ᐅ Norman Millett, Maine Address: 7 Masonic Rd Dixmont, ME 04932-3541 Concise Description of Bankruptcy Case 15-104157: "In Dixmont, ME, Norman Millett filed for Chapter 7 bankruptcy in 06/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-21." Norman Millett — Maine, 15-10415
ᐅ Amanda Drost Osborn, Maine Address: 702 North Rd Dixmont, ME 04932-3313 Bankruptcy Case 15-10301 Overview: "Amanda Drost Osborn's bankruptcy, initiated in 05/06/2015 and concluded by 2015-08-04 in Dixmont, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amanda Drost Osborn — Maine, 15-10301
ᐅ Mark Thomas Osborn, Maine Address: 702 North Rd Dixmont, ME 04932-3313 Concise Description of Bankruptcy Case 15-103017: "The bankruptcy filing by Mark Thomas Osborn, undertaken in 05/06/2015 in Dixmont, ME under Chapter 7, concluded with discharge in 08.04.2015 after liquidating assets." Mark Thomas Osborn — Maine, 15-10301
ᐅ Beatrice Louise Rayl, Maine Address: 108 Moosehead Trl Dixmont, ME 04932-3032 Bankruptcy Case 10-03491-jw Summary: "Chapter 13 bankruptcy for Beatrice Louise Rayl in Dixmont, ME began in May 14, 2010, focusing on debt restructuring, concluding with plan fulfillment in April 1, 2015." Beatrice Louise Rayl — Maine, 10-03491-jw
ᐅ Jeremy D Smart, Maine Address: 569 Miles Rd Dixmont, ME 04932-3344 Bankruptcy Case 14-10958 Summary: "The bankruptcy filing by Jeremy D Smart, undertaken in December 18, 2014 in Dixmont, ME under Chapter 7, concluded with discharge in March 2015 after liquidating assets." Jeremy D Smart — Maine, 14-10958
ᐅ Jean Smith, Maine Address: 4329 Kennebec Rd Dixmont, ME 04932-3644 Concise Description of Bankruptcy Case 16-101917: "In Dixmont, ME, Jean Smith filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2016." Jean Smith — Maine, 16-10191