personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sanford, Maine - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Maine Bankruptcy Records


ᐅ Tina M Allen, Maine

Address: 25 Bates St Apt F Sanford, ME 04073-2723

Bankruptcy Case 15-20236 Summary: "Sanford, ME resident Tina M Allen's 04/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Tina M Allen — Maine, 15-20236


ᐅ Laurie T Bentz, Maine

Address: 14 Trafton St Sanford, ME 04073-3914

Brief Overview of Bankruptcy Case 15-20355: "Laurie T Bentz's bankruptcy, initiated in 05/14/2015 and concluded by August 19, 2015 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie T Bentz — Maine, 15-20355


ᐅ Brenden N Bentz, Maine

Address: 14 Trafton St Sanford, ME 04073-3914

Bankruptcy Case 15-20355 Summary: "The bankruptcy filing by Brenden N Bentz, undertaken in 2015-05-14 in Sanford, ME under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Brenden N Bentz — Maine, 15-20355


ᐅ Marie P Bergeron, Maine

Address: 21 Shawmut Ave Sanford, ME 04073-4037

Concise Description of Bankruptcy Case 15-208857: "In a Chapter 7 bankruptcy case, Marie P Bergeron from Sanford, ME, saw her proceedings start in 2015-12-29 and complete by 2016-03-28, involving asset liquidation."
Marie P Bergeron — Maine, 15-20885


ᐅ Richard T Bergeron, Maine

Address: 21 Shawmut Ave Sanford, ME 04073-4037

Snapshot of U.S. Bankruptcy Proceeding Case 15-20885: "The case of Richard T Bergeron in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard T Bergeron — Maine, 15-20885


ᐅ Nicholas J Bolduc, Maine

Address: 20 Roberts St Sanford, ME 04073-3937

Bankruptcy Case 16-20308 Overview: "In Sanford, ME, Nicholas J Bolduc filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-24."
Nicholas J Bolduc — Maine, 16-20308


ᐅ Hue Bui, Maine

Address: 5A Appleby St Sanford, ME 04073-2221

Snapshot of U.S. Bankruptcy Proceeding Case 12-13638-MLB: "Hue Bui's bankruptcy, initiated in 2012-04-10 and concluded by 2012-07-27 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hue Bui — Maine, 12-13638


ᐅ Jeremy W Card, Maine

Address: 1 Berwick Rd Apt 1 Sanford, ME 04073-4003

Brief Overview of Bankruptcy Case 15-20257: "The bankruptcy filing by Jeremy W Card, undertaken in 04/17/2015 in Sanford, ME under Chapter 7, concluded with discharge in 07.16.2015 after liquidating assets."
Jeremy W Card — Maine, 15-20257


ᐅ David Carpenter, Maine

Address: 95 High St Sanford, ME 04073-2729

Bankruptcy Case 15-20472 Summary: "David Carpenter's bankruptcy, initiated in 06.24.2015 and concluded by 2015-09-22 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Carpenter — Maine, 15-20472


ᐅ Kristi Carpenter, Maine

Address: 95 High St Sanford, ME 04073-2729

Brief Overview of Bankruptcy Case 15-20472: "The bankruptcy record of Kristi Carpenter from Sanford, ME, shows a Chapter 7 case filed in 06.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-22."
Kristi Carpenter — Maine, 15-20472


ᐅ Mark J Cervantes, Maine

Address: 69 Bateman St Sanford, ME 04073-2010

Snapshot of U.S. Bankruptcy Proceeding Case 15-20084: "Sanford, ME resident Mark J Cervantes's Feb 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Mark J Cervantes — Maine, 15-20084


ᐅ Valerie A Cervantes, Maine

Address: 69 Bateman St Sanford, ME 04073-2010

Snapshot of U.S. Bankruptcy Proceeding Case 15-20084: "The case of Valerie A Cervantes in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie A Cervantes — Maine, 15-20084


ᐅ Linda L Clark, Maine

Address: 32 Stoneybrook Rd Sanford, ME 04073-2338

Snapshot of U.S. Bankruptcy Proceeding Case 14-20990: "In a Chapter 7 bankruptcy case, Linda L Clark from Sanford, ME, saw her proceedings start in December 19, 2014 and complete by 03.19.2015, involving asset liquidation."
Linda L Clark — Maine, 14-20990


ᐅ David E Connors, Maine

Address: 203 School St Sanford, ME 04073-2213

Brief Overview of Bankruptcy Case 15-11905-BAH: "Sanford, ME resident David E Connors's 12.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
David E Connors — Maine, 15-11905


ᐅ Michael R Cote, Maine

Address: PO Box 1911 Sanford, ME 04073-7911

Bankruptcy Case 16-20147 Overview: "In Sanford, ME, Michael R Cote filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
Michael R Cote — Maine, 16-20147


ᐅ Sandra L Cote, Maine

Address: PO Box 1911 Sanford, ME 04073-7911

Snapshot of U.S. Bankruptcy Proceeding Case 16-20147: "Sandra L Cote's Chapter 7 bankruptcy, filed in Sanford, ME in March 24, 2016, led to asset liquidation, with the case closing in 06/22/2016."
Sandra L Cote — Maine, 16-20147


ᐅ Michael S Ducharme, Maine

Address: 10 Fieldstone Ln Sanford, ME 04073-5055

Brief Overview of Bankruptcy Case 16-20067: "The bankruptcy filing by Michael S Ducharme, undertaken in 02/16/2016 in Sanford, ME under Chapter 7, concluded with discharge in 05/16/2016 after liquidating assets."
Michael S Ducharme — Maine, 16-20067


ᐅ Ashley R Ducharme, Maine

Address: 10 Fieldstone Ln Sanford, ME 04073-5055

Snapshot of U.S. Bankruptcy Proceeding Case 16-20067: "Ashley R Ducharme's Chapter 7 bankruptcy, filed in Sanford, ME in Feb 16, 2016, led to asset liquidation, with the case closing in May 2016."
Ashley R Ducharme — Maine, 16-20067


ᐅ Stephen A Edwards, Maine

Address: 72 Breton Ave Sanford, ME 04073-3255

Snapshot of U.S. Bankruptcy Proceeding Case 15-20676: "In a Chapter 7 bankruptcy case, Stephen A Edwards from Sanford, ME, saw their proceedings start in 09.29.2015 and complete by December 2015, involving asset liquidation."
Stephen A Edwards — Maine, 15-20676


ᐅ Megan L Fiel, Maine

Address: 39 Mackenzie Way Sanford, ME 04073-4244

Brief Overview of Bankruptcy Case 08-21113: "Megan L Fiel's Chapter 13 bankruptcy in Sanford, ME started in September 25, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/11/2013."
Megan L Fiel — Maine, 08-21113


ᐅ Anna Janian Finegan, Maine

Address: 337 Mount Hope Rd Sanford, ME 04073-5016

Concise Description of Bankruptcy Case 3:14-bk-02993-PMG7: "The bankruptcy filing by Anna Janian Finegan, undertaken in 06/19/2014 in Sanford, ME under Chapter 7, concluded with discharge in September 17, 2014 after liquidating assets."
Anna Janian Finegan — Maine, 3:14-bk-02993


ᐅ Marion L Fromwiller, Maine

Address: 30 Sherburne St Sanford, ME 04073-2631

Bankruptcy Case 10-20416 Summary: "Marion L Fromwiller, a resident of Sanford, ME, entered a Chapter 13 bankruptcy plan in 03.26.2010, culminating in its successful completion by Oct 17, 2013."
Marion L Fromwiller — Maine, 10-20416


ᐅ Thomas P Fromwiller, Maine

Address: 30 Sherburne St Sanford, ME 04073-2631

Snapshot of U.S. Bankruptcy Proceeding Case 10-20416: "Thomas P Fromwiller's Sanford, ME bankruptcy under Chapter 13 in Mar 26, 2010 led to a structured repayment plan, successfully discharged in October 2013."
Thomas P Fromwiller — Maine, 10-20416


ᐅ Leona M Gerry, Maine

Address: 5 Dogwood Ln Sanford, ME 04073-4410

Concise Description of Bankruptcy Case 08-202767: "Chapter 13 bankruptcy for Leona M Gerry in Sanford, ME began in 2008-03-26, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-30."
Leona M Gerry — Maine, 08-20276


ᐅ Kim C Gerth, Maine

Address: 214B River St Sanford, ME 04073-2849

Bankruptcy Case 2014-20250 Overview: "Kim C Gerth's Chapter 7 bankruptcy, filed in Sanford, ME in Apr 9, 2014, led to asset liquidation, with the case closing in July 2014."
Kim C Gerth — Maine, 2014-20250


ᐅ Patricia Gilmore, Maine

Address: 97 Jackson St Sanford, ME 04073-3130

Brief Overview of Bankruptcy Case 14-10097: "The bankruptcy filing by Patricia Gilmore, undertaken in 2014-01-13 in Sanford, ME under Chapter 7, concluded with discharge in 2014-04-13 after liquidating assets."
Patricia Gilmore — Maine, 14-10097


ᐅ Bruce A Gordon, Maine

Address: 10 Theriault St Sanford, ME 04073-5837

Bankruptcy Case 15-20656 Overview: "The bankruptcy record of Bruce A Gordon from Sanford, ME, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2015."
Bruce A Gordon — Maine, 15-20656


ᐅ Christopher A Graves, Maine

Address: 4 Leighton St Sanford, ME 04073-3012

Concise Description of Bankruptcy Case 15-208477: "The bankruptcy record of Christopher A Graves from Sanford, ME, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Christopher A Graves — Maine, 15-20847


ᐅ Denise A Graves, Maine

Address: 4 Leighton St Sanford, ME 04073-3012

Brief Overview of Bankruptcy Case 15-20847: "Denise A Graves's bankruptcy, initiated in November 30, 2015 and concluded by 02.28.2016 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Graves — Maine, 15-20847


ᐅ Janice L Guertin, Maine

Address: 27 Kilby St Sanford, ME 04073-3821

Snapshot of U.S. Bankruptcy Proceeding Case 15-20632: "Janice L Guertin's bankruptcy, initiated in September 3, 2015 and concluded by December 2015 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice L Guertin — Maine, 15-20632


ᐅ Rachel E Gulotta, Maine

Address: 23 Marsh Brook Xing Sanford, ME 04073-5618

Snapshot of U.S. Bankruptcy Proceeding Case 15-20280: "The bankruptcy record of Rachel E Gulotta from Sanford, ME, shows a Chapter 7 case filed in 04/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2015."
Rachel E Gulotta — Maine, 15-20280


ᐅ Desarae H Hernandez, Maine

Address: PO Box 501 Sanford, ME 04073-0501

Snapshot of U.S. Bankruptcy Proceeding Case 16-20171: "The bankruptcy filing by Desarae H Hernandez, undertaken in March 31, 2016 in Sanford, ME under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Desarae H Hernandez — Maine, 16-20171


ᐅ David F Hernandez, Maine

Address: PO Box 501 Sanford, ME 04073-0501

Bankruptcy Case 16-20171 Summary: "In Sanford, ME, David F Hernandez filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
David F Hernandez — Maine, 16-20171


ᐅ Michelle Kaddy, Maine

Address: PO Box 1256 Sanford, ME 04073-1256

Bankruptcy Case 14-20910 Overview: "The bankruptcy record of Michelle Kaddy from Sanford, ME, shows a Chapter 7 case filed in November 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-12."
Michelle Kaddy — Maine, 14-20910


ᐅ William S Kenney, Maine

Address: 2 Adams St Sanford, ME 04073-4102

Snapshot of U.S. Bankruptcy Proceeding Case 07-20991: "William S Kenney, a resident of Sanford, ME, entered a Chapter 13 bankruptcy plan in 10.31.2007, culminating in its successful completion by 2013-01-07."
William S Kenney — Maine, 07-20991


ᐅ Jamie L Langlois, Maine

Address: 36 Javica Ln Sanford, ME 04073-5113

Brief Overview of Bankruptcy Case 16-20166: "Jamie L Langlois's bankruptcy, initiated in 03/30/2016 and concluded by June 2016 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Langlois — Maine, 16-20166


ᐅ Rodney D Lavigne, Maine

Address: 38A Sherburne St Sanford, ME 04073-2631

Snapshot of U.S. Bankruptcy Proceeding Case 15-20553: "In Sanford, ME, Rodney D Lavigne filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2015."
Rodney D Lavigne — Maine, 15-20553


ᐅ Betty A Lavigne, Maine

Address: 38A Sherburne St Sanford, ME 04073-2631

Bankruptcy Case 15-20553 Summary: "In Sanford, ME, Betty A Lavigne filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2015."
Betty A Lavigne — Maine, 15-20553


ᐅ Kenneth R Lawrence, Maine

Address: 2 Oak Ridge Rd Sanford, ME 04073-2309

Concise Description of Bankruptcy Case 15-202637: "Kenneth R Lawrence's Chapter 7 bankruptcy, filed in Sanford, ME in 2015-04-18, led to asset liquidation, with the case closing in July 17, 2015."
Kenneth R Lawrence — Maine, 15-20263


ᐅ Derek Legere, Maine

Address: 39 Oxford St Sanford, ME 04073-3851

Bankruptcy Case 16-20103 Summary: "The bankruptcy filing by Derek Legere, undertaken in 03/08/2016 in Sanford, ME under Chapter 7, concluded with discharge in 06/06/2016 after liquidating assets."
Derek Legere — Maine, 16-20103


ᐅ Robin E Lincoln, Maine

Address: 26 Carver St Sanford, ME 04073-4134

Bankruptcy Case 14-20874 Overview: "Sanford, ME resident Robin E Lincoln's 11/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2015."
Robin E Lincoln — Maine, 14-20874


ᐅ Brian T Martin, Maine

Address: 32A North St Sanford, ME 04073-3751

Brief Overview of Bankruptcy Case 2014-20301: "Sanford, ME resident Brian T Martin's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Brian T Martin — Maine, 2014-20301


ᐅ Kellie Matthews, Maine

Address: PO Box 833 Sanford, ME 04073-0833

Bankruptcy Case 15-20768 Overview: "In Sanford, ME, Kellie Matthews filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2016."
Kellie Matthews — Maine, 15-20768


ᐅ Harold G Montomgery, Maine

Address: 1060 Main St Sanford, ME 04073-3624

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20210: "In a Chapter 7 bankruptcy case, Harold G Montomgery from Sanford, ME, saw their proceedings start in March 2014 and complete by 06/26/2014, involving asset liquidation."
Harold G Montomgery — Maine, 2014-20210


ᐅ Joel Dean Mower, Maine

Address: 8 Hanson Ridge Rd Sanford, ME 04073-3729

Bankruptcy Case 14-21011 Overview: "The case of Joel Dean Mower in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Dean Mower — Maine, 14-21011


ᐅ Samuel M Munroe, Maine

Address: 29 Bowdoin St Apt C Sanford, ME 04073-2774

Bankruptcy Case 16-20254 Overview: "Sanford, ME resident Samuel M Munroe's 2016-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2016."
Samuel M Munroe — Maine, 16-20254


ᐅ Rhea Ariana Munshower, Maine

Address: 8 Camire Ave Sanford, ME 04073-2100

Concise Description of Bankruptcy Case 14-41942-PBS7: "The case of Rhea Ariana Munshower in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhea Ariana Munshower — Maine, 14-41942


ᐅ Shari Lee Norton, Maine

Address: 18 Bowdoin St Apt C Sanford, ME 04073-2773

Concise Description of Bankruptcy Case 16-202317: "Shari Lee Norton's Chapter 7 bankruptcy, filed in Sanford, ME in April 25, 2016, led to asset liquidation, with the case closing in July 24, 2016."
Shari Lee Norton — Maine, 16-20231


ᐅ Norman R Paradis, Maine

Address: PO Box 1143 Sanford, ME 04073-1143

Brief Overview of Bankruptcy Case 15-20455: "Norman R Paradis's bankruptcy, initiated in 06/17/2015 and concluded by 11.02.2015 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman R Paradis — Maine, 15-20455


ᐅ Jacqueline M Perron, Maine

Address: 30 Ashmont St Sanford, ME 04073-2441

Brief Overview of Bankruptcy Case 09-20037: "Jacqueline M Perron's Chapter 13 bankruptcy in Sanford, ME started in January 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-12."
Jacqueline M Perron — Maine, 09-20037


ᐅ Joanne M Quade, Maine

Address: 3 Deborah Ave Sanford, ME 04073-4111

Bankruptcy Case 14-20607 Overview: "Sanford, ME resident Joanne M Quade's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Joanne M Quade — Maine, 14-20607


ᐅ Richard A Quade, Maine

Address: 3 Deborah Ave Sanford, ME 04073-4111

Concise Description of Bankruptcy Case 2014-206077: "In a Chapter 7 bankruptcy case, Richard A Quade from Sanford, ME, saw their proceedings start in July 31, 2014 and complete by 10.29.2014, involving asset liquidation."
Richard A Quade — Maine, 2014-20607


ᐅ Eric M Rich, Maine

Address: 154 Old Mill Rd Sanford, ME 04073-4222

Concise Description of Bankruptcy Case 10-13685-JMD7: "Eric M Rich, a resident of Sanford, ME, entered a Chapter 13 bankruptcy plan in August 27, 2010, culminating in its successful completion by 2013-08-06."
Eric M Rich — Maine, 10-13685


ᐅ Gregory S Smith, Maine

Address: 36 Taxidermy Ln Sanford, ME 04073-5613

Bankruptcy Case 15-20094 Overview: "The case of Gregory S Smith in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory S Smith — Maine, 15-20094


ᐅ Corey D Smith, Maine

Address: 142 Westview Dr Sanford, ME 04073-4212

Snapshot of U.S. Bankruptcy Proceeding Case 15-20317: "In Sanford, ME, Corey D Smith filed for Chapter 7 bankruptcy in 05/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-30."
Corey D Smith — Maine, 15-20317


ᐅ Pierre Deborah L St, Maine

Address: 338 Grammar Rd Sanford, ME 04073-6127

Concise Description of Bankruptcy Case 14-208727: "The bankruptcy filing by Pierre Deborah L St, undertaken in Oct 31, 2014 in Sanford, ME under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
Pierre Deborah L St — Maine, 14-20872


ᐅ Mandy L Stetson, Maine

Address: 129 Emery St Apt A Sanford, ME 04073-2763

Snapshot of U.S. Bankruptcy Proceeding Case 14-20994: "Sanford, ME resident Mandy L Stetson's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Mandy L Stetson — Maine, 14-20994


ᐅ Michael A Stevens, Maine

Address: 364 Sam Allen Rd Sanford, ME 04073-4473

Bankruptcy Case 15-20860 Overview: "In a Chapter 7 bankruptcy case, Michael A Stevens from Sanford, ME, saw their proceedings start in Dec 10, 2015 and complete by March 2016, involving asset liquidation."
Michael A Stevens — Maine, 15-20860


ᐅ Patricia Ann Stuart, Maine

Address: 39 Lebanon St Apt A Sanford, ME 04073-3874

Bankruptcy Case 15-61085 Summary: "Patricia Ann Stuart's bankruptcy, initiated in Jun 8, 2015 and concluded by September 2015 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Stuart — Maine, 15-61085


ᐅ Kim M Tatosky, Maine

Address: 10 Lavin Ct Sanford, ME 04073-2512

Concise Description of Bankruptcy Case 08-206607: "Filing for Chapter 13 bankruptcy in June 2008, Kim M Tatosky from Sanford, ME, structured a repayment plan, achieving discharge in 01.29.2014."
Kim M Tatosky — Maine, 08-20660


ᐅ Susan M Trumble, Maine

Address: 9 Plaza Dr Sanford, ME 04073-4229

Snapshot of U.S. Bankruptcy Proceeding Case 15-20741: "In Sanford, ME, Susan M Trumble filed for Chapter 7 bankruptcy in 10.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-19."
Susan M Trumble — Maine, 15-20741


ᐅ John L Tuttle, Maine

Address: 176 Cottage St Sanford, ME 04073-1826

Bankruptcy Case 15-20260 Overview: "Sanford, ME resident John L Tuttle's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2015."
John L Tuttle — Maine, 15-20260


ᐅ Ann S Tuttle, Maine

Address: 176 Cottage St Sanford, ME 04073-1826

Bankruptcy Case 15-20260 Overview: "Sanford, ME resident Ann S Tuttle's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Ann S Tuttle — Maine, 15-20260


ᐅ Heidi G Winslow, Maine

Address: 34 Jellerson Rd Sanford, ME 04073-5007

Concise Description of Bankruptcy Case 15-206107: "In a Chapter 7 bankruptcy case, Heidi G Winslow from Sanford, ME, saw her proceedings start in 08/27/2015 and complete by Nov 25, 2015, involving asset liquidation."
Heidi G Winslow — Maine, 15-20610


ᐅ Beth A York, Maine

Address: 10 Theriault St Sanford, ME 04073-5837

Bankruptcy Case 15-20656 Overview: "In Sanford, ME, Beth A York filed for Chapter 7 bankruptcy in 09/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2015."
Beth A York — Maine, 15-20656