personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wells, 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 David F Brochu, Maine

Address: 1033 N Berwick Rd Wells, ME 04090-7312

Concise Description of Bankruptcy Case 15-205597: "Wells, ME resident David F Brochu's Aug 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2015."
David F Brochu — Maine, 15-20559


ᐅ Doreen Chalifour, Maine

Address: 212 Riverbend Rd Wells, ME 04090-4770

Bankruptcy Case 15-20258 Summary: "Wells, ME resident Doreen Chalifour's 04/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2015."
Doreen Chalifour — Maine, 15-20258


ᐅ James Edward Christie, Maine

Address: 32 Hobson Ln Wells, ME 04090-5100

Snapshot of U.S. Bankruptcy Proceeding Case 15-20786: "James Edward Christie's Chapter 7 bankruptcy, filed in Wells, ME in 11/12/2015, led to asset liquidation, with the case closing in 02/10/2016."
James Edward Christie — Maine, 15-20786


ᐅ Deborah Connolly, Maine

Address: 77 Riverbend Rd Wells, ME 04090-4743

Concise Description of Bankruptcy Case 15-202737: "In a Chapter 7 bankruptcy case, Deborah Connolly from Wells, ME, saw her proceedings start in 2015-04-22 and complete by 07/21/2015, involving asset liquidation."
Deborah Connolly — Maine, 15-20273


ᐅ Kerri J Dunbar, Maine

Address: 188 High Pine Loop Wells, ME 04090-6410

Snapshot of U.S. Bankruptcy Proceeding Case 15-20661: "The bankruptcy filing by Kerri J Dunbar, undertaken in Sep 24, 2015 in Wells, ME under Chapter 7, concluded with discharge in December 23, 2015 after liquidating assets."
Kerri J Dunbar — Maine, 15-20661


ᐅ Arthurlene J Eaton, Maine

Address: 53 Birch Ln Wells, ME 04090-6500

Bankruptcy Case 14-20708 Summary: "The bankruptcy filing by Arthurlene J Eaton, undertaken in Sep 2, 2014 in Wells, ME under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Arthurlene J Eaton — Maine, 14-20708


ᐅ Chad C Fordyce, Maine

Address: 70 Valley Rd Wells, ME 04090-6543

Bankruptcy Case 15-20760 Overview: "The bankruptcy filing by Chad C Fordyce, undertaken in 2015-10-30 in Wells, ME under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Chad C Fordyce — Maine, 15-20760


ᐅ Melanie S Foster, Maine

Address: 57 Garden St Wells, ME 04090-5950

Bankruptcy Case 15-20754 Overview: "The bankruptcy record of Melanie S Foster from Wells, ME, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016."
Melanie S Foster — Maine, 15-20754


ᐅ Jane I Garnsey, Maine

Address: 61 Pool Dr Wells, ME 04090-6415

Snapshot of U.S. Bankruptcy Proceeding Case 16-20190: "Jane I Garnsey's Chapter 7 bankruptcy, filed in Wells, ME in 2016-04-11, led to asset liquidation, with the case closing in July 10, 2016."
Jane I Garnsey — Maine, 16-20190


ᐅ Carmelo S Ianno, Maine

Address: 263 Littlefield Rd # 1 Wells, ME 04090-5119

Bankruptcy Case 14-20912 Summary: "Carmelo S Ianno's bankruptcy, initiated in 2014-11-14 and concluded by Feb 12, 2015 in Wells, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmelo S Ianno — Maine, 14-20912


ᐅ Pamela A Lanning, Maine

Address: 32 Wells Highlands Wells, ME 04090-5175

Snapshot of U.S. Bankruptcy Proceeding Case 15-20659: "The bankruptcy filing by Pamela A Lanning, undertaken in Sep 24, 2015 in Wells, ME under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Pamela A Lanning — Maine, 15-20659


ᐅ Linda J Litchfield, Maine

Address: PO Box 1274 Wells, ME 04090-1274

Concise Description of Bankruptcy Case 15-200767: "Wells, ME resident Linda J Litchfield's February 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-17."
Linda J Litchfield — Maine, 15-20076


ᐅ Thomas F Litchfield, Maine

Address: PO Box 1274 Wells, ME 04090-1274

Bankruptcy Case 15-20076 Overview: "The case of Thomas F Litchfield in Wells, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas F Litchfield — Maine, 15-20076


ᐅ Lisa E Michaud, Maine

Address: 1396 Sanford Rd Wells, ME 04090-6101

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20496: "Wells, ME resident Lisa E Michaud's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Lisa E Michaud — Maine, 2014-20496


ᐅ Ann R Ramsdell, Maine

Address: 883 Cheney Woods Rd Wells, ME 04090-7219

Brief Overview of Bankruptcy Case 15-20780: "The case of Ann R Ramsdell in Wells, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann R Ramsdell — Maine, 15-20780


ᐅ Leigh A Ramsdell, Maine

Address: 883 Cheney Woods Rd Wells, ME 04090-7219

Bankruptcy Case 15-20780 Overview: "Wells, ME resident Leigh A Ramsdell's Nov 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2016."
Leigh A Ramsdell — Maine, 15-20780


ᐅ Stacy J Robie, Maine

Address: 61 Fox Ridge Dr Wells, ME 04090-6360

Snapshot of U.S. Bankruptcy Proceeding Case 15-20407: "The case of Stacy J Robie in Wells, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy J Robie — Maine, 15-20407


ᐅ Ianno Linda M Rojas, Maine

Address: 263 Littlefield Rd # 1 Wells, ME 04090-5119

Bankruptcy Case 14-20912 Overview: "The bankruptcy record of Ianno Linda M Rojas from Wells, ME, shows a Chapter 7 case filed in November 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-12."
Ianno Linda M Rojas — Maine, 14-20912


ᐅ Eileen J Solari, Maine

Address: 87 Valley Rd Wells, ME 04090-6545

Bankruptcy Case 14-12141-BAH Summary: "The bankruptcy filing by Eileen J Solari, undertaken in Oct 31, 2014 in Wells, ME under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Eileen J Solari — Maine, 14-12141


ᐅ Dani Swenson, Maine

Address: 34 Ell Pond Rd Wells, ME 04090-6519

Bankruptcy Case 15-20227 Summary: "Wells, ME resident Dani Swenson's Apr 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Dani Swenson — Maine, 15-20227


ᐅ Kenneth R Tapscott, Maine

Address: PO Box 474 Wells, ME 04090-0474

Brief Overview of Bankruptcy Case 08-21374: "Filing for Chapter 13 bankruptcy in November 18, 2008, Kenneth R Tapscott from Wells, ME, structured a repayment plan, achieving discharge in May 20, 2013."
Kenneth R Tapscott — Maine, 08-21374


ᐅ Jamie Lee Truman, Maine

Address: 21 Davis St Wells, ME 04090-4532

Brief Overview of Bankruptcy Case 2014-20334: "Wells, ME resident Jamie Lee Truman's 2014-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014."
Jamie Lee Truman — Maine, 2014-20334


ᐅ Timothy L White, Maine

Address: 2123 Sanford Rd Wells, ME 04090-6440

Bankruptcy Case 14-20669 Overview: "Wells, ME resident Timothy L White's 2014-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19."
Timothy L White — Maine, 14-20669


ᐅ Kathleen M White, Maine

Address: 2123 Sanford Rd Wells, ME 04090-6440

Snapshot of U.S. Bankruptcy Proceeding Case 14-20669: "In Wells, ME, Kathleen M White filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2014."
Kathleen M White — Maine, 14-20669


ᐅ James Scott Winters, Maine

Address: 176 Flintlock Vlg Unit 2 Wells, ME 04090-5348

Bankruptcy Case 2014-20519 Summary: "The bankruptcy record of James Scott Winters from Wells, ME, shows a Chapter 7 case filed in Jul 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-05."
James Scott Winters — Maine, 2014-20519