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 Richard Gareau, New York

Address: 21 Leto Rd Albany, NY 12203

Concise Description of Bankruptcy Case 10-13777-1-rel7: "The bankruptcy record of Richard Gareau from Albany, NY, shows a Chapter 7 case filed in 2010-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Richard Gareau — New York, 10-13777-1


ᐅ Rachelle L Gary, New York

Address: 27 Bleecker Pl Apt 1 Albany, NY 12202-1701

Bankruptcy Case 2014-10831-1-rel Summary: "The bankruptcy filing by Rachelle L Gary, undertaken in 2014-04-15 in Albany, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Rachelle L Gary — New York, 2014-10831-1


ᐅ Altamese Gause, New York

Address: 30 Bertha St Albany, NY 12209

Snapshot of U.S. Bankruptcy Proceeding Case 12-11549-1-rel: "Albany, NY resident Altamese Gause's 06.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-03."
Altamese Gause — New York, 12-11549-1


ᐅ Ii James W Gause, New York

Address: 142 Franklin St Apt 1 Albany, NY 12202

Concise Description of Bankruptcy Case 11-13698-1-rel7: "Ii James W Gause's Chapter 7 bankruptcy, filed in Albany, NY in 11/30/2011, led to asset liquidation, with the case closing in 2012-03-24."
Ii James W Gause — New York, 11-13698-1


ᐅ Iii William H Gayron, New York

Address: 355 Manning Blvd Apt 2 Albany, NY 12206

Bankruptcy Case 11-11464-1-rel Summary: "Albany, NY resident Iii William H Gayron's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2011."
Iii William H Gayron — New York, 11-11464-1


ᐅ John C Gerasia, New York

Address: 5 Mcdonald Rd Albany, NY 12209-1401

Bankruptcy Case 08-10878-1-rel Overview: "In their Chapter 13 bankruptcy case filed in March 2008, Albany, NY's John C Gerasia agreed to a debt repayment plan, which was successfully completed by December 17, 2013."
John C Gerasia — New York, 08-10878-1


ᐅ Mark Gerling, New York

Address: 90 Buckingham Dr Albany, NY 12208

Brief Overview of Bankruptcy Case 10-13327-1-rel: "In a Chapter 7 bankruptcy case, Mark Gerling from Albany, NY, saw their proceedings start in 2010-09-03 and complete by 2010-12-14, involving asset liquidation."
Mark Gerling — New York, 10-13327-1


ᐅ Darlene M Gervais, New York

Address: 616 Warren St Apt 3 Albany, NY 12208

Bankruptcy Case 12-11842-1-rel Summary: "The case of Darlene M Gervais in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene M Gervais — New York, 12-11842-1


ᐅ Peter Giardino, New York

Address: 1948 Central Ave Apt 203 Albany, NY 12205

Concise Description of Bankruptcy Case 10-11353-1-rel7: "The case of Peter Giardino in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Giardino — New York, 10-11353-1


ᐅ Tessa A Giardino, New York

Address: 145 Southern Blvd Fl 2ND Albany, NY 12209-2026

Brief Overview of Bankruptcy Case 15-10926-1-rel: "In a Chapter 7 bankruptcy case, Tessa A Giardino from Albany, NY, saw her proceedings start in Apr 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Tessa A Giardino — New York, 15-10926-1


ᐅ Tina A Giardono, New York

Address: 30 Culver Ave Albany, NY 12205-4157

Brief Overview of Bankruptcy Case 2014-10971-1-rel: "Albany, NY resident Tina A Giardono's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Tina A Giardono — New York, 2014-10971-1


ᐅ Suzanne Gibbard, New York

Address: 12 Richards Dr Albany, NY 12205-4923

Bankruptcy Case 16-10141-1-rel Summary: "The bankruptcy filing by Suzanne Gibbard, undertaken in 2016-02-02 in Albany, NY under Chapter 7, concluded with discharge in 2016-05-02 after liquidating assets."
Suzanne Gibbard — New York, 16-10141-1


ᐅ Laurie Gibbons, New York

Address: 12 California Ave Apt B309 Albany, NY 12205

Concise Description of Bankruptcy Case 11-11811-1-rel7: "Albany, NY resident Laurie Gibbons's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2011."
Laurie Gibbons — New York, 11-11811-1


ᐅ Simonette Gibson, New York

Address: 225 S Swan St Albany, NY 12202

Snapshot of U.S. Bankruptcy Proceeding Case 13-10028-1-rel: "Simonette Gibson's Chapter 7 bankruptcy, filed in Albany, NY in January 7, 2013, led to asset liquidation, with the case closing in 04/15/2013."
Simonette Gibson — New York, 13-10028-1


ᐅ Tracey Danielle Gibson, New York

Address: 371 Sherman St Fl 2 Albany, NY 12206-2406

Bankruptcy Case 15-30828 Overview: "In a Chapter 7 bankruptcy case, Tracey Danielle Gibson from Albany, NY, saw her proceedings start in 2015-05-22 and complete by 2015-08-20, involving asset liquidation."
Tracey Danielle Gibson — New York, 15-30828


ᐅ Susan M Giering, New York

Address: 9 Bancker St Albany, NY 12208

Bankruptcy Case 11-11454-1-rel Overview: "The bankruptcy record of Susan M Giering from Albany, NY, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Susan M Giering — New York, 11-11454-1


ᐅ Joseph A Giglio, New York

Address: 24 Pine Knob Dr Albany, NY 12203-5218

Bankruptcy Case 16-10143-1-rel Summary: "Albany, NY resident Joseph A Giglio's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-02."
Joseph A Giglio — New York, 16-10143-1


ᐅ Maria Giglio, New York

Address: 24 Pine Knob Dr Albany, NY 12203

Bankruptcy Case 10-13982-1-rel Summary: "Albany, NY resident Maria Giglio's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Maria Giglio — New York, 10-13982-1


ᐅ Eileen Gil, New York

Address: 68 N Pine Ave Albany, NY 12203-1712

Bankruptcy Case 15-12179-1-rel Summary: "Albany, NY resident Eileen Gil's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2016."
Eileen Gil — New York, 15-12179-1


ᐅ Zahid Gilani, New York

Address: 252 Lark St Albany, NY 12210

Brief Overview of Bankruptcy Case 12-12032-1-rel: "The bankruptcy filing by Zahid Gilani, undertaken in 2012-07-31 in Albany, NY under Chapter 7, concluded with discharge in 11/23/2012 after liquidating assets."
Zahid Gilani — New York, 12-12032-1


ᐅ Dominic Gilbert, New York

Address: 27 Fullerton St Albany, NY 12209

Snapshot of U.S. Bankruptcy Proceeding Case 10-14045-1-rel: "The bankruptcy filing by Dominic Gilbert, undertaken in October 29, 2010 in Albany, NY under Chapter 7, concluded with discharge in 2011-02-21 after liquidating assets."
Dominic Gilbert — New York, 10-14045-1


ᐅ Kanisha M Gilchrist, New York

Address: 164 Colonie St Albany, NY 12210-2547

Bankruptcy Case 15-10350-1-rel Summary: "Kanisha M Gilchrist's Chapter 7 bankruptcy, filed in Albany, NY in 02/27/2015, led to asset liquidation, with the case closing in 05.28.2015."
Kanisha M Gilchrist — New York, 15-10350-1


ᐅ Serenity H Giles, New York

Address: PO Box 12932 Albany, NY 12212-2932

Concise Description of Bankruptcy Case 16-10532-1-rel7: "Serenity H Giles's bankruptcy, initiated in Mar 28, 2016 and concluded by 06/26/2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serenity H Giles — New York, 16-10532-1


ᐅ Syed Gillani, New York

Address: 27 Holland Ave Albany, NY 12205

Brief Overview of Bankruptcy Case 10-14188-1-rel: "The bankruptcy record of Syed Gillani from Albany, NY, shows a Chapter 7 case filed in 11.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Syed Gillani — New York, 10-14188-1


ᐅ Brook M Gilleland, New York

Address: 23 Bonheim St Albany, NY 12204

Bankruptcy Case 09-13561-1-rel Overview: "Albany, NY resident Brook M Gilleland's 09.25.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-01."
Brook M Gilleland — New York, 09-13561-1


ᐅ James Gilligan, New York

Address: 63 Fleetwood Ave Albany, NY 12208

Bankruptcy Case 10-13633-1-rel Summary: "The bankruptcy filing by James Gilligan, undertaken in 2010-09-30 in Albany, NY under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
James Gilligan — New York, 10-13633-1


ᐅ Kareen A Gilmore, New York

Address: 1027 Washington Ave Albany, NY 12206

Brief Overview of Bankruptcy Case 13-12264-1-rel: "Kareen A Gilmore's Chapter 7 bankruptcy, filed in Albany, NY in Sep 12, 2013, led to asset liquidation, with the case closing in Dec 19, 2013."
Kareen A Gilmore — New York, 13-12264-1


ᐅ David Girard, New York

Address: 2B Terry Ct Albany, NY 12205-2446

Snapshot of U.S. Bankruptcy Proceeding Case 10-61042-6-dd: "David Girard's Albany, NY bankruptcy under Chapter 13 in April 16, 2010 led to a structured repayment plan, successfully discharged in August 2013."
David Girard — New York, 10-61042-6-dd


ᐅ Alfio P Giuliano, New York

Address: 28 Homestead St Albany, NY 12203-3206

Concise Description of Bankruptcy Case 15-12252-1-rel7: "The bankruptcy filing by Alfio P Giuliano, undertaken in 2015-11-09 in Albany, NY under Chapter 7, concluded with discharge in 2016-02-07 after liquidating assets."
Alfio P Giuliano — New York, 15-12252-1


ᐅ Anthony Giuliano, New York

Address: 55 Broderick St Albany, NY 12205

Bankruptcy Case 12-11488-1-rel Summary: "In Albany, NY, Anthony Giuliano filed for Chapter 7 bankruptcy in 2012-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2012."
Anthony Giuliano — New York, 12-11488-1


ᐅ Michael Gizzi, New York

Address: 537 Albany Shaker Rd Albany, NY 12211

Concise Description of Bankruptcy Case 11-13282-1-rel7: "Albany, NY resident Michael Gizzi's 2011-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2012."
Michael Gizzi — New York, 11-13282-1


ᐅ Jacalyn Glasgow, New York

Address: 31 Clare Ave Albany, NY 12202

Concise Description of Bankruptcy Case 10-11382-1-rel7: "The bankruptcy record of Jacalyn Glasgow from Albany, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jacalyn Glasgow — New York, 10-11382-1


ᐅ Bobbie Glover, New York

Address: 2 Tudor Rd Albany, NY 12203

Brief Overview of Bankruptcy Case 12-10725-1-rel: "In a Chapter 7 bankruptcy case, Bobbie Glover from Albany, NY, saw their proceedings start in March 20, 2012 and complete by July 13, 2012, involving asset liquidation."
Bobbie Glover — New York, 12-10725-1


ᐅ Nicci Glover, New York

Address: 376 Hackett Blvd Albany, NY 12208

Concise Description of Bankruptcy Case 12-12755-1-rel7: "The bankruptcy filing by Nicci Glover, undertaken in October 23, 2012 in Albany, NY under Chapter 7, concluded with discharge in 01.16.2013 after liquidating assets."
Nicci Glover — New York, 12-12755-1


ᐅ Kenneth L Glover, New York

Address: 15A Old Hickory Dr Apt 1B Albany, NY 12204

Snapshot of U.S. Bankruptcy Proceeding Case 13-10819-1-rel: "Kenneth L Glover's Chapter 7 bankruptcy, filed in Albany, NY in 2013-03-29, led to asset liquidation, with the case closing in July 5, 2013."
Kenneth L Glover — New York, 13-10819-1


ᐅ Dedra Glover, New York

Address: 38 Trinity Pl Albany, NY 12202-1807

Bankruptcy Case 16-11207-1-rel Summary: "The case of Dedra Glover in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dedra Glover — New York, 16-11207-1


ᐅ Marie Glowacki, New York

Address: 305 Fuller Rd Albany, NY 12203

Bankruptcy Case 12-13269-1-rel Summary: "The bankruptcy record of Marie Glowacki from Albany, NY, shows a Chapter 7 case filed in 12.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2013."
Marie Glowacki — New York, 12-13269-1


ᐅ Philip Glowacki, New York

Address: 305 Fuller Rd Albany, NY 12203

Concise Description of Bankruptcy Case 10-11571-1-rel7: "Albany, NY resident Philip Glowacki's 04.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2010."
Philip Glowacki — New York, 10-11571-1


ᐅ Kathleen Goergen, New York

Address: 46 Braintree St Albany, NY 12205

Bankruptcy Case 10-13574-1-rel Overview: "The bankruptcy record of Kathleen Goergen from Albany, NY, shows a Chapter 7 case filed in 09/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2011."
Kathleen Goergen — New York, 10-13574-1


ᐅ Abdul Gofur, New York

Address: 66 West St Apt 2 Albany, NY 12206

Bankruptcy Case 13-13039-1-rel Overview: "The bankruptcy filing by Abdul Gofur, undertaken in Dec 21, 2013 in Albany, NY under Chapter 7, concluded with discharge in March 29, 2014 after liquidating assets."
Abdul Gofur — New York, 13-13039-1


ᐅ Michael Gogan, New York

Address: 250 Delaware Ave Albany, NY 12209-1754

Bankruptcy Case 15-12477-1-rel Overview: "In a Chapter 7 bankruptcy case, Michael Gogan from Albany, NY, saw their proceedings start in 2015-12-04 and complete by 03/03/2016, involving asset liquidation."
Michael Gogan — New York, 15-12477-1


ᐅ Thomas Golding, New York

Address: 8 Forest Dr Albany, NY 12205-2502

Bankruptcy Case 14-10436-1-rel Summary: "The case of Thomas Golding in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Golding — New York, 14-10436-1


ᐅ Greg J Golembieski, New York

Address: 175 Jay St Apt 5 Albany, NY 12210-1843

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11510-1-rel: "Albany, NY resident Greg J Golembieski's July 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Greg J Golembieski — New York, 2014-11510-1


ᐅ Pedro R Gomes, New York

Address: 6211 Fairfield House Apt 6 Albany, NY 12203-4527

Brief Overview of Bankruptcy Case 08-11182-1-rel: "The bankruptcy record for Pedro R Gomes from Albany, NY, under Chapter 13, filed in 2008-04-18, involved setting up a repayment plan, finalized by Sep 24, 2013."
Pedro R Gomes — New York, 08-11182-1


ᐅ Nicholas Gomez, New York

Address: 48 1st St Albany, NY 12210-2506

Brief Overview of Bankruptcy Case 14-12012-1-rel: "Nicholas Gomez's Chapter 7 bankruptcy, filed in Albany, NY in 2014-09-15, led to asset liquidation, with the case closing in 2014-12-14."
Nicholas Gomez — New York, 14-12012-1


ᐅ Alexandra Gonch, New York

Address: 42 Lawn Ave Albany, NY 12204

Concise Description of Bankruptcy Case 11-10855-1-rel7: "In Albany, NY, Alexandra Gonch filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Alexandra Gonch — New York, 11-10855-1


ᐅ Carol A Gonyea, New York

Address: 27A Commodore St Albany, NY 12205-3023

Bankruptcy Case 15-10724-1-rel Summary: "Carol A Gonyea's bankruptcy, initiated in 2015-04-08 and concluded by July 7, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Gonyea — New York, 15-10724-1


ᐅ Arlene Gonzalez, New York

Address: 60 Bertha St Apt B Albany, NY 12209-2103

Bankruptcy Case 14-10523-1-rel Overview: "The bankruptcy record of Arlene Gonzalez from Albany, NY, shows a Chapter 7 case filed in Mar 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2014."
Arlene Gonzalez — New York, 14-10523-1


ᐅ Martinez Pedro Gonzalez, New York

Address: 6 Brevator St Apt 1D Albany, NY 12203

Brief Overview of Bankruptcy Case 10-13074-1-rel: "Martinez Pedro Gonzalez's bankruptcy, initiated in 2010-08-17 and concluded by 2010-11-22 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Pedro Gonzalez — New York, 10-13074-1


ᐅ Jorge Gonzalez, New York

Address: 49 Swartson Ct Albany, NY 12209-1201

Bankruptcy Case 2014-11707-1-rel Overview: "Jorge Gonzalez's Chapter 7 bankruptcy, filed in Albany, NY in July 2014, led to asset liquidation, with the case closing in 10/29/2014."
Jorge Gonzalez — New York, 2014-11707-1


ᐅ Migmarie Gonzalez, New York

Address: 84 Thornton St Albany, NY 12206-3244

Bankruptcy Case 14-11790-1-rel Overview: "Migmarie Gonzalez's bankruptcy, initiated in August 2014 and concluded by 2014-11-12 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Migmarie Gonzalez — New York, 14-11790-1


ᐅ Frances C Good, New York

Address: 10 Woodlake Rd Apt 4 Albany, NY 12203-3966

Bankruptcy Case 06-11382-1-rel Summary: "Chapter 13 bankruptcy for Frances C Good in Albany, NY began in June 2006, focusing on debt restructuring, concluding with plan fulfillment in 07/20/2012."
Frances C Good — New York, 06-11382-1


ᐅ Benjamin M Good, New York

Address: 10 Woodlake Rd Apt 4 Albany, NY 12203-3966

Concise Description of Bankruptcy Case 06-11382-1-rel7: "Chapter 13 bankruptcy for Benjamin M Good in Albany, NY began in 06/08/2006, focusing on debt restructuring, concluding with plan fulfillment in July 2012."
Benjamin M Good — New York, 06-11382-1


ᐅ Donna Goodridge, New York

Address: 560 Delaware Ave Apt 2B Albany, NY 12209

Brief Overview of Bankruptcy Case 13-12833-1-rel: "The case of Donna Goodridge in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Goodridge — New York, 13-12833-1


ᐅ Margaret Gorman, New York

Address: 5 Benjamin Ln Albany, NY 12205-4706

Concise Description of Bankruptcy Case 14-11902-1-rel7: "Margaret Gorman's Chapter 7 bankruptcy, filed in Albany, NY in August 30, 2014, led to asset liquidation, with the case closing in November 2014."
Margaret Gorman — New York, 14-11902-1


ᐅ Adam R Gorman, New York

Address: 23 Benson St Lowr Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 12-12060-1-rel: "The case of Adam R Gorman in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam R Gorman — New York, 12-12060-1


ᐅ Sharon J Gorr, New York

Address: 110 Bingham St Albany, NY 12202-1101

Brief Overview of Bankruptcy Case 14-12335-1-rel: "Sharon J Gorr's bankruptcy, initiated in October 2014 and concluded by January 20, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon J Gorr — New York, 14-12335-1


ᐅ Yolanda Graham, New York

Address: 300 Washington Ave Albany, NY 12203

Bankruptcy Case 13-11503-1-rel Summary: "The bankruptcy record of Yolanda Graham from Albany, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Yolanda Graham — New York, 13-11503-1


ᐅ Horatio Antonio Graham, New York

Address: 176 N Pearl St Albany, NY 12207-2308

Brief Overview of Bankruptcy Case 14-37394-cgm: "The case of Horatio Antonio Graham in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horatio Antonio Graham — New York, 14-37394


ᐅ Jordan Grande, New York

Address: 66 N Allen St Albany, NY 12203

Brief Overview of Bankruptcy Case 10-11800-1-rel: "The case of Jordan Grande in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Grande — New York, 10-11800-1


ᐅ Tania J Gray, New York

Address: 10B Maywood Ave Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 13-11807-1-rel: "Tania J Gray's bankruptcy, initiated in July 2013 and concluded by 2013-10-24 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania J Gray — New York, 13-11807-1


ᐅ Jr General Gray, New York

Address: 99 S Pearl St Apt 3D Albany, NY 12207

Bankruptcy Case 10-12181-1-rel Overview: "The bankruptcy filing by Jr General Gray, undertaken in 06/09/2010 in Albany, NY under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
Jr General Gray — New York, 10-12181-1


ᐅ Tiffany Anne Gray, New York

Address: 13 Fuller Ter Albany, NY 12205-4024

Brief Overview of Bankruptcy Case 14-10325-1-rel: "In a Chapter 7 bankruptcy case, Tiffany Anne Gray from Albany, NY, saw her proceedings start in 2014-02-20 and complete by May 21, 2014, involving asset liquidation."
Tiffany Anne Gray — New York, 14-10325-1


ᐅ Teresa R Graziano, New York

Address: 3 Timberland Dr Albany, NY 12211

Bankruptcy Case 12-10909-1-rel Summary: "In Albany, NY, Teresa R Graziano filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2012."
Teresa R Graziano — New York, 12-10909-1


ᐅ Earl Greco, New York

Address: PO Box 12262 Albany, NY 12212

Bankruptcy Case 10-12750-1-rel Summary: "Earl Greco's bankruptcy, initiated in July 2010 and concluded by 10.20.2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Greco — New York, 10-12750-1


ᐅ Christine M Green, New York

Address: 539 Washington Ave Albany, NY 12206

Bankruptcy Case 13-10882-1-rel Overview: "The bankruptcy filing by Christine M Green, undertaken in April 5, 2013 in Albany, NY under Chapter 7, concluded with discharge in 07.15.2013 after liquidating assets."
Christine M Green — New York, 13-10882-1


ᐅ Marc S Greenfield, New York

Address: 5 Edward Ter Albany, NY 12208

Brief Overview of Bankruptcy Case 13-12729-1-rel: "In a Chapter 7 bankruptcy case, Marc S Greenfield from Albany, NY, saw his proceedings start in 2013-11-06 and complete by February 2014, involving asset liquidation."
Marc S Greenfield — New York, 13-12729-1


ᐅ Stephanie L Gregory, New York

Address: 71 Pinewood Ave Albany, NY 12208

Brief Overview of Bankruptcy Case 12-10372-1-rel: "Stephanie L Gregory's bankruptcy, initiated in 02.15.2012 and concluded by 2012-05-16 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Gregory — New York, 12-10372-1


ᐅ Carla M Gries, New York

Address: 320 Albany Shaker Rd Albany, NY 12211

Concise Description of Bankruptcy Case 11-13966-1-rel7: "Carla M Gries's bankruptcy, initiated in December 2011 and concluded by April 23, 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla M Gries — New York, 11-13966-1


ᐅ Rosalie C Griffith, New York

Address: 801 Livingston Ave Albany, NY 12206

Bankruptcy Case 11-13502-1-rel Overview: "The bankruptcy filing by Rosalie C Griffith, undertaken in November 2011 in Albany, NY under Chapter 7, concluded with discharge in Mar 1, 2012 after liquidating assets."
Rosalie C Griffith — New York, 11-13502-1


ᐅ Michael E Grimes, New York

Address: 23 Valleyview Dr Albany, NY 12208

Bankruptcy Case 12-10780-1-rel Overview: "The bankruptcy filing by Michael E Grimes, undertaken in Mar 26, 2012 in Albany, NY under Chapter 7, concluded with discharge in Jul 19, 2012 after liquidating assets."
Michael E Grimes — New York, 12-10780-1


ᐅ Alexandra Guerrero, New York

Address: PO Box 66216 Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 10-13519-1-rel: "The case of Alexandra Guerrero in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra Guerrero — New York, 10-13519-1


ᐅ Viviane Guicheney, New York

Address: 7 Roosevelt St Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 10-10880-1-rel: "In Albany, NY, Viviane Guicheney filed for Chapter 7 bankruptcy in Mar 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Viviane Guicheney — New York, 10-10880-1


ᐅ Paula A Guidetti, New York

Address: 352 Clinton Ave Albany, NY 12206-3101

Bankruptcy Case 16-11211-1-rel Overview: "Paula A Guidetti's Chapter 7 bankruptcy, filed in Albany, NY in June 2016, led to asset liquidation, with the case closing in 09/28/2016."
Paula A Guidetti — New York, 16-11211-1


ᐅ Rosa Guthrie, New York

Address: 45 Central Ave Apt 3C Albany, NY 12206

Concise Description of Bankruptcy Case 10-14438-1-rel7: "Albany, NY resident Rosa Guthrie's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-25."
Rosa Guthrie — New York, 10-14438-1


ᐅ Pamela R Guthrie, New York

Address: 11 Bertha St Apt 2 Albany, NY 12209-2102

Concise Description of Bankruptcy Case 16-11246-1-rel7: "Albany, NY resident Pamela R Guthrie's Jul 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2016."
Pamela R Guthrie — New York, 16-11246-1


ᐅ Barbara Gynn, New York

Address: 1 David Ct Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 10-11560-1-rel: "In Albany, NY, Barbara Gynn filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2010."
Barbara Gynn — New York, 10-11560-1


ᐅ Joseph M Haas, New York

Address: 67 W Hearthstone Dr Albany, NY 12205-1236

Brief Overview of Bankruptcy Case 15-10568-1-rel: "Joseph M Haas's Chapter 7 bankruptcy, filed in Albany, NY in 03/20/2015, led to asset liquidation, with the case closing in June 2015."
Joseph M Haas — New York, 15-10568-1


ᐅ Jason Haas, New York

Address: 150 Sand Creek Rd Albany, NY 12205

Bankruptcy Case 09-14198-1-rel Overview: "In a Chapter 7 bankruptcy case, Jason Haas from Albany, NY, saw their proceedings start in 2009-11-06 and complete by 02/12/2010, involving asset liquidation."
Jason Haas — New York, 09-14198-1


ᐅ Sonia R Hackett, New York

Address: 104 Grand St Albany, NY 12202

Concise Description of Bankruptcy Case 13-11583-1-rel7: "In a Chapter 7 bankruptcy case, Sonia R Hackett from Albany, NY, saw her proceedings start in Jun 21, 2013 and complete by 09.27.2013, involving asset liquidation."
Sonia R Hackett — New York, 13-11583-1


ᐅ Mirsadeta Hadzic, New York

Address: 56 Edgewood Ave Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 11-11068-1-rel: "Mirsadeta Hadzic's bankruptcy, initiated in 04.05.2011 and concluded by July 29, 2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirsadeta Hadzic — New York, 11-11068-1


ᐅ Lateefah S Hafeez, New York

Address: 36 Weis Rd # B Albany, NY 12208

Bankruptcy Case 12-10526-1-rel Summary: "The case of Lateefah S Hafeez in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lateefah S Hafeez — New York, 12-10526-1


ᐅ Lizzie Hairston, New York

Address: 876 Lark Dr Albany, NY 12210

Bankruptcy Case 11-10252-1-rel Summary: "The bankruptcy filing by Lizzie Hairston, undertaken in Jan 31, 2011 in Albany, NY under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Lizzie Hairston — New York, 11-10252-1


ᐅ Anna Hall, New York

Address: 131 Grove Ave Albany, NY 12208

Brief Overview of Bankruptcy Case 11-10577-1-rel: "The bankruptcy record of Anna Hall from Albany, NY, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Anna Hall — New York, 11-10577-1


ᐅ Jamie E Hall, New York

Address: 5 Governor Cir Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 13-12879-1-rel: "In Albany, NY, Jamie E Hall filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-05."
Jamie E Hall — New York, 13-12879-1


ᐅ Kenneth A Hallenbeck, New York

Address: 185 Sand Creek Rd Apt 2 Albany, NY 12205-1833

Bankruptcy Case 15-10450-1-rel Overview: "Kenneth A Hallenbeck's Chapter 7 bankruptcy, filed in Albany, NY in 03.07.2015, led to asset liquidation, with the case closing in June 5, 2015."
Kenneth A Hallenbeck — New York, 15-10450-1


ᐅ Jeremy Halloran, New York

Address: 10 Mereline Ave Albany, NY 12209

Bankruptcy Case 13-12861-1-rel Summary: "In a Chapter 7 bankruptcy case, Jeremy Halloran from Albany, NY, saw his proceedings start in November 26, 2013 and complete by 2014-03-04, involving asset liquidation."
Jeremy Halloran — New York, 13-12861-1


ᐅ Adina L Halpert, New York

Address: 26 Paddock Ln Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 11-11064-1-rel: "Adina L Halpert's bankruptcy, initiated in April 2011 and concluded by July 29, 2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adina L Halpert — New York, 11-11064-1


ᐅ Mary E Hamilton, New York

Address: 13 Stephen St Albany, NY 12202

Bankruptcy Case 12-11428-1-rel Summary: "In Albany, NY, Mary E Hamilton filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2012."
Mary E Hamilton — New York, 12-11428-1


ᐅ Sr Harold R Hammond, New York

Address: 1941 Western Ave Apt 1503 Albany, NY 12203

Bankruptcy Case 11-11859-1-rel Overview: "Sr Harold R Hammond's bankruptcy, initiated in 06/09/2011 and concluded by 2011-10-02 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Harold R Hammond — New York, 11-11859-1


ᐅ James W Hammond, New York

Address: 8 Leonard Pl # 1 Albany, NY 12202

Brief Overview of Bankruptcy Case 11-10972-1-rel: "Albany, NY resident James W Hammond's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011."
James W Hammond — New York, 11-10972-1


ᐅ Mary Anne Hanley, New York

Address: 540 Warren St Albany, NY 12208

Bankruptcy Case 13-10109-1-rel Summary: "In Albany, NY, Mary Anne Hanley filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2013."
Mary Anne Hanley — New York, 13-10109-1


ᐅ Shirley J Hanley, New York

Address: 1836 Western Ave Albany, NY 12203-4624

Bankruptcy Case 14-10207-1-rel Summary: "Shirley J Hanley's bankruptcy, initiated in 01.31.2014 and concluded by 2014-05-01 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley J Hanley — New York, 14-10207-1


ᐅ Tiana T Hooks, New York

Address: 325 Hamilton St Apt 206 Albany, NY 12210

Brief Overview of Bankruptcy Case 11-12324-1-rel: "The bankruptcy filing by Tiana T Hooks, undertaken in 07.22.2011 in Albany, NY under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Tiana T Hooks — New York, 11-12324-1


ᐅ Mohammad K Hossain, New York

Address: 14 Central Ave Albany, NY 12210

Snapshot of U.S. Bankruptcy Proceeding Case 13-12789-1-rel: "The case of Mohammad K Hossain in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad K Hossain — New York, 13-12789-1


ᐅ Laura J Houck, New York

Address: 9 Campagna Dr # B Albany, NY 12205

Bankruptcy Case 13-10965-1-rel Overview: "The bankruptcy filing by Laura J Houck, undertaken in 2013-04-15 in Albany, NY under Chapter 7, concluded with discharge in Jul 22, 2013 after liquidating assets."
Laura J Houck — New York, 13-10965-1


ᐅ Kirk Howard, New York

Address: 1817 Central Ave Trlr 5 Albany, NY 12205

Bankruptcy Case 10-14242-1-rel Summary: "The bankruptcy record of Kirk Howard from Albany, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Kirk Howard — New York, 10-14242-1


ᐅ Helen Howlan, New York

Address: 545 3rd St # 1 Albany, NY 12206

Bankruptcy Case 10-11525-1-rel Overview: "In a Chapter 7 bankruptcy case, Helen Howlan from Albany, NY, saw her proceedings start in Apr 23, 2010 and complete by 2010-08-16, involving asset liquidation."
Helen Howlan — New York, 10-11525-1


ᐅ Anna E Hoyt, New York

Address: 3 Highland St Albany, NY 12204-1814

Bankruptcy Case 14-10525-1-rel Overview: "In Albany, NY, Anna E Hoyt filed for Chapter 7 bankruptcy in 2014-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Anna E Hoyt — New York, 14-10525-1