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 Leonard C Leblanc, New Hampshire

Address: 211 Twistback Rd Claremont, NH 03743-4542

Bankruptcy Case 16-10450-BAH Summary: "In Claremont, NH, Leonard C Leblanc filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Leonard C Leblanc — New Hampshire, 16-10450


ᐅ Lisa A Lee, New Hampshire

Address: 5 Durham Ave Claremont, NH 03743

Concise Description of Bankruptcy Case 10-11839-MWV7: "Lisa A Lee's bankruptcy, initiated in 04/26/2010 and concluded by August 5, 2010 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Lee — New Hampshire, 10-11839


ᐅ Lori R Leonard, New Hampshire

Address: 21 Walnut St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-12710-BAH: "In Claremont, NH, Lori R Leonard filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2014."
Lori R Leonard — New Hampshire, 13-12710


ᐅ Armand J Lizotte, New Hampshire

Address: 292 Britton Rd Claremont, NH 03743

Bankruptcy Case 10-13011-JMD Summary: "Armand J Lizotte's bankruptcy, initiated in July 9, 2010 and concluded by 10.15.2010 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armand J Lizotte — New Hampshire, 10-13011


ᐅ Angela Anna Marie Lumbra, New Hampshire

Address: 35 Maple Ave Claremont, NH 03743

Bankruptcy Case 11-11406-JMD Summary: "Angela Anna Marie Lumbra's Chapter 7 bankruptcy, filed in Claremont, NH in April 8, 2011, led to asset liquidation, with the case closing in August 2, 2011."
Angela Anna Marie Lumbra — New Hampshire, 11-11406


ᐅ Richard A Magargee, New Hampshire

Address: 13 Grandview St Claremont, NH 03743

Bankruptcy Case 10-15199-JMD Overview: "In Claremont, NH, Richard A Magargee filed for Chapter 7 bankruptcy in Dec 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2011."
Richard A Magargee — New Hampshire, 10-15199


ᐅ Patricia L Magnuson, New Hampshire

Address: 2 Winter St Apt V7 Claremont, NH 03743-6002

Bankruptcy Case 15-11598-BAH Overview: "Patricia L Magnuson's Chapter 7 bankruptcy, filed in Claremont, NH in 2015-10-13, led to asset liquidation, with the case closing in Jan 11, 2016."
Patricia L Magnuson — New Hampshire, 15-11598


ᐅ Robert E Magnuson, New Hampshire

Address: 2 Winter St Apt V7 Claremont, NH 03743-6002

Snapshot of U.S. Bankruptcy Proceeding Case 15-11598-BAH: "The bankruptcy filing by Robert E Magnuson, undertaken in October 13, 2015 in Claremont, NH under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
Robert E Magnuson — New Hampshire, 15-11598


ᐅ Terry Allen Marsh, New Hampshire

Address: 665 Hanover St Claremont, NH 03743

Concise Description of Bankruptcy Case 11-10912-JMD7: "The case of Terry Allen Marsh in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Allen Marsh — New Hampshire, 11-10912


ᐅ Brian J Mccrossin, New Hampshire

Address: 3 Laurel St Apt 2 Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-10994-JMD: "Brian J Mccrossin's Chapter 7 bankruptcy, filed in Claremont, NH in March 17, 2011, led to asset liquidation, with the case closing in June 2011."
Brian J Mccrossin — New Hampshire, 11-10994


ᐅ James Mentillo, New Hampshire

Address: 243 Broad St Apt 413 Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 11-10907-JMD: "James Mentillo's bankruptcy, initiated in 2011-03-11 and concluded by 2011-06-23 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mentillo — New Hampshire, 11-10907


ᐅ Randal F Miles, New Hampshire

Address: 7 Westside Ave Claremont, NH 03743

Brief Overview of Bankruptcy Case 10-14936-JMD: "Claremont, NH resident Randal F Miles's 11/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Randal F Miles — New Hampshire, 10-14936


ᐅ Lynn Margaret Moody, New Hampshire

Address: 16 Edwin Ave Claremont, NH 03743

Bankruptcy Case 12-13831-BAH Overview: "Claremont, NH resident Lynn Margaret Moody's 12.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 1, 2013."
Lynn Margaret Moody — New Hampshire, 12-13831


ᐅ Roseann I Muskelly, New Hampshire

Address: PO Box 409 Claremont, NH 03743-0409

Snapshot of U.S. Bankruptcy Proceeding Case 14-11158-BAH: "Roseann I Muskelly's bankruptcy, initiated in 06.04.2014 and concluded by September 2014 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roseann I Muskelly — New Hampshire, 14-11158


ᐅ Lori E Nason, New Hampshire

Address: 16 Henry St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 10-11593-JMD: "In Claremont, NH, Lori E Nason filed for Chapter 7 bankruptcy in April 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Lori E Nason — New Hampshire, 10-11593


ᐅ Hara Heather L O, New Hampshire

Address: 65 W Terrace St Claremont, NH 03743-2270

Concise Description of Bankruptcy Case 15-11099-BAH7: "The case of Hara Heather L O in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hara Heather L O — New Hampshire, 15-11099


ᐅ Robert Charles Ostrander, New Hampshire

Address: 62 Prospect St Claremont, NH 03743

Bankruptcy Case 10-11706-MWV Overview: "The bankruptcy filing by Robert Charles Ostrander, undertaken in April 18, 2010 in Claremont, NH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Robert Charles Ostrander — New Hampshire, 10-11706


ᐅ Edward R Paige, New Hampshire

Address: 265 Elm St Claremont, NH 03743

Concise Description of Bankruptcy Case 10-12935-JMD7: "In Claremont, NH, Edward R Paige filed for Chapter 7 bankruptcy in July 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2010."
Edward R Paige — New Hampshire, 10-12935


ᐅ Kim B Paquette, New Hampshire

Address: 126 Veterans Park Rd Claremont, NH 03743

Bankruptcy Case 11-12310-JMD Overview: "Claremont, NH resident Kim B Paquette's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Kim B Paquette — New Hampshire, 11-12310


ᐅ Laura J Paquette, New Hampshire

Address: 10 Charles St Claremont, NH 03743-3109

Brief Overview of Bankruptcy Case 15-10306-BAH: "In Claremont, NH, Laura J Paquette filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2015."
Laura J Paquette — New Hampshire, 15-10306


ᐅ Richard J Paquette, New Hampshire

Address: 10 Charles St Claremont, NH 03743-3109

Snapshot of U.S. Bankruptcy Proceeding Case 15-10306-BAH: "The bankruptcy record of Richard J Paquette from Claremont, NH, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Richard J Paquette — New Hampshire, 15-10306


ᐅ Cathy L Paradis, New Hampshire

Address: 8 Harmony Ln Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-11069-JMD: "The bankruptcy filing by Cathy L Paradis, undertaken in 04.23.2013 in Claremont, NH under Chapter 7, concluded with discharge in Aug 2, 2013 after liquidating assets."
Cathy L Paradis — New Hampshire, 13-11069


ᐅ Karen E Pare, New Hampshire

Address: 32 Goyette Ave Apt 1 Claremont, NH 03743-2459

Snapshot of U.S. Bankruptcy Proceeding Case 16-20297: "The bankruptcy record of Karen E Pare from Claremont, NH, shows a Chapter 7 case filed in 02.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-28."
Karen E Pare — New Hampshire, 16-20297


ᐅ Lawrence E Pare, New Hampshire

Address: 32 Goyette Ave Apt 1 Claremont, NH 03743-2459

Bankruptcy Case 16-20297 Overview: "In Claremont, NH, Lawrence E Pare filed for Chapter 7 bankruptcy in 02.28.2016. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2016."
Lawrence E Pare — New Hampshire, 16-20297


ᐅ Gerard Robert Perron, New Hampshire

Address: 256 Main St Apt 4 Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 12-11475-JMD: "The bankruptcy filing by Gerard Robert Perron, undertaken in May 1, 2012 in Claremont, NH under Chapter 7, concluded with discharge in 2012-08-17 after liquidating assets."
Gerard Robert Perron — New Hampshire, 12-11475


ᐅ Donna M Picard, New Hampshire

Address: 9 2nd St Claremont, NH 03743

Brief Overview of Bankruptcy Case 10-12936-JMD: "In Claremont, NH, Donna M Picard filed for Chapter 7 bankruptcy in Jul 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2010."
Donna M Picard — New Hampshire, 10-12936


ᐅ Norma May Plourde, New Hampshire

Address: PO Box 683 Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 10-11485-JMD: "The case of Norma May Plourde in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma May Plourde — New Hampshire, 10-11485


ᐅ George L Poisson, New Hampshire

Address: 40 Citizen St Claremont, NH 03743-4709

Bankruptcy Case 15-11207-JMD Summary: "George L Poisson's bankruptcy, initiated in 07.31.2015 and concluded by 2015-10-29 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George L Poisson — New Hampshire, 15-11207


ᐅ Yvette R Poisson, New Hampshire

Address: 40 Citizen St Claremont, NH 03743-4709

Snapshot of U.S. Bankruptcy Proceeding Case 15-11207-JMD: "The bankruptcy filing by Yvette R Poisson, undertaken in July 31, 2015 in Claremont, NH under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Yvette R Poisson — New Hampshire, 15-11207


ᐅ Joseph J Price, New Hampshire

Address: 44 Lincoln Hts Claremont, NH 03743

Concise Description of Bankruptcy Case 13-11656-BAH7: "Joseph J Price's Chapter 7 bankruptcy, filed in Claremont, NH in 06/28/2013, led to asset liquidation, with the case closing in Oct 7, 2013."
Joseph J Price — New Hampshire, 13-11656


ᐅ Carla Prinn, New Hampshire

Address: 8 Spaulding St Claremont, NH 03743

Brief Overview of Bankruptcy Case 13-12629-JMD: "The bankruptcy record of Carla Prinn from Claremont, NH, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Carla Prinn — New Hampshire, 13-12629


ᐅ Ethan Pritchett, New Hampshire

Address: 40 Hewitt Rd Claremont, NH 03743

Bankruptcy Case 10-46954-swr Overview: "In Claremont, NH, Ethan Pritchett filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2010."
Ethan Pritchett — New Hampshire, 10-46954


ᐅ Stephen L Raftery, New Hampshire

Address: 51 South St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-11655-JMD: "The bankruptcy record of Stephen L Raftery from Claremont, NH, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Stephen L Raftery — New Hampshire, 13-11655


ᐅ Richard V Rechisky, New Hampshire

Address: 10 Oakwood Dr Claremont, NH 03743

Brief Overview of Bankruptcy Case 13-12630-BAH: "Richard V Rechisky's bankruptcy, initiated in Oct 30, 2013 and concluded by 02.08.2014 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard V Rechisky — New Hampshire, 13-12630


ᐅ Peter Rheuby, New Hampshire

Address: PO Box 345 Claremont, NH 03743

Concise Description of Bankruptcy Case 11-11686-JMD7: "The bankruptcy filing by Peter Rheuby, undertaken in April 28, 2011 in Claremont, NH under Chapter 7, concluded with discharge in 08.02.2011 after liquidating assets."
Peter Rheuby — New Hampshire, 11-11686


ᐅ Gabriel Marie Robarge, New Hampshire

Address: 96 Beauregard St Claremont, NH 03743-4742

Brief Overview of Bankruptcy Case 2014-11404-JMD: "Gabriel Marie Robarge's bankruptcy, initiated in July 11, 2014 and concluded by 10/09/2014 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Marie Robarge — New Hampshire, 2014-11404


ᐅ Donald W Russell, New Hampshire

Address: 274 Maple Ave Claremont, NH 03743-2839

Concise Description of Bankruptcy Case 16-10959-JMD7: "Donald W Russell's Chapter 7 bankruptcy, filed in Claremont, NH in June 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Donald W Russell — New Hampshire, 16-10959


ᐅ Wanda C Russell, New Hampshire

Address: 274 Maple Ave Claremont, NH 03743-2839

Snapshot of U.S. Bankruptcy Proceeding Case 16-10959-JMD: "Claremont, NH resident Wanda C Russell's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Wanda C Russell — New Hampshire, 16-10959


ᐅ Teddy A Russell, New Hampshire

Address: 25 Fern St Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 13-12454-BAH: "Claremont, NH resident Teddy A Russell's 10.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-13."
Teddy A Russell — New Hampshire, 13-12454


ᐅ Tammy R Ryan, New Hampshire

Address: 8 Wildwood Ave Claremont, NH 03743

Brief Overview of Bankruptcy Case 10-14973-JMD: "Claremont, NH resident Tammy R Ryan's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2011."
Tammy R Ryan — New Hampshire, 10-14973


ᐅ Anthony B Rzeczycki, New Hampshire

Address: 5A Martha St Claremont, NH 03743

Bankruptcy Case 12-11104-JMD Summary: "In Claremont, NH, Anthony B Rzeczycki filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Anthony B Rzeczycki — New Hampshire, 12-11104


ᐅ Richard J Sabalewski, New Hampshire

Address: 20 2nd St Claremont, NH 03743

Bankruptcy Case 13-10707-BAH Summary: "In Claremont, NH, Richard J Sabalewski filed for Chapter 7 bankruptcy in 03/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-01."
Richard J Sabalewski — New Hampshire, 13-10707


ᐅ Julie F Sablock, New Hampshire

Address: PO Box 42 Claremont, NH 03743

Concise Description of Bankruptcy Case 12-11309-JMD7: "The bankruptcy record of Julie F Sablock from Claremont, NH, shows a Chapter 7 case filed in 04.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-06."
Julie F Sablock — New Hampshire, 12-11309


ᐅ Paula M Santaw, New Hampshire

Address: PO Box 323 Claremont, NH 03743-0323

Brief Overview of Bankruptcy Case 15-11395-JMD: "In a Chapter 7 bankruptcy case, Paula M Santaw from Claremont, NH, saw her proceedings start in Aug 31, 2015 and complete by November 2015, involving asset liquidation."
Paula M Santaw — New Hampshire, 15-11395


ᐅ Laura Ann Schucart, New Hampshire

Address: PO Box 1187 Claremont, NH 03743-1187

Bankruptcy Case 08-13831-JMD Overview: "Laura Ann Schucart's Claremont, NH bankruptcy under Chapter 13 in Dec 31, 2008 led to a structured repayment plan, successfully discharged in 2013-05-30."
Laura Ann Schucart — New Hampshire, 08-13831


ᐅ Kyle C Shaban, New Hampshire

Address: 36 Roberts Hill Rd Claremont, NH 03743-4346

Bankruptcy Case 15-11369-JMD Overview: "Kyle C Shaban's bankruptcy, initiated in 2015-08-28 and concluded by 11.26.2015 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle C Shaban — New Hampshire, 15-11369


ᐅ Charley M Shepherd, New Hampshire

Address: 18 Cindy Ave Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 10-12784-JMD: "The case of Charley M Shepherd in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charley M Shepherd — New Hampshire, 10-12784


ᐅ James Martin Silvers, New Hampshire

Address: 86 Summer St Claremont, NH 03743-2667

Bankruptcy Case 15-11674-BAH Summary: "The bankruptcy filing by James Martin Silvers, undertaken in 10.29.2015 in Claremont, NH under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
James Martin Silvers — New Hampshire, 15-11674


ᐅ Lisa Ann Simoneau, New Hampshire

Address: 14 Maria St Claremont, NH 03743

Concise Description of Bankruptcy Case 11-14160-JMD7: "In a Chapter 7 bankruptcy case, Lisa Ann Simoneau from Claremont, NH, saw her proceedings start in Nov 10, 2011 and complete by February 14, 2012, involving asset liquidation."
Lisa Ann Simoneau — New Hampshire, 11-14160


ᐅ Daniel J Smith, New Hampshire

Address: 44 Petrin Heights Rd Claremont, NH 03743

Bankruptcy Case 11-10459-JMD Overview: "Daniel J Smith's bankruptcy, initiated in Feb 11, 2011 and concluded by 05.18.2011 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Smith — New Hampshire, 11-10459


ᐅ Laura Jean Smith, New Hampshire

Address: 19 Charles St Claremont, NH 03743

Bankruptcy Case 11-11319-JMD Overview: "In a Chapter 7 bankruptcy case, Laura Jean Smith from Claremont, NH, saw her proceedings start in 2011-04-02 and complete by 2011-07-19, involving asset liquidation."
Laura Jean Smith — New Hampshire, 11-11319


ᐅ Kathleen A Smith, New Hampshire

Address: 1 Rachael Pl Claremont, NH 03743-4234

Concise Description of Bankruptcy Case 15-10078-JMD7: "The bankruptcy filing by Kathleen A Smith, undertaken in 01/21/2015 in Claremont, NH under Chapter 7, concluded with discharge in 2015-04-21 after liquidating assets."
Kathleen A Smith — New Hampshire, 15-10078


ᐅ Deborah A Soulia, New Hampshire

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-11881-BAH: "The bankruptcy record of Deborah A Soulia from Claremont, NH, shows a Chapter 7 case filed in 2015-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2016."
Deborah A Soulia — New Hampshire, 15-11881


ᐅ Julienne M Spydell, New Hampshire

Address: 46 Hanover St Claremont, NH 03743

Bankruptcy Case 10-12479-JMD Overview: "The bankruptcy record of Julienne M Spydell from Claremont, NH, shows a Chapter 7 case filed in 06/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2010."
Julienne M Spydell — New Hampshire, 10-12479


ᐅ Marie Christopher J St, New Hampshire

Address: 2 Winter St Apt W8 Claremont, NH 03743-5080

Bankruptcy Case 14-10319-BAH Overview: "Claremont, NH resident Marie Christopher J St's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
Marie Christopher J St — New Hampshire, 14-10319


ᐅ Sr Randy Jay Stankevich, New Hampshire

Address: 7 1st St Claremont, NH 03743

Bankruptcy Case 10-15459-JMD Summary: "The case of Sr Randy Jay Stankevich in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Randy Jay Stankevich — New Hampshire, 10-15459


ᐅ Lawrence C Stevens, New Hampshire

Address: 16 Neilson St Claremont, NH 03743

Bankruptcy Case 10-10584-MWV Overview: "Claremont, NH resident Lawrence C Stevens's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-03."
Lawrence C Stevens — New Hampshire, 10-10584


ᐅ Keith Stocker, New Hampshire

Address: 66 Myrtle St Apt 11 Claremont, NH 03743

Bankruptcy Case 12-11267-JMD Overview: "In Claremont, NH, Keith Stocker filed for Chapter 7 bankruptcy in 04/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-05."
Keith Stocker — New Hampshire, 12-11267


ᐅ Ellen Bridget Stone, New Hampshire

Address: 30 Chase St Claremont, NH 03743

Concise Description of Bankruptcy Case 12-12183-JMD7: "The bankruptcy filing by Ellen Bridget Stone, undertaken in 07/06/2012 in Claremont, NH under Chapter 7, concluded with discharge in 10/22/2012 after liquidating assets."
Ellen Bridget Stone — New Hampshire, 12-12183


ᐅ Sr Daniel C Suse, New Hampshire

Address: 213 North St Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-10198-JMD: "In a Chapter 7 bankruptcy case, Sr Daniel C Suse from Claremont, NH, saw his proceedings start in 01/25/2011 and complete by 2011-04-26, involving asset liquidation."
Sr Daniel C Suse — New Hampshire, 11-10198


ᐅ Debra J Tebo, New Hampshire

Address: 29 Cedar St Claremont, NH 03743-4707

Concise Description of Bankruptcy Case 14-11959-JMD7: "The bankruptcy record of Debra J Tebo from Claremont, NH, shows a Chapter 7 case filed in 10/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2015."
Debra J Tebo — New Hampshire, 14-11959


ᐅ Susan Lynn Tetreault, New Hampshire

Address: 38 Central St Claremont, NH 03743

Bankruptcy Case 10-14109-JMD Summary: "Susan Lynn Tetreault's Chapter 7 bankruptcy, filed in Claremont, NH in 09.24.2010, led to asset liquidation, with the case closing in January 6, 2011."
Susan Lynn Tetreault — New Hampshire, 10-14109


ᐅ Lynda D Thurmon, New Hampshire

Address: 71 Chestnut St Claremont, NH 03743-5871

Snapshot of U.S. Bankruptcy Proceeding Case 14-12359-JMD: "The bankruptcy filing by Lynda D Thurmon, undertaken in Dec 9, 2014 in Claremont, NH under Chapter 7, concluded with discharge in March 9, 2015 after liquidating assets."
Lynda D Thurmon — New Hampshire, 14-12359


ᐅ William E Tibbits, New Hampshire

Address: 15 East St Claremont, NH 03743-3116

Bankruptcy Case 11-10908-JMD Overview: "William E Tibbits's bankruptcy, initiated in 03.11.2011 and concluded by Jun 27, 2011 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Tibbits — New Hampshire, 11-10908


ᐅ Henry J Tunkel, New Hampshire

Address: 9 Edwin Ave Claremont, NH 03743

Snapshot of U.S. Bankruptcy Proceeding Case 10-11236-JMD: "The bankruptcy record of Henry J Tunkel from Claremont, NH, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2010."
Henry J Tunkel — New Hampshire, 10-11236


ᐅ Carrie R Upton, New Hampshire

Address: 13 2nd St Claremont, NH 03743

Bankruptcy Case 10-11776-JMD Overview: "In a Chapter 7 bankruptcy case, Carrie R Upton from Claremont, NH, saw her proceedings start in April 22, 2010 and complete by 2010-08-05, involving asset liquidation."
Carrie R Upton — New Hampshire, 10-11776


ᐅ Clarence E Vanguilder, New Hampshire

Address: 195 Main St Apt 1 Claremont, NH 03743

Concise Description of Bankruptcy Case 11-10033-JMD7: "In Claremont, NH, Clarence E Vanguilder filed for Chapter 7 bankruptcy in Jan 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2011."
Clarence E Vanguilder — New Hampshire, 11-10033


ᐅ Ricky A Viera, New Hampshire

Address: 51 Prospect St Claremont, NH 03743-5302

Bankruptcy Case 14-11794-BAH Overview: "Ricky A Viera's bankruptcy, initiated in 2014-09-19 and concluded by 2014-12-18 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky A Viera — New Hampshire, 14-11794


ᐅ Bobbi Jo E Vire, New Hampshire

Address: 46 Prospect St Apt 1 Claremont, NH 03743

Concise Description of Bankruptcy Case 10-13010-JMD7: "Bobbi Jo E Vire's Chapter 7 bankruptcy, filed in Claremont, NH in 2010-07-09, led to asset liquidation, with the case closing in 10.15.2010."
Bobbi Jo E Vire — New Hampshire, 10-13010


ᐅ William D Vongillern, New Hampshire

Address: 28 Madison Pl Claremont, NH 03743

Brief Overview of Bankruptcy Case 10-13426-JMD: "Claremont, NH resident William D Vongillern's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2010."
William D Vongillern — New Hampshire, 10-13426


ᐅ Joseph G Walch, New Hampshire

Address: 18 Beechmont St Claremont, NH 03743

Bankruptcy Case 10-13857-JMD Summary: "The case of Joseph G Walch in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph G Walch — New Hampshire, 10-13857


ᐅ Tina Lee Ward, New Hampshire

Address: 25 Old Coach Rd Claremont, NH 03743

Brief Overview of Bankruptcy Case 11-14599-JMD: "Claremont, NH resident Tina Lee Ward's 2011-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2012."
Tina Lee Ward — New Hampshire, 11-14599


ᐅ Jr David A Waris, New Hampshire

Address: 8 2nd St Claremont, NH 03743

Concise Description of Bankruptcy Case 10-12032-JMD7: "The case of Jr David A Waris in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David A Waris — New Hampshire, 10-12032


ᐅ Albert Washburn, New Hampshire

Address: 30 Sullivan St Apt 3 Claremont, NH 03743

Bankruptcy Case 11-12516-JMD Overview: "In Claremont, NH, Albert Washburn filed for Chapter 7 bankruptcy in 06/28/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Albert Washburn — New Hampshire, 11-12516


ᐅ Christine A Waterman, New Hampshire

Address: 425 Washington St # 216 Claremont, NH 03743

Bankruptcy Case 11-12774-JMD Overview: "Christine A Waterman's bankruptcy, initiated in July 2011 and concluded by 11.04.2011 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Waterman — New Hampshire, 11-12774


ᐅ Iii William C Webster, New Hampshire

Address: 213 Pleasant St Claremont, NH 03743

Bankruptcy Case 10-11838-JMD Summary: "Iii William C Webster's Chapter 7 bankruptcy, filed in Claremont, NH in April 2010, led to asset liquidation, with the case closing in August 5, 2010."
Iii William C Webster — New Hampshire, 10-11838


ᐅ Lauren Marie Whipple, New Hampshire

Address: 157 W Unity Rd Claremont, NH 03743-7329

Bankruptcy Case 09-80500 Overview: "Lauren Marie Whipple's Claremont, NH bankruptcy under Chapter 13 in 03/31/2009 led to a structured repayment plan, successfully discharged in 08/01/2013."
Lauren Marie Whipple — New Hampshire, 09-80500


ᐅ Melvin R Wing, New Hampshire

Address: PO Box 234 Claremont, NH 03743-0234

Bankruptcy Case 14-12091-BAH Summary: "Melvin R Wing's bankruptcy, initiated in Oct 29, 2014 and concluded by January 27, 2015 in Claremont, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin R Wing — New Hampshire, 14-12091


ᐅ Stanley A Wood, New Hampshire

Address: 6 Zotto Ln Apt C Claremont, NH 03743-4801

Concise Description of Bankruptcy Case 11-14324-JMD7: "The case of Stanley A Wood in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley A Wood — New Hampshire, 11-14324


ᐅ Samantha Raye Wyman, New Hampshire

Address: 2 Winter St Apt D22 Claremont, NH 03743-5092

Brief Overview of Bankruptcy Case 16-10226-JMD: "In a Chapter 7 bankruptcy case, Samantha Raye Wyman from Claremont, NH, saw her proceedings start in 02/26/2016 and complete by 05.26.2016, involving asset liquidation."
Samantha Raye Wyman — New Hampshire, 16-10226


ᐅ Linda L Yatsevich, New Hampshire

Address: 67 Maple Ave Apt 304 Claremont, NH 03743-2930

Brief Overview of Bankruptcy Case 16-10043-BAH: "The bankruptcy filing by Linda L Yatsevich, undertaken in Jan 13, 2016 in Claremont, NH under Chapter 7, concluded with discharge in 2016-04-12 after liquidating assets."
Linda L Yatsevich — New Hampshire, 16-10043


ᐅ Iii Theodore Yurek, New Hampshire

Address: 186 Cat Hole Rd Claremont, NH 03743-4322

Concise Description of Bankruptcy Case 14-10192-JMD7: "The bankruptcy filing by Iii Theodore Yurek, undertaken in January 31, 2014 in Claremont, NH under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Iii Theodore Yurek — New Hampshire, 14-10192


ᐅ Leslie Yurek, New Hampshire

Address: 186 Cat Hole Rd Claremont, NH 03743-4322

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11488-JMD: "The case of Leslie Yurek in Claremont, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Yurek — New Hampshire, 2014-11488