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 William Hannah, New York

Address: 2091 Grand Blvd Schenectady, NY 12309

Bankruptcy Case 13-10273-1-rel Overview: "Schenectady, NY resident William Hannah's 2013-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-15."
William Hannah — New York, 13-10273-1


ᐅ Beverly A Harden, New York

Address: 9 Michelle Ln Schenectady, NY 12309-3348

Bankruptcy Case 06-11626-1-rel Overview: "Filing for Chapter 13 bankruptcy in Jun 30, 2006, Beverly A Harden from Schenectady, NY, structured a repayment plan, achieving discharge in 2012-07-20."
Beverly A Harden — New York, 06-11626-1


ᐅ Joseph G Harden, New York

Address: 9 Michelle Ln Schenectady, NY 12309-3348

Bankruptcy Case 06-11626-1-rel Summary: "Joseph G Harden, a resident of Schenectady, NY, entered a Chapter 13 bankruptcy plan in June 2006, culminating in its successful completion by Jul 20, 2012."
Joseph G Harden — New York, 06-11626-1


ᐅ Athri Hardial, New York

Address: 4241 Queen Philomena Blvd Apt 3 Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 13-11335-1-rel: "The bankruptcy filing by Athri Hardial, undertaken in May 2013 in Schenectady, NY under Chapter 7, concluded with discharge in 2013-08-29 after liquidating assets."
Athri Hardial — New York, 13-11335-1


ᐅ Eleanor Harkins, New York

Address: 133 Saratoga Rd Apt 136-8 Schenectady, NY 12302

Brief Overview of Bankruptcy Case 09-14750-1-rel: "The case of Eleanor Harkins in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor Harkins — New York, 09-14750-1


ᐅ Katherine Harmon, New York

Address: 2045 Hamburg St # 1 Schenectady, NY 12304

Bankruptcy Case 10-10347-1-rel Summary: "The bankruptcy record of Katherine Harmon from Schenectady, NY, shows a Chapter 7 case filed in Feb 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Katherine Harmon — New York, 10-10347-1


ᐅ Catherine Harms, New York

Address: 17 Washington Rd Schenectady, NY 12302

Bankruptcy Case 13-12953-1-rel Overview: "The bankruptcy filing by Catherine Harms, undertaken in 2013-12-09 in Schenectady, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Catherine Harms — New York, 13-12953-1


ᐅ Stacey E Harper, New York

Address: 1328 Poplar St Schenectady, NY 12308

Brief Overview of Bankruptcy Case 12-10730-1-rel: "Stacey E Harper's bankruptcy, initiated in 2012-03-20 and concluded by 07.13.2012 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey E Harper — New York, 12-10730-1


ᐅ Octavia S Harris, New York

Address: 222 Van Buren Ave Schenectady, NY 12304

Concise Description of Bankruptcy Case 13-11285-1-rel7: "Octavia S Harris's Chapter 7 bankruptcy, filed in Schenectady, NY in May 16, 2013, led to asset liquidation, with the case closing in 08/22/2013."
Octavia S Harris — New York, 13-11285-1


ᐅ Harold Harrison, New York

Address: 1102 Pleasant St Schenectady, NY 12303-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-10563-1-rel: "In Schenectady, NY, Harold Harrison filed for Chapter 7 bankruptcy in Mar 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Harold Harrison — New York, 16-10563-1


ᐅ Jimmie Harrison, New York

Address: 2221 William St Schenectady, NY 12306

Bankruptcy Case 10-14502-1-rel Overview: "In Schenectady, NY, Jimmie Harrison filed for Chapter 7 bankruptcy in December 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2011."
Jimmie Harrison — New York, 10-14502-1


ᐅ Katrina Harrison, New York

Address: 1102 Pleasant St Schenectady, NY 12303-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-10563-1-rel: "Katrina Harrison's Chapter 7 bankruptcy, filed in Schenectady, NY in 03.31.2016, led to asset liquidation, with the case closing in June 29, 2016."
Katrina Harrison — New York, 16-10563-1


ᐅ Richard Harrow, New York

Address: 2353 Jade Ln Schenectady, NY 12309

Brief Overview of Bankruptcy Case 10-12667-1-rel: "In Schenectady, NY, Richard Harrow filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Richard Harrow — New York, 10-12667-1


ᐅ Darren Hart, New York

Address: 47 Front St Schenectady, NY 12305

Snapshot of U.S. Bankruptcy Proceeding Case 11-11372-1-rel: "Darren Hart's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-04-29, led to asset liquidation, with the case closing in August 2011."
Darren Hart — New York, 11-11372-1


ᐅ Scott Hartman, New York

Address: 1920 Tower St Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-11422-1-rel7: "Scott Hartman's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-04-15, led to asset liquidation, with the case closing in 2010-07-12."
Scott Hartman — New York, 10-11422-1


ᐅ Jason Hartman, New York

Address: 12 Glenview Dr Schenectady, NY 12302

Snapshot of U.S. Bankruptcy Proceeding Case 10-10759-1-rel: "The case of Jason Hartman in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Hartman — New York, 10-10759-1


ᐅ Jeannette Marie Hartman, New York

Address: 114 5th St Schenectady, NY 12302

Bankruptcy Case 11-10719-1-rel Summary: "Jeannette Marie Hartman's bankruptcy, initiated in 2011-03-15 and concluded by June 13, 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Marie Hartman — New York, 11-10719-1


ᐅ Sarah Hassell, New York

Address: 2874 Plunkett Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 09-13947-1-rel: "In a Chapter 7 bankruptcy case, Sarah Hassell from Schenectady, NY, saw her proceedings start in 2009-10-21 and complete by 2010-01-25, involving asset liquidation."
Sarah Hassell — New York, 09-13947-1


ᐅ Linda Hastings, New York

Address: 3106 Guilderland Ave Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-11819-1-rel: "The bankruptcy record of Linda Hastings from Schenectady, NY, shows a Chapter 7 case filed in 06.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2011."
Linda Hastings — New York, 11-11819-1


ᐅ Robert Hausler, New York

Address: 53 Central Ave Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 10-13176-1-rel: "The bankruptcy record of Robert Hausler from Schenectady, NY, shows a Chapter 7 case filed in Aug 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 19, 2010."
Robert Hausler — New York, 10-13176-1


ᐅ Charles H Havens, New York

Address: 229 Central Ave Schenectady, NY 12304

Brief Overview of Bankruptcy Case 11-11501-1-rel: "Charles H Havens's bankruptcy, initiated in 2011-05-10 and concluded by September 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles H Havens — New York, 11-11501-1


ᐅ Gina R Hawkey, New York

Address: 32 Gould Dr Schenectady, NY 12302-3238

Bankruptcy Case 14-11888-1-rel Overview: "In Schenectady, NY, Gina R Hawkey filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2014."
Gina R Hawkey — New York, 14-11888-1


ᐅ Scott Michael Hawkins, New York

Address: 1987 Rynex Corners Rd Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 09-13555-1-rel: "Scott Michael Hawkins's Chapter 7 bankruptcy, filed in Schenectady, NY in 2009-09-25, led to asset liquidation, with the case closing in 01.01.2010."
Scott Michael Hawkins — New York, 09-13555-1


ᐅ Tina V Hayden, New York

Address: 7324 Church Rd Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 13-11740-1-rel: "The bankruptcy record of Tina V Hayden from Schenectady, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2013."
Tina V Hayden — New York, 13-11740-1


ᐅ Jeanne M Healy, New York

Address: 1729 Eastern Pkwy Schenectady, NY 12309-6013

Snapshot of U.S. Bankruptcy Proceeding Case 15-12544-1-rel: "The bankruptcy filing by Jeanne M Healy, undertaken in 12/22/2015 in Schenectady, NY under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets."
Jeanne M Healy — New York, 15-12544-1


ᐅ Tara Hedden, New York

Address: 1913 Lenox Rd Schenectady, NY 12308

Bankruptcy Case 09-14572-1-rel Summary: "Schenectady, NY resident Tara Hedden's 12/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Tara Hedden — New York, 09-14572-1


ᐅ Mia L Helligrass, New York

Address: 1011 Union St Apt 1E Schenectady, NY 12308

Bankruptcy Case 13-12062-1-rel Overview: "The bankruptcy filing by Mia L Helligrass, undertaken in 08.16.2013 in Schenectady, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Mia L Helligrass — New York, 13-12062-1


ᐅ Jr James Helms, New York

Address: 806 Reserve Ct Schenectady, NY 12302

Bankruptcy Case 10-35973-cgm Summary: "The bankruptcy filing by Jr James Helms, undertaken in 04/05/2010 in Schenectady, NY under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Jr James Helms — New York, 10-35973


ᐅ Donald Hempstead, New York

Address: 322 Sixth St Apt 4 Schenectady, NY 12306

Bankruptcy Case 11-10997-1-rel Summary: "In a Chapter 7 bankruptcy case, Donald Hempstead from Schenectady, NY, saw their proceedings start in 03/31/2011 and complete by 07/24/2011, involving asset liquidation."
Donald Hempstead — New York, 11-10997-1


ᐅ Davis W Henderson, New York

Address: 10 Mill Ln Apt 404 Schenectady, NY 12305-2231

Bankruptcy Case 14-12686-1-rel Summary: "In a Chapter 7 bankruptcy case, Davis W Henderson from Schenectady, NY, saw his proceedings start in 12.05.2014 and complete by 03/05/2015, involving asset liquidation."
Davis W Henderson — New York, 14-12686-1


ᐅ Judith R Henderson, New York

Address: 2622 Hendricks St Schenectady, NY 12306-3948

Snapshot of U.S. Bankruptcy Proceeding Case 15-12262-1-rel: "Judith R Henderson's Chapter 7 bankruptcy, filed in Schenectady, NY in November 2015, led to asset liquidation, with the case closing in 02/08/2016."
Judith R Henderson — New York, 15-12262-1


ᐅ John A Henderson, New York

Address: 23 Hembold Dr Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 13-11670-1-rel: "The bankruptcy filing by John A Henderson, undertaken in 06.30.2013 in Schenectady, NY under Chapter 7, concluded with discharge in Oct 6, 2013 after liquidating assets."
John A Henderson — New York, 13-11670-1


ᐅ Karen S Henley, New York

Address: 368 Wagner Rd Schenectady, NY 12302

Bankruptcy Case 11-13955-1-rel Summary: "Schenectady, NY resident Karen S Henley's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2012."
Karen S Henley — New York, 11-13955-1


ᐅ Douglas P Hennessy, New York

Address: 972 Douglas Ct Schenectady, NY 12309-3114

Brief Overview of Bankruptcy Case 15-12354-1-rel: "Douglas P Hennessy's bankruptcy, initiated in 11.24.2015 and concluded by February 22, 2016 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas P Hennessy — New York, 15-12354-1


ᐅ Angelica Hernandez, New York

Address: 33 Cartwheel Dr Schenectady, NY 12302

Bankruptcy Case 13-10834-1-rel Summary: "In Schenectady, NY, Angelica Hernandez filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2013."
Angelica Hernandez — New York, 13-10834-1


ᐅ Holly M Hernandez, New York

Address: 1410 Chrisler Ave Schenectady, NY 12303

Bankruptcy Case 11-13491-1-rel Summary: "Holly M Hernandez's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-11-07, led to asset liquidation, with the case closing in March 2012."
Holly M Hernandez — New York, 11-13491-1


ᐅ Tina L Herring, New York

Address: 1929 Van Vranken Ave Apt 2 Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 13-10925-1-rel: "Tina L Herring's bankruptcy, initiated in 2013-04-10 and concluded by July 15, 2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina L Herring — New York, 13-10925-1


ᐅ Mark K Hess, New York

Address: 1704 Van Vranken Ave Schenectady, NY 12308

Bankruptcy Case 2014-11029-1-rel Overview: "Schenectady, NY resident Mark K Hess's 05/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Mark K Hess — New York, 2014-11029-1


ᐅ John E Hester, New York

Address: 1134 Fort Hunter Rd Schenectady, NY 12303-4512

Snapshot of U.S. Bankruptcy Proceeding Case 15-10913-1-rel: "In a Chapter 7 bankruptcy case, John E Hester from Schenectady, NY, saw their proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
John E Hester — New York, 15-10913-1


ᐅ James Hildenbrandt, New York

Address: 68 Cordell Rd Schenectady, NY 12304

Concise Description of Bankruptcy Case 11-11408-1-rel7: "James Hildenbrandt's Chapter 7 bankruptcy, filed in Schenectady, NY in 2011-04-30, led to asset liquidation, with the case closing in August 23, 2011."
James Hildenbrandt — New York, 11-11408-1


ᐅ Daniel J Hildreth, New York

Address: 277 State St Apt 518 Schenectady, NY 12305-1815

Bankruptcy Case 15-12200-1-rel Summary: "In a Chapter 7 bankruptcy case, Daniel J Hildreth from Schenectady, NY, saw his proceedings start in 2015-10-30 and complete by 2016-01-28, involving asset liquidation."
Daniel J Hildreth — New York, 15-12200-1


ᐅ Vernon Lynn Hill, New York

Address: 848 Harris Dr Schenectady, NY 12309

Brief Overview of Bankruptcy Case 11-10745-1-rel: "In a Chapter 7 bankruptcy case, Vernon Lynn Hill from Schenectady, NY, saw his proceedings start in 03/17/2011 and complete by 06/13/2011, involving asset liquidation."
Vernon Lynn Hill — New York, 11-10745-1


ᐅ Amy Hill, New York

Address: 58 Wilson Ave Schenectady, NY 12304

Bankruptcy Case 13-11705-1-rel Overview: "In a Chapter 7 bankruptcy case, Amy Hill from Schenectady, NY, saw her proceedings start in 2013-07-03 and complete by October 9, 2013, involving asset liquidation."
Amy Hill — New York, 13-11705-1


ᐅ Kenneth Hill, New York

Address: 512 Schenectady St Schenectady, NY 12307

Brief Overview of Bankruptcy Case 10-11504-1-rel: "The bankruptcy record of Kenneth Hill from Schenectady, NY, shows a Chapter 7 case filed in 04/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2010."
Kenneth Hill — New York, 10-11504-1


ᐅ Cheryl J Hilts, New York

Address: 2174 Avenue B Unit Left Schenectady, NY 12308

Brief Overview of Bankruptcy Case 11-13596-1-rel: "In a Chapter 7 bankruptcy case, Cheryl J Hilts from Schenectady, NY, saw her proceedings start in November 18, 2011 and complete by 2012-02-13, involving asset liquidation."
Cheryl J Hilts — New York, 11-13596-1


ᐅ Gwendolyn Y Hobbs, New York

Address: 1157 Parkwood Blvd Schenectady, NY 12308-2501

Brief Overview of Bankruptcy Case 14-10345-1-rel: "The bankruptcy record of Gwendolyn Y Hobbs from Schenectady, NY, shows a Chapter 7 case filed in February 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2014."
Gwendolyn Y Hobbs — New York, 14-10345-1


ᐅ Jana M Hoffman, New York

Address: 3863 Carman Rd Schenectady, NY 12303

Bankruptcy Case 11-10775-1-rel Overview: "Jana M Hoffman's bankruptcy, initiated in 2011-03-18 and concluded by July 11, 2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jana M Hoffman — New York, 11-10775-1


ᐅ Elizabeth Hofmann, New York

Address: 1708 Caldicott Rd Schenectady, NY 12303

Snapshot of U.S. Bankruptcy Proceeding Case 10-14435-1-rel: "In Schenectady, NY, Elizabeth Hofmann filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2011."
Elizabeth Hofmann — New York, 10-14435-1


ᐅ Jessica L Hollenbeck, New York

Address: 31 Joyous Ln Schenectady, NY 12302

Bankruptcy Case 11-10234-1-rel Summary: "In Schenectady, NY, Jessica L Hollenbeck filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jessica L Hollenbeck — New York, 11-10234-1


ᐅ Koren R Holley, New York

Address: 843 Union St Apt 1A Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 11-11078-1-rel: "Koren R Holley's bankruptcy, initiated in 2011-04-06 and concluded by 2011-07-30 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Koren R Holley — New York, 11-11078-1


ᐅ Timothy J Holt, New York

Address: 1805 Jerome Ave Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 11-13908-1-rel: "The bankruptcy filing by Timothy J Holt, undertaken in 2011-12-28 in Schenectady, NY under Chapter 7, concluded with discharge in 04.21.2012 after liquidating assets."
Timothy J Holt — New York, 11-13908-1


ᐅ Richard Holton, New York

Address: 1030 Curry Rd Schenectady, NY 12306

Bankruptcy Case 10-13860-1-rel Overview: "The bankruptcy record of Richard Holton from Schenectady, NY, shows a Chapter 7 case filed in 2010-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Richard Holton — New York, 10-13860-1


ᐅ Kevin B Homer, New York

Address: 337 Mohawk Ave Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-10966-1-rel7: "The bankruptcy filing by Kevin B Homer, undertaken in 03.30.2011 in Schenectady, NY under Chapter 7, concluded with discharge in 2011-07-23 after liquidating assets."
Kevin B Homer — New York, 11-10966-1


ᐅ Carl R Honsaker, New York

Address: 1187 Hillside Ave Schenectady, NY 12309-3538

Snapshot of U.S. Bankruptcy Proceeding Case 16-10296-1-rel: "Carl R Honsaker's Chapter 7 bankruptcy, filed in Schenectady, NY in Feb 26, 2016, led to asset liquidation, with the case closing in May 26, 2016."
Carl R Honsaker — New York, 16-10296-1


ᐅ Robert J Hulse, New York

Address: 54 Bertone Dr Schenectady, NY 12306

Snapshot of U.S. Bankruptcy Proceeding Case 12-11481-1-rel: "The bankruptcy filing by Robert J Hulse, undertaken in May 2012 in Schenectady, NY under Chapter 7, concluded with discharge in 09/23/2012 after liquidating assets."
Robert J Hulse — New York, 12-11481-1


ᐅ Edry Janet Hulslander, New York

Address: 3662 Somerset St Schenectady, NY 12304-2483

Concise Description of Bankruptcy Case 08-10720-1-rel7: "March 2008 marked the beginning of Edry Janet Hulslander's Chapter 13 bankruptcy in Schenectady, NY, entailing a structured repayment schedule, completed by Sep 3, 2013."
Edry Janet Hulslander — New York, 08-10720-1


ᐅ Lori M Humphrey, New York

Address: 1091 Goldfoot Rd Schenectady, NY 12302-6015

Bankruptcy Case 2014-11501-1-rel Summary: "The bankruptcy filing by Lori M Humphrey, undertaken in 2014-07-07 in Schenectady, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Lori M Humphrey — New York, 2014-11501-1


ᐅ Lateya Hundley, New York

Address: 353 Frank St Schenectady, NY 12304

Concise Description of Bankruptcy Case 11-11221-1-rel7: "The case of Lateya Hundley in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lateya Hundley — New York, 11-11221-1


ᐅ Norma Hunsberger, New York

Address: PO Box 9116 Schenectady, NY 12309

Brief Overview of Bankruptcy Case 10-14468-1-rel: "The bankruptcy record of Norma Hunsberger from Schenectady, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2011."
Norma Hunsberger — New York, 10-14468-1


ᐅ Joseph R Hunter, New York

Address: 4270 Queen Philomena Blvd Apt 6 Schenectady, NY 12304-1885

Concise Description of Bankruptcy Case 07-10120-1-rel7: "Chapter 13 bankruptcy for Joseph R Hunter in Schenectady, NY began in Jan 12, 2007, focusing on debt restructuring, concluding with plan fulfillment in Jan 11, 2013."
Joseph R Hunter — New York, 07-10120-1


ᐅ Teresa A Hupalo, New York

Address: 4206 Court Royale Apt 6 Schenectady, NY 12304

Snapshot of U.S. Bankruptcy Proceeding Case 11-12362-1-rel: "Teresa A Hupalo's Chapter 7 bankruptcy, filed in Schenectady, NY in 07.26.2011, led to asset liquidation, with the case closing in Nov 18, 2011."
Teresa A Hupalo — New York, 11-12362-1


ᐅ Daniela Hurtado, New York

Address: 1435 Elton Ave Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 13-12182-1-rel: "The bankruptcy record of Daniela Hurtado from Schenectady, NY, shows a Chapter 7 case filed in Aug 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-06."
Daniela Hurtado — New York, 13-12182-1


ᐅ Fizoon Hussain, New York

Address: 17 Puritan Dr Schenectady, NY 12306

Brief Overview of Bankruptcy Case 12-11434-1-rel: "The bankruptcy record of Fizoon Hussain from Schenectady, NY, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2012."
Fizoon Hussain — New York, 12-11434-1


ᐅ Lee Hutchinson, New York

Address: 845 Broadway # 102 Schenectady, NY 12305-2702

Bankruptcy Case 15-10752-1-rel Overview: "The case of Lee Hutchinson in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Hutchinson — New York, 15-10752-1


ᐅ Jason H Hyatt, New York

Address: 1368 Kingston Ave Schenectady, NY 12308

Concise Description of Bankruptcy Case 12-12987-1-rel7: "Jason H Hyatt's bankruptcy, initiated in 2012-11-15 and concluded by 02/21/2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason H Hyatt — New York, 12-12987-1


ᐅ Susan Hyson, New York

Address: 75 Wylie St Schenectady, NY 12307

Brief Overview of Bankruptcy Case 10-11647-1-rel: "Susan Hyson's bankruptcy, initiated in 2010-04-30 and concluded by August 2010 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Hyson — New York, 10-11647-1


ᐅ Diana Marie Iadicicco, New York

Address: 53 Crestwood Dr Schenectady, NY 12306

Brief Overview of Bankruptcy Case 11-12848-1-rel: "In Schenectady, NY, Diana Marie Iadicicco filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Diana Marie Iadicicco — New York, 11-12848-1


ᐅ Vanaernem Janice M Iannibelli, New York

Address: 1981 Parker St Apt 4 Schenectady, NY 12306-4623

Concise Description of Bankruptcy Case 2014-11627-1-rel7: "Vanaernem Janice M Iannibelli's Chapter 7 bankruptcy, filed in Schenectady, NY in 2014-07-22, led to asset liquidation, with the case closing in 2014-10-20."
Vanaernem Janice M Iannibelli — New York, 2014-11627-1


ᐅ Frank Impellizzeri, New York

Address: 345 Perry St Schenectady, NY 12306

Bankruptcy Case 10-11927-1-rel Summary: "Frank Impellizzeri's Chapter 7 bankruptcy, filed in Schenectady, NY in 2010-05-21, led to asset liquidation, with the case closing in 08/16/2010."
Frank Impellizzeri — New York, 10-11927-1


ᐅ Chatranie Indardat, New York

Address: 71 Linden St Schenectady, NY 12304-1224

Concise Description of Bankruptcy Case 16-11179-1-rel7: "The bankruptcy record of Chatranie Indardat from Schenectady, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-22."
Chatranie Indardat — New York, 16-11179-1


ᐅ Martin Indardat, New York

Address: 71 Linden St Schenectady, NY 12304-1224

Snapshot of U.S. Bankruptcy Proceeding Case 16-11179-1-rel: "Martin Indardat's Chapter 7 bankruptcy, filed in Schenectady, NY in 2016-06-24, led to asset liquidation, with the case closing in 2016-09-22."
Martin Indardat — New York, 16-11179-1


ᐅ Deborah Ingles, New York

Address: 407 Root Ave Schenectady, NY 12302

Concise Description of Bankruptcy Case 11-11672-1-rel7: "The bankruptcy filing by Deborah Ingles, undertaken in May 2011 in Schenectady, NY under Chapter 7, concluded with discharge in September 18, 2011 after liquidating assets."
Deborah Ingles — New York, 11-11672-1


ᐅ Laurie Ingles, New York

Address: 225 4th St Schenectady, NY 12302

Bankruptcy Case 13-11980-1-rel Summary: "Schenectady, NY resident Laurie Ingles's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-13."
Laurie Ingles — New York, 13-11980-1


ᐅ Edward J Ingraham, New York

Address: 1622 Avenue B Schenectady, NY 12308-2228

Snapshot of U.S. Bankruptcy Proceeding Case 14-10105-1-rel: "The case of Edward J Ingraham in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Ingraham — New York, 14-10105-1


ᐅ Thomas Innace, New York

Address: 541 Harrison Ave Schenectady, NY 12306

Bankruptcy Case 09-14471-1-rel Summary: "In a Chapter 7 bankruptcy case, Thomas Innace from Schenectady, NY, saw their proceedings start in November 30, 2009 and complete by Mar 15, 2010, involving asset liquidation."
Thomas Innace — New York, 09-14471-1


ᐅ David Iovinella, New York

Address: 49 Cindy Crest Dr Schenectady, NY 12306

Brief Overview of Bankruptcy Case 09-13703-1-rel: "In a Chapter 7 bankruptcy case, David Iovinella from Schenectady, NY, saw his proceedings start in September 30, 2009 and complete by Jan 6, 2010, involving asset liquidation."
David Iovinella — New York, 09-13703-1


ᐅ Elaine Iovinelli, New York

Address: 153 Henry St Schenectady, NY 12304

Bankruptcy Case 13-12271-1-rel Summary: "Elaine Iovinelli's bankruptcy, initiated in 09.13.2013 and concluded by 12/20/2013 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Iovinelli — New York, 13-12271-1


ᐅ Kristi N Isabella, New York

Address: 1863 Amsterdam Rd Schenectady, NY 12302

Concise Description of Bankruptcy Case 09-13819-1-rel7: "The bankruptcy record of Kristi N Isabella from Schenectady, NY, shows a Chapter 7 case filed in Oct 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Kristi N Isabella — New York, 09-13819-1


ᐅ Neeley Michele R Isabella, New York

Address: 2056 Fiero Ave Schenectady, NY 12303-4109

Snapshot of U.S. Bankruptcy Proceeding Case 15-11953-1-rel: "The bankruptcy filing by Neeley Michele R Isabella, undertaken in 2015-09-25 in Schenectady, NY under Chapter 7, concluded with discharge in Dec 24, 2015 after liquidating assets."
Neeley Michele R Isabella — New York, 15-11953-1


ᐅ Rebecca Isabelle, New York

Address: 2034 Euclid Ave Schenectady, NY 12306

Concise Description of Bankruptcy Case 13-12529-1-rel7: "The case of Rebecca Isabelle in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Isabelle — New York, 13-12529-1


ᐅ Bibi S Jabar, New York

Address: 1438 Santa Fe St Schenectady, NY 12303

Concise Description of Bankruptcy Case 13-12280-1-rel7: "The case of Bibi S Jabar in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bibi S Jabar — New York, 13-12280-1


ᐅ John Jablonski, New York

Address: 1044 Baker Ave Schenectady, NY 12309

Snapshot of U.S. Bankruptcy Proceeding Case 10-11296-1-rel: "John Jablonski's Chapter 7 bankruptcy, filed in Schenectady, NY in April 6, 2010, led to asset liquidation, with the case closing in 2010-07-30."
John Jablonski — New York, 10-11296-1


ᐅ Penny J Jackson, New York

Address: 3649 E Lydius St Schenectady, NY 12303

Brief Overview of Bankruptcy Case 12-11083-1-rel: "In Schenectady, NY, Penny J Jackson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Penny J Jackson — New York, 12-11083-1


ᐅ Clara Jackson, New York

Address: 1686 Van Vranken Ave Schenectady, NY 12308

Snapshot of U.S. Bankruptcy Proceeding Case 10-13399-1-rel: "The bankruptcy record of Clara Jackson from Schenectady, NY, shows a Chapter 7 case filed in Sep 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2010."
Clara Jackson — New York, 10-13399-1


ᐅ Shannon L Jackson, New York

Address: 2275 Hamburg St Schenectady, NY 12303-2323

Bankruptcy Case 16-10366-1-rel Summary: "Shannon L Jackson's Chapter 7 bankruptcy, filed in Schenectady, NY in Mar 2, 2016, led to asset liquidation, with the case closing in 05.31.2016."
Shannon L Jackson — New York, 16-10366-1


ᐅ Micchelle Jackson, New York

Address: 1004 Alheim Dr Schenectady, NY 12303

Concise Description of Bankruptcy Case 10-14270-1-rel7: "The case of Micchelle Jackson in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micchelle Jackson — New York, 10-14270-1


ᐅ Nadia S Jagdip, New York

Address: 1064 Baker Ave Schenectady, NY 12309

Bankruptcy Case 11-10030-1-rel Overview: "Nadia S Jagdip's bankruptcy, initiated in 2011-01-07 and concluded by 05/02/2011 in Schenectady, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadia S Jagdip — New York, 11-10030-1


ᐅ Adam J James, New York

Address: 1239 Hendrickson Ave Schenectady, NY 12309-3710

Bankruptcy Case 15-11700-1-rel Summary: "Schenectady, NY resident Adam J James's 08/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-11."
Adam J James — New York, 15-11700-1


ᐅ Leroy Janes, New York

Address: 810 Bedford Rd Schenectady, NY 12308

Brief Overview of Bankruptcy Case 12-10361-1-rel: "Leroy Janes's Chapter 7 bankruptcy, filed in Schenectady, NY in 2012-02-14, led to asset liquidation, with the case closing in 06/08/2012."
Leroy Janes — New York, 12-10361-1


ᐅ William J Janiga, New York

Address: 129 Sylvia Ln Schenectady, NY 12306-9735

Bankruptcy Case 07-12426-1-rel Overview: "William J Janiga's Schenectady, NY bankruptcy under Chapter 13 in 09.10.2007 led to a structured repayment plan, successfully discharged in May 2013."
William J Janiga — New York, 07-12426-1


ᐅ Theresa C Janiszewski, New York

Address: 24 W Campbell Rd Apt D9 Schenectady, NY 12306

Bankruptcy Case 12-10430-1-rel Overview: "The case of Theresa C Janiszewski in Schenectady, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa C Janiszewski — New York, 12-10430-1


ᐅ William Jansen, New York

Address: 19 Charlton Rd Schenectady, NY 12302

Bankruptcy Case 10-10756-1-rel Summary: "In Schenectady, NY, William Jansen filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
William Jansen — New York, 10-10756-1


ᐅ Debra Jansen, New York

Address: 307 Glengary Rd Schenectady, NY 12304-4771

Concise Description of Bankruptcy Case 2014-11690-1-rel7: "Schenectady, NY resident Debra Jansen's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Debra Jansen — New York, 2014-11690-1


ᐅ Amanda Jaquays, New York

Address: 3 Livingston Ave Schenectady, NY 12302

Brief Overview of Bankruptcy Case 10-12494-1-rel: "Amanda Jaquays's Chapter 7 bankruptcy, filed in Schenectady, NY in June 2010, led to asset liquidation, with the case closing in October 23, 2010."
Amanda Jaquays — New York, 10-12494-1


ᐅ Erikson L Jaquays, New York

Address: 13 Washington Ave Schenectady, NY 12302

Bankruptcy Case 11-13589-1-rel Summary: "In Schenectady, NY, Erikson L Jaquays filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2012."
Erikson L Jaquays — New York, 11-13589-1


ᐅ Nicolina Jaycox, New York

Address: 120 Jay St Schenectady, NY 12302

Brief Overview of Bankruptcy Case 10-13973-1-rel: "In Schenectady, NY, Nicolina Jaycox filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Nicolina Jaycox — New York, 10-13973-1


ᐅ Joseph G Jeannot, New York

Address: 1133 S Country Club Dr Schenectady, NY 12309-5401

Brief Overview of Bankruptcy Case 15-12520-1-rel: "In a Chapter 7 bankruptcy case, Joseph G Jeannot from Schenectady, NY, saw their proceedings start in 12.18.2015 and complete by 2016-03-17, involving asset liquidation."
Joseph G Jeannot — New York, 15-12520-1


ᐅ Thomas Jeffers, New York

Address: 3160 Marra Ln Apt 7 Schenectady, NY 12303

Bankruptcy Case 10-11280-1-rel Overview: "Schenectady, NY resident Thomas Jeffers's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2010."
Thomas Jeffers — New York, 10-11280-1


ᐅ Timothy C Jeffers, New York

Address: 1102 2nd St Schenectady, NY 12303-2419

Bankruptcy Case 14-10134-1-rel Summary: "Schenectady, NY resident Timothy C Jeffers's Jan 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-27."
Timothy C Jeffers — New York, 14-10134-1


ᐅ Paul L Jeffers, New York

Address: 1671 Broadway Apt 3 Schenectady, NY 12306

Concise Description of Bankruptcy Case 11-12306-1-rel7: "Schenectady, NY resident Paul L Jeffers's July 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Paul L Jeffers — New York, 11-12306-1