personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saco, 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 G Allen, Maine

Address: 33 Ross Rd Saco, ME 04072-1538

Snapshot of U.S. Bankruptcy Proceeding Case 08-20711: "The bankruptcy record for David G Allen from Saco, ME, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by 02.05.2013."
David G Allen — Maine, 08-20711


ᐅ Steven J Beaulieu, Maine

Address: 117 Hearn Rd Saco, ME 04072-9699

Bankruptcy Case 15-20336 Overview: "In Saco, ME, Steven J Beaulieu filed for Chapter 7 bankruptcy in 05/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-05."
Steven J Beaulieu — Maine, 15-20336


ᐅ Raymond G Bouffard, Maine

Address: C/O Terri Cote 9 Therien Ave Saco, ME 4072

Bankruptcy Case 14-21012 Summary: "The bankruptcy filing by Raymond G Bouffard, undertaken in Dec 31, 2014 in Saco, ME under Chapter 7, concluded with discharge in 03.31.2015 after liquidating assets."
Raymond G Bouffard — Maine, 14-21012


ᐅ Tammy L Brady, Maine

Address: 16 Franklin St Saco, ME 04072-2505

Bankruptcy Case 16-20232 Summary: "The case of Tammy L Brady in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy L Brady — Maine, 16-20232


ᐅ Rachel A Brown, Maine

Address: 10 Paul St Saco, ME 04072-1642

Brief Overview of Bankruptcy Case 09-20833: "Filing for Chapter 13 bankruptcy in June 8, 2009, Rachel A Brown from Saco, ME, structured a repayment plan, achieving discharge in 03.01.2013."
Rachel A Brown — Maine, 09-20833


ᐅ Nancy A Carson, Maine

Address: 18 Therrien Ave Saco, ME 04072-1834

Bankruptcy Case 06-20560 Summary: "11.04.2006 marked the beginning of Nancy A Carson's Chapter 13 bankruptcy in Saco, ME, entailing a structured repayment schedule, completed by 2013-08-28."
Nancy A Carson — Maine, 06-20560


ᐅ Bernard G Carson, Maine

Address: 18 Therrien Ave Saco, ME 04072-1834

Concise Description of Bankruptcy Case 06-205607: "Chapter 13 bankruptcy for Bernard G Carson in Saco, ME began in Nov 4, 2006, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-28."
Bernard G Carson — Maine, 06-20560


ᐅ Shannon C Clark, Maine

Address: 2 Oakwood Dr Saco, ME 04072-1854

Bankruptcy Case 14-20724 Summary: "The case of Shannon C Clark in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon C Clark — Maine, 14-20724


ᐅ Chani P Cochrane, Maine

Address: 9 Wildwood Dr Saco, ME 04072-2233

Brief Overview of Bankruptcy Case 14-20854: "Saco, ME resident Chani P Cochrane's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Chani P Cochrane — Maine, 14-20854


ᐅ David A Cochrane, Maine

Address: 9 Wildwood Dr Saco, ME 04072-2233

Snapshot of U.S. Bankruptcy Proceeding Case 14-20854: "The case of David A Cochrane in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Cochrane — Maine, 14-20854


ᐅ Stacey I Conley, Maine

Address: 234 New County Rd Saco, ME 04072-9753

Concise Description of Bankruptcy Case 09-220147: "Stacey I Conley's Chapter 13 bankruptcy in Saco, ME started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/19/2013."
Stacey I Conley — Maine, 09-22014


ᐅ Cynthia J Connearney, Maine

Address: 110 Main St Apt 107 Saco, ME 04072-3513

Brief Overview of Bankruptcy Case 2014-20231: "Cynthia J Connearney's bankruptcy, initiated in 04.02.2014 and concluded by 2014-07-01 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia J Connearney — Maine, 2014-20231


ᐅ Kevin B Corbett, Maine

Address: 321 North St Unit 1 Saco, ME 04072-1858

Brief Overview of Bankruptcy Case 2014-20261: "The case of Kevin B Corbett in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin B Corbett — Maine, 2014-20261


ᐅ Kevin Daly, Maine

Address: 3 Jacqueline Dr Saco, ME 04072-9030

Bankruptcy Case 14-20754 Overview: "Kevin Daly's Chapter 7 bankruptcy, filed in Saco, ME in Sep 18, 2014, led to asset liquidation, with the case closing in Dec 17, 2014."
Kevin Daly — Maine, 14-20754


ᐅ Kimberly Daly, Maine

Address: 3 Jacqueline Dr Saco, ME 04072-9030

Snapshot of U.S. Bankruptcy Proceeding Case 14-20754: "Kimberly Daly's Chapter 7 bankruptcy, filed in Saco, ME in 2014-09-18, led to asset liquidation, with the case closing in Dec 17, 2014."
Kimberly Daly — Maine, 14-20754


ᐅ Carole V Deschambault, Maine

Address: PO Box 1521 Saco, ME 04072-7521

Concise Description of Bankruptcy Case 10-211657: "Chapter 13 bankruptcy for Carole V Deschambault in Saco, ME began in 07.21.2010, focusing on debt restructuring, concluding with plan fulfillment in 12/06/2013."
Carole V Deschambault — Maine, 10-21165


ᐅ Paul H Deschambault, Maine

Address: PO Box 1521 Saco, ME 04072-7521

Bankruptcy Case 10-21165 Overview: "Filing for Chapter 13 bankruptcy in 07/21/2010, Paul H Deschambault from Saco, ME, structured a repayment plan, achieving discharge in 12.06.2013."
Paul H Deschambault — Maine, 10-21165


ᐅ Desiree H Drummond, Maine

Address: 9 Bonython Ave Saco, ME 04072-1818

Bankruptcy Case 15-20276 Overview: "The bankruptcy filing by Desiree H Drummond, undertaken in 2015-04-23 in Saco, ME under Chapter 7, concluded with discharge in 07.22.2015 after liquidating assets."
Desiree H Drummond — Maine, 15-20276


ᐅ Erika Jensen Dube, Maine

Address: 16 Spring Hill Rd Saco, ME 04072-9651

Brief Overview of Bankruptcy Case 16-20223: "Erika Jensen Dube's bankruptcy, initiated in 04.20.2016 and concluded by Jul 19, 2016 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Jensen Dube — Maine, 16-20223


ᐅ Steven Thomas Dube, Maine

Address: 16 Spring Hill Rd Saco, ME 04072-9651

Bankruptcy Case 16-20223 Overview: "Steven Thomas Dube's bankruptcy, initiated in 2016-04-20 and concluded by Jul 19, 2016 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Thomas Dube — Maine, 16-20223


ᐅ James Norman Gervais, Maine

Address: 31 Tall Pines Dr Saco, ME 04072-9547

Concise Description of Bankruptcy Case 07-205327: "Jun 19, 2007 marked the beginning of James Norman Gervais's Chapter 13 bankruptcy in Saco, ME, entailing a structured repayment schedule, completed by 01/08/2013."
James Norman Gervais — Maine, 07-20532


ᐅ Judith A Giarratano, Maine

Address: 21 Dawn Marie Dr Apt 113 Saco, ME 04072-6705

Bankruptcy Case 14-20956 Overview: "Judith A Giarratano's Chapter 7 bankruptcy, filed in Saco, ME in 2014-12-03, led to asset liquidation, with the case closing in March 2015."
Judith A Giarratano — Maine, 14-20956


ᐅ Vincent Giarratano, Maine

Address: 21 Dawn Marie Dr Apt 113 Saco, ME 04072-6705

Bankruptcy Case 14-20956 Summary: "Vincent Giarratano's Chapter 7 bankruptcy, filed in Saco, ME in December 3, 2014, led to asset liquidation, with the case closing in 2015-03-03."
Vincent Giarratano — Maine, 14-20956


ᐅ Lindsey L Green, Maine

Address: 18 Woodside Ave Saco, ME 04072-2425

Bankruptcy Case 2014-20364 Overview: "Lindsey L Green's bankruptcy, initiated in 2014-05-16 and concluded by 08/14/2014 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey L Green — Maine, 2014-20364


ᐅ John W Gross, Maine

Address: 124 Woodman Ave Saco, ME 04072-1597

Bankruptcy Case 08-21437 Overview: "In their Chapter 13 bankruptcy case filed in December 3, 2008, Saco, ME's John W Gross agreed to a debt repayment plan, which was successfully completed by 2013-07-31."
John W Gross — Maine, 08-21437


ᐅ Brenda S Gross, Maine

Address: 178 Heath Rd Saco, ME 04072-9370

Bankruptcy Case 08-21437 Overview: "Chapter 13 bankruptcy for Brenda S Gross in Saco, ME began in Dec 3, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07/31/2013."
Brenda S Gross — Maine, 08-21437


ᐅ Stephanie Erin Hackett, Maine

Address: 191 Beach St Apt 2B Saco, ME 04072-2964

Concise Description of Bankruptcy Case 15-207557: "Stephanie Erin Hackett's bankruptcy, initiated in October 29, 2015 and concluded by Jan 27, 2016 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Erin Hackett — Maine, 15-20755


ᐅ Casey Michael Hackett, Maine

Address: 191 Beach St Apt 2B Saco, ME 04072-2964

Bankruptcy Case 15-20755 Overview: "In a Chapter 7 bankruptcy case, Casey Michael Hackett from Saco, ME, saw their proceedings start in 10/29/2015 and complete by January 2016, involving asset liquidation."
Casey Michael Hackett — Maine, 15-20755


ᐅ Joan E Hall, Maine

Address: 5 Dixie Ave Saco, ME 04072-9301

Concise Description of Bankruptcy Case 15-202317: "Joan E Hall's bankruptcy, initiated in April 2015 and concluded by 2015-07-08 in Saco, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan E Hall — Maine, 15-20231


ᐅ Douglas R Hall, Maine

Address: 5 Dixie Ave Saco, ME 04072-9301

Concise Description of Bankruptcy Case 15-202317: "The case of Douglas R Hall in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas R Hall — Maine, 15-20231


ᐅ Kelsey J Hayes, Maine

Address: 18 Park St Unit 307 Saco, ME 04072-2642

Brief Overview of Bankruptcy Case 15-20206: "In a Chapter 7 bankruptcy case, Kelsey J Hayes from Saco, ME, saw her proceedings start in 2015-03-31 and complete by 06.29.2015, involving asset liquidation."
Kelsey J Hayes — Maine, 15-20206


ᐅ Kristel Mae Hill, Maine

Address: PO Box 563 Saco, ME 04072-0563

Bankruptcy Case 14-21010 Summary: "In a Chapter 7 bankruptcy case, Kristel Mae Hill from Saco, ME, saw her proceedings start in 2014-12-31 and complete by 2015-03-31, involving asset liquidation."
Kristel Mae Hill — Maine, 14-21010


ᐅ Aaron Hilton, Maine

Address: 20 Mechanic St Saco, ME 04072-2726

Bankruptcy Case 14-20626 Overview: "Aaron Hilton's Chapter 7 bankruptcy, filed in Saco, ME in August 2014, led to asset liquidation, with the case closing in 11/06/2014."
Aaron Hilton — Maine, 14-20626


ᐅ Gloria J Hostetler, Maine

Address: PO Box 6 Saco, ME 04072-0006

Concise Description of Bankruptcy Case 09-202517: "Filing for Chapter 13 bankruptcy in Mar 4, 2009, Gloria J Hostetler from Saco, ME, structured a repayment plan, achieving discharge in December 31, 2013."
Gloria J Hostetler — Maine, 09-20251


ᐅ Sherry L Howe, Maine

Address: 38 Tall Pines Dr Saco, ME 04072-9576

Snapshot of U.S. Bankruptcy Proceeding Case 15-20390: "In a Chapter 7 bankruptcy case, Sherry L Howe from Saco, ME, saw her proceedings start in May 26, 2015 and complete by September 9, 2015, involving asset liquidation."
Sherry L Howe — Maine, 15-20390


ᐅ Dana Kanozak, Maine

Address: 15 Tiffany Ln Saco, ME 04072-2232

Concise Description of Bankruptcy Case 10-126037: "In their Chapter 13 bankruptcy case filed in August 26, 2010, Saco, ME's Dana Kanozak agreed to a debt repayment plan, which was successfully completed by November 2, 2015."
Dana Kanozak — Maine, 10-12603


ᐅ Stephen Kanozak, Maine

Address: 15 Tiffany Ln Saco, ME 04072-2232

Concise Description of Bankruptcy Case 10-126037: "The bankruptcy record for Stephen Kanozak from Saco, ME, under Chapter 13, filed in August 26, 2010, involved setting up a repayment plan, finalized by 11.02.2015."
Stephen Kanozak — Maine, 10-12603


ᐅ Steven J Kidder, Maine

Address: 82 Simpson Rd Saco, ME 04072-9523

Concise Description of Bankruptcy Case 15-203267: "The case of Steven J Kidder in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Kidder — Maine, 15-20326


ᐅ Gregory M Kirby, Maine

Address: 17 Ocean Park Rd Saco, ME 04072-1619

Bankruptcy Case 14-20682 Summary: "The bankruptcy filing by Gregory M Kirby, undertaken in August 2014 in Saco, ME under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Gregory M Kirby — Maine, 14-20682


ᐅ Gerard E Lacourse, Maine

Address: 16 Franklin St Saco, ME 04072-2505

Brief Overview of Bankruptcy Case 16-20232: "Gerard E Lacourse's Chapter 7 bankruptcy, filed in Saco, ME in 2016-04-25, led to asset liquidation, with the case closing in July 2016."
Gerard E Lacourse — Maine, 16-20232


ᐅ Richard A Lacourse, Maine

Address: 35 Nye St Saco, ME 04072-2611

Bankruptcy Case 14-20827 Summary: "The bankruptcy record of Richard A Lacourse from Saco, ME, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Richard A Lacourse — Maine, 14-20827


ᐅ Donna R Lacroix, Maine

Address: 151 Lewis Ave Saco, ME 04072-2916

Snapshot of U.S. Bankruptcy Proceeding Case 15-20514: "Saco, ME resident Donna R Lacroix's 07/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Donna R Lacroix — Maine, 15-20514


ᐅ Eugene R Lacroix, Maine

Address: 151 Lewis Ave Saco, ME 04072-2916

Bankruptcy Case 15-20514 Overview: "Saco, ME resident Eugene R Lacroix's Jul 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-21."
Eugene R Lacroix — Maine, 15-20514


ᐅ Matthew S Larochelle, Maine

Address: 596 Ferry Rd Saco, ME 04072-3014

Brief Overview of Bankruptcy Case 08-21285: "Matthew S Larochelle, a resident of Saco, ME, entered a Chapter 13 bankruptcy plan in October 2008, culminating in its successful completion by 09.20.2013."
Matthew S Larochelle — Maine, 08-21285


ᐅ Amy J Linscott, Maine

Address: 4 Scammon St Ste 19-109 Saco, ME 04072-5121

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20220: "The bankruptcy filing by Amy J Linscott, undertaken in 2014-03-31 in Saco, ME under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Amy J Linscott — Maine, 2014-20220


ᐅ Pauline M Loranger, Maine

Address: 9 Therrien Ave Apt 15 Saco, ME 04072-1871

Concise Description of Bankruptcy Case 15-206777: "In Saco, ME, Pauline M Loranger filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Pauline M Loranger — Maine, 15-20677


ᐅ Sarah Loranger, Maine

Address: 23 Woodside Ave Saco, ME 04072-2424

Bankruptcy Case 14-20876 Overview: "In Saco, ME, Sarah Loranger filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-01."
Sarah Loranger — Maine, 14-20876


ᐅ Diane M Marcoux, Maine

Address: 40 Pleasant St Apt 1 Saco, ME 04072-2739

Bankruptcy Case 2014-20517 Overview: "The bankruptcy record of Diane M Marcoux from Saco, ME, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2014."
Diane M Marcoux — Maine, 2014-20517


ᐅ Patrick R Marcoux, Maine

Address: 40 Pleasant St Apt 1 Saco, ME 04072-2739

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20517: "Saco, ME resident Patrick R Marcoux's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-01."
Patrick R Marcoux — Maine, 2014-20517


ᐅ Wayne F Mcclellan, Maine

Address: 885 Portland Rd Saco, ME 04072-9794

Bankruptcy Case 08-20435 Summary: "April 2008 marked the beginning of Wayne F Mcclellan's Chapter 13 bankruptcy in Saco, ME, entailing a structured repayment schedule, completed by Dec 20, 2012."
Wayne F Mcclellan — Maine, 08-20435


ᐅ Hilton Dawn Nise, Maine

Address: 20 Mechanic St Saco, ME 04072-2726

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20626: "The bankruptcy record of Hilton Dawn Nise from Saco, 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 11/06/2014."
Hilton Dawn Nise — Maine, 2014-20626


ᐅ Brian K Palmer, Maine

Address: 36 Nott St Apt 302 Saco, ME 04072-1960

Bankruptcy Case 14-20082 Summary: "In Saco, ME, Brian K Palmer filed for Chapter 7 bankruptcy in Feb 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2014."
Brian K Palmer — Maine, 14-20082


ᐅ Daniel R Paquin, Maine

Address: 35 Franklin St Saco, ME 04072-2504

Concise Description of Bankruptcy Case 2014-202867: "In Saco, ME, Daniel R Paquin filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Daniel R Paquin — Maine, 2014-20286


ᐅ Lucile R Parent, Maine

Address: 52A Berry Rd Saco, ME 04072-9745

Brief Overview of Bankruptcy Case 08-20650: "Filing for Chapter 13 bankruptcy in 2008-06-12, Lucile R Parent from Saco, ME, structured a repayment plan, achieving discharge in Oct 29, 2013."
Lucile R Parent — Maine, 08-20650


ᐅ Jennifer L Purcell, Maine

Address: 4 Pond St Saco, ME 04072-2921

Brief Overview of Bankruptcy Case 15-20541: "In Saco, ME, Jennifer L Purcell filed for Chapter 7 bankruptcy in 07.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Jennifer L Purcell — Maine, 15-20541


ᐅ Rosanna M Renadette, Maine

Address: 22 Park Rd Saco, ME 04072-9306

Concise Description of Bankruptcy Case 2014-205727: "Saco, ME resident Rosanna M Renadette's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2014."
Rosanna M Renadette — Maine, 2014-20572


ᐅ Kathryn R Rondeau, Maine

Address: 50 Glenwood Ave # 102 Saco, ME 04072-2943

Snapshot of U.S. Bankruptcy Proceeding Case 15-20511: "In Saco, ME, Kathryn R Rondeau filed for Chapter 7 bankruptcy in 07/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2015."
Kathryn R Rondeau — Maine, 15-20511


ᐅ Marc R Rondeau, Maine

Address: 50 Glenwood Ave # 102 Saco, ME 04072-2943

Bankruptcy Case 15-20511 Overview: "The bankruptcy filing by Marc R Rondeau, undertaken in 07.16.2015 in Saco, ME under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Marc R Rondeau — Maine, 15-20511


ᐅ Henry Burnham Rose, Maine

Address: 6 Labonte Ave W Saco, ME 04072-2512

Bankruptcy Case 14-20654 Overview: "In Saco, ME, Henry Burnham Rose filed for Chapter 7 bankruptcy in 08/18/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Henry Burnham Rose — Maine, 14-20654


ᐅ Sally Coughlin Rose, Maine

Address: 6 Labonte Ave W Saco, ME 04072-2512

Snapshot of U.S. Bankruptcy Proceeding Case 14-20654: "Sally Coughlin Rose's Chapter 7 bankruptcy, filed in Saco, ME in August 18, 2014, led to asset liquidation, with the case closing in 2014-11-16."
Sally Coughlin Rose — Maine, 14-20654


ᐅ Jason A Seavey, Maine

Address: 14 Paul Ave Saco, ME 04072-9504

Brief Overview of Bankruptcy Case 08-20244: "In their Chapter 13 bankruptcy case filed in Mar 18, 2008, Saco, ME's Jason A Seavey agreed to a debt repayment plan, which was successfully completed by 12.10.2013."
Jason A Seavey — Maine, 08-20244


ᐅ Kaylee E Smith, Maine

Address: 248 Lincoln St Saco, ME 04072-3127

Bankruptcy Case 15-20868 Summary: "In Saco, ME, Kaylee E Smith filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2016."
Kaylee E Smith — Maine, 15-20868


ᐅ James Kathleen G St, Maine

Address: 6 Meserve Cir Saco, ME 04072-9606

Brief Overview of Bankruptcy Case 2014-20359: "The case of James Kathleen G St in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Kathleen G St — Maine, 2014-20359


ᐅ Harri Sterling, Maine

Address: 12 Gray Ave Apt 101 Saco, ME 04072-3326

Bankruptcy Case 14-20919 Summary: "Saco, ME resident Harri Sterling's 2014-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Harri Sterling — Maine, 14-20919


ᐅ Linda A Stone, Maine

Address: 17 Brentwood Cir Saco, ME 04072-2401

Brief Overview of Bankruptcy Case 2014-20624: "Linda A Stone's Chapter 7 bankruptcy, filed in Saco, ME in 08/06/2014, led to asset liquidation, with the case closing in 11/04/2014."
Linda A Stone — Maine, 2014-20624


ᐅ Patricia J Switzer, Maine

Address: 815 Portland Rd Saco, ME 04072-9663

Bankruptcy Case 15-20467 Overview: "The bankruptcy filing by Patricia J Switzer, undertaken in 06/22/2015 in Saco, ME under Chapter 7, concluded with discharge in Sep 29, 2015 after liquidating assets."
Patricia J Switzer — Maine, 15-20467


ᐅ Steve Laurence Taylor, Maine

Address: 5 Buxton Rd Saco, ME 04072-9501

Concise Description of Bankruptcy Case 14-209187: "The case of Steve Laurence Taylor in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Laurence Taylor — Maine, 14-20918


ᐅ Crystal J Towne, Maine

Address: PO Box 1263 Saco, ME 04072-1263

Bankruptcy Case 09-22007 Summary: "Crystal J Towne, a resident of Saco, ME, entered a Chapter 13 bankruptcy plan in Dec 31, 2009, culminating in its successful completion by 2013-04-23."
Crystal J Towne — Maine, 09-22007


ᐅ Sarah J Truman, Maine

Address: 11 Locke St Saco, ME 04072-2830

Snapshot of U.S. Bankruptcy Proceeding Case 15-20563: "In a Chapter 7 bankruptcy case, Sarah J Truman from Saco, ME, saw her proceedings start in Aug 7, 2015 and complete by 2015-11-04, involving asset liquidation."
Sarah J Truman — Maine, 15-20563


ᐅ Gary W Vincent, Maine

Address: 8 Woodland Ave Saco, ME 04072-1944

Concise Description of Bankruptcy Case 08-210357: "Gary W Vincent's Chapter 13 bankruptcy in Saco, ME started in 2008-09-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.19.2012."
Gary W Vincent — Maine, 08-21035


ᐅ Kathleen M Ward, Maine

Address: 1042 Portland Rd # 2A Saco, ME 04072-9676

Brief Overview of Bankruptcy Case 15-20852: "Saco, ME resident Kathleen M Ward's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2016."
Kathleen M Ward — Maine, 15-20852


ᐅ Nathan M Warren, Maine

Address: 27 Stockman Ave Unit 101 Saco, ME 04072-1636

Brief Overview of Bankruptcy Case 15-20392: "In Saco, ME, Nathan M Warren filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2015."
Nathan M Warren — Maine, 15-20392


ᐅ Jessica K Warren, Maine

Address: 27 Stockman Ave Unit 101 Saco, ME 04072-1636

Concise Description of Bankruptcy Case 15-203927: "The case of Jessica K Warren in Saco, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica K Warren — Maine, 15-20392


ᐅ John L White, Maine

Address: 15 Pheasant Rd Saco, ME 04072-9661

Brief Overview of Bankruptcy Case 07-21092: "John L White's Chapter 13 bankruptcy in Saco, ME started in November 28, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 9, 2013."
John L White — Maine, 07-21092


ᐅ Scott E White, Maine

Address: 13 Nottingham Dr Saco, ME 04072-2429

Brief Overview of Bankruptcy Case 08-20249: "Filing for Chapter 13 bankruptcy in 2008-03-19, Scott E White from Saco, ME, structured a repayment plan, achieving discharge in 06.04.2013."
Scott E White — Maine, 08-20249


ᐅ Ann Marie Williams, Maine

Address: PO Box 344 Saco, ME 04072-0344

Concise Description of Bankruptcy Case 14-200157: "The bankruptcy filing by Ann Marie Williams, undertaken in 01/10/2014 in Saco, ME under Chapter 7, concluded with discharge in Apr 10, 2014 after liquidating assets."
Ann Marie Williams — Maine, 14-20015