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 Rebecca Dague, New York

Address: 7 Old Niskayuna Rd Albany, NY 12211

Bankruptcy Case 10-14249-1-rel Overview: "In a Chapter 7 bankruptcy case, Rebecca Dague from Albany, NY, saw her proceedings start in November 2010 and complete by Feb 16, 2011, involving asset liquidation."
Rebecca Dague — New York, 10-14249-1


ᐅ Peggy Ann Dorrian, New York

Address: 37 N Lake Ave Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 11-13530-1-rel: "Peggy Ann Dorrian's Chapter 7 bankruptcy, filed in Albany, NY in Nov 10, 2011, led to asset liquidation, with the case closing in Mar 4, 2012."
Peggy Ann Dorrian — New York, 11-13530-1


ᐅ Angelina C Downey, New York

Address: 318 Sand Creek Rd Albany, NY 12205-2948

Bankruptcy Case 15-12182-1-rel Overview: "In Albany, NY, Angelina C Downey filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2016."
Angelina C Downey — New York, 15-12182-1


ᐅ Robin M Doyle, New York

Address: 124 Edgecomb St Albany, NY 12209

Bankruptcy Case 12-10704-1-rel Overview: "The bankruptcy filing by Robin M Doyle, undertaken in Mar 16, 2012 in Albany, NY under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
Robin M Doyle — New York, 12-10704-1


ᐅ Terrell L Dozier, New York

Address: 315 S Allen St Apt 1A Albany, NY 12208-2067

Brief Overview of Bankruptcy Case 2014-11708-1-rel: "Terrell L Dozier's bankruptcy, initiated in 07.31.2014 and concluded by October 29, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrell L Dozier — New York, 2014-11708-1


ᐅ Mary Ann Drago, New York

Address: 380 Magazine St Albany, NY 12203-3123

Brief Overview of Bankruptcy Case 14-12258-1-rel: "In Albany, NY, Mary Ann Drago filed for Chapter 7 bankruptcy in October 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2015."
Mary Ann Drago — New York, 14-12258-1


ᐅ Michael Dranichak, New York

Address: 19 Colonial Grn Albany, NY 12211

Bankruptcy Case 10-12554-1-rel Overview: "In a Chapter 7 bankruptcy case, Michael Dranichak from Albany, NY, saw their proceedings start in Jul 7, 2010 and complete by 2010-10-30, involving asset liquidation."
Michael Dranichak — New York, 10-12554-1


ᐅ Terence J Driscoll, New York

Address: 115 Krumkill Rd Apt 1017 Albany, NY 12208-1255

Concise Description of Bankruptcy Case 2014-11493-1-rel7: "The bankruptcy record of Terence J Driscoll from Albany, NY, shows a Chapter 7 case filed in July 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2014."
Terence J Driscoll — New York, 2014-11493-1


ᐅ Brian R Drost, New York

Address: 4 Elmwood St Albany, NY 12203

Bankruptcy Case 13-11846-1-rel Summary: "Brian R Drost's bankruptcy, initiated in 07.23.2013 and concluded by October 16, 2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian R Drost — New York, 13-11846-1


ᐅ Barbara Ann Dudley, New York

Address: PO Box 5213 Albany, NY 12205

Concise Description of Bankruptcy Case 12-10432-1-rel7: "The case of Barbara Ann Dudley in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Dudley — New York, 12-10432-1


ᐅ James J Duke, New York

Address: 3 Thelma St Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 11-10876-1-rel: "In Albany, NY, James J Duke filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
James J Duke — New York, 11-10876-1


ᐅ Monique Dupree, New York

Address: 11 Little Ln Albany, NY 12202

Brief Overview of Bankruptcy Case 10-12993-1-rel: "The case of Monique Dupree in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Dupree — New York, 10-12993-1


ᐅ Debra A Dyer, New York

Address: 16 Emerick Ln Albany, NY 12211

Brief Overview of Bankruptcy Case 11-11258-1-rel: "Debra A Dyer's Chapter 7 bankruptcy, filed in Albany, NY in April 2011, led to asset liquidation, with the case closing in 2011-07-19."
Debra A Dyer — New York, 11-11258-1


ᐅ Dennis M Eames, New York

Address: 125 Frederick Ave Albany, NY 12205-3084

Bankruptcy Case 14-12295-1-rel Overview: "In Albany, NY, Dennis M Eames filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-15."
Dennis M Eames — New York, 14-12295-1


ᐅ Paul Eaton, New York

Address: 315 Partridge St Albany, NY 12208

Bankruptcy Case 10-11651-1-rel Summary: "The case of Paul Eaton in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Eaton — New York, 10-11651-1


ᐅ Thomas R Edmond, New York

Address: 175 Jay St Apt 2K Albany, NY 12210-1845

Bankruptcy Case 15-10984-1-rel Summary: "The bankruptcy record of Thomas R Edmond from Albany, NY, shows a Chapter 7 case filed in 2015-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2015."
Thomas R Edmond — New York, 15-10984-1


ᐅ Paul K Eduah, New York

Address: 30 New Hope Ter Albany, NY 12204-1843

Bankruptcy Case 14-12689-1-rel Overview: "Paul K Eduah's bankruptcy, initiated in December 2014 and concluded by 03/05/2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul K Eduah — New York, 14-12689-1


ᐅ Gary L Edwards, New York

Address: PO Box 52 Albany, NY 12201

Brief Overview of Bankruptcy Case 13-12711-1-rel: "In a Chapter 7 bankruptcy case, Gary L Edwards from Albany, NY, saw their proceedings start in Nov 4, 2013 and complete by 02.10.2014, involving asset liquidation."
Gary L Edwards — New York, 13-12711-1


ᐅ Diane Edwards, New York

Address: PO Box 7163 Albany, NY 12224

Snapshot of U.S. Bankruptcy Proceeding Case 12-11483-1-rel: "The bankruptcy filing by Diane Edwards, undertaken in 05.31.2012 in Albany, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Diane Edwards — New York, 12-11483-1


ᐅ Christopher Edwards, New York

Address: 492 Elk St Albany, NY 12206

Brief Overview of Bankruptcy Case 13-11140-1-rel: "The bankruptcy filing by Christopher Edwards, undertaken in April 2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Christopher Edwards — New York, 13-11140-1


ᐅ Daniel Ehring, New York

Address: PO Box 1457 Albany, NY 12201

Snapshot of U.S. Bankruptcy Proceeding Case 13-10920-1-rel: "The case of Daniel Ehring in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Ehring — New York, 13-10920-1


ᐅ Natalyn R Elliott, New York

Address: 24 Victor St Albany, NY 12206-1018

Bankruptcy Case 2-15-20376-PRW Summary: "In a Chapter 7 bankruptcy case, Natalyn R Elliott from Albany, NY, saw their proceedings start in Apr 10, 2015 and complete by 07/09/2015, involving asset liquidation."
Natalyn R Elliott — New York, 2-15-20376


ᐅ Akima S Ellis, New York

Address: 166 3rd Ave Apt D Albany, NY 12202

Snapshot of U.S. Bankruptcy Proceeding Case 13-11037-1-rel: "Akima S Ellis's Chapter 7 bankruptcy, filed in Albany, NY in 04.23.2013, led to asset liquidation, with the case closing in 07/17/2013."
Akima S Ellis — New York, 13-11037-1


ᐅ Steven Elsbree, New York

Address: 102 Van Patten Ln Albany, NY 12203-4709

Concise Description of Bankruptcy Case 09-14642-1-rel7: "The bankruptcy record for Steven Elsbree from Albany, NY, under Chapter 13, filed in 12.15.2009, involved setting up a repayment plan, finalized by December 16, 2013."
Steven Elsbree — New York, 09-14642-1


ᐅ Victoria Elsbree, New York

Address: 102 Van Patten Ln Albany, NY 12203-4709

Bankruptcy Case 09-14642-1-rel Summary: "The bankruptcy record for Victoria Elsbree from Albany, NY, under Chapter 13, filed in Dec 15, 2009, involved setting up a repayment plan, finalized by 2013-12-16."
Victoria Elsbree — New York, 09-14642-1


ᐅ Michele E Emerick, New York

Address: 20 Stella Ter Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 11-12664-1-rel: "In Albany, NY, Michele E Emerick filed for Chapter 7 bankruptcy in 08.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Michele E Emerick — New York, 11-12664-1


ᐅ Joseph J Engel, New York

Address: 77 Hawthorne Ave Albany, NY 12203-2125

Bankruptcy Case 2014-11728-1-rel Overview: "In Albany, NY, Joseph J Engel filed for Chapter 7 bankruptcy in August 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2014."
Joseph J Engel — New York, 2014-11728-1


ᐅ Alexis Epps, New York

Address: 124 S Pearl St Albany, NY 12202

Snapshot of U.S. Bankruptcy Proceeding Case 13-12403-1-rel: "In a Chapter 7 bankruptcy case, Alexis Epps from Albany, NY, saw their proceedings start in September 2013 and complete by 01.06.2014, involving asset liquidation."
Alexis Epps — New York, 13-12403-1


ᐅ Priscilla Epps, New York

Address: 118 Philip St Apt 2 Albany, NY 12202

Bankruptcy Case 13-11582-1-rel Summary: "The bankruptcy filing by Priscilla Epps, undertaken in 2013-06-21 in Albany, NY under Chapter 7, concluded with discharge in September 27, 2013 after liquidating assets."
Priscilla Epps — New York, 13-11582-1


ᐅ David Ervin, New York

Address: 45 Mapleridge Ave Albany, NY 12209

Bankruptcy Case 10-14724-1-rel Overview: "The case of David Ervin in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Ervin — New York, 10-14724-1


ᐅ Elaine Escobales, New York

Address: 5 Loughlin St Albany, NY 12203

Concise Description of Bankruptcy Case 10-12080-1-rel7: "In a Chapter 7 bankruptcy case, Elaine Escobales from Albany, NY, saw her proceedings start in May 2010 and complete by September 2010, involving asset liquidation."
Elaine Escobales — New York, 10-12080-1


ᐅ John D Esmond, New York

Address: 200 Green St Apt 4G Albany, NY 12202

Snapshot of U.S. Bankruptcy Proceeding Case 13-11999-1-rel: "The bankruptcy record of John D Esmond from Albany, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
John D Esmond — New York, 13-11999-1


ᐅ Michelle Lynn Estes, New York

Address: 34 Exchange St Apt 2 Albany, NY 12205

Bankruptcy Case 11-11565-1-rel Summary: "Michelle Lynn Estes's Chapter 7 bankruptcy, filed in Albany, NY in 05.16.2011, led to asset liquidation, with the case closing in 08.10.2011."
Michelle Lynn Estes — New York, 11-11565-1


ᐅ Michele L Evans, New York

Address: 146 Woodlawn Ave Apt 2 Albany, NY 12208-2913

Brief Overview of Bankruptcy Case 16-10375-1-rel: "Michele L Evans's Chapter 7 bankruptcy, filed in Albany, NY in 2016-03-04, led to asset liquidation, with the case closing in 06.02.2016."
Michele L Evans — New York, 16-10375-1


ᐅ Anita L Fallen, New York

Address: PO Box 1551 Albany, NY 12201

Bankruptcy Case 13-10061-1-rel Summary: "Albany, NY resident Anita L Fallen's 01.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Anita L Fallen — New York, 13-10061-1


ᐅ Doria J Fallen, New York

Address: 64 Clermont St Albany, NY 12203-2407

Snapshot of U.S. Bankruptcy Proceeding Case 14-11256-1-rel: "In a Chapter 7 bankruptcy case, Doria J Fallen from Albany, NY, saw her proceedings start in June 3, 2014 and complete by 09.01.2014, involving asset liquidation."
Doria J Fallen — New York, 14-11256-1


ᐅ Glenn Faragon, New York

Address: 2 Pierce St Albany, NY 12205

Bankruptcy Case 10-11669-1-rel Summary: "The case of Glenn Faragon in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Faragon — New York, 10-11669-1


ᐅ Adam K Farber, New York

Address: 9 Mayhall St Albany, NY 12205

Concise Description of Bankruptcy Case 12-11067-1-rel7: "In Albany, NY, Adam K Farber filed for Chapter 7 bankruptcy in Apr 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Adam K Farber — New York, 12-11067-1


ᐅ Joanna M Fargnoli, New York

Address: 16 Lois Ct Albany, NY 12205-2442

Snapshot of U.S. Bankruptcy Proceeding Case 08-10409-1-rel: "02/15/2008 marked the beginning of Joanna M Fargnoli's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by July 27, 2012."
Joanna M Fargnoli — New York, 08-10409-1


ᐅ Helen Farmer, New York

Address: 508 Bradford St Apt A Albany, NY 12206

Bankruptcy Case 10-14427-1-rel Summary: "In a Chapter 7 bankruptcy case, Helen Farmer from Albany, NY, saw her proceedings start in 2010-11-30 and complete by 2011-03-25, involving asset liquidation."
Helen Farmer — New York, 10-14427-1


ᐅ Patricia A Farr, New York

Address: 736 N Pearl St Albany, NY 12204

Bankruptcy Case 12-10507-1-rel Overview: "The case of Patricia A Farr in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Farr — New York, 12-10507-1


ᐅ Sarah E Farrar, New York

Address: 4 N Maple Ln Albany, NY 12211-1626

Bankruptcy Case 14-12582-1-rel Overview: "Albany, NY resident Sarah E Farrar's Nov 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2015."
Sarah E Farrar — New York, 14-12582-1


ᐅ Amia N Faulkner, New York

Address: 20 Delaware Ter Albany, NY 12209

Brief Overview of Bankruptcy Case 13-12657-1-rel: "Amia N Faulkner's Chapter 7 bankruptcy, filed in Albany, NY in Oct 29, 2013, led to asset liquidation, with the case closing in 2014-02-04."
Amia N Faulkner — New York, 13-12657-1


ᐅ Valarie F Faust, New York

Address: 35 Wellington Ave Albany, NY 12203

Brief Overview of Bankruptcy Case 12-11787-1-rel: "Valarie F Faust's bankruptcy, initiated in 06/29/2012 and concluded by October 22, 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valarie F Faust — New York, 12-11787-1


ᐅ Tyler J Fawcett, New York

Address: 15 S Marshall St Albany, NY 12209

Bankruptcy Case 11-11024-1-rel Summary: "The case of Tyler J Fawcett in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler J Fawcett — New York, 11-11024-1


ᐅ Mark Febbie, New York

Address: 24 Shinnecock Hills Dr Albany, NY 12205

Bankruptcy Case 10-14668-1-rel Summary: "The case of Mark Febbie in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Febbie — New York, 10-14668-1


ᐅ Robert Feiden, New York

Address: 4 Ver Planck St Albany, NY 12206

Concise Description of Bankruptcy Case 10-14726-1-rel7: "Robert Feiden's Chapter 7 bankruptcy, filed in Albany, NY in December 2010, led to asset liquidation, with the case closing in 2011-04-25."
Robert Feiden — New York, 10-14726-1


ᐅ James Felitte, New York

Address: 8 Frederick Ave Albany, NY 12205

Concise Description of Bankruptcy Case 10-14619-1-rel7: "The bankruptcy filing by James Felitte, undertaken in 12.20.2010 in Albany, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
James Felitte — New York, 10-14619-1


ᐅ Jason M Fera, New York

Address: 438 New Karner Rd Albany, NY 12205

Concise Description of Bankruptcy Case 11-13426-1-rel7: "The bankruptcy filing by Jason M Fera, undertaken in Oct 31, 2011 in Albany, NY under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Jason M Fera — New York, 11-13426-1


ᐅ Mary A Ferentino, New York

Address: 660 Krumkill Rd Albany, NY 12203-5974

Bankruptcy Case 15-12409-1-rel Overview: "The case of Mary A Ferentino in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Ferentino — New York, 15-12409-1


ᐅ Shannon M Fernald, New York

Address: 29 Jermain St Albany, NY 12206

Bankruptcy Case 13-10930-1-rel Overview: "In Albany, NY, Shannon M Fernald filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2013."
Shannon M Fernald — New York, 13-10930-1


ᐅ Beatrice Fernandez, New York

Address: PO Box 13402 Albany, NY 12212-3402

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10685-1-rel: "Beatrice Fernandez's bankruptcy, initiated in March 2014 and concluded by 06.26.2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Fernandez — New York, 2014-10685-1


ᐅ Jason M Filkins, New York

Address: 510 Morris St Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 11-13711-1-rel: "Jason M Filkins's Chapter 7 bankruptcy, filed in Albany, NY in 11/30/2011, led to asset liquidation, with the case closing in 2012-03-24."
Jason M Filkins — New York, 11-13711-1


ᐅ Melissa L Filkins, New York

Address: 39 North St Albany, NY 12204-2610

Brief Overview of Bankruptcy Case 14-12054-1-rel: "The bankruptcy filing by Melissa L Filkins, undertaken in Sep 21, 2014 in Albany, NY under Chapter 7, concluded with discharge in 2014-12-20 after liquidating assets."
Melissa L Filkins — New York, 14-12054-1


ᐅ Vanessa Anne Firneno, New York

Address: 646 N Pearl St Apt 1 Albany, NY 12204

Bankruptcy Case 12-11995-1-rel Overview: "Vanessa Anne Firneno's Chapter 7 bankruptcy, filed in Albany, NY in Jul 31, 2012, led to asset liquidation, with the case closing in 2012-11-23."
Vanessa Anne Firneno — New York, 12-11995-1


ᐅ Rita A Fiscarelli, New York

Address: 53 S Pine Ave Albany, NY 12208

Bankruptcy Case 11-10669-1-rel Summary: "In a Chapter 7 bankruptcy case, Rita A Fiscarelli from Albany, NY, saw her proceedings start in 2011-03-11 and complete by 2011-07-04, involving asset liquidation."
Rita A Fiscarelli — New York, 11-10669-1


ᐅ Rebecca L Fisher, New York

Address: 7 Park Hl Albany, NY 12204

Concise Description of Bankruptcy Case 11-10701-1-rel7: "The case of Rebecca L Fisher in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Fisher — New York, 11-10701-1


ᐅ Arthur J Fisher, New York

Address: 77 Hurst Ave Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 13-11135-1-rel: "Arthur J Fisher's bankruptcy, initiated in 2013-04-30 and concluded by 08.06.2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur J Fisher — New York, 13-11135-1


ᐅ Meghan N Fisher, New York

Address: 198 Sand Creek Rd # B Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 13-10967-1-rel: "The bankruptcy record of Meghan N Fisher from Albany, NY, shows a Chapter 7 case filed in 2013-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
Meghan N Fisher — New York, 13-10967-1


ᐅ Shannon T Fleming, New York

Address: 542 Washington Ave Apt 3 Albany, NY 12203

Concise Description of Bankruptcy Case 11-11158-1-rel7: "In Albany, NY, Shannon T Fleming filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2011."
Shannon T Fleming — New York, 11-11158-1


ᐅ Geoffrey Flynn, New York

Address: 7 Upper Loudon Rd Albany, NY 12211

Snapshot of U.S. Bankruptcy Proceeding Case 13-10119-1-rel: "The bankruptcy record of Geoffrey Flynn from Albany, NY, shows a Chapter 7 case filed in 01.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2013."
Geoffrey Flynn — New York, 13-10119-1


ᐅ Thomas Fogarty, New York

Address: 132 Osborne Rd Albany, NY 12205-3244

Bankruptcy Case 15-12360-1-rel Summary: "In Albany, NY, Thomas Fogarty filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
Thomas Fogarty — New York, 15-12360-1


ᐅ Katherine G Foote, New York

Address: 11 N Main Ave Albany, NY 12203-1418

Brief Overview of Bankruptcy Case 08-11833-1-rel: "Filing for Chapter 13 bankruptcy in 2008-06-06, Katherine G Foote from Albany, NY, structured a repayment plan, achieving discharge in December 2013."
Katherine G Foote — New York, 08-11833-1


ᐅ Philip E Foote, New York

Address: 11 N Main Ave Albany, NY 12203-1418

Snapshot of U.S. Bankruptcy Proceeding Case 08-11833-1-rel: "Philip E Foote, a resident of Albany, NY, entered a Chapter 13 bankruptcy plan in June 2008, culminating in its successful completion by December 16, 2013."
Philip E Foote — New York, 08-11833-1


ᐅ Ii John Foote, New York

Address: 48 Weis Rd # D Albany, NY 12208

Concise Description of Bankruptcy Case 10-13426-1-rel7: "The bankruptcy filing by Ii John Foote, undertaken in 2010-09-15 in Albany, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Ii John Foote — New York, 10-13426-1


ᐅ Brian Fordham, New York

Address: PO Box 6442 Albany, NY 12206

Concise Description of Bankruptcy Case 11-10934-1-rel7: "The bankruptcy filing by Brian Fordham, undertaken in 03/30/2011 in Albany, NY under Chapter 7, concluded with discharge in 2011-07-23 after liquidating assets."
Brian Fordham — New York, 11-10934-1


ᐅ April M D Forrest, New York

Address: 70 Catherine St Albany, NY 12202

Bankruptcy Case 11-10871-1-rel Summary: "In Albany, NY, April M D Forrest filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2011."
April M D Forrest — New York, 11-10871-1


ᐅ Walter Fosdick, New York

Address: 445 Western Ave Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 12-13112-1-rel: "Albany, NY resident Walter Fosdick's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2013."
Walter Fosdick — New York, 12-13112-1


ᐅ Akeama L Foulks, New York

Address: 121 Green St Apt A Albany, NY 12202-2024

Brief Overview of Bankruptcy Case 15-11193-1-rel: "In a Chapter 7 bankruptcy case, Akeama L Foulks from Albany, NY, saw their proceedings start in 06/02/2015 and complete by August 2015, involving asset liquidation."
Akeama L Foulks — New York, 15-11193-1


ᐅ Kimeko Foulks, New York

Address: 6 Federal St Albany, NY 12209

Concise Description of Bankruptcy Case 10-10228-1-rel7: "Kimeko Foulks's bankruptcy, initiated in 2010-01-27 and concluded by May 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimeko Foulks — New York, 10-10228-1


ᐅ Lowendell Foulks, New York

Address: PO Box 10824 Albany, NY 12201-5824

Brief Overview of Bankruptcy Case 16-10875-1-rel: "The bankruptcy filing by Lowendell Foulks, undertaken in 2016-05-13 in Albany, NY under Chapter 7, concluded with discharge in 08.11.2016 after liquidating assets."
Lowendell Foulks — New York, 16-10875-1


ᐅ Joseph Fowler, New York

Address: 20 South St Albany, NY 12204

Concise Description of Bankruptcy Case 11-12116-1-rel7: "Joseph Fowler's bankruptcy, initiated in 06.30.2011 and concluded by 10/23/2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Fowler — New York, 11-12116-1


ᐅ Marino L Franchini, New York

Address: 35 Aspinwall Rd Albany, NY 12211

Snapshot of U.S. Bankruptcy Proceeding Case 11-10788-1-rel: "Marino L Franchini's bankruptcy, initiated in 2011-03-18 and concluded by June 13, 2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marino L Franchini — New York, 11-10788-1


ᐅ Jodi Franklin, New York

Address: 11 Seeley Dr Albany, NY 12203

Bankruptcy Case 10-10579-1-rel Overview: "The case of Jodi Franklin in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Franklin — New York, 10-10579-1


ᐅ Ruth Franklin, New York

Address: 570 Clinton Ave Albany, NY 12206

Brief Overview of Bankruptcy Case 10-12643-1-rel: "Ruth Franklin's Chapter 7 bankruptcy, filed in Albany, NY in July 14, 2010, led to asset liquidation, with the case closing in 11/06/2010."
Ruth Franklin — New York, 10-12643-1


ᐅ Johanna Franz, New York

Address: 456 Livingston Ave # 1 Albany, NY 12206-2805

Snapshot of U.S. Bankruptcy Proceeding Case 15-10718-1-rel: "The bankruptcy filing by Johanna Franz, undertaken in 2015-04-06 in Albany, NY under Chapter 7, concluded with discharge in 07/05/2015 after liquidating assets."
Johanna Franz — New York, 15-10718-1


ᐅ John M Freeman, New York

Address: 122 Hackett Blvd Albany, NY 12209-1340

Brief Overview of Bankruptcy Case 16-10529-1-rel: "In Albany, NY, John M Freeman filed for Chapter 7 bankruptcy in March 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2016."
John M Freeman — New York, 16-10529-1


ᐅ Danielle Freeman, New York

Address: 21 Menands Rd Albany, NY 12204

Concise Description of Bankruptcy Case 12-12492-1-rel7: "In Albany, NY, Danielle Freeman filed for Chapter 7 bankruptcy in 2012-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Danielle Freeman — New York, 12-12492-1


ᐅ Jonathan D Freer, New York

Address: 19 Victory Dr Albany, NY 12205-1845

Bankruptcy Case 14-12682-1-rel Summary: "The bankruptcy filing by Jonathan D Freer, undertaken in 2014-12-05 in Albany, NY under Chapter 7, concluded with discharge in 2015-03-05 after liquidating assets."
Jonathan D Freer — New York, 14-12682-1


ᐅ Kim French, New York

Address: 140 Hawk St S Albany, NY 12202

Brief Overview of Bankruptcy Case 13-12067-1-rel: "In Albany, NY, Kim French filed for Chapter 7 bankruptcy in 2013-08-18. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2013."
Kim French — New York, 13-12067-1


ᐅ Joseph Frodyma, New York

Address: 50 Wilkins Ave Albany, NY 12205

Bankruptcy Case 11-12359-1-rel Overview: "Joseph Frodyma's bankruptcy, initiated in 2011-07-25 and concluded by 11.17.2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Frodyma — New York, 11-12359-1


ᐅ Ii Arthur J Fudge, New York

Address: 42 Pitch Pine Rd Albany, NY 12203-5318

Snapshot of U.S. Bankruptcy Proceeding Case 14-10547-1-rel: "In a Chapter 7 bankruptcy case, Ii Arthur J Fudge from Albany, NY, saw his proceedings start in 2014-03-14 and complete by 06/12/2014, involving asset liquidation."
Ii Arthur J Fudge — New York, 14-10547-1


ᐅ Paul Matthew Fulghum, New York

Address: 11A Jules Dr Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 09-13912-1-rel: "Paul Matthew Fulghum's Chapter 7 bankruptcy, filed in Albany, NY in 10/19/2009, led to asset liquidation, with the case closing in January 25, 2010."
Paul Matthew Fulghum — New York, 09-13912-1


ᐅ Kathleen Fuller, New York

Address: 9 Debbie Ct Albany, NY 12205-4005

Concise Description of Bankruptcy Case 14-10075-1-rel7: "Kathleen Fuller's Chapter 7 bankruptcy, filed in Albany, NY in January 2014, led to asset liquidation, with the case closing in Apr 16, 2014."
Kathleen Fuller — New York, 14-10075-1


ᐅ Kevin Furlong, New York

Address: 25 Orchard Ave Albany, NY 12203-3209

Concise Description of Bankruptcy Case 07-12422-1-rel7: "The bankruptcy record for Kevin Furlong from Albany, NY, under Chapter 13, filed in September 7, 2007, involved setting up a repayment plan, finalized by 04/26/2013."
Kevin Furlong — New York, 07-12422-1


ᐅ Kimberly Fusco, New York

Address: 25 Dowling Rd # A Albany, NY 12205

Concise Description of Bankruptcy Case 10-12345-1-rel7: "Kimberly Fusco's Chapter 7 bankruptcy, filed in Albany, NY in 2010-06-22, led to asset liquidation, with the case closing in September 20, 2010."
Kimberly Fusco — New York, 10-12345-1


ᐅ Cynthia Futia, New York

Address: 4 Schuyler Rd Albany, NY 12203

Brief Overview of Bankruptcy Case 11-12547-1-rel: "The bankruptcy record of Cynthia Futia from Albany, NY, shows a Chapter 7 case filed in 2011-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Cynthia Futia — New York, 11-12547-1


ᐅ Sheila M Gaddy, New York

Address: 1949 Western Ave Apt 205 Albany, NY 12203-5046

Bankruptcy Case 2014-10915-1-rel Summary: "The case of Sheila M Gaddy in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila M Gaddy — New York, 2014-10915-1


ᐅ Jacqueline Michelle Gageway, New York

Address: 2 Brayton St Albany, NY 12205-3112

Bankruptcy Case 15-11745-1-rel Summary: "The bankruptcy record of Jacqueline Michelle Gageway from Albany, NY, shows a Chapter 7 case filed in August 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-20."
Jacqueline Michelle Gageway — New York, 15-11745-1


ᐅ Laura M Gagnon, New York

Address: 518 Yates St Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 12-10869-1-rel: "The case of Laura M Gagnon in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura M Gagnon — New York, 12-10869-1


ᐅ Chelsa M Gaillard, New York

Address: 123 Livingston Ave Apt C-6 Albany, NY 12207

Brief Overview of Bankruptcy Case 13-11687-1-rel: "Chelsa M Gaillard's bankruptcy, initiated in June 2013 and concluded by 2013-10-06 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsa M Gaillard — New York, 13-11687-1


ᐅ Glinnesa Gailliard, New York

Address: 152 Clinton Ave # 150 Albany, NY 12210

Bankruptcy Case 10-13064-1-rel Overview: "The bankruptcy filing by Glinnesa Gailliard, undertaken in August 16, 2010 in Albany, NY under Chapter 7, concluded with discharge in 12.09.2010 after liquidating assets."
Glinnesa Gailliard — New York, 10-13064-1


ᐅ Nancy M Gaines, New York

Address: 18 Locust Park Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 12-13023-1-rel: "In Albany, NY, Nancy M Gaines filed for Chapter 7 bankruptcy in November 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2013."
Nancy M Gaines — New York, 12-13023-1


ᐅ Amelia H Gallagher, New York

Address: 15 Harmony Hill Rd Apt 9E Albany, NY 12203-9713

Concise Description of Bankruptcy Case 14-12302-1-rel7: "In Albany, NY, Amelia H Gallagher filed for Chapter 7 bankruptcy in 10.19.2014. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2015."
Amelia H Gallagher — New York, 14-12302-1


ᐅ Frederick D Galloway, New York

Address: 115 Green St Albany, NY 12202

Brief Overview of Bankruptcy Case 13-12314-1-rel: "Frederick D Galloway's bankruptcy, initiated in 09/18/2013 and concluded by 12.25.2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick D Galloway — New York, 13-12314-1


ᐅ Nicole F Gamble, New York

Address: 65 Herkimer Street-Front Albany, NY 12202

Bankruptcy Case 14-12809-1-rel Summary: "Albany, NY resident Nicole F Gamble's December 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Nicole F Gamble — New York, 14-12809-1


ᐅ Nicole N Gantt, New York

Address: 28 Ida Yarbrough Apts Albany, NY 12207

Concise Description of Bankruptcy Case 11-10848-1-rel7: "The case of Nicole N Gantt in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole N Gantt — New York, 11-10848-1


ᐅ Ahmed Garba, New York

Address: 139 Green St Apt 3 Albany, NY 12202

Concise Description of Bankruptcy Case 09-14164-1-rel7: "In a Chapter 7 bankruptcy case, Ahmed Garba from Albany, NY, saw his proceedings start in 11/04/2009 and complete by February 10, 2010, involving asset liquidation."
Ahmed Garba — New York, 09-14164-1


ᐅ Lisa Garcelon, New York

Address: 6401 Zorn Rd Albany, NY 12203

Concise Description of Bankruptcy Case 09-14030-1-rel7: "Albany, NY resident Lisa Garcelon's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-04."
Lisa Garcelon — New York, 09-14030-1


ᐅ Sr John Gardy, New York

Address: 21 Emmett St Albany, NY 12204

Bankruptcy Case 10-11556-1-rel Overview: "The bankruptcy filing by Sr John Gardy, undertaken in 2010-04-26 in Albany, NY under Chapter 7, concluded with discharge in 2010-08-19 after liquidating assets."
Sr John Gardy — New York, 10-11556-1