ᐅ Jennifer E Barker, Maine Address: 505 Cony Rd Chelsea, ME 04330-1053 Snapshot of U.S. Bankruptcy Proceeding Case 15-10276: "The bankruptcy filing by Jennifer E Barker, undertaken in Apr 30, 2015 in Chelsea, ME under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets." Jennifer E Barker — Maine, 15-10276
ᐅ Travis E Barker, Maine Address: 505 Cony Rd Chelsea, ME 04330-1053 Snapshot of U.S. Bankruptcy Proceeding Case 15-10276: "The case of Travis E Barker in Chelsea, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Travis E Barker — Maine, 15-10276
ᐅ Timothy S Dibenedetti, Maine Address: 21 Partridge Pl Chelsea, ME 04330-1296 Concise Description of Bankruptcy Case 10-104937: "Timothy S Dibenedetti, a resident of Chelsea, ME, entered a Chapter 13 bankruptcy plan in 2010-04-02, culminating in its successful completion by 08.16.2013." Timothy S Dibenedetti — Maine, 10-10493
ᐅ Kim Mcgruder, Maine Address: 81 Wellman Rd Chelsea, ME 04330-1229 Bankruptcy Case 14-10761 Summary: "In Chelsea, ME, Kim Mcgruder filed for Chapter 7 bankruptcy in September 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2014." Kim Mcgruder — Maine, 14-10761
ᐅ Kathryn L Morang, Maine Address: 16 Windsor Rd Chelsea, ME 04330-1285 Concise Description of Bankruptcy Case 2014-105367: "In a Chapter 7 bankruptcy case, Kathryn L Morang from Chelsea, ME, saw her proceedings start in 2014-07-02 and complete by September 30, 2014, involving asset liquidation." Kathryn L Morang — Maine, 2014-10536
ᐅ Howard R Smart, Maine Address: 18 Chapel St Chelsea, ME 04330-5514 Concise Description of Bankruptcy Case 2014-105727: "In Chelsea, ME, Howard R Smart filed for Chapter 7 bankruptcy in July 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2014." Howard R Smart — Maine, 2014-10572
ᐅ David E Taylor, Maine Address: 83 River Rd Chelsea, ME 04330-1013 Brief Overview of Bankruptcy Case 15-10870: "The bankruptcy record of David E Taylor from Chelsea, ME, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016." David E Taylor — Maine, 15-10870
ᐅ Carlotta J Thompson, Maine Address: 211 River Rd Chelsea, ME 04330-1060 Snapshot of U.S. Bankruptcy Proceeding Case 15-10011: "In Chelsea, ME, Carlotta J Thompson filed for Chapter 7 bankruptcy in 01.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2015." Carlotta J Thompson — Maine, 15-10011
ᐅ Joshua M Tibbetts, Maine Address: 498 Windsor Rd Chelsea, ME 04330-1352 Bankruptcy Case 15-10820 Overview: "In a Chapter 7 bankruptcy case, Joshua M Tibbetts from Chelsea, ME, saw their proceedings start in 2015-11-13 and complete by Feb 11, 2016, involving asset liquidation." Joshua M Tibbetts — Maine, 15-10820