Website Logo

Springvale, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Springvale.

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

Martha M Barraclough, Springvale ME

Address: 103 Pleasant St Springvale, ME 04083-1130
Bankruptcy Case 15-20825 Summary: "Martha M Barraclough's bankruptcy, initiated in 2015-11-24 and concluded by 2016-02-22 in Springvale, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha M Barraclough — Maine

Grady Andrew Fox, Springvale ME

Address: 15 Payne St # A Springvale, ME 04083-1311
Snapshot of U.S. Bankruptcy Proceeding Case 15-20641: "Grady Andrew Fox's Chapter 7 bankruptcy, filed in Springvale, ME in 09/11/2015, led to asset liquidation, with the case closing in 2015-12-10."
Grady Andrew Fox — Maine

John E Freudenberger, Springvale ME

Address: 24 Witham St Apt 1 Springvale, ME 04083-1535
Bankruptcy Case 15-20891 Summary: "In a Chapter 7 bankruptcy case, John E Freudenberger from Springvale, ME, saw their proceedings start in December 31, 2015 and complete by 03/30/2016, involving asset liquidation."
John E Freudenberger — Maine

Keith A Fuller, Springvale ME

Address: 42 Mill St Springvale, ME 04083-1018
Concise Description of Bankruptcy Case 15-204997: "Springvale, ME resident Keith A Fuller's July 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2015."
Keith A Fuller — Maine

Anthony P Payeur, Springvale ME

Address: 16B Witham St Springvale, ME 04083-1539
Bankruptcy Case 16-20151 Summary: "In a Chapter 7 bankruptcy case, Anthony P Payeur from Springvale, ME, saw their proceedings start in 03.25.2016 and complete by Jun 23, 2016, involving asset liquidation."
Anthony P Payeur — Maine

Lindee J Payeur, Springvale ME

Address: 16B Witham St Springvale, ME 04083-1539
Bankruptcy Case 16-20151 Summary: "Lindee J Payeur's bankruptcy, initiated in March 25, 2016 and concluded by 06/23/2016 in Springvale, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindee J Payeur — Maine

Marti Steinman, Springvale ME

Address: 56 Oak St Springvale, ME 04083-1945
Snapshot of U.S. Bankruptcy Proceeding Case 14-20627: "Springvale, ME resident Marti Steinman's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2014."
Marti Steinman — Maine

John Steinman, Springvale ME

Address: 56 Oak St Springvale, ME 04083-1945
Concise Description of Bankruptcy Case 2014-206277: "In Springvale, ME, John Steinman filed for Chapter 7 bankruptcy in Aug 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2014."
John Steinman — Maine

Christina J Stevens, Springvale ME

Address: 28 Beaver Hill Rd Springvale, ME 04083-1227
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20342: "In a Chapter 7 bankruptcy case, Christina J Stevens from Springvale, ME, saw her proceedings start in 2014-05-09 and complete by 2014-08-07, involving asset liquidation."
Christina J Stevens — Maine

Christine L Wakefield, Springvale ME

Address: 54 Pleasant St Springvale, ME 04083-1124
Concise Description of Bankruptcy Case 16-201317: "Christine L Wakefield's Chapter 7 bankruptcy, filed in Springvale, ME in 03/21/2016, led to asset liquidation, with the case closing in 2016-06-19."
Christine L Wakefield — Maine

Explore Free Bankruptcy Records by State