personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kittery, 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 Amy E Boesch, Maine

Address: 6 Cutts Rd Trlr 86 Kittery, ME 03904-5597

Snapshot of U.S. Bankruptcy Proceeding Case 14-21021: "In Kittery, ME, Amy E Boesch filed for Chapter 7 bankruptcy in 12.31.2014. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2015."
Amy E Boesch — Maine, 14-21021


ᐅ James Andrew Christopher, Maine

Address: 5 Mill Pond Rd Kittery, ME 03904-1113

Bankruptcy Case 15-20500 Summary: "In Kittery, ME, James Andrew Christopher filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2015."
James Andrew Christopher — Maine, 15-20500


ᐅ Donna M Clausnitzer, Maine

Address: 24 Manson Rd Kittery, ME 03904-2513

Concise Description of Bankruptcy Case 15-201007: "Donna M Clausnitzer's Chapter 7 bankruptcy, filed in Kittery, ME in 02/27/2015, led to asset liquidation, with the case closing in May 28, 2015."
Donna M Clausnitzer — Maine, 15-20100


ᐅ Scott D Dustin, Maine

Address: 124 Dennett Rd Kittery, ME 03904-1018

Bankruptcy Case 07-44169 Summary: "The bankruptcy record for Scott D Dustin from Kittery, ME, under Chapter 13, filed in 2007-11-26, involved setting up a repayment plan, finalized by 12.27.2012."
Scott D Dustin — Maine, 07-44169


ᐅ Alton G Gardner, Maine

Address: 79 Old Post Rd Kittery, ME 03904-1064

Bankruptcy Case 2014-20214 Overview: "In Kittery, ME, Alton G Gardner filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Alton G Gardner — Maine, 2014-20214


ᐅ Barbara A Gill, Maine

Address: 38 Manson Rd Kittery, ME 03904-5535

Bankruptcy Case 14-20017 Overview: "The case of Barbara A Gill in Kittery, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Gill — Maine, 14-20017


ᐅ David Guadalupe, Maine

Address: 21 Norton Rd Kittery, ME 03904-5414

Snapshot of U.S. Bankruptcy Proceeding Case 08-20502: "David Guadalupe's Chapter 13 bankruptcy in Kittery, ME started in 2008-05-08. This plan involved reorganizing debts and establishing a payment plan, concluding in July 9, 2013."
David Guadalupe — Maine, 08-20502


ᐅ Linda R Guadalupe, Maine

Address: 21 Norton Rd Kittery, ME 03904-5414

Bankruptcy Case 08-20502 Overview: "Linda R Guadalupe's Chapter 13 bankruptcy in Kittery, ME started in 2008-05-08. This plan involved reorganizing debts and establishing a payment plan, concluding in July 9, 2013."
Linda R Guadalupe — Maine, 08-20502


ᐅ Francis M Kelso, Maine

Address: 39 Old Post Rd Kittery, ME 03904-1064

Bankruptcy Case 15-20001 Overview: "The case of Francis M Kelso in Kittery, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis M Kelso — Maine, 15-20001


ᐅ Aaron Lee Lovell, Maine

Address: 14 Bayview Ln Kittery, ME 03904-1027

Bankruptcy Case 08-70269-hdh13 Overview: "Aaron Lee Lovell's Kittery, ME bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in 09.09.2013."
Aaron Lee Lovell — Maine, 08-70269


ᐅ H Scott Mason, Maine

Address: 13 Government St Kittery, ME 03904-1653

Concise Description of Bankruptcy Case 14-11097-BAH7: "The bankruptcy filing by H Scott Mason, undertaken in May 2014 in Kittery, ME under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
H Scott Mason — Maine, 14-11097


ᐅ Lawrence J Newman, Maine

Address: 10 Whippoorwill Ln Kittery, ME 03904-5409

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20346: "In Kittery, ME, Lawrence J Newman filed for Chapter 7 bankruptcy in 05/10/2014. This case, involving liquidating assets to pay off debts, was resolved by August 8, 2014."
Lawrence J Newman — Maine, 2014-20346


ᐅ Neil Brenda L O, Maine

Address: 25 Debra Ln Kittery, ME 03904-1130

Concise Description of Bankruptcy Case 14-209477: "The bankruptcy record of Neil Brenda L O from Kittery, ME, shows a Chapter 7 case filed in November 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Neil Brenda L O — Maine, 14-20947


ᐅ Julie M Prueter, Maine

Address: 26 Island Ave Kittery, ME 03904-1614

Snapshot of U.S. Bankruptcy Proceeding Case 14-20967: "In Kittery, ME, Julie M Prueter filed for Chapter 7 bankruptcy in 2014-12-11. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Julie M Prueter — Maine, 14-20967


ᐅ Hollis K Tapley, Maine

Address: 11 Oak Ter Kittery, ME 03904-1554

Concise Description of Bankruptcy Case 2014-203357: "In a Chapter 7 bankruptcy case, Hollis K Tapley from Kittery, ME, saw their proceedings start in 2014-05-07 and complete by 2014-08-05, involving asset liquidation."
Hollis K Tapley — Maine, 2014-20335


ᐅ Teresa J Varney, Maine

Address: 16 Norton Rd Apt 7 Kittery, ME 03904-5422

Concise Description of Bankruptcy Case 15-204117: "Teresa J Varney's bankruptcy, initiated in 06/01/2015 and concluded by 09/09/2015 in Kittery, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa J Varney — Maine, 15-20411


ᐅ Bruce E Walker, Maine

Address: 56 Picott Rd Kittery, ME 03904-5555

Bankruptcy Case 14-20823 Overview: "Kittery, ME resident Bruce E Walker's 10/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2015."
Bruce E Walker — Maine, 14-20823


ᐅ William J Weaver, Maine

Address: 10 Dana Ave Kittery, ME 03904-5531

Snapshot of U.S. Bankruptcy Proceeding Case 15-20576: "William J Weaver's bankruptcy, initiated in 08/14/2015 and concluded by 2015-11-12 in Kittery, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Weaver — Maine, 15-20576


ᐅ Joan Weinzettle, Maine

Address: 6 Cutts Rd Trlr 42 Kittery, ME 03904-5594

Brief Overview of Bankruptcy Case 2014-20382: "Joan Weinzettle's Chapter 7 bankruptcy, filed in Kittery, ME in 05.24.2014, led to asset liquidation, with the case closing in 08.22.2014."
Joan Weinzettle — Maine, 2014-20382


ᐅ Amanda E Wells, Maine

Address: 104 Whipple Rd Kittery, ME 03904-1353

Bankruptcy Case 2014-20331 Overview: "The bankruptcy record of Amanda E Wells from Kittery, ME, shows a Chapter 7 case filed in May 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-04."
Amanda E Wells — Maine, 2014-20331


ᐅ Jeffrey A Whiteman, Maine

Address: 102 Government St Kittery, ME 03904-1541

Bankruptcy Case 15-20106 Summary: "Kittery, ME resident Jeffrey A Whiteman's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Jeffrey A Whiteman — Maine, 15-20106