personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Claremont, 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 Carine H Abbott, New Hampshire

Address: 29 Cedar St Claremont, NH 03743

Bankruptcy Case 12-13834-BAH Summary: "Carine H Abbott's Chapter 7 bankruptcy, filed in Claremont, NH in December 21, 2012, led to asset liquidation, with the case closing in April 1, 2013."
Carine H Abbott — New Hampshire, 12-13834


ᐅ Bruce T Adams, New Hampshire

Address: 19 Fiske Pl Claremont, NH 03743-4109

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11479-JMD: "Bruce T Adams's bankruptcy, initiated in 07.28.2014 and concluded by October 2014 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce T Adams — New Hampshire, 2014-11479


ᐅ Jeffrey Allan, New Hampshire

Address: 2 Stewart Ave Claremont, NH 03743

Bankruptcy Case 10-11482-JMD Summary: "Jeffrey Allan's Chapter 7 bankruptcy, filed in Claremont, NH in 04.01.2010, led to asset liquidation, with the case closing in August 5, 2010."
Jeffrey Allan — New Hampshire, 10-11482


ᐅ Jason Bradley Angles, New Hampshire

Address: 543 Hanover St Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-12211-JMD: "In a Chapter 7 bankruptcy case, Jason Bradley Angles from Claremont, NH, saw his proceedings start in 06.01.2011 and complete by August 2011, involving asset liquidation."
Jason Bradley Angles — New Hampshire, 11-12211


ᐅ Kurtis Edwin Applegate, New Hampshire

Address: 211 North St # 3 Claremont, NH 03743-2051

Bankruptcy Case 14-60072-rbk Overview: "Kurtis Edwin Applegate's bankruptcy, initiated in January 31, 2014 and concluded by May 2014 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurtis Edwin Applegate — New Hampshire, 14-60072


ᐅ Linda Donielle Arsenault, New Hampshire

Address: 29 W Terrace St Apt 2 Claremont, NH 03743-2225

Bankruptcy Case 2014-11066-BAH Summary: "Linda Donielle Arsenault's bankruptcy, initiated in May 2014 and concluded by Aug 21, 2014 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Donielle Arsenault — New Hampshire, 2014-11066


ᐅ Cynthia A Ashe, New Hampshire

Address: 27 Jackson St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 10-14868-JMD: "Cynthia A Ashe's bankruptcy, initiated in November 11, 2010 and concluded by Feb 17, 2011 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Ashe — New Hampshire, 10-14868


ᐅ Keith T Bagetis, New Hampshire

Address: PO Box 293 Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-11654-JMD: "The bankruptcy filing by Keith T Bagetis, undertaken in Apr 27, 2011 in Claremont, NH under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Keith T Bagetis — New Hampshire, 11-11654


ᐅ Damien S Bailey, New Hampshire

Address: 44 Thrasher Rd Claremont, NH 03743-5008

Brief Overview of Bankruptcy Case 16-10453-BAH: "The bankruptcy record of Damien S Bailey from Claremont, NH, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Damien S Bailey — New Hampshire, 16-10453


ᐅ Ronald K Barrows, New Hampshire

Address: 12 Block Ave Apt 29 Claremont, NH 03743

Bankruptcy Case 11-10830-JMD Overview: "Ronald K Barrows's Chapter 7 bankruptcy, filed in Claremont, NH in March 6, 2011, led to asset liquidation, with the case closing in 2011-06-07."
Ronald K Barrows — New Hampshire, 11-10830


ᐅ Jennifer M Barry, New Hampshire

Address: 36 East St Apt 1 Claremont, NH 03743

Concise Description of Bankruptcy Case 13-12632-BAH7: "The case of Jennifer M Barry in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Barry — New Hampshire, 13-12632


ᐅ Tabatha M Barton, New Hampshire

Address: 4 Manor Dr Apt 2 Claremont, NH 03743-2910

Concise Description of Bankruptcy Case 14-10272-BAH7: "Claremont, NH resident Tabatha M Barton's 2014-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2014."
Tabatha M Barton — New Hampshire, 14-10272


ᐅ Jamie Lynn Bascom, New Hampshire

Address: PO Box 453 Claremont, NH 03743-0453

Brief Overview of Bankruptcy Case 16-10707-JMD: "Jamie Lynn Bascom's bankruptcy, initiated in May 11, 2016 and concluded by 08/09/2016 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Lynn Bascom — New Hampshire, 16-10707


ᐅ John J Batchelder, New Hampshire

Address: 100 Charlestown Rd Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 10-12934-JMD: "John J Batchelder's bankruptcy, initiated in 2010-07-02 and concluded by 2010-12-20 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Batchelder — New Hampshire, 10-12934


ᐅ Christa L Beauregard, New Hampshire

Address: 4 Tutherly Ave Apt 2 Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-11448-JMD: "Christa L Beauregard's bankruptcy, initiated in 06/03/2013 and concluded by September 10, 2013 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa L Beauregard — New Hampshire, 13-11448


ᐅ Paul E Bell, New Hampshire

Address: 14 Bond St Claremont, NH 03743-2613

Concise Description of Bankruptcy Case 15-10538-BAH7: "Paul E Bell's Chapter 7 bankruptcy, filed in Claremont, NH in 2015-04-04, led to asset liquidation, with the case closing in July 3, 2015."
Paul E Bell — New Hampshire, 15-10538


ᐅ Dee Ann D Bell, New Hampshire

Address: 25 Denison Ave Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-13039-JMD: "Dee Ann D Bell's bankruptcy, initiated in 2011-08-10 and concluded by 11/26/2011 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dee Ann D Bell — New Hampshire, 11-13039


ᐅ Carroll E Bemis, New Hampshire

Address: 1 Brookside Ave Claremont, NH 03743-3005

Snapshot of U.S. Bankruptcy Proceeding Case 11-12949-BAH: "Chapter 13 bankruptcy for Carroll E Bemis in Claremont, NH began in 07.31.2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-05."
Carroll E Bemis — New Hampshire, 11-12949


ᐅ Iii Leo E Bisson, New Hampshire

Address: 44 Craigue Hill Rd Apt 3 Claremont, NH 03743

Bankruptcy Case 11-10114-JMD Summary: "The bankruptcy record of Iii Leo E Bisson from Claremont, NH, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2011."
Iii Leo E Bisson — New Hampshire, 11-10114


ᐅ Jeffrey D Blaine, New Hampshire

Address: 721 2nd NH Tpke Claremont, NH 03743

Concise Description of Bankruptcy Case 10-11082-MWV7: "The bankruptcy record of Jeffrey D Blaine from Claremont, NH, shows a Chapter 7 case filed in March 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2010."
Jeffrey D Blaine — New Hampshire, 10-11082


ᐅ John J Bonneville, New Hampshire

Address: 244 Elm St Claremont, NH 03743

Brief Overview of Bankruptcy Case 10-10583-MWV: "In a Chapter 7 bankruptcy case, John J Bonneville from Claremont, NH, saw their proceedings start in 02/12/2010 and complete by Jun 3, 2010, involving asset liquidation."
John J Bonneville — New Hampshire, 10-10583


ᐅ Brian P Booth, New Hampshire

Address: 12 Camden Ave Claremont, NH 03743

Brief Overview of Bankruptcy Case 10-14869-JMD: "In Claremont, NH, Brian P Booth filed for Chapter 7 bankruptcy in November 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Brian P Booth — New Hampshire, 10-14869


ᐅ Thomas E Boudro, New Hampshire

Address: 35 Franklin St Apt 1 Claremont, NH 03743-2580

Concise Description of Bankruptcy Case 14-10236-BAH7: "In Claremont, NH, Thomas E Boudro filed for Chapter 7 bankruptcy in 2014-02-06. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2014."
Thomas E Boudro — New Hampshire, 14-10236


ᐅ Tony R Bourque, New Hampshire

Address: 3 Dexter Hill Rd Claremont, NH 03743

Bankruptcy Case 10-11103-JMD Overview: "The case of Tony R Bourque in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony R Bourque — New Hampshire, 10-11103


ᐅ Julie B Brogren, New Hampshire

Address: 36 Front St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 11-11569-JMD: "The bankruptcy record of Julie B Brogren from Claremont, NH, shows a Chapter 7 case filed in Apr 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Julie B Brogren — New Hampshire, 11-11569


ᐅ Julie M Brown, New Hampshire

Address: 20 Gibsons Way Claremont, NH 03743

Concise Description of Bankruptcy Case 12-11480-JMD7: "In Claremont, NH, Julie M Brown filed for Chapter 7 bankruptcy in May 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-17."
Julie M Brown — New Hampshire, 12-11480


ᐅ June L Brunell, New Hampshire

Address: 28 Summer St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 11-12180-JMD: "In Claremont, NH, June L Brunell filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
June L Brunell — New Hampshire, 11-12180


ᐅ Mary T Callahan, New Hampshire

Address: 87 Old Chandlers Mills Rd Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 10-13262-JMD: "The case of Mary T Callahan in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary T Callahan — New Hampshire, 10-13262


ᐅ Bazil I Campbell, New Hampshire

Address: PO Box 364 Claremont, NH 03743

Concise Description of Bankruptcy Case 10-12269-JMD7: "In a Chapter 7 bankruptcy case, Bazil I Campbell from Claremont, NH, saw their proceedings start in 2010-05-21 and complete by September 2010, involving asset liquidation."
Bazil I Campbell — New Hampshire, 10-12269


ᐅ Dana S Campbell, New Hampshire

Address: 1 Mann Ct Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-10796-JMD: "The bankruptcy record of Dana S Campbell from Claremont, NH, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Dana S Campbell — New Hampshire, 13-10796


ᐅ David Carnevale, New Hampshire

Address: 11 Mulberry St Apt 1 Claremont, NH 03743

Bankruptcy Case 11-14541-JMD Overview: "The bankruptcy filing by David Carnevale, undertaken in December 15, 2011 in Claremont, NH under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
David Carnevale — New Hampshire, 11-14541


ᐅ Jr Lawrence J Carrier, New Hampshire

Address: 36 Upham Pl Claremont, NH 03743

Bankruptcy Case 10-13055-JMD Summary: "In Claremont, NH, Jr Lawrence J Carrier filed for Chapter 7 bankruptcy in 07.13.2010. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2010."
Jr Lawrence J Carrier — New Hampshire, 10-13055


ᐅ Diane M Carroll, New Hampshire

Address: 207 Mulberry St Claremont, NH 03743

Bankruptcy Case 10-10391-MWV Overview: "Claremont, NH resident Diane M Carroll's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2010."
Diane M Carroll — New Hampshire, 10-10391


ᐅ Roger D Carroll, New Hampshire

Address: 266 Elm St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-10465-BAH: "Roger D Carroll's bankruptcy, initiated in February 2013 and concluded by 2013-06-08 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger D Carroll — New Hampshire, 13-10465


ᐅ Timothy H Chase, New Hampshire

Address: 1 Sunnyside Ave Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-10261-JMD: "The bankruptcy record of Timothy H Chase from Claremont, NH, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Timothy H Chase — New Hampshire, 11-10261


ᐅ Scott C Connelly, New Hampshire

Address: 8 Manor Dr Apt 11 Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-12654-BAH: "Claremont, NH resident Scott C Connelly's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-08."
Scott C Connelly — New Hampshire, 13-12654


ᐅ Alexander B Coombs, New Hampshire

Address: 15 Edwin Ave Claremont, NH 03743

Concise Description of Bankruptcy Case 10-11837-JMD7: "The bankruptcy filing by Alexander B Coombs, undertaken in 2010-04-26 in Claremont, NH under Chapter 7, concluded with discharge in September 1, 2010 after liquidating assets."
Alexander B Coombs — New Hampshire, 10-11837


ᐅ Kimberly N Cooper, New Hampshire

Address: 7 Benton Ave Claremont, NH 03743

Brief Overview of Bankruptcy Case 10-10730-MWV: "The bankruptcy record of Kimberly N Cooper from Claremont, NH, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2010."
Kimberly N Cooper — New Hampshire, 10-10730


ᐅ Eleanor S Corallo, New Hampshire

Address: 1 Monarch Ln Claremont, NH 03743

Bankruptcy Case 10-12958-JMD Overview: "In a Chapter 7 bankruptcy case, Eleanor S Corallo from Claremont, NH, saw her proceedings start in July 6, 2010 and complete by November 4, 2010, involving asset liquidation."
Eleanor S Corallo — New Hampshire, 10-12958


ᐅ Daniel S Cordima, New Hampshire

Address: 118 Sullivan St Claremont, NH 03743-5207

Brief Overview of Bankruptcy Case 14-12325-BAH: "Claremont, NH resident Daniel S Cordima's 12/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2015."
Daniel S Cordima — New Hampshire, 14-12325


ᐅ Elyse M Crossman, New Hampshire

Address: 25 Edgewood St Claremont, NH 03743-3213

Brief Overview of Bankruptcy Case 16-10510-BAH: "The bankruptcy record of Elyse M Crossman from Claremont, NH, shows a Chapter 7 case filed in Apr 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Elyse M Crossman — New Hampshire, 16-10510


ᐅ Maryann C Cummings, New Hampshire

Address: 32 Prospect St Apt 2 Claremont, NH 03743

Concise Description of Bankruptcy Case 10-13546-JMD7: "The bankruptcy filing by Maryann C Cummings, undertaken in August 19, 2010 in Claremont, NH under Chapter 7, concluded with discharge in Nov 17, 2010 after liquidating assets."
Maryann C Cummings — New Hampshire, 10-13546


ᐅ Sr Fernand J Cyr, New Hampshire

Address: 2 1st St Claremont, NH 03743

Bankruptcy Case 13-11186-JMD Overview: "Sr Fernand J Cyr's bankruptcy, initiated in 2013-05-03 and concluded by 2013-08-12 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Fernand J Cyr — New Hampshire, 13-11186


ᐅ Daniel G Dagenais, New Hampshire

Address: 26 Forest St Claremont, NH 03743-2408

Brief Overview of Bankruptcy Case 14-10499-JMD: "Daniel G Dagenais's Chapter 7 bankruptcy, filed in Claremont, NH in March 2014, led to asset liquidation, with the case closing in June 10, 2014."
Daniel G Dagenais — New Hampshire, 14-10499


ᐅ Sr Glen E Daignault, New Hampshire

Address: 189 Maple Ave Claremont, NH 03743

Bankruptcy Case 13-12987-BAH Overview: "Sr Glen E Daignault's Chapter 7 bankruptcy, filed in Claremont, NH in 12/12/2013, led to asset liquidation, with the case closing in Mar 23, 2014."
Sr Glen E Daignault — New Hampshire, 13-12987


ᐅ Earl J Dansereau, New Hampshire

Address: 243 Broad St Apt 324 Claremont, NH 03743

Bankruptcy Case 10-12033-JMD Overview: "Claremont, NH resident Earl J Dansereau's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2010."
Earl J Dansereau — New Hampshire, 10-12033


ᐅ Sarah K Delaney, New Hampshire

Address: PO Box 519 Claremont, NH 03743

Bankruptcy Case 11-11357-JMD Overview: "The case of Sarah K Delaney in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah K Delaney — New Hampshire, 11-11357


ᐅ Julie Rebecca Demars, New Hampshire

Address: 24 Mann Ct Claremont, NH 03743-3036

Bankruptcy Case 14-11093-JMD Summary: "The case of Julie Rebecca Demars in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Rebecca Demars — New Hampshire, 14-11093


ᐅ John Detore, New Hampshire

Address: 97 Hanover St Claremont, NH 03743

Concise Description of Bankruptcy Case 11-12659-JMD7: "John Detore's bankruptcy, initiated in 07.07.2011 and concluded by Oct 23, 2011 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Detore — New Hampshire, 11-12659


ᐅ Crystal Deveney, New Hampshire

Address: PO Box 935 Claremont, NH 03743

Bankruptcy Case 13-12378-BAH Summary: "Crystal Deveney's Chapter 7 bankruptcy, filed in Claremont, NH in 09.30.2013, led to asset liquidation, with the case closing in 2014-01-09."
Crystal Deveney — New Hampshire, 13-12378


ᐅ Keith S Devenger, New Hampshire

Address: 101 Old Church Rd Claremont, NH 03743

Brief Overview of Bankruptcy Case 13-12329-BAH: "The bankruptcy filing by Keith S Devenger, undertaken in 2013-09-20 in Claremont, NH under Chapter 7, concluded with discharge in 2013-12-30 after liquidating assets."
Keith S Devenger — New Hampshire, 13-12329


ᐅ Jessica M Dunham, New Hampshire

Address: 3 Breck Ave Claremont, NH 03743

Bankruptcy Case 10-12673-JMD Summary: "The bankruptcy filing by Jessica M Dunham, undertaken in June 2010 in Claremont, NH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jessica M Dunham — New Hampshire, 10-12673


ᐅ Sicily D Durett, New Hampshire

Address: 440 Winter St Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-14537-JMD: "In a Chapter 7 bankruptcy case, Sicily D Durett from Claremont, NH, saw their proceedings start in 12/15/2011 and complete by Apr 1, 2012, involving asset liquidation."
Sicily D Durett — New Hampshire, 11-14537


ᐅ Jeffrey N Dustin, New Hampshire

Address: 293 River Rd Claremont, NH 03743-5648

Bankruptcy Case 07-11892-JMD Summary: "In their Chapter 13 bankruptcy case filed in 2007-09-02, Claremont, NH's Jeffrey N Dustin agreed to a debt repayment plan, which was successfully completed by April 23, 2013."
Jeffrey N Dustin — New Hampshire, 07-11892


ᐅ Kevin Wayne Dutil, New Hampshire

Address: 19 Potvin St Apt 2 Claremont, NH 03743-4730

Brief Overview of Bankruptcy Case 15-11882-BAH: "The bankruptcy filing by Kevin Wayne Dutil, undertaken in 2015-12-10 in Claremont, NH under Chapter 7, concluded with discharge in March 9, 2016 after liquidating assets."
Kevin Wayne Dutil — New Hampshire, 15-11882


ᐅ Trinity C Earle, New Hampshire

Address: 200 Main St Apt B Claremont, NH 03743

Concise Description of Bankruptcy Case 10-11927-JMD7: "Trinity C Earle's Chapter 7 bankruptcy, filed in Claremont, NH in 2010-04-29, led to asset liquidation, with the case closing in 09.02.2010."
Trinity C Earle — New Hampshire, 10-11927


ᐅ Jr William D Eckert, New Hampshire

Address: 50 River Rd Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 11-10415-JMD: "The case of Jr William D Eckert in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William D Eckert — New Hampshire, 11-10415


ᐅ Eric G Erwin, New Hampshire

Address: 128 Roberts Hill Rd Claremont, NH 03743-4349

Bankruptcy Case 16-10792-JMD Summary: "Claremont, NH resident Eric G Erwin's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Eric G Erwin — New Hampshire, 16-10792


ᐅ Ricky Allen Fellows, New Hampshire

Address: 921 Washington St Claremont, NH 03743

Brief Overview of Bankruptcy Case 12-11522-JMD: "Claremont, NH resident Ricky Allen Fellows's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2012."
Ricky Allen Fellows — New Hampshire, 12-11522


ᐅ Mark L Fletcher, New Hampshire

Address: 70 Foisy Hill Rd Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 11-14031-JMD: "Mark L Fletcher's Chapter 7 bankruptcy, filed in Claremont, NH in 10/31/2011, led to asset liquidation, with the case closing in February 16, 2012."
Mark L Fletcher — New Hampshire, 11-14031


ᐅ Walter Harold Fletcher, New Hampshire

Address: 33 Winter St Claremont, NH 03743

Concise Description of Bankruptcy Case 11-10197-JMD7: "Claremont, NH resident Walter Harold Fletcher's 2011-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Walter Harold Fletcher — New Hampshire, 11-10197


ᐅ Michael A Foss, New Hampshire

Address: 425 Washington St # 309 Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-14511-JMD: "The bankruptcy record of Michael A Foss from Claremont, NH, shows a Chapter 7 case filed in Dec 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2012."
Michael A Foss — New Hampshire, 11-14511


ᐅ Donna Lee Gagne, New Hampshire

Address: 561 W Unity Rd Claremont, NH 03743

Concise Description of Bankruptcy Case 11-12612-JMD7: "The case of Donna Lee Gagne in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Lee Gagne — New Hampshire, 11-12612


ᐅ Cynthia L Gardner, New Hampshire

Address: 174 Broad St Apt 1 Claremont, NH 03743-2602

Bankruptcy Case 16-10497-JMD Overview: "The bankruptcy filing by Cynthia L Gardner, undertaken in 04/07/2016 in Claremont, NH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Cynthia L Gardner — New Hampshire, 16-10497


ᐅ Daniel P Gaspard, New Hampshire

Address: 64 Ironwood Hill Rd Claremont, NH 03743

Bankruptcy Case 13-12833-BAH Summary: "The bankruptcy filing by Daniel P Gaspard, undertaken in Nov 22, 2013 in Claremont, NH under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Daniel P Gaspard — New Hampshire, 13-12833


ᐅ Jr Austin H Gedney, New Hampshire

Address: 564 Winter St Claremont, NH 03743

Bankruptcy Case 10-14831-JMD Summary: "Jr Austin H Gedney's bankruptcy, initiated in 11.09.2010 and concluded by 02/16/2011 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Austin H Gedney — New Hampshire, 10-14831


ᐅ Karen B Gherardi, New Hampshire

Address: 6 Edwin Ave Claremont, NH 03743

Concise Description of Bankruptcy Case 13-11837-BAH7: "Claremont, NH resident Karen B Gherardi's 07.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2013."
Karen B Gherardi — New Hampshire, 13-11837


ᐅ Gary A Gifford, New Hampshire

Address: 169 Mulberry St Claremont, NH 03743

Bankruptcy Case 10-10445-MWV Summary: "Gary A Gifford's bankruptcy, initiated in 02.05.2010 and concluded by 2010-06-03 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Gifford — New Hampshire, 10-10445


ᐅ David F Gokey, New Hampshire

Address: 532 Winter St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 10-14388-JMD: "The case of David F Gokey in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David F Gokey — New Hampshire, 10-14388


ᐅ Deborah J Gonet, New Hampshire

Address: 85 Old High Bridge Rd Claremont, NH 03743

Concise Description of Bankruptcy Case 13-11380-JMD7: "In a Chapter 7 bankruptcy case, Deborah J Gonet from Claremont, NH, saw her proceedings start in 2013-05-30 and complete by 2013-09-08, involving asset liquidation."
Deborah J Gonet — New Hampshire, 13-11380


ᐅ Jennifer D Goodell, New Hampshire

Address: 246 Chestnut St Claremont, NH 03743

Bankruptcy Case 12-11154-JMD Overview: "The bankruptcy record of Jennifer D Goodell from Claremont, NH, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2012."
Jennifer D Goodell — New Hampshire, 12-11154


ᐅ Sandra J Greenwood, New Hampshire

Address: 38 Grannis St Claremont, NH 03743

Bankruptcy Case 10-15277-JMD Summary: "Claremont, NH resident Sandra J Greenwood's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Sandra J Greenwood — New Hampshire, 10-15277


ᐅ Tamieka Lashae Grimsley, New Hampshire

Address: 106 Lafayette St Apt B Claremont, NH 03743-4737

Brief Overview of Bankruptcy Case 16-10299-BAH: "The bankruptcy filing by Tamieka Lashae Grimsley, undertaken in 2016-03-10 in Claremont, NH under Chapter 7, concluded with discharge in June 8, 2016 after liquidating assets."
Tamieka Lashae Grimsley — New Hampshire, 16-10299


ᐅ Linda L Hagg, New Hampshire

Address: 394 Sullivan St Claremont, NH 03743-5145

Concise Description of Bankruptcy Case 16-10142-BAH7: "In a Chapter 7 bankruptcy case, Linda L Hagg from Claremont, NH, saw her proceedings start in 2016-02-05 and complete by 05.05.2016, involving asset liquidation."
Linda L Hagg — New Hampshire, 16-10142


ᐅ Ross A Harford, New Hampshire

Address: 2 Richard Ct Claremont, NH 03743

Bankruptcy Case 11-11405-JMD Overview: "In Claremont, NH, Ross A Harford filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2011."
Ross A Harford — New Hampshire, 11-11405


ᐅ Frederick R Harrington, New Hampshire

Address: 70 Roosevelt Rd Claremont, NH 03743

Concise Description of Bankruptcy Case 10-11486-MWV7: "Claremont, NH resident Frederick R Harrington's 2010-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Frederick R Harrington — New Hampshire, 10-11486


ᐅ Sara J Harris, New Hampshire

Address: PO Box 618 Claremont, NH 03743

Bankruptcy Case 10-13866-JMD Overview: "The bankruptcy record of Sara J Harris from Claremont, NH, shows a Chapter 7 case filed in September 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2010."
Sara J Harris — New Hampshire, 10-13866


ᐅ Tammy G Hickey, New Hampshire

Address: 138 North St Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-11877-JMD: "Claremont, NH resident Tammy G Hickey's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Tammy G Hickey — New Hampshire, 11-11877


ᐅ Steven P Hodgkins, New Hampshire

Address: 4 Zotto Ln Claremont, NH 03743

Concise Description of Bankruptcy Case 10-13444-JMD7: "The bankruptcy record of Steven P Hodgkins from Claremont, NH, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2010."
Steven P Hodgkins — New Hampshire, 10-13444


ᐅ Derek B Hussey, New Hampshire

Address: 30 Manville Ave Claremont, NH 03743-5128

Snapshot of U.S. Bankruptcy Proceeding Case 14-11118-BAH: "In a Chapter 7 bankruptcy case, Derek B Hussey from Claremont, NH, saw his proceedings start in May 30, 2014 and complete by August 2014, involving asset liquidation."
Derek B Hussey — New Hampshire, 14-11118


ᐅ Christopher R Irish, New Hampshire

Address: 95 Winter St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-12487-BAH: "Christopher R Irish's bankruptcy, initiated in 2013-10-10 and concluded by 01/19/2014 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Irish — New Hampshire, 13-12487


ᐅ Shawn E Jarvis, New Hampshire

Address: 243 Old Church Rd Claremont, NH 03743-4523

Concise Description of Bankruptcy Case 16-10061-JMD7: "Shawn E Jarvis's Chapter 7 bankruptcy, filed in Claremont, NH in January 2016, led to asset liquidation, with the case closing in 2016-04-18."
Shawn E Jarvis — New Hampshire, 16-10061


ᐅ Paige E Jarvis, New Hampshire

Address: 243 Old Church Rd Claremont, NH 03743-4523

Bankruptcy Case 16-10061-JMD Overview: "The case of Paige E Jarvis in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paige E Jarvis — New Hampshire, 16-10061


ᐅ Valerie A Johnson, New Hampshire

Address: 116 Mulberry St Claremont, NH 03743

Bankruptcy Case 10-12120-MWV Overview: "The bankruptcy filing by Valerie A Johnson, undertaken in May 2010 in Claremont, NH under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
Valerie A Johnson — New Hampshire, 10-12120


ᐅ Frederick L Junge, New Hampshire

Address: 97 Britton Rd Claremont, NH 03743-7103

Snapshot of U.S. Bankruptcy Proceeding Case 15-11296-BAH: "In Claremont, NH, Frederick L Junge filed for Chapter 7 bankruptcy in Aug 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2015."
Frederick L Junge — New Hampshire, 15-11296


ᐅ Marci A Junge, New Hampshire

Address: 97 Britton Rd Claremont, NH 03743-7103

Bankruptcy Case 15-11296-BAH Summary: "In Claremont, NH, Marci A Junge filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-16."
Marci A Junge — New Hampshire, 15-11296


ᐅ Tami Lyn Kempton, New Hampshire

Address: 119 Old Newport Rd Claremont, NH 03743

Bankruptcy Case 10-10446-JMD Summary: "In Claremont, NH, Tami Lyn Kempton filed for Chapter 7 bankruptcy in 2010-02-05. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2010."
Tami Lyn Kempton — New Hampshire, 10-10446


ᐅ William B Kennett, New Hampshire

Address: 99 North St Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-11080-JMD: "The bankruptcy record of William B Kennett from Claremont, NH, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2011."
William B Kennett — New Hampshire, 11-11080


ᐅ Hood Deborah A Kenney, New Hampshire

Address: 18 Hanover St Claremont, NH 03743-5026

Concise Description of Bankruptcy Case 15-11457-JMD7: "Claremont, NH resident Hood Deborah A Kenney's 09/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2015."
Hood Deborah A Kenney — New Hampshire, 15-11457


ᐅ Sharon R Kesek, New Hampshire

Address: 20 Lincoln Hts Apt 216 Claremont, NH 03743-2342

Bankruptcy Case 15-11165-BAH Summary: "The bankruptcy record of Sharon R Kesek from Claremont, NH, shows a Chapter 7 case filed in July 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Sharon R Kesek — New Hampshire, 15-11165


ᐅ Louis Ervin King, New Hampshire

Address: 30 Upham Pl Claremont, NH 03743

Concise Description of Bankruptcy Case 11-11653-JMD7: "Claremont, NH resident Louis Ervin King's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Louis Ervin King — New Hampshire, 11-11653


ᐅ Candace B King, New Hampshire

Address: 600 E Green Mountain Rd Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-11549-BAH: "The bankruptcy record of Candace B King from Claremont, NH, shows a Chapter 7 case filed in Jun 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2013."
Candace B King — New Hampshire, 13-11549


ᐅ Rene J Lacasse, New Hampshire

Address: 162 Broad St Claremont, NH 03743

Bankruptcy Case 12-11755-JMD Summary: "The case of Rene J Lacasse in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene J Lacasse — New Hampshire, 12-11755


ᐅ Gloria A Laclair, New Hampshire

Address: 29 Kenyon St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 11-10007-JMD: "The case of Gloria A Laclair in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria A Laclair — New Hampshire, 11-10007


ᐅ Stewart A Laclair, New Hampshire

Address: 125 Winter St Claremont, NH 03743

Bankruptcy Case 11-11404-JMD Summary: "Claremont, NH resident Stewart A Laclair's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-20."
Stewart A Laclair — New Hampshire, 11-11404


ᐅ Raymond L Lafont, New Hampshire

Address: 376 Sugar River Dr Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 10-12285-JMD: "Raymond L Lafont's Chapter 7 bankruptcy, filed in Claremont, NH in 05.24.2010, led to asset liquidation, with the case closing in September 2, 2010."
Raymond L Lafont — New Hampshire, 10-12285


ᐅ Patricia Lancey, New Hampshire

Address: 17 Curtis St Claremont, NH 03743-2810

Concise Description of Bankruptcy Case 11-13008-JMD7: "The case of Patricia Lancey in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Lancey — New Hampshire, 11-13008


ᐅ Terri L Lapsley, New Hampshire

Address: 173 South St # 1 Claremont, NH 03743-3222

Bankruptcy Case 15-10896-BAH Summary: "In Claremont, NH, Terri L Lapsley filed for Chapter 7 bankruptcy in 06/01/2015. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2015."
Terri L Lapsley — New Hampshire, 15-10896


ᐅ Mark L Lavoie, New Hampshire

Address: 32 McKenzie Dr Claremont, NH 03743

Bankruptcy Case 11-13951-JMD Overview: "In Claremont, NH, Mark L Lavoie filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-11."
Mark L Lavoie — New Hampshire, 11-13951


ᐅ Sonja P Lavoie, New Hampshire

Address: 7 Federal St Claremont, NH 03743-2230

Bankruptcy Case 16-10167-JMD Summary: "The case of Sonja P Lavoie in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonja P Lavoie — New Hampshire, 16-10167