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

Edward Jason Hasbrouck, Kingston NY

Address: 55 New St Kingston, NY 12401
Brief Overview of Bankruptcy Case 13-36505-cgm: "Edward Jason Hasbrouck's Chapter 7 bankruptcy, filed in Kingston, NY in June 27, 2013, led to asset liquidation, with the case closing in 2013-09-26."
Edward Jason Hasbrouck — New York

Kelley Hasbrouck, Kingston NY

Address: 12 Deyo St Kingston, NY 12401
Bankruptcy Case 10-36557-cgm Overview: "In a Chapter 7 bankruptcy case, Kelley Hasbrouck from Kingston, NY, saw their proceedings start in 2010-05-26 and complete by August 2010, involving asset liquidation."
Kelley Hasbrouck — New York

Mignant E Henderson, Kingston NY

Address: 162 Wilbur Ave Apt 405 Kingston, NY 12401
Brief Overview of Bankruptcy Case 1-13-43969-ess: "Mignant E Henderson's Chapter 7 bankruptcy, filed in Kingston, NY in June 2013, led to asset liquidation, with the case closing in 2013-10-02."
Mignant E Henderson — New York

Zoe Hendrickson, Kingston NY

Address: 600 E Chester St Lot 9 Kingston, NY 12401
Concise Description of Bankruptcy Case 09-38594-cgm7: "The case of Zoe Hendrickson in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-21 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Zoe Hendrickson — New York

Barbara L Henry, Kingston NY

Address: 305 Hurley Ave Apt 16 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-37359-cgm: "Barbara L Henry's Chapter 7 bankruptcy, filed in Kingston, NY in 08/18/2011, led to asset liquidation, with the case closing in November 2011."
Barbara L Henry — New York

Tina Heppner, Kingston NY

Address: 47 Hoffman St Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-37470-cgm: "Kingston, NY resident Tina Heppner's 08.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2010."
Tina Heppner — New York

Barbara Ann Hernandez, Kingston NY

Address: 45 Saint James St Apt 1 Kingston, NY 12401
Concise Description of Bankruptcy Case 11-36565-cgm7: "Barbara Ann Hernandez's Chapter 7 bankruptcy, filed in Kingston, NY in May 28, 2011, led to asset liquidation, with the case closing in 2011-08-24."
Barbara Ann Hernandez — New York

Michael Hillje, Kingston NY

Address: 131 Rymrock Rd Unit 37 Kingston, NY 12401
Bankruptcy Case 10-35472-cgm Overview: "Michael Hillje's bankruptcy, initiated in 02/22/2010 and concluded by 05.19.2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hillje — New York

Joan Louise Hinman, Kingston NY

Address: 10 W Union St Kingston, NY 12401-6036
Concise Description of Bankruptcy Case 15-36356-cgm7: "The bankruptcy record of Joan Louise Hinman from Kingston, NY, shows a Chapter 7 case filed in Jul 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2015."
Joan Louise Hinman — New York

Timothy John Hofbauer, Kingston NY

Address: 192 New Salem Rd Kingston, NY 12401
Concise Description of Bankruptcy Case 11-36569-cgm7: "Timothy John Hofbauer's Chapter 7 bankruptcy, filed in Kingston, NY in 05.28.2011, led to asset liquidation, with the case closing in August 24, 2011."
Timothy John Hofbauer — New York

Yolanda Hollingsworth, Kingston NY

Address: 230 Terry Ln Kingston, NY 12401
Bankruptcy Case 09-14537-1-rel Summary: "Yolanda Hollingsworth's bankruptcy, initiated in Dec 4, 2009 and concluded by March 2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Hollingsworth — New York

Stephan Jablonski, Kingston NY

Address: PO Box 1493 Kingston, NY 12402
Bankruptcy Case 10-38132-cgm Overview: "Kingston, NY resident Stephan Jablonski's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Stephan Jablonski — New York

Ethel Jackson, Kingston NY

Address: 12 Penn Ct Apt 12 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 09-37960-cgm: "Ethel Jackson's Chapter 7 bankruptcy, filed in Kingston, NY in 10.28.2009, led to asset liquidation, with the case closing in January 22, 2010."
Ethel Jackson — New York

Eugene Jackson, Kingston NY

Address: PO Box 2759 Kingston, NY 12402
Snapshot of U.S. Bankruptcy Proceeding Case 09-38683-cgm: "In a Chapter 7 bankruptcy case, Eugene Jackson from Kingston, NY, saw their proceedings start in 2009-12-29 and complete by 03/30/2010, involving asset liquidation."
Eugene Jackson — New York

James Jackson, Kingston NY

Address: 1203 Sawkill Rd Kingston, NY 12401
Bankruptcy Case 10-37404-cgm Overview: "James Jackson's bankruptcy, initiated in 2010-08-10 and concluded by 12.03.2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jackson — New York

Amy Lynn Jacobsen, Kingston NY

Address: 192 Downs St Kingston, NY 12401
Bankruptcy Case 13-35556-cgm Overview: "In a Chapter 7 bankruptcy case, Amy Lynn Jacobsen from Kingston, NY, saw her proceedings start in 2013-03-17 and complete by 2013-06-23, involving asset liquidation."
Amy Lynn Jacobsen — New York

Eugene Jeffress, Kingston NY

Address: 226 New Salem Rd Kingston, NY 12401-8818
Snapshot of U.S. Bankruptcy Proceeding Case 09-37236-cgm: "Chapter 13 bankruptcy for Eugene Jeffress in Kingston, NY began in 2009-08-14, focusing on debt restructuring, concluding with plan fulfillment in 11/05/2014."
Eugene Jeffress — New York

Georgette L Jocelyn, Kingston NY

Address: 137 Sheehan Ct Kingston, NY 12401
Bankruptcy Case 12-12546-1-rel Summary: "The bankruptcy record of Georgette L Jocelyn from Kingston, NY, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-04."
Georgette L Jocelyn — New York

Ruth A Jones, Kingston NY

Address: 45 Grandview Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 11-37590-cgm: "In a Chapter 7 bankruptcy case, Ruth A Jones from Kingston, NY, saw her proceedings start in 2011-09-12 and complete by Jan 5, 2012, involving asset liquidation."
Ruth A Jones — New York

Philip Jones, Kingston NY

Address: 84 German St Kingston, NY 12401
Concise Description of Bankruptcy Case 10-819407: "In Kingston, NY, Philip Jones filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Philip Jones — New York

Cynthia R Jones, Kingston NY

Address: 600 E Chester St Lot 27 Kingston, NY 12401-1746
Concise Description of Bankruptcy Case 16-35774-cgm7: "The case of Cynthia R Jones in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-27 and discharged early Jul 26, 2016, focusing on asset liquidation to repay creditors."
Cynthia R Jones — New York

Teri Lyn Jordan, Kingston NY

Address: 65 Southfield St Kingston, NY 12401
Bankruptcy Case 13-35966-cgm Overview: "Kingston, NY resident Teri Lyn Jordan's 2013-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2013."
Teri Lyn Jordan — New York

Will Antoine Jourdain, Kingston NY

Address: 165 Cornell St Apt 118 Kingston, NY 12401-3658
Concise Description of Bankruptcy Case 16-36163-cgm7: "In Kingston, NY, Will Antoine Jourdain filed for Chapter 7 bankruptcy in 2016-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2016."
Will Antoine Jourdain — New York

Debra A Karwoski, Kingston NY

Address: 357 W Oreilly St Apt 1304 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 12-38059-cgm: "Debra A Karwoski's Chapter 7 bankruptcy, filed in Kingston, NY in December 2012, led to asset liquidation, with the case closing in Mar 19, 2013."
Debra A Karwoski — New York

Joseph G Keller, Kingston NY

Address: 101 Hinsdale St Kingston, NY 12401-1821
Concise Description of Bankruptcy Case 14-37162-cgm7: "Joseph G Keller's bankruptcy, initiated in October 2014 and concluded by January 2015 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph G Keller — New York

Rosemary V Keller, Kingston NY

Address: 101 Hinsdale St Kingston, NY 12401-1821
Snapshot of U.S. Bankruptcy Proceeding Case 14-37162-cgm: "Rosemary V Keller's Chapter 7 bankruptcy, filed in Kingston, NY in 10/30/2014, led to asset liquidation, with the case closing in January 2015."
Rosemary V Keller — New York

Nadine V Kelley, Kingston NY

Address: 61 Pine St Kingston, NY 12401-4937
Brief Overview of Bankruptcy Case 2014-10800-1-rel: "Nadine V Kelley's bankruptcy, initiated in 2014-04-11 and concluded by 07.10.2014 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine V Kelley — New York

Joanne K Kelly, Kingston NY

Address: 17 Ulster Landing Rd Kingston, NY 12401
Concise Description of Bankruptcy Case 11-36598-cgm7: "Joanne K Kelly's Chapter 7 bankruptcy, filed in Kingston, NY in May 31, 2011, led to asset liquidation, with the case closing in September 2011."
Joanne K Kelly — New York

Marcia G Kemp, Kingston NY

Address: PO Box 1865 Kingston, NY 12402
Brief Overview of Bankruptcy Case 13-36208-cgm: "Marcia G Kemp's bankruptcy, initiated in May 24, 2013 and concluded by 2013-08-30 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia G Kemp — New York

Keith Kern, Kingston NY

Address: 4 Peter St Kingston, NY 12401
Bankruptcy Case 13-35801-cgm Summary: "The bankruptcy record of Keith Kern from Kingston, NY, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
Keith Kern — New York

Diann E Keyser, Kingston NY

Address: 63 Smith Ave Kingston, NY 12401-4609
Bankruptcy Case 16-35773-cgm Overview: "Kingston, NY resident Diann E Keyser's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-26."
Diann E Keyser — New York

Nawabzada Khan, Kingston NY

Address: 71 Wrentham St Kingston, NY 12401
Bankruptcy Case 09-38178-cgm Overview: "In a Chapter 7 bankruptcy case, Nawabzada Khan from Kingston, NY, saw their proceedings start in Nov 14, 2009 and complete by 02/20/2010, involving asset liquidation."
Nawabzada Khan — New York

William Henry Kidd, Kingston NY

Address: 9 Klingberg Ave Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-36901-cgm: "The case of William Henry Kidd in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2011 and discharged early Oct 23, 2011, focusing on asset liquidation to repay creditors."
William Henry Kidd — New York

Christine Kilfoyle, Kingston NY

Address: 16 Abeel St Apt 3 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 12-36201-cgm: "The case of Christine Kilfoyle in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in May 10, 2012 and discharged early 2012-09-02, focusing on asset liquidation to repay creditors."
Christine Kilfoyle — New York

Iv Edward F Kleinke, Kingston NY

Address: 305 Hurley Ave Apt 16G Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 13-37436-cgm: "Iv Edward F Kleinke's Chapter 7 bankruptcy, filed in Kingston, NY in November 5, 2013, led to asset liquidation, with the case closing in 2014-02-11."
Iv Edward F Kleinke — New York

Stanley Frank Klonowski, Kingston NY

Address: 112 1st Ave Kingston, NY 12401
Bankruptcy Case 11-35447-cgm Overview: "Stanley Frank Klonowski's Chapter 7 bankruptcy, filed in Kingston, NY in 2011-02-26, led to asset liquidation, with the case closing in June 2011."
Stanley Frank Klonowski — New York

Christina Kravig, Kingston NY

Address: 843 Lapla Rd Kingston, NY 12401
Bankruptcy Case 09-37956-cgm Overview: "The case of Christina Kravig in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in October 27, 2009 and discharged early 2010-02-02, focusing on asset liquidation to repay creditors."
Christina Kravig — New York

Matthew Kruger, Kingston NY

Address: 99 Andrew St Kingston, NY 12401
Bankruptcy Case 10-38808-cgm Overview: "Kingston, NY resident Matthew Kruger's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Matthew Kruger — New York

Alphonso Lacey, Kingston NY

Address: 40 Yeoman St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-38267-cgm: "Alphonso Lacey's Chapter 7 bankruptcy, filed in Kingston, NY in 2010-10-28, led to asset liquidation, with the case closing in February 2, 2011."
Alphonso Lacey — New York

Carl E Landers, Kingston NY

Address: 2437 State Route 209 Kingston, NY 12401-7660
Bankruptcy Case 08-35241-cgm Summary: "Carl E Landers, a resident of Kingston, NY, entered a Chapter 13 bankruptcy plan in 2008-02-13, culminating in its successful completion by 04.26.2013."
Carl E Landers — New York

Laurie Ann Landi, Kingston NY

Address: 80 Hinsdale St Kingston, NY 12401
Bankruptcy Case 13-35964-cgm Summary: "The case of Laurie Ann Landi in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-27 and discharged early Jul 25, 2013, focusing on asset liquidation to repay creditors."
Laurie Ann Landi — New York

Mark S Laplante, Kingston NY

Address: 223 Skytop Dr Apt 31 Kingston, NY 12401
Bankruptcy Case 11-35205-cgm Summary: "In a Chapter 7 bankruptcy case, Mark S Laplante from Kingston, NY, saw their proceedings start in 2011-01-30 and complete by May 25, 2011, involving asset liquidation."
Mark S Laplante — New York

Patricia Ann Lasher, Kingston NY

Address: 95 Yarmouth St Kingston, NY 12401
Bankruptcy Case 12-35445-cgm Overview: "In a Chapter 7 bankruptcy case, Patricia Ann Lasher from Kingston, NY, saw her proceedings start in 02/28/2012 and complete by 2012-06-22, involving asset liquidation."
Patricia Ann Lasher — New York

Alice Lee, Kingston NY

Address: 39 Garden St Kingston, NY 12401
Bankruptcy Case 13-37165-cgm Overview: "Alice Lee's Chapter 7 bankruptcy, filed in Kingston, NY in Sep 30, 2013, led to asset liquidation, with the case closing in 01/06/2014."
Alice Lee — New York

Barry Legette, Kingston NY

Address: 248 Smith Ave Kingston, NY 12401-3428
Brief Overview of Bankruptcy Case 14-36133-cgm: "The case of Barry Legette in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-30 and discharged early August 28, 2014, focusing on asset liquidation to repay creditors."
Barry Legette — New York

Alfred E Lemmerman, Kingston NY

Address: 20 Derrenbacher St Kingston, NY 12401-3008
Snapshot of U.S. Bankruptcy Proceeding Case 15-36970-cgm: "The case of Alfred E Lemmerman in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-28 and discharged early 01.26.2016, focusing on asset liquidation to repay creditors."
Alfred E Lemmerman — New York

Esther M Lemmerman, Kingston NY

Address: 20 Derrenbacher St Kingston, NY 12401-3008
Bankruptcy Case 15-36970-cgm Summary: "In a Chapter 7 bankruptcy case, Esther M Lemmerman from Kingston, NY, saw her proceedings start in Oct 28, 2015 and complete by 01.26.2016, involving asset liquidation."
Esther M Lemmerman — New York

Charlene J Lent, Kingston NY

Address: PO Box 3541 Kingston, NY 12402-3541
Bankruptcy Case 16-10684-1-rel Summary: "Charlene J Lent's Chapter 7 bankruptcy, filed in Kingston, NY in Apr 19, 2016, led to asset liquidation, with the case closing in July 2016."
Charlene J Lent — New York

Jr Albert J Leonardo, Kingston NY

Address: 722 2nd Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 11-38026-cgm: "Jr Albert J Leonardo's Chapter 7 bankruptcy, filed in Kingston, NY in 10.28.2011, led to asset liquidation, with the case closing in 02/20/2012."
Jr Albert J Leonardo — New York

Chester Lezer, Kingston NY

Address: PO Box 2779 Kingston, NY 12402
Concise Description of Bankruptcy Case 09-38531-cgm7: "In a Chapter 7 bankruptcy case, Chester Lezer from Kingston, NY, saw his proceedings start in December 16, 2009 and complete by March 2010, involving asset liquidation."
Chester Lezer — New York

Steven E Litts, Kingston NY

Address: 65 Yarmouth St Kingston, NY 12401-1921
Bankruptcy Case 14-36176-cgm Summary: "In Kingston, NY, Steven E Litts filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
Steven E Litts — New York

Tracy Litts, Kingston NY

Address: 223 Skytop Dr Kingston, NY 12401
Concise Description of Bankruptcy Case 10-35533-cgm7: "In a Chapter 7 bankruptcy case, Tracy Litts from Kingston, NY, saw their proceedings start in 02/26/2010 and complete by 2010-06-02, involving asset liquidation."
Tracy Litts — New York

Jr Harold Litts, Kingston NY

Address: 173 Lincoln St Kingston, NY 12401
Bankruptcy Case 10-38906-cgm Summary: "Jr Harold Litts's bankruptcy, initiated in 2010-12-23 and concluded by Apr 17, 2011 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harold Litts — New York

Karen L Lockrow, Kingston NY

Address: 112 Quail Dr Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 09-13604-1-rel: "The case of Karen L Lockrow in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 09/29/2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Karen L Lockrow — New York

Lawrence Lohman, Kingston NY

Address: 15 Millers Ln Apt B Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 09-38073-cgm: "Lawrence Lohman's Chapter 7 bankruptcy, filed in Kingston, NY in 11/05/2009, led to asset liquidation, with the case closing in February 9, 2010."
Lawrence Lohman — New York

Audrey Long, Kingston NY

Address: 131 Rymrock Rd Unit 60 Kingston, NY 12401-7458
Bankruptcy Case 14-35152-cgm Summary: "The bankruptcy filing by Audrey Long, undertaken in 2014-01-29 in Kingston, NY under Chapter 7, concluded with discharge in Apr 29, 2014 after liquidating assets."
Audrey Long — New York

Lorraine Longendyke, Kingston NY

Address: 209 E Chester St Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-13955-1-rel: "In a Chapter 7 bankruptcy case, Lorraine Longendyke from Kingston, NY, saw her proceedings start in 2010-10-22 and complete by 02/14/2011, involving asset liquidation."
Lorraine Longendyke — New York

Charles Geraldine Louissaint, Kingston NY

Address: 53 Colonial Dr Kingston, NY 12401-2200
Bankruptcy Case 16-35994-cgm Summary: "In Kingston, NY, Charles Geraldine Louissaint filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2016."
Charles Geraldine Louissaint — New York

Jeffrey Michael Lown, Kingston NY

Address: 29 Millers Ln Apt A Kingston, NY 12401
Concise Description of Bankruptcy Case 13-37578-cgm7: "The bankruptcy filing by Jeffrey Michael Lown, undertaken in 2013-11-27 in Kingston, NY under Chapter 7, concluded with discharge in 03.05.2014 after liquidating assets."
Jeffrey Michael Lown — New York

Keith R Lown, Kingston NY

Address: 129 Sunrise Ave Kingston, NY 12401-1615
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36418-cgm: "Keith R Lown's bankruptcy, initiated in July 9, 2014 and concluded by October 7, 2014 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Lown — New York

Martha Lucci, Kingston NY

Address: 18 Grant St Kingston, NY 12401
Bankruptcy Case 10-36154-cgm Overview: "In Kingston, NY, Martha Lucci filed for Chapter 7 bankruptcy in Apr 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Martha Lucci — New York

Kevin Mahoney, Kingston NY

Address: 61 Scudder Ave Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-37088-cgm: "In Kingston, NY, Kevin Mahoney filed for Chapter 7 bankruptcy in 07/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Kevin Mahoney — New York

Natalia Malinoski, Kingston NY

Address: 37 Lipton St Kingston, NY 12401
Bankruptcy Case 10-36452-cgm Summary: "Natalia Malinoski's bankruptcy, initiated in May 17, 2010 and concluded by August 10, 2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalia Malinoski — New York

Ines Hernandez Marcial, Kingston NY

Address: 45 Saint James St Apt 1 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 13-35736-cgm: "In Kingston, NY, Ines Hernandez Marcial filed for Chapter 7 bankruptcy in 04/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-09."
Ines Hernandez Marcial — New York

Amy Marnell, Kingston NY

Address: 90 Fairview Ave Apt 3-11 Kingston, NY 12401-4229
Bankruptcy Case 15-35929-cgm Summary: "The bankruptcy record of Amy Marnell from Kingston, NY, shows a Chapter 7 case filed in May 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2015."
Amy Marnell — New York

Jose A Marrero, Kingston NY

Address: 174 W Chestnut St Apt 5 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 12-37017-cgm: "The bankruptcy filing by Jose A Marrero, undertaken in August 2012 in Kingston, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jose A Marrero — New York

Dawn Martelli, Kingston NY

Address: 266 E Chester St Kingston, NY 12401-3128
Bankruptcy Case 15-36204-cgm Summary: "The bankruptcy record of Dawn Martelli from Kingston, NY, shows a Chapter 7 case filed in 06/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2015."
Dawn Martelli — New York

Vincent Peter Martelli, Kingston NY

Address: 266 E Chester St Kingston, NY 12401-3128
Snapshot of U.S. Bankruptcy Proceeding Case 15-36204-cgm: "The case of Vincent Peter Martelli in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in June 29, 2015 and discharged early 09.27.2015, focusing on asset liquidation to repay creditors."
Vincent Peter Martelli — New York

Crawford Tara Jean Martin, Kingston NY

Address: 3151 State Route 209 Kingston, NY 12401-7825
Snapshot of U.S. Bankruptcy Proceeding Case 15-36180-cgm: "In a Chapter 7 bankruptcy case, Crawford Tara Jean Martin from Kingston, NY, saw her proceedings start in Jun 26, 2015 and complete by September 24, 2015, involving asset liquidation."
Crawford Tara Jean Martin — New York

Donna Martin, Kingston NY

Address: 208 3rd Ave Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-11762-1-rel: "Donna Martin's bankruptcy, initiated in May 2010 and concluded by August 2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Martin — New York

Natalie J Martins, Kingston NY

Address: 305 Hurley Ave Apt 2K Kingston, NY 12401
Brief Overview of Bankruptcy Case 5:13-bk-02104-JJT: "The bankruptcy record of Natalie J Martins from Kingston, NY, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2013."
Natalie J Martins — New York

Kimberly A Massaro, Kingston NY

Address: 7 Rogers St Apt 3 Kingston, NY 12401-6025
Snapshot of U.S. Bankruptcy Proceeding Case 14-11310-1-rel: "In a Chapter 7 bankruptcy case, Kimberly A Massaro from Kingston, NY, saw her proceedings start in 06.11.2014 and complete by September 9, 2014, involving asset liquidation."
Kimberly A Massaro — New York

Jr Ronald Matthias, Kingston NY

Address: 38 Old Sawkill Rd Kingston, NY 12401
Concise Description of Bankruptcy Case 09-38177-cgm7: "The case of Jr Ronald Matthias in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 14, 2009 and discharged early 02.20.2010, focusing on asset liquidation to repay creditors."
Jr Ronald Matthias — New York

Dennis May, Kingston NY

Address: 17 Greenkill Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 10-38214-cgm7: "The bankruptcy filing by Dennis May, undertaken in 10/22/2010 in Kingston, NY under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Dennis May — New York

Jr Lawrence Mccauley, Kingston NY

Address: 132 Andrew St Kingston, NY 12401-5839
Snapshot of U.S. Bankruptcy Proceeding Case 10-35772-cgm: "2010-03-20 marked the beginning of Jr Lawrence Mccauley's Chapter 13 bankruptcy in Kingston, NY, entailing a structured repayment schedule, completed by 04.03.2013."
Jr Lawrence Mccauley — New York

Mary Mccolgan, Kingston NY

Address: 25 Grandview Ave Kingston, NY 12401
Bankruptcy Case 12-37828-cgm Summary: "Kingston, NY resident Mary Mccolgan's 11.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-14."
Mary Mccolgan — New York

Melvn L Mcfarland, Kingston NY

Address: 34 Barmann Ave Apt B6 Kingston, NY 12401-5476
Bankruptcy Case 14-37557-cgm Summary: "The bankruptcy record of Melvn L Mcfarland from Kingston, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
Melvn L Mcfarland — New York

Michael L Mcfarland, Kingston NY

Address: 500 Washington Ave Apt 6B Kingston, NY 12401-2917
Brief Overview of Bankruptcy Case 14-36110-cgm: "The case of Michael L Mcfarland in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-28 and discharged early 2014-08-26, focusing on asset liquidation to repay creditors."
Michael L Mcfarland — New York

Jennifer A Mckinley, Kingston NY

Address: 648 Hickory Bush Rd Kingston, NY 12401
Concise Description of Bankruptcy Case 13-35688-cgm7: "The case of Jennifer A Mckinley in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in March 29, 2013 and discharged early 2013-07-05, focusing on asset liquidation to repay creditors."
Jennifer A Mckinley — New York

Rosa L Mendez, Kingston NY

Address: 3 Beyersdorfer St Kingston, NY 12401-8607
Snapshot of U.S. Bankruptcy Proceeding Case 09-35947-cgm: "Rosa L Mendez's Chapter 13 bankruptcy in Kingston, NY started in 2009-04-17. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 26, 2012."
Rosa L Mendez — New York

Rae Merecka, Kingston NY

Address: 32 Shufeldt St Kingston, NY 12401
Bankruptcy Case 10-36313-cgm Summary: "In Kingston, NY, Rae Merecka filed for Chapter 7 bankruptcy in 2010-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2010."
Rae Merecka — New York

Douglas Alan Merte, Kingston NY

Address: 214 Wilbur Ave Kingston, NY 12401
Bankruptcy Case 12-37836-cgm Overview: "Douglas Alan Merte's Chapter 7 bankruptcy, filed in Kingston, NY in Nov 9, 2012, led to asset liquidation, with the case closing in 2013-02-15."
Douglas Alan Merte — New York

Lynn M Metcalf, Kingston NY

Address: 223 Skytop Dr Apt 19 Kingston, NY 12401-7419
Concise Description of Bankruptcy Case 16-35551-cgm7: "The case of Lynn M Metcalf in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2016 and discharged early 2016-06-26, focusing on asset liquidation to repay creditors."
Lynn M Metcalf — New York

Richard B Metcalf, Kingston NY

Address: 223 Skytop Dr Apt 19 Kingston, NY 12401-7419
Bankruptcy Case 16-35551-cgm Summary: "The bankruptcy filing by Richard B Metcalf, undertaken in March 28, 2016 in Kingston, NY under Chapter 7, concluded with discharge in Jun 26, 2016 after liquidating assets."
Richard B Metcalf — New York

Hart Catherine Metrick, Kingston NY

Address: PO Box 1203 Kingston, NY 12402-1203
Snapshot of U.S. Bankruptcy Proceeding Case 15-35529-cgm: "The case of Hart Catherine Metrick in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 26, 2015 and discharged early 2015-06-24, focusing on asset liquidation to repay creditors."
Hart Catherine Metrick — New York

Linda Lee Meurer, Kingston NY

Address: 40 Browning Ter Kingston, NY 12401
Brief Overview of Bankruptcy Case 13-37336-cgm: "The case of Linda Lee Meurer in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-23 and discharged early 2014-01-29, focusing on asset liquidation to repay creditors."
Linda Lee Meurer — New York

Robert Mickle, Kingston NY

Address: 710 Chambers Dr Kingston, NY 12401
Brief Overview of Bankruptcy Case 09-14169-1-rel: "Robert Mickle's Chapter 7 bankruptcy, filed in Kingston, NY in 2009-11-04, led to asset liquidation, with the case closing in 02.10.2010."
Robert Mickle — New York

James J Milano, Kingston NY

Address: 71 Pine Grove Ave Kingston, NY 12401-5409
Concise Description of Bankruptcy Case 15-35536-cgm7: "The bankruptcy filing by James J Milano, undertaken in 03/26/2015 in Kingston, NY under Chapter 7, concluded with discharge in 06.24.2015 after liquidating assets."
James J Milano — New York

Norma I Milano, Kingston NY

Address: 71 Pine Grove Ave Kingston, NY 12401-5409
Bankruptcy Case 15-35536-cgm Overview: "The case of Norma I Milano in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 26, 2015 and discharged early 06/24/2015, focusing on asset liquidation to repay creditors."
Norma I Milano — New York

John Miller, Kingston NY

Address: 45 Birch St Apt 3D Kingston, NY 12401-1049
Concise Description of Bankruptcy Case 2014-36320-cgm7: "The bankruptcy filing by John Miller, undertaken in 2014-06-27 in Kingston, NY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
John Miller — New York

Robert F Miller, Kingston NY

Address: PO Box 1523 Kingston, NY 12402
Concise Description of Bankruptcy Case 13-35802-cgm7: "In Kingston, NY, Robert F Miller filed for Chapter 7 bankruptcy in 04.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Robert F Miller — New York

Dorothy J Miller, Kingston NY

Address: PO Box 3385 Kingston, NY 12402
Snapshot of U.S. Bankruptcy Proceeding Case 13-12991-1-rel: "In a Chapter 7 bankruptcy case, Dorothy J Miller from Kingston, NY, saw her proceedings start in 2013-12-16 and complete by 2014-03-24, involving asset liquidation."
Dorothy J Miller — New York

Singh Linda Miller, Kingston NY

Address: 95 Harwich St Kingston, NY 12401
Bankruptcy Case 11-35449-cgm Summary: "In a Chapter 7 bankruptcy case, Singh Linda Miller from Kingston, NY, saw her proceedings start in 2011-02-27 and complete by 05.26.2011, involving asset liquidation."
Singh Linda Miller — New York

Mary A Millian, Kingston NY

Address: 24 Avalon Hl Kingston, NY 12401-7278
Snapshot of U.S. Bankruptcy Proceeding Case 16-35707-cgm: "Kingston, NY resident Mary A Millian's 04/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Mary A Millian — New York

Samuel Millian, Kingston NY

Address: 24 Avalon Hl Kingston, NY 12401-7278
Snapshot of U.S. Bankruptcy Proceeding Case 16-35707-cgm: "In a Chapter 7 bankruptcy case, Samuel Millian from Kingston, NY, saw his proceedings start in 2016-04-15 and complete by Jul 14, 2016, involving asset liquidation."
Samuel Millian — New York

Janet Minervini, Kingston NY

Address: 56 Clarendon Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 13-37044-cgm: "In a Chapter 7 bankruptcy case, Janet Minervini from Kingston, NY, saw her proceedings start in Sep 12, 2013 and complete by Dec 19, 2013, involving asset liquidation."
Janet Minervini — New York

Ella F Moore, Kingston NY

Address: 545 Linderman Avenue Ext Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-38008-cgm: "Ella F Moore's Chapter 7 bankruptcy, filed in Kingston, NY in 2011-10-28, led to asset liquidation, with the case closing in 2012-02-20."
Ella F Moore — New York

Jamal R Moses, Kingston NY

Address: 385 Delaware Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 12-36466-cgm7: "In Kingston, NY, Jamal R Moses filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jamal R Moses — New York

Thaddeus Joseph Musialkiewicz, Kingston NY

Address: 35 Vincent St Kingston, NY 12401
Bankruptcy Case 13-36075-cgm Overview: "The bankruptcy record of Thaddeus Joseph Musialkiewicz from Kingston, NY, shows a Chapter 7 case filed in 05/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-14."
Thaddeus Joseph Musialkiewicz — New York

Eric J Myers, Kingston NY

Address: 85 Stahlman Pl Kingston, NY 12401
Brief Overview of Bankruptcy Case 11-37340-cgm: "Eric J Myers's Chapter 7 bankruptcy, filed in Kingston, NY in 2011-08-16, led to asset liquidation, with the case closing in 11/10/2011."
Eric J Myers — New York

Explore Free Bankruptcy Records by State