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 Daniel Ginter, New York

Address: 349 Perry St Schenectady, NY 12306-3105

Brief Overview of Bankruptcy Case 15-10086-1-rel: "In a Chapter 7 bankruptcy case, Daniel Ginter from Schenectady, NY, saw his proceedings start in January 19, 2015 and complete by Apr 19, 2015, involving asset liquidation."
Daniel Ginter — New York, 15-10086-1


ᐅ Marie Ginter, New York

Address: 2838 Denver Ave Schenectady, NY 12306-3008

Concise Description of Bankruptcy Case 15-10086-1-rel7: "The case of Marie Ginter in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Ginter — New York, 15-10086-1


ᐅ Stacy L Gioeli, New York

Address: 1187 Hillside Ave Apt 3A Schenectady, NY 12309

Bankruptcy Case 11-12949-1-rel Overview: "Schenectady, NY resident Stacy L Gioeli's 09.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-15."
Stacy L Gioeli — New York, 11-12949-1


ᐅ Reginald P Glidden, New York

Address: 1187 Hillside Ave Apt 3A34 Schenectady, NY 12309-3586

Bankruptcy Case 2014-11564-1-rel Summary: "Schenectady, NY resident Reginald P Glidden's July 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2014."
Reginald P Glidden — New York, 2014-11564-1


ᐅ Carol Glover, New York

Address: 717 Raymond St Schenectady, NY 12308

Brief Overview of Bankruptcy Case 11-11517-1-rel: "In Schenectady, NY, Carol Glover filed for Chapter 7 bankruptcy in 2011-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2011."
Carol Glover — New York, 11-11517-1


ᐅ Stephen Gnidowski, New York

Address: 2143 Lynn St Schenectady, NY 12306

Concise Description of Bankruptcy Case 10-13844-1-rel7: "In Schenectady, NY, Stephen Gnidowski filed for Chapter 7 bankruptcy in Oct 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2011."
Stephen Gnidowski — New York, 10-13844-1


ᐅ Edward Goard, New York

Address: 114 Snowden Ave Schenectady, NY 12304-1331

Bankruptcy Case 15-12331-1-rel Summary: "In a Chapter 7 bankruptcy case, Edward Goard from Schenectady, NY, saw their proceedings start in 11.20.2015 and complete by 02.18.2016, involving asset liquidation."
Edward Goard — New York, 15-12331-1


ᐅ Bernadin Godbout, New York

Address: 2223 Rose St Schenectady, NY 12306

Bankruptcy Case 10-10912-1-rel Summary: "Bernadin Godbout's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-03-14, led to asset liquidation, with the case closing in 2010-06-21."
Bernadin Godbout — New York, 10-10912-1


ᐅ Erica M Godlewski, New York

Address: 971 River Rd Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 11-10159-1-rel: "Erica M Godlewski's bankruptcy, initiated in 2011-01-25 and concluded by May 20, 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica M Godlewski — New York, 11-10159-1


ᐅ Angela Goff, New York

Address: 1030 Trinity Ave Schenectady, NY 12306

Concise Description of Bankruptcy Case 13-12641-1-rel7: "The bankruptcy record of Angela Goff from Schenectady, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2014."
Angela Goff — New York, 13-12641-1


ᐅ Tricia L Golden, New York

Address: 3360 Guilderland Ave Schenectady, NY 12306-1822

Bankruptcy Case 14-12248-1-rel Summary: "In a Chapter 7 bankruptcy case, Tricia L Golden from Schenectady, NY, saw her proceedings start in October 2014 and complete by Jan 11, 2015, involving asset liquidation."
Tricia L Golden — New York, 14-12248-1


ᐅ Jr Robert J Golden, New York

Address: 141 Clement Ave Schenectady, NY 12304

Concise Description of Bankruptcy Case 11-11622-1-rel7: "Schenectady, NY resident Jr Robert J Golden's 05/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Jr Robert J Golden — New York, 11-11622-1


ᐅ Paul P Gonsowski, New York

Address: 138 Front St Schenectady, NY 12305

Bankruptcy Case 11-10284-1-rel Summary: "Paul P Gonsowski's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-02-03, led to asset liquidation, with the case closing in 05.29.2011."
Paul P Gonsowski — New York, 11-10284-1


ᐅ Tonya L Gonyea, New York

Address: 297 Stoodley Pl Schenectady, NY 12303-4320

Brief Overview of Bankruptcy Case 14-12514-1-rel: "In a Chapter 7 bankruptcy case, Tonya L Gonyea from Schenectady, NY, saw her proceedings start in 2014-11-14 and complete by 2015-02-12, involving asset liquidation."
Tonya L Gonyea — New York, 14-12514-1


ᐅ Richard Gonyeau, New York

Address: 4 Lent Ct Apt 19 Schenectady, NY 12306-1214

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11447-1-rel: "Richard Gonyeau's Chapter 7 bankruptcy, filed in Schenectady, NY in 06/30/2014, led to asset liquidation, with the case closing in 09/28/2014."
Richard Gonyeau — New York, 2014-11447-1


ᐅ Michelle Gonzalez, New York

Address: 1960 Clement Rd Schenectady, NY 12303

Bankruptcy Case 11-12127-1-rel Overview: "The bankruptcy filing by Michelle Gonzalez, undertaken in Jun 30, 2011 in Schenectady, NY under Chapter 7, concluded with discharge in Oct 23, 2011 after liquidating assets."
Michelle Gonzalez — New York, 11-12127-1


ᐅ Stanley Goodman, New York

Address: 103 Jackson Ave Apt D Schenectady, NY 12304-3504

Bankruptcy Case 15-12294-1-rel Overview: "Stanley Goodman's bankruptcy, initiated in 2015-11-13 and concluded by Feb 11, 2016 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Goodman — New York, 15-12294-1


ᐅ Tamara Goodman, New York

Address: 784 Hampshire Seat Schenectady, NY 12309

Brief Overview of Bankruptcy Case 10-12847-1-rel: "Tamara Goodman's bankruptcy, initiated in 2010-07-30 and concluded by 11.22.2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Goodman — New York, 10-12847-1


ᐅ Jr Stephen L Goodspeed, New York

Address: 2 Lorraine Ave Schenectady, NY 12304-2110

Bankruptcy Case 07-12051-1-rel Overview: "The bankruptcy record for Jr Stephen L Goodspeed from Schenectady, NY, under Chapter 13, filed in 07/27/2007, involved setting up a repayment plan, finalized by 05.24.2013."
Jr Stephen L Goodspeed — New York, 07-12051-1


ᐅ Sandra Gordon, New York

Address: 827 Vischer Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 10-11544-1-rel: "In Schenectady, NY, Sandra Gordon filed for Chapter 7 bankruptcy in 04/23/2010. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2010."
Sandra Gordon — New York, 10-11544-1


ᐅ Charlotte Gordon, New York

Address: 361 Notre Dame St Apt 1 Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 13-10960-1-rel: "In Schenectady, NY, Charlotte Gordon filed for Chapter 7 bankruptcy in 2013-04-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2013."
Charlotte Gordon — New York, 13-10960-1


ᐅ Anthony Goudreau, New York

Address: 123 Alexander Ave Schenectady, NY 12302

Brief Overview of Bankruptcy Case 12-10848-1-rel: "The bankruptcy filing by Anthony Goudreau, undertaken in Mar 30, 2012 in Schenectady, NY under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Anthony Goudreau — New York, 12-10848-1


ᐅ Robin Gould, New York

Address: 260 Hillcrest Ave Schenectady, NY 12304

Bankruptcy Case 10-11675-1-rel Summary: "Robin Gould's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-04-30, led to asset liquidation, with the case closing in August 2010."
Robin Gould — New York, 10-11675-1


ᐅ Pamela P Grabicki, New York

Address: 133 Saratoga Rd Apt U3 Schenectady, NY 12302

Bankruptcy Case 11-12502-1-rel Summary: "The bankruptcy record of Pamela P Grabicki from Schenectady, NY, shows a Chapter 7 case filed in 08/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-27."
Pamela P Grabicki — New York, 11-12502-1


ᐅ Bonnie Graham, New York

Address: 132 Manchester Rd Schenectady, NY 12304

Brief Overview of Bankruptcy Case 10-13805-1-rel: "The bankruptcy record of Bonnie Graham from Schenectady, NY, shows a Chapter 7 case filed in Oct 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2011."
Bonnie Graham — New York, 10-13805-1


ᐅ Daniel R Graham, New York

Address: 1224 9th Ave Schenectady, NY 12303

Concise Description of Bankruptcy Case 11-12879-1-rel7: "In Schenectady, NY, Daniel R Graham filed for Chapter 7 bankruptcy in 2011-09-14. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2012."
Daniel R Graham — New York, 11-12879-1


ᐅ James W Grant, New York

Address: 214 Stanford Ave Schenectady, NY 12304

Bankruptcy Case 13-12694-1-rel Overview: "The bankruptcy filing by James W Grant, undertaken in 2013-10-31 in Schenectady, NY under Chapter 7, concluded with discharge in 2014-02-06 after liquidating assets."
James W Grant — New York, 13-12694-1


ᐅ Medina Grant, New York

Address: 1606 Rutgers St Schenectady, NY 12303

Bankruptcy Case 10-12957-1-rel Overview: "Medina Grant's Chapter 7 bankruptcy, filed in Schenectady, NY in August 6, 2010, led to asset liquidation, with the case closing in 2010-11-29."
Medina Grant — New York, 10-12957-1


ᐅ Richard Grant, New York

Address: 1067 University Pl Schenectady, NY 12308-2703

Concise Description of Bankruptcy Case 15-12229-1-rel7: "In a Chapter 7 bankruptcy case, Richard Grant from Schenectady, NY, saw their proceedings start in 10/31/2015 and complete by 2016-01-29, involving asset liquidation."
Richard Grant — New York, 15-12229-1


ᐅ Montanez Zoey M Grau, New York

Address: 1203 Amsterdam Rd Apt 6A Schenectady, NY 12302

Brief Overview of Bankruptcy Case 12-12997-1-rel: "The bankruptcy filing by Montanez Zoey M Grau, undertaken in November 15, 2012 in Schenectady, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Montanez Zoey M Grau — New York, 12-12997-1


ᐅ Jean L Gravell, New York

Address: 438 Millard St Apt 214 Schenectady, NY 12305

Bankruptcy Case 11-12326-1-rel Summary: "Jean L Gravell's Chapter 7 bankruptcy, filed in Schenectady, NY in 07.22.2011, led to asset liquidation, with the case closing in November 14, 2011."
Jean L Gravell — New York, 11-12326-1


ᐅ Christopher S Gray, New York

Address: 932 Sacandaga Rd Schenectady, NY 12302

Bankruptcy Case 12-11932-1-rel Summary: "The bankruptcy filing by Christopher S Gray, undertaken in 2012-07-25 in Schenectady, NY under Chapter 7, concluded with discharge in 11/17/2012 after liquidating assets."
Christopher S Gray — New York, 12-11932-1


ᐅ Elizabeth J Gray, New York

Address: 1037 Garner Ave Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 13-11369-1-rel: "The bankruptcy filing by Elizabeth J Gray, undertaken in 2013-05-29 in Schenectady, NY under Chapter 7, concluded with discharge in 09/04/2013 after liquidating assets."
Elizabeth J Gray — New York, 13-11369-1


ᐅ Joseph J Graziadei, New York

Address: 300 Nimitz Rd Schenectady, NY 12304-3621

Bankruptcy Case 15-10834-1-rel Summary: "In Schenectady, NY, Joseph J Graziadei filed for Chapter 7 bankruptcy in April 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2015."
Joseph J Graziadei — New York, 15-10834-1


ᐅ Jr Carl Graziane, New York

Address: 1013 Trinity Ave Schenectady, NY 12306

Concise Description of Bankruptcy Case 10-12408-1-rel7: "The bankruptcy filing by Jr Carl Graziane, undertaken in June 2010 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Jr Carl Graziane — New York, 10-12408-1


ᐅ Kelly E Greco, New York

Address: 105 Odell St Schenectady, NY 12304

Concise Description of Bankruptcy Case 11-10898-1-rel7: "Kelly E Greco's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-03-28, led to asset liquidation, with the case closing in 07.21.2011."
Kelly E Greco — New York, 11-10898-1


ᐅ Tanneal J Green, New York

Address: 1930 Banker Ave Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 12-10294-1-rel: "In a Chapter 7 bankruptcy case, Tanneal J Green from Schenectady, NY, saw their proceedings start in 02.08.2012 and complete by 06.02.2012, involving asset liquidation."
Tanneal J Green — New York, 12-10294-1


ᐅ Darnell W Green, New York

Address: 309 Christine Ln Schenectady, NY 12306-1800

Concise Description of Bankruptcy Case 2014-10937-1-rel7: "In Schenectady, NY, Darnell W Green filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Darnell W Green — New York, 2014-10937-1


ᐅ Satema Green, New York

Address: 316 Germania Ave Schenectady, NY 12307

Bankruptcy Case 12-11934-1-rel Overview: "Satema Green's bankruptcy, initiated in Jul 25, 2012 and concluded by Oct 23, 2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Satema Green — New York, 12-11934-1


ᐅ Peter F Green, New York

Address: 215 Marriott Ave Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 11-10125-1-rel: "The bankruptcy filing by Peter F Green, undertaken in January 2011 in Schenectady, NY under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Peter F Green — New York, 11-10125-1


ᐅ Garrett E Greenwood, New York

Address: 519 Manhattan St Schenectady, NY 12308-1620

Snapshot of U.S. Bankruptcy Proceeding Case 15-10904-1-rel: "The bankruptcy filing by Garrett E Greenwood, undertaken in 2015-04-29 in Schenectady, NY under Chapter 7, concluded with discharge in Jul 28, 2015 after liquidating assets."
Garrett E Greenwood — New York, 15-10904-1


ᐅ Victoria Gregory, New York

Address: 1621 Richard St Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 13-11152-1-rel: "The bankruptcy filing by Victoria Gregory, undertaken in 04/30/2013 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Victoria Gregory — New York, 13-11152-1


ᐅ David M Gregson, New York

Address: 923 Strong St Schenectady, NY 12307

Bankruptcy Case 13-12058-1-rel Summary: "In a Chapter 7 bankruptcy case, David M Gregson from Schenectady, NY, saw his proceedings start in August 16, 2013 and complete by Nov 22, 2013, involving asset liquidation."
David M Gregson — New York, 13-12058-1


ᐅ Joseph Grillo, New York

Address: 24 W Campbell Rd Schenectady, NY 12306

Concise Description of Bankruptcy Case 10-13398-1-rel7: "The bankruptcy filing by Joseph Grillo, undertaken in 09.13.2010 in Schenectady, NY under Chapter 7, concluded with discharge in 01/06/2011 after liquidating assets."
Joseph Grillo — New York, 10-13398-1


ᐅ Peter Grippo, New York

Address: 797 Burdeck St Schenectady, NY 12306-1201

Bankruptcy Case 16-11230-1-rel Overview: "Peter Grippo's Chapter 7 bankruptcy, filed in Schenectady, NY in 2016-07-05, led to asset liquidation, with the case closing in 2016-10-03."
Peter Grippo — New York, 16-11230-1


ᐅ Elaine W Grobski, New York

Address: 1643 Van Vranken Ave Schenectady, NY 12308

Concise Description of Bankruptcy Case 11-11914-1-rel7: "Elaine W Grobski's bankruptcy, initiated in June 15, 2011 and concluded by 09.14.2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine W Grobski — New York, 11-11914-1


ᐅ Jonathan P Gross, New York

Address: 129 Sanders Ave Schenectady, NY 12302-2227

Brief Overview of Bankruptcy Case 14-10046-1-rel: "The case of Jonathan P Gross in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan P Gross — New York, 14-10046-1


ᐅ Elida J Gross, New York

Address: 1533 Altamont Ave Schenectady, NY 12303-2101

Snapshot of U.S. Bankruptcy Proceeding Case 14-12699-1-rel: "Elida J Gross's Chapter 7 bankruptcy, filed in Schenectady, NY in 12/08/2014, led to asset liquidation, with the case closing in March 2015."
Elida J Gross — New York, 14-12699-1


ᐅ Melinda A Grover, New York

Address: 12 Eltinge Pl Schenectady, NY 12302

Bankruptcy Case 13-11743-1-rel Overview: "In Schenectady, NY, Melinda A Grover filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2013."
Melinda A Grover — New York, 13-11743-1


ᐅ Timothy Grzelecki, New York

Address: 1332 Van Antwerp Rd Schenectady, NY 12309

Bankruptcy Case 10-14333-1-rel Summary: "Timothy Grzelecki's Chapter 7 bankruptcy, filed in Schenectady, NY in 11/21/2010, led to asset liquidation, with the case closing in 02.16.2011."
Timothy Grzelecki — New York, 10-14333-1


ᐅ Bernadette E Guile, New York

Address: 1618 Bernice St Schenectady, NY 12303

Brief Overview of Bankruptcy Case 11-12147-1-rel: "The case of Bernadette E Guile in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette E Guile — New York, 11-12147-1


ᐅ Ashakumari Gujjar, New York

Address: 1518 Rugby Rd Schenectady, NY 12308

Brief Overview of Bankruptcy Case 12-13330-1-rel: "In a Chapter 7 bankruptcy case, Ashakumari Gujjar from Schenectady, NY, saw their proceedings start in 12/31/2012 and complete by April 2013, involving asset liquidation."
Ashakumari Gujjar — New York, 12-13330-1


ᐅ Colleen Gulli, New York

Address: 56 Roosevelt Ave Schenectady, NY 12304

Bankruptcy Case 09-14726-1-rel Overview: "In Schenectady, NY, Colleen Gulli filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Colleen Gulli — New York, 09-14726-1


ᐅ Tashima Gunn, New York

Address: 622 Hattie St Schenectady, NY 12308

Brief Overview of Bankruptcy Case 12-10358-1-rel: "In Schenectady, NY, Tashima Gunn filed for Chapter 7 bankruptcy in Feb 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-08."
Tashima Gunn — New York, 12-10358-1


ᐅ Christine Hahn, New York

Address: 446 Hulett St # 2 Schenectady, NY 12307-1902

Concise Description of Bankruptcy Case 14-10181-1-rel7: "Christine Hahn's Chapter 7 bankruptcy, filed in Schenectady, NY in Jan 30, 2014, led to asset liquidation, with the case closing in 04/30/2014."
Christine Hahn — New York, 14-10181-1


ᐅ Danny Hahn, New York

Address: 424 Schenectady St Apt 2 Schenectady, NY 12307

Brief Overview of Bankruptcy Case 10-11869-1-rel: "In a Chapter 7 bankruptcy case, Danny Hahn from Schenectady, NY, saw his proceedings start in 05.16.2010 and complete by 08.16.2010, involving asset liquidation."
Danny Hahn — New York, 10-11869-1


ᐅ Geoffrey W Hailes, New York

Address: 1237 3rd Ave Schenectady, NY 12303

Bankruptcy Case 11-12978-1-rel Overview: "Schenectady, NY resident Geoffrey W Hailes's September 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2012."
Geoffrey W Hailes — New York, 11-12978-1


ᐅ Christopher W Haines, New York

Address: 2162 Orchard Park Dr Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 11-11661-1-rel: "Christopher W Haines's Chapter 7 bankruptcy, filed in Schenectady, NY in 05.25.2011, led to asset liquidation, with the case closing in August 2011."
Christopher W Haines — New York, 11-11661-1


ᐅ Franklin J Haley, New York

Address: 3616 Guilderland Ave Schenectady, NY 12306-1812

Snapshot of U.S. Bankruptcy Proceeding Case 15-12156-1-rel: "Schenectady, NY resident Franklin J Haley's 10/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-24."
Franklin J Haley — New York, 15-12156-1


ᐅ Ammie L Haley, New York

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

Bankruptcy Case 16-11169-1-rel Summary: "Ammie L Haley's bankruptcy, initiated in 06/24/2016 and concluded by Sep 22, 2016 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ammie L Haley — New York, 16-11169-1


ᐅ Margaret L Hall, New York

Address: 2140 Van Wormer Rd Schenectady, NY 12303-4429

Bankruptcy Case 15-11596-1-rel Summary: "Margaret L Hall's Chapter 7 bankruptcy, filed in Schenectady, NY in 2015-07-31, led to asset liquidation, with the case closing in Oct 29, 2015."
Margaret L Hall — New York, 15-11596-1


ᐅ April A Hall, New York

Address: 269 E Campbell Rd Schenectady, NY 12303-3208

Brief Overview of Bankruptcy Case 15-12204-1-rel: "The bankruptcy record of April A Hall from Schenectady, NY, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2016."
April A Hall — New York, 15-12204-1


ᐅ Gary G Hall, New York

Address: 1393 Glenwood Blvd Apt 1 Schenectady, NY 12308-2507

Bankruptcy Case 2014-10802-1-rel Summary: "In Schenectady, NY, Gary G Hall filed for Chapter 7 bankruptcy in April 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-10."
Gary G Hall — New York, 2014-10802-1


ᐅ Kim T Hall, New York

Address: 1010 Beverly St Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 12-12892-1-rel: "In Schenectady, NY, Kim T Hall filed for Chapter 7 bankruptcy in 2012-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Kim T Hall — New York, 12-12892-1


ᐅ James P Hall, New York

Address: 2140 Van Wormer Rd Schenectady, NY 12303-4429

Snapshot of U.S. Bankruptcy Proceeding Case 15-11596-1-rel: "The bankruptcy record of James P Hall from Schenectady, NY, shows a Chapter 7 case filed in 07.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
James P Hall — New York, 15-11596-1


ᐅ Kimberley A Hallstead, New York

Address: 23 Jane Dr Schenectady, NY 12302-5616

Bankruptcy Case 2014-11012-1-rel Overview: "Kimberley A Hallstead's bankruptcy, initiated in May 5, 2014 and concluded by August 2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley A Hallstead — New York, 2014-11012-1


ᐅ Deborah E Ham, New York

Address: 1742 Ferguson St Schenectady, NY 12303

Bankruptcy Case 13-12769-1-rel Summary: "The bankruptcy filing by Deborah E Ham, undertaken in November 12, 2013 in Schenectady, NY under Chapter 7, concluded with discharge in 2014-02-18 after liquidating assets."
Deborah E Ham — New York, 13-12769-1


ᐅ Tamira M Ham, New York

Address: 152 Jerry St Apt D Schenectady, NY 12304-3223

Bankruptcy Case 16-10329-1-rel Summary: "The bankruptcy record of Tamira M Ham from Schenectady, NY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Tamira M Ham — New York, 16-10329-1


ᐅ Dorothy Hamlin, New York

Address: 8G Lincoln Hts Schenectady, NY 12305

Concise Description of Bankruptcy Case 10-10002-1-rel7: "Dorothy Hamlin's Chapter 7 bankruptcy, filed in Schenectady, NY in 01.03.2010, led to asset liquidation, with the case closing in Apr 11, 2010."
Dorothy Hamlin — New York, 10-10002-1


ᐅ Martin Hamlin, New York

Address: 3893 Carman Rd Schenectady, NY 12303-5627

Concise Description of Bankruptcy Case 15-10023-1-rel7: "Martin Hamlin's Chapter 7 bankruptcy, filed in Schenectady, NY in 2015-01-08, led to asset liquidation, with the case closing in 2015-04-08."
Martin Hamlin — New York, 15-10023-1


ᐅ Molly Kathleen Hamlin, New York

Address: 401 Stanford Ave Schenectady, NY 12304

Concise Description of Bankruptcy Case 12-11218-1-rel7: "Molly Kathleen Hamlin's Chapter 7 bankruptcy, filed in Schenectady, NY in 05/05/2012, led to asset liquidation, with the case closing in 08/28/2012."
Molly Kathleen Hamlin — New York, 12-11218-1


ᐅ Joseph P Hanbury, New York

Address: 1040 University Pl Apt 6 Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 11-13650-1-rel: "In a Chapter 7 bankruptcy case, Joseph P Hanbury from Schenectady, NY, saw their proceedings start in 2011-11-27 and complete by 03.21.2012, involving asset liquidation."
Joseph P Hanbury — New York, 11-13650-1


ᐅ Natasha Hance, New York

Address: 2450 Van Vranken Ave Apt D-2 Schenectady, NY 12308-1027

Bankruptcy Case 16-10461-1-rel Overview: "Natasha Hance's Chapter 7 bankruptcy, filed in Schenectady, NY in 2016-03-16, led to asset liquidation, with the case closing in June 14, 2016."
Natasha Hance — New York, 16-10461-1


ᐅ Susan Handschuh, New York

Address: 46 Van Buren Rd Apt 1 Schenectady, NY 12302

Bankruptcy Case 09-14663-1-rel Overview: "Schenectady, NY resident Susan Handschuh's 12.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
Susan Handschuh — New York, 09-14663-1


ᐅ Kenneth Horn, New York

Address: 2019 Patton Dr Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 10-14434-1-rel: "The case of Kenneth Horn in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Horn — New York, 10-14434-1


ᐅ Sherry Horton, New York

Address: 510 S Holmes St Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 13-10911-1-rel: "The bankruptcy filing by Sherry Horton, undertaken in 04/09/2013 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Sherry Horton — New York, 13-10911-1


ᐅ Raymond D Hosier, New York

Address: 744 Burdeck St Schenectady, NY 12306

Concise Description of Bankruptcy Case 11-12663-1-rel7: "Raymond D Hosier's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-08-19, led to asset liquidation, with the case closing in 2011-12-12."
Raymond D Hosier — New York, 11-12663-1


ᐅ Jamal Hossain, New York

Address: 112 Division St Schenectady, NY 12304-1106

Bankruptcy Case 16-10779-1-rel Summary: "The bankruptcy filing by Jamal Hossain, undertaken in April 2016 in Schenectady, NY under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Jamal Hossain — New York, 16-10779-1


ᐅ Patricia L Hosten, New York

Address: 941 Albany St Schenectady, NY 12307

Brief Overview of Bankruptcy Case 12-10706-1-rel: "Schenectady, NY resident Patricia L Hosten's 2012-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Patricia L Hosten — New York, 12-10706-1


ᐅ Ashley Hotaling, New York

Address: 291 Swaggertown Rd Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 12-10550-1-rel: "The case of Ashley Hotaling in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Hotaling — New York, 12-10550-1


ᐅ Benjamin Hotaling, New York

Address: 3260 Wells Ave Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 12-10485-1-rel: "Schenectady, NY resident Benjamin Hotaling's Feb 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-21."
Benjamin Hotaling — New York, 12-10485-1


ᐅ Bruce A Hotaling, New York

Address: 19 S Westcott Rd Schenectady, NY 12306-9405

Brief Overview of Bankruptcy Case 2014-11709-1-rel: "Bruce A Hotaling's bankruptcy, initiated in 07/31/2014 and concluded by 2014-10-29 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce A Hotaling — New York, 2014-11709-1


ᐅ Jeff D Hotaling, New York

Address: 1731 Albany St Schenectady, NY 12304-2919

Bankruptcy Case 14-12688-1-rel Summary: "Jeff D Hotaling's bankruptcy, initiated in 12/05/2014 and concluded by 03.05.2015 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff D Hotaling — New York, 14-12688-1


ᐅ Mary E Hotaling, New York

Address: 19 S Westcott Rd Schenectady, NY 12306-9405

Concise Description of Bankruptcy Case 14-11709-1-rel7: "Mary E Hotaling's bankruptcy, initiated in 2014-07-31 and concluded by October 2014 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Hotaling — New York, 14-11709-1


ᐅ Shannon L Houghton, New York

Address: 1381 Regal Ave Schenectady, NY 12308-1728

Concise Description of Bankruptcy Case 16-10170-1-rel7: "In a Chapter 7 bankruptcy case, Shannon L Houghton from Schenectady, NY, saw their proceedings start in 02/08/2016 and complete by May 2016, involving asset liquidation."
Shannon L Houghton — New York, 16-10170-1


ᐅ Willis Houghton, New York

Address: 95 Willow Ave Schenectady, NY 12304-1406

Bankruptcy Case 15-10560-1-rel Overview: "The bankruptcy record of Willis Houghton from Schenectady, NY, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2015."
Willis Houghton — New York, 15-10560-1


ᐅ Jemima House, New York

Address: 25 Puritan Dr Schenectady, NY 12306

Concise Description of Bankruptcy Case 11-11904-1-rel7: "Schenectady, NY resident Jemima House's 06/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Jemima House — New York, 11-11904-1


ᐅ Dawn M Houseknecht, New York

Address: 4 Valleyview Ave Schenectady, NY 12306-9719

Brief Overview of Bankruptcy Case 14-12611-1-rel: "The case of Dawn M Houseknecht in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Houseknecht — New York, 14-12611-1


ᐅ William C Houseknecht, New York

Address: 46 Cindy Crest Dr Schenectady, NY 12306-3411

Bankruptcy Case 14-12611-1-rel Overview: "In a Chapter 7 bankruptcy case, William C Houseknecht from Schenectady, NY, saw their proceedings start in November 2014 and complete by February 2015, involving asset liquidation."
William C Houseknecht — New York, 14-12611-1


ᐅ Tonya L Howard, New York

Address: 162 Dartmouth St Schenectady, NY 12304

Brief Overview of Bankruptcy Case 13-12131-1-rel: "In Schenectady, NY, Tonya L Howard filed for Chapter 7 bankruptcy in Aug 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2013."
Tonya L Howard — New York, 13-12131-1


ᐅ Donovan Howard, New York

Address: 106 Lisa Dr Schenectady, NY 12303-5207

Bankruptcy Case 15-11569-1-rel Summary: "The bankruptcy record of Donovan Howard from Schenectady, NY, shows a Chapter 7 case filed in 2015-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2015."
Donovan Howard — New York, 15-11569-1


ᐅ Thomas A Howard, New York

Address: 1675 Van Vranken Ave # A Schenectady, NY 12308

Concise Description of Bankruptcy Case 12-11749-1-rel7: "The bankruptcy record of Thomas A Howard from Schenectady, NY, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2012."
Thomas A Howard — New York, 12-11749-1


ᐅ Dane Howard, New York

Address: 7 Hembold Dr Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-14021-1-rel7: "Schenectady, NY resident Dane Howard's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2011."
Dane Howard — New York, 10-14021-1


ᐅ Cynthia Ann Howe, New York

Address: 1087 Forest Rd Schenectady, NY 12303-1147

Brief Overview of Bankruptcy Case 14-11410-1-rel: "Cynthia Ann Howe's Chapter 7 bankruptcy, filed in Schenectady, NY in Jun 25, 2014, led to asset liquidation, with the case closing in September 2014."
Cynthia Ann Howe — New York, 14-11410-1


ᐅ Christopher Hrycenko, New York

Address: 431 Schenectady St Schenectady, NY 12307

Brief Overview of Bankruptcy Case 10-13651-1-rel: "Schenectady, NY resident Christopher Hrycenko's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Christopher Hrycenko — New York, 10-13651-1


ᐅ James E Huba, New York

Address: 115 Porter St Schenectady, NY 12308

Bankruptcy Case 13-11280-1-rel Overview: "James E Huba's bankruptcy, initiated in 05.16.2013 and concluded by 2013-08-22 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Huba — New York, 13-11280-1


ᐅ Matthew J Huba, New York

Address: 504 Clayton Rd Schenectady, NY 12304-3823

Concise Description of Bankruptcy Case 2014-11498-1-rel7: "The bankruptcy record of Matthew J Huba from Schenectady, NY, shows a Chapter 7 case filed in 2014-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2014."
Matthew J Huba — New York, 2014-11498-1


ᐅ Evelyn Huggins, New York

Address: 7 Queens Dr Apt G4 Schenectady, NY 12304

Bankruptcy Case 11-11550-1-rel Summary: "Evelyn Huggins's bankruptcy, initiated in May 2011 and concluded by 08.17.2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Huggins — New York, 11-11550-1


ᐅ David Huhtala, New York

Address: 34 Woodruff Dr Schenectady, NY 12302

Bankruptcy Case 10-12418-1-rel Overview: "David Huhtala's bankruptcy, initiated in June 2010 and concluded by Oct 22, 2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Huhtala — New York, 10-12418-1


ᐅ Jay Scott Hulett, New York

Address: 1204 Wendell Ave Schenectady, NY 12308

Bankruptcy Case 11-12154-1-rel Overview: "In a Chapter 7 bankruptcy case, Jay Scott Hulett from Schenectady, NY, saw their proceedings start in 07.01.2011 and complete by October 24, 2011, involving asset liquidation."
Jay Scott Hulett — New York, 11-12154-1