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 Kathryn Rachel Martin, New Hampshire

Address: 37 Brookside Dr Merrimack, NH 03054-3065

Brief Overview of Bankruptcy Case 14-10102-BAH: "In Merrimack, NH, Kathryn Rachel Martin filed for Chapter 7 bankruptcy in Jan 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Kathryn Rachel Martin — New Hampshire, 14-10102


ᐅ Marie E Martin, New Hampshire

Address: 16 Joston Dr Merrimack, NH 03054

Bankruptcy Case 10-10721-MWV Overview: "Marie E Martin's Chapter 7 bankruptcy, filed in Merrimack, NH in 2010-02-22, led to asset liquidation, with the case closing in 2010-08-23."
Marie E Martin — New Hampshire, 10-10721


ᐅ Carol H Marvin, New Hampshire

Address: 2A Clay St Merrimack, NH 03054

Bankruptcy Case 13-10673-BAH Summary: "In Merrimack, NH, Carol H Marvin filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-19."
Carol H Marvin — New Hampshire, 13-10673


ᐅ Ann Marie Mastropieri, New Hampshire

Address: 11 Bowers Landing Dr Apt 201 Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-13194-JMD: "Ann Marie Mastropieri's Chapter 7 bankruptcy, filed in Merrimack, NH in 2010-07-24, led to asset liquidation, with the case closing in 2010-10-27."
Ann Marie Mastropieri — New Hampshire, 10-13194


ᐅ Bruce Daniel May, New Hampshire

Address: 8 Castleton Ct Merrimack, NH 03054

Concise Description of Bankruptcy Case 11-08088-8-JRL7: "In a Chapter 7 bankruptcy case, Bruce Daniel May from Merrimack, NH, saw his proceedings start in 2011-10-24 and complete by Feb 9, 2012, involving asset liquidation."
Bruce Daniel May — New Hampshire, 11-08088-8


ᐅ John B Mccartin, New Hampshire

Address: 21 Village Falls Way Merrimack, NH 03054

Brief Overview of Bankruptcy Case 12-12062-JMD: "In Merrimack, NH, John B Mccartin filed for Chapter 7 bankruptcy in Jun 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2012."
John B Mccartin — New Hampshire, 12-12062


ᐅ Ellen M Mcgowan, New Hampshire

Address: 2 Galloway Rd Unit 32 Merrimack, NH 03054-2793

Bankruptcy Case 14-12280-BAH Summary: "In Merrimack, NH, Ellen M Mcgowan filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-23."
Ellen M Mcgowan — New Hampshire, 14-12280


ᐅ Frank J Mcgrath, New Hampshire

Address: 2 Greenleaf St Merrimack, NH 03054

Bankruptcy Case 12-11181-JMD Overview: "Frank J Mcgrath's Chapter 7 bankruptcy, filed in Merrimack, NH in 04.10.2012, led to asset liquidation, with the case closing in 07/27/2012."
Frank J Mcgrath — New Hampshire, 12-11181


ᐅ Alan W Mckinnon, New Hampshire

Address: 19 Essex Green Ct Merrimack, NH 03054

Brief Overview of Bankruptcy Case 13-11334-BAH: "Alan W Mckinnon's Chapter 7 bankruptcy, filed in Merrimack, NH in May 23, 2013, led to asset liquidation, with the case closing in September 1, 2013."
Alan W Mckinnon — New Hampshire, 13-11334


ᐅ Michael P Mcmenamin, New Hampshire

Address: 11 Bowers Landing Dr Apt 208 Merrimack, NH 03054-4893

Bankruptcy Case 14-10111-JMD Overview: "In Merrimack, NH, Michael P Mcmenamin filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Michael P Mcmenamin — New Hampshire, 14-10111


ᐅ Cheryl A Mcneil, New Hampshire

Address: 116 London Ct Merrimack, NH 03054-3483

Bankruptcy Case 14-12030-BAH Summary: "In a Chapter 7 bankruptcy case, Cheryl A Mcneil from Merrimack, NH, saw her proceedings start in 2014-10-22 and complete by 2015-01-20, involving asset liquidation."
Cheryl A Mcneil — New Hampshire, 14-12030


ᐅ Sandra Mcneill, New Hampshire

Address: 4A Edward Ln Merrimack, NH 03054

Bankruptcy Case 12-13099-JMD Summary: "In a Chapter 7 bankruptcy case, Sandra Mcneill from Merrimack, NH, saw her proceedings start in 10.04.2012 and complete by January 2013, involving asset liquidation."
Sandra Mcneill — New Hampshire, 12-13099


ᐅ Alyce T Mcquade, New Hampshire

Address: 12 Wren Ct Merrimack, NH 03054

Brief Overview of Bankruptcy Case 11-14264-JMD: "The bankruptcy record of Alyce T Mcquade from Merrimack, NH, shows a Chapter 7 case filed in 11/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2012."
Alyce T Mcquade — New Hampshire, 11-14264


ᐅ Fior D Mejia, New Hampshire

Address: 9 Brant Dr Merrimack, NH 03054

Brief Overview of Bankruptcy Case 11-11124-JMD: "Fior D Mejia's Chapter 7 bankruptcy, filed in Merrimack, NH in Mar 25, 2011, led to asset liquidation, with the case closing in June 30, 2011."
Fior D Mejia — New Hampshire, 11-11124


ᐅ Patricia Ann Nadeau, New Hampshire

Address: 19 Freedom St Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 12-12399-JMD: "In a Chapter 7 bankruptcy case, Patricia Ann Nadeau from Merrimack, NH, saw her proceedings start in 2012-07-30 and complete by 2012-10-29, involving asset liquidation."
Patricia Ann Nadeau — New Hampshire, 12-12399


ᐅ Christopher Lee Newell, New Hampshire

Address: 6 Scott Dr Merrimack, NH 03054

Concise Description of Bankruptcy Case 13-10743-JMD7: "The bankruptcy filing by Christopher Lee Newell, undertaken in 03.26.2013 in Merrimack, NH under Chapter 7, concluded with discharge in July 5, 2013 after liquidating assets."
Christopher Lee Newell — New Hampshire, 13-10743


ᐅ Paul E Newhall, New Hampshire

Address: 68 Patten Rd Merrimack, NH 03054

Bankruptcy Case 10-11247-JMD Summary: "The bankruptcy record of Paul E Newhall from Merrimack, NH, shows a Chapter 7 case filed in March 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2010."
Paul E Newhall — New Hampshire, 10-11247


ᐅ Deborah Noiseux, New Hampshire

Address: 63 Wilson Hill Rd Merrimack, NH 03054-2905

Brief Overview of Bankruptcy Case 16-10372-BAH: "In a Chapter 7 bankruptcy case, Deborah Noiseux from Merrimack, NH, saw her proceedings start in 03/21/2016 and complete by 2016-06-19, involving asset liquidation."
Deborah Noiseux — New Hampshire, 16-10372


ᐅ Marc Noiseux, New Hampshire

Address: 63 Wilson Hill Rd Merrimack, NH 03054-2905

Brief Overview of Bankruptcy Case 16-10372-BAH: "The bankruptcy filing by Marc Noiseux, undertaken in 2016-03-21 in Merrimack, NH under Chapter 7, concluded with discharge in 06.19.2016 after liquidating assets."
Marc Noiseux — New Hampshire, 16-10372


ᐅ Shea Sarah L O, New Hampshire

Address: 26 Collins Ave Merrimack, NH 03054-3202

Bankruptcy Case 16-10288-JMD Overview: "In a Chapter 7 bankruptcy case, Shea Sarah L O from Merrimack, NH, saw her proceedings start in March 2016 and complete by 2016-06-05, involving asset liquidation."
Shea Sarah L O — New Hampshire, 16-10288


ᐅ Stephen J Operach, New Hampshire

Address: 167 Indian Rock Rd Merrimack, NH 03054

Bankruptcy Case 10-10408-MWV Overview: "Stephen J Operach's bankruptcy, initiated in 2010-02-04 and concluded by June 3, 2010 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen J Operach — New Hampshire, 10-10408


ᐅ Ralph Osborne, New Hampshire

Address: 39 Middlesex Rd Merrimack, NH 03054

Brief Overview of Bankruptcy Case 13-10189-BAH: "The bankruptcy filing by Ralph Osborne, undertaken in 2013-01-28 in Merrimack, NH under Chapter 7, concluded with discharge in 05.02.2013 after liquidating assets."
Ralph Osborne — New Hampshire, 13-10189


ᐅ Erin L Osinski, New Hampshire

Address: 20 Kingston Ct Merrimack, NH 03054

Concise Description of Bankruptcy Case 13-10893-JMD7: "Merrimack, NH resident Erin L Osinski's April 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-11."
Erin L Osinski — New Hampshire, 13-10893


ᐅ Constance P Ouellette, New Hampshire

Address: 9 Clearwater Ln Merrimack, NH 03054

Bankruptcy Case 10-12569-JMD Summary: "Constance P Ouellette's Chapter 7 bankruptcy, filed in Merrimack, NH in 06/11/2010, led to asset liquidation, with the case closing in October 7, 2010."
Constance P Ouellette — New Hampshire, 10-12569


ᐅ Shawn Pacheco, New Hampshire

Address: 416 Daniel Webster Hwy Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 11-12138-JMD: "The bankruptcy record of Shawn Pacheco from Merrimack, NH, shows a Chapter 7 case filed in 2011-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Shawn Pacheco — New Hampshire, 11-12138


ᐅ Judy A Page, New Hampshire

Address: 3 Blackstone Ct Merrimack, NH 03054-3451

Snapshot of U.S. Bankruptcy Proceeding Case 14-10366-BAH: "Judy A Page's Chapter 7 bankruptcy, filed in Merrimack, NH in 2014-02-27, led to asset liquidation, with the case closing in 05.28.2014."
Judy A Page — New Hampshire, 14-10366


ᐅ Dustin Jean Palmer, New Hampshire

Address: 15 Fox Meadow Ln Merrimack, NH 03054-3837

Bankruptcy Case 16-10304-JMD Overview: "The case of Dustin Jean Palmer in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Jean Palmer — New Hampshire, 16-10304


ᐅ Camillia Lamy Paras, New Hampshire

Address: 46 Marty Dr Merrimack, NH 03054

Bankruptcy Case 11-10857-JMD Summary: "Merrimack, NH resident Camillia Lamy Paras's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2011."
Camillia Lamy Paras — New Hampshire, 11-10857


ᐅ Gail M Parent, New Hampshire

Address: 17 Donovan Ct Merrimack, NH 03054-6218

Concise Description of Bankruptcy Case 15-11474-JMD7: "In a Chapter 7 bankruptcy case, Gail M Parent from Merrimack, NH, saw their proceedings start in 2015-09-17 and complete by 2015-12-16, involving asset liquidation."
Gail M Parent — New Hampshire, 15-11474


ᐅ Lori A Parker, New Hampshire

Address: 96 E Ridge Rd Merrimack, NH 03054

Bankruptcy Case 11-12040-JMD Overview: "Merrimack, NH resident Lori A Parker's 05/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2011."
Lori A Parker — New Hampshire, 11-12040


ᐅ Elaine Fontes Parnagian, New Hampshire

Address: 2 Samuel J Dr Merrimack, NH 03054

Brief Overview of Bankruptcy Case 12-41038: "In a Chapter 7 bankruptcy case, Elaine Fontes Parnagian from Merrimack, NH, saw her proceedings start in 03/23/2012 and complete by July 9, 2012, involving asset liquidation."
Elaine Fontes Parnagian — New Hampshire, 12-41038


ᐅ Sean S Parzych, New Hampshire

Address: 6 Foster Rd Merrimack, NH 03054

Bankruptcy Case 11-10582-JMD Overview: "The bankruptcy filing by Sean S Parzych, undertaken in Feb 22, 2011 in Merrimack, NH under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Sean S Parzych — New Hampshire, 11-10582


ᐅ Matthew T Patregnani, New Hampshire

Address: 2 Joston Dr Merrimack, NH 03054

Bankruptcy Case 11-10258-JMD Summary: "In a Chapter 7 bankruptcy case, Matthew T Patregnani from Merrimack, NH, saw their proceedings start in 01/28/2011 and complete by Apr 26, 2011, involving asset liquidation."
Matthew T Patregnani — New Hampshire, 11-10258


ᐅ Joanne L Perham, New Hampshire

Address: 19 Colonial Dr Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 12-13484-JMD: "Merrimack, NH resident Joanne L Perham's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Joanne L Perham — New Hampshire, 12-13484


ᐅ James E Peringer, New Hampshire

Address: 16 Greatstone Dr Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 12-13481-JMD: "In a Chapter 7 bankruptcy case, James E Peringer from Merrimack, NH, saw their proceedings start in 11/14/2012 and complete by February 23, 2013, involving asset liquidation."
James E Peringer — New Hampshire, 12-13481


ᐅ Jr John M Perry, New Hampshire

Address: 2 Scituate Pl Unit 38 Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 11-13897-JMD: "The bankruptcy filing by Jr John M Perry, undertaken in 2011-10-21 in Merrimack, NH under Chapter 7, concluded with discharge in Jan 18, 2012 after liquidating assets."
Jr John M Perry — New Hampshire, 11-13897


ᐅ Michael A Piccolo, New Hampshire

Address: 11 Aspen Ln Merrimack, NH 03054

Bankruptcy Case 12-13033-JMD Overview: "In Merrimack, NH, Michael A Piccolo filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-07."
Michael A Piccolo — New Hampshire, 12-13033


ᐅ Christopher M Ponder, New Hampshire

Address: 4 Iris Dr Merrimack, NH 03054

Brief Overview of Bankruptcy Case 12-11264-JMD: "In Merrimack, NH, Christopher M Ponder filed for Chapter 7 bankruptcy in 04/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2012."
Christopher M Ponder — New Hampshire, 12-11264


ᐅ Cynthia Post, New Hampshire

Address: 31A Hummingbird Dr Merrimack, NH 03054-2759

Brief Overview of Bankruptcy Case 14-11005-BAH: "The case of Cynthia Post in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Post — New Hampshire, 14-11005


ᐅ Michael D Powers, New Hampshire

Address: 143 Baboosic Lake Rd Merrimack, NH 03054

Concise Description of Bankruptcy Case 11-10330-JMD7: "The case of Michael D Powers in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Powers — New Hampshire, 11-10330


ᐅ Harold Max Quayle, New Hampshire

Address: 40 Waterville Dr Merrimack, NH 03054

Bankruptcy Case 10-11357-MWV Overview: "In Merrimack, NH, Harold Max Quayle filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
Harold Max Quayle — New Hampshire, 10-11357


ᐅ Judith L Radcliffe, New Hampshire

Address: 1 Rennie Rd Merrimack, NH 03054

Brief Overview of Bankruptcy Case 12-12976-JMD: "Merrimack, NH resident Judith L Radcliffe's 09.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2013."
Judith L Radcliffe — New Hampshire, 12-12976


ᐅ Jr Richard A Ranfos, New Hampshire

Address: 26 Sentry Way Merrimack, NH 03054

Bankruptcy Case 13-11077-BAH Summary: "In a Chapter 7 bankruptcy case, Jr Richard A Ranfos from Merrimack, NH, saw their proceedings start in 2013-04-24 and complete by 08/03/2013, involving asset liquidation."
Jr Richard A Ranfos — New Hampshire, 13-11077


ᐅ Linda L Raymond, New Hampshire

Address: 107 Turkey Hill Rd Merrimack, NH 03054-4020

Brief Overview of Bankruptcy Case 16-10030-BAH: "The case of Linda L Raymond in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Raymond — New Hampshire, 16-10030


ᐅ Gail R Rene, New Hampshire

Address: 23 McElwain St Apt 4 Merrimack, NH 03054

Bankruptcy Case 11-12585-JMD Overview: "In a Chapter 7 bankruptcy case, Gail R Rene from Merrimack, NH, saw their proceedings start in 2011-06-30 and complete by October 2011, involving asset liquidation."
Gail R Rene — New Hampshire, 11-12585


ᐅ Sr Carlos R Repetto, New Hampshire

Address: 23 Mason Rd Merrimack, NH 03054

Bankruptcy Case 10-13667-JMD Summary: "The case of Sr Carlos R Repetto in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Carlos R Repetto — New Hampshire, 10-13667


ᐅ James S Rice, New Hampshire

Address: 13 Longwood Ln Merrimack, NH 03054

Concise Description of Bankruptcy Case 10-14637-JMD7: "The bankruptcy record of James S Rice from Merrimack, NH, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
James S Rice — New Hampshire, 10-14637


ᐅ Carlton G Rice, New Hampshire

Address: 57 Cota Rd Merrimack, NH 03054

Concise Description of Bankruptcy Case 12-12962-JMD7: "The bankruptcy filing by Carlton G Rice, undertaken in Sep 25, 2012 in Merrimack, NH under Chapter 7, concluded with discharge in 01/04/2013 after liquidating assets."
Carlton G Rice — New Hampshire, 12-12962


ᐅ Chisae A Richards, New Hampshire

Address: 5 Crosswoods Path Blvd Apt 11 Merrimack, NH 03054

Brief Overview of Bankruptcy Case 12-13044-JMD: "In a Chapter 7 bankruptcy case, Chisae A Richards from Merrimack, NH, saw their proceedings start in September 28, 2012 and complete by 01/07/2013, involving asset liquidation."
Chisae A Richards — New Hampshire, 12-13044


ᐅ Jennifer L Rines, New Hampshire

Address: 3 Galloway Rd Unit 34 Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-14864-JMD: "In Merrimack, NH, Jennifer L Rines filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2011."
Jennifer L Rines — New Hampshire, 10-14864


ᐅ Paul Everett Robinson, New Hampshire

Address: 30 Brookside Dr Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-10718-MWV: "In a Chapter 7 bankruptcy case, Paul Everett Robinson from Merrimack, NH, saw his proceedings start in Feb 22, 2010 and complete by 06/03/2010, involving asset liquidation."
Paul Everett Robinson — New Hampshire, 10-10718


ᐅ Jade Ros, New Hampshire

Address: 5 Mathew Dr Merrimack, NH 03054-2618

Brief Overview of Bankruptcy Case 15-10410-BAH: "Merrimack, NH resident Jade Ros's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Jade Ros — New Hampshire, 15-10410


ᐅ Sally A Rousselle, New Hampshire

Address: 78 Back River Rd Merrimack, NH 03054

Bankruptcy Case 11-14684-JMD Summary: "The bankruptcy record of Sally A Rousselle from Merrimack, NH, shows a Chapter 7 case filed in December 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2012."
Sally A Rousselle — New Hampshire, 11-14684


ᐅ Donna M Rowe, New Hampshire

Address: 30 Woodland Dr Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 12-11248-JMD: "In a Chapter 7 bankruptcy case, Donna M Rowe from Merrimack, NH, saw her proceedings start in 2012-04-17 and complete by 2012-08-03, involving asset liquidation."
Donna M Rowe — New Hampshire, 12-11248


ᐅ Magalie Rowe, New Hampshire

Address: 10 Edward Ln Merrimack, NH 03054

Concise Description of Bankruptcy Case 10-15471-JMD7: "In a Chapter 7 bankruptcy case, Magalie Rowe from Merrimack, NH, saw their proceedings start in December 2010 and complete by Apr 25, 2011, involving asset liquidation."
Magalie Rowe — New Hampshire, 10-15471


ᐅ Rafael Ruiz, New Hampshire

Address: 14 Ministerial Dr Merrimack, NH 03054-3310

Bankruptcy Case 15-10546-JMD Summary: "The bankruptcy record of Rafael Ruiz from Merrimack, NH, shows a Chapter 7 case filed in 2015-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2015."
Rafael Ruiz — New Hampshire, 15-10546


ᐅ Donna M Ruszczyk, New Hampshire

Address: 77 Indian Rock Rd Merrimack, NH 03054

Bankruptcy Case 10-12166-MWV Summary: "The bankruptcy record of Donna M Ruszczyk from Merrimack, 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."
Donna M Ruszczyk — New Hampshire, 10-12166


ᐅ Louise A Rutherford, New Hampshire

Address: 706 Daniel Webster Hwy Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 10-10954-MWV: "In Merrimack, NH, Louise A Rutherford filed for Chapter 7 bankruptcy in March 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2010."
Louise A Rutherford — New Hampshire, 10-10954


ᐅ Joan Ryan, New Hampshire

Address: 7 Quails Way Merrimack, NH 03054

Bankruptcy Case 13-12518-BAH Summary: "The case of Joan Ryan in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Ryan — New Hampshire, 13-12518


ᐅ Daniel Robert Ryan, New Hampshire

Address: 173 Turkey Hill Rd Merrimack, NH 03054

Bankruptcy Case 13-12044-JMD Summary: "The case of Daniel Robert Ryan in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Robert Ryan — New Hampshire, 13-12044


ᐅ Gordon A Saladino, New Hampshire

Address: 2 Four Winds Rd Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 10-11661-JMD: "In Merrimack, NH, Gordon A Saladino filed for Chapter 7 bankruptcy in Apr 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Gordon A Saladino — New Hampshire, 10-11661


ᐅ Nancy Salisbury, New Hampshire

Address: 25 Essex Green Ct Merrimack, NH 03054

Brief Overview of Bankruptcy Case 10-11286-MWV: "Nancy Salisbury's Chapter 7 bankruptcy, filed in Merrimack, NH in March 25, 2010, led to asset liquidation, with the case closing in July 2010."
Nancy Salisbury — New Hampshire, 10-11286


ᐅ Brian D Scadova, New Hampshire

Address: 2 Winding Brook Ln Merrimack, NH 03054

Brief Overview of Bankruptcy Case 12-13733-JMD: "The bankruptcy filing by Brian D Scadova, undertaken in 2012-12-11 in Merrimack, NH under Chapter 7, concluded with discharge in 03/22/2013 after liquidating assets."
Brian D Scadova — New Hampshire, 12-13733


ᐅ Lisa M Scali, New Hampshire

Address: PO Box 814 Merrimack, NH 03054-0814

Bankruptcy Case 15-11663-JMD Summary: "In Merrimack, NH, Lisa M Scali filed for Chapter 7 bankruptcy in 10.28.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2016."
Lisa M Scali — New Hampshire, 15-11663


ᐅ Karen H Schedin, New Hampshire

Address: 24 Aspen Ln Merrimack, NH 03054-6604

Bankruptcy Case 11-40114 Overview: "The bankruptcy record for Karen H Schedin from Merrimack, NH, under Chapter 13, filed in 01.11.2011, involved setting up a repayment plan, finalized by 04.24.2013."
Karen H Schedin — New Hampshire, 11-40114


ᐅ Janice E Schneider, New Hampshire

Address: 74 Wire Rd Merrimack, NH 03054

Concise Description of Bankruptcy Case 12-10071-JMD7: "The case of Janice E Schneider in Merrimack, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice E Schneider — New Hampshire, 12-10071


ᐅ Karen A Schofield, New Hampshire

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

Concise Description of Bankruptcy Case 15-10191-BAH7: "In Merrimack, NH, Karen A Schofield filed for Chapter 7 bankruptcy in Feb 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2015."
Karen A Schofield — New Hampshire, 15-10191


ᐅ Paul J Shaw, New Hampshire

Address: 12 Dawn Ave Merrimack, NH 03054

Brief Overview of Bankruptcy Case 13-10666-JMD: "Paul J Shaw's Chapter 7 bankruptcy, filed in Merrimack, NH in 2013-03-19, led to asset liquidation, with the case closing in Jun 28, 2013."
Paul J Shaw — New Hampshire, 13-10666


ᐅ Peter M Shields, New Hampshire

Address: 17 Christopher Rd Merrimack, NH 03054

Bankruptcy Case 11-11598-JMD Overview: "In Merrimack, NH, Peter M Shields filed for Chapter 7 bankruptcy in April 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 8, 2011."
Peter M Shields — New Hampshire, 11-11598


ᐅ Nicole M Shultz, New Hampshire

Address: 55 Fairway Dr Merrimack, NH 03054

Bankruptcy Case 11-10471-JMD Overview: "The bankruptcy record of Nicole M Shultz from Merrimack, NH, shows a Chapter 7 case filed in Feb 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Nicole M Shultz — New Hampshire, 11-10471


ᐅ Daniel Edward Sicard, New Hampshire

Address: 11 Canterbury Way Merrimack, NH 03054-2632

Concise Description of Bankruptcy Case 14-11604-JMD7: "The bankruptcy filing by Daniel Edward Sicard, undertaken in Aug 18, 2014 in Merrimack, NH under Chapter 7, concluded with discharge in 2014-11-16 after liquidating assets."
Daniel Edward Sicard — New Hampshire, 14-11604


ᐅ Nancy Claire Sicard, New Hampshire

Address: 11 Canterbury Way Merrimack, NH 03054-2632

Concise Description of Bankruptcy Case 14-11604-JMD7: "The bankruptcy filing by Nancy Claire Sicard, undertaken in 08.18.2014 in Merrimack, NH under Chapter 7, concluded with discharge in 2014-11-16 after liquidating assets."
Nancy Claire Sicard — New Hampshire, 14-11604


ᐅ Veronica M Silva, New Hampshire

Address: 8 Cascade Cir Merrimack, NH 03054

Bankruptcy Case 10-10717-MWV Overview: "Veronica M Silva's bankruptcy, initiated in February 22, 2010 and concluded by 2010-06-03 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica M Silva — New Hampshire, 10-10717


ᐅ Timothy Dwight Simkin, New Hampshire

Address: 759 Daniel Webster Hwy Merrimack, NH 03054-2741

Concise Description of Bankruptcy Case 14-10506-BAH7: "In a Chapter 7 bankruptcy case, Timothy Dwight Simkin from Merrimack, NH, saw his proceedings start in March 2014 and complete by Jun 11, 2014, involving asset liquidation."
Timothy Dwight Simkin — New Hampshire, 14-10506


ᐅ Cheryl Coleman Simonson, New Hampshire

Address: 93 Indian Rock Rd Merrimack, NH 03054

Brief Overview of Bankruptcy Case 12-11365-JMD: "Merrimack, NH resident Cheryl Coleman Simonson's 04.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Cheryl Coleman Simonson — New Hampshire, 12-11365


ᐅ Jr Joseph T Simonson, New Hampshire

Address: 33 Dahl Rd Merrimack, NH 03054

Brief Overview of Bankruptcy Case 13-10936-JMD: "The bankruptcy record of Jr Joseph T Simonson from Merrimack, NH, shows a Chapter 7 case filed in April 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-20."
Jr Joseph T Simonson — New Hampshire, 13-10936


ᐅ Aaron M Skinner, New Hampshire

Address: 15 Colonial Dr Merrimack, NH 03054

Concise Description of Bankruptcy Case 11-12265-JMD7: "Aaron M Skinner's Chapter 7 bankruptcy, filed in Merrimack, NH in 06.07.2011, led to asset liquidation, with the case closing in Sep 23, 2011."
Aaron M Skinner — New Hampshire, 11-12265


ᐅ Beau Skinner, New Hampshire

Address: 64 Bean Rd Merrimack, NH 03054

Bankruptcy Case 12-12063-JMD Summary: "Beau Skinner's bankruptcy, initiated in 06.27.2012 and concluded by 2012-10-13 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beau Skinner — New Hampshire, 12-12063


ᐅ Jeffrey J Smith, New Hampshire

Address: 11 Vista Way Merrimack, NH 03054

Bankruptcy Case 11-11895-JMD Overview: "In Merrimack, NH, Jeffrey J Smith filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-27."
Jeffrey J Smith — New Hampshire, 11-11895


ᐅ Stuart A Smith, New Hampshire

Address: 29 Four Seasons Ln Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 12-13790-BAH: "The bankruptcy filing by Stuart A Smith, undertaken in 12/18/2012 in Merrimack, NH under Chapter 7, concluded with discharge in 2013-03-29 after liquidating assets."
Stuart A Smith — New Hampshire, 12-13790


ᐅ Earl G Snow, New Hampshire

Address: 14 Cottonwood Ln Merrimack, NH 03054

Brief Overview of Bankruptcy Case 11-11435-JMD: "In Merrimack, NH, Earl G Snow filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Earl G Snow — New Hampshire, 11-11435


ᐅ David R Soifert, New Hampshire

Address: 41 Gail Rd Merrimack, NH 03054

Concise Description of Bankruptcy Case 10-13633-JMD7: "In a Chapter 7 bankruptcy case, David R Soifert from Merrimack, NH, saw his proceedings start in Aug 24, 2010 and complete by November 23, 2010, involving asset liquidation."
David R Soifert — New Hampshire, 10-13633


ᐅ Jr Halvard H Solberg, New Hampshire

Address: 5 Haines Ter Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 13-11629-BAH: "Jr Halvard H Solberg's Chapter 7 bankruptcy, filed in Merrimack, NH in 2013-06-26, led to asset liquidation, with the case closing in 2013-10-05."
Jr Halvard H Solberg — New Hampshire, 13-11629


ᐅ Hilaire John P St, New Hampshire

Address: 5 Samuel J Dr Merrimack, NH 03054

Brief Overview of Bankruptcy Case 11-12269-JMD: "In a Chapter 7 bankruptcy case, Hilaire John P St from Merrimack, NH, saw their proceedings start in 2011-06-07 and complete by 2011-09-07, involving asset liquidation."
Hilaire John P St — New Hampshire, 11-12269


ᐅ George R Stacey, New Hampshire

Address: 3 Cassie Ln Merrimack, NH 03054

Bankruptcy Case 11-11718-JMD Overview: "The bankruptcy filing by George R Stacey, undertaken in Apr 29, 2011 in Merrimack, NH under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
George R Stacey — New Hampshire, 11-11718


ᐅ Amanda R Stevens, New Hampshire

Address: 33 Pearson Rd Merrimack, NH 03054-2813

Bankruptcy Case 2014-11430-JMD Overview: "Amanda R Stevens's bankruptcy, initiated in 07/16/2014 and concluded by October 14, 2014 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda R Stevens — New Hampshire, 2014-11430


ᐅ Albert J Stimpson, New Hampshire

Address: 11 Minuteman Ave Merrimack, NH 03054

Brief Overview of Bankruptcy Case 13-12304-BAH: "The bankruptcy filing by Albert J Stimpson, undertaken in September 2013 in Merrimack, NH under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Albert J Stimpson — New Hampshire, 13-12304


ᐅ Audra A Strangman, New Hampshire

Address: 60 Pearson Rd Merrimack, NH 03054-2814

Brief Overview of Bankruptcy Case 14-13944-sr: "In Merrimack, NH, Audra A Strangman filed for Chapter 7 bankruptcy in May 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2014."
Audra A Strangman — New Hampshire, 14-13944-sr


ᐅ Audra A Strangman, New Hampshire

Address: 60 Pearson Rd Merrimack, NH 03054-2814

Bankruptcy Case 2014-13944-sr Summary: "Merrimack, NH resident Audra A Strangman's 05.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2014."
Audra A Strangman — New Hampshire, 2014-13944-sr


ᐅ Sr Troy M Stratton, New Hampshire

Address: PO Box 1023 Merrimack, NH 03054

Bankruptcy Case 11-11025-JMD Summary: "Sr Troy M Stratton's Chapter 7 bankruptcy, filed in Merrimack, NH in 2011-03-21, led to asset liquidation, with the case closing in Jun 21, 2011."
Sr Troy M Stratton — New Hampshire, 11-11025


ᐅ Joanne Stressenger, New Hampshire

Address: 1 Oriole Ct Merrimack, NH 03054-2756

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10929-BAH: "Merrimack, NH resident Joanne Stressenger's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2014."
Joanne Stressenger — New Hampshire, 2014-10929


ᐅ Albert Y Tanyer, New Hampshire

Address: 6 Northwood Dr Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 10-15498-JMD: "Albert Y Tanyer's bankruptcy, initiated in 2010-12-31 and concluded by March 30, 2011 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Y Tanyer — New Hampshire, 10-15498


ᐅ Walter C Taylor, New Hampshire

Address: 14 Seaverns Bridge Rd Merrimack, NH 03054

Concise Description of Bankruptcy Case 12-13115-JMD7: "Merrimack, NH resident Walter C Taylor's 2012-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2013."
Walter C Taylor — New Hampshire, 12-13115


ᐅ Stephen Terruso, New Hampshire

Address: PO Box 818 Merrimack, NH 03054

Concise Description of Bankruptcy Case 13-12776-BAH7: "Merrimack, NH resident Stephen Terruso's 11.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-23."
Stephen Terruso — New Hampshire, 13-12776


ᐅ Kurt A Thomas, New Hampshire

Address: 8 1/2 Seaverns Bridge Rd Merrimack, NH 03054-4540

Bankruptcy Case 14-10504-BAH Overview: "Kurt A Thomas's bankruptcy, initiated in March 2014 and concluded by 06/11/2014 in Merrimack, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt A Thomas — New Hampshire, 14-10504


ᐅ Thomas F Thornton, New Hampshire

Address: 72 Patten Rd Merrimack, NH 03054

Bankruptcy Case 12-12095-JMD Summary: "The bankruptcy filing by Thomas F Thornton, undertaken in Jun 29, 2012 in Merrimack, NH under Chapter 7, concluded with discharge in October 15, 2012 after liquidating assets."
Thomas F Thornton — New Hampshire, 12-12095


ᐅ Sr Steven G Thorp, New Hampshire

Address: 24 Hillside Ter Merrimack, NH 03054

Concise Description of Bankruptcy Case 10-11969-JMD7: "Sr Steven G Thorp's Chapter 7 bankruptcy, filed in Merrimack, NH in 2010-04-30, led to asset liquidation, with the case closing in 09/02/2010."
Sr Steven G Thorp — New Hampshire, 10-11969


ᐅ Kylee E Tingas, New Hampshire

Address: 103 London Ct Merrimack, NH 03054

Snapshot of U.S. Bankruptcy Proceeding Case 11-13982-JMD: "In Merrimack, NH, Kylee E Tingas filed for Chapter 7 bankruptcy in 10/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2012."
Kylee E Tingas — New Hampshire, 11-13982


ᐅ Gregory S Todisco, New Hampshire

Address: PO Box 1433 Merrimack, NH 03054-1433

Bankruptcy Case 14-40512 Overview: "The bankruptcy filing by Gregory S Todisco, undertaken in 2014-03-19 in Merrimack, NH under Chapter 7, concluded with discharge in Jun 17, 2014 after liquidating assets."
Gregory S Todisco — New Hampshire, 14-40512


ᐅ Amy Jean Tonucci, New Hampshire

Address: 21 Greenfield Dr Merrimack, NH 03054-2621

Brief Overview of Bankruptcy Case 2014-10758-JMD: "In a Chapter 7 bankruptcy case, Amy Jean Tonucci from Merrimack, NH, saw her proceedings start in Apr 15, 2014 and complete by 2014-07-14, involving asset liquidation."
Amy Jean Tonucci — New Hampshire, 2014-10758