personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Caribou, 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 Jamie Robert Bennett, Maine

Address: 143 Fort Fairfield Rd Caribou, ME 04736-3601

Concise Description of Bankruptcy Case 15-101177: "The case of Jamie Robert Bennett in Caribou, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Robert Bennett — Maine, 15-10117


ᐅ Kimberly Priscilla Bennett, Maine

Address: 143 Fort Fairfield Rd Caribou, ME 04736-3601

Bankruptcy Case 15-10117 Summary: "Kimberly Priscilla Bennett's bankruptcy, initiated in 03.05.2015 and concluded by 2015-06-03 in Caribou, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Priscilla Bennett — Maine, 15-10117


ᐅ Troy Clifford Caverhill, Maine

Address: PO Box 563 Caribou, ME 04736-0563

Brief Overview of Bankruptcy Case 14-10728: "Troy Clifford Caverhill's bankruptcy, initiated in 09/10/2014 and concluded by 2014-12-09 in Caribou, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Clifford Caverhill — Maine, 14-10728


ᐅ David Julius Garcia, Maine

Address: 2649 Van Buren Rd Caribou, ME 04736-6625

Bankruptcy Case 08-10385 Overview: "In his Chapter 13 bankruptcy case filed in 04/29/2008, Caribou, ME's David Julius Garcia agreed to a debt repayment plan, which was successfully completed by 06/07/2013."
David Julius Garcia — Maine, 08-10385


ᐅ Robert S Glass, Maine

Address: 11 York St Caribou, ME 04736-2227

Concise Description of Bankruptcy Case 08-105747: "Chapter 13 bankruptcy for Robert S Glass in Caribou, ME began in Jun 13, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-11."
Robert S Glass — Maine, 08-10574


ᐅ Monica Jo Hall, Maine

Address: 639 E Presque Isle Rd Caribou, ME 04736-3700

Brief Overview of Bankruptcy Case 15-10051: "The bankruptcy record of Monica Jo Hall from Caribou, ME, shows a Chapter 7 case filed in Jan 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Monica Jo Hall — Maine, 15-10051


ᐅ Jared Alexander Johnston, Maine

Address: 199 Madawaska Rd Caribou, ME 04736-4065

Bankruptcy Case 2014-10566 Overview: "Caribou, ME resident Jared Alexander Johnston's 07/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Jared Alexander Johnston — Maine, 2014-10566


ᐅ James William Kelley, Maine

Address: 20 Fort St Apt 6 Caribou, ME 04736-1654

Snapshot of U.S. Bankruptcy Proceeding Case 16-10293: "The bankruptcy filing by James William Kelley, undertaken in 2016-05-18 in Caribou, ME under Chapter 7, concluded with discharge in August 16, 2016 after liquidating assets."
James William Kelley — Maine, 16-10293


ᐅ Tammy Lynn Kelley, Maine

Address: 20 Fort St Apt 6 Caribou, ME 04736-1654

Bankruptcy Case 16-10293 Overview: "The bankruptcy filing by Tammy Lynn Kelley, undertaken in 2016-05-18 in Caribou, ME under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Tammy Lynn Kelley — Maine, 16-10293


ᐅ Jacqueline M Lagasse, Maine

Address: 79 Garden Cir Caribou, ME 04736-2003

Concise Description of Bankruptcy Case 16-102347: "The case of Jacqueline M Lagasse in Caribou, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline M Lagasse — Maine, 16-10234


ᐅ Jeffrey J Lagasse, Maine

Address: 79 Garden Cir Caribou, ME 04736-2003

Bankruptcy Case 16-10234 Summary: "Jeffrey J Lagasse's Chapter 7 bankruptcy, filed in Caribou, ME in 04/21/2016, led to asset liquidation, with the case closing in 07/20/2016."
Jeffrey J Lagasse — Maine, 16-10234


ᐅ Gerard R Lemoine, Maine

Address: 17 Thibodeau Rd Caribou, ME 04736-5119

Bankruptcy Case 15-10315-BAH Summary: "The bankruptcy record of Gerard R Lemoine from Caribou, ME, shows a Chapter 7 case filed in 02.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2015."
Gerard R Lemoine — Maine, 15-10315


ᐅ Paul B Michaud, Maine

Address: 12 Farrell St Caribou, ME 04736-2106

Brief Overview of Bankruptcy Case 15-10686: "Paul B Michaud's bankruptcy, initiated in September 2015 and concluded by Dec 20, 2015 in Caribou, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul B Michaud — Maine, 15-10686


ᐅ Paul Jasper Michaud, Maine

Address: 20 Hardison Ave E Caribou, ME 04736-1608

Bankruptcy Case 2014-10202 Summary: "The bankruptcy filing by Paul Jasper Michaud, undertaken in Mar 28, 2014 in Caribou, ME under Chapter 7, concluded with discharge in Jun 26, 2014 after liquidating assets."
Paul Jasper Michaud — Maine, 2014-10202


ᐅ Asgerdur S Michaud, Maine

Address: 12 Farrell St Caribou, ME 04736-2106

Snapshot of U.S. Bankruptcy Proceeding Case 15-10686: "Caribou, ME resident Asgerdur S Michaud's 09.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2015."
Asgerdur S Michaud — Maine, 15-10686


ᐅ Richard W Mullen, Maine

Address: 24 Pilgrim Rd Caribou, ME 04736-1933

Bankruptcy Case 15-10588 Summary: "The case of Richard W Mullen in Caribou, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard W Mullen — Maine, 15-10588


ᐅ Marlene Adams Scott, Maine

Address: 712 Main St Apt 313 Caribou, ME 04736-4473

Bankruptcy Case 2014-10315 Overview: "The bankruptcy record of Marlene Adams Scott from Caribou, ME, shows a Chapter 7 case filed in 05/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-31."
Marlene Adams Scott — Maine, 2014-10315


ᐅ Pierre Nikki R St, Maine

Address: 26 Bennett Dr Caribou, ME 04736-1840

Brief Overview of Bankruptcy Case 15-10464: "In a Chapter 7 bankruptcy case, Pierre Nikki R St from Caribou, ME, saw his proceedings start in 2015-07-10 and complete by Oct 14, 2015, involving asset liquidation."
Pierre Nikki R St — Maine, 15-10464


ᐅ Pierre Gregory H St, Maine

Address: 26 Bennett Dr Caribou, ME 04736-1840

Snapshot of U.S. Bankruptcy Proceeding Case 15-10464: "In a Chapter 7 bankruptcy case, Pierre Gregory H St from Caribou, ME, saw his proceedings start in 07/10/2015 and complete by 2015-10-14, involving asset liquidation."
Pierre Gregory H St — Maine, 15-10464


ᐅ Sarah G Sutherland, Maine

Address: 196 High St Caribou, ME 04736-1836

Bankruptcy Case 2014-61166-6-dd Overview: "Caribou, ME resident Sarah G Sutherland's 07/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2014."
Sarah G Sutherland — Maine, 2014-61166-6-dd


ᐅ Russell John Wilcox, Maine

Address: 60 Grimes Mill Rd Caribou, ME 04736-3871

Snapshot of U.S. Bankruptcy Proceeding Case 14-10047: "In a Chapter 7 bankruptcy case, Russell John Wilcox from Caribou, ME, saw his proceedings start in 2014-01-22 and complete by Apr 22, 2014, involving asset liquidation."
Russell John Wilcox — Maine, 14-10047