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 Alleyne Eleanor Kelly, New York

Address: 10911 205th Pl Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-10-48128-jf7: "Saint Albans, NY resident Alleyne Eleanor Kelly's 2010-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2010."
Alleyne Eleanor Kelly — New York, 1-10-48128-jf


ᐅ Lucille M Kerr, New York

Address: 18301 Babylon Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42375-jf: "Saint Albans, NY resident Lucille M Kerr's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2012."
Lucille M Kerr — New York, 1-12-42375-jf


ᐅ Vilma E King, New York

Address: 18807 Ludlum Ave Saint Albans, NY 11412-1052

Concise Description of Bankruptcy Case 1-16-41898-cec7: "Vilma E King's bankruptcy, initiated in 04/29/2016 and concluded by Jul 28, 2016 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vilma E King — New York, 1-16-41898


ᐅ With Blandine Lacroix, New York

Address: 18332 Camden Ave Saint Albans, NY 11412

Bankruptcy Case 1-11-45768-jf Overview: "The bankruptcy record of With Blandine Lacroix from Saint Albans, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
With Blandine Lacroix — New York, 1-11-45768-jf


ᐅ Troy V Lake, New York

Address: 11630 204th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-49216-ess7: "Troy V Lake's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2011-10-31, led to asset liquidation, with the case closing in 02.07.2012."
Troy V Lake — New York, 1-11-49216


ᐅ Gina M Lake, New York

Address: 11630 204th St Saint Albans, NY 11412-3252

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41413-nhl: "The bankruptcy filing by Gina M Lake, undertaken in March 2015 in Saint Albans, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Gina M Lake — New York, 1-15-41413


ᐅ Byron C Lambert, New York

Address: 19140 115th Rd Saint Albans, NY 11412

Bankruptcy Case 1-11-49978-jf Summary: "Byron C Lambert's bankruptcy, initiated in November 29, 2011 and concluded by 03.23.2012 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byron C Lambert — New York, 1-11-49978-jf


ᐅ Marie Rose Lauture, New York

Address: 18817 119th Rd Saint Albans, NY 11412-3603

Bankruptcy Case 1-15-40880-nhl Summary: "In Saint Albans, NY, Marie Rose Lauture filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2015."
Marie Rose Lauture — New York, 1-15-40880


ᐅ Josiah Lawrence, New York

Address: 11637 Farmers Blvd Saint Albans, NY 11412-3004

Brief Overview of Bankruptcy Case 1-15-41169-ess: "The case of Josiah Lawrence in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josiah Lawrence — New York, 1-15-41169


ᐅ Hope Lee, New York

Address: 18724 Keeseville Ave Saint Albans, NY 11412

Bankruptcy Case 1-10-49541-cec Overview: "Saint Albans, NY resident Hope Lee's Oct 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Hope Lee — New York, 1-10-49541


ᐅ Sheryl N Lee, New York

Address: 11415 Dunkirk St Saint Albans, NY 11412

Bankruptcy Case 1-13-46194-ess Summary: "In Saint Albans, NY, Sheryl N Lee filed for Chapter 7 bankruptcy in Oct 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-22."
Sheryl N Lee — New York, 1-13-46194


ᐅ Oldile Levy, New York

Address: 18829 Keeseville Ave Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-10-48390-cec7: "In a Chapter 7 bankruptcy case, Oldile Levy from Saint Albans, NY, saw their proceedings start in 09.01.2010 and complete by 2010-12-14, involving asset liquidation."
Oldile Levy — New York, 1-10-48390


ᐅ Janet Lewis, New York

Address: 12019 196th St Saint Albans, NY 11412-3721

Brief Overview of Bankruptcy Case 1-16-41855-ess: "The bankruptcy filing by Janet Lewis, undertaken in 04.28.2016 in Saint Albans, NY under Chapter 7, concluded with discharge in Jul 27, 2016 after liquidating assets."
Janet Lewis — New York, 1-16-41855


ᐅ Marsh Fay Llewellyn, New York

Address: 19140 116th Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46513-nhl: "The bankruptcy filing by Marsh Fay Llewellyn, undertaken in 2013-10-29 in Saint Albans, NY under Chapter 7, concluded with discharge in 2014-02-05 after liquidating assets."
Marsh Fay Llewellyn — New York, 1-13-46513


ᐅ Reginald Lockiby, New York

Address: 19011 120th Ave Saint Albans, NY 11412

Bankruptcy Case 1-09-50685-jf Overview: "The bankruptcy filing by Reginald Lockiby, undertaken in 2009-12-03 in Saint Albans, NY under Chapter 7, concluded with discharge in March 10, 2010 after liquidating assets."
Reginald Lockiby — New York, 1-09-50685-jf


ᐅ Regina L Lomax, New York

Address: 19420 Murdock Ave Saint Albans, NY 11412

Bankruptcy Case 1-11-48837-cec Summary: "In Saint Albans, NY, Regina L Lomax filed for Chapter 7 bankruptcy in Oct 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Regina L Lomax — New York, 1-11-48837


ᐅ Marjorie Longman, New York

Address: 11840 192nd St Fl 1ST Saint Albans, NY 11412-3356

Brief Overview of Bankruptcy Case 1-15-40199-ess: "In a Chapter 7 bankruptcy case, Marjorie Longman from Saint Albans, NY, saw her proceedings start in 2015-01-20 and complete by April 20, 2015, involving asset liquidation."
Marjorie Longman — New York, 1-15-40199


ᐅ Michael Roger Low, New York

Address: 10519 192nd St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-13-42547-ess7: "Michael Roger Low's bankruptcy, initiated in 2013-04-29 and concluded by 08.07.2013 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Roger Low — New York, 1-13-42547


ᐅ Anthony N Lucas, New York

Address: 18715 Jordan Ave Saint Albans, NY 11412-2309

Bankruptcy Case 1-2014-43588-ess Overview: "In a Chapter 7 bankruptcy case, Anthony N Lucas from Saint Albans, NY, saw their proceedings start in 2014-07-14 and complete by October 2014, involving asset liquidation."
Anthony N Lucas — New York, 1-2014-43588


ᐅ Janet Lyue, New York

Address: 11611 196th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45414-jbr: "In Saint Albans, NY, Janet Lyue filed for Chapter 7 bankruptcy in Jun 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2011."
Janet Lyue — New York, 1-11-45414


ᐅ Lisa Marcus, New York

Address: 10928 197th St Saint Albans, NY 11412

Bankruptcy Case 1-12-40043-nhl Summary: "The bankruptcy filing by Lisa Marcus, undertaken in Jan 4, 2012 in Saint Albans, NY under Chapter 7, concluded with discharge in 04.28.2012 after liquidating assets."
Lisa Marcus — New York, 1-12-40043


ᐅ Marsha Marks, New York

Address: 10415 205th Pl Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-47024-jf: "The case of Marsha Marks in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Marks — New York, 1-10-47024-jf


ᐅ Mona Mars, New York

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

Bankruptcy Case 1-2014-41992-nhl Overview: "In a Chapter 7 bankruptcy case, Mona Mars from Saint Albans, NY, saw her proceedings start in 2014-04-23 and complete by 2014-07-22, involving asset liquidation."
Mona Mars — New York, 1-2014-41992


ᐅ Theresa Maske, New York

Address: 11120 Dunkirk St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-51587-jbr: "Theresa Maske's Chapter 7 bankruptcy, filed in Saint Albans, NY in Dec 10, 2010, led to asset liquidation, with the case closing in April 4, 2011."
Theresa Maske — New York, 1-10-51587


ᐅ Keith L Matthews, New York

Address: 11833 189th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43021-ess: "Saint Albans, NY resident Keith L Matthews's 05.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-24."
Keith L Matthews — New York, 1-13-43021


ᐅ Madelyn Elizabeth Mcclean, New York

Address: 11246 201st St Saint Albans, NY 11412-2130

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43898-cec: "The bankruptcy record of Madelyn Elizabeth Mcclean from Saint Albans, NY, shows a Chapter 7 case filed in July 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Madelyn Elizabeth Mcclean — New York, 1-2014-43898


ᐅ Windel A Mccook, New York

Address: 11839 194th St Saint Albans, NY 11412

Bankruptcy Case 1-12-44497-ess Overview: "The bankruptcy filing by Windel A Mccook, undertaken in 2012-06-19 in Saint Albans, NY under Chapter 7, concluded with discharge in October 12, 2012 after liquidating assets."
Windel A Mccook — New York, 1-12-44497


ᐅ Michael Mccray, New York

Address: 20207 Linden Blvd # 2 Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-46344-jf: "The case of Michael Mccray in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mccray — New York, 1-11-46344-jf


ᐅ Allison Mccurdy, New York

Address: 18706 Mangin Ave Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-13-42449-ess: "In a Chapter 7 bankruptcy case, Allison Mccurdy from Saint Albans, NY, saw her proceedings start in April 2013 and complete by 2013-08-01, involving asset liquidation."
Allison Mccurdy — New York, 1-13-42449


ᐅ Keisha Mcdonald, New York

Address: 18713 Tioga Dr Saint Albans, NY 11412

Bankruptcy Case 1-12-47247-jf Overview: "The bankruptcy filing by Keisha Mcdonald, undertaken in 2012-10-12 in Saint Albans, NY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Keisha Mcdonald — New York, 1-12-47247-jf


ᐅ Hillaire Mckenzie, New York

Address: 11942 189th St Saint Albans, NY 11412

Bankruptcy Case 1-12-44557-jf Summary: "The bankruptcy record of Hillaire Mckenzie from Saint Albans, NY, shows a Chapter 7 case filed in 06/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2012."
Hillaire Mckenzie — New York, 1-12-44557-jf


ᐅ Fredrick Mclean, New York

Address: 20517 112th Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40923-cec: "Saint Albans, NY resident Fredrick Mclean's 02/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2013."
Fredrick Mclean — New York, 1-13-40923


ᐅ Patrick Mclean, New York

Address: 10912 197th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-49307-jf: "The case of Patrick Mclean in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Mclean — New York, 1-10-49307-jf


ᐅ Robert Mcnair, New York

Address: 12005 196th St Fl 3RD Saint Albans, NY 11412-3721

Bankruptcy Case 1-16-42342-nhl Overview: "Robert Mcnair's bankruptcy, initiated in 2016-05-27 and concluded by August 2016 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mcnair — New York, 1-16-42342


ᐅ Grace Mickens, New York

Address: 18824 Murdock Ave Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-46878-ess: "The bankruptcy record of Grace Mickens from Saint Albans, NY, shows a Chapter 7 case filed in 2012-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2013."
Grace Mickens — New York, 1-12-46878


ᐅ Julene Milton, New York

Address: 12044 201st St Saint Albans, NY 11412

Bankruptcy Case 1-13-45303-nhl Overview: "The bankruptcy filing by Julene Milton, undertaken in 08/29/2013 in Saint Albans, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Julene Milton — New York, 1-13-45303


ᐅ Vincent Donald Minor, New York

Address: 10414 188th St Saint Albans, NY 11412

Bankruptcy Case 1-09-48629-cec Summary: "Saint Albans, NY resident Vincent Donald Minor's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Vincent Donald Minor — New York, 1-09-48629


ᐅ Anthony Mohammed, New York

Address: 11735 195th St Saint Albans, NY 11412-3407

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41276-ess: "In Saint Albans, NY, Anthony Mohammed filed for Chapter 7 bankruptcy in 2014-03-20. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2014."
Anthony Mohammed — New York, 1-14-41276


ᐅ Edith Vester Monrose, New York

Address: 18706 Mangin Ave Saint Albans, NY 11412-2316

Brief Overview of Bankruptcy Case 1-2014-43650-ess: "In Saint Albans, NY, Edith Vester Monrose filed for Chapter 7 bankruptcy in 2014-07-17. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Edith Vester Monrose — New York, 1-2014-43650


ᐅ Ramel D Morgan, New York

Address: 20524 110th Ave Saint Albans, NY 11412-2216

Brief Overview of Bankruptcy Case 1-16-41479-nhl: "The bankruptcy record of Ramel D Morgan from Saint Albans, NY, shows a Chapter 7 case filed in April 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-06."
Ramel D Morgan — New York, 1-16-41479


ᐅ Lorna Moses, New York

Address: 20118 119th Ave Saint Albans, NY 11412-3517

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45000-ess: "In Saint Albans, NY, Lorna Moses filed for Chapter 7 bankruptcy in Nov 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-31."
Lorna Moses — New York, 1-15-45000


ᐅ Zedias Mudzimba, New York

Address: 11244 196th St Saint Albans, NY 11412-2551

Bankruptcy Case 1-14-40546-ess Summary: "The case of Zedias Mudzimba in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zedias Mudzimba — New York, 1-14-40546


ᐅ Kenneth C Mullings, New York

Address: 11534 199th St Saint Albans, NY 11412-2831

Bankruptcy Case 1-14-40725-ess Overview: "Saint Albans, NY resident Kenneth C Mullings's February 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014."
Kenneth C Mullings — New York, 1-14-40725


ᐅ Michael Andrew Mullings, New York

Address: 11228 201st St Saint Albans, NY 11412-2130

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44270-nhl: "The bankruptcy record of Michael Andrew Mullings from Saint Albans, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2015."
Michael Andrew Mullings — New York, 1-15-44270


ᐅ Valrie M Mullings, New York

Address: 11534 199th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47430-ess: "In Saint Albans, NY, Valrie M Mullings filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2011."
Valrie M Mullings — New York, 1-11-47430


ᐅ Yvonne S Mullings, New York

Address: 19003 121st Ave Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-43471-ess7: "In Saint Albans, NY, Yvonne S Mullings filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Yvonne S Mullings — New York, 1-11-43471


ᐅ Dijon Nahar, New York

Address: 10526 189th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-49999-jbr: "In a Chapter 7 bankruptcy case, Dijon Nahar from Saint Albans, NY, saw their proceedings start in November 2011 and complete by 03.23.2012, involving asset liquidation."
Dijon Nahar — New York, 1-11-49999


ᐅ Pauline Newland, New York

Address: 19455 116th Ave Saint Albans, NY 11412

Bankruptcy Case 1-12-47998-jf Summary: "Pauline Newland's bankruptcy, initiated in 2012-11-20 and concluded by 02/27/2013 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Newland — New York, 1-12-47998-jf


ᐅ Dina Nibar, New York

Address: 19818 104th Ave Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-50428-jbr: "In a Chapter 7 bankruptcy case, Dina Nibar from Saint Albans, NY, saw her proceedings start in Nov 3, 2010 and complete by 2011-02-09, involving asset liquidation."
Dina Nibar — New York, 1-10-50428


ᐅ Sr Charles L Norris, New York

Address: 12041 200th St Saint Albans, NY 11412

Bankruptcy Case 12-12476-jmp Overview: "The bankruptcy record of Sr Charles L Norris from Saint Albans, NY, shows a Chapter 7 case filed in 06/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2012."
Sr Charles L Norris — New York, 12-12476


ᐅ Yudelca Ogando, New York

Address: 11832 196th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-10-48005-jf: "Yudelca Ogando's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2010-08-23, led to asset liquidation, with the case closing in 2010-12-16."
Yudelca Ogando — New York, 1-10-48005-jf


ᐅ Sang Catherine Ogbogu, New York

Address: 12040 Nashville Blvd Saint Albans, NY 11412

Bankruptcy Case 13-13981-smb Summary: "The bankruptcy filing by Sang Catherine Ogbogu, undertaken in Dec 10, 2013 in Saint Albans, NY under Chapter 7, concluded with discharge in 03.19.2014 after liquidating assets."
Sang Catherine Ogbogu — New York, 13-13981


ᐅ Olawunmi Ologun, New York

Address: 11635 198th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-10-49915-jf7: "The case of Olawunmi Ologun in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olawunmi Ologun — New York, 1-10-49915-jf


ᐅ Yanet Ortiz, New York

Address: 18811 Dunkirk Dr Apt 2 Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50576-jbr: "Yanet Ortiz's bankruptcy, initiated in 11/10/2010 and concluded by February 2011 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yanet Ortiz — New York, 1-10-50576


ᐅ Elese Osavio, New York

Address: 11407 197th St Saint Albans, NY 11412

Bankruptcy Case 1-11-46537-jbr Summary: "Saint Albans, NY resident Elese Osavio's 07/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Elese Osavio — New York, 1-11-46537


ᐅ Derrick Ousley, New York

Address: PO Box 128005 Saint Albans, NY 11412

Bankruptcy Case 1-11-41071-jbr Summary: "The case of Derrick Ousley in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick Ousley — New York, 1-11-41071


ᐅ Marjory Owens, New York

Address: 11832 201st Pl Saint Albans, NY 11412

Bankruptcy Case 1-10-46532-cec Summary: "Marjory Owens's bankruptcy, initiated in July 12, 2010 and concluded by 2010-11-04 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjory Owens — New York, 1-10-46532


ᐅ Gregory Parchment, New York

Address: 18605 Elmira Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47840-jbr: "In a Chapter 7 bankruptcy case, Gregory Parchment from Saint Albans, NY, saw their proceedings start in August 2010 and complete by November 24, 2010, involving asset liquidation."
Gregory Parchment — New York, 1-10-47840


ᐅ Randy Parker, New York

Address: 19447 114th Dr Saint Albans, NY 11412

Bankruptcy Case 1-09-51339-cec Summary: "Randy Parker's bankruptcy, initiated in 2009-12-23 and concluded by 03/30/2010 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Parker — New York, 1-09-51339


ᐅ Avril Parker, New York

Address: 19448 116th Ave Saint Albans, NY 11412-3104

Concise Description of Bankruptcy Case 1-10-47378-nhl7: "Chapter 13 bankruptcy for Avril Parker in Saint Albans, NY began in 08.03.2010, focusing on debt restructuring, concluding with plan fulfillment in September 26, 2013."
Avril Parker — New York, 1-10-47378


ᐅ Doris Parrish, New York

Address: 18510 Jordan Ave Saint Albans, NY 11412-2306

Concise Description of Bankruptcy Case 1-14-45552-ess7: "Doris Parrish's Chapter 7 bankruptcy, filed in Saint Albans, NY in 2014-10-30, led to asset liquidation, with the case closing in 2015-01-28."
Doris Parrish — New York, 1-14-45552


ᐅ Brenda Paupaw, New York

Address: 18311 Brinkerhoff Ave Saint Albans, NY 11412-1901

Bankruptcy Case 1-15-42546-cec Summary: "In a Chapter 7 bankruptcy case, Brenda Paupaw from Saint Albans, NY, saw her proceedings start in 05/29/2015 and complete by August 2015, involving asset liquidation."
Brenda Paupaw — New York, 1-15-42546


ᐅ Sonia C Payne, New York

Address: 19711 116th Ave Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-47168-jbr7: "Saint Albans, NY resident Sonia C Payne's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Sonia C Payne — New York, 1-11-47168


ᐅ Miguel Pazmino, New York

Address: 11562 191st St # 1 Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49338-jf: "Saint Albans, NY resident Miguel Pazmino's Oct 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Miguel Pazmino — New York, 1-09-49338-jf


ᐅ Claude L Pearson, New York

Address: 11555 199th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-13-46886-nhl7: "The case of Claude L Pearson in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude L Pearson — New York, 1-13-46886


ᐅ John Pennix, New York

Address: 10929 205th Pl Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51328-jf: "The case of John Pennix in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Pennix — New York, 1-09-51328-jf


ᐅ Evelyn Peters, New York

Address: 11819 201st Pl Saint Albans, NY 11412-3530

Bankruptcy Case 1-16-42558-cec Overview: "Saint Albans, NY resident Evelyn Peters's Jun 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2016."
Evelyn Peters — New York, 1-16-42558


ᐅ Darlene Peterson, New York

Address: 19612 118th Ave # 2 Saint Albans, NY 11412-3444

Concise Description of Bankruptcy Case 1-2014-43782-nhl7: "In a Chapter 7 bankruptcy case, Darlene Peterson from Saint Albans, NY, saw her proceedings start in 07.24.2014 and complete by 2014-10-22, involving asset liquidation."
Darlene Peterson — New York, 1-2014-43782


ᐅ Winston A Phillips, New York

Address: 12032 194th St Saint Albans, NY 11412-3714

Bankruptcy Case 1-2014-41529-ess Summary: "The case of Winston A Phillips in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winston A Phillips — New York, 1-2014-41529


ᐅ Marie Ghislaine Pierre, New York

Address: PO Box 120443 Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-46842-ess: "Saint Albans, NY resident Marie Ghislaine Pierre's Aug 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Marie Ghislaine Pierre — New York, 1-11-46842


ᐅ Micheline Pierre, New York

Address: 11844 205th St Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-48929-cec: "The bankruptcy record of Micheline Pierre from Saint Albans, NY, shows a Chapter 7 case filed in October 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2012."
Micheline Pierre — New York, 1-11-48929


ᐅ Julia A Pilgrim, New York

Address: 11243 197th St Saint Albans, NY 11412

Bankruptcy Case 1-11-42139-cec Summary: "The bankruptcy filing by Julia A Pilgrim, undertaken in 2011-03-18 in Saint Albans, NY under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Julia A Pilgrim — New York, 1-11-42139


ᐅ Dionne Pinnock, New York

Address: 18916 Turin Dr PH Saint Albans, NY 11412

Bankruptcy Case 1-13-42602-cec Overview: "In a Chapter 7 bankruptcy case, Dionne Pinnock from Saint Albans, NY, saw her proceedings start in 2013-04-30 and complete by 2013-08-08, involving asset liquidation."
Dionne Pinnock — New York, 1-13-42602


ᐅ Frantz Piquant, New York

Address: 10926 Rye Pl Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-46491-jbr: "In a Chapter 7 bankruptcy case, Frantz Piquant from Saint Albans, NY, saw their proceedings start in July 2011 and complete by Nov 8, 2011, involving asset liquidation."
Frantz Piquant — New York, 1-11-46491


ᐅ Chamelle Pitter, New York

Address: 18801 Keeseville Ave Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-11-43292-ess: "Chamelle Pitter's bankruptcy, initiated in 04/20/2011 and concluded by 08/13/2011 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chamelle Pitter — New York, 1-11-43292


ᐅ Jean Plaisimond, New York

Address: 10415 195th St Saint Albans, NY 11412-1103

Bankruptcy Case 1-15-44669-cec Summary: "The bankruptcy record of Jean Plaisimond from Saint Albans, NY, shows a Chapter 7 case filed in October 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Jean Plaisimond — New York, 1-15-44669


ᐅ Peter Powe, New York

Address: 18721 Linden Blvd Saint Albans, NY 11412

Bankruptcy Case 1-10-41608-jf Overview: "The bankruptcy filing by Peter Powe, undertaken in February 2010 in Saint Albans, NY under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Peter Powe — New York, 1-10-41608-jf


ᐅ Alicea Powell, New York

Address: 12011 196th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-13-46458-cec7: "Alicea Powell's bankruptcy, initiated in 10.28.2013 and concluded by 02/04/2014 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicea Powell — New York, 1-13-46458


ᐅ Alvin Powell, New York

Address: 11847 199th St Saint Albans, NY 11412

Bankruptcy Case 1-10-46123-ess Summary: "The bankruptcy filing by Alvin Powell, undertaken in 2010-06-29 in Saint Albans, NY under Chapter 7, concluded with discharge in 2010-10-22 after liquidating assets."
Alvin Powell — New York, 1-10-46123


ᐅ Linda M Quinn, New York

Address: 10419 201st St Saint Albans, NY 11412-1311

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45070-cec: "The bankruptcy filing by Linda M Quinn, undertaken in Oct 4, 2014 in Saint Albans, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Linda M Quinn — New York, 1-14-45070


ᐅ Bibi S Rafik, New York

Address: 19421 112th Ave Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-09-49017-cec: "Saint Albans, NY resident Bibi S Rafik's 10.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2010."
Bibi S Rafik — New York, 1-09-49017


ᐅ Sally Ramlogan, New York

Address: 11462 201st St Saint Albans, NY 11412-2811

Bankruptcy Case 1-15-45675-ess Overview: "In Saint Albans, NY, Sally Ramlogan filed for Chapter 7 bankruptcy in 2015-12-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-20."
Sally Ramlogan — New York, 1-15-45675


ᐅ Bernadette Ramsay, New York

Address: 11407 Mexico St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47749-cec: "Bernadette Ramsay's bankruptcy, initiated in August 2010 and concluded by November 23, 2010 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette Ramsay — New York, 1-10-47749


ᐅ Desmond Ramsay, New York

Address: 18806 Brinkerhoff Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48531-jbr: "The bankruptcy record of Desmond Ramsay from Saint Albans, NY, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-01."
Desmond Ramsay — New York, 1-10-48531


ᐅ Saleeta E Ravenell, New York

Address: 18742 Mangin Ave Saint Albans, NY 11412-2316

Concise Description of Bankruptcy Case 1-2014-43673-cec7: "Saleeta E Ravenell's Chapter 7 bankruptcy, filed in Saint Albans, NY in 07/18/2014, led to asset liquidation, with the case closing in October 16, 2014."
Saleeta E Ravenell — New York, 1-2014-43673


ᐅ Sophia A Record, New York

Address: 19128 113th Rd Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40220-jbr: "Sophia A Record's bankruptcy, initiated in 01.13.2011 and concluded by 05/08/2011 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia A Record — New York, 1-11-40220


ᐅ Edrick Anthony Reid, New York

Address: 18626 Elmira Ave Saint Albans, NY 11412-1518

Concise Description of Bankruptcy Case 1-15-42711-ess7: "The case of Edrick Anthony Reid in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edrick Anthony Reid — New York, 1-15-42711


ᐅ Maureen Renwick, New York

Address: 11719 202nd St Saint Albans, NY 11412-3532

Bankruptcy Case 1-2014-41583-ess Overview: "The bankruptcy filing by Maureen Renwick, undertaken in 04/01/2014 in Saint Albans, NY under Chapter 7, concluded with discharge in June 30, 2014 after liquidating assets."
Maureen Renwick — New York, 1-2014-41583


ᐅ Timothy Reynolds, New York

Address: 11536 197th St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-11-42474-ess7: "In Saint Albans, NY, Timothy Reynolds filed for Chapter 7 bankruptcy in March 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Timothy Reynolds — New York, 1-11-42474


ᐅ Jr Eddie Rhodes, New York

Address: 11818 199th St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46330-cec: "The bankruptcy filing by Jr Eddie Rhodes, undertaken in 07/23/2011 in Saint Albans, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jr Eddie Rhodes — New York, 1-11-46330


ᐅ Dorothy T Richards, New York

Address: 10920 205th Pl Saint Albans, NY 11412-1416

Brief Overview of Bankruptcy Case 1-14-43143-cec: "In Saint Albans, NY, Dorothy T Richards filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2014."
Dorothy T Richards — New York, 1-14-43143


ᐅ Rhoda Cecile Ricketts, New York

Address: 11337 205th St Saint Albans, NY 11412-2553

Concise Description of Bankruptcy Case 1-2014-43456-nhl7: "The bankruptcy record of Rhoda Cecile Ricketts from Saint Albans, NY, shows a Chapter 7 case filed in Jul 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2014."
Rhoda Cecile Ricketts — New York, 1-2014-43456


ᐅ Vann Joanna Bernice Riggins, New York

Address: 11305 200th St Saint Albans, NY 11412-2526

Concise Description of Bankruptcy Case 1-16-41591-cec7: "Vann Joanna Bernice Riggins's Chapter 7 bankruptcy, filed in Saint Albans, NY in April 15, 2016, led to asset liquidation, with the case closing in July 2016."
Vann Joanna Bernice Riggins — New York, 1-16-41591


ᐅ Sanny Riley, New York

Address: 19614 111th Ave Saint Albans, NY 11412

Bankruptcy Case 1-13-40356-ess Summary: "The case of Sanny Riley in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanny Riley — New York, 1-13-40356


ᐅ Julia Robinson, New York

Address: 18914 Suffolk Dr Saint Albans, NY 11412

Brief Overview of Bankruptcy Case 1-12-44473-jf: "Julia Robinson's bankruptcy, initiated in 06/19/2012 and concluded by October 12, 2012 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Robinson — New York, 1-12-44473-jf


ᐅ Jocelyn Samuel, New York

Address: 11932 192nd St Saint Albans, NY 11412

Concise Description of Bankruptcy Case 1-13-46381-cec7: "The bankruptcy filing by Jocelyn Samuel, undertaken in 10/24/2013 in Saint Albans, NY under Chapter 7, concluded with discharge in Jan 31, 2014 after liquidating assets."
Jocelyn Samuel — New York, 1-13-46381


ᐅ Joy A Sanders, New York

Address: 11701 201st Pl Saint Albans, NY 11412-3528

Concise Description of Bankruptcy Case 15-10932-reg7: "The bankruptcy filing by Joy A Sanders, undertaken in Apr 14, 2015 in Saint Albans, NY under Chapter 7, concluded with discharge in 2015-07-13 after liquidating assets."
Joy A Sanders — New York, 15-10932


ᐅ Audley Smith, New York

Address: 20019 119th Ave Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42454-nhl: "The bankruptcy filing by Audley Smith, undertaken in 2013-04-24 in Saint Albans, NY under Chapter 7, concluded with discharge in 2013-08-01 after liquidating assets."
Audley Smith — New York, 1-13-42454


ᐅ Austin J Smith, New York

Address: 19405 117th Rd Saint Albans, NY 11412

Bankruptcy Case 1-13-44029-nhl Summary: "Austin J Smith's bankruptcy, initiated in 06/28/2013 and concluded by 10.05.2013 in Saint Albans, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Austin J Smith — New York, 1-13-44029


ᐅ Helena Smith, New York

Address: 11831 Riverton St Saint Albans, NY 11412

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40666-jf: "The case of Helena Smith in Saint Albans, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helena Smith — New York, 1-13-40666-jf