personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bath, 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 Heather Lee Alaboudi, Maine

Address: 25 Spring View Ln Unit 8 Bath, ME 04530-4236

Bankruptcy Case 15-20261 Summary: "The bankruptcy record of Heather Lee Alaboudi from Bath, ME, shows a Chapter 7 case filed in April 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2015."
Heather Lee Alaboudi — Maine, 15-20261


ᐅ Venus T Ammons, Maine

Address: 666 High St Apt 6 Bath, ME 04530-1954

Bankruptcy Case 14-20614 Overview: "Venus T Ammons's bankruptcy, initiated in 08/04/2014 and concluded by Nov 2, 2014 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venus T Ammons — Maine, 14-20614


ᐅ Robert Woodbury Appleton, Maine

Address: PO Box 534 Bath, ME 04530-0534

Bankruptcy Case 08-11386 Overview: "Filing for Chapter 13 bankruptcy in 2008-12-26, Robert Woodbury Appleton from Bath, ME, structured a repayment plan, achieving discharge in 08.28.2013."
Robert Woodbury Appleton — Maine, 08-11386


ᐅ Tom Harper, Maine

Address: 112 Front St Bath, ME 04530-2607

Snapshot of U.S. Bankruptcy Proceeding Case 16-20137: "The case of Tom Harper in Bath, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tom Harper — Maine, 16-20137


ᐅ Kenneth A Hicks, Maine

Address: 809 Washington St Apt 201 Bath, ME 04530-2674

Bankruptcy Case 15-20646 Summary: "The bankruptcy record of Kenneth A Hicks from Bath, ME, shows a Chapter 7 case filed in September 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15."
Kenneth A Hicks — Maine, 15-20646


ᐅ Carol Lee Huntington, Maine

Address: 121 Bowery St Bath, ME 04530-2816

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20275: "The bankruptcy record of Carol Lee Huntington from Bath, ME, shows a Chapter 7 case filed in 04/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2014."
Carol Lee Huntington — Maine, 2014-20275


ᐅ Christopher A Keswick, Maine

Address: 13 Chestnut St Bath, ME 04530-2414

Concise Description of Bankruptcy Case 09-203927: "Christopher A Keswick's Chapter 13 bankruptcy in Bath, ME started in 2009-03-27. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-21."
Christopher A Keswick — Maine, 09-20392


ᐅ Cynthia A Keswick, Maine

Address: 13 Chestnut St Bath, ME 04530-2414

Bankruptcy Case 09-20392 Overview: "Chapter 13 bankruptcy for Cynthia A Keswick in Bath, ME began in 2009-03-27, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Cynthia A Keswick — Maine, 09-20392


ᐅ Kathryn Melissa Laibinis, Maine

Address: 52 Beacon St Bath, ME 04530-2815

Concise Description of Bankruptcy Case 15-205207: "Bath, ME resident Kathryn Melissa Laibinis's 07.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2015."
Kathryn Melissa Laibinis — Maine, 15-20520


ᐅ Sarah Jane Leavitt, Maine

Address: 40 Central Ave Bath, ME 04530-1505

Bankruptcy Case 15-20332 Overview: "Sarah Jane Leavitt's bankruptcy, initiated in 05.06.2015 and concluded by August 4, 2015 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Jane Leavitt — Maine, 15-20332


ᐅ Valerie Ann Lee, Maine

Address: PO Box 925 Bath, ME 04530-0925

Brief Overview of Bankruptcy Case 15-20032: "Valerie Ann Lee's bankruptcy, initiated in 01/22/2015 and concluded by 04.22.2015 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Ann Lee — Maine, 15-20032


ᐅ Jessie J Lee, Maine

Address: PO Box 925 Bath, ME 04530-0925

Brief Overview of Bankruptcy Case 15-20032: "In a Chapter 7 bankruptcy case, Jessie J Lee from Bath, ME, saw their proceedings start in 01/22/2015 and complete by 2015-04-22, involving asset liquidation."
Jessie J Lee — Maine, 15-20032


ᐅ Emily B Mcdorr, Maine

Address: PO Box 145 Bath, ME 04530-0145

Brief Overview of Bankruptcy Case 15-20199: "The bankruptcy filing by Emily B Mcdorr, undertaken in 03.31.2015 in Bath, ME under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Emily B Mcdorr — Maine, 15-20199


ᐅ Cara Mia, Maine

Address: PO Box 377 Bath, ME 04530-0377

Bankruptcy Case 15-20699 Overview: "Cara Mia's Chapter 7 bankruptcy, filed in Bath, ME in 10/08/2015, led to asset liquidation, with the case closing in Jan 6, 2016."
Cara Mia — Maine, 15-20699


ᐅ Edward F Mosher, Maine

Address: PO Box 253 Bath, ME 04530-0253

Bankruptcy Case 14-20527 Overview: "In a Chapter 7 bankruptcy case, Edward F Mosher from Bath, ME, saw their proceedings start in 07.10.2014 and complete by October 8, 2014, involving asset liquidation."
Edward F Mosher — Maine, 14-20527


ᐅ Susan L Perry, Maine

Address: 12 Liberty St Bath, ME 04530-1924

Concise Description of Bankruptcy Case 15-204807: "Susan L Perry's bankruptcy, initiated in Jun 29, 2015 and concluded by 2015-09-29 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Perry — Maine, 15-20480


ᐅ Josephine Ann Rassat, Maine

Address: 445 Middle St Bath, ME 04530-1747

Brief Overview of Bankruptcy Case 15-20391: "Josephine Ann Rassat's bankruptcy, initiated in May 26, 2015 and concluded by 08.26.2015 in Bath, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Ann Rassat — Maine, 15-20391


ᐅ Mathew Scott Shiers, Maine

Address: 158 Lincoln St Bath, ME 04530-2123

Bankruptcy Case 16-20083 Overview: "Mathew Scott Shiers's Chapter 7 bankruptcy, filed in Bath, ME in 2016-02-26, led to asset liquidation, with the case closing in 05/26/2016."
Mathew Scott Shiers — Maine, 16-20083


ᐅ Courtney Louise Veillette, Maine

Address: 69 Denny Rd Bath, ME 04530-2344

Bankruptcy Case 2014-20575 Summary: "In Bath, ME, Courtney Louise Veillette filed for Chapter 7 bankruptcy in Jul 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-22."
Courtney Louise Veillette — Maine, 2014-20575


ᐅ Bethany Ward, Maine

Address: 36 High St # A Bath, ME 04530-1611

Bankruptcy Case 15-10844 Overview: "In Bath, ME, Bethany Ward filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2016."
Bethany Ward — Maine, 15-10844


ᐅ Brandon Ward, Maine

Address: 36 High St # A Bath, ME 04530-1611

Bankruptcy Case 15-10844 Summary: "The bankruptcy record of Brandon Ward from Bath, ME, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Brandon Ward — Maine, 15-10844