ᐅ David F Brochu, Maine Address: 1033 N Berwick Rd Wells, ME 04090-7312 Concise Description of Bankruptcy Case 15-205597: "Wells, ME resident David F Brochu's Aug 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2015." David F Brochu — Maine, 15-20559
ᐅ Doreen Chalifour, Maine Address: 212 Riverbend Rd Wells, ME 04090-4770 Bankruptcy Case 15-20258 Summary: "Wells, ME resident Doreen Chalifour's 04/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2015." Doreen Chalifour — Maine, 15-20258
ᐅ James Edward Christie, Maine Address: 32 Hobson Ln Wells, ME 04090-5100 Snapshot of U.S. Bankruptcy Proceeding Case 15-20786: "James Edward Christie's Chapter 7 bankruptcy, filed in Wells, ME in 11/12/2015, led to asset liquidation, with the case closing in 02/10/2016." James Edward Christie — Maine, 15-20786
ᐅ Deborah Connolly, Maine Address: 77 Riverbend Rd Wells, ME 04090-4743 Concise Description of Bankruptcy Case 15-202737: "In a Chapter 7 bankruptcy case, Deborah Connolly from Wells, ME, saw her proceedings start in 2015-04-22 and complete by 07/21/2015, involving asset liquidation." Deborah Connolly — Maine, 15-20273
ᐅ Kerri J Dunbar, Maine Address: 188 High Pine Loop Wells, ME 04090-6410 Snapshot of U.S. Bankruptcy Proceeding Case 15-20661: "The bankruptcy filing by Kerri J Dunbar, undertaken in Sep 24, 2015 in Wells, ME under Chapter 7, concluded with discharge in December 23, 2015 after liquidating assets." Kerri J Dunbar — Maine, 15-20661
ᐅ Arthurlene J Eaton, Maine Address: 53 Birch Ln Wells, ME 04090-6500 Bankruptcy Case 14-20708 Summary: "The bankruptcy filing by Arthurlene J Eaton, undertaken in Sep 2, 2014 in Wells, ME under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets." Arthurlene J Eaton — Maine, 14-20708
ᐅ Chad C Fordyce, Maine Address: 70 Valley Rd Wells, ME 04090-6543 Bankruptcy Case 15-20760 Overview: "The bankruptcy filing by Chad C Fordyce, undertaken in 2015-10-30 in Wells, ME under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets." Chad C Fordyce — Maine, 15-20760
ᐅ Melanie S Foster, Maine Address: 57 Garden St Wells, ME 04090-5950 Bankruptcy Case 15-20754 Overview: "The bankruptcy record of Melanie S Foster from Wells, ME, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016." Melanie S Foster — Maine, 15-20754
ᐅ Jane I Garnsey, Maine Address: 61 Pool Dr Wells, ME 04090-6415 Snapshot of U.S. Bankruptcy Proceeding Case 16-20190: "Jane I Garnsey's Chapter 7 bankruptcy, filed in Wells, ME in 2016-04-11, led to asset liquidation, with the case closing in July 10, 2016." Jane I Garnsey — Maine, 16-20190
ᐅ Carmelo S Ianno, Maine Address: 263 Littlefield Rd # 1 Wells, ME 04090-5119 Bankruptcy Case 14-20912 Summary: "Carmelo S Ianno's bankruptcy, initiated in 2014-11-14 and concluded by Feb 12, 2015 in Wells, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carmelo S Ianno — Maine, 14-20912
ᐅ Pamela A Lanning, Maine Address: 32 Wells Highlands Wells, ME 04090-5175 Snapshot of U.S. Bankruptcy Proceeding Case 15-20659: "The bankruptcy filing by Pamela A Lanning, undertaken in Sep 24, 2015 in Wells, ME under Chapter 7, concluded with discharge in December 2015 after liquidating assets." Pamela A Lanning — Maine, 15-20659
ᐅ Linda J Litchfield, Maine Address: PO Box 1274 Wells, ME 04090-1274 Concise Description of Bankruptcy Case 15-200767: "Wells, ME resident Linda J Litchfield's February 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-17." Linda J Litchfield — Maine, 15-20076
ᐅ Thomas F Litchfield, Maine Address: PO Box 1274 Wells, ME 04090-1274 Bankruptcy Case 15-20076 Overview: "The case of Thomas F Litchfield in Wells, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas F Litchfield — Maine, 15-20076
ᐅ Lisa E Michaud, Maine Address: 1396 Sanford Rd Wells, ME 04090-6101 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20496: "Wells, ME resident Lisa E Michaud's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014." Lisa E Michaud — Maine, 2014-20496
ᐅ Ann R Ramsdell, Maine Address: 883 Cheney Woods Rd Wells, ME 04090-7219 Brief Overview of Bankruptcy Case 15-20780: "The case of Ann R Ramsdell in Wells, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ann R Ramsdell — Maine, 15-20780
ᐅ Leigh A Ramsdell, Maine Address: 883 Cheney Woods Rd Wells, ME 04090-7219 Bankruptcy Case 15-20780 Overview: "Wells, ME resident Leigh A Ramsdell's Nov 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2016." Leigh A Ramsdell — Maine, 15-20780
ᐅ Stacy J Robie, Maine Address: 61 Fox Ridge Dr Wells, ME 04090-6360 Snapshot of U.S. Bankruptcy Proceeding Case 15-20407: "The case of Stacy J Robie in Wells, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stacy J Robie — Maine, 15-20407
ᐅ Ianno Linda M Rojas, Maine Address: 263 Littlefield Rd # 1 Wells, ME 04090-5119 Bankruptcy Case 14-20912 Overview: "The bankruptcy record of Ianno Linda M Rojas from Wells, ME, shows a Chapter 7 case filed in November 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-12." Ianno Linda M Rojas — Maine, 14-20912
ᐅ Eileen J Solari, Maine Address: 87 Valley Rd Wells, ME 04090-6545 Bankruptcy Case 14-12141-BAH Summary: "The bankruptcy filing by Eileen J Solari, undertaken in Oct 31, 2014 in Wells, ME under Chapter 7, concluded with discharge in January 2015 after liquidating assets." Eileen J Solari — Maine, 14-12141
ᐅ Dani Swenson, Maine Address: 34 Ell Pond Rd Wells, ME 04090-6519 Bankruptcy Case 15-20227 Summary: "Wells, ME resident Dani Swenson's Apr 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015." Dani Swenson — Maine, 15-20227
ᐅ Kenneth R Tapscott, Maine Address: PO Box 474 Wells, ME 04090-0474 Brief Overview of Bankruptcy Case 08-21374: "Filing for Chapter 13 bankruptcy in November 18, 2008, Kenneth R Tapscott from Wells, ME, structured a repayment plan, achieving discharge in May 20, 2013." Kenneth R Tapscott — Maine, 08-21374
ᐅ Jamie Lee Truman, Maine Address: 21 Davis St Wells, ME 04090-4532 Brief Overview of Bankruptcy Case 2014-20334: "Wells, ME resident Jamie Lee Truman's 2014-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014." Jamie Lee Truman — Maine, 2014-20334
ᐅ Timothy L White, Maine Address: 2123 Sanford Rd Wells, ME 04090-6440 Bankruptcy Case 14-20669 Overview: "Wells, ME resident Timothy L White's 2014-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19." Timothy L White — Maine, 14-20669
ᐅ Kathleen M White, Maine Address: 2123 Sanford Rd Wells, ME 04090-6440 Snapshot of U.S. Bankruptcy Proceeding Case 14-20669: "In Wells, ME, Kathleen M White filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2014." Kathleen M White — Maine, 14-20669
ᐅ James Scott Winters, Maine Address: 176 Flintlock Vlg Unit 2 Wells, ME 04090-5348 Bankruptcy Case 2014-20519 Summary: "The bankruptcy record of James Scott Winters from Wells, ME, shows a Chapter 7 case filed in Jul 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-05." James Scott Winters — Maine, 2014-20519