personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eliot, 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 Carey J Bradbury, Maine

Address: 32 Woodside Meadow Rd Eliot, ME 03903-1234

Bankruptcy Case 09-21594 Overview: "Carey J Bradbury's Chapter 13 bankruptcy in Eliot, ME started in 2009-10-09. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-09."
Carey J Bradbury — Maine, 09-21594


ᐅ Ernest C Bradbury, Maine

Address: 32 Woodside Meadow Rd Eliot, ME 03903-1234

Bankruptcy Case 09-21594 Overview: "Ernest C Bradbury's Eliot, ME bankruptcy under Chapter 13 in 10/09/2009 led to a structured repayment plan, successfully discharged in 2014-12-09."
Ernest C Bradbury — Maine, 09-21594


ᐅ Barbara Ann Cawley, Maine

Address: 95 Old Farm Ln Eliot, ME 03903-2030

Concise Description of Bankruptcy Case 15-201277: "In a Chapter 7 bankruptcy case, Barbara Ann Cawley from Eliot, ME, saw her proceedings start in March 9, 2015 and complete by June 7, 2015, involving asset liquidation."
Barbara Ann Cawley — Maine, 15-20127


ᐅ Marvin D Grevich, Maine

Address: 37 Imperial Dr Eliot, ME 03903-1179

Bankruptcy Case 11-13068-JMD Overview: "Filing for Chapter 13 bankruptcy in 2011-08-12, Marvin D Grevich from Eliot, ME, structured a repayment plan, achieving discharge in Aug 6, 2012."
Marvin D Grevich — Maine, 11-13068


ᐅ Shannon A Knowles, Maine

Address: 168 Hanscom Rd # B Eliot, ME 03903-2057

Snapshot of U.S. Bankruptcy Proceeding Case 14-10926-BAH: "The bankruptcy filing by Shannon A Knowles, undertaken in 2014-05-05 in Eliot, ME under Chapter 7, concluded with discharge in August 3, 2014 after liquidating assets."
Shannon A Knowles — Maine, 14-10926


ᐅ Gary W Lockart, Maine

Address: 213 Beech Rd Eliot, ME 03903-2017

Bankruptcy Case 16-20275 Overview: "Gary W Lockart's bankruptcy, initiated in 05/13/2016 and concluded by 08/11/2016 in Eliot, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary W Lockart — Maine, 16-20275


ᐅ Linda J Lockart, Maine

Address: 213 Beech Rd Eliot, ME 03903-2017

Snapshot of U.S. Bankruptcy Proceeding Case 16-20275: "In a Chapter 7 bankruptcy case, Linda J Lockart from Eliot, ME, saw her proceedings start in 05/13/2016 and complete by August 11, 2016, involving asset liquidation."
Linda J Lockart — Maine, 16-20275


ᐅ Teresa A Milne, Maine

Address: 11 Depot Rd Eliot, ME 03903-1103

Bankruptcy Case 2014-20239 Summary: "Eliot, ME resident Teresa A Milne's 04/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-03."
Teresa A Milne — Maine, 2014-20239


ᐅ Brien Judith M O, Maine

Address: 140 Beech Ridge Rd Eliot, ME 03903-1655

Bankruptcy Case 2014-20381 Summary: "The bankruptcy record of Brien Judith M O from Eliot, ME, shows a Chapter 7 case filed in 05/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2014."
Brien Judith M O — Maine, 2014-20381


ᐅ Marieshonta Provencher, Maine

Address: 923 Goodwin Rd Eliot, ME 03903-1246

Concise Description of Bankruptcy Case 14-10241-BAH7: "Eliot, ME resident Marieshonta Provencher's 2014-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-07."
Marieshonta Provencher — Maine, 14-10241


ᐅ Steven P Reiner, Maine

Address: 8 Frost Hill Cir Eliot, ME 03903-1622

Bankruptcy Case 15-20738 Overview: "Steven P Reiner's bankruptcy, initiated in Oct 21, 2015 and concluded by 2016-01-19 in Eliot, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven P Reiner — Maine, 15-20738


ᐅ Mary A Shapleigh, Maine

Address: 416 Main St Eliot, ME 03903-2276

Bankruptcy Case 15-20087 Summary: "Mary A Shapleigh's bankruptcy, initiated in 2015-02-19 and concluded by 05.20.2015 in Eliot, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Shapleigh — Maine, 15-20087


ᐅ Eric R Taylor, Maine

Address: 66 Courtney Ln Eliot, ME 03903-1190

Snapshot of U.S. Bankruptcy Proceeding Case 15-20038: "In a Chapter 7 bankruptcy case, Eric R Taylor from Eliot, ME, saw their proceedings start in Jan 23, 2015 and complete by 04.23.2015, involving asset liquidation."
Eric R Taylor — Maine, 15-20038


ᐅ Denise M Tousignant, Maine

Address: 54 Worster Rd Eliot, ME 03903-1113

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20241: "The bankruptcy filing by Denise M Tousignant, undertaken in 04.07.2014 in Eliot, ME under Chapter 7, concluded with discharge in 07.06.2014 after liquidating assets."
Denise M Tousignant — Maine, 2014-20241