Albany, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Albany.
Last updated on:
April 09, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Bertha Evetta Landy, Albany NY
Address: 555 1st St Albany, NY 12206
Concise Description of Bankruptcy Case 11-10839-1-rel7: "Bertha Evetta Landy's Chapter 7 bankruptcy, filed in Albany, NY in 03/24/2011, led to asset liquidation, with the case closing in 2011-07-17."
Bertha Evetta Landy — New York
Natache Renee Landy, Albany NY
Address: 583 Washington Ave Albany, NY 12206
Bankruptcy Case 11-11881-1-rel Summary: "Natache Renee Landy's Chapter 7 bankruptcy, filed in Albany, NY in 06/10/2011, led to asset liquidation, with the case closing in 09/13/2011."
Natache Renee Landy — New York
Richard Langford, Albany NY
Address: 16 Oakmont Ter Albany, NY 12205-3639
Concise Description of Bankruptcy Case 09-12382-1-rel7: "Richard Langford's Chapter 13 bankruptcy in Albany, NY started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Richard Langford — New York
Daniel Robert Langford, Albany NY
Address: 22 Tillinghast Ave Albany, NY 12204-2312
Concise Description of Bankruptcy Case 14-10081-1-rel7: "In a Chapter 7 bankruptcy case, Daniel Robert Langford from Albany, NY, saw his proceedings start in Jan 17, 2014 and complete by April 17, 2014, involving asset liquidation."
Daniel Robert Langford — New York
William Langton, Albany NY
Address: 173 Colonial Ave Albany, NY 12208
Brief Overview of Bankruptcy Case 13-11473-1-rel: "The bankruptcy filing by William Langton, undertaken in 06.07.2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-09-10 after liquidating assets."
William Langton — New York
Virginia Lanier, Albany NY
Address: 850 Cortland St Albany, NY 12203
Bankruptcy Case 11-11311-1-rel Overview: "The case of Virginia Lanier 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."
Virginia Lanier — New York
Barbara Larose, Albany NY
Address: 39 Morris St Albany, NY 12208
Bankruptcy Case 10-11582-1-rel Overview: "The bankruptcy filing by Barbara Larose, undertaken in April 28, 2010 in Albany, NY under Chapter 7, concluded with discharge in 08.09.2010 after liquidating assets."
Barbara Larose — New York
Merlin Larose, Albany NY
Address: PO Box 773 Albany, NY 12201
Bankruptcy Case 09-14069-1-rel Summary: "Merlin Larose's Chapter 7 bankruptcy, filed in Albany, NY in 10.30.2009, led to asset liquidation, with the case closing in 02.08.2010."
Merlin Larose — New York
Celeste L Larsen, Albany NY
Address: PO Box 12931 Albany, NY 12212-2931
Brief Overview of Bankruptcy Case 15-10686-1-rel: "Celeste L Larsen's bankruptcy, initiated in March 31, 2015 and concluded by Jun 29, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celeste L Larsen — New York
Michael A Laryea, Albany NY
Address: 25 Menands Rd Fl 2 Albany, NY 12204-2307
Concise Description of Bankruptcy Case 15-10695-1-rel7: "Michael A Laryea's Chapter 7 bankruptcy, filed in Albany, NY in March 31, 2015, led to asset liquidation, with the case closing in 06.29.2015."
Michael A Laryea — New York
Erin Latham, Albany NY
Address: 8 Stella Ter Albany, NY 12205-4813
Brief Overview of Bankruptcy Case 15-11412-1-rel: "Erin Latham's bankruptcy, initiated in July 2015 and concluded by 09/29/2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Latham — New York
Steven Latham, Albany NY
Address: 8 Stella Ter Albany, NY 12205-4813
Bankruptcy Case 15-11412-1-rel Summary: "Albany, NY resident Steven Latham's 07.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-29."
Steven Latham — New York
George T Latourette, Albany NY
Address: 91 Lincoln Ave Albany, NY 12205
Brief Overview of Bankruptcy Case 11-11816-1-rel: "Albany, NY resident George T Latourette's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2011."
George T Latourette — New York
Helen M Lavery, Albany NY
Address: 205 N Allen St Albany, NY 12206-1709
Snapshot of U.S. Bankruptcy Proceeding Case 09-10249-1-rel: "Helen M Lavery's Albany, NY bankruptcy under Chapter 13 in January 2009 led to a structured repayment plan, successfully discharged in 12.21.2012."
Helen M Lavery — New York
Kevin Lavigne, Albany NY
Address: 92 Buckingham Dr Albany, NY 12208
Bankruptcy Case 10-13549-1-rel Overview: "Albany, NY resident Kevin Lavigne's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2011."
Kevin Lavigne — New York
Steven M Lawless, Albany NY
Address: 50 Lincoln Ave Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 11-10477-1-rel: "The bankruptcy record of Steven M Lawless from Albany, NY, shows a Chapter 7 case filed in Feb 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2011."
Steven M Lawless — New York
Vickie Lawrence, Albany NY
Address: 175 S Swan St Albany, NY 12210
Bankruptcy Case 10-10050-1-rel Summary: "Vickie Lawrence's Chapter 7 bankruptcy, filed in Albany, NY in 2010-01-11, led to asset liquidation, with the case closing in April 2010."
Vickie Lawrence — New York
Catherine Lawrence, Albany NY
Address: 58 Keeler Dr Albany, NY 12208
Brief Overview of Bankruptcy Case 10-13285-1-rel: "The case of Catherine Lawrence in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 31, 2010 and discharged early 2010-12-01, focusing on asset liquidation to repay creditors."
Catherine Lawrence — New York
Nadya J Lawson, Albany NY
Address: 20 Wilbur St Albany, NY 12202
Concise Description of Bankruptcy Case 11-12589-1-rel7: "Nadya J Lawson's Chapter 7 bankruptcy, filed in Albany, NY in August 2011, led to asset liquidation, with the case closing in 11.16.2011."
Nadya J Lawson — New York
Melissa A Layman, Albany NY
Address: 183 Lancaster St # 2 Albany, NY 12210-1940
Brief Overview of Bankruptcy Case 15-11045-1-rel: "In Albany, NY, Melissa A Layman filed for Chapter 7 bankruptcy in 05.14.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Melissa A Layman — New York
John P Lee, Albany NY
Address: 10 Brevator St Apt 2C Albany, NY 12203
Bankruptcy Case 11-10218-1-rel Overview: "The case of John P Lee in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-31 and discharged early 05.26.2011, focusing on asset liquidation to repay creditors."
John P Lee — New York
Cherrelle L Leggett, Albany NY
Address: 27 Bogart Ter Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 12-35939-DOT: "In Albany, NY, Cherrelle L Leggett filed for Chapter 7 bankruptcy in 2012-10-13. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2013."
Cherrelle L Leggett — New York
Jason Lehman, Albany NY
Address: 9 Wedgewood Dr Albany, NY 12211
Snapshot of U.S. Bankruptcy Proceeding Case 12-10691-1-rel: "In Albany, NY, Jason Lehman filed for Chapter 7 bankruptcy in 03.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2012."
Jason Lehman — New York
Amy J Leisenfelder, Albany NY
Address: 11 Tipton Dr Albany, NY 12211
Bankruptcy Case 12-12568-1-rel Summary: "In a Chapter 7 bankruptcy case, Amy J Leisenfelder from Albany, NY, saw her proceedings start in 09.28.2012 and complete by January 4, 2013, involving asset liquidation."
Amy J Leisenfelder — New York
Nivea Lenoir, Albany NY
Address: 98 Woodlawn Ave Apt 2 Albany, NY 12208
Bankruptcy Case 10-12259-1-rel Overview: "In Albany, NY, Nivea Lenoir filed for Chapter 7 bankruptcy in 2010-06-15. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2010."
Nivea Lenoir — New York
Peter G Lenz, Albany NY
Address: 268 Washington Ave Apt 2A Albany, NY 12203
Brief Overview of Bankruptcy Case 11-12309-1-rel: "The case of Peter G Lenz in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-07-20 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Peter G Lenz — New York
Jennifer T Leon, Albany NY
Address: 16 Lincoln Ave Albany, NY 12205
Brief Overview of Bankruptcy Case 13-60479-6-dd: "The bankruptcy filing by Jennifer T Leon, undertaken in 2013-03-27 in Albany, NY under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
Jennifer T Leon — New York
Patricia Leonard, Albany NY
Address: 115 Krumkill Rd Apt 7A Albany, NY 12208
Concise Description of Bankruptcy Case 13-11507-1-rel7: "Patricia Leonard's Chapter 7 bankruptcy, filed in Albany, NY in 06.11.2013, led to asset liquidation, with the case closing in 2013-09-17."
Patricia Leonard — New York
Richard J Leonard, Albany NY
Address: 14 Twiller St Albany, NY 12209
Concise Description of Bankruptcy Case 11-11646-1-rel7: "The case of Richard J Leonard in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Richard J Leonard — New York
Lorraine M Leonardo, Albany NY
Address: 1980 Western Ave Apt 113 Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 11-10459-1-rel: "The bankruptcy filing by Lorraine M Leonardo, undertaken in Feb 23, 2011 in Albany, NY under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Lorraine M Leonardo — New York
Viburt L Leslie, Albany NY
Address: 59 Liebel St Fl 2ND Albany, NY 12202-1141
Concise Description of Bankruptcy Case 2014-11569-1-rel7: "The case of Viburt L Leslie in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early Oct 15, 2014, focusing on asset liquidation to repay creditors."
Viburt L Leslie — New York
Nichole D Leto, Albany NY
Address: 24 Victory Dr Albany, NY 12205
Bankruptcy Case 11-11487-1-rel Overview: "In a Chapter 7 bankruptcy case, Nichole D Leto from Albany, NY, saw her proceedings start in May 10, 2011 and complete by September 2, 2011, involving asset liquidation."
Nichole D Leto — New York
Elke Levanites, Albany NY
Address: 8 Fountain Ave Albany, NY 12203
Bankruptcy Case 11-11627-1-rel Summary: "Elke Levanites's Chapter 7 bankruptcy, filed in Albany, NY in 2011-05-23, led to asset liquidation, with the case closing in September 15, 2011."
Elke Levanites — New York
Sr Mickey A Levielle, Albany NY
Address: PO Box 16185 Albany, NY 12212
Bankruptcy Case 12-11714-1-rel Overview: "Sr Mickey A Levielle's Chapter 7 bankruptcy, filed in Albany, NY in 2012-06-26, led to asset liquidation, with the case closing in 2012-10-19."
Sr Mickey A Levielle — New York
Quantez Jaquan Lewis, Albany NY
Address: 858 3rd St Apt 2 Albany, NY 12206-1622
Brief Overview of Bankruptcy Case 15-11832-1-rel: "Albany, NY resident Quantez Jaquan Lewis's 2015-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2015."
Quantez Jaquan Lewis — New York
Robbin Lewis, Albany NY
Address: 429 Livingston Ave Apt 1B Albany, NY 12206-2855
Bankruptcy Case 14-12467-1-rel Summary: "Albany, NY resident Robbin Lewis's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2015."
Robbin Lewis — New York
Darrell E Lewis, Albany NY
Address: 58 Arcadia Ct Albany, NY 12205
Bankruptcy Case 12-13251-1-rel Summary: "The bankruptcy record of Darrell E Lewis from Albany, NY, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-27."
Darrell E Lewis — New York
Marlene M Lewis, Albany NY
Address: 31 South St Albany, NY 12204
Snapshot of U.S. Bankruptcy Proceeding Case 12-10296-1-rel: "The bankruptcy filing by Marlene M Lewis, undertaken in 2012-02-08 in Albany, NY under Chapter 7, concluded with discharge in Jun 2, 2012 after liquidating assets."
Marlene M Lewis — New York
Alexis Lewis, Albany NY
Address: 206 Kent St Albany, NY 12206-1809
Snapshot of U.S. Bankruptcy Proceeding Case 09-14394-1-rel: "Alexis Lewis's Albany, NY bankruptcy under Chapter 13 in November 24, 2009 led to a structured repayment plan, successfully discharged in July 2013."
Alexis Lewis — New York
Lakisha M Lewis, Albany NY
Address: 5 Twiller St Albany, NY 12209-2127
Brief Overview of Bankruptcy Case 15-12367-1-rel: "Albany, NY resident Lakisha M Lewis's 11/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Lakisha M Lewis — New York
Pei Zhen Li, Albany NY
Address: 18 Birch Ave Albany, NY 12205-3920
Snapshot of U.S. Bankruptcy Proceeding Case 16-10397-1-rel: "Albany, NY resident Pei Zhen Li's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2016."
Pei Zhen Li — New York
Andrea Libertucci, Albany NY
Address: 13 Linton Ave Albany, NY 12205
Brief Overview of Bankruptcy Case 13-11405-1-rel: "In a Chapter 7 bankruptcy case, Andrea Libertucci from Albany, NY, saw their proceedings start in 05.31.2013 and complete by September 2013, involving asset liquidation."
Andrea Libertucci — New York
Jennifer Libertucci, Albany NY
Address: 69 Newton St Albany, NY 12205
Bankruptcy Case 13-12231-1-rel Summary: "Albany, NY resident Jennifer Libertucci's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2013."
Jennifer Libertucci — New York
Nian Fa Lin, Albany NY
Address: 29 Altamont Ave Albany, NY 12205
Snapshot of U.S. Bankruptcy Proceeding Case 13-10461-1-rel: "Albany, NY resident Nian Fa Lin's 02/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-05."
Nian Fa Lin — New York
Heather Linacre, Albany NY
Address: 37 Waterman Ave Albany, NY 12205-4127
Bankruptcy Case 14-12718-1-rel Summary: "The bankruptcy filing by Heather Linacre, undertaken in Dec 11, 2014 in Albany, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Heather Linacre — New York
Kenneth Linacre, Albany NY
Address: 37 Waterman Ave Albany, NY 12205-4127
Concise Description of Bankruptcy Case 14-12718-1-rel7: "Kenneth Linacre's Chapter 7 bankruptcy, filed in Albany, NY in December 2014, led to asset liquidation, with the case closing in 2015-03-11."
Kenneth Linacre — New York
Kathy Link, Albany NY
Address: 58 Monroe Ave Albany, NY 12203-5703
Brief Overview of Bankruptcy Case 15-11056-1-rel: "In Albany, NY, Kathy Link filed for Chapter 7 bankruptcy in 05.15.2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2015."
Kathy Link — New York
Barbara A Link, Albany NY
Address: 35 Monroe Ave Albany, NY 12203
Brief Overview of Bankruptcy Case 09-13624-1-rel: "Barbara A Link's bankruptcy, initiated in 09/30/2009 and concluded by 01/06/2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Link — New York
Thomas Link, Albany NY
Address: 58 Monroe Ave Albany, NY 12203-5703
Concise Description of Bankruptcy Case 15-11056-1-rel7: "In a Chapter 7 bankruptcy case, Thomas Link from Albany, NY, saw their proceedings start in 2015-05-15 and complete by Aug 13, 2015, involving asset liquidation."
Thomas Link — New York
Doreen K Lipscomb, Albany NY
Address: 156 Jay St Bsmt 7 Albany, NY 12210
Concise Description of Bankruptcy Case 11-11089-1-rel7: "The bankruptcy record of Doreen K Lipscomb from Albany, NY, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Doreen K Lipscomb — New York
Joyce E Lochner, Albany NY
Address: 266 McCarty Ave Albany, NY 12209
Bankruptcy Case 12-12744-1-rel Summary: "In Albany, NY, Joyce E Lochner filed for Chapter 7 bankruptcy in 2012-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2013."
Joyce E Lochner — New York
Pamela Lockrow, Albany NY
Address: 1 Maple Ave Albany, NY 12205
Bankruptcy Case 10-13776-1-rel Overview: "The bankruptcy record of Pamela Lockrow from Albany, NY, shows a Chapter 7 case filed in 10/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-12."
Pamela Lockrow — New York
Marianne Loeb, Albany NY
Address: 99 Terrace Ave Albany, NY 12203-1917
Bankruptcy Case 15-12433-1-rel Summary: "Marianne Loeb's bankruptcy, initiated in 11.30.2015 and concluded by Feb 28, 2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Loeb — New York
Diane Logiudice, Albany NY
Address: 6193 Johnston Rd Albany, NY 12203
Concise Description of Bankruptcy Case 10-14400-1-rel7: "Diane Logiudice's Chapter 7 bankruptcy, filed in Albany, NY in 2010-11-29, led to asset liquidation, with the case closing in Mar 24, 2011."
Diane Logiudice — New York
Mary Loughran, Albany NY
Address: 119 Philip St Fl 2 Albany, NY 12202
Bankruptcy Case 10-12319-1-rel Summary: "Mary Loughran's bankruptcy, initiated in June 18, 2010 and concluded by September 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Loughran — New York
Vasley Lowe, Albany NY
Address: 24 Bogart Ter Albany, NY 12202
Brief Overview of Bankruptcy Case 09-14561-1-rel: "The bankruptcy filing by Vasley Lowe, undertaken in 12.07.2009 in Albany, NY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Vasley Lowe — New York
Michelle L Luciano, Albany NY
Address: 2 Roman Ct Albany, NY 12211
Bankruptcy Case 12-12498-1-rel Summary: "Michelle L Luciano's Chapter 7 bankruptcy, filed in Albany, NY in September 25, 2012, led to asset liquidation, with the case closing in 01/01/2013."
Michelle L Luciano — New York
Darryl L Lukes, Albany NY
Address: 29 2nd St Apt 2G Albany, NY 12210-2542
Bankruptcy Case 2014-11500-1-rel Overview: "Darryl L Lukes's Chapter 7 bankruptcy, filed in Albany, NY in 2014-07-07, led to asset liquidation, with the case closing in October 2014."
Darryl L Lukes — New York
Jacqueline A Lutz, Albany NY
Address: 2 Holland Ave Albany, NY 12209-1761
Bankruptcy Case 2014-10845-1-rel Overview: "The bankruptcy record of Jacqueline A Lutz from Albany, NY, shows a Chapter 7 case filed in 04.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2014."
Jacqueline A Lutz — New York
Claire Lynch, Albany NY
Address: 37 Woodlake Rd Apt 3 Albany, NY 12203-4061
Concise Description of Bankruptcy Case 08-10334-1-rel7: "The bankruptcy record for Claire Lynch from Albany, NY, under Chapter 13, filed in February 8, 2008, involved setting up a repayment plan, finalized by October 19, 2012."
Claire Lynch — New York
Marion Macdonald, Albany NY
Address: 22 Brookland Ave Albany, NY 12203
Brief Overview of Bankruptcy Case 11-10072-1-rel: "In a Chapter 7 bankruptcy case, Marion Macdonald from Albany, NY, saw their proceedings start in 01/12/2011 and complete by April 13, 2011, involving asset liquidation."
Marion Macdonald — New York
Barbara Macesker, Albany NY
Address: 23 Hartwood St Albany, NY 12205
Concise Description of Bankruptcy Case 10-11731-1-rel7: "The bankruptcy filing by Barbara Macesker, undertaken in 2010-05-05 in Albany, NY under Chapter 7, concluded with discharge in August 28, 2010 after liquidating assets."
Barbara Macesker — New York
Charlene R Macfawn, Albany NY
Address: 31 Myers Ct Albany, NY 12205-2514
Concise Description of Bankruptcy Case 15-10072-1-rel7: "Charlene R Macfawn's Chapter 7 bankruptcy, filed in Albany, NY in 2015-01-15, led to asset liquidation, with the case closing in 2015-04-15."
Charlene R Macfawn — New York
Jr Lyall Macfee, Albany NY
Address: 2 S Marshall St Albany, NY 12209
Concise Description of Bankruptcy Case 10-13997-1-rel7: "The bankruptcy record of Jr Lyall Macfee from Albany, NY, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2011."
Jr Lyall Macfee — New York
Melissa I Mackey, Albany NY
Address: 836 Lancaster St Albany, NY 12203-1610
Brief Overview of Bankruptcy Case 14-11823-1-rel: "Albany, NY resident Melissa I Mackey's August 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2014."
Melissa I Mackey — New York
Ericka M Mackey, Albany NY
Address: 9 Consaul Rd Albany, NY 12205
Brief Overview of Bankruptcy Case 13-11619-1-rel: "Ericka M Mackey's bankruptcy, initiated in June 2013 and concluded by October 2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericka M Mackey — New York
Jessica Mackrell, Albany NY
Address: 32 Myrtle Ave # 2 Albany, NY 12202
Bankruptcy Case 09-14543-1-rel Summary: "The bankruptcy filing by Jessica Mackrell, undertaken in 2009-12-04 in Albany, NY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Jessica Mackrell — New York
Richard A Macmartin, Albany NY
Address: 18 Garfield Pl Albany, NY 12206
Bankruptcy Case 11-13769-1-rel Overview: "In a Chapter 7 bankruptcy case, Richard A Macmartin from Albany, NY, saw their proceedings start in December 9, 2011 and complete by 2012-04-02, involving asset liquidation."
Richard A Macmartin — New York
Jeanette Macri, Albany NY
Address: 277 Tampa Ave Albany, NY 12208
Snapshot of U.S. Bankruptcy Proceeding Case 10-13401-1-rel: "Albany, NY resident Jeanette Macri's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2010."
Jeanette Macri — New York
Joseph J Maddex, Albany NY
Address: PO Box 1414 Albany, NY 12201-1414
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10753-1-rel: "In Albany, NY, Joseph J Maddex filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2014."
Joseph J Maddex — New York
Caitlin T Magee, Albany NY
Address: 1111 Western Ave Apt 1-E Albany, NY 12203-3036
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11520-1-rel: "Caitlin T Magee's bankruptcy, initiated in July 2014 and concluded by October 7, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caitlin T Magee — New York
Claire M Maguire, Albany NY
Address: 272 Whitehall Rd Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 11-11614-1-rel: "Claire M Maguire's bankruptcy, initiated in May 2011 and concluded by 08/17/2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire M Maguire — New York
Jr Robert P Mahr, Albany NY
Address: 326 Shaker Run Albany, NY 12205
Bankruptcy Case 12-11471-1-rel Summary: "The bankruptcy record of Jr Robert P Mahr from Albany, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Jr Robert P Mahr — New York
Chao Wen Mai, Albany NY
Address: 34 Parkwood Dr Albany, NY 12205
Concise Description of Bankruptcy Case 12-11474-1-rel7: "The bankruptcy record of Chao Wen Mai from Albany, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Chao Wen Mai — New York
Michael L Maisonet, Albany NY
Address: 15 Woolard Ave Albany, NY 12205
Bankruptcy Case 13-12277-1-rel Summary: "The case of Michael L Maisonet in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-13 and discharged early December 20, 2013, focusing on asset liquidation to repay creditors."
Michael L Maisonet — New York
Mian A Majid, Albany NY
Address: 39 Ahl Ave Albany, NY 12205-2885
Bankruptcy Case 15-10039-1-rel Overview: "The bankruptcy filing by Mian A Majid, undertaken in Jan 9, 2015 in Albany, NY under Chapter 7, concluded with discharge in Apr 9, 2015 after liquidating assets."
Mian A Majid — New York
Matthew Malamet, Albany NY
Address: 4 Bryn Mawr Ct Albany, NY 12211
Bankruptcy Case 10-77831-mbm Overview: "Matthew Malamet's Chapter 7 bankruptcy, filed in Albany, NY in 2010-12-20, led to asset liquidation, with the case closing in Mar 30, 2011."
Matthew Malamet — New York
Krystyna Malczewski, Albany NY
Address: 402 Livingston Ave Albany, NY 12206
Snapshot of U.S. Bankruptcy Proceeding Case 10-13186-1-rel: "In a Chapter 7 bankruptcy case, Krystyna Malczewski from Albany, NY, saw her proceedings start in August 27, 2010 and complete by December 20, 2010, involving asset liquidation."
Krystyna Malczewski — New York
Torres Aida Maldonado, Albany NY
Address: 248 Hudson Ave Albany, NY 12210
Brief Overview of Bankruptcy Case 09-13991-1-rel: "Torres Aida Maldonado's bankruptcy, initiated in October 2009 and concluded by 01/29/2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torres Aida Maldonado — New York
Mark Malone, Albany NY
Address: 210 Woodscape Dr Albany, NY 12203
Snapshot of U.S. Bankruptcy Proceeding Case 11-12357-1-rel: "Mark Malone's Chapter 7 bankruptcy, filed in Albany, NY in 07/25/2011, led to asset liquidation, with the case closing in 2011-11-17."
Mark Malone — New York
Patricia A Maloney, Albany NY
Address: 6 Winners Cir Albany, NY 12205
Bankruptcy Case 11-10157-1-rel Summary: "In a Chapter 7 bankruptcy case, Patricia A Maloney from Albany, NY, saw their proceedings start in January 2011 and complete by 2011-05-20, involving asset liquidation."
Patricia A Maloney — New York
Debra Maloney, Albany NY
Address: 60 Old Niskayuna Rd Albany, NY 12211
Snapshot of U.S. Bankruptcy Proceeding Case 10-11388-1-rel: "In Albany, NY, Debra Maloney filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Debra Maloney — New York
Marinella M Maneva, Albany NY
Address: 9B Old Hickory Dr Apt 1A Albany, NY 12204-1159
Snapshot of U.S. Bankruptcy Proceeding Case 15-10199-1-rel: "In a Chapter 7 bankruptcy case, Marinella M Maneva from Albany, NY, saw their proceedings start in 02/02/2015 and complete by 05/03/2015, involving asset liquidation."
Marinella M Maneva — New York
Mary Patricia Mangan, Albany NY
Address: 900 S Family Dr Apt 8 Albany, NY 12205-1021
Brief Overview of Bankruptcy Case 15-10603-1-rel: "Mary Patricia Mangan's Chapter 7 bankruptcy, filed in Albany, NY in 2015-03-26, led to asset liquidation, with the case closing in June 2015."
Mary Patricia Mangan — New York
Melita R Manilenko, Albany NY
Address: 17 Fullerton St Albany, NY 12209
Concise Description of Bankruptcy Case 12-11595-1-rel7: "The bankruptcy filing by Melita R Manilenko, undertaken in June 14, 2012 in Albany, NY under Chapter 7, concluded with discharge in 2012-10-07 after liquidating assets."
Melita R Manilenko — New York
Sam Mannikarottu, Albany NY
Address: 25 Rustyville Rd Albany, NY 12211
Brief Overview of Bankruptcy Case 11-12075-1-rel: "In a Chapter 7 bankruptcy case, Sam Mannikarottu from Albany, NY, saw their proceedings start in 06/29/2011 and complete by 2011-10-22, involving asset liquidation."
Sam Mannikarottu — New York
Maura K Mendel, Albany NY
Address: 69 Trinity Pl Apt G4 Albany, NY 12202
Snapshot of U.S. Bankruptcy Proceeding Case 11-10231-1-rel: "Maura K Mendel's bankruptcy, initiated in 2011-01-31 and concluded by 2011-05-26 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maura K Mendel — New York
Deborah Mengel, Albany NY
Address: 12 Gail Ave Albany, NY 12205
Brief Overview of Bankruptcy Case 10-13287-1-rel: "The bankruptcy record of Deborah Mengel from Albany, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-01."
Deborah Mengel — New York
Robert Mengel, Albany NY
Address: 12 Gail Ave Albany, NY 12205-4709
Snapshot of U.S. Bankruptcy Proceeding Case 16-11225-1-rel: "In a Chapter 7 bankruptcy case, Robert Mengel from Albany, NY, saw their proceedings start in 2016-07-01 and complete by September 29, 2016, involving asset liquidation."
Robert Mengel — New York
Deborah G Mennillo, Albany NY
Address: 8 Charming Ln Albany, NY 12211-1818
Snapshot of U.S. Bankruptcy Proceeding Case 08-11738-1-rel: "Deborah G Mennillo's Albany, NY bankruptcy under Chapter 13 in May 30, 2008 led to a structured repayment plan, successfully discharged in 06/14/2013."
Deborah G Mennillo — New York
Bryan E Mentor, Albany NY
Address: 535 Bradford St Albany, NY 12206-1432
Bankruptcy Case 14-12684-1-rel Summary: "In a Chapter 7 bankruptcy case, Bryan E Mentor from Albany, NY, saw his proceedings start in December 2014 and complete by 03.05.2015, involving asset liquidation."
Bryan E Mentor — New York
Earl E Mentor, Albany NY
Address: 497 Delaware Ave # A Albany, NY 12209
Bankruptcy Case 11-10929-1-rel Summary: "In a Chapter 7 bankruptcy case, Earl E Mentor from Albany, NY, saw his proceedings start in 03.30.2011 and complete by 2011-07-23, involving asset liquidation."
Earl E Mentor — New York
Alicia Merritt, Albany NY
Address: 8 Benson St Fl 1 Albany, NY 12206
Brief Overview of Bankruptcy Case 13-10724-1-rel: "Alicia Merritt's bankruptcy, initiated in March 2013 and concluded by 2013-07-01 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Merritt — New York
Steven Meservey, Albany NY
Address: 9 Kerry Ln Albany, NY 12211
Brief Overview of Bankruptcy Case 12-10027-1-rel: "The case of Steven Meservey in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 01/06/2012 and discharged early April 30, 2012, focusing on asset liquidation to repay creditors."
Steven Meservey — New York
Rod Messavussu, Albany NY
Address: 1 Park Ln E Albany, NY 12204
Concise Description of Bankruptcy Case 10-13070-1-rel7: "Rod Messavussu's bankruptcy, initiated in 08/17/2010 and concluded by November 22, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rod Messavussu — New York
Lynn C Messier, Albany NY
Address: 8 Norton St Trlr 11 Albany, NY 12205-3137
Concise Description of Bankruptcy Case 15-11475-1-rel7: "Lynn C Messier's Chapter 7 bankruptcy, filed in Albany, NY in July 2015, led to asset liquidation, with the case closing in October 2015."
Lynn C Messier — New York
Marche C Mickel, Albany NY
Address: 140 Lishakill Rd Albany, NY 12205
Bankruptcy Case 12-11470-1-rel Summary: "In Albany, NY, Marche C Mickel filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2012."
Marche C Mickel — New York
Vukasin Milenkovic, Albany NY
Address: 135 Grand St Albany, NY 12202
Bankruptcy Case 13-10919-1-rel Summary: "Albany, NY resident Vukasin Milenkovic's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Vukasin Milenkovic — New York
Natarshal Miles, Albany NY
Address: 43 Hurlbut St # 1 Albany, NY 12209
Snapshot of U.S. Bankruptcy Proceeding Case 09-13942-1-rel: "Natarshal Miles's bankruptcy, initiated in 2009-10-21 and concluded by January 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natarshal Miles — New York
Jeanne A Milks, Albany NY
Address: 1245 Western Ave Apt 1R Albany, NY 12203-3332
Concise Description of Bankruptcy Case 14-11228-1-rel7: "The bankruptcy filing by Jeanne A Milks, undertaken in May 2014 in Albany, NY under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Jeanne A Milks — New York
Explore Free Bankruptcy Records by State