ᐅ Sandra Dee Babcock, Maine Address: 103 Phillips Rd Glenburn, ME 04401-1002 Brief Overview of Bankruptcy Case 15-10392: "Glenburn, ME resident Sandra Dee Babcock's Jun 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2015." Sandra Dee Babcock — Maine, 15-10392
ᐅ Theresa Campbell, Maine Address: 961 Hudson Rd Apt 4 Glenburn, ME 04401-1621 Concise Description of Bankruptcy Case 15-106787: "The bankruptcy filing by Theresa Campbell, undertaken in September 17, 2015 in Glenburn, ME under Chapter 7, concluded with discharge in Dec 16, 2015 after liquidating assets." Theresa Campbell — Maine, 15-10678
ᐅ Ricky F Cortis, Maine Address: 737 Hudson Rd Glenburn, ME 04401-1407 Bankruptcy Case 15-10164 Summary: "In Glenburn, ME, Ricky F Cortis filed for Chapter 7 bankruptcy in Mar 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2015." Ricky F Cortis — Maine, 15-10164
ᐅ Joanne Dichard, Maine Address: 24 Deer Run Rd Glenburn, ME 04401-1830 Snapshot of U.S. Bankruptcy Proceeding Case 14-10880: "The bankruptcy record of Joanne Dichard from Glenburn, ME, shows a Chapter 7 case filed in 2014-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-10." Joanne Dichard — Maine, 14-10880
ᐅ Jonathan D Duplain, Maine Address: 33 Grace Snow Dr Glenburn, ME 04401-1036 Bankruptcy Case 15-10134 Summary: "In a Chapter 7 bankruptcy case, Jonathan D Duplain from Glenburn, ME, saw his proceedings start in 2015-03-12 and complete by 2015-06-10, involving asset liquidation." Jonathan D Duplain — Maine, 15-10134
ᐅ Wade A Duplisea, Maine Address: 318 Phillips Rd Glenburn, ME 04401-1010 Snapshot of U.S. Bankruptcy Proceeding Case 16-10320: "In a Chapter 7 bankruptcy case, Wade A Duplisea from Glenburn, ME, saw his proceedings start in 2016-05-31 and complete by 2016-08-29, involving asset liquidation." Wade A Duplisea — Maine, 16-10320
ᐅ Dana F Fish, Maine Address: 74 Pine Acres Way Glenburn, ME 04401-1616 Bankruptcy Case 15-10181 Summary: "In a Chapter 7 bankruptcy case, Dana F Fish from Glenburn, ME, saw their proceedings start in 2015-03-26 and complete by 2015-06-24, involving asset liquidation." Dana F Fish — Maine, 15-10181
ᐅ Gretchen E Fish, Maine Address: 74 Pine Acres Way Glenburn, ME 04401-1616 Snapshot of U.S. Bankruptcy Proceeding Case 15-10181: "Gretchen E Fish's Chapter 7 bankruptcy, filed in Glenburn, ME in March 2015, led to asset liquidation, with the case closing in 2015-06-24." Gretchen E Fish — Maine, 15-10181
ᐅ Keven R Jacobs, Maine Address: 643 Hudson Rd Glenburn, ME 04401-1406 Bankruptcy Case 16-10036 Summary: "The bankruptcy filing by Keven R Jacobs, undertaken in January 25, 2016 in Glenburn, ME under Chapter 7, concluded with discharge in Apr 24, 2016 after liquidating assets." Keven R Jacobs — Maine, 16-10036
ᐅ Lucinda Jakacky, Maine Address: 18 Winters Way Glenburn, ME 04401-1089 Bankruptcy Case 14-10956 Summary: "In Glenburn, ME, Lucinda Jakacky filed for Chapter 7 bankruptcy in 12.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2015." Lucinda Jakacky — Maine, 14-10956
ᐅ Philip C Joyce, Maine Address: 1079 Pushaw Rd Glenburn, ME 04401-1444 Brief Overview of Bankruptcy Case 15-10790: "Philip C Joyce's Chapter 7 bankruptcy, filed in Glenburn, ME in October 29, 2015, led to asset liquidation, with the case closing in 2016-01-27." Philip C Joyce — Maine, 15-10790
ᐅ Bonnie J Joyce, Maine Address: 1079 Pushaw Rd Glenburn, ME 04401-1444 Concise Description of Bankruptcy Case 15-107907: "The bankruptcy record of Bonnie J Joyce from Glenburn, ME, shows a Chapter 7 case filed in October 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016." Bonnie J Joyce — Maine, 15-10790
ᐅ Dawn R Martinkovic, Maine Address: 98 Jillian Way Glenburn, ME 04401-1242 Brief Overview of Bankruptcy Case 16-10194: "Dawn R Martinkovic's bankruptcy, initiated in March 31, 2016 and concluded by Jun 29, 2016 in Glenburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dawn R Martinkovic — Maine, 16-10194
ᐅ Deidre A Redman, Maine Address: 39 Northland Rd Apt 2 Glenburn, ME 04401-1642 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10317: "The bankruptcy record of Deidre A Redman from Glenburn, ME, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2014." Deidre A Redman — Maine, 2014-10317
ᐅ Victoria Spencer, Maine Address: 15 Spruce Ln Glenburn, ME 04401-1748 Bankruptcy Case 15-10598 Summary: "In a Chapter 7 bankruptcy case, Victoria Spencer from Glenburn, ME, saw her proceedings start in August 2015 and complete by 11.19.2015, involving asset liquidation." Victoria Spencer — Maine, 15-10598
ᐅ Roy Spencer, Maine Address: 15 Spruce Ln Glenburn, ME 04401-1748 Bankruptcy Case 15-10598 Overview: "Glenburn, ME resident Roy Spencer's 08/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2015." Roy Spencer — Maine, 15-10598
ᐅ Thomas E Thebarge, Maine Address: 18 Roundstone Dr Glenburn, ME 04401-1208 Brief Overview of Bankruptcy Case 15-10544: "The bankruptcy record of Thomas E Thebarge from Glenburn, ME, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2015." Thomas E Thebarge — Maine, 15-10544
ᐅ Phoebe M Trask, Maine Address: 2014 Pushaw Rd Glenburn, ME 04401-1703 Brief Overview of Bankruptcy Case 15-10045: "Phoebe M Trask's Chapter 7 bankruptcy, filed in Glenburn, ME in 01/26/2015, led to asset liquidation, with the case closing in 04.26.2015." Phoebe M Trask — Maine, 15-10045