personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Manchester, 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 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