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 Thomas J Lafontaine, New York

Address: 1801 Campbell Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-13968-1-rel: "The bankruptcy filing by Thomas J Lafontaine, undertaken in 12/30/2011 in Schenectady, NY under Chapter 7, concluded with discharge in 04.23.2012 after liquidating assets."
Thomas J Lafontaine — New York, 11-13968-1


ᐅ Eric Lafrance, New York

Address: 4220 Consaul Rd Schenectady, NY 12304

Bankruptcy Case 12-12918-1-rel Summary: "In a Chapter 7 bankruptcy case, Eric Lafrance from Schenectady, NY, saw their proceedings start in Nov 8, 2012 and complete by 2013-02-14, involving asset liquidation."
Eric Lafrance — New York, 12-12918-1


ᐅ Marilyn Lafrate, New York

Address: 316 1st St Schenectady, NY 12302

Bankruptcy Case 10-12588-1-rel Summary: "The bankruptcy filing by Marilyn Lafrate, undertaken in 07.09.2010 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Marilyn Lafrate — New York, 10-12588-1


ᐅ Thomas Lafrate, New York

Address: 316 1st St Schenectady, NY 12302-2006

Concise Description of Bankruptcy Case 14-12597-1-rel7: "The bankruptcy record of Thomas Lafrate from Schenectady, NY, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2015."
Thomas Lafrate — New York, 14-12597-1


ᐅ Jeffrey A Lafreniere, New York

Address: 251 Chiswell Rd Schenectady, NY 12304

Brief Overview of Bankruptcy Case 13-12020-1-rel: "In a Chapter 7 bankruptcy case, Jeffrey A Lafreniere from Schenectady, NY, saw their proceedings start in 08/13/2013 and complete by 11/19/2013, involving asset liquidation."
Jeffrey A Lafreniere — New York, 13-12020-1


ᐅ Helen L Lake, New York

Address: 218 Hetcheltown Rd Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-10126-1-rel7: "The case of Helen L Lake in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen L Lake — New York, 11-10126-1


ᐅ Ramdat Lall, New York

Address: 1333 8th Ave Schenectady, NY 12303-1707

Bankruptcy Case 16-10358-1-rel Summary: "Schenectady, NY resident Ramdat Lall's 03.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2016."
Ramdat Lall — New York, 16-10358-1


ᐅ Nandranie Lalman, New York

Address: 429 Hulett St Schenectady, NY 12307

Concise Description of Bankruptcy Case 10-12149-1-rel7: "The case of Nandranie Lalman in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nandranie Lalman — New York, 10-12149-1


ᐅ Heather Diane Lanaro, New York

Address: 446 Duglin Ave Schenectady, NY 12303-4004

Brief Overview of Bankruptcy Case 2014-11504-1-rel: "The bankruptcy filing by Heather Diane Lanaro, undertaken in July 2014 in Schenectady, NY under Chapter 7, concluded with discharge in 10/06/2014 after liquidating assets."
Heather Diane Lanaro — New York, 2014-11504-1


ᐅ Jacqueline Landolfo, New York

Address: 1142 Vinewood Ave Schenectady, NY 12306-2917

Concise Description of Bankruptcy Case 2014-11117-1-rel7: "The bankruptcy filing by Jacqueline Landolfo, undertaken in 05/20/2014 in Schenectady, NY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Jacqueline Landolfo — New York, 2014-11117-1


ᐅ Peter S Landy, New York

Address: 1908 Dean St Schenectady, NY 12309

Concise Description of Bankruptcy Case 12-10373-1-rel7: "The case of Peter S Landy in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter S Landy — New York, 12-10373-1


ᐅ Arlene Langford, New York

Address: 2115 Central Ave Unit 104 Schenectady, NY 12304

Concise Description of Bankruptcy Case 09-14321-1-rel7: "In Schenectady, NY, Arlene Langford filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2010."
Arlene Langford — New York, 09-14321-1


ᐅ Jammie M Langille, New York

Address: 205 Robinson St Schenectady, NY 12304-1323

Snapshot of U.S. Bankruptcy Proceeding Case 14-12717-1-rel: "The bankruptcy record of Jammie M Langille from Schenectady, NY, shows a Chapter 7 case filed in 2014-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2015."
Jammie M Langille — New York, 14-12717-1


ᐅ Jason R Langille, New York

Address: 1225 8th Ave Schenectady, NY 12303-1705

Concise Description of Bankruptcy Case 14-12717-1-rel7: "Schenectady, NY resident Jason R Langille's 12.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Jason R Langille — New York, 14-12717-1


ᐅ Shellie A Langlois, New York

Address: 1432 Nott St Schenectady, NY 12308-2621

Bankruptcy Case 14-10292-1-rel Summary: "The bankruptcy filing by Shellie A Langlois, undertaken in 02.14.2014 in Schenectady, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Shellie A Langlois — New York, 14-10292-1


ᐅ Sherry Langlois, New York

Address: 35 James St Apt 56 Schenectady, NY 12304-1305

Brief Overview of Bankruptcy Case 14-10604-1-rel: "The bankruptcy filing by Sherry Langlois, undertaken in March 2014 in Schenectady, NY under Chapter 7, concluded with discharge in 06/19/2014 after liquidating assets."
Sherry Langlois — New York, 14-10604-1


ᐅ Cheryl Langlois, New York

Address: 311 Thirteenth St Schenectady, NY 12306

Bankruptcy Case 09-14573-1-rel Summary: "In Schenectady, NY, Cheryl Langlois filed for Chapter 7 bankruptcy in Dec 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2010."
Cheryl Langlois — New York, 09-14573-1


ᐅ Kathleen Lanoux, New York

Address: 2218 Wemple St Schenectady, NY 12306

Bankruptcy Case 13-11154-1-rel Overview: "The bankruptcy filing by Kathleen Lanoux, undertaken in 04.30.2013 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Kathleen Lanoux — New York, 13-11154-1


ᐅ Joseph Lapi, New York

Address: 404 Union St Apt 5 Schenectady, NY 12305-1140

Bankruptcy Case 16-10653-1-rel Summary: "The bankruptcy filing by Joseph Lapi, undertaken in Apr 14, 2016 in Schenectady, NY under Chapter 7, concluded with discharge in 07/13/2016 after liquidating assets."
Joseph Lapi — New York, 16-10653-1


ᐅ Kimberly Lapointe, New York

Address: 1778 Hamburg St Schenectady, NY 12304

Bankruptcy Case 12-13197-1-rel Summary: "The bankruptcy record of Kimberly Lapointe from Schenectady, NY, shows a Chapter 7 case filed in 2012-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2013."
Kimberly Lapointe — New York, 12-13197-1


ᐅ Joseph Larochelle, New York

Address: 2156 Helderberg Ave Schenectady, NY 12306-3306

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10908-1-rel: "Joseph Larochelle's Chapter 7 bankruptcy, filed in Schenectady, NY in Apr 26, 2014, led to asset liquidation, with the case closing in 07.25.2014."
Joseph Larochelle — New York, 2014-10908-1


ᐅ Kimberly Larochelle, New York

Address: 2156 Helderberg Ave Schenectady, NY 12306-3306

Concise Description of Bankruptcy Case 2014-10908-1-rel7: "The bankruptcy filing by Kimberly Larochelle, undertaken in 04/26/2014 in Schenectady, NY under Chapter 7, concluded with discharge in 07/25/2014 after liquidating assets."
Kimberly Larochelle — New York, 2014-10908-1


ᐅ Joan L Larosa, New York

Address: 2225 William St Schenectady, NY 12306

Bankruptcy Case 12-13284-1-rel Summary: "In a Chapter 7 bankruptcy case, Joan L Larosa from Schenectady, NY, saw their proceedings start in 2012-12-21 and complete by 2013-03-29, involving asset liquidation."
Joan L Larosa — New York, 12-13284-1


ᐅ Diane A Larue, New York

Address: 11 Jennifer Rd Schenectady, NY 12302

Bankruptcy Case 13-10441-1-rel Overview: "In Schenectady, NY, Diane A Larue filed for Chapter 7 bankruptcy in 02/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2013."
Diane A Larue — New York, 13-10441-1


ᐅ Kelly A Lasher, New York

Address: 1787 Devendorf Rd Schenectady, NY 12303-2639

Snapshot of U.S. Bankruptcy Proceeding Case 14-12615-1-rel: "The bankruptcy filing by Kelly A Lasher, undertaken in 2014-11-25 in Schenectady, NY under Chapter 7, concluded with discharge in February 23, 2015 after liquidating assets."
Kelly A Lasher — New York, 14-12615-1


ᐅ Sarah K Lathers, New York

Address: 807 Eastern Ave Schenectady, NY 12308

Brief Overview of Bankruptcy Case 13-12477-1-rel: "Sarah K Lathers's Chapter 7 bankruptcy, filed in Schenectady, NY in Oct 5, 2013, led to asset liquidation, with the case closing in 01.11.2014."
Sarah K Lathers — New York, 13-12477-1


ᐅ Hawa Latifi, New York

Address: 70 Hillcrest Vlg W Apt B4 Schenectady, NY 12309

Brief Overview of Bankruptcy Case 11-11312-1-rel: "The bankruptcy record of Hawa Latifi from Schenectady, NY, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2011."
Hawa Latifi — New York, 11-11312-1


ᐅ David Latrell, New York

Address: 204 Jackson Ave Apt A Schenectady, NY 12304-3539

Bankruptcy Case 2014-11458-1-rel Overview: "Schenectady, NY resident David Latrell's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
David Latrell — New York, 2014-11458-1


ᐅ Robert Laube, New York

Address: 1056 Glenwood Blvd Schenectady, NY 12308

Concise Description of Bankruptcy Case 13-12561-1-rel7: "The bankruptcy record of Robert Laube from Schenectady, NY, shows a Chapter 7 case filed in Oct 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2014."
Robert Laube — New York, 13-12561-1


ᐅ Grace Laura, New York

Address: 31 5th St Apt 4 Schenectady, NY 12302

Bankruptcy Case 10-10014-1-rel Overview: "The bankruptcy record of Grace Laura from Schenectady, NY, shows a Chapter 7 case filed in 01/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-19."
Grace Laura — New York, 10-10014-1


ᐅ David Laurenty, New York

Address: 8 Cornell Blvd Schenectady, NY 12302

Bankruptcy Case 12-11954-1-rel Summary: "The bankruptcy filing by David Laurenty, undertaken in July 27, 2012 in Schenectady, NY under Chapter 7, concluded with discharge in 2012-11-19 after liquidating assets."
David Laurenty — New York, 12-11954-1


ᐅ David J Laurey, New York

Address: 28 Riverview Dr Schenectady, NY 12309-1821

Snapshot of U.S. Bankruptcy Proceeding Case 15-10201-1-rel: "Schenectady, NY resident David J Laurey's 2015-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
David J Laurey — New York, 15-10201-1


ᐅ Robert Joseph Lavarnway, New York

Address: 921 Harrison Ave Apt 2 Schenectady, NY 12306-3931

Brief Overview of Bankruptcy Case 16-10246-1-rel: "In Schenectady, NY, Robert Joseph Lavarnway filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Robert Joseph Lavarnway — New York, 16-10246-1


ᐅ Janice R Lawrence, New York

Address: 8 Close St Schenectady, NY 12307-1006

Concise Description of Bankruptcy Case 16-10886-1-rel7: "In a Chapter 7 bankruptcy case, Janice R Lawrence from Schenectady, NY, saw her proceedings start in 05.13.2016 and complete by August 11, 2016, involving asset liquidation."
Janice R Lawrence — New York, 16-10886-1


ᐅ Ella Lawyer, New York

Address: 26 Chestnut St Schenectady, NY 12307-1038

Bankruptcy Case 2014-11457-1-rel Summary: "The case of Ella Lawyer in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella Lawyer — New York, 2014-11457-1


ᐅ Tadeusz Thomas Lazarski, New York

Address: 87 Haigh Ave Schenectady, NY 12304

Bankruptcy Case 13-10405-1-rel Overview: "Tadeusz Thomas Lazarski's Chapter 7 bankruptcy, filed in Schenectady, NY in February 20, 2013, led to asset liquidation, with the case closing in May 29, 2013."
Tadeusz Thomas Lazarski — New York, 13-10405-1


ᐅ Melissa B Lazzaro, New York

Address: 114 Western Pkwy Schenectady, NY 12304-1316

Concise Description of Bankruptcy Case 2014-11010-1-rel7: "Schenectady, NY resident Melissa B Lazzaro's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2014."
Melissa B Lazzaro — New York, 2014-11010-1


ᐅ Patience Leach, New York

Address: 332 Perry St Schenectady, NY 12306

Bankruptcy Case 13-10007-1-rel Overview: "The bankruptcy filing by Patience Leach, undertaken in 2013-01-02 in Schenectady, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Patience Leach — New York, 13-10007-1


ᐅ Catherine Lebarge, New York

Address: 91 Morris Rd Schenectady, NY 12304

Brief Overview of Bankruptcy Case 09-14845-1-rel: "In a Chapter 7 bankruptcy case, Catherine Lebarge from Schenectady, NY, saw her proceedings start in December 2009 and complete by Apr 12, 2010, involving asset liquidation."
Catherine Lebarge — New York, 09-14845-1


ᐅ Harry Lebaron, New York

Address: 1116 Floral Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 13-10442-1-rel: "In Schenectady, NY, Harry Lebaron filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Harry Lebaron — New York, 13-10442-1


ᐅ Eric A Leblanc, New York

Address: PO Box 9435 Schenectady, NY 12309

Bankruptcy Case 12-10360-1-rel Summary: "The case of Eric A Leblanc in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric A Leblanc — New York, 12-10360-1


ᐅ Harold Leblanc, New York

Address: 1149 Earl Ave Schenectady, NY 12309

Concise Description of Bankruptcy Case 13-12754-1-rel7: "In Schenectady, NY, Harold Leblanc filed for Chapter 7 bankruptcy in 11.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2014."
Harold Leblanc — New York, 13-12754-1


ᐅ Chebere Christina Lynn Lecce, New York

Address: 102 Douglas Ct Schenectady, NY 12303-4851

Brief Overview of Bankruptcy Case 2014-10765-1-rel: "Schenectady, NY resident Chebere Christina Lynn Lecce's 2014-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2014."
Chebere Christina Lynn Lecce — New York, 2014-10765-1


ᐅ George Ledbetter, New York

Address: 17 Bruce St Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 13-11569-1-rel: "George Ledbetter's bankruptcy, initiated in 2013-06-20 and concluded by September 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Ledbetter — New York, 13-11569-1


ᐅ Marc L Leder, New York

Address: 3 Phyllis Ct Schenectady, NY 12303

Bankruptcy Case 13-12074-1-rel Overview: "The case of Marc L Leder in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc L Leder — New York, 13-12074-1


ᐅ Chaz Edward Leger, New York

Address: 1835 Osterlitz Ave Schenectady, NY 12306

Concise Description of Bankruptcy Case 13-11626-1-rel7: "The bankruptcy filing by Chaz Edward Leger, undertaken in 2013-06-28 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-10-04 after liquidating assets."
Chaz Edward Leger — New York, 13-11626-1


ᐅ Kathryn Lehmann, New York

Address: 406 Bedford Rd Schenectady, NY 12308

Concise Description of Bankruptcy Case 11-11851-1-rel7: "Schenectady, NY resident Kathryn Lehmann's June 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Kathryn Lehmann — New York, 11-11851-1


ᐅ Ann Leisenfelder, New York

Address: 3485 Carman Rd Apt 103 Schenectady, NY 12303

Bankruptcy Case 10-12498-1-rel Summary: "The case of Ann Leisenfelder in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Leisenfelder — New York, 10-12498-1


ᐅ Cathy Lemerise, New York

Address: 2115 Central Ave Unit 103 Schenectady, NY 12304-4420

Snapshot of U.S. Bankruptcy Proceeding Case 08-14318-1-rel: "Chapter 13 bankruptcy for Cathy Lemerise in Schenectady, NY began in 12/30/2008, focusing on debt restructuring, concluding with plan fulfillment in 10/18/2012."
Cathy Lemerise — New York, 08-14318-1


ᐅ Brian Lencewicz, New York

Address: 363 Michigan Ave Schenectady, NY 12303-1036

Snapshot of U.S. Bankruptcy Proceeding Case 14-11336-1-rel: "In Schenectady, NY, Brian Lencewicz filed for Chapter 7 bankruptcy in June 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-11."
Brian Lencewicz — New York, 14-11336-1


ᐅ Stephanie L Lencewicz, New York

Address: 1876 Elizabeth St Schenectady, NY 12303-4040

Brief Overview of Bankruptcy Case 06-10496-1-rel: "Filing for Chapter 13 bankruptcy in 2006-03-14, Stephanie L Lencewicz from Schenectady, NY, structured a repayment plan, achieving discharge in 01/15/2013."
Stephanie L Lencewicz — New York, 06-10496-1


ᐅ Ann Lenhard, New York

Address: 956 River Rd Schenectady, NY 12306-6506

Bankruptcy Case 14-12357-1-rel Overview: "Schenectady, NY resident Ann Lenhard's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2015."
Ann Lenhard — New York, 14-12357-1


ᐅ Deborah Leonard, New York

Address: 3136 Lone Pine Rd Schenectady, NY 12303

Bankruptcy Case 10-10696-1-rel Overview: "The bankruptcy filing by Deborah Leonard, undertaken in 2010-02-27 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-06-22 after liquidating assets."
Deborah Leonard — New York, 10-10696-1


ᐅ Patricia Leonard, New York

Address: 617 Orlinda Ave Schenectady, NY 12302

Bankruptcy Case 09-14866-1-rel Summary: "In a Chapter 7 bankruptcy case, Patricia Leonard from Schenectady, NY, saw their proceedings start in 12.31.2009 and complete by 2010-04-08, involving asset liquidation."
Patricia Leonard — New York, 09-14866-1


ᐅ Alfred D Leonard, New York

Address: 12 Alflo Cir Schenectady, NY 12302

Bankruptcy Case 11-10665-1-rel Summary: "Alfred D Leonard's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-03-10, led to asset liquidation, with the case closing in July 2011."
Alfred D Leonard — New York, 11-10665-1


ᐅ Joy L Leslie, New York

Address: 88 Division St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 13-13032-1-rel: "The bankruptcy filing by Joy L Leslie, undertaken in Dec 20, 2013 in Schenectady, NY under Chapter 7, concluded with discharge in 2014-03-28 after liquidating assets."
Joy L Leslie — New York, 13-13032-1


ᐅ Mickey Lethbridge, New York

Address: 191 Van Buren Rd Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 10-11636-1-rel: "Mickey Lethbridge's Chapter 7 bankruptcy, filed in Schenectady, NY in 04/30/2010, led to asset liquidation, with the case closing in 08.09.2010."
Mickey Lethbridge — New York, 10-11636-1


ᐅ Weaver Rosemary Leva, New York

Address: 7 Witbeck Dr Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 11-11172-1-rel: "The case of Weaver Rosemary Leva in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Weaver Rosemary Leva — New York, 11-11172-1


ᐅ Brenda A Levielle, New York

Address: 828 Kings Rd Schenectady, NY 12303-2628

Snapshot of U.S. Bankruptcy Proceeding Case 08-11254-1-rel: "In her Chapter 13 bankruptcy case filed in 2008-04-22, Schenectady, NY's Brenda A Levielle agreed to a debt repayment plan, which was successfully completed by November 1, 2013."
Brenda A Levielle — New York, 08-11254-1


ᐅ Rochelle Levielle, New York

Address: 1081 Van Velsen St Schenectady, NY 12303-1850

Snapshot of U.S. Bankruptcy Proceeding Case 15-11396-1-rel: "Schenectady, NY resident Rochelle Levielle's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Rochelle Levielle — New York, 15-11396-1


ᐅ Michael G Lewis, New York

Address: 389 E Lucille Ln Schenectady, NY 12306

Bankruptcy Case 13-10632-1-rel Overview: "The bankruptcy filing by Michael G Lewis, undertaken in March 2013 in Schenectady, NY under Chapter 7, concluded with discharge in June 12, 2013 after liquidating assets."
Michael G Lewis — New York, 13-10632-1


ᐅ Joseph R Lewis, New York

Address: 221 Chiswell Rd Schenectady, NY 12304-3805

Brief Overview of Bankruptcy Case 2014-11499-1-rel: "The case of Joseph R Lewis in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Lewis — New York, 2014-11499-1


ᐅ Paul A Lewis, New York

Address: 35 Glenview Dr Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-11476-1-rel7: "The bankruptcy filing by Paul A Lewis, undertaken in May 2011 in Schenectady, NY under Chapter 7, concluded with discharge in 08/31/2011 after liquidating assets."
Paul A Lewis — New York, 11-11476-1


ᐅ Jerome Lewis, New York

Address: 321 Schenectady St Schenectady, NY 12307

Brief Overview of Bankruptcy Case 12-11797-1-rel: "Jerome Lewis's Chapter 7 bankruptcy, filed in Schenectady, NY in 06.29.2012, led to asset liquidation, with the case closing in Oct 22, 2012."
Jerome Lewis — New York, 12-11797-1


ᐅ Shannon M Liberatore, New York

Address: 355 Eleanor St Schenectady, NY 12306-3119

Brief Overview of Bankruptcy Case 16-10543-1-rel: "In a Chapter 7 bankruptcy case, Shannon M Liberatore from Schenectady, NY, saw their proceedings start in Mar 30, 2016 and complete by June 2016, involving asset liquidation."
Shannon M Liberatore — New York, 16-10543-1


ᐅ David Liburdi, New York

Address: 714 Spring St Schenectady, NY 12303

Bankruptcy Case 12-10707-1-rel Summary: "The case of David Liburdi in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Liburdi — New York, 12-10707-1


ᐅ Jessica Liddle, New York

Address: 2154 Guilderland Ave # 2FL Schenectady, NY 12306

Bankruptcy Case 11-12194-1-rel Summary: "In Schenectady, NY, Jessica Liddle filed for Chapter 7 bankruptcy in Jul 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Jessica Liddle — New York, 11-12194-1


ᐅ David G Lindell, New York

Address: 1001 Obrien Ave Schenectady, NY 12303

Concise Description of Bankruptcy Case 12-11782-1-rel7: "David G Lindell's Chapter 7 bankruptcy, filed in Schenectady, NY in June 2012, led to asset liquidation, with the case closing in 2012-10-22."
David G Lindell — New York, 12-11782-1


ᐅ Gertrude Lindstrom, New York

Address: 802 S Holmes St Schenectady, NY 12302

Bankruptcy Case 10-14048-1-rel Overview: "The bankruptcy filing by Gertrude Lindstrom, undertaken in October 2010 in Schenectady, NY under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Gertrude Lindstrom — New York, 10-14048-1


ᐅ Heath E A Linendoll, New York

Address: 3076 E Lydius St Schenectady, NY 12303-5030

Bankruptcy Case 14-12111-1-rel Summary: "The bankruptcy record of Heath E A Linendoll from Schenectady, NY, shows a Chapter 7 case filed in 2014-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2014."
Heath E A Linendoll — New York, 14-12111-1


ᐅ Patty A Linendoll, New York

Address: 3076 E Lydius St Schenectady, NY 12303-5030

Concise Description of Bankruptcy Case 14-12111-1-rel7: "In a Chapter 7 bankruptcy case, Patty A Linendoll from Schenectady, NY, saw her proceedings start in Sep 29, 2014 and complete by December 28, 2014, involving asset liquidation."
Patty A Linendoll — New York, 14-12111-1


ᐅ Manling Liu, New York

Address: 1057 University Pl Apt 3 Schenectady, NY 12308

Bankruptcy Case 12-11893-1-rel Summary: "The bankruptcy filing by Manling Liu, undertaken in July 2012 in Schenectady, NY under Chapter 7, concluded with discharge in 10/15/2012 after liquidating assets."
Manling Liu — New York, 12-11893-1


ᐅ Richard Liuzzi, New York

Address: 1074 Forest Rd Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-11523-1-rel7: "The bankruptcy record of Richard Liuzzi from Schenectady, NY, shows a Chapter 7 case filed in April 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2010."
Richard Liuzzi — New York, 10-11523-1


ᐅ Gary O Livingston, New York

Address: 248 Parkers Corners Rd Schenectady, NY 12306-5429

Concise Description of Bankruptcy Case 2014-10643-1-rel7: "The case of Gary O Livingston in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary O Livingston — New York, 2014-10643-1


ᐅ Alfred A Lobalbo, New York

Address: 4452 Ridge Rd Schenectady, NY 12302-6120

Brief Overview of Bankruptcy Case 05-19780-1-rel: "The bankruptcy record for Alfred A Lobalbo from Schenectady, NY, under Chapter 13, filed in 2005-10-15, involved setting up a repayment plan, finalized by 2013-05-08."
Alfred A Lobalbo — New York, 05-19780-1


ᐅ Carol A Lobalbo, New York

Address: 4452 Ridge Rd Schenectady, NY 12302-6120

Bankruptcy Case 05-19780-1-rel Summary: "In their Chapter 13 bankruptcy case filed in 2005-10-15, Schenectady, NY's Carol A Lobalbo agreed to a debt repayment plan, which was successfully completed by 05/08/2013."
Carol A Lobalbo — New York, 05-19780-1


ᐅ Gail E Lockwood, New York

Address: 3410 Lower Gregg Rd Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 12-10806-1-rel: "The bankruptcy record of Gail E Lockwood from Schenectady, NY, shows a Chapter 7 case filed in 03.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2012."
Gail E Lockwood — New York, 12-10806-1


ᐅ Colleen Lodge, New York

Address: 133 Saratoga Rd Apt 112-5 Schenectady, NY 12302-5968

Bankruptcy Case 14-12722-1-rel Overview: "The bankruptcy filing by Colleen Lodge, undertaken in Dec 11, 2014 in Schenectady, NY under Chapter 7, concluded with discharge in 03/11/2015 after liquidating assets."
Colleen Lodge — New York, 14-12722-1


ᐅ Jeffrey Lodge, New York

Address: 133 Saratoga Rd Bldg 112# 5 Schenectady, NY 12302-5950

Concise Description of Bankruptcy Case 14-12722-1-rel7: "Jeffrey Lodge's Chapter 7 bankruptcy, filed in Schenectady, NY in 12/11/2014, led to asset liquidation, with the case closing in March 11, 2015."
Jeffrey Lodge — New York, 14-12722-1


ᐅ Bettie J Logan, New York

Address: 533 Mumford St Schenectady, NY 12307

Bankruptcy Case 12-10033-1-rel Summary: "The case of Bettie J Logan in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bettie J Logan — New York, 12-10033-1


ᐅ Maria T Lombardi, New York

Address: 13 Runnel Dr Schenectady, NY 12304

Bankruptcy Case 13-12488-1-rel Overview: "In a Chapter 7 bankruptcy case, Maria T Lombardi from Schenectady, NY, saw their proceedings start in 10.07.2013 and complete by 01/13/2014, involving asset liquidation."
Maria T Lombardi — New York, 13-12488-1


ᐅ Joseph A Lombardi, New York

Address: 13 Runnel Dr Schenectady, NY 12304-4814

Snapshot of U.S. Bankruptcy Proceeding Case 14-11048-1-rel: "In Schenectady, NY, Joseph A Lombardi filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2014."
Joseph A Lombardi — New York, 14-11048-1


ᐅ Joseph A Lombardi, New York

Address: 13 Runnel Dr Schenectady, NY 12304-4814

Concise Description of Bankruptcy Case 2014-11048-1-rel7: "Joseph A Lombardi's Chapter 7 bankruptcy, filed in Schenectady, NY in 05/08/2014, led to asset liquidation, with the case closing in August 2014."
Joseph A Lombardi — New York, 2014-11048-1


ᐅ Kingsley O Lomotey, New York

Address: 900 Strong St Schenectady, NY 12307

Snapshot of U.S. Bankruptcy Proceeding Case 11-13780-1-rel: "The case of Kingsley O Lomotey in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kingsley O Lomotey — New York, 11-13780-1


ᐅ Jennifer London, New York

Address: 1208 Union St Apt 2 Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 10-13144-1-rel: "The case of Jennifer London in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer London — New York, 10-13144-1


ᐅ Stacy M Lonergan, New York

Address: 1804 Avenue B Schenectady, NY 12308-1604

Bankruptcy Case 15-10899-1-rel Overview: "The bankruptcy filing by Stacy M Lonergan, undertaken in 04.28.2015 in Schenectady, NY under Chapter 7, concluded with discharge in Jul 27, 2015 after liquidating assets."
Stacy M Lonergan — New York, 15-10899-1


ᐅ Sheila E Long, New York

Address: 965 Strong St Schenectady, NY 12307

Snapshot of U.S. Bankruptcy Proceeding Case 12-10376-1-rel: "In Schenectady, NY, Sheila E Long filed for Chapter 7 bankruptcy in Feb 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-09."
Sheila E Long — New York, 12-10376-1


ᐅ Sabita Longe, New York

Address: 155 Hillcrest Vlg E Apt 4 Schenectady, NY 12309

Brief Overview of Bankruptcy Case 11-13862-1-rel: "Sabita Longe's Chapter 7 bankruptcy, filed in Schenectady, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-14."
Sabita Longe — New York, 11-13862-1


ᐅ Barbara L Longton, New York

Address: 1458 Dewitt St Schenectady, NY 12303

Bankruptcy Case 11-12878-1-rel Overview: "In Schenectady, NY, Barbara L Longton filed for Chapter 7 bankruptcy in Sep 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-07."
Barbara L Longton — New York, 11-12878-1


ᐅ Anthony Raymond Lontrato, New York

Address: 937 Adams St Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 13-10108-1-rel: "The bankruptcy filing by Anthony Raymond Lontrato, undertaken in January 17, 2013 in Schenectady, NY under Chapter 7, concluded with discharge in Apr 25, 2013 after liquidating assets."
Anthony Raymond Lontrato — New York, 13-10108-1


ᐅ Bholaram Looknauth, New York

Address: 1190 Mcclellan St Schenectady, NY 12309-5628

Bankruptcy Case 15-11012-1-rel Summary: "The bankruptcy record of Bholaram Looknauth from Schenectady, NY, shows a Chapter 7 case filed in 05.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2015."
Bholaram Looknauth — New York, 15-11012-1


ᐅ Louis R Lopez, New York

Address: 2745 Wellington Ave Schenectady, NY 12306-2214

Bankruptcy Case 2014-11765-1-rel Overview: "Louis R Lopez's bankruptcy, initiated in 08/08/2014 and concluded by 2014-11-06 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis R Lopez — New York, 2014-11765-1


ᐅ Nora C Lopez, New York

Address: 2745 Wellington Ave Schenectady, NY 12306-2214

Bankruptcy Case 14-11765-1-rel Overview: "The case of Nora C Lopez in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora C Lopez — New York, 14-11765-1


ᐅ Al Lott, New York

Address: 104 Fabian Dr Schenectady, NY 12306

Brief Overview of Bankruptcy Case 12-12950-1-rel: "The case of Al Lott in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Al Lott — New York, 12-12950-1


ᐅ Jodi M Lowe, New York

Address: 3104 Guilderland Ave Schenectady, NY 12306

Concise Description of Bankruptcy Case 11-10732-1-rel7: "The bankruptcy filing by Jodi M Lowe, undertaken in Mar 16, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in 06/13/2011 after liquidating assets."
Jodi M Lowe — New York, 11-10732-1


ᐅ Justin P Lowery, New York

Address: 1045 Wtry Rd Schenectady, NY 12309

Bankruptcy Case 12-11667-1-rel Overview: "The bankruptcy filing by Justin P Lowery, undertaken in June 2012 in Schenectady, NY under Chapter 7, concluded with discharge in 10.13.2012 after liquidating assets."
Justin P Lowery — New York, 12-11667-1


ᐅ Dorothy L Lucas, New York

Address: 9 Glen Ave Apt 8 Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-13674-1-rel7: "The bankruptcy filing by Dorothy L Lucas, undertaken in November 30, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in Mar 24, 2012 after liquidating assets."
Dorothy L Lucas — New York, 11-13674-1


ᐅ Michael M Luciano, New York

Address: 1318 Stanford St Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 13-12571-1-rel: "The case of Michael M Luciano in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael M Luciano — New York, 13-12571-1


ᐅ Kimberly A Luke, New York

Address: 149 Bradford Rd Schenectady, NY 12304

Bankruptcy Case 11-11250-1-rel Summary: "The bankruptcy filing by Kimberly A Luke, undertaken in April 22, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in Jul 19, 2011 after liquidating assets."
Kimberly A Luke — New York, 11-11250-1


ᐅ Matthew R Lundy, New York

Address: 2719 Clyde Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 11-10028-1-rel: "Schenectady, NY resident Matthew R Lundy's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2011."
Matthew R Lundy — New York, 11-10028-1