personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Millinocket, 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 Gary Baker, Maine

Address: 30 Grand Ave Millinocket, ME 04462-2344

Concise Description of Bankruptcy Case 14-106907: "The case of Gary Baker in Millinocket, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Baker — Maine, 14-10690


ᐅ Mia C Charette, Maine

Address: 137 State St Millinocket, ME 04462-1530

Bankruptcy Case 15-10208 Summary: "The case of Mia C Charette in Millinocket, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mia C Charette — Maine, 15-10208


ᐅ James C Charette, Maine

Address: 137 State St Millinocket, ME 04462-1530

Concise Description of Bankruptcy Case 15-102087: "Millinocket, ME resident James C Charette's 2015-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2015."
James C Charette — Maine, 15-10208


ᐅ Kay E Cote, Maine

Address: 118 Oxford St Millinocket, ME 04462-1227

Bankruptcy Case 15-10372 Overview: "In a Chapter 7 bankruptcy case, Kay E Cote from Millinocket, ME, saw her proceedings start in Jun 5, 2015 and complete by 2015-09-08, involving asset liquidation."
Kay E Cote — Maine, 15-10372


ᐅ Rose A Davis, Maine

Address: PO Box 494 Millinocket, ME 04462-0494

Bankruptcy Case 16-10113 Overview: "Rose A Davis's Chapter 7 bankruptcy, filed in Millinocket, ME in March 2016, led to asset liquidation, with the case closing in June 6, 2016."
Rose A Davis — Maine, 16-10113


ᐅ Debra A Dicentes, Maine

Address: 116 Prospect St Millinocket, ME 04462-1342

Bankruptcy Case 15-10500 Summary: "Debra A Dicentes's Chapter 7 bankruptcy, filed in Millinocket, ME in July 2015, led to asset liquidation, with the case closing in October 2015."
Debra A Dicentes — Maine, 15-10500


ᐅ Joel L Dicentes, Maine

Address: 116 Prospect St Millinocket, ME 04462-1342

Brief Overview of Bankruptcy Case 15-10500: "Joel L Dicentes's bankruptcy, initiated in July 2015 and concluded by 2015-10-26 in Millinocket, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel L Dicentes — Maine, 15-10500


ᐅ Gordon E Farquhar, Maine

Address: 381 Penobscot Ave Millinocket, ME 04462-1527

Bankruptcy Case 14-10745 Summary: "In a Chapter 7 bankruptcy case, Gordon E Farquhar from Millinocket, ME, saw his proceedings start in September 19, 2014 and complete by 12/18/2014, involving asset liquidation."
Gordon E Farquhar — Maine, 14-10745


ᐅ Janet M Farquhar, Maine

Address: 381 Penobscot Ave Millinocket, ME 04462-1527

Bankruptcy Case 14-10745 Overview: "The bankruptcy record of Janet M Farquhar from Millinocket, ME, shows a Chapter 7 case filed in 09.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-18."
Janet M Farquhar — Maine, 14-10745


ᐅ Michael Fitzgerald, Maine

Address: 57 Riverside Dr Millinocket, ME 04462-2004

Brief Overview of Bankruptcy Case 15-10626: "Michael Fitzgerald's Chapter 7 bankruptcy, filed in Millinocket, ME in 2015-08-28, led to asset liquidation, with the case closing in Nov 26, 2015."
Michael Fitzgerald — Maine, 15-10626


ᐅ Debra Fitzgerald, Maine

Address: 57 Riverside Dr Millinocket, ME 04462-2004

Bankruptcy Case 15-10626 Overview: "The bankruptcy filing by Debra Fitzgerald, undertaken in Aug 28, 2015 in Millinocket, ME under Chapter 7, concluded with discharge in 2015-11-26 after liquidating assets."
Debra Fitzgerald — Maine, 15-10626


ᐅ Judith Faye Gore, Maine

Address: 120 Wassau St Apt 3 Millinocket, ME 04462-2152

Concise Description of Bankruptcy Case 2014-105437: "The bankruptcy record of Judith Faye Gore from Millinocket, ME, shows a Chapter 7 case filed in 07.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Judith Faye Gore — Maine, 2014-10543


ᐅ Linwood Robert Hamilton, Maine

Address: 66 Vermont St Millinocket, ME 04462-2341

Bankruptcy Case 15-10717 Overview: "Millinocket, ME resident Linwood Robert Hamilton's 09/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
Linwood Robert Hamilton — Maine, 15-10717


ᐅ Sharon Ann Hamilton, Maine

Address: 66 Vermont St Millinocket, ME 04462-2341

Bankruptcy Case 15-10717 Summary: "Millinocket, ME resident Sharon Ann Hamilton's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2015."
Sharon Ann Hamilton — Maine, 15-10717


ᐅ Stephen H Higgins, Maine

Address: 187 Maine Ave Millinocket, ME 04462-1613

Concise Description of Bankruptcy Case 14-108777: "In Millinocket, ME, Stephen H Higgins filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-05."
Stephen H Higgins — Maine, 14-10877


ᐅ Larnie Mary Holmes, Maine

Address: 233 Maine Ave Millinocket, ME 04462-1640

Bankruptcy Case 6:15-bk-09499-KSJ Summary: "The bankruptcy filing by Larnie Mary Holmes, undertaken in Nov 10, 2015 in Millinocket, ME under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Larnie Mary Holmes — Maine, 6:15-bk-09499


ᐅ Donald Rodrick Holmes, Maine

Address: 233 Maine Ave Millinocket, ME 04462-1640

Bankruptcy Case 6:15-bk-09499-KSJ Overview: "The case of Donald Rodrick Holmes in Millinocket, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Rodrick Holmes — Maine, 6:15-bk-09499


ᐅ Jeffrey C Long, Maine

Address: 28 Katahdin Ave Apt 1 Millinocket, ME 04462-1367

Bankruptcy Case 15-10151 Overview: "The case of Jeffrey C Long in Millinocket, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey C Long — Maine, 15-10151


ᐅ Sara A Long, Maine

Address: 28 Katahdin Ave Apt 1 Millinocket, ME 04462-1367

Brief Overview of Bankruptcy Case 15-10151: "Millinocket, ME resident Sara A Long's 03/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2015."
Sara A Long — Maine, 15-10151


ᐅ Karen L Meeker, Maine

Address: 487 Penobscot Ave Millinocket, ME 04462-1618

Bankruptcy Case 15-10390 Summary: "The bankruptcy record of Karen L Meeker from Millinocket, ME, shows a Chapter 7 case filed in 06/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-21."
Karen L Meeker — Maine, 15-10390


ᐅ Miranda Jo Mills, Maine

Address: 29 Walnut St Apt 10 Millinocket, ME 04462-2130

Snapshot of U.S. Bankruptcy Proceeding Case 16-10179: "Millinocket, ME resident Miranda Jo Mills's March 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Miranda Jo Mills — Maine, 16-10179


ᐅ Kristen Morrow, Maine

Address: 91 Wassau St Apt E Millinocket, ME 04462-1847

Snapshot of U.S. Bankruptcy Proceeding Case 16-10040: "In a Chapter 7 bankruptcy case, Kristen Morrow from Millinocket, ME, saw her proceedings start in January 2016 and complete by 2016-04-27, involving asset liquidation."
Kristen Morrow — Maine, 16-10040


ᐅ Steve E Morrow, Maine

Address: 467 Penobscot Ave Millinocket, ME 04462-1617

Bankruptcy Case 15-10439 Overview: "The bankruptcy filing by Steve E Morrow, undertaken in 2015-06-30 in Millinocket, ME under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
Steve E Morrow — Maine, 15-10439


ᐅ Bobby J Raymond, Maine

Address: 361 Penobscot Ave Millinocket, ME 04462-1527

Bankruptcy Case 15-10486 Summary: "The case of Bobby J Raymond in Millinocket, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby J Raymond — Maine, 15-10486


ᐅ Joey M Rudge, Maine

Address: 104 Kellys Trailer Park Millinocket, ME 4462

Bankruptcy Case 2014-10390 Summary: "Joey M Rudge's Chapter 7 bankruptcy, filed in Millinocket, ME in May 2014, led to asset liquidation, with the case closing in Aug 21, 2014."
Joey M Rudge — Maine, 2014-10390


ᐅ Stephen Shaw, Maine

Address: 6 Katahdin Ave Millinocket, ME 04462-1317

Brief Overview of Bankruptcy Case 15-10423: "The case of Stephen Shaw in Millinocket, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Shaw — Maine, 15-10423


ᐅ Michael Stevens, Maine

Address: 248 Highland Ave Millinocket, ME 04462-1610

Snapshot of U.S. Bankruptcy Proceeding Case 15-10180-JMD: "Michael Stevens's bankruptcy, initiated in 02/08/2015 and concluded by May 2015 in Millinocket, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Stevens — Maine, 15-10180


ᐅ Sheryl Stevens, Maine

Address: 248 Highland Ave Millinocket, ME 04462-1610

Concise Description of Bankruptcy Case 15-10180-JMD7: "Sheryl Stevens's bankruptcy, initiated in 02.08.2015 and concluded by May 9, 2015 in Millinocket, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Stevens — Maine, 15-10180


ᐅ Gail A Voisine, Maine

Address: 224 Central St Millinocket, ME 04462-1409

Brief Overview of Bankruptcy Case 15-10742: "The bankruptcy filing by Gail A Voisine, undertaken in 2015-10-07 in Millinocket, ME under Chapter 7, concluded with discharge in Jan 5, 2016 after liquidating assets."
Gail A Voisine — Maine, 15-10742


ᐅ Shane M Wheeler, Maine

Address: 202 Bowdoin St Millinocket, ME 04462-1641

Concise Description of Bankruptcy Case 2014-102387: "Shane M Wheeler's Chapter 7 bankruptcy, filed in Millinocket, ME in 04.12.2014, led to asset liquidation, with the case closing in Jul 11, 2014."
Shane M Wheeler — Maine, 2014-10238


ᐅ Stanley G White, Maine

Address: 290 Kelleys Trl Pk Millinocket, ME 4462

Concise Description of Bankruptcy Case 2014-105157: "In Millinocket, ME, Stanley G White filed for Chapter 7 bankruptcy in 06.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-24."
Stanley G White — Maine, 2014-10515