personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Gloucester, 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 Kayla Marie Irene Arterton, Maine

Address: 77 Snow Hill Rd New Gloucester, ME 04260-3203

Bankruptcy Case 2014-20307 Overview: "The bankruptcy filing by Kayla Marie Irene Arterton, undertaken in 04.28.2014 in New Gloucester, ME under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Kayla Marie Irene Arterton — Maine, 2014-20307


ᐅ Kurt Andrew Arterton, Maine

Address: 77 Snow Hill Rd New Gloucester, ME 04260-3203

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20307: "The case of Kurt Andrew Arterton in New Gloucester, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Andrew Arterton — Maine, 2014-20307


ᐅ Susan L Begin, Maine

Address: 24 Harley Dr New Gloucester, ME 04260-4074

Brief Overview of Bankruptcy Case 14-20945: "New Gloucester, ME resident Susan L Begin's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2015."
Susan L Begin — Maine, 14-20945


ᐅ Wilfred M Begin, Maine

Address: 32 Lily Ln New Gloucester, ME 04260-4063

Bankruptcy Case 14-20945 Overview: "The bankruptcy filing by Wilfred M Begin, undertaken in November 25, 2014 in New Gloucester, ME under Chapter 7, concluded with discharge in 02/23/2015 after liquidating assets."
Wilfred M Begin — Maine, 14-20945


ᐅ David Best, Maine

Address: 86 Jack Hall Rd New Gloucester, ME 04260-4238

Brief Overview of Bankruptcy Case 15-20204: "New Gloucester, ME resident David Best's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
David Best — Maine, 15-20204


ᐅ Kathleen E Brattoya, Maine

Address: 646 Lewiston Rd New Gloucester, ME 04260-4064

Bankruptcy Case 15-20248 Summary: "Kathleen E Brattoya's bankruptcy, initiated in 04/14/2015 and concluded by 07.13.2015 in New Gloucester, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen E Brattoya — Maine, 15-20248


ᐅ Shaeleen Ward Charest, Maine

Address: 122 Penney Rd New Gloucester, ME 04260-4619

Bankruptcy Case 14-20751 Overview: "The bankruptcy filing by Shaeleen Ward Charest, undertaken in 2014-09-18 in New Gloucester, ME under Chapter 7, concluded with discharge in 12/17/2014 after liquidating assets."
Shaeleen Ward Charest — Maine, 14-20751


ᐅ Marissa Marie Crandall, Maine

Address: 123 Bennett Rd New Gloucester, ME 04260-4016

Bankruptcy Case 14-20952 Summary: "The bankruptcy record of Marissa Marie Crandall from New Gloucester, ME, shows a Chapter 7 case filed in 12/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-02."
Marissa Marie Crandall — Maine, 14-20952


ᐅ Dennis Lee Crooker, Maine

Address: 33 Church Rd New Gloucester, ME 04260-3802

Brief Overview of Bankruptcy Case 14-20952: "The bankruptcy filing by Dennis Lee Crooker, undertaken in 2014-12-02 in New Gloucester, ME under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Dennis Lee Crooker — Maine, 14-20952


ᐅ Jeffrey M Gillespie, Maine

Address: 767 Mayall Rd New Gloucester, ME 04260-2613

Bankruptcy Case 14-20971 Summary: "Jeffrey M Gillespie's Chapter 7 bankruptcy, filed in New Gloucester, ME in Dec 15, 2014, led to asset liquidation, with the case closing in March 2015."
Jeffrey M Gillespie — Maine, 14-20971


ᐅ David Scott Hinckley, Maine

Address: 15 Brookside Dr New Gloucester, ME 04260-4033

Snapshot of U.S. Bankruptcy Proceeding Case 16-20200: "In a Chapter 7 bankruptcy case, David Scott Hinckley from New Gloucester, ME, saw his proceedings start in 04/12/2016 and complete by July 2016, involving asset liquidation."
David Scott Hinckley — Maine, 16-20200


ᐅ Sylvia Ann Hinckley, Maine

Address: 15 Brookside Dr New Gloucester, ME 04260-4033

Brief Overview of Bankruptcy Case 16-20200: "Sylvia Ann Hinckley's bankruptcy, initiated in April 12, 2016 and concluded by July 11, 2016 in New Gloucester, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Ann Hinckley — Maine, 16-20200


ᐅ Karen Lea Howard, Maine

Address: PO Box 338 New Gloucester, ME 04260-0338

Snapshot of U.S. Bankruptcy Proceeding Case 15-20555: "In a Chapter 7 bankruptcy case, Karen Lea Howard from New Gloucester, ME, saw her proceedings start in 08/01/2015 and complete by 11/04/2015, involving asset liquidation."
Karen Lea Howard — Maine, 15-20555


ᐅ James A Kimball, Maine

Address: 55 Penney Rd New Gloucester, ME 04260-4633

Snapshot of U.S. Bankruptcy Proceeding Case 15-20523: "In New Gloucester, ME, James A Kimball filed for Chapter 7 bankruptcy in 07/26/2015. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
James A Kimball — Maine, 15-20523


ᐅ Michelle M Kimball, Maine

Address: 55 Penney Rd New Gloucester, ME 04260-4633

Brief Overview of Bankruptcy Case 15-20523: "The case of Michelle M Kimball in New Gloucester, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle M Kimball — Maine, 15-20523


ᐅ Barbara J Morton, Maine

Address: 115 Penney Rd New Gloucester, ME 04260-4635

Snapshot of U.S. Bankruptcy Proceeding Case 15-20635: "Barbara J Morton's bankruptcy, initiated in 09.03.2015 and concluded by Dec 2, 2015 in New Gloucester, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Morton — Maine, 15-20635


ᐅ Roderick H Morton, Maine

Address: 115 Penney Rd New Gloucester, ME 04260-4635

Snapshot of U.S. Bankruptcy Proceeding Case 15-20635: "In New Gloucester, ME, Roderick H Morton filed for Chapter 7 bankruptcy in 2015-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2015."
Roderick H Morton — Maine, 15-20635


ᐅ Jeffrey W Robinson, Maine

Address: 290 Penney Rd New Gloucester, ME 04260-4620

Brief Overview of Bankruptcy Case 2014-20508: "The bankruptcy record of Jeffrey W Robinson from New Gloucester, ME, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
Jeffrey W Robinson — Maine, 2014-20508


ᐅ Kimberly D Spaulding, Maine

Address: 331 Gloucester Hill Rd New Gloucester, ME 04260-3858

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20247: "In a Chapter 7 bankruptcy case, Kimberly D Spaulding from New Gloucester, ME, saw her proceedings start in 04/09/2014 and complete by July 2014, involving asset liquidation."
Kimberly D Spaulding — Maine, 2014-20247


ᐅ Sabrina Jo Stoehr, Maine

Address: 69 Mckenny Dr New Gloucester, ME 04260-4053

Concise Description of Bankruptcy Case 15-201517: "In a Chapter 7 bankruptcy case, Sabrina Jo Stoehr from New Gloucester, ME, saw her proceedings start in 03.17.2015 and complete by June 2015, involving asset liquidation."
Sabrina Jo Stoehr — Maine, 15-20151


ᐅ Amanda A Webb, Maine

Address: 1266 Intervale Rd New Gloucester, ME 04260-4609

Brief Overview of Bankruptcy Case 16-20108: "The bankruptcy filing by Amanda A Webb, undertaken in March 2016 in New Gloucester, ME under Chapter 7, concluded with discharge in 06/08/2016 after liquidating assets."
Amanda A Webb — Maine, 16-20108


ᐅ Jr Robert H Williams, Maine

Address: 30A Upper Village Rd New Gloucester, ME 04260-3423

Concise Description of Bankruptcy Case 08-205097: "In their Chapter 13 bankruptcy case filed in May 9, 2008, New Gloucester, ME's Jr Robert H Williams agreed to a debt repayment plan, which was successfully completed by October 2012."
Jr Robert H Williams — Maine, 08-20509