Canney's 04/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2014."
Clayton C Canney — New Hampshire
Kam Loriann Canney, Rochester NH
Address: 7 Manatee Dr Rochester, NH 03868
Concise Description of Bankruptcy Case 10-14584-JMD7: "Kam Loriann Canney's bankruptcy, initiated in 10.27.2010 and concluded by 02/03/2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kam Loriann Canney — New Hampshire
Teresa L Caouette, Rochester NH
Address: 179 Brock St Rochester, NH 03867-4406
Bankruptcy Case 15-11279-BAH Summary: "The case of Teresa L Caouette in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in Aug 14, 2015 and discharged early 11/12/2015, focusing on asset liquidation to repay creditors."
Teresa L Caouette — New Hampshire
Timothy M Caouette, Rochester NH
Address: 179 Brock St Rochester, NH 03867-4406
Snapshot of U.S. Bankruptcy Proceeding Case 15-11279-BAH: "The bankruptcy record of Timothy M Caouette from Rochester, NH, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2015."
Timothy M Caouette — New Hampshire
John A Caron, Rochester NH
Address: PO Box 6243 Rochester, NH 03868
Snapshot of U.S. Bankruptcy Proceeding Case 10-12676-JMD: "In a Chapter 7 bankruptcy case, John A Caron from Rochester, NH, saw their proceedings start in Jun 20, 2010 and complete by 2010-10-07, involving asset liquidation."
John A Caron — New Hampshire
Paula A Carr, Rochester NH
Address: 24 Nutter St Apt C Rochester, NH 03867
Concise Description of Bankruptcy Case 13-11042-JMD7: "The case of Paula A Carr in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 04/21/2013 and discharged early July 31, 2013, focusing on asset liquidation to repay creditors."
Paula A Carr — New Hampshire
Cheryl E Carter, Rochester NH
Address: 28 Jackson St Rochester, NH 03867
Bankruptcy Case 12-11316-JMD Summary: "In a Chapter 7 bankruptcy case, Cheryl E Carter from Rochester, NH, saw her proceedings start in 04.21.2012 and complete by August 2012, involving asset liquidation."
Cheryl E Carter — New Hampshire
Catherine G Casale, Rochester NH
Address: 17 Morgan Rd Rochester, NH 03868-7091
Concise Description of Bankruptcy Case 14-11732-JMD7: "The bankruptcy record of Catherine G Casale from Rochester, NH, shows a Chapter 7 case filed in 09/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2014."
Catherine G Casale — New Hampshire
Susan M Cassily, Rochester NH
Address: 50 Pine St Rochester, NH 03867
Concise Description of Bankruptcy Case 11-10564-JMD7: "In Rochester, NH, Susan M Cassily filed for Chapter 7 bankruptcy in 02.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2011."
Susan M Cassily — New Hampshire
Bruce A Caswell, Rochester NH
Address: PO Box 72 Rochester, NH 03866
Brief Overview of Bankruptcy Case 11-11231-JMD: "Bruce A Caswell's bankruptcy, initiated in March 31, 2011 and concluded by 2011-07-07 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce A Caswell — New Hampshire
Claude E Caswell, Rochester NH
Address: 29 Cocheco Ave Rochester, NH 03868
Concise Description of Bankruptcy Case 11-10697-JMD7: "In Rochester, NH, Claude E Caswell filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Claude E Caswell — New Hampshire
Diane M Cataldo, Rochester NH
Address: 28 Franklin Hts Rochester, NH 03867
Brief Overview of Bankruptcy Case 11-10080-JMD: "Diane M Cataldo's Chapter 7 bankruptcy, filed in Rochester, NH in Jan 11, 2011, led to asset liquidation, with the case closing in 2011-04-12."
Diane M Cataldo — New Hampshire
Jessica L Chabot, Rochester NH
Address: 45 Congress St Apt 2 Rochester, NH 03867
Bankruptcy Case 13-10475-BAH Overview: "The case of Jessica L Chabot in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2013-02-28 and discharged early 2013-06-09, focusing on asset liquidation to repay creditors."
Jessica L Chabot — New Hampshire
Michelle M Chagnon, Rochester NH
Address: 36 Park St Rochester, NH 03867-1226
Concise Description of Bankruptcy Case 14-10271-BAH7: "Michelle M Chagnon's bankruptcy, initiated in February 14, 2014 and concluded by 05/15/2014 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Chagnon — New Hampshire
George H Chalifour, Rochester NH
Address: 903 Salmon Falls Rd Rochester, NH 03868
Snapshot of U.S. Bankruptcy Proceeding Case 12-13550-JMD: "In Rochester, NH, George H Chalifour filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2013."
George H Chalifour — New Hampshire
Brian K Chapman, Rochester NH
Address: 16 S Elderberry Ln # 270 Rochester, NH 03867
Brief Overview of Bankruptcy Case 11-12030-JMD: "Brian K Chapman's bankruptcy, initiated in May 20, 2011 and concluded by Aug 23, 2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Chapman — New Hampshire
Dennis M Chretien, Rochester NH
Address: 33 Evans Rd Rochester, NH 03867-4131
Concise Description of Bankruptcy Case 15-10981-BAH7: "In a Chapter 7 bankruptcy case, Dennis M Chretien from Rochester, NH, saw their proceedings start in 06/19/2015 and complete by 09.17.2015, involving asset liquidation."
Dennis M Chretien — New Hampshire
Brinn J Chute, Rochester NH
Address: 57 Ledgeview Dr Rochester, NH 03839
Concise Description of Bankruptcy Case 11-12034-JMD7: "Brinn J Chute's Chapter 7 bankruptcy, filed in Rochester, NH in May 2011, led to asset liquidation, with the case closing in August 2011."
Brinn J Chute — New Hampshire
John Robert Cicchetto, Rochester NH
Address: 14 Colonial Dr Rochester, NH 03839
Bankruptcy Case 10-12828-JMD Summary: "The case of John Robert Cicchetto in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2010-06-30 and discharged early 2010-11-09, focusing on asset liquidation to repay creditors."
John Robert Cicchetto — New Hampshire
Michael D Cicchetto, Rochester NH
Address: PO Box 503 Rochester, NH 03866
Snapshot of U.S. Bankruptcy Proceeding Case 11-13955-JMD: "In Rochester, NH, Michael D Cicchetto filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-12."
Michael D Cicchetto — New Hampshire
Dwight Munroe Ciccotelli, Rochester NH
Address: 44 Patton St Rochester, NH 03867-1113
Bankruptcy Case 16-10677-JMD Overview: "The bankruptcy filing by Dwight Munroe Ciccotelli, undertaken in May 2016 in Rochester, NH under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Dwight Munroe Ciccotelli — New Hampshire
Rebecca A Clark, Rochester NH
Address: 33 Gear Rd Rochester, NH 03839-5602
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10680-BAH: "In Rochester, NH, Rebecca A Clark filed for Chapter 7 bankruptcy in 04.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-01."
Rebecca A Clark — New Hampshire
Jr Michael E Clay, Rochester NH
Address: PO Box 59 Rochester, NH 03866
Snapshot of U.S. Bankruptcy Proceeding Case 10-10773-MWV: "The bankruptcy record of Jr Michael E Clay from Rochester, NH, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2010."
Jr Michael E Clay — New Hampshire
Kelly A Conrad, Rochester NH
Address: 25 Indian Brook Cir Unit 55 Rochester, NH 03839-4421
Bankruptcy Case 15-10346-BAH Overview: "The case of Kelly A Conrad in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in March 8, 2015 and discharged early Jun 6, 2015, focusing on asset liquidation to repay creditors."
Kelly A Conrad — New Hampshire
Jr James M Cooper, Rochester NH
Address: 6 Victoria Cir Rochester, NH 03867
Bankruptcy Case 13-11369-BAH Summary: "The case of Jr James M Cooper in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2013-05-29 and discharged early September 7, 2013, focusing on asset liquidation to repay creditors."
Jr James M Cooper — New Hampshire
Donald L Cormier, Rochester NH
Address: 6 Hickory Ln Rochester, NH 03867
Bankruptcy Case 13-11363-JMD Summary: "In Rochester, NH, Donald L Cormier filed for Chapter 7 bankruptcy in May 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-07."
Donald L Cormier — New Hampshire
Jennifer Lynn Cormier, Rochester NH
Address: 9 Mountain View Ln Rochester, NH 03867-5172
Brief Overview of Bankruptcy Case 14-12240-BAH: "In Rochester, NH, Jennifer Lynn Cormier filed for Chapter 7 bankruptcy in 11.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2015."
Jennifer Lynn Cormier — New Hampshire
Roberta L Cote, Rochester NH
Address: 9 Stillwater Cir Rochester, NH 03839
Brief Overview of Bankruptcy Case 12-13097-JMD: "In a Chapter 7 bankruptcy case, Roberta L Cote from Rochester, NH, saw her proceedings start in Oct 4, 2012 and complete by 2013-01-13, involving asset liquidation."
Roberta L Cote — New Hampshire
Dennis Edward Cote, Rochester NH
Address: 31 Shady Hill Dr Rochester, NH 03867
Concise Description of Bankruptcy Case 11-10303-JMD7: "The bankruptcy record of Dennis Edward Cote from Rochester, NH, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Dennis Edward Cote — New Hampshire
Jr Karl L Cote, Rochester NH
Address: 776A Salmon Falls Rd Rochester, NH 03868
Concise Description of Bankruptcy Case 11-10393-JMD7: "The bankruptcy record of Jr Karl L Cote from Rochester, NH, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Jr Karl L Cote — New Hampshire
Gina M Countryman, Rochester NH
Address: 43 Daffodil Hill Ln Rochester, NH 03868
Bankruptcy Case 13-10968-BAH Overview: "Gina M Countryman's Chapter 7 bankruptcy, filed in Rochester, NH in Apr 15, 2013, led to asset liquidation, with the case closing in 07/25/2013."
Gina M Countryman — New Hampshire
Ginette Angele Couture, Rochester NH
Address: 14 Melrose Dr Rochester, NH 03868
Snapshot of U.S. Bankruptcy Proceeding Case 10-15329-JMD: "In a Chapter 7 bankruptcy case, Ginette Angele Couture from Rochester, NH, saw her proceedings start in December 17, 2010 and complete by 2011-03-22, involving asset liquidation."
Ginette Angele Couture — New Hampshire
Brian C Cox, Rochester NH
Address: 26 Patton St Rochester, NH 03867
Concise Description of Bankruptcy Case 11-11235-JMD7: "Brian C Cox's bankruptcy, initiated in Mar 31, 2011 and concluded by 07/07/2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian C Cox — New Hampshire
Jeffrey B Craggy, Rochester NH
Address: 11 Apple Orchard Rd Rochester, NH 03867-3742
Bankruptcy Case 16-10930-BAH Summary: "Jeffrey B Craggy's Chapter 7 bankruptcy, filed in Rochester, NH in June 2016, led to asset liquidation, with the case closing in 2016-09-22."
Jeffrey B Craggy — New Hampshire
Kevin P Craig, Rochester NH
Address: 4 Dodge St Rochester, NH 03867-3716
Snapshot of U.S. Bankruptcy Proceeding Case 14-10380-BAH: "Rochester, NH resident Kevin P Craig's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Kevin P Craig — New Hampshire
Michele M Crosbie, Rochester NH
Address: 33 Partridge Green Way Rochester, NH 03867-4559
Snapshot of U.S. Bankruptcy Proceeding Case 15-11753-BAH: "The bankruptcy filing by Michele M Crosbie, undertaken in November 17, 2015 in Rochester, NH under Chapter 7, concluded with discharge in 2016-02-15 after liquidating assets."
Michele M Crosbie — New Hampshire
Joanne D Cross, Rochester NH
Address: 8 Brownstone Ln Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 12-13271-JMD: "The bankruptcy filing by Joanne D Cross, undertaken in October 2012 in Rochester, NH under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Joanne D Cross — New Hampshire
Hamel Diana Lynn Crout, Rochester NH
Address: 71 Elmo Ln Rochester, NH 03867-5100
Concise Description of Bankruptcy Case 15-10363-BAH7: "Rochester, NH resident Hamel Diana Lynn Crout's 03/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Hamel Diana Lynn Crout — New Hampshire
Hamel Vincent Micheal Crout, Rochester NH
Address: 71 Elmo Ln Rochester, NH 03867-5100
Snapshot of U.S. Bankruptcy Proceeding Case 15-10363-BAH: "Hamel Vincent Micheal Crout's Chapter 7 bankruptcy, filed in Rochester, NH in March 2015, led to asset liquidation, with the case closing in 06/08/2015."
Hamel Vincent Micheal Crout — New Hampshire
Hope Marie Currier, Rochester NH
Address: 1 Dora Dr Apt E Rochester, NH 03867-3362
Bankruptcy Case 15-11949-BAH Summary: "In a Chapter 7 bankruptcy case, Hope Marie Currier from Rochester, NH, saw her proceedings start in 2015-12-29 and complete by 03.28.2016, involving asset liquidation."
Hope Marie Currier — New Hampshire
Darren P Cushman, Rochester NH
Address: 6 Gina Dr Rochester, NH 03867
Bankruptcy Case 12-11456-JMD Overview: "The bankruptcy filing by Darren P Cushman, undertaken in April 30, 2012 in Rochester, NH under Chapter 7, concluded with discharge in August 16, 2012 after liquidating assets."
Darren P Cushman — New Hampshire
Explore Free Bankruptcy Records by State