Website Logo

Ellsworth, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ellsworth.

Last updated on: March 31, 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

Alan L Backlund, Ellsworth ME

Address: PO Box 1503 Ellsworth, ME 04605-5003
Snapshot of U.S. Bankruptcy Proceeding Case 14-10860: "The case of Alan L Backlund in Ellsworth, ME, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early Jan 29, 2015, focusing on asset liquidation to repay creditors."
Alan L Backlund — Maine

June E Bried, Ellsworth ME

Address: 349 Bayside Rd Ellsworth, ME 04605-3829
Bankruptcy Case 15-10300 Summary: "In Ellsworth, ME, June E Bried filed for Chapter 7 bankruptcy in 2015-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2015."
June E Bried — Maine

Lila Jean Brown, Ellsworth ME

Address: 11 Bucksport Rd Ellsworth, ME 04605-2205
Concise Description of Bankruptcy Case 15-108547: "Lila Jean Brown's Chapter 7 bankruptcy, filed in Ellsworth, ME in November 2015, led to asset liquidation, with the case closing in 2016-02-28."
Lila Jean Brown — Maine

Susan D Chaar, Ellsworth ME

Address: 7 Trinity Way Ellsworth, ME 04605-2800
Concise Description of Bankruptcy Case 16-102547: "The bankruptcy filing by Susan D Chaar, undertaken in April 27, 2016 in Ellsworth, ME under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Susan D Chaar — Maine

Jeffrey S Davis, Ellsworth ME

Address: 779 Bucksport Rd Ellsworth, ME 04605-2741
Concise Description of Bankruptcy Case 15-101957: "Jeffrey S Davis's bankruptcy, initiated in 2015-03-31 and concluded by 06/29/2015 in Ellsworth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Davis — Maine

Joseph Debeck, Ellsworth ME

Address: 38 Hancock St Ellsworth, ME 04605-2018
Brief Overview of Bankruptcy Case 15-10449: "The bankruptcy record of Joseph Debeck from Ellsworth, ME, shows a Chapter 7 case filed in 07.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-07."
Joseph Debeck — Maine

Nancy S Fox, Ellsworth ME

Address: 110 Pioneer Farm Way Ellsworth, ME 04605-3854
Concise Description of Bankruptcy Case 16-100977: "The bankruptcy filing by Nancy S Fox, undertaken in 02/29/2016 in Ellsworth, ME under Chapter 7, concluded with discharge in 05.29.2016 after liquidating assets."
Nancy S Fox — Maine

Briana E Garrity, Ellsworth ME

Address: 98 Clearwater Way Ellsworth, ME 04605-2834
Bankruptcy Case 2014-10298 Summary: "The bankruptcy filing by Briana E Garrity, undertaken in 2014-04-28 in Ellsworth, ME under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Briana E Garrity — Maine

Holt Tamara Ann Getchell, Ellsworth ME

Address: 45 Pine St Ellsworth, ME 04605-2027
Brief Overview of Bankruptcy Case 16-10187: "The bankruptcy filing by Holt Tamara Ann Getchell, undertaken in 2016-03-30 in Ellsworth, ME under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Holt Tamara Ann Getchell — Maine

Browyn F Kohr, Ellsworth ME

Address: 15 Shore Rd Ellsworth, ME 04605-1879
Brief Overview of Bankruptcy Case 14-10711: "Browyn F Kohr's Chapter 7 bankruptcy, filed in Ellsworth, ME in 09/05/2014, led to asset liquidation, with the case closing in 2014-12-04."
Browyn F Kohr — Maine

Edward Libitzki, Ellsworth ME

Address: 295 Oak Point Rd Ellsworth, ME 04605-6102
Bankruptcy Case 11-11635 Overview: "Edward Libitzki's Chapter 13 bankruptcy in Ellsworth, ME started in 2011-12-07. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.14.2013."
Edward Libitzki — Maine

Carol J Lyons, Ellsworth ME

Address: 91 Union St Ellsworth, ME 04605-1538
Snapshot of U.S. Bankruptcy Proceeding Case 15-10349: "The bankruptcy filing by Carol J Lyons, undertaken in May 2015 in Ellsworth, ME under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
Carol J Lyons — Maine

Geromy M Oakes, Ellsworth ME

Address: PO Box 203 Ellsworth, ME 04605-0203
Bankruptcy Case 2014-10374 Overview: "In Ellsworth, ME, Geromy M Oakes filed for Chapter 7 bankruptcy in 2014-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2014."
Geromy M Oakes — Maine

Jason F Pirie, Ellsworth ME

Address: 53 Sunset Park Rd Ellsworth, ME 04605-3435
Snapshot of U.S. Bankruptcy Proceeding Case 15-10749: "The case of Jason F Pirie in Ellsworth, ME, demonstrates a Chapter 7 bankruptcy filed in 2015-10-09 and discharged early 2016-01-07, focusing on asset liquidation to repay creditors."
Jason F Pirie — Maine

Christopher J Rotta, Ellsworth ME

Address: 737 Red Bridge Rd Ellsworth, ME 04605-3227
Concise Description of Bankruptcy Case 15-102817: "The bankruptcy record of Christopher J Rotta from Ellsworth, ME, shows a Chapter 7 case filed in 2015-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2015."
Christopher J Rotta — Maine

Bonnie J Seavey, Ellsworth ME

Address: PO Box 3 Ellsworth, ME 04605-0003
Brief Overview of Bankruptcy Case 15-10391: "Bonnie J Seavey's bankruptcy, initiated in Jun 11, 2015 and concluded by Sep 21, 2015 in Ellsworth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie J Seavey — Maine

Joshua Allen Young, Ellsworth ME

Address: 25 Central St Apt 2 Ellsworth, ME 04605-1863
Bankruptcy Case 14-10926 Overview: "Joshua Allen Young's Chapter 7 bankruptcy, filed in Ellsworth, ME in 12/02/2014, led to asset liquidation, with the case closing in March 2015."
Joshua Allen Young — Maine

Megan Elizabeth Young, Ellsworth ME

Address: 17 Ledge Ridge Way Apt 17 Ellsworth, ME 04605-7527
Bankruptcy Case 14-10926 Summary: "The case of Megan Elizabeth Young in Ellsworth, ME, demonstrates a Chapter 7 bankruptcy filed in 2014-12-02 and discharged early March 2, 2015, focusing on asset liquidation to repay creditors."
Megan Elizabeth Young — Maine

Scott Lee Zepka, Ellsworth ME

Address: 11 Bucksport Rd Ellsworth, ME 04605-2205
Concise Description of Bankruptcy Case 15-108557: "The bankruptcy record of Scott Lee Zepka from Ellsworth, ME, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Scott Lee Zepka — Maine

Explore Free Bankruptcy Records by State