personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester, 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 Benjamin C Cloutier, New Hampshire

Address: 616 Portland St Unit 33 Rochester, NH 03867

Bankruptcy Case 11-12717-JMD Overview: "Benjamin C Cloutier's Chapter 7 bankruptcy, filed in Rochester, NH in July 2011, led to asset liquidation, with the case closing in 10/12/2011."
Benjamin C Cloutier — New Hampshire, 11-12717


ᐅ Gary M Cobb, New Hampshire

Address: 5 Cedarbrook Vlg Unit C Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-15230-JMD: "The bankruptcy filing by Gary M Cobb, undertaken in 12/09/2010 in Rochester, NH under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Gary M Cobb — New Hampshire, 10-15230


ᐅ Paul M Cohen, New Hampshire

Address: 5A Janet St Rochester, NH 03867

Bankruptcy Case 10-12128-JMD Summary: "Paul M Cohen's bankruptcy, initiated in May 12, 2010 and concluded by September 2010 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Cohen — New Hampshire, 10-12128


ᐅ Paula L Collins, New Hampshire

Address: 63 Chestnut St Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-11962-JMD: "The bankruptcy filing by Paula L Collins, undertaken in 05.16.2011 in Rochester, NH under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Paula L Collins — New Hampshire, 11-11962


ᐅ Thomas J Collins, New Hampshire

Address: 58 Main St Rochester, NH 03839

Brief Overview of Bankruptcy Case 11-12514-JMD: "In a Chapter 7 bankruptcy case, Thomas J Collins from Rochester, NH, saw their proceedings start in 06.28.2011 and complete by 2011-09-27, involving asset liquidation."
Thomas J Collins — New Hampshire, 11-12514


ᐅ John R Comfort, New Hampshire

Address: PO Box 646 Rochester, NH 03866

Bankruptcy Case 12-13113-JMD Summary: "In Rochester, NH, John R Comfort filed for Chapter 7 bankruptcy in 10.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-14."
John R Comfort — New Hampshire, 12-13113


ᐅ Lisa W D Comfort, New Hampshire

Address: 19 Norway Plains Rd Unit 35 Rochester, NH 03868-8827

Concise Description of Bankruptcy Case 14-12040-BAH7: "The bankruptcy record of Lisa W D Comfort from Rochester, NH, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Lisa W D Comfort — New Hampshire, 14-12040


ᐅ Cory J Danis, New Hampshire

Address: 94 Betts Rd Rochester, NH 03867-5177

Brief Overview of Bankruptcy Case 16-10098-BAH: "Cory J Danis's bankruptcy, initiated in Jan 27, 2016 and concluded by April 26, 2016 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory J Danis — New Hampshire, 16-10098


ᐅ Frank Xavier Danner, New Hampshire

Address: 48 Chestnut St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 11-14263-JMD: "The bankruptcy record of Frank Xavier Danner from Rochester, NH, shows a Chapter 7 case filed in Nov 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Frank Xavier Danner — New Hampshire, 11-14263


ᐅ Teri Leona Davidson, New Hampshire

Address: 242 Milton Rd Rochester, NH 03868

Concise Description of Bankruptcy Case 10-12473-JMD7: "Teri Leona Davidson's Chapter 7 bankruptcy, filed in Rochester, NH in 06/02/2010, led to asset liquidation, with the case closing in 2010-09-10."
Teri Leona Davidson — New Hampshire, 10-12473


ᐅ Cathy L Davis, New Hampshire

Address: 219 Wyandotte Fls Rochester, NH 03867

Bankruptcy Case 13-10087-BAH Overview: "Cathy L Davis's Chapter 7 bankruptcy, filed in Rochester, NH in 2013-01-15, led to asset liquidation, with the case closing in 04/26/2013."
Cathy L Davis — New Hampshire, 13-10087


ᐅ Arlene L Davis, New Hampshire

Address: 4 Drury Dr Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-14285-JMD: "The case of Arlene L Davis in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlene L Davis — New Hampshire, 11-14285


ᐅ Gloria Jane Davis, New Hampshire

Address: 36 Farmington Rd Apt 2C8 Rochester, NH 03867

Brief Overview of Bankruptcy Case 12-10996-JMD: "The bankruptcy filing by Gloria Jane Davis, undertaken in 2012-03-29 in Rochester, NH under Chapter 7, concluded with discharge in July 15, 2012 after liquidating assets."
Gloria Jane Davis — New Hampshire, 12-10996


ᐅ Karen L Demchak, New Hampshire

Address: 72 Crown Point Rd Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 11-10802-JMD: "The case of Karen L Demchak in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Demchak — New Hampshire, 11-10802


ᐅ Roland P Demers, New Hampshire

Address: 22 Ians Way Rochester, NH 03867

Bankruptcy Case 10-15409-JMD Summary: "Rochester, NH resident Roland P Demers's Dec 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2011."
Roland P Demers — New Hampshire, 10-15409


ᐅ Katherine Lynne Derby, New Hampshire

Address: 37 Whitehouse Rd Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-15234-JMD: "The case of Katherine Lynne Derby in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Lynne Derby — New Hampshire, 10-15234


ᐅ Brandon S M Desrochers, New Hampshire

Address: 5 Dora Dr Apt D Rochester, NH 03867-3363

Brief Overview of Bankruptcy Case 16-10476-BAH: "The bankruptcy record of Brandon S M Desrochers from Rochester, NH, shows a Chapter 7 case filed in 2016-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2016."
Brandon S M Desrochers — New Hampshire, 16-10476


ᐅ Daniel D Donahue, New Hampshire

Address: 11 Melrose Dr Rochester, NH 03868-8711

Concise Description of Bankruptcy Case 14-12319-JMD7: "Daniel D Donahue's bankruptcy, initiated in 12/02/2014 and concluded by 2015-03-02 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel D Donahue — New Hampshire, 14-12319


ᐅ Robert J Dow, New Hampshire

Address: 11 Ryan Cir Rochester, NH 03867

Bankruptcy Case 11-11237-JMD Summary: "In Rochester, NH, Robert J Dow filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2011."
Robert J Dow — New Hampshire, 11-11237


ᐅ Mary L Downey, New Hampshire

Address: 126 Brock St Apt 2 Rochester, NH 03867

Bankruptcy Case 10-10755-JMD Summary: "In Rochester, NH, Mary L Downey filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2010."
Mary L Downey — New Hampshire, 10-10755


ᐅ Deborah L Doyon, New Hampshire

Address: 58 Country Brook Est Rochester, NH 03839

Bankruptcy Case 11-14201-JMD Overview: "Deborah L Doyon's bankruptcy, initiated in 11/15/2011 and concluded by March 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah L Doyon — New Hampshire, 11-14201


ᐅ Bruce R Dubois, New Hampshire

Address: 182 Chestnut Hill Rd Rochester, NH 03867

Bankruptcy Case 12-13816-JMD Summary: "Rochester, NH resident Bruce R Dubois's 12.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2013."
Bruce R Dubois — New Hampshire, 12-13816


ᐅ Paul N Dupuis, New Hampshire

Address: 68 Hemingway Dr Unit 9 Rochester, NH 03839-4429

Bankruptcy Case 16-10666-JMD Summary: "Paul N Dupuis's bankruptcy, initiated in 2016-05-02 and concluded by 07/31/2016 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul N Dupuis — New Hampshire, 16-10666


ᐅ Jane A Durfey, New Hampshire

Address: 37 Whitehouse Rd Rochester, NH 03867-4515

Brief Overview of Bankruptcy Case 2014-10638-BAH: "Jane A Durfey's Chapter 7 bankruptcy, filed in Rochester, NH in 03/30/2014, led to asset liquidation, with the case closing in 2014-06-28."
Jane A Durfey — New Hampshire, 2014-10638


ᐅ Jodi L Eames, New Hampshire

Address: 18 Ridgewood Dr Rochester, NH 03839-5424

Concise Description of Bankruptcy Case 15-11153-BAH7: "Jodi L Eames's bankruptcy, initiated in 07.23.2015 and concluded by October 21, 2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi L Eames — New Hampshire, 15-11153


ᐅ Richard J Eames, New Hampshire

Address: 18 Ridgewood Dr Rochester, NH 03839-5424

Snapshot of U.S. Bankruptcy Proceeding Case 15-11153-BAH: "The bankruptcy filing by Richard J Eames, undertaken in 07.23.2015 in Rochester, NH under Chapter 7, concluded with discharge in October 21, 2015 after liquidating assets."
Richard J Eames — New Hampshire, 15-11153


ᐅ Misty Lynn Eastman, New Hampshire

Address: 65 Royalcrest Rochester, NH 03867

Bankruptcy Case 10-13234-JMD Summary: "Misty Lynn Eastman's Chapter 7 bankruptcy, filed in Rochester, NH in July 2010, led to asset liquidation, with the case closing in 11/04/2010."
Misty Lynn Eastman — New Hampshire, 10-13234


ᐅ Frank J Eaton, New Hampshire

Address: 15 Cattail Pl Rochester, NH 03868

Bankruptcy Case 12-11850-JMD Summary: "Rochester, NH resident Frank J Eaton's 2012-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2012."
Frank J Eaton — New Hampshire, 12-11850


ᐅ James C Eidson, New Hampshire

Address: 287 Rochester Hill Rd Apt 6 Rochester, NH 03867-1732

Bankruptcy Case 16-10166-JMD Overview: "The bankruptcy filing by James C Eidson, undertaken in 2016-02-12 in Rochester, NH under Chapter 7, concluded with discharge in 2016-05-12 after liquidating assets."
James C Eidson — New Hampshire, 16-10166


ᐅ Norman D Ellis, New Hampshire

Address: 147B Meaderboro Rd Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-10716-JMD: "In Rochester, NH, Norman D Ellis filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Norman D Ellis — New Hampshire, 11-10716


ᐅ Lucia Mercy J Emery, New Hampshire

Address: 15 Brock St Rochester, NH 03867

Bankruptcy Case 10-13201-JMD Summary: "The case of Lucia Mercy J Emery in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia Mercy J Emery — New Hampshire, 10-13201


ᐅ Paul S Estabrook, New Hampshire

Address: 76 Daffodil Hill Ln Rochester, NH 03868-8724

Bankruptcy Case 15-10355-BAH Overview: "The case of Paul S Estabrook in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul S Estabrook — New Hampshire, 15-10355


ᐅ Iii Richard W Farrington, New Hampshire

Address: 7 Yellowstone Ln Rochester, NH 03867

Bankruptcy Case 11-14278-JMD Overview: "Iii Richard W Farrington's bankruptcy, initiated in 2011-11-22 and concluded by 2012-03-09 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Richard W Farrington — New Hampshire, 11-14278


ᐅ Frederick J Faucher, New Hampshire

Address: 8 Arbor Way Rochester, NH 03867-4641

Bankruptcy Case 14-12434-JMD Overview: "In Rochester, NH, Frederick J Faucher filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2015."
Frederick J Faucher — New Hampshire, 14-12434


ᐅ Brian E Fernald, New Hampshire

Address: 135A Portland St Rochester, NH 03867

Brief Overview of Bankruptcy Case 12-13505-JMD: "In a Chapter 7 bankruptcy case, Brian E Fernald from Rochester, NH, saw their proceedings start in Nov 16, 2012 and complete by Feb 25, 2013, involving asset liquidation."
Brian E Fernald — New Hampshire, 12-13505


ᐅ Alberto Ferro, New Hampshire

Address: 17 Juniper St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 13-10012-BAH: "Alberto Ferro's Chapter 7 bankruptcy, filed in Rochester, NH in 2013-01-03, led to asset liquidation, with the case closing in 04/14/2013."
Alberto Ferro — New Hampshire, 13-10012


ᐅ Claudia S Ferro, New Hampshire

Address: 17 Juniper St Rochester, NH 03867

Concise Description of Bankruptcy Case 11-12026-JMD7: "Claudia S Ferro's Chapter 7 bankruptcy, filed in Rochester, NH in May 20, 2011, led to asset liquidation, with the case closing in August 2011."
Claudia S Ferro — New Hampshire, 11-12026


ᐅ Shannon M Fica, New Hampshire

Address: 153 Governors Rd Rochester, NH 03867

Concise Description of Bankruptcy Case 10-14149-JMD7: "Shannon M Fica's Chapter 7 bankruptcy, filed in Rochester, NH in 2010-09-28, led to asset liquidation, with the case closing in 2011-02-04."
Shannon M Fica — New Hampshire, 10-14149


ᐅ Normand J Ford, New Hampshire

Address: 14 Adrien Cir Apt 105 Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-11201-MWV: "The bankruptcy record of Normand J Ford from Rochester, NH, shows a Chapter 7 case filed in 2010-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2010."
Normand J Ford — New Hampshire, 10-11201


ᐅ Annabelle S Forest, New Hampshire

Address: 18 Railroad Ave Rochester, NH 03839-5227

Snapshot of U.S. Bankruptcy Proceeding Case 14-10157-BAH: "The case of Annabelle S Forest in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annabelle S Forest — New Hampshire, 14-10157


ᐅ Joshua David Fournier, New Hampshire

Address: 314 Rochester Hill Rd Apt 2E Rochester, NH 03867-1735

Bankruptcy Case 15-11382-BAH Summary: "Joshua David Fournier's Chapter 7 bankruptcy, filed in Rochester, NH in Aug 31, 2015, led to asset liquidation, with the case closing in 2015-11-29."
Joshua David Fournier — New Hampshire, 15-11382


ᐅ Rick Foye, New Hampshire

Address: PO Box 914 Rochester, NH 03866

Brief Overview of Bankruptcy Case 10-13281-JMD: "In Rochester, NH, Rick Foye filed for Chapter 7 bankruptcy in Jul 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Rick Foye — New Hampshire, 10-13281


ᐅ Glen A Francis, New Hampshire

Address: 19 Myrtle St Rochester, NH 03867-2961

Snapshot of U.S. Bankruptcy Proceeding Case 14-12081-BAH: "Glen A Francis's Chapter 7 bankruptcy, filed in Rochester, NH in 2014-10-28, led to asset liquidation, with the case closing in 2015-01-26."
Glen A Francis — New Hampshire, 14-12081


ᐅ Robin B Francis, New Hampshire

Address: 19 Myrtle St Rochester, NH 03867-2961

Brief Overview of Bankruptcy Case 14-12081-BAH: "The case of Robin B Francis in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin B Francis — New Hampshire, 14-12081


ᐅ Brenda J Fraser, New Hampshire

Address: 75 Ten Rod Rd Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-14278-JMD: "Rochester, NH resident Brenda J Fraser's 10.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2011."
Brenda J Fraser — New Hampshire, 10-14278


ᐅ Paula J Freeman, New Hampshire

Address: 10 Lyons St Rochester, NH 03867-1849

Bankruptcy Case 15-10045-BAH Overview: "In Rochester, NH, Paula J Freeman filed for Chapter 7 bankruptcy in 01.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Paula J Freeman — New Hampshire, 15-10045


ᐅ Robert J Fresh, New Hampshire

Address: 28 Brownstone Ln Rochester, NH 03867-2072

Bankruptcy Case 14-11236 Overview: "Robert J Fresh's Chapter 7 bankruptcy, filed in Rochester, NH in March 24, 2014, led to asset liquidation, with the case closing in June 22, 2014."
Robert J Fresh — New Hampshire, 14-11236


ᐅ Marcus Robert Fritz, New Hampshire

Address: 2 Beauview St Rochester, NH 03867

Bankruptcy Case 10-14017-JMD Overview: "Marcus Robert Fritz's Chapter 7 bankruptcy, filed in Rochester, NH in September 17, 2010, led to asset liquidation, with the case closing in 12/22/2010."
Marcus Robert Fritz — New Hampshire, 10-14017


ᐅ Denise M Gallant, New Hampshire

Address: 17 Royalcrest Rochester, NH 03867-4525

Brief Overview of Bankruptcy Case 16-10106-BAH: "Rochester, NH resident Denise M Gallant's 2016-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-27."
Denise M Gallant — New Hampshire, 16-10106


ᐅ Jennifer L Gallant, New Hampshire

Address: 314 Rochester Hill Rd Rochester, NH 03867

Bankruptcy Case 13-10147-BAH Summary: "Rochester, NH resident Jennifer L Gallant's Jan 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-04."
Jennifer L Gallant — New Hampshire, 13-10147


ᐅ Gertrude E Galvin, New Hampshire

Address: 11 Brookfield Dr Rochester, NH 03867

Bankruptcy Case 13-11681-BAH Overview: "Rochester, NH resident Gertrude E Galvin's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-07."
Gertrude E Galvin — New Hampshire, 13-11681


ᐅ Michael P Garneau, New Hampshire

Address: 6 Clow Ct Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 11-10116-JMD: "Michael P Garneau's bankruptcy, initiated in 2011-01-17 and concluded by 2011-05-04 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Garneau — New Hampshire, 11-10116


ᐅ Travis L Garvin, New Hampshire

Address: 70 Royalcrest Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-13017-JMD: "Rochester, NH resident Travis L Garvin's 07/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2010."
Travis L Garvin — New Hampshire, 10-13017


ᐅ Christopher G Gauthier, New Hampshire

Address: 60 Bernard Rd Rochester, NH 03868

Concise Description of Bankruptcy Case 10-10296-JMD7: "In Rochester, NH, Christopher G Gauthier filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-30."
Christopher G Gauthier — New Hampshire, 10-10296


ᐅ James M Gelinas, New Hampshire

Address: 435 Salmon Falls Rd Rochester, NH 03868-8404

Brief Overview of Bankruptcy Case 16-10879-BAH: "In Rochester, NH, James M Gelinas filed for Chapter 7 bankruptcy in June 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2016."
James M Gelinas — New Hampshire, 16-10879


ᐅ Linda Gelinas, New Hampshire

Address: 435 Salmon Falls Rd Rochester, NH 03868-8404

Bankruptcy Case 16-10879-BAH Overview: "The case of Linda Gelinas in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Gelinas — New Hampshire, 16-10879


ᐅ Jr Joseph L Gentry, New Hampshire

Address: 20 Columbus Ave Unit 408 Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 11-12701-JMD: "Jr Joseph L Gentry's bankruptcy, initiated in 07/13/2011 and concluded by Oct 11, 2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph L Gentry — New Hampshire, 11-12701


ᐅ Allen F Geoffrion, New Hampshire

Address: 28 Mavis Ave Rochester, NH 03839

Brief Overview of Bankruptcy Case 13-11385-BAH: "In a Chapter 7 bankruptcy case, Allen F Geoffrion from Rochester, NH, saw their proceedings start in 05.30.2013 and complete by 09/08/2013, involving asset liquidation."
Allen F Geoffrion — New Hampshire, 13-11385


ᐅ Thomas W Geoffrion, New Hampshire

Address: 6 S Cranberry Ln Rochester, NH 03867-5241

Bankruptcy Case 15-11875-BAH Summary: "In a Chapter 7 bankruptcy case, Thomas W Geoffrion from Rochester, NH, saw their proceedings start in Dec 9, 2015 and complete by Mar 8, 2016, involving asset liquidation."
Thomas W Geoffrion — New Hampshire, 15-11875


ᐅ Kendra M Ghent, New Hampshire

Address: 20 Columbus Ave Unit 401 Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-11750-MWV: "Kendra M Ghent's bankruptcy, initiated in April 21, 2010 and concluded by 08.05.2010 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendra M Ghent — New Hampshire, 10-11750


ᐅ Lisa A Gibbs, New Hampshire

Address: 116 England Rd Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 12-11137-JMD: "Lisa A Gibbs's bankruptcy, initiated in 04.06.2012 and concluded by July 23, 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Gibbs — New Hampshire, 12-11137


ᐅ Eric D Gilbert, New Hampshire

Address: 204 Walnut St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 12-12081-JMD: "The case of Eric D Gilbert in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric D Gilbert — New Hampshire, 12-12081


ᐅ Valerie A Gobron, New Hampshire

Address: 616 Portland St Unit 28 Rochester, NH 03867

Concise Description of Bankruptcy Case 10-11646-JMD7: "Rochester, NH resident Valerie A Gobron's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
Valerie A Gobron — New Hampshire, 10-11646


ᐅ Paul J Goodale, New Hampshire

Address: 24 Morgan Rd Rochester, NH 03868

Bankruptcy Case 13-11789-BAH Summary: "The bankruptcy filing by Paul J Goodale, undertaken in 07.12.2013 in Rochester, NH under Chapter 7, concluded with discharge in 10.21.2013 after liquidating assets."
Paul J Goodale — New Hampshire, 13-11789


ᐅ Melody A Goodrow, New Hampshire

Address: 10 Salmon Falls Est Rochester, NH 03868

Concise Description of Bankruptcy Case 11-11242-JMD7: "The bankruptcy record of Melody A Goodrow from Rochester, NH, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2011."
Melody A Goodrow — New Hampshire, 11-11242


ᐅ Debra V Goodwin, New Hampshire

Address: 12 Boysenberry Ln Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-12000-JMD: "Rochester, NH resident Debra V Goodwin's 2010-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
Debra V Goodwin — New Hampshire, 10-12000


ᐅ Susan A Gordon, New Hampshire

Address: 252 Milton Rd Rochester, NH 03868

Bankruptcy Case 13-11457-JMD Overview: "Rochester, NH resident Susan A Gordon's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-04."
Susan A Gordon — New Hampshire, 13-11457


ᐅ Laporte Shannon E Gordon, New Hampshire

Address: 192 S Main St Apt D Rochester, NH 03867

Bankruptcy Case 12-12419-JMD Overview: "The case of Laporte Shannon E Gordon in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laporte Shannon E Gordon — New Hampshire, 12-12419


ᐅ Dennis D Gorman, New Hampshire

Address: 3 Lisa Ln Rochester, NH 03868-5924

Snapshot of U.S. Bankruptcy Proceeding Case 14-11184-BAH: "In Rochester, NH, Dennis D Gorman filed for Chapter 7 bankruptcy in 2014-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-06."
Dennis D Gorman — New Hampshire, 14-11184


ᐅ Cynthia R Gosselin, New Hampshire

Address: 9 Stone Ridge Dr Rochester, NH 03867-3349

Brief Overview of Bankruptcy Case 2014-10699-BAH: "Cynthia R Gosselin's bankruptcy, initiated in 04.04.2014 and concluded by July 2014 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia R Gosselin — New Hampshire, 2014-10699


ᐅ Kevin J Gosselin, New Hampshire

Address: 9 Stone Ridge Dr Rochester, NH 03867-3349

Bankruptcy Case 2014-10699-BAH Overview: "In Rochester, NH, Kevin J Gosselin filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Kevin J Gosselin — New Hampshire, 2014-10699


ᐅ Brittany A Gowell, New Hampshire

Address: 11 Quarry Dr Rochester, NH 03867

Bankruptcy Case 11-13944-JMD Summary: "Brittany A Gowell's Chapter 7 bankruptcy, filed in Rochester, NH in October 26, 2011, led to asset liquidation, with the case closing in 2012-02-11."
Brittany A Gowell — New Hampshire, 11-13944


ᐅ Joel D Gravallese, New Hampshire

Address: 15 N Cranberry Ln Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-12982-JMD: "The bankruptcy filing by Joel D Gravallese, undertaken in August 2011 in Rochester, NH under Chapter 7, concluded with discharge in 11.19.2011 after liquidating assets."
Joel D Gravallese — New Hampshire, 11-12982


ᐅ Stanley F Gray, New Hampshire

Address: 394 Portland St # A Rochester, NH 03867

Brief Overview of Bankruptcy Case 12-13174-JMD: "Stanley F Gray's bankruptcy, initiated in October 2012 and concluded by 01/24/2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley F Gray — New Hampshire, 12-13174


ᐅ Jessica C Greco, New Hampshire

Address: 10 Hampshire Ave Rochester, NH 03867-2009

Snapshot of U.S. Bankruptcy Proceeding Case 14-11781-JMD: "Rochester, NH resident Jessica C Greco's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-17."
Jessica C Greco — New Hampshire, 14-11781


ᐅ Thomas W Greco, New Hampshire

Address: 10 Hampshire Ave Rochester, NH 03867-2009

Snapshot of U.S. Bankruptcy Proceeding Case 14-11781-JMD: "In Rochester, NH, Thomas W Greco filed for Chapter 7 bankruptcy in 09/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Thomas W Greco — New Hampshire, 14-11781


ᐅ Sandra B Gregoire, New Hampshire

Address: 3 Dora Dr # B Rochester, NH 03867-3310

Bankruptcy Case 16-10661-BAH Overview: "The bankruptcy filing by Sandra B Gregoire, undertaken in 2016-05-02 in Rochester, NH under Chapter 7, concluded with discharge in 07/31/2016 after liquidating assets."
Sandra B Gregoire — New Hampshire, 16-10661


ᐅ Jr Andre Arias Guinier, New Hampshire

Address: 18 Walnut St Rochester, NH 03867

Bankruptcy Case 10-10331-JMD Summary: "The case of Jr Andre Arias Guinier in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andre Arias Guinier — New Hampshire, 10-10331


ᐅ Kurt E Gustafson, New Hampshire

Address: 10 Unity St Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 11-10349-JMD: "Kurt E Gustafson's Chapter 7 bankruptcy, filed in Rochester, NH in January 2011, led to asset liquidation, with the case closing in 05.19.2011."
Kurt E Gustafson — New Hampshire, 11-10349


ᐅ David A Guthrie, New Hampshire

Address: 68 S Main St Unit 201 Rochester, NH 03867

Concise Description of Bankruptcy Case 13-12883-BAH7: "The bankruptcy filing by David A Guthrie, undertaken in Nov 27, 2013 in Rochester, NH under Chapter 7, concluded with discharge in 03.08.2014 after liquidating assets."
David A Guthrie — New Hampshire, 13-12883


ᐅ Diane E Hagan, New Hampshire

Address: 30 Old Dover Rd Apt 201 Rochester, NH 03867-3400

Concise Description of Bankruptcy Case 15-10577-BAH7: "The bankruptcy filing by Diane E Hagan, undertaken in April 14, 2015 in Rochester, NH under Chapter 7, concluded with discharge in 2015-07-13 after liquidating assets."
Diane E Hagan — New Hampshire, 15-10577


ᐅ Cindy Lena Hall, New Hampshire

Address: 31 Summer St Apt A Rochester, NH 03867

Brief Overview of Bankruptcy Case 12-11464-JMD: "In a Chapter 7 bankruptcy case, Cindy Lena Hall from Rochester, NH, saw her proceedings start in 2012-04-30 and complete by 08.16.2012, involving asset liquidation."
Cindy Lena Hall — New Hampshire, 12-11464


ᐅ William Carl Hanson, New Hampshire

Address: 5 Kendall St Rochester, NH 03867-1846

Bankruptcy Case 15-10927-BAH Overview: "Rochester, NH resident William Carl Hanson's 06/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
William Carl Hanson — New Hampshire, 15-10927


ᐅ Michelle L Harland, New Hampshire

Address: 5 Jefferson Ave Rochester, NH 03867-5110

Concise Description of Bankruptcy Case 14-11099-JMD7: "The case of Michelle L Harland in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Harland — New Hampshire, 14-11099


ᐅ Tony A Harland, New Hampshire

Address: 5 Woodlawn Rd Rochester, NH 03867-1857

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11400-BAH: "Tony A Harland's bankruptcy, initiated in 07.11.2014 and concluded by October 9, 2014 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony A Harland — New Hampshire, 2014-11400


ᐅ Jefferson Mark Harrington, New Hampshire

Address: 215 Salmon Falls Rd Rochester, NH 03868-8546

Bankruptcy Case 14-11819-BAH Overview: "The bankruptcy record of Jefferson Mark Harrington from Rochester, NH, shows a Chapter 7 case filed in 09/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Jefferson Mark Harrington — New Hampshire, 14-11819


ᐅ Brian A Harris, New Hampshire

Address: 49 Gooseberry Cir Rochester, NH 03867

Concise Description of Bankruptcy Case 12-11099-JMD7: "The case of Brian A Harris in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Harris — New Hampshire, 12-11099


ᐅ Timothy J Harris, New Hampshire

Address: 44 Hancock St Rochester, NH 03867

Concise Description of Bankruptcy Case 10-12525-JMD7: "Timothy J Harris's Chapter 7 bankruptcy, filed in Rochester, NH in June 2010, led to asset liquidation, with the case closing in 10.07.2010."
Timothy J Harris — New Hampshire, 10-12525


ᐅ Michael D Harte, New Hampshire

Address: 5 Conifer Cir Rochester, NH 03867-4579

Bankruptcy Case 06-11751-JMD Overview: "Filing for Chapter 13 bankruptcy in 2006-12-15, Michael D Harte from Rochester, NH, structured a repayment plan, achieving discharge in 2012-11-20."
Michael D Harte — New Hampshire, 06-11751


ᐅ Paul C Hartley, New Hampshire

Address: 11 Bronze Ct Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 11-10307-JMD: "The bankruptcy filing by Paul C Hartley, undertaken in 2011-01-31 in Rochester, NH under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Paul C Hartley — New Hampshire, 11-10307


ᐅ Courtney Joy Harvey, New Hampshire

Address: 3 Darby Ln Rochester, NH 03839-5405

Bankruptcy Case 16-10506-JMD Summary: "Courtney Joy Harvey's Chapter 7 bankruptcy, filed in Rochester, NH in April 8, 2016, led to asset liquidation, with the case closing in July 7, 2016."
Courtney Joy Harvey — New Hampshire, 16-10506


ᐅ Bryan T Hatch, New Hampshire

Address: 155 Rochester Neck Rd Rochester, NH 03839

Snapshot of U.S. Bankruptcy Proceeding Case 11-11187-JMD: "The bankruptcy record of Bryan T Hatch from Rochester, NH, shows a Chapter 7 case filed in March 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Bryan T Hatch — New Hampshire, 11-11187


ᐅ Paula J Haycock, New Hampshire

Address: 25 Nutter St Apt D Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 12-13616-JMD: "The case of Paula J Haycock in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula J Haycock — New Hampshire, 12-13616


ᐅ Michael A Horwitz, New Hampshire

Address: 28B Peaslee Rd Rochester, NH 03867-4523

Bankruptcy Case 15-10350-BAH Overview: "Michael A Horwitz's bankruptcy, initiated in 03.09.2015 and concluded by June 7, 2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Horwitz — New Hampshire, 15-10350


ᐅ Nancy L Horwitz, New Hampshire

Address: 28B Peaslee Rd Rochester, NH 03867-4523

Brief Overview of Bankruptcy Case 16-10596-JMD: "Nancy L Horwitz's Chapter 7 bankruptcy, filed in Rochester, NH in April 26, 2016, led to asset liquidation, with the case closing in July 25, 2016."
Nancy L Horwitz — New Hampshire, 16-10596


ᐅ Ryan Hunt, New Hampshire

Address: 41 Mill St Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 10-13583-JMD: "In Rochester, NH, Ryan Hunt filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Ryan Hunt — New Hampshire, 10-13583


ᐅ Daniel John Hurley, New Hampshire

Address: PO Box 936 Rochester, NH 03866

Snapshot of U.S. Bankruptcy Proceeding Case 11-13956-JMD: "Daniel John Hurley's Chapter 7 bankruptcy, filed in Rochester, NH in 2011-10-27, led to asset liquidation, with the case closing in 2012-02-12."
Daniel John Hurley — New Hampshire, 11-13956


ᐅ Heather Ann Husek, New Hampshire

Address: 77 Wakefield St Apt 1 Rochester, NH 03867-1956

Brief Overview of Bankruptcy Case 14-11823-BAH: "In a Chapter 7 bankruptcy case, Heather Ann Husek from Rochester, NH, saw her proceedings start in Sep 23, 2014 and complete by 2014-12-22, involving asset liquidation."
Heather Ann Husek — New Hampshire, 14-11823


ᐅ Kerry E Husted, New Hampshire

Address: 53 Chamberlain St Rochester, NH 03867

Bankruptcy Case 13-11371-BAH Overview: "In a Chapter 7 bankruptcy case, Kerry E Husted from Rochester, NH, saw their proceedings start in 2013-05-29 and complete by Sep 7, 2013, involving asset liquidation."
Kerry E Husted — New Hampshire, 13-11371


ᐅ Kim M Huston, New Hampshire

Address: 72A Trinity Cir Rochester, NH 03839-4911

Brief Overview of Bankruptcy Case 14-12066-JMD: "The bankruptcy filing by Kim M Huston, undertaken in 2014-10-27 in Rochester, NH under Chapter 7, concluded with discharge in Jan 25, 2015 after liquidating assets."
Kim M Huston — New Hampshire, 14-12066