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

Joseph R Johnson, Albany NY

Address: 42 Grounds Pl Albany, NY 12205-2914
Bankruptcy Case 2014-10863-1-rel Overview: "Joseph R Johnson's Chapter 7 bankruptcy, filed in Albany, NY in April 18, 2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Joseph R Johnson — New York

Raymond Johnson, Albany NY

Address: 11 Park Ln E Apt 4 Albany, NY 12204-1967
Bankruptcy Case 16-11072-1-rel Summary: "The case of Raymond Johnson in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in June 10, 2016 and discharged early 2016-09-08, focusing on asset liquidation to repay creditors."
Raymond Johnson — New York

Yvette Johnson, Albany NY

Address: 303 3rd St Albany, NY 12206
Bankruptcy Case 10-12282-1-rel Summary: "In Albany, NY, Yvette Johnson filed for Chapter 7 bankruptcy in 06/16/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2010."
Yvette Johnson — New York

Yvonne P Johnson, Albany NY

Address: 64 Jennings Dr Albany, NY 12204
Bankruptcy Case 12-11631-1-rel Overview: "The bankruptcy filing by Yvonne P Johnson, undertaken in 2012-06-18 in Albany, NY under Chapter 7, concluded with discharge in October 11, 2012 after liquidating assets."
Yvonne P Johnson — New York

Megan S Johnson, Albany NY

Address: 260 Colonie St Apt 1 Albany, NY 12210-1502
Bankruptcy Case 14-10635-1-rel Overview: "In a Chapter 7 bankruptcy case, Megan S Johnson from Albany, NY, saw her proceedings start in 03.25.2014 and complete by June 23, 2014, involving asset liquidation."
Megan S Johnson — New York

Jessicalynne M Johnson, Albany NY

Address: 49 Hazelhurst Ave Albany, NY 12203-2931
Concise Description of Bankruptcy Case 2014-10832-1-rel7: "Jessicalynne M Johnson's bankruptcy, initiated in April 2014 and concluded by 2014-07-14 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessicalynne M Johnson — New York

Kristie Johnson, Albany NY

Address: 16 Shinnecock Hills Dr Albany, NY 12205
Concise Description of Bankruptcy Case 13-10259-1-rel7: "In a Chapter 7 bankruptcy case, Kristie Johnson from Albany, NY, saw her proceedings start in Feb 3, 2013 and complete by May 12, 2013, involving asset liquidation."
Kristie Johnson — New York

Matthew S Johnson, Albany NY

Address: 3 Barnard Ave Albany, NY 12203-4965
Concise Description of Bankruptcy Case 2014-10912-1-rel7: "Matthew S Johnson's bankruptcy, initiated in April 28, 2014 and concluded by 07.27.2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew S Johnson — New York

Cathleen Johnson, Albany NY

Address: 167 3rd Ave Albany, NY 12202
Concise Description of Bankruptcy Case 13-11139-1-rel7: "Cathleen Johnson's Chapter 7 bankruptcy, filed in Albany, NY in April 30, 2013, led to asset liquidation, with the case closing in August 2013."
Cathleen Johnson — New York

Velvet Johnson, Albany NY

Address: 2 McCartney Dr Albany, NY 12211
Bankruptcy Case 10-11541-1-rel Overview: "The bankruptcy filing by Velvet Johnson, undertaken in 2010-04-23 in Albany, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Velvet Johnson — New York

Juanita C Johnson, Albany NY

Address: 263 2nd St Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 13-10533-1-rel: "Juanita C Johnson's Chapter 7 bankruptcy, filed in Albany, NY in 2013-03-01, led to asset liquidation, with the case closing in 2013-06-07."
Juanita C Johnson — New York

Stephen Johnson, Albany NY

Address: 8 Wilbur St # 2 Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 12-11472-1-rel: "The bankruptcy record of Stephen Johnson from Albany, NY, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2012."
Stephen Johnson — New York

Arthur Joiner, Albany NY

Address: 4 S Main Ave Albany, NY 12208
Brief Overview of Bankruptcy Case 11-13613-1-rel: "Arthur Joiner's bankruptcy, initiated in 11.21.2011 and concluded by 2012-02-15 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Joiner — New York

Gwendin Jones, Albany NY

Address: 16 Sparkill Ave Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 10-13330-1-rel: "Gwendin Jones's bankruptcy, initiated in 09.03.2010 and concluded by 2010-12-27 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendin Jones — New York

Gwendin O Jones, Albany NY

Address: 148 Mccarty Ave Albany, NY 12202-1140
Bankruptcy Case 16-10480-1-rel Summary: "The bankruptcy record of Gwendin O Jones from Albany, NY, shows a Chapter 7 case filed in 2016-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-16."
Gwendin O Jones — New York

Annie Mae Jones, Albany NY

Address: 4 Bogart Ter Albany, NY 12202
Brief Overview of Bankruptcy Case 10-11809-1-rel: "Albany, NY resident Annie Mae Jones's 05.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-03."
Annie Mae Jones — New York

Annie P Jones, Albany NY

Address: 295 3rd St Albany, NY 12206
Bankruptcy Case 12-12667-1-rel Overview: "Annie P Jones's Chapter 7 bankruptcy, filed in Albany, NY in Oct 11, 2012, led to asset liquidation, with the case closing in 01.17.2013."
Annie P Jones — New York

Charlean Jones, Albany NY

Address: 11 Alden Ave Albany, NY 12209-1905
Concise Description of Bankruptcy Case 15-10813-1-rel7: "The bankruptcy record of Charlean Jones from Albany, NY, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2015."
Charlean Jones — New York

Lisa Jones, Albany NY

Address: 382 2nd St Albany, NY 12206
Brief Overview of Bankruptcy Case 13-10640-1-rel: "The case of Lisa Jones in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 03/14/2013 and discharged early June 20, 2013, focusing on asset liquidation to repay creditors."
Lisa Jones — New York

Cynthia G Jones, Albany NY

Address: 190 S Allen St Apt 4 Albany, NY 12208
Brief Overview of Bankruptcy Case 11-12522-1-rel: "Cynthia G Jones's Chapter 7 bankruptcy, filed in Albany, NY in 2011-08-05, led to asset liquidation, with the case closing in 11/28/2011."
Cynthia G Jones — New York

Audra Ashley Jones, Albany NY

Address: 381 Manning Blvd Albany, NY 12206
Bankruptcy Case 11-13598-1-rel Summary: "In a Chapter 7 bankruptcy case, Audra Ashley Jones from Albany, NY, saw her proceedings start in November 18, 2011 and complete by March 12, 2012, involving asset liquidation."
Audra Ashley Jones — New York

David Jones, Albany NY

Address: 1500 Central Ave Albany, NY 12205
Concise Description of Bankruptcy Case 09-14842-1-rel7: "In a Chapter 7 bankruptcy case, David Jones from Albany, NY, saw his proceedings start in 2009-12-30 and complete by 04.12.2010, involving asset liquidation."
David Jones — New York

Esperanza Otero Jones, Albany NY

Address: 437 Delaware Ave Fl 1 Albany, NY 12209-1511
Brief Overview of Bankruptcy Case 15-11411-1-rel: "Esperanza Otero Jones's Chapter 7 bankruptcy, filed in Albany, NY in 07.01.2015, led to asset liquidation, with the case closing in 2015-09-29."
Esperanza Otero Jones — New York

Guy Jordan, Albany NY

Address: 50 Oakwood St Albany, NY 12208
Bankruptcy Case 13-12160-1-rel Overview: "The bankruptcy record of Guy Jordan from Albany, NY, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2013."
Guy Jordan — New York

Patrick Joyce, Albany NY

Address: 19 E Dillenbeck Dr Albany, NY 12203
Bankruptcy Case 13-10829-1-rel Summary: "Albany, NY resident Patrick Joyce's March 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2013."
Patrick Joyce — New York

Haluk Kahyaoglu, Albany NY

Address: 17B Old Hickory Dr Albany, NY 12204-1126
Brief Overview of Bankruptcy Case 15-10063-1-rel: "Haluk Kahyaoglu's Chapter 7 bankruptcy, filed in Albany, NY in 01.15.2015, led to asset liquidation, with the case closing in April 2015."
Haluk Kahyaoglu — New York

Samuel J Kaido, Albany NY

Address: 285 Whitehall Rd Albany, NY 12209-1137
Bankruptcy Case 11-11834-1-rel Overview: "Samuel J Kaido's Albany, NY bankruptcy under Chapter 13 in 06.08.2011 led to a structured repayment plan, successfully discharged in October 2012."
Samuel J Kaido — New York

David J Kalfon, Albany NY

Address: 36 Milner Ave Albany, NY 12203
Bankruptcy Case 12-10868-1-rel Overview: "In a Chapter 7 bankruptcy case, David J Kalfon from Albany, NY, saw his proceedings start in 2012-03-30 and complete by July 2012, involving asset liquidation."
David J Kalfon — New York

Elisha M Kalinowski, Albany NY

Address: 4 Katherine Rd # B Albany, NY 12205
Concise Description of Bankruptcy Case 11-10926-1-rel7: "The bankruptcy filing by Elisha M Kalinowski, undertaken in 03/29/2011 in Albany, NY under Chapter 7, concluded with discharge in 2011-07-22 after liquidating assets."
Elisha M Kalinowski — New York

Joseph Kalteux, Albany NY

Address: 30 Tillinghast Ave Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 10-12822-1-rel: "In a Chapter 7 bankruptcy case, Joseph Kalteux from Albany, NY, saw their proceedings start in 07/29/2010 and complete by Nov 21, 2010, involving asset liquidation."
Joseph Kalteux — New York

Adam Kanarek, Albany NY

Address: 102 Dove St Albany, NY 12210
Concise Description of Bankruptcy Case 11-10144-1-rel7: "In a Chapter 7 bankruptcy case, Adam Kanarek from Albany, NY, saw their proceedings start in January 24, 2011 and complete by 2011-05-19, involving asset liquidation."
Adam Kanarek — New York

Cheryl E Kaplan, Albany NY

Address: 34 Coralberry Ct Albany, NY 12203
Bankruptcy Case 11-12938-1-rel Summary: "In Albany, NY, Cheryl E Kaplan filed for Chapter 7 bankruptcy in Sep 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2012."
Cheryl E Kaplan — New York

John Kasarjian, Albany NY

Address: 215 Shaker Run Albany, NY 12205-2453
Concise Description of Bankruptcy Case 06-12438-1-rel7: "Sep 22, 2006 marked the beginning of John Kasarjian's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by March 2013."
John Kasarjian — New York

Carleen B Kasson, Albany NY

Address: 122 Melrose Ave Albany, NY 12203-2426
Brief Overview of Bankruptcy Case 09-10456-1-rel: "Carleen B Kasson's Chapter 13 bankruptcy in Albany, NY started in 2009-02-18. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Carleen B Kasson — New York

Joseph J Kasson, Albany NY

Address: 122 Melrose Ave Albany, NY 12203-2426
Brief Overview of Bankruptcy Case 09-10456-1-rel: "Joseph J Kasson's Albany, NY bankruptcy under Chapter 13 in 2009-02-18 led to a structured repayment plan, successfully discharged in November 14, 2014."
Joseph J Kasson — New York

Nicolas Katta, Albany NY

Address: 8 S Allen St Apt 1 Albany, NY 12208
Bankruptcy Case 12-11182-1-rel Summary: "Albany, NY resident Nicolas Katta's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2012."
Nicolas Katta — New York

Joshua Katz, Albany NY

Address: 9 Pansy St Albany, NY 12205-3519
Bankruptcy Case 2014-11632-1-rel Overview: "Albany, NY resident Joshua Katz's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-21."
Joshua Katz — New York

Christa Kavinski, Albany NY

Address: PO Box 3830 Albany, NY 12203
Bankruptcy Case 11-11165-1-rel Overview: "The bankruptcy filing by Christa Kavinski, undertaken in 2011-04-15 in Albany, NY under Chapter 7, concluded with discharge in Aug 8, 2011 after liquidating assets."
Christa Kavinski — New York

Caren Kaziyev, Albany NY

Address: 30 Gingerbread Ln Albany, NY 12208
Concise Description of Bankruptcy Case 10-12081-1-rel7: "In Albany, NY, Caren Kaziyev filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-08."
Caren Kaziyev — New York

Robyn S Kearns, Albany NY

Address: 185 Van Rensselaer Blvd Albany, NY 12204-2003
Bankruptcy Case 2014-10756-1-rel Summary: "The case of Robyn S Kearns in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-04 and discharged early Jul 3, 2014, focusing on asset liquidation to repay creditors."
Robyn S Kearns — New York

Kelly A Keays, Albany NY

Address: 25 Virginia Ave Albany, NY 12205
Brief Overview of Bankruptcy Case 13-11707-1-rel: "In Albany, NY, Kelly A Keays filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-09."
Kelly A Keays — New York

Laura Keeler, Albany NY

Address: 611 Warren St Albany, NY 12208
Brief Overview of Bankruptcy Case 10-14300-1-rel: "The bankruptcy record of Laura Keeler from Albany, NY, shows a Chapter 7 case filed in 11.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2011."
Laura Keeler — New York

Anita D Keen, Albany NY

Address: 80 Ahl Ave Albany, NY 12205
Brief Overview of Bankruptcy Case 11-11911-1-rel: "Anita D Keen's Chapter 7 bankruptcy, filed in Albany, NY in Jun 15, 2011, led to asset liquidation, with the case closing in September 12, 2011."
Anita D Keen — New York

Deidre Keene, Albany NY

Address: 45 N Lake Ave Albany, NY 12203
Concise Description of Bankruptcy Case 12-12746-1-rel7: "Deidre Keene's bankruptcy, initiated in October 22, 2012 and concluded by 2013-01-28 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deidre Keene — New York

Loren Keith, Albany NY

Address: 103 Mount Hope Dr Albany, NY 12202
Bankruptcy Case 10-11702-1-rel Overview: "In a Chapter 7 bankruptcy case, Loren Keith from Albany, NY, saw their proceedings start in 2010-05-03 and complete by 2010-08-26, involving asset liquidation."
Loren Keith — New York

Ball Rebecca Kellar, Albany NY

Address: 76 Bradford St # 2 Albany, NY 12206
Concise Description of Bankruptcy Case 10-11348-1-rel7: "In Albany, NY, Ball Rebecca Kellar filed for Chapter 7 bankruptcy in 04/09/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2010."
Ball Rebecca Kellar — New York

Katie Kelleher, Albany NY

Address: 22 Stella Ter Albany, NY 12205-4813
Bankruptcy Case 16-10676-1-rel Overview: "The case of Katie Kelleher in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-15 and discharged early 2016-07-14, focusing on asset liquidation to repay creditors."
Katie Kelleher — New York

Tania N Kellogg, Albany NY

Address: 72 Exchange St Albany, NY 12205-3328
Concise Description of Bankruptcy Case 2014-11431-1-rel7: "The bankruptcy filing by Tania N Kellogg, undertaken in June 27, 2014 in Albany, NY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Tania N Kellogg — New York

Nathan B Kellstadt, 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, Nathan B Kellstadt from Albany, NY, saw his proceedings start in 2014-12-19 and complete by Mar 19, 2015, involving asset liquidation."
Nathan B Kellstadt — New York

Henry Kelly, Albany NY

Address: 29 Bleecker Pl Apt 2 Albany, NY 12202
Brief Overview of Bankruptcy Case 11-12507-1-rel: "In a Chapter 7 bankruptcy case, Henry Kelly from Albany, NY, saw their proceedings start in 08.05.2011 and complete by 11.28.2011, involving asset liquidation."
Henry Kelly — New York

Victoria Kelly, Albany NY

Address: 115 Krumkill Rd Apt 411 Albany, NY 12208-1253
Concise Description of Bankruptcy Case 16-11108-1-rel7: "In Albany, NY, Victoria Kelly filed for Chapter 7 bankruptcy in 2016-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-14."
Victoria Kelly — New York

Diane M Kelly, Albany NY

Address: 50 Prescott St Apt 218 Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 11-10443-1-rel: "The bankruptcy filing by Diane M Kelly, undertaken in 02.18.2011 in Albany, NY under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Diane M Kelly — New York

Patricia A Kelsch, Albany NY

Address: 50 Ivaloo Ave Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 11-10359-1-rel: "Albany, NY resident Patricia A Kelsch's 02/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Patricia A Kelsch — New York

Michael J Kelsey, Albany NY

Address: 16 Wilkins Ave Albany, NY 12205-3324
Snapshot of U.S. Bankruptcy Proceeding Case 14-11887-1-rel: "The bankruptcy record of Michael J Kelsey from Albany, NY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Michael J Kelsey — New York

Cecelia M Kelsey, Albany NY

Address: 16 Wilkins Ave Albany, NY 12205-3324
Bankruptcy Case 14-11887-1-rel Overview: "In Albany, NY, Cecelia M Kelsey filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Cecelia M Kelsey — New York

Patricia Kenneally, Albany NY

Address: 29 Dorwood Dr Albany, NY 12211
Bankruptcy Case 12-10540-1-rel Overview: "The bankruptcy record of Patricia Kenneally from Albany, NY, shows a Chapter 7 case filed in 02/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2012."
Patricia Kenneally — New York

Kimberly A Kennedy, Albany NY

Address: 27 Homestead Ave Fl 1ST Albany, NY 12203-1905
Bankruptcy Case 14-12298-1-rel Overview: "The bankruptcy filing by Kimberly A Kennedy, undertaken in Oct 19, 2014 in Albany, NY under Chapter 7, concluded with discharge in Jan 17, 2015 after liquidating assets."
Kimberly A Kennedy — New York

Bernard Kennedy, Albany NY

Address: 145 Lancaster St Apt 5 Albany, NY 12210
Snapshot of U.S. Bankruptcy Proceeding Case 10-10399-1-rel: "Albany, NY resident Bernard Kennedy's 02.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Bernard Kennedy — New York

Sheila Ketter, Albany NY

Address: 517 1st St Albany, NY 12206-2410
Bankruptcy Case 16-10526-1-rel Overview: "The bankruptcy record of Sheila Ketter from Albany, NY, shows a Chapter 7 case filed in Mar 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Sheila Ketter — New York

Jason Keville, Albany NY

Address: 73 Southgate Rd Albany, NY 12211
Snapshot of U.S. Bankruptcy Proceeding Case 11-10985-1-rel: "The case of Jason Keville in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2011 and discharged early July 24, 2011, focusing on asset liquidation to repay creditors."
Jason Keville — New York

Michele C Kiersey, Albany NY

Address: 568 Madison Ave Apt 1 Albany, NY 12208-3695
Bankruptcy Case 15-11673-1-rel Summary: "Albany, NY resident Michele C Kiersey's August 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Michele C Kiersey — New York

Juris Kikans, Albany NY

Address: 321 Point of Woods Dr Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 12-11126-1-rel: "In Albany, NY, Juris Kikans filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
Juris Kikans — New York

Steve Kim, Albany NY

Address: 6 Rooney Ave Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 12-10903-1-rel: "The bankruptcy record of Steve Kim from Albany, NY, shows a Chapter 7 case filed in April 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-27."
Steve Kim — New York

Marjorie Kimball, Albany NY

Address: 101 S Pearl St Apt E4C Albany, NY 12207-1427
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11069-1-rel: "Albany, NY resident Marjorie Kimball's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2014."
Marjorie Kimball — New York

Thomas King, Albany NY

Address: 820 Park Ave Albany, NY 12208-2525
Brief Overview of Bankruptcy Case 16-10990-1-rel: "In a Chapter 7 bankruptcy case, Thomas King from Albany, NY, saw their proceedings start in 05.31.2016 and complete by 08.29.2016, involving asset liquidation."
Thomas King — New York

Rosie M King, Albany NY

Address: 426 2nd St Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 09-13854-1-rel: "In Albany, NY, Rosie M King filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2010."
Rosie M King — New York

Danielle King, Albany NY

Address: 47 Woodlake Rd Apt 5 Albany, NY 12203-4145
Snapshot of U.S. Bankruptcy Proceeding Case 15-10932-1-rel: "Danielle King's Chapter 7 bankruptcy, filed in Albany, NY in April 2015, led to asset liquidation, with the case closing in 2015-07-29."
Danielle King — New York

Evelyn King, Albany NY

Address: 4 Leonard Pl Apt 2 Albany, NY 12202-1357
Brief Overview of Bankruptcy Case 16-11248-1-rel: "The bankruptcy record of Evelyn King from Albany, NY, shows a Chapter 7 case filed in 07/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Evelyn King — New York

Richard Kinnaw, Albany NY

Address: 1941 Western Ave Apt 1103 Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 12-10082-1-rel: "The bankruptcy record of Richard Kinnaw from Albany, NY, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2012."
Richard Kinnaw — New York

Alice Kirtley, Albany NY

Address: 1 Sunset Ave Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 13-12026-1-rel: "In a Chapter 7 bankruptcy case, Alice Kirtley from Albany, NY, saw her proceedings start in 2013-08-13 and complete by 11.19.2013, involving asset liquidation."
Alice Kirtley — New York

Vanessa Kissee, Albany NY

Address: 102 Willett St Apt 5 Albany, NY 12210-1008
Snapshot of U.S. Bankruptcy Proceeding Case 14-12850-1-rel: "Vanessa Kissee's Chapter 7 bankruptcy, filed in Albany, NY in 2014-12-31, led to asset liquidation, with the case closing in 2015-03-31."
Vanessa Kissee — New York

John J Kisselback, Albany NY

Address: 860 Myrtle Ave Albany, NY 12208-2608
Snapshot of U.S. Bankruptcy Proceeding Case 07-11380-1-rel: "Chapter 13 bankruptcy for John J Kisselback in Albany, NY began in 2007-05-15, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-21."
John J Kisselback — New York

Erwin Kitzrow, Albany NY

Address: 26 Winthrop Ave Albany, NY 12203-1902
Bankruptcy Case 09-11098-1-rel Overview: "Filing for Chapter 13 bankruptcy in March 31, 2009, Erwin Kitzrow from Albany, NY, structured a repayment plan, achieving discharge in 10.19.2012."
Erwin Kitzrow — New York

Christina L Klein, Albany NY

Address: 255 Whitehall Rd Albany, NY 12209
Bankruptcy Case 11-13410-1-rel Summary: "Christina L Klein's Chapter 7 bankruptcy, filed in Albany, NY in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-23."
Christina L Klein — New York

Thomas F Koch, Albany NY

Address: 2 Thurlow Ter Apt 9B Albany, NY 12203-1036
Concise Description of Bankruptcy Case 14-10154-1-rel7: "In Albany, NY, Thomas F Koch filed for Chapter 7 bankruptcy in 01.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2014."
Thomas F Koch — New York

Jr Robert F Koehler, Albany NY

Address: 2 Ahl Ave Trlr 38 Albany, NY 12205
Bankruptcy Case 11-12925-1-rel Overview: "In Albany, NY, Jr Robert F Koehler filed for Chapter 7 bankruptcy in Sep 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2012."
Jr Robert F Koehler — New York

Michelle R Koeppel, Albany NY

Address: 424 Sand Creek Rd Apt 529 Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 13-11217-1-rel: "Michelle R Koeppel's Chapter 7 bankruptcy, filed in Albany, NY in 05/09/2013, led to asset liquidation, with the case closing in Aug 15, 2013."
Michelle R Koeppel — New York

Kathleen Kohler, Albany NY

Address: 50 Prescott St Apt 217 Albany, NY 12205
Concise Description of Bankruptcy Case 10-13326-1-rel7: "The bankruptcy record of Kathleen Kohler from Albany, NY, shows a Chapter 7 case filed in Sep 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Kathleen Kohler — New York

Allison Kopmar, Albany NY

Address: 29 Park Hl Apt 7 Albany, NY 12204
Bankruptcy Case 10-12970-1-rel Summary: "In Albany, NY, Allison Kopmar filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2010."
Allison Kopmar — New York

Richard W Korszun, Albany NY

Address: 6211 Joliun House Apt 3 Albany, NY 12203-4522
Bankruptcy Case 16-10071-1-rel Overview: "Albany, NY resident Richard W Korszun's January 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2016."
Richard W Korszun — New York

Jennifer Korzyk, Albany NY

Address: 101 Eileen St Apt 2 Albany, NY 12203
Concise Description of Bankruptcy Case 10-12956-1-rel7: "In Albany, NY, Jennifer Korzyk filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Jennifer Korzyk — New York

Regina A Kosiba, Albany NY

Address: 32 Forest Ave Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 11-11324-1-rel: "The case of Regina A Kosiba in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-28 and discharged early 2011-08-21, focusing on asset liquidation to repay creditors."
Regina A Kosiba — New York

Alexander S Kowalski, Albany NY

Address: 47 Clermont St Albany, NY 12203
Brief Overview of Bankruptcy Case 12-13056-1-rel: "In a Chapter 7 bankruptcy case, Alexander S Kowalski from Albany, NY, saw their proceedings start in 11.27.2012 and complete by March 5, 2013, involving asset liquidation."
Alexander S Kowalski — New York

Frances M Kowalski, Albany NY

Address: 165 Lincoln Ave Albany, NY 12206
Brief Overview of Bankruptcy Case 13-10904-1-rel: "In Albany, NY, Frances M Kowalski filed for Chapter 7 bankruptcy in 04.08.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2013."
Frances M Kowalski — New York

Joseph Kozlowski, Albany NY

Address: 6 Lynn Dr Albany, NY 12205
Bankruptcy Case 10-10167-1-rel Summary: "The case of Joseph Kozlowski in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 01.21.2010 and discharged early 2010-04-29, focusing on asset liquidation to repay creditors."
Joseph Kozlowski — New York

Cynthia E Krasher, Albany NY

Address: 214 Point Of Woods Dr Albany, NY 12203-5501
Brief Overview of Bankruptcy Case 14-10964-1-rel: "The case of Cynthia E Krasher in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 04/30/2014 and discharged early July 29, 2014, focusing on asset liquidation to repay creditors."
Cynthia E Krasher — New York

Cynthia E Krasher, Albany NY

Address: 214 Point Of Woods Dr Albany, NY 12203-5501
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10964-1-rel: "The bankruptcy record of Cynthia E Krasher from Albany, NY, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Cynthia E Krasher — New York

Susan E Krasher, Albany NY

Address: 214 Point Of Woods Dr Albany, NY 12203-5501
Concise Description of Bankruptcy Case 14-11158-1-rel7: "Susan E Krasher's Chapter 7 bankruptcy, filed in Albany, NY in 2014-05-25, led to asset liquidation, with the case closing in August 2014."
Susan E Krasher — New York

Ronald J Krofft, Albany NY

Address: 19 Malpass Rd Albany, NY 12203
Bankruptcy Case 13-10183-1-rel Overview: "The bankruptcy filing by Ronald J Krofft, undertaken in 01.27.2013 in Albany, NY under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Ronald J Krofft — New York

Daniel Krouner, Albany NY

Address: 135 Hollywood Ave Albany, NY 12208
Brief Overview of Bankruptcy Case 10-12295-1-rel: "In Albany, NY, Daniel Krouner filed for Chapter 7 bankruptcy in 2010-06-16. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2010."
Daniel Krouner — New York

Peter P Kupcheni, Albany NY

Address: 504 Central Ave Apt 38 Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 12-12944-1-rel: "The case of Peter P Kupcheni in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 11/10/2012 and discharged early February 16, 2013, focusing on asset liquidation to repay creditors."
Peter P Kupcheni — New York

Mitchell A Kurtz, Albany NY

Address: PO Box 66304 Albany, NY 12206-6304
Brief Overview of Bankruptcy Case 16-10670-1-rel: "Mitchell A Kurtz's Chapter 7 bankruptcy, filed in Albany, NY in April 15, 2016, led to asset liquidation, with the case closing in 2016-07-14."
Mitchell A Kurtz — New York

Cheryl A Kyme, Albany NY

Address: 22 Cottonwood Pl Albany, NY 12205-4028
Concise Description of Bankruptcy Case 07-12763-1-rel7: "Oct 12, 2007 marked the beginning of Cheryl A Kyme's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by 08/16/2013."
Cheryl A Kyme — New York

Michael G Lafontaine, Albany NY

Address: 40 Parkwood St Apt 3B Albany, NY 12208-2831
Snapshot of U.S. Bankruptcy Proceeding Case 14-12375-1-rel: "Michael G Lafontaine's bankruptcy, initiated in October 24, 2014 and concluded by 2015-01-22 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Lafontaine — New York

Danielle Lajoie, Albany NY

Address: 1842 Western Ave Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 10-50127: "In Albany, NY, Danielle Lajoie filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Danielle Lajoie — New York

Olena Lake, Albany NY

Address: 175 S Swan St Apt 9D Albany, NY 12210
Bankruptcy Case 11-13797-1-rel Overview: "In a Chapter 7 bankruptcy case, Olena Lake from Albany, NY, saw their proceedings start in December 2011 and complete by 2012-04-06, involving asset liquidation."
Olena Lake — New York

Iii Robert C Lamay, Albany NY

Address: 7 Moon Dr Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 12-10139-1-rel: "The bankruptcy record of Iii Robert C Lamay from Albany, NY, shows a Chapter 7 case filed in 01/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-18."
Iii Robert C Lamay — New York

Jean Lammerts, Albany NY

Address: 115 Krumkill Rd Apt 914 Albany, NY 12208
Bankruptcy Case 13-10233-1-rel Overview: "In a Chapter 7 bankruptcy case, Jean Lammerts from Albany, NY, saw their proceedings start in Jan 31, 2013 and complete by 05.09.2013, involving asset liquidation."
Jean Lammerts — New York

Lyda M Lamont, Albany NY

Address: 43 Fountain Ave Albany, NY 12203
Bankruptcy Case 13-12498-1-rel Summary: "Lyda M Lamont's bankruptcy, initiated in 10.09.2013 and concluded by 01/15/2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyda M Lamont — New York

Dale E Landau, Albany NY

Address: 26 McKinley St Albany, NY 12206
Bankruptcy Case 13-10190-1-rel Summary: "The bankruptcy record of Dale E Landau from Albany, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Dale E Landau — New York

Explore Free Bankruptcy Records by State