Website Logo

Poughkeepsie, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Poughkeepsie.

Last updated on: April 06, 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

Shamsiddin A Saafir, Poughkeepsie NY

Address: 57 Cannon St Unit 307 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-35200-cgm7: "The bankruptcy record of Shamsiddin A Saafir from Poughkeepsie, NY, shows a Chapter 7 case filed in January 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Shamsiddin A Saafir — New York

Prescott Saunders, Poughkeepsie NY

Address: 134 Innis Ave Apt R13 Poughkeepsie, NY 12601
Bankruptcy Case 10-35121-cgm Summary: "The bankruptcy record of Prescott Saunders from Poughkeepsie, NY, shows a Chapter 7 case filed in Jan 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-23."
Prescott Saunders — New York

Melyssa M Sava, Poughkeepsie NY

Address: 50 Rinaldi Blvd Apt 7M Poughkeepsie, NY 12601
Bankruptcy Case 12-35461-cgm Overview: "Melyssa M Sava's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 02.29.2012, led to asset liquidation, with the case closing in 2012-06-20."
Melyssa M Sava — New York

Michael A Savins, Poughkeepsie NY

Address: 17 Knollwood Ln Apt 4 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-37252-cgm: "The case of Michael A Savins in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-10 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Michael A Savins — New York

Raymond Scarchilli, Poughkeepsie NY

Address: PO Box 1568 Poughkeepsie, NY 12601
Bankruptcy Case 10-38253-cgm Summary: "The bankruptcy record of Raymond Scarchilli from Poughkeepsie, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Raymond Scarchilli — New York

Vanessa Scarlett, Poughkeepsie NY

Address: 148 Bermuda Blvd Poughkeepsie, NY 12603
Bankruptcy Case 12-36860-cgm Summary: "Poughkeepsie, NY resident Vanessa Scarlett's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2012."
Vanessa Scarlett — New York

Helen L Schaffer, Poughkeepsie NY

Address: 11 Andrea Ct Poughkeepsie, NY 12601-6245
Bankruptcy Case 2014-35580-cgm Overview: "Helen L Schaffer's bankruptcy, initiated in Mar 26, 2014 and concluded by Jun 24, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen L Schaffer — New York

Patrick James Scharoun, Poughkeepsie NY

Address: 15 Jean Dr Poughkeepsie, NY 12601-5605
Snapshot of U.S. Bankruptcy Proceeding Case 14-35201-cgm: "Patrick James Scharoun's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-02-03, led to asset liquidation, with the case closing in May 4, 2014."
Patrick James Scharoun — New York

Gayle L Schermerhorn, Poughkeepsie NY

Address: 45 High Acres Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-36201-cgm7: "In a Chapter 7 bankruptcy case, Gayle L Schermerhorn from Poughkeepsie, NY, saw their proceedings start in 04.28.2011 and complete by 08.04.2011, involving asset liquidation."
Gayle L Schermerhorn — New York

Paul A Schermerhorn, Poughkeepsie NY

Address: 45 High Acres Dr Poughkeepsie, NY 12603-3729
Bankruptcy Case 15-36258-cgm Overview: "The case of Paul A Schermerhorn in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early 2015-10-06, focusing on asset liquidation to repay creditors."
Paul A Schermerhorn — New York

Beth M Schinella, Poughkeepsie NY

Address: 72 Woodlawn Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-37783-cgm: "Beth M Schinella's bankruptcy, initiated in 10.31.2012 and concluded by February 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth M Schinella — New York

Adam Schlosser, Poughkeepsie NY

Address: 23 Anthony Dr Apt C103 Poughkeepsie, NY 12601-5539
Concise Description of Bankruptcy Case 2014-35960-cgm7: "The bankruptcy record of Adam Schlosser from Poughkeepsie, NY, shows a Chapter 7 case filed in 2014-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2014."
Adam Schlosser — New York

Gina L Schlosser, Poughkeepsie NY

Address: 23 Anthony Dr Apt C103 Poughkeepsie, NY 12601-5539
Concise Description of Bankruptcy Case 2014-35960-cgm7: "In a Chapter 7 bankruptcy case, Gina L Schlosser from Poughkeepsie, NY, saw her proceedings start in May 12, 2014 and complete by August 2014, involving asset liquidation."
Gina L Schlosser — New York

Lydia P Schmidt, Poughkeepsie NY

Address: 4 Eastman Ter Apt 1 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-37268-cgm: "The bankruptcy record of Lydia P Schmidt from Poughkeepsie, NY, shows a Chapter 7 case filed in 08.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-27."
Lydia P Schmidt — New York

John K Schneider, Poughkeepsie NY

Address: 186 Washington St Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-35602-cgm: "In Poughkeepsie, NY, John K Schneider filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
John K Schneider — New York

Mark C Schneider, Poughkeepsie NY

Address: 5 Wagon Wheel Rd Poughkeepsie, NY 12601
Bankruptcy Case 11-36902-cgm Summary: "The case of Mark C Schneider in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2011 and discharged early October 20, 2011, focusing on asset liquidation to repay creditors."
Mark C Schneider — New York

Sherry Ann Scholz, Poughkeepsie NY

Address: 28 Winnie Ln Poughkeepsie, NY 12603
Bankruptcy Case 12-35627-cgm Summary: "Sherry Ann Scholz's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 03.16.2012, led to asset liquidation, with the case closing in Jul 6, 2012."
Sherry Ann Scholz — New York

Susan B Schorr, Poughkeepsie NY

Address: 51 Lagrange Ave Stop C Poughkeepsie, NY 12603
Bankruptcy Case 11-35141-cgm Overview: "Susan B Schorr's bankruptcy, initiated in January 2011 and concluded by April 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan B Schorr — New York

Jennifer Schraufnagl, Poughkeepsie NY

Address: 613 Van Wagner Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-36838-cgm: "Jennifer Schraufnagl's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 06/28/2011, led to asset liquidation, with the case closing in October 18, 2011."
Jennifer Schraufnagl — New York

Maria E Schreck, Poughkeepsie NY

Address: 9 Nassau Rd Poughkeepsie, NY 12601-5647
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36791-cgm: "In Poughkeepsie, NY, Maria E Schreck filed for Chapter 7 bankruptcy in Aug 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-29."
Maria E Schreck — New York

Harmony M Schroder, Poughkeepsie NY

Address: 15 Evergreen Ave Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-36878-cgm7: "Harmony M Schroder's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in August 2013, led to asset liquidation, with the case closing in 2013-11-24."
Harmony M Schroder — New York

Richard Schroder, Poughkeepsie NY

Address: 15 Evergreen Ave Poughkeepsie, NY 12601
Bankruptcy Case 10-38340-cgm Overview: "In Poughkeepsie, NY, Richard Schroder filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2011."
Richard Schroder — New York

Corinne Schuhknecht, Poughkeepsie NY

Address: 14 Thomas Ave Poughkeepsie, NY 12603
Bankruptcy Case 09-38460-cgm Overview: "The bankruptcy filing by Corinne Schuhknecht, undertaken in 12/10/2009 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Corinne Schuhknecht — New York

David A Schwartz, Poughkeepsie NY

Address: 274 Hooker Ave Apt A3 Poughkeepsie, NY 12603-3022
Bankruptcy Case 2014-35834-cgm Summary: "David A Schwartz's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 04.24.2014, led to asset liquidation, with the case closing in July 23, 2014."
David A Schwartz — New York

Siobhan E Scribner, Poughkeepsie NY

Address: 101 Hudson Harbour Dr Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 13-35932-cgm: "The case of Siobhan E Scribner in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-25 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Siobhan E Scribner — New York

John T Sculco, Poughkeepsie NY

Address: 26 Woodcliff Ave Poughkeepsie, NY 12603-1822
Bankruptcy Case 14-35035-cgm Overview: "John T Sculco's bankruptcy, initiated in January 10, 2014 and concluded by 04.10.2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Sculco — New York

Evan Thomas Sczerba, Poughkeepsie NY

Address: 9 Degarmo Rd Poughkeepsie, NY 12603
Bankruptcy Case 09-37857-cgm Summary: "The bankruptcy record of Evan Thomas Sczerba from Poughkeepsie, NY, shows a Chapter 7 case filed in Oct 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Evan Thomas Sczerba — New York

James W Seifts, Poughkeepsie NY

Address: 17 Vassar View Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-36441-cgm7: "In Poughkeepsie, NY, James W Seifts filed for Chapter 7 bankruptcy in 05/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
James W Seifts — New York

Audrey Selden, Poughkeepsie NY

Address: 5 Grubb St Poughkeepsie, NY 12603-2305
Bankruptcy Case 14-37546-cgm Summary: "In a Chapter 7 bankruptcy case, Audrey Selden from Poughkeepsie, NY, saw her proceedings start in 12/31/2014 and complete by Mar 31, 2015, involving asset liquidation."
Audrey Selden — New York

Nancy J Selig, Poughkeepsie NY

Address: 102 King Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-36823-cgm: "The bankruptcy record of Nancy J Selig from Poughkeepsie, NY, shows a Chapter 7 case filed in 08.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2013."
Nancy J Selig — New York

Robert Seligman, Poughkeepsie NY

Address: 59 Tamarack Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 10-37489-cgm Overview: "Poughkeepsie, NY resident Robert Seligman's 08.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2010."
Robert Seligman — New York

Evadney Sellers, Poughkeepsie NY

Address: 48B Rhobella Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-35105-cgm: "The bankruptcy filing by Evadney Sellers, undertaken in Jan 16, 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04/14/2010 after liquidating assets."
Evadney Sellers — New York

Anthony V Serino, Poughkeepsie NY

Address: 1007 Freedom Plains Rd Poughkeepsie, NY 12603-6369
Concise Description of Bankruptcy Case 09-36743-cgm7: "The bankruptcy record for Anthony V Serino from Poughkeepsie, NY, under Chapter 13, filed in 06.30.2009, involved setting up a repayment plan, finalized by 2013-06-04."
Anthony V Serino — New York

Cristina I Serino, Poughkeepsie NY

Address: 18 Memory Ln Poughkeepsie, NY 12603-5229
Bankruptcy Case 15-37033-cgm Summary: "In Poughkeepsie, NY, Cristina I Serino filed for Chapter 7 bankruptcy in 2015-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2016."
Cristina I Serino — New York

Elda Serino, Poughkeepsie NY

Address: 164 Vassar Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 09-38242-cgm7: "Poughkeepsie, NY resident Elda Serino's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Elda Serino — New York

Scott R Serino, Poughkeepsie NY

Address: 18 Memory Ln Poughkeepsie, NY 12603-5229
Brief Overview of Bankruptcy Case 15-37033-cgm: "In a Chapter 7 bankruptcy case, Scott R Serino from Poughkeepsie, NY, saw their proceedings start in 11.05.2015 and complete by February 2016, involving asset liquidation."
Scott R Serino — New York

Scott Edward Sessler, Poughkeepsie NY

Address: 19 Deer Run Rd Poughkeepsie, NY 12603-5807
Brief Overview of Bankruptcy Case 14-36989-cgm: "Scott Edward Sessler's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in September 30, 2014, led to asset liquidation, with the case closing in Dec 29, 2014."
Scott Edward Sessler — New York

Jeffrey M Shapiro, Poughkeepsie NY

Address: 48 Autumn Dr Poughkeepsie, NY 12603-5616
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35829-cgm: "The bankruptcy filing by Jeffrey M Shapiro, undertaken in 2014-04-24 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Jeffrey M Shapiro — New York

Joel Sharrow, Poughkeepsie NY

Address: 12 Lilling Rd Poughkeepsie, NY 12601
Bankruptcy Case 13-37522-cgm Overview: "In a Chapter 7 bankruptcy case, Joel Sharrow from Poughkeepsie, NY, saw their proceedings start in November 18, 2013 and complete by 2014-02-22, involving asset liquidation."
Joel Sharrow — New York

Murph Alexandria M Shaw, Poughkeepsie NY

Address: 203 Winnikee Ave Fl 3RD Poughkeepsie, NY 12601-2741
Brief Overview of Bankruptcy Case 16-35796-cgm: "Poughkeepsie, NY resident Murph Alexandria M Shaw's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2016."
Murph Alexandria M Shaw — New York

Colleen M Shay, Poughkeepsie NY

Address: 26 Summersweet Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-37727-cgm: "The bankruptcy filing by Colleen M Shay, undertaken in 10.26.2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 01.30.2013 after liquidating assets."
Colleen M Shay — New York

Jennifer L Sheedy, Poughkeepsie NY

Address: 1 Coll Hollow Rd Poughkeepsie, NY 12601-6210
Snapshot of U.S. Bankruptcy Proceeding Case 15-36887-cgm: "Jennifer L Sheedy's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in October 14, 2015, led to asset liquidation, with the case closing in 01.12.2016."
Jennifer L Sheedy — New York

Michael D Sheedy, Poughkeepsie NY

Address: 1 Coll Hollow Rd Poughkeepsie, NY 12601-6210
Concise Description of Bankruptcy Case 15-36887-cgm7: "In a Chapter 7 bankruptcy case, Michael D Sheedy from Poughkeepsie, NY, saw their proceedings start in 2015-10-14 and complete by 01.12.2016, involving asset liquidation."
Michael D Sheedy — New York

Sherwin Sherman, Poughkeepsie NY

Address: 29 Horizon Hill Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-35777-cgm7: "In a Chapter 7 bankruptcy case, Sherwin Sherman from Poughkeepsie, NY, saw their proceedings start in 03.22.2010 and complete by 06/16/2010, involving asset liquidation."
Sherwin Sherman — New York

Wendy C Sherman, Poughkeepsie NY

Address: 510 Maloney Rd Apt C2 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-35980-cgm: "The bankruptcy filing by Wendy C Sherman, undertaken in April 29, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2013-07-25 after liquidating assets."
Wendy C Sherman — New York

Kristin E Sherwood, Poughkeepsie NY

Address: 1038 Dutchess Tpke Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 13-36954-cgm7: "Kristin E Sherwood's bankruptcy, initiated in 08.29.2013 and concluded by Dec 3, 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin E Sherwood — New York

Daniel A Sherwood, Poughkeepsie NY

Address: 97 Boardman Rd Poughkeepsie, NY 12603-4216
Bankruptcy Case 14-35251-cgm Overview: "Daniel A Sherwood's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Feb 12, 2014, led to asset liquidation, with the case closing in May 2014."
Daniel A Sherwood — New York

Georgine M Shook, Poughkeepsie NY

Address: 11 Peter Cooper Dr Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-38428-cgm7: "Georgine M Shook's bankruptcy, initiated in 12.15.2011 and concluded by April 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgine M Shook — New York

David Shotzberger, Poughkeepsie NY

Address: 24 W Marshall Dr Poughkeepsie, NY 12601
Bankruptcy Case 10-37080-cgm Overview: "The bankruptcy filing by David Shotzberger, undertaken in 2010-07-08 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Oct 28, 2010 after liquidating assets."
David Shotzberger — New York

Catherine Shuk, Poughkeepsie NY

Address: 386 Van Wagner Rd Apt 122 Poughkeepsie, NY 12603
Bankruptcy Case 11-36307-cgm Summary: "In a Chapter 7 bankruptcy case, Catherine Shuk from Poughkeepsie, NY, saw her proceedings start in 2011-05-06 and complete by 08.26.2011, involving asset liquidation."
Catherine Shuk — New York

Joseph John Sidote, Poughkeepsie NY

Address: 50 Wilmar Ter Poughkeepsie, NY 12601-1634
Snapshot of U.S. Bankruptcy Proceeding Case 15-35141-cgm: "In a Chapter 7 bankruptcy case, Joseph John Sidote from Poughkeepsie, NY, saw their proceedings start in 2015-01-28 and complete by Apr 28, 2015, involving asset liquidation."
Joseph John Sidote — New York

Brenda G Sieh, Poughkeepsie NY

Address: 62 Janet Dr Apt C Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-35389-cgm: "Brenda G Sieh's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 02.22.2012, led to asset liquidation, with the case closing in 06/13/2012."
Brenda G Sieh — New York

Herbert Victor Sigmone, Poughkeepsie NY

Address: 41 Colburn Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 13-37711-cgm7: "Herbert Victor Sigmone's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-12-13, led to asset liquidation, with the case closing in Mar 19, 2014."
Herbert Victor Sigmone — New York

Anne Marie Siligato, Poughkeepsie NY

Address: 501 Stanton Ter Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-36823-cgm: "In Poughkeepsie, NY, Anne Marie Siligato filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2012."
Anne Marie Siligato — New York

Howard S Silvestri, Poughkeepsie NY

Address: 12 Marwood Dr Poughkeepsie, NY 12601
Bankruptcy Case 13-36137-cgm Summary: "In Poughkeepsie, NY, Howard S Silvestri filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-13."
Howard S Silvestri — New York

Wilma Annette Simmons, Poughkeepsie NY

Address: 134 Innis Ave Apt K13 Poughkeepsie, NY 12601-2873
Bankruptcy Case 16-35532-cgm Overview: "The case of Wilma Annette Simmons in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 03/25/2016 and discharged early 2016-06-23, focusing on asset liquidation to repay creditors."
Wilma Annette Simmons — New York

Sr Jeffrey L Simmons, Poughkeepsie NY

Address: 480 Maple St Poughkeepsie, NY 12601
Bankruptcy Case 11-35833-cgm Summary: "In Poughkeepsie, NY, Sr Jeffrey L Simmons filed for Chapter 7 bankruptcy in 03/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2011."
Sr Jeffrey L Simmons — New York

Danielle Simon, Poughkeepsie NY

Address: 41 Van Wyck Dr Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-35738-cgm: "In Poughkeepsie, NY, Danielle Simon filed for Chapter 7 bankruptcy in Mar 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Danielle Simon — New York

Alfred Simon, Poughkeepsie NY

Address: 25 Cottage St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-35990-cgm: "Poughkeepsie, NY resident Alfred Simon's 04/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2010."
Alfred Simon — New York

Mitchell S Simpson, Poughkeepsie NY

Address: 4 Evelyn Way Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-35919-cgm: "The case of Mitchell S Simpson in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 5, 2011 and discharged early Jul 26, 2011, focusing on asset liquidation to repay creditors."
Mitchell S Simpson — New York

Walter E Simpson, Poughkeepsie NY

Address: 420 Violet Ave Poughkeepsie, NY 12601
Bankruptcy Case 12-35081-cgm Summary: "Walter E Simpson's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2012-01-14, led to asset liquidation, with the case closing in 05/05/2012."
Walter E Simpson — New York

Andrew R Sinatra, Poughkeepsie NY

Address: 7 Haight Rd Poughkeepsie, NY 12601-6515
Brief Overview of Bankruptcy Case 16-35757-cgm: "Poughkeepsie, NY resident Andrew R Sinatra's 2016-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2016."
Andrew R Sinatra — New York

Kusam L Singh, Poughkeepsie NY

Address: 73 Haviland Rd Poughkeepsie, NY 12601-6614
Bankruptcy Case 2014-36588-cgm Overview: "Kusam L Singh's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-08-02, led to asset liquidation, with the case closing in October 2014."
Kusam L Singh — New York

Jagwinder Singh, Poughkeepsie NY

Address: 40 Janet Dr Apt C Poughkeepsie, NY 12603
Bankruptcy Case 11-37541-cgm Summary: "In Poughkeepsie, NY, Jagwinder Singh filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2011."
Jagwinder Singh — New York

Christine Sitarz, Poughkeepsie NY

Address: 149 E Dorsey Ln Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-37153-cgm: "The case of Christine Sitarz in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-15 and discharged early Oct 15, 2010, focusing on asset liquidation to repay creditors."
Christine Sitarz — New York

Christine Smack, Poughkeepsie NY

Address: 13 Merrick Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-38891-cgm: "Poughkeepsie, NY resident Christine Smack's December 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Christine Smack — New York

Judith Ann Spencer, Poughkeepsie NY

Address: 38 College Ave Apt B Poughkeepsie, NY 12603-3335
Snapshot of U.S. Bankruptcy Proceeding Case 16-35152-cgm: "The bankruptcy filing by Judith Ann Spencer, undertaken in 2016-01-29 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04.28.2016 after liquidating assets."
Judith Ann Spencer — New York

William A Spiak, Poughkeepsie NY

Address: 863 Freedom Plains Rd Poughkeepsie, NY 12603-6365
Brief Overview of Bankruptcy Case 14-37026-cgm: "Poughkeepsie, NY resident William A Spiak's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2015."
William A Spiak — New York

Cheryl L Spielberg, Poughkeepsie NY

Address: 32 Feller Ct Poughkeepsie, NY 12603-2951
Brief Overview of Bankruptcy Case 09-37099-cgm: "In her Chapter 13 bankruptcy case filed in 2009-08-03, Poughkeepsie, NY's Cheryl L Spielberg agreed to a debt repayment plan, which was successfully completed by September 17, 2013."
Cheryl L Spielberg — New York

Yolanda L Spooner, Poughkeepsie NY

Address: 235 Mansion St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-35411-cgm: "Yolanda L Spooner's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in February 25, 2012, led to asset liquidation, with the case closing in 06/16/2012."
Yolanda L Spooner — New York

Joseph A Stagnitta, Poughkeepsie NY

Address: 65 Vero Dr Poughkeepsie, NY 12603-6607
Concise Description of Bankruptcy Case 15-37328-cgm7: "The case of Joseph A Stagnitta in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 12.21.2015 and discharged early 2016-03-20, focusing on asset liquidation to repay creditors."
Joseph A Stagnitta — New York

Margaret A Stagnitta, Poughkeepsie NY

Address: 65 Vero Dr Poughkeepsie, NY 12603-6607
Concise Description of Bankruptcy Case 15-37328-cgm7: "Margaret A Stagnitta's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-12-21, led to asset liquidation, with the case closing in 2016-03-20."
Margaret A Stagnitta — New York

Maria Stam, Poughkeepsie NY

Address: 1 Greenfield St Poughkeepsie, NY 12603-3205
Brief Overview of Bankruptcy Case 2014-36508-cgm: "In a Chapter 7 bankruptcy case, Maria Stam from Poughkeepsie, NY, saw their proceedings start in 2014-07-23 and complete by October 21, 2014, involving asset liquidation."
Maria Stam — New York

Philip P Staniscia, Poughkeepsie NY

Address: 32 Worrall Ave Poughkeepsie, NY 12603-1835
Snapshot of U.S. Bankruptcy Proceeding Case 09-37830-cgm: "Philip P Staniscia's Poughkeepsie, NY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in 2013-04-01."
Philip P Staniscia — New York

Joseph Stanton, Poughkeepsie NY

Address: 42 Taft Ave Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-35649-cgm7: "The case of Joseph Stanton in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 03.09.2010 and discharged early 06/09/2010, focusing on asset liquidation to repay creditors."
Joseph Stanton — New York

Jr Raymond G Stanton, Poughkeepsie NY

Address: 5402 Cherry Hill Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-35020-cgm7: "Jr Raymond G Stanton's bankruptcy, initiated in 2012-01-04 and concluded by April 25, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond G Stanton — New York

Valentina Starego, Poughkeepsie NY

Address: 510 Maloney Rd Apt C6 Poughkeepsie, NY 12603
Bankruptcy Case 10-37614-cgm Overview: "Poughkeepsie, NY resident Valentina Starego's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2010."
Valentina Starego — New York

Robert W Stas, Poughkeepsie NY

Address: 37 Taylor Ave Poughkeepsie, NY 12601
Bankruptcy Case 12-35154-cgm Overview: "In Poughkeepsie, NY, Robert W Stas filed for Chapter 7 bankruptcy in January 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-17."
Robert W Stas — New York

Sidney Peter Steinback, Poughkeepsie NY

Address: 55 Smith St Poughkeepsie, NY 12601-2607
Bankruptcy Case 14-35390-cgm Summary: "In a Chapter 7 bankruptcy case, Sidney Peter Steinback from Poughkeepsie, NY, saw his proceedings start in 02/28/2014 and complete by 2014-05-29, involving asset liquidation."
Sidney Peter Steinback — New York

Mark Stephens, Poughkeepsie NY

Address: 2 Gold Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-36546-cgm: "In a Chapter 7 bankruptcy case, Mark Stephens from Poughkeepsie, NY, saw their proceedings start in 2010-05-26 and complete by September 15, 2010, involving asset liquidation."
Mark Stephens — New York

Lisa Stoerzinger, Poughkeepsie NY

Address: 120 Meadow Ln Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-38186-cgm: "The bankruptcy record of Lisa Stoerzinger from Poughkeepsie, NY, shows a Chapter 7 case filed in 12/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2013."
Lisa Stoerzinger — New York

Badia Strachan, Poughkeepsie NY

Address: 36 Fallkill Ave Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-36667-cgm7: "In a Chapter 7 bankruptcy case, Badia Strachan from Poughkeepsie, NY, saw their proceedings start in 06/03/2010 and complete by Sep 1, 2010, involving asset liquidation."
Badia Strachan — New York

David W Straley, Poughkeepsie NY

Address: 9 Springside Ave Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-37594-cgm: "Poughkeepsie, NY resident David W Straley's 10.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
David W Straley — New York

Sr William Stuetzle, Poughkeepsie NY

Address: 866 Dutchess Tpke Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-37070-cgm7: "Sr William Stuetzle's bankruptcy, initiated in July 21, 2011 and concluded by 2011-10-13 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr William Stuetzle — New York

Robert G Stumberger, Poughkeepsie NY

Address: 10 Danspence Rd Poughkeepsie, NY 12603-5658
Bankruptcy Case 14-35132-cgm Overview: "Robert G Stumberger's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Jan 27, 2014, led to asset liquidation, with the case closing in 2014-04-27."
Robert G Stumberger — New York

Judith Z Subrize, Poughkeepsie NY

Address: 62 Spackenkill Rd Poughkeepsie, NY 12603-5320
Brief Overview of Bankruptcy Case 15-35159-cgm: "Poughkeepsie, NY resident Judith Z Subrize's January 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2015."
Judith Z Subrize — New York

Michelle Sussman, Poughkeepsie NY

Address: 8 Pleasant View Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 09-37917-cgm: "In a Chapter 7 bankruptcy case, Michelle Sussman from Poughkeepsie, NY, saw her proceedings start in October 2009 and complete by 2010-01-22, involving asset liquidation."
Michelle Sussman — New York

Lauren C Sweeney, Poughkeepsie NY

Address: 5711 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 13-35695-cgm Summary: "The bankruptcy filing by Lauren C Sweeney, undertaken in March 29, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2013-07-03 after liquidating assets."
Lauren C Sweeney — New York

Matthew J Swinton, Poughkeepsie NY

Address: 15 Knollwood Ln Apt 7 Poughkeepsie, NY 12603-6808
Bankruptcy Case 2014-36527-cgm Overview: "In Poughkeepsie, NY, Matthew J Swinton filed for Chapter 7 bankruptcy in July 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2014."
Matthew J Swinton — New York

Christopher Szarka, Poughkeepsie NY

Address: 146 Violet Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-36994-cgm: "Poughkeepsie, NY resident Christopher Szarka's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2010."
Christopher Szarka — New York

Christine Szymanski, Poughkeepsie NY

Address: 51 Crestwood Blvd Poughkeepsie, NY 12603-1215
Bankruptcy Case 1:14-bk-13465 Overview: "The case of Christine Szymanski in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in August 11, 2014 and discharged early 2014-11-09, focusing on asset liquidation to repay creditors."
Christine Szymanski — New York

Diane Tangredi, Poughkeepsie NY

Address: 401 Cherry Hill Dr Poughkeepsie, NY 12603-1734
Brief Overview of Bankruptcy Case 2014-35796-cgm: "The bankruptcy filing by Diane Tangredi, undertaken in 2014-04-19 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07.18.2014 after liquidating assets."
Diane Tangredi — New York

Dominick Tarantino, Poughkeepsie NY

Address: 41 Alicia Ct Poughkeepsie, NY 12601
Bankruptcy Case 10-36991-cgm Overview: "In a Chapter 7 bankruptcy case, Dominick Tarantino from Poughkeepsie, NY, saw his proceedings start in 06/30/2010 and complete by September 2010, involving asset liquidation."
Dominick Tarantino — New York

George A Tashman, Poughkeepsie NY

Address: 47 Talmadge St Poughkeepsie, NY 12601-1722
Concise Description of Bankruptcy Case 14-35128-cgm7: "The bankruptcy filing by George A Tashman, undertaken in 01.27.2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04/27/2014 after liquidating assets."
George A Tashman — New York

Margaret M Tavarez, Poughkeepsie NY

Address: 18 Casperkill Dr Poughkeepsie, NY 12603-5042
Snapshot of U.S. Bankruptcy Proceeding Case 14-37052-cgm: "The bankruptcy record of Margaret M Tavarez from Poughkeepsie, NY, shows a Chapter 7 case filed in 2014-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-08."
Margaret M Tavarez — New York

Edward C Taylor, Poughkeepsie NY

Address: 1096 Dutchess Tpke Poughkeepsie, NY 12603
Bankruptcy Case 12-35035-cgm Summary: "Edward C Taylor's bankruptcy, initiated in January 9, 2012 and concluded by April 11, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward C Taylor — New York

Eugene C Taylor, Poughkeepsie NY

Address: 31 Forbus St Apt E4 Poughkeepsie, NY 12601
Bankruptcy Case 13-37444-cgm Summary: "The bankruptcy record of Eugene C Taylor from Poughkeepsie, NY, shows a Chapter 7 case filed in 11/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2014."
Eugene C Taylor — New York

Rossie Taylor, Poughkeepsie NY

Address: 42 Glenwood Ave Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-35622-cgm: "In Poughkeepsie, NY, Rossie Taylor filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2013."
Rossie Taylor — New York

Cathy Temple, Poughkeepsie NY

Address: 11 Kingston Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-36593-cgm: "Poughkeepsie, NY resident Cathy Temple's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
Cathy Temple — New York

June M Tencza, Poughkeepsie NY

Address: 25 Hettinger Ln Poughkeepsie, NY 12603-3849
Concise Description of Bankruptcy Case 15-36409-cgm7: "June M Tencza's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 07.30.2015, led to asset liquidation, with the case closing in 2015-10-28."
June M Tencza — New York

Explore Free Bankruptcy Records by State