ᐅ Larry J Boucher, Maine Address: 29 North Ave Apt 1 Skowhegan, ME 04976-1847 Concise Description of Bankruptcy Case 09-102987: "Filing for Chapter 13 bankruptcy in March 20, 2009, Larry J Boucher from Skowhegan, ME, structured a repayment plan, achieving discharge in 06.21.2013." Larry J Boucher — Maine, 09-10298
ᐅ Lisa Mae Carlo, Maine Address: 366 Water St Apt 5 Skowhegan, ME 04976-1722 Bankruptcy Case 15-10694 Overview: "Lisa Mae Carlo's bankruptcy, initiated in 2015-09-23 and concluded by 2015-12-22 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Mae Carlo — Maine, 15-10694
ᐅ Carolyn J Chapman, Maine Address: PO Box 831 Skowhegan, ME 04976-0831 Bankruptcy Case 15-10076 Summary: "In a Chapter 7 bankruptcy case, Carolyn J Chapman from Skowhegan, ME, saw her proceedings start in 02.11.2015 and complete by May 2015, involving asset liquidation." Carolyn J Chapman — Maine, 15-10076
ᐅ Sherl A Chouinard, Maine Address: 682 Waterville Rd Skowhegan, ME 04976-4817 Brief Overview of Bankruptcy Case 2014-10284: "The bankruptcy record of Sherl A Chouinard from Skowhegan, ME, shows a Chapter 7 case filed in April 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2014." Sherl A Chouinard — Maine, 2014-10284
ᐅ Joyce Ester Cofield, Maine Address: 927 Middle Rd Skowhegan, ME 04976-4934 Bankruptcy Case 15-50549-FJS Overview: "In a Chapter 7 bankruptcy case, Joyce Ester Cofield from Skowhegan, ME, saw her proceedings start in 2015-04-24 and complete by July 23, 2015, involving asset liquidation." Joyce Ester Cofield — Maine, 15-50549
ᐅ Kimberly Coro, Maine Address: PO Box 544 Skowhegan, ME 04976-0544 Bankruptcy Case 15-10305 Summary: "The bankruptcy record of Kimberly Coro from Skowhegan, ME, shows a Chapter 7 case filed in 05.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2015." Kimberly Coro — Maine, 15-10305
ᐅ Betsy A Ellis, Maine Address: 15 Union St Skowhegan, ME 04976-2217 Brief Overview of Bankruptcy Case 14-10816: "Betsy A Ellis's bankruptcy, initiated in Oct 15, 2014 and concluded by 2015-01-13 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Betsy A Ellis — Maine, 14-10816
ᐅ Jill Lois Faloon, Maine Address: PO Box 715 Skowhegan, ME 04976-0715 Concise Description of Bankruptcy Case 14-108417: "Jill Lois Faloon's Chapter 7 bankruptcy, filed in Skowhegan, ME in 10/24/2014, led to asset liquidation, with the case closing in 01/22/2015." Jill Lois Faloon — Maine, 14-10841
ᐅ Marsha Rae Franklin, Maine Address: 48 Summer St Skowhegan, ME 04976-1216 Concise Description of Bankruptcy Case 15-03250-swd7: "The bankruptcy filing by Marsha Rae Franklin, undertaken in May 2015 in Skowhegan, ME under Chapter 7, concluded with discharge in Aug 29, 2015 after liquidating assets." Marsha Rae Franklin — Maine, 15-03250
ᐅ Joann Gagnon, Maine Address: 152 North Ave Skowhegan, ME 04976 Concise Description of Bankruptcy Case 2014-105377: "Skowhegan, ME resident Joann Gagnon's 07/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014." Joann Gagnon — Maine, 2014-10537
ᐅ Savage Annmarie Healey, Maine Address: 3 Patrick St Skowhegan, ME 04976-1509 Bankruptcy Case 15-10362 Summary: "The case of Savage Annmarie Healey in Skowhegan, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Savage Annmarie Healey — Maine, 15-10362
ᐅ Donna J Hussey, Maine Address: 97 Madison Ave Apt 2 Skowhegan, ME 04976-1207 Snapshot of U.S. Bankruptcy Proceeding Case 2014-10538: "In a Chapter 7 bankruptcy case, Donna J Hussey from Skowhegan, ME, saw her proceedings start in July 2014 and complete by 09/30/2014, involving asset liquidation." Donna J Hussey — Maine, 2014-10538
ᐅ Philip Andrew Jencks, Maine Address: 25 Big Bird St Skowhegan, ME 04976-1156 Concise Description of Bankruptcy Case 2014-102567: "In a Chapter 7 bankruptcy case, Philip Andrew Jencks from Skowhegan, ME, saw his proceedings start in April 17, 2014 and complete by 2014-07-16, involving asset liquidation." Philip Andrew Jencks — Maine, 2014-10256
ᐅ Colleen L Jones, Maine Address: 5 Bailey St Skowhegan, ME 04976-1105 Bankruptcy Case 15-10649 Summary: "The bankruptcy record of Colleen L Jones from Skowhegan, 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 12/02/2015." Colleen L Jones — Maine, 15-10649
ᐅ Sharon Lee, Maine Address: 33 Winter St Skowhegan, ME 04976-1960 Bankruptcy Case 15-10407 Overview: "Sharon Lee's bankruptcy, initiated in June 2015 and concluded by Sep 16, 2015 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sharon Lee — Maine, 15-10407
ᐅ Anthony Gino Licata, Maine Address: 8 Collins Ln Skowhegan, ME 04976-1956 Brief Overview of Bankruptcy Case 2014-10222: "The case of Anthony Gino Licata in Skowhegan, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anthony Gino Licata — Maine, 2014-10222
ᐅ Jeffrey A Lieberman, Maine Address: 22 Bailey St Skowhegan, ME 04976-1131 Bankruptcy Case 15-10810 Summary: "Jeffrey A Lieberman's Chapter 7 bankruptcy, filed in Skowhegan, ME in Nov 6, 2015, led to asset liquidation, with the case closing in 2016-02-04." Jeffrey A Lieberman — Maine, 15-10810
ᐅ Joseph A Mcglashing, Maine Address: 15 Union St Skowhegan, ME 04976-2217 Bankruptcy Case 14-10816 Overview: "In a Chapter 7 bankruptcy case, Joseph A Mcglashing from Skowhegan, ME, saw their proceedings start in 2014-10-15 and complete by 2015-01-13, involving asset liquidation." Joseph A Mcglashing — Maine, 14-10816
ᐅ Joshua Hjalmar Mitchell, Maine Address: 265 Steward Hill Rd Skowhegan, ME 04976-4011 Brief Overview of Bankruptcy Case 09-11435: "In their Chapter 13 bankruptcy case filed in 2009-10-20, Skowhegan, ME's Joshua Hjalmar Mitchell agreed to a debt repayment plan, which was successfully completed by 12.12.2014." Joshua Hjalmar Mitchell — Maine, 09-11435
ᐅ Emily Marie Mitchell, Maine Address: 265 Steward Hill Rd Skowhegan, ME 04976-4011 Concise Description of Bankruptcy Case 09-114357: "Emily Marie Mitchell's Chapter 13 bankruptcy in Skowhegan, ME started in 10.20.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/12/2014." Emily Marie Mitchell — Maine, 09-11435
ᐅ Raymond J Mulcahy, Maine Address: 80 Porter Rd Skowhegan, ME 04976-4959 Concise Description of Bankruptcy Case 15-104227: "The case of Raymond J Mulcahy in Skowhegan, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Raymond J Mulcahy — Maine, 15-10422
ᐅ Randolph Nadeau, Maine Address: PO Box 2084 Skowhegan, ME 04976-7984 Bankruptcy Case 2014-10326 Overview: "The bankruptcy record of Randolph Nadeau from Skowhegan, ME, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2014." Randolph Nadeau — Maine, 2014-10326
ᐅ Sr Troy A Roderick, Maine Address: 19 Timberview Dr Skowhegan, ME 04976-4162 Brief Overview of Bankruptcy Case 2014-10324: "In Skowhegan, ME, Sr Troy A Roderick filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2014." Sr Troy A Roderick — Maine, 2014-10324
ᐅ Diane Lisa Shaw, Maine Address: 21 Bush St Apt 1 Skowhegan, ME 04976-1849 Bankruptcy Case 15-10477 Overview: "The bankruptcy filing by Diane Lisa Shaw, undertaken in 07.14.2015 in Skowhegan, ME under Chapter 7, concluded with discharge in 2015-10-19 after liquidating assets." Diane Lisa Shaw — Maine, 15-10477
ᐅ Ely N Simonoff, Maine Address: 313 Water St Skowhegan, ME 04976-1707 Bankruptcy Case 15-10693 Summary: "The bankruptcy record of Ely N Simonoff from Skowhegan, ME, shows a Chapter 7 case filed in 09.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22." Ely N Simonoff — Maine, 15-10693
ᐅ Mary C Simonoff, Maine Address: 313 Water St Skowhegan, ME 04976-1707 Bankruptcy Case 15-10693 Summary: "Mary C Simonoff's bankruptcy, initiated in September 2015 and concluded by December 2015 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary C Simonoff — Maine, 15-10693
ᐅ Paul E Spencer, Maine Address: 6 Hilltop Dr Skowhegan, ME 04976-4333 Snapshot of U.S. Bankruptcy Proceeding Case 15-10295: "In a Chapter 7 bankruptcy case, Paul E Spencer from Skowhegan, ME, saw their proceedings start in May 2015 and complete by Aug 3, 2015, involving asset liquidation." Paul E Spencer — Maine, 15-10295
ᐅ Charlotte O Spencer, Maine Address: 6 Hilltop Dr Skowhegan, ME 04976-4333 Concise Description of Bankruptcy Case 15-102957: "In a Chapter 7 bankruptcy case, Charlotte O Spencer from Skowhegan, ME, saw her proceedings start in May 5, 2015 and complete by 2015-08-03, involving asset liquidation." Charlotte O Spencer — Maine, 15-10295
ᐅ Donald Thaller, Maine Address: 81 Timberview Dr Skowhegan, ME 04976-4163 Concise Description of Bankruptcy Case 14-108227: "The bankruptcy filing by Donald Thaller, undertaken in 10.20.2014 in Skowhegan, ME under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets." Donald Thaller — Maine, 14-10822
ᐅ Drusilla Thaller, Maine Address: 81 Timberview Dr Skowhegan, ME 04976-4163 Concise Description of Bankruptcy Case 14-108227: "The bankruptcy filing by Drusilla Thaller, undertaken in 10.20.2014 in Skowhegan, ME under Chapter 7, concluded with discharge in Jan 18, 2015 after liquidating assets." Drusilla Thaller — Maine, 14-10822
ᐅ Roger E Thibodeau, Maine Address: 48 Saint Mark St Skowhegan, ME 04976-2128 Concise Description of Bankruptcy Case 15-100777: "The bankruptcy filing by Roger E Thibodeau, undertaken in 2015-02-11 in Skowhegan, ME under Chapter 7, concluded with discharge in May 2015 after liquidating assets." Roger E Thibodeau — Maine, 15-10077
ᐅ Heidi Tucker, Maine Address: 8 Dinsmore St # 1 Skowhegan, ME 04976-1702 Brief Overview of Bankruptcy Case 15-10560: "The bankruptcy filing by Heidi Tucker, undertaken in 2015-08-06 in Skowhegan, ME under Chapter 7, concluded with discharge in 2015-11-03 after liquidating assets." Heidi Tucker — Maine, 15-10560
ᐅ Megan Michelle Turner, Maine Address: 87 Norridgewock Ave Skowhegan, ME 04976-4200 Snapshot of U.S. Bankruptcy Proceeding Case 15-10884: "Megan Michelle Turner's Chapter 7 bankruptcy, filed in Skowhegan, ME in 2015-12-18, led to asset liquidation, with the case closing in 2016-03-17." Megan Michelle Turner — Maine, 15-10884
ᐅ Corey Michael Turner, Maine Address: 87 Norridgewock Ave Skowhegan, ME 04976-4200 Concise Description of Bankruptcy Case 15-108847: "In Skowhegan, ME, Corey Michael Turner filed for Chapter 7 bankruptcy in 12/18/2015. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2016." Corey Michael Turner — Maine, 15-10884
ᐅ Jencks Angela Mae Turner, Maine Address: 25 Big Bird St Skowhegan, ME 04976-1156 Concise Description of Bankruptcy Case 2014-102567: "Jencks Angela Mae Turner's bankruptcy, initiated in 04.17.2014 and concluded by Jul 16, 2014 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jencks Angela Mae Turner — Maine, 2014-10256
ᐅ Mulcahy Heidi J Washburn, Maine Address: 80 Porter Rd Skowhegan, ME 04976-4959 Bankruptcy Case 15-10422 Summary: "Mulcahy Heidi J Washburn's bankruptcy, initiated in 06.26.2015 and concluded by 2015-09-30 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mulcahy Heidi J Washburn — Maine, 15-10422
ᐅ Sandra B Wheeler, Maine Address: 58 Pineland Cir Skowhegan, ME 04976-4152 Brief Overview of Bankruptcy Case 15-10364: "Sandra B Wheeler's Chapter 7 bankruptcy, filed in Skowhegan, ME in 2015-06-01, led to asset liquidation, with the case closing in Aug 31, 2015." Sandra B Wheeler — Maine, 15-10364
ᐅ Carolyn C Wright, Maine Address: 21 Patrick St Skowhegan, ME 04976-1517 Snapshot of U.S. Bankruptcy Proceeding Case 14-10908: "Skowhegan, ME resident Carolyn C Wright's November 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015." Carolyn C Wright — Maine, 14-10908