Website Logo

Poughkeepsie, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Poughkeepsie.

Last updated on: April 02, 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

Altay Ece, Poughkeepsie NY

Address: 26 Cooper Rd Apt 103 Poughkeepsie, NY 12603-1666
Bankruptcy Case 15-36653-cgm Summary: "Altay Ece's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-09-07, led to asset liquidation, with the case closing in Dec 6, 2015."
Altay Ece — New York

Shane L Edwards, Poughkeepsie NY

Address: 57 Cannon St Unit 303 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-38524-cgm7: "Shane L Edwards's bankruptcy, initiated in Dec 28, 2011 and concluded by 03/28/2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane L Edwards — New York

Kelly Edwards, Poughkeepsie NY

Address: 23 Franklin St Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-35308-cgm7: "The bankruptcy record of Kelly Edwards from Poughkeepsie, NY, shows a Chapter 7 case filed in 2013-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-21."
Kelly Edwards — New York

Marie Celeste Edwards, Poughkeepsie NY

Address: 158 N Clinton St Poughkeepsie, NY 12601-2019
Concise Description of Bankruptcy Case 16-36213-cgm7: "The case of Marie Celeste Edwards in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 06.30.2016 and discharged early September 28, 2016, focusing on asset liquidation to repay creditors."
Marie Celeste Edwards — New York

Kendall V Effort, Poughkeepsie NY

Address: 1924 New Hackensack Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-37710-cgm: "Poughkeepsie, NY resident Kendall V Effort's Oct 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2013."
Kendall V Effort — New York

William Egan, Poughkeepsie NY

Address: 59 N Grand Ave Poughkeepsie, NY 12603
Bankruptcy Case 10-36305-cgm Summary: "The bankruptcy filing by William Egan, undertaken in May 3, 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
William Egan — New York

Frank G Eginger, Poughkeepsie NY

Address: 179 Van Wagner Rd Lot 51 Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-37720-cgm: "The bankruptcy record of Frank G Eginger from Poughkeepsie, NY, shows a Chapter 7 case filed in 10/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2013."
Frank G Eginger — New York

Meredith D Elderkin, Poughkeepsie NY

Address: 621 Sheafe Rd Lot 188 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-36887-cgm7: "The bankruptcy record of Meredith D Elderkin from Poughkeepsie, NY, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2011."
Meredith D Elderkin — New York

Bruce W Elmendorf, Poughkeepsie NY

Address: 47 Longview Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-36752-cgm: "The case of Bruce W Elmendorf in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 11/04/2013, focusing on asset liquidation to repay creditors."
Bruce W Elmendorf — New York

Anthony K Elting, Poughkeepsie NY

Address: 32 Russet Rd Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-35149-cgm: "The bankruptcy record of Anthony K Elting from Poughkeepsie, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Anthony K Elting — New York

Laureann Elting, Poughkeepsie NY

Address: 150 Montgomery St Poughkeepsie, NY 12601-4228
Concise Description of Bankruptcy Case 14-37502-cgm7: "Laureann Elting's bankruptcy, initiated in 12.22.2014 and concluded by 03/22/2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laureann Elting — New York

Katrina J Emerick, Poughkeepsie NY

Address: 141 Violet Ave Poughkeepsie, NY 12601
Bankruptcy Case 13-35335-cgm Summary: "The bankruptcy filing by Katrina J Emerick, undertaken in February 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 26, 2013 after liquidating assets."
Katrina J Emerick — New York

Kathleen L Erhard, Poughkeepsie NY

Address: 28 Meyer Ave Poughkeepsie, NY 12603-3005
Concise Description of Bankruptcy Case 2014-35946-cgm7: "In a Chapter 7 bankruptcy case, Kathleen L Erhard from Poughkeepsie, NY, saw her proceedings start in May 9, 2014 and complete by 08/07/2014, involving asset liquidation."
Kathleen L Erhard — New York

Roman Escareno, Poughkeepsie NY

Address: 16 Feller Ct Poughkeepsie, NY 12603-2938
Snapshot of U.S. Bankruptcy Proceeding Case 15-10886: "The bankruptcy record of Roman Escareno from Poughkeepsie, NY, shows a Chapter 7 case filed in 2015-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2015."
Roman Escareno — New York

Jr Ronald D Ettinger, Poughkeepsie NY

Address: 3 High Ct Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-36706-cgm: "Poughkeepsie, NY resident Jr Ronald D Ettinger's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Jr Ronald D Ettinger — New York

Sr Andrew Evans, Poughkeepsie NY

Address: 17 Fairview Ave Poughkeepsie, NY 12601
Bankruptcy Case 09-38036-cgm Summary: "In a Chapter 7 bankruptcy case, Sr Andrew Evans from Poughkeepsie, NY, saw their proceedings start in Oct 31, 2009 and complete by February 4, 2010, involving asset liquidation."
Sr Andrew Evans — New York

Mark E Eylers, Poughkeepsie NY

Address: 32 Davis Ave Poughkeepsie, NY 12603
Bankruptcy Case 13-35551-cgm Overview: "In Poughkeepsie, NY, Mark E Eylers filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2013."
Mark E Eylers — New York

Diana C Fakhoury, Poughkeepsie NY

Address: 11 Glenwood Ave Apt D Poughkeepsie, NY 12603-3328
Snapshot of U.S. Bankruptcy Proceeding Case 14-36241-cgm: "The bankruptcy filing by Diana C Fakhoury, undertaken in 2014-06-17 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 09/15/2014 after liquidating assets."
Diana C Fakhoury — New York

Joseph D Fannelli, Poughkeepsie NY

Address: 33 Styvestandt Dr Poughkeepsie, NY 12601-1529
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36767-cgm: "Joseph D Fannelli's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 08.29.2014, led to asset liquidation, with the case closing in 2014-11-27."
Joseph D Fannelli — New York

Michael J Farina, Poughkeepsie NY

Address: 7 Merry Hill Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-36070-cgm7: "The case of Michael J Farina in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in April 20, 2011 and discharged early 08.10.2011, focusing on asset liquidation to repay creditors."
Michael J Farina — New York

Raffaele Federico, Poughkeepsie NY

Address: 14 Innis Ave # 1 Poughkeepsie, NY 12601
Bankruptcy Case 10-36095-cgm Summary: "The bankruptcy filing by Raffaele Federico, undertaken in 2010-04-15 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Raffaele Federico — New York

Christopher T Fedyna, Poughkeepsie NY

Address: 13 Carol Dr Poughkeepsie, NY 12603
Bankruptcy Case 13-36767-cgm Summary: "The bankruptcy filing by Christopher T Fedyna, undertaken in 2013-08-01 in Poughkeepsie, NY under Chapter 7, concluded with discharge in November 5, 2013 after liquidating assets."
Christopher T Fedyna — New York

Erika Fellinger, Poughkeepsie NY

Address: 132 Montgomery St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-37151-cgm: "The bankruptcy record of Erika Fellinger from Poughkeepsie, NY, shows a Chapter 7 case filed in 07.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2010."
Erika Fellinger — New York

Thomas Feola, Poughkeepsie NY

Address: 28 Kinderhook Dr Poughkeepsie, NY 12603
Bankruptcy Case 11-36686-cgm Summary: "In a Chapter 7 bankruptcy case, Thomas Feola from Poughkeepsie, NY, saw their proceedings start in 2011-06-10 and complete by September 30, 2011, involving asset liquidation."
Thomas Feola — New York

Jr Alexander James Ferguson, Poughkeepsie NY

Address: 274 Hooker Ave Apt D2 Poughkeepsie, NY 12603
Bankruptcy Case 12-36225-cgm Overview: "In a Chapter 7 bankruptcy case, Jr Alexander James Ferguson from Poughkeepsie, NY, saw their proceedings start in May 11, 2012 and complete by 08/31/2012, involving asset liquidation."
Jr Alexander James Ferguson — New York

Amelia M Fernandes, Poughkeepsie NY

Address: PO Box 5062 Poughkeepsie, NY 12602
Bankruptcy Case 12-38136-cgm Summary: "Amelia M Fernandes's bankruptcy, initiated in December 20, 2012 and concluded by March 26, 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia M Fernandes — New York

Deborah L Feuer, Poughkeepsie NY

Address: 16 Lakeview Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-37726-cgm: "In a Chapter 7 bankruptcy case, Deborah L Feuer from Poughkeepsie, NY, saw her proceedings start in October 26, 2012 and complete by 01/30/2013, involving asset liquidation."
Deborah L Feuer — New York

Jason Jonathan Fiore, Poughkeepsie NY

Address: 97 Corlies Ave Poughkeepsie, NY 12601-3605
Concise Description of Bankruptcy Case 2014-35723-cgm7: "Poughkeepsie, NY resident Jason Jonathan Fiore's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Jason Jonathan Fiore — New York

John N Fischer, Poughkeepsie NY

Address: 149 Academy St Poughkeepsie, NY 12601-4514
Snapshot of U.S. Bankruptcy Proceeding Case 16-35964-cgm: "Poughkeepsie, NY resident John N Fischer's May 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
John N Fischer — New York

James G Fitzmaurice, Poughkeepsie NY

Address: 75 S Gate Dr Poughkeepsie, NY 12601-5638
Bankruptcy Case 16-35691-cgm Overview: "James G Fitzmaurice's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in April 13, 2016, led to asset liquidation, with the case closing in 2016-07-12."
James G Fitzmaurice — New York

Michael J Fitzpatrick, Poughkeepsie NY

Address: 5 Scott Ct Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-38531-cgm: "In a Chapter 7 bankruptcy case, Michael J Fitzpatrick from Poughkeepsie, NY, saw their proceedings start in December 28, 2011 and complete by March 2012, involving asset liquidation."
Michael J Fitzpatrick — New York

Margaret M Flanagan, Poughkeepsie NY

Address: 54 Windmill Rd Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 13-36710-cgm: "The bankruptcy filing by Margaret M Flanagan, undertaken in Jul 26, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2013-10-30 after liquidating assets."
Margaret M Flanagan — New York

Laura Fleming, Poughkeepsie NY

Address: 301 Violet Ave Poughkeepsie, NY 12601-1237
Bankruptcy Case 15-36244-cgm Summary: "Poughkeepsie, NY resident Laura Fleming's 07.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2015."
Laura Fleming — New York

Duran Omar Flores, Poughkeepsie NY

Address: 97 Albany St # 1 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 09-37973-cgm: "The bankruptcy record of Duran Omar Flores from Poughkeepsie, NY, shows a Chapter 7 case filed in 10.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2010."
Duran Omar Flores — New York

Carlos M Flores, Poughkeepsie NY

Address: 42 Hillis Ter Poughkeepsie, NY 12603-5812
Bankruptcy Case 08-35949-cgm Summary: "Carlos M Flores, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2008-05-01, culminating in its successful completion by 07/02/2013."
Carlos M Flores — New York

Danease T Focarile, Poughkeepsie NY

Address: 220 Main St Apt 1 Poughkeepsie, NY 12601
Bankruptcy Case 09-37720-cgm Overview: "The bankruptcy filing by Danease T Focarile, undertaken in 10.03.2009 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 01.07.2010 after liquidating assets."
Danease T Focarile — New York

Mark J Foley, Poughkeepsie NY

Address: 183 S Cherry St Poughkeepsie, NY 12601
Bankruptcy Case 13-37667-cgm Overview: "In a Chapter 7 bankruptcy case, Mark J Foley from Poughkeepsie, NY, saw their proceedings start in 12.08.2013 and complete by 03/14/2014, involving asset liquidation."
Mark J Foley — New York

Claudine Folks, Poughkeepsie NY

Address: 40 College Ave Apt D Poughkeepsie, NY 12603
Bankruptcy Case 10-35819-cgm Summary: "The case of Claudine Folks in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-24 and discharged early 2010-06-23, focusing on asset liquidation to repay creditors."
Claudine Folks — New York

Stephen Fonda, Poughkeepsie NY

Address: 193 Vassar Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-35049-cgm: "The case of Stephen Fonda in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 2010-04-14, focusing on asset liquidation to repay creditors."
Stephen Fonda — New York

Winston Stanley Forbes, Poughkeepsie NY

Address: 3 Reynolds Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-35792-cgm: "The bankruptcy record of Winston Stanley Forbes from Poughkeepsie, NY, shows a Chapter 7 case filed in 03.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2011."
Winston Stanley Forbes — New York

Diana D Formisano, Poughkeepsie NY

Address: 2710 South Rd Unit E4 Poughkeepsie, NY 12601
Bankruptcy Case 12-36831-cgm Summary: "The bankruptcy filing by Diana D Formisano, undertaken in July 18, 2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2012-11-07 after liquidating assets."
Diana D Formisano — New York

Paul J Fortunato, Poughkeepsie NY

Address: 26 Cooper Rd Apt 916 Poughkeepsie, NY 12603-1672
Bankruptcy Case 2014-36749-cgm Summary: "In Poughkeepsie, NY, Paul J Fortunato filed for Chapter 7 bankruptcy in Aug 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25."
Paul J Fortunato — New York

Gary A Foster, Poughkeepsie NY

Address: 50 Van Wyck Dr Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-36745-cgm: "The case of Gary A Foster in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 07/07/2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Gary A Foster — New York

Donald Henry Fox, Poughkeepsie NY

Address: 102 Fiji Ln Poughkeepsie, NY 12603-7006
Bankruptcy Case 2014-35917-cgm Summary: "In Poughkeepsie, NY, Donald Henry Fox filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2014."
Donald Henry Fox — New York

Sr Donald Henry Fox, Poughkeepsie NY

Address: 102 Fiji Ln Poughkeepsie, NY 12603-7006
Snapshot of U.S. Bankruptcy Proceeding Case 14-35917-cgm: "Poughkeepsie, NY resident Sr Donald Henry Fox's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2014."
Sr Donald Henry Fox — New York

Judith A Fraleigh, Poughkeepsie NY

Address: 1811 Holly Walk Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-37575-cgm: "The bankruptcy record of Judith A Fraleigh from Poughkeepsie, NY, shows a Chapter 7 case filed in 10/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-16."
Judith A Fraleigh — New York

Grieco Cynthia A Francesconi, Poughkeepsie NY

Address: 4007 Deer Path Poughkeepsie, NY 12603-6915
Brief Overview of Bankruptcy Case 14-37248-cgm: "In a Chapter 7 bankruptcy case, Grieco Cynthia A Francesconi from Poughkeepsie, NY, saw her proceedings start in 11.13.2014 and complete by February 2015, involving asset liquidation."
Grieco Cynthia A Francesconi — New York

Carolyn Francis, Poughkeepsie NY

Address: PO Box 932 Poughkeepsie, NY 12602
Concise Description of Bankruptcy Case 11-36754-cgm7: "In Poughkeepsie, NY, Carolyn Francis filed for Chapter 7 bankruptcy in 2011-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
Carolyn Francis — New York

Scott W Frede, Poughkeepsie NY

Address: 510 Maloney Rd Apt G3 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-35246-cgm: "The case of Scott W Frede in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 02.05.2013 and discharged early Apr 30, 2013, focusing on asset liquidation to repay creditors."
Scott W Frede — New York

Rosemary Freeman, Poughkeepsie NY

Address: 300 Church St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-35414-cgm: "Poughkeepsie, NY resident Rosemary Freeman's 02.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-22."
Rosemary Freeman — New York

Jr James E Friday, Poughkeepsie NY

Address: 53 Brookland Farms Rd Poughkeepsie, NY 12601-5823
Snapshot of U.S. Bankruptcy Proceeding Case 07-36575-cgm: "Jr James E Friday's Chapter 13 bankruptcy in Poughkeepsie, NY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.26.2012."
Jr James E Friday — New York

Robert M Friedemann, Poughkeepsie NY

Address: 13 Vervalen Dr Poughkeepsie, NY 12603-6330
Brief Overview of Bankruptcy Case 2014-36753-cgm: "Poughkeepsie, NY resident Robert M Friedemann's 08.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2014."
Robert M Friedemann — New York

Fred Friedlander, Poughkeepsie NY

Address: 611 Salt Point Tpke Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-36203-cgm: "The bankruptcy filing by Fred Friedlander, undertaken in 04.29.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Fred Friedlander — New York

Shannon K Frye, Poughkeepsie NY

Address: 129 Union St Apt 2 Poughkeepsie, NY 12601-3037
Brief Overview of Bankruptcy Case 2014-36903-cgm: "Shannon K Frye's bankruptcy, initiated in Sep 19, 2014 and concluded by December 18, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon K Frye — New York

Iii Robert R Fuller, Poughkeepsie NY

Address: 12 Daniels Ct Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-36005-cgm: "In Poughkeepsie, NY, Iii Robert R Fuller filed for Chapter 7 bankruptcy in 04/13/2011. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Iii Robert R Fuller — New York

Kelly Fusco, Poughkeepsie NY

Address: 30 Park Ct Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-37499-cgm: "In a Chapter 7 bankruptcy case, Kelly Fusco from Poughkeepsie, NY, saw their proceedings start in August 2010 and complete by 2010-11-19, involving asset liquidation."
Kelly Fusco — New York

Erin Galbraith, Poughkeepsie NY

Address: 54 Hillcrest Dr Poughkeepsie, NY 12603-2614
Bankruptcy Case 14-37531-cgm Overview: "Erin Galbraith's bankruptcy, initiated in December 29, 2014 and concluded by Mar 29, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Galbraith — New York

Alexander Galbraith, Poughkeepsie NY

Address: 93 Macghee Rd Poughkeepsie, NY 12603-4336
Bankruptcy Case 14-37531-cgm Summary: "In a Chapter 7 bankruptcy case, Alexander Galbraith from Poughkeepsie, NY, saw their proceedings start in December 2014 and complete by March 29, 2015, involving asset liquidation."
Alexander Galbraith — New York

John B Gambino, Poughkeepsie NY

Address: 57 Delafield St Apt 1 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-37577-cgm7: "John B Gambino's bankruptcy, initiated in 10.12.2012 and concluded by 2013-01-16 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John B Gambino — New York

Linda A Gannon, Poughkeepsie NY

Address: 1964 South Rd Unit 325 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-36914-cgm7: "The case of Linda A Gannon in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in July 1, 2011 and discharged early 09.28.2011, focusing on asset liquidation to repay creditors."
Linda A Gannon — New York

Erick R Ganz, Poughkeepsie NY

Address: 61 Cardinal Dr Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-35070-cgm7: "Poughkeepsie, NY resident Erick R Ganz's Jan 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-04."
Erick R Ganz — New York

Amado Garcia, Poughkeepsie NY

Address: 134 Innis Ave Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-35981-cgm: "Amado Garcia's bankruptcy, initiated in 2011-04-11 and concluded by 08.01.2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amado Garcia — New York

Mark L Garcia, Poughkeepsie NY

Address: 142 Swan Ln Poughkeepsie, NY 12603
Bankruptcy Case 12-37542-cgm Overview: "The case of Mark L Garcia in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 10.09.2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Mark L Garcia — New York

Amaury A Garcia, Poughkeepsie NY

Address: 310 Cherry Hill Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-36426-cgm: "Poughkeepsie, NY resident Amaury A Garcia's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2012."
Amaury A Garcia — New York

Emma A Garcia, Poughkeepsie NY

Address: 19 Linda Ct Poughkeepsie, NY 12603
Bankruptcy Case 13-36667-cgm Summary: "Emma A Garcia's bankruptcy, initiated in July 19, 2013 and concluded by October 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma A Garcia — New York

Reyna Garcia, Poughkeepsie NY

Address: 38 Lindbergh Pl Poughkeepsie, NY 12603-1246
Bankruptcy Case 15-35965-cgm Overview: "Poughkeepsie, NY resident Reyna Garcia's 05/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Reyna Garcia — New York

John Gardner, Poughkeepsie NY

Address: 9 Raker Rd Poughkeepsie, NY 12603-5631
Bankruptcy Case 06-36276-cgm Summary: "The bankruptcy record for John Gardner from Poughkeepsie, NY, under Chapter 13, filed in 2006-11-22, involved setting up a repayment plan, finalized by October 1, 2012."
John Gardner — New York

Jeremy L Garner, Poughkeepsie NY

Address: 198 Cream St Poughkeepsie, NY 12601
Bankruptcy Case 11-36111-cgm Overview: "The case of Jeremy L Garner in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-22 and discharged early Aug 12, 2011, focusing on asset liquidation to repay creditors."
Jeremy L Garner — New York

Rae Anne Garrison, Poughkeepsie NY

Address: 786 Main St Frnt Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-38118-cgm: "In a Chapter 7 bankruptcy case, Rae Anne Garrison from Poughkeepsie, NY, saw her proceedings start in 11.09.2011 and complete by February 2012, involving asset liquidation."
Rae Anne Garrison — New York

Dennis Garza, Poughkeepsie NY

Address: 10 Cathy Rd Poughkeepsie, NY 12603-4006
Concise Description of Bankruptcy Case 15-37119-cgm7: "In Poughkeepsie, NY, Dennis Garza filed for Chapter 7 bankruptcy in November 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2016."
Dennis Garza — New York

Dianne Gates, Poughkeepsie NY

Address: 20 Mahar Dr Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-37605-cgm: "The bankruptcy record of Dianne Gates from Poughkeepsie, NY, shows a Chapter 7 case filed in 11.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2014."
Dianne Gates — New York

Steven Gault, Poughkeepsie NY

Address: 37 Crestwood Blvd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-38260-cgm: "Steven Gault's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 10/27/2010, led to asset liquidation, with the case closing in January 21, 2011."
Steven Gault — New York

Lynn Gayno, Poughkeepsie NY

Address: 79 S Gate Dr Poughkeepsie, NY 12601
Bankruptcy Case 10-11240-RGM Overview: "The case of Lynn Gayno in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 22, 2010 and discharged early 2010-06-14, focusing on asset liquidation to repay creditors."
Lynn Gayno — New York

Scott J Genco, Poughkeepsie NY

Address: 7 Schoolhouse Ln Poughkeepsie, NY 12603-4907
Snapshot of U.S. Bankruptcy Proceeding Case 09-37981-cgm: "Scott J Genco, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by 2012-12-18."
Scott J Genco — New York

Kevin Gennodie, Poughkeepsie NY

Address: 56 Cardinal Dr Poughkeepsie, NY 12601
Bankruptcy Case 10-36815-cgm Overview: "Kevin Gennodie's bankruptcy, initiated in 06.18.2010 and concluded by 10/08/2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Gennodie — New York

Christopher A Gent, Poughkeepsie NY

Address: 2 Platt St Poughkeepsie, NY 12601-4943
Bankruptcy Case 16-36009-cgm Overview: "The case of Christopher A Gent in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in May 27, 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Christopher A Gent — New York

Allan G Germano, Poughkeepsie NY

Address: 61 Van Wagner Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-35783-cgm: "Poughkeepsie, NY resident Allan G Germano's 2013-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2013."
Allan G Germano — New York

Kelly A Gibbons, Poughkeepsie NY

Address: 16 Virginia Ave Poughkeepsie, NY 12601
Bankruptcy Case 13-36101-cgm Summary: "In Poughkeepsie, NY, Kelly A Gibbons filed for Chapter 7 bankruptcy in May 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Kelly A Gibbons — New York

Jose J Gil, Poughkeepsie NY

Address: 29 Flannery Ave Apt B Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 13-35893-cgm: "In Poughkeepsie, NY, Jose J Gil filed for Chapter 7 bankruptcy in April 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jose J Gil — New York

Kristen Gilberti, Poughkeepsie NY

Address: 9 Field Ct Poughkeepsie, NY 12601-5208
Bankruptcy Case 15-36035-cgm Summary: "Kristen Gilberti's bankruptcy, initiated in June 6, 2015 and concluded by Sep 4, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Gilberti — New York

Joseph A Giusti, Poughkeepsie NY

Address: 34 Hillview Cir Poughkeepsie, NY 12603
Bankruptcy Case 12-35316-cgm Overview: "Joseph A Giusti's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 02.14.2012, led to asset liquidation, with the case closing in 2012-05-10."
Joseph A Giusti — New York

Frank Joseph Gizzi, Poughkeepsie NY

Address: 83 Innis Ave Poughkeepsie, NY 12601-2814
Bankruptcy Case 14-35158-cgm Summary: "Poughkeepsie, NY resident Frank Joseph Gizzi's 2014-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-29."
Frank Joseph Gizzi — New York

Edward J Glasheen, Poughkeepsie NY

Address: 33 Marwood Dr Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-35639-cgm: "The case of Edward J Glasheen in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-16 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Edward J Glasheen — New York

Adam C Goldfish, Poughkeepsie NY

Address: 26 Kelsey Rd Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-35299-cgm: "Adam C Goldfish's bankruptcy, initiated in 02.10.2011 and concluded by 2011-05-11 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam C Goldfish — New York

Luis Gonzalez, Poughkeepsie NY

Address: 904 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 11-36691-cgm Overview: "The bankruptcy filing by Luis Gonzalez, undertaken in 06/10/2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in September 7, 2011 after liquidating assets."
Luis Gonzalez — New York

Guadalupe Juana Gonzalez, Poughkeepsie NY

Address: 25 Colburn Dr Poughkeepsie, NY 12603-5103
Bankruptcy Case 14-36760-cgm Overview: "The bankruptcy record of Guadalupe Juana Gonzalez from Poughkeepsie, NY, shows a Chapter 7 case filed in August 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2014."
Guadalupe Juana Gonzalez — New York

Sr Jose Luis Gonzalez, Poughkeepsie NY

Address: 477 Haight Ave Poughkeepsie, NY 12603
Bankruptcy Case 13-36463-cgm Summary: "Poughkeepsie, NY resident Sr Jose Luis Gonzalez's Jun 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Sr Jose Luis Gonzalez — New York

Raymond J Gonzalez, Poughkeepsie NY

Address: 51 Vernon Ter # 1 Poughkeepsie, NY 12601-1811
Concise Description of Bankruptcy Case 14-12010-1-rel7: "In Poughkeepsie, NY, Raymond J Gonzalez filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2014."
Raymond J Gonzalez — New York

Fernando Damian Gonzalez, Poughkeepsie NY

Address: 25 Colburn Dr Poughkeepsie, NY 12603-5103
Brief Overview of Bankruptcy Case 2014-36760-cgm: "In Poughkeepsie, NY, Fernando Damian Gonzalez filed for Chapter 7 bankruptcy in Aug 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Fernando Damian Gonzalez — New York

Nicoline Gor, Poughkeepsie NY

Address: 2710 G5 South Road Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 14-37158-cgm: "In a Chapter 7 bankruptcy case, Nicoline Gor from Poughkeepsie, NY, saw their proceedings start in 10/30/2014 and complete by 2015-01-28, involving asset liquidation."
Nicoline Gor — New York

Shane Gordon, Poughkeepsie NY

Address: 38 Hasbrouck Dr Poughkeepsie, NY 12603
Bankruptcy Case 09-38642-cgm Summary: "In a Chapter 7 bankruptcy case, Shane Gordon from Poughkeepsie, NY, saw their proceedings start in 12/24/2009 and complete by 2010-03-30, involving asset liquidation."
Shane Gordon — New York

Vincent F Granata, Poughkeepsie NY

Address: 4 Lori St Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-37989-cgm: "The bankruptcy record of Vincent F Granata from Poughkeepsie, NY, shows a Chapter 7 case filed in 11.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013."
Vincent F Granata — New York

Darin C Grant, Poughkeepsie NY

Address: 134 Innis Ave Apt M6 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-36890-cgm7: "The case of Darin C Grant in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 07.25.2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Darin C Grant — New York

Alicia Lorraine Grant, Poughkeepsie NY

Address: 274 Titusville Rd Poughkeepsie, NY 12603-3248
Concise Description of Bankruptcy Case 16-35331-cgm7: "The bankruptcy record of Alicia Lorraine Grant from Poughkeepsie, NY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Alicia Lorraine Grant — New York

Lisa Gray, Poughkeepsie NY

Address: 36 Wilmar Ter Poughkeepsie, NY 12601-1636
Snapshot of U.S. Bankruptcy Proceeding Case 15-35214-cgm: "Lisa Gray's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-02-07, led to asset liquidation, with the case closing in May 8, 2015."
Lisa Gray — New York

Paris E Gray, Poughkeepsie NY

Address: 10 Cobey Ter Poughkeepsie, NY 12601
Bankruptcy Case 11-37835-cgm Summary: "In Poughkeepsie, NY, Paris E Gray filed for Chapter 7 bankruptcy in 2011-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-21."
Paris E Gray — New York

Jeffrey E Green, Poughkeepsie NY

Address: 128 Washington St # 2A Poughkeepsie, NY 12601-1814
Concise Description of Bankruptcy Case 16-35216-cgm7: "The bankruptcy record of Jeffrey E Green from Poughkeepsie, NY, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2016."
Jeffrey E Green — New York

Janice K Green, Poughkeepsie NY

Address: 17 Kilmer Ave Poughkeepsie, NY 12601
Bankruptcy Case 11-35419-cgm Overview: "The bankruptcy filing by Janice K Green, undertaken in 2011-02-25 in Poughkeepsie, NY under Chapter 7, concluded with discharge in June 3, 2011 after liquidating assets."
Janice K Green — New York

Barbara A Greene, Poughkeepsie NY

Address: 35 Hillview Cir Poughkeepsie, NY 12603-3803
Bankruptcy Case 14-37382-cgm Summary: "The bankruptcy filing by Barbara A Greene, undertaken in Dec 4, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 03.04.2015 after liquidating assets."
Barbara A Greene — New York

Julio Jr Guzman, Poughkeepsie NY

Address: 2 High Point Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-36688-cgm: "In a Chapter 7 bankruptcy case, Julio Jr Guzman from Poughkeepsie, NY, saw his proceedings start in 2012-06-30 and complete by 2012-09-25, involving asset liquidation."
Julio Jr Guzman — New York

Explore Free Bankruptcy Records by State