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 Shannon E Hanlon, New Hampshire

Address: 89 Partridge Green Way Rochester, NH 03867-4562

Bankruptcy Case 14-10097 Overview: "In Rochester, NH, Shannon E Hanlon filed for Chapter 7 bankruptcy in 02/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Shannon E Hanlon — New Hampshire, 14-10097


ᐅ Francis James Hayes, New Hampshire

Address: 32 Betts Rd Rochester, NH 03867

Bankruptcy Case 13-10084-BAH Overview: "The bankruptcy filing by Francis James Hayes, undertaken in 2013-01-14 in Rochester, NH under Chapter 7, concluded with discharge in 2013-04-25 after liquidating assets."
Francis James Hayes — New Hampshire, 13-10084


ᐅ Stephen Lee Herrick, New Hampshire

Address: 53 Hansonville Rd Rochester, NH 03839

Bankruptcy Case 13-11458-BAH Overview: "Rochester, NH resident Stephen Lee Herrick's 2013-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2013."
Stephen Lee Herrick — New Hampshire, 13-11458


ᐅ Ii Kirk F Hetherly, New Hampshire

Address: 61 Whitehouse Rd # B Rochester, NH 03867

Concise Description of Bankruptcy Case 10-10985-JMD7: "In Rochester, NH, Ii Kirk F Hetherly filed for Chapter 7 bankruptcy in 2010-03-06. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Ii Kirk F Hetherly — New Hampshire, 10-10985


ᐅ Troy R Higgins, New Hampshire

Address: 39 Bramber Ii Rochester, NH 03867

Concise Description of Bankruptcy Case 13-12948-JMD7: "Troy R Higgins's Chapter 7 bankruptcy, filed in Rochester, NH in 12/05/2013, led to asset liquidation, with the case closing in March 2014."
Troy R Higgins — New Hampshire, 13-12948


ᐅ Shirley A Higgins, New Hampshire

Address: 82 Trade Wind Ln Rochester, NH 03867-5192

Concise Description of Bankruptcy Case 2014-11401-JMD7: "The case of Shirley A Higgins in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley A Higgins — New Hampshire, 2014-11401


ᐅ David A Hinton, New Hampshire

Address: 119 Champlin Ridge Rd Rochester, NH 03867

Bankruptcy Case 12-13059-JMD Summary: "The bankruptcy record of David A Hinton from Rochester, NH, shows a Chapter 7 case filed in September 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2013."
David A Hinton — New Hampshire, 12-13059


ᐅ Gregory James Hoey, New Hampshire

Address: 5 Brickyard Dr Rochester, NH 03839-5239

Bankruptcy Case 15-11690-JMD Summary: "In a Chapter 7 bankruptcy case, Gregory James Hoey from Rochester, NH, saw their proceedings start in October 30, 2015 and complete by January 28, 2016, involving asset liquidation."
Gregory James Hoey — New Hampshire, 15-11690


ᐅ Steven T Holly, New Hampshire

Address: 101 Winkley Farm Ln Rochester, NH 03867

Concise Description of Bankruptcy Case 12-13310-JMD7: "The case of Steven T Holly in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven T Holly — New Hampshire, 12-13310


ᐅ Alise Ariane Ireland, New Hampshire

Address: 30 Fieldstone Ln Rochester, NH 03867-2058

Bankruptcy Case 15-11551-BAH Summary: "In a Chapter 7 bankruptcy case, Alise Ariane Ireland from Rochester, NH, saw her proceedings start in September 2015 and complete by 2015-12-29, involving asset liquidation."
Alise Ariane Ireland — New Hampshire, 15-11551


ᐅ Kacie L Jackson, New Hampshire

Address: 70 Winter St Rochester, NH 03867-2841

Bankruptcy Case 15-11736-BAH Summary: "The case of Kacie L Jackson in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kacie L Jackson — New Hampshire, 15-11736


ᐅ Jeffrey M Jackson, New Hampshire

Address: 70 Winter St Rochester, NH 03867-2841

Bankruptcy Case 15-11736-BAH Overview: "The bankruptcy record of Jeffrey M Jackson from Rochester, NH, shows a Chapter 7 case filed in 2015-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2016."
Jeffrey M Jackson — New Hampshire, 15-11736


ᐅ Jesusa D Jacques, New Hampshire

Address: 33 Winter St Rochester, NH 03867

Bankruptcy Case 11-12650-JMD Summary: "In Rochester, NH, Jesusa D Jacques filed for Chapter 7 bankruptcy in Jul 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2011."
Jesusa D Jacques — New Hampshire, 11-12650


ᐅ Dorinda May Janvrin, New Hampshire

Address: 52 Salmon Falls Rd Rochester, NH 03868

Bankruptcy Case 10-12187-JMD Summary: "The case of Dorinda May Janvrin in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorinda May Janvrin — New Hampshire, 10-12187


ᐅ Mark C Jeffrey, New Hampshire

Address: 26 Linden St Rochester, NH 03867-3117

Bankruptcy Case 14-10474-BAH Overview: "Rochester, NH resident Mark C Jeffrey's 03.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Mark C Jeffrey — New Hampshire, 14-10474


ᐅ Donald C Jellerson, New Hampshire

Address: 12 Cross Wind Ln Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-15410-JMD: "The bankruptcy record of Donald C Jellerson from Rochester, NH, shows a Chapter 7 case filed in December 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011."
Donald C Jellerson — New Hampshire, 10-15410


ᐅ Rhonda C Jenkinson, New Hampshire

Address: 58 Hansonville Rd Rochester, NH 03839

Brief Overview of Bankruptcy Case 12-11413-JMD: "Rhonda C Jenkinson's bankruptcy, initiated in 2012-04-29 and concluded by 2012-08-15 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda C Jenkinson — New Hampshire, 12-11413


ᐅ Doris Marie Jones, New Hampshire

Address: 28 Damours Ave Rochester, NH 03839-4917

Brief Overview of Bankruptcy Case 15-11823-JMD: "Doris Marie Jones's Chapter 7 bankruptcy, filed in Rochester, NH in 11/30/2015, led to asset liquidation, with the case closing in 2016-02-28."
Doris Marie Jones — New Hampshire, 15-11823


ᐅ Arzelia H Jones, New Hampshire

Address: 61 Ten Rod Rd Rochester, NH 03867

Concise Description of Bankruptcy Case 12-11326-JMD7: "Arzelia H Jones's bankruptcy, initiated in Apr 23, 2012 and concluded by August 9, 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arzelia H Jones — New Hampshire, 12-11326


ᐅ Janet M Kalar, New Hampshire

Address: PO Box 1205 Rochester, NH 03866-1205

Concise Description of Bankruptcy Case 10-14397-JMD7: "In her Chapter 13 bankruptcy case filed in 2010-10-13, Rochester, NH's Janet M Kalar agreed to a debt repayment plan, which was successfully completed by 11.05.2013."
Janet M Kalar — New Hampshire, 10-14397


ᐅ Kenneth A Kalar, New Hampshire

Address: PO Box 1205 Rochester, NH 03866-1205

Snapshot of U.S. Bankruptcy Proceeding Case 10-14397-JMD: "Kenneth A Kalar, a resident of Rochester, NH, entered a Chapter 13 bankruptcy plan in 10.13.2010, culminating in its successful completion by 11/05/2013."
Kenneth A Kalar — New Hampshire, 10-14397


ᐅ Tylor J Kelly, New Hampshire

Address: 717 Portland St Rochester, NH 03868

Bankruptcy Case 10-13549-JMD Summary: "In Rochester, NH, Tylor J Kelly filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2010."
Tylor J Kelly — New Hampshire, 10-13549


ᐅ Daniel Kelsh, New Hampshire

Address: 6 Spruce St Rochester, NH 03867-3130

Concise Description of Bankruptcy Case 14-11717-BAH7: "The bankruptcy record of Daniel Kelsh from Rochester, NH, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Daniel Kelsh — New Hampshire, 14-11717


ᐅ Lucille F Kendal, New Hampshire

Address: 47 Sheepboro Rd Rochester, NH 03867

Bankruptcy Case 13-10871-BAH Overview: "In a Chapter 7 bankruptcy case, Lucille F Kendal from Rochester, NH, saw her proceedings start in 2013-04-02 and complete by 2013-07-11, involving asset liquidation."
Lucille F Kendal — New Hampshire, 13-10871


ᐅ Leroy V Kennedy, New Hampshire

Address: 81 Franklin Hts Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-14725-JMD: "In Rochester, NH, Leroy V Kennedy filed for Chapter 7 bankruptcy in 2011-12-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2012."
Leroy V Kennedy — New Hampshire, 11-14725


ᐅ Michael P King, New Hampshire

Address: 36 Woodland Grn Rochester, NH 03868-5702

Snapshot of U.S. Bankruptcy Proceeding Case 15-10449-BAH: "The bankruptcy record of Michael P King from Rochester, NH, shows a Chapter 7 case filed in 03.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Michael P King — New Hampshire, 15-10449


ᐅ Danny Charles King, New Hampshire

Address: 39 S Main St Apt 101 Rochester, NH 03867-2755

Bankruptcy Case 16-20091 Summary: "Danny Charles King's Chapter 7 bankruptcy, filed in Rochester, NH in February 2016, led to asset liquidation, with the case closing in 05.29.2016."
Danny Charles King — New Hampshire, 16-20091


ᐅ Cynthia J Knight, New Hampshire

Address: 142 Jamey Dr Rochester, NH 03868

Concise Description of Bankruptcy Case 12-13749-BAH7: "In Rochester, NH, Cynthia J Knight filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2013."
Cynthia J Knight — New Hampshire, 12-13749


ᐅ Jesse Leigh Knight, New Hampshire

Address: 84 Hansonville Rd Rochester, NH 03839

Bankruptcy Case 13-12560-BAH Overview: "Jesse Leigh Knight's Chapter 7 bankruptcy, filed in Rochester, NH in 10.21.2013, led to asset liquidation, with the case closing in January 30, 2014."
Jesse Leigh Knight — New Hampshire, 13-12560


ᐅ Valerie J Knowles, New Hampshire

Address: 9 Partridge Green Way Rochester, NH 03867-4557

Bankruptcy Case 14-11098-BAH Overview: "Valerie J Knowles's Chapter 7 bankruptcy, filed in Rochester, NH in 05/29/2014, led to asset liquidation, with the case closing in 08.27.2014."
Valerie J Knowles — New Hampshire, 14-11098


ᐅ David J Kush, New Hampshire

Address: 899 Salmon Falls Rd Rochester, NH 03868

Brief Overview of Bankruptcy Case 12-12115-JMD: "The bankruptcy filing by David J Kush, undertaken in June 2012 in Rochester, NH under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
David J Kush — New Hampshire, 12-12115


ᐅ Douglas A Lachance, New Hampshire

Address: 4 Spruce St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 13-10589-JMD: "Douglas A Lachance's bankruptcy, initiated in 03.11.2013 and concluded by Jun 12, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas A Lachance — New Hampshire, 13-10589


ᐅ Khara Lafont, New Hampshire

Address: 1 Margaret St Rochester, NH 03867

Bankruptcy Case 10-12340-JMD Overview: "In a Chapter 7 bankruptcy case, Khara Lafont from Rochester, NH, saw their proceedings start in 2010-05-27 and complete by 2010-09-09, involving asset liquidation."
Khara Lafont — New Hampshire, 10-12340


ᐅ Shawn M Lambert, New Hampshire

Address: 38 Salmon Falls Rd Rochester, NH 03868-8621

Brief Overview of Bankruptcy Case 15-11861-BAH: "The bankruptcy record of Shawn M Lambert from Rochester, NH, shows a Chapter 7 case filed in 2015-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-03."
Shawn M Lambert — New Hampshire, 15-11861


ᐅ Amanda L Lamper, New Hampshire

Address: 10 Barrington Ln Rochester, NH 03839-5403

Snapshot of U.S. Bankruptcy Proceeding Case 16-10286-JMD: "Amanda L Lamper's bankruptcy, initiated in 03.07.2016 and concluded by June 2016 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Lamper — New Hampshire, 16-10286


ᐅ Eric A Lamper, New Hampshire

Address: 10 Barrington Ln Rochester, NH 03839-5403

Concise Description of Bankruptcy Case 16-10286-JMD7: "The bankruptcy filing by Eric A Lamper, undertaken in 03.07.2016 in Rochester, NH under Chapter 7, concluded with discharge in Jun 5, 2016 after liquidating assets."
Eric A Lamper — New Hampshire, 16-10286


ᐅ Matthew T Lane, New Hampshire

Address: 23 Rochester Ave Rochester, NH 03867

Bankruptcy Case 11-11557-JMD Summary: "Matthew T Lane's Chapter 7 bankruptcy, filed in Rochester, NH in 04/20/2011, led to asset liquidation, with the case closing in July 26, 2011."
Matthew T Lane — New Hampshire, 11-11557


ᐅ Laura Lane, New Hampshire

Address: 5 Woodlawn Rd Rochester, NH 03867-1857

Snapshot of U.S. Bankruptcy Proceeding Case 14-11400-BAH: "In a Chapter 7 bankruptcy case, Laura Lane from Rochester, NH, saw her proceedings start in 2014-07-11 and complete by Oct 9, 2014, involving asset liquidation."
Laura Lane — New Hampshire, 14-11400


ᐅ Alfred E Lanoue, New Hampshire

Address: 21 Norway Plains Rd Unit 1 Rochester, NH 03868-8824

Bankruptcy Case 15-10331-JMD Summary: "Alfred E Lanoue's bankruptcy, initiated in 03/03/2015 and concluded by 06/01/2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred E Lanoue — New Hampshire, 15-10331


ᐅ Carol A Lanoue, New Hampshire

Address: 21 Norway Plains Rd Unit 1 Rochester, NH 03868-8824

Concise Description of Bankruptcy Case 15-10331-JMD7: "The bankruptcy record of Carol A Lanoue from Rochester, NH, shows a Chapter 7 case filed in 03.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Carol A Lanoue — New Hampshire, 15-10331


ᐅ Priscille E Lapointe, New Hampshire

Address: 36 Riverview Dr Rochester, NH 03867

Bankruptcy Case 13-12093-BAH Summary: "In Rochester, NH, Priscille E Lapointe filed for Chapter 7 bankruptcy in 2013-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-01."
Priscille E Lapointe — New Hampshire, 13-12093


ᐅ Donald Cicel Lawrence, New Hampshire

Address: 106 Winter St Rochester, NH 03867-2845

Brief Overview of Bankruptcy Case 14-10208-BAH: "In a Chapter 7 bankruptcy case, Donald Cicel Lawrence from Rochester, NH, saw their proceedings start in January 2014 and complete by May 2014, involving asset liquidation."
Donald Cicel Lawrence — New Hampshire, 14-10208


ᐅ Ted John Leblanc, New Hampshire

Address: 6 Copeland Dr Rochester, NH 03867

Bankruptcy Case 10-13384-JMD Summary: "Ted John Leblanc's Chapter 7 bankruptcy, filed in Rochester, NH in 2010-08-02, led to asset liquidation, with the case closing in 2010-10-29."
Ted John Leblanc — New Hampshire, 10-13384


ᐅ Ii William Vincent Leduc, New Hampshire

Address: 1 Elizabeth St Rochester, NH 03867

Bankruptcy Case 12-12116-JMD Summary: "Ii William Vincent Leduc's bankruptcy, initiated in 06.29.2012 and concluded by October 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii William Vincent Leduc — New Hampshire, 12-12116


ᐅ Iii William V Leduc, New Hampshire

Address: 4 Maplewood Ave Rochester, NH 03867

Concise Description of Bankruptcy Case 12-11355-JMD7: "Iii William V Leduc's bankruptcy, initiated in April 2012 and concluded by August 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William V Leduc — New Hampshire, 12-11355


ᐅ Aaron S Legassie, New Hampshire

Address: 8 Sewell Rd Rochester, NH 03868-8741

Snapshot of U.S. Bankruptcy Proceeding Case 16-10859-BAH: "The bankruptcy filing by Aaron S Legassie, undertaken in 2016-06-07 in Rochester, NH under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Aaron S Legassie — New Hampshire, 16-10859


ᐅ Rose H Leith, New Hampshire

Address: 4 Morgan Rd Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 10-14750-JMD: "The case of Rose H Leith in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose H Leith — New Hampshire, 10-14750


ᐅ Electa Louise Lemay, New Hampshire

Address: 12 N Fuchsia Dr Rochester, NH 03867-5209

Bankruptcy Case 16-10398-BAH Summary: "The bankruptcy record of Electa Louise Lemay from Rochester, NH, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Electa Louise Lemay — New Hampshire, 16-10398


ᐅ Richard Edward Lemire, New Hampshire

Address: 20 Monadnock Dr Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-15077-JMD: "Rochester, NH resident Richard Edward Lemire's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Richard Edward Lemire — New Hampshire, 10-15077


ᐅ Sr Peter E Lenox, New Hampshire

Address: 21 Davis Blvd Rochester, NH 03868

Concise Description of Bankruptcy Case 11-10281-JMD7: "The bankruptcy record of Sr Peter E Lenox from Rochester, NH, shows a Chapter 7 case filed in 01.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Sr Peter E Lenox — New Hampshire, 11-10281


ᐅ Bruce J Littlefield, New Hampshire

Address: PO Box 1004 Rochester, NH 03866

Concise Description of Bankruptcy Case 10-12495-JMD7: "Bruce J Littlefield's bankruptcy, initiated in 2010-06-04 and concluded by 2010-09-20 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce J Littlefield — New Hampshire, 10-12495


ᐅ Scott Allen Littlefield, New Hampshire

Address: 36 Partridge Green Way Rochester, NH 03867

Concise Description of Bankruptcy Case 10-11663-MWV7: "The bankruptcy filing by Scott Allen Littlefield, undertaken in 04.15.2010 in Rochester, NH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Scott Allen Littlefield — New Hampshire, 10-11663


ᐅ Joann Longo, New Hampshire

Address: 11 McDuffee St Rochester, NH 03867

Bankruptcy Case 11-13064-JMD Overview: "The bankruptcy filing by Joann Longo, undertaken in 2011-08-12 in Rochester, NH under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Joann Longo — New Hampshire, 11-13064


ᐅ Shirley P Loubier, New Hampshire

Address: 14 Falkland Ln Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-10984-MWV: "Rochester, NH resident Shirley P Loubier's March 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2010."
Shirley P Loubier — New Hampshire, 10-10984


ᐅ Sherry L Lucius, New Hampshire

Address: 18 Anita St Rochester, NH 03867

Concise Description of Bankruptcy Case 12-13463-JMD7: "Rochester, NH resident Sherry L Lucius's November 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-21."
Sherry L Lucius — New Hampshire, 12-13463


ᐅ Glidden Deborah L Lunde, New Hampshire

Address: 41 Richardson St Rochester, NH 03867

Bankruptcy Case 10-11003-MWV Overview: "The bankruptcy record of Glidden Deborah L Lunde from Rochester, NH, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2010."
Glidden Deborah L Lunde — New Hampshire, 10-11003


ᐅ Sr Thomas W Lyle, New Hampshire

Address: 34B Charles St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 11-13427-JMD: "In a Chapter 7 bankruptcy case, Sr Thomas W Lyle from Rochester, NH, saw their proceedings start in 09/15/2011 and complete by December 2011, involving asset liquidation."
Sr Thomas W Lyle — New Hampshire, 11-13427


ᐅ Jr Victor F Lyons, New Hampshire

Address: 30 Sherman St Rochester, NH 03839

Bankruptcy Case 10-14223-JMD Summary: "In Rochester, NH, Jr Victor F Lyons filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2011."
Jr Victor F Lyons — New Hampshire, 10-14223


ᐅ Frank J Lysik, New Hampshire

Address: 273 Milton Rd Rochester, NH 03868

Concise Description of Bankruptcy Case 10-14431-JMD7: "In a Chapter 7 bankruptcy case, Frank J Lysik from Rochester, NH, saw their proceedings start in Oct 15, 2010 and complete by 01/24/2011, involving asset liquidation."
Frank J Lysik — New Hampshire, 10-14431


ᐅ William A Macdonald, New Hampshire

Address: 33 Gear Rd Rochester, NH 03839

Brief Overview of Bankruptcy Case 10-11949-JMD: "Rochester, NH resident William A Macdonald's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
William A Macdonald — New Hampshire, 10-11949


ᐅ Jr Alexander Mackenzie, New Hampshire

Address: 11 Murray Dr Rochester, NH 03868

Bankruptcy Case 10-15091-JMD Summary: "The bankruptcy record of Jr Alexander Mackenzie from Rochester, NH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2011."
Jr Alexander Mackenzie — New Hampshire, 10-15091


ᐅ John Henry Mahoney, New Hampshire

Address: 54 Seneca St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-11191-MWV: "The case of John Henry Mahoney in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Henry Mahoney — New Hampshire, 10-11191


ᐅ Karen M Mallon, New Hampshire

Address: 9 Cornerstone Ct Unit 3 Rochester, NH 03867-3355

Brief Overview of Bankruptcy Case 15-11481-JMD: "Karen M Mallon's bankruptcy, initiated in 09.18.2015 and concluded by 2015-12-17 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Mallon — New Hampshire, 15-11481


ᐅ Donna Marie Mardikis, New Hampshire

Address: 15 Mavis Ave Rochester, NH 03839-4613

Brief Overview of Bankruptcy Case 6:15-bk-09045-CCJ: "In a Chapter 7 bankruptcy case, Donna Marie Mardikis from Rochester, NH, saw her proceedings start in October 2015 and complete by 01/24/2016, involving asset liquidation."
Donna Marie Mardikis — New Hampshire, 6:15-bk-09045


ᐅ Gary E Marino, New Hampshire

Address: 2 Page St Rochester, NH 03867

Brief Overview of Bankruptcy Case 13-12254-JMD: "Gary E Marino's bankruptcy, initiated in 2013-09-11 and concluded by December 21, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary E Marino — New Hampshire, 13-12254


ᐅ Heather C Martel, New Hampshire

Address: 13 Crowhill Rd Rochester, NH 03868-8472

Brief Overview of Bankruptcy Case 14-11763-BAH: "Rochester, NH resident Heather C Martel's Sep 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2014."
Heather C Martel — New Hampshire, 14-11763


ᐅ Joel R Martel, New Hampshire

Address: 13 Crowhill Rd Rochester, NH 03868-8472

Brief Overview of Bankruptcy Case 14-11763-BAH: "In Rochester, NH, Joel R Martel filed for Chapter 7 bankruptcy in Sep 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2014."
Joel R Martel — New Hampshire, 14-11763


ᐅ Kathleen M Martineau, New Hampshire

Address: 83 Charles St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-14754-JMD: "In a Chapter 7 bankruptcy case, Kathleen M Martineau from Rochester, NH, saw her proceedings start in 2010-11-03 and complete by Mar 23, 2011, involving asset liquidation."
Kathleen M Martineau — New Hampshire, 10-14754


ᐅ David Paul Masse, New Hampshire

Address: 118 Rochester Hill Rd Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-13233-JMD: "David Paul Masse's Chapter 7 bankruptcy, filed in Rochester, NH in 2010-07-27, led to asset liquidation, with the case closing in 2010-11-04."
David Paul Masse — New Hampshire, 10-13233


ᐅ William G Mattocks, New Hampshire

Address: 73 Brook Farm Vlg Rochester, NH 03839

Bankruptcy Case 12-11243-JMD Overview: "William G Mattocks's bankruptcy, initiated in Apr 17, 2012 and concluded by August 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Mattocks — New Hampshire, 12-11243


ᐅ Patricia Ann Maxwell, New Hampshire

Address: 100 Eagle Dr Rochester, NH 03868-7056

Snapshot of U.S. Bankruptcy Proceeding Case 15-10770-JMD: "Patricia Ann Maxwell's Chapter 7 bankruptcy, filed in Rochester, NH in May 11, 2015, led to asset liquidation, with the case closing in August 2015."
Patricia Ann Maxwell — New Hampshire, 15-10770


ᐅ Sr Lawrence G Mcclelland, New Hampshire

Address: 42 Prospect St Rochester, NH 03867

Concise Description of Bankruptcy Case 12-13293-JMD7: "In Rochester, NH, Sr Lawrence G Mcclelland filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Sr Lawrence G Mcclelland — New Hampshire, 12-13293


ᐅ David A Mcgonigle, New Hampshire

Address: 50 Whitehouse Rd Rochester, NH 03867

Bankruptcy Case 13-12686-BAH Summary: "David A Mcgonigle's Chapter 7 bankruptcy, filed in Rochester, NH in October 2013, led to asset liquidation, with the case closing in February 2014."
David A Mcgonigle — New Hampshire, 13-12686


ᐅ Donald F Mcintyre, New Hampshire

Address: 52 Fieldstone Ln Rochester, NH 03867-2058

Snapshot of U.S. Bankruptcy Proceeding Case 14-11764-BAH: "The bankruptcy filing by Donald F Mcintyre, undertaken in 09/16/2014 in Rochester, NH under Chapter 7, concluded with discharge in 12/15/2014 after liquidating assets."
Donald F Mcintyre — New Hampshire, 14-11764


ᐅ Jr Charles E Mckay, New Hampshire

Address: 639 Salmon Falls Rd Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 11-11198-JMD: "In a Chapter 7 bankruptcy case, Jr Charles E Mckay from Rochester, NH, saw their proceedings start in 03.30.2011 and complete by July 2011, involving asset liquidation."
Jr Charles E Mckay — New Hampshire, 11-11198


ᐅ Timothy A Mckee, New Hampshire

Address: 16 Colonial Dr Rochester, NH 03839

Brief Overview of Bankruptcy Case 12-12144-JMD: "In Rochester, NH, Timothy A Mckee filed for Chapter 7 bankruptcy in 2012-07-02. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2012."
Timothy A Mckee — New Hampshire, 12-12144


ᐅ David E Mclaughlin, New Hampshire

Address: 54 Pine St Rochester, NH 03867

Concise Description of Bankruptcy Case 10-13372-JMD7: "In Rochester, NH, David E Mclaughlin filed for Chapter 7 bankruptcy in July 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
David E Mclaughlin — New Hampshire, 10-13372


ᐅ Peter Mcmanus, New Hampshire

Address: 15 S Cranberry Ln Rochester, NH 03867

Bankruptcy Case 13-12605-BAH Summary: "In Rochester, NH, Peter Mcmanus filed for Chapter 7 bankruptcy in Oct 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2014."
Peter Mcmanus — New Hampshire, 13-12605


ᐅ Cindy Marie Mcquade, New Hampshire

Address: 4 Beaudoin Ct Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-14422-JMD: "The case of Cindy Marie Mcquade in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Marie Mcquade — New Hampshire, 10-14422


ᐅ Daniel E Meehan, New Hampshire

Address: 24 Corson St Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-13960-JMD: "Rochester, NH resident Daniel E Meehan's 10.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-12."
Daniel E Meehan — New Hampshire, 11-13960


ᐅ Mary A Melanson, New Hampshire

Address: 58 Riverview Dr Rochester, NH 03867-4829

Concise Description of Bankruptcy Case 16-10867-JMD7: "In Rochester, NH, Mary A Melanson filed for Chapter 7 bankruptcy in Jun 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Mary A Melanson — New Hampshire, 16-10867


ᐅ Robert Richard Melanson, New Hampshire

Address: 208A Milton Rd Rochester, NH 03868

Bankruptcy Case 11-13117-JMD Summary: "The bankruptcy filing by Robert Richard Melanson, undertaken in Aug 19, 2011 in Rochester, NH under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Robert Richard Melanson — New Hampshire, 11-13117


ᐅ Lydia E Mercado, New Hampshire

Address: 20 Columbus Ave Unit 105 Rochester, NH 03867-2783

Bankruptcy Case 15-11704-BAH Summary: "Rochester, NH resident Lydia E Mercado's 2015-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Lydia E Mercado — New Hampshire, 15-11704


ᐅ Richard Merrifield, New Hampshire

Address: 151 Gear Rd Rochester, NH 03839

Bankruptcy Case 11-12871-JMD Overview: "Richard Merrifield's Chapter 7 bankruptcy, filed in Rochester, NH in 2011-07-28, led to asset liquidation, with the case closing in November 2011."
Richard Merrifield — New Hampshire, 11-12871


ᐅ Jasmine M Miner, New Hampshire

Address: 6 Punch Brook Way Apt 206 Rochester, NH 03839-5666

Bankruptcy Case 15-11443-JMD Overview: "The bankruptcy record of Jasmine M Miner from Rochester, NH, shows a Chapter 7 case filed in 09.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2015."
Jasmine M Miner — New Hampshire, 15-11443


ᐅ April Lee Minor, New Hampshire

Address: PO Box 684 Rochester, NH 03866-0684

Concise Description of Bankruptcy Case 14-10522-JMD7: "The case of April Lee Minor in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Lee Minor — New Hampshire, 14-10522


ᐅ Joseph Mone, New Hampshire

Address: 53 Partridge Green Way Rochester, NH 03867-4560

Brief Overview of Bankruptcy Case 15-10537: "Joseph Mone's bankruptcy, initiated in 02.17.2015 and concluded by 05.18.2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Mone — New Hampshire, 15-10537


ᐅ Brian K Monnat, New Hampshire

Address: 62 Church St Rochester, NH 03839

Bankruptcy Case 12-12205-JMD Overview: "The case of Brian K Monnat in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Monnat — New Hampshire, 12-12205


ᐅ Bruce D Moore, New Hampshire

Address: 32 Brickyard Dr Rochester, NH 03839

Bankruptcy Case 10-15229-JMD Overview: "The bankruptcy filing by Bruce D Moore, undertaken in December 2010 in Rochester, NH under Chapter 7, concluded with discharge in Mar 27, 2011 after liquidating assets."
Bruce D Moore — New Hampshire, 10-15229


ᐅ Sr Robert J Moreau, New Hampshire

Address: 179 Milton Rd Rochester, NH 03868

Concise Description of Bankruptcy Case 11-12459-JMD7: "Sr Robert J Moreau's Chapter 7 bankruptcy, filed in Rochester, NH in June 24, 2011, led to asset liquidation, with the case closing in 2011-09-20."
Sr Robert J Moreau — New Hampshire, 11-12459


ᐅ Betty Anne Morrison, New Hampshire

Address: 11 McDuffee St Rochester, NH 03867

Brief Overview of Bankruptcy Case 12-13541-JMD: "The bankruptcy record of Betty Anne Morrison from Rochester, NH, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Betty Anne Morrison — New Hampshire, 12-13541


ᐅ Sr John Michael Moscone, New Hampshire

Address: 39 S Main St # 122 Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 13-12453-BAH: "The case of Sr John Michael Moscone in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John Michael Moscone — New Hampshire, 13-12453


ᐅ Charles W Moses, New Hampshire

Address: 133 Chestnut Hill Rd Rochester, NH 03867-5123

Bankruptcy Case 2014-11045-BAH Summary: "Charles W Moses's Chapter 7 bankruptcy, filed in Rochester, NH in 05/22/2014, led to asset liquidation, with the case closing in Aug 20, 2014."
Charles W Moses — New Hampshire, 2014-11045


ᐅ Jr Charles W Moses, New Hampshire

Address: 133 Chestnut Hill Rd Rochester, NH 03867-5123

Snapshot of U.S. Bankruptcy Proceeding Case 14-11045-BAH: "Rochester, NH resident Jr Charles W Moses's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Jr Charles W Moses — New Hampshire, 14-11045


ᐅ Jennifer Helen Muirhead, New Hampshire

Address: 15 Old Wakefield Rd Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 11-12858-JMD: "Jennifer Helen Muirhead's Chapter 7 bankruptcy, filed in Rochester, NH in July 2011, led to asset liquidation, with the case closing in 11.12.2011."
Jennifer Helen Muirhead — New Hampshire, 11-12858


ᐅ Bartholomew E Mullen, New Hampshire

Address: 101 Four Rod Rd Unit 53 Rochester, NH 03867

Brief Overview of Bankruptcy Case 8:12-bk-10088-KRM: "Bartholomew E Mullen's Chapter 7 bankruptcy, filed in Rochester, NH in 2012-06-29, led to asset liquidation, with the case closing in Oct 15, 2012."
Bartholomew E Mullen — New Hampshire, 8:12-bk-10088


ᐅ Marcia A Mullis, New Hampshire

Address: 267 Milton Rd Rochester, NH 03868

Bankruptcy Case 10-14316-JMD Summary: "Rochester, NH resident Marcia A Mullis's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2011."
Marcia A Mullis — New Hampshire, 10-14316


ᐅ Scott Allen Murphy, New Hampshire

Address: 17 Norway Plains Rd Unit 43 Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 10-10870-JMD: "Scott Allen Murphy's Chapter 7 bankruptcy, filed in Rochester, NH in 2010-02-28, led to asset liquidation, with the case closing in 2010-07-01."
Scott Allen Murphy — New Hampshire, 10-10870


ᐅ Alison Marie Murphy, New Hampshire

Address: 167 Lowell St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-02325: "The bankruptcy record of Alison Marie Murphy from Rochester, NH, shows a Chapter 7 case filed in Mar 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2012."
Alison Marie Murphy — New Hampshire, 3:12-bk-02325


ᐅ Mejia Stefanie M Murphy, New Hampshire

Address: 29 Grove St Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 10-13323-JMD: "In Rochester, NH, Mejia Stefanie M Murphy filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-29."
Mejia Stefanie M Murphy — New Hampshire, 10-13323