personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Albans, 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 Benjamin Abrams, New York

Address: 19007 117th Rd Saint Albans, NY 11412-3301

Bankruptcy Case 1-15-45660-ess Summary: "Saint Albans, NY resident Benjamin Abrams's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-18."
Benjamin Abrams — New York, 1-15-45660


ᐅ Minnie Abrams, New York

Address: 19007 117th Rd Saint Albans, NY 11412-3301

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45660-ess: "Minnie Abrams's bankruptcy, initiated in 2015-12-19 and concluded by 2016-03-18 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie Abrams — New York, 1-15-45660


ᐅ Samantha Adam, New York

Address: 11715 201st St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48748-ess: "Samantha Adam's bankruptcy, initiated in Oct 14, 2011 and concluded by 01/18/2012 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Adam — New York, 1-11-48748


ᐅ Rafael Adames, New York

Address: 11327 Farmers Blvd Saint Albans, NY 11412-2434

Concise Description of Bankruptcy Case 1-16-42614-nhl7: "In Saint Albans, NY, Rafael Adames filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-13."
Rafael Adames — New York, 1-16-42614


ᐅ Amanda L Adams, New York

Address: 11861 Riverton St Saint Albans, NY 11412

Bankruptcy Case 1-12-48575-cec Summary: "The bankruptcy record of Amanda L Adams from Saint Albans, NY, shows a Chapter 7 case filed in 12.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2013."
Amanda L Adams — New York, 1-12-48575


ᐅ Veronica A Adeyemo, New York

Address: 11568 Farmers Blvd Saint Albans, NY 11412

Bankruptcy Case 1-11-43461-ess Overview: "Saint Albans, NY resident Veronica A Adeyemo's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Veronica A Adeyemo — New York, 1-11-43461


ᐅ Mohammad Samsul Alam, New York

Address: 19410 Hollis Ave Saint Albans, NY 11412-1106

Concise Description of Bankruptcy Case 1-14-41250-nhl7: "Saint Albans, NY resident Mohammad Samsul Alam's 03.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-17."
Mohammad Samsul Alam — New York, 1-14-41250


ᐅ Reubena A Alexander, New York

Address: 18813 120th Rd Saint Albans, NY 11412

Bankruptcy Case 1-11-47895-cec Summary: "Reubena A Alexander's bankruptcy, initiated in 2011-09-15 and concluded by Jan 8, 2012 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reubena A Alexander — New York, 1-11-47895


ᐅ Juneth Allen, New York

Address: 11550 202nd St Saint Albans, NY 11412

Bankruptcy Case 1-09-49761-cec Overview: "The bankruptcy filing by Juneth Allen, undertaken in 2009-11-04 in Saint Albans, NY under Chapter 7, concluded with discharge in 02/11/2010 after liquidating assets."
Juneth Allen — New York, 1-09-49761


ᐅ Demetra Allen, New York

Address: 10972 195th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-10-42528-jbr7: "In Saint Albans, NY, Demetra Allen filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2010."
Demetra Allen — New York, 1-10-42528


ᐅ Faye Amsterdam, New York

Address: 20411 104th Ave Saint Albans, NY 11412-1401

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45608-cec: "In a Chapter 7 bankruptcy case, Faye Amsterdam from Saint Albans, NY, saw her proceedings start in 2014-11-04 and complete by 2015-02-02, involving asset liquidation."
Faye Amsterdam — New York, 1-14-45608


ᐅ Elaine E Arbouine, New York

Address: 11911 Farmers Blvd # 2 Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-13-45259-cec: "Elaine E Arbouine's bankruptcy, initiated in 2013-08-27 and concluded by 12.04.2013 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine E Arbouine — New York, 1-13-45259


ᐅ Clement Argant, New York

Address: 11126 202nd St Saint Albans, NY 11412-2142

Bankruptcy Case 1-15-41773-ess Summary: "Saint Albans, NY resident Clement Argant's 2015-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20."
Clement Argant — New York, 1-15-41773


ᐅ Valerie E M Arnett, New York

Address: 20308 119th Ave Fl 1ST Saint Albans, NY 11412-3541

Concise Description of Bankruptcy Case 1-2014-43308-ess7: "In Saint Albans, NY, Valerie E M Arnett filed for Chapter 7 bankruptcy in Jun 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2014."
Valerie E M Arnett — New York, 1-2014-43308


ᐅ Thomas Arrington, New York

Address: 19130 114th Dr Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-12-47219-ess7: "Thomas Arrington's Chapter 7 bankruptcy, filed in Saint Albans, NY in 10.11.2012, led to asset liquidation, with the case closing in 2013-01-18."
Thomas Arrington — New York, 1-12-47219


ᐅ Lana J Atherley, New York

Address: PO Box 120424 Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45706-ess: "Lana J Atherley's bankruptcy, initiated in Jun 30, 2011 and concluded by 2011-10-12 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lana J Atherley — New York, 1-11-45706


ᐅ Andrew Atkinson, New York

Address: 18630 Elmira Ave Saint Albans, NY 11412-1518

Bankruptcy Case 1-15-41948-nhl Summary: "Andrew Atkinson's bankruptcy, initiated in Apr 28, 2015 and concluded by Jul 27, 2015 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Atkinson — New York, 1-15-41948


ᐅ Yves Rose Aubourg, New York

Address: 18915 117th Rd Fl 2ND Saint Albans, NY 11412-3357

Bankruptcy Case 1-2014-43925-cec Summary: "The bankruptcy record of Yves Rose Aubourg from Saint Albans, NY, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Yves Rose Aubourg — New York, 1-2014-43925


ᐅ Prince F Avery, New York

Address: 11930 198th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-40049-jf: "The bankruptcy record of Prince F Avery from Saint Albans, NY, shows a Chapter 7 case filed in 2012-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2012."
Prince F Avery — New York, 1-12-40049-jf


ᐅ Raphael A Bailey, New York

Address: 19011 111th Ave Saint Albans, NY 11412

Bankruptcy Case 1-11-49983-ess Overview: "The case of Raphael A Bailey in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raphael A Bailey — New York, 1-11-49983


ᐅ Arthur Bamberg, New York

Address: 11215 197th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-12-42480-ess7: "In Saint Albans, NY, Arthur Bamberg filed for Chapter 7 bankruptcy in Apr 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2012."
Arthur Bamberg — New York, 1-12-42480


ᐅ Samuel Jide Bamwo, New York

Address: 19101 116th Rd Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-13-43538-ess: "Samuel Jide Bamwo's Chapter 7 bankruptcy, filed in Saint Albans, NY in June 2013, led to asset liquidation, with the case closing in 09.15.2013."
Samuel Jide Bamwo — New York, 1-13-43538


ᐅ Louis Banuchi, New York

Address: 20102 109th Ave Saint Albans, NY 11412

Bankruptcy Case 1-10-46209-jf Summary: "The bankruptcy filing by Louis Banuchi, undertaken in 2010-06-30 in Saint Albans, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Louis Banuchi — New York, 1-10-46209-jf


ᐅ Chantel Barnaby, New York

Address: 19120 115th Dr Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-13-44316-ess: "In a Chapter 7 bankruptcy case, Chantel Barnaby from Saint Albans, NY, saw her proceedings start in 2013-07-15 and complete by Oct 22, 2013, involving asset liquidation."
Chantel Barnaby — New York, 1-13-44316


ᐅ Karlene Alexandria Barnes, New York

Address: 12007 196th St Saint Albans, NY 11412

Bankruptcy Case 1-12-47024-cec Overview: "In Saint Albans, NY, Karlene Alexandria Barnes filed for Chapter 7 bankruptcy in 09/29/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2013."
Karlene Alexandria Barnes — New York, 1-12-47024


ᐅ Cherry Barnes, New York

Address: 20150 120th Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45633-cec: "The case of Cherry Barnes in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherry Barnes — New York, 1-11-45633


ᐅ Katrina Barr, New York

Address: 18522 Fonda Ave Saint Albans, NY 11412-1911

Brief Overview of Bankruptcy Case 1-15-41213-ess: "Saint Albans, NY resident Katrina Barr's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Katrina Barr — New York, 1-15-41213


ᐅ Antoinette R Barrett, New York

Address: 11653 Farmers Blvd Saint Albans, NY 11412

Bankruptcy Case 1-11-41004-jbr Overview: "Antoinette R Barrett's Chapter 7 bankruptcy, filed in Saint Albans, NY in Feb 11, 2011, led to asset liquidation, with the case closing in 2011-06-06."
Antoinette R Barrett — New York, 1-11-41004


ᐅ Jacqueline Barrett, New York

Address: 12040 192nd St Saint Albans, NY 11412

Bankruptcy Case 1-11-48459-jf Summary: "The case of Jacqueline Barrett in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Barrett — New York, 1-11-48459-jf


ᐅ Claire Barrett, New York

Address: 11521 197th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-13-45304-nhl7: "In Saint Albans, NY, Claire Barrett filed for Chapter 7 bankruptcy in 08/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-06."
Claire Barrett — New York, 1-13-45304


ᐅ Derek Bartholomew, New York

Address: 18718 Rome Dr Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-48997-jbr: "The bankruptcy record of Derek Bartholomew from Saint Albans, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2011."
Derek Bartholomew — New York, 1-10-48997


ᐅ Rodney Lamont Batte, New York

Address: 11426 198th St Saint Albans, NY 11412-2821

Brief Overview of Bankruptcy Case 1-2014-42572-ess: "Saint Albans, NY resident Rodney Lamont Batte's 05/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2014."
Rodney Lamont Batte — New York, 1-2014-42572


ᐅ Henry Beckford, New York

Address: 11535 Dunkirk St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-44211-jf7: "The bankruptcy record of Henry Beckford from Saint Albans, NY, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2011."
Henry Beckford — New York, 1-11-44211-jf


ᐅ Waverly Bedford, New York

Address: 11417 199th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-45473-jf: "Saint Albans, NY resident Waverly Bedford's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2012."
Waverly Bedford — New York, 1-12-45473-jf


ᐅ Kimberly Chatani Bennett, New York

Address: 11842 190th St Saint Albans, NY 11412

Bankruptcy Case 1-13-42849-cec Summary: "The case of Kimberly Chatani Bennett in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Chatani Bennett — New York, 1-13-42849


ᐅ Marvell Bennett, New York

Address: 20547 Linden Blvd Saint Albans, NY 11412-2925

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40013-nhl: "The bankruptcy record of Marvell Bennett from Saint Albans, NY, shows a Chapter 7 case filed in 01/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-05."
Marvell Bennett — New York, 1-15-40013


ᐅ Anthony Bertram, New York

Address: 11856 204th St Saint Albans, NY 11412-3503

Bankruptcy Case 1-16-40196-cec Overview: "The bankruptcy filing by Anthony Bertram, undertaken in 01.16.2016 in Saint Albans, NY under Chapter 7, concluded with discharge in April 15, 2016 after liquidating assets."
Anthony Bertram — New York, 1-16-40196


ᐅ Carlton Bevney, New York

Address: 10924 190th Pl Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-43988-ess7: "The case of Carlton Bevney in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlton Bevney — New York, 1-11-43988


ᐅ Richard Billingsley, New York

Address: 10415 205th St Saint Albans, NY 11412-1409

Brief Overview of Bankruptcy Case 1-15-42869-ess: "Richard Billingsley's bankruptcy, initiated in 06/19/2015 and concluded by September 17, 2015 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Billingsley — New York, 1-15-42869


ᐅ Dorothy R Black, New York

Address: 10994 204th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44295-cec: "In a Chapter 7 bankruptcy case, Dorothy R Black from Saint Albans, NY, saw her proceedings start in 06/10/2012 and complete by October 3, 2012, involving asset liquidation."
Dorothy R Black — New York, 1-12-44295


ᐅ Sonia I Blackburn, New York

Address: 18713 Keeseville Ave Apt 2 Saint Albans, NY 11412

Bankruptcy Case 1-12-45051-ess Summary: "The case of Sonia I Blackburn in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia I Blackburn — New York, 1-12-45051


ᐅ Earl Blakely, New York

Address: 11821 192nd St Saint Albans, NY 11412

Bankruptcy Case 1-10-41589-dem Overview: "The case of Earl Blakely in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Blakely — New York, 1-10-41589


ᐅ Tanya Nicole Booker, New York

Address: 11233 200th St Saint Albans, NY 11412-2127

Brief Overview of Bankruptcy Case 1-16-40657-nhl: "In a Chapter 7 bankruptcy case, Tanya Nicole Booker from Saint Albans, NY, saw her proceedings start in Feb 22, 2016 and complete by May 22, 2016, involving asset liquidation."
Tanya Nicole Booker — New York, 1-16-40657


ᐅ Senecca J Bratcher, New York

Address: 11426 199th St Saint Albans, NY 11412-2823

Brief Overview of Bankruptcy Case 1-2014-44050-cec: "The bankruptcy filing by Senecca J Bratcher, undertaken in 2014-08-06 in Saint Albans, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Senecca J Bratcher — New York, 1-2014-44050


ᐅ Patricia Brevner, New York

Address: 19457 115th Dr Saint Albans, NY 11412-2705

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40764-cec: "In Saint Albans, NY, Patricia Brevner filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2016."
Patricia Brevner — New York, 1-16-40764


ᐅ Michelle G Brewer, New York

Address: 19123 120th Ave Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-13-42037-cec7: "Michelle G Brewer's Chapter 7 bankruptcy, filed in Saint Albans, NY in April 6, 2013, led to asset liquidation, with the case closing in 2013-07-14."
Michelle G Brewer — New York, 1-13-42037


ᐅ Karen D Brock, New York

Address: 11820 205th St Saint Albans, NY 11412

Bankruptcy Case 1-13-41359-ess Overview: "Saint Albans, NY resident Karen D Brock's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2013."
Karen D Brock — New York, 1-13-41359


ᐅ Vernette Jonmarie Brockington, New York

Address: 10423 204th St Saint Albans, NY 11412-1323

Bankruptcy Case 1-15-44396-ess Summary: "In Saint Albans, NY, Vernette Jonmarie Brockington filed for Chapter 7 bankruptcy in 2015-09-28. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2015."
Vernette Jonmarie Brockington — New York, 1-15-44396


ᐅ Auldie B Brown, New York

Address: 11307 205th St Saint Albans, NY 11412-2553

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44251-ess: "Auldie B Brown's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2014-08-19, led to asset liquidation, with the case closing in 2014-11-17."
Auldie B Brown — New York, 1-2014-44251


ᐅ Lorne Brown, New York

Address: 12021 195th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-42718-ess: "Lorne Brown's bankruptcy, initiated in Mar 31, 2011 and concluded by 2011-07-24 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorne Brown — New York, 1-11-42718


ᐅ Sandrika Brown, New York

Address: 19038 110th Rd Saint Albans, NY 11412-2002

Bankruptcy Case 1-15-40912-cec Summary: "Sandrika Brown's Chapter 7 bankruptcy, filed in Saint Albans, NY in 03.02.2015, led to asset liquidation, with the case closing in May 2015."
Sandrika Brown — New York, 1-15-40912


ᐅ Deborah Brown, New York

Address: 18318 Arcade Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48136-cec: "Saint Albans, NY resident Deborah Brown's 2010-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2010."
Deborah Brown — New York, 1-10-48136


ᐅ Woodley Andrea Brown, New York

Address: 19205 110th Rd Saint Albans, NY 11412-2005

Bankruptcy Case 1-14-45791-nhl Overview: "The case of Woodley Andrea Brown in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Woodley Andrea Brown — New York, 1-14-45791


ᐅ Tiffany Bryant, New York

Address: 19016 109th Ave Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-10-51588-cec7: "Tiffany Bryant's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2010-12-10, led to asset liquidation, with the case closing in March 2, 2011."
Tiffany Bryant — New York, 1-10-51588


ᐅ Deborah Bullock, New York

Address: 11831 199th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-13-42238-nhl: "Saint Albans, NY resident Deborah Bullock's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2013."
Deborah Bullock — New York, 1-13-42238


ᐅ Terrance Lee Burke, New York

Address: 11223 198th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-41633-jbr7: "Terrance Lee Burke's Chapter 7 bankruptcy, filed in Saint Albans, NY in March 1, 2011, led to asset liquidation, with the case closing in Jun 14, 2011."
Terrance Lee Burke — New York, 1-11-41633


ᐅ Ii Randolph J Burrell, New York

Address: 11042 198th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-12-45411-nhl7: "In a Chapter 7 bankruptcy case, Ii Randolph J Burrell from Saint Albans, NY, saw his proceedings start in Jul 26, 2012 and complete by 2012-11-18, involving asset liquidation."
Ii Randolph J Burrell — New York, 1-12-45411


ᐅ Tonah A Busch, New York

Address: 11427 203rd St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-13-45160-ess: "In a Chapter 7 bankruptcy case, Tonah A Busch from Saint Albans, NY, saw their proceedings start in August 2013 and complete by 2013-11-29, involving asset liquidation."
Tonah A Busch — New York, 1-13-45160


ᐅ Cassandra Bush, New York

Address: 12011 201st Pl Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-46171-jf: "Cassandra Bush's bankruptcy, initiated in 06/30/2010 and concluded by 2010-10-23 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Bush — New York, 1-10-46171-jf


ᐅ Jr Clifford Butler, New York

Address: 11305 203rd St Saint Albans, NY 11412

Bankruptcy Case 1-11-43645-ess Overview: "The case of Jr Clifford Butler in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clifford Butler — New York, 1-11-43645


ᐅ Vivienne M Caldwell, New York

Address: 11823 199th St Fl 2ND Saint Albans, NY 11412-3429

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44461-cec: "Vivienne M Caldwell's Chapter 7 bankruptcy, filed in Saint Albans, NY in September 2015, led to asset liquidation, with the case closing in Dec 29, 2015."
Vivienne M Caldwell — New York, 1-15-44461


ᐅ Jerri Lee Simone Caldwell, New York

Address: 11823 199th St Saint Albans, NY 11412-3429

Concise Description of Bankruptcy Case 1-2014-43763-cec7: "The case of Jerri Lee Simone Caldwell in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerri Lee Simone Caldwell — New York, 1-2014-43763


ᐅ Andrew Callender, New York

Address: 11230 200th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-48069-jf7: "The bankruptcy filing by Andrew Callender, undertaken in 2011-09-22 in Saint Albans, NY under Chapter 7, concluded with discharge in 12.27.2011 after liquidating assets."
Andrew Callender — New York, 1-11-48069-jf


ᐅ Leonard D Callender, New York

Address: 18348 Babylon Ave Saint Albans, NY 11412

Bankruptcy Case 1-13-47311-nhl Summary: "The case of Leonard D Callender in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard D Callender — New York, 1-13-47311


ᐅ Patricia J Campbell, New York

Address: 11911 203rd St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48124-jf: "Patricia J Campbell's Chapter 7 bankruptcy, filed in Saint Albans, NY in Nov 28, 2012, led to asset liquidation, with the case closing in 03/07/2013."
Patricia J Campbell — New York, 1-12-48124-jf


ᐅ Joan Campbell, New York

Address: 18620 Brinkerhoff Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49879-dem: "Saint Albans, NY resident Joan Campbell's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
Joan Campbell — New York, 1-09-49879


ᐅ Katleen Candio, New York

Address: 20503 Hollis Ave Saint Albans, NY 11412-1417

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41054-nhl: "Katleen Candio's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2016-03-16, led to asset liquidation, with the case closing in June 14, 2016."
Katleen Candio — New York, 1-16-41054


ᐅ Jennifer Carmichael, New York

Address: 18857 120th Rd Saint Albans, NY 11412

Bankruptcy Case 1-10-49884-jbr Summary: "In Saint Albans, NY, Jennifer Carmichael filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-13."
Jennifer Carmichael — New York, 1-10-49884


ᐅ Lorna Rose Carrodus, New York

Address: PO Box 128037 Saint Albans, NY 11412-8037

Bankruptcy Case 15-62567-mgd Summary: "In Saint Albans, NY, Lorna Rose Carrodus filed for Chapter 7 bankruptcy in 2015-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Lorna Rose Carrodus — New York, 15-62567


ᐅ Tina Caul, New York

Address: 11611 Everitt Pl Apt 2L Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-09-51233-jf7: "In Saint Albans, NY, Tina Caul filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010."
Tina Caul — New York, 1-09-51233-jf


ᐅ James Chance, New York

Address: 11229 205th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-10-49325-ess7: "The case of James Chance in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Chance — New York, 1-10-49325


ᐅ Winsome L Chang, New York

Address: 12060 200th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48042-ess: "In a Chapter 7 bankruptcy case, Winsome L Chang from Saint Albans, NY, saw their proceedings start in 09.21.2011 and complete by 12/21/2011, involving asset liquidation."
Winsome L Chang — New York, 1-11-48042


ᐅ Jamel Charles, New York

Address: 18508 Hilburn Ave Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-10-50020-cec7: "Saint Albans, NY resident Jamel Charles's 10/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-07."
Jamel Charles — New York, 1-10-50020


ᐅ Lynval R Charlton, New York

Address: 11434 Farmers Blvd # 2F Saint Albans, NY 11412-2737

Concise Description of Bankruptcy Case 1-15-44142-nhl7: "The case of Lynval R Charlton in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynval R Charlton — New York, 1-15-44142


ᐅ Bridget Elizabeth Chatman, New York

Address: 11450 198th St Saint Albans, NY 11412

Bankruptcy Case 1-11-41070-jf Overview: "Saint Albans, NY resident Bridget Elizabeth Chatman's 02.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2011."
Bridget Elizabeth Chatman — New York, 1-11-41070-jf


ᐅ Damian Chietan, New York

Address: 11726 205th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-13-41298-jf7: "In a Chapter 7 bankruptcy case, Damian Chietan from Saint Albans, NY, saw his proceedings start in 03.07.2013 and complete by Jun 14, 2013, involving asset liquidation."
Damian Chietan — New York, 1-13-41298-jf


ᐅ Venice Clark, New York

Address: 10420 188th St Saint Albans, NY 11412

Bankruptcy Case 1-09-49835-jf Overview: "Saint Albans, NY resident Venice Clark's Nov 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2010."
Venice Clark — New York, 1-09-49835-jf


ᐅ Ash Clarke, New York

Address: 18536 Hilburn Ave Saint Albans, NY 11412-1928

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41781-nhl: "Ash Clarke's bankruptcy, initiated in 04/21/2015 and concluded by Jul 20, 2015 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ash Clarke — New York, 1-15-41781


ᐅ Lawrence Lloyd Clarke, New York

Address: 19428 109th Rd Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-45666-ess: "The bankruptcy filing by Lawrence Lloyd Clarke, undertaken in August 2, 2012 in Saint Albans, NY under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Lawrence Lloyd Clarke — New York, 1-12-45666


ᐅ Thyais Clerge, New York

Address: 19146 114th Dr Saint Albans, NY 11412-2720

Concise Description of Bankruptcy Case 1-2014-42459-ess7: "Thyais Clerge's Chapter 7 bankruptcy, filed in Saint Albans, NY in May 15, 2014, led to asset liquidation, with the case closing in August 13, 2014."
Thyais Clerge — New York, 1-2014-42459


ᐅ Charles David Warren Cobbs, New York

Address: 20318 116th Ave Saint Albans, NY 11412-3230

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44385-cec: "Charles David Warren Cobbs's bankruptcy, initiated in August 2014 and concluded by 11.26.2014 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles David Warren Cobbs — New York, 1-2014-44385


ᐅ Sharon Ann Cobbs, New York

Address: 20318 116th Ave Saint Albans, NY 11412-3230

Bankruptcy Case 1-16-40297-cec Overview: "The bankruptcy filing by Sharon Ann Cobbs, undertaken in Jan 26, 2016 in Saint Albans, NY under Chapter 7, concluded with discharge in Apr 25, 2016 after liquidating assets."
Sharon Ann Cobbs — New York, 1-16-40297


ᐅ Nadine Cohall, New York

Address: 11701 201st Pl Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50317-ess: "The bankruptcy record of Nadine Cohall from Saint Albans, NY, shows a Chapter 7 case filed in 2011-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2012."
Nadine Cohall — New York, 1-11-50317


ᐅ Paul A Cole, New York

Address: 18705 Quencer Rd Saint Albans, NY 11412-2636

Bankruptcy Case 1-15-44711-nhl Overview: "In Saint Albans, NY, Paul A Cole filed for Chapter 7 bankruptcy in 10.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2016."
Paul A Cole — New York, 1-15-44711


ᐅ Vera Cooke, New York

Address: 19406 113th Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49084-cec: "Vera Cooke's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2011-10-27, led to asset liquidation, with the case closing in January 2012."
Vera Cooke — New York, 1-11-49084


ᐅ Patrick Cothias, New York

Address: 11320 196th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44039-jf: "In Saint Albans, NY, Patrick Cothias filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Patrick Cothias — New York, 1-11-44039-jf


ᐅ Shawn Tyrone Craigs, New York

Address: 12012 196th St Saint Albans, NY 11412-3722

Brief Overview of Bankruptcy Case 1-14-45965-nhl: "The bankruptcy filing by Shawn Tyrone Craigs, undertaken in November 2014 in Saint Albans, NY under Chapter 7, concluded with discharge in 02.23.2015 after liquidating assets."
Shawn Tyrone Craigs — New York, 1-14-45965


ᐅ Kenneth W Crawford, New York

Address: 18923 116th Rd Saint Albans, NY 11412-3129

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45763-nhl: "Kenneth W Crawford's bankruptcy, initiated in November 2014 and concluded by 2015-02-11 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth W Crawford — New York, 1-14-45763


ᐅ Alma Jean Cummings, New York

Address: 19125 109th Rd Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-12-47659-nhl7: "In a Chapter 7 bankruptcy case, Alma Jean Cummings from Saint Albans, NY, saw her proceedings start in 2012-10-31 and complete by 2013-01-30, involving asset liquidation."
Alma Jean Cummings — New York, 1-12-47659


ᐅ Ingrid M Davis, New York

Address: 10994 204th St Saint Albans, NY 11412

Bankruptcy Case 1-13-40306-jf Overview: "The bankruptcy record of Ingrid M Davis from Saint Albans, 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 2013-04-27."
Ingrid M Davis — New York, 1-13-40306-jf


ᐅ Billingsley Alicia Davis, New York

Address: 10415 205th St Saint Albans, NY 11412-1409

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42869-ess: "The case of Billingsley Alicia Davis in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billingsley Alicia Davis — New York, 1-15-42869


ᐅ Brown Cynthia A Davis, New York

Address: 11319 205th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-50286-cec: "In a Chapter 7 bankruptcy case, Brown Cynthia A Davis from Saint Albans, NY, saw her proceedings start in Dec 8, 2011 and complete by April 1, 2012, involving asset liquidation."
Brown Cynthia A Davis — New York, 1-11-50286


ᐅ Diana E Davis, New York

Address: 11642 204th St Saint Albans, NY 11412

Bankruptcy Case 1-13-40077-nhl Overview: "In a Chapter 7 bankruptcy case, Diana E Davis from Saint Albans, NY, saw her proceedings start in 2013-01-08 and complete by April 2013, involving asset liquidation."
Diana E Davis — New York, 1-13-40077


ᐅ Noel A Dean, New York

Address: 11470 203rd St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-42662-jf7: "The bankruptcy record of Noel A Dean from Saint Albans, NY, shows a Chapter 7 case filed in 03/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2011."
Noel A Dean — New York, 1-11-42662-jf


ᐅ Mark Deane, New York

Address: 19910 Murdock Ave Apt 2ND Saint Albans, NY 11412-2500

Concise Description of Bankruptcy Case 1-15-40678-ess7: "The case of Mark Deane in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Deane — New York, 1-15-40678


ᐅ Bryant Demun, New York

Address: 11549 204th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-42580-ess: "The bankruptcy record of Bryant Demun from Saint Albans, NY, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2010."
Bryant Demun — New York, 1-10-42580


ᐅ Jamie Dennis, New York

Address: 11068 199th St Saint Albans, NY 11412-1730

Bankruptcy Case 1-14-41384-cec Overview: "The case of Jamie Dennis in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Dennis — New York, 1-14-41384


ᐅ Samuel Dickerson, New York

Address: 19129 112th Rd Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-42560-cec: "The case of Samuel Dickerson in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Dickerson — New York, 1-12-42560


ᐅ Maggy Dieubon, New York

Address: 11548 200th St Saint Albans, NY 11412-2833

Concise Description of Bankruptcy Case 1-14-46253-ess7: "Maggy Dieubon's Chapter 7 bankruptcy, filed in Saint Albans, NY in December 12, 2014, led to asset liquidation, with the case closing in 03/12/2015."
Maggy Dieubon — New York, 1-14-46253


ᐅ Coretta F Dixon, New York

Address: 19614 111th Ave Saint Albans, NY 11412-1714

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44448-cec: "The case of Coretta F Dixon in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coretta F Dixon — New York, 1-2014-44448