personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Poughkeepsie, 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 Altay Ece, New York

Address: 26 Cooper Rd Apt 103 Poughkeepsie, NY 12603-1666

Bankruptcy Case 15-36653-cgm Overview: "Altay Ece's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-09-07, led to asset liquidation, with the case closing in Dec 6, 2015."
Altay Ece — New York, 15-36653


ᐅ Shane L Edwards, New York

Address: 57 Cannon St Unit 303 Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-38524-cgm: "Shane L Edwards's bankruptcy, initiated in Dec 28, 2011 and concluded by 03/28/2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane L Edwards — New York, 11-38524


ᐅ Kelly Edwards, New York

Address: 23 Franklin St Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-35308-cgm: "The bankruptcy record of Kelly Edwards from Poughkeepsie, NY, shows a Chapter 7 case filed in 2013-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-21."
Kelly Edwards — New York, 13-35308


ᐅ Marie Celeste Edwards, New York

Address: 158 N Clinton St Poughkeepsie, NY 12601-2019

Snapshot of U.S. Bankruptcy Proceeding Case 16-36213-cgm: "The case of Marie Celeste Edwards in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Celeste Edwards — New York, 16-36213


ᐅ Kendall V Effort, New York

Address: 1924 New Hackensack Rd Poughkeepsie, NY 12603

Bankruptcy Case 12-37710-cgm Summary: "Poughkeepsie, NY resident Kendall V Effort's Oct 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2013."
Kendall V Effort — New York, 12-37710


ᐅ William Egan, New York

Address: 59 N Grand Ave Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-36305-cgm: "The bankruptcy filing by William Egan, undertaken in May 3, 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
William Egan — New York, 10-36305


ᐅ Frank G Eginger, New York

Address: 179 Van Wagner Rd Lot 51 Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 12-37720-cgm: "The bankruptcy record of Frank G Eginger from Poughkeepsie, NY, shows a Chapter 7 case filed in 10/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2013."
Frank G Eginger — New York, 12-37720


ᐅ Meredith D Elderkin, New York

Address: 621 Sheafe Rd Lot 188 Poughkeepsie, NY 12601

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


ᐅ Bruce W Elmendorf, New York

Address: 47 Longview Rd Poughkeepsie, NY 12603

Bankruptcy Case 13-36752-cgm Summary: "The case of Bruce W Elmendorf in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce W Elmendorf — New York, 13-36752


ᐅ Anthony K Elting, New York

Address: 32 Russet Rd Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-35149-cgm7: "The bankruptcy record of Anthony K Elting from Poughkeepsie, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Anthony K Elting — New York, 11-35149


ᐅ Laureann Elting, New York

Address: 150 Montgomery St Poughkeepsie, NY 12601-4228

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


ᐅ Katrina J Emerick, New York

Address: 141 Violet Ave Poughkeepsie, NY 12601

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


ᐅ Kathleen L Erhard, New York

Address: 28 Meyer Ave Poughkeepsie, NY 12603-3005

Bankruptcy Case 2014-35946-cgm Overview: "In a Chapter 7 bankruptcy case, Kathleen L Erhard from Poughkeepsie, NY, saw her proceedings start in May 9, 2014 and complete by 08/07/2014, involving asset liquidation."
Kathleen L Erhard — New York, 2014-35946


ᐅ Roman Escareno, New York

Address: 16 Feller Ct Poughkeepsie, NY 12603-2938

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


ᐅ Jr Ronald D Ettinger, New York

Address: 3 High Ct Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-36706-cgm: "Poughkeepsie, NY resident Jr Ronald D Ettinger's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Jr Ronald D Ettinger — New York, 13-36706


ᐅ Sr Andrew Evans, New York

Address: 17 Fairview Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 09-38036-cgm7: "In a Chapter 7 bankruptcy case, Sr Andrew Evans from Poughkeepsie, NY, saw their proceedings start in Oct 31, 2009 and complete by February 4, 2010, involving asset liquidation."
Sr Andrew Evans — New York, 09-38036


ᐅ Mark E Eylers, New York

Address: 32 Davis Ave Poughkeepsie, NY 12603

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


ᐅ Diana C Fakhoury, New York

Address: 11 Glenwood Ave Apt D Poughkeepsie, NY 12603-3328

Bankruptcy Case 14-36241-cgm Summary: "The bankruptcy filing by Diana C Fakhoury, undertaken in 2014-06-17 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 09/15/2014 after liquidating assets."
Diana C Fakhoury — New York, 14-36241


ᐅ Joseph D Fannelli, New York

Address: 33 Styvestandt Dr Poughkeepsie, NY 12601-1529

Concise Description of Bankruptcy Case 2014-36767-cgm7: "Joseph D Fannelli's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 08.29.2014, led to asset liquidation, with the case closing in 2014-11-27."
Joseph D Fannelli — New York, 2014-36767


ᐅ Michael J Farina, New York

Address: 7 Merry Hill Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-36070-cgm: "The case of Michael J Farina in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Farina — New York, 11-36070


ᐅ Raffaele Federico, New York

Address: 14 Innis Ave # 1 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-36095-cgm: "The bankruptcy filing by Raffaele Federico, undertaken in 2010-04-15 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Raffaele Federico — New York, 10-36095


ᐅ Christopher T Fedyna, New York

Address: 13 Carol Dr Poughkeepsie, NY 12603

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


ᐅ Erika Fellinger, New York

Address: 132 Montgomery St Poughkeepsie, NY 12601

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


ᐅ Thomas Feola, New York

Address: 28 Kinderhook Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-36686-cgm7: "In a Chapter 7 bankruptcy case, Thomas Feola from Poughkeepsie, NY, saw their proceedings start in 2011-06-10 and complete by September 30, 2011, involving asset liquidation."
Thomas Feola — New York, 11-36686


ᐅ Jr Alexander James Ferguson, New York

Address: 274 Hooker Ave Apt D2 Poughkeepsie, NY 12603

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


ᐅ Amelia M Fernandes, New York

Address: PO Box 5062 Poughkeepsie, NY 12602

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


ᐅ Deborah L Feuer, New York

Address: 16 Lakeview Ave Poughkeepsie, NY 12601

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


ᐅ Jason Jonathan Fiore, New York

Address: 97 Corlies Ave Poughkeepsie, NY 12601-3605

Bankruptcy Case 2014-35723-cgm Summary: "Poughkeepsie, NY resident Jason Jonathan Fiore's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Jason Jonathan Fiore — New York, 2014-35723


ᐅ John N Fischer, New York

Address: 149 Academy St Poughkeepsie, NY 12601-4514

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


ᐅ James G Fitzmaurice, New York

Address: 75 S Gate Dr Poughkeepsie, NY 12601-5638

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


ᐅ Michael J Fitzpatrick, New York

Address: 5 Scott Ct Poughkeepsie, NY 12601

Bankruptcy Case 11-38531-cgm Summary: "In a Chapter 7 bankruptcy case, Michael J Fitzpatrick from Poughkeepsie, NY, saw their proceedings start in December 28, 2011 and complete by March 2012, involving asset liquidation."
Michael J Fitzpatrick — New York, 11-38531


ᐅ Margaret M Flanagan, New York

Address: 54 Windmill Rd Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 13-36710-cgm7: "The bankruptcy filing by Margaret M Flanagan, undertaken in Jul 26, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2013-10-30 after liquidating assets."
Margaret M Flanagan — New York, 13-36710


ᐅ Laura Fleming, New York

Address: 301 Violet Ave Poughkeepsie, NY 12601-1237

Brief Overview of Bankruptcy Case 15-36244-cgm: "Poughkeepsie, NY resident Laura Fleming's 07.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2015."
Laura Fleming — New York, 15-36244


ᐅ Duran Omar Flores, New York

Address: 97 Albany St # 1 Poughkeepsie, NY 12601

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


ᐅ Carlos M Flores, New York

Address: 42 Hillis Ter Poughkeepsie, NY 12603-5812

Concise Description of Bankruptcy Case 08-35949-cgm7: "Carlos M Flores, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2008-05-01, culminating in its successful completion by 07/02/2013."
Carlos M Flores — New York, 08-35949


ᐅ Danease T Focarile, New York

Address: 220 Main St Apt 1 Poughkeepsie, NY 12601

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


ᐅ Mark J Foley, New York

Address: 183 S Cherry St Poughkeepsie, NY 12601

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


ᐅ Claudine Folks, New York

Address: 40 College Ave Apt D Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-35819-cgm: "The case of Claudine Folks in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudine Folks — New York, 10-35819


ᐅ Stephen Fonda, New York

Address: 193 Vassar Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-35049-cgm: "The case of Stephen Fonda in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Fonda — New York, 10-35049


ᐅ Winston Stanley Forbes, New York

Address: 3 Reynolds Ave Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-35792-cgm7: "The bankruptcy record of Winston Stanley Forbes from Poughkeepsie, NY, shows a Chapter 7 case filed in 03.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2011."
Winston Stanley Forbes — New York, 11-35792


ᐅ Diana D Formisano, New York

Address: 2710 South Rd Unit E4 Poughkeepsie, NY 12601

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


ᐅ Paul J Fortunato, New York

Address: 26 Cooper Rd Apt 916 Poughkeepsie, NY 12603-1672

Concise Description of Bankruptcy Case 2014-36749-cgm7: "In Poughkeepsie, NY, Paul J Fortunato filed for Chapter 7 bankruptcy in Aug 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25."
Paul J Fortunato — New York, 2014-36749


ᐅ Gary A Foster, New York

Address: 50 Van Wyck Dr Poughkeepsie, NY 12601

Bankruptcy Case 12-36745-cgm Summary: "The case of Gary A Foster in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary A Foster — New York, 12-36745


ᐅ Donald Henry Fox, New York

Address: 102 Fiji Ln Poughkeepsie, NY 12603-7006

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35917-cgm: "In Poughkeepsie, NY, Donald Henry Fox filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2014."
Donald Henry Fox — New York, 2014-35917


ᐅ Sr Donald Henry Fox, New York

Address: 102 Fiji Ln Poughkeepsie, NY 12603-7006

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


ᐅ Judith A Fraleigh, New York

Address: 1811 Holly Walk Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-37575-cgm7: "The bankruptcy record of Judith A Fraleigh from Poughkeepsie, NY, shows a Chapter 7 case filed in 10/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-16."
Judith A Fraleigh — New York, 12-37575


ᐅ Grieco Cynthia A Francesconi, New York

Address: 4007 Deer Path Poughkeepsie, NY 12603-6915

Concise Description of Bankruptcy Case 14-37248-cgm7: "In a Chapter 7 bankruptcy case, Grieco Cynthia A Francesconi from Poughkeepsie, NY, saw her proceedings start in 11.13.2014 and complete by February 2015, involving asset liquidation."
Grieco Cynthia A Francesconi — New York, 14-37248


ᐅ Carolyn Francis, New York

Address: PO Box 932 Poughkeepsie, NY 12602

Bankruptcy Case 11-36754-cgm Summary: "In Poughkeepsie, NY, Carolyn Francis filed for Chapter 7 bankruptcy in 2011-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
Carolyn Francis — New York, 11-36754


ᐅ Scott W Frede, New York

Address: 510 Maloney Rd Apt G3 Poughkeepsie, NY 12603

Bankruptcy Case 13-35246-cgm Overview: "The case of Scott W Frede in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott W Frede — New York, 13-35246


ᐅ Rosemary Freeman, New York

Address: 300 Church St Poughkeepsie, NY 12601

Bankruptcy Case 12-35414-cgm Overview: "Poughkeepsie, NY resident Rosemary Freeman's 02.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-22."
Rosemary Freeman — New York, 12-35414


ᐅ Jr James E Friday, New York

Address: 53 Brookland Farms Rd Poughkeepsie, NY 12601-5823

Brief Overview of Bankruptcy Case 07-36575-cgm: "Jr James E Friday's Chapter 13 bankruptcy in Poughkeepsie, NY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.26.2012."
Jr James E Friday — New York, 07-36575


ᐅ Robert M Friedemann, New York

Address: 13 Vervalen Dr Poughkeepsie, NY 12603-6330

Concise Description of Bankruptcy Case 2014-36753-cgm7: "Poughkeepsie, NY resident Robert M Friedemann's 08.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2014."
Robert M Friedemann — New York, 2014-36753


ᐅ Fred Friedlander, New York

Address: 611 Salt Point Tpke Poughkeepsie, NY 12601

Bankruptcy Case 11-36203-cgm Summary: "The bankruptcy filing by Fred Friedlander, undertaken in 04.29.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Fred Friedlander — New York, 11-36203


ᐅ Shannon K Frye, New York

Address: 129 Union St Apt 2 Poughkeepsie, NY 12601-3037

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


ᐅ Iii Robert R Fuller, New York

Address: 12 Daniels Ct Poughkeepsie, NY 12603

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


ᐅ Kelly Fusco, New York

Address: 30 Park Ct Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-37499-cgm7: "In a Chapter 7 bankruptcy case, Kelly Fusco from Poughkeepsie, NY, saw their proceedings start in August 2010 and complete by 2010-11-19, involving asset liquidation."
Kelly Fusco — New York, 10-37499


ᐅ Erin Galbraith, New York

Address: 54 Hillcrest Dr Poughkeepsie, NY 12603-2614

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


ᐅ Alexander Galbraith, New York

Address: 93 Macghee Rd Poughkeepsie, NY 12603-4336

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


ᐅ John B Gambino, New York

Address: 57 Delafield St Apt 1 Poughkeepsie, NY 12601

Bankruptcy Case 12-37577-cgm Overview: "John B Gambino's bankruptcy, initiated in 10.12.2012 and concluded by 2013-01-16 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John B Gambino — New York, 12-37577


ᐅ Linda A Gannon, New York

Address: 1964 South Rd Unit 325 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-36914-cgm: "The case of Linda A Gannon in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Gannon — New York, 11-36914


ᐅ Erick R Ganz, New York

Address: 61 Cardinal Dr Poughkeepsie, NY 12601

Bankruptcy Case 12-35070-cgm Summary: "Poughkeepsie, NY resident Erick R Ganz's Jan 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-04."
Erick R Ganz — New York, 12-35070


ᐅ Amado Garcia, New York

Address: 134 Innis Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-35981-cgm7: "Amado Garcia's bankruptcy, initiated in 2011-04-11 and concluded by 08.01.2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amado Garcia — New York, 11-35981


ᐅ Mark L Garcia, New York

Address: 142 Swan Ln Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 12-37542-cgm: "The case of Mark L Garcia in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark L Garcia — New York, 12-37542


ᐅ Amaury A Garcia, New York

Address: 310 Cherry Hill Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 12-36426-cgm: "Poughkeepsie, NY resident Amaury A Garcia's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2012."
Amaury A Garcia — New York, 12-36426


ᐅ Emma A Garcia, New York

Address: 19 Linda Ct Poughkeepsie, NY 12603

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


ᐅ Reyna Garcia, New York

Address: 38 Lindbergh Pl Poughkeepsie, NY 12603-1246

Concise Description of Bankruptcy Case 15-35965-cgm7: "Poughkeepsie, NY resident Reyna Garcia's 05/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Reyna Garcia — New York, 15-35965


ᐅ John Gardner, New York

Address: 9 Raker Rd Poughkeepsie, NY 12603-5631

Concise Description of Bankruptcy Case 06-36276-cgm7: "The bankruptcy record for John Gardner from Poughkeepsie, NY, under Chapter 13, filed in 2006-11-22, involved setting up a repayment plan, finalized by October 1, 2012."
John Gardner — New York, 06-36276


ᐅ Jeremy L Garner, New York

Address: 198 Cream St Poughkeepsie, NY 12601

Bankruptcy Case 11-36111-cgm Overview: "The case of Jeremy L Garner in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy L Garner — New York, 11-36111


ᐅ Rae Anne Garrison, New York

Address: 786 Main St Frnt Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-38118-cgm7: "In a Chapter 7 bankruptcy case, Rae Anne Garrison from Poughkeepsie, NY, saw her proceedings start in 11.09.2011 and complete by February 2012, involving asset liquidation."
Rae Anne Garrison — New York, 11-38118


ᐅ Dennis Garza, New York

Address: 10 Cathy Rd Poughkeepsie, NY 12603-4006

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


ᐅ Dianne Gates, New York

Address: 20 Mahar Dr Poughkeepsie, NY 12601

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


ᐅ Steven Gault, New York

Address: 37 Crestwood Blvd Poughkeepsie, NY 12603

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


ᐅ Lynn Gayno, New York

Address: 79 S Gate Dr Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 10-11240-RGM: "The case of Lynn Gayno in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Gayno — New York, 10-11240


ᐅ Scott J Genco, New York

Address: 7 Schoolhouse Ln Poughkeepsie, NY 12603-4907

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


ᐅ Kevin Gennodie, New York

Address: 56 Cardinal Dr Poughkeepsie, NY 12601

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


ᐅ Christopher A Gent, New York

Address: 2 Platt St Poughkeepsie, NY 12601-4943

Bankruptcy Case 16-36009-cgm Overview: "The case of Christopher A Gent in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Gent — New York, 16-36009


ᐅ Allan G Germano, New York

Address: 61 Van Wagner Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-35783-cgm7: "Poughkeepsie, NY resident Allan G Germano's 2013-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2013."
Allan G Germano — New York, 13-35783


ᐅ Kelly A Gibbons, New York

Address: 16 Virginia Ave Poughkeepsie, NY 12601

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


ᐅ Jose J Gil, New York

Address: 29 Flannery Ave Apt B Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-35893-cgm: "In Poughkeepsie, NY, Jose J Gil filed for Chapter 7 bankruptcy in April 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jose J Gil — New York, 13-35893


ᐅ Kristen Gilberti, New York

Address: 9 Field Ct Poughkeepsie, NY 12601-5208

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


ᐅ Joseph A Giusti, New York

Address: 34 Hillview Cir Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-35316-cgm: "Joseph A Giusti's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 02.14.2012, led to asset liquidation, with the case closing in 2012-05-10."
Joseph A Giusti — New York, 12-35316


ᐅ Frank Joseph Gizzi, New York

Address: 83 Innis Ave Poughkeepsie, NY 12601-2814

Snapshot of U.S. Bankruptcy Proceeding Case 14-35158-cgm: "Poughkeepsie, NY resident Frank Joseph Gizzi's 2014-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-29."
Frank Joseph Gizzi — New York, 14-35158


ᐅ Edward J Glasheen, New York

Address: 33 Marwood Dr Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 12-35639-cgm: "The case of Edward J Glasheen in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Glasheen — New York, 12-35639


ᐅ Adam C Goldfish, New York

Address: 26 Kelsey Rd Poughkeepsie, NY 12601

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


ᐅ Luis Gonzalez, New York

Address: 904 Cherry Hill Dr Poughkeepsie, NY 12603

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


ᐅ Guadalupe Juana Gonzalez, New York

Address: 25 Colburn Dr Poughkeepsie, NY 12603-5103

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


ᐅ Sr Jose Luis Gonzalez, New York

Address: 477 Haight Ave Poughkeepsie, NY 12603

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


ᐅ Raymond J Gonzalez, New York

Address: 51 Vernon Ter # 1 Poughkeepsie, NY 12601-1811

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


ᐅ Fernando Damian Gonzalez, New York

Address: 25 Colburn Dr Poughkeepsie, NY 12603-5103

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


ᐅ Nicoline Gor, New York

Address: 2710 G5 South Road Poughkeepsie, NY 12601

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


ᐅ Shane Gordon, New York

Address: 38 Hasbrouck Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 09-38642-cgm: "In a Chapter 7 bankruptcy case, Shane Gordon from Poughkeepsie, NY, saw their proceedings start in 12/24/2009 and complete by 2010-03-30, involving asset liquidation."
Shane Gordon — New York, 09-38642


ᐅ Vincent F Granata, New York

Address: 4 Lori St Poughkeepsie, NY 12603

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


ᐅ Darin C Grant, New York

Address: 134 Innis Ave Apt M6 Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 12-36890-cgm: "The case of Darin C Grant in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darin C Grant — New York, 12-36890


ᐅ Alicia Lorraine Grant, New York

Address: 274 Titusville Rd Poughkeepsie, NY 12603-3248

Snapshot of U.S. Bankruptcy Proceeding Case 16-35331-cgm: "The bankruptcy record of Alicia Lorraine Grant from Poughkeepsie, NY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Alicia Lorraine Grant — New York, 16-35331


ᐅ Lisa Gray, New York

Address: 36 Wilmar Ter Poughkeepsie, NY 12601-1636

Brief Overview of Bankruptcy Case 15-35214-cgm: "Lisa Gray's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-02-07, led to asset liquidation, with the case closing in May 8, 2015."
Lisa Gray — New York, 15-35214


ᐅ Paris E Gray, New York

Address: 10 Cobey Ter Poughkeepsie, NY 12601

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


ᐅ Jeffrey E Green, New York

Address: 128 Washington St # 2A Poughkeepsie, NY 12601-1814

Brief Overview of Bankruptcy Case 16-35216-cgm: "The bankruptcy record of Jeffrey E Green from Poughkeepsie, NY, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2016."
Jeffrey E Green — New York, 16-35216


ᐅ Janice K Green, New York

Address: 17 Kilmer Ave Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-35419-cgm: "The bankruptcy filing by Janice K Green, undertaken in 2011-02-25 in Poughkeepsie, NY under Chapter 7, concluded with discharge in June 3, 2011 after liquidating assets."
Janice K Green — New York, 11-35419


ᐅ Barbara A Greene, New York

Address: 35 Hillview Cir Poughkeepsie, NY 12603-3803

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


ᐅ Julio Jr Guzman, New York

Address: 2 High Point Dr Poughkeepsie, NY 12603

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