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 Jonathan P Rossignol, Maine

Address: PO Box 542 Lewiston, ME 04243-0542

Bankruptcy Case 15-20061 Summary: "In Lewiston, ME, Jonathan P Rossignol filed for Chapter 7 bankruptcy in 02.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2015."
Jonathan P Rossignol — Maine, 15-20061


ᐅ Kevin Larry Rousseau, Maine

Address: 227 Sabattus St Lewiston, ME 04240-6348

Concise Description of Bankruptcy Case 15-204137: "Kevin Larry Rousseau's Chapter 7 bankruptcy, filed in Lewiston, ME in June 2, 2015, led to asset liquidation, with the case closing in 09/14/2015."
Kevin Larry Rousseau — Maine, 15-20413


ᐅ Mark L Salisbury, Maine

Address: 76 Ash St Apt 2 Lewiston, ME 04240-7133

Snapshot of U.S. Bankruptcy Proceeding Case 15-20745: "The bankruptcy filing by Mark L Salisbury, undertaken in October 27, 2015 in Lewiston, ME under Chapter 7, concluded with discharge in 01/25/2016 after liquidating assets."
Mark L Salisbury — Maine, 15-20745


ᐅ Melissa Rae Saucier, Maine

Address: 124 Montello St Lewiston, ME 04240-4631

Brief Overview of Bankruptcy Case 16-20300: "In Lewiston, ME, Melissa Rae Saucier filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2016."
Melissa Rae Saucier — Maine, 16-20300


ᐅ Kristine Lynn Simoneau, Maine

Address: 412 East Ave Lewiston, ME 04240-4737

Bankruptcy Case 15-20543 Overview: "The case of Kristine Lynn Simoneau in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine Lynn Simoneau — Maine, 15-20543


ᐅ Karen R Smith, Maine

Address: 102 Campus Ave Lewiston, ME 04240-6019

Brief Overview of Bankruptcy Case 15-20590: "Karen R Smith's Chapter 7 bankruptcy, filed in Lewiston, ME in Aug 21, 2015, led to asset liquidation, with the case closing in 2015-11-19."
Karen R Smith — Maine, 15-20590


ᐅ Patricia Louise Spencer, Maine

Address: PO Box 7725 Lewiston, ME 04243-7725

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20265: "In Lewiston, ME, Patricia Louise Spencer filed for Chapter 7 bankruptcy in 04/15/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Patricia Louise Spencer — Maine, 2014-20265


ᐅ Peter J Swasey, Maine

Address: 220 Randall Rd Lewiston, ME 04240-1735

Brief Overview of Bankruptcy Case 15-20398: "In a Chapter 7 bankruptcy case, Peter J Swasey from Lewiston, ME, saw his proceedings start in May 28, 2015 and complete by 08/26/2015, involving asset liquidation."
Peter J Swasey — Maine, 15-20398


ᐅ Jeannine Dorothy Tardif, Maine

Address: 88 Jefferson St Lewiston, ME 04240-6485

Snapshot of U.S. Bankruptcy Proceeding Case 16-20070: "The case of Jeannine Dorothy Tardif in Lewiston, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannine Dorothy Tardif — Maine, 16-20070


ᐅ Kerri J Therrien, Maine

Address: 545 Webber Ave Lewiston, ME 04240-4850

Concise Description of Bankruptcy Case 15-202877: "The bankruptcy filing by Kerri J Therrien, undertaken in 04/25/2015 in Lewiston, ME under Chapter 7, concluded with discharge in 2015-07-24 after liquidating assets."
Kerri J Therrien — Maine, 15-20287


ᐅ Frank Harvey Tripp, Maine

Address: 104 Baird Ave Lewiston, ME 04240-4902

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20285: "The bankruptcy record of Frank Harvey Tripp from Lewiston, ME, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2014."
Frank Harvey Tripp — Maine, 2014-20285


ᐅ Nicholas R Vachon, Maine

Address: 88 Wood St Apt 2 Lewiston, ME 04240-6785

Concise Description of Bankruptcy Case 15-208277: "In a Chapter 7 bankruptcy case, Nicholas R Vachon from Lewiston, ME, saw his proceedings start in 2015-11-24 and complete by 02.22.2016, involving asset liquidation."
Nicholas R Vachon — Maine, 15-20827


ᐅ Tasha Renee Vye, Maine

Address: 16 Wildwood Dr Apt 7 Lewiston, ME 04240-3809

Concise Description of Bankruptcy Case 15-204887: "Tasha Renee Vye's bankruptcy, initiated in July 2, 2015 and concluded by 2015-09-29 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasha Renee Vye — Maine, 15-20488


ᐅ Michele A Wagner, Maine

Address: 88 Shawmut St Fl 2ND Lewiston, ME 04240-6923

Bankruptcy Case 15-20278 Summary: "Michele A Wagner's bankruptcy, initiated in 2015-04-23 and concluded by July 22, 2015 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Wagner — Maine, 15-20278


ᐅ Crystal Elaine Ward, Maine

Address: 43 Jones Ave Lewiston, ME 04240-5024

Bankruptcy Case 15-20703 Summary: "The bankruptcy record of Crystal Elaine Ward 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 2016-01-06."
Crystal Elaine Ward — Maine, 15-20703


ᐅ Sean M Watkins, Maine

Address: 76 Walnut St Apt 5 Lewiston, ME 04240-8116

Brief Overview of Bankruptcy Case 15-20749: "The bankruptcy record of Sean M Watkins from Lewiston, ME, shows a Chapter 7 case filed in 10.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2016."
Sean M Watkins — Maine, 15-20749


ᐅ Scott A Webster, Maine

Address: 83 Maple St Apt 3 Lewiston, ME 04240-6565

Concise Description of Bankruptcy Case 2014-205807: "Scott A Webster's Chapter 7 bankruptcy, filed in Lewiston, ME in Jul 25, 2014, led to asset liquidation, with the case closing in October 2014."
Scott A Webster — Maine, 2014-20580


ᐅ Michelle L Webster, Maine

Address: 83 Maple St Apt 3 Lewiston, ME 04240-6565

Concise Description of Bankruptcy Case 2014-205807: "Michelle L Webster's bankruptcy, initiated in 07/25/2014 and concluded by October 2014 in Lewiston, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Webster — Maine, 2014-20580


ᐅ Lisa Marie Wells, Maine

Address: 192 Grove St Lewiston, ME 04240-2028

Bankruptcy Case 16-20096 Summary: "The bankruptcy filing by Lisa Marie Wells, undertaken in 03.03.2016 in Lewiston, ME under Chapter 7, concluded with discharge in 06/01/2016 after liquidating assets."
Lisa Marie Wells — Maine, 16-20096


ᐅ Debra Carmella Whittier, Maine

Address: 213 Webster St Apt 1 Lewiston, ME 04240-5506

Brief Overview of Bankruptcy Case 15-20837: "The bankruptcy record of Debra Carmella Whittier from Lewiston, ME, shows a Chapter 7 case filed in 11/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2016."
Debra Carmella Whittier — Maine, 15-20837