Saranac Lake, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Saranac Lake.
Last updated on:
March 31, 2025
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
Carl B Aubin, Saranac Lake NY
Address: 56 Old Lake Colby Rd Saranac Lake, NY 12983-1155
Bankruptcy Case 10-60205-6-dd Overview: "In their Chapter 13 bankruptcy case filed in 02/01/2010, Saranac Lake, NY's Carl B Aubin agreed to a debt repayment plan, which was successfully completed by Aug 19, 2013."
Carl B Aubin — New York
Rutledge Kelly Anne Baker, Saranac Lake NY
Address: 6 Garden St Saranac Lake, NY 12983-1339
Snapshot of U.S. Bankruptcy Proceeding Case 15-61816-6-dd: "The case of Rutledge Kelly Anne Baker in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in December 24, 2015 and discharged early 03/23/2016, focusing on asset liquidation to repay creditors."
Rutledge Kelly Anne Baker — New York
Amy Baldwin, Saranac Lake NY
Address: 205 Prospect Ave Saranac Lake, NY 12983-1573
Brief Overview of Bankruptcy Case 15-60748-6-dd: "Amy Baldwin's bankruptcy, initiated in 05.19.2015 and concluded by 2015-08-17 in Saranac Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Baldwin — New York
Thomas Israel Baldwin, Saranac Lake NY
Address: 24 James St Saranac Lake, NY 12983
Snapshot of U.S. Bankruptcy Proceeding Case 11-60844-6-dd: "In a Chapter 7 bankruptcy case, Thomas Israel Baldwin from Saranac Lake, NY, saw his proceedings start in April 2011 and complete by Aug 14, 2011, involving asset liquidation."
Thomas Israel Baldwin — New York
Kevin A Bartel, Saranac Lake NY
Address: 238 Broadway Saranac Lake, NY 12983-1108
Bankruptcy Case 16-60140-6-dd Overview: "The case of Kevin A Bartel in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 2016-05-04, focusing on asset liquidation to repay creditors."
Kevin A Bartel — New York
Tammy C Bickford, Saranac Lake NY
Address: 39 Willow Way Apt 5 Saranac Lake, NY 12983
Snapshot of U.S. Bankruptcy Proceeding Case 12-13157-1-rel: "Saranac Lake, NY resident Tammy C Bickford's 12/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2013."
Tammy C Bickford — New York
David J Bodah, Saranac Lake NY
Address: 43 Woodycrest Rd Saranac Lake, NY 12983-1412
Brief Overview of Bankruptcy Case 14-60317-6-dd: "Saranac Lake, NY resident David J Bodah's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2014."
David J Bodah — New York
Joseph W Boyle, Saranac Lake NY
Address: 98 Park Ave Saranac Lake, NY 12983
Bankruptcy Case 13-60975-6-dd Overview: "The bankruptcy filing by Joseph W Boyle, undertaken in 06.03.2013 in Saranac Lake, NY under Chapter 7, concluded with discharge in 09/09/2013 after liquidating assets."
Joseph W Boyle — New York
John Briaddy, Saranac Lake NY
Address: 27 Dorchester Rd Saranac Lake, NY 12983-2045
Bankruptcy Case 16-10014-1-rel Summary: "The bankruptcy filing by John Briaddy, undertaken in 2016-01-07 in Saranac Lake, NY under Chapter 7, concluded with discharge in 04.06.2016 after liquidating assets."
John Briaddy — New York
Aaron Burke, Saranac Lake NY
Address: 252 Lake St Saranac Lake, NY 12983
Snapshot of U.S. Bankruptcy Proceeding Case 13-61923-6-dd: "The case of Aaron Burke in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 11.26.2013 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Aaron Burke — New York
Theresa M Chevalier, Saranac Lake NY
Address: 148 Main St Saranac Lake, NY 12983
Bankruptcy Case 13-60294-6-dd Summary: "Theresa M Chevalier's bankruptcy, initiated in Feb 28, 2013 and concluded by May 2013 in Saranac Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Chevalier — New York
Christian T Cuttaia, Saranac Lake NY
Address: 79 Vosburgh Ln Saranac Lake, NY 12983
Bankruptcy Case 11-61093-6-dd Summary: "The bankruptcy record of Christian T Cuttaia from Saranac Lake, NY, shows a Chapter 7 case filed in 2011-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Christian T Cuttaia — New York
Katherine M Czadzeck, Saranac Lake NY
Address: 55 Baker St Saranac Lake, NY 12983-1133
Brief Overview of Bankruptcy Case 15-61775-6-dd: "The bankruptcy record of Katherine M Czadzeck from Saranac Lake, NY, shows a Chapter 7 case filed in December 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2016."
Katherine M Czadzeck — New York
Marc R Czadzeck, Saranac Lake NY
Address: 55 Baker St Saranac Lake, NY 12983-1133
Brief Overview of Bankruptcy Case 15-61775-6-dd: "The bankruptcy record of Marc R Czadzeck from Saranac Lake, NY, shows a Chapter 7 case filed in 12.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Marc R Czadzeck — New York
Kenneth Dandeneau, Saranac Lake NY
Address: PO Box 470 Saranac Lake, NY 12983
Brief Overview of Bankruptcy Case 10-11418-1-rel: "The case of Kenneth Dandeneau in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 04/15/2010 and discharged early 07.19.2010, focusing on asset liquidation to repay creditors."
Kenneth Dandeneau — New York
Jamee Decker, Saranac Lake NY
Address: PO Box 335 Saranac Lake, NY 12983
Brief Overview of Bankruptcy Case 10-12020-1-rel: "Jamee Decker's bankruptcy, initiated in 05.27.2010 and concluded by August 2010 in Saranac Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamee Decker — New York
Edward Deleon, Saranac Lake NY
Address: 416 Park Ave Saranac Lake, NY 12983
Bankruptcy Case 12-13268-1-rel Overview: "Edward Deleon's bankruptcy, initiated in 2012-12-20 and concluded by 2013-03-28 in Saranac Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Deleon — New York
Bradley Dewey, Saranac Lake NY
Address: 39 Shepard Ave Apt 2 Saranac Lake, NY 12983-2015
Bankruptcy Case 2014-61195-6-dd Overview: "The case of Bradley Dewey in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 07.16.2014 and discharged early 10.14.2014, focusing on asset liquidation to repay creditors."
Bradley Dewey — New York
John Dimon, Saranac Lake NY
Address: 77 Main St Apt 4 Saranac Lake, NY 12983
Bankruptcy Case 10-10841-1-rel Overview: "Saranac Lake, NY resident John Dimon's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2010."
John Dimon — New York
Jr Robert A Donaldson, Saranac Lake NY
Address: PO Box 781 Saranac Lake, NY 12983
Bankruptcy Case 11-60107-6-dd Overview: "The case of Jr Robert A Donaldson in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 27, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Jr Robert A Donaldson — New York
Peter Dukett, Saranac Lake NY
Address: PO Box 1127 Saranac Lake, NY 12983
Bankruptcy Case 10-61777-6-dd Summary: "In a Chapter 7 bankruptcy case, Peter Dukett from Saranac Lake, NY, saw his proceedings start in 2010-06-28 and complete by 2010-10-21, involving asset liquidation."
Peter Dukett — New York
Jeffrey Easterly, Saranac Lake NY
Address: 11 Arnold Dr Saranac Lake, NY 12983-1556
Bankruptcy Case 15-60325-6-dd Overview: "In Saranac Lake, NY, Jeffrey Easterly filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2015."
Jeffrey Easterly — New York
Kathleen F Easterly, Saranac Lake NY
Address: 11 Arnold Dr Saranac Lake, NY 12983-1556
Snapshot of U.S. Bankruptcy Proceeding Case 15-60325-6-dd: "In Saranac Lake, NY, Kathleen F Easterly filed for Chapter 7 bankruptcy in 2015-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-11."
Kathleen F Easterly — New York
Jessica L Field, Saranac Lake NY
Address: 26 Passino Rd Saranac Lake, NY 12983-2518
Bankruptcy Case 14-60095-6-dd Summary: "In a Chapter 7 bankruptcy case, Jessica L Field from Saranac Lake, NY, saw her proceedings start in 2014-01-28 and complete by Apr 28, 2014, involving asset liquidation."
Jessica L Field — New York
Barbara A Gant, Saranac Lake NY
Address: 84 Olive St Apt 4 Saranac Lake, NY 12983-1589
Bankruptcy Case 2014-60683-6-dd Overview: "Barbara A Gant's bankruptcy, initiated in 2014-04-23 and concluded by July 2014 in Saranac Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Gant — New York
Benjamin Thomas Goldschmidt, Saranac Lake NY
Address: 67 Will Rogers Dr Apt 2 Saranac Lake, NY 12983
Bankruptcy Case 13-11556-1-rel Summary: "The case of Benjamin Thomas Goldschmidt in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2013 and discharged early 09.23.2013, focusing on asset liquidation to repay creditors."
Benjamin Thomas Goldschmidt — New York
Jeffery A Hart, Saranac Lake NY
Address: 55 Jenkins St Saranac Lake, NY 12983
Snapshot of U.S. Bankruptcy Proceeding Case 13-61069-6-dd: "Jeffery A Hart's bankruptcy, initiated in June 25, 2013 and concluded by 2013-10-01 in Saranac Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery A Hart — New York
Garry E Hoffman, Saranac Lake NY
Address: 44 Marshall St Apt E Saranac Lake, NY 12983-1424
Brief Overview of Bankruptcy Case 15-60793-6-dd: "The case of Garry E Hoffman in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in May 28, 2015 and discharged early 2015-08-26, focusing on asset liquidation to repay creditors."
Garry E Hoffman — New York
Tina M Hough, Saranac Lake NY
Address: PO Box 606 Saranac Lake, NY 12983
Brief Overview of Bankruptcy Case 13-60378-6-dd: "Saranac Lake, NY resident Tina M Hough's 03/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2013."
Tina M Hough — New York
David E Hull, Saranac Lake NY
Address: 58 Petrova Ave Saranac Lake, NY 12983-2109
Concise Description of Bankruptcy Case 07-63308-6-dd7: "Filing for Chapter 13 bankruptcy in August 2007, David E Hull from Saranac Lake, NY, structured a repayment plan, achieving discharge in January 2013."
David E Hull — New York
Powers Caron Lee Jaquis, Saranac Lake NY
Address: 80 Lakeview Ter Saranac Lake, NY 12983-2437
Bankruptcy Case 16-11250-1-rel Summary: "Saranac Lake, NY resident Powers Caron Lee Jaquis's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2016."
Powers Caron Lee Jaquis — New York
Eldon H Jarvis, Saranac Lake NY
Address: 1859 State Route 86 Saranac Lake, NY 12983
Bankruptcy Case 12-12044-1-rel Summary: "The bankruptcy filing by Eldon H Jarvis, undertaken in 2012-08-01 in Saranac Lake, NY under Chapter 7, concluded with discharge in Nov 24, 2012 after liquidating assets."
Eldon H Jarvis — New York
John A Kidd, Saranac Lake NY
Address: 72 Maryland Ave Saranac Lake, NY 12983
Brief Overview of Bankruptcy Case 11-34397-mdm: "The bankruptcy record of John A Kidd from Saranac Lake, NY, shows a Chapter 7 case filed in Sep 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-14."
John A Kidd — New York
Adelaide Larocque, Saranac Lake NY
Address: 490 Forest Hill Ave Saranac Lake, NY 12983
Snapshot of U.S. Bankruptcy Proceeding Case 10-10847-1-rel: "The bankruptcy filing by Adelaide Larocque, undertaken in 2010-03-11 in Saranac Lake, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Adelaide Larocque — New York
Shannon G Maroun, Saranac Lake NY
Address: PO Box 1276 Saranac Lake, NY 12983
Snapshot of U.S. Bankruptcy Proceeding Case 11-60285-6-dd: "Saranac Lake, NY resident Shannon G Maroun's 02.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2011."
Shannon G Maroun — New York
Amanda A Martin, Saranac Lake NY
Address: 1474 State Route 86 Saranac Lake, NY 12983
Bankruptcy Case 11-62587-6-dd Overview: "The case of Amanda A Martin in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 12.22.2011 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Amanda A Martin — New York
Jennifer L Meagher, Saranac Lake NY
Address: 104 Kiwassa Rd Saranac Lake, NY 12983-6304
Concise Description of Bankruptcy Case 14-60835-6-dd7: "The bankruptcy filing by Jennifer L Meagher, undertaken in 05/20/2014 in Saranac Lake, NY under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Jennifer L Meagher — New York
Jennifer L Meagher, Saranac Lake NY
Address: 104 Kiwassa Rd Saranac Lake, NY 12983-6304
Bankruptcy Case 2014-60835-6-dd Summary: "In a Chapter 7 bankruptcy case, Jennifer L Meagher from Saranac Lake, NY, saw her proceedings start in May 20, 2014 and complete by 08.18.2014, involving asset liquidation."
Jennifer L Meagher — New York
Sara Ivy Jayne Moody, Saranac Lake NY
Address: PO Box 335 Saranac Lake, NY 12983-0335
Brief Overview of Bankruptcy Case 16-60959-6-dd: "Saranac Lake, NY resident Sara Ivy Jayne Moody's Jul 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2016."
Sara Ivy Jayne Moody — New York
Bryan Timothy Morgan, Saranac Lake NY
Address: 513 Lake Flower Ave Saranac Lake, NY 12983
Bankruptcy Case 12-13216-1-rel Summary: "The bankruptcy record of Bryan Timothy Morgan from Saranac Lake, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2013."
Bryan Timothy Morgan — New York
Kristy L Mosher, Saranac Lake NY
Address: 67 Will Rogers Dr Apt 3 Saranac Lake, NY 12983
Bankruptcy Case 13-60867-6-dd Summary: "The bankruptcy record of Kristy L Mosher from Saranac Lake, NY, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2013."
Kristy L Mosher — New York
Adam K Newstead, Saranac Lake NY
Address: 77 Will Rogers Dr Apt 10 Saranac Lake, NY 12983-2488
Concise Description of Bankruptcy Case 16-60021-6-dd7: "In Saranac Lake, NY, Adam K Newstead filed for Chapter 7 bankruptcy in 01/07/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-06."
Adam K Newstead — New York
Glenn J Ohmann, Saranac Lake NY
Address: 40 Cliff Rd Saranac Lake, NY 12983-1142
Snapshot of U.S. Bankruptcy Proceeding Case 14-60146-6-dd: "Saranac Lake, NY resident Glenn J Ohmann's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2014."
Glenn J Ohmann — New York
Jr William C Paye, Saranac Lake NY
Address: 61 Park Ave Saranac Lake, NY 12983
Bankruptcy Case 13-61025-6-dd Summary: "The bankruptcy filing by Jr William C Paye, undertaken in 06/14/2013 in Saranac Lake, NY under Chapter 7, concluded with discharge in 09.20.2013 after liquidating assets."
Jr William C Paye — New York
Lisa M Pedro, Saranac Lake NY
Address: 225 Lake St Apt 48 Saranac Lake, NY 12983
Snapshot of U.S. Bankruptcy Proceeding Case 11-60329-6-dd: "The case of Lisa M Pedro in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-28 and discharged early 06/23/2011, focusing on asset liquidation to repay creditors."
Lisa M Pedro — New York
Danielle A Phelan, Saranac Lake NY
Address: 443 Lake St Saranac Lake, NY 12983
Bankruptcy Case 12-60453-6-dd Summary: "The bankruptcy filing by Danielle A Phelan, undertaken in Mar 20, 2012 in Saranac Lake, NY under Chapter 7, concluded with discharge in July 13, 2012 after liquidating assets."
Danielle A Phelan — New York
Jeffrey Lew Plumley, Saranac Lake NY
Address: 420 Lake St Saranac Lake, NY 12983-2143
Brief Overview of Bankruptcy Case 15-61328-6-dd: "In Saranac Lake, NY, Jeffrey Lew Plumley filed for Chapter 7 bankruptcy in 09.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
Jeffrey Lew Plumley — New York
Francis C Powers, Saranac Lake NY
Address: 80 Lakeview Ter Saranac Lake, NY 12983-2437
Brief Overview of Bankruptcy Case 16-11250-1-rel: "In Saranac Lake, NY, Francis C Powers filed for Chapter 7 bankruptcy in July 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2016."
Francis C Powers — New York
Gerda Putnam, Saranac Lake NY
Address: PO Box 885 Saranac Lake, NY 12983
Brief Overview of Bankruptcy Case 12-12795-1-rel: "Saranac Lake, NY resident Gerda Putnam's Oct 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Gerda Putnam — New York
Doreen Mary Quire, Saranac Lake NY
Address: 60 Church St Apt 7B Saranac Lake, NY 12983-1822
Bankruptcy Case 15-61377-6-dd Overview: "The bankruptcy filing by Doreen Mary Quire, undertaken in September 2015 in Saranac Lake, NY under Chapter 7, concluded with discharge in 2015-12-23 after liquidating assets."
Doreen Mary Quire — New York
Timothy E Ratelle, Saranac Lake NY
Address: 35 Tara Dr Saranac Lake, NY 12983-2423
Bankruptcy Case 14-11080-1-rel Overview: "In Saranac Lake, NY, Timothy E Ratelle filed for Chapter 7 bankruptcy in May 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2014."
Timothy E Ratelle — New York
Timothy E Ratelle, Saranac Lake NY
Address: 35 Tara Dr Saranac Lake, NY 12983-2423
Brief Overview of Bankruptcy Case 2014-11080-1-rel: "The bankruptcy record of Timothy E Ratelle from Saranac Lake, NY, shows a Chapter 7 case filed in 05/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2014."
Timothy E Ratelle — New York
Theresa A Reed, Saranac Lake NY
Address: 1005 State Route 3 Saranac Lake, NY 12983-5111
Bankruptcy Case 15-11342-1-rel Summary: "The case of Theresa A Reed in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 06.24.2015 and discharged early September 22, 2015, focusing on asset liquidation to repay creditors."
Theresa A Reed — New York
Daniel Lee Rutledge, Saranac Lake NY
Address: 6 Garden St Saranac Lake, NY 12983-1339
Bankruptcy Case 15-61816-6-dd Summary: "The bankruptcy filing by Daniel Lee Rutledge, undertaken in 12.24.2015 in Saranac Lake, NY under Chapter 7, concluded with discharge in 03.23.2016 after liquidating assets."
Daniel Lee Rutledge — New York
Irene Schinas, Saranac Lake NY
Address: 10 Mcclelland St Saranac Lake, NY 12983-1337
Snapshot of U.S. Bankruptcy Proceeding Case 14-61760-6-dd: "The bankruptcy filing by Irene Schinas, undertaken in October 30, 2014 in Saranac Lake, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Irene Schinas — New York
Authur A Schneck, Saranac Lake NY
Address: 51 Willow Way Apt 21 Saranac Lake, NY 12983-2569
Brief Overview of Bankruptcy Case 15-10074-1-rel: "The bankruptcy filing by Authur A Schneck, undertaken in January 15, 2015 in Saranac Lake, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Authur A Schneck — New York
Todd M Schorer, Saranac Lake NY
Address: 19 Pelkey Ln Saranac Lake, NY 12983
Bankruptcy Case 12-60727-6-dd Overview: "The bankruptcy filing by Todd M Schorer, undertaken in 2012-04-20 in Saranac Lake, NY under Chapter 7, concluded with discharge in August 13, 2012 after liquidating assets."
Todd M Schorer — New York
Christina M Shoemaker, Saranac Lake NY
Address: 10 Elbow St Apt 1 Saranac Lake, NY 12983-2223
Bankruptcy Case 14-61027-6-dd Summary: "In Saranac Lake, NY, Christina M Shoemaker filed for Chapter 7 bankruptcy in 06/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2014."
Christina M Shoemaker — New York
Frances Lewis Snyder, Saranac Lake NY
Address: PO Box 826 Saranac Lake, NY 12983-0826
Bankruptcy Case 15-10845-1-rel Summary: "Frances Lewis Snyder's Chapter 7 bankruptcy, filed in Saranac Lake, NY in 04.22.2015, led to asset liquidation, with the case closing in July 21, 2015."
Frances Lewis Snyder — New York
Hawley Roy Snyder, Saranac Lake NY
Address: PO Box 826 Saranac Lake, NY 12983-0826
Snapshot of U.S. Bankruptcy Proceeding Case 15-10845-1-rel: "Hawley Roy Snyder's bankruptcy, initiated in 2015-04-22 and concluded by 07/21/2015 in Saranac Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hawley Roy Snyder — New York
Irene F Snyder, Saranac Lake NY
Address: 59 Payeville Ln Saranac Lake, NY 12983
Bankruptcy Case 13-10943-1-rel Summary: "Saranac Lake, NY resident Irene F Snyder's 2013-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-10."
Irene F Snyder — New York
Keeley S Sullivan, Saranac Lake NY
Address: 72 Santanoni Ave Saranac Lake, NY 12983
Concise Description of Bankruptcy Case 13-61568-6-dd7: "In a Chapter 7 bankruptcy case, Keeley S Sullivan from Saranac Lake, NY, saw her proceedings start in September 2013 and complete by 01.02.2014, involving asset liquidation."
Keeley S Sullivan — New York
Daniel A Tucker, Saranac Lake NY
Address: 616 Kiwassa Lake Rd Saranac Lake, NY 12983
Concise Description of Bankruptcy Case 13-61484-6-dd7: "Daniel A Tucker's bankruptcy, initiated in 09.10.2013 and concluded by 12/17/2013 in Saranac Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Tucker — New York
Kareen Tyler, Saranac Lake NY
Address: 102 School St Saranac Lake, NY 12983-1600
Concise Description of Bankruptcy Case 09-60141-6-dd7: "Filing for Chapter 13 bankruptcy in 01.26.2009, Kareen Tyler from Saranac Lake, NY, structured a repayment plan, achieving discharge in 12.23.2014."
Kareen Tyler — New York
James Tyler, Saranac Lake NY
Address: 102 School St Saranac Lake, NY 12983-1600
Brief Overview of Bankruptcy Case 09-60141-6-dd: "Chapter 13 bankruptcy for James Tyler in Saranac Lake, NY began in January 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-23."
James Tyler — New York
Ashley Mae Wales, Saranac Lake NY
Address: 112 Prospect Ave Saranac Lake, NY 12983-1570
Bankruptcy Case 15-61817-6-dd Overview: "The bankruptcy record of Ashley Mae Wales from Saranac Lake, NY, shows a Chapter 7 case filed in December 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-23."
Ashley Mae Wales — New York
Travis L Warner, Saranac Lake NY
Address: 33 Center St Saranac Lake, NY 12983-2408
Bankruptcy Case 2014-10938-1-rel Overview: "Saranac Lake, NY resident Travis L Warner's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
Travis L Warner — New York
Katherine A White, Saranac Lake NY
Address: 134 Petrova Ave Apt A Saranac Lake, NY 12983-2184
Concise Description of Bankruptcy Case 08-61555-6-dd7: "Katherine A White's Chapter 13 bankruptcy in Saranac Lake, NY started in Jun 27, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/19/2012."
Katherine A White — New York
Virginia Wilson, Saranac Lake NY
Address: 35 Virginia St Saranac Lake, NY 12983
Brief Overview of Bankruptcy Case 10-62862-6-dd: "The bankruptcy filing by Virginia Wilson, undertaken in 10.29.2010 in Saranac Lake, NY under Chapter 7, concluded with discharge in Feb 9, 2011 after liquidating assets."
Virginia Wilson — New York
Joletta Yates, Saranac Lake NY
Address: PO Box 375 Saranac Lake, NY 12983
Snapshot of U.S. Bankruptcy Proceeding Case 12-60608-6-dd: "The case of Joletta Yates in Saranac Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 04.03.2012 and discharged early 2012-07-27, focusing on asset liquidation to repay creditors."
Joletta Yates — New York
Explore Free Bankruptcy Records by State