personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lake Placid, 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 Jeffrey Anthony, New York

Address: PO Box 136 Lake Placid, NY 12946

Concise Description of Bankruptcy Case 10-14296-1-rel7: "The bankruptcy record of Jeffrey Anthony from Lake Placid, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Jeffrey Anthony — New York, 10-14296-1


ᐅ Matthew A Barney, New York

Address: 88 Balsam St Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 13-12493-1-rel: "In a Chapter 7 bankruptcy case, Matthew A Barney from Lake Placid, NY, saw their proceedings start in October 8, 2013 and complete by 2014-01-14, involving asset liquidation."
Matthew A Barney — New York, 13-12493-1


ᐅ Deborah A Berry, New York

Address: 130 Lake Placid Club Way Apt 104 Lake Placid, NY 12946

Brief Overview of Bankruptcy Case 11-13340-1-rel: "Deborah A Berry's Chapter 7 bankruptcy, filed in Lake Placid, NY in 2011-10-27, led to asset liquidation, with the case closing in 2012-01-18."
Deborah A Berry — New York, 11-13340-1


ᐅ Daniel E Bickford, New York

Address: 13 Buttonwood Way Lake Placid, NY 12946-3706

Concise Description of Bankruptcy Case 2014-10809-1-rel7: "Lake Placid, NY resident Daniel E Bickford's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2014."
Daniel E Bickford — New York, 2014-10809-1


ᐅ Christopher E Bradway, New York

Address: 2177 Saranac Ave Apt 1 Lake Placid, NY 12946-1197

Snapshot of U.S. Bankruptcy Proceeding Case 15-11036-1-rel: "Christopher E Bradway's Chapter 7 bankruptcy, filed in Lake Placid, NY in 05.14.2015, led to asset liquidation, with the case closing in 08.12.2015."
Christopher E Bradway — New York, 15-11036-1


ᐅ Robert E Breyette, New York

Address: 55 Mclenathan Ave Lake Placid, NY 12946-3334

Bankruptcy Case 15-10915-1-rel Overview: "In a Chapter 7 bankruptcy case, Robert E Breyette from Lake Placid, NY, saw their proceedings start in 04.29.2015 and complete by July 28, 2015, involving asset liquidation."
Robert E Breyette — New York, 15-10915-1


ᐅ Victoria H Breyette, New York

Address: 55 Mclenathan Ave Lake Placid, NY 12946-3334

Snapshot of U.S. Bankruptcy Proceeding Case 15-10915-1-rel: "The bankruptcy record of Victoria H Breyette from Lake Placid, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2015."
Victoria H Breyette — New York, 15-10915-1


ᐅ Joseph C Briggs, New York

Address: 2296 Saranac Ave Lake Placid, NY 12946-3375

Concise Description of Bankruptcy Case 16-10809-1-rel7: "The bankruptcy record of Joseph C Briggs from Lake Placid, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Joseph C Briggs — New York, 16-10809-1


ᐅ Sarah Jane Chance, New York

Address: 81 Hurley Ave Lake Placid, NY 12946-6629

Concise Description of Bankruptcy Case 15-12559-1-rel7: "Sarah Jane Chance's bankruptcy, initiated in 2015-12-24 and concluded by March 23, 2016 in Lake Placid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Jane Chance — New York, 15-12559-1


ᐅ Barbara Ann Colby, New York

Address: 89 Greenwood St Apt 410 Lake Placid, NY 12946-7005

Snapshot of U.S. Bankruptcy Proceeding Case 16-60563-1-rel: "The bankruptcy record of Barbara Ann Colby from Lake Placid, NY, shows a Chapter 7 case filed in 04/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Barbara Ann Colby — New York, 16-60563-1


ᐅ John M Fagan, New York

Address: 381 Wesvalley Rd Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 12-11526-1-rel: "The bankruptcy filing by John M Fagan, undertaken in 06/07/2012 in Lake Placid, NY under Chapter 7, concluded with discharge in Sep 30, 2012 after liquidating assets."
John M Fagan — New York, 12-11526-1


ᐅ Erin E Farley, New York

Address: 155 Parkside Dr Lake Placid, NY 12946-3837

Brief Overview of Bankruptcy Case 14-11385-1-rel: "Lake Placid, NY resident Erin E Farley's June 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Erin E Farley — New York, 14-11385-1


ᐅ Jennifer Lynn Fell, New York

Address: PO Box 164 Lake Placid, NY 12946-0164

Brief Overview of Bankruptcy Case 16-10297-1-rel: "The case of Jennifer Lynn Fell in Lake Placid, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Fell — New York, 16-10297-1


ᐅ Kay A Frascone, New York

Address: PO Box 1913 Lake Placid, NY 12946-5913

Bankruptcy Case 14-12450-1-rel Overview: "Kay A Frascone's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Lake Placid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kay A Frascone — New York, 14-12450-1


ᐅ Benjamin Thomas Goldschmidt, New York

Address: 478 River Rd Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 13-11556-1-rel: "Benjamin Thomas Goldschmidt's bankruptcy, initiated in 2013-06-17 and concluded by Sep 23, 2013 in Lake Placid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Thomas Goldschmidt — New York, 13-11556-1


ᐅ Charles Hare, New York

Address: PO Box 2142 Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 10-13436-1-rel: "Lake Placid, NY resident Charles Hare's 09/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-09."
Charles Hare — New York, 10-13436-1


ᐅ Jeremiah Paul Horton, New York

Address: 339 Mill Pond Dr Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 13-61575-6-dd: "Lake Placid, NY resident Jeremiah Paul Horton's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2014."
Jeremiah Paul Horton — New York, 13-61575-6-dd


ᐅ David P Jewtraw, New York

Address: 60 Wesvalley Rd Lake Placid, NY 12946

Bankruptcy Case 11-11961-1-rel Summary: "The case of David P Jewtraw in Lake Placid, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David P Jewtraw — New York, 11-11961-1


ᐅ Mary E Kikel, New York

Address: PO Box 412 Lake Placid, NY 12946

Bankruptcy Case 11-10344-1-rel Summary: "The case of Mary E Kikel in Lake Placid, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Kikel — New York, 11-10344-1


ᐅ Peter N Lahart, New York

Address: 29 Trillium Dr Lake Placid, NY 12946-3415

Bankruptcy Case 16-10453-1-rel Overview: "The bankruptcy record of Peter N Lahart from Lake Placid, NY, shows a Chapter 7 case filed in 2016-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-13."
Peter N Lahart — New York, 16-10453-1


ᐅ Shirley E Lahart, New York

Address: 29 Trillium Dr Lake Placid, NY 12946-3415

Brief Overview of Bankruptcy Case 16-10453-1-rel: "The case of Shirley E Lahart in Lake Placid, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley E Lahart — New York, 16-10453-1


ᐅ Stephen J Lahart, New York

Address: 29 Mill Pond Dr Lake Placid, NY 12946

Concise Description of Bankruptcy Case 11-11530-1-rel7: "Lake Placid, NY resident Stephen J Lahart's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2011."
Stephen J Lahart — New York, 11-11530-1


ᐅ Joseph L Martin, New York

Address: 74 Parkside Dr Lake Placid, NY 12946-4802

Concise Description of Bankruptcy Case 14-10282-1-rel7: "In a Chapter 7 bankruptcy case, Joseph L Martin from Lake Placid, NY, saw their proceedings start in 02/13/2014 and complete by 05.14.2014, involving asset liquidation."
Joseph L Martin — New York, 14-10282-1


ᐅ Allen Mihill, New York

Address: 66 Jersey Dr Lake Placid, NY 12946

Brief Overview of Bankruptcy Case 10-13733-1-rel: "Allen Mihill's Chapter 7 bankruptcy, filed in Lake Placid, NY in 2010-10-06, led to asset liquidation, with the case closing in January 29, 2011."
Allen Mihill — New York, 10-13733-1


ᐅ Colin S Miller, New York

Address: 8 Spruce St Lake Placid, NY 12946

Bankruptcy Case 12-11704-1-rel Overview: "The case of Colin S Miller in Lake Placid, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colin S Miller — New York, 12-11704-1


ᐅ Matthew Milligan, New York

Address: PO Box 1348 Lake Placid, NY 12946

Concise Description of Bankruptcy Case 10-61374-6-dd7: "The bankruptcy record of Matthew Milligan from Lake Placid, NY, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2010."
Matthew Milligan — New York, 10-61374-6-dd


ᐅ Bonnie L Morris, New York

Address: 41 River Rd Lake Placid, NY 12946

Bankruptcy Case 13-11897-1-rel Summary: "In a Chapter 7 bankruptcy case, Bonnie L Morris from Lake Placid, NY, saw her proceedings start in 07.30.2013 and complete by November 5, 2013, involving asset liquidation."
Bonnie L Morris — New York, 13-11897-1


ᐅ Sharron A Nugent, New York

Address: 5989 Sentinel Rd Lake Placid, NY 12946-3501

Snapshot of U.S. Bankruptcy Proceeding Case 15-10418-1-rel: "The bankruptcy filing by Sharron A Nugent, undertaken in 03/04/2015 in Lake Placid, NY under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
Sharron A Nugent — New York, 15-10418-1


ᐅ Alan Robert Patterson, New York

Address: 285 Wesvalley Rd Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 13-12292-1-rel: "In a Chapter 7 bankruptcy case, Alan Robert Patterson from Lake Placid, NY, saw his proceedings start in September 13, 2013 and complete by Dec 20, 2013, involving asset liquidation."
Alan Robert Patterson — New York, 13-12292-1


ᐅ Leon Planty, New York

Address: 264 Hurley Ave Lake Placid, NY 12946

Bankruptcy Case 10-10188-1-rel Summary: "Leon Planty's bankruptcy, initiated in January 2010 and concluded by 04/30/2010 in Lake Placid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Planty — New York, 10-10188-1


ᐅ Cheryl Saccone, New York

Address: 24 Peachwood Way Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 09-14472-1-rel: "In Lake Placid, NY, Cheryl Saccone filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2010."
Cheryl Saccone — New York, 09-14472-1


ᐅ Jr Alan G Sawyer, New York

Address: 11 McLenathan Ave Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 12-12623-1-rel: "In Lake Placid, NY, Jr Alan G Sawyer filed for Chapter 7 bankruptcy in 10.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2013."
Jr Alan G Sawyer — New York, 12-12623-1


ᐅ John Scannell, New York

Address: 113 Acorn St Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 10-10742-1-rel: "Lake Placid, NY resident John Scannell's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2010."
John Scannell — New York, 10-10742-1


ᐅ Sr Russell H Scriver, New York

Address: 5967 Sentinel Rd Lake Placid, NY 12946

Brief Overview of Bankruptcy Case 11-10743-1-rel: "The case of Sr Russell H Scriver in Lake Placid, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Russell H Scriver — New York, 11-10743-1


ᐅ Kevin C Shumway, New York

Address: 172 Mill Pond Dr Lake Placid, NY 12946-6602

Bankruptcy Case 16-10044-1-rel Overview: "Kevin C Shumway's bankruptcy, initiated in Jan 13, 2016 and concluded by Apr 12, 2016 in Lake Placid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin C Shumway — New York, 16-10044-1


ᐅ Paula J Shumway, New York

Address: 172 Mill Pond Dr Lake Placid, NY 12946-6602

Bankruptcy Case 16-10044-1-rel Summary: "In Lake Placid, NY, Paula J Shumway filed for Chapter 7 bankruptcy in 2016-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-12."
Paula J Shumway — New York, 16-10044-1


ᐅ Jr Kenneth G Silver, New York

Address: 6154 Sentinel Rd Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 11-13675-1-rel: "The bankruptcy record of Jr Kenneth G Silver from Lake Placid, NY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Jr Kenneth G Silver — New York, 11-13675-1


ᐅ Pamela Steed Thomason, New York

Address: 4814 Cascade Rd Lake Placid, NY 12946

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27705-ER: "The bankruptcy record of Pamela Steed Thomason from Lake Placid, NY, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2012."
Pamela Steed Thomason — New York, 2:12-bk-27705-ER


ᐅ James B Wallace, New York

Address: 41 Seneca Trl Lake Placid, NY 12946

Bankruptcy Case 13-10030-1-rel Overview: "In Lake Placid, NY, James B Wallace filed for Chapter 7 bankruptcy in Jan 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2013."
James B Wallace — New York, 13-10030-1


ᐅ Kimberly L Watson, New York

Address: 5960 Sentinel Rd Apt 1 Lake Placid, NY 12946

Bankruptcy Case 09-62747-6-dd Overview: "Lake Placid, NY resident Kimberly L Watson's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2010."
Kimberly L Watson — New York, 09-62747-6-dd