Albany, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Albany.
Last updated on:
April 15, 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
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