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