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

Patricia A Traynham, Albany NY

Address: 3 Locust Hill Rd Albany, NY 12203-5003
Brief Overview of Bankruptcy Case 14-12763-1-rel: "Patricia A Traynham's Chapter 7 bankruptcy, filed in Albany, NY in 12/17/2014, led to asset liquidation, with the case closing in 03.17.2015."
Patricia A Traynham — New York

Linda Trela, Albany NY

Address: 202 Western Ave Albany, NY 12203-1227
Snapshot of U.S. Bankruptcy Proceeding Case 14-12397-1-rel: "In a Chapter 7 bankruptcy case, Linda Trela from Albany, NY, saw her proceedings start in October 2014 and complete by 01/28/2015, involving asset liquidation."
Linda Trela — New York

Timothy D Tune, Albany NY

Address: 286 Sheridan Ave Albany, NY 12210
Bankruptcy Case 13-11221-1-rel Summary: "The case of Timothy D Tune in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in May 10, 2013 and discharged early 08/16/2013, focusing on asset liquidation to repay creditors."
Timothy D Tune — New York

Barbara A Tunny, Albany NY

Address: 13 Oliver St Apt B Albany, NY 12205-4119
Bankruptcy Case 16-11089-1-rel Summary: "Barbara A Tunny's Chapter 7 bankruptcy, filed in Albany, NY in June 2016, led to asset liquidation, with the case closing in 09.13.2016."
Barbara A Tunny — New York

Gerald W Tunny, Albany NY

Address: 13 Oliver St Apt B Albany, NY 12205-4119
Brief Overview of Bankruptcy Case 16-11089-1-rel: "Gerald W Tunny's Chapter 7 bankruptcy, filed in Albany, NY in 2016-06-15, led to asset liquidation, with the case closing in September 2016."
Gerald W Tunny — New York

James Turner, Albany NY

Address: 787 Washington Ave Apt 1 Albany, NY 12206-1840
Concise Description of Bankruptcy Case 07-11208-1-rel7: "Chapter 13 bankruptcy for James Turner in Albany, NY began in April 2007, focusing on debt restructuring, concluding with plan fulfillment in 11.08.2012."
James Turner — New York

Garrett Turner, Albany NY

Address: 67 Walter St Albany, NY 12204-1619
Snapshot of U.S. Bankruptcy Proceeding Case 14-10616-1-rel: "Albany, NY resident Garrett Turner's 03.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2014."
Garrett Turner — New York

Gwynne J Turner, Albany NY

Address: 251 State St Apt 3B Albany, NY 12210-2116
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10644-1-rel: "The case of Gwynne J Turner in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Gwynne J Turner — New York

Daniel B Tuthill, Albany NY

Address: 9 College View Dr Albany, NY 12211-2203
Brief Overview of Bankruptcy Case 16-11215-1-rel: "Albany, NY resident Daniel B Tuthill's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Daniel B Tuthill — New York

Godspower Ubani, Albany NY

Address: 6 Frisbee Ave Albany, NY 12209
Bankruptcy Case 12-12500-1-rel Summary: "The bankruptcy record of Godspower Ubani from Albany, NY, shows a Chapter 7 case filed in Sep 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2013."
Godspower Ubani — New York

Solanyi Altagracia Ulloa, Albany NY

Address: 71 Southern Blvd Albany, NY 12209-1803
Bankruptcy Case 16-10817-1-rel Overview: "Solanyi Altagracia Ulloa's bankruptcy, initiated in May 6, 2016 and concluded by August 4, 2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Solanyi Altagracia Ulloa — New York

Lisa Unger, Albany NY

Address: 23 Buchman Dr Albany, NY 12211-2303
Brief Overview of Bankruptcy Case 14-10314-1-rel: "Lisa Unger's Chapter 7 bankruptcy, filed in Albany, NY in 2014-02-18, led to asset liquidation, with the case closing in May 19, 2014."
Lisa Unger — New York

Jr Gerald C Unser, Albany NY

Address: 16 Harriet St Albany, NY 12205-5031
Brief Overview of Bankruptcy Case 14-11200-1-rel: "Jr Gerald C Unser's bankruptcy, initiated in May 30, 2014 and concluded by Aug 28, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald C Unser — New York

Michael Urgo, Albany NY

Address: 12 Briarwood Ter Albany, NY 12203
Concise Description of Bankruptcy Case 09-14756-1-rel7: "The case of Michael Urgo in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-22 and discharged early 03.29.2010, focusing on asset liquidation to repay creditors."
Michael Urgo — New York

Adrian Uribe, Albany NY

Address: 20 Russell Rd Apt 1 Albany, NY 12203
Brief Overview of Bankruptcy Case 10-10902-1-rel: "In a Chapter 7 bankruptcy case, Adrian Uribe from Albany, NY, saw their proceedings start in 2010-03-13 and complete by 06.14.2010, involving asset liquidation."
Adrian Uribe — New York

Giocchino J Urso, Albany NY

Address: 58 Osborne Rd Albany, NY 12205-3468
Bankruptcy Case 15-10495-1-rel Summary: "The case of Giocchino J Urso in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-13 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Giocchino J Urso — New York

Medaya Ussery, Albany NY

Address: 41A Weis Rd Albany, NY 12208
Bankruptcy Case 11-10608-1-rel Overview: "The bankruptcy record of Medaya Ussery from Albany, NY, shows a Chapter 7 case filed in 03/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Medaya Ussery — New York

Tonney J Vachaparambil, Albany NY

Address: 6 Garfield Ave Albany, NY 12205
Bankruptcy Case 11-12577-1-rel Overview: "The bankruptcy filing by Tonney J Vachaparambil, undertaken in August 2011 in Albany, NY under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Tonney J Vachaparambil — New York

Tanzie Valentine, Albany NY

Address: 69 Trinity Pl Apt 113 Albany, NY 12202
Brief Overview of Bankruptcy Case 09-13780-1-rel: "Albany, NY resident Tanzie Valentine's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-14."
Tanzie Valentine — New York

Epps Michele Van, Albany NY

Address: 4 Clare Castle Dr Albany, NY 12205
Concise Description of Bankruptcy Case 10-11222-1-rel7: "Epps Michele Van's bankruptcy, initiated in 03/31/2010 and concluded by July 12, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Epps Michele Van — New York

Jr John B Vandenburgh, Albany NY

Address: 49 Locust Park Albany, NY 12205-4013
Concise Description of Bankruptcy Case 07-13062-1-rel7: "Jr John B Vandenburgh's Albany, NY bankruptcy under Chapter 13 in 2007-11-09 led to a structured repayment plan, successfully discharged in Oct 19, 2012."
Jr John B Vandenburgh — New York

Mark D Vandenburgh, Albany NY

Address: 66 Grandview Ter Albany, NY 12202-1238
Bankruptcy Case 14-10082-1-rel Overview: "Mark D Vandenburgh's bankruptcy, initiated in January 2014 and concluded by 2014-04-17 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark D Vandenburgh — New York

Scott E Vanderwerken, Albany NY

Address: 25 Lincoln Ave Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 11-10586-1-rel: "The bankruptcy filing by Scott E Vanderwerken, undertaken in March 2011 in Albany, NY under Chapter 7, concluded with discharge in 06/24/2011 after liquidating assets."
Scott E Vanderwerken — New York

Jessica Varno, Albany NY

Address: 1980 Western Ave Apt 924 Albany, NY 12203
Bankruptcy Case 10-13184-1-rel Overview: "Albany, NY resident Jessica Varno's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jessica Varno — New York

Theresa F Vessells, Albany NY

Address: 181 Livingston Ave # 1 Albany, NY 12210
Bankruptcy Case 13-10196-1-rel Overview: "Theresa F Vessells's bankruptcy, initiated in January 2013 and concluded by May 8, 2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa F Vessells — New York

Serena V Vice, Albany NY

Address: 6 Leach Ave Apt 1 Albany, NY 12205
Brief Overview of Bankruptcy Case 11-11240-1-rel: "In Albany, NY, Serena V Vice filed for Chapter 7 bankruptcy in 2011-04-22. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2011."
Serena V Vice — New York

Bhargavan Vijayan, Albany NY

Address: 44 Meadow Ln Albany, NY 12208
Bankruptcy Case 12-10534-1-rel Overview: "In Albany, NY, Bhargavan Vijayan filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2012."
Bhargavan Vijayan — New York

Keith Vincent, Albany NY

Address: 19 Ferndale St Albany, NY 12208
Concise Description of Bankruptcy Case 10-12736-1-rel7: "In a Chapter 7 bankruptcy case, Keith Vincent from Albany, NY, saw their proceedings start in 07/23/2010 and complete by 10.20.2010, involving asset liquidation."
Keith Vincent — New York

Genevieve D Vincente, Albany NY

Address: PO Box 5693 Albany, NY 12205-0693
Snapshot of U.S. Bankruptcy Proceeding Case 15-12417-1-rel: "In a Chapter 7 bankruptcy case, Genevieve D Vincente from Albany, NY, saw her proceedings start in 2015-11-29 and complete by February 27, 2016, involving asset liquidation."
Genevieve D Vincente — New York

Kevin D Vitkus, Albany NY

Address: 15 Pitch Pine Rd Albany, NY 12203-5317
Bankruptcy Case 15-11708-1-rel Overview: "The bankruptcy filing by Kevin D Vitkus, undertaken in August 17, 2015 in Albany, NY under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Kevin D Vitkus — New York

Justin M Vogel, Albany NY

Address: 26 Willett St Apt 2 Albany, NY 12210-1121
Brief Overview of Bankruptcy Case 2014-11424-1-rel: "The bankruptcy record of Justin M Vogel from Albany, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Justin M Vogel — New York

Guinness Charity B Von, Albany NY

Address: 20 Ten Broeck St Apt B Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 11-10819-1-rel: "In a Chapter 7 bankruptcy case, Guinness Charity B Von from Albany, NY, saw her proceedings start in Mar 22, 2011 and complete by July 2011, involving asset liquidation."
Guinness Charity B Von — New York

Gyoom A Vyent, Albany NY

Address: 5 Silverberry Pl Albany, NY 12211
Snapshot of U.S. Bankruptcy Proceeding Case 11-10333-1-rel: "The bankruptcy record of Gyoom A Vyent from Albany, NY, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2011."
Gyoom A Vyent — New York

Mpezya Franck Keller Wa, Albany NY

Address: 169 3rd Ave Albany, NY 12202
Brief Overview of Bankruptcy Case 11-11563-1-rel: "Mpezya Franck Keller Wa's bankruptcy, initiated in 2011-05-16 and concluded by 08/10/2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mpezya Franck Keller Wa — New York

Vijay Wadhwa, Albany NY

Address: 6211 Johnston House Apt 8 Albany, NY 12203-4523
Bankruptcy Case 15-12292-1-rel Overview: "The bankruptcy record of Vijay Wadhwa from Albany, NY, shows a Chapter 7 case filed in Nov 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2016."
Vijay Wadhwa — New York

Robert Wadsworth, Albany NY

Address: 139 Consaul Rd Albany, NY 12205
Bankruptcy Case 12-11010-1-rel Overview: "Robert Wadsworth's Chapter 7 bankruptcy, filed in Albany, NY in 04/17/2012, led to asset liquidation, with the case closing in 2012-08-10."
Robert Wadsworth — New York

Marc Waggener, Albany NY

Address: 22 Parkwood Dr Albany, NY 12205
Bankruptcy Case 10-13007-1-rel Overview: "In a Chapter 7 bankruptcy case, Marc Waggener from Albany, NY, saw his proceedings start in 2010-08-11 and complete by 2010-12-04, involving asset liquidation."
Marc Waggener — New York

Shane A Wailes, Albany NY

Address: 422 Sand Creek Rd Apt 503 Albany, NY 12205-2725
Concise Description of Bankruptcy Case 2014-11472-1-rel7: "The bankruptcy filing by Shane A Wailes, undertaken in July 2014 in Albany, NY under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Shane A Wailes — New York

Kim M Waite, Albany NY

Address: 494 Delaware Ave Apt 2 Albany, NY 12209
Bankruptcy Case 13-11166-1-rel Summary: "In Albany, NY, Kim M Waite filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-09."
Kim M Waite — New York

Earl G Waldron, Albany NY

Address: 10 Louis Dr Albany, NY 12205-1811
Snapshot of U.S. Bankruptcy Proceeding Case 15-11795-1-rel: "In a Chapter 7 bankruptcy case, Earl G Waldron from Albany, NY, saw his proceedings start in 2015-08-31 and complete by Nov 29, 2015, involving asset liquidation."
Earl G Waldron — New York

Heidi B Waldron, Albany NY

Address: 10 Louis Dr Albany, NY 12205-1811
Concise Description of Bankruptcy Case 15-11795-1-rel7: "Heidi B Waldron's Chapter 7 bankruptcy, filed in Albany, NY in Aug 31, 2015, led to asset liquidation, with the case closing in 11.29.2015."
Heidi B Waldron — New York

Amanda Leigh Wall, Albany NY

Address: PO Box 8661 Albany, NY 12208-0661
Brief Overview of Bankruptcy Case 14-11786-1-rel: "In a Chapter 7 bankruptcy case, Amanda Leigh Wall from Albany, NY, saw her proceedings start in August 2014 and complete by November 11, 2014, involving asset liquidation."
Amanda Leigh Wall — New York

Penny Wall, Albany NY

Address: 15 Front Ave Albany, NY 12203
Bankruptcy Case 10-11339-1-rel Summary: "Penny Wall's bankruptcy, initiated in Apr 9, 2010 and concluded by Aug 2, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Wall — New York

Letitia Walsh, Albany NY

Address: 32 Winnie St Albany, NY 12208
Bankruptcy Case 10-11407-1-rel Overview: "Letitia Walsh's Chapter 7 bankruptcy, filed in Albany, NY in 04.14.2010, led to asset liquidation, with the case closing in July 26, 2010."
Letitia Walsh — New York

Carlisa Walton, Albany NY

Address: 627 3rd St Albany, NY 12206
Brief Overview of Bankruptcy Case 09-13825-1-rel: "In Albany, NY, Carlisa Walton filed for Chapter 7 bankruptcy in 10/13/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2010."
Carlisa Walton — New York

Mary E Walton, Albany NY

Address: 205 Orange St Fl 1ST Albany, NY 12210-2420
Bankruptcy Case 14-10201-1-rel Summary: "Mary E Walton's bankruptcy, initiated in January 31, 2014 and concluded by May 1, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Walton — New York

Jr Loren J Ward, Albany NY

Address: 4 Harris Ave Albany, NY 12208
Bankruptcy Case 11-12945-1-rel Summary: "The bankruptcy filing by Jr Loren J Ward, undertaken in 09/22/2011 in Albany, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Jr Loren J Ward — New York

Jerry Ware, Albany NY

Address: 8 Sand St Albany, NY 12209-2211
Concise Description of Bankruptcy Case 15-10362-1-rel7: "In a Chapter 7 bankruptcy case, Jerry Ware from Albany, NY, saw their proceedings start in February 2015 and complete by 2015-05-28, involving asset liquidation."
Jerry Ware — New York

Marjorie Warren, Albany NY

Address: 54 Mordella Rd Albany, NY 12205
Concise Description of Bankruptcy Case 10-13933-1-rel7: "Marjorie Warren's bankruptcy, initiated in 10.22.2010 and concluded by 01/19/2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie Warren — New York

Betty Washington, Albany NY

Address: 411 Nutgrove Ln Albany, NY 12202
Bankruptcy Case 11-12224-1-rel Overview: "Betty Washington's Chapter 7 bankruptcy, filed in Albany, NY in July 2011, led to asset liquidation, with the case closing in Nov 4, 2011."
Betty Washington — New York

Kurt D Wasserbach, Albany NY

Address: 19 Van Wie Ter Albany, NY 12203
Bankruptcy Case 13-10034-1-rel Summary: "The bankruptcy filing by Kurt D Wasserbach, undertaken in January 2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-04-17 after liquidating assets."
Kurt D Wasserbach — New York

Linda Wedenbine, Albany NY

Address: 32 Clare Ave Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 10-13063-1-rel: "In Albany, NY, Linda Wedenbine filed for Chapter 7 bankruptcy in 08.16.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2010."
Linda Wedenbine — New York

Walter Wedenbine, Albany NY

Address: 84 2nd Ave Albany, NY 12202
Bankruptcy Case 10-12561-1-rel Summary: "In a Chapter 7 bankruptcy case, Walter Wedenbine from Albany, NY, saw their proceedings start in Jul 8, 2010 and complete by 10.31.2010, involving asset liquidation."
Walter Wedenbine — New York

Glenn K Weiler, Albany NY

Address: 8 Odell St Albany, NY 12202-1176
Brief Overview of Bankruptcy Case 08-14179-1-rel: "Glenn K Weiler's Albany, NY bankruptcy under Chapter 13 in 2008-12-16 led to a structured repayment plan, successfully discharged in 08.10.2012."
Glenn K Weiler — New York

Robert E Weinberg, Albany NY

Address: 9 Frost Pl Apt 1 Albany, NY 12205
Bankruptcy Case 13-10610-1-rel Summary: "In a Chapter 7 bankruptcy case, Robert E Weinberg from Albany, NY, saw their proceedings start in 03.12.2013 and complete by June 2013, involving asset liquidation."
Robert E Weinberg — New York

Charles J Weinlein, Albany NY

Address: 9 Hialeah Dr Albany, NY 12205-2530
Bankruptcy Case 15-12245-1-rel Summary: "In a Chapter 7 bankruptcy case, Charles J Weinlein from Albany, NY, saw their proceedings start in November 2015 and complete by 2016-02-04, involving asset liquidation."
Charles J Weinlein — New York

Lynne J Welch, Albany NY

Address: 169 Winthrop Ave Albany, NY 12203-1939
Concise Description of Bankruptcy Case 15-10036-1-rel7: "Albany, NY resident Lynne J Welch's 01.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2015."
Lynne J Welch — New York

Gail Wells, Albany NY

Address: 370 Leedale St Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 10-13780-1-rel: "Gail Wells's Chapter 7 bankruptcy, filed in Albany, NY in 10/09/2010, led to asset liquidation, with the case closing in February 1, 2011."
Gail Wells — New York

Latisha M Wells, Albany NY

Address: 202 Delaware Ave Albany, NY 12209-1777
Snapshot of U.S. Bankruptcy Proceeding Case 16-10464-1-rel: "In Albany, NY, Latisha M Wells filed for Chapter 7 bankruptcy in 03.16.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-14."
Latisha M Wells — New York

Mieko Werner, Albany NY

Address: 847 New Scotland Ave Albany, NY 12208
Bankruptcy Case 10-14352-1-rel Overview: "The bankruptcy record of Mieko Werner from Albany, NY, shows a Chapter 7 case filed in November 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Mieko Werner — New York

Kevin J Wernig, Albany NY

Address: 51 Braintree St Albany, NY 12205-3203
Brief Overview of Bankruptcy Case 15-10792-1-rel: "Kevin J Wernig's bankruptcy, initiated in April 2015 and concluded by July 14, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Wernig — New York

Gloria J West, Albany NY

Address: 180 Sheridan Ave Albany, NY 12210-2407
Brief Overview of Bankruptcy Case 16-11233-1-rel: "Gloria J West's Chapter 7 bankruptcy, filed in Albany, NY in 2016-07-06, led to asset liquidation, with the case closing in 2016-10-04."
Gloria J West — New York

Monica Westin, Albany NY

Address: 164 S Swan St Albany, NY 12202-1345
Brief Overview of Bankruptcy Case 16-10587-1-rel: "In Albany, NY, Monica Westin filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Monica Westin — New York

Efferia M Whaley, Albany NY

Address: 12 Rosemary Drive Ext Albany, NY 12211
Bankruptcy Case 11-10356-1-rel Summary: "The bankruptcy filing by Efferia M Whaley, undertaken in February 2011 in Albany, NY under Chapter 7, concluded with discharge in Jun 8, 2011 after liquidating assets."
Efferia M Whaley — New York

John E Wheeler, Albany NY

Address: 395 Albany Shaker Rd Albany, NY 12211-1934
Concise Description of Bankruptcy Case 16-10922-1-rel7: "Albany, NY resident John E Wheeler's May 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
John E Wheeler — New York

Danielle M White, Albany NY

Address: 14 Magnolia Ter Albany, NY 12209-1715
Concise Description of Bankruptcy Case 15-10309-1-rel7: "In Albany, NY, Danielle M White filed for Chapter 7 bankruptcy in Feb 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2015."
Danielle M White — New York

Shaun J White, Albany NY

Address: 26 Cramond St Albany, NY 12205-3142
Bankruptcy Case 16-11076-1-rel Overview: "Shaun J White's bankruptcy, initiated in 2016-06-10 and concluded by Sep 8, 2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun J White — New York

Mary M White, Albany NY

Address: 21 Bonheim St Apt 1 Albany, NY 12204
Concise Description of Bankruptcy Case 11-12493-1-rel7: "The bankruptcy record of Mary M White from Albany, NY, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2011."
Mary M White — New York

Kriste White, Albany NY

Address: 24 Matilda St Albany, NY 12209
Bankruptcy Case 12-10732-1-rel Summary: "Kriste White's Chapter 7 bankruptcy, filed in Albany, NY in 2012-03-20, led to asset liquidation, with the case closing in 2012-06-13."
Kriste White — New York

Uniquea C White, Albany NY

Address: 9 Western Ave Apt 2 Albany, NY 12203
Bankruptcy Case 12-12491-1-rel Summary: "The bankruptcy record of Uniquea C White from Albany, NY, shows a Chapter 7 case filed in September 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Uniquea C White — New York

Lakea S White, Albany NY

Address: 27 Garfield Pl Albany, NY 12206-1906
Bankruptcy Case 15-11250-1-rel Overview: "In a Chapter 7 bankruptcy case, Lakea S White from Albany, NY, saw their proceedings start in 06.12.2015 and complete by 2015-09-10, involving asset liquidation."
Lakea S White — New York

Thomas E White, Albany NY

Address: 630 Providence St Fl Apartmen Albany, NY 12208-3231
Bankruptcy Case 15-11862-1-rel Overview: "In Albany, NY, Thomas E White filed for Chapter 7 bankruptcy in 09.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Thomas E White — New York

Charles N Whiting, Albany NY

Address: 58 Grant Ave Albany, NY 12206-1614
Snapshot of U.S. Bankruptcy Proceeding Case 14-10529-1-rel: "The bankruptcy record of Charles N Whiting from Albany, NY, shows a Chapter 7 case filed in March 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2014."
Charles N Whiting — New York

Brandi Alicia Whitman, Albany NY

Address: 48 W Van Vechten St Apt 1 Albany, NY 12209-2215
Bankruptcy Case 14-11755-1-rel Summary: "The bankruptcy filing by Brandi Alicia Whitman, undertaken in 08/08/2014 in Albany, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Brandi Alicia Whitman — New York

Denise L Whitney, Albany NY

Address: 22A Commodore St Albany, NY 12205-3049
Concise Description of Bankruptcy Case 15-10625-1-rel7: "In Albany, NY, Denise L Whitney filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2015."
Denise L Whitney — New York

Genevieve L Whitney, Albany NY

Address: 21B Ulenski Dr Albany, NY 12205-1103
Brief Overview of Bankruptcy Case 15-61215-6-dd: "The bankruptcy record of Genevieve L Whitney from Albany, NY, shows a Chapter 7 case filed in 2015-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Genevieve L Whitney — New York

Erica Wickham, Albany NY

Address: 6 Iroquois Dr Albany, NY 12208-1034
Bankruptcy Case 15-10722-1-rel Overview: "Erica Wickham's bankruptcy, initiated in 04/08/2015 and concluded by 2015-07-07 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Wickham — New York

Sharif I Wilborn, Albany NY

Address: 59 Tremont St Albany, NY 12205
Brief Overview of Bankruptcy Case 11-13330-1-rel: "In a Chapter 7 bankruptcy case, Sharif I Wilborn from Albany, NY, saw their proceedings start in 10/26/2011 and complete by 02.18.2012, involving asset liquidation."
Sharif I Wilborn — New York

Sr Richard Willey, Albany NY

Address: 19 Highland Ave Albany, NY 12205
Bankruptcy Case 10-13303-1-rel Summary: "In Albany, NY, Sr Richard Willey filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-25."
Sr Richard Willey — New York

Tawonna S Williams, Albany NY

Address: 563 Lark Dr Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 13-12135-1-rel: "In Albany, NY, Tawonna S Williams filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Tawonna S Williams — New York

Barbara Williams, Albany NY

Address: 402 1st St Albany, NY 12206
Bankruptcy Case 10-11186-1-rel Overview: "In a Chapter 7 bankruptcy case, Barbara Williams from Albany, NY, saw her proceedings start in March 31, 2010 and complete by Jul 12, 2010, involving asset liquidation."
Barbara Williams — New York

Brenda Williams, Albany NY

Address: 40 Wellington Ave Albany, NY 12203-2634
Brief Overview of Bankruptcy Case 14-10179-1-rel: "Brenda Williams's bankruptcy, initiated in January 30, 2014 and concluded by Apr 30, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Williams — New York

Veronica Williams, Albany NY

Address: 7 Colatosti Pl Apt 3 Albany, NY 12208-1141
Brief Overview of Bankruptcy Case 14-11216-1-rel: "In a Chapter 7 bankruptcy case, Veronica Williams from Albany, NY, saw her proceedings start in 2014-05-30 and complete by 08/28/2014, involving asset liquidation."
Veronica Williams — New York

Kevin Williams, Albany NY

Address: 53 Jennings Dr Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 10-12923-1-rel: "Kevin Williams's bankruptcy, initiated in 08.03.2010 and concluded by 2010-11-26 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Williams — New York

Valerie D Williams, Albany NY

Address: 95 Central Ave Albany, NY 12206
Concise Description of Bankruptcy Case 13-10215-1-rel7: "The bankruptcy filing by Valerie D Williams, undertaken in 01/31/2013 in Albany, NY under Chapter 7, concluded with discharge in 05.09.2013 after liquidating assets."
Valerie D Williams — New York

Sharon A Williams, Albany NY

Address: 426 Whitehall Rd Apt 203 Albany, NY 12208
Concise Description of Bankruptcy Case 13-11756-1-rel7: "In Albany, NY, Sharon A Williams filed for Chapter 7 bankruptcy in 07.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Sharon A Williams — New York

Olamae Williams, Albany NY

Address: 90A Schuyler St Albany, NY 12202-1972
Snapshot of U.S. Bankruptcy Proceeding Case 14-11884-1-rel: "Olamae Williams's Chapter 7 bankruptcy, filed in Albany, NY in Aug 28, 2014, led to asset liquidation, with the case closing in Nov 26, 2014."
Olamae Williams — New York

John O Williamson, Albany NY

Address: 358 Mountain St Albany, NY 12209
Brief Overview of Bankruptcy Case 13-10998-1-rel: "The bankruptcy record of John O Williamson from Albany, NY, shows a Chapter 7 case filed in Apr 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
John O Williamson — New York

Benjamin A Willingham, Albany NY

Address: 35 Benjamin St Albany, NY 12202-1127
Concise Description of Bankruptcy Case 15-10099-1-rel7: "In a Chapter 7 bankruptcy case, Benjamin A Willingham from Albany, NY, saw his proceedings start in January 20, 2015 and complete by 04.20.2015, involving asset liquidation."
Benjamin A Willingham — New York

David C Willis, Albany NY

Address: 3B Limerick Dr Albany, NY 12204
Bankruptcy Case 12-11255-1-rel Overview: "David C Willis's bankruptcy, initiated in May 2012 and concluded by 09.01.2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Willis — New York

Tamara L Wilmer, Albany NY

Address: 13 Ten Broeck St Bsmt 1R Albany, NY 12210
Brief Overview of Bankruptcy Case 11-13500-1-rel: "Tamara L Wilmer's bankruptcy, initiated in 11.07.2011 and concluded by March 1, 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara L Wilmer — New York

Belinda G Wilson, Albany NY

Address: 81 Edgecomb St Albany, NY 12209-1307
Brief Overview of Bankruptcy Case 3:14-bk-00338-PMG: "Belinda G Wilson's bankruptcy, initiated in January 27, 2014 and concluded by 04.27.2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda G Wilson — New York

Anita Wilson, Albany NY

Address: 665 N Pearl St Albany, NY 12204
Bankruptcy Case 11-11403-1-rel Summary: "The bankruptcy record of Anita Wilson from Albany, NY, shows a Chapter 7 case filed in 04.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Anita Wilson — New York

Etaya Wilson, Albany NY

Address: 120 2nd Ave Apt 1 Albany, NY 12202-1217
Bankruptcy Case 14-12318-1-rel Summary: "In Albany, NY, Etaya Wilson filed for Chapter 7 bankruptcy in 10/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2015."
Etaya Wilson — New York

Kantrell J Wright, Albany NY

Address: 29 Turner Pl Albany, NY 12209-1123
Bankruptcy Case 16-10258-1-rel Summary: "In a Chapter 7 bankruptcy case, Kantrell J Wright from Albany, NY, saw their proceedings start in 2016-02-25 and complete by May 25, 2016, involving asset liquidation."
Kantrell J Wright — New York

Maralyn Evelyn Wright, Albany NY

Address: 64 1st St Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 11-11451-1-rel: "The case of Maralyn Evelyn Wright in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-06 and discharged early 08/29/2011, focusing on asset liquidation to repay creditors."
Maralyn Evelyn Wright — New York

Levade I Wright, Albany NY

Address: 1 Mcardle Ave Apt 1 Albany, NY 12206-3228
Brief Overview of Bankruptcy Case 15-10243-1-rel: "Levade I Wright's Chapter 7 bankruptcy, filed in Albany, NY in 2015-02-10, led to asset liquidation, with the case closing in 2015-05-11."
Levade I Wright — New York

Milton Wright, Albany NY

Address: 573 Lark Dr Albany, NY 12210
Brief Overview of Bankruptcy Case 10-14230-1-rel: "The bankruptcy record of Milton Wright from Albany, NY, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Milton Wright — New York

Kelly Wright, Albany NY

Address: 16 N Manning Blvd Apt Bldg H Apt 20 Albany, NY 12206
Bankruptcy Case 13-11834-1-rel Overview: "The bankruptcy record of Kelly Wright from Albany, NY, shows a Chapter 7 case filed in 07.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2013."
Kelly Wright — New York

Catherine Wydronkowski, Albany NY

Address: 1777 Central Ave Apt 5 Albany, NY 12205-4745
Bankruptcy Case 09-10829-1-rel Overview: "Chapter 13 bankruptcy for Catherine Wydronkowski in Albany, NY began in 03.15.2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-19."
Catherine Wydronkowski — New York

Explore Free Bankruptcy Records by State