personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Orrington, 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 Michelle C Atherton, Maine

Address: 717 Brewer Lake Rd Orrington, ME 04474-3303

Bankruptcy Case 2014-10539 Overview: "In Orrington, ME, Michelle C Atherton filed for Chapter 7 bankruptcy in Jul 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2014."
Michelle C Atherton — Maine, 2014-10539


ᐅ Sarah Diane Childers, Maine

Address: 142 River Rd Orrington, ME 04474-3058

Brief Overview of Bankruptcy Case 15-10031: "The bankruptcy record of Sarah Diane Childers from Orrington, ME, shows a Chapter 7 case filed in Jan 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-22."
Sarah Diane Childers — Maine, 15-10031


ᐅ Annette Dubois, Maine

Address: 664 Center Dr Orrington, ME 04474-3521

Concise Description of Bankruptcy Case 15-104317: "Annette Dubois's Chapter 7 bankruptcy, filed in Orrington, ME in Jun 29, 2015, led to asset liquidation, with the case closing in 10/29/2015."
Annette Dubois — Maine, 15-10431


ᐅ Vicki French, Maine

Address: 91 Fowler Rd Orrington, ME 04474-3546

Concise Description of Bankruptcy Case 16-100517: "The bankruptcy filing by Vicki French, undertaken in 02/05/2016 in Orrington, ME under Chapter 7, concluded with discharge in 05.05.2016 after liquidating assets."
Vicki French — Maine, 16-10051


ᐅ William C Goody, Maine

Address: PO Box 307 Orrington, ME 04474-0307

Concise Description of Bankruptcy Case 2014-102087: "William C Goody's Chapter 7 bankruptcy, filed in Orrington, ME in Mar 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
William C Goody — Maine, 2014-10208


ᐅ David Michael Kobrin, Maine

Address: 94 Johnson Mill Rd Orrington, ME 04474-3531

Snapshot of U.S. Bankruptcy Proceeding Case 15-10778: "Orrington, ME resident David Michael Kobrin's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-21."
David Michael Kobrin — Maine, 15-10778


ᐅ Kelly Jean Kobrin, Maine

Address: 94 Johnson Mill Rd Orrington, ME 04474-3531

Concise Description of Bankruptcy Case 15-107787: "The bankruptcy filing by Kelly Jean Kobrin, undertaken in 2015-10-23 in Orrington, ME under Chapter 7, concluded with discharge in 01.21.2016 after liquidating assets."
Kelly Jean Kobrin — Maine, 15-10778


ᐅ William F Lerose, Maine

Address: 327 River Rd Orrington, ME 04474-3050

Bankruptcy Case 14-10896 Summary: "William F Lerose's Chapter 7 bankruptcy, filed in Orrington, ME in 2014-11-18, led to asset liquidation, with the case closing in 2015-02-16."
William F Lerose — Maine, 14-10896


ᐅ David Mark Marshall, Maine

Address: PO Box 122 Orrington, ME 04474-0122

Concise Description of Bankruptcy Case 16-102057: "In Orrington, ME, David Mark Marshall filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-07."
David Mark Marshall — Maine, 16-10205


ᐅ Daniel D Mixer, Maine

Address: 422 Johnson Mill Rd Orrington, ME 04474-3731

Concise Description of Bankruptcy Case 09-100607: "In his Chapter 13 bankruptcy case filed in 2009-01-23, Orrington, ME's Daniel D Mixer agreed to a debt repayment plan, which was successfully completed by October 2012."
Daniel D Mixer — Maine, 09-10060


ᐅ Sandra Joy Taubinger, Maine

Address: 16 Fairwind Dr Orrington, ME 04474-3553

Bankruptcy Case 15-10258 Summary: "Sandra Joy Taubinger's bankruptcy, initiated in Apr 22, 2015 and concluded by 07/21/2015 in Orrington, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Joy Taubinger — Maine, 15-10258


ᐅ Amy R Weymouth, Maine

Address: 17 Cleveland Ave Orrington, ME 04474-3000

Snapshot of U.S. Bankruptcy Proceeding Case 15-10551: "In Orrington, ME, Amy R Weymouth filed for Chapter 7 bankruptcy in 08/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Amy R Weymouth — Maine, 15-10551


ᐅ Ronald C Weymouth, Maine

Address: 17 Cleveland Ave Orrington, ME 04474-3000

Brief Overview of Bankruptcy Case 15-10551: "In Orrington, ME, Ronald C Weymouth filed for Chapter 7 bankruptcy in Aug 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2015."
Ronald C Weymouth — Maine, 15-10551


ᐅ Marie N Whitcomb, Maine

Address: 356 Fields Pond Rd Orrington, ME 04474-3336

Concise Description of Bankruptcy Case 16-100917: "The case of Marie N Whitcomb in Orrington, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie N Whitcomb — Maine, 16-10091


ᐅ George M Whitcomb, Maine

Address: 356 Fields Pond Rd Orrington, ME 04474-3336

Snapshot of U.S. Bankruptcy Proceeding Case 16-10091: "Orrington, ME resident George M Whitcomb's February 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
George M Whitcomb — Maine, 16-10091