Website Logo

Albany, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Albany.

Last updated on: April 04, 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

Richard Gareau, Albany NY

Address: 21 Leto Rd Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 10-13777-1-rel: "The bankruptcy record of Richard Gareau from Albany, NY, shows a Chapter 7 case filed in 2010-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Richard Gareau — New York

Rachelle L Gary, Albany NY

Address: 27 Bleecker Pl Apt 1 Albany, NY 12202-1701
Bankruptcy Case 2014-10831-1-rel Overview: "The bankruptcy filing by Rachelle L Gary, undertaken in 2014-04-15 in Albany, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Rachelle L Gary — New York

Altamese Gause, Albany NY

Address: 30 Bertha St Albany, NY 12209
Bankruptcy Case 12-11549-1-rel Overview: "Albany, NY resident Altamese Gause's 06.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-03."
Altamese Gause — New York

Ii James W Gause, Albany NY

Address: 142 Franklin St Apt 1 Albany, NY 12202
Bankruptcy Case 11-13698-1-rel Overview: "Ii James W Gause's Chapter 7 bankruptcy, filed in Albany, NY in 11/30/2011, led to asset liquidation, with the case closing in 2012-03-24."
Ii James W Gause — New York

Iii William H Gayron, Albany NY

Address: 355 Manning Blvd Apt 2 Albany, NY 12206
Concise Description of Bankruptcy Case 11-11464-1-rel7: "Albany, NY resident Iii William H Gayron's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2011."
Iii William H Gayron — New York

John C Gerasia, Albany NY

Address: 5 Mcdonald Rd Albany, NY 12209-1401
Bankruptcy Case 08-10878-1-rel Overview: "In their Chapter 13 bankruptcy case filed in March 2008, Albany, NY's John C Gerasia agreed to a debt repayment plan, which was successfully completed by December 17, 2013."
John C Gerasia — New York

Mark Gerling, Albany NY

Address: 90 Buckingham Dr Albany, NY 12208
Brief Overview of Bankruptcy Case 10-13327-1-rel: "In a Chapter 7 bankruptcy case, Mark Gerling from Albany, NY, saw their proceedings start in 2010-09-03 and complete by 2010-12-14, involving asset liquidation."
Mark Gerling — New York

Darlene M Gervais, Albany NY

Address: 616 Warren St Apt 3 Albany, NY 12208
Brief Overview of Bankruptcy Case 12-11842-1-rel: "The case of Darlene M Gervais in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 11, 2012 and discharged early Nov 3, 2012, focusing on asset liquidation to repay creditors."
Darlene M Gervais — New York

Peter Giardino, Albany NY

Address: 1948 Central Ave Apt 203 Albany, NY 12205
Bankruptcy Case 10-11353-1-rel Overview: "The case of Peter Giardino in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 9, 2010 and discharged early 08.02.2010, focusing on asset liquidation to repay creditors."
Peter Giardino — New York

Tessa A Giardino, Albany NY

Address: 145 Southern Blvd Fl 2ND Albany, NY 12209-2026
Snapshot of U.S. Bankruptcy Proceeding Case 15-10926-1-rel: "In a Chapter 7 bankruptcy case, Tessa A Giardino from Albany, NY, saw her proceedings start in Apr 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Tessa A Giardino — New York

Tina A Giardono, Albany NY

Address: 30 Culver Ave Albany, NY 12205-4157
Brief Overview of Bankruptcy Case 2014-10971-1-rel: "Albany, NY resident Tina A Giardono's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Tina A Giardono — New York

Suzanne Gibbard, Albany NY

Address: 12 Richards Dr Albany, NY 12205-4923
Brief Overview of Bankruptcy Case 16-10141-1-rel: "The bankruptcy filing by Suzanne Gibbard, undertaken in 2016-02-02 in Albany, NY under Chapter 7, concluded with discharge in 2016-05-02 after liquidating assets."
Suzanne Gibbard — New York

Laurie Gibbons, Albany NY

Address: 12 California Ave Apt B309 Albany, NY 12205
Concise Description of Bankruptcy Case 11-11811-1-rel7: "Albany, NY resident Laurie Gibbons's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2011."
Laurie Gibbons — New York

Simonette Gibson, Albany NY

Address: 225 S Swan St Albany, NY 12202
Bankruptcy Case 13-10028-1-rel Summary: "Simonette Gibson's Chapter 7 bankruptcy, filed in Albany, NY in January 7, 2013, led to asset liquidation, with the case closing in 04/15/2013."
Simonette Gibson — New York

Tracey Danielle Gibson, Albany NY

Address: 371 Sherman St Fl 2 Albany, NY 12206-2406
Bankruptcy Case 15-30828 Overview: "In a Chapter 7 bankruptcy case, Tracey Danielle Gibson from Albany, NY, saw her proceedings start in 2015-05-22 and complete by 2015-08-20, involving asset liquidation."
Tracey Danielle Gibson — New York

Susan M Giering, Albany NY

Address: 9 Bancker St Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 11-11454-1-rel: "The bankruptcy record of Susan M Giering from Albany, NY, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Susan M Giering — New York

Joseph A Giglio, Albany NY

Address: 24 Pine Knob Dr Albany, NY 12203-5218
Brief Overview of Bankruptcy Case 16-10143-1-rel: "Albany, NY resident Joseph A Giglio's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-02."
Joseph A Giglio — New York

Maria Giglio, Albany NY

Address: 24 Pine Knob Dr Albany, NY 12203
Concise Description of Bankruptcy Case 10-13982-1-rel7: "Albany, NY resident Maria Giglio's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Maria Giglio — New York

Eileen Gil, Albany NY

Address: 68 N Pine Ave Albany, NY 12203-1712
Snapshot of U.S. Bankruptcy Proceeding Case 15-12179-1-rel: "Albany, NY resident Eileen Gil's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2016."
Eileen Gil — New York

Zahid Gilani, Albany NY

Address: 252 Lark St Albany, NY 12210
Concise Description of Bankruptcy Case 12-12032-1-rel7: "The bankruptcy filing by Zahid Gilani, undertaken in 2012-07-31 in Albany, NY under Chapter 7, concluded with discharge in 11/23/2012 after liquidating assets."
Zahid Gilani — New York

Dominic Gilbert, Albany NY

Address: 27 Fullerton St Albany, NY 12209
Bankruptcy Case 10-14045-1-rel Overview: "The bankruptcy filing by Dominic Gilbert, undertaken in October 29, 2010 in Albany, NY under Chapter 7, concluded with discharge in 2011-02-21 after liquidating assets."
Dominic Gilbert — New York

Kanisha M Gilchrist, Albany NY

Address: 164 Colonie St Albany, NY 12210-2547
Bankruptcy Case 15-10350-1-rel Overview: "Kanisha M Gilchrist's Chapter 7 bankruptcy, filed in Albany, NY in 02/27/2015, led to asset liquidation, with the case closing in 05.28.2015."
Kanisha M Gilchrist — New York

Serenity H Giles, Albany NY

Address: PO Box 12932 Albany, NY 12212-2932
Snapshot of U.S. Bankruptcy Proceeding Case 16-10532-1-rel: "Serenity H Giles's bankruptcy, initiated in Mar 28, 2016 and concluded by 06/26/2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serenity H Giles — New York

Syed Gillani, Albany NY

Address: 27 Holland Ave Albany, NY 12205
Concise Description of Bankruptcy Case 10-14188-1-rel7: "The bankruptcy record of Syed Gillani from Albany, NY, shows a Chapter 7 case filed in 11.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Syed Gillani — New York

Brook M Gilleland, Albany NY

Address: 23 Bonheim St Albany, NY 12204
Bankruptcy Case 09-13561-1-rel Summary: "Albany, NY resident Brook M Gilleland's 09.25.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-01."
Brook M Gilleland — New York

James Gilligan, Albany NY

Address: 63 Fleetwood Ave Albany, NY 12208
Bankruptcy Case 10-13633-1-rel Summary: "The bankruptcy filing by James Gilligan, undertaken in 2010-09-30 in Albany, NY under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
James Gilligan — New York

Kareen A Gilmore, Albany NY

Address: 1027 Washington Ave Albany, NY 12206
Concise Description of Bankruptcy Case 13-12264-1-rel7: "Kareen A Gilmore's Chapter 7 bankruptcy, filed in Albany, NY in Sep 12, 2013, led to asset liquidation, with the case closing in Dec 19, 2013."
Kareen A Gilmore — New York

David Girard, Albany NY

Address: 2B Terry Ct Albany, NY 12205-2446
Concise Description of Bankruptcy Case 10-61042-6-dd7: "David Girard's Albany, NY bankruptcy under Chapter 13 in April 16, 2010 led to a structured repayment plan, successfully discharged in August 2013."
David Girard — New York

Alfio P Giuliano, Albany NY

Address: 28 Homestead St Albany, NY 12203-3206
Bankruptcy Case 15-12252-1-rel Overview: "The bankruptcy filing by Alfio P Giuliano, undertaken in 2015-11-09 in Albany, NY under Chapter 7, concluded with discharge in 2016-02-07 after liquidating assets."
Alfio P Giuliano — New York

Anthony Giuliano, Albany NY

Address: 55 Broderick St Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 12-11488-1-rel: "In Albany, NY, Anthony Giuliano filed for Chapter 7 bankruptcy in 2012-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2012."
Anthony Giuliano — New York

Michael Gizzi, Albany NY

Address: 537 Albany Shaker Rd Albany, NY 12211
Bankruptcy Case 11-13282-1-rel Overview: "Albany, NY resident Michael Gizzi's 2011-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2012."
Michael Gizzi — New York

Jacalyn Glasgow, Albany NY

Address: 31 Clare Ave Albany, NY 12202
Bankruptcy Case 10-11382-1-rel Overview: "The bankruptcy record of Jacalyn Glasgow from Albany, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jacalyn Glasgow — New York

Bobbie Glover, Albany NY

Address: 2 Tudor Rd Albany, NY 12203
Bankruptcy Case 12-10725-1-rel Summary: "In a Chapter 7 bankruptcy case, Bobbie Glover from Albany, NY, saw their proceedings start in March 20, 2012 and complete by July 13, 2012, involving asset liquidation."
Bobbie Glover — New York

Nicci Glover, Albany NY

Address: 376 Hackett Blvd Albany, NY 12208
Brief Overview of Bankruptcy Case 12-12755-1-rel: "The bankruptcy filing by Nicci Glover, undertaken in October 23, 2012 in Albany, NY under Chapter 7, concluded with discharge in 01.16.2013 after liquidating assets."
Nicci Glover — New York

Kenneth L Glover, Albany NY

Address: 15A Old Hickory Dr Apt 1B Albany, NY 12204
Concise Description of Bankruptcy Case 13-10819-1-rel7: "Kenneth L Glover's Chapter 7 bankruptcy, filed in Albany, NY in 2013-03-29, led to asset liquidation, with the case closing in July 5, 2013."
Kenneth L Glover — New York

Dedra Glover, Albany NY

Address: 38 Trinity Pl Albany, NY 12202-1807
Bankruptcy Case 16-11207-1-rel Summary: "The case of Dedra Glover in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-30 and discharged early Sep 28, 2016, focusing on asset liquidation to repay creditors."
Dedra Glover — New York

Marie Glowacki, Albany NY

Address: 305 Fuller Rd Albany, NY 12203
Bankruptcy Case 12-13269-1-rel Overview: "The bankruptcy record of Marie Glowacki from Albany, NY, shows a Chapter 7 case filed in 12.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2013."
Marie Glowacki — New York

Philip Glowacki, Albany NY

Address: 305 Fuller Rd Albany, NY 12203
Concise Description of Bankruptcy Case 10-11571-1-rel7: "Albany, NY resident Philip Glowacki's 04.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2010."
Philip Glowacki — New York

Kathleen Goergen, Albany NY

Address: 46 Braintree St Albany, NY 12205
Brief Overview of Bankruptcy Case 10-13574-1-rel: "The bankruptcy record of Kathleen Goergen from Albany, NY, shows a Chapter 7 case filed in 09/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2011."
Kathleen Goergen — New York

Abdul Gofur, Albany NY

Address: 66 West St Apt 2 Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 13-13039-1-rel: "The bankruptcy filing by Abdul Gofur, undertaken in Dec 21, 2013 in Albany, NY under Chapter 7, concluded with discharge in March 29, 2014 after liquidating assets."
Abdul Gofur — New York

Michael Gogan, Albany NY

Address: 250 Delaware Ave Albany, NY 12209-1754
Snapshot of U.S. Bankruptcy Proceeding Case 15-12477-1-rel: "In a Chapter 7 bankruptcy case, Michael Gogan from Albany, NY, saw their proceedings start in 2015-12-04 and complete by 03/03/2016, involving asset liquidation."
Michael Gogan — New York

Thomas Golding, Albany NY

Address: 8 Forest Dr Albany, NY 12205-2502
Bankruptcy Case 14-10436-1-rel Summary: "The case of Thomas Golding in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early 2014-05-29, focusing on asset liquidation to repay creditors."
Thomas Golding — New York

Greg J Golembieski, Albany NY

Address: 175 Jay St Apt 5 Albany, NY 12210-1843
Bankruptcy Case 2014-11510-1-rel Summary: "Albany, NY resident Greg J Golembieski's July 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Greg J Golembieski — New York

Pedro R Gomes, Albany NY

Address: 6211 Fairfield House Apt 6 Albany, NY 12203-4527
Bankruptcy Case 08-11182-1-rel Summary: "The bankruptcy record for Pedro R Gomes from Albany, NY, under Chapter 13, filed in 2008-04-18, involved setting up a repayment plan, finalized by Sep 24, 2013."
Pedro R Gomes — New York

Nicholas Gomez, Albany NY

Address: 48 1st St Albany, NY 12210-2506
Bankruptcy Case 14-12012-1-rel Summary: "Nicholas Gomez's Chapter 7 bankruptcy, filed in Albany, NY in 2014-09-15, led to asset liquidation, with the case closing in 2014-12-14."
Nicholas Gomez — New York

Alexandra Gonch, Albany NY

Address: 42 Lawn Ave Albany, NY 12204
Bankruptcy Case 11-10855-1-rel Overview: "In Albany, NY, Alexandra Gonch filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Alexandra Gonch — New York

Carol A Gonyea, Albany NY

Address: 27A Commodore St Albany, NY 12205-3023
Snapshot of U.S. Bankruptcy Proceeding Case 15-10724-1-rel: "Carol A Gonyea's bankruptcy, initiated in 2015-04-08 and concluded by July 7, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Gonyea — New York

Arlene Gonzalez, Albany NY

Address: 60 Bertha St Apt B Albany, NY 12209-2103
Snapshot of U.S. Bankruptcy Proceeding Case 14-10523-1-rel: "The bankruptcy record of Arlene Gonzalez from Albany, NY, shows a Chapter 7 case filed in Mar 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2014."
Arlene Gonzalez — New York

Martinez Pedro Gonzalez, Albany NY

Address: 6 Brevator St Apt 1D Albany, NY 12203
Concise Description of Bankruptcy Case 10-13074-1-rel7: "Martinez Pedro Gonzalez's bankruptcy, initiated in 2010-08-17 and concluded by 2010-11-22 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Pedro Gonzalez — New York

Jorge Gonzalez, Albany NY

Address: 49 Swartson Ct Albany, NY 12209-1201
Bankruptcy Case 2014-11707-1-rel Summary: "Jorge Gonzalez's Chapter 7 bankruptcy, filed in Albany, NY in July 2014, led to asset liquidation, with the case closing in 10/29/2014."
Jorge Gonzalez — New York

Migmarie Gonzalez, Albany NY

Address: 84 Thornton St Albany, NY 12206-3244
Snapshot of U.S. Bankruptcy Proceeding Case 14-11790-1-rel: "Migmarie Gonzalez's bankruptcy, initiated in August 2014 and concluded by 2014-11-12 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Migmarie Gonzalez — New York

Frances C Good, Albany NY

Address: 10 Woodlake Rd Apt 4 Albany, NY 12203-3966
Bankruptcy Case 06-11382-1-rel Overview: "Chapter 13 bankruptcy for Frances C Good in Albany, NY began in June 2006, focusing on debt restructuring, concluding with plan fulfillment in 07/20/2012."
Frances C Good — New York

Benjamin M Good, Albany NY

Address: 10 Woodlake Rd Apt 4 Albany, NY 12203-3966
Bankruptcy Case 06-11382-1-rel Summary: "Chapter 13 bankruptcy for Benjamin M Good in Albany, NY began in 06/08/2006, focusing on debt restructuring, concluding with plan fulfillment in July 2012."
Benjamin M Good — New York

Donna Goodridge, Albany NY

Address: 560 Delaware Ave Apt 2B Albany, NY 12209
Bankruptcy Case 13-12833-1-rel Overview: "The case of Donna Goodridge in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 22, 2013 and discharged early February 28, 2014, focusing on asset liquidation to repay creditors."
Donna Goodridge — New York

Margaret Gorman, Albany NY

Address: 5 Benjamin Ln Albany, NY 12205-4706
Snapshot of U.S. Bankruptcy Proceeding Case 14-11902-1-rel: "Margaret Gorman's Chapter 7 bankruptcy, filed in Albany, NY in August 30, 2014, led to asset liquidation, with the case closing in November 2014."
Margaret Gorman — New York

Adam R Gorman, Albany NY

Address: 23 Benson St Lowr Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 12-12060-1-rel: "The case of Adam R Gorman in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in August 2012 and discharged early 2012-11-29, focusing on asset liquidation to repay creditors."
Adam R Gorman — New York

Sharon J Gorr, Albany NY

Address: 110 Bingham St Albany, NY 12202-1101
Bankruptcy Case 14-12335-1-rel Overview: "Sharon J Gorr's bankruptcy, initiated in October 2014 and concluded by January 20, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon J Gorr — New York

Yolanda Graham, Albany NY

Address: 300 Washington Ave Albany, NY 12203
Concise Description of Bankruptcy Case 13-11503-1-rel7: "The bankruptcy record of Yolanda Graham from Albany, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Yolanda Graham — New York

Horatio Antonio Graham, Albany NY

Address: 176 N Pearl St Albany, NY 12207-2308
Snapshot of U.S. Bankruptcy Proceeding Case 14-37394-cgm: "The case of Horatio Antonio Graham in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 2015-03-06, focusing on asset liquidation to repay creditors."
Horatio Antonio Graham — New York

Jordan Grande, Albany NY

Address: 66 N Allen St Albany, NY 12203
Bankruptcy Case 10-11800-1-rel Overview: "The case of Jordan Grande in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 2010-09-02, focusing on asset liquidation to repay creditors."
Jordan Grande — New York

Tania J Gray, Albany NY

Address: 10B Maywood Ave Albany, NY 12205
Bankruptcy Case 13-11807-1-rel Overview: "Tania J Gray's bankruptcy, initiated in July 2013 and concluded by 2013-10-24 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania J Gray — New York

Jr General Gray, Albany NY

Address: 99 S Pearl St Apt 3D Albany, NY 12207
Bankruptcy Case 10-12181-1-rel Summary: "The bankruptcy filing by Jr General Gray, undertaken in 06/09/2010 in Albany, NY under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
Jr General Gray — New York

Tiffany Anne Gray, Albany NY

Address: 13 Fuller Ter Albany, NY 12205-4024
Bankruptcy Case 14-10325-1-rel Overview: "In a Chapter 7 bankruptcy case, Tiffany Anne Gray from Albany, NY, saw her proceedings start in 2014-02-20 and complete by May 21, 2014, involving asset liquidation."
Tiffany Anne Gray — New York

Teresa R Graziano, Albany NY

Address: 3 Timberland Dr Albany, NY 12211
Bankruptcy Case 12-10909-1-rel Overview: "In Albany, NY, Teresa R Graziano filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2012."
Teresa R Graziano — New York

Earl Greco, Albany NY

Address: PO Box 12262 Albany, NY 12212
Concise Description of Bankruptcy Case 10-12750-1-rel7: "Earl Greco's bankruptcy, initiated in July 2010 and concluded by 10.20.2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Greco — New York

Christine M Green, Albany NY

Address: 539 Washington Ave Albany, NY 12206
Brief Overview of Bankruptcy Case 13-10882-1-rel: "The bankruptcy filing by Christine M Green, undertaken in April 5, 2013 in Albany, NY under Chapter 7, concluded with discharge in 07.15.2013 after liquidating assets."
Christine M Green — New York

Marc S Greenfield, Albany NY

Address: 5 Edward Ter Albany, NY 12208
Bankruptcy Case 13-12729-1-rel Overview: "In a Chapter 7 bankruptcy case, Marc S Greenfield from Albany, NY, saw his proceedings start in 2013-11-06 and complete by February 2014, involving asset liquidation."
Marc S Greenfield — New York

Stephanie L Gregory, Albany NY

Address: 71 Pinewood Ave Albany, NY 12208
Bankruptcy Case 12-10372-1-rel Summary: "Stephanie L Gregory's bankruptcy, initiated in 02.15.2012 and concluded by 2012-05-16 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Gregory — New York

Carla M Gries, Albany NY

Address: 320 Albany Shaker Rd Albany, NY 12211
Bankruptcy Case 11-13966-1-rel Summary: "Carla M Gries's bankruptcy, initiated in December 2011 and concluded by April 23, 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla M Gries — New York

Rosalie C Griffith, Albany NY

Address: 801 Livingston Ave Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 11-13502-1-rel: "The bankruptcy filing by Rosalie C Griffith, undertaken in November 2011 in Albany, NY under Chapter 7, concluded with discharge in Mar 1, 2012 after liquidating assets."
Rosalie C Griffith — New York

Michael E Grimes, Albany NY

Address: 23 Valleyview Dr Albany, NY 12208
Bankruptcy Case 12-10780-1-rel Summary: "The bankruptcy filing by Michael E Grimes, undertaken in Mar 26, 2012 in Albany, NY under Chapter 7, concluded with discharge in Jul 19, 2012 after liquidating assets."
Michael E Grimes — New York

Alexandra Guerrero, Albany NY

Address: PO Box 66216 Albany, NY 12206
Brief Overview of Bankruptcy Case 10-13519-1-rel: "The case of Alexandra Guerrero in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 23, 2010 and discharged early 01/16/2011, focusing on asset liquidation to repay creditors."
Alexandra Guerrero — New York

Viviane Guicheney, Albany NY

Address: 7 Roosevelt St Albany, NY 12206
Brief Overview of Bankruptcy Case 10-10880-1-rel: "In Albany, NY, Viviane Guicheney filed for Chapter 7 bankruptcy in Mar 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Viviane Guicheney — New York

Paula A Guidetti, Albany NY

Address: 352 Clinton Ave Albany, NY 12206-3101
Snapshot of U.S. Bankruptcy Proceeding Case 16-11211-1-rel: "Paula A Guidetti's Chapter 7 bankruptcy, filed in Albany, NY in June 2016, led to asset liquidation, with the case closing in 09/28/2016."
Paula A Guidetti — New York

Rosa Guthrie, Albany NY

Address: 45 Central Ave Apt 3C Albany, NY 12206
Concise Description of Bankruptcy Case 10-14438-1-rel7: "Albany, NY resident Rosa Guthrie's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-25."
Rosa Guthrie — New York

Pamela R Guthrie, Albany NY

Address: 11 Bertha St Apt 2 Albany, NY 12209-2102
Bankruptcy Case 16-11246-1-rel Overview: "Albany, NY resident Pamela R Guthrie's Jul 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2016."
Pamela R Guthrie — New York

Barbara Gynn, Albany NY

Address: 1 David Ct Albany, NY 12205
Concise Description of Bankruptcy Case 10-11560-1-rel7: "In Albany, NY, Barbara Gynn filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2010."
Barbara Gynn — New York

Joseph M Haas, Albany NY

Address: 67 W Hearthstone Dr Albany, NY 12205-1236
Concise Description of Bankruptcy Case 15-10568-1-rel7: "Joseph M Haas's Chapter 7 bankruptcy, filed in Albany, NY in 03/20/2015, led to asset liquidation, with the case closing in June 2015."
Joseph M Haas — New York

Jason Haas, Albany NY

Address: 150 Sand Creek Rd Albany, NY 12205
Brief Overview of Bankruptcy Case 09-14198-1-rel: "In a Chapter 7 bankruptcy case, Jason Haas from Albany, NY, saw their proceedings start in 2009-11-06 and complete by 02/12/2010, involving asset liquidation."
Jason Haas — New York

Sonia R Hackett, Albany NY

Address: 104 Grand St Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 13-11583-1-rel: "In a Chapter 7 bankruptcy case, Sonia R Hackett from Albany, NY, saw her proceedings start in Jun 21, 2013 and complete by 09.27.2013, involving asset liquidation."
Sonia R Hackett — New York

Mirsadeta Hadzic, Albany NY

Address: 56 Edgewood Ave Albany, NY 12203
Concise Description of Bankruptcy Case 11-11068-1-rel7: "Mirsadeta Hadzic's bankruptcy, initiated in 04.05.2011 and concluded by July 29, 2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirsadeta Hadzic — New York

Lateefah S Hafeez, Albany NY

Address: 36 Weis Rd # B Albany, NY 12208
Bankruptcy Case 12-10526-1-rel Summary: "The case of Lateefah S Hafeez in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in February 29, 2012 and discharged early Jun 23, 2012, focusing on asset liquidation to repay creditors."
Lateefah S Hafeez — New York

Lizzie Hairston, Albany NY

Address: 876 Lark Dr Albany, NY 12210
Bankruptcy Case 11-10252-1-rel Overview: "The bankruptcy filing by Lizzie Hairston, undertaken in Jan 31, 2011 in Albany, NY under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Lizzie Hairston — New York

Anna Hall, Albany NY

Address: 131 Grove Ave Albany, NY 12208
Bankruptcy Case 11-10577-1-rel Summary: "The bankruptcy record of Anna Hall from Albany, NY, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Anna Hall — New York

Jamie E Hall, Albany NY

Address: 5 Governor Cir Albany, NY 12208
Concise Description of Bankruptcy Case 13-12879-1-rel7: "In Albany, NY, Jamie E Hall filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-05."
Jamie E Hall — New York

Kenneth A Hallenbeck, Albany NY

Address: 185 Sand Creek Rd Apt 2 Albany, NY 12205-1833
Bankruptcy Case 15-10450-1-rel Summary: "Kenneth A Hallenbeck's Chapter 7 bankruptcy, filed in Albany, NY in 03.07.2015, led to asset liquidation, with the case closing in June 5, 2015."
Kenneth A Hallenbeck — New York

Jeremy Halloran, Albany NY

Address: 10 Mereline Ave Albany, NY 12209
Brief Overview of Bankruptcy Case 13-12861-1-rel: "In a Chapter 7 bankruptcy case, Jeremy Halloran from Albany, NY, saw his proceedings start in November 26, 2013 and complete by 2014-03-04, involving asset liquidation."
Jeremy Halloran — New York

Adina L Halpert, Albany NY

Address: 26 Paddock Ln Albany, NY 12208
Bankruptcy Case 11-11064-1-rel Overview: "Adina L Halpert's bankruptcy, initiated in April 2011 and concluded by July 29, 2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adina L Halpert — New York

Mary E Hamilton, Albany NY

Address: 13 Stephen St Albany, NY 12202
Bankruptcy Case 12-11428-1-rel Summary: "In Albany, NY, Mary E Hamilton filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2012."
Mary E Hamilton — New York

Sr Harold R Hammond, Albany NY

Address: 1941 Western Ave Apt 1503 Albany, NY 12203
Brief Overview of Bankruptcy Case 11-11859-1-rel: "Sr Harold R Hammond's bankruptcy, initiated in 06/09/2011 and concluded by 2011-10-02 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Harold R Hammond — New York

James W Hammond, Albany NY

Address: 8 Leonard Pl # 1 Albany, NY 12202
Concise Description of Bankruptcy Case 11-10972-1-rel7: "Albany, NY resident James W Hammond's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011."
James W Hammond — New York

Mary Anne Hanley, Albany NY

Address: 540 Warren St Albany, NY 12208
Bankruptcy Case 13-10109-1-rel Overview: "In Albany, NY, Mary Anne Hanley filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2013."
Mary Anne Hanley — New York

Shirley J Hanley, Albany NY

Address: 1836 Western Ave Albany, NY 12203-4624
Brief Overview of Bankruptcy Case 14-10207-1-rel: "Shirley J Hanley's bankruptcy, initiated in 01.31.2014 and concluded by 2014-05-01 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley J Hanley — New York

Tiana T Hooks, Albany NY

Address: 325 Hamilton St Apt 206 Albany, NY 12210
Bankruptcy Case 11-12324-1-rel Overview: "The bankruptcy filing by Tiana T Hooks, undertaken in 07.22.2011 in Albany, NY under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Tiana T Hooks — New York

Mohammad K Hossain, Albany NY

Address: 14 Central Ave Albany, NY 12210
Bankruptcy Case 13-12789-1-rel Summary: "The case of Mohammad K Hossain in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early 02/20/2014, focusing on asset liquidation to repay creditors."
Mohammad K Hossain — New York

Laura J Houck, Albany NY

Address: 9 Campagna Dr # B Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 13-10965-1-rel: "The bankruptcy filing by Laura J Houck, undertaken in 2013-04-15 in Albany, NY under Chapter 7, concluded with discharge in Jul 22, 2013 after liquidating assets."
Laura J Houck — New York

Kirk Howard, Albany NY

Address: 1817 Central Ave Trlr 5 Albany, NY 12205
Bankruptcy Case 10-14242-1-rel Summary: "The bankruptcy record of Kirk Howard from Albany, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Kirk Howard — New York

Helen Howlan, Albany NY

Address: 545 3rd St # 1 Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 10-11525-1-rel: "In a Chapter 7 bankruptcy case, Helen Howlan from Albany, NY, saw her proceedings start in Apr 23, 2010 and complete by 2010-08-16, involving asset liquidation."
Helen Howlan — New York

Anna E Hoyt, Albany NY

Address: 3 Highland St Albany, NY 12204-1814
Snapshot of U.S. Bankruptcy Proceeding Case 14-10525-1-rel: "In Albany, NY, Anna E Hoyt filed for Chapter 7 bankruptcy in 2014-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Anna E Hoyt — New York

Explore Free Bankruptcy Records by State