ᐅ David B Powers, Maine Address: 17 Slemons Rd Portland, ME 04103-2708 Bankruptcy Case 10-20091 Overview: "David B Powers's Chapter 13 bankruptcy in Portland, ME started in January 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-16." David B Powers — Maine, 10-20091
ᐅ Marla Kay Rankin, Maine Address: 24 Montreal St Portland, ME 04101-2728 Bankruptcy Case 09-19333-BFK Summary: "Filing for Chapter 13 bankruptcy in Nov 12, 2009, Marla Kay Rankin from Portland, ME, structured a repayment plan, achieving discharge in Jan 14, 2015." Marla Kay Rankin — Maine, 09-19333
ᐅ Mark R Rao, Maine Address: 79 Lincoln St # 1 Portland, ME 04103-4007 Snapshot of U.S. Bankruptcy Proceeding Case 09-21975: "Mark R Rao, a resident of Portland, ME, entered a Chapter 13 bankruptcy plan in Dec 23, 2009, culminating in its successful completion by Nov 6, 2013." Mark R Rao — Maine, 09-21975
ᐅ Tracy C Riddle, Maine Address: 49 Brackett St # 1 Portland, ME 04102-3912 Snapshot of U.S. Bankruptcy Proceeding Case 15-20349: "Tracy C Riddle's bankruptcy, initiated in 05/12/2015 and concluded by August 19, 2015 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tracy C Riddle — Maine, 15-20349
ᐅ David Andrew Rinaldi, Maine Address: 2 Knight St Portland, ME 04103-3602 Brief Overview of Bankruptcy Case 15-20215: "The bankruptcy record of David Andrew Rinaldi from Portland, ME, shows a Chapter 7 case filed in Apr 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-02." David Andrew Rinaldi — Maine, 15-20215
ᐅ Victor G Rios, Maine Address: 356 Stevens Ave Portland, ME 04103-2605 Concise Description of Bankruptcy Case 15-202547: "Victor G Rios's bankruptcy, initiated in 2015-04-16 and concluded by 07/15/2015 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Victor G Rios — Maine, 15-20254
ᐅ Meredith N Roy, Maine Address: 316 Portland St. Apt 2 Portland, ME 4101 Concise Description of Bankruptcy Case 14-208417: "Portland, ME resident Meredith N Roy's 10.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2015." Meredith N Roy — Maine, 14-20841
ᐅ Marvin C Sachs, Maine Address: 12 Lewis St Apt 1 Portland, ME 04102-3750 Snapshot of U.S. Bankruptcy Proceeding Case 14-20984: "The case of Marvin C Sachs in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marvin C Sachs — Maine, 14-20984
ᐅ Seraphine Sakindi, Maine Address: 22 State St Apt 1 Portland, ME 04101-3706 Concise Description of Bankruptcy Case 16-202257: "In Portland, ME, Seraphine Sakindi filed for Chapter 7 bankruptcy in 2016-04-21. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2016." Seraphine Sakindi — Maine, 16-20225
ᐅ Doris A Santoro, Maine Address: 211 State St # 1 Portland, ME 04101-3702 Brief Overview of Bankruptcy Case 08-20054: "Doris A Santoro's Chapter 13 bankruptcy in Portland, ME started in 01/24/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.06.2012." Doris A Santoro — Maine, 08-20054
ᐅ Gregory Seligman, Maine Address: 53 Danforth St Apt 4E Portland, ME 04101-4734 Bankruptcy Case 15-10242-j7 Overview: "In Portland, ME, Gregory Seligman filed for Chapter 7 bankruptcy in 2015-02-05. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2015." Gregory Seligman — Maine, 15-10242-j7
ᐅ Mary Sissay, Maine Address: 16 Wilkie St Portland, ME 04103-1217 Bankruptcy Case 16-20161 Summary: "In Portland, ME, Mary Sissay filed for Chapter 7 bankruptcy in Mar 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2016." Mary Sissay — Maine, 16-20161
ᐅ Matthew J Solak, Maine Address: 127 Congress St Portland, ME 04101-3605 Snapshot of U.S. Bankruptcy Proceeding Case 14-20758: "Portland, ME resident Matthew J Solak's September 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-21." Matthew J Solak — Maine, 14-20758
ᐅ Jean Steve Michael St, Maine Address: 59 Spruce St Apt 1 Portland, ME 04102-5108 Bankruptcy Case 2014-20605 Overview: "Jean Steve Michael St's bankruptcy, initiated in July 2014 and concluded by Oct 29, 2014 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jean Steve Michael St — Maine, 2014-20605
ᐅ Pierre Marc St, Maine Address: 36 Felicia Ln Portland, ME 04103-2792 Snapshot of U.S. Bankruptcy Proceeding Case 14-20887: "The bankruptcy filing by Pierre Marc St, undertaken in November 6, 2014 in Portland, ME under Chapter 7, concluded with discharge in 2015-02-04 after liquidating assets." Pierre Marc St — Maine, 14-20887
ᐅ Jonathon C Stinson, Maine Address: 27 Oakley St Portland, ME 04103-5050 Bankruptcy Case 15-20305 Summary: "The bankruptcy record of Jonathon C Stinson from Portland, ME, shows a Chapter 7 case filed in Apr 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015." Jonathon C Stinson — Maine, 15-20305
ᐅ Russell A Thayer, Maine Address: 142 Prospect St Portland, ME 04103-3027 Snapshot of U.S. Bankruptcy Proceeding Case 15-20622: "Russell A Thayer's bankruptcy, initiated in September 2015 and concluded by Nov 30, 2015 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Russell A Thayer — Maine, 15-20622
ᐅ Michael T Vance, Maine Address: 91 Chesley Ave Portland, ME 04103-3614 Snapshot of U.S. Bankruptcy Proceeding Case 16-20313: "Portland, ME resident Michael T Vance's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2016." Michael T Vance — Maine, 16-20313
ᐅ Cheryl L Weimer, Maine Address: PO Box 816 Portland, ME 04104-0816 Concise Description of Bankruptcy Case 10-203637: "Filing for Chapter 13 bankruptcy in 03.19.2010, Cheryl L Weimer from Portland, ME, structured a repayment plan, achieving discharge in October 2013." Cheryl L Weimer — Maine, 10-20363
ᐅ Angel M Wiggin, Maine Address: 15 Libby St Portland, ME 04103-1924 Brief Overview of Bankruptcy Case 2014-20601: "Angel M Wiggin's Chapter 7 bankruptcy, filed in Portland, ME in 2014-07-30, led to asset liquidation, with the case closing in October 28, 2014." Angel M Wiggin — Maine, 2014-20601
ᐅ Holly K Wilmot, Maine Address: 17 Harmon Rd Portland, ME 04102-1503 Concise Description of Bankruptcy Case 14-208887: "Holly K Wilmot's Chapter 7 bankruptcy, filed in Portland, ME in 11.06.2014, led to asset liquidation, with the case closing in Feb 4, 2015." Holly K Wilmot — Maine, 14-20888
ᐅ Jason B Wilmot, Maine Address: 281 Portland Road Gray Me Portland, ME 4102 Bankruptcy Case 14-20888 Overview: "The bankruptcy record of Jason B Wilmot 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 February 4, 2015." Jason B Wilmot — Maine, 14-20888
ᐅ Sandra M Wone, Maine Address: 690 Congress St Apt A-38 Portland, ME 04102-3363 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20492: "Sandra M Wone's bankruptcy, initiated in 06.26.2014 and concluded by 2014-09-24 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sandra M Wone — Maine, 2014-20492
ᐅ Margaret Zall, Maine Address: 47 Hancock St # 2 Portland, ME 04101-4238 Bankruptcy Case 15-20216 Summary: "Portland, ME resident Margaret Zall's April 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2015." Margaret Zall — Maine, 15-20216