Monmouth, Maine - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Monmouth.
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
Cynthia D Brewington, Monmouth ME
Address: 377 Main St Monmouth, ME 04259-7535
Bankruptcy Case 14-10736 Summary: "In Monmouth, ME, Cynthia D Brewington filed for Chapter 7 bankruptcy in 2014-09-16. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2014."
Cynthia D Brewington — Maine
George D Brewington, Monmouth ME
Address: 377 Main St Monmouth, ME 04259-7535
Bankruptcy Case 14-10736 Summary: "George D Brewington's Chapter 7 bankruptcy, filed in Monmouth, ME in September 16, 2014, led to asset liquidation, with the case closing in December 2014."
George D Brewington — Maine
Sr Ronald B Cook, Monmouth ME
Address: 36 Country Acres Monmouth, ME 04259-6530
Bankruptcy Case 07-10029 Summary: "Chapter 13 bankruptcy for Sr Ronald B Cook in Monmouth, ME began in 2007-01-18, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-02."
Sr Ronald B Cook — Maine
Marc Gerard Duhamel, Monmouth ME
Address: 962 Main St Lot 18 Monmouth, ME 04259-7000
Bankruptcy Case 15-10010 Summary: "Marc Gerard Duhamel's bankruptcy, initiated in Jan 13, 2015 and concluded by 04/13/2015 in Monmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Gerard Duhamel — Maine
Shain A Dunlop, Monmouth ME
Address: 81 Larry Dr Monmouth, ME 04259-6506
Concise Description of Bankruptcy Case 16-100707: "In Monmouth, ME, Shain A Dunlop filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2016."
Shain A Dunlop — Maine
Veronica L Dyer, Monmouth ME
Address: 36 Oak Hill Acres Monmouth, ME 04259-7724
Bankruptcy Case 16-10196 Overview: "The case of Veronica L Dyer in Monmouth, ME, demonstrates a Chapter 7 bankruptcy filed in March 31, 2016 and discharged early 06/29/2016, focusing on asset liquidation to repay creditors."
Veronica L Dyer — Maine
Paul A Ferland, Monmouth ME
Address: 27 Robertson Dr Monmouth, ME 04259-6935
Bankruptcy Case 15-10456 Summary: "The case of Paul A Ferland in Monmouth, ME, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early 2015-10-19, focusing on asset liquidation to repay creditors."
Paul A Ferland — Maine
Sherry L Ferland, Monmouth ME
Address: 27 Robertson Dr Monmouth, ME 04259-6935
Bankruptcy Case 15-10456 Overview: "In Monmouth, ME, Sherry L Ferland filed for Chapter 7 bankruptcy in 07/09/2015. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2015."
Sherry L Ferland — Maine
Jessica P Lafond, Monmouth ME
Address: PO Box 184 Monmouth, ME 04259-0184
Bankruptcy Case 15-10274 Summary: "In Monmouth, ME, Jessica P Lafond filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Jessica P Lafond — Maine
Rene A Lafond, Monmouth ME
Address: PO Box 184 Monmouth, ME 04259-0184
Brief Overview of Bankruptcy Case 15-10274: "Rene A Lafond's bankruptcy, initiated in 2015-04-29 and concluded by 2015-07-28 in Monmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene A Lafond — Maine
Kenneth Robert Ouellette, Monmouth ME
Address: 15 Blue Rock Rd Lot 18 Monmouth, ME 04259-6830
Bankruptcy Case 14-10831 Summary: "The bankruptcy filing by Kenneth Robert Ouellette, undertaken in 10.22.2014 in Monmouth, ME under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Kenneth Robert Ouellette — Maine
Diane J Peters, Monmouth ME
Address: 327 Packard Rd Monmouth, ME 04259-7412
Bankruptcy Case 15-10131 Summary: "The bankruptcy record of Diane J Peters from Monmouth, ME, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015."
Diane J Peters — Maine
James Patrick Phillips, Monmouth ME
Address: PO Box 6 Monmouth, ME 04259-0006
Snapshot of U.S. Bankruptcy Proceeding Case 16-10012: "The bankruptcy record of James Patrick Phillips from Monmouth, ME, shows a Chapter 7 case filed in 2016-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
James Patrick Phillips — Maine
David Russell Pike, Monmouth ME
Address: 735 Main St Apt I Monmouth, ME 04259-7042
Concise Description of Bankruptcy Case 14-101117: "David Russell Pike's bankruptcy, initiated in 02.18.2014 and concluded by May 19, 2014 in Monmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Russell Pike — Maine
Melanie R Siegle, Monmouth ME
Address: 1 Bonin Rd Monmouth, ME 04259-7619
Bankruptcy Case 15-10714 Overview: "Melanie R Siegle's bankruptcy, initiated in 09.28.2015 and concluded by 12/27/2015 in Monmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie R Siegle — Maine
Explore Free Bankruptcy Records by State