ᐅ Sandra Blouin, Maine Address: PO Box 32 Canaan, ME 04924-0032 Snapshot of U.S. Bankruptcy Proceeding Case 16-10131: "Canaan, ME resident Sandra Blouin's 2016-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2016." Sandra Blouin — Maine, 16-10131
ᐅ James C Brooks, Maine Address: 1859 Hill Rd Canaan, ME 04924-3540 Bankruptcy Case 16-10010 Overview: "In a Chapter 7 bankruptcy case, James C Brooks from Canaan, ME, saw their proceedings start in 01/12/2016 and complete by 2016-04-11, involving asset liquidation." James C Brooks — Maine, 16-10010
ᐅ Joni E Cruz, Maine Address: PO Box 473 Canaan, ME 04924-0473 Concise Description of Bankruptcy Case 15-102247: "In Canaan, ME, Joni E Cruz filed for Chapter 7 bankruptcy in 04.10.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2015." Joni E Cruz — Maine, 15-10224
ᐅ Jeronimo C Cruz, Maine Address: PO Box 473 Canaan, ME 04924-0473 Bankruptcy Case 15-10224 Overview: "Canaan, ME resident Jeronimo C Cruz's 04/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2015." Jeronimo C Cruz — Maine, 15-10224
ᐅ Roberta L Davis, Maine Address: PO Box 267 Canaan, ME 04924-0267 Snapshot of U.S. Bankruptcy Proceeding Case 16-10222: "Roberta L Davis's Chapter 7 bankruptcy, filed in Canaan, ME in 2016-04-15, led to asset liquidation, with the case closing in 2016-07-14." Roberta L Davis — Maine, 16-10222
ᐅ Brett E Davis, Maine Address: PO Box 267 Canaan, ME 04924-0267 Concise Description of Bankruptcy Case 16-102227: "In Canaan, ME, Brett E Davis filed for Chapter 7 bankruptcy in Apr 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2016." Brett E Davis — Maine, 16-10222
ᐅ Marie T Forbus, Maine Address: PO Box 396 Canaan, ME 04924-0396 Snapshot of U.S. Bankruptcy Proceeding Case 14-10792: "The case of Marie T Forbus in Canaan, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marie T Forbus — Maine, 14-10792
ᐅ Frederick O Glazier, Maine Address: 15 Tobey Rd Canaan, ME 04924-3618 Bankruptcy Case 16-10239 Overview: "The case of Frederick O Glazier in Canaan, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Frederick O Glazier — Maine, 16-10239
ᐅ Shirley A Glazier, Maine Address: 15 Tobey Rd Canaan, ME 04924-3618 Concise Description of Bankruptcy Case 16-102397: "The bankruptcy filing by Shirley A Glazier, undertaken in 2016-04-22 in Canaan, ME under Chapter 7, concluded with discharge in 07.21.2016 after liquidating assets." Shirley A Glazier — Maine, 16-10239
ᐅ Ritchie C Guilford, Maine Address: PO Box 191 Canaan, ME 04924-0191 Concise Description of Bankruptcy Case 15-102917: "In Canaan, ME, Ritchie C Guilford filed for Chapter 7 bankruptcy in 05/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2015." Ritchie C Guilford — Maine, 15-10291
ᐅ Erica Rae Small, Maine Address: PO Box 144 Canaan, ME 04924-0144 Snapshot of U.S. Bankruptcy Proceeding Case 14-10659: "In a Chapter 7 bankruptcy case, Erica Rae Small from Canaan, ME, saw her proceedings start in 2014-08-21 and complete by 11/19/2014, involving asset liquidation." Erica Rae Small — Maine, 14-10659
ᐅ Alton G Tuttle, Maine Address: 331 Salisbury Rd Canaan, ME 04924-3704 Bankruptcy Case 16-10338 Summary: "Alton G Tuttle's bankruptcy, initiated in 2016-06-07 and concluded by 2016-09-05 in Canaan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alton G Tuttle — Maine, 16-10338
ᐅ Rosetta M Tuttle, Maine Address: 331 Salisbury Rd Canaan, ME 04924-3704 Bankruptcy Case 16-10338 Overview: "Canaan, ME resident Rosetta M Tuttle's June 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2016." Rosetta M Tuttle — Maine, 16-10338