ᐅ Mary L Anguiano, Maine Address: PO Box 265 Lisbon Falls, ME 04252-0265 Concise Description of Bankruptcy Case 07-211557: "Chapter 13 bankruptcy for Mary L Anguiano in Lisbon Falls, ME began in 12/13/2007, focusing on debt restructuring, concluding with plan fulfillment in Mar 6, 2013." Mary L Anguiano — Maine, 07-21155
ᐅ Richard F Bannister, Maine Address: 45 Huston St Lisbon Falls, ME 04252-1400 Bankruptcy Case 15-20753 Overview: "In a Chapter 7 bankruptcy case, Richard F Bannister from Lisbon Falls, ME, saw their proceedings start in 2015-10-29 and complete by January 27, 2016, involving asset liquidation." Richard F Bannister — Maine, 15-20753
ᐅ Andrea L Bannister, Maine Address: 45 Huston St Lisbon Falls, ME 04252-1400 Concise Description of Bankruptcy Case 15-207537: "The bankruptcy filing by Andrea L Bannister, undertaken in 10.29.2015 in Lisbon Falls, ME under Chapter 7, concluded with discharge in Jan 27, 2016 after liquidating assets." Andrea L Bannister — Maine, 15-20753
ᐅ Elwood Francis Beal, Maine Address: 7 East Ave Lisbon Falls, ME 04252-1601 Snapshot of U.S. Bankruptcy Proceeding Case 15-20503: "Elwood Francis Beal's Chapter 7 bankruptcy, filed in Lisbon Falls, ME in 2015-07-13, led to asset liquidation, with the case closing in October 2015." Elwood Francis Beal — Maine, 15-20503
ᐅ Linda Louise Beal, Maine Address: 7 East Ave Lisbon Falls, ME 04252-1601 Snapshot of U.S. Bankruptcy Proceeding Case 15-20503: "Lisbon Falls, ME resident Linda Louise Beal's 07/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2015." Linda Louise Beal — Maine, 15-20503
ᐅ Deborah Jeanne Bernier, Maine Address: 20 High St Lisbon Falls, ME 04252-1911 Bankruptcy Case 14-20894 Summary: "The bankruptcy record of Deborah Jeanne Bernier from Lisbon Falls, ME, shows a Chapter 7 case filed in 11.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-08." Deborah Jeanne Bernier — Maine, 14-20894
ᐅ Frederick Jean Bernier, Maine Address: 20 High St Lisbon Falls, ME 04252-1911 Snapshot of U.S. Bankruptcy Proceeding Case 14-20894: "The case of Frederick Jean Bernier in Lisbon Falls, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Frederick Jean Bernier — Maine, 14-20894
ᐅ Rosemarie Carambia, Maine Address: 17 North St Lisbon Falls, ME 04252-1712 Bankruptcy Case 15-20363 Overview: "In a Chapter 7 bankruptcy case, Rosemarie Carambia from Lisbon Falls, ME, saw her proceedings start in May 2015 and complete by Aug 12, 2015, involving asset liquidation." Rosemarie Carambia — Maine, 15-20363
ᐅ Jr Ben Tompkins Granade, Maine Address: 48 Gould Rd Lisbon Falls, ME 04252-9758 Concise Description of Bankruptcy Case 10-111277: "Filing for Chapter 13 bankruptcy in 07/21/2010, Jr Ben Tompkins Granade from Lisbon Falls, ME, structured a repayment plan, achieving discharge in February 25, 2013." Jr Ben Tompkins Granade — Maine, 10-11127
ᐅ Tracy R Harland, Maine Address: PO Box 2 Lisbon Falls, ME 04252-0002 Bankruptcy Case 15-20816 Summary: "The bankruptcy filing by Tracy R Harland, undertaken in November 23, 2015 in Lisbon Falls, ME under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets." Tracy R Harland — Maine, 15-20816
ᐅ Derrick Jae Hazen, Maine Address: 60 Gould Rd Lisbon Falls, ME 04252-9758 Bankruptcy Case 14-20726 Summary: "Lisbon Falls, ME resident Derrick Jae Hazen's September 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014." Derrick Jae Hazen — Maine, 14-20726
ᐅ Aaron Harvey Hursh, Maine Address: 98 Main St Lisbon Falls, ME 04252-1724 Bankruptcy Case 14-20018 Summary: "Aaron Harvey Hursh's bankruptcy, initiated in 2014-01-15 and concluded by 2014-04-15 in Lisbon Falls, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Aaron Harvey Hursh — Maine, 14-20018
ᐅ Paul A Jones, Maine Address: 18 Wing St Lisbon Falls, ME 04252-1415 Bankruptcy Case 14-20690 Summary: "Lisbon Falls, ME resident Paul A Jones's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26." Paul A Jones — Maine, 14-20690
ᐅ Sheila Arlene Lavallee, Maine Address: 7 Pleasant St Lisbon Falls, ME 04252-1611 Concise Description of Bankruptcy Case 15-200167: "Sheila Arlene Lavallee's Chapter 7 bankruptcy, filed in Lisbon Falls, ME in January 13, 2015, led to asset liquidation, with the case closing in Apr 13, 2015." Sheila Arlene Lavallee — Maine, 15-20016
ᐅ Roger Luclen Lavallee, Maine Address: 7 Pleasant St Lisbon Falls, ME 04252-1611 Snapshot of U.S. Bankruptcy Proceeding Case 15-20016: "The bankruptcy filing by Roger Luclen Lavallee, undertaken in 2015-01-13 in Lisbon Falls, ME under Chapter 7, concluded with discharge in Apr 13, 2015 after liquidating assets." Roger Luclen Lavallee — Maine, 15-20016
ᐅ Meridith Lord, Maine Address: 11 Frost Hill Ave Lisbon Falls, ME 04252-1118 Snapshot of U.S. Bankruptcy Proceeding Case 14-20860: "In a Chapter 7 bankruptcy case, Meridith Lord from Lisbon Falls, ME, saw her proceedings start in 10/29/2014 and complete by Jan 27, 2015, involving asset liquidation." Meridith Lord — Maine, 14-20860
ᐅ Andrea Worthy Meadows, Maine Address: 714 Lisbon St Lisbon Falls, ME 04252-1800 Concise Description of Bankruptcy Case 15-201437: "Andrea Worthy Meadows's Chapter 7 bankruptcy, filed in Lisbon Falls, ME in 2015-03-13, led to asset liquidation, with the case closing in June 11, 2015." Andrea Worthy Meadows — Maine, 15-20143
ᐅ Jeremy David Meadows, Maine Address: 714 Lisbon St Lisbon Falls, ME 04252-1800 Snapshot of U.S. Bankruptcy Proceeding Case 15-20143: "Jeremy David Meadows's bankruptcy, initiated in 2015-03-13 and concluded by 06.11.2015 in Lisbon Falls, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeremy David Meadows — Maine, 15-20143
ᐅ Cheryl A Palmertree, Maine Address: 26 Davis St Lisbon Falls, ME 04252-1248 Bankruptcy Case 15-20533 Summary: "Cheryl A Palmertree's bankruptcy, initiated in 2015-07-28 and concluded by 11.02.2015 in Lisbon Falls, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cheryl A Palmertree — Maine, 15-20533
ᐅ William A Palmertree, Maine Address: 26 Davis St Lisbon Falls, ME 04252-1248 Brief Overview of Bankruptcy Case 15-20533: "In a Chapter 7 bankruptcy case, William A Palmertree from Lisbon Falls, ME, saw their proceedings start in July 2015 and complete by 2015-11-02, involving asset liquidation." William A Palmertree — Maine, 15-20533
ᐅ Emily A Parker, Maine Address: 5 Dumas St Lisbon Falls, ME 04252-1405 Bankruptcy Case 14-20603 Summary: "The bankruptcy filing by Emily A Parker, undertaken in 07.30.2014 in Lisbon Falls, ME under Chapter 7, concluded with discharge in October 28, 2014 after liquidating assets." Emily A Parker — Maine, 14-20603
ᐅ Ryan M Parker, Maine Address: 5 Dumas St Lisbon Falls, ME 04252-1405 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20603: "Ryan M Parker's bankruptcy, initiated in 2014-07-30 and concluded by Oct 28, 2014 in Lisbon Falls, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ryan M Parker — Maine, 2014-20603
ᐅ Michael D Powell, Maine Address: 17 North St Lisbon Falls, ME 04252-1712 Brief Overview of Bankruptcy Case 15-20363: "In Lisbon Falls, ME, Michael D Powell filed for Chapter 7 bankruptcy in May 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015." Michael D Powell — Maine, 15-20363
ᐅ Laila V Roukounakis, Maine Address: 109 Ridge Rd Lisbon Falls, ME 04252-6121 Bankruptcy Case 15-20169 Overview: "In a Chapter 7 bankruptcy case, Laila V Roukounakis from Lisbon Falls, ME, saw her proceedings start in 2015-03-23 and complete by June 2015, involving asset liquidation." Laila V Roukounakis — Maine, 15-20169