Website Logo

Albany, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Albany.

Last updated on: April 03, 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

Walter J Cameron, Albany NY

Address: 312 McCarty Ave Albany, NY 12209
Brief Overview of Bankruptcy Case 13-10257-1-rel: "In Albany, NY, Walter J Cameron filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2013."
Walter J Cameron — New York

Robert Camilli, Albany NY

Address: 51 Delafield Dr Albany, NY 12205
Bankruptcy Case 10-10523-1-rel Summary: "In a Chapter 7 bankruptcy case, Robert Camilli from Albany, NY, saw their proceedings start in 02/18/2010 and complete by May 24, 2010, involving asset liquidation."
Robert Camilli — New York

Ayesha Campbell, Albany NY

Address: 405 Livingston Ave Apt 2 Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 09-14177-1-rel: "The bankruptcy record of Ayesha Campbell from Albany, NY, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-11."
Ayesha Campbell — New York

Andrea Campbell, Albany NY

Address: 230 Green St Apt 5C Albany, NY 12202
Brief Overview of Bankruptcy Case 10-10698-1-rel: "Andrea Campbell's Chapter 7 bankruptcy, filed in Albany, NY in February 27, 2010, led to asset liquidation, with the case closing in June 2010."
Andrea Campbell — New York

Michael Canale, Albany NY

Address: 1 Kingston St Albany, NY 12204-1816
Bankruptcy Case 15-10933-1-rel Summary: "Michael Canale's Chapter 7 bankruptcy, filed in Albany, NY in 04.30.2015, led to asset liquidation, with the case closing in 2015-07-29."
Michael Canale — New York

Linda Cancer, Albany NY

Address: 72 Lark St Fl 2 Albany, NY 12210-1516
Brief Overview of Bankruptcy Case 2014-10892-1-rel: "Linda Cancer's bankruptcy, initiated in 04/25/2014 and concluded by July 24, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Cancer — New York

Michael Cancer, Albany NY

Address: PO Box 782 Albany, NY 12201
Bankruptcy Case 11-11588-1-rel Overview: "Michael Cancer's Chapter 7 bankruptcy, filed in Albany, NY in May 18, 2011, led to asset liquidation, with the case closing in Aug 15, 2011."
Michael Cancer — New York

Tracey M Canelli, Albany NY

Address: 17 Louis Ave Apt D Albany, NY 12204-2412
Bankruptcy Case 16-10634-1-rel Summary: "The case of Tracey M Canelli in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 04.12.2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Tracey M Canelli — New York

Jesse Canino, Albany NY

Address: 176 Jay St Lowr Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 10-13501-1-rel: "In Albany, NY, Jesse Canino filed for Chapter 7 bankruptcy in September 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2010."
Jesse Canino — New York

Anne Cannon, Albany NY

Address: 4 Park Ln E Apt 3 Albany, NY 12204-1913
Bankruptcy Case 2014-10939-1-rel Overview: "Albany, NY resident Anne Cannon's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Anne Cannon — New York

Edward E Caouette, Albany NY

Address: 2 Pettibone Dr Albany, NY 12205-1318
Brief Overview of Bankruptcy Case 2014-11671-1-rel: "Albany, NY resident Edward E Caouette's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2014."
Edward E Caouette — New York

Sharon R Caouette, Albany NY

Address: 2 Pettibone Dr Albany, NY 12205-1318
Bankruptcy Case 14-11671-1-rel Overview: "In a Chapter 7 bankruptcy case, Sharon R Caouette from Albany, NY, saw her proceedings start in July 2014 and complete by Oct 28, 2014, involving asset liquidation."
Sharon R Caouette — New York

Donna J Carbonneau, Albany NY

Address: 1783 Central Ave # 1 Albany, NY 12205-4734
Brief Overview of Bankruptcy Case 15-11222-1-rel: "In a Chapter 7 bankruptcy case, Donna J Carbonneau from Albany, NY, saw her proceedings start in 06.05.2015 and complete by September 2015, involving asset liquidation."
Donna J Carbonneau — New York

Theresa M Carciobolo, Albany NY

Address: 1 Ardsley Rd Albany, NY 12203-4401
Brief Overview of Bankruptcy Case 15-10186-1-rel: "The bankruptcy filing by Theresa M Carciobolo, undertaken in January 30, 2015 in Albany, NY under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
Theresa M Carciobolo — New York

Cathy Carknard, Albany NY

Address: 6 Katherine Rd Albany, NY 12205-5106
Bankruptcy Case 14-12093-1-rel Overview: "The case of Cathy Carknard in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in September 24, 2014 and discharged early 12.23.2014, focusing on asset liquidation to repay creditors."
Cathy Carknard — New York

Robert Carknard, Albany NY

Address: 2 Katherine Rd Albany, NY 12205
Brief Overview of Bankruptcy Case 09-14614-1-rel: "The case of Robert Carknard in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 12.11.2009 and discharged early 2010-03-19, focusing on asset liquidation to repay creditors."
Robert Carknard — New York

Eric Carlson, Albany NY

Address: 20 Space Blvd Albany, NY 12205
Bankruptcy Case 11-13921-1-rel Overview: "In a Chapter 7 bankruptcy case, Eric Carlson from Albany, NY, saw their proceedings start in 12/29/2011 and complete by 04/22/2012, involving asset liquidation."
Eric Carlson — New York

William Carmon, Albany NY

Address: 5 Park Hl Apt 2 Albany, NY 12204
Concise Description of Bankruptcy Case 10-14537-1-rel7: "The case of William Carmon in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in December 9, 2010 and discharged early Apr 3, 2011, focusing on asset liquidation to repay creditors."
William Carmon — New York

Joseph Carney, Albany NY

Address: 3 Laurendale St Albany, NY 12205
Brief Overview of Bankruptcy Case 10-13025-1-rel: "Joseph Carney's Chapter 7 bankruptcy, filed in Albany, NY in 2010-08-13, led to asset liquidation, with the case closing in 2010-12-06."
Joseph Carney — New York

Kevin F Carr, Albany NY

Address: 7 Furlong Dr Albany, NY 12205-2216
Concise Description of Bankruptcy Case 08-13009-1-rel7: "Kevin F Carr, a resident of Albany, NY, entered a Chapter 13 bankruptcy plan in 2008-09-11, culminating in its successful completion by 2013-04-01."
Kevin F Carr — New York

Dorothy Carter, Albany NY

Address: 3 Lincoln Sq Apt 4F Albany, NY 12202-1630
Snapshot of U.S. Bankruptcy Proceeding Case 15-10183-1-rel: "Dorothy Carter's Chapter 7 bankruptcy, filed in Albany, NY in January 30, 2015, led to asset liquidation, with the case closing in Apr 30, 2015."
Dorothy Carter — New York

Nichole D Carter, Albany NY

Address: 13 Limerick Dr # B Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 12-13130-1-rel: "In a Chapter 7 bankruptcy case, Nichole D Carter from Albany, NY, saw her proceedings start in 12/03/2012 and complete by March 11, 2013, involving asset liquidation."
Nichole D Carter — New York

Jamie Carter, Albany NY

Address: PO Box 1282 Albany, NY 12201-1282
Concise Description of Bankruptcy Case 16-10265-1-rel7: "Albany, NY resident Jamie Carter's Feb 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2016."
Jamie Carter — New York

Aaron T Carter, Albany NY

Address: PO Box 6093 Albany, NY 12206-0093
Snapshot of U.S. Bankruptcy Proceeding Case 14-11362-1-rel: "The case of Aaron T Carter in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 06.18.2014 and discharged early 09/16/2014, focusing on asset liquidation to repay creditors."
Aaron T Carter — New York

William J Cartwright, Albany NY

Address: 75 Willett St Apt 3 Albany, NY 12210
Concise Description of Bankruptcy Case 11-13946-1-rel7: "In Albany, NY, William J Cartwright filed for Chapter 7 bankruptcy in 12/29/2011. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2012."
William J Cartwright — New York

Ronald David Carvin, Albany NY

Address: 244 Lark St Apt 3F Albany, NY 12210-1128
Bankruptcy Case 15-10831-1-rel Overview: "The bankruptcy filing by Ronald David Carvin, undertaken in April 2015 in Albany, NY under Chapter 7, concluded with discharge in July 19, 2015 after liquidating assets."
Ronald David Carvin — New York

Kathryn E Cascio, Albany NY

Address: 158 Jefferson St Albany, NY 12210
Concise Description of Bankruptcy Case 13-12643-1-rel7: "Kathryn E Cascio's Chapter 7 bankruptcy, filed in Albany, NY in October 2013, led to asset liquidation, with the case closing in 2014-02-01."
Kathryn E Cascio — New York

Janine M Casper, Albany NY

Address: 422 Sand Creek Rd Apt 602 Albany, NY 12205-2726
Brief Overview of Bankruptcy Case 14-11037-1-rel: "Janine M Casper's Chapter 7 bankruptcy, filed in Albany, NY in 05/08/2014, led to asset liquidation, with the case closing in 2014-08-06."
Janine M Casper — New York

Janine M Casper, Albany NY

Address: 422 Sand Creek Rd Apt 602 Albany, NY 12205-2726
Bankruptcy Case 2014-11037-1-rel Overview: "In a Chapter 7 bankruptcy case, Janine M Casper from Albany, NY, saw her proceedings start in 2014-05-08 and complete by 08.06.2014, involving asset liquidation."
Janine M Casper — New York

Michael A Cassell, Albany NY

Address: 20 Weis Rd # B Albany, NY 12208
Brief Overview of Bankruptcy Case 12-10750-1-rel: "The bankruptcy filing by Michael A Cassell, undertaken in March 2012 in Albany, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Michael A Cassell — New York

Cruz Juan Catala, Albany NY

Address: 22 Little Ln Albany, NY 12202
Bankruptcy Case 10-12052-1-rel Summary: "The bankruptcy record of Cruz Juan Catala from Albany, NY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2010."
Cruz Juan Catala — New York

Loretta Catalano, Albany NY

Address: 32A Pine Ln Apt 5A Albany, NY 12203-4447
Concise Description of Bankruptcy Case 16-10652-1-rel7: "The bankruptcy record of Loretta Catalano from Albany, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2016."
Loretta Catalano — New York

Anthony J Catalano, Albany NY

Address: 10 Sumpter St Albany, NY 12205
Bankruptcy Case 12-10979-1-rel Summary: "The bankruptcy filing by Anthony J Catalano, undertaken in 04.11.2012 in Albany, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Anthony J Catalano — New York

Anthony F Cataldo, Albany NY

Address: 93 Sand Creek Rd Albany, NY 12205
Bankruptcy Case 09-13554-1-rel Summary: "In Albany, NY, Anthony F Cataldo filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2010."
Anthony F Cataldo — New York

John H Caza, Albany NY

Address: 63 Bridle Path Albany, NY 12205-2301
Bankruptcy Case 16-10660-1-rel Summary: "John H Caza's Chapter 7 bankruptcy, filed in Albany, NY in 2016-04-14, led to asset liquidation, with the case closing in 07/13/2016."
John H Caza — New York

Benjamin Yves Chadabe, Albany NY

Address: 339 S Manning Blvd Albany, NY 12208
Bankruptcy Case 12-11731-1-rel Overview: "The case of Benjamin Yves Chadabe in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-27 and discharged early Oct 20, 2012, focusing on asset liquidation to repay creditors."
Benjamin Yves Chadabe — New York

Corey C Chainyk, Albany NY

Address: 11 Elm Pl Albany, NY 12203
Bankruptcy Case 11-13395-1-rel Summary: "Corey C Chainyk's bankruptcy, initiated in 10/31/2011 and concluded by February 23, 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey C Chainyk — New York

David A Chainyk, Albany NY

Address: 44 Highland Ave Apt 1 Albany, NY 12203-3130
Snapshot of U.S. Bankruptcy Proceeding Case 07-11028-1-rel: "Filing for Chapter 13 bankruptcy in April 11, 2007, David A Chainyk from Albany, NY, structured a repayment plan, achieving discharge in November 2013."
David A Chainyk — New York

Shirrie D Chajon, Albany NY

Address: 11 W Erie St Albany, NY 12208
Bankruptcy Case 13-10932-1-rel Summary: "Albany, NY resident Shirrie D Chajon's 2013-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2013."
Shirrie D Chajon — New York

Melissa Chambers, Albany NY

Address: 36 Seminole Ave Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 13-10935-1-rel: "Melissa Chambers's Chapter 7 bankruptcy, filed in Albany, NY in 2013-04-12, led to asset liquidation, with the case closing in 2013-07-19."
Melissa Chambers — New York

Precious S Chapman, Albany NY

Address: 440 Delaware Ave Albany, NY 12209
Bankruptcy Case 13-11322-1-rel Overview: "The bankruptcy record of Precious S Chapman from Albany, NY, shows a Chapter 7 case filed in 2013-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013."
Precious S Chapman — New York

Rosemary Charette, Albany NY

Address: 2 Morone Pl Albany, NY 12205
Bankruptcy Case 10-12943-1-rel Summary: "In a Chapter 7 bankruptcy case, Rosemary Charette from Albany, NY, saw her proceedings start in Aug 6, 2010 and complete by November 2010, involving asset liquidation."
Rosemary Charette — New York

Wen Song Chen, Albany NY

Address: 18 Pinewood Ave Albany, NY 12203-5843
Bankruptcy Case 16-10575-1-rel Summary: "Albany, NY resident Wen Song Chen's Mar 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Wen Song Chen — New York

Kary P Cherry, Albany NY

Address: 638 S Pearl St Apt L Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 13-11312-1-rel: "The bankruptcy record of Kary P Cherry from Albany, NY, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2013."
Kary P Cherry — New York

Sebastian Chillemi, Albany NY

Address: 114 Russell Rd Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 09-14026-1-rel: "In Albany, NY, Sebastian Chillemi filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2010."
Sebastian Chillemi — New York

Chindowe L Chimbelu, Albany NY

Address: 14 N Manning Blvd Apt D-55 Albany, NY 12206-1961
Brief Overview of Bankruptcy Case 2014-10880-1-rel: "The bankruptcy filing by Chindowe L Chimbelu, undertaken in 04.22.2014 in Albany, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Chindowe L Chimbelu — New York

Jieyun Choi, Albany NY

Address: 9 North Ct Albany, NY 12205
Brief Overview of Bankruptcy Case 13-10721-1-rel: "In Albany, NY, Jieyun Choi filed for Chapter 7 bankruptcy in 2013-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jieyun Choi — New York

Sanford J Chorost, Albany NY

Address: 37 Wood Ter Albany, NY 12208
Bankruptcy Case 12-11174-1-rel Summary: "Sanford J Chorost's bankruptcy, initiated in 2012-04-30 and concluded by 08.23.2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanford J Chorost — New York

Steven M Chorost, Albany NY

Address: 16 Exchange St Albany, NY 12205-3309
Brief Overview of Bankruptcy Case 14-10240-1-rel: "Steven M Chorost's bankruptcy, initiated in 02.07.2014 and concluded by May 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Chorost — New York

Kwang J Chun, Albany NY

Address: 99 S Pearl St Apt 18E Albany, NY 12207-1468
Bankruptcy Case 14-12734-1-rel Overview: "Kwang J Chun's Chapter 7 bankruptcy, filed in Albany, NY in December 12, 2014, led to asset liquidation, with the case closing in Mar 12, 2015."
Kwang J Chun — New York

Karen Ciampi, Albany NY

Address: 11A Jules Dr Albany, NY 12205
Concise Description of Bankruptcy Case 10-13767-1-rel7: "Karen Ciampi's Chapter 7 bankruptcy, filed in Albany, NY in October 8, 2010, led to asset liquidation, with the case closing in Jan 12, 2011."
Karen Ciampi — New York

Julia Clairmont, Albany NY

Address: 12 Breeman St Albany, NY 12205
Bankruptcy Case 09-14439-1-rel Summary: "The bankruptcy filing by Julia Clairmont, undertaken in 11/27/2009 in Albany, NY under Chapter 7, concluded with discharge in 03.15.2010 after liquidating assets."
Julia Clairmont — New York

Deborah R Clancy, Albany NY

Address: 1135 Western Ave Albany, NY 12203
Bankruptcy Case 11-11088-1-rel Overview: "The case of Deborah R Clancy in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-08 and discharged early Aug 1, 2011, focusing on asset liquidation to repay creditors."
Deborah R Clancy — New York

Deniece Clancy, Albany NY

Address: 110 Winnie St Albany, NY 12208-2052
Concise Description of Bankruptcy Case 15-10664-1-rel7: "In Albany, NY, Deniece Clancy filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Deniece Clancy — New York

Lisa E Comyns, Albany NY

Address: 18B Warwick Ave Albany, NY 12205-1922
Brief Overview of Bankruptcy Case 07-11781-1-rel: "Filing for Chapter 13 bankruptcy in 2007-06-28, Lisa E Comyns from Albany, NY, structured a repayment plan, achieving discharge in 2012-09-21."
Lisa E Comyns — New York

Diane Conley, Albany NY

Address: 21 Launfal St Albany, NY 12205
Concise Description of Bankruptcy Case 10-13530-1-rel7: "Diane Conley's bankruptcy, initiated in 2010-09-23 and concluded by January 2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Conley — New York

Jacqueline Conlin, Albany NY

Address: 28B Commodore St Albany, NY 12205-3050
Concise Description of Bankruptcy Case 2014-11440-1-rel7: "The case of Jacqueline Conlin in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 06.28.2014 and discharged early 09/26/2014, focusing on asset liquidation to repay creditors."
Jacqueline Conlin — New York

Matthew Consler, Albany NY

Address: 3 Maple Dr Albany, NY 12205
Bankruptcy Case 10-13851-1-rel Overview: "Albany, NY resident Matthew Consler's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Matthew Consler — New York

Richard Coogan, Albany NY

Address: 9 Marie Pkwy Albany, NY 12211
Concise Description of Bankruptcy Case 10-10064-1-rel7: "Richard Coogan's Chapter 7 bankruptcy, filed in Albany, NY in Jan 12, 2010, led to asset liquidation, with the case closing in Apr 26, 2010."
Richard Coogan — New York

Riberdy Jennifer L Cook, Albany NY

Address: 23 N Elmhurst Ave Albany, NY 12205-3103
Concise Description of Bankruptcy Case 16-10595-1-rel7: "Riberdy Jennifer L Cook's bankruptcy, initiated in March 2016 and concluded by Jun 29, 2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Riberdy Jennifer L Cook — New York

Christine K Cook, Albany NY

Address: PO Box 13142 Albany, NY 12212-3142
Brief Overview of Bankruptcy Case 15-11331-1-rel: "The bankruptcy filing by Christine K Cook, undertaken in 06.23.2015 in Albany, NY under Chapter 7, concluded with discharge in 2015-09-21 after liquidating assets."
Christine K Cook — New York

Jason M Cook, Albany NY

Address: 74 Rapple Dr Albany, NY 12205-4715
Bankruptcy Case 15-12480-1-rel Overview: "The case of Jason M Cook in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in December 7, 2015 and discharged early 03.06.2016, focusing on asset liquidation to repay creditors."
Jason M Cook — New York

Raymond Cook, Albany NY

Address: 3 Mercer St Albany, NY 12202
Brief Overview of Bankruptcy Case 10-11532-1-rel: "The case of Raymond Cook in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 04/23/2010 and discharged early August 16, 2010, focusing on asset liquidation to repay creditors."
Raymond Cook — New York

John Cook, Albany NY

Address: 36 Brent St Albany, NY 12205
Brief Overview of Bankruptcy Case 10-11526-1-rel: "John Cook's bankruptcy, initiated in April 23, 2010 and concluded by August 16, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cook — New York

Bryan Coombs, Albany NY

Address: 5 Allyson Ct Albany, NY 12205-4941
Concise Description of Bankruptcy Case 15-11567-1-rel7: "In Albany, NY, Bryan Coombs filed for Chapter 7 bankruptcy in 2015-07-28. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2015."
Bryan Coombs — New York

Melissa Coons, Albany NY

Address: 18 Brigadier St Albany, NY 12205-3045
Bankruptcy Case 06-13308-1-rel Summary: "In her Chapter 13 bankruptcy case filed in 2006-12-04, Albany, NY's Melissa Coons agreed to a debt repayment plan, which was successfully completed by October 1, 2012."
Melissa Coons — New York

Lynda G Cooper, Albany NY

Address: 10 Louis Ave Albany, NY 12204-2408
Brief Overview of Bankruptcy Case 14-11697-1-rel: "Lynda G Cooper's Chapter 7 bankruptcy, filed in Albany, NY in 07/31/2014, led to asset liquidation, with the case closing in 2014-10-29."
Lynda G Cooper — New York

William E Cooper, Albany NY

Address: 10 Louis Ave Albany, NY 12204-2408
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11697-1-rel: "Albany, NY resident William E Cooper's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2014."
William E Cooper — New York

Randell Copeland, Albany NY

Address: 8 Park Hl Apt 11 Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 12-10918-1-rel: "The bankruptcy filing by Randell Copeland, undertaken in 04/05/2012 in Albany, NY under Chapter 7, concluded with discharge in July 29, 2012 after liquidating assets."
Randell Copeland — New York

Raymond J Coppola, Albany NY

Address: 11 Gray Fox Ln Albany, NY 12203
Brief Overview of Bankruptcy Case 1:12-bk-13416: "The bankruptcy record of Raymond J Coppola from Albany, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2013."
Raymond J Coppola — New York

Anthony Coppolo, Albany NY

Address: 185 Van Rensselaer Blvd Apt 1-1A Albany, NY 12204
Brief Overview of Bankruptcy Case 13-11680-1-rel: "Anthony Coppolo's bankruptcy, initiated in Jun 30, 2013 and concluded by 2013-10-06 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Coppolo — New York

Keith E Cordell, Albany NY

Address: 68 Walter St Apt 2 Albany, NY 12204
Concise Description of Bankruptcy Case 11-11869-1-rel7: "The case of Keith E Cordell in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 2011-10-02, focusing on asset liquidation to repay creditors."
Keith E Cordell — New York

Margarita Cordero, Albany NY

Address: 20 Ferndale St Albany, NY 12208-1503
Bankruptcy Case 15-11586-1-rel Summary: "Albany, NY resident Margarita Cordero's July 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2015."
Margarita Cordero — New York

Edward T Corey, Albany NY

Address: 34 Shaker Dr Albany, NY 12211-1843
Bankruptcy Case 14-11283-1-rel Summary: "The bankruptcy filing by Edward T Corey, undertaken in June 2014 in Albany, NY under Chapter 7, concluded with discharge in 2014-09-05 after liquidating assets."
Edward T Corey — New York

Bryan C Corley, Albany NY

Address: 282 Morris St Albany, NY 12208-3552
Concise Description of Bankruptcy Case 2014-11041-1-rel7: "The case of Bryan C Corley in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in May 8, 2014 and discharged early 2014-08-06, focusing on asset liquidation to repay creditors."
Bryan C Corley — New York

Vanessa S Cornell, Albany NY

Address: 263 Elm St Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 11-10113-1-rel: "The bankruptcy filing by Vanessa S Cornell, undertaken in 01.20.2011 in Albany, NY under Chapter 7, concluded with discharge in 05/15/2011 after liquidating assets."
Vanessa S Cornell — New York

Tabatha J Correa, Albany NY

Address: 21 Tubman Cir Albany, NY 12204
Concise Description of Bankruptcy Case 12-10502-1-rel7: "The bankruptcy filing by Tabatha J Correa, undertaken in February 29, 2012 in Albany, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Tabatha J Correa — New York

John Costeniuc, Albany NY

Address: 13 Mercy Ct Albany, NY 12205
Bankruptcy Case 10-13911-1-rel Overview: "The bankruptcy filing by John Costeniuc, undertaken in 10/20/2010 in Albany, NY under Chapter 7, concluded with discharge in 01/19/2011 after liquidating assets."
John Costeniuc — New York

Lisa N Covell, Albany NY

Address: 530 Russell Rd Albany, NY 12203
Brief Overview of Bankruptcy Case 11-12180-1-rel: "In a Chapter 7 bankruptcy case, Lisa N Covell from Albany, NY, saw her proceedings start in July 2011 and complete by 10/12/2011, involving asset liquidation."
Lisa N Covell — New York

Carrie Cox, Albany NY

Address: 1 Lincoln Sq Apt 9 Albany, NY 12202
Concise Description of Bankruptcy Case 09-14862-1-rel7: "In Albany, NY, Carrie Cox filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2010."
Carrie Cox — New York

Brian Cozzy, Albany NY

Address: 4 Bonheim St Albany, NY 12204-2618
Bankruptcy Case 15-11100-1-rel Summary: "The bankruptcy filing by Brian Cozzy, undertaken in 05/22/2015 in Albany, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Brian Cozzy — New York

Patrick J Cramer, Albany NY

Address: 10 Twilight Ter Albany, NY 12211-2214
Bankruptcy Case 14-12374-1-rel Summary: "Patrick J Cramer's bankruptcy, initiated in 10.24.2014 and concluded by Jan 22, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Cramer — New York

Rhiannon L Cramer, Albany NY

Address: 10 Twilight Ter Albany, NY 12211-2214
Bankruptcy Case 14-12374-1-rel Summary: "Rhiannon L Cramer's Chapter 7 bankruptcy, filed in Albany, NY in 10/24/2014, led to asset liquidation, with the case closing in Jan 22, 2015."
Rhiannon L Cramer — New York

Loretta A Cranker, Albany NY

Address: 153 Lincoln Ave Albany, NY 12205
Concise Description of Bankruptcy Case 12-11195-1-rel7: "The bankruptcy record of Loretta A Cranker from Albany, NY, shows a Chapter 7 case filed in 05.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2012."
Loretta A Cranker — New York

Wanda Crawford, Albany NY

Address: 26 Arcadia Ave Albany, NY 12209
Concise Description of Bankruptcy Case 11-11769-1-rel7: "In a Chapter 7 bankruptcy case, Wanda Crawford from Albany, NY, saw her proceedings start in May 2011 and complete by Sep 23, 2011, involving asset liquidation."
Wanda Crawford — New York

Bessie Crayon, Albany NY

Address: 20 Rensselaer St Apt 8A Albany, NY 12202
Bankruptcy Case 10-10429-1-rel Overview: "Albany, NY resident Bessie Crayon's February 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2010."
Bessie Crayon — New York

Lori K Crisorio, Albany NY

Address: 192 Osborne Rd Albany, NY 12205-1731
Snapshot of U.S. Bankruptcy Proceeding Case 15-11907-1-rel: "Lori K Crisorio's bankruptcy, initiated in 09/21/2015 and concluded by December 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori K Crisorio — New York

Elias J Cromwell, Albany NY

Address: 40 New Hope Ter Albany, NY 12204-1843
Brief Overview of Bankruptcy Case 16-10391-1-rel: "The bankruptcy filing by Elias J Cromwell, undertaken in Mar 8, 2016 in Albany, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Elias J Cromwell — New York

Rhonda M Crooke, Albany NY

Address: 33 Elberon Pl Apt 2 Albany, NY 12203
Bankruptcy Case 12-10876-1-rel Overview: "The case of Rhonda M Crooke in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 03.30.2012 and discharged early Jul 23, 2012, focusing on asset liquidation to repay creditors."
Rhonda M Crooke — New York

Richard Cross, Albany NY

Address: 14 Veeder Dr Albany, NY 12205
Brief Overview of Bankruptcy Case 10-14479-1-rel: "The bankruptcy record of Richard Cross from Albany, NY, shows a Chapter 7 case filed in 2010-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2011."
Richard Cross — New York

Nakia Crouse, Albany NY

Address: 205 S Pearl St # 2 Albany, NY 12202
Bankruptcy Case 09-13954-1-rel Summary: "The bankruptcy record of Nakia Crouse from Albany, NY, shows a Chapter 7 case filed in October 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
Nakia Crouse — New York

Nina A Cruz, Albany NY

Address: 72 Beverly Ave # 1 Albany, NY 12206-3211
Bankruptcy Case 14-10348-1-rel Overview: "The bankruptcy record of Nina A Cruz from Albany, NY, shows a Chapter 7 case filed in 02.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Nina A Cruz — New York

Francisco A Cruz, Albany NY

Address: 12 Crestwood Ct Albany, NY 12208-1907
Concise Description of Bankruptcy Case 14-12296-1-rel7: "The case of Francisco A Cruz in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 10/17/2014 and discharged early 01/15/2015, focusing on asset liquidation to repay creditors."
Francisco A Cruz — New York

Josephine Z Culkin, Albany NY

Address: 2 Bertha St Albany, NY 12209-2103
Snapshot of U.S. Bankruptcy Proceeding Case 16-10136-1-rel: "Albany, NY resident Josephine Z Culkin's 02/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-01."
Josephine Z Culkin — New York

Justin Cummings, Albany NY

Address: 17 Kaine Dr Albany, NY 12203-3803
Bankruptcy Case 15-10743-1-rel Overview: "The bankruptcy filing by Justin Cummings, undertaken in April 9, 2015 in Albany, NY under Chapter 7, concluded with discharge in 07/08/2015 after liquidating assets."
Justin Cummings — New York

Timothy Cummings, Albany NY

Address: 18 Cramond St Albany, NY 12205
Concise Description of Bankruptcy Case 13-11046-1-rel7: "Timothy Cummings's Chapter 7 bankruptcy, filed in Albany, NY in 2013-04-24, led to asset liquidation, with the case closing in 2013-07-31."
Timothy Cummings — New York

Yasmin M Cummings, Albany NY

Address: 17 Kaine Dr Albany, NY 12203-3803
Brief Overview of Bankruptcy Case 15-10743-1-rel: "Albany, NY resident Yasmin M Cummings's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2015."
Yasmin M Cummings — New York

Sr Richard C Currao, Albany NY

Address: 24 Shaker Dr Albany, NY 12211
Bankruptcy Case 12-11998-1-rel Summary: "In Albany, NY, Sr Richard C Currao filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2012."
Sr Richard C Currao — New York

Cassandra Curry, Albany NY

Address: 3 Van Rensselaer Rd Albany, NY 12205
Concise Description of Bankruptcy Case 10-12350-1-rel7: "The bankruptcy filing by Cassandra Curry, undertaken in 2010-06-23 in Albany, NY under Chapter 7, concluded with discharge in Oct 16, 2010 after liquidating assets."
Cassandra Curry — New York

Christopher J Czerw, Albany NY

Address: 76 Orlando Ave Albany, NY 12203
Brief Overview of Bankruptcy Case 11-10483-1-rel: "In Albany, NY, Christopher J Czerw filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Christopher J Czerw — New York

Explore Free Bankruptcy Records by State