Albany, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Albany.
Last updated on:
March 30, 2025
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