personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hudson, 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 David J Abbott, New Hampshire

Address: 61 Greeley St Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 12-10954-JMD: "David J Abbott's Chapter 7 bankruptcy, filed in Hudson, NH in 03.26.2012, led to asset liquidation, with the case closing in Jul 12, 2012."
David J Abbott — New Hampshire, 12-10954


ᐅ Annetta Abraham, New Hampshire

Address: 5 Burns Hill Rd Apt 51 Hudson, NH 03051-4478

Bankruptcy Case 14-12394-BAH Overview: "The bankruptcy filing by Annetta Abraham, undertaken in Dec 15, 2014 in Hudson, NH under Chapter 7, concluded with discharge in 03.15.2015 after liquidating assets."
Annetta Abraham — New Hampshire, 14-12394


ᐅ Sarah A Ahearn, New Hampshire

Address: 203 Elmwood Dr Hudson, NH 03051-3240

Brief Overview of Bankruptcy Case 2014-11441-BAH: "Hudson, NH resident Sarah A Ahearn's July 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-16."
Sarah A Ahearn — New Hampshire, 2014-11441


ᐅ Joel R Albertine, New Hampshire

Address: 37 Riverside Ave Hudson, NH 03051

Brief Overview of Bankruptcy Case 11-12249-JMD: "The bankruptcy filing by Joel R Albertine, undertaken in 06/05/2011 in Hudson, NH under Chapter 7, concluded with discharge in 2011-09-21 after liquidating assets."
Joel R Albertine — New Hampshire, 11-12249


ᐅ Dario Alfano, New Hampshire

Address: 21 Adelaide St Hudson, NH 03051-4364

Concise Description of Bankruptcy Case 15-11536-BAH7: "The bankruptcy record of Dario Alfano from Hudson, NH, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2015."
Dario Alfano — New Hampshire, 15-11536


ᐅ Robert F Alford, New Hampshire

Address: 22 Greeley St Hudson, NH 03051-3520

Bankruptcy Case 14-10298-BAH Summary: "Hudson, NH resident Robert F Alford's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2014."
Robert F Alford — New Hampshire, 14-10298


ᐅ Gagnon Debra L Allison, New Hampshire

Address: 21 Riverside Ave Hudson, NH 03051-4539

Brief Overview of Bankruptcy Case 10-14435-JMD: "Chapter 13 bankruptcy for Gagnon Debra L Allison in Hudson, NH began in October 15, 2010, focusing on debt restructuring, concluding with plan fulfillment in November 6, 2013."
Gagnon Debra L Allison — New Hampshire, 10-14435


ᐅ Jorge A Alvayero, New Hampshire

Address: 36 Bear Path Ln Hudson, NH 03051

Concise Description of Bankruptcy Case 12-11389-JMD7: "Jorge A Alvayero's bankruptcy, initiated in Apr 26, 2012 and concluded by Aug 12, 2012 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge A Alvayero — New Hampshire, 12-11389


ᐅ Nicholas S Amlaw, New Hampshire

Address: 39 Gowing Rd Hudson, NH 03051

Brief Overview of Bankruptcy Case 11-11773-JMD: "The case of Nicholas S Amlaw in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas S Amlaw — New Hampshire, 11-11773


ᐅ Michael E Anderson, New Hampshire

Address: 28 Willow Creek Dr Hudson, NH 03051

Bankruptcy Case 10-12669-JMD Summary: "Michael E Anderson's bankruptcy, initiated in 2010-06-18 and concluded by September 28, 2010 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Anderson — New Hampshire, 10-12669


ᐅ James G Angotti, New Hampshire

Address: 12 Copper Hill Rd Hudson, NH 03051

Bankruptcy Case 11-10934-JMD Summary: "The bankruptcy record of James G Angotti from Hudson, NH, shows a Chapter 7 case filed in 03.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
James G Angotti — New Hampshire, 11-10934


ᐅ Janet M Arshalian, New Hampshire

Address: 62 Rangers Dr Hudson, NH 03051

Concise Description of Bankruptcy Case 11-12437-JMD7: "Janet M Arshalian's Chapter 7 bankruptcy, filed in Hudson, NH in Jun 23, 2011, led to asset liquidation, with the case closing in 2011-09-28."
Janet M Arshalian — New Hampshire, 11-12437


ᐅ Heather Asadoorian, New Hampshire

Address: PO Box 4 Hudson, NH 03051

Concise Description of Bankruptcy Case 13-10522-BAH7: "Heather Asadoorian's bankruptcy, initiated in 03/03/2013 and concluded by Jun 12, 2013 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Asadoorian — New Hampshire, 13-10522


ᐅ Alana F Bagley, New Hampshire

Address: 3A Colson Rd Hudson, NH 03051

Bankruptcy Case 12-12938-JMD Summary: "Alana F Bagley's Chapter 7 bankruptcy, filed in Hudson, NH in 09/23/2012, led to asset liquidation, with the case closing in Jan 2, 2013."
Alana F Bagley — New Hampshire, 12-12938


ᐅ Jeremy J Baker, New Hampshire

Address: 6 Sutherland Dr Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 12-11149-JMD: "Hudson, NH resident Jeremy J Baker's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2012."
Jeremy J Baker — New Hampshire, 12-11149


ᐅ Matthew C Banks, New Hampshire

Address: 19 Sanders Rd Hudson, NH 03051

Concise Description of Bankruptcy Case 10-14991-JMD7: "Hudson, NH resident Matthew C Banks's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2011."
Matthew C Banks — New Hampshire, 10-14991


ᐅ Lori C Beckwith, New Hampshire

Address: 8 Abbott St Hudson, NH 03051-4001

Concise Description of Bankruptcy Case 15-10844-BAH7: "Lori C Beckwith's Chapter 7 bankruptcy, filed in Hudson, NH in 2015-05-26, led to asset liquidation, with the case closing in 2015-08-24."
Lori C Beckwith — New Hampshire, 15-10844


ᐅ Christina Bennett, New Hampshire

Address: 104 Wason Rd Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 12-11343-JMD: "The case of Christina Bennett in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Bennett — New Hampshire, 12-11343


ᐅ Adam D Bennett, New Hampshire

Address: 27 Winslow Farm Rd Hudson, NH 03051

Concise Description of Bankruptcy Case 11-11610-JMD7: "The case of Adam D Bennett in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam D Bennett — New Hampshire, 11-11610


ᐅ Patricia J Bergeron, New Hampshire

Address: 3 Short St Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 13-12521-JMD: "Patricia J Bergeron's bankruptcy, initiated in October 2013 and concluded by Jan 25, 2014 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia J Bergeron — New Hampshire, 13-12521


ᐅ Eileen G Bergeron, New Hampshire

Address: 235 Abbott Farm Ln Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 11-10236-JMD: "The bankruptcy record of Eileen G Bergeron from Hudson, NH, shows a Chapter 7 case filed in 01.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/23/2011."
Eileen G Bergeron — New Hampshire, 11-10236


ᐅ Michael S Bernier, New Hampshire

Address: 4 Henry Dr Hudson, NH 03051

Bankruptcy Case 12-11315-JMD Overview: "The bankruptcy record of Michael S Bernier from Hudson, NH, shows a Chapter 7 case filed in 2012-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Michael S Bernier — New Hampshire, 12-11315


ᐅ Amanda V Boissonneault, New Hampshire

Address: 47 Derry St Apt A Hudson, NH 03051-4026

Bankruptcy Case 16-10611-JMD Overview: "The bankruptcy record of Amanda V Boissonneault from Hudson, NH, shows a Chapter 7 case filed in 04.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2016."
Amanda V Boissonneault — New Hampshire, 16-10611


ᐅ Timothy M Boland, New Hampshire

Address: 2 Megan Dr Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 10-13993-JMD: "Hudson, NH resident Timothy M Boland's 09/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Timothy M Boland — New Hampshire, 10-13993


ᐅ Derek M Boland, New Hampshire

Address: 606 Fox Hollow Dr Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 10-14369-JMD: "The bankruptcy filing by Derek M Boland, undertaken in October 2010 in Hudson, NH under Chapter 7, concluded with discharge in Feb 3, 2011 after liquidating assets."
Derek M Boland — New Hampshire, 10-14369


ᐅ Marielle D Bonani, New Hampshire

Address: 10 Bear Path Ln Hudson, NH 03051

Bankruptcy Case 11-10063-JMD Overview: "The bankruptcy filing by Marielle D Bonani, undertaken in Jan 10, 2011 in Hudson, NH under Chapter 7, concluded with discharge in April 6, 2011 after liquidating assets."
Marielle D Bonani — New Hampshire, 11-10063


ᐅ Joseph A Bono, New Hampshire

Address: 18 Wayne St Hudson, NH 03051

Bankruptcy Case 11-14242-JMD Summary: "The bankruptcy filing by Joseph A Bono, undertaken in November 18, 2011 in Hudson, NH under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Joseph A Bono — New Hampshire, 11-14242


ᐅ Kathleen M Boucher, New Hampshire

Address: 28 Adelaide St Hudson, NH 03051-4358

Brief Overview of Bankruptcy Case 16-10551-BAH: "The case of Kathleen M Boucher in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Boucher — New Hampshire, 16-10551


ᐅ Rhonda J Boudreau, New Hampshire

Address: 34 Gowing Rd Hudson, NH 03051

Concise Description of Bankruptcy Case 10-10486-MWV7: "Hudson, NH resident Rhonda J Boudreau's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Rhonda J Boudreau — New Hampshire, 10-10486


ᐅ Rachelle L Bourassa, New Hampshire

Address: 8A Riverside Ave Hudson, NH 03051

Brief Overview of Bankruptcy Case 11-11013-JMD: "The bankruptcy record of Rachelle L Bourassa from Hudson, NH, shows a Chapter 7 case filed in Mar 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Rachelle L Bourassa — New Hampshire, 11-11013


ᐅ Keith Jay Bowers, New Hampshire

Address: 917 Fox Hollow Dr Hudson, NH 03051

Brief Overview of Bankruptcy Case 10-15061-JMD: "The bankruptcy record of Keith Jay Bowers from Hudson, NH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2011."
Keith Jay Bowers — New Hampshire, 10-15061


ᐅ Katie Boyd, New Hampshire

Address: 1 Winn Ave Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 13-12292-BAH: "Katie Boyd's Chapter 7 bankruptcy, filed in Hudson, NH in 09.17.2013, led to asset liquidation, with the case closing in December 27, 2013."
Katie Boyd — New Hampshire, 13-12292


ᐅ Iii William Lee Branch, New Hampshire

Address: 9 Winslow Farm Rd Hudson, NH 03051

Bankruptcy Case 10-15220-JMD Overview: "In a Chapter 7 bankruptcy case, Iii William Lee Branch from Hudson, NH, saw their proceedings start in 12/09/2010 and complete by March 2011, involving asset liquidation."
Iii William Lee Branch — New Hampshire, 10-15220


ᐅ Kenneth E Broza, New Hampshire

Address: 38A Barretts Hill Rd Hudson, NH 03051

Concise Description of Bankruptcy Case 11-13455-JMD7: "The bankruptcy filing by Kenneth E Broza, undertaken in 2011-09-17 in Hudson, NH under Chapter 7, concluded with discharge in Jan 3, 2012 after liquidating assets."
Kenneth E Broza — New Hampshire, 11-13455


ᐅ Vincent F Bruno, New Hampshire

Address: 69A Derry St Hudson, NH 03051-3706

Brief Overview of Bankruptcy Case 14-11149-BAH: "The bankruptcy record of Vincent F Bruno from Hudson, NH, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2014."
Vincent F Bruno — New Hampshire, 14-11149


ᐅ Geraldine J Burns, New Hampshire

Address: 68 Old Derry Rd Hudson, NH 03051

Bankruptcy Case 10-11965-JMD Overview: "The case of Geraldine J Burns in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine J Burns — New Hampshire, 10-11965


ᐅ Amy Jo Camirand, New Hampshire

Address: 32A Barretts Hill Rd Hudson, NH 03051-3501

Bankruptcy Case 14-12086-BAH Summary: "In Hudson, NH, Amy Jo Camirand filed for Chapter 7 bankruptcy in 10/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2015."
Amy Jo Camirand — New Hampshire, 14-12086


ᐅ John D Camp, New Hampshire

Address: 9A Tammy Ct Hudson, NH 03051

Bankruptcy Case 13-10811-BAH Summary: "The bankruptcy filing by John D Camp, undertaken in 2013-03-29 in Hudson, NH under Chapter 7, concluded with discharge in July 8, 2013 after liquidating assets."
John D Camp — New Hampshire, 13-10811


ᐅ Karen Ann Campbell, New Hampshire

Address: 28 Merrimack St Hudson, NH 03051

Bankruptcy Case 13-10685-BAH Overview: "Karen Ann Campbell's Chapter 7 bankruptcy, filed in Hudson, NH in 2013-03-20, led to asset liquidation, with the case closing in June 2013."
Karen Ann Campbell — New Hampshire, 13-10685


ᐅ Maryann Catanzaro, New Hampshire

Address: 7 Spruce St Hudson, NH 03051-4730

Concise Description of Bankruptcy Case 16-10689-BAH7: "The bankruptcy filing by Maryann Catanzaro, undertaken in 2016-05-10 in Hudson, NH under Chapter 7, concluded with discharge in 08/08/2016 after liquidating assets."
Maryann Catanzaro — New Hampshire, 16-10689


ᐅ Ozcan Cece, New Hampshire

Address: 43 River Rd # A Hudson, NH 03051

Concise Description of Bankruptcy Case 12-13489-JMD7: "The case of Ozcan Cece in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ozcan Cece — New Hampshire, 12-13489


ᐅ Gregory A Chagnon, New Hampshire

Address: 150 Barretts Hill Rd # A Hudson, NH 03051

Bankruptcy Case 10-11448-JMD Summary: "The bankruptcy filing by Gregory A Chagnon, undertaken in 2010-03-31 in Hudson, NH under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Gregory A Chagnon — New Hampshire, 10-11448


ᐅ Alana A Chevrette, New Hampshire

Address: 165A Old Derry Rd Hudson, NH 03051-3018

Snapshot of U.S. Bankruptcy Proceeding Case 14-11698-JMD: "In Hudson, NH, Alana A Chevrette filed for Chapter 7 bankruptcy in Aug 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2014."
Alana A Chevrette — New Hampshire, 14-11698


ᐅ David L Clement, New Hampshire

Address: 93 Belknap Rd Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 12-12376-JMD: "The bankruptcy record of David L Clement from Hudson, NH, shows a Chapter 7 case filed in 07/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
David L Clement — New Hampshire, 12-12376


ᐅ Derek Cloutier, New Hampshire

Address: 36 Winnhaven Dr Hudson, NH 03051

Bankruptcy Case 13-10889-BAH Overview: "Hudson, NH resident Derek Cloutier's April 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-11."
Derek Cloutier — New Hampshire, 13-10889


ᐅ Cynthia J Collins, New Hampshire

Address: 10 Connell St Hudson, NH 03051-4178

Concise Description of Bankruptcy Case 14-10367-BAH7: "Cynthia J Collins's Chapter 7 bankruptcy, filed in Hudson, NH in Feb 27, 2014, led to asset liquidation, with the case closing in May 28, 2014."
Cynthia J Collins — New Hampshire, 14-10367


ᐅ Erin A Conlon, New Hampshire

Address: 3A April Ct Hudson, NH 03051

Brief Overview of Bankruptcy Case 12-13644-JMD: "The bankruptcy filing by Erin A Conlon, undertaken in November 2012 in Hudson, NH under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Erin A Conlon — New Hampshire, 12-13644


ᐅ Elizabeth M Connolly, New Hampshire

Address: 12 Sunland Dr Hudson, NH 03051-3209

Brief Overview of Bankruptcy Case 16-10529-BAH: "The case of Elizabeth M Connolly in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Connolly — New Hampshire, 16-10529


ᐅ John M Connolly, New Hampshire

Address: 12 Sunland Dr Hudson, NH 03051-3209

Bankruptcy Case 16-10529-BAH Overview: "John M Connolly's bankruptcy, initiated in 2016-04-13 and concluded by 07/12/2016 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Connolly — New Hampshire, 16-10529


ᐅ John Consentino, New Hampshire

Address: 211 Abbott Farm Ln Hudson, NH 03051-3680

Bankruptcy Case 15-11126-BAH Summary: "John Consentino's bankruptcy, initiated in July 17, 2015 and concluded by October 2015 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Consentino — New Hampshire, 15-11126


ᐅ Mary E Constantine, New Hampshire

Address: 36 Riverside Ave Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 10-10787-JMD: "Mary E Constantine's Chapter 7 bankruptcy, filed in Hudson, NH in February 2010, led to asset liquidation, with the case closing in June 2010."
Mary E Constantine — New Hampshire, 10-10787


ᐅ Francine L Cook, New Hampshire

Address: 4 Ireland St Hudson, NH 03051

Bankruptcy Case 12-13102-JMD Summary: "The bankruptcy filing by Francine L Cook, undertaken in 2012-10-05 in Hudson, NH under Chapter 7, concluded with discharge in 2013-01-14 after liquidating assets."
Francine L Cook — New Hampshire, 12-13102


ᐅ Thomas G Cormier, New Hampshire

Address: 12 Rega St Hudson, NH 03051-5023

Concise Description of Bankruptcy Case 14-12110-BAH7: "Thomas G Cormier's bankruptcy, initiated in October 30, 2014 and concluded by 2015-01-28 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Cormier — New Hampshire, 14-12110


ᐅ Alita K Cormier, New Hampshire

Address: 12 Rega St Hudson, NH 03051-5023

Concise Description of Bankruptcy Case 14-12110-BAH7: "The bankruptcy record of Alita K Cormier from Hudson, NH, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2015."
Alita K Cormier — New Hampshire, 14-12110


ᐅ Robert Donat Couture, New Hampshire

Address: 18 Cottonwood Dr Hudson, NH 03051-4767

Brief Overview of Bankruptcy Case 14-10552-JMD: "Robert Donat Couture's Chapter 7 bankruptcy, filed in Hudson, NH in 03/20/2014, led to asset liquidation, with the case closing in 2014-06-18."
Robert Donat Couture — New Hampshire, 14-10552


ᐅ Daniel T Curnow, New Hampshire

Address: 31 Heritage Cir Hudson, NH 03051

Bankruptcy Case 11-13391-JMD Overview: "The case of Daniel T Curnow in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel T Curnow — New Hampshire, 11-13391


ᐅ David A Cushing, New Hampshire

Address: 49B Lund Dr Hudson, NH 03051

Concise Description of Bankruptcy Case 12-10119-JMD7: "The bankruptcy record of David A Cushing from Hudson, NH, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2012."
David A Cushing — New Hampshire, 12-10119


ᐅ Rebecca L Cuthbertson, New Hampshire

Address: 6 Gillis St Hudson, NH 03051

Concise Description of Bankruptcy Case 13-10104-BAH7: "The bankruptcy record of Rebecca L Cuthbertson from Hudson, NH, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Rebecca L Cuthbertson — New Hampshire, 13-10104


ᐅ Therese Dalrymple, New Hampshire

Address: 911 Fox Hollow Dr Hudson, NH 03051-4864

Brief Overview of Bankruptcy Case 15-11076-BAH: "The bankruptcy filing by Therese Dalrymple, undertaken in July 2015 in Hudson, NH under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Therese Dalrymple — New Hampshire, 15-11076


ᐅ Kevin Dandley, New Hampshire

Address: 15 Mobile Dr Hudson, NH 03051

Bankruptcy Case 11-13990-JMD Summary: "The bankruptcy record of Kevin Dandley from Hudson, NH, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-13."
Kevin Dandley — New Hampshire, 11-13990


ᐅ Thomas D Dean, New Hampshire

Address: 12 Shelley Dr Hudson, NH 03051

Bankruptcy Case 12-13620-JMD Summary: "Thomas D Dean's bankruptcy, initiated in Nov 29, 2012 and concluded by March 2013 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas D Dean — New Hampshire, 12-13620


ᐅ Samantha Deans, New Hampshire

Address: 83 Mobile Dr Hudson, NH 03051

Concise Description of Bankruptcy Case 10-14877-JMD7: "Samantha Deans's bankruptcy, initiated in 2010-11-12 and concluded by 2011-02-16 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Deans — New Hampshire, 10-14877


ᐅ Jessica Dejackome, New Hampshire

Address: 14 1/2b Blackstone St Hudson, NH 03051-4356

Concise Description of Bankruptcy Case 14-10158-BAH7: "In a Chapter 7 bankruptcy case, Jessica Dejackome from Hudson, NH, saw her proceedings start in 01/30/2014 and complete by 2014-04-30, involving asset liquidation."
Jessica Dejackome — New Hampshire, 14-10158


ᐅ Timothy M Demers, New Hampshire

Address: 5 Chatham St Hudson, NH 03051-4316

Concise Description of Bankruptcy Case 12-11630-JMD7: "Chapter 13 bankruptcy for Timothy M Demers in Hudson, NH began in 2012-05-18, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Timothy M Demers — New Hampshire, 12-11630


ᐅ Vigeant Kimberly Demers, New Hampshire

Address: 33 Lund Dr # B Hudson, NH 03051

Brief Overview of Bankruptcy Case 11-12984-JMD: "The bankruptcy filing by Vigeant Kimberly Demers, undertaken in August 2011 in Hudson, NH under Chapter 7, concluded with discharge in 2011-11-19 after liquidating assets."
Vigeant Kimberly Demers — New Hampshire, 11-12984


ᐅ Christine A Demers, New Hampshire

Address: 12A April Ct Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 11-11948-JMD: "The bankruptcy record of Christine A Demers from Hudson, NH, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Christine A Demers — New Hampshire, 11-11948


ᐅ Raymond C Dery, New Hampshire

Address: 67 Mobile Dr Hudson, NH 03051

Bankruptcy Case 11-14373-JMD Overview: "The bankruptcy record of Raymond C Dery from Hudson, NH, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Raymond C Dery — New Hampshire, 11-14373


ᐅ Gerald J Desrosiers, New Hampshire

Address: 97 Pelham Rd Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 10-12663-JMD: "In Hudson, NH, Gerald J Desrosiers filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Gerald J Desrosiers — New Hampshire, 10-12663


ᐅ Thomas P Dewyngaert, New Hampshire

Address: 220 Derry Rd Apt 19 Hudson, NH 03051

Bankruptcy Case 10-12572-JMD Summary: "The case of Thomas P Dewyngaert in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas P Dewyngaert — New Hampshire, 10-12572


ᐅ Melissa Lafleur Dicarlo, New Hampshire

Address: 56 Kimball Hill Rd Hudson, NH 03051-3915

Concise Description of Bankruptcy Case 16-10465-JMD7: "The bankruptcy filing by Melissa Lafleur Dicarlo, undertaken in March 31, 2016 in Hudson, NH under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Melissa Lafleur Dicarlo — New Hampshire, 16-10465


ᐅ Annette D Dicomandrea, New Hampshire

Address: 179 Robinson Rd Hudson, NH 03051

Concise Description of Bankruptcy Case 12-12339-JMD7: "Annette D Dicomandrea's Chapter 7 bankruptcy, filed in Hudson, NH in 2012-07-25, led to asset liquidation, with the case closing in Oct 24, 2012."
Annette D Dicomandrea — New Hampshire, 12-12339


ᐅ Raymond J Dionne, New Hampshire

Address: 72 Mobile Dr Hudson, NH 03051

Bankruptcy Case 11-13116-JMD Summary: "Raymond J Dionne's Chapter 7 bankruptcy, filed in Hudson, NH in 2011-08-18, led to asset liquidation, with the case closing in Nov 15, 2011."
Raymond J Dionne — New Hampshire, 11-13116


ᐅ Robert Dogherty, New Hampshire

Address: 21B Webster St Hudson, NH 03051

Brief Overview of Bankruptcy Case 10-14001-JMD: "The bankruptcy record of Robert Dogherty from Hudson, NH, shows a Chapter 7 case filed in 09/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-15."
Robert Dogherty — New Hampshire, 10-14001


ᐅ Gerald P Donohoe, New Hampshire

Address: 55 Lawrence Rd Hudson, NH 03051

Brief Overview of Bankruptcy Case 10-15434-JMD: "In Hudson, NH, Gerald P Donohoe filed for Chapter 7 bankruptcy in Dec 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2011."
Gerald P Donohoe — New Hampshire, 10-15434


ᐅ Thomas M Dovidio, New Hampshire

Address: 16 Melba Dr Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 12-13426-JMD: "The bankruptcy record of Thomas M Dovidio from Hudson, NH, shows a Chapter 7 case filed in 2012-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Thomas M Dovidio — New Hampshire, 12-13426


ᐅ Melanie A Dow, New Hampshire

Address: 3A Yale Ct Hudson, NH 03051

Brief Overview of Bankruptcy Case 13-11260-JMD: "In Hudson, NH, Melanie A Dow filed for Chapter 7 bankruptcy in 05/14/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2013."
Melanie A Dow — New Hampshire, 13-11260


ᐅ Dale Ann Dowrey, New Hampshire

Address: 73 Musquash Rd Hudson, NH 03051

Concise Description of Bankruptcy Case 10-10491-MWV7: "Dale Ann Dowrey's Chapter 7 bankruptcy, filed in Hudson, NH in February 2010, led to asset liquidation, with the case closing in 2010-06-03."
Dale Ann Dowrey — New Hampshire, 10-10491


ᐅ James F Driscoll, New Hampshire

Address: 14A Hedgerow Dr Hudson, NH 03051

Bankruptcy Case 11-10894-JMD Summary: "James F Driscoll's Chapter 7 bankruptcy, filed in Hudson, NH in March 10, 2011, led to asset liquidation, with the case closing in 2011-06-26."
James F Driscoll — New Hampshire, 11-10894


ᐅ Jamie D Dube, New Hampshire

Address: 6 D St Hudson, NH 03051-2823

Bankruptcy Case 15-10104-JMD Summary: "The case of Jamie D Dube in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie D Dube — New Hampshire, 15-10104


ᐅ Kenneth R Dufresne, New Hampshire

Address: 7 Williams Dr Hudson, NH 03051

Concise Description of Bankruptcy Case 10-14076-JMD7: "Kenneth R Dufresne's bankruptcy, initiated in 09.21.2010 and concluded by Dec 22, 2010 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Dufresne — New Hampshire, 10-14076


ᐅ Wayne M Dufresne, New Hampshire

Address: 190 Highland St Hudson, NH 03051

Concise Description of Bankruptcy Case 12-11331-JMD7: "Wayne M Dufresne's Chapter 7 bankruptcy, filed in Hudson, NH in 04.23.2012, led to asset liquidation, with the case closing in August 2012."
Wayne M Dufresne — New Hampshire, 12-11331


ᐅ Richard Robert Dupuis, New Hampshire

Address: 27 Cottonwood Dr Hudson, NH 03051-4762

Concise Description of Bankruptcy Case 14-10051-BAH7: "Richard Robert Dupuis's bankruptcy, initiated in 2014-01-10 and concluded by 04.10.2014 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Robert Dupuis — New Hampshire, 14-10051


ᐅ Ralph A Eaton, New Hampshire

Address: 11A Melendy Rd Hudson, NH 03051-2838

Bankruptcy Case 15-10715-BAH Summary: "Hudson, NH resident Ralph A Eaton's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2015."
Ralph A Eaton — New Hampshire, 15-10715


ᐅ John Curtis Ellet, New Hampshire

Address: 65 Kienia Rd # A Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 10-12328-JMD: "The case of John Curtis Ellet in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Curtis Ellet — New Hampshire, 10-12328


ᐅ Shirley A Erickson, New Hampshire

Address: PO Box 1082 Hudson, NH 03051

Bankruptcy Case 10-11543-MWV Overview: "The bankruptcy record of Shirley A Erickson from Hudson, NH, shows a Chapter 7 case filed in 04/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2010."
Shirley A Erickson — New Hampshire, 10-11543


ᐅ Blynn L Estes, New Hampshire

Address: 12 Lorraine St Hudson, NH 03051

Bankruptcy Case 10-13586-JMD Overview: "The bankruptcy record of Blynn L Estes from Hudson, NH, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Blynn L Estes — New Hampshire, 10-13586


ᐅ Aldena Ferry, New Hampshire

Address: 5 Burns Hill Rd Apt 55 Hudson, NH 03051

Bankruptcy Case 10-13977-JMD Overview: "The bankruptcy record of Aldena Ferry from Hudson, NH, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2010."
Aldena Ferry — New Hampshire, 10-13977


ᐅ Christopher D Fickett, New Hampshire

Address: 25 Overlook Cir Hudson, NH 03051

Bankruptcy Case 11-10824-JMD Overview: "Hudson, NH resident Christopher D Fickett's 03/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Christopher D Fickett — New Hampshire, 11-10824


ᐅ Karen Finch, New Hampshire

Address: 19 Oliver Dr Hudson, NH 03051

Bankruptcy Case 11-12655-JMD Overview: "The bankruptcy record of Karen Finch from Hudson, NH, shows a Chapter 7 case filed in 07/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-23."
Karen Finch — New Hampshire, 11-12655


ᐅ Adam L Fontaine, New Hampshire

Address: 913 Fox Hollow Dr Hudson, NH 03051-4864

Brief Overview of Bankruptcy Case 16-10197-JMD: "In a Chapter 7 bankruptcy case, Adam L Fontaine from Hudson, NH, saw their proceedings start in February 2016 and complete by May 19, 2016, involving asset liquidation."
Adam L Fontaine — New Hampshire, 16-10197


ᐅ Stephen R Ford, New Hampshire

Address: 9 Saint Francis Pl Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 10-10577-MWV: "The bankruptcy filing by Stephen R Ford, undertaken in Feb 12, 2010 in Hudson, NH under Chapter 7, concluded with discharge in June 3, 2010 after liquidating assets."
Stephen R Ford — New Hampshire, 10-10577


ᐅ David Forsyth, New Hampshire

Address: 96 Belknap Rd Hudson, NH 03051

Bankruptcy Case 12-13536-JMD Summary: "The case of David Forsyth in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Forsyth — New Hampshire, 12-13536


ᐅ Jr Paul L Fournier, New Hampshire

Address: 14 Sand Hill Rd Hudson, NH 03051

Brief Overview of Bankruptcy Case 11-12494-JMD: "In a Chapter 7 bankruptcy case, Jr Paul L Fournier from Hudson, NH, saw their proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Jr Paul L Fournier — New Hampshire, 11-12494


ᐅ Paul Robert Frasca, New Hampshire

Address: 2B Dugout Rd Hudson, NH 03051

Brief Overview of Bankruptcy Case 10-13244-JMD: "Hudson, NH resident Paul Robert Frasca's July 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Paul Robert Frasca — New Hampshire, 10-13244


ᐅ Michelle Fraser, New Hampshire

Address: 42 Beechwood Rd Hudson, NH 03051-3436

Snapshot of U.S. Bankruptcy Proceeding Case 14-11701-BAH: "Michelle Fraser's bankruptcy, initiated in September 2014 and concluded by December 1, 2014 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Fraser — New Hampshire, 14-11701


ᐅ Michael Thomas Frattallone, New Hampshire

Address: 94 Kimball Hill Rd Hudson, NH 03051

Bankruptcy Case 10-15083-JMD Overview: "Michael Thomas Frattallone's Chapter 7 bankruptcy, filed in Hudson, NH in Nov 30, 2010, led to asset liquidation, with the case closing in Mar 1, 2011."
Michael Thomas Frattallone — New Hampshire, 10-15083


ᐅ Amy K Gaffney, New Hampshire

Address: 9A Twin Meadow Dr Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 10-14457-JMD: "Amy K Gaffney's bankruptcy, initiated in 10/18/2010 and concluded by 01/24/2011 in Hudson, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy K Gaffney — New Hampshire, 10-14457


ᐅ Thomas P Gagnon, New Hampshire

Address: 21 Riverside Ave Hudson, NH 03051-4539

Brief Overview of Bankruptcy Case 10-14435-JMD: "In their Chapter 13 bankruptcy case filed in October 2010, Hudson, NH's Thomas P Gagnon agreed to a debt repayment plan, which was successfully completed by 11.06.2013."
Thomas P Gagnon — New Hampshire, 10-14435


ᐅ Wayne L Gagnon, New Hampshire

Address: 2 Wagner Way Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 10-14850-JMD: "In Hudson, NH, Wayne L Gagnon filed for Chapter 7 bankruptcy in November 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2011."
Wayne L Gagnon — New Hampshire, 10-14850


ᐅ Tina M Gallant, New Hampshire

Address: 607 Elmwood Dr Hudson, NH 03051

Snapshot of U.S. Bankruptcy Proceeding Case 11-10225-JMD: "The case of Tina M Gallant in Hudson, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Gallant — New Hampshire, 11-10225