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 Marie Hansen, New York

Address: 428 Whitehall Rd Apt 308 Albany, NY 12208

Brief Overview of Bankruptcy Case 10-14566-1-rel: "In a Chapter 7 bankruptcy case, Marie Hansen from Albany, NY, saw her proceedings start in 2010-12-13 and complete by April 2011, involving asset liquidation."
Marie Hansen — New York, 10-14566-1


ᐅ Gretta D Hansing, New York

Address: 11 S Lake Ave Apt 706 Albany, NY 12203-1135

Concise Description of Bankruptcy Case 14-12780-1-rel7: "In a Chapter 7 bankruptcy case, Gretta D Hansing from Albany, NY, saw her proceedings start in 12.19.2014 and complete by March 2015, involving asset liquidation."
Gretta D Hansing — New York, 14-12780-1


ᐅ E Wayne Harbinger, New York

Address: 478 W Lawrence St Albany, NY 12208-2022

Bankruptcy Case 2014-11445-1-rel Overview: "In a Chapter 7 bankruptcy case, E Wayne Harbinger from Albany, NY, saw his proceedings start in June 30, 2014 and complete by Sep 28, 2014, involving asset liquidation."
E Wayne Harbinger — New York, 2014-11445-1


ᐅ Valarie L Hardy, New York

Address: 18 Old Pine Ave # B Albany, NY 12205

Bankruptcy Case 12-11830-1-rel Overview: "Valarie L Hardy's bankruptcy, initiated in July 9, 2012 and concluded by November 2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valarie L Hardy — New York, 12-11830-1


ᐅ Floyd K Harkless, New York

Address: 26 Barrows St Albany, NY 12209

Bankruptcy Case 12-10559-1-rel Overview: "Floyd K Harkless's Chapter 7 bankruptcy, filed in Albany, NY in Mar 1, 2012, led to asset liquidation, with the case closing in 2012-06-24."
Floyd K Harkless — New York, 12-10559-1


ᐅ Suzanne Harmon, New York

Address: 186 Sand Creek Rd Albany, NY 12205

Brief Overview of Bankruptcy Case 10-10658-1-rel: "Albany, NY resident Suzanne Harmon's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2010."
Suzanne Harmon — New York, 10-10658-1


ᐅ Timothy Harrington, New York

Address: 13 Veeder Dr Albany, NY 12205

Concise Description of Bankruptcy Case 10-11240-1-rel7: "In a Chapter 7 bankruptcy case, Timothy Harrington from Albany, NY, saw their proceedings start in 03.31.2010 and complete by Jul 12, 2010, involving asset liquidation."
Timothy Harrington — New York, 10-11240-1


ᐅ Kimberly A Harrington, New York

Address: 10 Amboy Dr Albany, NY 12205-1916

Bankruptcy Case 15-10027-1-rel Overview: "The case of Kimberly A Harrington in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Harrington — New York, 15-10027-1


ᐅ Lauren Harris, New York

Address: 623 Warren St Albany, NY 12208

Brief Overview of Bankruptcy Case 10-12041-1-rel: "In Albany, NY, Lauren Harris filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2010."
Lauren Harris — New York, 10-12041-1


ᐅ Sara Harris, New York

Address: 587 Broadway Apt M16 Albany, NY 12204

Bankruptcy Case 10-10314-1-rel Overview: "In Albany, NY, Sara Harris filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2010."
Sara Harris — New York, 10-10314-1


ᐅ Mattie Harris, New York

Address: 22 S Dove St Albany, NY 12202-1206

Brief Overview of Bankruptcy Case 14-12852-1-rel: "Mattie Harris's bankruptcy, initiated in December 31, 2014 and concluded by March 31, 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mattie Harris — New York, 14-12852-1


ᐅ Rose Harris, New York

Address: 60 Hoffman Ave Albany, NY 12209-2138

Concise Description of Bankruptcy Case 2014-11016-1-rel7: "In a Chapter 7 bankruptcy case, Rose Harris from Albany, NY, saw her proceedings start in 05.05.2014 and complete by August 3, 2014, involving asset liquidation."
Rose Harris — New York, 2014-11016-1


ᐅ Luther D Harris, New York

Address: 57 Quail St Albany, NY 12206

Concise Description of Bankruptcy Case 12-10112-1-rel7: "In a Chapter 7 bankruptcy case, Luther D Harris from Albany, NY, saw his proceedings start in 2012-01-19 and complete by 2012-05-13, involving asset liquidation."
Luther D Harris — New York, 12-10112-1


ᐅ Mabel V Harris, New York

Address: 49 Judson St Albany, NY 12206

Brief Overview of Bankruptcy Case 11-10198-1-rel: "In a Chapter 7 bankruptcy case, Mabel V Harris from Albany, NY, saw her proceedings start in 2011-01-28 and complete by 2011-05-04, involving asset liquidation."
Mabel V Harris — New York, 11-10198-1


ᐅ Roberta Harrison, New York

Address: 411 Clinton Ave Albany, NY 12206

Bankruptcy Case 13-11893-1-rel Summary: "Albany, NY resident Roberta Harrison's July 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-05."
Roberta Harrison — New York, 13-11893-1


ᐅ Patricia A Hart, New York

Address: 358 Leedale St Albany, NY 12209

Brief Overview of Bankruptcy Case 12-13143-1-rel: "Patricia A Hart's bankruptcy, initiated in Dec 4, 2012 and concluded by 03/12/2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Hart — New York, 12-13143-1


ᐅ Monique F Hartfield, New York

Address: 272 Morton Ave Albany, NY 12209-2220

Bankruptcy Case 14-11245-1-rel Summary: "In Albany, NY, Monique F Hartfield filed for Chapter 7 bankruptcy in 2014-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-29."
Monique F Hartfield — New York, 14-11245-1


ᐅ Christopher J Hartigan, New York

Address: 72 Crescent Dr Albany, NY 12208-1230

Bankruptcy Case 15-10638-1-rel Summary: "The bankruptcy filing by Christopher J Hartigan, undertaken in 03/30/2015 in Albany, NY under Chapter 7, concluded with discharge in Jun 28, 2015 after liquidating assets."
Christopher J Hartigan — New York, 15-10638-1


ᐅ Byron W Hartley, New York

Address: 427 Hudson Ave Albany, NY 12203

Brief Overview of Bankruptcy Case 11-12439-1-rel: "The bankruptcy filing by Byron W Hartley, undertaken in 2011-07-29 in Albany, NY under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Byron W Hartley — New York, 11-12439-1


ᐅ Jill Haskins, New York

Address: 1364 Central Ave Apt 1E Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 11-13527-1-rel: "In a Chapter 7 bankruptcy case, Jill Haskins from Albany, NY, saw her proceedings start in 2011-11-10 and complete by Mar 4, 2012, involving asset liquidation."
Jill Haskins — New York, 11-13527-1


ᐅ Daniel E Hatch, New York

Address: 45 Central Ave Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 13-12281-1-rel: "In a Chapter 7 bankruptcy case, Daniel E Hatch from Albany, NY, saw his proceedings start in September 13, 2013 and complete by December 20, 2013, involving asset liquidation."
Daniel E Hatch — New York, 13-12281-1


ᐅ Jessica Hatch, New York

Address: 46 Norwood Ave Albany, NY 12208

Concise Description of Bankruptcy Case 11-13664-1-rel7: "The bankruptcy record of Jessica Hatch from Albany, NY, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2012."
Jessica Hatch — New York, 11-13664-1


ᐅ Jr Melvin A Hathaway, New York

Address: 340 Sherman St Albany, NY 12206-2407

Snapshot of U.S. Bankruptcy Proceeding Case 08-10847-1-rel: "Jr Melvin A Hathaway, a resident of Albany, NY, entered a Chapter 13 bankruptcy plan in 2008-03-25, culminating in its successful completion by 06.14.2013."
Jr Melvin A Hathaway — New York, 08-10847-1


ᐅ Tyisha Hathorn, New York

Address: 14 Hurlbut St Albany, NY 12209

Bankruptcy Case 10-13829-1-rel Overview: "Tyisha Hathorn's Chapter 7 bankruptcy, filed in Albany, NY in October 13, 2010, led to asset liquidation, with the case closing in 01/12/2011."
Tyisha Hathorn — New York, 10-13829-1


ᐅ Naomi Haughey, New York

Address: 140 Winthrop Ave Albany, NY 12203

Bankruptcy Case 11-11603-1-rel Summary: "The bankruptcy record of Naomi Haughey from Albany, NY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Naomi Haughey — New York, 11-11603-1


ᐅ Christopher R Haun, New York

Address: 17 Gaslight Dr Albany, NY 12205

Brief Overview of Bankruptcy Case 13-12905-1-rel: "The bankruptcy filing by Christopher R Haun, undertaken in November 2013 in Albany, NY under Chapter 7, concluded with discharge in March 8, 2014 after liquidating assets."
Christopher R Haun — New York, 13-12905-1


ᐅ Joyce M Haupt, New York

Address: 360 Whitehall Rd Apt 124 Albany, NY 12208

Concise Description of Bankruptcy Case 12-12722-1-rel7: "The case of Joyce M Haupt in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce M Haupt — New York, 12-12722-1


ᐅ Elizabeth Hauser, New York

Address: 202 Shaker Run Albany, NY 12205

Brief Overview of Bankruptcy Case 13-12605-1-rel: "Elizabeth Hauser's Chapter 7 bankruptcy, filed in Albany, NY in October 25, 2013, led to asset liquidation, with the case closing in 2014-01-31."
Elizabeth Hauser — New York, 13-12605-1


ᐅ Diane Hausman, New York

Address: 28 Bauer Dr Albany, NY 12205

Bankruptcy Case 10-11513-1-rel Summary: "The bankruptcy filing by Diane Hausman, undertaken in April 22, 2010 in Albany, NY under Chapter 7, concluded with discharge in 08.15.2010 after liquidating assets."
Diane Hausman — New York, 10-11513-1


ᐅ Emily A Hausman, New York

Address: 7 Ableman Ave Albany, NY 12203-4807

Brief Overview of Bankruptcy Case 14-10223-1-rel: "Albany, NY resident Emily A Hausman's 2014-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Emily A Hausman — New York, 14-10223-1


ᐅ Sr John F Haviland, New York

Address: 11A Old Hickory Dr Apt 1A Albany, NY 12204

Bankruptcy Case 12-11063-1-rel Overview: "The bankruptcy record of Sr John F Haviland from Albany, NY, shows a Chapter 7 case filed in Apr 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2012."
Sr John F Haviland — New York, 12-11063-1


ᐅ Jamie L Hawley, New York

Address: 245 Delaware Ave Albany, NY 12209

Bankruptcy Case 13-12948-1-rel Overview: "The case of Jamie L Hawley in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Hawley — New York, 13-12948-1


ᐅ Devon A Hay, New York

Address: 43 Mckinley St Albany, NY 12206-1728

Brief Overview of Bankruptcy Case 16-10891-1-rel: "Devon A Hay's bankruptcy, initiated in May 2016 and concluded by 08/12/2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devon A Hay — New York, 16-10891-1


ᐅ Jason N Heidelmark, New York

Address: 26 Cramond St Albany, NY 12205-3142

Snapshot of U.S. Bankruptcy Proceeding Case 14-12495-1-rel: "The bankruptcy filing by Jason N Heidelmark, undertaken in 11.11.2014 in Albany, NY under Chapter 7, concluded with discharge in February 9, 2015 after liquidating assets."
Jason N Heidelmark — New York, 14-12495-1


ᐅ Charles Heinze, New York

Address: 21 Bauer Dr Albany, NY 12205-5050

Brief Overview of Bankruptcy Case 09-13287-1-rel: "The bankruptcy record for Charles Heinze from Albany, NY, under Chapter 13, filed in August 31, 2009, involved setting up a repayment plan, finalized by March 29, 2013."
Charles Heinze — New York, 09-13287-1


ᐅ Sabrena M Helms, New York

Address: 15 New Hope Ter Albany, NY 12204

Brief Overview of Bankruptcy Case 13-10090-1-rel: "In Albany, NY, Sabrena M Helms filed for Chapter 7 bankruptcy in Jan 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2013."
Sabrena M Helms — New York, 13-10090-1


ᐅ Freda E Helo, New York

Address: 213 N Allen St Albany, NY 12206

Brief Overview of Bankruptcy Case 11-10882-1-rel: "Albany, NY resident Freda E Helo's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011."
Freda E Helo — New York, 11-10882-1


ᐅ Mary Althea Helou, New York

Address: 29 Terrace Ave Albany, NY 12203-1916

Concise Description of Bankruptcy Case 14-11896-1-rel7: "The bankruptcy record of Mary Althea Helou from Albany, NY, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2014."
Mary Althea Helou — New York, 14-11896-1


ᐅ Christopher Hempstead, New York

Address: 1817 Central Ave Trlr 7 Albany, NY 12205-4747

Snapshot of U.S. Bankruptcy Proceeding Case 14-10602-1-rel: "Christopher Hempstead's bankruptcy, initiated in 03.21.2014 and concluded by Jun 19, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Hempstead — New York, 14-10602-1


ᐅ Melva A Henchey, New York

Address: 26 Niblock Ct Albany, NY 12206

Brief Overview of Bankruptcy Case 12-10602-1-rel: "The bankruptcy filing by Melva A Henchey, undertaken in Mar 6, 2012 in Albany, NY under Chapter 7, concluded with discharge in 2012-06-29 after liquidating assets."
Melva A Henchey — New York, 12-10602-1


ᐅ Tina Bobette Henderson, New York

Address: 22 Delaware Ter Albany, NY 12209-1711

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10666-1-rel: "In a Chapter 7 bankruptcy case, Tina Bobette Henderson from Albany, NY, saw her proceedings start in March 2014 and complete by 06/25/2014, involving asset liquidation."
Tina Bobette Henderson — New York, 2014-10666-1


ᐅ Georgianna Henderson, New York

Address: 6 New Hope Ter Albany, NY 12204

Brief Overview of Bankruptcy Case 11-10232-1-rel: "The bankruptcy filing by Georgianna Henderson, undertaken in January 2011 in Albany, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Georgianna Henderson — New York, 11-10232-1


ᐅ D Scott Henzel, New York

Address: 18 Gingerbread Ln Albany, NY 12208

Bankruptcy Case 10-11626-1-rel Summary: "D Scott Henzel's Chapter 7 bankruptcy, filed in Albany, NY in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-23."
D Scott Henzel — New York, 10-11626-1


ᐅ Catherine C Hepp, New York

Address: 911 Central Ave # 259 Albany, NY 12206

Concise Description of Bankruptcy Case 13-11847-1-rel7: "The bankruptcy filing by Catherine C Hepp, undertaken in 07.23.2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Catherine C Hepp — New York, 13-11847-1


ᐅ Michael Heppelle, New York

Address: 7 Barclay St Albany, NY 12209

Concise Description of Bankruptcy Case 10-11777-1-rel7: "In Albany, NY, Michael Heppelle filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Michael Heppelle — New York, 10-11777-1


ᐅ Donna Ann Herbst, New York

Address: 12 Reinemann Ave Albany, NY 12203-5928

Concise Description of Bankruptcy Case 14-12421-1-rel7: "The bankruptcy record of Donna Ann Herbst from Albany, NY, shows a Chapter 7 case filed in 10/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Donna Ann Herbst — New York, 14-12421-1


ᐅ Michael Raymond Hernandez, New York

Address: 218 Elm St Apt 3 Albany, NY 12202-1308

Snapshot of U.S. Bankruptcy Proceeding Case 16-11227-1-rel: "Michael Raymond Hernandez's Chapter 7 bankruptcy, filed in Albany, NY in 2016-07-01, led to asset liquidation, with the case closing in 2016-09-29."
Michael Raymond Hernandez — New York, 16-11227-1


ᐅ Nicholas Hernick, New York

Address: 7 Brayton St Albany, NY 12205

Bankruptcy Case 10-10475-1-rel Summary: "The bankruptcy filing by Nicholas Hernick, undertaken in Feb 12, 2010 in Albany, NY under Chapter 7, concluded with discharge in 05.10.2010 after liquidating assets."
Nicholas Hernick — New York, 10-10475-1


ᐅ Joanna Hetman, New York

Address: PO Box 6542 Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 11-12627-1-rel: "In a Chapter 7 bankruptcy case, Joanna Hetman from Albany, NY, saw her proceedings start in 2011-08-17 and complete by 11.15.2011, involving asset liquidation."
Joanna Hetman — New York, 11-12627-1


ᐅ Lindsey L Hewson, New York

Address: 55 Wood Ter Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 13-12758-1-rel: "The case of Lindsey L Hewson in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey L Hewson — New York, 13-12758-1


ᐅ Sandra Hildenbrandt, New York

Address: 23 Consaul Rd Albany, NY 12205-2228

Snapshot of U.S. Bankruptcy Proceeding Case 07-10309-1-rel: "Sandra Hildenbrandt, a resident of Albany, NY, entered a Chapter 13 bankruptcy plan in January 31, 2007, culminating in its successful completion by March 4, 2013."
Sandra Hildenbrandt — New York, 07-10309-1


ᐅ Andre D Hill, New York

Address: 170 Livingston Ave Albany, NY 12210

Brief Overview of Bankruptcy Case 11-13680-1-rel: "Andre D Hill's bankruptcy, initiated in 2011-11-30 and concluded by 03/24/2012 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre D Hill — New York, 11-13680-1


ᐅ Nancy Hill, New York

Address: 42 Miracle Ln Albany, NY 12211

Concise Description of Bankruptcy Case 10-11939-1-rel7: "The bankruptcy filing by Nancy Hill, undertaken in May 2010 in Albany, NY under Chapter 7, concluded with discharge in 08.23.2010 after liquidating assets."
Nancy Hill — New York, 10-11939-1


ᐅ Bruce E Hillard, New York

Address: 6 Fullerton St Albany, NY 12209-1312

Snapshot of U.S. Bankruptcy Proceeding Case 16-11130-1-rel: "Bruce E Hillard's Chapter 7 bankruptcy, filed in Albany, NY in 2016-06-17, led to asset liquidation, with the case closing in 09.15.2016."
Bruce E Hillard — New York, 16-11130-1


ᐅ Bruce Hilliker, New York

Address: 27 Dorlyn Rd Albany, NY 12205

Bankruptcy Case 11-12230-1-rel Overview: "Albany, NY resident Bruce Hilliker's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2011."
Bruce Hilliker — New York, 11-12230-1


ᐅ Sr Paul M Himes, New York

Address: 65 Brent St Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 12-10652-1-rel: "In Albany, NY, Sr Paul M Himes filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-05."
Sr Paul M Himes — New York, 12-10652-1


ᐅ Janet I Himmelberger, New York

Address: 17 Hampton St Apt 2 Albany, NY 12209-1911

Bankruptcy Case 2014-10906-1-rel Overview: "The case of Janet I Himmelberger in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet I Himmelberger — New York, 2014-10906-1


ᐅ Mary Ann Hines, New York

Address: 164 3rd Ave Apt K Albany, NY 12202-1462

Brief Overview of Bankruptcy Case 15-10630-1-rel: "The case of Mary Ann Hines in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Hines — New York, 15-10630-1


ᐅ Annette Leonora Hodge, New York

Address: 230 Green St Apt 12E Albany, NY 12202-1968

Brief Overview of Bankruptcy Case 16-10160-1-rel: "In a Chapter 7 bankruptcy case, Annette Leonora Hodge from Albany, NY, saw her proceedings start in February 2016 and complete by 2016-05-08, involving asset liquidation."
Annette Leonora Hodge — New York, 16-10160-1


ᐅ Ryan Hodges, New York

Address: 36 Princess Ln Albany, NY 12211

Bankruptcy Case 10-11111-1-rel Overview: "Ryan Hodges's bankruptcy, initiated in March 29, 2010 and concluded by 07.12.2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Hodges — New York, 10-11111-1


ᐅ Donna Hogan, New York

Address: 343 Livingston Ave Albany, NY 12206

Bankruptcy Case 09-14422-1-rel Overview: "Donna Hogan's bankruptcy, initiated in November 2009 and concluded by 03.03.2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Hogan — New York, 09-14422-1


ᐅ Daniel Hoh, New York

Address: 26 Maplewood Ave Albany, NY 12203-2910

Brief Overview of Bankruptcy Case 07-12808-1-rel: "Daniel Hoh, a resident of Albany, NY, entered a Chapter 13 bankruptcy plan in October 18, 2007, culminating in its successful completion by 04.17.2013."
Daniel Hoh — New York, 07-12808-1


ᐅ Virginia M Hoke, New York

Address: 126 Broad St Albany, NY 12202-1539

Concise Description of Bankruptcy Case 15-11816-1-rel7: "In a Chapter 7 bankruptcy case, Virginia M Hoke from Albany, NY, saw her proceedings start in August 2015 and complete by 2015-11-29, involving asset liquidation."
Virginia M Hoke — New York, 15-11816-1


ᐅ Desiree R Holland, New York

Address: 20 Nancy Theresa Ter Albany, NY 12205-1729

Bankruptcy Case 15-12050-1-rel Summary: "Desiree R Holland's bankruptcy, initiated in 2015-10-09 and concluded by Jan 7, 2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree R Holland — New York, 15-12050-1


ᐅ Leslie Holman, New York

Address: 204 Shaker Run Albany, NY 12205

Bankruptcy Case 09-14136-1-rel Overview: "The case of Leslie Holman in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Holman — New York, 09-14136-1


ᐅ Kimberly A Holsapple, New York

Address: 325 State St Apt 3R Albany, NY 12210-2044

Bankruptcy Case 15-10432-1-rel Summary: "The bankruptcy record of Kimberly A Holsapple from Albany, NY, shows a Chapter 7 case filed in Mar 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2015."
Kimberly A Holsapple — New York, 15-10432-1


ᐅ Carole R Hubbard, New York

Address: 25 Palma Blvd Albany, NY 12203-4614

Brief Overview of Bankruptcy Case 16-10418-1-rel: "The case of Carole R Hubbard in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole R Hubbard — New York, 16-10418-1


ᐅ Shane Hulbert, New York

Address: 97 Clermont St Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 10-11886-1-rel: "In Albany, NY, Shane Hulbert filed for Chapter 7 bankruptcy in 05/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2010."
Shane Hulbert — New York, 10-11886-1


ᐅ Emily Hunsinger, New York

Address: 2006 Central Ave Apt 214 Albany, NY 12205

Concise Description of Bankruptcy Case 10-14557-1-rel7: "In Albany, NY, Emily Hunsinger filed for Chapter 7 bankruptcy in 12.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Emily Hunsinger — New York, 10-14557-1


ᐅ Dustin S Hunt, New York

Address: 66 Watervliet Ave # 1 Albany, NY 12206

Bankruptcy Case 13-10584-1-rel Summary: "In Albany, NY, Dustin S Hunt filed for Chapter 7 bankruptcy in 2013-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Dustin S Hunt — New York, 13-10584-1


ᐅ Frank Huptich, New York

Address: 16 Huntleigh Dr Albany, NY 12211

Bankruptcy Case 12-10379-1-rel Summary: "In a Chapter 7 bankruptcy case, Frank Huptich from Albany, NY, saw their proceedings start in Feb 15, 2012 and complete by 2012-05-09, involving asset liquidation."
Frank Huptich — New York, 12-10379-1


ᐅ Colleen Hurley, New York

Address: 16 Exchange St Fl 2 Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 10-12724-1-rel: "In Albany, NY, Colleen Hurley filed for Chapter 7 bankruptcy in July 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2010."
Colleen Hurley — New York, 10-12724-1


ᐅ Abid N Hussain, New York

Address: 422 Sand Creek Rd Apt 404 Albany, NY 12205

Bankruptcy Case 13-12569-1-rel Summary: "The bankruptcy record of Abid N Hussain from Albany, NY, shows a Chapter 7 case filed in 2013-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Abid N Hussain — New York, 13-12569-1


ᐅ Celestine G Hymes, New York

Address: 104 Dove St Apt 2 Albany, NY 12210

Bankruptcy Case 13-11183-1-rel Overview: "The bankruptcy filing by Celestine G Hymes, undertaken in May 6, 2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Celestine G Hymes — New York, 13-11183-1


ᐅ Lisa M Iabone, New York

Address: 333 Leedale St Albany, NY 12209

Concise Description of Bankruptcy Case 13-11750-1-rel7: "The bankruptcy filing by Lisa M Iabone, undertaken in 07.12.2013 in Albany, NY under Chapter 7, concluded with discharge in 2013-10-15 after liquidating assets."
Lisa M Iabone — New York, 13-11750-1


ᐅ Nancy Iacobucci, New York

Address: 7 Ramundo Dr Albany, NY 12205

Bankruptcy Case 09-14436-1-rel Overview: "In Albany, NY, Nancy Iacobucci filed for Chapter 7 bankruptcy in 11/25/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-03."
Nancy Iacobucci — New York, 09-14436-1


ᐅ Jacqueline Iglesias, New York

Address: 3 Hawthorn Cir Albany, NY 12203-5330

Bankruptcy Case 2014-11030-1-rel Summary: "In a Chapter 7 bankruptcy case, Jacqueline Iglesias from Albany, NY, saw her proceedings start in 05.07.2014 and complete by Aug 5, 2014, involving asset liquidation."
Jacqueline Iglesias — New York, 2014-11030-1


ᐅ Enrique Ignacio, New York

Address: 514 Nutgrove Ln Albany, NY 12202

Concise Description of Bankruptcy Case 13-12405-1-rel7: "The bankruptcy record of Enrique Ignacio from Albany, NY, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2014."
Enrique Ignacio — New York, 13-12405-1


ᐅ Gerald H Ingraham, New York

Address: 367 S Manning Blvd Albany, NY 12208-1729

Bankruptcy Case 14-12739-1-rel Summary: "The bankruptcy filing by Gerald H Ingraham, undertaken in 2014-12-12 in Albany, NY under Chapter 7, concluded with discharge in 03/12/2015 after liquidating assets."
Gerald H Ingraham — New York, 14-12739-1


ᐅ Lynda M Ingraham, New York

Address: 367 S Manning Blvd Albany, NY 12208-1729

Brief Overview of Bankruptcy Case 14-12739-1-rel: "In a Chapter 7 bankruptcy case, Lynda M Ingraham from Albany, NY, saw her proceedings start in Dec 12, 2014 and complete by 2015-03-12, involving asset liquidation."
Lynda M Ingraham — New York, 14-12739-1


ᐅ Edward Irizarry, New York

Address: 400 Central Ave Apt 18K Albany, NY 12206

Concise Description of Bankruptcy Case 10-12233-1-rel7: "Edward Irizarry's bankruptcy, initiated in 06/11/2010 and concluded by 2010-09-14 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Irizarry — New York, 10-12233-1


ᐅ Brenda E Irvin, New York

Address: 475 S Pearl St Albany, NY 12202-1110

Brief Overview of Bankruptcy Case 11-13762-1-rel: "Filing for Chapter 13 bankruptcy in December 2011, Brenda E Irvin from Albany, NY, structured a repayment plan, achieving discharge in 07.03.2013."
Brenda E Irvin — New York, 11-13762-1


ᐅ Roy Isaac, New York

Address: 68 Morris St Apt 8 Albany, NY 12208

Brief Overview of Bankruptcy Case 13-11653-1-rel: "The case of Roy Isaac in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Isaac — New York, 13-11653-1


ᐅ Michael S Isaacs, New York

Address: 20 Dresden Ct Albany, NY 12203-4911

Bankruptcy Case 15-12052-1-rel Overview: "Albany, NY resident Michael S Isaacs's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Michael S Isaacs — New York, 15-12052-1


ᐅ Barbara L Isaacs, New York

Address: 20 Dresden Ct Albany, NY 12203-4911

Concise Description of Bankruptcy Case 15-12052-1-rel7: "The case of Barbara L Isaacs in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Isaacs — New York, 15-12052-1


ᐅ Joseph A Isabella, New York

Address: 4 Sard Rd Albany, NY 12209-1404

Bankruptcy Case 16-10128-1-rel Summary: "Joseph A Isabella's Chapter 7 bankruptcy, filed in Albany, NY in 01.31.2016, led to asset liquidation, with the case closing in Apr 30, 2016."
Joseph A Isabella — New York, 16-10128-1


ᐅ Melissa N Jackson, New York

Address: 552 Park Ave Albany, NY 12208-3208

Bankruptcy Case 15-10809-1-rel Summary: "Melissa N Jackson's Chapter 7 bankruptcy, filed in Albany, NY in 04/17/2015, led to asset liquidation, with the case closing in 2015-07-16."
Melissa N Jackson — New York, 15-10809-1


ᐅ Amber M Jacobs, New York

Address: 44 Virginia Ave Albany, NY 12205-4553

Bankruptcy Case 2014-11502-1-rel Summary: "In a Chapter 7 bankruptcy case, Amber M Jacobs from Albany, NY, saw her proceedings start in Jul 7, 2014 and complete by 10/05/2014, involving asset liquidation."
Amber M Jacobs — New York, 2014-11502-1


ᐅ Frederick J Jacobs, New York

Address: 17 Cramond St Albany, NY 12205

Brief Overview of Bankruptcy Case 13-11039-1-rel: "The case of Frederick J Jacobs in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick J Jacobs — New York, 13-11039-1


ᐅ Kimberly M Jacobs, New York

Address: 17 Cramond St Albany, NY 12205-3141

Brief Overview of Bankruptcy Case 14-12674-1-rel: "Kimberly M Jacobs's bankruptcy, initiated in 2014-12-04 and concluded by 03.04.2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Jacobs — New York, 14-12674-1


ᐅ Dawn M Jacobs, New York

Address: 35 Ableman Ave Albany, NY 12203-4831

Snapshot of U.S. Bankruptcy Proceeding Case 15-11952-1-rel: "In a Chapter 7 bankruptcy case, Dawn M Jacobs from Albany, NY, saw her proceedings start in 09/25/2015 and complete by December 24, 2015, involving asset liquidation."
Dawn M Jacobs — New York, 15-11952-1


ᐅ Maria Janis, New York

Address: 10 Pine Stump Rd Albany, NY 12205-1510

Snapshot of U.S. Bankruptcy Proceeding Case 14-12646-1-rel: "The bankruptcy record of Maria Janis from Albany, NY, shows a Chapter 7 case filed in 11.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-28."
Maria Janis — New York, 14-12646-1


ᐅ Charmeen Jarrett, New York

Address: 4 King Ave Apt 1 Albany, NY 12206

Bankruptcy Case 10-14180-1-rel Summary: "The bankruptcy record of Charmeen Jarrett 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."
Charmeen Jarrett — New York, 10-14180-1


ᐅ Daniel E Jeanson, New York

Address: 285 State St Apt 3F Albany, NY 12210-2118

Snapshot of U.S. Bankruptcy Proceeding Case 14-11757-1-rel: "Daniel E Jeanson's bankruptcy, initiated in 08/08/2014 and concluded by 2014-11-06 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Jeanson — New York, 14-11757-1


ᐅ Stephen A Jensen, New York

Address: 12 Dowling Rd Albany, NY 12205

Bankruptcy Case 13-12928-1-rel Summary: "In Albany, NY, Stephen A Jensen filed for Chapter 7 bankruptcy in December 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2014."
Stephen A Jensen — New York, 13-12928-1


ᐅ Melvin J Jimenez, New York

Address: 46 Marshall St # 1 Albany, NY 12209

Concise Description of Bankruptcy Case 13-11810-1-rel7: "Melvin J Jimenez's bankruptcy, initiated in July 18, 2013 and concluded by Oct 15, 2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin J Jimenez — New York, 13-11810-1


ᐅ Alnawaz A Jivani, New York

Address: 12 Altamont Ave Albany, NY 12205-3606

Concise Description of Bankruptcy Case 07-11197-1-rel7: "The bankruptcy record for Alnawaz A Jivani from Albany, NY, under Chapter 13, filed in 04/27/2007, involved setting up a repayment plan, finalized by Apr 2, 2013."
Alnawaz A Jivani — New York, 07-11197-1


ᐅ Burnell Johnson, New York

Address: 635 S Pearl St Apt B Albany, NY 12202

Bankruptcy Case 11-13819-1-rel Summary: "In a Chapter 7 bankruptcy case, Burnell Johnson from Albany, NY, saw their proceedings start in 2011-12-15 and complete by 04.08.2012, involving asset liquidation."
Burnell Johnson — New York, 11-13819-1


ᐅ Adella Johnson, New York

Address: 464 N Pearl St Albany, NY 12204

Snapshot of U.S. Bankruptcy Proceeding Case 11-10996-1-rel: "The case of Adella Johnson in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adella Johnson — New York, 11-10996-1


ᐅ Catherine S Johnson, New York

Address: 27 Hackett Ave Albany, NY 12205-2701

Concise Description of Bankruptcy Case 16-10402-1-rel7: "Albany, NY resident Catherine S Johnson's Mar 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Catherine S Johnson — New York, 16-10402-1