Saugerties, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Saugerties.
Last updated on:
March 31, 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
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