Website Logo

Bath, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bath.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Heather Lee Alaboudi, Bath ME

Address: 25 Spring View Ln Unit 8 Bath, ME 04530-4236
Snapshot of U.S. Bankruptcy Proceeding Case 15-20261: "The bankruptcy record of Heather Lee Alaboudi from Bath, ME, shows a Chapter 7 case filed in April 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2015."
Heather Lee Alaboudi — Maine

Venus T Ammons, Bath ME

Address: 666 High St Apt 6 Bath, ME 04530-1954
Concise Description of Bankruptcy Case 14-206147: "Venus T Ammons's bankruptcy, initiated in 08/04/2014 and concluded by Nov 2, 2014 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venus T Ammons — Maine

Robert Woodbury Appleton, Bath ME

Address: PO Box 534 Bath, ME 04530-0534
Bankruptcy Case 08-11386 Summary: "Filing for Chapter 13 bankruptcy in 2008-12-26, Robert Woodbury Appleton from Bath, ME, structured a repayment plan, achieving discharge in 08.28.2013."
Robert Woodbury Appleton — Maine

Tom Harper, Bath ME

Address: 112 Front St Bath, ME 04530-2607
Concise Description of Bankruptcy Case 16-201377: "The case of Tom Harper in Bath, ME, demonstrates a Chapter 7 bankruptcy filed in 2016-03-23 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Tom Harper — Maine

Kenneth A Hicks, Bath ME

Address: 809 Washington St Apt 201 Bath, ME 04530-2674
Concise Description of Bankruptcy Case 15-206467: "The bankruptcy record of Kenneth A Hicks from Bath, ME, shows a Chapter 7 case filed in September 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15."
Kenneth A Hicks — Maine

Carol Lee Huntington, Bath ME

Address: 121 Bowery St Bath, ME 04530-2816
Bankruptcy Case 2014-20275 Overview: "The bankruptcy record of Carol Lee Huntington from Bath, 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 July 16, 2014."
Carol Lee Huntington — Maine

Christopher A Keswick, Bath ME

Address: 13 Chestnut St Bath, ME 04530-2414
Bankruptcy Case 09-20392 Summary: "Christopher A Keswick's Chapter 13 bankruptcy in Bath, ME started in 2009-03-27. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-21."
Christopher A Keswick — Maine

Cynthia A Keswick, Bath ME

Address: 13 Chestnut St Bath, ME 04530-2414
Concise Description of Bankruptcy Case 09-203927: "Chapter 13 bankruptcy for Cynthia A Keswick in Bath, ME began in 2009-03-27, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Cynthia A Keswick — Maine

Kathryn Melissa Laibinis, Bath ME

Address: 52 Beacon St Bath, ME 04530-2815
Brief Overview of Bankruptcy Case 15-20520: "Bath, ME resident Kathryn Melissa Laibinis's 07.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2015."
Kathryn Melissa Laibinis — Maine

Sarah Jane Leavitt, Bath ME

Address: 40 Central Ave Bath, ME 04530-1505
Snapshot of U.S. Bankruptcy Proceeding Case 15-20332: "Sarah Jane Leavitt's bankruptcy, initiated in 05.06.2015 and concluded by August 4, 2015 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Jane Leavitt — Maine

Valerie Ann Lee, Bath ME

Address: PO Box 925 Bath, ME 04530-0925
Bankruptcy Case 15-20032 Overview: "Valerie Ann Lee's bankruptcy, initiated in 01/22/2015 and concluded by 04.22.2015 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Ann Lee — Maine

Jessie J Lee, Bath ME

Address: PO Box 925 Bath, ME 04530-0925
Bankruptcy Case 15-20032 Summary: "In a Chapter 7 bankruptcy case, Jessie J Lee from Bath, ME, saw their proceedings start in 01/22/2015 and complete by 2015-04-22, involving asset liquidation."
Jessie J Lee — Maine

Emily B Mcdorr, Bath ME

Address: PO Box 145 Bath, ME 04530-0145
Concise Description of Bankruptcy Case 15-201997: "The bankruptcy filing by Emily B Mcdorr, undertaken in 03.31.2015 in Bath, ME under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Emily B Mcdorr — Maine

Cara Mia, Bath ME

Address: PO Box 377 Bath, ME 04530-0377
Bankruptcy Case 15-20699 Summary: "Cara Mia's Chapter 7 bankruptcy, filed in Bath, ME in 10/08/2015, led to asset liquidation, with the case closing in Jan 6, 2016."
Cara Mia — Maine

Edward F Mosher, Bath ME

Address: PO Box 253 Bath, ME 04530-0253
Bankruptcy Case 14-20527 Overview: "In a Chapter 7 bankruptcy case, Edward F Mosher from Bath, ME, saw their proceedings start in 07.10.2014 and complete by October 8, 2014, involving asset liquidation."
Edward F Mosher — Maine

Susan L Perry, Bath ME

Address: 12 Liberty St Bath, ME 04530-1924
Brief Overview of Bankruptcy Case 15-20480: "Susan L Perry's bankruptcy, initiated in Jun 29, 2015 and concluded by 2015-09-29 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Perry — Maine

Josephine Ann Rassat, Bath ME

Address: 445 Middle St Bath, ME 04530-1747
Brief Overview of Bankruptcy Case 15-20391: "Josephine Ann Rassat's bankruptcy, initiated in May 26, 2015 and concluded by 08.26.2015 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Ann Rassat — Maine

Mathew Scott Shiers, Bath ME

Address: 158 Lincoln St Bath, ME 04530-2123
Brief Overview of Bankruptcy Case 16-20083: "Mathew Scott Shiers's Chapter 7 bankruptcy, filed in Bath, ME in 2016-02-26, led to asset liquidation, with the case closing in 05/26/2016."
Mathew Scott Shiers — Maine

Courtney Louise Veillette, Bath ME

Address: 69 Denny Rd Bath, ME 04530-2344
Bankruptcy Case 2014-20575 Summary: "In Bath, ME, Courtney Louise Veillette filed for Chapter 7 bankruptcy in Jul 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-22."
Courtney Louise Veillette — Maine

Bethany Ward, Bath ME

Address: 36 High St # A Bath, ME 04530-1611
Bankruptcy Case 15-10844 Summary: "In Bath, ME, Bethany Ward filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2016."
Bethany Ward — Maine

Brandon Ward, Bath ME

Address: 36 High St # A Bath, ME 04530-1611
Bankruptcy Case 15-10844 Summary: "The bankruptcy record of Brandon Ward from Bath, ME, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Brandon Ward — Maine

Explore Free Bankruptcy Records by State