personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Portland, 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 David R Albert, Maine

Address: 17 Hillcrest W Portland, ME 04103-1317

Bankruptcy Case 15-20197 Summary: "The case of David R Albert in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Albert — Maine, 15-20197


ᐅ Vicki L Allen, Maine

Address: 57 Walton St Apt 3 Portland, ME 04103-3471

Brief Overview of Bankruptcy Case 15-20098: "In a Chapter 7 bankruptcy case, Vicki L Allen from Portland, ME, saw her proceedings start in Feb 26, 2015 and complete by 2015-05-27, involving asset liquidation."
Vicki L Allen — Maine, 15-20098


ᐅ James P Baumer, Maine

Address: PO Box 10602 Portland, ME 04104-6002

Bankruptcy Case 08-21115 Summary: "In their Chapter 13 bankruptcy case filed in 2008-09-25, Portland, ME's James P Baumer agreed to a debt repayment plan, which was successfully completed by 11/19/2013."
James P Baumer — Maine, 08-21115


ᐅ Mary J Baumer, Maine

Address: PO Box 10602 Portland, ME 04104-6002

Concise Description of Bankruptcy Case 08-211157: "Mary J Baumer's Portland, ME bankruptcy under Chapter 13 in 09.25.2008 led to a structured repayment plan, successfully discharged in November 19, 2013."
Mary J Baumer — Maine, 08-21115


ᐅ Kathryn Susan Bell, Maine

Address: 335 Forest Ave Apt 406 Portland, ME 04101-2022

Brief Overview of Bankruptcy Case 15-20045: "In a Chapter 7 bankruptcy case, Kathryn Susan Bell from Portland, ME, saw her proceedings start in January 2015 and complete by 04/29/2015, involving asset liquidation."
Kathryn Susan Bell — Maine, 15-20045


ᐅ Cassie J Bellefleur, Maine

Address: 67 Tamarlane Portland, ME 04103-4247

Bankruptcy Case 16-10062 Overview: "Portland, ME resident Cassie J Bellefleur's 02/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Cassie J Bellefleur — Maine, 16-10062


ᐅ Lori L Birkemose, Maine

Address: 36 Felicia Ln Portland, ME 04103-2792

Bankruptcy Case 14-20887 Summary: "The bankruptcy record of Lori L Birkemose from Portland, ME, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2015."
Lori L Birkemose — Maine, 14-20887


ᐅ Martha Marie Black, Maine

Address: 226 Douglass St Apt 2 Portland, ME 04102-2579

Bankruptcy Case 15-20787 Summary: "In Portland, ME, Martha Marie Black filed for Chapter 7 bankruptcy in 11.12.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2016."
Martha Marie Black — Maine, 15-20787


ᐅ Marilyn H Blinkhorn, Maine

Address: 20 Howard St # 2 Portland, ME 04101-3230

Bankruptcy Case 15-20138 Summary: "The bankruptcy filing by Marilyn H Blinkhorn, undertaken in March 2015 in Portland, ME under Chapter 7, concluded with discharge in 06/09/2015 after liquidating assets."
Marilyn H Blinkhorn — Maine, 15-20138


ᐅ Brian Keith Braasch, Maine

Address: 90 Summit St Portland, ME 04106

Bankruptcy Case 14-20935 Overview: "Portland, ME resident Brian Keith Braasch's 11/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2015."
Brian Keith Braasch — Maine, 14-20935


ᐅ Yvonne L Brady, Maine

Address: 98 Four Winds Rd Portland, ME 04102-1522

Snapshot of U.S. Bankruptcy Proceeding Case 15-20748: "Yvonne L Brady's Chapter 7 bankruptcy, filed in Portland, ME in Oct 28, 2015, led to asset liquidation, with the case closing in Jan 26, 2016."
Yvonne L Brady — Maine, 15-20748


ᐅ Kristopher D Brady, Maine

Address: 98 Four Winds Rd Portland, ME 04102-1522

Brief Overview of Bankruptcy Case 15-20748: "The case of Kristopher D Brady in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher D Brady — Maine, 15-20748


ᐅ Jason L Brann, Maine

Address: 10 Patricia Ln Portland, ME 04103-2237

Brief Overview of Bankruptcy Case 16-20093: "In a Chapter 7 bankruptcy case, Jason L Brann from Portland, ME, saw their proceedings start in 2016-02-29 and complete by May 29, 2016, involving asset liquidation."
Jason L Brann — Maine, 16-20093


ᐅ Charlene G Brunner, Maine

Address: 234 Eastern Promenade Unit 4 Portland, ME 04101-3489

Concise Description of Bankruptcy Case 3:09-bk-369307: "Chapter 13 bankruptcy for Charlene G Brunner in Portland, ME began in 2009-10-31, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-21."
Charlene G Brunner — Maine, 3:09-bk-36930


ᐅ Lillian Caiazzo, Maine

Address: 54 Farnham St Portland, ME 04103-1210

Brief Overview of Bankruptcy Case 15-20010: "In a Chapter 7 bankruptcy case, Lillian Caiazzo from Portland, ME, saw her proceedings start in Jan 9, 2015 and complete by Apr 9, 2015, involving asset liquidation."
Lillian Caiazzo — Maine, 15-20010


ᐅ Jonathan Cala, Maine

Address: 77 Maggie Ln Portland, ME 04103-1894

Brief Overview of Bankruptcy Case 15-20168: "Jonathan Cala's Chapter 7 bankruptcy, filed in Portland, ME in March 21, 2015, led to asset liquidation, with the case closing in 2015-06-19."
Jonathan Cala — Maine, 15-20168


ᐅ Cynthia L Callnan, Maine

Address: 7 Huntress St Apt 7 Portland, ME 04102-2744

Bankruptcy Case 2014-20272 Summary: "Cynthia L Callnan's bankruptcy, initiated in 04/16/2014 and concluded by Jul 15, 2014 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Callnan — Maine, 2014-20272


ᐅ Wendy J Cassetta, Maine

Address: 90 Mellen St Apt 6 Portland, ME 04101-2101

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20242: "The case of Wendy J Cassetta in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy J Cassetta — Maine, 2014-20242


ᐅ Nancy F Cavallaro, Maine

Address: 80 Huntington Ave Portland, ME 04103-4306

Bankruptcy Case 15-20654 Overview: "The bankruptcy record of Nancy F Cavallaro from Portland, ME, shows a Chapter 7 case filed in 09.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2015."
Nancy F Cavallaro — Maine, 15-20654


ᐅ Cynthia A Chaney, Maine

Address: 1842 Washington Ave Portland, ME 04103-1645

Bankruptcy Case 15-20725 Overview: "Portland, ME resident Cynthia A Chaney's 10.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2016."
Cynthia A Chaney — Maine, 15-20725


ᐅ Amanda Chasse, Maine

Address: 108 Front St Portland, ME 04103-4904

Concise Description of Bankruptcy Case 10-279687: "The bankruptcy record of Amanda Chasse from Portland, ME, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Amanda Chasse — Maine, 10-27968


ᐅ James A Ciampi, Maine

Address: 198 Lambert St Portland, ME 04103-1612

Bankruptcy Case 15-20120 Overview: "In a Chapter 7 bankruptcy case, James A Ciampi from Portland, ME, saw their proceedings start in Mar 3, 2015 and complete by June 1, 2015, involving asset liquidation."
James A Ciampi — Maine, 15-20120


ᐅ Tara M Cimino, Maine

Address: 385 Ludlow St Portland, ME 04102-1528

Brief Overview of Bankruptcy Case 15-20345: "The bankruptcy record of Tara M Cimino from Portland, ME, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2015."
Tara M Cimino — Maine, 15-20345


ᐅ Matthew R Clough, Maine

Address: 46 Brookview Ter Portland, ME 04102-1305

Bankruptcy Case 09-20098 Summary: "Chapter 13 bankruptcy for Matthew R Clough in Portland, ME began in 01/29/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-08."
Matthew R Clough — Maine, 09-20098


ᐅ David Howard Cohen, Maine

Address: 110 Marginal Way Ste 318 Portland, ME 04101-2442

Snapshot of U.S. Bankruptcy Proceeding Case 15-20465: "The case of David Howard Cohen in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Howard Cohen — Maine, 15-20465


ᐅ Barbara W Coleman, Maine

Address: 18 Ponce St Portland, ME 04101-4314

Concise Description of Bankruptcy Case 16-200437: "The bankruptcy filing by Barbara W Coleman, undertaken in January 29, 2016 in Portland, ME under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Barbara W Coleman — Maine, 16-20043


ᐅ John F Conley, Maine

Address: 61 Massachusetts Ave Portland, ME 04102-2513

Brief Overview of Bankruptcy Case 16-20208: "In a Chapter 7 bankruptcy case, John F Conley from Portland, ME, saw their proceedings start in 2016-04-15 and complete by 2016-07-14, involving asset liquidation."
John F Conley — Maine, 16-20208


ᐅ Kimberly D Coon, Maine

Address: 145 Auburn St Portland, ME 04103-2131

Bankruptcy Case 15-20147 Overview: "The bankruptcy record of Kimberly D Coon from Portland, ME, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Kimberly D Coon — Maine, 15-20147


ᐅ Mary Lynn Corradi, Maine

Address: 277 Spring St Apt 4 Portland, ME 04102-5115

Bankruptcy Case 14-20023 Overview: "The bankruptcy filing by Mary Lynn Corradi, undertaken in January 16, 2014 in Portland, ME under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Mary Lynn Corradi — Maine, 14-20023


ᐅ John Murray Corse, Maine

Address: 17 Clinton St Portland, ME 04103-3205

Concise Description of Bankruptcy Case 2014-205537: "John Murray Corse's bankruptcy, initiated in 07.17.2014 and concluded by 10.15.2014 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Murray Corse — Maine, 2014-20553


ᐅ Lorelle Terese Courtois, Maine

Address: PO Box 6784 Portland, ME 04103-6784

Brief Overview of Bankruptcy Case 15-20470: "Lorelle Terese Courtois's bankruptcy, initiated in 2015-06-23 and concluded by September 22, 2015 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorelle Terese Courtois — Maine, 15-20470


ᐅ James Louis Craw, Maine

Address: PO Box 10192 Portland, ME 04104-0192

Snapshot of U.S. Bankruptcy Proceeding Case 15-20095: "Portland, ME resident James Louis Craw's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
James Louis Craw — Maine, 15-20095


ᐅ Paul S Crosby, Maine

Address: 18 Jersey Ave Portland, ME 04103-3902

Bankruptcy Case 15-20477 Overview: "Paul S Crosby's Chapter 7 bankruptcy, filed in Portland, ME in 06/26/2015, led to asset liquidation, with the case closing in 2015-10-06."
Paul S Crosby — Maine, 15-20477


ᐅ Michael J Davis, Maine

Address: 21 Brookview Ter Portland, ME 04102-1304

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20305: "Michael J Davis's Chapter 7 bankruptcy, filed in Portland, ME in 04.28.2014, led to asset liquidation, with the case closing in July 2014."
Michael J Davis — Maine, 2014-20305


ᐅ Cheryl A Dvilinsky, Maine

Address: 401 Brighton Ave Apt 9 Portland, ME 04102-2364

Brief Overview of Bankruptcy Case 2014-20287: "In a Chapter 7 bankruptcy case, Cheryl A Dvilinsky from Portland, ME, saw her proceedings start in April 2014 and complete by 07/21/2014, involving asset liquidation."
Cheryl A Dvilinsky — Maine, 2014-20287


ᐅ Alawi H Elmi, Maine

Address: 108 Riverton Dr Portland, ME 04103-1012

Bankruptcy Case 15-20223 Overview: "Portland, ME resident Alawi H Elmi's Apr 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Alawi H Elmi — Maine, 15-20223


ᐅ Sarah Ensworth, Maine

Address: 93 Glenwood Ave Portland, ME 04103-3128

Bankruptcy Case 15-10192 Overview: "The bankruptcy record of Sarah Ensworth from Portland, ME, shows a Chapter 7 case filed in March 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Sarah Ensworth — Maine, 15-10192


ᐅ Marie L Farris, Maine

Address: 10 Congress Sq Apt 118 Portland, ME 04101-3879

Bankruptcy Case 15-20185 Overview: "The bankruptcy filing by Marie L Farris, undertaken in 03.25.2015 in Portland, ME under Chapter 7, concluded with discharge in June 23, 2015 after liquidating assets."
Marie L Farris — Maine, 15-20185


ᐅ Nigar Fatma, Maine

Address: PO Box 8693 Portland, ME 04104-8693

Bankruptcy Case 15-20092 Summary: "The bankruptcy filing by Nigar Fatma, undertaken in 02/24/2015 in Portland, ME under Chapter 7, concluded with discharge in 05.25.2015 after liquidating assets."
Nigar Fatma — Maine, 15-20092


ᐅ Jeffery Wayne Fightmaster, Maine

Address: 815 Brighton Ave Portland, ME 04102-1015

Concise Description of Bankruptcy Case 2014-205557: "In Portland, ME, Jeffery Wayne Fightmaster filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2014."
Jeffery Wayne Fightmaster — Maine, 2014-20555


ᐅ Timothy M Follette, Maine

Address: 33 Woodvale St Portland, ME 04102-1324

Bankruptcy Case 15-20513 Summary: "Portland, ME resident Timothy M Follette's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015."
Timothy M Follette — Maine, 15-20513


ᐅ Ljubica Forkapic, Maine

Address: 3 Huntington Ave Portland, ME 04103-4307

Bankruptcy Case 15-20074 Overview: "The bankruptcy record of Ljubica Forkapic from Portland, ME, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015."
Ljubica Forkapic — Maine, 15-20074


ᐅ Slobodan Forkapic, Maine

Address: 3 Huntington Ave Portland, ME 04103-4307

Concise Description of Bankruptcy Case 15-200747: "In a Chapter 7 bankruptcy case, Slobodan Forkapic from Portland, ME, saw their proceedings start in February 13, 2015 and complete by 05.14.2015, involving asset liquidation."
Slobodan Forkapic — Maine, 15-20074


ᐅ Keith G Fosler, Maine

Address: PO Box 15411 Portland, ME 04112-5411

Snapshot of U.S. Bankruptcy Proceeding Case 07-21094: "Keith G Fosler, a resident of Portland, ME, entered a Chapter 13 bankruptcy plan in Nov 28, 2007, culminating in its successful completion by February 2013."
Keith G Fosler — Maine, 07-21094


ᐅ Kimberlee M Galanif, Maine

Address: PO Box 823 Portland, ME 04104-0823

Brief Overview of Bankruptcy Case 14-20013: "In a Chapter 7 bankruptcy case, Kimberlee M Galanif from Portland, ME, saw her proceedings start in Jan 9, 2014 and complete by April 2014, involving asset liquidation."
Kimberlee M Galanif — Maine, 14-20013


ᐅ Judith L Gerfin, Maine

Address: 47 Watson St Portland, ME 04103-5528

Bankruptcy Case 07-20645 Summary: "Judith L Gerfin's Chapter 13 bankruptcy in Portland, ME started in July 24, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-28."
Judith L Gerfin — Maine, 07-20645


ᐅ Curt Steven Gilbert, Maine

Address: 581 Washington Ave # 1 Portland, ME 04103-5119

Brief Overview of Bankruptcy Case 15-20737: "The bankruptcy filing by Curt Steven Gilbert, undertaken in October 2015 in Portland, ME under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Curt Steven Gilbert — Maine, 15-20737


ᐅ Edward John Gillis, Maine

Address: 24 Montreal St Portland, ME 04101-2728

Brief Overview of Bankruptcy Case 09-19333-BFK: "Filing for Chapter 13 bankruptcy in 2009-11-12, Edward John Gillis from Portland, ME, structured a repayment plan, achieving discharge in 2015-01-14."
Edward John Gillis — Maine, 09-19333


ᐅ Kevin W Goulet, Maine

Address: 1124 Brighton Ave Portland, ME 04102-1029

Bankruptcy Case 15-20149 Summary: "The bankruptcy record of Kevin W Goulet from Portland, ME, shows a Chapter 7 case filed in 2015-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Kevin W Goulet — Maine, 15-20149


ᐅ Vanessa Greco, Maine

Address: 120 Allen Ave Portland, ME 04103-3840

Concise Description of Bankruptcy Case 2014-202987: "Vanessa Greco's Chapter 7 bankruptcy, filed in Portland, ME in 04.24.2014, led to asset liquidation, with the case closing in 2014-07-23."
Vanessa Greco — Maine, 2014-20298


ᐅ Kenneth T Greene, Maine

Address: 341 Fore St Apt 1 Portland, ME 04101-4135

Brief Overview of Bankruptcy Case 8:07-bk-12714-MGW: "In their Chapter 13 bankruptcy case filed in December 2007, Portland, ME's Kenneth T Greene agreed to a debt repayment plan, which was successfully completed by January 2013."
Kenneth T Greene — Maine, 8:07-bk-12714


ᐅ Gabriel N Gregoire, Maine

Address: 37 Casco St Apt 506 Portland, ME 04101-2941

Brief Overview of Bankruptcy Case 15-20360: "Portland, ME resident Gabriel N Gregoire's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2015."
Gabriel N Gregoire — Maine, 15-20360


ᐅ Sharon L Griffin, Maine

Address: 696 Congress St Apt 5 Portland, ME 04102-3371

Concise Description of Bankruptcy Case 2014-205367: "Portland, ME resident Sharon L Griffin's 07.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-09."
Sharon L Griffin — Maine, 2014-20536


ᐅ Young Thelma Jean Gullatt, Maine

Address: PO Box 10178 Portland, ME 04104-0178

Bankruptcy Case 14-20675 Summary: "In a Chapter 7 bankruptcy case, Young Thelma Jean Gullatt from Portland, ME, saw her proceedings start in 08/25/2014 and complete by 11.23.2014, involving asset liquidation."
Young Thelma Jean Gullatt — Maine, 14-20675


ᐅ Matthew Arthur Harmon, Maine

Address: 21 University St Portland, ME 04103-3541

Snapshot of U.S. Bankruptcy Proceeding Case 15-20763: "Matthew Arthur Harmon's bankruptcy, initiated in 2015-10-30 and concluded by 2016-01-28 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Arthur Harmon — Maine, 15-20763


ᐅ Michael K Harriman, Maine

Address: 1312 Forest Ave Apt 1 Portland, ME 04103-1808

Brief Overview of Bankruptcy Case 15-20034: "The bankruptcy filing by Michael K Harriman, undertaken in 01/22/2015 in Portland, ME under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Michael K Harriman — Maine, 15-20034


ᐅ Jessica Healy, Maine

Address: 30 Seeley Ave Portland, ME 04103-3050

Snapshot of U.S. Bankruptcy Proceeding Case 16-20249: "Portland, ME resident Jessica Healy's 04.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016."
Jessica Healy — Maine, 16-20249


ᐅ Sachs Corinne M Henning, Maine

Address: 12 Lewis St Apt 1 Portland, ME 04102-3750

Brief Overview of Bankruptcy Case 14-20984: "In a Chapter 7 bankruptcy case, Sachs Corinne M Henning from Portland, ME, saw her proceedings start in December 18, 2014 and complete by March 2015, involving asset liquidation."
Sachs Corinne M Henning — Maine, 14-20984


ᐅ Nancy W Hersey, Maine

Address: 17 Slemons Rd Portland, ME 04103-2708

Brief Overview of Bankruptcy Case 10-20091: "Nancy W Hersey's Portland, ME bankruptcy under Chapter 13 in January 2010 led to a structured repayment plan, successfully discharged in 12/16/2014."
Nancy W Hersey — Maine, 10-20091


ᐅ Jonathan Edward Holmes, Maine

Address: PO Box 3451 Portland, ME 04104-3451

Brief Overview of Bankruptcy Case 16-20116: "The bankruptcy filing by Jonathan Edward Holmes, undertaken in March 14, 2016 in Portland, ME under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets."
Jonathan Edward Holmes — Maine, 16-20116


ᐅ Michelle I Hubbard, Maine

Address: 100 State St Apt 611 Portland, ME 04101-3731

Bankruptcy Case 16-20025 Summary: "The bankruptcy filing by Michelle I Hubbard, undertaken in 2016-01-21 in Portland, ME under Chapter 7, concluded with discharge in April 20, 2016 after liquidating assets."
Michelle I Hubbard — Maine, 16-20025


ᐅ Roland Ingrisano, Maine

Address: PO Box 9715 Portland, ME 04104-5015

Brief Overview of Bankruptcy Case 15-20678: "The bankruptcy filing by Roland Ingrisano, undertaken in September 29, 2015 in Portland, ME under Chapter 7, concluded with discharge in December 28, 2015 after liquidating assets."
Roland Ingrisano — Maine, 15-20678


ᐅ Kristy Erin Jackson, Maine

Address: 6 Cornell St Portland, ME 04103-3538

Concise Description of Bankruptcy Case 15-203257: "The case of Kristy Erin Jackson in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristy Erin Jackson — Maine, 15-20325


ᐅ Julie Ann Jacobs, Maine

Address: PO Box 4755 Portland, ME 04112-4755

Brief Overview of Bankruptcy Case 15-20876: "In a Chapter 7 bankruptcy case, Julie Ann Jacobs from Portland, ME, saw her proceedings start in 2015-12-18 and complete by Mar 17, 2016, involving asset liquidation."
Julie Ann Jacobs — Maine, 15-20876


ᐅ Danice Eliza Jacobson, Maine

Address: 72 Westminster Ave Portland, ME 04103-2433

Brief Overview of Bankruptcy Case 16-20243: "Portland, ME resident Danice Eliza Jacobson's 04.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2016."
Danice Eliza Jacobson — Maine, 16-20243


ᐅ Maloney Julia A Jacobson, Maine

Address: 5 Forest Park Apt 3 Portland, ME 04101-1710

Bankruptcy Case 14-20948 Overview: "In Portland, ME, Maloney Julia A Jacobson filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Maloney Julia A Jacobson — Maine, 14-20948


ᐅ Ronald W Jones, Maine

Address: PO Box 1117 Portland, ME 04104-1117

Bankruptcy Case 2014-20502 Overview: "In a Chapter 7 bankruptcy case, Ronald W Jones from Portland, ME, saw their proceedings start in Jun 27, 2014 and complete by September 25, 2014, involving asset liquidation."
Ronald W Jones — Maine, 2014-20502


ᐅ Kristal R Karatsanos, Maine

Address: 1312 Forest Ave Apt 1 Portland, ME 04103-1808

Bankruptcy Case 15-20034 Summary: "Portland, ME resident Kristal R Karatsanos's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Kristal R Karatsanos — Maine, 15-20034


ᐅ Roth Keo, Maine

Address: 1 Briarwood Ln Portland, ME 04103-2743

Brief Overview of Bankruptcy Case 2014-20367: "Roth Keo's bankruptcy, initiated in 05.16.2014 and concluded by August 2014 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roth Keo — Maine, 2014-20367


ᐅ Lawrence R Kimball, Maine

Address: 39 Walton St Apt 8 Portland, ME 04103-3465

Brief Overview of Bankruptcy Case 15-20490: "In Portland, ME, Lawrence R Kimball filed for Chapter 7 bankruptcy in July 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2015."
Lawrence R Kimball — Maine, 15-20490


ᐅ Linda L Kimball, Maine

Address: 39 Walton St Apt 8 Portland, ME 04103-3465

Concise Description of Bankruptcy Case 15-204907: "The bankruptcy filing by Linda L Kimball, undertaken in 2015-07-06 in Portland, ME under Chapter 7, concluded with discharge in Oct 6, 2015 after liquidating assets."
Linda L Kimball — Maine, 15-20490


ᐅ Kathleen C Lally, Maine

Address: 63 Johansen St Portland, ME 04103-4949

Snapshot of U.S. Bankruptcy Proceeding Case 15-20040: "Kathleen C Lally's Chapter 7 bankruptcy, filed in Portland, ME in 2015-01-26, led to asset liquidation, with the case closing in April 26, 2015."
Kathleen C Lally — Maine, 15-20040


ᐅ Donna M Lebel, Maine

Address: 191 Delaware Ct Portland, ME 04103-6110

Bankruptcy Case 14-20629 Overview: "In a Chapter 7 bankruptcy case, Donna M Lebel from Portland, ME, saw her proceedings start in August 2014 and complete by 11/06/2014, involving asset liquidation."
Donna M Lebel — Maine, 14-20629


ᐅ Mark R Lebel, Maine

Address: 191 Delaware Ct Portland, ME 04103-6110

Bankruptcy Case 2014-20629 Overview: "The case of Mark R Lebel in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark R Lebel — Maine, 2014-20629


ᐅ Marion S Logan, Maine

Address: 401 Cumberland Ave Apt 403 Portland, ME 04101-2873

Concise Description of Bankruptcy Case 15-200277: "The bankruptcy filing by Marion S Logan, undertaken in 2015-01-20 in Portland, ME under Chapter 7, concluded with discharge in 04/20/2015 after liquidating assets."
Marion S Logan — Maine, 15-20027


ᐅ Shannon Teah Lumbra, Maine

Address: 18 Casco St Apt 36 Portland, ME 04101-2994

Concise Description of Bankruptcy Case 2014-203577: "In Portland, ME, Shannon Teah Lumbra filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2014."
Shannon Teah Lumbra — Maine, 2014-20357


ᐅ Kudra Maccaillech, Maine

Address: 240 Valley St Portland, ME 04102-3009

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20240: "The bankruptcy filing by Kudra Maccaillech, undertaken in 04/04/2014 in Portland, ME under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Kudra Maccaillech — Maine, 2014-20240


ᐅ Ian D Macleod, Maine

Address: 2 Stroudwater Rd Portland, ME 04102-1614

Bankruptcy Case 15-20655 Overview: "The case of Ian D Macleod in Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian D Macleod — Maine, 15-20655


ᐅ Suzanne Macleod, Maine

Address: 2 Stroudwater Rd Portland, ME 04102-1614

Brief Overview of Bankruptcy Case 15-20655: "Suzanne Macleod's Chapter 7 bankruptcy, filed in Portland, ME in 09/22/2015, led to asset liquidation, with the case closing in 12/21/2015."
Suzanne Macleod — Maine, 15-20655


ᐅ Melissa Malacaria, Maine

Address: 79 Bramhall St Apt 3F Portland, ME 04102-3376

Bankruptcy Case 14-20016 Summary: "In a Chapter 7 bankruptcy case, Melissa Malacaria from Portland, ME, saw her proceedings start in 01.10.2014 and complete by 04/10/2014, involving asset liquidation."
Melissa Malacaria — Maine, 14-20016


ᐅ Donna M Massey, Maine

Address: 40 Epping St Portland, ME 04103-3146

Bankruptcy Case 14-20643 Overview: "In a Chapter 7 bankruptcy case, Donna M Massey from Portland, ME, saw her proceedings start in August 13, 2014 and complete by Nov 11, 2014, involving asset liquidation."
Donna M Massey — Maine, 14-20643


ᐅ Donna L May, Maine

Address: 18 Madison St Portland, ME 04101-2533

Concise Description of Bankruptcy Case 16-201387: "Donna L May's Chapter 7 bankruptcy, filed in Portland, ME in March 2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Donna L May — Maine, 16-20138


ᐅ David P May, Maine

Address: 18 Madison St Portland, ME 04101-2533

Bankruptcy Case 16-20138 Overview: "In Portland, ME, David P May filed for Chapter 7 bankruptcy in 03.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2016."
David P May — Maine, 16-20138


ᐅ Morgan E Mcdonald, Maine

Address: 723 Riverside St Apt 120 Portland, ME 04103-5918

Concise Description of Bankruptcy Case 14-207647: "In a Chapter 7 bankruptcy case, Morgan E Mcdonald from Portland, ME, saw their proceedings start in September 2014 and complete by 12/23/2014, involving asset liquidation."
Morgan E Mcdonald — Maine, 14-20764


ᐅ Roberto E Meza, Maine

Address: 147 Pleasant Ave Apt 1 Portland, ME 04103-3223

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20510: "Roberto E Meza's Chapter 7 bankruptcy, filed in Portland, ME in 2014-06-30, led to asset liquidation, with the case closing in September 28, 2014."
Roberto E Meza — Maine, 2014-20510


ᐅ Keith V Morrison, Maine

Address: 1720 Forest Ave Portland, ME 04103-1306

Concise Description of Bankruptcy Case 2014-205157: "Keith V Morrison's bankruptcy, initiated in 07/03/2014 and concluded by 2014-10-01 in Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith V Morrison — Maine, 2014-20515


ᐅ Devin Taylor Mulcunry, Maine

Address: 39 Congress St Apt 4 Portland, ME 04101-3655

Bankruptcy Case 16-20285 Overview: "The bankruptcy filing by Devin Taylor Mulcunry, undertaken in 05/18/2016 in Portland, ME under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Devin Taylor Mulcunry — Maine, 16-20285


ᐅ June Patricia Mullen, Maine

Address: 777 Stevens Ave Apt 307 Portland, ME 04103-2685

Snapshot of U.S. Bankruptcy Proceeding Case 14-20973: "The bankruptcy record of June Patricia Mullen from Portland, ME, shows a Chapter 7 case filed in 12.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2015."
June Patricia Mullen — Maine, 14-20973


ᐅ Janice L Mundee, Maine

Address: 52 State St # 3 Portland, ME 04101-3706

Brief Overview of Bankruptcy Case 15-20447: "The bankruptcy record of Janice L Mundee from Portland, ME, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2015."
Janice L Mundee — Maine, 15-20447


ᐅ William J Murphy, Maine

Address: 305 Commercial St Apt 210 Portland, ME 04101-4642

Brief Overview of Bankruptcy Case 15-20220: "Portland, ME resident William J Murphy's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2015."
William J Murphy — Maine, 15-20220


ᐅ Timothy Ian Myers, Maine

Address: 9 Glenwood Ave Portland, ME 04103-3018

Bankruptcy Case 15-20306 Summary: "Timothy Ian Myers's Chapter 7 bankruptcy, filed in Portland, ME in 04/30/2015, led to asset liquidation, with the case closing in July 2015."
Timothy Ian Myers — Maine, 15-20306


ᐅ Bernadette M Nikolova, Maine

Address: 10 Congress Sq # 218 Portland, ME 04101-3879

Concise Description of Bankruptcy Case 15-201867: "The bankruptcy filing by Bernadette M Nikolova, undertaken in 03.25.2015 in Portland, ME under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets."
Bernadette M Nikolova — Maine, 15-20186


ᐅ Kelly Marie Paris, Maine

Address: 39 Spruce St Apt 3 Portland, ME 04102-5109

Brief Overview of Bankruptcy Case 15-20295: "Portland, ME resident Kelly Marie Paris's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2015."
Kelly Marie Paris — Maine, 15-20295


ᐅ Jansine Parks, Maine

Address: 777 Stevens Ave Apt 409 Portland, ME 04103-2692

Concise Description of Bankruptcy Case 16-200107: "In a Chapter 7 bankruptcy case, Jansine Parks from Portland, ME, saw their proceedings start in 01/13/2016 and complete by April 12, 2016, involving asset liquidation."
Jansine Parks — Maine, 16-20010


ᐅ Bill Lynn Patterson, Maine

Address: 508 Riverside St Portland, ME 04103-1276

Brief Overview of Bankruptcy Case 15-20870: "The bankruptcy record of Bill Lynn Patterson from Portland, ME, shows a Chapter 7 case filed in 12/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2016."
Bill Lynn Patterson — Maine, 15-20870


ᐅ Barbara Jean Pennanen, Maine

Address: 35 Lowell St Apt 3 Portland, ME 04102-2771

Brief Overview of Bankruptcy Case 15-20767: "The bankruptcy record of Barbara Jean Pennanen from Portland, ME, shows a Chapter 7 case filed in 2015-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31."
Barbara Jean Pennanen — Maine, 15-20767


ᐅ Kim Anh Thi Pham, Maine

Address: 33 Smith St Portland, ME 04101-3167

Concise Description of Bankruptcy Case 15-208407: "Kim Anh Thi Pham's Chapter 7 bankruptcy, filed in Portland, ME in 2015-11-30, led to asset liquidation, with the case closing in February 2016."
Kim Anh Thi Pham — Maine, 15-20840


ᐅ Louis Philippe, Maine

Address: PO Box 8238 Portland, ME 04104-8238

Bankruptcy Case 15-20542 Summary: "In a Chapter 7 bankruptcy case, Louis Philippe from Portland, ME, saw their proceedings start in 07.29.2015 and complete by 11.04.2015, involving asset liquidation."
Louis Philippe — Maine, 15-20542


ᐅ Matthew T Pinney, Maine

Address: 148 Anderson St Portland, ME 04101-2546

Snapshot of U.S. Bankruptcy Proceeding Case 15-20629: "Matthew T Pinney's Chapter 7 bankruptcy, filed in Portland, ME in 2015-09-03, led to asset liquidation, with the case closing in December 2, 2015."
Matthew T Pinney — Maine, 15-20629


ᐅ Kathy L Plourde, Maine

Address: 21 Rackleff St Portland, ME 04103-3032

Snapshot of U.S. Bankruptcy Proceeding Case 14-20723: "In Portland, ME, Kathy L Plourde filed for Chapter 7 bankruptcy in 09.08.2014. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2014."
Kathy L Plourde — Maine, 14-20723