Website Logo

Brunswick, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brunswick.

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

Elizabeth Nesmith Aldrich, Brunswick ME

Address: 36 Page St Brunswick, ME 04011-2324
Brief Overview of Bankruptcy Case 15-20421: "In Brunswick, ME, Elizabeth Nesmith Aldrich filed for Chapter 7 bankruptcy in June 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Elizabeth Nesmith Aldrich — Maine

Granville A Arris, Brunswick ME

Address: 58 Cumberland St Brunswick, ME 04011-1821
Concise Description of Bankruptcy Case 15-204547: "In a Chapter 7 bankruptcy case, Granville A Arris from Brunswick, ME, saw his proceedings start in June 2015 and complete by 2015-09-22, involving asset liquidation."
Granville A Arris — Maine

Bonnie Bishoff, Brunswick ME

Address: 249 Mere Point Rd Apt 1 Brunswick, ME 04011-7723
Bankruptcy Case 2014-20543 Overview: "The bankruptcy record of Bonnie Bishoff from Brunswick, ME, shows a Chapter 7 case filed in July 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2014."
Bonnie Bishoff — Maine

Dean R Blair, Brunswick ME

Address: 32 Candy Ln Brunswick, ME 04011-9119
Brief Overview of Bankruptcy Case 2014-20274: "Dean R Blair's bankruptcy, initiated in 2014-04-17 and concluded by 07/16/2014 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean R Blair — Maine

Tammy M Brooks, Brunswick ME

Address: 74 Long St Brunswick, ME 04011-9465
Concise Description of Bankruptcy Case 14-108477: "The bankruptcy record of Tammy M Brooks from Brunswick, ME, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Tammy M Brooks — Maine

Sharon E Brown, Brunswick ME

Address: 59 Scarponi Dr Brunswick, ME 04011-7515
Brief Overview of Bankruptcy Case 16-20084: "The bankruptcy filing by Sharon E Brown, undertaken in 2016-02-26 in Brunswick, ME under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Sharon E Brown — Maine

Pamela Kaye Brown, Brunswick ME

Address: 9 Pond Dr Brunswick, ME 04011-9470
Concise Description of Bankruptcy Case 16-200607: "Pamela Kaye Brown's bankruptcy, initiated in 02.12.2016 and concluded by May 12, 2016 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Kaye Brown — Maine

Dorothy Elaine Burrill, Brunswick ME

Address: 73 Franklin Pkwy Brunswick, ME 04011-9116
Bankruptcy Case 14-20821 Overview: "The bankruptcy record of Dorothy Elaine Burrill from Brunswick, ME, shows a Chapter 7 case filed in 2014-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-14."
Dorothy Elaine Burrill — Maine

Ruthann Carkhuff, Brunswick ME

Address: 1 Tufton St Brunswick, ME 04011-9125
Snapshot of U.S. Bankruptcy Proceeding Case 14-20779: "The bankruptcy filing by Ruthann Carkhuff, undertaken in September 2014 in Brunswick, ME under Chapter 7, concluded with discharge in Dec 29, 2014 after liquidating assets."
Ruthann Carkhuff — Maine

Daniel R Carlton, Brunswick ME

Address: 66 Merrymeeting Rd Brunswick, ME 04011-1623
Bankruptcy Case 14-20836 Summary: "The bankruptcy record of Daniel R Carlton from Brunswick, ME, shows a Chapter 7 case filed in 10.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Daniel R Carlton — Maine

Mark Charles Caron, Brunswick ME

Address: PO Box 12 Brunswick, ME 04011-0012
Bankruptcy Case 16-20018 Summary: "Mark Charles Caron's Chapter 7 bankruptcy, filed in Brunswick, ME in January 2016, led to asset liquidation, with the case closing in April 2016."
Mark Charles Caron — Maine

Karyn Ann Caron, Brunswick ME

Address: PO Box 12 Brunswick, ME 04011-0012
Brief Overview of Bankruptcy Case 16-20018: "The case of Karyn Ann Caron in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in Jan 15, 2016 and discharged early April 2016, focusing on asset liquidation to repay creditors."
Karyn Ann Caron — Maine

Richard Wayne Collins, Brunswick ME

Address: 26 Jordan Ave # 1 Brunswick, ME 04011-2118
Bankruptcy Case 2014-20518 Overview: "Richard Wayne Collins's bankruptcy, initiated in July 2014 and concluded by Oct 5, 2014 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Wayne Collins — Maine

Donna Catherine Colucci, Brunswick ME

Address: 50 Merrymeeting Rd Brunswick, ME 04011-1623
Brief Overview of Bankruptcy Case 16-20077: "The case of Donna Catherine Colucci in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in February 23, 2016 and discharged early 05.23.2016, focusing on asset liquidation to repay creditors."
Donna Catherine Colucci — Maine

Miriam J Cook, Brunswick ME

Address: 55 Larry Ln Brunswick, ME 04011-9141
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20341: "In Brunswick, ME, Miriam J Cook filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2014."
Miriam J Cook — Maine

Ryan D Curtin, Brunswick ME

Address: 8 Chamberlain Ave Brunswick, ME 04011-2519
Bankruptcy Case 14-64368-tmr7 Overview: "Ryan D Curtin's bankruptcy, initiated in 2014-12-08 and concluded by 03/16/2015 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan D Curtin — Maine

Tracey Lea Deletetsky, Brunswick ME

Address: 100 Farley Rd Brunswick, ME 04011-2643
Concise Description of Bankruptcy Case 15-208237: "The bankruptcy record of Tracey Lea Deletetsky from Brunswick, ME, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Tracey Lea Deletetsky — Maine

Sheila M Donahue, Brunswick ME

Address: 241 Old Portland Rd Brunswick, ME 04011-7273
Snapshot of U.S. Bankruptcy Proceeding Case 14-20884: "The bankruptcy filing by Sheila M Donahue, undertaken in November 5, 2014 in Brunswick, ME under Chapter 7, concluded with discharge in 02/03/2015 after liquidating assets."
Sheila M Donahue — Maine

Steven D Donahue, Brunswick ME

Address: 241 Old Portland Rd Brunswick, ME 04011-7273
Snapshot of U.S. Bankruptcy Proceeding Case 14-20884: "In Brunswick, ME, Steven D Donahue filed for Chapter 7 bankruptcy in 2014-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-03."
Steven D Donahue — Maine

Christine Doughty, Brunswick ME

Address: 32 Theodore Dr Brunswick, ME 04011-9152
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20538: "In a Chapter 7 bankruptcy case, Christine Doughty from Brunswick, ME, saw her proceedings start in 07.14.2014 and complete by 10.12.2014, involving asset liquidation."
Christine Doughty — Maine

Mark Anthony Dube, Brunswick ME

Address: 75 Pleasant St Apt 4 Brunswick, ME 04011-2255
Brief Overview of Bankruptcy Case 14-20718: "In Brunswick, ME, Mark Anthony Dube filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2014."
Mark Anthony Dube — Maine

Rosemary Ford, Brunswick ME

Address: 43 Emanuel Dr Brunswick, ME 04011-2905
Brief Overview of Bankruptcy Case 14-20020: "The bankruptcy record of Rosemary Ford from Brunswick, ME, shows a Chapter 7 case filed in January 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2014."
Rosemary Ford — Maine

Randy Erwin Garcia, Brunswick ME

Address: 104 Thomas Point Rd Brunswick, ME 04011-3912
Snapshot of U.S. Bankruptcy Proceeding Case 16-20027: "The case of Randy Erwin Garcia in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in Jan 25, 2016 and discharged early 04/24/2016, focusing on asset liquidation to repay creditors."
Randy Erwin Garcia — Maine

Carla Lynne Garcia, Brunswick ME

Address: 52 Linnell Cir Brunswick, ME 04011-7532
Snapshot of U.S. Bankruptcy Proceeding Case 16-20027: "The case of Carla Lynne Garcia in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 01.25.2016 and discharged early 2016-04-24, focusing on asset liquidation to repay creditors."
Carla Lynne Garcia — Maine

Paula S Given, Brunswick ME

Address: 1 Williams Cir Brunswick, ME 04011-9124
Concise Description of Bankruptcy Case 16-201157: "The bankruptcy record of Paula S Given from Brunswick, ME, shows a Chapter 7 case filed in Mar 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2016."
Paula S Given — Maine

Rodney C Given, Brunswick ME

Address: 1 Williams Cir Brunswick, ME 04011-9124
Concise Description of Bankruptcy Case 16-201157: "The bankruptcy record of Rodney C Given from Brunswick, ME, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
Rodney C Given — Maine

Nicole Lynn Gregoire, Brunswick ME

Address: 18 Pollard Ave Brunswick, ME 04011-3115
Concise Description of Bankruptcy Case 15-207427: "The bankruptcy filing by Nicole Lynn Gregoire, undertaken in 10.26.2015 in Brunswick, ME under Chapter 7, concluded with discharge in 2016-01-24 after liquidating assets."
Nicole Lynn Gregoire — Maine

John C Hannigan, Brunswick ME

Address: 46 Karen Ln Brunswick, ME 04011-9462
Brief Overview of Bankruptcy Case 2014-20234: "Brunswick, ME resident John C Hannigan's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2014."
John C Hannigan — Maine

Timothy Higgins, Brunswick ME

Address: 320 Maquoit Rd Brunswick, ME 04011-7401
Bankruptcy Case 14-20658 Overview: "In a Chapter 7 bankruptcy case, Timothy Higgins from Brunswick, ME, saw their proceedings start in 2014-08-18 and complete by 11/16/2014, involving asset liquidation."
Timothy Higgins — Maine

Sheri L Howe, Brunswick ME

Address: 94 Jordan Ave Brunswick, ME 04011-1644
Bankruptcy Case 15-20599 Overview: "In a Chapter 7 bankruptcy case, Sheri L Howe from Brunswick, ME, saw her proceedings start in 08.25.2015 and complete by 2015-11-23, involving asset liquidation."
Sheri L Howe — Maine

David Pratt Johnsen, Brunswick ME

Address: 42A Cumberland St Brunswick, ME 04011-1928
Concise Description of Bankruptcy Case 15-207127: "Brunswick, ME resident David Pratt Johnsen's October 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2016."
David Pratt Johnsen — Maine

Norman Bruce Kaser, Brunswick ME

Address: 36 Page St Brunswick, ME 04011-2324
Concise Description of Bankruptcy Case 15-204227: "The case of Norman Bruce Kaser in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in Jun 8, 2015 and discharged early Sep 9, 2015, focusing on asset liquidation to repay creditors."
Norman Bruce Kaser — Maine

Kris Alden Kirker, Brunswick ME

Address: 10 Nancy Dr Brunswick, ME 04011-1708
Snapshot of U.S. Bankruptcy Proceeding Case 08-21100: "Filing for Chapter 13 bankruptcy in Sep 24, 2008, Kris Alden Kirker from Brunswick, ME, structured a repayment plan, achieving discharge in May 1, 2013."
Kris Alden Kirker — Maine

Lucy A Lachance, Brunswick ME

Address: 8 Long St Brunswick, ME 04011-9464
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20202: "Lucy A Lachance's Chapter 7 bankruptcy, filed in Brunswick, ME in March 2014, led to asset liquidation, with the case closing in 2014-06-24."
Lucy A Lachance — Maine

Rodney Lafrance, Brunswick ME

Address: 3 Krampf Cir Brunswick, ME 04011-2907
Concise Description of Bankruptcy Case 09-103607: "In his Chapter 13 bankruptcy case filed in 03.30.2009, Brunswick, ME's Rodney Lafrance agreed to a debt repayment plan, which was successfully completed by Jan 21, 2014."
Rodney Lafrance — Maine

Virginia Rose Larrabee, Brunswick ME

Address: 5 Bickford Ave Brunswick, ME 04011-3125
Bankruptcy Case 14-10917 Overview: "The case of Virginia Rose Larrabee in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 11/25/2014 and discharged early Feb 23, 2015, focusing on asset liquidation to repay creditors."
Virginia Rose Larrabee — Maine

Susan D Lermond, Brunswick ME

Address: 423 Mere Point Rd Brunswick, ME 04011-7726
Bankruptcy Case 14-20914 Summary: "In Brunswick, ME, Susan D Lermond filed for Chapter 7 bankruptcy in 2014-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Susan D Lermond — Maine

Nicola Lusky, Brunswick ME

Address: 4 Stanwood St Apt 3 Brunswick, ME 04011-2846
Snapshot of U.S. Bankruptcy Proceeding Case 10-21667: "10/01/2010 marked the beginning of Nicola Lusky's Chapter 13 bankruptcy in Brunswick, ME, entailing a structured repayment schedule, completed by 11/07/2013."
Nicola Lusky — Maine

Ronald W Malone, Brunswick ME

Address: 172 Maquoit Rd Brunswick, ME 04011-7473
Bankruptcy Case 15-20863 Summary: "In a Chapter 7 bankruptcy case, Ronald W Malone from Brunswick, ME, saw their proceedings start in 12/11/2015 and complete by March 10, 2016, involving asset liquidation."
Ronald W Malone — Maine

Clint Edward Massey, Brunswick ME

Address: 14 Raymond Rd Brunswick, ME 04011-7359
Snapshot of U.S. Bankruptcy Proceeding Case 15-20829: "Clint Edward Massey's bankruptcy, initiated in November 25, 2015 and concluded by 2016-02-23 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clint Edward Massey — Maine

Robert Diego Moore, Brunswick ME

Address: 15 Everett St Brunswick, ME 04011-2403
Snapshot of U.S. Bankruptcy Proceeding Case 15-20626: "The bankruptcy filing by Robert Diego Moore, undertaken in September 2, 2015 in Brunswick, ME under Chapter 7, concluded with discharge in 2015-12-01 after liquidating assets."
Robert Diego Moore — Maine

Frances A Murray, Brunswick ME

Address: 56 Tufton St Brunswick, ME 04011-9112
Bankruptcy Case 14-20671 Summary: "The bankruptcy record of Frances A Murray from Brunswick, ME, shows a Chapter 7 case filed in 08.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2014."
Frances A Murray — Maine

Anthony G Nappi, Brunswick ME

Address: 7 Aspen Dr Brunswick, ME 04011-9388
Concise Description of Bankruptcy Case 14-209217: "Brunswick, ME resident Anthony G Nappi's 2014-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2015."
Anthony G Nappi — Maine

Deborah J Norwood, Brunswick ME

Address: 10 Kitt St Brunswick, ME 04011-7600
Bankruptcy Case 15-20759 Summary: "The case of Deborah J Norwood in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2015-10-29 and discharged early 01/27/2016, focusing on asset liquidation to repay creditors."
Deborah J Norwood — Maine

Loughlin Lisa K O, Brunswick ME

Address: 14 Kimberley Cir Brunswick, ME 04011-3815
Bankruptcy Case 14-20896 Overview: "Loughlin Lisa K O's bankruptcy, initiated in 11.10.2014 and concluded by February 8, 2015 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loughlin Lisa K O — Maine

Karen E Oliver, Brunswick ME

Address: 14 Shea St Brunswick, ME 04011-9460
Brief Overview of Bankruptcy Case 15-20301: "Karen E Oliver's Chapter 7 bankruptcy, filed in Brunswick, ME in April 2015, led to asset liquidation, with the case closing in Jul 28, 2015."
Karen E Oliver — Maine

Maurice E Oliver, Brunswick ME

Address: 14 Shea St Brunswick, ME 04011-9460
Snapshot of U.S. Bankruptcy Proceeding Case 15-20301: "In a Chapter 7 bankruptcy case, Maurice E Oliver from Brunswick, ME, saw their proceedings start in 04.29.2015 and complete by 2015-07-28, involving asset liquidation."
Maurice E Oliver — Maine

Christopher A Pagon, Brunswick ME

Address: 3 C St Brunswick, ME 04011-2628
Brief Overview of Bankruptcy Case 15-20575: "Christopher A Pagon's Chapter 7 bankruptcy, filed in Brunswick, ME in 2015-08-14, led to asset liquidation, with the case closing in 2015-11-12."
Christopher A Pagon — Maine

Danny Edward Rankin, Brunswick ME

Address: 12 Betina Ln Brunswick, ME 04011-7608
Snapshot of U.S. Bankruptcy Proceeding Case 15-20761: "The bankruptcy filing by Danny Edward Rankin, undertaken in Oct 30, 2015 in Brunswick, ME under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Danny Edward Rankin — Maine

Richard Mark Rector, Brunswick ME

Address: 67 Maquoit Rd Brunswick, ME 04011-7441
Concise Description of Bankruptcy Case 16-200957: "The bankruptcy record of Richard Mark Rector from Brunswick, ME, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-01."
Richard Mark Rector — Maine

Nicholas Caton Reed, Brunswick ME

Address: 18 Pollard Ave Brunswick, ME 04011-3115
Bankruptcy Case 15-20742 Summary: "Nicholas Caton Reed's bankruptcy, initiated in Oct 26, 2015 and concluded by 2016-01-24 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Caton Reed — Maine

Amity Kathleen Reynolds, Brunswick ME

Address: 16 Dunning St Apt 1B Brunswick, ME 04011-1906
Snapshot of U.S. Bankruptcy Proceeding Case 15-20449: "Amity Kathleen Reynolds's Chapter 7 bankruptcy, filed in Brunswick, ME in 2015-06-16, led to asset liquidation, with the case closing in September 22, 2015."
Amity Kathleen Reynolds — Maine

Cory C Rice, Brunswick ME

Address: 10 Stanwood St Brunswick, ME 04011-2812
Bankruptcy Case 14-20937 Overview: "In Brunswick, ME, Cory C Rice filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Cory C Rice — Maine

Clifford H Rogers, Brunswick ME

Address: PO Box 724 Brunswick, ME 04011-0724
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20288: "The case of Clifford H Rogers in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2014-04-22 and discharged early 07.21.2014, focusing on asset liquidation to repay creditors."
Clifford H Rogers — Maine

Dorothy M Sheppard, Brunswick ME

Address: 22 Front St Brunswick, ME 04011-9455
Brief Overview of Bankruptcy Case 15-20743: "Dorothy M Sheppard's bankruptcy, initiated in 10.26.2015 and concluded by 01.24.2016 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy M Sheppard — Maine

Gerald S Sheppard, Brunswick ME

Address: 22 Front St Brunswick, ME 04011-9455
Concise Description of Bankruptcy Case 15-207437: "The bankruptcy record of Gerald S Sheppard from Brunswick, ME, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2016."
Gerald S Sheppard — Maine

Marc A Smith, Brunswick ME

Address: 523 River Rd Brunswick, ME 04011-7115
Bankruptcy Case 16-20233 Summary: "In Brunswick, ME, Marc A Smith filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2016."
Marc A Smith — Maine

Nicole M Smith, Brunswick ME

Address: 523 River Rd Brunswick, ME 04011-7115
Bankruptcy Case 16-20233 Overview: "The case of Nicole M Smith in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in Apr 25, 2016 and discharged early 07/24/2016, focusing on asset liquidation to repay creditors."
Nicole M Smith — Maine

Karen L Snow, Brunswick ME

Address: 31 Merrymeeting Rd Brunswick, ME 04011-1622
Bankruptcy Case 14-20714 Overview: "The bankruptcy filing by Karen L Snow, undertaken in 2014-09-03 in Brunswick, ME under Chapter 7, concluded with discharge in 12/02/2014 after liquidating assets."
Karen L Snow — Maine

John Mark Syron, Brunswick ME

Address: 249 Mere Point Rd Apt 1 Brunswick, ME 04011-7723
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20543: "In Brunswick, ME, John Mark Syron filed for Chapter 7 bankruptcy in 07/15/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
John Mark Syron — Maine

Melissa Sue Wagner, Brunswick ME

Address: 8 Federal St Brunswick, ME 04011-1508
Concise Description of Bankruptcy Case 15-206397: "Melissa Sue Wagner's bankruptcy, initiated in September 2015 and concluded by 12.08.2015 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Sue Wagner — Maine

Lillian G White, Brunswick ME

Address: 9 Josephine Ln Brunswick, ME 04011-7185
Concise Description of Bankruptcy Case 08-212737: "Lillian G White's Brunswick, ME bankruptcy under Chapter 13 in Oct 25, 2008 led to a structured repayment plan, successfully discharged in 11.01.2013."
Lillian G White — Maine

Theodore R White, Brunswick ME

Address: 9 Josephine Ln Brunswick, ME 04011-7185
Snapshot of U.S. Bankruptcy Proceeding Case 08-21273: "Theodore R White, a resident of Brunswick, ME, entered a Chapter 13 bankruptcy plan in Oct 25, 2008, culminating in its successful completion by November 2013."
Theodore R White — Maine

Christine A Wilke, Brunswick ME

Address: 8 Arrowhead Dr Brunswick, ME 04011-7420
Snapshot of U.S. Bankruptcy Proceeding Case 16-20261: "Christine A Wilke's bankruptcy, initiated in 05.06.2016 and concluded by 08.04.2016 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Wilke — Maine

Raymundo Martin Yslava, Brunswick ME

Address: 358 Old Bath Rd Brunswick, ME 04011-3542
Bankruptcy Case 14-20698 Summary: "In a Chapter 7 bankruptcy case, Raymundo Martin Yslava from Brunswick, ME, saw his proceedings start in Aug 29, 2014 and complete by Nov 27, 2014, involving asset liquidation."
Raymundo Martin Yslava — Maine

Explore Free Bankruptcy Records by State