ᐅ Claude Jean Blanchette, Maine Address: 521 Albert St Apt 308 Madawaska, ME 04756-1053 Bankruptcy Case 16-20297 Summary: "The bankruptcy record of Claude Jean Blanchette from Madawaska, ME, shows a Chapter 7 case filed in 2016-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-21." Claude Jean Blanchette — Maine, 16-20297
ᐅ John Richard Chasse, Maine Address: 90 16th Ave Madawaska, ME 04756-1431 Snapshot of U.S. Bankruptcy Proceeding Case 08-12184-JKO: "Chapter 13 bankruptcy for John Richard Chasse in Madawaska, ME began in 2008-02-27, focusing on debt restructuring, concluding with plan fulfillment in 04.24.2013." John Richard Chasse — Maine, 08-12184
ᐅ Lynn Margaret Chasse, Maine Address: 104 7th Ave Madawaska, ME 04756 Bankruptcy Case 2014-10203 Summary: "The bankruptcy filing by Lynn Margaret Chasse, undertaken in 03.28.2014 in Madawaska, ME under Chapter 7, concluded with discharge in 06/26/2014 after liquidating assets." Lynn Margaret Chasse — Maine, 2014-10203
ᐅ Gemma R Cyr, Maine Address: 14 Country Lane Rd Madawaska, ME 04756-3044 Bankruptcy Case 3:14-bk-09792 Summary: "Gemma R Cyr's Chapter 7 bankruptcy, filed in Madawaska, ME in 12/16/2014, led to asset liquidation, with the case closing in 03.16.2015." Gemma R Cyr — Maine, 3:14-bk-09792
ᐅ Gerry Joseph Gendreau, Maine Address: 121 20th Ave Madawaska, ME 04756-1412 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10587: "In a Chapter 7 bankruptcy case, Gerry Joseph Gendreau from Madawaska, ME, saw their proceedings start in July 2014 and complete by 2014-10-21, involving asset liquidation." Gerry Joseph Gendreau — Maine, 2014-10587
ᐅ Douglas Louis Giroux, Maine Address: 149 School Ave Madawaska, ME 04756-1117 Concise Description of Bankruptcy Case 2014-103067: "The bankruptcy record of Douglas Louis Giroux from Madawaska, ME, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014." Douglas Louis Giroux — Maine, 2014-10306
ᐅ Carla Jennifer Kuptchik, Maine Address: 131 Clover St Madawaska, ME 04756-1307 Concise Description of Bankruptcy Case 15-103337: "In Madawaska, ME, Carla Jennifer Kuptchik filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18." Carla Jennifer Kuptchik — Maine, 15-10333
ᐅ Lisa Nadeau, Maine Address: 81 Martin St Madawaska, ME 04756-1346 Bankruptcy Case 15-10591 Summary: "In Madawaska, ME, Lisa Nadeau filed for Chapter 7 bankruptcy in 08/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-16." Lisa Nadeau — Maine, 15-10591
ᐅ Paul Nadeau, Maine Address: 81 Martin St Madawaska, ME 04756-1346 Bankruptcy Case 15-10591 Overview: "Paul Nadeau's Chapter 7 bankruptcy, filed in Madawaska, ME in 2015-08-18, led to asset liquidation, with the case closing in 2015-11-16." Paul Nadeau — Maine, 15-10591
ᐅ Denise Marie Thibeault, Maine Address: 111 2nd Ave Madawaska, ME 04756-1005 Snapshot of U.S. Bankruptcy Proceeding Case 15-10577: "Denise Marie Thibeault's Chapter 7 bankruptcy, filed in Madawaska, ME in 08.12.2015, led to asset liquidation, with the case closing in 2015-11-10." Denise Marie Thibeault — Maine, 15-10577
ᐅ Gerald N Winfrey, Maine Address: 358 Gagnon Rd Madawaska, ME 04756-3133 Bankruptcy Case 16-10257 Overview: "In a Chapter 7 bankruptcy case, Gerald N Winfrey from Madawaska, ME, saw their proceedings start in 2016-04-29 and complete by July 28, 2016, involving asset liquidation." Gerald N Winfrey — Maine, 16-10257
ᐅ Joan B Winfrey, Maine Address: 358 Gagnon Rd Madawaska, ME 04756-3133 Bankruptcy Case 16-10257 Summary: "Joan B Winfrey's bankruptcy, initiated in April 29, 2016 and concluded by 2016-07-28 in Madawaska, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joan B Winfrey — Maine, 16-10257