personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Biddeford, 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 Tammy L Ackerman, Maine

Address: 100 Saco Falls Way Unit 615 Biddeford, ME 04005-2091

Bankruptcy Case 15-20883 Overview: "The bankruptcy filing by Tammy L Ackerman, undertaken in December 2015 in Biddeford, ME under Chapter 7, concluded with discharge in 03.23.2016 after liquidating assets."
Tammy L Ackerman — Maine, 15-20883


ᐅ Wayne Mark Berthiaume, Maine

Address: PO Box 277 Biddeford, ME 04005-0277

Snapshot of U.S. Bankruptcy Proceeding Case 15-20113: "Wayne Mark Berthiaume's Chapter 7 bankruptcy, filed in Biddeford, ME in March 2, 2015, led to asset liquidation, with the case closing in 2015-05-31."
Wayne Mark Berthiaume — Maine, 15-20113


ᐅ Michael H Biewald, Maine

Address: 211 Hill St Apt 1 Biddeford, ME 04005-3672

Bankruptcy Case 2014-20379 Summary: "In Biddeford, ME, Michael H Biewald filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014."
Michael H Biewald — Maine, 2014-20379


ᐅ Normand A Binette, Maine

Address: PO Box 517 Biddeford, ME 04005-0517

Concise Description of Bankruptcy Case 10-213557: "Normand A Binette, a resident of Biddeford, ME, entered a Chapter 13 bankruptcy plan in August 19, 2010, culminating in its successful completion by 11.13.2013."
Normand A Binette — Maine, 10-21355


ᐅ Richard J Bohan, Maine

Address: 147 Hill St Apt 102 Biddeford, ME 04005-3430

Snapshot of U.S. Bankruptcy Proceeding Case 14-20933: "The case of Richard J Bohan in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Bohan — Maine, 14-20933


ᐅ Mildred Ruth Boucher, Maine

Address: PO Box 162 Biddeford, ME 04005-0162

Bankruptcy Case 14-20677 Summary: "The case of Mildred Ruth Boucher in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred Ruth Boucher — Maine, 14-20677


ᐅ Jeffrey L Brownell, Maine

Address: 5 Joshua Dr Biddeford, ME 04005-9745

Snapshot of U.S. Bankruptcy Proceeding Case 14-21008: "Jeffrey L Brownell's bankruptcy, initiated in December 31, 2014 and concluded by 2015-03-31 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey L Brownell — Maine, 14-21008


ᐅ Sharon A Burtchell, Maine

Address: 20 Grayson St Biddeford, ME 04005-4300

Brief Overview of Bankruptcy Case 09-20971: "Sharon A Burtchell's Biddeford, ME bankruptcy under Chapter 13 in 2009-06-26 led to a structured repayment plan, successfully discharged in 12.09.2014."
Sharon A Burtchell — Maine, 09-20971


ᐅ Josiah Allen Chadbourne, Maine

Address: 73 South St Apt 2 Biddeford, ME 04005-2423

Bankruptcy Case 15-20887 Overview: "The case of Josiah Allen Chadbourne in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josiah Allen Chadbourne — Maine, 15-20887


ᐅ David Paul Clifford, Maine

Address: 364 Elm St Biddeford, ME 04005-3012

Concise Description of Bankruptcy Case 15-206747: "David Paul Clifford's bankruptcy, initiated in September 2015 and concluded by Dec 28, 2015 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Paul Clifford — Maine, 15-20674


ᐅ Brenton L Corriveau, Maine

Address: 52 State St Apt 102 Biddeford, ME 04005-2991

Concise Description of Bankruptcy Case 14-206457: "The case of Brenton L Corriveau in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenton L Corriveau — Maine, 14-20645


ᐅ John A Couture, Maine

Address: 3 Burleigh Cir Biddeford, ME 04005-9719

Snapshot of U.S. Bankruptcy Proceeding Case 07-21027: "Nov 8, 2007 marked the beginning of John A Couture's Chapter 13 bankruptcy in Biddeford, ME, entailing a structured repayment schedule, completed by Dec 31, 2013."
John A Couture — Maine, 07-21027


ᐅ Victoria A Couture, Maine

Address: 3 Burleigh Cir Biddeford, ME 04005-9719

Bankruptcy Case 07-21027 Summary: "Victoria A Couture's Biddeford, ME bankruptcy under Chapter 13 in Nov 8, 2007 led to a structured repayment plan, successfully discharged in December 2013."
Victoria A Couture — Maine, 07-21027


ᐅ Darrell Keith Curtiss, Maine

Address: PO Box 860 Biddeford, ME 04005-0860

Concise Description of Bankruptcy Case 15-202757: "In Biddeford, ME, Darrell Keith Curtiss filed for Chapter 7 bankruptcy in 04/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2015."
Darrell Keith Curtiss — Maine, 15-20275


ᐅ David Herbert Cyr, Maine

Address: 8 Mason St Biddeford, ME 04005-3142

Concise Description of Bankruptcy Case 2014-205617: "The bankruptcy record of David Herbert Cyr from Biddeford, ME, shows a Chapter 7 case filed in 07.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
David Herbert Cyr — Maine, 2014-20561


ᐅ Katherine R Daniels, Maine

Address: PO Box 66 Biddeford, ME 04005-0066

Concise Description of Bankruptcy Case 14-208517: "Biddeford, ME resident Katherine R Daniels's 2014-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2015."
Katherine R Daniels — Maine, 14-20851


ᐅ Kelly Decambra, Maine

Address: PO Box 132 Biddeford, ME 04005-0132

Bankruptcy Case 09-20076 Overview: "Kelly Decambra's Biddeford, ME bankruptcy under Chapter 13 in 2009-01-23 led to a structured repayment plan, successfully discharged in Aug 30, 2013."
Kelly Decambra — Maine, 09-20076


ᐅ Nancy R Delage, Maine

Address: 180 Oak Ridge Rd Biddeford, ME 04005-9104

Bankruptcy Case 16-20128 Overview: "In Biddeford, ME, Nancy R Delage filed for Chapter 7 bankruptcy in March 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2016."
Nancy R Delage — Maine, 16-20128


ᐅ Richard A Delage, Maine

Address: 180 Oak Ridge Rd Biddeford, ME 04005-9104

Bankruptcy Case 16-20128 Overview: "The case of Richard A Delage in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Delage — Maine, 16-20128


ᐅ Lynne Marie Demers, Maine

Address: PO Box 2037 Biddeford, ME 04005-8037

Concise Description of Bankruptcy Case 14-209927: "Lynne Marie Demers's bankruptcy, initiated in 12.22.2014 and concluded by Mar 22, 2015 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynne Marie Demers — Maine, 14-20992


ᐅ William L Dorais, Maine

Address: 9 Graham St Apt 104 Biddeford, ME 04005-3222

Brief Overview of Bankruptcy Case 15-20791: "William L Dorais's Chapter 7 bankruptcy, filed in Biddeford, ME in November 2015, led to asset liquidation, with the case closing in 2016-02-10."
William L Dorais — Maine, 15-20791


ᐅ Turgeon Lynda M Dube, Maine

Address: 28 Winding Creek Ln Biddeford, ME 04005-3900

Brief Overview of Bankruptcy Case 15-20707: "In Biddeford, ME, Turgeon Lynda M Dube filed for Chapter 7 bankruptcy in 10.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2016."
Turgeon Lynda M Dube — Maine, 15-20707


ᐅ Barbara S Erkson, Maine

Address: 276 Hill St Apt G Biddeford, ME 04005-3958

Concise Description of Bankruptcy Case 16-201697: "The bankruptcy record of Barbara S Erkson from Biddeford, ME, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Barbara S Erkson — Maine, 16-20169


ᐅ Allen D Evans, Maine

Address: 80 Western Ave Biddeford, ME 04005-2228

Bankruptcy Case 15-20540 Overview: "Allen D Evans's Chapter 7 bankruptcy, filed in Biddeford, ME in 07/29/2015, led to asset liquidation, with the case closing in 2015-11-04."
Allen D Evans — Maine, 15-20540


ᐅ Pamela A Fenrich, Maine

Address: 80 Western Ave Biddeford, ME 04005-2228

Bankruptcy Case 15-20540 Overview: "The case of Pamela A Fenrich in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela A Fenrich — Maine, 15-20540


ᐅ Richard James Finn, Maine

Address: 20 Grenier Ave Biddeford, ME 04005-9206

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20222: "Richard James Finn's Chapter 7 bankruptcy, filed in Biddeford, ME in March 31, 2014, led to asset liquidation, with the case closing in 06.29.2014."
Richard James Finn — Maine, 2014-20222


ᐅ Jan L Finn, Maine

Address: 20 Grenier Ave Biddeford, ME 04005-9206

Snapshot of U.S. Bankruptcy Proceeding Case 15-20436: "In a Chapter 7 bankruptcy case, Jan L Finn from Biddeford, ME, saw their proceedings start in 2015-06-12 and complete by 09/10/2015, involving asset liquidation."
Jan L Finn — Maine, 15-20436


ᐅ Timothy S Frechette, Maine

Address: PO Box 2019 Biddeford, ME 04005-8019

Concise Description of Bankruptcy Case 16-201197: "Biddeford, ME resident Timothy S Frechette's March 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13."
Timothy S Frechette — Maine, 16-20119


ᐅ Matthew J Giesecke, Maine

Address: 24 Vincent Ave Biddeford, ME 04005-3612

Concise Description of Bankruptcy Case 2014-203257: "Matthew J Giesecke's Chapter 7 bankruptcy, filed in Biddeford, ME in May 2014, led to asset liquidation, with the case closing in 08/04/2014."
Matthew J Giesecke — Maine, 2014-20325


ᐅ Nicole K Gionest, Maine

Address: 31 Bernard Ave Biddeford, ME 04005-4003

Bankruptcy Case 16-20053 Summary: "Biddeford, ME resident Nicole K Gionest's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-09."
Nicole K Gionest — Maine, 16-20053


ᐅ Walter M Golojuch, Maine

Address: PO Box 778 Biddeford, ME 04005-0778

Brief Overview of Bankruptcy Case 07-20846: "Filing for Chapter 13 bankruptcy in 09.19.2007, Walter M Golojuch from Biddeford, ME, structured a repayment plan, achieving discharge in 12/11/2012."
Walter M Golojuch — Maine, 07-20846


ᐅ Carolyn Nancy Gosselin, Maine

Address: 2 Main St Unit 18-322 Biddeford, ME 04005-2064

Concise Description of Bankruptcy Case 2014-202977: "In a Chapter 7 bankruptcy case, Carolyn Nancy Gosselin from Biddeford, ME, saw her proceedings start in April 24, 2014 and complete by July 23, 2014, involving asset liquidation."
Carolyn Nancy Gosselin — Maine, 2014-20297


ᐅ George William Hamm, Maine

Address: 137 Main St Apt 5 Biddeford, ME 04005-2573

Snapshot of U.S. Bankruptcy Proceeding Case 15-20438: "In a Chapter 7 bankruptcy case, George William Hamm from Biddeford, ME, saw his proceedings start in 2015-06-12 and complete by 2015-09-22, involving asset liquidation."
George William Hamm — Maine, 15-20438


ᐅ Heather Hanson, Maine

Address: 1 Majors Cor Biddeford, ME 04005-5258

Bankruptcy Case 2014-20330 Summary: "The bankruptcy filing by Heather Hanson, undertaken in May 6, 2014 in Biddeford, ME under Chapter 7, concluded with discharge in 08.04.2014 after liquidating assets."
Heather Hanson — Maine, 2014-20330


ᐅ Stephen C Hodgkins, Maine

Address: 48 Acorn St Apt 201 Biddeford, ME 04005-3460

Concise Description of Bankruptcy Case 2014-203727: "Biddeford, ME resident Stephen C Hodgkins's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Stephen C Hodgkins — Maine, 2014-20372


ᐅ Pelagia B Hyle, Maine

Address: 235 Elm St Apt 102 Biddeford, ME 04005-3007

Snapshot of U.S. Bankruptcy Proceeding Case 16-20320: "Pelagia B Hyle's Chapter 7 bankruptcy, filed in Biddeford, ME in 05.31.2016, led to asset liquidation, with the case closing in 08.29.2016."
Pelagia B Hyle — Maine, 16-20320


ᐅ Debra J Jalbert, Maine

Address: 7 Ray St Biddeford, ME 04005-3212

Bankruptcy Case 15-20002 Overview: "The bankruptcy filing by Debra J Jalbert, undertaken in 2015-01-02 in Biddeford, ME under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Debra J Jalbert — Maine, 15-20002


ᐅ Ruby M Kelly, Maine

Address: 114 Prospect St Apt 8 Biddeford, ME 04005-3698

Brief Overview of Bankruptcy Case 15-20560: "The bankruptcy record of Ruby M Kelly from Biddeford, ME, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2015."
Ruby M Kelly — Maine, 15-20560


ᐅ Michael S Koerner, Maine

Address: 3 Winter Gdn Biddeford, ME 04005-3565

Concise Description of Bankruptcy Case 14-207617: "The bankruptcy record of Michael S Koerner from Biddeford, ME, shows a Chapter 7 case filed in 09/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Michael S Koerner — Maine, 14-20761


ᐅ Richard A Kozloff, Maine

Address: 145 Hill St Apt 1 Biddeford, ME 04005-3443

Bankruptcy Case 12-20297 Overview: "Filing for Chapter 13 bankruptcy in 03.23.2012, Richard A Kozloff from Biddeford, ME, structured a repayment plan, achieving discharge in 08.20.2013."
Richard A Kozloff — Maine, 12-20297


ᐅ Teresa A Kozloff, Maine

Address: 145 Hill St Apt 1 Biddeford, ME 04005-3443

Concise Description of Bankruptcy Case 12-202977: "The bankruptcy record for Teresa A Kozloff from Biddeford, ME, under Chapter 13, filed in 03/23/2012, involved setting up a repayment plan, finalized by Aug 20, 2013."
Teresa A Kozloff — Maine, 12-20297


ᐅ Cheryl A Labrecque, Maine

Address: 7 Lindale Ave Biddeford, ME 04005-4203

Bankruptcy Case 08-20639 Summary: "Chapter 13 bankruptcy for Cheryl A Labrecque in Biddeford, ME began in 06/09/2008, focusing on debt restructuring, concluding with plan fulfillment in September 9, 2013."
Cheryl A Labrecque — Maine, 08-20639


ᐅ Glenn R Labrecque, Maine

Address: 7 Lindale Ave Biddeford, ME 04005-4203

Concise Description of Bankruptcy Case 08-206397: "Glenn R Labrecque's Biddeford, ME bankruptcy under Chapter 13 in 06.09.2008 led to a structured repayment plan, successfully discharged in September 2013."
Glenn R Labrecque — Maine, 08-20639


ᐅ Phyllis Lapointe, Maine

Address: 157 Alfred St Biddeford, ME 04005-3225

Bankruptcy Case 14-20716 Overview: "Biddeford, ME resident Phyllis Lapointe's 09/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2014."
Phyllis Lapointe — Maine, 14-20716


ᐅ Anthony Lekakos, Maine

Address: 8 Belmont Ave Biddeford, ME 04005-3802

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20321: "The bankruptcy filing by Anthony Lekakos, undertaken in 05.02.2014 in Biddeford, ME under Chapter 7, concluded with discharge in 2014-07-31 after liquidating assets."
Anthony Lekakos — Maine, 2014-20321


ᐅ Stephanie E Lekakos, Maine

Address: 8 Belmont Ave Biddeford, ME 04005-3802

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20321: "In a Chapter 7 bankruptcy case, Stephanie E Lekakos from Biddeford, ME, saw her proceedings start in 2014-05-02 and complete by 07.31.2014, involving asset liquidation."
Stephanie E Lekakos — Maine, 2014-20321


ᐅ Dennis N Letourneau, Maine

Address: 546 South St # 1 Biddeford, ME 04005-9317

Bankruptcy Case 15-20073 Summary: "The bankruptcy filing by Dennis N Letourneau, undertaken in February 2015 in Biddeford, ME under Chapter 7, concluded with discharge in May 14, 2015 after liquidating assets."
Dennis N Letourneau — Maine, 15-20073


ᐅ Jennifer Maynard, Maine

Address: 35 Bacon St Apt 201 Biddeford, ME 04005-5140

Snapshot of U.S. Bankruptcy Proceeding Case 09-10302: "03.21.2009 marked the beginning of Jennifer Maynard's Chapter 13 bankruptcy in Biddeford, ME, entailing a structured repayment schedule, completed by Dec 17, 2013."
Jennifer Maynard — Maine, 09-10302


ᐅ James A Mclaughlin, Maine

Address: 344 Main St Apt 5 Biddeford, ME 04005-2357

Brief Overview of Bankruptcy Case 16-20142: "In Biddeford, ME, James A Mclaughlin filed for Chapter 7 bankruptcy in 03.23.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2016."
James A Mclaughlin — Maine, 16-20142


ᐅ Thomas R Morin, Maine

Address: 8 Yale St Biddeford, ME 04005-3718

Concise Description of Bankruptcy Case 2014-203157: "In Biddeford, ME, Thomas R Morin filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Thomas R Morin — Maine, 2014-20315


ᐅ Martha A Murray, Maine

Address: 4 Sunrise Ave Biddeford, ME 04005-3828

Concise Description of Bankruptcy Case 15-202827: "The bankruptcy filing by Martha A Murray, undertaken in April 2015 in Biddeford, ME under Chapter 7, concluded with discharge in July 23, 2015 after liquidating assets."
Martha A Murray — Maine, 15-20282


ᐅ Richard Fabien Nolette, Maine

Address: 532 Main St Biddeford, ME 04005-2123

Bankruptcy Case 2014-20329 Summary: "Biddeford, ME resident Richard Fabien Nolette's 2014-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014."
Richard Fabien Nolette — Maine, 2014-20329


ᐅ Clinton J Palmer, Maine

Address: 38 Oak St Biddeford, ME 04005-3423

Bankruptcy Case 09-20212 Summary: "Chapter 13 bankruptcy for Clinton J Palmer in Biddeford, ME began in 02.25.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-07."
Clinton J Palmer — Maine, 09-20212


ᐅ Vicki Lynn Patterson, Maine

Address: 530 Main St Biddeford, ME 04005-2196

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20497: "The bankruptcy record of Vicki Lynn Patterson from Biddeford, ME, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2014."
Vicki Lynn Patterson — Maine, 2014-20497


ᐅ Brian J Pelletier, Maine

Address: 27 Cathedral Oaks Dr Biddeford, ME 04005-9359

Brief Overview of Bankruptcy Case 14-20848: "The bankruptcy filing by Brian J Pelletier, undertaken in 2014-10-27 in Biddeford, ME under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Brian J Pelletier — Maine, 14-20848


ᐅ Anthony M Pepin, Maine

Address: 75 Foss St # 1 Biddeford, ME 04005-3320

Snapshot of U.S. Bankruptcy Proceeding Case 16-20141: "Anthony M Pepin's bankruptcy, initiated in March 23, 2016 and concluded by 2016-06-21 in Biddeford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Pepin — Maine, 16-20141


ᐅ Laura A Pepin, Maine

Address: 75 Foss St # 1 Biddeford, ME 04005-3320

Brief Overview of Bankruptcy Case 16-20141: "In a Chapter 7 bankruptcy case, Laura A Pepin from Biddeford, ME, saw her proceedings start in Mar 23, 2016 and complete by 06.21.2016, involving asset liquidation."
Laura A Pepin — Maine, 16-20141


ᐅ George E Pomroy, Maine

Address: 114 Prospect St Apt 18 Biddeford, ME 04005-3699

Bankruptcy Case 2014-20535 Overview: "The bankruptcy filing by George E Pomroy, undertaken in Jul 11, 2014 in Biddeford, ME under Chapter 7, concluded with discharge in 2014-10-09 after liquidating assets."
George E Pomroy — Maine, 2014-20535


ᐅ Theresa M Pomroy, Maine

Address: 114 Prospect St Apt 18 Biddeford, ME 04005-3699

Bankruptcy Case 14-20535 Summary: "The bankruptcy record of Theresa M Pomroy from Biddeford, ME, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-09."
Theresa M Pomroy — Maine, 14-20535


ᐅ Mia L Richerson, Maine

Address: 160 South St Apt 1 Biddeford, ME 04005-2338

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20236: "Biddeford, ME resident Mia L Richerson's Apr 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02."
Mia L Richerson — Maine, 2014-20236


ᐅ Jessica M Ring, Maine

Address: 24 State St Apt 1 Biddeford, ME 04005-5242

Bankruptcy Case 15-20515 Overview: "The case of Jessica M Ring in Biddeford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica M Ring — Maine, 15-20515


ᐅ Matthew J Ring, Maine

Address: 24 State St Apt 1 Biddeford, ME 04005-5242

Concise Description of Bankruptcy Case 15-205157: "In a Chapter 7 bankruptcy case, Matthew J Ring from Biddeford, ME, saw their proceedings start in 07.16.2015 and complete by 10/21/2015, involving asset liquidation."
Matthew J Ring — Maine, 15-20515


ᐅ Andrea L Sartori, Maine

Address: 9 Red Oak Ln Biddeford, ME 04005-9528

Bankruptcy Case 14-20653 Summary: "Biddeford, ME resident Andrea L Sartori's Aug 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16."
Andrea L Sartori — Maine, 14-20653


ᐅ Alan Silva, Maine

Address: 2 Yale St Apt 2 Biddeford, ME 04005-3718

Brief Overview of Bankruptcy Case 15-20529: "In Biddeford, ME, Alan Silva filed for Chapter 7 bankruptcy in 07.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Alan Silva — Maine, 15-20529


ᐅ Nicholas Alexander Smeall, Maine

Address: 411 Alfred St Ste 111 Biddeford, ME 04005-3741

Brief Overview of Bankruptcy Case 09-20637: "Nicholas Alexander Smeall's Chapter 13 bankruptcy in Biddeford, ME started in 05/05/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in August 14, 2012."
Nicholas Alexander Smeall — Maine, 09-20637


ᐅ David C Steckino, Maine

Address: 10 Belmont Ave Biddeford, ME 04005-3802

Bankruptcy Case 09-20577 Summary: "David C Steckino's Chapter 13 bankruptcy in Biddeford, ME started in 2009-04-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.10.2013."
David C Steckino — Maine, 09-20577


ᐅ Stacey A Sylvain, Maine

Address: 509 South St Biddeford, ME 04005-9383

Concise Description of Bankruptcy Case 15-205457: "The bankruptcy record of Stacey A Sylvain from Biddeford, ME, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Stacey A Sylvain — Maine, 15-20545


ᐅ Christopher M Villandry, Maine

Address: 41 Westfield Street Ext Biddeford, ME 04005-3630

Bankruptcy Case 16-20323 Summary: "The bankruptcy record of Christopher M Villandry from Biddeford, ME, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Christopher M Villandry — Maine, 16-20323


ᐅ Jessica M Villandry, Maine

Address: 41 Westfield Street Ext Biddeford, ME 04005-3630

Brief Overview of Bankruptcy Case 16-20323: "In a Chapter 7 bankruptcy case, Jessica M Villandry from Biddeford, ME, saw her proceedings start in 2016-05-31 and complete by 08/29/2016, involving asset liquidation."
Jessica M Villandry — Maine, 16-20323


ᐅ Christina P Walton, Maine

Address: 533 Main St Biddeford, ME 04005-9616

Bankruptcy Case 15-20166 Overview: "Christina P Walton's Chapter 7 bankruptcy, filed in Biddeford, ME in March 2015, led to asset liquidation, with the case closing in 06/18/2015."
Christina P Walton — Maine, 15-20166


ᐅ Jr Glenn E White, Maine

Address: 21 Ray St Biddeford, ME 04005-3260

Bankruptcy Case 07-20746 Summary: "2007-08-22 marked the beginning of Jr Glenn E White's Chapter 13 bankruptcy in Biddeford, ME, entailing a structured repayment schedule, completed by 05/13/2013."
Jr Glenn E White — Maine, 07-20746


ᐅ Alan T Whitmore, Maine

Address: 33 George St Apt 101 Biddeford, ME 04005-2974

Bankruptcy Case 14-20737 Summary: "In a Chapter 7 bankruptcy case, Alan T Whitmore from Biddeford, ME, saw his proceedings start in 2014-09-11 and complete by December 2014, involving asset liquidation."
Alan T Whitmore — Maine, 14-20737