Glenburn, Maine - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Glenburn.
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
Sandra Dee Babcock, Glenburn ME
Address: 103 Phillips Rd Glenburn, ME 04401-1002
Concise Description of Bankruptcy Case 15-103927: "Glenburn, ME resident Sandra Dee Babcock's Jun 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2015."
Sandra Dee Babcock — Maine
Theresa Campbell, Glenburn ME
Address: 961 Hudson Rd Apt 4 Glenburn, ME 04401-1621
Bankruptcy Case 15-10678 Overview: "The bankruptcy filing by Theresa Campbell, undertaken in September 17, 2015 in Glenburn, ME under Chapter 7, concluded with discharge in Dec 16, 2015 after liquidating assets."
Theresa Campbell — Maine
Ricky F Cortis, Glenburn ME
Address: 737 Hudson Rd Glenburn, ME 04401-1407
Brief Overview of Bankruptcy Case 15-10164: "In Glenburn, ME, Ricky F Cortis filed for Chapter 7 bankruptcy in Mar 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2015."
Ricky F Cortis — Maine
Joanne Dichard, Glenburn ME
Address: 24 Deer Run Rd Glenburn, ME 04401-1830
Concise Description of Bankruptcy Case 14-108807: "The bankruptcy record of Joanne Dichard from Glenburn, ME, shows a Chapter 7 case filed in 2014-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-10."
Joanne Dichard — Maine
Jonathan D Duplain, Glenburn ME
Address: 33 Grace Snow Dr Glenburn, ME 04401-1036
Bankruptcy Case 15-10134 Summary: "In a Chapter 7 bankruptcy case, Jonathan D Duplain from Glenburn, ME, saw his proceedings start in 2015-03-12 and complete by 2015-06-10, involving asset liquidation."
Jonathan D Duplain — Maine
Wade A Duplisea, Glenburn ME
Address: 318 Phillips Rd Glenburn, ME 04401-1010
Bankruptcy Case 16-10320 Overview: "In a Chapter 7 bankruptcy case, Wade A Duplisea from Glenburn, ME, saw his proceedings start in 2016-05-31 and complete by 2016-08-29, involving asset liquidation."
Wade A Duplisea — Maine
Dana F Fish, Glenburn ME
Address: 74 Pine Acres Way Glenburn, ME 04401-1616
Brief Overview of Bankruptcy Case 15-10181: "In a Chapter 7 bankruptcy case, Dana F Fish from Glenburn, ME, saw their proceedings start in 2015-03-26 and complete by 2015-06-24, involving asset liquidation."
Dana F Fish — Maine
Gretchen E Fish, Glenburn ME
Address: 74 Pine Acres Way Glenburn, ME 04401-1616
Snapshot of U.S. Bankruptcy Proceeding Case 15-10181: "Gretchen E Fish's Chapter 7 bankruptcy, filed in Glenburn, ME in March 2015, led to asset liquidation, with the case closing in 2015-06-24."
Gretchen E Fish — Maine
Keven R Jacobs, Glenburn ME
Address: 643 Hudson Rd Glenburn, ME 04401-1406
Concise Description of Bankruptcy Case 16-100367: "The bankruptcy filing by Keven R Jacobs, undertaken in January 25, 2016 in Glenburn, ME under Chapter 7, concluded with discharge in Apr 24, 2016 after liquidating assets."
Keven R Jacobs — Maine
Lucinda Jakacky, Glenburn ME
Address: 18 Winters Way Glenburn, ME 04401-1089
Brief Overview of Bankruptcy Case 14-10956: "In Glenburn, ME, Lucinda Jakacky filed for Chapter 7 bankruptcy in 12.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2015."
Lucinda Jakacky — Maine
Philip C Joyce, Glenburn ME
Address: 1079 Pushaw Rd Glenburn, ME 04401-1444
Bankruptcy Case 15-10790 Overview: "Philip C Joyce's Chapter 7 bankruptcy, filed in Glenburn, ME in October 29, 2015, led to asset liquidation, with the case closing in 2016-01-27."
Philip C Joyce — Maine
Bonnie J Joyce, Glenburn ME
Address: 1079 Pushaw Rd Glenburn, ME 04401-1444
Concise Description of Bankruptcy Case 15-107907: "The bankruptcy record of Bonnie J Joyce from Glenburn, ME, shows a Chapter 7 case filed in October 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Bonnie J Joyce — Maine
Dawn R Martinkovic, Glenburn ME
Address: 98 Jillian Way Glenburn, ME 04401-1242
Snapshot of U.S. Bankruptcy Proceeding Case 16-10194: "Dawn R Martinkovic's bankruptcy, initiated in March 31, 2016 and concluded by Jun 29, 2016 in Glenburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn R Martinkovic — Maine
Deidre A Redman, Glenburn ME
Address: 39 Northland Rd Apt 2 Glenburn, ME 04401-1642
Concise Description of Bankruptcy Case 2014-103177: "The bankruptcy record of Deidre A Redman from Glenburn, ME, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2014."
Deidre A Redman — Maine
Victoria Spencer, Glenburn ME
Address: 15 Spruce Ln Glenburn, ME 04401-1748
Bankruptcy Case 15-10598 Overview: "In a Chapter 7 bankruptcy case, Victoria Spencer from Glenburn, ME, saw her proceedings start in August 2015 and complete by 11.19.2015, involving asset liquidation."
Victoria Spencer — Maine
Roy Spencer, Glenburn ME
Address: 15 Spruce Ln Glenburn, ME 04401-1748
Brief Overview of Bankruptcy Case 15-10598: "Glenburn, ME resident Roy Spencer's 08/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2015."
Roy Spencer — Maine
Thomas E Thebarge, Glenburn ME
Address: 18 Roundstone Dr Glenburn, ME 04401-1208
Bankruptcy Case 15-10544 Overview: "The bankruptcy record of Thomas E Thebarge from Glenburn, ME, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2015."
Thomas E Thebarge — Maine
Phoebe M Trask, Glenburn ME
Address: 2014 Pushaw Rd Glenburn, ME 04401-1703
Bankruptcy Case 15-10045 Overview: "Phoebe M Trask's Chapter 7 bankruptcy, filed in Glenburn, ME in 01/26/2015, led to asset liquidation, with the case closing in 04.26.2015."
Phoebe M Trask — Maine
Explore Free Bankruptcy Records by State