personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Paris, 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 Ellen L Aho, Maine

Address: 313 King Hill Rd South Paris, ME 04281-6141

Bankruptcy Case 15-20110 Overview: "In South Paris, ME, Ellen L Aho filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Ellen L Aho — Maine, 15-20110


ᐅ Steven D Aho, Maine

Address: 313 King Hill Rd South Paris, ME 04281-6141

Bankruptcy Case 15-20110 Overview: "Steven D Aho's Chapter 7 bankruptcy, filed in South Paris, ME in February 27, 2015, led to asset liquidation, with the case closing in 05/28/2015."
Steven D Aho — Maine, 15-20110


ᐅ Cimeron S Colby, Maine

Address: 33 Kidron Brook Way South Paris, ME 04281-6575

Bankruptcy Case 16-20019 Summary: "In a Chapter 7 bankruptcy case, Cimeron S Colby from South Paris, ME, saw their proceedings start in 2016-01-15 and complete by 04/14/2016, involving asset liquidation."
Cimeron S Colby — Maine, 16-20019


ᐅ Kristin N Cook, Maine

Address: 455 High St South Paris, ME 04281-6507

Bankruptcy Case 16-20332 Summary: "The bankruptcy filing by Kristin N Cook, undertaken in 06.03.2016 in South Paris, ME under Chapter 7, concluded with discharge in 2016-09-01 after liquidating assets."
Kristin N Cook — Maine, 16-20332


ᐅ William H Cook, Maine

Address: 455 High St South Paris, ME 04281-6507

Bankruptcy Case 16-20332 Summary: "The bankruptcy record of William H Cook from South Paris, ME, shows a Chapter 7 case filed in 06.03.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-01."
William H Cook — Maine, 16-20332


ᐅ Allen D Corey, Maine

Address: 24 Alling Ln South Paris, ME 04281-6583

Concise Description of Bankruptcy Case 14-206557: "The case of Allen D Corey in South Paris, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen D Corey — Maine, 14-20655


ᐅ Kathleen M Corliss, Maine

Address: 41 Main St Apt 2 South Paris, ME 04281-1441

Concise Description of Bankruptcy Case 14-205377: "The bankruptcy filing by Kathleen M Corliss, undertaken in 07/14/2014 in South Paris, ME under Chapter 7, concluded with discharge in 10.12.2014 after liquidating assets."
Kathleen M Corliss — Maine, 14-20537


ᐅ Adam W Cram, Maine

Address: 133 Christian Ridge Rd South Paris, ME 04281-6114

Brief Overview of Bankruptcy Case 14-20981: "The case of Adam W Cram in South Paris, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam W Cram — Maine, 14-20981


ᐅ Leanne Cram, Maine

Address: 133 Christian Ridge Rd South Paris, ME 04281-6114

Bankruptcy Case 14-20981 Summary: "Leanne Cram's bankruptcy, initiated in December 2014 and concluded by Mar 17, 2015 in South Paris, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leanne Cram — Maine, 14-20981


ᐅ Kieriston M Delano, Maine

Address: 29 Pine St # 29 South Paris, ME 04281-1516

Bankruptcy Case 16-20246 Overview: "The bankruptcy filing by Kieriston M Delano, undertaken in Apr 29, 2016 in South Paris, ME under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Kieriston M Delano — Maine, 16-20246


ᐅ Nellie R Denison, Maine

Address: 325 Christian Ridge Rd South Paris, ME 04281-6115

Concise Description of Bankruptcy Case 2014-205747: "The bankruptcy filing by Nellie R Denison, undertaken in 2014-07-24 in South Paris, ME under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Nellie R Denison — Maine, 2014-20574


ᐅ Beth A Desrochers, Maine

Address: 51 Myrtle St South Paris, ME 04281-1319

Concise Description of Bankruptcy Case 15-207027: "The bankruptcy filing by Beth A Desrochers, undertaken in Oct 8, 2015 in South Paris, ME under Chapter 7, concluded with discharge in Jan 6, 2016 after liquidating assets."
Beth A Desrochers — Maine, 15-20702


ᐅ Theodore Alfred Duguay, Maine

Address: 11 Deering St South Paris, ME 04281-1231

Brief Overview of Bankruptcy Case 15-20497: "The bankruptcy filing by Theodore Alfred Duguay, undertaken in July 9, 2015 in South Paris, ME under Chapter 7, concluded with discharge in 10.14.2015 after liquidating assets."
Theodore Alfred Duguay — Maine, 15-20497


ᐅ Valerie Jean Edwards, Maine

Address: PO Box 354 South Paris, ME 04281-0354

Bankruptcy Case 14-20573 Overview: "Valerie Jean Edwards's Chapter 7 bankruptcy, filed in South Paris, ME in July 24, 2014, led to asset liquidation, with the case closing in 2014-10-22."
Valerie Jean Edwards — Maine, 14-20573


ᐅ Jacob Edwards, Maine

Address: 11 Market Sq Apt 3 South Paris, ME 04281-1540

Concise Description of Bankruptcy Case 14-209607: "Jacob Edwards's bankruptcy, initiated in December 4, 2014 and concluded by 2015-03-04 in South Paris, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Edwards — Maine, 14-20960


ᐅ Gloria Jeanette Greene, Maine

Address: PO Box 302 South Paris, ME 04281-0302

Snapshot of U.S. Bankruptcy Proceeding Case 15-20806: "Gloria Jeanette Greene's Chapter 7 bankruptcy, filed in South Paris, ME in November 2015, led to asset liquidation, with the case closing in February 2016."
Gloria Jeanette Greene — Maine, 15-20806


ᐅ Richard E Greene, Maine

Address: 14 Barrows St South Paris, ME 04281-1502

Concise Description of Bankruptcy Case 08-204807: "Richard E Greene's South Paris, ME bankruptcy under Chapter 13 in May 5, 2008 led to a structured repayment plan, successfully discharged in July 2013."
Richard E Greene — Maine, 08-20480


ᐅ Eric B Kesseli, Maine

Address: 19 Reservoir Rd South Paris, ME 04281-6152

Bankruptcy Case 15-20158 Overview: "The case of Eric B Kesseli in South Paris, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric B Kesseli — Maine, 15-20158


ᐅ Kevin Daniel Lavoie, Maine

Address: 20 Market Sq Apt 1 South Paris, ME 04281-1557

Bankruptcy Case 14-21014 Overview: "Kevin Daniel Lavoie's Chapter 7 bankruptcy, filed in South Paris, ME in 2014-12-31, led to asset liquidation, with the case closing in 2015-03-31."
Kevin Daniel Lavoie — Maine, 14-21014


ᐅ Richard Marshall, Maine

Address: 235 High St Apt 42 South Paris, ME 04281-6522

Bankruptcy Case 2014-20618 Overview: "In South Paris, ME, Richard Marshall filed for Chapter 7 bankruptcy in August 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Richard Marshall — Maine, 2014-20618


ᐅ Mary Marshall, Maine

Address: 235 High St Apt 42 South Paris, ME 04281-6522

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20617: "In South Paris, ME, Mary Marshall filed for Chapter 7 bankruptcy in 08.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Mary Marshall — Maine, 2014-20617


ᐅ Christopher R Martin, Maine

Address: 110 Mount Mica Rd South Paris, ME 04281-6200

Bankruptcy Case 15-20726 Overview: "In South Paris, ME, Christopher R Martin filed for Chapter 7 bankruptcy in October 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2016."
Christopher R Martin — Maine, 15-20726


ᐅ Gary V Mcpherson, Maine

Address: 1 Deering St Apt 1B South Paris, ME 04281-1231

Bankruptcy Case 15-20208 Summary: "South Paris, ME resident Gary V Mcpherson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01."
Gary V Mcpherson — Maine, 15-20208


ᐅ William Oster, Maine

Address: 49 Lovejoy Rd South Paris, ME 04281-6129

Bankruptcy Case 2014-20206 Overview: "The case of William Oster in South Paris, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Oster — Maine, 2014-20206


ᐅ Kyle Austin Shaw, Maine

Address: 31 Mcalister Dr South Paris, ME 04281-6528

Concise Description of Bankruptcy Case 16-12840-TBM7: "In a Chapter 7 bankruptcy case, Kyle Austin Shaw from South Paris, ME, saw his proceedings start in 2016-03-29 and complete by 2016-06-27, involving asset liquidation."
Kyle Austin Shaw — Maine, 16-12840


ᐅ Lorri J Smedberg, Maine

Address: 176 Alpine St South Paris, ME 04281-6571

Bankruptcy Case 15-20356 Summary: "The bankruptcy filing by Lorri J Smedberg, undertaken in 05.14.2015 in South Paris, ME under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Lorri J Smedberg — Maine, 15-20356


ᐅ Megan M Smith, Maine

Address: PO Box 54 South Paris, ME 04281-0054

Brief Overview of Bankruptcy Case 2014-20249: "Megan M Smith's bankruptcy, initiated in April 9, 2014 and concluded by Jul 8, 2014 in South Paris, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan M Smith — Maine, 2014-20249


ᐅ Scott P Thibodeau, Maine

Address: 4 Clifford Ct South Paris, ME 04281-1204

Snapshot of U.S. Bankruptcy Proceeding Case 14-20244: "The bankruptcy record of Scott P Thibodeau from South Paris, ME, shows a Chapter 7 case filed in Feb 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2014."
Scott P Thibodeau — Maine, 14-20244