personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dover Foxcroft, 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 Michael Fillmore, Maine

Address: 121 Summer St Dover Foxcroft, ME 04426-1133

Bankruptcy Case 15-10348 Summary: "Michael Fillmore's Chapter 7 bankruptcy, filed in Dover Foxcroft, ME in 2015-05-28, led to asset liquidation, with the case closing in September 2015."
Michael Fillmore — Maine, 15-10348


ᐅ Christy J Goodwin, Maine

Address: 24 High St Apt 3 Dover Foxcroft, ME 04426-1257

Brief Overview of Bankruptcy Case 16-10134: "Christy J Goodwin's Chapter 7 bankruptcy, filed in Dover Foxcroft, ME in 2016-03-14, led to asset liquidation, with the case closing in 06.12.2016."
Christy J Goodwin — Maine, 16-10134


ᐅ Michael Daniel Kares, Maine

Address: 833 W Main St Dover Foxcroft, ME 04426-1334

Concise Description of Bankruptcy Case 15-105617: "Dover Foxcroft, ME resident Michael Daniel Kares's August 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2015."
Michael Daniel Kares — Maine, 15-10561


ᐅ Ann M Marshall, Maine

Address: 93 Merrills Mills Rd Dover Foxcroft, ME 04426-3117

Bankruptcy Case 15-10448 Overview: "The bankruptcy record of Ann M Marshall from Dover Foxcroft, ME, shows a Chapter 7 case filed in 07.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Ann M Marshall — Maine, 15-10448


ᐅ Peter E Marshall, Maine

Address: 93 Merrills Mills Rd Dover Foxcroft, ME 04426-3117

Concise Description of Bankruptcy Case 15-104487: "In a Chapter 7 bankruptcy case, Peter E Marshall from Dover Foxcroft, ME, saw his proceedings start in 07/02/2015 and complete by 10/07/2015, involving asset liquidation."
Peter E Marshall — Maine, 15-10448


ᐅ David L Mclaughlin, Maine

Address: 41 Spring St Dover Foxcroft, ME 04426-1115

Brief Overview of Bankruptcy Case 2014-10525: "The case of David L Mclaughlin in Dover Foxcroft, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Mclaughlin — Maine, 2014-10525


ᐅ Christopher G Reardon, Maine

Address: 6 Grange St Dover Foxcroft, ME 04426-1045

Concise Description of Bankruptcy Case 15-105927: "The bankruptcy record of Christopher G Reardon from Dover Foxcroft, ME, shows a Chapter 7 case filed in Aug 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Christopher G Reardon — Maine, 15-10592


ᐅ Gina Louise Sands, Maine

Address: 63 Lincoln St Dover Foxcroft, ME 04426-1329

Snapshot of U.S. Bankruptcy Proceeding Case 14-10934: "In Dover Foxcroft, ME, Gina Louise Sands filed for Chapter 7 bankruptcy in 2014-12-05. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2015."
Gina Louise Sands — Maine, 14-10934


ᐅ Joshua Anders Sands, Maine

Address: 63 Lincoln St Dover Foxcroft, ME 04426-1329

Snapshot of U.S. Bankruptcy Proceeding Case 14-10934: "Joshua Anders Sands's bankruptcy, initiated in 2014-12-05 and concluded by 03/05/2015 in Dover Foxcroft, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Anders Sands — Maine, 14-10934


ᐅ Ellen A Saulmer, Maine

Address: 607 Steadmans Landing Rd Dover Foxcroft, ME 04426-3402

Bankruptcy Case 2014-10616 Overview: "Dover Foxcroft, ME resident Ellen A Saulmer's August 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2014."
Ellen A Saulmer — Maine, 2014-10616


ᐅ Byron Saunders, Maine

Address: 25 Thayer Pkwy Apt 28 Dover Foxcroft, ME 04426-4214

Concise Description of Bankruptcy Case 14-101157: "The bankruptcy filing by Byron Saunders, undertaken in Feb 20, 2014 in Dover Foxcroft, ME under Chapter 7, concluded with discharge in 05/21/2014 after liquidating assets."
Byron Saunders — Maine, 14-10115


ᐅ Carolyn A Shaw, Maine

Address: 43 Thayer Pkwy Apt 53 Dover Foxcroft, ME 04426-4216

Bankruptcy Case 15-10828 Overview: "Carolyn A Shaw's Chapter 7 bankruptcy, filed in Dover Foxcroft, ME in 11.17.2015, led to asset liquidation, with the case closing in February 2016."
Carolyn A Shaw — Maine, 15-10828


ᐅ Dennis L Shaw, Maine

Address: 43 Thayer Pkwy Apt 53 Dover Foxcroft, ME 04426-4216

Concise Description of Bankruptcy Case 15-108287: "The case of Dennis L Shaw in Dover Foxcroft, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis L Shaw — Maine, 15-10828


ᐅ Mandy L Snowden, Maine

Address: 564 Bear Hill Rd Dover Foxcroft, ME 04426-3305

Snapshot of U.S. Bankruptcy Proceeding Case 16-10181: "Dover Foxcroft, ME resident Mandy L Snowden's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2016."
Mandy L Snowden — Maine, 16-10181


ᐅ Tina M Storey, Maine

Address: 15 Wagon Trail Ln Dover Foxcroft, ME 04426-3657

Snapshot of U.S. Bankruptcy Proceeding Case 15-10740: "Dover Foxcroft, ME resident Tina M Storey's October 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2016."
Tina M Storey — Maine, 15-10740


ᐅ Lisa Joy White, Maine

Address: 1559 Bear Hill Rd Dover Foxcroft, ME 04426-3166

Snapshot of U.S. Bankruptcy Proceeding Case 14-19521: "Dover Foxcroft, ME resident Lisa Joy White's 2014-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-10."
Lisa Joy White — Maine, 14-19521