Website Logo

Albion, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Albion.

Last updated on: March 31, 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

Valerie C Ackley, Albion NY

Address: 51 Meadowbrook Dr Albion, NY 14411
Concise Description of Bankruptcy Case 1-11-12741-MJK7: "Valerie C Ackley's Chapter 7 bankruptcy, filed in Albion, NY in Aug 8, 2011, led to asset liquidation, with the case closing in Nov 28, 2011."
Valerie C Ackley — New York

Gene F Allport, Albion NY

Address: 318 E Park St Albion, NY 14411-1430
Bankruptcy Case 1-15-10273-MJK Overview: "The bankruptcy record of Gene F Allport from Albion, NY, shows a Chapter 7 case filed in 02.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-21."
Gene F Allport — New York

Robert M Anstey, Albion NY

Address: 4305 Johnny Cake Ln Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10905-MJK: "Robert M Anstey's Chapter 7 bankruptcy, filed in Albion, NY in April 8, 2013, led to asset liquidation, with the case closing in July 2013."
Robert M Anstey — New York

Gene Ashe, Albion NY

Address: 223 W Park St Albion, NY 14411
Brief Overview of Bankruptcy Case 1-10-10199-MJK: "Gene Ashe's bankruptcy, initiated in 2010-01-21 and concluded by May 3, 2010 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gene Ashe — New York

Julie Bader, Albion NY

Address: 14286 Allen Rd Albion, NY 14411-9357
Snapshot of U.S. Bankruptcy Proceeding Case 9:08-bk-16324-FMD: "Julie Bader's Chapter 13 bankruptcy in Albion, NY started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 30, 2014."
Julie Bader — New York

Scott D Bader, Albion NY

Address: 14286 Allen Rd Albion, NY 14411-9357
Snapshot of U.S. Bankruptcy Proceeding Case 9:08-bk-16324-FMD: "Scott D Bader, a resident of Albion, NY, entered a Chapter 13 bankruptcy plan in Oct 20, 2008, culminating in its successful completion by January 2014."
Scott D Bader — New York

Jason M Banker, Albion NY

Address: 447 Oak Orchard Est Albion, NY 14411
Brief Overview of Bankruptcy Case 1-11-14055-MJK: "The bankruptcy record of Jason M Banker from Albion, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-14."
Jason M Banker — New York

Catherine M Baranowski, Albion NY

Address: 13194 Ridge Rd W Albion, NY 14411-9153
Concise Description of Bankruptcy Case 1-16-11115-MJK7: "The case of Catherine M Baranowski in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in June 3, 2016 and discharged early 09/01/2016, focusing on asset liquidation to repay creditors."
Catherine M Baranowski — New York

Edward T Baranowski, Albion NY

Address: 13194 Ridge Rd W Albion, NY 14411-9153
Concise Description of Bankruptcy Case 1-16-11115-MJK7: "The bankruptcy filing by Edward T Baranowski, undertaken in June 2016 in Albion, NY under Chapter 7, concluded with discharge in 2016-09-01 after liquidating assets."
Edward T Baranowski — New York

Jeffrey A Barber, Albion NY

Address: 13067 Hanlon Rd Albion, NY 14411-9058
Bankruptcy Case 1-07-05024-MJK Summary: "Chapter 13 bankruptcy for Jeffrey A Barber in Albion, NY began in December 2007, focusing on debt restructuring, concluding with plan fulfillment in 03.13.2013."
Jeffrey A Barber — New York

Franklin Barnett, Albion NY

Address: 14352 Northwood Dr Apt 206 Albion, NY 14411
Concise Description of Bankruptcy Case 1-10-14210-MJK7: "The bankruptcy filing by Franklin Barnett, undertaken in September 2010 in Albion, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Franklin Barnett — New York

Ronald L Barry, Albion NY

Address: 13349 W Barre Rd Albion, NY 14411-9400
Bankruptcy Case 1-15-10249-MJK Overview: "The bankruptcy record of Ronald L Barry from Albion, NY, shows a Chapter 7 case filed in February 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Ronald L Barry — New York

Mary G Barry, Albion NY

Address: 13349 W Barre Rd Albion, NY 14411-9400
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10249-MJK: "Mary G Barry's bankruptcy, initiated in Feb 17, 2015 and concluded by May 18, 2015 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary G Barry — New York

Jocelyn Beach, Albion NY

Address: 401 OAK ORCHARD EST Albion, NY 14411
Bankruptcy Case 1-09-14928-MJK Summary: "The bankruptcy record of Jocelyn Beach from Albion, NY, shows a Chapter 7 case filed in Oct 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2010."
Jocelyn Beach — New York

Richard D Belsenich, Albion NY

Address: 121 Mckinstry St Albion, NY 14411
Brief Overview of Bankruptcy Case 1-13-13346-MJK: "In Albion, NY, Richard D Belsenich filed for Chapter 7 bankruptcy in 12.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2014."
Richard D Belsenich — New York

Frank Bernabei, Albion NY

Address: 13296 State Route 31 Albion, NY 14411
Brief Overview of Bankruptcy Case 1-08-10868-MJK: "The bankruptcy filing by Frank Bernabei, undertaken in 03.05.2008 in Albion, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Frank Bernabei — New York

Todd Blair, Albion NY

Address: 3126 Transit Rd Albion, NY 14411
Bankruptcy Case 1-11-11630-MJK Summary: "The case of Todd Blair in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 05.06.2011 and discharged early 2011-08-26, focusing on asset liquidation to repay creditors."
Todd Blair — New York

Lynda Blake, Albion NY

Address: 38 Brown St Albion, NY 14411-1136
Brief Overview of Bankruptcy Case 1-2014-11554-MJK: "In Albion, NY, Lynda Blake filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Lynda Blake — New York

Dorothy S Blake, Albion NY

Address: 38 Brown St Albion, NY 14411-1136
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11553-MJK: "Albion, NY resident Dorothy S Blake's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Dorothy S Blake — New York

Patricia M Borrero, Albion NY

Address: 244 E Bank St Albion, NY 14411-1214
Bankruptcy Case 1-2014-10951-MJK Summary: "In Albion, NY, Patricia M Borrero filed for Chapter 7 bankruptcy in 2014-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-20."
Patricia M Borrero — New York

John R Buongiorne, Albion NY

Address: 51 Crimson Hts Albion, NY 14411
Bankruptcy Case 1-11-13777-MJK Overview: "John R Buongiorne's bankruptcy, initiated in 10.31.2011 and concluded by 2012-02-20 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Buongiorne — New York

Marcy L Caleo, Albion NY

Address: 305 Hamilton St Albion, NY 14411-9343
Bankruptcy Case 2-15-20564-PRW Summary: "Marcy L Caleo's Chapter 7 bankruptcy, filed in Albion, NY in 2015-05-15, led to asset liquidation, with the case closing in 08/13/2015."
Marcy L Caleo — New York

Shirley A Cannon, Albion NY

Address: 260 N Main St Albion, NY 14411
Concise Description of Bankruptcy Case 1-13-10508-MJK7: "The bankruptcy filing by Shirley A Cannon, undertaken in 03.02.2013 in Albion, NY under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Shirley A Cannon — New York

Joshua D Capwell, Albion NY

Address: 124 Herrick St Albion, NY 14411
Bankruptcy Case 1-11-12657-MJK Overview: "Albion, NY resident Joshua D Capwell's July 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2011."
Joshua D Capwell — New York

Marian Carloni, Albion NY

Address: 4872 Pine Hill Rd Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15052-MJK: "The case of Marian Carloni in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 11/29/2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Marian Carloni — New York

Michael Chadsey, Albion NY

Address: 11 West St Albion, NY 14411
Bankruptcy Case 1-10-10716-MJK Overview: "The bankruptcy record of Michael Chadsey from Albion, NY, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-10."
Michael Chadsey — New York

William Mark Christy, Albion NY

Address: 426 Oak Orchard Est Albion, NY 14411
Bankruptcy Case 1-11-12123-MJK Summary: "Albion, NY resident William Mark Christy's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
William Mark Christy — New York

Stephen A Cranston, Albion NY

Address: 260 E Bank St Albion, NY 14411
Bankruptcy Case 1-12-13416-MJK Summary: "Stephen A Cranston's Chapter 7 bankruptcy, filed in Albion, NY in Nov 5, 2012, led to asset liquidation, with the case closing in 2013-02-15."
Stephen A Cranston — New York

Kelly A Cruz, Albion NY

Address: 1 N Liberty St Albion, NY 14411
Bankruptcy Case 1-12-10012-MJK Summary: "The bankruptcy record of Kelly A Cruz from Albion, NY, shows a Chapter 7 case filed in 01.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Kelly A Cruz — New York

Michelle Curtiss, Albion NY

Address: 111 Reynolds St Albion, NY 14411
Bankruptcy Case 1-09-15707-MJK Overview: "Michelle Curtiss's bankruptcy, initiated in December 7, 2009 and concluded by March 2010 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Curtiss — New York

Danny Daniels, Albion NY

Address: 5253 Quaker Hill Rd Albion, NY 14411
Concise Description of Bankruptcy Case 1-10-13153-MJK7: "Albion, NY resident Danny Daniels's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Danny Daniels — New York

Barbara Dawson, Albion NY

Address: 526 E State St Albion, NY 14411-1126
Brief Overview of Bankruptcy Case 1-08-13957-MJK: "Chapter 13 bankruptcy for Barbara Dawson in Albion, NY began in 2008-09-09, focusing on debt restructuring, concluding with plan fulfillment in 11.13.2013."
Barbara Dawson — New York

Marc R Derisley, Albion NY

Address: 19 Erie St Albion, NY 14411-1007
Brief Overview of Bankruptcy Case 1-09-12355-MJK: "In his Chapter 13 bankruptcy case filed in 05/22/2009, Albion, NY's Marc R Derisley agreed to a debt repayment plan, which was successfully completed by October 5, 2012."
Marc R Derisley — New York

Melissa Derose, Albion NY

Address: 15794 Ridge Rd W Albion, NY 14411-9732
Bankruptcy Case 1-15-11031-MJK Summary: "The bankruptcy filing by Melissa Derose, undertaken in 05.14.2015 in Albion, NY under Chapter 7, concluded with discharge in 08/12/2015 after liquidating assets."
Melissa Derose — New York

Justin A Dixon, Albion NY

Address: 4441 Oak Orchard Rd Albion, NY 14411
Brief Overview of Bankruptcy Case 1-13-10918-MJK: "The bankruptcy record of Justin A Dixon from Albion, NY, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-20."
Justin A Dixon — New York

Daniel Dragon, Albion NY

Address: 210 S Main St Albion, NY 14411
Bankruptcy Case 1-10-13837-MJK Summary: "In Albion, NY, Daniel Dragon filed for Chapter 7 bankruptcy in 09/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Daniel Dragon — New York

Dorothy Ellis, Albion NY

Address: 16 E Academy St Apt 402 Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15854-MJK: "The bankruptcy filing by Dorothy Ellis, undertaken in 12/16/2009 in Albion, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Dorothy Ellis — New York

Jr Elmer Ettinger, Albion NY

Address: 15502 Ridge Rd W Albion, NY 14411
Bankruptcy Case 1-10-13878-MJK Summary: "Jr Elmer Ettinger's Chapter 7 bankruptcy, filed in Albion, NY in 09/08/2010, led to asset liquidation, with the case closing in 2010-12-08."
Jr Elmer Ettinger — New York

Thomas M Fanning, Albion NY

Address: 11 Erie St Albion, NY 14411-1007
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11693-MJK: "The bankruptcy record of Thomas M Fanning from Albion, NY, shows a Chapter 7 case filed in 2015-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2015."
Thomas M Fanning — New York

Shane P Farelly, Albion NY

Address: 4605 Oak Orchard Rd Albion, NY 14411
Bankruptcy Case 1-12-10934-MJK Overview: "The bankruptcy record of Shane P Farelly from Albion, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Shane P Farelly — New York

Thomas Flesch, Albion NY

Address: 14073 Waterport Carlton Rd Albion, NY 14411
Concise Description of Bankruptcy Case 1-10-12861-MJK7: "In Albion, NY, Thomas Flesch filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2010."
Thomas Flesch — New York

Tracey Frasier, Albion NY

Address: 4634 Eagle Harbor Rd Albion, NY 14411
Bankruptcy Case 1-10-13062-MJK Summary: "Tracey Frasier's Chapter 7 bankruptcy, filed in Albion, NY in Jul 14, 2010, led to asset liquidation, with the case closing in November 3, 2010."
Tracey Frasier — New York

Joyce M Futch, Albion NY

Address: 13695 W Lee Rd Albion, NY 14411-9239
Brief Overview of Bankruptcy Case 1-10-14732-MJK: "Joyce M Futch's Chapter 13 bankruptcy in Albion, NY started in November 2, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.10.2013."
Joyce M Futch — New York

Joseph G Gardner, Albion NY

Address: 342 W Academy St Albion, NY 14411
Concise Description of Bankruptcy Case 1-11-10004-MJK7: "Joseph G Gardner's bankruptcy, initiated in January 3, 2011 and concluded by 04.25.2011 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph G Gardner — New York

Valerie A Garrett, Albion NY

Address: 3351 Eagle Harbor Waterport Rd Albion, NY 14411-9067
Bankruptcy Case 1-15-10871-MJK Overview: "The bankruptcy filing by Valerie A Garrett, undertaken in Apr 27, 2015 in Albion, NY under Chapter 7, concluded with discharge in 2015-07-26 after liquidating assets."
Valerie A Garrett — New York

Paul Gaylord, Albion NY

Address: 13902 W Barre Rd Albion, NY 14411
Bankruptcy Case 1-09-15980-MJK Overview: "Albion, NY resident Paul Gaylord's Dec 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2010."
Paul Gaylord — New York

Iii Daniel Geiger, Albion NY

Address: 14626 Ridge Rd W Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14482-MJK: "Albion, NY resident Iii Daniel Geiger's Oct 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2011."
Iii Daniel Geiger — New York

Dolores L Giarrizzo, Albion NY

Address: 332 W Academy St Albion, NY 14411
Concise Description of Bankruptcy Case 1-12-12293-MJK7: "In a Chapter 7 bankruptcy case, Dolores L Giarrizzo from Albion, NY, saw her proceedings start in 07/24/2012 and complete by 11/13/2012, involving asset liquidation."
Dolores L Giarrizzo — New York

John C Gursslin, Albion NY

Address: 514 Densmore St Albion, NY 14411
Bankruptcy Case 1-13-10495-MJK Summary: "The case of John C Gursslin in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 1, 2013 and discharged early 06/11/2013, focusing on asset liquidation to repay creditors."
John C Gursslin — New York

Timothy J Hagen, Albion NY

Address: 124 Herrick St Albion, NY 14411-1455
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10905-MJK: "Timothy J Hagen's Chapter 7 bankruptcy, filed in Albion, NY in 2015-04-30, led to asset liquidation, with the case closing in 07.29.2015."
Timothy J Hagen — New York

Denisse Hagen, Albion NY

Address: 124 Herrick St Albion, NY 14411-1455
Bankruptcy Case 1-15-10905-MJK Overview: "In a Chapter 7 bankruptcy case, Denisse Hagen from Albion, NY, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Denisse Hagen — New York

Delores Garnet Hansel, Albion NY

Address: 251 Caroline St Albion, NY 14411
Bankruptcy Case 1-13-12028-MJK Overview: "Albion, NY resident Delores Garnet Hansel's 2013-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2013."
Delores Garnet Hansel — New York

Sayre L Henry, Albion NY

Address: 13460 W County House Rd Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12126-MJK: "The bankruptcy filing by Sayre L Henry, undertaken in 2013-08-09 in Albion, NY under Chapter 7, concluded with discharge in 11/19/2013 after liquidating assets."
Sayre L Henry — New York

David E Herriven, Albion NY

Address: 13655 Ridge Rd W Albion, NY 14411
Bankruptcy Case 1-11-13825-MJK Overview: "David E Herriven's Chapter 7 bankruptcy, filed in Albion, NY in 11.02.2011, led to asset liquidation, with the case closing in Feb 22, 2012."
David E Herriven — New York

Roberta Hess, Albion NY

Address: 444 Oak Orchard Est Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14119-MJK: "The bankruptcy filing by Roberta Hess, undertaken in 09.23.2010 in Albion, NY under Chapter 7, concluded with discharge in Jan 13, 2011 after liquidating assets."
Roberta Hess — New York

Sherril L Hickman, Albion NY

Address: 5026 Eagle Harbor Rd Albion, NY 14411-9336
Brief Overview of Bankruptcy Case 1-14-10227-MJK: "The bankruptcy filing by Sherril L Hickman, undertaken in 2014-01-31 in Albion, NY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Sherril L Hickman — New York

Brett Hill, Albion NY

Address: 4719 Oak Orchard Rd Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13027-MJK: "In Albion, NY, Brett Hill filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2010."
Brett Hill — New York

Donald Hinkley, Albion NY

Address: 228 W Academy St Lot 17 Albion, NY 14411
Brief Overview of Bankruptcy Case 1-13-10988-MJK: "The bankruptcy filing by Donald Hinkley, undertaken in 04/13/2013 in Albion, NY under Chapter 7, concluded with discharge in 07/24/2013 after liquidating assets."
Donald Hinkley — New York

Holly Imburgia, Albion NY

Address: 2311 Kenyonville Rd Albion, NY 14411
Concise Description of Bankruptcy Case 1-12-10459-MJK7: "Holly Imburgia's bankruptcy, initiated in 02/17/2012 and concluded by 06.08.2012 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Imburgia — New York

Donald Irvine, Albion NY

Address: 14827 E County House Rd Albion, NY 14411
Bankruptcy Case 1-09-15704-MJK Summary: "The bankruptcy filing by Donald Irvine, undertaken in 2009-12-05 in Albion, NY under Chapter 7, concluded with discharge in March 17, 2010 after liquidating assets."
Donald Irvine — New York

Amy E Jaczynski, Albion NY

Address: 337 W Bank St Albion, NY 14411
Bankruptcy Case 1-09-14684-MJK Overview: "The bankruptcy record of Amy E Jaczynski from Albion, NY, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Amy E Jaczynski — New York

Crystal S Jaczynski, Albion NY

Address: 337 W Bank St Albion, NY 14411-1221
Brief Overview of Bankruptcy Case 1-16-11136-MJK: "In a Chapter 7 bankruptcy case, Crystal S Jaczynski from Albion, NY, saw her proceedings start in 2016-06-08 and complete by 2016-09-06, involving asset liquidation."
Crystal S Jaczynski — New York

Amanda M Jansen, Albion NY

Address: 130 Knapp St Albion, NY 14411-1112
Bankruptcy Case 1-14-10567-MJK Summary: "The case of Amanda M Jansen in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in March 17, 2014 and discharged early 2014-06-15, focusing on asset liquidation to repay creditors."
Amanda M Jansen — New York

James C Jenks, Albion NY

Address: 205 Caroline St Albion, NY 14411-1101
Brief Overview of Bankruptcy Case 1-14-11447-MJK: "James C Jenks's Chapter 7 bankruptcy, filed in Albion, NY in June 2014, led to asset liquidation, with the case closing in Sep 15, 2014."
James C Jenks — New York

Elizabeth Jennings, Albion NY

Address: 16 E Academy St Apt 306 Albion, NY 14411
Bankruptcy Case 1-10-13056-MJK Overview: "The bankruptcy filing by Elizabeth Jennings, undertaken in 2010-07-14 in Albion, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Elizabeth Jennings — New York

Paul Johnson, Albion NY

Address: 4919 Eagle Harbor Rd Albion, NY 14411
Concise Description of Bankruptcy Case 1-09-15202-MJK7: "The bankruptcy record of Paul Johnson from Albion, NY, shows a Chapter 7 case filed in November 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2010."
Paul Johnson — New York

Allan R Junot, Albion NY

Address: 257 E Park St Albion, NY 14411
Brief Overview of Bankruptcy Case 1-13-11970-MJK: "The case of Allan R Junot in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 11.02.2013, focusing on asset liquidation to repay creditors."
Allan R Junot — New York

Heather A Kato, Albion NY

Address: 14122 Ridge Road Albion, NY 14411
Bankruptcy Case 1-15-10176-MJK Summary: "In Albion, NY, Heather A Kato filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-04."
Heather A Kato — New York

Maggie Kenward, Albion NY

Address: 14170 Maple St Albion, NY 14411
Bankruptcy Case 1-13-10986-MJK Overview: "In a Chapter 7 bankruptcy case, Maggie Kenward from Albion, NY, saw her proceedings start in April 13, 2013 and complete by July 24, 2013, involving asset liquidation."
Maggie Kenward — New York

Betty L Kepner, Albion NY

Address: 522 E State St Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13052-MJK: "In a Chapter 7 bankruptcy case, Betty L Kepner from Albion, NY, saw her proceedings start in 11.12.2013 and complete by 02/22/2014, involving asset liquidation."
Betty L Kepner — New York

William Kibbe, Albion NY

Address: 501 E State St Albion, NY 14411
Bankruptcy Case 1-10-12814-MJK Overview: "In a Chapter 7 bankruptcy case, William Kibbe from Albion, NY, saw their proceedings start in 2010-06-25 and complete by 2010-10-15, involving asset liquidation."
William Kibbe — New York

John Klopp, Albion NY

Address: 331 Hamilton St Albion, NY 14411
Brief Overview of Bankruptcy Case 1-10-10249-MJK: "In Albion, NY, John Klopp filed for Chapter 7 bankruptcy in 01/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2010."
John Klopp — New York

Edelyn R Klossner, Albion NY

Address: 315 W Bank St Albion, NY 14411-1221
Bankruptcy Case 1-15-12321-MJK Overview: "The case of Edelyn R Klossner in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 01/24/2016, focusing on asset liquidation to repay creditors."
Edelyn R Klossner — New York

Eugene W Klossner, Albion NY

Address: 315 W Bank St Albion, NY 14411-1221
Bankruptcy Case 1-15-12321-MJK Summary: "The case of Eugene W Klossner in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 10/26/2015 and discharged early Jan 24, 2016, focusing on asset liquidation to repay creditors."
Eugene W Klossner — New York

Shannon J Knapp, Albion NY

Address: 15 Elmwood Ave Albion, NY 14411-9763
Concise Description of Bankruptcy Case 1-2014-11604-MJK7: "In a Chapter 7 bankruptcy case, Shannon J Knapp from Albion, NY, saw their proceedings start in Jul 5, 2014 and complete by 10/03/2014, involving asset liquidation."
Shannon J Knapp — New York

Kenneth K Krueger, Albion NY

Address: 13404 Gray Rd Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12744-MJK: "The bankruptcy filing by Kenneth K Krueger, undertaken in August 2011 in Albion, NY under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Kenneth K Krueger — New York

Randy D Lake, Albion NY

Address: 263 E Bank St Albion, NY 14411
Bankruptcy Case 1-11-11532-MJK Overview: "The case of Randy D Lake in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 04/29/2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Randy D Lake — New York

Barbara J Lamka, Albion NY

Address: 4651 Oak Orchard Rd Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11223-MJK: "Albion, NY resident Barbara J Lamka's Apr 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Barbara J Lamka — New York

David Lapenna, Albion NY

Address: 15969 E Transit Church Rd Albion, NY 14411
Bankruptcy Case 1-09-15295-MJK Overview: "Albion, NY resident David Lapenna's Nov 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2010."
David Lapenna — New York

David Lawrence, Albion NY

Address: 13674 W Lee Rd Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10163-MJK: "David Lawrence's Chapter 7 bankruptcy, filed in Albion, NY in 2011-01-20, led to asset liquidation, with the case closing in 05.04.2011."
David Lawrence — New York

Gary R Leslie, Albion NY

Address: 4955 Eagle Harbor Rd Albion, NY 14411-9369
Brief Overview of Bankruptcy Case 1-14-12739-MJK: "In a Chapter 7 bankruptcy case, Gary R Leslie from Albion, NY, saw their proceedings start in December 3, 2014 and complete by Mar 3, 2015, involving asset liquidation."
Gary R Leslie — New York

Felecia M Livingston, Albion NY

Address: 13361 Ridge Rd W Albion, NY 14411-9110
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10759-MJK: "Felecia M Livingston's bankruptcy, initiated in April 16, 2015 and concluded by July 2015 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felecia M Livingston — New York

Anitrice Therese Marshall, Albion NY

Address: 205 E Bank St Albion, NY 14411
Brief Overview of Bankruptcy Case 1-12-13275-MJK: "The case of Anitrice Therese Marshall in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-25 and discharged early 02/04/2013, focusing on asset liquidation to repay creditors."
Anitrice Therese Marshall — New York

Greg R Martin, Albion NY

Address: 14318 Allen Rd Albion, NY 14411
Bankruptcy Case 1-12-10739-MJK Summary: "Albion, NY resident Greg R Martin's Mar 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2012."
Greg R Martin — New York

Adam Mcguire, Albion NY

Address: 8 Lydun Dr Albion, NY 14411-9748
Bankruptcy Case 1-14-12074-MJK Overview: "The bankruptcy filing by Adam Mcguire, undertaken in 2014-09-11 in Albion, NY under Chapter 7, concluded with discharge in 12/10/2014 after liquidating assets."
Adam Mcguire — New York

Leslie M Merrill, Albion NY

Address: 335 Hamilton St Albion, NY 14411-9343
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10154-MJK: "The bankruptcy filing by Leslie M Merrill, undertaken in January 2014 in Albion, NY under Chapter 7, concluded with discharge in Apr 24, 2014 after liquidating assets."
Leslie M Merrill — New York

Julie A Messmer, Albion NY

Address: 29 Lydun Drive Ext Albion, NY 14411-8903
Bankruptcy Case 1-2014-11145-MJK Summary: "Albion, NY resident Julie A Messmer's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Julie A Messmer — New York

Daniel G Miller, Albion NY

Address: 3901 Eagle Harbor Rd Albion, NY 14411
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12693-MJK: "Daniel G Miller's Chapter 7 bankruptcy, filed in Albion, NY in 08/03/2011, led to asset liquidation, with the case closing in Nov 23, 2011."
Daniel G Miller — New York

Veronica B Morgan, Albion NY

Address: 233 W Bank St Apt 6 Albion, NY 14411
Concise Description of Bankruptcy Case 1-11-11083-MJK7: "In Albion, NY, Veronica B Morgan filed for Chapter 7 bankruptcy in 04/01/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2011."
Veronica B Morgan — New York

Wright Lynnette Neri, Albion NY

Address: 14823 Holley Rd Albion, NY 14411
Brief Overview of Bankruptcy Case 1-09-15805-MJK: "Wright Lynnette Neri's bankruptcy, initiated in December 2009 and concluded by 2010-03-26 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wright Lynnette Neri — New York

Nick Nersinger, Albion NY

Address: 13905 Root Rd Albion, NY 14411
Brief Overview of Bankruptcy Case 1-09-15497-MJK: "The bankruptcy record of Nick Nersinger from Albion, NY, shows a Chapter 7 case filed in Nov 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2010."
Nick Nersinger — New York

William Nottingham, Albion NY

Address: 123 W State St Albion, NY 14411
Bankruptcy Case 1-10-15292-MJK Overview: "William Nottingham's bankruptcy, initiated in 12.17.2010 and concluded by 04/08/2011 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Nottingham — New York

Jennifer M Olick, Albion NY

Address: 3201 Transit Rd Albion, NY 14411-9774
Bankruptcy Case 1-15-11756-MJK Summary: "Albion, NY resident Jennifer M Olick's 08.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2015."
Jennifer M Olick — New York

Anthony J Olles, Albion NY

Address: 3661 Long Bridge Rd Albion, NY 14411
Bankruptcy Case 1-11-12372-MJK Summary: "Albion, NY resident Anthony J Olles's 07/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-13."
Anthony J Olles — New York

James Olles, Albion NY

Address: 669 E State St Albion, NY 14411
Bankruptcy Case 1-10-12962-MJK Overview: "The bankruptcy record of James Olles from Albion, NY, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
James Olles — New York

Lesley C Payne, Albion NY

Address: 80 Caroline St Albion, NY 14411
Bankruptcy Case 1-12-13684-MJK Summary: "The bankruptcy record of Lesley C Payne from Albion, NY, shows a Chapter 7 case filed in December 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-18."
Lesley C Payne — New York

Matthew T Piccolo, Albion NY

Address: 2755 Oak Orchard Rd Albion, NY 14411-9702
Bankruptcy Case 1-14-12085-MJK Summary: "In a Chapter 7 bankruptcy case, Matthew T Piccolo from Albion, NY, saw their proceedings start in 2014-09-11 and complete by Dec 10, 2014, involving asset liquidation."
Matthew T Piccolo — New York

Tammy A Piccolo, Albion NY

Address: 2755 Oak Orchard Rd Albion, NY 14411-9702
Concise Description of Bankruptcy Case 1-14-12085-MJK7: "Tammy A Piccolo's bankruptcy, initiated in September 11, 2014 and concluded by 12.10.2014 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy A Piccolo — New York

Brandon M Pisano, Albion NY

Address: 13615 Ridge Rd W Albion, NY 14411-9159
Brief Overview of Bankruptcy Case 1-15-11767-MJK: "In a Chapter 7 bankruptcy case, Brandon M Pisano from Albion, NY, saw their proceedings start in Aug 20, 2015 and complete by November 2015, involving asset liquidation."
Brandon M Pisano — New York

Justin Poplawski, Albion NY

Address: 326 W Academy St Albion, NY 14411
Bankruptcy Case 1-10-13771-MJK Summary: "In a Chapter 7 bankruptcy case, Justin Poplawski from Albion, NY, saw their proceedings start in August 2010 and complete by December 20, 2010, involving asset liquidation."
Justin Poplawski — New York

Explore Free Bankruptcy Records by State