personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sebago, 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 Jr Gerard L Belliveau, Maine

Address: 93 Kimball Corner Rd Sebago, ME 04029-3300

Snapshot of U.S. Bankruptcy Proceeding Case 14-20987: "The case of Jr Gerard L Belliveau in Sebago, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gerard L Belliveau — Maine, 14-20987


ᐅ Thomas A Blanchard, Maine

Address: 616 Convene Rd Sebago, ME 04029-3051

Bankruptcy Case 15-20283 Summary: "Thomas A Blanchard's Chapter 7 bankruptcy, filed in Sebago, ME in April 24, 2015, led to asset liquidation, with the case closing in 07/23/2015."
Thomas A Blanchard — Maine, 15-20283


ᐅ Jody M Blanchet, Maine

Address: 20 Cricket Ln Sebago, ME 04029-3140

Snapshot of U.S. Bankruptcy Proceeding Case 16-20180: "Jody M Blanchet's Chapter 7 bankruptcy, filed in Sebago, ME in Apr 1, 2016, led to asset liquidation, with the case closing in 2016-06-30."
Jody M Blanchet — Maine, 16-20180


ᐅ Scott M Blanchet, Maine

Address: 20 Cricket Ln Sebago, ME 04029-3140

Snapshot of U.S. Bankruptcy Proceeding Case 16-20180: "The case of Scott M Blanchet in Sebago, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott M Blanchet — Maine, 16-20180


ᐅ Lori J Cohoon, Maine

Address: 15 Baldwin Rd Sebago, ME 04029-3458

Snapshot of U.S. Bankruptcy Proceeding Case 15-20498: "In a Chapter 7 bankruptcy case, Lori J Cohoon from Sebago, ME, saw her proceedings start in July 2015 and complete by 10.06.2015, involving asset liquidation."
Lori J Cohoon — Maine, 15-20498


ᐅ Sr David G Cohoon, Maine

Address: 15 Baldwin Rd Sebago, ME 04029-3458

Bankruptcy Case 15-20498 Overview: "Sebago, ME resident Sr David G Cohoon's Jul 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2015."
Sr David G Cohoon — Maine, 15-20498


ᐅ Michael S Fusco, Maine

Address: 83 Moose Cove Lodge Rd Sebago, ME 04029-3249

Concise Description of Bankruptcy Case 09-214537: "Chapter 13 bankruptcy for Michael S Fusco in Sebago, ME began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-12."
Michael S Fusco — Maine, 09-21453


ᐅ Amanda M Fusco, Maine

Address: 83 Moose Cove Lodge Rd Sebago, ME 04029-3249

Snapshot of U.S. Bankruptcy Proceeding Case 09-21453: "Amanda M Fusco's Chapter 13 bankruptcy in Sebago, ME started in Sep 17, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 12, 2014."
Amanda M Fusco — Maine, 09-21453


ᐅ Jeanette M Plumer, Maine

Address: 694 Sebago Rd Apt 1 Sebago, ME 04029-3643

Brief Overview of Bankruptcy Case 15-20313: "Sebago, ME resident Jeanette M Plumer's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Jeanette M Plumer — Maine, 15-20313


ᐅ Jeffrey Thomas Wallace, Maine

Address: 255 Anderson Rd Sebago, ME 04029-3522

Bankruptcy Case 2014-20373 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Thomas Wallace from Sebago, ME, saw their proceedings start in 05/20/2014 and complete by 2014-08-18, involving asset liquidation."
Jeffrey Thomas Wallace — Maine, 2014-20373