ᐅ Jr George Abdallah, New Hampshire Address: PO Box 178 Chester, NH 03036-0178 Concise Description of Bankruptcy Case 2014-11416-BAH7: "In a Chapter 7 bankruptcy case, Jr George Abdallah from Chester, NH, saw his proceedings start in 07/15/2014 and complete by 2014-10-13, involving asset liquidation." Jr George Abdallah — New Hampshire, 2014-11416
ᐅ Stephen M Benson, New Hampshire Address: 156 Chester St Chester, NH 03036 Brief Overview of Bankruptcy Case 10-11216-JMD: "In Chester, NH, Stephen M Benson filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2010." Stephen M Benson — New Hampshire, 10-11216
ᐅ David Scott Berman, New Hampshire Address: 535 Lane Rd Chester, NH 03036-4089 Bankruptcy Case 2014-11436-BAH Summary: "David Scott Berman's bankruptcy, initiated in 2014-07-18 and concluded by October 2014 in Chester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Scott Berman — New Hampshire, 2014-11436
ᐅ Deborah Jean Baiano Berman, New Hampshire Address: 535 Lane Rd Chester, NH 03036-4089 Brief Overview of Bankruptcy Case 14-11436-BAH: "Deborah Jean Baiano Berman's bankruptcy, initiated in 2014-07-18 and concluded by 10.16.2014 in Chester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Deborah Jean Baiano Berman — New Hampshire, 14-11436
ᐅ Sherry L Bezanson, New Hampshire Address: 61 Opossum Dr Chester, NH 03036-8114 Bankruptcy Case 16-10116-BAH Summary: "Chester, NH resident Sherry L Bezanson's January 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016." Sherry L Bezanson — New Hampshire, 16-10116
ᐅ Andre Jean Boucher, New Hampshire Address: 7 E Derry Rd Chester, NH 03036 Bankruptcy Case 13-10156-JMD Summary: "Chester, NH resident Andre Jean Boucher's 01.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2013." Andre Jean Boucher — New Hampshire, 13-10156
ᐅ Margaret Helen Bremner, New Hampshire Address: 71 Halls Village Rd Chester, NH 03036-4214 Bankruptcy Case 2014-10950-JMD Overview: "The case of Margaret Helen Bremner in Chester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Margaret Helen Bremner — New Hampshire, 2014-10950
ᐅ Gina M Brown, New Hampshire Address: 368 Fremont Rd Chester, NH 03036 Concise Description of Bankruptcy Case 11-11623-JMD7: "In Chester, NH, Gina M Brown filed for Chapter 7 bankruptcy in 04/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27." Gina M Brown — New Hampshire, 11-11623
ᐅ Susan L Burns, New Hampshire Address: 84 Haverhill Rd Chester, NH 03036 Concise Description of Bankruptcy Case 13-11156-JMD7: "The case of Susan L Burns in Chester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Susan L Burns — New Hampshire, 13-11156
ᐅ Jr Joseph F Casey, New Hampshire Address: 80 Derry Rd Chester, NH 03036 Bankruptcy Case 10-12320-JMD Summary: "Jr Joseph F Casey's Chapter 7 bankruptcy, filed in Chester, NH in 2010-05-26, led to asset liquidation, with the case closing in 09.09.2010." Jr Joseph F Casey — New Hampshire, 10-12320
ᐅ Alfred William Cavedon, New Hampshire Address: 24 Emerson Rd Chester, NH 03036-8112 Snapshot of U.S. Bankruptcy Proceeding Case 14-12247-BAH: "The bankruptcy record of Alfred William Cavedon from Chester, NH, shows a Chapter 7 case filed in 11/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015." Alfred William Cavedon — New Hampshire, 14-12247
ᐅ Christine Elizabeth Cavedon, New Hampshire Address: 24 Emerson Rd Chester, NH 03036-8112 Bankruptcy Case 14-12247-BAH Summary: "Christine Elizabeth Cavedon's bankruptcy, initiated in November 2014 and concluded by 2015-02-19 in Chester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christine Elizabeth Cavedon — New Hampshire, 14-12247
ᐅ Joseph P Clement, New Hampshire Address: 701 Raymond Rd Chester, NH 03036 Bankruptcy Case 11-10602-JMD Summary: "The bankruptcy record of Joseph P Clement from Chester, NH, shows a Chapter 7 case filed in 02/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011." Joseph P Clement — New Hampshire, 11-10602
ᐅ Mary B Cormier, New Hampshire Address: 791 Candia Rd Chester, NH 03036 Concise Description of Bankruptcy Case 10-14029-JMD7: "Mary B Cormier's Chapter 7 bankruptcy, filed in Chester, NH in 09.17.2010, led to asset liquidation, with the case closing in 12/22/2010." Mary B Cormier — New Hampshire, 10-14029
ᐅ James Corsaut, New Hampshire Address: 25 Shattigee Rd Chester, NH 03036 Bankruptcy Case 10-11794-JMD Overview: "The case of James Corsaut in Chester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Corsaut — New Hampshire, 10-11794
ᐅ Kevin L Cottrell, New Hampshire Address: 271 Fremont Rd Chester, NH 03036 Bankruptcy Case 10-15131-JMD Summary: "Kevin L Cottrell's bankruptcy, initiated in Nov 30, 2010 and concluded by 03.01.2011 in Chester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kevin L Cottrell — New Hampshire, 10-15131
ᐅ Scott Coulombe, New Hampshire Address: 16 Laurel Hill Rd Chester, NH 03036 Bankruptcy Case 10-10473-MWV Overview: "In Chester, NH, Scott Coulombe filed for Chapter 7 bankruptcy in 2010-02-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-03." Scott Coulombe — New Hampshire, 10-10473
ᐅ Dennis J Crowley, New Hampshire Address: 389 Lane Rd Chester, NH 03036-4047 Bankruptcy Case 14-12352-BAH Overview: "In Chester, NH, Dennis J Crowley filed for Chapter 7 bankruptcy in 12.09.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015." Dennis J Crowley — New Hampshire, 14-12352
ᐅ Wayne R Day, New Hampshire Address: 117 Towle Rd Chester, NH 03036 Bankruptcy Case 11-10194-JMD Summary: "In Chester, NH, Wayne R Day filed for Chapter 7 bankruptcy in 01.24.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2011." Wayne R Day — New Hampshire, 11-10194
ᐅ Kenneth R Dore, New Hampshire Address: 19 Rand Dr Chester, NH 03036 Concise Description of Bankruptcy Case 11-14582-JMD7: "Kenneth R Dore's bankruptcy, initiated in 12.19.2011 and concluded by 2012-04-05 in Chester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kenneth R Dore — New Hampshire, 11-14582
ᐅ Clifford J Dubois, New Hampshire Address: 19 Morgan Ln Chester, NH 03036-4198 Concise Description of Bankruptcy Case 14-11858-BAH7: "Clifford J Dubois's bankruptcy, initiated in Sep 29, 2014 and concluded by 2014-12-28 in Chester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Clifford J Dubois — New Hampshire, 14-11858
ᐅ Jill M Dunn, New Hampshire Address: 12 Lincoln Ln Chester, NH 03036 Bankruptcy Case 13-11555-BAH Summary: "Chester, NH resident Jill M Dunn's 06.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2013." Jill M Dunn — New Hampshire, 13-11555
ᐅ Brenda Rose Gawrys, New Hampshire Address: 55 Derry Rd Chester, NH 03036 Concise Description of Bankruptcy Case 12-12325-JMD7: "In Chester, NH, Brenda Rose Gawrys filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2012." Brenda Rose Gawrys — New Hampshire, 12-12325
ᐅ Robert Stanley Grieco, New Hampshire Address: 35 Shepard Home Rd Chester, NH 03036 Bankruptcy Case 10-15463-JMD Overview: "Chester, NH resident Robert Stanley Grieco's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2011." Robert Stanley Grieco — New Hampshire, 10-15463
ᐅ Robert S Grimm, New Hampshire Address: 173 Lane Rd Chester, NH 03036 Concise Description of Bankruptcy Case 13-11187-BAH7: "In Chester, NH, Robert S Grimm filed for Chapter 7 bankruptcy in 05/04/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013." Robert S Grimm — New Hampshire, 13-11187
ᐅ James W Hassam, New Hampshire Address: 819 Raymond Rd Chester, NH 03036 Concise Description of Bankruptcy Case 10-13619-JMD7: "In Chester, NH, James W Hassam filed for Chapter 7 bankruptcy in 08.24.2010. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2010." James W Hassam — New Hampshire, 10-13619
ᐅ Kary R Horton, New Hampshire Address: 281 N Pond Rd Chester, NH 03036 Bankruptcy Case 11-13436-JMD Overview: "The bankruptcy filing by Kary R Horton, undertaken in 09/15/2011 in Chester, NH under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets." Kary R Horton — New Hampshire, 11-13436
ᐅ Eric Howard, New Hampshire Address: 293 Candia Rd Chester, NH 03036 Snapshot of U.S. Bankruptcy Proceeding Case 11-12631-JMD: "In Chester, NH, Eric Howard filed for Chapter 7 bankruptcy in 07/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2011." Eric Howard — New Hampshire, 11-12631
ᐅ Crenshaw Loretta Constance James, New Hampshire Address: 36 Lady Slipper Ln Chester, NH 03036 Snapshot of U.S. Bankruptcy Proceeding Case 13-13012-BAH: "Crenshaw Loretta Constance James's Chapter 7 bankruptcy, filed in Chester, NH in December 2013, led to asset liquidation, with the case closing in 03/27/2014." Crenshaw Loretta Constance James — New Hampshire, 13-13012
ᐅ Jaclyn Beth Jervinis, New Hampshire Address: PO Box 211 Chester, NH 03036 Brief Overview of Bankruptcy Case 10-14873-JMD: "Jaclyn Beth Jervinis's Chapter 7 bankruptcy, filed in Chester, NH in 2010-11-11, led to asset liquidation, with the case closing in 2011-02-16." Jaclyn Beth Jervinis — New Hampshire, 10-14873
ᐅ Lisa J Kulis, New Hampshire Address: 80 Candia Rd Chester, NH 03036-4006 Snapshot of U.S. Bankruptcy Proceeding Case 14-11175-BAH: "In Chester, NH, Lisa J Kulis filed for Chapter 7 bankruptcy in 2014-06-06. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2014." Lisa J Kulis — New Hampshire, 14-11175
ᐅ Frederick M Kurman, New Hampshire Address: 15 Shaker Heights Rd Chester, NH 03036 Brief Overview of Bankruptcy Case 11-10231-JMD: "In Chester, NH, Frederick M Kurman filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2011." Frederick M Kurman — New Hampshire, 11-10231
ᐅ Kristine L Laporte, New Hampshire Address: 44 Mcintosh Ln Chester, NH 03036-4064 Bankruptcy Case 15-10294-BAH Overview: "In Chester, NH, Kristine L Laporte filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28." Kristine L Laporte — New Hampshire, 15-10294
ᐅ Shannon M Lorenzetti, New Hampshire Address: 7 Cardinal Dr Chester, NH 03036 Snapshot of U.S. Bankruptcy Proceeding Case 12-13546-JMD: "The case of Shannon M Lorenzetti in Chester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shannon M Lorenzetti — New Hampshire, 12-13546
ᐅ Maryellen Manatrey, New Hampshire Address: 63 Emerson Rd Chester, NH 03036-8112 Bankruptcy Case 14-12074-BAH Overview: "In Chester, NH, Maryellen Manatrey filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2015." Maryellen Manatrey — New Hampshire, 14-12074
ᐅ Michael Manatrey, New Hampshire Address: 63 Emerson Rd Chester, NH 03036-8112 Brief Overview of Bankruptcy Case 14-12074-BAH: "The bankruptcy filing by Michael Manatrey, undertaken in Oct 28, 2014 in Chester, NH under Chapter 7, concluded with discharge in January 26, 2015 after liquidating assets." Michael Manatrey — New Hampshire, 14-12074
ᐅ Jr James Joseph Mclean, New Hampshire Address: PO Box 84 Chester, NH 03036 Brief Overview of Bankruptcy Case 10-14580-JMD: "Jr James Joseph Mclean's Chapter 7 bankruptcy, filed in Chester, NH in 10/26/2010, led to asset liquidation, with the case closing in 01/27/2011." Jr James Joseph Mclean — New Hampshire, 10-14580
ᐅ Lori Ann Mosonyi, New Hampshire Address: 81 Town Farm Rd Chester, NH 03036-4225 Bankruptcy Case 14-10415-JMD Overview: "Lori Ann Mosonyi's Chapter 7 bankruptcy, filed in Chester, NH in 2014-03-03, led to asset liquidation, with the case closing in Jun 1, 2014." Lori Ann Mosonyi — New Hampshire, 14-10415
ᐅ Bruce W Mullen, New Hampshire Address: 292A N Pond Rd Chester, NH 03036 Brief Overview of Bankruptcy Case 10-15158-JMD: "The case of Bruce W Mullen in Chester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bruce W Mullen — New Hampshire, 10-15158
ᐅ Scott E Newnan, New Hampshire Address: 766 Fremont Rd Chester, NH 03036 Bankruptcy Case 13-11340-BAH Overview: "Chester, NH resident Scott E Newnan's 05/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2013." Scott E Newnan — New Hampshire, 13-11340
ᐅ Brenda J Oloughlin, New Hampshire Address: PO Box 203 Chester, NH 03036 Bankruptcy Case 13-12497-BAH Overview: "Chester, NH resident Brenda J Oloughlin's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2014." Brenda J Oloughlin — New Hampshire, 13-12497
ᐅ Anne Marie Orlando, New Hampshire Address: 251 Jennifer Dr Chester, NH 03036 Snapshot of U.S. Bankruptcy Proceeding Case 10-10665-JMD: "In a Chapter 7 bankruptcy case, Anne Marie Orlando from Chester, NH, saw her proceedings start in 02.17.2010 and complete by June 2010, involving asset liquidation." Anne Marie Orlando — New Hampshire, 10-10665
ᐅ Scott A Quinn, New Hampshire Address: 27A Chester St Chester, NH 03036 Snapshot of U.S. Bankruptcy Proceeding Case 12-10215-JMD: "In a Chapter 7 bankruptcy case, Scott A Quinn from Chester, NH, saw their proceedings start in 2012-01-26 and complete by May 13, 2012, involving asset liquidation." Scott A Quinn — New Hampshire, 12-10215
ᐅ John W Riley, New Hampshire Address: 78 Marry Anne Road Chester, NH 3036 Brief Overview of Bankruptcy Case 2014-10917-JMD: "In a Chapter 7 bankruptcy case, John W Riley from Chester, NH, saw their proceedings start in 2014-05-01 and complete by 2014-07-30, involving asset liquidation." John W Riley — New Hampshire, 2014-10917
ᐅ Carlos B Santamaria, New Hampshire Address: 45 Croft Ln Chester, NH 03036 Brief Overview of Bankruptcy Case 10-15396-JMD: "The case of Carlos B Santamaria in Chester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carlos B Santamaria — New Hampshire, 10-15396
ᐅ Pamela S Saulten, New Hampshire Address: 149 Candia Rd Chester, NH 03036-4007 Snapshot of U.S. Bankruptcy Proceeding Case 14-11588-BAH: "The bankruptcy record of Pamela S Saulten from Chester, NH, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2014." Pamela S Saulten — New Hampshire, 14-11588
ᐅ Brian P Shankey, New Hampshire Address: 66 Crawford Rd Chester, NH 03036-8102 Brief Overview of Bankruptcy Case 2014-11497-JMD: "Brian P Shankey's Chapter 7 bankruptcy, filed in Chester, NH in Jul 30, 2014, led to asset liquidation, with the case closing in 10/28/2014." Brian P Shankey — New Hampshire, 2014-11497
ᐅ Jessica F Shankey, New Hampshire Address: 66 Crawford Rd Chester, NH 03036-8102 Concise Description of Bankruptcy Case 14-11497-JMD7: "Chester, NH resident Jessica F Shankey's 07/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2014." Jessica F Shankey — New Hampshire, 14-11497
ᐅ Richard L Stapleford, New Hampshire Address: 5 Shepard Home Rd Chester, NH 03036 Concise Description of Bankruptcy Case 10-11218-JMD7: "In a Chapter 7 bankruptcy case, Richard L Stapleford from Chester, NH, saw their proceedings start in 03/22/2010 and complete by November 4, 2010, involving asset liquidation." Richard L Stapleford — New Hampshire, 10-11218
ᐅ Maryan H Sullivan, New Hampshire Address: 155 N Pond Rd Chester, NH 03036-4027 Snapshot of U.S. Bankruptcy Proceeding Case 15-10240-BAH: "The bankruptcy record of Maryan H Sullivan from Chester, NH, shows a Chapter 7 case filed in 02.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2015." Maryan H Sullivan — New Hampshire, 15-10240
ᐅ Edward Sullivan, New Hampshire Address: 155 N Pond Rd Chester, NH 03036-4027 Bankruptcy Case 15-10240-BAH Overview: "The bankruptcy record of Edward Sullivan from Chester, NH, shows a Chapter 7 case filed in 02.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2015." Edward Sullivan — New Hampshire, 15-10240
ᐅ David P Venner, New Hampshire Address: 543 Raymond Rd Chester, NH 03036-4134 Brief Overview of Bankruptcy Case 15-11842-JMD: "The case of David P Venner in Chester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David P Venner — New Hampshire, 15-11842
ᐅ Derek R Vitale, New Hampshire Address: 655 Fremont Rd Chester, NH 03036 Snapshot of U.S. Bankruptcy Proceeding Case 10-14492-JMD: "In a Chapter 7 bankruptcy case, Derek R Vitale from Chester, NH, saw his proceedings start in 2010-10-20 and complete by Feb 3, 2011, involving asset liquidation." Derek R Vitale — New Hampshire, 10-14492
ᐅ John Z Weishaar, New Hampshire Address: 178 Halls Village Rd Chester, NH 03036 Bankruptcy Case 10-11732-MWV Summary: "Chester, NH resident John Z Weishaar's April 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05." John Z Weishaar — New Hampshire, 10-11732
ᐅ Ii Wallace E Wilson, New Hampshire Address: 129 Rand Dr Chester, NH 03036 Bankruptcy Case 10-12235-JMD Overview: "The bankruptcy filing by Ii Wallace E Wilson, undertaken in May 2010 in Chester, NH under Chapter 7, concluded with discharge in 09.02.2010 after liquidating assets." Ii Wallace E Wilson — New Hampshire, 10-12235
ᐅ Sharon L Worsham, New Hampshire Address: 8 Bayberry Rd Chester, NH 03036-4061 Brief Overview of Bankruptcy Case 2014-10705-BAH: "Chester, NH resident Sharon L Worsham's 04.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-06." Sharon L Worsham — New Hampshire, 2014-10705