Albany, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Albany.
Last updated on:
April 03, 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
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