Website Logo

Minot, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Minot.

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

John Scott Allen, Minot ME

Address: 121 Death Valley Rd Minot, ME 04258-4207
Snapshot of U.S. Bankruptcy Proceeding Case 16-20107: "The bankruptcy filing by John Scott Allen, undertaken in 03.09.2016 in Minot, ME under Chapter 7, concluded with discharge in June 7, 2016 after liquidating assets."
John Scott Allen — Maine

Michael F Cote, Minot ME

Address: 18 Joe Town Rd Minot, ME 04258-5412
Concise Description of Bankruptcy Case 16-200587: "Michael F Cote's Chapter 7 bankruptcy, filed in Minot, ME in 02.11.2016, led to asset liquidation, with the case closing in 05.11.2016."
Michael F Cote — Maine

Karen Ann Dehetre, Minot ME

Address: 501 Woodman Hill Rd Minot, ME 04258-5013
Bankruptcy Case 14-20012 Summary: "Karen Ann Dehetre's Chapter 7 bankruptcy, filed in Minot, ME in Jan 9, 2014, led to asset liquidation, with the case closing in 04.09.2014."
Karen Ann Dehetre — Maine

Jennifer R Durant, Minot ME

Address: PO Box 245 Minot, ME 04258-0245
Brief Overview of Bankruptcy Case 14-20081: "In a Chapter 7 bankruptcy case, Jennifer R Durant from Minot, ME, saw her proceedings start in February 2014 and complete by 05.22.2014, involving asset liquidation."
Jennifer R Durant — Maine

Peter L Ferland, Minot ME

Address: PO Box 47 Minot, ME 04258-0047
Bankruptcy Case 14-21006 Overview: "Peter L Ferland's bankruptcy, initiated in 2014-12-30 and concluded by 03/30/2015 in Minot, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter L Ferland — Maine

Christopher L Fugere, Minot ME

Address: 661 Brighton Hill Rd Minot, ME 04258-4051
Brief Overview of Bankruptcy Case 16-20184: "Minot, ME resident Christopher L Fugere's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2016."
Christopher L Fugere — Maine

Margaret R Korhonen, Minot ME

Address: 34 Hunter Ave Minot, ME 04258-4010
Concise Description of Bankruptcy Case 14-207957: "The case of Margaret R Korhonen in Minot, ME, demonstrates a Chapter 7 bankruptcy filed in 2014-10-03 and discharged early 01.01.2015, focusing on asset liquidation to repay creditors."
Margaret R Korhonen — Maine

David J Mackenzie, Minot ME

Address: 50 Fortin Dr Minot, ME 04258-5039
Bankruptcy Case 14-20663 Summary: "In a Chapter 7 bankruptcy case, David J Mackenzie from Minot, ME, saw his proceedings start in August 2014 and complete by 2014-11-18, involving asset liquidation."
David J Mackenzie — Maine

Kelly Elizabeth Mackenzie, Minot ME

Address: 50 Fortin Dr Minot, ME 04258-5039
Bankruptcy Case 14-20663 Summary: "The bankruptcy filing by Kelly Elizabeth Mackenzie, undertaken in 08.20.2014 in Minot, ME under Chapter 7, concluded with discharge in Nov 18, 2014 after liquidating assets."
Kelly Elizabeth Mackenzie — Maine

William S Nelson, Minot ME

Address: 283 Woodman Hill Rd Minot, ME 04258-4644
Bankruptcy Case 15-20686 Summary: "In Minot, ME, William S Nelson filed for Chapter 7 bankruptcy in Oct 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
William S Nelson — Maine

Keri R Nelson, Minot ME

Address: 283 Woodman Hill Rd Minot, ME 04258-4644
Snapshot of U.S. Bankruptcy Proceeding Case 15-20686: "In Minot, ME, Keri R Nelson filed for Chapter 7 bankruptcy in 2015-10-01. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2015."
Keri R Nelson — Maine

Richard A Sawyer, Minot ME

Address: 184 W Minot Rd Minot, ME 04258-5420
Bankruptcy Case 06-10492 Summary: "The bankruptcy record for Richard A Sawyer from Minot, ME, under Chapter 13, filed in November 2006, involved setting up a repayment plan, finalized by 2012-08-27."
Richard A Sawyer — Maine

Keith D Seeley, Minot ME

Address: PO Box 197 Minot, ME 04258-0197
Brief Overview of Bankruptcy Case 08-20879: "In their Chapter 13 bankruptcy case filed in 2008-07-30, Minot, ME's Keith D Seeley agreed to a debt repayment plan, which was successfully completed by 2013-12-04."
Keith D Seeley — Maine

Nancy Lynn Short, Minot ME

Address: 267 Woodman Hill Rd Minot, ME 04258-4644
Snapshot of U.S. Bankruptcy Proceeding Case 14-20829: "In a Chapter 7 bankruptcy case, Nancy Lynn Short from Minot, ME, saw her proceedings start in 2014-10-20 and complete by 2015-01-18, involving asset liquidation."
Nancy Lynn Short — Maine

Ronald B Smith, Minot ME

Address: 138 W Minot Rd Minot, ME 04258-5420
Brief Overview of Bankruptcy Case 16-20344: "Minot, ME resident Ronald B Smith's 06.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-08."
Ronald B Smith — Maine

Courtney Beth Tufts, Minot ME

Address: 2 Verrill Rd Minot, ME 04258-4811
Concise Description of Bankruptcy Case 15-206707: "The bankruptcy filing by Courtney Beth Tufts, undertaken in 09.28.2015 in Minot, ME under Chapter 7, concluded with discharge in December 27, 2015 after liquidating assets."
Courtney Beth Tufts — Maine

David Kenneth Tufts, Minot ME

Address: 2 Verrill Rd Minot, ME 04258-4811
Brief Overview of Bankruptcy Case 15-20670: "The case of David Kenneth Tufts in Minot, ME, demonstrates a Chapter 7 bankruptcy filed in September 28, 2015 and discharged early Dec 27, 2015, focusing on asset liquidation to repay creditors."
David Kenneth Tufts — Maine

Heidi J Wheaton, Minot ME

Address: 135 W Minot Rd Minot, ME 04258-5434
Brief Overview of Bankruptcy Case 16-20061: "The case of Heidi J Wheaton in Minot, ME, demonstrates a Chapter 7 bankruptcy filed in February 12, 2016 and discharged early May 12, 2016, focusing on asset liquidation to repay creditors."
Heidi J Wheaton — Maine

Explore Free Bankruptcy Records by State