Website Logo

Poughkeepsie, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Poughkeepsie.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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

Comprehensive Reports on Background, Contacts

Alvin Abalos, Poughkeepsie NY

Address: 19 Anthony Dr Apt B109 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-38550-cgm: "Alvin Abalos's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-11-22, led to asset liquidation, with the case closing in Feb 24, 2011."
Alvin Abalos — New York

Chris G Abato, Poughkeepsie NY

Address: 21 Cedar Valley Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-35609-cgm: "In a Chapter 7 bankruptcy case, Chris G Abato from Poughkeepsie, NY, saw their proceedings start in March 22, 2013 and complete by 06.26.2013, involving asset liquidation."
Chris G Abato — New York

Iv Lancelot F Achilli, Poughkeepsie NY

Address: 41 Gables Blvd Poughkeepsie, NY 12603-6600
Bankruptcy Case 14-36130-cgm Summary: "The case of Iv Lancelot F Achilli in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in May 29, 2014 and discharged early 2014-08-27, focusing on asset liquidation to repay creditors."
Iv Lancelot F Achilli — New York

Maggi G Ackert, Poughkeepsie NY

Address: 22 Marwood Dr Poughkeepsie, NY 12601-5557
Bankruptcy Case 14-35324-cgm Overview: "In Poughkeepsie, NY, Maggi G Ackert filed for Chapter 7 bankruptcy in February 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2014."
Maggi G Ackert — New York

Diana Adinolfi, Poughkeepsie NY

Address: 96 S Hamilton St Apt C2 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 09-38078-cgm7: "Poughkeepsie, NY resident Diana Adinolfi's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Diana Adinolfi — New York

Michael F Agunzo, Poughkeepsie NY

Address: 4 Todd Hill Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-37536-cgm: "In a Chapter 7 bankruptcy case, Michael F Agunzo from Poughkeepsie, NY, saw their proceedings start in 11.20.2013 and complete by February 24, 2014, involving asset liquidation."
Michael F Agunzo — New York

Masud Ahmed, Poughkeepsie NY

Address: 2 Hogan Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-37786-cgm7: "Masud Ahmed's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in November 2012, led to asset liquidation, with the case closing in 2013-02-05."
Masud Ahmed — New York

Gulame K Ahmed, Poughkeepsie NY

Address: 506 Hudson Harbour Dr Poughkeepsie, NY 12601
Bankruptcy Case 12-36590-cgm Summary: "The bankruptcy record of Gulame K Ahmed from Poughkeepsie, NY, shows a Chapter 7 case filed in Jun 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Gulame K Ahmed — New York

Joann Aiello, Poughkeepsie NY

Address: 569 Van Wagner Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-36596-cgm Summary: "In Poughkeepsie, NY, Joann Aiello filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 08/31/2011."
Joann Aiello — New York

David A Aitcheson, Poughkeepsie NY

Address: 21 Collegeview Ave Apt 7A Poughkeepsie, NY 12603-2426
Bankruptcy Case 15-36951-cgm Summary: "Poughkeepsie, NY resident David A Aitcheson's Oct 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2016."
David A Aitcheson — New York

Saskia S Aitcheson, Poughkeepsie NY

Address: 21 Collegeview Ave Apt 7A Poughkeepsie, NY 12603-2426
Concise Description of Bankruptcy Case 15-36951-cgm7: "Saskia S Aitcheson's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-10-24, led to asset liquidation, with the case closing in 2016-01-22."
Saskia S Aitcheson — New York

Nazmine Madeline Alam, Poughkeepsie NY

Address: 228 Mansion St Poughkeepsie, NY 12601-2629
Brief Overview of Bankruptcy Case 15-36793-cgm: "Nazmine Madeline Alam's bankruptcy, initiated in September 29, 2015 and concluded by Dec 28, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nazmine Madeline Alam — New York

Brett Albertson, Poughkeepsie NY

Address: 53 Kinry Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-35720-cgm Summary: "The bankruptcy filing by Brett Albertson, undertaken in 03/16/2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Brett Albertson — New York

Susanne Alfonso, Poughkeepsie NY

Address: 635 Freedom Plains Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-38778-cgm Summary: "The bankruptcy record of Susanne Alfonso from Poughkeepsie, NY, shows a Chapter 7 case filed in 12/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2011."
Susanne Alfonso — New York

Joe Alhejazien, Poughkeepsie NY

Address: 50 Bircher Ave Poughkeepsie, NY 12601
Bankruptcy Case 11-36971-cgm Summary: "In a Chapter 7 bankruptcy case, Joe Alhejazien from Poughkeepsie, NY, saw their proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Joe Alhejazien — New York

Sara Ali, Poughkeepsie NY

Address: 600 Spring Manor Cir Apt 5305 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-37850-cgm7: "Sara Ali's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 09.22.2010, led to asset liquidation, with the case closing in 01.12.2011."
Sara Ali — New York

Andrew J Amberger, Poughkeepsie NY

Address: 26 Hinkley Pl Poughkeepsie, NY 12601
Bankruptcy Case 13-36474-cgm Overview: "Andrew J Amberger's bankruptcy, initiated in 2013-06-22 and concluded by September 26, 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Amberger — New York

Kristopher E Andersen, Poughkeepsie NY

Address: 179 Van Wagner Rd Lot 3 Poughkeepsie, NY 12603-1090
Bankruptcy Case 14-35064-cgm Overview: "The bankruptcy filing by Kristopher E Andersen, undertaken in 2014-01-16 in Poughkeepsie, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Kristopher E Andersen — New York

Lauren Anderson, Poughkeepsie NY

Address: 25 Janet Dr Poughkeepsie, NY 12603
Bankruptcy Case 12-35711-cgm Summary: "Lauren Anderson's bankruptcy, initiated in March 27, 2012 and concluded by 2012-06-21 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Anderson — New York

Tanya M Anderson, Poughkeepsie NY

Address: 182 Rothenburgh Rd Poughkeepsie, NY 12603-3286
Bankruptcy Case 15-35769-cgm Overview: "The bankruptcy record of Tanya M Anderson from Poughkeepsie, NY, shows a Chapter 7 case filed in April 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Tanya M Anderson — New York

Ann Marie Angell, Poughkeepsie NY

Address: 39 Bircher Ave Poughkeepsie, NY 12601
Bankruptcy Case 10-35389-cgm Summary: "The bankruptcy record of Ann Marie Angell from Poughkeepsie, NY, shows a Chapter 7 case filed in Feb 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2010."
Ann Marie Angell — New York

Robert A Angelo, Poughkeepsie NY

Address: 621 Freedom Plains Rd Poughkeepsie, NY 12603
Bankruptcy Case 13-35500-cgm Overview: "Robert A Angelo's bankruptcy, initiated in March 2013 and concluded by 06/12/2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Angelo — New York

James C Anozie, Poughkeepsie NY

Address: 180 Fulton St Poughkeepsie, NY 12601-1434
Snapshot of U.S. Bankruptcy Proceeding Case 07-36566-cgm: "James C Anozie, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 10/09/2007, culminating in its successful completion by 12.10.2012."
James C Anozie — New York

Christopher Antash, Poughkeepsie NY

Address: 98 Inwood Ave Lot 1 Poughkeepsie, NY 12601
Bankruptcy Case 12-38098-cgm Summary: "Christopher Antash's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 12.15.2012, led to asset liquidation, with the case closing in March 21, 2013."
Christopher Antash — New York

Steven M Apa, Poughkeepsie NY

Address: 52 S Grand Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-36515-cgm: "The case of Steven M Apa in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-28 and discharged early Oct 2, 2013, focusing on asset liquidation to repay creditors."
Steven M Apa — New York

Gary L Appleton, Poughkeepsie NY

Address: 14 E Dogwood Dr Poughkeepsie, NY 12601-5514
Bankruptcy Case 2014-35584-cgm Overview: "In a Chapter 7 bankruptcy case, Gary L Appleton from Poughkeepsie, NY, saw their proceedings start in March 27, 2014 and complete by Jun 25, 2014, involving asset liquidation."
Gary L Appleton — New York

Fatima Arias, Poughkeepsie NY

Address: 11 Pleasant Ln Poughkeepsie, NY 12603-5627
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36427-cgm: "Fatima Arias's bankruptcy, initiated in 07.11.2014 and concluded by 2014-10-09 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatima Arias — New York

Sergio Arias, Poughkeepsie NY

Address: 27 N Hamilton St Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 09-38416-cgm7: "In a Chapter 7 bankruptcy case, Sergio Arias from Poughkeepsie, NY, saw his proceedings start in 2009-12-07 and complete by March 2010, involving asset liquidation."
Sergio Arias — New York

Guillermina Aristizabal, Poughkeepsie NY

Address: 18 Lynbrook Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-37963-cgm: "The bankruptcy record of Guillermina Aristizabal from Poughkeepsie, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2011."
Guillermina Aristizabal — New York

Leroy Lorenzo Ashley, Poughkeepsie NY

Address: 29 Forbus St Poughkeepsie, NY 12601-4636
Concise Description of Bankruptcy Case 16-35806-cgm7: "Leroy Lorenzo Ashley's bankruptcy, initiated in 04/28/2016 and concluded by 2016-07-27 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy Lorenzo Ashley — New York

Blondie Atily, Poughkeepsie NY

Address: 23 Harrison St Poughkeepsie, NY 12601
Bankruptcy Case 10-36850 Summary: "In Poughkeepsie, NY, Blondie Atily filed for Chapter 7 bankruptcy in June 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2010."
Blondie Atily — New York

Lisa M Augustus, Poughkeepsie NY

Address: 141 N Clinton St Poughkeepsie, NY 12601-2003
Snapshot of U.S. Bankruptcy Proceeding Case 14-37319-cgm: "In Poughkeepsie, NY, Lisa M Augustus filed for Chapter 7 bankruptcy in Nov 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Lisa M Augustus — New York

Benjamin M Austin, Poughkeepsie NY

Address: 19 Forbus St Poughkeepsie, NY 12601
Bankruptcy Case 13-37633-cgm Overview: "Benjamin M Austin's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-12-05, led to asset liquidation, with the case closing in 2014-03-11."
Benjamin M Austin — New York

Carmen D Ayala, Poughkeepsie NY

Address: 26 Cooper Rd Apt 315 Poughkeepsie, NY 12603-1664
Snapshot of U.S. Bankruptcy Proceeding Case 15-37014-cgm: "The case of Carmen D Ayala in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Carmen D Ayala — New York

Ramona Ayres, Poughkeepsie NY

Address: 5 Club Way Poughkeepsie, NY 12603-5013
Concise Description of Bankruptcy Case 14-37362-cgm7: "The case of Ramona Ayres in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 11/28/2014 and discharged early 02/26/2015, focusing on asset liquidation to repay creditors."
Ramona Ayres — New York

Sukran Aziz, Poughkeepsie NY

Address: 358 Main St Apt 2B Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-38359-cgm: "The bankruptcy filing by Sukran Aziz, undertaken in 2011-12-07 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
Sukran Aziz — New York

Humberto P Baca, Poughkeepsie NY

Address: 3 Hook Rd Unit 14F Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-37222-cgm: "The bankruptcy filing by Humberto P Baca, undertaken in August 2, 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 11.22.2011 after liquidating assets."
Humberto P Baca — New York

Mary F Baker, Poughkeepsie NY

Address: 105 Thompson St Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-37303-cgm7: "Mary F Baker's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in October 17, 2013, led to asset liquidation, with the case closing in 2014-01-21."
Mary F Baker — New York

Jr Randolph L Baker, Poughkeepsie NY

Address: 46 W Arnold Rd Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-35379-cgm: "In Poughkeepsie, NY, Jr Randolph L Baker filed for Chapter 7 bankruptcy in 02.25.2013. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2013."
Jr Randolph L Baker — New York

Luis E Ballon, Poughkeepsie NY

Address: 14 Misty Ridge Cir Poughkeepsie, NY 12603-5443
Brief Overview of Bankruptcy Case 14-37246-cgm: "Luis E Ballon's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Nov 13, 2014, led to asset liquidation, with the case closing in Feb 11, 2015."
Luis E Ballon — New York

Laura L Baratta, Poughkeepsie NY

Address: 89 S Randolph Ave Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-37321-cgm: "Laura L Baratta's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in August 2011, led to asset liquidation, with the case closing in November 10, 2011."
Laura L Baratta — New York

Joseph Barbolini, Poughkeepsie NY

Address: 92 Janet Dr Apt 13 Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-35351-cgm7: "The bankruptcy filing by Joseph Barbolini, undertaken in February 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Joseph Barbolini — New York

Benjamin Barile, Poughkeepsie NY

Address: 61 Catskill Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-38490-cgm: "Poughkeepsie, NY resident Benjamin Barile's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Benjamin Barile — New York

Florence D Barnao, Poughkeepsie NY

Address: 375 Salt Point Tpke Apt 5B Poughkeepsie, NY 12603-1060
Bankruptcy Case 15-35867-cgm Overview: "Poughkeepsie, NY resident Florence D Barnao's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Florence D Barnao — New York

Alyssa D Barnes, Poughkeepsie NY

Address: 3 Garrett Pl Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-35828-cgm7: "In a Chapter 7 bankruptcy case, Alyssa D Barnes from Poughkeepsie, NY, saw her proceedings start in March 29, 2011 and complete by July 2011, involving asset liquidation."
Alyssa D Barnes — New York

Donald Barnett, Poughkeepsie NY

Address: 54 Kinry Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-38195-cgm Overview: "Poughkeepsie, NY resident Donald Barnett's 10/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2011."
Donald Barnett — New York

Jr John Barone, Poughkeepsie NY

Address: 28 W Arnold Rd Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-38425-cgm: "Jr John Barone's bankruptcy, initiated in 2010-11-08 and concluded by Feb 17, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Barone — New York

William C Barrett, Poughkeepsie NY

Address: 120 Hudson Ave Apt 2A11 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-38173-cgm7: "The case of William C Barrett in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 12/28/2012 and discharged early 2013-04-03, focusing on asset liquidation to repay creditors."
William C Barrett — New York

Bret A Bashant, Poughkeepsie NY

Address: 27 Memory Ln Poughkeepsie, NY 12603-5231
Bankruptcy Case 14-35391-cgm Overview: "In a Chapter 7 bankruptcy case, Bret A Bashant from Poughkeepsie, NY, saw his proceedings start in 2014-02-28 and complete by May 29, 2014, involving asset liquidation."
Bret A Bashant — New York

Roberta A Basile, Poughkeepsie NY

Address: 301 Cherry Hill Dr Poughkeepsie, NY 12603-1757
Bankruptcy Case 14-36034-cgm Summary: "In Poughkeepsie, NY, Roberta A Basile filed for Chapter 7 bankruptcy in 05/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2014."
Roberta A Basile — New York

Roberta A Basile, Poughkeepsie NY

Address: 301 Cherry Hill Dr Poughkeepsie, NY 12603-1757
Bankruptcy Case 2014-36034-cgm Overview: "The bankruptcy filing by Roberta A Basile, undertaken in 05.21.2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 08/19/2014 after liquidating assets."
Roberta A Basile — New York

Ruba J Batarseh, Poughkeepsie NY

Address: 2710 South Rd Unit H6 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-35405-cgm7: "Ruba J Batarseh's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 02.27.2013, led to asset liquidation, with the case closing in 2013-05-28."
Ruba J Batarseh — New York

Kenneth Bates, Poughkeepsie NY

Address: 1806 Holly Walk Poughkeepsie, NY 12603
Bankruptcy Case 09-38023-cgm Summary: "Poughkeepsie, NY resident Kenneth Bates's 2009-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-04."
Kenneth Bates — New York

Sylvia Battle, Poughkeepsie NY

Address: 27 Oriole Dr Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-35504-cgm7: "The bankruptcy filing by Sylvia Battle, undertaken in Feb 24, 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2010-05-26 after liquidating assets."
Sylvia Battle — New York

Robert Charles Bayer, Poughkeepsie NY

Address: 18 College Ave Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 09-37721-cgm7: "Robert Charles Bayer's bankruptcy, initiated in October 3, 2009 and concluded by 2010-01-07 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Charles Bayer — New York

Jr Ronald E Beatty, Poughkeepsie NY

Address: 15 Pehl Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-37998-cgm7: "In a Chapter 7 bankruptcy case, Jr Ronald E Beatty from Poughkeepsie, NY, saw their proceedings start in October 28, 2011 and complete by Feb 17, 2012, involving asset liquidation."
Jr Ronald E Beatty — New York

Jennifer L Becker, Poughkeepsie NY

Address: 10 Tallardy Pl Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-36832-cgm: "In Poughkeepsie, NY, Jennifer L Becker filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Jennifer L Becker — New York

Debra Becker, Poughkeepsie NY

Address: 10 Tallardy Pl Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-36929-cgm: "Debra Becker's bankruptcy, initiated in Aug 27, 2013 and concluded by December 1, 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Becker — New York

Amy Bednarski, Poughkeepsie NY

Address: 37 Bushwick Rd Poughkeepsie, NY 12603-3811
Bankruptcy Case 15-37188-cgm Summary: "Amy Bednarski's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-11-27, led to asset liquidation, with the case closing in February 2016."
Amy Bednarski — New York

Cassandra Boughton, Poughkeepsie NY

Address: 45 Adriance Ave Poughkeepsie, NY 12601-4923
Brief Overview of Bankruptcy Case 15-37303-cgm: "Poughkeepsie, NY resident Cassandra Boughton's 12.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2016."
Cassandra Boughton — New York

Sara Lynne Boulerice, Poughkeepsie NY

Address: 284 Spackenkill Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-37164-cgm Summary: "The bankruptcy filing by Sara Lynne Boulerice, undertaken in July 29, 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Sara Lynne Boulerice — New York

Clarke Antoinette Bowen, Poughkeepsie NY

Address: 22 Manitou Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-37981-cgm: "Clarke Antoinette Bowen's bankruptcy, initiated in 10/26/2011 and concluded by January 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarke Antoinette Bowen — New York

Collett Bowen, Poughkeepsie NY

Address: PO Box 3486 Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-36749-cgm7: "Poughkeepsie, NY resident Collett Bowen's July 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2012."
Collett Bowen — New York

Patricia A Bower, Poughkeepsie NY

Address: 274 Hooker Ave Apt A5 Poughkeepsie, NY 12603-3022
Concise Description of Bankruptcy Case 14-35529-cgm7: "In a Chapter 7 bankruptcy case, Patricia A Bower from Poughkeepsie, NY, saw their proceedings start in 03.18.2014 and complete by June 2014, involving asset liquidation."
Patricia A Bower — New York

James Bozlinski, Poughkeepsie NY

Address: 20 N Bridge St Apt 18D Poughkeepsie, NY 12601
Bankruptcy Case 10-36029-cgm Summary: "In Poughkeepsie, NY, James Bozlinski filed for Chapter 7 bankruptcy in April 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2010."
James Bozlinski — New York

Brendan Brady, Poughkeepsie NY

Address: 3 Locust Rd Poughkeepsie, NY 12603-2545
Bankruptcy Case 2014-36500-cgm Summary: "Brendan Brady's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 07/22/2014, led to asset liquidation, with the case closing in Oct 20, 2014."
Brendan Brady — New York

Eric M Bram, Poughkeepsie NY

Address: 1964 South Rd Unit 204 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 13-35124-cgm: "Eric M Bram's bankruptcy, initiated in 01.22.2013 and concluded by 2013-04-28 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric M Bram — New York

John Anthony Brancaccio, Poughkeepsie NY

Address: 559 Noxon Rd Poughkeepsie, NY 12603-3824
Bankruptcy Case 15-35845-cgm Summary: "The bankruptcy filing by John Anthony Brancaccio, undertaken in May 8, 2015 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 08.06.2015 after liquidating assets."
John Anthony Brancaccio — New York

Rosalie Barbara Brancaccio, Poughkeepsie NY

Address: 559 Noxon Rd Poughkeepsie, NY 12603-3824
Concise Description of Bankruptcy Case 15-35845-cgm7: "Rosalie Barbara Brancaccio's bankruptcy, initiated in 05/08/2015 and concluded by 08.06.2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie Barbara Brancaccio — New York

Joyce Braxton, Poughkeepsie NY

Address: 8 Empire Blvd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-37054-cgm: "Poughkeepsie, NY resident Joyce Braxton's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2010."
Joyce Braxton — New York

Susan M Brearley, Poughkeepsie NY

Address: 73 Peach Rd Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 13-36952-cgm: "The case of Susan M Brearley in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 12/03/2013, focusing on asset liquidation to repay creditors."
Susan M Brearley — New York

Jr Alan L Brink, Poughkeepsie NY

Address: 11 Beekman St Poughkeepsie, NY 12601
Bankruptcy Case 13-35467-cgm Overview: "The case of Jr Alan L Brink in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 2, 2013 and discharged early June 6, 2013, focusing on asset liquidation to repay creditors."
Jr Alan L Brink — New York

Reed Karen A Briscoe, Poughkeepsie NY

Address: 30 Edwin Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 13-35897-cgm7: "The case of Reed Karen A Briscoe in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 04/22/2013 and discharged early Jul 27, 2013, focusing on asset liquidation to repay creditors."
Reed Karen A Briscoe — New York

Janet J Brissett, Poughkeepsie NY

Address: 50 Grubb St Apt A Poughkeepsie, NY 12603-2359
Brief Overview of Bankruptcy Case 2014-35687-cgm: "The bankruptcy filing by Janet J Brissett, undertaken in April 4, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Janet J Brissett — New York

Jr Paul Broadie, Poughkeepsie NY

Address: 29 Wilmot Ter Poughkeepsie, NY 12603-4123
Brief Overview of Bankruptcy Case 14-35455-cgm: "Poughkeepsie, NY resident Jr Paul Broadie's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jr Paul Broadie — New York

Asiaa T Brooks, Poughkeepsie NY

Address: PO Box 1107 Poughkeepsie, NY 12602-1107
Bankruptcy Case 16-35319-cgm Overview: "In a Chapter 7 bankruptcy case, Asiaa T Brooks from Poughkeepsie, NY, saw their proceedings start in 02.29.2016 and complete by 2016-05-29, involving asset liquidation."
Asiaa T Brooks — New York

Daniels Teresa Brown, Poughkeepsie NY

Address: 30 S Clinton St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-36717-cgm: "Poughkeepsie, NY resident Daniels Teresa Brown's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2010."
Daniels Teresa Brown — New York

Doris Brown, Poughkeepsie NY

Address: 30 S Clinton St Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-35003-cgm7: "In a Chapter 7 bankruptcy case, Doris Brown from Poughkeepsie, NY, saw her proceedings start in 2010-01-04 and complete by 04/10/2010, involving asset liquidation."
Doris Brown — New York

Deirdra Jeneva Brown, Poughkeepsie NY

Address: PO Box 2238 Poughkeepsie, NY 12601-0338
Bankruptcy Case 15-35695-cgm Overview: "In a Chapter 7 bankruptcy case, Deirdra Jeneva Brown from Poughkeepsie, NY, saw their proceedings start in 2015-04-21 and complete by July 20, 2015, involving asset liquidation."
Deirdra Jeneva Brown — New York

Krista J Brown, Poughkeepsie NY

Address: 69 Garden St Apt A Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-35925-cgm: "The bankruptcy filing by Krista J Brown, undertaken in 2013-04-25 in Poughkeepsie, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Krista J Brown — New York

Melissa J Brown, Poughkeepsie NY

Address: 6 Wagon Wheel Rd Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-35172-cgm: "Melissa J Brown's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-01-28, led to asset liquidation, with the case closing in 2011-05-03."
Melissa J Brown — New York

Patrick Brown, Poughkeepsie NY

Address: 18 Todd Hill Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-35818-cgm: "In Poughkeepsie, NY, Patrick Brown filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-23."
Patrick Brown — New York

Thomas George Brown, Poughkeepsie NY

Address: 8 N Grand Ave Apt L Poughkeepsie, NY 12603
Bankruptcy Case 11-36486-cgm Overview: "Thomas George Brown's bankruptcy, initiated in 2011-05-24 and concluded by 2011-08-18 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas George Brown — New York

Daisy Brown, Poughkeepsie NY

Address: 1964 South Rd Unit 327 Poughkeepsie, NY 12601
Bankruptcy Case 10-36989-cgm Summary: "The bankruptcy filing by Daisy Brown, undertaken in 2010-06-30 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 09/29/2010 after liquidating assets."
Daisy Brown — New York

Sharon Browne, Poughkeepsie NY

Address: 17 Knollwood Ln Apt 14 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-37556-cgm: "The bankruptcy filing by Sharon Browne, undertaken in 2010-08-24 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Dec 14, 2010 after liquidating assets."
Sharon Browne — New York

Elizabeth V Bruschini, Poughkeepsie NY

Address: 45 Clover Hill Dr Poughkeepsie, NY 12603-3201
Brief Overview of Bankruptcy Case 08-37658-cgm: "Elizabeth V Bruschini's Chapter 13 bankruptcy in Poughkeepsie, NY started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/27/2013."
Elizabeth V Bruschini — New York

Paulette Bryant, Poughkeepsie NY

Address: 34 May St Poughkeepsie, NY 12603
Bankruptcy Case 13-37287-cgm Overview: "The bankruptcy filing by Paulette Bryant, undertaken in October 15, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jan 19, 2014 after liquidating assets."
Paulette Bryant — New York

Horace Bull, Poughkeepsie NY

Address: 135 Main St Apt 1008 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-13385-1-rel: "In Poughkeepsie, NY, Horace Bull filed for Chapter 7 bankruptcy in September 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2011."
Horace Bull — New York

Jr Anthony Bunn, Poughkeepsie NY

Address: 27 Cayman Ct Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-36167-cgm7: "In a Chapter 7 bankruptcy case, Jr Anthony Bunn from Poughkeepsie, NY, saw their proceedings start in 04/27/2011 and complete by August 2011, involving asset liquidation."
Jr Anthony Bunn — New York

Jr George B Burger, Poughkeepsie NY

Address: 2 Essex Rd Poughkeepsie, NY 12601-5417
Bankruptcy Case 14-35340-cgm Summary: "The bankruptcy record of Jr George B Burger from Poughkeepsie, NY, shows a Chapter 7 case filed in Feb 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jr George B Burger — New York

Jr John Burger, Poughkeepsie NY

Address: 37 Colburn Dr Poughkeepsie, NY 12603
Bankruptcy Case 10-35361-cgm Summary: "In a Chapter 7 bankruptcy case, Jr John Burger from Poughkeepsie, NY, saw their proceedings start in February 10, 2010 and complete by 2010-05-05, involving asset liquidation."
Jr John Burger — New York

Melvin A Burger, Poughkeepsie NY

Address: 400 Violet Ave Poughkeepsie, NY 12601
Bankruptcy Case 11-36530-cgm Overview: "Melvin A Burger's bankruptcy, initiated in 2011-05-26 and concluded by 2011-08-30 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin A Burger — New York

Cunningham Jennifer Burgess, Poughkeepsie NY

Address: 162 Cannon St Fl 2ND Poughkeepsie, NY 12601-3424
Bankruptcy Case 16-35642-cgm Overview: "The bankruptcy record of Cunningham Jennifer Burgess from Poughkeepsie, NY, shows a Chapter 7 case filed in 2016-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Cunningham Jennifer Burgess — New York

Scott A Burlingame, Poughkeepsie NY

Address: 41 Mollys Way Poughkeepsie, NY 12601
Bankruptcy Case 11-38517-cgm Summary: "In a Chapter 7 bankruptcy case, Scott A Burlingame from Poughkeepsie, NY, saw their proceedings start in December 2011 and complete by March 2012, involving asset liquidation."
Scott A Burlingame — New York

Sr Dean Burlon, Poughkeepsie NY

Address: 1896 New Hackensack Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-35759-cgm Summary: "Sr Dean Burlon's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-03-19, led to asset liquidation, with the case closing in June 2010."
Sr Dean Burlon — New York

Lisa Burnett, Poughkeepsie NY

Address: 12 Franklin St Apt 2 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-37631-cgm: "In Poughkeepsie, NY, Lisa Burnett filed for Chapter 7 bankruptcy in 12/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2014."
Lisa Burnett — New York

Todd Burns, Poughkeepsie NY

Address: 10 Peter Cooper Dr Poughkeepsie, NY 12601
Bankruptcy Case 10-35206-cgm Overview: "Todd Burns's bankruptcy, initiated in 2010-01-28 and concluded by April 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Burns — New York

Gale P Busolt, Poughkeepsie NY

Address: 327 Violet Ave Poughkeepsie, NY 12601-1240
Concise Description of Bankruptcy Case 14-35319-cgm7: "Gale P Busolt's bankruptcy, initiated in 2014-02-24 and concluded by 2014-05-25 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale P Busolt — New York

Elizabeth Ann Butler, Poughkeepsie NY

Address: 40 Hudson Heights Dr Poughkeepsie, NY 12601
Bankruptcy Case 11-35181-cgm Overview: "Elizabeth Ann Butler's bankruptcy, initiated in 2011-01-28 and concluded by 2011-05-05 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Butler — New York

Charles Byers, Poughkeepsie NY

Address: 23 Caroline Ave Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-37588-cgm7: "In a Chapter 7 bankruptcy case, Charles Byers from Poughkeepsie, NY, saw their proceedings start in Aug 26, 2010 and complete by 12.16.2010, involving asset liquidation."
Charles Byers — New York

Explore Free Bankruptcy Records by State