ᐅ Darrell Joel Allen, Maine Address: 776 Gray Rd Apt 1 Gorham, ME 04038-5825 Brief Overview of Bankruptcy Case 15-20700: "In Gorham, ME, Darrell Joel Allen filed for Chapter 7 bankruptcy in 10.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-06." Darrell Joel Allen — Maine, 15-20700
ᐅ Jamie Lynn Baker, Maine Address: 34 Osborne Rd Gorham, ME 04038-2053 Brief Overview of Bankruptcy Case 14-20969: "Jamie Lynn Baker's bankruptcy, initiated in 2014-12-12 and concluded by 03/12/2015 in Gorham, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jamie Lynn Baker — Maine, 14-20969
ᐅ Edwina D Bates, Maine Address: 8 Simona Shrs Gorham, ME 04038-5874 Concise Description of Bankruptcy Case 15-205827: "In Gorham, ME, Edwina D Bates filed for Chapter 7 bankruptcy in 08/19/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015." Edwina D Bates — Maine, 15-20582
ᐅ Mark C Bates, Maine Address: 8 Simona Shrs Gorham, ME 04038-5874 Concise Description of Bankruptcy Case 15-205827: "The bankruptcy record of Mark C Bates from Gorham, ME, shows a Chapter 7 case filed in 08/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17." Mark C Bates — Maine, 15-20582
ᐅ David A Brann, Maine Address: 19 Daniel St # B Gorham, ME 04038-2101 Snapshot of U.S. Bankruptcy Proceeding Case 15-20414: "The bankruptcy record of David A Brann from Gorham, ME, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2015." David A Brann — Maine, 15-20414
ᐅ Pamela J Castrucci, Maine Address: 6 Distant Pines Dr Gorham, ME 04038-2097 Brief Overview of Bankruptcy Case 10-21759: "Filing for Chapter 13 bankruptcy in 2010-10-20, Pamela J Castrucci from Gorham, ME, structured a repayment plan, achieving discharge in 2014-12-18." Pamela J Castrucci — Maine, 10-21759
ᐅ Nicholas Raymond Catruch, Maine Address: 63 Hurricane Rd Gorham, ME 04038-2414 Bankruptcy Case 16-20007 Summary: "Gorham, ME resident Nicholas Raymond Catruch's 2016-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2016." Nicholas Raymond Catruch — Maine, 16-20007
ᐅ David H Clark, Maine Address: 3 Sally Dr Gorham, ME 04038-2095 Snapshot of U.S. Bankruptcy Proceeding Case 15-20604: "In a Chapter 7 bankruptcy case, David H Clark from Gorham, ME, saw his proceedings start in 2015-08-26 and complete by November 2015, involving asset liquidation." David H Clark — Maine, 15-20604
ᐅ Melissa A Day, Maine Address: 28 Jonathan St Gorham, ME 04038-2118 Bankruptcy Case 16-20152 Summary: "In Gorham, ME, Melissa A Day filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-26." Melissa A Day — Maine, 16-20152
ᐅ Carol L Dibacco, Maine Address: 60 Hemlock Dr Gorham, ME 04038-4059 Snapshot of U.S. Bankruptcy Proceeding Case 14-20632: "In Gorham, ME, Carol L Dibacco filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-09." Carol L Dibacco — Maine, 14-20632
ᐅ Ralph W Dibacco, Maine Address: 60 Hemlock Dr Gorham, ME 04038-4059 Brief Overview of Bankruptcy Case 14-20632: "In Gorham, ME, Ralph W Dibacco filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 2014." Ralph W Dibacco — Maine, 14-20632
ᐅ Theresa M Dolan, Maine Address: 309 Mosher Rd Gorham, ME 04038-2626 Bankruptcy Case 08-20693 Summary: "Chapter 13 bankruptcy for Theresa M Dolan in Gorham, ME began in June 18, 2008, focusing on debt restructuring, concluding with plan fulfillment in 09/25/2013." Theresa M Dolan — Maine, 08-20693
ᐅ George D Doucette, Maine Address: 63 Evergreen Dr Gorham, ME 04038-4049 Bankruptcy Case 14-20968 Summary: "The bankruptcy filing by George D Doucette, undertaken in 2014-12-11 in Gorham, ME under Chapter 7, concluded with discharge in March 2015 after liquidating assets." George D Doucette — Maine, 14-20968
ᐅ Sandra A Doucette, Maine Address: 63 Evergreen Dr Gorham, ME 04038-4049 Bankruptcy Case 14-20968 Summary: "The case of Sandra A Doucette in Gorham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sandra A Doucette — Maine, 14-20968
ᐅ Ali Eldisogi, Maine Address: 27 State St # 1 Gorham, ME 04038-1012 Concise Description of Bankruptcy Case 15-201217: "The case of Ali Eldisogi in Gorham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ali Eldisogi — Maine, 15-20121
ᐅ Robert D Files, Maine Address: 111 Quincy Dr Gorham, ME 04038-1994 Concise Description of Bankruptcy Case 15-202567: "In a Chapter 7 bankruptcy case, Robert D Files from Gorham, ME, saw their proceedings start in Apr 17, 2015 and complete by 07/16/2015, involving asset liquidation." Robert D Files — Maine, 15-20256
ᐅ Myles Fitzgerald, Maine Address: 97 Brookwood Dr Gorham, ME 04038-2460 Bankruptcy Case 15-20090 Summary: "In Gorham, ME, Myles Fitzgerald filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21." Myles Fitzgerald — Maine, 15-20090
ᐅ Kristina Fitzgerald, Maine Address: 97 Brookwood Dr Gorham, ME 04038-2460 Concise Description of Bankruptcy Case 15-200907: "The bankruptcy filing by Kristina Fitzgerald, undertaken in 02/20/2015 in Gorham, ME under Chapter 7, concluded with discharge in 05/21/2015 after liquidating assets." Kristina Fitzgerald — Maine, 15-20090
ᐅ Heather A Flanders, Maine Address: 9 Austins Way Gorham, ME 04038-1153 Bankruptcy Case 09-21608 Summary: "Heather A Flanders, a resident of Gorham, ME, entered a Chapter 13 bankruptcy plan in 2009-10-14, culminating in its successful completion by 2014-12-30." Heather A Flanders — Maine, 09-21608
ᐅ Patricia R Fraser, Maine Address: PO Box 621 Gorham, ME 04038-0621 Snapshot of U.S. Bankruptcy Proceeding Case 15-20328: "In Gorham, ME, Patricia R Fraser filed for Chapter 7 bankruptcy in 05/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-04." Patricia R Fraser — Maine, 15-20328
ᐅ Leighann Garcia, Maine Address: 180 Main St Apt 2 Gorham, ME 04038-1345 Bankruptcy Case 14-20885 Overview: "Gorham, ME resident Leighann Garcia's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2015." Leighann Garcia — Maine, 14-20885
ᐅ Kathi J Grant, Maine Address: 30 Mallison St Gorham, ME 04038-5846 Bankruptcy Case 16-20036 Overview: "Gorham, ME resident Kathi J Grant's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2016." Kathi J Grant — Maine, 16-20036
ᐅ David J Green, Maine Address: 45 Brookwood Dr Gorham, ME 04038-2460 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20516: "In a Chapter 7 bankruptcy case, David J Green from Gorham, ME, saw his proceedings start in Jul 3, 2014 and complete by October 1, 2014, involving asset liquidation." David J Green — Maine, 2014-20516
ᐅ Lester A Greenlaw, Maine Address: 121 School St Apt 205 Gorham, ME 04038-1050 Snapshot of U.S. Bankruptcy Proceeding Case 16-20032: "Lester A Greenlaw's bankruptcy, initiated in January 2016 and concluded by 2016-04-25 in Gorham, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lester A Greenlaw — Maine, 16-20032
ᐅ Julie Hale, Maine Address: 5A N Gorham Rd Gorham, ME 04038-2424 Bankruptcy Case 15-20290 Summary: "Gorham, ME resident Julie Hale's 04/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2015." Julie Hale — Maine, 15-20290
ᐅ Julie A Hall, Maine Address: 57 Waterhouse Rd Gorham, ME 04038-1957 Concise Description of Bankruptcy Case 15-207157: "The bankruptcy record of Julie A Hall from Gorham, ME, shows a Chapter 7 case filed in October 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2016." Julie A Hall — Maine, 15-20715
ᐅ Timothy C Hall, Maine Address: 57 Waterhouse Rd Gorham, ME 04038-1957 Concise Description of Bankruptcy Case 15-207157: "Gorham, ME resident Timothy C Hall's 10.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2016." Timothy C Hall — Maine, 15-20715
ᐅ Jody L Hamilton, Maine Address: 5 Kiara Ln Gorham, ME 04038-2905 Bankruptcy Case 09-20315 Summary: "Jody L Hamilton's Chapter 13 bankruptcy in Gorham, ME started in March 16, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in June 12, 2013." Jody L Hamilton — Maine, 09-20315
ᐅ Gregory C Hannaford, Maine Address: 17 Waterhouse Rd Gorham, ME 04038-1989 Concise Description of Bankruptcy Case 08-212817: "Gregory C Hannaford's Chapter 13 bankruptcy in Gorham, ME started in October 28, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014." Gregory C Hannaford — Maine, 08-21281
ᐅ Karla M Hannaford, Maine Address: 17 Waterhouse Rd Gorham, ME 04038-1989 Snapshot of U.S. Bankruptcy Proceeding Case 08-21281: "Karla M Hannaford, a resident of Gorham, ME, entered a Chapter 13 bankruptcy plan in Oct 28, 2008, culminating in its successful completion by Jan 9, 2014." Karla M Hannaford — Maine, 08-21281
ᐅ Maghan Elizabeth Harmon, Maine Address: 16 Blackberry Ln Gorham, ME 04038-2361 Brief Overview of Bankruptcy Case 15-20763: "Maghan Elizabeth Harmon's Chapter 7 bankruptcy, filed in Gorham, ME in 10/30/2015, led to asset liquidation, with the case closing in 2016-01-28." Maghan Elizabeth Harmon — Maine, 15-20763
ᐅ Anne M Hayes, Maine Address: 309 Mosher Rd Gorham, ME 04038-2626 Bankruptcy Case 08-20694 Summary: "Anne M Hayes, a resident of Gorham, ME, entered a Chapter 13 bankruptcy plan in 2008-06-18, culminating in its successful completion by 09.24.2013." Anne M Hayes — Maine, 08-20694
ᐅ Malcolm E Herrick, Maine Address: 57 Day Rd Gorham, ME 04038-1812 Brief Overview of Bankruptcy Case 15-20288: "In Gorham, ME, Malcolm E Herrick filed for Chapter 7 bankruptcy in April 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-26." Malcolm E Herrick — Maine, 15-20288
ᐅ Janice L Huskins, Maine Address: 89 Narragansett St Gorham, ME 04038-1411 Brief Overview of Bankruptcy Case 15-20866: "The bankruptcy filing by Janice L Huskins, undertaken in 2015-12-14 in Gorham, ME under Chapter 7, concluded with discharge in 2016-03-13 after liquidating assets." Janice L Huskins — Maine, 15-20866
ᐅ Deborah S Lavery, Maine Address: 14 Marston Dr Gorham, ME 04038-1979 Brief Overview of Bankruptcy Case 15-20643: "The bankruptcy filing by Deborah S Lavery, undertaken in 09/14/2015 in Gorham, ME under Chapter 7, concluded with discharge in 12/13/2015 after liquidating assets." Deborah S Lavery — Maine, 15-20643
ᐅ Susan D Lofgren, Maine Address: 30 White Birch Ln Apt 19 Gorham, ME 04038-1526 Concise Description of Bankruptcy Case 2014-203547: "In a Chapter 7 bankruptcy case, Susan D Lofgren from Gorham, ME, saw her proceedings start in 05/13/2014 and complete by August 2014, involving asset liquidation." Susan D Lofgren — Maine, 2014-20354
ᐅ Stacy Mahoney, Maine Address: 15 Laurel Pines Dr Gorham, ME 04038-1654 Concise Description of Bankruptcy Case 08-210517: "Stacy Mahoney's Chapter 13 bankruptcy in Gorham, ME started in 2008-09-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-16." Stacy Mahoney — Maine, 08-21051
ᐅ Michelle L Miller, Maine Address: 9 Tink Dr Gorham, ME 04038-1343 Brief Overview of Bankruptcy Case 2014-20577: "In a Chapter 7 bankruptcy case, Michelle L Miller from Gorham, ME, saw her proceedings start in 07/24/2014 and complete by 2014-10-22, involving asset liquidation." Michelle L Miller — Maine, 2014-20577
ᐅ Michael S Morkve, Maine Address: 207A Main St Gorham, ME 04038-1305 Snapshot of U.S. Bankruptcy Proceeding Case 09-13109-SDB: "In their Chapter 13 bankruptcy case filed in 12/14/2009, Gorham, ME's Michael S Morkve agreed to a debt repayment plan, which was successfully completed by 2013-05-08." Michael S Morkve — Maine, 09-13109
ᐅ Martina Notz, Maine Address: 20 Barstow Rd Gorham, ME 04038-2301 Bankruptcy Case 15-20315 Overview: "Gorham, ME resident Martina Notz's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2015." Martina Notz — Maine, 15-20315
ᐅ Timothy C Parker, Maine Address: 9 Tink Dr Gorham, ME 04038-1343 Concise Description of Bankruptcy Case 2014-205767: "The case of Timothy C Parker in Gorham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Timothy C Parker — Maine, 2014-20576
ᐅ Tyler J Patten, Maine Address: 36 Little River Dr Gorham, ME 04038-2553 Brief Overview of Bankruptcy Case 16-20175: "The case of Tyler J Patten in Gorham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tyler J Patten — Maine, 16-20175
ᐅ Christine Petersen, Maine Address: 56 Wood Rd Gorham, ME 04038-2046 Bankruptcy Case 15-20864 Summary: "In a Chapter 7 bankruptcy case, Christine Petersen from Gorham, ME, saw her proceedings start in 12.11.2015 and complete by March 10, 2016, involving asset liquidation." Christine Petersen — Maine, 15-20864
ᐅ Michele M Pierobello, Maine Address: 11 Maple Ridge Rd Gorham, ME 04038-2285 Bankruptcy Case 15-20617 Overview: "The case of Michele M Pierobello in Gorham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michele M Pierobello — Maine, 15-20617
ᐅ Mary Jo Piscopo, Maine Address: 70 Wescott Rd Gorham, ME 04038-2331 Brief Overview of Bankruptcy Case 14-20642: "The case of Mary Jo Piscopo in Gorham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary Jo Piscopo — Maine, 14-20642
ᐅ Michael P Piscopo, Maine Address: 70 Wescott Rd Gorham, ME 04038-2331 Snapshot of U.S. Bankruptcy Proceeding Case 14-20642: "In a Chapter 7 bankruptcy case, Michael P Piscopo from Gorham, ME, saw their proceedings start in 2014-08-13 and complete by Nov 11, 2014, involving asset liquidation." Michael P Piscopo — Maine, 14-20642
ᐅ Ann Ratte, Maine Address: 101 School St Apt 15 Gorham, ME 04038-1035 Bankruptcy Case 16-20282 Overview: "The bankruptcy record of Ann Ratte from Gorham, ME, shows a Chapter 7 case filed in May 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2016." Ann Ratte — Maine, 16-20282
ᐅ Crall Liisa E Rautio, Maine Address: 6 Little River Dr Gorham, ME 04038-2553 Concise Description of Bankruptcy Case 2014-202967: "Crall Liisa E Rautio's bankruptcy, initiated in 04.24.2014 and concluded by 07/23/2014 in Gorham, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Crall Liisa E Rautio — Maine, 2014-20296
ᐅ Margaret C Reynolds, Maine Address: 193 Dingley Spring Rd Gorham, ME 04038-2109 Bankruptcy Case 2014-20355 Summary: "Margaret C Reynolds's Chapter 7 bankruptcy, filed in Gorham, ME in 05.13.2014, led to asset liquidation, with the case closing in 08/11/2014." Margaret C Reynolds — Maine, 2014-20355
ᐅ Leah E Richards, Maine Address: 10 Marathon Ave Gorham, ME 04038-1559 Concise Description of Bankruptcy Case 09-217837: "Filing for Chapter 13 bankruptcy in 11/13/2009, Leah E Richards from Gorham, ME, structured a repayment plan, achieving discharge in March 2013." Leah E Richards — Maine, 09-21783
ᐅ Maxine J Rink, Maine Address: 62 Patio Park Ln Gorham, ME 04038-1562 Concise Description of Bankruptcy Case 16-202057: "In a Chapter 7 bankruptcy case, Maxine J Rink from Gorham, ME, saw her proceedings start in April 14, 2016 and complete by Jul 13, 2016, involving asset liquidation." Maxine J Rink — Maine, 16-20205
ᐅ Dawn R Sargent, Maine Address: PO Box 691 Gorham, ME 04038-0691 Bankruptcy Case 15-20012 Summary: "The case of Dawn R Sargent in Gorham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dawn R Sargent — Maine, 15-20012
ᐅ Douglas E Saunders, Maine Address: 6 Distant Pines Dr Gorham, ME 04038-2097 Brief Overview of Bankruptcy Case 10-21759: "Douglas E Saunders's Gorham, ME bankruptcy under Chapter 13 in 2010-10-20 led to a structured repayment plan, successfully discharged in December 18, 2014." Douglas E Saunders — Maine, 10-21759
ᐅ Arnold Eugene Sawyer, Maine Address: 129 Harding Bridge Rd Gorham, ME 04038-2514 Snapshot of U.S. Bankruptcy Proceeding Case 15-20478: "Gorham, ME resident Arnold Eugene Sawyer's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-06." Arnold Eugene Sawyer — Maine, 15-20478
ᐅ Vincent E Shaw, Maine Address: 81 Huston Rd Gorham, ME 04038-2517 Bankruptcy Case 08-21291 Overview: "Vincent E Shaw's Gorham, ME bankruptcy under Chapter 13 in October 30, 2008 led to a structured repayment plan, successfully discharged in 2012-12-11." Vincent E Shaw — Maine, 08-21291
ᐅ Clair Jennifer Marie St, Maine Address: PO Box 96 Gorham, ME 04038-0096 Snapshot of U.S. Bankruptcy Proceeding Case 15-20047: "Gorham, ME resident Clair Jennifer Marie St's Jan 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2015." Clair Jennifer Marie St — Maine, 15-20047
ᐅ Matthew Stacy, Maine Address: 37 Gateway Commons Dr Gorham, ME 04038-1351 Snapshot of U.S. Bankruptcy Proceeding Case 08-20835: "Filing for Chapter 13 bankruptcy in 07.18.2008, Matthew Stacy from Gorham, ME, structured a repayment plan, achieving discharge in 2013-08-13." Matthew Stacy — Maine, 08-20835
ᐅ Kimberly J Swift, Maine Address: 1 Winterberry Dr Gorham, ME 04038-1653 Snapshot of U.S. Bankruptcy Proceeding Case 15-20684: "The bankruptcy record of Kimberly J Swift from Gorham, ME, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015." Kimberly J Swift — Maine, 15-20684
ᐅ John Michael Toothaker, Maine Address: 23 Davis Road Ext Gorham, ME 04038-2080 Snapshot of U.S. Bankruptcy Proceeding Case 12-21448: "Filing for Chapter 13 bankruptcy in 2012-11-19, John Michael Toothaker from Gorham, ME, structured a repayment plan, achieving discharge in 2014-12-19." John Michael Toothaker — Maine, 12-21448
ᐅ Delia M Webb, Maine Address: 76 Evergreen Dr Gorham, ME 04038-4016 Bankruptcy Case 15-20063 Summary: "The bankruptcy filing by Delia M Webb, undertaken in February 2015 in Gorham, ME under Chapter 7, concluded with discharge in May 2015 after liquidating assets." Delia M Webb — Maine, 15-20063
ᐅ Kathy L Whynot, Maine Address: 1 Jonathan St Gorham, ME 04038-2117 Concise Description of Bankruptcy Case 08-207037: "2008-06-20 marked the beginning of Kathy L Whynot's Chapter 13 bankruptcy in Gorham, ME, entailing a structured repayment schedule, completed by 05.07.2013." Kathy L Whynot — Maine, 08-20703
ᐅ David H Woodbury, Maine Address: 359D Fort Hill Rd Gorham, ME 04038-2245 Bankruptcy Case 2014-20507 Summary: "David H Woodbury's bankruptcy, initiated in 2014-06-27 and concluded by September 25, 2014 in Gorham, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David H Woodbury — Maine, 2014-20507