Website Logo

Saco, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Saco.

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

David G Allen, Saco ME

Address: 33 Ross Rd Saco, ME 04072-1538
Brief Overview of Bankruptcy Case 08-20711: "The bankruptcy record for David G Allen from Saco, ME, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by 02.05.2013."
David G Allen — Maine

Steven J Beaulieu, Saco ME

Address: 117 Hearn Rd Saco, ME 04072-9699
Bankruptcy Case 15-20336 Overview: "In Saco, ME, Steven J Beaulieu filed for Chapter 7 bankruptcy in 05/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-05."
Steven J Beaulieu — Maine

Raymond G Bouffard, Saco ME

Address: C/O Terri Cote 9 Therien Ave Saco, ME 4072
Brief Overview of Bankruptcy Case 14-21012: "The bankruptcy filing by Raymond G Bouffard, undertaken in Dec 31, 2014 in Saco, ME under Chapter 7, concluded with discharge in 03.31.2015 after liquidating assets."
Raymond G Bouffard — Maine

Tammy L Brady, Saco ME

Address: 16 Franklin St Saco, ME 04072-2505
Bankruptcy Case 16-20232 Summary: "The case of Tammy L Brady in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2016-04-25 and discharged early 2016-07-24, focusing on asset liquidation to repay creditors."
Tammy L Brady — Maine

Rachel A Brown, Saco ME

Address: 10 Paul St Saco, ME 04072-1642
Bankruptcy Case 09-20833 Summary: "Filing for Chapter 13 bankruptcy in June 8, 2009, Rachel A Brown from Saco, ME, structured a repayment plan, achieving discharge in 03.01.2013."
Rachel A Brown — Maine

Nancy A Carson, Saco ME

Address: 18 Therrien Ave Saco, ME 04072-1834
Concise Description of Bankruptcy Case 06-205607: "11.04.2006 marked the beginning of Nancy A Carson's Chapter 13 bankruptcy in Saco, ME, entailing a structured repayment schedule, completed by 2013-08-28."
Nancy A Carson — Maine

Bernard G Carson, Saco ME

Address: 18 Therrien Ave Saco, ME 04072-1834
Snapshot of U.S. Bankruptcy Proceeding Case 06-20560: "Chapter 13 bankruptcy for Bernard G Carson in Saco, ME began in Nov 4, 2006, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-28."
Bernard G Carson — Maine

Shannon C Clark, Saco ME

Address: 2 Oakwood Dr Saco, ME 04072-1854
Snapshot of U.S. Bankruptcy Proceeding Case 14-20724: "The case of Shannon C Clark in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in September 8, 2014 and discharged early 12.07.2014, focusing on asset liquidation to repay creditors."
Shannon C Clark — Maine

Chani P Cochrane, Saco ME

Address: 9 Wildwood Dr Saco, ME 04072-2233
Brief Overview of Bankruptcy Case 14-20854: "Saco, ME resident Chani P Cochrane's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Chani P Cochrane — Maine

David A Cochrane, Saco ME

Address: 9 Wildwood Dr Saco, ME 04072-2233
Bankruptcy Case 14-20854 Overview: "The case of David A Cochrane in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in October 29, 2014 and discharged early 2015-01-27, focusing on asset liquidation to repay creditors."
David A Cochrane — Maine

Stacey I Conley, Saco ME

Address: 234 New County Rd Saco, ME 04072-9753
Bankruptcy Case 09-22014 Overview: "Stacey I Conley's Chapter 13 bankruptcy in Saco, ME started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/19/2013."
Stacey I Conley — Maine

Cynthia J Connearney, Saco ME

Address: 110 Main St Apt 107 Saco, ME 04072-3513
Bankruptcy Case 2014-20231 Summary: "Cynthia J Connearney's bankruptcy, initiated in 04.02.2014 and concluded by 2014-07-01 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia J Connearney — Maine

Kevin B Corbett, Saco ME

Address: 321 North St Unit 1 Saco, ME 04072-1858
Concise Description of Bankruptcy Case 2014-202617: "The case of Kevin B Corbett in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in April 11, 2014 and discharged early July 10, 2014, focusing on asset liquidation to repay creditors."
Kevin B Corbett — Maine

Kevin Daly, Saco ME

Address: 3 Jacqueline Dr Saco, ME 04072-9030
Concise Description of Bankruptcy Case 14-207547: "Kevin Daly's Chapter 7 bankruptcy, filed in Saco, ME in Sep 18, 2014, led to asset liquidation, with the case closing in Dec 17, 2014."
Kevin Daly — Maine

Kimberly Daly, Saco ME

Address: 3 Jacqueline Dr Saco, ME 04072-9030
Bankruptcy Case 14-20754 Overview: "Kimberly Daly's Chapter 7 bankruptcy, filed in Saco, ME in 2014-09-18, led to asset liquidation, with the case closing in Dec 17, 2014."
Kimberly Daly — Maine

Carole V Deschambault, Saco ME

Address: PO Box 1521 Saco, ME 04072-7521
Bankruptcy Case 10-21165 Overview: "Chapter 13 bankruptcy for Carole V Deschambault in Saco, ME began in 07.21.2010, focusing on debt restructuring, concluding with plan fulfillment in 12/06/2013."
Carole V Deschambault — Maine

Paul H Deschambault, Saco ME

Address: PO Box 1521 Saco, ME 04072-7521
Bankruptcy Case 10-21165 Summary: "Filing for Chapter 13 bankruptcy in 07/21/2010, Paul H Deschambault from Saco, ME, structured a repayment plan, achieving discharge in 12.06.2013."
Paul H Deschambault — Maine

Desiree H Drummond, Saco ME

Address: 9 Bonython Ave Saco, ME 04072-1818
Concise Description of Bankruptcy Case 15-202767: "The bankruptcy filing by Desiree H Drummond, undertaken in 2015-04-23 in Saco, ME under Chapter 7, concluded with discharge in 07.22.2015 after liquidating assets."
Desiree H Drummond — Maine

Erika Jensen Dube, Saco ME

Address: 16 Spring Hill Rd Saco, ME 04072-9651
Concise Description of Bankruptcy Case 16-202237: "Erika Jensen Dube's bankruptcy, initiated in 04.20.2016 and concluded by Jul 19, 2016 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Jensen Dube — Maine

Steven Thomas Dube, Saco ME

Address: 16 Spring Hill Rd Saco, ME 04072-9651
Snapshot of U.S. Bankruptcy Proceeding Case 16-20223: "Steven Thomas Dube's bankruptcy, initiated in 2016-04-20 and concluded by Jul 19, 2016 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Thomas Dube — Maine

James Norman Gervais, Saco ME

Address: 31 Tall Pines Dr Saco, ME 04072-9547
Bankruptcy Case 07-20532 Summary: "Jun 19, 2007 marked the beginning of James Norman Gervais's Chapter 13 bankruptcy in Saco, ME, entailing a structured repayment schedule, completed by 01/08/2013."
James Norman Gervais — Maine

Judith A Giarratano, Saco ME

Address: 21 Dawn Marie Dr Apt 113 Saco, ME 04072-6705
Brief Overview of Bankruptcy Case 14-20956: "Judith A Giarratano's Chapter 7 bankruptcy, filed in Saco, ME in 2014-12-03, led to asset liquidation, with the case closing in March 2015."
Judith A Giarratano — Maine

Vincent Giarratano, Saco ME

Address: 21 Dawn Marie Dr Apt 113 Saco, ME 04072-6705
Concise Description of Bankruptcy Case 14-209567: "Vincent Giarratano's Chapter 7 bankruptcy, filed in Saco, ME in December 3, 2014, led to asset liquidation, with the case closing in 2015-03-03."
Vincent Giarratano — Maine

Lindsey L Green, Saco ME

Address: 18 Woodside Ave Saco, ME 04072-2425
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20364: "Lindsey L Green's bankruptcy, initiated in 2014-05-16 and concluded by 08/14/2014 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey L Green — Maine

John W Gross, Saco ME

Address: 124 Woodman Ave Saco, ME 04072-1597
Concise Description of Bankruptcy Case 08-214377: "In their Chapter 13 bankruptcy case filed in December 3, 2008, Saco, ME's John W Gross agreed to a debt repayment plan, which was successfully completed by 2013-07-31."
John W Gross — Maine

Brenda S Gross, Saco ME

Address: 178 Heath Rd Saco, ME 04072-9370
Snapshot of U.S. Bankruptcy Proceeding Case 08-21437: "Chapter 13 bankruptcy for Brenda S Gross in Saco, ME began in Dec 3, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07/31/2013."
Brenda S Gross — Maine

Stephanie Erin Hackett, Saco ME

Address: 191 Beach St Apt 2B Saco, ME 04072-2964
Bankruptcy Case 15-20755 Summary: "Stephanie Erin Hackett's bankruptcy, initiated in October 29, 2015 and concluded by Jan 27, 2016 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Erin Hackett — Maine

Casey Michael Hackett, Saco ME

Address: 191 Beach St Apt 2B Saco, ME 04072-2964
Bankruptcy Case 15-20755 Overview: "In a Chapter 7 bankruptcy case, Casey Michael Hackett from Saco, ME, saw their proceedings start in 10/29/2015 and complete by January 2016, involving asset liquidation."
Casey Michael Hackett — Maine

Joan E Hall, Saco ME

Address: 5 Dixie Ave Saco, ME 04072-9301
Bankruptcy Case 15-20231 Overview: "Joan E Hall's bankruptcy, initiated in April 2015 and concluded by 2015-07-08 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan E Hall — Maine

Douglas R Hall, Saco ME

Address: 5 Dixie Ave Saco, ME 04072-9301
Snapshot of U.S. Bankruptcy Proceeding Case 15-20231: "The case of Douglas R Hall in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early 2015-07-08, focusing on asset liquidation to repay creditors."
Douglas R Hall — Maine

Kelsey J Hayes, Saco ME

Address: 18 Park St Unit 307 Saco, ME 04072-2642
Bankruptcy Case 15-20206 Summary: "In a Chapter 7 bankruptcy case, Kelsey J Hayes from Saco, ME, saw her proceedings start in 2015-03-31 and complete by 06.29.2015, involving asset liquidation."
Kelsey J Hayes — Maine

Kristel Mae Hill, Saco ME

Address: PO Box 563 Saco, ME 04072-0563
Bankruptcy Case 14-21010 Summary: "In a Chapter 7 bankruptcy case, Kristel Mae Hill from Saco, ME, saw her proceedings start in 2014-12-31 and complete by 2015-03-31, involving asset liquidation."
Kristel Mae Hill — Maine

Aaron Hilton, Saco ME

Address: 20 Mechanic St Saco, ME 04072-2726
Snapshot of U.S. Bankruptcy Proceeding Case 14-20626: "Aaron Hilton's Chapter 7 bankruptcy, filed in Saco, ME in August 2014, led to asset liquidation, with the case closing in 11/06/2014."
Aaron Hilton — Maine

Gloria J Hostetler, Saco ME

Address: PO Box 6 Saco, ME 04072-0006
Bankruptcy Case 09-20251 Overview: "Filing for Chapter 13 bankruptcy in Mar 4, 2009, Gloria J Hostetler from Saco, ME, structured a repayment plan, achieving discharge in December 31, 2013."
Gloria J Hostetler — Maine

Sherry L Howe, Saco ME

Address: 38 Tall Pines Dr Saco, ME 04072-9576
Snapshot of U.S. Bankruptcy Proceeding Case 15-20390: "In a Chapter 7 bankruptcy case, Sherry L Howe from Saco, ME, saw her proceedings start in May 26, 2015 and complete by September 9, 2015, involving asset liquidation."
Sherry L Howe — Maine

Dana Kanozak, Saco ME

Address: 15 Tiffany Ln Saco, ME 04072-2232
Bankruptcy Case 10-12603 Overview: "In their Chapter 13 bankruptcy case filed in August 26, 2010, Saco, ME's Dana Kanozak agreed to a debt repayment plan, which was successfully completed by November 2, 2015."
Dana Kanozak — Maine

Stephen Kanozak, Saco ME

Address: 15 Tiffany Ln Saco, ME 04072-2232
Brief Overview of Bankruptcy Case 10-12603: "The bankruptcy record for Stephen Kanozak from Saco, ME, under Chapter 13, filed in August 26, 2010, involved setting up a repayment plan, finalized by 11.02.2015."
Stephen Kanozak — Maine

Steven J Kidder, Saco ME

Address: 82 Simpson Rd Saco, ME 04072-9523
Bankruptcy Case 15-20326 Summary: "The case of Steven J Kidder in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early 08/04/2015, focusing on asset liquidation to repay creditors."
Steven J Kidder — Maine

Gregory M Kirby, Saco ME

Address: 17 Ocean Park Rd Saco, ME 04072-1619
Brief Overview of Bankruptcy Case 14-20682: "The bankruptcy filing by Gregory M Kirby, undertaken in August 2014 in Saco, ME under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Gregory M Kirby — Maine

Gerard E Lacourse, Saco ME

Address: 16 Franklin St Saco, ME 04072-2505
Bankruptcy Case 16-20232 Overview: "Gerard E Lacourse's Chapter 7 bankruptcy, filed in Saco, ME in 2016-04-25, led to asset liquidation, with the case closing in July 2016."
Gerard E Lacourse — Maine

Richard A Lacourse, Saco ME

Address: 35 Nye St Saco, ME 04072-2611
Snapshot of U.S. Bankruptcy Proceeding Case 14-20827: "The bankruptcy record of Richard A Lacourse from Saco, ME, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Richard A Lacourse — Maine

Donna R Lacroix, Saco ME

Address: 151 Lewis Ave Saco, ME 04072-2916
Concise Description of Bankruptcy Case 15-205147: "Saco, ME resident Donna R Lacroix's 07/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Donna R Lacroix — Maine

Eugene R Lacroix, Saco ME

Address: 151 Lewis Ave Saco, ME 04072-2916
Brief Overview of Bankruptcy Case 15-20514: "Saco, ME resident Eugene R Lacroix's Jul 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-21."
Eugene R Lacroix — Maine

Matthew S Larochelle, Saco ME

Address: 596 Ferry Rd Saco, ME 04072-3014
Concise Description of Bankruptcy Case 08-212857: "Matthew S Larochelle, a resident of Saco, ME, entered a Chapter 13 bankruptcy plan in October 2008, culminating in its successful completion by 09.20.2013."
Matthew S Larochelle — Maine

Amy J Linscott, Saco ME

Address: 4 Scammon St Ste 19-109 Saco, ME 04072-5121
Bankruptcy Case 2014-20220 Summary: "The bankruptcy filing by Amy J Linscott, undertaken in 2014-03-31 in Saco, ME under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Amy J Linscott — Maine

Pauline M Loranger, Saco ME

Address: 9 Therrien Ave Apt 15 Saco, ME 04072-1871
Concise Description of Bankruptcy Case 15-206777: "In Saco, ME, Pauline M Loranger filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Pauline M Loranger — Maine

Sarah Loranger, Saco ME

Address: 23 Woodside Ave Saco, ME 04072-2424
Concise Description of Bankruptcy Case 14-208767: "In Saco, ME, Sarah Loranger filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-01."
Sarah Loranger — Maine

Diane M Marcoux, Saco ME

Address: 40 Pleasant St Apt 1 Saco, ME 04072-2739
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20517: "The bankruptcy record of Diane M Marcoux from Saco, 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 10.01.2014."
Diane M Marcoux — Maine

Patrick R Marcoux, Saco ME

Address: 40 Pleasant St Apt 1 Saco, ME 04072-2739
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20517: "Saco, ME resident Patrick R Marcoux's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-01."
Patrick R Marcoux — Maine

Wayne F Mcclellan, Saco ME

Address: 885 Portland Rd Saco, ME 04072-9794
Bankruptcy Case 08-20435 Summary: "April 2008 marked the beginning of Wayne F Mcclellan's Chapter 13 bankruptcy in Saco, ME, entailing a structured repayment schedule, completed by Dec 20, 2012."
Wayne F Mcclellan — Maine

Hilton Dawn Nise, Saco ME

Address: 20 Mechanic St Saco, ME 04072-2726
Concise Description of Bankruptcy Case 2014-206267: "The bankruptcy record of Hilton Dawn Nise from Saco, ME, shows a Chapter 7 case filed in 08/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2014."
Hilton Dawn Nise — Maine

Brian K Palmer, Saco ME

Address: 36 Nott St Apt 302 Saco, ME 04072-1960
Concise Description of Bankruptcy Case 14-200827: "In Saco, ME, Brian K Palmer filed for Chapter 7 bankruptcy in Feb 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2014."
Brian K Palmer — Maine

Daniel R Paquin, Saco ME

Address: 35 Franklin St Saco, ME 04072-2504
Concise Description of Bankruptcy Case 2014-202867: "In Saco, ME, Daniel R Paquin filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Daniel R Paquin — Maine

Lucile R Parent, Saco ME

Address: 52A Berry Rd Saco, ME 04072-9745
Concise Description of Bankruptcy Case 08-206507: "Filing for Chapter 13 bankruptcy in 2008-06-12, Lucile R Parent from Saco, ME, structured a repayment plan, achieving discharge in Oct 29, 2013."
Lucile R Parent — Maine

Jennifer L Purcell, Saco ME

Address: 4 Pond St Saco, ME 04072-2921
Brief Overview of Bankruptcy Case 15-20541: "In Saco, ME, Jennifer L Purcell filed for Chapter 7 bankruptcy in 07.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Jennifer L Purcell — Maine

Rosanna M Renadette, Saco ME

Address: 22 Park Rd Saco, ME 04072-9306
Bankruptcy Case 2014-20572 Summary: "Saco, ME resident Rosanna M Renadette's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2014."
Rosanna M Renadette — Maine

Kathryn R Rondeau, Saco ME

Address: 50 Glenwood Ave # 102 Saco, ME 04072-2943
Snapshot of U.S. Bankruptcy Proceeding Case 15-20511: "In Saco, ME, Kathryn R Rondeau filed for Chapter 7 bankruptcy in 07/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2015."
Kathryn R Rondeau — Maine

Marc R Rondeau, Saco ME

Address: 50 Glenwood Ave # 102 Saco, ME 04072-2943
Brief Overview of Bankruptcy Case 15-20511: "The bankruptcy filing by Marc R Rondeau, undertaken in 07.16.2015 in Saco, ME under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Marc R Rondeau — Maine

Henry Burnham Rose, Saco ME

Address: 6 Labonte Ave W Saco, ME 04072-2512
Concise Description of Bankruptcy Case 14-206547: "In Saco, ME, Henry Burnham Rose filed for Chapter 7 bankruptcy in 08/18/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Henry Burnham Rose — Maine

Sally Coughlin Rose, Saco ME

Address: 6 Labonte Ave W Saco, ME 04072-2512
Snapshot of U.S. Bankruptcy Proceeding Case 14-20654: "Sally Coughlin Rose's Chapter 7 bankruptcy, filed in Saco, ME in August 18, 2014, led to asset liquidation, with the case closing in 2014-11-16."
Sally Coughlin Rose — Maine

Jason A Seavey, Saco ME

Address: 14 Paul Ave Saco, ME 04072-9504
Bankruptcy Case 08-20244 Overview: "In their Chapter 13 bankruptcy case filed in Mar 18, 2008, Saco, ME's Jason A Seavey agreed to a debt repayment plan, which was successfully completed by 12.10.2013."
Jason A Seavey — Maine

Kaylee E Smith, Saco ME

Address: 248 Lincoln St Saco, ME 04072-3127
Snapshot of U.S. Bankruptcy Proceeding Case 15-20868: "In Saco, ME, Kaylee E Smith filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2016."
Kaylee E Smith — Maine

James Kathleen G St, Saco ME

Address: 6 Meserve Cir Saco, ME 04072-9606
Brief Overview of Bankruptcy Case 2014-20359: "The case of James Kathleen G St in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 05.14.2014 and discharged early August 12, 2014, focusing on asset liquidation to repay creditors."
James Kathleen G St — Maine

Harri Sterling, Saco ME

Address: 12 Gray Ave Apt 101 Saco, ME 04072-3326
Snapshot of U.S. Bankruptcy Proceeding Case 14-20919: "Saco, ME resident Harri Sterling's 2014-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Harri Sterling — Maine

Linda A Stone, Saco ME

Address: 17 Brentwood Cir Saco, ME 04072-2401
Concise Description of Bankruptcy Case 2014-206247: "Linda A Stone's Chapter 7 bankruptcy, filed in Saco, ME in 08/06/2014, led to asset liquidation, with the case closing in 11/04/2014."
Linda A Stone — Maine

Patricia J Switzer, Saco ME

Address: 815 Portland Rd Saco, ME 04072-9663
Concise Description of Bankruptcy Case 15-204677: "The bankruptcy filing by Patricia J Switzer, undertaken in 06/22/2015 in Saco, ME under Chapter 7, concluded with discharge in Sep 29, 2015 after liquidating assets."
Patricia J Switzer — Maine

Steve Laurence Taylor, Saco ME

Address: 5 Buxton Rd Saco, ME 04072-9501
Bankruptcy Case 14-20918 Summary: "The case of Steve Laurence Taylor in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in November 18, 2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Steve Laurence Taylor — Maine

Crystal J Towne, Saco ME

Address: PO Box 1263 Saco, ME 04072-1263
Brief Overview of Bankruptcy Case 09-22007: "Crystal J Towne, a resident of Saco, ME, entered a Chapter 13 bankruptcy plan in Dec 31, 2009, culminating in its successful completion by 2013-04-23."
Crystal J Towne — Maine

Sarah J Truman, Saco ME

Address: 11 Locke St Saco, ME 04072-2830
Concise Description of Bankruptcy Case 15-205637: "In a Chapter 7 bankruptcy case, Sarah J Truman from Saco, ME, saw her proceedings start in Aug 7, 2015 and complete by 2015-11-04, involving asset liquidation."
Sarah J Truman — Maine

Gary W Vincent, Saco ME

Address: 8 Woodland Ave Saco, ME 04072-1944
Snapshot of U.S. Bankruptcy Proceeding Case 08-21035: "Gary W Vincent's Chapter 13 bankruptcy in Saco, ME started in 2008-09-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.19.2012."
Gary W Vincent — Maine

Kathleen M Ward, Saco ME

Address: 1042 Portland Rd # 2A Saco, ME 04072-9676
Concise Description of Bankruptcy Case 15-208527: "Saco, ME resident Kathleen M Ward's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2016."
Kathleen M Ward — Maine

Nathan M Warren, Saco ME

Address: 27 Stockman Ave Unit 101 Saco, ME 04072-1636
Brief Overview of Bankruptcy Case 15-20392: "In Saco, ME, Nathan M Warren filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2015."
Nathan M Warren — Maine

Jessica K Warren, Saco ME

Address: 27 Stockman Ave Unit 101 Saco, ME 04072-1636
Bankruptcy Case 15-20392 Summary: "The case of Jessica K Warren in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2015-05-26 and discharged early 2015-09-09, focusing on asset liquidation to repay creditors."
Jessica K Warren — Maine

John L White, Saco ME

Address: 15 Pheasant Rd Saco, ME 04072-9661
Brief Overview of Bankruptcy Case 07-21092: "John L White's Chapter 13 bankruptcy in Saco, ME started in November 28, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 9, 2013."
John L White — Maine

Scott E White, Saco ME

Address: 13 Nottingham Dr Saco, ME 04072-2429
Bankruptcy Case 08-20249 Overview: "Filing for Chapter 13 bankruptcy in 2008-03-19, Scott E White from Saco, ME, structured a repayment plan, achieving discharge in 06.04.2013."
Scott E White — Maine

Ann Marie Williams, Saco ME

Address: PO Box 344 Saco, ME 04072-0344
Bankruptcy Case 14-20015 Overview: "The bankruptcy filing by Ann Marie Williams, undertaken in 01/10/2014 in Saco, ME under Chapter 7, concluded with discharge in Apr 10, 2014 after liquidating assets."
Ann Marie Williams — Maine

Explore Free Bankruptcy Records by State