Ellsworth, Maine - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ellsworth.
Last updated on:
March 31, 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
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