Website Logo

Kerhonkson, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Kerhonkson.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Matthew Joseph Ahearn, Kerhonkson NY

Address: 37 Samsonville Rd Kerhonkson, NY 12446
Bankruptcy Case 11-36906-cgm Overview: "Kerhonkson, NY resident Matthew Joseph Ahearn's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2011."
Matthew Joseph Ahearn — New York

Damian J Alaimo, Kerhonkson NY

Address: 80 Ridgewood Rd Kerhonkson, NY 12446-1112
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35806-cgm: "Kerhonkson, NY resident Damian J Alaimo's Apr 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2014."
Damian J Alaimo — New York

Kay P Alameen, Kerhonkson NY

Address: 21 Sherman Rd Kerhonkson, NY 12446-3228
Bankruptcy Case 2014-36067-cgm Summary: "In a Chapter 7 bankruptcy case, Kay P Alameen from Kerhonkson, NY, saw her proceedings start in May 2014 and complete by 08.21.2014, involving asset liquidation."
Kay P Alameen — New York

David Basch, Kerhonkson NY

Address: 81 Samsonville Rd Kerhonkson, NY 12446
Concise Description of Bankruptcy Case 10-14041-1-rel7: "Kerhonkson, NY resident David Basch's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
David Basch — New York

Christina Lynn Bates, Kerhonkson NY

Address: 223 Cherrytown Rd Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 13-36300-cgm: "In a Chapter 7 bankruptcy case, Christina Lynn Bates from Kerhonkson, NY, saw her proceedings start in 06.02.2013 and complete by 09/08/2013, involving asset liquidation."
Christina Lynn Bates — New York

Holden Melodye A Bates, Kerhonkson NY

Address: 137 Rocky Mountain Rd Kerhonkson, NY 12446-1113
Bankruptcy Case 15-36143-cgm Summary: "In a Chapter 7 bankruptcy case, Holden Melodye A Bates from Kerhonkson, NY, saw his proceedings start in Jun 22, 2015 and complete by Sep 20, 2015, involving asset liquidation."
Holden Melodye A Bates — New York

Salvatore Betel, Kerhonkson NY

Address: 304 Schroon Hill Rd Kerhonkson, NY 12446
Bankruptcy Case 11-12981-alg Overview: "The bankruptcy filing by Salvatore Betel, undertaken in 06/21/2011 in Kerhonkson, NY under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets."
Salvatore Betel — New York

Anthony Boe, Kerhonkson NY

Address: 308 Rockhaven Rd Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 09-38317-cgm: "The bankruptcy filing by Anthony Boe, undertaken in November 29, 2009 in Kerhonkson, NY under Chapter 7, concluded with discharge in Mar 7, 2010 after liquidating assets."
Anthony Boe — New York

Jody M Busolt, Kerhonkson NY

Address: 208 Sundown Rd Kerhonkson, NY 12446
Bankruptcy Case 13-37523-cgm Overview: "Kerhonkson, NY resident Jody M Busolt's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-24."
Jody M Busolt — New York

Albano Margaret Carchidi, Kerhonkson NY

Address: 1683 Berme Rd Kerhonkson, NY 12446
Bankruptcy Case 10-36862-cgm Summary: "In Kerhonkson, NY, Albano Margaret Carchidi filed for Chapter 7 bankruptcy in 2010-06-23. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2010."
Albano Margaret Carchidi — New York

Debbie L Chase, Kerhonkson NY

Address: 70 Old Mine Rd Kerhonkson, NY 12446-2641
Bankruptcy Case 2014-36492-cgm Summary: "Debbie L Chase's bankruptcy, initiated in 07/21/2014 and concluded by 2014-10-19 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie L Chase — New York

Debra Ann Chase, Kerhonkson NY

Address: PO Box 693 Kerhonkson, NY 12446-0693
Brief Overview of Bankruptcy Case 14-37096-cgm: "The bankruptcy filing by Debra Ann Chase, undertaken in October 2014 in Kerhonkson, NY under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets."
Debra Ann Chase — New York

Nicole M Cooke, Kerhonkson NY

Address: 6508 Route 209 Apt A Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 12-35718-cgm: "Kerhonkson, NY resident Nicole M Cooke's 2012-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2012."
Nicole M Cooke — New York

Helen E Curry, Kerhonkson NY

Address: PO Box 762 Kerhonkson, NY 12446
Bankruptcy Case 13-37577-cgm Summary: "The bankruptcy filing by Helen E Curry, undertaken in 11.27.2013 in Kerhonkson, NY under Chapter 7, concluded with discharge in Mar 5, 2014 after liquidating assets."
Helen E Curry — New York

Renee M Damms, Kerhonkson NY

Address: 10 Johns Rd Kerhonkson, NY 12446-2811
Bankruptcy Case 14-35362-cgm Overview: "Renee M Damms's Chapter 7 bankruptcy, filed in Kerhonkson, NY in 02/27/2014, led to asset liquidation, with the case closing in May 2014."
Renee M Damms — New York

Arthur F Davies, Kerhonkson NY

Address: 5691 Route 209 Kerhonkson, NY 12446-3135
Snapshot of U.S. Bankruptcy Proceeding Case 14-37376-cgm: "The bankruptcy filing by Arthur F Davies, undertaken in 12/02/2014 in Kerhonkson, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Arthur F Davies — New York

Kimberly Marie Decker, Kerhonkson NY

Address: 35 Rockhaven Rd Kerhonkson, NY 12446-3429
Bankruptcy Case 14-37448-cgm Summary: "In Kerhonkson, NY, Kimberly Marie Decker filed for Chapter 7 bankruptcy in 2014-12-13. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2015."
Kimberly Marie Decker — New York

Michael Paul Decker, Kerhonkson NY

Address: 35 Rockhaven Rd Kerhonkson, NY 12446-3429
Bankruptcy Case 14-37448-cgm Overview: "Kerhonkson, NY resident Michael Paul Decker's 12.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Michael Paul Decker — New York

Jr John S Deruggiero, Kerhonkson NY

Address: 55 Route 66 E Kerhonkson, NY 12446-1512
Bankruptcy Case 07-35863-cgm Overview: "Jr John S Deruggiero, a resident of Kerhonkson, NY, entered a Chapter 13 bankruptcy plan in 2007-06-14, culminating in its successful completion by August 2012."
Jr John S Deruggiero — New York

Jonathan E Deyo, Kerhonkson NY

Address: 329 Main St Apt 4 Kerhonkson, NY 12446
Bankruptcy Case 12-36186-cgm Summary: "Jonathan E Deyo's bankruptcy, initiated in 2012-05-09 and concluded by 2012-09-01 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan E Deyo — New York

Christopher J Donnelly, Kerhonkson NY

Address: 68 Old Mine Rd Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 13-36771-cgm: "In Kerhonkson, NY, Christopher J Donnelly filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2013."
Christopher J Donnelly — New York

Van G Feinberg, Kerhonkson NY

Address: 306 Maple St Kerhonkson, NY 12446
Brief Overview of Bankruptcy Case 13-36858-cgm: "In a Chapter 7 bankruptcy case, Van G Feinberg from Kerhonkson, NY, saw their proceedings start in August 15, 2013 and complete by 11/21/2013, involving asset liquidation."
Van G Feinberg — New York

Guillermo R Fley, Kerhonkson NY

Address: 17 Turkey Hill Rd Kerhonkson, NY 12446
Bankruptcy Case 13-35426-cgm Overview: "Kerhonkson, NY resident Guillermo R Fley's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
Guillermo R Fley — New York

Carol Ann Marie Galione, Kerhonkson NY

Address: 3 Cemetary Rd Kerhonkson, NY 12446-2102
Concise Description of Bankruptcy Case 15-35155-cgm7: "Carol Ann Marie Galione's Chapter 7 bankruptcy, filed in Kerhonkson, NY in 2015-01-29, led to asset liquidation, with the case closing in 2015-04-29."
Carol Ann Marie Galione — New York

Sr Willis Gamble, Kerhonkson NY

Address: PO Box 605 Kerhonkson, NY 12446
Bankruptcy Case 10-37566-cgm Overview: "Sr Willis Gamble's bankruptcy, initiated in 2010-08-25 and concluded by Nov 24, 2010 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Willis Gamble — New York

Gintars Gribulis, Kerhonkson NY

Address: 20 Dove Ln Kerhonkson, NY 12446
Brief Overview of Bankruptcy Case 12-36896-cgm: "Gintars Gribulis's Chapter 7 bankruptcy, filed in Kerhonkson, NY in 2012-07-26, led to asset liquidation, with the case closing in 11/18/2012."
Gintars Gribulis — New York

Molly Hamilton, Kerhonkson NY

Address: 17 Turkey Hill Rd Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 12-37888-cgm: "In a Chapter 7 bankruptcy case, Molly Hamilton from Kerhonkson, NY, saw her proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
Molly Hamilton — New York

Jr Richard Heller, Kerhonkson NY

Address: 26 Franko Dr Kerhonkson, NY 12446
Bankruptcy Case 09-38309-cgm Overview: "The bankruptcy filing by Jr Richard Heller, undertaken in 2009-11-28 in Kerhonkson, NY under Chapter 7, concluded with discharge in 03.06.2010 after liquidating assets."
Jr Richard Heller — New York

Preston W Holden, Kerhonkson NY

Address: 137 Rocky Mountain Rd Kerhonkson, NY 12446-1113
Brief Overview of Bankruptcy Case 15-36143-cgm: "The bankruptcy record of Preston W Holden from Kerhonkson, NY, shows a Chapter 7 case filed in 06/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2015."
Preston W Holden — New York

Brian A Huffman, Kerhonkson NY

Address: 624 Granite Rd Kerhonkson, NY 12446
Brief Overview of Bankruptcy Case 11-36444-cgm: "Brian A Huffman's bankruptcy, initiated in 2011-05-19 and concluded by September 2011 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Huffman — New York

Patricia A Janney, Kerhonkson NY

Address: 256 Grande Ter Kerhonkson, NY 12446-3409
Concise Description of Bankruptcy Case 15-35805-cgm7: "The case of Patricia A Janney in Kerhonkson, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-04 and discharged early 2015-08-02, focusing on asset liquidation to repay creditors."
Patricia A Janney — New York

Timothy Johnson, Kerhonkson NY

Address: 41 Markle Rd Kerhonkson, NY 12446-2119
Bankruptcy Case 15-35257-cgm Overview: "The bankruptcy record of Timothy Johnson from Kerhonkson, NY, shows a Chapter 7 case filed in 2015-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2015."
Timothy Johnson — New York

Barbara Ann Kennedy, Kerhonkson NY

Address: 571 High Meadow Dr Kerhonkson, NY 12446
Brief Overview of Bankruptcy Case 13-36233-cgm: "Barbara Ann Kennedy's Chapter 7 bankruptcy, filed in Kerhonkson, NY in May 2013, led to asset liquidation, with the case closing in 2013-09-03."
Barbara Ann Kennedy — New York

Cornelius P Knapp, Kerhonkson NY

Address: 10 Shefers Rd Kerhonkson, NY 12446
Brief Overview of Bankruptcy Case 13-36469-cgm: "The case of Cornelius P Knapp in Kerhonkson, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-21 and discharged early 09.27.2013, focusing on asset liquidation to repay creditors."
Cornelius P Knapp — New York

Candy M Larocca, Kerhonkson NY

Address: PO Box 864 Kerhonkson, NY 12446
Bankruptcy Case 13-36493-cgm Overview: "The bankruptcy filing by Candy M Larocca, undertaken in 06/26/2013 in Kerhonkson, NY under Chapter 7, concluded with discharge in 2013-10-02 after liquidating assets."
Candy M Larocca — New York

Barbara Eileen Lavino, Kerhonkson NY

Address: 289 Cherrytown Rd Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 11-35840-cgm: "The case of Barbara Eileen Lavino in Kerhonkson, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-30 and discharged early 07/23/2011, focusing on asset liquidation to repay creditors."
Barbara Eileen Lavino — New York

Bonnie Ledoux, Kerhonkson NY

Address: 60 Old Mine Rd Kerhonkson, NY 12446-2641
Snapshot of U.S. Bankruptcy Proceeding Case 14-37305-cgm: "Bonnie Ledoux's bankruptcy, initiated in 11.20.2014 and concluded by February 18, 2015 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Ledoux — New York

David Allen Ledoux, Kerhonkson NY

Address: 60 Old Mine Rd Kerhonkson, NY 12446-2641
Bankruptcy Case 14-37305-cgm Summary: "Kerhonkson, NY resident David Allen Ledoux's Nov 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2015."
David Allen Ledoux — New York

John A Mansfield, Kerhonkson NY

Address: 339 Krum Rd Kerhonkson, NY 12446
Bankruptcy Case 11-36573-cgm Overview: "The bankruptcy filing by John A Mansfield, undertaken in 2011-05-28 in Kerhonkson, NY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
John A Mansfield — New York

Robert J Mcclintock, Kerhonkson NY

Address: 19 Sages Loop Kerhonkson, NY 12446-3226
Bankruptcy Case 15-36175-cgm Summary: "In a Chapter 7 bankruptcy case, Robert J Mcclintock from Kerhonkson, NY, saw their proceedings start in 2015-06-26 and complete by 09.24.2015, involving asset liquidation."
Robert J Mcclintock — New York

Kristin Anne Mcmillan, Kerhonkson NY

Address: 12 West St Kerhonkson, NY 12446-3669
Bankruptcy Case 14-35568-cgm Summary: "Kristin Anne Mcmillan's bankruptcy, initiated in 2014-03-25 and concluded by 2014-06-23 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Anne Mcmillan — New York

Dale Mcneil, Kerhonkson NY

Address: 319 Krum Rd Kerhonkson, NY 12446
Bankruptcy Case 10-35888-cgm Overview: "Dale Mcneil's Chapter 7 bankruptcy, filed in Kerhonkson, NY in 03/30/2010, led to asset liquidation, with the case closing in Jun 23, 2010."
Dale Mcneil — New York

Kerri Miszko, Kerhonkson NY

Address: 70 Baker Rd Kerhonkson, NY 12446
Concise Description of Bankruptcy Case 13-37585-cgm7: "The case of Kerri Miszko in Kerhonkson, NY, demonstrates a Chapter 7 bankruptcy filed in 11.27.2013 and discharged early 2014-03-05, focusing on asset liquidation to repay creditors."
Kerri Miszko — New York

Christina N Parker, Kerhonkson NY

Address: 439 Granite Rd Apt 7 Kerhonkson, NY 12446-3536
Concise Description of Bankruptcy Case 15-10621-1-rel7: "In a Chapter 7 bankruptcy case, Christina N Parker from Kerhonkson, NY, saw her proceedings start in March 27, 2015 and complete by 06.25.2015, involving asset liquidation."
Christina N Parker — New York

Jr Robert H Phillips, Kerhonkson NY

Address: 60 Freidlander Dr Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 13-12909-1-rel: "The case of Jr Robert H Phillips in Kerhonkson, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 2, 2013 and discharged early 2014-03-10, focusing on asset liquidation to repay creditors."
Jr Robert H Phillips — New York

Shannon L Pomeroy, Kerhonkson NY

Address: 73 Freidlander Dr Kerhonkson, NY 12446
Brief Overview of Bankruptcy Case 12-35757-cgm: "Kerhonkson, NY resident Shannon L Pomeroy's 03.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2012."
Shannon L Pomeroy — New York

Heather Pugliese, Kerhonkson NY

Address: 710 Samsonville Rd Kerhonkson, NY 12446
Bankruptcy Case 10-38328-cgm Overview: "The bankruptcy filing by Heather Pugliese, undertaken in October 2010 in Kerhonkson, NY under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Heather Pugliese — New York

Kathleen Pugliese, Kerhonkson NY

Address: 225 Queens Hwy Kerhonkson, NY 12446
Bankruptcy Case 10-38569-cgm Overview: "Kathleen Pugliese's Chapter 7 bankruptcy, filed in Kerhonkson, NY in 11/23/2010, led to asset liquidation, with the case closing in March 18, 2011."
Kathleen Pugliese — New York

George T Pullman, Kerhonkson NY

Address: 5808 Route 44 55 Kerhonkson, NY 12446
Bankruptcy Case 11-35384-cgm Summary: "In a Chapter 7 bankruptcy case, George T Pullman from Kerhonkson, NY, saw his proceedings start in 2011-02-22 and complete by May 27, 2011, involving asset liquidation."
George T Pullman — New York

Robert J Rado, Kerhonkson NY

Address: 1740 Berme Rd Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 11-38045-cgm: "In a Chapter 7 bankruptcy case, Robert J Rado from Kerhonkson, NY, saw their proceedings start in October 31, 2011 and complete by February 23, 2012, involving asset liquidation."
Robert J Rado — New York

Sr Johnny R Ramirez, Kerhonkson NY

Address: 16 Creekside Dr Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 12-37815-cgm: "In Kerhonkson, NY, Sr Johnny R Ramirez filed for Chapter 7 bankruptcy in 2012-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-12."
Sr Johnny R Ramirez — New York

Arthur Reece, Kerhonkson NY

Address: 1610 Berme Rd Kerhonkson, NY 12446-3104
Bankruptcy Case 16-35472-cgm Overview: "The case of Arthur Reece in Kerhonkson, NY, demonstrates a Chapter 7 bankruptcy filed in 03.19.2016 and discharged early June 17, 2016, focusing on asset liquidation to repay creditors."
Arthur Reece — New York

John Jairo Restrepo, Kerhonkson NY

Address: 6779 Route 209 Lot F Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 11-37594-cgm: "The bankruptcy record of John Jairo Restrepo from Kerhonkson, NY, shows a Chapter 7 case filed in 09/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2012."
John Jairo Restrepo — New York

Jr James Rich, Kerhonkson NY

Address: PO Box 48 Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 09-38596-cgm: "Jr James Rich's bankruptcy, initiated in 2009-12-21 and concluded by March 2010 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Rich — New York

Barbara Ring, Kerhonkson NY

Address: 662 Samsonville Rd Kerhonkson, NY 12446
Bankruptcy Case 13-37030-cgm Summary: "In a Chapter 7 bankruptcy case, Barbara Ring from Kerhonkson, NY, saw her proceedings start in September 2013 and complete by 2013-12-18, involving asset liquidation."
Barbara Ring — New York

Jamie Roebuck, Kerhonkson NY

Address: 6188 Route 209 Kerhonkson, NY 12446
Concise Description of Bankruptcy Case 10-36624-cgm7: "The case of Jamie Roebuck in Kerhonkson, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Jamie Roebuck — New York

Maria Valentino Sager, Kerhonkson NY

Address: 749 Samsonville Rd Kerhonkson, NY 12446
Bankruptcy Case 13-36457-cgm Overview: "In Kerhonkson, NY, Maria Valentino Sager filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-27."
Maria Valentino Sager — New York

Michael J Sager, Kerhonkson NY

Address: 749 Samsonville Rd Kerhonkson, NY 12446-1544
Bankruptcy Case 15-36957-cgm Overview: "Michael J Sager's bankruptcy, initiated in 2015-10-26 and concluded by January 24, 2016 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Sager — New York

Barbara Salzman, Kerhonkson NY

Address: 41 Pond Rd Kerhonkson, NY 12446
Bankruptcy Case 10-38073-cgm Summary: "Kerhonkson, NY resident Barbara Salzman's 10/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Barbara Salzman — New York

Randy Scott Smith, Kerhonkson NY

Address: 70 Old Mine Rd Kerhonkson, NY 12446-2641
Brief Overview of Bankruptcy Case 2014-36491-cgm: "In a Chapter 7 bankruptcy case, Randy Scott Smith from Kerhonkson, NY, saw their proceedings start in 2014-07-21 and complete by October 19, 2014, involving asset liquidation."
Randy Scott Smith — New York

Scott Startup, Kerhonkson NY

Address: 16 Deleo Dr Kerhonkson, NY 12446
Concise Description of Bankruptcy Case 09-38025-cgm7: "Scott Startup's Chapter 7 bankruptcy, filed in Kerhonkson, NY in 2009-10-31, led to asset liquidation, with the case closing in February 2010."
Scott Startup — New York

Myrna J Straub, Kerhonkson NY

Address: 2057 Queens Hwy Kerhonkson, NY 12446-1604
Brief Overview of Bankruptcy Case 14-35151-cgm: "In Kerhonkson, NY, Myrna J Straub filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2014."
Myrna J Straub — New York

Jr Eli Sutton, Kerhonkson NY

Address: 380 Foordmore Rd Kerhonkson, NY 12446
Brief Overview of Bankruptcy Case 13-36370-cgm: "Jr Eli Sutton's Chapter 7 bankruptcy, filed in Kerhonkson, NY in 2013-06-11, led to asset liquidation, with the case closing in Sep 17, 2013."
Jr Eli Sutton — New York

Terry Sweetser, Kerhonkson NY

Address: PO Box 417 Kerhonkson, NY 12446
Concise Description of Bankruptcy Case 8:12-bk-06216-KRM7: "The case of Terry Sweetser in Kerhonkson, NY, demonstrates a Chapter 7 bankruptcy filed in 04/24/2012 and discharged early 08.17.2012, focusing on asset liquidation to repay creditors."
Terry Sweetser — New York

Frederick J Thompson, Kerhonkson NY

Address: 16 Grandview Ave Kerhonkson, NY 12446-2633
Bankruptcy Case 16-35296-cgm Summary: "Kerhonkson, NY resident Frederick J Thompson's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Frederick J Thompson — New York

Ellen Weitman, Kerhonkson NY

Address: 40 Highland Ave Kerhonkson, NY 12446
Snapshot of U.S. Bankruptcy Proceeding Case 10-36932-cgm: "Ellen Weitman's bankruptcy, initiated in 2010-06-26 and concluded by 2010-09-21 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Weitman — New York

Sylvia P Williams, Kerhonkson NY

Address: 6184 Route 209 Kerhonkson, NY 12446
Brief Overview of Bankruptcy Case 11-35040-cgm: "Sylvia P Williams's Chapter 7 bankruptcy, filed in Kerhonkson, NY in 01/10/2011, led to asset liquidation, with the case closing in 04/12/2011."
Sylvia P Williams — New York

Veronica Leigh Wynkoop, Kerhonkson NY

Address: 112 Sundown Rd Kerhonkson, NY 12446
Bankruptcy Case 13-37168-cgm Summary: "Veronica Leigh Wynkoop's bankruptcy, initiated in 2013-09-30 and concluded by January 2014 in Kerhonkson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Leigh Wynkoop — New York

Suzette Marie Yenzer, Kerhonkson NY

Address: 1358 Berme Rd Kerhonkson, NY 12446-3002
Brief Overview of Bankruptcy Case 14-36958-cgm: "In a Chapter 7 bankruptcy case, Suzette Marie Yenzer from Kerhonkson, NY, saw her proceedings start in Sep 28, 2014 and complete by Dec 27, 2014, involving asset liquidation."
Suzette Marie Yenzer — New York

Renaldo Scott Yerkes, Kerhonkson NY

Address: PO Box 39 Kerhonkson, NY 12446
Concise Description of Bankruptcy Case 13-37580-cgm7: "The case of Renaldo Scott Yerkes in Kerhonkson, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-27 and discharged early 03/05/2014, focusing on asset liquidation to repay creditors."
Renaldo Scott Yerkes — New York

Marie L Zeiner, Kerhonkson NY

Address: PO Box 202 Kerhonkson, NY 12446
Brief Overview of Bankruptcy Case 11-36847-cgm: "The bankruptcy record of Marie L Zeiner from Kerhonkson, 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 09.28.2011."
Marie L Zeiner — New York

Explore Free Bankruptcy Records by State