personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Scarborough, 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 Diane Elaine Allie, Maine

Address: 9 Timber Sands Dr Scarborough, ME 04074-1400

Bankruptcy Case 14-20905 Summary: "In a Chapter 7 bankruptcy case, Diane Elaine Allie from Scarborough, ME, saw her proceedings start in 11/14/2014 and complete by Feb 12, 2015, involving asset liquidation."
Diane Elaine Allie — Maine, 14-20905


ᐅ Jeannine D Baker, Maine

Address: 350 Holmes Rd Scarborough, ME 04074-6100

Concise Description of Bankruptcy Case 15-201917: "The case of Jeannine D Baker in Scarborough, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannine D Baker — Maine, 15-20191


ᐅ Donald J Baker, Maine

Address: 350 Holmes Rd Scarborough, ME 04074-6100

Concise Description of Bankruptcy Case 15-201917: "The case of Donald J Baker in Scarborough, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald J Baker — Maine, 15-20191


ᐅ Benjamin N Bovey, Maine

Address: 56 Foxcroft Dr Scarborough, ME 04074-8732

Bankruptcy Case 16-20236 Summary: "Scarborough, ME resident Benjamin N Bovey's 04/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2016."
Benjamin N Bovey — Maine, 16-20236


ᐅ Jennifer L Bradford, Maine

Address: 9 Herbert Dr Scarborough, ME 04074-8550

Concise Description of Bankruptcy Case 15-202507: "In Scarborough, ME, Jennifer L Bradford filed for Chapter 7 bankruptcy in 04/15/2015. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2015."
Jennifer L Bradford — Maine, 15-20250


ᐅ Kenneth E Christian, Maine

Address: 8 Gunstock Rd Scarborough, ME 04074-8707

Brief Overview of Bankruptcy Case 10-21591: "In their Chapter 13 bankruptcy case filed in Sep 23, 2010, Scarborough, ME's Kenneth E Christian agreed to a debt repayment plan, which was successfully completed by 12/31/2013."
Kenneth E Christian — Maine, 10-21591


ᐅ Patrick H Clough, Maine

Address: PO Box 307 Scarborough, ME 04070-0307

Bankruptcy Case 15-20568 Summary: "Patrick H Clough's Chapter 7 bankruptcy, filed in Scarborough, ME in 2015-08-07, led to asset liquidation, with the case closing in 2015-11-04."
Patrick H Clough — Maine, 15-20568


ᐅ Kevin M Derrig, Maine

Address: PO Box 1111 Scarborough, ME 04070-1111

Snapshot of U.S. Bankruptcy Proceeding Case 15-20724: "Kevin M Derrig's bankruptcy, initiated in October 19, 2015 and concluded by 2016-01-17 in Scarborough, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Derrig — Maine, 15-20724


ᐅ Kathleen E Doak, Maine

Address: PO Box 575 Scarborough, ME 04070-0575

Bankruptcy Case 15-20735 Summary: "The case of Kathleen E Doak in Scarborough, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen E Doak — Maine, 15-20735


ᐅ Sarah D Fowler, Maine

Address: 262 Broadturn Rd Scarborough, ME 04074-8487

Bankruptcy Case 09-21533 Summary: "Sarah D Fowler's Scarborough, ME bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in 01.06.2014."
Sarah D Fowler — Maine, 09-21533


ᐅ Michael G Fowler, Maine

Address: 262 Broadturn Rd Scarborough, ME 04074-8487

Bankruptcy Case 09-21533 Summary: "The bankruptcy record for Michael G Fowler from Scarborough, ME, under Chapter 13, filed in Sep 30, 2009, involved setting up a repayment plan, finalized by January 2014."
Michael G Fowler — Maine, 09-21533


ᐅ Patricia A Francoeur, Maine

Address: PO Box 336 Scarborough, ME 04070-0336

Bankruptcy Case 15-20318 Overview: "In a Chapter 7 bankruptcy case, Patricia A Francoeur from Scarborough, ME, saw their proceedings start in May 1, 2015 and complete by Jul 30, 2015, involving asset liquidation."
Patricia A Francoeur — Maine, 15-20318


ᐅ David G Frazier, Maine

Address: PO Box 545 Scarborough, ME 04070-0545

Bankruptcy Case 15-10409 Summary: "In Scarborough, ME, David G Frazier filed for Chapter 7 bankruptcy in June 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2015."
David G Frazier — Maine, 15-10409


ᐅ Jane E Frazier, Maine

Address: PO Box 545 Scarborough, ME 04070-0545

Concise Description of Bankruptcy Case 15-104097: "In Scarborough, ME, Jane E Frazier filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2015."
Jane E Frazier — Maine, 15-10409


ᐅ Myong C Frost, Maine

Address: 80 Southpoint Dr Scarborough, ME 04074-8594

Brief Overview of Bankruptcy Case 10-21596: "In her Chapter 13 bankruptcy case filed in 09/23/2010, Scarborough, ME's Myong C Frost agreed to a debt repayment plan, which was successfully completed by 2014-12-02."
Myong C Frost — Maine, 10-21596


ᐅ Christopher Robert Gray, Maine

Address: 243 Pine Point Rd Scarborough, ME 04074-8822

Bankruptcy Case 15-20091 Overview: "The bankruptcy filing by Christopher Robert Gray, undertaken in Feb 23, 2015 in Scarborough, ME under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Christopher Robert Gray — Maine, 15-20091


ᐅ Beatrice M Griffin, Maine

Address: 29 Saco St Scarborough, ME 04074-8234

Brief Overview of Bankruptcy Case 2014-20338: "In a Chapter 7 bankruptcy case, Beatrice M Griffin from Scarborough, ME, saw her proceedings start in 2014-05-08 and complete by 08/06/2014, involving asset liquidation."
Beatrice M Griffin — Maine, 2014-20338


ᐅ Keith Michael Guild, Maine

Address: 129 Burnham Rd Scarborough, ME 04074-9156

Snapshot of U.S. Bankruptcy Proceeding Case 16-11093-JGR: "The bankruptcy record of Keith Michael Guild from Scarborough, ME, shows a Chapter 7 case filed in 02.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2016."
Keith Michael Guild — Maine, 16-11093


ᐅ Colleen Jefferds, Maine

Address: 190 Holmes Rd Scarborough, ME 04074-9122

Bankruptcy Case 15-20565 Overview: "The bankruptcy record of Colleen Jefferds from Scarborough, ME, shows a Chapter 7 case filed in 2015-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-04."
Colleen Jefferds — Maine, 15-20565


ᐅ Michael Jefferds, Maine

Address: 190 Holmes Rd Scarborough, ME 04074-9122

Concise Description of Bankruptcy Case 15-205657: "The bankruptcy record of Michael Jefferds from Scarborough, ME, shows a Chapter 7 case filed in 08.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2015."
Michael Jefferds — Maine, 15-20565


ᐅ Frank William Keller, Maine

Address: 8 Serenity Dr Scarborough, ME 04074-9065

Concise Description of Bankruptcy Case 15-201777: "The bankruptcy filing by Frank William Keller, undertaken in 2015-03-23 in Scarborough, ME under Chapter 7, concluded with discharge in 06/21/2015 after liquidating assets."
Frank William Keller — Maine, 15-20177


ᐅ Joshua S Kelly, Maine

Address: 1 Quarry Rd Scarborough, ME 04074-8877

Bankruptcy Case 2014-20625 Summary: "Joshua S Kelly's bankruptcy, initiated in 08.08.2014 and concluded by November 6, 2014 in Scarborough, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua S Kelly — Maine, 2014-20625


ᐅ Christian Randi E Kirshbaum, Maine

Address: 8 Gunstock Rd Scarborough, ME 04074-8707

Bankruptcy Case 10-21591 Overview: "Filing for Chapter 13 bankruptcy in 2010-09-23, Christian Randi E Kirshbaum from Scarborough, ME, structured a repayment plan, achieving discharge in December 31, 2013."
Christian Randi E Kirshbaum — Maine, 10-21591


ᐅ Lonnie D Lefebvre, Maine

Address: 386 Gorham Rd Scarborough, ME 04074-9508

Concise Description of Bankruptcy Case 09-201167: "Lonnie D Lefebvre, a resident of Scarborough, ME, entered a Chapter 13 bankruptcy plan in 2009-01-31, culminating in its successful completion by 2013-04-30."
Lonnie D Lefebvre — Maine, 09-20116


ᐅ Kelsey N Lekberg, Maine

Address: 56 Foxcroft Dr Scarborough, ME 04074-8732

Snapshot of U.S. Bankruptcy Proceeding Case 16-20237: "The case of Kelsey N Lekberg in Scarborough, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelsey N Lekberg — Maine, 16-20237


ᐅ Ryan May, Maine

Address: 57 Mitchell Hill Rd Scarborough, ME 04074-9140

Snapshot of U.S. Bankruptcy Proceeding Case 15-20393: "The bankruptcy filing by Ryan May, undertaken in May 26, 2015 in Scarborough, ME under Chapter 7, concluded with discharge in 09/09/2015 after liquidating assets."
Ryan May — Maine, 15-20393


ᐅ Yahya Sinan Ozyazgan, Maine

Address: PO Box 11063 Scarborough, ME 4074

Bankruptcy Case 14-20822 Summary: "The bankruptcy record of Yahya Sinan Ozyazgan from Scarborough, ME, shows a Chapter 7 case filed in 10.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2015."
Yahya Sinan Ozyazgan — Maine, 14-20822


ᐅ Terri Lynn Pike, Maine

Address: 147 Broadturn Rd Scarborough, ME 04074-9128

Concise Description of Bankruptcy Case 08-206877: "Chapter 13 bankruptcy for Terri Lynn Pike in Scarborough, ME began in 06/18/2008, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Terri Lynn Pike — Maine, 08-20687


ᐅ Peter C Powers, Maine

Address: 111 Gorham Rd Scarborough, ME 04074-9554

Concise Description of Bankruptcy Case 15-202677: "Peter C Powers's bankruptcy, initiated in April 21, 2015 and concluded by 2015-07-20 in Scarborough, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter C Powers — Maine, 15-20267


ᐅ Heather J Rainsford, Maine

Address: 18 Pleasant Ave Scarborough, ME 04074-9328

Snapshot of U.S. Bankruptcy Proceeding Case 15-20567: "Heather J Rainsford's Chapter 7 bankruptcy, filed in Scarborough, ME in August 7, 2015, led to asset liquidation, with the case closing in 11/04/2015."
Heather J Rainsford — Maine, 15-20567


ᐅ Richard T Rainsford, Maine

Address: 18 Pleasant Ave Scarborough, ME 04074-9328

Brief Overview of Bankruptcy Case 15-20567: "In a Chapter 7 bankruptcy case, Richard T Rainsford from Scarborough, ME, saw their proceedings start in August 2015 and complete by 2015-11-04, involving asset liquidation."
Richard T Rainsford — Maine, 15-20567


ᐅ Cherilyn M Ranger, Maine

Address: 6 Waters Edge Ter Scarborough, ME 04074-6500

Bankruptcy Case 16-20290 Overview: "Cherilyn M Ranger's Chapter 7 bankruptcy, filed in Scarborough, ME in 05.19.2016, led to asset liquidation, with the case closing in 2016-08-17."
Cherilyn M Ranger — Maine, 16-20290


ᐅ Gretchen Reynolds, Maine

Address: 14 Cammock Rd Scarborough, ME 04074-9067

Snapshot of U.S. Bankruptcy Proceeding Case 08-21068: "Filing for Chapter 13 bankruptcy in September 15, 2008, Gretchen Reynolds from Scarborough, ME, structured a repayment plan, achieving discharge in 11/07/2013."
Gretchen Reynolds — Maine, 08-21068


ᐅ Jerard E Reynolds, Maine

Address: 14 Cammock Rd Scarborough, ME 04074-9067

Bankruptcy Case 08-21068 Overview: "The bankruptcy record for Jerard E Reynolds from Scarborough, ME, under Chapter 13, filed in 2008-09-15, involved setting up a repayment plan, finalized by Nov 7, 2013."
Jerard E Reynolds — Maine, 08-21068


ᐅ Katie A Reynoso, Maine

Address: 171 Two Rod Rd Scarborough, ME 04074-9624

Brief Overview of Bankruptcy Case 15-20651: "Katie A Reynoso's Chapter 7 bankruptcy, filed in Scarborough, ME in 2015-09-21, led to asset liquidation, with the case closing in 12/20/2015."
Katie A Reynoso — Maine, 15-20651


ᐅ Christine A Sargent, Maine

Address: 1 Bessey School Dr Apt 117 Scarborough, ME 04074-4200

Brief Overview of Bankruptcy Case 16-20333: "Christine A Sargent's Chapter 7 bankruptcy, filed in Scarborough, ME in June 2016, led to asset liquidation, with the case closing in Sep 4, 2016."
Christine A Sargent — Maine, 16-20333


ᐅ Michelle D Seekamp, Maine

Address: 22 Black Point Rd Apt 1B Scarborough, ME 04074-8337

Brief Overview of Bankruptcy Case 16-20123: "In a Chapter 7 bankruptcy case, Michelle D Seekamp from Scarborough, ME, saw her proceedings start in 2016-03-17 and complete by 06/15/2016, involving asset liquidation."
Michelle D Seekamp — Maine, 16-20123


ᐅ Samuel Shannon, Maine

Address: 201 US Route 1 # 202 Scarborough, ME 04074-9048

Brief Overview of Bankruptcy Case 15-20082: "Samuel Shannon's bankruptcy, initiated in 2015-02-18 and concluded by 05.19.2015 in Scarborough, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Shannon — Maine, 15-20082


ᐅ Sandra Lee Shannon, Maine

Address: 201 US Route 1 # 202 Scarborough, ME 04074-9048

Bankruptcy Case 15-20082 Overview: "The bankruptcy record of Sandra Lee Shannon from Scarborough, ME, shows a Chapter 7 case filed in Feb 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-19."
Sandra Lee Shannon — Maine, 15-20082


ᐅ Scott A Simoneau, Maine

Address: 15 Trillium Way Scarborough, ME 04074-8943

Bankruptcy Case 16-20145 Summary: "In a Chapter 7 bankruptcy case, Scott A Simoneau from Scarborough, ME, saw their proceedings start in Mar 24, 2016 and complete by 2016-06-22, involving asset liquidation."
Scott A Simoneau — Maine, 16-20145


ᐅ Stephen D Towle, Maine

Address: 19 Dollys Way Scarborough, ME 04074-9676

Brief Overview of Bankruptcy Case 15-20198: "The bankruptcy record of Stephen D Towle from Scarborough, ME, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2015."
Stephen D Towle — Maine, 15-20198


ᐅ Susan Jeanette Trego, Maine

Address: PO Box 1056 Scarborough, ME 04070-1056

Bankruptcy Case 15-20628 Overview: "Susan Jeanette Trego's Chapter 7 bankruptcy, filed in Scarborough, ME in 2015-09-02, led to asset liquidation, with the case closing in 2015-12-01."
Susan Jeanette Trego — Maine, 15-20628


ᐅ Russell H Vandermeiren, Maine

Address: 198 S. Kelsey St. # 4 Scarborough, ME 4074

Bankruptcy Case 14-20949 Overview: "Russell H Vandermeiren's bankruptcy, initiated in 12/01/2014 and concluded by 2015-03-01 in Scarborough, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell H Vandermeiren — Maine, 14-20949


ᐅ Kandace Joy Wagner, Maine

Address: 79 King St Scarborough, ME 04074-9222

Bankruptcy Case 16-20039 Overview: "In Scarborough, ME, Kandace Joy Wagner filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2016."
Kandace Joy Wagner — Maine, 16-20039


ᐅ Elisha B Walls, Maine

Address: 315 Gorham Rd Scarborough, ME 04074-9557

Bankruptcy Case 2014-20358 Summary: "In Scarborough, ME, Elisha B Walls filed for Chapter 7 bankruptcy in 05.14.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2014."
Elisha B Walls — Maine, 2014-20358