Poughkeepsie, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Poughkeepsie.
Last updated on:
April 08, 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
Robert S Tencza, Poughkeepsie NY
Address: 25 Hettinger Ln Poughkeepsie, NY 12603-3849
Concise Description of Bankruptcy Case 15-36409-cgm7: "Robert S Tencza's bankruptcy, initiated in 07.30.2015 and concluded by 10.28.2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Tencza — New York
Regina M Terry, Poughkeepsie NY
Address: 13 Mack Rd Poughkeepsie, NY 12603-2713
Bankruptcy Case 10-35417-cgm Summary: "The bankruptcy record for Regina M Terry from Poughkeepsie, NY, under Chapter 13, filed in February 17, 2010, involved setting up a repayment plan, finalized by 2013-03-11."
Regina M Terry — New York
Daniel M Terry, Poughkeepsie NY
Address: 797 Dutchess Tpke Apt 1 Poughkeepsie, NY 12603
Bankruptcy Case 12-35719-cgm Overview: "The bankruptcy filing by Daniel M Terry, undertaken in 03/27/2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2012-07-17 after liquidating assets."
Daniel M Terry — New York
Janet A Them, Poughkeepsie NY
Address: 75 Vero Dr Poughkeepsie, NY 12603
Bankruptcy Case 13-35808-cgm Overview: "Janet A Them's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-04-10, led to asset liquidation, with the case closing in 2013-07-12."
Janet A Them — New York
Stuart Theohary, Poughkeepsie NY
Address: 276 Titusville Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-38041-cgm: "In Poughkeepsie, NY, Stuart Theohary filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Stuart Theohary — New York
Eric A Thomas, Poughkeepsie NY
Address: 18 Virginia Ave Poughkeepsie, NY 12601
Bankruptcy Case 09-37807-cgm Summary: "The bankruptcy filing by Eric A Thomas, undertaken in October 2009 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jan 13, 2010 after liquidating assets."
Eric A Thomas — New York
Doreen Thomas, Poughkeepsie NY
Address: 141 South Ave Poughkeepsie, NY 12601
Bankruptcy Case 10-36186-cgm Overview: "In a Chapter 7 bankruptcy case, Doreen Thomas from Poughkeepsie, NY, saw her proceedings start in 2010-04-23 and complete by July 2010, involving asset liquidation."
Doreen Thomas — New York
Patricia Thomas, Poughkeepsie NY
Address: 134 Innis Ave Apt C3 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-37051-cgm: "In a Chapter 7 bankruptcy case, Patricia Thomas from Poughkeepsie, NY, saw their proceedings start in 2012-08-07 and complete by November 2012, involving asset liquidation."
Patricia Thomas — New York
Angela Thompson, Poughkeepsie NY
Address: 2704 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 11-36854-cgm Overview: "In a Chapter 7 bankruptcy case, Angela Thompson from Poughkeepsie, NY, saw her proceedings start in 06/28/2011 and complete by 09/28/2011, involving asset liquidation."
Angela Thompson — New York
Karen Fay Thompson, Poughkeepsie NY
Address: PO Box 367 Poughkeepsie, NY 12602-0367
Brief Overview of Bankruptcy Case 15-35524-cgm: "Karen Fay Thompson's bankruptcy, initiated in 2015-03-25 and concluded by 2015-06-23 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Fay Thompson — New York
Tai Alicia Thompson, Poughkeepsie NY
Address: 22 Bement Ave Poughkeepsie, NY 12601
Bankruptcy Case 11-37954-cgm Summary: "In Poughkeepsie, NY, Tai Alicia Thompson filed for Chapter 7 bankruptcy in 10/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2012."
Tai Alicia Thompson — New York
Myan H Thurston, Poughkeepsie NY
Address: 15 Stout Ct Apt B Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-35961-cgm: "Poughkeepsie, NY resident Myan H Thurston's Apr 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-07."
Myan H Thurston — New York
Myanh M Thurston, Poughkeepsie NY
Address: 15 Stout Ct Apt B Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-38167-cgm: "The bankruptcy record of Myanh M Thurston from Poughkeepsie, NY, shows a Chapter 7 case filed in 2012-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2013."
Myanh M Thurston — New York
Serena Tillman, Poughkeepsie NY
Address: 7 Mack Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 09-38201-cgm: "The bankruptcy record of Serena Tillman from Poughkeepsie, NY, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2010."
Serena Tillman — New York
Jose S Toby, Poughkeepsie NY
Address: 207 S Grand Ave Poughkeepsie, NY 12603
Bankruptcy Case 12-36476-cgm Summary: "The bankruptcy filing by Jose S Toby, undertaken in Jun 8, 2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 09/28/2012 after liquidating assets."
Jose S Toby — New York
Lorna M Toby, Poughkeepsie NY
Address: 207 S Grand Ave Poughkeepsie, NY 12603-3410
Brief Overview of Bankruptcy Case 16-35525-cgm: "Poughkeepsie, NY resident Lorna M Toby's 03/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016."
Lorna M Toby — New York
Irene Toler, Poughkeepsie NY
Address: 31 Wilmot Ter Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-36299-cgm: "The bankruptcy filing by Irene Toler, undertaken in 05/06/2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Irene Toler — New York
Helton J Tompkins, Poughkeepsie NY
Address: 2 Legion Rd Poughkeepsie, NY 12601
Bankruptcy Case 11-36075-cgm Summary: "In Poughkeepsie, NY, Helton J Tompkins filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2011."
Helton J Tompkins — New York
Austin P Torney, Poughkeepsie NY
Address: 6 Hewlett Rd Poughkeepsie, NY 12603-4604
Brief Overview of Bankruptcy Case 2014-36815-cgm: "In a Chapter 7 bankruptcy case, Austin P Torney from Poughkeepsie, NY, saw his proceedings start in September 2014 and complete by 12/04/2014, involving asset liquidation."
Austin P Torney — New York
Kelly Ann Toth, Poughkeepsie NY
Address: 30 Mary Ave Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-35638-cgm: "Poughkeepsie, NY resident Kelly Ann Toth's 03.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2011."
Kelly Ann Toth — New York
Robert Townsend, Poughkeepsie NY
Address: 141 Fulton Ave Apt 602 Poughkeepsie, NY 12603
Bankruptcy Case 09-38301-cgm Summary: "In Poughkeepsie, NY, Robert Townsend filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-02."
Robert Townsend — New York
Michael Anthony Traille, Poughkeepsie NY
Address: 22 Bain Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-36521-cgm: "Michael Anthony Traille's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Jun 28, 2013, led to asset liquidation, with the case closing in October 2013."
Michael Anthony Traille — New York
John Trama, Poughkeepsie NY
Address: 204 Crystal Hill Ln Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-35729-cgm: "The bankruptcy filing by John Trama, undertaken in 2010-03-17 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2010-06-10 after liquidating assets."
John Trama — New York
Wanda Traver, Poughkeepsie NY
Address: 66 Washington St Apt 10 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-37771-cgm: "Wanda Traver's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in September 15, 2010, led to asset liquidation, with the case closing in Jan 5, 2011."
Wanda Traver — New York
Richard P Travers, Poughkeepsie NY
Address: 18 Deer Run Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-35727-cgm Overview: "The bankruptcy filing by Richard P Travers, undertaken in March 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-07-11 after liquidating assets."
Richard P Travers — New York
Ysidro Trinidad, Poughkeepsie NY
Address: 500 Vassar Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-35461-cgm: "The case of Ysidro Trinidad in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early June 5, 2013, focusing on asset liquidation to repay creditors."
Ysidro Trinidad — New York
Marisol Trujillo, Poughkeepsie NY
Address: 51 Creek Rd Apt 1101 Poughkeepsie, NY 12601
Bankruptcy Case 12-37452-cgm Summary: "The case of Marisol Trujillo in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 09.28.2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Marisol Trujillo — New York
Ioannis E Tsourapis, Poughkeepsie NY
Address: 7 N Water St Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-36482-cgm: "Poughkeepsie, NY resident Ioannis E Tsourapis's Jun 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2012."
Ioannis E Tsourapis — New York
Stephanie M Turner, Poughkeepsie NY
Address: 73A Jackman Dr Poughkeepsie, NY 12603
Bankruptcy Case 11-35728-cgm Summary: "In Poughkeepsie, NY, Stephanie M Turner filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2011."
Stephanie M Turner — New York
Thomas W Turner, Poughkeepsie NY
Address: 5 S Grand Ave Poughkeepsie, NY 12603-2303
Concise Description of Bankruptcy Case 14-37353-cgm7: "Thomas W Turner's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in November 2014, led to asset liquidation, with the case closing in February 23, 2015."
Thomas W Turner — New York
Sandra A Turner, Poughkeepsie NY
Address: 20 Rombout Ridge Rd Poughkeepsie, NY 12603-3251
Bankruptcy Case 16-35571-cgm Summary: "Sandra A Turner's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 03.31.2016, led to asset liquidation, with the case closing in 2016-06-29."
Sandra A Turner — New York
Von Ryan M Ubeda, Poughkeepsie NY
Address: 12 Fenway Dr Poughkeepsie, NY 12601
Bankruptcy Case 12-38093-cgm Summary: "Von Ryan M Ubeda's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 12.14.2012, led to asset liquidation, with the case closing in 03/20/2013."
Von Ryan M Ubeda — New York
Ferdosi Uddin, Poughkeepsie NY
Address: 510 Maloney Rd Apt T2 Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-35554-cgm: "In a Chapter 7 bankruptcy case, Ferdosi Uddin from Poughkeepsie, NY, saw their proceedings start in 03/16/2013 and complete by 2013-06-20, involving asset liquidation."
Ferdosi Uddin — New York
Wilfredo Santos Umali, Poughkeepsie NY
Address: 46 Carroll St Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-36925-cgm7: "The bankruptcy filing by Wilfredo Santos Umali, undertaken in 08.26.2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Nov 30, 2013 after liquidating assets."
Wilfredo Santos Umali — New York
Oscar E Valencia, Poughkeepsie NY
Address: 14 Earlwood Dr Poughkeepsie, NY 12603-4222
Brief Overview of Bankruptcy Case 2014-35751-cgm: "The bankruptcy record of Oscar E Valencia from Poughkeepsie, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-14."
Oscar E Valencia — New York
Rebecca A Valk, Poughkeepsie NY
Address: 42 College Ave Apt D Poughkeepsie, NY 12603-3341
Brief Overview of Bankruptcy Case 14-37043-cgm: "The bankruptcy record of Rebecca A Valk from Poughkeepsie, NY, shows a Chapter 7 case filed in 10/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Rebecca A Valk — New York
Ostrand Stephen T Van, Poughkeepsie NY
Address: 15 Darlene Dr Poughkeepsie, NY 12601-5603
Bankruptcy Case 14-35434-cgm Summary: "The case of Ostrand Stephen T Van in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early Jun 5, 2014, focusing on asset liquidation to repay creditors."
Ostrand Stephen T Van — New York
George Vanamburgh, Poughkeepsie NY
Address: 510 Maloney Rd Apt J8 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-36476-cgm: "George Vanamburgh's bankruptcy, initiated in 2010-05-19 and concluded by Sep 8, 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Vanamburgh — New York
Scott Vancura, Poughkeepsie NY
Address: 33 Vassar View Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-35648-cgm Summary: "The bankruptcy filing by Scott Vancura, undertaken in 2010-03-09 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 06/02/2010 after liquidating assets."
Scott Vancura — New York
Joy Vanswearingen, Poughkeepsie NY
Address: 11 Tree Top Ln Poughkeepsie, NY 12603-4819
Brief Overview of Bankruptcy Case 14-35486-cgm: "Joy Vanswearingen's bankruptcy, initiated in Mar 13, 2014 and concluded by June 11, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Vanswearingen — New York
William C Vassell, Poughkeepsie NY
Address: 2600 South Rd Ste 23 Poughkeepsie, NY 12601
Bankruptcy Case 13-50952 Summary: "William C Vassell's bankruptcy, initiated in 2013-06-18 and concluded by September 22, 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Vassell — New York
Karen Colleen Vatalaro, Poughkeepsie NY
Address: 106 Rinaldi Blvd Poughkeepsie, NY 12601-3948
Concise Description of Bankruptcy Case 1-15-40677-nhl7: "In Poughkeepsie, NY, Karen Colleen Vatalaro filed for Chapter 7 bankruptcy in February 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Karen Colleen Vatalaro — New York
Arthur Velardi, Poughkeepsie NY
Address: 510 Maloney Rd Apt C2 Poughkeepsie, NY 12603
Bankruptcy Case 10-37331-cgm Overview: "The bankruptcy filing by Arthur Velardi, undertaken in Aug 2, 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Oct 29, 2010 after liquidating assets."
Arthur Velardi — New York
Richard I Velez, Poughkeepsie NY
Address: 3 Hook Rd Unit 14E Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-35048-cgm7: "Poughkeepsie, NY resident Richard I Velez's 01.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Richard I Velez — New York
Lillian K Versace, Poughkeepsie NY
Address: 2 Merrimac Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-38432-cgm: "The case of Lillian K Versace in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 15, 2011 and discharged early 2012-04-05, focusing on asset liquidation to repay creditors."
Lillian K Versace — New York
Jr Charles G Vetter, Poughkeepsie NY
Address: 110 Bushwick Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-35676-cgm Overview: "The case of Jr Charles G Vetter in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-16 and discharged early 07.06.2011, focusing on asset liquidation to repay creditors."
Jr Charles G Vetter — New York
Vanessa Vicente, Poughkeepsie NY
Address: 3607 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 10-38095-cgm Overview: "Vanessa Vicente's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in October 12, 2010, led to asset liquidation, with the case closing in January 2011."
Vanessa Vicente — New York
Abraham H Vigo, Poughkeepsie NY
Address: 135 Washington St Apt 2 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-36987-cgm7: "The bankruptcy record of Abraham H Vigo from Poughkeepsie, NY, shows a Chapter 7 case filed in 2013-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-08."
Abraham H Vigo — New York
Cynthia Michelle Villanueva, Poughkeepsie NY
Address: 30 Garfield Pl Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-36179-cgm: "The bankruptcy record of Cynthia Michelle Villanueva from Poughkeepsie, NY, shows a Chapter 7 case filed in May 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-28."
Cynthia Michelle Villanueva — New York
Kelly M Vinson, Poughkeepsie NY
Address: 136 Morgan Ct Apt C Poughkeepsie, NY 12601-8056
Bankruptcy Case 14-37034-cgm Overview: "Kelly M Vinson's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 10/08/2014, led to asset liquidation, with the case closing in 01.06.2015."
Kelly M Vinson — New York
Adam Vitti, Poughkeepsie NY
Address: 25 Kinry Rd Poughkeepsie, NY 12603-5419
Bankruptcy Case 14-37254-cgm Summary: "Adam Vitti's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 11/14/2014, led to asset liquidation, with the case closing in February 12, 2015."
Adam Vitti — New York
Jr Arthur J Volgarino, Poughkeepsie NY
Address: 510 Maloney Rd # 6 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-36807-cgm: "In Poughkeepsie, NY, Jr Arthur J Volgarino filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-11."
Jr Arthur J Volgarino — New York
Marisa Volino, Poughkeepsie NY
Address: 25 Ellsworth Ln Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-37108-cgm: "Marisa Volino's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-07-09, led to asset liquidation, with the case closing in Oct 6, 2010."
Marisa Volino — New York
Vera Walsh, Poughkeepsie NY
Address: 135 Main St Apt 407 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-36144-cgm: "In Poughkeepsie, NY, Vera Walsh filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2010."
Vera Walsh — New York
Iv Philip F Wangner, Poughkeepsie NY
Address: 5 North Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-36312-cgm: "In a Chapter 7 bankruptcy case, Iv Philip F Wangner from Poughkeepsie, NY, saw his proceedings start in 2011-05-06 and complete by 08.26.2011, involving asset liquidation."
Iv Philip F Wangner — New York
Jacqueline A Ward, Poughkeepsie NY
Address: 159 Washington St Apt 2-3A Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-38380-cgm7: "Jacqueline A Ward's bankruptcy, initiated in 12.09.2011 and concluded by 2012-03-30 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline A Ward — New York
Linda Warner, Poughkeepsie NY
Address: 27 Streit Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-36992-cgm: "The bankruptcy filing by Linda Warner, undertaken in 2010-06-30 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 10/20/2010 after liquidating assets."
Linda Warner — New York
Kelly Melissa Waterman, Poughkeepsie NY
Address: 43 Ziegler Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-37263-cgm: "Poughkeepsie, NY resident Kelly Melissa Waterman's 08/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Kelly Melissa Waterman — New York
Vicky L Watkins, Poughkeepsie NY
Address: 8 High St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-36897-cgm: "The case of Vicky L Watkins in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 07/26/2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Vicky L Watkins — New York
Jamel Watkins, Poughkeepsie NY
Address: 31 Wantaugh Ave Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-35988-cgm7: "Jamel Watkins's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-04-11, led to asset liquidation, with the case closing in 08.01.2011."
Jamel Watkins — New York
Terri L Watson, Poughkeepsie NY
Address: 37 Bircher Ave Lot 11 Poughkeepsie, NY 12601
Bankruptcy Case 11-37568-cgm Overview: "In a Chapter 7 bankruptcy case, Terri L Watson from Poughkeepsie, NY, saw her proceedings start in September 10, 2011 and complete by December 2011, involving asset liquidation."
Terri L Watson — New York
Daniel J Weiner, Poughkeepsie NY
Address: 32 Cardinal Dr Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-35628-cgm: "The bankruptcy record of Daniel J Weiner from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Daniel J Weiner — New York
Ada Weld, Poughkeepsie NY
Address: 3 Hook Rd Unit 42K Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-37899-cgm: "Poughkeepsie, NY resident Ada Weld's 09/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Ada Weld — New York
Jr Alfred West, Poughkeepsie NY
Address: PO Box 5163 Poughkeepsie, NY 12602
Bankruptcy Case 10-35231-cgm Overview: "The bankruptcy filing by Jr Alfred West, undertaken in 01.29.2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Jr Alfred West — New York
Sarah E Weyant, Poughkeepsie NY
Address: 149 Academy St Poughkeepsie, NY 12601-4514
Snapshot of U.S. Bankruptcy Proceeding Case 16-35964-cgm: "In a Chapter 7 bankruptcy case, Sarah E Weyant from Poughkeepsie, NY, saw her proceedings start in 2016-05-20 and complete by August 18, 2016, involving asset liquidation."
Sarah E Weyant — New York
Rodney Wheatley, Poughkeepsie NY
Address: PO Box 2341 Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-36093-cgm: "Poughkeepsie, NY resident Rodney Wheatley's 04/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Rodney Wheatley — New York
Adrienne N Wheeler, Poughkeepsie NY
Address: 79 N Hamilton St Apt 2 Poughkeepsie, NY 12601
Bankruptcy Case 12-36399-cgm Overview: "Poughkeepsie, NY resident Adrienne N Wheeler's 05.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2012."
Adrienne N Wheeler — New York
Chism Robin A White, Poughkeepsie NY
Address: PO Box 1094 Poughkeepsie, NY 12602-1094
Concise Description of Bankruptcy Case 16-36030-cgm7: "In a Chapter 7 bankruptcy case, Chism Robin A White from Poughkeepsie, NY, saw their proceedings start in 2016-05-31 and complete by August 29, 2016, involving asset liquidation."
Chism Robin A White — New York
Jr Johnnie White, Poughkeepsie NY
Address: 6 Worrall Ave # 2 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 09-38641-cgm: "The bankruptcy record of Jr Johnnie White from Poughkeepsie, NY, shows a Chapter 7 case filed in 2009-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Jr Johnnie White — New York
Jason White, Poughkeepsie NY
Address: 11 Annie Ln Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 09-38228-cgm: "Poughkeepsie, NY resident Jason White's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Jason White — New York
Mary Ann Whitson, Poughkeepsie NY
Address: 162A Rhobella Dr Poughkeepsie, NY 12603
Bankruptcy Case 13-37323-cgm Overview: "In Poughkeepsie, NY, Mary Ann Whitson filed for Chapter 7 bankruptcy in 10.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2014."
Mary Ann Whitson — New York
Perry N Whitted, Poughkeepsie NY
Address: 6 Evelyn Way Poughkeepsie, NY 12603
Bankruptcy Case 13-35150-cgm Summary: "The bankruptcy filing by Perry N Whitted, undertaken in 2013-01-25 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 1, 2013 after liquidating assets."
Perry N Whitted — New York
Kevin Whitty, Poughkeepsie NY
Address: 51 Hudson Heights Dr Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-37592-cgm: "Kevin Whitty's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 08/27/2010, led to asset liquidation, with the case closing in Nov 24, 2010."
Kevin Whitty — New York
Brian K Wiacek, Poughkeepsie NY
Address: 7 Broadview Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-38533-cgm: "In Poughkeepsie, NY, Brian K Wiacek filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2012."
Brian K Wiacek — New York
Jeffrey Wilcox, Poughkeepsie NY
Address: PO Box 4908 Poughkeepsie, NY 12602
Bankruptcy Case 10-35461-cgm Summary: "The bankruptcy filing by Jeffrey Wilcox, undertaken in 02/22/2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 25, 2010 after liquidating assets."
Jeffrey Wilcox — New York
Gina M Wiley, Poughkeepsie NY
Address: 121 Spackenkill Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-36733-cgm: "The case of Gina M Wiley in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in June 16, 2011 and discharged early September 9, 2011, focusing on asset liquidation to repay creditors."
Gina M Wiley — New York
Mary E Wiley, Poughkeepsie NY
Address: 32 Rombout Ridge Rd Poughkeepsie, NY 12603-3251
Concise Description of Bankruptcy Case 14-35482-cgm7: "The bankruptcy record of Mary E Wiley from Poughkeepsie, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2014."
Mary E Wiley — New York
Donna J Williams, Poughkeepsie NY
Address: 220 Beechwood Ave Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-35409-cgm: "Poughkeepsie, NY resident Donna J Williams's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2012."
Donna J Williams — New York
Donna M Williams, Poughkeepsie NY
Address: 28 Friendly Ln Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-35144-cgm: "The bankruptcy filing by Donna M Williams, undertaken in 2012-01-25 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 16, 2012 after liquidating assets."
Donna M Williams — New York
Joann Williams, Poughkeepsie NY
Address: 31 Pine Echo Dr Poughkeepsie, NY 12601-1205
Brief Overview of Bankruptcy Case 14-35344-cgm: "Joann Williams's bankruptcy, initiated in 02/26/2014 and concluded by 2014-05-27 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Williams — New York
Cristal Williams, Poughkeepsie NY
Address: 5 Forbus St Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-38433-cgm: "The bankruptcy record of Cristal Williams from Poughkeepsie, NY, shows a Chapter 7 case filed in 11/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Cristal Williams — New York
Fleshia Williams, Poughkeepsie NY
Address: 91 N Hamilton St Poughkeepsie, NY 12601-2018
Bankruptcy Case 15-35779-cgm Overview: "The case of Fleshia Williams in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 04.30.2015 and discharged early 2015-07-29, focusing on asset liquidation to repay creditors."
Fleshia Williams — New York
Brian W Wilson, Poughkeepsie NY
Address: 3 Hook Rd Unit 63D Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-38138-cgm7: "In a Chapter 7 bankruptcy case, Brian W Wilson from Poughkeepsie, NY, saw their proceedings start in December 2012 and complete by 2013-03-26, involving asset liquidation."
Brian W Wilson — New York
Kecia Wilson, Poughkeepsie NY
Address: 44 Haviland Rd Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-35933-cgm: "In Poughkeepsie, NY, Kecia Wilson filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2013."
Kecia Wilson — New York
Jennifer L Wilson, Poughkeepsie NY
Address: 8 Parker Ave Poughkeepsie, NY 12601-1927
Bankruptcy Case 15-35394-cgm Overview: "Jennifer L Wilson's bankruptcy, initiated in 2015-03-06 and concluded by June 4, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Wilson — New York
Charlie Wimberly, Poughkeepsie NY
Address: PO Box 5234 Poughkeepsie, NY 12602
Snapshot of U.S. Bankruptcy Proceeding Case 10-35651-cgm: "Charlie Wimberly's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in March 2010, led to asset liquidation, with the case closing in 2010-06-08."
Charlie Wimberly — New York
Jennifer Wimmer, Poughkeepsie NY
Address: 136 Thendara Ln Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-36589-cgm: "Jennifer Wimmer's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-07-11, led to asset liquidation, with the case closing in 10/15/2013."
Jennifer Wimmer — New York
Brian Windover, Poughkeepsie NY
Address: 105 Rothenburgh Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-36272-cgm7: "Brian Windover's bankruptcy, initiated in 2010-04-30 and concluded by Aug 20, 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Windover — New York
William E Winkler, Poughkeepsie NY
Address: 7 Lyons Dr Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-35143-cgm: "The case of William E Winkler in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 01/25/2012 and discharged early 05.16.2012, focusing on asset liquidation to repay creditors."
William E Winkler — New York
Marlene A Winterberg, Poughkeepsie NY
Address: 42 Woodlawn Ave Poughkeepsie, NY 12601-1442
Brief Overview of Bankruptcy Case 14-35532-cgm: "Poughkeepsie, NY resident Marlene A Winterberg's Mar 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-17."
Marlene A Winterberg — New York
Steven T Wolven, Poughkeepsie NY
Address: 18 Anthony Dr Apt 303 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-38231-cgm: "The bankruptcy filing by Steven T Wolven, undertaken in 11.23.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 03.14.2012 after liquidating assets."
Steven T Wolven — New York
Michael E Woo, Poughkeepsie NY
Address: 8 Miron Dr Poughkeepsie, NY 12603
Bankruptcy Case 11-35524-cgm Summary: "The bankruptcy filing by Michael E Woo, undertaken in March 1, 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-06-21 after liquidating assets."
Michael E Woo — New York
Michael Anthony Wood, Poughkeepsie NY
Address: 21 Collegeview Ave Apt 1 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-35436-cgm: "The bankruptcy record of Michael Anthony Wood from Poughkeepsie, NY, shows a Chapter 7 case filed in February 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Michael Anthony Wood — New York
Kennisha L Wood, Poughkeepsie NY
Address: 621 Sheafe Rd Lot 150 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-36708-cgm: "In Poughkeepsie, NY, Kennisha L Wood filed for Chapter 7 bankruptcy in 2011-06-13. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2011."
Kennisha L Wood — New York
Clifton Michael Wood, Poughkeepsie NY
Address: 4 Hanscom Ave Poughkeepsie, NY 12601-4634
Concise Description of Bankruptcy Case 2014-35608-cgm7: "The bankruptcy record of Clifton Michael Wood from Poughkeepsie, NY, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Clifton Michael Wood — New York
Vincent J Woodin, Poughkeepsie NY
Address: 37 Van Wyck Dr Poughkeepsie, NY 12601
Bankruptcy Case 11-36262-cgm Summary: "The bankruptcy filing by Vincent J Woodin, undertaken in 05.02.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Vincent J Woodin — New York
Cynthia L Woolcock, Poughkeepsie NY
Address: 23 Orchard Pl Apt 2 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-38340-cgm: "In a Chapter 7 bankruptcy case, Cynthia L Woolcock from Poughkeepsie, NY, saw her proceedings start in 12.06.2011 and complete by 2012-03-12, involving asset liquidation."
Cynthia L Woolcock — New York
Patricia Worthy, Poughkeepsie NY
Address: 9 Jefferson Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-37142-cgm Summary: "In a Chapter 7 bankruptcy case, Patricia Worthy from Poughkeepsie, NY, saw their proceedings start in 2011-07-27 and complete by October 20, 2011, involving asset liquidation."
Patricia Worthy — New York
Falon Mark Wriede, Poughkeepsie NY
Address: 141 Montgomery St Poughkeepsie, NY 12601-4227
Snapshot of U.S. Bankruptcy Proceeding Case 16-35491-cgm: "The case of Falon Mark Wriede in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-22 and discharged early 2016-06-20, focusing on asset liquidation to repay creditors."
Falon Mark Wriede — New York
Louann Wynne, Poughkeepsie NY
Address: 5 Walnut St Poughkeepsie, NY 12601
Bankruptcy Case 10-38499-cgm Summary: "Louann Wynne's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Nov 16, 2010, led to asset liquidation, with the case closing in 03/08/2011."
Louann Wynne — New York
Explore Free Bankruptcy Records by State