ᐅ David R Albert, Maine Address: 17 Hillcrest W Portland, ME 04103-1317 Bankruptcy Case 15-20197 Summary: "The case of David R Albert in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David R Albert — Maine, 15-20197
ᐅ Vicki L Allen, Maine Address: 57 Walton St Apt 3 Portland, ME 04103-3471 Brief Overview of Bankruptcy Case 15-20098: "In a Chapter 7 bankruptcy case, Vicki L Allen from Portland, ME, saw her proceedings start in Feb 26, 2015 and complete by 2015-05-27, involving asset liquidation." Vicki L Allen — Maine, 15-20098
ᐅ James P Baumer, Maine Address: PO Box 10602 Portland, ME 04104-6002 Bankruptcy Case 08-21115 Summary: "In their Chapter 13 bankruptcy case filed in 2008-09-25, Portland, ME's James P Baumer agreed to a debt repayment plan, which was successfully completed by 11/19/2013." James P Baumer — Maine, 08-21115
ᐅ Mary J Baumer, Maine Address: PO Box 10602 Portland, ME 04104-6002 Concise Description of Bankruptcy Case 08-211157: "Mary J Baumer's Portland, ME bankruptcy under Chapter 13 in 09.25.2008 led to a structured repayment plan, successfully discharged in November 19, 2013." Mary J Baumer — Maine, 08-21115
ᐅ Kathryn Susan Bell, Maine Address: 335 Forest Ave Apt 406 Portland, ME 04101-2022 Brief Overview of Bankruptcy Case 15-20045: "In a Chapter 7 bankruptcy case, Kathryn Susan Bell from Portland, ME, saw her proceedings start in January 2015 and complete by 04/29/2015, involving asset liquidation." Kathryn Susan Bell — Maine, 15-20045
ᐅ Cassie J Bellefleur, Maine Address: 67 Tamarlane Portland, ME 04103-4247 Bankruptcy Case 16-10062 Overview: "Portland, ME resident Cassie J Bellefleur's 02/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016." Cassie J Bellefleur — Maine, 16-10062
ᐅ Lori L Birkemose, Maine Address: 36 Felicia Ln Portland, ME 04103-2792 Bankruptcy Case 14-20887 Summary: "The bankruptcy record of Lori L Birkemose from Portland, ME, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2015." Lori L Birkemose — Maine, 14-20887
ᐅ Martha Marie Black, Maine Address: 226 Douglass St Apt 2 Portland, ME 04102-2579 Bankruptcy Case 15-20787 Summary: "In Portland, ME, Martha Marie Black filed for Chapter 7 bankruptcy in 11.12.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2016." Martha Marie Black — Maine, 15-20787
ᐅ Marilyn H Blinkhorn, Maine Address: 20 Howard St # 2 Portland, ME 04101-3230 Bankruptcy Case 15-20138 Summary: "The bankruptcy filing by Marilyn H Blinkhorn, undertaken in March 2015 in Portland, ME under Chapter 7, concluded with discharge in 06/09/2015 after liquidating assets." Marilyn H Blinkhorn — Maine, 15-20138
ᐅ Brian Keith Braasch, Maine Address: 90 Summit St Portland, ME 04106 Bankruptcy Case 14-20935 Overview: "Portland, ME resident Brian Keith Braasch's 11/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2015." Brian Keith Braasch — Maine, 14-20935
ᐅ Yvonne L Brady, Maine Address: 98 Four Winds Rd Portland, ME 04102-1522 Snapshot of U.S. Bankruptcy Proceeding Case 15-20748: "Yvonne L Brady's Chapter 7 bankruptcy, filed in Portland, ME in Oct 28, 2015, led to asset liquidation, with the case closing in Jan 26, 2016." Yvonne L Brady — Maine, 15-20748
ᐅ Kristopher D Brady, Maine Address: 98 Four Winds Rd Portland, ME 04102-1522 Brief Overview of Bankruptcy Case 15-20748: "The case of Kristopher D Brady in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kristopher D Brady — Maine, 15-20748
ᐅ Jason L Brann, Maine Address: 10 Patricia Ln Portland, ME 04103-2237 Brief Overview of Bankruptcy Case 16-20093: "In a Chapter 7 bankruptcy case, Jason L Brann from Portland, ME, saw their proceedings start in 2016-02-29 and complete by May 29, 2016, involving asset liquidation." Jason L Brann — Maine, 16-20093
ᐅ Charlene G Brunner, Maine Address: 234 Eastern Promenade Unit 4 Portland, ME 04101-3489 Concise Description of Bankruptcy Case 3:09-bk-369307: "Chapter 13 bankruptcy for Charlene G Brunner in Portland, ME began in 2009-10-31, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-21." Charlene G Brunner — Maine, 3:09-bk-36930
ᐅ Lillian Caiazzo, Maine Address: 54 Farnham St Portland, ME 04103-1210 Brief Overview of Bankruptcy Case 15-20010: "In a Chapter 7 bankruptcy case, Lillian Caiazzo from Portland, ME, saw her proceedings start in Jan 9, 2015 and complete by Apr 9, 2015, involving asset liquidation." Lillian Caiazzo — Maine, 15-20010
ᐅ Jonathan Cala, Maine Address: 77 Maggie Ln Portland, ME 04103-1894 Brief Overview of Bankruptcy Case 15-20168: "Jonathan Cala's Chapter 7 bankruptcy, filed in Portland, ME in March 21, 2015, led to asset liquidation, with the case closing in 2015-06-19." Jonathan Cala — Maine, 15-20168
ᐅ Cynthia L Callnan, Maine Address: 7 Huntress St Apt 7 Portland, ME 04102-2744 Bankruptcy Case 2014-20272 Summary: "Cynthia L Callnan's bankruptcy, initiated in 04/16/2014 and concluded by Jul 15, 2014 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cynthia L Callnan — Maine, 2014-20272
ᐅ Wendy J Cassetta, Maine Address: 90 Mellen St Apt 6 Portland, ME 04101-2101 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20242: "The case of Wendy J Cassetta in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Wendy J Cassetta — Maine, 2014-20242
ᐅ Nancy F Cavallaro, Maine Address: 80 Huntington Ave Portland, ME 04103-4306 Bankruptcy Case 15-20654 Overview: "The bankruptcy record of Nancy F Cavallaro from Portland, ME, shows a Chapter 7 case filed in 09.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2015." Nancy F Cavallaro — Maine, 15-20654
ᐅ Cynthia A Chaney, Maine Address: 1842 Washington Ave Portland, ME 04103-1645 Bankruptcy Case 15-20725 Overview: "Portland, ME resident Cynthia A Chaney's 10.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2016." Cynthia A Chaney — Maine, 15-20725
ᐅ Amanda Chasse, Maine Address: 108 Front St Portland, ME 04103-4904 Concise Description of Bankruptcy Case 10-279687: "The bankruptcy record of Amanda Chasse from Portland, ME, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01." Amanda Chasse — Maine, 10-27968
ᐅ James A Ciampi, Maine Address: 198 Lambert St Portland, ME 04103-1612 Bankruptcy Case 15-20120 Overview: "In a Chapter 7 bankruptcy case, James A Ciampi from Portland, ME, saw their proceedings start in Mar 3, 2015 and complete by June 1, 2015, involving asset liquidation." James A Ciampi — Maine, 15-20120
ᐅ Tara M Cimino, Maine Address: 385 Ludlow St Portland, ME 04102-1528 Brief Overview of Bankruptcy Case 15-20345: "The bankruptcy record of Tara M Cimino from Portland, ME, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2015." Tara M Cimino — Maine, 15-20345
ᐅ Matthew R Clough, Maine Address: 46 Brookview Ter Portland, ME 04102-1305 Bankruptcy Case 09-20098 Summary: "Chapter 13 bankruptcy for Matthew R Clough in Portland, ME began in 01/29/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-08." Matthew R Clough — Maine, 09-20098
ᐅ David Howard Cohen, Maine Address: 110 Marginal Way Ste 318 Portland, ME 04101-2442 Snapshot of U.S. Bankruptcy Proceeding Case 15-20465: "The case of David Howard Cohen in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David Howard Cohen — Maine, 15-20465
ᐅ Barbara W Coleman, Maine Address: 18 Ponce St Portland, ME 04101-4314 Concise Description of Bankruptcy Case 16-200437: "The bankruptcy filing by Barbara W Coleman, undertaken in January 29, 2016 in Portland, ME under Chapter 7, concluded with discharge in April 2016 after liquidating assets." Barbara W Coleman — Maine, 16-20043
ᐅ John F Conley, Maine Address: 61 Massachusetts Ave Portland, ME 04102-2513 Brief Overview of Bankruptcy Case 16-20208: "In a Chapter 7 bankruptcy case, John F Conley from Portland, ME, saw their proceedings start in 2016-04-15 and complete by 2016-07-14, involving asset liquidation." John F Conley — Maine, 16-20208
ᐅ Kimberly D Coon, Maine Address: 145 Auburn St Portland, ME 04103-2131 Bankruptcy Case 15-20147 Overview: "The bankruptcy record of Kimberly D Coon from Portland, ME, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14." Kimberly D Coon — Maine, 15-20147
ᐅ Mary Lynn Corradi, Maine Address: 277 Spring St Apt 4 Portland, ME 04102-5115 Bankruptcy Case 14-20023 Overview: "The bankruptcy filing by Mary Lynn Corradi, undertaken in January 16, 2014 in Portland, ME under Chapter 7, concluded with discharge in April 2014 after liquidating assets." Mary Lynn Corradi — Maine, 14-20023
ᐅ John Murray Corse, Maine Address: 17 Clinton St Portland, ME 04103-3205 Concise Description of Bankruptcy Case 2014-205537: "John Murray Corse's bankruptcy, initiated in 07.17.2014 and concluded by 10.15.2014 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John Murray Corse — Maine, 2014-20553
ᐅ Lorelle Terese Courtois, Maine Address: PO Box 6784 Portland, ME 04103-6784 Brief Overview of Bankruptcy Case 15-20470: "Lorelle Terese Courtois's bankruptcy, initiated in 2015-06-23 and concluded by September 22, 2015 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lorelle Terese Courtois — Maine, 15-20470
ᐅ James Louis Craw, Maine Address: PO Box 10192 Portland, ME 04104-0192 Snapshot of U.S. Bankruptcy Proceeding Case 15-20095: "Portland, ME resident James Louis Craw's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26." James Louis Craw — Maine, 15-20095
ᐅ Paul S Crosby, Maine Address: 18 Jersey Ave Portland, ME 04103-3902 Bankruptcy Case 15-20477 Overview: "Paul S Crosby's Chapter 7 bankruptcy, filed in Portland, ME in 06/26/2015, led to asset liquidation, with the case closing in 2015-10-06." Paul S Crosby — Maine, 15-20477
ᐅ Michael J Davis, Maine Address: 21 Brookview Ter Portland, ME 04102-1304 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20305: "Michael J Davis's Chapter 7 bankruptcy, filed in Portland, ME in 04.28.2014, led to asset liquidation, with the case closing in July 2014." Michael J Davis — Maine, 2014-20305
ᐅ Cheryl A Dvilinsky, Maine Address: 401 Brighton Ave Apt 9 Portland, ME 04102-2364 Brief Overview of Bankruptcy Case 2014-20287: "In a Chapter 7 bankruptcy case, Cheryl A Dvilinsky from Portland, ME, saw her proceedings start in April 2014 and complete by 07/21/2014, involving asset liquidation." Cheryl A Dvilinsky — Maine, 2014-20287
ᐅ Alawi H Elmi, Maine Address: 108 Riverton Dr Portland, ME 04103-1012 Bankruptcy Case 15-20223 Overview: "Portland, ME resident Alawi H Elmi's Apr 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015." Alawi H Elmi — Maine, 15-20223
ᐅ Sarah Ensworth, Maine Address: 93 Glenwood Ave Portland, ME 04103-3128 Bankruptcy Case 15-10192 Overview: "The bankruptcy record of Sarah Ensworth from Portland, ME, shows a Chapter 7 case filed in March 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28." Sarah Ensworth — Maine, 15-10192
ᐅ Marie L Farris, Maine Address: 10 Congress Sq Apt 118 Portland, ME 04101-3879 Bankruptcy Case 15-20185 Overview: "The bankruptcy filing by Marie L Farris, undertaken in 03.25.2015 in Portland, ME under Chapter 7, concluded with discharge in June 23, 2015 after liquidating assets." Marie L Farris — Maine, 15-20185
ᐅ Nigar Fatma, Maine Address: PO Box 8693 Portland, ME 04104-8693 Bankruptcy Case 15-20092 Summary: "The bankruptcy filing by Nigar Fatma, undertaken in 02/24/2015 in Portland, ME under Chapter 7, concluded with discharge in 05.25.2015 after liquidating assets." Nigar Fatma — Maine, 15-20092
ᐅ Jeffery Wayne Fightmaster, Maine Address: 815 Brighton Ave Portland, ME 04102-1015 Concise Description of Bankruptcy Case 2014-205557: "In Portland, ME, Jeffery Wayne Fightmaster filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2014." Jeffery Wayne Fightmaster — Maine, 2014-20555
ᐅ Timothy M Follette, Maine Address: 33 Woodvale St Portland, ME 04102-1324 Bankruptcy Case 15-20513 Summary: "Portland, ME resident Timothy M Follette's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015." Timothy M Follette — Maine, 15-20513
ᐅ Ljubica Forkapic, Maine Address: 3 Huntington Ave Portland, ME 04103-4307 Bankruptcy Case 15-20074 Overview: "The bankruptcy record of Ljubica Forkapic from Portland, ME, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015." Ljubica Forkapic — Maine, 15-20074
ᐅ Slobodan Forkapic, Maine Address: 3 Huntington Ave Portland, ME 04103-4307 Concise Description of Bankruptcy Case 15-200747: "In a Chapter 7 bankruptcy case, Slobodan Forkapic from Portland, ME, saw their proceedings start in February 13, 2015 and complete by 05.14.2015, involving asset liquidation." Slobodan Forkapic — Maine, 15-20074
ᐅ Keith G Fosler, Maine Address: PO Box 15411 Portland, ME 04112-5411 Snapshot of U.S. Bankruptcy Proceeding Case 07-21094: "Keith G Fosler, a resident of Portland, ME, entered a Chapter 13 bankruptcy plan in Nov 28, 2007, culminating in its successful completion by February 2013." Keith G Fosler — Maine, 07-21094
ᐅ Kimberlee M Galanif, Maine Address: PO Box 823 Portland, ME 04104-0823 Brief Overview of Bankruptcy Case 14-20013: "In a Chapter 7 bankruptcy case, Kimberlee M Galanif from Portland, ME, saw her proceedings start in Jan 9, 2014 and complete by April 2014, involving asset liquidation." Kimberlee M Galanif — Maine, 14-20013
ᐅ Judith L Gerfin, Maine Address: 47 Watson St Portland, ME 04103-5528 Bankruptcy Case 07-20645 Summary: "Judith L Gerfin's Chapter 13 bankruptcy in Portland, ME started in July 24, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-28." Judith L Gerfin — Maine, 07-20645
ᐅ Curt Steven Gilbert, Maine Address: 581 Washington Ave # 1 Portland, ME 04103-5119 Brief Overview of Bankruptcy Case 15-20737: "The bankruptcy filing by Curt Steven Gilbert, undertaken in October 2015 in Portland, ME under Chapter 7, concluded with discharge in January 2016 after liquidating assets." Curt Steven Gilbert — Maine, 15-20737
ᐅ Edward John Gillis, Maine Address: 24 Montreal St Portland, ME 04101-2728 Brief Overview of Bankruptcy Case 09-19333-BFK: "Filing for Chapter 13 bankruptcy in 2009-11-12, Edward John Gillis from Portland, ME, structured a repayment plan, achieving discharge in 2015-01-14." Edward John Gillis — Maine, 09-19333
ᐅ Kevin W Goulet, Maine Address: 1124 Brighton Ave Portland, ME 04102-1029 Bankruptcy Case 15-20149 Summary: "The bankruptcy record of Kevin W Goulet from Portland, ME, shows a Chapter 7 case filed in 2015-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15." Kevin W Goulet — Maine, 15-20149
ᐅ Vanessa Greco, Maine Address: 120 Allen Ave Portland, ME 04103-3840 Concise Description of Bankruptcy Case 2014-202987: "Vanessa Greco's Chapter 7 bankruptcy, filed in Portland, ME in 04.24.2014, led to asset liquidation, with the case closing in 2014-07-23." Vanessa Greco — Maine, 2014-20298
ᐅ Kenneth T Greene, Maine Address: 341 Fore St Apt 1 Portland, ME 04101-4135 Brief Overview of Bankruptcy Case 8:07-bk-12714-MGW: "In their Chapter 13 bankruptcy case filed in December 2007, Portland, ME's Kenneth T Greene agreed to a debt repayment plan, which was successfully completed by January 2013." Kenneth T Greene — Maine, 8:07-bk-12714
ᐅ Gabriel N Gregoire, Maine Address: 37 Casco St Apt 506 Portland, ME 04101-2941 Brief Overview of Bankruptcy Case 15-20360: "Portland, ME resident Gabriel N Gregoire's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2015." Gabriel N Gregoire — Maine, 15-20360
ᐅ Sharon L Griffin, Maine Address: 696 Congress St Apt 5 Portland, ME 04102-3371 Concise Description of Bankruptcy Case 2014-205367: "Portland, ME resident Sharon L Griffin's 07.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-09." Sharon L Griffin — Maine, 2014-20536
ᐅ Young Thelma Jean Gullatt, Maine Address: PO Box 10178 Portland, ME 04104-0178 Bankruptcy Case 14-20675 Summary: "In a Chapter 7 bankruptcy case, Young Thelma Jean Gullatt from Portland, ME, saw her proceedings start in 08/25/2014 and complete by 11.23.2014, involving asset liquidation." Young Thelma Jean Gullatt — Maine, 14-20675
ᐅ Matthew Arthur Harmon, Maine Address: 21 University St Portland, ME 04103-3541 Snapshot of U.S. Bankruptcy Proceeding Case 15-20763: "Matthew Arthur Harmon's bankruptcy, initiated in 2015-10-30 and concluded by 2016-01-28 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew Arthur Harmon — Maine, 15-20763
ᐅ Michael K Harriman, Maine Address: 1312 Forest Ave Apt 1 Portland, ME 04103-1808 Brief Overview of Bankruptcy Case 15-20034: "The bankruptcy filing by Michael K Harriman, undertaken in 01/22/2015 in Portland, ME under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets." Michael K Harriman — Maine, 15-20034
ᐅ Jessica Healy, Maine Address: 30 Seeley Ave Portland, ME 04103-3050 Snapshot of U.S. Bankruptcy Proceeding Case 16-20249: "Portland, ME resident Jessica Healy's 04.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016." Jessica Healy — Maine, 16-20249
ᐅ Sachs Corinne M Henning, Maine Address: 12 Lewis St Apt 1 Portland, ME 04102-3750 Brief Overview of Bankruptcy Case 14-20984: "In a Chapter 7 bankruptcy case, Sachs Corinne M Henning from Portland, ME, saw her proceedings start in December 18, 2014 and complete by March 2015, involving asset liquidation." Sachs Corinne M Henning — Maine, 14-20984
ᐅ Nancy W Hersey, Maine Address: 17 Slemons Rd Portland, ME 04103-2708 Brief Overview of Bankruptcy Case 10-20091: "Nancy W Hersey's Portland, ME bankruptcy under Chapter 13 in January 2010 led to a structured repayment plan, successfully discharged in 12/16/2014." Nancy W Hersey — Maine, 10-20091
ᐅ Jonathan Edward Holmes, Maine Address: PO Box 3451 Portland, ME 04104-3451 Brief Overview of Bankruptcy Case 16-20116: "The bankruptcy filing by Jonathan Edward Holmes, undertaken in March 14, 2016 in Portland, ME under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets." Jonathan Edward Holmes — Maine, 16-20116
ᐅ Michelle I Hubbard, Maine Address: 100 State St Apt 611 Portland, ME 04101-3731 Bankruptcy Case 16-20025 Summary: "The bankruptcy filing by Michelle I Hubbard, undertaken in 2016-01-21 in Portland, ME under Chapter 7, concluded with discharge in April 20, 2016 after liquidating assets." Michelle I Hubbard — Maine, 16-20025
ᐅ Roland Ingrisano, Maine Address: PO Box 9715 Portland, ME 04104-5015 Brief Overview of Bankruptcy Case 15-20678: "The bankruptcy filing by Roland Ingrisano, undertaken in September 29, 2015 in Portland, ME under Chapter 7, concluded with discharge in December 28, 2015 after liquidating assets." Roland Ingrisano — Maine, 15-20678
ᐅ Kristy Erin Jackson, Maine Address: 6 Cornell St Portland, ME 04103-3538 Concise Description of Bankruptcy Case 15-203257: "The case of Kristy Erin Jackson in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kristy Erin Jackson — Maine, 15-20325
ᐅ Julie Ann Jacobs, Maine Address: PO Box 4755 Portland, ME 04112-4755 Brief Overview of Bankruptcy Case 15-20876: "In a Chapter 7 bankruptcy case, Julie Ann Jacobs from Portland, ME, saw her proceedings start in 2015-12-18 and complete by Mar 17, 2016, involving asset liquidation." Julie Ann Jacobs — Maine, 15-20876
ᐅ Danice Eliza Jacobson, Maine Address: 72 Westminster Ave Portland, ME 04103-2433 Brief Overview of Bankruptcy Case 16-20243: "Portland, ME resident Danice Eliza Jacobson's 04.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2016." Danice Eliza Jacobson — Maine, 16-20243
ᐅ Maloney Julia A Jacobson, Maine Address: 5 Forest Park Apt 3 Portland, ME 04101-1710 Bankruptcy Case 14-20948 Overview: "In Portland, ME, Maloney Julia A Jacobson filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24." Maloney Julia A Jacobson — Maine, 14-20948
ᐅ Ronald W Jones, Maine Address: PO Box 1117 Portland, ME 04104-1117 Bankruptcy Case 2014-20502 Overview: "In a Chapter 7 bankruptcy case, Ronald W Jones from Portland, ME, saw their proceedings start in Jun 27, 2014 and complete by September 25, 2014, involving asset liquidation." Ronald W Jones — Maine, 2014-20502
ᐅ Kristal R Karatsanos, Maine Address: 1312 Forest Ave Apt 1 Portland, ME 04103-1808 Bankruptcy Case 15-20034 Summary: "Portland, ME resident Kristal R Karatsanos's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22." Kristal R Karatsanos — Maine, 15-20034
ᐅ Roth Keo, Maine Address: 1 Briarwood Ln Portland, ME 04103-2743 Brief Overview of Bankruptcy Case 2014-20367: "Roth Keo's bankruptcy, initiated in 05.16.2014 and concluded by August 2014 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Roth Keo — Maine, 2014-20367
ᐅ Lawrence R Kimball, Maine Address: 39 Walton St Apt 8 Portland, ME 04103-3465 Brief Overview of Bankruptcy Case 15-20490: "In Portland, ME, Lawrence R Kimball filed for Chapter 7 bankruptcy in July 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2015." Lawrence R Kimball — Maine, 15-20490
ᐅ Linda L Kimball, Maine Address: 39 Walton St Apt 8 Portland, ME 04103-3465 Concise Description of Bankruptcy Case 15-204907: "The bankruptcy filing by Linda L Kimball, undertaken in 2015-07-06 in Portland, ME under Chapter 7, concluded with discharge in Oct 6, 2015 after liquidating assets." Linda L Kimball — Maine, 15-20490
ᐅ Kathleen C Lally, Maine Address: 63 Johansen St Portland, ME 04103-4949 Snapshot of U.S. Bankruptcy Proceeding Case 15-20040: "Kathleen C Lally's Chapter 7 bankruptcy, filed in Portland, ME in 2015-01-26, led to asset liquidation, with the case closing in April 26, 2015." Kathleen C Lally — Maine, 15-20040
ᐅ Donna M Lebel, Maine Address: 191 Delaware Ct Portland, ME 04103-6110 Bankruptcy Case 14-20629 Overview: "In a Chapter 7 bankruptcy case, Donna M Lebel from Portland, ME, saw her proceedings start in August 2014 and complete by 11/06/2014, involving asset liquidation." Donna M Lebel — Maine, 14-20629
ᐅ Mark R Lebel, Maine Address: 191 Delaware Ct Portland, ME 04103-6110 Bankruptcy Case 2014-20629 Overview: "The case of Mark R Lebel in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mark R Lebel — Maine, 2014-20629
ᐅ Marion S Logan, Maine Address: 401 Cumberland Ave Apt 403 Portland, ME 04101-2873 Concise Description of Bankruptcy Case 15-200277: "The bankruptcy filing by Marion S Logan, undertaken in 2015-01-20 in Portland, ME under Chapter 7, concluded with discharge in 04/20/2015 after liquidating assets." Marion S Logan — Maine, 15-20027
ᐅ Shannon Teah Lumbra, Maine Address: 18 Casco St Apt 36 Portland, ME 04101-2994 Concise Description of Bankruptcy Case 2014-203577: "In Portland, ME, Shannon Teah Lumbra filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2014." Shannon Teah Lumbra — Maine, 2014-20357
ᐅ Kudra Maccaillech, Maine Address: 240 Valley St Portland, ME 04102-3009 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20240: "The bankruptcy filing by Kudra Maccaillech, undertaken in 04/04/2014 in Portland, ME under Chapter 7, concluded with discharge in July 2014 after liquidating assets." Kudra Maccaillech — Maine, 2014-20240
ᐅ Ian D Macleod, Maine Address: 2 Stroudwater Rd Portland, ME 04102-1614 Bankruptcy Case 15-20655 Overview: "The case of Ian D Macleod in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ian D Macleod — Maine, 15-20655
ᐅ Suzanne Macleod, Maine Address: 2 Stroudwater Rd Portland, ME 04102-1614 Brief Overview of Bankruptcy Case 15-20655: "Suzanne Macleod's Chapter 7 bankruptcy, filed in Portland, ME in 09/22/2015, led to asset liquidation, with the case closing in 12/21/2015." Suzanne Macleod — Maine, 15-20655
ᐅ Melissa Malacaria, Maine Address: 79 Bramhall St Apt 3F Portland, ME 04102-3376 Bankruptcy Case 14-20016 Summary: "In a Chapter 7 bankruptcy case, Melissa Malacaria from Portland, ME, saw her proceedings start in 01.10.2014 and complete by 04/10/2014, involving asset liquidation." Melissa Malacaria — Maine, 14-20016
ᐅ Donna M Massey, Maine Address: 40 Epping St Portland, ME 04103-3146 Bankruptcy Case 14-20643 Overview: "In a Chapter 7 bankruptcy case, Donna M Massey from Portland, ME, saw her proceedings start in August 13, 2014 and complete by Nov 11, 2014, involving asset liquidation." Donna M Massey — Maine, 14-20643
ᐅ Donna L May, Maine Address: 18 Madison St Portland, ME 04101-2533 Concise Description of Bankruptcy Case 16-201387: "Donna L May's Chapter 7 bankruptcy, filed in Portland, ME in March 2016, led to asset liquidation, with the case closing in Jun 21, 2016." Donna L May — Maine, 16-20138
ᐅ David P May, Maine Address: 18 Madison St Portland, ME 04101-2533 Bankruptcy Case 16-20138 Overview: "In Portland, ME, David P May filed for Chapter 7 bankruptcy in 03.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2016." David P May — Maine, 16-20138
ᐅ Morgan E Mcdonald, Maine Address: 723 Riverside St Apt 120 Portland, ME 04103-5918 Concise Description of Bankruptcy Case 14-207647: "In a Chapter 7 bankruptcy case, Morgan E Mcdonald from Portland, ME, saw their proceedings start in September 2014 and complete by 12/23/2014, involving asset liquidation." Morgan E Mcdonald — Maine, 14-20764
ᐅ Roberto E Meza, Maine Address: 147 Pleasant Ave Apt 1 Portland, ME 04103-3223 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20510: "Roberto E Meza's Chapter 7 bankruptcy, filed in Portland, ME in 2014-06-30, led to asset liquidation, with the case closing in September 28, 2014." Roberto E Meza — Maine, 2014-20510
ᐅ Keith V Morrison, Maine Address: 1720 Forest Ave Portland, ME 04103-1306 Concise Description of Bankruptcy Case 2014-205157: "Keith V Morrison's bankruptcy, initiated in 07/03/2014 and concluded by 2014-10-01 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keith V Morrison — Maine, 2014-20515
ᐅ Devin Taylor Mulcunry, Maine Address: 39 Congress St Apt 4 Portland, ME 04101-3655 Bankruptcy Case 16-20285 Overview: "The bankruptcy filing by Devin Taylor Mulcunry, undertaken in 05/18/2016 in Portland, ME under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets." Devin Taylor Mulcunry — Maine, 16-20285
ᐅ June Patricia Mullen, Maine Address: 777 Stevens Ave Apt 307 Portland, ME 04103-2685 Snapshot of U.S. Bankruptcy Proceeding Case 14-20973: "The bankruptcy record of June Patricia Mullen from Portland, ME, shows a Chapter 7 case filed in 12.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2015." June Patricia Mullen — Maine, 14-20973
ᐅ Janice L Mundee, Maine Address: 52 State St # 3 Portland, ME 04101-3706 Brief Overview of Bankruptcy Case 15-20447: "The bankruptcy record of Janice L Mundee from Portland, ME, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2015." Janice L Mundee — Maine, 15-20447
ᐅ William J Murphy, Maine Address: 305 Commercial St Apt 210 Portland, ME 04101-4642 Brief Overview of Bankruptcy Case 15-20220: "Portland, ME resident William J Murphy's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2015." William J Murphy — Maine, 15-20220
ᐅ Timothy Ian Myers, Maine Address: 9 Glenwood Ave Portland, ME 04103-3018 Bankruptcy Case 15-20306 Summary: "Timothy Ian Myers's Chapter 7 bankruptcy, filed in Portland, ME in 04/30/2015, led to asset liquidation, with the case closing in July 2015." Timothy Ian Myers — Maine, 15-20306
ᐅ Bernadette M Nikolova, Maine Address: 10 Congress Sq # 218 Portland, ME 04101-3879 Concise Description of Bankruptcy Case 15-201867: "The bankruptcy filing by Bernadette M Nikolova, undertaken in 03.25.2015 in Portland, ME under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets." Bernadette M Nikolova — Maine, 15-20186
ᐅ Kelly Marie Paris, Maine Address: 39 Spruce St Apt 3 Portland, ME 04102-5109 Brief Overview of Bankruptcy Case 15-20295: "Portland, ME resident Kelly Marie Paris's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2015." Kelly Marie Paris — Maine, 15-20295
ᐅ Jansine Parks, Maine Address: 777 Stevens Ave Apt 409 Portland, ME 04103-2692 Concise Description of Bankruptcy Case 16-200107: "In a Chapter 7 bankruptcy case, Jansine Parks from Portland, ME, saw their proceedings start in 01/13/2016 and complete by April 12, 2016, involving asset liquidation." Jansine Parks — Maine, 16-20010
ᐅ Bill Lynn Patterson, Maine Address: 508 Riverside St Portland, ME 04103-1276 Brief Overview of Bankruptcy Case 15-20870: "The bankruptcy record of Bill Lynn Patterson from Portland, ME, shows a Chapter 7 case filed in 12/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2016." Bill Lynn Patterson — Maine, 15-20870
ᐅ Barbara Jean Pennanen, Maine Address: 35 Lowell St Apt 3 Portland, ME 04102-2771 Brief Overview of Bankruptcy Case 15-20767: "The bankruptcy record of Barbara Jean Pennanen from Portland, ME, shows a Chapter 7 case filed in 2015-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31." Barbara Jean Pennanen — Maine, 15-20767
ᐅ Kim Anh Thi Pham, Maine Address: 33 Smith St Portland, ME 04101-3167 Concise Description of Bankruptcy Case 15-208407: "Kim Anh Thi Pham's Chapter 7 bankruptcy, filed in Portland, ME in 2015-11-30, led to asset liquidation, with the case closing in February 2016." Kim Anh Thi Pham — Maine, 15-20840
ᐅ Louis Philippe, Maine Address: PO Box 8238 Portland, ME 04104-8238 Bankruptcy Case 15-20542 Summary: "In a Chapter 7 bankruptcy case, Louis Philippe from Portland, ME, saw their proceedings start in 07.29.2015 and complete by 11.04.2015, involving asset liquidation." Louis Philippe — Maine, 15-20542
ᐅ Matthew T Pinney, Maine Address: 148 Anderson St Portland, ME 04101-2546 Snapshot of U.S. Bankruptcy Proceeding Case 15-20629: "Matthew T Pinney's Chapter 7 bankruptcy, filed in Portland, ME in 2015-09-03, led to asset liquidation, with the case closing in December 2, 2015." Matthew T Pinney — Maine, 15-20629
ᐅ Kathy L Plourde, Maine Address: 21 Rackleff St Portland, ME 04103-3032 Snapshot of U.S. Bankruptcy Proceeding Case 14-20723: "In Portland, ME, Kathy L Plourde filed for Chapter 7 bankruptcy in 09.08.2014. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2014." Kathy L Plourde — Maine, 14-20723