Website Logo

Albany, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Albany.

Last updated on: April 09, 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

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