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 Kristine Erin Mccarthy, New Hampshire

Address: 3 N Cranberry Ln Rochester, NH 03867

Bankruptcy Case 12-13404-JMD Summary: "The case of Kristine Erin Mccarthy in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine Erin Mccarthy — New Hampshire, 12-13404


ᐅ Linda J Mccarthy, New Hampshire

Address: 78 Hemingway Dr Unit 50 Rochester, NH 03839-4433

Bankruptcy Case 16-12076 Overview: "Rochester, NH resident Linda J Mccarthy's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2016."
Linda J Mccarthy — New Hampshire, 16-12076


ᐅ Lori A Nadeau, New Hampshire

Address: 94 Maple St Rochester, NH 03867

Concise Description of Bankruptcy Case 11-14423-JMD7: "Lori A Nadeau's Chapter 7 bankruptcy, filed in Rochester, NH in December 2011, led to asset liquidation, with the case closing in 2012-03-19."
Lori A Nadeau — New Hampshire, 11-14423


ᐅ Wayne M Nagel, New Hampshire

Address: 10 Kendall St Rochester, NH 03867

Bankruptcy Case 13-10950-JMD Overview: "Wayne M Nagel's Chapter 7 bankruptcy, filed in Rochester, NH in April 11, 2013, led to asset liquidation, with the case closing in July 2013."
Wayne M Nagel — New Hampshire, 13-10950


ᐅ Stewart Nanry, New Hampshire

Address: 53 Daffodil Hill Ln Rochester, NH 03868

Brief Overview of Bankruptcy Case 12-12341-JMD: "In a Chapter 7 bankruptcy case, Stewart Nanry from Rochester, NH, saw his proceedings start in July 25, 2012 and complete by Nov 10, 2012, involving asset liquidation."
Stewart Nanry — New Hampshire, 12-12341


ᐅ Adam Paul Navarro, New Hampshire

Address: 8 Wyvern Ln Rochester, NH 03867

Bankruptcy Case 10-12682-JMD Overview: "Rochester, NH resident Adam Paul Navarro's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Adam Paul Navarro — New Hampshire, 10-12682


ᐅ Barbara J Nickel, New Hampshire

Address: 4 Checkerberry Ct Rochester, NH 03867

Brief Overview of Bankruptcy Case 13-10276-JMD: "The case of Barbara J Nickel in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Nickel — New Hampshire, 13-10276


ᐅ Shannon Lyn Nicol, New Hampshire

Address: 8 Susan Ln Rochester, NH 03867

Concise Description of Bankruptcy Case 13-13001-BAH7: "The bankruptcy record of Shannon Lyn Nicol from Rochester, NH, shows a Chapter 7 case filed in December 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2014."
Shannon Lyn Nicol — New Hampshire, 13-13001


ᐅ Cathy A Niles, New Hampshire

Address: 20 Daffodil Hill Ln Rochester, NH 03868-8723

Brief Overview of Bankruptcy Case 16-10937-JMD: "In Rochester, NH, Cathy A Niles filed for Chapter 7 bankruptcy in Jun 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-24."
Cathy A Niles — New Hampshire, 16-10937


ᐅ Julie Marie Norton, New Hampshire

Address: 61A Whitehouse Rd Rochester, NH 03867-4515

Brief Overview of Bankruptcy Case 15-10647-JMD: "Julie Marie Norton's bankruptcy, initiated in 2015-04-23 and concluded by 2015-07-22 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Marie Norton — New Hampshire, 15-10647


ᐅ Daneen E Noyes, New Hampshire

Address: 14 Watson Dr Rochester, NH 03867

Bankruptcy Case 13-10849-BAH Summary: "In a Chapter 7 bankruptcy case, Daneen E Noyes from Rochester, NH, saw their proceedings start in March 2013 and complete by July 2013, involving asset liquidation."
Daneen E Noyes — New Hampshire, 13-10849


ᐅ Tracy L Nutter, New Hampshire

Address: 20 Columbus Ave Unit 303 Rochester, NH 03867-2784

Bankruptcy Case 14-11631-BAH Overview: "The bankruptcy filing by Tracy L Nutter, undertaken in 2014-08-25 in Rochester, NH under Chapter 7, concluded with discharge in November 23, 2014 after liquidating assets."
Tracy L Nutter — New Hampshire, 14-11631


ᐅ Michael L Nutter, New Hampshire

Address: 36 Jenness St # 2 Rochester, NH 03867-1211

Bankruptcy Case 14-11631-BAH Summary: "The case of Michael L Nutter in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Nutter — New Hampshire, 14-11631


ᐅ Wanda J Nyberg, New Hampshire

Address: PO Box 744 Rochester, NH 03866-0744

Bankruptcy Case 15-11394-JMD Overview: "Wanda J Nyberg's Chapter 7 bankruptcy, filed in Rochester, NH in Aug 31, 2015, led to asset liquidation, with the case closing in 11/29/2015."
Wanda J Nyberg — New Hampshire, 15-11394


ᐅ Connor Nancy K O, New Hampshire

Address: 21 Capitol Cir Rochester, NH 03867-4334

Bankruptcy Case 08-13332-JMD Summary: "The bankruptcy record for Connor Nancy K O from Rochester, NH, under Chapter 13, filed in November 10, 2008, involved setting up a repayment plan, finalized by 11.06.2013."
Connor Nancy K O — New Hampshire, 08-13332


ᐅ Connor Patrick R O, New Hampshire

Address: 21 Capitol Cir Rochester, NH 03867-4334

Bankruptcy Case 08-13332-JMD Overview: "Connor Patrick R O's Rochester, NH bankruptcy under Chapter 13 in 2008-11-10 led to a structured repayment plan, successfully discharged in November 2013."
Connor Patrick R O — New Hampshire, 08-13332


ᐅ Michael Wayne Obrien, New Hampshire

Address: 17 Norway Plains Rd Unit 47 Rochester, NH 03868

Bankruptcy Case 11-14188-JMD Summary: "Michael Wayne Obrien's Chapter 7 bankruptcy, filed in Rochester, NH in November 2011, led to asset liquidation, with the case closing in 03/01/2012."
Michael Wayne Obrien — New Hampshire, 11-14188


ᐅ Colleen Oconnor, New Hampshire

Address: 22 Jackson St Rochester, NH 03867

Bankruptcy Case 12-12446-JMD Overview: "The bankruptcy record of Colleen Oconnor from Rochester, NH, shows a Chapter 7 case filed in Jul 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2012."
Colleen Oconnor — New Hampshire, 12-12446


ᐅ Leonardo Olan, New Hampshire

Address: 8 Victoria Cir Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 11-12604-JMD: "Rochester, NH resident Leonardo Olan's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Leonardo Olan — New Hampshire, 11-12604


ᐅ Sheryl Lynn Ortiz, New Hampshire

Address: 85 Washington St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-15507-JMD: "The case of Sheryl Lynn Ortiz in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl Lynn Ortiz — New Hampshire, 10-15507


ᐅ Linda Elizabeth Palmer, New Hampshire

Address: 15 Tumbleweed Dr Rochester, NH 03867-5232

Bankruptcy Case 16-10950-BAH Overview: "The case of Linda Elizabeth Palmer in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Elizabeth Palmer — New Hampshire, 16-10950


ᐅ Thomas Paluchniak, New Hampshire

Address: 4 Sewell Rd Rochester, NH 03868

Bankruptcy Case 11-10097-JMD Overview: "The case of Thomas Paluchniak in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Paluchniak — New Hampshire, 11-10097


ᐅ Brian J Paquette, New Hampshire

Address: 30 Old Milton Rd Rochester, NH 03868

Bankruptcy Case 11-14194-JMD Overview: "Rochester, NH resident Brian J Paquette's 11/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Brian J Paquette — New Hampshire, 11-14194


ᐅ Ryan E Parker, New Hampshire

Address: 1 Fernald Ln Rochester, NH 03867

Bankruptcy Case 10-13241-JMD Summary: "The case of Ryan E Parker in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan E Parker — New Hampshire, 10-13241


ᐅ Christopher R Parsell, New Hampshire

Address: 7 Howe St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 13-12382-BAH: "The bankruptcy record of Christopher R Parsell from Rochester, NH, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-09."
Christopher R Parsell — New Hampshire, 13-12382


ᐅ Laurie Patrick, New Hampshire

Address: 2 Ramsey Dr Rochester, NH 03839-5521

Bankruptcy Case 2014-10855-BAH Summary: "The case of Laurie Patrick in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Patrick — New Hampshire, 2014-10855


ᐅ Robert A Pelletier, New Hampshire

Address: 616 Portland St Unit 7 Rochester, NH 03867

Concise Description of Bankruptcy Case 12-11196-JMD7: "In a Chapter 7 bankruptcy case, Robert A Pelletier from Rochester, NH, saw their proceedings start in 2012-04-12 and complete by July 2012, involving asset liquidation."
Robert A Pelletier — New Hampshire, 12-11196


ᐅ Melanie L H Perry, New Hampshire

Address: 544 Portland St Fl 2ND Rochester, NH 03867-2447

Bankruptcy Case 14-12382-BAH Overview: "Melanie L H Perry's bankruptcy, initiated in December 12, 2014 and concluded by 03.12.2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie L H Perry — New Hampshire, 14-12382


ᐅ Christopher W Perry, New Hampshire

Address: 544 Portland St Fl 2ND Rochester, NH 03867-2447

Concise Description of Bankruptcy Case 14-12382-BAH7: "In a Chapter 7 bankruptcy case, Christopher W Perry from Rochester, NH, saw their proceedings start in 12/12/2014 and complete by 03.12.2015, involving asset liquidation."
Christopher W Perry — New Hampshire, 14-12382


ᐅ Maryanne Peters, New Hampshire

Address: 4 Easter Ln Rochester, NH 03867

Bankruptcy Case 11-11701-JMD Summary: "Maryanne Peters's bankruptcy, initiated in 2011-04-28 and concluded by 08/02/2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryanne Peters — New Hampshire, 11-11701


ᐅ Jerry King Peterson, New Hampshire

Address: 17 Willey St Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-12019-JMD: "The case of Jerry King Peterson in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry King Peterson — New Hampshire, 11-12019


ᐅ Michael A Peterson, New Hampshire

Address: 31 Copper Ln Rochester, NH 03868

Bankruptcy Case 12-13005-JMD Summary: "In a Chapter 7 bankruptcy case, Michael A Peterson from Rochester, NH, saw their proceedings start in September 2012 and complete by 2013-01-06, involving asset liquidation."
Michael A Peterson — New Hampshire, 12-13005


ᐅ Constance M Philbrick, New Hampshire

Address: 616 Portland St Unit 36 Rochester, NH 03867-2435

Brief Overview of Bankruptcy Case 15-11513-BAH: "Rochester, NH resident Constance M Philbrick's 09.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2015."
Constance M Philbrick — New Hampshire, 15-11513


ᐅ Paul A Philbrick, New Hampshire

Address: 11 Indian Brook Cir Rochester, NH 03839

Brief Overview of Bankruptcy Case 13-10489-BAH: "In a Chapter 7 bankruptcy case, Paul A Philbrick from Rochester, NH, saw their proceedings start in Feb 28, 2013 and complete by 06.09.2013, involving asset liquidation."
Paul A Philbrick — New Hampshire, 13-10489


ᐅ Robin Phillips, New Hampshire

Address: 85 Gooseberry Cir Rochester, NH 03867-5268

Snapshot of U.S. Bankruptcy Proceeding Case 14-10571-BAH: "In Rochester, NH, Robin Phillips filed for Chapter 7 bankruptcy in 03/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2014."
Robin Phillips — New Hampshire, 14-10571


ᐅ Robert J Piccolo, New Hampshire

Address: 46 Adams Ave Rochester, NH 03867-2803

Bankruptcy Case 14-12139-BAH Overview: "The bankruptcy record of Robert J Piccolo from Rochester, NH, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2015."
Robert J Piccolo — New Hampshire, 14-12139


ᐅ George A Pierce, New Hampshire

Address: 20 Howard Brook Dr Rochester, NH 03867

Concise Description of Bankruptcy Case 10-12198-JMD7: "In Rochester, NH, George A Pierce filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2010."
George A Pierce — New Hampshire, 10-12198


ᐅ Steven B Pierson, New Hampshire

Address: 29 Lafayette St Rochester, NH 03867

Bankruptcy Case 11-12607-JMD Summary: "The case of Steven B Pierson in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven B Pierson — New Hampshire, 11-12607


ᐅ Ann M Pinault, New Hampshire

Address: 2 Bramber Ii Rochester, NH 03867

Bankruptcy Case 13-11620-JMD Overview: "The case of Ann M Pinault in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Pinault — New Hampshire, 13-11620


ᐅ William E Powers, New Hampshire

Address: 69 Franklin St Rochester, NH 03867-3135

Concise Description of Bankruptcy Case 15-10164-BAH7: "In Rochester, NH, William E Powers filed for Chapter 7 bankruptcy in February 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-05."
William E Powers — New Hampshire, 15-10164


ᐅ Jennifer M Powers, New Hampshire

Address: 69 Franklin St Rochester, NH 03867-3135

Bankruptcy Case 15-10164-BAH Summary: "Jennifer M Powers's Chapter 7 bankruptcy, filed in Rochester, NH in 02.04.2015, led to asset liquidation, with the case closing in 2015-05-05."
Jennifer M Powers — New Hampshire, 15-10164


ᐅ Harriette E Pratt, New Hampshire

Address: 13 Periwinkle Dr Rochester, NH 03868

Bankruptcy Case 11-14617-JMD Summary: "Harriette E Pratt's bankruptcy, initiated in 2011-12-21 and concluded by 04/07/2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harriette E Pratt — New Hampshire, 11-14617


ᐅ Nicholas John Preston, New Hampshire

Address: 68 Hemingway Dr Unit 11 Rochester, NH 03839-4429

Bankruptcy Case 2014-11504-JMD Overview: "The bankruptcy record of Nicholas John Preston from Rochester, NH, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2014."
Nicholas John Preston — New Hampshire, 2014-11504


ᐅ Eric Norman Provencher, New Hampshire

Address: 94 Hemingway Dr Unit 96 Rochester, NH 03839-4435

Brief Overview of Bankruptcy Case 15-10193-JMD: "Eric Norman Provencher's bankruptcy, initiated in February 11, 2015 and concluded by 2015-05-12 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Norman Provencher — New Hampshire, 15-10193


ᐅ Jack Burton Quinn, New Hampshire

Address: 71 Periwinkle Dr Rochester, NH 03868

Brief Overview of Bankruptcy Case 10-10873-JMD: "The case of Jack Burton Quinn in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Burton Quinn — New Hampshire, 10-10873


ᐅ Dawn S Raetano, New Hampshire

Address: 8 Howe St Rochester, NH 03867-3727

Bankruptcy Case 15-10900-BAH Overview: "Rochester, NH resident Dawn S Raetano's 06.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2015."
Dawn S Raetano — New Hampshire, 15-10900


ᐅ William J Raetano, New Hampshire

Address: 8 Howe St Rochester, NH 03867-3727

Brief Overview of Bankruptcy Case 15-10900-BAH: "The bankruptcy filing by William J Raetano, undertaken in 06/02/2015 in Rochester, NH under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
William J Raetano — New Hampshire, 15-10900


ᐅ Ruth A B Ramsdell, New Hampshire

Address: 21 Damours Ave Rochester, NH 03839-4916

Bankruptcy Case 14-11140-BAH Summary: "Ruth A B Ramsdell's bankruptcy, initiated in May 31, 2014 and concluded by 08/29/2014 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth A B Ramsdell — New Hampshire, 14-11140


ᐅ Penelope S Randall, New Hampshire

Address: 11 Adrien Cir Apt 306 Rochester, NH 03867-1454

Snapshot of U.S. Bankruptcy Proceeding Case 09-21786: "Filing for Chapter 13 bankruptcy in 2009-11-16, Penelope S Randall from Rochester, NH, structured a repayment plan, achieving discharge in 2014-12-03."
Penelope S Randall — New Hampshire, 09-21786


ᐅ Kathleen L Raymond, New Hampshire

Address: 175 Chestnut Hill Rd Rochester, NH 03867

Concise Description of Bankruptcy Case 10-11472-JMD7: "Kathleen L Raymond's Chapter 7 bankruptcy, filed in Rochester, NH in 03.31.2010, led to asset liquidation, with the case closing in 08/05/2010."
Kathleen L Raymond — New Hampshire, 10-11472


ᐅ Rachel K Reardon, New Hampshire

Address: 18 Flat Rock Bridge Rd Rochester, NH 03868

Brief Overview of Bankruptcy Case 12-11397-JMD: "The bankruptcy record of Rachel K Reardon from Rochester, NH, shows a Chapter 7 case filed in 04/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2012."
Rachel K Reardon — New Hampshire, 12-11397


ᐅ Cynthia L Reeves, New Hampshire

Address: 66 Daffodil Hill Ln Rochester, NH 03868-8724

Bankruptcy Case 14-12363-BAH Summary: "Cynthia L Reeves's Chapter 7 bankruptcy, filed in Rochester, NH in December 9, 2014, led to asset liquidation, with the case closing in March 9, 2015."
Cynthia L Reeves — New Hampshire, 14-12363


ᐅ Anita Rehrauer, New Hampshire

Address: 9 Gloria St Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-11739-JMD: "The case of Anita Rehrauer in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Rehrauer — New Hampshire, 11-11739


ᐅ Lynnmarie Alyse Reid, New Hampshire

Address: 203 N Main St Apt A Rochester, NH 03867-1246

Brief Overview of Bankruptcy Case 15-11414-BAH: "The bankruptcy filing by Lynnmarie Alyse Reid, undertaken in 2015-09-03 in Rochester, NH under Chapter 7, concluded with discharge in 2015-12-02 after liquidating assets."
Lynnmarie Alyse Reid — New Hampshire, 15-11414


ᐅ Jr Werner A Reinhardt, New Hampshire

Address: 32 Channings Ln Rochester, NH 03867

Bankruptcy Case 10-14128-JMD Overview: "In Rochester, NH, Jr Werner A Reinhardt filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Jr Werner A Reinhardt — New Hampshire, 10-14128


ᐅ Matthew E Remillard, New Hampshire

Address: 187 Old Dover Rd Rochester, NH 03867

Bankruptcy Case 11-10394-JMD Overview: "In Rochester, NH, Matthew E Remillard filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Matthew E Remillard — New Hampshire, 11-10394


ᐅ Pamela J Reynolds, New Hampshire

Address: 36 Fortier Dr Rochester, NH 03867

Concise Description of Bankruptcy Case 12-11253-JMD7: "In Rochester, NH, Pamela J Reynolds filed for Chapter 7 bankruptcy in 04/17/2012. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2012."
Pamela J Reynolds — New Hampshire, 12-11253


ᐅ Nathaniel Wayne Richardson, New Hampshire

Address: 30 Silver St Rochester, NH 03867

Bankruptcy Case 12-11310-JMD Overview: "Nathaniel Wayne Richardson's bankruptcy, initiated in 2012-04-20 and concluded by 08/06/2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Wayne Richardson — New Hampshire, 12-11310


ᐅ Carleton D Richardson, New Hampshire

Address: 36 Meaderboro Rd Rochester, NH 03867-4234

Concise Description of Bankruptcy Case 2014-10900-BAH7: "In a Chapter 7 bankruptcy case, Carleton D Richardson from Rochester, NH, saw their proceedings start in 2014-04-30 and complete by 2014-07-29, involving asset liquidation."
Carleton D Richardson — New Hampshire, 2014-10900


ᐅ Robert K Rindfleisch, New Hampshire

Address: 20 Meadow Ln Rochester, NH 03867

Concise Description of Bankruptcy Case 12-12269-JMD7: "Robert K Rindfleisch's Chapter 7 bankruptcy, filed in Rochester, NH in 2012-07-18, led to asset liquidation, with the case closing in 2012-11-03."
Robert K Rindfleisch — New Hampshire, 12-12269


ᐅ Therasa Ann Rippett, New Hampshire

Address: 26 Lowell St Apt D Rochester, NH 03867

Brief Overview of Bankruptcy Case 12-11550-JMD: "The case of Therasa Ann Rippett in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Therasa Ann Rippett — New Hampshire, 12-11550


ᐅ Tina M Ritter, New Hampshire

Address: 21 Norway Plains Rd Unit 4 Rochester, NH 03868-8824

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10700-JMD: "In a Chapter 7 bankruptcy case, Tina M Ritter from Rochester, NH, saw her proceedings start in 2014-04-04 and complete by 07/03/2014, involving asset liquidation."
Tina M Ritter — New Hampshire, 2014-10700


ᐅ David Woodworth Robeck, New Hampshire

Address: 8 Day Lilly Ln Rochester, NH 03868

Bankruptcy Case 10-15084-JMD Overview: "The bankruptcy filing by David Woodworth Robeck, undertaken in 11.30.2010 in Rochester, NH under Chapter 7, concluded with discharge in March 17, 2011 after liquidating assets."
David Woodworth Robeck — New Hampshire, 10-15084


ᐅ Lll William J Roberge, New Hampshire

Address: 129 Strafford Rd Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-12374-JMD: "In Rochester, NH, Lll William J Roberge filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Lll William J Roberge — New Hampshire, 10-12374


ᐅ Raymond L Robidas, New Hampshire

Address: 154 Meaderboro Rd Rochester, NH 03867

Bankruptcy Case 10-10987-MWV Overview: "Rochester, NH resident Raymond L Robidas's 2010-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2010."
Raymond L Robidas — New Hampshire, 10-10987


ᐅ Jessica L V Robinson, New Hampshire

Address: 148 Four Rod Rd Rochester, NH 03867

Bankruptcy Case 11-12693-JMD Summary: "The case of Jessica L V Robinson in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L V Robinson — New Hampshire, 11-12693


ᐅ Marcia H Roddy, New Hampshire

Address: 104 Woodland Grn Rochester, NH 03868-5700

Concise Description of Bankruptcy Case 14-10976-BAH7: "The bankruptcy filing by Marcia H Roddy, undertaken in 2014-05-14 in Rochester, NH under Chapter 7, concluded with discharge in 08/12/2014 after liquidating assets."
Marcia H Roddy — New Hampshire, 14-10976


ᐅ Marcia H Roddy, New Hampshire

Address: 104 Woodland Grn Rochester, NH 03868-5700

Brief Overview of Bankruptcy Case 2014-10976-BAH: "Marcia H Roddy's bankruptcy, initiated in 05/14/2014 and concluded by August 12, 2014 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia H Roddy — New Hampshire, 2014-10976


ᐅ William R Rollins, New Hampshire

Address: 10 Holly Park Ln Rochester, NH 03867-4867

Concise Description of Bankruptcy Case 14-11693-JMD7: "William R Rollins's bankruptcy, initiated in 2014-08-31 and concluded by 2014-11-29 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Rollins — New Hampshire, 14-11693


ᐅ Shirley M Rollins, New Hampshire

Address: 10 Holly Park Ln Rochester, NH 03867-4867

Brief Overview of Bankruptcy Case 14-11693-JMD: "The case of Shirley M Rollins in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley M Rollins — New Hampshire, 14-11693


ᐅ Stephen Ross, New Hampshire

Address: 10 Wildwood Ln Rochester, NH 03867-5018

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10752-JMD: "The bankruptcy filing by Stephen Ross, undertaken in 2014-04-15 in Rochester, NH under Chapter 7, concluded with discharge in 2014-07-14 after liquidating assets."
Stephen Ross — New Hampshire, 2014-10752


ᐅ Janet L Rothwell, New Hampshire

Address: 21 McKinley St Unit 110 Rochester, NH 03867

Concise Description of Bankruptcy Case 11-10284-JMD7: "The case of Janet L Rothwell in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet L Rothwell — New Hampshire, 11-10284


ᐅ Kyle W Rugh, New Hampshire

Address: 22 Nicole St Rochester, NH 03867

Bankruptcy Case 11-11780-JMD Summary: "Rochester, NH resident Kyle W Rugh's April 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Kyle W Rugh — New Hampshire, 11-11780


ᐅ Molly J Russell, New Hampshire

Address: 3 Gagne St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-12883-JMD: "The bankruptcy record of Molly J Russell from Rochester, NH, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Molly J Russell — New Hampshire, 10-12883


ᐅ Danny R Ruths, New Hampshire

Address: 19 Sylvain St Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-12979-JMD: "In a Chapter 7 bankruptcy case, Danny R Ruths from Rochester, NH, saw his proceedings start in Jul 8, 2010 and complete by 11/04/2010, involving asset liquidation."
Danny R Ruths — New Hampshire, 10-12979


ᐅ Ryan G Ryder, New Hampshire

Address: 20 Highland St Rochester, NH 03868-8527

Bankruptcy Case 14-10369-BAH Overview: "Ryan G Ryder's Chapter 7 bankruptcy, filed in Rochester, NH in February 27, 2014, led to asset liquidation, with the case closing in 05.28.2014."
Ryan G Ryder — New Hampshire, 14-10369


ᐅ John Rygiel, New Hampshire

Address: 5 Stacy Dr Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-11333-JMD: "Rochester, NH resident John Rygiel's Apr 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
John Rygiel — New Hampshire, 11-11333


ᐅ Kimberly A Rzepka, New Hampshire

Address: 175 Whitehall Rd Rochester, NH 03868-5715

Bankruptcy Case 2014-11378-JMD Summary: "The bankruptcy record of Kimberly A Rzepka from Rochester, NH, shows a Chapter 7 case filed in 07/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-05."
Kimberly A Rzepka — New Hampshire, 2014-11378


ᐅ Russell R Sanford, New Hampshire

Address: 8 Laura Dr Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-10986-JMD: "The bankruptcy record of Russell R Sanford from Rochester, NH, shows a Chapter 7 case filed in 03/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Russell R Sanford — New Hampshire, 10-10986


ᐅ Deborah A Sarafin, New Hampshire

Address: 90 Brook Farm Vlg Rochester, NH 03839

Brief Overview of Bankruptcy Case 10-12199-JMD: "The case of Deborah A Sarafin in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Sarafin — New Hampshire, 10-12199


ᐅ Scott Sawyer, New Hampshire

Address: 2 Warren St Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 13-12557-BAH: "In a Chapter 7 bankruptcy case, Scott Sawyer from Rochester, NH, saw their proceedings start in Oct 21, 2013 and complete by Jan 30, 2014, involving asset liquidation."
Scott Sawyer — New Hampshire, 13-12557


ᐅ Howard J Sceggell, New Hampshire

Address: 58 Olde Farm Ln Apt 3 Rochester, NH 03867

Bankruptcy Case 10-14987-JMD Summary: "The bankruptcy filing by Howard J Sceggell, undertaken in 2010-11-23 in Rochester, NH under Chapter 7, concluded with discharge in 02.24.2011 after liquidating assets."
Howard J Sceggell — New Hampshire, 10-14987


ᐅ Frederick R Smith, New Hampshire

Address: 18 Washington St Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-10220-JMD: "In a Chapter 7 bankruptcy case, Frederick R Smith from Rochester, NH, saw his proceedings start in 2011-01-26 and complete by 2011-04-26, involving asset liquidation."
Frederick R Smith — New Hampshire, 11-10220


ᐅ Candice S Smith, New Hampshire

Address: 19 Woodside Ln # 1 Rochester, NH 03867

Bankruptcy Case 12-13495-JMD Overview: "Candice S Smith's Chapter 7 bankruptcy, filed in Rochester, NH in November 15, 2012, led to asset liquidation, with the case closing in February 2013."
Candice S Smith — New Hampshire, 12-13495


ᐅ Denise J Smith, New Hampshire

Address: 18 Sheepboro Rd Rochester, NH 03867

Brief Overview of Bankruptcy Case 10-13492-JMD: "In a Chapter 7 bankruptcy case, Denise J Smith from Rochester, NH, saw her proceedings start in 08/13/2010 and complete by 11.10.2010, involving asset liquidation."
Denise J Smith — New Hampshire, 10-13492


ᐅ Brandon R Snyder, New Hampshire

Address: 68 Brock St Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-14337-JMD: "The bankruptcy record of Brandon R Snyder from Rochester, NH, shows a Chapter 7 case filed in November 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2012."
Brandon R Snyder — New Hampshire, 11-14337


ᐅ Sonja L Soesanto, New Hampshire

Address: 209 Jamey Dr Rochester, NH 03868

Bankruptcy Case 12-13395-JMD Summary: "The bankruptcy record of Sonja L Soesanto from Rochester, NH, shows a Chapter 7 case filed in November 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Sonja L Soesanto — New Hampshire, 12-13395


ᐅ Jeremy S Sparks, New Hampshire

Address: 363 Chestnut Hill Rd Unit 2 Rochester, NH 03867

Bankruptcy Case 10-10707-JMD Overview: "In Rochester, NH, Jeremy S Sparks filed for Chapter 7 bankruptcy in 2010-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-03."
Jeremy S Sparks — New Hampshire, 10-10707


ᐅ William Jay Speanburgh, New Hampshire

Address: 72 Hemingway Dr Unit 35 Rochester, NH 03839

Concise Description of Bankruptcy Case 12-12084-JMD7: "Rochester, NH resident William Jay Speanburgh's 06/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2012."
William Jay Speanburgh — New Hampshire, 12-12084


ᐅ Amanda M Spellman, New Hampshire

Address: 199 Washington St Rochester, NH 03839-5506

Bankruptcy Case 14-11117-BAH Overview: "In a Chapter 7 bankruptcy case, Amanda M Spellman from Rochester, NH, saw her proceedings start in 2014-05-30 and complete by Aug 28, 2014, involving asset liquidation."
Amanda M Spellman — New Hampshire, 14-11117


ᐅ Jr Kenneth Ray Spencer, New Hampshire

Address: 59 Strafford Rd Rochester, NH 03867-4107

Brief Overview of Bankruptcy Case 08-10884-JKO: "In their Chapter 13 bankruptcy case filed in January 26, 2008, Rochester, NH's Jr Kenneth Ray Spencer agreed to a debt repayment plan, which was successfully completed by 02.20.2013."
Jr Kenneth Ray Spencer — New Hampshire, 08-10884


ᐅ Jennifer Catherine Sprague, New Hampshire

Address: 195 Old Dover Rd Rochester, NH 03867-4550

Brief Overview of Bankruptcy Case 2014-11297-JMD: "Jennifer Catherine Sprague's bankruptcy, initiated in 06.26.2014 and concluded by Sep 24, 2014 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Catherine Sprague — New Hampshire, 2014-11297


ᐅ Edward Norman Sprague, New Hampshire

Address: 401 Blackwater Rd Rochester, NH 03867

Concise Description of Bankruptcy Case 11-12829-JMD7: "The bankruptcy record of Edward Norman Sprague from Rochester, NH, shows a Chapter 7 case filed in Jul 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2011."
Edward Norman Sprague — New Hampshire, 11-12829


ᐅ Jean Arlene M St, New Hampshire

Address: 71 Washington St Rochester, NH 03867-1836

Bankruptcy Case 15-10964-BAH Summary: "Rochester, NH resident Jean Arlene M St's Jun 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2015."
Jean Arlene M St — New Hampshire, 15-10964


ᐅ Michael D Stailey, New Hampshire

Address: 22 Whitehouse Rd Rochester, NH 03867

Bankruptcy Case 13-11733-JMD Summary: "In Rochester, NH, Michael D Stailey filed for Chapter 7 bankruptcy in 2013-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Michael D Stailey — New Hampshire, 13-11733


ᐅ Julie Ann Strayer, New Hampshire

Address: 2 Strawberry Hill Dr Rochester, NH 03867-3731

Brief Overview of Bankruptcy Case 2014-10804-BAH: "In Rochester, NH, Julie Ann Strayer filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Julie Ann Strayer — New Hampshire, 2014-10804


ᐅ Rodney Edgar Stubbs, New Hampshire

Address: 1 Hampshire Ave Rochester, NH 03867-2010

Brief Overview of Bankruptcy Case 14-10120-BAH: "In Rochester, NH, Rodney Edgar Stubbs filed for Chapter 7 bankruptcy in Jan 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Rodney Edgar Stubbs — New Hampshire, 14-10120


ᐅ Marie A Swanson, New Hampshire

Address: 1 Politic Dr Rochester, NH 03839

Bankruptcy Case 11-14088-JMD Summary: "In a Chapter 7 bankruptcy case, Marie A Swanson from Rochester, NH, saw her proceedings start in November 2011 and complete by February 2012, involving asset liquidation."
Marie A Swanson — New Hampshire, 11-14088


ᐅ Renee D Swartz, New Hampshire

Address: 44B Trinity Cir Rochester, NH 03839

Snapshot of U.S. Bankruptcy Proceeding Case 10-13112-JMD: "In Rochester, NH, Renee D Swartz filed for Chapter 7 bankruptcy in Jul 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2010."
Renee D Swartz — New Hampshire, 10-13112


ᐅ William R Sylvia, New Hampshire

Address: 11 Piper Ln Rochester, NH 03839-4400

Brief Overview of Bankruptcy Case 15-10618-BAH: "The bankruptcy filing by William R Sylvia, undertaken in 2015-04-17 in Rochester, NH under Chapter 7, concluded with discharge in Jul 16, 2015 after liquidating assets."
William R Sylvia — New Hampshire, 15-10618