Albany, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Albany.
Last updated on:
April 09, 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
Nora I Marbley, Albany NY
Address: 72 Walter St Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 13-12691-1-rel: "The case of Nora I Marbley in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in October 31, 2013 and discharged early 02/06/2014, focusing on asset liquidation to repay creditors."
Nora I Marbley — New York
David J Mariani, Albany NY
Address: 7 Lily St Albany, NY 12205
Bankruptcy Case 13-11372-1-rel Summary: "David J Mariani's Chapter 7 bankruptcy, filed in Albany, NY in 05/29/2013, led to asset liquidation, with the case closing in 2013-09-04."
David J Mariani — New York
Ronald Mariani, Albany NY
Address: 3 Whip Cir Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 13-11332-1-rel: "In a Chapter 7 bankruptcy case, Ronald Mariani from Albany, NY, saw their proceedings start in 2013-05-22 and complete by August 2013, involving asset liquidation."
Ronald Mariani — New York
Jody Rachel Marmel, Albany NY
Address: 9 Fenway Dr Albany, NY 12211
Brief Overview of Bankruptcy Case 11-50199-rbk: "In a Chapter 7 bankruptcy case, Jody Rachel Marmel from Albany, NY, saw her proceedings start in Jan 19, 2011 and complete by May 2011, involving asset liquidation."
Jody Rachel Marmel — New York
Brendan Maroney, Albany NY
Address: 65 Crescent Dr Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 11-12481-1-rel: "Brendan Maroney's bankruptcy, initiated in Aug 2, 2011 and concluded by 2011-11-25 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brendan Maroney — New York
Jack Marr, Albany NY
Address: 290 Catherine St Albany, NY 12209
Bankruptcy Case 09-14528-1-rel Overview: "Jack Marr's bankruptcy, initiated in December 3, 2009 and concluded by 03/15/2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Marr — New York
Leslie Martans, Albany NY
Address: 33 Venus Dr # A Albany, NY 12211
Bankruptcy Case 2:10-bk-56782-BB Overview: "In Albany, NY, Leslie Martans filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2011."
Leslie Martans — New York
Barbara J Martel, Albany NY
Address: 560 1st St Apt 1 Albany, NY 12206-2409
Bankruptcy Case 10-11380-1-rel Summary: "The bankruptcy record for Barbara J Martel from Albany, NY, under Chapter 13, filed in April 2010, involved setting up a repayment plan, finalized by November 2013."
Barbara J Martel — New York
Melanie D Martin, Albany NY
Address: 8 Peachtree Ln Albany, NY 12205-2509
Bankruptcy Case 15-12393-1-rel Overview: "The case of Melanie D Martin in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 11/25/2015 and discharged early Feb 23, 2016, focusing on asset liquidation to repay creditors."
Melanie D Martin — New York
Donya A Martin, Albany NY
Address: 9 Raymo St Albany, NY 12209
Concise Description of Bankruptcy Case 13-11401-1-rel7: "In a Chapter 7 bankruptcy case, Donya A Martin from Albany, NY, saw her proceedings start in May 31, 2013 and complete by 09.06.2013, involving asset liquidation."
Donya A Martin — New York
Ashlee D Martin, Albany NY
Address: 21 Sand Creek Rd Fl 3RD Albany, NY 12205-1411
Brief Overview of Bankruptcy Case 15-12298-1-rel: "Ashlee D Martin's bankruptcy, initiated in November 13, 2015 and concluded by February 11, 2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashlee D Martin — New York
Crystal L Martin, Albany NY
Address: 4 Sebring Ave Albany, NY 12205-2225
Snapshot of U.S. Bankruptcy Proceeding Case 14-12628-1-rel: "The bankruptcy filing by Crystal L Martin, undertaken in Nov 26, 2014 in Albany, NY under Chapter 7, concluded with discharge in 02.24.2015 after liquidating assets."
Crystal L Martin — New York
Duane M Martin, Albany NY
Address: 571 N Pearl St Albany, NY 12204-1618
Bankruptcy Case 15-10938-1-rel Summary: "In a Chapter 7 bankruptcy case, Duane M Martin from Albany, NY, saw his proceedings start in 2015-04-30 and complete by Jul 29, 2015, involving asset liquidation."
Duane M Martin — New York
Michael J Martin, Albany NY
Address: 8 Peachtree Ln Albany, NY 12205-2509
Brief Overview of Bankruptcy Case 15-12393-1-rel: "The bankruptcy filing by Michael J Martin, undertaken in November 25, 2015 in Albany, NY under Chapter 7, concluded with discharge in 02/23/2016 after liquidating assets."
Michael J Martin — New York
Ruth Martinez, Albany NY
Address: 61 Benson St # 2 Albany, NY 12206-2120
Concise Description of Bankruptcy Case 2014-11460-1-rel7: "The bankruptcy record of Ruth Martinez from Albany, NY, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2014."
Ruth Martinez — New York
Amy C Martinez, Albany NY
Address: 10 Omah Ter Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 13-12267-1-rel: "In Albany, NY, Amy C Martinez filed for Chapter 7 bankruptcy in September 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2013."
Amy C Martinez — New York
Maqsood U Masih, Albany NY
Address: 50 Mapleridge Ave Albany, NY 12209-1420
Snapshot of U.S. Bankruptcy Proceeding Case 15-10377-1-rel: "The case of Maqsood U Masih in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 27, 2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Maqsood U Masih — New York
Nusrat T Masih, Albany NY
Address: 50 Mapleridge Ave Albany, NY 12209-1420
Bankruptcy Case 15-10377-1-rel Summary: "In Albany, NY, Nusrat T Masih filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Nusrat T Masih — New York
Sonia Masih, Albany NY
Address: 83B Weis Rd Albany, NY 12208-1955
Bankruptcy Case 16-10986-1-rel Overview: "The bankruptcy record of Sonia Masih from Albany, NY, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2016."
Sonia Masih — New York
John Masker, Albany NY
Address: 22 Winnie St Albany, NY 12208
Brief Overview of Bankruptcy Case 09-14495-1-rel: "Albany, NY resident John Masker's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
John Masker — New York
Thomas Matthews, Albany NY
Address: 400 Central Ave Apt 6N Albany, NY 12206
Concise Description of Bankruptcy Case 10-10009-1-rel7: "Albany, NY resident Thomas Matthews's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2010."
Thomas Matthews — New York
Brenda A Matthews, Albany NY
Address: 27 Lincoln Ave Albany, NY 12205
Bankruptcy Case 12-12752-1-rel Summary: "In a Chapter 7 bankruptcy case, Brenda A Matthews from Albany, NY, saw her proceedings start in October 22, 2012 and complete by 01/15/2013, involving asset liquidation."
Brenda A Matthews — New York
Iii Anthony Mattrazzo, Albany NY
Address: 16A Hillside Ave Albany, NY 12205-4306
Bankruptcy Case 08-10796-1-rel Overview: "Filing for Chapter 13 bankruptcy in 2008-03-21, Iii Anthony Mattrazzo from Albany, NY, structured a repayment plan, achieving discharge in 2013-09-20."
Iii Anthony Mattrazzo — New York
Leslie Maxwell, Albany NY
Address: 258 Tampa Ave Albany, NY 12208
Bankruptcy Case 11-13922-1-rel Summary: "In a Chapter 7 bankruptcy case, Leslie Maxwell from Albany, NY, saw their proceedings start in December 29, 2011 and complete by April 22, 2012, involving asset liquidation."
Leslie Maxwell — New York
Beverly H Mccauley, Albany NY
Address: 31 Menands Rd Albany, NY 12204
Bankruptcy Case 13-10400-1-rel Overview: "In Albany, NY, Beverly H Mccauley filed for Chapter 7 bankruptcy in 2013-02-20. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2013."
Beverly H Mccauley — New York
Charlene M Mccormick, Albany NY
Address: 17 Martin Ter Albany, NY 12205-5250
Bankruptcy Case 2014-11487-1-rel Overview: "In Albany, NY, Charlene M Mccormick filed for Chapter 7 bankruptcy in 07/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2014."
Charlene M Mccormick — New York
Thomas Ray Mccue, Albany NY
Address: 1 Parkwood St Apt 2 Albany, NY 12208-2806
Bankruptcy Case 14-12760-1-rel Summary: "In a Chapter 7 bankruptcy case, Thomas Ray Mccue from Albany, NY, saw their proceedings start in December 17, 2014 and complete by March 2015, involving asset liquidation."
Thomas Ray Mccue — New York
Mary Mcdade, Albany NY
Address: 87 Delafield Dr Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 10-14480-1-rel: "Mary Mcdade's Chapter 7 bankruptcy, filed in Albany, NY in 2010-12-02, led to asset liquidation, with the case closing in 03/27/2011."
Mary Mcdade — New York
Deshuna R Mcdaniels, Albany NY
Address: 14 Wilkins Ave # 1 Albany, NY 12206-3248
Brief Overview of Bankruptcy Case 15-10372-1-rel: "Deshuna R Mcdaniels's bankruptcy, initiated in 02.27.2015 and concluded by May 28, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deshuna R Mcdaniels — New York
Dwayne Mcduffie, Albany NY
Address: 99 S Lake Ave Apt 3 Albany, NY 12208
Brief Overview of Bankruptcy Case 10-14495-1-rel: "In a Chapter 7 bankruptcy case, Dwayne Mcduffie from Albany, NY, saw his proceedings start in 2010-12-03 and complete by 03.28.2011, involving asset liquidation."
Dwayne Mcduffie — New York
John M Mcelroy, Albany NY
Address: 41 Lindbergh Ave Albany, NY 12204
Bankruptcy Case 11-12529-1-rel Summary: "The case of John M Mcelroy in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-06 and discharged early November 29, 2011, focusing on asset liquidation to repay creditors."
John M Mcelroy — New York
Janine Mcfadden, Albany NY
Address: 86 2nd St Albany, NY 12210
Bankruptcy Case 11-13818-1-rel Overview: "The bankruptcy record of Janine Mcfadden from Albany, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2012."
Janine Mcfadden — New York
Qinones M Mcfarland, Albany NY
Address: 75-B Newton St Albany, NY 12205-3437
Bankruptcy Case 1-15-10747-CLB Overview: "The bankruptcy filing by Qinones M Mcfarland, undertaken in April 2015 in Albany, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Qinones M Mcfarland — New York
Marva D Mcfarland, Albany NY
Address: 2 Cuyler St Albany, NY 12202
Bankruptcy Case 13-11729-1-rel Overview: "The case of Marva D Mcfarland in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Marva D Mcfarland — New York
Jr William B Mcgee, Albany NY
Address: 315 Shaker Run Albany, NY 12205
Concise Description of Bankruptcy Case 12-11136-1-rel7: "Jr William B Mcgee's bankruptcy, initiated in 2012-04-27 and concluded by August 20, 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William B Mcgee — New York
Dennis Mcgraw, Albany NY
Address: 201 Whitehall Rd Albany, NY 12209-1222
Brief Overview of Bankruptcy Case 15-12317-1-rel: "In Albany, NY, Dennis Mcgraw filed for Chapter 7 bankruptcy in Nov 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Dennis Mcgraw — New York
Vonnie L Mcgrew, Albany NY
Address: 3 Lawn Ave Albany, NY 12204-2615
Bankruptcy Case 2014-11625-1-rel Summary: "The bankruptcy record of Vonnie L Mcgrew from Albany, NY, shows a Chapter 7 case filed in Jul 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2014."
Vonnie L Mcgrew — New York
Ingrid A Mckay, Albany NY
Address: 194 Sand Creek Rd Albany, NY 12205
Bankruptcy Case 13-12494-1-rel Summary: "The case of Ingrid A Mckay in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-08 and discharged early January 14, 2014, focusing on asset liquidation to repay creditors."
Ingrid A Mckay — New York
Juan Mcknight, Albany NY
Address: 363 Colonie St Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 10-10989-1-rel: "Juan Mcknight's bankruptcy, initiated in Mar 19, 2010 and concluded by Jun 14, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Mcknight — New York
Barnes Sara J Mclaughlin, Albany NY
Address: 3 Farnam Pl Albany, NY 12205-2801
Brief Overview of Bankruptcy Case 14-12104-1-rel: "The bankruptcy record of Barnes Sara J Mclaughlin from Albany, NY, shows a Chapter 7 case filed in 2014-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2014."
Barnes Sara J Mclaughlin — New York
Lolisa Mclaughlin, Albany NY
Address: 42 Boenau St Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 10-10874-1-rel: "In a Chapter 7 bankruptcy case, Lolisa Mclaughlin from Albany, NY, saw their proceedings start in 03/12/2010 and complete by 2010-07-05, involving asset liquidation."
Lolisa Mclaughlin — New York
Donald T Mclennan, Albany NY
Address: 29 Wicken Sq Albany, NY 12205
Brief Overview of Bankruptcy Case 11-13712-1-rel: "The bankruptcy filing by Donald T Mclennan, undertaken in 2011-11-30 in Albany, NY under Chapter 7, concluded with discharge in 03/24/2012 after liquidating assets."
Donald T Mclennan — New York
Carmena Mcmullan, Albany NY
Address: 49A Russell Rd Apt 2 Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 10-14263-1-rel: "The bankruptcy record of Carmena Mcmullan from Albany, NY, shows a Chapter 7 case filed in November 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Carmena Mcmullan — New York
Mark Mcmullen, Albany NY
Address: 2 Amherst Ave Albany, NY 12208-2018
Brief Overview of Bankruptcy Case 2014-11572-1-rel: "Mark Mcmullen's Chapter 7 bankruptcy, filed in Albany, NY in 2014-07-17, led to asset liquidation, with the case closing in 2014-10-15."
Mark Mcmullen — New York
Milton M Mcpherson, Albany NY
Address: 271 Manning Blvd Albany, NY 12206
Bankruptcy Case 13-11923-1-rel Summary: "The bankruptcy filing by Milton M Mcpherson, undertaken in July 2013 in Albany, NY under Chapter 7, concluded with discharge in 11.06.2013 after liquidating assets."
Milton M Mcpherson — New York
Georgeanne Meeneghan, Albany NY
Address: 48 Miracle Ln Albany, NY 12211-2125
Bankruptcy Case 14-12620-1-rel Summary: "The bankruptcy record of Georgeanne Meeneghan from Albany, NY, shows a Chapter 7 case filed in 11.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2015."
Georgeanne Meeneghan — New York
Edward Meisner, Albany NY
Address: 44 Mordella Rd Albany, NY 12205-2504
Brief Overview of Bankruptcy Case 15-11419-1-rel: "In a Chapter 7 bankruptcy case, Edward Meisner from Albany, NY, saw their proceedings start in 2015-07-02 and complete by 2015-09-30, involving asset liquidation."
Edward Meisner — New York
Sandra Meisner, Albany NY
Address: 44 Mordella Rd Albany, NY 12205-2504
Bankruptcy Case 15-11419-1-rel Summary: "In Albany, NY, Sandra Meisner filed for Chapter 7 bankruptcy in 07/02/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2015."
Sandra Meisner — New York
Vincent W Mele, Albany NY
Address: 1949 Western Ave Albany, NY 12203-5088
Brief Overview of Bankruptcy Case 15-10215-1-rel: "Vincent W Mele's bankruptcy, initiated in 02/05/2015 and concluded by 05/06/2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent W Mele — New York
Cindy Melendez, Albany NY
Address: 30 Winthrop St Albany, NY 12205
Bankruptcy Case 10-13225-1-rel Summary: "In Albany, NY, Cindy Melendez filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2010."
Cindy Melendez — New York
Gemleta Melton, Albany NY
Address: 11 Jermain St Albany, NY 12206-1002
Bankruptcy Case 14-10174-1-rel Overview: "Gemleta Melton's bankruptcy, initiated in 2014-01-30 and concluded by 04/30/2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gemleta Melton — New York
Ijeoma Sophia Memeh, Albany NY
Address: PO Box 3802 Albany, NY 12203-0802
Snapshot of U.S. Bankruptcy Proceeding Case 16-10991-1-rel: "In Albany, NY, Ijeoma Sophia Memeh filed for Chapter 7 bankruptcy in 05/31/2016. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Ijeoma Sophia Memeh — New York
Lena M Miller, Albany NY
Address: 28 Park Ln E Apt 7 Albany, NY 12204-1947
Snapshot of U.S. Bankruptcy Proceeding Case 08-14365-1-rel: "In her Chapter 13 bankruptcy case filed in 2008-12-31, Albany, NY's Lena M Miller agreed to a debt repayment plan, which was successfully completed by Nov 14, 2014."
Lena M Miller — New York
Jamal Miller, Albany NY
Address: 85 1st St Apt 1 Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 13-10727-1-rel: "Albany, NY resident Jamal Miller's 03/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2013."
Jamal Miller — New York
Michael Miller, Albany NY
Address: 40 Glenwood St Apt 6 Albany, NY 12208
Bankruptcy Case 09-14130-1-rel Overview: "In a Chapter 7 bankruptcy case, Michael Miller from Albany, NY, saw their proceedings start in 2009-10-31 and complete by 02.06.2010, involving asset liquidation."
Michael Miller — New York
George R Miller, Albany NY
Address: 87 Kakely St Albany, NY 12208-1836
Bankruptcy Case 08-14365-1-rel Summary: "The bankruptcy record for George R Miller from Albany, NY, under Chapter 13, filed in 12.31.2008, involved setting up a repayment plan, finalized by November 2014."
George R Miller — New York
Crystal Miller, Albany NY
Address: 158 Bradford St Apt 1 Albany, NY 12206-2505
Bankruptcy Case 16-10184-1-rel Overview: "Crystal Miller's Chapter 7 bankruptcy, filed in Albany, NY in 2016-02-11, led to asset liquidation, with the case closing in 05.11.2016."
Crystal Miller — New York
Stacy Marie Miller, Albany NY
Address: 24 1/2 2nd St Albany, NY 12210
Bankruptcy Case 13-12692-1-rel Summary: "The bankruptcy filing by Stacy Marie Miller, undertaken in 2013-10-31 in Albany, NY under Chapter 7, concluded with discharge in February 6, 2014 after liquidating assets."
Stacy Marie Miller — New York
Susan Cheryl Miller, Albany NY
Address: 305 New Scotland Ave Albany, NY 12208-3025
Bankruptcy Case 14-12420-1-rel Summary: "In Albany, NY, Susan Cheryl Miller filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2015."
Susan Cheryl Miller — New York
Stephanie A Milliren, Albany NY
Address: 2 Thurlow Ter Apt 6E Albany, NY 12203-1034
Brief Overview of Bankruptcy Case 16-10056-1-rel: "Albany, NY resident Stephanie A Milliren's 01/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-14."
Stephanie A Milliren — New York
Yvette V Mills, Albany NY
Address: PO Box 5644 Albany, NY 12205
Concise Description of Bankruptcy Case 12-10565-1-rel7: "The bankruptcy record of Yvette V Mills from Albany, NY, shows a Chapter 7 case filed in 2012-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Yvette V Mills — New York
Lee M Miner, Albany NY
Address: 20 Dory Ln Albany, NY 12205
Concise Description of Bankruptcy Case 11-12654-1-rel7: "Lee M Miner's bankruptcy, initiated in Aug 19, 2011 and concluded by 2011-11-15 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee M Miner — New York
Shirley A Miner, Albany NY
Address: 475 Yates St Apt 318 Albany, NY 12208-3340
Brief Overview of Bankruptcy Case 15-12363-1-rel: "Albany, NY resident Shirley A Miner's 11/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Shirley A Miner — New York
Charlotte A Mingo, Albany NY
Address: 60 Wilkins Ave Albany, NY 12205
Concise Description of Bankruptcy Case 11-13441-1-rel7: "The bankruptcy record of Charlotte A Mingo from Albany, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-23."
Charlotte A Mingo — New York
Deborah A Mink, Albany NY
Address: 44 Miracle Ln Albany, NY 12211-2153
Bankruptcy Case 14-12743-1-rel Overview: "Deborah A Mink's Chapter 7 bankruptcy, filed in Albany, NY in Dec 14, 2014, led to asset liquidation, with the case closing in March 2015."
Deborah A Mink — New York
Dominika Minkin, Albany NY
Address: 126 Arcadia Ave Albany, NY 12203
Brief Overview of Bankruptcy Case 10-11143-1-rel: "The case of Dominika Minkin in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 03/30/2010 and discharged early 07.12.2010, focusing on asset liquidation to repay creditors."
Dominika Minkin — New York
Sabra Mirsadschan, Albany NY
Address: 1942 Central Ave Trlr 9 Albany, NY 12205-4228
Concise Description of Bankruptcy Case 15-12186-1-rel7: "The bankruptcy filing by Sabra Mirsadschan, undertaken in October 29, 2015 in Albany, NY under Chapter 7, concluded with discharge in 2016-01-27 after liquidating assets."
Sabra Mirsadschan — New York
Sharon Mitchell, Albany NY
Address: 230 Green St Apt 10F Albany, NY 12202-1968
Brief Overview of Bankruptcy Case 15-12183-1-rel: "In Albany, NY, Sharon Mitchell filed for Chapter 7 bankruptcy in 10/29/2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Sharon Mitchell — New York
Alyssa Mock, Albany NY
Address: 709 Delaware Ave Albany, NY 12209-1010
Snapshot of U.S. Bankruptcy Proceeding Case 15-10530-1-rel: "Alyssa Mock's Chapter 7 bankruptcy, filed in Albany, NY in 2015-03-19, led to asset liquidation, with the case closing in June 2015."
Alyssa Mock — New York
Savyer Irina Mockute, Albany NY
Address: 134 2nd St Apt 1 Albany, NY 12210
Concise Description of Bankruptcy Case 13-10641-1-rel7: "The case of Savyer Irina Mockute in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 03.14.2013 and discharged early Jun 20, 2013, focusing on asset liquidation to repay creditors."
Savyer Irina Mockute — New York
Jordan Moisides, Albany NY
Address: 140 Washington Avenue Ext Albany, NY 12203
Concise Description of Bankruptcy Case 10-13134-1-rel7: "Jordan Moisides's bankruptcy, initiated in 08.23.2010 and concluded by 2010-12-16 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Moisides — New York
Barbara J Mojica, Albany NY
Address: 400 Hudson Ave Apt 217 Albany, NY 12203-1238
Concise Description of Bankruptcy Case 15-12133-1-rel7: "The bankruptcy record of Barbara J Mojica from Albany, NY, shows a Chapter 7 case filed in Oct 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2016."
Barbara J Mojica — New York
Bennett Jennifer Molitor, Albany NY
Address: 582 Park Ave Apt 9 Albany, NY 12208
Bankruptcy Case 10-13743-1-rel Overview: "The bankruptcy filing by Bennett Jennifer Molitor, undertaken in 10/06/2010 in Albany, NY under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Bennett Jennifer Molitor — New York
Heather M Monken, Albany NY
Address: 9 College View Dr Albany, NY 12211-2203
Snapshot of U.S. Bankruptcy Proceeding Case 16-11215-1-rel: "The case of Heather M Monken in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2016 and discharged early 09/28/2016, focusing on asset liquidation to repay creditors."
Heather M Monken — New York
Sherry L Montgomery, Albany NY
Address: 530 Warren St # 2 Albany, NY 12208-3214
Brief Overview of Bankruptcy Case 15-10999-1-rel: "Sherry L Montgomery's Chapter 7 bankruptcy, filed in Albany, NY in May 2015, led to asset liquidation, with the case closing in Aug 10, 2015."
Sherry L Montgomery — New York
Frank J Montgomery, Albany NY
Address: 575 Clinton Ave Bsmt Albany, NY 12206-2709
Snapshot of U.S. Bankruptcy Proceeding Case 15-10983-1-rel: "Albany, NY resident Frank J Montgomery's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2015."
Frank J Montgomery — New York
Rita Montgomery, Albany NY
Address: 17 Wilan Ln Albany, NY 12203
Concise Description of Bankruptcy Case 11-12361-1-rel7: "The case of Rita Montgomery in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 07.26.2011 and discharged early Nov 18, 2011, focusing on asset liquidation to repay creditors."
Rita Montgomery — New York
Patricia A Moody, Albany NY
Address: 31 Danielwood Dr Albany, NY 12211-1546
Bankruptcy Case 15-39022 Overview: "Albany, NY resident Patricia A Moody's Nov 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Patricia A Moody — New York
Robert L Moody, Albany NY
Address: 31 Danielwood Dr Albany, NY 12211-1546
Concise Description of Bankruptcy Case 15-390227: "The bankruptcy record of Robert L Moody from Albany, NY, shows a Chapter 7 case filed in Nov 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-14."
Robert L Moody — New York
Damien Moody, Albany NY
Address: 104 Philip St Bsmt Albany, NY 12202
Concise Description of Bankruptcy Case 09-14715-1-rel7: "Damien Moody's bankruptcy, initiated in December 2009 and concluded by 03.29.2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damien Moody — New York
Lynnette M Moore, Albany NY
Address: 79 Homestead Ave Albany, NY 12203
Brief Overview of Bankruptcy Case 12-13215-1-rel: "The bankruptcy filing by Lynnette M Moore, undertaken in 12/13/2012 in Albany, NY under Chapter 7, concluded with discharge in 2013-03-12 after liquidating assets."
Lynnette M Moore — New York
Elnoria Moore, Albany NY
Address: 360 Orange St Albany, NY 12206
Brief Overview of Bankruptcy Case 12-11592-1-rel: "The bankruptcy record of Elnoria Moore from Albany, NY, shows a Chapter 7 case filed in 2012-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Elnoria Moore — New York
Ydna C Moore, Albany NY
Address: 80 S Pine Ave Albany, NY 12208-2215
Snapshot of U.S. Bankruptcy Proceeding Case 15-10207-1-rel: "In Albany, NY, Ydna C Moore filed for Chapter 7 bankruptcy in 2015-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2015."
Ydna C Moore — New York
Kimberly A Morak, Albany NY
Address: 202 Kent St Albany, NY 12206
Bankruptcy Case 11-10899-1-rel Summary: "Albany, NY resident Kimberly A Morak's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Kimberly A Morak — New York
Shawn Moran, Albany NY
Address: 53 Arcadia Ct Albany, NY 12205
Brief Overview of Bankruptcy Case 10-11060-1-rel: "In a Chapter 7 bankruptcy case, Shawn Moran from Albany, NY, saw their proceedings start in March 25, 2010 and complete by 2010-07-18, involving asset liquidation."
Shawn Moran — New York
Thomas Morehouse, Albany NY
Address: 15 Vly Rd Albany, NY 12205-2206
Bankruptcy Case 14-10430-1-rel Overview: "The bankruptcy record of Thomas Morehouse from Albany, NY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Thomas Morehouse — New York
Shaquett Morgan, Albany NY
Address: 235 Delaware Ave Albany, NY 12209
Bankruptcy Case 10-10425-1-rel Summary: "In Albany, NY, Shaquett Morgan filed for Chapter 7 bankruptcy in 2010-02-09. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Shaquett Morgan — New York
Linda E Morganson, Albany NY
Address: 207 Shaker Rd Albany, NY 12211-2044
Snapshot of U.S. Bankruptcy Proceeding Case 14-11339-1-rel: "Albany, NY resident Linda E Morganson's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2014."
Linda E Morganson — New York
Daquiesha Morris, Albany NY
Address: 155 Clinton Ave Apt 202 Albany, NY 12210
Brief Overview of Bankruptcy Case 09-13824-1-rel: "The bankruptcy filing by Daquiesha Morris, undertaken in October 2009 in Albany, NY under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Daquiesha Morris — New York
Renada R Morris, Albany NY
Address: 132 2nd Ave Albany, NY 12202
Concise Description of Bankruptcy Case 11-11288-1-rel7: "Renada R Morris's Chapter 7 bankruptcy, filed in Albany, NY in 2011-04-27, led to asset liquidation, with the case closing in August 2011."
Renada R Morris — New York
Pamela M Morton, Albany NY
Address: 95A 3rd St Albany, NY 12210-2526
Bankruptcy Case 15-11659-1-rel Overview: "Pamela M Morton's bankruptcy, initiated in Aug 8, 2015 and concluded by Nov 6, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela M Morton — New York
Monique D Moye, Albany NY
Address: PO Box 6041 Albany, NY 12206
Concise Description of Bankruptcy Case 13-10398-1-rel7: "Monique D Moye's bankruptcy, initiated in February 20, 2013 and concluded by 05.29.2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique D Moye — New York
Isreal Muamba, Albany NY
Address: 31 Main St Albany, NY 12204
Bankruptcy Case 10-11670-1-rel Overview: "Isreal Muamba's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-23 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isreal Muamba — New York
Christian Mullin, Albany NY
Address: PO Box 1413 Albany, NY 12201
Snapshot of U.S. Bankruptcy Proceeding Case 10-11819-1-rel: "In Albany, NY, Christian Mullin filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-04."
Christian Mullin — New York
Liza A Multari, Albany NY
Address: 10 Dutch Vlg Apt CR Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 11-13842-1-rel: "The bankruptcy filing by Liza A Multari, undertaken in 12/19/2011 in Albany, NY under Chapter 7, concluded with discharge in April 12, 2012 after liquidating assets."
Liza A Multari — New York
Jr Timothy J Murphy, Albany NY
Address: 587 Broadway Apt B12 Albany, NY 12204
Brief Overview of Bankruptcy Case 11-11687-1-rel: "In a Chapter 7 bankruptcy case, Jr Timothy J Murphy from Albany, NY, saw their proceedings start in May 27, 2011 and complete by 2011-09-19, involving asset liquidation."
Jr Timothy J Murphy — New York
Jayme Paul Murphy, Albany NY
Address: 6 Stirrup Dr Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 11-10478-1-rel: "Jayme Paul Murphy's bankruptcy, initiated in February 24, 2011 and concluded by 06/19/2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayme Paul Murphy — New York
Felmon Murray, Albany NY
Address: 16 Colby St Albany, NY 12206
Brief Overview of Bankruptcy Case 12-11688-1-rel: "In a Chapter 7 bankruptcy case, Felmon Murray from Albany, NY, saw their proceedings start in 2012-06-21 and complete by October 14, 2012, involving asset liquidation."
Felmon Murray — New York
Jr Michael Myers, Albany NY
Address: 172 Southern Blvd Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 10-13540-1-rel: "Albany, NY resident Jr Michael Myers's 09.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-16."
Jr Michael Myers — New York
Tami L Myers, Albany NY
Address: 34 Grounds Pl Albany, NY 12205
Bankruptcy Case 13-12886-1-rel Overview: "The bankruptcy record of Tami L Myers from Albany, NY, shows a Chapter 7 case filed in November 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2014."
Tami L Myers — New York
Explore Free Bankruptcy Records by State