personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gray, 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 Terri L Beardsley, Maine

Address: PO Box 601 Gray, ME 04039-0601

Bankruptcy Case 15-20457 Overview: "In a Chapter 7 bankruptcy case, Terri L Beardsley from Gray, ME, saw her proceedings start in 2015-06-18 and complete by Sep 22, 2015, involving asset liquidation."
Terri L Beardsley — Maine, 15-20457


ᐅ Christine Marie Berry, Maine

Address: 175 Depot Rd Apt B Gray, ME 04039-9443

Bankruptcy Case 2014-20281 Overview: "Gray, ME resident Christine Marie Berry's 04/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-17."
Christine Marie Berry — Maine, 2014-20281


ᐅ William T Brown, Maine

Address: 27 Hyde Rd Gray, ME 04039-9441

Bankruptcy Case 14-20734 Overview: "The case of William T Brown in Gray, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William T Brown — Maine, 14-20734


ᐅ Duffy Sherri E Bukovskey, Maine

Address: 24B Wild Acres Rd Gray, ME 04039-6401

Brief Overview of Bankruptcy Case 16-20020: "The case of Duffy Sherri E Bukovskey in Gray, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duffy Sherri E Bukovskey — Maine, 16-20020


ᐅ Robert Cutler, Maine

Address: 9 Juniper Ln Unit B Gray, ME 04039-9658

Brief Overview of Bankruptcy Case 2014-20223: "The case of Robert Cutler in Gray, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Cutler — Maine, 2014-20223


ᐅ Mark C Dufresne, Maine

Address: 20 Tyler Dr Gray, ME 04039-5438

Brief Overview of Bankruptcy Case 09-20122: "February 2009 marked the beginning of Mark C Dufresne's Chapter 13 bankruptcy in Gray, ME, entailing a structured repayment schedule, completed by November 12, 2013."
Mark C Dufresne — Maine, 09-20122


ᐅ Samantha J Dufresne, Maine

Address: 20 Tyler Dr Gray, ME 04039-5438

Bankruptcy Case 09-20122 Overview: "The bankruptcy record for Samantha J Dufresne from Gray, ME, under Chapter 13, filed in February 2009, involved setting up a repayment plan, finalized by November 2013."
Samantha J Dufresne — Maine, 09-20122


ᐅ Kayla M Fischer, Maine

Address: 9 Morgan Dr Gray, ME 04039-3400

Bankruptcy Case 14-21004 Summary: "The case of Kayla M Fischer in Gray, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla M Fischer — Maine, 14-21004


ᐅ Phyllis L Hawkes, Maine

Address: 40 Yarmouth Rd Apt 23 Gray, ME 04039-9637

Concise Description of Bankruptcy Case 15-203967: "Phyllis L Hawkes's Chapter 7 bankruptcy, filed in Gray, ME in May 2015, led to asset liquidation, with the case closing in 2015-09-09."
Phyllis L Hawkes — Maine, 15-20396


ᐅ Gregory C Hawkes, Maine

Address: 40 Yarmouth Rd Apt 23 Gray, ME 04039-9637

Brief Overview of Bankruptcy Case 15-20396: "Gregory C Hawkes's bankruptcy, initiated in May 2015 and concluded by 2015-09-09 in Gray, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory C Hawkes — Maine, 15-20396


ᐅ Russell I Jeffords, Maine

Address: 342 W Gray Rd Gray, ME 04039-9574

Bankruptcy Case 09-20096 Overview: "Chapter 13 bankruptcy for Russell I Jeffords in Gray, ME began in 2009-01-29, focusing on debt restructuring, concluding with plan fulfillment in Oct 15, 2013."
Russell I Jeffords — Maine, 09-20096


ᐅ Deanna L Mccormack, Maine

Address: 70 Shaker Rd Gray, ME 04039-9707

Bankruptcy Case 15-20505 Overview: "The bankruptcy filing by Deanna L Mccormack, undertaken in July 14, 2015 in Gray, ME under Chapter 7, concluded with discharge in 10/21/2015 after liquidating assets."
Deanna L Mccormack — Maine, 15-20505


ᐅ Kiaran A Mccormack, Maine

Address: 70 Shaker Rd Gray, ME 04039-9707

Concise Description of Bankruptcy Case 15-205057: "In Gray, ME, Kiaran A Mccormack filed for Chapter 7 bankruptcy in July 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Kiaran A Mccormack — Maine, 15-20505


ᐅ Jean Henderson Mcmann, Maine

Address: 40 Yarmouth Rd Apt 2 Gray, ME 04039-9637

Brief Overview of Bankruptcy Case 1-12-10004-cjf: "Chapter 13 bankruptcy for Jean Henderson Mcmann in Gray, ME began in 2012-01-02, focusing on debt restructuring, concluding with plan fulfillment in 03/27/2013."
Jean Henderson Mcmann — Maine, 1-12-10004


ᐅ Sarah E Plummer, Maine

Address: 23 Graystone Rd Gray, ME 04039-7517

Snapshot of U.S. Bankruptcy Proceeding Case 15-20734: "The bankruptcy record of Sarah E Plummer from Gray, ME, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Sarah E Plummer — Maine, 15-20734


ᐅ William S Plummer, Maine

Address: 23 Graystone Rd Gray, ME 04039-7517

Snapshot of U.S. Bankruptcy Proceeding Case 15-20734: "The bankruptcy filing by William S Plummer, undertaken in Oct 20, 2015 in Gray, ME under Chapter 7, concluded with discharge in 2016-01-18 after liquidating assets."
William S Plummer — Maine, 15-20734


ᐅ Nancy A Pratt, Maine

Address: PO Box 616 Gray, ME 04039-0616

Concise Description of Bankruptcy Case 08-211097: "Filing for Chapter 13 bankruptcy in Sep 25, 2008, Nancy A Pratt from Gray, ME, structured a repayment plan, achieving discharge in Jul 23, 2013."
Nancy A Pratt — Maine, 08-21109


ᐅ John E Pratt, Maine

Address: PO Box 616 Gray, ME 04039-0616

Bankruptcy Case 08-21109 Summary: "Filing for Chapter 13 bankruptcy in September 2008, John E Pratt from Gray, ME, structured a repayment plan, achieving discharge in 07.23.2013."
John E Pratt — Maine, 08-21109


ᐅ Daniel T Reynolds, Maine

Address: 7 Swett Dr Gray, ME 04039-6606

Concise Description of Bankruptcy Case 2014-203557: "Daniel T Reynolds's bankruptcy, initiated in 05/13/2014 and concluded by 08/11/2014 in Gray, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel T Reynolds — Maine, 2014-20355


ᐅ Christopher A Theriault, Maine

Address: 404 Shaker Rd Gray, ME 04039-9714

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20521: "In a Chapter 7 bankruptcy case, Christopher A Theriault from Gray, ME, saw their proceedings start in 07/07/2014 and complete by October 5, 2014, involving asset liquidation."
Christopher A Theriault — Maine, 2014-20521


ᐅ Edward J Tracy, Maine

Address: PO Box 1752 Gray, ME 04039-1752

Brief Overview of Bankruptcy Case 15-20164: "The case of Edward J Tracy in Gray, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Tracy — Maine, 15-20164


ᐅ Gary D Wall, Maine

Address: 37 Pleasant View Dr Gray, ME 04039-9572

Brief Overview of Bankruptcy Case 07-12206-JMD: "Gary D Wall, a resident of Gray, ME, entered a Chapter 13 bankruptcy plan in 10/08/2007, culminating in its successful completion by November 29, 2012."
Gary D Wall — Maine, 07-12206


ᐅ Linda J Wells, Maine

Address: 127 Shaker Rd Lot 49 Gray, ME 04039-9711

Bankruptcy Case 14-20713 Overview: "Gray, ME resident Linda J Wells's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-02."
Linda J Wells — Maine, 14-20713


ᐅ Dianne M Whitten, Maine

Address: 253 Yarmouth Rd Gray, ME 04039-9512

Bankruptcy Case 15-20154 Summary: "In a Chapter 7 bankruptcy case, Dianne M Whitten from Gray, ME, saw her proceedings start in 03.18.2015 and complete by June 2015, involving asset liquidation."
Dianne M Whitten — Maine, 15-20154


ᐅ James C Whitten, Maine

Address: 253 Yarmouth Rd Gray, ME 04039-9512

Brief Overview of Bankruptcy Case 15-20154: "James C Whitten's Chapter 7 bankruptcy, filed in Gray, ME in 2015-03-18, led to asset liquidation, with the case closing in 2015-06-16."
James C Whitten — Maine, 15-20154


ᐅ Todd Allen Withers, Maine

Address: 83 Mayall Rd Gray, ME 04039-9418

Bankruptcy Case 2014-20326 Overview: "Todd Allen Withers's bankruptcy, initiated in May 2014 and concluded by 2014-08-04 in Gray, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Allen Withers — Maine, 2014-20326


ᐅ Ricky A Yoder, Maine

Address: 17 Upper Marginal Way Gray, ME 04039-9412

Snapshot of U.S. Bankruptcy Proceeding Case 15-20135: "In a Chapter 7 bankruptcy case, Ricky A Yoder from Gray, ME, saw his proceedings start in Mar 10, 2015 and complete by June 2015, involving asset liquidation."
Ricky A Yoder — Maine, 15-20135