personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kingston, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Edward Jason Hasbrouck, New York

Address: 55 New St Kingston, NY 12401

Bankruptcy Case 13-36505-cgm Overview: "Edward Jason Hasbrouck's Chapter 7 bankruptcy, filed in Kingston, NY in June 27, 2013, led to asset liquidation, with the case closing in 2013-09-26."
Edward Jason Hasbrouck — New York, 13-36505


ᐅ Kelley Hasbrouck, New York

Address: 12 Deyo St Kingston, NY 12401

Concise Description of Bankruptcy Case 10-36557-cgm7: "In a Chapter 7 bankruptcy case, Kelley Hasbrouck from Kingston, NY, saw their proceedings start in 2010-05-26 and complete by August 2010, involving asset liquidation."
Kelley Hasbrouck — New York, 10-36557


ᐅ Mignant E Henderson, New York

Address: 162 Wilbur Ave Apt 405 Kingston, NY 12401

Bankruptcy Case 1-13-43969-ess Summary: "Mignant E Henderson's Chapter 7 bankruptcy, filed in Kingston, NY in June 2013, led to asset liquidation, with the case closing in 2013-10-02."
Mignant E Henderson — New York, 1-13-43969


ᐅ Zoe Hendrickson, New York

Address: 600 E Chester St Lot 9 Kingston, NY 12401

Bankruptcy Case 09-38594-cgm Summary: "The case of Zoe Hendrickson in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zoe Hendrickson — New York, 09-38594


ᐅ Barbara L Henry, New York

Address: 305 Hurley Ave Apt 16 Kingston, NY 12401

Brief Overview of Bankruptcy Case 11-37359-cgm: "Barbara L Henry's Chapter 7 bankruptcy, filed in Kingston, NY in 08/18/2011, led to asset liquidation, with the case closing in November 2011."
Barbara L Henry — New York, 11-37359


ᐅ Tina Heppner, New York

Address: 47 Hoffman St Kingston, NY 12401

Concise Description of Bankruptcy Case 10-37470-cgm7: "Kingston, NY resident Tina Heppner's 08.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2010."
Tina Heppner — New York, 10-37470


ᐅ Barbara Ann Hernandez, New York

Address: 45 Saint James St Apt 1 Kingston, NY 12401

Bankruptcy Case 11-36565-cgm Overview: "Barbara Ann Hernandez's Chapter 7 bankruptcy, filed in Kingston, NY in May 28, 2011, led to asset liquidation, with the case closing in 2011-08-24."
Barbara Ann Hernandez — New York, 11-36565


ᐅ Michael Hillje, New York

Address: 131 Rymrock Rd Unit 37 Kingston, NY 12401

Brief Overview of Bankruptcy Case 10-35472-cgm: "Michael Hillje's bankruptcy, initiated in 02/22/2010 and concluded by 05.19.2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hillje — New York, 10-35472


ᐅ Joan Louise Hinman, New York

Address: 10 W Union St Kingston, NY 12401-6036

Concise Description of Bankruptcy Case 15-36356-cgm7: "The bankruptcy record of Joan Louise Hinman from Kingston, NY, shows a Chapter 7 case filed in Jul 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2015."
Joan Louise Hinman — New York, 15-36356


ᐅ Timothy John Hofbauer, New York

Address: 192 New Salem Rd Kingston, NY 12401

Concise Description of Bankruptcy Case 11-36569-cgm7: "Timothy John Hofbauer's Chapter 7 bankruptcy, filed in Kingston, NY in 05.28.2011, led to asset liquidation, with the case closing in August 24, 2011."
Timothy John Hofbauer — New York, 11-36569


ᐅ Yolanda Hollingsworth, New York

Address: 230 Terry Ln Kingston, NY 12401

Bankruptcy Case 09-14537-1-rel Overview: "Yolanda Hollingsworth's bankruptcy, initiated in Dec 4, 2009 and concluded by March 2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Hollingsworth — New York, 09-14537-1


ᐅ Stephan Jablonski, New York

Address: PO Box 1493 Kingston, NY 12402

Concise Description of Bankruptcy Case 10-38132-cgm7: "Kingston, NY resident Stephan Jablonski's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Stephan Jablonski — New York, 10-38132


ᐅ Ethel Jackson, New York

Address: 12 Penn Ct Apt 12 Kingston, NY 12401

Bankruptcy Case 09-37960-cgm Overview: "Ethel Jackson's Chapter 7 bankruptcy, filed in Kingston, NY in 10.28.2009, led to asset liquidation, with the case closing in January 22, 2010."
Ethel Jackson — New York, 09-37960


ᐅ Eugene Jackson, New York

Address: PO Box 2759 Kingston, NY 12402

Concise Description of Bankruptcy Case 09-38683-cgm7: "In a Chapter 7 bankruptcy case, Eugene Jackson from Kingston, NY, saw their proceedings start in 2009-12-29 and complete by 03/30/2010, involving asset liquidation."
Eugene Jackson — New York, 09-38683


ᐅ James Jackson, New York

Address: 1203 Sawkill Rd Kingston, NY 12401

Concise Description of Bankruptcy Case 10-37404-cgm7: "James Jackson's bankruptcy, initiated in 2010-08-10 and concluded by 12.03.2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jackson — New York, 10-37404


ᐅ Amy Lynn Jacobsen, New York

Address: 192 Downs St Kingston, NY 12401

Concise Description of Bankruptcy Case 13-35556-cgm7: "In a Chapter 7 bankruptcy case, Amy Lynn Jacobsen from Kingston, NY, saw her proceedings start in 2013-03-17 and complete by 2013-06-23, involving asset liquidation."
Amy Lynn Jacobsen — New York, 13-35556


ᐅ Eugene Jeffress, New York

Address: 226 New Salem Rd Kingston, NY 12401-8818

Snapshot of U.S. Bankruptcy Proceeding Case 09-37236-cgm: "Chapter 13 bankruptcy for Eugene Jeffress in Kingston, NY began in 2009-08-14, focusing on debt restructuring, concluding with plan fulfillment in 11/05/2014."
Eugene Jeffress — New York, 09-37236


ᐅ Georgette L Jocelyn, New York

Address: 137 Sheehan Ct Kingston, NY 12401

Concise Description of Bankruptcy Case 12-12546-1-rel7: "The bankruptcy record of Georgette L Jocelyn from Kingston, NY, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-04."
Georgette L Jocelyn — New York, 12-12546-1


ᐅ Ruth A Jones, New York

Address: 45 Grandview Ave Kingston, NY 12401

Concise Description of Bankruptcy Case 11-37590-cgm7: "In a Chapter 7 bankruptcy case, Ruth A Jones from Kingston, NY, saw her proceedings start in 2011-09-12 and complete by Jan 5, 2012, involving asset liquidation."
Ruth A Jones — New York, 11-37590


ᐅ Philip Jones, New York

Address: 84 German St Kingston, NY 12401

Brief Overview of Bankruptcy Case 10-81940: "In Kingston, NY, Philip Jones filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Philip Jones — New York, 10-81940


ᐅ Cynthia R Jones, New York

Address: 600 E Chester St Lot 27 Kingston, NY 12401-1746

Bankruptcy Case 16-35774-cgm Overview: "The case of Cynthia R Jones in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia R Jones — New York, 16-35774


ᐅ Teri Lyn Jordan, New York

Address: 65 Southfield St Kingston, NY 12401

Brief Overview of Bankruptcy Case 13-35966-cgm: "Kingston, NY resident Teri Lyn Jordan's 2013-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2013."
Teri Lyn Jordan — New York, 13-35966


ᐅ Will Antoine Jourdain, New York

Address: 165 Cornell St Apt 118 Kingston, NY 12401-3658

Brief Overview of Bankruptcy Case 16-36163-cgm: "In Kingston, NY, Will Antoine Jourdain filed for Chapter 7 bankruptcy in 2016-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2016."
Will Antoine Jourdain — New York, 16-36163


ᐅ Debra A Karwoski, New York

Address: 357 W Oreilly St Apt 1304 Kingston, NY 12401

Bankruptcy Case 12-38059-cgm Overview: "Debra A Karwoski's Chapter 7 bankruptcy, filed in Kingston, NY in December 2012, led to asset liquidation, with the case closing in Mar 19, 2013."
Debra A Karwoski — New York, 12-38059


ᐅ Joseph G Keller, New York

Address: 101 Hinsdale St Kingston, NY 12401-1821

Bankruptcy Case 14-37162-cgm Overview: "Joseph G Keller's bankruptcy, initiated in October 2014 and concluded by January 2015 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph G Keller — New York, 14-37162


ᐅ Rosemary V Keller, New York

Address: 101 Hinsdale St Kingston, NY 12401-1821

Concise Description of Bankruptcy Case 14-37162-cgm7: "Rosemary V Keller's Chapter 7 bankruptcy, filed in Kingston, NY in 10/30/2014, led to asset liquidation, with the case closing in January 2015."
Rosemary V Keller — New York, 14-37162


ᐅ Nadine V Kelley, New York

Address: 61 Pine St Kingston, NY 12401-4937

Bankruptcy Case 2014-10800-1-rel Summary: "Nadine V Kelley's bankruptcy, initiated in 2014-04-11 and concluded by 07.10.2014 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine V Kelley — New York, 2014-10800-1


ᐅ Joanne K Kelly, New York

Address: 17 Ulster Landing Rd Kingston, NY 12401

Brief Overview of Bankruptcy Case 11-36598-cgm: "Joanne K Kelly's Chapter 7 bankruptcy, filed in Kingston, NY in May 31, 2011, led to asset liquidation, with the case closing in September 2011."
Joanne K Kelly — New York, 11-36598


ᐅ Marcia G Kemp, New York

Address: PO Box 1865 Kingston, NY 12402

Snapshot of U.S. Bankruptcy Proceeding Case 13-36208-cgm: "Marcia G Kemp's bankruptcy, initiated in May 24, 2013 and concluded by 2013-08-30 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia G Kemp — New York, 13-36208


ᐅ Keith Kern, New York

Address: 4 Peter St Kingston, NY 12401

Concise Description of Bankruptcy Case 13-35801-cgm7: "The bankruptcy record of Keith Kern from Kingston, NY, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
Keith Kern — New York, 13-35801


ᐅ Diann E Keyser, New York

Address: 63 Smith Ave Kingston, NY 12401-4609

Bankruptcy Case 16-35773-cgm Overview: "Kingston, NY resident Diann E Keyser's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-26."
Diann E Keyser — New York, 16-35773


ᐅ Nawabzada Khan, New York

Address: 71 Wrentham St Kingston, NY 12401

Bankruptcy Case 09-38178-cgm Summary: "In a Chapter 7 bankruptcy case, Nawabzada Khan from Kingston, NY, saw their proceedings start in Nov 14, 2009 and complete by 02/20/2010, involving asset liquidation."
Nawabzada Khan — New York, 09-38178


ᐅ William Henry Kidd, New York

Address: 9 Klingberg Ave Kingston, NY 12401

Bankruptcy Case 11-36901-cgm Summary: "The case of William Henry Kidd in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Henry Kidd — New York, 11-36901


ᐅ Christine Kilfoyle, New York

Address: 16 Abeel St Apt 3 Kingston, NY 12401

Bankruptcy Case 12-36201-cgm Overview: "The case of Christine Kilfoyle in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Kilfoyle — New York, 12-36201


ᐅ Iv Edward F Kleinke, New York

Address: 305 Hurley Ave Apt 16G Kingston, NY 12401

Bankruptcy Case 13-37436-cgm Summary: "Iv Edward F Kleinke's Chapter 7 bankruptcy, filed in Kingston, NY in November 5, 2013, led to asset liquidation, with the case closing in 2014-02-11."
Iv Edward F Kleinke — New York, 13-37436


ᐅ Stanley Frank Klonowski, New York

Address: 112 1st Ave Kingston, NY 12401

Brief Overview of Bankruptcy Case 11-35447-cgm: "Stanley Frank Klonowski's Chapter 7 bankruptcy, filed in Kingston, NY in 2011-02-26, led to asset liquidation, with the case closing in June 2011."
Stanley Frank Klonowski — New York, 11-35447


ᐅ Christina Kravig, New York

Address: 843 Lapla Rd Kingston, NY 12401

Snapshot of U.S. Bankruptcy Proceeding Case 09-37956-cgm: "The case of Christina Kravig in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Kravig — New York, 09-37956


ᐅ Matthew Kruger, New York

Address: 99 Andrew St Kingston, NY 12401

Bankruptcy Case 10-38808-cgm Overview: "Kingston, NY resident Matthew Kruger's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Matthew Kruger — New York, 10-38808


ᐅ Alphonso Lacey, New York

Address: 40 Yeoman St Kingston, NY 12401

Brief Overview of Bankruptcy Case 10-38267-cgm: "Alphonso Lacey's Chapter 7 bankruptcy, filed in Kingston, NY in 2010-10-28, led to asset liquidation, with the case closing in February 2, 2011."
Alphonso Lacey — New York, 10-38267


ᐅ Carl E Landers, New York

Address: 2437 State Route 209 Kingston, NY 12401-7660

Snapshot of U.S. Bankruptcy Proceeding Case 08-35241-cgm: "Carl E Landers, a resident of Kingston, NY, entered a Chapter 13 bankruptcy plan in 2008-02-13, culminating in its successful completion by 04.26.2013."
Carl E Landers — New York, 08-35241


ᐅ Laurie Ann Landi, New York

Address: 80 Hinsdale St Kingston, NY 12401

Concise Description of Bankruptcy Case 13-35964-cgm7: "The case of Laurie Ann Landi in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Ann Landi — New York, 13-35964


ᐅ Mark S Laplante, New York

Address: 223 Skytop Dr Apt 31 Kingston, NY 12401

Concise Description of Bankruptcy Case 11-35205-cgm7: "In a Chapter 7 bankruptcy case, Mark S Laplante from Kingston, NY, saw their proceedings start in 2011-01-30 and complete by May 25, 2011, involving asset liquidation."
Mark S Laplante — New York, 11-35205


ᐅ Patricia Ann Lasher, New York

Address: 95 Yarmouth St Kingston, NY 12401

Bankruptcy Case 12-35445-cgm Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Lasher from Kingston, NY, saw her proceedings start in 02/28/2012 and complete by 2012-06-22, involving asset liquidation."
Patricia Ann Lasher — New York, 12-35445


ᐅ Alice Lee, New York

Address: 39 Garden St Kingston, NY 12401

Bankruptcy Case 13-37165-cgm Summary: "Alice Lee's Chapter 7 bankruptcy, filed in Kingston, NY in Sep 30, 2013, led to asset liquidation, with the case closing in 01/06/2014."
Alice Lee — New York, 13-37165


ᐅ Barry Legette, New York

Address: 248 Smith Ave Kingston, NY 12401-3428

Brief Overview of Bankruptcy Case 14-36133-cgm: "The case of Barry Legette in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Legette — New York, 14-36133


ᐅ Alfred E Lemmerman, New York

Address: 20 Derrenbacher St Kingston, NY 12401-3008

Bankruptcy Case 15-36970-cgm Overview: "The case of Alfred E Lemmerman in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred E Lemmerman — New York, 15-36970


ᐅ Esther M Lemmerman, New York

Address: 20 Derrenbacher St Kingston, NY 12401-3008

Brief Overview of Bankruptcy Case 15-36970-cgm: "In a Chapter 7 bankruptcy case, Esther M Lemmerman from Kingston, NY, saw her proceedings start in Oct 28, 2015 and complete by 01.26.2016, involving asset liquidation."
Esther M Lemmerman — New York, 15-36970


ᐅ Charlene J Lent, New York

Address: PO Box 3541 Kingston, NY 12402-3541

Bankruptcy Case 16-10684-1-rel Summary: "Charlene J Lent's Chapter 7 bankruptcy, filed in Kingston, NY in Apr 19, 2016, led to asset liquidation, with the case closing in July 2016."
Charlene J Lent — New York, 16-10684-1


ᐅ Jr Albert J Leonardo, New York

Address: 722 2nd Ave Kingston, NY 12401

Concise Description of Bankruptcy Case 11-38026-cgm7: "Jr Albert J Leonardo's Chapter 7 bankruptcy, filed in Kingston, NY in 10.28.2011, led to asset liquidation, with the case closing in 02/20/2012."
Jr Albert J Leonardo — New York, 11-38026


ᐅ Chester Lezer, New York

Address: PO Box 2779 Kingston, NY 12402

Brief Overview of Bankruptcy Case 09-38531-cgm: "In a Chapter 7 bankruptcy case, Chester Lezer from Kingston, NY, saw his proceedings start in December 16, 2009 and complete by March 2010, involving asset liquidation."
Chester Lezer — New York, 09-38531


ᐅ Steven E Litts, New York

Address: 65 Yarmouth St Kingston, NY 12401-1921

Bankruptcy Case 14-36176-cgm Summary: "In Kingston, NY, Steven E Litts filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
Steven E Litts — New York, 14-36176


ᐅ Tracy Litts, New York

Address: 223 Skytop Dr Kingston, NY 12401

Bankruptcy Case 10-35533-cgm Summary: "In a Chapter 7 bankruptcy case, Tracy Litts from Kingston, NY, saw their proceedings start in 02/26/2010 and complete by 2010-06-02, involving asset liquidation."
Tracy Litts — New York, 10-35533


ᐅ Jr Harold Litts, New York

Address: 173 Lincoln St Kingston, NY 12401

Concise Description of Bankruptcy Case 10-38906-cgm7: "Jr Harold Litts's bankruptcy, initiated in 2010-12-23 and concluded by Apr 17, 2011 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harold Litts — New York, 10-38906


ᐅ Karen L Lockrow, New York

Address: 112 Quail Dr Kingston, NY 12401

Concise Description of Bankruptcy Case 09-13604-1-rel7: "The case of Karen L Lockrow in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Lockrow — New York, 09-13604-1


ᐅ Lawrence Lohman, New York

Address: 15 Millers Ln Apt B Kingston, NY 12401

Brief Overview of Bankruptcy Case 09-38073-cgm: "Lawrence Lohman's Chapter 7 bankruptcy, filed in Kingston, NY in 11/05/2009, led to asset liquidation, with the case closing in February 9, 2010."
Lawrence Lohman — New York, 09-38073


ᐅ Audrey Long, New York

Address: 131 Rymrock Rd Unit 60 Kingston, NY 12401-7458

Concise Description of Bankruptcy Case 14-35152-cgm7: "The bankruptcy filing by Audrey Long, undertaken in 2014-01-29 in Kingston, NY under Chapter 7, concluded with discharge in Apr 29, 2014 after liquidating assets."
Audrey Long — New York, 14-35152


ᐅ Lorraine Longendyke, New York

Address: 209 E Chester St Kingston, NY 12401

Snapshot of U.S. Bankruptcy Proceeding Case 10-13955-1-rel: "In a Chapter 7 bankruptcy case, Lorraine Longendyke from Kingston, NY, saw her proceedings start in 2010-10-22 and complete by 02/14/2011, involving asset liquidation."
Lorraine Longendyke — New York, 10-13955-1


ᐅ Charles Geraldine Louissaint, New York

Address: 53 Colonial Dr Kingston, NY 12401-2200

Brief Overview of Bankruptcy Case 16-35994-cgm: "In Kingston, NY, Charles Geraldine Louissaint filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2016."
Charles Geraldine Louissaint — New York, 16-35994


ᐅ Jeffrey Michael Lown, New York

Address: 29 Millers Ln Apt A Kingston, NY 12401

Snapshot of U.S. Bankruptcy Proceeding Case 13-37578-cgm: "The bankruptcy filing by Jeffrey Michael Lown, undertaken in 2013-11-27 in Kingston, NY under Chapter 7, concluded with discharge in 03.05.2014 after liquidating assets."
Jeffrey Michael Lown — New York, 13-37578


ᐅ Keith R Lown, New York

Address: 129 Sunrise Ave Kingston, NY 12401-1615

Brief Overview of Bankruptcy Case 2014-36418-cgm: "Keith R Lown's bankruptcy, initiated in July 9, 2014 and concluded by October 7, 2014 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Lown — New York, 2014-36418


ᐅ Martha Lucci, New York

Address: 18 Grant St Kingston, NY 12401

Brief Overview of Bankruptcy Case 10-36154-cgm: "In Kingston, NY, Martha Lucci filed for Chapter 7 bankruptcy in Apr 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Martha Lucci — New York, 10-36154


ᐅ Kevin Mahoney, New York

Address: 61 Scudder Ave Kingston, NY 12401

Brief Overview of Bankruptcy Case 10-37088-cgm: "In Kingston, NY, Kevin Mahoney filed for Chapter 7 bankruptcy in 07/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Kevin Mahoney — New York, 10-37088


ᐅ Natalia Malinoski, New York

Address: 37 Lipton St Kingston, NY 12401

Bankruptcy Case 10-36452-cgm Summary: "Natalia Malinoski's bankruptcy, initiated in May 17, 2010 and concluded by August 10, 2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalia Malinoski — New York, 10-36452


ᐅ Ines Hernandez Marcial, New York

Address: 45 Saint James St Apt 1 Kingston, NY 12401

Snapshot of U.S. Bankruptcy Proceeding Case 13-35736-cgm: "In Kingston, NY, Ines Hernandez Marcial filed for Chapter 7 bankruptcy in 04/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-09."
Ines Hernandez Marcial — New York, 13-35736


ᐅ Amy Marnell, New York

Address: 90 Fairview Ave Apt 3-11 Kingston, NY 12401-4229

Concise Description of Bankruptcy Case 15-35929-cgm7: "The bankruptcy record of Amy Marnell from Kingston, NY, shows a Chapter 7 case filed in May 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2015."
Amy Marnell — New York, 15-35929


ᐅ Jose A Marrero, New York

Address: 174 W Chestnut St Apt 5 Kingston, NY 12401

Snapshot of U.S. Bankruptcy Proceeding Case 12-37017-cgm: "The bankruptcy filing by Jose A Marrero, undertaken in August 2012 in Kingston, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jose A Marrero — New York, 12-37017


ᐅ Dawn Martelli, New York

Address: 266 E Chester St Kingston, NY 12401-3128

Bankruptcy Case 15-36204-cgm Overview: "The bankruptcy record of Dawn Martelli from Kingston, NY, shows a Chapter 7 case filed in 06/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2015."
Dawn Martelli — New York, 15-36204


ᐅ Vincent Peter Martelli, New York

Address: 266 E Chester St Kingston, NY 12401-3128

Bankruptcy Case 15-36204-cgm Summary: "The case of Vincent Peter Martelli in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Peter Martelli — New York, 15-36204


ᐅ Crawford Tara Jean Martin, New York

Address: 3151 State Route 209 Kingston, NY 12401-7825

Brief Overview of Bankruptcy Case 15-36180-cgm: "In a Chapter 7 bankruptcy case, Crawford Tara Jean Martin from Kingston, NY, saw her proceedings start in Jun 26, 2015 and complete by September 24, 2015, involving asset liquidation."
Crawford Tara Jean Martin — New York, 15-36180


ᐅ Donna Martin, New York

Address: 208 3rd Ave Kingston, NY 12401

Bankruptcy Case 10-11762-1-rel Summary: "Donna Martin's bankruptcy, initiated in May 2010 and concluded by August 2010 in Kingston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Martin — New York, 10-11762-1


ᐅ Natalie J Martins, New York

Address: 305 Hurley Ave Apt 2K Kingston, NY 12401

Brief Overview of Bankruptcy Case 5:13-bk-02104-JJT: "The bankruptcy record of Natalie J Martins from Kingston, NY, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2013."
Natalie J Martins — New York, 5:13-bk-02104


ᐅ Kimberly A Massaro, New York

Address: 7 Rogers St Apt 3 Kingston, NY 12401-6025

Bankruptcy Case 14-11310-1-rel Overview: "In a Chapter 7 bankruptcy case, Kimberly A Massaro from Kingston, NY, saw her proceedings start in 06.11.2014 and complete by September 9, 2014, involving asset liquidation."
Kimberly A Massaro — New York, 14-11310-1


ᐅ Jr Ronald Matthias, New York

Address: 38 Old Sawkill Rd Kingston, NY 12401

Bankruptcy Case 09-38177-cgm Overview: "The case of Jr Ronald Matthias in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Matthias — New York, 09-38177


ᐅ Dennis May, New York

Address: 17 Greenkill Ave Kingston, NY 12401

Bankruptcy Case 10-38214-cgm Overview: "The bankruptcy filing by Dennis May, undertaken in 10/22/2010 in Kingston, NY under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Dennis May — New York, 10-38214


ᐅ Jr Lawrence Mccauley, New York

Address: 132 Andrew St Kingston, NY 12401-5839

Bankruptcy Case 10-35772-cgm Summary: "2010-03-20 marked the beginning of Jr Lawrence Mccauley's Chapter 13 bankruptcy in Kingston, NY, entailing a structured repayment schedule, completed by 04.03.2013."
Jr Lawrence Mccauley — New York, 10-35772


ᐅ Mary Mccolgan, New York

Address: 25 Grandview Ave Kingston, NY 12401

Brief Overview of Bankruptcy Case 12-37828-cgm: "Kingston, NY resident Mary Mccolgan's 11.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-14."
Mary Mccolgan — New York, 12-37828


ᐅ Melvn L Mcfarland, New York

Address: 34 Barmann Ave Apt B6 Kingston, NY 12401-5476

Bankruptcy Case 14-37557-cgm Overview: "The bankruptcy record of Melvn L Mcfarland from Kingston, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
Melvn L Mcfarland — New York, 14-37557


ᐅ Michael L Mcfarland, New York

Address: 500 Washington Ave Apt 6B Kingston, NY 12401-2917

Concise Description of Bankruptcy Case 14-36110-cgm7: "The case of Michael L Mcfarland in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Mcfarland — New York, 14-36110


ᐅ Jennifer A Mckinley, New York

Address: 648 Hickory Bush Rd Kingston, NY 12401

Bankruptcy Case 13-35688-cgm Overview: "The case of Jennifer A Mckinley in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Mckinley — New York, 13-35688


ᐅ Rosa L Mendez, New York

Address: 3 Beyersdorfer St Kingston, NY 12401-8607

Snapshot of U.S. Bankruptcy Proceeding Case 09-35947-cgm: "Rosa L Mendez's Chapter 13 bankruptcy in Kingston, NY started in 2009-04-17. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 26, 2012."
Rosa L Mendez — New York, 09-35947


ᐅ Rae Merecka, New York

Address: 32 Shufeldt St Kingston, NY 12401

Bankruptcy Case 10-36313-cgm Overview: "In Kingston, NY, Rae Merecka filed for Chapter 7 bankruptcy in 2010-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2010."
Rae Merecka — New York, 10-36313


ᐅ Douglas Alan Merte, New York

Address: 214 Wilbur Ave Kingston, NY 12401

Concise Description of Bankruptcy Case 12-37836-cgm7: "Douglas Alan Merte's Chapter 7 bankruptcy, filed in Kingston, NY in Nov 9, 2012, led to asset liquidation, with the case closing in 2013-02-15."
Douglas Alan Merte — New York, 12-37836


ᐅ Lynn M Metcalf, New York

Address: 223 Skytop Dr Apt 19 Kingston, NY 12401-7419

Snapshot of U.S. Bankruptcy Proceeding Case 16-35551-cgm: "The case of Lynn M Metcalf in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn M Metcalf — New York, 16-35551


ᐅ Richard B Metcalf, New York

Address: 223 Skytop Dr Apt 19 Kingston, NY 12401-7419

Brief Overview of Bankruptcy Case 16-35551-cgm: "The bankruptcy filing by Richard B Metcalf, undertaken in March 28, 2016 in Kingston, NY under Chapter 7, concluded with discharge in Jun 26, 2016 after liquidating assets."
Richard B Metcalf — New York, 16-35551


ᐅ Hart Catherine Metrick, New York

Address: PO Box 1203 Kingston, NY 12402-1203

Concise Description of Bankruptcy Case 15-35529-cgm7: "The case of Hart Catherine Metrick in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hart Catherine Metrick — New York, 15-35529


ᐅ Linda Lee Meurer, New York

Address: 40 Browning Ter Kingston, NY 12401

Brief Overview of Bankruptcy Case 13-37336-cgm: "The case of Linda Lee Meurer in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lee Meurer — New York, 13-37336


ᐅ Robert Mickle, New York

Address: 710 Chambers Dr Kingston, NY 12401

Bankruptcy Case 09-14169-1-rel Summary: "Robert Mickle's Chapter 7 bankruptcy, filed in Kingston, NY in 2009-11-04, led to asset liquidation, with the case closing in 02.10.2010."
Robert Mickle — New York, 09-14169-1


ᐅ James J Milano, New York

Address: 71 Pine Grove Ave Kingston, NY 12401-5409

Concise Description of Bankruptcy Case 15-35536-cgm7: "The bankruptcy filing by James J Milano, undertaken in 03/26/2015 in Kingston, NY under Chapter 7, concluded with discharge in 06.24.2015 after liquidating assets."
James J Milano — New York, 15-35536


ᐅ Norma I Milano, New York

Address: 71 Pine Grove Ave Kingston, NY 12401-5409

Snapshot of U.S. Bankruptcy Proceeding Case 15-35536-cgm: "The case of Norma I Milano in Kingston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma I Milano — New York, 15-35536


ᐅ John Miller, New York

Address: 45 Birch St Apt 3D Kingston, NY 12401-1049

Bankruptcy Case 2014-36320-cgm Overview: "The bankruptcy filing by John Miller, undertaken in 2014-06-27 in Kingston, NY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
John Miller — New York, 2014-36320


ᐅ Robert F Miller, New York

Address: PO Box 1523 Kingston, NY 12402

Snapshot of U.S. Bankruptcy Proceeding Case 13-35802-cgm: "In Kingston, NY, Robert F Miller filed for Chapter 7 bankruptcy in 04.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Robert F Miller — New York, 13-35802


ᐅ Dorothy J Miller, New York

Address: PO Box 3385 Kingston, NY 12402

Snapshot of U.S. Bankruptcy Proceeding Case 13-12991-1-rel: "In a Chapter 7 bankruptcy case, Dorothy J Miller from Kingston, NY, saw her proceedings start in 2013-12-16 and complete by 2014-03-24, involving asset liquidation."
Dorothy J Miller — New York, 13-12991-1


ᐅ Singh Linda Miller, New York

Address: 95 Harwich St Kingston, NY 12401

Snapshot of U.S. Bankruptcy Proceeding Case 11-35449-cgm: "In a Chapter 7 bankruptcy case, Singh Linda Miller from Kingston, NY, saw her proceedings start in 2011-02-27 and complete by 05.26.2011, involving asset liquidation."
Singh Linda Miller — New York, 11-35449


ᐅ Mary A Millian, New York

Address: 24 Avalon Hl Kingston, NY 12401-7278

Bankruptcy Case 16-35707-cgm Summary: "Kingston, NY resident Mary A Millian's 04/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Mary A Millian — New York, 16-35707


ᐅ Samuel Millian, New York

Address: 24 Avalon Hl Kingston, NY 12401-7278

Bankruptcy Case 16-35707-cgm Summary: "In a Chapter 7 bankruptcy case, Samuel Millian from Kingston, NY, saw his proceedings start in 2016-04-15 and complete by Jul 14, 2016, involving asset liquidation."
Samuel Millian — New York, 16-35707


ᐅ Janet Minervini, New York

Address: 56 Clarendon Ave Kingston, NY 12401

Bankruptcy Case 13-37044-cgm Summary: "In a Chapter 7 bankruptcy case, Janet Minervini from Kingston, NY, saw her proceedings start in Sep 12, 2013 and complete by Dec 19, 2013, involving asset liquidation."
Janet Minervini — New York, 13-37044


ᐅ Ella F Moore, New York

Address: 545 Linderman Avenue Ext Kingston, NY 12401

Bankruptcy Case 11-38008-cgm Summary: "Ella F Moore's Chapter 7 bankruptcy, filed in Kingston, NY in 2011-10-28, led to asset liquidation, with the case closing in 2012-02-20."
Ella F Moore — New York, 11-38008


ᐅ Jamal R Moses, New York

Address: 385 Delaware Ave Kingston, NY 12401

Concise Description of Bankruptcy Case 12-36466-cgm7: "In Kingston, NY, Jamal R Moses filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jamal R Moses — New York, 12-36466


ᐅ Thaddeus Joseph Musialkiewicz, New York

Address: 35 Vincent St Kingston, NY 12401

Concise Description of Bankruptcy Case 13-36075-cgm7: "The bankruptcy record of Thaddeus Joseph Musialkiewicz from Kingston, NY, shows a Chapter 7 case filed in 05/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-14."
Thaddeus Joseph Musialkiewicz — New York, 13-36075


ᐅ Eric J Myers, New York

Address: 85 Stahlman Pl Kingston, NY 12401

Concise Description of Bankruptcy Case 11-37340-cgm7: "Eric J Myers's Chapter 7 bankruptcy, filed in Kingston, NY in 2011-08-16, led to asset liquidation, with the case closing in 11/10/2011."
Eric J Myers — New York, 11-37340