Website Logo

Poughkeepsie, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Poughkeepsie.

Last updated on: April 03, 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

Jacquline L Woolcock, Poughkeepsie NY

Address: 14 Gray St Poughkeepsie, NY 12603
Bankruptcy Case 11-37814-cgm Summary: "In Poughkeepsie, NY, Jacquline L Woolcock filed for Chapter 7 bankruptcy in 2011-10-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-21."
Jacquline L Woolcock — New York

William J Yamen, Poughkeepsie NY

Address: 308 Second Mile Dr Poughkeepsie, NY 12601
Bankruptcy Case 12-35909-cgm Summary: "Poughkeepsie, NY resident William J Yamen's April 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
William J Yamen — New York

Christopher R Yarusso, Poughkeepsie NY

Address: 50 Rinaldi Blvd Apt 8B Poughkeepsie, NY 12601
Bankruptcy Case 13-35057-cgm Summary: "In a Chapter 7 bankruptcy case, Christopher R Yarusso from Poughkeepsie, NY, saw their proceedings start in 01.11.2013 and complete by Apr 17, 2013, involving asset liquidation."
Christopher R Yarusso — New York

John Yarusso, Poughkeepsie NY

Address: 241 Vassar Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-38359-cgm7: "John Yarusso's bankruptcy, initiated in Nov 2, 2010 and concluded by Feb 22, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Yarusso — New York

Danielle C Yorey, Poughkeepsie NY

Address: 37 Bushwick Rd Poughkeepsie, NY 12603-3811
Snapshot of U.S. Bankruptcy Proceeding Case 16-35115-cgm: "The bankruptcy record of Danielle C Yorey from Poughkeepsie, NY, shows a Chapter 7 case filed in 01.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-24."
Danielle C Yorey — New York

Hopeton Young, Poughkeepsie NY

Address: PO Box 444 Poughkeepsie, NY 12602
Concise Description of Bankruptcy Case 10-35455-cgm7: "Hopeton Young's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in February 2010, led to asset liquidation, with the case closing in 05/26/2010."
Hopeton Young — New York

Scott Zahra, Poughkeepsie NY

Address: 17 Monroe Dr Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-35190-cgm: "The bankruptcy filing by Scott Zahra, undertaken in January 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
Scott Zahra — New York

Masud Zaman, Poughkeepsie NY

Address: 2710 South Rd Unit G2 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-35591-cgm7: "The bankruptcy record of Masud Zaman from Poughkeepsie, NY, shows a Chapter 7 case filed in Mar 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07."
Masud Zaman — New York

Rebecca Zanfardino, Poughkeepsie NY

Address: 621 Sheafe Rd Lot 159 Poughkeepsie, NY 12601
Bankruptcy Case 10-37983-cgm Overview: "The case of Rebecca Zanfardino in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 09.30.2010 and discharged early Jan 20, 2011, focusing on asset liquidation to repay creditors."
Rebecca Zanfardino — New York

Jeffrey M Zappulla, Poughkeepsie NY

Address: 44 Catskill Ave Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-37590-cgm7: "Jeffrey M Zappulla's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 10/13/2012, led to asset liquidation, with the case closing in Jan 17, 2013."
Jeffrey M Zappulla — New York

Joseph Zawistowiski, Poughkeepsie NY

Address: 48 Seitz Ter Poughkeepsie, NY 12603
Bankruptcy Case 12-35413-cgm Summary: "Poughkeepsie, NY resident Joseph Zawistowiski's 02/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Joseph Zawistowiski — New York

Melissa H Zinman, Poughkeepsie NY

Address: 6 Sparrow Ln Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-38133-cgm: "Melissa H Zinman's bankruptcy, initiated in 2012-12-20 and concluded by Mar 26, 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa H Zinman — New York

Timothy J Zitzelsberger, Poughkeepsie NY

Address: 14 Fitchett St Poughkeepsie, NY 12601
Bankruptcy Case 11-37274-cgm Overview: "The bankruptcy filing by Timothy J Zitzelsberger, undertaken in 08.09.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Timothy J Zitzelsberger — New York

Donna M Zuckerman, Poughkeepsie NY

Address: 56 Feller Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-35188-cgm Overview: "Donna M Zuckerman's bankruptcy, initiated in 2011-01-28 and concluded by 2011-05-04 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Zuckerman — New York

Anne Zukowski, Poughkeepsie NY

Address: 18 Vero Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-35102-cgm: "Poughkeepsie, NY resident Anne Zukowski's 01/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-22."
Anne Zukowski — New York

David Zwissler, Poughkeepsie NY

Address: 64 Sleight Plass Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-36873-cgm: "David Zwissler's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-06-24, led to asset liquidation, with the case closing in 2010-09-21."
David Zwissler — New York

Explore Free Bankruptcy Records by State