personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rockport, 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 Robert E Bird, Maine

Address: 30 Kathys Ln Rockport, ME 04856-5123

Concise Description of Bankruptcy Case 2014-106217: "In a Chapter 7 bankruptcy case, Robert E Bird from Rockport, ME, saw their proceedings start in Aug 8, 2014 and complete by November 2014, involving asset liquidation."
Robert E Bird — Maine, 2014-10621


ᐅ Scott M Kronen, Maine

Address: PO Box 533 Rockport, ME 04856-0533

Concise Description of Bankruptcy Case 15-107487: "The case of Scott M Kronen in Rockport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott M Kronen — Maine, 15-10748


ᐅ Melinda M Leland, Maine

Address: PO Box 603 Rockport, ME 04856-0603

Concise Description of Bankruptcy Case 15-100667: "Melinda M Leland's bankruptcy, initiated in 2015-02-05 and concluded by May 6, 2015 in Rockport, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda M Leland — Maine, 15-10066


ᐅ Jr Paul Lombardo, Maine

Address: 6 Harmony Ln Rockport, ME 04856-4256

Bankruptcy Case 15-10570 Overview: "The bankruptcy filing by Jr Paul Lombardo, undertaken in August 10, 2015 in Rockport, ME under Chapter 7, concluded with discharge in 2015-11-08 after liquidating assets."
Jr Paul Lombardo — Maine, 15-10570


ᐅ Jessica Lombardo, Maine

Address: 6 Harmony Ln Rockport, ME 04856-4256

Concise Description of Bankruptcy Case 15-105707: "Jessica Lombardo's bankruptcy, initiated in 08.10.2015 and concluded by 2015-11-08 in Rockport, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lombardo — Maine, 15-10570


ᐅ Jennifer S Neal, Maine

Address: 700 Mount Pleasant St Rockport, ME 04856-5111

Bankruptcy Case 14-10854 Summary: "Rockport, ME resident Jennifer S Neal's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2015."
Jennifer S Neal — Maine, 14-10854


ᐅ John F Neal, Maine

Address: 700 Mount Pleasant St Rockport, ME 04856-5111

Brief Overview of Bankruptcy Case 14-10854: "Rockport, ME resident John F Neal's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2015."
John F Neal — Maine, 14-10854


ᐅ Roak Jeffrey N O, Maine

Address: 112 Cross St Rockport, ME 04856-5725

Bankruptcy Case 15-10668 Overview: "Roak Jeffrey N O's bankruptcy, initiated in Sep 11, 2015 and concluded by 12.10.2015 in Rockport, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roak Jeffrey N O — Maine, 15-10668