Website Logo

Albany, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Albany.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Constance J Abbott, Albany NY

Address: 1949 Western Ave Albany, NY 12203-5088
Concise Description of Bankruptcy Case 15-12029-1-rel7: "The bankruptcy record of Constance J Abbott from Albany, NY, shows a Chapter 7 case filed in 10.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-06."
Constance J Abbott — New York

Emina Acosta, Albany NY

Address: 27 Birch Ave Albany, NY 12205-3919
Brief Overview of Bankruptcy Case 14-12102-1-rel: "In a Chapter 7 bankruptcy case, Emina Acosta from Albany, NY, saw their proceedings start in September 26, 2014 and complete by 2014-12-25, involving asset liquidation."
Emina Acosta — New York

Yvonne C Adams, Albany NY

Address: 195 Mckown Rd Apt 3 Albany, NY 12203
Brief Overview of Bankruptcy Case 13-12972-1-rel: "The bankruptcy filing by Yvonne C Adams, undertaken in 12/12/2013 in Albany, NY under Chapter 7, concluded with discharge in 03/20/2014 after liquidating assets."
Yvonne C Adams — New York

Sr Joseph Addario, Albany NY

Address: 3 Woodlake Rd Apt 3 Albany, NY 12203
Brief Overview of Bankruptcy Case 09-14365-1-rel: "In a Chapter 7 bankruptcy case, Sr Joseph Addario from Albany, NY, saw their proceedings start in 2009-11-20 and complete by 02.17.2010, involving asset liquidation."
Sr Joseph Addario — New York

Semso Adjarpasic, Albany NY

Address: 10 Niblock Ct Fl 1ST Albany, NY 12206-1405
Bankruptcy Case 2014-11068-1-rel Overview: "Semso Adjarpasic's Chapter 7 bankruptcy, filed in Albany, NY in May 13, 2014, led to asset liquidation, with the case closing in August 11, 2014."
Semso Adjarpasic — New York

Seka Adopo, Albany NY

Address: 18 Fermac St Albany, NY 12205-4705
Bankruptcy Case 08-12919-1-rel Overview: "Chapter 13 bankruptcy for Seka Adopo in Albany, NY began in 09.03.2008, focusing on debt restructuring, concluding with plan fulfillment in 03/28/2013."
Seka Adopo — New York

Norma Agosto, Albany NY

Address: 82 Walter St Albany, NY 12204
Concise Description of Bankruptcy Case 10-11543-1-rel7: "The bankruptcy record of Norma Agosto from Albany, NY, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Norma Agosto — New York

Milka F Ajarpasic, Albany NY

Address: 10 Niblock Ct Albany, NY 12206
Bankruptcy Case 12-12946-1-rel Overview: "Albany, NY resident Milka F Ajarpasic's Nov 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2013."
Milka F Ajarpasic — New York

Janet Alazar, Albany NY

Address: PO Box 10521 Albany, NY 12201
Concise Description of Bankruptcy Case 10-13334-1-rel7: "Albany, NY resident Janet Alazar's September 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Janet Alazar — New York

Kimberly Alberti, Albany NY

Address: 278 S Main Ave Albany, NY 12208
Bankruptcy Case 09-14681-1-rel Summary: "In Albany, NY, Kimberly Alberti filed for Chapter 7 bankruptcy in 12/17/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Kimberly Alberti — New York

Lisa Marie Alerle, Albany NY

Address: 80 Lishakill Rd Albany, NY 12205-3613
Concise Description of Bankruptcy Case 2014-10897-1-rel7: "Albany, NY resident Lisa Marie Alerle's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Lisa Marie Alerle — New York

Andre L Alexander, Albany NY

Address: 154 Sand Creek Rd Albany, NY 12205-1816
Concise Description of Bankruptcy Case 07-12441-1-rel7: "09/12/2007 marked the beginning of Andre L Alexander's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by 12/16/2013."
Andre L Alexander — New York

Laverne F Alexander, Albany NY

Address: PO Box 5176 Albany, NY 12205-0176
Concise Description of Bankruptcy Case 07-12441-1-rel7: "In their Chapter 13 bankruptcy case filed in 09.12.2007, Albany, NY's Laverne F Alexander agreed to a debt repayment plan, which was successfully completed by 2013-12-16."
Laverne F Alexander — New York

Sharifabdul Ali, Albany NY

Address: 91 Columbia St Apt 2 Albany, NY 12210
Brief Overview of Bankruptcy Case 12-11938-1-rel: "Sharifabdul Ali's bankruptcy, initiated in July 26, 2012 and concluded by November 18, 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharifabdul Ali — New York

Faiz Ali, Albany NY

Address: 67A Wilkins Ave Albany, NY 12205-1930
Bankruptcy Case 15-10862-1-rel Overview: "In a Chapter 7 bankruptcy case, Faiz Ali from Albany, NY, saw their proceedings start in April 24, 2015 and complete by July 23, 2015, involving asset liquidation."
Faiz Ali — New York

Lea M Alicea, Albany NY

Address: 13B Quarry Dr Albany, NY 12205-1319
Snapshot of U.S. Bankruptcy Proceeding Case 16-11167-1-rel: "The bankruptcy filing by Lea M Alicea, undertaken in June 24, 2016 in Albany, NY under Chapter 7, concluded with discharge in Sep 22, 2016 after liquidating assets."
Lea M Alicea — New York

Prince Shaleak God Allah, Albany NY

Address: 82 Grant Ave # 2 Albany, NY 12206
Brief Overview of Bankruptcy Case 12-11833-1-rel: "In Albany, NY, Prince Shaleak God Allah filed for Chapter 7 bankruptcy in 07/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-02."
Prince Shaleak God Allah — New York

Jeffrey Allen, Albany NY

Address: 127 Benson St Albany, NY 12206
Bankruptcy Case 13-10389-1-rel Overview: "Jeffrey Allen's Chapter 7 bankruptcy, filed in Albany, NY in Feb 20, 2013, led to asset liquidation, with the case closing in 05/29/2013."
Jeffrey Allen — New York

Beverly Allen, Albany NY

Address: 33 Beverly Ave Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 10-13339-1-rel: "Albany, NY resident Beverly Allen's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Beverly Allen — New York

William J Allendorph, Albany NY

Address: 21 Hollywood Ave Albany, NY 12208
Bankruptcy Case 13-11932-1-rel Overview: "The bankruptcy record of William J Allendorph from Albany, NY, shows a Chapter 7 case filed in July 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2013."
William J Allendorph — New York

Alimahuab Alsaidi, Albany NY

Address: 190 2nd Ave Albany, NY 12202
Bankruptcy Case 10-10842-1-rel Summary: "The bankruptcy filing by Alimahuab Alsaidi, undertaken in March 2010 in Albany, NY under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
Alimahuab Alsaidi — New York

Frank C Amegashie, Albany NY

Address: PO Box 5547 Albany, NY 12205
Concise Description of Bankruptcy Case 12-11388-1-rel7: "Frank C Amegashie's bankruptcy, initiated in May 25, 2012 and concluded by 2012-09-17 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank C Amegashie — New York

Elizabeth L Ammian, Albany NY

Address: 10 Crestwood Ct Albany, NY 12208-1907
Bankruptcy Case 14-10139-1-rel Summary: "In Albany, NY, Elizabeth L Ammian filed for Chapter 7 bankruptcy in 2014-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Elizabeth L Ammian — New York

Crystal P Anastasio, Albany NY

Address: 48 Eliot Ave Albany, NY 12203
Brief Overview of Bankruptcy Case 13-12581-1-rel: "The bankruptcy record of Crystal P Anastasio from Albany, NY, shows a Chapter 7 case filed in 10/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2014."
Crystal P Anastasio — New York

Alden Anderson, Albany NY

Address: 187 Elk St Albany, NY 12210
Brief Overview of Bankruptcy Case 12-11593-1-rel: "The case of Alden Anderson in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 14, 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Alden Anderson — New York

Charlene Anderson, Albany NY

Address: 417 Orange St Albany, NY 12206-2912
Snapshot of U.S. Bankruptcy Proceeding Case 15-10844-1-rel: "The bankruptcy record of Charlene Anderson from Albany, NY, shows a Chapter 7 case filed in 2015-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2015."
Charlene Anderson — New York

Eric Anderson, Albany NY

Address: 34 Frederick Ave Albany, NY 12205
Bankruptcy Case 10-13536-1-rel Overview: "The bankruptcy filing by Eric Anderson, undertaken in 2010-09-23 in Albany, NY under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Eric Anderson — New York

Carol M Anderson, Albany NY

Address: 78 Lark St Albany, NY 12210-1514
Brief Overview of Bankruptcy Case 15-11690-1-rel: "Albany, NY resident Carol M Anderson's 08.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-10."
Carol M Anderson — New York

Dennis James Andreas, Albany NY

Address: 20 Linden Rd Albany, NY 12208
Concise Description of Bankruptcy Case 12-10313-1-rel7: "The bankruptcy record of Dennis James Andreas from Albany, NY, shows a Chapter 7 case filed in February 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Dennis James Andreas — New York

Roy Anson, Albany NY

Address: 14 Rondack Rd Albany, NY 12205
Bankruptcy Case 10-10458-1-rel Summary: "The bankruptcy record of Roy Anson from Albany, NY, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-20."
Roy Anson — New York

Marcella Antoniewicz, Albany NY

Address: 78 Frederick Ave Albany, NY 12205
Concise Description of Bankruptcy Case 10-11749-1-rel7: "The bankruptcy filing by Marcella Antoniewicz, undertaken in 2010-05-05 in Albany, NY under Chapter 7, concluded with discharge in 2010-08-28 after liquidating assets."
Marcella Antoniewicz — New York

Dawn Appleby, Albany NY

Address: 34 Ivaloo Ave Albany, NY 12203
Concise Description of Bankruptcy Case 10-10556-1-rel7: "Dawn Appleby's Chapter 7 bankruptcy, filed in Albany, NY in 02.20.2010, led to asset liquidation, with the case closing in June 15, 2010."
Dawn Appleby — New York

Jeffrey B Arensberg, Albany NY

Address: 145 Benson St Albany, NY 12206
Bankruptcy Case 11-11019-1-rel Summary: "In a Chapter 7 bankruptcy case, Jeffrey B Arensberg from Albany, NY, saw their proceedings start in 2011-03-31 and complete by Jul 24, 2011, involving asset liquidation."
Jeffrey B Arensberg — New York

April L Arkazana, Albany NY

Address: 12B Driftwood Dr Albany, NY 12205-1717
Snapshot of U.S. Bankruptcy Proceeding Case 08-12944-1-rel: "Filing for Chapter 13 bankruptcy in September 2008, April L Arkazana from Albany, NY, structured a repayment plan, achieving discharge in 2013-06-20."
April L Arkazana — New York

Lois J Arrindell, Albany NY

Address: 406 Nutgrove Ln Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 11-11018-1-rel: "Lois J Arrindell's bankruptcy, initiated in 03.31.2011 and concluded by July 2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois J Arrindell — New York

Dominico Arrobang, Albany NY

Address: 30 Hoffman Ave Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 10-11811-1-rel: "In Albany, NY, Dominico Arrobang filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
Dominico Arrobang — New York

Irma Y Arroyo, Albany NY

Address: 47 Jennings Dr Albany, NY 12204-1758
Bankruptcy Case 15-10025-1-rel Summary: "The bankruptcy record of Irma Y Arroyo from Albany, NY, shows a Chapter 7 case filed in 2015-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2015."
Irma Y Arroyo — New York

Theresa M Arthur, Albany NY

Address: 28 Lawnridge Ave Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 12-12721-1-rel: "The bankruptcy filing by Theresa M Arthur, undertaken in 10.16.2012 in Albany, NY under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Theresa M Arthur — New York

Latesha Artis, Albany NY

Address: 1 Holmes Ct Albany, NY 12209
Concise Description of Bankruptcy Case 13-11324-1-rel7: "Latesha Artis's Chapter 7 bankruptcy, filed in Albany, NY in 2013-05-21, led to asset liquidation, with the case closing in August 27, 2013."
Latesha Artis — New York

Carol L Augliera, Albany NY

Address: 1980 Western Ave Apt 923 Albany, NY 12203
Bankruptcy Case 11-11705-1-rel Summary: "In Albany, NY, Carol L Augliera filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Carol L Augliera — New York

Mercedes R Austin, Albany NY

Address: 80 Weis Rd Apt C Albany, NY 12208-1950
Concise Description of Bankruptcy Case 14-10291-1-rel7: "The bankruptcy record of Mercedes R Austin from Albany, NY, shows a Chapter 7 case filed in Feb 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2014."
Mercedes R Austin — New York

Helen Avery, Albany NY

Address: 1 Snaffle Ring Albany, NY 12205
Brief Overview of Bankruptcy Case 10-10764-1-rel: "In Albany, NY, Helen Avery filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2010."
Helen Avery — New York

Robert Frank Axisa, Albany NY

Address: 394 Madison Ave Apt 3 Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 13-10508-1-rel: "The bankruptcy filing by Robert Frank Axisa, undertaken in 2013-02-28 in Albany, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Robert Frank Axisa — New York

Farley D Ayers, Albany NY

Address: 23 Barrows St Albany, NY 12209
Bankruptcy Case 11-12867-1-rel Summary: "In a Chapter 7 bankruptcy case, Farley D Ayers from Albany, NY, saw their proceedings start in September 2011 and complete by Dec 14, 2011, involving asset liquidation."
Farley D Ayers — New York

Evelina Bacote, Albany NY

Address: 418 Elk St Albany, NY 12206
Bankruptcy Case 10-10120-1-rel Overview: "Evelina Bacote's Chapter 7 bankruptcy, filed in Albany, NY in Jan 18, 2010, led to asset liquidation, with the case closing in April 2010."
Evelina Bacote — New York

Elizabeth Badaracco, Albany NY

Address: 35 Ten Eyck Ave # 1 Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 10-11711-1-rel: "In a Chapter 7 bankruptcy case, Elizabeth Badaracco from Albany, NY, saw her proceedings start in May 3, 2010 and complete by August 26, 2010, involving asset liquidation."
Elizabeth Badaracco — New York

Carlos M Baez, Albany NY

Address: 19 Southern Blvd Fl 2 Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 12-13163-1-rel: "The bankruptcy filing by Carlos M Baez, undertaken in December 2012 in Albany, NY under Chapter 7, concluded with discharge in 2013-03-15 after liquidating assets."
Carlos M Baez — New York

Shannon Bagley, Albany NY

Address: 181 Whitehall Rd Albany, NY 12209
Bankruptcy Case 11-10798-1-rel Summary: "The bankruptcy record of Shannon Bagley from Albany, NY, shows a Chapter 7 case filed in March 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Shannon Bagley — New York

Jodi T Bailey, Albany NY

Address: 422 Sand Creek Rd Albany, NY 12205
Bankruptcy Case 11-11892-1-rel Overview: "Jodi T Bailey's Chapter 7 bankruptcy, filed in Albany, NY in 06/13/2011, led to asset liquidation, with the case closing in 2011-09-14."
Jodi T Bailey — New York

Miles W Bailey, Albany NY

Address: 98 Bradford St Albany, NY 12206
Bankruptcy Case 12-11547-1-rel Summary: "Miles W Bailey's bankruptcy, initiated in 06.10.2012 and concluded by 10.03.2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miles W Bailey — New York

Alicia G Bailey, Albany NY

Address: 512 Bradford St Apt 3 Albany, NY 12206-1730
Snapshot of U.S. Bankruptcy Proceeding Case 16-10441-1-rel: "The bankruptcy record of Alicia G Bailey from Albany, NY, shows a Chapter 7 case filed in 03.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2016."
Alicia G Bailey — New York

Stephen Francis Bailly, Albany NY

Address: 15 Valleyview Dr Albany, NY 12208
Bankruptcy Case 09-13613-1-rel Summary: "The bankruptcy record of Stephen Francis Bailly from Albany, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Stephen Francis Bailly — New York

Jeffrey Baker, Albany NY

Address: 4 Loudon Pkwy Albany, NY 12211
Snapshot of U.S. Bankruptcy Proceeding Case 11-12223-1-rel: "The case of Jeffrey Baker in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 07.12.2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Jeffrey Baker — New York

Judith Baker, Albany NY

Address: 32 Ver Planck St Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 10-14327-1-rel: "The case of Judith Baker in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 2011-02-14, focusing on asset liquidation to repay creditors."
Judith Baker — New York

Jennifer L Baldwin, Albany NY

Address: 10 Lapham Dr Albany, NY 12205
Bankruptcy Case 12-11196-1-rel Summary: "In Albany, NY, Jennifer L Baldwin filed for Chapter 7 bankruptcy in 05.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2012."
Jennifer L Baldwin — New York

Brian Baldwin, Albany NY

Address: 12 Arcadia Ct Albany, NY 12205
Bankruptcy Case 10-12740-1-rel Overview: "Brian Baldwin's Chapter 7 bankruptcy, filed in Albany, NY in 07.23.2010, led to asset liquidation, with the case closing in 10/20/2010."
Brian Baldwin — New York

Stanley L Ball, Albany NY

Address: 64 Bradford St Albany, NY 12206
Brief Overview of Bankruptcy Case 13-12381-1-rel: "Albany, NY resident Stanley L Ball's September 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2014."
Stanley L Ball — New York

Arthur Ballard, Albany NY

Address: 84 Hackett Blvd Albany, NY 12209
Bankruptcy Case 13-10667-1-rel Overview: "The bankruptcy record of Arthur Ballard from Albany, NY, shows a Chapter 7 case filed in Mar 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Arthur Ballard — New York

Norman Baratt, Albany NY

Address: 115 Krumkill Rd Apt 1210 Albany, NY 12208
Bankruptcy Case 09-14813-1-rel Overview: "Norman Baratt's bankruptcy, initiated in 12.30.2009 and concluded by April 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Baratt — New York

Craig Bousquet, Albany NY

Address: 4 Van Wie Ter Albany, NY 12203
Concise Description of Bankruptcy Case 10-10287-1-rel7: "Craig Bousquet's Chapter 7 bankruptcy, filed in Albany, NY in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-10."
Craig Bousquet — New York

Violet Bowles, Albany NY

Address: 80 Thornton St Fl 2ND Albany, NY 12206-3244
Bankruptcy Case 16-10752-1-rel Summary: "The bankruptcy record of Violet Bowles from Albany, NY, shows a Chapter 7 case filed in 04/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2016."
Violet Bowles — New York

Johnson Carolyn Boyd, Albany NY

Address: PO Box 66428 Albany, NY 12206
Brief Overview of Bankruptcy Case 13-12282-1-rel: "Johnson Carolyn Boyd's Chapter 7 bankruptcy, filed in Albany, NY in 09/13/2013, led to asset liquidation, with the case closing in December 20, 2013."
Johnson Carolyn Boyd — New York

Yolanda Boyd, Albany NY

Address: 220 Green St Apt 2F Albany, NY 12202
Brief Overview of Bankruptcy Case 10-10539-1-rel: "Yolanda Boyd's bankruptcy, initiated in February 2010 and concluded by 2010-05-24 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Boyd — New York

Marc Boyer, Albany NY

Address: 28 Tillinghast Ave Albany, NY 12204
Brief Overview of Bankruptcy Case 11-11805-1-rel: "Albany, NY resident Marc Boyer's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2011."
Marc Boyer — New York

Eric J Boynton, Albany NY

Address: 35 S Lake Ave # 1 Albany, NY 12203
Concise Description of Bankruptcy Case 09-13568-1-rel7: "Eric J Boynton's bankruptcy, initiated in 09.25.2009 and concluded by 2010-01-01 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric J Boynton — New York

Joseph Brady, Albany NY

Address: 90 Sycamore St Albany, NY 12208
Concise Description of Bankruptcy Case 09-14831-1-rel7: "In Albany, NY, Joseph Brady filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Joseph Brady — New York

Terri Brady, Albany NY

Address: 25B Dowling Rd Albany, NY 12205
Concise Description of Bankruptcy Case 10-13539-1-rel7: "Terri Brady's Chapter 7 bankruptcy, filed in Albany, NY in 2010-09-23, led to asset liquidation, with the case closing in Jan 16, 2011."
Terri Brady — New York

Lisa Braga, Albany NY

Address: 911 Central Ave # 350 Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 10-14116-1-rel: "The bankruptcy filing by Lisa Braga, undertaken in 2010-11-03 in Albany, NY under Chapter 7, concluded with discharge in February 17, 2011 after liquidating assets."
Lisa Braga — New York

Erin J Bramer, Albany NY

Address: 159 Chestnut St Albany, NY 12210
Concise Description of Bankruptcy Case 12-13138-1-rel7: "In a Chapter 7 bankruptcy case, Erin J Bramer from Albany, NY, saw their proceedings start in 12.03.2012 and complete by March 11, 2013, involving asset liquidation."
Erin J Bramer — New York

Lovett Branch, Albany NY

Address: 5 Bleecker Ter Apt 104 Albany, NY 12206
Brief Overview of Bankruptcy Case 10-10662-1-rel: "Lovett Branch's Chapter 7 bankruptcy, filed in Albany, NY in February 2010, led to asset liquidation, with the case closing in 2010-06-07."
Lovett Branch — New York

Renay Brandon, Albany NY

Address: 16 Elm St Albany, NY 12202
Bankruptcy Case 12-11726-1-rel Summary: "The bankruptcy record of Renay Brandon from Albany, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2012."
Renay Brandon — New York

Fasaidakot V Brandon, Albany NY

Address: 15 W Erie St Albany, NY 12208-2403
Snapshot of U.S. Bankruptcy Proceeding Case 14-10526-1-rel: "Fasaidakot V Brandon's bankruptcy, initiated in March 12, 2014 and concluded by 2014-06-10 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fasaidakot V Brandon — New York

Barbara A Brathwaite, Albany NY

Address: 487 Livingston Ave Apt 1B Albany, NY 12206
Brief Overview of Bankruptcy Case 11-11362-1-rel: "In Albany, NY, Barbara A Brathwaite filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2011."
Barbara A Brathwaite — New York

Richard Brendan, Albany NY

Address: 145 Quail St Albany, NY 12206
Brief Overview of Bankruptcy Case 10-10016-1-rel: "The bankruptcy record of Richard Brendan from Albany, NY, shows a Chapter 7 case filed in January 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2010."
Richard Brendan — New York

Leo Bressette, Albany NY

Address: 28 Myers Ct Albany, NY 12205
Bankruptcy Case 10-10522-1-rel Overview: "In a Chapter 7 bankruptcy case, Leo Bressette from Albany, NY, saw their proceedings start in 02.18.2010 and complete by 06/13/2010, involving asset liquidation."
Leo Bressette — New York

William C Brickwedel, Albany NY

Address: 30B Commodore St Albany, NY 12205-3050
Brief Overview of Bankruptcy Case 15-10949-1-rel: "William C Brickwedel's bankruptcy, initiated in Apr 30, 2015 and concluded by 07/29/2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Brickwedel — New York

Jr Francis X Brino, Albany NY

Address: 94 Rose Ct Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 12-13045-1-rel: "Albany, NY resident Jr Francis X Brino's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-27."
Jr Francis X Brino — New York

Cora Britt, Albany NY

Address: 175 S Pearl St Apt A Albany, NY 12202
Concise Description of Bankruptcy Case 10-11065-1-rel7: "The bankruptcy filing by Cora Britt, undertaken in March 25, 2010 in Albany, NY under Chapter 7, concluded with discharge in 07.18.2010 after liquidating assets."
Cora Britt — New York

Mary Claire Brockley, Albany NY

Address: 28 Willett St Apt 2A Albany, NY 12210
Brief Overview of Bankruptcy Case 13-12619-1-rel: "In a Chapter 7 bankruptcy case, Mary Claire Brockley from Albany, NY, saw her proceedings start in October 2013 and complete by January 31, 2014, involving asset liquidation."
Mary Claire Brockley — New York

Marcus A Brooks, Albany NY

Address: 343 Manning Blvd Albany, NY 12206-1815
Concise Description of Bankruptcy Case 14-10208-1-rel7: "Marcus A Brooks's bankruptcy, initiated in 01.31.2014 and concluded by 2014-05-01 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus A Brooks — New York

Legnard Colleen Brooks, Albany NY

Address: 255 Patroon Creek Blvd Apt 3447 Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 10-13935-1-rel: "Legnard Colleen Brooks's Chapter 7 bankruptcy, filed in Albany, NY in 2010-10-22, led to asset liquidation, with the case closing in 01.19.2011."
Legnard Colleen Brooks — New York

Beverly Brooks, Albany NY

Address: 7 Lark St Apt I7 Albany, NY 12210-1563
Brief Overview of Bankruptcy Case 15-11110-1-rel: "Beverly Brooks's Chapter 7 bankruptcy, filed in Albany, NY in May 26, 2015, led to asset liquidation, with the case closing in 08/24/2015."
Beverly Brooks — New York

Braddock Angela Brooks, Albany NY

Address: 24 Van Wie Ter Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 12-11114-1-rel: "The bankruptcy record of Braddock Angela Brooks from Albany, NY, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Braddock Angela Brooks — New York

Jr Henry F Brown, Albany NY

Address: 37 College View Dr Albany, NY 12211-2220
Bankruptcy Case 14-11335-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr Henry F Brown from Albany, NY, saw their proceedings start in 2014-06-13 and complete by Sep 11, 2014, involving asset liquidation."
Jr Henry F Brown — New York

Jr Andrew Brown, Albany NY

Address: 11 Everett Rd Apt 1E Albany, NY 12205
Brief Overview of Bankruptcy Case 10-14388-1-rel: "Jr Andrew Brown's Chapter 7 bankruptcy, filed in Albany, NY in 2010-11-27, led to asset liquidation, with the case closing in 03/22/2011."
Jr Andrew Brown — New York

Derrick L Brown, Albany NY

Address: 264 Morton Ave Fl 2ND Albany, NY 12202-1366
Snapshot of U.S. Bankruptcy Proceeding Case 14-12552-1-rel: "In a Chapter 7 bankruptcy case, Derrick L Brown from Albany, NY, saw his proceedings start in November 2014 and complete by 2015-02-18, involving asset liquidation."
Derrick L Brown — New York

Linette Brown, Albany NY

Address: 24 Weis Rd # B Albany, NY 12208
Concise Description of Bankruptcy Case 13-11351-1-rel7: "The case of Linette Brown in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-24 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Linette Brown — New York

Denise E Brown, Albany NY

Address: 1 Aspen Ct Albany, NY 12203-5354
Bankruptcy Case 14-12249-1-rel Summary: "The bankruptcy filing by Denise E Brown, undertaken in 2014-10-13 in Albany, NY under Chapter 7, concluded with discharge in 01.11.2015 after liquidating assets."
Denise E Brown — New York

Alexander S Brown, Albany NY

Address: 680 Central Ave Albany, NY 12206
Bankruptcy Case 12-11700-1-rel Summary: "The bankruptcy filing by Alexander S Brown, undertaken in Jun 22, 2012 in Albany, NY under Chapter 7, concluded with discharge in Oct 15, 2012 after liquidating assets."
Alexander S Brown — New York

Danielle E Brown, Albany NY

Address: 264 Morton Ave Fl 2ND Albany, NY 12202-1366
Snapshot of U.S. Bankruptcy Proceeding Case 14-12552-1-rel: "In Albany, NY, Danielle E Brown filed for Chapter 7 bankruptcy in 11.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Danielle E Brown — New York

Kenneth M Bruce, Albany NY

Address: 12 Woodside Dr Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 13-11177-1-rel: "Albany, NY resident Kenneth M Bruce's 05.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Kenneth M Bruce — New York

Delalee M Brundige, Albany NY

Address: 64 1st St Albany, NY 12210-2543
Concise Description of Bankruptcy Case 16-10414-1-rel7: "The case of Delalee M Brundige in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 11, 2016 and discharged early 2016-06-09, focusing on asset liquidation to repay creditors."
Delalee M Brundige — New York

Michael J Brunori, Albany NY

Address: 201 Park Ave Apt 41 Albany, NY 12202
Brief Overview of Bankruptcy Case 13-12495-1-rel: "Michael J Brunori's bankruptcy, initiated in October 8, 2013 and concluded by Jan 14, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Brunori — New York

Abbigail Bryda, Albany NY

Address: 21 Lockrow Blvd Albany, NY 12205-5243
Concise Description of Bankruptcy Case 16-10287-1-rel7: "The bankruptcy record of Abbigail Bryda from Albany, NY, shows a Chapter 7 case filed in Feb 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2016."
Abbigail Bryda — New York

Judith Buehler, Albany NY

Address: 42 2nd Ave Albany, NY 12202
Concise Description of Bankruptcy Case 10-11893-1-rel7: "In a Chapter 7 bankruptcy case, Judith Buehler from Albany, NY, saw her proceedings start in May 19, 2010 and complete by August 2010, involving asset liquidation."
Judith Buehler — New York

Nancy Bukantis, Albany NY

Address: 36 Monroe Ave Albany, NY 12203
Brief Overview of Bankruptcy Case 13-10991-1-rel: "In a Chapter 7 bankruptcy case, Nancy Bukantis from Albany, NY, saw her proceedings start in 04.18.2013 and complete by July 2013, involving asset liquidation."
Nancy Bukantis — New York

Sandia G Bullow, Albany NY

Address: 13 Catherine St Albany, NY 12202
Concise Description of Bankruptcy Case 13-10909-1-rel7: "Albany, NY resident Sandia G Bullow's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Sandia G Bullow — New York

Tiamarie Buonanno, Albany NY

Address: 63 N Bridge Dr Albany, NY 12203
Bankruptcy Case 11-10689-1-rel Summary: "Albany, NY resident Tiamarie Buonanno's 03/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2011."
Tiamarie Buonanno — New York

Sarah V Burchhardt, Albany NY

Address: 4 Eden Ln Albany, NY 12211
Snapshot of U.S. Bankruptcy Proceeding Case 12-12640-1-rel: "The case of Sarah V Burchhardt in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 10.05.2012 and discharged early January 11, 2013, focusing on asset liquidation to repay creditors."
Sarah V Burchhardt — New York

Mary C Burg, Albany NY

Address: 520 2nd St Albany, NY 12206
Brief Overview of Bankruptcy Case 11-11830-1-rel: "Mary C Burg's Chapter 7 bankruptcy, filed in Albany, NY in 06.07.2011, led to asset liquidation, with the case closing in September 30, 2011."
Mary C Burg — New York

Explore Free Bankruptcy Records by State