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 Joseph R Johnson, New York

Address: 42 Grounds Pl Albany, NY 12205-2914

Brief Overview of Bankruptcy Case 2014-10863-1-rel: "Joseph R Johnson's Chapter 7 bankruptcy, filed in Albany, NY in April 18, 2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Joseph R Johnson — New York, 2014-10863-1


ᐅ Raymond Johnson, New York

Address: 11 Park Ln E Apt 4 Albany, NY 12204-1967

Brief Overview of Bankruptcy Case 16-11072-1-rel: "The case of Raymond Johnson in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Johnson — New York, 16-11072-1


ᐅ Yvette Johnson, New York

Address: 303 3rd St Albany, NY 12206

Concise Description of Bankruptcy Case 10-12282-1-rel7: "In Albany, NY, Yvette Johnson filed for Chapter 7 bankruptcy in 06/16/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2010."
Yvette Johnson — New York, 10-12282-1


ᐅ Yvonne P Johnson, New York

Address: 64 Jennings Dr Albany, NY 12204

Brief Overview of Bankruptcy Case 12-11631-1-rel: "The bankruptcy filing by Yvonne P Johnson, undertaken in 2012-06-18 in Albany, NY under Chapter 7, concluded with discharge in October 11, 2012 after liquidating assets."
Yvonne P Johnson — New York, 12-11631-1


ᐅ Megan S Johnson, New York

Address: 260 Colonie St Apt 1 Albany, NY 12210-1502

Snapshot of U.S. Bankruptcy Proceeding Case 14-10635-1-rel: "In a Chapter 7 bankruptcy case, Megan S Johnson from Albany, NY, saw her proceedings start in 03.25.2014 and complete by June 23, 2014, involving asset liquidation."
Megan S Johnson — New York, 14-10635-1


ᐅ Jessicalynne M Johnson, New York

Address: 49 Hazelhurst Ave Albany, NY 12203-2931

Brief Overview of Bankruptcy Case 2014-10832-1-rel: "Jessicalynne M Johnson's bankruptcy, initiated in April 2014 and concluded by 2014-07-14 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessicalynne M Johnson — New York, 2014-10832-1


ᐅ Kristie Johnson, New York

Address: 16 Shinnecock Hills Dr Albany, NY 12205

Concise Description of Bankruptcy Case 13-10259-1-rel7: "In a Chapter 7 bankruptcy case, Kristie Johnson from Albany, NY, saw her proceedings start in Feb 3, 2013 and complete by May 12, 2013, involving asset liquidation."
Kristie Johnson — New York, 13-10259-1


ᐅ Matthew S Johnson, New York

Address: 3 Barnard Ave Albany, NY 12203-4965

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10912-1-rel: "Matthew S Johnson's bankruptcy, initiated in April 28, 2014 and concluded by 07.27.2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew S Johnson — New York, 2014-10912-1


ᐅ Cathleen Johnson, New York

Address: 167 3rd Ave Albany, NY 12202

Bankruptcy Case 13-11139-1-rel Summary: "Cathleen Johnson's Chapter 7 bankruptcy, filed in Albany, NY in April 30, 2013, led to asset liquidation, with the case closing in August 2013."
Cathleen Johnson — New York, 13-11139-1


ᐅ Velvet Johnson, New York

Address: 2 McCartney Dr Albany, NY 12211

Brief Overview of Bankruptcy Case 10-11541-1-rel: "The bankruptcy filing by Velvet Johnson, undertaken in 2010-04-23 in Albany, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Velvet Johnson — New York, 10-11541-1


ᐅ Juanita C Johnson, New York

Address: 263 2nd St Albany, NY 12206

Bankruptcy Case 13-10533-1-rel Overview: "Juanita C Johnson's Chapter 7 bankruptcy, filed in Albany, NY in 2013-03-01, led to asset liquidation, with the case closing in 2013-06-07."
Juanita C Johnson — New York, 13-10533-1


ᐅ Stephen Johnson, New York

Address: 8 Wilbur St # 2 Albany, NY 12202

Concise Description of Bankruptcy Case 12-11472-1-rel7: "The bankruptcy record of Stephen Johnson from Albany, NY, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2012."
Stephen Johnson — New York, 12-11472-1


ᐅ Arthur Joiner, New York

Address: 4 S Main Ave Albany, NY 12208

Bankruptcy Case 11-13613-1-rel Overview: "Arthur Joiner's bankruptcy, initiated in 11.21.2011 and concluded by 2012-02-15 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Joiner — New York, 11-13613-1


ᐅ Gwendin Jones, New York

Address: 16 Sparkill Ave Albany, NY 12209

Brief Overview of Bankruptcy Case 10-13330-1-rel: "Gwendin Jones's bankruptcy, initiated in 09.03.2010 and concluded by 2010-12-27 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendin Jones — New York, 10-13330-1


ᐅ Gwendin O Jones, New York

Address: 148 Mccarty Ave Albany, NY 12202-1140

Brief Overview of Bankruptcy Case 16-10480-1-rel: "The bankruptcy record of Gwendin O Jones from Albany, NY, shows a Chapter 7 case filed in 2016-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-16."
Gwendin O Jones — New York, 16-10480-1


ᐅ Annie Mae Jones, New York

Address: 4 Bogart Ter Albany, NY 12202

Bankruptcy Case 10-11809-1-rel Summary: "Albany, NY resident Annie Mae Jones's 05.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-03."
Annie Mae Jones — New York, 10-11809-1


ᐅ Annie P Jones, New York

Address: 295 3rd St Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 12-12667-1-rel: "Annie P Jones's Chapter 7 bankruptcy, filed in Albany, NY in Oct 11, 2012, led to asset liquidation, with the case closing in 01.17.2013."
Annie P Jones — New York, 12-12667-1


ᐅ Charlean Jones, New York

Address: 11 Alden Ave Albany, NY 12209-1905

Brief Overview of Bankruptcy Case 15-10813-1-rel: "The bankruptcy record of Charlean Jones from Albany, NY, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2015."
Charlean Jones — New York, 15-10813-1


ᐅ Lisa Jones, New York

Address: 382 2nd St Albany, NY 12206

Concise Description of Bankruptcy Case 13-10640-1-rel7: "The case of Lisa Jones in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Jones — New York, 13-10640-1


ᐅ Cynthia G Jones, New York

Address: 190 S Allen St Apt 4 Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 11-12522-1-rel: "Cynthia G Jones's Chapter 7 bankruptcy, filed in Albany, NY in 2011-08-05, led to asset liquidation, with the case closing in 11/28/2011."
Cynthia G Jones — New York, 11-12522-1


ᐅ Audra Ashley Jones, New York

Address: 381 Manning Blvd Albany, NY 12206

Bankruptcy Case 11-13598-1-rel Summary: "In a Chapter 7 bankruptcy case, Audra Ashley Jones from Albany, NY, saw her proceedings start in November 18, 2011 and complete by March 12, 2012, involving asset liquidation."
Audra Ashley Jones — New York, 11-13598-1


ᐅ David Jones, New York

Address: 1500 Central Ave Albany, NY 12205

Bankruptcy Case 09-14842-1-rel Summary: "In a Chapter 7 bankruptcy case, David Jones from Albany, NY, saw his proceedings start in 2009-12-30 and complete by 04.12.2010, involving asset liquidation."
David Jones — New York, 09-14842-1


ᐅ Esperanza Otero Jones, New York

Address: 437 Delaware Ave Fl 1 Albany, NY 12209-1511

Bankruptcy Case 15-11411-1-rel Summary: "Esperanza Otero Jones's Chapter 7 bankruptcy, filed in Albany, NY in 07.01.2015, led to asset liquidation, with the case closing in 2015-09-29."
Esperanza Otero Jones — New York, 15-11411-1


ᐅ Guy Jordan, New York

Address: 50 Oakwood St Albany, NY 12208

Bankruptcy Case 13-12160-1-rel Overview: "The bankruptcy record of Guy Jordan from Albany, NY, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2013."
Guy Jordan — New York, 13-12160-1


ᐅ Patrick Joyce, New York

Address: 19 E Dillenbeck Dr Albany, NY 12203

Concise Description of Bankruptcy Case 13-10829-1-rel7: "Albany, NY resident Patrick Joyce's March 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2013."
Patrick Joyce — New York, 13-10829-1


ᐅ Haluk Kahyaoglu, New York

Address: 17B Old Hickory Dr Albany, NY 12204-1126

Bankruptcy Case 15-10063-1-rel Summary: "Haluk Kahyaoglu's Chapter 7 bankruptcy, filed in Albany, NY in 01.15.2015, led to asset liquidation, with the case closing in April 2015."
Haluk Kahyaoglu — New York, 15-10063-1


ᐅ Samuel J Kaido, New York

Address: 285 Whitehall Rd Albany, NY 12209-1137

Bankruptcy Case 11-11834-1-rel Overview: "Samuel J Kaido's Albany, NY bankruptcy under Chapter 13 in 06.08.2011 led to a structured repayment plan, successfully discharged in October 2012."
Samuel J Kaido — New York, 11-11834-1


ᐅ David J Kalfon, New York

Address: 36 Milner Ave Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 12-10868-1-rel: "In a Chapter 7 bankruptcy case, David J Kalfon from Albany, NY, saw his proceedings start in 2012-03-30 and complete by July 2012, involving asset liquidation."
David J Kalfon — New York, 12-10868-1


ᐅ Elisha M Kalinowski, New York

Address: 4 Katherine Rd # B Albany, NY 12205

Bankruptcy Case 11-10926-1-rel Summary: "The bankruptcy filing by Elisha M Kalinowski, undertaken in 03/29/2011 in Albany, NY under Chapter 7, concluded with discharge in 2011-07-22 after liquidating assets."
Elisha M Kalinowski — New York, 11-10926-1


ᐅ Joseph Kalteux, New York

Address: 30 Tillinghast Ave Albany, NY 12204

Concise Description of Bankruptcy Case 10-12822-1-rel7: "In a Chapter 7 bankruptcy case, Joseph Kalteux from Albany, NY, saw their proceedings start in 07/29/2010 and complete by Nov 21, 2010, involving asset liquidation."
Joseph Kalteux — New York, 10-12822-1


ᐅ Adam Kanarek, New York

Address: 102 Dove St Albany, NY 12210

Concise Description of Bankruptcy Case 11-10144-1-rel7: "In a Chapter 7 bankruptcy case, Adam Kanarek from Albany, NY, saw their proceedings start in January 24, 2011 and complete by 2011-05-19, involving asset liquidation."
Adam Kanarek — New York, 11-10144-1


ᐅ Cheryl E Kaplan, New York

Address: 34 Coralberry Ct Albany, NY 12203

Bankruptcy Case 11-12938-1-rel Summary: "In Albany, NY, Cheryl E Kaplan filed for Chapter 7 bankruptcy in Sep 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2012."
Cheryl E Kaplan — New York, 11-12938-1


ᐅ John Kasarjian, New York

Address: 215 Shaker Run Albany, NY 12205-2453

Brief Overview of Bankruptcy Case 06-12438-1-rel: "Sep 22, 2006 marked the beginning of John Kasarjian's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by March 2013."
John Kasarjian — New York, 06-12438-1


ᐅ Carleen B Kasson, New York

Address: 122 Melrose Ave Albany, NY 12203-2426

Bankruptcy Case 09-10456-1-rel Overview: "Carleen B Kasson's Chapter 13 bankruptcy in Albany, NY started in 2009-02-18. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Carleen B Kasson — New York, 09-10456-1


ᐅ Joseph J Kasson, New York

Address: 122 Melrose Ave Albany, NY 12203-2426

Brief Overview of Bankruptcy Case 09-10456-1-rel: "Joseph J Kasson's Albany, NY bankruptcy under Chapter 13 in 2009-02-18 led to a structured repayment plan, successfully discharged in November 14, 2014."
Joseph J Kasson — New York, 09-10456-1


ᐅ Nicolas Katta, New York

Address: 8 S Allen St Apt 1 Albany, NY 12208

Bankruptcy Case 12-11182-1-rel Overview: "Albany, NY resident Nicolas Katta's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2012."
Nicolas Katta — New York, 12-11182-1


ᐅ Joshua Katz, New York

Address: 9 Pansy St Albany, NY 12205-3519

Bankruptcy Case 2014-11632-1-rel Overview: "Albany, NY resident Joshua Katz's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-21."
Joshua Katz — New York, 2014-11632-1


ᐅ Christa Kavinski, New York

Address: PO Box 3830 Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 11-11165-1-rel: "The bankruptcy filing by Christa Kavinski, undertaken in 2011-04-15 in Albany, NY under Chapter 7, concluded with discharge in Aug 8, 2011 after liquidating assets."
Christa Kavinski — New York, 11-11165-1


ᐅ Caren Kaziyev, New York

Address: 30 Gingerbread Ln Albany, NY 12208

Bankruptcy Case 10-12081-1-rel Overview: "In Albany, NY, Caren Kaziyev filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-08."
Caren Kaziyev — New York, 10-12081-1


ᐅ Robyn S Kearns, New York

Address: 185 Van Rensselaer Blvd Albany, NY 12204-2003

Concise Description of Bankruptcy Case 2014-10756-1-rel7: "The case of Robyn S Kearns in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn S Kearns — New York, 2014-10756-1


ᐅ Kelly A Keays, New York

Address: 25 Virginia Ave Albany, NY 12205

Bankruptcy Case 13-11707-1-rel Summary: "In Albany, NY, Kelly A Keays filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-09."
Kelly A Keays — New York, 13-11707-1


ᐅ Laura Keeler, New York

Address: 611 Warren St Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 10-14300-1-rel: "The bankruptcy record of Laura Keeler from Albany, NY, shows a Chapter 7 case filed in 11.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2011."
Laura Keeler — New York, 10-14300-1


ᐅ Anita D Keen, New York

Address: 80 Ahl Ave Albany, NY 12205

Bankruptcy Case 11-11911-1-rel Overview: "Anita D Keen's Chapter 7 bankruptcy, filed in Albany, NY in Jun 15, 2011, led to asset liquidation, with the case closing in September 12, 2011."
Anita D Keen — New York, 11-11911-1


ᐅ Deidre Keene, New York

Address: 45 N Lake Ave Albany, NY 12203

Bankruptcy Case 12-12746-1-rel Overview: "Deidre Keene's bankruptcy, initiated in October 22, 2012 and concluded by 2013-01-28 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deidre Keene — New York, 12-12746-1


ᐅ Loren Keith, New York

Address: 103 Mount Hope Dr Albany, NY 12202

Snapshot of U.S. Bankruptcy Proceeding Case 10-11702-1-rel: "In a Chapter 7 bankruptcy case, Loren Keith from Albany, NY, saw their proceedings start in 2010-05-03 and complete by 2010-08-26, involving asset liquidation."
Loren Keith — New York, 10-11702-1


ᐅ Ball Rebecca Kellar, New York

Address: 76 Bradford St # 2 Albany, NY 12206

Bankruptcy Case 10-11348-1-rel Overview: "In Albany, NY, Ball Rebecca Kellar filed for Chapter 7 bankruptcy in 04/09/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2010."
Ball Rebecca Kellar — New York, 10-11348-1


ᐅ Katie Kelleher, New York

Address: 22 Stella Ter Albany, NY 12205-4813

Brief Overview of Bankruptcy Case 16-10676-1-rel: "The case of Katie Kelleher in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Kelleher — New York, 16-10676-1


ᐅ Tania N Kellogg, New York

Address: 72 Exchange St Albany, NY 12205-3328

Brief Overview of Bankruptcy Case 2014-11431-1-rel: "The bankruptcy filing by Tania N Kellogg, undertaken in June 27, 2014 in Albany, NY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Tania N Kellogg — New York, 2014-11431-1


ᐅ Nathan B Kellstadt, New York

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

Brief Overview of Bankruptcy Case 14-12780-1-rel: "In a Chapter 7 bankruptcy case, Nathan B Kellstadt from Albany, NY, saw his proceedings start in 2014-12-19 and complete by Mar 19, 2015, involving asset liquidation."
Nathan B Kellstadt — New York, 14-12780-1


ᐅ Henry Kelly, New York

Address: 29 Bleecker Pl Apt 2 Albany, NY 12202

Snapshot of U.S. Bankruptcy Proceeding Case 11-12507-1-rel: "In a Chapter 7 bankruptcy case, Henry Kelly from Albany, NY, saw their proceedings start in 08.05.2011 and complete by 11.28.2011, involving asset liquidation."
Henry Kelly — New York, 11-12507-1


ᐅ Victoria Kelly, New York

Address: 115 Krumkill Rd Apt 411 Albany, NY 12208-1253

Bankruptcy Case 16-11108-1-rel Summary: "In Albany, NY, Victoria Kelly filed for Chapter 7 bankruptcy in 2016-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-14."
Victoria Kelly — New York, 16-11108-1


ᐅ Diane M Kelly, New York

Address: 50 Prescott St Apt 218 Albany, NY 12205

Bankruptcy Case 11-10443-1-rel Overview: "The bankruptcy filing by Diane M Kelly, undertaken in 02.18.2011 in Albany, NY under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Diane M Kelly — New York, 11-10443-1


ᐅ Patricia A Kelsch, New York

Address: 50 Ivaloo Ave Albany, NY 12203

Bankruptcy Case 11-10359-1-rel Overview: "Albany, NY resident Patricia A Kelsch's 02/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Patricia A Kelsch — New York, 11-10359-1


ᐅ Michael J Kelsey, New York

Address: 16 Wilkins Ave Albany, NY 12205-3324

Brief Overview of Bankruptcy Case 14-11887-1-rel: "The bankruptcy record of Michael J Kelsey from Albany, NY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Michael J Kelsey — New York, 14-11887-1


ᐅ Cecelia M Kelsey, New York

Address: 16 Wilkins Ave Albany, NY 12205-3324

Snapshot of U.S. Bankruptcy Proceeding Case 14-11887-1-rel: "In Albany, NY, Cecelia M Kelsey filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Cecelia M Kelsey — New York, 14-11887-1


ᐅ Patricia Kenneally, New York

Address: 29 Dorwood Dr Albany, NY 12211

Bankruptcy Case 12-10540-1-rel Overview: "The bankruptcy record of Patricia Kenneally from Albany, NY, shows a Chapter 7 case filed in 02/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2012."
Patricia Kenneally — New York, 12-10540-1


ᐅ Kimberly A Kennedy, New York

Address: 27 Homestead Ave Fl 1ST Albany, NY 12203-1905

Snapshot of U.S. Bankruptcy Proceeding Case 14-12298-1-rel: "The bankruptcy filing by Kimberly A Kennedy, undertaken in Oct 19, 2014 in Albany, NY under Chapter 7, concluded with discharge in Jan 17, 2015 after liquidating assets."
Kimberly A Kennedy — New York, 14-12298-1


ᐅ Bernard Kennedy, New York

Address: 145 Lancaster St Apt 5 Albany, NY 12210

Brief Overview of Bankruptcy Case 10-10399-1-rel: "Albany, NY resident Bernard Kennedy's 02.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Bernard Kennedy — New York, 10-10399-1


ᐅ Sheila Ketter, New York

Address: 517 1st St Albany, NY 12206-2410

Snapshot of U.S. Bankruptcy Proceeding Case 16-10526-1-rel: "The bankruptcy record of Sheila Ketter from Albany, NY, shows a Chapter 7 case filed in Mar 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Sheila Ketter — New York, 16-10526-1


ᐅ Jason Keville, New York

Address: 73 Southgate Rd Albany, NY 12211

Snapshot of U.S. Bankruptcy Proceeding Case 11-10985-1-rel: "The case of Jason Keville in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Keville — New York, 11-10985-1


ᐅ Michele C Kiersey, New York

Address: 568 Madison Ave Apt 1 Albany, NY 12208-3695

Concise Description of Bankruptcy Case 15-11673-1-rel7: "Albany, NY resident Michele C Kiersey's August 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Michele C Kiersey — New York, 15-11673-1


ᐅ Juris Kikans, New York

Address: 321 Point of Woods Dr Albany, NY 12203

Bankruptcy Case 12-11126-1-rel Overview: "In Albany, NY, Juris Kikans filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
Juris Kikans — New York, 12-11126-1


ᐅ Steve Kim, New York

Address: 6 Rooney Ave Albany, NY 12205

Bankruptcy Case 12-10903-1-rel Overview: "The bankruptcy record of Steve Kim from Albany, NY, shows a Chapter 7 case filed in April 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-27."
Steve Kim — New York, 12-10903-1


ᐅ Marjorie Kimball, New York

Address: 101 S Pearl St Apt E4C Albany, NY 12207-1427

Concise Description of Bankruptcy Case 2014-11069-1-rel7: "Albany, NY resident Marjorie Kimball's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2014."
Marjorie Kimball — New York, 2014-11069-1


ᐅ Thomas King, New York

Address: 820 Park Ave Albany, NY 12208-2525

Brief Overview of Bankruptcy Case 16-10990-1-rel: "In a Chapter 7 bankruptcy case, Thomas King from Albany, NY, saw their proceedings start in 05.31.2016 and complete by 08.29.2016, involving asset liquidation."
Thomas King — New York, 16-10990-1


ᐅ Rosie M King, New York

Address: 426 2nd St Albany, NY 12206

Snapshot of U.S. Bankruptcy Proceeding Case 09-13854-1-rel: "In Albany, NY, Rosie M King filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2010."
Rosie M King — New York, 09-13854-1


ᐅ Danielle King, New York

Address: 47 Woodlake Rd Apt 5 Albany, NY 12203-4145

Brief Overview of Bankruptcy Case 15-10932-1-rel: "Danielle King's Chapter 7 bankruptcy, filed in Albany, NY in April 2015, led to asset liquidation, with the case closing in 2015-07-29."
Danielle King — New York, 15-10932-1


ᐅ Evelyn King, New York

Address: 4 Leonard Pl Apt 2 Albany, NY 12202-1357

Brief Overview of Bankruptcy Case 16-11248-1-rel: "The bankruptcy record of Evelyn King from Albany, NY, shows a Chapter 7 case filed in 07/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Evelyn King — New York, 16-11248-1


ᐅ Richard Kinnaw, New York

Address: 1941 Western Ave Apt 1103 Albany, NY 12203

Bankruptcy Case 12-10082-1-rel Overview: "The bankruptcy record of Richard Kinnaw from Albany, NY, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2012."
Richard Kinnaw — New York, 12-10082-1


ᐅ Alice Kirtley, New York

Address: 1 Sunset Ave Albany, NY 12203

Bankruptcy Case 13-12026-1-rel Overview: "In a Chapter 7 bankruptcy case, Alice Kirtley from Albany, NY, saw her proceedings start in 2013-08-13 and complete by 11.19.2013, involving asset liquidation."
Alice Kirtley — New York, 13-12026-1


ᐅ Vanessa Kissee, New York

Address: 102 Willett St Apt 5 Albany, NY 12210-1008

Bankruptcy Case 14-12850-1-rel Summary: "Vanessa Kissee's Chapter 7 bankruptcy, filed in Albany, NY in 2014-12-31, led to asset liquidation, with the case closing in 2015-03-31."
Vanessa Kissee — New York, 14-12850-1


ᐅ John J Kisselback, New York

Address: 860 Myrtle Ave Albany, NY 12208-2608

Snapshot of U.S. Bankruptcy Proceeding Case 07-11380-1-rel: "Chapter 13 bankruptcy for John J Kisselback in Albany, NY began in 2007-05-15, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-21."
John J Kisselback — New York, 07-11380-1


ᐅ Erwin Kitzrow, New York

Address: 26 Winthrop Ave Albany, NY 12203-1902

Bankruptcy Case 09-11098-1-rel Summary: "Filing for Chapter 13 bankruptcy in March 31, 2009, Erwin Kitzrow from Albany, NY, structured a repayment plan, achieving discharge in 10.19.2012."
Erwin Kitzrow — New York, 09-11098-1


ᐅ Christina L Klein, New York

Address: 255 Whitehall Rd Albany, NY 12209

Brief Overview of Bankruptcy Case 11-13410-1-rel: "Christina L Klein's Chapter 7 bankruptcy, filed in Albany, NY in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-23."
Christina L Klein — New York, 11-13410-1


ᐅ Thomas F Koch, New York

Address: 2 Thurlow Ter Apt 9B Albany, NY 12203-1036

Snapshot of U.S. Bankruptcy Proceeding Case 14-10154-1-rel: "In Albany, NY, Thomas F Koch filed for Chapter 7 bankruptcy in 01.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2014."
Thomas F Koch — New York, 14-10154-1


ᐅ Jr Robert F Koehler, New York

Address: 2 Ahl Ave Trlr 38 Albany, NY 12205

Concise Description of Bankruptcy Case 11-12925-1-rel7: "In Albany, NY, Jr Robert F Koehler filed for Chapter 7 bankruptcy in Sep 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2012."
Jr Robert F Koehler — New York, 11-12925-1


ᐅ Michelle R Koeppel, New York

Address: 424 Sand Creek Rd Apt 529 Albany, NY 12205

Concise Description of Bankruptcy Case 13-11217-1-rel7: "Michelle R Koeppel's Chapter 7 bankruptcy, filed in Albany, NY in 05/09/2013, led to asset liquidation, with the case closing in Aug 15, 2013."
Michelle R Koeppel — New York, 13-11217-1


ᐅ Kathleen Kohler, New York

Address: 50 Prescott St Apt 217 Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 10-13326-1-rel: "The bankruptcy record of Kathleen Kohler from Albany, NY, shows a Chapter 7 case filed in Sep 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Kathleen Kohler — New York, 10-13326-1


ᐅ Allison Kopmar, New York

Address: 29 Park Hl Apt 7 Albany, NY 12204

Bankruptcy Case 10-12970-1-rel Overview: "In Albany, NY, Allison Kopmar filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2010."
Allison Kopmar — New York, 10-12970-1


ᐅ Richard W Korszun, New York

Address: 6211 Joliun House Apt 3 Albany, NY 12203-4522

Concise Description of Bankruptcy Case 16-10071-1-rel7: "Albany, NY resident Richard W Korszun's January 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2016."
Richard W Korszun — New York, 16-10071-1


ᐅ Jennifer Korzyk, New York

Address: 101 Eileen St Apt 2 Albany, NY 12203

Concise Description of Bankruptcy Case 10-12956-1-rel7: "In Albany, NY, Jennifer Korzyk filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Jennifer Korzyk — New York, 10-12956-1


ᐅ Regina A Kosiba, New York

Address: 32 Forest Ave Albany, NY 12208

Bankruptcy Case 11-11324-1-rel Summary: "The case of Regina A Kosiba in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina A Kosiba — New York, 11-11324-1


ᐅ Alexander S Kowalski, New York

Address: 47 Clermont St Albany, NY 12203

Brief Overview of Bankruptcy Case 12-13056-1-rel: "In a Chapter 7 bankruptcy case, Alexander S Kowalski from Albany, NY, saw their proceedings start in 11.27.2012 and complete by March 5, 2013, involving asset liquidation."
Alexander S Kowalski — New York, 12-13056-1


ᐅ Frances M Kowalski, New York

Address: 165 Lincoln Ave Albany, NY 12206

Brief Overview of Bankruptcy Case 13-10904-1-rel: "In Albany, NY, Frances M Kowalski filed for Chapter 7 bankruptcy in 04.08.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2013."
Frances M Kowalski — New York, 13-10904-1


ᐅ Joseph Kozlowski, New York

Address: 6 Lynn Dr Albany, NY 12205

Bankruptcy Case 10-10167-1-rel Summary: "The case of Joseph Kozlowski in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Kozlowski — New York, 10-10167-1


ᐅ Cynthia E Krasher, New York

Address: 214 Point Of Woods Dr Albany, NY 12203-5501

Bankruptcy Case 14-10964-1-rel Summary: "The case of Cynthia E Krasher in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia E Krasher — New York, 14-10964-1


ᐅ Cynthia E Krasher, New York

Address: 214 Point Of Woods Dr Albany, NY 12203-5501

Bankruptcy Case 2014-10964-1-rel Overview: "The bankruptcy record of Cynthia E Krasher from Albany, NY, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Cynthia E Krasher — New York, 2014-10964-1


ᐅ Susan E Krasher, New York

Address: 214 Point Of Woods Dr Albany, NY 12203-5501

Bankruptcy Case 14-11158-1-rel Overview: "Susan E Krasher's Chapter 7 bankruptcy, filed in Albany, NY in 2014-05-25, led to asset liquidation, with the case closing in August 2014."
Susan E Krasher — New York, 14-11158-1


ᐅ Ronald J Krofft, New York

Address: 19 Malpass Rd Albany, NY 12203

Bankruptcy Case 13-10183-1-rel Overview: "The bankruptcy filing by Ronald J Krofft, undertaken in 01.27.2013 in Albany, NY under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Ronald J Krofft — New York, 13-10183-1


ᐅ Daniel Krouner, New York

Address: 135 Hollywood Ave Albany, NY 12208

Concise Description of Bankruptcy Case 10-12295-1-rel7: "In Albany, NY, Daniel Krouner filed for Chapter 7 bankruptcy in 2010-06-16. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2010."
Daniel Krouner — New York, 10-12295-1


ᐅ Peter P Kupcheni, New York

Address: 504 Central Ave Apt 38 Albany, NY 12206

Concise Description of Bankruptcy Case 12-12944-1-rel7: "The case of Peter P Kupcheni in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter P Kupcheni — New York, 12-12944-1


ᐅ Mitchell A Kurtz, New York

Address: PO Box 66304 Albany, NY 12206-6304

Brief Overview of Bankruptcy Case 16-10670-1-rel: "Mitchell A Kurtz's Chapter 7 bankruptcy, filed in Albany, NY in April 15, 2016, led to asset liquidation, with the case closing in 2016-07-14."
Mitchell A Kurtz — New York, 16-10670-1


ᐅ Cheryl A Kyme, New York

Address: 22 Cottonwood Pl Albany, NY 12205-4028

Bankruptcy Case 07-12763-1-rel Summary: "Oct 12, 2007 marked the beginning of Cheryl A Kyme's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by 08/16/2013."
Cheryl A Kyme — New York, 07-12763-1


ᐅ Michael G Lafontaine, New York

Address: 40 Parkwood St Apt 3B Albany, NY 12208-2831

Bankruptcy Case 14-12375-1-rel Overview: "Michael G Lafontaine's bankruptcy, initiated in October 24, 2014 and concluded by 2015-01-22 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Lafontaine — New York, 14-12375-1


ᐅ Danielle Lajoie, New York

Address: 1842 Western Ave Albany, NY 12203

Concise Description of Bankruptcy Case 10-501277: "In Albany, NY, Danielle Lajoie filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Danielle Lajoie — New York, 10-50127


ᐅ Olena Lake, New York

Address: 175 S Swan St Apt 9D Albany, NY 12210

Snapshot of U.S. Bankruptcy Proceeding Case 11-13797-1-rel: "In a Chapter 7 bankruptcy case, Olena Lake from Albany, NY, saw their proceedings start in December 2011 and complete by 2012-04-06, involving asset liquidation."
Olena Lake — New York, 11-13797-1


ᐅ Iii Robert C Lamay, New York

Address: 7 Moon Dr Albany, NY 12205

Bankruptcy Case 12-10139-1-rel Overview: "The bankruptcy record of Iii Robert C Lamay from Albany, NY, shows a Chapter 7 case filed in 01/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-18."
Iii Robert C Lamay — New York, 12-10139-1


ᐅ Jean Lammerts, New York

Address: 115 Krumkill Rd Apt 914 Albany, NY 12208

Concise Description of Bankruptcy Case 13-10233-1-rel7: "In a Chapter 7 bankruptcy case, Jean Lammerts from Albany, NY, saw their proceedings start in Jan 31, 2013 and complete by 05.09.2013, involving asset liquidation."
Jean Lammerts — New York, 13-10233-1


ᐅ Lyda M Lamont, New York

Address: 43 Fountain Ave Albany, NY 12203

Bankruptcy Case 13-12498-1-rel Overview: "Lyda M Lamont's bankruptcy, initiated in 10.09.2013 and concluded by 01/15/2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyda M Lamont — New York, 13-12498-1


ᐅ Dale E Landau, New York

Address: 26 McKinley St Albany, NY 12206

Brief Overview of Bankruptcy Case 13-10190-1-rel: "The bankruptcy record of Dale E Landau from Albany, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Dale E Landau — New York, 13-10190-1