Poughkeepsie, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Poughkeepsie.
Last updated on:
April 02, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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