ᐅ Kenneth Lee Allen, Maine Address: 454 Fairbanks Rd Farmington, ME 04938-5549 Snapshot of U.S. Bankruptcy Proceeding Case 09-10127: "Kenneth Lee Allen's Farmington, ME bankruptcy under Chapter 13 in Feb 12, 2009 led to a structured repayment plan, successfully discharged in August 6, 2013." Kenneth Lee Allen — Maine, 09-10127
ᐅ Clifford Arthur Audette, Maine Address: 559 Knowlton Corner Rd Farmington, ME 04938-6205 Snapshot of U.S. Bankruptcy Proceeding Case 15-10207: "In Farmington, ME, Clifford Arthur Audette filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2015." Clifford Arthur Audette — Maine, 15-10207
ᐅ Laurette Victoria Audette, Maine Address: 559 Knowlton Corner Rd Farmington, ME 04938-6205 Brief Overview of Bankruptcy Case 15-10207: "The bankruptcy record of Laurette Victoria Audette from Farmington, ME, shows a Chapter 7 case filed in 2015-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2015." Laurette Victoria Audette — Maine, 15-10207
ᐅ Diane L Bates, Maine Address: 120 Vacation Estates Ln Farmington, ME 04938-5259 Concise Description of Bankruptcy Case 08-111127: "Diane L Bates's Farmington, ME bankruptcy under Chapter 13 in October 20, 2008 led to a structured repayment plan, successfully discharged in 2012-08-14." Diane L Bates — Maine, 08-11112
ᐅ Dana Marie Baxter, Maine Address: 105 Currier Rd Farmington, ME 04938-5262 Snapshot of U.S. Bankruptcy Proceeding Case 15-10396: "The bankruptcy record of Dana Marie Baxter from Farmington, ME, shows a Chapter 7 case filed in 06/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015." Dana Marie Baxter — Maine, 15-10396
ᐅ Scott Allen Foster, Maine Address: 132 Hilltop Ests Farmington, ME 04938-6343 Brief Overview of Bankruptcy Case 14-10636: "Scott Allen Foster's Chapter 7 bankruptcy, filed in Farmington, ME in August 14, 2014, led to asset liquidation, with the case closing in 2014-11-12." Scott Allen Foster — Maine, 14-10636
ᐅ Cheryl Ann Foster, Maine Address: 156 Holley Rd Farmington, ME 04938-5249 Bankruptcy Case 14-10636 Overview: "Cheryl Ann Foster's bankruptcy, initiated in 2014-08-14 and concluded by 2014-11-12 in Farmington, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cheryl Ann Foster — Maine, 14-10636
ᐅ Kenneth F Fruci, Maine Address: 276 Fairbanks Rd Apt 205 Farmington, ME 04938-5747 Bankruptcy Case 16-10002 Summary: "The case of Kenneth F Fruci in Farmington, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kenneth F Fruci — Maine, 16-10002
ᐅ Kristin L Goodhart, Maine Address: 127 Orchard St Apt 4 Farmington, ME 04938-5918 Concise Description of Bankruptcy Case 14-101047: "The bankruptcy record of Kristin L Goodhart from Farmington, ME, shows a Chapter 7 case filed in 02/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2014." Kristin L Goodhart — Maine, 14-10104
ᐅ Martin W Hanlon, Maine Address: 887 Fairbanks Rd Farmington, ME 04938-5126 Bankruptcy Case 15-10501 Summary: "The bankruptcy filing by Martin W Hanlon, undertaken in Jul 21, 2015 in Farmington, ME under Chapter 7, concluded with discharge in 10.19.2015 after liquidating assets." Martin W Hanlon — Maine, 15-10501
ᐅ Ellen J Hurlburt, Maine Address: 117 Davis Rd Farmington, ME 04938-6507 Bankruptcy Case 15-10217 Summary: "In Farmington, ME, Ellen J Hurlburt filed for Chapter 7 bankruptcy in 04/08/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015." Ellen J Hurlburt — Maine, 15-10217
ᐅ Devin Paul Mcguire, Maine Address: 158 Main St Apt 2 Farmington, ME 04938-1960 Concise Description of Bankruptcy Case 14-101057: "The bankruptcy filing by Devin Paul Mcguire, undertaken in February 14, 2014 in Farmington, ME under Chapter 7, concluded with discharge in 05/15/2014 after liquidating assets." Devin Paul Mcguire — Maine, 14-10105
ᐅ Joseph S Murphy, Maine Address: 191 Ramsdell Rd Farmington, ME 04938-5303 Bankruptcy Case 15-10772 Summary: "The case of Joseph S Murphy in Farmington, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph S Murphy — Maine, 15-10772
ᐅ Kathryn Snow, Maine Address: 422 Lucy Knowles Rd Farmington, ME 04938-6308 Concise Description of Bankruptcy Case 15-106217: "In Farmington, ME, Kathryn Snow filed for Chapter 7 bankruptcy in 2015-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25." Kathryn Snow — Maine, 15-10621
ᐅ Gary Alan Snow, Maine Address: 422 Lucy Knowles Rd Farmington, ME 04938-6308 Brief Overview of Bankruptcy Case 15-10621: "The case of Gary Alan Snow in Farmington, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary Alan Snow — Maine, 15-10621
ᐅ Tanya Lynn Staples, Maine Address: 796 W Mills Rd Farmington, ME 04938-4218 Concise Description of Bankruptcy Case 15-101147: "The bankruptcy record of Tanya Lynn Staples from Farmington, ME, shows a Chapter 7 case filed in Mar 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2015." Tanya Lynn Staples — Maine, 15-10114
ᐅ Carroll Thomas, Maine Address: 336 New Vineyard Rd Farmington, ME 04938-5213 Brief Overview of Bankruptcy Case 14-10701: "The bankruptcy filing by Carroll Thomas, undertaken in 2014-09-03 in Farmington, ME under Chapter 7, concluded with discharge in December 2014 after liquidating assets." Carroll Thomas — Maine, 14-10701
ᐅ Penny Pam Thomas, Maine Address: 336 New Vineyard Rd Farmington, ME 04938-5213 Snapshot of U.S. Bankruptcy Proceeding Case 14-10701: "The bankruptcy filing by Penny Pam Thomas, undertaken in 09/03/2014 in Farmington, ME under Chapter 7, concluded with discharge in 12/02/2014 after liquidating assets." Penny Pam Thomas — Maine, 14-10701