ᐅ Tammy L Ackerman, Maine Address: 100 Saco Falls Way Unit 615 Biddeford, ME 04005-2091 Bankruptcy Case 15-20883 Overview: "The bankruptcy filing by Tammy L Ackerman, undertaken in December 2015 in Biddeford, ME under Chapter 7, concluded with discharge in 03.23.2016 after liquidating assets." Tammy L Ackerman — Maine, 15-20883
ᐅ Wayne Mark Berthiaume, Maine Address: PO Box 277 Biddeford, ME 04005-0277 Snapshot of U.S. Bankruptcy Proceeding Case 15-20113: "Wayne Mark Berthiaume's Chapter 7 bankruptcy, filed in Biddeford, ME in March 2, 2015, led to asset liquidation, with the case closing in 2015-05-31." Wayne Mark Berthiaume — Maine, 15-20113
ᐅ Michael H Biewald, Maine Address: 211 Hill St Apt 1 Biddeford, ME 04005-3672 Bankruptcy Case 2014-20379 Summary: "In Biddeford, ME, Michael H Biewald filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014." Michael H Biewald — Maine, 2014-20379
ᐅ Normand A Binette, Maine Address: PO Box 517 Biddeford, ME 04005-0517 Concise Description of Bankruptcy Case 10-213557: "Normand A Binette, a resident of Biddeford, ME, entered a Chapter 13 bankruptcy plan in August 19, 2010, culminating in its successful completion by 11.13.2013." Normand A Binette — Maine, 10-21355
ᐅ Richard J Bohan, Maine Address: 147 Hill St Apt 102 Biddeford, ME 04005-3430 Snapshot of U.S. Bankruptcy Proceeding Case 14-20933: "The case of Richard J Bohan in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard J Bohan — Maine, 14-20933
ᐅ Mildred Ruth Boucher, Maine Address: PO Box 162 Biddeford, ME 04005-0162 Bankruptcy Case 14-20677 Summary: "The case of Mildred Ruth Boucher in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mildred Ruth Boucher — Maine, 14-20677
ᐅ Jeffrey L Brownell, Maine Address: 5 Joshua Dr Biddeford, ME 04005-9745 Snapshot of U.S. Bankruptcy Proceeding Case 14-21008: "Jeffrey L Brownell's bankruptcy, initiated in December 31, 2014 and concluded by 2015-03-31 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey L Brownell — Maine, 14-21008
ᐅ Sharon A Burtchell, Maine Address: 20 Grayson St Biddeford, ME 04005-4300 Brief Overview of Bankruptcy Case 09-20971: "Sharon A Burtchell's Biddeford, ME bankruptcy under Chapter 13 in 2009-06-26 led to a structured repayment plan, successfully discharged in 12.09.2014." Sharon A Burtchell — Maine, 09-20971
ᐅ Josiah Allen Chadbourne, Maine Address: 73 South St Apt 2 Biddeford, ME 04005-2423 Bankruptcy Case 15-20887 Overview: "The case of Josiah Allen Chadbourne in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Josiah Allen Chadbourne — Maine, 15-20887
ᐅ David Paul Clifford, Maine Address: 364 Elm St Biddeford, ME 04005-3012 Concise Description of Bankruptcy Case 15-206747: "David Paul Clifford's bankruptcy, initiated in September 2015 and concluded by Dec 28, 2015 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Paul Clifford — Maine, 15-20674
ᐅ Brenton L Corriveau, Maine Address: 52 State St Apt 102 Biddeford, ME 04005-2991 Concise Description of Bankruptcy Case 14-206457: "The case of Brenton L Corriveau in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brenton L Corriveau — Maine, 14-20645
ᐅ John A Couture, Maine Address: 3 Burleigh Cir Biddeford, ME 04005-9719 Snapshot of U.S. Bankruptcy Proceeding Case 07-21027: "Nov 8, 2007 marked the beginning of John A Couture's Chapter 13 bankruptcy in Biddeford, ME, entailing a structured repayment schedule, completed by Dec 31, 2013." John A Couture — Maine, 07-21027
ᐅ Victoria A Couture, Maine Address: 3 Burleigh Cir Biddeford, ME 04005-9719 Bankruptcy Case 07-21027 Summary: "Victoria A Couture's Biddeford, ME bankruptcy under Chapter 13 in Nov 8, 2007 led to a structured repayment plan, successfully discharged in December 2013." Victoria A Couture — Maine, 07-21027
ᐅ Darrell Keith Curtiss, Maine Address: PO Box 860 Biddeford, ME 04005-0860 Concise Description of Bankruptcy Case 15-202757: "In Biddeford, ME, Darrell Keith Curtiss filed for Chapter 7 bankruptcy in 04/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2015." Darrell Keith Curtiss — Maine, 15-20275
ᐅ David Herbert Cyr, Maine Address: 8 Mason St Biddeford, ME 04005-3142 Concise Description of Bankruptcy Case 2014-205617: "The bankruptcy record of David Herbert Cyr from Biddeford, ME, shows a Chapter 7 case filed in 07.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20." David Herbert Cyr — Maine, 2014-20561
ᐅ Katherine R Daniels, Maine Address: PO Box 66 Biddeford, ME 04005-0066 Concise Description of Bankruptcy Case 14-208517: "Biddeford, ME resident Katherine R Daniels's 2014-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2015." Katherine R Daniels — Maine, 14-20851
ᐅ Kelly Decambra, Maine Address: PO Box 132 Biddeford, ME 04005-0132 Bankruptcy Case 09-20076 Overview: "Kelly Decambra's Biddeford, ME bankruptcy under Chapter 13 in 2009-01-23 led to a structured repayment plan, successfully discharged in Aug 30, 2013." Kelly Decambra — Maine, 09-20076
ᐅ Nancy R Delage, Maine Address: 180 Oak Ridge Rd Biddeford, ME 04005-9104 Bankruptcy Case 16-20128 Overview: "In Biddeford, ME, Nancy R Delage filed for Chapter 7 bankruptcy in March 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2016." Nancy R Delage — Maine, 16-20128
ᐅ Richard A Delage, Maine Address: 180 Oak Ridge Rd Biddeford, ME 04005-9104 Bankruptcy Case 16-20128 Overview: "The case of Richard A Delage in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard A Delage — Maine, 16-20128
ᐅ Lynne Marie Demers, Maine Address: PO Box 2037 Biddeford, ME 04005-8037 Concise Description of Bankruptcy Case 14-209927: "Lynne Marie Demers's bankruptcy, initiated in 12.22.2014 and concluded by Mar 22, 2015 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lynne Marie Demers — Maine, 14-20992
ᐅ William L Dorais, Maine Address: 9 Graham St Apt 104 Biddeford, ME 04005-3222 Brief Overview of Bankruptcy Case 15-20791: "William L Dorais's Chapter 7 bankruptcy, filed in Biddeford, ME in November 2015, led to asset liquidation, with the case closing in 2016-02-10." William L Dorais — Maine, 15-20791
ᐅ Turgeon Lynda M Dube, Maine Address: 28 Winding Creek Ln Biddeford, ME 04005-3900 Brief Overview of Bankruptcy Case 15-20707: "In Biddeford, ME, Turgeon Lynda M Dube filed for Chapter 7 bankruptcy in 10.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2016." Turgeon Lynda M Dube — Maine, 15-20707
ᐅ Barbara S Erkson, Maine Address: 276 Hill St Apt G Biddeford, ME 04005-3958 Concise Description of Bankruptcy Case 16-201697: "The bankruptcy record of Barbara S Erkson from Biddeford, ME, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016." Barbara S Erkson — Maine, 16-20169
ᐅ Allen D Evans, Maine Address: 80 Western Ave Biddeford, ME 04005-2228 Bankruptcy Case 15-20540 Overview: "Allen D Evans's Chapter 7 bankruptcy, filed in Biddeford, ME in 07/29/2015, led to asset liquidation, with the case closing in 2015-11-04." Allen D Evans — Maine, 15-20540
ᐅ Pamela A Fenrich, Maine Address: 80 Western Ave Biddeford, ME 04005-2228 Bankruptcy Case 15-20540 Overview: "The case of Pamela A Fenrich in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Pamela A Fenrich — Maine, 15-20540
ᐅ Richard James Finn, Maine Address: 20 Grenier Ave Biddeford, ME 04005-9206 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20222: "Richard James Finn's Chapter 7 bankruptcy, filed in Biddeford, ME in March 31, 2014, led to asset liquidation, with the case closing in 06.29.2014." Richard James Finn — Maine, 2014-20222
ᐅ Jan L Finn, Maine Address: 20 Grenier Ave Biddeford, ME 04005-9206 Snapshot of U.S. Bankruptcy Proceeding Case 15-20436: "In a Chapter 7 bankruptcy case, Jan L Finn from Biddeford, ME, saw their proceedings start in 2015-06-12 and complete by 09/10/2015, involving asset liquidation." Jan L Finn — Maine, 15-20436
ᐅ Timothy S Frechette, Maine Address: PO Box 2019 Biddeford, ME 04005-8019 Concise Description of Bankruptcy Case 16-201197: "Biddeford, ME resident Timothy S Frechette's March 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13." Timothy S Frechette — Maine, 16-20119
ᐅ Matthew J Giesecke, Maine Address: 24 Vincent Ave Biddeford, ME 04005-3612 Concise Description of Bankruptcy Case 2014-203257: "Matthew J Giesecke's Chapter 7 bankruptcy, filed in Biddeford, ME in May 2014, led to asset liquidation, with the case closing in 08/04/2014." Matthew J Giesecke — Maine, 2014-20325
ᐅ Nicole K Gionest, Maine Address: 31 Bernard Ave Biddeford, ME 04005-4003 Bankruptcy Case 16-20053 Summary: "Biddeford, ME resident Nicole K Gionest's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-09." Nicole K Gionest — Maine, 16-20053
ᐅ Walter M Golojuch, Maine Address: PO Box 778 Biddeford, ME 04005-0778 Brief Overview of Bankruptcy Case 07-20846: "Filing for Chapter 13 bankruptcy in 09.19.2007, Walter M Golojuch from Biddeford, ME, structured a repayment plan, achieving discharge in 12/11/2012." Walter M Golojuch — Maine, 07-20846
ᐅ Carolyn Nancy Gosselin, Maine Address: 2 Main St Unit 18-322 Biddeford, ME 04005-2064 Concise Description of Bankruptcy Case 2014-202977: "In a Chapter 7 bankruptcy case, Carolyn Nancy Gosselin from Biddeford, ME, saw her proceedings start in April 24, 2014 and complete by July 23, 2014, involving asset liquidation." Carolyn Nancy Gosselin — Maine, 2014-20297
ᐅ George William Hamm, Maine Address: 137 Main St Apt 5 Biddeford, ME 04005-2573 Snapshot of U.S. Bankruptcy Proceeding Case 15-20438: "In a Chapter 7 bankruptcy case, George William Hamm from Biddeford, ME, saw his proceedings start in 2015-06-12 and complete by 2015-09-22, involving asset liquidation." George William Hamm — Maine, 15-20438
ᐅ Heather Hanson, Maine Address: 1 Majors Cor Biddeford, ME 04005-5258 Bankruptcy Case 2014-20330 Summary: "The bankruptcy filing by Heather Hanson, undertaken in May 6, 2014 in Biddeford, ME under Chapter 7, concluded with discharge in 08.04.2014 after liquidating assets." Heather Hanson — Maine, 2014-20330
ᐅ Stephen C Hodgkins, Maine Address: 48 Acorn St Apt 201 Biddeford, ME 04005-3460 Concise Description of Bankruptcy Case 2014-203727: "Biddeford, ME resident Stephen C Hodgkins's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014." Stephen C Hodgkins — Maine, 2014-20372
ᐅ Pelagia B Hyle, Maine Address: 235 Elm St Apt 102 Biddeford, ME 04005-3007 Snapshot of U.S. Bankruptcy Proceeding Case 16-20320: "Pelagia B Hyle's Chapter 7 bankruptcy, filed in Biddeford, ME in 05.31.2016, led to asset liquidation, with the case closing in 08.29.2016." Pelagia B Hyle — Maine, 16-20320
ᐅ Debra J Jalbert, Maine Address: 7 Ray St Biddeford, ME 04005-3212 Bankruptcy Case 15-20002 Overview: "The bankruptcy filing by Debra J Jalbert, undertaken in 2015-01-02 in Biddeford, ME under Chapter 7, concluded with discharge in April 2015 after liquidating assets." Debra J Jalbert — Maine, 15-20002
ᐅ Ruby M Kelly, Maine Address: 114 Prospect St Apt 8 Biddeford, ME 04005-3698 Brief Overview of Bankruptcy Case 15-20560: "The bankruptcy record of Ruby M Kelly from Biddeford, ME, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2015." Ruby M Kelly — Maine, 15-20560
ᐅ Michael S Koerner, Maine Address: 3 Winter Gdn Biddeford, ME 04005-3565 Concise Description of Bankruptcy Case 14-207617: "The bankruptcy record of Michael S Koerner from Biddeford, ME, shows a Chapter 7 case filed in 09/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22." Michael S Koerner — Maine, 14-20761
ᐅ Richard A Kozloff, Maine Address: 145 Hill St Apt 1 Biddeford, ME 04005-3443 Bankruptcy Case 12-20297 Overview: "Filing for Chapter 13 bankruptcy in 03.23.2012, Richard A Kozloff from Biddeford, ME, structured a repayment plan, achieving discharge in 08.20.2013." Richard A Kozloff — Maine, 12-20297
ᐅ Teresa A Kozloff, Maine Address: 145 Hill St Apt 1 Biddeford, ME 04005-3443 Concise Description of Bankruptcy Case 12-202977: "The bankruptcy record for Teresa A Kozloff from Biddeford, ME, under Chapter 13, filed in 03/23/2012, involved setting up a repayment plan, finalized by Aug 20, 2013." Teresa A Kozloff — Maine, 12-20297
ᐅ Cheryl A Labrecque, Maine Address: 7 Lindale Ave Biddeford, ME 04005-4203 Bankruptcy Case 08-20639 Summary: "Chapter 13 bankruptcy for Cheryl A Labrecque in Biddeford, ME began in 06/09/2008, focusing on debt restructuring, concluding with plan fulfillment in September 9, 2013." Cheryl A Labrecque — Maine, 08-20639
ᐅ Glenn R Labrecque, Maine Address: 7 Lindale Ave Biddeford, ME 04005-4203 Concise Description of Bankruptcy Case 08-206397: "Glenn R Labrecque's Biddeford, ME bankruptcy under Chapter 13 in 06.09.2008 led to a structured repayment plan, successfully discharged in September 2013." Glenn R Labrecque — Maine, 08-20639
ᐅ Phyllis Lapointe, Maine Address: 157 Alfred St Biddeford, ME 04005-3225 Bankruptcy Case 14-20716 Overview: "Biddeford, ME resident Phyllis Lapointe's 09/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2014." Phyllis Lapointe — Maine, 14-20716
ᐅ Anthony Lekakos, Maine Address: 8 Belmont Ave Biddeford, ME 04005-3802 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20321: "The bankruptcy filing by Anthony Lekakos, undertaken in 05.02.2014 in Biddeford, ME under Chapter 7, concluded with discharge in 2014-07-31 after liquidating assets." Anthony Lekakos — Maine, 2014-20321
ᐅ Stephanie E Lekakos, Maine Address: 8 Belmont Ave Biddeford, ME 04005-3802 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20321: "In a Chapter 7 bankruptcy case, Stephanie E Lekakos from Biddeford, ME, saw her proceedings start in 2014-05-02 and complete by 07.31.2014, involving asset liquidation." Stephanie E Lekakos — Maine, 2014-20321
ᐅ Dennis N Letourneau, Maine Address: 546 South St # 1 Biddeford, ME 04005-9317 Bankruptcy Case 15-20073 Summary: "The bankruptcy filing by Dennis N Letourneau, undertaken in February 2015 in Biddeford, ME under Chapter 7, concluded with discharge in May 14, 2015 after liquidating assets." Dennis N Letourneau — Maine, 15-20073
ᐅ Jennifer Maynard, Maine Address: 35 Bacon St Apt 201 Biddeford, ME 04005-5140 Snapshot of U.S. Bankruptcy Proceeding Case 09-10302: "03.21.2009 marked the beginning of Jennifer Maynard's Chapter 13 bankruptcy in Biddeford, ME, entailing a structured repayment schedule, completed by Dec 17, 2013." Jennifer Maynard — Maine, 09-10302
ᐅ James A Mclaughlin, Maine Address: 344 Main St Apt 5 Biddeford, ME 04005-2357 Brief Overview of Bankruptcy Case 16-20142: "In Biddeford, ME, James A Mclaughlin filed for Chapter 7 bankruptcy in 03.23.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2016." James A Mclaughlin — Maine, 16-20142
ᐅ Thomas R Morin, Maine Address: 8 Yale St Biddeford, ME 04005-3718 Concise Description of Bankruptcy Case 2014-203157: "In Biddeford, ME, Thomas R Morin filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014." Thomas R Morin — Maine, 2014-20315
ᐅ Martha A Murray, Maine Address: 4 Sunrise Ave Biddeford, ME 04005-3828 Concise Description of Bankruptcy Case 15-202827: "The bankruptcy filing by Martha A Murray, undertaken in April 2015 in Biddeford, ME under Chapter 7, concluded with discharge in July 23, 2015 after liquidating assets." Martha A Murray — Maine, 15-20282
ᐅ Richard Fabien Nolette, Maine Address: 532 Main St Biddeford, ME 04005-2123 Bankruptcy Case 2014-20329 Summary: "Biddeford, ME resident Richard Fabien Nolette's 2014-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014." Richard Fabien Nolette — Maine, 2014-20329
ᐅ Clinton J Palmer, Maine Address: 38 Oak St Biddeford, ME 04005-3423 Bankruptcy Case 09-20212 Summary: "Chapter 13 bankruptcy for Clinton J Palmer in Biddeford, ME began in 02.25.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-07." Clinton J Palmer — Maine, 09-20212
ᐅ Vicki Lynn Patterson, Maine Address: 530 Main St Biddeford, ME 04005-2196 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20497: "The bankruptcy record of Vicki Lynn Patterson from Biddeford, ME, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2014." Vicki Lynn Patterson — Maine, 2014-20497
ᐅ Brian J Pelletier, Maine Address: 27 Cathedral Oaks Dr Biddeford, ME 04005-9359 Brief Overview of Bankruptcy Case 14-20848: "The bankruptcy filing by Brian J Pelletier, undertaken in 2014-10-27 in Biddeford, ME under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets." Brian J Pelletier — Maine, 14-20848
ᐅ Anthony M Pepin, Maine Address: 75 Foss St # 1 Biddeford, ME 04005-3320 Snapshot of U.S. Bankruptcy Proceeding Case 16-20141: "Anthony M Pepin's bankruptcy, initiated in March 23, 2016 and concluded by 2016-06-21 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony M Pepin — Maine, 16-20141
ᐅ Laura A Pepin, Maine Address: 75 Foss St # 1 Biddeford, ME 04005-3320 Brief Overview of Bankruptcy Case 16-20141: "In a Chapter 7 bankruptcy case, Laura A Pepin from Biddeford, ME, saw her proceedings start in Mar 23, 2016 and complete by 06.21.2016, involving asset liquidation." Laura A Pepin — Maine, 16-20141
ᐅ George E Pomroy, Maine Address: 114 Prospect St Apt 18 Biddeford, ME 04005-3699 Bankruptcy Case 2014-20535 Overview: "The bankruptcy filing by George E Pomroy, undertaken in Jul 11, 2014 in Biddeford, ME under Chapter 7, concluded with discharge in 2014-10-09 after liquidating assets." George E Pomroy — Maine, 2014-20535
ᐅ Theresa M Pomroy, Maine Address: 114 Prospect St Apt 18 Biddeford, ME 04005-3699 Bankruptcy Case 14-20535 Summary: "The bankruptcy record of Theresa M Pomroy from Biddeford, ME, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-09." Theresa M Pomroy — Maine, 14-20535
ᐅ Mia L Richerson, Maine Address: 160 South St Apt 1 Biddeford, ME 04005-2338 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20236: "Biddeford, ME resident Mia L Richerson's Apr 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02." Mia L Richerson — Maine, 2014-20236
ᐅ Jessica M Ring, Maine Address: 24 State St Apt 1 Biddeford, ME 04005-5242 Bankruptcy Case 15-20515 Overview: "The case of Jessica M Ring in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jessica M Ring — Maine, 15-20515
ᐅ Matthew J Ring, Maine Address: 24 State St Apt 1 Biddeford, ME 04005-5242 Concise Description of Bankruptcy Case 15-205157: "In a Chapter 7 bankruptcy case, Matthew J Ring from Biddeford, ME, saw their proceedings start in 07.16.2015 and complete by 10/21/2015, involving asset liquidation." Matthew J Ring — Maine, 15-20515
ᐅ Andrea L Sartori, Maine Address: 9 Red Oak Ln Biddeford, ME 04005-9528 Bankruptcy Case 14-20653 Summary: "Biddeford, ME resident Andrea L Sartori's Aug 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16." Andrea L Sartori — Maine, 14-20653
ᐅ Alan Silva, Maine Address: 2 Yale St Apt 2 Biddeford, ME 04005-3718 Brief Overview of Bankruptcy Case 15-20529: "In Biddeford, ME, Alan Silva filed for Chapter 7 bankruptcy in 07.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04." Alan Silva — Maine, 15-20529
ᐅ Nicholas Alexander Smeall, Maine Address: 411 Alfred St Ste 111 Biddeford, ME 04005-3741 Brief Overview of Bankruptcy Case 09-20637: "Nicholas Alexander Smeall's Chapter 13 bankruptcy in Biddeford, ME started in 05/05/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in August 14, 2012." Nicholas Alexander Smeall — Maine, 09-20637
ᐅ David C Steckino, Maine Address: 10 Belmont Ave Biddeford, ME 04005-3802 Bankruptcy Case 09-20577 Summary: "David C Steckino's Chapter 13 bankruptcy in Biddeford, ME started in 2009-04-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.10.2013." David C Steckino — Maine, 09-20577
ᐅ Stacey A Sylvain, Maine Address: 509 South St Biddeford, ME 04005-9383 Concise Description of Bankruptcy Case 15-205457: "The bankruptcy record of Stacey A Sylvain from Biddeford, ME, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015." Stacey A Sylvain — Maine, 15-20545
ᐅ Christopher M Villandry, Maine Address: 41 Westfield Street Ext Biddeford, ME 04005-3630 Bankruptcy Case 16-20323 Summary: "The bankruptcy record of Christopher M Villandry from Biddeford, ME, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29." Christopher M Villandry — Maine, 16-20323
ᐅ Jessica M Villandry, Maine Address: 41 Westfield Street Ext Biddeford, ME 04005-3630 Brief Overview of Bankruptcy Case 16-20323: "In a Chapter 7 bankruptcy case, Jessica M Villandry from Biddeford, ME, saw her proceedings start in 2016-05-31 and complete by 08/29/2016, involving asset liquidation." Jessica M Villandry — Maine, 16-20323
ᐅ Christina P Walton, Maine Address: 533 Main St Biddeford, ME 04005-9616 Bankruptcy Case 15-20166 Overview: "Christina P Walton's Chapter 7 bankruptcy, filed in Biddeford, ME in March 2015, led to asset liquidation, with the case closing in 06/18/2015." Christina P Walton — Maine, 15-20166
ᐅ Jr Glenn E White, Maine Address: 21 Ray St Biddeford, ME 04005-3260 Bankruptcy Case 07-20746 Summary: "2007-08-22 marked the beginning of Jr Glenn E White's Chapter 13 bankruptcy in Biddeford, ME, entailing a structured repayment schedule, completed by 05/13/2013." Jr Glenn E White — Maine, 07-20746
ᐅ Alan T Whitmore, Maine Address: 33 George St Apt 101 Biddeford, ME 04005-2974 Bankruptcy Case 14-20737 Summary: "In a Chapter 7 bankruptcy case, Alan T Whitmore from Biddeford, ME, saw his proceedings start in 2014-09-11 and complete by December 2014, involving asset liquidation." Alan T Whitmore — Maine, 14-20737