personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Winthrop, 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 Betty I Balderston, Maine

Address: 40 Birch St Winthrop, ME 04364-1302

Concise Description of Bankruptcy Case 08-107367: "Betty I Balderston's Winthrop, ME bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in 10/08/2013."
Betty I Balderston — Maine, 08-10736


ᐅ Lloyd D Balderston, Maine

Address: 40 Birch St Winthrop, ME 04364-1302

Bankruptcy Case 08-10736 Summary: "In his Chapter 13 bankruptcy case filed in 2008-07-28, Winthrop, ME's Lloyd D Balderston agreed to a debt repayment plan, which was successfully completed by 2013-10-08."
Lloyd D Balderston — Maine, 08-10736


ᐅ Judith Denise Bira, Maine

Address: 253 Main St Apt A Winthrop, ME 04364-1516

Brief Overview of Bankruptcy Case 15-10589: "Winthrop, ME resident Judith Denise Bira's 2015-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2015."
Judith Denise Bira — Maine, 15-10589


ᐅ Lita Blanchard, Maine

Address: 511 Winthrop Center Rd Winthrop, ME 04364-3547

Concise Description of Bankruptcy Case 15-101987: "The case of Lita Blanchard in Winthrop, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lita Blanchard — Maine, 15-10198


ᐅ Sarah B Bohan, Maine

Address: 11 Corvette Way Winthrop, ME 04364-1536

Concise Description of Bankruptcy Case 14-209337: "The bankruptcy filing by Sarah B Bohan, undertaken in 2014-11-20 in Winthrop, ME under Chapter 7, concluded with discharge in February 18, 2015 after liquidating assets."
Sarah B Bohan — Maine, 14-20933


ᐅ Deborah A Bright, Maine

Address: 44 Bowdoin St Winthrop, ME 04364-1429

Concise Description of Bankruptcy Case 09-105047: "April 2009 marked the beginning of Deborah A Bright's Chapter 13 bankruptcy in Winthrop, ME, entailing a structured repayment schedule, completed by 2013-12-20."
Deborah A Bright — Maine, 09-10504


ᐅ Kenneth H Cook, Maine

Address: 236 Route 41 Winthrop, ME 04364-3913

Bankruptcy Case 14-10046 Summary: "The case of Kenneth H Cook in Winthrop, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth H Cook — Maine, 14-10046


ᐅ Shari D Falcone, Maine

Address: 286 Main St Winthrop, ME 04364-1527

Bankruptcy Case 15-10552 Overview: "The bankruptcy record of Shari D Falcone from Winthrop, ME, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-02."
Shari D Falcone — Maine, 15-10552


ᐅ Bridget J Goodspeed, Maine

Address: 22 Greenwood Ave Winthrop, ME 04364-1503

Concise Description of Bankruptcy Case 15-100507: "Winthrop, ME resident Bridget J Goodspeed's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2015."
Bridget J Goodspeed — Maine, 15-10050


ᐅ Jacob William Goodspeed, Maine

Address: 22 Greenwood Ave Winthrop, ME 04364-1503

Concise Description of Bankruptcy Case 15-100507: "Jacob William Goodspeed's bankruptcy, initiated in 01.29.2015 and concluded by Apr 29, 2015 in Winthrop, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob William Goodspeed — Maine, 15-10050


ᐅ Yvette M Ingalls, Maine

Address: 16 Pond View Rd Winthrop, ME 04364-3043

Bankruptcy Case 14-10927 Summary: "In a Chapter 7 bankruptcy case, Yvette M Ingalls from Winthrop, ME, saw her proceedings start in December 2014 and complete by 03.02.2015, involving asset liquidation."
Yvette M Ingalls — Maine, 14-10927


ᐅ Nancy L Jacques, Maine

Address: 32 Squire Ct Winthrop, ME 04364-4082

Brief Overview of Bankruptcy Case 15-10268: "Nancy L Jacques's bankruptcy, initiated in 04.29.2015 and concluded by 2015-07-28 in Winthrop, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy L Jacques — Maine, 15-10268


ᐅ Aaron P Kouhoupt, Maine

Address: 64 Greenwood Ave Winthrop, ME 04364-1522

Brief Overview of Bankruptcy Case 15-10098: "The bankruptcy record of Aaron P Kouhoupt from Winthrop, ME, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2015."
Aaron P Kouhoupt — Maine, 15-10098


ᐅ Wade R Morrill, Maine

Address: 132B Maranacook Rd Winthrop, ME 04364-3926

Snapshot of U.S. Bankruptcy Proceeding Case 16-10182: "The bankruptcy filing by Wade R Morrill, undertaken in 03/29/2016 in Winthrop, ME under Chapter 7, concluded with discharge in 06/27/2016 after liquidating assets."
Wade R Morrill — Maine, 16-10182


ᐅ Bobbie Eileen Reeves, Maine

Address: 43 Highland Hts Winthrop, ME 04364-1508

Concise Description of Bankruptcy Case 2014-106197: "The case of Bobbie Eileen Reeves in Winthrop, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie Eileen Reeves — Maine, 2014-10619


ᐅ Christopher P Rose, Maine

Address: 33 South Rd Winthrop, ME 04364-3204

Snapshot of U.S. Bankruptcy Proceeding Case 15-10039: "Christopher P Rose's Chapter 7 bankruptcy, filed in Winthrop, ME in 2015-01-23, led to asset liquidation, with the case closing in Apr 23, 2015."
Christopher P Rose — Maine, 15-10039


ᐅ Kenneth P Souza, Maine

Address: PO Box 462 Winthrop, ME 04364-0462

Brief Overview of Bankruptcy Case 15-10553: "The bankruptcy filing by Kenneth P Souza, undertaken in 08/04/2015 in Winthrop, ME under Chapter 7, concluded with discharge in 2015-11-03 after liquidating assets."
Kenneth P Souza — Maine, 15-10553


ᐅ Alisha R Spaulding, Maine

Address: 233 Winthrop Center Rd Apt A Winthrop, ME 04364-3574

Concise Description of Bankruptcy Case 15-108787: "Alisha R Spaulding's bankruptcy, initiated in 2015-12-14 and concluded by 2016-03-13 in Winthrop, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha R Spaulding — Maine, 15-10878


ᐅ Esther P Ward, Maine

Address: 361 Memorial Dr Winthrop, ME 04364-3407

Bankruptcy Case 14-10770 Summary: "In a Chapter 7 bankruptcy case, Esther P Ward from Winthrop, ME, saw her proceedings start in 2014-09-29 and complete by 12/28/2014, involving asset liquidation."
Esther P Ward — Maine, 14-10770