personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yarmouth, 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 Deborah Sue Charles, Maine

Address: 1 Portsmouth Ct Yarmouth, ME 04096-1551

Brief Overview of Bankruptcy Case 2014-20258: "Deborah Sue Charles's bankruptcy, initiated in April 10, 2014 and concluded by 07/09/2014 in Yarmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Sue Charles — Maine, 2014-20258


ᐅ Patricia A Day, Maine

Address: 63 Juniper Ledge Yarmouth, ME 04096-1435

Snapshot of U.S. Bankruptcy Proceeding Case 15-20810: "The case of Patricia A Day in Yarmouth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Day — Maine, 15-20810


ᐅ Elizabeth Montejo Doyle, Maine

Address: 55 Baker St Apt 1 Yarmouth, ME 04096-7927

Bankruptcy Case 2014-20549 Summary: "The bankruptcy filing by Elizabeth Montejo Doyle, undertaken in Jul 16, 2014 in Yarmouth, ME under Chapter 7, concluded with discharge in Oct 14, 2014 after liquidating assets."
Elizabeth Montejo Doyle — Maine, 2014-20549


ᐅ Todd Doyle, Maine

Address: 251 Little John Rd Yarmouth, ME 04096-5105

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20549: "Yarmouth, ME resident Todd Doyle's 07.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2014."
Todd Doyle — Maine, 2014-20549


ᐅ William E Doyle, Maine

Address: 114C Burnell Dr Yarmouth, ME 04096-7706

Snapshot of U.S. Bankruptcy Proceeding Case 15-20159: "William E Doyle's bankruptcy, initiated in 03.19.2015 and concluded by Jun 17, 2015 in Yarmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Doyle — Maine, 15-20159


ᐅ Shawn R Flynn, Maine

Address: 6 Killington Ct Yarmouth, ME 04096-1546

Bankruptcy Case 14-20687 Summary: "The case of Shawn R Flynn in Yarmouth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn R Flynn — Maine, 14-20687


ᐅ Jennifer L Herd, Maine

Address: D04 Juniper E Yarmouth, ME 04096-1442

Bankruptcy Case 15-24327 Overview: "The bankruptcy record of Jennifer L Herd from Yarmouth, ME, shows a Chapter 7 case filed in October 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Jennifer L Herd — Maine, 15-24327


ᐅ Daniel I Horowitz, Maine

Address: D30 Juniper E Yarmouth, ME 04096-1433

Bankruptcy Case 14-20916 Overview: "The case of Daniel I Horowitz in Yarmouth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel I Horowitz — Maine, 14-20916


ᐅ Travis E James, Maine

Address: 50 Baywood Ln Yarmouth, ME 04096-6136

Bankruptcy Case 16-10279-BAH Summary: "The case of Travis E James in Yarmouth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis E James — Maine, 16-10279


ᐅ William P Keefe, Maine

Address: 62 Sisquisic Trl Yarmouth, ME 04096-6532

Bankruptcy Case 2014-20319 Summary: "The bankruptcy filing by William P Keefe, undertaken in 05.01.2014 in Yarmouth, ME under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
William P Keefe — Maine, 2014-20319


ᐅ Crystal Jean H Kyles, Maine

Address: 19 Baywood Ln Yarmouth, ME 04096-6133

Bankruptcy Case 14-20853 Overview: "The case of Crystal Jean H Kyles in Yarmouth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Jean H Kyles — Maine, 14-20853


ᐅ Russell Libby, Maine

Address: B2 Juniper E Yarmouth, ME 04096-1439

Brief Overview of Bankruptcy Case 15-20107: "The case of Russell Libby in Yarmouth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Libby — Maine, 15-20107


ᐅ Dorian Lucca, Maine

Address: 31 Stony Brook Ln Yarmouth, ME 04096-8361

Bankruptcy Case 15-20081 Summary: "In a Chapter 7 bankruptcy case, Dorian Lucca from Yarmouth, ME, saw their proceedings start in 02.17.2015 and complete by May 18, 2015, involving asset liquidation."
Dorian Lucca — Maine, 15-20081


ᐅ Michele Lucca, Maine

Address: 31 Stony Brook Ln Yarmouth, ME 04096-8361

Brief Overview of Bankruptcy Case 15-20081: "Michele Lucca's Chapter 7 bankruptcy, filed in Yarmouth, ME in 02.17.2015, led to asset liquidation, with the case closing in May 18, 2015."
Michele Lucca — Maine, 15-20081


ᐅ Edward Dennis Peterson, Maine

Address: A16 Juniper E Yarmouth, ME 04096-1432

Snapshot of U.S. Bankruptcy Proceeding Case 14-20667: "In a Chapter 7 bankruptcy case, Edward Dennis Peterson from Yarmouth, ME, saw their proceedings start in 08/21/2014 and complete by November 2014, involving asset liquidation."
Edward Dennis Peterson — Maine, 14-20667


ᐅ Brent Rolfe, Maine

Address: 192 E Main St Yarmouth, ME 04096-6908

Brief Overview of Bankruptcy Case 14-20923: "Brent Rolfe's Chapter 7 bankruptcy, filed in Yarmouth, ME in 11.18.2014, led to asset liquidation, with the case closing in 2015-02-16."
Brent Rolfe — Maine, 14-20923


ᐅ Misha Rolfe, Maine

Address: 192 E Main St Yarmouth, ME 04096-6908

Bankruptcy Case 14-20923 Summary: "Misha Rolfe's Chapter 7 bankruptcy, filed in Yarmouth, ME in 2014-11-18, led to asset liquidation, with the case closing in Feb 16, 2015."
Misha Rolfe — Maine, 14-20923


ᐅ Mary E Sanville, Maine

Address: 5 Harrison Ct Yarmouth, ME 04096-1543

Bankruptcy Case 14-20868 Overview: "The bankruptcy filing by Mary E Sanville, undertaken in 2014-10-31 in Yarmouth, ME under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Mary E Sanville — Maine, 14-20868


ᐅ Melissa A Senate, Maine

Address: 2 Cambridge Ct Yarmouth, ME 04096-1538

Snapshot of U.S. Bankruptcy Proceeding Case 09-20990: "Chapter 13 bankruptcy for Melissa A Senate in Yarmouth, ME began in 2009-06-30, focusing on debt restructuring, concluding with plan fulfillment in April 22, 2013."
Melissa A Senate — Maine, 09-20990


ᐅ Jeffrey D Thaxter, Maine

Address: 43 E Main St Yarmouth, ME 04096-6953

Bankruptcy Case 2014-20280 Summary: "In a Chapter 7 bankruptcy case, Jeffrey D Thaxter from Yarmouth, ME, saw their proceedings start in Apr 18, 2014 and complete by 07/17/2014, involving asset liquidation."
Jeffrey D Thaxter — Maine, 2014-20280


ᐅ Pamela Jean Wick, Maine

Address: 78 Newell Rd Yarmouth, ME 04096-8353

Brief Overview of Bankruptcy Case 15-20482: "The bankruptcy record of Pamela Jean Wick from Yarmouth, ME, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2015."
Pamela Jean Wick — Maine, 15-20482