ᐅ Mario J Bosse, Maine Address: 560 Elm St Limerick, ME 04048-4211 Concise Description of Bankruptcy Case 08-204767: "Mario J Bosse's Chapter 13 bankruptcy in Limerick, ME started in 2008-05-02. This plan involved reorganizing debts and establishing a payment plan, concluding in January 29, 2014." Mario J Bosse — Maine, 08-20476
ᐅ Tracey L Bosse, Maine Address: 560 Elm St Limerick, ME 04048-4211 Snapshot of U.S. Bankruptcy Proceeding Case 08-20476: "Tracey L Bosse's Limerick, ME bankruptcy under Chapter 13 in May 2, 2008 led to a structured repayment plan, successfully discharged in 01/29/2014." Tracey L Bosse — Maine, 08-20476
ᐅ Rhoda J Buckley, Maine Address: 88 Johnson Rd Limerick, ME 04048-4254 Bankruptcy Case 16-20258 Summary: "The bankruptcy record of Rhoda J Buckley from Limerick, ME, shows a Chapter 7 case filed in May 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2016." Rhoda J Buckley — Maine, 16-20258
ᐅ Edward J Buckley, Maine Address: 88 Johnson Rd Limerick, ME 04048-4254 Snapshot of U.S. Bankruptcy Proceeding Case 16-20258: "The bankruptcy record of Edward J Buckley from Limerick, ME, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2016." Edward J Buckley — Maine, 16-20258
ᐅ Paula J Cardona, Maine Address: 11 Dyer Ln Limerick, ME 04048-4320 Snapshot of U.S. Bankruptcy Proceeding Case 16-20163: "The bankruptcy record of Paula J Cardona from Limerick, ME, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28." Paula J Cardona — Maine, 16-20163
ᐅ Corey J Gallant, Maine Address: 15 Island Rd Limerick, ME 04048-4052 Bankruptcy Case 15-20803 Overview: "Corey J Gallant's bankruptcy, initiated in November 2015 and concluded by Feb 14, 2016 in Limerick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Corey J Gallant — Maine, 15-20803
ᐅ Jessica L Gallant, Maine Address: 15 Island Rd Limerick, ME 04048-4052 Snapshot of U.S. Bankruptcy Proceeding Case 15-20803: "In Limerick, ME, Jessica L Gallant filed for Chapter 7 bankruptcy in 2015-11-16. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2016." Jessica L Gallant — Maine, 15-20803
ᐅ Jeffrey Lee Gambale, Maine Address: 5 Cramm Rd Limerick, ME 04048-3328 Concise Description of Bankruptcy Case 08-23538-NLW7: "07/19/2008 marked the beginning of Jeffrey Lee Gambale's Chapter 13 bankruptcy in Limerick, ME, entailing a structured repayment schedule, completed by May 8, 2013." Jeffrey Lee Gambale — Maine, 08-23538
ᐅ Kristin N Gaudette, Maine Address: PO Box 149 Limerick, ME 04048-0149 Bankruptcy Case 2014-20219 Overview: "The bankruptcy filing by Kristin N Gaudette, undertaken in 03/31/2014 in Limerick, ME under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets." Kristin N Gaudette — Maine, 2014-20219
ᐅ Marc Douglas Jaro, Maine Address: 35 Parsonsfield Rd Limerick, ME 04048-3312 Bankruptcy Case 15-20859 Summary: "The bankruptcy filing by Marc Douglas Jaro, undertaken in 12/10/2015 in Limerick, ME under Chapter 7, concluded with discharge in 2016-03-09 after liquidating assets." Marc Douglas Jaro — Maine, 15-20859
ᐅ Timothy David Mann, Maine Address: PO Box 76 Limerick, ME 04048-0076 Concise Description of Bankruptcy Case 10-28384-HRT7: "Timothy David Mann's Limerick, ME bankruptcy under Chapter 13 in 2010-07-22 led to a structured repayment plan, successfully discharged in 2012-10-05." Timothy David Mann — Maine, 10-28384
ᐅ Jeffrey Scott Nemet, Maine Address: 9 Echo Ln Limerick, ME 04048-4055 Concise Description of Bankruptcy Case 14-206787: "The bankruptcy filing by Jeffrey Scott Nemet, undertaken in August 2014 in Limerick, ME under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets." Jeffrey Scott Nemet — Maine, 14-20678
ᐅ Jeffrey M Spencer, Maine Address: PO Box 153 Limerick, ME 04048-0153 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20227: "Limerick, ME resident Jeffrey M Spencer's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29." Jeffrey M Spencer — Maine, 2014-20227
ᐅ Linda M Thibodeau, Maine Address: PO Box 143 Limerick, ME 04048-0143 Snapshot of U.S. Bankruptcy Proceeding Case 16-20109: "Limerick, ME resident Linda M Thibodeau's 03/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2016." Linda M Thibodeau — Maine, 16-20109
ᐅ Michael V Thibodeau, Maine Address: PO Box 143 Limerick, ME 04048-0143 Snapshot of U.S. Bankruptcy Proceeding Case 16-20109: "Limerick, ME resident Michael V Thibodeau's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2016." Michael V Thibodeau — Maine, 16-20109