ᐅ Thomas J Abbott, New Hampshire Address: 33 Squamscott Rd Stratham, NH 03885 Concise Description of Bankruptcy Case 12-13782-JMD7: "Thomas J Abbott's Chapter 7 bankruptcy, filed in Stratham, NH in 2012-12-18, led to asset liquidation, with the case closing in 03.29.2013." Thomas J Abbott — New Hampshire, 12-13782
ᐅ Cheryl Ann Arsenault, New Hampshire Address: 6 Spring Creek Ln Stratham, NH 03885 Brief Overview of Bankruptcy Case 10-14150-JMD: "The bankruptcy filing by Cheryl Ann Arsenault, undertaken in 2010-09-28 in Stratham, NH under Chapter 7, concluded with discharge in 2011-03-30 after liquidating assets." Cheryl Ann Arsenault — New Hampshire, 10-14150
ᐅ Saran Bator Bambushew, New Hampshire Address: PO Box 545 Stratham, NH 03885 Bankruptcy Case 10-14672-JMD Summary: "Saran Bator Bambushew's bankruptcy, initiated in 10/29/2010 and concluded by Feb 3, 2011 in Stratham, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Saran Bator Bambushew — New Hampshire, 10-14672
ᐅ James S Black, New Hampshire Address: 20 Portsmouth Ave Stratham, NH 03885-6528 Brief Overview of Bankruptcy Case 14-12168-BAH: "The bankruptcy record of James S Black from Stratham, NH, shows a Chapter 7 case filed in 11/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2015." James S Black — New Hampshire, 14-12168
ᐅ Joseph D Boyd, New Hampshire Address: 131 Portsmouth Ave Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 10-11052-MWV: "In a Chapter 7 bankruptcy case, Joseph D Boyd from Stratham, NH, saw their proceedings start in 2010-03-11 and complete by 2010-07-01, involving asset liquidation." Joseph D Boyd — New Hampshire, 10-11052
ᐅ Mark E Brodeur, New Hampshire Address: 68 Montrose Dr Stratham, NH 03885 Concise Description of Bankruptcy Case 11-14251-JMD7: "Stratham, NH resident Mark E Brodeur's 11/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05." Mark E Brodeur — New Hampshire, 11-14251
ᐅ Robert Buchanan, New Hampshire Address: 2 Thornhill Rd Unit 2 Stratham, NH 03885 Concise Description of Bankruptcy Case 11-11621-JMD7: "The case of Robert Buchanan in Stratham, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert Buchanan — New Hampshire, 11-11621
ᐅ Jeffrey A Bunnell, New Hampshire Address: 6 Squire Way Stratham, NH 03885-2364 Concise Description of Bankruptcy Case 14-10153-JMD7: "The case of Jeffrey A Bunnell in Stratham, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey A Bunnell — New Hampshire, 14-10153
ᐅ Donna L Carlstrom, New Hampshire Address: 16 Glengarry Dr Stratham, NH 03885 Concise Description of Bankruptcy Case 10-13886-JMD7: "Stratham, NH resident Donna L Carlstrom's 09.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2010." Donna L Carlstrom — New Hampshire, 10-13886
ᐅ James M Cooper, New Hampshire Address: 90 Bunker Hill Ave Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 13-10200-BAH: "James M Cooper's bankruptcy, initiated in January 29, 2013 and concluded by May 2013 in Stratham, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James M Cooper — New Hampshire, 13-10200
ᐅ Jennifer L Curran, New Hampshire Address: PO Box 374 Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 10-15436-JMD: "In a Chapter 7 bankruptcy case, Jennifer L Curran from Stratham, NH, saw her proceedings start in 12/29/2010 and complete by 05/05/2011, involving asset liquidation." Jennifer L Curran — New Hampshire, 10-15436
ᐅ William David Currier, New Hampshire Address: PO Box 256 Stratham, NH 03885-0256 Bankruptcy Case 2014-10802-BAH Overview: "The bankruptcy record of William David Currier from Stratham, NH, shows a Chapter 7 case filed in 04.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2014." William David Currier — New Hampshire, 2014-10802
ᐅ Clinton E Deane, New Hampshire Address: 16 Jason Dr Stratham, NH 03885-2115 Bankruptcy Case 15-11734-BAH Overview: "The bankruptcy filing by Clinton E Deane, undertaken in 2015-11-11 in Stratham, NH under Chapter 7, concluded with discharge in February 9, 2016 after liquidating assets." Clinton E Deane — New Hampshire, 15-11734
ᐅ Stephen L Delvechio, New Hampshire Address: 19 Jason Dr Stratham, NH 03885 Brief Overview of Bankruptcy Case 11-10690-JMD: "Stratham, NH resident Stephen L Delvechio's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-11." Stephen L Delvechio — New Hampshire, 11-10690
ᐅ Maria L Eisfeller, New Hampshire Address: 5 Shannon Dr Stratham, NH 03885 Brief Overview of Bankruptcy Case 10-10829-JMD: "The bankruptcy filing by Maria L Eisfeller, undertaken in 02.26.2010 in Stratham, NH under Chapter 7, concluded with discharge in October 2010 after liquidating assets." Maria L Eisfeller — New Hampshire, 10-10829
ᐅ Maureen A Ewing, New Hampshire Address: PO Box 1134 Stratham, NH 03885-1134 Snapshot of U.S. Bankruptcy Proceeding Case 16-10208-BAH: "Maureen A Ewing's Chapter 7 bankruptcy, filed in Stratham, NH in 2016-02-23, led to asset liquidation, with the case closing in 2016-05-23." Maureen A Ewing — New Hampshire, 16-10208
ᐅ Gary E Ewing, New Hampshire Address: PO Box 1134 Stratham, NH 03885-1134 Snapshot of U.S. Bankruptcy Proceeding Case 16-10208-BAH: "The bankruptcy filing by Gary E Ewing, undertaken in 02/23/2016 in Stratham, NH under Chapter 7, concluded with discharge in May 23, 2016 after liquidating assets." Gary E Ewing — New Hampshire, 16-10208
ᐅ Michael P Flynn, New Hampshire Address: 69 Bunker Hill Ave Stratham, NH 03885-2405 Concise Description of Bankruptcy Case 15-10023-BAH7: "Stratham, NH resident Michael P Flynn's January 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2015." Michael P Flynn — New Hampshire, 15-10023
ᐅ John C Giberti, New Hampshire Address: 2A Hersey Ln Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 10-14724-JMD: "Stratham, NH resident John C Giberti's 2010-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011." John C Giberti — New Hampshire, 10-14724
ᐅ Mark Grabert, New Hampshire Address: 51 Alderwood Dr Stratham, NH 03885 Concise Description of Bankruptcy Case 10-13385-JMD7: "The bankruptcy filing by Mark Grabert, undertaken in August 2010 in Stratham, NH under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets." Mark Grabert — New Hampshire, 10-13385
ᐅ Joseph N Grannon, New Hampshire Address: 23 River Rd Stratham, NH 03885 Brief Overview of Bankruptcy Case 11-12266-JMD: "Joseph N Grannon's Chapter 7 bankruptcy, filed in Stratham, NH in 06.07.2011, led to asset liquidation, with the case closing in 2011-09-08." Joseph N Grannon — New Hampshire, 11-12266
ᐅ Michael J Grillo, New Hampshire Address: 126 Stratham Heights Rd Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 11-14072-JMD: "The case of Michael J Grillo in Stratham, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael J Grillo — New Hampshire, 11-14072
ᐅ Richard Gurecki, New Hampshire Address: 6 Merles Ln Stratham, NH 03885 Bankruptcy Case 13-11113-BAH Overview: "The bankruptcy record of Richard Gurecki from Stratham, NH, shows a Chapter 7 case filed in 04/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-02." Richard Gurecki — New Hampshire, 13-11113
ᐅ Rebecca E Hoffmeister, New Hampshire Address: 5 Brown Ave Stratham, NH 03885 Bankruptcy Case 12-13291-JMD Summary: "Stratham, NH resident Rebecca E Hoffmeister's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2013." Rebecca E Hoffmeister — New Hampshire, 12-13291
ᐅ Marie Denise Holt, New Hampshire Address: 119R Union Rd Stratham, NH 03885 Bankruptcy Case 10-15236-JMD Summary: "The bankruptcy record of Marie Denise Holt from Stratham, NH, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011." Marie Denise Holt — New Hampshire, 10-15236
ᐅ Justine Katie Johnson, New Hampshire Address: 167 Stratham Heights Rd Stratham, NH 03885-2513 Concise Description of Bankruptcy Case 15-11673-JMD7: "Justine Katie Johnson's bankruptcy, initiated in October 2015 and concluded by January 27, 2016 in Stratham, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Justine Katie Johnson — New Hampshire, 15-11673
ᐅ James Christopher Johnson, New Hampshire Address: 167 Stratham Heights Rd Stratham, NH 03885-2513 Bankruptcy Case 15-11673-JMD Overview: "In a Chapter 7 bankruptcy case, James Christopher Johnson from Stratham, NH, saw their proceedings start in 2015-10-29 and complete by 01/27/2016, involving asset liquidation." James Christopher Johnson — New Hampshire, 15-11673
ᐅ Katerine Elizabeth Keniston, New Hampshire Address: 49 Stratham Grn Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 10-13428-JMD: "The bankruptcy filing by Katerine Elizabeth Keniston, undertaken in August 6, 2010 in Stratham, NH under Chapter 7, concluded with discharge in 11.10.2010 after liquidating assets." Katerine Elizabeth Keniston — New Hampshire, 10-13428
ᐅ Cecelia R Lane, New Hampshire Address: 323 Portsmouth Ave Stratham, NH 03885-2231 Concise Description of Bankruptcy Case 16-10600-BAH7: "The bankruptcy filing by Cecelia R Lane, undertaken in 2016-04-26 in Stratham, NH under Chapter 7, concluded with discharge in 07.25.2016 after liquidating assets." Cecelia R Lane — New Hampshire, 16-10600
ᐅ Paul L Lariviere, New Hampshire Address: PO Box 225 Stratham, NH 03885 Bankruptcy Case 13-10040-BAH Summary: "The bankruptcy record of Paul L Lariviere from Stratham, NH, shows a Chapter 7 case filed in 01/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013." Paul L Lariviere — New Hampshire, 13-10040
ᐅ David Leonard, New Hampshire Address: 81 Glengarry Dr Stratham, NH 03885 Concise Description of Bankruptcy Case 12-11862-JMD7: "In Stratham, NH, David Leonard filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012." David Leonard — New Hampshire, 12-11862
ᐅ Thomas M Mallon, New Hampshire Address: 3 Orchard Hill Rd Stratham, NH 03885 Concise Description of Bankruptcy Case 10-10307-MWV7: "Thomas M Mallon's bankruptcy, initiated in 2010-01-29 and concluded by June 3, 2010 in Stratham, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas M Mallon — New Hampshire, 10-10307
ᐅ Stephen W Mccarthy, New Hampshire Address: 54 Stratham Heights Rd Stratham, NH 03885 Bankruptcy Case 11-10140-JMD Overview: "The bankruptcy filing by Stephen W Mccarthy, undertaken in 01/19/2011 in Stratham, NH under Chapter 7, concluded with discharge in April 19, 2011 after liquidating assets." Stephen W Mccarthy — New Hampshire, 11-10140
ᐅ Wanda L Mcgown, New Hampshire Address: 30 Holmgren Rd Stratham, NH 03885 Bankruptcy Case 10-14776-JMD Summary: "Wanda L Mcgown's Chapter 7 bankruptcy, filed in Stratham, NH in 2010-11-04, led to asset liquidation, with the case closing in 02.08.2011." Wanda L Mcgown — New Hampshire, 10-14776
ᐅ Jeff H Mcintosh, New Hampshire Address: 6 Sweetland Pl Stratham, NH 03885 Concise Description of Bankruptcy Case 13-12581-JMD7: "The bankruptcy record of Jeff H Mcintosh from Stratham, NH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2014." Jeff H Mcintosh — New Hampshire, 13-12581
ᐅ Brian Joseph Miller, New Hampshire Address: 102 Willowbrook Ave Stratham, NH 03885 Concise Description of Bankruptcy Case 11-12007-JMD7: "Brian Joseph Miller's Chapter 7 bankruptcy, filed in Stratham, NH in 2011-05-19, led to asset liquidation, with the case closing in 2011-09-04." Brian Joseph Miller — New Hampshire, 11-12007
ᐅ Wendall D Moore, New Hampshire Address: 68 College Rd Stratham, NH 03885-2342 Brief Overview of Bankruptcy Case 15-11091-BAH: "In a Chapter 7 bankruptcy case, Wendall D Moore from Stratham, NH, saw their proceedings start in 2015-07-08 and complete by 2015-10-06, involving asset liquidation." Wendall D Moore — New Hampshire, 15-11091
ᐅ Kirby Nadilo, New Hampshire Address: 83 Stratham Heights Rd Stratham, NH 03885 Concise Description of Bankruptcy Case 13-10902-JMD7: "The case of Kirby Nadilo in Stratham, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kirby Nadilo — New Hampshire, 13-10902
ᐅ Reid W Nadilo, New Hampshire Address: 83 Stratham Heights Rd Rear 1 Stratham, NH 03885-6550 Brief Overview of Bankruptcy Case 2014-11306-JMD: "Reid W Nadilo's bankruptcy, initiated in 2014-06-26 and concluded by September 24, 2014 in Stratham, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Reid W Nadilo — New Hampshire, 2014-11306
ᐅ Rudy Nadilo, New Hampshire Address: 83 Stratham Heights Rd Stratham, NH 03885 Bankruptcy Case 12-13325-JMD Overview: "The bankruptcy filing by Rudy Nadilo, undertaken in October 30, 2012 in Stratham, NH under Chapter 7, concluded with discharge in 2013-02-08 after liquidating assets." Rudy Nadilo — New Hampshire, 12-13325
ᐅ Ramona Carletta Nicolosi, New Hampshire Address: 42 Glengarry Dr Stratham, NH 03885-2151 Snapshot of U.S. Bankruptcy Proceeding Case 14-12039-JMD: "The bankruptcy record of Ramona Carletta Nicolosi from Stratham, NH, shows a Chapter 7 case filed in 10.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20." Ramona Carletta Nicolosi — New Hampshire, 14-12039
ᐅ Upendrakumar B Patel, New Hampshire Address: 43 Muirfield Dr Stratham, NH 03885 Concise Description of Bankruptcy Case 12-01743-JKC-77: "The case of Upendrakumar B Patel in Stratham, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Upendrakumar B Patel — New Hampshire, 12-01743-JKC-7
ᐅ Gary T Patterson, New Hampshire Address: 20 Portsmouth Ave PMB 133 Stratham, NH 03885 Bankruptcy Case 10-13842-JMD Overview: "The bankruptcy filing by Gary T Patterson, undertaken in Sep 4, 2010 in Stratham, NH under Chapter 7, concluded with discharge in Dec 7, 2010 after liquidating assets." Gary T Patterson — New Hampshire, 10-13842
ᐅ Bambi Lynn Raughtigan, New Hampshire Address: 161 Portsmouth Ave Unit 1 Stratham, NH 03885 Bankruptcy Case 10-12463-JMD Summary: "Stratham, NH resident Bambi Lynn Raughtigan's 06/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2010." Bambi Lynn Raughtigan — New Hampshire, 10-12463
ᐅ Gail A Rhodes, New Hampshire Address: PO Box 468 Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 13-11884-BAH: "Stratham, NH resident Gail A Rhodes's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013." Gail A Rhodes — New Hampshire, 13-11884
ᐅ Lisa F Ryan, New Hampshire Address: 26 Raeder Dr Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 12-10201-JMD: "The case of Lisa F Ryan in Stratham, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lisa F Ryan — New Hampshire, 12-10201
ᐅ Nicole E Scamman, New Hampshire Address: 52 River Rd Stratham, NH 03885 Bankruptcy Case 13-11501-BAH Summary: "Stratham, NH resident Nicole E Scamman's 06/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-20." Nicole E Scamman — New Hampshire, 13-11501
ᐅ Michael G Sears, New Hampshire Address: 19 Kirriemuir Rd Stratham, NH 03885 Bankruptcy Case 10-11104-JMD Summary: "Michael G Sears's Chapter 7 bankruptcy, filed in Stratham, NH in Mar 15, 2010, led to asset liquidation, with the case closing in 07.01.2010." Michael G Sears — New Hampshire, 10-11104
ᐅ Brian M Soldato, New Hampshire Address: 15 Barons Way Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 11-14681-JMD: "Stratham, NH resident Brian M Soldato's December 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 15, 2012." Brian M Soldato — New Hampshire, 11-14681
ᐅ John J Sonia, New Hampshire Address: 5 Shirley Ln Stratham, NH 03885-2241 Bankruptcy Case 14-11598-JMD Overview: "The case of John J Sonia in Stratham, NH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John J Sonia — New Hampshire, 14-11598
ᐅ Sean R Sturk, New Hampshire Address: 24 High St Stratham, NH 03885 Bankruptcy Case 10-10539-MWV Summary: "The bankruptcy record of Sean R Sturk from Stratham, NH, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2010." Sean R Sturk — New Hampshire, 10-10539
ᐅ Travis W Thompson, New Hampshire Address: 153 Stratham Heights Rd Stratham, NH 03885-2513 Bankruptcy Case 07-12541-JMD Summary: "Chapter 13 bankruptcy for Travis W Thompson in Stratham, NH began in 2007-11-13, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-05." Travis W Thompson — New Hampshire, 07-12541
ᐅ Mary J Vermeersch, New Hampshire Address: 46 Montrose Dr Stratham, NH 03885 Snapshot of U.S. Bankruptcy Proceeding Case 12-12954-JMD: "In a Chapter 7 bankruptcy case, Mary J Vermeersch from Stratham, NH, saw her proceedings start in 09.24.2012 and complete by 01.03.2013, involving asset liquidation." Mary J Vermeersch — New Hampshire, 12-12954
ᐅ Anne T Walsh, New Hampshire Address: 26 Gifford Farm Rd Stratham, NH 03885 Bankruptcy Case 10-11102-JMD Overview: "In Stratham, NH, Anne T Walsh filed for Chapter 7 bankruptcy in March 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010." Anne T Walsh — New Hampshire, 10-11102
ᐅ John W Walsh, New Hampshire Address: 50 Alderwood Dr Stratham, NH 03885-4213 Concise Description of Bankruptcy Case 14-10324-BAH7: "John W Walsh's bankruptcy, initiated in February 2014 and concluded by 05.22.2014 in Stratham, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John W Walsh — New Hampshire, 14-10324
ᐅ Gabrielle L Watson, New Hampshire Address: 37 Thornhill Rd Stratham, NH 03885-2554 Brief Overview of Bankruptcy Case 15-11095-BAH: "In Stratham, NH, Gabrielle L Watson filed for Chapter 7 bankruptcy in 2015-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10.07.2015." Gabrielle L Watson — New Hampshire, 15-11095
ᐅ Bethany J Youssef, New Hampshire Address: 77 Brookside Dr Stratham, NH 03885-2128 Snapshot of U.S. Bankruptcy Proceeding Case 14-12292-BAH: "The bankruptcy record of Bethany J Youssef from Stratham, NH, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2015." Bethany J Youssef — New Hampshire, 14-12292
ᐅ Holly Zoffoli, New Hampshire Address: 26 Tansy Ave Stratham, NH 03885-2288 Brief Overview of Bankruptcy Case 15-30459: "In a Chapter 7 bankruptcy case, Holly Zoffoli from Stratham, NH, saw her proceedings start in April 14, 2015 and complete by 07.13.2015, involving asset liquidation." Holly Zoffoli — New Hampshire, 15-30459