Website Logo

Saugerties, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Saugerties.

Last updated on: April 03, 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

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