Website Logo

Sanford, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sanford.

Last updated on: March 31, 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

Tina M Allen, Sanford ME

Address: 25 Bates St Apt F Sanford, ME 04073-2723
Brief Overview of Bankruptcy Case 15-20236: "Sanford, ME resident Tina M Allen's 04/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Tina M Allen — Maine

Laurie T Bentz, Sanford ME

Address: 14 Trafton St Sanford, ME 04073-3914
Bankruptcy Case 15-20355 Overview: "Laurie T Bentz's bankruptcy, initiated in 05/14/2015 and concluded by August 19, 2015 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie T Bentz — Maine

Brenden N Bentz, Sanford ME

Address: 14 Trafton St Sanford, ME 04073-3914
Concise Description of Bankruptcy Case 15-203557: "The bankruptcy filing by Brenden N Bentz, undertaken in 2015-05-14 in Sanford, ME under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Brenden N Bentz — Maine

Marie P Bergeron, Sanford ME

Address: 21 Shawmut Ave Sanford, ME 04073-4037
Bankruptcy Case 15-20885 Overview: "In a Chapter 7 bankruptcy case, Marie P Bergeron from Sanford, ME, saw her proceedings start in 2015-12-29 and complete by 2016-03-28, involving asset liquidation."
Marie P Bergeron — Maine

Richard T Bergeron, Sanford ME

Address: 21 Shawmut Ave Sanford, ME 04073-4037
Concise Description of Bankruptcy Case 15-208857: "The case of Richard T Bergeron in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in 12.29.2015 and discharged early 2016-03-28, focusing on asset liquidation to repay creditors."
Richard T Bergeron — Maine

Nicholas J Bolduc, Sanford ME

Address: 20 Roberts St Sanford, ME 04073-3937
Concise Description of Bankruptcy Case 16-203087: "In Sanford, ME, Nicholas J Bolduc filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-24."
Nicholas J Bolduc — Maine

Hue Bui, Sanford ME

Address: 5A Appleby St Sanford, ME 04073-2221
Bankruptcy Case 12-13638-MLB Overview: "Hue Bui's bankruptcy, initiated in 2012-04-10 and concluded by 2012-07-27 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hue Bui — Maine

Jeremy W Card, Sanford ME

Address: 1 Berwick Rd Apt 1 Sanford, ME 04073-4003
Bankruptcy Case 15-20257 Overview: "The bankruptcy filing by Jeremy W Card, undertaken in 04/17/2015 in Sanford, ME under Chapter 7, concluded with discharge in 07.16.2015 after liquidating assets."
Jeremy W Card — Maine

David Carpenter, Sanford ME

Address: 95 High St Sanford, ME 04073-2729
Concise Description of Bankruptcy Case 15-204727: "David Carpenter's bankruptcy, initiated in 06.24.2015 and concluded by 2015-09-22 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Carpenter — Maine

Kristi Carpenter, Sanford ME

Address: 95 High St Sanford, ME 04073-2729
Brief Overview of Bankruptcy Case 15-20472: "The bankruptcy record of Kristi Carpenter from Sanford, ME, shows a Chapter 7 case filed in 06.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-22."
Kristi Carpenter — Maine

Mark J Cervantes, Sanford ME

Address: 69 Bateman St Sanford, ME 04073-2010
Bankruptcy Case 15-20084 Overview: "Sanford, ME resident Mark J Cervantes's Feb 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Mark J Cervantes — Maine

Valerie A Cervantes, Sanford ME

Address: 69 Bateman St Sanford, ME 04073-2010
Bankruptcy Case 15-20084 Overview: "The case of Valerie A Cervantes in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in February 19, 2015 and discharged early 2015-05-20, focusing on asset liquidation to repay creditors."
Valerie A Cervantes — Maine

Linda L Clark, Sanford ME

Address: 32 Stoneybrook Rd Sanford, ME 04073-2338
Concise Description of Bankruptcy Case 14-209907: "In a Chapter 7 bankruptcy case, Linda L Clark from Sanford, ME, saw her proceedings start in December 19, 2014 and complete by 03.19.2015, involving asset liquidation."
Linda L Clark — Maine

David E Connors, Sanford ME

Address: 203 School St Sanford, ME 04073-2213
Bankruptcy Case 15-11905-BAH Overview: "Sanford, ME resident David E Connors's 12.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
David E Connors — Maine

Michael R Cote, Sanford ME

Address: PO Box 1911 Sanford, ME 04073-7911
Concise Description of Bankruptcy Case 16-201477: "In Sanford, ME, Michael R Cote filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
Michael R Cote — Maine

Sandra L Cote, Sanford ME

Address: PO Box 1911 Sanford, ME 04073-7911
Brief Overview of Bankruptcy Case 16-20147: "Sandra L Cote's Chapter 7 bankruptcy, filed in Sanford, ME in March 24, 2016, led to asset liquidation, with the case closing in 06/22/2016."
Sandra L Cote — Maine

Michael S Ducharme, Sanford ME

Address: 10 Fieldstone Ln Sanford, ME 04073-5055
Snapshot of U.S. Bankruptcy Proceeding Case 16-20067: "The bankruptcy filing by Michael S Ducharme, undertaken in 02/16/2016 in Sanford, ME under Chapter 7, concluded with discharge in 05/16/2016 after liquidating assets."
Michael S Ducharme — Maine

Ashley R Ducharme, Sanford ME

Address: 10 Fieldstone Ln Sanford, ME 04073-5055
Bankruptcy Case 16-20067 Summary: "Ashley R Ducharme's Chapter 7 bankruptcy, filed in Sanford, ME in Feb 16, 2016, led to asset liquidation, with the case closing in May 2016."
Ashley R Ducharme — Maine

Stephen A Edwards, Sanford ME

Address: 72 Breton Ave Sanford, ME 04073-3255
Bankruptcy Case 15-20676 Overview: "In a Chapter 7 bankruptcy case, Stephen A Edwards from Sanford, ME, saw their proceedings start in 09.29.2015 and complete by December 2015, involving asset liquidation."
Stephen A Edwards — Maine

Megan L Fiel, Sanford ME

Address: 39 Mackenzie Way Sanford, ME 04073-4244
Snapshot of U.S. Bankruptcy Proceeding Case 08-21113: "Megan L Fiel's Chapter 13 bankruptcy in Sanford, ME started in September 25, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/11/2013."
Megan L Fiel — Maine

Anna Janian Finegan, Sanford ME

Address: 337 Mount Hope Rd Sanford, ME 04073-5016
Concise Description of Bankruptcy Case 3:14-bk-02993-PMG7: "The bankruptcy filing by Anna Janian Finegan, undertaken in 06/19/2014 in Sanford, ME under Chapter 7, concluded with discharge in September 17, 2014 after liquidating assets."
Anna Janian Finegan — Maine

Marion L Fromwiller, Sanford ME

Address: 30 Sherburne St Sanford, ME 04073-2631
Snapshot of U.S. Bankruptcy Proceeding Case 10-20416: "Marion L Fromwiller, a resident of Sanford, ME, entered a Chapter 13 bankruptcy plan in 03.26.2010, culminating in its successful completion by Oct 17, 2013."
Marion L Fromwiller — Maine

Thomas P Fromwiller, Sanford ME

Address: 30 Sherburne St Sanford, ME 04073-2631
Snapshot of U.S. Bankruptcy Proceeding Case 10-20416: "Thomas P Fromwiller's Sanford, ME bankruptcy under Chapter 13 in Mar 26, 2010 led to a structured repayment plan, successfully discharged in October 2013."
Thomas P Fromwiller — Maine

Leona M Gerry, Sanford ME

Address: 5 Dogwood Ln Sanford, ME 04073-4410
Brief Overview of Bankruptcy Case 08-20276: "Chapter 13 bankruptcy for Leona M Gerry in Sanford, ME began in 2008-03-26, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-30."
Leona M Gerry — Maine

Kim C Gerth, Sanford ME

Address: 214B River St Sanford, ME 04073-2849
Concise Description of Bankruptcy Case 2014-202507: "Kim C Gerth's Chapter 7 bankruptcy, filed in Sanford, ME in Apr 9, 2014, led to asset liquidation, with the case closing in July 2014."
Kim C Gerth — Maine

Patricia Gilmore, Sanford ME

Address: 97 Jackson St Sanford, ME 04073-3130
Brief Overview of Bankruptcy Case 14-10097: "The bankruptcy filing by Patricia Gilmore, undertaken in 2014-01-13 in Sanford, ME under Chapter 7, concluded with discharge in 2014-04-13 after liquidating assets."
Patricia Gilmore — Maine

Bruce A Gordon, Sanford ME

Address: 10 Theriault St Sanford, ME 04073-5837
Bankruptcy Case 15-20656 Summary: "The bankruptcy record of Bruce A Gordon from Sanford, ME, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2015."
Bruce A Gordon — Maine

Christopher A Graves, Sanford ME

Address: 4 Leighton St Sanford, ME 04073-3012
Bankruptcy Case 15-20847 Overview: "The bankruptcy record of Christopher A Graves from Sanford, ME, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Christopher A Graves — Maine

Denise A Graves, Sanford ME

Address: 4 Leighton St Sanford, ME 04073-3012
Bankruptcy Case 15-20847 Summary: "Denise A Graves's bankruptcy, initiated in November 30, 2015 and concluded by 02.28.2016 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Graves — Maine

Janice L Guertin, Sanford ME

Address: 27 Kilby St Sanford, ME 04073-3821
Snapshot of U.S. Bankruptcy Proceeding Case 15-20632: "Janice L Guertin's bankruptcy, initiated in September 3, 2015 and concluded by December 2015 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice L Guertin — Maine

Rachel E Gulotta, Sanford ME

Address: 23 Marsh Brook Xing Sanford, ME 04073-5618
Concise Description of Bankruptcy Case 15-202807: "The bankruptcy record of Rachel E Gulotta from Sanford, ME, shows a Chapter 7 case filed in 04/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2015."
Rachel E Gulotta — Maine

Desarae H Hernandez, Sanford ME

Address: PO Box 501 Sanford, ME 04073-0501
Bankruptcy Case 16-20171 Overview: "The bankruptcy filing by Desarae H Hernandez, undertaken in March 31, 2016 in Sanford, ME under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Desarae H Hernandez — Maine

David F Hernandez, Sanford ME

Address: PO Box 501 Sanford, ME 04073-0501
Concise Description of Bankruptcy Case 16-201717: "In Sanford, ME, David F Hernandez filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
David F Hernandez — Maine

Michelle Kaddy, Sanford ME

Address: PO Box 1256 Sanford, ME 04073-1256
Concise Description of Bankruptcy Case 14-209107: "The bankruptcy record of Michelle Kaddy from Sanford, ME, shows a Chapter 7 case filed in November 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-12."
Michelle Kaddy — Maine

William S Kenney, Sanford ME

Address: 2 Adams St Sanford, ME 04073-4102
Snapshot of U.S. Bankruptcy Proceeding Case 07-20991: "William S Kenney, a resident of Sanford, ME, entered a Chapter 13 bankruptcy plan in 10.31.2007, culminating in its successful completion by 2013-01-07."
William S Kenney — Maine

Jamie L Langlois, Sanford ME

Address: 36 Javica Ln Sanford, ME 04073-5113
Concise Description of Bankruptcy Case 16-201667: "Jamie L Langlois's bankruptcy, initiated in 03/30/2016 and concluded by June 2016 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Langlois — Maine

Rodney D Lavigne, Sanford ME

Address: 38A Sherburne St Sanford, ME 04073-2631
Brief Overview of Bankruptcy Case 15-20553: "In Sanford, ME, Rodney D Lavigne filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2015."
Rodney D Lavigne — Maine

Betty A Lavigne, Sanford ME

Address: 38A Sherburne St Sanford, ME 04073-2631
Bankruptcy Case 15-20553 Overview: "In Sanford, ME, Betty A Lavigne filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2015."
Betty A Lavigne — Maine

Kenneth R Lawrence, Sanford ME

Address: 2 Oak Ridge Rd Sanford, ME 04073-2309
Snapshot of U.S. Bankruptcy Proceeding Case 15-20263: "Kenneth R Lawrence's Chapter 7 bankruptcy, filed in Sanford, ME in 2015-04-18, led to asset liquidation, with the case closing in July 17, 2015."
Kenneth R Lawrence — Maine

Derek Legere, Sanford ME

Address: 39 Oxford St Sanford, ME 04073-3851
Snapshot of U.S. Bankruptcy Proceeding Case 16-20103: "The bankruptcy filing by Derek Legere, undertaken in 03/08/2016 in Sanford, ME under Chapter 7, concluded with discharge in 06/06/2016 after liquidating assets."
Derek Legere — Maine

Robin E Lincoln, Sanford ME

Address: 26 Carver St Sanford, ME 04073-4134
Bankruptcy Case 14-20874 Overview: "Sanford, ME resident Robin E Lincoln's 11/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2015."
Robin E Lincoln — Maine

Brian T Martin, Sanford ME

Address: 32A North St Sanford, ME 04073-3751
Concise Description of Bankruptcy Case 2014-203017: "Sanford, ME resident Brian T Martin's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Brian T Martin — Maine

Kellie Matthews, Sanford ME

Address: PO Box 833 Sanford, ME 04073-0833
Bankruptcy Case 15-20768 Summary: "In Sanford, ME, Kellie Matthews filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2016."
Kellie Matthews — Maine

Harold G Montomgery, Sanford ME

Address: 1060 Main St Sanford, ME 04073-3624
Brief Overview of Bankruptcy Case 2014-20210: "In a Chapter 7 bankruptcy case, Harold G Montomgery from Sanford, ME, saw their proceedings start in March 2014 and complete by 06/26/2014, involving asset liquidation."
Harold G Montomgery — Maine

Joel Dean Mower, Sanford ME

Address: 8 Hanson Ridge Rd Sanford, ME 04073-3729
Bankruptcy Case 14-21011 Summary: "The case of Joel Dean Mower in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in 12/31/2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Joel Dean Mower — Maine

Samuel M Munroe, Sanford ME

Address: 29 Bowdoin St Apt C Sanford, ME 04073-2774
Snapshot of U.S. Bankruptcy Proceeding Case 16-20254: "Sanford, ME resident Samuel M Munroe's 2016-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2016."
Samuel M Munroe — Maine

Rhea Ariana Munshower, Sanford ME

Address: 8 Camire Ave Sanford, ME 04073-2100
Brief Overview of Bankruptcy Case 14-41942-PBS: "The case of Rhea Ariana Munshower in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Rhea Ariana Munshower — Maine

Shari Lee Norton, Sanford ME

Address: 18 Bowdoin St Apt C Sanford, ME 04073-2773
Concise Description of Bankruptcy Case 16-202317: "Shari Lee Norton's Chapter 7 bankruptcy, filed in Sanford, ME in April 25, 2016, led to asset liquidation, with the case closing in July 24, 2016."
Shari Lee Norton — Maine

Norman R Paradis, Sanford ME

Address: PO Box 1143 Sanford, ME 04073-1143
Snapshot of U.S. Bankruptcy Proceeding Case 15-20455: "Norman R Paradis's bankruptcy, initiated in 06/17/2015 and concluded by 11.02.2015 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman R Paradis — Maine

Jacqueline M Perron, Sanford ME

Address: 30 Ashmont St Sanford, ME 04073-2441
Concise Description of Bankruptcy Case 09-200377: "Jacqueline M Perron's Chapter 13 bankruptcy in Sanford, ME started in January 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-12."
Jacqueline M Perron — Maine

Joanne M Quade, Sanford ME

Address: 3 Deborah Ave Sanford, ME 04073-4111
Concise Description of Bankruptcy Case 14-206077: "Sanford, ME resident Joanne M Quade's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Joanne M Quade — Maine

Richard A Quade, Sanford ME

Address: 3 Deborah Ave Sanford, ME 04073-4111
Bankruptcy Case 2014-20607 Summary: "In a Chapter 7 bankruptcy case, Richard A Quade from Sanford, ME, saw their proceedings start in July 31, 2014 and complete by 10.29.2014, involving asset liquidation."
Richard A Quade — Maine

Eric M Rich, Sanford ME

Address: 154 Old Mill Rd Sanford, ME 04073-4222
Snapshot of U.S. Bankruptcy Proceeding Case 10-13685-JMD: "Eric M Rich, a resident of Sanford, ME, entered a Chapter 13 bankruptcy plan in August 27, 2010, culminating in its successful completion by 2013-08-06."
Eric M Rich — Maine

Gregory S Smith, Sanford ME

Address: 36 Taxidermy Ln Sanford, ME 04073-5613
Bankruptcy Case 15-20094 Summary: "The case of Gregory S Smith in Sanford, ME, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early 05/25/2015, focusing on asset liquidation to repay creditors."
Gregory S Smith — Maine

Corey D Smith, Sanford ME

Address: 142 Westview Dr Sanford, ME 04073-4212
Concise Description of Bankruptcy Case 15-203177: "In Sanford, ME, Corey D Smith filed for Chapter 7 bankruptcy in 05/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-30."
Corey D Smith — Maine

Pierre Deborah L St, Sanford ME

Address: 338 Grammar Rd Sanford, ME 04073-6127
Bankruptcy Case 14-20872 Summary: "The bankruptcy filing by Pierre Deborah L St, undertaken in Oct 31, 2014 in Sanford, ME under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
Pierre Deborah L St — Maine

Mandy L Stetson, Sanford ME

Address: 129 Emery St Apt A Sanford, ME 04073-2763
Brief Overview of Bankruptcy Case 14-20994: "Sanford, ME resident Mandy L Stetson's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Mandy L Stetson — Maine

Michael A Stevens, Sanford ME

Address: 364 Sam Allen Rd Sanford, ME 04073-4473
Brief Overview of Bankruptcy Case 15-20860: "In a Chapter 7 bankruptcy case, Michael A Stevens from Sanford, ME, saw their proceedings start in Dec 10, 2015 and complete by March 2016, involving asset liquidation."
Michael A Stevens — Maine

Patricia Ann Stuart, Sanford ME

Address: 39 Lebanon St Apt A Sanford, ME 04073-3874
Concise Description of Bankruptcy Case 15-610857: "Patricia Ann Stuart's bankruptcy, initiated in Jun 8, 2015 and concluded by September 2015 in Sanford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Stuart — Maine

Kim M Tatosky, Sanford ME

Address: 10 Lavin Ct Sanford, ME 04073-2512
Bankruptcy Case 08-20660 Overview: "Filing for Chapter 13 bankruptcy in June 2008, Kim M Tatosky from Sanford, ME, structured a repayment plan, achieving discharge in 01.29.2014."
Kim M Tatosky — Maine

Susan M Trumble, Sanford ME

Address: 9 Plaza Dr Sanford, ME 04073-4229
Bankruptcy Case 15-20741 Overview: "In Sanford, ME, Susan M Trumble filed for Chapter 7 bankruptcy in 10.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-19."
Susan M Trumble — Maine

John L Tuttle, Sanford ME

Address: 176 Cottage St Sanford, ME 04073-1826
Snapshot of U.S. Bankruptcy Proceeding Case 15-20260: "Sanford, ME resident John L Tuttle's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2015."
John L Tuttle — Maine

Ann S Tuttle, Sanford ME

Address: 176 Cottage St Sanford, ME 04073-1826
Concise Description of Bankruptcy Case 15-202607: "Sanford, ME resident Ann S Tuttle's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Ann S Tuttle — Maine

Heidi G Winslow, Sanford ME

Address: 34 Jellerson Rd Sanford, ME 04073-5007
Brief Overview of Bankruptcy Case 15-20610: "In a Chapter 7 bankruptcy case, Heidi G Winslow from Sanford, ME, saw her proceedings start in 08/27/2015 and complete by Nov 25, 2015, involving asset liquidation."
Heidi G Winslow — Maine

Beth A York, Sanford ME

Address: 10 Theriault St Sanford, ME 04073-5837
Snapshot of U.S. Bankruptcy Proceeding Case 15-20656: "In Sanford, ME, Beth A York filed for Chapter 7 bankruptcy in 09/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2015."
Beth A York — Maine

Explore Free Bankruptcy Records by State