personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Levant, 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 Pasquale A Addessi, Maine

Address: 237 Steton Rd West Levant, ME 4456

Snapshot of U.S. Bankruptcy Proceeding Case 15-10001: "In Levant, ME, Pasquale A Addessi filed for Chapter 7 bankruptcy in 2015-01-02. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2015."
Pasquale A Addessi — Maine, 15-10001


ᐅ Ryan Roland Champagne, Maine

Address: 3839 Union St Levant, ME 04456-4413

Concise Description of Bankruptcy Case 15-100707: "In a Chapter 7 bankruptcy case, Ryan Roland Champagne from Levant, ME, saw his proceedings start in 02/09/2015 and complete by May 2015, involving asset liquidation."
Ryan Roland Champagne — Maine, 15-10070


ᐅ Steven L Conant, Maine

Address: 40 Willowbrook Ln Levant, ME 04456-4364

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10370: "Steven L Conant's Chapter 7 bankruptcy, filed in Levant, ME in 05.20.2014, led to asset liquidation, with the case closing in August 18, 2014."
Steven L Conant — Maine, 2014-10370


ᐅ Arlene Lynn Conner, Maine

Address: 200 Griffin Rd Levant, ME 04456-4508

Brief Overview of Bankruptcy Case 1:14-bk-02410-MDF: "Arlene Lynn Conner's Chapter 7 bankruptcy, filed in Levant, ME in 2014-05-23, led to asset liquidation, with the case closing in August 21, 2014."
Arlene Lynn Conner — Maine, 1:14-bk-02410


ᐅ Daniel D Cookson, Maine

Address: PO Box 273 Levant, ME 04456-0273

Bankruptcy Case 14-10921 Overview: "Daniel D Cookson's bankruptcy, initiated in 11/26/2014 and concluded by 2015-02-24 in Levant, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel D Cookson — Maine, 14-10921


ᐅ Faye E Dahlbergh, Maine

Address: 91 Forest Hills Dr Levant, ME 04456-4147

Bankruptcy Case 2014-10524 Summary: "Faye E Dahlbergh's bankruptcy, initiated in 06.30.2014 and concluded by 2014-09-28 in Levant, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faye E Dahlbergh — Maine, 2014-10524


ᐅ Alfred G Griffin, Maine

Address: 68 Raymond Nelson Ln Levant, ME 04456-4370

Bankruptcy Case 14-10676 Summary: "The bankruptcy filing by Alfred G Griffin, undertaken in 08.27.2014 in Levant, ME under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Alfred G Griffin — Maine, 14-10676


ᐅ Cheryl Lee Hincks, Maine

Address: 200 Griffin Rd Levant, ME 04456-4508

Brief Overview of Bankruptcy Case 14-10967: "In a Chapter 7 bankruptcy case, Cheryl Lee Hincks from Levant, ME, saw her proceedings start in 12.23.2014 and complete by 03.23.2015, involving asset liquidation."
Cheryl Lee Hincks — Maine, 14-10967


ᐅ David Eugene Hincks, Maine

Address: 200 Griffin Rd Levant, ME 04456-4508

Bankruptcy Case 14-10967 Summary: "The case of David Eugene Hincks in Levant, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Eugene Hincks — Maine, 14-10967


ᐅ James G Pomeroy, Maine

Address: 49 Overlock Rd Apt 3 Levant, ME 04456-4563

Concise Description of Bankruptcy Case 14-101227: "James G Pomeroy's Chapter 7 bankruptcy, filed in Levant, ME in 2014-02-24, led to asset liquidation, with the case closing in 05.25.2014."
James G Pomeroy — Maine, 14-10122


ᐅ Joseph W Swoboda, Maine

Address: 12 Wind Chime Ln Levant, ME 04456-4052

Concise Description of Bankruptcy Case 2014-106157: "The bankruptcy filing by Joseph W Swoboda, undertaken in 2014-08-06 in Levant, ME under Chapter 7, concluded with discharge in November 4, 2014 after liquidating assets."
Joseph W Swoboda — Maine, 2014-10615


ᐅ Melanie R Swoboda, Maine

Address: 12 Wind Chime Ln Levant, ME 04456-4052

Snapshot of U.S. Bankruptcy Proceeding Case 14-10615: "The bankruptcy record of Melanie R Swoboda from Levant, ME, shows a Chapter 7 case filed in August 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2014."
Melanie R Swoboda — Maine, 14-10615


ᐅ Derica Whitney, Maine

Address: 232 Merrill Rd Levant, ME 04456-4019

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10260: "The case of Derica Whitney in Levant, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derica Whitney — Maine, 2014-10260


ᐅ Walter Wilcox, Maine

Address: 400 Brann Rd Levant, ME 04456-4131

Bankruptcy Case 09-10011 Overview: "January 2009 marked the beginning of Walter Wilcox's Chapter 13 bankruptcy in Levant, ME, entailing a structured repayment schedule, completed by 10/15/2013."
Walter Wilcox — Maine, 09-10011


ᐅ Ann Wilcox, Maine

Address: 400 Brann Rd Levant, ME 04456-4131

Bankruptcy Case 09-10011 Overview: "In her Chapter 13 bankruptcy case filed in 2009-01-08, Levant, ME's Ann Wilcox agreed to a debt repayment plan, which was successfully completed by October 15, 2013."
Ann Wilcox — Maine, 09-10011


ᐅ Jeff Lloyd Young, Maine

Address: PO Box 371 Levant, ME 04456-0371

Bankruptcy Case 09-10692 Summary: "In his Chapter 13 bankruptcy case filed in 05.27.2009, Levant, ME's Jeff Lloyd Young agreed to a debt repayment plan, which was successfully completed by 2013-11-29."
Jeff Lloyd Young — Maine, 09-10692