Website Logo

Poughkeepsie, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Poughkeepsie.

Last updated on: April 08, 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

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