ᐅ Francis E Drake, Maine Address: 339 South Rd Lincoln, ME 04457-4866 Brief Overview of Bankruptcy Case 2014-10387: "In Lincoln, ME, Francis E Drake filed for Chapter 7 bankruptcy in 05/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014." Francis E Drake — Maine, 2014-10387
ᐅ Heidi D Huntington, Maine Address: 28 Ariel St Lincoln, ME 04457-1129 Concise Description of Bankruptcy Case 15-102997: "The bankruptcy filing by Heidi D Huntington, undertaken in 2015-05-06 in Lincoln, ME under Chapter 7, concluded with discharge in 08.04.2015 after liquidating assets." Heidi D Huntington — Maine, 15-10299
ᐅ Rebecca J Kimball, Maine Address: PO Box 703 Lincoln, ME 04457-0703 Bankruptcy Case 15-10476 Summary: "Lincoln, ME resident Rebecca J Kimball's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-26." Rebecca J Kimball — Maine, 15-10476
ᐅ Michelle L Matt, Maine Address: 26A Lakeview St Lincoln, ME 04457-1528 Bankruptcy Case 16-10162 Overview: "The bankruptcy record of Michelle L Matt from Lincoln, ME, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2016." Michelle L Matt — Maine, 16-10162
ᐅ Rhonda C Sherman, Maine Address: PO Box 550 Lincoln, ME 04457-0550 Snapshot of U.S. Bankruptcy Proceeding Case 15-10856: "In a Chapter 7 bankruptcy case, Rhonda C Sherman from Lincoln, ME, saw her proceedings start in 2015-11-30 and complete by 2016-02-28, involving asset liquidation." Rhonda C Sherman — Maine, 15-10856
ᐅ Ashley Victoria Trapier, Maine Address: 455 Main St Lincoln, ME 04457-4701 Bankruptcy Case 15-10781 Summary: "Lincoln, ME resident Ashley Victoria Trapier's 10.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2016." Ashley Victoria Trapier — Maine, 15-10781