ᐅ Melissa M Abramson, Maine Address: 41 Hatch St Lot 25 Richmond, ME 04357-1165 Concise Description of Bankruptcy Case 15-104047: "Melissa M Abramson's Chapter 7 bankruptcy, filed in Richmond, ME in 06/17/2015, led to asset liquidation, with the case closing in September 2015." Melissa M Abramson — Maine, 15-10404
ᐅ Eric J Ayer, Maine Address: 3 Baker St Richmond, ME 04357-1387 Brief Overview of Bankruptcy Case 15-11118: "Richmond, ME resident Eric J Ayer's 12/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016." Eric J Ayer — Maine, 15-11118
ᐅ Jennifer L Ayer, Maine Address: 3 Baker St Richmond, ME 04357-1387 Brief Overview of Bankruptcy Case 15-11118: "In Richmond, ME, Jennifer L Ayer filed for Chapter 7 bankruptcy in 12.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2016." Jennifer L Ayer — Maine, 15-11118
ᐅ Noah D Baker, Maine Address: 9 Williams St Richmond, ME 04357-3924 Snapshot of U.S. Bankruptcy Proceeding Case 16-20186: "In Richmond, ME, Noah D Baker filed for Chapter 7 bankruptcy in 2016-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2016." Noah D Baker — Maine, 16-20186
ᐅ Susan L Campbell, Maine Address: 7 High St Richmond, ME 04357-1335 Concise Description of Bankruptcy Case 15-204287: "Susan L Campbell's bankruptcy, initiated in 2015-06-09 and concluded by Oct 14, 2015 in Richmond, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan L Campbell — Maine, 15-20428
ᐅ John R Campbell, Maine Address: 7 High St Richmond, ME 04357-1335 Snapshot of U.S. Bankruptcy Proceeding Case 15-20428: "John R Campbell's bankruptcy, initiated in June 9, 2015 and concluded by 10/14/2015 in Richmond, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John R Campbell — Maine, 15-20428
ᐅ Donna Erickson Carney, Maine Address: 53 Lawson Rdg Richmond, ME 04357-3343 Brief Overview of Bankruptcy Case 14-20845: "Donna Erickson Carney's Chapter 7 bankruptcy, filed in Richmond, ME in October 2014, led to asset liquidation, with the case closing in January 22, 2015." Donna Erickson Carney — Maine, 14-20845
ᐅ James Edwin Decker, Maine Address: 44 Toby Ln Richmond, ME 04357-3342 Brief Overview of Bankruptcy Case 15-10071: "James Edwin Decker's bankruptcy, initiated in 2015-02-09 and concluded by May 10, 2015 in Richmond, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Edwin Decker — Maine, 15-10071
ᐅ James E Gallant, Maine Address: 5 Center St Richmond, ME 04357-1305 Brief Overview of Bankruptcy Case 09-20902: "The bankruptcy record for James E Gallant from Richmond, ME, under Chapter 13, filed in June 17, 2009, involved setting up a repayment plan, finalized by Aug 28, 2013." James E Gallant — Maine, 09-20902
ᐅ Marjolene B Gerton, Maine Address: 349 Front St Richmond, ME 04357-1229 Bankruptcy Case 2014-20235 Summary: "The case of Marjolene B Gerton in Richmond, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marjolene B Gerton — Maine, 2014-20235
ᐅ Sebastien John, Maine Address: 530 Main St Richmond, ME 04357-4016 Bankruptcy Case 16-20050 Overview: "The bankruptcy filing by Sebastien John, undertaken in 02.05.2016 in Richmond, ME under Chapter 7, concluded with discharge in 05/05/2016 after liquidating assets." Sebastien John — Maine, 16-20050
ᐅ Heidi J Lary, Maine Address: 5A Sunset Ln Richmond, ME 04357-3148 Concise Description of Bankruptcy Case 15-203207: "Heidi J Lary's bankruptcy, initiated in May 4, 2015 and concluded by August 2, 2015 in Richmond, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Heidi J Lary — Maine, 15-20320
ᐅ Dianna Lynn Libby, Maine Address: 25 Lebel Ln Richmond, ME 04357-4035 Concise Description of Bankruptcy Case 15-202527: "In a Chapter 7 bankruptcy case, Dianna Lynn Libby from Richmond, ME, saw her proceedings start in 04/16/2015 and complete by 2015-07-15, involving asset liquidation." Dianna Lynn Libby — Maine, 15-20252
ᐅ John David Libby, Maine Address: 25 Lebel Ln Richmond, ME 04357-4035 Snapshot of U.S. Bankruptcy Proceeding Case 15-20252: "The case of John David Libby in Richmond, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John David Libby — Maine, 15-20252
ᐅ Richard S Pecina, Maine Address: 1 Hinkley St Richmond, ME 04357-1363 Brief Overview of Bankruptcy Case 16-20069: "The bankruptcy filing by Richard S Pecina, undertaken in 02/16/2016 in Richmond, ME under Chapter 7, concluded with discharge in May 16, 2016 after liquidating assets." Richard S Pecina — Maine, 16-20069
ᐅ Lisa D Stimpson, Maine Address: 927 Brunswick Rd Richmond, ME 04357-3107 Concise Description of Bankruptcy Case 16-202347: "Lisa D Stimpson's bankruptcy, initiated in 04.25.2016 and concluded by 07.24.2016 in Richmond, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa D Stimpson — Maine, 16-20234
ᐅ Troy A Stimpson, Maine Address: 927 Brunswick Rd Richmond, ME 04357-3107 Snapshot of U.S. Bankruptcy Proceeding Case 16-20234: "In a Chapter 7 bankruptcy case, Troy A Stimpson from Richmond, ME, saw their proceedings start in 2016-04-25 and complete by Jul 24, 2016, involving asset liquidation." Troy A Stimpson — Maine, 16-20234