ᐅ Pasquale A Addessi, Maine Address: 237 Steton Rd West Levant, ME 4456 Snapshot of U.S. Bankruptcy Proceeding Case 15-10001: "In Levant, ME, Pasquale A Addessi filed for Chapter 7 bankruptcy in 2015-01-02. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2015." Pasquale A Addessi — Maine, 15-10001
ᐅ Ryan Roland Champagne, Maine Address: 3839 Union St Levant, ME 04456-4413 Concise Description of Bankruptcy Case 15-100707: "In a Chapter 7 bankruptcy case, Ryan Roland Champagne from Levant, ME, saw his proceedings start in 02/09/2015 and complete by May 2015, involving asset liquidation." Ryan Roland Champagne — Maine, 15-10070
ᐅ Steven L Conant, Maine Address: 40 Willowbrook Ln Levant, ME 04456-4364 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10370: "Steven L Conant's Chapter 7 bankruptcy, filed in Levant, ME in 05.20.2014, led to asset liquidation, with the case closing in August 18, 2014." Steven L Conant — Maine, 2014-10370
ᐅ Arlene Lynn Conner, Maine Address: 200 Griffin Rd Levant, ME 04456-4508 Brief Overview of Bankruptcy Case 1:14-bk-02410-MDF: "Arlene Lynn Conner's Chapter 7 bankruptcy, filed in Levant, ME in 2014-05-23, led to asset liquidation, with the case closing in August 21, 2014." Arlene Lynn Conner — Maine, 1:14-bk-02410
ᐅ Daniel D Cookson, Maine Address: PO Box 273 Levant, ME 04456-0273 Bankruptcy Case 14-10921 Overview: "Daniel D Cookson's bankruptcy, initiated in 11/26/2014 and concluded by 2015-02-24 in Levant, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Daniel D Cookson — Maine, 14-10921
ᐅ Faye E Dahlbergh, Maine Address: 91 Forest Hills Dr Levant, ME 04456-4147 Bankruptcy Case 2014-10524 Summary: "Faye E Dahlbergh's bankruptcy, initiated in 06.30.2014 and concluded by 2014-09-28 in Levant, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Faye E Dahlbergh — Maine, 2014-10524
ᐅ Alfred G Griffin, Maine Address: 68 Raymond Nelson Ln Levant, ME 04456-4370 Bankruptcy Case 14-10676 Summary: "The bankruptcy filing by Alfred G Griffin, undertaken in 08.27.2014 in Levant, ME under Chapter 7, concluded with discharge in November 2014 after liquidating assets." Alfred G Griffin — Maine, 14-10676
ᐅ Cheryl Lee Hincks, Maine Address: 200 Griffin Rd Levant, ME 04456-4508 Brief Overview of Bankruptcy Case 14-10967: "In a Chapter 7 bankruptcy case, Cheryl Lee Hincks from Levant, ME, saw her proceedings start in 12.23.2014 and complete by 03.23.2015, involving asset liquidation." Cheryl Lee Hincks — Maine, 14-10967
ᐅ David Eugene Hincks, Maine Address: 200 Griffin Rd Levant, ME 04456-4508 Bankruptcy Case 14-10967 Summary: "The case of David Eugene Hincks in Levant, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David Eugene Hincks — Maine, 14-10967
ᐅ James G Pomeroy, Maine Address: 49 Overlock Rd Apt 3 Levant, ME 04456-4563 Concise Description of Bankruptcy Case 14-101227: "James G Pomeroy's Chapter 7 bankruptcy, filed in Levant, ME in 2014-02-24, led to asset liquidation, with the case closing in 05.25.2014." James G Pomeroy — Maine, 14-10122
ᐅ Joseph W Swoboda, Maine Address: 12 Wind Chime Ln Levant, ME 04456-4052 Concise Description of Bankruptcy Case 2014-106157: "The bankruptcy filing by Joseph W Swoboda, undertaken in 2014-08-06 in Levant, ME under Chapter 7, concluded with discharge in November 4, 2014 after liquidating assets." Joseph W Swoboda — Maine, 2014-10615
ᐅ Melanie R Swoboda, Maine Address: 12 Wind Chime Ln Levant, ME 04456-4052 Snapshot of U.S. Bankruptcy Proceeding Case 14-10615: "The bankruptcy record of Melanie R Swoboda from Levant, ME, shows a Chapter 7 case filed in August 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2014." Melanie R Swoboda — Maine, 14-10615
ᐅ Derica Whitney, Maine Address: 232 Merrill Rd Levant, ME 04456-4019 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10260: "The case of Derica Whitney in Levant, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Derica Whitney — Maine, 2014-10260
ᐅ Walter Wilcox, Maine Address: 400 Brann Rd Levant, ME 04456-4131 Bankruptcy Case 09-10011 Overview: "January 2009 marked the beginning of Walter Wilcox's Chapter 13 bankruptcy in Levant, ME, entailing a structured repayment schedule, completed by 10/15/2013." Walter Wilcox — Maine, 09-10011
ᐅ Ann Wilcox, Maine Address: 400 Brann Rd Levant, ME 04456-4131 Bankruptcy Case 09-10011 Overview: "In her Chapter 13 bankruptcy case filed in 2009-01-08, Levant, ME's Ann Wilcox agreed to a debt repayment plan, which was successfully completed by October 15, 2013." Ann Wilcox — Maine, 09-10011
ᐅ Jeff Lloyd Young, Maine Address: PO Box 371 Levant, ME 04456-0371 Bankruptcy Case 09-10692 Summary: "In his Chapter 13 bankruptcy case filed in 05.27.2009, Levant, ME's Jeff Lloyd Young agreed to a debt repayment plan, which was successfully completed by 2013-11-29." Jeff Lloyd Young — Maine, 09-10692