ᐅ Melissa M Bragg, Maine Address: 144 Irish Rd Carmel, ME 04419-3245 Snapshot of U.S. Bankruptcy Proceeding Case 15-10229: "Carmel, ME resident Melissa M Bragg's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-13." Melissa M Bragg — Maine, 15-10229
ᐅ Rachel Carleton, Maine Address: 75 Dyer Rd Carmel, ME 04419-3434 Brief Overview of Bankruptcy Case 16-10118: "Rachel Carleton's Chapter 7 bankruptcy, filed in Carmel, ME in Mar 8, 2016, led to asset liquidation, with the case closing in 2016-06-06." Rachel Carleton — Maine, 16-10118
ᐅ Roger W Donnell, Maine Address: 73 Swett Rd Carmel, ME 04419-3737 Bankruptcy Case 15-10147 Overview: "In a Chapter 7 bankruptcy case, Roger W Donnell from Carmel, ME, saw his proceedings start in March 16, 2015 and complete by 2015-06-14, involving asset liquidation." Roger W Donnell — Maine, 15-10147
ᐅ Connie Elston, Maine Address: 20 Hampden Rd Carmel, ME 04419-3516 Brief Overview of Bankruptcy Case 15-10889: "In Carmel, ME, Connie Elston filed for Chapter 7 bankruptcy in 12/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2016." Connie Elston — Maine, 15-10889
ᐅ Stacy Emerson, Maine Address: 1016 Fuller Rd Carmel, ME 04419-3345 Bankruptcy Case 15-10729 Summary: "In a Chapter 7 bankruptcy case, Stacy Emerson from Carmel, ME, saw their proceedings start in October 1, 2015 and complete by December 2015, involving asset liquidation." Stacy Emerson — Maine, 15-10729
ᐅ Deborah J Hebert, Maine Address: 76 Horseback Rd Carmel, ME 04419-3307 Snapshot of U.S. Bankruptcy Proceeding Case 15-10859: "In a Chapter 7 bankruptcy case, Deborah J Hebert from Carmel, ME, saw her proceedings start in Nov 30, 2015 and complete by 2016-02-28, involving asset liquidation." Deborah J Hebert — Maine, 15-10859
ᐅ Lisa Kirkwood, Maine Address: PO Box 365 Carmel, ME 04419-0365 Bankruptcy Case 14-20425 Overview: "Lisa Kirkwood's bankruptcy, initiated in 10.28.2014 and concluded by 01.26.2015 in Carmel, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Kirkwood — Maine, 14-20425
ᐅ Wilfred B Leduc, Maine Address: 25 Plymouth Rd Carmel, ME 04419-3445 Brief Overview of Bankruptcy Case 2014-10527: "The bankruptcy filing by Wilfred B Leduc, undertaken in 2014-06-30 in Carmel, ME under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets." Wilfred B Leduc — Maine, 2014-10527
ᐅ Idris J Lee, Maine Address: 836 Hampden Rd Carmel, ME 04419-3527 Concise Description of Bankruptcy Case 14-107127: "Idris J Lee's Chapter 7 bankruptcy, filed in Carmel, ME in 2014-09-05, led to asset liquidation, with the case closing in 12.04.2014." Idris J Lee — Maine, 14-10712
ᐅ Dean R Long, Maine Address: 99 Main Rd Carmel, ME 04419-3315 Bankruptcy Case 14-10740 Overview: "The bankruptcy filing by Dean R Long, undertaken in 2014-09-16 in Carmel, ME under Chapter 7, concluded with discharge in 12/15/2014 after liquidating assets." Dean R Long — Maine, 14-10740
ᐅ Douglas Lovejoy, Maine Address: 23 Lovejoy Dr Carmel, ME 04419-3813 Bankruptcy Case 16-10126 Summary: "The case of Douglas Lovejoy in Carmel, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Douglas Lovejoy — Maine, 16-10126
ᐅ Jessica A Meek, Maine Address: 159 Fuller Rd Carmel, ME 04419-3117 Concise Description of Bankruptcy Case 15-101287: "The case of Jessica A Meek in Carmel, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jessica A Meek — Maine, 15-10128
ᐅ Phillip A Meek, Maine Address: 78 Heaths Way Carmel, ME 04419-3159 Snapshot of U.S. Bankruptcy Proceeding Case 15-10128: "The bankruptcy record of Phillip A Meek from Carmel, ME, shows a Chapter 7 case filed in 03.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2015." Phillip A Meek — Maine, 15-10128
ᐅ Jerry R Saucier, Maine Address: PO Box 26 Carmel, ME 04419-0026 Brief Overview of Bankruptcy Case 2014-10519: "In Carmel, ME, Jerry R Saucier filed for Chapter 7 bankruptcy in 06/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2014." Jerry R Saucier — Maine, 2014-10519
ᐅ Yvette Shinkle, Maine Address: 42 Southview Dr Carmel, ME 04419-3465 Brief Overview of Bankruptcy Case 15-10244: "Yvette Shinkle's bankruptcy, initiated in 04/17/2015 and concluded by 07.16.2015 in Carmel, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Yvette Shinkle — Maine, 15-10244
ᐅ Margaret Simpson, Maine Address: 1 Dotties Way Carmel, ME 04419-3237 Bankruptcy Case 14-10037 Summary: "In Carmel, ME, Margaret Simpson filed for Chapter 7 bankruptcy in 01/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2014." Margaret Simpson — Maine, 14-10037
ᐅ Nicole L Trogdon, Maine Address: 444 Cook Rd Carmel, ME 04419-3720 Bankruptcy Case 15-10334 Overview: "The case of Nicole L Trogdon in Carmel, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nicole L Trogdon — Maine, 15-10334
ᐅ Crystal M Waiculonis, Maine Address: 581 Newburg Rd Carmel, ME 04419-3565 Bankruptcy Case 15-10156 Summary: "Crystal M Waiculonis's Chapter 7 bankruptcy, filed in Carmel, ME in 03/19/2015, led to asset liquidation, with the case closing in 06/17/2015." Crystal M Waiculonis — Maine, 15-10156
ᐅ Michael D Waiculonis, Maine Address: 581 Newburg Rd Carmel, ME 04419-3565 Snapshot of U.S. Bankruptcy Proceeding Case 15-10156: "The case of Michael D Waiculonis in Carmel, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael D Waiculonis — Maine, 15-10156
ᐅ Mariann Lyn Willey, Maine Address: 75 Irish Rd Carmel, ME 04419-3241 Bankruptcy Case 14-10785 Overview: "In a Chapter 7 bankruptcy case, Mariann Lyn Willey from Carmel, ME, saw her proceedings start in Oct 6, 2014 and complete by 2015-01-04, involving asset liquidation." Mariann Lyn Willey — Maine, 14-10785