Website Logo

Biddeford, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Biddeford.

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

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