personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dexter, 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 Hughes Nancy Bligh, Maine

Address: PO Box 331 Dexter, ME 04930-0331

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10226: "Hughes Nancy Bligh's bankruptcy, initiated in 04/07/2014 and concluded by Jul 6, 2014 in Dexter, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hughes Nancy Bligh — Maine, 2014-10226


ᐅ Faith M Bussell, Maine

Address: 221 Crawford Rd Dexter, ME 04930-2008

Brief Overview of Bankruptcy Case 16-10073: "Faith M Bussell's Chapter 7 bankruptcy, filed in Dexter, ME in 02.17.2016, led to asset liquidation, with the case closing in 2016-05-17."
Faith M Bussell — Maine, 16-10073


ᐅ Joel Costonis, Maine

Address: 9 Zions Hill Rd Dexter, ME 04930-1117

Concise Description of Bankruptcy Case 14-109767: "Dexter, ME resident Joel Costonis's 12/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Joel Costonis — Maine, 14-10976


ᐅ John A Dow, Maine

Address: 975 North Rd Dexter, ME 04930-3104

Snapshot of U.S. Bankruptcy Proceeding Case 15-10112: "In Dexter, ME, John A Dow filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
John A Dow — Maine, 15-10112


ᐅ Betty E Dow, Maine

Address: 975 North Rd Dexter, ME 04930-3104

Brief Overview of Bankruptcy Case 15-10112: "Betty E Dow's bankruptcy, initiated in March 3, 2015 and concluded by Jun 1, 2015 in Dexter, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty E Dow — Maine, 15-10112


ᐅ Brian K Folsom, Maine

Address: 45 Lincoln St Dexter, ME 04930-1145

Concise Description of Bankruptcy Case 16-102587: "The bankruptcy filing by Brian K Folsom, undertaken in 04.29.2016 in Dexter, ME under Chapter 7, concluded with discharge in Jul 28, 2016 after liquidating assets."
Brian K Folsom — Maine, 16-10258


ᐅ Linwood S Green, Maine

Address: 80 Railroad Ave Dexter, ME 04930-2054

Bankruptcy Case 15-10479 Summary: "Linwood S Green's Chapter 7 bankruptcy, filed in Dexter, ME in 07/14/2015, led to asset liquidation, with the case closing in Oct 26, 2015."
Linwood S Green — Maine, 15-10479


ᐅ James R Hazen, Maine

Address: 139 Arno Rd Dexter, ME 04930-2307

Bankruptcy Case 15-10775 Overview: "The bankruptcy record of James R Hazen from Dexter, ME, shows a Chapter 7 case filed in October 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
James R Hazen — Maine, 15-10775


ᐅ Tammy E Hill, Maine

Address: PO Box 345 Dexter, ME 04930-0345

Brief Overview of Bankruptcy Case 15-10706: "Tammy E Hill's bankruptcy, initiated in September 2015 and concluded by 2015-12-24 in Dexter, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy E Hill — Maine, 15-10706


ᐅ John T Hill, Maine

Address: PO Box 345 Dexter, ME 04930-0345

Concise Description of Bankruptcy Case 15-107067: "John T Hill's Chapter 7 bankruptcy, filed in Dexter, ME in 2015-09-25, led to asset liquidation, with the case closing in December 24, 2015."
John T Hill — Maine, 15-10706


ᐅ Kenneth C Hughes, Maine

Address: PO Box 331 Dexter, ME 04930-0331

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10226: "The case of Kenneth C Hughes in Dexter, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth C Hughes — Maine, 2014-10226


ᐅ Barbara B Johnson, Maine

Address: 128 Lincoln St Dexter, ME 04930-1551

Bankruptcy Case 14-10846 Overview: "Barbara B Johnson's bankruptcy, initiated in October 2014 and concluded by 01.26.2015 in Dexter, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara B Johnson — Maine, 14-10846


ᐅ Benjamin Lapointe, Maine

Address: 321 North Rd Dexter, ME 04930-3004

Brief Overview of Bankruptcy Case 15-17374: "Dexter, ME resident Benjamin Lapointe's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Benjamin Lapointe — Maine, 15-17374


ᐅ Wendy A Larose, Maine

Address: PO Box 702 Dexter, ME 04930-0702

Bankruptcy Case 16-10309 Summary: "In a Chapter 7 bankruptcy case, Wendy A Larose from Dexter, ME, saw her proceedings start in May 2016 and complete by 08.23.2016, involving asset liquidation."
Wendy A Larose — Maine, 16-10309


ᐅ Lester J Lohse, Maine

Address: 229 Railroad Ave Dexter, ME 04930-2049

Bankruptcy Case 2014-10204 Overview: "Dexter, ME resident Lester J Lohse's 03/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-28."
Lester J Lohse — Maine, 2014-10204


ᐅ Rosemarie B Mcinnis, Maine

Address: 125 Arno Rd Dexter, ME 04930-2307

Bankruptcy Case 14-10910 Overview: "Rosemarie B Mcinnis's Chapter 7 bankruptcy, filed in Dexter, ME in November 21, 2014, led to asset liquidation, with the case closing in 2015-02-19."
Rosemarie B Mcinnis — Maine, 14-10910


ᐅ John William Mcleod, Maine

Address: PO Box 215 Dexter, ME 04930-0215

Bankruptcy Case 2014-10604 Summary: "Dexter, ME resident John William Mcleod's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2014."
John William Mcleod — Maine, 2014-10604


ᐅ Pauline R Mcleod, Maine

Address: PO Box 215 Dexter, ME 04930-0215

Snapshot of U.S. Bankruptcy Proceeding Case 14-10604: "The bankruptcy record of Pauline R Mcleod from Dexter, ME, shows a Chapter 7 case filed in 07/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2014."
Pauline R Mcleod — Maine, 14-10604


ᐅ Beverly J Pooler, Maine

Address: 57 Lincoln St Dexter, ME 04930-1145

Brief Overview of Bankruptcy Case 16-10146: "In a Chapter 7 bankruptcy case, Beverly J Pooler from Dexter, ME, saw her proceedings start in 03/18/2016 and complete by 06/16/2016, involving asset liquidation."
Beverly J Pooler — Maine, 16-10146


ᐅ Seretha J Rumery, Maine

Address: 173 Shore Rd Dexter, ME 04930-2239

Bankruptcy Case 15-10161 Overview: "The bankruptcy record of Seretha J Rumery from Dexter, ME, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Seretha J Rumery — Maine, 15-10161


ᐅ Christopher Smith, Maine

Address: 39 Cindy Ln Dexter, ME 04930-1407

Bankruptcy Case 14-10957 Overview: "Christopher Smith's Chapter 7 bankruptcy, filed in Dexter, ME in December 18, 2014, led to asset liquidation, with the case closing in Mar 18, 2015."
Christopher Smith — Maine, 14-10957


ᐅ Chris J Wyman, Maine

Address: 625 Garland Rd Dexter, ME 04930-2654

Concise Description of Bankruptcy Case 16-102187: "Chris J Wyman's bankruptcy, initiated in April 14, 2016 and concluded by 07/13/2016 in Dexter, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris J Wyman — Maine, 16-10218