ᐅ Abdi M Ahmed, Maine Address: 11 Bremen St Westbrook, ME 04092-2360 Concise Description of Bankruptcy Case 14-206687: "Abdi M Ahmed's bankruptcy, initiated in 08/21/2014 and concluded by 11.19.2014 in Westbrook, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Abdi M Ahmed — Maine, 14-20668
ᐅ Elizabeth Ann Barrett, Maine Address: 3 Mast Rd Westbrook, ME 04092-2516 Brief Overview of Bankruptcy Case 14-20791: "The bankruptcy filing by Elizabeth Ann Barrett, undertaken in October 2, 2014 in Westbrook, ME under Chapter 7, concluded with discharge in 12.31.2014 after liquidating assets." Elizabeth Ann Barrett — Maine, 14-20791
ᐅ Richard A Belcourt, Maine Address: 67 Myrtle St Westbrook, ME 04092-3511 Concise Description of Bankruptcy Case 15-200757: "Richard A Belcourt's Chapter 7 bankruptcy, filed in Westbrook, ME in February 2015, led to asset liquidation, with the case closing in 2015-05-16." Richard A Belcourt — Maine, 15-20075
ᐅ Mark R Blais, Maine Address: PO Box 1088 Westbrook, ME 04098-1088 Brief Overview of Bankruptcy Case 15-20456: "In a Chapter 7 bankruptcy case, Mark R Blais from Westbrook, ME, saw their proceedings start in June 2015 and complete by 2015-09-22, involving asset liquidation." Mark R Blais — Maine, 15-20456
ᐅ Pamela Jean Boivin, Maine Address: 589 Saco St Westbrook, ME 04092-2036 Snapshot of U.S. Bankruptcy Proceeding Case 14-20825: "Pamela Jean Boivin's Chapter 7 bankruptcy, filed in Westbrook, ME in October 17, 2014, led to asset liquidation, with the case closing in 2015-01-15." Pamela Jean Boivin — Maine, 14-20825
ᐅ Mary E Boucher, Maine Address: 8 Lark St Westbrook, ME 04092-3617 Bankruptcy Case 16-20196 Overview: "The case of Mary E Boucher in Westbrook, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary E Boucher — Maine, 16-20196
ᐅ Stephen R Catalano, Maine Address: 385 Stroudwater St Westbrook, ME 04092-4050 Bankruptcy Case 2014-20255 Overview: "The case of Stephen R Catalano in Westbrook, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephen R Catalano — Maine, 2014-20255
ᐅ Rothana Chap, Maine Address: 34 Mayberry Rd Westbrook, ME 04092-2324 Concise Description of Bankruptcy Case 09-204097: "Rothana Chap's Westbrook, ME bankruptcy under Chapter 13 in 2009-03-30 led to a structured repayment plan, successfully discharged in 11/12/2013." Rothana Chap — Maine, 09-20409
ᐅ Shelley R Cochrane, Maine Address: 71 New Gorham Rd Westbrook, ME 04092-2239 Brief Overview of Bankruptcy Case 14-20983: "The bankruptcy filing by Shelley R Cochrane, undertaken in 12/17/2014 in Westbrook, ME under Chapter 7, concluded with discharge in March 17, 2015 after liquidating assets." Shelley R Cochrane — Maine, 14-20983
ᐅ Bradley G Cordes, Maine Address: PO Box 848 Westbrook, ME 04098-0848 Bankruptcy Case 14-20819 Overview: "The bankruptcy record of Bradley G Cordes from Westbrook, ME, shows a Chapter 7 case filed in Oct 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-13." Bradley G Cordes — Maine, 14-20819
ᐅ Barry E Corkum, Maine Address: 25 Temple St Westbrook, ME 04092-4638 Bankruptcy Case 14-20085 Overview: "In Westbrook, ME, Barry E Corkum filed for Chapter 7 bankruptcy in Feb 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-25." Barry E Corkum — Maine, 14-20085
ᐅ Samuel R Dalfonso, Maine Address: 665 Saco St Lot 179 Westbrook, ME 04092-2055 Bankruptcy Case 09-20040 Overview: "2009-01-15 marked the beginning of Samuel R Dalfonso's Chapter 13 bankruptcy in Westbrook, ME, entailing a structured repayment schedule, completed by 08/28/2012." Samuel R Dalfonso — Maine, 09-20040
ᐅ Jeannette M Dickinson, Maine Address: 665 Saco St Lot 115 Westbrook, ME 04092-2052 Bankruptcy Case 07-20391 Summary: "Chapter 13 bankruptcy for Jeannette M Dickinson in Westbrook, ME began in 2007-05-11, focusing on debt restructuring, concluding with plan fulfillment in 08.21.2012." Jeannette M Dickinson — Maine, 07-20391
ᐅ John J Disanto, Maine Address: 430 Bridgton Rd Westbrook, ME 04092-3721 Snapshot of U.S. Bankruptcy Proceeding Case 14-20901: "John J Disanto's Chapter 7 bankruptcy, filed in Westbrook, ME in 11.12.2014, led to asset liquidation, with the case closing in 02.10.2015." John J Disanto — Maine, 14-20901
ᐅ Betty E Egan, Maine Address: 137 Lamb St # 3 Westbrook, ME 04092-4225 Snapshot of U.S. Bankruptcy Proceeding Case 15-20602: "Betty E Egan's bankruptcy, initiated in Aug 26, 2015 and concluded by 2015-11-24 in Westbrook, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Betty E Egan — Maine, 15-20602
ᐅ Alysia F Field, Maine Address: 440 Austin St Westbrook, ME 04092-3634 Bankruptcy Case 2014-20254 Overview: "Westbrook, ME resident Alysia F Field's April 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2014." Alysia F Field — Maine, 2014-20254
ᐅ Paula J Gaillard, Maine Address: 204 W Valentine St # 1 Westbrook, ME 04092-2721 Concise Description of Bankruptcy Case 15-205897: "Paula J Gaillard's bankruptcy, initiated in 08/21/2015 and concluded by November 2015 in Westbrook, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Paula J Gaillard — Maine, 15-20589
ᐅ Nancy E Grady, Maine Address: PO Box 738 Westbrook, ME 04098-0738 Bankruptcy Case 15-20379 Overview: "The bankruptcy record of Nancy E Grady from Westbrook, ME, shows a Chapter 7 case filed in May 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2015." Nancy E Grady — Maine, 15-20379
ᐅ John F Grescoviak, Maine Address: 51 North St Apt 2 Westbrook, ME 04092-3574 Snapshot of U.S. Bankruptcy Proceeding Case 15-20331: "The bankruptcy record of John F Grescoviak from Westbrook, ME, shows a Chapter 7 case filed in 05/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2015." John F Grescoviak — Maine, 15-20331
ᐅ Charles A Hyland, Maine Address: 28 River St Westbrook, ME 04092-3551 Bankruptcy Case 2014-20237 Summary: "The case of Charles A Hyland in Westbrook, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Charles A Hyland — Maine, 2014-20237
ᐅ Enid Ellen Jackson, Maine Address: 22 Villa Rd Westbrook, ME 04092-3638 Brief Overview of Bankruptcy Case 2014-20264: "Enid Ellen Jackson's bankruptcy, initiated in April 2014 and concluded by 07/14/2014 in Westbrook, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Enid Ellen Jackson — Maine, 2014-20264
ᐅ Gary R Jamieson, Maine Address: 234 Saco St Westbrook, ME 04092-2740 Snapshot of U.S. Bankruptcy Proceeding Case 15-20689: "The bankruptcy filing by Gary R Jamieson, undertaken in Oct 2, 2015 in Westbrook, ME under Chapter 7, concluded with discharge in Dec 31, 2015 after liquidating assets." Gary R Jamieson — Maine, 15-20689
ᐅ Jean M Krull, Maine Address: 41 Myrtle St # 1 Westbrook, ME 04092-3511 Brief Overview of Bankruptcy Case 15-18050-TBA: "Jean M Krull's bankruptcy, initiated in 2015-04-30 and concluded by July 2015 in Westbrook, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jean M Krull — Maine, 15-18050
ᐅ William A Langis, Maine Address: 21 Knight St Unit 314 Westbrook, ME 04092-3559 Snapshot of U.S. Bankruptcy Proceeding Case 15-20051: "Westbrook, ME resident William A Langis's 01/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2015." William A Langis — Maine, 15-20051
ᐅ Jie M Liang, Maine Address: 121 Victoria Dr Westbrook, ME 04092-2048 Concise Description of Bankruptcy Case 09-209497: "06/25/2009 marked the beginning of Jie M Liang's Chapter 13 bankruptcy in Westbrook, ME, entailing a structured repayment schedule, completed by January 15, 2013." Jie M Liang — Maine, 09-20949
ᐅ Eileen C Martin, Maine Address: 47 Garfield St Apt 3 Westbrook, ME 04092-3584 Concise Description of Bankruptcy Case 15-200147: "In a Chapter 7 bankruptcy case, Eileen C Martin from Westbrook, ME, saw her proceedings start in 01/13/2015 and complete by 2015-04-13, involving asset liquidation." Eileen C Martin — Maine, 15-20014
ᐅ Ivan H Mccoy, Maine Address: 665 Saco St Lot 139 Westbrook, ME 04092-2053 Concise Description of Bankruptcy Case 09-206767: "Filing for Chapter 13 bankruptcy in 05/11/2009, Ivan H Mccoy from Westbrook, ME, structured a repayment plan, achieving discharge in 2013-01-03." Ivan H Mccoy — Maine, 09-20676
ᐅ Martin T Mcinnis, Maine Address: PO Box 332 Westbrook, ME 04098-0332 Bankruptcy Case 15-20740 Summary: "Martin T Mcinnis's Chapter 7 bankruptcy, filed in Westbrook, ME in Oct 21, 2015, led to asset liquidation, with the case closing in Jan 19, 2016." Martin T Mcinnis — Maine, 15-20740
ᐅ Vicki E Michaud, Maine Address: 327 Main St # 2 Westbrook, ME 04092-4717 Bankruptcy Case 8:09-bk-22831-CPM Overview: "The bankruptcy record for Vicki E Michaud from Westbrook, ME, under Chapter 13, filed in 2009-10-08, involved setting up a repayment plan, finalized by 01/22/2013." Vicki E Michaud — Maine, 8:09-bk-22831
ᐅ Robert W Murray, Maine Address: PO Box 961 Westbrook, ME 04098-0961 Concise Description of Bankruptcy Case 14-206747: "The bankruptcy record of Robert W Murray from Westbrook, ME, shows a Chapter 7 case filed in Aug 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2014." Robert W Murray — Maine, 14-20674
ᐅ Edwin H Noyes, Maine Address: 79 North St Apt 1 Westbrook, ME 04092-3547 Snapshot of U.S. Bankruptcy Proceeding Case 16-20136: "Westbrook, ME resident Edwin H Noyes's Mar 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2016." Edwin H Noyes — Maine, 16-20136
ᐅ Mark J Orrico, Maine Address: 5 Longfellow Dr Westbrook, ME 04092-2110 Brief Overview of Bankruptcy Case 15-20798: "The bankruptcy filing by Mark J Orrico, undertaken in Nov 13, 2015 in Westbrook, ME under Chapter 7, concluded with discharge in 02/11/2016 after liquidating assets." Mark J Orrico — Maine, 15-20798
ᐅ Gary D Osgood, Maine Address: 18 Prospect St Apt 47 Westbrook, ME 04092-3966 Concise Description of Bankruptcy Case 14-208987: "Westbrook, ME resident Gary D Osgood's 11/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2015." Gary D Osgood — Maine, 14-20898
ᐅ Christine L Ouellette, Maine Address: 158 Central St Westbrook, ME 04092-2702 Bankruptcy Case 15-20071 Summary: "The bankruptcy filing by Christine L Ouellette, undertaken in 2015-02-12 in Westbrook, ME under Chapter 7, concluded with discharge in May 2015 after liquidating assets." Christine L Ouellette — Maine, 15-20071
ᐅ Katherine V Peare, Maine Address: 9 Everett Ct Westbrook, ME 04092-3050 Concise Description of Bankruptcy Case 15-208157: "Westbrook, ME resident Katherine V Peare's Nov 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016." Katherine V Peare — Maine, 15-20815
ᐅ Victoria B Pierson, Maine Address: 272 Cumberland St Westbrook, ME 04092-3011 Bankruptcy Case 14-20867 Summary: "In Westbrook, ME, Victoria B Pierson filed for Chapter 7 bankruptcy in October 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28." Victoria B Pierson — Maine, 14-20867
ᐅ Savan Prak, Maine Address: 80 Brown St Apt 2 Westbrook, ME 04092-3745 Bankruptcy Case 2014-20215 Summary: "In Westbrook, ME, Savan Prak filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26." Savan Prak — Maine, 2014-20215
ᐅ Ronald Profenno, Maine Address: 14 Osaka St Westbrook, ME 04092-2352 Brief Overview of Bankruptcy Case 16-20255: "In Westbrook, ME, Ronald Profenno filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2016." Ronald Profenno — Maine, 16-20255
ᐅ Derinda J Ramsey, Maine Address: 21 Knight St Unit 203 Westbrook, ME 04092-3590 Brief Overview of Bankruptcy Case 15-20042: "The bankruptcy record of Derinda J Ramsey from Westbrook, ME, shows a Chapter 7 case filed in 01/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015." Derinda J Ramsey — Maine, 15-20042
ᐅ Bruce Raymond, Maine Address: 15 Finch St Westbrook, ME 04092-3812 Bankruptcy Case 15-20190 Overview: "Bruce Raymond's Chapter 7 bankruptcy, filed in Westbrook, ME in March 27, 2015, led to asset liquidation, with the case closing in 2015-06-25." Bruce Raymond — Maine, 15-20190
ᐅ Beverly Ann Ricks, Maine Address: 19 Ash St Westbrook, ME 04092-3449 Bankruptcy Case 14-20024 Summary: "In Westbrook, ME, Beverly Ann Ricks filed for Chapter 7 bankruptcy in 2014-01-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-16." Beverly Ann Ricks — Maine, 14-20024
ᐅ Jessica L Robinson, Maine Address: 27 Reed St Unit 11 Westbrook, ME 04092-3747 Snapshot of U.S. Bankruptcy Proceeding Case 15-20446: "The bankruptcy record of Jessica L Robinson from Westbrook, ME, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2015." Jessica L Robinson — Maine, 15-20446
ᐅ Julie L Savage, Maine Address: 28 Marlu St Westbrook, ME 04092-4649 Bankruptcy Case 15-20049 Overview: "The case of Julie L Savage in Westbrook, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Julie L Savage — Maine, 15-20049
ᐅ Rebecca Shaw, Maine Address: 41 Webster Ave Westbrook, ME 04092-4725 Bankruptcy Case 15-20080 Overview: "In a Chapter 7 bankruptcy case, Rebecca Shaw from Westbrook, ME, saw her proceedings start in Feb 17, 2015 and complete by 05/18/2015, involving asset liquidation." Rebecca Shaw — Maine, 15-20080
ᐅ Cynthia M Slaney, Maine Address: 335 Cumberland St Westbrook, ME 04092-2409 Concise Description of Bankruptcy Case 2014-204997: "Cynthia M Slaney's Chapter 7 bankruptcy, filed in Westbrook, ME in 2014-06-26, led to asset liquidation, with the case closing in Sep 24, 2014." Cynthia M Slaney — Maine, 2014-20499
ᐅ Frederick W Slaney, Maine Address: 335 Cumberland St Westbrook, ME 04092-2409 Bankruptcy Case 2014-20499 Overview: "Westbrook, ME resident Frederick W Slaney's 06/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014." Frederick W Slaney — Maine, 2014-20499
ᐅ Amy L Sprague, Maine Address: 127 Haskell St Westbrook, ME 04092-4219 Bankruptcy Case 15-20354 Overview: "The bankruptcy record of Amy L Sprague from Westbrook, ME, shows a Chapter 7 case filed in 2015-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2015." Amy L Sprague — Maine, 15-20354
ᐅ Susan Utterstrom, Maine Address: 15 Lawrence St Westbrook, ME 04092-4226 Bankruptcy Case 14-20765 Summary: "In Westbrook, ME, Susan Utterstrom filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2014." Susan Utterstrom — Maine, 14-20765
ᐅ Eekhout Michael A Van, Maine Address: 272 Cumberland St Westbrook, ME 04092-3011 Bankruptcy Case 14-20867 Overview: "Eekhout Michael A Van's Chapter 7 bankruptcy, filed in Westbrook, ME in October 30, 2014, led to asset liquidation, with the case closing in January 2015." Eekhout Michael A Van — Maine, 14-20867
ᐅ Melissa L Vickerson, Maine Address: 223 Saco St Westbrook, ME 04092-2757 Brief Overview of Bankruptcy Case 15-20294: "The bankruptcy record of Melissa L Vickerson from Westbrook, ME, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015." Melissa L Vickerson — Maine, 15-20294
ᐅ Scott T Vickerson, Maine Address: 223 Saco St Westbrook, ME 04092-2757 Concise Description of Bankruptcy Case 15-202947: "In a Chapter 7 bankruptcy case, Scott T Vickerson from Westbrook, ME, saw their proceedings start in April 2015 and complete by Jul 27, 2015, involving asset liquidation." Scott T Vickerson — Maine, 15-20294
ᐅ Brian J Walsh, Maine Address: 5 Patriot Rd Westbrook, ME 04092-4628 Snapshot of U.S. Bankruptcy Proceeding Case 15-20133: "The bankruptcy record of Brian J Walsh from Westbrook, ME, shows a Chapter 7 case filed in 03/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2015." Brian J Walsh — Maine, 15-20133
ᐅ Sharon G Walsh, Maine Address: 5 Patriot Rd Westbrook, ME 04092-4628 Concise Description of Bankruptcy Case 15-201337: "The bankruptcy filing by Sharon G Walsh, undertaken in 2015-03-10 in Westbrook, ME under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets." Sharon G Walsh — Maine, 15-20133
ᐅ Richard A Willette, Maine Address: 14 Dearborn St Westbrook, ME 04092-2103 Concise Description of Bankruptcy Case 15-205727: "In Westbrook, ME, Richard A Willette filed for Chapter 7 bankruptcy in August 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2015." Richard A Willette — Maine, 15-20572
ᐅ Andrew William Woody, Maine Address: 301 Brown St Apt 3 Westbrook, ME 04092-2969 Brief Overview of Bankruptcy Case 14-20878: "In a Chapter 7 bankruptcy case, Andrew William Woody from Westbrook, ME, saw their proceedings start in 2014-11-04 and complete by 02/02/2015, involving asset liquidation." Andrew William Woody — Maine, 14-20878