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 Florence Baril, New York

Address: 266 Princetown Rd Schenectady, NY 12306

Bankruptcy Case 11-10141-1-rel Overview: "Florence Baril's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-01-24, led to asset liquidation, with the case closing in 2011-05-19."
Florence Baril — New York, 11-10141-1


ᐅ Dennis Barker, New York

Address: 1554 Hawthorne St Schenectady, NY 12303

Brief Overview of Bankruptcy Case 12-10690-1-rel: "Schenectady, NY resident Dennis Barker's 03.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2012."
Dennis Barker — New York, 12-10690-1


ᐅ Laurel A Barnes, New York

Address: 1211 Union St Apt 1 Schenectady, NY 12308

Bankruptcy Case 11-13448-1-rel Summary: "Laurel A Barnes's bankruptcy, initiated in 2011-10-31 and concluded by 2012-02-23 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurel A Barnes — New York, 11-13448-1


ᐅ Corey Barnes, New York

Address: 2441 Consaul Rd Schenectady, NY 12304

Concise Description of Bankruptcy Case 10-13317-1-rel7: "Corey Barnes's bankruptcy, initiated in September 2010 and concluded by Dec 14, 2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Barnes — New York, 10-13317-1


ᐅ Robert J Barnhardt, New York

Address: 51 Wilson Ave Schenectady, NY 12304

Bankruptcy Case 13-11587-1-rel Overview: "The bankruptcy filing by Robert J Barnhardt, undertaken in 2013-06-21 in Schenectady, NY under Chapter 7, concluded with discharge in 09/27/2013 after liquidating assets."
Robert J Barnhardt — New York, 13-11587-1


ᐅ Robert Barratiere, New York

Address: 3034 Clyde Ave Schenectady, NY 12306-1616

Snapshot of U.S. Bankruptcy Proceeding Case 15-11614-1-rel: "In Schenectady, NY, Robert Barratiere filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Robert Barratiere — New York, 15-11614-1


ᐅ Kevin Barrett, New York

Address: 138 Riverside Ave Schenectady, NY 12302-2226

Concise Description of Bankruptcy Case 14-12519-1-rel7: "Kevin Barrett's Chapter 7 bankruptcy, filed in Schenectady, NY in 2014-11-14, led to asset liquidation, with the case closing in Feb 12, 2015."
Kevin Barrett — New York, 14-12519-1


ᐅ Amanda Barrett, New York

Address: 138 Riverside Ave Schenectady, NY 12302-2226

Concise Description of Bankruptcy Case 14-12519-1-rel7: "Schenectady, NY resident Amanda Barrett's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2015."
Amanda Barrett — New York, 14-12519-1


ᐅ Osman Dominga Barros, New York

Address: 1828 Union St Schenectady, NY 12309

Concise Description of Bankruptcy Case 10-11912-1-rel7: "Schenectady, NY resident Osman Dominga Barros's 05.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2010."
Osman Dominga Barros — New York, 10-11912-1


ᐅ Rosemarie Barry, New York

Address: 112 Country Walk Rd Schenectady, NY 12306-6709

Brief Overview of Bankruptcy Case 15-11639-1-rel: "Schenectady, NY resident Rosemarie Barry's 2015-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-03."
Rosemarie Barry — New York, 15-11639-1


ᐅ David C Bates, New York

Address: 72 St Stephens Ln W Schenectady, NY 12302-4340

Brief Overview of Bankruptcy Case 07-11345-1-rel: "Chapter 13 bankruptcy for David C Bates in Schenectady, NY began in 05.10.2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-03."
David C Bates — New York, 07-11345-1


ᐅ Michael A Battibulli, New York

Address: 1319 Belmont Ave Schenectady, NY 12308

Concise Description of Bankruptcy Case 12-10877-1-rel7: "The bankruptcy filing by Michael A Battibulli, undertaken in 2012-03-30 in Schenectady, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Michael A Battibulli — New York, 12-10877-1


ᐅ Joseph Micheal Baughn, New York

Address: 1022 Curry Rd Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 11-11290-1-rel: "Joseph Micheal Baughn's Chapter 7 bankruptcy, filed in Schenectady, NY in 04/27/2011, led to asset liquidation, with the case closing in Aug 20, 2011."
Joseph Micheal Baughn — New York, 11-11290-1


ᐅ Stacey Baum, New York

Address: 1900 Rensselaer Ave Schenectady, NY 12303-4035

Bankruptcy Case 15-10690-1-rel Summary: "The bankruptcy record of Stacey Baum from Schenectady, NY, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Stacey Baum — New York, 15-10690-1


ᐅ Martin L Baum, New York

Address: 1900 Rensselaer Ave Schenectady, NY 12303-4035

Bankruptcy Case 15-10690-1-rel Overview: "In Schenectady, NY, Martin L Baum filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Martin L Baum — New York, 15-10690-1


ᐅ Gregory Baurle, New York

Address: 1048 Alheim Dr Schenectady, NY 12303

Brief Overview of Bankruptcy Case 10-10053-1-rel: "The bankruptcy filing by Gregory Baurle, undertaken in 01.11.2010 in Schenectady, NY under Chapter 7, concluded with discharge in Apr 19, 2010 after liquidating assets."
Gregory Baurle — New York, 10-10053-1


ᐅ Ponciana Baxter, New York

Address: 1090 Forest Rd Schenectady, NY 12303

Bankruptcy Case 10-12433-1-rel Overview: "Ponciana Baxter's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-06-29, led to asset liquidation, with the case closing in 10.22.2010."
Ponciana Baxter — New York, 10-12433-1


ᐅ Jaime L Bean, New York

Address: 140 Prospect St Schenectady, NY 12308

Brief Overview of Bankruptcy Case 11-12596-1-rel: "The case of Jaime L Bean in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime L Bean — New York, 11-12596-1


ᐅ Eric H Beatty, New York

Address: 205 Sunnyside Rd Schenectady, NY 12302-3611

Bankruptcy Case 16-10496-1-rel Overview: "The bankruptcy record of Eric H Beatty from Schenectady, NY, shows a Chapter 7 case filed in March 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Eric H Beatty — New York, 16-10496-1


ᐅ Colleen M Beauchemin, New York

Address: 319 Glen Ave Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 11-12381-1-rel: "The bankruptcy record of Colleen M Beauchemin from Schenectady, NY, shows a Chapter 7 case filed in 07/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-19."
Colleen M Beauchemin — New York, 11-12381-1


ᐅ Heather L Beauchemin, New York

Address: 805 Rankin Ave Schenectady, NY 12308

Bankruptcy Case 11-12500-1-rel Overview: "Heather L Beauchemin's bankruptcy, initiated in 08.04.2011 and concluded by Nov 27, 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Beauchemin — New York, 11-12500-1


ᐅ Elizabeth Beaudoin, New York

Address: 3626 State St Schenectady, NY 12304-4271

Concise Description of Bankruptcy Case 2014-10718-1-rel7: "In Schenectady, NY, Elizabeth Beaudoin filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Elizabeth Beaudoin — New York, 2014-10718-1


ᐅ Lisa Beaudoin, New York

Address: 1144 Outer Dr Schenectady, NY 12303

Brief Overview of Bankruptcy Case 10-13645-1-rel: "The case of Lisa Beaudoin in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Beaudoin — New York, 10-13645-1


ᐅ Theodore J Bechard, New York

Address: 240 Donald Ave Schenectady, NY 12304

Concise Description of Bankruptcy Case 11-11062-1-rel7: "The bankruptcy filing by Theodore J Bechard, undertaken in 2011-04-05 in Schenectady, NY under Chapter 7, concluded with discharge in 07/29/2011 after liquidating assets."
Theodore J Bechard — New York, 11-11062-1


ᐅ Edward James Beck, New York

Address: 1617 7th Ave Schenectady, NY 12303

Bankruptcy Case 11-11828-1-rel Overview: "The bankruptcy filing by Edward James Beck, undertaken in June 2011 in Schenectady, NY under Chapter 7, concluded with discharge in 09.30.2011 after liquidating assets."
Edward James Beck — New York, 11-11828-1


ᐅ Robert Becker, New York

Address: 238 Linden St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 10-14496-1-rel: "In Schenectady, NY, Robert Becker filed for Chapter 7 bankruptcy in 2010-12-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-28."
Robert Becker — New York, 10-14496-1


ᐅ Danielle M Becker, New York

Address: 2055 Curry Rd Schenectady, NY 12303

Concise Description of Bankruptcy Case 11-12043-1-rel7: "The bankruptcy filing by Danielle M Becker, undertaken in Jun 28, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in 2011-10-21 after liquidating assets."
Danielle M Becker — New York, 11-12043-1


ᐅ Jr Keith A Belak, New York

Address: 2190 Grand Blvd Schenectady, NY 12309

Brief Overview of Bankruptcy Case 12-10714-1-rel: "The case of Jr Keith A Belak in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Keith A Belak — New York, 12-10714-1


ᐅ Madeline B Bell, New York

Address: 63 Marriott Ave Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 11-11763-1-rel: "In Schenectady, NY, Madeline B Bell filed for Chapter 7 bankruptcy in 05/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-23."
Madeline B Bell — New York, 11-11763-1


ᐅ Sonja Bell, New York

Address: 221 Duane Ave Schenectady, NY 12307

Brief Overview of Bankruptcy Case 11-12516-1-rel: "The case of Sonja Bell in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonja Bell — New York, 11-12516-1


ᐅ Wayne Bell, New York

Address: 2020 Cardiff Rd Schenectady, NY 12303

Brief Overview of Bankruptcy Case 12-12885-1-rel: "Schenectady, NY resident Wayne Bell's 11/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Wayne Bell — New York, 12-12885-1


ᐅ Guy Benacquista, New York

Address: 2415 Curry Rd Apt 219 Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-11427-1-rel7: "The bankruptcy record of Guy Benacquista from Schenectady, NY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2013."
Guy Benacquista — New York, 13-11427-1


ᐅ Demetria Bender, New York

Address: 921 State St Schenectady, NY 12307-1523

Bankruptcy Case 15-11349-1-rel Overview: "Schenectady, NY resident Demetria Bender's 06.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Demetria Bender — New York, 15-11349-1


ᐅ Frances Bendick, New York

Address: 719 Decamp Ave Schenectady, NY 12309-6009

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11575-1-rel: "The bankruptcy record of Frances Bendick from Schenectady, NY, shows a Chapter 7 case filed in 2014-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2014."
Frances Bendick — New York, 2014-11575-1


ᐅ Yusef Benjamin, New York

Address: 1073 Congress St Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-10160-1-rel7: "Yusef Benjamin's Chapter 7 bankruptcy, filed in Schenectady, NY in January 20, 2010, led to asset liquidation, with the case closing in Apr 28, 2010."
Yusef Benjamin — New York, 10-10160-1


ᐅ Carl Bennett, New York

Address: 534 Summit Ave Schenectady, NY 12307

Brief Overview of Bankruptcy Case 10-14124-1-rel: "Carl Bennett's bankruptcy, initiated in 11.03.2010 and concluded by 2011-02-14 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Bennett — New York, 10-14124-1


ᐅ Marie Bennett, New York

Address: 328 Meriline Ave Schenectady, NY 12302

Brief Overview of Bankruptcy Case 10-12509-1-rel: "Marie Bennett's bankruptcy, initiated in 07/01/2010 and concluded by 10.24.2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Bennett — New York, 10-12509-1


ᐅ Dani C Bennett, New York

Address: 305 Elder St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 12-10668-1-rel: "In a Chapter 7 bankruptcy case, Dani C Bennett from Schenectady, NY, saw her proceedings start in March 14, 2012 and complete by Jul 7, 2012, involving asset liquidation."
Dani C Bennett — New York, 12-10668-1


ᐅ Jonathan K Berkowitz, New York

Address: 2151 Daisy Ln Apt A Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 11-11198-1-rel: "In Schenectady, NY, Jonathan K Berkowitz filed for Chapter 7 bankruptcy in 04/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
Jonathan K Berkowitz — New York, 11-11198-1


ᐅ Jennifer Susan Berlinsky, New York

Address: 860 Union St Apt 4 Schenectady, NY 12308

Concise Description of Bankruptcy Case 11-13878-1-rel7: "The bankruptcy record of Jennifer Susan Berlinsky from Schenectady, NY, shows a Chapter 7 case filed in 12.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Jennifer Susan Berlinsky — New York, 11-13878-1


ᐅ Michael A Bertram, New York

Address: 804 Christian Ct Schenectady, NY 12309

Brief Overview of Bankruptcy Case 11-12034-1-rel: "Schenectady, NY resident Michael A Bertram's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2011."
Michael A Bertram — New York, 11-12034-1


ᐅ Ralph Bowman, New York

Address: 1317 Albany St Schenectady, NY 12304-2703

Brief Overview of Bankruptcy Case 15-10193-1-rel: "The case of Ralph Bowman in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Bowman — New York, 15-10193-1


ᐅ Larry Antonio Boyd, New York

Address: 1110 Webster St Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 13-10836-1-rel: "Larry Antonio Boyd's bankruptcy, initiated in March 2013 and concluded by Jul 7, 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Antonio Boyd — New York, 13-10836-1


ᐅ Reid Tamesha Nicole Boyd, New York

Address: 1049 Strong St Schenectady, NY 12307

Concise Description of Bankruptcy Case 12-12497-1-rel7: "The case of Reid Tamesha Nicole Boyd in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reid Tamesha Nicole Boyd — New York, 12-12497-1


ᐅ Sandra Jean Boyle, New York

Address: 2475 Brookshire Dr Apt 69 Schenectady, NY 12309

Bankruptcy Case 13-11802-1-rel Summary: "In a Chapter 7 bankruptcy case, Sandra Jean Boyle from Schenectady, NY, saw her proceedings start in July 18, 2013 and complete by 2013-10-24, involving asset liquidation."
Sandra Jean Boyle — New York, 13-11802-1


ᐅ Jennifer Boyle, New York

Address: 206 Cross Dr Schenectady, NY 12302

Bankruptcy Case 12-10747-1-rel Overview: "The case of Jennifer Boyle in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Boyle — New York, 12-10747-1


ᐅ Joshua A Bradley, New York

Address: 5 Fox Ave Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 13-10563-1-rel: "Schenectady, NY resident Joshua A Bradley's March 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2013."
Joshua A Bradley — New York, 13-10563-1


ᐅ Karen M Bradley, New York

Address: 2 Alamo Ln Schenectady, NY 12304

Bankruptcy Case 12-12865-1-rel Summary: "Karen M Bradley's Chapter 7 bankruptcy, filed in Schenectady, NY in 2012-11-01, led to asset liquidation, with the case closing in 02.07.2013."
Karen M Bradley — New York, 12-12865-1


ᐅ Julie A Bradwell, New York

Address: 2317 Turner Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 13-10580-1-rel: "In Schenectady, NY, Julie A Bradwell filed for Chapter 7 bankruptcy in Mar 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-14."
Julie A Bradwell — New York, 13-10580-1


ᐅ Frances P Brady, New York

Address: 26 St Jude Ln Schenectady, NY 12302-4920

Concise Description of Bankruptcy Case 09-12693-1-rel7: "Frances P Brady's Chapter 13 bankruptcy in Schenectady, NY started in 07/22/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Frances P Brady — New York, 09-12693-1


ᐅ Judy Branson, New York

Address: 44 Washington Ave # 207 Schenectady, NY 12305-1737

Bankruptcy Case 15-10545-1-rel Summary: "The bankruptcy record of Judy Branson from Schenectady, NY, shows a Chapter 7 case filed in 03.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2015."
Judy Branson — New York, 15-10545-1


ᐅ Angelina Bray, New York

Address: 256 Duane Ave Schenectady, NY 12307

Snapshot of U.S. Bankruptcy Proceeding Case 10-10473-1-rel: "The case of Angelina Bray in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelina Bray — New York, 10-10473-1


ᐅ Aletta E Brazile, New York

Address: 602 Union St Apt 4 Schenectady, NY 12305-1519

Brief Overview of Bankruptcy Case 15-12545-1-rel: "Schenectady, NY resident Aletta E Brazile's Dec 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-21."
Aletta E Brazile — New York, 15-12545-1


ᐅ Patrick T Brennan, New York

Address: 525 Clarendon St Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 13-11529-1-rel: "The bankruptcy filing by Patrick T Brennan, undertaken in 06/14/2013 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-09-10 after liquidating assets."
Patrick T Brennan — New York, 13-11529-1


ᐅ Cynthia L Brennan, New York

Address: 325 Duanesburg Rd Apt 5 Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 12-12994-1-rel: "Schenectady, NY resident Cynthia L Brennan's 2012-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2013."
Cynthia L Brennan — New York, 12-12994-1


ᐅ Sean Ryann Brewer, New York

Address: 49 Albermarle Rd Schenectady, NY 12302

Concise Description of Bankruptcy Case 12-61386-6-dd7: "Sean Ryann Brewer's Chapter 7 bankruptcy, filed in Schenectady, NY in 07/26/2012, led to asset liquidation, with the case closing in 11/18/2012."
Sean Ryann Brewer — New York, 12-61386-6-dd


ᐅ Regina Bricker, New York

Address: 536 Mumford St Schenectady, NY 12307-1707

Bankruptcy Case 14-12859-1-rel Overview: "The bankruptcy filing by Regina Bricker, undertaken in 2014-12-31 in Schenectady, NY under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Regina Bricker — New York, 14-12859-1


ᐅ Todd David Briggs, New York

Address: PO Box 234 Schenectady, NY 12301-0234

Brief Overview of Bankruptcy Case 15-34683: "The bankruptcy record of Todd David Briggs from Schenectady, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-30."
Todd David Briggs — New York, 15-34683


ᐅ Christina A Briggs, New York

Address: 28 Paradowski Rd Schenectady, NY 12302-5834

Bankruptcy Case 16-10896-1-rel Summary: "Schenectady, NY resident Christina A Briggs's May 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-13."
Christina A Briggs — New York, 16-10896-1


ᐅ Munwattie Brijlall, New York

Address: 2335 Van Vranken Ave Schenectady, NY 12308-1024

Bankruptcy Case 15-12533-1-rel Overview: "Munwattie Brijlall's bankruptcy, initiated in 12/21/2015 and concluded by 03/20/2016 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Munwattie Brijlall — New York, 15-12533-1


ᐅ Dustin T Britcher, New York

Address: 7398 Church Rd Schenectady, NY 12306

Concise Description of Bankruptcy Case 12-11712-1-rel7: "Dustin T Britcher's bankruptcy, initiated in June 26, 2012 and concluded by 2012-10-19 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin T Britcher — New York, 12-11712-1


ᐅ Doreen M Brockington, New York

Address: 1424 Chrisler Ave Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 11-10960-1-rel: "The bankruptcy record of Doreen M Brockington from Schenectady, NY, shows a Chapter 7 case filed in Mar 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-23."
Doreen M Brockington — New York, 11-10960-1


ᐅ Barbara Brooks, New York

Address: 32 Alvey St Schenectady, NY 12304

Bankruptcy Case 09-13938-1-rel Summary: "The bankruptcy filing by Barbara Brooks, undertaken in October 21, 2009 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-01-25 after liquidating assets."
Barbara Brooks — New York, 09-13938-1


ᐅ Niya S Brooks, New York

Address: 219 Edward St Schenectady, NY 12304

Bankruptcy Case 13-11474-1-rel Summary: "The bankruptcy record of Niya S Brooks from Schenectady, NY, shows a Chapter 7 case filed in Jun 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Niya S Brooks — New York, 13-11474-1


ᐅ Kimberly Brophy, New York

Address: 1538 Richard St Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-12952-1-rel7: "Schenectady, NY resident Kimberly Brophy's 12.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2014."
Kimberly Brophy — New York, 13-12952-1


ᐅ Mary Brown, New York

Address: 2126 Watt St Apt A4 Schenectady, NY 12304-3215

Bankruptcy Case 16-10769-1-rel Overview: "Schenectady, NY resident Mary Brown's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2016."
Mary Brown — New York, 16-10769-1


ᐅ Lanisha S Brown, New York

Address: 527 Summit Ave Schenectady, NY 12307-1720

Concise Description of Bankruptcy Case 14-12382-1-rel7: "Schenectady, NY resident Lanisha S Brown's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Lanisha S Brown — New York, 14-12382-1


ᐅ Stephanie Brown, New York

Address: 146 Front St Schenectady, NY 12305-1304

Brief Overview of Bankruptcy Case 08-11874-1-rel: "In her Chapter 13 bankruptcy case filed in 06/11/2008, Schenectady, NY's Stephanie Brown agreed to a debt repayment plan, which was successfully completed by 11.26.2013."
Stephanie Brown — New York, 08-11874-1


ᐅ Heather N Brown, New York

Address: 426 Plymouth Ave Schenectady, NY 12308

Bankruptcy Case 12-11119-1-rel Overview: "Heather N Brown's Chapter 7 bankruptcy, filed in Schenectady, NY in 04/26/2012, led to asset liquidation, with the case closing in 2012-08-19."
Heather N Brown — New York, 12-11119-1


ᐅ Jr Wallace A Brown, New York

Address: 24 Garfield Ave Schenectady, NY 12304

Concise Description of Bankruptcy Case 13-11017-1-rel7: "The case of Jr Wallace A Brown in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Wallace A Brown — New York, 13-11017-1


ᐅ Sloane V Brown, New York

Address: 5 Seneca Ct Apt 48 Schenectady, NY 12305

Bankruptcy Case 13-12064-1-rel Summary: "Schenectady, NY resident Sloane V Brown's 08.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Sloane V Brown — New York, 13-12064-1


ᐅ James Brown, New York

Address: 1311 Rosewood Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 12-11137-1-rel: "James Brown's bankruptcy, initiated in April 27, 2012 and concluded by 08.20.2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Brown — New York, 12-11137-1


ᐅ Brian Brown, New York

Address: 2011 Campbell Ave Schenectady, NY 12306

Bankruptcy Case 10-11836-1-rel Overview: "Schenectady, NY resident Brian Brown's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-05."
Brian Brown — New York, 10-11836-1


ᐅ Gloria E Brown, New York

Address: 1028 Albany St Apt 2 Schenectady, NY 12307-1502

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10851-1-rel: "The case of Gloria E Brown in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria E Brown — New York, 2014-10851-1


ᐅ Rachel J Bruce, New York

Address: 600 Mohawk Ave Schenectady, NY 12302-1116

Bankruptcy Case 2014-11560-1-rel Overview: "In Schenectady, NY, Rachel J Bruce filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Rachel J Bruce — New York, 2014-11560-1


ᐅ Kathleen A Bruce, New York

Address: 909 Gerling St Schenectady, NY 12308

Concise Description of Bankruptcy Case 09-13772-1-rel7: "Schenectady, NY resident Kathleen A Bruce's 10.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Kathleen A Bruce — New York, 09-13772-1


ᐅ Anthony Bruni, New York

Address: 1011 Union St Schenectady, NY 12308

Concise Description of Bankruptcy Case 12-11462-1-rel7: "The case of Anthony Bruni in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Bruni — New York, 12-11462-1


ᐅ Brian Brusgul, New York

Address: 1855 Amsterdam Ave Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-10900-1-rel7: "The case of Brian Brusgul in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Brusgul — New York, 13-10900-1


ᐅ Joyce L Brush, New York

Address: 807 Holland Rd Apt 1 Schenectady, NY 12303

Bankruptcy Case 13-12258-1-rel Summary: "Joyce L Brush's bankruptcy, initiated in 09.12.2013 and concluded by 12/19/2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce L Brush — New York, 13-12258-1


ᐅ Thomas C Bublak, New York

Address: 21 Elliott Ave Schenectady, NY 12304

Bankruptcy Case 11-10820-1-rel Overview: "In Schenectady, NY, Thomas C Bublak filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2011."
Thomas C Bublak — New York, 11-10820-1


ᐅ Bret Buchalski, New York

Address: 3 Birchknoll Dr Schenectady, NY 12302

Bankruptcy Case 09-14879-1-rel Overview: "Schenectady, NY resident Bret Buchalski's December 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Bret Buchalski — New York, 09-14879-1


ᐅ Erich Buege, New York

Address: 304 N Brandywine Ave Schenectady, NY 12307

Bankruptcy Case 11-12123-1-rel Summary: "The case of Erich Buege in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erich Buege — New York, 11-12123-1


ᐅ Patrick D Buono, New York

Address: 82 Cady Ave Schenectady, NY 12303-1547

Bankruptcy Case 07-10404-1-rel Summary: "Patrick D Buono, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in 2007-02-10, culminating in its successful completion by 10.12.2012."
Patrick D Buono — New York, 07-10404-1


ᐅ Bradley Burchell, New York

Address: 10 Myrtle Ave Schenectady, NY 12304

Bankruptcy Case 10-11494-1-rel Summary: "Bradley Burchell's bankruptcy, initiated in April 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."
Bradley Burchell — New York, 10-11494-1


ᐅ Mark A Burdess, New York

Address: 1157 Highland Park Rd Schenectady, NY 12309-5409

Concise Description of Bankruptcy Case 15-10544-1-rel7: "The bankruptcy record of Mark A Burdess from Schenectady, NY, shows a Chapter 7 case filed in 03.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Mark A Burdess — New York, 15-10544-1


ᐅ Michael Burdick, New York

Address: 1813 Avenue A Schenectady, NY 12308

Concise Description of Bankruptcy Case 10-14369-1-rel7: "Schenectady, NY resident Michael Burdick's Nov 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2011."
Michael Burdick — New York, 10-14369-1


ᐅ Jerami T Burgess, New York

Address: 103 Elliott Ave Schenectady, NY 12304-1707

Concise Description of Bankruptcy Case 14-11380-1-rel7: "Jerami T Burgess's bankruptcy, initiated in Jun 20, 2014 and concluded by September 2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerami T Burgess — New York, 14-11380-1


ᐅ Martha Burke, New York

Address: 1753 Becker St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 11-10988-1-rel: "Schenectady, NY resident Martha Burke's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Martha Burke — New York, 11-10988-1


ᐅ Steven D Burleski, New York

Address: 205 Vly Rd Schenectady, NY 12309

Concise Description of Bankruptcy Case 13-10131-1-rel7: "Steven D Burleski's bankruptcy, initiated in Jan 18, 2013 and concluded by 04/26/2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven D Burleski — New York, 13-10131-1


ᐅ Luann Burnell, New York

Address: 346 Princetown Rd Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-13301-1-rel: "The case of Luann Burnell in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luann Burnell — New York, 11-13301-1


ᐅ Melissa A Burnham, New York

Address: 1034 Country Brook Ct Apt NO2 Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 13-12331-1-rel: "In a Chapter 7 bankruptcy case, Melissa A Burnham from Schenectady, NY, saw her proceedings start in September 2013 and complete by 2013-12-26, involving asset liquidation."
Melissa A Burnham — New York, 13-12331-1


ᐅ Robert Burns, New York

Address: 1335 9th Ave Schenectady, NY 12303

Bankruptcy Case 12-10431-1-rel Summary: "The case of Robert Burns in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Burns — New York, 12-10431-1


ᐅ Mark Burns, New York

Address: 451 Manhattan St Schenectady, NY 12308-1121

Bankruptcy Case 15-11733-1-rel Overview: "In Schenectady, NY, Mark Burns filed for Chapter 7 bankruptcy in 08.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-18."
Mark Burns — New York, 15-11733-1


ᐅ Christine E Burns, New York

Address: 2719 Plunkett Ave Schenectady, NY 12306-3021

Bankruptcy Case 15-11636-1-rel Summary: "In Schenectady, NY, Christine E Burns filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2015."
Christine E Burns — New York, 15-11636-1


ᐅ Sr Brian A Burns, New York

Address: 36 Snake Hill Rd Schenectady, NY 12302

Bankruptcy Case 11-13986-1-rel Summary: "Sr Brian A Burns's bankruptcy, initiated in December 2011 and concluded by 04.24.2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Brian A Burns — New York, 11-13986-1


ᐅ Kijiafa Burr, New York

Address: 1626 Avenue B Schenectady, NY 12308

Concise Description of Bankruptcy Case 11-10687-1-rel7: "The bankruptcy filing by Kijiafa Burr, undertaken in March 14, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in 07.07.2011 after liquidating assets."
Kijiafa Burr — New York, 11-10687-1


ᐅ Alan M Bursor, New York

Address: 1514 Roselawn Ave Schenectady, NY 12306-4508

Bankruptcy Case 15-10371-1-rel Overview: "Schenectady, NY resident Alan M Bursor's February 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Alan M Bursor — New York, 15-10371-1


ᐅ Elizabeth A Burton, New York

Address: 14B Sheridan Vlg Apt 3B Schenectady, NY 12308-1430

Brief Overview of Bankruptcy Case 15-11638-1-rel: "Schenectady, NY resident Elizabeth A Burton's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2015."
Elizabeth A Burton — New York, 15-11638-1


ᐅ Debra E Butler, New York

Address: 1147 Eugene Dr Schenectady, NY 12303-4332

Bankruptcy Case 14-11055-1-rel Summary: "Debra E Butler's bankruptcy, initiated in May 9, 2014 and concluded by 2014-08-07 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra E Butler — New York, 14-11055-1


ᐅ Debra E Butler, New York

Address: 1147 Eugene Dr Schenectady, NY 12303-4332

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11055-1-rel: "The bankruptcy filing by Debra E Butler, undertaken in 2014-05-09 in Schenectady, NY under Chapter 7, concluded with discharge in 08/07/2014 after liquidating assets."
Debra E Butler — New York, 2014-11055-1