ᐅ Angel Pedro Vasquez Alcala, New Hampshire Address: PO Box 208 New Hampton, NH 03256-0208 Bankruptcy Case 16-10235-JMD Overview: "Angel Pedro Vasquez Alcala's bankruptcy, initiated in February 2016 and concluded by 05/29/2016 in New Hampton, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Angel Pedro Vasquez Alcala — New Hampshire, 16-10235
ᐅ Kenneth Richard Avery, New Hampshire Address: 1048 Winona Rd New Hampton, NH 03256 Brief Overview of Bankruptcy Case 10-11028-JMD: "The bankruptcy record of Kenneth Richard Avery from New Hampton, NH, shows a Chapter 7 case filed in Mar 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2010." Kenneth Richard Avery — New Hampshire, 10-11028
ᐅ Thomas D Beaulieu, New Hampshire Address: PO Box 340 New Hampton, NH 03256-0340 Concise Description of Bankruptcy Case 11-312457: "Thomas D Beaulieu, a resident of New Hampton, NH, entered a Chapter 13 bankruptcy plan in 2011-08-01, culminating in its successful completion by 2014-11-17." Thomas D Beaulieu — New Hampshire, 11-31245
ᐅ Kerri L Biller, New Hampshire Address: 475 Old Bristol Rd New Hampton, NH 03256 Snapshot of U.S. Bankruptcy Proceeding Case 12-13457-JMD: "In New Hampton, NH, Kerri L Biller filed for Chapter 7 bankruptcy in 11/10/2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2013." Kerri L Biller — New Hampshire, 12-13457
ᐅ Casidy Bony, New Hampshire Address: 358 Main St New Hampton, NH 03256 Bankruptcy Case 13-10791-BAH Overview: "In New Hampton, NH, Casidy Bony filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013." Casidy Bony — New Hampshire, 13-10791
ᐅ Michele Evans Cassiano, New Hampshire Address: 9 Riverwood Dr New Hampton, NH 03256-4107 Bankruptcy Case 2014-11454-BAH Overview: "The bankruptcy record of Michele Evans Cassiano from New Hampton, NH, shows a Chapter 7 case filed in 2014-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20." Michele Evans Cassiano — New Hampshire, 2014-11454
ᐅ Lawrence H Cote, New Hampshire Address: PO Box 116 New Hampton, NH 03256 Bankruptcy Case 10-12447-JMD Summary: "Lawrence H Cote's Chapter 7 bankruptcy, filed in New Hampton, NH in May 31, 2010, led to asset liquidation, with the case closing in 09/23/2010." Lawrence H Cote — New Hampshire, 10-12447
ᐅ Thomas I Crilly, New Hampshire Address: 48 Waukewan Rd New Hampton, NH 03256-4748 Bankruptcy Case 15-03912-CL7 Summary: "The case of Thomas I Crilly in New Hampton, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas I Crilly — New Hampshire, 15-03912
ᐅ Thomas V Cronin, New Hampshire Address: 40 Waukewan Rd New Hampton, NH 03256 Bankruptcy Case 10-11685-JMD Overview: "In a Chapter 7 bankruptcy case, Thomas V Cronin from New Hampton, NH, saw their proceedings start in April 16, 2010 and complete by Jan 31, 2011, involving asset liquidation." Thomas V Cronin — New Hampshire, 10-11685
ᐅ Melissa A Emerson, New Hampshire Address: 583 Nh Route 104 New Hampton, NH 03256-4825 Concise Description of Bankruptcy Case 15-10133-BAH7: "Melissa A Emerson's bankruptcy, initiated in 01.30.2015 and concluded by April 2015 in New Hampton, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Melissa A Emerson — New Hampshire, 15-10133
ᐅ Matthew T Fisk, New Hampshire Address: PO Box 16 New Hampton, NH 03256 Concise Description of Bankruptcy Case 11-11213-JMD7: "In New Hampton, NH, Matthew T Fisk filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2011." Matthew T Fisk — New Hampshire, 11-11213
ᐅ Jacob A French, New Hampshire Address: 124 Evergreen Dr New Hampton, NH 03256 Bankruptcy Case 10-10886-JMD Summary: "Jacob A French's bankruptcy, initiated in Feb 28, 2010 and concluded by 07/01/2010 in New Hampton, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jacob A French — New Hampshire, 10-10886
ᐅ Jr Richard W Gaynor, New Hampshire Address: 25 Carter Mtn Rd New Hampton, NH 03256 Bankruptcy Case 11-12434-JMD Overview: "The bankruptcy record of Jr Richard W Gaynor from New Hampton, NH, shows a Chapter 7 case filed in Jun 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-20." Jr Richard W Gaynor — New Hampshire, 11-12434
ᐅ Cassandra F Gordon, New Hampshire Address: 5 Main St New Hampton, NH 03256 Brief Overview of Bankruptcy Case 10-11237-JMD: "The bankruptcy record of Cassandra F Gordon from New Hampton, NH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2010." Cassandra F Gordon — New Hampshire, 10-11237
ᐅ James Hughes, New Hampshire Address: 1030 NH Route 132 N New Hampton, NH 03256 Bankruptcy Case 10-12997-JMD Summary: "New Hampton, NH resident James Hughes's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010." James Hughes — New Hampshire, 10-12997
ᐅ Jamie L Hutchins, New Hampshire Address: 174 Gordon Hill Rd New Hampton, NH 03256 Bankruptcy Case 11-11967-JMD Overview: "In a Chapter 7 bankruptcy case, Jamie L Hutchins from New Hampton, NH, saw their proceedings start in 05/17/2011 and complete by Sep 2, 2011, involving asset liquidation." Jamie L Hutchins — New Hampshire, 11-11967
ᐅ Dale Harwood Jones, New Hampshire Address: PO Box 507 New Hampton, NH 03256 Bankruptcy Case 12-13128-JMD Summary: "New Hampton, NH resident Dale Harwood Jones's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2013." Dale Harwood Jones — New Hampshire, 12-13128
ᐅ David J Kobrenski, New Hampshire Address: 475 Old Bristol Rd New Hampton, NH 03256 Snapshot of U.S. Bankruptcy Proceeding Case 12-12160-JMD: "The case of David J Kobrenski in New Hampton, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David J Kobrenski — New Hampshire, 12-12160
ᐅ James Douglas Krause, New Hampshire Address: 112 Main St Unit 1 New Hampton, NH 03256 Bankruptcy Case 10-11021-JMD Overview: "James Douglas Krause's bankruptcy, initiated in 2010-03-09 and concluded by 07/01/2010 in New Hampton, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Douglas Krause — New Hampshire, 10-11021
ᐅ Dana C Morin, New Hampshire Address: 160 Straits Rd New Hampton, NH 03256-4713 Concise Description of Bankruptcy Case 10-11124-JMD7: "March 16, 2010 marked the beginning of Dana C Morin's Chapter 13 bankruptcy in New Hampton, NH, entailing a structured repayment schedule, completed by 09.11.2013." Dana C Morin — New Hampshire, 10-11124
ᐅ Iii Chester H Morley, New Hampshire Address: 899A Straits Rd New Hampton, NH 03256 Brief Overview of Bankruptcy Case 13-10659-BAH: "Iii Chester H Morley's Chapter 7 bankruptcy, filed in New Hampton, NH in 03.18.2013, led to asset liquidation, with the case closing in June 2013." Iii Chester H Morley — New Hampshire, 13-10659
ᐅ Linda W Preston, New Hampshire Address: 32 Wolfe Den Dr New Hampton, NH 03256 Bankruptcy Case 13-10017-JMD Summary: "The bankruptcy record of Linda W Preston from New Hampton, NH, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-14." Linda W Preston — New Hampshire, 13-10017
ᐅ Anthony J Putorek, New Hampshire Address: PO Box 23 New Hampton, NH 03256 Concise Description of Bankruptcy Case 11-10850-JMD7: "The bankruptcy record of Anthony J Putorek from New Hampton, NH, shows a Chapter 7 case filed in 03/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2011." Anthony J Putorek — New Hampshire, 11-10850
ᐅ Bernadette C Raff, New Hampshire Address: 60 Winona Heights Dr New Hampton, NH 03256 Brief Overview of Bankruptcy Case 11-12501-JMD: "The bankruptcy filing by Bernadette C Raff, undertaken in 06.28.2011 in New Hampton, NH under Chapter 7, concluded with discharge in September 27, 2011 after liquidating assets." Bernadette C Raff — New Hampshire, 11-12501
ᐅ Clifford F Russin, New Hampshire Address: 312 Winona Rd New Hampton, NH 03256-4754 Snapshot of U.S. Bankruptcy Proceeding Case 07-11033-JMD: "May 18, 2007 marked the beginning of Clifford F Russin's Chapter 13 bankruptcy in New Hampton, NH, entailing a structured repayment schedule, completed by 09/05/2012." Clifford F Russin — New Hampshire, 07-11033
ᐅ Melissa Ryder, New Hampshire Address: PO Box 465 New Hampton, NH 03256 Snapshot of U.S. Bankruptcy Proceeding Case 13-13006-BAH: "In a Chapter 7 bankruptcy case, Melissa Ryder from New Hampton, NH, saw her proceedings start in Dec 16, 2013 and complete by Mar 27, 2014, involving asset liquidation." Melissa Ryder — New Hampshire, 13-13006
ᐅ Stacey M Shepard, New Hampshire Address: 51 Beech Hill Rd New Hampton, NH 03256 Bankruptcy Case 10-12677-JMD Overview: "The bankruptcy filing by Stacey M Shepard, undertaken in 2010-06-20 in New Hampton, NH under Chapter 7, concluded with discharge in January 2011 after liquidating assets." Stacey M Shepard — New Hampshire, 10-12677
ᐅ Elizabeth Anne Short, New Hampshire Address: 3 Firehouse Ln New Hampton, NH 03256 Snapshot of U.S. Bankruptcy Proceeding Case 12-11510-JMD: "New Hampton, NH resident Elizabeth Anne Short's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012." Elizabeth Anne Short — New Hampshire, 12-11510
ᐅ Kenneth M Silvia, New Hampshire Address: 914 Dana Hill Rd New Hampton, NH 03256-4535 Bankruptcy Case 14-10403-BAH Overview: "Kenneth M Silvia's Chapter 7 bankruptcy, filed in New Hampton, NH in 02/28/2014, led to asset liquidation, with the case closing in 05/29/2014." Kenneth M Silvia — New Hampshire, 14-10403
ᐅ Penne R Tobin, New Hampshire Address: 358 Main St New Hampton, NH 03256 Bankruptcy Case 13-10792-JMD Summary: "In a Chapter 7 bankruptcy case, Penne R Tobin from New Hampton, NH, saw their proceedings start in March 29, 2013 and complete by 2013-07-08, involving asset liquidation." Penne R Tobin — New Hampshire, 13-10792
ᐅ Dominque L Vazquez Vanasse, New Hampshire Address: PO Box 208 New Hampton, NH 03256-0208 Bankruptcy Case 16-10235-JMD Overview: "In a Chapter 7 bankruptcy case, Dominque L Vazquez Vanasse from New Hampton, NH, saw her proceedings start in 02/29/2016 and complete by 05.29.2016, involving asset liquidation." Dominque L Vazquez Vanasse — New Hampshire, 16-10235
ᐅ Ralph A Warner, New Hampshire Address: 51 Main St New Hampton, NH 03256 Snapshot of U.S. Bankruptcy Proceeding Case 10-12609-JMD: "The bankruptcy filing by Ralph A Warner, undertaken in 06.16.2010 in New Hampton, NH under Chapter 7, concluded with discharge in October 7, 2010 after liquidating assets." Ralph A Warner — New Hampshire, 10-12609
ᐅ Sean I Wolters, New Hampshire Address: 46 Colony Ln New Hampton, NH 03256-4514 Concise Description of Bankruptcy Case 14-12472-JMD7: "The bankruptcy filing by Sean I Wolters, undertaken in 12.31.2014 in New Hampton, NH under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets." Sean I Wolters — New Hampshire, 14-12472