Brewer, Maine - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brewer.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Cassie Lynn Asay, Brewer ME
Address: 269 Washington St Brewer, ME 04412-1325
Snapshot of U.S. Bankruptcy Proceeding Case 15-10580: "In a Chapter 7 bankruptcy case, Cassie Lynn Asay from Brewer, ME, saw her proceedings start in August 2015 and complete by November 11, 2015, involving asset liquidation."
Cassie Lynn Asay — Maine
Levenia Bailey, Brewer ME
Address: 56 S Brewer Dr Brewer, ME 04412-2458
Concise Description of Bankruptcy Case 16-102477: "Levenia Bailey's Chapter 7 bankruptcy, filed in Brewer, ME in April 2016, led to asset liquidation, with the case closing in July 2016."
Levenia Bailey — Maine
Isaac Blood, Brewer ME
Address: 4 Crescent St Brewer, ME 04412-1307
Concise Description of Bankruptcy Case 14-107327: "Brewer, ME resident Isaac Blood's Sep 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014."
Isaac Blood — Maine
George N Brountas, Brewer ME
Address: 61 Sunset Strip Brewer, ME 04412-1632
Snapshot of U.S. Bankruptcy Proceeding Case 16-10135: "In Brewer, ME, George N Brountas filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
George N Brountas — Maine
Kimberly D Brountas, Brewer ME
Address: 61 Sunset Strip Brewer, ME 04412-1632
Bankruptcy Case 16-10135 Overview: "The case of Kimberly D Brountas in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2016-03-14 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Kimberly D Brountas — Maine
Justin Aaron Brown, Brewer ME
Address: 13 Maple St # 2 Brewer, ME 04412-2211
Bankruptcy Case 07-20661 Overview: "The bankruptcy record for Justin Aaron Brown from Brewer, ME, under Chapter 13, filed in Jul 30, 2007, involved setting up a repayment plan, finalized by January 2013."
Justin Aaron Brown — Maine
John A Caldwell, Brewer ME
Address: 7 Prospect St Brewer, ME 04412-2622
Bankruptcy Case 14-10718 Summary: "In Brewer, ME, John A Caldwell filed for Chapter 7 bankruptcy in September 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
John A Caldwell — Maine
Diana M Caldwell, Brewer ME
Address: 7 Prospect St Brewer, ME 04412-2622
Bankruptcy Case 14-10718 Overview: "The bankruptcy filing by Diana M Caldwell, undertaken in Sep 9, 2014 in Brewer, ME under Chapter 7, concluded with discharge in December 8, 2014 after liquidating assets."
Diana M Caldwell — Maine
Mardi L Campbell, Brewer ME
Address: PO Box 931 Brewer, ME 04412-0931
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10211: "Brewer, ME resident Mardi L Campbell's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-30."
Mardi L Campbell — Maine
Cynthia J Churchill, Brewer ME
Address: 990 Wilson St Brewer, ME 04412-1010
Bankruptcy Case 15-10565 Summary: "In Brewer, ME, Cynthia J Churchill filed for Chapter 7 bankruptcy in Aug 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2015."
Cynthia J Churchill — Maine
Stanley Colby, Brewer ME
Address: 17 Mckinnon Dr Apt 502 Brewer, ME 04412-1570
Concise Description of Bankruptcy Case 15-102217: "Stanley Colby's bankruptcy, initiated in April 2015 and concluded by 07.09.2015 in Brewer, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Colby — Maine
Terrie Colby, Brewer ME
Address: 17 Mckinnon Dr Apt 502 Brewer, ME 04412-1570
Snapshot of U.S. Bankruptcy Proceeding Case 15-10221: "Terrie Colby's Chapter 7 bankruptcy, filed in Brewer, ME in 04/10/2015, led to asset liquidation, with the case closing in 2015-07-09."
Terrie Colby — Maine
Thomas J Coyle, Brewer ME
Address: 565 Eastern Ave Brewer, ME 04412-9629
Bankruptcy Case 15-10821 Summary: "The bankruptcy filing by Thomas J Coyle, undertaken in Nov 13, 2015 in Brewer, ME under Chapter 7, concluded with discharge in 02.11.2016 after liquidating assets."
Thomas J Coyle — Maine
Steven T Cyr, Brewer ME
Address: 27 Fling St Brewer, ME 04412-2104
Bankruptcy Case 15-10700 Overview: "The bankruptcy record of Steven T Cyr from Brewer, ME, shows a Chapter 7 case filed in Sep 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2015."
Steven T Cyr — Maine
Kern A Feeney, Brewer ME
Address: PO Box 3075 Brewer, ME 04412-3075
Concise Description of Bankruptcy Case 15-105567: "Brewer, ME resident Kern A Feeney's 08/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2015."
Kern A Feeney — Maine
Trixie Fucillo, Brewer ME
Address: 58 Deer Park Dr Brewer, ME 04412-1256
Bankruptcy Case 15-10759 Summary: "In Brewer, ME, Trixie Fucillo filed for Chapter 7 bankruptcy in 10.15.2015. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2016."
Trixie Fucillo — Maine
Jill M Giggey, Brewer ME
Address: 32 Willow Way Brewer, ME 04412-1339
Snapshot of U.S. Bankruptcy Proceeding Case 15-10654: "The case of Jill M Giggey in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2015-09-04 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Jill M Giggey — Maine
James M Gilmore, Brewer ME
Address: 147 Oak Grove Dr Brewer, ME 04412-1200
Brief Overview of Bankruptcy Case 2014-10357: "The bankruptcy record of James M Gilmore from Brewer, ME, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2014."
James M Gilmore — Maine
Robert W Grant, Brewer ME
Address: 49 Wiswell Rd Brewer, ME 04412-5326
Bankruptcy Case 15-10618 Summary: "The case of Robert W Grant in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early 2015-11-24, focusing on asset liquidation to repay creditors."
Robert W Grant — Maine
Julie A Graves, Brewer ME
Address: 89 Elm St Apt B Brewer, ME 04412-2519
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10346: "In a Chapter 7 bankruptcy case, Julie A Graves from Brewer, ME, saw her proceedings start in 05/13/2014 and complete by August 11, 2014, involving asset liquidation."
Julie A Graves — Maine
Catherine N Howland, Brewer ME
Address: 8 Broadlawn Dr Brewer, ME 04412-1204
Concise Description of Bankruptcy Case 14-109637: "In a Chapter 7 bankruptcy case, Catherine N Howland from Brewer, ME, saw her proceedings start in 2014-12-19 and complete by 2015-03-19, involving asset liquidation."
Catherine N Howland — Maine
Sara L Karter, Brewer ME
Address: 196 Penobscot St Apt 21 Brewer, ME 04412-2628
Snapshot of U.S. Bankruptcy Proceeding Case 16-10069: "Sara L Karter's bankruptcy, initiated in 2016-02-15 and concluded by May 15, 2016 in Brewer, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara L Karter — Maine
David Allen Kaulfers, Brewer ME
Address: 5 Treats Falls Dr Brewer, ME 04412-1231
Bankruptcy Case 2014-10344 Summary: "David Allen Kaulfers's Chapter 7 bankruptcy, filed in Brewer, ME in May 13, 2014, led to asset liquidation, with the case closing in August 2014."
David Allen Kaulfers — Maine
Brenda L Kral, Brewer ME
Address: 7 Grove St Brewer, ME 04412-2303
Bankruptcy Case 16-10087 Summary: "In Brewer, ME, Brenda L Kral filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2016."
Brenda L Kral — Maine
Stephen A Mclain, Brewer ME
Address: PO Box 3488 Brewer, ME 04412-3488
Concise Description of Bankruptcy Case 14-109477: "The case of Stephen A Mclain in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2014-12-10 and discharged early 03.10.2015, focusing on asset liquidation to repay creditors."
Stephen A Mclain — Maine
Susan B Mclain, Brewer ME
Address: PO Box 3488 Brewer, ME 04412-3488
Bankruptcy Case 14-10947 Summary: "Susan B Mclain's Chapter 7 bankruptcy, filed in Brewer, ME in 12/10/2014, led to asset liquidation, with the case closing in March 2015."
Susan B Mclain — Maine
Mandi Mitchell, Brewer ME
Address: 37 Holyoke St Apt 1 Brewer, ME 04412-1941
Brief Overview of Bankruptcy Case 14-10980: "Mandi Mitchell's bankruptcy, initiated in Dec 30, 2014 and concluded by 2015-03-30 in Brewer, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandi Mitchell — Maine
Molly Ann Notto, Brewer ME
Address: 161 Elm St Brewer, ME 04412-1700
Snapshot of U.S. Bankruptcy Proceeding Case 16-10127: "Molly Ann Notto's bankruptcy, initiated in 2016-03-10 and concluded by 06/08/2016 in Brewer, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Molly Ann Notto — Maine
Richard Joseph Notto, Brewer ME
Address: 161 Elm St Brewer, ME 04412-1700
Bankruptcy Case 16-10127 Summary: "Richard Joseph Notto's Chapter 7 bankruptcy, filed in Brewer, ME in March 2016, led to asset liquidation, with the case closing in Jun 8, 2016."
Richard Joseph Notto — Maine
Brenda Parsons, Brewer ME
Address: 283 Wiswell Rd Brewer, ME 04412-5315
Concise Description of Bankruptcy Case 16-103437: "Brewer, ME resident Brenda Parsons's Jun 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Brenda Parsons — Maine
Dawn D Ravan, Brewer ME
Address: 143 Chamberlain St Brewer, ME 04412-1903
Brief Overview of Bankruptcy Case 16-10161: "The case of Dawn D Ravan in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2016-03-23 and discharged early 06.21.2016, focusing on asset liquidation to repay creditors."
Dawn D Ravan — Maine
Ernest Rockwell, Brewer ME
Address: 120 S Main St Brewer, ME 04412-2118
Bankruptcy Case 15-10292 Summary: "In Brewer, ME, Ernest Rockwell filed for Chapter 7 bankruptcy in 05.05.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Ernest Rockwell — Maine
Jennifer R Rockwell, Brewer ME
Address: 120 S Main St Brewer, ME 04412-2118
Bankruptcy Case 15-10292 Summary: "Jennifer R Rockwell's Chapter 7 bankruptcy, filed in Brewer, ME in 2015-05-05, led to asset liquidation, with the case closing in 08/03/2015."
Jennifer R Rockwell — Maine
Deborah L Sargent, Brewer ME
Address: 1127 N Main St Brewer, ME 04412-1241
Concise Description of Bankruptcy Case 14-108367: "In a Chapter 7 bankruptcy case, Deborah L Sargent from Brewer, ME, saw her proceedings start in 2014-10-23 and complete by January 2015, involving asset liquidation."
Deborah L Sargent — Maine
Michael A Stewart, Brewer ME
Address: 29 Chamberlain St Apt 1 Brewer, ME 04412-1929
Bankruptcy Case 15-10800 Overview: "The case of Michael A Stewart in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in November 3, 2015 and discharged early 2016-02-01, focusing on asset liquidation to repay creditors."
Michael A Stewart — Maine
Sherri L Treadwell, Brewer ME
Address: 266 Center St Unit 301 Brewer, ME 04412-2090
Concise Description of Bankruptcy Case 16-102877: "The bankruptcy record of Sherri L Treadwell from Brewer, ME, shows a Chapter 7 case filed in 05.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2016."
Sherri L Treadwell — Maine
Michelle Vachon, Brewer ME
Address: 23 Stone St Apt B Brewer, ME 04412-2511
Concise Description of Bankruptcy Case 14-106827: "The bankruptcy filing by Michelle Vachon, undertaken in August 2014 in Brewer, ME under Chapter 7, concluded with discharge in Nov 26, 2014 after liquidating assets."
Michelle Vachon — Maine
Judith I Wedge, Brewer ME
Address: 22 Rinfret Dr Apt 203 Brewer, ME 04412
Concise Description of Bankruptcy Case 2014-105687: "Judith I Wedge's Chapter 7 bankruptcy, filed in Brewer, ME in 07.17.2014, led to asset liquidation, with the case closing in October 15, 2014."
Judith I Wedge — Maine
Explore Free Bankruptcy Records by State