ᐅ Teague Adams, Maine Address: 24 Constellation Dr Auburn, ME 04210-8366 Concise Description of Bankruptcy Case 2014-205447: "Auburn, ME resident Teague Adams's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2014." Teague Adams — Maine, 2014-20544
ᐅ Bette L Arsenault, Maine Address: 7 Clark St Auburn, ME 04210-4632 Bankruptcy Case 15-20369 Overview: "The bankruptcy record of Bette L Arsenault from Auburn, ME, shows a Chapter 7 case filed in May 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015." Bette L Arsenault — Maine, 15-20369
ᐅ Derek Ryan Arthur, Maine Address: 36 Park Ave Auburn, ME 04210-4141 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20366: "The case of Derek Ryan Arthur in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Derek Ryan Arthur — Maine, 2014-20366
ᐅ Marc G Berube, Maine Address: 16 Sixth St # 1 Auburn, ME 04210-5641 Brief Overview of Bankruptcy Case 15-20644: "In Auburn, ME, Marc G Berube filed for Chapter 7 bankruptcy in 2015-09-14. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2015." Marc G Berube — Maine, 15-20644
ᐅ Carol Ann Bilodeau, Maine Address: 53 Stevens Mill Rd Auburn, ME 04210-4037 Snapshot of U.S. Bankruptcy Proceeding Case 15-20432: "The bankruptcy record of Carol Ann Bilodeau from Auburn, ME, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2015." Carol Ann Bilodeau — Maine, 15-20432
ᐅ Thomas E Bodge, Maine Address: 34 Royal Oaks Dr Auburn, ME 04210-6145 Concise Description of Bankruptcy Case 07-210537: "Filing for Chapter 13 bankruptcy in November 2007, Thomas E Bodge from Auburn, ME, structured a repayment plan, achieving discharge in 02.25.2013." Thomas E Bodge — Maine, 07-21053
ᐅ Gary R Boilard, Maine Address: 67 Webster St Auburn, ME 04210-5423 Concise Description of Bankruptcy Case 15-202387: "The case of Gary R Boilard in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary R Boilard — Maine, 15-20238
ᐅ Imogene Bosse, Maine Address: 71 School St Auburn, ME 04210-5441 Snapshot of U.S. Bankruptcy Proceeding Case 14-20908: "Auburn, ME resident Imogene Bosse's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2015." Imogene Bosse — Maine, 14-20908
ᐅ Elaine Lynn Brackett, Maine Address: 15 Forest Ave Auburn, ME 04210-4678 Brief Overview of Bankruptcy Case 16-20338: "The case of Elaine Lynn Brackett in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Elaine Lynn Brackett — Maine, 16-20338
ᐅ Sarah J Bryant, Maine Address: 220 Gamage Ave Fl 2ND Auburn, ME 04210-4547 Bankruptcy Case 16-20047 Overview: "In Auburn, ME, Sarah J Bryant filed for Chapter 7 bankruptcy in 2016-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-29." Sarah J Bryant — Maine, 16-20047
ᐅ Jeffrey K Bullingham, Maine Address: 42 Harvest Hill Ln Auburn, ME 04210-9314 Brief Overview of Bankruptcy Case 2014-20300: "The bankruptcy record of Jeffrey K Bullingham from Auburn, ME, shows a Chapter 7 case filed in Apr 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2014." Jeffrey K Bullingham — Maine, 2014-20300
ᐅ Jason L Card, Maine Address: 63 Lake Shore Dr Auburn, ME 04210-8731 Bankruptcy Case 15-20409 Summary: "The bankruptcy record of Jason L Card from Auburn, ME, shows a Chapter 7 case filed in 2015-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015." Jason L Card — Maine, 15-20409
ᐅ Gerald L Caron, Maine Address: 15 Clubhouse Ln Auburn, ME 04210-9068 Concise Description of Bankruptcy Case 15-205257: "Auburn, ME resident Gerald L Caron's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-02." Gerald L Caron — Maine, 15-20525
ᐅ St Pierre Rebecca Lavena Childs, Maine Address: 32 Bennett Ave Auburn, ME 04210-4213 Bankruptcy Case 15-20245 Summary: "St Pierre Rebecca Lavena Childs's bankruptcy, initiated in April 2015 and concluded by July 13, 2015 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." St Pierre Rebecca Lavena Childs — Maine, 15-20245
ᐅ Steven L Church, Maine Address: 100 Bradman St Auburn, ME 04210-6302 Brief Overview of Bankruptcy Case 16-20062: "In a Chapter 7 bankruptcy case, Steven L Church from Auburn, ME, saw their proceedings start in 02.13.2016 and complete by 2016-05-13, involving asset liquidation." Steven L Church — Maine, 16-20062
ᐅ Scott K Clark, Maine Address: 165 Davis Ave Auburn, ME 04210-4402 Snapshot of U.S. Bankruptcy Proceeding Case 15-20833: "The bankruptcy filing by Scott K Clark, undertaken in 11/28/2015 in Auburn, ME under Chapter 7, concluded with discharge in February 26, 2016 after liquidating assets." Scott K Clark — Maine, 15-20833
ᐅ Gregory Burrill Cook, Maine Address: 293 Turner St Auburn, ME 04210-6078 Bankruptcy Case 14-20830 Overview: "Auburn, ME resident Gregory Burrill Cook's 10/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-18." Gregory Burrill Cook — Maine, 14-20830
ᐅ Marie L Cooper, Maine Address: 164 Northern Ave Auburn, ME 04210-6200 Snapshot of U.S. Bankruptcy Proceeding Case 14-20721: "Marie L Cooper's Chapter 7 bankruptcy, filed in Auburn, ME in 09/07/2014, led to asset liquidation, with the case closing in December 2014." Marie L Cooper — Maine, 14-20721
ᐅ Cary Ann June Cote, Maine Address: 54 Sunset Ave Auburn, ME 04210-4130 Brief Overview of Bankruptcy Case 14-20581: "The case of Cary Ann June Cote in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cary Ann June Cote — Maine, 14-20581
ᐅ Cheryl Cote, Maine Address: 79 Winter St Apt 1 Auburn, ME 04210-5178 Bankruptcy Case 15-20304 Summary: "The bankruptcy filing by Cheryl Cote, undertaken in 2015-04-30 in Auburn, ME under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets." Cheryl Cote — Maine, 15-20304
ᐅ Rodney Roland Cote, Maine Address: 54 Sunset Ave Auburn, ME 04210-4130 Brief Overview of Bankruptcy Case 2014-20581: "The bankruptcy record of Rodney Roland Cote from Auburn, ME, shows a Chapter 7 case filed in July 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2014." Rodney Roland Cote — Maine, 2014-20581
ᐅ Sabrina Mae Cunningham, Maine Address: 119 Gamage Ave Auburn, ME 04210-4528 Concise Description of Bankruptcy Case 14-209327: "Sabrina Mae Cunningham's Chapter 7 bankruptcy, filed in Auburn, ME in Nov 20, 2014, led to asset liquidation, with the case closing in 02/18/2015." Sabrina Mae Cunningham — Maine, 14-20932
ᐅ Michael Joseph Czosnek, Maine Address: 386 Park Ave Auburn, ME 04210-4121 Concise Description of Bankruptcy Case 15-101507: "The bankruptcy record of Michael Joseph Czosnek from Auburn, ME, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2015." Michael Joseph Czosnek — Maine, 15-10150
ᐅ Rebecca Sue Czosnek, Maine Address: 386 Park Ave Auburn, ME 04210-4121 Bankruptcy Case 15-10150 Summary: "Rebecca Sue Czosnek's bankruptcy, initiated in March 18, 2015 and concluded by Jun 16, 2015 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rebecca Sue Czosnek — Maine, 15-10150
ᐅ Theodore L Daniel, Maine Address: 24 Gamage Ave Auburn, ME 04210-4722 Concise Description of Bankruptcy Case 14-206847: "Auburn, ME resident Theodore L Daniel's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014." Theodore L Daniel — Maine, 14-20684
ᐅ Donald Everett Darling, Maine Address: PO Box 1301 Auburn, ME 04211-1301 Snapshot of U.S. Bankruptcy Proceeding Case 14-20662: "Auburn, ME resident Donald Everett Darling's 08/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2014." Donald Everett Darling — Maine, 14-20662
ᐅ Leon G Deletetsky, Maine Address: 20 Caron Ln Auburn, ME 04210-4289 Bankruptcy Case 15-20329 Overview: "In Auburn, ME, Leon G Deletetsky filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2015." Leon G Deletetsky — Maine, 15-20329
ᐅ Mariana C Dermody, Maine Address: 56 Field Ave Auburn, ME 04210-4519 Concise Description of Bankruptcy Case 14-206287: "Auburn, ME resident Mariana C Dermody's August 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2014." Mariana C Dermody — Maine, 14-20628
ᐅ Michael E Dermody, Maine Address: 56 Field Ave Auburn, ME 04210-4519 Concise Description of Bankruptcy Case 2014-206287: "Auburn, ME resident Michael E Dermody's 08/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2014." Michael E Dermody — Maine, 2014-20628
ᐅ Richard Desjardins, Maine Address: 39 Paul St Auburn, ME 04210-5531 Bankruptcy Case 16-20329 Summary: "In Auburn, ME, Richard Desjardins filed for Chapter 7 bankruptcy in 06.01.2016. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2016." Richard Desjardins — Maine, 16-20329
ᐅ Lucien Desrosiers, Maine Address: 71 Spring St Apt 106 Auburn, ME 04210-5949 Concise Description of Bankruptcy Case 15-208387: "In a Chapter 7 bankruptcy case, Lucien Desrosiers from Auburn, ME, saw his proceedings start in November 29, 2015 and complete by 02/27/2016, involving asset liquidation." Lucien Desrosiers — Maine, 15-20838
ᐅ Ruie C Desrosiers, Maine Address: 71 Spring St Apt 106 Auburn, ME 04210-5949 Brief Overview of Bankruptcy Case 15-20838: "Ruie C Desrosiers's Chapter 7 bankruptcy, filed in Auburn, ME in November 2015, led to asset liquidation, with the case closing in February 27, 2016." Ruie C Desrosiers — Maine, 15-20838
ᐅ John Joseph Dooley, Maine Address: 59 Heath Ln Auburn, ME 04210-3712 Concise Description of Bankruptcy Case 16-202607: "John Joseph Dooley's Chapter 7 bankruptcy, filed in Auburn, ME in May 2016, led to asset liquidation, with the case closing in August 4, 2016." John Joseph Dooley — Maine, 16-20260
ᐅ Jr Gerard R Dostie, Maine Address: 40 1/2 Fifth St Auburn, ME 04210-5658 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20318: "In Auburn, ME, Jr Gerard R Dostie filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29." Jr Gerard R Dostie — Maine, 2014-20318
ᐅ Tracy Lynn Draper, Maine Address: 229 Cook St Auburn, ME 04210-5306 Snapshot of U.S. Bankruptcy Proceeding Case 15-20380: "The bankruptcy filing by Tracy Lynn Draper, undertaken in May 21, 2015 in Auburn, ME under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets." Tracy Lynn Draper — Maine, 15-20380
ᐅ Richard Paul Dube, Maine Address: PO Box 1726 Auburn, ME 04211-1726 Bankruptcy Case 2014-20528 Summary: "Richard Paul Dube's Chapter 7 bankruptcy, filed in Auburn, ME in 2014-07-10, led to asset liquidation, with the case closing in Oct 8, 2014." Richard Paul Dube — Maine, 2014-20528
ᐅ Robin A Dulac, Maine Address: 32 Elmwood Rd Auburn, ME 04210-6510 Bankruptcy Case 16-20173 Summary: "The bankruptcy record of Robin A Dulac from Auburn, ME, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016." Robin A Dulac — Maine, 16-20173
ᐅ Tory L Dyer, Maine Address: 46 University St Apt 4 Auburn, ME 04210-6128 Snapshot of U.S. Bankruptcy Proceeding Case 15-20316: "Auburn, ME resident Tory L Dyer's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015." Tory L Dyer — Maine, 15-20316
ᐅ Donna J Easter, Maine Address: 18 Adams Ave Auburn, ME 04210-4102 Bankruptcy Case 15-20746 Summary: "In Auburn, ME, Donna J Easter filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2016." Donna J Easter — Maine, 15-20746
ᐅ Donna Lee Estey, Maine Address: 251 Gamage Ave Auburn, ME 04210-4504 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20349: "In Auburn, ME, Donna Lee Estey filed for Chapter 7 bankruptcy in 2014-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-10." Donna Lee Estey — Maine, 2014-20349
ᐅ John S Evans, Maine Address: 81 Winter St Apt 1 Auburn, ME 04210-5179 Brief Overview of Bankruptcy Case 07-20664: "Filing for Chapter 13 bankruptcy in 2007-07-31, John S Evans from Auburn, ME, structured a repayment plan, achieving discharge in Aug 22, 2012." John S Evans — Maine, 07-20664
ᐅ Elyse R Ewing, Maine Address: 98 Old Farm Hl Auburn, ME 04210-4396 Concise Description of Bankruptcy Case 15-200257: "The bankruptcy filing by Elyse R Ewing, undertaken in 01.15.2015 in Auburn, ME under Chapter 7, concluded with discharge in 2015-04-15 after liquidating assets." Elyse R Ewing — Maine, 15-20025
ᐅ Eric J Ewing, Maine Address: 98 Old Farm Hl Auburn, ME 04210-4396 Bankruptcy Case 15-20025 Summary: "The bankruptcy filing by Eric J Ewing, undertaken in 2015-01-15 in Auburn, ME under Chapter 7, concluded with discharge in Apr 15, 2015 after liquidating assets." Eric J Ewing — Maine, 15-20025
ᐅ Karen Leigh Footer, Maine Address: 170 Derosay Ave Auburn, ME 04210-3604 Bankruptcy Case 16-20291 Summary: "Auburn, ME resident Karen Leigh Footer's 05.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2016." Karen Leigh Footer — Maine, 16-20291
ᐅ Stanford Fulgham, Maine Address: 218 Cook St Auburn, ME 04210-5347 Snapshot of U.S. Bankruptcy Proceeding Case 14-20680: "The bankruptcy filing by Stanford Fulgham, undertaken in Aug 27, 2014 in Auburn, ME under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets." Stanford Fulgham — Maine, 14-20680
ᐅ Willene R Futch, Maine Address: 15 Maple St Auburn, ME 04210-5814 Brief Overview of Bankruptcy Case 11-21424-JSD: "In her Chapter 13 bankruptcy case filed in 2011-11-21, Auburn, ME's Willene R Futch agreed to a debt repayment plan, which was successfully completed by Sep 15, 2015." Willene R Futch — Maine, 11-21424
ᐅ Michael R Girardin, Maine Address: 161 Chicoine Ave Auburn, ME 04210-8965 Brief Overview of Bankruptcy Case 15-20241: "In Auburn, ME, Michael R Girardin filed for Chapter 7 bankruptcy in 2015-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2015." Michael R Girardin — Maine, 15-20241
ᐅ Sarah C Goddard, Maine Address: 60 E Auburn Lumber Rd Auburn, ME 04210-8403 Concise Description of Bankruptcy Case 15-208617: "In a Chapter 7 bankruptcy case, Sarah C Goddard from Auburn, ME, saw her proceedings start in 2015-12-11 and complete by 2016-03-10, involving asset liquidation." Sarah C Goddard — Maine, 15-20861
ᐅ Alan J Hansen, Maine Address: 47 Old Carriage Rd Auburn, ME 04210-8946 Bankruptcy Case 15-20595 Overview: "Alan J Hansen's Chapter 7 bankruptcy, filed in Auburn, ME in August 2015, led to asset liquidation, with the case closing in 2015-11-23." Alan J Hansen — Maine, 15-20595
ᐅ Tracey A Hansen, Maine Address: 93A Gamage Ave Auburn, ME 04210-4766 Snapshot of U.S. Bankruptcy Proceeding Case 15-20595: "The bankruptcy record of Tracey A Hansen from Auburn, ME, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015." Tracey A Hansen — Maine, 15-20595
ᐅ Desjardins Bonnie Hawley, Maine Address: 39 Paul St Auburn, ME 04210-5531 Bankruptcy Case 16-20329 Summary: "Auburn, ME resident Desjardins Bonnie Hawley's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-30." Desjardins Bonnie Hawley — Maine, 16-20329
ᐅ Sudie G Hewitt, Maine Address: 250 Turner St Apt 2 Auburn, ME 04210-6034 Concise Description of Bankruptcy Case 14-208337: "In Auburn, ME, Sudie G Hewitt filed for Chapter 7 bankruptcy in October 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2015." Sudie G Hewitt — Maine, 14-20833
ᐅ Michael E Hinkley, Maine Address: PO Box 1001 Auburn, ME 04211-1001 Snapshot of U.S. Bankruptcy Proceeding Case 15-20647: "The case of Michael E Hinkley in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael E Hinkley — Maine, 15-20647
ᐅ Jamie L Huebner, Maine Address: 311 Park Ave Auburn, ME 04210-4118 Bankruptcy Case 14-20849 Summary: "The bankruptcy record of Jamie L Huebner from Auburn, ME, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-25." Jamie L Huebner — Maine, 14-20849
ᐅ Fulgham Debra L Humason, Maine Address: 218 Cook St Auburn, ME 04210-5347 Snapshot of U.S. Bankruptcy Proceeding Case 14-20680: "Auburn, ME resident Fulgham Debra L Humason's Aug 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2014." Fulgham Debra L Humason — Maine, 14-20680
ᐅ Helene Laverdure, Maine Address: 28 Towle Ave Auburn, ME 04210-4345 Snapshot of U.S. Bankruptcy Proceeding Case 16-20134: "Auburn, ME resident Helene Laverdure's 03.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2016." Helene Laverdure — Maine, 16-20134
ᐅ Robert J Lavine, Maine Address: 32 Elmwood Rd Auburn, ME 04210-6510 Snapshot of U.S. Bankruptcy Proceeding Case 16-20172: "The bankruptcy filing by Robert J Lavine, undertaken in 2016-03-31 in Auburn, ME under Chapter 7, concluded with discharge in Jun 29, 2016 after liquidating assets." Robert J Lavine — Maine, 16-20172
ᐅ Janice Louise Lavoie, Maine Address: 46 Broadview Ave Auburn, ME 04210-6113 Snapshot of U.S. Bankruptcy Proceeding Case 14-21014: "The case of Janice Louise Lavoie in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Janice Louise Lavoie — Maine, 14-21014
ᐅ Audrey L Martin, Maine Address: 89 Gill St Auburn, ME 04210-6611 Bankruptcy Case 15-20547 Summary: "The case of Audrey L Martin in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Audrey L Martin — Maine, 15-20547
ᐅ Bryan S Martin, Maine Address: 89 Gill St Auburn, ME 04210-6611 Bankruptcy Case 15-20547 Summary: "The case of Bryan S Martin in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bryan S Martin — Maine, 15-20547
ᐅ James A Mcgall, Maine Address: 116 Taft Ave Lowr Right Auburn, ME 04210-4245 Brief Overview of Bankruptcy Case 2014-20332: "The case of James A Mcgall in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James A Mcgall — Maine, 2014-20332
ᐅ David Elliott Meserve, Maine Address: 3017 Hotel Rd Auburn, ME 04210-8823 Concise Description of Bankruptcy Case 16-201217: "Auburn, ME resident David Elliott Meserve's 03.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2016." David Elliott Meserve — Maine, 16-20121
ᐅ Kathy Demers Meserve, Maine Address: 3017 Hotel Rd Auburn, ME 04210-8823 Bankruptcy Case 16-20121 Summary: "Kathy Demers Meserve's Chapter 7 bankruptcy, filed in Auburn, ME in March 2016, led to asset liquidation, with the case closing in Jun 13, 2016." Kathy Demers Meserve — Maine, 16-20121
ᐅ Jennifer S Michaelis, Maine Address: 51 Bellflower Dr Auburn, ME 04210-8838 Bankruptcy Case 14-20863 Overview: "Jennifer S Michaelis's Chapter 7 bankruptcy, filed in Auburn, ME in 2014-10-30, led to asset liquidation, with the case closing in 2015-01-28." Jennifer S Michaelis — Maine, 14-20863
ᐅ Michael Michaelis, Maine Address: 51 Bellflower Dr Auburn, ME 04210-8838 Bankruptcy Case 14-20863 Overview: "Auburn, ME resident Michael Michaelis's Oct 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015." Michael Michaelis — Maine, 14-20863
ᐅ Wayne Emanuel Miller, Maine Address: 32 Sterling Rd Auburn, ME 04210-3730 Bankruptcy Case 09-20926 Overview: "Chapter 13 bankruptcy for Wayne Emanuel Miller in Auburn, ME began in 06.19.2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-31." Wayne Emanuel Miller — Maine, 09-20926
ᐅ Charles James Moore, Maine Address: 206 Winter St Auburn, ME 04210-5144 Concise Description of Bankruptcy Case 14-209747: "In Auburn, ME, Charles James Moore filed for Chapter 7 bankruptcy in 2014-12-15. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2015." Charles James Moore — Maine, 14-20974
ᐅ Lisa Ann Morgan, Maine Address: 20 Paul St Auburn, ME 04210-5532 Snapshot of U.S. Bankruptcy Proceeding Case 15-20733: "The bankruptcy record of Lisa Ann Morgan from Auburn, ME, shows a Chapter 7 case filed in 2015-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-18." Lisa Ann Morgan — Maine, 15-20733
ᐅ Erik Steven Mushlit, Maine Address: 77 Whitney St Auburn, ME 04210-6013 Bankruptcy Case 15-20585 Summary: "The case of Erik Steven Mushlit in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Erik Steven Mushlit — Maine, 15-20585
ᐅ Michele R Newton, Maine Address: 129 Monroe St Auburn, ME 04210-7413 Bankruptcy Case 2014-20327 Summary: "The case of Michele R Newton in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michele R Newton — Maine, 2014-20327
ᐅ Gemma D Osborne, Maine Address: 8 Stevens Mill Park Rd Auburn, ME 04210-4080 Bankruptcy Case 2014-20612 Summary: "The bankruptcy filing by Gemma D Osborne, undertaken in 2014-08-01 in Auburn, ME under Chapter 7, concluded with discharge in 10/30/2014 after liquidating assets." Gemma D Osborne — Maine, 2014-20612
ᐅ Richard E Paine, Maine Address: 11 Ryans Way Auburn, ME 04210-8766 Concise Description of Bankruptcy Case 14-207527: "In Auburn, ME, Richard E Paine filed for Chapter 7 bankruptcy in 2014-09-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17." Richard E Paine — Maine, 14-20752
ᐅ Troyce R Parsons, Maine Address: 6 Marston St Auburn, ME 04210-4326 Bankruptcy Case 15-20224 Overview: "Auburn, ME resident Troyce R Parsons's 04.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2015." Troyce R Parsons — Maine, 15-20224
ᐅ Gerard P Racine, Maine Address: 1151 Center St Auburn, ME 04210-6401 Brief Overview of Bankruptcy Case 08-20684: "Chapter 13 bankruptcy for Gerard P Racine in Auburn, ME began in 06.16.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-31." Gerard P Racine — Maine, 08-20684
ᐅ Patricia A Rea, Maine Address: 48 Samantha Ln Auburn, ME 04210-7818 Bankruptcy Case 16-20207 Overview: "In Auburn, ME, Patricia A Rea filed for Chapter 7 bankruptcy in Apr 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016." Patricia A Rea — Maine, 16-20207
ᐅ Corey K Robbins, Maine Address: 69 Stevens Mill Rd Auburn, ME 04210-4074 Snapshot of U.S. Bankruptcy Proceeding Case 14-20902: "The case of Corey K Robbins in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Corey K Robbins — Maine, 14-20902
ᐅ Deborah J Rodrigue, Maine Address: 84 Chicoine Ave Auburn, ME 04210-8964 Snapshot of U.S. Bankruptcy Proceeding Case 15-20397: "Auburn, ME resident Deborah J Rodrigue's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2015." Deborah J Rodrigue — Maine, 15-20397
ᐅ Michael Armand Roux, Maine Address: 931 Garfield Rd Auburn, ME 04210-8942 Brief Overview of Bankruptcy Case 08-10880: "Michael Armand Roux's Chapter 13 bankruptcy in Auburn, ME started in 08/28/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013." Michael Armand Roux — Maine, 08-10880
ᐅ Colby J Roy, Maine Address: 197 Trapp Rd Auburn, ME 04210-8626 Bankruptcy Case 14-20906 Overview: "The case of Colby J Roy in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Colby J Roy — Maine, 14-20906
ᐅ Richard L Seamon, Maine Address: 451 Court St Auburn, ME 04210-4378 Bankruptcy Case 15-20843 Overview: "Richard L Seamon's bankruptcy, initiated in 11.30.2015 and concluded by 02/28/2016 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Richard L Seamon — Maine, 15-20843
ᐅ Joann L Seger, Maine Address: 250 Center St # 303 Auburn, ME 04210-6313 Concise Description of Bankruptcy Case 14-200697: "In a Chapter 7 bankruptcy case, Joann L Seger from Auburn, ME, saw her proceedings start in 02/13/2014 and complete by May 2014, involving asset liquidation." Joann L Seger — Maine, 14-20069
ᐅ Kathy Lynn Smith, Maine Address: 14 Tourmaline Ln Auburn, ME 04210-9229 Concise Description of Bankruptcy Case 15-206717: "Kathy Lynn Smith's bankruptcy, initiated in 2015-09-28 and concluded by 12.27.2015 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kathy Lynn Smith — Maine, 15-20671
ᐅ Christopher Joel Smith, Maine Address: 14 Tourmaline Ln Auburn, ME 04210-9229 Bankruptcy Case 15-20671 Summary: "Auburn, ME resident Christopher Joel Smith's September 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2015." Christopher Joel Smith — Maine, 15-20671
ᐅ Pierre Daniel D St, Maine Address: 32 Bennett Ave Auburn, ME 04210-4213 Snapshot of U.S. Bankruptcy Proceeding Case 15-20245: "In Auburn, ME, Pierre Daniel D St filed for Chapter 7 bankruptcy in Apr 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2015." Pierre Daniel D St — Maine, 15-20245
ᐅ Katie L Theriault, Maine Address: 46 Heath Ln Auburn, ME 04210-3711 Bankruptcy Case 14-20706 Overview: "Katie L Theriault's bankruptcy, initiated in September 2014 and concluded by Nov 30, 2014 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Katie L Theriault — Maine, 14-20706
ᐅ Lucille Bernadette Therrien, Maine Address: 602 Old Danville Rd Auburn, ME 04210-8124 Snapshot of U.S. Bankruptcy Proceeding Case 14-20978: "Lucille Bernadette Therrien's Chapter 7 bankruptcy, filed in Auburn, ME in 12.16.2014, led to asset liquidation, with the case closing in 2015-03-16." Lucille Bernadette Therrien — Maine, 14-20978
ᐅ Ricky Fern Therrien, Maine Address: 602 Old Danville Rd Auburn, ME 04210-8124 Snapshot of U.S. Bankruptcy Proceeding Case 14-20978: "Auburn, ME resident Ricky Fern Therrien's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2015." Ricky Fern Therrien — Maine, 14-20978
ᐅ Ellen D Thurston, Maine Address: 20 Great Falls Plz Apt 21B Auburn, ME 04210-5916 Bankruptcy Case 16-20133 Overview: "The bankruptcy record of Ellen D Thurston from Auburn, ME, shows a Chapter 7 case filed in 2016-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016." Ellen D Thurston — Maine, 16-20133
ᐅ Staci Lou Vail, Maine Address: 42 Hampton Ave Auburn, ME 04210 Brief Overview of Bankruptcy Case 14-20904: "Staci Lou Vail's bankruptcy, initiated in November 2014 and concluded by 2015-02-12 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Staci Lou Vail — Maine, 14-20904
ᐅ Jennifer L Watkins, Maine Address: 172 Fairway Dr Auburn, ME 04210-8305 Bankruptcy Case 15-20749 Summary: "Auburn, ME resident Jennifer L Watkins's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2016." Jennifer L Watkins — Maine, 15-20749
ᐅ Rema Lee Weston, Maine Address: 29 Church St Auburn, ME 04210-6504 Concise Description of Bankruptcy Case 16-202067: "Rema Lee Weston's Chapter 7 bankruptcy, filed in Auburn, ME in 2016-04-14, led to asset liquidation, with the case closing in Jul 13, 2016." Rema Lee Weston — Maine, 16-20206
ᐅ Randy Alan Williams, Maine Address: PO Box 474 Auburn, ME 04212-0474 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20616: "The bankruptcy filing by Randy Alan Williams, undertaken in 08.05.2014 in Auburn, ME under Chapter 7, concluded with discharge in November 2014 after liquidating assets." Randy Alan Williams — Maine, 2014-20616
ᐅ Jennifer Ann Winship, Maine Address: 512 Washington St N Auburn, ME 04210-3856 Bankruptcy Case 09-20152 Summary: "Jennifer Ann Winship's Auburn, ME bankruptcy under Chapter 13 in 2009-02-10 led to a structured repayment plan, successfully discharged in 08.26.2013." Jennifer Ann Winship — Maine, 09-20152
ᐅ Copland Holly K Wise, Maine Address: 53 Davis Ave Auburn, ME 04210-4701 Snapshot of U.S. Bankruptcy Proceeding Case 07-20977: "Copland Holly K Wise's Auburn, ME bankruptcy under Chapter 13 in October 2007 led to a structured repayment plan, successfully discharged in 2012-08-07." Copland Holly K Wise — Maine, 07-20977
ᐅ Clayton Theodore Worthing, Maine Address: 23 Lafayette St Auburn, ME 04210-5521 Concise Description of Bankruptcy Case 09-203677: "In his Chapter 13 bankruptcy case filed in March 25, 2009, Auburn, ME's Clayton Theodore Worthing agreed to a debt repayment plan, which was successfully completed by 05/22/2013." Clayton Theodore Worthing — Maine, 09-20367
ᐅ Edward J Yaworsky, Maine Address: 125 Cook St Auburn, ME 04210-5622 Snapshot of U.S. Bankruptcy Proceeding Case 16-20310: "The bankruptcy filing by Edward J Yaworsky, undertaken in May 26, 2016 in Auburn, ME under Chapter 7, concluded with discharge in August 2016 after liquidating assets." Edward J Yaworsky — Maine, 16-20310
ᐅ Lisa A Yaworsky, Maine Address: 125 Cook St Auburn, ME 04210-5622 Bankruptcy Case 16-20310 Summary: "In a Chapter 7 bankruptcy case, Lisa A Yaworsky from Auburn, ME, saw her proceedings start in 2016-05-26 and complete by Aug 24, 2016, involving asset liquidation." Lisa A Yaworsky — Maine, 16-20310