ᐅ Arthur R Duplessis, Maine Address: 8 Riverfront Dr Cornish, ME 04020-3256 Brief Overview of Bankruptcy Case 16-20089: "Arthur R Duplessis's Chapter 7 bankruptcy, filed in Cornish, ME in February 2016, led to asset liquidation, with the case closing in May 29, 2016." Arthur R Duplessis — Maine, 16-20089
ᐅ Holly Gain, Maine Address: 92 Cumberland St Cornish, ME 04020-3263 Bankruptcy Case 16-20022 Overview: "In a Chapter 7 bankruptcy case, Holly Gain from Cornish, ME, saw her proceedings start in Jan 18, 2016 and complete by 2016-04-17, involving asset liquidation." Holly Gain — Maine, 16-20022
ᐅ Matthew A Gain, Maine Address: 92 Cumberland St Cornish, ME 04020-3263 Snapshot of U.S. Bankruptcy Proceeding Case 16-20022: "Cornish, ME resident Matthew A Gain's January 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2016." Matthew A Gain — Maine, 16-20022
ᐅ Christopher M Gerry, Maine Address: 43 Thompson St Cornish, ME 04020-3275 Bankruptcy Case 15-20020 Overview: "Cornish, ME resident Christopher M Gerry's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-14." Christopher M Gerry — Maine, 15-20020
ᐅ Donald W Morton, Maine Address: 28 Maple St Cornish, ME 04020-3111 Bankruptcy Case 08-21551 Overview: "Donald W Morton's Chapter 13 bankruptcy in Cornish, ME started in Dec 31, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-07." Donald W Morton — Maine, 08-21551
ᐅ Donna M Reed, Maine Address: 16 Bridge St Cornish, ME 04020-3126 Brief Overview of Bankruptcy Case 15-20460: "Donna M Reed's Chapter 7 bankruptcy, filed in Cornish, ME in 06.18.2015, led to asset liquidation, with the case closing in 2015-09-22." Donna M Reed — Maine, 15-20460