personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Medway, 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 Roger W Burgess, Maine

Address: 837 Medway Rd Medway, ME 04460-3307

Brief Overview of Bankruptcy Case 2014-10341: "Roger W Burgess's bankruptcy, initiated in May 2014 and concluded by 08.07.2014 in Medway, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger W Burgess — Maine, 2014-10341


ᐅ Hester Dorothy Caswell, Maine

Address: 42 School St Medway, ME 04460-3154

Concise Description of Bankruptcy Case 2014-105447: "The bankruptcy record of Hester Dorothy Caswell from Medway, ME, shows a Chapter 7 case filed in 2014-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2014."
Hester Dorothy Caswell — Maine, 2014-10544


ᐅ Kelley J Coon, Maine

Address: PO Box 372 Medway, ME 04460-0372

Brief Overview of Bankruptcy Case 15-10361: "The bankruptcy filing by Kelley J Coon, undertaken in Jun 1, 2015 in Medway, ME under Chapter 7, concluded with discharge in 2015-09-08 after liquidating assets."
Kelley J Coon — Maine, 15-10361


ᐅ Veronica Marie Dickey, Maine

Address: PO Box 508 Medway, ME 04460-0508

Bankruptcy Case 15-10616 Summary: "The case of Veronica Marie Dickey in Medway, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Marie Dickey — Maine, 15-10616


ᐅ Tanya E Jones, Maine

Address: 54 Tyler St Medway, ME 04460-3405

Bankruptcy Case 15-10899 Overview: "Tanya E Jones's Chapter 7 bankruptcy, filed in Medway, ME in December 30, 2015, led to asset liquidation, with the case closing in 03.29.2016."
Tanya E Jones — Maine, 15-10899


ᐅ Craig W Jones, Maine

Address: 54 Tyler St Medway, ME 04460-3405

Bankruptcy Case 15-10899 Overview: "In a Chapter 7 bankruptcy case, Craig W Jones from Medway, ME, saw his proceedings start in December 2015 and complete by March 2016, involving asset liquidation."
Craig W Jones — Maine, 15-10899


ᐅ Erica B Lakeman, Maine

Address: PO Box 374 Medway, ME 04460-0374

Brief Overview of Bankruptcy Case 14-10912: "The bankruptcy record of Erica B Lakeman from Medway, ME, shows a Chapter 7 case filed in 11/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2015."
Erica B Lakeman — Maine, 14-10912


ᐅ Harold G Robinson, Maine

Address: PO Box 87 Medway, ME 04460-0087

Concise Description of Bankruptcy Case 14-101137: "The bankruptcy record of Harold G Robinson from Medway, ME, shows a Chapter 7 case filed in 02.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2014."
Harold G Robinson — Maine, 14-10113


ᐅ Mark William Voisine, Maine

Address: 229 Pattagumpus Rd Medway, ME 04460-3205

Bankruptcy Case 2014-10288 Summary: "The bankruptcy filing by Mark William Voisine, undertaken in April 2014 in Medway, ME under Chapter 7, concluded with discharge in July 24, 2014 after liquidating assets."
Mark William Voisine — Maine, 2014-10288


ᐅ Kathy L Woodworth, Maine

Address: 192 Wilderness Dr Medway, ME 04460-3007

Bankruptcy Case 2014-10363 Summary: "Kathy L Woodworth's Chapter 7 bankruptcy, filed in Medway, ME in May 19, 2014, led to asset liquidation, with the case closing in Aug 17, 2014."
Kathy L Woodworth — Maine, 2014-10363