personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Millinocket, 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 Christina Ballard, Maine

Address: 45 Church St Trlr 16 East Millinocket, ME 04430-1058

Snapshot of U.S. Bankruptcy Proceeding Case 14-10857: "In East Millinocket, ME, Christina Ballard filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2015."
Christina Ballard — Maine, 14-10857


ᐅ Cindy Lee Cook, Maine

Address: 2 Eastern Ave East Millinocket, ME 04430-1213

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10290: "Cindy Lee Cook's bankruptcy, initiated in 04/25/2014 and concluded by Jul 24, 2014 in East Millinocket, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lee Cook — Maine, 2014-10290


ᐅ William Ray Cook, Maine

Address: 2 Eastern Ave East Millinocket, ME 04430-1213

Bankruptcy Case 2014-10290 Overview: "In a Chapter 7 bankruptcy case, William Ray Cook from East Millinocket, ME, saw their proceedings start in 2014-04-25 and complete by 07/24/2014, involving asset liquidation."
William Ray Cook — Maine, 2014-10290


ᐅ Richard A Crosby, Maine

Address: 3 Grove St East Millinocket, ME 04430-1216

Concise Description of Bankruptcy Case 15-103047: "In a Chapter 7 bankruptcy case, Richard A Crosby from East Millinocket, ME, saw their proceedings start in 05.06.2015 and complete by 08/04/2015, involving asset liquidation."
Richard A Crosby — Maine, 15-10304


ᐅ Norma J Duffy, Maine

Address: 17 Eastern Ave Apt 1 East Millinocket, ME 04430-1243

Concise Description of Bankruptcy Case 15-100697: "The case of Norma J Duffy in East Millinocket, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma J Duffy — Maine, 15-10069


ᐅ Patrick John Federico, Maine

Address: PO Box 272 East Millinocket, ME 04430-0272

Bankruptcy Case 15-10718 Summary: "In a Chapter 7 bankruptcy case, Patrick John Federico from East Millinocket, ME, saw their proceedings start in September 29, 2015 and complete by December 28, 2015, involving asset liquidation."
Patrick John Federico — Maine, 15-10718


ᐅ Robin Lyn Federico, Maine

Address: PO Box 272 East Millinocket, ME 04430-0272

Bankruptcy Case 15-10718 Summary: "In a Chapter 7 bankruptcy case, Robin Lyn Federico from East Millinocket, ME, saw her proceedings start in 2015-09-29 and complete by December 2015, involving asset liquidation."
Robin Lyn Federico — Maine, 15-10718


ᐅ Erica M Ingalls, Maine

Address: 31 Pine St East Millinocket, ME 04430-1117

Brief Overview of Bankruptcy Case 14-10586: "The bankruptcy record of Erica M Ingalls from East Millinocket, ME, shows a Chapter 7 case filed in 2014-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2014."
Erica M Ingalls — Maine, 14-10586


ᐅ Jason M Ingalls, Maine

Address: 31 Pine St East Millinocket, ME 04430-1117

Concise Description of Bankruptcy Case 2014-105867: "The bankruptcy record of Jason M Ingalls from East Millinocket, 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 October 21, 2014."
Jason M Ingalls — Maine, 2014-10586


ᐅ Tomie Jacobs, Maine

Address: 45 Church St Trlr 34 East Millinocket, ME 04430-1059

Snapshot of U.S. Bankruptcy Proceeding Case 15-10562: "In East Millinocket, ME, Tomie Jacobs filed for Chapter 7 bankruptcy in August 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Tomie Jacobs — Maine, 15-10562


ᐅ Donald Morin, Maine

Address: PO Box 313 East Millinocket, ME 04430-0313

Bankruptcy Case 14-10961 Summary: "In a Chapter 7 bankruptcy case, Donald Morin from East Millinocket, ME, saw their proceedings start in 2014-12-19 and complete by 03.19.2015, involving asset liquidation."
Donald Morin — Maine, 14-10961


ᐅ Brikis Reginald Edmund O, Maine

Address: 45 Church St Trlr 10 East Millinocket, ME 04430-1057

Bankruptcy Case 14-10986 Overview: "Brikis Reginald Edmund O's bankruptcy, initiated in 2014-12-31 and concluded by 2015-03-31 in East Millinocket, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brikis Reginald Edmund O — Maine, 14-10986


ᐅ Lisa Marie Russell, Maine

Address: 43 Birch St East Millinocket, ME 04430-1012

Concise Description of Bankruptcy Case 2014-102897: "Lisa Marie Russell's Chapter 7 bankruptcy, filed in East Millinocket, ME in April 2014, led to asset liquidation, with the case closing in 07.24.2014."
Lisa Marie Russell — Maine, 2014-10289