ᐅ Jamie L Ansart, New Hampshire Address: 22 Upper Ridge Rd Newbury, NH 03255 Bankruptcy Case 13-12168-BAH Overview: "Jamie L Ansart's Chapter 7 bankruptcy, filed in Newbury, NH in 2013-08-29, led to asset liquidation, with the case closing in December 8, 2013." Jamie L Ansart — New Hampshire, 13-12168
ᐅ Andrea Connors, New Hampshire Address: PO Box 292 Newbury, NH 03255 Bankruptcy Case 11-12916-JMD Summary: "The bankruptcy record of Andrea Connors from Newbury, NH, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2011." Andrea Connors — New Hampshire, 11-12916
ᐅ David J Deane, New Hampshire Address: 109 South Rd Newbury, NH 03255-5301 Bankruptcy Case 15-10588-BAH Summary: "In a Chapter 7 bankruptcy case, David J Deane from Newbury, NH, saw his proceedings start in April 2015 and complete by July 14, 2015, involving asset liquidation." David J Deane — New Hampshire, 15-10588
ᐅ Sr Richard J Delieto, New Hampshire Address: 27 Steves Rd Newbury, NH 03255-6002 Snapshot of U.S. Bankruptcy Proceeding Case 10-11444-JMD: "Sr Richard J Delieto's Chapter 7 bankruptcy, filed in Newbury, NH in 2010-03-31, led to asset liquidation, with the case closing in Aug 5, 2010." Sr Richard J Delieto — New Hampshire, 10-11444
ᐅ Mary E Diaz, New Hampshire Address: 9 Ramblewood Pl Newbury, NH 03255 Bankruptcy Case 13-12716-JMD Overview: "The bankruptcy filing by Mary E Diaz, undertaken in 2013-11-06 in Newbury, NH under Chapter 7, concluded with discharge in 2014-02-15 after liquidating assets." Mary E Diaz — New Hampshire, 13-12716
ᐅ Elizabethann Diekmann, New Hampshire Address: 196 Chalk Pond Rd Newbury, NH 03255 Snapshot of U.S. Bankruptcy Proceeding Case 10-10728-JMD: "The bankruptcy record of Elizabethann Diekmann from Newbury, NH, shows a Chapter 7 case filed in February 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2010." Elizabethann Diekmann — New Hampshire, 10-10728
ᐅ Lisa Gilson, New Hampshire Address: PO Box 331 Newbury, NH 03255-0331 Concise Description of Bankruptcy Case 15-10667-BAH7: "Lisa Gilson's bankruptcy, initiated in 2015-04-28 and concluded by 2015-07-27 in Newbury, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Gilson — New Hampshire, 15-10667
ᐅ Sean M Gilson, New Hampshire Address: PO Box 331 Newbury, NH 03255-0331 Bankruptcy Case 15-10667-BAH Summary: "The case of Sean M Gilson in Newbury, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sean M Gilson — New Hampshire, 15-10667
ᐅ Paul T Hopwood, New Hampshire Address: 8 Birchfield Rd Newbury, NH 03255 Brief Overview of Bankruptcy Case 11-10288-JMD: "The bankruptcy filing by Paul T Hopwood, undertaken in 2011-01-31 in Newbury, NH under Chapter 7, concluded with discharge in 06.09.2011 after liquidating assets." Paul T Hopwood — New Hampshire, 11-10288
ᐅ Diane M Kusinski, New Hampshire Address: PO Box 342 Newbury, NH 03255-0342 Bankruptcy Case 16-10627-BAH Overview: "In a Chapter 7 bankruptcy case, Diane M Kusinski from Newbury, NH, saw her proceedings start in 04/29/2016 and complete by July 28, 2016, involving asset liquidation." Diane M Kusinski — New Hampshire, 16-10627
ᐅ John Peter Kusinski, New Hampshire Address: PO Box 342 Newbury, NH 03255-0342 Bankruptcy Case 16-10627-BAH Overview: "The case of John Peter Kusinski in Newbury, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Peter Kusinski — New Hampshire, 16-10627
ᐅ Kerry Leatherberry, New Hampshire Address: 71 Ramblewood Cir Newbury, NH 03255 Bankruptcy Case 13-11214-JMD Summary: "The bankruptcy record of Kerry Leatherberry from Newbury, NH, shows a Chapter 7 case filed in 05/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2013." Kerry Leatherberry — New Hampshire, 13-11214
ᐅ Patricia Bottiger Long, New Hampshire Address: PO Box 286 Newbury, NH 03255 Concise Description of Bankruptcy Case 12-13715-BAH7: "Patricia Bottiger Long's bankruptcy, initiated in December 2012 and concluded by 2013-03-21 in Newbury, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Patricia Bottiger Long — New Hampshire, 12-13715
ᐅ Richard R Metrano, New Hampshire Address: 7 Stoney Brook Rd Newbury, NH 03255 Bankruptcy Case 13-12718-BAH Summary: "The case of Richard R Metrano in Newbury, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard R Metrano — New Hampshire, 13-12718
ᐅ Nichole Ann Moorhead, New Hampshire Address: 174 Rollins Rd Newbury, NH 03255-5800 Snapshot of U.S. Bankruptcy Proceeding Case 15-11023-BAH: "The bankruptcy filing by Nichole Ann Moorhead, undertaken in June 2015 in Newbury, NH under Chapter 7, concluded with discharge in 09/26/2015 after liquidating assets." Nichole Ann Moorhead — New Hampshire, 15-11023
ᐅ Ingrid Neuwirt, New Hampshire Address: 18 Chalk Pond Rd Newbury, NH 03255 Bankruptcy Case 13-11082-BAH Overview: "Ingrid Neuwirt's Chapter 7 bankruptcy, filed in Newbury, NH in 04/25/2013, led to asset liquidation, with the case closing in Aug 1, 2013." Ingrid Neuwirt — New Hampshire, 13-11082
ᐅ Robin S Nichols, New Hampshire Address: PO Box 387 Newbury, NH 03255-0387 Brief Overview of Bankruptcy Case 14-12118-BAH: "The bankruptcy record of Robin S Nichols from Newbury, NH, shows a Chapter 7 case filed in Oct 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015." Robin S Nichols — New Hampshire, 14-12118
ᐅ Glenna M Ross, New Hampshire Address: 48 Mountain Rd Newbury, NH 03255 Bankruptcy Case 10-10843-JMD Overview: "The bankruptcy filing by Glenna M Ross, undertaken in 02/26/2010 in Newbury, NH under Chapter 7, concluded with discharge in July 1, 2010 after liquidating assets." Glenna M Ross — New Hampshire, 10-10843
ᐅ Louis Stephen J St, New Hampshire Address: 43 Baker Hill Rd Newbury, NH 03255 Brief Overview of Bankruptcy Case 12-13352-JMD: "In a Chapter 7 bankruptcy case, Louis Stephen J St from Newbury, NH, saw their proceedings start in Oct 31, 2012 and complete by 02.09.2013, involving asset liquidation." Louis Stephen J St — New Hampshire, 12-13352
ᐅ Timothy N Therrien, New Hampshire Address: 223 Mountain Rd Newbury, NH 03255 Bankruptcy Case 10-13791-JMD Overview: "Newbury, NH resident Timothy N Therrien's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-03." Timothy N Therrien — New Hampshire, 10-13791
ᐅ Patrick Tighe, New Hampshire Address: 65 Ramblewood Cir Newbury, NH 03255 Snapshot of U.S. Bankruptcy Proceeding Case 12-13148-JMD: "The bankruptcy filing by Patrick Tighe, undertaken in October 10, 2012 in Newbury, NH under Chapter 7, concluded with discharge in Jan 19, 2013 after liquidating assets." Patrick Tighe — New Hampshire, 12-13148
ᐅ Patrick Warner, New Hampshire Address: 1380 Route 103 Newbury, NH 03255-5943 Concise Description of Bankruptcy Case 14-11722-BAH7: "Patrick Warner's Chapter 7 bankruptcy, filed in Newbury, NH in September 5, 2014, led to asset liquidation, with the case closing in December 2014." Patrick Warner — New Hampshire, 14-11722
ᐅ Angela Warner, New Hampshire Address: 1380 Route 103 Newbury, NH 03255-5943 Bankruptcy Case 14-11722-BAH Overview: "Newbury, NH resident Angela Warner's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-04." Angela Warner — New Hampshire, 14-11722
ᐅ Heather L Weir, New Hampshire Address: 109 South Rd Newbury, NH 03255-5301 Concise Description of Bankruptcy Case 15-10589-BAH7: "Heather L Weir's Chapter 7 bankruptcy, filed in Newbury, NH in April 2015, led to asset liquidation, with the case closing in Jul 14, 2015." Heather L Weir — New Hampshire, 15-10589