personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Searsport, 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 Ruth E Cioffi, Maine

Address: 3 Center Rd Searsport, ME 04974-3601

Brief Overview of Bankruptcy Case 15-10799: "Searsport, ME resident Ruth E Cioffi's 11.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2016."
Ruth E Cioffi — Maine, 15-10799


ᐅ Catherine A Ciofolo, Maine

Address: PO Box 812 Searsport, ME 04974-0812

Brief Overview of Bankruptcy Case 09-10535: "Catherine A Ciofolo's Searsport, ME bankruptcy under Chapter 13 in Apr 29, 2009 led to a structured repayment plan, successfully discharged in Oct 9, 2013."
Catherine A Ciofolo — Maine, 09-10535


ᐅ Thomas A Ciofolo, Maine

Address: PO Box 812 Searsport, ME 04974-0812

Bankruptcy Case 09-10535 Summary: "Thomas A Ciofolo, a resident of Searsport, ME, entered a Chapter 13 bankruptcy plan in Apr 29, 2009, culminating in its successful completion by October 2013."
Thomas A Ciofolo — Maine, 09-10535


ᐅ Joshua J Cross, Maine

Address: 17 Black Rd S Searsport, ME 04974-3338

Bankruptcy Case 2014-10388 Overview: "Joshua J Cross's bankruptcy, initiated in 2014-05-22 and concluded by Aug 20, 2014 in Searsport, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua J Cross — Maine, 2014-10388


ᐅ Floyd S Dakin, Maine

Address: 3 Searsport Ter Searsport, ME 04974-3593

Concise Description of Bankruptcy Case 14-108637: "The bankruptcy filing by Floyd S Dakin, undertaken in 11.03.2014 in Searsport, ME under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Floyd S Dakin — Maine, 14-10863


ᐅ Joanne M Decesere, Maine

Address: 578 Mount Ephraim Rd Searsport, ME 04974-3909

Concise Description of Bankruptcy Case 14-105927: "The case of Joanne M Decesere in Searsport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne M Decesere — Maine, 14-10592


ᐅ Doris M Fahlberg, Maine

Address: PO Box 218 Searsport, ME 04974-0218

Concise Description of Bankruptcy Case 16-100207: "Doris M Fahlberg's bankruptcy, initiated in 2016-01-14 and concluded by April 13, 2016 in Searsport, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris M Fahlberg — Maine, 16-10020


ᐅ Deborah K Frasco, Maine

Address: 32 Navy St Searsport, ME 04974-3385

Bankruptcy Case 14-10929 Overview: "In Searsport, ME, Deborah K Frasco filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-03."
Deborah K Frasco — Maine, 14-10929


ᐅ Laura J Hedrick, Maine

Address: 436 E Main St # 2 Searsport, ME 04974-3104

Brief Overview of Bankruptcy Case 1:14-bk-00442-MDF: "Laura J Hedrick's Chapter 7 bankruptcy, filed in Searsport, ME in 2014-01-31, led to asset liquidation, with the case closing in 2014-05-01."
Laura J Hedrick — Maine, 1:14-bk-00442


ᐅ Jewel L Howarth, Maine

Address: 3 Brigadieres Ln Searsport, ME 04974-3566

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24539-KRM: "Jewel L Howarth, a resident of Searsport, ME, entered a Chapter 13 bankruptcy plan in Oct 28, 2009, culminating in its successful completion by Mar 4, 2015."
Jewel L Howarth — Maine, 8:09-bk-24539


ᐅ Raymond D Johnson, Maine

Address: PO Box 613 Searsport, ME 04974-0613

Snapshot of U.S. Bankruptcy Proceeding Case 14-10978: "In a Chapter 7 bankruptcy case, Raymond D Johnson from Searsport, ME, saw their proceedings start in 2014-12-29 and complete by Mar 29, 2015, involving asset liquidation."
Raymond D Johnson — Maine, 14-10978


ᐅ Michael J Kinney, Maine

Address: 2 Farm Rd Searsport, ME 04974-3594

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10337: "Michael J Kinney's Chapter 7 bankruptcy, filed in Searsport, ME in May 8, 2014, led to asset liquidation, with the case closing in 08.06.2014."
Michael J Kinney — Maine, 2014-10337


ᐅ Philicia A Kinney, Maine

Address: 2 Farm Rd Searsport, ME 04974-3594

Brief Overview of Bankruptcy Case 2014-10337: "In Searsport, ME, Philicia A Kinney filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2014."
Philicia A Kinney — Maine, 2014-10337


ᐅ Brenda A Labombarde, Maine

Address: 42 Monroe Rd Searsport, ME 04974-3971

Brief Overview of Bankruptcy Case 15-10223: "Brenda A Labombarde's Chapter 7 bankruptcy, filed in Searsport, ME in Apr 10, 2015, led to asset liquidation, with the case closing in 2015-07-09."
Brenda A Labombarde — Maine, 15-10223


ᐅ Wayne A Labombarde, Maine

Address: 42 Monroe Rd Searsport, ME 04974-3971

Snapshot of U.S. Bankruptcy Proceeding Case 15-10223: "The case of Wayne A Labombarde in Searsport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne A Labombarde — Maine, 15-10223


ᐅ Lisa G Leaverton, Maine

Address: PO Box 465 Searsport, ME 04974-0465

Bankruptcy Case 15-10138 Summary: "In Searsport, ME, Lisa G Leaverton filed for Chapter 7 bankruptcy in 2015-03-13. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2015."
Lisa G Leaverton — Maine, 15-10138


ᐅ Jerome M Leeman, Maine

Address: 20 Pond Rd Searsport, ME 04974-3606

Bankruptcy Case 16-10303 Summary: "Jerome M Leeman's Chapter 7 bankruptcy, filed in Searsport, ME in May 2016, led to asset liquidation, with the case closing in 2016-08-21."
Jerome M Leeman — Maine, 16-10303


ᐅ Elizabeth A Leeman, Maine

Address: 20 Pond Rd Searsport, ME 04974-3606

Concise Description of Bankruptcy Case 16-103037: "Searsport, ME resident Elizabeth A Leeman's May 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2016."
Elizabeth A Leeman — Maine, 16-10303


ᐅ Iii Lewis H Littlefield, Maine

Address: PO Box 481 Searsport, ME 04974-0481

Bankruptcy Case 14-10673 Overview: "The bankruptcy record of Iii Lewis H Littlefield from Searsport, ME, shows a Chapter 7 case filed in 08/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Iii Lewis H Littlefield — Maine, 14-10673


ᐅ Richard H Locke, Maine

Address: 5 Moulton Ln Searsport, ME 04974-3989

Concise Description of Bankruptcy Case 16-100957: "Richard H Locke's Chapter 7 bankruptcy, filed in Searsport, ME in February 29, 2016, led to asset liquidation, with the case closing in 05/29/2016."
Richard H Locke — Maine, 16-10095


ᐅ Robin G Locke, Maine

Address: 5 Moulton Ln Searsport, ME 04974-3989

Snapshot of U.S. Bankruptcy Proceeding Case 16-10095: "The case of Robin G Locke in Searsport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin G Locke — Maine, 16-10095


ᐅ Deborah A Whitcomb, Maine

Address: 51A Brock Rd Searsport, ME 04974-3536

Bankruptcy Case 16-10144 Overview: "The case of Deborah A Whitcomb in Searsport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Whitcomb — Maine, 16-10144