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 Christian J Schoonmaker, New Hampshire

Address: 3 Corson St Rochester, NH 03867

Brief Overview of Bankruptcy Case 12-13727-BAH: "The bankruptcy filing by Christian J Schoonmaker, undertaken in 12/11/2012 in Rochester, NH under Chapter 7, concluded with discharge in Mar 22, 2013 after liquidating assets."
Christian J Schoonmaker — New Hampshire, 12-13727


ᐅ Keith Philip Shanok, New Hampshire

Address: 32 Cross Wind Ln Rochester, NH 03867

Brief Overview of Bankruptcy Case 12-13789-BAH: "Keith Philip Shanok's bankruptcy, initiated in December 2012 and concluded by 03.29.2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Philip Shanok — New Hampshire, 12-13789


ᐅ Bradbury Edward Sherwood, New Hampshire

Address: 3 Willowbrook Dr Apt 34 Rochester, NH 03867

Bankruptcy Case 12-11258-JMD Summary: "Rochester, NH resident Bradbury Edward Sherwood's Apr 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2012."
Bradbury Edward Sherwood — New Hampshire, 12-11258


ᐅ Gustave Shunda, New Hampshire

Address: 249 N Main St Rochester, NH 03867

Brief Overview of Bankruptcy Case 13-10223-BAH: "In Rochester, NH, Gustave Shunda filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2013."
Gustave Shunda — New Hampshire, 13-10223


ᐅ Eric T Sirles, New Hampshire

Address: 27 Alice Ln Rochester, NH 03867

Bankruptcy Case 10-13900-JMD Overview: "The bankruptcy filing by Eric T Sirles, undertaken in 2010-09-10 in Rochester, NH under Chapter 7, concluded with discharge in 12/15/2010 after liquidating assets."
Eric T Sirles — New Hampshire, 10-13900


ᐅ Stephen Michael Skidds, New Hampshire

Address: 84 Stillwater Cir Rochester, NH 03839

Concise Description of Bankruptcy Case 13-10245-BAH7: "The case of Stephen Michael Skidds in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Michael Skidds — New Hampshire, 13-10245


ᐅ Gary W Smiledge, New Hampshire

Address: 106 Oak St Rochester, NH 03839-5418

Bankruptcy Case 15-11545-BAH Overview: "The bankruptcy record of Gary W Smiledge from Rochester, NH, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Gary W Smiledge — New Hampshire, 15-11545


ᐅ Kimberley Anne Stevens, New Hampshire

Address: 23 Western Ave Apt A Rochester, NH 03867

Concise Description of Bankruptcy Case 11-14425-JMD7: "The case of Kimberley Anne Stevens in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley Anne Stevens — New Hampshire, 11-14425


ᐅ Bonita Stevens, New Hampshire

Address: 46 Royalcrest Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 11-14743-JMD: "In Rochester, NH, Bonita Stevens filed for Chapter 7 bankruptcy in 12.31.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Bonita Stevens — New Hampshire, 11-14743


ᐅ Brian A Stewart, New Hampshire

Address: 616 Portland St Unit 65 Rochester, NH 03867

Brief Overview of Bankruptcy Case 13-10992-JMD: "Brian A Stewart's bankruptcy, initiated in 2013-04-16 and concluded by 2013-07-17 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Stewart — New Hampshire, 13-10992


ᐅ David E Stimpson, New Hampshire

Address: 52 Cross Wind Ln Rochester, NH 03867-5168

Bankruptcy Case 2014-11424-JMD Summary: "In Rochester, NH, David E Stimpson filed for Chapter 7 bankruptcy in 07.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
David E Stimpson — New Hampshire, 2014-11424


ᐅ Shirley M Stimpson, New Hampshire

Address: 52 Cross Wind Ln Rochester, NH 03867-5168

Brief Overview of Bankruptcy Case 2014-11424-JMD: "In a Chapter 7 bankruptcy case, Shirley M Stimpson from Rochester, NH, saw their proceedings start in July 2014 and complete by October 14, 2014, involving asset liquidation."
Shirley M Stimpson — New Hampshire, 2014-11424


ᐅ Joseph A Tanner, New Hampshire

Address: 58 Harding St Rochester, NH 03867

Bankruptcy Case 12-13273-JMD Summary: "Joseph A Tanner's Chapter 7 bankruptcy, filed in Rochester, NH in Oct 24, 2012, led to asset liquidation, with the case closing in February 2013."
Joseph A Tanner — New Hampshire, 12-13273


ᐅ Marcia A Tapscott, New Hampshire

Address: 820 Salmon Falls Rd Rochester, NH 03868-5920

Snapshot of U.S. Bankruptcy Proceeding Case 15-11904-JMD: "In Rochester, NH, Marcia A Tapscott filed for Chapter 7 bankruptcy in Dec 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Marcia A Tapscott — New Hampshire, 15-11904


ᐅ Keith M Tarquinio, New Hampshire

Address: 30 Anderson Ln Rochester, NH 03867-2459

Concise Description of Bankruptcy Case 16-10316-BAH7: "The case of Keith M Tarquinio in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith M Tarquinio — New Hampshire, 16-10316


ᐅ Kerry A Tarquinio, New Hampshire

Address: 30 Anderson Ln Rochester, NH 03867-2459

Snapshot of U.S. Bankruptcy Proceeding Case 16-10316-BAH: "Kerry A Tarquinio's Chapter 7 bankruptcy, filed in Rochester, NH in 2016-03-13, led to asset liquidation, with the case closing in June 2016."
Kerry A Tarquinio — New Hampshire, 16-10316


ᐅ Colleen Marie Teeter, New Hampshire

Address: 36 Farmington Rd Apt 1A1 Rochester, NH 03867

Bankruptcy Case 11-13003-JMD Summary: "In a Chapter 7 bankruptcy case, Colleen Marie Teeter from Rochester, NH, saw her proceedings start in August 5, 2011 and complete by 11/21/2011, involving asset liquidation."
Colleen Marie Teeter — New Hampshire, 11-13003


ᐅ Stephanie R A Telles, New Hampshire

Address: 15 Pine St Rochester, NH 03867-2220

Bankruptcy Case 2014-11442-BAH Overview: "Rochester, NH resident Stephanie R A Telles's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2014."
Stephanie R A Telles — New Hampshire, 2014-11442


ᐅ Jennifer Lynn Telo, New Hampshire

Address: 11 N Elderberry Ln Rochester, NH 03867

Bankruptcy Case 11-14370-JMD Summary: "Rochester, NH resident Jennifer Lynn Telo's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2012."
Jennifer Lynn Telo — New Hampshire, 11-14370


ᐅ Joshua J Texeira, New Hampshire

Address: 33 Sheepboro Rd Rochester, NH 03867

Bankruptcy Case 10-12197-MWV Summary: "Rochester, NH resident Joshua J Texeira's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Joshua J Texeira — New Hampshire, 10-12197


ᐅ Ady James Theberge, New Hampshire

Address: 1 Raab Ln Apt C Rochester, NH 03868

Bankruptcy Case 10-14525-JMD Summary: "The bankruptcy record of Ady James Theberge from Rochester, NH, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2011."
Ady James Theberge — New Hampshire, 10-14525


ᐅ Ray Thibodeau, New Hampshire

Address: 7 Springfield Est Rochester, NH 03867

Bankruptcy Case 10-14463-JMD Overview: "Ray Thibodeau's Chapter 7 bankruptcy, filed in Rochester, NH in October 19, 2010, led to asset liquidation, with the case closing in January 24, 2011."
Ray Thibodeau — New Hampshire, 10-14463


ᐅ Christine H Todd, New Hampshire

Address: 380 Portland St Rochester, NH 03867

Concise Description of Bankruptcy Case 12-13821-BAH7: "Christine H Todd's bankruptcy, initiated in December 20, 2012 and concluded by Mar 31, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine H Todd — New Hampshire, 12-13821


ᐅ Agatha P Townsend, New Hampshire

Address: 826 Salmon Falls Rd Rochester, NH 03868

Concise Description of Bankruptcy Case 10-12454-JMD7: "In a Chapter 7 bankruptcy case, Agatha P Townsend from Rochester, NH, saw her proceedings start in 05/31/2010 and complete by September 9, 2010, involving asset liquidation."
Agatha P Townsend — New Hampshire, 10-12454


ᐅ Brenda J Tremblay, New Hampshire

Address: 18 Drury Dr Rochester, NH 03867-4212

Bankruptcy Case 14-12264-BAH Summary: "Brenda J Tremblay's bankruptcy, initiated in 2014-11-24 and concluded by Feb 22, 2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda J Tremblay — New Hampshire, 14-12264


ᐅ David A Tremblay, New Hampshire

Address: 18 Drury Dr Rochester, NH 03867-4212

Concise Description of Bankruptcy Case 14-12264-BAH7: "David A Tremblay's Chapter 7 bankruptcy, filed in Rochester, NH in 2014-11-24, led to asset liquidation, with the case closing in 02.22.2015."
David A Tremblay — New Hampshire, 14-12264


ᐅ Julie A Tufts, New Hampshire

Address: 6 Old Tebbetts Rd Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 11-12460-JMD: "Julie A Tufts's bankruptcy, initiated in June 24, 2011 and concluded by 09.28.2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie A Tufts — New Hampshire, 11-12460


ᐅ Steven R Twombley, New Hampshire

Address: 253 Country Brook Est Rochester, NH 03839

Bankruptcy Case 10-12851-JMD Overview: "In a Chapter 7 bankruptcy case, Steven R Twombley from Rochester, NH, saw their proceedings start in June 30, 2010 and complete by 2010-12-23, involving asset liquidation."
Steven R Twombley — New Hampshire, 10-12851


ᐅ Neil B Vaccaro, New Hampshire

Address: 24 Granite St Rochester, NH 03867

Concise Description of Bankruptcy Case 10-12359-JMD7: "The bankruptcy filing by Neil B Vaccaro, undertaken in May 2010 in Rochester, NH under Chapter 7, concluded with discharge in 2010-09-09 after liquidating assets."
Neil B Vaccaro — New Hampshire, 10-12359


ᐅ David Daniel Vachon, New Hampshire

Address: 206 Lowell St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 12-11827-JMD: "The bankruptcy record of David Daniel Vachon from Rochester, NH, shows a Chapter 7 case filed in 06.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2012."
David Daniel Vachon — New Hampshire, 12-11827


ᐅ Angel Anthony Valle, New Hampshire

Address: 280 Blackwater Rd Rochester, NH 03867

Bankruptcy Case 11-10390-JMD Summary: "In a Chapter 7 bankruptcy case, Angel Anthony Valle from Rochester, NH, saw their proceedings start in 2011-02-07 and complete by 2011-05-10, involving asset liquidation."
Angel Anthony Valle — New Hampshire, 11-10390


ᐅ Fredi Vega, New Hampshire

Address: 14 Farrington St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-11955-JMD: "In Rochester, NH, Fredi Vega filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2010."
Fredi Vega — New Hampshire, 10-11955


ᐅ Steven Paul Vincent, New Hampshire

Address: 15 Patriots Way Rochester, NH 03839

Bankruptcy Case 10-12008-JMD Summary: "Steven Paul Vincent's Chapter 7 bankruptcy, filed in Rochester, NH in May 2010, led to asset liquidation, with the case closing in 2010-09-02."
Steven Paul Vincent — New Hampshire, 10-12008


ᐅ Lisa A Wade, New Hampshire

Address: 30 Old Dover Rd Apt 202 Rochester, NH 03867-3400

Bankruptcy Case 15-10088-JMD Overview: "The case of Lisa A Wade in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Wade — New Hampshire, 15-10088


ᐅ Jr Joseph F Wade, New Hampshire

Address: 81 Trade Wind Ln Rochester, NH 03867

Concise Description of Bankruptcy Case 10-10983-JMD7: "The case of Jr Joseph F Wade in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph F Wade — New Hampshire, 10-10983


ᐅ Carol F Wagner, New Hampshire

Address: 118 Secretariat Way Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 10-12291-JMD: "In Rochester, NH, Carol F Wagner filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Carol F Wagner — New Hampshire, 10-12291


ᐅ Tracy M Walbridge, New Hampshire

Address: 24 Riverlawn Ave Rochester, NH 03868

Snapshot of U.S. Bankruptcy Proceeding Case 13-12689-BAH: "Tracy M Walbridge's Chapter 7 bankruptcy, filed in Rochester, NH in 10/31/2013, led to asset liquidation, with the case closing in February 2014."
Tracy M Walbridge — New Hampshire, 13-12689


ᐅ Gloria Walfield, New Hampshire

Address: 1 Willowbrook Dr Apt 7 Rochester, NH 03867

Concise Description of Bankruptcy Case 10-13580-JMD7: "The case of Gloria Walfield in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Walfield — New Hampshire, 10-13580


ᐅ Maria I Wallace, New Hampshire

Address: 36 Farmington Rd Apt 2C3 Rochester, NH 03867

Bankruptcy Case 12-11526-JMD Overview: "Maria I Wallace's Chapter 7 bankruptcy, filed in Rochester, NH in 05/08/2012, led to asset liquidation, with the case closing in 08/24/2012."
Maria I Wallace — New Hampshire, 12-11526


ᐅ Deborah A Wallace, New Hampshire

Address: 61 Ten Rod Rd Apt 1 Rochester, NH 03867-4285

Bankruptcy Case 2014-10702-JMD Summary: "In a Chapter 7 bankruptcy case, Deborah A Wallace from Rochester, NH, saw her proceedings start in 2014-04-04 and complete by 2014-07-03, involving asset liquidation."
Deborah A Wallace — New Hampshire, 2014-10702


ᐅ Karen M Walter, New Hampshire

Address: 30 Dodge St Rochester, NH 03867-3716

Snapshot of U.S. Bankruptcy Proceeding Case 16-10674-BAH: "Karen M Walter's Chapter 7 bankruptcy, filed in Rochester, NH in May 4, 2016, led to asset liquidation, with the case closing in 08.02.2016."
Karen M Walter — New Hampshire, 16-10674


ᐅ Sr William Earl Washok, New Hampshire

Address: 8 Broadway St Rochester, NH 03868

Bankruptcy Case 12-12449-JMD Overview: "The case of Sr William Earl Washok in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr William Earl Washok — New Hampshire, 12-12449


ᐅ Milliard Candyce J Wass, New Hampshire

Address: 22 Hampshire Ave Rochester, NH 03867

Concise Description of Bankruptcy Case 12-11606-JMD7: "Rochester, NH resident Milliard Candyce J Wass's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Milliard Candyce J Wass — New Hampshire, 12-11606


ᐅ Jeffrey A Watts, New Hampshire

Address: 13 Sandina Dr Rochester, NH 03868

Concise Description of Bankruptcy Case 13-11909-JMD7: "Jeffrey A Watts's bankruptcy, initiated in 2013-07-30 and concluded by Nov 8, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Watts — New Hampshire, 13-11909


ᐅ Merrill Waugh, New Hampshire

Address: 4 Durham Ln Rochester, NH 03839-5409

Concise Description of Bankruptcy Case 08-104077: "Filing for Chapter 13 bankruptcy in May 2008, Merrill Waugh from Rochester, NH, structured a repayment plan, achieving discharge in 2013-02-27."
Merrill Waugh — New Hampshire, 08-10407


ᐅ Joanne C Wawrzkiewicz, New Hampshire

Address: 150 Lowell St Rochester, NH 03867

Concise Description of Bankruptcy Case 11-11979-JMD7: "In a Chapter 7 bankruptcy case, Joanne C Wawrzkiewicz from Rochester, NH, saw her proceedings start in 2011-05-17 and complete by August 16, 2011, involving asset liquidation."
Joanne C Wawrzkiewicz — New Hampshire, 11-11979


ᐅ Christopher M Way, New Hampshire

Address: 11 Glenwood Ave Rochester, NH 03867

Bankruptcy Case 12-10217-JMD Summary: "Rochester, NH resident Christopher M Way's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-13."
Christopher M Way — New Hampshire, 12-10217


ᐅ Patrick K Wear, New Hampshire

Address: 23 Blossom Ln Rochester, NH 03868

Concise Description of Bankruptcy Case 10-14212-JMD7: "The case of Patrick K Wear in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick K Wear — New Hampshire, 10-14212


ᐅ Calvin D Weaver, New Hampshire

Address: 17 Norway Plains Rd Unit 49 Rochester, NH 03868

Bankruptcy Case 10-11708-JMD Summary: "The case of Calvin D Weaver in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin D Weaver — New Hampshire, 10-11708


ᐅ Susan R Webster, New Hampshire

Address: 63 Estes Rd Rochester, NH 03839-5414

Brief Overview of Bankruptcy Case 15-11286-JMD: "The case of Susan R Webster in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan R Webster — New Hampshire, 15-11286


ᐅ Aaron A Weeden, New Hampshire

Address: 10 Osborne St Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-14424-JMD: "The bankruptcy record of Aaron A Weeden from Rochester, NH, shows a Chapter 7 case filed in Dec 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Aaron A Weeden — New Hampshire, 11-14424


ᐅ Catherine Parnell Wheeler, New Hampshire

Address: 19 Tamarack Ln Rochester, NH 03867

Concise Description of Bankruptcy Case 10-14523-JMD7: "In a Chapter 7 bankruptcy case, Catherine Parnell Wheeler from Rochester, NH, saw her proceedings start in 10.22.2010 and complete by 01.26.2011, involving asset liquidation."
Catherine Parnell Wheeler — New Hampshire, 10-14523


ᐅ Charles H White, New Hampshire

Address: 5 Dockside Ln Rochester, NH 03867-4596

Concise Description of Bankruptcy Case 16-10832-BAH7: "The case of Charles H White in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles H White — New Hampshire, 16-10832


ᐅ Odis J Whitehead, New Hampshire

Address: 78 Hemingway Dr Rochester, NH 03839

Snapshot of U.S. Bankruptcy Proceeding Case 13-12880-BAH: "The bankruptcy record of Odis J Whitehead from Rochester, NH, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2014."
Odis J Whitehead — New Hampshire, 13-12880


ᐅ Carolyn Christine Whitehouse, New Hampshire

Address: 152 Rochester Hill Rd Apt 30 Rochester, NH 03867

Concise Description of Bankruptcy Case 11-10541-JMD7: "In Rochester, NH, Carolyn Christine Whitehouse filed for Chapter 7 bankruptcy in 02.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-18."
Carolyn Christine Whitehouse — New Hampshire, 11-10541


ᐅ Bruce J Widdecomb, New Hampshire

Address: 68 Hemingway Dr Rochester, NH 03839

Brief Overview of Bankruptcy Case 13-10507-JMD: "In Rochester, NH, Bruce J Widdecomb filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-09."
Bruce J Widdecomb — New Hampshire, 13-10507


ᐅ Shawn A Williams, New Hampshire

Address: 4 Gloria St Rochester, NH 03867

Concise Description of Bankruptcy Case 10-11962-JMD7: "In a Chapter 7 bankruptcy case, Shawn A Williams from Rochester, NH, saw their proceedings start in April 30, 2010 and complete by September 2010, involving asset liquidation."
Shawn A Williams — New Hampshire, 10-11962


ᐅ Bryan K Williams, New Hampshire

Address: 7 Spencer Ave Rochester, NH 03867

Bankruptcy Case 11-10698-JMD Summary: "The case of Bryan K Williams in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan K Williams — New Hampshire, 11-10698


ᐅ Neill Allen Williams, New Hampshire

Address: 25 Seneca St Rochester, NH 03867

Concise Description of Bankruptcy Case 12-13193-JMD7: "In Rochester, NH, Neill Allen Williams filed for Chapter 7 bankruptcy in 10.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-25."
Neill Allen Williams — New Hampshire, 12-13193


ᐅ Allison L Wingard, New Hampshire

Address: 35 Broad St Rochester, NH 03867-3409

Snapshot of U.S. Bankruptcy Proceeding Case 15-10552-BAH: "In a Chapter 7 bankruptcy case, Allison L Wingard from Rochester, NH, saw her proceedings start in 04/08/2015 and complete by 2015-07-07, involving asset liquidation."
Allison L Wingard — New Hampshire, 15-10552


ᐅ Bernadine J Wojcenovich, New Hampshire

Address: PO Box 7168 Rochester, NH 03839

Bankruptcy Case 13-12383-JMD Summary: "In Rochester, NH, Bernadine J Wojcenovich filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2014."
Bernadine J Wojcenovich — New Hampshire, 13-12383


ᐅ Tonya G Wood, New Hampshire

Address: 25 Nutter St Rochester, NH 03867-2407

Concise Description of Bankruptcy Case 16-10002-BAH7: "The bankruptcy filing by Tonya G Wood, undertaken in 2016-01-04 in Rochester, NH under Chapter 7, concluded with discharge in 2016-04-03 after liquidating assets."
Tonya G Wood — New Hampshire, 16-10002


ᐅ Joseph A Yasaian, New Hampshire

Address: 603C Portland St Rochester, NH 03867

Snapshot of U.S. Bankruptcy Proceeding Case 11-12656-JMD: "Joseph A Yasaian's bankruptcy, initiated in 2011-07-07 and concluded by October 23, 2011 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Yasaian — New Hampshire, 11-12656


ᐅ Doris I Yerakes, New Hampshire

Address: 9 Weeping Willow Dr Rochester, NH 03867

Brief Overview of Bankruptcy Case 11-10280-JMD: "The bankruptcy filing by Doris I Yerakes, undertaken in 2011-01-29 in Rochester, NH under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Doris I Yerakes — New Hampshire, 11-10280


ᐅ Terry A York, New Hampshire

Address: PO Box 175 Rochester, NH 03866

Snapshot of U.S. Bankruptcy Proceeding Case 10-12618-JMD: "The case of Terry A York in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry A York — New Hampshire, 10-12618


ᐅ Deborah K Young, New Hampshire

Address: 34 Mavis Ave Rochester, NH 03839

Concise Description of Bankruptcy Case 11-10751-JMD7: "The bankruptcy filing by Deborah K Young, undertaken in February 28, 2011 in Rochester, NH under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Deborah K Young — New Hampshire, 11-10751


ᐅ Nancy L Zeimetz, New Hampshire

Address: 48 Ten Rod Rd Rochester, NH 03867

Concise Description of Bankruptcy Case 13-11141-BAH7: "The bankruptcy record of Nancy L Zeimetz from Rochester, NH, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2013."
Nancy L Zeimetz — New Hampshire, 13-11141