personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Springvale, 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 Martha M Barraclough, Maine

Address: 103 Pleasant St Springvale, ME 04083-1130

Bankruptcy Case 15-20825 Overview: "Martha M Barraclough's bankruptcy, initiated in 2015-11-24 and concluded by 2016-02-22 in Springvale, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha M Barraclough — Maine, 15-20825


ᐅ Grady Andrew Fox, Maine

Address: 15 Payne St # A Springvale, ME 04083-1311

Bankruptcy Case 15-20641 Summary: "Grady Andrew Fox's Chapter 7 bankruptcy, filed in Springvale, ME in 09/11/2015, led to asset liquidation, with the case closing in 2015-12-10."
Grady Andrew Fox — Maine, 15-20641


ᐅ John E Freudenberger, Maine

Address: 24 Witham St Apt 1 Springvale, ME 04083-1535

Concise Description of Bankruptcy Case 15-208917: "In a Chapter 7 bankruptcy case, John E Freudenberger from Springvale, ME, saw their proceedings start in December 31, 2015 and complete by 03/30/2016, involving asset liquidation."
John E Freudenberger — Maine, 15-20891


ᐅ Keith A Fuller, Maine

Address: 42 Mill St Springvale, ME 04083-1018

Brief Overview of Bankruptcy Case 15-20499: "Springvale, ME resident Keith A Fuller's July 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2015."
Keith A Fuller — Maine, 15-20499


ᐅ Anthony P Payeur, Maine

Address: 16B Witham St Springvale, ME 04083-1539

Bankruptcy Case 16-20151 Summary: "In a Chapter 7 bankruptcy case, Anthony P Payeur from Springvale, ME, saw their proceedings start in 03.25.2016 and complete by Jun 23, 2016, involving asset liquidation."
Anthony P Payeur — Maine, 16-20151


ᐅ Lindee J Payeur, Maine

Address: 16B Witham St Springvale, ME 04083-1539

Brief Overview of Bankruptcy Case 16-20151: "Lindee J Payeur's bankruptcy, initiated in March 25, 2016 and concluded by 06/23/2016 in Springvale, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindee J Payeur — Maine, 16-20151


ᐅ Marti Steinman, Maine

Address: 56 Oak St Springvale, ME 04083-1945

Brief Overview of Bankruptcy Case 14-20627: "Springvale, ME resident Marti Steinman's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2014."
Marti Steinman — Maine, 14-20627


ᐅ John Steinman, Maine

Address: 56 Oak St Springvale, ME 04083-1945

Concise Description of Bankruptcy Case 2014-206277: "In Springvale, ME, John Steinman filed for Chapter 7 bankruptcy in Aug 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2014."
John Steinman — Maine, 2014-20627


ᐅ Christina J Stevens, Maine

Address: 28 Beaver Hill Rd Springvale, ME 04083-1227

Brief Overview of Bankruptcy Case 2014-20342: "In a Chapter 7 bankruptcy case, Christina J Stevens from Springvale, ME, saw her proceedings start in 2014-05-09 and complete by 2014-08-07, involving asset liquidation."
Christina J Stevens — Maine, 2014-20342


ᐅ Christine L Wakefield, Maine

Address: 54 Pleasant St Springvale, ME 04083-1124

Brief Overview of Bankruptcy Case 16-20131: "Christine L Wakefield's Chapter 7 bankruptcy, filed in Springvale, ME in 03/21/2016, led to asset liquidation, with the case closing in 2016-06-19."
Christine L Wakefield — Maine, 16-20131