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 Debra Bertrand, New York

Address: 1020 Irene St Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 10-12581-1-rel: "Debra Bertrand's bankruptcy, initiated in July 2010 and concluded by November 2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Bertrand — New York, 10-12581-1


ᐅ Joel R Besenval, New York

Address: 1266 Quackenbush Rd Schenectady, NY 12306-5444

Bankruptcy Case 15-12060-1-rel Summary: "In Schenectady, NY, Joel R Besenval filed for Chapter 7 bankruptcy in 2015-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2016."
Joel R Besenval — New York, 15-12060-1


ᐅ Kamtapersad Bhagolie, New York

Address: 1306 Pleasant St Schenectady, NY 12303-1918

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10676-1-rel: "In a Chapter 7 bankruptcy case, Kamtapersad Bhagolie from Schenectady, NY, saw their proceedings start in 03/28/2014 and complete by 06/26/2014, involving asset liquidation."
Kamtapersad Bhagolie — New York, 2014-10676-1


ᐅ Roberto Biasiucci, New York

Address: 1627 Avenue A Schenectady, NY 12308

Bankruptcy Case 13-13043-1-rel Overview: "Roberto Biasiucci's Chapter 7 bankruptcy, filed in Schenectady, NY in 12.23.2013, led to asset liquidation, with the case closing in 03.31.2014."
Roberto Biasiucci — New York, 13-13043-1


ᐅ Stacy Bidwell, New York

Address: 1704 Dorsett St Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-11147-1-rel7: "The bankruptcy record of Stacy Bidwell from Schenectady, NY, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Stacy Bidwell — New York, 10-11147-1


ᐅ John Bienduga, New York

Address: 308 Abbottsford Rd Schenectady, NY 12304

Bankruptcy Case 09-13698-1-rel Summary: "The case of John Bienduga in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Bienduga — New York, 09-13698-1


ᐅ Erica Bies, New York

Address: 3065 Albany St Schenectady, NY 12304

Concise Description of Bankruptcy Case 12-11383-1-rel7: "Erica Bies's bankruptcy, initiated in 2012-05-25 and concluded by September 17, 2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Bies — New York, 12-11383-1


ᐅ Richard Scott Biggs, New York

Address: 1664 Rugby Rd Schenectady, NY 12309

Bankruptcy Case 12-10773-1-rel Summary: "In a Chapter 7 bankruptcy case, Richard Scott Biggs from Schenectady, NY, saw their proceedings start in 03.24.2012 and complete by 07.17.2012, involving asset liquidation."
Richard Scott Biggs — New York, 12-10773-1


ᐅ Eleanor Bilous, New York

Address: 1133 Eastern Ave Schenectady, NY 12308-3419

Bankruptcy Case 15-10414-1-rel Overview: "The bankruptcy filing by Eleanor Bilous, undertaken in March 4, 2015 in Schenectady, NY under Chapter 7, concluded with discharge in Jun 2, 2015 after liquidating assets."
Eleanor Bilous — New York, 15-10414-1


ᐅ William G Birch, New York

Address: 1072 Pleasant St Schenectady, NY 12303

Bankruptcy Case 12-13055-1-rel Summary: "William G Birch's bankruptcy, initiated in 11/26/2012 and concluded by Mar 4, 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Birch — New York, 12-13055-1


ᐅ Dale Bird, New York

Address: 2170 Curry Rd Schenectady, NY 12303

Bankruptcy Case 10-13562-1-rel Summary: "Schenectady, NY resident Dale Bird's 09/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2011."
Dale Bird — New York, 10-13562-1


ᐅ Clara M Bisaillon, New York

Address: 1089 Alheim Dr Schenectady, NY 12303-4226

Snapshot of U.S. Bankruptcy Proceeding Case 07-10971-1-rel: "2007-04-02 marked the beginning of Clara M Bisaillon's Chapter 13 bankruptcy in Schenectady, NY, entailing a structured repayment schedule, completed by 2013-05-17."
Clara M Bisaillon — New York, 07-10971-1


ᐅ Pamela Bishop, New York

Address: 446 Taurus Rd Schenectady, NY 12304

Concise Description of Bankruptcy Case 10-13970-1-rel7: "Pamela Bishop's bankruptcy, initiated in Oct 25, 2010 and concluded by 02/17/2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Bishop — New York, 10-13970-1


ᐅ Earl Bishop, New York

Address: 27 St George Pl Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 10-11092-1-rel: "Schenectady, NY resident Earl Bishop's 2010-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2010."
Earl Bishop — New York, 10-11092-1


ᐅ Tanya Bissaillon, New York

Address: 69 Spring Rd Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 12-10607-1-rel: "The bankruptcy record of Tanya Bissaillon from Schenectady, NY, shows a Chapter 7 case filed in 2012-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Tanya Bissaillon — New York, 12-10607-1


ᐅ Karrie Blake, New York

Address: 1014 W Claremont Ave Schenectady, NY 12303-3270

Brief Overview of Bankruptcy Case 15-12227-1-rel: "Karrie Blake's bankruptcy, initiated in 10.31.2015 and concluded by 01.29.2016 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karrie Blake — New York, 15-12227-1


ᐅ Nichole Blanchard, New York

Address: 3051 Sunset Ln Schenectady, NY 12303

Concise Description of Bankruptcy Case 09-14452-1-rel7: "Schenectady, NY resident Nichole Blanchard's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-08."
Nichole Blanchard — New York, 09-14452-1


ᐅ Thomas Blanchard, New York

Address: 3051 Sunset Ln Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 10-13180-1-rel: "The bankruptcy filing by Thomas Blanchard, undertaken in 2010-08-27 in Schenectady, NY under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Thomas Blanchard — New York, 10-13180-1


ᐅ Sharon Bland, New York

Address: 225 State St Apt 334 Schenectady, NY 12305

Bankruptcy Case 10-12764-1-rel Overview: "Sharon Bland's bankruptcy, initiated in July 26, 2010 and concluded by November 2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Bland — New York, 10-12764-1


ᐅ Lori Bliven, New York

Address: 198 Frank St Schenectady, NY 12304

Bankruptcy Case 13-12652-1-rel Overview: "The bankruptcy record of Lori Bliven from Schenectady, NY, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Lori Bliven — New York, 13-12652-1


ᐅ Heather E Bloss, New York

Address: 131 Birch Ln Schenectady, NY 12302

Bankruptcy Case 11-11703-1-rel Summary: "Heather E Bloss's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-05-27, led to asset liquidation, with the case closing in September 2011."
Heather E Bloss — New York, 11-11703-1


ᐅ Kelly Blue, New York

Address: 1196 Highbridge Rd Schenectady, NY 12303

Bankruptcy Case 12-10505-1-rel Overview: "The case of Kelly Blue in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Blue — New York, 12-10505-1


ᐅ Michael C Blum, New York

Address: 1510 Helderberg Ave Schenectady, NY 12306

Bankruptcy Case 13-12703-1-rel Overview: "The case of Michael C Blum in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Blum — New York, 13-12703-1


ᐅ Sr Robert L Blum, New York

Address: 1510 Helderberg Ave Schenectady, NY 12306

Bankruptcy Case 12-11747-1-rel Overview: "In a Chapter 7 bankruptcy case, Sr Robert L Blum from Schenectady, NY, saw their proceedings start in 2012-06-28 and complete by 2012-10-21, involving asset liquidation."
Sr Robert L Blum — New York, 12-11747-1


ᐅ Agnes Blunt, New York

Address: 1829 Avenue B Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 10-11237-1-rel: "In Schenectady, NY, Agnes Blunt filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2010."
Agnes Blunt — New York, 10-11237-1


ᐅ Numil R Bobbitt, New York

Address: 1839 Elizabeth St Schenectady, NY 12303

Brief Overview of Bankruptcy Case 09-13650-1-rel: "In Schenectady, NY, Numil R Bobbitt filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Numil R Bobbitt — New York, 09-13650-1


ᐅ Lindsay M Bockis, New York

Address: 2543 Barton Ave Schenectady, NY 12306-4307

Concise Description of Bankruptcy Case 15-11888-1-rel7: "The case of Lindsay M Bockis in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay M Bockis — New York, 15-11888-1


ᐅ Kirk Bodenstab, New York

Address: 2208 Story Ave Schenectady, NY 12309

Bankruptcy Case 13-12465-1-rel Overview: "In a Chapter 7 bankruptcy case, Kirk Bodenstab from Schenectady, NY, saw his proceedings start in October 4, 2013 and complete by Jan 10, 2014, involving asset liquidation."
Kirk Bodenstab — New York, 13-12465-1


ᐅ David J Bogatka, New York

Address: 1704 Bernice St Schenectady, NY 12303-2302

Bankruptcy Case 07-11737-1-rel Overview: "Chapter 13 bankruptcy for David J Bogatka in Schenectady, NY began in Jun 21, 2007, focusing on debt restructuring, concluding with plan fulfillment in April 12, 2013."
David J Bogatka — New York, 07-11737-1


ᐅ David Bogner, New York

Address: 1134 Hedgewood Ln Schenectady, NY 12309

Brief Overview of Bankruptcy Case 10-14671-1-rel: "David Bogner's bankruptcy, initiated in 2010-12-27 and concluded by 2011-04-21 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bogner — New York, 10-14671-1


ᐅ Tracy A Bohanski, New York

Address: 1226 Houlton St Schenectady, NY 12303-2211

Bankruptcy Case 15-11599-1-rel Overview: "Schenectady, NY resident Tracy A Bohanski's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Tracy A Bohanski — New York, 15-11599-1


ᐅ Bruce Bolich, New York

Address: 2217 Hugh St Schenectady, NY 12306

Concise Description of Bankruptcy Case 10-12332-1-rel7: "In a Chapter 7 bankruptcy case, Bruce Bolich from Schenectady, NY, saw his proceedings start in 06/19/2010 and complete by 10/12/2010, involving asset liquidation."
Bruce Bolich — New York, 10-12332-1


ᐅ Christine Bonacci, New York

Address: 1343 Lilac St Schenectady, NY 12306

Brief Overview of Bankruptcy Case 10-12119-1-rel: "The case of Christine Bonacci in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Bonacci — New York, 10-12119-1


ᐅ Tracey Bonacker, New York

Address: 1930 Euclid Ave Schenectady, NY 12306

Concise Description of Bankruptcy Case 12-11135-1-rel7: "In Schenectady, NY, Tracey Bonacker filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Tracey Bonacker — New York, 12-11135-1


ᐅ Raymond Bonafede, New York

Address: 2360 Campbell Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 10-30856: "In Schenectady, NY, Raymond Bonafede filed for Chapter 7 bankruptcy in September 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Raymond Bonafede — New York, 10-30856


ᐅ Samantha Bond, New York

Address: 46 Furman St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 10-13569-1-rel: "Schenectady, NY resident Samantha Bond's 09.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Samantha Bond — New York, 10-13569-1


ᐅ Marion M Bond, New York

Address: 930 Hegeman St Schenectady, NY 12306

Bankruptcy Case 12-10629-1-rel Overview: "In Schenectady, NY, Marion M Bond filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
Marion M Bond — New York, 12-10629-1


ᐅ Elpidio Bonilla, New York

Address: 881 Hillside Ave Schenectady, NY 12308-1086

Brief Overview of Bankruptcy Case 15-10905-1-rel: "Schenectady, NY resident Elpidio Bonilla's Apr 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2015."
Elpidio Bonilla — New York, 15-10905-1


ᐅ Krista L Bonilla, New York

Address: 881 Hillside Ave Schenectady, NY 12308-1086

Concise Description of Bankruptcy Case 15-10905-1-rel7: "In a Chapter 7 bankruptcy case, Krista L Bonilla from Schenectady, NY, saw her proceedings start in April 2015 and complete by July 28, 2015, involving asset liquidation."
Krista L Bonilla — New York, 15-10905-1


ᐅ Jr Paul Edward Bonitatibus, New York

Address: 302 Rosa Rd Schenectady, NY 12308

Brief Overview of Bankruptcy Case 11-11289-1-rel: "Jr Paul Edward Bonitatibus's Chapter 7 bankruptcy, filed in Schenectady, NY in 04/27/2011, led to asset liquidation, with the case closing in 2011-08-20."
Jr Paul Edward Bonitatibus — New York, 11-11289-1


ᐅ Marion Borland, New York

Address: 2150 Rosa Rd Apt Bldg 17a Apt B Schenectady, NY 12309-3737

Bankruptcy Case 15-10102-1-rel Overview: "Marion Borland's bankruptcy, initiated in 2015-01-20 and concluded by 04.20.2015 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion Borland — New York, 15-10102-1


ᐅ Ella Mae Borogen, New York

Address: 413 Saratoga Rd Trlr 13 Schenectady, NY 12302

Concise Description of Bankruptcy Case 12-11208-1-rel7: "In a Chapter 7 bankruptcy case, Ella Mae Borogen from Schenectady, NY, saw her proceedings start in May 4, 2012 and complete by Aug 27, 2012, involving asset liquidation."
Ella Mae Borogen — New York, 12-11208-1


ᐅ Azoia Lori Anna Borst, New York

Address: 3 Jean Pl Schenectady, NY 12303-4918

Concise Description of Bankruptcy Case 12-12584-1-rel7: "Azoia Lori Anna Borst, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in Sep 29, 2012, culminating in its successful completion by 2014-11-14."
Azoia Lori Anna Borst — New York, 12-12584-1


ᐅ Earle Boston, New York

Address: 1044 Howard St Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 10-14069-1-rel: "The bankruptcy filing by Earle Boston, undertaken in 2010-10-30 in Schenectady, NY under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Earle Boston — New York, 10-14069-1


ᐅ Demi Bouck, New York

Address: 1202 Raymond St Schenectady, NY 12308-1722

Snapshot of U.S. Bankruptcy Proceeding Case 16-10267-1-rel: "The bankruptcy record of Demi Bouck from Schenectady, NY, shows a Chapter 7 case filed in 02/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-26."
Demi Bouck — New York, 16-10267-1


ᐅ Oudit Busgeeth, New York

Address: 115 George Endries Dr Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 10-14498-1-rel: "Schenectady, NY resident Oudit Busgeeth's 2010-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2011."
Oudit Busgeeth — New York, 10-14498-1


ᐅ James A Cacchiotti, New York

Address: 1764 Avenue B Schenectady, NY 12308-1910

Bankruptcy Case 15-11248-1-rel Summary: "In a Chapter 7 bankruptcy case, James A Cacchiotti from Schenectady, NY, saw their proceedings start in 2015-06-11 and complete by 2015-09-09, involving asset liquidation."
James A Cacchiotti — New York, 15-11248-1


ᐅ Aura Caccia, New York

Address: 1112 Fort Hunter Rd Schenectady, NY 12303

Concise Description of Bankruptcy Case 09-14716-1-rel7: "The bankruptcy record of Aura Caccia from Schenectady, NY, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Aura Caccia — New York, 09-14716-1


ᐅ Lauralee Cagnina, New York

Address: 2919 Granville Ave Schenectady, NY 12306

Bankruptcy Case 13-11650-1-rel Overview: "The bankruptcy filing by Lauralee Cagnina, undertaken in 2013-06-28 in Schenectady, NY under Chapter 7, concluded with discharge in Oct 4, 2013 after liquidating assets."
Lauralee Cagnina — New York, 13-11650-1


ᐅ Patricia Cain, New York

Address: 1976 Curry Rd # G153 Schenectady, NY 12303

Concise Description of Bankruptcy Case 09-14501-1-rel7: "The case of Patricia Cain in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Cain — New York, 09-14501-1


ᐅ Bridget Caldwell, New York

Address: 509 Altamont Ave Schenectady, NY 12303

Bankruptcy Case 11-10226-1-rel Overview: "The bankruptcy record of Bridget Caldwell from Schenectady, NY, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-26."
Bridget Caldwell — New York, 11-10226-1


ᐅ Roger G Callahan, New York

Address: 37B Mariaville Rd Schenectady, NY 12306-1311

Concise Description of Bankruptcy Case 2014-10876-1-rel7: "In Schenectady, NY, Roger G Callahan filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Roger G Callahan — New York, 2014-10876-1


ᐅ Peter H Cameron, New York

Address: 14 Larkin St Schenectady, NY 12302

Bankruptcy Case 11-12393-1-rel Summary: "The bankruptcy filing by Peter H Cameron, undertaken in Jul 27, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in 2011-11-19 after liquidating assets."
Peter H Cameron — New York, 11-12393-1


ᐅ Anthony D Cammarere, New York

Address: 1065 Strong St Schenectady, NY 12307

Concise Description of Bankruptcy Case 12-10077-1-rel7: "Schenectady, NY resident Anthony D Cammarere's 01/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2012."
Anthony D Cammarere — New York, 12-10077-1


ᐅ Leland Raymond Campbell, New York

Address: 16 Orchard Dr Schenectady, NY 12302-4414

Concise Description of Bankruptcy Case 08-13869-1-rel7: "Leland Raymond Campbell, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in 2008-11-20, culminating in its successful completion by Apr 18, 2013."
Leland Raymond Campbell — New York, 08-13869-1


ᐅ Janet Campbell, New York

Address: 2208 Daisy Ln Apt A Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 10-10550-1-rel: "In a Chapter 7 bankruptcy case, Janet Campbell from Schenectady, NY, saw her proceedings start in February 2010 and complete by 05/20/2010, involving asset liquidation."
Janet Campbell — New York, 10-10550-1


ᐅ Sheri A Campbell, New York

Address: 436 Elm St Schenectady, NY 12304-1210

Bankruptcy Case 15-10551-1-rel Summary: "Sheri A Campbell's Chapter 7 bankruptcy, filed in Schenectady, NY in March 2015, led to asset liquidation, with the case closing in 06/18/2015."
Sheri A Campbell — New York, 15-10551-1


ᐅ Divina Candido, New York

Address: PO Box 4733 Schenectady, NY 12304

Brief Overview of Bankruptcy Case 10-12676-1-rel: "Divina Candido's bankruptcy, initiated in 07.18.2010 and concluded by 2010-11-10 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Divina Candido — New York, 10-12676-1


ᐅ Joseph Candrilli, New York

Address: 2037 the Plz Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 11-11022-1-rel: "Joseph Candrilli's bankruptcy, initiated in 2011-03-31 and concluded by 2011-07-24 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Candrilli — New York, 11-11022-1


ᐅ Concetta Cannizzaro, New York

Address: 948 Livingston Ave Schenectady, NY 12309

Brief Overview of Bankruptcy Case 10-13271-1-rel: "In a Chapter 7 bankruptcy case, Concetta Cannizzaro from Schenectady, NY, saw her proceedings start in 2010-08-31 and complete by Dec 7, 2010, involving asset liquidation."
Concetta Cannizzaro — New York, 10-13271-1


ᐅ Jennifer L Cannon, New York

Address: 24 W Campbell Rd Apt E3 Schenectady, NY 12306

Bankruptcy Case 13-10469-1-rel Summary: "In Schenectady, NY, Jennifer L Cannon filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2013."
Jennifer L Cannon — New York, 13-10469-1


ᐅ Peter Capone, New York

Address: 1028 Wendell Ave # 2 Schenectady, NY 12308

Concise Description of Bankruptcy Case 09-14266-1-rel7: "In a Chapter 7 bankruptcy case, Peter Capone from Schenectady, NY, saw his proceedings start in 2009-11-13 and complete by 2010-02-19, involving asset liquidation."
Peter Capone — New York, 09-14266-1


ᐅ Amanda Capozzi, New York

Address: 2321 Watt St Schenectady, NY 12304-3311

Snapshot of U.S. Bankruptcy Proceeding Case 15-10784-1-rel: "The case of Amanda Capozzi in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Capozzi — New York, 15-10784-1


ᐅ Cathy A Cappello, New York

Address: 1881 Elizabeth St Schenectady, NY 12303

Bankruptcy Case 11-10639-1-rel Summary: "In a Chapter 7 bankruptcy case, Cathy A Cappello from Schenectady, NY, saw her proceedings start in March 9, 2011 and complete by June 15, 2011, involving asset liquidation."
Cathy A Cappello — New York, 11-10639-1


ᐅ Richard Capullo, New York

Address: 389 Kenmore Ave Schenectady, NY 12306-2114

Bankruptcy Case 2014-11473-1-rel Overview: "The bankruptcy record of Richard Capullo from Schenectady, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Richard Capullo — New York, 2014-11473-1


ᐅ Rhondalaine Caputo, New York

Address: 1089 Gordon Rd Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-10530-1-rel: "Rhondalaine Caputo's Chapter 7 bankruptcy, filed in Schenectady, NY in February 2011, led to asset liquidation, with the case closing in 2011-06-23."
Rhondalaine Caputo — New York, 11-10530-1


ᐅ Luis E Caraballo, New York

Address: 1A Taylor St Schenectady, NY 12304-3626

Snapshot of U.S. Bankruptcy Proceeding Case 15-10026-1-rel: "The bankruptcy record of Luis E Caraballo from Schenectady, NY, shows a Chapter 7 case filed in January 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-08."
Luis E Caraballo — New York, 15-10026-1


ᐅ Zita Compoli, New York

Address: 716 Crane St Schenectady, NY 12303-1137

Snapshot of U.S. Bankruptcy Proceeding Case 14-12647-1-rel: "Zita Compoli's bankruptcy, initiated in Nov 30, 2014 and concluded by Feb 28, 2015 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zita Compoli — New York, 14-12647-1


ᐅ Amy M Concepcion, New York

Address: 421 Hegeman St Schenectady, NY 12306

Bankruptcy Case 12-12047-1-rel Overview: "Schenectady, NY resident Amy M Concepcion's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2012."
Amy M Concepcion — New York, 12-12047-1


ᐅ Josephine M Connelly, New York

Address: 27 Glen Ave # 2 Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 12-11132-1-rel: "In a Chapter 7 bankruptcy case, Josephine M Connelly from Schenectady, NY, saw her proceedings start in 04/27/2012 and complete by 2012-08-20, involving asset liquidation."
Josephine M Connelly — New York, 12-11132-1


ᐅ Stephanie J Connelly, New York

Address: 55 Swaggertown Rd Schenectady, NY 12302-3224

Bankruptcy Case 14-11267-1-rel Summary: "In Schenectady, NY, Stephanie J Connelly filed for Chapter 7 bankruptcy in Jun 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2014."
Stephanie J Connelly — New York, 14-11267-1


ᐅ Barbara A Constantino, New York

Address: 451 Rudy Chase Dr Schenectady, NY 12302-7115

Brief Overview of Bankruptcy Case 16-10981-1-rel: "In a Chapter 7 bankruptcy case, Barbara A Constantino from Schenectady, NY, saw her proceedings start in 2016-05-27 and complete by Aug 25, 2016, involving asset liquidation."
Barbara A Constantino — New York, 16-10981-1


ᐅ David Conti, New York

Address: 607 Via Ponderosa Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 10-13117-1-rel: "Schenectady, NY resident David Conti's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
David Conti — New York, 10-13117-1


ᐅ Jose Rolando Contreras, New York

Address: 1687 Helderberg Ave Schenectady, NY 12306

Bankruptcy Case 11-11222-1-rel Overview: "In a Chapter 7 bankruptcy case, Jose Rolando Contreras from Schenectady, NY, saw his proceedings start in Apr 21, 2011 and complete by August 2011, involving asset liquidation."
Jose Rolando Contreras — New York, 11-11222-1


ᐅ John W Conway, New York

Address: 254 Vley Rd Schenectady, NY 12302-2332

Concise Description of Bankruptcy Case 2014-11715-1-rel7: "John W Conway's Chapter 7 bankruptcy, filed in Schenectady, NY in 07/31/2014, led to asset liquidation, with the case closing in 10.29.2014."
John W Conway — New York, 2014-11715-1


ᐅ Colleen K Conway, New York

Address: 175 Birch Ln Schenectady, NY 12302

Bankruptcy Case 11-13445-1-rel Summary: "Schenectady, NY resident Colleen K Conway's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2012."
Colleen K Conway — New York, 11-13445-1


ᐅ Jennifer L Cook, New York

Address: 1545 Woolsey St Schenectady, NY 12303-1309

Brief Overview of Bankruptcy Case 14-12446-1-rel: "Schenectady, NY resident Jennifer L Cook's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015."
Jennifer L Cook — New York, 14-12446-1


ᐅ Christopher T Cook, New York

Address: 1305 Cullen Ave Schenectady, NY 12309-3703

Brief Overview of Bankruptcy Case 14-11163-1-rel: "In Schenectady, NY, Christopher T Cook filed for Chapter 7 bankruptcy in May 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Christopher T Cook — New York, 14-11163-1


ᐅ Mary Cool, New York

Address: 103 Frank St Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 10-14246-1-rel: "The bankruptcy filing by Mary Cool, undertaken in 2010-11-12 in Schenectady, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Mary Cool — New York, 10-14246-1


ᐅ Moira R Coons, New York

Address: 1155 Earl Ave Schenectady, NY 12309

Brief Overview of Bankruptcy Case 09-13847-1-rel: "Moira R Coons's Chapter 7 bankruptcy, filed in Schenectady, NY in 10/15/2009, led to asset liquidation, with the case closing in 2010-01-21."
Moira R Coons — New York, 09-13847-1


ᐅ Melissa J Coons, New York

Address: 43 Vassar St Schenectady, NY 12304-1442

Brief Overview of Bankruptcy Case 14-11226-1-rel: "The bankruptcy record of Melissa J Coons from Schenectady, NY, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2014."
Melissa J Coons — New York, 14-11226-1


ᐅ Anita Cooper, New York

Address: 3250 William St Schenectady, NY 12306-1426

Concise Description of Bankruptcy Case 14-11291-1-rel7: "Anita Cooper's bankruptcy, initiated in 2014-06-09 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."
Anita Cooper — New York, 14-11291-1


ᐅ Naomi Corbay, New York

Address: 2627 Earl St Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 11-10640-1-rel: "The case of Naomi Corbay in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naomi Corbay — New York, 11-10640-1


ᐅ Rebecca Cosolito, New York

Address: 23 Glen Ave Schenectady, NY 12302

Bankruptcy Case 11-10686-1-rel Overview: "Rebecca Cosolito's bankruptcy, initiated in 2011-03-14 and concluded by July 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Cosolito — New York, 11-10686-1


ᐅ George Costantino, New York

Address: 450 Eleventh St Schenectady, NY 12306

Concise Description of Bankruptcy Case 10-11233-1-rel7: "Schenectady, NY resident George Costantino's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
George Costantino — New York, 10-11233-1


ᐅ Carol A Costanza, New York

Address: 38 Spruce St Schenectady, NY 12304

Bankruptcy Case 12-11870-1-rel Summary: "Carol A Costanza's bankruptcy, initiated in July 13, 2012 and concluded by 11.05.2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Costanza — New York, 12-11870-1


ᐅ Cortnie J Costello, New York

Address: 3022 Guilderland Ave Schenectady, NY 12306-3639

Snapshot of U.S. Bankruptcy Proceeding Case 16-10602-1-rel: "The bankruptcy record of Cortnie J Costello from Schenectady, NY, shows a Chapter 7 case filed in 04/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Cortnie J Costello — New York, 16-10602-1


ᐅ Jeffrey S Cote, New York

Address: 149 Country Walk Rd Schenectady, NY 12306-6711

Brief Overview of Bankruptcy Case 2014-11031-1-rel: "In Schenectady, NY, Jeffrey S Cote filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2014."
Jeffrey S Cote — New York, 2014-11031-1


ᐅ Deborah Ann Cotugno, New York

Address: 3160 Marra Ln Apt 17 Schenectady, NY 12303-4644

Brief Overview of Bankruptcy Case 16-10707-1-rel: "The case of Deborah Ann Cotugno in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Cotugno — New York, 16-10707-1


ᐅ Donald Cotugno, New York

Address: 313 W Lucille Ln Schenectady, NY 12306-1813

Brief Overview of Bankruptcy Case 16-11015-1-rel: "The bankruptcy record of Donald Cotugno from Schenectady, NY, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2016."
Donald Cotugno — New York, 16-11015-1


ᐅ Marjorie Cotugno, New York

Address: 313 W Lucille Ln Schenectady, NY 12306-1813

Snapshot of U.S. Bankruptcy Proceeding Case 16-11015-1-rel: "Marjorie Cotugno's Chapter 7 bankruptcy, filed in Schenectady, NY in May 31, 2016, led to asset liquidation, with the case closing in August 29, 2016."
Marjorie Cotugno — New York, 16-11015-1


ᐅ Nancy A Cotugno, New York

Address: 963 Vermont Ave Apt 2 Schenectady, NY 12303

Concise Description of Bankruptcy Case 11-11962-1-rel7: "The bankruptcy record of Nancy A Cotugno from Schenectady, NY, shows a Chapter 7 case filed in 06/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Nancy A Cotugno — New York, 11-11962-1


ᐅ Ralph Coulter, New York

Address: 136 Rotterdam St Schenectady, NY 12306-1524

Bankruptcy Case 08-11375-1-rel Overview: "In his Chapter 13 bankruptcy case filed in 04.30.2008, Schenectady, NY's Ralph Coulter agreed to a debt repayment plan, which was successfully completed by 09/24/2013."
Ralph Coulter — New York, 08-11375-1


ᐅ Justin Countermine, New York

Address: 246 Sixteenth St Schenectady, NY 12306

Bankruptcy Case 10-13830-1-rel Overview: "In Schenectady, NY, Justin Countermine filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Justin Countermine — New York, 10-13830-1


ᐅ James Courneen, New York

Address: 2072 Rosedale Way Schenectady, NY 12303

Bankruptcy Case 10-13189-1-rel Overview: "In a Chapter 7 bankruptcy case, James Courneen from Schenectady, NY, saw their proceedings start in 2010-08-27 and complete by 12/20/2010, involving asset liquidation."
James Courneen — New York, 10-13189-1


ᐅ Paul Courtemanche, New York

Address: 2165 Guilderland Ave Schenectady, NY 12306

Bankruptcy Case 10-13253-1-rel Overview: "In Schenectady, NY, Paul Courtemanche filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2010."
Paul Courtemanche — New York, 10-13253-1


ᐅ Keith Courtright, New York

Address: 225 Vly Rd Schenectady, NY 12309-2033

Bankruptcy Case 16-10581-1-rel Summary: "The case of Keith Courtright in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Courtright — New York, 16-10581-1


ᐅ Patricia M Courtright, New York

Address: 55 Mary Hadge Dr Schenectady, NY 12309-3419

Bankruptcy Case 15-12343-1-rel Summary: "In a Chapter 7 bankruptcy case, Patricia M Courtright from Schenectady, NY, saw their proceedings start in Nov 23, 2015 and complete by 2016-02-21, involving asset liquidation."
Patricia M Courtright — New York, 15-12343-1


ᐅ Arthur E Courtright, New York

Address: 792 Oregon Ave Schenectady, NY 12309-6422

Bankruptcy Case 16-10368-1-rel Summary: "The case of Arthur E Courtright in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur E Courtright — New York, 16-10368-1


ᐅ Hazel Courtright, New York

Address: 225 Vly Rd Schenectady, NY 12309-2033

Concise Description of Bankruptcy Case 16-10581-1-rel7: "The case of Hazel Courtright in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel Courtright — New York, 16-10581-1