ᐅ Ellen L Aho, Maine Address: 313 King Hill Rd South Paris, ME 04281-6141 Bankruptcy Case 15-20110 Overview: "In South Paris, ME, Ellen L Aho filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015." Ellen L Aho — Maine, 15-20110
ᐅ Steven D Aho, Maine Address: 313 King Hill Rd South Paris, ME 04281-6141 Bankruptcy Case 15-20110 Overview: "Steven D Aho's Chapter 7 bankruptcy, filed in South Paris, ME in February 27, 2015, led to asset liquidation, with the case closing in 05/28/2015." Steven D Aho — Maine, 15-20110
ᐅ Cimeron S Colby, Maine Address: 33 Kidron Brook Way South Paris, ME 04281-6575 Bankruptcy Case 16-20019 Summary: "In a Chapter 7 bankruptcy case, Cimeron S Colby from South Paris, ME, saw their proceedings start in 2016-01-15 and complete by 04/14/2016, involving asset liquidation." Cimeron S Colby — Maine, 16-20019
ᐅ Kristin N Cook, Maine Address: 455 High St South Paris, ME 04281-6507 Bankruptcy Case 16-20332 Summary: "The bankruptcy filing by Kristin N Cook, undertaken in 06.03.2016 in South Paris, ME under Chapter 7, concluded with discharge in 2016-09-01 after liquidating assets." Kristin N Cook — Maine, 16-20332
ᐅ William H Cook, Maine Address: 455 High St South Paris, ME 04281-6507 Bankruptcy Case 16-20332 Summary: "The bankruptcy record of William H Cook from South Paris, ME, shows a Chapter 7 case filed in 06.03.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-01." William H Cook — Maine, 16-20332
ᐅ Allen D Corey, Maine Address: 24 Alling Ln South Paris, ME 04281-6583 Concise Description of Bankruptcy Case 14-206557: "The case of Allen D Corey in South Paris, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Allen D Corey — Maine, 14-20655
ᐅ Kathleen M Corliss, Maine Address: 41 Main St Apt 2 South Paris, ME 04281-1441 Concise Description of Bankruptcy Case 14-205377: "The bankruptcy filing by Kathleen M Corliss, undertaken in 07/14/2014 in South Paris, ME under Chapter 7, concluded with discharge in 10.12.2014 after liquidating assets." Kathleen M Corliss — Maine, 14-20537
ᐅ Adam W Cram, Maine Address: 133 Christian Ridge Rd South Paris, ME 04281-6114 Brief Overview of Bankruptcy Case 14-20981: "The case of Adam W Cram in South Paris, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Adam W Cram — Maine, 14-20981
ᐅ Leanne Cram, Maine Address: 133 Christian Ridge Rd South Paris, ME 04281-6114 Bankruptcy Case 14-20981 Summary: "Leanne Cram's bankruptcy, initiated in December 2014 and concluded by Mar 17, 2015 in South Paris, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Leanne Cram — Maine, 14-20981
ᐅ Kieriston M Delano, Maine Address: 29 Pine St # 29 South Paris, ME 04281-1516 Bankruptcy Case 16-20246 Overview: "The bankruptcy filing by Kieriston M Delano, undertaken in Apr 29, 2016 in South Paris, ME under Chapter 7, concluded with discharge in July 2016 after liquidating assets." Kieriston M Delano — Maine, 16-20246
ᐅ Nellie R Denison, Maine Address: 325 Christian Ridge Rd South Paris, ME 04281-6115 Concise Description of Bankruptcy Case 2014-205747: "The bankruptcy filing by Nellie R Denison, undertaken in 2014-07-24 in South Paris, ME under Chapter 7, concluded with discharge in October 2014 after liquidating assets." Nellie R Denison — Maine, 2014-20574
ᐅ Beth A Desrochers, Maine Address: 51 Myrtle St South Paris, ME 04281-1319 Concise Description of Bankruptcy Case 15-207027: "The bankruptcy filing by Beth A Desrochers, undertaken in Oct 8, 2015 in South Paris, ME under Chapter 7, concluded with discharge in Jan 6, 2016 after liquidating assets." Beth A Desrochers — Maine, 15-20702
ᐅ Theodore Alfred Duguay, Maine Address: 11 Deering St South Paris, ME 04281-1231 Brief Overview of Bankruptcy Case 15-20497: "The bankruptcy filing by Theodore Alfred Duguay, undertaken in July 9, 2015 in South Paris, ME under Chapter 7, concluded with discharge in 10.14.2015 after liquidating assets." Theodore Alfred Duguay — Maine, 15-20497
ᐅ Valerie Jean Edwards, Maine Address: PO Box 354 South Paris, ME 04281-0354 Bankruptcy Case 14-20573 Overview: "Valerie Jean Edwards's Chapter 7 bankruptcy, filed in South Paris, ME in July 24, 2014, led to asset liquidation, with the case closing in 2014-10-22." Valerie Jean Edwards — Maine, 14-20573
ᐅ Jacob Edwards, Maine Address: 11 Market Sq Apt 3 South Paris, ME 04281-1540 Concise Description of Bankruptcy Case 14-209607: "Jacob Edwards's bankruptcy, initiated in December 4, 2014 and concluded by 2015-03-04 in South Paris, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jacob Edwards — Maine, 14-20960
ᐅ Gloria Jeanette Greene, Maine Address: PO Box 302 South Paris, ME 04281-0302 Snapshot of U.S. Bankruptcy Proceeding Case 15-20806: "Gloria Jeanette Greene's Chapter 7 bankruptcy, filed in South Paris, ME in November 2015, led to asset liquidation, with the case closing in February 2016." Gloria Jeanette Greene — Maine, 15-20806
ᐅ Richard E Greene, Maine Address: 14 Barrows St South Paris, ME 04281-1502 Concise Description of Bankruptcy Case 08-204807: "Richard E Greene's South Paris, ME bankruptcy under Chapter 13 in May 5, 2008 led to a structured repayment plan, successfully discharged in July 2013." Richard E Greene — Maine, 08-20480
ᐅ Eric B Kesseli, Maine Address: 19 Reservoir Rd South Paris, ME 04281-6152 Bankruptcy Case 15-20158 Overview: "The case of Eric B Kesseli in South Paris, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eric B Kesseli — Maine, 15-20158
ᐅ Kevin Daniel Lavoie, Maine Address: 20 Market Sq Apt 1 South Paris, ME 04281-1557 Bankruptcy Case 14-21014 Overview: "Kevin Daniel Lavoie's Chapter 7 bankruptcy, filed in South Paris, ME in 2014-12-31, led to asset liquidation, with the case closing in 2015-03-31." Kevin Daniel Lavoie — Maine, 14-21014
ᐅ Richard Marshall, Maine Address: 235 High St Apt 42 South Paris, ME 04281-6522 Bankruptcy Case 2014-20618 Overview: "In South Paris, ME, Richard Marshall filed for Chapter 7 bankruptcy in August 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03." Richard Marshall — Maine, 2014-20618
ᐅ Mary Marshall, Maine Address: 235 High St Apt 42 South Paris, ME 04281-6522 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20617: "In South Paris, ME, Mary Marshall filed for Chapter 7 bankruptcy in 08.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03." Mary Marshall — Maine, 2014-20617
ᐅ Christopher R Martin, Maine Address: 110 Mount Mica Rd South Paris, ME 04281-6200 Bankruptcy Case 15-20726 Overview: "In South Paris, ME, Christopher R Martin filed for Chapter 7 bankruptcy in October 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2016." Christopher R Martin — Maine, 15-20726
ᐅ Gary V Mcpherson, Maine Address: 1 Deering St Apt 1B South Paris, ME 04281-1231 Bankruptcy Case 15-20208 Summary: "South Paris, ME resident Gary V Mcpherson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01." Gary V Mcpherson — Maine, 15-20208
ᐅ William Oster, Maine Address: 49 Lovejoy Rd South Paris, ME 04281-6129 Bankruptcy Case 2014-20206 Overview: "The case of William Oster in South Paris, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William Oster — Maine, 2014-20206
ᐅ Kyle Austin Shaw, Maine Address: 31 Mcalister Dr South Paris, ME 04281-6528 Concise Description of Bankruptcy Case 16-12840-TBM7: "In a Chapter 7 bankruptcy case, Kyle Austin Shaw from South Paris, ME, saw his proceedings start in 2016-03-29 and complete by 2016-06-27, involving asset liquidation." Kyle Austin Shaw — Maine, 16-12840
ᐅ Lorri J Smedberg, Maine Address: 176 Alpine St South Paris, ME 04281-6571 Bankruptcy Case 15-20356 Summary: "The bankruptcy filing by Lorri J Smedberg, undertaken in 05.14.2015 in South Paris, ME under Chapter 7, concluded with discharge in September 2015 after liquidating assets." Lorri J Smedberg — Maine, 15-20356
ᐅ Megan M Smith, Maine Address: PO Box 54 South Paris, ME 04281-0054 Brief Overview of Bankruptcy Case 2014-20249: "Megan M Smith's bankruptcy, initiated in April 9, 2014 and concluded by Jul 8, 2014 in South Paris, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Megan M Smith — Maine, 2014-20249
ᐅ Scott P Thibodeau, Maine Address: 4 Clifford Ct South Paris, ME 04281-1204 Snapshot of U.S. Bankruptcy Proceeding Case 14-20244: "The bankruptcy record of Scott P Thibodeau from South Paris, ME, shows a Chapter 7 case filed in Feb 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2014." Scott P Thibodeau — Maine, 14-20244