personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Champlain, New York - 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.

New York Bankruptcy Records


ᐅ Ashley B Arel, New York

Address: 201 Creek Rd Champlain, NY 12919-4558

Snapshot of U.S. Bankruptcy Proceeding 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, 15-11692-1


ᐅ Chad J Arel, New York

Address: 201 Creek Rd Champlain, NY 12919-4558

Bankruptcy Case 15-11692-1-rel Summary: "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, 15-11692-1


ᐅ Jennifer Armstrong, New York

Address: 793 Perry Mills Rd Champlain, NY 12919

Concise Description of Bankruptcy Case 13-10340-1-rel7: "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, 13-10340-1


ᐅ Gary D Austin, New York

Address: 1356 State Route 11 Champlain, NY 12919

Brief Overview of Bankruptcy Case 12-11930-1-rel: "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, 12-11930-1


ᐅ Julie M Bell, New York

Address: 28 Willow St Champlain, NY 12919

Concise Description of Bankruptcy Case 13-10413-1-rel7: "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, 13-10413-1


ᐅ Curtis W Bingel, New York

Address: 196 Elm St Champlain, NY 12919

Concise Description of Bankruptcy Case 13-12809-1-rel7: "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, 13-12809-1


ᐅ Samantha M Blain, New York

Address: 152 Dubois Rd Champlain, NY 12919

Bankruptcy Case 11-13434-1-rel Overview: "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, 11-13434-1


ᐅ Claude N Brunet, New York

Address: 18 Fairbanks Rd Champlain, NY 12919-4854

Snapshot of U.S. Bankruptcy Proceeding Case 14-12031-1-rel: "The case of Claude N Brunet in Champlain, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude N Brunet — New York, 14-12031-1


ᐅ Bruce T Burke, New York

Address: 1062 State Route 9 Champlain, NY 12919

Concise Description of Bankruptcy Case 13-10258-1-rel7: "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, 13-10258-1


ᐅ Jeanne M Bush, New York

Address: 789 State Route 9 Champlain, NY 12919

Bankruptcy Case 11-12633-1-rel Summary: "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, 11-12633-1


ᐅ Erika A Covey, New York

Address: 83 Elm St Champlain, NY 12919

Snapshot of U.S. Bankruptcy Proceeding 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, 11-10291-1


ᐅ Kelly A Cyr, New York

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, 15-10803-1


ᐅ Maureen J Dempsey, New York

Address: 93 Elm St Apt 4 Champlain, NY 12919

Bankruptcy Case 11-13804-1-rel Summary: "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, 11-13804-1


ᐅ Camille Desjardins, New York

Address: PO Box 1344 Champlain, NY 12919

Bankruptcy Case 10-61871-6-dd Overview: "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, 10-61871-6-dd


ᐅ Denise H Duquette, New York

Address: 23 Clark Rd Champlain, NY 12919-6251

Snapshot of U.S. Bankruptcy Proceeding Case 16-10429-1-rel: "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, 16-10429-1


ᐅ Anna M Garsow, New York

Address: PO Box 871 Champlain, NY 12919

Brief Overview of Bankruptcy Case 09-62789-6-dd: "The case of Anna M Garsow in Champlain, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna M Garsow — New York, 09-62789-6-dd


ᐅ Susan D Hack, New York

Address: PO Box 2013 Champlain, NY 12919

Concise Description of Bankruptcy Case 13-10476-1-rel7: "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, 13-10476-1


ᐅ Rachel D Haney, New York

Address: 399 Creek Rd Champlain, NY 12919-4560

Snapshot of U.S. Bankruptcy Proceeding Case 15-12519-1-rel: "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, 15-12519-1


ᐅ Pearl A Hebert, New York

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, 14-12578-1


ᐅ John P Laduke, New York

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, 12-10119-1


ᐅ Thomas M Lefebvre, New York

Address: 784 Hayford Rd Champlain, NY 12919

Bankruptcy Case 11-12062-1-rel Summary: "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, 11-12062-1


ᐅ Jr Robert S Luckett, New York

Address: PO Box 1677 Champlain, NY 12919

Snapshot of U.S. Bankruptcy Proceeding Case 12-12841-1-rel: "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, 12-12841-1


ᐅ Laura L Magoon, New York

Address: 660 State Route 9 Champlain, NY 12919

Bankruptcy Case 12-10496-1-rel Overview: "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, 12-10496-1


ᐅ Jessica J Mcgillin, New York

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, 16-10747-1


ᐅ Betty A Mills, New York

Address: 110 Castine Rd Champlain, NY 12919-4620

Bankruptcy Case 2014-11617-1-rel Summary: "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, 2014-11617-1


ᐅ Ernest A Parent, New York

Address: 148 Gamlaw Rd Champlain, NY 12919-4802

Brief Overview of Bankruptcy Case 15-11958-1-rel: "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, 15-11958-1


ᐅ Tracey A Parent, New York

Address: 148 Gamlaw Rd Champlain, NY 12919-4802

Bankruptcy Case 15-11958-1-rel Summary: "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, 15-11958-1


ᐅ Jr Frank Parker, New York

Address: 677 Dubois Rd Champlain, NY 12919

Bankruptcy Case 10-11452-1-rel Overview: "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, 10-11452-1


ᐅ Geraldine Parker, New York

Address: 644 Dubois Rd Champlain, NY 12919

Bankruptcy Case 10-11983-1-rel Summary: "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, 10-11983-1


ᐅ Michael Rock, New York

Address: 652 Prospect St Champlain, NY 12919

Concise Description of Bankruptcy Case 10-11783-1-rel7: "The case of Michael Rock in Champlain, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rock — New York, 10-11783-1


ᐅ Rose A Royea, New York

Address: 6 Northern Tier Apt A Champlain, NY 12919

Concise Description of Bankruptcy Case 13-10495-1-rel7: "The case of Rose A Royea in Champlain, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose A Royea — New York, 13-10495-1


ᐅ Necole Sass, New York

Address: 1623 State Route 11 Champlain, NY 12919

Bankruptcy Case 12-12043-1-rel Summary: "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, 12-12043-1


ᐅ Zsuzsa S Scheunemann, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zsuzsa S Scheunemann — New York, 15-10420-1


ᐅ James Sorrell, New York

Address: 58 Church St Champlain, NY 12919

Bankruptcy Case 10-13011-1-rel Summary: "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, 10-13011-1


ᐅ Michael Tacy, New York

Address: PO Box 1765 Champlain, NY 12919

Bankruptcy Case 10-12661-1-rel Overview: "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, 10-12661-1


ᐅ Audrey J Tedford, New York

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, 13-11418-1


ᐅ Janelle Trudo, New York

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, 10-12375-1