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

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