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 Molly Preston, New York

Address: 14846 Zig Zag Rd Albion, NY 14411

Brief Overview of Bankruptcy Case 1-10-14777-MJK: "In Albion, NY, Molly Preston filed for Chapter 7 bankruptcy in November 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2011."
Molly Preston — New York, 1-10-14777


ᐅ Ii David Quider, New York

Address: 3390 Kenyonville Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-10-13040-MJK7: "Albion, NY resident Ii David Quider's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2010."
Ii David Quider — New York, 1-10-13040


ᐅ Kevin G Radford, New York

Address: 15830 Ridge Rd W Albion, NY 14411

Bankruptcy Case 1-11-13836-MJK Overview: "Kevin G Radford's Chapter 7 bankruptcy, filed in Albion, NY in 11.03.2011, led to asset liquidation, with the case closing in Feb 23, 2012."
Kevin G Radford — New York, 1-11-13836


ᐅ David Reamsnyder, New York

Address: 1571 Oak Orchard Rd Albion, NY 14411

Bankruptcy Case 1-10-12617-MJK Overview: "The bankruptcy record of David Reamsnyder from Albion, NY, shows a Chapter 7 case filed in June 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2010."
David Reamsnyder — New York, 1-10-12617


ᐅ Lorrie E Reigle, New York

Address: 126 Crimson Hts Albion, NY 14411

Brief Overview of Bankruptcy Case 1-11-11507-MJK: "The bankruptcy filing by Lorrie E Reigle, undertaken in 04/28/2011 in Albion, NY under Chapter 7, concluded with discharge in August 18, 2011 after liquidating assets."
Lorrie E Reigle — New York, 1-11-11507


ᐅ Ronald Rice, New York

Address: 4430 Oak Orchard Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-09-14799-MJK7: "Ronald Rice's bankruptcy, initiated in October 2009 and concluded by January 25, 2010 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Rice — New York, 1-09-14799


ᐅ Aixa Rivera, New York

Address: 4171 Gaines Basin Rd Albion, NY 14411-9328

Brief Overview of Bankruptcy Case 1-15-10802-MJK: "In a Chapter 7 bankruptcy case, Aixa Rivera from Albion, NY, saw their proceedings start in April 2015 and complete by July 20, 2015, involving asset liquidation."
Aixa Rivera — New York, 1-15-10802


ᐅ Jon Robinson, New York

Address: 13598 W County House Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-09-15956-MJK7: "Jon Robinson's Chapter 7 bankruptcy, filed in Albion, NY in Dec 23, 2009, led to asset liquidation, with the case closing in 04.04.2010."
Jon Robinson — New York, 1-09-15956


ᐅ Wendy L Root, New York

Address: 4873 Quaker Hill Rd Albion, NY 14411-9530

Bankruptcy Case 2-16-20683-PRW Overview: "The bankruptcy record of Wendy L Root from Albion, NY, shows a Chapter 7 case filed in 2016-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2016."
Wendy L Root — New York, 2-16-20683


ᐅ Corinne M Ryan, New York

Address: 12428 W County House Rd Albion, NY 14411-9317

Brief Overview of Bankruptcy Case 1-15-10340-MJK: "Albion, NY resident Corinne M Ryan's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-31."
Corinne M Ryan — New York, 1-15-10340


ᐅ Scott A Ryan, New York

Address: 507 Densmore St Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10915-MJK: "In a Chapter 7 bankruptcy case, Scott A Ryan from Albion, NY, saw their proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Scott A Ryan — New York, 1-13-10915


ᐅ James A Ryan, New York

Address: 12428 W County House Rd Albion, NY 14411-9317

Bankruptcy Case 1-15-10340-MJK Overview: "Albion, NY resident James A Ryan's March 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2015."
James A Ryan — New York, 1-15-10340


ᐅ Joseph Sacco, New York

Address: 243 Ingersoll St Albion, NY 14411-1028

Bankruptcy Case 1-14-11915-MJK Overview: "In Albion, NY, Joseph Sacco filed for Chapter 7 bankruptcy in 2014-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Joseph Sacco — New York, 1-14-11915


ᐅ Elizabeth Sargent, New York

Address: 103 Heritage Est Albion, NY 14411

Bankruptcy Case 1-10-13146-MJK Overview: "The bankruptcy record of Elizabeth Sargent from Albion, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Elizabeth Sargent — New York, 1-10-13146


ᐅ David J Scalise, New York

Address: 14697 Ridge Rd W Albion, NY 14411

Bankruptcy Case 1-13-11898-MJK Summary: "The case of David J Scalise in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Scalise — New York, 1-13-11898


ᐅ Heather A Scheel, New York

Address: 14528 Ridge Rd W Albion, NY 14411-9703

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21384-PRW: "In a Chapter 7 bankruptcy case, Heather A Scheel from Albion, NY, saw her proceedings start in 2014-11-10 and complete by February 2015, involving asset liquidation."
Heather A Scheel — New York, 2-14-21384


ᐅ Jr Paul W Schening, New York

Address: 13670 Ridge Rd W Albion, NY 14411-9159

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-04672-MJK: "Jr Paul W Schening, a resident of Albion, NY, entered a Chapter 13 bankruptcy plan in November 13, 2007, culminating in its successful completion by November 5, 2012."
Jr Paul W Schening — New York, 1-07-04672


ᐅ Edward E Schutt, New York

Address: 264 Oak Orchard Est Albion, NY 14411-1057

Bankruptcy Case 1-14-10415-MJK Summary: "The bankruptcy filing by Edward E Schutt, undertaken in Feb 27, 2014 in Albion, NY under Chapter 7, concluded with discharge in 05.28.2014 after liquidating assets."
Edward E Schutt — New York, 1-14-10415


ᐅ Jonathan Scott, New York

Address: 101 East Ave Albion, NY 14411

Concise Description of Bankruptcy Case 1-09-15966-MJK7: "In Albion, NY, Jonathan Scott filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-04."
Jonathan Scott — New York, 1-09-15966


ᐅ Elizabeth Scouten, New York

Address: 13892 Root Rd Albion, NY 14411

Bankruptcy Case 1-09-15625-MJK Overview: "The case of Elizabeth Scouten in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Scouten — New York, 1-09-15625


ᐅ Donald R Sisson, New York

Address: 8 Mckinstry St Albion, NY 14411-1420

Concise Description of Bankruptcy Case 1-15-10321-MJK7: "Albion, NY resident Donald R Sisson's 02/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Donald R Sisson — New York, 1-15-10321


ᐅ Ann M Smarpat, New York

Address: 14565 E Lee Rd Albion, NY 14411

Brief Overview of Bankruptcy Case 1-12-13503-MJK: "Ann M Smarpat's Chapter 7 bankruptcy, filed in Albion, NY in November 2012, led to asset liquidation, with the case closing in February 2013."
Ann M Smarpat — New York, 1-12-13503


ᐅ Bonita Smith, New York

Address: 14907 Holley Rd Albion, NY 14411

Bankruptcy Case 1-10-14445-MJK Summary: "In a Chapter 7 bankruptcy case, Bonita Smith from Albion, NY, saw her proceedings start in October 19, 2010 and complete by February 8, 2011, involving asset liquidation."
Bonita Smith — New York, 1-10-14445


ᐅ Michael G Smith, New York

Address: 511 Densmore St Albion, NY 14411-9744

Concise Description of Bankruptcy Case 1-15-11573-MJK7: "Michael G Smith's Chapter 7 bankruptcy, filed in Albion, NY in 07.23.2015, led to asset liquidation, with the case closing in 2015-10-21."
Michael G Smith — New York, 1-15-11573


ᐅ Nicole L Spohr, New York

Address: 2074 Oak Orchard Rd Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11364-MJK: "Albion, NY resident Nicole L Spohr's 04/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2011."
Nicole L Spohr — New York, 1-11-11364


ᐅ Ronald W Standish, New York

Address: PO Box 357 Albion, NY 14411

Bankruptcy Case 1-13-12910-MJK Overview: "Ronald W Standish's Chapter 7 bankruptcy, filed in Albion, NY in 2013-10-28, led to asset liquidation, with the case closing in 02.07.2014."
Ronald W Standish — New York, 1-13-12910


ᐅ James Stangland, New York

Address: 336 W State St Albion, NY 14411

Bankruptcy Case 1-10-10338-MJK Summary: "In Albion, NY, James Stangland filed for Chapter 7 bankruptcy in Feb 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
James Stangland — New York, 1-10-10338


ᐅ Annette P Stilwell, New York

Address: 63 Heritage Est Albion, NY 14411

Bankruptcy Case 1-13-12502-MJK Overview: "In a Chapter 7 bankruptcy case, Annette P Stilwell from Albion, NY, saw her proceedings start in 09.20.2013 and complete by 12.31.2013, involving asset liquidation."
Annette P Stilwell — New York, 1-13-12502


ᐅ David Stirk, New York

Address: 2864 Gaines Rd Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13834-MJK: "The bankruptcy record of David Stirk from Albion, NY, shows a Chapter 7 case filed in September 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2010."
David Stirk — New York, 1-10-13834


ᐅ Mary D Swiercznski, New York

Address: 10 West St Albion, NY 14411

Bankruptcy Case 1-12-11297-MJK Summary: "The case of Mary D Swiercznski in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary D Swiercznski — New York, 1-12-11297


ᐅ Clyde C Tanner, New York

Address: 3274 Crandall Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-12-11176-MJK7: "The case of Clyde C Tanner in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde C Tanner — New York, 1-12-11176


ᐅ Aristotelis Tavelaris, New York

Address: 14006 Allen Rd Albion, NY 14411

Bankruptcy Case 1-13-12818-MJK Overview: "Aristotelis Tavelaris's Chapter 7 bankruptcy, filed in Albion, NY in 2013-10-22, led to asset liquidation, with the case closing in February 2014."
Aristotelis Tavelaris — New York, 1-13-12818


ᐅ Corey Sharon L Thiel, New York

Address: 14184 W County House Rd Albion, NY 14411

Brief Overview of Bankruptcy Case 1-12-12134-MJK: "Albion, NY resident Corey Sharon L Thiel's 07.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2012."
Corey Sharon L Thiel — New York, 1-12-12134


ᐅ Robert W Turner, New York

Address: 14817 E Barre Rd Albion, NY 14411

Bankruptcy Case 1-12-12255-MJK Overview: "The case of Robert W Turner in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Turner — New York, 1-12-12255


ᐅ Caleia Uhlir, New York

Address: 470 E State St Albion, NY 14411

Bankruptcy Case 1-10-13726-MJK Summary: "Albion, NY resident Caleia Uhlir's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2010."
Caleia Uhlir — New York, 1-10-13726


ᐅ Theresa Isabella Vagg, New York

Address: 5 E Academy St Albion, NY 14411-1205

Brief Overview of Bankruptcy Case 1-15-10288-MJK: "The bankruptcy record of Theresa Isabella Vagg from Albion, NY, shows a Chapter 7 case filed in 02.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2015."
Theresa Isabella Vagg — New York, 1-15-10288


ᐅ Vance L Vanskiver, New York

Address: 602 Moore St Albion, NY 14411-1116

Bankruptcy Case 1-07-05093-MJK Summary: "In his Chapter 13 bankruptcy case filed in 12.20.2007, Albion, NY's Vance L Vanskiver agreed to a debt repayment plan, which was successfully completed by 04.17.2013."
Vance L Vanskiver — New York, 1-07-05093


ᐅ Joseph Vazquez, New York

Address: 14058 Ridge Rd W Albion, NY 14411

Brief Overview of Bankruptcy Case 1-10-11618-MJK: "The case of Joseph Vazquez in Albion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Vazquez — New York, 1-10-11618


ᐅ Debra Veltz, New York

Address: 16011 Creek Rd Albion, NY 14411

Concise Description of Bankruptcy Case 1-10-11689-MJK7: "In a Chapter 7 bankruptcy case, Debra Veltz from Albion, NY, saw her proceedings start in April 2010 and complete by Aug 17, 2010, involving asset liquidation."
Debra Veltz — New York, 1-10-11689


ᐅ Charles Voorhees, New York

Address: 310 Caroline St Albion, NY 14411

Concise Description of Bankruptcy Case 1-10-10875-MJK7: "Charles Voorhees's bankruptcy, initiated in March 2010 and concluded by 06.30.2010 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Voorhees — New York, 1-10-10875


ᐅ David L Warner, New York

Address: 506 Oak Orchard Est Albion, NY 14411

Bankruptcy Case 1-13-11515-MJK Summary: "Albion, NY resident David L Warner's 06/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-05."
David L Warner — New York, 1-13-11515


ᐅ Rozalia Webster, New York

Address: 14015 Gillette Rd Albion, NY 14411-9257

Bankruptcy Case 1-14-11829-MJK Summary: "In Albion, NY, Rozalia Webster filed for Chapter 7 bankruptcy in 2014-08-07. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2014."
Rozalia Webster — New York, 1-14-11829


ᐅ Mark A White, New York

Address: 14485 Puzzey Rd Albion, NY 14411-9528

Bankruptcy Case 1-2014-11223-MJK Summary: "In Albion, NY, Mark A White filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Mark A White — New York, 1-2014-11223


ᐅ Mark A White, New York

Address: 14485 Puzzey Rd Albion, NY 14411-9528

Brief Overview of Bankruptcy Case 1-14-11223-MJK: "Mark A White's bankruptcy, initiated in 2014-05-22 and concluded by 08.20.2014 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A White — New York, 1-14-11223


ᐅ Scott Whittier, New York

Address: 116 Linwood Ave Albion, NY 14411

Bankruptcy Case 1-10-14325-MJK Summary: "The bankruptcy record of Scott Whittier from Albion, NY, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2011."
Scott Whittier — New York, 1-10-14325


ᐅ Paula A Wilkins, New York

Address: 13136 State Route 31 Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10954-MJK: "Paula A Wilkins's bankruptcy, initiated in April 2013 and concluded by Jul 22, 2013 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula A Wilkins — New York, 1-13-10954


ᐅ Ray E Willis, New York

Address: 14022 W Barre Rd Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12156-MJK: "The bankruptcy record of Ray E Willis from Albion, NY, shows a Chapter 7 case filed in June 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-07."
Ray E Willis — New York, 1-11-12156


ᐅ Tonia M Young, New York

Address: 14122 Ridge Rd W Albion, NY 14411-9162

Brief Overview of Bankruptcy Case 1-16-10873-MJK: "The bankruptcy record of Tonia M Young from Albion, NY, shows a Chapter 7 case filed in 05/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Tonia M Young — New York, 1-16-10873


ᐅ Megan Zambito, New York

Address: 3921 Oak Orchard Rd Albion, NY 14411

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12694-MJK: "Megan Zambito's bankruptcy, initiated in August 2011 and concluded by 11/23/2011 in Albion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Zambito — New York, 1-11-12694