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
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