Poughkeepsie, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Poughkeepsie.
Last updated on:
April 03, 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
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