Minot, Maine - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Minot.
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
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