personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rockland, 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 Jennifer L Ankers, Maine

Address: 10 Johns St Apt B Rockland, ME 04841-3175

Brief Overview of Bankruptcy Case 14-10706: "In Rockland, ME, Jennifer L Ankers filed for Chapter 7 bankruptcy in September 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-03."
Jennifer L Ankers — Maine, 14-10706


ᐅ Allen W Brown, Maine

Address: 39 Grove St Rockland, ME 04841-2906

Bankruptcy Case 2014-10309 Overview: "Allen W Brown's Chapter 7 bankruptcy, filed in Rockland, ME in 2014-05-01, led to asset liquidation, with the case closing in 2014-07-30."
Allen W Brown — Maine, 2014-10309


ᐅ Joseph Bueno, Maine

Address: 95 N Main St Rockland, ME 04841-3136

Brief Overview of Bankruptcy Case 15-10437: "The bankruptcy filing by Joseph Bueno, undertaken in June 2015 in Rockland, ME under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Joseph Bueno — Maine, 15-10437


ᐅ Eugene Cunningham, Maine

Address: 15 Payson Ln Rockland, ME 04841-3218

Concise Description of Bankruptcy Case 15-102697: "In a Chapter 7 bankruptcy case, Eugene Cunningham from Rockland, ME, saw their proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Eugene Cunningham — Maine, 15-10269


ᐅ Tracy Cunningham, Maine

Address: 15 Payson Ln Rockland, ME 04841-3218

Snapshot of U.S. Bankruptcy Proceeding Case 15-10269: "The bankruptcy filing by Tracy Cunningham, undertaken in 04/29/2015 in Rockland, ME under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Tracy Cunningham — Maine, 15-10269


ᐅ Felicity A Ferrell, Maine

Address: 235 Camden St Ste 32 Rockland, ME 04841-2563

Concise Description of Bankruptcy Case 15-103707: "The case of Felicity A Ferrell in Rockland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicity A Ferrell — Maine, 15-10370


ᐅ Monica S Gallagher, Maine

Address: 82 New County Rd Rockland, ME 04841-2128

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10371: "In a Chapter 7 bankruptcy case, Monica S Gallagher from Rockland, ME, saw her proceedings start in May 2014 and complete by August 18, 2014, involving asset liquidation."
Monica S Gallagher — Maine, 2014-10371


ᐅ Tammy L Gatchell, Maine

Address: 110 Camden St Rockland, ME 04841-2532

Bankruptcy Case 16-10275 Summary: "The bankruptcy filing by Tammy L Gatchell, undertaken in May 9, 2016 in Rockland, ME under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Tammy L Gatchell — Maine, 16-10275


ᐅ Therese A Hilliard, Maine

Address: 13 Dunton Ave Rockland, ME 04841-3209

Concise Description of Bankruptcy Case 14-107237: "In a Chapter 7 bankruptcy case, Therese A Hilliard from Rockland, ME, saw her proceedings start in 09/10/2014 and complete by December 9, 2014, involving asset liquidation."
Therese A Hilliard — Maine, 14-10723


ᐅ Wellman Alison R Karl, Maine

Address: 23 Amesbury St Rockland, ME 04841-3003

Bankruptcy Case 15-10082 Overview: "Wellman Alison R Karl's bankruptcy, initiated in 02.16.2015 and concluded by 2015-05-17 in Rockland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wellman Alison R Karl — Maine, 15-10082


ᐅ Melissa Knight, Maine

Address: 8 Second St Rockland, ME 04841-2172

Concise Description of Bankruptcy Case 2014-106017: "The bankruptcy filing by Melissa Knight, undertaken in 2014-07-30 in Rockland, ME under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Melissa Knight — Maine, 2014-10601


ᐅ Jeanette L Knowlton, Maine

Address: 125 First St Rockland, ME 04841-2166

Concise Description of Bankruptcy Case 15-108127: "Jeanette L Knowlton's Chapter 7 bankruptcy, filed in Rockland, ME in 11.09.2015, led to asset liquidation, with the case closing in 2016-02-07."
Jeanette L Knowlton — Maine, 15-10812


ᐅ Murray A Larrabee, Maine

Address: 12 Gay Street Pl Rockland, ME 04841-3009

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10333: "Murray A Larrabee's Chapter 7 bankruptcy, filed in Rockland, ME in 05/08/2014, led to asset liquidation, with the case closing in 08/06/2014."
Murray A Larrabee — Maine, 2014-10333


ᐅ Philip D Lewis, Maine

Address: 320 Limerock St Rockland, ME 04841-2232

Concise Description of Bankruptcy Case 15-106677: "In Rockland, ME, Philip D Lewis filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Philip D Lewis — Maine, 15-10667


ᐅ Donald R Lynds, Maine

Address: 19 Pheasant Dr Rockland, ME 04841-5727

Bankruptcy Case 15-10165 Summary: "Rockland, ME resident Donald R Lynds's 03/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Donald R Lynds — Maine, 15-10165


ᐅ Bretta H Maguire, Maine

Address: 354 Broadway Apt B Rockland, ME 04841-2303

Snapshot of U.S. Bankruptcy Proceeding Case 15-10546: "Bretta H Maguire's bankruptcy, initiated in August 1, 2015 and concluded by 11/03/2015 in Rockland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bretta H Maguire — Maine, 15-10546


ᐅ Gail A Malpass, Maine

Address: 4 Cottage St Rockland, ME 04841-3109

Brief Overview of Bankruptcy Case 12-20378-TWD: "The bankruptcy record of Gail A Malpass from Rockland, ME, shows a Chapter 7 case filed in 10.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2013."
Gail A Malpass — Maine, 12-20378


ᐅ Gordon P Mank, Maine

Address: PO Box 381 Rockland, ME 04841-0381

Brief Overview of Bankruptcy Case 16-10322: "In a Chapter 7 bankruptcy case, Gordon P Mank from Rockland, ME, saw his proceedings start in 2016-05-31 and complete by 08/29/2016, involving asset liquidation."
Gordon P Mank — Maine, 16-10322


ᐅ Michael P Martineau, Maine

Address: 18 Maple St Rockland, ME 04841-2916

Bankruptcy Case 16-10138 Summary: "The bankruptcy filing by Michael P Martineau, undertaken in 03/16/2016 in Rockland, ME under Chapter 7, concluded with discharge in 06.14.2016 after liquidating assets."
Michael P Martineau — Maine, 16-10138


ᐅ Scott Miller, Maine

Address: 5 Bog Rd Rockland, ME 04841-6308

Bankruptcy Case 08-10283 Summary: "The bankruptcy record for Scott Miller from Rockland, ME, under Chapter 13, filed in 2008-04-04, involved setting up a repayment plan, finalized by 09/16/2013."
Scott Miller — Maine, 08-10283


ᐅ Karen M Rolerson, Maine

Address: PO Box 1696 Rockland, ME 04841-1696

Snapshot of U.S. Bankruptcy Proceeding Case 15-10088: "The case of Karen M Rolerson in Rockland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Rolerson — Maine, 15-10088


ᐅ Ronald Shafter, Maine

Address: PO Box 583 Rockland, ME 04841-0583

Brief Overview of Bankruptcy Case 14-10709: "The bankruptcy filing by Ronald Shafter, undertaken in Sep 4, 2014 in Rockland, ME under Chapter 7, concluded with discharge in 12/03/2014 after liquidating assets."
Ronald Shafter — Maine, 14-10709


ᐅ Elizabeth M Steele, Maine

Address: 69 Oliver St Rockland, ME 04841-2226

Concise Description of Bankruptcy Case 15-100647: "The bankruptcy record of Elizabeth M Steele from Rockland, ME, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-05."
Elizabeth M Steele — Maine, 15-10064


ᐅ Stephanie Jean Walston, Maine

Address: 25 Eliza Steele Dr Apt 12 Rockland, ME 04841-2355

Snapshot of U.S. Bankruptcy Proceeding Case 16-10286: "The bankruptcy record of Stephanie Jean Walston from Rockland, ME, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2016."
Stephanie Jean Walston — Maine, 16-10286