ᐅ Cassie Lynn Asay, Maine Address: 269 Washington St Brewer, ME 04412-1325 Brief Overview of Bankruptcy Case 15-10580: "In a Chapter 7 bankruptcy case, Cassie Lynn Asay from Brewer, ME, saw her proceedings start in August 2015 and complete by November 11, 2015, involving asset liquidation." Cassie Lynn Asay — Maine, 15-10580
ᐅ Levenia Bailey, Maine Address: 56 S Brewer Dr Brewer, ME 04412-2458 Snapshot of U.S. Bankruptcy Proceeding Case 16-10247: "Levenia Bailey's Chapter 7 bankruptcy, filed in Brewer, ME in April 2016, led to asset liquidation, with the case closing in July 2016." Levenia Bailey — Maine, 16-10247
ᐅ Isaac Blood, Maine Address: 4 Crescent St Brewer, ME 04412-1307 Bankruptcy Case 14-10732 Summary: "Brewer, ME resident Isaac Blood's Sep 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014." Isaac Blood — Maine, 14-10732
ᐅ George N Brountas, Maine Address: 61 Sunset Strip Brewer, ME 04412-1632 Concise Description of Bankruptcy Case 16-101357: "In Brewer, ME, George N Brountas filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12." George N Brountas — Maine, 16-10135
ᐅ Kimberly D Brountas, Maine Address: 61 Sunset Strip Brewer, ME 04412-1632 Concise Description of Bankruptcy Case 16-101357: "The case of Kimberly D Brountas in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kimberly D Brountas — Maine, 16-10135
ᐅ Justin Aaron Brown, Maine Address: 13 Maple St # 2 Brewer, ME 04412-2211 Concise Description of Bankruptcy Case 07-206617: "The bankruptcy record for Justin Aaron Brown from Brewer, ME, under Chapter 13, filed in Jul 30, 2007, involved setting up a repayment plan, finalized by January 2013." Justin Aaron Brown — Maine, 07-20661
ᐅ John A Caldwell, Maine Address: 7 Prospect St Brewer, ME 04412-2622 Brief Overview of Bankruptcy Case 14-10718: "In Brewer, ME, John A Caldwell filed for Chapter 7 bankruptcy in September 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08." John A Caldwell — Maine, 14-10718
ᐅ Diana M Caldwell, Maine Address: 7 Prospect St Brewer, ME 04412-2622 Concise Description of Bankruptcy Case 14-107187: "The bankruptcy filing by Diana M Caldwell, undertaken in Sep 9, 2014 in Brewer, ME under Chapter 7, concluded with discharge in December 8, 2014 after liquidating assets." Diana M Caldwell — Maine, 14-10718
ᐅ Mardi L Campbell, Maine Address: PO Box 931 Brewer, ME 04412-0931 Bankruptcy Case 2014-10211 Summary: "Brewer, ME resident Mardi L Campbell's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-30." Mardi L Campbell — Maine, 2014-10211
ᐅ Cynthia J Churchill, Maine Address: 990 Wilson St Brewer, ME 04412-1010 Snapshot of U.S. Bankruptcy Proceeding Case 15-10565: "In Brewer, ME, Cynthia J Churchill filed for Chapter 7 bankruptcy in Aug 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2015." Cynthia J Churchill — Maine, 15-10565
ᐅ Stanley Colby, Maine Address: 17 Mckinnon Dr Apt 502 Brewer, ME 04412-1570 Bankruptcy Case 15-10221 Summary: "Stanley Colby's bankruptcy, initiated in April 2015 and concluded by 07.09.2015 in Brewer, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stanley Colby — Maine, 15-10221
ᐅ Terrie Colby, Maine Address: 17 Mckinnon Dr Apt 502 Brewer, ME 04412-1570 Concise Description of Bankruptcy Case 15-102217: "Terrie Colby's Chapter 7 bankruptcy, filed in Brewer, ME in 04/10/2015, led to asset liquidation, with the case closing in 2015-07-09." Terrie Colby — Maine, 15-10221
ᐅ Thomas J Coyle, Maine Address: 565 Eastern Ave Brewer, ME 04412-9629 Brief Overview of Bankruptcy Case 15-10821: "The bankruptcy filing by Thomas J Coyle, undertaken in Nov 13, 2015 in Brewer, ME under Chapter 7, concluded with discharge in 02.11.2016 after liquidating assets." Thomas J Coyle — Maine, 15-10821
ᐅ Steven T Cyr, Maine Address: 27 Fling St Brewer, ME 04412-2104 Bankruptcy Case 15-10700 Overview: "The bankruptcy record of Steven T Cyr from Brewer, ME, shows a Chapter 7 case filed in Sep 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2015." Steven T Cyr — Maine, 15-10700
ᐅ Kern A Feeney, Maine Address: PO Box 3075 Brewer, ME 04412-3075 Snapshot of U.S. Bankruptcy Proceeding Case 15-10556: "Brewer, ME resident Kern A Feeney's 08/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2015." Kern A Feeney — Maine, 15-10556
ᐅ Trixie Fucillo, Maine Address: 58 Deer Park Dr Brewer, ME 04412-1256 Snapshot of U.S. Bankruptcy Proceeding Case 15-10759: "In Brewer, ME, Trixie Fucillo filed for Chapter 7 bankruptcy in 10.15.2015. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2016." Trixie Fucillo — Maine, 15-10759
ᐅ Jill M Giggey, Maine Address: 32 Willow Way Brewer, ME 04412-1339 Snapshot of U.S. Bankruptcy Proceeding Case 15-10654: "The case of Jill M Giggey in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jill M Giggey — Maine, 15-10654
ᐅ James M Gilmore, Maine Address: 147 Oak Grove Dr Brewer, ME 04412-1200 Bankruptcy Case 2014-10357 Overview: "The bankruptcy record of James M Gilmore from Brewer, ME, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2014." James M Gilmore — Maine, 2014-10357
ᐅ Robert W Grant, Maine Address: 49 Wiswell Rd Brewer, ME 04412-5326 Snapshot of U.S. Bankruptcy Proceeding Case 15-10618: "The case of Robert W Grant in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert W Grant — Maine, 15-10618
ᐅ Julie A Graves, Maine Address: 89 Elm St Apt B Brewer, ME 04412-2519 Bankruptcy Case 2014-10346 Overview: "In a Chapter 7 bankruptcy case, Julie A Graves from Brewer, ME, saw her proceedings start in 05/13/2014 and complete by August 11, 2014, involving asset liquidation." Julie A Graves — Maine, 2014-10346
ᐅ Catherine N Howland, Maine Address: 8 Broadlawn Dr Brewer, ME 04412-1204 Bankruptcy Case 14-10963 Overview: "In a Chapter 7 bankruptcy case, Catherine N Howland from Brewer, ME, saw her proceedings start in 2014-12-19 and complete by 2015-03-19, involving asset liquidation." Catherine N Howland — Maine, 14-10963
ᐅ Sara L Karter, Maine Address: 196 Penobscot St Apt 21 Brewer, ME 04412-2628 Snapshot of U.S. Bankruptcy Proceeding Case 16-10069: "Sara L Karter's bankruptcy, initiated in 2016-02-15 and concluded by May 15, 2016 in Brewer, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sara L Karter — Maine, 16-10069
ᐅ David Allen Kaulfers, Maine Address: 5 Treats Falls Dr Brewer, ME 04412-1231 Concise Description of Bankruptcy Case 2014-103447: "David Allen Kaulfers's Chapter 7 bankruptcy, filed in Brewer, ME in May 13, 2014, led to asset liquidation, with the case closing in August 2014." David Allen Kaulfers — Maine, 2014-10344
ᐅ Brenda L Kral, Maine Address: 7 Grove St Brewer, ME 04412-2303 Concise Description of Bankruptcy Case 16-100877: "In Brewer, ME, Brenda L Kral filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2016." Brenda L Kral — Maine, 16-10087
ᐅ Stephen A Mclain, Maine Address: PO Box 3488 Brewer, ME 04412-3488 Snapshot of U.S. Bankruptcy Proceeding Case 14-10947: "The case of Stephen A Mclain in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephen A Mclain — Maine, 14-10947
ᐅ Susan B Mclain, Maine Address: PO Box 3488 Brewer, ME 04412-3488 Concise Description of Bankruptcy Case 14-109477: "Susan B Mclain's Chapter 7 bankruptcy, filed in Brewer, ME in 12/10/2014, led to asset liquidation, with the case closing in March 2015." Susan B Mclain — Maine, 14-10947
ᐅ Mandi Mitchell, Maine Address: 37 Holyoke St Apt 1 Brewer, ME 04412-1941 Concise Description of Bankruptcy Case 14-109807: "Mandi Mitchell's bankruptcy, initiated in Dec 30, 2014 and concluded by 2015-03-30 in Brewer, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mandi Mitchell — Maine, 14-10980
ᐅ Molly Ann Notto, Maine Address: 161 Elm St Brewer, ME 04412-1700 Bankruptcy Case 16-10127 Summary: "Molly Ann Notto's bankruptcy, initiated in 2016-03-10 and concluded by 06/08/2016 in Brewer, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Molly Ann Notto — Maine, 16-10127
ᐅ Richard Joseph Notto, Maine Address: 161 Elm St Brewer, ME 04412-1700 Bankruptcy Case 16-10127 Overview: "Richard Joseph Notto's Chapter 7 bankruptcy, filed in Brewer, ME in March 2016, led to asset liquidation, with the case closing in Jun 8, 2016." Richard Joseph Notto — Maine, 16-10127
ᐅ Brenda Parsons, Maine Address: 283 Wiswell Rd Brewer, ME 04412-5315 Concise Description of Bankruptcy Case 16-103437: "Brewer, ME resident Brenda Parsons's Jun 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016." Brenda Parsons — Maine, 16-10343
ᐅ Dawn D Ravan, Maine Address: 143 Chamberlain St Brewer, ME 04412-1903 Bankruptcy Case 16-10161 Overview: "The case of Dawn D Ravan in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dawn D Ravan — Maine, 16-10161
ᐅ Ernest Rockwell, Maine Address: 120 S Main St Brewer, ME 04412-2118 Snapshot of U.S. Bankruptcy Proceeding Case 15-10292: "In Brewer, ME, Ernest Rockwell filed for Chapter 7 bankruptcy in 05.05.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015." Ernest Rockwell — Maine, 15-10292
ᐅ Jennifer R Rockwell, Maine Address: 120 S Main St Brewer, ME 04412-2118 Snapshot of U.S. Bankruptcy Proceeding Case 15-10292: "Jennifer R Rockwell's Chapter 7 bankruptcy, filed in Brewer, ME in 2015-05-05, led to asset liquidation, with the case closing in 08/03/2015." Jennifer R Rockwell — Maine, 15-10292
ᐅ Deborah L Sargent, Maine Address: 1127 N Main St Brewer, ME 04412-1241 Concise Description of Bankruptcy Case 14-108367: "In a Chapter 7 bankruptcy case, Deborah L Sargent from Brewer, ME, saw her proceedings start in 2014-10-23 and complete by January 2015, involving asset liquidation." Deborah L Sargent — Maine, 14-10836
ᐅ Michael A Stewart, Maine Address: 29 Chamberlain St Apt 1 Brewer, ME 04412-1929 Brief Overview of Bankruptcy Case 15-10800: "The case of Michael A Stewart in Brewer, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael A Stewart — Maine, 15-10800
ᐅ Sherri L Treadwell, Maine Address: 266 Center St Unit 301 Brewer, ME 04412-2090 Bankruptcy Case 16-10287 Summary: "The bankruptcy record of Sherri L Treadwell from Brewer, ME, shows a Chapter 7 case filed in 05.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2016." Sherri L Treadwell — Maine, 16-10287
ᐅ Michelle Vachon, Maine Address: 23 Stone St Apt B Brewer, ME 04412-2511 Bankruptcy Case 14-10682 Summary: "The bankruptcy filing by Michelle Vachon, undertaken in August 2014 in Brewer, ME under Chapter 7, concluded with discharge in Nov 26, 2014 after liquidating assets." Michelle Vachon — Maine, 14-10682
ᐅ Judith I Wedge, Maine Address: 22 Rinfret Dr Apt 203 Brewer, ME 04412 Bankruptcy Case 2014-10568 Summary: "Judith I Wedge's Chapter 7 bankruptcy, filed in Brewer, ME in 07.17.2014, led to asset liquidation, with the case closing in October 15, 2014." Judith I Wedge — Maine, 2014-10568