ᐅ Paula Cavanaugh, Maine Address: 4 Highland Rd Jay, ME 04239-1712 Concise Description of Bankruptcy Case 15-104057: "Paula Cavanaugh's Chapter 7 bankruptcy, filed in Jay, ME in June 2015, led to asset liquidation, with the case closing in September 16, 2015." Paula Cavanaugh — Maine, 15-10405
ᐅ Mary A Fortier, Maine Address: 500 E Jay Rd Jay, ME 04239-4618 Bankruptcy Case 07-10654 Summary: "In her Chapter 13 bankruptcy case filed in 2007-08-08, Jay, ME's Mary A Fortier agreed to a debt repayment plan, which was successfully completed by Oct 17, 2012." Mary A Fortier — Maine, 07-10654
ᐅ Kelli M Hanson, Maine Address: 599 Main St Jay, ME 04239-4140 Bankruptcy Case 15-10015 Overview: "In a Chapter 7 bankruptcy case, Kelli M Hanson from Jay, ME, saw her proceedings start in 01.14.2015 and complete by 2015-04-14, involving asset liquidation." Kelli M Hanson — Maine, 15-10015
ᐅ Lloyd B Hodgkin, Maine Address: 10 Pineau St Jay, ME 04239-1614 Bankruptcy Case 08-10028 Overview: "The bankruptcy record for Lloyd B Hodgkin from Jay, ME, under Chapter 13, filed in January 2008, involved setting up a repayment plan, finalized by May 17, 2013." Lloyd B Hodgkin — Maine, 08-10028
ᐅ Carlton G Marchetti, Maine Address: 17 Lavoie St Apt 207 Jay, ME 04239-1633 Snapshot of U.S. Bankruptcy Proceeding Case 15-10219: "Carlton G Marchetti's bankruptcy, initiated in 2015-04-09 and concluded by 07/08/2015 in Jay, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carlton G Marchetti — Maine, 15-10219
ᐅ Carol Jean Nichols, Maine Address: 1 Chickadee Ave Jay, ME 04239-5019 Concise Description of Bankruptcy Case 15-107987: "Carol Jean Nichols's Chapter 7 bankruptcy, filed in Jay, ME in November 2, 2015, led to asset liquidation, with the case closing in 01/31/2016." Carol Jean Nichols — Maine, 15-10798
ᐅ Jonathan Schisler, Maine Address: 3 Ludden Dr Jay, ME 04239-5012 Brief Overview of Bankruptcy Case 16-10120: "In a Chapter 7 bankruptcy case, Jonathan Schisler from Jay, ME, saw his proceedings start in 03/09/2016 and complete by June 2016, involving asset liquidation." Jonathan Schisler — Maine, 16-10120
ᐅ Megan Schisler, Maine Address: 3 Ludden Dr Jay, ME 04239-5012 Brief Overview of Bankruptcy Case 16-10120: "Jay, ME resident Megan Schisler's 03/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2016." Megan Schisler — Maine, 16-10120
ᐅ Todd John Swan, Maine Address: 14 Church St Jay, ME 04239-1830 Snapshot of U.S. Bankruptcy Proceeding Case 15-10311: "Jay, ME resident Todd John Swan's 2015-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2015." Todd John Swan — Maine, 15-10311
ᐅ Jessica Ann Vining, Maine Address: 8 Pleasant Dr Jay, ME 04239-7036 Bankruptcy Case 15-10241 Summary: "In a Chapter 7 bankruptcy case, Jessica Ann Vining from Jay, ME, saw her proceedings start in April 2015 and complete by 07/15/2015, involving asset liquidation." Jessica Ann Vining — Maine, 15-10241
ᐅ Jason M Ward, Maine Address: 2 Pineau St Jay, ME 04239-1614 Brief Overview of Bankruptcy Case 15-10735: "Jay, ME resident Jason M Ward's Oct 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2016." Jason M Ward — Maine, 15-10735
ᐅ Jennifer A White, Maine Address: PO Box 188 Jay, ME 04239-0188 Concise Description of Bankruptcy Case 16-102947: "Jennifer A White's Chapter 7 bankruptcy, filed in Jay, ME in 2016-05-18, led to asset liquidation, with the case closing in 2016-08-16." Jennifer A White — Maine, 16-10294
ᐅ James Richard York, Maine Address: 282 E Jay Rd Jay, ME 04239-4614 Brief Overview of Bankruptcy Case 2014-10230: "James Richard York's Chapter 7 bankruptcy, filed in Jay, ME in Apr 8, 2014, led to asset liquidation, with the case closing in 07.07.2014." James Richard York — Maine, 2014-10230