personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Port Jervis, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Randall Aber, New York

Address: 75 W Main St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 10-35078-cgm7: "Port Jervis, NY resident Randall Aber's 01/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Randall Aber — New York, 10-35078


ᐅ Neyda Acosta, New York

Address: 26 Brooklyn St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 13-35401-cgm7: "In Port Jervis, NY, Neyda Acosta filed for Chapter 7 bankruptcy in Feb 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2013."
Neyda Acosta — New York, 13-35401


ᐅ Mark J Andersen, New York

Address: 5 Franklin St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 12-38111-cgm7: "The bankruptcy filing by Mark J Andersen, undertaken in 2012-12-17 in Port Jervis, NY under Chapter 7, concluded with discharge in Mar 23, 2013 after liquidating assets."
Mark J Andersen — New York, 12-38111


ᐅ Daniel William Antonetti, New York

Address: 10 Washington Ave Port Jervis, NY 12771

Bankruptcy Case 11-36362-cgm Summary: "The bankruptcy filing by Daniel William Antonetti, undertaken in 05/12/2011 in Port Jervis, NY under Chapter 7, concluded with discharge in 09/01/2011 after liquidating assets."
Daniel William Antonetti — New York, 11-36362


ᐅ Valerie Arroyo, New York

Address: 16 Kingston Ave Port Jervis, NY 12771

Bankruptcy Case 13-37194-cgm Overview: "The bankruptcy record of Valerie Arroyo from Port Jervis, NY, shows a Chapter 7 case filed in 10/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2014."
Valerie Arroyo — New York, 13-37194


ᐅ Daniel Aumick, New York

Address: 40 Franklin St Port Jervis, NY 12771

Bankruptcy Case 09-38286-cgm Summary: "The case of Daniel Aumick in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Aumick — New York, 09-38286


ᐅ Shannon Aumick, New York

Address: 2 Francis St Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 10-37533-cgm: "Shannon Aumick's bankruptcy, initiated in 08/21/2010 and concluded by 2010-11-18 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Aumick — New York, 10-37533


ᐅ Barbara Sue Baimel, New York

Address: 314 Neversink Dr Port Jervis, NY 12771-3808

Brief Overview of Bankruptcy Case 2014-36705-cgm: "The case of Barbara Sue Baimel in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Sue Baimel — New York, 2014-36705


ᐅ Steven Jeffrey Baimel, New York

Address: 314 Neversink Dr Port Jervis, NY 12771-3808

Bankruptcy Case 2014-36705-cgm Summary: "The bankruptcy filing by Steven Jeffrey Baimel, undertaken in 08/21/2014 in Port Jervis, NY under Chapter 7, concluded with discharge in Nov 19, 2014 after liquidating assets."
Steven Jeffrey Baimel — New York, 2014-36705


ᐅ Nicholas Balint, New York

Address: 125 Lakewood Dr Port Jervis, NY 12771

Bankruptcy Case 10-35904-cgm Overview: "Nicholas Balint's bankruptcy, initiated in 03.31.2010 and concluded by June 25, 2010 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Balint — New York, 10-35904


ᐅ Robert Bariletti, New York

Address: 763 Mountain Rd Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 09-37967-cgm: "The bankruptcy record of Robert Bariletti from Port Jervis, 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 February 1, 2010."
Robert Bariletti — New York, 09-37967


ᐅ Shari Basso, New York

Address: 1294 Greenville Tpke Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 10-38360-cgm: "The case of Shari Basso in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shari Basso — New York, 10-38360


ᐅ Patricia Bayley, New York

Address: 2 Trails End Port Jervis, NY 12771

Bankruptcy Case 10-36332-cgm Overview: "In Port Jervis, NY, Patricia Bayley filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2010."
Patricia Bayley — New York, 10-36332


ᐅ Jess G Beach, New York

Address: PO Box 620 Port Jervis, NY 12771

Concise Description of Bankruptcy Case 13-35643-cgm7: "In a Chapter 7 bankruptcy case, Jess G Beach from Port Jervis, NY, saw his proceedings start in Mar 27, 2013 and complete by 07/01/2013, involving asset liquidation."
Jess G Beach — New York, 13-35643


ᐅ Robert M Bello, New York

Address: 5 Green Briar Rd Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 12-35600-cgm: "The case of Robert M Bello in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Bello — New York, 12-35600


ᐅ Nashat Bishara, New York

Address: 55 Barcelow St Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 09-16289-reg: "The bankruptcy record of Nashat Bishara from Port Jervis, NY, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2010."
Nashat Bishara — New York, 09-16289


ᐅ Lisa Blatz, New York

Address: 25 Sleepy Hollow Rd Port Jervis, NY 12771-5310

Snapshot of U.S. Bankruptcy Proceeding Case 15-36526-cgm: "In Port Jervis, NY, Lisa Blatz filed for Chapter 7 bankruptcy in 08/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2015."
Lisa Blatz — New York, 15-36526


ᐅ Mark Blatz, New York

Address: 25 Sleepy Hollow Rd Port Jervis, NY 12771-5310

Brief Overview of Bankruptcy Case 15-36526-cgm: "Mark Blatz's bankruptcy, initiated in Aug 21, 2015 and concluded by November 19, 2015 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Blatz — New York, 15-36526


ᐅ Sagulabhat Boonyam, New York

Address: 54 Seward Ave Port Jervis, NY 12771

Concise Description of Bankruptcy Case 10-38049-cgm7: "The bankruptcy record of Sagulabhat Boonyam from Port Jervis, NY, shows a Chapter 7 case filed in 10/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-26."
Sagulabhat Boonyam — New York, 10-38049


ᐅ Jr Robert L Burbridge, New York

Address: 14 Coleman St Port Jervis, NY 12771

Bankruptcy Case 12-35473-cgm Overview: "In a Chapter 7 bankruptcy case, Jr Robert L Burbridge from Port Jervis, NY, saw their proceedings start in Feb 29, 2012 and complete by 2012-06-20, involving asset liquidation."
Jr Robert L Burbridge — New York, 12-35473


ᐅ Peter K Caiafa, New York

Address: 14 Orange St # 2 Port Jervis, NY 12771

Bankruptcy Case 13-37193-cgm Overview: "The case of Peter K Caiafa in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter K Caiafa — New York, 13-37193


ᐅ Donna Castrignano, New York

Address: 55 Orange St Port Jervis, NY 12771

Bankruptcy Case 11-36761-cgm Summary: "In Port Jervis, NY, Donna Castrignano filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2011."
Donna Castrignano — New York, 11-36761


ᐅ Stella Chase, New York

Address: 208 E Main St Apt 61 Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 10-37882-cgm: "In Port Jervis, NY, Stella Chase filed for Chapter 7 bankruptcy in Sep 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Stella Chase — New York, 10-37882


ᐅ Michael Joseph Clark, New York

Address: 55 Erie St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 11-37178-cgm: "Michael Joseph Clark's Chapter 7 bankruptcy, filed in Port Jervis, NY in 2011-07-29, led to asset liquidation, with the case closing in 2011-10-28."
Michael Joseph Clark — New York, 11-37178


ᐅ Esther E Clark, New York

Address: 171 W Main St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 11-37147-cgm7: "Esther E Clark's bankruptcy, initiated in 07/28/2011 and concluded by October 2011 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther E Clark — New York, 11-37147


ᐅ Jr Clare Clune, New York

Address: 13 Lumber St Port Jervis, NY 12771

Bankruptcy Case 10-37005-cgm Overview: "Jr Clare Clune's bankruptcy, initiated in June 2010 and concluded by Sep 28, 2010 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clare Clune — New York, 10-37005


ᐅ Daniel Conklin, New York

Address: 22 Hamilton St Apt 1 Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 09-38698-cgm: "Port Jervis, NY resident Daniel Conklin's Dec 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2010."
Daniel Conklin — New York, 09-38698


ᐅ Tiffany Conklin, New York

Address: 37 Front St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 10-37851-cgm7: "Tiffany Conklin's bankruptcy, initiated in Sep 22, 2010 and concluded by 2010-12-21 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Conklin — New York, 10-37851


ᐅ Amanda L Conklin, New York

Address: 39 Church St Apt 16 Port Jervis, NY 12771

Bankruptcy Case 12-35335-cgm Overview: "The bankruptcy filing by Amanda L Conklin, undertaken in 02.16.2012 in Port Jervis, NY under Chapter 7, concluded with discharge in 06.07.2012 after liquidating assets."
Amanda L Conklin — New York, 12-35335


ᐅ Peggy V Conklin, New York

Address: 11 Hasbrouck St Port Jervis, NY 12771-3717

Snapshot of U.S. Bankruptcy Proceeding Case 16-35583-cgm: "In Port Jervis, NY, Peggy V Conklin filed for Chapter 7 bankruptcy in 03.31.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2016."
Peggy V Conklin — New York, 16-35583


ᐅ Ramon Patrick Cortes, New York

Address: 2 Stoll St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 12-36070-cgm7: "The case of Ramon Patrick Cortes in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Patrick Cortes — New York, 12-36070


ᐅ Merlinda K Craig, New York

Address: 19 Hornbeck Ave Port Jervis, NY 12771

Bankruptcy Case 11-37614-cgm Summary: "The case of Merlinda K Craig in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merlinda K Craig — New York, 11-37614


ᐅ Maryann Cullin, New York

Address: 118 Kingston Ave Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 10-38728-cgm: "The bankruptcy filing by Maryann Cullin, undertaken in Dec 8, 2010 in Port Jervis, NY under Chapter 7, concluded with discharge in 2011-03-30 after liquidating assets."
Maryann Cullin — New York, 10-38728


ᐅ Margaret Ann Curabba, New York

Address: 208 E Main St Apt 82 Port Jervis, NY 12771-2263

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20390-CED: "Margaret Ann Curabba, a resident of Port Jervis, NY, entered a Chapter 13 bankruptcy plan in 2011-10-31, culminating in its successful completion by 12/29/2014."
Margaret Ann Curabba — New York, 8:11-bk-20390


ᐅ Milton Curran, New York

Address: 3 Hidden Valley Rd Port Jervis, NY 12771

Concise Description of Bankruptcy Case 10-37049-cgm7: "The case of Milton Curran in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milton Curran — New York, 10-37049


ᐅ Claudia Cutler, New York

Address: 8 Bennett St Port Jervis, NY 12771-2303

Concise Description of Bankruptcy Case 2014-35791-cgm7: "Claudia Cutler's bankruptcy, initiated in 04/18/2014 and concluded by 07/17/2014 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Cutler — New York, 2014-35791


ᐅ Linda L Dailey, New York

Address: 17 Mechanic St Port Jervis, NY 12771-2829

Concise Description of Bankruptcy Case 14-36099-cgm7: "In a Chapter 7 bankruptcy case, Linda L Dailey from Port Jervis, NY, saw her proceedings start in May 28, 2014 and complete by 2014-08-26, involving asset liquidation."
Linda L Dailey — New York, 14-36099


ᐅ Abigail C Davenport, New York

Address: 12 Rose St Port Jervis, NY 12771

Bankruptcy Case 11-35337-cgm Overview: "In a Chapter 7 bankruptcy case, Abigail C Davenport from Port Jervis, NY, saw her proceedings start in 2011-02-14 and complete by June 2011, involving asset liquidation."
Abigail C Davenport — New York, 11-35337


ᐅ Gage Gordon Davis, New York

Address: 81 Orange St Port Jervis, NY 12771-1432

Bankruptcy Case 15-36907-cgm Overview: "In Port Jervis, NY, Gage Gordon Davis filed for Chapter 7 bankruptcy in 10.19.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2016."
Gage Gordon Davis — New York, 15-36907


ᐅ Lee Dean, New York

Address: 120 Ryan St Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 10-37576-cgm: "The bankruptcy filing by Lee Dean, undertaken in August 26, 2010 in Port Jervis, NY under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Lee Dean — New York, 10-37576


ᐅ Nancy L Decker, New York

Address: 8 Breezy Ln # 224 Port Jervis, NY 12771

Bankruptcy Case 13-37520-cgm Summary: "Nancy L Decker's Chapter 7 bankruptcy, filed in Port Jervis, NY in 2013-11-18, led to asset liquidation, with the case closing in February 22, 2014."
Nancy L Decker — New York, 13-37520


ᐅ Phyllis Ann Degroat, New York

Address: 37 Smith Rd Port Jervis, NY 12771-3745

Bankruptcy Case 2014-36486-cgm Overview: "In Port Jervis, NY, Phyllis Ann Degroat filed for Chapter 7 bankruptcy in 2014-07-21. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2014."
Phyllis Ann Degroat — New York, 2014-36486


ᐅ Kenneth L Degroodt, New York

Address: 22 Tiger Lily Dr Port Jervis, NY 12771

Bankruptcy Case 12-35115-cgm Summary: "Port Jervis, NY resident Kenneth L Degroodt's 01/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Kenneth L Degroodt — New York, 12-35115


ᐅ Joseph Clarence Deitz, New York

Address: 34 W Main St Apt 1 Port Jervis, NY 12771-1020

Bankruptcy Case 14-36960-cgm Summary: "The bankruptcy record of Joseph Clarence Deitz from Port Jervis, NY, shows a Chapter 7 case filed in 2014-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-28."
Joseph Clarence Deitz — New York, 14-36960


ᐅ Daved Delacruz, New York

Address: 125 N Orange St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 09-38359-cgm: "Daved Delacruz's Chapter 7 bankruptcy, filed in Port Jervis, NY in 12/01/2009, led to asset liquidation, with the case closing in 2010-03-07."
Daved Delacruz — New York, 09-38359


ᐅ Donald Delellas, New York

Address: 214 E Main St Apt 123 Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 13-35051-cgm: "The case of Donald Delellas in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Delellas — New York, 13-35051


ᐅ Charles Paul Demartino, New York

Address: 2198 Greenville Tpke Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 11-37990-cgm: "In a Chapter 7 bankruptcy case, Charles Paul Demartino from Port Jervis, NY, saw their proceedings start in Oct 26, 2011 and complete by 01/19/2012, involving asset liquidation."
Charles Paul Demartino — New York, 11-37990


ᐅ Rocco R Depolito, New York

Address: 19 Bruce St Port Jervis, NY 12771-1702

Snapshot of U.S. Bankruptcy Proceeding Case 14-36942-cgm: "The case of Rocco R Depolito in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocco R Depolito — New York, 14-36942


ᐅ Howlett Terri Devore, New York

Address: 26 Fossard St Port Jervis, NY 12771

Bankruptcy Case 13-36353-cgm Overview: "The bankruptcy record of Howlett Terri Devore from Port Jervis, NY, shows a Chapter 7 case filed in 2013-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2013."
Howlett Terri Devore — New York, 13-36353


ᐅ David E Dirks, New York

Address: 154 Carpenter Rd Port Jervis, NY 12771-3300

Snapshot of U.S. Bankruptcy Proceeding Case 07-35811-cgm: "David E Dirks's Chapter 13 bankruptcy in Port Jervis, NY started in 06.04.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 14, 2012."
David E Dirks — New York, 07-35811


ᐅ Robert W Donahue, New York

Address: 6 Oak St Port Jervis, NY 12771-1423

Brief Overview of Bankruptcy Case 15-35023-cgm: "Robert W Donahue's Chapter 7 bankruptcy, filed in Port Jervis, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-08."
Robert W Donahue — New York, 15-35023


ᐅ Colin L Duffus, New York

Address: 694 Mullock Rd Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 12-37778-cgm: "The bankruptcy filing by Colin L Duffus, undertaken in October 31, 2012 in Port Jervis, NY under Chapter 7, concluded with discharge in February 4, 2013 after liquidating assets."
Colin L Duffus — New York, 12-37778


ᐅ Janusz M Dziedzic, New York

Address: 5 Elmendorf St # 2 Port Jervis, NY 12771

Bankruptcy Case 13-37321-cgm Overview: "Janusz M Dziedzic's Chapter 7 bankruptcy, filed in Port Jervis, NY in Oct 21, 2013, led to asset liquidation, with the case closing in January 25, 2014."
Janusz M Dziedzic — New York, 13-37321


ᐅ Ryan J Eckart, New York

Address: 20 Daisy Dr Port Jervis, NY 12771

Bankruptcy Case 12-35452-cgm Summary: "The case of Ryan J Eckart in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan J Eckart — New York, 12-35452


ᐅ Janice E Eckert, New York

Address: 6 Patterson St Port Jervis, NY 12771

Bankruptcy Case 11-35096-cgm Overview: "Janice E Eckert's bankruptcy, initiated in 01/17/2011 and concluded by April 14, 2011 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice E Eckert — New York, 11-35096


ᐅ Barbara C Edwards, New York

Address: 12 Neversink Ave Port Jervis, NY 12771

Bankruptcy Case 11-37368-cgm Summary: "Port Jervis, NY resident Barbara C Edwards's Aug 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Barbara C Edwards — New York, 11-37368


ᐅ Jeffrey Robert Emerson, New York

Address: 29 Culvert St Apt H1 Port Jervis, NY 12771

Bankruptcy Case 5:11-bk-05402-JJT Summary: "In a Chapter 7 bankruptcy case, Jeffrey Robert Emerson from Port Jervis, NY, saw their proceedings start in August 2011 and complete by Nov 22, 2011, involving asset liquidation."
Jeffrey Robert Emerson — New York, 5:11-bk-05402


ᐅ Thomas Enright, New York

Address: 119 Route 209 Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 10-36735-cgm: "The bankruptcy record of Thomas Enright from Port Jervis, NY, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Thomas Enright — New York, 10-36735


ᐅ Stacey Esolen, New York

Address: 168 W Main St # 2 Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 09-38622-cgm: "Stacey Esolen's bankruptcy, initiated in 2009-12-23 and concluded by March 2010 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Esolen — New York, 09-38622


ᐅ Christine E Felter, New York

Address: 28 Tiger Lily Dr Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 13-36695-cgm: "Christine E Felter's Chapter 7 bankruptcy, filed in Port Jervis, NY in Jul 25, 2013, led to asset liquidation, with the case closing in October 29, 2013."
Christine E Felter — New York, 13-36695


ᐅ Jon Ferdinandsen, New York

Address: 1 Ash St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 12-36630-cgm7: "Jon Ferdinandsen's bankruptcy, initiated in 2012-06-26 and concluded by Oct 16, 2012 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Ferdinandsen — New York, 12-36630


ᐅ Jr Herbert C Finger, New York

Address: 8 Orchid Ln Port Jervis, NY 12771

Bankruptcy Case 12-35816-cgm Overview: "In Port Jervis, NY, Jr Herbert C Finger filed for Chapter 7 bankruptcy in Apr 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2012."
Jr Herbert C Finger — New York, 12-35816


ᐅ Keith Edward Flood, New York

Address: 22 Lime Kiln Rd Port Jervis, NY 12771-2334

Bankruptcy Case 15-35329-cgm Overview: "The bankruptcy filing by Keith Edward Flood, undertaken in February 27, 2015 in Port Jervis, NY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Keith Edward Flood — New York, 15-35329


ᐅ Maranda Lynn Flood, New York

Address: 22 Lime Kiln Rd Port Jervis, NY 12771-2334

Brief Overview of Bankruptcy Case 15-35329-cgm: "The bankruptcy filing by Maranda Lynn Flood, undertaken in February 27, 2015 in Port Jervis, NY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Maranda Lynn Flood — New York, 15-35329


ᐅ Lillian Flores, New York

Address: 7 Mount William St Port Jervis, NY 12771

Bankruptcy Case 11-36361-cgm Summary: "The bankruptcy filing by Lillian Flores, undertaken in 05/12/2011 in Port Jervis, NY under Chapter 7, concluded with discharge in 09/01/2011 after liquidating assets."
Lillian Flores — New York, 11-36361


ᐅ Sr Dominick Fontano, New York

Address: 7 High St Port Jervis, NY 12771

Bankruptcy Case 09-30002-cgm Overview: "The bankruptcy record of Sr Dominick Fontano from Port Jervis, NY, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2010."
Sr Dominick Fontano — New York, 09-30002


ᐅ Karen Foster, New York

Address: PO Box 677 Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 10-11528-scc: "Karen Foster's bankruptcy, initiated in 2010-03-24 and concluded by Jul 14, 2010 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Foster — New York, 10-11528


ᐅ Jr Frank W Fuller, New York

Address: 65 Sussex St Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 11-36196-cgm: "Jr Frank W Fuller's bankruptcy, initiated in 2011-04-28 and concluded by July 2011 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank W Fuller — New York, 11-36196


ᐅ Jr Raymond Gadson, New York

Address: 17 Minisink Ave Apt A14 Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 10-37777-cgm: "Jr Raymond Gadson's bankruptcy, initiated in September 16, 2010 and concluded by 2011-01-06 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond Gadson — New York, 10-37777


ᐅ Abraham Garcia, New York

Address: 2186 Greenville Tpke Port Jervis, NY 12771

Bankruptcy Case 11-38095-cgm Overview: "Abraham Garcia's Chapter 7 bankruptcy, filed in Port Jervis, NY in Nov 7, 2011, led to asset liquidation, with the case closing in February 27, 2012."
Abraham Garcia — New York, 11-38095


ᐅ Jr Robert T Gardner, New York

Address: 2 Johnson Ave Port Jervis, NY 12771

Concise Description of Bankruptcy Case 12-37662-cgm7: "In Port Jervis, NY, Jr Robert T Gardner filed for Chapter 7 bankruptcy in 10.22.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2013."
Jr Robert T Gardner — New York, 12-37662


ᐅ Bryon N Gardner, New York

Address: PO Box 921 Port Jervis, NY 12771-0921

Brief Overview of Bankruptcy Case 10-36298-cgm: "In his Chapter 13 bankruptcy case filed in 05.03.2010, Port Jervis, NY's Bryon N Gardner agreed to a debt repayment plan, which was successfully completed by 2013-04-24."
Bryon N Gardner — New York, 10-36298


ᐅ Evan Garey, New York

Address: 13 Clark St Port Jervis, NY 12771

Bankruptcy Case 12-36054-cgm Overview: "In a Chapter 7 bankruptcy case, Evan Garey from Port Jervis, NY, saw their proceedings start in 04/26/2012 and complete by 08/16/2012, involving asset liquidation."
Evan Garey — New York, 12-36054


ᐅ Edgar Gaston, New York

Address: 8 Howard St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 11-36150-cgm: "Edgar Gaston's Chapter 7 bankruptcy, filed in Port Jervis, NY in April 25, 2011, led to asset liquidation, with the case closing in 07/26/2011."
Edgar Gaston — New York, 11-36150


ᐅ Brian Gokay, New York

Address: 23 Erie St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 11-38217-cgm: "Port Jervis, NY resident Brian Gokay's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2012."
Brian Gokay — New York, 11-38217


ᐅ Antoinette Golderer, New York

Address: 20 Hill St Port Jervis, NY 12771

Bankruptcy Case 10-36032-cgm Summary: "The case of Antoinette Golderer in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Golderer — New York, 10-36032


ᐅ Stella A Goldy, New York

Address: 12 Edwy St Port Jervis, NY 12771-3711

Bankruptcy Case 14-37105-cgm Summary: "Stella A Goldy's bankruptcy, initiated in 2014-10-22 and concluded by 01/20/2015 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stella A Goldy — New York, 14-37105


ᐅ Julio E Gonzalez, New York

Address: 86 US Highway 6 Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 11-35523-cgm: "Julio E Gonzalez's Chapter 7 bankruptcy, filed in Port Jervis, NY in 2011-03-01, led to asset liquidation, with the case closing in 06/21/2011."
Julio E Gonzalez — New York, 11-35523


ᐅ David E Gore, New York

Address: 17 West St Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 12-36792-cgm: "Port Jervis, NY resident David E Gore's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2012."
David E Gore — New York, 12-36792


ᐅ Carroll L Green, New York

Address: 11 Franklin St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 11-36844-cgm: "Port Jervis, NY resident Carroll L Green's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Carroll L Green — New York, 11-36844


ᐅ Jeannette Grubert, New York

Address: 2170 Greenville Tpke Port Jervis, NY 12771-3271

Brief Overview of Bankruptcy Case 16-35847-cgm: "The bankruptcy filing by Jeannette Grubert, undertaken in 2016-05-04 in Port Jervis, NY under Chapter 7, concluded with discharge in Aug 2, 2016 after liquidating assets."
Jeannette Grubert — New York, 16-35847


ᐅ Robert Halas, New York

Address: 698 US Highway 6 Port Jervis, NY 12771-3105

Bankruptcy Case 2014-36459-cgm Summary: "Robert Halas's bankruptcy, initiated in Jul 16, 2014 and concluded by October 14, 2014 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Halas — New York, 2014-36459


ᐅ Kevin J Halpenny, New York

Address: 13 Elmendorf St Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 13-35400-cgm: "The bankruptcy filing by Kevin J Halpenny, undertaken in 2013-02-27 in Port Jervis, NY under Chapter 7, concluded with discharge in 2013-05-24 after liquidating assets."
Kevin J Halpenny — New York, 13-35400


ᐅ Melissa Joy Hamilton, New York

Address: 499 Mullock Rd Port Jervis, NY 12771

Bankruptcy Case 12-37103-cgm Summary: "The bankruptcy record of Melissa Joy Hamilton from Port Jervis, NY, shows a Chapter 7 case filed in 2012-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2012."
Melissa Joy Hamilton — New York, 12-37103


ᐅ Paul Hamilton, New York

Address: 99 Hudson St Port Jervis, NY 12771-1117

Concise Description of Bankruptcy Case 14-37355-cgm7: "The bankruptcy filing by Paul Hamilton, undertaken in 11/26/2014 in Port Jervis, NY under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Paul Hamilton — New York, 14-37355


ᐅ Lindsay A Hammond, New York

Address: 338 Neversink Dr Port Jervis, NY 12771

Bankruptcy Case 12-37517-cgm Summary: "In a Chapter 7 bankruptcy case, Lindsay A Hammond from Port Jervis, NY, saw her proceedings start in 2012-10-04 and complete by 2013-01-08, involving asset liquidation."
Lindsay A Hammond — New York, 12-37517


ᐅ Dennis L Harding, New York

Address: 78 Hammond St Apt 1 Port Jervis, NY 12771

Bankruptcy Case 13-35759-cgm Overview: "The bankruptcy record of Dennis L Harding from Port Jervis, NY, shows a Chapter 7 case filed in 04/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Dennis L Harding — New York, 13-35759


ᐅ Jane Hargadon, New York

Address: 17 Tiger Lily Dr Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 10-37206-cgm: "The bankruptcy filing by Jane Hargadon, undertaken in 2010-07-23 in Port Jervis, NY under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Jane Hargadon — New York, 10-37206


ᐅ Charity L Harris, New York

Address: 7 Hamilton St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 11-35708-cgm7: "The case of Charity L Harris in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charity L Harris — New York, 11-35708


ᐅ Christine A Heller, New York

Address: 86 Shin Hollow Rd Port Jervis, NY 12771

Bankruptcy Case 11-35682-cgm Summary: "The case of Christine A Heller in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Heller — New York, 11-35682


ᐅ Donna M Hild, New York

Address: 66 Hammond St Port Jervis, NY 12771-2403

Brief Overview of Bankruptcy Case 14-36092-cgm: "The bankruptcy filing by Donna M Hild, undertaken in 05/28/2014 in Port Jervis, NY under Chapter 7, concluded with discharge in August 26, 2014 after liquidating assets."
Donna M Hild — New York, 14-36092


ᐅ William L Houldcroft, New York

Address: PO Box 325 Port Jervis, NY 12771

Bankruptcy Case 11-35320-cgm Summary: "The bankruptcy record of William L Houldcroft from Port Jervis, NY, shows a Chapter 7 case filed in Feb 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
William L Houldcroft — New York, 11-35320


ᐅ William H Howell, New York

Address: PO Box 11 Port Jervis, NY 12771-0011

Concise Description of Bankruptcy Case 16-35704-cgm7: "William H Howell's Chapter 7 bankruptcy, filed in Port Jervis, NY in 2016-04-15, led to asset liquidation, with the case closing in 07/14/2016."
William H Howell — New York, 16-35704


ᐅ Francine E Howell, New York

Address: 160 Front St Apt 1 Port Jervis, NY 12771-2604

Bankruptcy Case 15-37230-cgm Overview: "In a Chapter 7 bankruptcy case, Francine E Howell from Port Jervis, NY, saw her proceedings start in Dec 2, 2015 and complete by 2016-03-01, involving asset liquidation."
Francine E Howell — New York, 15-37230


ᐅ Harold Howlett, New York

Address: 26 Fossard St Port Jervis, NY 12771

Bankruptcy Case 09-38555-cgm Summary: "Port Jervis, NY resident Harold Howlett's 12/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Harold Howlett — New York, 09-38555


ᐅ George C Hoye, New York

Address: 15 Oriole Way Port Jervis, NY 12771-3585

Brief Overview of Bankruptcy Case 08-36669-cgm: "Aug 1, 2008 marked the beginning of George C Hoye's Chapter 13 bankruptcy in Port Jervis, NY, entailing a structured repayment schedule, completed by 2013-07-22."
George C Hoye — New York, 08-36669


ᐅ Dennis L Hughes, New York

Address: 331 Neversink Dr Port Jervis, NY 12771

Concise Description of Bankruptcy Case 12-36644-cgm7: "Dennis L Hughes's Chapter 7 bankruptcy, filed in Port Jervis, NY in June 27, 2012, led to asset liquidation, with the case closing in October 2012."
Dennis L Hughes — New York, 12-36644


ᐅ Debbie Hulse, New York

Address: 102 Hudson St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 10-37532-cgm7: "In Port Jervis, NY, Debbie Hulse filed for Chapter 7 bankruptcy in 08/21/2010. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2010."
Debbie Hulse — New York, 10-37532


ᐅ Kevin K Humphris, New York

Address: 47 Benneywater Rd Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 11-36055-cgm: "In a Chapter 7 bankruptcy case, Kevin K Humphris from Port Jervis, NY, saw their proceedings start in 2011-04-18 and complete by August 2011, involving asset liquidation."
Kevin K Humphris — New York, 11-36055


ᐅ James W Hunt, New York

Address: 19 Liberty St Port Jervis, NY 12771-2826

Bankruptcy Case 2014-36830-cgm Overview: "In a Chapter 7 bankruptcy case, James W Hunt from Port Jervis, NY, saw their proceedings start in September 2014 and complete by December 7, 2014, involving asset liquidation."
James W Hunt — New York, 2014-36830