personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Auburn, Maine - Court Records


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.

Maine Bankruptcy Records


ᐅ Teague Adams, Maine

Address: 24 Constellation Dr Auburn, ME 04210-8366

Concise Description of Bankruptcy Case 2014-205447: "Auburn, ME resident Teague Adams's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2014."
Teague Adams — Maine, 2014-20544


ᐅ Bette L Arsenault, Maine

Address: 7 Clark St Auburn, ME 04210-4632

Bankruptcy Case 15-20369 Overview: "The bankruptcy record of Bette L Arsenault from Auburn, ME, shows a Chapter 7 case filed in May 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Bette L Arsenault — Maine, 15-20369


ᐅ Derek Ryan Arthur, Maine

Address: 36 Park Ave Auburn, ME 04210-4141

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20366: "The case of Derek Ryan Arthur in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Ryan Arthur — Maine, 2014-20366


ᐅ Marc G Berube, Maine

Address: 16 Sixth St # 1 Auburn, ME 04210-5641

Brief Overview of Bankruptcy Case 15-20644: "In Auburn, ME, Marc G Berube filed for Chapter 7 bankruptcy in 2015-09-14. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2015."
Marc G Berube — Maine, 15-20644


ᐅ Carol Ann Bilodeau, Maine

Address: 53 Stevens Mill Rd Auburn, ME 04210-4037

Snapshot of U.S. Bankruptcy Proceeding Case 15-20432: "The bankruptcy record of Carol Ann Bilodeau from Auburn, ME, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2015."
Carol Ann Bilodeau — Maine, 15-20432


ᐅ Thomas E Bodge, Maine

Address: 34 Royal Oaks Dr Auburn, ME 04210-6145

Concise Description of Bankruptcy Case 07-210537: "Filing for Chapter 13 bankruptcy in November 2007, Thomas E Bodge from Auburn, ME, structured a repayment plan, achieving discharge in 02.25.2013."
Thomas E Bodge — Maine, 07-21053


ᐅ Gary R Boilard, Maine

Address: 67 Webster St Auburn, ME 04210-5423

Concise Description of Bankruptcy Case 15-202387: "The case of Gary R Boilard in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary R Boilard — Maine, 15-20238


ᐅ Imogene Bosse, Maine

Address: 71 School St Auburn, ME 04210-5441

Snapshot of U.S. Bankruptcy Proceeding Case 14-20908: "Auburn, ME resident Imogene Bosse's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2015."
Imogene Bosse — Maine, 14-20908


ᐅ Elaine Lynn Brackett, Maine

Address: 15 Forest Ave Auburn, ME 04210-4678

Brief Overview of Bankruptcy Case 16-20338: "The case of Elaine Lynn Brackett in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Lynn Brackett — Maine, 16-20338


ᐅ Sarah J Bryant, Maine

Address: 220 Gamage Ave Fl 2ND Auburn, ME 04210-4547

Bankruptcy Case 16-20047 Overview: "In Auburn, ME, Sarah J Bryant filed for Chapter 7 bankruptcy in 2016-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-29."
Sarah J Bryant — Maine, 16-20047


ᐅ Jeffrey K Bullingham, Maine

Address: 42 Harvest Hill Ln Auburn, ME 04210-9314

Brief Overview of Bankruptcy Case 2014-20300: "The bankruptcy record of Jeffrey K Bullingham from Auburn, ME, shows a Chapter 7 case filed in Apr 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2014."
Jeffrey K Bullingham — Maine, 2014-20300


ᐅ Jason L Card, Maine

Address: 63 Lake Shore Dr Auburn, ME 04210-8731

Bankruptcy Case 15-20409 Summary: "The bankruptcy record of Jason L Card from Auburn, ME, shows a Chapter 7 case filed in 2015-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Jason L Card — Maine, 15-20409


ᐅ Gerald L Caron, Maine

Address: 15 Clubhouse Ln Auburn, ME 04210-9068

Concise Description of Bankruptcy Case 15-205257: "Auburn, ME resident Gerald L Caron's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-02."
Gerald L Caron — Maine, 15-20525


ᐅ St Pierre Rebecca Lavena Childs, Maine

Address: 32 Bennett Ave Auburn, ME 04210-4213

Bankruptcy Case 15-20245 Summary: "St Pierre Rebecca Lavena Childs's bankruptcy, initiated in April 2015 and concluded by July 13, 2015 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
St Pierre Rebecca Lavena Childs — Maine, 15-20245


ᐅ Steven L Church, Maine

Address: 100 Bradman St Auburn, ME 04210-6302

Brief Overview of Bankruptcy Case 16-20062: "In a Chapter 7 bankruptcy case, Steven L Church from Auburn, ME, saw their proceedings start in 02.13.2016 and complete by 2016-05-13, involving asset liquidation."
Steven L Church — Maine, 16-20062


ᐅ Scott K Clark, Maine

Address: 165 Davis Ave Auburn, ME 04210-4402

Snapshot of U.S. Bankruptcy Proceeding Case 15-20833: "The bankruptcy filing by Scott K Clark, undertaken in 11/28/2015 in Auburn, ME under Chapter 7, concluded with discharge in February 26, 2016 after liquidating assets."
Scott K Clark — Maine, 15-20833


ᐅ Gregory Burrill Cook, Maine

Address: 293 Turner St Auburn, ME 04210-6078

Bankruptcy Case 14-20830 Overview: "Auburn, ME resident Gregory Burrill Cook's 10/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-18."
Gregory Burrill Cook — Maine, 14-20830


ᐅ Marie L Cooper, Maine

Address: 164 Northern Ave Auburn, ME 04210-6200

Snapshot of U.S. Bankruptcy Proceeding Case 14-20721: "Marie L Cooper's Chapter 7 bankruptcy, filed in Auburn, ME in 09/07/2014, led to asset liquidation, with the case closing in December 2014."
Marie L Cooper — Maine, 14-20721


ᐅ Cary Ann June Cote, Maine

Address: 54 Sunset Ave Auburn, ME 04210-4130

Brief Overview of Bankruptcy Case 14-20581: "The case of Cary Ann June Cote in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cary Ann June Cote — Maine, 14-20581


ᐅ Cheryl Cote, Maine

Address: 79 Winter St Apt 1 Auburn, ME 04210-5178

Bankruptcy Case 15-20304 Summary: "The bankruptcy filing by Cheryl Cote, undertaken in 2015-04-30 in Auburn, ME under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets."
Cheryl Cote — Maine, 15-20304


ᐅ Rodney Roland Cote, Maine

Address: 54 Sunset Ave Auburn, ME 04210-4130

Brief Overview of Bankruptcy Case 2014-20581: "The bankruptcy record of Rodney Roland Cote from Auburn, ME, shows a Chapter 7 case filed in July 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2014."
Rodney Roland Cote — Maine, 2014-20581


ᐅ Sabrina Mae Cunningham, Maine

Address: 119 Gamage Ave Auburn, ME 04210-4528

Concise Description of Bankruptcy Case 14-209327: "Sabrina Mae Cunningham's Chapter 7 bankruptcy, filed in Auburn, ME in Nov 20, 2014, led to asset liquidation, with the case closing in 02/18/2015."
Sabrina Mae Cunningham — Maine, 14-20932


ᐅ Michael Joseph Czosnek, Maine

Address: 386 Park Ave Auburn, ME 04210-4121

Concise Description of Bankruptcy Case 15-101507: "The bankruptcy record of Michael Joseph Czosnek from Auburn, 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 June 16, 2015."
Michael Joseph Czosnek — Maine, 15-10150


ᐅ Rebecca Sue Czosnek, Maine

Address: 386 Park Ave Auburn, ME 04210-4121

Bankruptcy Case 15-10150 Summary: "Rebecca Sue Czosnek's bankruptcy, initiated in March 18, 2015 and concluded by Jun 16, 2015 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Sue Czosnek — Maine, 15-10150


ᐅ Theodore L Daniel, Maine

Address: 24 Gamage Ave Auburn, ME 04210-4722

Concise Description of Bankruptcy Case 14-206847: "Auburn, ME resident Theodore L Daniel's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
Theodore L Daniel — Maine, 14-20684


ᐅ Donald Everett Darling, Maine

Address: PO Box 1301 Auburn, ME 04211-1301

Snapshot of U.S. Bankruptcy Proceeding Case 14-20662: "Auburn, ME resident Donald Everett Darling's 08/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2014."
Donald Everett Darling — Maine, 14-20662


ᐅ Leon G Deletetsky, Maine

Address: 20 Caron Ln Auburn, ME 04210-4289

Bankruptcy Case 15-20329 Overview: "In Auburn, ME, Leon G Deletetsky filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2015."
Leon G Deletetsky — Maine, 15-20329


ᐅ Mariana C Dermody, Maine

Address: 56 Field Ave Auburn, ME 04210-4519

Concise Description of Bankruptcy Case 14-206287: "Auburn, ME resident Mariana C Dermody's August 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2014."
Mariana C Dermody — Maine, 14-20628


ᐅ Michael E Dermody, Maine

Address: 56 Field Ave Auburn, ME 04210-4519

Concise Description of Bankruptcy Case 2014-206287: "Auburn, ME resident Michael E Dermody's 08/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2014."
Michael E Dermody — Maine, 2014-20628


ᐅ Richard Desjardins, Maine

Address: 39 Paul St Auburn, ME 04210-5531

Bankruptcy Case 16-20329 Summary: "In Auburn, ME, Richard Desjardins filed for Chapter 7 bankruptcy in 06.01.2016. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2016."
Richard Desjardins — Maine, 16-20329


ᐅ Lucien Desrosiers, Maine

Address: 71 Spring St Apt 106 Auburn, ME 04210-5949

Concise Description of Bankruptcy Case 15-208387: "In a Chapter 7 bankruptcy case, Lucien Desrosiers from Auburn, ME, saw his proceedings start in November 29, 2015 and complete by 02/27/2016, involving asset liquidation."
Lucien Desrosiers — Maine, 15-20838


ᐅ Ruie C Desrosiers, Maine

Address: 71 Spring St Apt 106 Auburn, ME 04210-5949

Brief Overview of Bankruptcy Case 15-20838: "Ruie C Desrosiers's Chapter 7 bankruptcy, filed in Auburn, ME in November 2015, led to asset liquidation, with the case closing in February 27, 2016."
Ruie C Desrosiers — Maine, 15-20838


ᐅ John Joseph Dooley, Maine

Address: 59 Heath Ln Auburn, ME 04210-3712

Concise Description of Bankruptcy Case 16-202607: "John Joseph Dooley's Chapter 7 bankruptcy, filed in Auburn, ME in May 2016, led to asset liquidation, with the case closing in August 4, 2016."
John Joseph Dooley — Maine, 16-20260


ᐅ Jr Gerard R Dostie, Maine

Address: 40 1/2 Fifth St Auburn, ME 04210-5658

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20318: "In Auburn, ME, Jr Gerard R Dostie filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Jr Gerard R Dostie — Maine, 2014-20318


ᐅ Tracy Lynn Draper, Maine

Address: 229 Cook St Auburn, ME 04210-5306

Snapshot of U.S. Bankruptcy Proceeding Case 15-20380: "The bankruptcy filing by Tracy Lynn Draper, undertaken in May 21, 2015 in Auburn, ME under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Tracy Lynn Draper — Maine, 15-20380


ᐅ Richard Paul Dube, Maine

Address: PO Box 1726 Auburn, ME 04211-1726

Bankruptcy Case 2014-20528 Summary: "Richard Paul Dube's Chapter 7 bankruptcy, filed in Auburn, ME in 2014-07-10, led to asset liquidation, with the case closing in Oct 8, 2014."
Richard Paul Dube — Maine, 2014-20528


ᐅ Robin A Dulac, Maine

Address: 32 Elmwood Rd Auburn, ME 04210-6510

Bankruptcy Case 16-20173 Summary: "The bankruptcy record of Robin A Dulac from Auburn, ME, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Robin A Dulac — Maine, 16-20173


ᐅ Tory L Dyer, Maine

Address: 46 University St Apt 4 Auburn, ME 04210-6128

Snapshot of U.S. Bankruptcy Proceeding Case 15-20316: "Auburn, ME resident Tory L Dyer's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Tory L Dyer — Maine, 15-20316


ᐅ Donna J Easter, Maine

Address: 18 Adams Ave Auburn, ME 04210-4102

Bankruptcy Case 15-20746 Summary: "In Auburn, ME, Donna J Easter filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2016."
Donna J Easter — Maine, 15-20746


ᐅ Donna Lee Estey, Maine

Address: 251 Gamage Ave Auburn, ME 04210-4504

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20349: "In Auburn, ME, Donna Lee Estey filed for Chapter 7 bankruptcy in 2014-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-10."
Donna Lee Estey — Maine, 2014-20349


ᐅ John S Evans, Maine

Address: 81 Winter St Apt 1 Auburn, ME 04210-5179

Brief Overview of Bankruptcy Case 07-20664: "Filing for Chapter 13 bankruptcy in 2007-07-31, John S Evans from Auburn, ME, structured a repayment plan, achieving discharge in Aug 22, 2012."
John S Evans — Maine, 07-20664


ᐅ Elyse R Ewing, Maine

Address: 98 Old Farm Hl Auburn, ME 04210-4396

Concise Description of Bankruptcy Case 15-200257: "The bankruptcy filing by Elyse R Ewing, undertaken in 01.15.2015 in Auburn, ME under Chapter 7, concluded with discharge in 2015-04-15 after liquidating assets."
Elyse R Ewing — Maine, 15-20025


ᐅ Eric J Ewing, Maine

Address: 98 Old Farm Hl Auburn, ME 04210-4396

Bankruptcy Case 15-20025 Summary: "The bankruptcy filing by Eric J Ewing, undertaken in 2015-01-15 in Auburn, ME under Chapter 7, concluded with discharge in Apr 15, 2015 after liquidating assets."
Eric J Ewing — Maine, 15-20025


ᐅ Karen Leigh Footer, Maine

Address: 170 Derosay Ave Auburn, ME 04210-3604

Bankruptcy Case 16-20291 Summary: "Auburn, ME resident Karen Leigh Footer's 05.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2016."
Karen Leigh Footer — Maine, 16-20291


ᐅ Stanford Fulgham, Maine

Address: 218 Cook St Auburn, ME 04210-5347

Snapshot of U.S. Bankruptcy Proceeding Case 14-20680: "The bankruptcy filing by Stanford Fulgham, undertaken in Aug 27, 2014 in Auburn, ME under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Stanford Fulgham — Maine, 14-20680


ᐅ Willene R Futch, Maine

Address: 15 Maple St Auburn, ME 04210-5814

Brief Overview of Bankruptcy Case 11-21424-JSD: "In her Chapter 13 bankruptcy case filed in 2011-11-21, Auburn, ME's Willene R Futch agreed to a debt repayment plan, which was successfully completed by Sep 15, 2015."
Willene R Futch — Maine, 11-21424


ᐅ Michael R Girardin, Maine

Address: 161 Chicoine Ave Auburn, ME 04210-8965

Brief Overview of Bankruptcy Case 15-20241: "In Auburn, ME, Michael R Girardin filed for Chapter 7 bankruptcy in 2015-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2015."
Michael R Girardin — Maine, 15-20241


ᐅ Sarah C Goddard, Maine

Address: 60 E Auburn Lumber Rd Auburn, ME 04210-8403

Concise Description of Bankruptcy Case 15-208617: "In a Chapter 7 bankruptcy case, Sarah C Goddard from Auburn, ME, saw her proceedings start in 2015-12-11 and complete by 2016-03-10, involving asset liquidation."
Sarah C Goddard — Maine, 15-20861


ᐅ Alan J Hansen, Maine

Address: 47 Old Carriage Rd Auburn, ME 04210-8946

Bankruptcy Case 15-20595 Overview: "Alan J Hansen's Chapter 7 bankruptcy, filed in Auburn, ME in August 2015, led to asset liquidation, with the case closing in 2015-11-23."
Alan J Hansen — Maine, 15-20595


ᐅ Tracey A Hansen, Maine

Address: 93A Gamage Ave Auburn, ME 04210-4766

Snapshot of U.S. Bankruptcy Proceeding Case 15-20595: "The bankruptcy record of Tracey A Hansen from Auburn, ME, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Tracey A Hansen — Maine, 15-20595


ᐅ Desjardins Bonnie Hawley, Maine

Address: 39 Paul St Auburn, ME 04210-5531

Bankruptcy Case 16-20329 Summary: "Auburn, ME resident Desjardins Bonnie Hawley's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-30."
Desjardins Bonnie Hawley — Maine, 16-20329


ᐅ Sudie G Hewitt, Maine

Address: 250 Turner St Apt 2 Auburn, ME 04210-6034

Concise Description of Bankruptcy Case 14-208337: "In Auburn, ME, Sudie G Hewitt filed for Chapter 7 bankruptcy in October 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2015."
Sudie G Hewitt — Maine, 14-20833


ᐅ Michael E Hinkley, Maine

Address: PO Box 1001 Auburn, ME 04211-1001

Snapshot of U.S. Bankruptcy Proceeding Case 15-20647: "The case of Michael E Hinkley in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Hinkley — Maine, 15-20647


ᐅ Jamie L Huebner, Maine

Address: 311 Park Ave Auburn, ME 04210-4118

Bankruptcy Case 14-20849 Summary: "The bankruptcy record of Jamie L Huebner from Auburn, ME, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-25."
Jamie L Huebner — Maine, 14-20849


ᐅ Fulgham Debra L Humason, Maine

Address: 218 Cook St Auburn, ME 04210-5347

Snapshot of U.S. Bankruptcy Proceeding Case 14-20680: "Auburn, ME resident Fulgham Debra L Humason's Aug 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2014."
Fulgham Debra L Humason — Maine, 14-20680


ᐅ Helene Laverdure, Maine

Address: 28 Towle Ave Auburn, ME 04210-4345

Snapshot of U.S. Bankruptcy Proceeding Case 16-20134: "Auburn, ME resident Helene Laverdure's 03.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2016."
Helene Laverdure — Maine, 16-20134


ᐅ Robert J Lavine, Maine

Address: 32 Elmwood Rd Auburn, ME 04210-6510

Snapshot of U.S. Bankruptcy Proceeding Case 16-20172: "The bankruptcy filing by Robert J Lavine, undertaken in 2016-03-31 in Auburn, ME under Chapter 7, concluded with discharge in Jun 29, 2016 after liquidating assets."
Robert J Lavine — Maine, 16-20172


ᐅ Janice Louise Lavoie, Maine

Address: 46 Broadview Ave Auburn, ME 04210-6113

Snapshot of U.S. Bankruptcy Proceeding Case 14-21014: "The case of Janice Louise Lavoie in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Louise Lavoie — Maine, 14-21014


ᐅ Audrey L Martin, Maine

Address: 89 Gill St Auburn, ME 04210-6611

Bankruptcy Case 15-20547 Summary: "The case of Audrey L Martin in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey L Martin — Maine, 15-20547


ᐅ Bryan S Martin, Maine

Address: 89 Gill St Auburn, ME 04210-6611

Bankruptcy Case 15-20547 Summary: "The case of Bryan S Martin in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan S Martin — Maine, 15-20547


ᐅ James A Mcgall, Maine

Address: 116 Taft Ave Lowr Right Auburn, ME 04210-4245

Brief Overview of Bankruptcy Case 2014-20332: "The case of James A Mcgall in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Mcgall — Maine, 2014-20332


ᐅ David Elliott Meserve, Maine

Address: 3017 Hotel Rd Auburn, ME 04210-8823

Concise Description of Bankruptcy Case 16-201217: "Auburn, ME resident David Elliott Meserve's 03.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2016."
David Elliott Meserve — Maine, 16-20121


ᐅ Kathy Demers Meserve, Maine

Address: 3017 Hotel Rd Auburn, ME 04210-8823

Bankruptcy Case 16-20121 Summary: "Kathy Demers Meserve's Chapter 7 bankruptcy, filed in Auburn, ME in March 2016, led to asset liquidation, with the case closing in Jun 13, 2016."
Kathy Demers Meserve — Maine, 16-20121


ᐅ Jennifer S Michaelis, Maine

Address: 51 Bellflower Dr Auburn, ME 04210-8838

Bankruptcy Case 14-20863 Overview: "Jennifer S Michaelis's Chapter 7 bankruptcy, filed in Auburn, ME in 2014-10-30, led to asset liquidation, with the case closing in 2015-01-28."
Jennifer S Michaelis — Maine, 14-20863


ᐅ Michael Michaelis, Maine

Address: 51 Bellflower Dr Auburn, ME 04210-8838

Bankruptcy Case 14-20863 Overview: "Auburn, ME resident Michael Michaelis's Oct 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Michael Michaelis — Maine, 14-20863


ᐅ Wayne Emanuel Miller, Maine

Address: 32 Sterling Rd Auburn, ME 04210-3730

Bankruptcy Case 09-20926 Overview: "Chapter 13 bankruptcy for Wayne Emanuel Miller in Auburn, ME began in 06.19.2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-31."
Wayne Emanuel Miller — Maine, 09-20926


ᐅ Charles James Moore, Maine

Address: 206 Winter St Auburn, ME 04210-5144

Concise Description of Bankruptcy Case 14-209747: "In Auburn, ME, Charles James Moore filed for Chapter 7 bankruptcy in 2014-12-15. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2015."
Charles James Moore — Maine, 14-20974


ᐅ Lisa Ann Morgan, Maine

Address: 20 Paul St Auburn, ME 04210-5532

Snapshot of U.S. Bankruptcy Proceeding Case 15-20733: "The bankruptcy record of Lisa Ann Morgan from Auburn, ME, shows a Chapter 7 case filed in 2015-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-18."
Lisa Ann Morgan — Maine, 15-20733


ᐅ Erik Steven Mushlit, Maine

Address: 77 Whitney St Auburn, ME 04210-6013

Bankruptcy Case 15-20585 Summary: "The case of Erik Steven Mushlit in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Steven Mushlit — Maine, 15-20585


ᐅ Michele R Newton, Maine

Address: 129 Monroe St Auburn, ME 04210-7413

Bankruptcy Case 2014-20327 Summary: "The case of Michele R Newton in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele R Newton — Maine, 2014-20327


ᐅ Gemma D Osborne, Maine

Address: 8 Stevens Mill Park Rd Auburn, ME 04210-4080

Bankruptcy Case 2014-20612 Summary: "The bankruptcy filing by Gemma D Osborne, undertaken in 2014-08-01 in Auburn, ME under Chapter 7, concluded with discharge in 10/30/2014 after liquidating assets."
Gemma D Osborne — Maine, 2014-20612


ᐅ Richard E Paine, Maine

Address: 11 Ryans Way Auburn, ME 04210-8766

Concise Description of Bankruptcy Case 14-207527: "In Auburn, ME, Richard E Paine filed for Chapter 7 bankruptcy in 2014-09-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Richard E Paine — Maine, 14-20752


ᐅ Troyce R Parsons, Maine

Address: 6 Marston St Auburn, ME 04210-4326

Bankruptcy Case 15-20224 Overview: "Auburn, ME resident Troyce R Parsons's 04.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2015."
Troyce R Parsons — Maine, 15-20224


ᐅ Gerard P Racine, Maine

Address: 1151 Center St Auburn, ME 04210-6401

Brief Overview of Bankruptcy Case 08-20684: "Chapter 13 bankruptcy for Gerard P Racine in Auburn, ME began in 06.16.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-31."
Gerard P Racine — Maine, 08-20684


ᐅ Patricia A Rea, Maine

Address: 48 Samantha Ln Auburn, ME 04210-7818

Bankruptcy Case 16-20207 Overview: "In Auburn, ME, Patricia A Rea filed for Chapter 7 bankruptcy in Apr 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Patricia A Rea — Maine, 16-20207


ᐅ Corey K Robbins, Maine

Address: 69 Stevens Mill Rd Auburn, ME 04210-4074

Snapshot of U.S. Bankruptcy Proceeding Case 14-20902: "The case of Corey K Robbins in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey K Robbins — Maine, 14-20902


ᐅ Deborah J Rodrigue, Maine

Address: 84 Chicoine Ave Auburn, ME 04210-8964

Snapshot of U.S. Bankruptcy Proceeding Case 15-20397: "Auburn, ME resident Deborah J Rodrigue's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2015."
Deborah J Rodrigue — Maine, 15-20397


ᐅ Michael Armand Roux, Maine

Address: 931 Garfield Rd Auburn, ME 04210-8942

Brief Overview of Bankruptcy Case 08-10880: "Michael Armand Roux's Chapter 13 bankruptcy in Auburn, ME started in 08/28/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Michael Armand Roux — Maine, 08-10880


ᐅ Colby J Roy, Maine

Address: 197 Trapp Rd Auburn, ME 04210-8626

Bankruptcy Case 14-20906 Overview: "The case of Colby J Roy in Auburn, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colby J Roy — Maine, 14-20906


ᐅ Richard L Seamon, Maine

Address: 451 Court St Auburn, ME 04210-4378

Bankruptcy Case 15-20843 Overview: "Richard L Seamon's bankruptcy, initiated in 11.30.2015 and concluded by 02/28/2016 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L Seamon — Maine, 15-20843


ᐅ Joann L Seger, Maine

Address: 250 Center St # 303 Auburn, ME 04210-6313

Concise Description of Bankruptcy Case 14-200697: "In a Chapter 7 bankruptcy case, Joann L Seger from Auburn, ME, saw her proceedings start in 02/13/2014 and complete by May 2014, involving asset liquidation."
Joann L Seger — Maine, 14-20069


ᐅ Kathy Lynn Smith, Maine

Address: 14 Tourmaline Ln Auburn, ME 04210-9229

Concise Description of Bankruptcy Case 15-206717: "Kathy Lynn Smith's bankruptcy, initiated in 2015-09-28 and concluded by 12.27.2015 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Lynn Smith — Maine, 15-20671


ᐅ Christopher Joel Smith, Maine

Address: 14 Tourmaline Ln Auburn, ME 04210-9229

Bankruptcy Case 15-20671 Summary: "Auburn, ME resident Christopher Joel Smith's September 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2015."
Christopher Joel Smith — Maine, 15-20671


ᐅ Pierre Daniel D St, Maine

Address: 32 Bennett Ave Auburn, ME 04210-4213

Snapshot of U.S. Bankruptcy Proceeding Case 15-20245: "In Auburn, ME, Pierre Daniel D St filed for Chapter 7 bankruptcy in Apr 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2015."
Pierre Daniel D St — Maine, 15-20245


ᐅ Katie L Theriault, Maine

Address: 46 Heath Ln Auburn, ME 04210-3711

Bankruptcy Case 14-20706 Overview: "Katie L Theriault's bankruptcy, initiated in September 2014 and concluded by Nov 30, 2014 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie L Theriault — Maine, 14-20706


ᐅ Lucille Bernadette Therrien, Maine

Address: 602 Old Danville Rd Auburn, ME 04210-8124

Snapshot of U.S. Bankruptcy Proceeding Case 14-20978: "Lucille Bernadette Therrien's Chapter 7 bankruptcy, filed in Auburn, ME in 12.16.2014, led to asset liquidation, with the case closing in 2015-03-16."
Lucille Bernadette Therrien — Maine, 14-20978


ᐅ Ricky Fern Therrien, Maine

Address: 602 Old Danville Rd Auburn, ME 04210-8124

Snapshot of U.S. Bankruptcy Proceeding Case 14-20978: "Auburn, ME resident Ricky Fern Therrien's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2015."
Ricky Fern Therrien — Maine, 14-20978


ᐅ Ellen D Thurston, Maine

Address: 20 Great Falls Plz Apt 21B Auburn, ME 04210-5916

Bankruptcy Case 16-20133 Overview: "The bankruptcy record of Ellen D Thurston from Auburn, ME, shows a Chapter 7 case filed in 2016-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Ellen D Thurston — Maine, 16-20133


ᐅ Staci Lou Vail, Maine

Address: 42 Hampton Ave Auburn, ME 04210

Brief Overview of Bankruptcy Case 14-20904: "Staci Lou Vail's bankruptcy, initiated in November 2014 and concluded by 2015-02-12 in Auburn, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Staci Lou Vail — Maine, 14-20904


ᐅ Jennifer L Watkins, Maine

Address: 172 Fairway Dr Auburn, ME 04210-8305

Bankruptcy Case 15-20749 Summary: "Auburn, ME resident Jennifer L Watkins's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2016."
Jennifer L Watkins — Maine, 15-20749


ᐅ Rema Lee Weston, Maine

Address: 29 Church St Auburn, ME 04210-6504

Concise Description of Bankruptcy Case 16-202067: "Rema Lee Weston's Chapter 7 bankruptcy, filed in Auburn, ME in 2016-04-14, led to asset liquidation, with the case closing in Jul 13, 2016."
Rema Lee Weston — Maine, 16-20206


ᐅ Randy Alan Williams, Maine

Address: PO Box 474 Auburn, ME 04212-0474

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20616: "The bankruptcy filing by Randy Alan Williams, undertaken in 08.05.2014 in Auburn, ME under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Randy Alan Williams — Maine, 2014-20616


ᐅ Jennifer Ann Winship, Maine

Address: 512 Washington St N Auburn, ME 04210-3856

Bankruptcy Case 09-20152 Summary: "Jennifer Ann Winship's Auburn, ME bankruptcy under Chapter 13 in 2009-02-10 led to a structured repayment plan, successfully discharged in 08.26.2013."
Jennifer Ann Winship — Maine, 09-20152


ᐅ Copland Holly K Wise, Maine

Address: 53 Davis Ave Auburn, ME 04210-4701

Snapshot of U.S. Bankruptcy Proceeding Case 07-20977: "Copland Holly K Wise's Auburn, ME bankruptcy under Chapter 13 in October 2007 led to a structured repayment plan, successfully discharged in 2012-08-07."
Copland Holly K Wise — Maine, 07-20977


ᐅ Clayton Theodore Worthing, Maine

Address: 23 Lafayette St Auburn, ME 04210-5521

Concise Description of Bankruptcy Case 09-203677: "In his Chapter 13 bankruptcy case filed in March 25, 2009, Auburn, ME's Clayton Theodore Worthing agreed to a debt repayment plan, which was successfully completed by 05/22/2013."
Clayton Theodore Worthing — Maine, 09-20367


ᐅ Edward J Yaworsky, Maine

Address: 125 Cook St Auburn, ME 04210-5622

Snapshot of U.S. Bankruptcy Proceeding Case 16-20310: "The bankruptcy filing by Edward J Yaworsky, undertaken in May 26, 2016 in Auburn, ME under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Edward J Yaworsky — Maine, 16-20310


ᐅ Lisa A Yaworsky, Maine

Address: 125 Cook St Auburn, ME 04210-5622

Bankruptcy Case 16-20310 Summary: "In a Chapter 7 bankruptcy case, Lisa A Yaworsky from Auburn, ME, saw her proceedings start in 2016-05-26 and complete by Aug 24, 2016, involving asset liquidation."
Lisa A Yaworsky — Maine, 16-20310