personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Winterport, 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 George R Bates, Maine

Address: PO Box 590 Winterport, ME 04496-0590

Bankruptcy Case 12-10016 Overview: "Chapter 13 bankruptcy for George R Bates in Winterport, ME began in 2012-01-09, focusing on debt restructuring, concluding with plan fulfillment in 12/28/2012."
George R Bates — Maine, 12-10016


ᐅ Martha S Conners, Maine

Address: 7 Taylor Ln Winterport, ME 04496-3461

Bankruptcy Case 2014-10224 Summary: "In a Chapter 7 bankruptcy case, Martha S Conners from Winterport, ME, saw her proceedings start in Apr 4, 2014 and complete by Jul 3, 2014, involving asset liquidation."
Martha S Conners — Maine, 2014-10224


ᐅ Timothy Michael Corson, Maine

Address: PO Box 792 Winterport, ME 04496-0792

Brief Overview of Bankruptcy Case 2014-10239: "In a Chapter 7 bankruptcy case, Timothy Michael Corson from Winterport, ME, saw their proceedings start in 2014-04-14 and complete by 2014-07-13, involving asset liquidation."
Timothy Michael Corson — Maine, 2014-10239


ᐅ Tina Marie Corson, Maine

Address: 27 Cedarwood Dr Winterport, ME 04496-3827

Brief Overview of Bankruptcy Case 2014-10239: "In a Chapter 7 bankruptcy case, Tina Marie Corson from Winterport, ME, saw her proceedings start in 2014-04-14 and complete by 2014-07-13, involving asset liquidation."
Tina Marie Corson — Maine, 2014-10239


ᐅ Stephen A Dahlbergh, Maine

Address: 858 N Main St Winterport, ME 04496-3402

Concise Description of Bankruptcy Case 08-101547: "2008-02-29 marked the beginning of Stephen A Dahlbergh's Chapter 13 bankruptcy in Winterport, ME, entailing a structured repayment schedule, completed by 2013-03-25."
Stephen A Dahlbergh — Maine, 08-10154


ᐅ Larry H Deane, Maine

Address: 165 Monroe Rd Winterport, ME 04496-4222

Bankruptcy Case 14-10951 Overview: "The bankruptcy filing by Larry H Deane, undertaken in 2014-12-15 in Winterport, ME under Chapter 7, concluded with discharge in 2015-03-15 after liquidating assets."
Larry H Deane — Maine, 14-10951


ᐅ Jessica M Dickel, Maine

Address: PO Box 157 Winterport, ME 04496-0157

Snapshot of U.S. Bankruptcy Proceeding Case 15-10365: "The bankruptcy record of Jessica M Dickel from Winterport, ME, shows a Chapter 7 case filed in 2015-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2015."
Jessica M Dickel — Maine, 15-10365


ᐅ Nathan A Feero, Maine

Address: 14 Clark Rd Winterport, ME 04496-4227

Bankruptcy Case 2014-10342 Overview: "The case of Nathan A Feero in Winterport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan A Feero — Maine, 2014-10342


ᐅ Traci Jill Fiori, Maine

Address: 16 Sampson St Winterport, ME 04496-3250

Bankruptcy Case 15-10847 Overview: "Traci Jill Fiori's Chapter 7 bankruptcy, filed in Winterport, ME in 2015-11-25, led to asset liquidation, with the case closing in Feb 23, 2016."
Traci Jill Fiori — Maine, 15-10847


ᐅ Janice M Gillen, Maine

Address: 47 Dean St Winterport, ME 04496-3247

Concise Description of Bankruptcy Case 14-100237: "The bankruptcy record of Janice M Gillen from Winterport, ME, shows a Chapter 7 case filed in 2014-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2014."
Janice M Gillen — Maine, 14-10023


ᐅ Tracy L Gray, Maine

Address: 1 Mylen Ln Winterport, ME 04496-4050

Bankruptcy Case 14-10915 Overview: "In a Chapter 7 bankruptcy case, Tracy L Gray from Winterport, ME, saw their proceedings start in 11.25.2014 and complete by 02/23/2015, involving asset liquidation."
Tracy L Gray — Maine, 14-10915


ᐅ Robert A Gray, Maine

Address: 1 Mylen Ln Winterport, ME 04496-4050

Bankruptcy Case 14-10915 Overview: "The bankruptcy record of Robert A Gray from Winterport, ME, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Robert A Gray — Maine, 14-10915


ᐅ Jennifer R Higham, Maine

Address: 453 Stream Rd Winterport, ME 04496-4423

Bankruptcy Case 16-10333 Summary: "Jennifer R Higham's Chapter 7 bankruptcy, filed in Winterport, ME in 06.06.2016, led to asset liquidation, with the case closing in Sep 4, 2016."
Jennifer R Higham — Maine, 16-10333


ᐅ Richard Lynch, Maine

Address: 19 Staples Rd Winterport, ME 04496-3629

Brief Overview of Bankruptcy Case 08-10773: "Richard Lynch's Winterport, ME bankruptcy under Chapter 13 in August 1, 2008 led to a structured repayment plan, successfully discharged in 2013-09-09."
Richard Lynch — Maine, 08-10773


ᐅ Michelle Lynch, Maine

Address: 19 Staples Rd Winterport, ME 04496-3629

Bankruptcy Case 08-10773 Overview: "Michelle Lynch's Chapter 13 bankruptcy in Winterport, ME started in August 1, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Michelle Lynch — Maine, 08-10773


ᐅ Darren D Nadeau, Maine

Address: 1048 N Main St Winterport, ME 04496-3405

Snapshot of U.S. Bankruptcy Proceeding Case 15-10543: "The bankruptcy record of Darren D Nadeau from Winterport, ME, shows a Chapter 7 case filed in 07.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-03."
Darren D Nadeau — Maine, 15-10543


ᐅ Roanne M Nadeau, Maine

Address: 1048 N Main St Winterport, ME 04496-3405

Concise Description of Bankruptcy Case 15-105437: "Winterport, ME resident Roanne M Nadeau's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2015."
Roanne M Nadeau — Maine, 15-10543


ᐅ Susan D Pearson, Maine

Address: 44 Willow St Winterport, ME 04496-3206

Brief Overview of Bankruptcy Case 15-13682: "Susan D Pearson's bankruptcy, initiated in 2015-03-16 and concluded by 06/14/2015 in Winterport, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan D Pearson — Maine, 15-13682


ᐅ Thomas C Pearson, Maine

Address: 44 Willow St Winterport, ME 04496-3206

Snapshot of U.S. Bankruptcy Proceeding Case 15-13682: "In Winterport, ME, Thomas C Pearson filed for Chapter 7 bankruptcy in 03.16.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Thomas C Pearson — Maine, 15-13682


ᐅ Suzanne N Russell, Maine

Address: 16 Church St Winterport, ME 04496-3252

Concise Description of Bankruptcy Case 14-108887: "The bankruptcy filing by Suzanne N Russell, undertaken in 11.13.2014 in Winterport, ME under Chapter 7, concluded with discharge in Feb 11, 2015 after liquidating assets."
Suzanne N Russell — Maine, 14-10888


ᐅ Michelle D Tierney, Maine

Address: 11 Johnson Ln Winterport, ME 04496-3457

Snapshot of U.S. Bankruptcy Proceeding Case 15-10635: "In a Chapter 7 bankruptcy case, Michelle D Tierney from Winterport, ME, saw her proceedings start in 2015-09-01 and complete by 11/30/2015, involving asset liquidation."
Michelle D Tierney — Maine, 15-10635


ᐅ Brad P Tierney, Maine

Address: 11 Johnson Ln Winterport, ME 04496-3457

Snapshot of U.S. Bankruptcy Proceeding Case 15-10635: "Brad P Tierney's Chapter 7 bankruptcy, filed in Winterport, ME in 2015-09-01, led to asset liquidation, with the case closing in November 30, 2015."
Brad P Tierney — Maine, 15-10635


ᐅ Jessica M Tracy, Maine

Address: 1136 N Main St Winterport, ME 04496-3406

Concise Description of Bankruptcy Case 15-108927: "The case of Jessica M Tracy in Winterport, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica M Tracy — Maine, 15-10892


ᐅ Benjamin I Tracy, Maine

Address: 1136 N Main St Winterport, ME 04496-3406

Bankruptcy Case 15-10892 Overview: "In Winterport, ME, Benjamin I Tracy filed for Chapter 7 bankruptcy in 2015-12-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2016."
Benjamin I Tracy — Maine, 15-10892


ᐅ Michael J Wolosko, Maine

Address: 364 Goshen Rd Winterport, ME 04496-4405

Snapshot of U.S. Bankruptcy Proceeding Case 15-10841: "In a Chapter 7 bankruptcy case, Michael J Wolosko from Winterport, ME, saw their proceedings start in November 2015 and complete by 02.18.2016, involving asset liquidation."
Michael J Wolosko — Maine, 15-10841