personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Berwick, 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 Kimberly Bickford, Maine

Address: 28 Pine Hill Rd Berwick, ME 03901-2918

Brief Overview of Bankruptcy Case 15-20112: "Kimberly Bickford's bankruptcy, initiated in 2015-02-28 and concluded by May 2015 in Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Bickford — Maine, 15-20112


ᐅ Scott Bickford, Maine

Address: 28 Pine Hill Rd Berwick, ME 03901-2918

Concise Description of Bankruptcy Case 15-201127: "The bankruptcy record of Scott Bickford from Berwick, ME, shows a Chapter 7 case filed in 02.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-29."
Scott Bickford — Maine, 15-20112


ᐅ Tracie Callahan, Maine

Address: PO Box 636 Berwick, ME 03901-0636

Bankruptcy Case 15-20239 Summary: "Berwick, ME resident Tracie Callahan's 04/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2015."
Tracie Callahan — Maine, 15-20239


ᐅ Leodore A Campbell, Maine

Address: 50 Partridge Ln Berwick, ME 03901-2902

Bankruptcy Case 08-20216 Summary: "Filing for Chapter 13 bankruptcy in 03/10/2008, Leodore A Campbell from Berwick, ME, structured a repayment plan, achieving discharge in 09.07.2012."
Leodore A Campbell — Maine, 08-20216


ᐅ Sandra A Chaplin, Maine

Address: 74 School St Berwick, ME 03901-2128

Snapshot of U.S. Bankruptcy Proceeding Case 16-20127: "Berwick, ME resident Sandra A Chaplin's 03.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Sandra A Chaplin — Maine, 16-20127


ᐅ Sr Kenneth L Gaudreau, Maine

Address: 74 Old Pine Hill Rd N Berwick, ME 03901-2913

Bankruptcy Case 09-21708 Overview: "Chapter 13 bankruptcy for Sr Kenneth L Gaudreau in Berwick, ME began in 10.29.2009, focusing on debt restructuring, concluding with plan fulfillment in May 15, 2013."
Sr Kenneth L Gaudreau — Maine, 09-21708


ᐅ Alvin L Goodrich, Maine

Address: 456 Diamond Hill Rd Berwick, ME 03901-2566

Brief Overview of Bankruptcy Case 15-20694: "The bankruptcy record of Alvin L Goodrich from Berwick, ME, shows a Chapter 7 case filed in 2015-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2016."
Alvin L Goodrich — Maine, 15-20694


ᐅ Pauline C Guy, Maine

Address: 201 School St Berwick, ME 03901-2706

Bankruptcy Case 15-20539 Summary: "In Berwick, ME, Pauline C Guy filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Pauline C Guy — Maine, 15-20539


ᐅ Arlene D Hansberger, Maine

Address: 20 Sunrise Hl Berwick, ME 03901-2832

Bankruptcy Case 15-20279 Summary: "The bankruptcy filing by Arlene D Hansberger, undertaken in 04.23.2015 in Berwick, ME under Chapter 7, concluded with discharge in 2015-07-22 after liquidating assets."
Arlene D Hansberger — Maine, 15-20279


ᐅ William A Hansberger, Maine

Address: 20 Sunrise Hl Berwick, ME 03901-2832

Brief Overview of Bankruptcy Case 15-20279: "In Berwick, ME, William A Hansberger filed for Chapter 7 bankruptcy in April 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
William A Hansberger — Maine, 15-20279


ᐅ Flint A Harriman, Maine

Address: 314A Blackberry Hill Rd Berwick, ME 03901-2712

Concise Description of Bankruptcy Case 15-104857: "Flint A Harriman's bankruptcy, initiated in 2015-07-15 and concluded by October 2015 in Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flint A Harriman — Maine, 15-10485


ᐅ Theresa A Hinckley, Maine

Address: 16 Sunrise Hl Berwick, ME 03901-2815

Brief Overview of Bankruptcy Case 15-10592-BAH: "Berwick, ME resident Theresa A Hinckley's April 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2015."
Theresa A Hinckley — Maine, 15-10592


ᐅ Christopher M Kinnison, Maine

Address: 1C Wingate Ln Berwick, ME 03901-2971

Concise Description of Bankruptcy Case 15-200087: "The bankruptcy record of Christopher M Kinnison from Berwick, ME, shows a Chapter 7 case filed in January 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2015."
Christopher M Kinnison — Maine, 15-20008


ᐅ Stacy Mahoney, Maine

Address: 2 Elmwood Dr Berwick, ME 03901-2484

Bankruptcy Case 08-21051 Summary: "Filing for Chapter 13 bankruptcy in September 2008, Stacy Mahoney from Berwick, ME, structured a repayment plan, achieving discharge in 2014-01-16."
Stacy Mahoney — Maine, 08-21051


ᐅ Bertram R Mcgrath, Maine

Address: 89 School St Berwick, ME 03901-2129

Snapshot of U.S. Bankruptcy Proceeding Case 15-20614: "Berwick, ME resident Bertram R Mcgrath's August 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Bertram R Mcgrath — Maine, 15-20614


ᐅ Scott K Miller, Maine

Address: 15 Bobcat Ln Berwick, ME 03901-2447

Bankruptcy Case 15-20060 Overview: "In Berwick, ME, Scott K Miller filed for Chapter 7 bankruptcy in February 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2015."
Scott K Miller — Maine, 15-20060


ᐅ Pamela A Turgeon, Maine

Address: 27 Old Homestead Ln Berwick, ME 03901-2531

Bankruptcy Case 15-20321 Summary: "In Berwick, ME, Pamela A Turgeon filed for Chapter 7 bankruptcy in 2015-05-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-02."
Pamela A Turgeon — Maine, 15-20321


ᐅ Jay M Wheeler, Maine

Address: 63 Blackberry Hill Rd Berwick, ME 03901-2708

Brief Overview of Bankruptcy Case 16-20241: "Jay M Wheeler's Chapter 7 bankruptcy, filed in Berwick, ME in Apr 28, 2016, led to asset liquidation, with the case closing in July 27, 2016."
Jay M Wheeler — Maine, 16-20241


ᐅ Margaret A Wheeler, Maine

Address: 63 Blackberry Hill Rd Berwick, ME 03901-2708

Bankruptcy Case 16-20241 Summary: "Margaret A Wheeler's bankruptcy, initiated in April 2016 and concluded by July 27, 2016 in Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Wheeler — Maine, 16-20241