personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Albion, 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 Valerie C Ackley, New York

Address: 51 Meadowbrook Dr Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12741-MJK: "Valerie C Ackley's Chapter 7 bankruptcy, filed in Albion, NY in Aug 8, 2011, led to asset liquidation, with the case closing in Nov 28, 2011."
Valerie C Ackley — New York, 1-11-12741


ᐅ Gene F Allport, New York

Address: 318 E Park St Albion, NY 14411-1430

Bankruptcy Case 1-15-10273-MJK Summary: "The bankruptcy record of Gene F Allport from Albion, NY, shows a Chapter 7 case filed in 02.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-21."
Gene F Allport — New York, 1-15-10273


ᐅ Robert M Anstey, New York

Address: 4305 Johnny Cake Ln Albion, NY 14411

Brief Overview of Bankruptcy Case 1-13-10905-MJK: "Robert M Anstey's Chapter 7 bankruptcy, filed in Albion, NY in April 8, 2013, led to asset liquidation, with the case closing in July 2013."
Robert M Anstey — New York, 1-13-10905


ᐅ Gene Ashe, New York

Address: 223 W Park St Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10199-MJK: "Gene Ashe's bankruptcy, initiated in 2010-01-21 and concluded by May 3, 2010 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gene Ashe — New York, 1-10-10199


ᐅ Julie Bader, New York

Address: 14286 Allen Rd Albion, NY 14411-9357

Snapshot of U.S. Bankruptcy Proceeding Case 9:08-bk-16324-FMD: "Julie Bader's Chapter 13 bankruptcy in Albion, NY started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 30, 2014."
Julie Bader — New York, 9:08-bk-16324


ᐅ Scott D Bader, New York

Address: 14286 Allen Rd Albion, NY 14411-9357

Bankruptcy Case 9:08-bk-16324-FMD Summary: "Scott D Bader, a resident of Albion, NY, entered a Chapter 13 bankruptcy plan in Oct 20, 2008, culminating in its successful completion by January 2014."
Scott D Bader — New York, 9:08-bk-16324


ᐅ Jason M Banker, New York

Address: 447 Oak Orchard Est Albion, NY 14411

Bankruptcy Case 1-11-14055-MJK Overview: "The bankruptcy record of Jason M Banker from Albion, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-14."
Jason M Banker — New York, 1-11-14055


ᐅ Catherine M Baranowski, New York

Address: 13194 Ridge Rd W Albion, NY 14411-9153

Concise Description of Bankruptcy Case 1-16-11115-MJK7: "The case of Catherine M Baranowski in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine M Baranowski — New York, 1-16-11115


ᐅ Edward T Baranowski, New York

Address: 13194 Ridge Rd W Albion, NY 14411-9153

Concise Description of Bankruptcy Case 1-16-11115-MJK7: "The bankruptcy filing by Edward T Baranowski, undertaken in June 2016 in Albion, NY under Chapter 7, concluded with discharge in 2016-09-01 after liquidating assets."
Edward T Baranowski — New York, 1-16-11115


ᐅ Jeffrey A Barber, New York

Address: 13067 Hanlon Rd Albion, NY 14411-9058

Concise Description of Bankruptcy Case 1-07-05024-MJK7: "Chapter 13 bankruptcy for Jeffrey A Barber in Albion, NY began in December 2007, focusing on debt restructuring, concluding with plan fulfillment in 03.13.2013."
Jeffrey A Barber — New York, 1-07-05024


ᐅ Franklin Barnett, New York

Address: 14352 Northwood Dr Apt 206 Albion, NY 14411

Bankruptcy Case 1-10-14210-MJK Overview: "The bankruptcy filing by Franklin Barnett, undertaken in September 2010 in Albion, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Franklin Barnett — New York, 1-10-14210


ᐅ Ronald L Barry, New York

Address: 13349 W Barre Rd Albion, NY 14411-9400

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10249-MJK: "The bankruptcy record of Ronald L Barry from Albion, NY, shows a Chapter 7 case filed in February 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Ronald L Barry — New York, 1-15-10249


ᐅ Mary G Barry, New York

Address: 13349 W Barre Rd Albion, NY 14411-9400

Bankruptcy Case 1-15-10249-MJK Summary: "Mary G Barry's bankruptcy, initiated in Feb 17, 2015 and concluded by May 18, 2015 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary G Barry — New York, 1-15-10249


ᐅ Jocelyn Beach, New York

Address: 401 OAK ORCHARD EST Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14928-MJK: "The bankruptcy record of Jocelyn Beach from Albion, NY, shows a Chapter 7 case filed in Oct 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2010."
Jocelyn Beach — New York, 1-09-14928


ᐅ Richard D Belsenich, New York

Address: 121 Mckinstry St Albion, NY 14411

Brief Overview of Bankruptcy Case 1-13-13346-MJK: "In Albion, NY, Richard D Belsenich filed for Chapter 7 bankruptcy in 12.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2014."
Richard D Belsenich — New York, 1-13-13346


ᐅ Frank Bernabei, New York

Address: 13296 State Route 31 Albion, NY 14411

Bankruptcy Case 1-08-10868-MJK Overview: "The bankruptcy filing by Frank Bernabei, undertaken in 03.05.2008 in Albion, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Frank Bernabei — New York, 1-08-10868


ᐅ Todd Blair, New York

Address: 3126 Transit Rd Albion, NY 14411

Bankruptcy Case 1-11-11630-MJK Summary: "The case of Todd Blair in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Blair — New York, 1-11-11630


ᐅ Lynda Blake, New York

Address: 38 Brown St Albion, NY 14411-1136

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11554-MJK: "In Albion, NY, Lynda Blake filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Lynda Blake — New York, 1-2014-11554


ᐅ Dorothy S Blake, New York

Address: 38 Brown St Albion, NY 14411-1136

Concise Description of Bankruptcy Case 1-2014-11553-MJK7: "Albion, NY resident Dorothy S Blake's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Dorothy S Blake — New York, 1-2014-11553


ᐅ Patricia M Borrero, New York

Address: 244 E Bank St Albion, NY 14411-1214

Bankruptcy Case 1-2014-10951-MJK Summary: "In Albion, NY, Patricia M Borrero filed for Chapter 7 bankruptcy in 2014-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-20."
Patricia M Borrero — New York, 1-2014-10951


ᐅ John R Buongiorne, New York

Address: 51 Crimson Hts Albion, NY 14411

Bankruptcy Case 1-11-13777-MJK Overview: "John R Buongiorne's bankruptcy, initiated in 10.31.2011 and concluded by 2012-02-20 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Buongiorne — New York, 1-11-13777


ᐅ Marcy L Caleo, New York

Address: 305 Hamilton St Albion, NY 14411-9343

Bankruptcy Case 2-15-20564-PRW Summary: "Marcy L Caleo's Chapter 7 bankruptcy, filed in Albion, NY in 2015-05-15, led to asset liquidation, with the case closing in 08/13/2015."
Marcy L Caleo — New York, 2-15-20564


ᐅ Shirley A Cannon, New York

Address: 260 N Main St Albion, NY 14411

Brief Overview of Bankruptcy Case 1-13-10508-MJK: "The bankruptcy filing by Shirley A Cannon, undertaken in 03.02.2013 in Albion, NY under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Shirley A Cannon — New York, 1-13-10508


ᐅ Joshua D Capwell, New York

Address: 124 Herrick St Albion, NY 14411

Concise Description of Bankruptcy Case 1-11-12657-MJK7: "Albion, NY resident Joshua D Capwell's July 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2011."
Joshua D Capwell — New York, 1-11-12657


ᐅ Marian Carloni, New York

Address: 4872 Pine Hill Rd Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15052-MJK: "The case of Marian Carloni in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian Carloni — New York, 1-10-15052


ᐅ Michael Chadsey, New York

Address: 11 West St Albion, NY 14411

Concise Description of Bankruptcy Case 1-10-10716-MJK7: "The bankruptcy record of Michael Chadsey from Albion, NY, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-10."
Michael Chadsey — New York, 1-10-10716


ᐅ William Mark Christy, New York

Address: 426 Oak Orchard Est Albion, NY 14411

Bankruptcy Case 1-11-12123-MJK Summary: "Albion, NY resident William Mark Christy's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
William Mark Christy — New York, 1-11-12123


ᐅ Stephen A Cranston, New York

Address: 260 E Bank St Albion, NY 14411

Bankruptcy Case 1-12-13416-MJK Summary: "Stephen A Cranston's Chapter 7 bankruptcy, filed in Albion, NY in Nov 5, 2012, led to asset liquidation, with the case closing in 2013-02-15."
Stephen A Cranston — New York, 1-12-13416


ᐅ Kelly A Cruz, New York

Address: 1 N Liberty St Albion, NY 14411

Concise Description of Bankruptcy Case 1-12-10012-MJK7: "The bankruptcy record of Kelly A Cruz from Albion, NY, shows a Chapter 7 case filed in 01.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Kelly A Cruz — New York, 1-12-10012


ᐅ Michelle Curtiss, New York

Address: 111 Reynolds St Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15707-MJK: "Michelle Curtiss's bankruptcy, initiated in December 7, 2009 and concluded by March 2010 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Curtiss — New York, 1-09-15707


ᐅ Danny Daniels, New York

Address: 5253 Quaker Hill Rd Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13153-MJK: "Albion, NY resident Danny Daniels's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Danny Daniels — New York, 1-10-13153


ᐅ Barbara Dawson, New York

Address: 526 E State St Albion, NY 14411-1126

Brief Overview of Bankruptcy Case 1-08-13957-MJK: "Chapter 13 bankruptcy for Barbara Dawson in Albion, NY began in 2008-09-09, focusing on debt restructuring, concluding with plan fulfillment in 11.13.2013."
Barbara Dawson — New York, 1-08-13957


ᐅ Marc R Derisley, New York

Address: 19 Erie St Albion, NY 14411-1007

Concise Description of Bankruptcy Case 1-09-12355-MJK7: "In his Chapter 13 bankruptcy case filed in 05/22/2009, Albion, NY's Marc R Derisley agreed to a debt repayment plan, which was successfully completed by October 5, 2012."
Marc R Derisley — New York, 1-09-12355


ᐅ Melissa Derose, New York

Address: 15794 Ridge Rd W Albion, NY 14411-9732

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11031-MJK: "The bankruptcy filing by Melissa Derose, undertaken in 05.14.2015 in Albion, NY under Chapter 7, concluded with discharge in 08/12/2015 after liquidating assets."
Melissa Derose — New York, 1-15-11031


ᐅ Justin A Dixon, New York

Address: 4441 Oak Orchard Rd Albion, NY 14411

Bankruptcy Case 1-13-10918-MJK Overview: "The bankruptcy record of Justin A Dixon from Albion, NY, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-20."
Justin A Dixon — New York, 1-13-10918


ᐅ Daniel Dragon, New York

Address: 210 S Main St Albion, NY 14411

Brief Overview of Bankruptcy Case 1-10-13837-MJK: "In Albion, NY, Daniel Dragon filed for Chapter 7 bankruptcy in 09/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Daniel Dragon — New York, 1-10-13837


ᐅ Dorothy Ellis, New York

Address: 16 E Academy St Apt 402 Albion, NY 14411

Bankruptcy Case 1-09-15854-MJK Summary: "The bankruptcy filing by Dorothy Ellis, undertaken in 12/16/2009 in Albion, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Dorothy Ellis — New York, 1-09-15854


ᐅ Jr Elmer Ettinger, New York

Address: 15502 Ridge Rd W Albion, NY 14411

Concise Description of Bankruptcy Case 1-10-13878-MJK7: "Jr Elmer Ettinger's Chapter 7 bankruptcy, filed in Albion, NY in 09/08/2010, led to asset liquidation, with the case closing in 2010-12-08."
Jr Elmer Ettinger — New York, 1-10-13878


ᐅ Thomas M Fanning, New York

Address: 11 Erie St Albion, NY 14411-1007

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11693-MJK: "The bankruptcy record of Thomas M Fanning from Albion, NY, shows a Chapter 7 case filed in 2015-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2015."
Thomas M Fanning — New York, 1-15-11693


ᐅ Shane P Farelly, New York

Address: 4605 Oak Orchard Rd Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10934-MJK: "The bankruptcy record of Shane P Farelly from Albion, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Shane P Farelly — New York, 1-12-10934


ᐅ Thomas Flesch, New York

Address: 14073 Waterport Carlton Rd Albion, NY 14411

Bankruptcy Case 1-10-12861-MJK Summary: "In Albion, NY, Thomas Flesch filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2010."
Thomas Flesch — New York, 1-10-12861


ᐅ Tracey Frasier, New York

Address: 4634 Eagle Harbor Rd Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13062-MJK: "Tracey Frasier's Chapter 7 bankruptcy, filed in Albion, NY in Jul 14, 2010, led to asset liquidation, with the case closing in November 3, 2010."
Tracey Frasier — New York, 1-10-13062


ᐅ Joyce M Futch, New York

Address: 13695 W Lee Rd Albion, NY 14411-9239

Bankruptcy Case 1-10-14732-MJK Summary: "Joyce M Futch's Chapter 13 bankruptcy in Albion, NY started in November 2, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.10.2013."
Joyce M Futch — New York, 1-10-14732


ᐅ Joseph G Gardner, New York

Address: 342 W Academy St Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10004-MJK: "Joseph G Gardner's bankruptcy, initiated in January 3, 2011 and concluded by 04.25.2011 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph G Gardner — New York, 1-11-10004


ᐅ Valerie A Garrett, New York

Address: 3351 Eagle Harbor Waterport Rd Albion, NY 14411-9067

Bankruptcy Case 1-15-10871-MJK Summary: "The bankruptcy filing by Valerie A Garrett, undertaken in Apr 27, 2015 in Albion, NY under Chapter 7, concluded with discharge in 2015-07-26 after liquidating assets."
Valerie A Garrett — New York, 1-15-10871


ᐅ Paul Gaylord, New York

Address: 13902 W Barre Rd Albion, NY 14411

Brief Overview of Bankruptcy Case 1-09-15980-MJK: "Albion, NY resident Paul Gaylord's Dec 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2010."
Paul Gaylord — New York, 1-09-15980


ᐅ Iii Daniel Geiger, New York

Address: 14626 Ridge Rd W Albion, NY 14411

Concise Description of Bankruptcy Case 1-10-14482-MJK7: "Albion, NY resident Iii Daniel Geiger's Oct 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2011."
Iii Daniel Geiger — New York, 1-10-14482


ᐅ Dolores L Giarrizzo, New York

Address: 332 W Academy St Albion, NY 14411

Concise Description of Bankruptcy Case 1-12-12293-MJK7: "In a Chapter 7 bankruptcy case, Dolores L Giarrizzo from Albion, NY, saw her proceedings start in 07/24/2012 and complete by 11/13/2012, involving asset liquidation."
Dolores L Giarrizzo — New York, 1-12-12293


ᐅ John C Gursslin, New York

Address: 514 Densmore St Albion, NY 14411

Bankruptcy Case 1-13-10495-MJK Overview: "The case of John C Gursslin in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Gursslin — New York, 1-13-10495


ᐅ Timothy J Hagen, New York

Address: 124 Herrick St Albion, NY 14411-1455

Bankruptcy Case 1-15-10905-MJK Overview: "Timothy J Hagen's Chapter 7 bankruptcy, filed in Albion, NY in 2015-04-30, led to asset liquidation, with the case closing in 07.29.2015."
Timothy J Hagen — New York, 1-15-10905


ᐅ Denisse Hagen, New York

Address: 124 Herrick St Albion, NY 14411-1455

Bankruptcy Case 1-15-10905-MJK Overview: "In a Chapter 7 bankruptcy case, Denisse Hagen from Albion, NY, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Denisse Hagen — New York, 1-15-10905


ᐅ Delores Garnet Hansel, New York

Address: 251 Caroline St Albion, NY 14411

Bankruptcy Case 1-13-12028-MJK Overview: "Albion, NY resident Delores Garnet Hansel's 2013-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2013."
Delores Garnet Hansel — New York, 1-13-12028


ᐅ Sayre L Henry, New York

Address: 13460 W County House Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-13-12126-MJK7: "The bankruptcy filing by Sayre L Henry, undertaken in 2013-08-09 in Albion, NY under Chapter 7, concluded with discharge in 11/19/2013 after liquidating assets."
Sayre L Henry — New York, 1-13-12126


ᐅ David E Herriven, New York

Address: 13655 Ridge Rd W Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13825-MJK: "David E Herriven's Chapter 7 bankruptcy, filed in Albion, NY in 11.02.2011, led to asset liquidation, with the case closing in Feb 22, 2012."
David E Herriven — New York, 1-11-13825


ᐅ Roberta Hess, New York

Address: 444 Oak Orchard Est Albion, NY 14411

Concise Description of Bankruptcy Case 1-10-14119-MJK7: "The bankruptcy filing by Roberta Hess, undertaken in 09.23.2010 in Albion, NY under Chapter 7, concluded with discharge in Jan 13, 2011 after liquidating assets."
Roberta Hess — New York, 1-10-14119


ᐅ Sherril L Hickman, New York

Address: 5026 Eagle Harbor Rd Albion, NY 14411-9336

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10227-MJK: "The bankruptcy filing by Sherril L Hickman, undertaken in 2014-01-31 in Albion, NY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Sherril L Hickman — New York, 1-14-10227


ᐅ Brett Hill, New York

Address: 4719 Oak Orchard Rd Albion, NY 14411

Bankruptcy Case 1-10-13027-MJK Summary: "In Albion, NY, Brett Hill filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2010."
Brett Hill — New York, 1-10-13027


ᐅ Donald Hinkley, New York

Address: 228 W Academy St Lot 17 Albion, NY 14411

Brief Overview of Bankruptcy Case 1-13-10988-MJK: "The bankruptcy filing by Donald Hinkley, undertaken in 04/13/2013 in Albion, NY under Chapter 7, concluded with discharge in 07/24/2013 after liquidating assets."
Donald Hinkley — New York, 1-13-10988


ᐅ Holly Imburgia, New York

Address: 2311 Kenyonville Rd Albion, NY 14411

Bankruptcy Case 1-12-10459-MJK Overview: "Holly Imburgia's bankruptcy, initiated in 02/17/2012 and concluded by 06.08.2012 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Imburgia — New York, 1-12-10459


ᐅ Donald Irvine, New York

Address: 14827 E County House Rd Albion, NY 14411

Bankruptcy Case 1-09-15704-MJK Overview: "The bankruptcy filing by Donald Irvine, undertaken in 2009-12-05 in Albion, NY under Chapter 7, concluded with discharge in March 17, 2010 after liquidating assets."
Donald Irvine — New York, 1-09-15704


ᐅ Amy E Jaczynski, New York

Address: 337 W Bank St Albion, NY 14411

Concise Description of Bankruptcy Case 1-09-14684-MJK7: "The bankruptcy record of Amy E Jaczynski from Albion, NY, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Amy E Jaczynski — New York, 1-09-14684


ᐅ Crystal S Jaczynski, New York

Address: 337 W Bank St Albion, NY 14411-1221

Bankruptcy Case 1-16-11136-MJK Summary: "In a Chapter 7 bankruptcy case, Crystal S Jaczynski from Albion, NY, saw her proceedings start in 2016-06-08 and complete by 2016-09-06, involving asset liquidation."
Crystal S Jaczynski — New York, 1-16-11136


ᐅ Amanda M Jansen, New York

Address: 130 Knapp St Albion, NY 14411-1112

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10567-MJK: "The case of Amanda M Jansen in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda M Jansen — New York, 1-14-10567


ᐅ James C Jenks, New York

Address: 205 Caroline St Albion, NY 14411-1101

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11447-MJK: "James C Jenks's Chapter 7 bankruptcy, filed in Albion, NY in June 2014, led to asset liquidation, with the case closing in Sep 15, 2014."
James C Jenks — New York, 1-14-11447


ᐅ Elizabeth Jennings, New York

Address: 16 E Academy St Apt 306 Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13056-MJK: "The bankruptcy filing by Elizabeth Jennings, undertaken in 2010-07-14 in Albion, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Elizabeth Jennings — New York, 1-10-13056


ᐅ Paul Johnson, New York

Address: 4919 Eagle Harbor Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-09-15202-MJK7: "The bankruptcy record of Paul Johnson from Albion, NY, shows a Chapter 7 case filed in November 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2010."
Paul Johnson — New York, 1-09-15202


ᐅ Allan R Junot, New York

Address: 257 E Park St Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11970-MJK: "The case of Allan R Junot in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan R Junot — New York, 1-13-11970


ᐅ Heather A Kato, New York

Address: 14122 Ridge Road Albion, NY 14411

Brief Overview of Bankruptcy Case 1-15-10176-MJK: "In Albion, NY, Heather A Kato filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-04."
Heather A Kato — New York, 1-15-10176


ᐅ Maggie Kenward, New York

Address: 14170 Maple St Albion, NY 14411

Bankruptcy Case 1-13-10986-MJK Overview: "In a Chapter 7 bankruptcy case, Maggie Kenward from Albion, NY, saw her proceedings start in April 13, 2013 and complete by July 24, 2013, involving asset liquidation."
Maggie Kenward — New York, 1-13-10986


ᐅ Betty L Kepner, New York

Address: 522 E State St Albion, NY 14411

Brief Overview of Bankruptcy Case 1-13-13052-MJK: "In a Chapter 7 bankruptcy case, Betty L Kepner from Albion, NY, saw her proceedings start in 11.12.2013 and complete by 02/22/2014, involving asset liquidation."
Betty L Kepner — New York, 1-13-13052


ᐅ William Kibbe, New York

Address: 501 E State St Albion, NY 14411

Bankruptcy Case 1-10-12814-MJK Summary: "In a Chapter 7 bankruptcy case, William Kibbe from Albion, NY, saw their proceedings start in 2010-06-25 and complete by 2010-10-15, involving asset liquidation."
William Kibbe — New York, 1-10-12814


ᐅ John Klopp, New York

Address: 331 Hamilton St Albion, NY 14411

Bankruptcy Case 1-10-10249-MJK Overview: "In Albion, NY, John Klopp filed for Chapter 7 bankruptcy in 01/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2010."
John Klopp — New York, 1-10-10249


ᐅ Edelyn R Klossner, New York

Address: 315 W Bank St Albion, NY 14411-1221

Concise Description of Bankruptcy Case 1-15-12321-MJK7: "The case of Edelyn R Klossner in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edelyn R Klossner — New York, 1-15-12321


ᐅ Eugene W Klossner, New York

Address: 315 W Bank St Albion, NY 14411-1221

Bankruptcy Case 1-15-12321-MJK Summary: "The case of Eugene W Klossner in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene W Klossner — New York, 1-15-12321


ᐅ Shannon J Knapp, New York

Address: 15 Elmwood Ave Albion, NY 14411-9763

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11604-MJK: "In a Chapter 7 bankruptcy case, Shannon J Knapp from Albion, NY, saw their proceedings start in Jul 5, 2014 and complete by 10/03/2014, involving asset liquidation."
Shannon J Knapp — New York, 1-2014-11604


ᐅ Kenneth K Krueger, New York

Address: 13404 Gray Rd Albion, NY 14411

Bankruptcy Case 1-11-12744-MJK Summary: "The bankruptcy filing by Kenneth K Krueger, undertaken in August 2011 in Albion, NY under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Kenneth K Krueger — New York, 1-11-12744


ᐅ Randy D Lake, New York

Address: 263 E Bank St Albion, NY 14411

Bankruptcy Case 1-11-11532-MJK Summary: "The case of Randy D Lake in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy D Lake — New York, 1-11-11532


ᐅ Barbara J Lamka, New York

Address: 4651 Oak Orchard Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-11-11223-MJK7: "Albion, NY resident Barbara J Lamka's Apr 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Barbara J Lamka — New York, 1-11-11223


ᐅ David Lapenna, New York

Address: 15969 E Transit Church Rd Albion, NY 14411

Bankruptcy Case 1-09-15295-MJK Summary: "Albion, NY resident David Lapenna's Nov 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2010."
David Lapenna — New York, 1-09-15295


ᐅ David Lawrence, New York

Address: 13674 W Lee Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-11-10163-MJK7: "David Lawrence's Chapter 7 bankruptcy, filed in Albion, NY in 2011-01-20, led to asset liquidation, with the case closing in 05.04.2011."
David Lawrence — New York, 1-11-10163


ᐅ Gary R Leslie, New York

Address: 4955 Eagle Harbor Rd Albion, NY 14411-9369

Bankruptcy Case 1-14-12739-MJK Overview: "In a Chapter 7 bankruptcy case, Gary R Leslie from Albion, NY, saw their proceedings start in December 3, 2014 and complete by Mar 3, 2015, involving asset liquidation."
Gary R Leslie — New York, 1-14-12739


ᐅ Felecia M Livingston, New York

Address: 13361 Ridge Rd W Albion, NY 14411-9110

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10759-MJK: "Felecia M Livingston's bankruptcy, initiated in April 16, 2015 and concluded by July 2015 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felecia M Livingston — New York, 1-15-10759


ᐅ Anitrice Therese Marshall, New York

Address: 205 E Bank St Albion, NY 14411

Concise Description of Bankruptcy Case 1-12-13275-MJK7: "The case of Anitrice Therese Marshall in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anitrice Therese Marshall — New York, 1-12-13275


ᐅ Greg R Martin, New York

Address: 14318 Allen Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-12-10739-MJK7: "Albion, NY resident Greg R Martin's Mar 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2012."
Greg R Martin — New York, 1-12-10739


ᐅ Adam Mcguire, New York

Address: 8 Lydun Dr Albion, NY 14411-9748

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12074-MJK: "The bankruptcy filing by Adam Mcguire, undertaken in 2014-09-11 in Albion, NY under Chapter 7, concluded with discharge in 12/10/2014 after liquidating assets."
Adam Mcguire — New York, 1-14-12074


ᐅ Leslie M Merrill, New York

Address: 335 Hamilton St Albion, NY 14411-9343

Bankruptcy Case 1-14-10154-MJK Overview: "The bankruptcy filing by Leslie M Merrill, undertaken in January 2014 in Albion, NY under Chapter 7, concluded with discharge in Apr 24, 2014 after liquidating assets."
Leslie M Merrill — New York, 1-14-10154


ᐅ Julie A Messmer, New York

Address: 29 Lydun Drive Ext Albion, NY 14411-8903

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11145-MJK: "Albion, NY resident Julie A Messmer's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Julie A Messmer — New York, 1-2014-11145


ᐅ Daniel G Miller, New York

Address: 3901 Eagle Harbor Rd Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12693-MJK: "Daniel G Miller's Chapter 7 bankruptcy, filed in Albion, NY in 08/03/2011, led to asset liquidation, with the case closing in Nov 23, 2011."
Daniel G Miller — New York, 1-11-12693


ᐅ Veronica B Morgan, New York

Address: 233 W Bank St Apt 6 Albion, NY 14411

Brief Overview of Bankruptcy Case 1-11-11083-MJK: "In Albion, NY, Veronica B Morgan filed for Chapter 7 bankruptcy in 04/01/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2011."
Veronica B Morgan — New York, 1-11-11083


ᐅ Wright Lynnette Neri, New York

Address: 14823 Holley Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-09-15805-MJK7: "Wright Lynnette Neri's bankruptcy, initiated in December 2009 and concluded by 2010-03-26 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wright Lynnette Neri — New York, 1-09-15805


ᐅ Nick Nersinger, New York

Address: 13905 Root Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-09-15497-MJK7: "The bankruptcy record of Nick Nersinger from Albion, NY, shows a Chapter 7 case filed in Nov 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2010."
Nick Nersinger — New York, 1-09-15497


ᐅ William Nottingham, New York

Address: 123 W State St Albion, NY 14411

Bankruptcy Case 1-10-15292-MJK Overview: "William Nottingham's bankruptcy, initiated in 12.17.2010 and concluded by 04/08/2011 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Nottingham — New York, 1-10-15292


ᐅ Jennifer M Olick, New York

Address: 3201 Transit Rd Albion, NY 14411-9774

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11756-MJK: "Albion, NY resident Jennifer M Olick's 08.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2015."
Jennifer M Olick — New York, 1-15-11756


ᐅ Anthony J Olles, New York

Address: 3661 Long Bridge Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-11-12372-MJK7: "Albion, NY resident Anthony J Olles's 07/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-13."
Anthony J Olles — New York, 1-11-12372


ᐅ James Olles, New York

Address: 669 E State St Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12962-MJK: "The bankruptcy record of James Olles from Albion, NY, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
James Olles — New York, 1-10-12962


ᐅ Lesley C Payne, New York

Address: 80 Caroline St Albion, NY 14411

Bankruptcy Case 1-12-13684-MJK Overview: "The bankruptcy record of Lesley C Payne from Albion, NY, shows a Chapter 7 case filed in December 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-18."
Lesley C Payne — New York, 1-12-13684


ᐅ Matthew T Piccolo, New York

Address: 2755 Oak Orchard Rd Albion, NY 14411-9702

Bankruptcy Case 1-14-12085-MJK Overview: "In a Chapter 7 bankruptcy case, Matthew T Piccolo from Albion, NY, saw their proceedings start in 2014-09-11 and complete by Dec 10, 2014, involving asset liquidation."
Matthew T Piccolo — New York, 1-14-12085


ᐅ Tammy A Piccolo, New York

Address: 2755 Oak Orchard Rd Albion, NY 14411-9702

Bankruptcy Case 1-14-12085-MJK Summary: "Tammy A Piccolo's bankruptcy, initiated in September 11, 2014 and concluded by 12.10.2014 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy A Piccolo — New York, 1-14-12085


ᐅ Brandon M Pisano, New York

Address: 13615 Ridge Rd W Albion, NY 14411-9159

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11767-MJK: "In a Chapter 7 bankruptcy case, Brandon M Pisano from Albion, NY, saw their proceedings start in Aug 20, 2015 and complete by November 2015, involving asset liquidation."
Brandon M Pisano — New York, 1-15-11767


ᐅ Justin Poplawski, New York

Address: 326 W Academy St Albion, NY 14411

Brief Overview of Bankruptcy Case 1-10-13771-MJK: "In a Chapter 7 bankruptcy case, Justin Poplawski from Albion, NY, saw their proceedings start in August 2010 and complete by December 20, 2010, involving asset liquidation."
Justin Poplawski — New York, 1-10-13771