personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brewer, 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 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