ᐅ Laurel A Alberts, New Hampshire Address: 515 E Penacook Rd Contoocook, NH 03229-2916 Snapshot of U.S. Bankruptcy Proceeding Case 08-10623-JMD: "Laurel A Alberts's Chapter 13 bankruptcy in Contoocook, NH started in March 10, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 9, 2013." Laurel A Alberts — New Hampshire, 08-10623
ᐅ Sr Ted L Allen, New Hampshire Address: 61 Bailey Rd Contoocook, NH 03229-3310 Bankruptcy Case 11-14517-JMD Overview: "Sr Ted L Allen's Contoocook, NH bankruptcy under Chapter 13 in 12.13.2011 led to a structured repayment plan, successfully discharged in September 12, 2012." Sr Ted L Allen — New Hampshire, 11-14517
ᐅ James S Azmy, New Hampshire Address: 46 Cressey Brook Rd Contoocook, NH 03229 Bankruptcy Case 10-14575-JMD Summary: "James S Azmy's bankruptcy, initiated in October 26, 2010 and concluded by June 2011 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James S Azmy — New Hampshire, 10-14575
ᐅ Jay N Bailinson, New Hampshire Address: 186 Main St Contoocook, NH 03229-2625 Snapshot of U.S. Bankruptcy Proceeding Case 16-10818-JMD: "In Contoocook, NH, Jay N Bailinson filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2016." Jay N Bailinson — New Hampshire, 16-10818
ᐅ Marie Helene Bailinson, New Hampshire Address: PO Box 46 Contoocook, NH 03229-0046 Bankruptcy Case 11-12845-JMD Overview: "Marie Helene Bailinson's Contoocook, NH bankruptcy under Chapter 13 in 07.26.2011 led to a structured repayment plan, successfully discharged in 09/18/2012." Marie Helene Bailinson — New Hampshire, 11-12845
ᐅ David C Barkie, New Hampshire Address: 25 Brookwood Ln Contoocook, NH 03229 Brief Overview of Bankruptcy Case 11-11956-JMD: "David C Barkie's bankruptcy, initiated in May 2011 and concluded by August 31, 2011 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David C Barkie — New Hampshire, 11-11956
ᐅ Sabrina Lynn Blankenship, New Hampshire Address: 48 Cedar St Contoocook, NH 03229-3305 Snapshot of U.S. Bankruptcy Proceeding Case 15-11449-BAH: "The bankruptcy filing by Sabrina Lynn Blankenship, undertaken in 09.14.2015 in Contoocook, NH under Chapter 7, concluded with discharge in 2015-12-13 after liquidating assets." Sabrina Lynn Blankenship — New Hampshire, 15-11449
ᐅ Gery T Blue, New Hampshire Address: 79 Deer Path Contoocook, NH 03229 Brief Overview of Bankruptcy Case 11-14429-JMD: "In Contoocook, NH, Gery T Blue filed for Chapter 7 bankruptcy in 12.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2012." Gery T Blue — New Hampshire, 11-14429
ᐅ Carol A Borowiec, New Hampshire Address: 100 Park Ln Apt 103 Contoocook, NH 03229 Brief Overview of Bankruptcy Case 12-11637-JMD: "The case of Carol A Borowiec in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carol A Borowiec — New Hampshire, 12-11637
ᐅ William N Boulanger, New Hampshire Address: 1000 Upper Straw Rd Contoocook, NH 03229 Bankruptcy Case 12-10150-JMD Overview: "Contoocook, NH resident William N Boulanger's Jan 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012." William N Boulanger — New Hampshire, 12-10150
ᐅ Margo H Bowie, New Hampshire Address: 30 Perch Ln Contoocook, NH 03229 Snapshot of U.S. Bankruptcy Proceeding Case 11-11045-JMD: "In a Chapter 7 bankruptcy case, Margo H Bowie from Contoocook, NH, saw her proceedings start in 03.21.2011 and complete by June 2011, involving asset liquidation." Margo H Bowie — New Hampshire, 11-11045
ᐅ Brenda Breault, New Hampshire Address: 18 Garrison Ln Contoocook, NH 03229-2100 Concise Description of Bankruptcy Case 14-11846-BAH7: "The case of Brenda Breault in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brenda Breault — New Hampshire, 14-11846
ᐅ Charles H Crawford, New Hampshire Address: PO Box 5 Contoocook, NH 03229 Bankruptcy Case 11-13977-JMD Overview: "The case of Charles H Crawford in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Charles H Crawford — New Hampshire, 11-13977
ᐅ Bernard R Davis, New Hampshire Address: 187 Pine St Apt 2 Contoocook, NH 03229 Bankruptcy Case 13-12312-BAH Summary: "The case of Bernard R Davis in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bernard R Davis — New Hampshire, 13-12312
ᐅ Dennis A Dikmak, New Hampshire Address: 139 Rolfe Pond Dr Contoocook, NH 03229 Brief Overview of Bankruptcy Case 11-13984-JMD: "In Contoocook, NH, Dennis A Dikmak filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012." Dennis A Dikmak — New Hampshire, 11-13984
ᐅ Darlene Dockham, New Hampshire Address: PO Box 552 Contoocook, NH 03229 Bankruptcy Case 13-10577-BAH Summary: "In a Chapter 7 bankruptcy case, Darlene Dockham from Contoocook, NH, saw her proceedings start in 2013-03-08 and complete by 2013-06-12, involving asset liquidation." Darlene Dockham — New Hampshire, 13-10577
ᐅ Lindsay B Dow, New Hampshire Address: 875 E Penacook Rd Contoocook, NH 03229 Brief Overview of Bankruptcy Case 11-13896-JMD: "The bankruptcy filing by Lindsay B Dow, undertaken in October 2011 in Contoocook, NH under Chapter 7, concluded with discharge in Jan 18, 2012 after liquidating assets." Lindsay B Dow — New Hampshire, 11-13896
ᐅ Roger L Dubois, New Hampshire Address: 324 Pleasant Pond Rd Contoocook, NH 03229 Snapshot of U.S. Bankruptcy Proceeding Case 11-14138-JMD: "The bankruptcy filing by Roger L Dubois, undertaken in November 9, 2011 in Contoocook, NH under Chapter 7, concluded with discharge in 02.25.2012 after liquidating assets." Roger L Dubois — New Hampshire, 11-14138
ᐅ Robert P Flynn, New Hampshire Address: 346 Old Henniker Rd Contoocook, NH 03229 Brief Overview of Bankruptcy Case 10-13706-JMD: "The case of Robert P Flynn in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert P Flynn — New Hampshire, 10-13706
ᐅ Robert V Foley, New Hampshire Address: 258 Clement Hill Rd Contoocook, NH 03229 Concise Description of Bankruptcy Case 10-15169-JMD7: "Robert V Foley's Chapter 7 bankruptcy, filed in Contoocook, NH in 12.03.2010, led to asset liquidation, with the case closing in April 2011." Robert V Foley — New Hampshire, 10-15169
ᐅ Thomas John Geer, New Hampshire Address: PO Box 4 Contoocook, NH 03229 Brief Overview of Bankruptcy Case 12-11828-JMD: "The bankruptcy record of Thomas John Geer from Contoocook, NH, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012." Thomas John Geer — New Hampshire, 12-11828
ᐅ Dana George, New Hampshire Address: 206 Park Ave Contoocook, NH 03229 Concise Description of Bankruptcy Case 10-307797: "The bankruptcy record of Dana George from Contoocook, NH, shows a Chapter 7 case filed in Mar 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2010." Dana George — New Hampshire, 10-30779
ᐅ Lawrence William Hilton, New Hampshire Address: 1144 Bound Tree Rd Contoocook, NH 03229-3202 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10733-JMD: "Lawrence William Hilton's bankruptcy, initiated in 04.10.2014 and concluded by 2014-07-09 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lawrence William Hilton — New Hampshire, 2014-10733
ᐅ Jason H Holmes, New Hampshire Address: 830 Hatfield Rd Contoocook, NH 03229 Bankruptcy Case 13-12999-BAH Overview: "The case of Jason H Holmes in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jason H Holmes — New Hampshire, 13-12999
ᐅ Richard H Horner, New Hampshire Address: 14 Wellhouse Rd Contoocook, NH 03229 Bankruptcy Case 12-13025-JMD Overview: "The case of Richard H Horner in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard H Horner — New Hampshire, 12-13025
ᐅ Jr John R Huff, New Hampshire Address: 646 South Rd Contoocook, NH 03229 Bankruptcy Case 10-14099-JMD Overview: "In Contoocook, NH, Jr John R Huff filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-22." Jr John R Huff — New Hampshire, 10-14099
ᐅ Scott Hunt, New Hampshire Address: 17 Cedar St Contoocook, NH 03229 Brief Overview of Bankruptcy Case 12-12119-JMD: "The bankruptcy filing by Scott Hunt, undertaken in 2012-06-30 in Contoocook, NH under Chapter 7, concluded with discharge in 10/16/2012 after liquidating assets." Scott Hunt — New Hampshire, 12-12119
ᐅ Martha Jane Laflame, New Hampshire Address: 64 Evergreen Ln Contoocook, NH 03229 Bankruptcy Case 10-13148-JMD Summary: "Contoocook, NH resident Martha Jane Laflame's 07.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010." Martha Jane Laflame — New Hampshire, 10-13148
ᐅ Robert S Langelier, New Hampshire Address: 1007 Hopkinton Rd Contoocook, NH 03229 Concise Description of Bankruptcy Case 10-14224-JMD7: "The bankruptcy filing by Robert S Langelier, undertaken in 2010-09-30 in Contoocook, NH under Chapter 7, concluded with discharge in 01.04.2011 after liquidating assets." Robert S Langelier — New Hampshire, 10-14224
ᐅ William P Langlois, New Hampshire Address: 791 Clement Hill Rd Contoocook, NH 03229 Bankruptcy Case 12-10140-JMD Overview: "The case of William P Langlois in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William P Langlois — New Hampshire, 12-10140
ᐅ Ii Harold B Lavigne, New Hampshire Address: 160 Drew Rd Contoocook, NH 03229 Snapshot of U.S. Bankruptcy Proceeding Case 10-11684-JMD: "Contoocook, NH resident Ii Harold B Lavigne's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2010." Ii Harold B Lavigne — New Hampshire, 10-11684
ᐅ Matthew Adam Logan, New Hampshire Address: 472 South Rd Contoocook, NH 03229 Brief Overview of Bankruptcy Case 12-11642-JMD: "The case of Matthew Adam Logan in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Matthew Adam Logan — New Hampshire, 12-11642
ᐅ Clifford S Matott, New Hampshire Address: 198 Pinewood Dr Contoocook, NH 03229-3114 Bankruptcy Case 15-10831-JMD Overview: "In Contoocook, NH, Clifford S Matott filed for Chapter 7 bankruptcy in 05/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2015." Clifford S Matott — New Hampshire, 15-10831
ᐅ Susan M Matott, New Hampshire Address: 198 Pinewood Dr Contoocook, NH 03229-3114 Bankruptcy Case 15-10831-JMD Summary: "In Contoocook, NH, Susan M Matott filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2015." Susan M Matott — New Hampshire, 15-10831
ᐅ Thomas Menna, New Hampshire Address: PO Box 265 Contoocook, NH 03229 Bankruptcy Case 12-13802-JMD Overview: "In a Chapter 7 bankruptcy case, Thomas Menna from Contoocook, NH, saw their proceedings start in 2012-12-19 and complete by 2013-03-30, involving asset liquidation." Thomas Menna — New Hampshire, 12-13802
ᐅ Jr John W Miner, New Hampshire Address: 401 Kast Hill Rd Contoocook, NH 03229 Brief Overview of Bankruptcy Case 10-12921-JMD: "Jr John W Miner's Chapter 7 bankruptcy, filed in Contoocook, NH in July 2, 2010, led to asset liquidation, with the case closing in Oct 18, 2010." Jr John W Miner — New Hampshire, 10-12921
ᐅ Geoffrey C Mirantz, New Hampshire Address: 189 Deer Path Contoocook, NH 03229 Bankruptcy Case 10-11738-JMD Summary: "The bankruptcy filing by Geoffrey C Mirantz, undertaken in Apr 20, 2010 in Contoocook, NH under Chapter 7, concluded with discharge in Aug 5, 2010 after liquidating assets." Geoffrey C Mirantz — New Hampshire, 10-11738
ᐅ John Wade Morris, New Hampshire Address: 13B Penacook Rd Contoocook, NH 03229-3024 Bankruptcy Case 15-10689-BAH Summary: "In a Chapter 7 bankruptcy case, John Wade Morris from Contoocook, NH, saw his proceedings start in Apr 30, 2015 and complete by July 2015, involving asset liquidation." John Wade Morris — New Hampshire, 15-10689
ᐅ Christian A Nardi, New Hampshire Address: 48 Spring St Contoocook, NH 03229 Concise Description of Bankruptcy Case 13-12022-BAH7: "Christian A Nardi's bankruptcy, initiated in 08.13.2013 and concluded by November 22, 2013 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christian A Nardi — New Hampshire, 13-12022
ᐅ April Oneil, New Hampshire Address: 79 Tyler Rd Contoocook, NH 03229 Bankruptcy Case 12-10202-JMD Overview: "Contoocook, NH resident April Oneil's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-12." April Oneil — New Hampshire, 12-10202
ᐅ Crystle Pishon, New Hampshire Address: 205 Spring St Contoocook, NH 03229 Concise Description of Bankruptcy Case 12-10842-JMD7: "The bankruptcy filing by Crystle Pishon, undertaken in 2012-03-16 in Contoocook, NH under Chapter 7, concluded with discharge in 2012-07-02 after liquidating assets." Crystle Pishon — New Hampshire, 12-10842
ᐅ Pamela J Price, New Hampshire Address: 202 Fire Pond Rd Contoocook, NH 03229 Concise Description of Bankruptcy Case 12-13060-JMD7: "In Contoocook, NH, Pamela J Price filed for Chapter 7 bankruptcy in 2012-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2013." Pamela J Price — New Hampshire, 12-13060
ᐅ Sharon A Racine, New Hampshire Address: 490 Kearsarge Ave Contoocook, NH 03229 Snapshot of U.S. Bankruptcy Proceeding Case 13-10472-BAH: "In a Chapter 7 bankruptcy case, Sharon A Racine from Contoocook, NH, saw her proceedings start in 02/27/2013 and complete by 06.08.2013, involving asset liquidation." Sharon A Racine — New Hampshire, 13-10472
ᐅ Michelle Raney, New Hampshire Address: 54 Little Tooky Rd Contoocook, NH 03229 Snapshot of U.S. Bankruptcy Proceeding Case 13-12005-BAH: "Contoocook, NH resident Michelle Raney's 2013-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2013." Michelle Raney — New Hampshire, 13-12005
ᐅ Olive D Ryan, New Hampshire Address: 35 Indian Ridge Rd Contoocook, NH 03229-3015 Snapshot of U.S. Bankruptcy Proceeding Case 16-10282-BAH: "Olive D Ryan's bankruptcy, initiated in March 2016 and concluded by 06.04.2016 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Olive D Ryan — New Hampshire, 16-10282
ᐅ Sherri L Seabury, New Hampshire Address: 461 South Rd Contoocook, NH 03229 Bankruptcy Case 10-12441-JMD Summary: "In Contoocook, NH, Sherri L Seabury filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2010." Sherri L Seabury — New Hampshire, 10-12441
ᐅ Charlene Smith, New Hampshire Address: 743 Brockway Rd Contoocook, NH 03229-2014 Snapshot of U.S. Bankruptcy Proceeding Case 15-11940-BAH: "Contoocook, NH resident Charlene Smith's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2016." Charlene Smith — New Hampshire, 15-11940
ᐅ Billie Don Smith, New Hampshire Address: 743 Brockway Rd Contoocook, NH 03229-2014 Snapshot of U.S. Bankruptcy Proceeding Case 15-11940-BAH: "In a Chapter 7 bankruptcy case, Billie Don Smith from Contoocook, NH, saw his proceedings start in Dec 23, 2015 and complete by 2016-03-22, involving asset liquidation." Billie Don Smith — New Hampshire, 15-11940
ᐅ Jacqueline L Soul, New Hampshire Address: 48 Spring St Contoocook, NH 03229-3107 Bankruptcy Case 16-10239-JMD Overview: "The case of Jacqueline L Soul in Contoocook, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jacqueline L Soul — New Hampshire, 16-10239
ᐅ Debra Carol Spencer, New Hampshire Address: 761 Pine St Contoocook, NH 03229-3136 Snapshot of U.S. Bankruptcy Proceeding Case 15-11596-JMD: "In Contoocook, NH, Debra Carol Spencer filed for Chapter 7 bankruptcy in Oct 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2016." Debra Carol Spencer — New Hampshire, 15-11596
ᐅ Heather K Strine, New Hampshire Address: 57 Ridgewood Rd Contoocook, NH 03229 Snapshot of U.S. Bankruptcy Proceeding Case 12-10061-JMD: "The bankruptcy record of Heather K Strine from Contoocook, NH, shows a Chapter 7 case filed in January 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2012." Heather K Strine — New Hampshire, 12-10061
ᐅ Gregory N Tetrault, New Hampshire Address: 633 Jewett Rd Contoocook, NH 03229 Brief Overview of Bankruptcy Case 10-13188-JMD: "Gregory N Tetrault's Chapter 7 bankruptcy, filed in Contoocook, NH in July 2010, led to asset liquidation, with the case closing in 10.27.2010." Gregory N Tetrault — New Hampshire, 10-13188
ᐅ Mary L Therrien, New Hampshire Address: 1035 Hopkinton Rd Contoocook, NH 03229-2646 Bankruptcy Case 14-10471-JMD Overview: "In Contoocook, NH, Mary L Therrien filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2014." Mary L Therrien — New Hampshire, 14-10471
ᐅ Lisa A Thorne, New Hampshire Address: 519 Maple St Contoocook, NH 03229 Concise Description of Bankruptcy Case 12-11177-JMD7: "Lisa A Thorne's Chapter 7 bankruptcy, filed in Contoocook, NH in 2012-04-10, led to asset liquidation, with the case closing in 2012-07-27." Lisa A Thorne — New Hampshire, 12-11177
ᐅ Lisa A Tremblay, New Hampshire Address: 293 Kearsarge Ave Contoocook, NH 03229 Brief Overview of Bankruptcy Case 10-11128-JMD: "In Contoocook, NH, Lisa A Tremblay filed for Chapter 7 bankruptcy in 03/16/2010. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010." Lisa A Tremblay — New Hampshire, 10-11128
ᐅ Lucier Linda Truchon, New Hampshire Address: 111 Tamarack Rd Contoocook, NH 03229 Brief Overview of Bankruptcy Case 11-10510-JMD: "Contoocook, NH resident Lucier Linda Truchon's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26." Lucier Linda Truchon — New Hampshire, 11-10510
ᐅ Mary R Wescott, New Hampshire Address: PO Box 235 Contoocook, NH 03229-0235 Snapshot of U.S. Bankruptcy Proceeding Case 15-11304-BAH: "Mary R Wescott's bankruptcy, initiated in August 2015 and concluded by 2015-11-17 in Contoocook, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary R Wescott — New Hampshire, 15-11304
ᐅ Jay A Wolk, New Hampshire Address: 170 Tucker Dr Contoocook, NH 03229 Bankruptcy Case 10-11617-JMD Summary: "Jay A Wolk's Chapter 7 bankruptcy, filed in Contoocook, NH in 04.13.2010, led to asset liquidation, with the case closing in 08.05.2010." Jay A Wolk — New Hampshire, 10-11617
ᐅ Bruce E Yocum, New Hampshire Address: 111 Stacey Dr Contoocook, NH 03229 Bankruptcy Case 12-11073-JMD Overview: "In a Chapter 7 bankruptcy case, Bruce E Yocum from Contoocook, NH, saw his proceedings start in Mar 31, 2012 and complete by July 17, 2012, involving asset liquidation." Bruce E Yocum — New Hampshire, 12-11073