personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norway, 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 Sheila J Bedard, Maine

Address: 128 Ralph Richardson Rd Norway, ME 04268-5049

Concise Description of Bankruptcy Case 16-202147: "Sheila J Bedard's Chapter 7 bankruptcy, filed in Norway, ME in 04.15.2016, led to asset liquidation, with the case closing in July 2016."
Sheila J Bedard — Maine, 16-20214


ᐅ Richard M Corliss, Maine

Address: 119 Main St Norway, ME 04268-5636

Concise Description of Bankruptcy Case 2014-205377: "In a Chapter 7 bankruptcy case, Richard M Corliss from Norway, ME, saw their proceedings start in July 14, 2014 and complete by October 12, 2014, involving asset liquidation."
Richard M Corliss — Maine, 2014-20537


ᐅ Steven M Dumeny, Maine

Address: 93 Tracy Ln # 1 Norway, ME 04268-4591

Bankruptcy Case 15-20368 Summary: "The bankruptcy record of Steven M Dumeny from Norway, ME, shows a Chapter 7 case filed in 05.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2015."
Steven M Dumeny — Maine, 15-20368


ᐅ Gary Raymond Edwards, Maine

Address: 1022 Crockett Ridge Rd Norway, ME 04268-4244

Bankruptcy Case 2014-20573 Overview: "In a Chapter 7 bankruptcy case, Gary Raymond Edwards from Norway, ME, saw their proceedings start in 2014-07-24 and complete by 2014-10-22, involving asset liquidation."
Gary Raymond Edwards — Maine, 2014-20573


ᐅ Kacy Edwards, Maine

Address: 82 Harrison Rd Norway, ME 04268-5215

Snapshot of U.S. Bankruptcy Proceeding Case 14-20960: "Kacy Edwards's bankruptcy, initiated in Dec 4, 2014 and concluded by 2015-03-04 in Norway, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kacy Edwards — Maine, 14-20960


ᐅ Kristie L Knapp, Maine

Address: 408 Round The Pond Rd Norway, ME 04268-4265

Bankruptcy Case 14-20892 Overview: "The bankruptcy filing by Kristie L Knapp, undertaken in Nov 7, 2014 in Norway, ME under Chapter 7, concluded with discharge in February 5, 2015 after liquidating assets."
Kristie L Knapp — Maine, 14-20892


ᐅ Angie L Mills, Maine

Address: 90 Pikes Hl Norway, ME 04268-5321

Brief Overview of Bankruptcy Case 14-20701: "The case of Angie L Mills in Norway, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angie L Mills — Maine, 14-20701


ᐅ Oramell E Pratt, Maine

Address: 7 King St Norway, ME 04268-5966

Bankruptcy Case 14-20954 Overview: "The bankruptcy record of Oramell E Pratt from Norway, ME, shows a Chapter 7 case filed in December 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Oramell E Pratt — Maine, 14-20954


ᐅ Debora L Reynolds, Maine

Address: 291 Country Club Rd Norway, ME 04268-4860

Bankruptcy Case 14-21019 Overview: "Norway, ME resident Debora L Reynolds's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Debora L Reynolds — Maine, 14-21019


ᐅ Craig A Salimeno, Maine

Address: 6 King St Apt 6 Norway, ME 04268-5938

Bankruptcy Case 16-20296 Summary: "Norway, ME resident Craig A Salimeno's 2016-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2016."
Craig A Salimeno — Maine, 16-20296


ᐅ Brenda L Sessions, Maine

Address: 48 Winter St # 2 Norway, ME 04268-5620

Bankruptcy Case 15-20418 Overview: "Norway, ME resident Brenda L Sessions's June 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-14."
Brenda L Sessions — Maine, 15-20418


ᐅ Laurie Jean Sevigny, Maine

Address: 193 Parsons Rd Norway, ME 04268-5369

Concise Description of Bankruptcy Case 16-203057: "Laurie Jean Sevigny's bankruptcy, initiated in 2016-05-25 and concluded by 2016-08-23 in Norway, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Jean Sevigny — Maine, 16-20305


ᐅ Shannon Dawn Simons, Maine

Address: 60 Yagger Rd Norway, ME 04268-4719

Concise Description of Bankruptcy Case 16-201997: "The bankruptcy filing by Shannon Dawn Simons, undertaken in 04.12.2016 in Norway, ME under Chapter 7, concluded with discharge in 07.11.2016 after liquidating assets."
Shannon Dawn Simons — Maine, 16-20199


ᐅ Cammie L Sprague, Maine

Address: 48 Winter St Apt 2 Norway, ME 04268-5620

Brief Overview of Bankruptcy Case 14-20900: "Cammie L Sprague's bankruptcy, initiated in 2014-11-11 and concluded by February 2015 in Norway, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cammie L Sprague — Maine, 14-20900


ᐅ Brittney Lynn Thibeault, Maine

Address: 63 Cottage St Apt 17 Norway, ME 04268-6065

Brief Overview of Bankruptcy Case 2014-20531: "The case of Brittney Lynn Thibeault in Norway, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittney Lynn Thibeault — Maine, 2014-20531


ᐅ Kalyn T Thompson, Maine

Address: 25 Deering St Norway, ME 04268-6027

Brief Overview of Bankruptcy Case 14-20650: "The case of Kalyn T Thompson in Norway, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kalyn T Thompson — Maine, 14-20650


ᐅ Suzanne Louise Tuttle, Maine

Address: 1 Dogwood Dr Norway, ME 04268-5512

Bankruptcy Case 2014-20337 Summary: "Suzanne Louise Tuttle's Chapter 7 bankruptcy, filed in Norway, ME in 2014-05-08, led to asset liquidation, with the case closing in August 6, 2014."
Suzanne Louise Tuttle — Maine, 2014-20337


ᐅ Reg Waite, Maine

Address: PO Box 522 Norway, ME 04268-0522

Bankruptcy Case 07-10386 Summary: "Reg Waite's Norway, ME bankruptcy under Chapter 13 in 2007-01-23 led to a structured repayment plan, successfully discharged in 2012-08-10."
Reg Waite — Maine, 07-10386


ᐅ Steven H White, Maine

Address: 408 Round The Pond Rd Norway, ME 04268-4265

Brief Overview of Bankruptcy Case 2014-20545: "The case of Steven H White in Norway, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven H White — Maine, 2014-20545