personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Skowhegan, 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 Larry J Boucher, Maine

Address: 29 North Ave Apt 1 Skowhegan, ME 04976-1847

Concise Description of Bankruptcy Case 09-102987: "Filing for Chapter 13 bankruptcy in March 20, 2009, Larry J Boucher from Skowhegan, ME, structured a repayment plan, achieving discharge in 06.21.2013."
Larry J Boucher — Maine, 09-10298


ᐅ Lisa Mae Carlo, Maine

Address: 366 Water St Apt 5 Skowhegan, ME 04976-1722

Bankruptcy Case 15-10694 Overview: "Lisa Mae Carlo's bankruptcy, initiated in 2015-09-23 and concluded by 2015-12-22 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Mae Carlo — Maine, 15-10694


ᐅ Carolyn J Chapman, Maine

Address: PO Box 831 Skowhegan, ME 04976-0831

Bankruptcy Case 15-10076 Summary: "In a Chapter 7 bankruptcy case, Carolyn J Chapman from Skowhegan, ME, saw her proceedings start in 02.11.2015 and complete by May 2015, involving asset liquidation."
Carolyn J Chapman — Maine, 15-10076


ᐅ Sherl A Chouinard, Maine

Address: 682 Waterville Rd Skowhegan, ME 04976-4817

Brief Overview of Bankruptcy Case 2014-10284: "The bankruptcy record of Sherl A Chouinard from Skowhegan, ME, shows a Chapter 7 case filed in April 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2014."
Sherl A Chouinard — Maine, 2014-10284


ᐅ Joyce Ester Cofield, Maine

Address: 927 Middle Rd Skowhegan, ME 04976-4934

Bankruptcy Case 15-50549-FJS Overview: "In a Chapter 7 bankruptcy case, Joyce Ester Cofield from Skowhegan, ME, saw her proceedings start in 2015-04-24 and complete by July 23, 2015, involving asset liquidation."
Joyce Ester Cofield — Maine, 15-50549


ᐅ Kimberly Coro, Maine

Address: PO Box 544 Skowhegan, ME 04976-0544

Bankruptcy Case 15-10305 Summary: "The bankruptcy record of Kimberly Coro from Skowhegan, ME, shows a Chapter 7 case filed in 05.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2015."
Kimberly Coro — Maine, 15-10305


ᐅ Betsy A Ellis, Maine

Address: 15 Union St Skowhegan, ME 04976-2217

Brief Overview of Bankruptcy Case 14-10816: "Betsy A Ellis's bankruptcy, initiated in Oct 15, 2014 and concluded by 2015-01-13 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy A Ellis — Maine, 14-10816


ᐅ Jill Lois Faloon, Maine

Address: PO Box 715 Skowhegan, ME 04976-0715

Concise Description of Bankruptcy Case 14-108417: "Jill Lois Faloon's Chapter 7 bankruptcy, filed in Skowhegan, ME in 10/24/2014, led to asset liquidation, with the case closing in 01/22/2015."
Jill Lois Faloon — Maine, 14-10841


ᐅ Marsha Rae Franklin, Maine

Address: 48 Summer St Skowhegan, ME 04976-1216

Concise Description of Bankruptcy Case 15-03250-swd7: "The bankruptcy filing by Marsha Rae Franklin, undertaken in May 2015 in Skowhegan, ME under Chapter 7, concluded with discharge in Aug 29, 2015 after liquidating assets."
Marsha Rae Franklin — Maine, 15-03250


ᐅ Joann Gagnon, Maine

Address: 152 North Ave Skowhegan, ME 04976

Concise Description of Bankruptcy Case 2014-105377: "Skowhegan, ME resident Joann Gagnon's 07/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Joann Gagnon — Maine, 2014-10537


ᐅ Savage Annmarie Healey, Maine

Address: 3 Patrick St Skowhegan, ME 04976-1509

Bankruptcy Case 15-10362 Summary: "The case of Savage Annmarie Healey in Skowhegan, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Savage Annmarie Healey — Maine, 15-10362


ᐅ Donna J Hussey, Maine

Address: 97 Madison Ave Apt 2 Skowhegan, ME 04976-1207

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10538: "In a Chapter 7 bankruptcy case, Donna J Hussey from Skowhegan, ME, saw her proceedings start in July 2014 and complete by 09/30/2014, involving asset liquidation."
Donna J Hussey — Maine, 2014-10538


ᐅ Philip Andrew Jencks, Maine

Address: 25 Big Bird St Skowhegan, ME 04976-1156

Concise Description of Bankruptcy Case 2014-102567: "In a Chapter 7 bankruptcy case, Philip Andrew Jencks from Skowhegan, ME, saw his proceedings start in April 17, 2014 and complete by 2014-07-16, involving asset liquidation."
Philip Andrew Jencks — Maine, 2014-10256


ᐅ Colleen L Jones, Maine

Address: 5 Bailey St Skowhegan, ME 04976-1105

Bankruptcy Case 15-10649 Summary: "The bankruptcy record of Colleen L Jones from Skowhegan, ME, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2015."
Colleen L Jones — Maine, 15-10649


ᐅ Sharon Lee, Maine

Address: 33 Winter St Skowhegan, ME 04976-1960

Bankruptcy Case 15-10407 Overview: "Sharon Lee's bankruptcy, initiated in June 2015 and concluded by Sep 16, 2015 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lee — Maine, 15-10407


ᐅ Anthony Gino Licata, Maine

Address: 8 Collins Ln Skowhegan, ME 04976-1956

Brief Overview of Bankruptcy Case 2014-10222: "The case of Anthony Gino Licata in Skowhegan, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Gino Licata — Maine, 2014-10222


ᐅ Jeffrey A Lieberman, Maine

Address: 22 Bailey St Skowhegan, ME 04976-1131

Bankruptcy Case 15-10810 Summary: "Jeffrey A Lieberman's Chapter 7 bankruptcy, filed in Skowhegan, ME in Nov 6, 2015, led to asset liquidation, with the case closing in 2016-02-04."
Jeffrey A Lieberman — Maine, 15-10810


ᐅ Joseph A Mcglashing, Maine

Address: 15 Union St Skowhegan, ME 04976-2217

Bankruptcy Case 14-10816 Overview: "In a Chapter 7 bankruptcy case, Joseph A Mcglashing from Skowhegan, ME, saw their proceedings start in 2014-10-15 and complete by 2015-01-13, involving asset liquidation."
Joseph A Mcglashing — Maine, 14-10816


ᐅ Joshua Hjalmar Mitchell, Maine

Address: 265 Steward Hill Rd Skowhegan, ME 04976-4011

Brief Overview of Bankruptcy Case 09-11435: "In their Chapter 13 bankruptcy case filed in 2009-10-20, Skowhegan, ME's Joshua Hjalmar Mitchell agreed to a debt repayment plan, which was successfully completed by 12.12.2014."
Joshua Hjalmar Mitchell — Maine, 09-11435


ᐅ Emily Marie Mitchell, Maine

Address: 265 Steward Hill Rd Skowhegan, ME 04976-4011

Concise Description of Bankruptcy Case 09-114357: "Emily Marie Mitchell's Chapter 13 bankruptcy in Skowhegan, ME started in 10.20.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/12/2014."
Emily Marie Mitchell — Maine, 09-11435


ᐅ Raymond J Mulcahy, Maine

Address: 80 Porter Rd Skowhegan, ME 04976-4959

Concise Description of Bankruptcy Case 15-104227: "The case of Raymond J Mulcahy in Skowhegan, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond J Mulcahy — Maine, 15-10422


ᐅ Randolph Nadeau, Maine

Address: PO Box 2084 Skowhegan, ME 04976-7984

Bankruptcy Case 2014-10326 Overview: "The bankruptcy record of Randolph Nadeau from Skowhegan, ME, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2014."
Randolph Nadeau — Maine, 2014-10326


ᐅ Sr Troy A Roderick, Maine

Address: 19 Timberview Dr Skowhegan, ME 04976-4162

Brief Overview of Bankruptcy Case 2014-10324: "In Skowhegan, ME, Sr Troy A Roderick filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2014."
Sr Troy A Roderick — Maine, 2014-10324


ᐅ Diane Lisa Shaw, Maine

Address: 21 Bush St Apt 1 Skowhegan, ME 04976-1849

Bankruptcy Case 15-10477 Overview: "The bankruptcy filing by Diane Lisa Shaw, undertaken in 07.14.2015 in Skowhegan, ME under Chapter 7, concluded with discharge in 2015-10-19 after liquidating assets."
Diane Lisa Shaw — Maine, 15-10477


ᐅ Ely N Simonoff, Maine

Address: 313 Water St Skowhegan, ME 04976-1707

Bankruptcy Case 15-10693 Summary: "The bankruptcy record of Ely N Simonoff from Skowhegan, ME, shows a Chapter 7 case filed in 09.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22."
Ely N Simonoff — Maine, 15-10693


ᐅ Mary C Simonoff, Maine

Address: 313 Water St Skowhegan, ME 04976-1707

Bankruptcy Case 15-10693 Summary: "Mary C Simonoff's bankruptcy, initiated in September 2015 and concluded by December 2015 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Simonoff — Maine, 15-10693


ᐅ Paul E Spencer, Maine

Address: 6 Hilltop Dr Skowhegan, ME 04976-4333

Snapshot of U.S. Bankruptcy Proceeding Case 15-10295: "In a Chapter 7 bankruptcy case, Paul E Spencer from Skowhegan, ME, saw their proceedings start in May 2015 and complete by Aug 3, 2015, involving asset liquidation."
Paul E Spencer — Maine, 15-10295


ᐅ Charlotte O Spencer, Maine

Address: 6 Hilltop Dr Skowhegan, ME 04976-4333

Concise Description of Bankruptcy Case 15-102957: "In a Chapter 7 bankruptcy case, Charlotte O Spencer from Skowhegan, ME, saw her proceedings start in May 5, 2015 and complete by 2015-08-03, involving asset liquidation."
Charlotte O Spencer — Maine, 15-10295


ᐅ Donald Thaller, Maine

Address: 81 Timberview Dr Skowhegan, ME 04976-4163

Concise Description of Bankruptcy Case 14-108227: "The bankruptcy filing by Donald Thaller, undertaken in 10.20.2014 in Skowhegan, ME under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets."
Donald Thaller — Maine, 14-10822


ᐅ Drusilla Thaller, Maine

Address: 81 Timberview Dr Skowhegan, ME 04976-4163

Concise Description of Bankruptcy Case 14-108227: "The bankruptcy filing by Drusilla Thaller, undertaken in 10.20.2014 in Skowhegan, ME under Chapter 7, concluded with discharge in Jan 18, 2015 after liquidating assets."
Drusilla Thaller — Maine, 14-10822


ᐅ Roger E Thibodeau, Maine

Address: 48 Saint Mark St Skowhegan, ME 04976-2128

Concise Description of Bankruptcy Case 15-100777: "The bankruptcy filing by Roger E Thibodeau, undertaken in 2015-02-11 in Skowhegan, ME under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Roger E Thibodeau — Maine, 15-10077


ᐅ Heidi Tucker, Maine

Address: 8 Dinsmore St # 1 Skowhegan, ME 04976-1702

Brief Overview of Bankruptcy Case 15-10560: "The bankruptcy filing by Heidi Tucker, undertaken in 2015-08-06 in Skowhegan, ME under Chapter 7, concluded with discharge in 2015-11-03 after liquidating assets."
Heidi Tucker — Maine, 15-10560


ᐅ Megan Michelle Turner, Maine

Address: 87 Norridgewock Ave Skowhegan, ME 04976-4200

Snapshot of U.S. Bankruptcy Proceeding Case 15-10884: "Megan Michelle Turner's Chapter 7 bankruptcy, filed in Skowhegan, ME in 2015-12-18, led to asset liquidation, with the case closing in 2016-03-17."
Megan Michelle Turner — Maine, 15-10884


ᐅ Corey Michael Turner, Maine

Address: 87 Norridgewock Ave Skowhegan, ME 04976-4200

Concise Description of Bankruptcy Case 15-108847: "In Skowhegan, ME, Corey Michael Turner filed for Chapter 7 bankruptcy in 12/18/2015. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2016."
Corey Michael Turner — Maine, 15-10884


ᐅ Jencks Angela Mae Turner, Maine

Address: 25 Big Bird St Skowhegan, ME 04976-1156

Concise Description of Bankruptcy Case 2014-102567: "Jencks Angela Mae Turner's bankruptcy, initiated in 04.17.2014 and concluded by Jul 16, 2014 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jencks Angela Mae Turner — Maine, 2014-10256


ᐅ Mulcahy Heidi J Washburn, Maine

Address: 80 Porter Rd Skowhegan, ME 04976-4959

Bankruptcy Case 15-10422 Summary: "Mulcahy Heidi J Washburn's bankruptcy, initiated in 06.26.2015 and concluded by 2015-09-30 in Skowhegan, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mulcahy Heidi J Washburn — Maine, 15-10422


ᐅ Sandra B Wheeler, Maine

Address: 58 Pineland Cir Skowhegan, ME 04976-4152

Brief Overview of Bankruptcy Case 15-10364: "Sandra B Wheeler's Chapter 7 bankruptcy, filed in Skowhegan, ME in 2015-06-01, led to asset liquidation, with the case closing in Aug 31, 2015."
Sandra B Wheeler — Maine, 15-10364


ᐅ Carolyn C Wright, Maine

Address: 21 Patrick St Skowhegan, ME 04976-1517

Snapshot of U.S. Bankruptcy Proceeding Case 14-10908: "Skowhegan, ME resident Carolyn C Wright's November 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Carolyn C Wright — Maine, 14-10908