ᐅ Lawrence P Audet, Maine Address: 5 Birch St Apt 1 Waterville, ME 04901-5509 Concise Description of Bankruptcy Case 15-106817: "The case of Lawrence P Audet in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lawrence P Audet — Maine, 15-10681
ᐅ Mary L Audet, Maine Address: 5 Birch St Apt 1 Waterville, ME 04901-5509 Snapshot of U.S. Bankruptcy Proceeding Case 15-10681: "The bankruptcy filing by Mary L Audet, undertaken in Sep 17, 2015 in Waterville, ME under Chapter 7, concluded with discharge in 2015-12-16 after liquidating assets." Mary L Audet — Maine, 15-10681
ᐅ Lisa Anne Barrieault, Maine Address: 2 Carle St Apt 24 Waterville, ME 04901-5172 Brief Overview of Bankruptcy Case 15-10660: "Lisa Anne Barrieault's bankruptcy, initiated in 09.09.2015 and concluded by December 8, 2015 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Anne Barrieault — Maine, 15-10660
ᐅ Carol C Blier, Maine Address: 46 Cool St Waterville, ME 04901-5105 Snapshot of U.S. Bankruptcy Proceeding Case 15-10368: "Carol C Blier's bankruptcy, initiated in June 3, 2015 and concluded by 08/31/2015 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carol C Blier — Maine, 15-10368
ᐅ Robert J Cloutier, Maine Address: 29 King St Waterville, ME 04901-6325 Bankruptcy Case 15-10092 Summary: "Robert J Cloutier's bankruptcy, initiated in February 23, 2015 and concluded by 05/24/2015 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert J Cloutier — Maine, 15-10092
ᐅ Sheila M Colfer, Maine Address: 26 Pleasant Hill Dr Waterville, ME 04901-4105 Snapshot of U.S. Bankruptcy Proceeding Case 15-10327: "Sheila M Colfer's Chapter 7 bankruptcy, filed in Waterville, ME in May 18, 2015, led to asset liquidation, with the case closing in 08.17.2015." Sheila M Colfer — Maine, 15-10327
ᐅ Douglas H Davis, Maine Address: 281 Main St Apt 404 Waterville, ME 04901-4983 Concise Description of Bankruptcy Case 15-100637: "The bankruptcy filing by Douglas H Davis, undertaken in February 4, 2015 in Waterville, ME under Chapter 7, concluded with discharge in 2015-05-05 after liquidating assets." Douglas H Davis — Maine, 15-10063
ᐅ Louis E Dubois, Maine Address: 84 Patriots Dr Waterville, ME 04901-4464 Brief Overview of Bankruptcy Case 16-10238: "Waterville, ME resident Louis E Dubois's 2016-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016." Louis E Dubois — Maine, 16-10238
ᐅ Travis A Ellis, Maine Address: 7 Reservoir St Waterville, ME 04901-6240 Snapshot of U.S. Bankruptcy Proceeding Case 14-10654: "Travis A Ellis's Chapter 7 bankruptcy, filed in Waterville, ME in 2014-08-20, led to asset liquidation, with the case closing in 2014-11-18." Travis A Ellis — Maine, 14-10654
ᐅ Anthoney Dewayne Ensey, Maine Address: 23 Crawford St Waterville, ME 04901-5753 Bankruptcy Case 16-10199 Overview: "Waterville, ME resident Anthoney Dewayne Ensey's 04.05.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2016." Anthoney Dewayne Ensey — Maine, 16-10199
ᐅ Jolene Elizabeth Ensey, Maine Address: 23 Crawford St Waterville, ME 04901-5753 Bankruptcy Case 16-10199 Summary: "In a Chapter 7 bankruptcy case, Jolene Elizabeth Ensey from Waterville, ME, saw her proceedings start in 04/05/2016 and complete by 07.04.2016, involving asset liquidation." Jolene Elizabeth Ensey — Maine, 16-10199
ᐅ Melissa I Ferris, Maine Address: PO Box 2551 Waterville, ME 04903-2551 Bankruptcy Case 15-10696 Summary: "The bankruptcy filing by Melissa I Ferris, undertaken in 09.24.2015 in Waterville, ME under Chapter 7, concluded with discharge in 2015-12-23 after liquidating assets." Melissa I Ferris — Maine, 15-10696
ᐅ Joshua R Flor, Maine Address: 3 Main Pl Apt 2 Waterville, ME 04901-6143 Bankruptcy Case 15-10116 Summary: "In Waterville, ME, Joshua R Flor filed for Chapter 7 bankruptcy in 2015-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2015." Joshua R Flor — Maine, 15-10116
ᐅ Seth W Foster, Maine Address: 9 Riverview St Waterville, ME 04901-4848 Snapshot of U.S. Bankruptcy Proceeding Case 15-10873: "The case of Seth W Foster in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Seth W Foster — Maine, 15-10873
ᐅ John A Gillis, Maine Address: St. Francis Apts. # 305 52 Elm Street Waterville, ME 4901 Snapshot of U.S. Bankruptcy Proceeding Case 14-10944: "In Waterville, ME, John A Gillis filed for Chapter 7 bankruptcy in December 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2015." John A Gillis — Maine, 14-10944
ᐅ Paul G Gosselin, Maine Address: 11 Harold St Waterville, ME 04901-6234 Snapshot of U.S. Bankruptcy Proceeding Case 15-10473: "In Waterville, ME, Paul G Gosselin filed for Chapter 7 bankruptcy in 07/14/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2015." Paul G Gosselin — Maine, 15-10473
ᐅ Samantha D Gray, Maine Address: 17 Chaplin St Waterville, ME 04901-5545 Bankruptcy Case 14-10788 Summary: "In Waterville, ME, Samantha D Gray filed for Chapter 7 bankruptcy in 10/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2015." Samantha D Gray — Maine, 14-10788
ᐅ Bruce James Habowski, Maine Address: 26 Pleasant St Waterville, ME 04901-7515 Concise Description of Bankruptcy Case 16-101777: "In a Chapter 7 bankruptcy case, Bruce James Habowski from Waterville, ME, saw his proceedings start in March 29, 2016 and complete by Jun 27, 2016, involving asset liquidation." Bruce James Habowski — Maine, 16-10177
ᐅ Sandra L Haley, Maine Address: 25 Village Green Rd Waterville, ME 04901-4444 Concise Description of Bankruptcy Case 15-100867: "The bankruptcy record of Sandra L Haley from Waterville, ME, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015." Sandra L Haley — Maine, 15-10086
ᐅ Bruce W Haley, Maine Address: 25 Village Green Rd Waterville, ME 04901-4444 Bankruptcy Case 15-10086 Overview: "Bruce W Haley's bankruptcy, initiated in February 2015 and concluded by May 20, 2015 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bruce W Haley — Maine, 15-10086
ᐅ Bruce W Hamilton, Maine Address: 79 Summer St Apt 1 Waterville, ME 04901-6366 Snapshot of U.S. Bankruptcy Proceeding Case 09-10176: "Filing for Chapter 13 bankruptcy in 02.25.2009, Bruce W Hamilton from Waterville, ME, structured a repayment plan, achieving discharge in 01/22/2014." Bruce W Hamilton — Maine, 09-10176
ᐅ Bridget L Hart, Maine Address: 31 Johnson Hts Waterville, ME 04901-4905 Brief Overview of Bankruptcy Case 2014-10320: "The case of Bridget L Hart in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bridget L Hart — Maine, 2014-10320
ᐅ Scott Cecil Jamison, Maine Address: 11 Oakland St Waterville, ME 04901-5237 Brief Overview of Bankruptcy Case 2014-10283: "In a Chapter 7 bankruptcy case, Scott Cecil Jamison from Waterville, ME, saw their proceedings start in April 24, 2014 and complete by 07/23/2014, involving asset liquidation." Scott Cecil Jamison — Maine, 2014-10283
ᐅ Adam Scott Kasevich, Maine Address: 6 King St Waterville, ME 04901-6321 Concise Description of Bankruptcy Case 15-102327: "The bankruptcy filing by Adam Scott Kasevich, undertaken in 04.14.2015 in Waterville, ME under Chapter 7, concluded with discharge in 07.13.2015 after liquidating assets." Adam Scott Kasevich — Maine, 15-10232
ᐅ Habowski Mary Denise Kee, Maine Address: 26 Pleasant St Waterville, ME 04901-7515 Snapshot of U.S. Bankruptcy Proceeding Case 16-10177: "Habowski Mary Denise Kee's Chapter 7 bankruptcy, filed in Waterville, ME in 03.29.2016, led to asset liquidation, with the case closing in 2016-06-27." Habowski Mary Denise Kee — Maine, 16-10177
ᐅ Dustin Kuzanek, Maine Address: 15 Pine St Waterville, ME 04901-6337 Brief Overview of Bankruptcy Case 2014-10246: "The case of Dustin Kuzanek in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dustin Kuzanek — Maine, 2014-10246
ᐅ Cathy E Landry, Maine Address: 26 Louise Ave Apt 17 Waterville, ME 04901-5053 Concise Description of Bankruptcy Case 15-100227: "Cathy E Landry's bankruptcy, initiated in 01/20/2015 and concluded by 04.20.2015 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cathy E Landry — Maine, 15-10022
ᐅ Rhonda L Lawrence, Maine Address: 35 Mathews Ave Apt 13 Waterville, ME 04901-5258 Concise Description of Bankruptcy Case 16-101287: "Rhonda L Lawrence's bankruptcy, initiated in 2016-03-11 and concluded by 06/09/2016 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rhonda L Lawrence — Maine, 16-10128
ᐅ Christopher W Levesque, Maine Address: 10 Greenwood St Waterville, ME 04901-6231 Bankruptcy Case 14-10952 Overview: "Waterville, ME resident Christopher W Levesque's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-16." Christopher W Levesque — Maine, 14-10952
ᐅ Kyle K Long, Maine Address: 947 W River Rd Waterville, ME 04901-4403 Bankruptcy Case 2014-10386 Summary: "Kyle K Long's Chapter 7 bankruptcy, filed in Waterville, ME in May 22, 2014, led to asset liquidation, with the case closing in Aug 20, 2014." Kyle K Long — Maine, 2014-10386
ᐅ Perry Malcolm, Maine Address: 2 Montcalm St Waterville, ME 04901-6236 Bankruptcy Case 07-10956 Overview: "Chapter 13 bankruptcy for Perry Malcolm in Waterville, ME began in 11/30/2007, focusing on debt restructuring, concluding with plan fulfillment in September 21, 2012." Perry Malcolm — Maine, 07-10956
ᐅ Brian Joseph Marchetti, Maine Address: 38 Oak St Waterville, ME 04901-5525 Bankruptcy Case 14-10936 Overview: "Waterville, ME resident Brian Joseph Marchetti's 12.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05." Brian Joseph Marchetti — Maine, 14-10936
ᐅ Shonna Rae Marchetti, Maine Address: 38 Oak St Waterville, ME 04901-5525 Bankruptcy Case 14-10936 Summary: "The case of Shonna Rae Marchetti in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shonna Rae Marchetti — Maine, 14-10936
ᐅ Everett A Merry, Maine Address: 18 Carey Ln Waterville, ME 04901-6373 Snapshot of U.S. Bankruptcy Proceeding Case 16-10328: "In a Chapter 7 bankruptcy case, Everett A Merry from Waterville, ME, saw his proceedings start in May 31, 2016 and complete by 2016-08-29, involving asset liquidation." Everett A Merry — Maine, 16-10328
ᐅ Lara E Mitchell, Maine Address: 11 Highland Ave Waterville, ME 04901-5309 Brief Overview of Bankruptcy Case 14-10017: "In a Chapter 7 bankruptcy case, Lara E Mitchell from Waterville, ME, saw her proceedings start in January 2014 and complete by 04/13/2014, involving asset liquidation." Lara E Mitchell — Maine, 14-10017
ᐅ Michael R Montgomery, Maine Address: 1 Wentworth Ct Waterville, ME 04901-4855 Bankruptcy Case 2014-10385 Overview: "The case of Michael R Montgomery in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael R Montgomery — Maine, 2014-10385
ᐅ Linda L Montgomery, Maine Address: 1 Wentworth Ct Waterville, ME 04901-4855 Brief Overview of Bankruptcy Case 2014-10385: "The case of Linda L Montgomery in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Linda L Montgomery — Maine, 2014-10385
ᐅ Keeffe Angel J O, Maine Address: 121 Main St Waterville, ME 04901-6621 Brief Overview of Bankruptcy Case 14-10823: "Keeffe Angel J O's bankruptcy, initiated in October 2014 and concluded by 01.18.2015 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keeffe Angel J O — Maine, 14-10823
ᐅ Jeannette Oakes, Maine Address: 30 Quarry Rd Apt 38 Waterville, ME 04901-4969 Concise Description of Bankruptcy Case 14-108507: "The bankruptcy record of Jeannette Oakes from Waterville, ME, shows a Chapter 7 case filed in 2014-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-26." Jeannette Oakes — Maine, 14-10850
ᐅ Ratesha A Petrillo, Maine Address: 18 Pleasant St Waterville, ME 04901-7513 Snapshot of U.S. Bankruptcy Proceeding Case 15-10060: "In Waterville, ME, Ratesha A Petrillo filed for Chapter 7 bankruptcy in 2015-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2015." Ratesha A Petrillo — Maine, 15-10060
ᐅ Judith Ann Proctor, Maine Address: 401 Main St Waterville, ME 04901-4114 Bankruptcy Case 15-10379 Overview: "The case of Judith Ann Proctor in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Judith Ann Proctor — Maine, 15-10379
ᐅ Francois J Rodrigue, Maine Address: 45 Johnson Hts Waterville, ME 04901-4905 Concise Description of Bankruptcy Case 2014-103387: "In Waterville, ME, Francois J Rodrigue filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07." Francois J Rodrigue — Maine, 2014-10338
ᐅ Lawrence A Rogers, Maine Address: 4 Silver Ter Waterville, ME 04901-5929 Bankruptcy Case 15-10901 Overview: "Lawrence A Rogers's bankruptcy, initiated in 2015-12-30 and concluded by March 29, 2016 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lawrence A Rogers — Maine, 15-10901
ᐅ Jeri L Rogers, Maine Address: 4 Silver Ter Waterville, ME 04901-5929 Snapshot of U.S. Bankruptcy Proceeding Case 15-10901: "The case of Jeri L Rogers in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeri L Rogers — Maine, 15-10901
ᐅ Richard Arthur Rollins, Maine Address: 20 John Ave Waterville, ME 04901-5048 Brief Overview of Bankruptcy Case 2014-10275: "In Waterville, ME, Richard Arthur Rollins filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2014." Richard Arthur Rollins — Maine, 2014-10275
ᐅ Serena N Sanborn, Maine Address: PO Box 1594 Waterville, ME 04903-1594 Bankruptcy Case 14-10705 Summary: "Serena N Sanborn's bankruptcy, initiated in 09/03/2014 and concluded by Dec 2, 2014 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Serena N Sanborn — Maine, 14-10705
ᐅ Kristina Smyth, Maine Address: 20 Morrill Ave Waterville, ME 04901-5449 Bankruptcy Case 14-10717 Overview: "Waterville, ME resident Kristina Smyth's Sep 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-07." Kristina Smyth — Maine, 14-10717
ᐅ Theodore Smyth, Maine Address: 62 Violette Ave Waterville, ME 04901-5248 Bankruptcy Case 14-10717 Overview: "In Waterville, ME, Theodore Smyth filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014." Theodore Smyth — Maine, 14-10717
ᐅ Trudy M Spaulding, Maine Address: 155 Hanscom Rd Waterville, ME 04901-2921 Bankruptcy Case 14-10016 Summary: "The bankruptcy filing by Trudy M Spaulding, undertaken in 2014-01-10 in Waterville, ME under Chapter 7, concluded with discharge in 04/10/2014 after liquidating assets." Trudy M Spaulding — Maine, 14-10016
ᐅ Richard L Trefethen, Maine Address: 50 Pleasant St Apt 1 Waterville, ME 04901-6022 Snapshot of U.S. Bankruptcy Proceeding Case 15-10583: "The bankruptcy record of Richard L Trefethen from Waterville, ME, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-12." Richard L Trefethen — Maine, 15-10583
ᐅ Gary W Vaughn, Maine Address: 6 Kimball St Apt 206 Waterville, ME 04901-6376 Bankruptcy Case 15-10103 Summary: "Gary W Vaughn's bankruptcy, initiated in 2015-02-27 and concluded by May 28, 2015 in Waterville, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gary W Vaughn — Maine, 15-10103
ᐅ Adam Richard Weir, Maine Address: 3 Kimball St Waterville, ME 04901-6358 Snapshot of U.S. Bankruptcy Proceeding Case 15-10186: "The case of Adam Richard Weir in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Adam Richard Weir — Maine, 15-10186
ᐅ Stephanie Lynn Weir, Maine Address: 3 Kimball St Waterville, ME 04901-6358 Concise Description of Bankruptcy Case 15-101867: "The case of Stephanie Lynn Weir in Waterville, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephanie Lynn Weir — Maine, 15-10186
ᐅ Liane G Wesson, Maine Address: 4 Ryan Dr Lot 66 Waterville, ME 04901-4446 Concise Description of Bankruptcy Case 15-103697: "Liane G Wesson's Chapter 7 bankruptcy, filed in Waterville, ME in 06.03.2015, led to asset liquidation, with the case closing in September 1, 2015." Liane G Wesson — Maine, 15-10369
ᐅ Kathleen S Yore, Maine Address: 69 Kennedy Memorial Dr Waterville, ME 04901-5128 Bankruptcy Case 2014-10196 Summary: "In Waterville, ME, Kathleen S Yore filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24." Kathleen S Yore — Maine, 2014-10196