ᐅ Rick Brissette, Maine Address: 18 Marshall Valley Rd Windham, ME 04062-4156 Brief Overview of Bankruptcy Case 15-20019: "Rick Brissette's Chapter 7 bankruptcy, filed in Windham, ME in 01.14.2015, led to asset liquidation, with the case closing in Apr 14, 2015." Rick Brissette — Maine, 15-20019
ᐅ Leisa M Brooks, Maine Address: 27 Baxter Woods Trl Windham, ME 04062-5194 Concise Description of Bankruptcy Case 14-210077: "Windham, ME resident Leisa M Brooks's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2015." Leisa M Brooks — Maine, 14-21007
ᐅ Anita M Burke, Maine Address: 11 Curtis Dr Windham, ME 04062-4704 Bankruptcy Case 2014-20268 Summary: "In Windham, ME, Anita M Burke filed for Chapter 7 bankruptcy in 04/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-14." Anita M Burke — Maine, 2014-20268
ᐅ Jody W Burns, Maine Address: 26 Tate Ln Windham, ME 04062-4263 Brief Overview of Bankruptcy Case 08-21530: "In their Chapter 13 bankruptcy case filed in December 23, 2008, Windham, ME's Jody W Burns agreed to a debt repayment plan, which was successfully completed by 2013-10-15." Jody W Burns — Maine, 08-21530
ᐅ Stephen A Burns, Maine Address: 26 Tate Ln Windham, ME 04062-4263 Bankruptcy Case 08-21530 Overview: "Stephen A Burns's Windham, ME bankruptcy under Chapter 13 in Dec 23, 2008 led to a structured repayment plan, successfully discharged in 2013-10-15." Stephen A Burns — Maine, 08-21530
ᐅ Patricia A Buzzell, Maine Address: 138 Varney Mill Rd Apt 4 Windham, ME 04062-5087 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20505: "In a Chapter 7 bankruptcy case, Patricia A Buzzell from Windham, ME, saw their proceedings start in 2014-06-27 and complete by 09/25/2014, involving asset liquidation." Patricia A Buzzell — Maine, 2014-20505
ᐅ John Arthur Caiazzo, Maine Address: 1007 River Rd Windham, ME 04062-5305 Brief Overview of Bankruptcy Case 14-20870: "The bankruptcy filing by John Arthur Caiazzo, undertaken in October 31, 2014 in Windham, ME under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets." John Arthur Caiazzo — Maine, 14-20870
ᐅ Brian T Casserly, Maine Address: 3 Running Brook Rd Windham, ME 04062-5160 Bankruptcy Case 15-20600 Summary: "The case of Brian T Casserly in Windham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brian T Casserly — Maine, 15-20600
ᐅ Melissa A Casserly, Maine Address: 3 Running Brook Rd Windham, ME 04062-5160 Brief Overview of Bankruptcy Case 15-20600: "In a Chapter 7 bankruptcy case, Melissa A Casserly from Windham, ME, saw her proceedings start in Aug 26, 2015 and complete by 11/24/2015, involving asset liquidation." Melissa A Casserly — Maine, 15-20600
ᐅ Scott W Coffin, Maine Address: 29 Elizabeth Dr Windham, ME 04062-4961 Bankruptcy Case 07-20955 Summary: "2007-10-19 marked the beginning of Scott W Coffin's Chapter 13 bankruptcy in Windham, ME, entailing a structured repayment schedule, completed by 11/07/2013." Scott W Coffin — Maine, 07-20955
ᐅ Joyce K Crothers, Maine Address: 250 Tandberg Trl Apt 103 Windham, ME 04062-5188 Bankruptcy Case 15-20044 Overview: "The case of Joyce K Crothers in Windham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joyce K Crothers — Maine, 15-20044
ᐅ Charlotte Doak, Maine Address: 93 Sand Bar Rd Windham, ME 04062-5522 Concise Description of Bankruptcy Case 15-202047: "The bankruptcy record of Charlotte Doak from Windham, ME, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015." Charlotte Doak — Maine, 15-20204
ᐅ David A Dobson, Maine Address: 19 Albion Rd Windham, ME 04062-4329 Concise Description of Bankruptcy Case 15-202217: "In a Chapter 7 bankruptcy case, David A Dobson from Windham, ME, saw his proceedings start in 04/07/2015 and complete by 2015-07-06, involving asset liquidation." David A Dobson — Maine, 15-20221
ᐅ William S Doughty, Maine Address: 940 River Rd Windham, ME 04062-4952 Brief Overview of Bankruptcy Case 14-20638: "In a Chapter 7 bankruptcy case, William S Doughty from Windham, ME, saw their proceedings start in August 13, 2014 and complete by 11.11.2014, involving asset liquidation." William S Doughty — Maine, 14-20638
ᐅ Dominic J Fiato, Maine Address: 32 Kings Ln Windham, ME 04062-6926 Brief Overview of Bankruptcy Case 16-20210: "In a Chapter 7 bankruptcy case, Dominic J Fiato from Windham, ME, saw his proceedings start in April 15, 2016 and complete by 2016-07-14, involving asset liquidation." Dominic J Fiato — Maine, 16-20210
ᐅ Monica Fiato, Maine Address: 32 Kings Ln Windham, ME 04062-6926 Concise Description of Bankruptcy Case 16-202107: "Windham, ME resident Monica Fiato's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2016." Monica Fiato — Maine, 16-20210
ᐅ Robin A Forbes, Maine Address: 333 Gray Rd Windham, ME 04062-4247 Bankruptcy Case 16-20250 Summary: "In a Chapter 7 bankruptcy case, Robin A Forbes from Windham, ME, saw their proceedings start in 04.30.2016 and complete by 07.29.2016, involving asset liquidation." Robin A Forbes — Maine, 16-20250
ᐅ Eleanor M Foster, Maine Address: 12 Rio Dr Windham, ME 04062-5570 Brief Overview of Bankruptcy Case 09-20947: "Filing for Chapter 13 bankruptcy in June 2009, Eleanor M Foster from Windham, ME, structured a repayment plan, achieving discharge in 07.02.2013." Eleanor M Foster — Maine, 09-20947
ᐅ Kimberly Frederick, Maine Address: 7 Gabriellas Way Windham, ME 04062-5564 Bankruptcy Case 15-20196 Summary: "The bankruptcy record of Kimberly Frederick from Windham, ME, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015." Kimberly Frederick — Maine, 15-20196
ᐅ Pamela J Galarneau, Maine Address: PO Box 526 Windham, ME 04062-0526 Bankruptcy Case 15-20607 Summary: "In Windham, ME, Pamela J Galarneau filed for Chapter 7 bankruptcy in Aug 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2015." Pamela J Galarneau — Maine, 15-20607
ᐅ Jerry D Gillis, Maine Address: PO Box 1731 Windham, ME 04062-1731 Concise Description of Bankruptcy Case 15-203707: "In Windham, ME, Jerry D Gillis filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2015." Jerry D Gillis — Maine, 15-20370
ᐅ Samantha M Hale, Maine Address: 824 Roosevelt Trl # 219 Windham, ME 04062-5370 Brief Overview of Bankruptcy Case 14-20938: "Windham, ME resident Samantha M Hale's November 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2015." Samantha M Hale — Maine, 14-20938
ᐅ Eric W Hanson, Maine Address: 20 Birchwood Ave Windham, ME 04062-5124 Bankruptcy Case 2014-20304 Overview: "Windham, ME resident Eric W Hanson's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014." Eric W Hanson — Maine, 2014-20304
ᐅ Donald Walter Hodges, Maine Address: 89 Chute Rd Windham, ME 04062-4116 Bankruptcy Case 15-20205 Overview: "The bankruptcy record of Donald Walter Hodges from Windham, ME, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015." Donald Walter Hodges — Maine, 15-20205
ᐅ Lindsay Lamb, Maine Address: 16 Midnight Way Windham, ME 04062-4657 Bankruptcy Case 16-20221 Overview: "Windham, ME resident Lindsay Lamb's 04/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-19." Lindsay Lamb — Maine, 16-20221
ᐅ Deborah Lee Libby, Maine Address: PO Box 1525 Windham, ME 04062-1525 Snapshot of U.S. Bankruptcy Proceeding Case 16-20307: "The bankruptcy record of Deborah Lee Libby from Windham, ME, shows a Chapter 7 case filed in May 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2016." Deborah Lee Libby — Maine, 16-20307
ᐅ Kimberly Lynn Ludden, Maine Address: 18 Birchwood Ave Windham, ME 04062-5191 Concise Description of Bankruptcy Case 16-100167: "In a Chapter 7 bankruptcy case, Kimberly Lynn Ludden from Windham, ME, saw her proceedings start in 2016-01-14 and complete by 2016-04-13, involving asset liquidation." Kimberly Lynn Ludden — Maine, 16-10016
ᐅ Angela M Lund, Maine Address: 133 Tandberg Trl Windham, ME 04062-5202 Snapshot of U.S. Bankruptcy Proceeding Case 15-20385: "Angela M Lund's bankruptcy, initiated in May 22, 2015 and concluded by 08.19.2015 in Windham, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Angela M Lund — Maine, 15-20385
ᐅ Laurieanne Lynds, Maine Address: 864 Roosevelt Trl # 5 Windham, ME 04062-5344 Bankruptcy Case 14-20696 Overview: "The case of Laurieanne Lynds in Windham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Laurieanne Lynds — Maine, 14-20696
ᐅ Raymond M Lynds, Maine Address: 6 Lockland Dr Windham, ME 04062-5585 Brief Overview of Bankruptcy Case 14-20696: "Raymond M Lynds's bankruptcy, initiated in 08/29/2014 and concluded by November 2014 in Windham, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Raymond M Lynds — Maine, 14-20696
ᐅ Doreen Mae Mattson, Maine Address: 50 High St Windham, ME 04062-4148 Snapshot of U.S. Bankruptcy Proceeding Case 15-20709: "In Windham, ME, Doreen Mae Mattson filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2016." Doreen Mae Mattson — Maine, 15-20709
ᐅ Sallie A Mccourt, Maine Address: PO Box 344 Windham, ME 04062-0344 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20224: "Sallie A Mccourt's Chapter 7 bankruptcy, filed in Windham, ME in 2014-03-31, led to asset liquidation, with the case closing in 06/29/2014." Sallie A Mccourt — Maine, 2014-20224
ᐅ Teresa M Mead, Maine Address: 573 River Rd Windham, ME 04062-4642 Concise Description of Bankruptcy Case 14-209777: "The bankruptcy filing by Teresa M Mead, undertaken in December 16, 2014 in Windham, ME under Chapter 7, concluded with discharge in 03/16/2015 after liquidating assets." Teresa M Mead — Maine, 14-20977
ᐅ Todd A Mead, Maine Address: 573 River Rd Windham, ME 04062-4642 Concise Description of Bankruptcy Case 14-209777: "In a Chapter 7 bankruptcy case, Todd A Mead from Windham, ME, saw his proceedings start in 12/16/2014 and complete by 03.16.2015, involving asset liquidation." Todd A Mead — Maine, 14-20977
ᐅ William Scott Morales, Maine Address: 28 Peavey Ave Windham, ME 04062-5274 Brief Overview of Bankruptcy Case 10-20659: "William Scott Morales's Windham, ME bankruptcy under Chapter 13 in 2010-04-27 led to a structured repayment plan, successfully discharged in June 2013." William Scott Morales — Maine, 10-20659
ᐅ Inga Olsen, Maine Address: 963 River Rd Windham, ME 04062-4953 Snapshot of U.S. Bankruptcy Proceeding Case 14-20859: "In a Chapter 7 bankruptcy case, Inga Olsen from Windham, ME, saw her proceedings start in 10.29.2014 and complete by January 2015, involving asset liquidation." Inga Olsen — Maine, 14-20859
ᐅ Leon E Ordway, Maine Address: 12 Rio Dr Windham, ME 04062-5570 Concise Description of Bankruptcy Case 09-209477: "Chapter 13 bankruptcy for Leon E Ordway in Windham, ME began in 2009-06-25, focusing on debt restructuring, concluding with plan fulfillment in 07/02/2013." Leon E Ordway — Maine, 09-20947
ᐅ Anne M Panarese, Maine Address: 98 Basin Rd Windham, ME 04062-5366 Bankruptcy Case 15-20546 Overview: "The case of Anne M Panarese in Windham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anne M Panarese — Maine, 15-20546
ᐅ Sally Ann Pelletier, Maine Address: 27 Arbor Field Rd Apt 202 Windham, ME 04062-3375 Bankruptcy Case 16-20182 Summary: "Sally Ann Pelletier's bankruptcy, initiated in Apr 4, 2016 and concluded by July 3, 2016 in Windham, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sally Ann Pelletier — Maine, 16-20182
ᐅ Randall W Perkins, Maine Address: 11 Perks Peak Rd Windham, ME 04062-5073 Bankruptcy Case 15-20430 Summary: "In Windham, ME, Randall W Perkins filed for Chapter 7 bankruptcy in 06/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09." Randall W Perkins — Maine, 15-20430
ᐅ April L Polakovic, Maine Address: 1029 Roosevelt Trl Windham, ME 04062-5757 Brief Overview of Bankruptcy Case 15-20187: "The bankruptcy filing by April L Polakovic, undertaken in 2015-03-25 in Windham, ME under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets." April L Polakovic — Maine, 15-20187
ᐅ Kattrina Mae Sangillo, Maine Address: 222 Varney Mill Rd Windham, ME 04062-5005 Concise Description of Bankruptcy Case 15-203357: "In a Chapter 7 bankruptcy case, Kattrina Mae Sangillo from Windham, ME, saw her proceedings start in 05/07/2015 and complete by 08/05/2015, involving asset liquidation." Kattrina Mae Sangillo — Maine, 15-20335
ᐅ James L Sanville, Maine Address: 3 Underwood Way Windham, ME 04062-5232 Concise Description of Bankruptcy Case 14-208687: "Windham, ME resident James L Sanville's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29." James L Sanville — Maine, 14-20868
ᐅ Kristine M Schares, Maine Address: 19 Albion Rd Windham, ME 04062-4329 Snapshot of U.S. Bankruptcy Proceeding Case 15-20221: "In Windham, ME, Kristine M Schares filed for Chapter 7 bankruptcy in 2015-04-07. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2015." Kristine M Schares — Maine, 15-20221
ᐅ Daniel M Searway, Maine Address: 73 Ward Rd Windham, ME 04062-5494 Concise Description of Bankruptcy Case 2014-202787: "The bankruptcy record of Daniel M Searway from Windham, ME, shows a Chapter 7 case filed in 04/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2014." Daniel M Searway — Maine, 2014-20278
ᐅ Bradford C Siegel, Maine Address: 67 Page Rd Apt 6 Windham, ME 04062-6900 Bankruptcy Case 14-20817 Overview: "Bradford C Siegel's Chapter 7 bankruptcy, filed in Windham, ME in 10.14.2014, led to asset liquidation, with the case closing in 2015-01-12." Bradford C Siegel — Maine, 14-20817
ᐅ Julie Smith, Maine Address: PO Box 1996 Windham, ME 04062-1996 Snapshot of U.S. Bankruptcy Proceeding Case 16-20149: "In Windham, ME, Julie Smith filed for Chapter 7 bankruptcy in March 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016." Julie Smith — Maine, 16-20149
ᐅ Pierre Tara Charlene St, Maine Address: 820 Gray Rd Apt 2 Windham, ME 04062-4873 Concise Description of Bankruptcy Case 15-206037: "In a Chapter 7 bankruptcy case, Pierre Tara Charlene St from Windham, ME, saw his proceedings start in Aug 26, 2015 and complete by 11/24/2015, involving asset liquidation." Pierre Tara Charlene St — Maine, 15-20603
ᐅ Philip W Strout, Maine Address: 58 William Knight Rd Windham, ME 04062-5027 Brief Overview of Bankruptcy Case 2014-20218: "The case of Philip W Strout in Windham, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Philip W Strout — Maine, 2014-20218
ᐅ Darlene L Thurlow, Maine Address: 172 Roosevelt Trl Apt 11 Windham, ME 04062-4300 Brief Overview of Bankruptcy Case 14-20913: "The bankruptcy record of Darlene L Thurlow from Windham, ME, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2015." Darlene L Thurlow — Maine, 14-20913
ᐅ Thomas J Thurlow, Maine Address: 172 Roosevelt Trl Apt 11 Windham, ME 04062-4300 Concise Description of Bankruptcy Case 14-209137: "Windham, ME resident Thomas J Thurlow's 11/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2015." Thomas J Thurlow — Maine, 14-20913
ᐅ Rustin T Vingers, Maine Address: 138 Varney Mill Rd Apt 3 Windham, ME 04062-5087 Snapshot of U.S. Bankruptcy Proceeding Case 16-20104: "In a Chapter 7 bankruptcy case, Rustin T Vingers from Windham, ME, saw their proceedings start in 03/08/2016 and complete by Jun 6, 2016, involving asset liquidation." Rustin T Vingers — Maine, 16-20104
ᐅ David Warchol, Maine Address: 159 Albion Rd Windham, ME 04062-4504 Concise Description of Bankruptcy Case 15-202917: "David Warchol's Chapter 7 bankruptcy, filed in Windham, ME in Apr 27, 2015, led to asset liquidation, with the case closing in 07.26.2015." David Warchol — Maine, 15-20291
ᐅ Phyllis Warchol, Maine Address: 159 Albion Rd Windham, ME 04062-4504 Concise Description of Bankruptcy Case 15-202917: "In Windham, ME, Phyllis Warchol filed for Chapter 7 bankruptcy in April 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2015." Phyllis Warchol — Maine, 15-20291
ᐅ Christopher A Ward, Maine Address: 28 Kimbertown Ln Apt 101 Windham, ME 04062-3386 Bankruptcy Case 2014-20361 Overview: "Christopher A Ward's Chapter 7 bankruptcy, filed in Windham, ME in May 15, 2014, led to asset liquidation, with the case closing in 08.13.2014." Christopher A Ward — Maine, 2014-20361
ᐅ Carol L Waterhouse, Maine Address: 172 Roosevelt Trl Apt 10 Windham, ME 04062-4300 Bankruptcy Case 15-20299 Summary: "In Windham, ME, Carol L Waterhouse filed for Chapter 7 bankruptcy in April 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28." Carol L Waterhouse — Maine, 15-20299
ᐅ Robert L Waterhouse, Maine Address: 172 Roosevelt Trl Apt 10 Windham, ME 04062-4300 Concise Description of Bankruptcy Case 15-202997: "Robert L Waterhouse's bankruptcy, initiated in April 2015 and concluded by July 28, 2015 in Windham, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert L Waterhouse — Maine, 15-20299
ᐅ Harry F Wood, Maine Address: 34 Dunridge Cir Windham, ME 04062-6201 Snapshot of U.S. Bankruptcy Proceeding Case 16-20114: "In a Chapter 7 bankruptcy case, Harry F Wood from Windham, ME, saw his proceedings start in March 14, 2016 and complete by 2016-06-12, involving asset liquidation." Harry F Wood — Maine, 16-20114