Website Logo

Saugerties, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Saugerties.

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

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Jaysen Abrehamsen, Saugerties NY

Address: 1338 Glasco Tpke Saugerties, NY 12477-3214
Bankruptcy Case 14-35157-cgm Summary: "In Saugerties, NY, Jaysen Abrehamsen filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2014."
Jaysen Abrehamsen — New York

James Francis Agar, Saugerties NY

Address: 103 Park Pl Saugerties, NY 12477
Brief Overview of Bankruptcy Case 11-36574-cgm: "James Francis Agar's bankruptcy, initiated in 2011-05-28 and concluded by 08/24/2011 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Francis Agar — New York

Sr Thomas Walter Agar, Saugerties NY

Address: 107 Park Pl Saugerties, NY 12477
Concise Description of Bankruptcy Case 12-35301-cgm7: "The case of Sr Thomas Walter Agar in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2012 and discharged early May 2012, focusing on asset liquidation to repay creditors."
Sr Thomas Walter Agar — New York

James G Alberts, Saugerties NY

Address: 24 Birchwood Dr S Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 13-37046-cgm: "The case of James G Alberts in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 09.12.2013 and discharged early 2013-12-19, focusing on asset liquidation to repay creditors."
James G Alberts — New York

Jesse Allen, Saugerties NY

Address: 171 Ulster Ave Apt 1 Saugerties, NY 12477
Bankruptcy Case 10-36585-cgm Summary: "Saugerties, NY resident Jesse Allen's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2010."
Jesse Allen — New York

Juan Alberto Amaro, Saugerties NY

Address: 163 Glenerie Blvd Saugerties, NY 12477
Brief Overview of Bankruptcy Case 11-36131-cgm: "In Saugerties, NY, Juan Alberto Amaro filed for Chapter 7 bankruptcy in April 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2011."
Juan Alberto Amaro — New York

John A Anderson, Saugerties NY

Address: 479 Malden Tpke Saugerties, NY 12477
Concise Description of Bankruptcy Case 12-38112-cgm7: "In a Chapter 7 bankruptcy case, John A Anderson from Saugerties, NY, saw their proceedings start in December 2012 and complete by 2013-03-26, involving asset liquidation."
John A Anderson — New York

Christopher J Appollonia, Saugerties NY

Address: 1258 Churchland Ln Saugerties, NY 12477-4653
Bankruptcy Case 16-10370-1-rel Summary: "The bankruptcy record of Christopher J Appollonia from Saugerties, NY, shows a Chapter 7 case filed in 2016-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Christopher J Appollonia — New York

Appollonia Arthur, Saugerties NY

Address: 661 Ulster Landing Rd Lot 29 Saugerties, NY 12477
Bankruptcy Case 10-36494-cgm Summary: "The bankruptcy filing by Appollonia Arthur, undertaken in 2010-05-21 in Saugerties, NY under Chapter 7, concluded with discharge in 08.10.2010 after liquidating assets."
Appollonia Arthur — New York

Christian R Artist, Saugerties NY

Address: 59 Belvedere Ln Saugerties, NY 12477-4705
Concise Description of Bankruptcy Case 14-37071-cgm7: "In Saugerties, NY, Christian R Artist filed for Chapter 7 bankruptcy in October 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-12."
Christian R Artist — New York

Steven J Ascarino, Saugerties NY

Address: 60 John Shults Rd Saugerties, NY 12477-4108
Bankruptcy Case 15-37195-cgm Overview: "Steven J Ascarino's bankruptcy, initiated in 2015-11-29 and concluded by 02/27/2016 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Ascarino — New York

Nell Atkins, Saugerties NY

Address: 83 George Sickle Rd Saugerties, NY 12477
Brief Overview of Bankruptcy Case 10-38677-cgm: "Nell Atkins's Chapter 7 bankruptcy, filed in Saugerties, NY in 2010-12-02, led to asset liquidation, with the case closing in 2011-03-27."
Nell Atkins — New York

Sandra Ellen Augustine, Saugerties NY

Address: 8 McDonald St Saugerties, NY 12477
Brief Overview of Bankruptcy Case 11-36567-cgm: "Sandra Ellen Augustine's bankruptcy, initiated in 2011-05-28 and concluded by 2011-08-24 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Ellen Augustine — New York

Gina M Avery, Saugerties NY

Address: 199 Potter Hill Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 13-37091-cgm: "Gina M Avery's Chapter 7 bankruptcy, filed in Saugerties, NY in Sep 19, 2013, led to asset liquidation, with the case closing in 12.26.2013."
Gina M Avery — New York

Rinaldi Cynthia Babb, Saugerties NY

Address: 125 W Bridge St Saugerties, NY 12477-1419
Bankruptcy Case 15-11620-1-rel Summary: "The case of Rinaldi Cynthia Babb in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in July 31, 2015 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Rinaldi Cynthia Babb — New York

James E Bach, Saugerties NY

Address: 21 George Saile Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 11-11443-1-rel: "In a Chapter 7 bankruptcy case, James E Bach from Saugerties, NY, saw their proceedings start in May 6, 2011 and complete by August 29, 2011, involving asset liquidation."
James E Bach — New York

Jonelyn Barr, Saugerties NY

Address: 6 Charles Bach Rd Saugerties, NY 12477
Bankruptcy Case 10-36442-cgm Overview: "The bankruptcy filing by Jonelyn Barr, undertaken in 05.17.2010 in Saugerties, NY under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Jonelyn Barr — New York

Melissa A Barton, Saugerties NY

Address: 22 Main St Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 13-36617-cgm: "In Saugerties, NY, Melissa A Barton filed for Chapter 7 bankruptcy in 07/14/2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2013."
Melissa A Barton — New York

Victoria Batchelor, Saugerties NY

Address: PO Box 1170 Saugerties, NY 12477-8170
Snapshot of U.S. Bankruptcy Proceeding Case 15-35525-cgm: "The bankruptcy record of Victoria Batchelor from Saugerties, NY, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Victoria Batchelor — New York

Craig A Bean, Saugerties NY

Address: 200 Market St Saugerties, NY 12477-1061
Bankruptcy Case 2014-35649-cgm Summary: "In a Chapter 7 bankruptcy case, Craig A Bean from Saugerties, NY, saw his proceedings start in 03/31/2014 and complete by 06/29/2014, involving asset liquidation."
Craig A Bean — New York

Wendy L Bell, Saugerties NY

Address: 1100 Churchland Ln Saugerties, NY 12477
Bankruptcy Case 11-37047-cgm Summary: "In a Chapter 7 bankruptcy case, Wendy L Bell from Saugerties, NY, saw her proceedings start in 2011-07-19 and complete by 2011-11-11, involving asset liquidation."
Wendy L Bell — New York

Clifford Benjamin, Saugerties NY

Address: 319 Pine St Saugerties, NY 12477
Bankruptcy Case 10-36374-cgm Overview: "The case of Clifford Benjamin in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in May 10, 2010 and discharged early 2010-08-04, focusing on asset liquidation to repay creditors."
Clifford Benjamin — New York

Delroy Bernard, Saugerties NY

Address: 49 Lamb Ave Saugerties, NY 12477
Brief Overview of Bankruptcy Case 12-36947-cgm: "The bankruptcy record of Delroy Bernard from Saugerties, NY, shows a Chapter 7 case filed in 07.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2012."
Delroy Bernard — New York

Steven Bernard, Saugerties NY

Address: 93 Ulster Ave Saugerties, NY 12477
Brief Overview of Bankruptcy Case 12-36197-cgm: "In a Chapter 7 bankruptcy case, Steven Bernard from Saugerties, NY, saw their proceedings start in 05.09.2012 and complete by 2012-09-01, involving asset liquidation."
Steven Bernard — New York

Elizabeth Bibbo, Saugerties NY

Address: 33 White Pine Ln Saugerties, NY 12477
Brief Overview of Bankruptcy Case 10-35072-cgm: "The bankruptcy filing by Elizabeth Bibbo, undertaken in January 2010 in Saugerties, NY under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
Elizabeth Bibbo — New York

Cody Bisignano, Saugerties NY

Address: 23 Emerick Rd Saugerties, NY 12477
Bankruptcy Case 10-37279-cgm Summary: "The case of Cody Bisignano in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-11-22, focusing on asset liquidation to repay creditors."
Cody Bisignano — New York

Michele M Blevins, Saugerties NY

Address: 13 Village Dr Apt 406 Saugerties, NY 12477
Concise Description of Bankruptcy Case 13-36401-cgm7: "In Saugerties, NY, Michele M Blevins filed for Chapter 7 bankruptcy in 06.13.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2013."
Michele M Blevins — New York

James M Bloom, Saugerties NY

Address: 6 Neighborhood Dr Saugerties, NY 12477
Brief Overview of Bankruptcy Case 13-35475-cgm: "The case of James M Bloom in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 4, 2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
James M Bloom — New York

David Blumenthal, Saugerties NY

Address: 11 George Sickle Rd Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-35277-cgm7: "Saugerties, NY resident David Blumenthal's 2011-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2011."
David Blumenthal — New York

Alyson Boice, Saugerties NY

Address: 44 Valk Rd Saugerties, NY 12477-3713
Concise Description of Bankruptcy Case 2014-35914-cgm7: "The case of Alyson Boice in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 05.03.2014 and discharged early Aug 1, 2014, focusing on asset liquidation to repay creditors."
Alyson Boice — New York

Jeffrey R Borcherdt, Saugerties NY

Address: 26 Pakanen Ln Saugerties, NY 12477-5043
Bankruptcy Case 11-37727-cgm Overview: "Jeffrey R Borcherdt, a resident of Saugerties, NY, entered a Chapter 13 bankruptcy plan in 09/28/2011, culminating in its successful completion by 11.05.2014."
Jeffrey R Borcherdt — New York

Jill M Borcherdt, Saugerties NY

Address: 26 Pakanen Ln Saugerties, NY 12477-5043
Bankruptcy Case 11-37727-cgm Overview: "Filing for Chapter 13 bankruptcy in 09/28/2011, Jill M Borcherdt from Saugerties, NY, structured a repayment plan, achieving discharge in 2014-11-05."
Jill M Borcherdt — New York

Christopher J Bouchard, Saugerties NY

Address: 147 Kate Yaeger Rd Saugerties, NY 12477-3169
Brief Overview of Bankruptcy Case 14-11022-1-rel: "In Saugerties, NY, Christopher J Bouchard filed for Chapter 7 bankruptcy in 05/06/2014. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2014."
Christopher J Bouchard — New York

Christopher J Bouchard, Saugerties NY

Address: 147 Kate Yaeger Rd Saugerties, NY 12477-3169
Bankruptcy Case 2014-11022-1-rel Summary: "Saugerties, NY resident Christopher J Bouchard's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014."
Christopher J Bouchard — New York

Karen L Breuer, Saugerties NY

Address: 6 Cole Pl Apt 2 Saugerties, NY 12477
Bankruptcy Case 12-38131-cgm Overview: "The bankruptcy record of Karen L Breuer from Saugerties, NY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2013."
Karen L Breuer — New York

Robert Francis Brooks, Saugerties NY

Address: 620 Ulster Landing Rd Saugerties, NY 12477
Bankruptcy Case 13-36025-cgm Summary: "The case of Robert Francis Brooks in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 05.01.2013 and discharged early Aug 7, 2013, focusing on asset liquidation to repay creditors."
Robert Francis Brooks — New York

David Phillip Brown, Saugerties NY

Address: 403 Peoples Ln Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 11-35424-cgm: "The case of David Phillip Brown in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 06/20/2011, focusing on asset liquidation to repay creditors."
David Phillip Brown — New York

Felicia A Bruno, Saugerties NY

Address: 98 Glenerie Ln Saugerties, NY 12477
Bankruptcy Case 13-12686-1-rel Overview: "Saugerties, NY resident Felicia A Bruno's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-06."
Felicia A Bruno — New York

Leslie Bryce, Saugerties NY

Address: 168 Dutchtown Rd Saugerties, NY 12477-6303
Bankruptcy Case 2014-35754-cgm Overview: "The bankruptcy record of Leslie Bryce from Saugerties, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-14."
Leslie Bryce — New York

Diane Buckman, Saugerties NY

Address: 13 Village Dr Apt 105 Saugerties, NY 12477
Concise Description of Bankruptcy Case 10-14148-1-rel7: "Diane Buckman's bankruptcy, initiated in Nov 5, 2010 and concluded by February 2011 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Buckman — New York

Cynthia A Budrow, Saugerties NY

Address: 83 Canterbury Dr Saugerties, NY 12477
Bankruptcy Case 13-35184-cgm Summary: "Saugerties, NY resident Cynthia A Budrow's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Cynthia A Budrow — New York

Timothy J Buhrmaster, Saugerties NY

Address: 35 Village Dr Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-38323-cgm7: "Saugerties, NY resident Timothy J Buhrmaster's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
Timothy J Buhrmaster — New York

Joshua A Bundy, Saugerties NY

Address: 357 Main St Apt 3 Saugerties, NY 12477-1424
Bankruptcy Case 2014-36774-cgm Overview: "In Saugerties, NY, Joshua A Bundy filed for Chapter 7 bankruptcy in 08.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Joshua A Bundy — New York

Patricia Buono, Saugerties NY

Address: 60 Main St Saugerties, NY 12477
Brief Overview of Bankruptcy Case 10-38557-cgm: "Saugerties, NY resident Patricia Buono's Nov 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-23."
Patricia Buono — New York

Cassandra Burch, Saugerties NY

Address: 210 Market St Saugerties, NY 12477
Bankruptcy Case 11-35799-cgm Overview: "Cassandra Burch's bankruptcy, initiated in 03.27.2011 and concluded by 06/22/2011 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Burch — New York

Philip Burley, Saugerties NY

Address: 15 Brook Rd Saugerties, NY 12477
Bankruptcy Case 10-36733-cgm Summary: "The bankruptcy record of Philip Burley from Saugerties, NY, shows a Chapter 7 case filed in Jun 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
Philip Burley — New York

Iv William August Busch, Saugerties NY

Address: 1118 Churchland Ln Saugerties, NY 12477
Brief Overview of Bankruptcy Case 13-35843-cgm: "In Saugerties, NY, Iv William August Busch filed for Chapter 7 bankruptcy in 04.14.2013. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2013."
Iv William August Busch — New York

Louise A Cacchio, Saugerties NY

Address: 21 Peoples Rd Saugerties, NY 12477-5007
Snapshot of U.S. Bankruptcy Proceeding Case 07-36824-cgm: "In her Chapter 13 bankruptcy case filed in 11/19/2007, Saugerties, NY's Louise A Cacchio agreed to a debt repayment plan, which was successfully completed by 03.14.2013."
Louise A Cacchio — New York

Tracy M Campanella, Saugerties NY

Address: 10 Karen Ct # 10A Saugerties, NY 12477-2242
Bankruptcy Case 2014-36468-cgm Overview: "The bankruptcy record of Tracy M Campanella from Saugerties, NY, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Tracy M Campanella — New York

Jr Anthony L Cardarelli, Saugerties NY

Address: 578 Manorville Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 12-36617-cgm: "The bankruptcy record of Jr Anthony L Cardarelli from Saugerties, NY, shows a Chapter 7 case filed in 06/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2012."
Jr Anthony L Cardarelli — New York

Mulvaney Jeanne L Cardoza, Saugerties NY

Address: 1282 Churchland Ln Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 11-36664-cgm: "The bankruptcy filing by Mulvaney Jeanne L Cardoza, undertaken in Jun 7, 2011 in Saugerties, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Mulvaney Jeanne L Cardoza — New York

Zachary Carey, Saugerties NY

Address: 248 Stoll Rd Saugerties, NY 12477
Bankruptcy Case 10-38745-cgm Overview: "The bankruptcy filing by Zachary Carey, undertaken in Dec 8, 2010 in Saugerties, NY under Chapter 7, concluded with discharge in 03/18/2011 after liquidating assets."
Zachary Carey — New York

Donna L Celeiro, Saugerties NY

Address: 516 Band Camp Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 12-37895-cgm: "In Saugerties, NY, Donna L Celeiro filed for Chapter 7 bankruptcy in 11/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-22."
Donna L Celeiro — New York

Michelle Celli, Saugerties NY

Address: 11 Garden Cir Saugerties, NY 12477
Concise Description of Bankruptcy Case 10-36339-cgm7: "In a Chapter 7 bankruptcy case, Michelle Celli from Saugerties, NY, saw her proceedings start in 2010-05-06 and complete by Aug 3, 2010, involving asset liquidation."
Michelle Celli — New York

Marie J Christiana, Saugerties NY

Address: 41 Village Dr Saugerties, NY 12477
Brief Overview of Bankruptcy Case 11-38035-cgm: "The bankruptcy record of Marie J Christiana from Saugerties, NY, shows a Chapter 7 case filed in 10.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2012."
Marie J Christiana — New York

James Cintron, Saugerties NY

Address: 91 Dock St Saugerties, NY 12477
Bankruptcy Case 11-10018-1-rel Summary: "The bankruptcy record of James Cintron from Saugerties, NY, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-30."
James Cintron — New York

John Salvatore Ciulla, Saugerties NY

Address: 57 Lamb Ave Saugerties, NY 12477-2249
Brief Overview of Bankruptcy Case 14-37161-cgm: "The case of John Salvatore Ciulla in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-10-30 and discharged early Jan 28, 2015, focusing on asset liquidation to repay creditors."
John Salvatore Ciulla — New York

Marcie L Clarke, Saugerties NY

Address: 341 Harry Wells Rd Saugerties, NY 12477-3863
Brief Overview of Bankruptcy Case 2014-11551-1-rel: "Saugerties, NY resident Marcie L Clarke's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13."
Marcie L Clarke — New York

Ralph Cole, Saugerties NY

Address: 1628 Route 212 Saugerties, NY 12477
Bankruptcy Case 09-38602-cgm Overview: "The bankruptcy record of Ralph Cole from Saugerties, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Ralph Cole — New York

Thomas J Colon, Saugerties NY

Address: 458 Malden Tpke Saugerties, NY 12477
Bankruptcy Case 13-37694-cgm Overview: "In a Chapter 7 bankruptcy case, Thomas J Colon from Saugerties, NY, saw their proceedings start in 2013-12-11 and complete by 2014-03-19, involving asset liquidation."
Thomas J Colon — New York

Gordon Edna Conklin, Saugerties NY

Address: 2200 Route 9W Saugerties, NY 12477
Brief Overview of Bankruptcy Case 11-35657-cgm: "In a Chapter 7 bankruptcy case, Gordon Edna Conklin from Saugerties, NY, saw his proceedings start in 03/14/2011 and complete by Jul 7, 2011, involving asset liquidation."
Gordon Edna Conklin — New York

Dale E Constable, Saugerties NY

Address: 13 Sinsapaugh Ln Saugerties, NY 12477-9683
Concise Description of Bankruptcy Case 16-35379-cgm7: "The bankruptcy filing by Dale E Constable, undertaken in 03.05.2016 in Saugerties, NY under Chapter 7, concluded with discharge in 2016-06-03 after liquidating assets."
Dale E Constable — New York

Linda M Coons, Saugerties NY

Address: 38 Bennett Ave Saugerties, NY 12477
Bankruptcy Case 12-36616-cgm Overview: "Linda M Coons's bankruptcy, initiated in 2012-06-23 and concluded by Oct 16, 2012 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Coons — New York

Michele J Corcoran, Saugerties NY

Address: 166 North Dr Saugerties, NY 12477-4728
Brief Overview of Bankruptcy Case 15-35928-cgm: "In a Chapter 7 bankruptcy case, Michele J Corcoran from Saugerties, NY, saw her proceedings start in 05.21.2015 and complete by 2015-08-19, involving asset liquidation."
Michele J Corcoran — New York

John Coughlin, Saugerties NY

Address: 1643 Route 32 Saugerties, NY 12477
Concise Description of Bankruptcy Case 09-38523-cgm7: "In Saugerties, NY, John Coughlin filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
John Coughlin — New York

Sharon Craft, Saugerties NY

Address: 1198 Churchland Ln Saugerties, NY 12477
Bankruptcy Case 10-35885-cgm Summary: "The case of Sharon Craft in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-30 and discharged early 2010-07-23, focusing on asset liquidation to repay creditors."
Sharon Craft — New York

Herbert I Curtis, Saugerties NY

Address: 25 Solway Rd Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-36472-cgm7: "In a Chapter 7 bankruptcy case, Herbert I Curtis from Saugerties, NY, saw his proceedings start in May 2011 and complete by September 12, 2011, involving asset liquidation."
Herbert I Curtis — New York

Christian L Cyr, Saugerties NY

Address: 10 Karen Ct Apt 10B Saugerties, NY 12477-2242
Bankruptcy Case 08-35492-cgm Overview: "Filing for Chapter 13 bankruptcy in March 17, 2008, Christian L Cyr from Saugerties, NY, structured a repayment plan, achieving discharge in 07/22/2013."
Christian L Cyr — New York

Paul A Dalen, Saugerties NY

Address: 98 Burnett Rd Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-36982-cgm7: "The case of Paul A Dalen in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in July 12, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Paul A Dalen — New York

Charles Davide, Saugerties NY

Address: 5 Mountain View Ave Saugerties, NY 12477-2210
Snapshot of U.S. Bankruptcy Proceeding Case 08-35677-cgm: "Charles Davide's Saugerties, NY bankruptcy under Chapter 13 in 04.04.2008 led to a structured repayment plan, successfully discharged in 2013-05-16."
Charles Davide — New York

Angela Davis, Saugerties NY

Address: 102 Red Maple Rd Saugerties, NY 12477
Brief Overview of Bankruptcy Case 10-38035-cgm: "The bankruptcy record of Angela Davis from Saugerties, NY, shows a Chapter 7 case filed in 2010-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2011."
Angela Davis — New York

Lynnae Jean Dean, Saugerties NY

Address: 13 Cottonwood Cir Saugerties, NY 12477
Brief Overview of Bankruptcy Case 13-36761-cgm: "The case of Lynnae Jean Dean in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-31 and discharged early 2013-11-06, focusing on asset liquidation to repay creditors."
Lynnae Jean Dean — New York

Mark Decicco, Saugerties NY

Address: 26 Arthur Ln Saugerties, NY 12477-5203
Bankruptcy Case 07-36874-cgm Summary: "In their Chapter 13 bankruptcy case filed in 11/28/2007, Saugerties, NY's Mark Decicco agreed to a debt repayment plan, which was successfully completed by 2013-06-20."
Mark Decicco — New York

Lori Degasperis, Saugerties NY

Address: 76 Post St Saugerties, NY 12477
Bankruptcy Case 11-11952-1-rel Summary: "Saugerties, NY resident Lori Degasperis's Jun 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2011."
Lori Degasperis — New York

Paul Delmonte, Saugerties NY

Address: 5 Jeffery Ct Saugerties, NY 12477
Brief Overview of Bankruptcy Case 10-37158-cgm: "The bankruptcy record of Paul Delmonte from Saugerties, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Paul Delmonte — New York

Scott S Demarest, Saugerties NY

Address: 26 Angiel Ln Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-36479-cgm7: "Scott S Demarest's Chapter 7 bankruptcy, filed in Saugerties, NY in May 2011, led to asset liquidation, with the case closing in September 15, 2011."
Scott S Demarest — New York

Thomas J Derella, Saugerties NY

Address: 66 Livingston St Apt 2 Saugerties, NY 12477-1227
Concise Description of Bankruptcy Case 16-35811-cgm7: "The case of Thomas J Derella in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 04/29/2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Thomas J Derella — New York

Judith A Dibble, Saugerties NY

Address: 2881 Route 9W Saugerties, NY 12477-5230
Concise Description of Bankruptcy Case 14-12749-1-rel7: "Judith A Dibble's bankruptcy, initiated in December 16, 2014 and concluded by Mar 16, 2015 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith A Dibble — New York

Stephen J Dickhaut, Saugerties NY

Address: 48 Finger St Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-35770-cgm7: "The case of Stephen J Dickhaut in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 03.24.2011 and discharged early 06/23/2011, focusing on asset liquidation to repay creditors."
Stephen J Dickhaut — New York

Dennis Dimartino, Saugerties NY

Address: 218 Partition St Apt 2 Saugerties, NY 12477
Bankruptcy Case 10-38513-cgm Summary: "In a Chapter 7 bankruptcy case, Dennis Dimartino from Saugerties, NY, saw their proceedings start in Nov 17, 2010 and complete by Mar 12, 2011, involving asset liquidation."
Dennis Dimartino — New York

Jeanette A Disimone, Saugerties NY

Address: 759 Kings Hwy Saugerties, NY 12477-4321
Bankruptcy Case 14-37265-cgm Summary: "In Saugerties, NY, Jeanette A Disimone filed for Chapter 7 bankruptcy in 2014-11-16. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2015."
Jeanette A Disimone — New York

Thomas L Disimone, Saugerties NY

Address: 759 Kings Hwy Saugerties, NY 12477-4321
Concise Description of Bankruptcy Case 14-37265-cgm7: "In Saugerties, NY, Thomas L Disimone filed for Chapter 7 bankruptcy in Nov 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2015."
Thomas L Disimone — New York

Christine Divitto, Saugerties NY

Address: 14 Livingston St Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-36248-cgm7: "The bankruptcy record of Christine Divitto from Saugerties, NY, shows a Chapter 7 case filed in 2011-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Christine Divitto — New York

Nancy Downey, Saugerties NY

Address: 26 Hideaway Ln Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 10-36762-cgm: "Nancy Downey's Chapter 7 bankruptcy, filed in Saugerties, NY in 06.14.2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Nancy Downey — New York

Jeremy M Dubois, Saugerties NY

Address: 14 Mountain View Ave Saugerties, NY 12477-2209
Bankruptcy Case 08-36166-cgm Summary: "Jeremy M Dubois's Saugerties, NY bankruptcy under Chapter 13 in 05.30.2008 led to a structured repayment plan, successfully discharged in June 4, 2013."
Jeremy M Dubois — New York

Milton Jeffrey Dunham, Saugerties NY

Address: 2674 Route 9W Saugerties, NY 12477-4747
Concise Description of Bankruptcy Case 2014-36429-cgm7: "In a Chapter 7 bankruptcy case, Milton Jeffrey Dunham from Saugerties, NY, saw his proceedings start in July 11, 2014 and complete by 10/09/2014, involving asset liquidation."
Milton Jeffrey Dunham — New York

Gregory F Dunn, Saugerties NY

Address: 1098 Church Rd Apt B Saugerties, NY 12477
Bankruptcy Case 12-36078-cgm Overview: "Saugerties, NY resident Gregory F Dunn's 04.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-22."
Gregory F Dunn — New York

Douglas James Durling, Saugerties NY

Address: 71 Kelly Rd Saugerties, NY 12477-4033
Bankruptcy Case 15-37006-cgm Summary: "In a Chapter 7 bankruptcy case, Douglas James Durling from Saugerties, NY, saw his proceedings start in October 2015 and complete by 2016-01-29, involving asset liquidation."
Douglas James Durling — New York

Leslie J Durling, Saugerties NY

Address: 71 Kelly Rd Saugerties, NY 12477-4033
Bankruptcy Case 15-37006-cgm Overview: "The case of Leslie J Durling in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 10/31/2015 and discharged early January 29, 2016, focusing on asset liquidation to repay creditors."
Leslie J Durling — New York

Timothy Farrell, Saugerties NY

Address: 34 Lodge Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 10-37696-cgm: "In a Chapter 7 bankruptcy case, Timothy Farrell from Saugerties, NY, saw their proceedings start in Sep 3, 2010 and complete by 11.30.2010, involving asset liquidation."
Timothy Farrell — New York

Virginia Farris, Saugerties NY

Address: 7 Virginia Ave Saugerties, NY 12477
Concise Description of Bankruptcy Case 10-37971-cgm7: "The bankruptcy record of Virginia Farris from Saugerties, NY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2011."
Virginia Farris — New York

Esther Feiner, Saugerties NY

Address: 567 Manorville Rd Saugerties, NY 12477
Bankruptcy Case 10-38799-cgm Overview: "In Saugerties, NY, Esther Feiner filed for Chapter 7 bankruptcy in 12/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2011."
Esther Feiner — New York

Michelle Ferraro, Saugerties NY

Address: 40 Cole Bank Rd Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-38036-cgm7: "The bankruptcy filing by Michelle Ferraro, undertaken in Oct 31, 2011 in Saugerties, NY under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Michelle Ferraro — New York

Anthony Fierro, Saugerties NY

Address: 110 Canterbury Dr Saugerties, NY 12477
Bankruptcy Case 12-37840-cgm Overview: "Saugerties, NY resident Anthony Fierro's Nov 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2013."
Anthony Fierro — New York

Theresa Figueiredo, Saugerties NY

Address: 73 Wrolsen Dr Saugerties, NY 12477
Concise Description of Bankruptcy Case 12-35415-cgm7: "Theresa Figueiredo's bankruptcy, initiated in February 2012 and concluded by 2012-05-22 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Figueiredo — New York

Lauren Elizabeth Finch, Saugerties NY

Address: 174 Market St Saugerties, NY 12477
Bankruptcy Case 13-35669-cgm Overview: "In Saugerties, NY, Lauren Elizabeth Finch filed for Chapter 7 bankruptcy in Mar 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Lauren Elizabeth Finch — New York

Nancy S Fiscaletti, Saugerties NY

Address: 70 Dussol Rd Saugerties, NY 12477
Bankruptcy Case 13-37700-cgm Summary: "The case of Nancy S Fiscaletti in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-12-12 and discharged early 03.20.2014, focusing on asset liquidation to repay creditors."
Nancy S Fiscaletti — New York

Marian P Fitzpatrick, Saugerties NY

Address: 32 Fiero Rd Saugerties, NY 12477-5011
Bankruptcy Case 14-35996-cgm Overview: "The bankruptcy filing by Marian P Fitzpatrick, undertaken in May 2014 in Saugerties, NY under Chapter 7, concluded with discharge in 2014-08-14 after liquidating assets."
Marian P Fitzpatrick — New York

Marian P Fitzpatrick, Saugerties NY

Address: 32 Fiero Rd Saugerties, NY 12477-5011
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35996-cgm: "In Saugerties, NY, Marian P Fitzpatrick filed for Chapter 7 bankruptcy in 2014-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-14."
Marian P Fitzpatrick — New York

Explore Free Bankruptcy Records by State