ᐅ Shawn Steven Bedard, Maine Address: 28 Bedard Ln Dayton, ME 04005-7721 Bankruptcy Case 2014-20221 Summary: "Shawn Steven Bedard's bankruptcy, initiated in Mar 31, 2014 and concluded by 06.29.2014 in Dayton, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shawn Steven Bedard — Maine, 2014-20221
ᐅ Darin P Chasse, Maine Address: 889 Goodwins Mills Rd Dayton, ME 04005-7346 Bankruptcy Case 15-20348 Overview: "The bankruptcy filing by Darin P Chasse, undertaken in 05/12/2015 in Dayton, ME under Chapter 7, concluded with discharge in Aug 19, 2015 after liquidating assets." Darin P Chasse — Maine, 15-20348
ᐅ Ellen Melinda Eldridge, Maine Address: 23 Dyer Rd Dayton, ME 04005-7200 Snapshot of U.S. Bankruptcy Proceeding Case 16-20340: "Ellen Melinda Eldridge's bankruptcy, initiated in 06.09.2016 and concluded by 2016-09-07 in Dayton, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ellen Melinda Eldridge — Maine, 16-20340
ᐅ William J Wambolt, Maine Address: 69 Dayton Ln Dayton, ME 04005-7030 Snapshot of U.S. Bankruptcy Proceeding Case 15-20310: "William J Wambolt's Chapter 7 bankruptcy, filed in Dayton, ME in 04.30.2015, led to asset liquidation, with the case closing in July 2015." William J Wambolt — Maine, 15-20310