ᐅ Heath E Arsenault, Maine Address: 13 Doyle St Litchfield, ME 04350-3505 Bankruptcy Case 15-10647 Overview: "The bankruptcy record of Heath E Arsenault from Litchfield, ME, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2015." Heath E Arsenault — Maine, 15-10647
ᐅ David E Cummings, Maine Address: 15 Cummings Dr Litchfield, ME 04350-3166 Snapshot of U.S. Bankruptcy Proceeding Case 15-20403: "The bankruptcy record of David E Cummings from Litchfield, ME, shows a Chapter 7 case filed in 05.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015." David E Cummings — Maine, 15-20403
ᐅ Sharon M Cummings, Maine Address: 15 Cummings Dr Litchfield, ME 04350-3166 Snapshot of U.S. Bankruptcy Proceeding Case 15-20403: "In a Chapter 7 bankruptcy case, Sharon M Cummings from Litchfield, ME, saw her proceedings start in 2015-05-28 and complete by August 26, 2015, involving asset liquidation." Sharon M Cummings — Maine, 15-20403
ᐅ Jessica Ryan Greenleaf, Maine Address: 985 Plains Rd Litchfield, ME 04350-4221 Concise Description of Bankruptcy Case 2014-102197: "In a Chapter 7 bankruptcy case, Jessica Ryan Greenleaf from Litchfield, ME, saw her proceedings start in 04.03.2014 and complete by 2014-07-02, involving asset liquidation." Jessica Ryan Greenleaf — Maine, 2014-10219
ᐅ Sean Joseph Hinds, Maine Address: 640 Richmond Rd Litchfield, ME 04350-3638 Bankruptcy Case 2014-10310 Summary: "In Litchfield, ME, Sean Joseph Hinds filed for Chapter 7 bankruptcy in May 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014." Sean Joseph Hinds — Maine, 2014-10310
ᐅ Richard Gerard Leclair, Maine Address: 6 Ricker Ln Litchfield, ME 04350-3605 Concise Description of Bankruptcy Case 2014-103327: "Richard Gerard Leclair's Chapter 7 bankruptcy, filed in Litchfield, ME in 05.07.2014, led to asset liquidation, with the case closing in 08/05/2014." Richard Gerard Leclair — Maine, 2014-10332
ᐅ Bryan Michael Levitt, Maine Address: 1317 West Rd Litchfield, ME 04350-3607 Bankruptcy Case 14-10918 Overview: "The bankruptcy record of Bryan Michael Levitt from Litchfield, ME, shows a Chapter 7 case filed in Nov 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-23." Bryan Michael Levitt — Maine, 14-10918
ᐅ Denise Mary Paradis, Maine Address: 55 Hardscrabble Rd Litchfield, ME 04350-3002 Snapshot of U.S. Bankruptcy Proceeding Case 15-10458: "In a Chapter 7 bankruptcy case, Denise Mary Paradis from Litchfield, ME, saw her proceedings start in Jul 9, 2015 and complete by 10/19/2015, involving asset liquidation." Denise Mary Paradis — Maine, 15-10458
ᐅ Gerald P Paradis, Maine Address: 55 Hardscrabble Rd Litchfield, ME 04350-3002 Snapshot of U.S. Bankruptcy Proceeding Case 15-10458: "The bankruptcy filing by Gerald P Paradis, undertaken in 07.09.2015 in Litchfield, ME under Chapter 7, concluded with discharge in 2015-10-19 after liquidating assets." Gerald P Paradis — Maine, 15-10458
ᐅ William J Peaslee, Maine Address: 14 Bush Ln Litchfield, ME 04350-3639 Concise Description of Bankruptcy Case 16-101477: "In Litchfield, ME, William J Peaslee filed for Chapter 7 bankruptcy in 03/21/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016." William J Peaslee — Maine, 16-10147
ᐅ Dawn M Pushard, Maine Address: 1412 Hallowell Rd Litchfield, ME 04350-3114 Bankruptcy Case 15-10765 Overview: "Dawn M Pushard's bankruptcy, initiated in 10/19/2015 and concluded by January 17, 2016 in Litchfield, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dawn M Pushard — Maine, 15-10765
ᐅ Peter A Pushard, Maine Address: 1412 Hallowell Rd Litchfield, ME 04350-3114 Snapshot of U.S. Bankruptcy Proceeding Case 15-10765: "Peter A Pushard's bankruptcy, initiated in October 19, 2015 and concluded by January 2016 in Litchfield, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Peter A Pushard — Maine, 15-10765
ᐅ John F Snow, Maine Address: 43 Upper Pond Rd Litchfield, ME 04350-4121 Bankruptcy Case 15-10479 Summary: "John F Snow's bankruptcy, initiated in 04.21.2015 and concluded by 2015-07-20 in Litchfield, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John F Snow — Maine, 15-10479
ᐅ Joyce Lynn Stinson, Maine Address: 490A Richmond Rd Litchfield, ME 04350-3635 Bankruptcy Case 10-31988 Overview: "07.27.2010 marked the beginning of Joyce Lynn Stinson's Chapter 13 bankruptcy in Litchfield, ME, entailing a structured repayment schedule, completed by 11.11.2014." Joyce Lynn Stinson — Maine, 10-31988