ᐅ Bruce V Avery, Maine Address: 12 Royal Pine Dr Steep Falls, ME 04085-6833 Concise Description of Bankruptcy Case 15-205587: "In a Chapter 7 bankruptcy case, Bruce V Avery from Steep Falls, ME, saw his proceedings start in August 2015 and complete by 2015-11-04, involving asset liquidation." Bruce V Avery — Maine, 15-20558
ᐅ Pauline M Davis, Maine Address: 17 Clearview Dr Steep Falls, ME 04085-6307 Brief Overview of Bankruptcy Case 15-20233: "The bankruptcy record of Pauline M Davis from Steep Falls, ME, shows a Chapter 7 case filed in Apr 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08." Pauline M Davis — Maine, 15-20233
ᐅ Herbert N Davis, Maine Address: 17 Clearview Dr Steep Falls, ME 04085-6307 Bankruptcy Case 15-20233 Overview: "Herbert N Davis's Chapter 7 bankruptcy, filed in Steep Falls, ME in April 2015, led to asset liquidation, with the case closing in 2015-07-08." Herbert N Davis — Maine, 15-20233
ᐅ Chad A Frost, Maine Address: PO Box 165 Steep Falls, ME 04085-0165 Bankruptcy Case 15-20512 Summary: "The case of Chad A Frost in Steep Falls, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Chad A Frost — Maine, 15-20512
ᐅ Susan M Frost, Maine Address: 18 Fair Wind Dr Steep Falls, ME 04085-6875 Bankruptcy Case 16-20157 Overview: "Susan M Frost's bankruptcy, initiated in 2016-03-29 and concluded by June 2016 in Steep Falls, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan M Frost — Maine, 16-20157
ᐅ Kimberly J Napolitano, Maine Address: 545 Middle Rd Steep Falls, ME 04085-6001 Concise Description of Bankruptcy Case 08-213377: "November 7, 2008 marked the beginning of Kimberly J Napolitano's Chapter 13 bankruptcy in Steep Falls, ME, entailing a structured repayment schedule, completed by 2013-12-31." Kimberly J Napolitano — Maine, 08-21337
ᐅ William R Napolitano, Maine Address: 545 Middle Rd Steep Falls, ME 04085-6001 Snapshot of U.S. Bankruptcy Proceeding Case 08-21337: "The bankruptcy record for William R Napolitano from Steep Falls, ME, under Chapter 13, filed in 2008-11-07, involved setting up a repayment plan, finalized by 2013-12-31." William R Napolitano — Maine, 08-21337
ᐅ Sue A Piche, Maine Address: 34 Woodridge Dr Steep Falls, ME 04085-6859 Snapshot of U.S. Bankruptcy Proceeding Case 15-20494: "Sue A Piche's bankruptcy, initiated in 2015-07-08 and concluded by 2015-10-06 in Steep Falls, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sue A Piche — Maine, 15-20494
ᐅ Frank T Shackley, Maine Address: 8 Bluff Dr Steep Falls, ME 04085-6854 Concise Description of Bankruptcy Case 15-206657: "In Steep Falls, ME, Frank T Shackley filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2015." Frank T Shackley — Maine, 15-20665
ᐅ Doreen Webber, Maine Address: PO Box 226 Steep Falls, ME 04085-0226 Brief Overview of Bankruptcy Case 08-20083: "February 2008 marked the beginning of Doreen Webber's Chapter 13 bankruptcy in Steep Falls, ME, entailing a structured repayment schedule, completed by October 22, 2013." Doreen Webber — Maine, 08-20083
ᐅ Earlene M Witas, Maine Address: PO Box 228 Steep Falls, ME 04085-0228 Bankruptcy Case 15-20097 Overview: "The bankruptcy filing by Earlene M Witas, undertaken in 2015-02-26 in Steep Falls, ME under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets." Earlene M Witas — Maine, 15-20097
ᐅ Peter F Witas, Maine Address: PO Box 228 Steep Falls, ME 04085-0228 Snapshot of U.S. Bankruptcy Proceeding Case 15-20097: "Steep Falls, ME resident Peter F Witas's Feb 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2015." Peter F Witas — Maine, 15-20097