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

Gregory Nash, Albany NY

Address: 12 Pheasant Ridge Dr Albany, NY 12211
Bankruptcy Case 09-14582-1-rel Overview: "The bankruptcy filing by Gregory Nash, undertaken in 2009-12-08 in Albany, NY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Gregory Nash — New York

Tessy Nedy, Albany NY

Address: 570 Madison Ave Apt 2B Albany, NY 12208
Concise Description of Bankruptcy Case 10-10147-1-rel7: "The case of Tessy Nedy in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 01.20.2010 and discharged early 2010-04-28, focusing on asset liquidation to repay creditors."
Tessy Nedy — New York

Bernadette Neeley, Albany NY

Address: 391 Livingston Ave Albany, NY 12206
Brief Overview of Bankruptcy Case 10-11506-1-rel: "In a Chapter 7 bankruptcy case, Bernadette Neeley from Albany, NY, saw her proceedings start in Apr 22, 2010 and complete by Aug 15, 2010, involving asset liquidation."
Bernadette Neeley — New York

Brendon P Neese, Albany NY

Address: 902 Greenwich Dr Albany, NY 12203-4461
Brief Overview of Bankruptcy Case 1-14-41039-ess: "The bankruptcy filing by Brendon P Neese, undertaken in Mar 7, 2014 in Albany, NY under Chapter 7, concluded with discharge in June 5, 2014 after liquidating assets."
Brendon P Neese — New York

Victor Neglia, Albany NY

Address: 575 Broadway Apt 222 Albany, NY 12204
Brief Overview of Bankruptcy Case 09-14297-1-rel: "In Albany, NY, Victor Neglia filed for Chapter 7 bankruptcy in November 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2010."
Victor Neglia — New York

Pamela Nelsen, Albany NY

Address: 2 Bridle Path Albany, NY 12205
Concise Description of Bankruptcy Case 10-13017-1-rel7: "The case of Pamela Nelsen in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in August 12, 2010 and discharged early 2010-12-05, focusing on asset liquidation to repay creditors."
Pamela Nelsen — New York

Sharan A Nelson, Albany NY

Address: 109 Sherman St Fl 2ND Albany, NY 12206-3021
Snapshot of U.S. Bankruptcy Proceeding Case 15-11363-1-rel: "The bankruptcy record of Sharan A Nelson from Albany, NY, shows a Chapter 7 case filed in 2015-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Sharan A Nelson — New York

Adi Neshewait, Albany NY

Address: 96 Consaul Rd Albany, NY 12205
Bankruptcy Case 10-10248-1-rel Summary: "The bankruptcy filing by Adi Neshewait, undertaken in 01.28.2010 in Albany, NY under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Adi Neshewait — New York

Jr Thomas P Newman, Albany NY

Address: 70 Maplewood Ave Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 12-10993-1-rel: "Jr Thomas P Newman's Chapter 7 bankruptcy, filed in Albany, NY in 04.13.2012, led to asset liquidation, with the case closing in August 2012."
Jr Thomas P Newman — New York

Shauna N Nichols, Albany NY

Address: 154 Jefferson St Albany, NY 12210
Concise Description of Bankruptcy Case 11-12558-1-rel7: "The case of Shauna N Nichols in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early Nov 9, 2011, focusing on asset liquidation to repay creditors."
Shauna N Nichols — New York

Beth Nicotina, Albany NY

Address: 12B Miracle Ln Albany, NY 12211-2112
Brief Overview of Bankruptcy Case 2014-10907-1-rel: "The bankruptcy record of Beth Nicotina from Albany, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2014."
Beth Nicotina — New York

Michael P Nicpon, Albany NY

Address: 25 Pawling St Albany, NY 12204
Concise Description of Bankruptcy Case 12-10329-1-rel7: "In a Chapter 7 bankruptcy case, Michael P Nicpon from Albany, NY, saw their proceedings start in 02.11.2012 and complete by Jun 5, 2012, involving asset liquidation."
Michael P Nicpon — New York

Lisa Marie Nolan, Albany NY

Address: 1942 Central Ave Trlr 18 Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 11-34252-MBK: "Lisa Marie Nolan's Chapter 7 bankruptcy, filed in Albany, NY in Aug 15, 2011, led to asset liquidation, with the case closing in 12/08/2011."
Lisa Marie Nolan — New York

Geraldine Nolan, Albany NY

Address: 10 Park Hl Apt 7 Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 10-14094-1-rel: "The bankruptcy filing by Geraldine Nolan, undertaken in Nov 1, 2010 in Albany, NY under Chapter 7, concluded with discharge in 02.24.2011 after liquidating assets."
Geraldine Nolan — New York

Karen North, Albany NY

Address: 6211 Chelsea House Apt 2 Albany, NY 12203-4515
Concise Description of Bankruptcy Case 14-11827-1-rel7: "Karen North's bankruptcy, initiated in August 2014 and concluded by November 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen North — New York

Shari L Norwood, Albany NY

Address: 23 Cuyler Ave Fl 2 Albany, NY 12209-1513
Snapshot of U.S. Bankruptcy Proceeding Case 16-10420-1-rel: "Shari L Norwood's Chapter 7 bankruptcy, filed in Albany, NY in 2016-03-11, led to asset liquidation, with the case closing in 06/09/2016."
Shari L Norwood — New York

Ronald Novak, Albany NY

Address: 24 1st St Albany, NY 12210
Bankruptcy Case 10-10030-1-rel Summary: "In Albany, NY, Ronald Novak filed for Chapter 7 bankruptcy in Jan 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2010."
Ronald Novak — New York

Brian K Noyes, Albany NY

Address: 21A Quarry Dr Albany, NY 12205-1319
Snapshot of U.S. Bankruptcy Proceeding Case 15-10267-1-rel: "Albany, NY resident Brian K Noyes's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-14."
Brian K Noyes — New York

Jeffrey Nutt, Albany NY

Address: 14 Russell Rd Albany, NY 12203
Bankruptcy Case 10-12249-1-rel Summary: "The case of Jeffrey Nutt in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 14, 2010 and discharged early Sep 13, 2010, focusing on asset liquidation to repay creditors."
Jeffrey Nutt — New York

Jr Paul Rocco Nuzzi, Albany NY

Address: 42 Lawn Ave Albany, NY 12204
Concise Description of Bankruptcy Case 13-11918-1-rel7: "Jr Paul Rocco Nuzzi's Chapter 7 bankruptcy, filed in Albany, NY in 07/31/2013, led to asset liquidation, with the case closing in Nov 6, 2013."
Jr Paul Rocco Nuzzi — New York

Neal Adrianetta D O, Albany NY

Address: 70 Kent St Albany, NY 12206-2104
Concise Description of Bankruptcy Case 15-10292-1-rel7: "The bankruptcy filing by Neal Adrianetta D O, undertaken in 02/18/2015 in Albany, NY under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Neal Adrianetta D O — New York

Brien Sonia O, Albany NY

Address: 106 Wilkins Ave Albany, NY 12205-1715
Bankruptcy Case 2014-11766-1-rel Summary: "Albany, NY resident Brien Sonia O's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2014."
Brien Sonia O — New York

Hea Jamie O, Albany NY

Address: 17 Ableman Ave Albany, NY 12203-4807
Concise Description of Bankruptcy Case 07-12955-1-rel7: "10.30.2007 marked the beginning of Hea Jamie O's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by December 2013."
Hea Jamie O — New York

Jennifer M Oakes, Albany NY

Address: 3 Campbell Dr Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 12-11450-1-rel: "The bankruptcy filing by Jennifer M Oakes, undertaken in 2012-05-31 in Albany, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Jennifer M Oakes — New York

Orlando O Obidos, Albany NY

Address: 469 S Pearl St Albany, NY 12202
Concise Description of Bankruptcy Case 11-12157-1-rel7: "In a Chapter 7 bankruptcy case, Orlando O Obidos from Albany, NY, saw his proceedings start in 07.01.2011 and complete by 10.24.2011, involving asset liquidation."
Orlando O Obidos — New York

Kathleen R Obrien, Albany NY

Address: 152 Cottage Ave Albany, NY 12203
Concise Description of Bankruptcy Case 13-11659-1-rel7: "Kathleen R Obrien's bankruptcy, initiated in 06.28.2013 and concluded by Oct 4, 2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen R Obrien — New York

Steven Oconnor, Albany NY

Address: 3 Ensign Pl Albany, NY 12205
Bankruptcy Case 10-11356-1-rel Overview: "In Albany, NY, Steven Oconnor filed for Chapter 7 bankruptcy in 2010-04-11. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
Steven Oconnor — New York

Margaret F Oconnor, Albany NY

Address: 224 Sand Creek Rd Albany, NY 12205
Bankruptcy Case 12-10307-1-rel Overview: "Margaret F Oconnor's bankruptcy, initiated in 02/09/2012 and concluded by 06.03.2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret F Oconnor — New York

Christal Oconnor, Albany NY

Address: PO Box 12582 Albany, NY 12212
Brief Overview of Bankruptcy Case 10-12641-1-rel: "The bankruptcy filing by Christal Oconnor, undertaken in July 2010 in Albany, NY under Chapter 7, concluded with discharge in 11.06.2010 after liquidating assets."
Christal Oconnor — New York

Joseph Ogden, Albany NY

Address: 59 Southgate Rd Albany, NY 12211
Bankruptcy Case 11-12688-1-rel Summary: "In Albany, NY, Joseph Ogden filed for Chapter 7 bankruptcy in 2011-08-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Joseph Ogden — New York

James F Ohaire, Albany NY

Address: 2 Ahl Ave Trlr 26 Albany, NY 12205
Concise Description of Bankruptcy Case 11-11467-1-rel7: "In Albany, NY, James F Ohaire filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
James F Ohaire — New York

Paul Olekoski, Albany NY

Address: 10 Park Ln E Albany, NY 12204
Brief Overview of Bankruptcy Case 11-12315-1-rel: "Paul Olekoski's bankruptcy, initiated in 07/21/2011 and concluded by Nov 13, 2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Olekoski — New York

Pamela L Oles, Albany NY

Address: 260 Lark St Apt 1 Albany, NY 12210
Bankruptcy Case 13-11029-1-rel Summary: "Pamela L Oles's bankruptcy, initiated in Apr 22, 2013 and concluded by 07.23.2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela L Oles — New York

Jeanne M Oppenhauser, Albany NY

Address: 232 Morris St Apt 2 Albany, NY 12208
Concise Description of Bankruptcy Case 12-10996-1-rel7: "The bankruptcy record of Jeanne M Oppenhauser from Albany, NY, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-06."
Jeanne M Oppenhauser — New York

Jeanne L Orenstein, Albany NY

Address: 13 Debbie Ct Albany, NY 12205-4005
Bankruptcy Case 11-38337-EPK Overview: "In her Chapter 13 bankruptcy case filed in 10.12.2011, Albany, NY's Jeanne L Orenstein agreed to a debt repayment plan, which was successfully completed by Dec 17, 2014."
Jeanne L Orenstein — New York

Wendy A Orr, Albany NY

Address: 56 S Pine Ave Albany, NY 12208-2215
Brief Overview of Bankruptcy Case 14-12757-1-rel: "In a Chapter 7 bankruptcy case, Wendy A Orr from Albany, NY, saw her proceedings start in December 2014 and complete by March 16, 2015, involving asset liquidation."
Wendy A Orr — New York

Natasha K Ortiz, Albany NY

Address: 29 Van Zandt St Albany, NY 12207-1407
Snapshot of U.S. Bankruptcy Proceeding Case 15-12521-1-rel: "The case of Natasha K Ortiz in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 12.18.2015 and discharged early 03.17.2016, focusing on asset liquidation to repay creditors."
Natasha K Ortiz — New York

Rafael Ortiz, Albany NY

Address: 457 West St Apt 1 Albany, NY 12206
Brief Overview of Bankruptcy Case 09-14068-1-rel: "The case of Rafael Ortiz in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in October 30, 2009 and discharged early February 8, 2010, focusing on asset liquidation to repay creditors."
Rafael Ortiz — New York

David Osher, Albany NY

Address: 6064 Klink Rd Albany, NY 12203
Brief Overview of Bankruptcy Case 10-12628-1-rel: "The case of David Osher in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-13 and discharged early 11/05/2010, focusing on asset liquidation to repay creditors."
David Osher — New York

Sawsan Osman, Albany NY

Address: 60 Woodlake Rd Apt 2 Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 12-11480-1-rel: "In a Chapter 7 bankruptcy case, Sawsan Osman from Albany, NY, saw their proceedings start in 2012-05-31 and complete by 2012-09-23, involving asset liquidation."
Sawsan Osman — New York

Gregorio Osorio, Albany NY

Address: 122 Hackett Blvd Apt B Albany, NY 12209
Bankruptcy Case 12-10754-1-rel Overview: "Gregorio Osorio's bankruptcy, initiated in 03.23.2012 and concluded by 2012-07-16 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregorio Osorio — New York

Shannon M Ostrowski, Albany NY

Address: 31 Bosher Dr Albany, NY 12205-1701
Brief Overview of Bankruptcy Case 15-12440-1-rel: "Shannon M Ostrowski's bankruptcy, initiated in November 2015 and concluded by 2016-02-28 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Ostrowski — New York

Kristina M Otero, Albany NY

Address: 72 Ramsey Pl Albany, NY 12208-3015
Brief Overview of Bankruptcy Case 14-10356-1-rel: "Kristina M Otero's bankruptcy, initiated in Feb 24, 2014 and concluded by 2014-05-25 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina M Otero — New York

Santos J Otero, Albany NY

Address: 338 1st St Albany, NY 12206-3105
Snapshot of U.S. Bankruptcy Proceeding Case 15-10244-1-rel: "The case of Santos J Otero in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early May 11, 2015, focusing on asset liquidation to repay creditors."
Santos J Otero — New York

Jr William J Otoole, Albany NY

Address: 5 Kenyon Dr Albany, NY 12205-2202
Snapshot of U.S. Bankruptcy Proceeding Case 08-10325-1-rel: "The bankruptcy record for Jr William J Otoole from Albany, NY, under Chapter 13, filed in February 2008, involved setting up a repayment plan, finalized by 2013-05-16."
Jr William J Otoole — New York

Stephanie Ott, Albany NY

Address: 24 Mckinley St Albany, NY 12206-1725
Bankruptcy Case 15-10343-1-rel Overview: "The bankruptcy filing by Stephanie Ott, undertaken in 2015-02-26 in Albany, NY under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets."
Stephanie Ott — New York

Jamison L Ott, Albany NY

Address: 24 Mckinley St Albany, NY 12206-1725
Bankruptcy Case 16-10048-1-rel Summary: "In Albany, NY, Jamison L Ott filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Jamison L Ott — New York

Jason R Otty, Albany NY

Address: 2 Winifred Dr Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 12-12852-1-rel: "The case of Jason R Otty in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 10.31.2012 and discharged early 02.06.2013, focusing on asset liquidation to repay creditors."
Jason R Otty — New York

Nicolle T Otty, Albany NY

Address: 16 Quincy St Albany, NY 12205
Concise Description of Bankruptcy Case 12-10880-1-rel7: "The bankruptcy record of Nicolle T Otty from Albany, NY, shows a Chapter 7 case filed in 03/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Nicolle T Otty — New York

Robert Otty, Albany NY

Address: 16 North St Albany, NY 12205
Concise Description of Bankruptcy Case 10-14047-1-rel7: "Robert Otty's Chapter 7 bankruptcy, filed in Albany, NY in October 2010, led to asset liquidation, with the case closing in February 2011."
Robert Otty — New York

Sarah Ouellette, Albany NY

Address: 100 Fairlawn Ave Albany, NY 12203-1931
Brief Overview of Bankruptcy Case 16-10780-1-rel: "Albany, NY resident Sarah Ouellette's Apr 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Sarah Ouellette — New York

Kimberly Nicole Ovitt, Albany NY

Address: 8 Pine Ave Albany, NY 12205
Concise Description of Bankruptcy Case 11-13791-1-rel7: "In Albany, NY, Kimberly Nicole Ovitt filed for Chapter 7 bankruptcy in December 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Kimberly Nicole Ovitt — New York

Michael G Ovitt, Albany NY

Address: 9 Carol St Albany, NY 12205
Bankruptcy Case 11-11449-1-rel Overview: "Michael G Ovitt's bankruptcy, initiated in 2011-05-06 and concluded by 08/29/2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Ovitt — New York

Ben C Ovsanikow, Albany NY

Address: 169 Homestead Ave Fl 1ST Albany, NY 12203-1937
Bankruptcy Case 15-11531-1-rel Summary: "In Albany, NY, Ben C Ovsanikow filed for Chapter 7 bankruptcy in 2015-07-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-19."
Ben C Ovsanikow — New York

Laura Paigo, Albany NY

Address: 80 Hawthorne Ave Albany, NY 12203-2121
Bankruptcy Case 07-12618-1-rel Overview: "Filing for Chapter 13 bankruptcy in 09/28/2007, Laura Paigo from Albany, NY, structured a repayment plan, achieving discharge in June 28, 2013."
Laura Paigo — New York

Carleen Palmquist, Albany NY

Address: 19 Sand Creek Rd # B Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 10-13437-1-rel: "The bankruptcy filing by Carleen Palmquist, undertaken in September 16, 2010 in Albany, NY under Chapter 7, concluded with discharge in 2011-01-09 after liquidating assets."
Carleen Palmquist — New York

Michael Panella, Albany NY

Address: 47 Holmes Ct Albany, NY 12209
Brief Overview of Bankruptcy Case 10-10204-1-rel: "In Albany, NY, Michael Panella filed for Chapter 7 bankruptcy in January 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Michael Panella — New York

Theodore Pantazis, Albany NY

Address: 357 S Manning Blvd Albany, NY 12208
Concise Description of Bankruptcy Case 10-12452-1-rel7: "In a Chapter 7 bankruptcy case, Theodore Pantazis from Albany, NY, saw his proceedings start in Jun 30, 2010 and complete by Oct 23, 2010, involving asset liquidation."
Theodore Pantazis — New York

Rosemary M Papaleo, Albany NY

Address: 18 Lily St Albany, NY 12205
Concise Description of Bankruptcy Case 13-10946-1-rel7: "The bankruptcy filing by Rosemary M Papaleo, undertaken in 04/12/2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-07-09 after liquidating assets."
Rosemary M Papaleo — New York

Jeffrey Parisi, Albany NY

Address: 5 Bauer Dr Albany, NY 12205
Bankruptcy Case 13-10040-1-rel Overview: "Jeffrey Parisi's bankruptcy, initiated in 01/09/2013 and concluded by 2013-04-17 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Parisi — New York

Jr Ronald Parker, Albany NY

Address: 9 Krug Ct Albany, NY 12211
Concise Description of Bankruptcy Case 10-11078-1-rel7: "The case of Jr Ronald Parker in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in March 26, 2010 and discharged early 2010-07-19, focusing on asset liquidation to repay creditors."
Jr Ronald Parker — New York

Alfred Parker, Albany NY

Address: 11 Melissa Ct Albany, NY 12205
Brief Overview of Bankruptcy Case 10-13120-1-rel: "Albany, NY resident Alfred Parker's 08/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2010."
Alfred Parker — New York

David D Parker, Albany NY

Address: 4123 Albany St Albany, NY 12205-4439
Snapshot of U.S. Bankruptcy Proceeding Case 14-10451-1-rel: "Albany, NY resident David D Parker's 03.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
David D Parker — New York

Illamay Parsons, Albany NY

Address: 190 Colonie St Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 10-11870-1-rel: "Illamay Parsons's bankruptcy, initiated in 2010-05-17 and concluded by Aug 26, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Illamay Parsons — New York

Shahida Parveen, Albany NY

Address: 422 Sand Creek Rd Apt 404 Albany, NY 12205
Brief Overview of Bankruptcy Case 10-12320-1-rel: "Shahida Parveen's Chapter 7 bankruptcy, filed in Albany, NY in 06/18/2010, led to asset liquidation, with the case closing in October 11, 2010."
Shahida Parveen — New York

Ida Passman, Albany NY

Address: 50 Prescott St Apt 120 Albany, NY 12205
Bankruptcy Case 10-10400-1-rel Summary: "The case of Ida Passman in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Ida Passman — New York

Valerie Passmann, Albany NY

Address: 6 Sparkill Ave Apt 1 Albany, NY 12209
Concise Description of Bankruptcy Case 10-14139-1-rel7: "Valerie Passmann's bankruptcy, initiated in Nov 4, 2010 and concluded by 2011-02-15 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Passmann — New York

Michele Patentreger, Albany NY

Address: 8 Melissa Ct Albany, NY 12205
Brief Overview of Bankruptcy Case 10-13748-1-rel: "In a Chapter 7 bankruptcy case, Michele Patentreger from Albany, NY, saw her proceedings start in Oct 7, 2010 and complete by Jan 30, 2011, involving asset liquidation."
Michele Patentreger — New York

Ernest J Patten, Albany NY

Address: 584 Madison Ave Albany, NY 12208
Concise Description of Bankruptcy Case 11-11492-1-rel7: "Ernest J Patten's bankruptcy, initiated in 05.10.2011 and concluded by 09.02.2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest J Patten — New York

Kawan E Patterson, Albany NY

Address: 87B Weis Rd Albany, NY 12208-1956
Concise Description of Bankruptcy Case 15-11964-1-rel7: "The bankruptcy record of Kawan E Patterson from Albany, NY, shows a Chapter 7 case filed in September 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2015."
Kawan E Patterson — New York

Loletha Patterson, Albany NY

Address: 7 Hurlbut St Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 11-12528-1-rel: "The bankruptcy record of Loletha Patterson from Albany, NY, shows a Chapter 7 case filed in 08/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-29."
Loletha Patterson — New York

Luvern N Patterson, Albany NY

Address: 43 Alexander St Albany, NY 12202-1523
Snapshot of U.S. Bankruptcy Proceeding Case 16-10686-1-rel: "In a Chapter 7 bankruptcy case, Luvern N Patterson from Albany, NY, saw their proceedings start in 04.19.2016 and complete by 2016-07-18, involving asset liquidation."
Luvern N Patterson — New York

Zimbler Patricia A Paul, Albany NY

Address: 22 Red Fox Dr Albany, NY 12205
Bankruptcy Case 12-13120-1-rel Summary: "In a Chapter 7 bankruptcy case, Zimbler Patricia A Paul from Albany, NY, saw their proceedings start in November 2012 and complete by 2013-03-08, involving asset liquidation."
Zimbler Patricia A Paul — New York

Justin H Payette, Albany NY

Address: PO Box 11436 Albany, NY 12211-0436
Bankruptcy Case 14-12747-1-rel Summary: "The case of Justin H Payette in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 12/15/2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Justin H Payette — New York

Ricardo A Pelaez, Albany NY

Address: 252 State St Apt 6 Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 13-11069-1-rel: "Albany, NY resident Ricardo A Pelaez's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-01."
Ricardo A Pelaez — New York

Sharon J Penfield, Albany NY

Address: 175 S Swan St Apt 3G Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 12-13329-1-rel: "Sharon J Penfield's Chapter 7 bankruptcy, filed in Albany, NY in December 2012, led to asset liquidation, with the case closing in April 2013."
Sharon J Penfield — New York

Eddy A Perez, Albany NY

Address: 71 N Lake Ave Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 13-11439-1-rel: "Albany, NY resident Eddy A Perez's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2013."
Eddy A Perez — New York

John F Perrault, Albany NY

Address: 19 Albert Dr Albany, NY 12203
Bankruptcy Case 11-11242-1-rel Summary: "Albany, NY resident John F Perrault's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
John F Perrault — New York

Maurice E Perrin, Albany NY

Address: 32 Summit Ave Albany, NY 12209-1614
Bankruptcy Case 14-11341-1-rel Overview: "Albany, NY resident Maurice E Perrin's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-14."
Maurice E Perrin — New York

Joanne Perrino, Albany NY

Address: 8 Woodside Ave Albany, NY 12205
Concise Description of Bankruptcy Case 10-10235-1-rel7: "Joanne Perrino's bankruptcy, initiated in January 2010 and concluded by May 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Perrino — New York

Dorothy B Perrott, Albany NY

Address: 18 W Dillenbeck Dr Albany, NY 12203
Bankruptcy Case 11-10264-1-rel Summary: "In a Chapter 7 bankruptcy case, Dorothy B Perrott from Albany, NY, saw her proceedings start in January 31, 2011 and complete by 2011-05-04, involving asset liquidation."
Dorothy B Perrott — New York

Craig M Persons, Albany NY

Address: 11 Knights Way Albany, NY 12203-5841
Brief Overview of Bankruptcy Case 15-10256-1-rel: "The bankruptcy filing by Craig M Persons, undertaken in February 12, 2015 in Albany, NY under Chapter 7, concluded with discharge in 2015-05-13 after liquidating assets."
Craig M Persons — New York

Irene L Peters, Albany NY

Address: 51 Benson St Albany, NY 12206
Brief Overview of Bankruptcy Case 11-13822-1-rel: "Albany, NY resident Irene L Peters's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2012."
Irene L Peters — New York

Christopher J Peters, Albany NY

Address: 4 Linton Ave Albany, NY 12205
Bankruptcy Case 13-10949-1-rel Summary: "The bankruptcy record of Christopher J Peters from Albany, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-19."
Christopher J Peters — New York

John Pettinato, Albany NY

Address: 19 Cottage Ave Albany, NY 12203
Bankruptcy Case 10-12009-1-rel Summary: "John Pettinato's Chapter 7 bankruptcy, filed in Albany, NY in 2010-05-27, led to asset liquidation, with the case closing in 2010-09-19."
John Pettinato — New York

Roger A Pettinato, Albany NY

Address: 157 Exchange St Albany, NY 12205-3315
Brief Overview of Bankruptcy Case 14-12844-1-rel: "In a Chapter 7 bankruptcy case, Roger A Pettinato from Albany, NY, saw his proceedings start in Dec 31, 2014 and complete by 03.31.2015, involving asset liquidation."
Roger A Pettinato — New York

Mark A Pettograsso, Albany NY

Address: 92 Madison Ave Albany, NY 12202
Bankruptcy Case 13-11412-1-rel Overview: "Albany, NY resident Mark A Pettograsso's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-06."
Mark A Pettograsso — New York

Heidee Julissa Phillips, Albany NY

Address: 121 2nd St # 2 Albany, NY 12210-2516
Snapshot of U.S. Bankruptcy Proceeding Case 16-10390-1-rel: "In Albany, NY, Heidee Julissa Phillips filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2016."
Heidee Julissa Phillips — New York

James Phillips, Albany NY

Address: 121 2nd St # 2 Albany, NY 12210-2516
Concise Description of Bankruptcy Case 16-10390-1-rel7: "Albany, NY resident James Phillips's Mar 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
James Phillips — New York

Seth L Pinczykowski, Albany NY

Address: 142 Knox St Albany, NY 12208-3590
Brief Overview of Bankruptcy Case 16-10967-1-rel: "In a Chapter 7 bankruptcy case, Seth L Pinczykowski from Albany, NY, saw his proceedings start in May 27, 2016 and complete by Aug 25, 2016, involving asset liquidation."
Seth L Pinczykowski — New York

Jasmine Pinn, Albany NY

Address: 321 Hudson Ave Albany, NY 12210
Bankruptcy Case 12-10847-1-rel Overview: "In a Chapter 7 bankruptcy case, Jasmine Pinn from Albany, NY, saw her proceedings start in March 30, 2012 and complete by July 2012, involving asset liquidation."
Jasmine Pinn — New York

Lori Pinto, Albany NY

Address: 4 Linton Ave Albany, NY 12205
Bankruptcy Case 10-13944-1-rel Summary: "In Albany, NY, Lori Pinto filed for Chapter 7 bankruptcy in Oct 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Lori Pinto — New York

Delilah Pitt, Albany NY

Address: 45 Central Ave Apt 15D Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 11-11731-1-rel: "The bankruptcy filing by Delilah Pitt, undertaken in May 2011 in Albany, NY under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Delilah Pitt — New York

Kathleen V Pivacek, Albany NY

Address: 100 Sand Creek Rd Albany, NY 12205
Bankruptcy Case 13-12379-1-rel Overview: "Kathleen V Pivacek's bankruptcy, initiated in 2013-09-27 and concluded by January 3, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen V Pivacek — New York

Arthur Platt, Albany NY

Address: 42 Lawnridge Ave Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 10-14614-1-rel: "In Albany, NY, Arthur Platt filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2011."
Arthur Platt — New York

Olivia Plummer, Albany NY

Address: 48 Westerlo St # 2 Albany, NY 12202-2018
Snapshot of U.S. Bankruptcy Proceeding Case 15-11027-1-rel: "The bankruptcy record of Olivia Plummer from Albany, NY, shows a Chapter 7 case filed in 2015-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2015."
Olivia Plummer — New York

Jean Poleto, Albany NY

Address: 587 Broadway Apt N18 Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 10-12370-1-rel: "Jean Poleto's bankruptcy, initiated in June 24, 2010 and concluded by Oct 17, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Poleto — New York

Jean Dany Polo, Albany NY

Address: 73 Edgewood Ave Albany, NY 12203
Brief Overview of Bankruptcy Case 09-14575-1-rel: "The case of Jean Dany Polo in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 12.08.2009 and discharged early 03/16/2010, focusing on asset liquidation to repay creditors."
Jean Dany Polo — New York

Dominic A Posca, Albany NY

Address: 49 N Pine Ave Albany, NY 12203-1773
Bankruptcy Case 14-10237-1-rel Summary: "The bankruptcy record of Dominic A Posca from Albany, NY, shows a Chapter 7 case filed in Feb 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2014."
Dominic A Posca — New York

Cynthia L Potter, Albany NY

Address: 305 New Scotland Ave Apt 10C Albany, NY 12208-3025
Bankruptcy Case 16-10920-1-rel Summary: "The case of Cynthia L Potter in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-20 and discharged early 2016-08-18, focusing on asset liquidation to repay creditors."
Cynthia L Potter — New York

Explore Free Bankruptcy Records by State