ᐅ Jennifer L Ankers, Maine Address: 10 Johns St Apt B Rockland, ME 04841-3175 Brief Overview of Bankruptcy Case 14-10706: "In Rockland, ME, Jennifer L Ankers filed for Chapter 7 bankruptcy in September 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-03." Jennifer L Ankers — Maine, 14-10706
ᐅ Allen W Brown, Maine Address: 39 Grove St Rockland, ME 04841-2906 Bankruptcy Case 2014-10309 Overview: "Allen W Brown's Chapter 7 bankruptcy, filed in Rockland, ME in 2014-05-01, led to asset liquidation, with the case closing in 2014-07-30." Allen W Brown — Maine, 2014-10309
ᐅ Joseph Bueno, Maine Address: 95 N Main St Rockland, ME 04841-3136 Brief Overview of Bankruptcy Case 15-10437: "The bankruptcy filing by Joseph Bueno, undertaken in June 2015 in Rockland, ME under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets." Joseph Bueno — Maine, 15-10437
ᐅ Eugene Cunningham, Maine Address: 15 Payson Ln Rockland, ME 04841-3218 Concise Description of Bankruptcy Case 15-102697: "In a Chapter 7 bankruptcy case, Eugene Cunningham from Rockland, ME, saw their proceedings start in April 2015 and complete by July 2015, involving asset liquidation." Eugene Cunningham — Maine, 15-10269
ᐅ Tracy Cunningham, Maine Address: 15 Payson Ln Rockland, ME 04841-3218 Snapshot of U.S. Bankruptcy Proceeding Case 15-10269: "The bankruptcy filing by Tracy Cunningham, undertaken in 04/29/2015 in Rockland, ME under Chapter 7, concluded with discharge in July 2015 after liquidating assets." Tracy Cunningham — Maine, 15-10269
ᐅ Felicity A Ferrell, Maine Address: 235 Camden St Ste 32 Rockland, ME 04841-2563 Concise Description of Bankruptcy Case 15-103707: "The case of Felicity A Ferrell in Rockland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Felicity A Ferrell — Maine, 15-10370
ᐅ Monica S Gallagher, Maine Address: 82 New County Rd Rockland, ME 04841-2128 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10371: "In a Chapter 7 bankruptcy case, Monica S Gallagher from Rockland, ME, saw her proceedings start in May 2014 and complete by August 18, 2014, involving asset liquidation." Monica S Gallagher — Maine, 2014-10371
ᐅ Tammy L Gatchell, Maine Address: 110 Camden St Rockland, ME 04841-2532 Bankruptcy Case 16-10275 Summary: "The bankruptcy filing by Tammy L Gatchell, undertaken in May 9, 2016 in Rockland, ME under Chapter 7, concluded with discharge in August 2016 after liquidating assets." Tammy L Gatchell — Maine, 16-10275
ᐅ Therese A Hilliard, Maine Address: 13 Dunton Ave Rockland, ME 04841-3209 Concise Description of Bankruptcy Case 14-107237: "In a Chapter 7 bankruptcy case, Therese A Hilliard from Rockland, ME, saw her proceedings start in 09/10/2014 and complete by December 9, 2014, involving asset liquidation." Therese A Hilliard — Maine, 14-10723
ᐅ Wellman Alison R Karl, Maine Address: 23 Amesbury St Rockland, ME 04841-3003 Bankruptcy Case 15-10082 Overview: "Wellman Alison R Karl's bankruptcy, initiated in 02.16.2015 and concluded by 2015-05-17 in Rockland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wellman Alison R Karl — Maine, 15-10082
ᐅ Melissa Knight, Maine Address: 8 Second St Rockland, ME 04841-2172 Concise Description of Bankruptcy Case 2014-106017: "The bankruptcy filing by Melissa Knight, undertaken in 2014-07-30 in Rockland, ME under Chapter 7, concluded with discharge in October 2014 after liquidating assets." Melissa Knight — Maine, 2014-10601
ᐅ Jeanette L Knowlton, Maine Address: 125 First St Rockland, ME 04841-2166 Concise Description of Bankruptcy Case 15-108127: "Jeanette L Knowlton's Chapter 7 bankruptcy, filed in Rockland, ME in 11.09.2015, led to asset liquidation, with the case closing in 2016-02-07." Jeanette L Knowlton — Maine, 15-10812
ᐅ Murray A Larrabee, Maine Address: 12 Gay Street Pl Rockland, ME 04841-3009 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10333: "Murray A Larrabee's Chapter 7 bankruptcy, filed in Rockland, ME in 05/08/2014, led to asset liquidation, with the case closing in 08/06/2014." Murray A Larrabee — Maine, 2014-10333
ᐅ Philip D Lewis, Maine Address: 320 Limerock St Rockland, ME 04841-2232 Concise Description of Bankruptcy Case 15-106677: "In Rockland, ME, Philip D Lewis filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10." Philip D Lewis — Maine, 15-10667
ᐅ Donald R Lynds, Maine Address: 19 Pheasant Dr Rockland, ME 04841-5727 Bankruptcy Case 15-10165 Summary: "Rockland, ME resident Donald R Lynds's 03/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21." Donald R Lynds — Maine, 15-10165
ᐅ Bretta H Maguire, Maine Address: 354 Broadway Apt B Rockland, ME 04841-2303 Snapshot of U.S. Bankruptcy Proceeding Case 15-10546: "Bretta H Maguire's bankruptcy, initiated in August 1, 2015 and concluded by 11/03/2015 in Rockland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bretta H Maguire — Maine, 15-10546
ᐅ Gail A Malpass, Maine Address: 4 Cottage St Rockland, ME 04841-3109 Brief Overview of Bankruptcy Case 12-20378-TWD: "The bankruptcy record of Gail A Malpass from Rockland, ME, shows a Chapter 7 case filed in 10.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2013." Gail A Malpass — Maine, 12-20378
ᐅ Gordon P Mank, Maine Address: PO Box 381 Rockland, ME 04841-0381 Brief Overview of Bankruptcy Case 16-10322: "In a Chapter 7 bankruptcy case, Gordon P Mank from Rockland, ME, saw his proceedings start in 2016-05-31 and complete by 08/29/2016, involving asset liquidation." Gordon P Mank — Maine, 16-10322
ᐅ Michael P Martineau, Maine Address: 18 Maple St Rockland, ME 04841-2916 Bankruptcy Case 16-10138 Summary: "The bankruptcy filing by Michael P Martineau, undertaken in 03/16/2016 in Rockland, ME under Chapter 7, concluded with discharge in 06.14.2016 after liquidating assets." Michael P Martineau — Maine, 16-10138
ᐅ Scott Miller, Maine Address: 5 Bog Rd Rockland, ME 04841-6308 Bankruptcy Case 08-10283 Summary: "The bankruptcy record for Scott Miller from Rockland, ME, under Chapter 13, filed in 2008-04-04, involved setting up a repayment plan, finalized by 09/16/2013." Scott Miller — Maine, 08-10283
ᐅ Karen M Rolerson, Maine Address: PO Box 1696 Rockland, ME 04841-1696 Snapshot of U.S. Bankruptcy Proceeding Case 15-10088: "The case of Karen M Rolerson in Rockland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Karen M Rolerson — Maine, 15-10088
ᐅ Ronald Shafter, Maine Address: PO Box 583 Rockland, ME 04841-0583 Brief Overview of Bankruptcy Case 14-10709: "The bankruptcy filing by Ronald Shafter, undertaken in Sep 4, 2014 in Rockland, ME under Chapter 7, concluded with discharge in 12/03/2014 after liquidating assets." Ronald Shafter — Maine, 14-10709
ᐅ Elizabeth M Steele, Maine Address: 69 Oliver St Rockland, ME 04841-2226 Concise Description of Bankruptcy Case 15-100647: "The bankruptcy record of Elizabeth M Steele from Rockland, ME, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-05." Elizabeth M Steele — Maine, 15-10064
ᐅ Stephanie Jean Walston, Maine Address: 25 Eliza Steele Dr Apt 12 Rockland, ME 04841-2355 Snapshot of U.S. Bankruptcy Proceeding Case 16-10286: "The bankruptcy record of Stephanie Jean Walston from Rockland, ME, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2016." Stephanie Jean Walston — Maine, 16-10286