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 Robin Reed, New York

Address: 156 Caroline St Apt 3E Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-10173-1-rel: "In a Chapter 7 bankruptcy case, Robin Reed from Saratoga Springs, NY, saw their proceedings start in 01.21.2010 and complete by 04.29.2010, involving asset liquidation."
Robin Reed — New York, 10-10173-1


ᐅ Jean E Reed, New York

Address: 203 Pyramid Pines Est Saratoga Springs, NY 12866

Bankruptcy Case 12-11674-1-rel Summary: "The case of Jean E Reed in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean E Reed — New York, 12-11674-1


ᐅ Kalage Jacqueline Reilly, New York

Address: 21 Lamplighter Ln Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-11459-1-rel: "Kalage Jacqueline Reilly's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in 04/19/2010, led to asset liquidation, with the case closing in July 26, 2010."
Kalage Jacqueline Reilly — New York, 10-11459-1


ᐅ Laurenc Reinert, New York

Address: 11 Benton Dr Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 10-10972-1-rel: "The bankruptcy filing by Laurenc Reinert, undertaken in 2010-03-18 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 06/14/2010 after liquidating assets."
Laurenc Reinert — New York, 10-10972-1


ᐅ James P Reynolds, New York

Address: 99 Catherine St Saratoga Springs, NY 12866

Bankruptcy Case 11-13652-1-rel Overview: "In a Chapter 7 bankruptcy case, James P Reynolds from Saratoga Springs, NY, saw their proceedings start in November 2011 and complete by Mar 22, 2012, involving asset liquidation."
James P Reynolds — New York, 11-13652-1


ᐅ Jessica Rhude, New York

Address: 130 George St Saratoga Springs, NY 12866

Bankruptcy Case 10-12438-1-rel Overview: "In Saratoga Springs, NY, Jessica Rhude filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2010."
Jessica Rhude — New York, 10-12438-1


ᐅ Stefanie Richards, New York

Address: 5 Tiffany Pl Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 10-10261-1-rel7: "Stefanie Richards's bankruptcy, initiated in Jan 28, 2010 and concluded by 2010-05-10 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefanie Richards — New York, 10-10261-1


ᐅ Iii George Riley, New York

Address: 4386 Route 50 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 10-10066-1-rel7: "The case of Iii George Riley in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii George Riley — New York, 10-10066-1


ᐅ Terry A Rimmer, New York

Address: 50 Park St Saratoga Springs, NY 12866-1931

Snapshot of U.S. Bankruptcy Proceeding Case 14-10131-1-rel: "The case of Terry A Rimmer in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry A Rimmer — New York, 14-10131-1


ᐅ Ruth Rivera, New York

Address: PO Box 3051 Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 10-14366-1-rel7: "The case of Ruth Rivera in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Rivera — New York, 10-14366-1


ᐅ Jacqueline Rivera, New York

Address: 1 Paddocks Cir Apt 12 Saratoga Springs, NY 12866

Bankruptcy Case 13-12617-1-rel Summary: "Jacqueline Rivera's bankruptcy, initiated in 2013-10-25 and concluded by 2014-01-31 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Rivera — New York, 13-12617-1


ᐅ Yue Robinson, New York

Address: 20 Nottingham Dr Saratoga Springs, NY 12866

Bankruptcy Case 10-14681-1-rel Summary: "Yue Robinson's bankruptcy, initiated in 12.29.2010 and concluded by 04.23.2011 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yue Robinson — New York, 10-14681-1


ᐅ Rickey L Robinson, New York

Address: 22 Claire Pass Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 13-11172-1-rel: "The bankruptcy record of Rickey L Robinson from Saratoga Springs, NY, shows a Chapter 7 case filed in May 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2013."
Rickey L Robinson — New York, 13-11172-1


ᐅ Stefanie Estevane Rochow, New York

Address: 12 Ascot Cir Apt 4 Saratoga Springs, NY 12866-9486

Concise Description of Bankruptcy Case 14-288377: "The case of Stefanie Estevane Rochow in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stefanie Estevane Rochow — New York, 14-28837


ᐅ Renata E Rodriquez, New York

Address: 188 Lake Ave Apt 1 Saratoga Springs, NY 12866-2529

Concise Description of Bankruptcy Case 15-12353-1-rel7: "In Saratoga Springs, NY, Renata E Rodriquez filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Renata E Rodriquez — New York, 15-12353-1


ᐅ Jonathan Roe, New York

Address: 54 Van Dam St Saratoga Springs, NY 12866

Bankruptcy Case 11-10472-1-rel Overview: "In Saratoga Springs, NY, Jonathan Roe filed for Chapter 7 bankruptcy in February 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2011."
Jonathan Roe — New York, 11-10472-1


ᐅ James T Roner, New York

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

Bankruptcy Case 13-11795-1-rel Overview: "The bankruptcy record of James T Roner from Saratoga Springs, NY, shows a Chapter 7 case filed in Jul 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
James T Roner — New York, 13-11795-1


ᐅ Charles Rose, New York

Address: 6 Secretariat Ln Saratoga Springs, NY 12866

Bankruptcy Case 10-47956-PBS Overview: "In a Chapter 7 bankruptcy case, Charles Rose from Saratoga Springs, NY, saw their proceedings start in 09/27/2010 and complete by Jan 5, 2011, involving asset liquidation."
Charles Rose — New York, 10-47956


ᐅ David Ruppel, New York

Address: PO Box 165 Saratoga Springs, NY 12866-0165

Bankruptcy Case 16-10582-1-rel Overview: "David Ruppel's bankruptcy, initiated in Mar 31, 2016 and concluded by 06.29.2016 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ruppel — New York, 16-10582-1


ᐅ Kimberly L Rutsky, New York

Address: 24 Curt Blvd Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 13-12807-1-rel7: "The bankruptcy record of Kimberly L Rutsky from Saratoga Springs, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-25."
Kimberly L Rutsky — New York, 13-12807-1


ᐅ Laurie A Ryan, New York

Address: 10 Claire Pass Saratoga Springs, NY 12866-7506

Snapshot of U.S. Bankruptcy Proceeding Case 09-14793-1-rel: "Laurie A Ryan's Saratoga Springs, NY bankruptcy under Chapter 13 in Dec 23, 2009 led to a structured repayment plan, successfully discharged in 2013-08-09."
Laurie A Ryan — New York, 09-14793-1


ᐅ John Salvi, New York

Address: 111 Jones Rd Saratoga Springs, NY 12866

Bankruptcy Case 10-12858-1-rel Overview: "In a Chapter 7 bankruptcy case, John Salvi from Saratoga Springs, NY, saw their proceedings start in 07.30.2010 and complete by November 22, 2010, involving asset liquidation."
John Salvi — New York, 10-12858-1


ᐅ John A Sanzone, New York

Address: 38 Smith Bridge Rd Apt 7 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 13-11388-1-rel: "The bankruptcy record of John A Sanzone from Saratoga Springs, NY, shows a Chapter 7 case filed in 05.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2013."
John A Sanzone — New York, 13-11388-1


ᐅ Jacquelyn L Scheuer, New York

Address: 12 Loriann Dr Saratoga Springs, NY 12866-5781

Snapshot of U.S. Bankruptcy Proceeding Case 14-12378-1-rel: "Jacquelyn L Scheuer's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in October 2014, led to asset liquidation, with the case closing in 01.25.2015."
Jacquelyn L Scheuer — New York, 14-12378-1


ᐅ William J Scheuer, New York

Address: 12 Loriann Dr Saratoga Springs, NY 12866-5781

Brief Overview of Bankruptcy Case 14-12378-1-rel: "The case of William J Scheuer in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Scheuer — New York, 14-12378-1


ᐅ Donna Schisler, New York

Address: 78 Tamarack Trl Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-12818-1-rel: "Saratoga Springs, NY resident Donna Schisler's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2010."
Donna Schisler — New York, 10-12818-1


ᐅ Marci Schuck, New York

Address: 50 Smith Bridge Rd Saratoga Springs, NY 12866

Bankruptcy Case 10-11631-1-rel Overview: "In Saratoga Springs, NY, Marci Schuck filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Marci Schuck — New York, 10-11631-1


ᐅ Carol S Schultz, New York

Address: 176 Route 9P Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 11-10646-1-rel: "The bankruptcy filing by Carol S Schultz, undertaken in 03.09.2011 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Carol S Schultz — New York, 11-10646-1


ᐅ Mark Schwab, New York

Address: PO Box 1175 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-11823-1-rel: "Mark Schwab's bankruptcy, initiated in May 12, 2010 and concluded by September 2010 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Schwab — New York, 10-11823-1


ᐅ Trisha Lynn Seaburg, New York

Address: 5 Arapaho Path Saratoga Springs, NY 12866

Bankruptcy Case 09-13798-1-rel Summary: "The case of Trisha Lynn Seaburg in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Lynn Seaburg — New York, 09-13798-1


ᐅ Laura M Senecal, New York

Address: PO Box 4513 Saratoga Springs, NY 12866-8027

Brief Overview of Bankruptcy Case 15-10576-1-rel: "In a Chapter 7 bankruptcy case, Laura M Senecal from Saratoga Springs, NY, saw her proceedings start in 03/23/2015 and complete by June 2015, involving asset liquidation."
Laura M Senecal — New York, 15-10576-1


ᐅ Robert D Senecal, New York

Address: PO Box 4513 Saratoga Springs, NY 12866-8027

Bankruptcy Case 15-10576-1-rel Summary: "The bankruptcy filing by Robert D Senecal, undertaken in 2015-03-23 in Saratoga Springs, NY under Chapter 7, concluded with discharge in June 21, 2015 after liquidating assets."
Robert D Senecal — New York, 15-10576-1


ᐅ Timothy T Shaw, New York

Address: 13 Summerfield Ln Saratoga Springs, NY 12866-5496

Snapshot of U.S. Bankruptcy Proceeding Case 15-11801-1-rel: "The case of Timothy T Shaw in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy T Shaw — New York, 15-11801-1


ᐅ Michelle L Shaw, New York

Address: 13 Summerfield Ln Saratoga Springs, NY 12866-5496

Concise Description of Bankruptcy Case 15-11801-1-rel7: "The bankruptcy filing by Michelle L Shaw, undertaken in 08/31/2015 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Michelle L Shaw — New York, 15-11801-1


ᐅ Sean S Sheehan, New York

Address: 20 Northway Ct Saratoga Springs, NY 12866-5107

Brief Overview of Bankruptcy Case 15-11377-1-rel: "Saratoga Springs, NY resident Sean S Sheehan's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Sean S Sheehan — New York, 15-11377-1


ᐅ Douglas P Sherman, New York

Address: 314 Louden Rd Lot 91 Saratoga Springs, NY 12866-6512

Brief Overview of Bankruptcy Case 07-10854-1-rel: "Filing for Chapter 13 bankruptcy in 2007-03-27, Douglas P Sherman from Saratoga Springs, NY, structured a repayment plan, achieving discharge in Dec 13, 2013."
Douglas P Sherman — New York, 07-10854-1


ᐅ Geraldine L Sherman, New York

Address: 314 Louden Rd Lot 91 Saratoga Springs, NY 12866-6512

Concise Description of Bankruptcy Case 07-10854-1-rel7: "Chapter 13 bankruptcy for Geraldine L Sherman in Saratoga Springs, NY began in 03/27/2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 13, 2013."
Geraldine L Sherman — New York, 07-10854-1


ᐅ Laura M Sibilia, New York

Address: 19 Seward St Apt 27 Saratoga Springs, NY 12866-1120

Bankruptcy Case 14-11128-1-rel Overview: "In a Chapter 7 bankruptcy case, Laura M Sibilia from Saratoga Springs, NY, saw her proceedings start in 2014-05-21 and complete by August 19, 2014, involving asset liquidation."
Laura M Sibilia — New York, 14-11128-1


ᐅ Laura M Sibilia, New York

Address: 19 Seward St Apt 27 Saratoga Springs, NY 12866-1120

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11128-1-rel: "The bankruptcy record of Laura M Sibilia from Saratoga Springs, NY, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2014."
Laura M Sibilia — New York, 2014-11128-1


ᐅ Ronald E Simon, New York

Address: 24A Kirby Rd Saratoga Springs, NY 12866

Bankruptcy Case 11-10184-1-rel Summary: "Ronald E Simon's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in 2011-01-28, led to asset liquidation, with the case closing in May 2011."
Ronald E Simon — New York, 11-10184-1


ᐅ Thomas K Simpson, New York

Address: 133 Lawrence St Apt 31W Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 12-10456-1-rel: "The bankruptcy record of Thomas K Simpson from Saratoga Springs, NY, shows a Chapter 7 case filed in February 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2012."
Thomas K Simpson — New York, 12-10456-1


ᐅ Cyndy M Slyke, New York

Address: 57 East Ave Saratoga Springs, NY 12866-2401

Bankruptcy Case 15-12437-1-rel Summary: "The bankruptcy filing by Cyndy M Slyke, undertaken in 2015-11-30 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Cyndy M Slyke — New York, 15-12437-1


ᐅ Mary Frances Smaldone, New York

Address: 218 Grand Ave Saratoga Springs, NY 12866-3928

Snapshot of U.S. Bankruptcy Proceeding Case 05-20247-1-rel: "Chapter 13 bankruptcy for Mary Frances Smaldone in Saratoga Springs, NY began in Oct 14, 2005, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Mary Frances Smaldone — New York, 05-20247-1


ᐅ Barbara Spaulding, New York

Address: 10 Marion Ave Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 09-14609-1-rel: "The bankruptcy record of Barbara Spaulding from Saratoga Springs, NY, shows a Chapter 7 case filed in Dec 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-19."
Barbara Spaulding — New York, 09-14609-1


ᐅ Anastasia M Sperry, New York

Address: 18 Clubhouse Dr Saratoga Springs, NY 12866

Bankruptcy Case 11-10894-1-rel Overview: "The bankruptcy record of Anastasia M Sperry from Saratoga Springs, NY, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2011."
Anastasia M Sperry — New York, 11-10894-1


ᐅ Jacques Lawrence G St, New York

Address: 8 Sunset Dr Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 11-13833-1-rel: "Jacques Lawrence G St's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in 12.16.2011, led to asset liquidation, with the case closing in 2012-04-09."
Jacques Lawrence G St — New York, 11-13833-1


ᐅ Justin D Staigar, New York

Address: 965 Route 9N Saratoga Springs, NY 12866

Bankruptcy Case 12-10718-1-rel Overview: "Justin D Staigar's bankruptcy, initiated in 03/19/2012 and concluded by June 2012 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin D Staigar — New York, 12-10718-1


ᐅ Janice L Starteri, New York

Address: 213 Pyramid Pines Est Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 12-12940-1-rel7: "In a Chapter 7 bankruptcy case, Janice L Starteri from Saratoga Springs, NY, saw her proceedings start in 11.09.2012 and complete by 2013-02-15, involving asset liquidation."
Janice L Starteri — New York, 12-12940-1


ᐅ Katherine Stephen, New York

Address: 189 Circular St # 1 Saratoga Springs, NY 12866

Bankruptcy Case 10-13191-1-rel Summary: "The bankruptcy filing by Katherine Stephen, undertaken in August 2010 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Katherine Stephen — New York, 10-13191-1


ᐅ Parsons Erika A Steves, New York

Address: 85 Trottingham Ct Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 13-12684-1-rel: "The bankruptcy filing by Parsons Erika A Steves, undertaken in October 2013 in Saratoga Springs, NY under Chapter 7, concluded with discharge in February 6, 2014 after liquidating assets."
Parsons Erika A Steves — New York, 13-12684-1


ᐅ Ruby M Storm, New York

Address: 180 Pyramid Pines Est Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 11-12227-1-rel: "The bankruptcy filing by Ruby M Storm, undertaken in 07/12/2011 in Saratoga Springs, NY under Chapter 7, concluded with discharge in 11/04/2011 after liquidating assets."
Ruby M Storm — New York, 11-12227-1


ᐅ Heather Streb, New York

Address: 46 Michael Dr Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 10-14222-1-rel: "The bankruptcy record of Heather Streb from Saratoga Springs, NY, shows a Chapter 7 case filed in Nov 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Heather Streb — New York, 10-14222-1


ᐅ Kevin Bruce Suddard, New York

Address: 48 Edie Rd Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 12-11199-1-rel: "Saratoga Springs, NY resident Kevin Bruce Suddard's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Kevin Bruce Suddard — New York, 12-11199-1


ᐅ Trisha Sullivan, New York

Address: 142 Hathorn Blvd Saratoga Springs, NY 12866-8808

Bankruptcy Case 15-10513-1-rel Overview: "The bankruptcy record of Trisha Sullivan from Saratoga Springs, NY, shows a Chapter 7 case filed in 2015-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Trisha Sullivan — New York, 15-10513-1


ᐅ David Sullivan, New York

Address: 142 Hathorn Blvd Saratoga Springs, NY 12866-8808

Bankruptcy Case 15-10513-1-rel Summary: "In a Chapter 7 bankruptcy case, David Sullivan from Saratoga Springs, NY, saw his proceedings start in Mar 15, 2015 and complete by 06.13.2015, involving asset liquidation."
David Sullivan — New York, 15-10513-1


ᐅ Li Sun, New York

Address: PO Box 1002 Saratoga Springs, NY 12866-0837

Brief Overview of Bankruptcy Case 16-10994-1-rel: "In a Chapter 7 bankruptcy case, Li Sun from Saratoga Springs, NY, saw her proceedings start in 05.31.2016 and complete by August 29, 2016, involving asset liquidation."
Li Sun — New York, 16-10994-1


ᐅ Scott A Swedish, New York

Address: 559 Route 9P Apt 5 Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 11-11957-1-rel: "The case of Scott A Swedish in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott A Swedish — New York, 11-11957-1


ᐅ Conrad Swiers, New York

Address: 6 Bunker Hill Dr Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 09-14317-1-rel7: "The case of Conrad Swiers in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Conrad Swiers — New York, 09-14317-1


ᐅ John Russell Szekely, New York

Address: 335 Jefferson St Lot B Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 13-11012-1-rel: "John Russell Szekely's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in April 19, 2013, led to asset liquidation, with the case closing in 2013-07-17."
John Russell Szekely — New York, 13-11012-1


ᐅ Daniel Tagliento, New York

Address: 29 Jones Rd Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-11838-1-rel: "The bankruptcy filing by Daniel Tagliento, undertaken in 05.13.2010 in Saratoga Springs, NY under Chapter 7, concluded with discharge in Sep 5, 2010 after liquidating assets."
Daniel Tagliento — New York, 10-11838-1


ᐅ Navnit M Tailor, New York

Address: 17 Clubhouse Dr Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 11-12233-1-rel7: "The case of Navnit M Tailor in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Navnit M Tailor — New York, 11-12233-1


ᐅ Bobbie Thieverge, New York

Address: 108 1st St Unit B Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 10-13113-1-rel7: "In Saratoga Springs, NY, Bobbie Thieverge filed for Chapter 7 bankruptcy in 08.20.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Bobbie Thieverge — New York, 10-13113-1


ᐅ Richard Thompson, New York

Address: 26 Frederick Dr Saratoga Springs, NY 12866

Bankruptcy Case 10-13957-1-rel Overview: "In a Chapter 7 bankruptcy case, Richard Thompson from Saratoga Springs, NY, saw their proceedings start in 10/22/2010 and complete by 2011-01-19, involving asset liquidation."
Richard Thompson — New York, 10-13957-1


ᐅ Martin K Tierney, New York

Address: 163 Meadow Brook Rd Saratoga Springs, NY 12866

Bankruptcy Case 12-10901-1-rel Overview: "Saratoga Springs, NY resident Martin K Tierney's 2012-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2012."
Martin K Tierney — New York, 12-10901-1


ᐅ Mary A Tipton, New York

Address: 212 Regent St Apt 1 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 12-10924-1-rel: "The bankruptcy record of Mary A Tipton from Saratoga Springs, NY, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Mary A Tipton — New York, 12-10924-1


ᐅ Anthony E Tobin, New York

Address: 51 Jones Rd Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 12-10286-1-rel: "In Saratoga Springs, NY, Anthony E Tobin filed for Chapter 7 bankruptcy in 02/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-02."
Anthony E Tobin — New York, 12-10286-1


ᐅ Judy A Todd, New York

Address: 4 Country Acres Ln Saratoga Springs, NY 12866

Bankruptcy Case 13-12010-1-rel Overview: "Judy A Todd's bankruptcy, initiated in 2013-08-12 and concluded by Nov 18, 2013 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy A Todd — New York, 13-12010-1


ᐅ Kim Tonery, New York

Address: 1 Eureka Ave Saratoga Springs, NY 12866

Bankruptcy Case 4:10-bk-34797-EWH Overview: "The case of Kim Tonery in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Tonery — New York, 4:10-bk-34797


ᐅ Adam N Trigger, New York

Address: 86 Jefferson St Saratoga Springs, NY 12866-4908

Brief Overview of Bankruptcy Case 15-12030-1-rel: "The bankruptcy filing by Adam N Trigger, undertaken in 2015-10-08 in Saratoga Springs, NY under Chapter 7, concluded with discharge in Jan 6, 2016 after liquidating assets."
Adam N Trigger — New York, 15-12030-1


ᐅ Gordon L Trombley, New York

Address: 390 Maple Ave Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 11-12868-1-rel: "In a Chapter 7 bankruptcy case, Gordon L Trombley from Saratoga Springs, NY, saw his proceedings start in 09.13.2011 and complete by Jan 6, 2012, involving asset liquidation."
Gordon L Trombley — New York, 11-12868-1


ᐅ Trina L Trombley, New York

Address: 230 Pyramid Pines Est Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 13-10168-1-rel: "The case of Trina L Trombley in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trina L Trombley — New York, 13-10168-1


ᐅ Glenn Tuttle, New York

Address: 12 Ingersoll Rd Saratoga Springs, NY 12866

Bankruptcy Case 10-11443-1-rel Overview: "The bankruptcy record of Glenn Tuttle from Saratoga Springs, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2010."
Glenn Tuttle — New York, 10-11443-1


ᐅ William R Utermark, New York

Address: 274 Pyramid Pines Est Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 11-10897-1-rel7: "In Saratoga Springs, NY, William R Utermark filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
William R Utermark — New York, 11-10897-1


ᐅ Donald Valyou, New York

Address: 43 Castlewood Dr Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-11370-1-rel: "The case of Donald Valyou in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Valyou — New York, 10-11370-1


ᐅ Lisa Vance, New York

Address: 14 Newark St Saratoga Springs, NY 12866-6015

Bankruptcy Case 15-10711-1-rel Overview: "Lisa Vance's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in April 3, 2015, led to asset liquidation, with the case closing in 07/02/2015."
Lisa Vance — New York, 15-10711-1


ᐅ William G Vernum, New York

Address: 79 Petrified Gardens Rd Saratoga Springs, NY 12866-6132

Snapshot of U.S. Bankruptcy Proceeding Case 15-11643-1-rel: "William G Vernum's bankruptcy, initiated in 2015-08-06 and concluded by November 2015 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Vernum — New York, 15-11643-1


ᐅ Peter J Verro, New York

Address: 1453 Route 9P Saratoga Springs, NY 12866-6651

Concise Description of Bankruptcy Case 15-11704-1-rel7: "In a Chapter 7 bankruptcy case, Peter J Verro from Saratoga Springs, NY, saw his proceedings start in 08/17/2015 and complete by November 15, 2015, involving asset liquidation."
Peter J Verro — New York, 15-11704-1


ᐅ Darlene Verruto, New York

Address: 10 Vallera Rd Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 12-12535-1-rel: "The bankruptcy record of Darlene Verruto from Saratoga Springs, NY, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-03."
Darlene Verruto — New York, 12-12535-1


ᐅ Cynthia Vincek, New York

Address: 70 Smith Bridge Rd Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 13-10813-1-rel: "Cynthia Vincek's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in Mar 29, 2013, led to asset liquidation, with the case closing in 2013-07-05."
Cynthia Vincek — New York, 13-10813-1


ᐅ Lynn Voelker, New York

Address: 553 Maple Ave Saratoga Springs, NY 12866-5601

Bankruptcy Case 15-11975-1-rel Summary: "In a Chapter 7 bankruptcy case, Lynn Voelker from Saratoga Springs, NY, saw their proceedings start in 2015-09-30 and complete by December 29, 2015, involving asset liquidation."
Lynn Voelker — New York, 15-11975-1


ᐅ Jason Voland, New York

Address: 173 Pyramid Pines Est Saratoga Springs, NY 12866

Bankruptcy Case 10-13759-1-rel Overview: "The bankruptcy record of Jason Voland from Saratoga Springs, NY, shows a Chapter 7 case filed in Oct 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2011."
Jason Voland — New York, 10-13759-1


ᐅ Frank A Vollkommer, New York

Address: 12 Ascot Cir Apt 12 Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 13-12269-1-rel: "Saratoga Springs, NY resident Frank A Vollkommer's 09/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2013."
Frank A Vollkommer — New York, 13-12269-1


ᐅ Gluck Jesse Von, New York

Address: 774 Route 9P Unit B Saratoga Springs, NY 12866

Bankruptcy Case 09-14427-1-rel Summary: "The bankruptcy record of Gluck Jesse Von from Saratoga Springs, NY, shows a Chapter 7 case filed in November 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Gluck Jesse Von — New York, 09-14427-1


ᐅ Terry Wagner, New York

Address: 5 Prospect Dr Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 09-14695-1-rel: "The case of Terry Wagner in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Wagner — New York, 09-14695-1


ᐅ Michael J Waldron, New York

Address: 97 Chelsea Dr Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 13-12190-1-rel: "In Saratoga Springs, NY, Michael J Waldron filed for Chapter 7 bankruptcy in 08.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-07."
Michael J Waldron — New York, 13-12190-1


ᐅ Donald A Walsh, New York

Address: 53 Loughberry Mobile Home Park Saratoga Springs, NY 12866-8579

Snapshot of U.S. Bankruptcy Proceeding Case 15-10005-1-rel: "The case of Donald A Walsh in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald A Walsh — New York, 15-10005-1


ᐅ Marcia C Weakland, New York

Address: 74 Mitchell St Apt 1 Saratoga Springs, NY 12866

Bankruptcy Case 12-11113-1-rel Overview: "In a Chapter 7 bankruptcy case, Marcia C Weakland from Saratoga Springs, NY, saw her proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
Marcia C Weakland — New York, 12-11113-1


ᐅ Gerald Weatherwax, New York

Address: 35 Covell Ave Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 10-13990-1-rel: "Gerald Weatherwax's bankruptcy, initiated in October 2010 and concluded by 2011-02-19 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Weatherwax — New York, 10-13990-1


ᐅ Gary Weaver, New York

Address: 7 W Fenlon St Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 10-12657-1-rel: "Saratoga Springs, NY resident Gary Weaver's 2010-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Gary Weaver — New York, 10-12657-1


ᐅ Sara Ann Weaver, New York

Address: 115 Meadow Brook Rd Saratoga Springs, NY 12866

Bankruptcy Case 12-11478-1-rel Summary: "Saratoga Springs, NY resident Sara Ann Weaver's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2012."
Sara Ann Weaver — New York, 12-11478-1


ᐅ John P Welch, New York

Address: 105 Holly Ln Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 13-12308-1-rel7: "In Saratoga Springs, NY, John P Welch filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2013."
John P Welch — New York, 13-12308-1


ᐅ Christopher Welfley, New York

Address: 26 Claire Pass Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 11-11516-1-rel: "The bankruptcy record of Christopher Welfley from Saratoga Springs, NY, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2011."
Christopher Welfley — New York, 11-11516-1


ᐅ Jr Edwin Wells, New York

Address: 314 Louden Rd Lot 9 Saratoga Springs, NY 12866

Bankruptcy Case 12-11662-1-rel Summary: "In Saratoga Springs, NY, Jr Edwin Wells filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-13."
Jr Edwin Wells — New York, 12-11662-1


ᐅ Tina Westover, New York

Address: 27 Bullard Ln Saratoga Springs, NY 12866

Bankruptcy Case 10-14556-1-rel Summary: "The bankruptcy filing by Tina Westover, undertaken in Dec 10, 2010 in Saratoga Springs, NY under Chapter 7, concluded with discharge in April 4, 2011 after liquidating assets."
Tina Westover — New York, 10-14556-1


ᐅ Bertha I Whipple, New York

Address: 133 Lawrence St Apt 38W Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 12-12617-1-rel: "Saratoga Springs, NY resident Bertha I Whipple's October 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2013."
Bertha I Whipple — New York, 12-12617-1


ᐅ Diane O Whitney, New York

Address: 109 Caroline St Apt D Saratoga Springs, NY 12866

Concise Description of Bankruptcy Case 11-13832-1-rel7: "Diane O Whitney's Chapter 7 bankruptcy, filed in Saratoga Springs, NY in December 16, 2011, led to asset liquidation, with the case closing in 04/09/2012."
Diane O Whitney — New York, 11-13832-1


ᐅ Margaret A Wilhelm, New York

Address: 133 Lawrence St Apt 104E Saratoga Springs, NY 12866-6907

Brief Overview of Bankruptcy Case 14-12286-1-rel: "The case of Margaret A Wilhelm in Saratoga Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret A Wilhelm — New York, 14-12286-1


ᐅ Jr Ellery T Willard, New York

Address: 24 Carriage House Ln Saratoga Springs, NY 12866

Snapshot of U.S. Bankruptcy Proceeding Case 13-10123-1-rel: "In a Chapter 7 bankruptcy case, Jr Ellery T Willard from Saratoga Springs, NY, saw their proceedings start in 01.18.2013 and complete by 04.26.2013, involving asset liquidation."
Jr Ellery T Willard — New York, 13-10123-1


ᐅ Bobby Wilson, New York

Address: 18 Van Dam St # 2 Saratoga Springs, NY 12866-2102

Bankruptcy Case 15-10416-1-rel Summary: "In a Chapter 7 bankruptcy case, Bobby Wilson from Saratoga Springs, NY, saw their proceedings start in 03/04/2015 and complete by Jun 2, 2015, involving asset liquidation."
Bobby Wilson — New York, 15-10416-1


ᐅ Ii David H Wright, New York

Address: 1 S Federal St Apt 502 Saratoga Springs, NY 12866

Brief Overview of Bankruptcy Case 11-11511-1-rel: "Ii David H Wright's bankruptcy, initiated in 2011-05-11 and concluded by August 17, 2011 in Saratoga Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii David H Wright — New York, 11-11511-1