New Gloucester, Maine - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Gloucester.
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
Kayla Marie Irene Arterton, New Gloucester ME
Address: 77 Snow Hill Rd New Gloucester, ME 04260-3203
Bankruptcy Case 2014-20307 Summary: "The bankruptcy filing by Kayla Marie Irene Arterton, undertaken in 04.28.2014 in New Gloucester, ME under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Kayla Marie Irene Arterton — Maine
Kurt Andrew Arterton, New Gloucester ME
Address: 77 Snow Hill Rd New Gloucester, ME 04260-3203
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20307: "The case of Kurt Andrew Arterton in New Gloucester, ME, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early Jul 27, 2014, focusing on asset liquidation to repay creditors."
Kurt Andrew Arterton — Maine
Susan L Begin, New Gloucester ME
Address: 24 Harley Dr New Gloucester, ME 04260-4074
Bankruptcy Case 14-20945 Overview: "New Gloucester, ME resident Susan L Begin's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2015."
Susan L Begin — Maine
Wilfred M Begin, New Gloucester ME
Address: 32 Lily Ln New Gloucester, ME 04260-4063
Bankruptcy Case 14-20945 Summary: "The bankruptcy filing by Wilfred M Begin, undertaken in November 25, 2014 in New Gloucester, ME under Chapter 7, concluded with discharge in 02/23/2015 after liquidating assets."
Wilfred M Begin — Maine
David Best, New Gloucester ME
Address: 86 Jack Hall Rd New Gloucester, ME 04260-4238
Snapshot of U.S. Bankruptcy Proceeding Case 15-20204: "New Gloucester, ME resident David Best's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
David Best — Maine
Kathleen E Brattoya, New Gloucester ME
Address: 646 Lewiston Rd New Gloucester, ME 04260-4064
Bankruptcy Case 15-20248 Overview: "Kathleen E Brattoya's bankruptcy, initiated in 04/14/2015 and concluded by 07.13.2015 in New Gloucester, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen E Brattoya — Maine
Shaeleen Ward Charest, New Gloucester ME
Address: 122 Penney Rd New Gloucester, ME 04260-4619
Brief Overview of Bankruptcy Case 14-20751: "The bankruptcy filing by Shaeleen Ward Charest, undertaken in 2014-09-18 in New Gloucester, ME under Chapter 7, concluded with discharge in 12/17/2014 after liquidating assets."
Shaeleen Ward Charest — Maine
Marissa Marie Crandall, New Gloucester ME
Address: 123 Bennett Rd New Gloucester, ME 04260-4016
Concise Description of Bankruptcy Case 14-209527: "The bankruptcy record of Marissa Marie Crandall from New Gloucester, ME, shows a Chapter 7 case filed in 12/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-02."
Marissa Marie Crandall — Maine
Dennis Lee Crooker, New Gloucester ME
Address: 33 Church Rd New Gloucester, ME 04260-3802
Bankruptcy Case 14-20952 Overview: "The bankruptcy filing by Dennis Lee Crooker, undertaken in 2014-12-02 in New Gloucester, ME under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Dennis Lee Crooker — Maine
Jeffrey M Gillespie, New Gloucester ME
Address: 767 Mayall Rd New Gloucester, ME 04260-2613
Bankruptcy Case 14-20971 Overview: "Jeffrey M Gillespie's Chapter 7 bankruptcy, filed in New Gloucester, ME in Dec 15, 2014, led to asset liquidation, with the case closing in March 2015."
Jeffrey M Gillespie — Maine
David Scott Hinckley, New Gloucester ME
Address: 15 Brookside Dr New Gloucester, ME 04260-4033
Bankruptcy Case 16-20200 Summary: "In a Chapter 7 bankruptcy case, David Scott Hinckley from New Gloucester, ME, saw his proceedings start in 04/12/2016 and complete by July 2016, involving asset liquidation."
David Scott Hinckley — Maine
Sylvia Ann Hinckley, New Gloucester ME
Address: 15 Brookside Dr New Gloucester, ME 04260-4033
Concise Description of Bankruptcy Case 16-202007: "Sylvia Ann Hinckley's bankruptcy, initiated in April 12, 2016 and concluded by July 11, 2016 in New Gloucester, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Ann Hinckley — Maine
Karen Lea Howard, New Gloucester ME
Address: PO Box 338 New Gloucester, ME 04260-0338
Concise Description of Bankruptcy Case 15-205557: "In a Chapter 7 bankruptcy case, Karen Lea Howard from New Gloucester, ME, saw her proceedings start in 08/01/2015 and complete by 11/04/2015, involving asset liquidation."
Karen Lea Howard — Maine
James A Kimball, New Gloucester ME
Address: 55 Penney Rd New Gloucester, ME 04260-4633
Brief Overview of Bankruptcy Case 15-20523: "In New Gloucester, ME, James A Kimball filed for Chapter 7 bankruptcy in 07/26/2015. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
James A Kimball — Maine
Michelle M Kimball, New Gloucester ME
Address: 55 Penney Rd New Gloucester, ME 04260-4633
Bankruptcy Case 15-20523 Overview: "The case of Michelle M Kimball in New Gloucester, ME, demonstrates a Chapter 7 bankruptcy filed in Jul 26, 2015 and discharged early 10.21.2015, focusing on asset liquidation to repay creditors."
Michelle M Kimball — Maine
Barbara J Morton, New Gloucester ME
Address: 115 Penney Rd New Gloucester, ME 04260-4635
Concise Description of Bankruptcy Case 15-206357: "Barbara J Morton's bankruptcy, initiated in 09.03.2015 and concluded by Dec 2, 2015 in New Gloucester, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Morton — Maine
Roderick H Morton, New Gloucester ME
Address: 115 Penney Rd New Gloucester, ME 04260-4635
Bankruptcy Case 15-20635 Summary: "In New Gloucester, ME, Roderick H Morton filed for Chapter 7 bankruptcy in 2015-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2015."
Roderick H Morton — Maine
Jeffrey W Robinson, New Gloucester ME
Address: 290 Penney Rd New Gloucester, ME 04260-4620
Concise Description of Bankruptcy Case 2014-205087: "The bankruptcy record of Jeffrey W Robinson from New Gloucester, ME, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
Jeffrey W Robinson — Maine
Kimberly D Spaulding, New Gloucester ME
Address: 331 Gloucester Hill Rd New Gloucester, ME 04260-3858
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20247: "In a Chapter 7 bankruptcy case, Kimberly D Spaulding from New Gloucester, ME, saw her proceedings start in 04/09/2014 and complete by July 2014, involving asset liquidation."
Kimberly D Spaulding — Maine
Sabrina Jo Stoehr, New Gloucester ME
Address: 69 Mckenny Dr New Gloucester, ME 04260-4053
Concise Description of Bankruptcy Case 15-201517: "In a Chapter 7 bankruptcy case, Sabrina Jo Stoehr from New Gloucester, ME, saw her proceedings start in 03.17.2015 and complete by June 2015, involving asset liquidation."
Sabrina Jo Stoehr — Maine
Amanda A Webb, New Gloucester ME
Address: 1266 Intervale Rd New Gloucester, ME 04260-4609
Bankruptcy Case 16-20108 Summary: "The bankruptcy filing by Amanda A Webb, undertaken in March 2016 in New Gloucester, ME under Chapter 7, concluded with discharge in 06/08/2016 after liquidating assets."
Amanda A Webb — Maine
Jr Robert H Williams, New Gloucester ME
Address: 30A Upper Village Rd New Gloucester, ME 04260-3423
Snapshot of U.S. Bankruptcy Proceeding Case 08-20509: "In their Chapter 13 bankruptcy case filed in May 9, 2008, New Gloucester, ME's Jr Robert H Williams agreed to a debt repayment plan, which was successfully completed by October 2012."
Jr Robert H Williams — Maine
Explore Free Bankruptcy Records by State