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 Barbara Tremante, New York

Address: 9 N Jay St Schenectady, NY 12305

Snapshot of U.S. Bankruptcy Proceeding Case 10-12188-1-rel: "In Schenectady, NY, Barbara Tremante filed for Chapter 7 bankruptcy in 06.10.2010. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2010."
Barbara Tremante — New York, 10-12188-1


ᐅ Lynn Turck, New York

Address: 2415 Turner Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 10-12766-1-rel: "In Schenectady, NY, Lynn Turck filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2010."
Lynn Turck — New York, 10-12766-1


ᐅ Lavinia Tyler, New York

Address: 206 Kings Rd Schenectady, NY 12304-3613

Brief Overview of Bankruptcy Case 16-10815-1-rel: "Lavinia Tyler's Chapter 7 bankruptcy, filed in Schenectady, NY in May 5, 2016, led to asset liquidation, with the case closing in 08.03.2016."
Lavinia Tyler — New York, 16-10815-1


ᐅ Kenneth Tyree, New York

Address: 10 Saratoga Dr Schenectady, NY 12302

Brief Overview of Bankruptcy Case 11-10442-1-rel: "In a Chapter 7 bankruptcy case, Kenneth Tyree from Schenectady, NY, saw their proceedings start in 02.18.2011 and complete by 2011-05-16, involving asset liquidation."
Kenneth Tyree — New York, 11-10442-1


ᐅ Phulmatie Udairam, New York

Address: 1400 State St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 12-12749-1-rel: "In a Chapter 7 bankruptcy case, Phulmatie Udairam from Schenectady, NY, saw their proceedings start in 10/22/2012 and complete by 01.15.2013, involving asset liquidation."
Phulmatie Udairam — New York, 12-12749-1


ᐅ Kimberley Jo Unser, New York

Address: 145 Badgley Rd Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 11-11190-1-rel: "Kimberley Jo Unser's Chapter 7 bankruptcy, filed in Schenectady, NY in Apr 18, 2011, led to asset liquidation, with the case closing in August 2011."
Kimberley Jo Unser — New York, 11-11190-1


ᐅ Mercedes E Upshur, New York

Address: 132 Linden St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 12-13297-1-rel: "Mercedes E Upshur's Chapter 7 bankruptcy, filed in Schenectady, NY in 2012-12-26, led to asset liquidation, with the case closing in 2013-04-03."
Mercedes E Upshur — New York, 12-13297-1


ᐅ Patricia Urschel, New York

Address: 3151 Marra Ln Apt 212 Schenectady, NY 12303

Bankruptcy Case 10-13590-1-rel Summary: "The case of Patricia Urschel in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Urschel — New York, 10-13590-1


ᐅ Michael Vacarelli, New York

Address: 3324 Marie St Schenectady, NY 12304-2229

Brief Overview of Bankruptcy Case 2014-11126-1-rel: "In Schenectady, NY, Michael Vacarelli filed for Chapter 7 bankruptcy in May 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2014."
Michael Vacarelli — New York, 2014-11126-1


ᐅ Donald Vachon, New York

Address: 117 Odell St Schenectady, NY 12304

Concise Description of Bankruptcy Case 13-11693-1-rel7: "In a Chapter 7 bankruptcy case, Donald Vachon from Schenectady, NY, saw their proceedings start in 07.01.2013 and complete by 10.07.2013, involving asset liquidation."
Donald Vachon — New York, 13-11693-1


ᐅ Denise M Valenti, New York

Address: 25 Sacandaga Rd Schenectady, NY 12302-2124

Bankruptcy Case 07-13356-1-rel Overview: "Denise M Valenti, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in Dec 6, 2007, culminating in its successful completion by Aug 9, 2013."
Denise M Valenti — New York, 07-13356-1


ᐅ Patten Jason Van, New York

Address: 15 Sanford St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 09-14207-1-rel: "The bankruptcy filing by Patten Jason Van, undertaken in 11/09/2009 in Schenectady, NY under Chapter 7, concluded with discharge in February 15, 2010 after liquidating assets."
Patten Jason Van — New York, 09-14207-1


ᐅ Heusen Edward Van, New York

Address: PO Box 436 Schenectady, NY 12301-0436

Bankruptcy Case 07-10861-1-rel Summary: "Chapter 13 bankruptcy for Heusen Edward Van in Schenectady, NY began in 2007-03-27, focusing on debt restructuring, concluding with plan fulfillment in 10/05/2012."
Heusen Edward Van — New York, 07-10861-1


ᐅ Sickle Elizabeth M Van, New York

Address: 125 Jay St Apt 4 Schenectady, NY 12305-1926

Bankruptcy Case 15-11956-1-rel Summary: "Schenectady, NY resident Sickle Elizabeth M Van's 09/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2015."
Sickle Elizabeth M Van — New York, 15-11956-1


ᐅ Nathan E Vanaernem, New York

Address: 1365 Van Antwerp Rd Apt K109 Schenectady, NY 12309

Bankruptcy Case 13-11808-1-rel Overview: "In Schenectady, NY, Nathan E Vanaernem filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2013."
Nathan E Vanaernem — New York, 13-11808-1


ᐅ Lisa M Vanbramer, New York

Address: 1525 Grand Blvd Schenectady, NY 12308

Brief Overview of Bankruptcy Case 12-10117-1-rel: "Schenectady, NY resident Lisa M Vanbramer's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-14."
Lisa M Vanbramer — New York, 12-10117-1


ᐅ Jason W Vandenburg, New York

Address: 1024 Mary Ln Schenectady, NY 12306-1120

Concise Description of Bankruptcy Case 14-11971-1-rel7: "Schenectady, NY resident Jason W Vandenburg's 09/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-10."
Jason W Vandenburg — New York, 14-11971-1


ᐅ Sr Joseph Vandenburg, New York

Address: 52 Berwyn St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 10-14029-1-rel: "The bankruptcy filing by Sr Joseph Vandenburg, undertaken in 2010-10-29 in Schenectady, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Sr Joseph Vandenburg — New York, 10-14029-1


ᐅ Jacqueline Vandenburgh, New York

Address: 3342 McDonald Ave Schenectady, NY 12304

Concise Description of Bankruptcy Case 10-11337-1-rel7: "In a Chapter 7 bankruptcy case, Jacqueline Vandenburgh from Schenectady, NY, saw her proceedings start in 2010-04-09 and complete by Aug 2, 2010, involving asset liquidation."
Jacqueline Vandenburgh — New York, 10-11337-1


ᐅ Sara J Vandercar, New York

Address: 5115 Ridge Rd Schenectady, NY 12302-6125

Bankruptcy Case 15-10483-1-rel Overview: "Sara J Vandercar's bankruptcy, initiated in March 2015 and concluded by 2015-06-10 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara J Vandercar — New York, 15-10483-1


ᐅ Rebecca Vanderheyden, New York

Address: 1475 Regent St Schenectady, NY 12309

Brief Overview of Bankruptcy Case 11-10983-1-rel: "In a Chapter 7 bankruptcy case, Rebecca Vanderheyden from Schenectady, NY, saw her proceedings start in 03.31.2011 and complete by July 24, 2011, involving asset liquidation."
Rebecca Vanderheyden — New York, 11-10983-1


ᐅ Etta J Vanderwerken, New York

Address: 1719 Oneida St Schenectady, NY 12308-2112

Brief Overview of Bankruptcy Case 15-10597-1-rel: "In a Chapter 7 bankruptcy case, Etta J Vanderwerken from Schenectady, NY, saw her proceedings start in 03.25.2015 and complete by Jun 23, 2015, involving asset liquidation."
Etta J Vanderwerken — New York, 15-10597-1


ᐅ Iii Richard D Vanevery, New York

Address: 1035 Palazini Dr Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 11-12510-1-rel: "Iii Richard D Vanevery's Chapter 7 bankruptcy, filed in Schenectady, NY in Aug 5, 2011, led to asset liquidation, with the case closing in 11.28.2011."
Iii Richard D Vanevery — New York, 11-12510-1


ᐅ Jane L Vanheusen, New York

Address: 937 Pleasant St Schenectady, NY 12303

Bankruptcy Case 13-11317-1-rel Overview: "The case of Jane L Vanheusen in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane L Vanheusen — New York, 13-11317-1


ᐅ Brian Vankeuren, New York

Address: 1069 Weast Rd Schenectady, NY 12306

Bankruptcy Case 12-11972-1-rel Overview: "In Schenectady, NY, Brian Vankeuren filed for Chapter 7 bankruptcy in July 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2012."
Brian Vankeuren — New York, 12-11972-1


ᐅ Jr Lawson E Vanness, New York

Address: 515 Hattie St Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 12-10071-1-rel: "In a Chapter 7 bankruptcy case, Jr Lawson E Vanness from Schenectady, NY, saw his proceedings start in January 13, 2012 and complete by May 2012, involving asset liquidation."
Jr Lawson E Vanness — New York, 12-10071-1


ᐅ Morningstar Vannier, New York

Address: 1610 Avenue A Schenectady, NY 12308

Concise Description of Bankruptcy Case 12-11974-1-rel7: "The case of Morningstar Vannier in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morningstar Vannier — New York, 12-11974-1


ᐅ Frank Vanpatten, New York

Address: 287 Vly Rd Schenectady, NY 12309

Brief Overview of Bankruptcy Case 10-11820-1-rel: "Frank Vanpatten's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-05-12, led to asset liquidation, with the case closing in September 4, 2010."
Frank Vanpatten — New York, 10-11820-1


ᐅ Tracey M Vanvranken, New York

Address: 1068 Fort Hunter Rd Schenectady, NY 12303

Brief Overview of Bankruptcy Case 11-10038-1-rel: "The case of Tracey M Vanvranken in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey M Vanvranken — New York, 11-10038-1


ᐅ Mark Vanwormer, New York

Address: 1003 Benjamin Pl Schenectady, NY 12306

Concise Description of Bankruptcy Case 10-11083-1-rel7: "The case of Mark Vanwormer in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Vanwormer — New York, 10-11083-1


ᐅ Lloyd Varma, New York

Address: 706 Pennsylvania Ave Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 13-12623-1-rel: "Lloyd Varma's Chapter 7 bankruptcy, filed in Schenectady, NY in October 25, 2013, led to asset liquidation, with the case closing in 01.31.2014."
Lloyd Varma — New York, 13-12623-1


ᐅ Nitin Varma, New York

Address: 1124 4th Ave Schenectady, NY 12303

Brief Overview of Bankruptcy Case 10-13104-1-rel: "The bankruptcy filing by Nitin Varma, undertaken in Aug 20, 2010 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Nitin Varma — New York, 10-13104-1


ᐅ Jr William Varrone, New York

Address: 566 Giffords Church Rd Schenectady, NY 12306

Bankruptcy Case 10-10087-1-rel Overview: "Jr William Varrone's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-01-14, led to asset liquidation, with the case closing in 2010-04-12."
Jr William Varrone — New York, 10-10087-1


ᐅ Nicholas Varrone, New York

Address: 1517 Grand Blvd Schenectady, NY 12308

Bankruptcy Case 12-13319-1-rel Overview: "Nicholas Varrone's bankruptcy, initiated in 12/28/2012 and concluded by 2013-04-05 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Varrone — New York, 12-13319-1


ᐅ Carlos J Vasquez, New York

Address: 1639 Rugby Rd Schenectady, NY 12309-5631

Brief Overview of Bankruptcy Case 15-10503-1-rel: "The case of Carlos J Vasquez in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos J Vasquez — New York, 15-10503-1


ᐅ Samantha V Vasquez, New York

Address: 865 Strong St # 1 Schenectady, NY 12307

Bankruptcy Case 13-11070-1-rel Overview: "In a Chapter 7 bankruptcy case, Samantha V Vasquez from Schenectady, NY, saw her proceedings start in 04.25.2013 and complete by 08.01.2013, involving asset liquidation."
Samantha V Vasquez — New York, 13-11070-1


ᐅ Scott Vassar, New York

Address: 509 Pleasantview Ave Schenectady, NY 12302

Bankruptcy Case 10-12599-1-rel Summary: "The bankruptcy filing by Scott Vassar, undertaken in Jul 9, 2010 in Schenectady, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Scott Vassar — New York, 10-12599-1


ᐅ Freddie Vazquez, New York

Address: 1123 Crane St Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-11448-1-rel7: "The bankruptcy filing by Freddie Vazquez, undertaken in 05.31.2013 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-09-06 after liquidating assets."
Freddie Vazquez — New York, 13-11448-1


ᐅ Mary Vedder, New York

Address: 2066 Careleon Rd Schenectady, NY 12303

Bankruptcy Case 13-10391-1-rel Summary: "Mary Vedder's Chapter 7 bankruptcy, filed in Schenectady, NY in 02/20/2013, led to asset liquidation, with the case closing in 05/29/2013."
Mary Vedder — New York, 13-10391-1


ᐅ Jr Alfred Veet, New York

Address: 2115 Van Rensselaer Dr Schenectady, NY 12308

Concise Description of Bankruptcy Case 10-13447-1-rel7: "The case of Jr Alfred Veet in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alfred Veet — New York, 10-13447-1


ᐅ Jr Roberto Vega, New York

Address: 118 S Ferry St Schenectady, NY 12305

Concise Description of Bankruptcy Case 13-10245-1-rel7: "The case of Jr Roberto Vega in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Roberto Vega — New York, 13-10245-1


ᐅ Thomas Vennett, New York

Address: 2577 Teller St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 10-10743-1-rel: "Thomas Vennett's bankruptcy, initiated in 2010-03-02 and concluded by Jun 25, 2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Vennett — New York, 10-10743-1


ᐅ Donna M Villanova, New York

Address: 133 Lark St Schenectady, NY 12302

Brief Overview of Bankruptcy Case 13-11551-1-rel: "In a Chapter 7 bankruptcy case, Donna M Villanova from Schenectady, NY, saw her proceedings start in June 2013 and complete by 09/21/2013, involving asset liquidation."
Donna M Villanova — New York, 13-11551-1


ᐅ Iii John Vincent, New York

Address: PO Box 3808 Schenectady, NY 12303

Bankruptcy Case 13-10831-1-rel Overview: "In Schenectady, NY, Iii John Vincent filed for Chapter 7 bankruptcy in 03/31/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Iii John Vincent — New York, 13-10831-1


ᐅ Sabrina Vink, New York

Address: 1018 Dean St Schenectady, NY 12309

Bankruptcy Case 10-14332-1-rel Overview: "The case of Sabrina Vink in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Vink — New York, 10-14332-1


ᐅ Yesid Virviescas, New York

Address: 1435 Nott St Schenectady, NY 12308-2620

Concise Description of Bankruptcy Case 14-10135-1-rel7: "The bankruptcy record of Yesid Virviescas from Schenectady, NY, shows a Chapter 7 case filed in January 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2014."
Yesid Virviescas — New York, 14-10135-1


ᐅ Jill M Viscusi, New York

Address: 106 Sterling Rd Schenectady, NY 12306

Brief Overview of Bankruptcy Case 12-11190-1-rel: "The case of Jill M Viscusi in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill M Viscusi — New York, 12-11190-1


ᐅ Zelindo G Viscusi, New York

Address: 349 Masullo Pkwy Schenectady, NY 12306

Bankruptcy Case 11-13895-1-rel Summary: "The bankruptcy filing by Zelindo G Viscusi, undertaken in 2011-12-23 in Schenectady, NY under Chapter 7, concluded with discharge in 2012-04-16 after liquidating assets."
Zelindo G Viscusi — New York, 11-13895-1


ᐅ Joseph Vitalo, New York

Address: 2096 Chepstow Rd Schenectady, NY 12303

Brief Overview of Bankruptcy Case 10-11697-1-rel: "In Schenectady, NY, Joseph Vitalo filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Joseph Vitalo — New York, 10-11697-1


ᐅ Chantal Volans, New York

Address: 1469 Giffords Church Rd Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 11-10685-1-rel: "Schenectady, NY resident Chantal Volans's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2011."
Chantal Volans — New York, 11-10685-1


ᐅ Richard Vore, New York

Address: 2017 Robinwood Ave Schenectady, NY 12306

Bankruptcy Case 11-13910-1-rel Summary: "Richard Vore's bankruptcy, initiated in December 2011 and concluded by 2012-04-21 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Vore — New York, 11-13910-1


ᐅ Dolores R Vroman, New York

Address: 3 Taylor St Schenectady, NY 12304

Bankruptcy Case 11-12567-1-rel Overview: "The bankruptcy record of Dolores R Vroman from Schenectady, NY, shows a Chapter 7 case filed in August 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2011."
Dolores R Vroman — New York, 11-12567-1


ᐅ Thomas Vroman, New York

Address: 2 Fuller St Apt 1 Schenectady, NY 12305-2200

Concise Description of Bankruptcy Case 15-11246-1-rel7: "Schenectady, NY resident Thomas Vroman's 06/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2015."
Thomas Vroman — New York, 15-11246-1


ᐅ Janet Vrooman, New York

Address: 2528 Curry Rd # 1 Schenectady, NY 12303-4306

Concise Description of Bankruptcy Case 06-10978-1-rel7: "Janet Vrooman, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in 2006-04-28, culminating in its successful completion by Dec 24, 2013."
Janet Vrooman — New York, 06-10978-1


ᐅ Faye A Wade, New York

Address: 1604 Rugby Rd Schenectady, NY 12309-5632

Snapshot of U.S. Bankruptcy Proceeding Case 14-11193-1-rel: "The bankruptcy record of Faye A Wade from Schenectady, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Faye A Wade — New York, 14-11193-1


ᐅ Audrey Wagner, New York

Address: 41 Verona Ave Schenectady, NY 12308

Brief Overview of Bankruptcy Case 12-11820-1-rel: "In Schenectady, NY, Audrey Wagner filed for Chapter 7 bankruptcy in July 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2012."
Audrey Wagner — New York, 12-11820-1


ᐅ Daniel Walden, New York

Address: 224 Edward St Schenectady, NY 12304-2912

Brief Overview of Bankruptcy Case 14-10073-1-rel: "The bankruptcy filing by Daniel Walden, undertaken in 2014-01-16 in Schenectady, NY under Chapter 7, concluded with discharge in Apr 16, 2014 after liquidating assets."
Daniel Walden — New York, 14-10073-1


ᐅ Ashley C Walker, New York

Address: 1222 Cullen Ave Schenectady, NY 12309

Bankruptcy Case 11-12653-1-rel Overview: "The case of Ashley C Walker in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley C Walker — New York, 11-12653-1


ᐅ Carmelina Walkup, New York

Address: 278 Ward Ave Schenectady, NY 12304-1438

Bankruptcy Case 05-14809-1-rel Overview: "Chapter 13 bankruptcy for Carmelina Walkup in Schenectady, NY began in 07/12/2005, focusing on debt restructuring, concluding with plan fulfillment in December 3, 2014."
Carmelina Walkup — New York, 05-14809-1


ᐅ John D Walkup, New York

Address: 278 Ward Ave Schenectady, NY 12304-1438

Concise Description of Bankruptcy Case 05-14809-1-rel7: "2005-07-12 marked the beginning of John D Walkup's Chapter 13 bankruptcy in Schenectady, NY, entailing a structured repayment schedule, completed by 12.03.2014."
John D Walkup — New York, 05-14809-1


ᐅ Taramattie Walter, New York

Address: 931 Strong St Schenectady, NY 12307

Brief Overview of Bankruptcy Case 13-10886-1-rel: "Schenectady, NY resident Taramattie Walter's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Taramattie Walter — New York, 13-10886-1


ᐅ Charles Waring, New York

Address: 4251 Queen Philomena Blvd Schenectady, NY 12304

Concise Description of Bankruptcy Case 10-14005-1-rel7: "Charles Waring's bankruptcy, initiated in October 2010 and concluded by 02/20/2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Waring — New York, 10-14005-1


ᐅ Tammy Waring, New York

Address: 1078 Putnam Rd Schenectady, NY 12306-5909

Bankruptcy Case 15-11301-1-rel Overview: "The bankruptcy filing by Tammy Waring, undertaken in 2015-06-18 in Schenectady, NY under Chapter 7, concluded with discharge in 2015-09-16 after liquidating assets."
Tammy Waring — New York, 15-11301-1


ᐅ Stacy N Warner, New York

Address: 2306 1st Ave Schenectady, NY 12303

Bankruptcy Case 13-11208-1-rel Summary: "Schenectady, NY resident Stacy N Warner's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Stacy N Warner — New York, 13-11208-1


ᐅ Scott Warren, New York

Address: 1618 Bernice St Schenectady, NY 12303-2306

Brief Overview of Bankruptcy Case 07-10497-1-rel: "In their Chapter 13 bankruptcy case filed in Feb 20, 2007, Schenectady, NY's Scott Warren agreed to a debt repayment plan, which was successfully completed by April 2013."
Scott Warren — New York, 07-10497-1


ᐅ Shawn M Warrick, New York

Address: 277 N Ballston Ave Schenectady, NY 12302

Concise Description of Bankruptcy Case 12-13325-1-rel7: "Shawn M Warrick's Chapter 7 bankruptcy, filed in Schenectady, NY in 2012-12-29, led to asset liquidation, with the case closing in Apr 6, 2013."
Shawn M Warrick — New York, 12-13325-1


ᐅ Lawrence Wayne, New York

Address: 1036 Atateka Rd Schenectady, NY 12309

Concise Description of Bankruptcy Case 11-11169-1-rel7: "Schenectady, NY resident Lawrence Wayne's Apr 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Lawrence Wayne — New York, 11-11169-1


ᐅ Corey J Weakley, New York

Address: 24 Marion Blvd Schenectady, NY 12302

Concise Description of Bankruptcy Case 13-11957-1-rel7: "In a Chapter 7 bankruptcy case, Corey J Weakley from Schenectady, NY, saw their proceedings start in August 5, 2013 and complete by Nov 11, 2013, involving asset liquidation."
Corey J Weakley — New York, 13-11957-1


ᐅ Dennis Weakley, New York

Address: 845 Londonderry Rd Schenectady, NY 12309-6419

Bankruptcy Case 15-10680-1-rel Summary: "Schenectady, NY resident Dennis Weakley's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2015."
Dennis Weakley — New York, 15-10680-1


ᐅ Donald Weaver, New York

Address: 1064 Helderberg Ave Schenectady, NY 12306

Bankruptcy Case 12-12696-1-rel Summary: "In Schenectady, NY, Donald Weaver filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2013."
Donald Weaver — New York, 12-12696-1


ᐅ Lisa A Weaver, New York

Address: 3141 Marra Ln Apt 7 Schenectady, NY 12303-4651

Brief Overview of Bankruptcy Case 16-10449-1-rel: "In Schenectady, NY, Lisa A Weaver filed for Chapter 7 bankruptcy in 03/15/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2016."
Lisa A Weaver — New York, 16-10449-1


ᐅ Wilhelmina F Webb, New York

Address: 1029 Ostrander Pl Schenectady, NY 12303-1232

Concise Description of Bankruptcy Case 14-11897-1-rel7: "Wilhelmina F Webb's Chapter 7 bankruptcy, filed in Schenectady, NY in 2014-08-29, led to asset liquidation, with the case closing in November 2014."
Wilhelmina F Webb — New York, 14-11897-1


ᐅ Ricardo Weerstra, New York

Address: 1818 Lenox Rd Schenectady, NY 12308

Bankruptcy Case 11-12486-1-rel Overview: "The bankruptcy filing by Ricardo Weerstra, undertaken in 2011-08-03 in Schenectady, NY under Chapter 7, concluded with discharge in 2011-11-26 after liquidating assets."
Ricardo Weerstra — New York, 11-12486-1


ᐅ Joseph Weis, New York

Address: 1200 Hillside Ave Apt 701 Schenectady, NY 12309

Brief Overview of Bankruptcy Case 09-14120-1-rel: "In Schenectady, NY, Joseph Weis filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-05."
Joseph Weis — New York, 09-14120-1


ᐅ Mary K Weis, New York

Address: 316 Mohawk Ave # 1 Schenectady, NY 12302-1808

Bankruptcy Case 07-62841-6-dd Overview: "Filing for Chapter 13 bankruptcy in 07/02/2007, Mary K Weis from Schenectady, NY, structured a repayment plan, achieving discharge in 2013-07-17."
Mary K Weis — New York, 07-62841-6-dd


ᐅ John R Weiss, New York

Address: 1863 Amsterdam Rd Schenectady, NY 12302-6312

Bankruptcy Case 15-10498-1-rel Summary: "John R Weiss's Chapter 7 bankruptcy, filed in Schenectady, NY in 2015-03-13, led to asset liquidation, with the case closing in 06.11.2015."
John R Weiss — New York, 15-10498-1


ᐅ Richard A Welch, New York

Address: 23 N Parkway Dr Schenectady, NY 12303-5222

Concise Description of Bankruptcy Case 15-10308-1-rel7: "The bankruptcy filing by Richard A Welch, undertaken in Feb 20, 2015 in Schenectady, NY under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Richard A Welch — New York, 15-10308-1


ᐅ Dorian Wells, New York

Address: 8 Scott Pl Schenectady, NY 12309

Bankruptcy Case 11-13709-1-rel Overview: "Dorian Wells's Chapter 7 bankruptcy, filed in Schenectady, NY in Nov 30, 2011, led to asset liquidation, with the case closing in March 24, 2012."
Dorian Wells — New York, 11-13709-1


ᐅ Erica C Wells, New York

Address: 2901 Watt Street Schenectady, NY 12304

Concise Description of Bankruptcy Case 14-12385-1-rel7: "The bankruptcy record of Erica C Wells from Schenectady, NY, shows a Chapter 7 case filed in 10/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2015."
Erica C Wells — New York, 14-12385-1


ᐅ David Wels, New York

Address: 32 N Ferry St Apt 2 Schenectady, NY 12305

Concise Description of Bankruptcy Case 10-13143-1-rel7: "In Schenectady, NY, David Wels filed for Chapter 7 bankruptcy in August 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-16."
David Wels — New York, 10-13143-1


ᐅ Mary Welter, New York

Address: 1022 Argo Blvd Schenectady, NY 12303-3781

Concise Description of Bankruptcy Case 10-11048-1-rel7: "Chapter 13 bankruptcy for Mary Welter in Schenectady, NY began in 2010-03-24, focusing on debt restructuring, concluding with plan fulfillment in November 4, 2014."
Mary Welter — New York, 10-11048-1


ᐅ Jeffrey Weltz, New York

Address: 22 Woodland Dr Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 10-10392-1-rel: "Jeffrey Weltz's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-02-05, led to asset liquidation, with the case closing in May 14, 2010."
Jeffrey Weltz — New York, 10-10392-1


ᐅ Anthony S Wendover, New York

Address: 610 Swaggertown Rd Schenectady, NY 12302-9628

Concise Description of Bankruptcy Case 14-10942-1-rel7: "Anthony S Wendover's Chapter 7 bankruptcy, filed in Schenectady, NY in 2014-04-30, led to asset liquidation, with the case closing in 07/29/2014."
Anthony S Wendover — New York, 14-10942-1


ᐅ Anthony S Wendover, New York

Address: 610 Swaggertown Rd Schenectady, NY 12302-9628

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10942-1-rel: "In Schenectady, NY, Anthony S Wendover filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
Anthony S Wendover — New York, 2014-10942-1


ᐅ Marilyn Wessels, New York

Address: 929 Marion Ave Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 10-13148-1-rel: "Schenectady, NY resident Marilyn Wessels's August 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2010."
Marilyn Wessels — New York, 10-13148-1


ᐅ William Wetsel, New York

Address: 3363 Guilderland Ave Schenectady, NY 12306-1820

Bankruptcy Case 15-12228-1-rel Summary: "William Wetsel's bankruptcy, initiated in Oct 31, 2015 and concluded by Jan 29, 2016 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Wetsel — New York, 15-12228-1


ᐅ Joseph J Whaley, New York

Address: 1 Jackson Pl Apt 2 Schenectady, NY 12308

Concise Description of Bankruptcy Case 12-11227-1-rel7: "Joseph J Whaley's Chapter 7 bankruptcy, filed in Schenectady, NY in 05/06/2012, led to asset liquidation, with the case closing in 2012-08-29."
Joseph J Whaley — New York, 12-11227-1


ᐅ Alex B Whatley, New York

Address: 2346 William St Schenectady, NY 12306-4427

Snapshot of U.S. Bankruptcy Proceeding Case 14-10406-1-rel: "The bankruptcy filing by Alex B Whatley, undertaken in 2014-02-28 in Schenectady, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Alex B Whatley — New York, 14-10406-1


ᐅ Michael Wheeler, New York

Address: 814 Duanesburg Rd Schenectady, NY 12306

Bankruptcy Case 10-10039-1-rel Overview: "In a Chapter 7 bankruptcy case, Michael Wheeler from Schenectady, NY, saw their proceedings start in Jan 8, 2010 and complete by April 16, 2010, involving asset liquidation."
Michael Wheeler — New York, 10-10039-1


ᐅ Laura Ann Wheeler, New York

Address: 814 Duanesburg Rd Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 13-12184-1-rel: "Schenectady, NY resident Laura Ann Wheeler's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.06.2013."
Laura Ann Wheeler — New York, 13-12184-1


ᐅ Russell Whinnery, New York

Address: 967 Riverview Rd Schenectady, NY 12309

Brief Overview of Bankruptcy Case 09-14192-1-rel: "Russell Whinnery's Chapter 7 bankruptcy, filed in Schenectady, NY in Nov 6, 2009, led to asset liquidation, with the case closing in 02.12.2010."
Russell Whinnery — New York, 09-14192-1


ᐅ Barbara White, New York

Address: 133 Saratoga Rd Apt C4 Schenectady, NY 12302

Brief Overview of Bankruptcy Case 10-13707-1-rel: "Barbara White's bankruptcy, initiated in 10.01.2010 and concluded by 01.04.2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara White — New York, 10-13707-1


ᐅ Brandy L White, New York

Address: 5658 Mariaville Rd Schenectady, NY 12306

Concise Description of Bankruptcy Case 13-12198-1-rel7: "Schenectady, NY resident Brandy L White's 09/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2013."
Brandy L White — New York, 13-12198-1


ᐅ Lizabeth A White, New York

Address: 131 Sanders Ave Schenectady, NY 12302-2227

Brief Overview of Bankruptcy Case 14-10136-1-rel: "In a Chapter 7 bankruptcy case, Lizabeth A White from Schenectady, NY, saw her proceedings start in 01.27.2014 and complete by 04.27.2014, involving asset liquidation."
Lizabeth A White — New York, 14-10136-1


ᐅ Bernice Whiting, New York

Address: 812 Eastern Ave Schenectady, NY 12308

Bankruptcy Case 11-11426-1-rel Summary: "In Schenectady, NY, Bernice Whiting filed for Chapter 7 bankruptcy in 05.03.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Bernice Whiting — New York, 11-11426-1


ᐅ Peter Wowk, New York

Address: 24 Close St Schenectady, NY 12307

Snapshot of U.S. Bankruptcy Proceeding Case 10-10953-1-rel: "The bankruptcy filing by Peter Wowk, undertaken in March 16, 2010 in Schenectady, NY under Chapter 7, concluded with discharge in 06/28/2010 after liquidating assets."
Peter Wowk — New York, 10-10953-1


ᐅ Stephen Wozniak, New York

Address: 104 Fourteenth St Schenectady, NY 12306-2412

Bankruptcy Case 07-13406-1-rel Overview: "Stephen Wozniak's Chapter 13 bankruptcy in Schenectady, NY started in December 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.23.2013."
Stephen Wozniak — New York, 07-13406-1


ᐅ Patricia A Wright, New York

Address: 59 Kellar Ave Schenectady, NY 12306

Bankruptcy Case 13-11320-1-rel Summary: "Schenectady, NY resident Patricia A Wright's 05.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2013."
Patricia A Wright — New York, 13-11320-1


ᐅ Nina Wright, New York

Address: 1672 Avenue A Schenectady, NY 12308-1925

Bankruptcy Case 15-11086-1-rel Overview: "Nina Wright's bankruptcy, initiated in 05.21.2015 and concluded by 2015-08-19 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Wright — New York, 15-11086-1


ᐅ Kristen J Wydronkowski, New York

Address: 42 Cypress Dr Schenectady, NY 12302

Bankruptcy Case 11-10830-1-rel Overview: "In Schenectady, NY, Kristen J Wydronkowski filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Kristen J Wydronkowski — New York, 11-10830-1