Rochester, New Hampshire - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Rochester.
Last updated on:
April 03, 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
Christian J Schoonmaker, Rochester NH
Address: 3 Corson St Rochester, NH 03867
Bankruptcy Case 12-13727-BAH Summary: "The bankruptcy filing by Christian J Schoonmaker, undertaken in 12/11/2012 in Rochester, NH under Chapter 7, concluded with discharge in Mar 22, 2013 after liquidating assets."
Christian J Schoonmaker — New Hampshire
Keith Philip Shanok, Rochester NH
Address: 32 Cross Wind Ln Rochester, NH 03867
Bankruptcy Case 12-13789-BAH Overview: "Keith Philip Shanok's bankruptcy, initiated in December 2012 and concluded by 03.29.2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Philip Shanok — New Hampshire
Bradbury Edward Sherwood, Rochester NH
Address: 3 Willowbrook Dr Apt 34 Rochester, NH 03867
Bankruptcy Case 12-11258-JMD Summary: "Rochester, NH resident Bradbury Edward Sherwood's Apr 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2012."
Bradbury Edward Sherwood — New Hampshire
Gustave Shunda, Rochester NH
Address: 249 N Main St Rochester, NH 03867
Concise Description of Bankruptcy Case 13-10223-BAH7: "In Rochester, NH, Gustave Shunda filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2013."
Gustave Shunda — New Hampshire
Eric T Sirles, Rochester NH
Address: 27 Alice Ln Rochester, NH 03867
Concise Description of Bankruptcy Case 10-13900-JMD7: "The bankruptcy filing by Eric T Sirles, undertaken in 2010-09-10 in Rochester, NH under Chapter 7, concluded with discharge in 12/15/2010 after liquidating assets."
Eric T Sirles — New Hampshire
Stephen Michael Skidds, Rochester NH
Address: 84 Stillwater Cir Rochester, NH 03839
Concise Description of Bankruptcy Case 13-10245-BAH7: "The case of Stephen Michael Skidds in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2013-01-31 and discharged early May 2, 2013, focusing on asset liquidation to repay creditors."
Stephen Michael Skidds — New Hampshire
Gary W Smiledge, Rochester NH
Address: 106 Oak St Rochester, NH 03839-5418
Concise Description of Bankruptcy Case 15-11545-BAH7: "The bankruptcy record of Gary W Smiledge from Rochester, NH, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Gary W Smiledge — New Hampshire
Kimberley Anne Stevens, Rochester NH
Address: 23 Western Ave Apt A Rochester, NH 03867
Concise Description of Bankruptcy Case 11-14425-JMD7: "The case of Kimberley Anne Stevens in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early March 19, 2012, focusing on asset liquidation to repay creditors."
Kimberley Anne Stevens — New Hampshire
Bonita Stevens, Rochester NH
Address: 46 Royalcrest Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 11-14743-JMD: "In Rochester, NH, Bonita Stevens filed for Chapter 7 bankruptcy in 12.31.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Bonita Stevens — New Hampshire
Brian A Stewart, Rochester NH
Address: 616 Portland St Unit 65 Rochester, NH 03867
Concise Description of Bankruptcy Case 13-10992-JMD7: "Brian A Stewart's bankruptcy, initiated in 2013-04-16 and concluded by 2013-07-17 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Stewart — New Hampshire
David E Stimpson, Rochester NH
Address: 52 Cross Wind Ln Rochester, NH 03867-5168
Brief Overview of Bankruptcy Case 2014-11424-JMD: "In Rochester, NH, David E Stimpson filed for Chapter 7 bankruptcy in 07.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
David E Stimpson — New Hampshire
Shirley M Stimpson, Rochester NH
Address: 52 Cross Wind Ln Rochester, NH 03867-5168
Concise Description of Bankruptcy Case 2014-11424-JMD7: "In a Chapter 7 bankruptcy case, Shirley M Stimpson from Rochester, NH, saw their proceedings start in July 2014 and complete by October 14, 2014, involving asset liquidation."
Shirley M Stimpson — New Hampshire
Joseph A Tanner, Rochester NH
Address: 58 Harding St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 12-13273-JMD: "Joseph A Tanner's Chapter 7 bankruptcy, filed in Rochester, NH in Oct 24, 2012, led to asset liquidation, with the case closing in February 2013."
Joseph A Tanner — New Hampshire
Marcia A Tapscott, Rochester NH
Address: 820 Salmon Falls Rd Rochester, NH 03868-5920
Snapshot of U.S. Bankruptcy Proceeding Case 15-11904-JMD: "In Rochester, NH, Marcia A Tapscott filed for Chapter 7 bankruptcy in Dec 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Marcia A Tapscott — New Hampshire
Keith M Tarquinio, Rochester NH
Address: 30 Anderson Ln Rochester, NH 03867-2459
Concise Description of Bankruptcy Case 16-10316-BAH7: "The case of Keith M Tarquinio in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2016-03-13 and discharged early 2016-06-11, focusing on asset liquidation to repay creditors."
Keith M Tarquinio — New Hampshire
Kerry A Tarquinio, Rochester NH
Address: 30 Anderson Ln Rochester, NH 03867-2459
Brief Overview of Bankruptcy Case 16-10316-BAH: "Kerry A Tarquinio's Chapter 7 bankruptcy, filed in Rochester, NH in 2016-03-13, led to asset liquidation, with the case closing in June 2016."
Kerry A Tarquinio — New Hampshire
Colleen Marie Teeter, Rochester NH
Address: 36 Farmington Rd Apt 1A1 Rochester, NH 03867
Bankruptcy Case 11-13003-JMD Overview: "In a Chapter 7 bankruptcy case, Colleen Marie Teeter from Rochester, NH, saw her proceedings start in August 5, 2011 and complete by 11/21/2011, involving asset liquidation."
Colleen Marie Teeter — New Hampshire
Stephanie R A Telles, Rochester NH
Address: 15 Pine St Rochester, NH 03867-2220
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11442-BAH: "Rochester, NH resident Stephanie R A Telles's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2014."
Stephanie R A Telles — New Hampshire
Jennifer Lynn Telo, Rochester NH
Address: 11 N Elderberry Ln Rochester, NH 03867
Brief Overview of Bankruptcy Case 11-14370-JMD: "Rochester, NH resident Jennifer Lynn Telo's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2012."
Jennifer Lynn Telo — New Hampshire
Joshua J Texeira, Rochester NH
Address: 33 Sheepboro Rd Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 10-12197-MWV: "Rochester, NH resident Joshua J Texeira's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Joshua J Texeira — New Hampshire
Ady James Theberge, Rochester NH
Address: 1 Raab Ln Apt C Rochester, NH 03868
Bankruptcy Case 10-14525-JMD Summary: "The bankruptcy record of Ady James Theberge from Rochester, NH, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2011."
Ady James Theberge — New Hampshire
Ray Thibodeau, Rochester NH
Address: 7 Springfield Est Rochester, NH 03867
Brief Overview of Bankruptcy Case 10-14463-JMD: "Ray Thibodeau's Chapter 7 bankruptcy, filed in Rochester, NH in October 19, 2010, led to asset liquidation, with the case closing in January 24, 2011."
Ray Thibodeau — New Hampshire
Christine H Todd, Rochester NH
Address: 380 Portland St Rochester, NH 03867
Brief Overview of Bankruptcy Case 12-13821-BAH: "Christine H Todd's bankruptcy, initiated in December 20, 2012 and concluded by Mar 31, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine H Todd — New Hampshire
Agatha P Townsend, Rochester NH
Address: 826 Salmon Falls Rd Rochester, NH 03868
Bankruptcy Case 10-12454-JMD Summary: "In a Chapter 7 bankruptcy case, Agatha P Townsend from Rochester, NH, saw her proceedings start in 05/31/2010 and complete by September 9, 2010, involving asset liquidation."
Agatha P Townsend — New Hampshire
Brenda J Tremblay, Rochester NH
Address: 18 Drury Dr Rochester, NH 03867-4212
Brief Overview of Bankruptcy Case 14-12264-BAH: "Brenda J Tremblay's bankruptcy, initiated in 2014-11-24 and concluded by Feb 22, 2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda J Tremblay — New Hampshire
David A Tremblay, Rochester NH
Address: 18 Drury Dr Rochester, NH 03867-4212
Brief Overview of Bankruptcy Case 14-12264-BAH: "David A Tremblay's Chapter 7 bankruptcy, filed in Rochester, NH in 2014-11-24, led to asset liquidation, with the case closing in 02.22.2015."
David A Tremblay — New Hampshire
Julie A Tufts, Rochester NH
Address: 6 Old Tebbetts Rd Rochester, NH 03867
Concise Description of Bankruptcy Case 11-12460-JMD7: "Julie A Tufts's bankruptcy, initiated in June 24, 2011 and concluded by 09.28.2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie A Tufts — New Hampshire
Steven R Twombley, Rochester NH
Address: 253 Country Brook Est Rochester, NH 03839
Concise Description of Bankruptcy Case 10-12851-JMD7: "In a Chapter 7 bankruptcy case, Steven R Twombley from Rochester, NH, saw their proceedings start in June 30, 2010 and complete by 2010-12-23, involving asset liquidation."
Steven R Twombley — New Hampshire
Neil B Vaccaro, Rochester NH
Address: 24 Granite St Rochester, NH 03867
Concise Description of Bankruptcy Case 10-12359-JMD7: "The bankruptcy filing by Neil B Vaccaro, undertaken in May 2010 in Rochester, NH under Chapter 7, concluded with discharge in 2010-09-09 after liquidating assets."
Neil B Vaccaro — New Hampshire
David Daniel Vachon, Rochester NH
Address: 206 Lowell St Rochester, NH 03867
Bankruptcy Case 12-11827-JMD Summary: "The bankruptcy record of David Daniel Vachon from Rochester, NH, shows a Chapter 7 case filed in 06.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2012."
David Daniel Vachon — New Hampshire
Angel Anthony Valle, Rochester NH
Address: 280 Blackwater Rd Rochester, NH 03867
Bankruptcy Case 11-10390-JMD Overview: "In a Chapter 7 bankruptcy case, Angel Anthony Valle from Rochester, NH, saw their proceedings start in 2011-02-07 and complete by 2011-05-10, involving asset liquidation."
Angel Anthony Valle — New Hampshire
Fredi Vega, Rochester NH
Address: 14 Farrington St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 10-11955-JMD: "In Rochester, NH, Fredi Vega filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2010."
Fredi Vega — New Hampshire
Steven Paul Vincent, Rochester NH
Address: 15 Patriots Way Rochester, NH 03839
Concise Description of Bankruptcy Case 10-12008-JMD7: "Steven Paul Vincent's Chapter 7 bankruptcy, filed in Rochester, NH in May 2010, led to asset liquidation, with the case closing in 2010-09-02."
Steven Paul Vincent — New Hampshire
Lisa A Wade, Rochester NH
Address: 30 Old Dover Rd Apt 202 Rochester, NH 03867-3400
Concise Description of Bankruptcy Case 15-10088-JMD7: "The case of Lisa A Wade in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2015-01-22 and discharged early 04.22.2015, focusing on asset liquidation to repay creditors."
Lisa A Wade — New Hampshire
Jr Joseph F Wade, Rochester NH
Address: 81 Trade Wind Ln Rochester, NH 03867
Brief Overview of Bankruptcy Case 10-10983-JMD: "The case of Jr Joseph F Wade in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 03.06.2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Jr Joseph F Wade — New Hampshire
Carol F Wagner, Rochester NH
Address: 118 Secretariat Way Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 10-12291-JMD: "In Rochester, NH, Carol F Wagner filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Carol F Wagner — New Hampshire
Tracy M Walbridge, Rochester NH
Address: 24 Riverlawn Ave Rochester, NH 03868
Bankruptcy Case 13-12689-BAH Overview: "Tracy M Walbridge's Chapter 7 bankruptcy, filed in Rochester, NH in 10/31/2013, led to asset liquidation, with the case closing in February 2014."
Tracy M Walbridge — New Hampshire
Gloria Walfield, Rochester NH
Address: 1 Willowbrook Dr Apt 7 Rochester, NH 03867
Concise Description of Bankruptcy Case 10-13580-JMD7: "The case of Gloria Walfield in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early November 23, 2010, focusing on asset liquidation to repay creditors."
Gloria Walfield — New Hampshire
Maria I Wallace, Rochester NH
Address: 36 Farmington Rd Apt 2C3 Rochester, NH 03867
Bankruptcy Case 12-11526-JMD Summary: "Maria I Wallace's Chapter 7 bankruptcy, filed in Rochester, NH in 05/08/2012, led to asset liquidation, with the case closing in 08/24/2012."
Maria I Wallace — New Hampshire
Deborah A Wallace, Rochester NH
Address: 61 Ten Rod Rd Apt 1 Rochester, NH 03867-4285
Brief Overview of Bankruptcy Case 2014-10702-JMD: "In a Chapter 7 bankruptcy case, Deborah A Wallace from Rochester, NH, saw her proceedings start in 2014-04-04 and complete by 2014-07-03, involving asset liquidation."
Deborah A Wallace — New Hampshire
Karen M Walter, Rochester NH
Address: 30 Dodge St Rochester, NH 03867-3716
Concise Description of Bankruptcy Case 16-10674-BAH7: "Karen M Walter's Chapter 7 bankruptcy, filed in Rochester, NH in May 4, 2016, led to asset liquidation, with the case closing in 08.02.2016."
Karen M Walter — New Hampshire
Sr William Earl Washok, Rochester NH
Address: 8 Broadway St Rochester, NH 03868
Bankruptcy Case 12-12449-JMD Summary: "The case of Sr William Earl Washok in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2012-07-31 and discharged early 11.16.2012, focusing on asset liquidation to repay creditors."
Sr William Earl Washok — New Hampshire
Milliard Candyce J Wass, Rochester NH
Address: 22 Hampshire Ave Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 12-11606-JMD: "Rochester, NH resident Milliard Candyce J Wass's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Milliard Candyce J Wass — New Hampshire
Jeffrey A Watts, Rochester NH
Address: 13 Sandina Dr Rochester, NH 03868
Bankruptcy Case 13-11909-JMD Summary: "Jeffrey A Watts's bankruptcy, initiated in 2013-07-30 and concluded by Nov 8, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Watts — New Hampshire
Merrill Waugh, Rochester NH
Address: 4 Durham Ln Rochester, NH 03839-5409
Snapshot of U.S. Bankruptcy Proceeding Case 08-10407: "Filing for Chapter 13 bankruptcy in May 2008, Merrill Waugh from Rochester, NH, structured a repayment plan, achieving discharge in 2013-02-27."
Merrill Waugh — New Hampshire
Joanne C Wawrzkiewicz, Rochester NH
Address: 150 Lowell St Rochester, NH 03867
Brief Overview of Bankruptcy Case 11-11979-JMD: "In a Chapter 7 bankruptcy case, Joanne C Wawrzkiewicz from Rochester, NH, saw her proceedings start in 2011-05-17 and complete by August 16, 2011, involving asset liquidation."
Joanne C Wawrzkiewicz — New Hampshire
Christopher M Way, Rochester NH
Address: 11 Glenwood Ave Rochester, NH 03867
Bankruptcy Case 12-10217-JMD Summary: "Rochester, NH resident Christopher M Way's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-13."
Christopher M Way — New Hampshire
Patrick K Wear, Rochester NH
Address: 23 Blossom Ln Rochester, NH 03868
Concise Description of Bankruptcy Case 10-14212-JMD7: "The case of Patrick K Wear in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 02.17.2011, focusing on asset liquidation to repay creditors."
Patrick K Wear — New Hampshire
Calvin D Weaver, Rochester NH
Address: 17 Norway Plains Rd Unit 49 Rochester, NH 03868
Bankruptcy Case 10-11708-JMD Overview: "The case of Calvin D Weaver in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2010-04-19 and discharged early Jul 20, 2010, focusing on asset liquidation to repay creditors."
Calvin D Weaver — New Hampshire
Susan R Webster, Rochester NH
Address: 63 Estes Rd Rochester, NH 03839-5414
Concise Description of Bankruptcy Case 15-11286-JMD7: "The case of Susan R Webster in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in Aug 17, 2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Susan R Webster — New Hampshire
Aaron A Weeden, Rochester NH
Address: 10 Osborne St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 11-14424-JMD: "The bankruptcy record of Aaron A Weeden from Rochester, NH, shows a Chapter 7 case filed in Dec 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Aaron A Weeden — New Hampshire
Catherine Parnell Wheeler, Rochester NH
Address: 19 Tamarack Ln Rochester, NH 03867
Brief Overview of Bankruptcy Case 10-14523-JMD: "In a Chapter 7 bankruptcy case, Catherine Parnell Wheeler from Rochester, NH, saw her proceedings start in 10.22.2010 and complete by 01.26.2011, involving asset liquidation."
Catherine Parnell Wheeler — New Hampshire
Charles H White, Rochester NH
Address: 5 Dockside Ln Rochester, NH 03867-4596
Concise Description of Bankruptcy Case 16-10832-BAH7: "The case of Charles H White in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Charles H White — New Hampshire
Odis J Whitehead, Rochester NH
Address: 78 Hemingway Dr Rochester, NH 03839
Snapshot of U.S. Bankruptcy Proceeding Case 13-12880-BAH: "The bankruptcy record of Odis J Whitehead from Rochester, 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 03.07.2014."
Odis J Whitehead — New Hampshire
Carolyn Christine Whitehouse, Rochester NH
Address: 152 Rochester Hill Rd Apt 30 Rochester, NH 03867
Bankruptcy Case 11-10541-JMD Overview: "In Rochester, NH, Carolyn Christine Whitehouse filed for Chapter 7 bankruptcy in 02.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-18."
Carolyn Christine Whitehouse — New Hampshire
Bruce J Widdecomb, Rochester NH
Address: 68 Hemingway Dr Rochester, NH 03839
Bankruptcy Case 13-10507-JMD Overview: "In Rochester, NH, Bruce J Widdecomb filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-09."
Bruce J Widdecomb — New Hampshire
Shawn A Williams, Rochester NH
Address: 4 Gloria St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 10-11962-JMD: "In a Chapter 7 bankruptcy case, Shawn A Williams from Rochester, NH, saw their proceedings start in April 30, 2010 and complete by September 2010, involving asset liquidation."
Shawn A Williams — New Hampshire
Bryan K Williams, Rochester NH
Address: 7 Spencer Ave Rochester, NH 03867
Bankruptcy Case 11-10698-JMD Overview: "The case of Bryan K Williams in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in February 28, 2011 and discharged early 2011-06-01, focusing on asset liquidation to repay creditors."
Bryan K Williams — New Hampshire
Neill Allen Williams, Rochester NH
Address: 25 Seneca St Rochester, NH 03867
Brief Overview of Bankruptcy Case 12-13193-JMD: "In Rochester, NH, Neill Allen Williams filed for Chapter 7 bankruptcy in 10.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-25."
Neill Allen Williams — New Hampshire
Allison L Wingard, Rochester NH
Address: 35 Broad St Rochester, NH 03867-3409
Bankruptcy Case 15-10552-BAH Overview: "In a Chapter 7 bankruptcy case, Allison L Wingard from Rochester, NH, saw her proceedings start in 04/08/2015 and complete by 2015-07-07, involving asset liquidation."
Allison L Wingard — New Hampshire
Bernadine J Wojcenovich, Rochester NH
Address: PO Box 7168 Rochester, NH 03839
Concise Description of Bankruptcy Case 13-12383-JMD7: "In Rochester, NH, Bernadine J Wojcenovich filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2014."
Bernadine J Wojcenovich — New Hampshire
Tonya G Wood, Rochester NH
Address: 25 Nutter St Rochester, NH 03867-2407
Bankruptcy Case 16-10002-BAH Summary: "The bankruptcy filing by Tonya G Wood, undertaken in 2016-01-04 in Rochester, NH under Chapter 7, concluded with discharge in 2016-04-03 after liquidating assets."
Tonya G Wood — New Hampshire
Joseph A Yasaian, Rochester NH
Address: 603C Portland St Rochester, NH 03867
Bankruptcy Case 11-12656-JMD Overview: "Joseph A Yasaian's bankruptcy, initiated in 2011-07-07 and concluded by October 23, 2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Yasaian — New Hampshire
Doris I Yerakes, Rochester NH
Address: 9 Weeping Willow Dr Rochester, NH 03867
Concise Description of Bankruptcy Case 11-10280-JMD7: "The bankruptcy filing by Doris I Yerakes, undertaken in 2011-01-29 in Rochester, NH under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Doris I Yerakes — New Hampshire
Terry A York, Rochester NH
Address: PO Box 175 Rochester, NH 03866
Concise Description of Bankruptcy Case 10-12618-JMD7: "The case of Terry A York in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2010-06-16 and discharged early 2010-10-07, focusing on asset liquidation to repay creditors."
Terry A York — New Hampshire
Deborah K Young, Rochester NH
Address: 34 Mavis Ave Rochester, NH 03839
Bankruptcy Case 11-10751-JMD Summary: "The bankruptcy filing by Deborah K Young, undertaken in February 28, 2011 in Rochester, NH under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Deborah K Young — New Hampshire
Nancy L Zeimetz, Rochester NH
Address: 48 Ten Rod Rd Rochester, NH 03867
Bankruptcy Case 13-11141-BAH Overview: "The bankruptcy record of Nancy L Zeimetz from Rochester, NH, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2013."
Nancy L Zeimetz — New Hampshire
Explore Free Bankruptcy Records by State