Website Logo

Rochester, New Hampshire - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

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

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