personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

North Berwick, 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 Karim Bahai, Maine

Address: 16 Nowell St North Berwick, ME 03906-6520

Bankruptcy Case 16-20248 Overview: "The bankruptcy filing by Karim Bahai, undertaken in April 2016 in North Berwick, ME under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Karim Bahai — Maine, 16-20248


ᐅ Robert A Blake, Maine

Address: 8 Riverview Dr North Berwick, ME 03906-5765

Concise Description of Bankruptcy Case 14-31460-rld77: "The bankruptcy filing by Robert A Blake, undertaken in March 19, 2014 in North Berwick, ME under Chapter 7, concluded with discharge in 2014-06-24 after liquidating assets."
Robert A Blake — Maine, 14-31460


ᐅ Amanda Dyer, Maine

Address: 12 East Rd North Berwick, ME 03906-5721

Concise Description of Bankruptcy Case 2014-202287: "The bankruptcy record of Amanda Dyer from North Berwick, ME, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Amanda Dyer — Maine, 2014-20228


ᐅ Douglass Robert Henning, Maine

Address: 23 Meader St North Berwick, ME 03906-6723

Snapshot of U.S. Bankruptcy Proceeding Case 16-20164: "The bankruptcy record of Douglass Robert Henning from North Berwick, ME, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Douglass Robert Henning — Maine, 16-20164


ᐅ Brina Ann Paquette, Maine

Address: 99 Madison St North Berwick, ME 03906-6732

Snapshot of U.S. Bankruptcy Proceeding Case 15-20212: "The bankruptcy filing by Brina Ann Paquette, undertaken in April 2015 in North Berwick, ME under Chapter 7, concluded with discharge in 07/02/2015 after liquidating assets."
Brina Ann Paquette — Maine, 15-20212


ᐅ Lisa A Richard, Maine

Address: 3 Richard Ln North Berwick, ME 03906-5156

Bankruptcy Case 14-20673 Overview: "In a Chapter 7 bankruptcy case, Lisa A Richard from North Berwick, ME, saw her proceedings start in August 2014 and complete by 11.20.2014, involving asset liquidation."
Lisa A Richard — Maine, 14-20673


ᐅ Robert J Richard, Maine

Address: 3 Richard Ln North Berwick, ME 03906-5156

Concise Description of Bankruptcy Case 14-206737: "Robert J Richard's bankruptcy, initiated in 08/22/2014 and concluded by 11/20/2014 in North Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Richard — Maine, 14-20673


ᐅ Joyce M Stacy, Maine

Address: 14 Brewer Rd North Berwick, ME 03906-6522

Snapshot of U.S. Bankruptcy Proceeding Case 16-20216: "The bankruptcy filing by Joyce M Stacy, undertaken in 04.18.2016 in North Berwick, ME under Chapter 7, concluded with discharge in July 17, 2016 after liquidating assets."
Joyce M Stacy — Maine, 16-20216


ᐅ Regina E Wallbaum, Maine

Address: 8 Meadow Dr Apt A North Berwick, ME 03906-5768

Bankruptcy Case 15-20450 Overview: "In a Chapter 7 bankruptcy case, Regina E Wallbaum from North Berwick, ME, saw her proceedings start in June 16, 2015 and complete by 09/22/2015, involving asset liquidation."
Regina E Wallbaum — Maine, 15-20450