Website Logo

Rochester, New Hampshire - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: April 03, 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

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