personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Poland, 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 Florence M Broner, Maine

Address: 54 Watson Rd Poland, ME 04274-5974

Concise Description of Bankruptcy Case 14-208777: "In a Chapter 7 bankruptcy case, Florence M Broner from Poland, ME, saw her proceedings start in Nov 4, 2014 and complete by Feb 2, 2015, involving asset liquidation."
Florence M Broner — Maine, 14-20877


ᐅ Crystal L Cotnoir, Maine

Address: 105 Jackson Rd Poland, ME 04274-6715

Snapshot of U.S. Bankruptcy Proceeding Case 14-20850: "The case of Crystal L Cotnoir in Poland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal L Cotnoir — Maine, 14-20850


ᐅ Jeff R Cotnoir, Maine

Address: 105 Jackson Rd Poland, ME 04274-6715

Snapshot of U.S. Bankruptcy Proceeding Case 14-20850: "In Poland, ME, Jeff R Cotnoir filed for Chapter 7 bankruptcy in 10/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-25."
Jeff R Cotnoir — Maine, 14-20850


ᐅ William J Deatrich, Maine

Address: 56 Hill Valley Rd Poland, ME 04274-7578

Bankruptcy Case 2014-20375 Summary: "In a Chapter 7 bankruptcy case, William J Deatrich from Poland, ME, saw their proceedings start in 2014-05-21 and complete by August 19, 2014, involving asset liquidation."
William J Deatrich — Maine, 2014-20375


ᐅ Erik J Ducas, Maine

Address: 23 Forest Dr Poland, ME 04274-5656

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20201: "The case of Erik J Ducas in Poland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik J Ducas — Maine, 2014-20201


ᐅ Ii Robert Joseph Majewski, Maine

Address: 780 Bakerstown Rd Poland, ME 04274-6921

Bankruptcy Case 09-10603-8-SWH Overview: "Chapter 13 bankruptcy for Ii Robert Joseph Majewski in Poland, ME began in 2009-12-05, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Ii Robert Joseph Majewski — Maine, 09-10603-8


ᐅ Patricia A Sampson, Maine

Address: 20 Forest Dr Poland, ME 04274-5656

Bankruptcy Case 10-20265 Summary: "March 1, 2010 marked the beginning of Patricia A Sampson's Chapter 13 bankruptcy in Poland, ME, entailing a structured repayment schedule, completed by January 7, 2014."
Patricia A Sampson — Maine, 10-20265


ᐅ Richard W Sampson, Maine

Address: 20 Forest Dr Poland, ME 04274-5656

Brief Overview of Bankruptcy Case 10-20265: "Richard W Sampson's Chapter 13 bankruptcy in Poland, ME started in 2010-03-01. This plan involved reorganizing debts and establishing a payment plan, concluding in January 7, 2014."
Richard W Sampson — Maine, 10-20265


ᐅ Dana Scott Wagner, Maine

Address: 197 Harris Hill Rd Poland, ME 04274-6522

Concise Description of Bankruptcy Case 15-207177: "In a Chapter 7 bankruptcy case, Dana Scott Wagner from Poland, ME, saw their proceedings start in 2015-10-15 and complete by January 2016, involving asset liquidation."
Dana Scott Wagner — Maine, 15-20717