personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Presque Isle, 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 Crystal D Bushey, Maine

Address: 35 Rainbow St Presque Isle, ME 04769-9738

Bankruptcy Case 14-10759 Summary: "In a Chapter 7 bankruptcy case, Crystal D Bushey from Presque Isle, ME, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Crystal D Bushey — Maine, 14-10759


ᐅ Mark Anthony Carney, Maine

Address: PO Box 4181 Presque Isle, ME 04769-4181

Bankruptcy Case 2014-10623 Summary: "The bankruptcy record of Mark Anthony Carney from Presque Isle, ME, shows a Chapter 7 case filed in 08.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-06."
Mark Anthony Carney — Maine, 2014-10623


ᐅ Sarah Duncan Caron, Maine

Address: 321 State St Presque Isle, ME 04769-2666

Brief Overview of Bankruptcy Case 15-10493: "In Presque Isle, ME, Sarah Duncan Caron filed for Chapter 7 bankruptcy in Jul 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2015."
Sarah Duncan Caron — Maine, 15-10493


ᐅ Chad Eric Caron, Maine

Address: PO Box 1943 Presque Isle, ME 04769-1943

Bankruptcy Case 15-10493 Summary: "The bankruptcy record of Chad Eric Caron from Presque Isle, ME, shows a Chapter 7 case filed in 2015-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2015."
Chad Eric Caron — Maine, 15-10493


ᐅ David Leigh Condon, Maine

Address: 79 Maple Grove Rd Apt 1 Presque Isle, ME 04769-5032

Bankruptcy Case 15-10302 Overview: "David Leigh Condon's bankruptcy, initiated in 05/06/2015 and concluded by 2015-08-04 in Presque Isle, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Leigh Condon — Maine, 15-10302


ᐅ Tia Rae Crouse, Maine

Address: 32 Harris St Presque Isle, ME 04769-2126

Bankruptcy Case 2014-10367 Overview: "The bankruptcy filing by Tia Rae Crouse, undertaken in 05.19.2014 in Presque Isle, ME under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Tia Rae Crouse — Maine, 2014-10367


ᐅ Paula Jo Daigle, Maine

Address: 68 Barton St Presque Isle, ME 04769-2610

Bankruptcy Case 16-10149 Overview: "Paula Jo Daigle's Chapter 7 bankruptcy, filed in Presque Isle, ME in March 2016, led to asset liquidation, with the case closing in 06.19.2016."
Paula Jo Daigle — Maine, 16-10149


ᐅ Jessica Rachael Desmond, Maine

Address: 19 3rd St Presque Isle, ME 04769-2419

Brief Overview of Bankruptcy Case 14-10699: "The bankruptcy record of Jessica Rachael Desmond from Presque Isle, ME, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Jessica Rachael Desmond — Maine, 14-10699


ᐅ Micah Stairs Desmond, Maine

Address: 65 Church St Presque Isle, ME 04769-2437

Bankruptcy Case 14-10699 Summary: "Presque Isle, ME resident Micah Stairs Desmond's August 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Micah Stairs Desmond — Maine, 14-10699


ᐅ Rhiannon Melissa Dyer, Maine

Address: 90 Houlton Rd Presque Isle, ME 04769-5206

Brief Overview of Bankruptcy Case 14-10746: "In a Chapter 7 bankruptcy case, Rhiannon Melissa Dyer from Presque Isle, ME, saw her proceedings start in 09/19/2014 and complete by December 2014, involving asset liquidation."
Rhiannon Melissa Dyer — Maine, 14-10746


ᐅ Larry M Feinstein, Maine

Address: 71 Hillside St Presque Isle, ME 04769-2620

Snapshot of U.S. Bankruptcy Proceeding Case 07-54010-mss: "The bankruptcy record for Larry M Feinstein from Presque Isle, ME, under Chapter 13, filed in 2007-12-15, involved setting up a repayment plan, finalized by 02.25.2013."
Larry M Feinstein — Maine, 07-54010


ᐅ Donald Lawrence Gibson, Maine

Address: 181 Main St Presque Isle, ME 04769-2844

Brief Overview of Bankruptcy Case 15-10279: "The bankruptcy record of Donald Lawrence Gibson from Presque Isle, ME, shows a Chapter 7 case filed in 04/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2015."
Donald Lawrence Gibson — Maine, 15-10279


ᐅ Pauline B Goode, Maine

Address: 290 Skyway St Apt 54-1 Presque Isle, ME 04769-2168

Brief Overview of Bankruptcy Case 2014-10348: "The case of Pauline B Goode in Presque Isle, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline B Goode — Maine, 2014-10348


ᐅ William R Gordon, Maine

Address: 8 3rd St # 1 Presque Isle, ME 04769-2416

Snapshot of U.S. Bankruptcy Proceeding Case 15-10666: "William R Gordon's bankruptcy, initiated in 2015-09-11 and concluded by December 2015 in Presque Isle, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Gordon — Maine, 15-10666


ᐅ Kerry L Gordon, Maine

Address: 8 3rd St # 1 Presque Isle, ME 04769-2416

Snapshot of U.S. Bankruptcy Proceeding Case 15-10666: "In Presque Isle, ME, Kerry L Gordon filed for Chapter 7 bankruptcy in 09.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Kerry L Gordon — Maine, 15-10666


ᐅ Robert Wilfred Greene, Maine

Address: PO Box 621 Presque Isle, ME 04769-0621

Snapshot of U.S. Bankruptcy Proceeding Case 15-10403: "In a Chapter 7 bankruptcy case, Robert Wilfred Greene from Presque Isle, ME, saw his proceedings start in 06.16.2015 and complete by September 16, 2015, involving asset liquidation."
Robert Wilfred Greene — Maine, 15-10403


ᐅ Leann Marie Johnson, Maine

Address: 80 Dyer St Presque Isle, ME 04769-2117

Snapshot of U.S. Bankruptcy Proceeding Case 15-10090: "Leann Marie Johnson's bankruptcy, initiated in 02.23.2015 and concluded by 2015-05-24 in Presque Isle, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leann Marie Johnson — Maine, 15-10090


ᐅ Shannon Elizabeth Kearney, Maine

Address: 57 Birch St Presque Isle, ME 04769-2205

Bankruptcy Case 15-10656 Overview: "Shannon Elizabeth Kearney's Chapter 7 bankruptcy, filed in Presque Isle, ME in 09.08.2015, led to asset liquidation, with the case closing in December 2015."
Shannon Elizabeth Kearney — Maine, 15-10656


ᐅ Lillian Evelyn Kidney, Maine

Address: PO Box 1517 Presque Isle, ME 04769-1517

Concise Description of Bankruptcy Case 14-107537: "The bankruptcy filing by Lillian Evelyn Kidney, undertaken in September 2014 in Presque Isle, ME under Chapter 7, concluded with discharge in 12/21/2014 after liquidating assets."
Lillian Evelyn Kidney — Maine, 14-10753


ᐅ Richard Allen Kidney, Maine

Address: PO Box 1517 Presque Isle, ME 04769-1517

Bankruptcy Case 14-10753 Summary: "In a Chapter 7 bankruptcy case, Richard Allen Kidney from Presque Isle, ME, saw their proceedings start in September 22, 2014 and complete by 12/21/2014, involving asset liquidation."
Richard Allen Kidney — Maine, 14-10753


ᐅ Francine Bridget King, Maine

Address: 22 Blake St Presque Isle, ME 04769-2429

Snapshot of U.S. Bankruptcy Proceeding Case 16-10213: "In Presque Isle, ME, Francine Bridget King filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2016."
Francine Bridget King — Maine, 16-10213


ᐅ Kimberly J Kinney, Maine

Address: 55 Lombard St Presque Isle, ME 04769-2447

Bankruptcy Case 15-10590 Summary: "Kimberly J Kinney's bankruptcy, initiated in 08.18.2015 and concluded by 11.16.2015 in Presque Isle, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly J Kinney — Maine, 15-10590


ᐅ Priscilla Phoebe Lapointe, Maine

Address: 58 Egypt Rd Presque Isle, ME 04769-6937

Bankruptcy Case 14-10697 Overview: "In Presque Isle, ME, Priscilla Phoebe Lapointe filed for Chapter 7 bankruptcy in 08.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-28."
Priscilla Phoebe Lapointe — Maine, 14-10697


ᐅ Tylor J Lapointe, Maine

Address: 58 Egypt Rd Presque Isle, ME 04769-6937

Concise Description of Bankruptcy Case 14-106977: "In a Chapter 7 bankruptcy case, Tylor J Lapointe from Presque Isle, ME, saw their proceedings start in Aug 30, 2014 and complete by 2014-11-28, involving asset liquidation."
Tylor J Lapointe — Maine, 14-10697


ᐅ Jr Clayton Walter Levesque, Maine

Address: 33 Verone St Presque Isle, ME 04769-2153

Brief Overview of Bankruptcy Case 14-10108: "The bankruptcy filing by Jr Clayton Walter Levesque, undertaken in 02/18/2014 in Presque Isle, ME under Chapter 7, concluded with discharge in 05/19/2014 after liquidating assets."
Jr Clayton Walter Levesque — Maine, 14-10108


ᐅ Donna Marie Lord, Maine

Address: 11 Whitney St Presque Isle, ME 04769-2453

Snapshot of U.S. Bankruptcy Proceeding Case 07-10564: "Donna Marie Lord, a resident of Presque Isle, ME, entered a Chapter 13 bankruptcy plan in 2007-07-05, culminating in its successful completion by June 2013."
Donna Marie Lord — Maine, 07-10564


ᐅ Toby Martin Mcmann, Maine

Address: 286 Egypt Rd Presque Isle, ME 04769-6944

Snapshot of U.S. Bankruptcy Proceeding Case 16-10216: "Toby Martin Mcmann's bankruptcy, initiated in 2016-04-13 and concluded by July 2016 in Presque Isle, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toby Martin Mcmann — Maine, 16-10216


ᐅ Desiree Ann Pelkey, Maine

Address: 27 Elizabeth St Presque Isle, ME 04769-2520

Bankruptcy Case 15-10190 Overview: "The bankruptcy filing by Desiree Ann Pelkey, undertaken in 2015-03-30 in Presque Isle, ME under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Desiree Ann Pelkey — Maine, 15-10190


ᐅ Nicholas Patrick Pelkey, Maine

Address: 27 Elizabeth St Presque Isle, ME 04769-2520

Snapshot of U.S. Bankruptcy Proceeding Case 15-10190: "The case of Nicholas Patrick Pelkey in Presque Isle, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Patrick Pelkey — Maine, 15-10190


ᐅ Tammy E Pelletier, Maine

Address: 130 Dudley St Presque Isle, ME 04769-2916

Snapshot of U.S. Bankruptcy Proceeding Case 14-10815: "Tammy E Pelletier's Chapter 7 bankruptcy, filed in Presque Isle, ME in 10.15.2014, led to asset liquidation, with the case closing in Jan 13, 2015."
Tammy E Pelletier — Maine, 14-10815


ᐅ Christopher L Pelletier, Maine

Address: 4 Downing Pl Presque Isle, ME 04769-2115

Bankruptcy Case 2014-10564 Summary: "The bankruptcy filing by Christopher L Pelletier, undertaken in 07.16.2014 in Presque Isle, ME under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Christopher L Pelletier — Maine, 2014-10564


ᐅ Jessica M Pelletier, Maine

Address: 4 Downing Pl Presque Isle, ME 04769-2115

Brief Overview of Bankruptcy Case 14-10564: "In Presque Isle, ME, Jessica M Pelletier filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jessica M Pelletier — Maine, 14-10564


ᐅ Kara Ann Peters, Maine

Address: 80 Chapman Rd Presque Isle, ME 04769-2721

Bankruptcy Case 15-10352 Overview: "Presque Isle, ME resident Kara Ann Peters's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2015."
Kara Ann Peters — Maine, 15-10352


ᐅ Michael Paul Peters, Maine

Address: 80 Chapman Rd Presque Isle, ME 04769-2721

Bankruptcy Case 15-10352 Overview: "The bankruptcy record of Michael Paul Peters from Presque Isle, ME, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-16."
Michael Paul Peters — Maine, 15-10352


ᐅ Amber Lynn Reed, Maine

Address: 269 Chapman Rd Presque Isle, ME 04769-5229

Concise Description of Bankruptcy Case 15-104637: "In Presque Isle, ME, Amber Lynn Reed filed for Chapter 7 bankruptcy in 07.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Amber Lynn Reed — Maine, 15-10463


ᐅ Peggy Jayne Ross, Maine

Address: 52 Dupont Dr Presque Isle, ME 04769-2917

Brief Overview of Bankruptcy Case 15-10526: "The bankruptcy record of Peggy Jayne Ross from Presque Isle, ME, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2015."
Peggy Jayne Ross — Maine, 15-10526


ᐅ Tina L Ruest, Maine

Address: PO Box 1415 Presque Isle, ME 04769-1415

Brief Overview of Bankruptcy Case 16-10092: "In a Chapter 7 bankruptcy case, Tina L Ruest from Presque Isle, ME, saw her proceedings start in 2016-02-26 and complete by 05/26/2016, involving asset liquidation."
Tina L Ruest — Maine, 16-10092


ᐅ Lisa Ann Sczuroski, Maine

Address: 141 Spragueville Rd Presque Isle, ME 04769-5272

Concise Description of Bankruptcy Case 15-107367: "The bankruptcy record of Lisa Ann Sczuroski from Presque Isle, ME, shows a Chapter 7 case filed in 10/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-03."
Lisa Ann Sczuroski — Maine, 15-10736


ᐅ Timothy Michael Sczuroski, Maine

Address: 141 Spragueville Rd Presque Isle, ME 04769-5272

Bankruptcy Case 15-10736 Overview: "In Presque Isle, ME, Timothy Michael Sczuroski filed for Chapter 7 bankruptcy in 2015-10-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-03."
Timothy Michael Sczuroski — Maine, 15-10736


ᐅ Gregory Philip Shemkovitz, Maine

Address: 8 Braden St Presque Isle, ME 04769-2104

Bankruptcy Case 15-10692 Overview: "The bankruptcy filing by Gregory Philip Shemkovitz, undertaken in Sep 23, 2015 in Presque Isle, ME under Chapter 7, concluded with discharge in 12/22/2015 after liquidating assets."
Gregory Philip Shemkovitz — Maine, 15-10692


ᐅ Kris Marie Shemkovitz, Maine

Address: 8 Braden St Presque Isle, ME 04769-2104

Concise Description of Bankruptcy Case 15-106927: "The case of Kris Marie Shemkovitz in Presque Isle, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kris Marie Shemkovitz — Maine, 15-10692


ᐅ Channa J Stacey, Maine

Address: 110 Mcburnie Rd Presque Isle, ME 04769-6918

Brief Overview of Bankruptcy Case 14-10698: "In Presque Isle, ME, Channa J Stacey filed for Chapter 7 bankruptcy in 08.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2014."
Channa J Stacey — Maine, 14-10698


ᐅ James A Stacey, Maine

Address: 110 Mcburnie Rd Presque Isle, ME 04769-6918

Snapshot of U.S. Bankruptcy Proceeding Case 14-10698: "James A Stacey's Chapter 7 bankruptcy, filed in Presque Isle, ME in 08/31/2014, led to asset liquidation, with the case closing in 11.29.2014."
James A Stacey — Maine, 14-10698


ᐅ Kenneth M Sullivan, Maine

Address: 92 Ashby Rd Presque Isle, ME 04769-5060

Brief Overview of Bankruptcy Case 15-10399: "The case of Kenneth M Sullivan in Presque Isle, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth M Sullivan — Maine, 15-10399


ᐅ Brian Calvin Tuttle, Maine

Address: PO Box 4171 Presque Isle, ME 04769-4171

Concise Description of Bankruptcy Case 16-102107: "Brian Calvin Tuttle's Chapter 7 bankruptcy, filed in Presque Isle, ME in 04/11/2016, led to asset liquidation, with the case closing in 07.10.2016."
Brian Calvin Tuttle — Maine, 16-10210


ᐅ Karen G Winiarski, Maine

Address: PO Box 143 Presque Isle, ME 04769-0143

Bankruptcy Case 14-10970 Summary: "The bankruptcy record of Karen G Winiarski from Presque Isle, ME, shows a Chapter 7 case filed in 12/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Karen G Winiarski — Maine, 14-10970