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

Susan Gingrich, Poughkeepsie NY

Address: 68 King George Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-38113-cgm: "The case of Susan Gingrich in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-13 and discharged early 01/04/2011, focusing on asset liquidation to repay creditors."
Susan Gingrich — New York

Michele L Greene, Poughkeepsie NY

Address: 136 Winnikee Ave Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-38032-cgm: "The case of Michele L Greene in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in October 29, 2011 and discharged early 02.18.2012, focusing on asset liquidation to repay creditors."
Michele L Greene — New York

Mark Greiner, Poughkeepsie NY

Address: 5 Cypress Ln Poughkeepsie, NY 12601
Bankruptcy Case 09-37906-cgm Summary: "The case of Mark Greiner in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-21 and discharged early 2010-01-25, focusing on asset liquidation to repay creditors."
Mark Greiner — New York

Thomas W Grieco, Poughkeepsie NY

Address: 4004 Deer Path Poughkeepsie, NY 12603-6914
Bankruptcy Case 14-37248-cgm Summary: "In a Chapter 7 bankruptcy case, Thomas W Grieco from Poughkeepsie, NY, saw their proceedings start in November 13, 2014 and complete by Feb 11, 2015, involving asset liquidation."
Thomas W Grieco — New York

Michelle F Griffiths, Poughkeepsie NY

Address: 4 Acorn Dr Poughkeepsie, NY 12603
Bankruptcy Case 11-37333-cgm Summary: "The case of Michelle F Griffiths in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in August 16, 2011 and discharged early 11/08/2011, focusing on asset liquidation to repay creditors."
Michelle F Griffiths — New York

Volneylee J Griffiths, Poughkeepsie NY

Address: 20 Virginia Ave Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-36310-cgm: "Volneylee J Griffiths's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 05/06/2011, led to asset liquidation, with the case closing in 08/26/2011."
Volneylee J Griffiths — New York

Lemuel Grizzle, Poughkeepsie NY

Address: 120 Hudson Ave Apt 3C5 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-37221-cgm: "In Poughkeepsie, NY, Lemuel Grizzle filed for Chapter 7 bankruptcy in 07/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-13."
Lemuel Grizzle — New York

Matthew Grossman, Poughkeepsie NY

Address: 6 Ledge Way Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 09-38337-cgm: "In Poughkeepsie, NY, Matthew Grossman filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2010."
Matthew Grossman — New York

Mary Groten, Poughkeepsie NY

Address: 26 Balding Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-35660-cgm: "In a Chapter 7 bankruptcy case, Mary Groten from Poughkeepsie, NY, saw her proceedings start in Mar 10, 2010 and complete by 06/08/2010, involving asset liquidation."
Mary Groten — New York

Susan M Grundon, Poughkeepsie NY

Address: 7 Harmony Cir Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-37301-cgm: "Susan M Grundon's bankruptcy, initiated in 2013-10-17 and concluded by Jan 21, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Grundon — New York

Kenneth E Guiles, Poughkeepsie NY

Address: PO Box 2793 Poughkeepsie, NY 12603-8793
Bankruptcy Case 2014-36927-cgm Overview: "The bankruptcy filing by Kenneth E Guiles, undertaken in 2014-09-23 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Dec 22, 2014 after liquidating assets."
Kenneth E Guiles — New York

Lilias A Guiles, Poughkeepsie NY

Address: PO Box 2793 Poughkeepsie, NY 12603-8793
Bankruptcy Case 2014-36927-cgm Summary: "The bankruptcy filing by Lilias A Guiles, undertaken in Sep 23, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 12.22.2014 after liquidating assets."
Lilias A Guiles — New York

Lisa Gunn, Poughkeepsie NY

Address: 43 Maloney Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-35576-cgm Overview: "The bankruptcy filing by Lisa Gunn, undertaken in March 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Lisa Gunn — New York

Adriane Haase, Poughkeepsie NY

Address: 4 Claudia Ln Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-37096-cgm: "Poughkeepsie, NY resident Adriane Haase's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2010."
Adriane Haase — New York

Elizabeth Elena Haass, Poughkeepsie NY

Address: 17 Sheraton Dr Poughkeepsie, NY 12601-5424
Brief Overview of Bankruptcy Case 14-37239-cgm: "The case of Elizabeth Elena Haass in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 11, 2014 and discharged early 2015-02-09, focusing on asset liquidation to repay creditors."
Elizabeth Elena Haass — New York

Butros Haddad, Poughkeepsie NY

Address: 179 Fulton St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-37977-cgm: "The case of Butros Haddad in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-26 and discharged early 01.19.2012, focusing on asset liquidation to repay creditors."
Butros Haddad — New York

Mala Haddad, Poughkeepsie NY

Address: 12 Amato Dr Poughkeepsie, NY 12601
Bankruptcy Case 10-36846-cgm Overview: "The bankruptcy filing by Mala Haddad, undertaken in June 21, 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Oct 11, 2010 after liquidating assets."
Mala Haddad — New York

Trotti Doris Rose Halstead, Poughkeepsie NY

Address: 378 Mansion St Apt 5D Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-38194-cgm7: "In Poughkeepsie, NY, Trotti Doris Rose Halstead filed for Chapter 7 bankruptcy in 12/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2013."
Trotti Doris Rose Halstead — New York

Antoinette T Hamilton, Poughkeepsie NY

Address: 7 Congress Ct Poughkeepsie, NY 12603-4417
Bankruptcy Case 16-35765-cgm Summary: "Antoinette T Hamilton's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in April 25, 2016, led to asset liquidation, with the case closing in 07.24.2016."
Antoinette T Hamilton — New York

Stanley Hancock, Poughkeepsie NY

Address: 38A Jackman Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 13-35770-cgm7: "In a Chapter 7 bankruptcy case, Stanley Hancock from Poughkeepsie, NY, saw his proceedings start in 2013-04-05 and complete by 2013-07-10, involving asset liquidation."
Stanley Hancock — New York

Terrence J Hanlon, Poughkeepsie NY

Address: PO Box 5043 Poughkeepsie, NY 12602
Bankruptcy Case 13-35578-cgm Overview: "Terrence J Hanlon's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 03.20.2013, led to asset liquidation, with the case closing in 2013-06-24."
Terrence J Hanlon — New York

Eileen Theresa Hannon, Poughkeepsie NY

Address: 4 Rockledge Rd Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-36304-cgm7: "Eileen Theresa Hannon's bankruptcy, initiated in 2013-06-03 and concluded by 09/07/2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Theresa Hannon — New York

Stuart Haras, Poughkeepsie NY

Address: 20 Honeymoon Ln Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 09-37935-cgm: "The case of Stuart Haras in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-23 and discharged early Jan 21, 2010, focusing on asset liquidation to repay creditors."
Stuart Haras — New York

Ii Robert H Harrell, Poughkeepsie NY

Address: 15 N Hamilton St Poughkeepsie, NY 12601
Bankruptcy Case 11-35883-cgm Overview: "In a Chapter 7 bankruptcy case, Ii Robert H Harrell from Poughkeepsie, NY, saw their proceedings start in 04/01/2011 and complete by 2011-07-22, involving asset liquidation."
Ii Robert H Harrell — New York

Thelma Lynn Harrell, Poughkeepsie NY

Address: 16 Maryland Ave Poughkeepsie, NY 12603-3003
Concise Description of Bankruptcy Case 15-35810-cgm7: "The case of Thelma Lynn Harrell in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in May 4, 2015 and discharged early August 2, 2015, focusing on asset liquidation to repay creditors."
Thelma Lynn Harrell — New York

Etheric Harrington, Poughkeepsie NY

Address: 1964 South Rd Unit 206 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-37250-cgm: "The bankruptcy filing by Etheric Harrington, undertaken in 07/28/2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Etheric Harrington — New York

Eugene S Harris, Poughkeepsie NY

Address: 527 Noxon Rd Poughkeepsie, NY 12603-3750
Concise Description of Bankruptcy Case 09-37241-cgm7: "Eugene S Harris, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2009-08-14, culminating in its successful completion by 10/10/2012."
Eugene S Harris — New York

Alexander Harrison, Poughkeepsie NY

Address: PO Box 1928 Poughkeepsie, NY 12601
Bankruptcy Case 11-36344-cgm Summary: "The bankruptcy record of Alexander Harrison from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Alexander Harrison — New York

Dennis J Hassan, Poughkeepsie NY

Address: 19 W Dogwood Dr Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-37437-cgm: "Poughkeepsie, NY resident Dennis J Hassan's 11/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2014."
Dennis J Hassan — New York

Lisa M Hayes, Poughkeepsie NY

Address: 7 Vista Ln Poughkeepsie, NY 12603-6601
Bankruptcy Case 16-35399-cgm Summary: "The bankruptcy filing by Lisa M Hayes, undertaken in 2016-03-09 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Lisa M Hayes — New York

Janice Hayles, Poughkeepsie NY

Address: 79 S Cherry St Poughkeepsie, NY 12601-4278
Concise Description of Bankruptcy Case 16-35272-cgm7: "Janice Hayles's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in February 22, 2016, led to asset liquidation, with the case closing in May 22, 2016."
Janice Hayles — New York

Seagoan Hayles, Poughkeepsie NY

Address: 79 S Cherry St Poughkeepsie, NY 12601-4278
Concise Description of Bankruptcy Case 16-35272-cgm7: "Seagoan Hayles's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 02.22.2016, led to asset liquidation, with the case closing in May 2016."
Seagoan Hayles — New York

Erik C Hayward, Poughkeepsie NY

Address: 35 Carol Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-36915-cgm: "In Poughkeepsie, NY, Erik C Hayward filed for Chapter 7 bankruptcy in 08.26.2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2013."
Erik C Hayward — New York

Marva E Headley, Poughkeepsie NY

Address: 156 South Ave Poughkeepsie, NY 12601-4813
Concise Description of Bankruptcy Case 09-36842-cgm7: "Filing for Chapter 13 bankruptcy in 07.10.2009, Marva E Headley from Poughkeepsie, NY, structured a repayment plan, achieving discharge in December 2012."
Marva E Headley — New York

Amara Meghan Patricia Heady, Poughkeepsie NY

Address: 106 Van Wagner Rd Poughkeepsie, NY 12603-1321
Bankruptcy Case 14-35143-cgm Overview: "The case of Amara Meghan Patricia Heady in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-01-29 and discharged early 04/29/2014, focusing on asset liquidation to repay creditors."
Amara Meghan Patricia Heady — New York

Gary J Heine, Poughkeepsie NY

Address: 7 E Ricky Ln Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-35818-cgm: "The bankruptcy filing by Gary J Heine, undertaken in 2012-04-02 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07.23.2012 after liquidating assets."
Gary J Heine — New York

Andrew L Henderson, Poughkeepsie NY

Address: 57 Cannon St Unit 407 Poughkeepsie, NY 12601-3264
Concise Description of Bankruptcy Case 2014-35750-cgm7: "The bankruptcy record of Andrew L Henderson from Poughkeepsie, NY, shows a Chapter 7 case filed in 04.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2014."
Andrew L Henderson — New York

Robert Edward Hengel, Poughkeepsie NY

Address: 63 Windmill Rd Poughkeepsie, NY 12601
Bankruptcy Case 11-35280-cgm Overview: "Poughkeepsie, NY resident Robert Edward Hengel's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Robert Edward Hengel — New York

Patricia Mary Hennessy, Poughkeepsie NY

Address: 42 Autum Drive Poughkeepsie, NY 12603
Bankruptcy Case 2014-36480-cgm Summary: "In Poughkeepsie, NY, Patricia Mary Hennessy filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Patricia Mary Hennessy — New York

Sydney R Henriques, Poughkeepsie NY

Address: 210 Smith St Poughkeepsie, NY 12601
Bankruptcy Case 13-35384-cgm Summary: "Poughkeepsie, NY resident Sydney R Henriques's 02/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
Sydney R Henriques — New York

Jr Thomas Henry, Poughkeepsie NY

Address: 134 Innis Ave Apt K9 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 09-38125-cgm: "Jr Thomas Henry's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2009-11-10, led to asset liquidation, with the case closing in 02.14.2010."
Jr Thomas Henry — New York

Susan Hernandez, Poughkeepsie NY

Address: 2 Roland Ter Poughkeepsie, NY 12603-5802
Brief Overview of Bankruptcy Case 15-36059-cgm: "The bankruptcy filing by Susan Hernandez, undertaken in 06.10.2015 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2015-09-08 after liquidating assets."
Susan Hernandez — New York

Brian M Higgs, Poughkeepsie NY

Address: 179 Bower Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-36909-cgm7: "In a Chapter 7 bankruptcy case, Brian M Higgs from Poughkeepsie, NY, saw their proceedings start in 2011-06-30 and complete by 10.20.2011, involving asset liquidation."
Brian M Higgs — New York

James P Hill, Poughkeepsie NY

Address: 68 Bushwick Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-36050-cgm: "Poughkeepsie, NY resident James P Hill's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2012."
James P Hill — New York

Carl Hill, Poughkeepsie NY

Address: 10 Davis Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-37203-cgm Overview: "Poughkeepsie, NY resident Carl Hill's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Carl Hill — New York

Willie L Hill, Poughkeepsie NY

Address: 12 Boulevard Knls Poughkeepsie, NY 12601-3709
Bankruptcy Case 2014-36887-cgm Overview: "The bankruptcy filing by Willie L Hill, undertaken in 2014-09-17 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 12/16/2014 after liquidating assets."
Willie L Hill — New York

Michael Hitt, Poughkeepsie NY

Address: 38 Eastern Pkwy Poughkeepsie, NY 12603
Bankruptcy Case 10-36757-cgm Overview: "In a Chapter 7 bankruptcy case, Michael Hitt from Poughkeepsie, NY, saw their proceedings start in 06.14.2010 and complete by 09.16.2010, involving asset liquidation."
Michael Hitt — New York

June B Hoag, Poughkeepsie NY

Address: 1902 Cherry Hill Dr Poughkeepsie, NY 12603-1751
Concise Description of Bankruptcy Case 14-35886-cgm7: "June B Hoag's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 04/30/2014, led to asset liquidation, with the case closing in 07/29/2014."
June B Hoag — New York

June B Hoag, Poughkeepsie NY

Address: 1902 Cherry Hill Dr Poughkeepsie, NY 12603-1751
Bankruptcy Case 2014-35886-cgm Summary: "The case of June B Hoag in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 04/30/2014 and discharged early 07.29.2014, focusing on asset liquidation to repay creditors."
June B Hoag — New York

Gregory Hoch, Poughkeepsie NY

Address: 24 Hart Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-37432-cgm: "Poughkeepsie, NY resident Gregory Hoch's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2010."
Gregory Hoch — New York

Taranika Hogan, Poughkeepsie NY

Address: 3 Hook Rd Unit 63F Poughkeepsie, NY 12601
Bankruptcy Case 12-36895-cgm Overview: "Taranika Hogan's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Jul 26, 2012, led to asset liquidation, with the case closing in Nov 15, 2012."
Taranika Hogan — New York

Kristine M Holliday, Poughkeepsie NY

Address: 19 Wendover Dr Poughkeepsie, NY 12601-6014
Bankruptcy Case 16-35048-cgm Overview: "In Poughkeepsie, NY, Kristine M Holliday filed for Chapter 7 bankruptcy in 2016-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-12."
Kristine M Holliday — New York

Christina Lenore Holly, Poughkeepsie NY

Address: 2 Poplar St Apt B Poughkeepsie, NY 12601-1914
Bankruptcy Case 2014-35678-cgm Overview: "The bankruptcy record of Christina Lenore Holly from Poughkeepsie, NY, shows a Chapter 7 case filed in 2014-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2014."
Christina Lenore Holly — New York

Arthur M Holsborg, Poughkeepsie NY

Address: 35 Tamidan Rd Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-37065-cgm: "Arthur M Holsborg's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-09-15, led to asset liquidation, with the case closing in 12/20/2013."
Arthur M Holsborg — New York

Marshall Dawn R Hoover, Poughkeepsie NY

Address: 2103 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 12-35810-cgm Overview: "In a Chapter 7 bankruptcy case, Marshall Dawn R Hoover from Poughkeepsie, NY, saw his proceedings start in 03/31/2012 and complete by July 2012, involving asset liquidation."
Marshall Dawn R Hoover — New York

Jessica J Hope, Poughkeepsie NY

Address: 4 Hilltop Rd Poughkeepsie, NY 12601-6419
Brief Overview of Bankruptcy Case 15-36019-cgm: "The bankruptcy filing by Jessica J Hope, undertaken in 2015-06-03 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 09.01.2015 after liquidating assets."
Jessica J Hope — New York

Michael A Horowitz, Poughkeepsie NY

Address: 11 Hoffman Ave Poughkeepsie, NY 12603-1801
Bankruptcy Case 16-35079-cgm Summary: "The bankruptcy filing by Michael A Horowitz, undertaken in January 18, 2016 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04/17/2016 after liquidating assets."
Michael A Horowitz — New York

Pamela Jean Horton, Poughkeepsie NY

Address: 227 Overlook Rd Stop 2 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-37950-cgm: "Pamela Jean Horton's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 11/28/2012, led to asset liquidation, with the case closing in 03/04/2013."
Pamela Jean Horton — New York

Jr Edward V Howard, Poughkeepsie NY

Address: 203 Bower Rd Poughkeepsie, NY 12603-1138
Brief Overview of Bankruptcy Case 14-36134-cgm: "The bankruptcy record of Jr Edward V Howard from Poughkeepsie, NY, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2014."
Jr Edward V Howard — New York

Gregory R Howard, Poughkeepsie NY

Address: 18 Anthony Dr Apt 301 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-37402-cgm: "In a Chapter 7 bankruptcy case, Gregory R Howard from Poughkeepsie, NY, saw their proceedings start in Oct 31, 2013 and complete by February 4, 2014, involving asset liquidation."
Gregory R Howard — New York

Raquel K Hoyes, Poughkeepsie NY

Address: 23 Hammersley Ave Poughkeepsie, NY 12601-4208
Concise Description of Bankruptcy Case 16-35160-cgm7: "Raquel K Hoyes's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 01/31/2016, led to asset liquidation, with the case closing in April 2016."
Raquel K Hoyes — New York

Philip Hubbard, Poughkeepsie NY

Address: 116 Overlook Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 09-38011-cgm: "Philip Hubbard's bankruptcy, initiated in 2009-10-30 and concluded by February 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Hubbard — New York

Donald C Huckell, Poughkeepsie NY

Address: 6203 Cherry Hill Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-38501-cgm: "The bankruptcy record of Donald C Huckell from Poughkeepsie, NY, shows a Chapter 7 case filed in 12.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2012."
Donald C Huckell — New York

Walter N Huckell, Poughkeepsie NY

Address: 6108 Cherry Hill Dr Poughkeepsie, NY 12603-1706
Bankruptcy Case 15-36889-cgm Summary: "The case of Walter N Huckell in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in October 15, 2015 and discharged early Jan 13, 2016, focusing on asset liquidation to repay creditors."
Walter N Huckell — New York

Harry J Hughes, Poughkeepsie NY

Address: 22 Hudson Heights Dr Poughkeepsie, NY 12601-2958
Snapshot of U.S. Bankruptcy Proceeding Case 14-35368-cgm: "In Poughkeepsie, NY, Harry J Hughes filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2014."
Harry J Hughes — New York

Mubesher Mark Husain, Poughkeepsie NY

Address: 107 Bart Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 8-11-74720-reg7: "Poughkeepsie, NY resident Mubesher Mark Husain's 07.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2011."
Mubesher Mark Husain — New York

Cordella B Hyman, Poughkeepsie NY

Address: 67 Glenwood Ave Poughkeepsie, NY 12603-3330
Snapshot of U.S. Bankruptcy Proceeding Case 14-37035-cgm: "Poughkeepsie, NY resident Cordella B Hyman's 2014-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2015."
Cordella B Hyman — New York

Howard T Ignal, Poughkeepsie NY

Address: 5 Flynn Ln Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-37782-cgm7: "In Poughkeepsie, NY, Howard T Ignal filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2013."
Howard T Ignal — New York

Geraldine M Imbrogno, Poughkeepsie NY

Address: 19 Sycamore Way Poughkeepsie, NY 12603-5684
Snapshot of U.S. Bankruptcy Proceeding Case 14-37292-cgm: "The case of Geraldine M Imbrogno in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-11-19 and discharged early 02.17.2015, focusing on asset liquidation to repay creditors."
Geraldine M Imbrogno — New York

Jose R Infante, Poughkeepsie NY

Address: 1 Fountain Pl Apt 10 Poughkeepsie, NY 12603
Bankruptcy Case 8:11-bk-09464-KRM Summary: "Jose R Infante's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-05-18, led to asset liquidation, with the case closing in 09.07.2011."
Jose R Infante — New York

Kathleen Ingoglia, Poughkeepsie NY

Address: 24 Romca Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-38482-cgm: "Kathleen Ingoglia's bankruptcy, initiated in Nov 13, 2010 and concluded by Mar 5, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ingoglia — New York

Joseph Iorio, Poughkeepsie NY

Address: 50 Rinaldi Blvd Apt 5D Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-38184-cgm: "The case of Joseph Iorio in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in October 20, 2010 and discharged early 02/02/2011, focusing on asset liquidation to repay creditors."
Joseph Iorio — New York

Colleen M Isaacs, Poughkeepsie NY

Address: 121 Rothenburgh Rd Poughkeepsie, NY 12603-3281
Snapshot of U.S. Bankruptcy Proceeding Case 09-35304-cgm: "Colleen M Isaacs, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2009-02-19, culminating in its successful completion by 12/03/2012."
Colleen M Isaacs — New York

Samye Issa, Poughkeepsie NY

Address: 5 Club Way Poughkeepsie, NY 12603
Bankruptcy Case 13-35317-cgm Overview: "In a Chapter 7 bankruptcy case, Samye Issa from Poughkeepsie, NY, saw their proceedings start in Feb 15, 2013 and complete by 2013-05-22, involving asset liquidation."
Samye Issa — New York

Clarence Jackson, Poughkeepsie NY

Address: 6 Harrison St Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-35326-cgm7: "The case of Clarence Jackson in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 02.18.2013 and discharged early 05.25.2013, focusing on asset liquidation to repay creditors."
Clarence Jackson — New York

Geiger Janice James, Poughkeepsie NY

Address: 44 Columbia St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-37835-cgm: "In a Chapter 7 bankruptcy case, Geiger Janice James from Poughkeepsie, NY, saw her proceedings start in 09/21/2010 and complete by 2011-01-11, involving asset liquidation."
Geiger Janice James — New York

Harry G James, Poughkeepsie NY

Address: 16 Loockerman Ave Poughkeepsie, NY 12601
Bankruptcy Case 13-37327-cgm Overview: "In a Chapter 7 bankruptcy case, Harry G James from Poughkeepsie, NY, saw his proceedings start in Oct 22, 2013 and complete by Jan 26, 2014, involving asset liquidation."
Harry G James — New York

Christine Janulewicz, Poughkeepsie NY

Address: 14 Gables Blvd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 09-38484-cgm7: "The bankruptcy filing by Christine Janulewicz, undertaken in December 12, 2009 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2010-03-18 after liquidating assets."
Christine Janulewicz — New York

Ezra Jarrett, Poughkeepsie NY

Address: 10 Eastman Ter Apt 2 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-37708-cgm: "The bankruptcy record of Ezra Jarrett from Poughkeepsie, NY, shows a Chapter 7 case filed in 12.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2014."
Ezra Jarrett — New York

Eucene Jarvis, Poughkeepsie NY

Address: 94 Gerald Dr Apt C Poughkeepsie, NY 12601
Bankruptcy Case 10-35989-cgm Summary: "Poughkeepsie, NY resident Eucene Jarvis's 04/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Eucene Jarvis — New York

Sr James D Jefferys, Poughkeepsie NY

Address: 233 Vassar Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-37247-cgm: "Sr James D Jefferys's bankruptcy, initiated in 2013-10-10 and concluded by Jan 14, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr James D Jefferys — New York

Robert Jennings, Poughkeepsie NY

Address: 98 Rinaldi Blvd Poughkeepsie, NY 12601
Bankruptcy Case 09-38262-cgm Summary: "In Poughkeepsie, NY, Robert Jennings filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Robert Jennings — New York

Mary Ellen Jensen, Poughkeepsie NY

Address: 6 Virginia Ave Poughkeepsie, NY 12601
Bankruptcy Case 12-23874-rdd Summary: "In Poughkeepsie, NY, Mary Ellen Jensen filed for Chapter 7 bankruptcy in 2012-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2013."
Mary Ellen Jensen — New York

Gloria P Jimenez, Poughkeepsie NY

Address: 919 Freedom Plains Rd Poughkeepsie, NY 12603-6367
Bankruptcy Case 2014-36065-cgm Summary: "Poughkeepsie, NY resident Gloria P Jimenez's 2014-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-21."
Gloria P Jimenez — New York

Karen Johannessen, Poughkeepsie NY

Address: 57 Cannon St Unit 608 Poughkeepsie, NY 12601
Bankruptcy Case 10-35110-cgm Summary: "Poughkeepsie, NY resident Karen Johannessen's 01.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-15."
Karen Johannessen — New York

Genevieve Johnson, Poughkeepsie NY

Address: 67 Vero Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-35993-cgm7: "Genevieve Johnson's bankruptcy, initiated in 2011-04-12 and concluded by August 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Johnson — New York

Tyesha Joy Johnson, Poughkeepsie NY

Address: 124 Thompson St Poughkeepsie, NY 12601-2621
Snapshot of U.S. Bankruptcy Proceeding Case 14-36293-cgm: "The bankruptcy filing by Tyesha Joy Johnson, undertaken in Jun 24, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Tyesha Joy Johnson — New York

Mary Jolly, Poughkeepsie NY

Address: 1 May St Poughkeepsie, NY 12603-2717
Bankruptcy Case 07-36418-cgm Overview: "Mary Jolly's Poughkeepsie, NY bankruptcy under Chapter 13 in 2007-09-14 led to a structured repayment plan, successfully discharged in January 2, 2013."
Mary Jolly — New York

Christie L Jones, Poughkeepsie NY

Address: 18 Anthony Dr Apt A307 Poughkeepsie, NY 12601
Bankruptcy Case 13-37012-cgm Overview: "The bankruptcy filing by Christie L Jones, undertaken in 09.07.2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 12/12/2013 after liquidating assets."
Christie L Jones — New York

Ryshadd T Jones, Poughkeepsie NY

Address: 308 Diddell Rd Poughkeepsie, NY 12603-4532
Snapshot of U.S. Bankruptcy Proceeding Case 15-36428-cgm: "Poughkeepsie, NY resident Ryshadd T Jones's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Ryshadd T Jones — New York

Kevin F Jones, Poughkeepsie NY

Address: 11 Rombout Ridge Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-37018-cgm7: "Poughkeepsie, NY resident Kevin F Jones's 2012-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2012."
Kevin F Jones — New York

Lisa Jones, Poughkeepsie NY

Address: 51 MacGhee Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-35239-cgm Overview: "Lisa Jones's bankruptcy, initiated in January 29, 2010 and concluded by April 20, 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Jones — New York

Andre M Jones, Poughkeepsie NY

Address: 2710 South Rd Unit C7 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-38162-cgm7: "The bankruptcy filing by Andre M Jones, undertaken in 2011-11-15 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2012-03-06 after liquidating assets."
Andre M Jones — New York

Michelle Lynn Jones, Poughkeepsie NY

Address: 20 N Jackson Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-35973-cgm7: "In a Chapter 7 bankruptcy case, Michelle Lynn Jones from Poughkeepsie, NY, saw her proceedings start in 2012-04-18 and complete by August 8, 2012, involving asset liquidation."
Michelle Lynn Jones — New York

Debra A Jordan, Poughkeepsie NY

Address: 851 Salt Point Tpke Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-36641-cgm: "In a Chapter 7 bankruptcy case, Debra A Jordan from Poughkeepsie, NY, saw her proceedings start in June 27, 2012 and complete by 2012-10-17, involving asset liquidation."
Debra A Jordan — New York

Eduardo Jorge, Poughkeepsie NY

Address: 4 Danspence Rd Poughkeepsie, NY 12603
Bankruptcy Case 12-37980-cgm Overview: "Poughkeepsie, NY resident Eduardo Jorge's November 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Eduardo Jorge — New York

Antonio Juarez, Poughkeepsie NY

Address: 105 Main St Apt 2 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-37717-cgm: "The case of Antonio Juarez in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 26, 2012 and discharged early Jan 30, 2013, focusing on asset liquidation to repay creditors."
Antonio Juarez — New York

William Jubarat, Poughkeepsie NY

Address: 7 Pleasant View Rd Poughkeepsie, NY 12603
Bankruptcy Case 09-37842-cgm Overview: "The bankruptcy filing by William Jubarat, undertaken in 10/16/2009 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
William Jubarat — New York

Ellen T Juracek, Poughkeepsie NY

Address: 2710 South Rd Unit G6 Poughkeepsie, NY 12601
Bankruptcy Case 11-36384-cgm Summary: "Ellen T Juracek's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in May 13, 2011, led to asset liquidation, with the case closing in September 2011."
Ellen T Juracek — New York

Craig Kacmarczyk, Poughkeepsie NY

Address: 5 Hampton Rd Poughkeepsie, NY 12603-5646
Bankruptcy Case 2014-35601-cgm Overview: "Craig Kacmarczyk's bankruptcy, initiated in March 28, 2014 and concluded by Jun 26, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Kacmarczyk — New York

Explore Free Bankruptcy Records by State