personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Augusta, 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 Susan Elaine Alexander, Maine

Address: 22 Allen St Augusta, ME 04330-4303

Brief Overview of Bankruptcy Case 15-10685: "In a Chapter 7 bankruptcy case, Susan Elaine Alexander from Augusta, ME, saw her proceedings start in 09/21/2015 and complete by Dec 20, 2015, involving asset liquidation."
Susan Elaine Alexander — Maine, 15-10685


ᐅ Micheline J Assaf, Maine

Address: 5 Meadowrue Dr Augusta, ME 04330-9145

Bankruptcy Case 16-10079 Overview: "Micheline J Assaf's Chapter 7 bankruptcy, filed in Augusta, ME in Feb 22, 2016, led to asset liquidation, with the case closing in May 22, 2016."
Micheline J Assaf — Maine, 16-10079


ᐅ Marcia K Austin, Maine

Address: 22 High St Augusta, ME 04330-5025

Concise Description of Bankruptcy Case 2014-103797: "Augusta, ME resident Marcia K Austin's 05/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-19."
Marcia K Austin — Maine, 2014-10379


ᐅ Anne N Bair, Maine

Address: 203 Eight Rod Rd Augusta, ME 04330-8109

Brief Overview of Bankruptcy Case 14-10900: "Anne N Bair's Chapter 7 bankruptcy, filed in Augusta, ME in November 2014, led to asset liquidation, with the case closing in 02/17/2015."
Anne N Bair — Maine, 14-10900


ᐅ John E Bair, Maine

Address: 203 Eight Rod Rd Augusta, ME 04330-8109

Bankruptcy Case 14-10900 Summary: "The bankruptcy filing by John E Bair, undertaken in November 2014 in Augusta, ME under Chapter 7, concluded with discharge in Feb 17, 2015 after liquidating assets."
John E Bair — Maine, 14-10900


ᐅ Gregory J Bickford, Maine

Address: 112 Eastern Ave Apt 101 Augusta, ME 04330-5817

Snapshot of U.S. Bankruptcy Proceeding Case 14-10884: "In Augusta, ME, Gregory J Bickford filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2015."
Gregory J Bickford — Maine, 14-10884


ᐅ Ronald Alfred Blanchette, Maine

Address: PO Box 752 Augusta, ME 04332-0752

Snapshot of U.S. Bankruptcy Proceeding Case 15-10298: "Augusta, ME resident Ronald Alfred Blanchette's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2015."
Ronald Alfred Blanchette — Maine, 15-10298


ᐅ Gregory N Burchstead, Maine

Address: 741 S Belfast Ave Augusta, ME 04330-0408

Bankruptcy Case 09-10186 Overview: "The bankruptcy record for Gregory N Burchstead from Augusta, ME, under Chapter 13, filed in 2009-02-26, involved setting up a repayment plan, finalized by 01.14.2014."
Gregory N Burchstead — Maine, 09-10186


ᐅ Ruth E Burchstead, Maine

Address: 741 S Belfast Ave Augusta, ME 04330-0408

Bankruptcy Case 09-10186 Summary: "Ruth E Burchstead's Augusta, ME bankruptcy under Chapter 13 in 2009-02-26 led to a structured repayment plan, successfully discharged in 01.14.2014."
Ruth E Burchstead — Maine, 09-10186


ᐅ Victoria M Casey, Maine

Address: 241 State St Apt 1-A Augusta, ME 04330-6825

Snapshot of U.S. Bankruptcy Proceeding Case 15-10839: "Victoria M Casey's bankruptcy, initiated in November 2015 and concluded by 02.17.2016 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria M Casey — Maine, 15-10839


ᐅ Rachel M Chiott, Maine

Address: 192 Mount Vernon Ave Apt 1 Augusta, ME 04330-7523

Concise Description of Bankruptcy Case 15-107047: "The bankruptcy filing by Rachel M Chiott, undertaken in Sep 24, 2015 in Augusta, ME under Chapter 7, concluded with discharge in 2015-12-23 after liquidating assets."
Rachel M Chiott — Maine, 15-10704


ᐅ Alan Leigh Crocker, Maine

Address: 295 Riverside Dr Augusta, ME 04330-4133

Bankruptcy Case 09-10217 Summary: "Alan Leigh Crocker's Augusta, ME bankruptcy under Chapter 13 in 03.04.2009 led to a structured repayment plan, successfully discharged in August 2013."
Alan Leigh Crocker — Maine, 09-10217


ᐅ Chad E Dacus, Maine

Address: 5 Summer St Augusta, ME 04330-5128

Snapshot of U.S. Bankruptcy Proceeding Case 14-10760: "Chad E Dacus's Chapter 7 bankruptcy, filed in Augusta, ME in 2014-09-24, led to asset liquidation, with the case closing in 2014-12-23."
Chad E Dacus — Maine, 14-10760


ᐅ Robin G Dobbins, Maine

Address: 1157 S Belfast Ave Apt 1 Augusta, ME 04330-0320

Brief Overview of Bankruptcy Case 15-10468: "The bankruptcy record of Robin G Dobbins from Augusta, ME, shows a Chapter 7 case filed in 2015-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2015."
Robin G Dobbins — Maine, 15-10468


ᐅ Chip Packard Eastman, Maine

Address: 379 Eight Rod Rd Augusta, ME 04330-8113

Snapshot of U.S. Bankruptcy Proceeding Case 15-10123: "The bankruptcy filing by Chip Packard Eastman, undertaken in March 2015 in Augusta, ME under Chapter 7, concluded with discharge in 2015-06-07 after liquidating assets."
Chip Packard Eastman — Maine, 15-10123


ᐅ Murray B Ellis, Maine

Address: PO Box 3074 Augusta, ME 04330-3074

Brief Overview of Bankruptcy Case 15-10834: "The bankruptcy filing by Murray B Ellis, undertaken in 2015-11-18 in Augusta, ME under Chapter 7, concluded with discharge in Feb 16, 2016 after liquidating assets."
Murray B Ellis — Maine, 15-10834


ᐅ Mary F Emerson, Maine

Address: 325 Bolton Hill Rd Augusta, ME 04330-0229

Snapshot of U.S. Bankruptcy Proceeding Case 15-10177: "The case of Mary F Emerson in Augusta, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary F Emerson — Maine, 15-10177


ᐅ Edwin L Emerson, Maine

Address: 325 Bolton Hill Rd Augusta, ME 04330-0229

Bankruptcy Case 15-10177 Overview: "Edwin L Emerson's bankruptcy, initiated in 03/25/2015 and concluded by 2015-06-23 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin L Emerson — Maine, 15-10177


ᐅ Jennifer Fortin, Maine

Address: 48 Sixth Ave Augusta, ME 04330-6648

Concise Description of Bankruptcy Case 14-107277: "Jennifer Fortin's bankruptcy, initiated in 2014-09-10 and concluded by Dec 9, 2014 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Fortin — Maine, 14-10727


ᐅ Michael Fortin, Maine

Address: 48 Sixth Ave Augusta, ME 04330-6648

Bankruptcy Case 14-10727 Summary: "Michael Fortin's bankruptcy, initiated in September 2014 and concluded by December 9, 2014 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Fortin — Maine, 14-10727


ᐅ Stacey Fraser, Maine

Address: 41 Lafayette St Apt 2 Augusta, ME 04330-3957

Concise Description of Bankruptcy Case 15-107467: "Stacey Fraser's bankruptcy, initiated in October 8, 2015 and concluded by Jan 6, 2016 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Fraser — Maine, 15-10746


ᐅ Michelle E Giroux, Maine

Address: 25 Nazarene Dr Augusta, ME 04330-4916

Concise Description of Bankruptcy Case 15-101267: "The case of Michelle E Giroux in Augusta, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle E Giroux — Maine, 15-10126


ᐅ Tedd J Giroux, Maine

Address: 14 Maureen Dr Augusta, ME 04330-8129

Concise Description of Bankruptcy Case 08-104267: "Tedd J Giroux's Augusta, ME bankruptcy under Chapter 13 in 2008-05-07 led to a structured repayment plan, successfully discharged in April 2013."
Tedd J Giroux — Maine, 08-10426


ᐅ Timothy S Gray, Maine

Address: 16 Winthrop Ct Apt 1 Augusta, ME 04330-5601

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10343: "Timothy S Gray's Chapter 7 bankruptcy, filed in Augusta, ME in 05.12.2014, led to asset liquidation, with the case closing in August 10, 2014."
Timothy S Gray — Maine, 2014-10343


ᐅ Patricia A Guido, Maine

Address: 8 Melville St Augusta, ME 04330-7307

Snapshot of U.S. Bankruptcy Proceeding Case 14-10819: "The bankruptcy filing by Patricia A Guido, undertaken in October 2014 in Augusta, ME under Chapter 7, concluded with discharge in 01.15.2015 after liquidating assets."
Patricia A Guido — Maine, 14-10819


ᐅ Douglas A Hale, Maine

Address: 23 Greenlief St Augusta, ME 04330-5324

Bankruptcy Case 08-10792 Summary: "Filing for Chapter 13 bankruptcy in 08/08/2008, Douglas A Hale from Augusta, ME, structured a repayment plan, achieving discharge in Jan 14, 2014."
Douglas A Hale — Maine, 08-10792


ᐅ Rose M Hale, Maine

Address: 23 Greenlief St Augusta, ME 04330-5324

Brief Overview of Bankruptcy Case 08-10792: "Chapter 13 bankruptcy for Rose M Hale in Augusta, ME began in August 8, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-14."
Rose M Hale — Maine, 08-10792


ᐅ Brian T Hanson, Maine

Address: 822 Riverside Dr Augusta, ME 04330-8308

Concise Description of Bankruptcy Case 15-105377: "Brian T Hanson's bankruptcy, initiated in Jul 30, 2015 and concluded by 10.28.2015 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian T Hanson — Maine, 15-10537


ᐅ Deborah J Heath, Maine

Address: 11 Gray Birch Dr Apt 206 Augusta, ME 04330-7626

Concise Description of Bankruptcy Case 15-102027: "Deborah J Heath's bankruptcy, initiated in Apr 2, 2015 and concluded by 07.01.2015 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Heath — Maine, 15-10202


ᐅ Alice L Higgins, Maine

Address: 556 Eastern Ave Augusta, ME 04330-6705

Bankruptcy Case 15-10278 Summary: "Augusta, ME resident Alice L Higgins's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Alice L Higgins — Maine, 15-10278


ᐅ Scott D Higgins, Maine

Address: 556 Eastern Ave Augusta, ME 04330-6705

Bankruptcy Case 15-10278 Overview: "The bankruptcy record of Scott D Higgins from Augusta, ME, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Scott D Higgins — Maine, 15-10278


ᐅ Gena L Hollingsworth, Maine

Address: 30 Ridge Rd Apt 4 Augusta, ME 04330-7612

Concise Description of Bankruptcy Case 15-105957: "The bankruptcy record of Gena L Hollingsworth from Augusta, ME, shows a Chapter 7 case filed in 2015-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2015."
Gena L Hollingsworth — Maine, 15-10595


ᐅ Barbara A Jenkins, Maine

Address: 88 Western Ave Augusta, ME 04330-7258

Brief Overview of Bankruptcy Case 16-10047: "The case of Barbara A Jenkins in Augusta, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Jenkins — Maine, 16-10047


ᐅ Susan E Kimball, Maine

Address: 125 Shepherd Rd Augusta, ME 04330-2327

Concise Description of Bankruptcy Case 09-100777: "Susan E Kimball's Augusta, ME bankruptcy under Chapter 13 in 01.29.2009 led to a structured repayment plan, successfully discharged in March 4, 2013."
Susan E Kimball — Maine, 09-10077


ᐅ Charlene J Lastella, Maine

Address: 126 Western Ave Pmb 105 Augusta, ME 04330-7249

Brief Overview of Bankruptcy Case 15-10843: "In a Chapter 7 bankruptcy case, Charlene J Lastella from Augusta, ME, saw her proceedings start in 2015-11-24 and complete by Feb 22, 2016, involving asset liquidation."
Charlene J Lastella — Maine, 15-10843


ᐅ Phillip Glenn Leavitt, Maine

Address: 25 Patterson St # 2 Augusta, ME 04330-4821

Concise Description of Bankruptcy Case 15-203327: "In Augusta, ME, Phillip Glenn Leavitt filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2015."
Phillip Glenn Leavitt — Maine, 15-20332


ᐅ Vuong Duc Luu, Maine

Address: 98 Purinton Ave Augusta, ME 04330-4333

Bankruptcy Case 16-10072 Overview: "The bankruptcy filing by Vuong Duc Luu, undertaken in February 16, 2016 in Augusta, ME under Chapter 7, concluded with discharge in 05.16.2016 after liquidating assets."
Vuong Duc Luu — Maine, 16-10072


ᐅ Dana R Marriner, Maine

Address: 15 Lambard Rd Apt 205 Augusta, ME 04330-5959

Bankruptcy Case 09-10169 Overview: "The bankruptcy record for Dana R Marriner from Augusta, ME, under Chapter 13, filed in February 24, 2009, involved setting up a repayment plan, finalized by 2013-11-20."
Dana R Marriner — Maine, 09-10169


ᐅ Melanie N Michaud, Maine

Address: 64 Rodrigue Hts Augusta, ME 04330-8127

Concise Description of Bankruptcy Case 15-107567: "Augusta, ME resident Melanie N Michaud's 2015-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2016."
Melanie N Michaud — Maine, 15-10756


ᐅ Michael R Michaud, Maine

Address: 27 Bunny St Augusta, ME 04330-7830

Concise Description of Bankruptcy Case 16-100437: "In a Chapter 7 bankruptcy case, Michael R Michaud from Augusta, ME, saw their proceedings start in Jan 28, 2016 and complete by 04.27.2016, involving asset liquidation."
Michael R Michaud — Maine, 16-10043


ᐅ Donnalina B Michaud, Maine

Address: 27 Bunny St Augusta, ME 04330-7830

Brief Overview of Bankruptcy Case 16-10043: "In a Chapter 7 bankruptcy case, Donnalina B Michaud from Augusta, ME, saw their proceedings start in 2016-01-28 and complete by 04.27.2016, involving asset liquidation."
Donnalina B Michaud — Maine, 16-10043


ᐅ Belinda S Naborowsky, Maine

Address: 50 Worcester St Augusta, ME 04330-6130

Brief Overview of Bankruptcy Case 15-10180: "Belinda S Naborowsky's Chapter 7 bankruptcy, filed in Augusta, ME in 2015-03-26, led to asset liquidation, with the case closing in 06.24.2015."
Belinda S Naborowsky — Maine, 15-10180


ᐅ Rebecca A Nelson, Maine

Address: 283 Spring Rd Augusta, ME 04330-0426

Snapshot of U.S. Bankruptcy Proceeding Case 08-10793: "Rebecca A Nelson's Augusta, ME bankruptcy under Chapter 13 in 2008-08-08 led to a structured repayment plan, successfully discharged in 2013-11-18."
Rebecca A Nelson — Maine, 08-10793


ᐅ Therese R Newton, Maine

Address: 126 Western Ave # 158 Augusta, ME 04330-7249

Bankruptcy Case 15-10744 Overview: "In Augusta, ME, Therese R Newton filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-06."
Therese R Newton — Maine, 15-10744


ᐅ Tammie L Nichols, Maine

Address: 23 Fowler St Augusta, ME 04330-4406

Brief Overview of Bankruptcy Case 15-10142: "The bankruptcy filing by Tammie L Nichols, undertaken in 2015-03-14 in Augusta, ME under Chapter 7, concluded with discharge in 06.12.2015 after liquidating assets."
Tammie L Nichols — Maine, 15-10142


ᐅ Jody Nickerson, Maine

Address: 45 Jefferson St Apt 4 Augusta, ME 04330-4010

Snapshot of U.S. Bankruptcy Proceeding Case 15-10288: "In a Chapter 7 bankruptcy case, Jody Nickerson from Augusta, ME, saw their proceedings start in May 2015 and complete by Aug 2, 2015, involving asset liquidation."
Jody Nickerson — Maine, 15-10288


ᐅ Neill Daniel J O, Maine

Address: 2035 N Belfast Ave Augusta, ME 04330-4364

Bankruptcy Case 15-10253 Summary: "In a Chapter 7 bankruptcy case, Neill Daniel J O from Augusta, ME, saw his proceedings start in 04/20/2015 and complete by 2015-07-19, involving asset liquidation."
Neill Daniel J O — Maine, 15-10253


ᐅ Patricia A Overlock, Maine

Address: 97 Bridge St Apt 3 Augusta, ME 04330-5106

Bankruptcy Case 14-10848 Summary: "The bankruptcy filing by Patricia A Overlock, undertaken in 2014-10-28 in Augusta, ME under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Patricia A Overlock — Maine, 14-10848


ᐅ Susan L Paradis, Maine

Address: 18 Murdock St Unit 7 Augusta, ME 04330-7145

Concise Description of Bankruptcy Case 15-107627: "The bankruptcy filing by Susan L Paradis, undertaken in 2015-10-19 in Augusta, ME under Chapter 7, concluded with discharge in 01/17/2016 after liquidating assets."
Susan L Paradis — Maine, 15-10762


ᐅ Pamela J Parsons, Maine

Address: 74 Bangor St Apt 2 Augusta, ME 04330-4442

Concise Description of Bankruptcy Case 15-104907: "In Augusta, ME, Pamela J Parsons filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-19."
Pamela J Parsons — Maine, 15-10490


ᐅ Karen L Perry, Maine

Address: 5 Blue Spruce Pl Augusta, ME 04330-3872

Bankruptcy Case 16-10308 Overview: "Karen L Perry's bankruptcy, initiated in 2016-05-25 and concluded by Aug 23, 2016 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Perry — Maine, 16-10308


ᐅ Deborah E Piper, Maine

Address: 717 Togus Rd Augusta, ME 04330-1262

Snapshot of U.S. Bankruptcy Proceeding Case 08-10203: "Filing for Chapter 13 bankruptcy in 2008-03-17, Deborah E Piper from Augusta, ME, structured a repayment plan, achieving discharge in 08/14/2012."
Deborah E Piper — Maine, 08-10203


ᐅ Janice M Rocque, Maine

Address: 1049 S Belfast Ave Augusta, ME 04330-0319

Brief Overview of Bankruptcy Case 14-10627: "Augusta, ME resident Janice M Rocque's 08/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-10."
Janice M Rocque — Maine, 14-10627


ᐅ William J Safran, Maine

Address: 3 Brooks St Augusta, ME 04330-5707

Bankruptcy Case 2014-10217 Summary: "William J Safran's Chapter 7 bankruptcy, filed in Augusta, ME in Apr 3, 2014, led to asset liquidation, with the case closing in 07.02.2014."
William J Safran — Maine, 2014-10217


ᐅ James A Savage, Maine

Address: 2035 N Belfast Ave Augusta, ME 04330-4364

Concise Description of Bankruptcy Case 15-102537: "Augusta, ME resident James A Savage's 04/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2015."
James A Savage — Maine, 15-10253


ᐅ Shawn L Shaw, Maine

Address: 1078 S Belfast Ave Augusta, ME 04330-0325

Snapshot of U.S. Bankruptcy Proceeding Case 15-10189: "The case of Shawn L Shaw in Augusta, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn L Shaw — Maine, 15-10189


ᐅ Anke Siem, Maine

Address: 40 School St Apt 1 Augusta, ME 04330-4838

Bankruptcy Case 15-10455 Overview: "The bankruptcy record of Anke Siem from Augusta, ME, shows a Chapter 7 case filed in 07.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Anke Siem — Maine, 15-10455


ᐅ James M Stanton, Maine

Address: 31 Rocque Ln Augusta, ME 04330-0921

Brief Overview of Bankruptcy Case 14-61411-6-dd: "James M Stanton's bankruptcy, initiated in August 2014 and concluded by Nov 25, 2014 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Stanton — Maine, 14-61411-6-dd


ᐅ Frank A Stedford, Maine

Address: 115 Commercial St Apt 404 Augusta, ME 04330-4694

Bankruptcy Case 15-10900 Summary: "Augusta, ME resident Frank A Stedford's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Frank A Stedford — Maine, 15-10900


ᐅ Jay C Stockford, Maine

Address: 26 Wilson Pl Augusta, ME 04330-7838

Concise Description of Bankruptcy Case 10-100997: "In their Chapter 13 bankruptcy case filed in January 2010, Augusta, ME's Jay C Stockford agreed to a debt repayment plan, which was successfully completed by March 26, 2013."
Jay C Stockford — Maine, 10-10099


ᐅ Marianne Stover, Maine

Address: 19 Melville St Apt 2 Augusta, ME 04330-7335

Brief Overview of Bankruptcy Case 14-10830: "In a Chapter 7 bankruptcy case, Marianne Stover from Augusta, ME, saw her proceedings start in 10/22/2014 and complete by 2015-01-20, involving asset liquidation."
Marianne Stover — Maine, 14-10830


ᐅ Teena M Taylor, Maine

Address: 4 Commonwealth Dr Unit 103 Augusta, ME 04330-4395

Brief Overview of Bankruptcy Case 15-10322: "In a Chapter 7 bankruptcy case, Teena M Taylor from Augusta, ME, saw her proceedings start in 05.15.2015 and complete by August 17, 2015, involving asset liquidation."
Teena M Taylor — Maine, 15-10322


ᐅ Michael Dennis Thornton, Maine

Address: 2 Gannett St Augusta, ME 04330-5315

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10292: "Augusta, ME resident Michael Dennis Thornton's 04/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2014."
Michael Dennis Thornton — Maine, 2014-10292


ᐅ Genis Renee Timmerman, Maine

Address: 50 Westwood Rd Augusta, ME 04330-4937

Bankruptcy Case 15-10135 Summary: "Genis Renee Timmerman's bankruptcy, initiated in Mar 12, 2015 and concluded by 06.10.2015 in Augusta, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genis Renee Timmerman — Maine, 15-10135


ᐅ Lisa E Willett, Maine

Address: 126 Western Ave # 134 Augusta, ME 04330-7249

Brief Overview of Bankruptcy Case 15-10452: "Lisa E Willett's Chapter 7 bankruptcy, filed in Augusta, ME in Jul 7, 2015, led to asset liquidation, with the case closing in 10/19/2015."
Lisa E Willett — Maine, 15-10452


ᐅ Antoine F Younes, Maine

Address: 23 Spring St Augusta, ME 04330-5122

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10221: "In Augusta, ME, Antoine F Younes filed for Chapter 7 bankruptcy in April 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2014."
Antoine F Younes — Maine, 2014-10221


ᐅ Rabab K Younes, Maine

Address: 23 Spring St Augusta, ME 04330-5122

Bankruptcy Case 2014-10221 Overview: "In a Chapter 7 bankruptcy case, Rabab K Younes from Augusta, ME, saw their proceedings start in 04/03/2014 and complete by 2014-07-02, involving asset liquidation."
Rabab K Younes — Maine, 2014-10221


ᐅ John R Zack, Maine

Address: 16 Carlisle Ave Augusta, ME 04330-4809

Bankruptcy Case 14-10642 Summary: "John R Zack's Chapter 7 bankruptcy, filed in Augusta, ME in Aug 18, 2014, led to asset liquidation, with the case closing in 11.16.2014."
John R Zack — Maine, 14-10642


ᐅ Stacey M Zack, Maine

Address: 16 Carlisle Ave Augusta, ME 04330-4809

Bankruptcy Case 14-10642 Summary: "In Augusta, ME, Stacey M Zack filed for Chapter 7 bankruptcy in 2014-08-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-16."
Stacey M Zack — Maine, 14-10642