Website Logo

Sebago, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sebago.

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

Jr Gerard L Belliveau, Sebago ME

Address: 93 Kimball Corner Rd Sebago, ME 04029-3300
Bankruptcy Case 14-20987 Overview: "The case of Jr Gerard L Belliveau in Sebago, ME, demonstrates a Chapter 7 bankruptcy filed in December 19, 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Jr Gerard L Belliveau — Maine

Thomas A Blanchard, Sebago ME

Address: 616 Convene Rd Sebago, ME 04029-3051
Bankruptcy Case 15-20283 Summary: "Thomas A Blanchard's Chapter 7 bankruptcy, filed in Sebago, ME in April 24, 2015, led to asset liquidation, with the case closing in 07/23/2015."
Thomas A Blanchard — Maine

Jody M Blanchet, Sebago ME

Address: 20 Cricket Ln Sebago, ME 04029-3140
Snapshot of U.S. Bankruptcy Proceeding Case 16-20180: "Jody M Blanchet's Chapter 7 bankruptcy, filed in Sebago, ME in Apr 1, 2016, led to asset liquidation, with the case closing in 2016-06-30."
Jody M Blanchet — Maine

Scott M Blanchet, Sebago ME

Address: 20 Cricket Ln Sebago, ME 04029-3140
Bankruptcy Case 16-20180 Summary: "The case of Scott M Blanchet in Sebago, ME, demonstrates a Chapter 7 bankruptcy filed in Apr 1, 2016 and discharged early 06.30.2016, focusing on asset liquidation to repay creditors."
Scott M Blanchet — Maine

Lori J Cohoon, Sebago ME

Address: 15 Baldwin Rd Sebago, ME 04029-3458
Snapshot of U.S. Bankruptcy Proceeding Case 15-20498: "In a Chapter 7 bankruptcy case, Lori J Cohoon from Sebago, ME, saw her proceedings start in July 2015 and complete by 10.06.2015, involving asset liquidation."
Lori J Cohoon — Maine

Sr David G Cohoon, Sebago ME

Address: 15 Baldwin Rd Sebago, ME 04029-3458
Bankruptcy Case 15-20498 Overview: "Sebago, ME resident Sr David G Cohoon's Jul 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2015."
Sr David G Cohoon — Maine

Michael S Fusco, Sebago ME

Address: 83 Moose Cove Lodge Rd Sebago, ME 04029-3249
Snapshot of U.S. Bankruptcy Proceeding Case 09-21453: "Chapter 13 bankruptcy for Michael S Fusco in Sebago, ME began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-12."
Michael S Fusco — Maine

Amanda M Fusco, Sebago ME

Address: 83 Moose Cove Lodge Rd Sebago, ME 04029-3249
Bankruptcy Case 09-21453 Summary: "Amanda M Fusco's Chapter 13 bankruptcy in Sebago, ME started in Sep 17, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 12, 2014."
Amanda M Fusco — Maine

Jeanette M Plumer, Sebago ME

Address: 694 Sebago Rd Apt 1 Sebago, ME 04029-3643
Snapshot of U.S. Bankruptcy Proceeding Case 15-20313: "Sebago, ME resident Jeanette M Plumer's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Jeanette M Plumer — Maine

Jeffrey Thomas Wallace, Sebago ME

Address: 255 Anderson Rd Sebago, ME 04029-3522
Bankruptcy Case 2014-20373 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Thomas Wallace from Sebago, ME, saw their proceedings start in 05/20/2014 and complete by 2014-08-18, involving asset liquidation."
Jeffrey Thomas Wallace — Maine

Explore Free Bankruptcy Records by State