personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hebron, 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 Suzanne Nancy Bellmore, Maine

Address: 252 Allen Rd Hebron, ME 04238-3211

Bankruptcy Case 15-20210 Summary: "The bankruptcy record of Suzanne Nancy Bellmore from Hebron, ME, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-01."
Suzanne Nancy Bellmore — Maine, 15-20210


ᐅ Charles B Creps, Maine

Address: PO Box 90 Hebron, ME 04238-0090

Bankruptcy Case 14-20934 Overview: "Hebron, ME resident Charles B Creps's 2014-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Charles B Creps — Maine, 14-20934


ᐅ Kyle L Flanders, Maine

Address: 10 Hill Dr Hebron, ME 04238-3569

Bankruptcy Case 2014-20257 Summary: "Kyle L Flanders's bankruptcy, initiated in Apr 10, 2014 and concluded by Jul 9, 2014 in Hebron, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle L Flanders — Maine, 2014-20257


ᐅ Clifford Knapp, Maine

Address: 745 Paris Rd Hebron, ME 04238-3503

Concise Description of Bankruptcy Case 15-206187: "The bankruptcy filing by Clifford Knapp, undertaken in 08/31/2015 in Hebron, ME under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Clifford Knapp — Maine, 15-20618


ᐅ Warren C Packard, Maine

Address: 891 Station Rd Hebron, ME 04238-3230

Brief Overview of Bankruptcy Case 15-20775: "Warren C Packard's Chapter 7 bankruptcy, filed in Hebron, ME in November 5, 2015, led to asset liquidation, with the case closing in 2016-02-03."
Warren C Packard — Maine, 15-20775