Website Logo

South Berwick, Maine - Bankruptcy Filing

Explore detailed information about bankruptcy cases in South Berwick.

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

Heather Marie Boyer, South Berwick ME

Address: 139 Agamenticus Rd South Berwick, ME 03908-1228
Bankruptcy Case 15-20680 Overview: "Heather Marie Boyer's bankruptcy, initiated in 09/30/2015 and concluded by Dec 29, 2015 in South Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Marie Boyer — Maine

Dana P Casey, South Berwick ME

Address: 4 Springtree Ln South Berwick, ME 03908-2112
Concise Description of Bankruptcy Case 16-201007: "In South Berwick, ME, Dana P Casey filed for Chapter 7 bankruptcy in 03.07.2016. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2016."
Dana P Casey — Maine

Lisa A Connolly, South Berwick ME

Address: 15 Spring St South Berwick, ME 03908-1115
Snapshot of U.S. Bankruptcy Proceeding Case 14-20635: "South Berwick, ME resident Lisa A Connolly's 2014-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2014."
Lisa A Connolly — Maine

Daniel S Dempsey, South Berwick ME

Address: 108 Agamenticus Rd South Berwick, ME 03908-1227
Bankruptcy Case 16-20126 Summary: "The bankruptcy record of Daniel S Dempsey from South Berwick, ME, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2016."
Daniel S Dempsey — Maine

Kelly K Dempsey, South Berwick ME

Address: 108 Agamenticus Rd South Berwick, ME 03908-1227
Brief Overview of Bankruptcy Case 16-20126: "The bankruptcy record of Kelly K Dempsey from South Berwick, ME, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2016."
Kelly K Dempsey — Maine

Robert E Doran, South Berwick ME

Address: 9 Beaver Dam Rd South Berwick, ME 03908-1820
Snapshot of U.S. Bankruptcy Proceeding Case 15-20249: "The bankruptcy filing by Robert E Doran, undertaken in April 2015 in South Berwick, ME under Chapter 7, concluded with discharge in 2015-07-13 after liquidating assets."
Robert E Doran — Maine

Jonathan Andrew Doubleday, South Berwick ME

Address: 19 Heritage Dr South Berwick, ME 03908-1968
Brief Overview of Bankruptcy Case 15-20021: "Jonathan Andrew Doubleday's Chapter 7 bankruptcy, filed in South Berwick, ME in 01.14.2015, led to asset liquidation, with the case closing in 04.14.2015."
Jonathan Andrew Doubleday — Maine

Melanie E Doubleday, South Berwick ME

Address: 19 Heritage Dr South Berwick, ME 03908-1968
Brief Overview of Bankruptcy Case 15-20021: "Melanie E Doubleday's bankruptcy, initiated in 01.14.2015 and concluded by 04.14.2015 in South Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie E Doubleday — Maine

Lori A Doucette, South Berwick ME

Address: 29 Young St Apt 309 South Berwick, ME 03908-1427
Snapshot of U.S. Bankruptcy Proceeding Case 15-20240: "Lori A Doucette's bankruptcy, initiated in 2015-04-13 and concluded by July 12, 2015 in South Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Doucette — Maine

Derek L Grandmaison, South Berwick ME

Address: 61 Brattle St South Berwick, ME 03908-1702
Snapshot of U.S. Bankruptcy Proceeding Case 15-20150: "South Berwick, ME resident Derek L Grandmaison's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Derek L Grandmaison — Maine

Kristina B Iovanna, South Berwick ME

Address: 42 Dogwood Dr South Berwick, ME 03908-2114
Concise Description of Bankruptcy Case 09-201757: "February 13, 2009 marked the beginning of Kristina B Iovanna's Chapter 13 bankruptcy in South Berwick, ME, entailing a structured repayment schedule, completed by 2013-12-20."
Kristina B Iovanna — Maine

Ralph D Iovanna, South Berwick ME

Address: 42 Dogwood Dr South Berwick, ME 03908-2114
Bankruptcy Case 09-20175 Overview: "In his Chapter 13 bankruptcy case filed in 2009-02-13, South Berwick, ME's Ralph D Iovanna agreed to a debt repayment plan, which was successfully completed by December 2013."
Ralph D Iovanna — Maine

Christine M Jones, South Berwick ME

Address: 35 Old Mill Rd Unit 5 South Berwick, ME 03908-1770
Bankruptcy Case 15-11104-JMD Summary: "The case of Christine M Jones in South Berwick, ME, demonstrates a Chapter 7 bankruptcy filed in 2015-07-14 and discharged early Oct 12, 2015, focusing on asset liquidation to repay creditors."
Christine M Jones — Maine

Travis R Jones, South Berwick ME

Address: 35 Old Mill Rd Unit 5 South Berwick, ME 03908-1770
Snapshot of U.S. Bankruptcy Proceeding Case 15-11104-JMD: "South Berwick, ME resident Travis R Jones's Jul 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2015."
Travis R Jones — Maine

Justin A Lewis, South Berwick ME

Address: 18 Schoolhouse Ln South Berwick, ME 03908-2214
Bankruptcy Case 2014-20621 Overview: "Justin A Lewis's bankruptcy, initiated in 08.06.2014 and concluded by November 4, 2014 in South Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin A Lewis — Maine

Matthew A Lizotte, South Berwick ME

Address: PO Box 64 South Berwick, ME 03908-0064
Concise Description of Bankruptcy Case 2014-206117: "The bankruptcy filing by Matthew A Lizotte, undertaken in 08.01.2014 in South Berwick, ME under Chapter 7, concluded with discharge in Oct 30, 2014 after liquidating assets."
Matthew A Lizotte — Maine

Loughlin James F O, South Berwick ME

Address: 53 Buttonwood Rd South Berwick, ME 03908-2111
Bankruptcy Case 2014-20495 Summary: "Loughlin James F O's Chapter 7 bankruptcy, filed in South Berwick, ME in 2014-06-26, led to asset liquidation, with the case closing in Sep 24, 2014."
Loughlin James F O — Maine

Todd Walter Prescott, South Berwick ME

Address: 4 Dogwood Dr South Berwick, ME 03908-2114
Concise Description of Bankruptcy Case 15-204767: "In a Chapter 7 bankruptcy case, Todd Walter Prescott from South Berwick, ME, saw his proceedings start in 2015-06-25 and complete by 2015-09-22, involving asset liquidation."
Todd Walter Prescott — Maine

Ross Joseph Roy, South Berwick ME

Address: 130 Hooper Sands Rd South Berwick, ME 03908-1900
Snapshot of U.S. Bankruptcy Proceeding Case 14-20661: "Ross Joseph Roy's Chapter 7 bankruptcy, filed in South Berwick, ME in 08/19/2014, led to asset liquidation, with the case closing in November 2014."
Ross Joseph Roy — Maine

Theresa M Tetu, South Berwick ME

Address: 12 Fifes Ln South Berwick, ME 03908-1709
Snapshot of U.S. Bankruptcy Proceeding Case 14-21013: "Theresa M Tetu's Chapter 7 bankruptcy, filed in South Berwick, ME in 12.31.2014, led to asset liquidation, with the case closing in Mar 31, 2015."
Theresa M Tetu — Maine

Explore Free Bankruptcy Records by State