Website Logo

Champlain, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Champlain.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Ashley B Arel, Champlain NY

Address: 201 Creek Rd Champlain, NY 12919-4558
Brief Overview of Bankruptcy Case 15-11692-1-rel: "The bankruptcy record of Ashley B Arel from Champlain, NY, shows a Chapter 7 case filed in 2015-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Ashley B Arel — New York

Chad J Arel, Champlain NY

Address: 201 Creek Rd Champlain, NY 12919-4558
Concise Description of Bankruptcy Case 15-11692-1-rel7: "The bankruptcy record of Chad J Arel from Champlain, NY, shows a Chapter 7 case filed in 2015-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Chad J Arel — New York

Jennifer Armstrong, Champlain NY

Address: 793 Perry Mills Rd Champlain, NY 12919
Brief Overview of Bankruptcy Case 13-10340-1-rel: "Jennifer Armstrong's Chapter 7 bankruptcy, filed in Champlain, NY in 2013-02-14, led to asset liquidation, with the case closing in May 2013."
Jennifer Armstrong — New York

Gary D Austin, Champlain NY

Address: 1356 State Route 11 Champlain, NY 12919
Bankruptcy Case 12-11930-1-rel Summary: "The bankruptcy record of Gary D Austin from Champlain, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Gary D Austin — New York

Julie M Bell, Champlain NY

Address: 28 Willow St Champlain, NY 12919
Bankruptcy Case 13-10413-1-rel Summary: "In a Chapter 7 bankruptcy case, Julie M Bell from Champlain, NY, saw her proceedings start in 02/21/2013 and complete by 2013-05-30, involving asset liquidation."
Julie M Bell — New York

Curtis W Bingel, Champlain NY

Address: 196 Elm St Champlain, NY 12919
Brief Overview of Bankruptcy Case 13-12809-1-rel: "The bankruptcy record of Curtis W Bingel from Champlain, NY, shows a Chapter 7 case filed in November 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-25."
Curtis W Bingel — New York

Samantha M Blain, Champlain NY

Address: 152 Dubois Rd Champlain, NY 12919
Brief Overview of Bankruptcy Case 11-13434-1-rel: "In a Chapter 7 bankruptcy case, Samantha M Blain from Champlain, NY, saw her proceedings start in October 31, 2011 and complete by 02/23/2012, involving asset liquidation."
Samantha M Blain — New York

Claude N Brunet, Champlain NY

Address: 18 Fairbanks Rd Champlain, NY 12919-4854
Bankruptcy Case 14-12031-1-rel Summary: "The case of Claude N Brunet in Champlain, NY, demonstrates a Chapter 7 bankruptcy filed in 09/18/2014 and discharged early December 17, 2014, focusing on asset liquidation to repay creditors."
Claude N Brunet — New York

Bruce T Burke, Champlain NY

Address: 1062 State Route 9 Champlain, NY 12919
Snapshot of U.S. Bankruptcy Proceeding Case 13-10258-1-rel: "In a Chapter 7 bankruptcy case, Bruce T Burke from Champlain, NY, saw his proceedings start in 02/01/2013 and complete by 2013-05-10, involving asset liquidation."
Bruce T Burke — New York

Jeanne M Bush, Champlain NY

Address: 789 State Route 9 Champlain, NY 12919
Snapshot of U.S. Bankruptcy Proceeding Case 11-12633-1-rel: "Jeanne M Bush's bankruptcy, initiated in 2011-08-18 and concluded by 12/11/2011 in Champlain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne M Bush — New York

Erika A Covey, Champlain NY

Address: 83 Elm St Champlain, NY 12919
Brief Overview of Bankruptcy Case 11-10291-1-rel: "The bankruptcy filing by Erika A Covey, undertaken in February 4, 2011 in Champlain, NY under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Erika A Covey — New York

Kelly A Cyr, Champlain NY

Address: 23 Sunfish Dr Champlain, NY 12919-5430
Bankruptcy Case 15-10803-1-rel Summary: "Champlain, NY resident Kelly A Cyr's April 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2015."
Kelly A Cyr — New York

Maureen J Dempsey, Champlain NY

Address: 93 Elm St Apt 4 Champlain, NY 12919
Bankruptcy Case 11-13804-1-rel Overview: "The bankruptcy record of Maureen J Dempsey from Champlain, NY, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2012."
Maureen J Dempsey — New York

Camille Desjardins, Champlain NY

Address: PO Box 1344 Champlain, NY 12919
Brief Overview of Bankruptcy Case 10-61871-6-dd: "Champlain, NY resident Camille Desjardins's 2010-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2010."
Camille Desjardins — New York

Denise H Duquette, Champlain NY

Address: 23 Clark Rd Champlain, NY 12919-6251
Bankruptcy Case 16-10429-1-rel Overview: "In Champlain, NY, Denise H Duquette filed for Chapter 7 bankruptcy in March 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2016."
Denise H Duquette — New York

Anna M Garsow, Champlain NY

Address: PO Box 871 Champlain, NY 12919
Concise Description of Bankruptcy Case 09-62789-6-dd7: "The case of Anna M Garsow in Champlain, NY, demonstrates a Chapter 7 bankruptcy filed in 10/01/2009 and discharged early January 7, 2010, focusing on asset liquidation to repay creditors."
Anna M Garsow — New York

Susan D Hack, Champlain NY

Address: PO Box 2013 Champlain, NY 12919
Bankruptcy Case 13-10476-1-rel Summary: "The bankruptcy filing by Susan D Hack, undertaken in Feb 28, 2013 in Champlain, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Susan D Hack — New York

Rachel D Haney, Champlain NY

Address: 399 Creek Rd Champlain, NY 12919-4560
Bankruptcy Case 15-12519-1-rel Summary: "In Champlain, NY, Rachel D Haney filed for Chapter 7 bankruptcy in 2015-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2016."
Rachel D Haney — New York

Pearl A Hebert, Champlain NY

Address: Northern Tier Housing Apt 2C Champlain, NY 12919
Concise Description of Bankruptcy Case 14-12578-1-rel7: "Pearl A Hebert's Chapter 7 bankruptcy, filed in Champlain, NY in Nov 24, 2014, led to asset liquidation, with the case closing in Feb 22, 2015."
Pearl A Hebert — New York

John P Laduke, Champlain NY

Address: 88 Dumont Rd Champlain, NY 12919
Bankruptcy Case 12-10119-1-rel Summary: "The bankruptcy filing by John P Laduke, undertaken in 2012-01-20 in Champlain, NY under Chapter 7, concluded with discharge in 2012-05-14 after liquidating assets."
John P Laduke — New York

Thomas M Lefebvre, Champlain NY

Address: 784 Hayford Rd Champlain, NY 12919
Brief Overview of Bankruptcy Case 11-12062-1-rel: "Champlain, NY resident Thomas M Lefebvre's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-22."
Thomas M Lefebvre — New York

Jr Robert S Luckett, Champlain NY

Address: PO Box 1677 Champlain, NY 12919
Concise Description of Bankruptcy Case 12-12841-1-rel7: "The bankruptcy filing by Jr Robert S Luckett, undertaken in October 31, 2012 in Champlain, NY under Chapter 7, concluded with discharge in 02/06/2013 after liquidating assets."
Jr Robert S Luckett — New York

Laura L Magoon, Champlain NY

Address: 660 State Route 9 Champlain, NY 12919
Concise Description of Bankruptcy Case 12-10496-1-rel7: "Champlain, NY resident Laura L Magoon's February 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2012."
Laura L Magoon — New York

Jessica J Mcgillin, Champlain NY

Address: 106 Oak St Champlain, NY 12919-5021
Bankruptcy Case 16-10747-1-rel Summary: "The bankruptcy filing by Jessica J Mcgillin, undertaken in 04.28.2016 in Champlain, NY under Chapter 7, concluded with discharge in Jul 27, 2016 after liquidating assets."
Jessica J Mcgillin — New York

Betty A Mills, Champlain NY

Address: 110 Castine Rd Champlain, NY 12919-4620
Concise Description of Bankruptcy Case 2014-11617-1-rel7: "Champlain, NY resident Betty A Mills's 07.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Betty A Mills — New York

Ernest A Parent, Champlain NY

Address: 148 Gamlaw Rd Champlain, NY 12919-4802
Bankruptcy Case 15-11958-1-rel Summary: "Ernest A Parent's Chapter 7 bankruptcy, filed in Champlain, NY in Sep 28, 2015, led to asset liquidation, with the case closing in 12/27/2015."
Ernest A Parent — New York

Tracey A Parent, Champlain NY

Address: 148 Gamlaw Rd Champlain, NY 12919-4802
Brief Overview of Bankruptcy Case 15-11958-1-rel: "Champlain, NY resident Tracey A Parent's 2015-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2015."
Tracey A Parent — New York

Jr Frank Parker, Champlain NY

Address: 677 Dubois Rd Champlain, NY 12919
Snapshot of U.S. Bankruptcy Proceeding Case 10-11452-1-rel: "The bankruptcy record of Jr Frank Parker from Champlain, NY, shows a Chapter 7 case filed in Apr 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2010."
Jr Frank Parker — New York

Geraldine Parker, Champlain NY

Address: 644 Dubois Rd Champlain, NY 12919
Bankruptcy Case 10-11983-1-rel Overview: "Geraldine Parker's bankruptcy, initiated in 2010-05-25 and concluded by August 2010 in Champlain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Parker — New York

Michael Rock, Champlain NY

Address: 652 Prospect St Champlain, NY 12919
Brief Overview of Bankruptcy Case 10-11783-1-rel: "The case of Michael Rock in Champlain, NY, demonstrates a Chapter 7 bankruptcy filed in May 7, 2010 and discharged early August 30, 2010, focusing on asset liquidation to repay creditors."
Michael Rock — New York

Rose A Royea, Champlain NY

Address: 6 Northern Tier Apt A Champlain, NY 12919
Snapshot of U.S. Bankruptcy Proceeding Case 13-10495-1-rel: "The case of Rose A Royea in Champlain, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-28 and discharged early May 29, 2013, focusing on asset liquidation to repay creditors."
Rose A Royea — New York

Necole Sass, Champlain NY

Address: 1623 State Route 11 Champlain, NY 12919
Brief Overview of Bankruptcy Case 12-12043-1-rel: "In Champlain, NY, Necole Sass filed for Chapter 7 bankruptcy in 2012-08-01. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2012."
Necole Sass — New York

Zsuzsa S Scheunemann, Champlain NY

Address: PO Box 1345 Champlain, NY 12919-1345
Concise Description of Bankruptcy Case 15-10420-1-rel7: "The case of Zsuzsa S Scheunemann in Champlain, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 5, 2015 and discharged early Jun 3, 2015, focusing on asset liquidation to repay creditors."
Zsuzsa S Scheunemann — New York

James Sorrell, Champlain NY

Address: 58 Church St Champlain, NY 12919
Brief Overview of Bankruptcy Case 10-13011-1-rel: "The bankruptcy filing by James Sorrell, undertaken in August 2010 in Champlain, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
James Sorrell — New York

Michael Tacy, Champlain NY

Address: PO Box 1765 Champlain, NY 12919
Concise Description of Bankruptcy Case 10-12661-1-rel7: "Michael Tacy's bankruptcy, initiated in 2010-07-16 and concluded by 2010-11-08 in Champlain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Tacy — New York

Audrey J Tedford, Champlain NY

Address: 513 Perry Mills Rd Champlain, NY 12919
Bankruptcy Case 13-11418-1-rel Summary: "Champlain, NY resident Audrey J Tedford's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2013."
Audrey J Tedford — New York

Janelle Trudo, Champlain NY

Address: 53 Locust St Champlain, NY 12919
Concise Description of Bankruptcy Case 10-12375-1-rel7: "In Champlain, NY, Janelle Trudo filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2010."
Janelle Trudo — New York

Explore Free Bankruptcy Records by State