personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Merrimack, 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 Lon W Abrams, New Hampshire

Address: 9 Dumpling Way Merrimack, NH 03054

Bankruptcy Case 10-14367-JMD Summary: "The case of Lon W Abrams in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lon W Abrams — New Hampshire, 10-14367


ᐅ Mary Julie Adamowicz, New Hampshire

Address: 5 Highland Grn Unit 22 Merrimack, NH 03054-3688

Concise Description of Bankruptcy Case 10-12074-BAH7: "2010-05-07 marked the beginning of Mary Julie Adamowicz's Chapter 13 bankruptcy in Merrimack, NH, entailing a structured repayment schedule, completed by 2013-04-12."
Mary Julie Adamowicz — New Hampshire, 10-12074


ᐅ Paulette Aikens, New Hampshire

Address: 15 Kimberly Dr Apt 34 Merrimack, NH 03054

Bankruptcy Case 13-10851-BAH Overview: "Paulette Aikens's bankruptcy, initiated in April 2013 and concluded by July 11, 2013 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Aikens — New Hampshire, 13-10851


ᐅ Michael S Allerdice, New Hampshire

Address: 4 Dumpling Way Merrimack, NH 03054

Bankruptcy Case 12-13709-JMD Overview: "Merrimack, NH resident Michael S Allerdice's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-20."
Michael S Allerdice — New Hampshire, 12-13709


ᐅ Michael J Amigo, New Hampshire

Address: 4 Arbor St Merrimack, NH 03054

Bankruptcy Case 13-10149-BAH Overview: "In Merrimack, NH, Michael J Amigo filed for Chapter 7 bankruptcy in Jan 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
Michael J Amigo — New Hampshire, 13-10149


ᐅ Clayton M Amorim, New Hampshire

Address: 17 E Ridge Rd Merrimack, NH 03054

Bankruptcy Case 13-10524-BAH Overview: "In Merrimack, NH, Clayton M Amorim filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2013."
Clayton M Amorim — New Hampshire, 13-10524


ᐅ Neil J Anketell, New Hampshire

Address: 11 Dumpling Way Merrimack, NH 03054

Concise Description of Bankruptcy Case 10-15406-JMD7: "In Merrimack, NH, Neil J Anketell filed for Chapter 7 bankruptcy in Dec 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2011."
Neil J Anketell — New Hampshire, 10-15406


ᐅ Claire Aubin, New Hampshire

Address: 5 Clearwater Ln Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-15107-JMD: "Merrimack, NH resident Claire Aubin's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Claire Aubin — New Hampshire, 10-15107


ᐅ Kathie S Avital, New Hampshire

Address: 10 Bradford Dr Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-12388-JMD: "Kathie S Avital's Chapter 7 bankruptcy, filed in Merrimack, NH in 2010-05-28, led to asset liquidation, with the case closing in 2010-09-09."
Kathie S Avital — New Hampshire, 10-12388


ᐅ Kenneth Azorian, New Hampshire

Address: 15 Independence Dr Merrimack, NH 03054

Bankruptcy Case 12-13786-BAH Overview: "Kenneth Azorian's bankruptcy, initiated in Dec 18, 2012 and concluded by Mar 29, 2013 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Azorian — New Hampshire, 12-13786


ᐅ Scott Fylisity Baker, New Hampshire

Address: 12 Railroad Ave Merrimack, NH 03054-4130

Concise Description of Bankruptcy Case 15-11092-BAH7: "The bankruptcy filing by Scott Fylisity Baker, undertaken in 2015-07-09 in Merrimack, NH under Chapter 7, concluded with discharge in Oct 7, 2015 after liquidating assets."
Scott Fylisity Baker — New Hampshire, 15-11092


ᐅ Susan Lynne Ball, New Hampshire

Address: 8 Haise Way Merrimack, NH 03054-2519

Brief Overview of Bankruptcy Case 2014-11402-BAH: "The case of Susan Lynne Ball in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Lynne Ball — New Hampshire, 2014-11402


ᐅ Deborah M Bannon, New Hampshire

Address: 2 Birch St Merrimack, NH 03054

Bankruptcy Case 11-12493-JMD Summary: "In Merrimack, NH, Deborah M Bannon filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Deborah M Bannon — New Hampshire, 11-12493


ᐅ David Allen Barrett, New Hampshire

Address: 3 Fairway Dr Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 13-12031-BAH: "In Merrimack, NH, David Allen Barrett filed for Chapter 7 bankruptcy in 2013-08-14. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2013."
David Allen Barrett — New Hampshire, 13-12031


ᐅ Debra E Barrett, New Hampshire

Address: 5 Granite Cir Merrimack, NH 03054

Brief Overview of Bankruptcy Case 11-12107-JMD: "Debra E Barrett's Chapter 7 bankruptcy, filed in Merrimack, NH in May 2011, led to asset liquidation, with the case closing in August 23, 2011."
Debra E Barrett — New Hampshire, 11-12107


ᐅ Humberto Batista, New Hampshire

Address: 15 Maidstone Dr Merrimack, NH 03054-3014

Bankruptcy Case 09-12806-JMD Overview: "2009-07-29 marked the beginning of Humberto Batista's Chapter 13 bankruptcy in Merrimack, NH, entailing a structured repayment schedule, completed by October 23, 2012."
Humberto Batista — New Hampshire, 09-12806


ᐅ Pauline T Batista, New Hampshire

Address: 2 Sherwood Ln Merrimack, NH 03054

Concise Description of Bankruptcy Case 10-15146-JMD7: "Merrimack, NH resident Pauline T Batista's Dec 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
Pauline T Batista — New Hampshire, 10-15146


ᐅ Brian A Baxter, New Hampshire

Address: 17 Depot St Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-11531-JMD: "Merrimack, NH resident Brian A Baxter's 04.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Brian A Baxter — New Hampshire, 10-11531


ᐅ Shayna M Beaulieu, New Hampshire

Address: 5 Bowers Landing Dr Apt 303 Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 11-12500-JMD: "Shayna M Beaulieu's bankruptcy, initiated in 2011-06-28 and concluded by Sep 27, 2011 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shayna M Beaulieu — New Hampshire, 11-12500


ᐅ Amir Beharic, New Hampshire

Address: 3 Crane Ln Merrimack, NH 03054

Concise Description of Bankruptcy Case 10-10838-MWV7: "The case of Amir Beharic in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amir Beharic — New Hampshire, 10-10838


ᐅ Rachelle Belletete, New Hampshire

Address: 133 Middlesex Rd Merrimack, NH 03054

Bankruptcy Case 10-12308-JMD Summary: "The case of Rachelle Belletete in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachelle Belletete — New Hampshire, 10-12308


ᐅ Robin G Benjamin, New Hampshire

Address: 38 Pondview Dr Merrimack, NH 03054-4157

Bankruptcy Case 14-11266-BAH Summary: "In Merrimack, NH, Robin G Benjamin filed for Chapter 7 bankruptcy in 06.20.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Robin G Benjamin — New Hampshire, 14-11266


ᐅ Andrew E Berkeley, New Hampshire

Address: 14 Constance St Merrimack, NH 03054

Bankruptcy Case 12-13208-JMD Summary: "In Merrimack, NH, Andrew E Berkeley filed for Chapter 7 bankruptcy in 2012-10-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-26."
Andrew E Berkeley — New Hampshire, 12-13208


ᐅ Lori J Bissanti, New Hampshire

Address: 20 Jonathan Cir Merrimack, NH 03054

Bankruptcy Case 10-13062-JMD Overview: "In a Chapter 7 bankruptcy case, Lori J Bissanti from Merrimack, NH, saw her proceedings start in July 2010 and complete by 2010-10-19, involving asset liquidation."
Lori J Bissanti — New Hampshire, 10-13062


ᐅ Donna A Boerner, New Hampshire

Address: 43 Brek Dr Merrimack, NH 03054

Bankruptcy Case 12-11301-JMD Overview: "The bankruptcy filing by Donna A Boerner, undertaken in 2012-04-20 in Merrimack, NH under Chapter 7, concluded with discharge in 08.06.2012 after liquidating assets."
Donna A Boerner — New Hampshire, 12-11301


ᐅ Alan M Boilard, New Hampshire

Address: 23 Iris Dr Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-11455-MWV: "Alan M Boilard's bankruptcy, initiated in 2010-03-31 and concluded by 2010-08-05 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan M Boilard — New Hampshire, 10-11455


ᐅ Sonya Ruth Borisuk, New Hampshire

Address: 19 Star Dr Unit 4 Merrimack, NH 03054-4439

Snapshot of U.S. Bankruptcy Proceeding Case 12-11002: "The bankruptcy record of Sonya Ruth Borisuk from Merrimack, NH, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2013."
Sonya Ruth Borisuk — New Hampshire, 12-11002


ᐅ Brad Michael Boule, New Hampshire

Address: PO Box 1945 Merrimack, NH 03054

Brief Overview of Bankruptcy Case 11-11724-JMD: "The bankruptcy filing by Brad Michael Boule, undertaken in 04/29/2011 in Merrimack, NH under Chapter 7, concluded with discharge in 08/15/2011 after liquidating assets."
Brad Michael Boule — New Hampshire, 11-11724


ᐅ Lawrence Bowman, New Hampshire

Address: 1 Cavalier Country Ln Merrimack, NH 03054

Bankruptcy Case 13-11972-BAH Overview: "The bankruptcy filing by Lawrence Bowman, undertaken in 2013-08-05 in Merrimack, NH under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Lawrence Bowman — New Hampshire, 13-11972


ᐅ Daniel J Brady, New Hampshire

Address: 27 Pinewood Dr Merrimack, NH 03054-2727

Snapshot of U.S. Bankruptcy Proceeding Case 14-40286: "The bankruptcy record of Daniel J Brady from Merrimack, NH, shows a Chapter 7 case filed in 02/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Daniel J Brady — New Hampshire, 14-40286


ᐅ Donald J Brazis, New Hampshire

Address: 6 Arbor St Merrimack, NH 03054

Brief Overview of Bankruptcy Case 11-14148-JMD: "Merrimack, NH resident Donald J Brazis's 11/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Donald J Brazis — New Hampshire, 11-14148


ᐅ Thomas A Bubb, New Hampshire

Address: 10 Cottonwood Ln Merrimack, NH 03054

Brief Overview of Bankruptcy Case 11-10983-JMD: "Thomas A Bubb's Chapter 7 bankruptcy, filed in Merrimack, NH in 03/16/2011, led to asset liquidation, with the case closing in June 15, 2011."
Thomas A Bubb — New Hampshire, 11-10983


ᐅ Laura J Burpee, New Hampshire

Address: 45 Sentry Way Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 11-10470-JMD: "In a Chapter 7 bankruptcy case, Laura J Burpee from Merrimack, NH, saw her proceedings start in Feb 12, 2011 and complete by 2011-05-27, involving asset liquidation."
Laura J Burpee — New Hampshire, 11-10470


ᐅ Jr James L Burton, New Hampshire

Address: 7 Hilton Dr Merrimack, NH 03054

Brief Overview of Bankruptcy Case 11-11314-JMD: "In Merrimack, NH, Jr James L Burton filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-07."
Jr James L Burton — New Hampshire, 11-11314


ᐅ Adam B Callahan, New Hampshire

Address: 20 Merrimack Dr Merrimack, NH 03054

Bankruptcy Case 11-12122-JMD Summary: "Merrimack, NH resident Adam B Callahan's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Adam B Callahan — New Hampshire, 11-12122


ᐅ Tina M Campbell, New Hampshire

Address: 18 Iris Dr Merrimack, NH 03054

Bankruptcy Case 12-13400-JMD Summary: "The bankruptcy record of Tina M Campbell from Merrimack, NH, shows a Chapter 7 case filed in Nov 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2013."
Tina M Campbell — New Hampshire, 12-13400


ᐅ Leslie A Caron, New Hampshire

Address: 5 Blackstone Ct Merrimack, NH 03054

Bankruptcy Case 10-10808-MWV Summary: "The case of Leslie A Caron in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie A Caron — New Hampshire, 10-10808


ᐅ Virginia M Carter, New Hampshire

Address: 26 Nottingwood Ln Merrimack, NH 03054-4744

Bankruptcy Case 16-10650-BAH Summary: "Merrimack, NH resident Virginia M Carter's 2016-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2016."
Virginia M Carter — New Hampshire, 16-10650


ᐅ James M Casey, New Hampshire

Address: 177 Indian Rock Rd Merrimack, NH 03054

Concise Description of Bankruptcy Case 11-10301-JMD7: "The case of James M Casey in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Casey — New Hampshire, 11-10301


ᐅ Alfred James Castine, New Hampshire

Address: 16 Back River Rd Merrimack, NH 03054

Bankruptcy Case 10-10821-MWV Overview: "The case of Alfred James Castine in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred James Castine — New Hampshire, 10-10821


ᐅ Castillo Barbara R Castro, New Hampshire

Address: 53 Fairway Dr Merrimack, NH 03054

Bankruptcy Case 11-14636-JMD Summary: "The bankruptcy record of Castillo Barbara R Castro from Merrimack, NH, shows a Chapter 7 case filed in Dec 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-08."
Castillo Barbara R Castro — New Hampshire, 11-14636


ᐅ Carole A Chacos, New Hampshire

Address: 18 Coventry Ct Merrimack, NH 03054

Bankruptcy Case 11-13491-JMD Overview: "The bankruptcy filing by Carole A Chacos, undertaken in 2011-09-20 in Merrimack, NH under Chapter 7, concluded with discharge in 2012-01-06 after liquidating assets."
Carole A Chacos — New Hampshire, 11-13491


ᐅ Melissa D Chisholm, New Hampshire

Address: 9 Eagle Dr Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 11-13130-JMD: "In a Chapter 7 bankruptcy case, Melissa D Chisholm from Merrimack, NH, saw her proceedings start in Aug 19, 2011 and complete by 2011-12-05, involving asset liquidation."
Melissa D Chisholm — New Hampshire, 11-13130


ᐅ Patrick W Clancy, New Hampshire

Address: 3 Jo Ellen Dr Merrimack, NH 03054

Bankruptcy Case 11-12668-JMD Summary: "Merrimack, NH resident Patrick W Clancy's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2011."
Patrick W Clancy — New Hampshire, 11-12668


ᐅ Lori A Clarke, New Hampshire

Address: 62 Lawrence Rd Merrimack, NH 03054-2405

Concise Description of Bankruptcy Case 14-11687-BAH7: "The case of Lori A Clarke in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Clarke — New Hampshire, 14-11687


ᐅ Joyce C Clement, New Hampshire

Address: 3 Coventry Ct Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-10813-MWV: "The bankruptcy filing by Joyce C Clement, undertaken in February 26, 2010 in Merrimack, NH under Chapter 7, concluded with discharge in 2010-07-01 after liquidating assets."
Joyce C Clement — New Hampshire, 10-10813


ᐅ Jr Thomas L Clough, New Hampshire

Address: 7 Halletts Way Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-15247-JMD: "Merrimack, NH resident Jr Thomas L Clough's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jr Thomas L Clough — New Hampshire, 10-15247


ᐅ Leslie A Clough, New Hampshire

Address: 169 Turkey Hill Rd Merrimack, NH 03054

Bankruptcy Case 10-15246-JMD Overview: "The bankruptcy filing by Leslie A Clough, undertaken in December 2010 in Merrimack, NH under Chapter 7, concluded with discharge in 05/19/2011 after liquidating assets."
Leslie A Clough — New Hampshire, 10-15246


ᐅ Mark A Cloutier, New Hampshire

Address: 538 Daniel Webster Hwy Merrimack, NH 03054-3430

Brief Overview of Bankruptcy Case 09-10920-JMD: "Chapter 13 bankruptcy for Mark A Cloutier in Merrimack, NH began in March 23, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-21."
Mark A Cloutier — New Hampshire, 09-10920


ᐅ Isaac L Cobb, New Hampshire

Address: 6 Franconia Dr Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 13-11605-BAH: "The bankruptcy filing by Isaac L Cobb, undertaken in 06/22/2013 in Merrimack, NH under Chapter 7, concluded with discharge in Sep 25, 2013 after liquidating assets."
Isaac L Cobb — New Hampshire, 13-11605


ᐅ Richard H Cohen, New Hampshire

Address: 2 Jonathan Cir Merrimack, NH 03054

Bankruptcy Case 11-10043-JMD Summary: "Richard H Cohen's bankruptcy, initiated in 2011-01-06 and concluded by Apr 5, 2011 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard H Cohen — New Hampshire, 11-10043


ᐅ Denise Margaret Colby, New Hampshire

Address: 19 Winrow Dr Merrimack, NH 03054-4094

Bankruptcy Case 16-10749-BAH Summary: "The bankruptcy record of Denise Margaret Colby from Merrimack, NH, shows a Chapter 7 case filed in 05/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-18."
Denise Margaret Colby — New Hampshire, 16-10749


ᐅ John T Collins, New Hampshire

Address: 4 Lantern Ln Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 10-11806-MWV: "John T Collins's bankruptcy, initiated in 2010-04-24 and concluded by 08/05/2010 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Collins — New Hampshire, 10-11806


ᐅ Lisa C Courtemanche, New Hampshire

Address: 17 Kimberly Dr Apt 11 Merrimack, NH 03054-2752

Snapshot of U.S. Bankruptcy Proceeding Case 14-11805-BAH: "Lisa C Courtemanche's bankruptcy, initiated in September 22, 2014 and concluded by 12/21/2014 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa C Courtemanche — New Hampshire, 14-11805


ᐅ William M Craine, New Hampshire

Address: 80 Wire Rd Merrimack, NH 03054

Bankruptcy Case 13-10830-BAH Summary: "In Merrimack, NH, William M Craine filed for Chapter 7 bankruptcy in Mar 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-09."
William M Craine — New Hampshire, 13-10830


ᐅ Ulrike Creighton, New Hampshire

Address: 12 Griffin St Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 10-13898-JMD: "The case of Ulrike Creighton in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ulrike Creighton — New Hampshire, 10-13898


ᐅ Rachel Crement, New Hampshire

Address: 55 London Ct Merrimack, NH 03054

Brief Overview of Bankruptcy Case 12-12438-JMD: "The bankruptcy filing by Rachel Crement, undertaken in 2012-07-31 in Merrimack, NH under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Rachel Crement — New Hampshire, 12-12438


ᐅ Zena Cron, New Hampshire

Address: PO Box 1213 Merrimack, NH 03054

Bankruptcy Case 12-11875-JMD Overview: "The bankruptcy record of Zena Cron from Merrimack, NH, shows a Chapter 7 case filed in 06.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2012."
Zena Cron — New Hampshire, 12-11875


ᐅ Thomas W Crooks, New Hampshire

Address: 2 Quails Way Merrimack, NH 03054-2877

Bankruptcy Case 16-10420-BAH Summary: "Merrimack, NH resident Thomas W Crooks's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2016."
Thomas W Crooks — New Hampshire, 16-10420


ᐅ Rita A Crooks, New Hampshire

Address: 2 Quails Way Merrimack, NH 03054-2877

Bankruptcy Case 16-10420-BAH Summary: "The bankruptcy record of Rita A Crooks from Merrimack, NH, shows a Chapter 7 case filed in 2016-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2016."
Rita A Crooks — New Hampshire, 16-10420


ᐅ Lynda A Cummings, New Hampshire

Address: 15 Cottonwood Ln Merrimack, NH 03054

Bankruptcy Case 13-12949-JMD Summary: "In a Chapter 7 bankruptcy case, Lynda A Cummings from Merrimack, NH, saw her proceedings start in December 5, 2013 and complete by Mar 16, 2014, involving asset liquidation."
Lynda A Cummings — New Hampshire, 13-12949


ᐅ Carol M Cummings, New Hampshire

Address: 97 London Ct Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 13-10892-JMD: "The bankruptcy filing by Carol M Cummings, undertaken in 2013-04-03 in Merrimack, NH under Chapter 7, concluded with discharge in 2013-07-11 after liquidating assets."
Carol M Cummings — New Hampshire, 13-10892


ᐅ Melissa A Currier, New Hampshire

Address: 74 Shelburne Rd Merrimack, NH 03054

Brief Overview of Bankruptcy Case 13-11486-BAH: "Merrimack, NH resident Melissa A Currier's 2013-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2013."
Melissa A Currier — New Hampshire, 13-11486


ᐅ Jonathan A Dalton, New Hampshire

Address: 15 Winding Brook Ln Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-11975-JMD: "The bankruptcy record of Jonathan A Dalton from Merrimack, NH, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Jonathan A Dalton — New Hampshire, 10-11975


ᐅ Sharon A Davey, New Hampshire

Address: 11 Bowers Landing Dr Apt 107 Merrimack, NH 03054-4892

Concise Description of Bankruptcy Case 15-10824-BAH7: "The bankruptcy record of Sharon A Davey from Merrimack, NH, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2015."
Sharon A Davey — New Hampshire, 15-10824


ᐅ Thomas R Davis, New Hampshire

Address: 2 Bel Aire Ave Merrimack, NH 03054

Concise Description of Bankruptcy Case 11-11619-JMD7: "The bankruptcy record of Thomas R Davis from Merrimack, NH, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2011."
Thomas R Davis — New Hampshire, 11-11619


ᐅ Karen A Dean, New Hampshire

Address: 6D Dobson Way # 155 Merrimack, NH 03054-4340

Bankruptcy Case 15-11328-BAH Summary: "In Merrimack, NH, Karen A Dean filed for Chapter 7 bankruptcy in 08.21.2015. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2015."
Karen A Dean — New Hampshire, 15-11328


ᐅ Claude R Dean, New Hampshire

Address: 6D Dobson Way # 155 Merrimack, NH 03054-4340

Snapshot of U.S. Bankruptcy Proceeding Case 15-11328-BAH: "The bankruptcy filing by Claude R Dean, undertaken in August 21, 2015 in Merrimack, NH under Chapter 7, concluded with discharge in Nov 19, 2015 after liquidating assets."
Claude R Dean — New Hampshire, 15-11328


ᐅ Ricardo Debarros, New Hampshire

Address: 637 Daniel Webster Hwy Merrimack, NH 03054

Bankruptcy Case 13-11262-BAH Overview: "Ricardo Debarros's bankruptcy, initiated in 2013-05-14 and concluded by 2013-08-23 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Debarros — New Hampshire, 13-11262


ᐅ Rayna M Decotis, New Hampshire

Address: 12 Chapel Ln Apt 2 Merrimack, NH 03054

Bankruptcy Case 13-11998-BAH Summary: "The bankruptcy filing by Rayna M Decotis, undertaken in 08.08.2013 in Merrimack, NH under Chapter 7, concluded with discharge in 11.17.2013 after liquidating assets."
Rayna M Decotis — New Hampshire, 13-11998


ᐅ Gary S Deese, New Hampshire

Address: 45 Peaslee Rd Merrimack, NH 03054

Bankruptcy Case 10-14848-JMD Overview: "The bankruptcy record of Gary S Deese from Merrimack, NH, shows a Chapter 7 case filed in 2010-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Gary S Deese — New Hampshire, 10-14848


ᐅ Steven J Demeulenaere, New Hampshire

Address: 18 Shelburne Rd Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-13317-JMD: "Steven J Demeulenaere's Chapter 7 bankruptcy, filed in Merrimack, NH in Jul 30, 2010, led to asset liquidation, with the case closing in 2010-11-09."
Steven J Demeulenaere — New Hampshire, 10-13317


ᐅ Jr Francisco Derico, New Hampshire

Address: PO Box 872 Merrimack, NH 03054-0872

Brief Overview of Bankruptcy Case 09-13193-JMD: "Jr Francisco Derico's Chapter 13 bankruptcy in Merrimack, NH started in 2009-08-22. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Jr Francisco Derico — New Hampshire, 09-13193


ᐅ Michelle L Desmarais, New Hampshire

Address: 100 Back River Rd Merrimack, NH 03054-2690

Bankruptcy Case 15-10507-BAH Summary: "The bankruptcy filing by Michelle L Desmarais, undertaken in 03/31/2015 in Merrimack, NH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Michelle L Desmarais — New Hampshire, 15-10507


ᐅ Eric S Desmarais, New Hampshire

Address: 100 Back River Rd Merrimack, NH 03054-2690

Brief Overview of Bankruptcy Case 15-10507-BAH: "In Merrimack, NH, Eric S Desmarais filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
Eric S Desmarais — New Hampshire, 15-10507


ᐅ Tony J Desroches, New Hampshire

Address: 38 Bean Rd Merrimack, NH 03054

Bankruptcy Case 10-14668-JMD Overview: "Tony J Desroches's bankruptcy, initiated in 2010-10-29 and concluded by 02.03.2011 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony J Desroches — New Hampshire, 10-14668


ᐅ Tammy E Dewar, New Hampshire

Address: 8 Gerard Dr Merrimack, NH 03054-4232

Concise Description of Bankruptcy Case 16-10113-BAH7: "Merrimack, NH resident Tammy E Dewar's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2016."
Tammy E Dewar — New Hampshire, 16-10113


ᐅ Sr Nicholas A Diliegro, New Hampshire

Address: 29 Jessica Dr Merrimack, NH 03054

Bankruptcy Case 13-10430-BAH Summary: "In Merrimack, NH, Sr Nicholas A Diliegro filed for Chapter 7 bankruptcy in February 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2013."
Sr Nicholas A Diliegro — New Hampshire, 13-10430


ᐅ Lorenzo Dipaola, New Hampshire

Address: 5 Maple St Merrimack, NH 03054

Concise Description of Bankruptcy Case 13-11926-BAH7: "The bankruptcy filing by Lorenzo Dipaola, undertaken in July 2013 in Merrimack, NH under Chapter 7, concluded with discharge in November 9, 2013 after liquidating assets."
Lorenzo Dipaola — New Hampshire, 13-11926


ᐅ William Brandt Dixon, New Hampshire

Address: 24 Rocky Ledge Rd Merrimack, NH 03054-6628

Bankruptcy Case 2014-10660-BAH Summary: "The bankruptcy record of William Brandt Dixon from Merrimack, NH, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
William Brandt Dixon — New Hampshire, 2014-10660


ᐅ Jr William P Doherty, New Hampshire

Address: 58 Davis Rd Merrimack, NH 03054

Bankruptcy Case 11-11498-JMD Overview: "The bankruptcy filing by Jr William P Doherty, undertaken in Apr 14, 2011 in Merrimack, NH under Chapter 7, concluded with discharge in 07/19/2011 after liquidating assets."
Jr William P Doherty — New Hampshire, 11-11498


ᐅ Richard L Dorman, New Hampshire

Address: 35 Waterville Dr Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 11-11766-JMD: "Richard L Dorman's bankruptcy, initiated in 2011-04-30 and concluded by 2011-08-02 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L Dorman — New Hampshire, 11-11766


ᐅ Leslie A Doughty, New Hampshire

Address: 88 Shelburne Rd Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 13-10540-BAH: "The bankruptcy record of Leslie A Doughty from Merrimack, NH, shows a Chapter 7 case filed in 03/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2013."
Leslie A Doughty — New Hampshire, 13-10540


ᐅ Kathleen A Dovas, New Hampshire

Address: 5 Bernards Rd Unit 33 Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-14671-JMD: "In Merrimack, NH, Kathleen A Dovas filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Kathleen A Dovas — New Hampshire, 10-14671


ᐅ Richard W Dresios, New Hampshire

Address: 25 Winrow Dr Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 11-12243-JMD: "Richard W Dresios's bankruptcy, initiated in 2011-06-03 and concluded by August 31, 2011 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Dresios — New Hampshire, 11-12243


ᐅ Constance Dumont, New Hampshire

Address: 4 Birchwood Dr Merrimack, NH 03054

Concise Description of Bankruptcy Case 11-14258-JMD7: "The case of Constance Dumont in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Dumont — New Hampshire, 11-14258


ᐅ Vivian Linda Dunn, New Hampshire

Address: 14 Sundale Dr Merrimack, NH 03054

Bankruptcy Case 11-10887-JMD Summary: "The bankruptcy filing by Vivian Linda Dunn, undertaken in Mar 10, 2011 in Merrimack, NH under Chapter 7, concluded with discharge in 06.09.2011 after liquidating assets."
Vivian Linda Dunn — New Hampshire, 11-10887


ᐅ Joseph Paul Dynko, New Hampshire

Address: 25 Augustus Cir Merrimack, NH 03054

Bankruptcy Case 10-12900-JMD Overview: "The bankruptcy filing by Joseph Paul Dynko, undertaken in 07.01.2010 in Merrimack, NH under Chapter 7, concluded with discharge in 11/04/2010 after liquidating assets."
Joseph Paul Dynko — New Hampshire, 10-12900


ᐅ Jeannemarie Echols, New Hampshire

Address: 10 Northwood Dr Merrimack, NH 03054

Bankruptcy Case 12-12179-JMD Summary: "Jeannemarie Echols's Chapter 7 bankruptcy, filed in Merrimack, NH in Jul 5, 2012, led to asset liquidation, with the case closing in 10/21/2012."
Jeannemarie Echols — New Hampshire, 12-12179


ᐅ Jordan W Eldridge, New Hampshire

Address: 89 Turkey Hill Rd Merrimack, NH 03054

Bankruptcy Case 12-13421-JMD Overview: "In Merrimack, NH, Jordan W Eldridge filed for Chapter 7 bankruptcy in 11.07.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2013."
Jordan W Eldridge — New Hampshire, 12-13421


ᐅ John L Eule, New Hampshire

Address: 3 Mockingbird Ct Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-15454-JMD: "John L Eule's bankruptcy, initiated in December 30, 2010 and concluded by Apr 7, 2011 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Eule — New Hampshire, 10-15454


ᐅ Kristen M Favata, New Hampshire

Address: 18 Harwich Ct Merrimack, NH 03054-3455

Bankruptcy Case 15-11031-BAH Overview: "The case of Kristen M Favata in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen M Favata — New Hampshire, 15-11031


ᐅ Randy S Figary, New Hampshire

Address: 3 Joey Rd Merrimack, NH 03054-4564

Bankruptcy Case 2014-10738-BAH Summary: "The bankruptcy record of Randy S Figary from Merrimack, NH, shows a Chapter 7 case filed in Apr 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2014."
Randy S Figary — New Hampshire, 2014-10738


ᐅ Jim A Flowers, New Hampshire

Address: PO Box 398 Merrimack, NH 03054

Bankruptcy Case 13-12205-BAH Summary: "The bankruptcy record of Jim A Flowers from Merrimack, NH, shows a Chapter 7 case filed in September 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Jim A Flowers — New Hampshire, 13-12205


ᐅ Marian E Forcier, New Hampshire

Address: 73 Sentry Way Merrimack, NH 03054

Concise Description of Bankruptcy Case 11-12216-JMD7: "Marian E Forcier's bankruptcy, initiated in 2011-06-01 and concluded by 2011-09-17 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian E Forcier — New Hampshire, 11-12216


ᐅ Barbara J Foristall, New Hampshire

Address: 9 Sundale Dr Merrimack, NH 03054-3511

Brief Overview of Bankruptcy Case 09-14748-JMD: "Chapter 13 bankruptcy for Barbara J Foristall in Merrimack, NH began in 2009-12-04, focusing on debt restructuring, concluding with plan fulfillment in 12/03/2013."
Barbara J Foristall — New Hampshire, 09-14748


ᐅ Ricky Frank, New Hampshire

Address: 27 Farmer Rd Merrimack, NH 03054

Concise Description of Bankruptcy Case 12-13338-JMD7: "Ricky Frank's bankruptcy, initiated in 10/31/2012 and concluded by February 2013 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Frank — New Hampshire, 12-13338


ᐅ William B Franks, New Hampshire

Address: 2 Barnes Ln Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-13659-JMD: "In Merrimack, NH, William B Franks filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2010."
William B Franks — New Hampshire, 10-13659


ᐅ Amy L Fredette, New Hampshire

Address: 22 Thornton Rd W Merrimack, NH 03054-4714

Concise Description of Bankruptcy Case 14-11891-JMD7: "The case of Amy L Fredette in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Fredette — New Hampshire, 14-11891


ᐅ Louise Fryer, New Hampshire

Address: 12 Oak Ridge Ave Merrimack, NH 03054-3705

Snapshot of U.S. Bankruptcy Proceeding Case 14-10507-BAH: "In Merrimack, NH, Louise Fryer filed for Chapter 7 bankruptcy in March 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2014."
Louise Fryer — New Hampshire, 14-10507