personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Albany, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Denise A Poutre, New York

Address: 164 Winthrop Ave Albany, NY 12203-1938

Snapshot of U.S. Bankruptcy Proceeding Case 14-11898-1-rel: "In a Chapter 7 bankruptcy case, Denise A Poutre from Albany, NY, saw her proceedings start in 08.29.2014 and complete by Nov 27, 2014, involving asset liquidation."
Denise A Poutre — New York, 14-11898-1


ᐅ Erica L Powers, New York

Address: PO Box 38023 Albany, NY 12203-8023

Bankruptcy Case 16-10374-1-rel Summary: "Erica L Powers's Chapter 7 bankruptcy, filed in Albany, NY in March 2016, led to asset liquidation, with the case closing in 06/02/2016."
Erica L Powers — New York, 16-10374-1


ᐅ Erika Powers, New York

Address: 186 Jay St Albany, NY 12210

Bankruptcy Case 09-14318-1-rel Overview: "In a Chapter 7 bankruptcy case, Erika Powers from Albany, NY, saw her proceedings start in November 16, 2009 and complete by 2010-02-22, involving asset liquidation."
Erika Powers — New York, 09-14318-1


ᐅ Michele Pregont, New York

Address: 6 Dutch Vlg Albany, NY 12204

Bankruptcy Case 10-10580-1-rel Summary: "Michele Pregont's Chapter 7 bankruptcy, filed in Albany, NY in 2010-02-24, led to asset liquidation, with the case closing in June 19, 2010."
Michele Pregont — New York, 10-10580-1


ᐅ Sarah A Preston, New York

Address: 65 Central Ave Apt 2 Albany, NY 12206-3060

Brief Overview of Bankruptcy Case 16-10820-1-rel: "The bankruptcy filing by Sarah A Preston, undertaken in 2016-05-06 in Albany, NY under Chapter 7, concluded with discharge in Aug 4, 2016 after liquidating assets."
Sarah A Preston — New York, 16-10820-1


ᐅ Donna M Prezioso, New York

Address: PO Box 11573 Albany, NY 12211

Concise Description of Bankruptcy Case 11-11967-1-rel7: "The bankruptcy filing by Donna M Prezioso, undertaken in June 2011 in Albany, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Donna M Prezioso — New York, 11-11967-1


ᐅ Brian L Price, New York

Address: 42 W Erie St Albany, NY 12208-2427

Bankruptcy Case 2014-10847-1-rel Summary: "The bankruptcy record of Brian L Price from Albany, NY, shows a Chapter 7 case filed in 2014-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2014."
Brian L Price — New York, 2014-10847-1


ᐅ Michael N Prim, New York

Address: 80 Fairview Ave Albany, NY 12208

Bankruptcy Case 12-10743-1-rel Overview: "Albany, NY resident Michael N Prim's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-14."
Michael N Prim — New York, 12-10743-1


ᐅ Karen E Primero, New York

Address: 21 Warren St Albany, NY 12203

Brief Overview of Bankruptcy Case 13-12538-1-rel: "Albany, NY resident Karen E Primero's Oct 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2014."
Karen E Primero — New York, 13-12538-1


ᐅ Ralph Prosper, New York

Address: 365 New Scotland Ave Albany, NY 12208

Brief Overview of Bankruptcy Case 13-12222-1-rel: "Albany, NY resident Ralph Prosper's 09/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Ralph Prosper — New York, 13-12222-1


ᐅ Victoria Pruyn, New York

Address: 18 Upper Loudon Rd Albany, NY 12211

Snapshot of U.S. Bankruptcy Proceeding Case 12-11752-1-rel: "The bankruptcy record of Victoria Pruyn from Albany, NY, shows a Chapter 7 case filed in 06/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Victoria Pruyn — New York, 12-11752-1


ᐅ Dan Puckett, New York

Address: 5 Dewberry Ct Albany, NY 12203

Concise Description of Bankruptcy Case 10-12109-1-rel7: "In a Chapter 7 bankruptcy case, Dan Puckett from Albany, NY, saw their proceedings start in 2010-06-03 and complete by 2010-09-14, involving asset liquidation."
Dan Puckett — New York, 10-12109-1


ᐅ Laronda Pulliam, New York

Address: 180 Mount Hope Dr Albany, NY 12202-1011

Bankruptcy Case 15-11103-1-rel Summary: "Laronda Pulliam's bankruptcy, initiated in May 22, 2015 and concluded by 2015-08-20 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laronda Pulliam — New York, 15-11103-1


ᐅ Prakash Punjabi, New York

Address: 420 Sand Creek Rd Albany, NY 12205-2734

Bankruptcy Case 15-12478-1-rel Overview: "The bankruptcy record of Prakash Punjabi from Albany, NY, shows a Chapter 7 case filed in 12/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-03."
Prakash Punjabi — New York, 15-12478-1


ᐅ Kathleen Marie Puspurs, New York

Address: 3 Knowles Ter Albany, NY 12203-3331

Bankruptcy Case 15-12065-1-rel Summary: "The bankruptcy record of Kathleen Marie Puspurs from Albany, NY, shows a Chapter 7 case filed in October 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Kathleen Marie Puspurs — New York, 15-12065-1


ᐅ Gwendolyn Quickley, New York

Address: 20 Little Ln Albany, NY 12202

Bankruptcy Case 12-12555-1-rel Summary: "Gwendolyn Quickley's bankruptcy, initiated in 2012-09-28 and concluded by 2013-01-04 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Quickley — New York, 12-12555-1


ᐅ Rena M Quickley, New York

Address: 341 Orange St Albany, NY 12210

Snapshot of U.S. Bankruptcy Proceeding Case 11-13896-1-rel: "Rena M Quickley's bankruptcy, initiated in 12/23/2011 and concluded by April 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rena M Quickley — New York, 11-13896-1


ᐅ Kevin Quirk, New York

Address: 34 Venus Dr Albany, NY 12211

Snapshot of U.S. Bankruptcy Proceeding Case 12-11810-1-rel: "Kevin Quirk's bankruptcy, initiated in 2012-07-02 and concluded by 2012-10-25 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Quirk — New York, 12-11810-1


ᐅ Shaw H Rabadi, New York

Address: 27 Westlyn Ct Albany, NY 12203

Bankruptcy Case 12-11944-1-rel Overview: "In a Chapter 7 bankruptcy case, Shaw H Rabadi from Albany, NY, saw their proceedings start in July 2012 and complete by 2012-11-18, involving asset liquidation."
Shaw H Rabadi — New York, 12-11944-1


ᐅ Casaigne Melissa Rachel, New York

Address: 1100 Broadway Fl 1ST Albany, NY 12204-2508

Concise Description of Bankruptcy Case 14-11204-1-rel7: "Casaigne Melissa Rachel's Chapter 7 bankruptcy, filed in Albany, NY in May 30, 2014, led to asset liquidation, with the case closing in 08/28/2014."
Casaigne Melissa Rachel — New York, 14-11204-1


ᐅ Gloria R Rahman, New York

Address: 65 N Bridge Dr Albany, NY 12203

Brief Overview of Bankruptcy Case 11-11096-1-rel: "The bankruptcy filing by Gloria R Rahman, undertaken in April 8, 2011 in Albany, NY under Chapter 7, concluded with discharge in August 1, 2011 after liquidating assets."
Gloria R Rahman — New York, 11-11096-1


ᐅ Lawrence L Raider, New York

Address: 29 Lark St Albany, NY 12210-1521

Concise Description of Bankruptcy Case 16-10050-1-rel7: "The bankruptcy filing by Lawrence L Raider, undertaken in Jan 14, 2016 in Albany, NY under Chapter 7, concluded with discharge in Apr 13, 2016 after liquidating assets."
Lawrence L Raider — New York, 16-10050-1


ᐅ Stephen Ramaswamy, New York

Address: 26 Mohican Pl Albany, NY 12208

Bankruptcy Case 11-11765-1-rel Overview: "In a Chapter 7 bankruptcy case, Stephen Ramaswamy from Albany, NY, saw their proceedings start in 05/31/2011 and complete by 09.23.2011, involving asset liquidation."
Stephen Ramaswamy — New York, 11-11765-1


ᐅ Jasmina Ramic, New York

Address: 5 Dory Ln Albany, NY 12205

Brief Overview of Bankruptcy Case 10-11936-1-rel: "Albany, NY resident Jasmina Ramic's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2010."
Jasmina Ramic — New York, 10-11936-1


ᐅ Yvannette Ramirez, New York

Address: 15 Nolan Rd Albany, NY 12205

Brief Overview of Bankruptcy Case 13-10590-1-rel: "Yvannette Ramirez's Chapter 7 bankruptcy, filed in Albany, NY in 03.10.2013, led to asset liquidation, with the case closing in Jun 16, 2013."
Yvannette Ramirez — New York, 13-10590-1


ᐅ Jose L Ramirez, New York

Address: 101 Southern Blvd Albany, NY 12209

Snapshot of U.S. Bankruptcy Proceeding Case 13-10125-1-rel: "The bankruptcy filing by Jose L Ramirez, undertaken in 2013-01-18 in Albany, NY under Chapter 7, concluded with discharge in April 26, 2013 after liquidating assets."
Jose L Ramirez — New York, 13-10125-1


ᐅ Jeannielle Ramirez, New York

Address: 6 Lindbergh Ave Albany, NY 12204

Brief Overview of Bankruptcy Case 13-11703-1-rel: "The case of Jeannielle Ramirez in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannielle Ramirez — New York, 13-11703-1


ᐅ Moin Uddin Rana, New York

Address: 28 Fairfield Ave Albany, NY 12205-3462

Bankruptcy Case 14-10449-1-rel Overview: "The case of Moin Uddin Rana in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moin Uddin Rana — New York, 14-10449-1


ᐅ Barbara A Randolph, New York

Address: 101 S Pearl St Apt W3F Albany, NY 12207

Bankruptcy Case 13-12825-1-rel Summary: "In a Chapter 7 bankruptcy case, Barbara A Randolph from Albany, NY, saw her proceedings start in 2013-11-22 and complete by 02/28/2014, involving asset liquidation."
Barbara A Randolph — New York, 13-12825-1


ᐅ Rachel B Rapisarda, New York

Address: 458 Hudson Ave Fl 2 Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 12-10423-1-rel: "Rachel B Rapisarda's Chapter 7 bankruptcy, filed in Albany, NY in 02.20.2012, led to asset liquidation, with the case closing in 2012-06-14."
Rachel B Rapisarda — New York, 12-10423-1


ᐅ Nuriddin Rashed, New York

Address: 488 2nd St Albany, NY 12206

Bankruptcy Case 10-12792-1-rel Overview: "Nuriddin Rashed's bankruptcy, initiated in 07.28.2010 and concluded by November 20, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nuriddin Rashed — New York, 10-12792-1


ᐅ Ann Marie Rasnick, New York

Address: 884 Lancaster St Albany, NY 12203-1704

Bankruptcy Case 15-10409-1-rel Overview: "In Albany, NY, Ann Marie Rasnick filed for Chapter 7 bankruptcy in 03/02/2015. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2015."
Ann Marie Rasnick — New York, 15-10409-1


ᐅ Donald C Ravenell, New York

Address: 271 S Allen St Albany, NY 12208

Concise Description of Bankruptcy Case 11-12946-1-rel7: "In a Chapter 7 bankruptcy case, Donald C Ravenell from Albany, NY, saw their proceedings start in September 22, 2011 and complete by January 2012, involving asset liquidation."
Donald C Ravenell — New York, 11-12946-1


ᐅ David Rebecca, New York

Address: 40 Westerlo St Albany, NY 12202

Brief Overview of Bankruptcy Case 11-13696-1-rel: "In a Chapter 7 bankruptcy case, David Rebecca from Albany, NY, saw his proceedings start in November 2011 and complete by Mar 24, 2012, involving asset liquidation."
David Rebecca — New York, 11-13696-1


ᐅ Charles Reckner, New York

Address: 8 Drawbridge Dr Albany, NY 12203

Concise Description of Bankruptcy Case 11-11753-1-rel7: "Charles Reckner's Chapter 7 bankruptcy, filed in Albany, NY in May 31, 2011, led to asset liquidation, with the case closing in 2011-09-23."
Charles Reckner — New York, 11-11753-1


ᐅ Dorothy Redding, New York

Address: 5 Corlear St Albany, NY 12209

Snapshot of U.S. Bankruptcy Proceeding Case 10-11266-1-rel: "The bankruptcy filing by Dorothy Redding, undertaken in April 2010 in Albany, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Dorothy Redding — New York, 10-11266-1


ᐅ Leah Redmon, New York

Address: 359A Hackett Blvd Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 10-12600-1-rel: "In a Chapter 7 bankruptcy case, Leah Redmon from Albany, NY, saw her proceedings start in 07.09.2010 and complete by 10.13.2010, involving asset liquidation."
Leah Redmon — New York, 10-12600-1


ᐅ Jr Jacob R Reed, New York

Address: 127 Frederick Ave Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 11-11302-1-rel: "Albany, NY resident Jr Jacob R Reed's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2011."
Jr Jacob R Reed — New York, 11-11302-1


ᐅ Karla L Reeves, New York

Address: 19 McDonald Cir Albany, NY 12204

Bankruptcy Case 12-11957-1-rel Summary: "In a Chapter 7 bankruptcy case, Karla L Reeves from Albany, NY, saw her proceedings start in Jul 30, 2012 and complete by November 22, 2012, involving asset liquidation."
Karla L Reeves — New York, 12-11957-1


ᐅ Carol L Rehbaum, New York

Address: 317 Washington Ave Albany, NY 12206-3012

Brief Overview of Bankruptcy Case 15-10851-1-rel: "The bankruptcy filing by Carol L Rehbaum, undertaken in Apr 22, 2015 in Albany, NY under Chapter 7, concluded with discharge in 2015-07-21 after liquidating assets."
Carol L Rehbaum — New York, 15-10851-1


ᐅ Shelia Reid, New York

Address: 463 Livingston Ave Apt Ma Albany, NY 12206

Concise Description of Bankruptcy Case 10-12726-1-rel7: "The bankruptcy filing by Shelia Reid, undertaken in 07.22.2010 in Albany, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Shelia Reid — New York, 10-12726-1


ᐅ Patricia Reinhardt, New York

Address: 462 Delaware Ave Apt 1 Albany, NY 12209

Bankruptcy Case 11-10334-1-rel Overview: "Patricia Reinhardt's Chapter 7 bankruptcy, filed in Albany, NY in 02.11.2011, led to asset liquidation, with the case closing in 05/16/2011."
Patricia Reinhardt — New York, 11-10334-1


ᐅ Anna M Reinhart, New York

Address: 2 Kimberly St Apt 2C Albany, NY 12205

Brief Overview of Bankruptcy Case 13-10796-1-rel: "Anna M Reinhart's Chapter 7 bankruptcy, filed in Albany, NY in 03.29.2013, led to asset liquidation, with the case closing in 07.05.2013."
Anna M Reinhart — New York, 13-10796-1


ᐅ Edward T Relyea, New York

Address: 36 Lishakill Rd Albany, NY 12205-3613

Bankruptcy Case 15-12265-1-rel Overview: "In a Chapter 7 bankruptcy case, Edward T Relyea from Albany, NY, saw their proceedings start in 11.10.2015 and complete by 2016-02-08, involving asset liquidation."
Edward T Relyea — New York, 15-12265-1


ᐅ Karla A Renaud, New York

Address: 70 Clermont St Albany, NY 12203

Bankruptcy Case 11-11319-1-rel Overview: "In Albany, NY, Karla A Renaud filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Karla A Renaud — New York, 11-11319-1


ᐅ Evangelista Reyes, New York

Address: 400 Central Ave Apt 14B Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 13-12937-1-rel: "The case of Evangelista Reyes in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evangelista Reyes — New York, 13-12937-1


ᐅ Edwin Reyes, New York

Address: 26A Quarry Dr Albany, NY 12205

Bankruptcy Case 10-12124-1-rel Summary: "In a Chapter 7 bankruptcy case, Edwin Reyes from Albany, NY, saw his proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Edwin Reyes — New York, 10-12124-1


ᐅ Hector Reyes, New York

Address: 135 Dove St Apt 3C Albany, NY 12202

Brief Overview of Bankruptcy Case 10-14158-1-rel: "In Albany, NY, Hector Reyes filed for Chapter 7 bankruptcy in 11/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2011."
Hector Reyes — New York, 10-14158-1


ᐅ Phyllis Rhoades, New York

Address: 2 Cornell Ave Albany, NY 12203

Concise Description of Bankruptcy Case 10-11666-1-rel7: "The bankruptcy filing by Phyllis Rhoades, undertaken in 04/30/2010 in Albany, NY under Chapter 7, concluded with discharge in Aug 23, 2010 after liquidating assets."
Phyllis Rhoades — New York, 10-11666-1


ᐅ Robert J Riberdy, New York

Address: 23 N Elmhurst Ave Albany, NY 12205-3103

Brief Overview of Bankruptcy Case 16-10595-1-rel: "Robert J Riberdy's bankruptcy, initiated in 2016-03-31 and concluded by 06/29/2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Riberdy — New York, 16-10595-1


ᐅ Carmine Riccardo, New York

Address: 10 Cramond St Albany, NY 12205

Bankruptcy Case 10-12629-1-rel Overview: "Carmine Riccardo's Chapter 7 bankruptcy, filed in Albany, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-05."
Carmine Riccardo — New York, 10-12629-1


ᐅ Jon Rice, New York

Address: 107 Grove Ave Albany, NY 12208

Brief Overview of Bankruptcy Case 10-11665-1-rel: "The case of Jon Rice in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Rice — New York, 10-11665-1


ᐅ Nancy A Rice, New York

Address: 234 Ormond St Albany, NY 12208-1428

Brief Overview of Bankruptcy Case 07-12684-1-rel: "Oct 4, 2007 marked the beginning of Nancy A Rice's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by Oct 19, 2012."
Nancy A Rice — New York, 07-12684-1


ᐅ Sally C Richards, New York

Address: 50 Prescott St Apt 223 Albany, NY 12205-4441

Concise Description of Bankruptcy Case 16-10516-1-rel7: "The bankruptcy filing by Sally C Richards, undertaken in March 24, 2016 in Albany, NY under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Sally C Richards — New York, 16-10516-1


ᐅ Ebony Richardson, New York

Address: 68B Westerlo St Albany, NY 12202-2017

Concise Description of Bankruptcy Case 2014-10764-1-rel7: "The case of Ebony Richardson in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebony Richardson — New York, 2014-10764-1


ᐅ James A Richmond, New York

Address: 58 Tremont St Albany, NY 12205

Concise Description of Bankruptcy Case 12-10461-1-rel7: "The bankruptcy record of James A Richmond from Albany, NY, shows a Chapter 7 case filed in 2012-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
James A Richmond — New York, 12-10461-1


ᐅ Denise E Riddick, New York

Address: 16 N Manning Blvd Apt I Albany, NY 12206

Bankruptcy Case 12-10647-1-rel Summary: "The bankruptcy record of Denise E Riddick from Albany, NY, shows a Chapter 7 case filed in March 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2012."
Denise E Riddick — New York, 12-10647-1


ᐅ Cowan Eileen Ridgeway, New York

Address: 20 Colby St Albany, NY 12206

Bankruptcy Case 10-12648-1-rel Overview: "The case of Cowan Eileen Ridgeway in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cowan Eileen Ridgeway — New York, 10-12648-1


ᐅ Brian Ridner, New York

Address: 7 Emery Ave Apt A Albany, NY 12205

Concise Description of Bankruptcy Case 10-13942-1-rel7: "Brian Ridner's Chapter 7 bankruptcy, filed in Albany, NY in 2010-10-22, led to asset liquidation, with the case closing in 2011-01-19."
Brian Ridner — New York, 10-13942-1


ᐅ Sharon C Riedy, New York

Address: 123 Frederick Ave Albany, NY 12205

Bankruptcy Case 13-11612-1-rel Summary: "Sharon C Riedy's bankruptcy, initiated in 06/26/2013 and concluded by 10/02/2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon C Riedy — New York, 13-11612-1


ᐅ Latrina Riggins, New York

Address: 18 Moore St Albany, NY 12202

Snapshot of U.S. Bankruptcy Proceeding Case 11-13694-1-rel: "Latrina Riggins's Chapter 7 bankruptcy, filed in Albany, NY in 11/30/2011, led to asset liquidation, with the case closing in March 24, 2012."
Latrina Riggins — New York, 11-13694-1


ᐅ Hillard Stephanie T Ring, New York

Address: 6 Fullerton St Albany, NY 12209-1312

Concise Description of Bankruptcy Case 16-11130-1-rel7: "Hillard Stephanie T Ring's bankruptcy, initiated in 06/17/2016 and concluded by 2016-09-15 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hillard Stephanie T Ring — New York, 16-11130-1


ᐅ Mercedes Rios, New York

Address: 436 Clinton Ave Albany, NY 12206

Bankruptcy Case 11-12000-1-rel Overview: "Mercedes Rios's bankruptcy, initiated in 06.22.2011 and concluded by 10/15/2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Rios — New York, 11-12000-1


ᐅ Atala A Ritch, New York

Address: 181 S Pearl St Albany, NY 12202

Bankruptcy Case 13-11775-1-rel Summary: "Albany, NY resident Atala A Ritch's Jul 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2013."
Atala A Ritch — New York, 13-11775-1


ᐅ Beth Eileen Ritchko, New York

Address: 637 Park Ave Apt 2W Albany, NY 12208

Brief Overview of Bankruptcy Case 13-10550-1-rel: "Beth Eileen Ritchko's Chapter 7 bankruptcy, filed in Albany, NY in March 4, 2013, led to asset liquidation, with the case closing in June 2013."
Beth Eileen Ritchko — New York, 13-10550-1


ᐅ Shawnta E Ritzie, New York

Address: PO Box 1332 Albany, NY 12201

Brief Overview of Bankruptcy Case 12-10579-1-rel: "In a Chapter 7 bankruptcy case, Shawnta E Ritzie from Albany, NY, saw her proceedings start in March 5, 2012 and complete by 06/28/2012, involving asset liquidation."
Shawnta E Ritzie — New York, 12-10579-1


ᐅ Christa Rivelli, New York

Address: 485 Western Ave Albany, NY 12203

Bankruptcy Case 10-12178-1-rel Summary: "The case of Christa Rivelli in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christa Rivelli — New York, 10-12178-1


ᐅ Haydee Rivera, New York

Address: 369 Morris St Apt 2 Albany, NY 12208-3713

Brief Overview of Bankruptcy Case 14-12256-1-rel: "Albany, NY resident Haydee Rivera's Oct 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Haydee Rivera — New York, 14-12256-1


ᐅ Michael T Rivers, New York

Address: 686 Western Ave Albany, NY 12203-2035

Brief Overview of Bankruptcy Case 14-12792-1-rel: "Michael T Rivers's Chapter 7 bankruptcy, filed in Albany, NY in December 2014, led to asset liquidation, with the case closing in March 2015."
Michael T Rivers — New York, 14-12792-1


ᐅ Joy C Rizzo, New York

Address: 15 Bertha Ter Albany, NY 12211

Snapshot of U.S. Bankruptcy Proceeding Case 11-12121-1-rel: "The bankruptcy record of Joy C Rizzo from Albany, NY, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Joy C Rizzo — New York, 11-12121-1


ᐅ Cathy Roach, New York

Address: 6 Warmington St # 1 Albany, NY 12205

Brief Overview of Bankruptcy Case 09-14378-1-rel: "The case of Cathy Roach in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Roach — New York, 09-14378-1


ᐅ Takisha Roberts, New York

Address: 5 Regent St Albany, NY 12202

Brief Overview of Bankruptcy Case 09-14286-1-rel: "Albany, NY resident Takisha Roberts's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Takisha Roberts — New York, 09-14286-1


ᐅ Jr Frederick R Roberts, New York

Address: 25 S Dove St Albany, NY 12202

Brief Overview of Bankruptcy Case 12-10029-1-rel: "In a Chapter 7 bankruptcy case, Jr Frederick R Roberts from Albany, NY, saw his proceedings start in January 6, 2012 and complete by Apr 30, 2012, involving asset liquidation."
Jr Frederick R Roberts — New York, 12-10029-1


ᐅ Jessica M Robillard, New York

Address: 265 Myrtle Ave Apt 2 Albany, NY 12208

Brief Overview of Bankruptcy Case 13-10035-1-rel: "The bankruptcy record of Jessica M Robillard from Albany, NY, shows a Chapter 7 case filed in Jan 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-17."
Jessica M Robillard — New York, 13-10035-1


ᐅ Yolanda Robilotto, New York

Address: 360 Whitehall Rd Apt 209 Albany, NY 12208

Brief Overview of Bankruptcy Case 10-11245-1-rel: "The bankruptcy filing by Yolanda Robilotto, undertaken in 2010-04-01 in Albany, NY under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Yolanda Robilotto — New York, 10-11245-1


ᐅ Jesniquea Q Robinson, New York

Address: 3 Bogart Ter Fl 2 Albany, NY 12202

Concise Description of Bankruptcy Case 12-11877-1-rel7: "In a Chapter 7 bankruptcy case, Jesniquea Q Robinson from Albany, NY, saw their proceedings start in Jul 16, 2012 and complete by November 2012, involving asset liquidation."
Jesniquea Q Robinson — New York, 12-11877-1


ᐅ Ryan J Rocheleau, New York

Address: 5 Hawthorne Ct Albany, NY 12211-1103

Brief Overview of Bankruptcy Case 15-10850-1-rel: "In Albany, NY, Ryan J Rocheleau filed for Chapter 7 bankruptcy in 04.22.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2015."
Ryan J Rocheleau — New York, 15-10850-1


ᐅ Vicki L Rocheleau, New York

Address: 5 Hawthorne Ct Albany, NY 12211-1103

Brief Overview of Bankruptcy Case 15-10850-1-rel: "Vicki L Rocheleau's bankruptcy, initiated in 2015-04-22 and concluded by 07.21.2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki L Rocheleau — New York, 15-10850-1


ᐅ Cheryl A Rockenstire, New York

Address: 709 Delaware Ave Albany, NY 12209

Bankruptcy Case 13-12518-1-rel Summary: "Albany, NY resident Cheryl A Rockenstire's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2014."
Cheryl A Rockenstire — New York, 13-12518-1


ᐅ Tina M Rodriguez, New York

Address: 684 Myrtle Ave Albany, NY 12208-3331

Concise Description of Bankruptcy Case 14-10231-1-rel7: "Tina M Rodriguez's bankruptcy, initiated in February 2014 and concluded by 2014-05-07 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Rodriguez — New York, 14-10231-1


ᐅ Jr Candido Rodriquez, New York

Address: 472 Livingston Ave Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 09-14351-1-rel: "In a Chapter 7 bankruptcy case, Jr Candido Rodriquez from Albany, NY, saw their proceedings start in 11.19.2009 and complete by 02/22/2010, involving asset liquidation."
Jr Candido Rodriquez — New York, 09-14351-1


ᐅ Jr Frederick R Roehr, New York

Address: 225 Broadway Albany, NY 12204

Concise Description of Bankruptcy Case 12-11467-1-rel7: "Jr Frederick R Roehr's Chapter 7 bankruptcy, filed in Albany, NY in May 31, 2012, led to asset liquidation, with the case closing in September 23, 2012."
Jr Frederick R Roehr — New York, 12-11467-1


ᐅ Robert Rogers, New York

Address: 50 Rapp Rd Albany, NY 12203

Bankruptcy Case 09-14354-1-rel Overview: "The case of Robert Rogers in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Rogers — New York, 09-14354-1


ᐅ Tricia L Rollo, New York

Address: 12 Wilshire Dr Albany, NY 12205

Brief Overview of Bankruptcy Case 13-11129-1-rel: "The case of Tricia L Rollo in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia L Rollo — New York, 13-11129-1


ᐅ Peter A Romano, New York

Address: 37 Loudon Pkwy Albany, NY 12211-1645

Bankruptcy Case 08-14228-1-rel Summary: "December 2008 marked the beginning of Peter A Romano's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by 10/30/2012."
Peter A Romano — New York, 08-14228-1


ᐅ Hector R Romero, New York

Address: 28 N Manning Blvd Albany, NY 12206-2225

Snapshot of U.S. Bankruptcy Proceeding Case 16-10501-1-rel: "In a Chapter 7 bankruptcy case, Hector R Romero from Albany, NY, saw his proceedings start in 2016-03-23 and complete by Jun 21, 2016, involving asset liquidation."
Hector R Romero — New York, 16-10501-1


ᐅ John T Rooney, New York

Address: 8 Manning Sq Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 13-12158-1-rel: "John T Rooney's Chapter 7 bankruptcy, filed in Albany, NY in 08.30.2013, led to asset liquidation, with the case closing in December 2013."
John T Rooney — New York, 13-12158-1


ᐅ Joanna Rosario, New York

Address: 35 Vly Rd Albany, NY 12205-2229

Concise Description of Bankruptcy Case 15-10435-1-rel7: "In a Chapter 7 bankruptcy case, Joanna Rosario from Albany, NY, saw her proceedings start in Mar 6, 2015 and complete by 2015-06-04, involving asset liquidation."
Joanna Rosario — New York, 15-10435-1


ᐅ Mary T Rosch, New York

Address: 27 Croswell St Albany, NY 12206

Concise Description of Bankruptcy Case 11-12974-1-rel7: "The bankruptcy record of Mary T Rosch from Albany, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-16."
Mary T Rosch — New York, 11-12974-1


ᐅ Dylan L Rosell, New York

Address: 765 Madison Ave Albany, NY 12208

Concise Description of Bankruptcy Case 13-11279-1-rel7: "Albany, NY resident Dylan L Rosell's 05.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Dylan L Rosell — New York, 13-11279-1


ᐅ David Rosen, New York

Address: 43 Miller Ave Albany, NY 12203

Bankruptcy Case 10-10097-1-rel Summary: "David Rosen's Chapter 7 bankruptcy, filed in Albany, NY in 01/15/2010, led to asset liquidation, with the case closing in 04/26/2010."
David Rosen — New York, 10-10097-1


ᐅ Paul Rosenthal, New York

Address: 81 Hazelhurst Ave Albany, NY 12203

Bankruptcy Case 09-13995-1-rel Summary: "Paul Rosenthal's Chapter 7 bankruptcy, filed in Albany, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-29."
Paul Rosenthal — New York, 09-13995-1


ᐅ Tomica Y Rue, New York

Address: 99 Schuyler St Apt B Albany, NY 12202

Concise Description of Bankruptcy Case 13-11010-1-rel7: "Albany, NY resident Tomica Y Rue's April 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Tomica Y Rue — New York, 13-11010-1


ᐅ Raebeth Ruede, New York

Address: 14 1/2 Wilkins Ave Albany, NY 12205-3324

Brief Overview of Bankruptcy Case 15-12589-1-rel: "The bankruptcy record of Raebeth Ruede from Albany, NY, shows a Chapter 7 case filed in Dec 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2016."
Raebeth Ruede — New York, 15-12589-1


ᐅ Carmen Ruiz, New York

Address: 315 Hamilton St Fl 1 Albany, NY 12210

Bankruptcy Case 10-11808-1-rel Summary: "Carmen Ruiz's bankruptcy, initiated in May 11, 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."
Carmen Ruiz — New York, 10-11808-1


ᐅ Theresa M Rushing, New York

Address: 173 Jefferson St Apt 2 Albany, NY 12210

Snapshot of U.S. Bankruptcy Proceeding Case 12-10723-1-rel: "Albany, NY resident Theresa M Rushing's March 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Theresa M Rushing — New York, 12-10723-1


ᐅ Shamone M Russell, New York

Address: 381 Orange St Albany, NY 12206

Brief Overview of Bankruptcy Case 13-10048-1-rel: "In Albany, NY, Shamone M Russell filed for Chapter 7 bankruptcy in 01.10.2013. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2013."
Shamone M Russell — New York, 13-10048-1


ᐅ Phyllis M Russo, New York

Address: 7 Dorwood Dr Albany, NY 12211

Bankruptcy Case 11-11539-1-rel Overview: "The bankruptcy filing by Phyllis M Russo, undertaken in May 13, 2011 in Albany, NY under Chapter 7, concluded with discharge in September 5, 2011 after liquidating assets."
Phyllis M Russo — New York, 11-11539-1


ᐅ John Ryan, New York

Address: 175 S Swan St Apt 3M Albany, NY 12210

Bankruptcy Case 09-14209-1-rel Overview: "The bankruptcy filing by John Ryan, undertaken in November 2009 in Albany, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
John Ryan — New York, 09-14209-1


ᐅ Arlene Ryder, New York

Address: 14 Russell Rd Albany, NY 12203-2924

Bankruptcy Case 15-23617-rdd Overview: "The case of Arlene Ryder in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlene Ryder — New York, 15-23617