ᐅ Eva M Chandler, Maine Address: 791 Bolsters Mills Rd Otisfield, ME 04270-7035 Snapshot of U.S. Bankruptcy Proceeding Case 15-20790: "Eva M Chandler's Chapter 7 bankruptcy, filed in Otisfield, ME in 11.12.2015, led to asset liquidation, with the case closing in February 2016." Eva M Chandler — Maine, 15-20790
ᐅ Kyle Jameson Matthews, Maine Address: 267 Rayville Rd Otisfield, ME 04270-6009 Snapshot of U.S. Bankruptcy Proceeding Case 16-20113: "Kyle Jameson Matthews's Chapter 7 bankruptcy, filed in Otisfield, ME in March 2016, led to asset liquidation, with the case closing in June 12, 2016." Kyle Jameson Matthews — Maine, 16-20113
ᐅ Mark R Michaud, Maine Address: 21 Smith Brook Rd Otisfield, ME 04270-7222 Bankruptcy Case 16-20265 Summary: "In Otisfield, ME, Mark R Michaud filed for Chapter 7 bankruptcy in May 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-07." Mark R Michaud — Maine, 16-20265
ᐅ Richard Mowatt, Maine Address: 566 Scribner Hill Rd Otisfield, ME 04270-6206 Brief Overview of Bankruptcy Case 16-20016: "In a Chapter 7 bankruptcy case, Richard Mowatt from Otisfield, ME, saw their proceedings start in 2016-01-15 and complete by 2016-04-14, involving asset liquidation." Richard Mowatt — Maine, 16-20016
ᐅ Robert G Reynolds, Maine Address: 274 Bolsters Mills Rd Otisfield, ME 04270-7018 Concise Description of Bankruptcy Case 15-206687: "The bankruptcy record of Robert G Reynolds from Otisfield, ME, shows a Chapter 7 case filed in 09/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2015." Robert G Reynolds — Maine, 15-20668
ᐅ Peter J Rogers, Maine Address: 652 Scribner Hill Rd Otisfield, ME 04270-6207 Bankruptcy Case 15-20811 Summary: "The bankruptcy record of Peter J Rogers from Otisfield, ME, shows a Chapter 7 case filed in 2015-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2016." Peter J Rogers — Maine, 15-20811