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 Le Ann Perry, New York

Address: 1228 Hemlock St Schenectady, NY 12306

Concise Description of Bankruptcy Case 13-11088-1-rel7: "Schenectady, NY resident Le Ann Perry's 04.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2013."
Le Ann Perry — New York, 13-11088-1


ᐅ Derrick D Perry, New York

Address: 2008 Curry Rd Apt 1 Schenectady, NY 12303-4080

Bankruptcy Case 14-60363-6-dd Summary: "The bankruptcy record of Derrick D Perry from Schenectady, NY, shows a Chapter 7 case filed in 2014-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Derrick D Perry — New York, 14-60363-6-dd


ᐅ Crystal M Perry, New York

Address: 1051 University Pl Schenectady, NY 12308

Concise Description of Bankruptcy Case 12-10359-1-rel7: "The bankruptcy record of Crystal M Perry from Schenectady, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Crystal M Perry — New York, 12-10359-1


ᐅ John R Perry, New York

Address: 439 Sacandaga Rd Schenectady, NY 12302

Brief Overview of Bankruptcy Case 11-12932-1-rel: "The case of John R Perry in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Perry — New York, 11-12932-1


ᐅ Huckumchand Persaud, New York

Address: 1334 Chrisler Ave Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-11248-1-rel7: "Huckumchand Persaud's Chapter 7 bankruptcy, filed in Schenectady, NY in May 14, 2013, led to asset liquidation, with the case closing in 2013-08-20."
Huckumchand Persaud — New York, 13-11248-1


ᐅ Maharanie Persaud, New York

Address: 1054 Delamont Ave Schenectady, NY 12307-1802

Bankruptcy Case 2014-11508-1-rel Summary: "The bankruptcy filing by Maharanie Persaud, undertaken in 2014-07-08 in Schenectady, NY under Chapter 7, concluded with discharge in Oct 6, 2014 after liquidating assets."
Maharanie Persaud — New York, 2014-11508-1


ᐅ Maniram Persaud, New York

Address: 1013 Pearl St Schenectady, NY 12303

Bankruptcy Case 10-10332-1-rel Overview: "In Schenectady, NY, Maniram Persaud filed for Chapter 7 bankruptcy in 2010-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Maniram Persaud — New York, 10-10332-1


ᐅ Roy Persaud, New York

Address: 807 Albany St Schenectady, NY 12307

Concise Description of Bankruptcy Case 10-10819-1-rel7: "The bankruptcy filing by Roy Persaud, undertaken in 03.10.2010 in Schenectady, NY under Chapter 7, concluded with discharge in 06.14.2010 after liquidating assets."
Roy Persaud — New York, 10-10819-1


ᐅ Suestia Peters, New York

Address: 7519 Antoinette Ct Schenectady, NY 12303

Bankruptcy Case 10-12481-1-rel Summary: "The bankruptcy filing by Suestia Peters, undertaken in June 2010 in Schenectady, NY under Chapter 7, concluded with discharge in October 23, 2010 after liquidating assets."
Suestia Peters — New York, 10-12481-1


ᐅ Megan B Petersen, New York

Address: 15 White Birch Ct Schenectady, NY 12306-3307

Bankruptcy Case 2014-11762-1-rel Overview: "Megan B Petersen's bankruptcy, initiated in Aug 8, 2014 and concluded by 11.06.2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan B Petersen — New York, 2014-11762-1


ᐅ Kimberly S Peterson, New York

Address: 2090 Tower Ave Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 12-13305-1-rel: "Schenectady, NY resident Kimberly S Peterson's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2013."
Kimberly S Peterson — New York, 12-13305-1


ᐅ Karen Peterson, New York

Address: 1980 Hamburg St Schenectady, NY 12304-4792

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11645-1-rel: "In Schenectady, NY, Karen Peterson filed for Chapter 7 bankruptcy in July 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2014."
Karen Peterson — New York, 2014-11645-1


ᐅ Joni Petronis, New York

Address: 593 Lansing St Schenectady, NY 12303

Bankruptcy Case 10-13081-1-rel Summary: "In Schenectady, NY, Joni Petronis filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2010."
Joni Petronis — New York, 10-13081-1


ᐅ Joseph Petrucci, New York

Address: 1072 Hegeman St Schenectady, NY 12306

Bankruptcy Case 10-12897-1-rel Overview: "The case of Joseph Petrucci in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Petrucci — New York, 10-12897-1


ᐅ Terry J Pezzi, New York

Address: 195 Droms Rd Schenectady, NY 12302

Bankruptcy Case 11-13987-1-rel Overview: "Schenectady, NY resident Terry J Pezzi's 2011-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Terry J Pezzi — New York, 11-13987-1


ᐅ Janelle Pfister, New York

Address: 1964 Helderberg Ave Schenectady, NY 12306-4212

Snapshot of U.S. Bankruptcy Proceeding Case 14-10178-1-rel: "The bankruptcy record of Janelle Pfister from Schenectady, NY, shows a Chapter 7 case filed in Jan 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-30."
Janelle Pfister — New York, 14-10178-1


ᐅ Jr Robert Pfister, New York

Address: PO Box 4132 Schenectady, NY 12304-0132

Snapshot of U.S. Bankruptcy Proceeding Case 14-10427-1-rel: "The case of Jr Robert Pfister in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Pfister — New York, 14-10427-1


ᐅ Laurel Phillips, New York

Address: 1849 Fiero Ave Schenectady, NY 12303

Bankruptcy Case 10-14046-1-rel Overview: "The bankruptcy record of Laurel Phillips from Schenectady, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2011."
Laurel Phillips — New York, 10-14046-1


ᐅ Shirley Phinney, New York

Address: 28 Marriott Ave Schenectady, NY 12304-1908

Bankruptcy Case 14-12783-1-rel Overview: "Schenectady, NY resident Shirley Phinney's December 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015."
Shirley Phinney — New York, 14-12783-1


ᐅ Joseph A Picardi, New York

Address: 1160 Sumner Ave Schenectady, NY 12309

Concise Description of Bankruptcy Case 11-10856-1-rel7: "In a Chapter 7 bankruptcy case, Joseph A Picardi from Schenectady, NY, saw their proceedings start in 03/25/2011 and complete by 07.18.2011, involving asset liquidation."
Joseph A Picardi — New York, 11-10856-1


ᐅ Meghann Pickett, New York

Address: 227 Fifteenth St Schenectady, NY 12306

Brief Overview of Bankruptcy Case 10-12448-1-rel: "The bankruptcy record of Meghann Pickett from Schenectady, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2010."
Meghann Pickett — New York, 10-12448-1


ᐅ Jessica K Pidgeon, New York

Address: 333 Melrose St Schenectady, NY 12306-2204

Bankruptcy Case 15-11582-1-rel Summary: "In a Chapter 7 bankruptcy case, Jessica K Pidgeon from Schenectady, NY, saw her proceedings start in 2015-07-29 and complete by 2015-10-27, involving asset liquidation."
Jessica K Pidgeon — New York, 15-11582-1


ᐅ Budlong Beth A Piering, New York

Address: 133 Saratoga Rd Schenectady, NY 12302-4236

Bankruptcy Case 15-11117-1-rel Summary: "Schenectady, NY resident Budlong Beth A Piering's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2015."
Budlong Beth A Piering — New York, 15-11117-1


ᐅ Carol A Pietrocola, New York

Address: 1680 Rugby Rd Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 12-10336-1-rel: "Carol A Pietrocola's bankruptcy, initiated in Feb 13, 2012 and concluded by 2012-06-07 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Pietrocola — New York, 12-10336-1


ᐅ Carissa S Pietrowicz, New York

Address: 23 Livingston Ave Schenectady, NY 12309

Bankruptcy Case 13-10474-1-rel Overview: "Schenectady, NY resident Carissa S Pietrowicz's 02/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Carissa S Pietrowicz — New York, 13-10474-1


ᐅ Walter Pike, New York

Address: 709 Burdeck St Apt 27 Schenectady, NY 12306

Bankruptcy Case 09-14552-1-rel Overview: "The bankruptcy record of Walter Pike from Schenectady, NY, shows a Chapter 7 case filed in December 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
Walter Pike — New York, 09-14552-1


ᐅ Patrick Piltman, New York

Address: 1965 Marlette St Schenectady, NY 12303

Bankruptcy Case 12-10846-1-rel Overview: "Patrick Piltman's Chapter 7 bankruptcy, filed in Schenectady, NY in 2012-03-30, led to asset liquidation, with the case closing in July 23, 2012."
Patrick Piltman — New York, 12-10846-1


ᐅ Cornelius J Pinesett, New York

Address: 943 Francis Ave Schenectady, NY 12303

Brief Overview of Bankruptcy Case 12-12483-1-rel: "Cornelius J Pinesett's bankruptcy, initiated in 2012-09-25 and concluded by January 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornelius J Pinesett — New York, 12-12483-1


ᐅ Morales Maria S Pino, New York

Address: 325 Duanesburg Rd Apt 37 Schenectady, NY 12306-1912

Bankruptcy Case 2014-10801-1-rel Summary: "Morales Maria S Pino's Chapter 7 bankruptcy, filed in Schenectady, NY in 04.11.2014, led to asset liquidation, with the case closing in 2014-07-10."
Morales Maria S Pino — New York, 2014-10801-1


ᐅ Lisa R Pisano, New York

Address: 1066 Curry Rd Apt 12A Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-13904-1-rel: "In a Chapter 7 bankruptcy case, Lisa R Pisano from Schenectady, NY, saw her proceedings start in December 2011 and complete by 2012-04-20, involving asset liquidation."
Lisa R Pisano — New York, 11-13904-1


ᐅ Denis D Place, New York

Address: 3545 Carman Rd Trlr 32 Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 11-10517-1-rel: "In Schenectady, NY, Denis D Place filed for Chapter 7 bankruptcy in 2011-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-22."
Denis D Place — New York, 11-10517-1


ᐅ Thomas Planz, New York

Address: 2009 Cardiff Rd Apt 5 Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-10395-1-rel7: "Schenectady, NY resident Thomas Planz's 2013-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2013."
Thomas Planz — New York, 13-10395-1


ᐅ Margaret C Plaugh, New York

Address: 111 S Ballston Ave Schenectady, NY 12302

Brief Overview of Bankruptcy Case 09-13840-1-rel: "In a Chapter 7 bankruptcy case, Margaret C Plaugh from Schenectady, NY, saw her proceedings start in 2009-10-14 and complete by Jan 20, 2010, involving asset liquidation."
Margaret C Plaugh — New York, 09-13840-1


ᐅ April Dawn Plummer, New York

Address: 334 Twelfth St Schenectady, NY 12306

Bankruptcy Case 13-10421-1-rel Summary: "The case of April Dawn Plummer in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Dawn Plummer — New York, 13-10421-1


ᐅ Thomas Donna L Pochaski, New York

Address: 234 Union St Schenectady, NY 12305-1406

Concise Description of Bankruptcy Case 14-11837-1-rel7: "Thomas Donna L Pochaski's bankruptcy, initiated in 08.20.2014 and concluded by 2014-11-18 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Donna L Pochaski — New York, 14-11837-1


ᐅ Deborah Podeswa, New York

Address: 11 Birchknoll Dr Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 10-14064-1-rel: "The bankruptcy record of Deborah Podeswa from Schenectady, NY, shows a Chapter 7 case filed in October 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Deborah Podeswa — New York, 10-14064-1


ᐅ Salvatore Polito, New York

Address: 9 Bunker Ln Schenectady, NY 12309

Bankruptcy Case 10-14364-1-rel Overview: "In a Chapter 7 bankruptcy case, Salvatore Polito from Schenectady, NY, saw his proceedings start in 2010-11-24 and complete by 2011-03-19, involving asset liquidation."
Salvatore Polito — New York, 10-14364-1


ᐅ John Polomie, New York

Address: 1523 Carrie St Schenectady, NY 12308-2205

Concise Description of Bankruptcy Case 2014-11446-1-rel7: "The case of John Polomie in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Polomie — New York, 2014-11446-1


ᐅ Pearl M Polomie, New York

Address: 1321 Paul Ave Schenectady, NY 12306

Bankruptcy Case 12-12579-1-rel Overview: "The case of Pearl M Polomie in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pearl M Polomie — New York, 12-12579-1


ᐅ Shane Polsun, New York

Address: 14 Center St Schenectady, NY 12302

Bankruptcy Case 11-13900-1-rel Overview: "The case of Shane Polsun in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Polsun — New York, 11-13900-1


ᐅ Deborah M Porter, New York

Address: 2975 W Old State Rd Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 13-10238-1-rel: "The bankruptcy filing by Deborah M Porter, undertaken in 2013-01-31 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-05-09 after liquidating assets."
Deborah M Porter — New York, 13-10238-1


ᐅ Robert Charles Porter, New York

Address: 607 S Toll St Schenectady, NY 12302

Concise Description of Bankruptcy Case 12-11219-1-rel7: "In Schenectady, NY, Robert Charles Porter filed for Chapter 7 bankruptcy in 2012-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Robert Charles Porter — New York, 12-11219-1


ᐅ Stacey F Porter, New York

Address: 625 Orchard St Schenectady, NY 12303

Brief Overview of Bankruptcy Case 12-10792-1-rel: "In a Chapter 7 bankruptcy case, Stacey F Porter from Schenectady, NY, saw their proceedings start in 2012-03-27 and complete by 07/20/2012, involving asset liquidation."
Stacey F Porter — New York, 12-10792-1


ᐅ K Posson, New York

Address: 612 Pennsylvania Ave Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 10-12534-1-rel: "In Schenectady, NY, K Posson filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
K Posson — New York, 10-12534-1


ᐅ Todd E Potter, New York

Address: 9 Glen Ave Apt 1 Schenectady, NY 12302

Brief Overview of Bankruptcy Case 12-10566-1-rel: "In a Chapter 7 bankruptcy case, Todd E Potter from Schenectady, NY, saw his proceedings start in March 2, 2012 and complete by June 2012, involving asset liquidation."
Todd E Potter — New York, 12-10566-1


ᐅ Jane Potts, New York

Address: 16 Morningside Dr Schenectady, NY 12303

Bankruptcy Case 10-13846-1-rel Summary: "In Schenectady, NY, Jane Potts filed for Chapter 7 bankruptcy in Oct 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Jane Potts — New York, 10-13846-1


ᐅ Valerie J Potts, New York

Address: 20 Jester Ct Schenectady, NY 12304-4807

Concise Description of Bankruptcy Case 14-12468-1-rel7: "The bankruptcy record of Valerie J Potts from Schenectady, NY, shows a Chapter 7 case filed in November 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2015."
Valerie J Potts — New York, 14-12468-1


ᐅ Jr Allen Powell, New York

Address: 1062 Outer Dr Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-10524-1-rel7: "The bankruptcy filing by Jr Allen Powell, undertaken in 2010-02-18 in Schenectady, NY under Chapter 7, concluded with discharge in 06.13.2010 after liquidating assets."
Jr Allen Powell — New York, 10-10524-1


ᐅ John P Pravato, New York

Address: 911 Ten Eyck Ave Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-12434-1-rel7: "The bankruptcy filing by John P Pravato, undertaken in September 2013 in Schenectady, NY under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
John P Pravato — New York, 13-12434-1


ᐅ Krishnadat Premnauth, New York

Address: 1619 Santa Fe St Schenectady, NY 12303

Concise Description of Bankruptcy Case 12-10905-1-rel7: "The bankruptcy record of Krishnadat Premnauth from Schenectady, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-28."
Krishnadat Premnauth — New York, 12-10905-1


ᐅ Tilakdhari Premnauth, New York

Address: 1403 Chrisler Ave Schenectady, NY 12303-1824

Bankruptcy Case 16-10115-1-rel Overview: "Schenectady, NY resident Tilakdhari Premnauth's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Tilakdhari Premnauth — New York, 16-10115-1


ᐅ Venson Price, New York

Address: 240 Clement Ave Schenectady, NY 12304-4043

Snapshot of U.S. Bankruptcy Proceeding Case 15-11129-1-rel: "In Schenectady, NY, Venson Price filed for Chapter 7 bankruptcy in 2015-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Venson Price — New York, 15-11129-1


ᐅ Robert Price, New York

Address: 1627 Putnam Rd Schenectady, NY 12306

Bankruptcy Case 11-11046-1-rel Summary: "The bankruptcy filing by Robert Price, undertaken in Apr 1, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in 07/25/2011 after liquidating assets."
Robert Price — New York, 11-11046-1


ᐅ Alisha V Price, New York

Address: 1237 N Westcott Rd Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-12561-1-rel: "The case of Alisha V Price in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha V Price — New York, 11-12561-1


ᐅ Laurie B Priess, New York

Address: 5355 Hickory Dr Schenectady, NY 12303

Bankruptcy Case 09-13695-1-rel Summary: "The bankruptcy record of Laurie B Priess from Schenectady, NY, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Laurie B Priess — New York, 09-13695-1


ᐅ Sr Donald Pritchard, New York

Address: 1083 Helderberg Ave Schenectady, NY 12306

Concise Description of Bankruptcy Case 09-14219-1-rel7: "In Schenectady, NY, Sr Donald Pritchard filed for Chapter 7 bankruptcy in 11.10.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Sr Donald Pritchard — New York, 09-14219-1


ᐅ Anthony Puglisi, New York

Address: 7 John St Fl 1 Schenectady, NY 12305-1008

Brief Overview of Bankruptcy Case 15-12594-1-rel: "Schenectady, NY resident Anthony Puglisi's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2016."
Anthony Puglisi — New York, 15-12594-1


ᐅ Shannon Quinn, New York

Address: 508 Mallards Pond Ln Schenectady, NY 12303

Bankruptcy Case 13-11984-1-rel Overview: "In Schenectady, NY, Shannon Quinn filed for Chapter 7 bankruptcy in 08/09/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-15."
Shannon Quinn — New York, 13-11984-1


ᐅ Juan C Quintana, New York

Address: 211 Liberty St Apt 209 Schenectady, NY 12305

Bankruptcy Case 11-10545-1-rel Summary: "The bankruptcy record of Juan C Quintana from Schenectady, NY, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Juan C Quintana — New York, 11-10545-1


ᐅ Rosemarie I Quiros, New York

Address: 2149 Campbell Ave Schenectady, NY 12306-4149

Concise Description of Bankruptcy Case 2014-10782-1-rel7: "Rosemarie I Quiros's bankruptcy, initiated in 04/09/2014 and concluded by July 8, 2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie I Quiros — New York, 2014-10782-1


ᐅ Darin M Rafferty, New York

Address: 1309 Trinity Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 12-12778-1-rel: "In a Chapter 7 bankruptcy case, Darin M Rafferty from Schenectady, NY, saw his proceedings start in Oct 26, 2012 and complete by 2013-02-01, involving asset liquidation."
Darin M Rafferty — New York, 12-12778-1


ᐅ Kathleen L Ragule, New York

Address: 1041 St Jude Dr Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 11-10482-1-rel: "Kathleen L Ragule's Chapter 7 bankruptcy, filed in Schenectady, NY in February 24, 2011, led to asset liquidation, with the case closing in June 19, 2011."
Kathleen L Ragule — New York, 11-10482-1


ᐅ Mary Raia, New York

Address: 1919 Grand Blvd Schenectady, NY 12309-5208

Bankruptcy Case 07-13088-1-rel Summary: "In her Chapter 13 bankruptcy case filed in November 2007, Schenectady, NY's Mary Raia agreed to a debt repayment plan, which was successfully completed by 09.20.2013."
Mary Raia — New York, 07-13088-1


ᐅ Kushanti Rajram, New York

Address: 1075 Forest Rd Schenectady, NY 12303-1147

Snapshot of U.S. Bankruptcy Proceeding Case 16-11181-1-rel: "The case of Kushanti Rajram in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kushanti Rajram — New York, 16-11181-1


ᐅ Sudesh Rajram, New York

Address: 1077 Forest Rd Schenectady, NY 12303-1147

Brief Overview of Bankruptcy Case 15-12155-1-rel: "The bankruptcy filing by Sudesh Rajram, undertaken in 2015-10-26 in Schenectady, NY under Chapter 7, concluded with discharge in January 24, 2016 after liquidating assets."
Sudesh Rajram — New York, 15-12155-1


ᐅ David Raymond Ralston, New York

Address: 1072 Waverly Pl Schenectady, NY 12308-3015

Concise Description of Bankruptcy Case 15-11189-1-rel7: "Schenectady, NY resident David Raymond Ralston's 06/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2015."
David Raymond Ralston — New York, 15-11189-1


ᐅ Steve Ram, New York

Address: 513 Summit Ave Schenectady, NY 12307

Bankruptcy Case 11-12844-1-rel Overview: "Steve Ram's bankruptcy, initiated in 2011-09-09 and concluded by Dec 14, 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Ram — New York, 11-12844-1


ᐅ Devindra Ramcharan, New York

Address: 1326 Richard St Schenectady, NY 12303-1326

Snapshot of U.S. Bankruptcy Proceeding Case 14-10183-1-rel: "The bankruptcy filing by Devindra Ramcharan, undertaken in January 2014 in Schenectady, NY under Chapter 7, concluded with discharge in 2014-04-30 after liquidating assets."
Devindra Ramcharan — New York, 14-10183-1


ᐅ Cynthia Ramdass, New York

Address: 39 Haigh Ave Schenectady, NY 12304

Brief Overview of Bankruptcy Case 13-11929-1-rel: "In Schenectady, NY, Cynthia Ramdass filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2013."
Cynthia Ramdass — New York, 13-11929-1


ᐅ Munesh Ramdass, New York

Address: 837 Eastern Ave Schenectady, NY 12308-3239

Bankruptcy Case 15-10219-1-rel Summary: "Schenectady, NY resident Munesh Ramdass's 02/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2015."
Munesh Ramdass — New York, 15-10219-1


ᐅ Winston Ramdass, New York

Address: 1636 Nott St Schenectady, NY 12309

Bankruptcy Case 10-11142-1-rel Summary: "The case of Winston Ramdass in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winston Ramdass — New York, 10-11142-1


ᐅ Nandranie Ramgopaul, New York

Address: 506 Plymouth Ave Schenectady, NY 12308-3506

Snapshot of U.S. Bankruptcy Proceeding Case 09-11710-1-rel: "Nandranie Ramgopaul, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in 05.10.2009, culminating in its successful completion by 2013-04-01."
Nandranie Ramgopaul — New York, 09-11710-1


ᐅ Kamaldai Ramjag, New York

Address: 1419 Albany St Schenectady, NY 12304

Bankruptcy Case 10-10936-1-rel Overview: "Kamaldai Ramjag's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-03-16, led to asset liquidation, with the case closing in June 21, 2010."
Kamaldai Ramjag — New York, 10-10936-1


ᐅ Maltie Ramjattan, New York

Address: 217 Victory Ave Schenectady, NY 12307

Bankruptcy Case 11-12635-1-rel Overview: "Maltie Ramjattan's bankruptcy, initiated in August 18, 2011 and concluded by November 9, 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maltie Ramjattan — New York, 11-12635-1


ᐅ Doolmatie Ramkissoon, New York

Address: 1517 Woolsey St Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 11-11682-1-rel: "Schenectady, NY resident Doolmatie Ramkissoon's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Doolmatie Ramkissoon — New York, 11-11682-1


ᐅ Kenneth E Ramkissoon, New York

Address: 1331 5th Ave Schenectady, NY 12303

Brief Overview of Bankruptcy Case 13-11475-1-rel: "In Schenectady, NY, Kenneth E Ramkissoon filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2013."
Kenneth E Ramkissoon — New York, 13-11475-1


ᐅ Lelautie Ramroop, New York

Address: 1210 Webster St Schenectady, NY 12303

Concise Description of Bankruptcy Case 09-14503-1-rel7: "In Schenectady, NY, Lelautie Ramroop filed for Chapter 7 bankruptcy in Nov 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2010."
Lelautie Ramroop — New York, 09-14503-1


ᐅ Lester J Ramsey, New York

Address: 1097 Outer Dr Schenectady, NY 12303-4217

Snapshot of U.S. Bankruptcy Proceeding Case 15-12420-1-rel: "The case of Lester J Ramsey in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lester J Ramsey — New York, 15-12420-1


ᐅ Chatram Ramtahal, New York

Address: 1048 Forest Rd Schenectady, NY 12303

Bankruptcy Case 12-10963-1-rel Overview: "The bankruptcy filing by Chatram Ramtahal, undertaken in 04/10/2012 in Schenectady, NY under Chapter 7, concluded with discharge in August 3, 2012 after liquidating assets."
Chatram Ramtahal — New York, 12-10963-1


ᐅ Brian K Rand, New York

Address: 550 Salina St Schenectady, NY 12308-1212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10665-1-rel: "The bankruptcy record of Brian K Rand from Schenectady, NY, shows a Chapter 7 case filed in March 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2014."
Brian K Rand — New York, 2014-10665-1


ᐅ Steve Rangel, New York

Address: 1 Ernie Rd Schenectady, NY 12309

Brief Overview of Bankruptcy Case 10-11673-1-rel: "Steve Rangel's bankruptcy, initiated in 04/30/2010 and concluded by 2010-08-09 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Rangel — New York, 10-11673-1


ᐅ Michael Ranucci, New York

Address: 1920 Dodge St Schenectady, NY 12306-4602

Bankruptcy Case 06-11891-1-rel Overview: "Michael Ranucci's Schenectady, NY bankruptcy under Chapter 13 in 2006-07-31 led to a structured repayment plan, successfully discharged in 2013-03-29."
Michael Ranucci — New York, 06-11891-1


ᐅ Alison L Rapuano, New York

Address: 1639 Rugby Rd Schenectady, NY 12309-5631

Concise Description of Bankruptcy Case 15-10502-1-rel7: "The case of Alison L Rapuano in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison L Rapuano — New York, 15-10502-1


ᐅ Iii John E Rarick, New York

Address: 142 Bruce St Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 11-13949-1-rel: "The case of Iii John E Rarick in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii John E Rarick — New York, 11-13949-1


ᐅ Asad Rasouli, New York

Address: 195 Jerry St Apt A Schenectady, NY 12304-3229

Bankruptcy Case 14-10045-1-rel Summary: "Asad Rasouli's bankruptcy, initiated in 01/13/2014 and concluded by Apr 13, 2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asad Rasouli — New York, 14-10045-1


ᐅ Judith A Rausch, New York

Address: 136 N Toll St Schenectady, NY 12302-1520

Bankruptcy Case 07-10990-1-rel Summary: "Judith A Rausch, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in April 2007, culminating in its successful completion by March 29, 2013."
Judith A Rausch — New York, 07-10990-1


ᐅ Jonathan R Reagan, New York

Address: 1020 Palazini Dr Schenectady, NY 12303

Bankruptcy Case 11-12117-1-rel Summary: "Jonathan R Reagan's bankruptcy, initiated in June 30, 2011 and concluded by October 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan R Reagan — New York, 11-12117-1


ᐅ Donald Redden, New York

Address: 1114 Chrisler Ave Schenectady, NY 12303

Brief Overview of Bankruptcy Case 11-12584-1-rel: "Donald Redden's bankruptcy, initiated in 08.12.2011 and concluded by December 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Redden — New York, 11-12584-1


ᐅ Diane Reed, New York

Address: 2229 Lenox Rd Schenectady, NY 12308

Bankruptcy Case 12-12616-1-rel Overview: "The bankruptcy filing by Diane Reed, undertaken in 10/02/2012 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Diane Reed — New York, 12-12616-1


ᐅ Patti Reedy, New York

Address: 522 Manhattan St Schenectady, NY 12308

Bankruptcy Case 09-13953-1-rel Summary: "Patti Reedy's Chapter 7 bankruptcy, filed in Schenectady, NY in Oct 22, 2009, led to asset liquidation, with the case closing in 01.28.2010."
Patti Reedy — New York, 09-13953-1


ᐅ Jason Jon Regels, New York

Address: 31 Marion Blvd Schenectady, NY 12302-2601

Snapshot of U.S. Bankruptcy Proceeding Case 09-11109-1-rel: "03/31/2009 marked the beginning of Jason Jon Regels's Chapter 13 bankruptcy in Schenectady, NY, entailing a structured repayment schedule, completed by April 16, 2013."
Jason Jon Regels — New York, 09-11109-1


ᐅ Erich David Reichenbach, New York

Address: PO Box 4409 Schenectady, NY 12304

Bankruptcy Case 11-10223-1-rel Summary: "Erich David Reichenbach's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-01-31, led to asset liquidation, with the case closing in May 2011."
Erich David Reichenbach — New York, 11-10223-1


ᐅ Danny Rubin, New York

Address: 694 Mariaville Rd Schenectady, NY 12306

Bankruptcy Case 10-11235-1-rel Overview: "The bankruptcy record of Danny Rubin from Schenectady, NY, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Danny Rubin — New York, 10-11235-1


ᐅ Cynthia Louise Rubino, New York

Address: 13 Knickerbocker Rd Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 12-11668-1-rel: "Cynthia Louise Rubino's Chapter 7 bankruptcy, filed in Schenectady, NY in 06/20/2012, led to asset liquidation, with the case closing in 2012-10-13."
Cynthia Louise Rubino — New York, 12-11668-1


ᐅ Kevin M Ruch, New York

Address: 1127 Earl Ave Schenectady, NY 12309

Brief Overview of Bankruptcy Case 11-12255-1-rel: "The case of Kevin M Ruch in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Ruch — New York, 11-12255-1


ᐅ Mary Ann Rufo, New York

Address: 389 Saratoga Rd Apt 13 Schenectady, NY 12302-5242

Concise Description of Bankruptcy Case 14-10585-1-rel7: "In Schenectady, NY, Mary Ann Rufo filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Mary Ann Rufo — New York, 14-10585-1


ᐅ Renate M Russell, New York

Address: 35 Cornell St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 13-12522-1-rel: "Renate M Russell's Chapter 7 bankruptcy, filed in Schenectady, NY in 2013-10-11, led to asset liquidation, with the case closing in Jan 17, 2014."
Renate M Russell — New York, 13-12522-1


ᐅ Jeffrey J Russo, New York

Address: 501 Riverside Ave Schenectady, NY 12302

Brief Overview of Bankruptcy Case 12-13190-1-rel: "In Schenectady, NY, Jeffrey J Russo filed for Chapter 7 bankruptcy in 12.11.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Jeffrey J Russo — New York, 12-13190-1


ᐅ Gass Heidi A Ruther, New York

Address: 910 Obrien Ave Schenectady, NY 12303-3674

Brief Overview of Bankruptcy Case 15-11677-1-rel: "The case of Gass Heidi A Ruther in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gass Heidi A Ruther — New York, 15-11677-1


ᐅ Carole J Ryan, New York

Address: 3247 Taylor St Schenectady, NY 12306-1442

Concise Description of Bankruptcy Case 15-10361-1-rel7: "In a Chapter 7 bankruptcy case, Carole J Ryan from Schenectady, NY, saw her proceedings start in 02.27.2015 and complete by May 28, 2015, involving asset liquidation."
Carole J Ryan — New York, 15-10361-1