ᐅ Shawn M Brown, Maine Address: 102 Sinnott Rd Kennebunkport, ME 04046-7758 Concise Description of Bankruptcy Case 2014-203767: "In Kennebunkport, ME, Shawn M Brown filed for Chapter 7 bankruptcy in 2014-05-21. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2014." Shawn M Brown — Maine, 2014-20376
ᐅ John C Franco, Maine Address: PO Box 615 Kennebunkport, ME 04046-0615 Bankruptcy Case 14-20072 Overview: "Kennebunkport, ME resident John C Franco's 02/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014." John C Franco — Maine, 14-20072
ᐅ John R Hirst, Maine Address: 355 Goose Rocks Rd Kennebunkport, ME 04046-5305 Snapshot of U.S. Bankruptcy Proceeding Case 09-20655: "Chapter 13 bankruptcy for John R Hirst in Kennebunkport, ME began in 05/07/2009, focusing on debt restructuring, concluding with plan fulfillment in September 17, 2013." John R Hirst — Maine, 09-20655
ᐅ Katherine A Hirst, Maine Address: 355 Goose Rocks Rd Kennebunkport, ME 04046-5305 Bankruptcy Case 09-20655 Overview: "Katherine A Hirst's Kennebunkport, ME bankruptcy under Chapter 13 in May 7, 2009 led to a structured repayment plan, successfully discharged in September 17, 2013." Katherine A Hirst — Maine, 09-20655
ᐅ Doris J Luneau, Maine Address: PO Box 176 Kennebunkport, ME 04046-0176 Bankruptcy Case 2014-20216 Summary: "In Kennebunkport, ME, Doris J Luneau filed for Chapter 7 bankruptcy in 03.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26." Doris J Luneau — Maine, 2014-20216
ᐅ Lorri Maling, Maine Address: 2 Terio Dr Kennebunkport, ME 04046-7754 Bankruptcy Case 07-20087 Overview: "In her Chapter 13 bankruptcy case filed in February 2007, Kennebunkport, ME's Lorri Maling agreed to a debt repayment plan, which was successfully completed by 2012-12-11." Lorri Maling — Maine, 07-20087
ᐅ Timothy M Mariano, Maine Address: 14 Briarwood Dr Kennebunkport, ME 04046-6194 Bankruptcy Case 2014-20494 Overview: "In a Chapter 7 bankruptcy case, Timothy M Mariano from Kennebunkport, ME, saw their proceedings start in Jun 26, 2014 and complete by September 2014, involving asset liquidation." Timothy M Mariano — Maine, 2014-20494
ᐅ Brandon R Ricker, Maine Address: 3 Browns Ln Kennebunkport, ME 04046-6770 Concise Description of Bankruptcy Case 15-200867: "Brandon R Ricker's Chapter 7 bankruptcy, filed in Kennebunkport, ME in February 2015, led to asset liquidation, with the case closing in 2015-05-20." Brandon R Ricker — Maine, 15-20086
ᐅ Bonnie J Thompson, Maine Address: 33 Thompson Rd Kennebunkport, ME 04046-8927 Brief Overview of Bankruptcy Case 15-20386: "Kennebunkport, ME resident Bonnie J Thompson's 2015-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-10." Bonnie J Thompson — Maine, 15-20386