ᐅ Barbara Babcock, Maine Address: PO Box 794 Milford, ME 04461-0794 Concise Description of Bankruptcy Case 14-108947: "Barbara Babcock's Chapter 7 bankruptcy, filed in Milford, ME in 11.18.2014, led to asset liquidation, with the case closing in 2015-02-16." Barbara Babcock — Maine, 14-10894
ᐅ Brenda A Curtis, Maine Address: 15 River Village Dr Milford, ME 04461-3631 Brief Overview of Bankruptcy Case 15-10002: "Brenda A Curtis's bankruptcy, initiated in Jan 2, 2015 and concluded by 04/02/2015 in Milford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brenda A Curtis — Maine, 15-10002
ᐅ Kelly A Duff, Maine Address: PO Box 733 Milford, ME 04461-0733 Bankruptcy Case 15-10530 Overview: "In Milford, ME, Kelly A Duff filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2015." Kelly A Duff — Maine, 15-10530
ᐅ Daniel E Engstrom, Maine Address: PO Box 130 Milford, ME 04461-0130 Brief Overview of Bankruptcy Case 16-10003: "The bankruptcy filing by Daniel E Engstrom, undertaken in 2016-01-04 in Milford, ME under Chapter 7, concluded with discharge in 04/03/2016 after liquidating assets." Daniel E Engstrom — Maine, 16-10003
ᐅ Brandy L French, Maine Address: 286A Main Rd Milford, ME 04461-3242 Brief Overview of Bankruptcy Case 16-10248: "Brandy L French's Chapter 7 bankruptcy, filed in Milford, ME in 04.27.2016, led to asset liquidation, with the case closing in July 2016." Brandy L French — Maine, 16-10248
ᐅ Barbara Marie Haverlock, Maine Address: 77 Vickies Way Milford, ME 04461-3409 Brief Overview of Bankruptcy Case 2014-10247: "In a Chapter 7 bankruptcy case, Barbara Marie Haverlock from Milford, ME, saw her proceedings start in April 15, 2014 and complete by July 14, 2014, involving asset liquidation." Barbara Marie Haverlock — Maine, 2014-10247
ᐅ Garett W Hayman, Maine Address: 27 Curtis Ln Milford, ME 04461-3322 Snapshot of U.S. Bankruptcy Proceeding Case 15-10887: "Garett W Hayman's Chapter 7 bankruptcy, filed in Milford, ME in 12/21/2015, led to asset liquidation, with the case closing in March 20, 2016." Garett W Hayman — Maine, 15-10887
ᐅ Rickey D Kitchen, Maine Address: PO Box 171 Milford, ME 04461-0171 Snapshot of U.S. Bankruptcy Proceeding Case 14-10648: "In Milford, ME, Rickey D Kitchen filed for Chapter 7 bankruptcy in 08.19.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2014." Rickey D Kitchen — Maine, 14-10648
ᐅ Kimberly Laplante, Maine Address: 17 Walnut Rd Milford, ME 04461-3521 Concise Description of Bankruptcy Case 15-107287: "The bankruptcy filing by Kimberly Laplante, undertaken in 2015-09-30 in Milford, ME under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets." Kimberly Laplante — Maine, 15-10728
ᐅ Amber Martin, Maine Address: 215 County Rd Milford, ME 04461-3420 Concise Description of Bankruptcy Case 14-109627: "The case of Amber Martin in Milford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amber Martin — Maine, 14-10962
ᐅ Paul H Moore, Maine Address: 10 Morin Ln Milford, ME 04461-3518 Concise Description of Bankruptcy Case 14-109337: "In a Chapter 7 bankruptcy case, Paul H Moore from Milford, ME, saw their proceedings start in 2014-12-04 and complete by 03/04/2015, involving asset liquidation." Paul H Moore — Maine, 14-10933
ᐅ Malissa M Moore, Maine Address: 10 Morin Ln Milford, ME 04461-3518 Snapshot of U.S. Bankruptcy Proceeding Case 14-10933: "The case of Malissa M Moore in Milford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Malissa M Moore — Maine, 14-10933
ᐅ Leary Angela M O, Maine Address: 6 Bouchard Ln Milford, ME 04461-3501 Concise Description of Bankruptcy Case 2014-103647: "The bankruptcy filing by Leary Angela M O, undertaken in 05/19/2014 in Milford, ME under Chapter 7, concluded with discharge in 08.17.2014 after liquidating assets." Leary Angela M O — Maine, 2014-10364
ᐅ Gilda Plourde, Maine Address: PO Box 233 Milford, ME 04461-0233 Bankruptcy Case 15-10851 Overview: "In Milford, ME, Gilda Plourde filed for Chapter 7 bankruptcy in 11/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2016." Gilda Plourde — Maine, 15-10851
ᐅ Diane Putnam, Maine Address: PO Box 591 Milford, ME 04461-0591 Bankruptcy Case 16-10280 Overview: "The bankruptcy record of Diane Putnam from Milford, 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 08/09/2016." Diane Putnam — Maine, 16-10280
ᐅ Eric Russell, Maine Address: 69 County Rd Milford, ME 04461-3535 Snapshot of U.S. Bankruptcy Proceeding Case 15-10321: "The bankruptcy filing by Eric Russell, undertaken in May 14, 2015 in Milford, ME under Chapter 7, concluded with discharge in August 2015 after liquidating assets." Eric Russell — Maine, 15-10321
ᐅ Ricky A Savoy, Maine Address: PO Box 496 Milford, ME 04461-0496 Snapshot of U.S. Bankruptcy Proceeding Case 16-10312: "Ricky A Savoy's bankruptcy, initiated in 05.26.2016 and concluded by 2016-08-24 in Milford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ricky A Savoy — Maine, 16-10312
ᐅ Diana L Savoy, Maine Address: PO Box 496 Milford, ME 04461-0496 Bankruptcy Case 16-10312 Overview: "The bankruptcy filing by Diana L Savoy, undertaken in 05.26.2016 in Milford, ME under Chapter 7, concluded with discharge in 08.24.2016 after liquidating assets." Diana L Savoy — Maine, 16-10312
ᐅ Jason Savoy, Maine Address: PO Box 496 Milford, ME 04461-0496 Snapshot of U.S. Bankruptcy Proceeding Case 16-10071: "The bankruptcy filing by Jason Savoy, undertaken in 02/16/2016 in Milford, ME under Chapter 7, concluded with discharge in May 16, 2016 after liquidating assets." Jason Savoy — Maine, 16-10071