ᐅ Melissa L Ames, Maine Address: 240 Elm St Apt 3H Newport, ME 04953-3370 Brief Overview of Bankruptcy Case 14-10832: "In a Chapter 7 bankruptcy case, Melissa L Ames from Newport, ME, saw her proceedings start in October 22, 2014 and complete by 2015-01-20, involving asset liquidation." Melissa L Ames — Maine, 14-10832
ᐅ Elzie H Blair, Maine Address: 240 Elm St Apt 1A Newport, ME 04953-3371 Concise Description of Bankruptcy Case 15-106877: "The case of Elzie H Blair in Newport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Elzie H Blair — Maine, 15-10687
ᐅ Ethel M Blair, Maine Address: 240 Elm St Apt 1A Newport, ME 04953-3371 Concise Description of Bankruptcy Case 15-106877: "The case of Ethel M Blair in Newport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ethel M Blair — Maine, 15-10687
ᐅ Tammy M Cloutier, Maine Address: 15 Fairview Ave Newport, ME 04953-3155 Bankruptcy Case 15-10508 Summary: "Tammy M Cloutier's bankruptcy, initiated in Jul 22, 2015 and concluded by 2015-10-26 in Newport, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tammy M Cloutier — Maine, 15-10508
ᐅ Valerie A Cyr, Maine Address: 40 Highland Ave Newport, ME 04953-3229 Concise Description of Bankruptcy Case 14-17748-KAO7: "In Newport, ME, Valerie A Cyr filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2015." Valerie A Cyr — Maine, 14-17748
ᐅ Celeste V Hanson, Maine Address: 240 Elm St Apt 1F Newport, ME 04953-3371 Bankruptcy Case 15-10024 Summary: "In a Chapter 7 bankruptcy case, Celeste V Hanson from Newport, ME, saw her proceedings start in 2015-01-21 and complete by Apr 21, 2015, involving asset liquidation." Celeste V Hanson — Maine, 15-10024
ᐅ Steven D Jemery, Maine Address: 30 High St Newport, ME 04953-3029 Concise Description of Bankruptcy Case 15-102497: "The case of Steven D Jemery in Newport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Steven D Jemery — Maine, 15-10249
ᐅ Sue Ellen Mckenney, Maine Address: 23 Hill Ave Newport, ME 04953-3153 Snapshot of U.S. Bankruptcy Proceeding Case 14-10898: "The bankruptcy filing by Sue Ellen Mckenney, undertaken in 2014-11-19 in Newport, ME under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets." Sue Ellen Mckenney — Maine, 14-10898
ᐅ Ryan H Morrow, Maine Address: 87 Old Bangor Rd Newport, ME 04953-3421 Brief Overview of Bankruptcy Case 16-10040: "In a Chapter 7 bankruptcy case, Ryan H Morrow from Newport, ME, saw their proceedings start in 2016-01-28 and complete by 04/27/2016, involving asset liquidation." Ryan H Morrow — Maine, 16-10040
ᐅ Wendy L Strout, Maine Address: 110 Tyler St Newport, ME 04953-3355 Concise Description of Bankruptcy Case 15-104107: "Wendy L Strout's bankruptcy, initiated in 2015-06-19 and concluded by 09.21.2015 in Newport, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wendy L Strout — Maine, 15-10410
ᐅ Randy A Weeman, Maine Address: 30 High St Newport, ME 04953-3029 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10581: "Newport, ME resident Randy A Weeman's July 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2014." Randy A Weeman — Maine, 2014-10581