personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saratoga Springs, 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 George W Kirshe, New York

Address: 10 Bradford Dr Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 12-13304-1-rel7: "George W Kirshe's bankruptcy, initiated in 12.28.2012 and concluded by 2013-04-05 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George W Kirshe — New York, 12-13304-1


ᐅ Lawrence F Kiszka, New York

Address: 23 Ingersoll Rd Saratoga Springs, NY 12866

Bankruptcy Case 12-13196-1-rel Summary: "The bankruptcy filing by Lawrence F Kiszka, undertaken in Dec 11, 2012 in Saratoga Springs, NY under Chapter 7, concluded with discharge in March 19, 2013 after liquidating assets."
Lawrence F Kiszka — New York, 12-13196-1


ᐅ Elicia L Klein, New York

Address: 43 Second St Apt 2 Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 11-12927-1-rel: "The case of Elicia L Klein in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elicia L Klein — New York, 11-12927-1


ᐅ Karen Klimbach, New York

Address: 6 Clubhouse Ct Saratoga Springs, NY 12866

Bankruptcy Case 09-14848-1-rel Summary: "The case of Karen Klimbach in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Klimbach — New York, 09-14848-1


ᐅ Jeremy Klock, New York

Address: 68 Caroline St Apt 4 Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 10-13845-1-rel: "The bankruptcy record of Jeremy Klock from Saratoga Springs, NY, shows a Chapter 7 case filed in 10/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Jeremy Klock — New York, 10-13845-1


ᐅ Charleen Knorr, New York

Address: 259 Pyramid Pines Est Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-11646-1-rel: "In a Chapter 7 bankruptcy case, Charleen Knorr from Saratoga Springs, NY, saw her proceedings start in April 30, 2010 and complete by August 2010, involving asset liquidation."
Charleen Knorr — New York, 10-11646-1


ᐅ Mark S Knowles, New York

Address: 230 Pyramid Pines Est Lot 230 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 11-12375-1-rel7: "The bankruptcy record of Mark S Knowles from Saratoga Springs, NY, shows a Chapter 7 case filed in 07.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Mark S Knowles — New York, 11-12375-1


ᐅ Verna M Knowlton, New York

Address: 62 Ash St Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 12-10739-1-rel: "In Saratoga Springs, NY, Verna M Knowlton filed for Chapter 7 bankruptcy in March 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2012."
Verna M Knowlton — New York, 12-10739-1


ᐅ Roberta J Kotel, New York

Address: 60 Petrified Gardens Rd Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 11-12125-1-rel: "In a Chapter 7 bankruptcy case, Roberta J Kotel from Saratoga Springs, NY, saw her proceedings start in June 30, 2011 and complete by Oct 23, 2011, involving asset liquidation."
Roberta J Kotel — New York, 11-12125-1


ᐅ Amy E Kraus, New York

Address: 3 Spa Cir Saratoga Springs, NY 12866-4706

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11642-1-rel: "The bankruptcy record of Amy E Kraus from Saratoga Springs, NY, shows a Chapter 7 case filed in Jul 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
Amy E Kraus — New York, 2014-11642-1


ᐅ Isaac Henry Lacross, New York

Address: PO Box 3462 Saratoga Springs, NY 12866

Bankruptcy Case 11-11679-1-rel Summary: "In Saratoga Springs, NY, Isaac Henry Lacross filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2011."
Isaac Henry Lacross — New York, 11-11679-1


ᐅ Anthony Lamonda, New York

Address: 3 Curt Blvd Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 09-14238-1-rel: "The bankruptcy filing by Anthony Lamonda, undertaken in 2009-11-11 in Saratoga Springs, NY under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Anthony Lamonda — New York, 09-14238-1


ᐅ Elizabeth A Landa, New York

Address: 47 Webster St Saratoga Springs, NY 12866-4829

Brief Overview of Bankruptcy Case 16-10579-1-rel: "Elizabeth A Landa's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in March 2016, led to asset liquidation, with the case closing in 06.29.2016."
Elizabeth A Landa — New York, 16-10579-1


ᐅ Lawrence W Landa, New York

Address: 47 Webster St Saratoga Springs, NY 12866-4829

Brief Overview of Bankruptcy Case 16-10579-1-rel: "In a Chapter 7 bankruptcy case, Lawrence W Landa from Saratoga Springs, NY, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Lawrence W Landa — New York, 16-10579-1


ᐅ Gayle B Lasalle, New York

Address: 19 Kempton Pl Apt 3 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 13-10928-1-rel7: "Gayle B Lasalle's bankruptcy, initiated in 04/10/2013 and concluded by 07.15.2013 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayle B Lasalle — New York, 13-10928-1


ᐅ Brenda Kay Lashomb, New York

Address: 43 Gracemoore Rd Saratoga Springs, NY 12866-7307

Brief Overview of Bankruptcy Case 2-07-21534-PRW: "Brenda Kay Lashomb, a resident of Saratoga Springs, NY, entered a Chapter 13 bankruptcy plan in 2007-06-13, culminating in its successful completion by Mar 6, 2013."
Brenda Kay Lashomb — New York, 2-07-21534


ᐅ Susan Latz, New York

Address: 417 Broadway Apt B Saratoga Springs, NY 12866

Bankruptcy Case 09-14763-1-rel Overview: "The case of Susan Latz in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Latz — New York, 09-14763-1


ᐅ Annareta P Lea, New York

Address: 39 Hathorn Blvd Saratoga Springs, NY 12866-8911

Snapshot of U.S. Bankruptcy Proceeding Case 15-10271-1-rel: "Saratoga Springs, NY resident Annareta P Lea's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-14."
Annareta P Lea — New York, 15-10271-1


ᐅ John C Lea, New York

Address: 39 Hathorn Blvd Saratoga Springs, NY 12866-8911

Bankruptcy Case 15-10271-1-rel Summary: "In Saratoga Springs, NY, John C Lea filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by 05.14.2015."
John C Lea — New York, 15-10271-1


ᐅ Frances Leary, New York

Address: 314 Louden Rd Lot 8 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 10-13157-1-rel7: "Frances Leary's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in Aug 24, 2010, led to asset liquidation, with the case closing in 12/17/2010."
Frances Leary — New York, 10-13157-1


ᐅ Deborah A Lebarron, New York

Address: 94 N Milton Rd Saratoga Springs, NY 12866-6135

Bankruptcy Case 15-12152-1-rel Summary: "Saratoga Springs, NY resident Deborah A Lebarron's 10/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2016."
Deborah A Lebarron — New York, 15-12152-1


ᐅ Stephen E Lebarron, New York

Address: 94 N Milton Rd Saratoga Springs, NY 12866-6135

Bankruptcy Case 15-12152-1-rel Summary: "In a Chapter 7 bankruptcy case, Stephen E Lebarron from Saratoga Springs, NY, saw their proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Stephen E Lebarron — New York, 15-12152-1


ᐅ Michele T Lee, New York

Address: 502 Route 9P Saratoga Springs, NY 12866-7233

Concise Description of Bankruptcy Case 16-10691-1-rel7: "Michele T Lee's bankruptcy, initiated in 2016-04-20 and concluded by July 2016 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele T Lee — New York, 16-10691-1


ᐅ John E Lennox, New York

Address: 9 West Ln Saratoga Springs, NY 12866

Bankruptcy Case 11-11724-1-rel Overview: "The bankruptcy filing by John E Lennox, undertaken in 2011-05-31 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
John E Lennox — New York, 11-11724-1


ᐅ Victor Liguori, New York

Address: 367 Church St Saratoga Springs, NY 12866

Bankruptcy Case 11-11728-1-rel Overview: "The case of Victor Liguori in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Liguori — New York, 11-11728-1


ᐅ Colleen Lindop, New York

Address: 4 Schuyler Dr Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 12-11811-1-rel7: "The bankruptcy filing by Colleen Lindop, undertaken in 07.02.2012 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 10.25.2012 after liquidating assets."
Colleen Lindop — New York, 12-11811-1


ᐅ 3Rd Damian Lorenzo, New York

Address: 16 Birch Meadow Trailer Park Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 13-11912-1-rel: "The bankruptcy record of 3Rd Damian Lorenzo from Saratoga Springs, NY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
3Rd Damian Lorenzo — New York, 13-11912-1


ᐅ Angelo J Losavio, New York

Address: 9 Maxwell Dr Saratoga Springs, NY 12866

Bankruptcy Case 12-11990-1-rel Summary: "The case of Angelo J Losavio in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo J Losavio — New York, 12-11990-1


ᐅ Thomas Loya, New York

Address: 20 Granite St Saratoga Springs, NY 12866

Bankruptcy Case 10-11376-1-rel Overview: "Thomas Loya's bankruptcy, initiated in Apr 12, 2010 and concluded by August 2010 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Loya — New York, 10-11376-1


ᐅ Renee J Lundgren, New York

Address: 184 Lake Ave Apt 5 Saratoga Springs, NY 12866

Bankruptcy Case 12-11719-1-rel Overview: "Renee J Lundgren's bankruptcy, initiated in June 26, 2012 and concluded by October 19, 2012 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee J Lundgren — New York, 12-11719-1


ᐅ Sr Leo J Lynch, New York

Address: 4 Louden Rd Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 09-13754-1-rel: "The case of Sr Leo J Lynch in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Leo J Lynch — New York, 09-13754-1


ᐅ Barbara Lynn, New York

Address: 124 Phila St Apt 7 Saratoga Springs, NY 12866-3347

Snapshot of U.S. Bankruptcy Proceeding Case 14-11927-1-rel: "In Saratoga Springs, NY, Barbara Lynn filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2014."
Barbara Lynn — New York, 14-11927-1


ᐅ Joshua Lytle, New York

Address: 15 Sherri Rd Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 13-10365-1-rel: "The bankruptcy filing by Joshua Lytle, undertaken in 02.15.2013 in Saratoga Springs, NY under Chapter 7, concluded with discharge in May 24, 2013 after liquidating assets."
Joshua Lytle — New York, 13-10365-1


ᐅ Kevin J Mackrell, New York

Address: 37 Clinton St Apt 2 Saratoga Springs, NY 12866-2075

Brief Overview of Bankruptcy Case 16-10107-1-rel: "In Saratoga Springs, NY, Kevin J Mackrell filed for Chapter 7 bankruptcy in January 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Kevin J Mackrell — New York, 16-10107-1


ᐅ Sean P Mahoney, New York

Address: 61 Second St Saratoga Springs, NY 12866

Bankruptcy Case 11-11300-1-rel Summary: "In a Chapter 7 bankruptcy case, Sean P Mahoney from Saratoga Springs, NY, saw their proceedings start in 04.28.2011 and complete by 2011-08-21, involving asset liquidation."
Sean P Mahoney — New York, 11-11300-1


ᐅ Yvonne Maizner, New York

Address: 4229 Route 50 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 09-14349-1-rel7: "The bankruptcy record of Yvonne Maizner from Saratoga Springs, NY, shows a Chapter 7 case filed in 11.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2010."
Yvonne Maizner — New York, 09-14349-1


ᐅ Lucy Leonora Majewski, New York

Address: 70 Railroad Pl Apt 205 Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 11-11084-1-rel: "The bankruptcy record of Lucy Leonora Majewski from Saratoga Springs, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2011."
Lucy Leonora Majewski — New York, 11-11084-1


ᐅ April E Mangini, New York

Address: 29 Newton Ave Saratoga Springs, NY 12866-9274

Concise Description of Bankruptcy Case 14-12032-1-rel7: "The case of April E Mangini in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April E Mangini — New York, 14-12032-1


ᐅ Jesse T Mango, New York

Address: 14 Jennifer Ct Saratoga Springs, NY 12866-6308

Bankruptcy Case 16-10326-1-rel Overview: "The bankruptcy record of Jesse T Mango from Saratoga Springs, NY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Jesse T Mango — New York, 16-10326-1


ᐅ Angel M Marrero, New York

Address: 19 Ferndell Spring Dr Saratoga Springs, NY 12866

Bankruptcy Case 11-11766-1-rel Summary: "Angel M Marrero's bankruptcy, initiated in 05.31.2011 and concluded by September 2011 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel M Marrero — New York, 11-11766-1


ᐅ Zita Marshall, New York

Address: 13 Kempton Pl Apt 10 Saratoga Springs, NY 12866-9490

Snapshot of U.S. Bankruptcy Proceeding Case 15-11641-1-rel: "The bankruptcy filing by Zita Marshall, undertaken in 08/06/2015 in Saratoga Springs, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Zita Marshall — New York, 15-11641-1


ᐅ Christina M Marshall, New York

Address: 370 Daniels Rd Lot 21 Saratoga Springs, NY 12866

Bankruptcy Case 12-10676-1-rel Summary: "Saratoga Springs, NY resident Christina M Marshall's 03/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2012."
Christina M Marshall — New York, 12-10676-1


ᐅ Brian J Mason, New York

Address: 314 Louden Rd Lot 2 Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 11-11365-1-rel: "Saratoga Springs, NY resident Brian J Mason's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2011."
Brian J Mason — New York, 11-11365-1


ᐅ Iii Jerome Massago, New York

Address: 12 Hosford Ln Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 12-11106-1-rel7: "Iii Jerome Massago's bankruptcy, initiated in 2012-04-26 and concluded by August 19, 2012 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Jerome Massago — New York, 12-11106-1


ᐅ Charles Maurer, New York

Address: 12 David Ln Saratoga Springs, NY 12866

Bankruptcy Case 10-13824-1-rel Summary: "Charles Maurer's bankruptcy, initiated in 2010-10-12 and concluded by 2011-02-04 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Maurer — New York, 10-13824-1


ᐅ Kathryn Mcdermott, New York

Address: 314 Louden Rd Lot 85 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 10-10803-1-rel7: "The bankruptcy filing by Kathryn Mcdermott, undertaken in March 2010 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 07.01.2010 after liquidating assets."
Kathryn Mcdermott — New York, 10-10803-1


ᐅ Mary E Mcdermott, New York

Address: 10 Ascot Cir Apt 4 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 13-15271-RG: "The bankruptcy filing by Mary E Mcdermott, undertaken in March 2013 in Saratoga Springs, NY under Chapter 7, concluded with discharge in Jun 20, 2013 after liquidating assets."
Mary E Mcdermott — New York, 13-15271-RG


ᐅ Travis L Mcelroy, New York

Address: 455 Maple Ave Apt 3 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 11-12323-1-rel: "In a Chapter 7 bankruptcy case, Travis L Mcelroy from Saratoga Springs, NY, saw his proceedings start in Jul 22, 2011 and complete by November 2011, involving asset liquidation."
Travis L Mcelroy — New York, 11-12323-1


ᐅ Shon I Mclain, New York

Address: 32 Friar Tuck Way Saratoga Springs, NY 12866-6164

Brief Overview of Bankruptcy Case 06-13453-1-rel: "Shon I Mclain's Chapter 13 bankruptcy in Saratoga Springs, NY started in 12.21.2006. This plan involved reorganizing debts and establishing a payment plan, concluding in February 1, 2013."
Shon I Mclain — New York, 06-13453-1


ᐅ Tracey M Mcnicholas, New York

Address: 19 Meditation Way Saratoga Springs, NY 12866

Bankruptcy Case 12-10523-1-rel Summary: "Saratoga Springs, NY resident Tracey M Mcnicholas's 02/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2012."
Tracey M Mcnicholas — New York, 12-10523-1


ᐅ James Mcwilliams, New York

Address: 38 Meditation Way Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 09-13729-1-rel: "James Mcwilliams's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in 10/03/2009, led to asset liquidation, with the case closing in January 2010."
James Mcwilliams — New York, 09-13729-1


ᐅ Anne M Mester, New York

Address: 18 Cherry St Apt 3 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 13-12763-1-rel7: "The bankruptcy filing by Anne M Mester, undertaken in 11.12.2013 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 2014-02-18 after liquidating assets."
Anne M Mester — New York, 13-12763-1


ᐅ Jr John L Metz, New York

Address: 50 Trottingham Rd Saratoga Springs, NY 12866

Bankruptcy Case 11-12638-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr John L Metz from Saratoga Springs, NY, saw their proceedings start in 2011-08-18 and complete by 11/09/2011, involving asset liquidation."
Jr John L Metz — New York, 11-12638-1


ᐅ Suzanne M Middlebrook, New York

Address: 106 Spring St Apt 10 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 12-10896-1-rel: "Saratoga Springs, NY resident Suzanne M Middlebrook's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Suzanne M Middlebrook — New York, 12-10896-1


ᐅ William D Millard, New York

Address: 548 County Route 76 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 12-12556-1-rel7: "The case of William D Millard in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Millard — New York, 12-12556-1


ᐅ Lucille Millarson, New York

Address: PO Box 3045 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 10-13541-1-rel7: "The case of Lucille Millarson in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucille Millarson — New York, 10-13541-1


ᐅ Keith Miller, New York

Address: 249 Pyramid Pines Est Saratoga Springs, NY 12866

Bankruptcy Case 10-13273-1-rel Summary: "Saratoga Springs, NY resident Keith Miller's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2010."
Keith Miller — New York, 10-13273-1


ᐅ Thomas Miller, New York

Address: 11 James St Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 10-13841-1-rel: "Saratoga Springs, NY resident Thomas Miller's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Thomas Miller — New York, 10-13841-1


ᐅ Mark W Milstein, New York

Address: 23 Summerfield Ln Saratoga Springs, NY 12866-5476

Bankruptcy Case 06-12890-1-rel Overview: "Chapter 13 bankruptcy for Mark W Milstein in Saratoga Springs, NY began in Oct 30, 2006, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-19."
Mark W Milstein — New York, 06-12890-1


ᐅ Kasandra Miranda, New York

Address: 5 Deerleap Pl Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 12-11073-1-rel7: "Saratoga Springs, NY resident Kasandra Miranda's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Kasandra Miranda — New York, 12-11073-1


ᐅ Eduard M Mitosinka, New York

Address: 82 Crescent St Apt 31B Saratoga Springs, NY 12866

Bankruptcy Case 12-13315-1-rel Overview: "Eduard M Mitosinka's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in Dec 28, 2012, led to asset liquidation, with the case closing in 04/05/2013."
Eduard M Mitosinka — New York, 12-13315-1


ᐅ Constance Monroe, New York

Address: 127 Old Gick Rd Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 10-12810-1-rel: "In a Chapter 7 bankruptcy case, Constance Monroe from Saratoga Springs, NY, saw her proceedings start in 07/29/2010 and complete by 2010-11-02, involving asset liquidation."
Constance Monroe — New York, 10-12810-1


ᐅ William P Morehouse, New York

Address: PO Box 3178 Saratoga Springs, NY 12866-8003

Bankruptcy Case 16-10198-1-rel Summary: "William P Morehouse's bankruptcy, initiated in February 2016 and concluded by May 15, 2016 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William P Morehouse — New York, 16-10198-1


ᐅ Denise M Morehouse, New York

Address: PO Box 3178 Saratoga Springs, NY 12866-8003

Concise Description of Bankruptcy Case 16-10198-1-rel7: "Denise M Morehouse's bankruptcy, initiated in Feb 15, 2016 and concluded by 2016-05-15 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Morehouse — New York, 16-10198-1


ᐅ Jr William Morehouse, New York

Address: 314 Louden Rd Lot 118 Saratoga Springs, NY 12866

Bankruptcy Case 10-10768-1-rel Summary: "Jr William Morehouse's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in Mar 5, 2010, led to asset liquidation, with the case closing in 2010-06-28."
Jr William Morehouse — New York, 10-10768-1


ᐅ Matthew Bart Morey, New York

Address: 135 Woodlawn Ave Saratoga Springs, NY 12866-1525

Snapshot of U.S. Bankruptcy Proceeding Case 15-12508-1-rel: "In a Chapter 7 bankruptcy case, Matthew Bart Morey from Saratoga Springs, NY, saw his proceedings start in 12.16.2015 and complete by March 2016, involving asset liquidation."
Matthew Bart Morey — New York, 15-12508-1


ᐅ Cheryl A Morris, New York

Address: 109 Old Gick Rd Saratoga Springs, NY 12866-9451

Snapshot of U.S. Bankruptcy Proceeding Case 16-10354-1-rel: "Cheryl A Morris's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in 02.29.2016, led to asset liquidation, with the case closing in May 29, 2016."
Cheryl A Morris — New York, 16-10354-1


ᐅ Ryan C Morris, New York

Address: 33 Franklin St Apt 6 Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 12-11452-1-rel: "The case of Ryan C Morris in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan C Morris — New York, 12-11452-1


ᐅ Richard W Morris, New York

Address: 109 Old Gick Rd Saratoga Springs, NY 12866-9451

Snapshot of U.S. Bankruptcy Proceeding Case 16-10354-1-rel: "In Saratoga Springs, NY, Richard W Morris filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Richard W Morris — New York, 16-10354-1


ᐅ Kathleen Mosher, New York

Address: 71 Luther Rd Saratoga Springs, NY 12866-7311

Concise Description of Bankruptcy Case 2014-11553-1-rel7: "The case of Kathleen Mosher in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Mosher — New York, 2014-11553-1


ᐅ Stephen P Moyer, New York

Address: 12 Skidmore Dr Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 11-13691-1-rel: "Saratoga Springs, NY resident Stephen P Moyer's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2012."
Stephen P Moyer — New York, 11-13691-1


ᐅ Julie A Natale, New York

Address: 17 Andrews St Saratoga Springs, NY 12866

Bankruptcy Case 13-11644-1-rel Summary: "The case of Julie A Natale in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Natale — New York, 13-11644-1


ᐅ Schoonmaker Dorothy L Nickels, New York

Address: 111 Franklin Beach Rd Saratoga Springs, NY 12866-6606

Bankruptcy Case 15-10710-1-rel Summary: "The case of Schoonmaker Dorothy L Nickels in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Schoonmaker Dorothy L Nickels — New York, 15-10710-1


ᐅ Niels Peter Olsen, New York

Address: 230 Daniels Rd Saratoga Springs, NY 12866-9123

Concise Description of Bankruptcy Case 15-10874-1-rel7: "The bankruptcy record of Niels Peter Olsen from Saratoga Springs, NY, shows a Chapter 7 case filed in April 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2015."
Niels Peter Olsen — New York, 15-10874-1


ᐅ Mark W Overholt, New York

Address: 22 Louden Rd Saratoga Springs, NY 12866-5497

Bankruptcy Case 15-11890-1-rel Overview: "The case of Mark W Overholt in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark W Overholt — New York, 15-11890-1


ᐅ Patricia M Overholt, New York

Address: 22 Louden Rd Saratoga Springs, NY 12866-5497

Concise Description of Bankruptcy Case 15-11890-1-rel7: "In a Chapter 7 bankruptcy case, Patricia M Overholt from Saratoga Springs, NY, saw their proceedings start in September 17, 2015 and complete by Dec 16, 2015, involving asset liquidation."
Patricia M Overholt — New York, 15-11890-1


ᐅ Karen Pagano, New York

Address: 1C4 Jefferson Ter Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 10-14419-1-rel: "The case of Karen Pagano in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Pagano — New York, 10-14419-1


ᐅ Charlene R Parker, New York

Address: 144 Edie Rd Saratoga Springs, NY 12866-5427

Snapshot of U.S. Bankruptcy Proceeding Case 14-12424-1-rel: "Saratoga Springs, NY resident Charlene R Parker's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Charlene R Parker — New York, 14-12424-1


ᐅ Darryl H Parker, New York

Address: 144 Edie Rd Saratoga Springs, NY 12866-5427

Bankruptcy Case 14-12424-1-rel Summary: "In Saratoga Springs, NY, Darryl H Parker filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Darryl H Parker — New York, 14-12424-1


ᐅ Lori Parks, New York

Address: 10 Kirby Rd Saratoga Springs, NY 12866

Bankruptcy Case 10-13803-1-rel Summary: "In a Chapter 7 bankruptcy case, Lori Parks from Saratoga Springs, NY, saw her proceedings start in 10.11.2010 and complete by 2011-02-03, involving asset liquidation."
Lori Parks — New York, 10-13803-1


ᐅ Junior R Paro, New York

Address: 3 Waldron Ln Apt 12 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 12-11985-1-rel7: "In Saratoga Springs, NY, Junior R Paro filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2012."
Junior R Paro — New York, 12-11985-1


ᐅ Heather Partridge, New York

Address: 2 Magnolia Dr Saratoga Springs, NY 12866

Bankruptcy Case 12-10100-1-rel Summary: "The case of Heather Partridge in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Partridge — New York, 12-10100-1


ᐅ Sarah L Paston, New York

Address: 172 Caroline St Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 12-11112-1-rel: "Saratoga Springs, NY resident Sarah L Paston's 04.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Sarah L Paston — New York, 12-11112-1


ᐅ Thomas R Patrizio, New York

Address: 636 Route 9P Saratoga Springs, NY 12866-7282

Brief Overview of Bankruptcy Case 2014-11089-1-rel: "The bankruptcy record of Thomas R Patrizio from Saratoga Springs, NY, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Thomas R Patrizio — New York, 2014-11089-1


ᐅ Linda M Peek, New York

Address: 15 Salem Dr Saratoga Springs, NY 12866-3725

Brief Overview of Bankruptcy Case 15-10605-1-rel: "Linda M Peek's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in March 26, 2015, led to asset liquidation, with the case closing in 06/24/2015."
Linda M Peek — New York, 15-10605-1


ᐅ Chad Perkins, New York

Address: 505 Broadway Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-13019-1-rel: "Chad Perkins's bankruptcy, initiated in 08.13.2010 and concluded by 2010-12-06 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Perkins — New York, 10-13019-1


ᐅ Marina J Petro, New York

Address: 104 Burke Rd Saratoga Springs, NY 12866

Bankruptcy Case 13-12575-1-rel Overview: "Marina J Petro's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in Oct 21, 2013, led to asset liquidation, with the case closing in 01.27.2014."
Marina J Petro — New York, 13-12575-1


ᐅ Debra R Phillips, New York

Address: 81 Pyramid Pines Est Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 11-12292-1-rel: "Debra R Phillips's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in 2011-07-18, led to asset liquidation, with the case closing in November 10, 2011."
Debra R Phillips — New York, 11-12292-1


ᐅ Deanna L Pleasants, New York

Address: PO Box 672 Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 11-10863-1-rel: "Deanna L Pleasants's bankruptcy, initiated in 03/25/2011 and concluded by Jul 18, 2011 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna L Pleasants — New York, 11-10863-1


ᐅ Cathy A Plummer, New York

Address: 56 Tompion Ln Saratoga Springs, NY 12866-9248

Concise Description of Bankruptcy Case 07-10970-1-rel7: "Chapter 13 bankruptcy for Cathy A Plummer in Saratoga Springs, NY began in April 2, 2007, focusing on debt restructuring, concluding with plan fulfillment in Nov 27, 2012."
Cathy A Plummer — New York, 07-10970-1


ᐅ Cheri Plummer, New York

Address: 335 Jefferson St Lot J-6 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 09-14078-1-rel: "The bankruptcy filing by Cheri Plummer, undertaken in 10.30.2009 in Saratoga Springs, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Cheri Plummer — New York, 09-14078-1


ᐅ Ann M Podesva, New York

Address: 29 State St Apt 1 Saratoga Springs, NY 12866

Bankruptcy Case 12-10443-1-rel Summary: "Saratoga Springs, NY resident Ann M Podesva's 02.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2012."
Ann M Podesva — New York, 12-10443-1


ᐅ Alain Polynice, New York

Address: 70 Railroad Pl Apt 509 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-11044-1-rel: "The bankruptcy filing by Alain Polynice, undertaken in Mar 23, 2010 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 07.16.2010 after liquidating assets."
Alain Polynice — New York, 10-11044-1


ᐅ Arnold Port, New York

Address: 18 Trottingham Rd Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 12-11072-1-rel: "The bankruptcy filing by Arnold Port, undertaken in 2012-04-23 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Arnold Port — New York, 12-11072-1


ᐅ Sr James B Potter, New York

Address: 4261 Route 50 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 11-12887-1-rel: "Saratoga Springs, NY resident Sr James B Potter's 09.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2011."
Sr James B Potter — New York, 11-12887-1


ᐅ Clayton Power, New York

Address: 3 Kelmic Dr Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 10-10278-1-rel: "The case of Clayton Power in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clayton Power — New York, 10-10278-1


ᐅ Corey Pregent, New York

Address: 4281 Route 50 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 10-14539-1-rel7: "The bankruptcy record of Corey Pregent from Saratoga Springs, NY, shows a Chapter 7 case filed in Dec 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2011."
Corey Pregent — New York, 10-14539-1


ᐅ Loan Quach, New York

Address: 102 Walworth St Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 10-13642-1-rel7: "The bankruptcy filing by Loan Quach, undertaken in 09.30.2010 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
Loan Quach — New York, 10-13642-1


ᐅ Denise Ruckdeschel, New York

Address: 297 Pyramid Pines Est Saratoga Springs, NY 12866

Bankruptcy Case 10-11872-1-rel Summary: "Denise Ruckdeschel's bankruptcy, initiated in May 17, 2010 and concluded by September 9, 2010 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Ruckdeschel — New York, 10-11872-1


ᐅ Tatum N Ruff, New York

Address: 120 Pyramid Pines Est Saratoga Springs, NY 12866-9432

Concise Description of Bankruptcy Case 15-10171-1-rel7: "The case of Tatum N Ruff in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatum N Ruff — New York, 15-10171-1