ᐅ Ronald C Carter, New Hampshire Address: 20 Waterman St Manchester, NH 03103-6443 Bankruptcy Case 15-10462-JMD Overview: "Ronald C Carter's Chapter 7 bankruptcy, filed in Manchester, NH in 03.26.2015, led to asset liquidation, with the case closing in Jun 24, 2015." Ronald C Carter — New Hampshire, 15-10462
ᐅ Anthony M Caruso, New Hampshire Address: 1627 Union St Manchester, NH 03104 Snapshot of U.S. Bankruptcy Proceeding Case 12-11011-JMD: "The case of Anthony M Caruso in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anthony M Caruso — New Hampshire, 12-11011
ᐅ Juan Carlos Carvajal, New Hampshire Address: 31 English Village Rd Apt 301 Manchester, NH 03102 Bankruptcy Case 10-12532-JMD Summary: "In a Chapter 7 bankruptcy case, Juan Carlos Carvajal from Manchester, NH, saw their proceedings start in 2010-06-08 and complete by 2010-09-22, involving asset liquidation." Juan Carlos Carvajal — New Hampshire, 10-12532
ᐅ Christopher Casasnovas, New Hampshire Address: 3020 Bodwell Rd Manchester, NH 03109 Concise Description of Bankruptcy Case 11-12866-JMD7: "The case of Christopher Casasnovas in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Casasnovas — New Hampshire, 11-12866
ᐅ Ryan Cashin, New Hampshire Address: 19 Holly St Manchester, NH 03102 Brief Overview of Bankruptcy Case 12-13377-JMD: "The bankruptcy filing by Ryan Cashin, undertaken in 2012-10-31 in Manchester, NH under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets." Ryan Cashin — New Hampshire, 12-13377
ᐅ Victoria L Castaldo, New Hampshire Address: 615 Clay St Apt 1 Manchester, NH 03103-4507 Snapshot of U.S. Bankruptcy Proceeding Case 2014-11498-JMD: "In a Chapter 7 bankruptcy case, Victoria L Castaldo from Manchester, NH, saw her proceedings start in 2014-07-30 and complete by Oct 28, 2014, involving asset liquidation." Victoria L Castaldo — New Hampshire, 2014-11498
ᐅ Diaz Wanda Castillo, New Hampshire Address: 495 Granite St # 1 Manchester, NH 03102-4356 Bankruptcy Case 16-10729-BAH Summary: "The bankruptcy filing by Diaz Wanda Castillo, undertaken in May 2016 in Manchester, NH under Chapter 7, concluded with discharge in 08/16/2016 after liquidating assets." Diaz Wanda Castillo — New Hampshire, 16-10729
ᐅ George A Castonguay, New Hampshire Address: 176 Brent St Manchester, NH 03103 Snapshot of U.S. Bankruptcy Proceeding Case 10-13235-JMD: "The bankruptcy filing by George A Castonguay, undertaken in 07/27/2010 in Manchester, NH under Chapter 7, concluded with discharge in 10.28.2010 after liquidating assets." George A Castonguay — New Hampshire, 10-13235
ᐅ Myrtle F Cate, New Hampshire Address: 870 Hayward St Unit 204 Manchester, NH 03103 Brief Overview of Bankruptcy Case 11-14679-JMD: "The bankruptcy record of Myrtle F Cate from Manchester, NH, shows a Chapter 7 case filed in Dec 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2012." Myrtle F Cate — New Hampshire, 11-14679
ᐅ Patsy L Cavacco, New Hampshire Address: 405 Front St Manchester, NH 03102 Brief Overview of Bankruptcy Case 11-11768-JMD: "Patsy L Cavacco's Chapter 7 bankruptcy, filed in Manchester, NH in April 2011, led to asset liquidation, with the case closing in 2011-08-02." Patsy L Cavacco — New Hampshire, 11-11768
ᐅ Kelley Cavanaugh, New Hampshire Address: 1555 Bodwell Rd Unit 53 Manchester, NH 03109 Bankruptcy Case 10-10736-JMD Overview: "Manchester, NH resident Kelley Cavanaugh's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-23." Kelley Cavanaugh — New Hampshire, 10-10736
ᐅ Keith Marc Cawthron, New Hampshire Address: 213 S Mammoth Rd Manchester, NH 03109 Concise Description of Bankruptcy Case 10-13484-JMD7: "The bankruptcy filing by Keith Marc Cawthron, undertaken in 2010-08-12 in Manchester, NH under Chapter 7, concluded with discharge in November 10, 2010 after liquidating assets." Keith Marc Cawthron — New Hampshire, 10-13484
ᐅ Anne Cayford, New Hampshire Address: 294 Dubuque St Manchester, NH 03102 Bankruptcy Case 10-11300-MWV Summary: "Anne Cayford's bankruptcy, initiated in 2010-03-26 and concluded by July 2010 in Manchester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anne Cayford — New Hampshire, 10-11300
ᐅ Ilhwan Cha, New Hampshire Address: 434 Sagamore St Manchester, NH 03104-3937 Brief Overview of Bankruptcy Case 16-10845-JMD: "Ilhwan Cha's bankruptcy, initiated in 2016-06-03 and concluded by Sep 1, 2016 in Manchester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ilhwan Cha — New Hampshire, 16-10845
ᐅ Edward H Chalmers, New Hampshire Address: 182 Titus Ave Manchester, NH 03103 Bankruptcy Case 10-11850-MWV Summary: "Edward H Chalmers's bankruptcy, initiated in 04.27.2010 and concluded by 2010-08-19 in Manchester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Edward H Chalmers — New Hampshire, 10-11850
ᐅ Valerie E Chamberlain, New Hampshire Address: 100 Wilson St # 3 Manchester, NH 03103-5144 Concise Description of Bankruptcy Case 15-10954-JMD7: "Valerie E Chamberlain's Chapter 7 bankruptcy, filed in Manchester, NH in 2015-06-13, led to asset liquidation, with the case closing in 2015-09-11." Valerie E Chamberlain — New Hampshire, 15-10954
ᐅ Kerijo Chamberlain, New Hampshire Address: 400 Cohas Ave Manchester, NH 03109-5415 Brief Overview of Bankruptcy Case 14-11629-BAH: "In a Chapter 7 bankruptcy case, Kerijo Chamberlain from Manchester, NH, saw their proceedings start in 2014-08-25 and complete by 2014-11-23, involving asset liquidation." Kerijo Chamberlain — New Hampshire, 14-11629
ᐅ Linda R Chapdelaine, New Hampshire Address: 175 Chestnut St Apt 608 Manchester, NH 03101 Bankruptcy Case 10-12494-JMD Summary: "In Manchester, NH, Linda R Chapdelaine filed for Chapter 7 bankruptcy in June 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010." Linda R Chapdelaine — New Hampshire, 10-12494
ᐅ Margaret A Chaput, New Hampshire Address: 123 Garden Dr Apt 15 Manchester, NH 03102 Brief Overview of Bankruptcy Case 11-13941-JMD: "Margaret A Chaput's bankruptcy, initiated in 2011-10-26 and concluded by 02.11.2012 in Manchester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Margaret A Chaput — New Hampshire, 11-13941
ᐅ Amy J Charron, New Hampshire Address: 51 Murphy St Manchester, NH 03103 Bankruptcy Case 13-10159-BAH Summary: "In Manchester, NH, Amy J Charron filed for Chapter 7 bankruptcy in 01/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05." Amy J Charron — New Hampshire, 13-10159
ᐅ Steven Andre Charron, New Hampshire Address: 317 Stark Ln Manchester, NH 03102 Brief Overview of Bankruptcy Case 12-12363-JMD: "Manchester, NH resident Steven Andre Charron's 07.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2012." Steven Andre Charron — New Hampshire, 12-12363
ᐅ Mark J Chartrand, New Hampshire Address: 190 Corning Rd Manchester, NH 03109-5026 Bankruptcy Case 10-14159-JMD Overview: "In their Chapter 13 bankruptcy case filed in 2010-09-28, Manchester, NH's Mark J Chartrand agreed to a debt repayment plan, which was successfully completed by June 18, 2013." Mark J Chartrand — New Hampshire, 10-14159
ᐅ Jr Roger E Chase, New Hampshire Address: 870 Hall St Manchester, NH 03104 Snapshot of U.S. Bankruptcy Proceeding Case 10-13236-JMD: "In a Chapter 7 bankruptcy case, Jr Roger E Chase from Manchester, NH, saw his proceedings start in 07.27.2010 and complete by 2011-01-07, involving asset liquidation." Jr Roger E Chase — New Hampshire, 10-13236
ᐅ Angela J Chasse, New Hampshire Address: 29 Hall St Manchester, NH 03103-4517 Concise Description of Bankruptcy Case 10-14401-JMD7: "Angela J Chasse, a resident of Manchester, NH, entered a Chapter 13 bankruptcy plan in 10.13.2010, culminating in its successful completion by September 2013." Angela J Chasse — New Hampshire, 10-14401
ᐅ David Armand Chauvette, New Hampshire Address: 167 Pasture Dr Manchester, NH 03102-4961 Bankruptcy Case 16-10617-BAH Summary: "In Manchester, NH, David Armand Chauvette filed for Chapter 7 bankruptcy in April 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2016." David Armand Chauvette — New Hampshire, 16-10617
ᐅ Jason R Chauvette, New Hampshire Address: 28 Greenleaf St Manchester, NH 03103-6807 Concise Description of Bankruptcy Case 15-10530-BAH7: "Manchester, NH resident Jason R Chauvette's 04/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2015." Jason R Chauvette — New Hampshire, 15-10530
ᐅ Joanne R Chauvette, New Hampshire Address: 28 Greenleaf St Manchester, NH 03103-6807 Snapshot of U.S. Bankruptcy Proceeding Case 15-10530-BAH: "The case of Joanne R Chauvette in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joanne R Chauvette — New Hampshire, 15-10530
ᐅ Susan Irene Chauvette, New Hampshire Address: 167 Pasture Dr Manchester, NH 03102-4961 Bankruptcy Case 16-10617-BAH Summary: "Susan Irene Chauvette's Chapter 7 bankruptcy, filed in Manchester, NH in April 2016, led to asset liquidation, with the case closing in July 27, 2016." Susan Irene Chauvette — New Hampshire, 16-10617
ᐅ Keith R Chavanelle, New Hampshire Address: 22 Parenteau St Manchester, NH 03103 Brief Overview of Bankruptcy Case 13-11427-JMD: "In a Chapter 7 bankruptcy case, Keith R Chavanelle from Manchester, NH, saw their proceedings start in May 31, 2013 and complete by 2013-09-09, involving asset liquidation." Keith R Chavanelle — New Hampshire, 13-11427
ᐅ Stephen R Chavanelle, New Hampshire Address: 22 Parenteau St Manchester, NH 03103-2353 Concise Description of Bankruptcy Case 15-11079-JMD7: "Stephen R Chavanelle's Chapter 7 bankruptcy, filed in Manchester, NH in 2015-07-06, led to asset liquidation, with the case closing in 10.04.2015." Stephen R Chavanelle — New Hampshire, 15-11079
ᐅ William D Chenoweth, New Hampshire Address: 60 Old Hackett Hill Rd Apt 3D Manchester, NH 03102 Bankruptcy Case 10-10541-JMD Overview: "Manchester, NH resident William D Chenoweth's 02.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2010." William D Chenoweth — New Hampshire, 10-10541
ᐅ Matthew R Chevrette, New Hampshire Address: 14 Rose Ave Manchester, NH 03103-5843 Concise Description of Bankruptcy Case 14-11698-JMD7: "Manchester, NH resident Matthew R Chevrette's 2014-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2014." Matthew R Chevrette — New Hampshire, 14-11698
ᐅ Kevin P Chicoine, New Hampshire Address: 184 Calef Rd Manchester, NH 03103-6411 Snapshot of U.S. Bankruptcy Proceeding Case 15-10082-BAH: "Kevin P Chicoine's Chapter 7 bankruptcy, filed in Manchester, NH in January 21, 2015, led to asset liquidation, with the case closing in 04.21.2015." Kevin P Chicoine — New Hampshire, 15-10082
ᐅ Maria Childs, New Hampshire Address: 79 Bismark St Manchester, NH 03102 Concise Description of Bankruptcy Case 12-11336-JMD7: "Manchester, NH resident Maria Childs's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012." Maria Childs — New Hampshire, 12-11336
ᐅ Devon P Church, New Hampshire Address: 97 Dunbar St Manchester, NH 03103 Bankruptcy Case 13-11060-JMD Overview: "The bankruptcy record of Devon P Church from Manchester, NH, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2013." Devon P Church — New Hampshire, 13-11060
ᐅ Joseph Churillo, New Hampshire Address: 1312 Goffstown Rd Manchester, NH 03102 Bankruptcy Case 11-12012-JMD Summary: "In a Chapter 7 bankruptcy case, Joseph Churillo from Manchester, NH, saw their proceedings start in 05.19.2011 and complete by 2011-09-04, involving asset liquidation." Joseph Churillo — New Hampshire, 11-12012
ᐅ John N Cicciu, New Hampshire Address: 315 E High St Manchester, NH 03104 Concise Description of Bankruptcy Case 10-12030-JMD7: "The case of John N Cicciu in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John N Cicciu — New Hampshire, 10-12030
ᐅ Maureen Phyllis Cidzik, New Hampshire Address: 81 Sagamore St Manchester, NH 03104-3662 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10778-JMD: "In a Chapter 7 bankruptcy case, Maureen Phyllis Cidzik from Manchester, NH, saw her proceedings start in Apr 18, 2014 and complete by 2014-07-17, involving asset liquidation." Maureen Phyllis Cidzik — New Hampshire, 2014-10778
ᐅ Luis A Cintron, New Hampshire Address: 363 Kimball St Apt 4 Manchester, NH 03102 Bankruptcy Case 10-15308-JMD Overview: "Luis A Cintron's Chapter 7 bankruptcy, filed in Manchester, NH in 2010-12-15, led to asset liquidation, with the case closing in 03.30.2011." Luis A Cintron — New Hampshire, 10-15308
ᐅ John J Cislak, New Hampshire Address: 70 Grant St Manchester, NH 03104 Concise Description of Bankruptcy Case 13-12430-BAH7: "John J Cislak's Chapter 7 bankruptcy, filed in Manchester, NH in October 2, 2013, led to asset liquidation, with the case closing in 2014-01-11." John J Cislak — New Hampshire, 13-12430
ᐅ Christopher R Clark, New Hampshire Address: 184 Sagamore St Manchester, NH 03104 Bankruptcy Case 10-12954-JMD Summary: "Christopher R Clark's Chapter 7 bankruptcy, filed in Manchester, NH in July 2010, led to asset liquidation, with the case closing in Nov 4, 2010." Christopher R Clark — New Hampshire, 10-12954
ᐅ Michael T Clark, New Hampshire Address: PO Box 6444 Manchester, NH 03108 Bankruptcy Case 10-12111-MWV Overview: "The bankruptcy record of Michael T Clark from Manchester, NH, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010." Michael T Clark — New Hampshire, 10-12111
ᐅ Shannon K Clark, New Hampshire Address: 233 Agnes St Apt 207 Manchester, NH 03102-3358 Concise Description of Bankruptcy Case 14-10910-BAH7: "The case of Shannon K Clark in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shannon K Clark — New Hampshire, 14-10910
ᐅ Shannon K Clark, New Hampshire Address: 233 Agnes St Apt 207 Manchester, NH 03102-3358 Brief Overview of Bankruptcy Case 2014-10910-BAH: "Shannon K Clark's Chapter 7 bankruptcy, filed in Manchester, NH in 2014-04-30, led to asset liquidation, with the case closing in Jul 29, 2014." Shannon K Clark — New Hampshire, 2014-10910
ᐅ Wayne A Clark, New Hampshire Address: 9 Pinard St Unit A Manchester, NH 03102 Bankruptcy Case 12-11329-JMD Overview: "Manchester, NH resident Wayne A Clark's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2012." Wayne A Clark — New Hampshire, 12-11329
ᐅ James E Clark, New Hampshire Address: 62 Pheasant Ln Manchester, NH 03109-5927 Brief Overview of Bankruptcy Case 07-12101-JMD: "James E Clark's Chapter 13 bankruptcy in Manchester, NH started in September 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-25." James E Clark — New Hampshire, 07-12101
ᐅ Christine H Clegg, New Hampshire Address: 161 Mammoth Rd Manchester, NH 03109 Bankruptcy Case 10-12363-JMD Overview: "The case of Christine H Clegg in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christine H Clegg — New Hampshire, 10-12363
ᐅ Susan D Clement, New Hampshire Address: 635 Clay St Manchester, NH 03103-4507 Bankruptcy Case 14-11799-BAH Overview: "The case of Susan D Clement in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Susan D Clement — New Hampshire, 14-11799
ᐅ Dana Clement, New Hampshire Address: 796 Montgomery St Manchester, NH 03102 Bankruptcy Case 11-11108-JMD Summary: "Manchester, NH resident Dana Clement's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28." Dana Clement — New Hampshire, 11-11108
ᐅ Stephen F Clough, New Hampshire Address: 90 Edward J Roy Dr Unit 103 Manchester, NH 03104 Brief Overview of Bankruptcy Case 13-12556-JMD: "The bankruptcy record of Stephen F Clough from Manchester, NH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2014." Stephen F Clough — New Hampshire, 13-12556
ᐅ Jacqueline Y Cloutier, New Hampshire Address: 55 Greenview Dr Apt 28 Manchester, NH 03102 Bankruptcy Case 13-10585-BAH Summary: "Manchester, NH resident Jacqueline Y Cloutier's Mar 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-18." Jacqueline Y Cloutier — New Hampshire, 13-10585
ᐅ Raymond E Cloutier, New Hampshire Address: 1 Mountain Laurel Way Unit 104 Manchester, NH 03102-8112 Bankruptcy Case 14-12028-BAH Overview: "The bankruptcy record of Raymond E Cloutier from Manchester, NH, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19." Raymond E Cloutier — New Hampshire, 14-12028
ᐅ Robert E Cloutier, New Hampshire Address: 130 Edward J Roy Dr Apt 102 Manchester, NH 03104 Snapshot of U.S. Bankruptcy Proceeding Case 12-11540-JMD: "In a Chapter 7 bankruptcy case, Robert E Cloutier from Manchester, NH, saw their proceedings start in 05.09.2012 and complete by 08.25.2012, involving asset liquidation." Robert E Cloutier — New Hampshire, 12-11540
ᐅ Judith C Coates, New Hampshire Address: 377 Huse Rd Unit 4 Manchester, NH 03103-3171 Concise Description of Bankruptcy Case 15-11470-BAH7: "In a Chapter 7 bankruptcy case, Judith C Coates from Manchester, NH, saw her proceedings start in Sep 17, 2015 and complete by 2015-12-16, involving asset liquidation." Judith C Coates — New Hampshire, 15-11470
ᐅ Kandi A Cobb, New Hampshire Address: 116 Eastgate Way Manchester, NH 03109-5220 Bankruptcy Case 14-10189-BAH Overview: "Kandi A Cobb's Chapter 7 bankruptcy, filed in Manchester, NH in 01.31.2014, led to asset liquidation, with the case closing in May 1, 2014." Kandi A Cobb — New Hampshire, 14-10189
ᐅ Richard J Coe, New Hampshire Address: 722 Valley St Apt 2D Manchester, NH 03103 Bankruptcy Case 12-12236-JMD Summary: "Manchester, NH resident Richard J Coe's 07.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2012." Richard J Coe — New Hampshire, 12-12236
ᐅ Kevin L Colby, New Hampshire Address: 80 Dionne Dr # 1 Manchester, NH 03102-3216 Bankruptcy Case 15-10614-JMD Summary: "Kevin L Colby's bankruptcy, initiated in 2015-04-17 and concluded by 07/16/2015 in Manchester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kevin L Colby — New Hampshire, 15-10614
ᐅ Marilyn C Colby, New Hampshire Address: 80 Dionne Dr # 1 Manchester, NH 03102-3216 Concise Description of Bankruptcy Case 15-10614-JMD7: "Manchester, NH resident Marilyn C Colby's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2015." Marilyn C Colby — New Hampshire, 15-10614
ᐅ Emilie F Colford, New Hampshire Address: 1302 Goffstown Rd Manchester, NH 03102 Brief Overview of Bankruptcy Case 13-11429-BAH: "Manchester, NH resident Emilie F Colford's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2013." Emilie F Colford — New Hampshire, 13-11429
ᐅ Christina Collins, New Hampshire Address: 155 Eastern Ave Apt 101 Manchester, NH 03104-4642 Bankruptcy Case 4:14-bk-05278-EWH Summary: "Christina Collins's Chapter 7 bankruptcy, filed in Manchester, NH in 04.10.2014, led to asset liquidation, with the case closing in 2014-07-09." Christina Collins — New Hampshire, 4:14-bk-05278
ᐅ Gloria J Collins, New Hampshire Address: 66 Broadway Ave Manchester, NH 03104 Concise Description of Bankruptcy Case 11-10485-JMD7: "In a Chapter 7 bankruptcy case, Gloria J Collins from Manchester, NH, saw her proceedings start in February 14, 2011 and complete by 05/18/2011, involving asset liquidation." Gloria J Collins — New Hampshire, 11-10485
ᐅ Bradley D Collins, New Hampshire Address: 146 Eastern Ave Apt 203 Manchester, NH 03104 Brief Overview of Bankruptcy Case 11-11931-JMD: "In a Chapter 7 bankruptcy case, Bradley D Collins from Manchester, NH, saw his proceedings start in 2011-05-12 and complete by 2011-08-16, involving asset liquidation." Bradley D Collins — New Hampshire, 11-11931
ᐅ Jr Juan Colon, New Hampshire Address: 1371 Candia Rd Manchester, NH 03109 Brief Overview of Bankruptcy Case 12-11801-JMD: "In a Chapter 7 bankruptcy case, Jr Juan Colon from Manchester, NH, saw their proceedings start in 2012-05-31 and complete by 2012-09-16, involving asset liquidation." Jr Juan Colon — New Hampshire, 12-11801
ᐅ Mojica Cheryl A Colon, New Hampshire Address: 43 Ashland St Apt 1 Manchester, NH 03104 Bankruptcy Case 10-11809-JMD Overview: "The bankruptcy record of Mojica Cheryl A Colon from Manchester, NH, shows a Chapter 7 case filed in 2010-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010." Mojica Cheryl A Colon — New Hampshire, 10-11809
ᐅ Michael R Comerford, New Hampshire Address: 85 Morgan St Manchester, NH 03102 Bankruptcy Case 12-13671-JMD Summary: "The case of Michael R Comerford in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael R Comerford — New Hampshire, 12-13671
ᐅ Ann S Daley, New Hampshire Address: 684 S Porter St Manchester, NH 03103 Brief Overview of Bankruptcy Case 12-10978-JMD: "In a Chapter 7 bankruptcy case, Ann S Daley from Manchester, NH, saw her proceedings start in March 2012 and complete by 2012-07-14, involving asset liquidation." Ann S Daley — New Hampshire, 12-10978
ᐅ Sturgis J Damalas, New Hampshire Address: PO Box 6253 Manchester, NH 03108-6253 Snapshot of U.S. Bankruptcy Proceeding Case 14-10190-BAH: "In Manchester, NH, Sturgis J Damalas filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014." Sturgis J Damalas — New Hampshire, 14-10190
ᐅ Richard P Dame, New Hampshire Address: 123 Beech Hill Dr Manchester, NH 03103 Brief Overview of Bankruptcy Case 12-10864-JMD: "Manchester, NH resident Richard P Dame's 03/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-02." Richard P Dame — New Hampshire, 12-10864
ᐅ Jason A Damren, New Hampshire Address: 18 Country Club Dr Apt 23 Manchester, NH 03102 Brief Overview of Bankruptcy Case 10-13169-JMD: "The case of Jason A Damren in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jason A Damren — New Hampshire, 10-13169
ᐅ Shelley L Damsell, New Hampshire Address: 92 Ashland St Manchester, NH 03104 Concise Description of Bankruptcy Case 13-10684-BAH7: "In a Chapter 7 bankruptcy case, Shelley L Damsell from Manchester, NH, saw her proceedings start in March 2013 and complete by Jun 19, 2013, involving asset liquidation." Shelley L Damsell — New Hampshire, 13-10684
ᐅ Marguerite G Darcy, New Hampshire Address: 84 Falcon Crest Way Manchester, NH 03104 Concise Description of Bankruptcy Case 13-10927-BAH7: "The bankruptcy filing by Marguerite G Darcy, undertaken in April 9, 2013 in Manchester, NH under Chapter 7, concluded with discharge in 07/11/2013 after liquidating assets." Marguerite G Darcy — New Hampshire, 13-10927
ᐅ Michael E Davidson, New Hampshire Address: 94 Westland Ave Manchester, NH 03103 Bankruptcy Case 10-12281-JMD Overview: "Manchester, NH resident Michael E Davidson's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2010." Michael E Davidson — New Hampshire, 10-12281
ᐅ Eric C Davis, New Hampshire Address: 294 Lake Ave Manchester, NH 03103 Bankruptcy Case 12-13272-JMD Overview: "In Manchester, NH, Eric C Davis filed for Chapter 7 bankruptcy in October 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013." Eric C Davis — New Hampshire, 12-13272
ᐅ Rita A Davis, New Hampshire Address: 175 Chestnut St Apt 906 Manchester, NH 03101 Bankruptcy Case 13-11801-BAH Overview: "In a Chapter 7 bankruptcy case, Rita A Davis from Manchester, NH, saw her proceedings start in 07/15/2013 and complete by Oct 24, 2013, involving asset liquidation." Rita A Davis — New Hampshire, 13-11801
ᐅ Jr Milton S Davis, New Hampshire Address: 200 Wells St Manchester, NH 03104 Bankruptcy Case 10-11062-JMD Summary: "Jr Milton S Davis's bankruptcy, initiated in Mar 12, 2010 and concluded by 07.01.2010 in Manchester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Milton S Davis — New Hampshire, 10-11062
ᐅ Regina M Davis, New Hampshire Address: 412 Harvard St Apt 2 Manchester, NH 03103-5004 Bankruptcy Case 16-10248-BAH Overview: "The bankruptcy record of Regina M Davis from Manchester, NH, shows a Chapter 7 case filed in Feb 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016." Regina M Davis — New Hampshire, 16-10248
ᐅ Robert S Dawes, New Hampshire Address: 1370 Front St Apt 32 Manchester, NH 03102-8959 Concise Description of Bankruptcy Case 15-11329-JMD7: "The case of Robert S Dawes in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert S Dawes — New Hampshire, 15-11329
ᐅ Sandra L Dawes, New Hampshire Address: 1370 Front St Apt 32 Manchester, NH 03102-8959 Snapshot of U.S. Bankruptcy Proceeding Case 15-11329-JMD: "In Manchester, NH, Sandra L Dawes filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19." Sandra L Dawes — New Hampshire, 15-11329
ᐅ Marion F Day, New Hampshire Address: 525 Calef Rd Apt 17 Manchester, NH 03103 Concise Description of Bankruptcy Case 10-14728-JMD7: "The case of Marion F Day in Manchester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marion F Day — New Hampshire, 10-14728
ᐅ Brito Eduardo M De, New Hampshire Address: 886 Valley St Manchester, NH 03103 Brief Overview of Bankruptcy Case 10-12209-JMD: "Manchester, NH resident Brito Eduardo M De's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010." Brito Eduardo M De — New Hampshire, 10-12209
ᐅ Valdir F Dealmeida, New Hampshire Address: 23 Country Club Dr Apt 37 Manchester, NH 03102 Brief Overview of Bankruptcy Case 11-10520-JMD: "Valdir F Dealmeida's bankruptcy, initiated in 02.16.2011 and concluded by May 2011 in Manchester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Valdir F Dealmeida — New Hampshire, 11-10520
ᐅ Heather L Deane, New Hampshire Address: 89 Village Circle Way Apt 20 Manchester, NH 03102 Bankruptcy Case 10-11026-MWV Summary: "The bankruptcy filing by Heather L Deane, undertaken in Mar 10, 2010 in Manchester, NH under Chapter 7, concluded with discharge in 07/01/2010 after liquidating assets." Heather L Deane — New Hampshire, 10-11026
ᐅ Jennifer J Deblois, New Hampshire Address: 78 Norcross St Manchester, NH 03109 Bankruptcy Case 13-11254-BAH Summary: "Jennifer J Deblois's Chapter 7 bankruptcy, filed in Manchester, NH in 2013-05-13, led to asset liquidation, with the case closing in 08.22.2013." Jennifer J Deblois — New Hampshire, 13-11254
ᐅ John E Decareau, New Hampshire Address: 151 Village Circle Way Apt 20 Manchester, NH 03102 Concise Description of Bankruptcy Case 10-11889-JMD7: "In a Chapter 7 bankruptcy case, John E Decareau from Manchester, NH, saw their proceedings start in April 29, 2010 and complete by 09.30.2010, involving asset liquidation." John E Decareau — New Hampshire, 10-11889
ᐅ Jennifer L Decato, New Hampshire Address: 7 Austin St Manchester, NH 03102 Snapshot of U.S. Bankruptcy Proceeding Case 13-11533-JMD: "Jennifer L Decato's Chapter 7 bankruptcy, filed in Manchester, NH in 2013-06-13, led to asset liquidation, with the case closing in 09.22.2013." Jennifer L Decato — New Hampshire, 13-11533
ᐅ Suzanne M Dechane, New Hampshire Address: 71 Eastgate Way Manchester, NH 03109-5219 Brief Overview of Bankruptcy Case 14-10312-JMD: "Suzanne M Dechane's Chapter 7 bankruptcy, filed in Manchester, NH in Feb 20, 2014, led to asset liquidation, with the case closing in 2014-05-21." Suzanne M Dechane — New Hampshire, 14-10312
ᐅ Toni Lynn Degennaro, New Hampshire Address: 1009 Union St Manchester, NH 03104 Bankruptcy Case 10-10795-MWV Overview: "In Manchester, NH, Toni Lynn Degennaro filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010." Toni Lynn Degennaro — New Hampshire, 10-10795
ᐅ Nadine M Dehut, New Hampshire Address: 233 Agnes St Apt 206 Manchester, NH 03102 Brief Overview of Bankruptcy Case 13-10718-JMD: "In Manchester, NH, Nadine M Dehut filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013." Nadine M Dehut — New Hampshire, 13-10718
ᐅ Iii Albert O Delacy, New Hampshire Address: 80 Edna St Manchester, NH 03103-2340 Snapshot of U.S. Bankruptcy Proceeding Case 08-10476-JMD: "Iii Albert O Delacy's Chapter 13 bankruptcy in Manchester, NH started in February 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-11." Iii Albert O Delacy — New Hampshire, 08-10476
ᐅ Ruth M Demers, New Hampshire Address: 60 River Front Dr Unit 341 Manchester, NH 03102 Concise Description of Bankruptcy Case 11-12883-JMD7: "The bankruptcy filing by Ruth M Demers, undertaken in 07.28.2011 in Manchester, NH under Chapter 7, concluded with discharge in October 2011 after liquidating assets." Ruth M Demers — New Hampshire, 11-12883
ᐅ Sr Raymond G Demers, New Hampshire Address: 760 Hevey St Manchester, NH 03102 Bankruptcy Case 10-12018-JMD Summary: "In a Chapter 7 bankruptcy case, Sr Raymond G Demers from Manchester, NH, saw their proceedings start in 05/04/2010 and complete by 09/17/2010, involving asset liquidation." Sr Raymond G Demers — New Hampshire, 10-12018
ᐅ Alicia S Demers, New Hampshire Address: 788 Maple St Manchester, NH 03104 Brief Overview of Bankruptcy Case 10-14946-JMD: "In a Chapter 7 bankruptcy case, Alicia S Demers from Manchester, NH, saw her proceedings start in November 18, 2010 and complete by 03.10.2011, involving asset liquidation." Alicia S Demers — New Hampshire, 10-14946
ᐅ Gerard W Demers, New Hampshire Address: 68 Kenney St Manchester, NH 03103 Bankruptcy Case 10-10135-MWV Summary: "In Manchester, NH, Gerard W Demers filed for Chapter 7 bankruptcy in 01/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02." Gerard W Demers — New Hampshire, 10-10135
ᐅ William T Demmerle, New Hampshire Address: 49 George St Manchester, NH 03102-4748 Bankruptcy Case 14-11779-BAH Overview: "Manchester, NH resident William T Demmerle's 09.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-16." William T Demmerle — New Hampshire, 14-11779
ᐅ Dianna Denapoli, New Hampshire Address: 153 Charlotte St Manchester, NH 03103 Bankruptcy Case 12-10134-JMD Summary: "The bankruptcy filing by Dianna Denapoli, undertaken in Jan 18, 2012 in Manchester, NH under Chapter 7, concluded with discharge in May 5, 2012 after liquidating assets." Dianna Denapoli — New Hampshire, 12-10134
ᐅ William R Deneau, New Hampshire Address: 616 Prescott St Manchester, NH 03103-4426 Bankruptcy Case 2014-10791-BAH Summary: "The bankruptcy filing by William R Deneau, undertaken in April 23, 2014 in Manchester, NH under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets." William R Deneau — New Hampshire, 2014-10791
ᐅ Ricardo Derossi, New Hampshire Address: 334 Circle Rd Manchester, NH 03103 Bankruptcy Case 11-10360-JMD Summary: "In Manchester, NH, Ricardo Derossi filed for Chapter 7 bankruptcy in February 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011." Ricardo Derossi — New Hampshire, 11-10360
ᐅ Paul E Dery, New Hampshire Address: 68 Plymouth St Manchester, NH 03102-4170 Brief Overview of Bankruptcy Case 10-15145-JMD: "Filing for Chapter 13 bankruptcy in 2010-12-01, Paul E Dery from Manchester, NH, structured a repayment plan, achieving discharge in 2012-08-30." Paul E Dery — New Hampshire, 10-15145
ᐅ Joseph J Deselle, New Hampshire Address: 349 Front St Manchester, NH 03102 Bankruptcy Case 11-10447-JMD Summary: "The bankruptcy record of Joseph J Deselle from Manchester, NH, shows a Chapter 7 case filed in 02.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011." Joseph J Deselle — New Hampshire, 11-10447
ᐅ Bryce Paul Desfosses, New Hampshire Address: 1799 Bodwell Rd Unit 2 Manchester, NH 03109 Concise Description of Bankruptcy Case 12-11222-JMD7: "Bryce Paul Desfosses's Chapter 7 bankruptcy, filed in Manchester, NH in 04/15/2012, led to asset liquidation, with the case closing in 08/01/2012." Bryce Paul Desfosses — New Hampshire, 12-11222