personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madison, 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 Chelsea R Boynton, Maine

Address: 68 Shusta Rd Madison, ME 04950-4105

Bankruptcy Case 15-10827 Summary: "The bankruptcy record of Chelsea R Boynton from Madison, ME, shows a Chapter 7 case filed in 11.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-15."
Chelsea R Boynton — Maine, 15-10827


ᐅ David L Carrier, Maine

Address: PO Box 27 Madison, ME 04950-0027

Concise Description of Bankruptcy Case 15-104127: "David L Carrier's bankruptcy, initiated in 06.23.2015 and concluded by September 2015 in Madison, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Carrier — Maine, 15-10412


ᐅ Priscilla A Carter, Maine

Address: 88 Carter Rd Madison, ME 04950-4113

Concise Description of Bankruptcy Case 14-106587: "Priscilla A Carter's Chapter 7 bankruptcy, filed in Madison, ME in 08.21.2014, led to asset liquidation, with the case closing in 11/19/2014."
Priscilla A Carter — Maine, 14-10658


ᐅ Kenneth S Carter, Maine

Address: PO Box 26 Madison, ME 04950-0026

Concise Description of Bankruptcy Case 14-106587: "The bankruptcy filing by Kenneth S Carter, undertaken in Aug 21, 2014 in Madison, ME under Chapter 7, concluded with discharge in November 19, 2014 after liquidating assets."
Kenneth S Carter — Maine, 14-10658


ᐅ Shayne Devon Dill, Maine

Address: 21 Weston Ave Madison, ME 04950-1226

Bankruptcy Case 16-10229 Overview: "The bankruptcy filing by Shayne Devon Dill, undertaken in Apr 19, 2016 in Madison, ME under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Shayne Devon Dill — Maine, 16-10229


ᐅ Destiny L Dow, Maine

Address: 21 Spruce St Madison, ME 04950-1412

Bankruptcy Case 15-10478 Overview: "The bankruptcy filing by Destiny L Dow, undertaken in 2015-07-14 in Madison, ME under Chapter 7, concluded with discharge in 10/19/2015 after liquidating assets."
Destiny L Dow — Maine, 15-10478


ᐅ Absalom Smith Dow, Maine

Address: 21 Spruce St Madison, ME 04950-1412

Brief Overview of Bankruptcy Case 15-10478: "The case of Absalom Smith Dow in Madison, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Absalom Smith Dow — Maine, 15-10478


ᐅ Carol A Godfrey, Maine

Address: PO Box 53 Madison, ME 04950-0053

Bankruptcy Case 16-10136 Summary: "In a Chapter 7 bankruptcy case, Carol A Godfrey from Madison, ME, saw their proceedings start in 2016-03-15 and complete by 06.13.2016, involving asset liquidation."
Carol A Godfrey — Maine, 16-10136


ᐅ Rachael M Gray, Maine

Address: 25 Garfield St Apt 2A Madison, ME 04950-1203

Bankruptcy Case 16-10274 Overview: "The bankruptcy filing by Rachael M Gray, undertaken in 05.09.2016 in Madison, ME under Chapter 7, concluded with discharge in Aug 7, 2016 after liquidating assets."
Rachael M Gray — Maine, 16-10274


ᐅ Helene M Hayden, Maine

Address: 20 S Main St Apt 30 Madison, ME 04950-4516

Brief Overview of Bankruptcy Case 15-10837: "In a Chapter 7 bankruptcy case, Helene M Hayden from Madison, ME, saw her proceedings start in Nov 18, 2015 and complete by February 2016, involving asset liquidation."
Helene M Hayden — Maine, 15-10837


ᐅ John F Hodgdon, Maine

Address: 293 Main St Madison, ME 04950-4200

Bankruptcy Case 2014-10307 Summary: "The case of John F Hodgdon in Madison, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John F Hodgdon — Maine, 2014-10307


ᐅ Lewis F Hoskins, Maine

Address: PO Box 313 Madison, ME 04950-0313

Snapshot of U.S. Bankruptcy Proceeding Case 15-10535: "Lewis F Hoskins's bankruptcy, initiated in July 30, 2015 and concluded by November 2015 in Madison, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis F Hoskins — Maine, 15-10535


ᐅ John P Kay, Maine

Address: 420 Lakewood Rd Madison, ME 04950-3016

Concise Description of Bankruptcy Case 15-107057: "John P Kay's Chapter 7 bankruptcy, filed in Madison, ME in 09.24.2015, led to asset liquidation, with the case closing in Dec 23, 2015."
John P Kay — Maine, 15-10705


ᐅ Louise A Kay, Maine

Address: 420 Lakewood Rd Madison, ME 04950-3016

Brief Overview of Bankruptcy Case 15-10705: "The bankruptcy record of Louise A Kay from Madison, ME, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2015."
Louise A Kay — Maine, 15-10705


ᐅ Jeremy L Lane, Maine

Address: 32 Grange Rd Madison, ME 04950-3458

Bankruptcy Case 14-10710 Overview: "Jeremy L Lane's bankruptcy, initiated in 2014-09-04 and concluded by 12.03.2014 in Madison, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy L Lane — Maine, 14-10710


ᐅ Harold F Leblanc, Maine

Address: 30 Preble Ave Madison, ME 04950-1434

Bankruptcy Case 16-10281 Summary: "Madison, ME resident Harold F Leblanc's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2016."
Harold F Leblanc — Maine, 16-10281


ᐅ Bernadette A Leblanc, Maine

Address: 30 Preble Ave Madison, ME 04950-1434

Bankruptcy Case 16-10281 Summary: "Madison, ME resident Bernadette A Leblanc's 05/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Bernadette A Leblanc — Maine, 16-10281


ᐅ Larry E Libby, Maine

Address: 22 Middle St Madison, ME 04950-1210

Bankruptcy Case 2014-10383 Overview: "Larry E Libby's bankruptcy, initiated in May 2014 and concluded by Aug 20, 2014 in Madison, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry E Libby — Maine, 2014-10383


ᐅ Beth E Morris, Maine

Address: 92 Pine St Madison, ME 04950-1110

Concise Description of Bankruptcy Case 15-209567: "Madison, ME resident Beth E Morris's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Beth E Morris — Maine, 15-20956


ᐅ David R L Morris, Maine

Address: 92 Pine St Madison, ME 04950-1110

Snapshot of U.S. Bankruptcy Proceeding Case 15-20956: "David R L Morris's bankruptcy, initiated in 05/29/2015 and concluded by August 27, 2015 in Madison, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R L Morris — Maine, 15-20956


ᐅ Lisa A Palmer, Maine

Address: 545 Horsetail Hill Rd Madison, ME 04950-3531

Brief Overview of Bankruptcy Case 15-10606: "Lisa A Palmer's bankruptcy, initiated in 08.25.2015 and concluded by 11.23.2015 in Madison, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Palmer — Maine, 15-10606


ᐅ Frederick T Patterson, Maine

Address: 11 Lanes Way Madison, ME 04950-4033

Bankruptcy Case 2014-10354 Summary: "The bankruptcy filing by Frederick T Patterson, undertaken in 2014-05-16 in Madison, ME under Chapter 7, concluded with discharge in 08.14.2014 after liquidating assets."
Frederick T Patterson — Maine, 2014-10354


ᐅ Robert Patrick Roy, Maine

Address: 15 Garfield St Madison, ME 04950-1203

Bankruptcy Case 16-10233 Summary: "In a Chapter 7 bankruptcy case, Robert Patrick Roy from Madison, ME, saw their proceedings start in 04/20/2016 and complete by July 19, 2016, involving asset liquidation."
Robert Patrick Roy — Maine, 16-10233


ᐅ Paul J Turek, Maine

Address: 295 Park St Madison, ME 04950-4504

Bankruptcy Case 2014-10294 Summary: "Paul J Turek's Chapter 7 bankruptcy, filed in Madison, ME in April 25, 2014, led to asset liquidation, with the case closing in 07.24.2014."
Paul J Turek — Maine, 2014-10294


ᐅ Michelle L Vanadestine, Maine

Address: PO Box 313 Madison, ME 04950-0313

Snapshot of U.S. Bankruptcy Proceeding Case 15-10535: "In a Chapter 7 bankruptcy case, Michelle L Vanadestine from Madison, ME, saw her proceedings start in July 2015 and complete by 2015-11-03, involving asset liquidation."
Michelle L Vanadestine — Maine, 15-10535


ᐅ Patricia A Washburn, Maine

Address: 69 Dore Ln Madison, ME 04950-3030

Bankruptcy Case 15-10470 Overview: "In a Chapter 7 bankruptcy case, Patricia A Washburn from Madison, ME, saw their proceedings start in 07.13.2015 and complete by October 19, 2015, involving asset liquidation."
Patricia A Washburn — Maine, 15-10470


ᐅ Linda M Watson, Maine

Address: 3 Benjamin Way Madison, ME 04950-3760

Brief Overview of Bankruptcy Case 15-10307: "In Madison, ME, Linda M Watson filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-06."
Linda M Watson — Maine, 15-10307