Website Logo

Brewer, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brewer.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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