ᐅ Carroll R Colby, Maine Address: 34 Duck Pond Way Wiscasset, ME 04578-4497 Brief Overview of Bankruptcy Case 15-10323: "Carroll R Colby's bankruptcy, initiated in 2015-05-15 and concluded by August 2015 in Wiscasset, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carroll R Colby — Maine, 15-10323
ᐅ Judith R Colby, Maine Address: 34 Duck Pond Way Wiscasset, ME 04578-4497 Concise Description of Bankruptcy Case 15-103237: "Wiscasset, ME resident Judith R Colby's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2015." Judith R Colby — Maine, 15-10323
ᐅ Laurie M Cromwell, Maine Address: 100 Hale Pond Rd Wiscasset, ME 04578-4445 Bankruptcy Case 2014-10277 Overview: "The case of Laurie M Cromwell in Wiscasset, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Laurie M Cromwell — Maine, 2014-10277
ᐅ Preston R Dunning, Maine Address: PO Box 1234 Wiscasset, ME 04578-1234 Snapshot of U.S. Bankruptcy Proceeding Case 16-10219: "In Wiscasset, ME, Preston R Dunning filed for Chapter 7 bankruptcy in 2016-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2016." Preston R Dunning — Maine, 16-10219
ᐅ Bobbijo L Dunning, Maine Address: PO Box 1234 Wiscasset, ME 04578-1234 Brief Overview of Bankruptcy Case 16-10219: "The bankruptcy filing by Bobbijo L Dunning, undertaken in Apr 15, 2016 in Wiscasset, ME under Chapter 7, concluded with discharge in July 2016 after liquidating assets." Bobbijo L Dunning — Maine, 16-10219
ᐅ Beverly C Elwell, Maine Address: 288 Birch Point Rd Wiscasset, ME 04578-4612 Concise Description of Bankruptcy Case 15-104597: "The case of Beverly C Elwell in Wiscasset, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Beverly C Elwell — Maine, 15-10459
ᐅ Anna E Gangnon, Maine Address: 636 Main Rd Wiscasset, ME 04578-3210 Bankruptcy Case 15-10769 Overview: "Anna E Gangnon's Chapter 7 bankruptcy, filed in Wiscasset, ME in 10.20.2015, led to asset liquidation, with the case closing in January 2016." Anna E Gangnon — Maine, 15-10769
ᐅ Julie E Groleau, Maine Address: 101 Clarks Point Rd Wiscasset, ME 04578-4059 Bankruptcy Case 15-10308 Summary: "The bankruptcy filing by Julie E Groleau, undertaken in May 8, 2015 in Wiscasset, ME under Chapter 7, concluded with discharge in 2015-08-06 after liquidating assets." Julie E Groleau — Maine, 15-10308
ᐅ Carolyn Lane Harris, Maine Address: 207 Old Ferry Rd Wiscasset, ME 04578-4921 Brief Overview of Bankruptcy Case 16-10270: "The bankruptcy record of Carolyn Lane Harris from Wiscasset, ME, shows a Chapter 7 case filed in 2016-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-07." Carolyn Lane Harris — Maine, 16-10270
ᐅ Wendi M P Jacobs, Maine Address: 488 Gardiner Rd Apt South Wiscasset, ME 04578-4315 Brief Overview of Bankruptcy Case 14-10969: "Wiscasset, ME resident Wendi M P Jacobs's 2014-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-23." Wendi M P Jacobs — Maine, 14-10969
ᐅ Madeline Mae Maclaren, Maine Address: 233 Federal St Apt 2 Wiscasset, ME 04578-4123 Bankruptcy Case 15-10265 Overview: "The case of Madeline Mae Maclaren in Wiscasset, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Madeline Mae Maclaren — Maine, 15-10265
ᐅ Darryl S Mcculley, Maine Address: 38 Cromwell Rd Wiscasset, ME 04578-3508 Snapshot of U.S. Bankruptcy Proceeding Case 12-21114-TLM: "Darryl S Mcculley's bankruptcy, initiated in 2012-09-20 and concluded by 2012-12-27 in Wiscasset, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Darryl S Mcculley — Maine, 12-21114
ᐅ Wilma D Moon, Maine Address: PO Box 85 Wiscasset, ME 04578-0085 Bankruptcy Case 2014-10206 Overview: "In a Chapter 7 bankruptcy case, Wilma D Moon from Wiscasset, ME, saw her proceedings start in March 2014 and complete by 2014-06-29, involving asset liquidation." Wilma D Moon — Maine, 2014-10206
ᐅ Daniel A Nichols, Maine Address: 187 Bath Rd Wiscasset, ME 04578-4621 Concise Description of Bankruptcy Case 14-108377: "The bankruptcy record of Daniel A Nichols from Wiscasset, ME, shows a Chapter 7 case filed in Oct 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22." Daniel A Nichols — Maine, 14-10837
ᐅ Ursula Schumann, Maine Address: 159 Federal St Wiscasset, ME 04578-4006 Brief Overview of Bankruptcy Case 15-10014: "In Wiscasset, ME, Ursula Schumann filed for Chapter 7 bankruptcy in 2015-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 2015." Ursula Schumann — Maine, 15-10014
ᐅ Nathaniel A Szurgot, Maine Address: 2 Morton St Wiscasset, ME 04578-4055 Concise Description of Bankruptcy Case 16-101687: "Nathaniel A Szurgot's Chapter 7 bankruptcy, filed in Wiscasset, ME in March 2016, led to asset liquidation, with the case closing in Jun 22, 2016." Nathaniel A Szurgot — Maine, 16-10168
ᐅ Ryan Lynzi C Szurgot, Maine Address: 2 Morton St Wiscasset, ME 04578-4055 Concise Description of Bankruptcy Case 16-101687: "The bankruptcy filing by Ryan Lynzi C Szurgot, undertaken in 2016-03-24 in Wiscasset, ME under Chapter 7, concluded with discharge in Jun 22, 2016 after liquidating assets." Ryan Lynzi C Szurgot — Maine, 16-10168
ᐅ Jeannette D Walker, Maine Address: 434 Gardiner Rd Wiscasset, ME 04578-4205 Concise Description of Bankruptcy Case 09-100427: "In her Chapter 13 bankruptcy case filed in 2009-01-19, Wiscasset, ME's Jeannette D Walker agreed to a debt repayment plan, which was successfully completed by 2014-01-02." Jeannette D Walker — Maine, 09-10042