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 Stella Jenkins, New York

Address: 209 Elm St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 09-14867-1-rel: "In a Chapter 7 bankruptcy case, Stella Jenkins from Schenectady, NY, saw her proceedings start in December 2009 and complete by April 12, 2010, involving asset liquidation."
Stella Jenkins — New York, 09-14867-1


ᐅ Kristy L Jennings, New York

Address: 1952 Curry Rd Apt 11 Schenectady, NY 12303-3941

Bankruptcy Case 14-12662-1-rel Summary: "In a Chapter 7 bankruptcy case, Kristy L Jennings from Schenectady, NY, saw her proceedings start in 2014-12-03 and complete by 03.03.2015, involving asset liquidation."
Kristy L Jennings — New York, 14-12662-1


ᐅ Ronald Jobmann, New York

Address: 1614 Wendell Ave Schenectady, NY 12308

Brief Overview of Bankruptcy Case 10-11013-1-rel: "The bankruptcy record of Ronald Jobmann from Schenectady, NY, shows a Chapter 7 case filed in 03.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Ronald Jobmann — New York, 10-11013-1


ᐅ Clifford Jodharam, New York

Address: 791 Oregon Ave Schenectady, NY 12309

Brief Overview of Bankruptcy Case 12-11788-1-rel: "In a Chapter 7 bankruptcy case, Clifford Jodharam from Schenectady, NY, saw his proceedings start in 2012-06-29 and complete by October 22, 2012, involving asset liquidation."
Clifford Jodharam — New York, 12-11788-1


ᐅ Susan D Johns, New York

Address: 1207 2nd Ave Schenectady, NY 12303

Brief Overview of Bankruptcy Case 12-10368-1-rel: "The case of Susan D Johns in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan D Johns — New York, 12-10368-1


ᐅ Raymond J Johns, New York

Address: 2415 Guilderland Ave Schenectady, NY 12306-3839

Snapshot of U.S. Bankruptcy Proceeding Case 15-10797-1-rel: "In a Chapter 7 bankruptcy case, Raymond J Johns from Schenectady, NY, saw their proceedings start in 2015-04-15 and complete by July 14, 2015, involving asset liquidation."
Raymond J Johns — New York, 15-10797-1


ᐅ Robin R Johnsen, New York

Address: 52 Wilson Ave Schenectady, NY 12304-1806

Bankruptcy Case 16-10360-1-rel Summary: "Schenectady, NY resident Robin R Johnsen's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-30."
Robin R Johnsen — New York, 16-10360-1


ᐅ Roneisha Ann Johnson, New York

Address: 802 Eastern Ave Schenectady, NY 12308

Concise Description of Bankruptcy Case 13-10435-1-rel7: "The case of Roneisha Ann Johnson in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roneisha Ann Johnson — New York, 13-10435-1


ᐅ Thomasine P Johnson, New York

Address: 127 Jackson Ave Apt A Schenectady, NY 12304

Brief Overview of Bankruptcy Case 13-12433-1-rel: "The case of Thomasine P Johnson in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomasine P Johnson — New York, 13-12433-1


ᐅ Janine Johnson, New York

Address: 1399 Parkwood Blvd Schenectady, NY 12308-2523

Bankruptcy Case 14-11525-1-rel Summary: "Janine Johnson's bankruptcy, initiated in 2014-07-10 and concluded by 10/08/2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine Johnson — New York, 14-11525-1


ᐅ Beverly Johnson, New York

Address: 935 University Pl Schenectady, NY 12308

Brief Overview of Bankruptcy Case 13-12902-1-rel: "Schenectady, NY resident Beverly Johnson's Nov 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Beverly Johnson — New York, 13-12902-1


ᐅ Anita L Johnson, New York

Address: 1778 Hamburg St Schenectady, NY 12304

Bankruptcy Case 13-11191-1-rel Summary: "Schenectady, NY resident Anita L Johnson's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2013."
Anita L Johnson — New York, 13-11191-1


ᐅ Wayne Johnson, New York

Address: 1925 Osterlitz Ave Schenectady, NY 12306

Bankruptcy Case 10-11985-1-rel Summary: "In Schenectady, NY, Wayne Johnson filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2010."
Wayne Johnson — New York, 10-11985-1


ᐅ Damita L Johnson, New York

Address: 11 Elbert St Schenectady, NY 12304-2909

Concise Description of Bankruptcy Case 14-10051-1-rel7: "The bankruptcy filing by Damita L Johnson, undertaken in 01.14.2014 in Schenectady, NY under Chapter 7, concluded with discharge in 2014-04-14 after liquidating assets."
Damita L Johnson — New York, 14-10051-1


ᐅ Derrick S Jones, New York

Address: 2176 River Rd Schenectady, NY 12309

Brief Overview of Bankruptcy Case 12-12042-1-rel: "The bankruptcy record of Derrick S Jones from Schenectady, NY, shows a Chapter 7 case filed in Aug 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2012."
Derrick S Jones — New York, 12-12042-1


ᐅ Roy Jones, New York

Address: 234 N Allendale Ave Schenectady, NY 12304

Brief Overview of Bankruptcy Case 13-10175-1-rel: "In a Chapter 7 bankruptcy case, Roy Jones from Schenectady, NY, saw their proceedings start in January 2013 and complete by 05.03.2013, involving asset liquidation."
Roy Jones — New York, 13-10175-1


ᐅ Ronnie Eugene Jones, New York

Address: 7036 Suzanne Ln Schenectady, NY 12303

Bankruptcy Case 11-12007-1-rel Summary: "In Schenectady, NY, Ronnie Eugene Jones filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-16."
Ronnie Eugene Jones — New York, 11-12007-1


ᐅ Diane Jordan, New York

Address: 20 Cottage Row Schenectady, NY 12305

Snapshot of U.S. Bankruptcy Proceeding Case 10-13550-1-rel: "The bankruptcy record of Diane Jordan from Schenectady, NY, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2011."
Diane Jordan — New York, 10-13550-1


ᐅ Christina V Joshua, New York

Address: 6 Queens Dr Apt F6 Schenectady, NY 12304

Bankruptcy Case 11-13457-1-rel Summary: "The bankruptcy filing by Christina V Joshua, undertaken in Nov 2, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in 02/25/2012 after liquidating assets."
Christina V Joshua — New York, 11-13457-1


ᐅ Corey L Joye, New York

Address: 1746 Avenue A Schenectady, NY 12308

Concise Description of Bankruptcy Case 13-11189-1-rel7: "Corey L Joye's bankruptcy, initiated in 05/07/2013 and concluded by 2013-08-14 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey L Joye — New York, 13-11189-1


ᐅ John D Muller Jr, New York

Address: 3274 Franklin St Schenectady, NY 12306-1439

Concise Description of Bankruptcy Case 14-12449-1-rel7: "The case of John D Muller Jr in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Muller Jr — New York, 14-12449-1


ᐅ Chantal Judeikis, New York

Address: 5 Elmwood St Schenectady, NY 12304

Concise Description of Bankruptcy Case 11-11406-1-rel7: "The bankruptcy filing by Chantal Judeikis, undertaken in 2011-04-30 in Schenectady, NY under Chapter 7, concluded with discharge in August 23, 2011 after liquidating assets."
Chantal Judeikis — New York, 11-11406-1


ᐅ Gregory Kaczmarek, New York

Address: 1631 Roma St Schenectady, NY 12306

Concise Description of Bankruptcy Case 10-13677-1-rel7: "The case of Gregory Kaczmarek in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Kaczmarek — New York, 10-13677-1


ᐅ Erich R Kaiser, New York

Address: 3250 William St Schenectady, NY 12306-1426

Brief Overview of Bankruptcy Case 14-10492-1-rel: "The bankruptcy filing by Erich R Kaiser, undertaken in 03.09.2014 in Schenectady, NY under Chapter 7, concluded with discharge in 2014-06-07 after liquidating assets."
Erich R Kaiser — New York, 14-10492-1


ᐅ Alice Kalil, New York

Address: 3211 Franklin St Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 12-11115-1-rel: "The bankruptcy record of Alice Kalil from Schenectady, NY, shows a Chapter 7 case filed in 04/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-19."
Alice Kalil — New York, 12-11115-1


ᐅ Mary Kane, New York

Address: 2999 Kirvin Ln Apt 13 Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 13-10884-1-rel: "In a Chapter 7 bankruptcy case, Mary Kane from Schenectady, NY, saw her proceedings start in 04.05.2013 and complete by 2013-07-15, involving asset liquidation."
Mary Kane — New York, 13-10884-1


ᐅ Yucel Kaplan, New York

Address: 7 Fenwick Ave Schenectady, NY 12304

Brief Overview of Bankruptcy Case 12-12777-1-rel: "The bankruptcy record of Yucel Kaplan from Schenectady, NY, shows a Chapter 7 case filed in October 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-01."
Yucel Kaplan — New York, 12-12777-1


ᐅ Kenneth K Karg, New York

Address: 1 Tryon Ave Apt 27-5 Schenectady, NY 12302

Bankruptcy Case 13-10322-1-rel Summary: "In a Chapter 7 bankruptcy case, Kenneth K Karg from Schenectady, NY, saw their proceedings start in February 13, 2013 and complete by May 2013, involving asset liquidation."
Kenneth K Karg — New York, 13-10322-1


ᐅ Pomakoy Susan Kass, New York

Address: 947 Burdeck St Schenectady, NY 12306

Bankruptcy Case 10-14049-1-rel Summary: "The bankruptcy record of Pomakoy Susan Kass from Schenectady, NY, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Pomakoy Susan Kass — New York, 10-14049-1


ᐅ Colleen Kearney, New York

Address: 2464 Hilltop Rd Schenectady, NY 12309-2405

Brief Overview of Bankruptcy Case 14-12537-1-rel: "Colleen Kearney's bankruptcy, initiated in November 2014 and concluded by 02.16.2015 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Kearney — New York, 14-12537-1


ᐅ John Kearsing, New York

Address: 43 Wilson Ave Schenectady, NY 12304

Bankruptcy Case 09-14240-1-rel Overview: "The case of John Kearsing in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kearsing — New York, 09-14240-1


ᐅ Kenneth Keating, New York

Address: 132 Horizon Blvd Schenectady, NY 12306

Brief Overview of Bankruptcy Case 12-10776-1-rel: "The bankruptcy filing by Kenneth Keating, undertaken in 03/26/2012 in Schenectady, NY under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Kenneth Keating — New York, 12-10776-1


ᐅ Jr Lee W Keirstead, New York

Address: 3538 Carman Rd Schenectady, NY 12303

Brief Overview of Bankruptcy Case 11-11987-1-rel: "Schenectady, NY resident Jr Lee W Keirstead's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-14."
Jr Lee W Keirstead — New York, 11-11987-1


ᐅ John Kellner, New York

Address: 4104 Albany St Schenectady, NY 12304

Bankruptcy Case 10-11029-1-rel Summary: "The bankruptcy filing by John Kellner, undertaken in 2010-03-22 in Schenectady, NY under Chapter 7, concluded with discharge in June 21, 2010 after liquidating assets."
John Kellner — New York, 10-11029-1


ᐅ James F Kelly, New York

Address: 1663 Eastern Pkwy Schenectady, NY 12309-6011

Bankruptcy Case 2014-11045-1-rel Summary: "The bankruptcy record of James F Kelly from Schenectady, NY, shows a Chapter 7 case filed in 05.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2014."
James F Kelly — New York, 2014-11045-1


ᐅ Jacqueline Kemmer, New York

Address: 815 Hillside Ave Schenectady, NY 12308

Bankruptcy Case 10-14542-1-rel Summary: "Jacqueline Kemmer's Chapter 7 bankruptcy, filed in Schenectady, NY in 12/09/2010, led to asset liquidation, with the case closing in April 2011."
Jacqueline Kemmer — New York, 10-14542-1


ᐅ Todd Kennedy, New York

Address: 343 Division St Schenectady, NY 12304-1109

Bankruptcy Case 15-10378-1-rel Overview: "Todd Kennedy's bankruptcy, initiated in 02/27/2015 and concluded by May 28, 2015 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Kennedy — New York, 15-10378-1


ᐅ Brian Kent, New York

Address: 100 Glenning Ln Schenectady, NY 12303-5378

Bankruptcy Case 09-14860-1-rel Overview: "Brian Kent, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in 12.31.2009, culminating in its successful completion by Jun 28, 2013."
Brian Kent — New York, 09-14860-1


ᐅ Gregory A Kerr, New York

Address: 2475 Brookshire Dr Apt 145 Schenectady, NY 12309

Bankruptcy Case 13-11462-1-rel Overview: "In Schenectady, NY, Gregory A Kerr filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2013."
Gregory A Kerr — New York, 13-11462-1


ᐅ Mary J Kessler, New York

Address: 108 Country Walk Rd Schenectady, NY 12306

Bankruptcy Case 12-12495-1-rel Summary: "In Schenectady, NY, Mary J Kessler filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2013."
Mary J Kessler — New York, 12-12495-1


ᐅ Heidi Kessler, New York

Address: 1516 Albany St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 11-11754-1-rel: "Heidi Kessler's Chapter 7 bankruptcy, filed in Schenectady, NY in May 31, 2011, led to asset liquidation, with the case closing in 09/23/2011."
Heidi Kessler — New York, 11-11754-1


ᐅ Jr Kenneth J Kessler, New York

Address: 3268 Guilderland Ave Schenectady, NY 12306

Concise Description of Bankruptcy Case 13-10730-1-rel7: "Schenectady, NY resident Jr Kenneth J Kessler's Mar 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2013."
Jr Kenneth J Kessler — New York, 13-10730-1


ᐅ Judy Keys, New York

Address: 847 Emmett St Schenectady, NY 12307

Bankruptcy Case 10-14330-1-rel Overview: "In a Chapter 7 bankruptcy case, Judy Keys from Schenectady, NY, saw her proceedings start in November 21, 2010 and complete by 03/16/2011, involving asset liquidation."
Judy Keys — New York, 10-14330-1


ᐅ Naseem Khan, New York

Address: 4 Mohawk Ct Apt 97 Schenectady, NY 12305-2664

Bankruptcy Case 16-10335-1-rel Overview: "Naseem Khan's Chapter 7 bankruptcy, filed in Schenectady, NY in Feb 29, 2016, led to asset liquidation, with the case closing in 05.29.2016."
Naseem Khan — New York, 16-10335-1


ᐅ Budnarine Khargie, New York

Address: 230 Duane Ave Schenectady, NY 12307-1620

Concise Description of Bankruptcy Case 16-11166-1-rel7: "Budnarine Khargie's Chapter 7 bankruptcy, filed in Schenectady, NY in Jun 24, 2016, led to asset liquidation, with the case closing in September 2016."
Budnarine Khargie — New York, 16-11166-1


ᐅ Ahsan Khurshid, New York

Address: 47 Haigh Ave Schenectady, NY 12304-1317

Bankruptcy Case 16-10748-1-rel Overview: "Ahsan Khurshid's bankruptcy, initiated in 2016-04-28 and concluded by 07.27.2016 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahsan Khurshid — New York, 16-10748-1


ᐅ Kellie Kieley, New York

Address: 189 Benjamin St Schenectady, NY 12303

Concise Description of Bankruptcy Case 09-13826-1-rel7: "Kellie Kieley's bankruptcy, initiated in 10/13/2009 and concluded by January 2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Kieley — New York, 09-13826-1


ᐅ Chester J Kielkowski, New York

Address: 10 Bartlett Pl Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 11-10355-1-rel: "The bankruptcy filing by Chester J Kielkowski, undertaken in 2011-02-13 in Schenectady, NY under Chapter 7, concluded with discharge in 06/08/2011 after liquidating assets."
Chester J Kielkowski — New York, 11-10355-1


ᐅ Yvette King, New York

Address: 529 Paige St Schenectady, NY 12307

Concise Description of Bankruptcy Case 13-12371-1-rel7: "Yvette King's bankruptcy, initiated in 09.27.2013 and concluded by 01/03/2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette King — New York, 13-12371-1


ᐅ Laura A King, New York

Address: 424 Chadwick Rd Schenectady, NY 12304-3955

Bankruptcy Case 15-10314-1-rel Overview: "The bankruptcy record of Laura A King from Schenectady, NY, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-25."
Laura A King — New York, 15-10314-1


ᐅ Jesse L Kirker, New York

Address: 220 Stanford Ave Schenectady, NY 12304-4106

Bankruptcy Case 14-11847-1-rel Summary: "In a Chapter 7 bankruptcy case, Jesse L Kirker from Schenectady, NY, saw their proceedings start in 08/21/2014 and complete by November 19, 2014, involving asset liquidation."
Jesse L Kirker — New York, 14-11847-1


ᐅ Joan M Kirker, New York

Address: 87 Shirley Dr Schenectady, NY 12304-2136

Concise Description of Bankruptcy Case 09-14304-1-rel7: "Chapter 13 bankruptcy for Joan M Kirker in Schenectady, NY began in November 14, 2009, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Joan M Kirker — New York, 09-14304-1


ᐅ Jacqueline L Kirkpatrick, New York

Address: 19 Cornell St Schenectady, NY 12304-1415

Bankruptcy Case 15-10814-1-rel Overview: "Jacqueline L Kirkpatrick's bankruptcy, initiated in April 2015 and concluded by 07.16.2015 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline L Kirkpatrick — New York, 15-10814-1


ᐅ Edward P Kirkpatrick, New York

Address: 19 Cornell St Schenectady, NY 12304

Concise Description of Bankruptcy Case 12-11643-1-rel7: "In Schenectady, NY, Edward P Kirkpatrick filed for Chapter 7 bankruptcy in Jun 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2012."
Edward P Kirkpatrick — New York, 12-11643-1


ᐅ Chetram Kishun, New York

Address: 407 Michigan Ave Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-14617-1-rel7: "The bankruptcy record of Chetram Kishun from Schenectady, NY, shows a Chapter 7 case filed in 2010-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Chetram Kishun — New York, 10-14617-1


ᐅ Devi Kisnasammy, New York

Address: 10 Landon Ter Schenectady, NY 12308

Bankruptcy Case 10-14063-1-rel Summary: "Schenectady, NY resident Devi Kisnasammy's 2010-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Devi Kisnasammy — New York, 10-14063-1


ᐅ Carl J Klein, New York

Address: 3448 Gari Ln Schenectady, NY 12303-4824

Snapshot of U.S. Bankruptcy Proceeding Case 14-10235-1-rel: "The bankruptcy filing by Carl J Klein, undertaken in 2014-02-07 in Schenectady, NY under Chapter 7, concluded with discharge in 05.08.2014 after liquidating assets."
Carl J Klein — New York, 14-10235-1


ᐅ Lisa M Klein, New York

Address: 3363 Guilderland Ave Apt 1 Schenectady, NY 12306-1820

Snapshot of U.S. Bankruptcy Proceeding Case 16-10592-1-rel: "In a Chapter 7 bankruptcy case, Lisa M Klein from Schenectady, NY, saw her proceedings start in March 31, 2016 and complete by June 2016, involving asset liquidation."
Lisa M Klein — New York, 16-10592-1


ᐅ Henry J Kleindienst, New York

Address: 2303 Rosendale Rd Schenectady, NY 12309

Bankruptcy Case 11-13369-1-rel Summary: "In Schenectady, NY, Henry J Kleindienst filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2012."
Henry J Kleindienst — New York, 11-13369-1


ᐅ Barry A Kline, New York

Address: 1678 Providence Ave Schenectady, NY 12309-3931

Bankruptcy Case 15-11308-1-rel Overview: "The case of Barry A Kline in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry A Kline — New York, 15-11308-1


ᐅ Mark A Kloss, New York

Address: 57 Shepard Ave Schenectady, NY 12304

Bankruptcy Case 11-11269-1-rel Overview: "In Schenectady, NY, Mark A Kloss filed for Chapter 7 bankruptcy in 04.26.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2011."
Mark A Kloss — New York, 11-11269-1


ᐅ Charles Knaggs, New York

Address: 100 Miller Rd Schenectady, NY 12306

Bankruptcy Case 10-10284-1-rel Overview: "Schenectady, NY resident Charles Knaggs's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Charles Knaggs — New York, 10-10284-1


ᐅ Jr Jay G Knauf, New York

Address: 950 Harrison Ave Schenectady, NY 12306-3932

Concise Description of Bankruptcy Case 07-12488-1-rel7: "09.18.2007 marked the beginning of Jr Jay G Knauf's Chapter 13 bankruptcy in Schenectady, NY, entailing a structured repayment schedule, completed by 08/16/2013."
Jr Jay G Knauf — New York, 07-12488-1


ᐅ Frances Knight, New York

Address: 917 Stanley St Schenectady, NY 12307

Brief Overview of Bankruptcy Case 10-13331-1-rel: "In Schenectady, NY, Frances Knight filed for Chapter 7 bankruptcy in Sep 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Frances Knight — New York, 10-13331-1


ᐅ Kristen Knight, New York

Address: 14 Fredericks Rd Schenectady, NY 12302

Bankruptcy Case 10-12673-1-rel Summary: "The case of Kristen Knight in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Knight — New York, 10-12673-1


ᐅ Sr Donald E Knoblauch, New York

Address: 3225 Franklin St Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-11657-1-rel: "Sr Donald E Knoblauch's Chapter 7 bankruptcy, filed in Schenectady, NY in May 2011, led to asset liquidation, with the case closing in 09.17.2011."
Sr Donald E Knoblauch — New York, 11-11657-1


ᐅ Michael Stuart Knuth, New York

Address: 125 N Holmes St Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-11060-1-rel7: "Michael Stuart Knuth's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-04-04, led to asset liquidation, with the case closing in July 28, 2011."
Michael Stuart Knuth — New York, 11-11060-1


ᐅ Christopher R Koch, New York

Address: 1333 N Westcott Rd Schenectady, NY 12306-2017

Bankruptcy Case 14-10520-1-rel Overview: "In Schenectady, NY, Christopher R Koch filed for Chapter 7 bankruptcy in Mar 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Christopher R Koch — New York, 14-10520-1


ᐅ Genieve Koch, New York

Address: 21 Mary Hadge Dr Schenectady, NY 12309-3409

Bankruptcy Case 15-12278-1-rel Overview: "Genieve Koch's Chapter 7 bankruptcy, filed in Schenectady, NY in 11.11.2015, led to asset liquidation, with the case closing in February 2016."
Genieve Koch — New York, 15-12278-1


ᐅ James P Kochan, New York

Address: 146 Ray Ave Schenectady, NY 12304-1445

Concise Description of Bankruptcy Case 10-12985-1-rel7: "James P Kochan, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in 2010-08-09, culminating in its successful completion by August 2013."
James P Kochan — New York, 10-12985-1


ᐅ Joyce E Koehler, New York

Address: 3064 Lone Pine Rd Schenectady, NY 12303-5004

Brief Overview of Bankruptcy Case 15-10293-1-rel: "The bankruptcy filing by Joyce E Koehler, undertaken in February 18, 2015 in Schenectady, NY under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Joyce E Koehler — New York, 15-10293-1


ᐅ Becker Mary Ann Koonz, New York

Address: 2187 Daisy Ln Apt A Schenectady, NY 12309

Concise Description of Bankruptcy Case 10-12421-1-rel7: "The bankruptcy record of Becker Mary Ann Koonz from Schenectady, NY, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Becker Mary Ann Koonz — New York, 10-12421-1


ᐅ Leona Rose Kopacki, New York

Address: 111 Horstman Dr Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 12-11578-1-rel: "In Schenectady, NY, Leona Rose Kopacki filed for Chapter 7 bankruptcy in 2012-06-13. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2012."
Leona Rose Kopacki — New York, 12-11578-1


ᐅ Milton Kopcha, New York

Address: 2020 Morrow Ave Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 12-13310-1-rel: "In a Chapter 7 bankruptcy case, Milton Kopcha from Schenectady, NY, saw his proceedings start in 2012-12-28 and complete by 2013-04-05, involving asset liquidation."
Milton Kopcha — New York, 12-13310-1


ᐅ Gene Koreman, New York

Address: 1320 Floral Ave Schenectady, NY 12306-3627

Bankruptcy Case 09-13200-1-rel Summary: "Gene Koreman's Chapter 13 bankruptcy in Schenectady, NY started in 08.27.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-16."
Gene Koreman — New York, 09-13200-1


ᐅ Jacqueline M Koreman, New York

Address: 103 Governor Dr Schenectady, NY 12302-4707

Bankruptcy Case 15-11927-1-rel Overview: "The bankruptcy record of Jacqueline M Koreman from Schenectady, NY, shows a Chapter 7 case filed in 2015-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Jacqueline M Koreman — New York, 15-11927-1


ᐅ Amber L Kornacki, New York

Address: 23B Kallen Ave Schenectady, NY 12304

Bankruptcy Case 13-11698-1-rel Summary: "The bankruptcy record of Amber L Kornacki from Schenectady, NY, shows a Chapter 7 case filed in 07/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2013."
Amber L Kornacki — New York, 13-11698-1


ᐅ Katie L Korniak, New York

Address: 210 Long Pond Dr Apt 63 Schenectady, NY 12306-6865

Brief Overview of Bankruptcy Case 16-10313-1-rel: "The case of Katie L Korniak in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie L Korniak — New York, 16-10313-1


ᐅ Beatrice Korszun, New York

Address: 6 Sheldon St Schenectady, NY 12308

Concise Description of Bankruptcy Case 11-11540-1-rel7: "Beatrice Korszun's Chapter 7 bankruptcy, filed in Schenectady, NY in 05.13.2011, led to asset liquidation, with the case closing in September 5, 2011."
Beatrice Korszun — New York, 11-11540-1


ᐅ Dawn M Kretser, New York

Address: 9006 Jennifer Ct Schenectady, NY 12303

Concise Description of Bankruptcy Case 11-10061-1-rel7: "The bankruptcy filing by Dawn M Kretser, undertaken in January 11, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in 2011-05-06 after liquidating assets."
Dawn M Kretser — New York, 11-10061-1


ᐅ Angela Krisanda, New York

Address: 13 Woodruff Dr Schenectady, NY 12302-5109

Brief Overview of Bankruptcy Case 16-10177-1-rel: "The bankruptcy record of Angela Krisanda from Schenectady, NY, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Angela Krisanda — New York, 16-10177-1


ᐅ Bonnie Krisanda, New York

Address: 1167 Glenwood Blvd Schenectady, NY 12308

Brief Overview of Bankruptcy Case 10-12872-1-rel: "The bankruptcy filing by Bonnie Krisanda, undertaken in 2010-07-30 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Bonnie Krisanda — New York, 10-12872-1


ᐅ Carol A Kroger, New York

Address: 2513 Campbell Ave Schenectady, NY 12306-3205

Bankruptcy Case 15-12147-1-rel Summary: "Schenectady, NY resident Carol A Kroger's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-21."
Carol A Kroger — New York, 15-12147-1


ᐅ Richard Krolak, New York

Address: 283 Vly Rd Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 11-13371-1-rel: "Richard Krolak's Chapter 7 bankruptcy, filed in Schenectady, NY in 10/28/2011, led to asset liquidation, with the case closing in Feb 20, 2012."
Richard Krolak — New York, 11-13371-1


ᐅ June Krone, New York

Address: 512 Cambridge Manor Dr Schenectady, NY 12302

Bankruptcy Case 10-61315-6-dd Overview: "June Krone's Chapter 7 bankruptcy, filed in Schenectady, NY in May 13, 2010, led to asset liquidation, with the case closing in September 5, 2010."
June Krone — New York, 10-61315-6-dd


ᐅ Christopher Charles Krosky, New York

Address: 13 Weathercrest Dr Schenectady, NY 12302

Bankruptcy Case 11-12485-1-rel Summary: "In a Chapter 7 bankruptcy case, Christopher Charles Krosky from Schenectady, NY, saw their proceedings start in 2011-08-03 and complete by Nov 26, 2011, involving asset liquidation."
Christopher Charles Krosky — New York, 11-12485-1


ᐅ Sr Paul A Krowel, New York

Address: 1 Tryon Ave # 27 Schenectady, NY 12302-3623

Snapshot of U.S. Bankruptcy Proceeding Case 14-10347-1-rel: "Sr Paul A Krowel's Chapter 7 bankruptcy, filed in Schenectady, NY in February 22, 2014, led to asset liquidation, with the case closing in 05/23/2014."
Sr Paul A Krowel — New York, 14-10347-1


ᐅ Christopher S Kubow, New York

Address: 1228 Rector Rd Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-11776-1-rel7: "In Schenectady, NY, Christopher S Kubow filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
Christopher S Kubow — New York, 11-11776-1


ᐅ Henry Kuhlkin, New York

Address: 2815 Albany St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 10-14163-1-rel: "The bankruptcy record of Henry Kuhlkin from Schenectady, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Henry Kuhlkin — New York, 10-14163-1


ᐅ Carl W Kuiper, New York

Address: 117 Lansing Rd S Schenectady, NY 12304

Bankruptcy Case 13-10260-1-rel Overview: "Schenectady, NY resident Carl W Kuiper's Feb 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2013."
Carl W Kuiper — New York, 13-10260-1


ᐅ Edward P Kulbako, New York

Address: 3492 Currybush Rd Schenectady, NY 12306

Brief Overview of Bankruptcy Case 13-12027-1-rel: "In a Chapter 7 bankruptcy case, Edward P Kulbako from Schenectady, NY, saw their proceedings start in 2013-08-13 and complete by November 19, 2013, involving asset liquidation."
Edward P Kulbako — New York, 13-12027-1


ᐅ Elizabeth Kulzer, New York

Address: 15 Elm St Schenectady, NY 12304

Concise Description of Bankruptcy Case 09-14668-1-rel7: "The bankruptcy filing by Elizabeth Kulzer, undertaken in Dec 16, 2009 in Schenectady, NY under Chapter 7, concluded with discharge in 03/24/2010 after liquidating assets."
Elizabeth Kulzer — New York, 09-14668-1


ᐅ Jr Simeon Kum, New York

Address: 416 Schenectady St Schenectady, NY 12307

Bankruptcy Case 10-14549-1-rel Summary: "In Schenectady, NY, Jr Simeon Kum filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jr Simeon Kum — New York, 10-14549-1


ᐅ Daniel Kunuria, New York

Address: 59 Glenville St Schenectady, NY 12306

Concise Description of Bankruptcy Case 10-10834-1-rel7: "Schenectady, NY resident Daniel Kunuria's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2010."
Daniel Kunuria — New York, 10-10834-1


ᐅ Karen A Kurtzner, New York

Address: 326 Eleanor St Schenectady, NY 12306

Brief Overview of Bankruptcy Case 13-12298-1-rel: "The case of Karen A Kurtzner in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Kurtzner — New York, 13-12298-1


ᐅ Jr Richard Labatti, New York

Address: 23 Slater Dr Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 10-11304-1-rel: "In Schenectady, NY, Jr Richard Labatti filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Jr Richard Labatti — New York, 10-11304-1


ᐅ Christopher Labella, New York

Address: 4215 Bostonian Dr Schenectady, NY 12306

Bankruptcy Case 13-10519-1-rel Overview: "Christopher Labella's bankruptcy, initiated in 2013-02-28 and concluded by Jun 6, 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Labella — New York, 13-10519-1


ᐅ Matthew Lacerais, New York

Address: 610 Charles St Schenectady, NY 12302

Brief Overview of Bankruptcy Case 13-11001-1-rel: "Matthew Lacerais's bankruptcy, initiated in 04/19/2013 and concluded by July 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Lacerais — New York, 13-11001-1


ᐅ Kimberly Lacross, New York

Address: 319 Mohawk Ave Schenectady, NY 12302

Brief Overview of Bankruptcy Case 09-14105-1-rel: "In Schenectady, NY, Kimberly Lacross filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Kimberly Lacross — New York, 09-14105-1


ᐅ Steven Michael Lafever, New York

Address: 16 Lawnwood Ave Schenectady, NY 12304

Bankruptcy Case 13-10933-1-rel Overview: "In Schenectady, NY, Steven Michael Lafever filed for Chapter 7 bankruptcy in 04/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2013."
Steven Michael Lafever — New York, 13-10933-1