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 Sean C Neeley, New York

Address: 2056 Fiero Ave Schenectady, NY 12303-4109

Concise Description of Bankruptcy Case 15-11953-1-rel7: "Schenectady, NY resident Sean C Neeley's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
Sean C Neeley — New York, 15-11953-1


ᐅ Kathleen M Neff, New York

Address: 7 Huron Ct Apt 92 Schenectady, NY 12305

Brief Overview of Bankruptcy Case 12-11247-1-rel: "In Schenectady, NY, Kathleen M Neff filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2012."
Kathleen M Neff — New York, 12-11247-1


ᐅ Oliveri Raul Negron, New York

Address: 495 Chadwick Rd Schenectady, NY 12304

Bankruptcy Case 10-12587-1-rel Summary: "Oliveri Raul Negron's Chapter 7 bankruptcy, filed in Schenectady, NY in July 2010, led to asset liquidation, with the case closing in Nov 1, 2010."
Oliveri Raul Negron — New York, 10-12587-1


ᐅ Timothy H Nelson, New York

Address: 15 Lafayette St Apt 106 Schenectady, NY 12305

Bankruptcy Case 13-10269-1-rel Summary: "Timothy H Nelson's Chapter 7 bankruptcy, filed in Schenectady, NY in February 5, 2013, led to asset liquidation, with the case closing in May 2013."
Timothy H Nelson — New York, 13-10269-1


ᐅ Harry Nelson, New York

Address: 2948 Caroline Ave Schenectady, NY 12306-1606

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11116-1-rel: "The bankruptcy record of Harry Nelson from Schenectady, NY, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Harry Nelson — New York, 2014-11116-1


ᐅ Celeste Alexis Nero, New York

Address: 23 Monroe St Apt 2REAR Schenectady, NY 12305

Snapshot of U.S. Bankruptcy Proceeding Case 13-12255-1-rel: "The bankruptcy filing by Celeste Alexis Nero, undertaken in September 12, 2013 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-12-19 after liquidating assets."
Celeste Alexis Nero — New York, 13-12255-1


ᐅ Leon Nguyen, New York

Address: 255 E Campbell Rd Schenectady, NY 12303-3282

Bankruptcy Case 15-10935-1-rel Summary: "The case of Leon Nguyen in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Nguyen — New York, 15-10935-1


ᐅ Mark Jon Nichols, New York

Address: 4 Elmwood St Schenectady, NY 12304-2537

Brief Overview of Bankruptcy Case 16-10272-1-rel: "Schenectady, NY resident Mark Jon Nichols's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Mark Jon Nichols — New York, 16-10272-1


ᐅ Donald S Nikolski, New York

Address: 219 Rotterdam St Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 11-12276-1-rel: "The bankruptcy filing by Donald S Nikolski, undertaken in July 2011 in Schenectady, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Donald S Nikolski — New York, 11-12276-1


ᐅ Lauren F Nixon, New York

Address: 6 Monroe St Apt 1 Schenectady, NY 12305-1052

Bankruptcy Case 16-10530-1-rel Overview: "The bankruptcy record of Lauren F Nixon from Schenectady, NY, shows a Chapter 7 case filed in March 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2016."
Lauren F Nixon — New York, 16-10530-1


ᐅ Iii Richard Noel, New York

Address: 2538 2nd Ave Schenectady, NY 12303

Brief Overview of Bankruptcy Case 10-10201-1-rel: "In a Chapter 7 bankruptcy case, Iii Richard Noel from Schenectady, NY, saw their proceedings start in 2010-01-22 and complete by 04.30.2010, involving asset liquidation."
Iii Richard Noel — New York, 10-10201-1


ᐅ Jeannot Guety Noel, New York

Address: 1133 S Country Club Dr Schenectady, NY 12309-5401

Snapshot of U.S. Bankruptcy Proceeding Case 15-12520-1-rel: "In a Chapter 7 bankruptcy case, Jeannot Guety Noel from Schenectady, NY, saw their proceedings start in December 2015 and complete by 03.17.2016, involving asset liquidation."
Jeannot Guety Noel — New York, 15-12520-1


ᐅ William Nolan, New York

Address: 1322 Paul Ave Schenectady, NY 12306-2810

Snapshot of U.S. Bankruptcy Proceeding Case 16-11133-1-rel: "In a Chapter 7 bankruptcy case, William Nolan from Schenectady, NY, saw their proceedings start in 06.17.2016 and complete by September 15, 2016, involving asset liquidation."
William Nolan — New York, 16-11133-1


ᐅ Frank Noonan, New York

Address: 1082 Ardsley Rd Schenectady, NY 12308-3012

Bankruptcy Case 07-13134-1-rel Overview: "The bankruptcy record for Frank Noonan from Schenectady, NY, under Chapter 13, filed in Nov 14, 2007, involved setting up a repayment plan, finalized by 09/20/2013."
Frank Noonan — New York, 07-13134-1


ᐅ Herbert T Norris, New York

Address: 1125 Webster St Schenectady, NY 12303

Bankruptcy Case 11-13412-1-rel Summary: "The bankruptcy filing by Herbert T Norris, undertaken in October 31, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in February 23, 2012 after liquidating assets."
Herbert T Norris — New York, 11-13412-1


ᐅ Ellen Norton, New York

Address: 3315 Frank St Schenectady, NY 12306-1412

Concise Description of Bankruptcy Case 15-11930-1-rel7: "The bankruptcy record of Ellen Norton from Schenectady, NY, shows a Chapter 7 case filed in 09/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22."
Ellen Norton — New York, 15-11930-1


ᐅ Stanley Norton, New York

Address: 3315 Frank St Schenectady, NY 12306-1412

Bankruptcy Case 15-11930-1-rel Summary: "The case of Stanley Norton in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Norton — New York, 15-11930-1


ᐅ Frank Norvici, New York

Address: 234 Front St Apt 2 Schenectady, NY 12305

Concise Description of Bankruptcy Case 12-10446-1-rel7: "Frank Norvici's Chapter 7 bankruptcy, filed in Schenectady, NY in 02/23/2012, led to asset liquidation, with the case closing in Jun 17, 2012."
Frank Norvici — New York, 12-10446-1


ᐅ Robert B Noviczski, New York

Address: 1014 Irene St Schenectady, NY 12306

Bankruptcy Case 11-13417-1-rel Overview: "Schenectady, NY resident Robert B Noviczski's October 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-23."
Robert B Noviczski — New York, 11-13417-1


ᐅ Charles Joseph Nowacki, New York

Address: 1578 State St Apt 6 Schenectady, NY 12304-1512

Bankruptcy Case 14-11178-1-rel Overview: "The bankruptcy filing by Charles Joseph Nowacki, undertaken in 2014-05-29 in Schenectady, NY under Chapter 7, concluded with discharge in Aug 27, 2014 after liquidating assets."
Charles Joseph Nowacki — New York, 14-11178-1


ᐅ Deborah Nunez, New York

Address: 2527 Campbell Ave Schenectady, NY 12306

Bankruptcy Case 11-12181-1-rel Overview: "Schenectady, NY resident Deborah Nunez's July 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2011."
Deborah Nunez — New York, 11-12181-1


ᐅ Noemi Nunez, New York

Address: 1247 Garner Ave Schenectady, NY 12309

Concise Description of Bankruptcy Case 10-13283-1-rel7: "Schenectady, NY resident Noemi Nunez's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2010."
Noemi Nunez — New York, 10-13283-1


ᐅ Connor Victoria R O, New York

Address: 3141 Marra Ln Apt 1 Schenectady, NY 12303-4651

Concise Description of Bankruptcy Case 15-10020-1-rel7: "The bankruptcy filing by Connor Victoria R O, undertaken in January 8, 2015 in Schenectady, NY under Chapter 7, concluded with discharge in 2015-04-08 after liquidating assets."
Connor Victoria R O — New York, 15-10020-1


ᐅ Clair Courtney Marie O, New York

Address: 1000 Burdeck St Apt H Schenectady, NY 12306-1049

Bankruptcy Case 16-10963-1-rel Summary: "Clair Courtney Marie O's Chapter 7 bankruptcy, filed in Schenectady, NY in 05/26/2016, led to asset liquidation, with the case closing in 2016-08-24."
Clair Courtney Marie O — New York, 16-10963-1


ᐅ Mahony Tevis L O, New York

Address: 3002 Evelyn Dr Schenectady, NY 12303-4602

Snapshot of U.S. Bankruptcy Proceeding Case 15-11194-1-rel: "In Schenectady, NY, Mahony Tevis L O filed for Chapter 7 bankruptcy in 2015-06-02. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2015."
Mahony Tevis L O — New York, 15-11194-1


ᐅ Neil Sandra Lee O, New York

Address: 904 Wendell Ave Schenectady, NY 12308-3218

Brief Overview of Bankruptcy Case 15-10602-1-rel: "Neil Sandra Lee O's Chapter 7 bankruptcy, filed in Schenectady, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-24."
Neil Sandra Lee O — New York, 15-10602-1


ᐅ Frank A Oakley, New York

Address: 1017 McClyman St Schenectady, NY 12307

Brief Overview of Bankruptcy Case 11-13566-1-rel: "In Schenectady, NY, Frank A Oakley filed for Chapter 7 bankruptcy in November 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 13, 2012."
Frank A Oakley — New York, 11-13566-1


ᐅ Joseph Oboyski, New York

Address: 2012 Curry Rd Apt 2 Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 11-12366-1-rel: "In a Chapter 7 bankruptcy case, Joseph Oboyski from Schenectady, NY, saw their proceedings start in July 26, 2011 and complete by November 18, 2011, involving asset liquidation."
Joseph Oboyski — New York, 11-12366-1


ᐅ Helen A Obrien, New York

Address: 195 Old Crawford Rd Schenectady, NY 12306

Bankruptcy Case 11-10729-1-rel Summary: "In a Chapter 7 bankruptcy case, Helen A Obrien from Schenectady, NY, saw her proceedings start in 2011-03-16 and complete by 07/09/2011, involving asset liquidation."
Helen A Obrien — New York, 11-10729-1


ᐅ Che A Obrien, New York

Address: 1333 Stanford St Schenectady, NY 12308

Bankruptcy Case 12-12741-1-rel Summary: "Che A Obrien's Chapter 7 bankruptcy, filed in Schenectady, NY in 10/19/2012, led to asset liquidation, with the case closing in January 2013."
Che A Obrien — New York, 12-12741-1


ᐅ Kathleen E Obryan, New York

Address: 71 Elm St Apt 2 Schenectady, NY 12304

Bankruptcy Case 11-10367-1-rel Overview: "The bankruptcy record of Kathleen E Obryan from Schenectady, NY, shows a Chapter 7 case filed in 02.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2011."
Kathleen E Obryan — New York, 11-10367-1


ᐅ Jr Joseph E Oconnor, New York

Address: 110 6th St Schenectady, NY 12302-1920

Snapshot of U.S. Bankruptcy Proceeding Case 14-10285-1-rel: "Jr Joseph E Oconnor's Chapter 7 bankruptcy, filed in Schenectady, NY in 2014-02-14, led to asset liquidation, with the case closing in May 15, 2014."
Jr Joseph E Oconnor — New York, 14-10285-1


ᐅ Christopher R Oconnor, New York

Address: 2743 Curry Rd Schenectady, NY 12303-3460

Snapshot of U.S. Bankruptcy Proceeding Case 07-11000-1-rel: "Filing for Chapter 13 bankruptcy in 2007-04-06, Christopher R Oconnor from Schenectady, NY, structured a repayment plan, achieving discharge in Oct 18, 2012."
Christopher R Oconnor — New York, 07-11000-1


ᐅ Paul Odell, New York

Address: 2901 Albany St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 13-11076-1-rel: "Paul Odell's Chapter 7 bankruptcy, filed in Schenectady, NY in 2013-04-26, led to asset liquidation, with the case closing in August 2013."
Paul Odell — New York, 13-11076-1


ᐅ Iii Robert W Odell, New York

Address: 1143 Raymond St Schenectady, NY 12308

Bankruptcy Case 11-13411-1-rel Summary: "The case of Iii Robert W Odell in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert W Odell — New York, 11-13411-1


ᐅ John J Odonnell, New York

Address: 3032 Myrtle Ave Schenectady, NY 12306

Bankruptcy Case 11-13416-1-rel Summary: "The case of John J Odonnell in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Odonnell — New York, 11-13416-1


ᐅ Patricia Ody, New York

Address: 619 Altamont Ave Schenectady, NY 12303-1303

Brief Overview of Bankruptcy Case 15-12460-1-rel: "Patricia Ody's Chapter 7 bankruptcy, filed in Schenectady, NY in 11.30.2015, led to asset liquidation, with the case closing in February 28, 2016."
Patricia Ody — New York, 15-12460-1


ᐅ Robert Ody, New York

Address: 619 Altamont Ave Schenectady, NY 12303-1303

Concise Description of Bankruptcy Case 15-12460-1-rel7: "Robert Ody's Chapter 7 bankruptcy, filed in Schenectady, NY in November 30, 2015, led to asset liquidation, with the case closing in Feb 28, 2016."
Robert Ody — New York, 15-12460-1


ᐅ Shannon Okelley, New York

Address: 202 Shereen Ct Schenectady, NY 12304

Bankruptcy Case 13-11573-1-rel Overview: "Shannon Okelley's bankruptcy, initiated in 2013-06-20 and concluded by 09/11/2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Okelley — New York, 13-11573-1


ᐅ Steve Oladimeji, New York

Address: 1702 Rugby Rd Schenectady, NY 12309

Bankruptcy Case 09-14148-1-rel Summary: "The bankruptcy filing by Steve Oladimeji, undertaken in Nov 2, 2009 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-02-10 after liquidating assets."
Steve Oladimeji — New York, 09-14148-1


ᐅ David F Olechowski, New York

Address: 1226 Chrisler Ave Schenectady, NY 12303-1817

Bankruptcy Case 14-10132-1-rel Summary: "The case of David F Olechowski in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David F Olechowski — New York, 14-10132-1


ᐅ Richard W Olender, New York

Address: 2225 Garden Dr Schenectady, NY 12309

Bankruptcy Case 11-12897-1-rel Summary: "In Schenectady, NY, Richard W Olender filed for Chapter 7 bankruptcy in Sep 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2012."
Richard W Olender — New York, 11-12897-1


ᐅ Robert A Oles, New York

Address: 29 Benjamin St Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 13-12990-1-rel: "The bankruptcy record of Robert A Oles from Schenectady, NY, shows a Chapter 7 case filed in Dec 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-24."
Robert A Oles — New York, 13-12990-1


ᐅ Stephen B Oluyede, New York

Address: 10 Marion Blvd Schenectady, NY 12302

Brief Overview of Bankruptcy Case 12-11776-1-rel: "Stephen B Oluyede's bankruptcy, initiated in 06/29/2012 and concluded by 2012-10-22 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen B Oluyede — New York, 12-11776-1


ᐅ Rebecka M Oneal, New York

Address: 1668 Lake Blvd Schenectady, NY 12304

Concise Description of Bankruptcy Case 13-10762-1-rel7: "In a Chapter 7 bankruptcy case, Rebecka M Oneal from Schenectady, NY, saw her proceedings start in 2013-03-27 and complete by 07.03.2013, involving asset liquidation."
Rebecka M Oneal — New York, 13-10762-1


ᐅ Joyce Oneil, New York

Address: 1451 Dewitt St Schenectady, NY 12303

Bankruptcy Case 12-11673-1-rel Summary: "The bankruptcy filing by Joyce Oneil, undertaken in June 21, 2012 in Schenectady, NY under Chapter 7, concluded with discharge in Oct 14, 2012 after liquidating assets."
Joyce Oneil — New York, 12-11673-1


ᐅ Jr Charles Oneill, New York

Address: 336 Mohawk Ave Schenectady, NY 12302

Brief Overview of Bankruptcy Case 10-14747-1-rel: "Schenectady, NY resident Jr Charles Oneill's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2011."
Jr Charles Oneill — New York, 10-14747-1


ᐅ Denis Orourke, New York

Address: 18 Irving Rd Schenectady, NY 12302

Bankruptcy Case 10-12078-1-rel Summary: "In Schenectady, NY, Denis Orourke filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Denis Orourke — New York, 10-12078-1


ᐅ Shirley Orourke, New York

Address: 4 Mohawk Ct Apt 99 Schenectady, NY 12305

Brief Overview of Bankruptcy Case 12-10693-1-rel: "Shirley Orourke's bankruptcy, initiated in 03.15.2012 and concluded by 06/13/2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Orourke — New York, 12-10693-1


ᐅ Joseph J Osborne, New York

Address: 3413 Carman Rd Schenectady, NY 12303

Bankruptcy Case 09-13796-1-rel Summary: "The case of Joseph J Osborne in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph J Osborne — New York, 09-13796-1


ᐅ Jay Ostrander, New York

Address: 16 Bonner Ave Schenectady, NY 12304

Concise Description of Bankruptcy Case 13-10392-1-rel7: "In a Chapter 7 bankruptcy case, Jay Ostrander from Schenectady, NY, saw their proceedings start in February 20, 2013 and complete by 05/29/2013, involving asset liquidation."
Jay Ostrander — New York, 13-10392-1


ᐅ Teresa Ottati, New York

Address: 531 Alexander St Schenectady, NY 12308

Concise Description of Bankruptcy Case 10-11406-1-rel7: "The bankruptcy filing by Teresa Ottati, undertaken in April 2010 in Schenectady, NY under Chapter 7, concluded with discharge in Jul 26, 2010 after liquidating assets."
Teresa Ottati — New York, 10-11406-1


ᐅ Paul Otto, New York

Address: 4 Linda Ln Schenectady, NY 12309

Concise Description of Bankruptcy Case 10-11166-1-rel7: "Paul Otto's bankruptcy, initiated in March 2010 and concluded by July 2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Otto — New York, 10-11166-1


ᐅ Edward C Overton, New York

Address: 29 Columbia St Schenectady, NY 12308

Concise Description of Bankruptcy Case 12-10492-1-rel7: "Schenectady, NY resident Edward C Overton's 02/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Edward C Overton — New York, 12-10492-1


ᐅ Margaret Pace, New York

Address: 5 Marion Blvd Schenectady, NY 12302-2601

Snapshot of U.S. Bankruptcy Proceeding Case 07-60379-6-rel: "Margaret Pace's Chapter 13 bankruptcy in Schenectady, NY started in 02/19/2006. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-29."
Margaret Pace — New York, 07-60379-6


ᐅ Jr Earl L Page, New York

Address: 902 Cleveland Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 13-11282-1-rel: "The bankruptcy filing by Jr Earl L Page, undertaken in 2013-05-16 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-08-22 after liquidating assets."
Jr Earl L Page — New York, 13-11282-1


ᐅ Daniel E Paige, New York

Address: 1095 Laura St Schenectady, NY 12306-4343

Bankruptcy Case 15-12159-1-rel Summary: "The bankruptcy filing by Daniel E Paige, undertaken in 2015-10-26 in Schenectady, NY under Chapter 7, concluded with discharge in January 24, 2016 after liquidating assets."
Daniel E Paige — New York, 15-12159-1


ᐅ Edward Earl Paige, New York

Address: 2140 Oaklawn Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 12-11710-1-rel: "The case of Edward Earl Paige in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Earl Paige — New York, 12-11710-1


ᐅ Jeffrey Paige, New York

Address: 1206 3rd St Schenectady, NY 12303

Bankruptcy Case 13-10394-1-rel Overview: "The bankruptcy filing by Jeffrey Paige, undertaken in February 20, 2013 in Schenectady, NY under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Jeffrey Paige — New York, 13-10394-1


ᐅ Lacie M Paige, New York

Address: 1095 Laura St Schenectady, NY 12306-4343

Snapshot of U.S. Bankruptcy Proceeding Case 15-12159-1-rel: "The case of Lacie M Paige in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacie M Paige — New York, 15-12159-1


ᐅ Carol Palmer, New York

Address: 8 Holly S Schenectady, NY 12302

Brief Overview of Bankruptcy Case 13-12612-1-rel: "Carol Palmer's Chapter 7 bankruptcy, filed in Schenectady, NY in 2013-10-25, led to asset liquidation, with the case closing in January 31, 2014."
Carol Palmer — New York, 13-12612-1


ᐅ Steven R Palmer, New York

Address: 204 Root Ave Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-13912-1-rel7: "In Schenectady, NY, Steven R Palmer filed for Chapter 7 bankruptcy in 12.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-21."
Steven R Palmer — New York, 11-13912-1


ᐅ Elizabeth R Palmer, New York

Address: 135 Prospect St Schenectady, NY 12308

Brief Overview of Bankruptcy Case 12-10453-1-rel: "The bankruptcy record of Elizabeth R Palmer from Schenectady, NY, shows a Chapter 7 case filed in Feb 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2012."
Elizabeth R Palmer — New York, 12-10453-1


ᐅ Jr John C Palmer, New York

Address: 1003 Helderberg Ave Schenectady, NY 12306-4803

Bankruptcy Case 2014-10889-1-rel Overview: "Jr John C Palmer's Chapter 7 bankruptcy, filed in Schenectady, NY in April 24, 2014, led to asset liquidation, with the case closing in Jul 23, 2014."
Jr John C Palmer — New York, 2014-10889-1


ᐅ Janice L Palmo, New York

Address: PO Box 2212 Schenectady, NY 12302

Concise Description of Bankruptcy Case 12-10391-1-rel7: "The bankruptcy record of Janice L Palmo from Schenectady, NY, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
Janice L Palmo — New York, 12-10391-1


ᐅ Andrew Palombo, New York

Address: 106 Western Pkwy Schenectady, NY 12304

Bankruptcy Case 10-14038-1-rel Summary: "The bankruptcy filing by Andrew Palombo, undertaken in 2010-10-29 in Schenectady, NY under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Andrew Palombo — New York, 10-14038-1


ᐅ Donna Palombo, New York

Address: 71 Western Pkwy Schenectady, NY 12304-1313

Concise Description of Bankruptcy Case 08-12449-1-rel7: "Donna Palombo's Chapter 13 bankruptcy in Schenectady, NY started in 07/29/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in April 12, 2013."
Donna Palombo — New York, 08-12449-1


ᐅ Charlene Palumbo, New York

Address: 1558 Van Vranken Ave # 1 Schenectady, NY 12308

Concise Description of Bankruptcy Case 10-10448-1-rel7: "Schenectady, NY resident Charlene Palumbo's 02.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-06."
Charlene Palumbo — New York, 10-10448-1


ᐅ Naresh Panday, New York

Address: 1432 Dewitt St Schenectady, NY 12303-1418

Snapshot of U.S. Bankruptcy Proceeding Case 16-10523-1-rel: "The case of Naresh Panday in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naresh Panday — New York, 16-10523-1


ᐅ Radahamattie Panday, New York

Address: 1432 Dewitt St Schenectady, NY 12303-1418

Concise Description of Bankruptcy Case 16-10523-1-rel7: "Schenectady, NY resident Radahamattie Panday's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Radahamattie Panday — New York, 16-10523-1


ᐅ Rozella Panetta, New York

Address: 2321 Fairlee St Schenectady, NY 12306

Bankruptcy Case 11-12562-1-rel Summary: "The bankruptcy filing by Rozella Panetta, undertaken in 08.10.2011 in Schenectady, NY under Chapter 7, concluded with discharge in Nov 15, 2011 after liquidating assets."
Rozella Panetta — New York, 11-12562-1


ᐅ Arcos Joann Pangione, New York

Address: 114 N Ferry St Schenectady, NY 12305

Snapshot of U.S. Bankruptcy Proceeding Case 13-10741-1-rel: "Schenectady, NY resident Arcos Joann Pangione's March 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2013."
Arcos Joann Pangione — New York, 13-10741-1


ᐅ Armando Paniccia, New York

Address: 20 Bellaire Dr Schenectady, NY 12302

Bankruptcy Case 10-12762-1-rel Summary: "Schenectady, NY resident Armando Paniccia's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2010."
Armando Paniccia — New York, 10-12762-1


ᐅ William Paparella, New York

Address: 9 Bartlett Pl Schenectady, NY 12302-2801

Bankruptcy Case 2014-10862-1-rel Overview: "The bankruptcy filing by William Paparella, undertaken in 04/18/2014 in Schenectady, NY under Chapter 7, concluded with discharge in Jul 17, 2014 after liquidating assets."
William Paparella — New York, 2014-10862-1


ᐅ Rene Pardi, New York

Address: 2117 Ferguson St Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 10-12916-1-rel: "Rene Pardi's Chapter 7 bankruptcy, filed in Schenectady, NY in 08/02/2010, led to asset liquidation, with the case closing in 2010-11-25."
Rene Pardi — New York, 10-12916-1


ᐅ Stacy A Parent, New York

Address: 1346 Rosewood Ave Schenectady, NY 12306-2926

Brief Overview of Bankruptcy Case 15-11025-1-rel: "The bankruptcy filing by Stacy A Parent, undertaken in May 2015 in Schenectady, NY under Chapter 7, concluded with discharge in 08/11/2015 after liquidating assets."
Stacy A Parent — New York, 15-11025-1


ᐅ Christopher Paro, New York

Address: 418 Schenectady St Schenectady, NY 12307

Concise Description of Bankruptcy Case 13-12127-1-rel7: "Christopher Paro's Chapter 7 bankruptcy, filed in Schenectady, NY in 2013-08-24, led to asset liquidation, with the case closing in November 30, 2013."
Christopher Paro — New York, 13-12127-1


ᐅ Dawn Parrella, New York

Address: 109 Dewitt Ave Schenectady, NY 12304

Concise Description of Bankruptcy Case 09-14574-1-rel7: "In a Chapter 7 bankruptcy case, Dawn Parrella from Schenectady, NY, saw her proceedings start in 12/08/2009 and complete by 03/16/2010, involving asset liquidation."
Dawn Parrella — New York, 09-14574-1


ᐅ Jonathan Parsons, New York

Address: 1655 Foster Ave Schenectady, NY 12308

Concise Description of Bankruptcy Case 10-11018-1-rel7: "Jonathan Parsons's Chapter 7 bankruptcy, filed in Schenectady, NY in 03.21.2010, led to asset liquidation, with the case closing in June 2010."
Jonathan Parsons — New York, 10-11018-1


ᐅ Katie Passaro, New York

Address: 4012 Albany St Schenectady, NY 12304

Bankruptcy Case 10-10339-1-rel Overview: "The bankruptcy record of Katie Passaro from Schenectady, NY, shows a Chapter 7 case filed in 2010-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2010."
Katie Passaro — New York, 10-10339-1


ᐅ Jo Ellen Paterno, New York

Address: 200 Lansing Rd S Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 13-11852-1-rel: "In Schenectady, NY, Jo Ellen Paterno filed for Chapter 7 bankruptcy in 2013-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Jo Ellen Paterno — New York, 13-11852-1


ᐅ Ethelyn Patrick, New York

Address: 1584 Van Vranken Ave Schenectady, NY 12308

Bankruptcy Case 09-13864-1-rel Overview: "In Schenectady, NY, Ethelyn Patrick filed for Chapter 7 bankruptcy in Oct 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2010."
Ethelyn Patrick — New York, 09-13864-1


ᐅ Sr Christopher Patterson, New York

Address: 821 Norwood Ave Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-12999-1-rel7: "The case of Sr Christopher Patterson in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Christopher Patterson — New York, 10-12999-1


ᐅ Amanda L Patterson, New York

Address: 2317 1st Ave Schenectady, NY 12303

Bankruptcy Case 11-12307-1-rel Summary: "In Schenectady, NY, Amanda L Patterson filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Amanda L Patterson — New York, 11-12307-1


ᐅ Dustin W Paupst, New York

Address: 3 Kathleen Dr Schenectady, NY 12302-5707

Bankruptcy Case 16-10102-1-rel Overview: "In a Chapter 7 bankruptcy case, Dustin W Paupst from Schenectady, NY, saw his proceedings start in 01/29/2016 and complete by Apr 28, 2016, involving asset liquidation."
Dustin W Paupst — New York, 16-10102-1


ᐅ Susan Pecci, New York

Address: 2553 Teller St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 10-13794-1-rel: "The bankruptcy record of Susan Pecci from Schenectady, NY, shows a Chapter 7 case filed in 2010-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2011."
Susan Pecci — New York, 10-13794-1


ᐅ Marylou Pedone, New York

Address: PO Box 118 Schenectady, NY 12301-0118

Brief Overview of Bankruptcy Case 15-11409-1-rel: "In a Chapter 7 bankruptcy case, Marylou Pedone from Schenectady, NY, saw her proceedings start in June 2015 and complete by September 28, 2015, involving asset liquidation."
Marylou Pedone — New York, 15-11409-1


ᐅ Darlene Peek, New York

Address: 501 Chiswell Rd Schenectady, NY 12304-3811

Bankruptcy Case 16-11012-1-rel Summary: "Darlene Peek's Chapter 7 bankruptcy, filed in Schenectady, NY in 2016-05-31, led to asset liquidation, with the case closing in August 29, 2016."
Darlene Peek — New York, 16-11012-1


ᐅ Dominick Peek, New York

Address: 501 Chiswell Rd Schenectady, NY 12304-3811

Bankruptcy Case 16-11012-1-rel Overview: "The bankruptcy record of Dominick Peek from Schenectady, NY, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2016."
Dominick Peek — New York, 16-11012-1


ᐅ Jeffery A Peek, New York

Address: 911 Davis Ter Schenectady, NY 12303

Brief Overview of Bankruptcy Case 11-12929-1-rel: "In a Chapter 7 bankruptcy case, Jeffery A Peek from Schenectady, NY, saw his proceedings start in Sep 20, 2011 and complete by December 2011, involving asset liquidation."
Jeffery A Peek — New York, 11-12929-1


ᐅ Milewski Peggy, New York

Address: 529 Kings Rd Schenectady, NY 12304-3618

Concise Description of Bankruptcy Case 14-11723-1-rel7: "Milewski Peggy's bankruptcy, initiated in August 4, 2014 and concluded by November 2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milewski Peggy — New York, 14-11723-1


ᐅ Dennis L Peltier, New York

Address: 3338 Albany St Schenectady, NY 12304

Bankruptcy Case 11-13292-1-rel Summary: "In a Chapter 7 bankruptcy case, Dennis L Peltier from Schenectady, NY, saw their proceedings start in 10/21/2011 and complete by 01.18.2012, involving asset liquidation."
Dennis L Peltier — New York, 11-13292-1


ᐅ Michael A Peluso, New York

Address: 326 N Brandywine Ave Schenectady, NY 12307-1122

Bankruptcy Case 06-13422-1-rel Summary: "Filing for Chapter 13 bankruptcy in December 15, 2006, Michael A Peluso from Schenectady, NY, structured a repayment plan, achieving discharge in Oct 19, 2012."
Michael A Peluso — New York, 06-13422-1


ᐅ Joseph W Pepper, New York

Address: 1532 Carrie St Schenectady, NY 12308

Bankruptcy Case 12-11031-1-rel Overview: "The bankruptcy record of Joseph W Pepper from Schenectady, NY, shows a Chapter 7 case filed in April 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2012."
Joseph W Pepper — New York, 12-11031-1


ᐅ Joseph M Peptis, New York

Address: 5 Okara Dr Apt 12 Schenectady, NY 12303

Concise Description of Bankruptcy Case 11-10360-1-rel7: "Schenectady, NY resident Joseph M Peptis's 2011-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Joseph M Peptis — New York, 11-10360-1


ᐅ Virginia T Percuoco, New York

Address: 805 Decamp Ave Schenectady, NY 12309-6054

Bankruptcy Case 2014-10724-1-rel Overview: "In Schenectady, NY, Virginia T Percuoco filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2014."
Virginia T Percuoco — New York, 2014-10724-1


ᐅ Stanley Permaul, New York

Address: 1365 Van Antwerp Rd Apt E47 Schenectady, NY 12309

Brief Overview of Bankruptcy Case 13-12396-1-rel: "The bankruptcy filing by Stanley Permaul, undertaken in 09.30.2013 in Schenectady, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Stanley Permaul — New York, 13-12396-1


ᐅ Sara Jo Elizabeth Pero, New York

Address: 29 Huntington Dr Schenectady, NY 12309-1900

Brief Overview of Bankruptcy Case 15-12318-1-rel: "The bankruptcy record of Sara Jo Elizabeth Pero from Schenectady, NY, shows a Chapter 7 case filed in 2015-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Sara Jo Elizabeth Pero — New York, 15-12318-1


ᐅ Barbara J Perreault, New York

Address: 2434 Albany St Schenectady, NY 12304

Concise Description of Bankruptcy Case 12-10388-1-rel7: "In Schenectady, NY, Barbara J Perreault filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2012."
Barbara J Perreault — New York, 12-10388-1


ᐅ Sally A Perrotti, New York

Address: 159 Gifford Rd Schenectady, NY 12304-4025

Bankruptcy Case 16-10545-1-rel Overview: "The bankruptcy record of Sally A Perrotti from Schenectady, NY, shows a Chapter 7 case filed in 03.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Sally A Perrotti — New York, 16-10545-1