ᐅ Bruce A Alley, Maine Address: 72 Western Ave Fairfield, ME 04937-1337 Bankruptcy Case 15-10243 Overview: "The bankruptcy filing by Bruce A Alley, undertaken in 2015-04-17 in Fairfield, ME under Chapter 7, concluded with discharge in 2015-07-16 after liquidating assets." Bruce A Alley — Maine, 15-10243
ᐅ Roxanne Denise Bolieau, Maine Address: 200 Martin Stream Rd Fairfield, ME 04937-3019 Concise Description of Bankruptcy Case 14-106287: "Roxanne Denise Bolieau's bankruptcy, initiated in August 2014 and concluded by 11.10.2014 in Fairfield, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Roxanne Denise Bolieau — Maine, 14-10628
ᐅ Michelle Bouchard, Maine Address: 22 Somerset Ave Fairfield, ME 04937-3429 Concise Description of Bankruptcy Case 2014-103527: "The bankruptcy record of Michelle Bouchard from Fairfield, ME, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2014." Michelle Bouchard — Maine, 2014-10352
ᐅ Marlene L Brackett, Maine Address: 737 Norridgewock Rd Fairfield, ME 04937-3166 Concise Description of Bankruptcy Case 2014-105757: "The bankruptcy record of Marlene L Brackett from Fairfield, ME, shows a Chapter 7 case filed in 07/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2014." Marlene L Brackett — Maine, 2014-10575
ᐅ Sandra K Burton, Maine Address: 261 Norridgewock Rd Fairfield, ME 04937-3179 Bankruptcy Case 15-10220 Summary: "The bankruptcy record of Sandra K Burton from Fairfield, ME, shows a Chapter 7 case filed in April 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015." Sandra K Burton — Maine, 15-10220
ᐅ Shirley J Chen, Maine Address: 164 Covell Rd Fairfield, ME 04937-3135 Bankruptcy Case 14-10979 Overview: "The bankruptcy record of Shirley J Chen from Fairfield, ME, shows a Chapter 7 case filed in Dec 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2015." Shirley J Chen — Maine, 14-10979
ᐅ Karen L Clark, Maine Address: 304 Norridgewock Rd Apt 5 Fairfield, ME 04937-3273 Bankruptcy Case 2014-10321 Overview: "Karen L Clark's Chapter 7 bankruptcy, filed in Fairfield, ME in 2014-05-06, led to asset liquidation, with the case closing in 2014-08-04." Karen L Clark — Maine, 2014-10321
ᐅ Raymond J Cole, Maine Address: 7 Cottage St Fairfield, ME 04937-1108 Brief Overview of Bankruptcy Case 15-10148: "In Fairfield, ME, Raymond J Cole filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16." Raymond J Cole — Maine, 15-10148
ᐅ Paul Downs, Maine Address: PO Box 414 Fairfield, ME 04937-0414 Concise Description of Bankruptcy Case 15-103387: "Fairfield, ME resident Paul Downs's 05.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-31." Paul Downs — Maine, 15-10338
ᐅ Melissa L Drouin, Maine Address: 32 Ten Lots Rd Fairfield, ME 04937-3002 Brief Overview of Bankruptcy Case 15-10804: "In Fairfield, ME, Melissa L Drouin filed for Chapter 7 bankruptcy in 2015-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2016." Melissa L Drouin — Maine, 15-10804
ᐅ Matthew J Finnemore, Maine Address: 5 Jodie Ave Fairfield, ME 04937-3005 Bankruptcy Case 16-10337 Summary: "The bankruptcy filing by Matthew J Finnemore, undertaken in 2016-06-07 in Fairfield, ME under Chapter 7, concluded with discharge in 09.05.2016 after liquidating assets." Matthew J Finnemore — Maine, 16-10337
ᐅ Nikkia J Finnemore, Maine Address: 5 Jodie Ave Fairfield, ME 04937-3005 Concise Description of Bankruptcy Case 16-103377: "The bankruptcy filing by Nikkia J Finnemore, undertaken in 06.07.2016 in Fairfield, ME under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets." Nikkia J Finnemore — Maine, 16-10337
ᐅ Sandra Green, Maine Address: 112 Oakland Rd Fairfield, ME 04937-3216 Bankruptcy Case 2014-10322 Summary: "The bankruptcy record of Sandra Green from Fairfield, ME, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2014." Sandra Green — Maine, 2014-10322
ᐅ Mark M Gregory, Maine Address: 122B Davis Rd Fairfield, ME 04937-3226 Concise Description of Bankruptcy Case 14-106477: "In Fairfield, ME, Mark M Gregory filed for Chapter 7 bankruptcy in 2014-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2014." Mark M Gregory — Maine, 14-10647
ᐅ Nichole M Handley, Maine Address: 790 Norridgewock Rd Fairfield, ME 04937-3173 Brief Overview of Bankruptcy Case 16-10074: "Nichole M Handley's Chapter 7 bankruptcy, filed in Fairfield, ME in February 2016, led to asset liquidation, with the case closing in 05.17.2016." Nichole M Handley — Maine, 16-10074
ᐅ John Wayne Handley, Maine Address: 790 Norridgewock Rd Fairfield, ME 04937-3173 Bankruptcy Case 16-10074 Overview: "The bankruptcy filing by John Wayne Handley, undertaken in February 17, 2016 in Fairfield, ME under Chapter 7, concluded with discharge in May 17, 2016 after liquidating assets." John Wayne Handley — Maine, 16-10074
ᐅ Harry Irving, Maine Address: 71 Howe Rd Fairfield, ME 04937-3419 Concise Description of Bankruptcy Case 09-106937: "Harry Irving's Fairfield, ME bankruptcy under Chapter 13 in 2009-05-27 led to a structured repayment plan, successfully discharged in January 2014." Harry Irving — Maine, 09-10693
ᐅ Suzanne Marie Leathers, Maine Address: 13 Old County Rd Fairfield, ME 04937-3411 Bankruptcy Case 15-10058 Overview: "The bankruptcy record of Suzanne Marie Leathers from Fairfield, ME, shows a Chapter 7 case filed in 2015-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-03." Suzanne Marie Leathers — Maine, 15-10058
ᐅ Richard R Lee, Maine Address: 117 Gagnon Rd Fairfield, ME 04937-3219 Bankruptcy Case 2014-10563 Overview: "The bankruptcy record of Richard R Lee from Fairfield, ME, shows a Chapter 7 case filed in Jul 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2014." Richard R Lee — Maine, 2014-10563
ᐅ Amanda L Libby, Maine Address: 20 Elm St Apt 1 Fairfield, ME 04937-1333 Concise Description of Bankruptcy Case 15-108857: "Amanda L Libby's bankruptcy, initiated in 12/18/2015 and concluded by 2016-03-17 in Fairfield, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amanda L Libby — Maine, 15-10885
ᐅ Joshua S Libby, Maine Address: 20 Elm St Apt 1 Fairfield, ME 04937-1333 Bankruptcy Case 15-10885 Summary: "The bankruptcy record of Joshua S Libby from Fairfield, ME, shows a Chapter 7 case filed in 2015-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-17." Joshua S Libby — Maine, 15-10885
ᐅ Debra L Lieberman, Maine Address: 402 Center Rd Fairfield, ME 04937-3321 Brief Overview of Bankruptcy Case 15-10487: "In Fairfield, ME, Debra L Lieberman filed for Chapter 7 bankruptcy in 07.15.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2015." Debra L Lieberman — Maine, 15-10487
ᐅ Lisa A Patterson, Maine Address: 5 Kelley St Fairfield, ME 04937-1205 Snapshot of U.S. Bankruptcy Proceeding Case 16-10022: "In Fairfield, ME, Lisa A Patterson filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2016." Lisa A Patterson — Maine, 16-10022
ᐅ Andrew S Rasche, Maine Address: 34 Robinson St Fairfield, ME 04937-1127 Concise Description of Bankruptcy Case 2014-103687: "The case of Andrew S Rasche in Fairfield, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Andrew S Rasche — Maine, 2014-10368
ᐅ Trishia G Roderick, Maine Address: 20 Military Ave Fairfield, ME 04937-1123 Bankruptcy Case 14-10686 Overview: "The bankruptcy record of Trishia G Roderick from Fairfield, ME, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014." Trishia G Roderick — Maine, 14-10686
ᐅ Deanna L Skidgell, Maine Address: 13 Western Ave Fairfield, ME 04937-1344 Bankruptcy Case 15-10110 Summary: "Fairfield, ME resident Deanna L Skidgell's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2015." Deanna L Skidgell — Maine, 15-10110
ᐅ Laurelle A Tieman, Maine Address: 628 Norridgewock Rd Fairfield, ME 04937-3172 Bankruptcy Case 15-10016 Summary: "Fairfield, ME resident Laurelle A Tieman's 01.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2015." Laurelle A Tieman — Maine, 15-10016
ᐅ Alan J Tieman, Maine Address: 628 Norridgewock Rd Fairfield, ME 04937-3172 Brief Overview of Bankruptcy Case 15-10016: "The case of Alan J Tieman in Fairfield, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Alan J Tieman — Maine, 15-10016
ᐅ Yolanda Vaughn, Maine Address: 11 Burns St Fairfield, ME 04937-1103 Snapshot of U.S. Bankruptcy Proceeding Case 15-10103: "In Fairfield, ME, Yolanda Vaughn filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015." Yolanda Vaughn — Maine, 15-10103
ᐅ Karen L Veilleux, Maine Address: 84 Norridgewock Rd Fairfield, ME 04937-3114 Brief Overview of Bankruptcy Case 15-10903: "Karen L Veilleux's bankruptcy, initiated in 2015-12-30 and concluded by Mar 29, 2016 in Fairfield, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Karen L Veilleux — Maine, 15-10903
ᐅ Robert G Veilleux, Maine Address: 84 Norridgewock Rd Fairfield, ME 04937-3114 Brief Overview of Bankruptcy Case 15-10903: "Fairfield, ME resident Robert G Veilleux's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2016." Robert G Veilleux — Maine, 15-10903
ᐅ David M Walsh, Maine Address: 306 Center Rd Fairfield, ME 04937-3320 Snapshot of U.S. Bankruptcy Proceeding Case 15-10896: "The bankruptcy record of David M Walsh from Fairfield, ME, shows a Chapter 7 case filed in 2015-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2016." David M Walsh — Maine, 15-10896
ᐅ Richard V Willette, Maine Address: 27 Green Rd Fairfield, ME 04937-3203 Bankruptcy Case 15-10091 Summary: "The case of Richard V Willette in Fairfield, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard V Willette — Maine, 15-10091
ᐅ Rose Marie Willette, Maine Address: 27 Green Rd Fairfield, ME 04937-3203 Concise Description of Bankruptcy Case 15-100917: "Rose Marie Willette's bankruptcy, initiated in 2015-02-23 and concluded by May 24, 2015 in Fairfield, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rose Marie Willette — Maine, 15-10091