personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Portland, 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 Joseph G Archambault, Maine

Address: 308 Preble St South Portland, ME 04106-2234

Brief Overview of Bankruptcy Case 14-20940: "South Portland, ME resident Joseph G Archambault's Nov 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2015."
Joseph G Archambault — Maine, 14-20940


ᐅ Laura M Beaulieu, Maine

Address: 329 Garnet Dr South Portland, ME 04106-6037

Snapshot of U.S. Bankruptcy Proceeding Case 15-20009: "The case of Laura M Beaulieu in South Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura M Beaulieu — Maine, 15-20009


ᐅ William P Burke, Maine

Address: 15 Rothay Ave South Portland, ME 04106-5313

Brief Overview of Bankruptcy Case 08-20980: "Filing for Chapter 13 bankruptcy in August 2008, William P Burke from South Portland, ME, structured a repayment plan, achieving discharge in May 7, 2013."
William P Burke — Maine, 08-20980


ᐅ Robin Lee Burnham, Maine

Address: 10 Latham St Apt 2 South Portland, ME 04106-4226

Bankruptcy Case 15-20093 Summary: "In South Portland, ME, Robin Lee Burnham filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2015."
Robin Lee Burnham — Maine, 15-20093


ᐅ William Campbell, Maine

Address: 66 Snowberry Dr South Portland, ME 04106-6857

Brief Overview of Bankruptcy Case 15-20544: "William Campbell's Chapter 7 bankruptcy, filed in South Portland, ME in 2015-07-30, led to asset liquidation, with the case closing in Nov 4, 2015."
William Campbell — Maine, 15-20544


ᐅ Christine Campbell, Maine

Address: 66 Snowberry Dr South Portland, ME 04106-6857

Bankruptcy Case 15-20544 Overview: "The case of Christine Campbell in South Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Campbell — Maine, 15-20544


ᐅ Mary Cathleen Candelmo, Maine

Address: 76 Osborne Ave South Portland, ME 04106-4444

Brief Overview of Bankruptcy Case 16-20002: "South Portland, ME resident Mary Cathleen Candelmo's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2016."
Mary Cathleen Candelmo — Maine, 16-20002


ᐅ Andrew J Cloutier, Maine

Address: 83 George St South Portland, ME 04106-6329

Bankruptcy Case 11-20134 Overview: "February 9, 2011 marked the beginning of Andrew J Cloutier's Chapter 13 bankruptcy in South Portland, ME, entailing a structured repayment schedule, completed by 04.22.2013."
Andrew J Cloutier — Maine, 11-20134


ᐅ Diane B Corlett, Maine

Address: 43 Delaware Ave South Portland, ME 04106-5916

Bankruptcy Case 15-20296 Overview: "The bankruptcy record of Diane B Corlett from South Portland, ME, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2015."
Diane B Corlett — Maine, 15-20296


ᐅ Sindy Crowley, Maine

Address: 14 E St South Portland, ME 04106-2822

Concise Description of Bankruptcy Case 15-201467: "Sindy Crowley's Chapter 7 bankruptcy, filed in South Portland, ME in March 16, 2015, led to asset liquidation, with the case closing in June 14, 2015."
Sindy Crowley — Maine, 15-20146


ᐅ Melissa Robin Denick, Maine

Address: 442 Cottage Rd South Portland, ME 04106-4923

Brief Overview of Bankruptcy Case 2014-20316: "In a Chapter 7 bankruptcy case, Melissa Robin Denick from South Portland, ME, saw her proceedings start in 2014-04-30 and complete by July 29, 2014, involving asset liquidation."
Melissa Robin Denick — Maine, 2014-20316


ᐅ Alice M Dicenso, Maine

Address: 27 Angell Ave South Portland, ME 04106-5002

Bankruptcy Case 15-20077 Summary: "South Portland, ME resident Alice M Dicenso's 02/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Alice M Dicenso — Maine, 15-20077


ᐅ David W Dicenso, Maine

Address: 27 Angell Ave South Portland, ME 04106-5002

Brief Overview of Bankruptcy Case 15-20077: "In South Portland, ME, David W Dicenso filed for Chapter 7 bankruptcy in 02/17/2015. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
David W Dicenso — Maine, 15-20077


ᐅ William James Doyle, Maine

Address: 143 Elderberry Dr South Portland, ME 04106-6889

Brief Overview of Bankruptcy Case 2014-20308: "The bankruptcy record of William James Doyle from South Portland, ME, shows a Chapter 7 case filed in Apr 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
William James Doyle — Maine, 2014-20308


ᐅ Brad Fox, Maine

Address: 12 Rollins Way South Portland, ME 04106-1945

Concise Description of Bankruptcy Case 2014-205117: "South Portland, ME resident Brad Fox's July 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2014."
Brad Fox — Maine, 2014-20511


ᐅ John Helmke, Maine

Address: 12 Liberty Ln Unit 66 South Portland, ME 04106-1979

Bankruptcy Case 15-20889 Summary: "The bankruptcy filing by John Helmke, undertaken in 2015-12-30 in South Portland, ME under Chapter 7, concluded with discharge in 2016-03-29 after liquidating assets."
John Helmke — Maine, 15-20889


ᐅ Renee G Helmke, Maine

Address: 12 Liberty Ln Unit 66 South Portland, ME 04106-1979

Bankruptcy Case 15-20889 Overview: "South Portland, ME resident Renee G Helmke's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2016."
Renee G Helmke — Maine, 15-20889


ᐅ Jennifer A Hodsdon, Maine

Address: 30 Rollins Way South Portland, ME 04106-1945

Concise Description of Bankruptcy Case 15-205107: "Jennifer A Hodsdon's bankruptcy, initiated in July 2015 and concluded by 10/13/2015 in South Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Hodsdon — Maine, 15-20510


ᐅ Mark R Hodsdon, Maine

Address: 30 Rollins Way South Portland, ME 04106-1945

Concise Description of Bankruptcy Case 15-205107: "Mark R Hodsdon's bankruptcy, initiated in July 2015 and concluded by October 2015 in South Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark R Hodsdon — Maine, 15-20510


ᐅ Heather Hutchins, Maine

Address: 180 Alfred St South Portland, ME 04106-6701

Snapshot of U.S. Bankruptcy Proceeding Case 07-21035: "In her Chapter 13 bankruptcy case filed in November 2007, South Portland, ME's Heather Hutchins agreed to a debt repayment plan, which was successfully completed by Jan 15, 2013."
Heather Hutchins — Maine, 07-21035


ᐅ Michelle Ingrisano, Maine

Address: 32 Robinson St South Portland, ME 04106-4344

Brief Overview of Bankruptcy Case 15-20678: "The case of Michelle Ingrisano in South Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Ingrisano — Maine, 15-20678


ᐅ Karen P Irwin, Maine

Address: 799 Highland Ave South Portland, ME 04106-6810

Brief Overview of Bankruptcy Case 15-20578: "Karen P Irwin's Chapter 7 bankruptcy, filed in South Portland, ME in August 2015, led to asset liquidation, with the case closing in 2015-11-14."
Karen P Irwin — Maine, 15-20578


ᐅ Allyn E Joys, Maine

Address: 6 Kenneth Rd South Portland, ME 04106-3402

Bankruptcy Case 2014-20566 Overview: "In South Portland, ME, Allyn E Joys filed for Chapter 7 bankruptcy in July 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-21."
Allyn E Joys — Maine, 2014-20566


ᐅ Kevin M Kimball, Maine

Address: 6 Whitehall Ave South Portland, ME 04106-4133

Concise Description of Bankruptcy Case 16-203037: "Kevin M Kimball's bankruptcy, initiated in May 25, 2016 and concluded by Aug 23, 2016 in South Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Kimball — Maine, 16-20303


ᐅ Yvette M Knowlton, Maine

Address: 426 Ocean St South Portland, ME 04106-6610

Brief Overview of Bankruptcy Case 15-20695: "Yvette M Knowlton's Chapter 7 bankruptcy, filed in South Portland, ME in 10.08.2015, led to asset liquidation, with the case closing in 01/06/2016."
Yvette M Knowlton — Maine, 15-20695


ᐅ Carol E Kokoska, Maine

Address: 1279 Broadway South Portland, ME 04106-5637

Bankruptcy Case 15-20232 Overview: "Carol E Kokoska's bankruptcy, initiated in 2015-04-09 and concluded by 07.08.2015 in South Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol E Kokoska — Maine, 15-20232


ᐅ Karen M Lyons, Maine

Address: 42 Massachusetts Ave South Portland, ME 04106-6038

Snapshot of U.S. Bankruptcy Proceeding Case 15-20660: "In a Chapter 7 bankruptcy case, Karen M Lyons from South Portland, ME, saw her proceedings start in 09.24.2015 and complete by 12/23/2015, involving asset liquidation."
Karen M Lyons — Maine, 15-20660


ᐅ Stephan Minh Nguyen Martin, Maine

Address: 493 Westbrook St Apt 102E South Portland, ME 04106-1933

Bankruptcy Case 15-20307 Overview: "South Portland, ME resident Stephan Minh Nguyen Martin's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Stephan Minh Nguyen Martin — Maine, 15-20307


ᐅ Chad J Michaud, Maine

Address: 172 Skillings St South Portland, ME 04106-6235

Bankruptcy Case 14-20068 Overview: "In South Portland, ME, Chad J Michaud filed for Chapter 7 bankruptcy in 02/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-14."
Chad J Michaud — Maine, 14-20068


ᐅ Nabil Mouri, Maine

Address: 80 Brickhill Ave Apt 104 South Portland, ME 04106-2159

Snapshot of U.S. Bankruptcy Proceeding Case 16-20295: "The case of Nabil Mouri in South Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nabil Mouri — Maine, 16-20295


ᐅ Carole A Orem, Maine

Address: 26 Drew Rd South Portland, ME 04106-5118

Bankruptcy Case 15-20439 Summary: "Carole A Orem's Chapter 7 bankruptcy, filed in South Portland, ME in 06.12.2015, led to asset liquidation, with the case closing in 2015-09-22."
Carole A Orem — Maine, 15-20439


ᐅ Jeffrey D Ouellette, Maine

Address: 106 Summit Ter Apt 43 South Portland, ME 04106-2212

Brief Overview of Bankruptcy Case 15-20537: "Jeffrey D Ouellette's Chapter 7 bankruptcy, filed in South Portland, ME in July 2015, led to asset liquidation, with the case closing in 11/04/2015."
Jeffrey D Ouellette — Maine, 15-20537


ᐅ James R Palmquist, Maine

Address: 50 Market St Pmb 328 South Portland, ME 04106-3666

Bankruptcy Case 16-20188 Summary: "The bankruptcy record of James R Palmquist from South Portland, ME, shows a Chapter 7 case filed in 2016-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2016."
James R Palmquist — Maine, 16-20188


ᐅ Judith C Pierce, Maine

Address: 26 Haven Rd South Portland, ME 04106-3709

Bankruptcy Case 14-20861 Overview: "In a Chapter 7 bankruptcy case, Judith C Pierce from South Portland, ME, saw her proceedings start in 2014-10-29 and complete by 2015-01-27, involving asset liquidation."
Judith C Pierce — Maine, 14-20861


ᐅ Kristin N Porter, Maine

Address: 11 Dyke Farm Rd South Portland, ME 04106-4007

Brief Overview of Bankruptcy Case 2014-20374: "The bankruptcy filing by Kristin N Porter, undertaken in 05.20.2014 in South Portland, ME under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Kristin N Porter — Maine, 2014-20374


ᐅ Ingri L Romanoff, Maine

Address: 77 Romano Rd South Portland, ME 04106-6304

Brief Overview of Bankruptcy Case 16-20033: "In a Chapter 7 bankruptcy case, Ingri L Romanoff from South Portland, ME, saw their proceedings start in 01/26/2016 and complete by Apr 25, 2016, involving asset liquidation."
Ingri L Romanoff — Maine, 16-20033


ᐅ Michael Neal Saunders, Maine

Address: 36 Cormorant Pl South Portland, ME 04106-2155

Concise Description of Bankruptcy Case 15-205547: "The case of Michael Neal Saunders in South Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Neal Saunders — Maine, 15-20554


ᐅ William John Schwarz, Maine

Address: 148 Breakwater Dr Unit 104 South Portland, ME 04106-1655

Concise Description of Bankruptcy Case 2014-203787: "South Portland, ME resident William John Schwarz's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
William John Schwarz — Maine, 2014-20378


ᐅ Michael L Shea, Maine

Address: 112 S Richland St South Portland, ME 04106-4726

Brief Overview of Bankruptcy Case 15-20103: "Michael L Shea's bankruptcy, initiated in 2015-02-27 and concluded by 05/28/2015 in South Portland, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Shea — Maine, 15-20103


ᐅ Julie A Skillings, Maine

Address: 150 Coach Rd South Portland, ME 04106-3325

Bankruptcy Case 14-20837 Overview: "The bankruptcy record of Julie A Skillings from South Portland, ME, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Julie A Skillings — Maine, 14-20837


ᐅ Timothy B Skillings, Maine

Address: 150 Coach Rd South Portland, ME 04106-3325

Brief Overview of Bankruptcy Case 14-20837: "In a Chapter 7 bankruptcy case, Timothy B Skillings from South Portland, ME, saw their proceedings start in October 2014 and complete by January 20, 2015, involving asset liquidation."
Timothy B Skillings — Maine, 14-20837


ᐅ Matthew D Smith, Maine

Address: 44 Mildred St South Portland, ME 04106-2727

Bankruptcy Case 15-20217 Summary: "The case of Matthew D Smith in South Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew D Smith — Maine, 15-20217


ᐅ Matthew Stacy, Maine

Address: 166 Elderberry Dr South Portland, ME 04106-6890

Bankruptcy Case 08-20835 Overview: "Matthew Stacy, a resident of South Portland, ME, entered a Chapter 13 bankruptcy plan in 2008-07-18, culminating in its successful completion by August 2013."
Matthew Stacy — Maine, 08-20835


ᐅ Jefferson Chantha Suy, Maine

Address: 15 Columbus Ave South Portland, ME 04106-4432

Bankruptcy Case 14-20993 Overview: "In a Chapter 7 bankruptcy case, Jefferson Chantha Suy from South Portland, ME, saw his proceedings start in December 2014 and complete by 2015-03-22, involving asset liquidation."
Jefferson Chantha Suy — Maine, 14-20993


ᐅ Pamela S Sweeney, Maine

Address: 67 Wermuth Rd South Portland, ME 04106-1818

Concise Description of Bankruptcy Case 15-405477: "The case of Pamela S Sweeney in South Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela S Sweeney — Maine, 15-40547


ᐅ John R Sweeney, Maine

Address: 67 Wermuth Rd South Portland, ME 04106-1818

Brief Overview of Bankruptcy Case 15-40547: "John R Sweeney's Chapter 7 bankruptcy, filed in South Portland, ME in 2015-03-26, led to asset liquidation, with the case closing in June 2015."
John R Sweeney — Maine, 15-40547


ᐅ Kristyn E Tillman, Maine

Address: 16 Winterberry St South Portland, ME 04106-6825

Bankruptcy Case 16-20110 Summary: "In South Portland, ME, Kristyn E Tillman filed for Chapter 7 bankruptcy in 2016-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Kristyn E Tillman — Maine, 16-20110


ᐅ Jennifer H Trygg, Maine

Address: 173 Cottage Rd Apt 1 South Portland, ME 04106-3740

Bankruptcy Case 15-20826 Overview: "The bankruptcy filing by Jennifer H Trygg, undertaken in 11/24/2015 in South Portland, ME under Chapter 7, concluded with discharge in February 22, 2016 after liquidating assets."
Jennifer H Trygg — Maine, 15-20826


ᐅ Lisa Kristy Twomey, Maine

Address: 21 Coolidge Ave South Portland, ME 04106-5015

Bankruptcy Case 15-20479 Overview: "In South Portland, ME, Lisa Kristy Twomey filed for Chapter 7 bankruptcy in 2015-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Lisa Kristy Twomey — Maine, 15-20479


ᐅ Lytfi Volksmyth, Maine

Address: 77 Chestnut St Apt 2 South Portland, ME 04106-4333

Bankruptcy Case 2014-20233 Overview: "Lytfi Volksmyth's Chapter 7 bankruptcy, filed in South Portland, ME in 2014-04-02, led to asset liquidation, with the case closing in 07.01.2014."
Lytfi Volksmyth — Maine, 2014-20233


ᐅ Christopher J Walsh, Maine

Address: 1176 Highland Ave South Portland, ME 04106-7807

Snapshot of U.S. Bankruptcy Proceeding Case 15-20302: "Christopher J Walsh's Chapter 7 bankruptcy, filed in South Portland, ME in April 29, 2015, led to asset liquidation, with the case closing in 2015-07-28."
Christopher J Walsh — Maine, 15-20302


ᐅ Kristin M Yock, Maine

Address: 15 Bowers St South Portland, ME 04106-3908

Bankruptcy Case 2014-20344 Overview: "The case of Kristin M Yock in South Portland, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin M Yock — Maine, 2014-20344


ᐅ Monika M Youells, Maine

Address: 25 Strout St South Portland, ME 04106-5620

Brief Overview of Bankruptcy Case 2014-20592: "The bankruptcy record of Monika M Youells from South Portland, ME, shows a Chapter 7 case filed in Jul 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
Monika M Youells — Maine, 2014-20592