personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Freeport, 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 Sarah S Bright, Maine

Address: 4 Harvey Brook Dr Freeport, ME 04032-6264

Concise Description of Bankruptcy Case 14-209757: "The bankruptcy filing by Sarah S Bright, undertaken in December 2014 in Freeport, ME under Chapter 7, concluded with discharge in March 15, 2015 after liquidating assets."
Sarah S Bright — Maine, 14-20975


ᐅ James D Carter, Maine

Address: 51 Hunter Rd Freeport, ME 04032-6740

Bankruptcy Case 15-20517 Summary: "The bankruptcy filing by James D Carter, undertaken in 07/17/2015 in Freeport, ME under Chapter 7, concluded with discharge in Oct 21, 2015 after liquidating assets."
James D Carter — Maine, 15-20517


ᐅ Paxton L Coffin, Maine

Address: 97 Bragdon Rd Freeport, ME 04032-6824

Brief Overview of Bankruptcy Case 2014-20620: "In a Chapter 7 bankruptcy case, Paxton L Coffin from Freeport, ME, saw his proceedings start in 2014-08-05 and complete by 2014-11-03, involving asset liquidation."
Paxton L Coffin — Maine, 2014-20620


ᐅ Richard S Davis, Maine

Address: 35 Griffin Rd Freeport, ME 04032-6801

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20559: "The bankruptcy record of Richard S Davis from Freeport, ME, shows a Chapter 7 case filed in 07/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2014."
Richard S Davis — Maine, 2014-20559


ᐅ June A Davis, Maine

Address: 220 Main St Freeport, ME 04032-1412

Bankruptcy Case 14-20559 Overview: "June A Davis's Chapter 7 bankruptcy, filed in Freeport, ME in July 2014, led to asset liquidation, with the case closing in 2014-10-19."
June A Davis — Maine, 14-20559


ᐅ Marc Gearhart, Maine

Address: 4 Daniel Dr Apt 2 Freeport, ME 04032-1360

Snapshot of U.S. Bankruptcy Proceeding Case 16-20211: "The bankruptcy filing by Marc Gearhart, undertaken in 2016-04-15 in Freeport, ME under Chapter 7, concluded with discharge in Jul 14, 2016 after liquidating assets."
Marc Gearhart — Maine, 16-20211


ᐅ Patricia Ann Kennett, Maine

Address: 1 Keystone Dr Freeport, ME 04032-5827

Bankruptcy Case 2014-20579 Overview: "The case of Patricia Ann Kennett in Freeport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Kennett — Maine, 2014-20579


ᐅ Joseph M Kohl, Maine

Address: 4 Daniel Dr Freeport, ME 04032-1360

Brief Overview of Bankruptcy Case 2014-20547: "Joseph M Kohl's bankruptcy, initiated in July 16, 2014 and concluded by 2014-10-14 in Freeport, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Kohl — Maine, 2014-20547


ᐅ Glenn E Ogden, Maine

Address: 10 Buttercup Dr Freeport, ME 04032-6848

Snapshot of U.S. Bankruptcy Proceeding Case 16-20075: "The bankruptcy filing by Glenn E Ogden, undertaken in Feb 19, 2016 in Freeport, ME under Chapter 7, concluded with discharge in 2016-05-19 after liquidating assets."
Glenn E Ogden — Maine, 16-20075


ᐅ Loveta Joann Ogden, Maine

Address: 10 Buttercup Dr Freeport, ME 04032-6848

Bankruptcy Case 16-20075 Summary: "Loveta Joann Ogden's Chapter 7 bankruptcy, filed in Freeport, ME in 2016-02-19, led to asset liquidation, with the case closing in 05/19/2016."
Loveta Joann Ogden — Maine, 16-20075


ᐅ Carlos Palomino, Maine

Address: 12 Elm St Apt 2 Freeport, ME 04032-1334

Concise Description of Bankruptcy Case 15-202257: "Freeport, ME resident Carlos Palomino's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Carlos Palomino — Maine, 15-20225


ᐅ Willow Skye Shepherd, Maine

Address: 97 Bragdon Rd Freeport, ME 04032-6824

Bankruptcy Case 14-20620 Overview: "In a Chapter 7 bankruptcy case, Willow Skye Shepherd from Freeport, ME, saw her proceedings start in August 5, 2014 and complete by 2014-11-03, involving asset liquidation."
Willow Skye Shepherd — Maine, 14-20620


ᐅ Robert Vernon Toothaker, Maine

Address: PO Box 608 Freeport, ME 04032-0608

Snapshot of U.S. Bankruptcy Proceeding Case 14-20753: "The bankruptcy filing by Robert Vernon Toothaker, undertaken in September 18, 2014 in Freeport, ME under Chapter 7, concluded with discharge in 12/17/2014 after liquidating assets."
Robert Vernon Toothaker — Maine, 14-20753