Kingston, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Kingston.
Last updated on:
April 04, 2025
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