Website Logo

Lewiston, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lewiston.

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

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