Website Logo

Poughkeepsie, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Poughkeepsie.

Last updated on: April 02, 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

Nicholas J Bednarski, Poughkeepsie NY

Address: 37 Bushwick Rd Poughkeepsie, NY 12603-3811
Brief Overview of Bankruptcy Case 15-37188-cgm: "In a Chapter 7 bankruptcy case, Nicholas J Bednarski from Poughkeepsie, NY, saw his proceedings start in 11/27/2015 and complete by February 2016, involving asset liquidation."
Nicholas J Bednarski — New York

Alison Y Begor, Poughkeepsie NY

Address: 321 Titusville Rd Apt 18D Poughkeepsie, NY 12603-2924
Bankruptcy Case 15-35369-cgm Summary: "In a Chapter 7 bankruptcy case, Alison Y Begor from Poughkeepsie, NY, saw her proceedings start in 03.02.2015 and complete by May 31, 2015, involving asset liquidation."
Alison Y Begor — New York

Thomas Beirne, Poughkeepsie NY

Address: 3506 Fox Ln Poughkeepsie, NY 12603
Bankruptcy Case 09-38580-cgm Overview: "The bankruptcy filing by Thomas Beirne, undertaken in 12.19.2009 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 03/25/2010 after liquidating assets."
Thomas Beirne — New York

John Belfiore, Poughkeepsie NY

Address: 166 S Cherry St Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-35350-cgm: "The bankruptcy record of John Belfiore from Poughkeepsie, NY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
John Belfiore — New York

Benjamin Bell, Poughkeepsie NY

Address: 82 Pine St Poughkeepsie, NY 12601-3942
Snapshot of U.S. Bankruptcy Proceeding Case 15-36652-cgm: "Poughkeepsie, NY resident Benjamin Bell's September 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-04."
Benjamin Bell — New York

Martina Bellanca, Poughkeepsie NY

Address: 38 Thomas Ave Poughkeepsie, NY 12603
Bankruptcy Case 09-37920-cgm Summary: "Martina Bellanca's bankruptcy, initiated in Oct 22, 2009 and concluded by 2010-01-22 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martina Bellanca — New York

Lorna E Belle, Poughkeepsie NY

Address: 3 Haviland Rd Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-35944-cgm: "In Poughkeepsie, NY, Lorna E Belle filed for Chapter 7 bankruptcy in 04/07/2011. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2011."
Lorna E Belle — New York

Awatef Bellos, Poughkeepsie NY

Address: 60 S Cherry St # 1 Poughkeepsie, NY 12601
Bankruptcy Case 13-37732-cgm Overview: "Awatef Bellos's bankruptcy, initiated in December 2013 and concluded by Mar 23, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Awatef Bellos — New York

Joyce M Benedetto, Poughkeepsie NY

Address: 20 Henderson St Poughkeepsie, NY 12601
Bankruptcy Case 11-36418-cgm Overview: "The case of Joyce M Benedetto in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 05/17/2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Joyce M Benedetto — New York

Julieann Benson, Poughkeepsie NY

Address: 10 Pilgrim Ter Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-37976-cgm: "The bankruptcy record of Julieann Benson from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2012."
Julieann Benson — New York

Jozsef Berdar, Poughkeepsie NY

Address: 3907 Cherry Hill Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-36547-cgm: "The case of Jozsef Berdar in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in May 26, 2010 and discharged early August 25, 2010, focusing on asset liquidation to repay creditors."
Jozsef Berdar — New York

Heather A Bergin, Poughkeepsie NY

Address: 133 Cannon St Apt 2 Poughkeepsie, NY 12601-3320
Concise Description of Bankruptcy Case 16-35293-cgm7: "The bankruptcy filing by Heather A Bergin, undertaken in Feb 25, 2016 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2016-05-25 after liquidating assets."
Heather A Bergin — New York

Kerry A Bernard, Poughkeepsie NY

Address: 84 S Gate Dr Poughkeepsie, NY 12601
Bankruptcy Case 11-37181-cgm Summary: "In Poughkeepsie, NY, Kerry A Bernard filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Kerry A Bernard — New York

Daniel V Berry, Poughkeepsie NY

Address: 23 Fairview Ave Poughkeepsie, NY 12601-1344
Concise Description of Bankruptcy Case 2014-23370-RBR7: "The case of Daniel V Berry in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early September 8, 2014, focusing on asset liquidation to repay creditors."
Daniel V Berry — New York

Michael R Berta, Poughkeepsie NY

Address: 7 Robert Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 13-37570-cgm7: "The bankruptcy filing by Michael R Berta, undertaken in 11.26.2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Michael R Berta — New York

Tashauna M Bertram, Poughkeepsie NY

Address: 57 Cannon St Unit 505 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-35519-cgm7: "In a Chapter 7 bankruptcy case, Tashauna M Bertram from Poughkeepsie, NY, saw their proceedings start in Mar 11, 2013 and complete by 2013-06-12, involving asset liquidation."
Tashauna M Bertram — New York

Jr William Besnier, Poughkeepsie NY

Address: 54 Henmond Blvd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 09-37926-cgm: "The bankruptcy record of Jr William Besnier from Poughkeepsie, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2010."
Jr William Besnier — New York

Gregory Betros, Poughkeepsie NY

Address: 52 Fountain Pl Poughkeepsie, NY 12603
Bankruptcy Case 10-37500-cgm Overview: "In a Chapter 7 bankruptcy case, Gregory Betros from Poughkeepsie, NY, saw their proceedings start in 2010-08-19 and complete by Nov 16, 2010, involving asset liquidation."
Gregory Betros — New York

Lucille Ann Bienwald, Poughkeepsie NY

Address: 600 Spring Manor Cir Apt 2107 Poughkeepsie, NY 12601-6850
Bankruptcy Case 2014-36359-cgm Summary: "Lucille Ann Bienwald's bankruptcy, initiated in 06.30.2014 and concluded by September 28, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille Ann Bienwald — New York

Richard S Bilodeau, Poughkeepsie NY

Address: 228 Wilbur Blvd Poughkeepsie, NY 12603-4921
Bankruptcy Case 16-35261-cgm Overview: "The bankruptcy record of Richard S Bilodeau from Poughkeepsie, NY, shows a Chapter 7 case filed in 2016-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Richard S Bilodeau — New York

Keneth Blackman, Poughkeepsie NY

Address: 22 Montgomery St Apt 9 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-35706-cgm: "The bankruptcy record of Keneth Blackman from Poughkeepsie, NY, shows a Chapter 7 case filed in March 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Keneth Blackman — New York

Grendal Bland, Poughkeepsie NY

Address: 141 Fulton Ave Apt 109 Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-35106-cgm7: "The bankruptcy filing by Grendal Bland, undertaken in 2010-01-16 in Poughkeepsie, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Grendal Bland — New York

Marie Blasetti, Poughkeepsie NY

Address: 207 Cherry Hill Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-38375-cgm: "Marie Blasetti's bankruptcy, initiated in 2010-11-03 and concluded by 2011-02-08 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Blasetti — New York

Charles A Blasi, Poughkeepsie NY

Address: 37 Sutton Park Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-36520-cgm: "Charles A Blasi's bankruptcy, initiated in 06.28.2013 and concluded by 10.02.2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Blasi — New York

Hector Santiago Bocalandro, Poughkeepsie NY

Address: 20 Mahar Dr Poughkeepsie, NY 12601-1214
Bankruptcy Case 2014-36004-cgm Summary: "Hector Santiago Bocalandro's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-05-16, led to asset liquidation, with the case closing in 08/14/2014."
Hector Santiago Bocalandro — New York

Melanie J Boissonneault, Poughkeepsie NY

Address: 21 Wilmar Ter Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-35336-cgm: "The case of Melanie J Boissonneault in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 16, 2012 and discharged early 2012-06-07, focusing on asset liquidation to repay creditors."
Melanie J Boissonneault — New York

D Michel Bolander, Poughkeepsie NY

Address: 7 Spratt Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-35966-cgm: "In a Chapter 7 bankruptcy case, D Michel Bolander from Poughkeepsie, NY, saw their proceedings start in 04.08.2011 and complete by July 29, 2011, involving asset liquidation."
D Michel Bolander — New York

William Bolde, Poughkeepsie NY

Address: 75 Haviland Rd Poughkeepsie, NY 12601
Bankruptcy Case 10-38440-cgm Summary: "In Poughkeepsie, NY, William Bolde filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
William Bolde — New York

Barbara A Bonfiglio, Poughkeepsie NY

Address: 5 Taconic St Poughkeepsie, NY 12603-4423
Bankruptcy Case 08-36008-cgm Summary: "The bankruptcy record for Barbara A Bonfiglio from Poughkeepsie, NY, under Chapter 13, filed in May 9, 2008, involved setting up a repayment plan, finalized by November 14, 2012."
Barbara A Bonfiglio — New York

Hidelberto Bonilla, Poughkeepsie NY

Address: 236 Creek Rd Poughkeepsie, NY 12601
Bankruptcy Case 13-36106-cgm Summary: "In Poughkeepsie, NY, Hidelberto Bonilla filed for Chapter 7 bankruptcy in 2013-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Hidelberto Bonilla — New York

Darlene N Boone, Poughkeepsie NY

Address: 134 Innis Ave Apt E2 Poughkeepsie, NY 12601-2850
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35940-cgm: "Darlene N Boone's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 05.09.2014, led to asset liquidation, with the case closing in 08/07/2014."
Darlene N Boone — New York

Jr Asher George Boothe, Poughkeepsie NY

Address: PO Box 5121 Poughkeepsie, NY 12602
Concise Description of Bankruptcy Case 12-36416-cgm7: "Jr Asher George Boothe's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-20."
Jr Asher George Boothe — New York

Jason A Boshart, Poughkeepsie NY

Address: 43 Bancroft Rd Poughkeepsie, NY 12601-5130
Snapshot of U.S. Bankruptcy Proceeding Case 15-36711-cgm: "The bankruptcy record of Jason A Boshart from Poughkeepsie, NY, shows a Chapter 7 case filed in 09.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2015."
Jason A Boshart — New York

Albert J Botterio, Poughkeepsie NY

Address: 274 Hooker Ave Apt C5 Poughkeepsie, NY 12603-3024
Snapshot of U.S. Bankruptcy Proceeding Case 14-37089-cgm: "The bankruptcy record of Albert J Botterio from Poughkeepsie, NY, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Albert J Botterio — New York

Ann P Cacciatore, Poughkeepsie NY

Address: 8 Manor Dr W Poughkeepsie, NY 12603-3779
Brief Overview of Bankruptcy Case 14-37549-cgm: "Ann P Cacciatore's bankruptcy, initiated in 12.31.2014 and concluded by March 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann P Cacciatore — New York

Rocco J Cacciatore, Poughkeepsie NY

Address: 8 Manor Dr W Poughkeepsie, NY 12603-3779
Bankruptcy Case 14-37549-cgm Summary: "In a Chapter 7 bankruptcy case, Rocco J Cacciatore from Poughkeepsie, NY, saw his proceedings start in December 31, 2014 and complete by March 31, 2015, involving asset liquidation."
Rocco J Cacciatore — New York

Michael William Cahill, Poughkeepsie NY

Address: 7 Partners Trce Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 09-37865-cgm: "The case of Michael William Cahill in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 10/18/2009 and discharged early 2010-01-14, focusing on asset liquidation to repay creditors."
Michael William Cahill — New York

Walter E Calderon, Poughkeepsie NY

Address: 132 Corlies Ave Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-37100-cgm7: "In a Chapter 7 bankruptcy case, Walter E Calderon from Poughkeepsie, NY, saw their proceedings start in 2012-08-10 and complete by November 2012, involving asset liquidation."
Walter E Calderon — New York

Martin Callan, Poughkeepsie NY

Address: 96 Ferris Ln Poughkeepsie, NY 12603
Bankruptcy Case 10-35827-cgm Overview: "Poughkeepsie, NY resident Martin Callan's 03.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2010."
Martin Callan — New York

Gloria Calloway, Poughkeepsie NY

Address: 178 Bower Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-37975-cgm: "Gloria Calloway's bankruptcy, initiated in 10/25/2011 and concluded by 02.14.2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Calloway — New York

Andrew M Cameron, Poughkeepsie NY

Address: 36 Wagon Wheel Rd Poughkeepsie, NY 12601-6225
Bankruptcy Case 16-35303-cgm Overview: "Andrew M Cameron's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2016-02-26, led to asset liquidation, with the case closing in May 26, 2016."
Andrew M Cameron — New York

Francisco M Camey, Poughkeepsie NY

Address: 4002 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 12-36974-cgm Summary: "Francisco M Camey's bankruptcy, initiated in Jul 31, 2012 and concluded by Nov 20, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco M Camey — New York

Deborah J Campanella, Poughkeepsie NY

Address: 3 Peter Cooper Dr Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 13-36089-cgm: "The bankruptcy filing by Deborah J Campanella, undertaken in May 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Deborah J Campanella — New York

Pearline I Campbell, Poughkeepsie NY

Address: 74 Rinaldi Blvd Poughkeepsie, NY 12601
Bankruptcy Case 12-36900-cgm Summary: "In Poughkeepsie, NY, Pearline I Campbell filed for Chapter 7 bankruptcy in July 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Pearline I Campbell — New York

Paul J Campilii, Poughkeepsie NY

Address: 80 Colburn Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-36755-cgm7: "The bankruptcy record of Paul J Campilii from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2011."
Paul J Campilii — New York

Carrie Canelli, Poughkeepsie NY

Address: 9 Greenfield St Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-38235-cgm: "Carrie Canelli's bankruptcy, initiated in 2011-11-23 and concluded by 2012-03-14 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Canelli — New York

Joseph B Carbone, Poughkeepsie NY

Address: 17 Ridgewood Ter Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-36601-cgm: "In Poughkeepsie, NY, Joseph B Carbone filed for Chapter 7 bankruptcy in 2012-06-22. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2012."
Joseph B Carbone — New York

Mylissa Carey, Poughkeepsie NY

Address: 621 Sheafe Rd Lot 122 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-37943-cgm7: "In a Chapter 7 bankruptcy case, Mylissa Carey from Poughkeepsie, NY, saw their proceedings start in 2010-09-29 and complete by 12/28/2010, involving asset liquidation."
Mylissa Carey — New York

Christopher M Carlon, Poughkeepsie NY

Address: 47 Park Ave Poughkeepsie, NY 12603
Bankruptcy Case 12-37482-cgm Overview: "In Poughkeepsie, NY, Christopher M Carlon filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Christopher M Carlon — New York

Jinny R Carmalitano, Poughkeepsie NY

Address: 16 Wagon Wheel Rd Poughkeepsie, NY 12601-6225
Concise Description of Bankruptcy Case 2014-35669-cgm7: "The bankruptcy filing by Jinny R Carmalitano, undertaken in 2014-04-02 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2014-07-01 after liquidating assets."
Jinny R Carmalitano — New York

Patricia A Carollo, Poughkeepsie NY

Address: 32 Carol Dr Poughkeepsie, NY 12603-2604
Snapshot of U.S. Bankruptcy Proceeding Case 14-37547-cgm: "The bankruptcy record of Patricia A Carollo from Poughkeepsie, NY, shows a Chapter 7 case filed in Dec 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Patricia A Carollo — New York

Rachel Carrasquillo, Poughkeepsie NY

Address: 31 Forbus St Apt B2 Poughkeepsie, NY 12601-4619
Bankruptcy Case 16-35816-cgm Summary: "In Poughkeepsie, NY, Rachel Carrasquillo filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Rachel Carrasquillo — New York

Jr Miguel Casas, Poughkeepsie NY

Address: 18 Vervalen Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-37442-cgm: "Poughkeepsie, NY resident Jr Miguel Casas's 2010-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
Jr Miguel Casas — New York

David J Castelli, Poughkeepsie NY

Address: 42 Raker Rd Poughkeepsie, NY 12603-5632
Brief Overview of Bankruptcy Case 14-37208-cgm: "The bankruptcy record of David J Castelli from Poughkeepsie, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2015."
David J Castelli — New York

Christopher Castignoli, Poughkeepsie NY

Address: 5 High Ct Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-35026-cgm: "Christopher Castignoli's bankruptcy, initiated in January 2013 and concluded by April 13, 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Castignoli — New York

Mary Ann Castro, Poughkeepsie NY

Address: 346 Van Wagner Rd Poughkeepsie, NY 12603-1044
Bankruptcy Case 15-36946-cgm Summary: "In Poughkeepsie, NY, Mary Ann Castro filed for Chapter 7 bankruptcy in 10/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Mary Ann Castro — New York

Malcolm Castro, Poughkeepsie NY

Address: 346 Van Wagner Rd Poughkeepsie, NY 12603
Bankruptcy Case 09-38222-cgm Summary: "Poughkeepsie, NY resident Malcolm Castro's 11/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2010."
Malcolm Castro — New York

Adam A Casullo, Poughkeepsie NY

Address: 5 Lynbrook Rd Poughkeepsie, NY 12603-4607
Bankruptcy Case 15-36597-cgm Overview: "In Poughkeepsie, NY, Adam A Casullo filed for Chapter 7 bankruptcy in 08.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-26."
Adam A Casullo — New York

Carrie A Casullo, Poughkeepsie NY

Address: 5 Lynbrook Rd Poughkeepsie, NY 12603-4607
Brief Overview of Bankruptcy Case 15-36597-cgm: "Poughkeepsie, NY resident Carrie A Casullo's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2015."
Carrie A Casullo — New York

Jr Carlos Caunedo, Poughkeepsie NY

Address: 17 Fair Way Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 13-36862-cgm7: "The bankruptcy filing by Jr Carlos Caunedo, undertaken in 2013-08-15 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2013-11-19 after liquidating assets."
Jr Carlos Caunedo — New York

David F Cavallaro, Poughkeepsie NY

Address: 57 Worrall Ave Apt 1 Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-35596-cgm7: "Poughkeepsie, NY resident David F Cavallaro's 03/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10."
David F Cavallaro — New York

Lavanda L Cave, Poughkeepsie NY

Address: 2 Fairmont St Poughkeepsie, NY 12601
Bankruptcy Case 12-35728-cgm Overview: "In Poughkeepsie, NY, Lavanda L Cave filed for Chapter 7 bankruptcy in March 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2012."
Lavanda L Cave — New York

Madelaine Y Centeno, Poughkeepsie NY

Address: 10 Hawthorne Ln Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-36881-cgm: "The bankruptcy record of Madelaine Y Centeno from Poughkeepsie, NY, shows a Chapter 7 case filed in August 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-24."
Madelaine Y Centeno — New York

Nicole M Cephas, Poughkeepsie NY

Address: 510 Maloney Rd Apt K18 Poughkeepsie, NY 12603
Bankruptcy Case 13-35869-cgm Summary: "In a Chapter 7 bankruptcy case, Nicole M Cephas from Poughkeepsie, NY, saw her proceedings start in 04.17.2013 and complete by 07/09/2013, involving asset liquidation."
Nicole M Cephas — New York

Rinku Jasmine Chadha, Poughkeepsie NY

Address: 176A Rhobella Dr Poughkeepsie, NY 12603-1908
Snapshot of U.S. Bankruptcy Proceeding Case 14-36765-cgm: "The case of Rinku Jasmine Chadha in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-29 and discharged early Nov 27, 2014, focusing on asset liquidation to repay creditors."
Rinku Jasmine Chadha — New York

Thomas Condon, Poughkeepsie NY

Address: 7 Carol Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-38454-cgm: "In a Chapter 7 bankruptcy case, Thomas Condon from Poughkeepsie, NY, saw their proceedings start in 2010-11-10 and complete by Mar 2, 2011, involving asset liquidation."
Thomas Condon — New York

Michele Conklin, Poughkeepsie NY

Address: 114 S Cherry St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-35277-cgm: "In Poughkeepsie, NY, Michele Conklin filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Michele Conklin — New York

Carl A Conklin, Poughkeepsie NY

Address: 24 Hankin Loop Poughkeepsie, NY 12601-5435
Bankruptcy Case 14-37296-cgm Overview: "In a Chapter 7 bankruptcy case, Carl A Conklin from Poughkeepsie, NY, saw their proceedings start in November 19, 2014 and complete by 2015-02-17, involving asset liquidation."
Carl A Conklin — New York

Elizabeth A Connelly, Poughkeepsie NY

Address: 420 Violet Ave Stop 2 Poughkeepsie, NY 12601-1088
Concise Description of Bankruptcy Case 15-35186-cgm7: "Elizabeth A Connelly's bankruptcy, initiated in February 3, 2015 and concluded by 2015-05-04 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Connelly — New York

Barry Willard Connelly, Poughkeepsie NY

Address: 3306 Cherry Hill Dr Poughkeepsie, NY 12603-1772
Brief Overview of Bankruptcy Case 15-35186-cgm: "Poughkeepsie, NY resident Barry Willard Connelly's February 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Barry Willard Connelly — New York

Barbara Conrad, Poughkeepsie NY

Address: 19 Marwood Dr Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 09-38471-cgm7: "Barbara Conrad's bankruptcy, initiated in 12.11.2009 and concluded by 2010-03-11 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Conrad — New York

Christina Alicia Conte, Poughkeepsie NY

Address: 4006 Cherry Hill Dr Poughkeepsie, NY 12603-1768
Bankruptcy Case 14-35083-cgm Summary: "Christina Alicia Conte's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 01/20/2014, led to asset liquidation, with the case closing in 04.20.2014."
Christina Alicia Conte — New York

James D Conway, Poughkeepsie NY

Address: 25 Bushwick Rd Poughkeepsie, NY 12603-3811
Concise Description of Bankruptcy Case 15-35444-cgm7: "James D Conway's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 03.13.2015, led to asset liquidation, with the case closing in June 2015."
James D Conway — New York

Helen Cook, Poughkeepsie NY

Address: 21 Fairview Ave Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-37706-cgm7: "Helen Cook's bankruptcy, initiated in Dec 13, 2013 and concluded by March 19, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Cook — New York

Charles E Coombs, Poughkeepsie NY

Address: 26 Raker Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-35071-cgm Summary: "The bankruptcy filing by Charles E Coombs, undertaken in Jan 12, 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04.06.2011 after liquidating assets."
Charles E Coombs — New York

Tyrone Cooper, Poughkeepsie NY

Address: 15 Nassau Rd Poughkeepsie, NY 12601
Bankruptcy Case 12-37058-cgm Summary: "In a Chapter 7 bankruptcy case, Tyrone Cooper from Poughkeepsie, NY, saw his proceedings start in Aug 7, 2012 and complete by 2012-11-27, involving asset liquidation."
Tyrone Cooper — New York

Tonyia Copeland, Poughkeepsie NY

Address: 465 Violet Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-36904-cgm: "Tonyia Copeland's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-06-25, led to asset liquidation, with the case closing in Sep 28, 2010."
Tonyia Copeland — New York

Kristen L Corkery, Poughkeepsie NY

Address: 2104 Magnolia Walk Poughkeepsie, NY 12603-6952
Snapshot of U.S. Bankruptcy Proceeding Case 15-35072-cgm: "The bankruptcy record of Kristen L Corkery from Poughkeepsie, NY, shows a Chapter 7 case filed in January 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Kristen L Corkery — New York

Sharon Vicki Cornell, Poughkeepsie NY

Address: 98 Ray Blvd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-35942-cgm7: "Sharon Vicki Cornell's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 04/07/2011, led to asset liquidation, with the case closing in 07/28/2011."
Sharon Vicki Cornell — New York

Laura M Cornwall, Poughkeepsie NY

Address: 29 Delafield St Apt 3 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-35265-cgm: "The bankruptcy filing by Laura M Cornwall, undertaken in 2011-02-04 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-05-27 after liquidating assets."
Laura M Cornwall — New York

Jose I Cortez, Poughkeepsie NY

Address: 660 Vassar Rd Poughkeepsie, NY 12603-6034
Snapshot of U.S. Bankruptcy Proceeding Case 16-35012-cgm: "The bankruptcy record of Jose I Cortez from Poughkeepsie, NY, shows a Chapter 7 case filed in 2016-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-05."
Jose I Cortez — New York

Marlon F Cortez, Poughkeepsie NY

Address: 14 Carol Dr Poughkeepsie, NY 12603
Bankruptcy Case 11-36113-cgm Summary: "In a Chapter 7 bankruptcy case, Marlon F Cortez from Poughkeepsie, NY, saw his proceedings start in 04/22/2011 and complete by Aug 12, 2011, involving asset liquidation."
Marlon F Cortez — New York

Mary Ellen Cox, Poughkeepsie NY

Address: 3 Hook Rd Unit 12 Poughkeepsie, NY 12601-7304
Bankruptcy Case 16-35400-cgm Overview: "The bankruptcy filing by Mary Ellen Cox, undertaken in March 9, 2016 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Mary Ellen Cox — New York

Jessica Marie Craven, Poughkeepsie NY

Address: 3102 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 11-36851-cgm Overview: "The bankruptcy filing by Jessica Marie Craven, undertaken in June 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-09-22 after liquidating assets."
Jessica Marie Craven — New York

Annette Elaine Creary, Poughkeepsie NY

Address: 135 Garden St Fl 1ST Poughkeepsie, NY 12601-1931
Concise Description of Bankruptcy Case 2014-36796-cgm7: "In Poughkeepsie, NY, Annette Elaine Creary filed for Chapter 7 bankruptcy in 2014-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Annette Elaine Creary — New York

Brian Marvin Creary, Poughkeepsie NY

Address: 135 Garden St Fl 1ST Poughkeepsie, NY 12601-1931
Bankruptcy Case 14-36796-cgm Overview: "The bankruptcy filing by Brian Marvin Creary, undertaken in 2014-09-02 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
Brian Marvin Creary — New York

Kaitlyn Anne Crookston, Poughkeepsie NY

Address: 6 Cortlandt Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-37869-cgm7: "In a Chapter 7 bankruptcy case, Kaitlyn Anne Crookston from Poughkeepsie, NY, saw her proceedings start in Nov 14, 2012 and complete by 2013-02-18, involving asset liquidation."
Kaitlyn Anne Crookston — New York

Amanda Cross, Poughkeepsie NY

Address: 109 Delafield St Apt 2 Poughkeepsie, NY 12601-1761
Snapshot of U.S. Bankruptcy Proceeding Case 16-35310-cgm: "In a Chapter 7 bankruptcy case, Amanda Cross from Poughkeepsie, NY, saw her proceedings start in 2016-02-26 and complete by 05.26.2016, involving asset liquidation."
Amanda Cross — New York

Keith J Crump, Poughkeepsie NY

Address: 32B Jackman Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-37074-cgm: "Poughkeepsie, NY resident Keith J Crump's 09.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2013."
Keith J Crump — New York

Caridad Cruz, Poughkeepsie NY

Address: 4 Rambling Brook Ln Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-35744-cgm7: "In a Chapter 7 bankruptcy case, Caridad Cruz from Poughkeepsie, NY, saw her proceedings start in April 2013 and complete by July 7, 2013, involving asset liquidation."
Caridad Cruz — New York

Elsa C Cruz, Poughkeepsie NY

Address: 2 Roosevelt Ave Apt 2 Poughkeepsie, NY 12601
Bankruptcy Case 11-38581-cgm Overview: "The bankruptcy record of Elsa C Cruz from Poughkeepsie, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2012."
Elsa C Cruz — New York

Jocelyn Cruz, Poughkeepsie NY

Address: 915 Freedom Plains Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-38206-cgm: "In Poughkeepsie, NY, Jocelyn Cruz filed for Chapter 7 bankruptcy in 10.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Jocelyn Cruz — New York

Edgar Cueva, Poughkeepsie NY

Address: PO Box 1541 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-37501-cgm7: "In a Chapter 7 bankruptcy case, Edgar Cueva from Poughkeepsie, NY, saw his proceedings start in 08/19/2010 and complete by 2010-11-16, involving asset liquidation."
Edgar Cueva — New York

Thomas J Cullen, Poughkeepsie NY

Address: 22 Henmond Blvd Poughkeepsie, NY 12603-2525
Concise Description of Bankruptcy Case 07-36409-cgm7: "Filing for Chapter 13 bankruptcy in Sep 12, 2007, Thomas J Cullen from Poughkeepsie, NY, structured a repayment plan, achieving discharge in 2012-11-14."
Thomas J Cullen — New York

Kevin M Cunningham, Poughkeepsie NY

Address: 43 Raker Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-38377-cgm Summary: "The case of Kevin M Cunningham in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 12/08/2011 and discharged early Mar 21, 2012, focusing on asset liquidation to repay creditors."
Kevin M Cunningham — New York

Mirella Curran, Poughkeepsie NY

Address: 20 Balding Ave Poughkeepsie, NY 12601
Bankruptcy Case 11-35901-cgm Overview: "Mirella Curran's bankruptcy, initiated in April 2, 2011 and concluded by Jul 23, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirella Curran — New York

Rebecca A Curtis, Poughkeepsie NY

Address: 29 Feller Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-35651-cgm: "The bankruptcy filing by Rebecca A Curtis, undertaken in 2011-03-14 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jun 15, 2011 after liquidating assets."
Rebecca A Curtis — New York

Vincent Cutignola, Poughkeepsie NY

Address: 117 Spackenkill Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-38888-cgm Summary: "Vincent Cutignola's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Dec 22, 2010, led to asset liquidation, with the case closing in 03.30.2011."
Vincent Cutignola — New York

Raymond Jay Cutrone, Poughkeepsie NY

Address: 138 Sleight Plass Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-35428-cgm: "The bankruptcy record of Raymond Jay Cutrone from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-26."
Raymond Jay Cutrone — New York

Melissa A Cutting, Poughkeepsie NY

Address: 510 Maloney Rd Apt H7 Poughkeepsie, NY 12603-5914
Bankruptcy Case 15-36034-cgm Overview: "In a Chapter 7 bankruptcy case, Melissa A Cutting from Poughkeepsie, NY, saw her proceedings start in 06.06.2015 and complete by Sep 4, 2015, involving asset liquidation."
Melissa A Cutting — New York

Explore Free Bankruptcy Records by State