personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport, 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 Jr William O Adams, New Hampshire

Address: 131 Laurel St Newport, NH 03773

Brief Overview of Bankruptcy Case 13-10093-BAH: "In a Chapter 7 bankruptcy case, Jr William O Adams from Newport, NH, saw their proceedings start in 2013-01-15 and complete by 04/26/2013, involving asset liquidation."
Jr William O Adams — New Hampshire, 13-10093


ᐅ Susan K Alexander, New Hampshire

Address: 14 Summer St Newport, NH 03773

Bankruptcy Case 10-11534-MWV Summary: "The bankruptcy filing by Susan K Alexander, undertaken in April 2010 in Newport, NH under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Susan K Alexander — New Hampshire, 10-11534


ᐅ Jr Armand A Archibald, New Hampshire

Address: 85 Croydon Brook Rd Newport, NH 03773

Brief Overview of Bankruptcy Case 11-13020-JMD: "The case of Jr Armand A Archibald in Newport, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Armand A Archibald — New Hampshire, 11-13020


ᐅ Sr Robert M Ayotte, New Hampshire

Address: 18 Aspen Rd Newport, NH 03773

Concise Description of Bankruptcy Case 10-12044-JMD7: "Sr Robert M Ayotte's Chapter 7 bankruptcy, filed in Newport, NH in May 5, 2010, led to asset liquidation, with the case closing in Sep 2, 2010."
Sr Robert M Ayotte — New Hampshire, 10-12044


ᐅ Barbara A Ayotte, New Hampshire

Address: 71 Endicott Rd Newport, NH 03773

Bankruptcy Case 13-10787-BAH Overview: "Barbara A Ayotte's Chapter 7 bankruptcy, filed in Newport, NH in 2013-03-29, led to asset liquidation, with the case closing in 2013-07-08."
Barbara A Ayotte — New Hampshire, 13-10787


ᐅ Mark W Babbitt, New Hampshire

Address: 24 Middle St Apt A Newport, NH 03773

Bankruptcy Case 10-12138-MWV Overview: "The bankruptcy record of Mark W Babbitt from Newport, NH, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-17."
Mark W Babbitt — New Hampshire, 10-12138


ᐅ Daniel J Bailey, New Hampshire

Address: 12 Middle St Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 13-12882-BAH: "In a Chapter 7 bankruptcy case, Daniel J Bailey from Newport, NH, saw his proceedings start in 2013-11-27 and complete by 03.08.2014, involving asset liquidation."
Daniel J Bailey — New Hampshire, 13-12882


ᐅ Patricia M Bailey, New Hampshire

Address: PO Box 812 Newport, NH 03773

Brief Overview of Bankruptcy Case 10-15439-JMD: "In Newport, NH, Patricia M Bailey filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-03."
Patricia M Bailey — New Hampshire, 10-15439


ᐅ Eleanor R Baker, New Hampshire

Address: 4 Springfield Rd Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 11-14367-JMD: "Eleanor R Baker's Chapter 7 bankruptcy, filed in Newport, NH in 11.30.2011, led to asset liquidation, with the case closing in 03.17.2012."
Eleanor R Baker — New Hampshire, 11-14367


ᐅ Brian E Bates, New Hampshire

Address: 61 Maple St Newport, NH 03773-1931

Bankruptcy Case 15-10556-BAH Overview: "The case of Brian E Bates in Newport, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Bates — New Hampshire, 15-10556


ᐅ Dennis J Boardman, New Hampshire

Address: PO Box 752 Newport, NH 03773-0752

Concise Description of Bankruptcy Case 14-12393-JMD7: "Newport, NH resident Dennis J Boardman's 12/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2015."
Dennis J Boardman — New Hampshire, 14-12393


ᐅ Sandra G Boomhower, New Hampshire

Address: 12 High St Newport, NH 03773

Bankruptcy Case 12-11481-JMD Overview: "Sandra G Boomhower's bankruptcy, initiated in 05/01/2012 and concluded by 2012-08-17 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra G Boomhower — New Hampshire, 12-11481


ᐅ Jr Allen William Bullis, New Hampshire

Address: 15 Emerald Ridge Rd Newport, NH 03773

Concise Description of Bankruptcy Case 13-12392-JMD7: "In a Chapter 7 bankruptcy case, Jr Allen William Bullis from Newport, NH, saw their proceedings start in 09.30.2013 and complete by January 9, 2014, involving asset liquidation."
Jr Allen William Bullis — New Hampshire, 13-12392


ᐅ Kenneth L Carleton, New Hampshire

Address: PO Box 705 Newport, NH 03773-0705

Bankruptcy Case 15-10405-BAH Overview: "The bankruptcy record of Kenneth L Carleton from Newport, NH, shows a Chapter 7 case filed in 03.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-16."
Kenneth L Carleton — New Hampshire, 15-10405


ᐅ John G Choate, New Hampshire

Address: 33 Beech St Newport, NH 03773

Bankruptcy Case 13-10995-JMD Overview: "The case of John G Choate in Newport, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John G Choate — New Hampshire, 13-10995


ᐅ Jr Kenneth W Currier, New Hampshire

Address: PO Box 742 Newport, NH 03773

Brief Overview of Bankruptcy Case 10-15175-JMD: "Jr Kenneth W Currier's Chapter 7 bankruptcy, filed in Newport, NH in 2010-12-03, led to asset liquidation, with the case closing in 03/17/2011."
Jr Kenneth W Currier — New Hampshire, 10-15175


ᐅ Zenon Cybruch, New Hampshire

Address: 9 Dogwoods Ln Newport, NH 03773

Bankruptcy Case 10-12066-JMD Summary: "Zenon Cybruch's bankruptcy, initiated in 05/07/2010 and concluded by September 2010 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenon Cybruch — New Hampshire, 10-12066


ᐅ Bonnie L Davis, New Hampshire

Address: 52 Country Club Dr Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 10-13297-JMD: "The bankruptcy record of Bonnie L Davis from Newport, NH, shows a Chapter 7 case filed in Jul 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2010."
Bonnie L Davis — New Hampshire, 10-13297


ᐅ Rose M Denno, New Hampshire

Address: PO Box 534 Newport, NH 03773-0534

Brief Overview of Bankruptcy Case 15-10094-BAH: "Rose M Denno's bankruptcy, initiated in 2015-01-22 and concluded by 2015-04-22 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Denno — New Hampshire, 15-10094


ᐅ Eric Matthew Dion, New Hampshire

Address: 417 Pine Hill Rd Newport, NH 03773

Bankruptcy Case 10-13985-JMD Overview: "The bankruptcy record of Eric Matthew Dion from Newport, NH, shows a Chapter 7 case filed in Sep 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Eric Matthew Dion — New Hampshire, 10-13985


ᐅ Joseph Louis Donatelli, New Hampshire

Address: 104 Sunapee St Newport, NH 03773

Bankruptcy Case 10-13448-JMD Summary: "The bankruptcy record of Joseph Louis Donatelli from Newport, NH, shows a Chapter 7 case filed in August 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2010."
Joseph Louis Donatelli — New Hampshire, 10-13448


ᐅ James F Durgin, New Hampshire

Address: 1A Syndicate St Newport, NH 03773

Bankruptcy Case 12-13687-JMD Summary: "Newport, NH resident James F Durgin's 2012-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
James F Durgin — New Hampshire, 12-13687


ᐅ Brian S Ferris, New Hampshire

Address: 113 E Mountain Rd Newport, NH 03773-1956

Bankruptcy Case 16-10764-BAH Summary: "The case of Brian S Ferris in Newport, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian S Ferris — New Hampshire, 16-10764


ᐅ Donna M Fraser, New Hampshire

Address: 57 Alexander Ave Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 11-12658-JMD: "The case of Donna M Fraser in Newport, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Fraser — New Hampshire, 11-12658


ᐅ Traci J Godkin, New Hampshire

Address: 24 Old Goshen Rd Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 11-12773-JMD: "The case of Traci J Godkin in Newport, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci J Godkin — New Hampshire, 11-12773


ᐅ Tammy L Gould, New Hampshire

Address: 24 Dove Rd Newport, NH 03773-3002

Concise Description of Bankruptcy Case 16-10245-BAH7: "Tammy L Gould's Chapter 7 bankruptcy, filed in Newport, NH in 02.29.2016, led to asset liquidation, with the case closing in 05.29.2016."
Tammy L Gould — New Hampshire, 16-10245


ᐅ Orbit L Gould, New Hampshire

Address: 24 Dove Rd Newport, NH 03773-3002

Brief Overview of Bankruptcy Case 16-10245-BAH: "In Newport, NH, Orbit L Gould filed for Chapter 7 bankruptcy in February 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Orbit L Gould — New Hampshire, 16-10245


ᐅ Leslie C Hamilton, New Hampshire

Address: 18 2nd St Newport, NH 03773

Concise Description of Bankruptcy Case 11-12392-JMD7: "Newport, NH resident Leslie C Hamilton's Jun 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2011."
Leslie C Hamilton — New Hampshire, 11-12392


ᐅ Kathleen A Hancock, New Hampshire

Address: 500 E Mountain Rd Newport, NH 03773-1966

Snapshot of U.S. Bankruptcy Proceeding Case 14-10843-BAH: "The bankruptcy filing by Kathleen A Hancock, undertaken in 2014-04-28 in Newport, NH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Kathleen A Hancock — New Hampshire, 14-10843


ᐅ Kathleen A Hancock, New Hampshire

Address: 500 E Mountain Rd Newport, NH 03773-1966

Concise Description of Bankruptcy Case 2014-10843-BAH7: "The bankruptcy filing by Kathleen A Hancock, undertaken in April 2014 in Newport, NH under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Kathleen A Hancock — New Hampshire, 2014-10843


ᐅ Kirk Allen Harris, New Hampshire

Address: 168 N Main St Newport, NH 03773

Brief Overview of Bankruptcy Case 11-11689-JMD: "Kirk Allen Harris's bankruptcy, initiated in April 28, 2011 and concluded by Aug 2, 2011 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Allen Harris — New Hampshire, 11-11689


ᐅ Jr Steven L Heiser, New Hampshire

Address: 418 Pine Hill Rd Newport, NH 03773

Concise Description of Bankruptcy Case 11-10923-JMD7: "The case of Jr Steven L Heiser in Newport, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Steven L Heiser — New Hampshire, 11-10923


ᐅ Judith Lee Heiser, New Hampshire

Address: 157 Maple St Newport, NH 03773

Concise Description of Bankruptcy Case 13-11739-JMD7: "Newport, NH resident Judith Lee Heiser's Jul 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-17."
Judith Lee Heiser — New Hampshire, 13-11739


ᐅ Robert James Hills, New Hampshire

Address: PO Box 1005 Newport, NH 03773

Bankruptcy Case 10-13841-JMD Overview: "The bankruptcy record of Robert James Hills from Newport, NH, shows a Chapter 7 case filed in 09.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Robert James Hills — New Hampshire, 10-13841


ᐅ Jane M Howlett, New Hampshire

Address: PO Box 331 Newport, NH 03773-0331

Concise Description of Bankruptcy Case 10-14137-BAH7: "Filing for Chapter 13 bankruptcy in September 27, 2010, Jane M Howlett from Newport, NH, structured a repayment plan, achieving discharge in 2013-09-11."
Jane M Howlett — New Hampshire, 10-14137


ᐅ Iii George Thomas Hulton, New Hampshire

Address: 64 Green Rd Newport, NH 03773

Bankruptcy Case 10-10724-JMD Summary: "In Newport, NH, Iii George Thomas Hulton filed for Chapter 7 bankruptcy in 02.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2010."
Iii George Thomas Hulton — New Hampshire, 10-10724


ᐅ Rhiannon J Hutchinson, New Hampshire

Address: 60 Beech St Newport, NH 03773

Brief Overview of Bankruptcy Case 13-11030-BAH: "The bankruptcy filing by Rhiannon J Hutchinson, undertaken in April 2013 in Newport, NH under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Rhiannon J Hutchinson — New Hampshire, 13-11030


ᐅ Candace B King, New Hampshire

Address: 25 Columbus Cir Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 13-11549-BAH: "The bankruptcy record of Candace B King from Newport, NH, shows a Chapter 7 case filed in 06/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Candace B King — New Hampshire, 13-11549


ᐅ Elizabeth A Koelsch, New Hampshire

Address: 30 Crescent St Newport, NH 03773

Bankruptcy Case 12-13277-JMD Summary: "Elizabeth A Koelsch's bankruptcy, initiated in 10/24/2012 and concluded by 2013-02-02 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Koelsch — New Hampshire, 12-13277


ᐅ Dawn L Kozlik, New Hampshire

Address: 645 Lear Hill Rd Newport, NH 03773

Bankruptcy Case 12-12479-JMD Summary: "Dawn L Kozlik's bankruptcy, initiated in Aug 1, 2012 and concluded by November 2012 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn L Kozlik — New Hampshire, 12-12479


ᐅ Peter M Lamb, New Hampshire

Address: 26 Summit Rd Newport, NH 03773

Brief Overview of Bankruptcy Case 11-10814-JMD: "The bankruptcy record of Peter M Lamb from Newport, NH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2011."
Peter M Lamb — New Hampshire, 11-10814


ᐅ Cynthia M Langdon, New Hampshire

Address: 30 Greenwood Rd Newport, NH 03773

Bankruptcy Case 13-12722-BAH Summary: "In a Chapter 7 bankruptcy case, Cynthia M Langdon from Newport, NH, saw her proceedings start in 2013-11-06 and complete by 2014-02-15, involving asset liquidation."
Cynthia M Langdon — New Hampshire, 13-12722


ᐅ Winthrop H Langill, New Hampshire

Address: 20 Luxury Dr Apt 5 Newport, NH 03773

Concise Description of Bankruptcy Case 13-10448-BAH7: "The bankruptcy record of Winthrop H Langill from Newport, NH, shows a Chapter 7 case filed in February 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2013."
Winthrop H Langill — New Hampshire, 13-10448


ᐅ Carol R Letman, New Hampshire

Address: PO Box 626 Newport, NH 03773-0626

Concise Description of Bankruptcy Case 15-11297-BAH7: "In Newport, NH, Carol R Letman filed for Chapter 7 bankruptcy in 2015-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2015."
Carol R Letman — New Hampshire, 15-11297


ᐅ Elizabeth J Lucas, New Hampshire

Address: 1 Sandy Ln Newport, NH 03773

Bankruptcy Case 10-11443-MWV Summary: "Newport, NH resident Elizabeth J Lucas's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2010."
Elizabeth J Lucas — New Hampshire, 10-11443


ᐅ Jessika M Mann, New Hampshire

Address: 33 Whipple Rd Apt 1 Newport, NH 03773

Brief Overview of Bankruptcy Case 13-10641: "The bankruptcy record of Jessika M Mann from Newport, NH, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-23."
Jessika M Mann — New Hampshire, 13-10641


ᐅ Jarrod D Mann, New Hampshire

Address: 23 Court St Apt D Newport, NH 03773-1356

Brief Overview of Bankruptcy Case 15-10433-BAH: "In a Chapter 7 bankruptcy case, Jarrod D Mann from Newport, NH, saw his proceedings start in March 2015 and complete by 06/21/2015, involving asset liquidation."
Jarrod D Mann — New Hampshire, 15-10433


ᐅ Jr Michael P Martin, New Hampshire

Address: 103 Turkey Hill Rd Newport, NH 03773

Bankruptcy Case 10-11136-MWV Summary: "In a Chapter 7 bankruptcy case, Jr Michael P Martin from Newport, NH, saw their proceedings start in Mar 17, 2010 and complete by 07.08.2010, involving asset liquidation."
Jr Michael P Martin — New Hampshire, 10-11136


ᐅ Valerie J Mccormick, New Hampshire

Address: 38 Pleasant St Apt B Newport, NH 03773

Brief Overview of Bankruptcy Case 11-10539-JMD: "The bankruptcy filing by Valerie J Mccormick, undertaken in 02/17/2011 in Newport, NH under Chapter 7, concluded with discharge in 07.25.2011 after liquidating assets."
Valerie J Mccormick — New Hampshire, 11-10539


ᐅ Lisa L Mcnamara, New Hampshire

Address: 24 West St Newport, NH 03773

Bankruptcy Case 11-13021-JMD Overview: "Newport, NH resident Lisa L Mcnamara's 2011-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Lisa L Mcnamara — New Hampshire, 11-13021


ᐅ Cindal L Menard, New Hampshire

Address: 7 Fletcher Rd Apt B Newport, NH 03773

Brief Overview of Bankruptcy Case 10-11154-JMD: "The bankruptcy record of Cindal L Menard from Newport, NH, shows a Chapter 7 case filed in 03.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2011."
Cindal L Menard — New Hampshire, 10-11154


ᐅ Daniel Mott, New Hampshire

Address: 165 S Main St Newport, NH 03773

Brief Overview of Bankruptcy Case 11-12556-JMD: "The bankruptcy filing by Daniel Mott, undertaken in 06/30/2011 in Newport, NH under Chapter 7, concluded with discharge in 10/16/2011 after liquidating assets."
Daniel Mott — New Hampshire, 11-12556


ᐅ Jr George R Musbek, New Hampshire

Address: 461 Bradford Rd Newport, NH 03773

Bankruptcy Case 13-12631-BAH Overview: "Jr George R Musbek's bankruptcy, initiated in October 2013 and concluded by 02/08/2014 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George R Musbek — New Hampshire, 13-12631


ᐅ Jeffrey P Newton, New Hampshire

Address: 2 Chateau Dr Newport, NH 03773-1480

Bankruptcy Case 16-10246-BAH Summary: "In Newport, NH, Jeffrey P Newton filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Jeffrey P Newton — New Hampshire, 16-10246


ᐅ Robert E Obrien, New Hampshire

Address: 15 Elaine St Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 13-12457-JMD: "Robert E Obrien's bankruptcy, initiated in Oct 7, 2013 and concluded by 2014-01-16 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Obrien — New Hampshire, 13-12457


ᐅ Keith S Page, New Hampshire

Address: 12 Putnam Rd Newport, NH 03773

Brief Overview of Bankruptcy Case 11-10460-JMD: "Keith S Page's bankruptcy, initiated in 2011-02-11 and concluded by 2011-06-14 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith S Page — New Hampshire, 11-10460


ᐅ Leo Rocco Paquin, New Hampshire

Address: 14 Summit Rd Newport, NH 03773

Bankruptcy Case 11-13408-JMD Summary: "The bankruptcy filing by Leo Rocco Paquin, undertaken in September 13, 2011 in Newport, NH under Chapter 7, concluded with discharge in 12/13/2011 after liquidating assets."
Leo Rocco Paquin — New Hampshire, 11-13408


ᐅ Anne M Parrish, New Hampshire

Address: 51 Beech St Newport, NH 03773

Brief Overview of Bankruptcy Case 10-13450-JMD: "Anne M Parrish's bankruptcy, initiated in Aug 9, 2010 and concluded by Nov 10, 2010 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne M Parrish — New Hampshire, 10-13450


ᐅ Elaine B Patterson, New Hampshire

Address: 189 Pine St Newport, NH 03773-2009

Bankruptcy Case 16-10532-BAH Overview: "Newport, NH resident Elaine B Patterson's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-13."
Elaine B Patterson — New Hampshire, 16-10532


ᐅ Sr Walter Perry, New Hampshire

Address: 92 E Mountain Rd Newport, NH 03773

Brief Overview of Bankruptcy Case 10-11153-MWV: "The bankruptcy filing by Sr Walter Perry, undertaken in Mar 18, 2010 in Newport, NH under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Sr Walter Perry — New Hampshire, 10-11153


ᐅ Gregory R Pickering, New Hampshire

Address: PO Box 224 Newport, NH 03773-0224

Snapshot of U.S. Bankruptcy Proceeding Case 15-11609-BAH: "In a Chapter 7 bankruptcy case, Gregory R Pickering from Newport, NH, saw their proceedings start in 10/15/2015 and complete by January 2016, involving asset liquidation."
Gregory R Pickering — New Hampshire, 15-11609


ᐅ Victoria H Pozniak, New Hampshire

Address: 23 Court St Apt D Newport, NH 03773-1356

Brief Overview of Bankruptcy Case 15-10433-BAH: "The bankruptcy filing by Victoria H Pozniak, undertaken in 03.23.2015 in Newport, NH under Chapter 7, concluded with discharge in Jun 21, 2015 after liquidating assets."
Victoria H Pozniak — New Hampshire, 15-10433


ᐅ Timothy Radford, New Hampshire

Address: 80 Sand Hill Rd Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 12-12467-JMD: "The bankruptcy record of Timothy Radford from Newport, NH, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Timothy Radford — New Hampshire, 12-12467


ᐅ Nancy R Rechisky, New Hampshire

Address: PO Box 829 Newport, NH 03773

Bankruptcy Case 11-10996-JMD Overview: "Nancy R Rechisky's bankruptcy, initiated in March 17, 2011 and concluded by Jun 20, 2011 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy R Rechisky — New Hampshire, 11-10996


ᐅ Gail R Ricker, New Hampshire

Address: 643 Lear Hill Rd Newport, NH 03773

Concise Description of Bankruptcy Case 11-13905-JMD7: "In a Chapter 7 bankruptcy case, Gail R Ricker from Newport, NH, saw their proceedings start in October 24, 2011 and complete by 2012-01-18, involving asset liquidation."
Gail R Ricker — New Hampshire, 11-13905


ᐅ Jean C Robinson, New Hampshire

Address: 130 Anderson Rd Newport, NH 03773

Bankruptcy Case 11-13359-JMD Summary: "The bankruptcy record of Jean C Robinson from Newport, NH, shows a Chapter 7 case filed in 2011-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2011."
Jean C Robinson — New Hampshire, 11-13359


ᐅ Angela R Rook, New Hampshire

Address: PO Box 566 Newport, NH 03773

Bankruptcy Case 10-13821-JMD Summary: "Angela R Rook's Chapter 7 bankruptcy, filed in Newport, NH in September 2, 2010, led to asset liquidation, with the case closing in Dec 7, 2010."
Angela R Rook — New Hampshire, 10-13821


ᐅ Jason A Rusin, New Hampshire

Address: 23 Columbus Cir Newport, NH 03773

Bankruptcy Case 11-12706-JMD Summary: "In Newport, NH, Jason A Rusin filed for Chapter 7 bankruptcy in 2011-07-14. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jason A Rusin — New Hampshire, 11-12706


ᐅ Cristy L Ryba, New Hampshire

Address: 13 Grove St Newport, NH 03773-1409

Bankruptcy Case 15-10852-JMD Summary: "Cristy L Ryba's Chapter 7 bankruptcy, filed in Newport, NH in May 2015, led to asset liquidation, with the case closing in Aug 26, 2015."
Cristy L Ryba — New Hampshire, 15-10852


ᐅ Joseph T Ryba, New Hampshire

Address: 13 Grove St Newport, NH 03773-1409

Bankruptcy Case 15-10852-JMD Summary: "Joseph T Ryba's Chapter 7 bankruptcy, filed in Newport, NH in 05/28/2015, led to asset liquidation, with the case closing in 08.26.2015."
Joseph T Ryba — New Hampshire, 15-10852


ᐅ Linda M Sanborn, New Hampshire

Address: 263 N Shore Rd Newport, NH 03773-7530

Concise Description of Bankruptcy Case 14-10240-BAH7: "The bankruptcy record of Linda M Sanborn from Newport, NH, shows a Chapter 7 case filed in 02.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2014."
Linda M Sanborn — New Hampshire, 14-10240


ᐅ Shelly A Sargent, New Hampshire

Address: 310 Bradford Rd Newport, NH 03773

Concise Description of Bankruptcy Case 10-14905-JMD7: "In Newport, NH, Shelly A Sargent filed for Chapter 7 bankruptcy in November 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2011."
Shelly A Sargent — New Hampshire, 10-14905


ᐅ Angela M Scanlon, New Hampshire

Address: 30 Riverbend Dr Apt 2 Newport, NH 03773-1291

Snapshot of U.S. Bankruptcy Proceeding Case 15-11889-BAH: "Angela M Scanlon's Chapter 7 bankruptcy, filed in Newport, NH in 12.11.2015, led to asset liquidation, with the case closing in 03.10.2016."
Angela M Scanlon — New Hampshire, 15-11889


ᐅ Patricia D Schmidt, New Hampshire

Address: 16 Dewalt Ave Newport, NH 03773

Brief Overview of Bankruptcy Case 13-11928-JMD: "Newport, NH resident Patricia D Schmidt's July 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-09."
Patricia D Schmidt — New Hampshire, 13-11928


ᐅ Douglas J Seward, New Hampshire

Address: 239 E Mountain Rd Newport, NH 03773

Bankruptcy Case 13-10945-JMD Overview: "In a Chapter 7 bankruptcy case, Douglas J Seward from Newport, NH, saw his proceedings start in Apr 11, 2013 and complete by July 2013, involving asset liquidation."
Douglas J Seward — New Hampshire, 13-10945


ᐅ Robert E Shaw, New Hampshire

Address: 237 Maple St Newport, NH 03773

Brief Overview of Bankruptcy Case 13-11228-JMD: "Robert E Shaw's bankruptcy, initiated in May 9, 2013 and concluded by August 2013 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Shaw — New Hampshire, 13-11228


ᐅ Nancy Jean Shellhorne, New Hampshire

Address: 144 Cheney St Newport, NH 03773

Brief Overview of Bankruptcy Case 11-10005-JMD: "Nancy Jean Shellhorne's bankruptcy, initiated in 01.03.2011 and concluded by May 2011 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Jean Shellhorne — New Hampshire, 11-10005


ᐅ Sr Wayne Morris Simoneau, New Hampshire

Address: 113 Laurel St Newport, NH 03773

Bankruptcy Case 12-11553-JMD Overview: "Newport, NH resident Sr Wayne Morris Simoneau's May 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Sr Wayne Morris Simoneau — New Hampshire, 12-11553


ᐅ Robert J Sinclair, New Hampshire

Address: PO Box 792 Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 10-14130-JMD: "Newport, NH resident Robert J Sinclair's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2010."
Robert J Sinclair — New Hampshire, 10-14130


ᐅ Susan A Smith, New Hampshire

Address: 424 Oak St Newport, NH 03773

Brief Overview of Bankruptcy Case 11-14655-JMD: "In a Chapter 7 bankruptcy case, Susan A Smith from Newport, NH, saw her proceedings start in 2011-12-27 and complete by 2012-04-13, involving asset liquidation."
Susan A Smith — New Hampshire, 11-14655


ᐅ Barry P Snelling, New Hampshire

Address: 40 Parkview St Newport, NH 03773

Bankruptcy Case 10-13451-JMD Overview: "Newport, NH resident Barry P Snelling's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2010."
Barry P Snelling — New Hampshire, 10-13451


ᐅ Paul R Spaulding, New Hampshire

Address: 12 Fairbanks Rd Newport, NH 03773

Bankruptcy Case 10-10581-MWV Overview: "In Newport, NH, Paul R Spaulding filed for Chapter 7 bankruptcy in 2010-02-12. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2010."
Paul R Spaulding — New Hampshire, 10-10581


ᐅ Dustin A Springer, New Hampshire

Address: 901 2nd NH Tpke Newport, NH 03773

Bankruptcy Case 11-14558-JMD Overview: "The case of Dustin A Springer in Newport, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin A Springer — New Hampshire, 11-14558


ᐅ Avis L Stacy, New Hampshire

Address: 178 Cheney St Newport, NH 03773-1406

Concise Description of Bankruptcy Case 15-10851-JMD7: "Avis L Stacy's bankruptcy, initiated in May 28, 2015 and concluded by 2015-08-26 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avis L Stacy — New Hampshire, 15-10851


ᐅ Harry A Stacy, New Hampshire

Address: 178 Cheney St Newport, NH 03773-1406

Bankruptcy Case 15-10851-JMD Summary: "In a Chapter 7 bankruptcy case, Harry A Stacy from Newport, NH, saw his proceedings start in May 28, 2015 and complete by 2015-08-26, involving asset liquidation."
Harry A Stacy — New Hampshire, 15-10851


ᐅ Brian A Sweeney, New Hampshire

Address: 6 Emerald Ridge Rd Newport, NH 03773

Bankruptcy Case 11-14033-JMD Overview: "The bankruptcy filing by Brian A Sweeney, undertaken in 10/31/2011 in Newport, NH under Chapter 7, concluded with discharge in February 16, 2012 after liquidating assets."
Brian A Sweeney — New Hampshire, 11-14033


ᐅ Joseph W Szelangowski, New Hampshire

Address: 2 Acorn Rd Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 11-10899-JMD: "In Newport, NH, Joseph W Szelangowski filed for Chapter 7 bankruptcy in March 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2011."
Joseph W Szelangowski — New Hampshire, 11-10899


ᐅ Violet R Tegtmeyer, New Hampshire

Address: 2 Meadow Rd Apt 206 Newport, NH 03773

Concise Description of Bankruptcy Case 10-11779-JMD7: "In Newport, NH, Violet R Tegtmeyer filed for Chapter 7 bankruptcy in 04/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2010."
Violet R Tegtmeyer — New Hampshire, 10-11779


ᐅ Elsie J Tenney, New Hampshire

Address: 258 Bascom Rd Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 10-13210-JMD: "In a Chapter 7 bankruptcy case, Elsie J Tenney from Newport, NH, saw her proceedings start in Jul 26, 2010 and complete by October 2010, involving asset liquidation."
Elsie J Tenney — New Hampshire, 10-13210


ᐅ Steven Louis Thayer, New Hampshire

Address: 449 Lear Hill Rd Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 13-10410-JMD: "Steven Louis Thayer's bankruptcy, initiated in 2013-02-21 and concluded by 2013-06-02 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Louis Thayer — New Hampshire, 13-10410


ᐅ William David Thayer, New Hampshire

Address: 687 John Stark Hwy Newport, NH 03773-2611

Bankruptcy Case 14-12050-BAH Overview: "In a Chapter 7 bankruptcy case, William David Thayer from Newport, NH, saw his proceedings start in 2014-10-24 and complete by 2015-01-22, involving asset liquidation."
William David Thayer — New Hampshire, 14-12050


ᐅ David Thibault, New Hampshire

Address: 10 Lorraine St Newport, NH 03773

Brief Overview of Bankruptcy Case 13-10581-BAH: "In a Chapter 7 bankruptcy case, David Thibault from Newport, NH, saw his proceedings start in 03/08/2013 and complete by 06/12/2013, involving asset liquidation."
David Thibault — New Hampshire, 13-10581


ᐅ William B Thompson, New Hampshire

Address: 327 Reeds Mill Rd Newport, NH 03773

Snapshot of U.S. Bankruptcy Proceeding Case 12-11257-JMD: "In a Chapter 7 bankruptcy case, William B Thompson from Newport, NH, saw their proceedings start in 2012-04-18 and complete by 2012-08-04, involving asset liquidation."
William B Thompson — New Hampshire, 12-11257


ᐅ Ronald H Tinker, New Hampshire

Address: 56 Sand Hill Rd Newport, NH 03773

Concise Description of Bankruptcy Case 11-14551-JMD7: "Newport, NH resident Ronald H Tinker's 12.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Ronald H Tinker — New Hampshire, 11-14551


ᐅ Victoria R Turcot, New Hampshire

Address: 431 Sunapee St Lot 2 Newport, NH 03773-5407

Brief Overview of Bankruptcy Case 15-11113-JMD: "The bankruptcy record of Victoria R Turcot from Newport, NH, shows a Chapter 7 case filed in 2015-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-13."
Victoria R Turcot — New Hampshire, 15-11113


ᐅ Zachary D Turcot, New Hampshire

Address: 431 Sunapee St Lot 2 Newport, NH 03773-5407

Concise Description of Bankruptcy Case 15-11113-JMD7: "In a Chapter 7 bankruptcy case, Zachary D Turcot from Newport, NH, saw his proceedings start in 2015-07-15 and complete by 2015-10-13, involving asset liquidation."
Zachary D Turcot — New Hampshire, 15-11113


ᐅ Dana R Violette, New Hampshire

Address: 22 Pleasant St Newport, NH 03773-1318

Bankruptcy Case 2014-10805-BAH Summary: "In Newport, NH, Dana R Violette filed for Chapter 7 bankruptcy in Apr 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2014."
Dana R Violette — New Hampshire, 2014-10805


ᐅ Helen D Wambolt, New Hampshire

Address: 336 Crescent Lake Rd Newport, NH 03773

Bankruptcy Case 10-12140-JMD Overview: "In a Chapter 7 bankruptcy case, Helen D Wambolt from Newport, NH, saw her proceedings start in May 13, 2010 and complete by Aug 17, 2010, involving asset liquidation."
Helen D Wambolt — New Hampshire, 10-12140


ᐅ Ann P Wentworth, New Hampshire

Address: 138 Page Hill Rd Newport, NH 03773

Bankruptcy Case 10-13650-JMD Overview: "The bankruptcy filing by Ann P Wentworth, undertaken in 2010-08-25 in Newport, NH under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Ann P Wentworth — New Hampshire, 10-13650


ᐅ Charles E Wheeler, New Hampshire

Address: 309 Bradford Rd Newport, NH 03773

Bankruptcy Case 13-11180-BAH Overview: "Charles E Wheeler's bankruptcy, initiated in 05/03/2013 and concluded by 08/12/2013 in Newport, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Wheeler — New Hampshire, 13-11180