Website Logo

Albany, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Albany.

Last updated on: April 13, 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

Denise A Poutre, Albany NY

Address: 164 Winthrop Ave Albany, NY 12203-1938
Brief Overview of Bankruptcy Case 14-11898-1-rel: "In a Chapter 7 bankruptcy case, Denise A Poutre from Albany, NY, saw her proceedings start in 08.29.2014 and complete by Nov 27, 2014, involving asset liquidation."
Denise A Poutre — New York

Erica L Powers, Albany NY

Address: PO Box 38023 Albany, NY 12203-8023
Bankruptcy Case 16-10374-1-rel Summary: "Erica L Powers's Chapter 7 bankruptcy, filed in Albany, NY in March 2016, led to asset liquidation, with the case closing in 06/02/2016."
Erica L Powers — New York

Erika Powers, Albany NY

Address: 186 Jay St Albany, NY 12210
Bankruptcy Case 09-14318-1-rel Overview: "In a Chapter 7 bankruptcy case, Erika Powers from Albany, NY, saw her proceedings start in November 16, 2009 and complete by 2010-02-22, involving asset liquidation."
Erika Powers — New York

Michele Pregont, Albany NY

Address: 6 Dutch Vlg Albany, NY 12204
Bankruptcy Case 10-10580-1-rel Summary: "Michele Pregont's Chapter 7 bankruptcy, filed in Albany, NY in 2010-02-24, led to asset liquidation, with the case closing in June 19, 2010."
Michele Pregont — New York

Sarah A Preston, Albany NY

Address: 65 Central Ave Apt 2 Albany, NY 12206-3060
Brief Overview of Bankruptcy Case 16-10820-1-rel: "The bankruptcy filing by Sarah A Preston, undertaken in 2016-05-06 in Albany, NY under Chapter 7, concluded with discharge in Aug 4, 2016 after liquidating assets."
Sarah A Preston — New York

Donna M Prezioso, Albany NY

Address: PO Box 11573 Albany, NY 12211
Snapshot of U.S. Bankruptcy Proceeding Case 11-11967-1-rel: "The bankruptcy filing by Donna M Prezioso, undertaken in June 2011 in Albany, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Donna M Prezioso — New York

Brian L Price, Albany NY

Address: 42 W Erie St Albany, NY 12208-2427
Concise Description of Bankruptcy Case 2014-10847-1-rel7: "The bankruptcy record of Brian L Price from Albany, NY, shows a Chapter 7 case filed in 2014-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2014."
Brian L Price — New York

Michael N Prim, Albany NY

Address: 80 Fairview Ave Albany, NY 12208
Brief Overview of Bankruptcy Case 12-10743-1-rel: "Albany, NY resident Michael N Prim's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-14."
Michael N Prim — New York

Karen E Primero, Albany NY

Address: 21 Warren St Albany, NY 12203
Bankruptcy Case 13-12538-1-rel Summary: "Albany, NY resident Karen E Primero's Oct 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2014."
Karen E Primero — New York

Ralph Prosper, Albany NY

Address: 365 New Scotland Ave Albany, NY 12208
Brief Overview of Bankruptcy Case 13-12222-1-rel: "Albany, NY resident Ralph Prosper's 09/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Ralph Prosper — New York

Victoria Pruyn, Albany NY

Address: 18 Upper Loudon Rd Albany, NY 12211
Concise Description of Bankruptcy Case 12-11752-1-rel7: "The bankruptcy record of Victoria Pruyn from Albany, NY, shows a Chapter 7 case filed in 06/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Victoria Pruyn — New York

Dan Puckett, Albany NY

Address: 5 Dewberry Ct Albany, NY 12203
Bankruptcy Case 10-12109-1-rel Overview: "In a Chapter 7 bankruptcy case, Dan Puckett from Albany, NY, saw their proceedings start in 2010-06-03 and complete by 2010-09-14, involving asset liquidation."
Dan Puckett — New York

Laronda Pulliam, Albany NY

Address: 180 Mount Hope Dr Albany, NY 12202-1011
Bankruptcy Case 15-11103-1-rel Summary: "Laronda Pulliam's bankruptcy, initiated in May 22, 2015 and concluded by 2015-08-20 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laronda Pulliam — New York

Prakash Punjabi, Albany NY

Address: 420 Sand Creek Rd Albany, NY 12205-2734
Snapshot of U.S. Bankruptcy Proceeding Case 15-12478-1-rel: "The bankruptcy record of Prakash Punjabi from Albany, NY, shows a Chapter 7 case filed in 12/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-03."
Prakash Punjabi — New York

Kathleen Marie Puspurs, Albany NY

Address: 3 Knowles Ter Albany, NY 12203-3331
Brief Overview of Bankruptcy Case 15-12065-1-rel: "The bankruptcy record of Kathleen Marie Puspurs from Albany, NY, shows a Chapter 7 case filed in October 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Kathleen Marie Puspurs — New York

Gwendolyn Quickley, Albany NY

Address: 20 Little Ln Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 12-12555-1-rel: "Gwendolyn Quickley's bankruptcy, initiated in 2012-09-28 and concluded by 2013-01-04 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Quickley — New York

Rena M Quickley, Albany NY

Address: 341 Orange St Albany, NY 12210
Concise Description of Bankruptcy Case 11-13896-1-rel7: "Rena M Quickley's bankruptcy, initiated in 12/23/2011 and concluded by April 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rena M Quickley — New York

Kevin Quirk, Albany NY

Address: 34 Venus Dr Albany, NY 12211
Brief Overview of Bankruptcy Case 12-11810-1-rel: "Kevin Quirk's bankruptcy, initiated in 2012-07-02 and concluded by 2012-10-25 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Quirk — New York

Shaw H Rabadi, Albany NY

Address: 27 Westlyn Ct Albany, NY 12203
Bankruptcy Case 12-11944-1-rel Overview: "In a Chapter 7 bankruptcy case, Shaw H Rabadi from Albany, NY, saw their proceedings start in July 2012 and complete by 2012-11-18, involving asset liquidation."
Shaw H Rabadi — New York

Casaigne Melissa Rachel, Albany NY

Address: 1100 Broadway Fl 1ST Albany, NY 12204-2508
Bankruptcy Case 14-11204-1-rel Summary: "Casaigne Melissa Rachel's Chapter 7 bankruptcy, filed in Albany, NY in May 30, 2014, led to asset liquidation, with the case closing in 08/28/2014."
Casaigne Melissa Rachel — New York

Gloria R Rahman, Albany NY

Address: 65 N Bridge Dr Albany, NY 12203
Brief Overview of Bankruptcy Case 11-11096-1-rel: "The bankruptcy filing by Gloria R Rahman, undertaken in April 8, 2011 in Albany, NY under Chapter 7, concluded with discharge in August 1, 2011 after liquidating assets."
Gloria R Rahman — New York

Lawrence L Raider, Albany NY

Address: 29 Lark St Albany, NY 12210-1521
Snapshot of U.S. Bankruptcy Proceeding Case 16-10050-1-rel: "The bankruptcy filing by Lawrence L Raider, undertaken in Jan 14, 2016 in Albany, NY under Chapter 7, concluded with discharge in Apr 13, 2016 after liquidating assets."
Lawrence L Raider — New York

Stephen Ramaswamy, Albany NY

Address: 26 Mohican Pl Albany, NY 12208
Bankruptcy Case 11-11765-1-rel Summary: "In a Chapter 7 bankruptcy case, Stephen Ramaswamy from Albany, NY, saw their proceedings start in 05/31/2011 and complete by 09.23.2011, involving asset liquidation."
Stephen Ramaswamy — New York

Jasmina Ramic, Albany NY

Address: 5 Dory Ln Albany, NY 12205
Bankruptcy Case 10-11936-1-rel Summary: "Albany, NY resident Jasmina Ramic's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2010."
Jasmina Ramic — New York

Yvannette Ramirez, Albany NY

Address: 15 Nolan Rd Albany, NY 12205
Bankruptcy Case 13-10590-1-rel Summary: "Yvannette Ramirez's Chapter 7 bankruptcy, filed in Albany, NY in 03.10.2013, led to asset liquidation, with the case closing in Jun 16, 2013."
Yvannette Ramirez — New York

Jose L Ramirez, Albany NY

Address: 101 Southern Blvd Albany, NY 12209
Bankruptcy Case 13-10125-1-rel Overview: "The bankruptcy filing by Jose L Ramirez, undertaken in 2013-01-18 in Albany, NY under Chapter 7, concluded with discharge in April 26, 2013 after liquidating assets."
Jose L Ramirez — New York

Jeannielle Ramirez, Albany NY

Address: 6 Lindbergh Ave Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 13-11703-1-rel: "The case of Jeannielle Ramirez in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-02 and discharged early 2013-10-08, focusing on asset liquidation to repay creditors."
Jeannielle Ramirez — New York

Moin Uddin Rana, Albany NY

Address: 28 Fairfield Ave Albany, NY 12205-3462
Bankruptcy Case 14-10449-1-rel Summary: "The case of Moin Uddin Rana in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 03.03.2014 and discharged early June 1, 2014, focusing on asset liquidation to repay creditors."
Moin Uddin Rana — New York

Barbara A Randolph, Albany NY

Address: 101 S Pearl St Apt W3F Albany, NY 12207
Bankruptcy Case 13-12825-1-rel Summary: "In a Chapter 7 bankruptcy case, Barbara A Randolph from Albany, NY, saw her proceedings start in 2013-11-22 and complete by 02/28/2014, involving asset liquidation."
Barbara A Randolph — New York

Rachel B Rapisarda, Albany NY

Address: 458 Hudson Ave Fl 2 Albany, NY 12203
Brief Overview of Bankruptcy Case 12-10423-1-rel: "Rachel B Rapisarda's Chapter 7 bankruptcy, filed in Albany, NY in 02.20.2012, led to asset liquidation, with the case closing in 2012-06-14."
Rachel B Rapisarda — New York

Nuriddin Rashed, Albany NY

Address: 488 2nd St Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 10-12792-1-rel: "Nuriddin Rashed's bankruptcy, initiated in 07.28.2010 and concluded by November 20, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nuriddin Rashed — New York

Ann Marie Rasnick, Albany NY

Address: 884 Lancaster St Albany, NY 12203-1704
Bankruptcy Case 15-10409-1-rel Overview: "In Albany, NY, Ann Marie Rasnick filed for Chapter 7 bankruptcy in 03/02/2015. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2015."
Ann Marie Rasnick — New York

Donald C Ravenell, Albany NY

Address: 271 S Allen St Albany, NY 12208
Brief Overview of Bankruptcy Case 11-12946-1-rel: "In a Chapter 7 bankruptcy case, Donald C Ravenell from Albany, NY, saw their proceedings start in September 22, 2011 and complete by January 2012, involving asset liquidation."
Donald C Ravenell — New York

David Rebecca, Albany NY

Address: 40 Westerlo St Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 11-13696-1-rel: "In a Chapter 7 bankruptcy case, David Rebecca from Albany, NY, saw his proceedings start in November 2011 and complete by Mar 24, 2012, involving asset liquidation."
David Rebecca — New York

Charles Reckner, Albany NY

Address: 8 Drawbridge Dr Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 11-11753-1-rel: "Charles Reckner's Chapter 7 bankruptcy, filed in Albany, NY in May 31, 2011, led to asset liquidation, with the case closing in 2011-09-23."
Charles Reckner — New York

Dorothy Redding, Albany NY

Address: 5 Corlear St Albany, NY 12209
Concise Description of Bankruptcy Case 10-11266-1-rel7: "The bankruptcy filing by Dorothy Redding, undertaken in April 2010 in Albany, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Dorothy Redding — New York

Leah Redmon, Albany NY

Address: 359A Hackett Blvd Albany, NY 12208
Bankruptcy Case 10-12600-1-rel Summary: "In a Chapter 7 bankruptcy case, Leah Redmon from Albany, NY, saw her proceedings start in 07.09.2010 and complete by 10.13.2010, involving asset liquidation."
Leah Redmon — New York

Jr Jacob R Reed, Albany NY

Address: 127 Frederick Ave Albany, NY 12205
Brief Overview of Bankruptcy Case 11-11302-1-rel: "Albany, NY resident Jr Jacob R Reed's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2011."
Jr Jacob R Reed — New York

Karla L Reeves, Albany NY

Address: 19 McDonald Cir Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 12-11957-1-rel: "In a Chapter 7 bankruptcy case, Karla L Reeves from Albany, NY, saw her proceedings start in Jul 30, 2012 and complete by November 22, 2012, involving asset liquidation."
Karla L Reeves — New York

Carol L Rehbaum, Albany NY

Address: 317 Washington Ave Albany, NY 12206-3012
Concise Description of Bankruptcy Case 15-10851-1-rel7: "The bankruptcy filing by Carol L Rehbaum, undertaken in Apr 22, 2015 in Albany, NY under Chapter 7, concluded with discharge in 2015-07-21 after liquidating assets."
Carol L Rehbaum — New York

Shelia Reid, Albany NY

Address: 463 Livingston Ave Apt Ma Albany, NY 12206
Bankruptcy Case 10-12726-1-rel Overview: "The bankruptcy filing by Shelia Reid, undertaken in 07.22.2010 in Albany, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Shelia Reid — New York

Patricia Reinhardt, Albany NY

Address: 462 Delaware Ave Apt 1 Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 11-10334-1-rel: "Patricia Reinhardt's Chapter 7 bankruptcy, filed in Albany, NY in 02.11.2011, led to asset liquidation, with the case closing in 05/16/2011."
Patricia Reinhardt — New York

Anna M Reinhart, Albany NY

Address: 2 Kimberly St Apt 2C Albany, NY 12205
Concise Description of Bankruptcy Case 13-10796-1-rel7: "Anna M Reinhart's Chapter 7 bankruptcy, filed in Albany, NY in 03.29.2013, led to asset liquidation, with the case closing in 07.05.2013."
Anna M Reinhart — New York

Edward T Relyea, Albany NY

Address: 36 Lishakill Rd Albany, NY 12205-3613
Snapshot of U.S. Bankruptcy Proceeding Case 15-12265-1-rel: "In a Chapter 7 bankruptcy case, Edward T Relyea from Albany, NY, saw their proceedings start in 11.10.2015 and complete by 2016-02-08, involving asset liquidation."
Edward T Relyea — New York

Karla A Renaud, Albany NY

Address: 70 Clermont St Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 11-11319-1-rel: "In Albany, NY, Karla A Renaud filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Karla A Renaud — New York

Evangelista Reyes, Albany NY

Address: 400 Central Ave Apt 14B Albany, NY 12206
Bankruptcy Case 13-12937-1-rel Overview: "The case of Evangelista Reyes in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 6, 2013 and discharged early 03.14.2014, focusing on asset liquidation to repay creditors."
Evangelista Reyes — New York

Edwin Reyes, Albany NY

Address: 26A Quarry Dr Albany, NY 12205
Bankruptcy Case 10-12124-1-rel Overview: "In a Chapter 7 bankruptcy case, Edwin Reyes from Albany, NY, saw his proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Edwin Reyes — New York

Hector Reyes, Albany NY

Address: 135 Dove St Apt 3C Albany, NY 12202
Brief Overview of Bankruptcy Case 10-14158-1-rel: "In Albany, NY, Hector Reyes filed for Chapter 7 bankruptcy in 11/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2011."
Hector Reyes — New York

Phyllis Rhoades, Albany NY

Address: 2 Cornell Ave Albany, NY 12203
Bankruptcy Case 10-11666-1-rel Summary: "The bankruptcy filing by Phyllis Rhoades, undertaken in 04/30/2010 in Albany, NY under Chapter 7, concluded with discharge in Aug 23, 2010 after liquidating assets."
Phyllis Rhoades — New York

Robert J Riberdy, Albany NY

Address: 23 N Elmhurst Ave Albany, NY 12205-3103
Bankruptcy Case 16-10595-1-rel Summary: "Robert J Riberdy's bankruptcy, initiated in 2016-03-31 and concluded by 06/29/2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Riberdy — New York

Carmine Riccardo, Albany NY

Address: 10 Cramond St Albany, NY 12205
Bankruptcy Case 10-12629-1-rel Overview: "Carmine Riccardo's Chapter 7 bankruptcy, filed in Albany, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-05."
Carmine Riccardo — New York

Jon Rice, Albany NY

Address: 107 Grove Ave Albany, NY 12208
Brief Overview of Bankruptcy Case 10-11665-1-rel: "The case of Jon Rice in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-30 and discharged early 08.09.2010, focusing on asset liquidation to repay creditors."
Jon Rice — New York

Nancy A Rice, Albany NY

Address: 234 Ormond St Albany, NY 12208-1428
Concise Description of Bankruptcy Case 07-12684-1-rel7: "Oct 4, 2007 marked the beginning of Nancy A Rice's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by Oct 19, 2012."
Nancy A Rice — New York

Sally C Richards, Albany NY

Address: 50 Prescott St Apt 223 Albany, NY 12205-4441
Bankruptcy Case 16-10516-1-rel Summary: "The bankruptcy filing by Sally C Richards, undertaken in March 24, 2016 in Albany, NY under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Sally C Richards — New York

Ebony Richardson, Albany NY

Address: 68B Westerlo St Albany, NY 12202-2017
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10764-1-rel: "The case of Ebony Richardson in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-07 and discharged early July 6, 2014, focusing on asset liquidation to repay creditors."
Ebony Richardson — New York

James A Richmond, Albany NY

Address: 58 Tremont St Albany, NY 12205
Bankruptcy Case 12-10461-1-rel Summary: "The bankruptcy record of James A Richmond from Albany, NY, shows a Chapter 7 case filed in 2012-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
James A Richmond — New York

Denise E Riddick, Albany NY

Address: 16 N Manning Blvd Apt I Albany, NY 12206
Brief Overview of Bankruptcy Case 12-10647-1-rel: "The bankruptcy record of Denise E Riddick from Albany, NY, shows a Chapter 7 case filed in March 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2012."
Denise E Riddick — New York

Cowan Eileen Ridgeway, Albany NY

Address: 20 Colby St Albany, NY 12206
Brief Overview of Bankruptcy Case 10-12648-1-rel: "The case of Cowan Eileen Ridgeway in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in July 14, 2010 and discharged early Nov 6, 2010, focusing on asset liquidation to repay creditors."
Cowan Eileen Ridgeway — New York

Brian Ridner, Albany NY

Address: 7 Emery Ave Apt A Albany, NY 12205
Bankruptcy Case 10-13942-1-rel Overview: "Brian Ridner's Chapter 7 bankruptcy, filed in Albany, NY in 2010-10-22, led to asset liquidation, with the case closing in 2011-01-19."
Brian Ridner — New York

Sharon C Riedy, Albany NY

Address: 123 Frederick Ave Albany, NY 12205
Bankruptcy Case 13-11612-1-rel Summary: "Sharon C Riedy's bankruptcy, initiated in 06/26/2013 and concluded by 10/02/2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon C Riedy — New York

Latrina Riggins, Albany NY

Address: 18 Moore St Albany, NY 12202
Concise Description of Bankruptcy Case 11-13694-1-rel7: "Latrina Riggins's Chapter 7 bankruptcy, filed in Albany, NY in 11/30/2011, led to asset liquidation, with the case closing in March 24, 2012."
Latrina Riggins — New York

Hillard Stephanie T Ring, Albany NY

Address: 6 Fullerton St Albany, NY 12209-1312
Brief Overview of Bankruptcy Case 16-11130-1-rel: "Hillard Stephanie T Ring's bankruptcy, initiated in 06/17/2016 and concluded by 2016-09-15 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hillard Stephanie T Ring — New York

Mercedes Rios, Albany NY

Address: 436 Clinton Ave Albany, NY 12206
Concise Description of Bankruptcy Case 11-12000-1-rel7: "Mercedes Rios's bankruptcy, initiated in 06.22.2011 and concluded by 10/15/2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Rios — New York

Atala A Ritch, Albany NY

Address: 181 S Pearl St Albany, NY 12202
Bankruptcy Case 13-11775-1-rel Overview: "Albany, NY resident Atala A Ritch's Jul 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2013."
Atala A Ritch — New York

Beth Eileen Ritchko, Albany NY

Address: 637 Park Ave Apt 2W Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 13-10550-1-rel: "Beth Eileen Ritchko's Chapter 7 bankruptcy, filed in Albany, NY in March 4, 2013, led to asset liquidation, with the case closing in June 2013."
Beth Eileen Ritchko — New York

Shawnta E Ritzie, Albany NY

Address: PO Box 1332 Albany, NY 12201
Concise Description of Bankruptcy Case 12-10579-1-rel7: "In a Chapter 7 bankruptcy case, Shawnta E Ritzie from Albany, NY, saw her proceedings start in March 5, 2012 and complete by 06/28/2012, involving asset liquidation."
Shawnta E Ritzie — New York

Christa Rivelli, Albany NY

Address: 485 Western Ave Albany, NY 12203
Bankruptcy Case 10-12178-1-rel Summary: "The case of Christa Rivelli in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 06/09/2010 and discharged early 2010-10-02, focusing on asset liquidation to repay creditors."
Christa Rivelli — New York

Haydee Rivera, Albany NY

Address: 369 Morris St Apt 2 Albany, NY 12208-3713
Bankruptcy Case 14-12256-1-rel Summary: "Albany, NY resident Haydee Rivera's Oct 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Haydee Rivera — New York

Michael T Rivers, Albany NY

Address: 686 Western Ave Albany, NY 12203-2035
Bankruptcy Case 14-12792-1-rel Summary: "Michael T Rivers's Chapter 7 bankruptcy, filed in Albany, NY in December 2014, led to asset liquidation, with the case closing in March 2015."
Michael T Rivers — New York

Joy C Rizzo, Albany NY

Address: 15 Bertha Ter Albany, NY 12211
Snapshot of U.S. Bankruptcy Proceeding Case 11-12121-1-rel: "The bankruptcy record of Joy C Rizzo from Albany, NY, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Joy C Rizzo — New York

Cathy Roach, Albany NY

Address: 6 Warmington St # 1 Albany, NY 12205
Bankruptcy Case 09-14378-1-rel Summary: "The case of Cathy Roach in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 02/22/2010, focusing on asset liquidation to repay creditors."
Cathy Roach — New York

Takisha Roberts, Albany NY

Address: 5 Regent St Albany, NY 12202
Bankruptcy Case 09-14286-1-rel Summary: "Albany, NY resident Takisha Roberts's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Takisha Roberts — New York

Jr Frederick R Roberts, Albany NY

Address: 25 S Dove St Albany, NY 12202
Bankruptcy Case 12-10029-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr Frederick R Roberts from Albany, NY, saw his proceedings start in January 6, 2012 and complete by Apr 30, 2012, involving asset liquidation."
Jr Frederick R Roberts — New York

Jessica M Robillard, Albany NY

Address: 265 Myrtle Ave Apt 2 Albany, NY 12208
Bankruptcy Case 13-10035-1-rel Summary: "The bankruptcy record of Jessica M Robillard from Albany, NY, shows a Chapter 7 case filed in Jan 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-17."
Jessica M Robillard — New York

Yolanda Robilotto, Albany NY

Address: 360 Whitehall Rd Apt 209 Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 10-11245-1-rel: "The bankruptcy filing by Yolanda Robilotto, undertaken in 2010-04-01 in Albany, NY under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Yolanda Robilotto — New York

Jesniquea Q Robinson, Albany NY

Address: 3 Bogart Ter Fl 2 Albany, NY 12202
Brief Overview of Bankruptcy Case 12-11877-1-rel: "In a Chapter 7 bankruptcy case, Jesniquea Q Robinson from Albany, NY, saw their proceedings start in Jul 16, 2012 and complete by November 2012, involving asset liquidation."
Jesniquea Q Robinson — New York

Ryan J Rocheleau, Albany NY

Address: 5 Hawthorne Ct Albany, NY 12211-1103
Snapshot of U.S. Bankruptcy Proceeding Case 15-10850-1-rel: "In Albany, NY, Ryan J Rocheleau filed for Chapter 7 bankruptcy in 04.22.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2015."
Ryan J Rocheleau — New York

Vicki L Rocheleau, Albany NY

Address: 5 Hawthorne Ct Albany, NY 12211-1103
Concise Description of Bankruptcy Case 15-10850-1-rel7: "Vicki L Rocheleau's bankruptcy, initiated in 2015-04-22 and concluded by 07.21.2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki L Rocheleau — New York

Cheryl A Rockenstire, Albany NY

Address: 709 Delaware Ave Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 13-12518-1-rel: "Albany, NY resident Cheryl A Rockenstire's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2014."
Cheryl A Rockenstire — New York

Tina M Rodriguez, Albany NY

Address: 684 Myrtle Ave Albany, NY 12208-3331
Bankruptcy Case 14-10231-1-rel Overview: "Tina M Rodriguez's bankruptcy, initiated in February 2014 and concluded by 2014-05-07 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Rodriguez — New York

Jr Candido Rodriquez, Albany NY

Address: 472 Livingston Ave Albany, NY 12206
Bankruptcy Case 09-14351-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr Candido Rodriquez from Albany, NY, saw their proceedings start in 11.19.2009 and complete by 02/22/2010, involving asset liquidation."
Jr Candido Rodriquez — New York

Jr Frederick R Roehr, Albany NY

Address: 225 Broadway Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 12-11467-1-rel: "Jr Frederick R Roehr's Chapter 7 bankruptcy, filed in Albany, NY in May 31, 2012, led to asset liquidation, with the case closing in September 23, 2012."
Jr Frederick R Roehr — New York

Robert Rogers, Albany NY

Address: 50 Rapp Rd Albany, NY 12203
Concise Description of Bankruptcy Case 09-14354-1-rel7: "The case of Robert Rogers in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 11.20.2009 and discharged early 02.22.2010, focusing on asset liquidation to repay creditors."
Robert Rogers — New York

Tricia L Rollo, Albany NY

Address: 12 Wilshire Dr Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 13-11129-1-rel: "The case of Tricia L Rollo in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 2013-08-06, focusing on asset liquidation to repay creditors."
Tricia L Rollo — New York

Peter A Romano, Albany NY

Address: 37 Loudon Pkwy Albany, NY 12211-1645
Bankruptcy Case 08-14228-1-rel Summary: "December 2008 marked the beginning of Peter A Romano's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by 10/30/2012."
Peter A Romano — New York

Hector R Romero, Albany NY

Address: 28 N Manning Blvd Albany, NY 12206-2225
Brief Overview of Bankruptcy Case 16-10501-1-rel: "In a Chapter 7 bankruptcy case, Hector R Romero from Albany, NY, saw his proceedings start in 2016-03-23 and complete by Jun 21, 2016, involving asset liquidation."
Hector R Romero — New York

John T Rooney, Albany NY

Address: 8 Manning Sq Albany, NY 12206
Brief Overview of Bankruptcy Case 13-12158-1-rel: "John T Rooney's Chapter 7 bankruptcy, filed in Albany, NY in 08.30.2013, led to asset liquidation, with the case closing in December 2013."
John T Rooney — New York

Joanna Rosario, Albany NY

Address: 35 Vly Rd Albany, NY 12205-2229
Concise Description of Bankruptcy Case 15-10435-1-rel7: "In a Chapter 7 bankruptcy case, Joanna Rosario from Albany, NY, saw her proceedings start in Mar 6, 2015 and complete by 2015-06-04, involving asset liquidation."
Joanna Rosario — New York

Mary T Rosch, Albany NY

Address: 27 Croswell St Albany, NY 12206
Bankruptcy Case 11-12974-1-rel Overview: "The bankruptcy record of Mary T Rosch from Albany, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-16."
Mary T Rosch — New York

Dylan L Rosell, Albany NY

Address: 765 Madison Ave Albany, NY 12208
Bankruptcy Case 13-11279-1-rel Overview: "Albany, NY resident Dylan L Rosell's 05.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Dylan L Rosell — New York

David Rosen, Albany NY

Address: 43 Miller Ave Albany, NY 12203
Concise Description of Bankruptcy Case 10-10097-1-rel7: "David Rosen's Chapter 7 bankruptcy, filed in Albany, NY in 01/15/2010, led to asset liquidation, with the case closing in 04/26/2010."
David Rosen — New York

Paul Rosenthal, Albany NY

Address: 81 Hazelhurst Ave Albany, NY 12203
Bankruptcy Case 09-13995-1-rel Overview: "Paul Rosenthal's Chapter 7 bankruptcy, filed in Albany, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-29."
Paul Rosenthal — New York

Tomica Y Rue, Albany NY

Address: 99 Schuyler St Apt B Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 13-11010-1-rel: "Albany, NY resident Tomica Y Rue's April 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Tomica Y Rue — New York

Raebeth Ruede, Albany NY

Address: 14 1/2 Wilkins Ave Albany, NY 12205-3324
Concise Description of Bankruptcy Case 15-12589-1-rel7: "The bankruptcy record of Raebeth Ruede from Albany, NY, shows a Chapter 7 case filed in Dec 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2016."
Raebeth Ruede — New York

Carmen Ruiz, Albany NY

Address: 315 Hamilton St Fl 1 Albany, NY 12210
Bankruptcy Case 10-11808-1-rel Overview: "Carmen Ruiz's bankruptcy, initiated in May 11, 2010 and concluded by September 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Ruiz — New York

Theresa M Rushing, Albany NY

Address: 173 Jefferson St Apt 2 Albany, NY 12210
Bankruptcy Case 12-10723-1-rel Summary: "Albany, NY resident Theresa M Rushing's March 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Theresa M Rushing — New York

Shamone M Russell, Albany NY

Address: 381 Orange St Albany, NY 12206
Brief Overview of Bankruptcy Case 13-10048-1-rel: "In Albany, NY, Shamone M Russell filed for Chapter 7 bankruptcy in 01.10.2013. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2013."
Shamone M Russell — New York

Phyllis M Russo, Albany NY

Address: 7 Dorwood Dr Albany, NY 12211
Brief Overview of Bankruptcy Case 11-11539-1-rel: "The bankruptcy filing by Phyllis M Russo, undertaken in May 13, 2011 in Albany, NY under Chapter 7, concluded with discharge in September 5, 2011 after liquidating assets."
Phyllis M Russo — New York

John Ryan, Albany NY

Address: 175 S Swan St Apt 3M Albany, NY 12210
Concise Description of Bankruptcy Case 09-14209-1-rel7: "The bankruptcy filing by John Ryan, undertaken in November 2009 in Albany, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
John Ryan — New York

Arlene Ryder, Albany NY

Address: 14 Russell Rd Albany, NY 12203-2924
Snapshot of U.S. Bankruptcy Proceeding Case 15-23617-rdd: "The case of Arlene Ryder in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 11, 2015 and discharged early 02/09/2016, focusing on asset liquidation to repay creditors."
Arlene Ryder — New York

Explore Free Bankruptcy Records by State