personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ellsworth, 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 Alan L Backlund, Maine

Address: PO Box 1503 Ellsworth, ME 04605-5003

Bankruptcy Case 14-10860 Summary: "The case of Alan L Backlund in Ellsworth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan L Backlund — Maine, 14-10860


ᐅ June E Bried, Maine

Address: 349 Bayside Rd Ellsworth, ME 04605-3829

Concise Description of Bankruptcy Case 15-103007: "In Ellsworth, ME, June E Bried filed for Chapter 7 bankruptcy in 2015-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2015."
June E Bried — Maine, 15-10300


ᐅ Lila Jean Brown, Maine

Address: 11 Bucksport Rd Ellsworth, ME 04605-2205

Concise Description of Bankruptcy Case 15-108547: "Lila Jean Brown's Chapter 7 bankruptcy, filed in Ellsworth, ME in November 2015, led to asset liquidation, with the case closing in 2016-02-28."
Lila Jean Brown — Maine, 15-10854


ᐅ Susan D Chaar, Maine

Address: 7 Trinity Way Ellsworth, ME 04605-2800

Brief Overview of Bankruptcy Case 16-10254: "The bankruptcy filing by Susan D Chaar, undertaken in April 27, 2016 in Ellsworth, ME under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Susan D Chaar — Maine, 16-10254


ᐅ Jeffrey S Davis, Maine

Address: 779 Bucksport Rd Ellsworth, ME 04605-2741

Brief Overview of Bankruptcy Case 15-10195: "Jeffrey S Davis's bankruptcy, initiated in 2015-03-31 and concluded by 06/29/2015 in Ellsworth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Davis — Maine, 15-10195


ᐅ Joseph Debeck, Maine

Address: 38 Hancock St Ellsworth, ME 04605-2018

Bankruptcy Case 15-10449 Summary: "The bankruptcy record of Joseph Debeck from Ellsworth, ME, shows a Chapter 7 case filed in 07.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-07."
Joseph Debeck — Maine, 15-10449


ᐅ Nancy S Fox, Maine

Address: 110 Pioneer Farm Way Ellsworth, ME 04605-3854

Concise Description of Bankruptcy Case 16-100977: "The bankruptcy filing by Nancy S Fox, undertaken in 02/29/2016 in Ellsworth, ME under Chapter 7, concluded with discharge in 05.29.2016 after liquidating assets."
Nancy S Fox — Maine, 16-10097


ᐅ Briana E Garrity, Maine

Address: 98 Clearwater Way Ellsworth, ME 04605-2834

Bankruptcy Case 2014-10298 Overview: "The bankruptcy filing by Briana E Garrity, undertaken in 2014-04-28 in Ellsworth, ME under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Briana E Garrity — Maine, 2014-10298


ᐅ Holt Tamara Ann Getchell, Maine

Address: 45 Pine St Ellsworth, ME 04605-2027

Brief Overview of Bankruptcy Case 16-10187: "The bankruptcy filing by Holt Tamara Ann Getchell, undertaken in 2016-03-30 in Ellsworth, ME under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Holt Tamara Ann Getchell — Maine, 16-10187


ᐅ Browyn F Kohr, Maine

Address: 15 Shore Rd Ellsworth, ME 04605-1879

Concise Description of Bankruptcy Case 14-107117: "Browyn F Kohr's Chapter 7 bankruptcy, filed in Ellsworth, ME in 09/05/2014, led to asset liquidation, with the case closing in 2014-12-04."
Browyn F Kohr — Maine, 14-10711


ᐅ Edward Libitzki, Maine

Address: 295 Oak Point Rd Ellsworth, ME 04605-6102

Bankruptcy Case 11-11635 Overview: "Edward Libitzki's Chapter 13 bankruptcy in Ellsworth, ME started in 2011-12-07. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.14.2013."
Edward Libitzki — Maine, 11-11635


ᐅ Carol J Lyons, Maine

Address: 91 Union St Ellsworth, ME 04605-1538

Brief Overview of Bankruptcy Case 15-10349: "The bankruptcy filing by Carol J Lyons, undertaken in May 2015 in Ellsworth, ME under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
Carol J Lyons — Maine, 15-10349


ᐅ Geromy M Oakes, Maine

Address: PO Box 203 Ellsworth, ME 04605-0203

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10374: "In Ellsworth, ME, Geromy M Oakes filed for Chapter 7 bankruptcy in 2014-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2014."
Geromy M Oakes — Maine, 2014-10374


ᐅ Jason F Pirie, Maine

Address: 53 Sunset Park Rd Ellsworth, ME 04605-3435

Bankruptcy Case 15-10749 Summary: "The case of Jason F Pirie in Ellsworth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason F Pirie — Maine, 15-10749


ᐅ Christopher J Rotta, Maine

Address: 737 Red Bridge Rd Ellsworth, ME 04605-3227

Bankruptcy Case 15-10281 Summary: "The bankruptcy record of Christopher J Rotta from Ellsworth, ME, shows a Chapter 7 case filed in 2015-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2015."
Christopher J Rotta — Maine, 15-10281


ᐅ Bonnie J Seavey, Maine

Address: PO Box 3 Ellsworth, ME 04605-0003

Snapshot of U.S. Bankruptcy Proceeding Case 15-10391: "Bonnie J Seavey's bankruptcy, initiated in Jun 11, 2015 and concluded by Sep 21, 2015 in Ellsworth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie J Seavey — Maine, 15-10391


ᐅ Joshua Allen Young, Maine

Address: 25 Central St Apt 2 Ellsworth, ME 04605-1863

Bankruptcy Case 14-10926 Overview: "Joshua Allen Young's Chapter 7 bankruptcy, filed in Ellsworth, ME in 12/02/2014, led to asset liquidation, with the case closing in March 2015."
Joshua Allen Young — Maine, 14-10926


ᐅ Megan Elizabeth Young, Maine

Address: 17 Ledge Ridge Way Apt 17 Ellsworth, ME 04605-7527

Snapshot of U.S. Bankruptcy Proceeding Case 14-10926: "The case of Megan Elizabeth Young in Ellsworth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Elizabeth Young — Maine, 14-10926


ᐅ Scott Lee Zepka, Maine

Address: 11 Bucksport Rd Ellsworth, ME 04605-2205

Brief Overview of Bankruptcy Case 15-10855: "The bankruptcy record of Scott Lee Zepka from Ellsworth, ME, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Scott Lee Zepka — Maine, 15-10855