ᐅ Larry L Allen, Maine Address: 68 Alewive Rd Kennebunk, ME 04043-6107 Concise Description of Bankruptcy Case 10-41927-LWD7: "September 2010 marked the beginning of Larry L Allen's Chapter 13 bankruptcy in Kennebunk, ME, entailing a structured repayment schedule, completed by 02.25.2016." Larry L Allen — Maine, 10-41927
ᐅ Michael G Anello, Maine Address: 81 Ross Rd Kennebunk, ME 04043-6528 Concise Description of Bankruptcy Case 2014-203247: "The case of Michael G Anello in Kennebunk, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael G Anello — Maine, 2014-20324
ᐅ Richard C Beston, Maine Address: 38 Farragut Way Kennebunk, ME 04043-6694 Bankruptcy Case 2014-20500 Summary: "The case of Richard C Beston in Kennebunk, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard C Beston — Maine, 2014-20500
ᐅ Kathleen L Brown, Maine Address: PO Box 186 Kennebunk, ME 04043-0186 Bankruptcy Case 15-20067 Overview: "In Kennebunk, ME, Kathleen L Brown filed for Chapter 7 bankruptcy in 02.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-12." Kathleen L Brown — Maine, 15-20067
ᐅ Leanne Marie Butler, Maine Address: 2 Walker Heights Rd Kennebunk, ME 04043-6039 Bankruptcy Case 15-20088 Overview: "The case of Leanne Marie Butler in Kennebunk, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Leanne Marie Butler — Maine, 15-20088
ᐅ Jason Aaron Butler, Maine Address: 2 Walker Heights Rd Kennebunk, ME 04043-6039 Brief Overview of Bankruptcy Case 15-20088: "Jason Aaron Butler's Chapter 7 bankruptcy, filed in Kennebunk, ME in February 20, 2015, led to asset liquidation, with the case closing in 2015-05-21." Jason Aaron Butler — Maine, 15-20088
ᐅ Monica Marie Champlin, Maine Address: 10 Summit Dr Kennebunk, ME 04043-6452 Bankruptcy Case 2014-20596 Overview: "Kennebunk, ME resident Monica Marie Champlin's Jul 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27." Monica Marie Champlin — Maine, 2014-20596
ᐅ Richard P Chase, Maine Address: 23 Brown St Kennebunk, ME 04043-7237 Bankruptcy Case 15-20871 Summary: "Kennebunk, ME resident Richard P Chase's 12/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2016." Richard P Chase — Maine, 15-20871
ᐅ George J Colangelo, Maine Address: 241 Sea Rd Kennebunk, ME 04043-7575 Bankruptcy Case 15-20682 Overview: "Kennebunk, ME resident George J Colangelo's September 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015." George J Colangelo — Maine, 15-20682
ᐅ Susan E Colangelo, Maine Address: 241 Sea Rd Kennebunk, ME 04043-7575 Brief Overview of Bankruptcy Case 15-20682: "The bankruptcy record of Susan E Colangelo from Kennebunk, 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 December 2015." Susan E Colangelo — Maine, 15-20682
ᐅ Carol L Ficker, Maine Address: 2 Dutcher Ln Kennebunk, ME 04043-7501 Snapshot of U.S. Bankruptcy Proceeding Case 12-32329: "Filing for Chapter 13 bankruptcy in August 8, 2012, Carol L Ficker from Kennebunk, ME, structured a repayment plan, achieving discharge in 2016-02-12." Carol L Ficker — Maine, 12-32329
ᐅ Newell M Ficker, Maine Address: 2 Dutcher Ln Kennebunk, ME 04043-7501 Bankruptcy Case 12-32329 Summary: "Filing for Chapter 13 bankruptcy in August 8, 2012, Newell M Ficker from Kennebunk, ME, structured a repayment plan, achieving discharge in 02/12/2016." Newell M Ficker — Maine, 12-32329
ᐅ Theresa L Guillemette, Maine Address: PO Box 456 Kennebunk, ME 04043-0456 Snapshot of U.S. Bankruptcy Proceeding Case 16-20049: "The case of Theresa L Guillemette in Kennebunk, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Theresa L Guillemette — Maine, 16-20049
ᐅ Laura A Holder, Maine Address: 12 Matthew Ln Kennebunk, ME 04043-7010 Bankruptcy Case 09-20197 Overview: "Laura A Holder's Kennebunk, ME bankruptcy under Chapter 13 in 02/20/2009 led to a structured repayment plan, successfully discharged in 10/22/2013." Laura A Holder — Maine, 09-20197
ᐅ Gregory W Holder, Maine Address: 12 Matthew Ln Kennebunk, ME 04043-7010 Concise Description of Bankruptcy Case 09-201977: "The bankruptcy record for Gregory W Holder from Kennebunk, ME, under Chapter 13, filed in 02.20.2009, involved setting up a repayment plan, finalized by 10/22/2013." Gregory W Holder — Maine, 09-20197
ᐅ Harry Irving, Maine Address: 18 Pleasant St Kennebunk, ME 04043-6826 Bankruptcy Case 09-10693 Overview: "Harry Irving's Chapter 13 bankruptcy in Kennebunk, ME started in May 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 7, 2014." Harry Irving — Maine, 09-10693
ᐅ Lisa Irving, Maine Address: 18 Pleasant St Kennebunk, ME 04043-6826 Bankruptcy Case 09-10693 Summary: "Lisa Irving's Kennebunk, ME bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in 2014-01-07." Lisa Irving — Maine, 09-10693
ᐅ Jeffrey Lapointe, Maine Address: 51 Summer St Kennebunk, ME 04043-6636 Concise Description of Bankruptcy Case 08-205897: "Filing for Chapter 13 bankruptcy in 2008-05-29, Jeffrey Lapointe from Kennebunk, ME, structured a repayment plan, achieving discharge in 12/28/2012." Jeffrey Lapointe — Maine, 08-20589
ᐅ Janice Mosher, Maine Address: 22 River Locks Rd Kennebunk, ME 04043-7732 Bankruptcy Case 15-20259 Overview: "Janice Mosher's Chapter 7 bankruptcy, filed in Kennebunk, ME in April 17, 2015, led to asset liquidation, with the case closing in 07.16.2015." Janice Mosher — Maine, 15-20259
ᐅ Melinda J Nason, Maine Address: 412 Cat Mousam Rd Kennebunk, ME 04043-6990 Concise Description of Bankruptcy Case 16-203117: "The case of Melinda J Nason in Kennebunk, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Melinda J Nason — Maine, 16-20311
ᐅ Anne M Nelson, Maine Address: 12 Dane St Kennebunk, ME 04043-7054 Concise Description of Bankruptcy Case 2014-205897: "The bankruptcy filing by Anne M Nelson, undertaken in Jul 28, 2014 in Kennebunk, ME under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets." Anne M Nelson — Maine, 2014-20589
ᐅ Maureen Page, Maine Address: 5 Del Rio Dr Kennebunk, ME 04043-7440 Brief Overview of Bankruptcy Case 16-20085: "The case of Maureen Page in Kennebunk, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Maureen Page — Maine, 16-20085
ᐅ Andrew B Palmeri, Maine Address: 10 Westwoods Rd Kennebunk, ME 04043-6274 Bankruptcy Case 15-20105 Overview: "The bankruptcy record of Andrew B Palmeri from Kennebunk, ME, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28." Andrew B Palmeri — Maine, 15-20105
ᐅ Monica L Palmeri, Maine Address: 10 Westwoods Rd Kennebunk, ME 04043-6274 Concise Description of Bankruptcy Case 15-201057: "The case of Monica L Palmeri in Kennebunk, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Monica L Palmeri — Maine, 15-20105
ᐅ Todd A Pieprzyk, Maine Address: 48 Warrens Way Kennebunk, ME 04043-6115 Snapshot of U.S. Bankruptcy Proceeding Case 15-20466: "Todd A Pieprzyk's bankruptcy, initiated in June 2015 and concluded by 09/22/2015 in Kennebunk, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Todd A Pieprzyk — Maine, 15-20466
ᐅ Niccole M Real, Maine Address: 82 Summer St Kennebunk, ME 04043-6616 Snapshot of U.S. Bankruptcy Proceeding Case 14-11956: "The bankruptcy filing by Niccole M Real, undertaken in 04.30.2014 in Kennebunk, ME under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets." Niccole M Real — Maine, 14-11956
ᐅ David M Smith, Maine Address: PO Box 1579 Kennebunk, ME 04043-4179 Snapshot of U.S. Bankruptcy Proceeding Case 16-20045: "The bankruptcy record of David M Smith from Kennebunk, ME, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28." David M Smith — Maine, 16-20045
ᐅ Daniel L Stetson, Maine Address: 198 Cat Mousam Rd Kennebunk, ME 04043-6907 Bankruptcy Case 14-20994 Summary: "Daniel L Stetson's bankruptcy, initiated in Dec 23, 2014 and concluded by March 2015 in Kennebunk, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Daniel L Stetson — Maine, 14-20994
ᐅ Mitchell D Wilson, Maine Address: 42 Grove St Kennebunk, ME 04043-7061 Brief Overview of Bankruptcy Case 15-20611: "Mitchell D Wilson's Chapter 7 bankruptcy, filed in Kennebunk, ME in August 2015, led to asset liquidation, with the case closing in Nov 25, 2015." Mitchell D Wilson — Maine, 15-20611
ᐅ Heather M Wilson, Maine Address: 42 Grove St Kennebunk, ME 04043-7061 Snapshot of U.S. Bankruptcy Proceeding Case 15-20611: "The case of Heather M Wilson in Kennebunk, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Heather M Wilson — Maine, 15-20611