Website Logo

Albany, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Albany.

Last updated on: April 09, 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

Marie Hansen, Albany NY

Address: 428 Whitehall Rd Apt 308 Albany, NY 12208
Bankruptcy Case 10-14566-1-rel Summary: "In a Chapter 7 bankruptcy case, Marie Hansen from Albany, NY, saw her proceedings start in 2010-12-13 and complete by April 2011, involving asset liquidation."
Marie Hansen — New York

Gretta D Hansing, Albany NY

Address: 11 S Lake Ave Apt 706 Albany, NY 12203-1135
Concise Description of Bankruptcy Case 14-12780-1-rel7: "In a Chapter 7 bankruptcy case, Gretta D Hansing from Albany, NY, saw her proceedings start in 12.19.2014 and complete by March 2015, involving asset liquidation."
Gretta D Hansing — New York

E Wayne Harbinger, Albany NY

Address: 478 W Lawrence St Albany, NY 12208-2022
Brief Overview of Bankruptcy Case 2014-11445-1-rel: "In a Chapter 7 bankruptcy case, E Wayne Harbinger from Albany, NY, saw his proceedings start in June 30, 2014 and complete by Sep 28, 2014, involving asset liquidation."
E Wayne Harbinger — New York

Valarie L Hardy, Albany NY

Address: 18 Old Pine Ave # B Albany, NY 12205
Concise Description of Bankruptcy Case 12-11830-1-rel7: "Valarie L Hardy's bankruptcy, initiated in July 9, 2012 and concluded by November 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valarie L Hardy — New York

Floyd K Harkless, Albany NY

Address: 26 Barrows St Albany, NY 12209
Bankruptcy Case 12-10559-1-rel Summary: "Floyd K Harkless's Chapter 7 bankruptcy, filed in Albany, NY in Mar 1, 2012, led to asset liquidation, with the case closing in 2012-06-24."
Floyd K Harkless — New York

Suzanne Harmon, Albany NY

Address: 186 Sand Creek Rd Albany, NY 12205
Bankruptcy Case 10-10658-1-rel Summary: "Albany, NY resident Suzanne Harmon's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2010."
Suzanne Harmon — New York

Timothy Harrington, Albany NY

Address: 13 Veeder Dr Albany, NY 12205
Concise Description of Bankruptcy Case 10-11240-1-rel7: "In a Chapter 7 bankruptcy case, Timothy Harrington from Albany, NY, saw their proceedings start in 03.31.2010 and complete by Jul 12, 2010, involving asset liquidation."
Timothy Harrington — New York

Kimberly A Harrington, Albany NY

Address: 10 Amboy Dr Albany, NY 12205-1916
Bankruptcy Case 15-10027-1-rel Overview: "The case of Kimberly A Harrington in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 01.09.2015 and discharged early 2015-04-09, focusing on asset liquidation to repay creditors."
Kimberly A Harrington — New York

Lauren Harris, Albany NY

Address: 623 Warren St Albany, NY 12208
Bankruptcy Case 10-12041-1-rel Overview: "In Albany, NY, Lauren Harris filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2010."
Lauren Harris — New York

Sara Harris, Albany NY

Address: 587 Broadway Apt M16 Albany, NY 12204
Bankruptcy Case 10-10314-1-rel Summary: "In Albany, NY, Sara Harris filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2010."
Sara Harris — New York

Mattie Harris, Albany NY

Address: 22 S Dove St Albany, NY 12202-1206
Concise Description of Bankruptcy Case 14-12852-1-rel7: "Mattie Harris's bankruptcy, initiated in December 31, 2014 and concluded by March 31, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mattie Harris — New York

Rose Harris, Albany NY

Address: 60 Hoffman Ave Albany, NY 12209-2138
Concise Description of Bankruptcy Case 2014-11016-1-rel7: "In a Chapter 7 bankruptcy case, Rose Harris from Albany, NY, saw her proceedings start in 05.05.2014 and complete by August 3, 2014, involving asset liquidation."
Rose Harris — New York

Luther D Harris, Albany NY

Address: 57 Quail St Albany, NY 12206
Bankruptcy Case 12-10112-1-rel Summary: "In a Chapter 7 bankruptcy case, Luther D Harris from Albany, NY, saw his proceedings start in 2012-01-19 and complete by 2012-05-13, involving asset liquidation."
Luther D Harris — New York

Mabel V Harris, Albany NY

Address: 49 Judson St Albany, NY 12206
Bankruptcy Case 11-10198-1-rel Overview: "In a Chapter 7 bankruptcy case, Mabel V Harris from Albany, NY, saw her proceedings start in 2011-01-28 and complete by 2011-05-04, involving asset liquidation."
Mabel V Harris — New York

Roberta Harrison, Albany NY

Address: 411 Clinton Ave Albany, NY 12206
Bankruptcy Case 13-11893-1-rel Overview: "Albany, NY resident Roberta Harrison's July 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-05."
Roberta Harrison — New York

Patricia A Hart, Albany NY

Address: 358 Leedale St Albany, NY 12209
Bankruptcy Case 12-13143-1-rel Summary: "Patricia A Hart's bankruptcy, initiated in Dec 4, 2012 and concluded by 03/12/2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Hart — New York

Monique F Hartfield, Albany NY

Address: 272 Morton Ave Albany, NY 12209-2220
Concise Description of Bankruptcy Case 14-11245-1-rel7: "In Albany, NY, Monique F Hartfield filed for Chapter 7 bankruptcy in 2014-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-29."
Monique F Hartfield — New York

Christopher J Hartigan, Albany NY

Address: 72 Crescent Dr Albany, NY 12208-1230
Snapshot of U.S. Bankruptcy Proceeding Case 15-10638-1-rel: "The bankruptcy filing by Christopher J Hartigan, undertaken in 03/30/2015 in Albany, NY under Chapter 7, concluded with discharge in Jun 28, 2015 after liquidating assets."
Christopher J Hartigan — New York

Byron W Hartley, Albany NY

Address: 427 Hudson Ave Albany, NY 12203
Brief Overview of Bankruptcy Case 11-12439-1-rel: "The bankruptcy filing by Byron W Hartley, undertaken in 2011-07-29 in Albany, NY under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Byron W Hartley — New York

Jill Haskins, Albany NY

Address: 1364 Central Ave Apt 1E Albany, NY 12205
Bankruptcy Case 11-13527-1-rel Overview: "In a Chapter 7 bankruptcy case, Jill Haskins from Albany, NY, saw her proceedings start in 2011-11-10 and complete by Mar 4, 2012, involving asset liquidation."
Jill Haskins — New York

Daniel E Hatch, Albany NY

Address: 45 Central Ave Albany, NY 12206
Brief Overview of Bankruptcy Case 13-12281-1-rel: "In a Chapter 7 bankruptcy case, Daniel E Hatch from Albany, NY, saw his proceedings start in September 13, 2013 and complete by December 20, 2013, involving asset liquidation."
Daniel E Hatch — New York

Jessica Hatch, Albany NY

Address: 46 Norwood Ave Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 11-13664-1-rel: "The bankruptcy record of Jessica Hatch from Albany, NY, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2012."
Jessica Hatch — New York

Jr Melvin A Hathaway, Albany NY

Address: 340 Sherman St Albany, NY 12206-2407
Bankruptcy Case 08-10847-1-rel Summary: "Jr Melvin A Hathaway, a resident of Albany, NY, entered a Chapter 13 bankruptcy plan in 2008-03-25, culminating in its successful completion by 06.14.2013."
Jr Melvin A Hathaway — New York

Tyisha Hathorn, Albany NY

Address: 14 Hurlbut St Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 10-13829-1-rel: "Tyisha Hathorn's Chapter 7 bankruptcy, filed in Albany, NY in October 13, 2010, led to asset liquidation, with the case closing in 01/12/2011."
Tyisha Hathorn — New York

Naomi Haughey, Albany NY

Address: 140 Winthrop Ave Albany, NY 12203
Bankruptcy Case 11-11603-1-rel Overview: "The bankruptcy record of Naomi Haughey from Albany, NY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Naomi Haughey — New York

Christopher R Haun, Albany NY

Address: 17 Gaslight Dr Albany, NY 12205
Bankruptcy Case 13-12905-1-rel Summary: "The bankruptcy filing by Christopher R Haun, undertaken in November 2013 in Albany, NY under Chapter 7, concluded with discharge in March 8, 2014 after liquidating assets."
Christopher R Haun — New York

Joyce M Haupt, Albany NY

Address: 360 Whitehall Rd Apt 124 Albany, NY 12208
Brief Overview of Bankruptcy Case 12-12722-1-rel: "The case of Joyce M Haupt in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in October 16, 2012 and discharged early January 16, 2013, focusing on asset liquidation to repay creditors."
Joyce M Haupt — New York

Elizabeth Hauser, Albany NY

Address: 202 Shaker Run Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 13-12605-1-rel: "Elizabeth Hauser's Chapter 7 bankruptcy, filed in Albany, NY in October 25, 2013, led to asset liquidation, with the case closing in 2014-01-31."
Elizabeth Hauser — New York

Diane Hausman, Albany NY

Address: 28 Bauer Dr Albany, NY 12205
Brief Overview of Bankruptcy Case 10-11513-1-rel: "The bankruptcy filing by Diane Hausman, undertaken in April 22, 2010 in Albany, NY under Chapter 7, concluded with discharge in 08.15.2010 after liquidating assets."
Diane Hausman — New York

Emily A Hausman, Albany NY

Address: 7 Ableman Ave Albany, NY 12203-4807
Bankruptcy Case 14-10223-1-rel Overview: "Albany, NY resident Emily A Hausman's 2014-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Emily A Hausman — New York

Sr John F Haviland, Albany NY

Address: 11A Old Hickory Dr Apt 1A Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 12-11063-1-rel: "The bankruptcy record of Sr John F Haviland from Albany, NY, shows a Chapter 7 case filed in Apr 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2012."
Sr John F Haviland — New York

Jamie L Hawley, Albany NY

Address: 245 Delaware Ave Albany, NY 12209
Bankruptcy Case 13-12948-1-rel Overview: "The case of Jamie L Hawley in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 7, 2013 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Jamie L Hawley — New York

Devon A Hay, Albany NY

Address: 43 Mckinley St Albany, NY 12206-1728
Snapshot of U.S. Bankruptcy Proceeding Case 16-10891-1-rel: "Devon A Hay's bankruptcy, initiated in May 2016 and concluded by 08/12/2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devon A Hay — New York

Jason N Heidelmark, Albany NY

Address: 26 Cramond St Albany, NY 12205-3142
Snapshot of U.S. Bankruptcy Proceeding Case 14-12495-1-rel: "The bankruptcy filing by Jason N Heidelmark, undertaken in 11.11.2014 in Albany, NY under Chapter 7, concluded with discharge in February 9, 2015 after liquidating assets."
Jason N Heidelmark — New York

Charles Heinze, Albany NY

Address: 21 Bauer Dr Albany, NY 12205-5050
Brief Overview of Bankruptcy Case 09-13287-1-rel: "The bankruptcy record for Charles Heinze from Albany, NY, under Chapter 13, filed in August 31, 2009, involved setting up a repayment plan, finalized by March 29, 2013."
Charles Heinze — New York

Sabrena M Helms, Albany NY

Address: 15 New Hope Ter Albany, NY 12204
Concise Description of Bankruptcy Case 13-10090-1-rel7: "In Albany, NY, Sabrena M Helms filed for Chapter 7 bankruptcy in Jan 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2013."
Sabrena M Helms — New York

Freda E Helo, Albany NY

Address: 213 N Allen St Albany, NY 12206
Bankruptcy Case 11-10882-1-rel Overview: "Albany, NY resident Freda E Helo's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011."
Freda E Helo — New York

Mary Althea Helou, Albany NY

Address: 29 Terrace Ave Albany, NY 12203-1916
Bankruptcy Case 14-11896-1-rel Overview: "The bankruptcy record of Mary Althea Helou from Albany, NY, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2014."
Mary Althea Helou — New York

Christopher Hempstead, Albany NY

Address: 1817 Central Ave Trlr 7 Albany, NY 12205-4747
Snapshot of U.S. Bankruptcy Proceeding Case 14-10602-1-rel: "Christopher Hempstead's bankruptcy, initiated in 03.21.2014 and concluded by Jun 19, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Hempstead — New York

Melva A Henchey, Albany NY

Address: 26 Niblock Ct Albany, NY 12206
Bankruptcy Case 12-10602-1-rel Summary: "The bankruptcy filing by Melva A Henchey, undertaken in Mar 6, 2012 in Albany, NY under Chapter 7, concluded with discharge in 2012-06-29 after liquidating assets."
Melva A Henchey — New York

Tina Bobette Henderson, Albany NY

Address: 22 Delaware Ter Albany, NY 12209-1711
Brief Overview of Bankruptcy Case 2014-10666-1-rel: "In a Chapter 7 bankruptcy case, Tina Bobette Henderson from Albany, NY, saw her proceedings start in March 2014 and complete by 06/25/2014, involving asset liquidation."
Tina Bobette Henderson — New York

Georgianna Henderson, Albany NY

Address: 6 New Hope Ter Albany, NY 12204
Bankruptcy Case 11-10232-1-rel Overview: "The bankruptcy filing by Georgianna Henderson, undertaken in January 2011 in Albany, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Georgianna Henderson — New York

D Scott Henzel, Albany NY

Address: 18 Gingerbread Ln Albany, NY 12208
Concise Description of Bankruptcy Case 10-11626-1-rel7: "D Scott Henzel's Chapter 7 bankruptcy, filed in Albany, NY in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-23."
D Scott Henzel — New York

Catherine C Hepp, Albany NY

Address: 911 Central Ave # 259 Albany, NY 12206
Bankruptcy Case 13-11847-1-rel Summary: "The bankruptcy filing by Catherine C Hepp, undertaken in 07.23.2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Catherine C Hepp — New York

Michael Heppelle, Albany NY

Address: 7 Barclay St Albany, NY 12209
Bankruptcy Case 10-11777-1-rel Summary: "In Albany, NY, Michael Heppelle filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Michael Heppelle — New York

Donna Ann Herbst, Albany NY

Address: 12 Reinemann Ave Albany, NY 12203-5928
Bankruptcy Case 14-12421-1-rel Summary: "The bankruptcy record of Donna Ann Herbst from Albany, NY, shows a Chapter 7 case filed in 10/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Donna Ann Herbst — New York

Michael Raymond Hernandez, Albany NY

Address: 218 Elm St Apt 3 Albany, NY 12202-1308
Brief Overview of Bankruptcy Case 16-11227-1-rel: "Michael Raymond Hernandez's Chapter 7 bankruptcy, filed in Albany, NY in 2016-07-01, led to asset liquidation, with the case closing in 2016-09-29."
Michael Raymond Hernandez — New York

Nicholas Hernick, Albany NY

Address: 7 Brayton St Albany, NY 12205
Concise Description of Bankruptcy Case 10-10475-1-rel7: "The bankruptcy filing by Nicholas Hernick, undertaken in Feb 12, 2010 in Albany, NY under Chapter 7, concluded with discharge in 05.10.2010 after liquidating assets."
Nicholas Hernick — New York

Joanna Hetman, Albany NY

Address: PO Box 6542 Albany, NY 12206
Brief Overview of Bankruptcy Case 11-12627-1-rel: "In a Chapter 7 bankruptcy case, Joanna Hetman from Albany, NY, saw her proceedings start in 2011-08-17 and complete by 11.15.2011, involving asset liquidation."
Joanna Hetman — New York

Lindsey L Hewson, Albany NY

Address: 55 Wood Ter Albany, NY 12208
Brief Overview of Bankruptcy Case 13-12758-1-rel: "The case of Lindsey L Hewson in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-08 and discharged early 02/14/2014, focusing on asset liquidation to repay creditors."
Lindsey L Hewson — New York

Sandra Hildenbrandt, Albany NY

Address: 23 Consaul Rd Albany, NY 12205-2228
Snapshot of U.S. Bankruptcy Proceeding Case 07-10309-1-rel: "Sandra Hildenbrandt, a resident of Albany, NY, entered a Chapter 13 bankruptcy plan in January 31, 2007, culminating in its successful completion by March 4, 2013."
Sandra Hildenbrandt — New York

Andre D Hill, Albany NY

Address: 170 Livingston Ave Albany, NY 12210
Brief Overview of Bankruptcy Case 11-13680-1-rel: "Andre D Hill's bankruptcy, initiated in 2011-11-30 and concluded by 03/24/2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre D Hill — New York

Nancy Hill, Albany NY

Address: 42 Miracle Ln Albany, NY 12211
Bankruptcy Case 10-11939-1-rel Summary: "The bankruptcy filing by Nancy Hill, undertaken in May 2010 in Albany, NY under Chapter 7, concluded with discharge in 08.23.2010 after liquidating assets."
Nancy Hill — New York

Bruce E Hillard, Albany NY

Address: 6 Fullerton St Albany, NY 12209-1312
Bankruptcy Case 16-11130-1-rel Summary: "Bruce E Hillard's Chapter 7 bankruptcy, filed in Albany, NY in 2016-06-17, led to asset liquidation, with the case closing in 09.15.2016."
Bruce E Hillard — New York

Bruce Hilliker, Albany NY

Address: 27 Dorlyn Rd Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 11-12230-1-rel: "Albany, NY resident Bruce Hilliker's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2011."
Bruce Hilliker — New York

Sr Paul M Himes, Albany NY

Address: 65 Brent St Albany, NY 12205
Bankruptcy Case 12-10652-1-rel Summary: "In Albany, NY, Sr Paul M Himes filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-05."
Sr Paul M Himes — New York

Janet I Himmelberger, Albany NY

Address: 17 Hampton St Apt 2 Albany, NY 12209-1911
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10906-1-rel: "The case of Janet I Himmelberger in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 04.25.2014 and discharged early 07.24.2014, focusing on asset liquidation to repay creditors."
Janet I Himmelberger — New York

Mary Ann Hines, Albany NY

Address: 164 3rd Ave Apt K Albany, NY 12202-1462
Concise Description of Bankruptcy Case 15-10630-1-rel7: "The case of Mary Ann Hines in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in March 27, 2015 and discharged early June 25, 2015, focusing on asset liquidation to repay creditors."
Mary Ann Hines — New York

Annette Leonora Hodge, Albany NY

Address: 230 Green St Apt 12E Albany, NY 12202-1968
Snapshot of U.S. Bankruptcy Proceeding Case 16-10160-1-rel: "In a Chapter 7 bankruptcy case, Annette Leonora Hodge from Albany, NY, saw her proceedings start in February 2016 and complete by 2016-05-08, involving asset liquidation."
Annette Leonora Hodge — New York

Ryan Hodges, Albany NY

Address: 36 Princess Ln Albany, NY 12211
Bankruptcy Case 10-11111-1-rel Summary: "Ryan Hodges's bankruptcy, initiated in March 29, 2010 and concluded by 07.12.2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Hodges — New York

Donna Hogan, Albany NY

Address: 343 Livingston Ave Albany, NY 12206
Brief Overview of Bankruptcy Case 09-14422-1-rel: "Donna Hogan's bankruptcy, initiated in November 2009 and concluded by 03.03.2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Hogan — New York

Daniel Hoh, Albany NY

Address: 26 Maplewood Ave Albany, NY 12203-2910
Bankruptcy Case 07-12808-1-rel Summary: "Daniel Hoh, a resident of Albany, NY, entered a Chapter 13 bankruptcy plan in October 18, 2007, culminating in its successful completion by 04.17.2013."
Daniel Hoh — New York

Virginia M Hoke, Albany NY

Address: 126 Broad St Albany, NY 12202-1539
Bankruptcy Case 15-11816-1-rel Overview: "In a Chapter 7 bankruptcy case, Virginia M Hoke from Albany, NY, saw her proceedings start in August 2015 and complete by 2015-11-29, involving asset liquidation."
Virginia M Hoke — New York

Desiree R Holland, Albany NY

Address: 20 Nancy Theresa Ter Albany, NY 12205-1729
Brief Overview of Bankruptcy Case 15-12050-1-rel: "Desiree R Holland's bankruptcy, initiated in 2015-10-09 and concluded by Jan 7, 2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree R Holland — New York

Leslie Holman, Albany NY

Address: 204 Shaker Run Albany, NY 12205
Brief Overview of Bankruptcy Case 09-14136-1-rel: "The case of Leslie Holman in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Leslie Holman — New York

Kimberly A Holsapple, Albany NY

Address: 325 State St Apt 3R Albany, NY 12210-2044
Snapshot of U.S. Bankruptcy Proceeding Case 15-10432-1-rel: "The bankruptcy record of Kimberly A Holsapple from Albany, NY, shows a Chapter 7 case filed in Mar 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2015."
Kimberly A Holsapple — New York

Carole R Hubbard, Albany NY

Address: 25 Palma Blvd Albany, NY 12203-4614
Brief Overview of Bankruptcy Case 16-10418-1-rel: "The case of Carole R Hubbard in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 03.11.2016 and discharged early 2016-06-09, focusing on asset liquidation to repay creditors."
Carole R Hubbard — New York

Shane Hulbert, Albany NY

Address: 97 Clermont St Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 10-11886-1-rel: "In Albany, NY, Shane Hulbert filed for Chapter 7 bankruptcy in 05/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2010."
Shane Hulbert — New York

Emily Hunsinger, Albany NY

Address: 2006 Central Ave Apt 214 Albany, NY 12205
Brief Overview of Bankruptcy Case 10-14557-1-rel: "In Albany, NY, Emily Hunsinger filed for Chapter 7 bankruptcy in 12.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Emily Hunsinger — New York

Dustin S Hunt, Albany NY

Address: 66 Watervliet Ave # 1 Albany, NY 12206
Bankruptcy Case 13-10584-1-rel Overview: "In Albany, NY, Dustin S Hunt filed for Chapter 7 bankruptcy in 2013-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Dustin S Hunt — New York

Frank Huptich, Albany NY

Address: 16 Huntleigh Dr Albany, NY 12211
Brief Overview of Bankruptcy Case 12-10379-1-rel: "In a Chapter 7 bankruptcy case, Frank Huptich from Albany, NY, saw their proceedings start in Feb 15, 2012 and complete by 2012-05-09, involving asset liquidation."
Frank Huptich — New York

Colleen Hurley, Albany NY

Address: 16 Exchange St Fl 2 Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 10-12724-1-rel: "In Albany, NY, Colleen Hurley filed for Chapter 7 bankruptcy in July 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2010."
Colleen Hurley — New York

Abid N Hussain, Albany NY

Address: 422 Sand Creek Rd Apt 404 Albany, NY 12205
Bankruptcy Case 13-12569-1-rel Overview: "The bankruptcy record of Abid N Hussain from Albany, NY, shows a Chapter 7 case filed in 2013-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Abid N Hussain — New York

Celestine G Hymes, Albany NY

Address: 104 Dove St Apt 2 Albany, NY 12210
Bankruptcy Case 13-11183-1-rel Summary: "The bankruptcy filing by Celestine G Hymes, undertaken in May 6, 2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Celestine G Hymes — New York

Lisa M Iabone, Albany NY

Address: 333 Leedale St Albany, NY 12209
Brief Overview of Bankruptcy Case 13-11750-1-rel: "The bankruptcy filing by Lisa M Iabone, undertaken in 07.12.2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-10-15 after liquidating assets."
Lisa M Iabone — New York

Nancy Iacobucci, Albany NY

Address: 7 Ramundo Dr Albany, NY 12205
Concise Description of Bankruptcy Case 09-14436-1-rel7: "In Albany, NY, Nancy Iacobucci filed for Chapter 7 bankruptcy in 11/25/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-03."
Nancy Iacobucci — New York

Jacqueline Iglesias, Albany NY

Address: 3 Hawthorn Cir Albany, NY 12203-5330
Bankruptcy Case 2014-11030-1-rel Summary: "In a Chapter 7 bankruptcy case, Jacqueline Iglesias from Albany, NY, saw her proceedings start in 05.07.2014 and complete by Aug 5, 2014, involving asset liquidation."
Jacqueline Iglesias — New York

Enrique Ignacio, Albany NY

Address: 514 Nutgrove Ln Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 13-12405-1-rel: "The bankruptcy record of Enrique Ignacio from Albany, NY, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2014."
Enrique Ignacio — New York

Gerald H Ingraham, Albany NY

Address: 367 S Manning Blvd Albany, NY 12208-1729
Concise Description of Bankruptcy Case 14-12739-1-rel7: "The bankruptcy filing by Gerald H Ingraham, undertaken in 2014-12-12 in Albany, NY under Chapter 7, concluded with discharge in 03/12/2015 after liquidating assets."
Gerald H Ingraham — New York

Lynda M Ingraham, Albany NY

Address: 367 S Manning Blvd Albany, NY 12208-1729
Brief Overview of Bankruptcy Case 14-12739-1-rel: "In a Chapter 7 bankruptcy case, Lynda M Ingraham from Albany, NY, saw her proceedings start in Dec 12, 2014 and complete by 2015-03-12, involving asset liquidation."
Lynda M Ingraham — New York

Edward Irizarry, Albany NY

Address: 400 Central Ave Apt 18K Albany, NY 12206
Brief Overview of Bankruptcy Case 10-12233-1-rel: "Edward Irizarry's bankruptcy, initiated in 06/11/2010 and concluded by 2010-09-14 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Irizarry — New York

Brenda E Irvin, Albany NY

Address: 475 S Pearl St Albany, NY 12202-1110
Concise Description of Bankruptcy Case 11-13762-1-rel7: "Filing for Chapter 13 bankruptcy in December 2011, Brenda E Irvin from Albany, NY, structured a repayment plan, achieving discharge in 07.03.2013."
Brenda E Irvin — New York

Roy Isaac, Albany NY

Address: 68 Morris St Apt 8 Albany, NY 12208
Concise Description of Bankruptcy Case 13-11653-1-rel7: "The case of Roy Isaac in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 06/28/2013 and discharged early 10/04/2013, focusing on asset liquidation to repay creditors."
Roy Isaac — New York

Michael S Isaacs, Albany NY

Address: 20 Dresden Ct Albany, NY 12203-4911
Bankruptcy Case 15-12052-1-rel Summary: "Albany, NY resident Michael S Isaacs's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Michael S Isaacs — New York

Barbara L Isaacs, Albany NY

Address: 20 Dresden Ct Albany, NY 12203-4911
Bankruptcy Case 15-12052-1-rel Overview: "The case of Barbara L Isaacs in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 9, 2015 and discharged early 01/07/2016, focusing on asset liquidation to repay creditors."
Barbara L Isaacs — New York

Joseph A Isabella, Albany NY

Address: 4 Sard Rd Albany, NY 12209-1404
Snapshot of U.S. Bankruptcy Proceeding Case 16-10128-1-rel: "Joseph A Isabella's Chapter 7 bankruptcy, filed in Albany, NY in 01.31.2016, led to asset liquidation, with the case closing in Apr 30, 2016."
Joseph A Isabella — New York

Melissa N Jackson, Albany NY

Address: 552 Park Ave Albany, NY 12208-3208
Bankruptcy Case 15-10809-1-rel Summary: "Melissa N Jackson's Chapter 7 bankruptcy, filed in Albany, NY in 04/17/2015, led to asset liquidation, with the case closing in 2015-07-16."
Melissa N Jackson — New York

Amber M Jacobs, Albany NY

Address: 44 Virginia Ave Albany, NY 12205-4553
Concise Description of Bankruptcy Case 2014-11502-1-rel7: "In a Chapter 7 bankruptcy case, Amber M Jacobs from Albany, NY, saw her proceedings start in Jul 7, 2014 and complete by 10/05/2014, involving asset liquidation."
Amber M Jacobs — New York

Frederick J Jacobs, Albany NY

Address: 17 Cramond St Albany, NY 12205
Brief Overview of Bankruptcy Case 13-11039-1-rel: "The case of Frederick J Jacobs in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-23 and discharged early 2013-07-23, focusing on asset liquidation to repay creditors."
Frederick J Jacobs — New York

Kimberly M Jacobs, Albany NY

Address: 17 Cramond St Albany, NY 12205-3141
Concise Description of Bankruptcy Case 14-12674-1-rel7: "Kimberly M Jacobs's bankruptcy, initiated in 2014-12-04 and concluded by 03.04.2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Jacobs — New York

Dawn M Jacobs, Albany NY

Address: 35 Ableman Ave Albany, NY 12203-4831
Concise Description of Bankruptcy Case 15-11952-1-rel7: "In a Chapter 7 bankruptcy case, Dawn M Jacobs from Albany, NY, saw her proceedings start in 09/25/2015 and complete by December 24, 2015, involving asset liquidation."
Dawn M Jacobs — New York

Maria Janis, Albany NY

Address: 10 Pine Stump Rd Albany, NY 12205-1510
Bankruptcy Case 14-12646-1-rel Summary: "The bankruptcy record of Maria Janis from Albany, NY, shows a Chapter 7 case filed in 11.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-28."
Maria Janis — New York

Charmeen Jarrett, Albany NY

Address: 4 King Ave Apt 1 Albany, NY 12206
Brief Overview of Bankruptcy Case 10-14180-1-rel: "The bankruptcy record of Charmeen Jarrett 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."
Charmeen Jarrett — New York

Daniel E Jeanson, Albany NY

Address: 285 State St Apt 3F Albany, NY 12210-2118
Snapshot of U.S. Bankruptcy Proceeding Case 14-11757-1-rel: "Daniel E Jeanson's bankruptcy, initiated in 08/08/2014 and concluded by 2014-11-06 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Jeanson — New York

Stephen A Jensen, Albany NY

Address: 12 Dowling Rd Albany, NY 12205
Bankruptcy Case 13-12928-1-rel Summary: "In Albany, NY, Stephen A Jensen filed for Chapter 7 bankruptcy in December 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2014."
Stephen A Jensen — New York

Melvin J Jimenez, Albany NY

Address: 46 Marshall St # 1 Albany, NY 12209
Brief Overview of Bankruptcy Case 13-11810-1-rel: "Melvin J Jimenez's bankruptcy, initiated in July 18, 2013 and concluded by Oct 15, 2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin J Jimenez — New York

Alnawaz A Jivani, Albany NY

Address: 12 Altamont Ave Albany, NY 12205-3606
Brief Overview of Bankruptcy Case 07-11197-1-rel: "The bankruptcy record for Alnawaz A Jivani from Albany, NY, under Chapter 13, filed in 04/27/2007, involved setting up a repayment plan, finalized by Apr 2, 2013."
Alnawaz A Jivani — New York

Burnell Johnson, Albany NY

Address: 635 S Pearl St Apt B Albany, NY 12202
Bankruptcy Case 11-13819-1-rel Summary: "In a Chapter 7 bankruptcy case, Burnell Johnson from Albany, NY, saw their proceedings start in 2011-12-15 and complete by 04.08.2012, involving asset liquidation."
Burnell Johnson — New York

Adella Johnson, Albany NY

Address: 464 N Pearl St Albany, NY 12204
Brief Overview of Bankruptcy Case 11-10996-1-rel: "The case of Adella Johnson in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in March 31, 2011 and discharged early 2011-07-24, focusing on asset liquidation to repay creditors."
Adella Johnson — New York

Catherine S Johnson, Albany NY

Address: 27 Hackett Ave Albany, NY 12205-2701
Brief Overview of Bankruptcy Case 16-10402-1-rel: "Albany, NY resident Catherine S Johnson's Mar 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Catherine S Johnson — New York

Explore Free Bankruptcy Records by State