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
Zaheer Meer, Kingston NY
Address: PO Box 1934 Kingston, NY 12402
Brief Overview of Bankruptcy Case 10-35186-cgm: "Zaheer Meer's bankruptcy, initiated in 01.27.2010 and concluded by 04/23/2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zaheer Meer — New York
Paul K Mellin, Kingston NY
Address: 104 Rowe Ct Kingston, NY 12401
Bankruptcy Case 13-36859-cgm Overview: "Kingston, NY resident Paul K Mellin's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-21."
Paul K Mellin — New York
David B Naccarato, Kingston NY
Address: 245 E Chester St Kingston, NY 12401
Bankruptcy Case 12-12808-1-rel Overview: "The bankruptcy record of David B Naccarato from Kingston, NY, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-04."
David B Naccarato — New York
Hilary Nalepa, Kingston NY
Address: 425 Albany Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-36878-cgm: "Hilary Nalepa's bankruptcy, initiated in 2010-06-24 and concluded by 2010-09-16 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilary Nalepa — New York
Jose Narvaez, Kingston NY
Address: 1126 Dogwood St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-37313-cgm: "Jose Narvaez's bankruptcy, initiated in Jul 30, 2010 and concluded by October 2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Narvaez — New York
Deneen L Natoli, Kingston NY
Address: 264 Hasbrouck Ave Kingston, NY 12401-5110
Bankruptcy Case 11-38337-cgm Summary: "Filing for Chapter 13 bankruptcy in December 2011, Deneen L Natoli from Kingston, NY, structured a repayment plan, achieving discharge in 2013-11-04."
Deneen L Natoli — New York
Pamela Anne Natoli, Kingston NY
Address: 101 Bruyn Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 13-37283-cgm: "The bankruptcy record of Pamela Anne Natoli from Kingston, NY, shows a Chapter 7 case filed in 2013-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Pamela Anne Natoli — New York
Robert Near, Kingston NY
Address: 61 Clifton Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 10-38225-cgm7: "In a Chapter 7 bankruptcy case, Robert Near from Kingston, NY, saw their proceedings start in October 2010 and complete by February 2011, involving asset liquidation."
Robert Near — New York
Ray Negron, Kingston NY
Address: 32 Village Ct Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-36621-cgm: "Ray Negron's Chapter 7 bankruptcy, filed in Kingston, NY in 05.31.2010, led to asset liquidation, with the case closing in 2010-09-23."
Ray Negron — New York
Cheryl Lee Nekos, Kingston NY
Address: 15 Millers Ln Apt B Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 13-37742-cgm: "The bankruptcy filing by Cheryl Lee Nekos, undertaken in December 19, 2013 in Kingston, NY under Chapter 7, concluded with discharge in Mar 27, 2014 after liquidating assets."
Cheryl Lee Nekos — New York
Douglas Nicholas, Kingston NY
Address: 538 Hickory Bush Rd Kingston, NY 12401
Bankruptcy Case 10-38013-cgm Overview: "The bankruptcy filing by Douglas Nicholas, undertaken in 2010-10-02 in Kingston, NY under Chapter 7, concluded with discharge in Jan 5, 2011 after liquidating assets."
Douglas Nicholas — New York
Thomas Nosenchuck, Kingston NY
Address: 35 Alcazar Ave Kingston, NY 12401
Bankruptcy Case 13-12536-1-rel Summary: "Thomas Nosenchuck's bankruptcy, initiated in 2013-10-15 and concluded by 01.21.2014 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Nosenchuck — New York
Esmeralda Del Carmen Nunez, Kingston NY
Address: 47 Colonial Dr Bldg 8 Kingston, NY 12401-2200
Bankruptcy Case 15-37228-cgm Overview: "Esmeralda Del Carmen Nunez's Chapter 7 bankruptcy, filed in Kingston, NY in December 2015, led to asset liquidation, with the case closing in 03/01/2016."
Esmeralda Del Carmen Nunez — New York
Christalla Nuss, Kingston NY
Address: 13 Plymouth Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 10-35474-cgm7: "Christalla Nuss's bankruptcy, initiated in Feb 22, 2010 and concluded by 2010-05-19 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christalla Nuss — New York
Robert C Nyulassy, Kingston NY
Address: 67 Magic Dr Kingston, NY 12401
Bankruptcy Case 12-35015-cgm Summary: "In Kingston, NY, Robert C Nyulassy filed for Chapter 7 bankruptcy in January 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2012."
Robert C Nyulassy — New York
Victor Nyulassy, Kingston NY
Address: PO Box 1035 Kingston, NY 12402
Bankruptcy Case 09-38599-cgm Summary: "The case of Victor Nyulassy in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 21, 2009 and discharged early 2010-03-25, focusing on asset liquidation to repay creditors."
Victor Nyulassy — New York
Todd Obrien, Kingston NY
Address: 115 Arnold Dr Kingston, NY 12401
Bankruptcy Case 10-35768-cgm Summary: "The bankruptcy record of Todd Obrien from Kingston, NY, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2010."
Todd Obrien — New York
Sean Odwyer, Kingston NY
Address: 11 Warren St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 13-35767-cgm: "In a Chapter 7 bankruptcy case, Sean Odwyer from Kingston, NY, saw their proceedings start in 2013-04-05 and complete by July 12, 2013, involving asset liquidation."
Sean Odwyer — New York
Thomas Oleary, Kingston NY
Address: 583 Savoy St Kingston, NY 12401
Bankruptcy Case 13-35258-cgm Summary: "Thomas Oleary's bankruptcy, initiated in 2013-02-06 and concluded by 2013-05-15 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Oleary — New York
Mary Orbacz, Kingston NY
Address: 162 Wilbur Ave Apt 711 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-35443-cgm: "In a Chapter 7 bankruptcy case, Mary Orbacz from Kingston, NY, saw her proceedings start in 02/18/2010 and complete by 05/25/2010, involving asset liquidation."
Mary Orbacz — New York
David S Oroszi, Kingston NY
Address: 8 Skytop Dr Kingston, NY 12401
Concise Description of Bankruptcy Case 12-37752-cgm7: "Kingston, NY resident David S Oroszi's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2013."
David S Oroszi — New York
Dorothy C Owejan, Kingston NY
Address: 37 Klingberg Ave Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 13-37172-cgm: "The bankruptcy filing by Dorothy C Owejan, undertaken in 09/30/2013 in Kingston, NY under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Dorothy C Owejan — New York
Lewis A Oxendine, Kingston NY
Address: 50 Downs St Kingston, NY 12401-3504
Bankruptcy Case 14-12027-1-rel Overview: "In a Chapter 7 bankruptcy case, Lewis A Oxendine from Kingston, NY, saw his proceedings start in 2014-09-17 and complete by 2014-12-16, involving asset liquidation."
Lewis A Oxendine — New York
Timothy Michael Paige, Kingston NY
Address: PO Box 2754 Kingston, NY 12402
Brief Overview of Bankruptcy Case 12-35772-cgm: "Kingston, NY resident Timothy Michael Paige's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Timothy Michael Paige — New York
Daniel Stephen Palmer, Kingston NY
Address: 24 Hudson Valley Lndg Apt 1 Kingston, NY 12401
Bankruptcy Case 12-36618-cgm Summary: "In Kingston, NY, Daniel Stephen Palmer filed for Chapter 7 bankruptcy in 2012-06-23. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2012."
Daniel Stephen Palmer — New York
Bonnie Suzanne Parmelee, Kingston NY
Address: 51 Clifton Ave Kingston, NY 12401-4007
Snapshot of U.S. Bankruptcy Proceeding Case 15-36355-cgm: "Bonnie Suzanne Parmelee's bankruptcy, initiated in July 23, 2015 and concluded by 2015-10-21 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Suzanne Parmelee — New York
Sean Pascoe, Kingston NY
Address: 90 Fairview Ave Apt 9-6 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-36225-cgm: "The bankruptcy record of Sean Pascoe from Kingston, NY, shows a Chapter 7 case filed in Apr 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Sean Pascoe — New York
Jennifer Mary Patterson, Kingston NY
Address: PO Box 2749 Kingston, NY 12402
Bankruptcy Case 11-35898-cgm Overview: "Jennifer Mary Patterson's bankruptcy, initiated in 04/01/2011 and concluded by July 25, 2011 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Mary Patterson — New York
Robert Paulus, Kingston NY
Address: 55 Amsterdam Ave Kingston, NY 12401
Bankruptcy Case 10-37469-cgm Summary: "Kingston, NY resident Robert Paulus's 08/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Robert Paulus — New York
Lauren J Pedersen, Kingston NY
Address: 131 Rymrock Rd Unit 30 Kingston, NY 12401-7456
Brief Overview of Bankruptcy Case 07-13011-1-rel: "Lauren J Pedersen's Chapter 13 bankruptcy in Kingston, NY started in Nov 1, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in June 28, 2013."
Lauren J Pedersen — New York
Nicholas Peluso, Kingston NY
Address: PO Box 3412 Kingston, NY 12402
Brief Overview of Bankruptcy Case 11-35006-cgm: "The bankruptcy filing by Nicholas Peluso, undertaken in 2011-01-04 in Kingston, NY under Chapter 7, concluded with discharge in 04/14/2011 after liquidating assets."
Nicholas Peluso — New York
Christopher Jay Perry, Kingston NY
Address: 339 Flatbush Ave Kingston, NY 12401
Bankruptcy Case 12-36940-cgm Overview: "Kingston, NY resident Christopher Jay Perry's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Christopher Jay Perry — New York
Anita R Perry, Kingston NY
Address: 60 Abruyn St Kingston, NY 12401
Brief Overview of Bankruptcy Case 11-12153-1-rel: "In a Chapter 7 bankruptcy case, Anita R Perry from Kingston, NY, saw her proceedings start in 2011-07-01 and complete by 10.24.2011, involving asset liquidation."
Anita R Perry — New York
Adriane A Phillips, Kingston NY
Address: PO Box 1695 Kingston, NY 12402
Bankruptcy Case 13-37749-cgm Summary: "The bankruptcy filing by Adriane A Phillips, undertaken in 12.19.2013 in Kingston, NY under Chapter 7, concluded with discharge in 2014-03-27 after liquidating assets."
Adriane A Phillips — New York
Stacey Lea Piazza, Kingston NY
Address: 77 Cornell St Ste 201 Kingston, NY 12401-3649
Bankruptcy Case 2014-35648-cgm Summary: "Stacey Lea Piazza's bankruptcy, initiated in 03/31/2014 and concluded by 06.29.2014 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Lea Piazza — New York
Jeffrey M Pilner, Kingston NY
Address: 51 W Chester St Kingston, NY 12401
Bankruptcy Case 12-36656-cgm Summary: "Jeffrey M Pilner's Chapter 7 bankruptcy, filed in Kingston, NY in 2012-06-28, led to asset liquidation, with the case closing in 10/21/2012."
Jeffrey M Pilner — New York
Ralph Pisani, Kingston NY
Address: 408 Terrace Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 13-35900-cgm7: "Ralph Pisani's Chapter 7 bankruptcy, filed in Kingston, NY in 04/22/2013, led to asset liquidation, with the case closing in 2013-07-29."
Ralph Pisani — New York
Sheri Ponzi, Kingston NY
Address: 274 Washington Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-38805-cgm: "The bankruptcy record of Sheri Ponzi from Kingston, NY, shows a Chapter 7 case filed in 2010-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-18."
Sheri Ponzi — New York
Barbara A Post, Kingston NY
Address: 32 Alcazar Ave Kingston, NY 12401-4302
Brief Overview of Bankruptcy Case 15-10955-1-rel: "Barbara A Post's Chapter 7 bankruptcy, filed in Kingston, NY in 05.01.2015, led to asset liquidation, with the case closing in 2015-07-30."
Barbara A Post — New York
Esmond Alan Post, Kingston NY
Address: 32 Alcazar Ave Kingston, NY 12401-4302
Bankruptcy Case 15-10955-1-rel Overview: "The bankruptcy filing by Esmond Alan Post, undertaken in 2015-05-01 in Kingston, NY under Chapter 7, concluded with discharge in July 30, 2015 after liquidating assets."
Esmond Alan Post — New York
Danielle Patricia Prater, Kingston NY
Address: 25 Hudson Valley Lndg Apt 1 Kingston, NY 12401-6080
Concise Description of Bankruptcy Case 14-37399-cgm7: "The case of Danielle Patricia Prater in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-08 and discharged early 2015-03-08, focusing on asset liquidation to repay creditors."
Danielle Patricia Prater — New York
Robert J Pratt, Kingston NY
Address: 619 Otis St Kingston, NY 12401
Bankruptcy Case 11-36082-cgm Summary: "The case of Robert J Pratt in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-20 and discharged early 08/13/2011, focusing on asset liquidation to repay creditors."
Robert J Pratt — New York
Sarah M Przywara, Kingston NY
Address: 131 Wrentham St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13380-ABB: "The bankruptcy record of Sarah M Przywara from Kingston, NY, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2013."
Sarah M Przywara — New York
David J Pugliese, Kingston NY
Address: 152 Flowerhill Kingston, NY 12401-8250
Brief Overview of Bankruptcy Case 11-37095-cgm: "2011-07-22 marked the beginning of David J Pugliese's Chapter 13 bankruptcy in Kingston, NY, entailing a structured repayment schedule, completed by 11/21/2014."
David J Pugliese — New York
Sabrina L Puppolo, Kingston NY
Address: 320 Ulster Landing Rd Kingston, NY 12401-7364
Bankruptcy Case 2014-35789-cgm Summary: "Sabrina L Puppolo's Chapter 7 bankruptcy, filed in Kingston, NY in 04/18/2014, led to asset liquidation, with the case closing in 07/17/2014."
Sabrina L Puppolo — New York
Frederick Quick, Kingston NY
Address: 522 Cedar St Kingston, NY 12401
Bankruptcy Case 10-13954-1-rel Overview: "In a Chapter 7 bankruptcy case, Frederick Quick from Kingston, NY, saw his proceedings start in 10.22.2010 and complete by 01.19.2011, involving asset liquidation."
Frederick Quick — New York
Lillian A Ranieri, Kingston NY
Address: 45 Birch St Apt 6M Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 12-36624-cgm: "Lillian A Ranieri's Chapter 7 bankruptcy, filed in Kingston, NY in 2012-06-25, led to asset liquidation, with the case closing in Oct 18, 2012."
Lillian A Ranieri — New York
Christopher Gar Rarich, Kingston NY
Address: 110 Tongore Rd Kingston, NY 12401
Brief Overview of Bankruptcy Case 12-35039-cgm: "Christopher Gar Rarich's Chapter 7 bankruptcy, filed in Kingston, NY in January 9, 2012, led to asset liquidation, with the case closing in April 2012."
Christopher Gar Rarich — New York
Marlene T Relyea, Kingston NY
Address: PO Box 8117 Kingston, NY 12402
Bankruptcy Case 13-36074-cgm Overview: "Marlene T Relyea's bankruptcy, initiated in 05/08/2013 and concluded by July 30, 2013 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene T Relyea — New York
Michael R Reposa, Kingston NY
Address: 16 Josephine Ave Kingston, NY 12401
Brief Overview of Bankruptcy Case 13-37130-cgm: "Michael R Reposa's bankruptcy, initiated in September 25, 2013 and concluded by 2014-01-01 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Reposa — New York
Juan Reyes, Kingston NY
Address: 358 Broadway Apt 3 Kingston, NY 12401-5165
Bankruptcy Case 14-37488-cgm Summary: "In a Chapter 7 bankruptcy case, Juan Reyes from Kingston, NY, saw their proceedings start in December 22, 2014 and complete by March 22, 2015, involving asset liquidation."
Juan Reyes — New York
Jodi M Reyes, Kingston NY
Address: 918 Main St Kingston, NY 12401-7325
Bankruptcy Case 14-37488-cgm Overview: "The case of Jodi M Reyes in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-22 and discharged early 2015-03-22, focusing on asset liquidation to repay creditors."
Jodi M Reyes — New York
Kenneth C Rhea, Kingston NY
Address: 11 Aleo Post Rd Apt 2 Kingston, NY 12401
Bankruptcy Case 13-36565-cgm Overview: "The bankruptcy record of Kenneth C Rhea from Kingston, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-09."
Kenneth C Rhea — New York
Lori Riddick, Kingston NY
Address: 75 Glen St Kingston, NY 12401-6405
Concise Description of Bankruptcy Case 14-37164-cgm7: "Lori Riddick's Chapter 7 bankruptcy, filed in Kingston, NY in Oct 30, 2014, led to asset liquidation, with the case closing in Jan 28, 2015."
Lori Riddick — New York
Steven Winston Riddick, Kingston NY
Address: 75 Glen St Kingston, NY 12401-6405
Concise Description of Bankruptcy Case 14-37164-cgm7: "The bankruptcy filing by Steven Winston Riddick, undertaken in October 2014 in Kingston, NY under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Steven Winston Riddick — New York
Joan Reba Riveles, Kingston NY
Address: 613 Chambers Dr Kingston, NY 12401-1354
Bankruptcy Case 2014-35876-cgm Overview: "Joan Reba Riveles's bankruptcy, initiated in 2014-04-29 and concluded by 07.28.2014 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Reba Riveles — New York
Emmanuel D Rivera, Kingston NY
Address: 65 Staples St Kingston, NY 12401
Bankruptcy Case 13-35727-cgm Summary: "Emmanuel D Rivera's Chapter 7 bankruptcy, filed in Kingston, NY in 2013-04-01, led to asset liquidation, with the case closing in July 8, 2013."
Emmanuel D Rivera — New York
Elise Roberts, Kingston NY
Address: 62 Meyers Rd Kingston, NY 12401
Bankruptcy Case 10-35642-cgm Summary: "In Kingston, NY, Elise Roberts filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Elise Roberts — New York
Brianne Chandler Roberts, Kingston NY
Address: 141 Lincoln St # C5 Kingston, NY 12401-3139
Snapshot of U.S. Bankruptcy Proceeding Case 16-35933-cgm: "The bankruptcy filing by Brianne Chandler Roberts, undertaken in May 2016 in Kingston, NY under Chapter 7, concluded with discharge in 08.15.2016 after liquidating assets."
Brianne Chandler Roberts — New York
Debra L Robinson, Kingston NY
Address: PO Box 2801 Kingston, NY 12402
Bankruptcy Case 13-35570-cgm Overview: "The bankruptcy filing by Debra L Robinson, undertaken in 2013-03-19 in Kingston, NY under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
Debra L Robinson — New York
Carlos Alberto Rodriguez, Kingston NY
Address: 31 Arlmont St Kingston, NY 12401
Concise Description of Bankruptcy Case 12-36949-cgm7: "Carlos Alberto Rodriguez's Chapter 7 bankruptcy, filed in Kingston, NY in July 30, 2012, led to asset liquidation, with the case closing in 11.22.2012."
Carlos Alberto Rodriguez — New York
Javier Rodriguez, Kingston NY
Address: 701 Sawkill Rd Lot 12 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-35081-cgm: "Javier Rodriguez's Chapter 7 bankruptcy, filed in Kingston, NY in January 2011, led to asset liquidation, with the case closing in May 8, 2011."
Javier Rodriguez — New York
Victor Romeo, Kingston NY
Address: 18 W Chestnut St Kingston, NY 12401
Concise Description of Bankruptcy Case 10-36493-cgm7: "The bankruptcy record of Victor Romeo from Kingston, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2010."
Victor Romeo — New York
Christopher L Roque, Kingston NY
Address: 1094 Codwise St Kingston, NY 12401-1402
Bankruptcy Case 08-35171-cgm Overview: "Filing for Chapter 13 bankruptcy in 2008-01-31, Christopher L Roque from Kingston, NY, structured a repayment plan, achieving discharge in February 28, 2013."
Christopher L Roque — New York
Margaret Mary Rose, Kingston NY
Address: 17 Sheehan Ct Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-36727-cgm: "The bankruptcy filing by Margaret Mary Rose, undertaken in 06.15.2011 in Kingston, NY under Chapter 7, concluded with discharge in 09/07/2011 after liquidating assets."
Margaret Mary Rose — New York
Richard Rosenthal, Kingston NY
Address: 305 Hurley Ave Apt 10J Kingston, NY 12401
Bankruptcy Case 10-35438-cgm Overview: "Richard Rosenthal's bankruptcy, initiated in February 2010 and concluded by 2010-05-20 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Rosenthal — New York
Tracey Rosum, Kingston NY
Address: 66 Hill Rd Kingston, NY 12401-7428
Brief Overview of Bankruptcy Case 14-37335-cgm: "The bankruptcy filing by Tracey Rosum, undertaken in 2014-11-24 in Kingston, NY under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Tracey Rosum — New York
Michele A Roszko, Kingston NY
Address: 3176 State Route 32 Kingston, NY 12401-8656
Snapshot of U.S. Bankruptcy Proceeding Case 08-37786-cgm: "The bankruptcy record for Michele A Roszko from Kingston, NY, under Chapter 13, filed in 12/12/2008, involved setting up a repayment plan, finalized by 2012-09-27."
Michele A Roszko — New York
Robert Rundle, Kingston NY
Address: 45 Birch St Apt 15 Kingston, NY 12401
Bankruptcy Case 09-38595-cgm Summary: "Kingston, NY resident Robert Rundle's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Robert Rundle — New York
William A Russell, Kingston NY
Address: 224 Foxhall Ave Kingston, NY 12401-3054
Bankruptcy Case 16-35940-cgm Overview: "The case of William A Russell in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 05.18.2016 and discharged early August 16, 2016, focusing on asset liquidation to repay creditors."
William A Russell — New York
Christine Russomanno, Kingston NY
Address: 98 Florence St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 09-38320-cgm: "Kingston, NY resident Christine Russomanno's 2009-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Christine Russomanno — New York
Lawrence R Russomanno, Kingston NY
Address: 98 Florence St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-35839-cgm: "The bankruptcy filing by Lawrence R Russomanno, undertaken in 03.30.2011 in Kingston, NY under Chapter 7, concluded with discharge in 07/23/2011 after liquidating assets."
Lawrence R Russomanno — New York
Bonnie J Rutski, Kingston NY
Address: 305 Hurley Ave Apt 21G Kingston, NY 12401-6817
Snapshot of U.S. Bankruptcy Proceeding Case 16-35635-cgm: "In Kingston, NY, Bonnie J Rutski filed for Chapter 7 bankruptcy in 04/07/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Bonnie J Rutski — New York
Michael T Rutski, Kingston NY
Address: 113 Main St Kingston, NY 12401-4409
Bankruptcy Case 16-35635-cgm Overview: "Michael T Rutski's bankruptcy, initiated in April 2016 and concluded by July 2016 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Rutski — New York
John Ryan, Kingston NY
Address: 416 Hasbrouck Ave Kingston, NY 12401
Bankruptcy Case 09-38321-cgm Summary: "Kingston, NY resident John Ryan's 11/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
John Ryan — New York
Cameron Matthew Rylance, Kingston NY
Address: 109 Fair St Kingston, NY 12401
Bankruptcy Case 11-36572-cgm Summary: "In a Chapter 7 bankruptcy case, Cameron Matthew Rylance from Kingston, NY, saw their proceedings start in 05/28/2011 and complete by Aug 30, 2011, involving asset liquidation."
Cameron Matthew Rylance — New York
Kristin M Sagazie, Kingston NY
Address: 112 Wall St Kingston, NY 12401-4858
Bankruptcy Case 2014-35596-cgm Summary: "The case of Kristin M Sagazie in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-28 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Kristin M Sagazie — New York
Deyanira Santiago, Kingston NY
Address: 160 Rockwell Ln Kingston, NY 12401
Bankruptcy Case 13-37745-cgm Overview: "In a Chapter 7 bankruptcy case, Deyanira Santiago from Kingston, NY, saw their proceedings start in 2013-12-19 and complete by 2014-03-27, involving asset liquidation."
Deyanira Santiago — New York
Zachary Santiago, Kingston NY
Address: 40 Staples St Kingston, NY 12401
Concise Description of Bankruptcy Case 11-35829-cgm7: "Kingston, NY resident Zachary Santiago's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-22."
Zachary Santiago — New York
Orlando J Santiago, Kingston NY
Address: 160 Rockwell Ln Kingston, NY 12401-8660
Bankruptcy Case 16-35993-cgm Summary: "Kingston, NY resident Orlando J Santiago's May 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2016."
Orlando J Santiago — New York
Cheryl Santiago, Kingston NY
Address: 420 Ulster Landing Rd Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-35488-cgm: "Cheryl Santiago's Chapter 7 bankruptcy, filed in Kingston, NY in 02.24.2010, led to asset liquidation, with the case closing in 2010-06-19."
Cheryl Santiago — New York
Robin Patricia Santoroski, Kingston NY
Address: 223 Skytop Dr Apt 62 Kingston, NY 12401
Bankruptcy Case 11-36642-cgm Overview: "Kingston, NY resident Robin Patricia Santoroski's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2011."
Robin Patricia Santoroski — New York
Santo P Sardegna, Kingston NY
Address: 45 Birch St Apt 18F Kingston, NY 12401-1076
Bankruptcy Case 14-12756-1-rel Overview: "The bankruptcy record of Santo P Sardegna from Kingston, NY, shows a Chapter 7 case filed in Dec 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Santo P Sardegna — New York
Michael Sarubbi, Kingston NY
Address: 229 W Chestnut St Kingston, NY 12401
Bankruptcy Case 13-35953-cgm Summary: "In a Chapter 7 bankruptcy case, Michael Sarubbi from Kingston, NY, saw their proceedings start in 04.26.2013 and complete by Aug 2, 2013, involving asset liquidation."
Michael Sarubbi — New York
Hill Theresa H Smith, Kingston NY
Address: 53 Lay St Kingston, NY 12401-1727
Snapshot of U.S. Bankruptcy Proceeding Case 14-36237-cgm: "In a Chapter 7 bankruptcy case, Hill Theresa H Smith from Kingston, NY, saw her proceedings start in 06/15/2014 and complete by September 13, 2014, involving asset liquidation."
Hill Theresa H Smith — New York
Lori Smith, Kingston NY
Address: 514 Lakeview Ter Kingston, NY 12401
Brief Overview of Bankruptcy Case 10-37471-cgm: "The bankruptcy filing by Lori Smith, undertaken in August 16, 2010 in Kingston, NY under Chapter 7, concluded with discharge in Dec 9, 2010 after liquidating assets."
Lori Smith — New York
Wanda Sochinski, Kingston NY
Address: 719 Murray Rd Kingston, NY 12401
Bankruptcy Case 10-37195-cgm Summary: "Wanda Sochinski's Chapter 7 bankruptcy, filed in Kingston, NY in July 2010, led to asset liquidation, with the case closing in 11/13/2010."
Wanda Sochinski — New York
Tammy L South, Kingston NY
Address: 23 Stephan St Kingston, NY 12401-3027
Brief Overview of Bankruptcy Case 14-35970-cgm: "In Kingston, NY, Tammy L South filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-11."
Tammy L South — New York
Tammy L South, Kingston NY
Address: 23 Stephan St Kingston, NY 12401-3027
Bankruptcy Case 2014-35970-cgm Summary: "The bankruptcy record of Tammy L South from Kingston, NY, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2014."
Tammy L South — New York
Carol M Sparling, Kingston NY
Address: 90 Fairview Ave Apt 8-6 Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 11-37080-cgm: "Carol M Sparling's Chapter 7 bankruptcy, filed in Kingston, NY in 2011-07-21, led to asset liquidation, with the case closing in 2011-11-13."
Carol M Sparling — New York
Jr John M Sperath, Kingston NY
Address: PO Box 3501 Kingston, NY 12402
Concise Description of Bankruptcy Case 09-37801-cgm7: "In Kingston, NY, Jr John M Sperath filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Jr John M Sperath — New York
Sr Paul Staiger, Kingston NY
Address: 167 Bruyn Ave Kingston, NY 12401
Bankruptcy Case 09-38592-cgm Summary: "In Kingston, NY, Sr Paul Staiger filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Sr Paul Staiger — New York
Vincent Stancarone, Kingston NY
Address: 22 Rogers St Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 10-38806-cgm: "The bankruptcy filing by Vincent Stancarone, undertaken in December 15, 2010 in Kingston, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Vincent Stancarone — New York
Fern Stein, Kingston NY
Address: 45 Birch St Apt 20L Kingston, NY 12401
Bankruptcy Case 10-35658-cgm Overview: "The case of Fern Stein in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 03.10.2010 and discharged early Jun 2, 2010, focusing on asset liquidation to repay creditors."
Fern Stein — New York
Anthony M Storti, Kingston NY
Address: 533 Delaware Ave Kingston, NY 12401-4140
Bankruptcy Case 14-36936-cgm Overview: "In a Chapter 7 bankruptcy case, Anthony M Storti from Kingston, NY, saw their proceedings start in September 2014 and complete by 12/24/2014, involving asset liquidation."
Anthony M Storti — New York
Anna Stoutenburg, Kingston NY
Address: 20 Fairview Ave Kingston, NY 12401
Concise Description of Bankruptcy Case 09-38597-cgm7: "In Kingston, NY, Anna Stoutenburg filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Anna Stoutenburg — New York
Sherry Ann Stoutenburg, Kingston NY
Address: 20 Fairview Ave Kingston, NY 12401
Snapshot of U.S. Bankruptcy Proceeding Case 12-36945-cgm: "In Kingston, NY, Sherry Ann Stoutenburg filed for Chapter 7 bankruptcy in 07.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-25."
Sherry Ann Stoutenburg — New York
Mary Strong, Kingston NY
Address: 183 Murray St Kingston, NY 12401
Brief Overview of Bankruptcy Case 09-14034-1-rel: "The case of Mary Strong in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early February 4, 2010, focusing on asset liquidation to repay creditors."
Mary Strong — New York
Joseph M Sullivan, Kingston NY
Address: 207 Clifton Ave Kingston, NY 12401-3121
Snapshot of U.S. Bankruptcy Proceeding Case 16-35892-cgm: "The bankruptcy record of Joseph M Sullivan from Kingston, NY, shows a Chapter 7 case filed in May 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2016."
Joseph M Sullivan — New York
Maureen Alice Swingle, Kingston NY
Address: 287 Village Ct Kingston, NY 12401-2426
Snapshot of U.S. Bankruptcy Proceeding Case 14-35399-cgm: "The bankruptcy filing by Maureen Alice Swingle, undertaken in 2014-02-28 in Kingston, NY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Maureen Alice Swingle — New York
Explore Free Bankruptcy Records by State