ᐅ Patricia Barry Armitage, Maine Address: 28 Veazie St Old Town, ME 04468-1331 Concise Description of Bankruptcy Case 15-103807: "The case of Patricia Barry Armitage in Old Town, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patricia Barry Armitage — Maine, 15-10380
ᐅ Dale Babcock, Maine Address: 28 Rhode Island St Apt 2 Old Town, ME 04468-6045 Snapshot of U.S. Bankruptcy Proceeding Case 14-10983: "Dale Babcock's Chapter 7 bankruptcy, filed in Old Town, ME in December 31, 2014, led to asset liquidation, with the case closing in March 31, 2015." Dale Babcock — Maine, 14-10983
ᐅ Stacy Caler, Maine Address: 108 Veazie St Old Town, ME 04468-1441 Bankruptcy Case 2014-10588 Overview: "In Old Town, ME, Stacy Caler filed for Chapter 7 bankruptcy in Jul 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2014." Stacy Caler — Maine, 2014-10588
ᐅ Donna Corson, Maine Address: 51 E Coiley Rd Old Town, ME 04468-5634 Bankruptcy Case 2014-10244 Overview: "In a Chapter 7 bankruptcy case, Donna Corson from Old Town, ME, saw her proceedings start in 04/15/2014 and complete by Jul 14, 2014, involving asset liquidation." Donna Corson — Maine, 2014-10244
ᐅ Daniel D Cronk, Maine Address: 66 Dartmouth St Old Town, ME 04468-1838 Brief Overview of Bankruptcy Case 16-10085: "Daniel D Cronk's bankruptcy, initiated in 2016-02-23 and concluded by 05.23.2016 in Old Town, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Daniel D Cronk — Maine, 16-10085
ᐅ Mostafa E Elfaham, Maine Address: 37 Harding St Old Town, ME 04468-2104 Bankruptcy Case 14-10755 Overview: "In Old Town, ME, Mostafa E Elfaham filed for Chapter 7 bankruptcy in Sep 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014." Mostafa E Elfaham — Maine, 14-10755
ᐅ Angela Eugley, Maine Address: 2241 Bennoch Rd Old Town, ME 04468-5614 Snapshot of U.S. Bankruptcy Proceeding Case 15-10805: "Angela Eugley's bankruptcy, initiated in 2015-11-04 and concluded by 2016-02-02 in Old Town, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Angela Eugley — Maine, 15-10805
ᐅ Joseph A Margison, Maine Address: 777 Stillwater Ave Lot 18 Old Town, ME 04468-2173 Bankruptcy Case 14-10369 Overview: "The bankruptcy filing by Joseph A Margison, undertaken in 01/31/2014 in Old Town, ME under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets." Joseph A Margison — Maine, 14-10369
ᐅ Perley Parent, Maine Address: 374 Stillwater Ave Old Town, ME 04468-2117 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10255: "Old Town, ME resident Perley Parent's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2014." Perley Parent — Maine, 2014-10255
ᐅ Richard Earl Parent, Maine Address: 8 Wood St Old Town, ME 04468-1420 Bankruptcy Case 14-10741 Overview: "The case of Richard Earl Parent in Old Town, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard Earl Parent — Maine, 14-10741
ᐅ Alan E Pelletier, Maine Address: 29 Oak St Apt 2 Old Town, ME 04468-1639 Bankruptcy Case 11-34250 Overview: "Alan E Pelletier, a resident of Old Town, ME, entered a Chapter 13 bankruptcy plan in May 2011, culminating in its successful completion by 05.27.2015." Alan E Pelletier — Maine, 11-34250
ᐅ Peter George J St, Maine Address: 352 Main St Apt 301 Old Town, ME 04468-1552 Brief Overview of Bankruptcy Case 14-10030: "In a Chapter 7 bankruptcy case, Peter George J St from Old Town, ME, saw his proceedings start in 01.16.2014 and complete by 04/16/2014, involving asset liquidation." Peter George J St — Maine, 14-10030
ᐅ Andrea L Tibbetts, Maine Address: 20 Anderson Ln Apt 14 Old Town, ME 04468-2159 Brief Overview of Bankruptcy Case 15-10816: "Andrea L Tibbetts's bankruptcy, initiated in 11/11/2015 and concluded by February 2016 in Old Town, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Andrea L Tibbetts — Maine, 15-10816
ᐅ Derrick Underwood, Maine Address: 459 W Old Town Rd Old Town, ME 04468-5710 Brief Overview of Bankruptcy Case 14-10982: "The bankruptcy record of Derrick Underwood from Old Town, ME, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015." Derrick Underwood — Maine, 14-10982
ᐅ Lauralee Underwood, Maine Address: 459 W Old Town Rd Old Town, ME 04468-5710 Snapshot of U.S. Bankruptcy Proceeding Case 14-10982: "The bankruptcy record of Lauralee Underwood from Old Town, ME, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015." Lauralee Underwood — Maine, 14-10982
ᐅ Linda Ann Walters, Maine Address: 8 Wood St Old Town, ME 04468-1420 Brief Overview of Bankruptcy Case 14-10742: "In Old Town, ME, Linda Ann Walters filed for Chapter 7 bankruptcy in September 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2014." Linda Ann Walters — Maine, 14-10742
ᐅ Alvin E Wasson, Maine Address: 72 Davis St Old Town, ME 04468-1338 Concise Description of Bankruptcy Case 15-102837: "In Old Town, ME, Alvin E Wasson filed for Chapter 7 bankruptcy in 05.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-30." Alvin E Wasson — Maine, 15-10283
ᐅ Brenda R Wasson, Maine Address: 72 Davis St Old Town, ME 04468-1338 Brief Overview of Bankruptcy Case 15-10283: "In a Chapter 7 bankruptcy case, Brenda R Wasson from Old Town, ME, saw her proceedings start in May 1, 2015 and complete by July 2015, involving asset liquidation." Brenda R Wasson — Maine, 15-10283