personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Belfast, 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 Janet E Anderson, Maine

Address: 93 Kaler Rd Belfast, ME 04915-7314

Bankruptcy Case 15-10603 Summary: "The bankruptcy record of Janet E Anderson from Belfast, ME, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2015."
Janet E Anderson — Maine, 15-10603


ᐅ Jose Argana, Maine

Address: 16 Wight St Belfast, ME 04915-6055

Concise Description of Bankruptcy Case 6:15-bk-01753-KSJ7: "In Belfast, ME, Jose Argana filed for Chapter 7 bankruptcy in 02/28/2015. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2015."
Jose Argana — Maine, 6:15-bk-01753


ᐅ Rebecca A Bouchard, Maine

Address: 27 Northport Ave Belfast, ME 04915-6101

Bankruptcy Case 2014-10382 Overview: "Rebecca A Bouchard's Chapter 7 bankruptcy, filed in Belfast, ME in 2014-05-22, led to asset liquidation, with the case closing in 08.20.2014."
Rebecca A Bouchard — Maine, 2014-10382


ᐅ Samuel E Cassida, Maine

Address: 271 Northport Ave Belfast, ME 04915-6006

Snapshot of U.S. Bankruptcy Proceeding Case 16-10266: "The bankruptcy record of Samuel E Cassida from Belfast, ME, shows a Chapter 7 case filed in May 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2016."
Samuel E Cassida — Maine, 16-10266


ᐅ Small Edward S Cote, Maine

Address: 21 Village Rd Belfast, ME 04915-8114

Brief Overview of Bankruptcy Case 16-10347: "In Belfast, ME, Small Edward S Cote filed for Chapter 7 bankruptcy in 2016-06-09. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2016."
Small Edward S Cote — Maine, 16-10347


ᐅ David B Crooker, Maine

Address: 313 Kendall Corner Rd Belfast, ME 04915-3004

Snapshot of U.S. Bankruptcy Proceeding Case 15-10664: "The case of David B Crooker in Belfast, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David B Crooker — Maine, 15-10664


ᐅ Candy Lee Curry, Maine

Address: 78 Banks Rd Belfast, ME 04915-7548

Snapshot of U.S. Bankruptcy Proceeding Case 16-10125: "In a Chapter 7 bankruptcy case, Candy Lee Curry from Belfast, ME, saw her proceedings start in 2016-03-10 and complete by Jun 8, 2016, involving asset liquidation."
Candy Lee Curry — Maine, 16-10125


ᐅ David S Dancy, Maine

Address: PO Box 236 Belfast, ME 04915-0236

Bankruptcy Case 2014-10271 Overview: "Belfast, ME resident David S Dancy's 2014-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2014."
David S Dancy — Maine, 2014-10271


ᐅ Catherine F Dawson, Maine

Address: 88 Cedar St # A Belfast, ME 04915-6210

Snapshot of U.S. Bankruptcy Proceeding Case 15-10245: "The case of Catherine F Dawson in Belfast, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine F Dawson — Maine, 15-10245


ᐅ Sara Dolstad, Maine

Address: 129 Main St Apt 1 Belfast, ME 04915-6559

Concise Description of Bankruptcy Case 14-100427: "Belfast, ME resident Sara Dolstad's 2014-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Sara Dolstad — Maine, 14-10042


ᐅ Ben Eversage, Maine

Address: PO Box 184 Belfast, ME 04915-0184

Bankruptcy Case 2014-10620 Summary: "The case of Ben Eversage in Belfast, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ben Eversage — Maine, 2014-10620


ᐅ Deirdre E Flagg, Maine

Address: 124 Smart Rd Belfast, ME 04915-7082

Concise Description of Bankruptcy Case 15-107237: "In a Chapter 7 bankruptcy case, Deirdre E Flagg from Belfast, ME, saw her proceedings start in 2015-09-29 and complete by December 2015, involving asset liquidation."
Deirdre E Flagg — Maine, 15-10723


ᐅ Rhonda J Hurd, Maine

Address: 68 Patterson Hill Rd Belfast, ME 04915-7303

Concise Description of Bankruptcy Case 14-106417: "In a Chapter 7 bankruptcy case, Rhonda J Hurd from Belfast, ME, saw her proceedings start in 08.18.2014 and complete by November 16, 2014, involving asset liquidation."
Rhonda J Hurd — Maine, 14-10641


ᐅ Sandra M Johnson, Maine

Address: 57 W Waldo Rd Belfast, ME 04915-7625

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10550: "Sandra M Johnson's bankruptcy, initiated in July 10, 2014 and concluded by 10.08.2014 in Belfast, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra M Johnson — Maine, 2014-10550


ᐅ Lynnette Jean Moore, Maine

Address: 6 Church St Belfast, ME 04915-6200

Brief Overview of Bankruptcy Case 15-10034: "In a Chapter 7 bankruptcy case, Lynnette Jean Moore from Belfast, ME, saw her proceedings start in 2015-01-23 and complete by 04/23/2015, involving asset liquidation."
Lynnette Jean Moore — Maine, 15-10034


ᐅ Michael Mortell, Maine

Address: 1 Mill Ln Belfast, ME 04915-7240

Brief Overview of Bankruptcy Case 15-10118: "Michael Mortell's Chapter 7 bankruptcy, filed in Belfast, ME in March 5, 2015, led to asset liquidation, with the case closing in 2015-06-03."
Michael Mortell — Maine, 15-10118


ᐅ Lisa M Oxton, Maine

Address: 8 Skinners Pit Rd Belfast, ME 04915-5005

Bankruptcy Case 15-10020 Overview: "Lisa M Oxton's Chapter 7 bankruptcy, filed in Belfast, ME in January 2015, led to asset liquidation, with the case closing in 04/17/2015."
Lisa M Oxton — Maine, 15-10020


ᐅ Wayne M Oxton, Maine

Address: 8 Skinners Pit Rd Belfast, ME 04915

Brief Overview of Bankruptcy Case 15-10020: "In a Chapter 7 bankruptcy case, Wayne M Oxton from Belfast, ME, saw his proceedings start in 01/17/2015 and complete by April 17, 2015, involving asset liquidation."
Wayne M Oxton — Maine, 15-10020


ᐅ Cynthia Jane Patterson, Maine

Address: 12 Webster Rd Belfast, ME 04915-4212

Bankruptcy Case 16-10101 Overview: "The case of Cynthia Jane Patterson in Belfast, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Jane Patterson — Maine, 16-10101


ᐅ Van Joseph Patterson, Maine

Address: 12 Webster Rd Belfast, ME 04915-4212

Bankruptcy Case 16-10101 Summary: "The case of Van Joseph Patterson in Belfast, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Van Joseph Patterson — Maine, 16-10101


ᐅ Stephen S Racioppi, Maine

Address: 59 Spring Brook Dr Apt 1A Belfast, ME 04915-7586

Bankruptcy Case 16-10063 Summary: "Stephen S Racioppi's bankruptcy, initiated in February 11, 2016 and concluded by 2016-05-11 in Belfast, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen S Racioppi — Maine, 16-10063


ᐅ Marie A Roberts, Maine

Address: 383 Birches Rd Belfast, ME 04915-3124

Brief Overview of Bankruptcy Case 07-10350: "Marie A Roberts's Belfast, ME bankruptcy under Chapter 13 in May 4, 2007 led to a structured repayment plan, successfully discharged in November 2013."
Marie A Roberts — Maine, 07-10350


ᐅ Richard A Roberts, Maine

Address: 383 Birches Rd Belfast, ME 04915-3124

Snapshot of U.S. Bankruptcy Proceeding Case 07-10350: "Chapter 13 bankruptcy for Richard A Roberts in Belfast, ME began in 2007-05-04, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-04."
Richard A Roberts — Maine, 07-10350


ᐅ William Patrick Ryan, Maine

Address: 33 Searsport Ave Belfast, ME 04915-7211

Bankruptcy Case 15-10750 Summary: "The case of William Patrick Ryan in Belfast, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Patrick Ryan — Maine, 15-10750


ᐅ Harvey Maura K Salvatore, Maine

Address: PO Box 491 Belfast, ME 04915-0491

Bankruptcy Case 14-10813 Overview: "In a Chapter 7 bankruptcy case, Harvey Maura K Salvatore from Belfast, ME, saw his proceedings start in 2014-10-13 and complete by 01/11/2015, involving asset liquidation."
Harvey Maura K Salvatore — Maine, 14-10813


ᐅ Frank E Sweetland, Maine

Address: 161 Stevens Rd Belfast, ME 04915-4414

Bankruptcy Case 14-10935 Summary: "Frank E Sweetland's bankruptcy, initiated in 2014-12-05 and concluded by 2015-03-05 in Belfast, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank E Sweetland — Maine, 14-10935


ᐅ Arlene M Sweetland, Maine

Address: 161 Stevens Rd Belfast, ME 04915-4414

Bankruptcy Case 14-10935 Summary: "Belfast, ME resident Arlene M Sweetland's 12/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2015."
Arlene M Sweetland — Maine, 14-10935


ᐅ Matthew L Tinder, Maine

Address: 224 Back Belmont Rd Belfast, ME 04915-7718

Bankruptcy Case 07-10977 Summary: "In their Chapter 13 bankruptcy case filed in December 6, 2007, Belfast, ME's Matthew L Tinder agreed to a debt repayment plan, which was successfully completed by Dec 14, 2012."
Matthew L Tinder — Maine, 07-10977


ᐅ Melissa A Wallace, Maine

Address: 51 Patterson Hill Rd Belfast, ME 04915-7300

Snapshot of U.S. Bankruptcy Proceeding Case 14-10864: "Belfast, ME resident Melissa A Wallace's November 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-03."
Melissa A Wallace — Maine, 14-10864


ᐅ Benjamin E Williams, Maine

Address: 2 Bubbling Brook Rd Belfast, ME 04915-7642

Bankruptcy Case 15-10623 Overview: "In Belfast, ME, Benjamin E Williams filed for Chapter 7 bankruptcy in 2015-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25."
Benjamin E Williams — Maine, 15-10623


ᐅ Allison Marie Youse, Maine

Address: 30 Robbins Rd Belfast, ME 04915-7309

Concise Description of Bankruptcy Case 2014-103507: "Belfast, ME resident Allison Marie Youse's May 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2014."
Allison Marie Youse — Maine, 2014-10350