personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rumford, 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 Michael Briere, Maine

Address: 397 Swain Rd Rumford, ME 04276-3803

Bankruptcy Case 07-20241 Summary: "Michael Briere's Chapter 13 bankruptcy in Rumford, ME started in March 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-17."
Michael Briere — Maine, 07-20241


ᐅ Kayla M Fitzmorris, Maine

Address: 323 Isthmus Rd Rumford, ME 04276-3823

Bankruptcy Case 2014-20530 Overview: "Kayla M Fitzmorris's Chapter 7 bankruptcy, filed in Rumford, ME in 07.10.2014, led to asset liquidation, with the case closing in October 2014."
Kayla M Fitzmorris — Maine, 2014-20530


ᐅ Kelly Ann Fuller, Maine

Address: 528 Somerset St Rumford, ME 04276-1833

Snapshot of U.S. Bankruptcy Proceeding Case 15-20673: "Rumford, ME resident Kelly Ann Fuller's 09/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
Kelly Ann Fuller — Maine, 15-20673


ᐅ Wilbert J Gallant, Maine

Address: 431 Franklin St Rumford, ME 04276-2100

Concise Description of Bankruptcy Case 15-208557: "The case of Wilbert J Gallant in Rumford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilbert J Gallant — Maine, 15-20855


ᐅ Beverly A Gallant, Maine

Address: PO Box 541 Rumford, ME 04276-0541

Bankruptcy Case 14-20946 Summary: "The bankruptcy filing by Beverly A Gallant, undertaken in November 2014 in Rumford, ME under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Beverly A Gallant — Maine, 14-20946


ᐅ Brenda J Gallant, Maine

Address: 341 Franklin St Rumford, ME 04276-2205

Bankruptcy Case 15-20855 Summary: "In a Chapter 7 bankruptcy case, Brenda J Gallant from Rumford, ME, saw her proceedings start in May 15, 2015 and complete by 2015-08-13, involving asset liquidation."
Brenda J Gallant — Maine, 15-20855


ᐅ John Michael Ronan, Maine

Address: 735 Forest Ave Rumford, ME 04276-2409

Snapshot of U.S. Bankruptcy Proceeding Case 14-20640: "Rumford, ME resident John Michael Ronan's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
John Michael Ronan — Maine, 14-20640


ᐅ Frank L Theriault, Maine

Address: 528 Somerset St Rumford, ME 04276-1833

Snapshot of U.S. Bankruptcy Proceeding Case 15-20673: "The bankruptcy filing by Frank L Theriault, undertaken in September 2015 in Rumford, ME under Chapter 7, concluded with discharge in December 28, 2015 after liquidating assets."
Frank L Theriault — Maine, 15-20673


ᐅ Justin M Tidswell, Maine

Address: 135 Lincoln Ave Rumford, ME 04276-1839

Bankruptcy Case 16-20267 Overview: "In a Chapter 7 bankruptcy case, Justin M Tidswell from Rumford, ME, saw their proceedings start in 05.10.2016 and complete by 08/08/2016, involving asset liquidation."
Justin M Tidswell — Maine, 16-20267


ᐅ Paula J Voter, Maine

Address: 212 Waldo St Apt 1 Rumford, ME 04276-1727

Brief Overview of Bankruptcy Case 15-20650: "Paula J Voter's Chapter 7 bankruptcy, filed in Rumford, ME in 09.21.2015, led to asset liquidation, with the case closing in 12/20/2015."
Paula J Voter — Maine, 15-20650


ᐅ Andrea L Wing, Maine

Address: 655 Penobscot St Rumford, ME 04276-1516

Snapshot of U.S. Bankruptcy Proceeding Case 15-20591: "Andrea L Wing's Chapter 7 bankruptcy, filed in Rumford, ME in August 2015, led to asset liquidation, with the case closing in November 2015."
Andrea L Wing — Maine, 15-20591