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 Iii Claude L Dobbins, New York

Address: 11319 197th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-42359-nhl: "The bankruptcy record of Iii Claude L Dobbins from Saint Albans, NY, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2012."
Iii Claude L Dobbins — New York, 1-12-42359


ᐅ Romayne E Dockery, New York

Address: 11015 198th St Saint Albans, NY 11412

Bankruptcy Case 1-10-42647-ess Overview: "Romayne E Dockery's bankruptcy, initiated in 2010-03-29 and concluded by July 2010 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romayne E Dockery — New York, 1-10-42647


ᐅ Vernon Downes, New York

Address: 11916 201st St Saint Albans, NY 11412

Bankruptcy Case 1-11-40650-ess Overview: "In a Chapter 7 bankruptcy case, Vernon Downes from Saint Albans, NY, saw his proceedings start in January 2011 and complete by 2011-05-03, involving asset liquidation."
Vernon Downes — New York, 1-11-40650


ᐅ Jr William Dulin, New York

Address: 18608 Dormans Rd Saint Albans, NY 11412

Bankruptcy Case 1-10-40261-cec Summary: "The case of Jr William Dulin in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Dulin — New York, 1-10-40261


ᐅ Neil Hylton Duncan, New York

Address: 11847 198th St Saint Albans, NY 11412-3459

Brief Overview of Bankruptcy Case 1-15-43351-ess: "The bankruptcy record of Neil Hylton Duncan from Saint Albans, NY, shows a Chapter 7 case filed in Jul 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2015."
Neil Hylton Duncan — New York, 1-15-43351


ᐅ Jackson Dupre, New York

Address: 10425 195th St Apt 3F Saint Albans, NY 11412-1147

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41470-cec: "Jackson Dupre's bankruptcy, initiated in 04.02.2015 and concluded by 2015-07-01 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackson Dupre — New York, 1-15-41470


ᐅ Miriame Dupree, New York

Address: 10425 195th St Apt 3F Saint Albans, NY 11412-1147

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40369-nhl: "In a Chapter 7 bankruptcy case, Miriame Dupree from Saint Albans, NY, saw their proceedings start in 2014-01-29 and complete by 2014-04-29, involving asset liquidation."
Miriame Dupree — New York, 1-14-40369


ᐅ Jackie Easter, New York

Address: 11234 201st St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44418-jbr: "Jackie Easter's Chapter 7 bankruptcy, filed in Saint Albans, NY in May 24, 2011, led to asset liquidation, with the case closing in 2011-09-16."
Jackie Easter — New York, 1-11-44418


ᐅ Crystal Serita Edwards, New York

Address: 18927 Keeseville Ave Saint Albans, NY 11412-2335

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40604-ess: "Crystal Serita Edwards's bankruptcy, initiated in February 2015 and concluded by May 2015 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Serita Edwards — New York, 1-15-40604


ᐅ Angela Edwards, New York

Address: 11515 196th St Saint Albans, NY 11412-2717

Brief Overview of Bankruptcy Case 1-14-40987-cec: "In a Chapter 7 bankruptcy case, Angela Edwards from Saint Albans, NY, saw her proceedings start in 03.05.2014 and complete by 06.03.2014, involving asset liquidation."
Angela Edwards — New York, 1-14-40987


ᐅ Maher Elsawy, New York

Address: 18915 121st Ave Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-46764-jf: "Maher Elsawy's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2010-07-18, led to asset liquidation, with the case closing in Nov 10, 2010."
Maher Elsawy — New York, 1-10-46764-jf


ᐅ Ahmed Elsheikh, New York

Address: 10920 192nd St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-10-47038-cec7: "The bankruptcy filing by Ahmed Elsheikh, undertaken in 2010-07-26 in Saint Albans, NY under Chapter 7, concluded with discharge in Nov 18, 2010 after liquidating assets."
Ahmed Elsheikh — New York, 1-10-47038


ᐅ Feruze Faison, New York

Address: 11847 190th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43067-cec: "Saint Albans, NY resident Feruze Faison's 04/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Feruze Faison — New York, 1-12-43067


ᐅ Mccain Shirley A Felder, New York

Address: 11567 205th St Saint Albans, NY 11412-2929

Brief Overview of Bankruptcy Case 1-2014-44433-ess: "The bankruptcy filing by Mccain Shirley A Felder, undertaken in August 2014 in Saint Albans, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Mccain Shirley A Felder — New York, 1-2014-44433


ᐅ Camillia Fernandez, New York

Address: 11412 203rd St Saint Albans, NY 11412-2815

Concise Description of Bankruptcy Case 1-15-43000-cec7: "Saint Albans, NY resident Camillia Fernandez's 06.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2015."
Camillia Fernandez — New York, 1-15-43000


ᐅ Sondra L Fisher, New York

Address: 19018 109th Ave Saint Albans, NY 11412

Bankruptcy Case 1-13-40392-nhl Summary: "Saint Albans, NY resident Sondra L Fisher's 2013-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Sondra L Fisher — New York, 1-13-40392


ᐅ Horace Forde, New York

Address: 18528 Galway Ave Saint Albans, NY 11412-1920

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45553-cec: "In a Chapter 7 bankruptcy case, Horace Forde from Saint Albans, NY, saw his proceedings start in 10/30/2014 and complete by 2015-01-28, involving asset liquidation."
Horace Forde — New York, 1-14-45553


ᐅ Deeanna V Francis, New York

Address: 11333 204th St Saint Albans, NY 11412-2534

Brief Overview of Bankruptcy Case 1-15-42603-cec: "The bankruptcy filing by Deeanna V Francis, undertaken in 2015-06-01 in Saint Albans, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Deeanna V Francis — New York, 1-15-42603


ᐅ Selina R Freeman, New York

Address: 19427 116th Rd Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-45683-nhl: "Saint Albans, NY resident Selina R Freeman's 2012-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-25."
Selina R Freeman — New York, 1-12-45683


ᐅ Garrick Galera, New York

Address: 18422 Hilburn Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47229-jbr: "The case of Garrick Galera in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrick Galera — New York, 1-11-47229


ᐅ Euda Gary, New York

Address: 12004 196th St Saint Albans, NY 11412

Bankruptcy Case 1-13-40566-ess Summary: "The bankruptcy filing by Euda Gary, undertaken in 2013-01-31 in Saint Albans, NY under Chapter 7, concluded with discharge in May 1, 2013 after liquidating assets."
Euda Gary — New York, 1-13-40566


ᐅ Jeffrey D Napoleon Gaspard, New York

Address: 11428 194th St Saint Albans, NY 11412

Bankruptcy Case 1-12-42525-jf Overview: "Jeffrey D Napoleon Gaspard's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2012-04-05, led to asset liquidation, with the case closing in July 29, 2012."
Jeffrey D Napoleon Gaspard — New York, 1-12-42525-jf


ᐅ Kettly Gaspard, New York

Address: 11320 196th St Saint Albans, NY 11412-2552

Brief Overview of Bankruptcy Case 1-2014-43241-cec: "The case of Kettly Gaspard in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kettly Gaspard — New York, 1-2014-43241


ᐅ Noe Raul Gavilanes, New York

Address: 20303 104th Ave Apt 1A Saint Albans, NY 11412

Bankruptcy Case 1-11-49532-jf Summary: "In a Chapter 7 bankruptcy case, Noe Raul Gavilanes from Saint Albans, NY, saw his proceedings start in Nov 10, 2011 and complete by 2012-02-16, involving asset liquidation."
Noe Raul Gavilanes — New York, 1-11-49532-jf


ᐅ Audrey George, New York

Address: 18715 Ilion Ave Saint Albans, NY 11412

Bankruptcy Case 1-09-51478-cec Overview: "Audrey George's bankruptcy, initiated in 2009-12-30 and concluded by April 2010 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey George — New York, 1-09-51478


ᐅ Owens Audrey M George, New York

Address: 18715 Ilion Ave Saint Albans, NY 11412-1939

Bankruptcy Case 1-16-42147-cec Overview: "In a Chapter 7 bankruptcy case, Owens Audrey M George from Saint Albans, NY, saw her proceedings start in 2016-05-17 and complete by 08.15.2016, involving asset liquidation."
Owens Audrey M George — New York, 1-16-42147


ᐅ Edwin George, New York

Address: 12036 194th St Saint Albans, NY 11412

Bankruptcy Case 1-09-50645-dem Overview: "Edwin George's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2009-12-02, led to asset liquidation, with the case closing in Mar 11, 2010."
Edwin George — New York, 1-09-50645


ᐅ Ericka Renee German, New York

Address: 18532 Dunlop Ave Saint Albans, NY 11412-1514

Concise Description of Bankruptcy Case 1-2014-44239-nhl7: "The case of Ericka Renee German in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ericka Renee German — New York, 1-2014-44239


ᐅ Anita M Gibbs, New York

Address: 20213 Hollis Ave Apt 1R Saint Albans, NY 11412-1803

Bankruptcy Case 1-14-44981-nhl Summary: "Saint Albans, NY resident Anita M Gibbs's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Anita M Gibbs — New York, 1-14-44981


ᐅ Dominique Gibbs, New York

Address: 11809 199th St Saint Albans, NY 11412-3429

Brief Overview of Bankruptcy Case 1-14-40370-cec: "Saint Albans, NY resident Dominique Gibbs's January 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2014."
Dominique Gibbs — New York, 1-14-40370


ᐅ Marcade Kevin Gibson, New York

Address: 11836 204th St Saint Albans, NY 11412-3503

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46538-cec: "Marcade Kevin Gibson's bankruptcy, initiated in Dec 31, 2014 and concluded by March 31, 2015 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcade Kevin Gibson — New York, 1-14-46538


ᐅ Winifred B Gibson, New York

Address: 11621 199th St Apt 1 Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-45505-ess: "Winifred B Gibson's Chapter 7 bankruptcy, filed in Saint Albans, NY in July 2012, led to asset liquidation, with the case closing in Nov 21, 2012."
Winifred B Gibson — New York, 1-12-45505


ᐅ Betty J Gibson, New York

Address: 11040 195th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47933-jbr: "Betty J Gibson's bankruptcy, initiated in September 16, 2011 and concluded by 2012-01-09 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Gibson — New York, 1-11-47933


ᐅ Kerwin Gilman, New York

Address: 12015 200th St Saint Albans, NY 11412-3807

Brief Overview of Bankruptcy Case 1-15-42301-cec: "The bankruptcy record of Kerwin Gilman from Saint Albans, NY, shows a Chapter 7 case filed in 05/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2015."
Kerwin Gilman — New York, 1-15-42301


ᐅ Monica Giron, New York

Address: 11321 201st St Saint Albans, NY 11412

Bankruptcy Case 1-10-47929-jbr Overview: "Monica Giron's Chapter 7 bankruptcy, filed in Saint Albans, NY in 08/21/2010, led to asset liquidation, with the case closing in 2010-12-14."
Monica Giron — New York, 1-10-47929


ᐅ Tracey Glover, New York

Address: 10436 196th St Apt 6D Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-43643-ess: "In Saint Albans, NY, Tracey Glover filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2011."
Tracey Glover — New York, 1-11-43643


ᐅ Sabena Gonzales, New York

Address: 10425 186th St Saint Albans, NY 11412-1026

Bankruptcy Case 1-15-41335-ess Summary: "Sabena Gonzales's Chapter 7 bankruptcy, filed in Saint Albans, NY in March 27, 2015, led to asset liquidation, with the case closing in Jun 25, 2015."
Sabena Gonzales — New York, 1-15-41335


ᐅ Clarence Gordon, New York

Address: 19405 112th Rd Saint Albans, NY 11412-2413

Concise Description of Bankruptcy Case 1-15-45695-ess7: "The bankruptcy filing by Clarence Gordon, undertaken in December 2015 in Saint Albans, NY under Chapter 7, concluded with discharge in Mar 21, 2016 after liquidating assets."
Clarence Gordon — New York, 1-15-45695


ᐅ Carmen Gordon, New York

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

Brief Overview of Bankruptcy Case 1-15-41758-cec: "Carmen Gordon's bankruptcy, initiated in 04.20.2015 and concluded by 07.19.2015 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Gordon — New York, 1-15-41758


ᐅ Prince Gordon, New York

Address: 11841 202nd St Saint Albans, NY 11412

Bankruptcy Case 1-11-44219-cec Overview: "The case of Prince Gordon in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prince Gordon — New York, 1-11-44219


ᐅ Ralph Gordon, New York

Address: 11014 202nd St Saint Albans, NY 11412

Bankruptcy Case 1-13-42516-nhl Summary: "Ralph Gordon's bankruptcy, initiated in April 26, 2013 and concluded by 08/03/2013 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Gordon — New York, 1-13-42516


ᐅ Devon Gordon, New York

Address: 10916 Farmers Blvd Saint Albans, NY 11412

Bankruptcy Case 1-11-42341-jbr Summary: "Devon Gordon's Chapter 7 bankruptcy, filed in Saint Albans, NY in 03.24.2011, led to asset liquidation, with the case closing in 2011-07-17."
Devon Gordon — New York, 1-11-42341


ᐅ Nickeisha N Gray, New York

Address: 11911 195th St Saint Albans, NY 11412-3715

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42323-cec: "Saint Albans, NY resident Nickeisha N Gray's 05/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2015."
Nickeisha N Gray — New York, 1-15-42323


ᐅ Benjamin T Greaves, New York

Address: 11340 194th St Saint Albans, NY 11412-2424

Concise Description of Bankruptcy Case 1-2014-41969-cec7: "The case of Benjamin T Greaves in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin T Greaves — New York, 1-2014-41969


ᐅ Gary Omar Grier, New York

Address: 18501 Hilburn Ave Saint Albans, NY 11412-1927

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42399-cec: "Saint Albans, NY resident Gary Omar Grier's 05.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Gary Omar Grier — New York, 1-16-42399


ᐅ Colin Griffith, New York

Address: 18630 Mangin Ave Saint Albans, NY 11412

Bankruptcy Case 1-11-47357-ess Summary: "The bankruptcy record of Colin Griffith from Saint Albans, NY, shows a Chapter 7 case filed in 08.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-30."
Colin Griffith — New York, 1-11-47357


ᐅ Jeffrey Griszell, New York

Address: 11923 192nd St Saint Albans, NY 11412

Bankruptcy Case 1-11-45038-jf Summary: "The bankruptcy record of Jeffrey Griszell from Saint Albans, NY, shows a Chapter 7 case filed in Jun 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Jeffrey Griszell — New York, 1-11-45038-jf


ᐅ Marcelin Mirnelle Guevara, New York

Address: 10425 195th St Apt 6F Saint Albans, NY 11412

Bankruptcy Case 1-12-48487-nhl Summary: "Marcelin Mirnelle Guevara's bankruptcy, initiated in 12.17.2012 and concluded by 2013-03-26 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelin Mirnelle Guevara — New York, 1-12-48487


ᐅ Raymond Gussine, New York

Address: 11944 197th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-50945-jbr: "The case of Raymond Gussine in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Gussine — New York, 1-10-50945


ᐅ Valerie Gustaff, New York

Address: PO Box 120168 Saint Albans, NY 11412

Bankruptcy Case 1-11-49606-cec Overview: "In a Chapter 7 bankruptcy case, Valerie Gustaff from Saint Albans, NY, saw her proceedings start in Nov 14, 2011 and complete by 03.08.2012, involving asset liquidation."
Valerie Gustaff — New York, 1-11-49606


ᐅ Elsa Hall, New York

Address: 10429 202nd St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-49496-jf: "In a Chapter 7 bankruptcy case, Elsa Hall from Saint Albans, NY, saw her proceedings start in 10/07/2010 and complete by Jan 14, 2011, involving asset liquidation."
Elsa Hall — New York, 1-10-49496-jf


ᐅ Canton Pamela Hall, New York

Address: 10908 Firwood Pl Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-50608-ess7: "In Saint Albans, NY, Canton Pamela Hall filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-14."
Canton Pamela Hall — New York, 1-11-50608


ᐅ Joshua Hallback, New York

Address: 10985 200th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43547-cec: "The case of Joshua Hallback in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Hallback — New York, 1-11-43547


ᐅ Reta Harriott, New York

Address: 11530 198th St Saint Albans, NY 11412

Bankruptcy Case 1-10-40912-cec Summary: "In a Chapter 7 bankruptcy case, Reta Harriott from Saint Albans, NY, saw her proceedings start in Feb 4, 2010 and complete by May 2010, involving asset liquidation."
Reta Harriott — New York, 1-10-40912


ᐅ Jarvis V Harris, New York

Address: 18730 Mangin Ave Saint Albans, NY 11412

Bankruptcy Case 1-13-43487-ess Summary: "The case of Jarvis V Harris in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarvis V Harris — New York, 1-13-43487


ᐅ Vannette L Hart, New York

Address: 10430 202nd St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-43392-jf7: "In Saint Albans, NY, Vannette L Hart filed for Chapter 7 bankruptcy in April 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Vannette L Hart — New York, 1-11-43392-jf


ᐅ Allyson Harvey, New York

Address: 10417 Farmers Blvd Saint Albans, NY 11412

Bankruptcy Case 1-11-42516-cec Overview: "Saint Albans, NY resident Allyson Harvey's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Allyson Harvey — New York, 1-11-42516


ᐅ Fathiyah Hawkins, New York

Address: 11308 203rd St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-46919-jbr7: "In a Chapter 7 bankruptcy case, Fathiyah Hawkins from Saint Albans, NY, saw their proceedings start in 2011-08-11 and complete by 2011-11-15, involving asset liquidation."
Fathiyah Hawkins — New York, 1-11-46919


ᐅ Michael Henderson, New York

Address: 11142 198th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-13-46420-ess: "The bankruptcy record of Michael Henderson from Saint Albans, NY, shows a Chapter 7 case filed in 10/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-01."
Michael Henderson — New York, 1-13-46420


ᐅ Julian Henderson, New York

Address: 19119 109th Ave Saint Albans, NY 11412-1126

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40561-nhl: "Julian Henderson's bankruptcy, initiated in 2016-02-10 and concluded by May 2016 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Henderson — New York, 1-16-40561


ᐅ Constance Hendricks, New York

Address: 20512 111th Rd Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43076-jbr: "In a Chapter 7 bankruptcy case, Constance Hendricks from Saint Albans, NY, saw her proceedings start in 2011-04-13 and complete by 2011-08-06, involving asset liquidation."
Constance Hendricks — New York, 1-11-43076


ᐅ Christine A Henry, New York

Address: 11822 201st Pl Saint Albans, NY 11412-3531

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41360-ess: "The bankruptcy filing by Christine A Henry, undertaken in 03/27/2015 in Saint Albans, NY under Chapter 7, concluded with discharge in 06/25/2015 after liquidating assets."
Christine A Henry — New York, 1-15-41360


ᐅ Rosie Henry, New York

Address: 11544 194th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-40087-jf7: "Saint Albans, NY resident Rosie Henry's 2011-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Rosie Henry — New York, 1-11-40087-jf


ᐅ Andrea Henry, New York

Address: 11424 198th St Saint Albans, NY 11412

Bankruptcy Case 1-13-47297-nhl Summary: "In a Chapter 7 bankruptcy case, Andrea Henry from Saint Albans, NY, saw their proceedings start in 12.05.2013 and complete by 2014-03-14, involving asset liquidation."
Andrea Henry — New York, 1-13-47297


ᐅ Joseph R Heyliger, New York

Address: 19414 109th Rd Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43155-nhl: "Joseph R Heyliger's Chapter 7 bankruptcy, filed in Saint Albans, NY in 04.30.2012, led to asset liquidation, with the case closing in August 23, 2012."
Joseph R Heyliger — New York, 1-12-43155


ᐅ Genara Hicks, New York

Address: 20003 119th Ave Saint Albans, NY 11412

Bankruptcy Case 1-09-51457-jf Summary: "The bankruptcy filing by Genara Hicks, undertaken in 2009-12-29 in Saint Albans, NY under Chapter 7, concluded with discharge in 04.07.2010 after liquidating assets."
Genara Hicks — New York, 1-09-51457-jf


ᐅ Robin K Hogans, New York

Address: 11343 194th St Saint Albans, NY 11412-2423

Bankruptcy Case 1-2014-43582-nhl Summary: "Robin K Hogans's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2014-07-14, led to asset liquidation, with the case closing in October 2014."
Robin K Hogans — New York, 1-2014-43582


ᐅ Mack Holley, New York

Address: 12039 192nd St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-42350-cec: "Saint Albans, NY resident Mack Holley's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Mack Holley — New York, 1-11-42350


ᐅ Walters Alice Holston, New York

Address: 19149 112th Rd Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40627-jbr: "In a Chapter 7 bankruptcy case, Walters Alice Holston from Saint Albans, NY, saw her proceedings start in 01.31.2011 and complete by May 26, 2011, involving asset liquidation."
Walters Alice Holston — New York, 1-11-40627


ᐅ Lorna Hosang, New York

Address: 18908 Mangin Ave Saint Albans, NY 11412-2320

Bankruptcy Case 1-15-42589-ess Summary: "Lorna Hosang's Chapter 7 bankruptcy, filed in Saint Albans, NY in May 31, 2015, led to asset liquidation, with the case closing in August 2015."
Lorna Hosang — New York, 1-15-42589


ᐅ Lorna A Hosang, New York

Address: 18908 Mangin Ave Saint Albans, NY 11412-2320

Concise Description of Bankruptcy Case 1-2014-43832-ess7: "The bankruptcy record of Lorna A Hosang from Saint Albans, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2014."
Lorna A Hosang — New York, 1-2014-43832


ᐅ Lawrence E House, New York

Address: 19043 112th Ave Saint Albans, NY 11412

Bankruptcy Case 1-11-41952-cec Overview: "Lawrence E House's bankruptcy, initiated in 2011-03-13 and concluded by July 2011 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence E House — New York, 1-11-41952


ᐅ James M Howard, New York

Address: 11573 203rd St Saint Albans, NY 11412

Bankruptcy Case 1-13-41158-ess Summary: "In Saint Albans, NY, James M Howard filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
James M Howard — New York, 1-13-41158


ᐅ Camille Nicole Howell, New York

Address: 10417 191st St Saint Albans, NY 11412

Bankruptcy Case 1-12-42567-cec Overview: "The bankruptcy record of Camille Nicole Howell from Saint Albans, NY, shows a Chapter 7 case filed in April 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2012."
Camille Nicole Howell — New York, 1-12-42567


ᐅ Catherine Hughes, New York

Address: PO Box 120319 Saint Albans, NY 11412

Bankruptcy Case 1-09-51274-dem Overview: "The bankruptcy filing by Catherine Hughes, undertaken in Dec 22, 2009 in Saint Albans, NY under Chapter 7, concluded with discharge in Mar 31, 2010 after liquidating assets."
Catherine Hughes — New York, 1-09-51274


ᐅ Elaine Huitt, New York

Address: 18918 Keeseville Ave Saint Albans, NY 11412

Bankruptcy Case 1-12-44284-ess Overview: "Elaine Huitt's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2012-06-08, led to asset liquidation, with the case closing in Oct 1, 2012."
Elaine Huitt — New York, 1-12-44284


ᐅ Tricia Hyatt, New York

Address: 11611 Everitt Pl Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-09-50415-jf7: "The case of Tricia Hyatt in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia Hyatt — New York, 1-09-50415-jf


ᐅ Edward Isaac, New York

Address: 18344 Camden Ave Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-13-47441-nhl: "The bankruptcy filing by Edward Isaac, undertaken in December 2013 in Saint Albans, NY under Chapter 7, concluded with discharge in 2014-03-22 after liquidating assets."
Edward Isaac — New York, 1-13-47441


ᐅ Andrew Isaacs, New York

Address: 11925 Nashville Blvd Saint Albans, NY 11412-3827

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43140-ess: "In Saint Albans, NY, Andrew Isaacs filed for Chapter 7 bankruptcy in 07.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2015."
Andrew Isaacs — New York, 1-15-43140


ᐅ Raquel A Jackman, New York

Address: 11137 198th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47058-cec: "Raquel A Jackman's bankruptcy, initiated in August 2011 and concluded by 11.22.2011 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raquel A Jackman — New York, 1-11-47058


ᐅ Ella L Jackson, New York

Address: 19618 116th Ave Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-12-48181-ess7: "Ella L Jackson's bankruptcy, initiated in 2012-11-30 and concluded by 03/09/2013 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ella L Jackson — New York, 1-12-48181


ᐅ Arthur L Jackson, New York

Address: 11912 Farmers Blvd Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-45228-nhl: "In Saint Albans, NY, Arthur L Jackson filed for Chapter 7 bankruptcy in 07/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2012."
Arthur L Jackson — New York, 1-12-45228


ᐅ Hattie Delores Jackson, New York

Address: 11239 205th St Saint Albans, NY 11412

Bankruptcy Case 1-12-42354-jf Summary: "The bankruptcy filing by Hattie Delores Jackson, undertaken in March 2012 in Saint Albans, NY under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Hattie Delores Jackson — New York, 1-12-42354-jf


ᐅ Renee A Jackson, New York

Address: 190-13 Linden Bolulevard Saint Albans, NY 11412

Bankruptcy Case 1-14-45560-cec Overview: "The case of Renee A Jackson in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee A Jackson — New York, 1-14-45560


ᐅ Herbert Lee Jackson, New York

Address: 18525 Jordan Ave Saint Albans, NY 11412-2305

Bankruptcy Case 1-14-45762-ess Summary: "Herbert Lee Jackson's Chapter 7 bankruptcy, filed in Saint Albans, NY in Nov 13, 2014, led to asset liquidation, with the case closing in 02/11/2015."
Herbert Lee Jackson — New York, 1-14-45762


ᐅ Linda James, New York

Address: 20401 104th Ave Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-48081-jbr: "Linda James's bankruptcy, initiated in Aug 26, 2010 and concluded by 12.19.2010 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda James — New York, 1-10-48081


ᐅ Ritza Janvier, New York

Address: 11739 194th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41129-jf: "In Saint Albans, NY, Ritza Janvier filed for Chapter 7 bankruptcy in February 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Ritza Janvier — New York, 1-11-41129-jf


ᐅ Louis Guerda Jean, New York

Address: 19409 109th Ave Saint Albans, NY 11412

Bankruptcy Case 1-12-42468-ess Summary: "In a Chapter 7 bankruptcy case, Louis Guerda Jean from Saint Albans, NY, saw their proceedings start in 04/03/2012 and complete by 2012-07-27, involving asset liquidation."
Louis Guerda Jean — New York, 1-12-42468


ᐅ Lynda Jean, New York

Address: 11901 194th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-49870-jbr: "The case of Lynda Jean in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Jean — New York, 1-11-49870


ᐅ Christine Jenkins, New York

Address: 18717 Mangin Ave Saint Albans, NY 11412

Bankruptcy Case 1-13-42383-nhl Summary: "In Saint Albans, NY, Christine Jenkins filed for Chapter 7 bankruptcy in April 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2013."
Christine Jenkins — New York, 1-13-42383


ᐅ Jeffrey A Jenkins, New York

Address: 19401 113th Ave Saint Albans, NY 11412-2415

Concise Description of Bankruptcy Case 1-15-43538-cec7: "Saint Albans, NY resident Jeffrey A Jenkins's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Jeffrey A Jenkins — New York, 1-15-43538


ᐅ Percy L Jenkins, New York

Address: 20105 Linden Blvd Apt 2F Saint Albans, NY 11412-3225

Concise Description of Bankruptcy Case 1-2014-44516-nhl7: "In Saint Albans, NY, Percy L Jenkins filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-02."
Percy L Jenkins — New York, 1-2014-44516


ᐅ Tasha Johannes, New York

Address: 11737 Farmers Blvd Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40336-ess: "In a Chapter 7 bankruptcy case, Tasha Johannes from Saint Albans, NY, saw her proceedings start in January 19, 2010 and complete by 2010-04-22, involving asset liquidation."
Tasha Johannes — New York, 1-10-40336


ᐅ Valeesa L Johnson, New York

Address: 11940 196th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41706-jf: "The bankruptcy filing by Valeesa L Johnson, undertaken in 2011-03-03 in Saint Albans, NY under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Valeesa L Johnson — New York, 1-11-41706-jf


ᐅ Sherryl Ilona Jones, New York

Address: 18501 Galway Ave Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-13-46072-ess7: "The case of Sherryl Ilona Jones in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherryl Ilona Jones — New York, 1-13-46072


ᐅ Michelle D Jones, New York

Address: 11136 196th St Saint Albans, NY 11412

Bankruptcy Case 1-13-42546-cec Summary: "Saint Albans, NY resident Michelle D Jones's 04/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2013."
Michelle D Jones — New York, 1-13-42546


ᐅ Williams Jean M Jones, New York

Address: 11543 203rd St Saint Albans, NY 11412-2838

Concise Description of Bankruptcy Case 1-15-40281-ess7: "Saint Albans, NY resident Williams Jean M Jones's January 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-26."
Williams Jean M Jones — New York, 1-15-40281


ᐅ Cynthia T Jones, New York

Address: 11332 Mayville St Apt H Saint Albans, NY 11412

Bankruptcy Case 1-12-45290-jf Summary: "Cynthia T Jones's Chapter 7 bankruptcy, filed in Saint Albans, NY in July 20, 2012, led to asset liquidation, with the case closing in Nov 12, 2012."
Cynthia T Jones — New York, 1-12-45290-jf


ᐅ Forde Michelle Jones, New York

Address: 18528 Galway Ave Saint Albans, NY 11412-1920

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45553-cec: "The bankruptcy filing by Forde Michelle Jones, undertaken in 2014-10-30 in Saint Albans, NY under Chapter 7, concluded with discharge in 01/28/2015 after liquidating assets."
Forde Michelle Jones — New York, 1-14-45553


ᐅ Marquita Vonda Adele Keith, New York

Address: 11406 196th St Saint Albans, NY 11412-2716

Bankruptcy Case 1-14-42901-nhl Summary: "In Saint Albans, NY, Marquita Vonda Adele Keith filed for Chapter 7 bankruptcy in 2014-06-05. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2014."
Marquita Vonda Adele Keith — New York, 1-14-42901