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 Mark Maranville, New York

Address: 711 Sacandaga Rd Schenectady, NY 12302

Brief Overview of Bankruptcy Case 10-11189-1-rel: "The bankruptcy filing by Mark Maranville, undertaken in March 2010 in Schenectady, NY under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Mark Maranville — New York, 10-11189-1


ᐅ Charles March, New York

Address: 864 Kings Rd Schenectady, NY 12303

Bankruptcy Case 10-13749-1-rel Summary: "In a Chapter 7 bankruptcy case, Charles March from Schenectady, NY, saw their proceedings start in 10.07.2010 and complete by Jan 30, 2011, involving asset liquidation."
Charles March — New York, 10-13749-1


ᐅ Brian J Marchand, New York

Address: 408 Mallards Pond Ln Schenectady, NY 12303-5373

Brief Overview of Bankruptcy Case 15-11651-1-rel: "The bankruptcy record of Brian J Marchand from Schenectady, NY, shows a Chapter 7 case filed in 2015-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2015."
Brian J Marchand — New York, 15-11651-1


ᐅ Jason A Marchese, New York

Address: 709 Burdeck St Apt 2 Schenectady, NY 12306-6842

Bankruptcy Case 2014-10684-1-rel Summary: "Schenectady, NY resident Jason A Marchese's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Jason A Marchese — New York, 2014-10684-1


ᐅ Alice Mare, New York

Address: 137 Front St Schenectady, NY 12305

Bankruptcy Case 10-12395-1-rel Summary: "Alice Mare's Chapter 7 bankruptcy, filed in Schenectady, NY in 06/25/2010, led to asset liquidation, with the case closing in 2010-10-18."
Alice Mare — New York, 10-12395-1


ᐅ Marcia Mariani, New York

Address: 54 Wylie St Schenectady, NY 12307-1909

Brief Overview of Bankruptcy Case 15-12465-1-rel: "The case of Marcia Mariani in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Mariani — New York, 15-12465-1


ᐅ Kathi S Marks, New York

Address: 203 Pleasantview Ave Schenectady, NY 12302

Bankruptcy Case 12-13124-1-rel Summary: "Kathi S Marks's bankruptcy, initiated in Dec 1, 2012 and concluded by March 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathi S Marks — New York, 12-13124-1


ᐅ Ramona Marley, New York

Address: 44 Mcclellan St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 13-12181-1-rel: "The bankruptcy filing by Ramona Marley, undertaken in 2013-08-30 in Schenectady, NY under Chapter 7, concluded with discharge in 12/06/2013 after liquidating assets."
Ramona Marley — New York, 13-12181-1


ᐅ Angelo Marotta, New York

Address: 2833 Caroline Ave Schenectady, NY 12306

Bankruptcy Case 11-13509-1-rel Overview: "Angelo Marotta's Chapter 7 bankruptcy, filed in Schenectady, NY in November 2011, led to asset liquidation, with the case closing in 2012-03-02."
Angelo Marotta — New York, 11-13509-1


ᐅ Betty Jo Marra, New York

Address: 744 Hampton Ave Schenectady, NY 12309-6105

Bankruptcy Case 14-12360-1-rel Summary: "In Schenectady, NY, Betty Jo Marra filed for Chapter 7 bankruptcy in 10/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-21."
Betty Jo Marra — New York, 14-12360-1


ᐅ Scott Marra, New York

Address: 116 Twelfth St Schenectady, NY 12306

Brief Overview of Bankruptcy Case 10-12039-1-rel: "Scott Marra's Chapter 7 bankruptcy, filed in Schenectady, NY in 05/28/2010, led to asset liquidation, with the case closing in Sep 20, 2010."
Scott Marra — New York, 10-12039-1


ᐅ Nicholas A Marro, New York

Address: 27 Berwyn St Schenectady, NY 12304-4402

Brief Overview of Bankruptcy Case 14-11206-1-rel: "The case of Nicholas A Marro in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas A Marro — New York, 14-11206-1


ᐅ Cosimino Marruso, New York

Address: 120 N Ferry St Schenectady, NY 12305

Brief Overview of Bankruptcy Case 12-10573-1-rel: "The bankruptcy filing by Cosimino Marruso, undertaken in 03/04/2012 in Schenectady, NY under Chapter 7, concluded with discharge in June 27, 2012 after liquidating assets."
Cosimino Marruso — New York, 12-10573-1


ᐅ Joan P Marshall, New York

Address: 1122 Lexington Ave Schenectady, NY 12309

Bankruptcy Case 12-12770-1-rel Overview: "The case of Joan P Marshall in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan P Marshall — New York, 12-12770-1


ᐅ Gustavo Marte, New York

Address: 1127 Palmer Ave Schenectady, NY 12309

Bankruptcy Case 10-11342-1-rel Overview: "The bankruptcy record of Gustavo Marte from Schenectady, NY, shows a Chapter 7 case filed in April 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Gustavo Marte — New York, 10-11342-1


ᐅ Hall Elizabeth K Martel, New York

Address: 159 N Toll St Schenectady, NY 12302

Brief Overview of Bankruptcy Case 11-11786-1-rel: "The bankruptcy record of Hall Elizabeth K Martel from Schenectady, NY, shows a Chapter 7 case filed in 06.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2011."
Hall Elizabeth K Martel — New York, 11-11786-1


ᐅ Michael R Martin, New York

Address: 2 Hemlock Ln Schenectady, NY 12302-9744

Concise Description of Bankruptcy Case 15-10782-1-rel7: "In Schenectady, NY, Michael R Martin filed for Chapter 7 bankruptcy in 04/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2015."
Michael R Martin — New York, 15-10782-1


ᐅ Daniel Martin, New York

Address: 306 S Reynolds St Schenectady, NY 12302

Brief Overview of Bankruptcy Case 10-10635-1-rel: "In a Chapter 7 bankruptcy case, Daniel Martin from Schenectady, NY, saw his proceedings start in 02.26.2010 and complete by June 2010, involving asset liquidation."
Daniel Martin — New York, 10-10635-1


ᐅ Wendy Lee Martin, New York

Address: 878 Obrien Ave Schenectady, NY 12303

Bankruptcy Case 11-13361-1-rel Overview: "Schenectady, NY resident Wendy Lee Martin's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Wendy Lee Martin — New York, 11-13361-1


ᐅ James A Martin, New York

Address: 133 Saratoga Rd Apt T5 Schenectady, NY 12302-4186

Concise Description of Bankruptcy Case 3:08-bk-03296-JAF7: "James A Martin, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in June 2008, culminating in its successful completion by August 2013."
James A Martin — New York, 3:08-bk-03296


ᐅ Carol Martin, New York

Address: 200 Brewer Ln Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 11-10007-1-rel: "The bankruptcy filing by Carol Martin, undertaken in 2011-01-04 in Schenectady, NY under Chapter 7, concluded with discharge in 2011-04-29 after liquidating assets."
Carol Martin — New York, 11-10007-1


ᐅ Christopher Martino, New York

Address: 10 S Lishakill Rd Schenectady, NY 12304

Bankruptcy Case 13-11340-1-rel Summary: "The bankruptcy filing by Christopher Martino, undertaken in May 2013 in Schenectady, NY under Chapter 7, concluded with discharge in 08.29.2013 after liquidating assets."
Christopher Martino — New York, 13-11340-1


ᐅ Kimberly Martuscello, New York

Address: PO Box 3644 Schenectady, NY 12303

Brief Overview of Bankruptcy Case 13-12046-1-rel: "The case of Kimberly Martuscello in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Martuscello — New York, 13-12046-1


ᐅ James Richard Marx, New York

Address: 1352 Lawn Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 12-10125-1-rel: "Schenectady, NY resident James Richard Marx's January 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
James Richard Marx — New York, 12-10125-1


ᐅ Jr Harry Marx, New York

Address: 309 Princetown Rd Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 09-14054-1-rel: "The case of Jr Harry Marx in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Harry Marx — New York, 09-14054-1


ᐅ Betty A Maryea, New York

Address: PO Box 998 Schenectady, NY 12301

Bankruptcy Case 11-12031-1-rel Summary: "In Schenectady, NY, Betty A Maryea filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 17, 2011."
Betty A Maryea — New York, 11-12031-1


ᐅ Michael Mascitelli, New York

Address: 1915 Providence Ave Schenectady, NY 12309

Bankruptcy Case 11-10390-1-rel Overview: "The bankruptcy filing by Michael Mascitelli, undertaken in 02.15.2011 in Schenectady, NY under Chapter 7, concluded with discharge in May 16, 2011 after liquidating assets."
Michael Mascitelli — New York, 11-10390-1


ᐅ Sandra A Mason, New York

Address: 1928 Avenue B Schenectady, NY 12308-1614

Brief Overview of Bankruptcy Case 15-11885-1-rel: "The bankruptcy record of Sandra A Mason from Schenectady, NY, shows a Chapter 7 case filed in September 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2015."
Sandra A Mason — New York, 15-11885-1


ᐅ Heather N Mason, New York

Address: 3060 Edgewood Ave Schenectady, NY 12306-2136

Bankruptcy Case 15-10369-1-rel Summary: "Heather N Mason's Chapter 7 bankruptcy, filed in Schenectady, NY in February 2015, led to asset liquidation, with the case closing in 2015-05-28."
Heather N Mason — New York, 15-10369-1


ᐅ Donna M Mastro, New York

Address: 1525 Valencia Rd Schenectady, NY 12309-4213

Brief Overview of Bankruptcy Case 15-12239-1-rel: "In a Chapter 7 bankruptcy case, Donna M Mastro from Schenectady, NY, saw her proceedings start in 2015-11-05 and complete by 02.03.2016, involving asset liquidation."
Donna M Mastro — New York, 15-12239-1


ᐅ Tonya Mastroianni, New York

Address: 1049 Laura St Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-12872-1-rel: "The bankruptcy record of Tonya Mastroianni from Schenectady, NY, shows a Chapter 7 case filed in Sep 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-30."
Tonya Mastroianni — New York, 11-12872-1


ᐅ Melanie Mattus, New York

Address: 1426 Schuyler St Schenectady, NY 12303

Bankruptcy Case 11-10995-1-rel Overview: "Melanie Mattus's Chapter 7 bankruptcy, filed in Schenectady, NY in Mar 31, 2011, led to asset liquidation, with the case closing in Jul 24, 2011."
Melanie Mattus — New York, 11-10995-1


ᐅ Sarah E Mauceri, New York

Address: 821 Kings Rd Apt 2 Schenectady, NY 12303

Brief Overview of Bankruptcy Case 11-12128-1-rel: "In Schenectady, NY, Sarah E Mauceri filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2011."
Sarah E Mauceri — New York, 11-12128-1


ᐅ Douglas J Maura, New York

Address: 270 Maura Ln Schenectady, NY 12302-2736

Snapshot of U.S. Bankruptcy Proceeding Case 15-11624-1-rel: "Douglas J Maura's bankruptcy, initiated in 2015-07-31 and concluded by October 29, 2015 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas J Maura — New York, 15-11624-1


ᐅ Marybeth Joyce Maurice, New York

Address: 2021 Helderberg Ave Schenectady, NY 12306-3301

Brief Overview of Bankruptcy Case 14-12232-1-rel: "In a Chapter 7 bankruptcy case, Marybeth Joyce Maurice from Schenectady, NY, saw her proceedings start in 10.10.2014 and complete by 2015-01-08, involving asset liquidation."
Marybeth Joyce Maurice — New York, 14-12232-1


ᐅ Fontayna O Mayers, New York

Address: 184 Steinmetz Homes Schenectady, NY 12304-2853

Brief Overview of Bankruptcy Case 15-10822-1-rel: "In Schenectady, NY, Fontayna O Mayers filed for Chapter 7 bankruptcy in 2015-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Fontayna O Mayers — New York, 15-10822-1


ᐅ Todd R Mayette, New York

Address: 2732 Van Dyke Ave Schenectady, NY 12306-3838

Bankruptcy Case 16-11157-1-rel Summary: "In a Chapter 7 bankruptcy case, Todd R Mayette from Schenectady, NY, saw his proceedings start in 06/23/2016 and complete by 2016-09-21, involving asset liquidation."
Todd R Mayette — New York, 16-11157-1


ᐅ Jasenya Q Mccauley, New York

Address: 232 4th St Schenectady, NY 12302-1934

Bankruptcy Case 2014-10805-1-rel Overview: "The case of Jasenya Q Mccauley in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasenya Q Mccauley — New York, 2014-10805-1


ᐅ Yvonne A Mcclelland, New York

Address: 23 Moyston St Schenectady, NY 12307

Bankruptcy Case 11-11634-1-rel Summary: "Yvonne A Mcclelland's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-05-23, led to asset liquidation, with the case closing in 09/15/2011."
Yvonne A Mcclelland — New York, 11-11634-1


ᐅ Stephen P Mcconville, New York

Address: 2511 Van Vranken Ave Schenectady, NY 12308-1028

Bankruptcy Case 08-10280-1-rel Overview: "Stephen P Mcconville's Schenectady, NY bankruptcy under Chapter 13 in 2008-02-04 led to a structured repayment plan, successfully discharged in 10.19.2012."
Stephen P Mcconville — New York, 08-10280-1


ᐅ Lisa C Mccottry, New York

Address: 35 Jackson Ave Schenectady, NY 12304

Brief Overview of Bankruptcy Case 11-10559-1-rel: "In Schenectady, NY, Lisa C Mccottry filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2011."
Lisa C Mccottry — New York, 11-10559-1


ᐅ Janine Mccoy, New York

Address: 1138 Cushing Ln Schenectady, NY 12303-3663

Concise Description of Bankruptcy Case 09-12478-1-rel7: "Filing for Chapter 13 bankruptcy in 07/01/2009, Janine Mccoy from Schenectady, NY, structured a repayment plan, achieving discharge in Aug 27, 2013."
Janine Mccoy — New York, 09-12478-1


ᐅ Shawn Mccumber, New York

Address: 1121 Sacandaga Rd Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 10-13960-1-rel: "Schenectady, NY resident Shawn Mccumber's October 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Shawn Mccumber — New York, 10-13960-1


ᐅ Robert Mcdermott, New York

Address: 3095 Lone Pine Rd Schenectady, NY 12303

Bankruptcy Case 10-14695-1-rel Overview: "In Schenectady, NY, Robert Mcdermott filed for Chapter 7 bankruptcy in Dec 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2011."
Robert Mcdermott — New York, 10-14695-1


ᐅ John W Mcdonnell, New York

Address: 11 N Ten Broeck St Apt 104 Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 11-10435-1-rel: "In Schenectady, NY, John W Mcdonnell filed for Chapter 7 bankruptcy in 02.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2011."
John W Mcdonnell — New York, 11-10435-1


ᐅ Daniel Mcdonough, New York

Address: 718 Ontario St Schenectady, NY 12306-4015

Snapshot of U.S. Bankruptcy Proceeding Case 07-13135-1-rel: "Daniel Mcdonough's Chapter 13 bankruptcy in Schenectady, NY started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in November 26, 2012."
Daniel Mcdonough — New York, 07-13135-1


ᐅ Jesse T Mcelroy, New York

Address: 609 Plymouth Ave Schenectady, NY 12308

Brief Overview of Bankruptcy Case 11-13496-1-rel: "The bankruptcy record of Jesse T Mcelroy from Schenectady, NY, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2012."
Jesse T Mcelroy — New York, 11-13496-1


ᐅ Dexter Mcgill, New York

Address: 1028 Gates Dr Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 09-14541-1-rel: "In a Chapter 7 bankruptcy case, Dexter Mcgill from Schenectady, NY, saw his proceedings start in 2009-12-04 and complete by March 15, 2010, involving asset liquidation."
Dexter Mcgill — New York, 09-14541-1


ᐅ Scott Mcglauflin, New York

Address: 40 Cartwheel Dr Schenectady, NY 12302

Bankruptcy Case 10-11686-1-rel Summary: "The bankruptcy filing by Scott Mcglauflin, undertaken in 2010-04-30 in Schenectady, NY under Chapter 7, concluded with discharge in 08.09.2010 after liquidating assets."
Scott Mcglauflin — New York, 10-11686-1


ᐅ Victoria Mcgowan, New York

Address: 142 Front St Schenectady, NY 12305

Brief Overview of Bankruptcy Case 10-10122-1-rel: "In a Chapter 7 bankruptcy case, Victoria Mcgowan from Schenectady, NY, saw her proceedings start in January 2010 and complete by April 26, 2010, involving asset liquidation."
Victoria Mcgowan — New York, 10-10122-1


ᐅ John J Mcgraw, New York

Address: 1836 Osterlitz Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 13-12608-1-rel: "The bankruptcy filing by John J Mcgraw, undertaken in Oct 25, 2013 in Schenectady, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
John J Mcgraw — New York, 13-12608-1


ᐅ Deborah J Mcguire, New York

Address: 1523 Chrisler Ave Schenectady, NY 12303

Bankruptcy Case 11-10203-1-rel Summary: "The bankruptcy filing by Deborah J Mcguire, undertaken in Jan 28, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Deborah J Mcguire — New York, 11-10203-1


ᐅ Elizabeth Mcguire, New York

Address: 3017 Edgewood Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 09-14203-1-rel: "The case of Elizabeth Mcguire in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Mcguire — New York, 09-14203-1


ᐅ Marianne Mckenna, New York

Address: 2180 River Rd Schenectady, NY 12309-1133

Bankruptcy Case 15-10482-1-rel Overview: "Schenectady, NY resident Marianne Mckenna's 03.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2015."
Marianne Mckenna — New York, 15-10482-1


ᐅ Ross M Mclaud, New York

Address: 1105 Barber Dr Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 12-10108-1-rel: "In a Chapter 7 bankruptcy case, Ross M Mclaud from Schenectady, NY, saw his proceedings start in January 2012 and complete by 04.11.2012, involving asset liquidation."
Ross M Mclaud — New York, 12-10108-1


ᐅ Suzanne B Mcmillen, New York

Address: 1243 Quackenbush Rd Schenectady, NY 12306-5445

Concise Description of Bankruptcy Case 14-12355-1-rel7: "The bankruptcy record of Suzanne B Mcmillen from Schenectady, NY, shows a Chapter 7 case filed in 2014-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2015."
Suzanne B Mcmillen — New York, 14-12355-1


ᐅ Angel Mcmurphy, New York

Address: 233 Jackson Ave Apt 1 Schenectady, NY 12304-3568

Snapshot of U.S. Bankruptcy Proceeding Case 15-11416-1-rel: "Schenectady, NY resident Angel Mcmurphy's July 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2015."
Angel Mcmurphy — New York, 15-11416-1


ᐅ Edward A Mcmurphy, New York

Address: 2861 Broadway Apt 1 Schenectady, NY 12306-2100

Concise Description of Bankruptcy Case 2014-11047-1-rel7: "The bankruptcy filing by Edward A Mcmurphy, undertaken in 2014-05-08 in Schenectady, NY under Chapter 7, concluded with discharge in 08/06/2014 after liquidating assets."
Edward A Mcmurphy — New York, 2014-11047-1


ᐅ Powell Adrienne Evalina Mcneal, New York

Address: 23 Jefferson St Apt 2 Schenectady, NY 12305

Snapshot of U.S. Bankruptcy Proceeding Case 09-13709-1-rel: "Powell Adrienne Evalina Mcneal's bankruptcy, initiated in 10/01/2009 and concluded by 2010-01-07 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Powell Adrienne Evalina Mcneal — New York, 09-13709-1


ᐅ Donald Meier, New York

Address: 1318 Santa Fe St Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-10046-1-rel7: "In a Chapter 7 bankruptcy case, Donald Meier from Schenectady, NY, saw their proceedings start in 2010-01-10 and complete by Apr 18, 2010, involving asset liquidation."
Donald Meier — New York, 10-10046-1


ᐅ Jorge Mejia, New York

Address: 78 St Stephens Ln W Schenectady, NY 12302-4232

Bankruptcy Case 1-15-43136-ess Summary: "Schenectady, NY resident Jorge Mejia's 07.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-06."
Jorge Mejia — New York, 1-15-43136


ᐅ Jerry Menagias, New York

Address: 22 Lillian Dr Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 13-11368-1-rel: "Jerry Menagias's bankruptcy, initiated in 05.29.2013 and concluded by Sep 4, 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Menagias — New York, 13-11368-1


ᐅ Johanna Menagias, New York

Address: 5 Cimino Ln Apt 10 Schenectady, NY 12306

Bankruptcy Case 10-10942-1-rel Summary: "Johanna Menagias's Chapter 7 bankruptcy, filed in Schenectady, NY in Mar 16, 2010, led to asset liquidation, with the case closing in 2010-06-14."
Johanna Menagias — New York, 10-10942-1


ᐅ Edward W Munger, New York

Address: 1311 Garner Ave Schenectady, NY 12309

Concise Description of Bankruptcy Case 12-12988-1-rel7: "Schenectady, NY resident Edward W Munger's Nov 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-21."
Edward W Munger — New York, 12-12988-1


ᐅ Michael G Munroe, New York

Address: PO Box 3630 Schenectady, NY 12303-0630

Snapshot of U.S. Bankruptcy Proceeding Case 15-11251-1-rel: "Schenectady, NY resident Michael G Munroe's 06/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Michael G Munroe — New York, 15-11251-1


ᐅ Moya G Murphy, New York

Address: 2048 Morrow Ave Schenectady, NY 12309

Brief Overview of Bankruptcy Case 13-11873-1-rel: "In a Chapter 7 bankruptcy case, Moya G Murphy from Schenectady, NY, saw their proceedings start in Jul 26, 2013 and complete by November 2013, involving asset liquidation."
Moya G Murphy — New York, 13-11873-1


ᐅ Sr Patrick Murphy, New York

Address: 248 Lishakill Rd Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 09-14362-1-rel: "Sr Patrick Murphy's Chapter 7 bankruptcy, filed in Schenectady, NY in November 20, 2009, led to asset liquidation, with the case closing in Feb 22, 2010."
Sr Patrick Murphy — New York, 09-14362-1


ᐅ Kathleen Murphy, New York

Address: 803 Congress St Schenectady, NY 12303-1609

Bankruptcy Case 15-12462-1-rel Summary: "The bankruptcy filing by Kathleen Murphy, undertaken in 11.30.2015 in Schenectady, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Kathleen Murphy — New York, 15-12462-1


ᐅ Catherine Anna Murphy, New York

Address: 1434 Vley Rd Schenectady, NY 12302

Brief Overview of Bankruptcy Case 11-10823-1-rel: "In a Chapter 7 bankruptcy case, Catherine Anna Murphy from Schenectady, NY, saw her proceedings start in March 2011 and complete by 2011-07-15, involving asset liquidation."
Catherine Anna Murphy — New York, 11-10823-1


ᐅ Leeann Murrah, New York

Address: 11 Sutherland Dr Schenectady, NY 12302

Bankruptcy Case 13-12051-1-rel Overview: "The case of Leeann Murrah in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leeann Murrah — New York, 13-12051-1


ᐅ Danielle R Murray, New York

Address: 1024 Tomahawk Trl Schenectady, NY 12302-3320

Bankruptcy Case 2014-11717-1-rel Overview: "In Schenectady, NY, Danielle R Murray filed for Chapter 7 bankruptcy in 08/01/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2014."
Danielle R Murray — New York, 2014-11717-1


ᐅ Mary Pat Murray, New York

Address: 3017 Lillian Rd Schenectady, NY 12303-4605

Bankruptcy Case 12-11387-1-rel Overview: "2012-05-25 marked the beginning of Mary Pat Murray's Chapter 13 bankruptcy in Schenectady, NY, entailing a structured repayment schedule, completed by Nov 4, 2013."
Mary Pat Murray — New York, 12-11387-1


ᐅ Andrew M Murry, New York

Address: 1259 10th Ave Apt 2 Schenectady, NY 12303-1936

Brief Overview of Bankruptcy Case 14-12789-1-rel: "Andrew M Murry's bankruptcy, initiated in 12/22/2014 and concluded by March 22, 2015 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew M Murry — New York, 14-12789-1


ᐅ Deborah A Muscanelli, New York

Address: 1809 Lenox Rd Schenectady, NY 12308-2034

Brief Overview of Bankruptcy Case 14-10405-1-rel: "The bankruptcy record of Deborah A Muscanelli from Schenectady, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Deborah A Muscanelli — New York, 14-10405-1


ᐅ Denise L Mustico, New York

Address: 2878 Campbell Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 13-10387-1-rel: "In a Chapter 7 bankruptcy case, Denise L Mustico from Schenectady, NY, saw her proceedings start in Feb 20, 2013 and complete by May 29, 2013, involving asset liquidation."
Denise L Mustico — New York, 13-10387-1


ᐅ Donna Lee P Musto, New York

Address: 139 Sacandaga Rd Schenectady, NY 12302

Brief Overview of Bankruptcy Case 12-10631-1-rel: "The bankruptcy record of Donna Lee P Musto from Schenectady, NY, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Donna Lee P Musto — New York, 12-10631-1


ᐅ Amy M Mydlowski, New York

Address: 2026 Euclid Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 12-10429-1-rel: "Amy M Mydlowski's bankruptcy, initiated in February 2012 and concluded by 06.15.2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy M Mydlowski — New York, 12-10429-1


ᐅ Darold Myers, New York

Address: 1806 Union St Schenectady, NY 12309

Brief Overview of Bankruptcy Case 11-13610-1-rel: "Darold Myers's bankruptcy, initiated in Nov 21, 2011 and concluded by February 15, 2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darold Myers — New York, 11-13610-1


ᐅ Bernard Myers, New York

Address: 1830 Becker St Schenectady, NY 12304

Concise Description of Bankruptcy Case 10-11000-1-rel7: "In a Chapter 7 bankruptcy case, Bernard Myers from Schenectady, NY, saw his proceedings start in Mar 19, 2010 and complete by 06/28/2010, involving asset liquidation."
Bernard Myers — New York, 10-11000-1


ᐅ Ronny L Myers, New York

Address: 33A St George Pl Schenectady, NY 12304-2515

Bankruptcy Case 15-10811-1-rel Overview: "The bankruptcy record of Ronny L Myers from Schenectady, NY, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-16."
Ronny L Myers — New York, 15-10811-1


ᐅ Vickie J Myers, New York

Address: 3485 Carman Rd Apt 114 Schenectady, NY 12303-5389

Bankruptcy Case 15-10427-1-rel Overview: "In Schenectady, NY, Vickie J Myers filed for Chapter 7 bankruptcy in 03.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-03."
Vickie J Myers — New York, 15-10427-1


ᐅ Helen Mysona, New York

Address: 2115 Central Ave Unit 48 Schenectady, NY 12304

Brief Overview of Bankruptcy Case 10-12765-1-rel: "The bankruptcy filing by Helen Mysona, undertaken in Jul 26, 2010 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
Helen Mysona — New York, 10-12765-1


ᐅ Tod M Nadler, New York

Address: 713 Curry Rd Schenectady, NY 12306-2801

Bankruptcy Case 14-11999-1-rel Overview: "In Schenectady, NY, Tod M Nadler filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Tod M Nadler — New York, 14-11999-1


ᐅ Joseph Nagle, New York

Address: 110 Wyatts Dr Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-11329-1-rel7: "In Schenectady, NY, Joseph Nagle filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2011."
Joseph Nagle — New York, 11-11329-1


ᐅ Mcnally Jessica A Napoli, New York

Address: 647 Draper Ave Schenectady, NY 12306-3040

Concise Description of Bankruptcy Case 2014-10712-1-rel7: "Mcnally Jessica A Napoli's bankruptcy, initiated in March 2014 and concluded by Jun 29, 2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mcnally Jessica A Napoli — New York, 2014-10712-1


ᐅ Tahseen Naqvi, New York

Address: 1853 Becker St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 10-11790-1-rel: "In Schenectady, NY, Tahseen Naqvi filed for Chapter 7 bankruptcy in May 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-31."
Tahseen Naqvi — New York, 10-11790-1


ᐅ Mookesh Narain, New York

Address: 1144 Glenwood Blvd Schenectady, NY 12308-2504

Brief Overview of Bankruptcy Case 09-13532-1-rel: "2009-09-23 marked the beginning of Mookesh Narain's Chapter 13 bankruptcy in Schenectady, NY, entailing a structured repayment schedule, completed by August 30, 2013."
Mookesh Narain — New York, 09-13532-1


ᐅ Pamela Narain, New York

Address: 1226 Coplon Ave Schenectady, NY 12309

Brief Overview of Bankruptcy Case 12-12818-1-rel: "The case of Pamela Narain in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Narain — New York, 12-12818-1


ᐅ Ramesh Narain, New York

Address: 1802 Hamburg St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 10-13626-1-rel: "The bankruptcy record of Ramesh Narain from Schenectady, NY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2011."
Ramesh Narain — New York, 10-13626-1


ᐅ Hardai Naraindatt, New York

Address: 1074 Phoenix Ave Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 09-14104-1-rel: "The bankruptcy record of Hardai Naraindatt from Schenectady, NY, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Hardai Naraindatt — New York, 09-14104-1


ᐅ Gerald R Nardini, New York

Address: 1720 Amsterdam Ave Schenectady, NY 12303-3911

Brief Overview of Bankruptcy Case 15-12347-1-rel: "The case of Gerald R Nardini in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald R Nardini — New York, 15-12347-1


ᐅ Amelia Nardone, New York

Address: 275 Mariaville Rd Schenectady, NY 12306-1433

Bankruptcy Case 08-10060-1-rel Overview: "In her Chapter 13 bankruptcy case filed in January 10, 2008, Schenectady, NY's Amelia Nardone agreed to a debt repayment plan, which was successfully completed by December 2013."
Amelia Nardone — New York, 08-10060-1


ᐅ Melissa S Neach, New York

Address: 1001 Cherokee Rd Schenectady, NY 12302

Bankruptcy Case 12-11805-1-rel Summary: "The bankruptcy record of Melissa S Neach from Schenectady, NY, shows a Chapter 7 case filed in 2012-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2012."
Melissa S Neach — New York, 12-11805-1


ᐅ John C Neal, New York

Address: 417 Engleman Ave Schenectady, NY 12302-1608

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11114-1-rel: "In Schenectady, NY, John C Neal filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2014."
John C Neal — New York, 2014-11114-1


ᐅ Nancy L Neal, New York

Address: 2035 Debutante Mnr Schenectady, NY 12303

Bankruptcy Case 12-13218-1-rel Overview: "Schenectady, NY resident Nancy L Neal's 2012-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2013."
Nancy L Neal — New York, 12-13218-1


ᐅ Ii John C Neal, New York

Address: 417 Engleman Ave Schenectady, NY 12302-1608

Snapshot of U.S. Bankruptcy Proceeding Case 14-11114-1-rel: "The bankruptcy record of Ii John C Neal from Schenectady, NY, shows a Chapter 7 case filed in 2014-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Ii John C Neal — New York, 14-11114-1


ᐅ Tracey M Nealon, New York

Address: 435 Vley Rd Schenectady, NY 12302

Bankruptcy Case 11-10306-1-rel Summary: "In a Chapter 7 bankruptcy case, Tracey M Nealon from Schenectady, NY, saw their proceedings start in 02.09.2011 and complete by 05/16/2011, involving asset liquidation."
Tracey M Nealon — New York, 11-10306-1


ᐅ Jessica Near, New York

Address: 7 Lent Ct Apt 2 Schenectady, NY 12306

Bankruptcy Case 10-10124-1-rel Overview: "Jessica Near's Chapter 7 bankruptcy, filed in Schenectady, NY in 01/18/2010, led to asset liquidation, with the case closing in April 26, 2010."
Jessica Near — New York, 10-10124-1


ᐅ John E Neary, New York

Address: 1056 Keyes Ave Schenectady, NY 12309

Bankruptcy Case 13-11753-1-rel Summary: "In Schenectady, NY, John E Neary filed for Chapter 7 bankruptcy in Jul 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-18."
John E Neary — New York, 13-11753-1


ᐅ Constance Nedvidek, New York

Address: 40 Miles Standish Rd Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-10246-1-rel: "The case of Constance Nedvidek in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Nedvidek — New York, 11-10246-1