ᐅ Karen L Balch, New Hampshire Address: PO Box 522 Canaan, NH 03741 Concise Description of Bankruptcy Case 13-11504-BAH7: "In Canaan, NH, Karen L Balch filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2013." Karen L Balch — New Hampshire, 13-11504
ᐅ Dhana Ruth Bianco, New Hampshire Address: 103 Orange Rd Canaan, NH 03741-7361 Snapshot of U.S. Bankruptcy Proceeding Case 14-11499-BAH: "In Canaan, NH, Dhana Ruth Bianco filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2014." Dhana Ruth Bianco — New Hampshire, 14-11499
ᐅ Vincent Bianco, New Hampshire Address: 103 Orange Rd Canaan, NH 03741-7361 Snapshot of U.S. Bankruptcy Proceeding Case 2014-11499-BAH: "The case of Vincent Bianco in Canaan, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Vincent Bianco — New Hampshire, 2014-11499
ᐅ Joseph A Capaldo, New Hampshire Address: 35 Vista Dr Canaan, NH 03741-7290 Brief Overview of Bankruptcy Case 15-10440-BAH: "The bankruptcy filing by Joseph A Capaldo, undertaken in March 2015 in Canaan, NH under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets." Joseph A Capaldo — New Hampshire, 15-10440
ᐅ Ii Edward James Casey, New Hampshire Address: 345 W Farms Rd Canaan, NH 03741 Bankruptcy Case 12-10028-JMD Summary: "Ii Edward James Casey's Chapter 7 bankruptcy, filed in Canaan, NH in 2012-01-06, led to asset liquidation, with the case closing in 04.23.2012." Ii Edward James Casey — New Hampshire, 12-10028
ᐅ Scott M Dionne, New Hampshire Address: 50 Boulder Dr Canaan, NH 03741 Brief Overview of Bankruptcy Case 13-12914-BAH: "The bankruptcy record of Scott M Dionne from Canaan, NH, shows a Chapter 7 case filed in November 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-11." Scott M Dionne — New Hampshire, 13-12914
ᐅ Rickey Dale Dyer, New Hampshire Address: 29 Nh Route 118 Canaan, NH 03741-7356 Concise Description of Bankruptcy Case 2014-11303-BAH7: "Rickey Dale Dyer's bankruptcy, initiated in 2014-06-26 and concluded by Sep 24, 2014 in Canaan, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rickey Dale Dyer — New Hampshire, 2014-11303
ᐅ Sherry L Guthrie, New Hampshire Address: 32 Strawbrook Ln Canaan, NH 03741 Snapshot of U.S. Bankruptcy Proceeding Case 10-15438-JMD: "Sherry L Guthrie's Chapter 7 bankruptcy, filed in Canaan, NH in 2010-12-29, led to asset liquidation, with the case closing in March 2011." Sherry L Guthrie — New Hampshire, 10-15438
ᐅ Amanda Isabelle, New Hampshire Address: 28 Crate Ln Canaan, NH 03741-7407 Concise Description of Bankruptcy Case 16-10835-BAH7: "Amanda Isabelle's bankruptcy, initiated in 2016-06-01 and concluded by August 2016 in Canaan, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amanda Isabelle — New Hampshire, 16-10835
ᐅ Annette Katherine Luce, New Hampshire Address: 45 Stark Hill Rd Canaan, NH 03741 Bankruptcy Case 10-12634-JMD Summary: "In a Chapter 7 bankruptcy case, Annette Katherine Luce from Canaan, NH, saw her proceedings start in 06/17/2010 and complete by 2010-10-07, involving asset liquidation." Annette Katherine Luce — New Hampshire, 10-12634
ᐅ Kari L Lundberg, New Hampshire Address: 967 South Rd Canaan, NH 03741-7750 Bankruptcy Case 14-10085-BAH Summary: "Kari L Lundberg's bankruptcy, initiated in 01.16.2014 and concluded by April 16, 2014 in Canaan, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kari L Lundberg — New Hampshire, 14-10085
ᐅ Julia K Lynch, New Hampshire Address: 15 Depot St Canaan, NH 03741 Concise Description of Bankruptcy Case 12-13246-JMD7: "The bankruptcy filing by Julia K Lynch, undertaken in 2012-10-22 in Canaan, NH under Chapter 7, concluded with discharge in January 2013 after liquidating assets." Julia K Lynch — New Hampshire, 12-13246
ᐅ Klunder Mary Beth Lyon, New Hampshire Address: PO Box 282 Canaan, NH 03741 Brief Overview of Bankruptcy Case 12-10051-JMD: "In a Chapter 7 bankruptcy case, Klunder Mary Beth Lyon from Canaan, NH, saw her proceedings start in Jan 10, 2012 and complete by 2012-04-17, involving asset liquidation." Klunder Mary Beth Lyon — New Hampshire, 12-10051
ᐅ William L Macdonald, New Hampshire Address: 20 Vista Dr Canaan, NH 03741 Brief Overview of Bankruptcy Case 12-12288-JMD: "The bankruptcy record of William L Macdonald from Canaan, NH, shows a Chapter 7 case filed in July 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-05." William L Macdonald — New Hampshire, 12-12288
ᐅ Shana Ann Macgregor, New Hampshire Address: 11 Goodwin Ln Canaan, NH 03741-7806 Snapshot of U.S. Bankruptcy Proceeding Case 16-10948-BAH: "The bankruptcy filing by Shana Ann Macgregor, undertaken in June 2016 in Canaan, NH under Chapter 7, concluded with discharge in 09.27.2016 after liquidating assets." Shana Ann Macgregor — New Hampshire, 16-10948
ᐅ Joan F Mcgovern, New Hampshire Address: 77 Blain Rd Canaan, NH 03741-7202 Bankruptcy Case 14-10288-JMD Overview: "In Canaan, NH, Joan F Mcgovern filed for Chapter 7 bankruptcy in February 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2014." Joan F Mcgovern — New Hampshire, 14-10288
ᐅ Lisa A Messier, New Hampshire Address: 203 NH Route 118 Canaan, NH 03741 Bankruptcy Case 12-13374-JMD Overview: "The bankruptcy record of Lisa A Messier from Canaan, NH, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-09." Lisa A Messier — New Hampshire, 12-13374
ᐅ Kevin Ordway, New Hampshire Address: 1290 US Route 4 Canaan, NH 03741 Bankruptcy Case 10-11584-JMD Overview: "Kevin Ordway's Chapter 7 bankruptcy, filed in Canaan, NH in 2010-04-10, led to asset liquidation, with the case closing in 10/21/2010." Kevin Ordway — New Hampshire, 10-11584
ᐅ Nancy L Pappas, New Hampshire Address: 538 NH Route 118 Canaan, NH 03741 Concise Description of Bankruptcy Case 11-10911-JMD7: "Canaan, NH resident Nancy L Pappas's 03.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15." Nancy L Pappas — New Hampshire, 11-10911
ᐅ Jesse M Patterson, New Hampshire Address: 17 Goodwin Ln Canaan, NH 03741 Bankruptcy Case 13-12725-BAH Overview: "In Canaan, NH, Jesse M Patterson filed for Chapter 7 bankruptcy in 2013-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-15." Jesse M Patterson — New Hampshire, 13-12725
ᐅ Kurt Anthony Pillsbury, New Hampshire Address: PO Box 316 Canaan, NH 03741 Bankruptcy Case 11-13962-JMD Summary: "The bankruptcy filing by Kurt Anthony Pillsbury, undertaken in October 27, 2011 in Canaan, NH under Chapter 7, concluded with discharge in 2012-02-12 after liquidating assets." Kurt Anthony Pillsbury — New Hampshire, 11-13962
ᐅ Craig Poppke, New Hampshire Address: 394 Goose Pond Rd Canaan, NH 03741-7530 Bankruptcy Case 15-11182-BAH Summary: "The bankruptcy filing by Craig Poppke, undertaken in 2015-07-29 in Canaan, NH under Chapter 7, concluded with discharge in 10.27.2015 after liquidating assets." Craig Poppke — New Hampshire, 15-11182
ᐅ Kenneth E Powell, New Hampshire Address: 367 Switch Rd Canaan, NH 03741-7667 Snapshot of U.S. Bankruptcy Proceeding Case 15-10966-BAH: "Kenneth E Powell's Chapter 7 bankruptcy, filed in Canaan, NH in 2015-06-17, led to asset liquidation, with the case closing in 09.15.2015." Kenneth E Powell — New Hampshire, 15-10966
ᐅ Wanda L Powell, New Hampshire Address: 367 Switch Rd Canaan, NH 03741-7667 Brief Overview of Bankruptcy Case 15-10966-BAH: "The case of Wanda L Powell in Canaan, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Wanda L Powell — New Hampshire, 15-10966
ᐅ Jeffrey N Rogers, New Hampshire Address: 12 Smith Dr Canaan, NH 03741 Snapshot of U.S. Bankruptcy Proceeding Case 10-12674-JMD: "The case of Jeffrey N Rogers in Canaan, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey N Rogers — New Hampshire, 10-12674
ᐅ Jeremy E Rogers, New Hampshire Address: 76 Partridge Ln Canaan, NH 03741-7820 Snapshot of U.S. Bankruptcy Proceeding Case 16-10632-JMD: "The bankruptcy record of Jeremy E Rogers from Canaan, NH, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28." Jeremy E Rogers — New Hampshire, 16-10632
ᐅ Lincoln Paul Schwarz, New Hampshire Address: 148 Canaan St Canaan, NH 03741 Brief Overview of Bankruptcy Case 10-15296-JMD: "Canaan, NH resident Lincoln Paul Schwarz's December 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2011." Lincoln Paul Schwarz — New Hampshire, 10-15296
ᐅ Matthew Raymond Smith, New Hampshire Address: 16 Goodwin Ln Canaan, NH 03741-7806 Concise Description of Bankruptcy Case 16-10298-BAH7: "In Canaan, NH, Matthew Raymond Smith filed for Chapter 7 bankruptcy in 03.10.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2016." Matthew Raymond Smith — New Hampshire, 16-10298
ᐅ Misty C Sun, New Hampshire Address: 113 Orange Rd Canaan, NH 03741-7361 Brief Overview of Bankruptcy Case 15-10439-BAH: "In a Chapter 7 bankruptcy case, Misty C Sun from Canaan, NH, saw her proceedings start in March 23, 2015 and complete by June 21, 2015, involving asset liquidation." Misty C Sun — New Hampshire, 15-10439
ᐅ Eric Scott Sweeney, New Hampshire Address: 19 Briar Rd Canaan, NH 03741 Brief Overview of Bankruptcy Case 10-14053-JMD: "Eric Scott Sweeney's Chapter 7 bankruptcy, filed in Canaan, NH in September 20, 2010, led to asset liquidation, with the case closing in 12/22/2010." Eric Scott Sweeney — New Hampshire, 10-14053
ᐅ Richard A Timmons, New Hampshire Address: 78 Andrew Ln Canaan, NH 03741-7601 Brief Overview of Bankruptcy Case 15-10832-JMD: "Richard A Timmons's bankruptcy, initiated in May 22, 2015 and concluded by 2015-08-20 in Canaan, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Richard A Timmons — New Hampshire, 15-10832
ᐅ Lear C Timmons, New Hampshire Address: 78 Andrew Ln Canaan, NH 03741-7601 Snapshot of U.S. Bankruptcy Proceeding Case 14-11094-BAH: "Canaan, NH resident Lear C Timmons's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2014." Lear C Timmons — New Hampshire, 14-11094
ᐅ Lawrence Paul Tremblay, New Hampshire Address: 958 South Rd Canaan, NH 03741-7749 Snapshot of U.S. Bankruptcy Proceeding Case 14-10456-BAH: "The case of Lawrence Paul Tremblay in Canaan, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lawrence Paul Tremblay — New Hampshire, 14-10456
ᐅ Cappola Paula Lorraine Ward, New Hampshire Address: PO Box 304 Canaan, NH 03741 Concise Description of Bankruptcy Case 12-13854-BAH7: "Cappola Paula Lorraine Ward's bankruptcy, initiated in 12.27.2012 and concluded by April 2013 in Canaan, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cappola Paula Lorraine Ward — New Hampshire, 12-13854