personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lewiston, 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 Jamal M Ahmed, Maine

Address: 139 Park St Apt 311A Lewiston, ME 04240-7386

Brief Overview of Bankruptcy Case 15-20856: "Jamal M Ahmed's bankruptcy, initiated in 2015-12-09 and concluded by March 8, 2016 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamal M Ahmed — Maine, 15-20856


ᐅ Roger Allen Albert, Maine

Address: 18 Darcy St Lewiston, ME 04240-2041

Brief Overview of Bankruptcy Case 15-20069: "In Lewiston, ME, Roger Allen Albert filed for Chapter 7 bankruptcy in February 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2015."
Roger Allen Albert — Maine, 15-20069


ᐅ Sheena Marie Albert, Maine

Address: 496 Lincoln St Lewiston, ME 04240-6656

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20262: "Sheena Marie Albert's bankruptcy, initiated in April 2014 and concluded by July 2014 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheena Marie Albert — Maine, 2014-20262


ᐅ Cathy Lee Allen, Maine

Address: 92 King Ave Apt 2 Lewiston, ME 04240-5239

Bankruptcy Case 2014-20212 Summary: "Cathy Lee Allen's bankruptcy, initiated in 2014-03-28 and concluded by 06.26.2014 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Lee Allen — Maine, 2014-20212


ᐅ Ryan C Allen, Maine

Address: 11 Cassell St Lewiston, ME 04240-3919

Snapshot of U.S. Bankruptcy Proceeding Case 14-20649: "Lewiston, ME resident Ryan C Allen's Aug 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2014."
Ryan C Allen — Maine, 14-20649


ᐅ Evelyn Arsenault, Maine

Address: 63 Tourmaline Dr Lewiston, ME 04240-1852

Concise Description of Bankruptcy Case 15-202187: "Lewiston, ME resident Evelyn Arsenault's 04/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Evelyn Arsenault — Maine, 15-20218


ᐅ Glenn Michael Atkins, Maine

Address: 87 Googin St Lewiston, ME 04240-5313

Concise Description of Bankruptcy Case 14-206307: "In Lewiston, ME, Glenn Michael Atkins filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Glenn Michael Atkins — Maine, 14-20630


ᐅ Chantelle Doreen Bachelder, Maine

Address: 50 W Bates St Apt 2 Lewiston, ME 04240-7501

Concise Description of Bankruptcy Case 15-208077: "The bankruptcy filing by Chantelle Doreen Bachelder, undertaken in 11/17/2015 in Lewiston, ME under Chapter 7, concluded with discharge in 02.15.2016 after liquidating assets."
Chantelle Doreen Bachelder — Maine, 15-20807


ᐅ James Martin Banville, Maine

Address: PO Box 904 Lewiston, ME 04243-0904

Bankruptcy Case 15-20272 Overview: "James Martin Banville's Chapter 7 bankruptcy, filed in Lewiston, ME in 2015-04-22, led to asset liquidation, with the case closing in Jul 21, 2015."
James Martin Banville — Maine, 15-20272


ᐅ Robert E Beesley, Maine

Address: 89 Rideout Ave Apt 1 Lewiston, ME 04240-3450

Brief Overview of Bankruptcy Case 15-20372: "Robert E Beesley's bankruptcy, initiated in 2015-05-20 and concluded by Aug 26, 2015 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Beesley — Maine, 15-20372


ᐅ Joanne Florence Bell, Maine

Address: 81 Ash St Apt 304 Lewiston, ME 04240-7683

Concise Description of Bankruptcy Case 15-206257: "Joanne Florence Bell's bankruptcy, initiated in 09/02/2015 and concluded by 2015-12-01 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Florence Bell — Maine, 15-20625


ᐅ Timmy Bellmore, Maine

Address: 62 Fair St Lewiston, ME 04240-4624

Bankruptcy Case 15-20704 Overview: "The bankruptcy record of Timmy Bellmore from Lewiston, ME, shows a Chapter 7 case filed in 2015-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2016."
Timmy Bellmore — Maine, 15-20704


ᐅ Tiffany A Bergeron, Maine

Address: 262 Pleasant St Lewiston, ME 04240-4948

Bankruptcy Case 16-20325 Overview: "In a Chapter 7 bankruptcy case, Tiffany A Bergeron from Lewiston, ME, saw her proceedings start in 05.31.2016 and complete by Aug 29, 2016, involving asset liquidation."
Tiffany A Bergeron — Maine, 16-20325


ᐅ Danielle Casey Berube, Maine

Address: 275 Sabattus St Apt 3 Lewiston, ME 04240-8518

Brief Overview of Bankruptcy Case 15-20064: "The bankruptcy filing by Danielle Casey Berube, undertaken in 02/09/2015 in Lewiston, ME under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Danielle Casey Berube — Maine, 15-20064


ᐅ Steve Blais, Maine

Address: 25 Louise Ave Lewiston, ME 04240-5033

Snapshot of U.S. Bankruptcy Proceeding Case 15-20532: "In a Chapter 7 bankruptcy case, Steve Blais from Lewiston, ME, saw his proceedings start in 2015-07-28 and complete by 2015-11-02, involving asset liquidation."
Steve Blais — Maine, 15-20532


ᐅ Irene R Booth, Maine

Address: 1062 College St Lewiston, ME 04240-2601

Bankruptcy Case 15-20729 Summary: "Lewiston, ME resident Irene R Booth's 10.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Irene R Booth — Maine, 15-20729


ᐅ Rachel Diane Bourgette, Maine

Address: 13 Judith St Lewiston, ME 04240-2010

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20303: "Rachel Diane Bourgette's Chapter 7 bankruptcy, filed in Lewiston, ME in 04.28.2014, led to asset liquidation, with the case closing in July 2014."
Rachel Diane Bourgette — Maine, 2014-20303


ᐅ Denis E Bouttenot, Maine

Address: 10 Hawthorne Pl Lewiston, ME 04240-5919

Brief Overview of Bankruptcy Case 14-20866: "The case of Denis E Bouttenot in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denis E Bouttenot — Maine, 14-20866


ᐅ Patricia W Brann, Maine

Address: 27 Sarah Ave Lewiston, ME 04240-2539

Concise Description of Bankruptcy Case 15-208327: "In a Chapter 7 bankruptcy case, Patricia W Brann from Lewiston, ME, saw their proceedings start in 2015-11-28 and complete by 2016-02-26, involving asset liquidation."
Patricia W Brann — Maine, 15-20832


ᐅ Paul Denis Breton, Maine

Address: 8 Nomar Ct Apt 2 Lewiston, ME 04240-8214

Brief Overview of Bankruptcy Case 15-20102: "The bankruptcy filing by Paul Denis Breton, undertaken in 2015-02-27 in Lewiston, ME under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Paul Denis Breton — Maine, 15-20102


ᐅ Daniel L Briggs, Maine

Address: 68 Sherbrooke Ave Lewiston, ME 04240-3618

Concise Description of Bankruptcy Case 14-209267: "Daniel L Briggs's Chapter 7 bankruptcy, filed in Lewiston, ME in 11.19.2014, led to asset liquidation, with the case closing in 02.17.2015."
Daniel L Briggs — Maine, 14-20926


ᐅ Kevin R Britton, Maine

Address: 60 Switzerland Rd Lewiston, ME 04240-5163

Bankruptcy Case 08-20769 Overview: "07/02/2008 marked the beginning of Kevin R Britton's Chapter 13 bankruptcy in Lewiston, ME, entailing a structured repayment schedule, completed by 2013-08-02."
Kevin R Britton — Maine, 08-20769


ᐅ Kim B Brooks, Maine

Address: 68 Androscoggin Ave # 2 Lewiston, ME 04240-6604

Brief Overview of Bankruptcy Case 16-20239: "The bankruptcy filing by Kim B Brooks, undertaken in April 26, 2016 in Lewiston, ME under Chapter 7, concluded with discharge in 2016-07-25 after liquidating assets."
Kim B Brooks — Maine, 16-20239


ᐅ Kerri L Brown, Maine

Address: 17 Ledges Ct Lewiston, ME 04240-1851

Concise Description of Bankruptcy Case 15-205567: "The bankruptcy filing by Kerri L Brown, undertaken in August 2015 in Lewiston, ME under Chapter 7, concluded with discharge in 2015-11-02 after liquidating assets."
Kerri L Brown — Maine, 15-20556


ᐅ Debra S Cartwright, Maine

Address: 9 Riverview Ave Lewiston, ME 04240-5146

Bankruptcy Case 15-20006 Summary: "Debra S Cartwright's bankruptcy, initiated in January 2015 and concluded by April 2015 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra S Cartwright — Maine, 15-20006


ᐅ Robert William Chapman, Maine

Address: 11 Goff St Lewiston, ME 04240-5017

Bankruptcy Case 15-20330 Summary: "The bankruptcy record of Robert William Chapman from Lewiston, ME, shows a Chapter 7 case filed in 05.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2015."
Robert William Chapman — Maine, 15-20330


ᐅ Allison Renee Chapman, Maine

Address: 11 Goff St Lewiston, ME 04240-5017

Brief Overview of Bankruptcy Case 15-20330: "In Lewiston, ME, Allison Renee Chapman filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2015."
Allison Renee Chapman — Maine, 15-20330


ᐅ Christopher W Chick, Maine

Address: 22 Park St Apt 14 Lewiston, ME 04240-7166

Bankruptcy Case 2014-20271 Overview: "In Lewiston, ME, Christopher W Chick filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2014."
Christopher W Chick — Maine, 2014-20271


ᐅ Christine A Cote, Maine

Address: 3 Fox Run Dr Lewiston, ME 04240-2178

Snapshot of U.S. Bankruptcy Proceeding Case 16-20058: "The bankruptcy filing by Christine A Cote, undertaken in February 11, 2016 in Lewiston, ME under Chapter 7, concluded with discharge in May 11, 2016 after liquidating assets."
Christine A Cote — Maine, 16-20058


ᐅ Randall J Davin, Maine

Address: 9 Perley St Lewiston, ME 04240-3824

Bankruptcy Case 14-20922 Overview: "The bankruptcy filing by Randall J Davin, undertaken in 2014-11-18 in Lewiston, ME under Chapter 7, concluded with discharge in 02/16/2015 after liquidating assets."
Randall J Davin — Maine, 14-20922


ᐅ Krysta Ellen Davis, Maine

Address: 541 Webber Ave Lewiston, ME 04240-4852

Brief Overview of Bankruptcy Case 15-20322: "In Lewiston, ME, Krysta Ellen Davis filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2015."
Krysta Ellen Davis — Maine, 15-20322


ᐅ Raymond Gille Demers, Maine

Address: 32 Highland Ave # 1 Lewiston, ME 04240-4809

Snapshot of U.S. Bankruptcy Proceeding Case 15-20877: "The bankruptcy record of Raymond Gille Demers from Lewiston, ME, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2016."
Raymond Gille Demers — Maine, 15-20877


ᐅ Sara Ada Demers, Maine

Address: 32 Highland Ave # 1 Lewiston, ME 04240-4809

Concise Description of Bankruptcy Case 15-208777: "The case of Sara Ada Demers in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Ada Demers — Maine, 15-20877


ᐅ Craig R Dostie, Maine

Address: 105 Pond Rd Lewiston, ME 04240-1604

Concise Description of Bankruptcy Case 15-201147: "Craig R Dostie's Chapter 7 bankruptcy, filed in Lewiston, ME in Mar 2, 2015, led to asset liquidation, with the case closing in 05/31/2015."
Craig R Dostie — Maine, 15-20114


ᐅ Joye L Dostie, Maine

Address: 105 Pond Rd Lewiston, ME 04240-1604

Snapshot of U.S. Bankruptcy Proceeding Case 15-20114: "Joye L Dostie's Chapter 7 bankruptcy, filed in Lewiston, ME in 03.02.2015, led to asset liquidation, with the case closing in May 31, 2015."
Joye L Dostie — Maine, 15-20114


ᐅ Leon Alan Douglas, Maine

Address: 184 Randall Rd Apt 3 Lewiston, ME 04240-1710

Concise Description of Bankruptcy Case 15-108607: "In Lewiston, ME, Leon Alan Douglas filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2016."
Leon Alan Douglas — Maine, 15-10860


ᐅ Pamela J Dow, Maine

Address: PO Box 8146 Lewiston, ME 04243-8146

Snapshot of U.S. Bankruptcy Proceeding Case 16-20153: "Lewiston, ME resident Pamela J Dow's 03.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Pamela J Dow — Maine, 16-20153


ᐅ John H Elsman, Maine

Address: 690 Sabattus St # 2 Lewiston, ME 04240-3830

Bankruptcy Case 15-20420 Overview: "The bankruptcy record of John H Elsman from Lewiston, ME, shows a Chapter 7 case filed in June 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-16."
John H Elsman — Maine, 15-20420


ᐅ Baldo F Esquivel, Maine

Address: 220 Randall Rd Lewiston, ME 04240-1735

Snapshot of U.S. Bankruptcy Proceeding Case 15-20431: "The bankruptcy filing by Baldo F Esquivel, undertaken in June 2015 in Lewiston, ME under Chapter 7, concluded with discharge in Sep 14, 2015 after liquidating assets."
Baldo F Esquivel — Maine, 15-20431


ᐅ Peter M Faucher, Maine

Address: 75 Grove St Lewiston, ME 04240-3430

Bankruptcy Case 2014-20604 Summary: "Lewiston, ME resident Peter M Faucher's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Peter M Faucher — Maine, 2014-20604


ᐅ Joseph Herbert Footer, Maine

Address: 20 Tall Pines Dr Apt 5 Lewiston, ME 04240-5822

Snapshot of U.S. Bankruptcy Proceeding Case 16-20291: "In a Chapter 7 bankruptcy case, Joseph Herbert Footer from Lewiston, ME, saw his proceedings start in May 19, 2016 and complete by 08.17.2016, involving asset liquidation."
Joseph Herbert Footer — Maine, 16-20291


ᐅ Trudy R Fortin, Maine

Address: 147 Summer St Apt 1 Lewiston, ME 04240-7531

Concise Description of Bankruptcy Case 14-206317: "The bankruptcy filing by Trudy R Fortin, undertaken in 08.11.2014 in Lewiston, ME under Chapter 7, concluded with discharge in 11/09/2014 after liquidating assets."
Trudy R Fortin — Maine, 14-20631


ᐅ Lucille T Fournier, Maine

Address: 325 Stetson Rd Lewiston, ME 04240-2431

Snapshot of U.S. Bankruptcy Proceeding Case 16-20076: "The bankruptcy record of Lucille T Fournier from Lewiston, ME, shows a Chapter 7 case filed in Feb 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Lucille T Fournier — Maine, 16-20076


ᐅ Donald A Fournier, Maine

Address: 325 Stetson Rd Lewiston, ME 04240-2431

Concise Description of Bankruptcy Case 16-200767: "The case of Donald A Fournier in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald A Fournier — Maine, 16-20076


ᐅ Sr John E Franck, Maine

Address: 80 Gayton Rd Lewiston, ME 04240-1300

Bankruptcy Case 08-20455 Overview: "Apr 30, 2008 marked the beginning of Sr John E Franck's Chapter 13 bankruptcy in Lewiston, ME, entailing a structured repayment schedule, completed by 2013-06-12."
Sr John E Franck — Maine, 08-20455


ᐅ Dawn Marie Friel, Maine

Address: 35 Highland Ave Apt 2 Lewiston, ME 04240-4864

Brief Overview of Bankruptcy Case 2014-20582: "The bankruptcy filing by Dawn Marie Friel, undertaken in July 2014 in Lewiston, ME under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Dawn Marie Friel — Maine, 2014-20582


ᐅ Amy Lynn Gabrielski, Maine

Address: 35 Wood St Apt B6 Lewiston, ME 04240-6880

Snapshot of U.S. Bankruptcy Proceeding Case 14-20705: "The bankruptcy record of Amy Lynn Gabrielski from Lewiston, ME, shows a Chapter 7 case filed in 2014-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2014."
Amy Lynn Gabrielski — Maine, 14-20705


ᐅ Rebecca Margaret Gagnon, Maine

Address: 54 Tall Pines Dr Apt 5 Lewiston, ME 04240-3275

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20501: "In Lewiston, ME, Rebecca Margaret Gagnon filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Rebecca Margaret Gagnon — Maine, 2014-20501


ᐅ John Guy Giguere, Maine

Address: 1048 Sabattus St Lot 27 Lewiston, ME 04240-3357

Concise Description of Bankruptcy Case 15-207587: "In Lewiston, ME, John Guy Giguere filed for Chapter 7 bankruptcy in 2015-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
John Guy Giguere — Maine, 15-20758


ᐅ Joao Thiago Goes, Maine

Address: PO Box 2474 Lewiston, ME 04241-2474

Bankruptcy Case 15-20711 Overview: "The case of Joao Thiago Goes in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joao Thiago Goes — Maine, 15-20711


ᐅ Catherine A Gonzalez, Maine

Address: 23 Orange St Lewiston, ME 04240-5529

Snapshot of U.S. Bankruptcy Proceeding Case 16-20238: "The bankruptcy filing by Catherine A Gonzalez, undertaken in 2016-04-26 in Lewiston, ME under Chapter 7, concluded with discharge in 07/25/2016 after liquidating assets."
Catherine A Gonzalez — Maine, 16-20238


ᐅ Michele L Haggan, Maine

Address: 39 Laurier St Lewiston, ME 04240-4144

Bankruptcy Case 14-20942 Summary: "Michele L Haggan's Chapter 7 bankruptcy, filed in Lewiston, ME in Nov 25, 2014, led to asset liquidation, with the case closing in February 2015."
Michele L Haggan — Maine, 14-20942


ᐅ Jeffrey Maurice Hamel, Maine

Address: 72 Scribner Blvd Lewiston, ME 04240-4908

Brief Overview of Bankruptcy Case 14-20979: "Jeffrey Maurice Hamel's bankruptcy, initiated in December 16, 2014 and concluded by March 16, 2015 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Maurice Hamel — Maine, 14-20979


ᐅ Mary L Hannon, Maine

Address: 100 Strawberry Ave Apt 6 Lewiston, ME 04240-5946

Bankruptcy Case 15-20616 Summary: "The bankruptcy record of Mary L Hannon from Lewiston, ME, shows a Chapter 7 case filed in 08.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Mary L Hannon — Maine, 15-20616


ᐅ Brian M Harvey, Maine

Address: 48 Rachel Blvd Lewiston, ME 04240-3663

Snapshot of U.S. Bankruptcy Proceeding Case 16-20316: "Brian M Harvey's Chapter 7 bankruptcy, filed in Lewiston, ME in 05/27/2016, led to asset liquidation, with the case closing in August 25, 2016."
Brian M Harvey — Maine, 16-20316


ᐅ Kira L Hebert, Maine

Address: 2 Class St Lewiston, ME 04240-3611

Concise Description of Bankruptcy Case 15-203837: "The bankruptcy record of Kira L Hebert from Lewiston, ME, shows a Chapter 7 case filed in 05/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
Kira L Hebert — Maine, 15-20383


ᐅ Jeffery A Hesketh, Maine

Address: 56 Pleasant St Lewiston, ME 04240-4947

Snapshot of U.S. Bankruptcy Proceeding Case 14-20882: "The bankruptcy record of Jeffery A Hesketh from Lewiston, ME, shows a Chapter 7 case filed in 11/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Jeffery A Hesketh — Maine, 14-20882


ᐅ Laurel Anne Hoisington, Maine

Address: 64 Nichols St Apt 11 Lewiston, ME 04240-6365

Bankruptcy Case 16-20150 Overview: "The case of Laurel Anne Hoisington in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurel Anne Hoisington — Maine, 16-20150


ᐅ Sandra Ann Hopkins, Maine

Address: 18 Church St Lewiston, ME 04240-3608

Bankruptcy Case 2014-20284 Summary: "In Lewiston, ME, Sandra Ann Hopkins filed for Chapter 7 bankruptcy in 04.21.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Sandra Ann Hopkins — Maine, 2014-20284


ᐅ Dennis Jerome Hopkins, Maine

Address: 18 Church St Lewiston, ME 04240-3608

Bankruptcy Case 2014-20284 Summary: "Dennis Jerome Hopkins's bankruptcy, initiated in 04/21/2014 and concluded by 2014-07-20 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Jerome Hopkins — Maine, 2014-20284


ᐅ Walter C Jackson, Maine

Address: 390 Central Ave Apt 2 Lewiston, ME 04240-4643

Bankruptcy Case 15-20300 Overview: "In Lewiston, ME, Walter C Jackson filed for Chapter 7 bankruptcy in Apr 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2015."
Walter C Jackson — Maine, 15-20300


ᐅ Trena L Jackson, Maine

Address: 390 Central Ave Apt 2 Lewiston, ME 04240-4643

Snapshot of U.S. Bankruptcy Proceeding Case 15-20300: "The bankruptcy filing by Trena L Jackson, undertaken in April 29, 2015 in Lewiston, ME under Chapter 7, concluded with discharge in Jul 28, 2015 after liquidating assets."
Trena L Jackson — Maine, 15-20300


ᐅ Tina L Johnson, Maine

Address: 29 Lisbon St # 2R Lewiston, ME 04240-7115

Brief Overview of Bankruptcy Case 15-20528: "Lewiston, ME resident Tina L Johnson's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2015."
Tina L Johnson — Maine, 15-20528


ᐅ Richard L Kelley, Maine

Address: 184 Old Greene Rd Lewiston, ME 04240-2213

Bankruptcy Case 15-20526 Overview: "Lewiston, ME resident Richard L Kelley's 07.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2015."
Richard L Kelley — Maine, 15-20526


ᐅ Daniel K Keough, Maine

Address: 7 Ames Ave Lewiston, ME 04240-4101

Snapshot of U.S. Bankruptcy Proceeding Case 14-20712: "The bankruptcy filing by Daniel K Keough, undertaken in September 3, 2014 in Lewiston, ME under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets."
Daniel K Keough — Maine, 14-20712


ᐅ Pamela Mildred Labelle, Maine

Address: 10 Michaud Ave Lewiston, ME 04240-5129

Snapshot of U.S. Bankruptcy Proceeding Case 15-20367: "The case of Pamela Mildred Labelle in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Mildred Labelle — Maine, 15-20367


ᐅ Scott N Lachance, Maine

Address: 86 Scribner Blvd # 1 Lewiston, ME 04240-4908

Bankruptcy Case 07-21139 Summary: "The bankruptcy record for Scott N Lachance from Lewiston, ME, under Chapter 13, filed in December 10, 2007, involved setting up a repayment plan, finalized by 01.14.2013."
Scott N Lachance — Maine, 07-21139


ᐅ John Anthony Laibinis, Maine

Address: 4 Macadamia Ln Lewiston, ME 04240-1816

Snapshot of U.S. Bankruptcy Proceeding Case 15-20520: "Lewiston, ME resident John Anthony Laibinis's 07.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2015."
John Anthony Laibinis — Maine, 15-20520


ᐅ Shirley M Lane, Maine

Address: 81 East Ave Apt 4 Lewiston, ME 04240-5624

Bankruptcy Case 14-10710 Summary: "Lewiston, ME resident Shirley M Lane's September 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2014."
Shirley M Lane — Maine, 14-10710


ᐅ Michael J Leavitt, Maine

Address: 22 Summer St Rear 2 Lewiston, ME 04240-7680

Snapshot of U.S. Bankruptcy Proceeding Case 15-20028: "In Lewiston, ME, Michael J Leavitt filed for Chapter 7 bankruptcy in January 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Michael J Leavitt — Maine, 15-20028


ᐅ Jacqueline Angel Leger, Maine

Address: 53 Morse Ave Lewiston, ME 04240-3441

Bankruptcy Case 14-20600 Summary: "In a Chapter 7 bankruptcy case, Jacqueline Angel Leger from Lewiston, ME, saw her proceedings start in 07.30.2014 and complete by October 2014, involving asset liquidation."
Jacqueline Angel Leger — Maine, 14-20600


ᐅ Lynn Albert Leger, Maine

Address: 53 Morse Ave Lewiston, ME 04240-3441

Concise Description of Bankruptcy Case 2014-206007: "The case of Lynn Albert Leger in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Albert Leger — Maine, 2014-20600


ᐅ Ryanne E Letourneau, Maine

Address: 17 Church St Lewiston, ME 04240-3609

Concise Description of Bankruptcy Case 16-201557: "In Lewiston, ME, Ryanne E Letourneau filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Ryanne E Letourneau — Maine, 16-20155


ᐅ Steven L Levitt, Maine

Address: 571 Sabattus St Lewiston, ME 04240-4156

Bankruptcy Case 09-24118-JKO Summary: "The bankruptcy record for Steven L Levitt from Lewiston, ME, under Chapter 13, filed in 2009-07-10, involved setting up a repayment plan, finalized by 08.01.2013."
Steven L Levitt — Maine, 09-24118


ᐅ Nancy Lynn Livernois, Maine

Address: 10 Orchard Cir Lewiston, ME 04240-3626

Bankruptcy Case 2014-20266 Overview: "The case of Nancy Lynn Livernois in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lynn Livernois — Maine, 2014-20266


ᐅ Mark Paul Lussier, Maine

Address: 50 W Bates St Apt 2 Lewiston, ME 04240-7501

Brief Overview of Bankruptcy Case 15-20068: "In a Chapter 7 bankruptcy case, Mark Paul Lussier from Lewiston, ME, saw their proceedings start in 02.11.2015 and complete by 2015-05-12, involving asset liquidation."
Mark Paul Lussier — Maine, 15-20068


ᐅ Robert Wilfred Maheux, Maine

Address: 35 Highland Ave Lewiston, ME 04240-4864

Snapshot of U.S. Bankruptcy Proceeding Case 15-20117: "Lewiston, ME resident Robert Wilfred Maheux's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2015."
Robert Wilfred Maheux — Maine, 15-20117


ᐅ Roseanna Melodie Mailhot, Maine

Address: 398 Webster St Lewiston, ME 04240-4326

Snapshot of U.S. Bankruptcy Proceeding Case 16-20099: "The bankruptcy record of Roseanna Melodie Mailhot from Lewiston, ME, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Roseanna Melodie Mailhot — Maine, 16-20099


ᐅ Cathy Ann Mcclintock, Maine

Address: 35 Highland Ave Lewiston, ME 04240-4864

Brief Overview of Bankruptcy Case 15-20030: "Cathy Ann Mcclintock's bankruptcy, initiated in 01.22.2015 and concluded by April 22, 2015 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Ann Mcclintock — Maine, 15-20030


ᐅ Judith E Mccluskey, Maine

Address: PO Box 2554 Lewiston, ME 04241-2554

Bankruptcy Case 14-20881 Summary: "The case of Judith E Mccluskey in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith E Mccluskey — Maine, 14-20881


ᐅ Morgan E Mcdonald, Maine

Address: 73 Walnut St # 2 Lewiston, ME 04240-6430

Brief Overview of Bankruptcy Case 14-20764: "In Lewiston, ME, Morgan E Mcdonald filed for Chapter 7 bankruptcy in 2014-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Morgan E Mcdonald — Maine, 14-20764


ᐅ Renee Gabrielle Michaud, Maine

Address: 13 Jepson Ave Lewiston, ME 04240-5315

Concise Description of Bankruptcy Case 2014-203567: "The bankruptcy filing by Renee Gabrielle Michaud, undertaken in 05.14.2014 in Lewiston, ME under Chapter 7, concluded with discharge in 08.12.2014 after liquidating assets."
Renee Gabrielle Michaud — Maine, 2014-20356


ᐅ Troy A Mills, Maine

Address: PO Box 943 Lewiston, ME 04243-0943

Brief Overview of Bankruptcy Case 15-20652: "In Lewiston, ME, Troy A Mills filed for Chapter 7 bankruptcy in 09/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-20."
Troy A Mills — Maine, 15-20652


ᐅ Derek D Monteith, Maine

Address: 20 Judith St Lewiston, ME 04240-2006

Bankruptcy Case 09-20532 Summary: "In his Chapter 13 bankruptcy case filed in 04/17/2009, Lewiston, ME's Derek D Monteith agreed to a debt repayment plan, which was successfully completed by 01.21.2014."
Derek D Monteith — Maine, 09-20532


ᐅ Sherry A Monteith, Maine

Address: 20 Judith St Lewiston, ME 04240-2006

Bankruptcy Case 09-20532 Summary: "The bankruptcy record for Sherry A Monteith from Lewiston, ME, under Chapter 13, filed in 04/17/2009, involved setting up a repayment plan, finalized by January 21, 2014."
Sherry A Monteith — Maine, 09-20532


ᐅ Mark L Morin, Maine

Address: 41 Circle Dr Lewiston, ME 04240-2162

Bankruptcy Case 15-20501 Summary: "In a Chapter 7 bankruptcy case, Mark L Morin from Lewiston, ME, saw their proceedings start in 07/10/2015 and complete by October 2015, involving asset liquidation."
Mark L Morin — Maine, 15-20501


ᐅ Daryl Lee Morrill, Maine

Address: 74 Village Dr Lewiston, ME 04240-2120

Snapshot of U.S. Bankruptcy Proceeding Case 08-21090: "The bankruptcy record for Daryl Lee Morrill from Lewiston, ME, under Chapter 13, filed in Sep 19, 2008, involved setting up a repayment plan, finalized by 2013-12-09."
Daryl Lee Morrill — Maine, 08-21090


ᐅ Jessica Jane Morrill, Maine

Address: 74 Village Dr Lewiston, ME 04240-2120

Snapshot of U.S. Bankruptcy Proceeding Case 08-21090: "Jessica Jane Morrill's Chapter 13 bankruptcy in Lewiston, ME started in 2008-09-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.09.2013."
Jessica Jane Morrill — Maine, 08-21090


ᐅ Christine C Nile, Maine

Address: 7 Omer St Lewiston, ME 04240-5258

Concise Description of Bankruptcy Case 2014-202077: "Christine C Nile's Chapter 7 bankruptcy, filed in Lewiston, ME in 2014-03-27, led to asset liquidation, with the case closing in June 25, 2014."
Christine C Nile — Maine, 2014-20207


ᐅ Gerald Edward Olmstead, Maine

Address: 52 Ashmount St Lewiston, ME 04240-4550

Bankruptcy Case 3:11-bk-09178-PMG Summary: "Chapter 13 bankruptcy for Gerald Edward Olmstead in Lewiston, ME began in 2011-12-22, focusing on debt restructuring, concluding with plan fulfillment in Mar 4, 2015."
Gerald Edward Olmstead — Maine, 3:11-bk-09178


ᐅ Carrie M Packard, Maine

Address: 26 Horton St Lewiston, ME 04240-6829

Concise Description of Bankruptcy Case 16-100557: "The case of Carrie M Packard in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie M Packard — Maine, 16-10055


ᐅ Iman S Poeraatmadja, Maine

Address: 36 Chestnut St Apt 414 Lewiston, ME 04240-8070

Bankruptcy Case 15-20597 Summary: "In a Chapter 7 bankruptcy case, Iman S Poeraatmadja from Lewiston, ME, saw their proceedings start in 08.25.2015 and complete by 2015-11-23, involving asset liquidation."
Iman S Poeraatmadja — Maine, 15-20597


ᐅ Suzanne Gail Quintal, Maine

Address: 6 Stewart St Lewiston, ME 04240-3841

Brief Overview of Bankruptcy Case 14-20756: "Suzanne Gail Quintal's bankruptcy, initiated in September 19, 2014 and concluded by 12.18.2014 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Gail Quintal — Maine, 14-20756


ᐅ Brent D Remillard, Maine

Address: 2159 Lisbon Rd Lewiston, ME 04240-1306

Concise Description of Bankruptcy Case 15-204087: "In a Chapter 7 bankruptcy case, Brent D Remillard from Lewiston, ME, saw his proceedings start in 05/29/2015 and complete by August 2015, involving asset liquidation."
Brent D Remillard — Maine, 15-20408


ᐅ Cynthia M Richards, Maine

Address: 350 Randall Rd Apt 6-2 Lewiston, ME 04240-1847

Snapshot of U.S. Bankruptcy Proceeding Case 15-20311: "In Lewiston, ME, Cynthia M Richards filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2015."
Cynthia M Richards — Maine, 15-20311


ᐅ Joseph L Ringuette, Maine

Address: 135 Gayton Rd Lewiston, ME 04240-1301

Brief Overview of Bankruptcy Case 15-20156: "The bankruptcy record of Joseph L Ringuette from Lewiston, ME, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2015."
Joseph L Ringuette — Maine, 15-20156


ᐅ Linda M Ringuette, Maine

Address: 135 Gayton Rd Lewiston, ME 04240-1301

Bankruptcy Case 15-20156 Overview: "In a Chapter 7 bankruptcy case, Linda M Ringuette from Lewiston, ME, saw her proceedings start in 03.18.2015 and complete by 2015-06-16, involving asset liquidation."
Linda M Ringuette — Maine, 15-20156


ᐅ Michele D Rioux, Maine

Address: PO Box 413 Lewiston, ME 04243-0413

Bankruptcy Case 2014-20350 Summary: "In a Chapter 7 bankruptcy case, Michele D Rioux from Lewiston, ME, saw her proceedings start in 2014-05-12 and complete by 2014-08-10, involving asset liquidation."
Michele D Rioux — Maine, 2014-20350


ᐅ Neil Christian Rivers, Maine

Address: 65 Warren Ave Lewiston, ME 04240-4813

Bankruptcy Case 12-40671 Overview: "In a Chapter 7 bankruptcy case, Neil Christian Rivers from Lewiston, ME, saw his proceedings start in October 31, 2012 and complete by January 29, 2013, involving asset liquidation."
Neil Christian Rivers — Maine, 12-40671


ᐅ Donald Matthew Roane, Maine

Address: 34 Brown St Lewiston, ME 04240-5714

Bankruptcy Case 15-20139 Overview: "In a Chapter 7 bankruptcy case, Donald Matthew Roane from Lewiston, ME, saw their proceedings start in March 2015 and complete by June 10, 2015, involving asset liquidation."
Donald Matthew Roane — Maine, 15-20139