personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bethlehem, New Hampshire - Court Records


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.

New Hampshire Bankruptcy Records


ᐅ Linda S Albuquerque, New Hampshire

Address: 265 River Rd Bethlehem, NH 03574-4221

Brief Overview of Bankruptcy Case 15-10790-BAH: "In a Chapter 7 bankruptcy case, Linda S Albuquerque from Bethlehem, NH, saw her proceedings start in 2015-05-15 and complete by August 13, 2015, involving asset liquidation."
Linda S Albuquerque — New Hampshire, 15-10790


ᐅ Manuel A Albuquerque, New Hampshire

Address: 265 River Rd Bethlehem, NH 03574-4221

Brief Overview of Bankruptcy Case 15-10790-BAH: "Bethlehem, NH resident Manuel A Albuquerque's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Manuel A Albuquerque — New Hampshire, 15-10790


ᐅ Monique Nicole Alexander, New Hampshire

Address: 371 W Farm Rd Bethlehem, NH 03574-5851

Concise Description of Bankruptcy Case 8-15-72404-las7: "In a Chapter 7 bankruptcy case, Monique Nicole Alexander from Bethlehem, NH, saw her proceedings start in 06.02.2015 and complete by August 31, 2015, involving asset liquidation."
Monique Nicole Alexander — New Hampshire, 8-15-72404


ᐅ Casey G Bonilla, New Hampshire

Address: 61 Huntoon Ln Bethlehem, NH 03574-4936

Concise Description of Bankruptcy Case 15-10788-BAH7: "Casey G Bonilla's Chapter 7 bankruptcy, filed in Bethlehem, NH in 2015-05-15, led to asset liquidation, with the case closing in August 2015."
Casey G Bonilla — New Hampshire, 15-10788


ᐅ Jose A Bonilla, New Hampshire

Address: 61 Huntoon Ln Bethlehem, NH 03574-4936

Concise Description of Bankruptcy Case 15-10788-BAH7: "Bethlehem, NH resident Jose A Bonilla's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2015."
Jose A Bonilla — New Hampshire, 15-10788


ᐅ Susan A Brann, New Hampshire

Address: 5 Situ Rd Unit 5 Bethlehem, NH 03574

Brief Overview of Bankruptcy Case 11-10770-JMD: "In Bethlehem, NH, Susan A Brann filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2011."
Susan A Brann — New Hampshire, 11-10770


ᐅ Maria E Brianas, New Hampshire

Address: PO Box 536 Bethlehem, NH 03574-0536

Brief Overview of Bankruptcy Case 15-10652-BAH: "The bankruptcy filing by Maria E Brianas, undertaken in April 2015 in Bethlehem, NH under Chapter 7, concluded with discharge in 2015-07-23 after liquidating assets."
Maria E Brianas — New Hampshire, 15-10652


ᐅ Curtis V Brown, New Hampshire

Address: 49 Noyes St Bethlehem, NH 03574

Bankruptcy Case 10-15336-JMD Overview: "The bankruptcy record of Curtis V Brown from Bethlehem, NH, shows a Chapter 7 case filed in 12.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2011."
Curtis V Brown — New Hampshire, 10-15336


ᐅ Jon Bradford Butler, New Hampshire

Address: 128 Meadow St Bethlehem, NH 03574-4921

Concise Description of Bankruptcy Case 14-10113-BAH7: "Jon Bradford Butler's Chapter 7 bankruptcy, filed in Bethlehem, NH in 2014-01-22, led to asset liquidation, with the case closing in Apr 22, 2014."
Jon Bradford Butler — New Hampshire, 14-10113


ᐅ April M Champagne, New Hampshire

Address: 145 Prospect St Bethlehem, NH 03574

Brief Overview of Bankruptcy Case 10-14113-JMD: "The bankruptcy filing by April M Champagne, undertaken in 09.24.2010 in Bethlehem, NH under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
April M Champagne — New Hampshire, 10-14113


ᐅ Glenn P Child, New Hampshire

Address: 424 Cherry Valley Rd Bethlehem, NH 03574

Concise Description of Bankruptcy Case 11-10695-JMD7: "The bankruptcy filing by Glenn P Child, undertaken in February 28, 2011 in Bethlehem, NH under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Glenn P Child — New Hampshire, 11-10695


ᐅ Cherie Enid Cunningham, New Hampshire

Address: PO Box 736 Bethlehem, NH 03574

Concise Description of Bankruptcy Case 13-12587-BAH7: "In a Chapter 7 bankruptcy case, Cherie Enid Cunningham from Bethlehem, NH, saw her proceedings start in October 2013 and complete by February 2014, involving asset liquidation."
Cherie Enid Cunningham — New Hampshire, 13-12587


ᐅ Bruce Edward Cunningham, New Hampshire

Address: PO Box 736 Bethlehem, NH 03574-0736

Concise Description of Bankruptcy Case 14-11186-JMD7: "The bankruptcy filing by Bruce Edward Cunningham, undertaken in June 9, 2014 in Bethlehem, NH under Chapter 7, concluded with discharge in Sep 7, 2014 after liquidating assets."
Bruce Edward Cunningham — New Hampshire, 14-11186


ᐅ Daniel David Demaio, New Hampshire

Address: 108 Belabachi Rd Bethlehem, NH 03574

Bankruptcy Case 10-13896-JMD Overview: "In a Chapter 7 bankruptcy case, Daniel David Demaio from Bethlehem, NH, saw his proceedings start in September 10, 2010 and complete by 12.08.2010, involving asset liquidation."
Daniel David Demaio — New Hampshire, 10-13896


ᐅ Stephen C Gifford, New Hampshire

Address: PO Box 327 Bethlehem, NH 03574-0327

Concise Description of Bankruptcy Case 14-10912-BAH7: "The bankruptcy filing by Stephen C Gifford, undertaken in 05.01.2014 in Bethlehem, NH under Chapter 7, concluded with discharge in 07/30/2014 after liquidating assets."
Stephen C Gifford — New Hampshire, 14-10912


ᐅ Stephen C Gifford, New Hampshire

Address: PO Box 327 Bethlehem, NH 03574-0327

Concise Description of Bankruptcy Case 2014-10912-BAH7: "In a Chapter 7 bankruptcy case, Stephen C Gifford from Bethlehem, NH, saw their proceedings start in 05/01/2014 and complete by 2014-07-30, involving asset liquidation."
Stephen C Gifford — New Hampshire, 2014-10912


ᐅ Jr Donald Ernest Hilliard, New Hampshire

Address: 108 Wilson Heights Rd Bethlehem, NH 03574

Bankruptcy Case 13-11189-JMD Overview: "The case of Jr Donald Ernest Hilliard in Bethlehem, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Ernest Hilliard — New Hampshire, 13-11189


ᐅ Stephen G Hunt, New Hampshire

Address: 11 Situ Rd Ste 21 Bethlehem, NH 03574

Concise Description of Bankruptcy Case 10-12085-JMD7: "In Bethlehem, NH, Stephen G Hunt filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2011."
Stephen G Hunt — New Hampshire, 10-12085


ᐅ Kathy L Knapp, New Hampshire

Address: 11 Situ Rd Ste 22 Bethlehem, NH 03574-4532

Concise Description of Bankruptcy Case 15-10269-BAH7: "The bankruptcy record of Kathy L Knapp from Bethlehem, NH, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Kathy L Knapp — New Hampshire, 15-10269


ᐅ Ii Richard P Knapp, New Hampshire

Address: 51 Other End Rd Bethlehem, NH 03574

Concise Description of Bankruptcy Case 11-12246-JMD7: "Ii Richard P Knapp's Chapter 7 bankruptcy, filed in Bethlehem, NH in Jun 5, 2011, led to asset liquidation, with the case closing in September 13, 2011."
Ii Richard P Knapp — New Hampshire, 11-12246


ᐅ Christopher D Lloyd, New Hampshire

Address: 488 Brook Rd Bethlehem, NH 03574

Bankruptcy Case 12-11824-JMD Summary: "Bethlehem, NH resident Christopher D Lloyd's 2012-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2012."
Christopher D Lloyd — New Hampshire, 12-11824


ᐅ Angela S Mackinnon, New Hampshire

Address: 1161 Main St Bethlehem, NH 03574

Brief Overview of Bankruptcy Case 13-10745-BAH: "The case of Angela S Mackinnon in Bethlehem, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela S Mackinnon — New Hampshire, 13-10745


ᐅ Jr Richard A Paradis, New Hampshire

Address: 12 Casey Ln Bethlehem, NH 03574

Bankruptcy Case 10-15000-JMD Overview: "In Bethlehem, NH, Jr Richard A Paradis filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-12."
Jr Richard A Paradis — New Hampshire, 10-15000


ᐅ Edward J Pinskey, New Hampshire

Address: 47 Katja Ln Bethlehem, NH 03574

Snapshot of U.S. Bankruptcy Proceeding Case 12-12171-JMD: "Edward J Pinskey's bankruptcy, initiated in 2012-07-04 and concluded by 10/20/2012 in Bethlehem, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Pinskey — New Hampshire, 12-12171


ᐅ James A Pitre, New Hampshire

Address: 30 Blandin St Bethlehem, NH 03574

Bankruptcy Case 10-12206-JMD Summary: "The bankruptcy record of James A Pitre from Bethlehem, NH, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-23."
James A Pitre — New Hampshire, 10-12206


ᐅ Robert Alan Quick, New Hampshire

Address: 766 Profile Rd Bethlehem, NH 03574

Snapshot of U.S. Bankruptcy Proceeding Case 13-10114-JMD: "The bankruptcy filing by Robert Alan Quick, undertaken in 2013-01-17 in Bethlehem, NH under Chapter 7, concluded with discharge in April 28, 2013 after liquidating assets."
Robert Alan Quick — New Hampshire, 13-10114


ᐅ Debra S Reeves, New Hampshire

Address: 559 Lehan Rd Bethlehem, NH 03574-5856

Bankruptcy Case 16-10364-BAH Summary: "In Bethlehem, NH, Debra S Reeves filed for Chapter 7 bankruptcy in 03.19.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-17."
Debra S Reeves — New Hampshire, 16-10364


ᐅ Jr Manuel F Rosa, New Hampshire

Address: PO Box 324 Bethlehem, NH 03574

Concise Description of Bankruptcy Case 10-14183-JMD7: "In a Chapter 7 bankruptcy case, Jr Manuel F Rosa from Bethlehem, NH, saw his proceedings start in 09/29/2010 and complete by 12/28/2010, involving asset liquidation."
Jr Manuel F Rosa — New Hampshire, 10-14183


ᐅ Melinda J Soto, New Hampshire

Address: 2218 Main St Bethlehem, NH 03574

Snapshot of U.S. Bankruptcy Proceeding Case 10-12146-JMD: "Bethlehem, NH resident Melinda J Soto's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2010."
Melinda J Soto — New Hampshire, 10-12146


ᐅ John C Stanley, New Hampshire

Address: 105 Congress St Bethlehem, NH 03574

Snapshot of U.S. Bankruptcy Proceeding Case 13-11537-BAH: "In a Chapter 7 bankruptcy case, John C Stanley from Bethlehem, NH, saw their proceedings start in June 14, 2013 and complete by 2013-09-23, involving asset liquidation."
John C Stanley — New Hampshire, 13-11537


ᐅ James F Sullivan, New Hampshire

Address: PO Box 261 Bethlehem, NH 03574

Bankruptcy Case 13-11441-JMD Overview: "The bankruptcy filing by James F Sullivan, undertaken in 2013-06-01 in Bethlehem, NH under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
James F Sullivan — New Hampshire, 13-11441


ᐅ Frederick Harry Wheeler, New Hampshire

Address: PO Box 41 Bethlehem, NH 03574-0041

Concise Description of Bankruptcy Case 2014-11411-BAH7: "Bethlehem, NH resident Frederick Harry Wheeler's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2014."
Frederick Harry Wheeler — New Hampshire, 2014-11411


ᐅ Frank J Wilich, New Hampshire

Address: 423 Prospect St Bethlehem, NH 03574-4417

Bankruptcy Case 15-11000-BAH Summary: "The bankruptcy filing by Frank J Wilich, undertaken in 2015-06-23 in Bethlehem, NH under Chapter 7, concluded with discharge in 2015-09-21 after liquidating assets."
Frank J Wilich — New Hampshire, 15-11000