ᐅ Russell E Abbott, New Hampshire Address: 105 Hansonville Rd Rochester, NH 03839 Bankruptcy Case 13-12819-JMD Overview: "The bankruptcy filing by Russell E Abbott, undertaken in 11.21.2013 in Rochester, NH under Chapter 7, concluded with discharge in Mar 2, 2014 after liquidating assets." Russell E Abbott — New Hampshire, 13-12819
ᐅ Aimee Aguiar, New Hampshire Address: 27 Monadnock Dr Rochester, NH 03867 Concise Description of Bankruptcy Case 13-11716-BAH7: "In a Chapter 7 bankruptcy case, Aimee Aguiar from Rochester, NH, saw her proceedings start in 07/03/2013 and complete by October 12, 2013, involving asset liquidation." Aimee Aguiar — New Hampshire, 13-11716
ᐅ Karen D Ahern, New Hampshire Address: 40 Patton St Rochester, NH 03867 Bankruptcy Case 12-11846-JMD Summary: "Karen D Ahern's Chapter 7 bankruptcy, filed in Rochester, NH in June 5, 2012, led to asset liquidation, with the case closing in 09.21.2012." Karen D Ahern — New Hampshire, 12-11846
ᐅ Judith M Amore, New Hampshire Address: 50 Ten Rod Rd Rochester, NH 03867 Concise Description of Bankruptcy Case 10-13582-JMD7: "In a Chapter 7 bankruptcy case, Judith M Amore from Rochester, NH, saw her proceedings start in 2010-08-20 and complete by November 2010, involving asset liquidation." Judith M Amore — New Hampshire, 10-13582
ᐅ Steven William Andersen, New Hampshire Address: 465 Salmon Falls Rd Rochester, NH 03868 Bankruptcy Case 10-13887-JMD Overview: "In a Chapter 7 bankruptcy case, Steven William Andersen from Rochester, NH, saw their proceedings start in 09/09/2010 and complete by 01.20.2011, involving asset liquidation." Steven William Andersen — New Hampshire, 10-13887
ᐅ Luisa Maria Anderson, New Hampshire Address: 13 Bramber Ii Rochester, NH 03867 Bankruptcy Case 13-11571-BAH Summary: "In a Chapter 7 bankruptcy case, Luisa Maria Anderson from Rochester, NH, saw her proceedings start in 2013-06-18 and complete by 09/25/2013, involving asset liquidation." Luisa Maria Anderson — New Hampshire, 13-11571
ᐅ Linda A Anderson, New Hampshire Address: 35 Broad St Rochester, NH 03867-3409 Concise Description of Bankruptcy Case 15-10551-JMD7: "In a Chapter 7 bankruptcy case, Linda A Anderson from Rochester, NH, saw her proceedings start in 2015-04-08 and complete by 2015-07-07, involving asset liquidation." Linda A Anderson — New Hampshire, 15-10551
ᐅ Steven R Anderson, New Hampshire Address: 4 Clearview Dr Rochester, NH 03867 Brief Overview of Bankruptcy Case 10-11524-MWV: "The bankruptcy filing by Steven R Anderson, undertaken in 04/06/2010 in Rochester, NH under Chapter 7, concluded with discharge in 08/05/2010 after liquidating assets." Steven R Anderson — New Hampshire, 10-11524
ᐅ Scott M Annis, New Hampshire Address: PO Box 1103 Rochester, NH 03866 Bankruptcy Case 10-14315-JMD Summary: "The bankruptcy record of Scott M Annis from Rochester, NH, shows a Chapter 7 case filed in 10.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2011." Scott M Annis — New Hampshire, 10-14315
ᐅ Wanda Yvette Appleby, New Hampshire Address: 14 Goldrush Ln Rochester, NH 03868-5802 Bankruptcy Case 16-10565-BAH Summary: "In Rochester, NH, Wanda Yvette Appleby filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016." Wanda Yvette Appleby — New Hampshire, 16-10565
ᐅ Jeffery L Austin, New Hampshire Address: 173 Jamey Dr Rochester, NH 03868 Snapshot of U.S. Bankruptcy Proceeding Case 13-11175-BAH: "Jeffery L Austin's bankruptcy, initiated in May 2013 and concluded by August 8, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffery L Austin — New Hampshire, 13-11175
ᐅ Richard Alan Austin, New Hampshire Address: 49 Betts Rd Rochester, NH 03867 Bankruptcy Case 13-12198-BAH Overview: "The bankruptcy filing by Richard Alan Austin, undertaken in 08/31/2013 in Rochester, NH under Chapter 7, concluded with discharge in 2013-12-10 after liquidating assets." Richard Alan Austin — New Hampshire, 13-12198
ᐅ Fidae Azouri, New Hampshire Address: 172 Milton Rd Rochester, NH 03868 Bankruptcy Case 10-11041-JMD Summary: "In Rochester, NH, Fidae Azouri filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2010." Fidae Azouri — New Hampshire, 10-11041
ᐅ Dorraine Jai Bahai, New Hampshire Address: 110 Charles St Rochester, NH 03867-3417 Concise Description of Bankruptcy Case 14-11756-BAH7: "Dorraine Jai Bahai's bankruptcy, initiated in 09.12.2014 and concluded by December 2014 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dorraine Jai Bahai — New Hampshire, 14-11756
ᐅ Kenda Lee Bailey, New Hampshire Address: 46 Adams Ave Rochester, NH 03867 Bankruptcy Case 13-11718-BAH Summary: "In Rochester, NH, Kenda Lee Bailey filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2013." Kenda Lee Bailey — New Hampshire, 13-11718
ᐅ Michele L Bailey, New Hampshire Address: PO Box 1485 Rochester, NH 03866 Snapshot of U.S. Bankruptcy Proceeding Case 10-12026-JMD: "Michele L Bailey's bankruptcy, initiated in 05.05.2010 and concluded by 09/02/2010 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michele L Bailey — New Hampshire, 10-12026
ᐅ Iii Richard E Barbour, New Hampshire Address: 19A Lois St Rochester, NH 03867 Bankruptcy Case 11-12961-JMD Overview: "In Rochester, NH, Iii Richard E Barbour filed for Chapter 7 bankruptcy in Jul 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2011." Iii Richard E Barbour — New Hampshire, 11-12961
ᐅ Michael B Barnhard, New Hampshire Address: 13 Wadleigh Rd Rochester, NH 03867 Brief Overview of Bankruptcy Case 10-14372-JMD: "The bankruptcy filing by Michael B Barnhard, undertaken in 10.11.2010 in Rochester, NH under Chapter 7, concluded with discharge in 2011-01-21 after liquidating assets." Michael B Barnhard — New Hampshire, 10-14372
ᐅ Norma J Baron, New Hampshire Address: PO Box 566 Rochester, NH 03866 Snapshot of U.S. Bankruptcy Proceeding Case 13-10940-JMD: "Rochester, NH resident Norma J Baron's 04/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2013." Norma J Baron — New Hampshire, 13-10940
ᐅ Linda Diane Barreras, New Hampshire Address: PO Box 952 Rochester, NH 03866 Bankruptcy Case 10-15443-JMD Summary: "The bankruptcy record of Linda Diane Barreras from Rochester, NH, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30." Linda Diane Barreras — New Hampshire, 10-15443
ᐅ Judith C Barry, New Hampshire Address: 3 Colman St Rochester, NH 03867 Bankruptcy Case 11-12465-JMD Summary: "The case of Judith C Barry in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Judith C Barry — New Hampshire, 11-12465
ᐅ Sharyn L Bartlett, New Hampshire Address: 65 Ledgeview Dr Rochester, NH 03839 Bankruptcy Case 10-14629-JMD Overview: "In Rochester, NH, Sharyn L Bartlett filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2011." Sharyn L Bartlett — New Hampshire, 10-14629
ᐅ Samantha M Battis, New Hampshire Address: 31 Green St Rochester, NH 03868-5828 Snapshot of U.S. Bankruptcy Proceeding Case 15-10108-BAH: "The bankruptcy record of Samantha M Battis from Rochester, NH, shows a Chapter 7 case filed in 2015-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-26." Samantha M Battis — New Hampshire, 15-10108
ᐅ Elisabeth M Beecher, New Hampshire Address: 23 Broad St Rochester, NH 03867-3409 Concise Description of Bankruptcy Case 15-10713-BAH7: "Rochester, NH resident Elisabeth M Beecher's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015." Elisabeth M Beecher — New Hampshire, 15-10713
ᐅ John Ryan Bell, New Hampshire Address: 8 Furbush St Rochester, NH 03867 Bankruptcy Case 12-13662-JMD Overview: "The bankruptcy filing by John Ryan Bell, undertaken in 12/02/2012 in Rochester, NH under Chapter 7, concluded with discharge in 03.13.2013 after liquidating assets." John Ryan Bell — New Hampshire, 12-13662
ᐅ Alan B Bemis, New Hampshire Address: 47 Holly Park Ln Rochester, NH 03867 Brief Overview of Bankruptcy Case 11-12637-JMD: "In a Chapter 7 bankruptcy case, Alan B Bemis from Rochester, NH, saw his proceedings start in 2011-07-06 and complete by October 2011, involving asset liquidation." Alan B Bemis — New Hampshire, 11-12637
ᐅ Arthur Bennett, New Hampshire Address: 190 S Main St Rochester, NH 03867 Snapshot of U.S. Bankruptcy Proceeding Case 11-11492-JMD: "The bankruptcy filing by Arthur Bennett, undertaken in 2011-04-14 in Rochester, NH under Chapter 7, concluded with discharge in Jul 19, 2011 after liquidating assets." Arthur Bennett — New Hampshire, 11-11492
ᐅ Michael J Benway, New Hampshire Address: 23 Linden St Rochester, NH 03867 Brief Overview of Bankruptcy Case 10-12813-JMD: "Michael J Benway's Chapter 7 bankruptcy, filed in Rochester, NH in June 29, 2010, led to asset liquidation, with the case closing in Oct 12, 2010." Michael J Benway — New Hampshire, 10-12813
ᐅ Martha Soucy Bertsimas, New Hampshire Address: 23 Kodiak Ct Rochester, NH 03868 Brief Overview of Bankruptcy Case 12-11174-JMD: "Martha Soucy Bertsimas's bankruptcy, initiated in 2012-04-10 and concluded by July 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Martha Soucy Bertsimas — New Hampshire, 12-11174
ᐅ Michael J Bisson, New Hampshire Address: 474 Salmon Falls Rd Rochester, NH 03868-8403 Bankruptcy Case 2014-11395-JMD Overview: "In a Chapter 7 bankruptcy case, Michael J Bisson from Rochester, NH, saw their proceedings start in 07.10.2014 and complete by October 8, 2014, involving asset liquidation." Michael J Bisson — New Hampshire, 2014-11395
ᐅ Sherry L Blair, New Hampshire Address: 546 Salmon Falls Rd Rochester, NH 03868 Bankruptcy Case 10-14040-JMD Summary: "The case of Sherry L Blair in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sherry L Blair — New Hampshire, 10-14040
ᐅ Barbara J Blair, New Hampshire Address: 131 Franklin St Rochester, NH 03867-2461 Bankruptcy Case 14-12404-BAH Summary: "In a Chapter 7 bankruptcy case, Barbara J Blair from Rochester, NH, saw her proceedings start in 2014-12-16 and complete by 2015-03-16, involving asset liquidation." Barbara J Blair — New Hampshire, 14-12404
ᐅ Joseph David Blanchette, New Hampshire Address: 1 Wildwood Ln Rochester, NH 03867 Snapshot of U.S. Bankruptcy Proceeding Case 10-15181-JMD: "Joseph David Blanchette's bankruptcy, initiated in 2010-12-03 and concluded by 03/17/2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joseph David Blanchette — New Hampshire, 10-15181
ᐅ Denise Blouin, New Hampshire Address: 10 Cattail Pl Rochester, NH 03868 Concise Description of Bankruptcy Case 12-12250-JMD7: "In Rochester, NH, Denise Blouin filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2012." Denise Blouin — New Hampshire, 12-12250
ᐅ Raymond A Boileau, New Hampshire Address: 36 Farmington Rd Apt 3B Rochester, NH 03867 Bankruptcy Case 10-11467-JMD Summary: "In Rochester, NH, Raymond A Boileau filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2010." Raymond A Boileau — New Hampshire, 10-11467
ᐅ Darren T Bolis, New Hampshire Address: 102 Rochester Hill Rd Apt 2E Rochester, NH 03867-3327 Snapshot of U.S. Bankruptcy Proceeding Case 16-10048-JMD: "Rochester, NH resident Darren T Bolis's 2016-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2016." Darren T Bolis — New Hampshire, 16-10048
ᐅ Daniel T Boucher, New Hampshire Address: 110 Jamey Dr Rochester, NH 03868 Snapshot of U.S. Bankruptcy Proceeding Case 11-12715-JMD: "Rochester, NH resident Daniel T Boucher's July 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2011." Daniel T Boucher — New Hampshire, 11-12715
ᐅ Donna P Boudreau, New Hampshire Address: 3 Tampa Dr Unit E4 Rochester, NH 03867 Brief Overview of Bankruptcy Case 13-12468-JMD: "Donna P Boudreau's Chapter 7 bankruptcy, filed in Rochester, NH in 2013-10-08, led to asset liquidation, with the case closing in 01/17/2014." Donna P Boudreau — New Hampshire, 13-12468
ᐅ James F Boumel, New Hampshire Address: 2 Gary Dr Rochester, NH 03867-5125 Snapshot of U.S. Bankruptcy Proceeding Case 15-10492-JMD: "James F Boumel's bankruptcy, initiated in 2015-03-31 and concluded by 06/29/2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James F Boumel — New Hampshire, 15-10492
ᐅ Todd K Bourasso, New Hampshire Address: 25 Sampson Rd Rochester, NH 03867 Bankruptcy Case 12-11249-JMD Summary: "The case of Todd K Bourasso in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Todd K Bourasso — New Hampshire, 12-11249
ᐅ Matthew Thomas Bower, New Hampshire Address: 48 Grove St Rochester, NH 03868-8516 Brief Overview of Bankruptcy Case 14-12137-BAH: "Matthew Thomas Bower's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew Thomas Bower — New Hampshire, 14-12137
ᐅ Diane L Bozzi, New Hampshire Address: 14 Cross Wind Ln Rochester, NH 03867 Bankruptcy Case 10-12378-JMD Overview: "Diane L Bozzi's bankruptcy, initiated in May 2010 and concluded by 2010-09-01 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Diane L Bozzi — New Hampshire, 10-12378
ᐅ Thomas J Brazis, New Hampshire Address: 34 Punch Brook Way Rochester, NH 03839-5668 Bankruptcy Case 16-10185-BAH Summary: "Rochester, NH resident Thomas J Brazis's 2016-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2016." Thomas J Brazis — New Hampshire, 16-10185
ᐅ Jr Robert Joseph Brennan, New Hampshire Address: 39 S Main St # 161 Rochester, NH 03867 Bankruptcy Case 12-11809-JMD Overview: "Jr Robert Joseph Brennan's bankruptcy, initiated in 06/01/2012 and concluded by September 17, 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Robert Joseph Brennan — New Hampshire, 12-11809
ᐅ Andrew J Britton, New Hampshire Address: 19 Willey St Rochester, NH 03867 Bankruptcy Case 10-12601-JMD Overview: "The bankruptcy record of Andrew J Britton from Rochester, NH, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07." Andrew J Britton — New Hampshire, 10-12601
ᐅ Sr Douglas L Brochu, New Hampshire Address: 32 Damours Ave Rochester, NH 03839 Concise Description of Bankruptcy Case 10-11594-JMD7: "The bankruptcy record of Sr Douglas L Brochu from Rochester, NH, shows a Chapter 7 case filed in 04/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2010." Sr Douglas L Brochu — New Hampshire, 10-11594
ᐅ Keith P Brooks, New Hampshire Address: 41 Seasons Ln Rochester, NH 03867 Snapshot of U.S. Bankruptcy Proceeding Case 11-12062-JMD: "The bankruptcy filing by Keith P Brooks, undertaken in May 24, 2011 in Rochester, NH under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets." Keith P Brooks — New Hampshire, 11-12062
ᐅ Darlene Hill Brown, New Hampshire Address: 28 Soapstone Ln Rochester, NH 03867 Snapshot of U.S. Bankruptcy Proceeding Case 11-10446-JMD: "In a Chapter 7 bankruptcy case, Darlene Hill Brown from Rochester, NH, saw her proceedings start in February 2011 and complete by 2011-05-11, involving asset liquidation." Darlene Hill Brown — New Hampshire, 11-10446
ᐅ Valerie J Brown, New Hampshire Address: 2 Hollis Ln Rochester, NH 03867-4553 Concise Description of Bankruptcy Case 15-11143-JMD7: "In a Chapter 7 bankruptcy case, Valerie J Brown from Rochester, NH, saw her proceedings start in July 2015 and complete by 10.20.2015, involving asset liquidation." Valerie J Brown — New Hampshire, 15-11143
ᐅ Richard J Brown, New Hampshire Address: 2 Hollis Ln Rochester, NH 03867-4553 Concise Description of Bankruptcy Case 15-11143-JMD7: "The bankruptcy record of Richard J Brown from Rochester, NH, shows a Chapter 7 case filed in Jul 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2015." Richard J Brown — New Hampshire, 15-11143
ᐅ Matthew P Brown, New Hampshire Address: 5 Kendall St Rochester, NH 03867 Bankruptcy Case 11-12029-JMD Summary: "Matthew P Brown's bankruptcy, initiated in 2011-05-20 and concluded by August 23, 2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew P Brown — New Hampshire, 11-12029
ᐅ Hall Teresa A Brown, New Hampshire Address: 5 Wyvern Ln Rochester, NH 03867 Brief Overview of Bankruptcy Case 13-11939-BAH: "The bankruptcy record of Hall Teresa A Brown from Rochester, NH, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013." Hall Teresa A Brown — New Hampshire, 13-11939
ᐅ Raymond P Bruneau, New Hampshire Address: 23 Partridge Green Way Rochester, NH 03867 Bankruptcy Case 13-11250-BAH Overview: "Raymond P Bruneau's bankruptcy, initiated in May 13, 2013 and concluded by 2013-08-22 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Raymond P Bruneau — New Hampshire, 13-11250
ᐅ John W Bruno, New Hampshire Address: PO Box 157 Rochester, NH 03866 Bankruptcy Case 11-10594-JMD Summary: "In Rochester, NH, John W Bruno filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011." John W Bruno — New Hampshire, 11-10594
ᐅ Winnifred E Bryant, New Hampshire Address: 78 Hemingway Dr Unit 70 Rochester, NH 03839-4433 Bankruptcy Case 14-12396-BAH Overview: "In Rochester, NH, Winnifred E Bryant filed for Chapter 7 bankruptcy in 12/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2015." Winnifred E Bryant — New Hampshire, 14-12396
ᐅ Mary Ellen Bunce, New Hampshire Address: 8 Arrow St Rochester, NH 03867 Snapshot of U.S. Bankruptcy Proceeding Case 11-13001-JMD: "The bankruptcy filing by Mary Ellen Bunce, undertaken in 2011-08-05 in Rochester, NH under Chapter 7, concluded with discharge in 11/21/2011 after liquidating assets." Mary Ellen Bunce — New Hampshire, 11-13001
ᐅ Debrah L Burns, New Hampshire Address: 18 Pine St Rochester, NH 03867-2219 Concise Description of Bankruptcy Case 2014-11544-BAH7: "Debrah L Burns's Chapter 7 bankruptcy, filed in Rochester, NH in 2014-08-01, led to asset liquidation, with the case closing in 10/30/2014." Debrah L Burns — New Hampshire, 2014-11544
ᐅ Dorothy E Burns, New Hampshire Address: PO Box 1875 Rochester, NH 03866 Brief Overview of Bankruptcy Case 11-11454-JMD: "Dorothy E Burns's Chapter 7 bankruptcy, filed in Rochester, NH in 04/12/2011, led to asset liquidation, with the case closing in 07/19/2011." Dorothy E Burns — New Hampshire, 11-11454
ᐅ Roland E Cadieux, New Hampshire Address: 2 Arbor Way Rochester, NH 03867 Bankruptcy Case 13-11912-BAH Summary: "Roland E Cadieux's Chapter 7 bankruptcy, filed in Rochester, NH in July 2013, led to asset liquidation, with the case closing in 2013-11-09." Roland E Cadieux — New Hampshire, 13-11912
ᐅ Clayton C Canney, New Hampshire Address: 19 Bridge St Rochester, NH 03867-2905 Brief Overview of Bankruptcy Case 2014-10755-JMD: "Rochester, NH resident Clayton C Canney's 04/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2014." Clayton C Canney — New Hampshire, 2014-10755
ᐅ Kam Loriann Canney, New Hampshire Address: 7 Manatee Dr Rochester, NH 03868 Brief Overview of Bankruptcy Case 10-14584-JMD: "Kam Loriann Canney's bankruptcy, initiated in 10.27.2010 and concluded by 02/03/2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kam Loriann Canney — New Hampshire, 10-14584
ᐅ Teresa L Caouette, New Hampshire Address: 179 Brock St Rochester, NH 03867-4406 Bankruptcy Case 15-11279-BAH Summary: "The case of Teresa L Caouette in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Teresa L Caouette — New Hampshire, 15-11279
ᐅ Timothy M Caouette, New Hampshire Address: 179 Brock St Rochester, NH 03867-4406 Snapshot of U.S. Bankruptcy Proceeding Case 15-11279-BAH: "The bankruptcy record of Timothy M Caouette from Rochester, NH, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2015." Timothy M Caouette — New Hampshire, 15-11279
ᐅ John A Caron, New Hampshire Address: PO Box 6243 Rochester, NH 03868 Concise Description of Bankruptcy Case 10-12676-JMD7: "In a Chapter 7 bankruptcy case, John A Caron from Rochester, NH, saw their proceedings start in Jun 20, 2010 and complete by 2010-10-07, involving asset liquidation." John A Caron — New Hampshire, 10-12676
ᐅ Paula A Carr, New Hampshire Address: 24 Nutter St Apt C Rochester, NH 03867 Bankruptcy Case 13-11042-JMD Overview: "The case of Paula A Carr in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paula A Carr — New Hampshire, 13-11042
ᐅ Cheryl E Carter, New Hampshire Address: 28 Jackson St Rochester, NH 03867 Bankruptcy Case 12-11316-JMD Overview: "In a Chapter 7 bankruptcy case, Cheryl E Carter from Rochester, NH, saw her proceedings start in 04.21.2012 and complete by August 2012, involving asset liquidation." Cheryl E Carter — New Hampshire, 12-11316
ᐅ Catherine G Casale, New Hampshire Address: 17 Morgan Rd Rochester, NH 03868-7091 Bankruptcy Case 14-11732-JMD Summary: "The bankruptcy record of Catherine G Casale from Rochester, NH, shows a Chapter 7 case filed in 09/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2014." Catherine G Casale — New Hampshire, 14-11732
ᐅ Susan M Cassily, New Hampshire Address: 50 Pine St Rochester, NH 03867 Concise Description of Bankruptcy Case 11-10564-JMD7: "In Rochester, NH, Susan M Cassily filed for Chapter 7 bankruptcy in 02.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2011." Susan M Cassily — New Hampshire, 11-10564
ᐅ Bruce A Caswell, New Hampshire Address: PO Box 72 Rochester, NH 03866 Bankruptcy Case 11-11231-JMD Summary: "Bruce A Caswell's bankruptcy, initiated in March 31, 2011 and concluded by 2011-07-07 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bruce A Caswell — New Hampshire, 11-11231
ᐅ Claude E Caswell, New Hampshire Address: 29 Cocheco Ave Rochester, NH 03868 Snapshot of U.S. Bankruptcy Proceeding Case 11-10697-JMD: "In Rochester, NH, Claude E Caswell filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011." Claude E Caswell — New Hampshire, 11-10697
ᐅ Diane M Cataldo, New Hampshire Address: 28 Franklin Hts Rochester, NH 03867 Snapshot of U.S. Bankruptcy Proceeding Case 11-10080-JMD: "Diane M Cataldo's Chapter 7 bankruptcy, filed in Rochester, NH in Jan 11, 2011, led to asset liquidation, with the case closing in 2011-04-12." Diane M Cataldo — New Hampshire, 11-10080
ᐅ Jessica L Chabot, New Hampshire Address: 45 Congress St Apt 2 Rochester, NH 03867 Concise Description of Bankruptcy Case 13-10475-BAH7: "The case of Jessica L Chabot in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jessica L Chabot — New Hampshire, 13-10475
ᐅ Michelle M Chagnon, New Hampshire Address: 36 Park St Rochester, NH 03867-1226 Bankruptcy Case 14-10271-BAH Overview: "Michelle M Chagnon's bankruptcy, initiated in February 14, 2014 and concluded by 05/15/2014 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michelle M Chagnon — New Hampshire, 14-10271
ᐅ George H Chalifour, New Hampshire Address: 903 Salmon Falls Rd Rochester, NH 03868 Brief Overview of Bankruptcy Case 12-13550-JMD: "In Rochester, NH, George H Chalifour filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2013." George H Chalifour — New Hampshire, 12-13550
ᐅ Brian K Chapman, New Hampshire Address: 16 S Elderberry Ln # 270 Rochester, NH 03867 Bankruptcy Case 11-12030-JMD Overview: "Brian K Chapman's bankruptcy, initiated in May 20, 2011 and concluded by Aug 23, 2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brian K Chapman — New Hampshire, 11-12030
ᐅ Dennis M Chretien, New Hampshire Address: 33 Evans Rd Rochester, NH 03867-4131 Brief Overview of Bankruptcy Case 15-10981-BAH: "In a Chapter 7 bankruptcy case, Dennis M Chretien from Rochester, NH, saw their proceedings start in 06/19/2015 and complete by 09.17.2015, involving asset liquidation." Dennis M Chretien — New Hampshire, 15-10981
ᐅ Brinn J Chute, New Hampshire Address: 57 Ledgeview Dr Rochester, NH 03839 Bankruptcy Case 11-12034-JMD Summary: "Brinn J Chute's Chapter 7 bankruptcy, filed in Rochester, NH in May 2011, led to asset liquidation, with the case closing in August 2011." Brinn J Chute — New Hampshire, 11-12034
ᐅ John Robert Cicchetto, New Hampshire Address: 14 Colonial Dr Rochester, NH 03839 Concise Description of Bankruptcy Case 10-12828-JMD7: "The case of John Robert Cicchetto in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Robert Cicchetto — New Hampshire, 10-12828
ᐅ Michael D Cicchetto, New Hampshire Address: PO Box 503 Rochester, NH 03866 Brief Overview of Bankruptcy Case 11-13955-JMD: "In Rochester, NH, Michael D Cicchetto filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-12." Michael D Cicchetto — New Hampshire, 11-13955
ᐅ Dwight Munroe Ciccotelli, New Hampshire Address: 44 Patton St Rochester, NH 03867-1113 Brief Overview of Bankruptcy Case 16-10677-JMD: "The bankruptcy filing by Dwight Munroe Ciccotelli, undertaken in May 2016 in Rochester, NH under Chapter 7, concluded with discharge in August 2016 after liquidating assets." Dwight Munroe Ciccotelli — New Hampshire, 16-10677
ᐅ Rebecca A Clark, New Hampshire Address: 33 Gear Rd Rochester, NH 03839-5602 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10680-BAH: "In Rochester, NH, Rebecca A Clark filed for Chapter 7 bankruptcy in 04.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-01." Rebecca A Clark — New Hampshire, 2014-10680
ᐅ Jr Michael E Clay, New Hampshire Address: PO Box 59 Rochester, NH 03866 Concise Description of Bankruptcy Case 10-10773-MWV7: "The bankruptcy record of Jr Michael E Clay from Rochester, NH, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2010." Jr Michael E Clay — New Hampshire, 10-10773
ᐅ Kelly A Conrad, New Hampshire Address: 25 Indian Brook Cir Unit 55 Rochester, NH 03839-4421 Bankruptcy Case 15-10346-BAH Overview: "The case of Kelly A Conrad in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kelly A Conrad — New Hampshire, 15-10346
ᐅ Jr James M Cooper, New Hampshire Address: 6 Victoria Cir Rochester, NH 03867 Brief Overview of Bankruptcy Case 13-11369-BAH: "The case of Jr James M Cooper in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr James M Cooper — New Hampshire, 13-11369
ᐅ Donald L Cormier, New Hampshire Address: 6 Hickory Ln Rochester, NH 03867 Brief Overview of Bankruptcy Case 13-11363-JMD: "In Rochester, NH, Donald L Cormier filed for Chapter 7 bankruptcy in May 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-07." Donald L Cormier — New Hampshire, 13-11363
ᐅ Jennifer Lynn Cormier, New Hampshire Address: 9 Mountain View Ln Rochester, NH 03867-5172 Brief Overview of Bankruptcy Case 14-12240-BAH: "In Rochester, NH, Jennifer Lynn Cormier filed for Chapter 7 bankruptcy in 11.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2015." Jennifer Lynn Cormier — New Hampshire, 14-12240
ᐅ Roberta L Cote, New Hampshire Address: 9 Stillwater Cir Rochester, NH 03839 Bankruptcy Case 12-13097-JMD Overview: "In a Chapter 7 bankruptcy case, Roberta L Cote from Rochester, NH, saw her proceedings start in Oct 4, 2012 and complete by 2013-01-13, involving asset liquidation." Roberta L Cote — New Hampshire, 12-13097
ᐅ Dennis Edward Cote, New Hampshire Address: 31 Shady Hill Dr Rochester, NH 03867 Bankruptcy Case 11-10303-JMD Overview: "The bankruptcy record of Dennis Edward Cote from Rochester, NH, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011." Dennis Edward Cote — New Hampshire, 11-10303
ᐅ Jr Karl L Cote, New Hampshire Address: 776A Salmon Falls Rd Rochester, NH 03868 Concise Description of Bankruptcy Case 11-10393-JMD7: "The bankruptcy record of Jr Karl L Cote from Rochester, NH, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10." Jr Karl L Cote — New Hampshire, 11-10393
ᐅ Gina M Countryman, New Hampshire Address: 43 Daffodil Hill Ln Rochester, NH 03868 Bankruptcy Case 13-10968-BAH Summary: "Gina M Countryman's Chapter 7 bankruptcy, filed in Rochester, NH in Apr 15, 2013, led to asset liquidation, with the case closing in 07/25/2013." Gina M Countryman — New Hampshire, 13-10968
ᐅ Ginette Angele Couture, New Hampshire Address: 14 Melrose Dr Rochester, NH 03868 Concise Description of Bankruptcy Case 10-15329-JMD7: "In a Chapter 7 bankruptcy case, Ginette Angele Couture from Rochester, NH, saw her proceedings start in December 17, 2010 and complete by 2011-03-22, involving asset liquidation." Ginette Angele Couture — New Hampshire, 10-15329
ᐅ Brian C Cox, New Hampshire Address: 26 Patton St Rochester, NH 03867 Brief Overview of Bankruptcy Case 11-11235-JMD: "Brian C Cox's bankruptcy, initiated in Mar 31, 2011 and concluded by 07/07/2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brian C Cox — New Hampshire, 11-11235
ᐅ Jeffrey B Craggy, New Hampshire Address: 11 Apple Orchard Rd Rochester, NH 03867-3742 Bankruptcy Case 16-10930-BAH Summary: "Jeffrey B Craggy's Chapter 7 bankruptcy, filed in Rochester, NH in June 2016, led to asset liquidation, with the case closing in 2016-09-22." Jeffrey B Craggy — New Hampshire, 16-10930
ᐅ Kevin P Craig, New Hampshire Address: 4 Dodge St Rochester, NH 03867-3716 Snapshot of U.S. Bankruptcy Proceeding Case 14-10380-BAH: "Rochester, NH resident Kevin P Craig's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29." Kevin P Craig — New Hampshire, 14-10380
ᐅ Michele M Crosbie, New Hampshire Address: 33 Partridge Green Way Rochester, NH 03867-4559 Bankruptcy Case 15-11753-BAH Summary: "The bankruptcy filing by Michele M Crosbie, undertaken in November 17, 2015 in Rochester, NH under Chapter 7, concluded with discharge in 2016-02-15 after liquidating assets." Michele M Crosbie — New Hampshire, 15-11753
ᐅ Joanne D Cross, New Hampshire Address: 8 Brownstone Ln Rochester, NH 03867 Bankruptcy Case 12-13271-JMD Summary: "The bankruptcy filing by Joanne D Cross, undertaken in October 2012 in Rochester, NH under Chapter 7, concluded with discharge in February 2013 after liquidating assets." Joanne D Cross — New Hampshire, 12-13271
ᐅ Hamel Diana Lynn Crout, New Hampshire Address: 71 Elmo Ln Rochester, NH 03867-5100 Bankruptcy Case 15-10363-BAH Summary: "Rochester, NH resident Hamel Diana Lynn Crout's 03/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015." Hamel Diana Lynn Crout — New Hampshire, 15-10363
ᐅ Hamel Vincent Micheal Crout, New Hampshire Address: 71 Elmo Ln Rochester, NH 03867-5100 Bankruptcy Case 15-10363-BAH Summary: "Hamel Vincent Micheal Crout's Chapter 7 bankruptcy, filed in Rochester, NH in March 2015, led to asset liquidation, with the case closing in 06/08/2015." Hamel Vincent Micheal Crout — New Hampshire, 15-10363
ᐅ Hope Marie Currier, New Hampshire Address: 1 Dora Dr Apt E Rochester, NH 03867-3362 Bankruptcy Case 15-11949-BAH Overview: "In a Chapter 7 bankruptcy case, Hope Marie Currier from Rochester, NH, saw her proceedings start in 2015-12-29 and complete by 03.28.2016, involving asset liquidation." Hope Marie Currier — New Hampshire, 15-11949
ᐅ Darren P Cushman, New Hampshire Address: 6 Gina Dr Rochester, NH 03867 Snapshot of U.S. Bankruptcy Proceeding Case 12-11456-JMD: "The bankruptcy filing by Darren P Cushman, undertaken in April 30, 2012 in Rochester, NH under Chapter 7, concluded with discharge in August 16, 2012 after liquidating assets." Darren P Cushman — New Hampshire, 12-11456