personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brunswick, 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 Elizabeth Nesmith Aldrich, Maine

Address: 36 Page St Brunswick, ME 04011-2324

Snapshot of U.S. Bankruptcy Proceeding Case 15-20421: "In Brunswick, ME, Elizabeth Nesmith Aldrich filed for Chapter 7 bankruptcy in June 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Elizabeth Nesmith Aldrich — Maine, 15-20421


ᐅ Granville A Arris, Maine

Address: 58 Cumberland St Brunswick, ME 04011-1821

Bankruptcy Case 15-20454 Summary: "In a Chapter 7 bankruptcy case, Granville A Arris from Brunswick, ME, saw his proceedings start in June 2015 and complete by 2015-09-22, involving asset liquidation."
Granville A Arris — Maine, 15-20454


ᐅ Bonnie Bishoff, Maine

Address: 249 Mere Point Rd Apt 1 Brunswick, ME 04011-7723

Bankruptcy Case 2014-20543 Overview: "The bankruptcy record of Bonnie Bishoff from Brunswick, ME, shows a Chapter 7 case filed in July 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2014."
Bonnie Bishoff — Maine, 2014-20543


ᐅ Dean R Blair, Maine

Address: 32 Candy Ln Brunswick, ME 04011-9119

Concise Description of Bankruptcy Case 2014-202747: "Dean R Blair's bankruptcy, initiated in 2014-04-17 and concluded by 07/16/2014 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean R Blair — Maine, 2014-20274


ᐅ Tammy M Brooks, Maine

Address: 74 Long St Brunswick, ME 04011-9465

Concise Description of Bankruptcy Case 14-108477: "The bankruptcy record of Tammy M Brooks from Brunswick, ME, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Tammy M Brooks — Maine, 14-10847


ᐅ Sharon E Brown, Maine

Address: 59 Scarponi Dr Brunswick, ME 04011-7515

Brief Overview of Bankruptcy Case 16-20084: "The bankruptcy filing by Sharon E Brown, undertaken in 2016-02-26 in Brunswick, ME under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Sharon E Brown — Maine, 16-20084


ᐅ Pamela Kaye Brown, Maine

Address: 9 Pond Dr Brunswick, ME 04011-9470

Bankruptcy Case 16-20060 Summary: "Pamela Kaye Brown's bankruptcy, initiated in 02.12.2016 and concluded by May 12, 2016 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Kaye Brown — Maine, 16-20060


ᐅ Dorothy Elaine Burrill, Maine

Address: 73 Franklin Pkwy Brunswick, ME 04011-9116

Snapshot of U.S. Bankruptcy Proceeding Case 14-20821: "The bankruptcy record of Dorothy Elaine Burrill from Brunswick, ME, shows a Chapter 7 case filed in 2014-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-14."
Dorothy Elaine Burrill — Maine, 14-20821


ᐅ Ruthann Carkhuff, Maine

Address: 1 Tufton St Brunswick, ME 04011-9125

Brief Overview of Bankruptcy Case 14-20779: "The bankruptcy filing by Ruthann Carkhuff, undertaken in September 2014 in Brunswick, ME under Chapter 7, concluded with discharge in Dec 29, 2014 after liquidating assets."
Ruthann Carkhuff — Maine, 14-20779


ᐅ Daniel R Carlton, Maine

Address: 66 Merrymeeting Rd Brunswick, ME 04011-1623

Bankruptcy Case 14-20836 Summary: "The bankruptcy record of Daniel R Carlton from Brunswick, ME, shows a Chapter 7 case filed in 10.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Daniel R Carlton — Maine, 14-20836


ᐅ Mark Charles Caron, Maine

Address: PO Box 12 Brunswick, ME 04011-0012

Brief Overview of Bankruptcy Case 16-20018: "Mark Charles Caron's Chapter 7 bankruptcy, filed in Brunswick, ME in January 2016, led to asset liquidation, with the case closing in April 2016."
Mark Charles Caron — Maine, 16-20018


ᐅ Karyn Ann Caron, Maine

Address: PO Box 12 Brunswick, ME 04011-0012

Concise Description of Bankruptcy Case 16-200187: "The case of Karyn Ann Caron in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karyn Ann Caron — Maine, 16-20018


ᐅ Richard Wayne Collins, Maine

Address: 26 Jordan Ave # 1 Brunswick, ME 04011-2118

Bankruptcy Case 2014-20518 Summary: "Richard Wayne Collins's bankruptcy, initiated in July 2014 and concluded by Oct 5, 2014 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Wayne Collins — Maine, 2014-20518


ᐅ Donna Catherine Colucci, Maine

Address: 50 Merrymeeting Rd Brunswick, ME 04011-1623

Concise Description of Bankruptcy Case 16-200777: "The case of Donna Catherine Colucci in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Catherine Colucci — Maine, 16-20077


ᐅ Miriam J Cook, Maine

Address: 55 Larry Ln Brunswick, ME 04011-9141

Bankruptcy Case 2014-20341 Overview: "In Brunswick, ME, Miriam J Cook filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2014."
Miriam J Cook — Maine, 2014-20341


ᐅ Ryan D Curtin, Maine

Address: 8 Chamberlain Ave Brunswick, ME 04011-2519

Concise Description of Bankruptcy Case 14-64368-tmr77: "Ryan D Curtin's bankruptcy, initiated in 2014-12-08 and concluded by 03/16/2015 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan D Curtin — Maine, 14-64368


ᐅ Tracey Lea Deletetsky, Maine

Address: 100 Farley Rd Brunswick, ME 04011-2643

Snapshot of U.S. Bankruptcy Proceeding Case 15-20823: "The bankruptcy record of Tracey Lea Deletetsky from Brunswick, ME, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Tracey Lea Deletetsky — Maine, 15-20823


ᐅ Sheila M Donahue, Maine

Address: 241 Old Portland Rd Brunswick, ME 04011-7273

Bankruptcy Case 14-20884 Summary: "The bankruptcy filing by Sheila M Donahue, undertaken in November 5, 2014 in Brunswick, ME under Chapter 7, concluded with discharge in 02/03/2015 after liquidating assets."
Sheila M Donahue — Maine, 14-20884


ᐅ Steven D Donahue, Maine

Address: 241 Old Portland Rd Brunswick, ME 04011-7273

Concise Description of Bankruptcy Case 14-208847: "In Brunswick, ME, Steven D Donahue filed for Chapter 7 bankruptcy in 2014-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-03."
Steven D Donahue — Maine, 14-20884


ᐅ Christine Doughty, Maine

Address: 32 Theodore Dr Brunswick, ME 04011-9152

Concise Description of Bankruptcy Case 2014-205387: "In a Chapter 7 bankruptcy case, Christine Doughty from Brunswick, ME, saw her proceedings start in 07.14.2014 and complete by 10.12.2014, involving asset liquidation."
Christine Doughty — Maine, 2014-20538


ᐅ Mark Anthony Dube, Maine

Address: 75 Pleasant St Apt 4 Brunswick, ME 04011-2255

Bankruptcy Case 14-20718 Summary: "In Brunswick, ME, Mark Anthony Dube filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2014."
Mark Anthony Dube — Maine, 14-20718


ᐅ Rosemary Ford, Maine

Address: 43 Emanuel Dr Brunswick, ME 04011-2905

Bankruptcy Case 14-20020 Overview: "The bankruptcy record of Rosemary Ford from Brunswick, ME, shows a Chapter 7 case filed in January 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2014."
Rosemary Ford — Maine, 14-20020


ᐅ Randy Erwin Garcia, Maine

Address: 104 Thomas Point Rd Brunswick, ME 04011-3912

Concise Description of Bankruptcy Case 16-200277: "The case of Randy Erwin Garcia in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Erwin Garcia — Maine, 16-20027


ᐅ Carla Lynne Garcia, Maine

Address: 52 Linnell Cir Brunswick, ME 04011-7532

Bankruptcy Case 16-20027 Overview: "The case of Carla Lynne Garcia in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Lynne Garcia — Maine, 16-20027


ᐅ Paula S Given, Maine

Address: 1 Williams Cir Brunswick, ME 04011-9124

Concise Description of Bankruptcy Case 16-201157: "The bankruptcy record of Paula S Given from Brunswick, ME, shows a Chapter 7 case filed in Mar 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2016."
Paula S Given — Maine, 16-20115


ᐅ Rodney C Given, Maine

Address: 1 Williams Cir Brunswick, ME 04011-9124

Bankruptcy Case 16-20115 Overview: "The bankruptcy record of Rodney C Given from Brunswick, ME, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
Rodney C Given — Maine, 16-20115


ᐅ Nicole Lynn Gregoire, Maine

Address: 18 Pollard Ave Brunswick, ME 04011-3115

Brief Overview of Bankruptcy Case 15-20742: "The bankruptcy filing by Nicole Lynn Gregoire, undertaken in 10.26.2015 in Brunswick, ME under Chapter 7, concluded with discharge in 2016-01-24 after liquidating assets."
Nicole Lynn Gregoire — Maine, 15-20742


ᐅ John C Hannigan, Maine

Address: 46 Karen Ln Brunswick, ME 04011-9462

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20234: "Brunswick, ME resident John C Hannigan's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2014."
John C Hannigan — Maine, 2014-20234


ᐅ Timothy Higgins, Maine

Address: 320 Maquoit Rd Brunswick, ME 04011-7401

Snapshot of U.S. Bankruptcy Proceeding Case 14-20658: "In a Chapter 7 bankruptcy case, Timothy Higgins from Brunswick, ME, saw their proceedings start in 2014-08-18 and complete by 11/16/2014, involving asset liquidation."
Timothy Higgins — Maine, 14-20658


ᐅ Sheri L Howe, Maine

Address: 94 Jordan Ave Brunswick, ME 04011-1644

Brief Overview of Bankruptcy Case 15-20599: "In a Chapter 7 bankruptcy case, Sheri L Howe from Brunswick, ME, saw her proceedings start in 08.25.2015 and complete by 2015-11-23, involving asset liquidation."
Sheri L Howe — Maine, 15-20599


ᐅ David Pratt Johnsen, Maine

Address: 42A Cumberland St Brunswick, ME 04011-1928

Brief Overview of Bankruptcy Case 15-20712: "Brunswick, ME resident David Pratt Johnsen's October 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2016."
David Pratt Johnsen — Maine, 15-20712


ᐅ Norman Bruce Kaser, Maine

Address: 36 Page St Brunswick, ME 04011-2324

Bankruptcy Case 15-20422 Overview: "The case of Norman Bruce Kaser in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Bruce Kaser — Maine, 15-20422


ᐅ Kris Alden Kirker, Maine

Address: 10 Nancy Dr Brunswick, ME 04011-1708

Bankruptcy Case 08-21100 Summary: "Filing for Chapter 13 bankruptcy in Sep 24, 2008, Kris Alden Kirker from Brunswick, ME, structured a repayment plan, achieving discharge in May 1, 2013."
Kris Alden Kirker — Maine, 08-21100


ᐅ Lucy A Lachance, Maine

Address: 8 Long St Brunswick, ME 04011-9464

Bankruptcy Case 2014-20202 Summary: "Lucy A Lachance's Chapter 7 bankruptcy, filed in Brunswick, ME in March 2014, led to asset liquidation, with the case closing in 2014-06-24."
Lucy A Lachance — Maine, 2014-20202


ᐅ Rodney Lafrance, Maine

Address: 3 Krampf Cir Brunswick, ME 04011-2907

Snapshot of U.S. Bankruptcy Proceeding Case 09-10360: "In his Chapter 13 bankruptcy case filed in 03.30.2009, Brunswick, ME's Rodney Lafrance agreed to a debt repayment plan, which was successfully completed by Jan 21, 2014."
Rodney Lafrance — Maine, 09-10360


ᐅ Virginia Rose Larrabee, Maine

Address: 5 Bickford Ave Brunswick, ME 04011-3125

Bankruptcy Case 14-10917 Summary: "The case of Virginia Rose Larrabee in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Rose Larrabee — Maine, 14-10917


ᐅ Susan D Lermond, Maine

Address: 423 Mere Point Rd Brunswick, ME 04011-7726

Bankruptcy Case 14-20914 Summary: "In Brunswick, ME, Susan D Lermond filed for Chapter 7 bankruptcy in 2014-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Susan D Lermond — Maine, 14-20914


ᐅ Nicola Lusky, Maine

Address: 4 Stanwood St Apt 3 Brunswick, ME 04011-2846

Bankruptcy Case 10-21667 Summary: "10/01/2010 marked the beginning of Nicola Lusky's Chapter 13 bankruptcy in Brunswick, ME, entailing a structured repayment schedule, completed by 11/07/2013."
Nicola Lusky — Maine, 10-21667


ᐅ Ronald W Malone, Maine

Address: 172 Maquoit Rd Brunswick, ME 04011-7473

Bankruptcy Case 15-20863 Summary: "In a Chapter 7 bankruptcy case, Ronald W Malone from Brunswick, ME, saw their proceedings start in 12/11/2015 and complete by March 10, 2016, involving asset liquidation."
Ronald W Malone — Maine, 15-20863


ᐅ Clint Edward Massey, Maine

Address: 14 Raymond Rd Brunswick, ME 04011-7359

Bankruptcy Case 15-20829 Overview: "Clint Edward Massey's bankruptcy, initiated in November 25, 2015 and concluded by 2016-02-23 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clint Edward Massey — Maine, 15-20829


ᐅ Robert Diego Moore, Maine

Address: 15 Everett St Brunswick, ME 04011-2403

Bankruptcy Case 15-20626 Overview: "The bankruptcy filing by Robert Diego Moore, undertaken in September 2, 2015 in Brunswick, ME under Chapter 7, concluded with discharge in 2015-12-01 after liquidating assets."
Robert Diego Moore — Maine, 15-20626


ᐅ Frances A Murray, Maine

Address: 56 Tufton St Brunswick, ME 04011-9112

Brief Overview of Bankruptcy Case 14-20671: "The bankruptcy record of Frances A Murray from Brunswick, ME, shows a Chapter 7 case filed in 08.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2014."
Frances A Murray — Maine, 14-20671


ᐅ Anthony G Nappi, Maine

Address: 7 Aspen Dr Brunswick, ME 04011-9388

Bankruptcy Case 14-20921 Summary: "Brunswick, ME resident Anthony G Nappi's 2014-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2015."
Anthony G Nappi — Maine, 14-20921


ᐅ Deborah J Norwood, Maine

Address: 10 Kitt St Brunswick, ME 04011-7600

Bankruptcy Case 15-20759 Summary: "The case of Deborah J Norwood in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah J Norwood — Maine, 15-20759


ᐅ Loughlin Lisa K O, Maine

Address: 14 Kimberley Cir Brunswick, ME 04011-3815

Concise Description of Bankruptcy Case 14-208967: "Loughlin Lisa K O's bankruptcy, initiated in 11.10.2014 and concluded by February 8, 2015 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loughlin Lisa K O — Maine, 14-20896


ᐅ Karen E Oliver, Maine

Address: 14 Shea St Brunswick, ME 04011-9460

Bankruptcy Case 15-20301 Summary: "Karen E Oliver's Chapter 7 bankruptcy, filed in Brunswick, ME in April 2015, led to asset liquidation, with the case closing in Jul 28, 2015."
Karen E Oliver — Maine, 15-20301


ᐅ Maurice E Oliver, Maine

Address: 14 Shea St Brunswick, ME 04011-9460

Bankruptcy Case 15-20301 Overview: "In a Chapter 7 bankruptcy case, Maurice E Oliver from Brunswick, ME, saw their proceedings start in 04.29.2015 and complete by 2015-07-28, involving asset liquidation."
Maurice E Oliver — Maine, 15-20301


ᐅ Christopher A Pagon, Maine

Address: 3 C St Brunswick, ME 04011-2628

Bankruptcy Case 15-20575 Overview: "Christopher A Pagon's Chapter 7 bankruptcy, filed in Brunswick, ME in 2015-08-14, led to asset liquidation, with the case closing in 2015-11-12."
Christopher A Pagon — Maine, 15-20575


ᐅ Danny Edward Rankin, Maine

Address: 12 Betina Ln Brunswick, ME 04011-7608

Bankruptcy Case 15-20761 Summary: "The bankruptcy filing by Danny Edward Rankin, undertaken in Oct 30, 2015 in Brunswick, ME under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Danny Edward Rankin — Maine, 15-20761


ᐅ Richard Mark Rector, Maine

Address: 67 Maquoit Rd Brunswick, ME 04011-7441

Bankruptcy Case 16-20095 Overview: "The bankruptcy record of Richard Mark Rector from Brunswick, 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 2016-06-01."
Richard Mark Rector — Maine, 16-20095


ᐅ Nicholas Caton Reed, Maine

Address: 18 Pollard Ave Brunswick, ME 04011-3115

Snapshot of U.S. Bankruptcy Proceeding Case 15-20742: "Nicholas Caton Reed's bankruptcy, initiated in Oct 26, 2015 and concluded by 2016-01-24 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Caton Reed — Maine, 15-20742


ᐅ Amity Kathleen Reynolds, Maine

Address: 16 Dunning St Apt 1B Brunswick, ME 04011-1906

Bankruptcy Case 15-20449 Summary: "Amity Kathleen Reynolds's Chapter 7 bankruptcy, filed in Brunswick, ME in 2015-06-16, led to asset liquidation, with the case closing in September 22, 2015."
Amity Kathleen Reynolds — Maine, 15-20449


ᐅ Cory C Rice, Maine

Address: 10 Stanwood St Brunswick, ME 04011-2812

Brief Overview of Bankruptcy Case 14-20937: "In Brunswick, ME, Cory C Rice filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Cory C Rice — Maine, 14-20937


ᐅ Clifford H Rogers, Maine

Address: PO Box 724 Brunswick, ME 04011-0724

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20288: "The case of Clifford H Rogers in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford H Rogers — Maine, 2014-20288


ᐅ Dorothy M Sheppard, Maine

Address: 22 Front St Brunswick, ME 04011-9455

Bankruptcy Case 15-20743 Summary: "Dorothy M Sheppard's bankruptcy, initiated in 10.26.2015 and concluded by 01.24.2016 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy M Sheppard — Maine, 15-20743


ᐅ Gerald S Sheppard, Maine

Address: 22 Front St Brunswick, ME 04011-9455

Bankruptcy Case 15-20743 Summary: "The bankruptcy record of Gerald S Sheppard from Brunswick, ME, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2016."
Gerald S Sheppard — Maine, 15-20743


ᐅ Marc A Smith, Maine

Address: 523 River Rd Brunswick, ME 04011-7115

Bankruptcy Case 16-20233 Summary: "In Brunswick, ME, Marc A Smith filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2016."
Marc A Smith — Maine, 16-20233


ᐅ Nicole M Smith, Maine

Address: 523 River Rd Brunswick, ME 04011-7115

Brief Overview of Bankruptcy Case 16-20233: "The case of Nicole M Smith in Brunswick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Smith — Maine, 16-20233


ᐅ Karen L Snow, Maine

Address: 31 Merrymeeting Rd Brunswick, ME 04011-1622

Snapshot of U.S. Bankruptcy Proceeding Case 14-20714: "The bankruptcy filing by Karen L Snow, undertaken in 2014-09-03 in Brunswick, ME under Chapter 7, concluded with discharge in 12/02/2014 after liquidating assets."
Karen L Snow — Maine, 14-20714


ᐅ John Mark Syron, Maine

Address: 249 Mere Point Rd Apt 1 Brunswick, ME 04011-7723

Bankruptcy Case 2014-20543 Overview: "In Brunswick, ME, John Mark Syron filed for Chapter 7 bankruptcy in 07/15/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
John Mark Syron — Maine, 2014-20543


ᐅ Melissa Sue Wagner, Maine

Address: 8 Federal St Brunswick, ME 04011-1508

Brief Overview of Bankruptcy Case 15-20639: "Melissa Sue Wagner's bankruptcy, initiated in September 2015 and concluded by 12.08.2015 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Sue Wagner — Maine, 15-20639


ᐅ Lillian G White, Maine

Address: 9 Josephine Ln Brunswick, ME 04011-7185

Bankruptcy Case 08-21273 Overview: "Lillian G White's Brunswick, ME bankruptcy under Chapter 13 in Oct 25, 2008 led to a structured repayment plan, successfully discharged in 11.01.2013."
Lillian G White — Maine, 08-21273


ᐅ Theodore R White, Maine

Address: 9 Josephine Ln Brunswick, ME 04011-7185

Bankruptcy Case 08-21273 Overview: "Theodore R White, a resident of Brunswick, ME, entered a Chapter 13 bankruptcy plan in Oct 25, 2008, culminating in its successful completion by November 2013."
Theodore R White — Maine, 08-21273


ᐅ Christine A Wilke, Maine

Address: 8 Arrowhead Dr Brunswick, ME 04011-7420

Bankruptcy Case 16-20261 Summary: "Christine A Wilke's bankruptcy, initiated in 05.06.2016 and concluded by 08.04.2016 in Brunswick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Wilke — Maine, 16-20261


ᐅ Raymundo Martin Yslava, Maine

Address: 358 Old Bath Rd Brunswick, ME 04011-3542

Snapshot of U.S. Bankruptcy Proceeding Case 14-20698: "In a Chapter 7 bankruptcy case, Raymundo Martin Yslava from Brunswick, ME, saw his proceedings start in Aug 29, 2014 and complete by Nov 27, 2014, involving asset liquidation."
Raymundo Martin Yslava — Maine, 14-20698