ᐅ David G Allen, Maine Address: 33 Ross Rd Saco, ME 04072-1538 Snapshot of U.S. Bankruptcy Proceeding Case 08-20711: "The bankruptcy record for David G Allen from Saco, ME, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by 02.05.2013." David G Allen — Maine, 08-20711
ᐅ Steven J Beaulieu, Maine Address: 117 Hearn Rd Saco, ME 04072-9699 Bankruptcy Case 15-20336 Overview: "In Saco, ME, Steven J Beaulieu filed for Chapter 7 bankruptcy in 05/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-05." Steven J Beaulieu — Maine, 15-20336
ᐅ Raymond G Bouffard, Maine Address: C/O Terri Cote 9 Therien Ave Saco, ME 4072 Bankruptcy Case 14-21012 Summary: "The bankruptcy filing by Raymond G Bouffard, undertaken in Dec 31, 2014 in Saco, ME under Chapter 7, concluded with discharge in 03.31.2015 after liquidating assets." Raymond G Bouffard — Maine, 14-21012
ᐅ Tammy L Brady, Maine Address: 16 Franklin St Saco, ME 04072-2505 Bankruptcy Case 16-20232 Summary: "The case of Tammy L Brady in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tammy L Brady — Maine, 16-20232
ᐅ Rachel A Brown, Maine Address: 10 Paul St Saco, ME 04072-1642 Brief Overview of Bankruptcy Case 09-20833: "Filing for Chapter 13 bankruptcy in June 8, 2009, Rachel A Brown from Saco, ME, structured a repayment plan, achieving discharge in 03.01.2013." Rachel A Brown — Maine, 09-20833
ᐅ Nancy A Carson, Maine Address: 18 Therrien Ave Saco, ME 04072-1834 Bankruptcy Case 06-20560 Summary: "11.04.2006 marked the beginning of Nancy A Carson's Chapter 13 bankruptcy in Saco, ME, entailing a structured repayment schedule, completed by 2013-08-28." Nancy A Carson — Maine, 06-20560
ᐅ Bernard G Carson, Maine Address: 18 Therrien Ave Saco, ME 04072-1834 Concise Description of Bankruptcy Case 06-205607: "Chapter 13 bankruptcy for Bernard G Carson in Saco, ME began in Nov 4, 2006, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-28." Bernard G Carson — Maine, 06-20560
ᐅ Shannon C Clark, Maine Address: 2 Oakwood Dr Saco, ME 04072-1854 Bankruptcy Case 14-20724 Summary: "The case of Shannon C Clark in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shannon C Clark — Maine, 14-20724
ᐅ Chani P Cochrane, Maine Address: 9 Wildwood Dr Saco, ME 04072-2233 Brief Overview of Bankruptcy Case 14-20854: "Saco, ME resident Chani P Cochrane's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27." Chani P Cochrane — Maine, 14-20854
ᐅ David A Cochrane, Maine Address: 9 Wildwood Dr Saco, ME 04072-2233 Snapshot of U.S. Bankruptcy Proceeding Case 14-20854: "The case of David A Cochrane in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David A Cochrane — Maine, 14-20854
ᐅ Stacey I Conley, Maine Address: 234 New County Rd Saco, ME 04072-9753 Concise Description of Bankruptcy Case 09-220147: "Stacey I Conley's Chapter 13 bankruptcy in Saco, ME started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/19/2013." Stacey I Conley — Maine, 09-22014
ᐅ Cynthia J Connearney, Maine Address: 110 Main St Apt 107 Saco, ME 04072-3513 Brief Overview of Bankruptcy Case 2014-20231: "Cynthia J Connearney's bankruptcy, initiated in 04.02.2014 and concluded by 2014-07-01 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cynthia J Connearney — Maine, 2014-20231
ᐅ Kevin B Corbett, Maine Address: 321 North St Unit 1 Saco, ME 04072-1858 Brief Overview of Bankruptcy Case 2014-20261: "The case of Kevin B Corbett in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kevin B Corbett — Maine, 2014-20261
ᐅ Kevin Daly, Maine Address: 3 Jacqueline Dr Saco, ME 04072-9030 Bankruptcy Case 14-20754 Overview: "Kevin Daly's Chapter 7 bankruptcy, filed in Saco, ME in Sep 18, 2014, led to asset liquidation, with the case closing in Dec 17, 2014." Kevin Daly — Maine, 14-20754
ᐅ Kimberly Daly, Maine Address: 3 Jacqueline Dr Saco, ME 04072-9030 Snapshot of U.S. Bankruptcy Proceeding Case 14-20754: "Kimberly Daly's Chapter 7 bankruptcy, filed in Saco, ME in 2014-09-18, led to asset liquidation, with the case closing in Dec 17, 2014." Kimberly Daly — Maine, 14-20754
ᐅ Carole V Deschambault, Maine Address: PO Box 1521 Saco, ME 04072-7521 Concise Description of Bankruptcy Case 10-211657: "Chapter 13 bankruptcy for Carole V Deschambault in Saco, ME began in 07.21.2010, focusing on debt restructuring, concluding with plan fulfillment in 12/06/2013." Carole V Deschambault — Maine, 10-21165
ᐅ Paul H Deschambault, Maine Address: PO Box 1521 Saco, ME 04072-7521 Bankruptcy Case 10-21165 Overview: "Filing for Chapter 13 bankruptcy in 07/21/2010, Paul H Deschambault from Saco, ME, structured a repayment plan, achieving discharge in 12.06.2013." Paul H Deschambault — Maine, 10-21165
ᐅ Desiree H Drummond, Maine Address: 9 Bonython Ave Saco, ME 04072-1818 Bankruptcy Case 15-20276 Overview: "The bankruptcy filing by Desiree H Drummond, undertaken in 2015-04-23 in Saco, ME under Chapter 7, concluded with discharge in 07.22.2015 after liquidating assets." Desiree H Drummond — Maine, 15-20276
ᐅ Erika Jensen Dube, Maine Address: 16 Spring Hill Rd Saco, ME 04072-9651 Brief Overview of Bankruptcy Case 16-20223: "Erika Jensen Dube's bankruptcy, initiated in 04.20.2016 and concluded by Jul 19, 2016 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Erika Jensen Dube — Maine, 16-20223
ᐅ Steven Thomas Dube, Maine Address: 16 Spring Hill Rd Saco, ME 04072-9651 Bankruptcy Case 16-20223 Overview: "Steven Thomas Dube's bankruptcy, initiated in 2016-04-20 and concluded by Jul 19, 2016 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Steven Thomas Dube — Maine, 16-20223
ᐅ James Norman Gervais, Maine Address: 31 Tall Pines Dr Saco, ME 04072-9547 Concise Description of Bankruptcy Case 07-205327: "Jun 19, 2007 marked the beginning of James Norman Gervais's Chapter 13 bankruptcy in Saco, ME, entailing a structured repayment schedule, completed by 01/08/2013." James Norman Gervais — Maine, 07-20532
ᐅ Judith A Giarratano, Maine Address: 21 Dawn Marie Dr Apt 113 Saco, ME 04072-6705 Bankruptcy Case 14-20956 Overview: "Judith A Giarratano's Chapter 7 bankruptcy, filed in Saco, ME in 2014-12-03, led to asset liquidation, with the case closing in March 2015." Judith A Giarratano — Maine, 14-20956
ᐅ Vincent Giarratano, Maine Address: 21 Dawn Marie Dr Apt 113 Saco, ME 04072-6705 Bankruptcy Case 14-20956 Summary: "Vincent Giarratano's Chapter 7 bankruptcy, filed in Saco, ME in December 3, 2014, led to asset liquidation, with the case closing in 2015-03-03." Vincent Giarratano — Maine, 14-20956
ᐅ Lindsey L Green, Maine Address: 18 Woodside Ave Saco, ME 04072-2425 Bankruptcy Case 2014-20364 Overview: "Lindsey L Green's bankruptcy, initiated in 2014-05-16 and concluded by 08/14/2014 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lindsey L Green — Maine, 2014-20364
ᐅ John W Gross, Maine Address: 124 Woodman Ave Saco, ME 04072-1597 Bankruptcy Case 08-21437 Overview: "In their Chapter 13 bankruptcy case filed in December 3, 2008, Saco, ME's John W Gross agreed to a debt repayment plan, which was successfully completed by 2013-07-31." John W Gross — Maine, 08-21437
ᐅ Brenda S Gross, Maine Address: 178 Heath Rd Saco, ME 04072-9370 Bankruptcy Case 08-21437 Overview: "Chapter 13 bankruptcy for Brenda S Gross in Saco, ME began in Dec 3, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07/31/2013." Brenda S Gross — Maine, 08-21437
ᐅ Stephanie Erin Hackett, Maine Address: 191 Beach St Apt 2B Saco, ME 04072-2964 Concise Description of Bankruptcy Case 15-207557: "Stephanie Erin Hackett's bankruptcy, initiated in October 29, 2015 and concluded by Jan 27, 2016 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stephanie Erin Hackett — Maine, 15-20755
ᐅ Casey Michael Hackett, Maine Address: 191 Beach St Apt 2B Saco, ME 04072-2964 Bankruptcy Case 15-20755 Overview: "In a Chapter 7 bankruptcy case, Casey Michael Hackett from Saco, ME, saw their proceedings start in 10/29/2015 and complete by January 2016, involving asset liquidation." Casey Michael Hackett — Maine, 15-20755
ᐅ Joan E Hall, Maine Address: 5 Dixie Ave Saco, ME 04072-9301 Concise Description of Bankruptcy Case 15-202317: "Joan E Hall's bankruptcy, initiated in April 2015 and concluded by 2015-07-08 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joan E Hall — Maine, 15-20231
ᐅ Douglas R Hall, Maine Address: 5 Dixie Ave Saco, ME 04072-9301 Concise Description of Bankruptcy Case 15-202317: "The case of Douglas R Hall in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Douglas R Hall — Maine, 15-20231
ᐅ Kelsey J Hayes, Maine Address: 18 Park St Unit 307 Saco, ME 04072-2642 Brief Overview of Bankruptcy Case 15-20206: "In a Chapter 7 bankruptcy case, Kelsey J Hayes from Saco, ME, saw her proceedings start in 2015-03-31 and complete by 06.29.2015, involving asset liquidation." Kelsey J Hayes — Maine, 15-20206
ᐅ Kristel Mae Hill, Maine Address: PO Box 563 Saco, ME 04072-0563 Bankruptcy Case 14-21010 Summary: "In a Chapter 7 bankruptcy case, Kristel Mae Hill from Saco, ME, saw her proceedings start in 2014-12-31 and complete by 2015-03-31, involving asset liquidation." Kristel Mae Hill — Maine, 14-21010
ᐅ Aaron Hilton, Maine Address: 20 Mechanic St Saco, ME 04072-2726 Bankruptcy Case 14-20626 Overview: "Aaron Hilton's Chapter 7 bankruptcy, filed in Saco, ME in August 2014, led to asset liquidation, with the case closing in 11/06/2014." Aaron Hilton — Maine, 14-20626
ᐅ Gloria J Hostetler, Maine Address: PO Box 6 Saco, ME 04072-0006 Concise Description of Bankruptcy Case 09-202517: "Filing for Chapter 13 bankruptcy in Mar 4, 2009, Gloria J Hostetler from Saco, ME, structured a repayment plan, achieving discharge in December 31, 2013." Gloria J Hostetler — Maine, 09-20251
ᐅ Sherry L Howe, Maine Address: 38 Tall Pines Dr Saco, ME 04072-9576 Snapshot of U.S. Bankruptcy Proceeding Case 15-20390: "In a Chapter 7 bankruptcy case, Sherry L Howe from Saco, ME, saw her proceedings start in May 26, 2015 and complete by September 9, 2015, involving asset liquidation." Sherry L Howe — Maine, 15-20390
ᐅ Dana Kanozak, Maine Address: 15 Tiffany Ln Saco, ME 04072-2232 Concise Description of Bankruptcy Case 10-126037: "In their Chapter 13 bankruptcy case filed in August 26, 2010, Saco, ME's Dana Kanozak agreed to a debt repayment plan, which was successfully completed by November 2, 2015." Dana Kanozak — Maine, 10-12603
ᐅ Stephen Kanozak, Maine Address: 15 Tiffany Ln Saco, ME 04072-2232 Concise Description of Bankruptcy Case 10-126037: "The bankruptcy record for Stephen Kanozak from Saco, ME, under Chapter 13, filed in August 26, 2010, involved setting up a repayment plan, finalized by 11.02.2015." Stephen Kanozak — Maine, 10-12603
ᐅ Steven J Kidder, Maine Address: 82 Simpson Rd Saco, ME 04072-9523 Concise Description of Bankruptcy Case 15-203267: "The case of Steven J Kidder in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Steven J Kidder — Maine, 15-20326
ᐅ Gregory M Kirby, Maine Address: 17 Ocean Park Rd Saco, ME 04072-1619 Bankruptcy Case 14-20682 Summary: "The bankruptcy filing by Gregory M Kirby, undertaken in August 2014 in Saco, ME under Chapter 7, concluded with discharge in November 2014 after liquidating assets." Gregory M Kirby — Maine, 14-20682
ᐅ Gerard E Lacourse, Maine Address: 16 Franklin St Saco, ME 04072-2505 Brief Overview of Bankruptcy Case 16-20232: "Gerard E Lacourse's Chapter 7 bankruptcy, filed in Saco, ME in 2016-04-25, led to asset liquidation, with the case closing in July 2016." Gerard E Lacourse — Maine, 16-20232
ᐅ Richard A Lacourse, Maine Address: 35 Nye St Saco, ME 04072-2611 Bankruptcy Case 14-20827 Summary: "The bankruptcy record of Richard A Lacourse from Saco, ME, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015." Richard A Lacourse — Maine, 14-20827
ᐅ Donna R Lacroix, Maine Address: 151 Lewis Ave Saco, ME 04072-2916 Snapshot of U.S. Bankruptcy Proceeding Case 15-20514: "Saco, ME resident Donna R Lacroix's 07/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015." Donna R Lacroix — Maine, 15-20514
ᐅ Eugene R Lacroix, Maine Address: 151 Lewis Ave Saco, ME 04072-2916 Bankruptcy Case 15-20514 Overview: "Saco, ME resident Eugene R Lacroix's Jul 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-21." Eugene R Lacroix — Maine, 15-20514
ᐅ Matthew S Larochelle, Maine Address: 596 Ferry Rd Saco, ME 04072-3014 Brief Overview of Bankruptcy Case 08-21285: "Matthew S Larochelle, a resident of Saco, ME, entered a Chapter 13 bankruptcy plan in October 2008, culminating in its successful completion by 09.20.2013." Matthew S Larochelle — Maine, 08-21285
ᐅ Amy J Linscott, Maine Address: 4 Scammon St Ste 19-109 Saco, ME 04072-5121 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20220: "The bankruptcy filing by Amy J Linscott, undertaken in 2014-03-31 in Saco, ME under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets." Amy J Linscott — Maine, 2014-20220
ᐅ Pauline M Loranger, Maine Address: 9 Therrien Ave Apt 15 Saco, ME 04072-1871 Concise Description of Bankruptcy Case 15-206777: "In Saco, ME, Pauline M Loranger filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by December 2015." Pauline M Loranger — Maine, 15-20677
ᐅ Sarah Loranger, Maine Address: 23 Woodside Ave Saco, ME 04072-2424 Bankruptcy Case 14-20876 Overview: "In Saco, ME, Sarah Loranger filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-01." Sarah Loranger — Maine, 14-20876
ᐅ Diane M Marcoux, Maine Address: 40 Pleasant St Apt 1 Saco, ME 04072-2739 Bankruptcy Case 2014-20517 Overview: "The bankruptcy record of Diane M Marcoux from Saco, ME, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2014." Diane M Marcoux — Maine, 2014-20517
ᐅ Patrick R Marcoux, Maine Address: 40 Pleasant St Apt 1 Saco, ME 04072-2739 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20517: "Saco, ME resident Patrick R Marcoux's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-01." Patrick R Marcoux — Maine, 2014-20517
ᐅ Wayne F Mcclellan, Maine Address: 885 Portland Rd Saco, ME 04072-9794 Bankruptcy Case 08-20435 Summary: "April 2008 marked the beginning of Wayne F Mcclellan's Chapter 13 bankruptcy in Saco, ME, entailing a structured repayment schedule, completed by Dec 20, 2012." Wayne F Mcclellan — Maine, 08-20435
ᐅ Hilton Dawn Nise, Maine Address: 20 Mechanic St Saco, ME 04072-2726 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20626: "The bankruptcy record of Hilton Dawn Nise from Saco, ME, shows a Chapter 7 case filed in 08/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2014." Hilton Dawn Nise — Maine, 2014-20626
ᐅ Brian K Palmer, Maine Address: 36 Nott St Apt 302 Saco, ME 04072-1960 Bankruptcy Case 14-20082 Summary: "In Saco, ME, Brian K Palmer filed for Chapter 7 bankruptcy in Feb 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2014." Brian K Palmer — Maine, 14-20082
ᐅ Daniel R Paquin, Maine Address: 35 Franklin St Saco, ME 04072-2504 Concise Description of Bankruptcy Case 2014-202867: "In Saco, ME, Daniel R Paquin filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014." Daniel R Paquin — Maine, 2014-20286
ᐅ Lucile R Parent, Maine Address: 52A Berry Rd Saco, ME 04072-9745 Brief Overview of Bankruptcy Case 08-20650: "Filing for Chapter 13 bankruptcy in 2008-06-12, Lucile R Parent from Saco, ME, structured a repayment plan, achieving discharge in Oct 29, 2013." Lucile R Parent — Maine, 08-20650
ᐅ Jennifer L Purcell, Maine Address: 4 Pond St Saco, ME 04072-2921 Brief Overview of Bankruptcy Case 15-20541: "In Saco, ME, Jennifer L Purcell filed for Chapter 7 bankruptcy in 07.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04." Jennifer L Purcell — Maine, 15-20541
ᐅ Rosanna M Renadette, Maine Address: 22 Park Rd Saco, ME 04072-9306 Concise Description of Bankruptcy Case 2014-205727: "Saco, ME resident Rosanna M Renadette's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2014." Rosanna M Renadette — Maine, 2014-20572
ᐅ Kathryn R Rondeau, Maine Address: 50 Glenwood Ave # 102 Saco, ME 04072-2943 Snapshot of U.S. Bankruptcy Proceeding Case 15-20511: "In Saco, ME, Kathryn R Rondeau filed for Chapter 7 bankruptcy in 07/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2015." Kathryn R Rondeau — Maine, 15-20511
ᐅ Marc R Rondeau, Maine Address: 50 Glenwood Ave # 102 Saco, ME 04072-2943 Bankruptcy Case 15-20511 Overview: "The bankruptcy filing by Marc R Rondeau, undertaken in 07.16.2015 in Saco, ME under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets." Marc R Rondeau — Maine, 15-20511
ᐅ Henry Burnham Rose, Maine Address: 6 Labonte Ave W Saco, ME 04072-2512 Bankruptcy Case 14-20654 Overview: "In Saco, ME, Henry Burnham Rose filed for Chapter 7 bankruptcy in 08/18/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014." Henry Burnham Rose — Maine, 14-20654
ᐅ Sally Coughlin Rose, Maine Address: 6 Labonte Ave W Saco, ME 04072-2512 Snapshot of U.S. Bankruptcy Proceeding Case 14-20654: "Sally Coughlin Rose's Chapter 7 bankruptcy, filed in Saco, ME in August 18, 2014, led to asset liquidation, with the case closing in 2014-11-16." Sally Coughlin Rose — Maine, 14-20654
ᐅ Jason A Seavey, Maine Address: 14 Paul Ave Saco, ME 04072-9504 Brief Overview of Bankruptcy Case 08-20244: "In their Chapter 13 bankruptcy case filed in Mar 18, 2008, Saco, ME's Jason A Seavey agreed to a debt repayment plan, which was successfully completed by 12.10.2013." Jason A Seavey — Maine, 08-20244
ᐅ Kaylee E Smith, Maine Address: 248 Lincoln St Saco, ME 04072-3127 Bankruptcy Case 15-20868 Summary: "In Saco, ME, Kaylee E Smith filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2016." Kaylee E Smith — Maine, 15-20868
ᐅ James Kathleen G St, Maine Address: 6 Meserve Cir Saco, ME 04072-9606 Brief Overview of Bankruptcy Case 2014-20359: "The case of James Kathleen G St in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Kathleen G St — Maine, 2014-20359
ᐅ Harri Sterling, Maine Address: 12 Gray Ave Apt 101 Saco, ME 04072-3326 Bankruptcy Case 14-20919 Summary: "Saco, ME resident Harri Sterling's 2014-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16." Harri Sterling — Maine, 14-20919
ᐅ Linda A Stone, Maine Address: 17 Brentwood Cir Saco, ME 04072-2401 Brief Overview of Bankruptcy Case 2014-20624: "Linda A Stone's Chapter 7 bankruptcy, filed in Saco, ME in 08/06/2014, led to asset liquidation, with the case closing in 11/04/2014." Linda A Stone — Maine, 2014-20624
ᐅ Patricia J Switzer, Maine Address: 815 Portland Rd Saco, ME 04072-9663 Bankruptcy Case 15-20467 Overview: "The bankruptcy filing by Patricia J Switzer, undertaken in 06/22/2015 in Saco, ME under Chapter 7, concluded with discharge in Sep 29, 2015 after liquidating assets." Patricia J Switzer — Maine, 15-20467
ᐅ Steve Laurence Taylor, Maine Address: 5 Buxton Rd Saco, ME 04072-9501 Concise Description of Bankruptcy Case 14-209187: "The case of Steve Laurence Taylor in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Steve Laurence Taylor — Maine, 14-20918
ᐅ Crystal J Towne, Maine Address: PO Box 1263 Saco, ME 04072-1263 Bankruptcy Case 09-22007 Summary: "Crystal J Towne, a resident of Saco, ME, entered a Chapter 13 bankruptcy plan in Dec 31, 2009, culminating in its successful completion by 2013-04-23." Crystal J Towne — Maine, 09-22007
ᐅ Sarah J Truman, Maine Address: 11 Locke St Saco, ME 04072-2830 Snapshot of U.S. Bankruptcy Proceeding Case 15-20563: "In a Chapter 7 bankruptcy case, Sarah J Truman from Saco, ME, saw her proceedings start in Aug 7, 2015 and complete by 2015-11-04, involving asset liquidation." Sarah J Truman — Maine, 15-20563
ᐅ Gary W Vincent, Maine Address: 8 Woodland Ave Saco, ME 04072-1944 Concise Description of Bankruptcy Case 08-210357: "Gary W Vincent's Chapter 13 bankruptcy in Saco, ME started in 2008-09-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.19.2012." Gary W Vincent — Maine, 08-21035
ᐅ Kathleen M Ward, Maine Address: 1042 Portland Rd # 2A Saco, ME 04072-9676 Brief Overview of Bankruptcy Case 15-20852: "Saco, ME resident Kathleen M Ward's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2016." Kathleen M Ward — Maine, 15-20852
ᐅ Nathan M Warren, Maine Address: 27 Stockman Ave Unit 101 Saco, ME 04072-1636 Brief Overview of Bankruptcy Case 15-20392: "In Saco, ME, Nathan M Warren filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2015." Nathan M Warren — Maine, 15-20392
ᐅ Jessica K Warren, Maine Address: 27 Stockman Ave Unit 101 Saco, ME 04072-1636 Concise Description of Bankruptcy Case 15-203927: "The case of Jessica K Warren in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jessica K Warren — Maine, 15-20392
ᐅ John L White, Maine Address: 15 Pheasant Rd Saco, ME 04072-9661 Brief Overview of Bankruptcy Case 07-21092: "John L White's Chapter 13 bankruptcy in Saco, ME started in November 28, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 9, 2013." John L White — Maine, 07-21092
ᐅ Scott E White, Maine Address: 13 Nottingham Dr Saco, ME 04072-2429 Brief Overview of Bankruptcy Case 08-20249: "Filing for Chapter 13 bankruptcy in 2008-03-19, Scott E White from Saco, ME, structured a repayment plan, achieving discharge in 06.04.2013." Scott E White — Maine, 08-20249
ᐅ Ann Marie Williams, Maine Address: PO Box 344 Saco, ME 04072-0344 Concise Description of Bankruptcy Case 14-200157: "The bankruptcy filing by Ann Marie Williams, undertaken in 01/10/2014 in Saco, ME under Chapter 7, concluded with discharge in Apr 10, 2014 after liquidating assets." Ann Marie Williams — Maine, 14-20015