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