ᐅ Nancy Beety Chamberlain, Maine Address: 368 Deerwander Rd Hollis Center, ME 04042-3613 Brief Overview of Bankruptcy Case 15-20013: "The bankruptcy filing by Nancy Beety Chamberlain, undertaken in 01/13/2015 in Hollis Center, ME under Chapter 7, concluded with discharge in 2015-04-13 after liquidating assets." Nancy Beety Chamberlain — Maine, 15-20013
ᐅ Alan Brice Chamberlain, Maine Address: 368 Deerwander Rd Hollis Center, ME 04042-3613 Concise Description of Bankruptcy Case 15-200137: "Alan Brice Chamberlain's bankruptcy, initiated in January 2015 and concluded by Apr 13, 2015 in Hollis Center, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alan Brice Chamberlain — Maine, 15-20013
ᐅ Erica L Crossman, Maine Address: 1273 Cape Rd Hollis Center, ME 04042-3039 Concise Description of Bankruptcy Case 16-202287: "In Hollis Center, ME, Erica L Crossman filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016." Erica L Crossman — Maine, 16-20228
ᐅ Steven M Doveno, Maine Address: 178 Pleasant Hill Rd Hollis Center, ME 04042-3361 Snapshot of U.S. Bankruptcy Proceeding Case 09-20190: "In their Chapter 13 bankruptcy case filed in 2009-02-19, Hollis Center, ME's Steven M Doveno agreed to a debt repayment plan, which was successfully completed by 2013-11-26." Steven M Doveno — Maine, 09-20190
ᐅ James R Dyer, Maine Address: 563 Cape Rd Hollis Center, ME 04042-3706 Concise Description of Bankruptcy Case 14-200757: "The bankruptcy record of James R Dyer from Hollis Center, ME, shows a Chapter 7 case filed in 2014-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2014." James R Dyer — Maine, 14-20075
ᐅ Bruce D Johnson, Maine Address: 48 Sand Pond Rd Hollis Center, ME 04042-3005 Bankruptcy Case 09-20580 Summary: "Bruce D Johnson, a resident of Hollis Center, ME, entered a Chapter 13 bankruptcy plan in 04/27/2009, culminating in its successful completion by 2013-08-20." Bruce D Johnson — Maine, 09-20580
ᐅ Eric P Labrie, Maine Address: 236 Old Alfred Rd Hollis Center, ME 04042-4025 Bankruptcy Case 15-20681 Overview: "The case of Eric P Labrie in Hollis Center, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eric P Labrie — Maine, 15-20681
ᐅ Pamela J Plante, Maine Address: 23 Larswood Cir Hollis Center, ME 04042-3224 Brief Overview of Bankruptcy Case 09-20233: "In her Chapter 13 bankruptcy case filed in February 2009, Hollis Center, ME's Pamela J Plante agreed to a debt repayment plan, which was successfully completed by December 2013." Pamela J Plante — Maine, 09-20233
ᐅ Richard D Plante, Maine Address: 23 Larswood Cir Hollis Center, ME 04042-3224 Brief Overview of Bankruptcy Case 09-20233: "February 27, 2009 marked the beginning of Richard D Plante's Chapter 13 bankruptcy in Hollis Center, ME, entailing a structured repayment schedule, completed by 12.09.2013." Richard D Plante — Maine, 09-20233
ᐅ Allison I Shea, Maine Address: 324 Hollis Rd Hollis Center, ME 04042-4015 Concise Description of Bankruptcy Case 15-203097: "Allison I Shea's bankruptcy, initiated in Apr 30, 2015 and concluded by 07.29.2015 in Hollis Center, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Allison I Shea — Maine, 15-20309