Biddeford, Maine - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Biddeford.
Last updated on:
March 30, 2025
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
Tammy L Ackerman, Biddeford ME
Address: 100 Saco Falls Way Unit 615 Biddeford, ME 04005-2091
Brief Overview of Bankruptcy Case 15-20883: "The bankruptcy filing by Tammy L Ackerman, undertaken in December 2015 in Biddeford, ME under Chapter 7, concluded with discharge in 03.23.2016 after liquidating assets."
Tammy L Ackerman — Maine
Wayne Mark Berthiaume, Biddeford ME
Address: PO Box 277 Biddeford, ME 04005-0277
Bankruptcy Case 15-20113 Summary: "Wayne Mark Berthiaume's Chapter 7 bankruptcy, filed in Biddeford, ME in March 2, 2015, led to asset liquidation, with the case closing in 2015-05-31."
Wayne Mark Berthiaume — Maine
Michael H Biewald, Biddeford ME
Address: 211 Hill St Apt 1 Biddeford, ME 04005-3672
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20379: "In Biddeford, ME, Michael H Biewald filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014."
Michael H Biewald — Maine
Normand A Binette, Biddeford ME
Address: PO Box 517 Biddeford, ME 04005-0517
Bankruptcy Case 10-21355 Overview: "Normand A Binette, a resident of Biddeford, ME, entered a Chapter 13 bankruptcy plan in August 19, 2010, culminating in its successful completion by 11.13.2013."
Normand A Binette — Maine
Richard J Bohan, Biddeford ME
Address: 147 Hill St Apt 102 Biddeford, ME 04005-3430
Bankruptcy Case 14-20933 Summary: "The case of Richard J Bohan in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 11.20.2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Richard J Bohan — Maine
Mildred Ruth Boucher, Biddeford ME
Address: PO Box 162 Biddeford, ME 04005-0162
Snapshot of U.S. Bankruptcy Proceeding Case 14-20677: "The case of Mildred Ruth Boucher in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in Aug 26, 2014 and discharged early 11.24.2014, focusing on asset liquidation to repay creditors."
Mildred Ruth Boucher — Maine
Jeffrey L Brownell, Biddeford ME
Address: 5 Joshua Dr Biddeford, ME 04005-9745
Bankruptcy Case 14-21008 Overview: "Jeffrey L Brownell's bankruptcy, initiated in December 31, 2014 and concluded by 2015-03-31 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey L Brownell — Maine
Sharon A Burtchell, Biddeford ME
Address: 20 Grayson St Biddeford, ME 04005-4300
Bankruptcy Case 09-20971 Overview: "Sharon A Burtchell's Biddeford, ME bankruptcy under Chapter 13 in 2009-06-26 led to a structured repayment plan, successfully discharged in 12.09.2014."
Sharon A Burtchell — Maine
Josiah Allen Chadbourne, Biddeford ME
Address: 73 South St Apt 2 Biddeford, ME 04005-2423
Brief Overview of Bankruptcy Case 15-20887: "The case of Josiah Allen Chadbourne in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2015-12-29 and discharged early 03/28/2016, focusing on asset liquidation to repay creditors."
Josiah Allen Chadbourne — Maine
David Paul Clifford, Biddeford ME
Address: 364 Elm St Biddeford, ME 04005-3012
Snapshot of U.S. Bankruptcy Proceeding Case 15-20674: "David Paul Clifford's bankruptcy, initiated in September 2015 and concluded by Dec 28, 2015 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Paul Clifford — Maine
Brenton L Corriveau, Biddeford ME
Address: 52 State St Apt 102 Biddeford, ME 04005-2991
Bankruptcy Case 14-20645 Summary: "The case of Brenton L Corriveau in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 08.14.2014 and discharged early 11/12/2014, focusing on asset liquidation to repay creditors."
Brenton L Corriveau — Maine
John A Couture, Biddeford ME
Address: 3 Burleigh Cir Biddeford, ME 04005-9719
Brief Overview of Bankruptcy Case 07-21027: "Nov 8, 2007 marked the beginning of John A Couture's Chapter 13 bankruptcy in Biddeford, ME, entailing a structured repayment schedule, completed by Dec 31, 2013."
John A Couture — Maine
Victoria A Couture, Biddeford ME
Address: 3 Burleigh Cir Biddeford, ME 04005-9719
Concise Description of Bankruptcy Case 07-210277: "Victoria A Couture's Biddeford, ME bankruptcy under Chapter 13 in Nov 8, 2007 led to a structured repayment plan, successfully discharged in December 2013."
Victoria A Couture — Maine
Darrell Keith Curtiss, Biddeford ME
Address: PO Box 860 Biddeford, ME 04005-0860
Bankruptcy Case 15-20275 Summary: "In Biddeford, ME, Darrell Keith Curtiss filed for Chapter 7 bankruptcy in 04/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2015."
Darrell Keith Curtiss — Maine
David Herbert Cyr, Biddeford ME
Address: 8 Mason St Biddeford, ME 04005-3142
Bankruptcy Case 2014-20561 Overview: "The bankruptcy record of David Herbert Cyr from Biddeford, ME, shows a Chapter 7 case filed in 07.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
David Herbert Cyr — Maine
Katherine R Daniels, Biddeford ME
Address: PO Box 66 Biddeford, ME 04005-0066
Bankruptcy Case 14-20851 Summary: "Biddeford, ME resident Katherine R Daniels's 2014-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2015."
Katherine R Daniels — Maine
Kelly Decambra, Biddeford ME
Address: PO Box 132 Biddeford, ME 04005-0132
Concise Description of Bankruptcy Case 09-200767: "Kelly Decambra's Biddeford, ME bankruptcy under Chapter 13 in 2009-01-23 led to a structured repayment plan, successfully discharged in Aug 30, 2013."
Kelly Decambra — Maine
Nancy R Delage, Biddeford ME
Address: 180 Oak Ridge Rd Biddeford, ME 04005-9104
Bankruptcy Case 16-20128 Overview: "In Biddeford, ME, Nancy R Delage filed for Chapter 7 bankruptcy in March 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2016."
Nancy R Delage — Maine
Richard A Delage, Biddeford ME
Address: 180 Oak Ridge Rd Biddeford, ME 04005-9104
Concise Description of Bankruptcy Case 16-201287: "The case of Richard A Delage in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 03/18/2016 and discharged early 06.16.2016, focusing on asset liquidation to repay creditors."
Richard A Delage — Maine
Lynne Marie Demers, Biddeford ME
Address: PO Box 2037 Biddeford, ME 04005-8037
Brief Overview of Bankruptcy Case 14-20992: "Lynne Marie Demers's bankruptcy, initiated in 12.22.2014 and concluded by Mar 22, 2015 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynne Marie Demers — Maine
William L Dorais, Biddeford ME
Address: 9 Graham St Apt 104 Biddeford, ME 04005-3222
Snapshot of U.S. Bankruptcy Proceeding Case 15-20791: "William L Dorais's Chapter 7 bankruptcy, filed in Biddeford, ME in November 2015, led to asset liquidation, with the case closing in 2016-02-10."
William L Dorais — Maine
Turgeon Lynda M Dube, Biddeford ME
Address: 28 Winding Creek Ln Biddeford, ME 04005-3900
Bankruptcy Case 15-20707 Summary: "In Biddeford, ME, Turgeon Lynda M Dube filed for Chapter 7 bankruptcy in 10.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2016."
Turgeon Lynda M Dube — Maine
Barbara S Erkson, Biddeford ME
Address: 276 Hill St Apt G Biddeford, ME 04005-3958
Concise Description of Bankruptcy Case 16-201697: "The bankruptcy record of Barbara S Erkson from Biddeford, ME, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Barbara S Erkson — Maine
Allen D Evans, Biddeford ME
Address: 80 Western Ave Biddeford, ME 04005-2228
Brief Overview of Bankruptcy Case 15-20540: "Allen D Evans's Chapter 7 bankruptcy, filed in Biddeford, ME in 07/29/2015, led to asset liquidation, with the case closing in 2015-11-04."
Allen D Evans — Maine
Pamela A Fenrich, Biddeford ME
Address: 80 Western Ave Biddeford, ME 04005-2228
Brief Overview of Bankruptcy Case 15-20540: "The case of Pamela A Fenrich in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in July 29, 2015 and discharged early Nov 4, 2015, focusing on asset liquidation to repay creditors."
Pamela A Fenrich — Maine
Richard James Finn, Biddeford ME
Address: 20 Grenier Ave Biddeford, ME 04005-9206
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20222: "Richard James Finn's Chapter 7 bankruptcy, filed in Biddeford, ME in March 31, 2014, led to asset liquidation, with the case closing in 06.29.2014."
Richard James Finn — Maine
Jan L Finn, Biddeford ME
Address: 20 Grenier Ave Biddeford, ME 04005-9206
Snapshot of U.S. Bankruptcy Proceeding Case 15-20436: "In a Chapter 7 bankruptcy case, Jan L Finn from Biddeford, ME, saw their proceedings start in 2015-06-12 and complete by 09/10/2015, involving asset liquidation."
Jan L Finn — Maine
Timothy S Frechette, Biddeford ME
Address: PO Box 2019 Biddeford, ME 04005-8019
Brief Overview of Bankruptcy Case 16-20119: "Biddeford, ME resident Timothy S Frechette's March 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13."
Timothy S Frechette — Maine
Matthew J Giesecke, Biddeford ME
Address: 24 Vincent Ave Biddeford, ME 04005-3612
Bankruptcy Case 2014-20325 Summary: "Matthew J Giesecke's Chapter 7 bankruptcy, filed in Biddeford, ME in May 2014, led to asset liquidation, with the case closing in 08/04/2014."
Matthew J Giesecke — Maine
Nicole K Gionest, Biddeford ME
Address: 31 Bernard Ave Biddeford, ME 04005-4003
Bankruptcy Case 16-20053 Summary: "Biddeford, ME resident Nicole K Gionest's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-09."
Nicole K Gionest — Maine
Walter M Golojuch, Biddeford ME
Address: PO Box 778 Biddeford, ME 04005-0778
Brief Overview of Bankruptcy Case 07-20846: "Filing for Chapter 13 bankruptcy in 09.19.2007, Walter M Golojuch from Biddeford, ME, structured a repayment plan, achieving discharge in 12/11/2012."
Walter M Golojuch — Maine
Carolyn Nancy Gosselin, Biddeford ME
Address: 2 Main St Unit 18-322 Biddeford, ME 04005-2064
Bankruptcy Case 2014-20297 Summary: "In a Chapter 7 bankruptcy case, Carolyn Nancy Gosselin from Biddeford, ME, saw her proceedings start in April 24, 2014 and complete by July 23, 2014, involving asset liquidation."
Carolyn Nancy Gosselin — Maine
George William Hamm, Biddeford ME
Address: 137 Main St Apt 5 Biddeford, ME 04005-2573
Brief Overview of Bankruptcy Case 15-20438: "In a Chapter 7 bankruptcy case, George William Hamm from Biddeford, ME, saw his proceedings start in 2015-06-12 and complete by 2015-09-22, involving asset liquidation."
George William Hamm — Maine
Heather Hanson, Biddeford ME
Address: 1 Majors Cor Biddeford, ME 04005-5258
Concise Description of Bankruptcy Case 2014-203307: "The bankruptcy filing by Heather Hanson, undertaken in May 6, 2014 in Biddeford, ME under Chapter 7, concluded with discharge in 08.04.2014 after liquidating assets."
Heather Hanson — Maine
Stephen C Hodgkins, Biddeford ME
Address: 48 Acorn St Apt 201 Biddeford, ME 04005-3460
Brief Overview of Bankruptcy Case 2014-20372: "Biddeford, ME resident Stephen C Hodgkins's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Stephen C Hodgkins — Maine
Pelagia B Hyle, Biddeford ME
Address: 235 Elm St Apt 102 Biddeford, ME 04005-3007
Bankruptcy Case 16-20320 Overview: "Pelagia B Hyle's Chapter 7 bankruptcy, filed in Biddeford, ME in 05.31.2016, led to asset liquidation, with the case closing in 08.29.2016."
Pelagia B Hyle — Maine
Debra J Jalbert, Biddeford ME
Address: 7 Ray St Biddeford, ME 04005-3212
Bankruptcy Case 15-20002 Overview: "The bankruptcy filing by Debra J Jalbert, undertaken in 2015-01-02 in Biddeford, ME under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Debra J Jalbert — Maine
Ruby M Kelly, Biddeford ME
Address: 114 Prospect St Apt 8 Biddeford, ME 04005-3698
Snapshot of U.S. Bankruptcy Proceeding Case 15-20560: "The bankruptcy record of Ruby M Kelly from Biddeford, ME, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2015."
Ruby M Kelly — Maine
Michael S Koerner, Biddeford ME
Address: 3 Winter Gdn Biddeford, ME 04005-3565
Concise Description of Bankruptcy Case 14-207617: "The bankruptcy record of Michael S Koerner from Biddeford, ME, shows a Chapter 7 case filed in 09/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Michael S Koerner — Maine
Richard A Kozloff, Biddeford ME
Address: 145 Hill St Apt 1 Biddeford, ME 04005-3443
Snapshot of U.S. Bankruptcy Proceeding Case 12-20297: "Filing for Chapter 13 bankruptcy in 03.23.2012, Richard A Kozloff from Biddeford, ME, structured a repayment plan, achieving discharge in 08.20.2013."
Richard A Kozloff — Maine
Teresa A Kozloff, Biddeford ME
Address: 145 Hill St Apt 1 Biddeford, ME 04005-3443
Snapshot of U.S. Bankruptcy Proceeding Case 12-20297: "The bankruptcy record for Teresa A Kozloff from Biddeford, ME, under Chapter 13, filed in 03/23/2012, involved setting up a repayment plan, finalized by Aug 20, 2013."
Teresa A Kozloff — Maine
Cheryl A Labrecque, Biddeford ME
Address: 7 Lindale Ave Biddeford, ME 04005-4203
Snapshot of U.S. Bankruptcy Proceeding Case 08-20639: "Chapter 13 bankruptcy for Cheryl A Labrecque in Biddeford, ME began in 06/09/2008, focusing on debt restructuring, concluding with plan fulfillment in September 9, 2013."
Cheryl A Labrecque — Maine
Glenn R Labrecque, Biddeford ME
Address: 7 Lindale Ave Biddeford, ME 04005-4203
Bankruptcy Case 08-20639 Summary: "Glenn R Labrecque's Biddeford, ME bankruptcy under Chapter 13 in 06.09.2008 led to a structured repayment plan, successfully discharged in September 2013."
Glenn R Labrecque — Maine
Phyllis Lapointe, Biddeford ME
Address: 157 Alfred St Biddeford, ME 04005-3225
Snapshot of U.S. Bankruptcy Proceeding Case 14-20716: "Biddeford, ME resident Phyllis Lapointe's 09/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2014."
Phyllis Lapointe — Maine
Anthony Lekakos, Biddeford ME
Address: 8 Belmont Ave Biddeford, ME 04005-3802
Brief Overview of Bankruptcy Case 2014-20321: "The bankruptcy filing by Anthony Lekakos, undertaken in 05.02.2014 in Biddeford, ME under Chapter 7, concluded with discharge in 2014-07-31 after liquidating assets."
Anthony Lekakos — Maine
Stephanie E Lekakos, Biddeford ME
Address: 8 Belmont Ave Biddeford, ME 04005-3802
Concise Description of Bankruptcy Case 2014-203217: "In a Chapter 7 bankruptcy case, Stephanie E Lekakos from Biddeford, ME, saw her proceedings start in 2014-05-02 and complete by 07.31.2014, involving asset liquidation."
Stephanie E Lekakos — Maine
Dennis N Letourneau, Biddeford ME
Address: 546 South St # 1 Biddeford, ME 04005-9317
Concise Description of Bankruptcy Case 15-200737: "The bankruptcy filing by Dennis N Letourneau, undertaken in February 2015 in Biddeford, ME under Chapter 7, concluded with discharge in May 14, 2015 after liquidating assets."
Dennis N Letourneau — Maine
Jennifer Maynard, Biddeford ME
Address: 35 Bacon St Apt 201 Biddeford, ME 04005-5140
Brief Overview of Bankruptcy Case 09-10302: "03.21.2009 marked the beginning of Jennifer Maynard's Chapter 13 bankruptcy in Biddeford, ME, entailing a structured repayment schedule, completed by Dec 17, 2013."
Jennifer Maynard — Maine
James A Mclaughlin, Biddeford ME
Address: 344 Main St Apt 5 Biddeford, ME 04005-2357
Brief Overview of Bankruptcy Case 16-20142: "In Biddeford, ME, James A Mclaughlin filed for Chapter 7 bankruptcy in 03.23.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2016."
James A Mclaughlin — Maine
Thomas R Morin, Biddeford ME
Address: 8 Yale St Biddeford, ME 04005-3718
Bankruptcy Case 2014-20315 Overview: "In Biddeford, ME, Thomas R Morin filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Thomas R Morin — Maine
Martha A Murray, Biddeford ME
Address: 4 Sunrise Ave Biddeford, ME 04005-3828
Concise Description of Bankruptcy Case 15-202827: "The bankruptcy filing by Martha A Murray, undertaken in April 2015 in Biddeford, ME under Chapter 7, concluded with discharge in July 23, 2015 after liquidating assets."
Martha A Murray — Maine
Richard Fabien Nolette, Biddeford ME
Address: 532 Main St Biddeford, ME 04005-2123
Bankruptcy Case 2014-20329 Overview: "Biddeford, ME resident Richard Fabien Nolette's 2014-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014."
Richard Fabien Nolette — Maine
Clinton J Palmer, Biddeford ME
Address: 38 Oak St Biddeford, ME 04005-3423
Bankruptcy Case 09-20212 Overview: "Chapter 13 bankruptcy for Clinton J Palmer in Biddeford, ME began in 02.25.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-07."
Clinton J Palmer — Maine
Vicki Lynn Patterson, Biddeford ME
Address: 530 Main St Biddeford, ME 04005-2196
Brief Overview of Bankruptcy Case 2014-20497: "The bankruptcy record of Vicki Lynn Patterson from Biddeford, ME, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2014."
Vicki Lynn Patterson — Maine
Brian J Pelletier, Biddeford ME
Address: 27 Cathedral Oaks Dr Biddeford, ME 04005-9359
Snapshot of U.S. Bankruptcy Proceeding Case 14-20848: "The bankruptcy filing by Brian J Pelletier, undertaken in 2014-10-27 in Biddeford, ME under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Brian J Pelletier — Maine
Anthony M Pepin, Biddeford ME
Address: 75 Foss St # 1 Biddeford, ME 04005-3320
Bankruptcy Case 16-20141 Overview: "Anthony M Pepin's bankruptcy, initiated in March 23, 2016 and concluded by 2016-06-21 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Pepin — Maine
Laura A Pepin, Biddeford ME
Address: 75 Foss St # 1 Biddeford, ME 04005-3320
Bankruptcy Case 16-20141 Summary: "In a Chapter 7 bankruptcy case, Laura A Pepin from Biddeford, ME, saw her proceedings start in Mar 23, 2016 and complete by 06.21.2016, involving asset liquidation."
Laura A Pepin — Maine
George E Pomroy, Biddeford ME
Address: 114 Prospect St Apt 18 Biddeford, ME 04005-3699
Concise Description of Bankruptcy Case 2014-205357: "The bankruptcy filing by George E Pomroy, undertaken in Jul 11, 2014 in Biddeford, ME under Chapter 7, concluded with discharge in 2014-10-09 after liquidating assets."
George E Pomroy — Maine
Theresa M Pomroy, Biddeford ME
Address: 114 Prospect St Apt 18 Biddeford, ME 04005-3699
Concise Description of Bankruptcy Case 14-205357: "The bankruptcy record of Theresa M Pomroy from Biddeford, ME, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-09."
Theresa M Pomroy — Maine
Mia L Richerson, Biddeford ME
Address: 160 South St Apt 1 Biddeford, ME 04005-2338
Concise Description of Bankruptcy Case 2014-202367: "Biddeford, ME resident Mia L Richerson's Apr 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02."
Mia L Richerson — Maine
Jessica M Ring, Biddeford ME
Address: 24 State St Apt 1 Biddeford, ME 04005-5242
Brief Overview of Bankruptcy Case 15-20515: "The case of Jessica M Ring in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 07/16/2015 and discharged early 10/21/2015, focusing on asset liquidation to repay creditors."
Jessica M Ring — Maine
Matthew J Ring, Biddeford ME
Address: 24 State St Apt 1 Biddeford, ME 04005-5242
Bankruptcy Case 15-20515 Summary: "In a Chapter 7 bankruptcy case, Matthew J Ring from Biddeford, ME, saw their proceedings start in 07.16.2015 and complete by 10/21/2015, involving asset liquidation."
Matthew J Ring — Maine
Andrea L Sartori, Biddeford ME
Address: 9 Red Oak Ln Biddeford, ME 04005-9528
Concise Description of Bankruptcy Case 14-206537: "Biddeford, ME resident Andrea L Sartori's Aug 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16."
Andrea L Sartori — Maine
Alan Silva, Biddeford ME
Address: 2 Yale St Apt 2 Biddeford, ME 04005-3718
Snapshot of U.S. Bankruptcy Proceeding Case 15-20529: "In Biddeford, ME, Alan Silva filed for Chapter 7 bankruptcy in 07.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Alan Silva — Maine
Nicholas Alexander Smeall, Biddeford ME
Address: 411 Alfred St Ste 111 Biddeford, ME 04005-3741
Brief Overview of Bankruptcy Case 09-20637: "Nicholas Alexander Smeall's Chapter 13 bankruptcy in Biddeford, ME started in 05/05/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in August 14, 2012."
Nicholas Alexander Smeall — Maine
David C Steckino, Biddeford ME
Address: 10 Belmont Ave Biddeford, ME 04005-3802
Brief Overview of Bankruptcy Case 09-20577: "David C Steckino's Chapter 13 bankruptcy in Biddeford, ME started in 2009-04-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.10.2013."
David C Steckino — Maine
Stacey A Sylvain, Biddeford ME
Address: 509 South St Biddeford, ME 04005-9383
Brief Overview of Bankruptcy Case 15-20545: "The bankruptcy record of Stacey A Sylvain from Biddeford, ME, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Stacey A Sylvain — Maine
Christopher M Villandry, Biddeford ME
Address: 41 Westfield Street Ext Biddeford, ME 04005-3630
Brief Overview of Bankruptcy Case 16-20323: "The bankruptcy record of Christopher M Villandry from Biddeford, ME, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Christopher M Villandry — Maine
Jessica M Villandry, Biddeford ME
Address: 41 Westfield Street Ext Biddeford, ME 04005-3630
Bankruptcy Case 16-20323 Summary: "In a Chapter 7 bankruptcy case, Jessica M Villandry from Biddeford, ME, saw her proceedings start in 2016-05-31 and complete by 08/29/2016, involving asset liquidation."
Jessica M Villandry — Maine
Christina P Walton, Biddeford ME
Address: 533 Main St Biddeford, ME 04005-9616
Snapshot of U.S. Bankruptcy Proceeding Case 15-20166: "Christina P Walton's Chapter 7 bankruptcy, filed in Biddeford, ME in March 2015, led to asset liquidation, with the case closing in 06/18/2015."
Christina P Walton — Maine
Jr Glenn E White, Biddeford ME
Address: 21 Ray St Biddeford, ME 04005-3260
Concise Description of Bankruptcy Case 07-207467: "2007-08-22 marked the beginning of Jr Glenn E White's Chapter 13 bankruptcy in Biddeford, ME, entailing a structured repayment schedule, completed by 05/13/2013."
Jr Glenn E White — Maine
Alan T Whitmore, Biddeford ME
Address: 33 George St Apt 101 Biddeford, ME 04005-2974
Snapshot of U.S. Bankruptcy Proceeding Case 14-20737: "In a Chapter 7 bankruptcy case, Alan T Whitmore from Biddeford, ME, saw his proceedings start in 2014-09-11 and complete by December 2014, involving asset liquidation."
Alan T Whitmore — Maine
Explore Free Bankruptcy Records by State