Lewiston, Maine - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lewiston.
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
Jamal M Ahmed, Lewiston ME
Address: 139 Park St Apt 311A Lewiston, ME 04240-7386
Concise Description of Bankruptcy Case 15-208567: "Jamal M Ahmed's bankruptcy, initiated in 2015-12-09 and concluded by March 8, 2016 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamal M Ahmed — Maine
Roger Allen Albert, Lewiston ME
Address: 18 Darcy St Lewiston, ME 04240-2041
Snapshot of U.S. Bankruptcy Proceeding Case 15-20069: "In Lewiston, ME, Roger Allen Albert filed for Chapter 7 bankruptcy in February 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2015."
Roger Allen Albert — Maine
Sheena Marie Albert, Lewiston ME
Address: 496 Lincoln St Lewiston, ME 04240-6656
Concise Description of Bankruptcy Case 2014-202627: "Sheena Marie Albert's bankruptcy, initiated in April 2014 and concluded by July 2014 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheena Marie Albert — Maine
Cathy Lee Allen, Lewiston ME
Address: 92 King Ave Apt 2 Lewiston, ME 04240-5239
Concise Description of Bankruptcy Case 2014-202127: "Cathy Lee Allen's bankruptcy, initiated in 2014-03-28 and concluded by 06.26.2014 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Lee Allen — Maine
Ryan C Allen, Lewiston ME
Address: 11 Cassell St Lewiston, ME 04240-3919
Bankruptcy Case 14-20649 Summary: "Lewiston, ME resident Ryan C Allen's Aug 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2014."
Ryan C Allen — Maine
Evelyn Arsenault, Lewiston ME
Address: 63 Tourmaline Dr Lewiston, ME 04240-1852
Concise Description of Bankruptcy Case 15-202187: "Lewiston, ME resident Evelyn Arsenault's 04/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Evelyn Arsenault — Maine
Glenn Michael Atkins, Lewiston ME
Address: 87 Googin St Lewiston, ME 04240-5313
Concise Description of Bankruptcy Case 14-206307: "In Lewiston, ME, Glenn Michael Atkins filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Glenn Michael Atkins — Maine
Chantelle Doreen Bachelder, Lewiston ME
Address: 50 W Bates St Apt 2 Lewiston, ME 04240-7501
Snapshot of U.S. Bankruptcy Proceeding Case 15-20807: "The bankruptcy filing by Chantelle Doreen Bachelder, undertaken in 11/17/2015 in Lewiston, ME under Chapter 7, concluded with discharge in 02.15.2016 after liquidating assets."
Chantelle Doreen Bachelder — Maine
James Martin Banville, Lewiston ME
Address: PO Box 904 Lewiston, ME 04243-0904
Concise Description of Bankruptcy Case 15-202727: "James Martin Banville's Chapter 7 bankruptcy, filed in Lewiston, ME in 2015-04-22, led to asset liquidation, with the case closing in Jul 21, 2015."
James Martin Banville — Maine
Robert E Beesley, Lewiston ME
Address: 89 Rideout Ave Apt 1 Lewiston, ME 04240-3450
Bankruptcy Case 15-20372 Summary: "Robert E Beesley's bankruptcy, initiated in 2015-05-20 and concluded by Aug 26, 2015 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Beesley — Maine
Joanne Florence Bell, Lewiston ME
Address: 81 Ash St Apt 304 Lewiston, ME 04240-7683
Bankruptcy Case 15-20625 Summary: "Joanne Florence Bell's bankruptcy, initiated in 09/02/2015 and concluded by 2015-12-01 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Florence Bell — Maine
Timmy Bellmore, Lewiston ME
Address: 62 Fair St Lewiston, ME 04240-4624
Concise Description of Bankruptcy Case 15-207047: "The bankruptcy record of Timmy Bellmore from Lewiston, ME, shows a Chapter 7 case filed in 2015-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2016."
Timmy Bellmore — Maine
Tiffany A Bergeron, Lewiston ME
Address: 262 Pleasant St Lewiston, ME 04240-4948
Brief Overview of Bankruptcy Case 16-20325: "In a Chapter 7 bankruptcy case, Tiffany A Bergeron from Lewiston, ME, saw her proceedings start in 05.31.2016 and complete by Aug 29, 2016, involving asset liquidation."
Tiffany A Bergeron — Maine
Danielle Casey Berube, Lewiston ME
Address: 275 Sabattus St Apt 3 Lewiston, ME 04240-8518
Concise Description of Bankruptcy Case 15-200647: "The bankruptcy filing by Danielle Casey Berube, undertaken in 02/09/2015 in Lewiston, ME under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Danielle Casey Berube — Maine
Steve Blais, Lewiston ME
Address: 25 Louise Ave Lewiston, ME 04240-5033
Brief Overview of Bankruptcy Case 15-20532: "In a Chapter 7 bankruptcy case, Steve Blais from Lewiston, ME, saw his proceedings start in 2015-07-28 and complete by 2015-11-02, involving asset liquidation."
Steve Blais — Maine
Irene R Booth, Lewiston ME
Address: 1062 College St Lewiston, ME 04240-2601
Bankruptcy Case 15-20729 Summary: "Lewiston, ME resident Irene R Booth's 10.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Irene R Booth — Maine
Rachel Diane Bourgette, Lewiston ME
Address: 13 Judith St Lewiston, ME 04240-2010
Bankruptcy Case 2014-20303 Overview: "Rachel Diane Bourgette's Chapter 7 bankruptcy, filed in Lewiston, ME in 04.28.2014, led to asset liquidation, with the case closing in July 2014."
Rachel Diane Bourgette — Maine
Denis E Bouttenot, Lewiston ME
Address: 10 Hawthorne Pl Lewiston, ME 04240-5919
Bankruptcy Case 14-20866 Overview: "The case of Denis E Bouttenot in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Denis E Bouttenot — Maine
Patricia W Brann, Lewiston ME
Address: 27 Sarah Ave Lewiston, ME 04240-2539
Brief Overview of Bankruptcy Case 15-20832: "In a Chapter 7 bankruptcy case, Patricia W Brann from Lewiston, ME, saw their proceedings start in 2015-11-28 and complete by 2016-02-26, involving asset liquidation."
Patricia W Brann — Maine
Paul Denis Breton, Lewiston ME
Address: 8 Nomar Ct Apt 2 Lewiston, ME 04240-8214
Brief Overview of Bankruptcy Case 15-20102: "The bankruptcy filing by Paul Denis Breton, undertaken in 2015-02-27 in Lewiston, ME under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Paul Denis Breton — Maine
Daniel L Briggs, Lewiston ME
Address: 68 Sherbrooke Ave Lewiston, ME 04240-3618
Brief Overview of Bankruptcy Case 14-20926: "Daniel L Briggs's Chapter 7 bankruptcy, filed in Lewiston, ME in 11.19.2014, led to asset liquidation, with the case closing in 02.17.2015."
Daniel L Briggs — Maine
Kevin R Britton, Lewiston ME
Address: 60 Switzerland Rd Lewiston, ME 04240-5163
Concise Description of Bankruptcy Case 08-207697: "07/02/2008 marked the beginning of Kevin R Britton's Chapter 13 bankruptcy in Lewiston, ME, entailing a structured repayment schedule, completed by 2013-08-02."
Kevin R Britton — Maine
Kim B Brooks, Lewiston ME
Address: 68 Androscoggin Ave # 2 Lewiston, ME 04240-6604
Bankruptcy Case 16-20239 Overview: "The bankruptcy filing by Kim B Brooks, undertaken in April 26, 2016 in Lewiston, ME under Chapter 7, concluded with discharge in 2016-07-25 after liquidating assets."
Kim B Brooks — Maine
Kerri L Brown, Lewiston ME
Address: 17 Ledges Ct Lewiston, ME 04240-1851
Snapshot of U.S. Bankruptcy Proceeding Case 15-20556: "The bankruptcy filing by Kerri L Brown, undertaken in August 2015 in Lewiston, ME under Chapter 7, concluded with discharge in 2015-11-02 after liquidating assets."
Kerri L Brown — Maine
Debra S Cartwright, Lewiston ME
Address: 9 Riverview Ave Lewiston, ME 04240-5146
Brief Overview of Bankruptcy Case 15-20006: "Debra S Cartwright's bankruptcy, initiated in January 2015 and concluded by April 2015 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra S Cartwright — Maine
Robert William Chapman, Lewiston ME
Address: 11 Goff St Lewiston, ME 04240-5017
Concise Description of Bankruptcy Case 15-203307: "The bankruptcy record of Robert William Chapman from Lewiston, ME, shows a Chapter 7 case filed in 05.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2015."
Robert William Chapman — Maine
Allison Renee Chapman, Lewiston ME
Address: 11 Goff St Lewiston, ME 04240-5017
Concise Description of Bankruptcy Case 15-203307: "In Lewiston, ME, Allison Renee Chapman filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2015."
Allison Renee Chapman — Maine
Christopher W Chick, Lewiston ME
Address: 22 Park St Apt 14 Lewiston, ME 04240-7166
Concise Description of Bankruptcy Case 2014-202717: "In Lewiston, ME, Christopher W Chick filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2014."
Christopher W Chick — Maine
Christine A Cote, Lewiston ME
Address: 3 Fox Run Dr Lewiston, ME 04240-2178
Concise Description of Bankruptcy Case 16-200587: "The bankruptcy filing by Christine A Cote, undertaken in February 11, 2016 in Lewiston, ME under Chapter 7, concluded with discharge in May 11, 2016 after liquidating assets."
Christine A Cote — Maine
Randall J Davin, Lewiston ME
Address: 9 Perley St Lewiston, ME 04240-3824
Snapshot of U.S. Bankruptcy Proceeding Case 14-20922: "The bankruptcy filing by Randall J Davin, undertaken in 2014-11-18 in Lewiston, ME under Chapter 7, concluded with discharge in 02/16/2015 after liquidating assets."
Randall J Davin — Maine
Krysta Ellen Davis, Lewiston ME
Address: 541 Webber Ave Lewiston, ME 04240-4852
Bankruptcy Case 15-20322 Overview: "In Lewiston, ME, Krysta Ellen Davis filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2015."
Krysta Ellen Davis — Maine
Raymond Gille Demers, Lewiston ME
Address: 32 Highland Ave # 1 Lewiston, ME 04240-4809
Snapshot of U.S. Bankruptcy Proceeding Case 15-20877: "The bankruptcy record of Raymond Gille Demers from Lewiston, ME, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2016."
Raymond Gille Demers — Maine
Sara Ada Demers, Lewiston ME
Address: 32 Highland Ave # 1 Lewiston, ME 04240-4809
Bankruptcy Case 15-20877 Overview: "The case of Sara Ada Demers in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2015-12-18 and discharged early Mar 17, 2016, focusing on asset liquidation to repay creditors."
Sara Ada Demers — Maine
Craig R Dostie, Lewiston ME
Address: 105 Pond Rd Lewiston, ME 04240-1604
Bankruptcy Case 15-20114 Overview: "Craig R Dostie's Chapter 7 bankruptcy, filed in Lewiston, ME in Mar 2, 2015, led to asset liquidation, with the case closing in 05/31/2015."
Craig R Dostie — Maine
Joye L Dostie, Lewiston ME
Address: 105 Pond Rd Lewiston, ME 04240-1604
Bankruptcy Case 15-20114 Summary: "Joye L Dostie's Chapter 7 bankruptcy, filed in Lewiston, ME in 03.02.2015, led to asset liquidation, with the case closing in May 31, 2015."
Joye L Dostie — Maine
Leon Alan Douglas, Lewiston ME
Address: 184 Randall Rd Apt 3 Lewiston, ME 04240-1710
Bankruptcy Case 15-10860 Overview: "In Lewiston, ME, Leon Alan Douglas filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2016."
Leon Alan Douglas — Maine
Pamela J Dow, Lewiston ME
Address: PO Box 8146 Lewiston, ME 04243-8146
Bankruptcy Case 16-20153 Overview: "Lewiston, ME resident Pamela J Dow's 03.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Pamela J Dow — Maine
John H Elsman, Lewiston ME
Address: 690 Sabattus St # 2 Lewiston, ME 04240-3830
Bankruptcy Case 15-20420 Overview: "The bankruptcy record of John H Elsman from Lewiston, ME, shows a Chapter 7 case filed in June 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-16."
John H Elsman — Maine
Baldo F Esquivel, Lewiston ME
Address: 220 Randall Rd Lewiston, ME 04240-1735
Bankruptcy Case 15-20431 Summary: "The bankruptcy filing by Baldo F Esquivel, undertaken in June 2015 in Lewiston, ME under Chapter 7, concluded with discharge in Sep 14, 2015 after liquidating assets."
Baldo F Esquivel — Maine
Peter M Faucher, Lewiston ME
Address: 75 Grove St Lewiston, ME 04240-3430
Bankruptcy Case 2014-20604 Summary: "Lewiston, ME resident Peter M Faucher's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Peter M Faucher — Maine
Joseph Herbert Footer, Lewiston ME
Address: 20 Tall Pines Dr Apt 5 Lewiston, ME 04240-5822
Bankruptcy Case 16-20291 Summary: "In a Chapter 7 bankruptcy case, Joseph Herbert Footer from Lewiston, ME, saw his proceedings start in May 19, 2016 and complete by 08.17.2016, involving asset liquidation."
Joseph Herbert Footer — Maine
Trudy R Fortin, Lewiston ME
Address: 147 Summer St Apt 1 Lewiston, ME 04240-7531
Brief Overview of Bankruptcy Case 14-20631: "The bankruptcy filing by Trudy R Fortin, undertaken in 08.11.2014 in Lewiston, ME under Chapter 7, concluded with discharge in 11/09/2014 after liquidating assets."
Trudy R Fortin — Maine
Lucille T Fournier, Lewiston ME
Address: 325 Stetson Rd Lewiston, ME 04240-2431
Bankruptcy Case 16-20076 Summary: "The bankruptcy record of Lucille T Fournier from Lewiston, ME, shows a Chapter 7 case filed in Feb 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Lucille T Fournier — Maine
Donald A Fournier, Lewiston ME
Address: 325 Stetson Rd Lewiston, ME 04240-2431
Brief Overview of Bankruptcy Case 16-20076: "The case of Donald A Fournier in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 2016-05-22, focusing on asset liquidation to repay creditors."
Donald A Fournier — Maine
Sr John E Franck, Lewiston ME
Address: 80 Gayton Rd Lewiston, ME 04240-1300
Bankruptcy Case 08-20455 Summary: "Apr 30, 2008 marked the beginning of Sr John E Franck's Chapter 13 bankruptcy in Lewiston, ME, entailing a structured repayment schedule, completed by 2013-06-12."
Sr John E Franck — Maine
Dawn Marie Friel, Lewiston ME
Address: 35 Highland Ave Apt 2 Lewiston, ME 04240-4864
Bankruptcy Case 2014-20582 Summary: "The bankruptcy filing by Dawn Marie Friel, undertaken in July 2014 in Lewiston, ME under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Dawn Marie Friel — Maine
Amy Lynn Gabrielski, Lewiston ME
Address: 35 Wood St Apt B6 Lewiston, ME 04240-6880
Snapshot of U.S. Bankruptcy Proceeding Case 14-20705: "The bankruptcy record of Amy Lynn Gabrielski from Lewiston, ME, shows a Chapter 7 case filed in 2014-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2014."
Amy Lynn Gabrielski — Maine
Rebecca Margaret Gagnon, Lewiston ME
Address: 54 Tall Pines Dr Apt 5 Lewiston, ME 04240-3275
Bankruptcy Case 2014-20501 Summary: "In Lewiston, ME, Rebecca Margaret Gagnon filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Rebecca Margaret Gagnon — Maine
John Guy Giguere, Lewiston ME
Address: 1048 Sabattus St Lot 27 Lewiston, ME 04240-3357
Concise Description of Bankruptcy Case 15-207587: "In Lewiston, ME, John Guy Giguere filed for Chapter 7 bankruptcy in 2015-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
John Guy Giguere — Maine
Joao Thiago Goes, Lewiston ME
Address: PO Box 2474 Lewiston, ME 04241-2474
Bankruptcy Case 15-20711 Summary: "The case of Joao Thiago Goes in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early Jan 11, 2016, focusing on asset liquidation to repay creditors."
Joao Thiago Goes — Maine
Catherine A Gonzalez, Lewiston ME
Address: 23 Orange St Lewiston, ME 04240-5529
Concise Description of Bankruptcy Case 16-202387: "The bankruptcy filing by Catherine A Gonzalez, undertaken in 2016-04-26 in Lewiston, ME under Chapter 7, concluded with discharge in 07/25/2016 after liquidating assets."
Catherine A Gonzalez — Maine
Michele L Haggan, Lewiston ME
Address: 39 Laurier St Lewiston, ME 04240-4144
Concise Description of Bankruptcy Case 14-209427: "Michele L Haggan's Chapter 7 bankruptcy, filed in Lewiston, ME in Nov 25, 2014, led to asset liquidation, with the case closing in February 2015."
Michele L Haggan — Maine
Jeffrey Maurice Hamel, Lewiston ME
Address: 72 Scribner Blvd Lewiston, ME 04240-4908
Bankruptcy Case 14-20979 Summary: "Jeffrey Maurice Hamel's bankruptcy, initiated in December 16, 2014 and concluded by March 16, 2015 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Maurice Hamel — Maine
Mary L Hannon, Lewiston ME
Address: 100 Strawberry Ave Apt 6 Lewiston, ME 04240-5946
Bankruptcy Case 15-20616 Summary: "The bankruptcy record of Mary L Hannon from Lewiston, ME, shows a Chapter 7 case filed in 08.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Mary L Hannon — Maine
Brian M Harvey, Lewiston ME
Address: 48 Rachel Blvd Lewiston, ME 04240-3663
Brief Overview of Bankruptcy Case 16-20316: "Brian M Harvey's Chapter 7 bankruptcy, filed in Lewiston, ME in 05/27/2016, led to asset liquidation, with the case closing in August 25, 2016."
Brian M Harvey — Maine
Kira L Hebert, Lewiston ME
Address: 2 Class St Lewiston, ME 04240-3611
Snapshot of U.S. Bankruptcy Proceeding Case 15-20383: "The bankruptcy record of Kira L Hebert from Lewiston, ME, shows a Chapter 7 case filed in 05/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
Kira L Hebert — Maine
Jeffery A Hesketh, Lewiston ME
Address: 56 Pleasant St Lewiston, ME 04240-4947
Concise Description of Bankruptcy Case 14-208827: "The bankruptcy record of Jeffery A Hesketh from Lewiston, ME, shows a Chapter 7 case filed in 11/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Jeffery A Hesketh — Maine
Laurel Anne Hoisington, Lewiston ME
Address: 64 Nichols St Apt 11 Lewiston, ME 04240-6365
Snapshot of U.S. Bankruptcy Proceeding Case 16-20150: "The case of Laurel Anne Hoisington in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 03.25.2016 and discharged early Jun 23, 2016, focusing on asset liquidation to repay creditors."
Laurel Anne Hoisington — Maine
Sandra Ann Hopkins, Lewiston ME
Address: 18 Church St Lewiston, ME 04240-3608
Brief Overview of Bankruptcy Case 2014-20284: "In Lewiston, ME, Sandra Ann Hopkins filed for Chapter 7 bankruptcy in 04.21.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Sandra Ann Hopkins — Maine
Dennis Jerome Hopkins, Lewiston ME
Address: 18 Church St Lewiston, ME 04240-3608
Bankruptcy Case 2014-20284 Overview: "Dennis Jerome Hopkins's bankruptcy, initiated in 04/21/2014 and concluded by 2014-07-20 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Jerome Hopkins — Maine
Walter C Jackson, Lewiston ME
Address: 390 Central Ave Apt 2 Lewiston, ME 04240-4643
Brief Overview of Bankruptcy Case 15-20300: "In Lewiston, ME, Walter C Jackson filed for Chapter 7 bankruptcy in Apr 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2015."
Walter C Jackson — Maine
Trena L Jackson, Lewiston ME
Address: 390 Central Ave Apt 2 Lewiston, ME 04240-4643
Brief Overview of Bankruptcy Case 15-20300: "The bankruptcy filing by Trena L Jackson, undertaken in April 29, 2015 in Lewiston, ME under Chapter 7, concluded with discharge in Jul 28, 2015 after liquidating assets."
Trena L Jackson — Maine
Tina L Johnson, Lewiston ME
Address: 29 Lisbon St # 2R Lewiston, ME 04240-7115
Brief Overview of Bankruptcy Case 15-20528: "Lewiston, ME resident Tina L Johnson's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2015."
Tina L Johnson — Maine
Richard L Kelley, Lewiston ME
Address: 184 Old Greene Rd Lewiston, ME 04240-2213
Bankruptcy Case 15-20526 Overview: "Lewiston, ME resident Richard L Kelley's 07.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2015."
Richard L Kelley — Maine
Daniel K Keough, Lewiston ME
Address: 7 Ames Ave Lewiston, ME 04240-4101
Bankruptcy Case 14-20712 Overview: "The bankruptcy filing by Daniel K Keough, undertaken in September 3, 2014 in Lewiston, ME under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets."
Daniel K Keough — Maine
Pamela Mildred Labelle, Lewiston ME
Address: 10 Michaud Ave Lewiston, ME 04240-5129
Bankruptcy Case 15-20367 Overview: "The case of Pamela Mildred Labelle in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 05.18.2015 and discharged early 08/26/2015, focusing on asset liquidation to repay creditors."
Pamela Mildred Labelle — Maine
Scott N Lachance, Lewiston ME
Address: 86 Scribner Blvd # 1 Lewiston, ME 04240-4908
Bankruptcy Case 07-21139 Overview: "The bankruptcy record for Scott N Lachance from Lewiston, ME, under Chapter 13, filed in December 10, 2007, involved setting up a repayment plan, finalized by 01.14.2013."
Scott N Lachance — Maine
John Anthony Laibinis, Lewiston ME
Address: 4 Macadamia Ln Lewiston, ME 04240-1816
Bankruptcy Case 15-20520 Overview: "Lewiston, ME resident John Anthony Laibinis's 07.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2015."
John Anthony Laibinis — Maine
Shirley M Lane, Lewiston ME
Address: 81 East Ave Apt 4 Lewiston, ME 04240-5624
Brief Overview of Bankruptcy Case 14-10710: "Lewiston, ME resident Shirley M Lane's September 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2014."
Shirley M Lane — Maine
Michael J Leavitt, Lewiston ME
Address: 22 Summer St Rear 2 Lewiston, ME 04240-7680
Bankruptcy Case 15-20028 Summary: "In Lewiston, ME, Michael J Leavitt filed for Chapter 7 bankruptcy in January 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Michael J Leavitt — Maine
Jacqueline Angel Leger, Lewiston ME
Address: 53 Morse Ave Lewiston, ME 04240-3441
Bankruptcy Case 14-20600 Overview: "In a Chapter 7 bankruptcy case, Jacqueline Angel Leger from Lewiston, ME, saw her proceedings start in 07.30.2014 and complete by October 2014, involving asset liquidation."
Jacqueline Angel Leger — Maine
Lynn Albert Leger, Lewiston ME
Address: 53 Morse Ave Lewiston, ME 04240-3441
Concise Description of Bankruptcy Case 2014-206007: "The case of Lynn Albert Leger in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 07.30.2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Lynn Albert Leger — Maine
Ryanne E Letourneau, Lewiston ME
Address: 17 Church St Lewiston, ME 04240-3609
Snapshot of U.S. Bankruptcy Proceeding Case 16-20155: "In Lewiston, ME, Ryanne E Letourneau filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Ryanne E Letourneau — Maine
Steven L Levitt, Lewiston ME
Address: 571 Sabattus St Lewiston, ME 04240-4156
Bankruptcy Case 09-24118-JKO Overview: "The bankruptcy record for Steven L Levitt from Lewiston, ME, under Chapter 13, filed in 2009-07-10, involved setting up a repayment plan, finalized by 08.01.2013."
Steven L Levitt — Maine
Nancy Lynn Livernois, Lewiston ME
Address: 10 Orchard Cir Lewiston, ME 04240-3626
Bankruptcy Case 2014-20266 Summary: "The case of Nancy Lynn Livernois in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2014-04-15 and discharged early 2014-07-14, focusing on asset liquidation to repay creditors."
Nancy Lynn Livernois — Maine
Mark Paul Lussier, Lewiston ME
Address: 50 W Bates St Apt 2 Lewiston, ME 04240-7501
Concise Description of Bankruptcy Case 15-200687: "In a Chapter 7 bankruptcy case, Mark Paul Lussier from Lewiston, ME, saw their proceedings start in 02.11.2015 and complete by 2015-05-12, involving asset liquidation."
Mark Paul Lussier — Maine
Robert Wilfred Maheux, Lewiston ME
Address: 35 Highland Ave Lewiston, ME 04240-4864
Concise Description of Bankruptcy Case 15-201177: "Lewiston, ME resident Robert Wilfred Maheux's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2015."
Robert Wilfred Maheux — Maine
Roseanna Melodie Mailhot, Lewiston ME
Address: 398 Webster St Lewiston, ME 04240-4326
Bankruptcy Case 16-20099 Overview: "The bankruptcy record of Roseanna Melodie Mailhot from Lewiston, ME, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Roseanna Melodie Mailhot — Maine
Cathy Ann Mcclintock, Lewiston ME
Address: 35 Highland Ave Lewiston, ME 04240-4864
Bankruptcy Case 15-20030 Summary: "Cathy Ann Mcclintock's bankruptcy, initiated in 01.22.2015 and concluded by April 22, 2015 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Ann Mcclintock — Maine
Judith E Mccluskey, Lewiston ME
Address: PO Box 2554 Lewiston, ME 04241-2554
Brief Overview of Bankruptcy Case 14-20881: "The case of Judith E Mccluskey in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2014-11-04 and discharged early 02/02/2015, focusing on asset liquidation to repay creditors."
Judith E Mccluskey — Maine
Morgan E Mcdonald, Lewiston ME
Address: 73 Walnut St # 2 Lewiston, ME 04240-6430
Bankruptcy Case 14-20764 Summary: "In Lewiston, ME, Morgan E Mcdonald filed for Chapter 7 bankruptcy in 2014-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Morgan E Mcdonald — Maine
Renee Gabrielle Michaud, Lewiston ME
Address: 13 Jepson Ave Lewiston, ME 04240-5315
Concise Description of Bankruptcy Case 2014-203567: "The bankruptcy filing by Renee Gabrielle Michaud, undertaken in 05.14.2014 in Lewiston, ME under Chapter 7, concluded with discharge in 08.12.2014 after liquidating assets."
Renee Gabrielle Michaud — Maine
Troy A Mills, Lewiston ME
Address: PO Box 943 Lewiston, ME 04243-0943
Snapshot of U.S. Bankruptcy Proceeding Case 15-20652: "In Lewiston, ME, Troy A Mills filed for Chapter 7 bankruptcy in 09/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-20."
Troy A Mills — Maine
Derek D Monteith, Lewiston ME
Address: 20 Judith St Lewiston, ME 04240-2006
Bankruptcy Case 09-20532 Summary: "In his Chapter 13 bankruptcy case filed in 04/17/2009, Lewiston, ME's Derek D Monteith agreed to a debt repayment plan, which was successfully completed by 01.21.2014."
Derek D Monteith — Maine
Sherry A Monteith, Lewiston ME
Address: 20 Judith St Lewiston, ME 04240-2006
Bankruptcy Case 09-20532 Summary: "The bankruptcy record for Sherry A Monteith from Lewiston, ME, under Chapter 13, filed in 04/17/2009, involved setting up a repayment plan, finalized by January 21, 2014."
Sherry A Monteith — Maine
Mark L Morin, Lewiston ME
Address: 41 Circle Dr Lewiston, ME 04240-2162
Brief Overview of Bankruptcy Case 15-20501: "In a Chapter 7 bankruptcy case, Mark L Morin from Lewiston, ME, saw their proceedings start in 07/10/2015 and complete by October 2015, involving asset liquidation."
Mark L Morin — Maine
Daryl Lee Morrill, Lewiston ME
Address: 74 Village Dr Lewiston, ME 04240-2120
Snapshot of U.S. Bankruptcy Proceeding Case 08-21090: "The bankruptcy record for Daryl Lee Morrill from Lewiston, ME, under Chapter 13, filed in Sep 19, 2008, involved setting up a repayment plan, finalized by 2013-12-09."
Daryl Lee Morrill — Maine
Jessica Jane Morrill, Lewiston ME
Address: 74 Village Dr Lewiston, ME 04240-2120
Snapshot of U.S. Bankruptcy Proceeding Case 08-21090: "Jessica Jane Morrill's Chapter 13 bankruptcy in Lewiston, ME started in 2008-09-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.09.2013."
Jessica Jane Morrill — Maine
Christine C Nile, Lewiston ME
Address: 7 Omer St Lewiston, ME 04240-5258
Bankruptcy Case 2014-20207 Overview: "Christine C Nile's Chapter 7 bankruptcy, filed in Lewiston, ME in 2014-03-27, led to asset liquidation, with the case closing in June 25, 2014."
Christine C Nile — Maine
Gerald Edward Olmstead, Lewiston ME
Address: 52 Ashmount St Lewiston, ME 04240-4550
Concise Description of Bankruptcy Case 3:11-bk-09178-PMG7: "Chapter 13 bankruptcy for Gerald Edward Olmstead in Lewiston, ME began in 2011-12-22, focusing on debt restructuring, concluding with plan fulfillment in Mar 4, 2015."
Gerald Edward Olmstead — Maine
Carrie M Packard, Lewiston ME
Address: 26 Horton St Lewiston, ME 04240-6829
Concise Description of Bankruptcy Case 16-100557: "The case of Carrie M Packard in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in February 9, 2016 and discharged early May 9, 2016, focusing on asset liquidation to repay creditors."
Carrie M Packard — Maine
Iman S Poeraatmadja, Lewiston ME
Address: 36 Chestnut St Apt 414 Lewiston, ME 04240-8070
Bankruptcy Case 15-20597 Summary: "In a Chapter 7 bankruptcy case, Iman S Poeraatmadja from Lewiston, ME, saw their proceedings start in 08.25.2015 and complete by 2015-11-23, involving asset liquidation."
Iman S Poeraatmadja — Maine
Suzanne Gail Quintal, Lewiston ME
Address: 6 Stewart St Lewiston, ME 04240-3841
Bankruptcy Case 14-20756 Overview: "Suzanne Gail Quintal's bankruptcy, initiated in September 19, 2014 and concluded by 12.18.2014 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Gail Quintal — Maine
Brent D Remillard, Lewiston ME
Address: 2159 Lisbon Rd Lewiston, ME 04240-1306
Concise Description of Bankruptcy Case 15-204087: "In a Chapter 7 bankruptcy case, Brent D Remillard from Lewiston, ME, saw his proceedings start in 05/29/2015 and complete by August 2015, involving asset liquidation."
Brent D Remillard — Maine
Cynthia M Richards, Lewiston ME
Address: 350 Randall Rd Apt 6-2 Lewiston, ME 04240-1847
Concise Description of Bankruptcy Case 15-203117: "In Lewiston, ME, Cynthia M Richards filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2015."
Cynthia M Richards — Maine
Joseph L Ringuette, Lewiston ME
Address: 135 Gayton Rd Lewiston, ME 04240-1301
Bankruptcy Case 15-20156 Overview: "The bankruptcy record of Joseph L Ringuette from Lewiston, ME, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2015."
Joseph L Ringuette — Maine
Linda M Ringuette, Lewiston ME
Address: 135 Gayton Rd Lewiston, ME 04240-1301
Bankruptcy Case 15-20156 Overview: "In a Chapter 7 bankruptcy case, Linda M Ringuette from Lewiston, ME, saw her proceedings start in 03.18.2015 and complete by 2015-06-16, involving asset liquidation."
Linda M Ringuette — Maine
Michele D Rioux, Lewiston ME
Address: PO Box 413 Lewiston, ME 04243-0413
Concise Description of Bankruptcy Case 2014-203507: "In a Chapter 7 bankruptcy case, Michele D Rioux from Lewiston, ME, saw her proceedings start in 2014-05-12 and complete by 2014-08-10, involving asset liquidation."
Michele D Rioux — Maine
Neil Christian Rivers, Lewiston ME
Address: 65 Warren Ave Lewiston, ME 04240-4813
Bankruptcy Case 12-40671 Overview: "In a Chapter 7 bankruptcy case, Neil Christian Rivers from Lewiston, ME, saw his proceedings start in October 31, 2012 and complete by January 29, 2013, involving asset liquidation."
Neil Christian Rivers — Maine
Donald Matthew Roane, Lewiston ME
Address: 34 Brown St Lewiston, ME 04240-5714
Concise Description of Bankruptcy Case 15-201397: "In a Chapter 7 bankruptcy case, Donald Matthew Roane from Lewiston, ME, saw their proceedings start in March 2015 and complete by June 10, 2015, involving asset liquidation."
Donald Matthew Roane — Maine
Explore Free Bankruptcy Records by State