personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

York, 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 Russell J Baker, Maine

Address: 12 Ruch Ln York, ME 03909-5865

Brief Overview of Bankruptcy Case 16-20066: "In York, ME, Russell J Baker filed for Chapter 7 bankruptcy in 02/16/2016. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2016."
Russell J Baker — Maine, 16-20066


ᐅ Sandra P Baker, Maine

Address: 12 Ruch Ln York, ME 03909-5865

Brief Overview of Bankruptcy Case 16-20066: "York, ME resident Sandra P Baker's February 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Sandra P Baker — Maine, 16-20066


ᐅ Delores J Belanger, Maine

Address: 6 New Town Rd York, ME 03909-1618

Snapshot of U.S. Bankruptcy Proceeding Case 15-20374: "The case of Delores J Belanger in York, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores J Belanger — Maine, 15-20374


ᐅ Kristen Chadwick, Maine

Address: 69 Woodbridge Rd Apt E York, ME 03909-1436

Snapshot of U.S. Bankruptcy Proceeding Case 16-20003: "The bankruptcy filing by Kristen Chadwick, undertaken in Jan 7, 2016 in York, ME under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Kristen Chadwick — Maine, 16-20003


ᐅ Paul Chadwick, Maine

Address: 69 Woodbridge Rd Apt E York, ME 03909-1436

Bankruptcy Case 16-20003 Summary: "York, ME resident Paul Chadwick's 01.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2016."
Paul Chadwick — Maine, 16-20003


ᐅ Debra L Crepeau, Maine

Address: 136 Beech Ridge Rd York, ME 03909-5358

Snapshot of U.S. Bankruptcy Proceeding Case 14-20759: "Debra L Crepeau's bankruptcy, initiated in 09.22.2014 and concluded by December 2014 in York, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Crepeau — Maine, 14-20759


ᐅ Joseph F Crepeau, Maine

Address: 136 Beech Ridge Rd York, ME 03909-5358

Brief Overview of Bankruptcy Case 14-20759: "York, ME resident Joseph F Crepeau's 09.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-21."
Joseph F Crepeau — Maine, 14-20759


ᐅ Vaughn Eugene Davis, Maine

Address: 18 Sparrow Ln York, ME 03909-5854

Bankruptcy Case 16-20162 Summary: "In a Chapter 7 bankruptcy case, Vaughn Eugene Davis from York, ME, saw his proceedings start in March 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Vaughn Eugene Davis — Maine, 16-20162


ᐅ Laura Innocenti Davis, Maine

Address: 18 Sparrow Ln York, ME 03909-5854

Concise Description of Bankruptcy Case 16-201627: "The bankruptcy record of Laura Innocenti Davis from York, ME, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2016."
Laura Innocenti Davis — Maine, 16-20162


ᐅ Mark D Everett, Maine

Address: 56 Cycad Ave York, ME 03909-6800

Bankruptcy Case 2014-11445-BAH Summary: "The bankruptcy filing by Mark D Everett, undertaken in 2014-07-20 in York, ME under Chapter 7, concluded with discharge in 2014-10-18 after liquidating assets."
Mark D Everett — Maine, 2014-11445


ᐅ John R Gray, Maine

Address: 28 Payne Rd York, ME 03909-5140

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20336: "The bankruptcy filing by John R Gray, undertaken in 2014-05-07 in York, ME under Chapter 7, concluded with discharge in August 5, 2014 after liquidating assets."
John R Gray — Maine, 2014-20336


ᐅ Tammy L Johnson, Maine

Address: PO Box 821 York, ME 03909-0821

Snapshot of U.S. Bankruptcy Proceeding Case 14-20641: "York, ME resident Tammy L Johnson's 08.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2014."
Tammy L Johnson — Maine, 14-20641


ᐅ Paula J Kondos, Maine

Address: 45 Airport Dr York, ME 03909-6944

Bankruptcy Case 14-20730 Overview: "Paula J Kondos's Chapter 7 bankruptcy, filed in York, ME in 09/10/2014, led to asset liquidation, with the case closing in 12/09/2014."
Paula J Kondos — Maine, 14-20730


ᐅ Carlene M Lafleche, Maine

Address: 117 Long Sands Rd Unit A4 York, ME 03909-1116

Snapshot of U.S. Bankruptcy Proceeding Case 14-20909: "In York, ME, Carlene M Lafleche filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Carlene M Lafleche — Maine, 14-20909


ᐅ Susan Malatesta, Maine

Address: 33 Osprey Ln York, ME 03909-5853

Concise Description of Bankruptcy Case 2014-204987: "The case of Susan Malatesta in York, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Malatesta — Maine, 2014-20498


ᐅ Grace A Meyer, Maine

Address: 14 Gorgeana Way Unit E-1 York, ME 03909-1701

Snapshot of U.S. Bankruptcy Proceeding Case 16-20030: "Grace A Meyer's bankruptcy, initiated in 2016-01-26 and concluded by 04.25.2016 in York, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace A Meyer — Maine, 16-20030


ᐅ Dina R Morris, Maine

Address: 23 David Dr York, ME 03909-5340

Snapshot of U.S. Bankruptcy Proceeding Case 15-20739: "In York, ME, Dina R Morris filed for Chapter 7 bankruptcy in October 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2016."
Dina R Morris — Maine, 15-20739


ᐅ Jill M Nichols, Maine

Address: 78 Caincrest Rd York, ME 03909-5156

Brief Overview of Bankruptcy Case 14-20569: "Jill M Nichols's bankruptcy, initiated in 2014-07-24 and concluded by Oct 22, 2014 in York, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill M Nichols — Maine, 14-20569


ᐅ Clarence B Nichols, Maine

Address: 78 Caincrest Rd York, ME 03909-5156

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20569: "The bankruptcy filing by Clarence B Nichols, undertaken in 07/24/2014 in York, ME under Chapter 7, concluded with discharge in October 22, 2014 after liquidating assets."
Clarence B Nichols — Maine, 2014-20569


ᐅ Raymond A Paquet, Maine

Address: 3 Whispering Wind Ln York, ME 03909-6720

Snapshot of U.S. Bankruptcy Proceeding Case 10-19290: "Chapter 13 bankruptcy for Raymond A Paquet in York, ME began in August 2010, focusing on debt restructuring, concluding with plan fulfillment in Aug 9, 2012."
Raymond A Paquet — Maine, 10-19290


ᐅ Jason O Parent, Maine

Address: 3 Hidden Meadow Ln York, ME 03909-5432

Bankruptcy Case 15-20046 Summary: "Jason O Parent's bankruptcy, initiated in 01/29/2015 and concluded by Apr 29, 2015 in York, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason O Parent — Maine, 15-20046


ᐅ Stephen M Smith, Maine

Address: 43 Indian Trl York, ME 03909-1321

Snapshot of U.S. Bankruptcy Proceeding Case 15-20448: "In a Chapter 7 bankruptcy case, Stephen M Smith from York, ME, saw their proceedings start in 06/16/2015 and complete by 2015-09-22, involving asset liquidation."
Stephen M Smith — Maine, 15-20448


ᐅ Andrea S Toohey, Maine

Address: 45 Horn Rd York, ME 03909-6717

Brief Overview of Bankruptcy Case 15-11911-ref: "In a Chapter 7 bankruptcy case, Andrea S Toohey from York, ME, saw their proceedings start in 2015-03-20 and complete by June 18, 2015, involving asset liquidation."
Andrea S Toohey — Maine, 15-11911


ᐅ Bruce M Toohey, Maine

Address: 45 Horn Rd York, ME 03909-6717

Snapshot of U.S. Bankruptcy Proceeding Case 15-11911-ref: "The case of Bruce M Toohey in York, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce M Toohey — Maine, 15-11911


ᐅ Stephen M Tranni, Maine

Address: 154 Birch Hill Rd York, ME 03909-5365

Brief Overview of Bankruptcy Case 08-21444: "In their Chapter 13 bankruptcy case filed in December 2008, York, ME's Stephen M Tranni agreed to a debt repayment plan, which was successfully completed by October 15, 2013."
Stephen M Tranni — Maine, 08-21444


ᐅ Brian P Wilson, Maine

Address: 20 Brixham Rd York, ME 03909-5331

Bankruptcy Case 09-21418 Overview: "Brian P Wilson's Chapter 13 bankruptcy in York, ME started in 09.09.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-12."
Brian P Wilson — Maine, 09-21418