ᐅ Ruth E Burgess, Maine Address: PO Box 187 Holden, ME 04429-0187 Snapshot of U.S. Bankruptcy Proceeding Case 14-10661: "In a Chapter 7 bankruptcy case, Ruth E Burgess from Holden, ME, saw her proceedings start in 2014-08-21 and complete by 11.19.2014, involving asset liquidation." Ruth E Burgess — Maine, 14-10661
ᐅ Taryn S Burtchell, Maine Address: 175 Levenseller Rd Holden, ME 04429-7314 Concise Description of Bankruptcy Case 2014-103927: "Taryn S Burtchell's Chapter 7 bankruptcy, filed in Holden, ME in 05.23.2014, led to asset liquidation, with the case closing in 08/21/2014." Taryn S Burtchell — Maine, 2014-10392
ᐅ George J Cantwell, Maine Address: 218 Main Rd Holden, ME 04429-7143 Concise Description of Bankruptcy Case 16-100287: "George J Cantwell's bankruptcy, initiated in 01/18/2016 and concluded by 04/17/2016 in Holden, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." George J Cantwell — Maine, 16-10028
ᐅ Norma J Connell, Maine Address: 142 Eaton Ridge Dr Holden, ME 04429-7264 Bankruptcy Case 15-10826 Overview: "The bankruptcy filing by Norma J Connell, undertaken in November 2015 in Holden, ME under Chapter 7, concluded with discharge in 02.15.2016 after liquidating assets." Norma J Connell — Maine, 15-10826
ᐅ Lisa Eldridge, Maine Address: 2 Cedar Ln Apt 1 Holden, ME 04429-7166 Brief Overview of Bankruptcy Case 2014-10559: "Lisa Eldridge's bankruptcy, initiated in 2014-07-15 and concluded by October 2014 in Holden, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Eldridge — Maine, 2014-10559
ᐅ Robert Eldridge, Maine Address: 2 Cedar Ln Apt 1 Holden, ME 04429-7166 Snapshot of U.S. Bankruptcy Proceeding Case 14-10559: "Holden, ME resident Robert Eldridge's 07.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13." Robert Eldridge — Maine, 14-10559
ᐅ Kathleen A Ferrick, Maine Address: 8 Gilley Dr Holden, ME 04429-7079 Brief Overview of Bankruptcy Case 14-10735: "The bankruptcy filing by Kathleen A Ferrick, undertaken in 2014-09-15 in Holden, ME under Chapter 7, concluded with discharge in 2014-12-14 after liquidating assets." Kathleen A Ferrick — Maine, 14-10735
ᐅ Shane Geiser, Maine Address: 48 Balsam Dr Holden, ME 04429-7072 Brief Overview of Bankruptcy Case 07-10446: "Shane Geiser's Chapter 13 bankruptcy in Holden, ME started in 05.31.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.25.2012." Shane Geiser — Maine, 07-10446
ᐅ Marci Grant, Maine Address: 1058 Eastern Ave Holden, ME 04429-7223 Snapshot of U.S. Bankruptcy Proceeding Case 16-10152: "Marci Grant's bankruptcy, initiated in 03/22/2016 and concluded by 2016-06-20 in Holden, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marci Grant — Maine, 16-10152
ᐅ Daniel Howells, Maine Address: 202 Main Rd Apt 15 Holden, ME 04429-7160 Snapshot of U.S. Bankruptcy Proceeding Case 14-10960: "Holden, ME resident Daniel Howells's Dec 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015." Daniel Howells — Maine, 14-10960
ᐅ Susan M Joy, Maine Address: 58 Kingsbury Rd Holden, ME 04429-6247 Snapshot of U.S. Bankruptcy Proceeding Case 14-10663: "Susan M Joy's Chapter 7 bankruptcy, filed in Holden, ME in 2014-08-21, led to asset liquidation, with the case closing in 2014-11-19." Susan M Joy — Maine, 14-10663
ᐅ Roak Sherry L O, Maine Address: 597 Wiswell Rd Holden, ME 04429-7045 Concise Description of Bankruptcy Case 15-102597: "Roak Sherry L O's Chapter 7 bankruptcy, filed in Holden, ME in 04.22.2015, led to asset liquidation, with the case closing in 07.21.2015." Roak Sherry L O — Maine, 15-10259
ᐅ Gary Rounsaville, Maine Address: PO Box 330 Holden, ME 04429-0330 Bankruptcy Case 14-10721 Summary: "Gary Rounsaville's bankruptcy, initiated in Sep 10, 2014 and concluded by December 9, 2014 in Holden, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gary Rounsaville — Maine, 14-10721
ᐅ David B Sicard, Maine Address: 284 Clark Hill Rd Holden, ME 04429-7255 Concise Description of Bankruptcy Case 10-213037: "Chapter 13 bankruptcy for David B Sicard in Holden, ME began in 2010-08-11, focusing on debt restructuring, concluding with plan fulfillment in 11.18.2013." David B Sicard — Maine, 10-21303
ᐅ Marcia Sullivan, Maine Address: 108 Mann Hill Rd Holden, ME 04429-6242 Concise Description of Bankruptcy Case 15-106227: "Marcia Sullivan's bankruptcy, initiated in 08/27/2015 and concluded by 11/25/2015 in Holden, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marcia Sullivan — Maine, 15-10622
ᐅ James E Webb, Maine Address: 296 Main Rd Apt 1 Holden, ME 04429-7179 Bankruptcy Case 15-10832 Summary: "The bankruptcy record of James E Webb from Holden, ME, shows a Chapter 7 case filed in November 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16." James E Webb — Maine, 15-10832
ᐅ Robert C Winslow, Maine Address: PO Box 187 Holden, ME 04429-0187 Snapshot of U.S. Bankruptcy Proceeding Case 14-10661: "The bankruptcy filing by Robert C Winslow, undertaken in August 21, 2014 in Holden, ME under Chapter 7, concluded with discharge in 2014-11-19 after liquidating assets." Robert C Winslow — Maine, 14-10661
ᐅ Kenneth T Winters, Maine Address: 51 Winters Rd Holden, ME 04429-7051 Brief Overview of Bankruptcy Case 15-10061: "Kenneth T Winters's Chapter 7 bankruptcy, filed in Holden, ME in Feb 3, 2015, led to asset liquidation, with the case closing in 2015-05-04." Kenneth T Winters — Maine, 15-10061