personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South 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 Heather Marie Boyer, Maine

Address: 139 Agamenticus Rd South Berwick, ME 03908-1228

Bankruptcy Case 15-20680 Overview: "Heather Marie Boyer's bankruptcy, initiated in 09/30/2015 and concluded by Dec 29, 2015 in South Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Marie Boyer — Maine, 15-20680


ᐅ Dana P Casey, Maine

Address: 4 Springtree Ln South Berwick, ME 03908-2112

Bankruptcy Case 16-20100 Summary: "In South Berwick, ME, Dana P Casey filed for Chapter 7 bankruptcy in 03.07.2016. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2016."
Dana P Casey — Maine, 16-20100


ᐅ Lisa A Connolly, Maine

Address: 15 Spring St South Berwick, ME 03908-1115

Concise Description of Bankruptcy Case 14-206357: "South Berwick, ME resident Lisa A Connolly's 2014-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2014."
Lisa A Connolly — Maine, 14-20635


ᐅ Daniel S Dempsey, Maine

Address: 108 Agamenticus Rd South Berwick, ME 03908-1227

Concise Description of Bankruptcy Case 16-201267: "The bankruptcy record of Daniel S Dempsey from South Berwick, ME, shows a Chapter 7 case filed in March 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2016."
Daniel S Dempsey — Maine, 16-20126


ᐅ Kelly K Dempsey, Maine

Address: 108 Agamenticus Rd South Berwick, ME 03908-1227

Snapshot of U.S. Bankruptcy Proceeding Case 16-20126: "The bankruptcy record of Kelly K Dempsey from South Berwick, 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 June 15, 2016."
Kelly K Dempsey — Maine, 16-20126


ᐅ Robert E Doran, Maine

Address: 9 Beaver Dam Rd South Berwick, ME 03908-1820

Bankruptcy Case 15-20249 Overview: "The bankruptcy filing by Robert E Doran, undertaken in April 2015 in South Berwick, ME under Chapter 7, concluded with discharge in 2015-07-13 after liquidating assets."
Robert E Doran — Maine, 15-20249


ᐅ Jonathan Andrew Doubleday, Maine

Address: 19 Heritage Dr South Berwick, ME 03908-1968

Bankruptcy Case 15-20021 Summary: "Jonathan Andrew Doubleday's Chapter 7 bankruptcy, filed in South Berwick, ME in 01.14.2015, led to asset liquidation, with the case closing in 04.14.2015."
Jonathan Andrew Doubleday — Maine, 15-20021


ᐅ Melanie E Doubleday, Maine

Address: 19 Heritage Dr South Berwick, ME 03908-1968

Concise Description of Bankruptcy Case 15-200217: "Melanie E Doubleday's bankruptcy, initiated in 01.14.2015 and concluded by 04.14.2015 in South Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie E Doubleday — Maine, 15-20021


ᐅ Lori A Doucette, Maine

Address: 29 Young St Apt 309 South Berwick, ME 03908-1427

Bankruptcy Case 15-20240 Overview: "Lori A Doucette's bankruptcy, initiated in 2015-04-13 and concluded by July 12, 2015 in South Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Doucette — Maine, 15-20240


ᐅ Derek L Grandmaison, Maine

Address: 61 Brattle St South Berwick, ME 03908-1702

Concise Description of Bankruptcy Case 15-201507: "South Berwick, ME resident Derek L Grandmaison's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Derek L Grandmaison — Maine, 15-20150


ᐅ Kristina B Iovanna, Maine

Address: 42 Dogwood Dr South Berwick, ME 03908-2114

Brief Overview of Bankruptcy Case 09-20175: "February 13, 2009 marked the beginning of Kristina B Iovanna's Chapter 13 bankruptcy in South Berwick, ME, entailing a structured repayment schedule, completed by 2013-12-20."
Kristina B Iovanna — Maine, 09-20175


ᐅ Ralph D Iovanna, Maine

Address: 42 Dogwood Dr South Berwick, ME 03908-2114

Bankruptcy Case 09-20175 Overview: "In his Chapter 13 bankruptcy case filed in 2009-02-13, South Berwick, ME's Ralph D Iovanna agreed to a debt repayment plan, which was successfully completed by December 2013."
Ralph D Iovanna — Maine, 09-20175


ᐅ Christine M Jones, Maine

Address: 35 Old Mill Rd Unit 5 South Berwick, ME 03908-1770

Concise Description of Bankruptcy Case 15-11104-JMD7: "The case of Christine M Jones in South Berwick, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Jones — Maine, 15-11104


ᐅ Travis R Jones, Maine

Address: 35 Old Mill Rd Unit 5 South Berwick, ME 03908-1770

Snapshot of U.S. Bankruptcy Proceeding Case 15-11104-JMD: "South Berwick, ME resident Travis R Jones's Jul 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2015."
Travis R Jones — Maine, 15-11104


ᐅ Justin A Lewis, Maine

Address: 18 Schoolhouse Ln South Berwick, ME 03908-2214

Brief Overview of Bankruptcy Case 2014-20621: "Justin A Lewis's bankruptcy, initiated in 08.06.2014 and concluded by November 4, 2014 in South Berwick, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin A Lewis — Maine, 2014-20621


ᐅ Matthew A Lizotte, Maine

Address: PO Box 64 South Berwick, ME 03908-0064

Bankruptcy Case 2014-20611 Overview: "The bankruptcy filing by Matthew A Lizotte, undertaken in 08.01.2014 in South Berwick, ME under Chapter 7, concluded with discharge in Oct 30, 2014 after liquidating assets."
Matthew A Lizotte — Maine, 2014-20611


ᐅ Loughlin James F O, Maine

Address: 53 Buttonwood Rd South Berwick, ME 03908-2111

Brief Overview of Bankruptcy Case 2014-20495: "Loughlin James F O's Chapter 7 bankruptcy, filed in South Berwick, ME in 2014-06-26, led to asset liquidation, with the case closing in Sep 24, 2014."
Loughlin James F O — Maine, 2014-20495


ᐅ Todd Walter Prescott, Maine

Address: 4 Dogwood Dr South Berwick, ME 03908-2114

Bankruptcy Case 15-20476 Summary: "In a Chapter 7 bankruptcy case, Todd Walter Prescott from South Berwick, ME, saw his proceedings start in 2015-06-25 and complete by 2015-09-22, involving asset liquidation."
Todd Walter Prescott — Maine, 15-20476


ᐅ Ross Joseph Roy, Maine

Address: 130 Hooper Sands Rd South Berwick, ME 03908-1900

Bankruptcy Case 14-20661 Summary: "Ross Joseph Roy's Chapter 7 bankruptcy, filed in South Berwick, ME in 08/19/2014, led to asset liquidation, with the case closing in November 2014."
Ross Joseph Roy — Maine, 14-20661


ᐅ Theresa M Tetu, Maine

Address: 12 Fifes Ln South Berwick, ME 03908-1709

Bankruptcy Case 14-21013 Overview: "Theresa M Tetu's Chapter 7 bankruptcy, filed in South Berwick, ME in 12.31.2014, led to asset liquidation, with the case closing in Mar 31, 2015."
Theresa M Tetu — Maine, 14-21013