ᐅ Jr Eugene E Anderson, New Hampshire Address: PO Box 26 Brookline, NH 03033 Brief Overview of Bankruptcy Case 12-11519-JMD: "In Brookline, NH, Jr Eugene E Anderson filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2012." Jr Eugene E Anderson — New Hampshire, 12-11519
ᐅ Elizabeth Anne Connors, New Hampshire Address: PO Box 235 Brookline, NH 03033-0235 Concise Description of Bankruptcy Case 15-11127-JMD7: "Elizabeth Anne Connors's Chapter 7 bankruptcy, filed in Brookline, NH in July 2015, led to asset liquidation, with the case closing in 10.16.2015." Elizabeth Anne Connors — New Hampshire, 15-11127
ᐅ Rebecca S Delaney, New Hampshire Address: 30 Birch Hill Rd Brookline, NH 03033 Bankruptcy Case 10-14107-JMD Overview: "In Brookline, NH, Rebecca S Delaney filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28." Rebecca S Delaney — New Hampshire, 10-14107
ᐅ David T Doyle, New Hampshire Address: 16 Mountain Rd Brookline, NH 03033-2491 Snapshot of U.S. Bankruptcy Proceeding Case 15-10532-BAH: "David T Doyle's bankruptcy, initiated in 2015-04-03 and concluded by 07/02/2015 in Brookline, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David T Doyle — New Hampshire, 15-10532
ᐅ Keya S Doyle, New Hampshire Address: 16 Mountain Rd Brookline, NH 03033-2491 Bankruptcy Case 15-10532-BAH Overview: "Brookline, NH resident Keya S Doyle's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2015." Keya S Doyle — New Hampshire, 15-10532
ᐅ Thomas P Dwyer, New Hampshire Address: 18 Scabbard Mill Brook Rd Brookline, NH 03033 Bankruptcy Case 10-12895-JMD Summary: "Thomas P Dwyer's bankruptcy, initiated in 06/30/2010 and concluded by 2010-11-04 in Brookline, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas P Dwyer — New Hampshire, 10-12895
ᐅ Robert B Edgecomb, New Hampshire Address: PO Box 85 Brookline, NH 03033 Bankruptcy Case 13-12223-BAH Overview: "Robert B Edgecomb's Chapter 7 bankruptcy, filed in Brookline, NH in September 5, 2013, led to asset liquidation, with the case closing in December 15, 2013." Robert B Edgecomb — New Hampshire, 13-12223
ᐅ Siouxzan Feller, New Hampshire Address: 116 Old Milford Rd Brookline, NH 03033-2475 Brief Overview of Bankruptcy Case 15-11147-LSS: "Siouxzan Feller's bankruptcy, initiated in May 27, 2015 and concluded by 08.25.2015 in Brookline, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Siouxzan Feller — New Hampshire, 15-11147
ᐅ Judy E Fisher, New Hampshire Address: PO Box 242 Brookline, NH 03033 Brief Overview of Bankruptcy Case 11-12817-JMD: "In a Chapter 7 bankruptcy case, Judy E Fisher from Brookline, NH, saw her proceedings start in 2011-07-22 and complete by 11/07/2011, involving asset liquidation." Judy E Fisher — New Hampshire, 11-12817
ᐅ Sonia I Fries, New Hampshire Address: 18 Sargent Rd Brookline, NH 03033 Concise Description of Bankruptcy Case 11-10010-JMD7: "Sonia I Fries's bankruptcy, initiated in 2011-01-04 and concluded by 04/21/2011 in Brookline, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sonia I Fries — New Hampshire, 11-10010
ᐅ Anne M Goldwasser, New Hampshire Address: 3 Mountain Rd Brookline, NH 03033-2492 Bankruptcy Case 16-10039-JMD Overview: "Brookline, NH resident Anne M Goldwasser's Jan 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2016." Anne M Goldwasser — New Hampshire, 16-10039
ᐅ Heauther Martello, New Hampshire Address: 15 Pepperell Rd Brookline, NH 03033 Bankruptcy Case 13-11035-JMD Overview: "Heauther Martello's Chapter 7 bankruptcy, filed in Brookline, NH in April 2013, led to asset liquidation, with the case closing in 2013-07-24." Heauther Martello — New Hampshire, 13-11035
ᐅ Mary Lou Mccoy, New Hampshire Address: 10 Nightingale Rd Brookline, NH 03033-2429 Concise Description of Bankruptcy Case 14-11667-BAH7: "The bankruptcy filing by Mary Lou Mccoy, undertaken in 08.29.2014 in Brookline, NH under Chapter 7, concluded with discharge in November 2014 after liquidating assets." Mary Lou Mccoy — New Hampshire, 14-11667
ᐅ Raymond G Mcdonald, New Hampshire Address: 55 Westview Rd Brookline, NH 03033 Brief Overview of Bankruptcy Case 10-14243-JMD: "The bankruptcy filing by Raymond G Mcdonald, undertaken in Sep 30, 2010 in Brookline, NH under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets." Raymond G Mcdonald — New Hampshire, 10-14243
ᐅ Dorothea Cary Mcnulty, New Hampshire Address: 24 Dupaw Gould Rd Brookline, NH 03033 Concise Description of Bankruptcy Case 10-14619-JMD7: "Brookline, NH resident Dorothea Cary Mcnulty's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011." Dorothea Cary Mcnulty — New Hampshire, 10-14619
ᐅ Frederick A Minor, New Hampshire Address: PO Box 358 Brookline, NH 03033 Bankruptcy Case 13-11276-JMD Overview: "The bankruptcy filing by Frederick A Minor, undertaken in 2013-05-15 in Brookline, NH under Chapter 7, concluded with discharge in Aug 24, 2013 after liquidating assets." Frederick A Minor — New Hampshire, 13-11276
ᐅ Carmel P Monaco, New Hampshire Address: 41 Milford St Brookline, NH 03033 Brief Overview of Bankruptcy Case 10-12695-JMD: "The bankruptcy record of Carmel P Monaco from Brookline, NH, shows a Chapter 7 case filed in 2010-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2010." Carmel P Monaco — New Hampshire, 10-12695
ᐅ Iii Richard E Montgomery, New Hampshire Address: 17 Lake Potanipo Rd Brookline, NH 03033 Concise Description of Bankruptcy Case 13-12742-BAH7: "The bankruptcy filing by Iii Richard E Montgomery, undertaken in 11/08/2013 in Brookline, NH under Chapter 7, concluded with discharge in February 17, 2014 after liquidating assets." Iii Richard E Montgomery — New Hampshire, 13-12742
ᐅ John Edward Murphy, New Hampshire Address: 8 Colburn Rd Brookline, NH 03033-2441 Concise Description of Bankruptcy Case 10-12474-JMD7: "John Edward Murphy, a resident of Brookline, NH, entered a Chapter 13 bankruptcy plan in June 2010, culminating in its successful completion by 08.27.2013." John Edward Murphy — New Hampshire, 10-12474
ᐅ Thomas Jon Ouellette, New Hampshire Address: 11 Mosher Dr Brookline, NH 03033 Bankruptcy Case 12-13762-BAH Summary: "In Brookline, NH, Thomas Jon Ouellette filed for Chapter 7 bankruptcy in December 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2013." Thomas Jon Ouellette — New Hampshire, 12-13762
ᐅ Richard L Reveal, New Hampshire Address: 79 Old Milford Rd Brookline, NH 03033 Bankruptcy Case 13-11814-BAH Overview: "In a Chapter 7 bankruptcy case, Richard L Reveal from Brookline, NH, saw their proceedings start in Jul 18, 2013 and complete by 2013-10-27, involving asset liquidation." Richard L Reveal — New Hampshire, 13-11814
ᐅ Michelle Y Reynolds, New Hampshire Address: 16 Hood Rd Brookline, NH 03033 Brief Overview of Bankruptcy Case 10-12668-JMD: "The bankruptcy record of Michelle Y Reynolds from Brookline, NH, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2010." Michelle Y Reynolds — New Hampshire, 10-12668
ᐅ Stephen A Russo, New Hampshire Address: 7 Quentin Dr Brookline, NH 03033 Bankruptcy Case 10-11198-JMD Overview: "The bankruptcy record of Stephen A Russo from Brookline, NH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2010." Stephen A Russo — New Hampshire, 10-11198
ᐅ Charles M Schaeffer, New Hampshire Address: 5 Blueberry Ln Brookline, NH 03033 Snapshot of U.S. Bankruptcy Proceeding Case 13-11862-JMD: "Charles M Schaeffer's bankruptcy, initiated in July 26, 2013 and concluded by Nov 4, 2013 in Brookline, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles M Schaeffer — New Hampshire, 13-11862
ᐅ Michael A Sirois, New Hampshire Address: 43 Milford St Brookline, NH 03033 Brief Overview of Bankruptcy Case 10-10457-MWV: "Brookline, NH resident Michael A Sirois's 02/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-03." Michael A Sirois — New Hampshire, 10-10457
ᐅ Stephanie C Streeter, New Hampshire Address: 65 Dupaw Gould Rd Brookline, NH 03033 Brief Overview of Bankruptcy Case 10-11497-JMD: "In a Chapter 7 bankruptcy case, Stephanie C Streeter from Brookline, NH, saw her proceedings start in April 2010 and complete by 10/21/2010, involving asset liquidation." Stephanie C Streeter — New Hampshire, 10-11497
ᐅ Susan J Wagoner, New Hampshire Address: PO Box 778 Brookline, NH 03033 Snapshot of U.S. Bankruptcy Proceeding Case 10-14157-JMD: "The bankruptcy record of Susan J Wagoner from Brookline, NH, shows a Chapter 7 case filed in Sep 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010." Susan J Wagoner — New Hampshire, 10-14157
ᐅ Sarah N Walsh, New Hampshire Address: 24 Sargent Rd Brookline, NH 03033 Brief Overview of Bankruptcy Case 12-11821-JMD: "Sarah N Walsh's Chapter 7 bankruptcy, filed in Brookline, NH in 2012-06-01, led to asset liquidation, with the case closing in September 2012." Sarah N Walsh — New Hampshire, 12-11821
ᐅ Andrea E Whelan, New Hampshire Address: 14 Hood Rd Brookline, NH 03033-2439 Concise Description of Bankruptcy Case 16-10960-JMD7: "In a Chapter 7 bankruptcy case, Andrea E Whelan from Brookline, NH, saw their proceedings start in June 30, 2016 and complete by 09/28/2016, involving asset liquidation." Andrea E Whelan — New Hampshire, 16-10960
ᐅ Kenneth H Whelan, New Hampshire Address: 14 Hood Rd Brookline, NH 03033-2439 Brief Overview of Bankruptcy Case 16-10960-JMD: "Brookline, NH resident Kenneth H Whelan's June 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016." Kenneth H Whelan — New Hampshire, 16-10960
ᐅ Linda R Xavier, New Hampshire Address: 43 Dupaw Gould Rd Brookline, NH 03033-2228 Concise Description of Bankruptcy Case 16-10759-BAH7: "The bankruptcy record of Linda R Xavier from Brookline, NH, shows a Chapter 7 case filed in May 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2016." Linda R Xavier — New Hampshire, 16-10759