personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Schenectady, 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 Maryann Acevedo, New York

Address: 95 Hillcrest Vlg E Apt B1 Schenectady, NY 12309-3814

Concise Description of Bankruptcy Case 15-10254-1-rel7: "In a Chapter 7 bankruptcy case, Maryann Acevedo from Schenectady, NY, saw her proceedings start in February 11, 2015 and complete by May 12, 2015, involving asset liquidation."
Maryann Acevedo — New York, 15-10254-1


ᐅ Anthony Louis Acevedo, New York

Address: 103 Odell St Fl 2ND Schenectady, NY 12304-2607

Brief Overview of Bankruptcy Case 15-10254-1-rel: "Anthony Louis Acevedo's Chapter 7 bankruptcy, filed in Schenectady, NY in February 11, 2015, led to asset liquidation, with the case closing in May 12, 2015."
Anthony Louis Acevedo — New York, 15-10254-1


ᐅ Makashwar Bhanmatee Achan, New York

Address: 1370 Dewitt St Schenectady, NY 12303

Bankruptcy Case 11-11613-1-rel Summary: "In Schenectady, NY, Makashwar Bhanmatee Achan filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Makashwar Bhanmatee Achan — New York, 11-11613-1


ᐅ Janet Acosta, New York

Address: 56 Waldorf Pl Schenectady, NY 12307-1127

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11689-1-rel: "The case of Janet Acosta in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Acosta — New York, 2014-11689-1


ᐅ Sophie M Acquasanta, New York

Address: 21 Elbert St Schenectady, NY 12304-2909

Snapshot of U.S. Bankruptcy Proceeding Case 16-10980-1-rel: "The bankruptcy filing by Sophie M Acquasanta, undertaken in May 2016 in Schenectady, NY under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Sophie M Acquasanta — New York, 16-10980-1


ᐅ John C Adams, New York

Address: 191 Parkland Ave Schenectady, NY 12302

Brief Overview of Bankruptcy Case 11-11337-1-rel: "The case of John C Adams in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Adams — New York, 11-11337-1


ᐅ William Adams, New York

Address: 144 Seeley St Schenectady, NY 12302

Brief Overview of Bankruptcy Case 10-14068-1-rel: "In Schenectady, NY, William Adams filed for Chapter 7 bankruptcy in Oct 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
William Adams — New York, 10-14068-1


ᐅ Joel P Aery, New York

Address: 4 Dahlem Blvd Schenectady, NY 12309

Bankruptcy Case 13-11518-1-rel Summary: "In Schenectady, NY, Joel P Aery filed for Chapter 7 bankruptcy in 2013-06-13. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2013."
Joel P Aery — New York, 13-11518-1


ᐅ Keith C Agneta, New York

Address: 217 County Line Rd Schenectady, NY 12306

Bankruptcy Case 11-10790-1-rel Summary: "The case of Keith C Agneta in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith C Agneta — New York, 11-10790-1


ᐅ Holly Agoney, New York

Address: 206 N Ten Broeck St Schenectady, NY 12302

Concise Description of Bankruptcy Case 10-11161-1-rel7: "In Schenectady, NY, Holly Agoney filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2010."
Holly Agoney — New York, 10-11161-1


ᐅ James Agostino, New York

Address: 5236 Bridle Pathway Schenectady, NY 12303-5018

Concise Description of Bankruptcy Case 14-12847-1-rel7: "In Schenectady, NY, James Agostino filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
James Agostino — New York, 14-12847-1


ᐅ Nancy L Agostino, New York

Address: 249B Mercer Ave Schenectady, NY 12303-2507

Bankruptcy Case 16-10641-1-rel Summary: "In Schenectady, NY, Nancy L Agostino filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Nancy L Agostino — New York, 16-10641-1


ᐅ Edwin M Agresta, New York

Address: PO Box 4722 Schenectady, NY 12304-0722

Bankruptcy Case 15-10374-1-rel Overview: "In a Chapter 7 bankruptcy case, Edwin M Agresta from Schenectady, NY, saw his proceedings start in February 2015 and complete by May 28, 2015, involving asset liquidation."
Edwin M Agresta — New York, 15-10374-1


ᐅ Judith A Aiken, New York

Address: 29 Jackson Ave Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 11-12033-1-rel: "Judith A Aiken's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-06-25, led to asset liquidation, with the case closing in 10/18/2011."
Judith A Aiken — New York, 11-12033-1


ᐅ Rabaa Z Akari, New York

Address: 1621 Chrisler Ave Schenectady, NY 12303-1828

Bankruptcy Case 15-12334-1-rel Overview: "The case of Rabaa Z Akari in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rabaa Z Akari — New York, 15-12334-1


ᐅ Brittany A Akin, New York

Address: 962 Altamont Ave Schenectady, NY 12303-1404

Brief Overview of Bankruptcy Case 15-12314-1-rel: "The bankruptcy filing by Brittany A Akin, undertaken in 11/18/2015 in Schenectady, NY under Chapter 7, concluded with discharge in February 16, 2016 after liquidating assets."
Brittany A Akin — New York, 15-12314-1


ᐅ Jr Frederic G Akin, New York

Address: 1223 8th Ave Schenectady, NY 12303

Concise Description of Bankruptcy Case 11-13516-1-rel7: "In a Chapter 7 bankruptcy case, Jr Frederic G Akin from Schenectady, NY, saw his proceedings start in 11/09/2011 and complete by February 2012, involving asset liquidation."
Jr Frederic G Akin — New York, 11-13516-1


ᐅ Tiffany Ann Alas, New York

Address: 201 Sunnyside Rd Schenectady, NY 12302-3611

Concise Description of Bankruptcy Case 14-12483-1-rel7: "The bankruptcy record of Tiffany Ann Alas from Schenectady, NY, shows a Chapter 7 case filed in 11.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2015."
Tiffany Ann Alas — New York, 14-12483-1


ᐅ Mohamed A Aleem, New York

Address: 904 Lincoln Ave Apt 1 Schenectady, NY 12307-1812

Bankruptcy Case 16-10505-1-rel Summary: "The bankruptcy filing by Mohamed A Aleem, undertaken in March 2016 in Schenectady, NY under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Mohamed A Aleem — New York, 16-10505-1


ᐅ Lesia C Alford, New York

Address: 5 Okara Dr Apt 14 Schenectady, NY 12303

Bankruptcy Case 12-11951-1-rel Overview: "In Schenectady, NY, Lesia C Alford filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2012."
Lesia C Alford — New York, 12-11951-1


ᐅ Jessica Aliff, New York

Address: 1828 Curry Rd Apt 3 Schenectady, NY 12306

Bankruptcy Case 10-13772-1-rel Overview: "In a Chapter 7 bankruptcy case, Jessica Aliff from Schenectady, NY, saw her proceedings start in 2010-10-08 and complete by Jan 12, 2011, involving asset liquidation."
Jessica Aliff — New York, 10-13772-1


ᐅ Masooda Alizada, New York

Address: 19 Cartwheel Dr Schenectady, NY 12302

Bankruptcy Case 10-10532-1-rel Overview: "The bankruptcy filing by Masooda Alizada, undertaken in 2010-02-18 in Schenectady, NY under Chapter 7, concluded with discharge in 05.17.2010 after liquidating assets."
Masooda Alizada — New York, 10-10532-1


ᐅ Marie R Allard, New York

Address: 1041 Phoenix Ave Schenectady, NY 12308-3001

Brief Overview of Bankruptcy Case 2014-11046-1-rel: "The bankruptcy filing by Marie R Allard, undertaken in May 2014 in Schenectady, NY under Chapter 7, concluded with discharge in August 6, 2014 after liquidating assets."
Marie R Allard — New York, 2014-11046-1


ᐅ Eric L Allegrucci, New York

Address: 9 N Church St Apt 310 Schenectady, NY 12305-1622

Bankruptcy Case 15-10575-1-rel Summary: "The bankruptcy record of Eric L Allegrucci from Schenectady, NY, shows a Chapter 7 case filed in 03.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2015."
Eric L Allegrucci — New York, 15-10575-1


ᐅ Gerald M Allen, New York

Address: 1850 Albany St Schenectady, NY 12304-3119

Concise Description of Bankruptcy Case 14-10122-1-rel7: "In a Chapter 7 bankruptcy case, Gerald M Allen from Schenectady, NY, saw their proceedings start in 2014-01-24 and complete by 04.24.2014, involving asset liquidation."
Gerald M Allen — New York, 14-10122-1


ᐅ Karen L Allen, New York

Address: 917 Cleveland Ave Schenectady, NY 12306

Bankruptcy Case 13-10141-1-rel Overview: "The bankruptcy filing by Karen L Allen, undertaken in Jan 21, 2013 in Schenectady, NY under Chapter 7, concluded with discharge in 04/29/2013 after liquidating assets."
Karen L Allen — New York, 13-10141-1


ᐅ Jr James Kenneth Allen, New York

Address: 79 Haigh Ave Schenectady, NY 12304

Brief Overview of Bankruptcy Case 13-12180-1-rel: "Jr James Kenneth Allen's bankruptcy, initiated in 2013-08-30 and concluded by December 6, 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Kenneth Allen — New York, 13-12180-1


ᐅ Natasha N Allen, New York

Address: PO Box 1005 Schenectady, NY 12301

Concise Description of Bankruptcy Case 12-12009-1-rel7: "Natasha N Allen's bankruptcy, initiated in Jul 31, 2012 and concluded by November 23, 2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha N Allen — New York, 12-12009-1


ᐅ Portia F Alston, New York

Address: 221 Edward St Schenectady, NY 12304

Bankruptcy Case 12-10576-1-rel Overview: "The bankruptcy record of Portia F Alston from Schenectady, NY, shows a Chapter 7 case filed in March 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Portia F Alston — New York, 12-10576-1


ᐅ Letitia A Alvarez, New York

Address: 1518 4th Ave Schenectady, NY 12303

Brief Overview of Bankruptcy Case 12-10955-1-rel: "The bankruptcy filing by Letitia A Alvarez, undertaken in 04.09.2012 in Schenectady, NY under Chapter 7, concluded with discharge in August 2, 2012 after liquidating assets."
Letitia A Alvarez — New York, 12-10955-1


ᐅ Jack Edmond Alvis, New York

Address: 128 Birchwood Dr Schenectady, NY 12303-5626

Snapshot of U.S. Bankruptcy Proceeding Case 16-10256-1-rel: "The bankruptcy record of Jack Edmond Alvis from Schenectady, NY, shows a Chapter 7 case filed in 2016-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2016."
Jack Edmond Alvis — New York, 16-10256-1


ᐅ Jonathan Alvis, New York

Address: 128 Birchwood Dr Schenectady, NY 12303

Concise Description of Bankruptcy Case 09-14706-1-rel7: "The bankruptcy filing by Jonathan Alvis, undertaken in December 2009 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Jonathan Alvis — New York, 09-14706-1


ᐅ Judith Alvis, New York

Address: 128 Birchwood Dr Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-10660-1-rel7: "In a Chapter 7 bankruptcy case, Judith Alvis from Schenectady, NY, saw her proceedings start in March 15, 2013 and complete by June 21, 2013, involving asset liquidation."
Judith Alvis — New York, 13-10660-1


ᐅ Stephanie Anne Alvis, New York

Address: 128 Birchwood Dr Schenectady, NY 12303-5626

Concise Description of Bankruptcy Case 14-07340-RLM-77: "Stephanie Anne Alvis's Chapter 7 bankruptcy, filed in Schenectady, NY in 08/06/2014, led to asset liquidation, with the case closing in 11.04.2014."
Stephanie Anne Alvis — New York, 14-07340-RLM-7


ᐅ Raymond C Alvord, New York

Address: 1130 Forest Rd Schenectady, NY 12303

Bankruptcy Case 11-10132-1-rel Summary: "The bankruptcy record of Raymond C Alvord from Schenectady, NY, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Raymond C Alvord — New York, 11-10132-1


ᐅ Maria Amado, New York

Address: 2131 Curry Rd Schenectady, NY 12303

Brief Overview of Bankruptcy Case 11-12857-1-rel: "Schenectady, NY resident Maria Amado's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2012."
Maria Amado — New York, 11-12857-1


ᐅ Brenda M Ambesi, New York

Address: 1018 Lucy Rd Schenectady, NY 12303-3367

Bankruptcy Case 14-12482-1-rel Overview: "Brenda M Ambesi's bankruptcy, initiated in 11.10.2014 and concluded by 2015-02-08 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda M Ambesi — New York, 14-12482-1


ᐅ Kyle A Ambesi, New York

Address: 3164 Carman Rd Apt 1 Schenectady, NY 12303-4541

Snapshot of U.S. Bankruptcy Proceeding Case 15-11289-1-rel: "In Schenectady, NY, Kyle A Ambesi filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Kyle A Ambesi — New York, 15-11289-1


ᐅ Michael A Ambesi, New York

Address: 1018 Lucy Rd Schenectady, NY 12303-3367

Snapshot of U.S. Bankruptcy Proceeding Case 14-12482-1-rel: "The case of Michael A Ambesi in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Ambesi — New York, 14-12482-1


ᐅ Nadine M Ambrozik, New York

Address: 400 E Campbell Rd Ext Schenectady, NY 12303

Brief Overview of Bankruptcy Case 11-10723-1-rel: "In a Chapter 7 bankruptcy case, Nadine M Ambrozik from Schenectady, NY, saw her proceedings start in 2011-03-16 and complete by July 9, 2011, involving asset liquidation."
Nadine M Ambrozik — New York, 11-10723-1


ᐅ Guilliano Amelo, New York

Address: 549 Mumford St Schenectady, NY 12307

Concise Description of Bankruptcy Case 11-11398-1-rel7: "Guilliano Amelo's Chapter 7 bankruptcy, filed in Schenectady, NY in April 30, 2011, led to asset liquidation, with the case closing in 2011-08-23."
Guilliano Amelo — New York, 11-11398-1


ᐅ Natikka J Anderson, New York

Address: 742 Hampton Ave Schenectady, NY 12309

Bankruptcy Case 11-10312-1-rel Overview: "The bankruptcy filing by Natikka J Anderson, undertaken in 2011-02-09 in Schenectady, NY under Chapter 7, concluded with discharge in 2011-06-04 after liquidating assets."
Natikka J Anderson — New York, 11-10312-1


ᐅ James T Anderson, New York

Address: 1831 Eastern Pkwy Schenectady, NY 12309

Bankruptcy Case 09-13591-1-rel Summary: "Schenectady, NY resident James T Anderson's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
James T Anderson — New York, 09-13591-1


ᐅ Matthew C Anderson, New York

Address: 1116 Baker Ave Schenectady, NY 12309-5710

Concise Description of Bankruptcy Case 15-10321-1-rel7: "The bankruptcy record of Matthew C Anderson from Schenectady, NY, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Matthew C Anderson — New York, 15-10321-1


ᐅ Lydia F Anderson, New York

Address: 1116 Baker Ave Schenectady, NY 12309-5710

Snapshot of U.S. Bankruptcy Proceeding Case 15-10321-1-rel: "The bankruptcy filing by Lydia F Anderson, undertaken in 02/25/2015 in Schenectady, NY under Chapter 7, concluded with discharge in 05.26.2015 after liquidating assets."
Lydia F Anderson — New York, 15-10321-1


ᐅ Martin Anderson, New York

Address: 1116 Pleasant St Schenectady, NY 12303

Bankruptcy Case 12-10295-1-rel Overview: "In Schenectady, NY, Martin Anderson filed for Chapter 7 bankruptcy in 02.08.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Martin Anderson — New York, 12-10295-1


ᐅ Mary Elizabeth Anderson, New York

Address: 429 Second St Schenectady, NY 12306-5021

Bankruptcy Case 15-12501-1-rel Overview: "The bankruptcy record of Mary Elizabeth Anderson from Schenectady, NY, shows a Chapter 7 case filed in 2015-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-14."
Mary Elizabeth Anderson — New York, 15-12501-1


ᐅ Cecelia Andi, New York

Address: 1341 Lawn Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 10-10335-1-rel: "Cecelia Andi's Chapter 7 bankruptcy, filed in Schenectady, NY in 01.31.2010, led to asset liquidation, with the case closing in 05.09.2010."
Cecelia Andi — New York, 10-10335-1


ᐅ Scott Andi, New York

Address: 2022 Cedarlawn Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 11-12858-1-rel: "The case of Scott Andi in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Andi — New York, 11-12858-1


ᐅ Rolando C Andres, New York

Address: 3 Ida Ln Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-11839-1-rel7: "Schenectady, NY resident Rolando C Andres's 2013-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2013."
Rolando C Andres — New York, 13-11839-1


ᐅ Karen G Andryszczyk, New York

Address: 1976 Curry Rd Condo F144 Schenectady, NY 12303

Concise Description of Bankruptcy Case 12-11628-1-rel7: "The bankruptcy filing by Karen G Andryszczyk, undertaken in 2012-06-18 in Schenectady, NY under Chapter 7, concluded with discharge in 10/11/2012 after liquidating assets."
Karen G Andryszczyk — New York, 12-11628-1


ᐅ Juan G Angel, New York

Address: 1360 Santa Fe St Schenectady, NY 12303

Bankruptcy Case 11-10276-1-rel Summary: "Juan G Angel's Chapter 7 bankruptcy, filed in Schenectady, NY in Jan 31, 2011, led to asset liquidation, with the case closing in May 3, 2011."
Juan G Angel — New York, 11-10276-1


ᐅ Seanne L Angie, New York

Address: 2204 Hugh St Schenectady, NY 12306

Bankruptcy Case 11-12499-1-rel Summary: "Schenectady, NY resident Seanne L Angie's 08.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2011."
Seanne L Angie — New York, 11-12499-1


ᐅ Samantha L Anhorn, New York

Address: 969 Strong St Schenectady, NY 12307

Brief Overview of Bankruptcy Case 11-12880-1-rel: "Schenectady, NY resident Samantha L Anhorn's 09/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2012."
Samantha L Anhorn — New York, 11-12880-1


ᐅ Waqar Anjum, New York

Address: 1037 Obrien Ave Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 12-13249-1-rel: "The bankruptcy record of Waqar Anjum from Schenectady, NY, shows a Chapter 7 case filed in 12.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Waqar Anjum — New York, 12-13249-1


ᐅ Julie A Anson, New York

Address: 947 Maple Ave Apt 11 Schenectady, NY 12307-1146

Bankruptcy Case 15-11517-1-rel Summary: "In Schenectady, NY, Julie A Anson filed for Chapter 7 bankruptcy in 2015-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-18."
Julie A Anson — New York, 15-11517-1


ᐅ Georgianna Antoine, New York

Address: 1761 Becker St Schenectady, NY 12304

Bankruptcy Case 13-12697-1-rel Overview: "In Schenectady, NY, Georgianna Antoine filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2014."
Georgianna Antoine — New York, 13-12697-1


ᐅ Josnie Antoine, New York

Address: 1101 Dean St Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 10-12142-1-rel: "Josnie Antoine's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-06-06, led to asset liquidation, with the case closing in 09/15/2010."
Josnie Antoine — New York, 10-12142-1


ᐅ Craig Applegate, New York

Address: 5004 Juniper Ln Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-11287-1-rel7: "Craig Applegate's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-04-05, led to asset liquidation, with the case closing in Jul 19, 2010."
Craig Applegate — New York, 10-11287-1


ᐅ Gary R Applin, New York

Address: 459 Summer St Apt 3 Schenectady, NY 12306

Bankruptcy Case 11-12570-1-rel Summary: "Gary R Applin's bankruptcy, initiated in August 11, 2011 and concluded by November 9, 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary R Applin — New York, 11-12570-1


ᐅ Patrick N Archambault, New York

Address: 105 5th St Apt 1 Schenectady, NY 12302

Brief Overview of Bankruptcy Case 11-13458-1-rel: "Patrick N Archambault's bankruptcy, initiated in 2011-11-02 and concluded by Feb 25, 2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick N Archambault — New York, 11-13458-1


ᐅ George Ardis, New York

Address: 912 Wendell Ave Schenectady, NY 12308

Bankruptcy Case 11-11841-1-rel Summary: "The bankruptcy filing by George Ardis, undertaken in Jun 8, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in September 14, 2011 after liquidating assets."
George Ardis — New York, 11-11841-1


ᐅ Carol Aron, New York

Address: 1337 Woolsey St Schenectady, NY 12303-1339

Concise Description of Bankruptcy Case 16-11218-1-rel7: "The case of Carol Aron in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Aron — New York, 16-11218-1


ᐅ Kimberly Aron, New York

Address: 1337 Woolsey St Schenectady, NY 12303-1339

Bankruptcy Case 16-11218-1-rel Overview: "Schenectady, NY resident Kimberly Aron's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Kimberly Aron — New York, 16-11218-1


ᐅ David Arroyo, New York

Address: 2716 Pauline Ave Schenectady, NY 12306-3812

Concise Description of Bankruptcy Case 2014-10986-1-rel7: "The case of David Arroyo in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Arroyo — New York, 2014-10986-1


ᐅ Matthew Arthur, New York

Address: 1930 Guilderland Ave Schenectady, NY 12306

Concise Description of Bankruptcy Case 11-10641-1-rel7: "Matthew Arthur's bankruptcy, initiated in 2011-03-09 and concluded by 07/02/2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Arthur — New York, 11-10641-1


ᐅ Sandra L Ashdown, New York

Address: 4326 Angela Ct Apt 2 Schenectady, NY 12304-1886

Bankruptcy Case 11-12574-1-rel Overview: "Aug 12, 2011 marked the beginning of Sandra L Ashdown's Chapter 13 bankruptcy in Schenectady, NY, entailing a structured repayment schedule, completed by 2013-12-13."
Sandra L Ashdown — New York, 11-12574-1


ᐅ Elicia M Ashley, New York

Address: 3 Sheridan Vlg Schenectady, NY 12308

Bankruptcy Case 12-11475-1-rel Overview: "In a Chapter 7 bankruptcy case, Elicia M Ashley from Schenectady, NY, saw her proceedings start in May 2012 and complete by 09/23/2012, involving asset liquidation."
Elicia M Ashley — New York, 12-11475-1


ᐅ Mohammed Asif, New York

Address: 1407 State St Schenectady, NY 12304

Bankruptcy Case 10-12465-1-rel Overview: "Mohammed Asif's Chapter 7 bankruptcy, filed in Schenectady, NY in 06/30/2010, led to asset liquidation, with the case closing in October 2010."
Mohammed Asif — New York, 10-12465-1


ᐅ Peter Atkinson, New York

Address: 893 Balltown Rd Schenectady, NY 12309

Bankruptcy Case 12-10004-1-rel Overview: "Peter Atkinson's bankruptcy, initiated in 01.03.2012 and concluded by 2012-04-27 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Atkinson — New York, 12-10004-1


ᐅ Annetta August, New York

Address: 7073 Suzanne Ln Schenectady, NY 12303-5245

Snapshot of U.S. Bankruptcy Proceeding Case 14-11989-1-rel: "The case of Annetta August in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annetta August — New York, 14-11989-1


ᐅ Peter August, New York

Address: 18 Netherlands Blvd Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-11817-1-rel: "Peter August's Chapter 7 bankruptcy, filed in Schenectady, NY in Jun 5, 2011, led to asset liquidation, with the case closing in Sep 28, 2011."
Peter August — New York, 11-11817-1


ᐅ Kimberly M Auspelmyer, New York

Address: 183 Wolf Hollow Rd Schenectady, NY 12302

Brief Overview of Bankruptcy Case 11-11528-1-rel: "The bankruptcy filing by Kimberly M Auspelmyer, undertaken in May 12, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Kimberly M Auspelmyer — New York, 11-11528-1


ᐅ Jeffrey P Austin, New York

Address: 1 Winslow Dr Schenectady, NY 12309

Bankruptcy Case 13-10139-1-rel Overview: "In a Chapter 7 bankruptcy case, Jeffrey P Austin from Schenectady, NY, saw their proceedings start in 2013-01-21 and complete by 04/29/2013, involving asset liquidation."
Jeffrey P Austin — New York, 13-10139-1


ᐅ Scott P Autrey, New York

Address: 2811 Caroline Ave Schenectady, NY 12306-1603

Bankruptcy Case 06-13072-1-rel Overview: "Scott P Autrey's Chapter 13 bankruptcy in Schenectady, NY started in 2006-11-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/26/2012."
Scott P Autrey — New York, 06-13072-1


ᐅ Ali Avila, New York

Address: 3103 Lone Pine Rd Schenectady, NY 12303-5005

Brief Overview of Bankruptcy Case 16-10675-1-rel: "Ali Avila's bankruptcy, initiated in April 2016 and concluded by 2016-07-14 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Avila — New York, 16-10675-1


ᐅ Nicole T Aydlott, New York

Address: 4 Hillside Ct Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 12-12713-1-rel: "Schenectady, NY resident Nicole T Aydlott's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2013."
Nicole T Aydlott — New York, 12-12713-1


ᐅ Eric G Babie, New York

Address: 8 Windsor Dr Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-12055-1-rel7: "Schenectady, NY resident Eric G Babie's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2011."
Eric G Babie — New York, 11-12055-1


ᐅ Christina Bacchus, New York

Address: 1139 Keyes Ave Schenectady, NY 12309-5725

Snapshot of U.S. Bankruptcy Proceeding Case 16-11030-1-rel: "The bankruptcy filing by Christina Bacchus, undertaken in 2016-06-02 in Schenectady, NY under Chapter 7, concluded with discharge in 2016-08-31 after liquidating assets."
Christina Bacchus — New York, 16-11030-1


ᐅ Riaz Bacchus, New York

Address: 1139 Keyes Ave Schenectady, NY 12309-5725

Brief Overview of Bankruptcy Case 16-11030-1-rel: "Schenectady, NY resident Riaz Bacchus's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-31."
Riaz Bacchus — New York, 16-11030-1


ᐅ Ricci M Bagnato, New York

Address: 1237 1st Ave Schenectady, NY 12303-1631

Bankruptcy Case 14-11832-1-rel Overview: "The bankruptcy record of Ricci M Bagnato from Schenectady, NY, shows a Chapter 7 case filed in Aug 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Ricci M Bagnato — New York, 14-11832-1


ᐅ Aliou Bah, New York

Address: 823 Emmett St Schenectady, NY 12307-1403

Bankruptcy Case 14-10502-1-rel Summary: "The bankruptcy record of Aliou Bah from Schenectady, NY, shows a Chapter 7 case filed in 2014-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-08."
Aliou Bah — New York, 14-10502-1


ᐅ Patrick Baidy, New York

Address: 3280 Ralph St Schenectady, NY 12304

Bankruptcy Case 10-11278-1-rel Summary: "Patrick Baidy's Chapter 7 bankruptcy, filed in Schenectady, NY in Apr 5, 2010, led to asset liquidation, with the case closing in Jul 19, 2010."
Patrick Baidy — New York, 10-11278-1


ᐅ Brandon M Bailey, New York

Address: 1121 Wavell Rd Schenectady, NY 12303

Bankruptcy Case 13-11087-1-rel Overview: "Brandon M Bailey's bankruptcy, initiated in 2013-04-26 and concluded by August 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon M Bailey — New York, 13-11087-1


ᐅ John Bailey, New York

Address: 356 Michigan Ave Schenectady, NY 12303

Bankruptcy Case 13-10833-1-rel Summary: "In a Chapter 7 bankruptcy case, John Bailey from Schenectady, NY, saw their proceedings start in March 2013 and complete by July 7, 2013, involving asset liquidation."
John Bailey — New York, 13-10833-1


ᐅ Diane Bailey, New York

Address: 3 Danube Dr Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 09-14630-1-rel: "In a Chapter 7 bankruptcy case, Diane Bailey from Schenectady, NY, saw her proceedings start in Dec 13, 2009 and complete by 03.29.2010, involving asset liquidation."
Diane Bailey — New York, 09-14630-1


ᐅ Heidi Baker, New York

Address: PO Box 4744 Schenectady, NY 12304

Bankruptcy Case 09-14505-1-rel Summary: "Heidi Baker's Chapter 7 bankruptcy, filed in Schenectady, NY in 11/30/2009, led to asset liquidation, with the case closing in 03/08/2010."
Heidi Baker — New York, 09-14505-1


ᐅ Armand Baker, New York

Address: 119 James St # 2 Schenectady, NY 12302-2216

Bankruptcy Case 15-12593-1-rel Overview: "In Schenectady, NY, Armand Baker filed for Chapter 7 bankruptcy in December 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-30."
Armand Baker — New York, 15-12593-1


ᐅ Richard W Baldwin, New York

Address: 757 Cutler St Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 13-10816-1-rel: "The bankruptcy filing by Richard W Baldwin, undertaken in March 2013 in Schenectady, NY under Chapter 7, concluded with discharge in Jul 5, 2013 after liquidating assets."
Richard W Baldwin — New York, 13-10816-1


ᐅ Mary A Baldwin, New York

Address: 729 Cutler St Schenectady, NY 12303

Concise Description of Bankruptcy Case 12-11217-1-rel7: "Mary A Baldwin's Chapter 7 bankruptcy, filed in Schenectady, NY in May 5, 2012, led to asset liquidation, with the case closing in August 2012."
Mary A Baldwin — New York, 12-11217-1


ᐅ Savatree Balkisson, New York

Address: 535 N Brandywine Ave Schenectady, NY 12308

Bankruptcy Case 13-10507-1-rel Summary: "The case of Savatree Balkisson in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Savatree Balkisson — New York, 13-10507-1


ᐅ Yougashwar Balram, New York

Address: 535 N Brandywine Ave Schenectady, NY 12308

Concise Description of Bankruptcy Case 13-10505-1-rel7: "Yougashwar Balram's Chapter 7 bankruptcy, filed in Schenectady, NY in February 28, 2013, led to asset liquidation, with the case closing in 06.06.2013."
Yougashwar Balram — New York, 13-10505-1


ᐅ Carol A Bambauer, New York

Address: 97 Lorraine Ave Schenectady, NY 12304-2131

Brief Overview of Bankruptcy Case 16-10899-1-rel: "Carol A Bambauer's bankruptcy, initiated in 2016-05-17 and concluded by 08/15/2016 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Bambauer — New York, 16-10899-1


ᐅ Mohammad A Barat, New York

Address: 3679 Somerset St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 11-11878-1-rel: "In a Chapter 7 bankruptcy case, Mohammad A Barat from Schenectady, NY, saw his proceedings start in June 2011 and complete by September 12, 2011, involving asset liquidation."
Mohammad A Barat — New York, 11-11878-1


ᐅ Mohammed Barat, New York

Address: 3679 Somerset St Schenectady, NY 12304

Concise Description of Bankruptcy Case 09-14759-1-rel7: "Mohammed Barat's Chapter 7 bankruptcy, filed in Schenectady, NY in December 22, 2009, led to asset liquidation, with the case closing in 2010-03-30."
Mohammed Barat — New York, 09-14759-1


ᐅ Adonist Barber, New York

Address: 1096 Webster St Schenectady, NY 12303

Concise Description of Bankruptcy Case 12-11454-1-rel7: "The bankruptcy record of Adonist Barber from Schenectady, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2012."
Adonist Barber — New York, 12-11454-1


ᐅ Allan Barber, New York

Address: 1912 Guilderland Ave Schenectady, NY 12306

Bankruptcy Case 12-12905-1-rel Summary: "Schenectady, NY resident Allan Barber's 11.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Allan Barber — New York, 12-12905-1


ᐅ Denise Boughton, New York

Address: 803 Harrison Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 09-14551-1-rel: "Schenectady, NY resident Denise Boughton's Dec 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-14."
Denise Boughton — New York, 09-14551-1


ᐅ Richard Bouley, New York

Address: 1040 Community Rd Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 13-12506-1-rel: "The case of Richard Bouley in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Bouley — New York, 13-12506-1


ᐅ Henry D Bousquet, New York

Address: 2434 Albany St Schenectady, NY 12304-3308

Snapshot of U.S. Bankruptcy Proceeding Case 14-12294-1-rel: "The case of Henry D Bousquet in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry D Bousquet — New York, 14-12294-1