Brunswick, Maine - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brunswick.
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
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