personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bangor, 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 Maud Sanborn, Maine

Address: 201 Husson Ave Apt E3 Bangor, ME 04401-3238

Snapshot of U.S. Bankruptcy Proceeding Case 14-10862: "Bangor, ME resident Maud Sanborn's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Maud Sanborn — Maine, 14-10862


ᐅ Valerie Maureen Sanders, Maine

Address: PO Box 1284 Bangor, ME 04402-1284

Brief Overview of Bankruptcy Case 15-10178: "The bankruptcy filing by Valerie Maureen Sanders, undertaken in March 25, 2015 in Bangor, ME under Chapter 7, concluded with discharge in Jun 23, 2015 after liquidating assets."
Valerie Maureen Sanders — Maine, 15-10178


ᐅ Fe Rocco J Santa, Maine

Address: 62 Court St Apt A Bangor, ME 04401-7418

Bankruptcy Case 15-10780 Overview: "The bankruptcy filing by Fe Rocco J Santa, undertaken in October 2015 in Bangor, ME under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Fe Rocco J Santa — Maine, 15-10780


ᐅ Terrence G Sawtelle, Maine

Address: 28 James St Bangor, ME 04401-4635

Bankruptcy Case 16-10204 Summary: "Bangor, ME resident Terrence G Sawtelle's April 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2016."
Terrence G Sawtelle — Maine, 16-10204


ᐅ Daniel W Schaefer, Maine

Address: 193 Birch St Bangor, ME 04401-4023

Bankruptcy Case 16-10013 Summary: "Daniel W Schaefer's Chapter 7 bankruptcy, filed in Bangor, ME in Jan 13, 2016, led to asset liquidation, with the case closing in April 2016."
Daniel W Schaefer — Maine, 16-10013


ᐅ Angie Sexton, Maine

Address: 20 Deer Isle Rd Bangor, ME 04401-2363

Brief Overview of Bankruptcy Case 2014-10618: "The bankruptcy filing by Angie Sexton, undertaken in Aug 7, 2014 in Bangor, ME under Chapter 7, concluded with discharge in 11/05/2014 after liquidating assets."
Angie Sexton — Maine, 2014-10618


ᐅ Marlan Albert Shearer, Maine

Address: 175 Ohio St Apt 5 Bangor, ME 04401-4770

Brief Overview of Bankruptcy Case 15-10566: "The case of Marlan Albert Shearer in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlan Albert Shearer — Maine, 15-10566


ᐅ Michelle A Sherbak, Maine

Address: 543 Kenduskeag Ave Apt 3A Bangor, ME 04401-8209

Bankruptcy Case 14-10665 Summary: "In a Chapter 7 bankruptcy case, Michelle A Sherbak from Bangor, ME, saw her proceedings start in August 22, 2014 and complete by 2014-11-20, involving asset liquidation."
Michelle A Sherbak — Maine, 14-10665


ᐅ Ronald M Sherwood, Maine

Address: 201 Husson Ave Apt B5 Bangor, ME 04401-3246

Concise Description of Bankruptcy Case 15-101337: "Ronald M Sherwood's bankruptcy, initiated in 2015-03-12 and concluded by 06.10.2015 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald M Sherwood — Maine, 15-10133


ᐅ Larry S Sites, Maine

Address: 34 Dean St Bangor, ME 04401-4509

Snapshot of U.S. Bankruptcy Proceeding Case 15-10657: "In a Chapter 7 bankruptcy case, Larry S Sites from Bangor, ME, saw his proceedings start in 2015-09-08 and complete by Dec 7, 2015, involving asset liquidation."
Larry S Sites — Maine, 15-10657


ᐅ Lisa D Smith, Maine

Address: 298 Essex St Apt C Bangor, ME 04401-4066

Brief Overview of Bankruptcy Case 14-10013: "In a Chapter 7 bankruptcy case, Lisa D Smith from Bangor, ME, saw her proceedings start in Jan 10, 2014 and complete by 04.10.2014, involving asset liquidation."
Lisa D Smith — Maine, 14-10013


ᐅ Kimberly A Southerland, Maine

Address: 7 Blackstone St Bangor, ME 04401-4828

Brief Overview of Bankruptcy Case 15-10078: "Kimberly A Southerland's bankruptcy, initiated in 2015-02-12 and concluded by 2015-05-13 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Southerland — Maine, 15-10078


ᐅ Norman Stanton, Maine

Address: 23 Starling Dr Bangor, ME 04401-2778

Bankruptcy Case 14-10856 Overview: "Bangor, ME resident Norman Stanton's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Norman Stanton — Maine, 14-10856


ᐅ Meredith S Staples, Maine

Address: 38 Jowett St Bangor, ME 04401-3344

Brief Overview of Bankruptcy Case 15-10853: "The bankruptcy record of Meredith S Staples from Bangor, ME, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Meredith S Staples — Maine, 15-10853


ᐅ Joshua Stevenson, Maine

Address: 82 3rd St Bangor, ME 04401-6107

Bankruptcy Case 15-10852 Overview: "In a Chapter 7 bankruptcy case, Joshua Stevenson from Bangor, ME, saw their proceedings start in 11/27/2015 and complete by February 25, 2016, involving asset liquidation."
Joshua Stevenson — Maine, 15-10852


ᐅ Angela L Stevenson, Maine

Address: 82 3rd St Bangor, ME 04401-6107

Bankruptcy Case 15-10852 Summary: "In Bangor, ME, Angela L Stevenson filed for Chapter 7 bankruptcy in November 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2016."
Angela L Stevenson — Maine, 15-10852


ᐅ Jewell Flint Stewart, Maine

Address: 41 Naylor St Bangor, ME 04401-3319

Bankruptcy Case 14-10027 Summary: "The case of Jewell Flint Stewart in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jewell Flint Stewart — Maine, 14-10027


ᐅ Beverley A Tebbetts, Maine

Address: 1337 Hammond St Trlr 9 Bangor, ME 04401-8708

Concise Description of Bankruptcy Case 15-104187: "The bankruptcy record of Beverley A Tebbetts from Bangor, ME, shows a Chapter 7 case filed in Jun 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-21."
Beverley A Tebbetts — Maine, 15-10418


ᐅ Robert H Tebbetts, Maine

Address: 1337 Hammond St Trlr 9 Bangor, ME 04401-8708

Bankruptcy Case 15-10418 Overview: "The bankruptcy record of Robert H Tebbetts from Bangor, ME, shows a Chapter 7 case filed in June 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2015."
Robert H Tebbetts — Maine, 15-10418


ᐅ Rebecca A Thibodeau, Maine

Address: 979 Essex St Lot 20 Bangor, ME 04401-2635

Brief Overview of Bankruptcy Case 9:09-bk-17768-FMD: "The bankruptcy record for Rebecca A Thibodeau from Bangor, ME, under Chapter 13, filed in August 13, 2009, involved setting up a repayment plan, finalized by 11/21/2014."
Rebecca A Thibodeau — Maine, 9:09-bk-17768


ᐅ Robert K Thibodeau, Maine

Address: 979 Essex St Lot 20 Bangor, ME 04401-2635

Bankruptcy Case 9:09-bk-17768-FMD Overview: "Aug 13, 2009 marked the beginning of Robert K Thibodeau's Chapter 13 bankruptcy in Bangor, ME, entailing a structured repayment schedule, completed by November 2014."
Robert K Thibodeau — Maine, 9:09-bk-17768


ᐅ Elizabeth L Toner, Maine

Address: 323 Stillwater Ave Apt 5 Bangor, ME 04401-3885

Bankruptcy Case 15-10880 Summary: "In Bangor, ME, Elizabeth L Toner filed for Chapter 7 bankruptcy in December 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2016."
Elizabeth L Toner — Maine, 15-10880


ᐅ Jeremy James Tracy, Maine

Address: 123 Bolling Dr Bangor, ME 04401-2808

Snapshot of U.S. Bankruptcy Proceeding Case 15-11641-tmd: "Jeremy James Tracy's Chapter 7 bankruptcy, filed in Bangor, ME in December 2015, led to asset liquidation, with the case closing in 03.21.2016."
Jeremy James Tracy — Maine, 15-11641


ᐅ Joanne Lee Tracy, Maine

Address: 123 Bolling Dr Bangor, ME 04401-2808

Bankruptcy Case 15-11641-tmd Summary: "Bangor, ME resident Joanne Lee Tracy's 12/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2016."
Joanne Lee Tracy — Maine, 15-11641


ᐅ Carolyn Trundy, Maine

Address: 315 Harlow St Apt 203 Bangor, ME 04401-9108

Bankruptcy Case 15-10788 Overview: "The bankruptcy filing by Carolyn Trundy, undertaken in Oct 28, 2015 in Bangor, ME under Chapter 7, concluded with discharge in 01.26.2016 after liquidating assets."
Carolyn Trundy — Maine, 15-10788


ᐅ Cheryl Turner, Maine

Address: PO Box 8454 Bangor, ME 04402-8454

Bankruptcy Case 09-10017 Overview: "The bankruptcy record for Cheryl Turner from Bangor, ME, under Chapter 13, filed in 01/08/2009, involved setting up a repayment plan, finalized by 2014-01-21."
Cheryl Turner — Maine, 09-10017


ᐅ Robert Twiss, Maine

Address: 50 Laurel Cir Bangor, ME 04401-3300

Bankruptcy Case 14-10689 Overview: "Robert Twiss's Chapter 7 bankruptcy, filed in Bangor, ME in August 29, 2014, led to asset liquidation, with the case closing in 2014-11-27."
Robert Twiss — Maine, 14-10689


ᐅ Sandra Twiss, Maine

Address: 50 Laurel Cir Bangor, ME 04401-3300

Bankruptcy Case 14-10689 Overview: "The bankruptcy record of Sandra Twiss from Bangor, ME, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-27."
Sandra Twiss — Maine, 14-10689


ᐅ Carey Ann Varney, Maine

Address: 33 Yankee Ave Bangor, ME 04401-2741

Bankruptcy Case 15-10652 Summary: "Carey Ann Varney's Chapter 7 bankruptcy, filed in Bangor, ME in September 2015, led to asset liquidation, with the case closing in December 2015."
Carey Ann Varney — Maine, 15-10652


ᐅ Mark S Varnum, Maine

Address: 499 Broadway Ste 321 Bangor, ME 04401-3460

Bankruptcy Case 15-10225 Overview: "In a Chapter 7 bankruptcy case, Mark S Varnum from Bangor, ME, saw their proceedings start in 2015-04-10 and complete by 07.09.2015, involving asset liquidation."
Mark S Varnum — Maine, 15-10225


ᐅ Jerald R Wade, Maine

Address: 18 G St Bangor, ME 04401-2565

Snapshot of U.S. Bankruptcy Proceeding Case 14-10763: "The bankruptcy filing by Jerald R Wade, undertaken in September 2014 in Bangor, ME under Chapter 7, concluded with discharge in 12/23/2014 after liquidating assets."
Jerald R Wade — Maine, 14-10763


ᐅ Elaine G Wade, Maine

Address: 18 G St Bangor, ME 04401-2565

Brief Overview of Bankruptcy Case 14-10763: "The case of Elaine G Wade in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine G Wade — Maine, 14-10763


ᐅ Theresa A Welch, Maine

Address: 174 Main St Apt B514 Bangor, ME 04401-6459

Brief Overview of Bankruptcy Case 14-10873: "Theresa A Welch's bankruptcy, initiated in 2014-11-06 and concluded by February 2015 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa A Welch — Maine, 14-10873


ᐅ Susan N Wellman, Maine

Address: 36 Webster Ave N Bangor, ME 04401-4549

Brief Overview of Bankruptcy Case 14-10932: "Susan N Wellman's Chapter 7 bankruptcy, filed in Bangor, ME in 2014-12-04, led to asset liquidation, with the case closing in 03/04/2015."
Susan N Wellman — Maine, 14-10932


ᐅ Shirley L White, Maine

Address: 112 Streamside Ln Unit 29 Bangor, ME 04401-2795

Bankruptcy Case 14-10972 Summary: "Bangor, ME resident Shirley L White's 2014-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2015."
Shirley L White — Maine, 14-10972


ᐅ Andrew David Whitehouse, Maine

Address: 88 Yankee Ave Bangor, ME 04401-2740

Bankruptcy Case 14-10679 Overview: "The case of Andrew David Whitehouse in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew David Whitehouse — Maine, 14-10679


ᐅ Ingrid Lynn Whitehouse, Maine

Address: 326 Howard St Bangor, ME 04401-4152

Brief Overview of Bankruptcy Case 15-10868: "In a Chapter 7 bankruptcy case, Ingrid Lynn Whitehouse from Bangor, ME, saw her proceedings start in 12/07/2015 and complete by 2016-03-06, involving asset liquidation."
Ingrid Lynn Whitehouse — Maine, 15-10868


ᐅ Todd Phillip Winchester, Maine

Address: 11 Alder Ln Bangor, ME 04401-2737

Snapshot of U.S. Bankruptcy Proceeding Case 16-10093: "Todd Phillip Winchester's bankruptcy, initiated in February 2016 and concluded by 2016-05-26 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Phillip Winchester — Maine, 16-10093


ᐅ Dana Winslow, Maine

Address: 143 Stillwater Ave Bangor, ME 04401-3920

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10583: "In a Chapter 7 bankruptcy case, Dana Winslow from Bangor, ME, saw their proceedings start in July 22, 2014 and complete by 2014-10-20, involving asset liquidation."
Dana Winslow — Maine, 2014-10583


ᐅ Mary Winslow, Maine

Address: 143 Stillwater Ave Bangor, ME 04401-3920

Bankruptcy Case 14-10583 Summary: "The bankruptcy record of Mary Winslow from Bangor, ME, shows a Chapter 7 case filed in Jul 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Mary Winslow — Maine, 14-10583


ᐅ Jennifer Wood, Maine

Address: 69 15th St Bangor, ME 04401-3746

Bankruptcy Case 08-10113 Summary: "In her Chapter 13 bankruptcy case filed in 02.18.2008, Bangor, ME's Jennifer Wood agreed to a debt repayment plan, which was successfully completed by 10/22/2013."
Jennifer Wood — Maine, 08-10113


ᐅ Toby Wood, Maine

Address: 69 15th St Bangor, ME 04401-3746

Bankruptcy Case 08-10113 Summary: "Toby Wood, a resident of Bangor, ME, entered a Chapter 13 bankruptcy plan in February 2008, culminating in its successful completion by October 22, 2013."
Toby Wood — Maine, 08-10113