personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Limerick, 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 Mario J Bosse, Maine

Address: 560 Elm St Limerick, ME 04048-4211

Concise Description of Bankruptcy Case 08-204767: "Mario J Bosse's Chapter 13 bankruptcy in Limerick, ME started in 2008-05-02. This plan involved reorganizing debts and establishing a payment plan, concluding in January 29, 2014."
Mario J Bosse — Maine, 08-20476


ᐅ Tracey L Bosse, Maine

Address: 560 Elm St Limerick, ME 04048-4211

Snapshot of U.S. Bankruptcy Proceeding Case 08-20476: "Tracey L Bosse's Limerick, ME bankruptcy under Chapter 13 in May 2, 2008 led to a structured repayment plan, successfully discharged in 01/29/2014."
Tracey L Bosse — Maine, 08-20476


ᐅ Rhoda J Buckley, Maine

Address: 88 Johnson Rd Limerick, ME 04048-4254

Bankruptcy Case 16-20258 Summary: "The bankruptcy record of Rhoda J Buckley from Limerick, ME, shows a Chapter 7 case filed in May 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2016."
Rhoda J Buckley — Maine, 16-20258


ᐅ Edward J Buckley, Maine

Address: 88 Johnson Rd Limerick, ME 04048-4254

Snapshot of U.S. Bankruptcy Proceeding Case 16-20258: "The bankruptcy record of Edward J Buckley from Limerick, ME, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2016."
Edward J Buckley — Maine, 16-20258


ᐅ Paula J Cardona, Maine

Address: 11 Dyer Ln Limerick, ME 04048-4320

Snapshot of U.S. Bankruptcy Proceeding Case 16-20163: "The bankruptcy record of Paula J Cardona from Limerick, ME, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Paula J Cardona — Maine, 16-20163


ᐅ Corey J Gallant, Maine

Address: 15 Island Rd Limerick, ME 04048-4052

Bankruptcy Case 15-20803 Overview: "Corey J Gallant's bankruptcy, initiated in November 2015 and concluded by Feb 14, 2016 in Limerick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey J Gallant — Maine, 15-20803


ᐅ Jessica L Gallant, Maine

Address: 15 Island Rd Limerick, ME 04048-4052

Snapshot of U.S. Bankruptcy Proceeding Case 15-20803: "In Limerick, ME, Jessica L Gallant filed for Chapter 7 bankruptcy in 2015-11-16. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2016."
Jessica L Gallant — Maine, 15-20803


ᐅ Jeffrey Lee Gambale, Maine

Address: 5 Cramm Rd Limerick, ME 04048-3328

Concise Description of Bankruptcy Case 08-23538-NLW7: "07/19/2008 marked the beginning of Jeffrey Lee Gambale's Chapter 13 bankruptcy in Limerick, ME, entailing a structured repayment schedule, completed by May 8, 2013."
Jeffrey Lee Gambale — Maine, 08-23538


ᐅ Kristin N Gaudette, Maine

Address: PO Box 149 Limerick, ME 04048-0149

Bankruptcy Case 2014-20219 Overview: "The bankruptcy filing by Kristin N Gaudette, undertaken in 03/31/2014 in Limerick, ME under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Kristin N Gaudette — Maine, 2014-20219


ᐅ Marc Douglas Jaro, Maine

Address: 35 Parsonsfield Rd Limerick, ME 04048-3312

Bankruptcy Case 15-20859 Summary: "The bankruptcy filing by Marc Douglas Jaro, undertaken in 12/10/2015 in Limerick, ME under Chapter 7, concluded with discharge in 2016-03-09 after liquidating assets."
Marc Douglas Jaro — Maine, 15-20859


ᐅ Timothy David Mann, Maine

Address: PO Box 76 Limerick, ME 04048-0076

Concise Description of Bankruptcy Case 10-28384-HRT7: "Timothy David Mann's Limerick, ME bankruptcy under Chapter 13 in 2010-07-22 led to a structured repayment plan, successfully discharged in 2012-10-05."
Timothy David Mann — Maine, 10-28384


ᐅ Jeffrey Scott Nemet, Maine

Address: 9 Echo Ln Limerick, ME 04048-4055

Concise Description of Bankruptcy Case 14-206787: "The bankruptcy filing by Jeffrey Scott Nemet, undertaken in August 2014 in Limerick, ME under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Jeffrey Scott Nemet — Maine, 14-20678


ᐅ Jeffrey M Spencer, Maine

Address: PO Box 153 Limerick, ME 04048-0153

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20227: "Limerick, ME resident Jeffrey M Spencer's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Jeffrey M Spencer — Maine, 2014-20227


ᐅ Linda M Thibodeau, Maine

Address: PO Box 143 Limerick, ME 04048-0143

Snapshot of U.S. Bankruptcy Proceeding Case 16-20109: "Limerick, ME resident Linda M Thibodeau's 03/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2016."
Linda M Thibodeau — Maine, 16-20109


ᐅ Michael V Thibodeau, Maine

Address: PO Box 143 Limerick, ME 04048-0143

Snapshot of U.S. Bankruptcy Proceeding Case 16-20109: "Limerick, ME resident Michael V Thibodeau's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2016."
Michael V Thibodeau — Maine, 16-20109