personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Farmingdale, 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 Mark C Broga, Maine

Address: 18 Bowman St Farmingdale, ME 04344-2838

Bankruptcy Case 16-10119 Overview: "The case of Mark C Broga in Farmingdale, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark C Broga — Maine, 16-10119


ᐅ Vanessa A Broga, Maine

Address: 18 Bowman St Farmingdale, ME 04344-2838

Brief Overview of Bankruptcy Case 16-10119: "Vanessa A Broga's Chapter 7 bankruptcy, filed in Farmingdale, ME in 03.09.2016, led to asset liquidation, with the case closing in June 2016."
Vanessa A Broga — Maine, 16-10119


ᐅ Kari A Creamer, Maine

Address: 58 Hasson St Apt 1 Farmingdale, ME 04344-1659

Concise Description of Bankruptcy Case 16-100897: "The case of Kari A Creamer in Farmingdale, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kari A Creamer — Maine, 16-10089


ᐅ Peter E Grinnell, Maine

Address: 14 Debra St Farmingdale, ME 04344-1611

Concise Description of Bankruptcy Case 15-104577: "The bankruptcy record of Peter E Grinnell from Farmingdale, ME, shows a Chapter 7 case filed in July 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Peter E Grinnell — Maine, 15-10457


ᐅ Adam Dean Howes, Maine

Address: 55 Sheldon St Farmingdale, ME 04344-2819

Brief Overview of Bankruptcy Case 16-10151: "The bankruptcy record of Adam Dean Howes from Farmingdale, ME, shows a Chapter 7 case filed in Mar 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2016."
Adam Dean Howes — Maine, 16-10151


ᐅ Douglas H Ingalls, Maine

Address: 41 Roberta St Farmingdale, ME 04344-1627

Bankruptcy Case 14-10927 Overview: "Douglas H Ingalls's Chapter 7 bankruptcy, filed in Farmingdale, ME in December 2, 2014, led to asset liquidation, with the case closing in March 2, 2015."
Douglas H Ingalls — Maine, 14-10927


ᐅ Rebecca Louise Swan, Maine

Address: 64 Roberta St Farmingdale, ME 04344-1628

Snapshot of U.S. Bankruptcy Proceeding Case 15-10311: "Farmingdale, ME resident Rebecca Louise Swan's 05/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-17."
Rebecca Louise Swan — Maine, 15-10311


ᐅ John Taber, Maine

Address: 529 Maine Ave Apt 1 Farmingdale, ME 04344-2922

Bankruptcy Case 2014-10516 Summary: "The bankruptcy record of John Taber from Farmingdale, ME, shows a Chapter 7 case filed in 06/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2014."
John Taber — Maine, 2014-10516


ᐅ Abram Elias Treadwell, Maine

Address: 19 Louden St Apt N Farmingdale, ME 04344-1508

Bankruptcy Case 15-10360 Summary: "The case of Abram Elias Treadwell in Farmingdale, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abram Elias Treadwell — Maine, 15-10360


ᐅ Sandra L Williams, Maine

Address: 54 Ryder Rd Farmingdale, ME 04344-4604

Bankruptcy Case 16-10267 Summary: "In a Chapter 7 bankruptcy case, Sandra L Williams from Farmingdale, ME, saw her proceedings start in 2016-05-05 and complete by August 2016, involving asset liquidation."
Sandra L Williams — Maine, 16-10267