Website Logo

Albany, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Albany.

Last updated on: April 15, 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

Xisaac A Saba, Albany NY

Address: 45 North St Albany, NY 12204
Concise Description of Bankruptcy Case 12-10575-1-rel7: "Albany, NY resident Xisaac A Saba's Mar 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-28."
Xisaac A Saba — New York

Matthew M Sabatino, Albany NY

Address: 6 Amy Marie Ct Albany, NY 12205
Concise Description of Bankruptcy Case 12-12702-1-rel7: "The case of Matthew M Sabatino in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-12 and discharged early January 18, 2013, focusing on asset liquidation to repay creditors."
Matthew M Sabatino — New York

Walter H Senke, Albany NY

Address: 5 Emerick Ln Albany, NY 12211
Brief Overview of Bankruptcy Case 11-11948-1-rel: "In a Chapter 7 bankruptcy case, Walter H Senke from Albany, NY, saw their proceedings start in 06/17/2011 and complete by Sep 13, 2011, involving asset liquidation."
Walter H Senke — New York

Eleanor G Serafino, Albany NY

Address: 72 Woodside Dr Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 13-12324-1-rel: "In a Chapter 7 bankruptcy case, Eleanor G Serafino from Albany, NY, saw her proceedings start in Sep 18, 2013 and complete by 12.25.2013, involving asset liquidation."
Eleanor G Serafino — New York

Cindy Seyboth, Albany NY

Address: 7 Frost Pl Albany, NY 12205
Concise Description of Bankruptcy Case 09-14355-1-rel7: "In Albany, NY, Cindy Seyboth filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2010."
Cindy Seyboth — New York

Donna P Shadick, Albany NY

Address: 2 Ahl Ave Trlr 50 Albany, NY 12205
Bankruptcy Case 13-13007-1-rel Overview: "In Albany, NY, Donna P Shadick filed for Chapter 7 bankruptcy in 12/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2014."
Donna P Shadick — New York

Syed Shahwali, Albany NY

Address: 55 West St Albany, NY 12206
Bankruptcy Case 10-12888-1-rel Summary: "Syed Shahwali's bankruptcy, initiated in 07/31/2010 and concluded by November 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syed Shahwali — New York

Shawn R Shakar, Albany NY

Address: 38 Margaret Dr Albany, NY 12211-1127
Bankruptcy Case 16-10527-1-rel Summary: "In Albany, NY, Shawn R Shakar filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Shawn R Shakar — New York

Firuddin Shakhbazov, Albany NY

Address: 20 Eliot Ave Apt 2 Albany, NY 12203
Bankruptcy Case 13-10591-1-rel Overview: "The bankruptcy filing by Firuddin Shakhbazov, undertaken in Mar 10, 2013 in Albany, NY under Chapter 7, concluded with discharge in 06/16/2013 after liquidating assets."
Firuddin Shakhbazov — New York

James Shanagher, Albany NY

Address: 26 Park Hl Apt 2 Albany, NY 12204
Bankruptcy Case 12-10455-1-rel Summary: "Albany, NY resident James Shanagher's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2012."
James Shanagher — New York

Barbara Jean Shannon, Albany NY

Address: 20 Avenue B Albany, NY 12208-2870
Snapshot of U.S. Bankruptcy Proceeding Case 16-10078-1-rel: "In Albany, NY, Barbara Jean Shannon filed for Chapter 7 bankruptcy in 01/22/2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2016."
Barbara Jean Shannon — New York

Gail A Shaw, Albany NY

Address: 24 Fleetwood Ave Albany, NY 12208-2308
Concise Description of Bankruptcy Case 14-10610-1-rel7: "Gail A Shaw's bankruptcy, initiated in March 2014 and concluded by 2014-06-19 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Shaw — New York

Onalova Shaw, Albany NY

Address: 54 Broderick St Albany, NY 12205
Bankruptcy Case 10-10428-1-rel Summary: "Onalova Shaw's bankruptcy, initiated in 2010-02-10 and concluded by June 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Onalova Shaw — New York

Matthew E Shaw, Albany NY

Address: 25 Eileen St Albany, NY 12203
Concise Description of Bankruptcy Case 12-12737-1-rel7: "The case of Matthew E Shaw in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in October 18, 2012 and discharged early January 9, 2013, focusing on asset liquidation to repay creditors."
Matthew E Shaw — New York

Thomas J Sheehan, Albany NY

Address: 98 Winnie St # 1 Albany, NY 12208
Bankruptcy Case 12-12849-1-rel Overview: "Albany, NY resident Thomas J Sheehan's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-06."
Thomas J Sheehan — New York

Thomas P Sheller, Albany NY

Address: 6 Rondack Rd Albany, NY 12205
Bankruptcy Case 12-13288-1-rel Summary: "The bankruptcy filing by Thomas P Sheller, undertaken in 12/21/2012 in Albany, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Thomas P Sheller — New York

Angela Shen, Albany NY

Address: 853 Madison Ave Apt 2L Albany, NY 12208
Bankruptcy Case 10-11326-1-rel Summary: "In a Chapter 7 bankruptcy case, Angela Shen from Albany, NY, saw her proceedings start in April 9, 2010 and complete by 08.02.2010, involving asset liquidation."
Angela Shen — New York

James Shepard, Albany NY

Address: 32 Rapple Dr Albany, NY 12205
Brief Overview of Bankruptcy Case 10-14071-1-rel: "The bankruptcy filing by James Shepard, undertaken in 2010-10-30 in Albany, NY under Chapter 7, concluded with discharge in Feb 8, 2011 after liquidating assets."
James Shepard — New York

Mary E Sherman, Albany NY

Address: 18 Tice Rd Albany, NY 12203
Brief Overview of Bankruptcy Case 13-11336-1-rel: "In a Chapter 7 bankruptcy case, Mary E Sherman from Albany, NY, saw her proceedings start in 2013-05-23 and complete by 2013-08-29, involving asset liquidation."
Mary E Sherman — New York

Robert Sherman, Albany NY

Address: 9 Norfolk St Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 10-10721-1-rel: "In Albany, NY, Robert Sherman filed for Chapter 7 bankruptcy in 02/28/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Robert Sherman — New York

Debra M Sherwin, Albany NY

Address: 10 Linton Ave Albany, NY 12205
Brief Overview of Bankruptcy Case 13-12570-1-rel: "The bankruptcy record of Debra M Sherwin from Albany, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Debra M Sherwin — New York

Bernice Claire Shingles, Albany NY

Address: 15 Stanford Ct Albany, NY 12209-1102
Bankruptcy Case 14-12681-1-rel Overview: "In Albany, NY, Bernice Claire Shingles filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-05."
Bernice Claire Shingles — New York

Tanya Shukin, Albany NY

Address: 513 2nd St Albany, NY 12206
Concise Description of Bankruptcy Case 09-13708-1-rel7: "In Albany, NY, Tanya Shukin filed for Chapter 7 bankruptcy in October 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-07."
Tanya Shukin — New York

Thomas A Siciliano, Albany NY

Address: 5 Norbrick Dr Albany, NY 12205
Concise Description of Bankruptcy Case 12-11254-1-rel7: "Thomas A Siciliano's bankruptcy, initiated in 05.09.2012 and concluded by 2012-09-01 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Siciliano — New York

David H Sickler, Albany NY

Address: 11 Upper Hillcrest Ave Albany, NY 12203
Bankruptcy Case 12-10308-1-rel Overview: "In a Chapter 7 bankruptcy case, David H Sickler from Albany, NY, saw his proceedings start in 2012-02-09 and complete by 06/03/2012, involving asset liquidation."
David H Sickler — New York

Michael J Sickles, Albany NY

Address: 6 Kings Ct Albany, NY 12211
Bankruptcy Case 11-11154-1-rel Overview: "The bankruptcy filing by Michael J Sickles, undertaken in April 2011 in Albany, NY under Chapter 7, concluded with discharge in 08.07.2011 after liquidating assets."
Michael J Sickles — New York

Aliya Siddiqui, Albany NY

Address: 41 Wood Ter Albany, NY 12208-1079
Bankruptcy Case 2014-10830-1-rel Summary: "In a Chapter 7 bankruptcy case, Aliya Siddiqui from Albany, NY, saw her proceedings start in 2014-04-15 and complete by July 14, 2014, involving asset liquidation."
Aliya Siddiqui — New York

Cerissa M Sifka, Albany NY

Address: 422 Sand Creek Rd Apt 629 Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 13-10002-1-rel: "Albany, NY resident Cerissa M Sifka's 2013-01-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Cerissa M Sifka — New York

Mark H Silvernail, Albany NY

Address: 16 Iris Ln Albany, NY 12205
Brief Overview of Bankruptcy Case 12-11003-1-rel: "In a Chapter 7 bankruptcy case, Mark H Silvernail from Albany, NY, saw their proceedings start in Apr 16, 2012 and complete by Aug 9, 2012, involving asset liquidation."
Mark H Silvernail — New York

Theresa G Sim, Albany NY

Address: 357 2nd St Albany, NY 12206
Bankruptcy Case 11-10578-1-rel Overview: "In Albany, NY, Theresa G Sim filed for Chapter 7 bankruptcy in Mar 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2011."
Theresa G Sim — New York

John Sim, Albany NY

Address: 18 Theresa Ann Ct Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 10-13224-1-rel: "In a Chapter 7 bankruptcy case, John Sim from Albany, NY, saw their proceedings start in 2010-08-30 and complete by December 23, 2010, involving asset liquidation."
John Sim — New York

Juana B Sime, Albany NY

Address: 121 Green St Apt 2B Albany, NY 12202-2024
Brief Overview of Bankruptcy Case 14-10086-1-rel: "In Albany, NY, Juana B Sime filed for Chapter 7 bankruptcy in 2014-01-21. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2014."
Juana B Sime — New York

Betty Sims, Albany NY

Address: 54 N Manning Blvd # 2 Albany, NY 12206
Bankruptcy Case 12-10096-1-rel Summary: "The bankruptcy record of Betty Sims from Albany, NY, shows a Chapter 7 case filed in January 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Betty Sims — New York

Iris Singer, Albany NY

Address: 360 Hackett Blvd # A Albany, NY 12208
Bankruptcy Case 10-10194-1-rel Summary: "Iris Singer's Chapter 7 bankruptcy, filed in Albany, NY in 01/22/2010, led to asset liquidation, with the case closing in 04/30/2010."
Iris Singer — New York

Mary Singley, Albany NY

Address: 391 Mountain St Albany, NY 12209
Bankruptcy Case 11-12107-1-rel Summary: "In Albany, NY, Mary Singley filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-23."
Mary Singley — New York

Nancina M Sinisgalli, Albany NY

Address: 1 Jeanette St Albany, NY 12209
Bankruptcy Case 13-12841-1-rel Overview: "The case of Nancina M Sinisgalli in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early 03.01.2014, focusing on asset liquidation to repay creditors."
Nancina M Sinisgalli — New York

Danielle M Sinkevich, Albany NY

Address: 10 Krank St Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 11-11781-1-rel: "In a Chapter 7 bankruptcy case, Danielle M Sinkevich from Albany, NY, saw her proceedings start in May 31, 2011 and complete by September 23, 2011, involving asset liquidation."
Danielle M Sinkevich — New York

Joseph Sirco, Albany NY

Address: 392 Magazine St Albany, NY 12203
Bankruptcy Case 11-31046 Summary: "The bankruptcy record of Joseph Sirco from Albany, NY, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2011."
Joseph Sirco — New York

Michael J Skelly, Albany NY

Address: 20 Brent St Albany, NY 12205
Brief Overview of Bankruptcy Case 11-13668-1-rel: "Michael J Skelly's Chapter 7 bankruptcy, filed in Albany, NY in 11/30/2011, led to asset liquidation, with the case closing in 2012-03-24."
Michael J Skelly — New York

Jennifer N Skipper, Albany NY

Address: 551 Myrtle Ave Apt 1 Albany, NY 12208
Concise Description of Bankruptcy Case 12-12712-1-rel7: "Jennifer N Skipper's Chapter 7 bankruptcy, filed in Albany, NY in 2012-10-13, led to asset liquidation, with the case closing in Jan 19, 2013."
Jennifer N Skipper — New York

Eugene S Skorupski, Albany NY

Address: 6 Iroquois Dr Albany, NY 12208-1034
Bankruptcy Case 16-10679-1-rel Overview: "Eugene S Skorupski's Chapter 7 bankruptcy, filed in Albany, NY in 2016-04-15, led to asset liquidation, with the case closing in July 2016."
Eugene S Skorupski — New York

Paula L Skorupski, Albany NY

Address: 6 Iroquois Dr Albany, NY 12208-1034
Bankruptcy Case 16-10679-1-rel Overview: "The case of Paula L Skorupski in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Paula L Skorupski — New York

Michael J Slaughter, Albany NY

Address: 5 Leighton St Apt 2 Albany, NY 12209-2017
Snapshot of U.S. Bankruptcy Proceeding Case 15-12408-1-rel: "Michael J Slaughter's bankruptcy, initiated in 2015-11-27 and concluded by 2016-02-25 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Slaughter — New York

Diane Slaughter, Albany NY

Address: 343 Mountain St Albany, NY 12209
Bankruptcy Case 10-10611-1-rel Overview: "Albany, NY resident Diane Slaughter's 02/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Diane Slaughter — New York

Shanikqua M Slaughter, Albany NY

Address: 629 S Pearl St Apt C Albany, NY 12202-1043
Bankruptcy Case 14-10389-1-rel Overview: "The bankruptcy filing by Shanikqua M Slaughter, undertaken in February 2014 in Albany, NY under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
Shanikqua M Slaughter — New York

William Slaughter, Albany NY

Address: 3 Bleecker Ter Apt 224 Albany, NY 12206
Bankruptcy Case 11-12358-1-rel Overview: "The bankruptcy filing by William Slaughter, undertaken in 2011-07-25 in Albany, NY under Chapter 7, concluded with discharge in 11.17.2011 after liquidating assets."
William Slaughter — New York

Heather Sleasman, Albany NY

Address: 145 Berkshire Blvd Albany, NY 12203
Bankruptcy Case 10-11040-1-rel Summary: "In a Chapter 7 bankruptcy case, Heather Sleasman from Albany, NY, saw her proceedings start in March 23, 2010 and complete by June 2010, involving asset liquidation."
Heather Sleasman — New York

Richard A Sleezer, Albany NY

Address: 886 Western Ave Albany, NY 12203-2532
Bankruptcy Case 2014-10803-1-rel Summary: "Albany, NY resident Richard A Sleezer's 2014-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-10."
Richard A Sleezer — New York

Gloria J Sloane, Albany NY

Address: 575 Sand Creek Rd Albany, NY 12205-2470
Snapshot of U.S. Bankruptcy Proceeding Case 16-11226-1-rel: "The bankruptcy record of Gloria J Sloane from Albany, NY, shows a Chapter 7 case filed in Jul 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-29."
Gloria J Sloane — New York

Donna Smallarz, Albany NY

Address: 73 Newton St Albany, NY 12205
Bankruptcy Case 10-13009-1-rel Summary: "In a Chapter 7 bankruptcy case, Donna Smallarz from Albany, NY, saw her proceedings start in Aug 12, 2010 and complete by 2010-12-05, involving asset liquidation."
Donna Smallarz — New York

Anthony E Smith, Albany NY

Address: 350 Leedale St Albany, NY 12209-2126
Brief Overview of Bankruptcy Case 15-10798-1-rel: "The bankruptcy record of Anthony E Smith from Albany, NY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2015."
Anthony E Smith — New York

Sandra L Steubing, Albany NY

Address: 680 Central Ave Apt 9J Albany, NY 12206-1608
Bankruptcy Case 15-10645-1-rel Summary: "In a Chapter 7 bankruptcy case, Sandra L Steubing from Albany, NY, saw her proceedings start in 2015-03-30 and complete by June 2015, involving asset liquidation."
Sandra L Steubing — New York

Gwendolyn L Stewart, Albany NY

Address: 400 Central Ave Apt 17N Albany, NY 12206-2206
Brief Overview of Bankruptcy Case 15-10667-1-rel: "The case of Gwendolyn L Stewart in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-31 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Gwendolyn L Stewart — New York

Tara Stigi, Albany NY

Address: 87 Delafield Dr Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 12-12670-1-rel: "Tara Stigi's Chapter 7 bankruptcy, filed in Albany, NY in October 11, 2012, led to asset liquidation, with the case closing in 01/17/2013."
Tara Stigi — New York

Ashley L Stoliker, Albany NY

Address: 19 Campbell Dr Albany, NY 12205
Bankruptcy Case 12-10305-1-rel Summary: "In a Chapter 7 bankruptcy case, Ashley L Stoliker from Albany, NY, saw their proceedings start in 02/09/2012 and complete by 2012-06-03, involving asset liquidation."
Ashley L Stoliker — New York

Tammy M Stoliker, Albany NY

Address: 19 Campbell Dr Albany, NY 12205
Concise Description of Bankruptcy Case 13-12502-1-rel7: "Albany, NY resident Tammy M Stoliker's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2014."
Tammy M Stoliker — New York

Joseph Tacelli, Albany NY

Address: 5 Hawthorne Ct Albany, NY 12211
Brief Overview of Bankruptcy Case 13-10203-1-rel: "Albany, NY resident Joseph Tacelli's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2013."
Joseph Tacelli — New York

April M Tanner, Albany NY

Address: 315 Colonie St Apt 2M Albany, NY 12210
Brief Overview of Bankruptcy Case 13-11201-1-rel: "The bankruptcy filing by April M Tanner, undertaken in 05/07/2013 in Albany, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
April M Tanner — New York

Jr Carlton Tatum, Albany NY

Address: 6211 Hathaway House Apt 10 Albany, NY 12203
Brief Overview of Bankruptcy Case 09-14276-1-rel: "In Albany, NY, Jr Carlton Tatum filed for Chapter 7 bankruptcy in Nov 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jr Carlton Tatum — New York

Laura Taylor, Albany NY

Address: 45 Oakwood Dr Albany, NY 12205
Brief Overview of Bankruptcy Case 13-10810-1-rel: "The case of Laura Taylor in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 03.29.2013 and discharged early 07/05/2013, focusing on asset liquidation to repay creditors."
Laura Taylor — New York

Jeremy Taylor, Albany NY

Address: 86 2nd St Albany, NY 12210
Bankruptcy Case 13-10783-1-rel Summary: "The case of Jeremy Taylor in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2013 and discharged early 2013-07-04, focusing on asset liquidation to repay creditors."
Jeremy Taylor — New York

Mark E Taylor, Albany NY

Address: 55 N Pine Ave Apt 2 Albany, NY 12203-1755
Bankruptcy Case 16-10712-1-rel Summary: "Mark E Taylor's Chapter 7 bankruptcy, filed in Albany, NY in Apr 22, 2016, led to asset liquidation, with the case closing in July 2016."
Mark E Taylor — New York

William W Teague, Albany NY

Address: PO Box 12091 Albany, NY 12212
Concise Description of Bankruptcy Case 12-11143-1-rel7: "William W Teague's bankruptcy, initiated in 2012-04-28 and concluded by August 21, 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William W Teague — New York

Jessica Tedesco, Albany NY

Address: 115 Krumkill Rd Apt 208 Albany, NY 12208
Concise Description of Bankruptcy Case 10-14615-1-rel7: "The case of Jessica Tedesco in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 20, 2010 and discharged early April 14, 2011, focusing on asset liquidation to repay creditors."
Jessica Tedesco — New York

Anthony Terrell, Albany NY

Address: 38 Picotte Dr # C Albany, NY 12208
Bankruptcy Case 11-13703-1-rel Overview: "The case of Anthony Terrell in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 11.30.2011 and discharged early 03.24.2012, focusing on asset liquidation to repay creditors."
Anthony Terrell — New York

Shaquana S Terrell, Albany NY

Address: 374 2nd Ave Albany, NY 12209-1927
Bankruptcy Case 2014-11021-1-rel Overview: "Albany, NY resident Shaquana S Terrell's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-04."
Shaquana S Terrell — New York

Shelvie Terry, Albany NY

Address: 7 Slingerland St Albany, NY 12202-1223
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11494-1-rel: "The bankruptcy record of Shelvie Terry from Albany, NY, shows a Chapter 7 case filed in 07.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2014."
Shelvie Terry — New York

Paul Thienpont, Albany NY

Address: 337 State St Apt 2 Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 13-12602-1-rel: "Albany, NY resident Paul Thienpont's 2013-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-31."
Paul Thienpont — New York

Christa J Thomas, Albany NY

Address: 10 Albion Ave Albany, NY 12209
Bankruptcy Case 12-10291-1-rel Summary: "The bankruptcy filing by Christa J Thomas, undertaken in Feb 8, 2012 in Albany, NY under Chapter 7, concluded with discharge in 06.02.2012 after liquidating assets."
Christa J Thomas — New York

Bethrene R Thomas, Albany NY

Address: 5 Twiller St Albany, NY 12209-2127
Bankruptcy Case 16-10378-1-rel Overview: "The bankruptcy filing by Bethrene R Thomas, undertaken in 03.05.2016 in Albany, NY under Chapter 7, concluded with discharge in 06/03/2016 after liquidating assets."
Bethrene R Thomas — New York

Michelle Goodwin Thomas, Albany NY

Address: 587 Broadway Apt G20 Albany, NY 12204-2897
Bankruptcy Case 14-10311-1-rel Summary: "In Albany, NY, Michelle Goodwin Thomas filed for Chapter 7 bankruptcy in 2014-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Michelle Goodwin Thomas — New York

Latasha A Thomas, Albany NY

Address: 219 Delaware Ave Albany, NY 12209-1706
Concise Description of Bankruptcy Case 14-10586-1-rel7: "In a Chapter 7 bankruptcy case, Latasha A Thomas from Albany, NY, saw her proceedings start in 2014-03-19 and complete by June 2014, involving asset liquidation."
Latasha A Thomas — New York

Craig L Thomas, Albany NY

Address: PO Box 5502 Albany, NY 12205
Bankruptcy Case 13-12397-1-rel Summary: "In a Chapter 7 bankruptcy case, Craig L Thomas from Albany, NY, saw his proceedings start in 2013-09-30 and complete by January 2014, involving asset liquidation."
Craig L Thomas — New York

Art Thompson, Albany NY

Address: 5 Pine St Apt 3 Albany, NY 12207
Snapshot of U.S. Bankruptcy Proceeding Case 13-10832-1-rel: "The bankruptcy record of Art Thompson from Albany, NY, shows a Chapter 7 case filed in 2013-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2013."
Art Thompson — New York

Rayanne S Thompson, Albany NY

Address: 23 Barker St Albany, NY 12205-4321
Bankruptcy Case 14-11842-1-rel Summary: "Rayanne S Thompson's Chapter 7 bankruptcy, filed in Albany, NY in August 21, 2014, led to asset liquidation, with the case closing in 2014-11-19."
Rayanne S Thompson — New York

Lillie A Thompson, Albany NY

Address: PO Box 1110 Albany, NY 12201-1110
Bankruptcy Case 15-10216-1-rel Overview: "In a Chapter 7 bankruptcy case, Lillie A Thompson from Albany, NY, saw her proceedings start in Feb 5, 2015 and complete by May 6, 2015, involving asset liquidation."
Lillie A Thompson — New York

Thomas F Thompson, Albany NY

Address: 23 Barker St Albany, NY 12205-4321
Concise Description of Bankruptcy Case 14-11842-1-rel7: "In a Chapter 7 bankruptcy case, Thomas F Thompson from Albany, NY, saw their proceedings start in 08.21.2014 and complete by 11.19.2014, involving asset liquidation."
Thomas F Thompson — New York

Michelle D Thompson, Albany NY

Address: 175 S Swan St Apt 3H Albany, NY 12210-1625
Brief Overview of Bankruptcy Case 15-10967-1-rel: "In a Chapter 7 bankruptcy case, Michelle D Thompson from Albany, NY, saw her proceedings start in May 5, 2015 and complete by August 2015, involving asset liquidation."
Michelle D Thompson — New York

Jr Wilinston Thompson, Albany NY

Address: 200 Green St Apt 5B Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 09-14102-1-rel: "In Albany, NY, Jr Wilinston Thompson filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jr Wilinston Thompson — New York

Natisha S Tillery, Albany NY

Address: 634 Livingston Ave Apt 2 Albany, NY 12206-2223
Brief Overview of Bankruptcy Case 16-11125-1-rel: "The bankruptcy record of Natisha S Tillery from Albany, NY, shows a Chapter 7 case filed in 2016-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2016."
Natisha S Tillery — New York

Ruth L Tillman, Albany NY

Address: 47 Karner Rd Albany, NY 12205-4737
Bankruptcy Case 05-14217-1-rel Overview: "In her Chapter 13 bankruptcy case filed in 06/15/2005, Albany, NY's Ruth L Tillman agreed to a debt repayment plan, which was successfully completed by 03.12.2013."
Ruth L Tillman — New York

Sylvia Timmons, Albany NY

Address: 101 S Pearl St Apt W9D Albany, NY 12207
Bankruptcy Case 12-10399-1-rel Overview: "The bankruptcy record of Sylvia Timmons from Albany, NY, shows a Chapter 7 case filed in February 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-11."
Sylvia Timmons — New York

Jr Robert J Tippins, Albany NY

Address: 55 S Pine Ave Albany, NY 12208
Bankruptcy Case 12-10618-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr Robert J Tippins from Albany, NY, saw their proceedings start in Mar 8, 2012 and complete by 07.01.2012, involving asset liquidation."
Jr Robert J Tippins — New York

Edilberto Tirado, Albany NY

Address: 178 S Swan St Bsmt Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 11-10529-1-rel: "Edilberto Tirado's Chapter 7 bankruptcy, filed in Albany, NY in February 2011, led to asset liquidation, with the case closing in 2011-06-01."
Edilberto Tirado — New York

Judy Tobin, Albany NY

Address: 613 2nd St Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 11-10999-1-rel: "In a Chapter 7 bankruptcy case, Judy Tobin from Albany, NY, saw her proceedings start in March 2011 and complete by 2011-07-24, involving asset liquidation."
Judy Tobin — New York

Clarence Toliver, Albany NY

Address: 570 3rd St Albany, NY 12206
Bankruptcy Case 10-13591-1-rel Overview: "In Albany, NY, Clarence Toliver filed for Chapter 7 bankruptcy in Sep 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2011."
Clarence Toliver — New York

Latonia C Tolliver, Albany NY

Address: 14 N Manning Blvd # BVD-D57 Albany, NY 12206-1960
Bankruptcy Case 16-10483-1-rel Summary: "In a Chapter 7 bankruptcy case, Latonia C Tolliver from Albany, NY, saw her proceedings start in March 2016 and complete by Jun 17, 2016, involving asset liquidation."
Latonia C Tolliver — New York

Karen R Torner, Albany NY

Address: 30A College View Dr Albany, NY 12211
Bankruptcy Case 13-12211-1-rel Summary: "The bankruptcy record of Karen R Torner from Albany, NY, shows a Chapter 7 case filed in 2013-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 12/12/2013."
Karen R Torner — New York

Sonia Y Torres, Albany NY

Address: 21 Hollywood Ave Apt 2 Albany, NY 12208
Bankruptcy Case 13-11992-1-rel Summary: "The bankruptcy filing by Sonia Y Torres, undertaken in August 9, 2013 in Albany, NY under Chapter 7, concluded with discharge in November 15, 2013 after liquidating assets."
Sonia Y Torres — New York

Joseph Tran, Albany NY

Address: 41 Victoria Way Albany, NY 12209-1150
Brief Overview of Bankruptcy Case 15-11302-1-rel: "Albany, NY resident Joseph Tran's 06/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-16."
Joseph Tran — New York

Kristin M Trance, Albany NY

Address: 50B Gadsen Ct Albany, NY 12205
Bankruptcy Case 12-10713-1-rel Summary: "Albany, NY resident Kristin M Trance's 2012-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2012."
Kristin M Trance — New York

Jessica L Trifilo, Albany NY

Address: 587 Broadway Apt K13 Albany, NY 12204
Concise Description of Bankruptcy Case 11-10244-1-rel7: "Jessica L Trifilo's bankruptcy, initiated in 2011-01-31 and concluded by 2011-05-26 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Trifilo — New York

Todd Triolo, Albany NY

Address: 85 Vly Rd Albany, NY 12205
Brief Overview of Bankruptcy Case 10-12586-1-rel: "Todd Triolo's Chapter 7 bankruptcy, filed in Albany, NY in 07/09/2010, led to asset liquidation, with the case closing in 10/13/2010."
Todd Triolo — New York

Mark G Tritico, Albany NY

Address: 94 S Lake Ave Albany, NY 12208
Concise Description of Bankruptcy Case 13-10517-1-rel7: "Albany, NY resident Mark G Tritico's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Mark G Tritico — New York

Heidi Troche, Albany NY

Address: 17 Pierce St Albany, NY 12205
Concise Description of Bankruptcy Case 13-12765-1-rel7: "In Albany, NY, Heidi Troche filed for Chapter 7 bankruptcy in 2013-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2014."
Heidi Troche — New York

Betty Tsai, Albany NY

Address: 12 Winchester Pl Albany, NY 12211
Bankruptcy Case 10-13735-1-rel Summary: "Betty Tsai's Chapter 7 bankruptcy, filed in Albany, NY in Oct 6, 2010, led to asset liquidation, with the case closing in January 2011."
Betty Tsai — New York

Marco Tschantret, Albany NY

Address: 90 Grand St Albany, NY 12202
Concise Description of Bankruptcy Case 10-10213-1-rel7: "The bankruptcy record of Marco Tschantret from Albany, NY, shows a Chapter 7 case filed in 01/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Marco Tschantret — New York

Michelle E Tucker, Albany NY

Address: 36 Morris St Albany, NY 12208
Concise Description of Bankruptcy Case 09-13901-1-rel7: "The bankruptcy filing by Michelle E Tucker, undertaken in 10/19/2009 in Albany, NY under Chapter 7, concluded with discharge in 2010-01-25 after liquidating assets."
Michelle E Tucker — New York

Niya N Tucker, Albany NY

Address: 193 Delaware Ave Albany, NY 12209
Bankruptcy Case 13-11730-1-rel Summary: "Niya N Tucker's bankruptcy, initiated in 07.09.2013 and concluded by 2013-10-16 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niya N Tucker — New York

Carolyn Tune, Albany NY

Address: PO Box 9033 Albany, NY 12209
Bankruptcy Case 10-11075-1-rel Overview: "In a Chapter 7 bankruptcy case, Carolyn Tune from Albany, NY, saw her proceedings start in March 26, 2010 and complete by July 19, 2010, involving asset liquidation."
Carolyn Tune — New York

Explore Free Bankruptcy Records by State