Poughkeepsie, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Poughkeepsie.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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