Website Logo

Kingston, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Kingston.

Last updated on: April 04, 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

Laurie Coddington, Kingston NY

Address: 112 Gage St Kingston, NY 12401
Bankruptcy Case 10-36284-cgm Summary: "The case of Laurie Coddington in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2010 and discharged early 08.23.2010, focusing on asset liquidation to repay creditors."
Laurie Coddington — New York

Michele L Coddington, Kingston NY

Address: 138 Clifton Ave Apt A Kingston, NY 12401-4050
Snapshot of U.S. Bankruptcy Proceeding Case 14-11187-1-rel: "In a Chapter 7 bankruptcy case, Michele L Coddington from Kingston, NY, saw her proceedings start in 05.29.2014 and complete by August 2014, involving asset liquidation."
Michele L Coddington — New York

Sara Coddington, Kingston NY

Address: 8 Smith Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 12-12626-1-rel: "Kingston, NY resident Sara Coddington's Oct 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2013."
Sara Coddington — New York

David Dahl, Kingston NY

Address: 17 Cemetary Rd Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-36556-cgm: "In a Chapter 7 bankruptcy case, David Dahl from Kingston, NY, saw his proceedings start in 05.26.2010 and complete by September 18, 2010, involving asset liquidation."
David Dahl — New York

Daniel Vito Daniello, Kingston NY

Address: 177 Albany Ave Kingston, NY 12401
Bankruptcy Case 11-35432-cgm Summary: "In a Chapter 7 bankruptcy case, Daniel Vito Daniello from Kingston, NY, saw his proceedings start in 2011-02-26 and complete by June 21, 2011, involving asset liquidation."
Daniel Vito Daniello — New York

John Michael Dannunzio, Kingston NY

Address: 69 Lucas Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 13-37582-cgm: "Kingston, NY resident John Michael Dannunzio's Nov 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2014."
John Michael Dannunzio — New York

Patrick J Davenport, Kingston NY

Address: 72 Orchard St Kingston, NY 12401
Bankruptcy Case 13-37497-cgm Overview: "In a Chapter 7 bankruptcy case, Patrick J Davenport from Kingston, NY, saw their proceedings start in November 2013 and complete by 2014-02-20, involving asset liquidation."
Patrick J Davenport — New York

Holly Davide, Kingston NY

Address: 12 Klingberg Ave Kingston, NY 12401
Bankruptcy Case 10-38813-cgm Summary: "In Kingston, NY, Holly Davide filed for Chapter 7 bankruptcy in December 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2011."
Holly Davide — New York

Billy Davis, Kingston NY

Address: 31D Millers Ln Apt B Kingston, NY 12401
Bankruptcy Case 11-36907-cgm Overview: "Billy Davis's bankruptcy, initiated in Jun 30, 2011 and concluded by 10.23.2011 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Davis — New York

Joseph A Davis, Kingston NY

Address: 25 Burgevin St Kingston, NY 12401
Bankruptcy Case 12-35489-cgm Summary: "In a Chapter 7 bankruptcy case, Joseph A Davis from Kingston, NY, saw their proceedings start in 03/04/2012 and complete by 2012-06-27, involving asset liquidation."
Joseph A Davis — New York

Kevin J Davis, Kingston NY

Address: 357 W Oreilly St Apt 1408 Kingston, NY 12401
Brief Overview of Bankruptcy Case 13-37045-cgm: "In Kingston, NY, Kevin J Davis filed for Chapter 7 bankruptcy in September 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Kevin J Davis — New York

Cary Olaine Davis, Kingston NY

Address: 19 Augusta St Apt 1 Kingston, NY 12401
Concise Description of Bankruptcy Case 11-36568-cgm7: "The bankruptcy record of Cary Olaine Davis from Kingston, NY, shows a Chapter 7 case filed in 05.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2011."
Cary Olaine Davis — New York

Ebony M Davis, Kingston NY

Address: 66 3rd Ave Apt 3 Kingston, NY 12401-3236
Bankruptcy Case 16-35996-cgm Summary: "The bankruptcy filing by Ebony M Davis, undertaken in May 26, 2016 in Kingston, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Ebony M Davis — New York

Sr James Deangelis, Kingston NY

Address: 15 Madison Ave Kingston, NY 12401-2105
Bankruptcy Case 14-35355-cgm Overview: "In Kingston, NY, Sr James Deangelis filed for Chapter 7 bankruptcy in 02.27.2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Sr James Deangelis — New York

Donald Debold, Kingston NY

Address: 177 Ten Broeck Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 10-36549-cgm7: "In Kingston, NY, Donald Debold filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Donald Debold — New York

Jr Michael L Decker, Kingston NY

Address: 18 Elizabeth St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 13-35805-cgm: "The case of Jr Michael L Decker in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in April 10, 2013 and discharged early 2013-07-17, focusing on asset liquidation to repay creditors."
Jr Michael L Decker — New York

Lisa Degondea, Kingston NY

Address: 166 W Chestnut St Apt 3 Kingston, NY 12401
Bankruptcy Case 10-35444-cgm Summary: "In Kingston, NY, Lisa Degondea filed for Chapter 7 bankruptcy in Feb 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
Lisa Degondea — New York

Jr Samuel Degraff, Kingston NY

Address: 48 3rd Ave Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-35673-cgm: "Jr Samuel Degraff's bankruptcy, initiated in 2010-03-11 and concluded by 2010-06-08 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Samuel Degraff — New York

Lorayne K Degraff, Kingston NY

Address: 158 Elmendorf St Kingston, NY 12401-3418
Bankruptcy Case 16-10317-1-rel Overview: "Kingston, NY resident Lorayne K Degraff's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
Lorayne K Degraff — New York

Frank Dejesus, Kingston NY

Address: 31 Kallop Rd Kingston, NY 12401-8518
Snapshot of U.S. Bankruptcy Proceeding Case 16-35355-cgm: "The case of Frank Dejesus in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 03.02.2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Frank Dejesus — New York

Nicholas Delpezzo, Kingston NY

Address: 45 Hanratty St Kingston, NY 12401
Bankruptcy Case 09-38323-cgm Overview: "Kingston, NY resident Nicholas Delpezzo's 11/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2010."
Nicholas Delpezzo — New York

Melissa Demicco, Kingston NY

Address: 32 Sheehan Ct Kingston, NY 12401-2261
Snapshot of U.S. Bankruptcy Proceeding Case 16-35098-cgm: "In a Chapter 7 bankruptcy case, Melissa Demicco from Kingston, NY, saw her proceedings start in 01.21.2016 and complete by 04/20/2016, involving asset liquidation."
Melissa Demicco — New York

Christopher A Depew, Kingston NY

Address: 11 Lucas Ave Apt 3 Kingston, NY 12401-3707
Concise Description of Bankruptcy Case 14-35492-cgm7: "The case of Christopher A Depew in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-14 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Christopher A Depew — New York

Nancy Derella, Kingston NY

Address: 33 Lynette Blvd Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-37765-cgm: "In Kingston, NY, Nancy Derella filed for Chapter 7 bankruptcy in September 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2010."
Nancy Derella — New York

Dergham C Dergham, Kingston NY

Address: 142 Wall St Kingston, NY 12401
Concise Description of Bankruptcy Case 13-35390-cgm7: "Dergham C Dergham's bankruptcy, initiated in 02.26.2013 and concluded by 2013-05-24 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dergham C Dergham — New York

Peter Diamond, Kingston NY

Address: PO Box 8011 Kingston, NY 12402
Bankruptcy Case 10-37304-cgm Overview: "In a Chapter 7 bankruptcy case, Peter Diamond from Kingston, NY, saw his proceedings start in July 2010 and complete by Oct 27, 2010, involving asset liquidation."
Peter Diamond — New York

Paulina Dinoris, Kingston NY

Address: 22 Lipton St Kingston, NY 12401-1814
Bankruptcy Case 15-37281-cgm Overview: "In Kingston, NY, Paulina Dinoris filed for Chapter 7 bankruptcy in 12/11/2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Paulina Dinoris — New York

Petros Dinoris, Kingston NY

Address: 22 Lipton St Kingston, NY 12401-1814
Concise Description of Bankruptcy Case 15-37281-cgm7: "In a Chapter 7 bankruptcy case, Petros Dinoris from Kingston, NY, saw their proceedings start in December 2015 and complete by 03.10.2016, involving asset liquidation."
Petros Dinoris — New York

Debra Ann Diodato, Kingston NY

Address: 187 Murray St Kingston, NY 12401-5537
Concise Description of Bankruptcy Case 15-37193-cgm7: "In a Chapter 7 bankruptcy case, Debra Ann Diodato from Kingston, NY, saw her proceedings start in November 29, 2015 and complete by February 27, 2016, involving asset liquidation."
Debra Ann Diodato — New York

Joseph Donaldson, Kingston NY

Address: 6 Elizabeth St Kingston, NY 12401
Bankruptcy Case 10-12513-1-rel Overview: "In Kingston, NY, Joseph Donaldson filed for Chapter 7 bankruptcy in Jul 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2010."
Joseph Donaldson — New York

Kathy Donlon, Kingston NY

Address: PO Box 1073 Kingston, NY 12402
Snapshot of U.S. Bankruptcy Proceeding Case 10-35886-cgm: "The bankruptcy record of Kathy Donlon from Kingston, NY, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-23."
Kathy Donlon — New York

Elaine M Donnelly, Kingston NY

Address: 1422 Sawkill Rd Kingston, NY 12401-7908
Bankruptcy Case 14-36229-cgm Overview: "Elaine M Donnelly's Chapter 7 bankruptcy, filed in Kingston, NY in 2014-06-13, led to asset liquidation, with the case closing in 2014-09-11."
Elaine M Donnelly — New York

Cheria Antionette Douglas, Kingston NY

Address: 491 Delaware Ave Kingston, NY 12401-5509
Bankruptcy Case 16-35835-cgm Overview: "Cheria Antionette Douglas's bankruptcy, initiated in May 2016 and concluded by July 31, 2016 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheria Antionette Douglas — New York

Nacole Doyle, Kingston NY

Address: 63 S Manor Ave Kingston, NY 12401-3513
Bankruptcy Case 16-35574-cgm Overview: "Nacole Doyle's Chapter 7 bankruptcy, filed in Kingston, NY in March 2016, led to asset liquidation, with the case closing in June 29, 2016."
Nacole Doyle — New York

Walter C Doyle, Kingston NY

Address: 63 S Manor Ave Kingston, NY 12401-3513
Brief Overview of Bankruptcy Case 16-35574-cgm: "Walter C Doyle's Chapter 7 bankruptcy, filed in Kingston, NY in 03.31.2016, led to asset liquidation, with the case closing in 06.29.2016."
Walter C Doyle — New York

Joan M Duffin, Kingston NY

Address: 105 Zena Rd Kingston, NY 12401
Bankruptcy Case 12-10437-1-rel Summary: "The bankruptcy filing by Joan M Duffin, undertaken in 2012-02-22 in Kingston, NY under Chapter 7, concluded with discharge in June 16, 2012 after liquidating assets."
Joan M Duffin — New York

Rosemarie Duffy, Kingston NY

Address: 960 Sawkill Rd Kingston, NY 12401
Brief Overview of Bankruptcy Case 13-36135-cgm: "The case of Rosemarie Duffy in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-16 and discharged early August 22, 2013, focusing on asset liquidation to repay creditors."
Rosemarie Duffy — New York

Paul Dugliss, Kingston NY

Address: 55 Wilson Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 10-37729-cgm7: "The bankruptcy record of Paul Dugliss from Kingston, NY, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-02."
Paul Dugliss — New York

Donald Todd Eccleston, Kingston NY

Address: 146 Sherman Rd Kingston, NY 12401
Concise Description of Bankruptcy Case 11-13586-1-rel7: "Donald Todd Eccleston's bankruptcy, initiated in 11/18/2011 and concluded by 2012-02-15 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Todd Eccleston — New York

Kelly Edwards, Kingston NY

Address: 1250 Flatbush Rd Kingston, NY 12401-7039
Brief Overview of Bankruptcy Case 15-36216-cgm: "Kelly Edwards's bankruptcy, initiated in 2015-07-01 and concluded by 2015-09-29 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Edwards — New York

Carmella Ellsworth, Kingston NY

Address: 74 Harding Ave Kingston, NY 12401
Bankruptcy Case 12-12809-1-rel Summary: "The case of Carmella Ellsworth in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 10/29/2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Carmella Ellsworth — New York

J Elwyn, Kingston NY

Address: 335 Pearl St Kingston, NY 12401
Bankruptcy Case 09-38186-cgm Overview: "In a Chapter 7 bankruptcy case, J Elwyn from Kingston, NY, saw their proceedings start in November 16, 2009 and complete by 02.22.2010, involving asset liquidation."
J Elwyn — New York

John Joseph Erceg, Kingston NY

Address: PO Box 1042 Kingston, NY 12402
Bankruptcy Case 13-36947-cgm Overview: "In a Chapter 7 bankruptcy case, John Joseph Erceg from Kingston, NY, saw their proceedings start in 08.28.2013 and complete by 12/04/2013, involving asset liquidation."
John Joseph Erceg — New York

Perry Fabiano, Kingston NY

Address: 305 Hurley Ave Apt 5F Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-36361-cgm: "In Kingston, NY, Perry Fabiano filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2010."
Perry Fabiano — New York

Philip H Farber, Kingston NY

Address: 2870 State Route 32 Kingston, NY 12401
Brief Overview of Bankruptcy Case 13-35675-cgm: "Philip H Farber's Chapter 7 bankruptcy, filed in Kingston, NY in March 2013, led to asset liquidation, with the case closing in 07.05.2013."
Philip H Farber — New York

Arthur H Ferris, Kingston NY

Address: 301 Lapla Rd Kingston, NY 12401
Concise Description of Bankruptcy Case 12-35631-cgm7: "Arthur H Ferris's Chapter 7 bankruptcy, filed in Kingston, NY in 2012-03-16, led to asset liquidation, with the case closing in 07.09.2012."
Arthur H Ferris — New York

Christopher R Field, Kingston NY

Address: 29 Hudson Valley Lndg Apt 2 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 12-35532-cgm: "In a Chapter 7 bankruptcy case, Christopher R Field from Kingston, NY, saw their proceedings start in Mar 8, 2012 and complete by 2012-07-01, involving asset liquidation."
Christopher R Field — New York

Laura A Finnigan, Kingston NY

Address: 9 Susan St Kingston, NY 12401-5415
Snapshot of U.S. Bankruptcy Proceeding Case 16-10685-1-rel: "Laura A Finnigan's Chapter 7 bankruptcy, filed in Kingston, NY in April 19, 2016, led to asset liquidation, with the case closing in July 2016."
Laura A Finnigan — New York

Zachary Fisher, Kingston NY

Address: 2954 State Route 32 Kingston, NY 12401
Bankruptcy Case 09-14658-1-rel Overview: "The bankruptcy filing by Zachary Fisher, undertaken in 2009-12-16 in Kingston, NY under Chapter 7, concluded with discharge in March 15, 2010 after liquidating assets."
Zachary Fisher — New York

Jacqueline L Flanagan, Kingston NY

Address: 26 Harding Ave Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-36247-cgm: "Jacqueline L Flanagan's bankruptcy, initiated in April 2011 and concluded by July 27, 2011 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline L Flanagan — New York

Jr Donald C Fortin, Kingston NY

Address: 45 Birch St Apt 16 Kingston, NY 12401-1000
Bankruptcy Case 10-35528-cgm Summary: "Filing for Chapter 13 bankruptcy in February 26, 2010, Jr Donald C Fortin from Kingston, NY, structured a repayment plan, achieving discharge in 04.01.2013."
Jr Donald C Fortin — New York

William M Frandino, Kingston NY

Address: 518 Hallihans Hill Rd Kingston, NY 12401-7159
Snapshot of U.S. Bankruptcy Proceeding Case 07-36847-cgm: "Filing for Chapter 13 bankruptcy in 11.21.2007, William M Frandino from Kingston, NY, structured a repayment plan, achieving discharge in Mar 14, 2013."
William M Frandino — New York

Renee Joan Frasch, Kingston NY

Address: 253 Clifton Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 11-35843-cgm7: "In a Chapter 7 bankruptcy case, Renee Joan Frasch from Kingston, NY, saw her proceedings start in 2011-03-30 and complete by 07/23/2011, involving asset liquidation."
Renee Joan Frasch — New York

Donald Fredericks, Kingston NY

Address: 84 Van Keuran Hwy Kingston, NY 12401-1412
Bankruptcy Case 15-35932-cgm Overview: "In Kingston, NY, Donald Fredericks filed for Chapter 7 bankruptcy in 2015-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2015."
Donald Fredericks — New York

Sara Fredericks, Kingston NY

Address: 84 Van Keuran Hwy Kingston, NY 12401-1412
Bankruptcy Case 15-35932-cgm Overview: "The bankruptcy record of Sara Fredericks from Kingston, NY, shows a Chapter 7 case filed in 05.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2015."
Sara Fredericks — New York

Antolin Frias, Kingston NY

Address: 218 Tremper Ave Kingston, NY 12401
Bankruptcy Case 11-38013-cgm Overview: "In a Chapter 7 bankruptcy case, Antolin Frias from Kingston, NY, saw their proceedings start in October 2011 and complete by 02.20.2012, involving asset liquidation."
Antolin Frias — New York

Sherry D Frontera, Kingston NY

Address: 58 Pine St Kingston, NY 12401
Bankruptcy Case 12-37488-cgm Overview: "In a Chapter 7 bankruptcy case, Sherry D Frontera from Kingston, NY, saw her proceedings start in 09.29.2012 and complete by Jan 5, 2013, involving asset liquidation."
Sherry D Frontera — New York

Lillian M Fuller, Kingston NY

Address: 92 Abruyn St Kingston, NY 12401
Bankruptcy Case 11-38119-cgm Summary: "In a Chapter 7 bankruptcy case, Lillian M Fuller from Kingston, NY, saw her proceedings start in 11.09.2011 and complete by February 2012, involving asset liquidation."
Lillian M Fuller — New York

David J Gallenz, Kingston NY

Address: 176 Smith Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 12-35898-cgm7: "The bankruptcy record of David J Gallenz from Kingston, NY, shows a Chapter 7 case filed in 2012-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
David J Gallenz — New York

Barbara Jane Gallo, Kingston NY

Address: 111 Railroad Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 11-36566-cgm7: "In a Chapter 7 bankruptcy case, Barbara Jane Gallo from Kingston, NY, saw her proceedings start in 2011-05-28 and complete by August 2011, involving asset liquidation."
Barbara Jane Gallo — New York

Joan Gallo, Kingston NY

Address: 69 Brewster St Kingston, NY 12401-5842
Concise Description of Bankruptcy Case 15-36306-cgm7: "The bankruptcy filing by Joan Gallo, undertaken in July 17, 2015 in Kingston, NY under Chapter 7, concluded with discharge in 2015-10-15 after liquidating assets."
Joan Gallo — New York

Juan A Garcia, Kingston NY

Address: 305 Hurley Ave Apt 14F Kingston, NY 12401
Bankruptcy Case 12-35416-cgm Overview: "The bankruptcy record of Juan A Garcia from Kingston, NY, shows a Chapter 7 case filed in 2012-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-22."
Juan A Garcia — New York

Ronald I Gardner, Kingston NY

Address: 172 W Pierpont St Kingston, NY 12401
Bankruptcy Case 11-36127-cgm Summary: "The bankruptcy record of Ronald I Gardner from Kingston, NY, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2011."
Ronald I Gardner — New York

Michelle Garesche, Kingston NY

Address: PO Box 3811 Kingston, NY 12402
Concise Description of Bankruptcy Case 10-35169-cgm7: "The bankruptcy record of Michelle Garesche from Kingston, NY, shows a Chapter 7 case filed in 01/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
Michelle Garesche — New York

George L Garrett, Kingston NY

Address: 64 Hutton St Kingston, NY 12401-3104
Concise Description of Bankruptcy Case 14-35127-cgm7: "In a Chapter 7 bankruptcy case, George L Garrett from Kingston, NY, saw his proceedings start in 2014-01-27 and complete by 2014-04-27, involving asset liquidation."
George L Garrett — New York

Scott W Gilbert, Kingston NY

Address: 50 Birch St Kingston, NY 12401-1030
Bankruptcy Case 2014-36558-cgm Summary: "Scott W Gilbert's Chapter 7 bankruptcy, filed in Kingston, NY in 07/30/2014, led to asset liquidation, with the case closing in 2014-10-28."
Scott W Gilbert — New York

Linda Godfrey, Kingston NY

Address: 45 Birch St Apt 11A Kingston, NY 12401
Brief Overview of Bankruptcy Case 09-38211-cgm: "The case of Linda Godfrey in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-18 and discharged early 2010-02-25, focusing on asset liquidation to repay creditors."
Linda Godfrey — New York

Edward Peter Golgoski, Kingston NY

Address: 342 S Wall St Kingston, NY 12401
Bankruptcy Case 13-36762-cgm Overview: "In Kingston, NY, Edward Peter Golgoski filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Edward Peter Golgoski — New York

Melisa A Good, Kingston NY

Address: 104 Shufeldt St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 12-37894-cgm: "The case of Melisa A Good in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 11.16.2012 and discharged early Feb 22, 2013, focusing on asset liquidation to repay creditors."
Melisa A Good — New York

Nadine M Gorman, Kingston NY

Address: 25 Crane St Kingston, NY 12401-3325
Bankruptcy Case 16-11031-1-rel Summary: "The case of Nadine M Gorman in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 06/02/2016 and discharged early 08.31.2016, focusing on asset liquidation to repay creditors."
Nadine M Gorman — New York

Barbara A Gould, Kingston NY

Address: 294 4th Ave Kingston, NY 12401
Bankruptcy Case 11-35093-cgm Summary: "In a Chapter 7 bankruptcy case, Barbara A Gould from Kingston, NY, saw her proceedings start in 01/17/2011 and complete by 05.12.2011, involving asset liquidation."
Barbara A Gould — New York

Augusta Marie Graf, Kingston NY

Address: 1 Albany Ave Apt B316 Kingston, NY 12401-2980
Bankruptcy Case 14-35175-cgm Overview: "In Kingston, NY, Augusta Marie Graf filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Augusta Marie Graf — New York

Stephanie Lynn Graham, Kingston NY

Address: 150 Fair St Apt 2 Kingston, NY 12401-4871
Bankruptcy Case 15-11558-1-rel Overview: "The bankruptcy filing by Stephanie Lynn Graham, undertaken in July 24, 2015 in Kingston, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Stephanie Lynn Graham — New York

Franklin Grant, Kingston NY

Address: 1155 Dogwood St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-10420-1-rel: "Franklin Grant's bankruptcy, initiated in 02.08.2010 and concluded by 2010-06-03 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Grant — New York

Audrey E Green, Kingston NY

Address: 61 Washington Ave Kingston, NY 12401-4833
Snapshot of U.S. Bankruptcy Proceeding Case 15-10808-1-rel: "In Kingston, NY, Audrey E Green filed for Chapter 7 bankruptcy in 04.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-16."
Audrey E Green — New York

Glenford Green, Kingston NY

Address: 418 Hasbrouck Ave Kingston, NY 12401
Bankruptcy Case 10-36280-cgm Summary: "The bankruptcy record of Glenford Green from Kingston, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Glenford Green — New York

Ariel Brooke Green, Kingston NY

Address: 230 Kings Mall Ct Ste 250 Kingston, NY 12401-1574
Bankruptcy Case 15-11283-1-rel Overview: "Ariel Brooke Green's bankruptcy, initiated in Jun 16, 2015 and concluded by 2015-09-14 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ariel Brooke Green — New York

Richard Greenstein, Kingston NY

Address: 90 Fairview Ave Apt 3-6 Kingston, NY 12401
Bankruptcy Case 10-38936-cgm Overview: "The bankruptcy filing by Richard Greenstein, undertaken in 2010-12-29 in Kingston, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Richard Greenstein — New York

Eric J Gregory, Kingston NY

Address: 162 W Chestnut St Apt 1 Kingston, NY 12401-5946
Brief Overview of Bankruptcy Case 14-40482: "Kingston, NY resident Eric J Gregory's March 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Eric J Gregory — New York

Mccloskey Patricia Groppuso, Kingston NY

Address: 133 Wall St Kingston, NY 12401
Bankruptcy Case 10-38408-cgm Overview: "The case of Mccloskey Patricia Groppuso in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 11/05/2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Mccloskey Patricia Groppuso — New York

Laraine Gujar, Kingston NY

Address: 54 Pine Grove Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-37568-cgm: "The bankruptcy filing by Laraine Gujar, undertaken in 08.25.2010 in Kingston, NY under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Laraine Gujar — New York

Gregory Carl Gundersen, Kingston NY

Address: 78 Brewster St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 12-37751-cgm: "In a Chapter 7 bankruptcy case, Gregory Carl Gundersen from Kingston, NY, saw their proceedings start in 2012-10-28 and complete by 2013-02-03, involving asset liquidation."
Gregory Carl Gundersen — New York

Jeffrey Gutridge, Kingston NY

Address: 99 Madison Ave Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 09-38179-cgm: "The case of Jeffrey Gutridge in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 2010-02-20, focusing on asset liquidation to repay creditors."
Jeffrey Gutridge — New York

Karin M Haaland, Kingston NY

Address: 372 New Salem Rd Kingston, NY 12401-8845
Snapshot of U.S. Bankruptcy Proceeding Case 15-37093-cgm: "In a Chapter 7 bankruptcy case, Karin M Haaland from Kingston, NY, saw her proceedings start in November 16, 2015 and complete by 2016-02-14, involving asset liquidation."
Karin M Haaland — New York

Sr James E Hahn, Kingston NY

Address: 48 Petit Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 11-36575-cgm7: "Sr James E Hahn's Chapter 7 bankruptcy, filed in Kingston, NY in 2011-05-28, led to asset liquidation, with the case closing in Aug 24, 2011."
Sr James E Hahn — New York

Julie Charis Hahn, Kingston NY

Address: 42 Howland Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 13-36235-cgm7: "The case of Julie Charis Hahn in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in May 28, 2013 and discharged early 2013-08-20, focusing on asset liquidation to repay creditors."
Julie Charis Hahn — New York

Keith F Hamilton, Kingston NY

Address: 15 Sandy Rd Kingston, NY 12401-2932
Bankruptcy Case 14-12276-1-rel Overview: "In a Chapter 7 bankruptcy case, Keith F Hamilton from Kingston, NY, saw their proceedings start in 10/16/2014 and complete by 01/14/2015, involving asset liquidation."
Keith F Hamilton — New York

Mark Hanley, Kingston NY

Address: 6 Saccoman Ave Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-13334-1-rel: "The case of Mark Hanley in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-26 and discharged early 02/18/2012, focusing on asset liquidation to repay creditors."
Mark Hanley — New York

Scott M Hargrove, Kingston NY

Address: 131 Rymrock Rd Unit 3 Kingston, NY 12401
Bankruptcy Case 11-35274-cgm Overview: "In Kingston, NY, Scott M Hargrove filed for Chapter 7 bankruptcy in 02.07.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Scott M Hargrove — New York

Delia Mary Harrell, Kingston NY

Address: 73 Garden St Kingston, NY 12401
Bankruptcy Case 12-36424-cgm Summary: "The case of Delia Mary Harrell in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 05.31.2012 and discharged early 2012-09-23, focusing on asset liquidation to repay creditors."
Delia Mary Harrell — New York

Michael J Harris, Kingston NY

Address: 40 Guyton St Kingston, NY 12401-1704
Bankruptcy Case 14-37156-cgm Overview: "In a Chapter 7 bankruptcy case, Michael J Harris from Kingston, NY, saw their proceedings start in 10/29/2014 and complete by 2015-01-27, involving asset liquidation."
Michael J Harris — New York

Natasha S Harris, Kingston NY

Address: 40 Guyton St Kingston, NY 12401-1704
Brief Overview of Bankruptcy Case 14-37156-cgm: "The bankruptcy record of Natasha S Harris from Kingston, NY, shows a Chapter 7 case filed in 10.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2015."
Natasha S Harris — New York

George J Hart, Kingston NY

Address: 19 Lainey Ln Kingston, NY 12401-6109
Snapshot of U.S. Bankruptcy Proceeding Case 09-37340-cgm: "Chapter 13 bankruptcy for George J Hart in Kingston, NY began in August 27, 2009, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
George J Hart — New York

Maryann Hart, Kingston NY

Address: 19 Lainey Ln Kingston, NY 12401-6109
Concise Description of Bankruptcy Case 09-37340-cgm7: "2009-08-27 marked the beginning of Maryann Hart's Chapter 13 bankruptcy in Kingston, NY, entailing a structured repayment schedule, completed by 2014-11-14."
Maryann Hart — New York

Iv Thomas C Harvey, Kingston NY

Address: 142 Railroad Ave Kingston, NY 12401
Bankruptcy Case 13-35694-cgm Summary: "In a Chapter 7 bankruptcy case, Iv Thomas C Harvey from Kingston, NY, saw their proceedings start in 03/29/2013 and complete by 2013-07-05, involving asset liquidation."
Iv Thomas C Harvey — New York

Crystal Melissa Hoskins, Kingston NY

Address: 136 Bruyn Ave Kingston, NY 12401-3529
Brief Overview of Bankruptcy Case 2014-35590-cgm: "The case of Crystal Melissa Hoskins in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2014 and discharged early 06/26/2014, focusing on asset liquidation to repay creditors."
Crystal Melissa Hoskins — New York

Debra Hoskins, Kingston NY

Address: 305 Hurley Ave Apt 24E Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-38971-cgm: "The case of Debra Hoskins in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early April 24, 2011, focusing on asset liquidation to repay creditors."
Debra Hoskins — New York

Paula M Howells, Kingston NY

Address: 140 Millers Ln Apt A Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-13563-1-rel: "The bankruptcy filing by Paula M Howells, undertaken in Nov 16, 2011 in Kingston, NY under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Paula M Howells — New York

Jamie Hurst, Kingston NY

Address: 48 N Wilbur Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 10-10363-1-rel7: "The bankruptcy filing by Jamie Hurst, undertaken in 02.04.2010 in Kingston, NY under Chapter 7, concluded with discharge in 2010-05-13 after liquidating assets."
Jamie Hurst — New York

Joseph George Hutton, Kingston NY

Address: PO Box 1185 Kingston, NY 12402
Snapshot of U.S. Bankruptcy Proceeding Case 13-36345-cgm: "In Kingston, NY, Joseph George Hutton filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2013."
Joseph George Hutton — New York

Explore Free Bankruptcy Records by State