personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakland, 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 Salvatore Amalfitano, Maine

Address: 34 Oak Hill Dr Oakland, ME 04963-5004

Brief Overview of Bankruptcy Case 16-10243: "Salvatore Amalfitano's Chapter 7 bankruptcy, filed in Oakland, ME in Apr 25, 2016, led to asset liquidation, with the case closing in 2016-07-24."
Salvatore Amalfitano — Maine, 16-10243


ᐅ David Boag, Maine

Address: 8 1/2 Center St Oakland, ME 04963-4927

Snapshot of U.S. Bankruptcy Proceeding Case 15-10113: "David Boag's bankruptcy, initiated in March 2015 and concluded by Jun 2, 2015 in Oakland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Boag — Maine, 15-10113


ᐅ Tina Boag, Maine

Address: 8 1/2 Center St Oakland, ME 04963-4927

Snapshot of U.S. Bankruptcy Proceeding Case 15-10113: "Tina Boag's Chapter 7 bankruptcy, filed in Oakland, ME in March 2015, led to asset liquidation, with the case closing in June 2015."
Tina Boag — Maine, 15-10113


ᐅ Sandra Cole, Maine

Address: 117 N Pond Rd Oakland, ME 04963-3308

Concise Description of Bankruptcy Case 09-106887: "In her Chapter 13 bankruptcy case filed in 2009-05-26, Oakland, ME's Sandra Cole agreed to a debt repayment plan, which was successfully completed by Aug 22, 2012."
Sandra Cole — Maine, 09-10688


ᐅ Jon V Collier, Maine

Address: 373 Smithfield Rd Oakland, ME 04963-4110

Concise Description of Bankruptcy Case 08-112817: "In their Chapter 13 bankruptcy case filed in Nov 26, 2008, Oakland, ME's Jon V Collier agreed to a debt repayment plan, which was successfully completed by 11/26/2013."
Jon V Collier — Maine, 08-11281


ᐅ Virginia A Collier, Maine

Address: 373 Smithfield Rd Oakland, ME 04963-4110

Bankruptcy Case 08-11281 Overview: "Chapter 13 bankruptcy for Virginia A Collier in Oakland, ME began in Nov 26, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-26."
Virginia A Collier — Maine, 08-11281


ᐅ Lucy A Dennett, Maine

Address: 25 Deer Run Oakland, ME 04963-5000

Snapshot of U.S. Bankruptcy Proceeding Case 09-10512: "Filing for Chapter 13 bankruptcy in 04.24.2009, Lucy A Dennett from Oakland, ME, structured a repayment plan, achieving discharge in Jan 21, 2014."
Lucy A Dennett — Maine, 09-10512


ᐅ Susan Fates, Maine

Address: 13 Hussey Hill Rd Oakland, ME 04963-5110

Bankruptcy Case 15-10863 Summary: "The bankruptcy filing by Susan Fates, undertaken in December 2, 2015 in Oakland, ME under Chapter 7, concluded with discharge in 2016-03-01 after liquidating assets."
Susan Fates — Maine, 15-10863


ᐅ Sherri Gauthier, Maine

Address: 130 Middle Rd Oakland, ME 04963-4722

Snapshot of U.S. Bankruptcy Proceeding Case 15-10815: "Sherri Gauthier's bankruptcy, initiated in November 2015 and concluded by Feb 8, 2016 in Oakland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Gauthier — Maine, 15-10815


ᐅ Julie A Jacques, Maine

Address: 52 Hussey Hill Rd Oakland, ME 04963-5116

Bankruptcy Case 15-10052 Summary: "In Oakland, ME, Julie A Jacques filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2015."
Julie A Jacques — Maine, 15-10052


ᐅ Andrew G King, Maine

Address: 65 Church St Apt 2 Oakland, ME 04963-4940

Concise Description of Bankruptcy Case 14-109557: "The case of Andrew G King in Oakland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew G King — Maine, 14-10955


ᐅ Scott I Lary, Maine

Address: 49 Water St Apt 3 Oakland, ME 04963-4970

Snapshot of U.S. Bankruptcy Proceeding Case 15-10201: "In Oakland, ME, Scott I Lary filed for Chapter 7 bankruptcy in 04.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-30."
Scott I Lary — Maine, 15-10201


ᐅ Calvin Lewis, Maine

Address: 6 Hill St Oakland, ME 04963-4106

Bankruptcy Case 15-10005 Overview: "The case of Calvin Lewis in Oakland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Lewis — Maine, 15-10005


ᐅ Michael M Marston, Maine

Address: PO Box 156 Oakland, ME 04963-0156

Bankruptcy Case 14-10656 Summary: "Michael M Marston's Chapter 7 bankruptcy, filed in Oakland, ME in Aug 20, 2014, led to asset liquidation, with the case closing in Nov 18, 2014."
Michael M Marston — Maine, 14-10656


ᐅ William S Nutting, Maine

Address: 52 Hussey Hill Rd Oakland, ME 04963-5116

Bankruptcy Case 15-10052 Overview: "In Oakland, ME, William S Nutting filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2015."
William S Nutting — Maine, 15-10052


ᐅ Shirley A Ouellette, Maine

Address: 11 Clairmont Ave Oakland, ME 04963-5319

Brief Overview of Bankruptcy Case 15-10645: "In Oakland, ME, Shirley A Ouellette filed for Chapter 7 bankruptcy in 2015-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-01."
Shirley A Ouellette — Maine, 15-10645


ᐅ Anne Peatfield, Maine

Address: 25 Belgrade Rd Apt 2 Oakland, ME 04963-4930

Concise Description of Bankruptcy Case 2014-103197: "In a Chapter 7 bankruptcy case, Anne Peatfield from Oakland, ME, saw her proceedings start in 05/06/2014 and complete by 2014-08-04, involving asset liquidation."
Anne Peatfield — Maine, 2014-10319


ᐅ Robert Peatfield, Maine

Address: 534 Trafton Rd Oakland, ME 04963-4848

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10319: "In a Chapter 7 bankruptcy case, Robert Peatfield from Oakland, ME, saw their proceedings start in 2014-05-06 and complete by 2014-08-04, involving asset liquidation."
Robert Peatfield — Maine, 2014-10319


ᐅ Carol A Poulin, Maine

Address: 20 Morgan Dr Oakland, ME 04963-4871

Bankruptcy Case 09-10224 Summary: "Carol A Poulin's Oakland, ME bankruptcy under Chapter 13 in 2009-03-05 led to a structured repayment plan, successfully discharged in 01/13/2014."
Carol A Poulin — Maine, 09-10224


ᐅ Larry J Poulin, Maine

Address: 20 Morgan Dr Oakland, ME 04963-4871

Bankruptcy Case 09-10224 Summary: "In his Chapter 13 bankruptcy case filed in 03.05.2009, Oakland, ME's Larry J Poulin agreed to a debt repayment plan, which was successfully completed by 01.13.2014."
Larry J Poulin — Maine, 09-10224


ᐅ Michael D Shoemaker, Maine

Address: 44 Fairfield St Apt 4 Oakland, ME 04963-5052

Brief Overview of Bankruptcy Case 16-10349: "Oakland, ME resident Michael D Shoemaker's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2016."
Michael D Shoemaker — Maine, 16-10349


ᐅ Mark R Stewart, Maine

Address: 89 Allagash Dr Oakland, ME 04963-5026

Bankruptcy Case 14-10817 Overview: "Mark R Stewart's bankruptcy, initiated in 10/15/2014 and concluded by 2015-01-13 in Oakland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark R Stewart — Maine, 14-10817


ᐅ Nichole M Stewart, Maine

Address: 89 Allagash Dr Oakland, ME 04963-5026

Bankruptcy Case 14-10817 Overview: "The bankruptcy record of Nichole M Stewart from Oakland, ME, shows a Chapter 7 case filed in 10/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-13."
Nichole M Stewart — Maine, 14-10817


ᐅ Judith E Westman, Maine

Address: PO Box Oakland, ME 4963

Brief Overview of Bankruptcy Case 14-10834: "Judith E Westman's Chapter 7 bankruptcy, filed in Oakland, ME in 2014-10-22, led to asset liquidation, with the case closing in 01.20.2015."
Judith E Westman — Maine, 14-10834


ᐅ Caleb A Winn, Maine

Address: 18 Skyline Dr Oakland, ME 04963-4541

Brief Overview of Bankruptcy Case 16-10310: "The bankruptcy filing by Caleb A Winn, undertaken in 2016-05-26 in Oakland, ME under Chapter 7, concluded with discharge in 2016-08-24 after liquidating assets."
Caleb A Winn — Maine, 16-10310


ᐅ Amanda S Winn, Maine

Address: 18 Skyline Dr Oakland, ME 04963-4541

Snapshot of U.S. Bankruptcy Proceeding Case 16-10310: "The case of Amanda S Winn in Oakland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda S Winn — Maine, 16-10310