personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Alfred, Maine - Court Records


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.

Maine Bankruptcy Records


ᐅ Jane E Bartholomew, Maine

Address: PO Box 432 Alfred, ME 04002-0432

Brief Overview of Bankruptcy Case 15-20812: "The bankruptcy filing by Jane E Bartholomew, undertaken in Nov 20, 2015 in Alfred, ME under Chapter 7, concluded with discharge in 2016-02-18 after liquidating assets."
Jane E Bartholomew — Maine, 15-20812


ᐅ Raoul Joseph Binette, Maine

Address: PO Box 133 Alfred, ME 04002-0133

Bankruptcy Case 08-21301 Overview: "Chapter 13 bankruptcy for Raoul Joseph Binette in Alfred, ME began in 10.31.2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-21."
Raoul Joseph Binette — Maine, 08-21301


ᐅ Bonnie L Brann, Maine

Address: PO Box 820 Alfred, ME 04002-0820

Brief Overview of Bankruptcy Case 15-20507: "In Alfred, ME, Bonnie L Brann filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Bonnie L Brann — Maine, 15-20507


ᐅ Linda Brault, Maine

Address: 10 Pine Cone Dr Alfred, ME 04002-3742

Concise Description of Bankruptcy Case 08-200097: "Linda Brault's Chapter 13 bankruptcy in Alfred, ME started in 01.04.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 4, 2013."
Linda Brault — Maine, 08-20009


ᐅ Chester Roy Burnham, Maine

Address: PO Box 361 Alfred, ME 04002-0361

Brief Overview of Bankruptcy Case 15-20093: "The case of Chester Roy Burnham in Alfred, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Roy Burnham — Maine, 15-20093


ᐅ Holly J Carter, Maine

Address: 42 Gile Rd Alfred, ME 04002-3145

Bankruptcy Case 15-20716 Overview: "Alfred, ME resident Holly J Carter's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2016."
Holly J Carter — Maine, 15-20716


ᐅ Karlita Caswell Gerry, Maine

Address: 20 Clark Rd Alfred, ME 04002-3437

Bankruptcy Case 15-20200 Overview: "Alfred, ME resident Karlita Caswell Gerry's March 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Karlita Caswell Gerry — Maine, 15-20200


ᐅ Alison C Hayford, Maine

Address: 79 Leisure Dr Alfred, ME 04002-3757

Brief Overview of Bankruptcy Case 15-20085: "In Alfred, ME, Alison C Hayford filed for Chapter 7 bankruptcy in February 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2015."
Alison C Hayford — Maine, 15-20085


ᐅ Robert E Hayford, Maine

Address: 79 Leisure Dr Alfred, ME 04002-3757

Brief Overview of Bankruptcy Case 15-20085: "In a Chapter 7 bankruptcy case, Robert E Hayford from Alfred, ME, saw their proceedings start in 2015-02-19 and complete by 05.20.2015, involving asset liquidation."
Robert E Hayford — Maine, 15-20085


ᐅ White Mary E King, Maine

Address: 228 Waterboro Rd Alfred, ME 04002-3247

Concise Description of Bankruptcy Case 14-206567: "In a Chapter 7 bankruptcy case, White Mary E King from Alfred, ME, saw her proceedings start in Aug 18, 2014 and complete by November 2014, involving asset liquidation."
White Mary E King — Maine, 14-20656


ᐅ Gary W Merrill, Maine

Address: 25 Heather Ln Alfred, ME 04002-3655

Snapshot of U.S. Bankruptcy Proceeding Case 09-21336: "2009-08-25 marked the beginning of Gary W Merrill's Chapter 13 bankruptcy in Alfred, ME, entailing a structured repayment schedule, completed by Jun 4, 2013."
Gary W Merrill — Maine, 09-21336


ᐅ Kimberly Eva Orzechowski, Maine

Address: 42 Bennett Rd Alfred, ME 04002-3522

Bankruptcy Case 15-20609 Overview: "Alfred, ME resident Kimberly Eva Orzechowski's August 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25."
Kimberly Eva Orzechowski — Maine, 15-20609


ᐅ Samuel J Scola, Maine

Address: 129 Kennebunk Rd Alfred, ME 04002-3443

Concise Description of Bankruptcy Case 15-208497: "In Alfred, ME, Samuel J Scola filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Samuel J Scola — Maine, 15-20849


ᐅ Richard Smalley, Maine

Address: 157 Clark Rd Alfred, ME 04002-3436

Bankruptcy Case 15-20297 Summary: "The case of Richard Smalley in Alfred, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Smalley — Maine, 15-20297


ᐅ Christine Smalley, Maine

Address: 157 Clark Rd Alfred, ME 04002-3436

Bankruptcy Case 15-20297 Overview: "Alfred, ME resident Christine Smalley's April 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Christine Smalley — Maine, 15-20297


ᐅ Roy W White, Maine

Address: 228 Waterboro Rd Alfred, ME 04002-3247

Concise Description of Bankruptcy Case 14-206567: "The bankruptcy filing by Roy W White, undertaken in August 2014 in Alfred, ME under Chapter 7, concluded with discharge in Nov 16, 2014 after liquidating assets."
Roy W White — Maine, 14-20656


ᐅ Stephen M Wood, Maine

Address: PO Box 544 Alfred, ME 04002-0544

Concise Description of Bankruptcy Case 2014-202697: "Stephen M Wood's bankruptcy, initiated in April 16, 2014 and concluded by July 15, 2014 in Alfred, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen M Wood — Maine, 2014-20269