Saugerties, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Saugerties.
Last updated on:
April 03, 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
Alison Mae Fraser, Saugerties NY
Address: 35 Blue Hills Dr Saugerties, NY 12477
Brief Overview of Bankruptcy Case 13-37743-cgm: "Alison Mae Fraser's Chapter 7 bankruptcy, filed in Saugerties, NY in 12.19.2013, led to asset liquidation, with the case closing in 2014-03-27."
Alison Mae Fraser — New York
Walter G Frey, Saugerties NY
Address: 44 Camelot Ct Saugerties, NY 12477-6716
Bankruptcy Case 15-10578-1-rel Overview: "Walter G Frey's bankruptcy, initiated in 03/24/2015 and concluded by 06/22/2015 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter G Frey — New York
Michael Friedmann, Saugerties NY
Address: 140 Shear Rd Saugerties, NY 12477
Brief Overview of Bankruptcy Case 10-38250-cgm: "Saugerties, NY resident Michael Friedmann's 10/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Michael Friedmann — New York
Faye Gambino, Saugerties NY
Address: 1737 Route 212 Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 10-12537-1-rel: "The case of Faye Gambino in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-03 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Faye Gambino — New York
Jerome Garfunkel, Saugerties NY
Address: 141 Burnett Rd Saugerties, NY 12477
Brief Overview of Bankruptcy Case 12-38000-cgm: "The bankruptcy filing by Jerome Garfunkel, undertaken in 11/30/2012 in Saugerties, NY under Chapter 7, concluded with discharge in 03.08.2013 after liquidating assets."
Jerome Garfunkel — New York
Gretchen S Gehring, Saugerties NY
Address: 830 Churchland Ct Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-38511-cgm7: "The case of Gretchen S Gehring in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-26 and discharged early 03/22/2012, focusing on asset liquidation to repay creditors."
Gretchen S Gehring — New York
Joanne T Genovese, Saugerties NY
Address: PO Box 25 Saugerties, NY 12477
Brief Overview of Bankruptcy Case 12-35492-cgm: "In Saugerties, NY, Joanne T Genovese filed for Chapter 7 bankruptcy in Mar 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2012."
Joanne T Genovese — New York
Christopher P Gentile, Saugerties NY
Address: 206 Hommelville Rd Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-38042-cgm7: "The bankruptcy filing by Christopher P Gentile, undertaken in 2011-10-31 in Saugerties, NY under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Christopher P Gentile — New York
Christine Giordano, Saugerties NY
Address: 1055 W Saugerties Wdstck Rd Saugerties, NY 12477
Bankruptcy Case 10-37316-cgm Summary: "The bankruptcy filing by Christine Giordano, undertaken in July 2010 in Saugerties, NY under Chapter 7, concluded with discharge in November 22, 2010 after liquidating assets."
Christine Giordano — New York
Albert W Gluc, Saugerties NY
Address: 10 Berkshire View Ter Saugerties, NY 12477
Bankruptcy Case 11-37309-cgm Summary: "In Saugerties, NY, Albert W Gluc filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2011."
Albert W Gluc — New York
Maria Golowaty, Saugerties NY
Address: 7 Cottonwood Cir Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-36212-cgm7: "Saugerties, NY resident Maria Golowaty's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Maria Golowaty — New York
Matthew D Golub, Saugerties NY
Address: 90 Ulster Ave Apt 1 Saugerties, NY 12477-1216
Bankruptcy Case 16-35805-cgm Summary: "Matthew D Golub's Chapter 7 bankruptcy, filed in Saugerties, NY in Apr 28, 2016, led to asset liquidation, with the case closing in 2016-07-27."
Matthew D Golub — New York
Howard J Goodrich, Saugerties NY
Address: 609 Kings Hwy Saugerties, NY 12477
Brief Overview of Bankruptcy Case 13-36793-cgm: "Howard J Goodrich's Chapter 7 bankruptcy, filed in Saugerties, NY in August 2013, led to asset liquidation, with the case closing in 11/12/2013."
Howard J Goodrich — New York
John T Gramatikos, Saugerties NY
Address: PO Box 984 Saugerties, NY 12477-0984
Concise Description of Bankruptcy Case 15-35265-cgm7: "The case of John T Gramatikos in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 02.19.2015 and discharged early 05/20/2015, focusing on asset liquidation to repay creditors."
John T Gramatikos — New York
Jennifer Grinvalsky, Saugerties NY
Address: 5 Birchwood Dr S Saugerties, NY 12477
Bankruptcy Case 09-38500-cgm Overview: "In a Chapter 7 bankruptcy case, Jennifer Grinvalsky from Saugerties, NY, saw her proceedings start in 2009-12-14 and complete by 2010-03-16, involving asset liquidation."
Jennifer Grinvalsky — New York
Charles Francis Adams Hall, Saugerties NY
Address: 185 Potter Hill Rd Saugerties, NY 12477-4553
Bankruptcy Case 2014-35598-cgm Summary: "In Saugerties, NY, Charles Francis Adams Hall filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2014."
Charles Francis Adams Hall — New York
Ashley Lynn Hamilton, Saugerties NY
Address: 14 Upper Crossing Rd Saugerties, NY 12477
Bankruptcy Case 11-36731-cgm Summary: "Ashley Lynn Hamilton's bankruptcy, initiated in Jun 15, 2011 and concluded by Sep 15, 2011 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Lynn Hamilton — New York
Randy M Harp, Saugerties NY
Address: 336 W Saugerties Rd Saugerties, NY 12477
Bankruptcy Case 13-36056-cgm Overview: "Randy M Harp's bankruptcy, initiated in May 7, 2013 and concluded by 08.13.2013 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy M Harp — New York
Frank D Hauptman, Saugerties NY
Address: 411 Phillips Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 12-36626-cgm: "The bankruptcy record of Frank D Hauptman from Saugerties, NY, shows a Chapter 7 case filed in 06/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-18."
Frank D Hauptman — New York
Jeanine Heaney, Saugerties NY
Address: 95 Pine Grove School Rd Apt 18 Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-36904-cgm7: "Saugerties, NY resident Jeanine Heaney's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2011."
Jeanine Heaney — New York
Timothy Heckler, Saugerties NY
Address: 94 Livingston St Saugerties, NY 12477
Bankruptcy Case 13-35958-cgm Summary: "In Saugerties, NY, Timothy Heckler filed for Chapter 7 bankruptcy in April 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2013."
Timothy Heckler — New York
Christina Heinlein, Saugerties NY
Address: 30 Blue Hills Dr Saugerties, NY 12477
Concise Description of Bankruptcy Case 09-14015-1-rel7: "In a Chapter 7 bankruptcy case, Christina Heinlein from Saugerties, NY, saw her proceedings start in October 26, 2009 and complete by 2010-02-01, involving asset liquidation."
Christina Heinlein — New York
Robert Heinz, Saugerties NY
Address: 942 Church Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 09-38235-cgm: "The bankruptcy filing by Robert Heinz, undertaken in 2009-11-20 in Saugerties, NY under Chapter 7, concluded with discharge in Feb 26, 2010 after liquidating assets."
Robert Heinz — New York
Robert Douglas Heitmann, Saugerties NY
Address: 96 Washington Ave Saugerties, NY 12477-1527
Bankruptcy Case 16-10451-1-rel Overview: "The bankruptcy record of Robert Douglas Heitmann from Saugerties, NY, shows a Chapter 7 case filed in 03.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2016."
Robert Douglas Heitmann — New York
Karen Sue Hendricksen, Saugerties NY
Address: 132 Potter Hill Rd Saugerties, NY 12477
Bankruptcy Case 13-35674-cgm Summary: "The case of Karen Sue Hendricksen in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-29 and discharged early 07/05/2013, focusing on asset liquidation to repay creditors."
Karen Sue Hendricksen — New York
John Henriksen, Saugerties NY
Address: 23 Dutchtown Rd Saugerties, NY 12477
Concise Description of Bankruptcy Case 10-37890-cgm7: "Saugerties, NY resident John Henriksen's 2010-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
John Henriksen — New York
John E Hewitt, Saugerties NY
Address: 42 Bruin Dr Saugerties, NY 12477-3912
Bankruptcy Case 2014-36356-cgm Summary: "John E Hewitt's Chapter 7 bankruptcy, filed in Saugerties, NY in 06.30.2014, led to asset liquidation, with the case closing in 2014-09-28."
John E Hewitt — New York
Judith Hinchey, Saugerties NY
Address: 51 Old Powder Mill Rd Saugerties, NY 12477
Bankruptcy Case 12-37808-cgm Summary: "Saugerties, NY resident Judith Hinchey's November 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 12, 2013."
Judith Hinchey — New York
Lisa Hinchey, Saugerties NY
Address: 9 Sawyer Ln Saugerties, NY 12477
Bankruptcy Case 11-35928-cgm Overview: "Saugerties, NY resident Lisa Hinchey's Apr 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-30."
Lisa Hinchey — New York
Frederick A Hinners, Saugerties NY
Address: 9 Cherry Ln Saugerties, NY 12477
Bankruptcy Case 11-37595-cgm Summary: "In a Chapter 7 bankruptcy case, Frederick A Hinners from Saugerties, NY, saw his proceedings start in Sep 13, 2011 and complete by 2012-01-06, involving asset liquidation."
Frederick A Hinners — New York
Harry Joseph Hott, Saugerties NY
Address: 1376 Route 212 Saugerties, NY 12477
Brief Overview of Bankruptcy Case 11-38510-cgm: "In a Chapter 7 bankruptcy case, Harry Joseph Hott from Saugerties, NY, saw his proceedings start in 12.26.2011 and complete by April 2012, involving asset liquidation."
Harry Joseph Hott — New York
Vincent J Houghtaling, Saugerties NY
Address: 7 Emerick Rd Saugerties, NY 12477-4149
Brief Overview of Bankruptcy Case 15-35126-cgm: "The bankruptcy filing by Vincent J Houghtaling, undertaken in 2015-01-26 in Saugerties, NY under Chapter 7, concluded with discharge in 2015-04-26 after liquidating assets."
Vincent J Houghtaling — New York
Ladonna Houston, Saugerties NY
Address: 12 White Pine Ln Saugerties, NY 12477
Concise Description of Bankruptcy Case 10-35881-cgm7: "Ladonna Houston's bankruptcy, initiated in 03/29/2010 and concluded by July 2010 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladonna Houston — New York
Jr Larry Hoyt, Saugerties NY
Address: 1 Blackberry Ln Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 11-36611-cgm: "In Saugerties, NY, Jr Larry Hoyt filed for Chapter 7 bankruptcy in 06/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Jr Larry Hoyt — New York
David E Hughes, Saugerties NY
Address: 8 Hughes Rd Saugerties, NY 12477-4028
Concise Description of Bankruptcy Case 14-35066-cgm7: "David E Hughes's Chapter 7 bankruptcy, filed in Saugerties, NY in 01/16/2014, led to asset liquidation, with the case closing in April 2014."
David E Hughes — New York
Richard J Hunter, Saugerties NY
Address: 155 Main St Apt 208 Saugerties, NY 12477-1303
Concise Description of Bankruptcy Case 15-35923-cgm7: "Richard J Hunter's bankruptcy, initiated in May 2015 and concluded by August 19, 2015 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Hunter — New York
Louis J Isgro, Saugerties NY
Address: 102 W Bridge St Saugerties, NY 12477
Bankruptcy Case 13-10053-1-rel Overview: "The bankruptcy filing by Louis J Isgro, undertaken in 2013-01-10 in Saugerties, NY under Chapter 7, concluded with discharge in Apr 18, 2013 after liquidating assets."
Louis J Isgro — New York
Jessica L Jasienowski, Saugerties NY
Address: 4 Notch View Blvd Saugerties, NY 12477-3131
Brief Overview of Bankruptcy Case 2014-36464-cgm: "Saugerties, NY resident Jessica L Jasienowski's July 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2014."
Jessica L Jasienowski — New York
Christine Johnson, Saugerties NY
Address: 133 Churchland Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 09-38477-cgm: "The case of Christine Johnson in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 11, 2009 and discharged early 03.19.2010, focusing on asset liquidation to repay creditors."
Christine Johnson — New York
Tonette Corinne Joslin, Saugerties NY
Address: 12 Robinson St Saugerties, NY 12477-1029
Bankruptcy Case 15-11868-1-rel Overview: "Saugerties, NY resident Tonette Corinne Joslin's September 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2015."
Tonette Corinne Joslin — New York
Donald J Kaminski, Saugerties NY
Address: 2321 Route 32 Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-38500-cgm7: "The bankruptcy filing by Donald J Kaminski, undertaken in Dec 23, 2011 in Saugerties, NY under Chapter 7, concluded with discharge in 04/16/2012 after liquidating assets."
Donald J Kaminski — New York
Robert Lewis Kellerhouse, Saugerties NY
Address: PO Box 395 Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 13-35673-cgm: "In a Chapter 7 bankruptcy case, Robert Lewis Kellerhouse from Saugerties, NY, saw his proceedings start in March 2013 and complete by July 2013, involving asset liquidation."
Robert Lewis Kellerhouse — New York
Margaret Kellerman, Saugerties NY
Address: 47 Sugar Maple Ln Saugerties, NY 12477
Concise Description of Bankruptcy Case 10-37807-cgm7: "The case of Margaret Kellerman in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Margaret Kellerman — New York
Brian W Kimlin, Saugerties NY
Address: 115 Elm St Apt 1 Saugerties, NY 12477-1004
Bankruptcy Case 14-37165-cgm Overview: "Saugerties, NY resident Brian W Kimlin's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Brian W Kimlin — New York
Joan P Kimlin, Saugerties NY
Address: 1765 Route 32 Saugerties, NY 12477-4435
Bankruptcy Case 14-37165-cgm Summary: "In a Chapter 7 bankruptcy case, Joan P Kimlin from Saugerties, NY, saw their proceedings start in October 2014 and complete by Jan 28, 2015, involving asset liquidation."
Joan P Kimlin — New York
Joan Ellen Kistinger, Saugerties NY
Address: 177 Market St Saugerties, NY 12477
Bankruptcy Case 13-36960-cgm Summary: "Joan Ellen Kistinger's Chapter 7 bankruptcy, filed in Saugerties, NY in 08/30/2013, led to asset liquidation, with the case closing in 2013-12-06."
Joan Ellen Kistinger — New York
Michael Paul Kozlowsky, Saugerties NY
Address: 962 Glasco Tpke Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-36908-cgm7: "In Saugerties, NY, Michael Paul Kozlowsky filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-23."
Michael Paul Kozlowsky — New York
Kevin J Kropp, Saugerties NY
Address: 29 Spaulding Ln Saugerties, NY 12477-2334
Bankruptcy Case 14-35060-cgm Summary: "In Saugerties, NY, Kevin J Kropp filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2014."
Kevin J Kropp — New York
Bridgette L Kruger, Saugerties NY
Address: 30 Old Stage Rd Saugerties, NY 12477-4431
Concise Description of Bankruptcy Case 16-35814-cgm7: "The bankruptcy filing by Bridgette L Kruger, undertaken in 2016-04-29 in Saugerties, NY under Chapter 7, concluded with discharge in 07/28/2016 after liquidating assets."
Bridgette L Kruger — New York
Jennifer L Krusher, Saugerties NY
Address: 20 Village Dr Saugerties, NY 12477
Bankruptcy Case 11-38014-cgm Summary: "The case of Jennifer L Krusher in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 10/28/2011 and discharged early 2012-02-20, focusing on asset liquidation to repay creditors."
Jennifer L Krusher — New York
Eddie E Lanford, Saugerties NY
Address: 6 Beaverkill Rd Saugerties, NY 12477-4201
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35878-cgm: "Eddie E Lanford's Chapter 7 bankruptcy, filed in Saugerties, NY in April 29, 2014, led to asset liquidation, with the case closing in 07.28.2014."
Eddie E Lanford — New York
Timothy J Lang, Saugerties NY
Address: 2237 Route 32 Saugerties, NY 12477-4732
Concise Description of Bankruptcy Case 07-36505-cgm7: "09.29.2007 marked the beginning of Timothy J Lang's Chapter 13 bankruptcy in Saugerties, NY, entailing a structured repayment schedule, completed by 11/19/2012."
Timothy J Lang — New York
William J Legg, Saugerties NY
Address: 112 Lauren Tice Rd Saugerties, NY 12477-4159
Snapshot of U.S. Bankruptcy Proceeding Case 15-10508-1-rel: "In a Chapter 7 bankruptcy case, William J Legg from Saugerties, NY, saw their proceedings start in March 2015 and complete by June 12, 2015, involving asset liquidation."
William J Legg — New York
Deborah M Legg, Saugerties NY
Address: 112 Lauren Tice Rd Saugerties, NY 12477-4159
Bankruptcy Case 15-10508-1-rel Overview: "In a Chapter 7 bankruptcy case, Deborah M Legg from Saugerties, NY, saw her proceedings start in 2015-03-14 and complete by 06/12/2015, involving asset liquidation."
Deborah M Legg — New York
Lauren Frances Legg, Saugerties NY
Address: 2059 Route 32 Saugerties, NY 12477
Concise Description of Bankruptcy Case 13-35187-cgm7: "The bankruptcy record of Lauren Frances Legg from Saugerties, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2013."
Lauren Frances Legg — New York
Zak Lent, Saugerties NY
Address: 15 Parrs Shale Rd Lot 1 Saugerties, NY 12477
Bankruptcy Case 10-35678-cgm Summary: "Saugerties, NY resident Zak Lent's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Zak Lent — New York
Jr Lester H Litts, Saugerties NY
Address: 506 Route 212 Saugerties, NY 12477
Brief Overview of Bankruptcy Case 13-36772-cgm: "Jr Lester H Litts's bankruptcy, initiated in Aug 1, 2013 and concluded by November 7, 2013 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lester H Litts — New York
Eden Mae Loggia, Saugerties NY
Address: 102 Livingston St Saugerties, NY 12477-1248
Brief Overview of Bankruptcy Case 14-35352-cgm: "Eden Mae Loggia's Chapter 7 bankruptcy, filed in Saugerties, NY in February 27, 2014, led to asset liquidation, with the case closing in May 28, 2014."
Eden Mae Loggia — New York
Joann Marie Lombardi, Saugerties NY
Address: 3134 Route 9W Saugerties, NY 12477
Concise Description of Bankruptcy Case 13-35960-cgm7: "In Saugerties, NY, Joann Marie Lombardi filed for Chapter 7 bankruptcy in 2013-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-03."
Joann Marie Lombardi — New York
George R Lombardo, Saugerties NY
Address: 143 Josephs Dr Saugerties, NY 12477
Bankruptcy Case 12-10539-1-rel Summary: "The case of George R Lombardo in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 29, 2012 and discharged early 2012-06-23, focusing on asset liquidation to repay creditors."
George R Lombardo — New York
Charmaine Lydic, Saugerties NY
Address: 1048 Churchland Ln Saugerties, NY 12477
Bankruptcy Case 10-37806-cgm Summary: "The bankruptcy filing by Charmaine Lydic, undertaken in September 18, 2010 in Saugerties, NY under Chapter 7, concluded with discharge in 12.16.2010 after liquidating assets."
Charmaine Lydic — New York
John Vincent Lyons, Saugerties NY
Address: 663 Glasco Tpke Saugerties, NY 12477-3310
Concise Description of Bankruptcy Case 2014-36587-cgm7: "The bankruptcy filing by John Vincent Lyons, undertaken in Aug 2, 2014 in Saugerties, NY under Chapter 7, concluded with discharge in 2014-10-31 after liquidating assets."
John Vincent Lyons — New York
Anne M Lyons, Saugerties NY
Address: 13 Village Dr Apt 511 Saugerties, NY 12477-2300
Bankruptcy Case 14-36114-cgm Overview: "The case of Anne M Lyons in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 2014-08-27, focusing on asset liquidation to repay creditors."
Anne M Lyons — New York
Stephanie Mannion, Saugerties NY
Address: 148 Band Camp Rd # 3 Saugerties, NY 12477
Concise Description of Bankruptcy Case 10-36058-cgm7: "The bankruptcy record of Stephanie Mannion from Saugerties, NY, shows a Chapter 7 case filed in 04.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2010."
Stephanie Mannion — New York
Niko Maragoudakis, Saugerties NY
Address: 6 Sterley Ave Saugerties, NY 12477-2133
Brief Overview of Bankruptcy Case 14-35290-cgm: "The bankruptcy record of Niko Maragoudakis from Saugerties, NY, shows a Chapter 7 case filed in 02/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2014."
Niko Maragoudakis — New York
Donald Michael Marallo, Saugerties NY
Address: 4 Skyline Dr Apt 19 Saugerties, NY 12477-2125
Bankruptcy Case 16-35791-cgm Summary: "Donald Michael Marallo's bankruptcy, initiated in 04.27.2016 and concluded by 2016-07-26 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Michael Marallo — New York
Kelly A Marino, Saugerties NY
Address: 6 Morris St Saugerties, NY 12477-2206
Bankruptcy Case 15-35451-cgm Summary: "The case of Kelly A Marino in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-15 and discharged early June 13, 2015, focusing on asset liquidation to repay creditors."
Kelly A Marino — New York
Brandon R Marino, Saugerties NY
Address: 6 Morris St Saugerties, NY 12477-2206
Brief Overview of Bankruptcy Case 15-35451-cgm: "The bankruptcy record of Brandon R Marino from Saugerties, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-13."
Brandon R Marino — New York
Regan S Mashayekhi, Saugerties NY
Address: 248 Main St Saugerties, NY 12477
Brief Overview of Bankruptcy Case 11-11996-1-rel: "Saugerties, NY resident Regan S Mashayekhi's 06/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2011."
Regan S Mashayekhi — New York
Carl Mateo, Saugerties NY
Address: 167 Houtman Rd Saugerties, NY 12477
Concise Description of Bankruptcy Case 13-37174-cgm7: "The bankruptcy filing by Carl Mateo, undertaken in September 2013 in Saugerties, NY under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Carl Mateo — New York
Joseph S Matey, Saugerties NY
Address: 16 Cherry Ln Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 11-11211-1-rel: "Joseph S Matey's bankruptcy, initiated in 04.20.2011 and concluded by 2011-08-13 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph S Matey — New York
Xavier Mawyin, Saugerties NY
Address: 5 Hideaway Ln Saugerties, NY 12477
Bankruptcy Case 10-36292-cgm Summary: "In a Chapter 7 bankruptcy case, Xavier Mawyin from Saugerties, NY, saw his proceedings start in May 1, 2010 and complete by August 24, 2010, involving asset liquidation."
Xavier Mawyin — New York
Robert F Maxwell, Saugerties NY
Address: 1218 Church Rd Saugerties, NY 12477-3233
Bankruptcy Case 09-36894-cgm Overview: "Robert F Maxwell's Chapter 13 bankruptcy in Saugerties, NY started in 07.16.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 19, 2012."
Robert F Maxwell — New York
Gertrude Irene Mcinerney, Saugerties NY
Address: 444 Glenerie Blvd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 12-35814-cgm: "In Saugerties, NY, Gertrude Irene Mcinerney filed for Chapter 7 bankruptcy in Mar 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2012."
Gertrude Irene Mcinerney — New York
Dennis Mcintyre, Saugerties NY
Address: 130 Timberwall Rd Lot 31 Saugerties, NY 12477
Bankruptcy Case 09-38319-cgm Overview: "Dennis Mcintyre's bankruptcy, initiated in 2009-11-29 and concluded by March 7, 2010 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Mcintyre — New York
David J Mclaren, Saugerties NY
Address: 8 Powers Ln Saugerties, NY 12477
Bankruptcy Case 11-35331-cgm Overview: "The bankruptcy record of David J Mclaren from Saugerties, NY, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2011."
David J Mclaren — New York
Daniel Mcloughlin, Saugerties NY
Address: 53 Pine Tree Ln Saugerties, NY 12477
Bankruptcy Case 10-37243-cgm Overview: "In a Chapter 7 bankruptcy case, Daniel Mcloughlin from Saugerties, NY, saw his proceedings start in 2010-07-27 and complete by 2010-10-21, involving asset liquidation."
Daniel Mcloughlin — New York
Michael Mcnevin, Saugerties NY
Address: 31 Buffalo Rd Saugerties, NY 12477
Concise Description of Bankruptcy Case 10-38920-cgm7: "The case of Michael Mcnevin in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in December 23, 2010 and discharged early 04.17.2011, focusing on asset liquidation to repay creditors."
Michael Mcnevin — New York
Bernadette M Meehan, Saugerties NY
Address: 60 Red Maple Rd Saugerties, NY 12477-9326
Snapshot of U.S. Bankruptcy Proceeding Case 16-35985-cgm: "The case of Bernadette M Meehan in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-25 and discharged early 08.23.2016, focusing on asset liquidation to repay creditors."
Bernadette M Meehan — New York
Travis M Meehan, Saugerties NY
Address: 60 Red Maple Rd Saugerties, NY 12477-9326
Bankruptcy Case 16-35985-cgm Summary: "The case of Travis M Meehan in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-25 and discharged early 2016-08-23, focusing on asset liquidation to repay creditors."
Travis M Meehan — New York
Jeffrey S Mercel, Saugerties NY
Address: 12 Allen St Saugerties, NY 12477-1501
Concise Description of Bankruptcy Case 14-37500-cgm7: "Jeffrey S Mercel's bankruptcy, initiated in 12.22.2014 and concluded by 2015-03-22 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Mercel — New York
Robin Deborah Milikofsky, Saugerties NY
Address: 9 Appletree Dr Saugerties, NY 12477
Brief Overview of Bankruptcy Case 13-35668-cgm: "The case of Robin Deborah Milikofsky in Saugerties, NY, demonstrates a Chapter 7 bankruptcy filed in 03/29/2013 and discharged early 2013-07-05, focusing on asset liquidation to repay creditors."
Robin Deborah Milikofsky — New York
Claudia Miller, Saugerties NY
Address: 29 Blue Hills Dr Saugerties, NY 12477-2220
Concise Description of Bankruptcy Case 2014-36320-cgm7: "In a Chapter 7 bankruptcy case, Claudia Miller from Saugerties, NY, saw her proceedings start in 2014-06-27 and complete by 09/25/2014, involving asset liquidation."
Claudia Miller — New York
Danielle Tiffany Miller, Saugerties NY
Address: 81 George Saile Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 11-36251-cgm: "In Saugerties, NY, Danielle Tiffany Miller filed for Chapter 7 bankruptcy in 2011-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2011."
Danielle Tiffany Miller — New York
Cheryl Lee Monnich, Saugerties NY
Address: 101 Partition St Apt 1A Saugerties, NY 12477-1550
Bankruptcy Case 2014-35594-cgm Summary: "In Saugerties, NY, Cheryl Lee Monnich filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2014."
Cheryl Lee Monnich — New York
Michael Scott Moore, Saugerties NY
Address: 88 Market St Apt 2 Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 13-35429-cgm: "In a Chapter 7 bankruptcy case, Michael Scott Moore from Saugerties, NY, saw their proceedings start in February 28, 2013 and complete by May 24, 2013, involving asset liquidation."
Michael Scott Moore — New York
Carol M Morrissey, Saugerties NY
Address: 11 Peach Ln Saugerties, NY 12477
Brief Overview of Bankruptcy Case 13-36455-cgm: "The bankruptcy filing by Carol M Morrissey, undertaken in 2013-06-21 in Saugerties, NY under Chapter 7, concluded with discharge in Sep 27, 2013 after liquidating assets."
Carol M Morrissey — New York
Mitchell Motzer, Saugerties NY
Address: 25 Bennett Ave Saugerties, NY 12477
Concise Description of Bankruptcy Case 10-37480-cgm7: "Saugerties, NY resident Mitchell Motzer's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
Mitchell Motzer — New York
Vicki Munholand, Saugerties NY
Address: 254 Glenerie Blvd Apt 5 Saugerties, NY 12477
Bankruptcy Case 11-35777-cgm Summary: "Vicki Munholand's bankruptcy, initiated in March 2011 and concluded by July 2011 in Saugerties, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Munholand — New York
Dinah C Neals, Saugerties NY
Address: 36 Red Maple Rd Saugerties, NY 12477
Snapshot of U.S. Bankruptcy Proceeding Case 13-36561-cgm: "The bankruptcy filing by Dinah C Neals, undertaken in 07/03/2013 in Saugerties, NY under Chapter 7, concluded with discharge in 10.09.2013 after liquidating assets."
Dinah C Neals — New York
Jennifer Lee Nelson, Saugerties NY
Address: 6 Rose Ln Saugerties, NY 12477-2025
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35925-cgm: "Jennifer Lee Nelson's Chapter 7 bankruptcy, filed in Saugerties, NY in 2014-05-06, led to asset liquidation, with the case closing in 2014-08-04."
Jennifer Lee Nelson — New York
Barbara C Nickerson, Saugerties NY
Address: 2251 Route 32 Saugerties, NY 12477
Bankruptcy Case 11-35800-cgm Overview: "Saugerties, NY resident Barbara C Nickerson's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2011."
Barbara C Nickerson — New York
Joseph V Nicola, Saugerties NY
Address: 446 Malden Tpke Saugerties, NY 12477-5017
Concise Description of Bankruptcy Case 07-11204-1-rel7: "04/27/2007 marked the beginning of Joseph V Nicola's Chapter 13 bankruptcy in Saugerties, NY, entailing a structured repayment schedule, completed by Jan 17, 2013."
Joseph V Nicola — New York
Dominic Nigro, Saugerties NY
Address: 120 Glenerie Blvd Saugerties, NY 12477
Concise Description of Bankruptcy Case 11-36641-cgm7: "In a Chapter 7 bankruptcy case, Dominic Nigro from Saugerties, NY, saw his proceedings start in 2011-06-06 and complete by 09.07.2011, involving asset liquidation."
Dominic Nigro — New York
Steven D Nilsen, Saugerties NY
Address: 176 Fishcreek Rd Saugerties, NY 12477
Bankruptcy Case 13-37478-cgm Overview: "The bankruptcy record of Steven D Nilsen from Saugerties, NY, shows a Chapter 7 case filed in Nov 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2014."
Steven D Nilsen — New York
Brian K Norman, Saugerties NY
Address: 119 Barclay Ln Saugerties, NY 12477-5201
Concise Description of Bankruptcy Case 10-35057-cgm7: "01/11/2010 marked the beginning of Brian K Norman's Chapter 13 bankruptcy in Saugerties, NY, entailing a structured repayment schedule, completed by May 2013."
Brian K Norman — New York
Kevin S Novinski, Saugerties NY
Address: 19 Manorville Rd Saugerties, NY 12477-3621
Bankruptcy Case 15-35797-cgm Overview: "Kevin S Novinski's Chapter 7 bankruptcy, filed in Saugerties, NY in 04/30/2015, led to asset liquidation, with the case closing in 07/29/2015."
Kevin S Novinski — New York
Joshua Obrien, Saugerties NY
Address: 12 Cafaldo Dr Saugerties, NY 12477
Brief Overview of Bankruptcy Case 13-36933-cgm: "The bankruptcy filing by Joshua Obrien, undertaken in 08.27.2013 in Saugerties, NY under Chapter 7, concluded with discharge in Dec 3, 2013 after liquidating assets."
Joshua Obrien — New York
Jr John K Olsen, Saugerties NY
Address: 190 W Saugerties Rd Saugerties, NY 12477-3141
Brief Overview of Bankruptcy Case 09-36097-cgm: "Jr John K Olsen, a resident of Saugerties, NY, entered a Chapter 13 bankruptcy plan in 04.30.2009, culminating in its successful completion by 02.25.2013."
Jr John K Olsen — New York
James Ostrander, Saugerties NY
Address: 557 Manorville Rd Saugerties, NY 12477
Brief Overview of Bankruptcy Case 10-37936-cgm: "In a Chapter 7 bankruptcy case, James Ostrander from Saugerties, NY, saw their proceedings start in Sep 29, 2010 and complete by Dec 23, 2010, involving asset liquidation."
James Ostrander — New York
Explore Free Bankruptcy Records by State