personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hampden, 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 David Glenn Bailey, Maine

Address: 101 Manning Mill Rd Hampden, ME 04444-1020

Snapshot of U.S. Bankruptcy Proceeding Case 16-10153: "In a Chapter 7 bankruptcy case, David Glenn Bailey from Hampden, ME, saw his proceedings start in 2016-03-22 and complete by 06.20.2016, involving asset liquidation."
David Glenn Bailey — Maine, 16-10153


ᐅ Danielle A Beckwith, Maine

Address: 67 Main Trl Hampden, ME 04444-1515

Bankruptcy Case 2014-10313 Overview: "Hampden, ME resident Danielle A Beckwith's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Danielle A Beckwith — Maine, 2014-10313


ᐅ Heather Bishop, Maine

Address: 299 Main Rd N Apt A Hampden, ME 04444-1701

Bankruptcy Case 15-10168 Summary: "Hampden, ME resident Heather Bishop's March 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2015."
Heather Bishop — Maine, 15-10168


ᐅ Jeffrey Bishop, Maine

Address: 299 Main Rd N Apt A Hampden, ME 04444-1701

Bankruptcy Case 15-10168 Summary: "The case of Jeffrey Bishop in Hampden, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Bishop — Maine, 15-10168


ᐅ Adam Michael Boss, Maine

Address: 908 Kennebec Rd Hampden, ME 04444-3114

Concise Description of Bankruptcy Case 15-101527: "In Hampden, ME, Adam Michael Boss filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Adam Michael Boss — Maine, 15-10152


ᐅ Donna Castonguay, Maine

Address: PO Box 195 Hampden, ME 04444-0195

Concise Description of Bankruptcy Case 15-105997: "In Hampden, ME, Donna Castonguay filed for Chapter 7 bankruptcy in 08/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2015."
Donna Castonguay — Maine, 15-10599


ᐅ Errico Kenneth John D, Maine

Address: 482 Main Rd S Hampden, ME 04444-1104

Concise Description of Bankruptcy Case 16-100657: "Hampden, ME resident Errico Kenneth John D's 02/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Errico Kenneth John D — Maine, 16-10065


ᐅ Mark F Duren, Maine

Address: 134 Mayo Rd Apt A Hampden, ME 04444-1326

Snapshot of U.S. Bankruptcy Proceeding Case 15-10731: "The bankruptcy filing by Mark F Duren, undertaken in October 1, 2015 in Hampden, ME under Chapter 7, concluded with discharge in 12.30.2015 after liquidating assets."
Mark F Duren — Maine, 15-10731


ᐅ Dean Greener, Maine

Address: 812 Main Rd N Hampden, ME 04444-1907

Bankruptcy Case 16-10319 Overview: "Hampden, ME resident Dean Greener's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Dean Greener — Maine, 16-10319


ᐅ Stacey J Grover, Maine

Address: 135 Kennebec Rd Hampden, ME 04444-1342

Snapshot of U.S. Bankruptcy Proceeding Case 15-10047: "The bankruptcy record of Stacey J Grover from Hampden, ME, shows a Chapter 7 case filed in 01.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-28."
Stacey J Grover — Maine, 15-10047


ᐅ Eugene E Grover, Maine

Address: 135 Kennebec Rd Hampden, ME 04444-1342

Bankruptcy Case 15-10047 Summary: "In a Chapter 7 bankruptcy case, Eugene E Grover from Hampden, ME, saw their proceedings start in Jan 28, 2015 and complete by 04.28.2015, involving asset liquidation."
Eugene E Grover — Maine, 15-10047


ᐅ Pamela J Hale, Maine

Address: 74 Rawley Dr Hampden, ME 04444-1136

Brief Overview of Bankruptcy Case 14-10897: "Hampden, ME resident Pamela J Hale's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2015."
Pamela J Hale — Maine, 14-10897


ᐅ John D Harriman, Maine

Address: 360 Monroe Rd Hampden, ME 04444-3010

Bankruptcy Case 2014-10366 Summary: "The bankruptcy filing by John D Harriman, undertaken in 2014-05-19 in Hampden, ME under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
John D Harriman — Maine, 2014-10366


ᐅ Stephen R Hollis, Maine

Address: PO Box 37 Hampden, ME 04444-0037

Bankruptcy Case 14-10631 Summary: "The bankruptcy filing by Stephen R Hollis, undertaken in 2014-08-12 in Hampden, ME under Chapter 7, concluded with discharge in 11.10.2014 after liquidating assets."
Stephen R Hollis — Maine, 14-10631


ᐅ Tamera Judkins, Maine

Address: 22 Meadow Rd Hampden, ME 04444-2018

Concise Description of Bankruptcy Case 08-112527: "The bankruptcy record for Tamera Judkins from Hampden, ME, under Chapter 13, filed in November 19, 2008, involved setting up a repayment plan, finalized by November 2013."
Tamera Judkins — Maine, 08-11252


ᐅ Linda Kehr, Maine

Address: 8 Rowell Rd Hampden, ME 04444-1313

Snapshot of U.S. Bankruptcy Proceeding Case 14-10675: "In Hampden, ME, Linda Kehr filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2014."
Linda Kehr — Maine, 14-10675


ᐅ Timothy Magaw, Maine

Address: 316 Coldbrook Rd Hampden, ME 04444-1509

Concise Description of Bankruptcy Case 08-105827: "Timothy Magaw's Hampden, ME bankruptcy under Chapter 13 in June 2008 led to a structured repayment plan, successfully discharged in 03/26/2013."
Timothy Magaw — Maine, 08-10582


ᐅ Anthony D Morissette, Maine

Address: 203 Western Ave Apt 3 Hampden, ME 04444-1431

Bankruptcy Case 2014-10194 Overview: "In Hampden, ME, Anthony D Morissette filed for Chapter 7 bankruptcy in 03.26.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Anthony D Morissette — Maine, 2014-10194


ᐅ Carrie Newey, Maine

Address: 22 Patterson Rd Hampden, ME 04444-2035

Brief Overview of Bankruptcy Case 15-10615: "Carrie Newey's Chapter 7 bankruptcy, filed in Hampden, ME in Aug 26, 2015, led to asset liquidation, with the case closing in Nov 24, 2015."
Carrie Newey — Maine, 15-10615


ᐅ Stephanie L Pasinski, Maine

Address: 32 Coldbrook Rd Hampden, ME 04444-1636

Bankruptcy Case 16-10060 Summary: "The case of Stephanie L Pasinski in Hampden, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Pasinski — Maine, 16-10060


ᐅ Joshua F Sargent, Maine

Address: 291 Meadow Rd Hampden, ME 04444-3214

Bankruptcy Case 14-10762 Summary: "Joshua F Sargent's bankruptcy, initiated in 2014-09-24 and concluded by December 2014 in Hampden, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua F Sargent — Maine, 14-10762


ᐅ Kenneth D Scott, Maine

Address: 478 Western Ave Hampden, ME 04444-1027

Bankruptcy Case 2014-10303 Summary: "In Hampden, ME, Kenneth D Scott filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Kenneth D Scott — Maine, 2014-10303


ᐅ Louis Dale L St, Maine

Address: 411 Old County Rd Apt 3 Hampden, ME 04444-1927

Bankruptcy Case 16-10255 Overview: "In a Chapter 7 bankruptcy case, Louis Dale L St from Hampden, ME, saw their proceedings start in 2016-04-27 and complete by 07/26/2016, involving asset liquidation."
Louis Dale L St — Maine, 16-10255


ᐅ Louis Scott C St, Maine

Address: 411 Old County Rd Apt 3 Hampden, ME 04444-1927

Concise Description of Bankruptcy Case 16-102557: "Louis Scott C St's Chapter 7 bankruptcy, filed in Hampden, ME in 04/27/2016, led to asset liquidation, with the case closing in 07.26.2016."
Louis Scott C St — Maine, 16-10255


ᐅ Leonard Theriault, Maine

Address: 297 Papermill Rd Hampden, ME 04444-1022

Brief Overview of Bankruptcy Case 15-10436: "The case of Leonard Theriault in Hampden, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Theriault — Maine, 15-10436


ᐅ Vicki Trask, Maine

Address: 724 Main Rd N Hampden, ME 04444-1905

Bankruptcy Case 15-10356 Summary: "Hampden, ME resident Vicki Trask's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2015."
Vicki Trask — Maine, 15-10356


ᐅ Scott Harold Tucker, Maine

Address: 19 Elm St E Apt A Hampden, ME 04444-1407

Bankruptcy Case 14-10931 Summary: "Scott Harold Tucker's Chapter 7 bankruptcy, filed in Hampden, ME in 12.04.2014, led to asset liquidation, with the case closing in March 4, 2015."
Scott Harold Tucker — Maine, 14-10931


ᐅ Mindy Jean Tucker, Maine

Address: 19 Elm St E Apt A Hampden, ME 04444-1407

Snapshot of U.S. Bankruptcy Proceeding Case 14-10931: "The bankruptcy filing by Mindy Jean Tucker, undertaken in December 4, 2014 in Hampden, ME under Chapter 7, concluded with discharge in 03.04.2015 after liquidating assets."
Mindy Jean Tucker — Maine, 14-10931


ᐅ Daniel Wiswell, Maine

Address: 160 Mayo Rd Hampden, ME 04444-1326

Bankruptcy Case 15-10345 Overview: "Daniel Wiswell's bankruptcy, initiated in 2015-05-27 and concluded by 2015-08-24 in Hampden, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Wiswell — Maine, 15-10345


ᐅ Patricia Wiswell, Maine

Address: 160 Mayo Rd Hampden, ME 04444-1326

Bankruptcy Case 15-10345 Overview: "The bankruptcy filing by Patricia Wiswell, undertaken in 05.27.2015 in Hampden, ME under Chapter 7, concluded with discharge in 08/24/2015 after liquidating assets."
Patricia Wiswell — Maine, 15-10345