Poughkeepsie, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Poughkeepsie.
Last updated on:
April 02, 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
Stephanie A Chamah, Poughkeepsie NY
Address: PO Box 2077 Poughkeepsie, NY 12601-0177
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36055-cgm: "The bankruptcy record of Stephanie A Chamah from Poughkeepsie, NY, shows a Chapter 7 case filed in May 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2014."
Stephanie A Chamah — New York
Cindy Chan, Poughkeepsie NY
Address: 1 Lori St Poughkeepsie, NY 12603-5815
Brief Overview of Bankruptcy Case 14-37407-cgm: "In Poughkeepsie, NY, Cindy Chan filed for Chapter 7 bankruptcy in 2014-12-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-09."
Cindy Chan — New York
Scott A Chapman, Poughkeepsie NY
Address: 39 Schoolhouse Ln Poughkeepsie, NY 12603-4907
Snapshot of U.S. Bankruptcy Proceeding Case 14-35187-cgm: "Scott A Chapman's bankruptcy, initiated in February 1, 2014 and concluded by 05.02.2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Chapman — New York
Gregory S Charter, Poughkeepsie NY
Address: 17 Franklin St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-37007-cgm: "The bankruptcy filing by Gregory S Charter, undertaken in 07/14/2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Gregory S Charter — New York
Tyrone L Cheatham, Poughkeepsie NY
Address: 7 Oak St Apt 1 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-37480-cgm: "The bankruptcy filing by Tyrone L Cheatham, undertaken in Sep 28, 2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 01.02.2013 after liquidating assets."
Tyrone L Cheatham — New York
Myrna Cherry, Poughkeepsie NY
Address: 32 Du Bois Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-38409-cgm: "The bankruptcy filing by Myrna Cherry, undertaken in 2010-11-05 in Poughkeepsie, NY under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Myrna Cherry — New York
Stuart I Chimkin, Poughkeepsie NY
Address: 250 Beechwood Ave Unit 27A Poughkeepsie, NY 12601
Bankruptcy Case 12-36541-cgm Overview: "The case of Stuart I Chimkin in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 10/08/2012, focusing on asset liquidation to repay creditors."
Stuart I Chimkin — New York
Ikechi Chinda, Poughkeepsie NY
Address: 44 Franklin St Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-36590-cgm: "Poughkeepsie, NY resident Ikechi Chinda's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2010."
Ikechi Chinda — New York
Crompton L Chisholm, Poughkeepsie NY
Address: 306 Church St Apt 2 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-36495-cgm: "In Poughkeepsie, NY, Crompton L Chisholm filed for Chapter 7 bankruptcy in 06/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2012."
Crompton L Chisholm — New York
Janeene Chiusano, Poughkeepsie NY
Address: 29 Styvestandt Dr Poughkeepsie, NY 12601
Bankruptcy Case 10-38390-cgm Overview: "Janeene Chiusano's bankruptcy, initiated in Nov 4, 2010 and concluded by Feb 16, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janeene Chiusano — New York
Carla Y Christian, Poughkeepsie NY
Address: 17 Grand St Apt 2 Poughkeepsie, NY 12601
Bankruptcy Case 13-35140-cgm Overview: "In Poughkeepsie, NY, Carla Y Christian filed for Chapter 7 bankruptcy in January 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2013."
Carla Y Christian — New York
James Christie, Poughkeepsie NY
Address: 144 Jackman Dr Apt A Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-35501-cgm: "James Christie's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 03/08/2013, led to asset liquidation, with the case closing in June 2013."
James Christie — New York
Dennis J Cialini, Poughkeepsie NY
Address: 22 Smith Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-38449-cgm: "Dennis J Cialini's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in December 2011, led to asset liquidation, with the case closing in Apr 6, 2012."
Dennis J Cialini — New York
John Ciardullo, Poughkeepsie NY
Address: 65 Mandalay Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-36289-cgm: "The case of John Ciardullo in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2010 and discharged early July 27, 2010, focusing on asset liquidation to repay creditors."
John Ciardullo — New York
Burns Christine M Ciccone, Poughkeepsie NY
Address: 19 Streit Ave Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-36523-cgm: "Burns Christine M Ciccone's bankruptcy, initiated in 06.14.2012 and concluded by 2012-10-04 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burns Christine M Ciccone — New York
Lara K Cifone, Poughkeepsie NY
Address: 94 Fairview Ave Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-36415-cgm7: "The bankruptcy filing by Lara K Cifone, undertaken in 2012-05-31 in Poughkeepsie, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Lara K Cifone — New York
Jason Cimorelli, Poughkeepsie NY
Address: 200 N Hamilton St Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-35015-cgm7: "The case of Jason Cimorelli in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 5, 2010 and discharged early 04.12.2010, focusing on asset liquidation to repay creditors."
Jason Cimorelli — New York
Florence Cintron, Poughkeepsie NY
Address: 7 High Ct Poughkeepsie, NY 12603-5618
Brief Overview of Bankruptcy Case 2014-36764-cgm: "The bankruptcy filing by Florence Cintron, undertaken in Aug 29, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 11/27/2014 after liquidating assets."
Florence Cintron — New York
Deloris Cisse, Poughkeepsie NY
Address: 31 Forbus St Apt L3 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-35507-cgm: "In a Chapter 7 bankruptcy case, Deloris Cisse from Poughkeepsie, NY, saw her proceedings start in February 24, 2010 and complete by 05.20.2010, involving asset liquidation."
Deloris Cisse — New York
Kimberly K Clairmon, Poughkeepsie NY
Address: 10 Naples Dr Poughkeepsie, NY 12603-6621
Concise Description of Bankruptcy Case 14-37013-cgm7: "The case of Kimberly K Clairmon in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 01.02.2015, focusing on asset liquidation to repay creditors."
Kimberly K Clairmon — New York
Leigh Clancy, Poughkeepsie NY
Address: 124 Bower Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-35180-cgm7: "In Poughkeepsie, NY, Leigh Clancy filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Leigh Clancy — New York
Bernice Clark, Poughkeepsie NY
Address: 66 Washington St Apt 3H Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-37784-cgm: "Poughkeepsie, NY resident Bernice Clark's November 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-05."
Bernice Clark — New York
Bruce Allen Clark, Poughkeepsie NY
Address: 27 Greenfield St Poughkeepsie, NY 12603-3205
Snapshot of U.S. Bankruptcy Proceeding Case 16-35533-cgm: "The bankruptcy record of Bruce Allen Clark from Poughkeepsie, NY, shows a Chapter 7 case filed in 03/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Bruce Allen Clark — New York
Adiana Eliza Clarke, Poughkeepsie NY
Address: 107 Catharine St Poughkeepsie, NY 12601
Bankruptcy Case 13-35402-cgm Overview: "Poughkeepsie, NY resident Adiana Eliza Clarke's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Adiana Eliza Clarke — New York
Victor Clarke, Poughkeepsie NY
Address: 34 Livingston St Apt 4 Poughkeepsie, NY 12601
Bankruptcy Case 10-35851-cgm Overview: "Victor Clarke's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-03-26, led to asset liquidation, with the case closing in 2010-06-23."
Victor Clarke — New York
Tonya L Clifford, Poughkeepsie NY
Address: 5904 Cherry Hill Dr Poughkeepsie, NY 12603-1705
Snapshot of U.S. Bankruptcy Proceeding Case 16-36111-cgm: "Tonya L Clifford's bankruptcy, initiated in June 14, 2016 and concluded by Sep 12, 2016 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya L Clifford — New York
Sonja Cline, Poughkeepsie NY
Address: 51 Creek Rd Apt 305 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-36640-cgm7: "The bankruptcy record of Sonja Cline from Poughkeepsie, NY, shows a Chapter 7 case filed in 06/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Sonja Cline — New York
Parris Kaniesha Denise Coakley, Poughkeepsie NY
Address: 14 S Clinton St Apt 1 Poughkeepsie, NY 12601-3458
Bankruptcy Case 16-10204-smb Summary: "The case of Parris Kaniesha Denise Coakley in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-28 and discharged early 04.27.2016, focusing on asset liquidation to repay creditors."
Parris Kaniesha Denise Coakley — New York
Lisa M Cobb, Poughkeepsie NY
Address: 510 Maloney Rd Apt A4 Poughkeepsie, NY 12603
Bankruptcy Case 12-35829-cgm Summary: "The bankruptcy record of Lisa M Cobb from Poughkeepsie, NY, shows a Chapter 7 case filed in Apr 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2012."
Lisa M Cobb — New York
Anthony Cocurullo, Poughkeepsie NY
Address: 135 Main St Apt 105 Poughkeepsie, NY 12601-3038
Bankruptcy Case 14-36222-cgm Summary: "Anthony Cocurullo's bankruptcy, initiated in June 13, 2014 and concluded by 09.11.2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Cocurullo — New York
Allen Elliott Cohen, Poughkeepsie NY
Address: 621 Sheafe Rd Lot 183 Poughkeepsie, NY 12601-5977
Bankruptcy Case 14-35078-cgm Summary: "The bankruptcy record of Allen Elliott Cohen from Poughkeepsie, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2014."
Allen Elliott Cohen — New York
Helene D Cohen, Poughkeepsie NY
Address: 13 Gables Blvd Poughkeepsie, NY 12603-6600
Concise Description of Bankruptcy Case 15-36736-cgm7: "The bankruptcy record of Helene D Cohen from Poughkeepsie, NY, shows a Chapter 7 case filed in 09/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2015."
Helene D Cohen — New York
Sally D Coleman, Poughkeepsie NY
Address: 35 Beekman St Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-36626-cgm: "The bankruptcy record of Sally D Coleman from Poughkeepsie, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Sally D Coleman — New York
Christopher Coles, Poughkeepsie NY
Address: 3 Exeter Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-37607-cgm: "The bankruptcy record of Christopher Coles from Poughkeepsie, NY, shows a Chapter 7 case filed in August 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2010."
Christopher Coles — New York
Maurice L Collen, Poughkeepsie NY
Address: 6 Whitehouse Ave Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-36016-cgm7: "The bankruptcy record of Maurice L Collen from Poughkeepsie, NY, shows a Chapter 7 case filed in April 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-14."
Maurice L Collen — New York
Joan Colley, Poughkeepsie NY
Address: 24 Mildred Ave Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-38394-cgm7: "Poughkeepsie, NY resident Joan Colley's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-17."
Joan Colley — New York
Amber A R Collins, Poughkeepsie NY
Address: 35 Fairview Ave # 2 Poughkeepsie, NY 12601-1344
Bankruptcy Case 15-37280-cgm Overview: "Poughkeepsie, NY resident Amber A R Collins's 2015-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2016."
Amber A R Collins — New York
Michael Dacorta, Poughkeepsie NY
Address: 5 Pat Dr Poughkeepsie, NY 12603
Bankruptcy Case 10-37073-cgm Summary: "In Poughkeepsie, NY, Michael Dacorta filed for Chapter 7 bankruptcy in 07/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Michael Dacorta — New York
Anthony Damato, Poughkeepsie NY
Address: 16 Hampton Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-36422-cgm: "The case of Anthony Damato in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in May 14, 2010 and discharged early 2010-08-10, focusing on asset liquidation to repay creditors."
Anthony Damato — New York
Iii Raymond E Dangerfield, Poughkeepsie NY
Address: 74 Innis Ave Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-35729-cgm: "In a Chapter 7 bankruptcy case, Iii Raymond E Dangerfield from Poughkeepsie, NY, saw their proceedings start in March 2011 and complete by 2011-06-22, involving asset liquidation."
Iii Raymond E Dangerfield — New York
Scott Daniele, Poughkeepsie NY
Address: 221 Hooker Ave Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-37821-cgm: "Scott Daniele's bankruptcy, initiated in September 2010 and concluded by December 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Daniele — New York
Anthony M Daquanni, Poughkeepsie NY
Address: 4 Salem Ct Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-35242-cgm: "The case of Anthony M Daquanni in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-03 and discharged early May 26, 2011, focusing on asset liquidation to repay creditors."
Anthony M Daquanni — New York
Curtis C Darragh, Poughkeepsie NY
Address: 23 Orchard Park Poughkeepsie, NY 12603
Bankruptcy Case 13-36016-cgm Summary: "Poughkeepsie, NY resident Curtis C Darragh's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Curtis C Darragh — New York
Samantha Suzanne Davenport, Poughkeepsie NY
Address: 57 Cannon St Unit 620 Poughkeepsie, NY 12601-3266
Bankruptcy Case 1:15-bk-02264-RNO Summary: "The bankruptcy record of Samantha Suzanne Davenport from Poughkeepsie, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2015."
Samantha Suzanne Davenport — New York
Jr James M Davis, Poughkeepsie NY
Address: 2740 South Rd Apt G3 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-35302-cgm7: "The bankruptcy record of Jr James M Davis from Poughkeepsie, NY, shows a Chapter 7 case filed in Feb 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-02."
Jr James M Davis — New York
Wendell T Davis, Poughkeepsie NY
Address: 47 N Clinton St Poughkeepsie, NY 12601
Bankruptcy Case 13-37302-cgm Overview: "The bankruptcy filing by Wendell T Davis, undertaken in 2013-10-17 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Wendell T Davis — New York
Richard Glenn Davis, Poughkeepsie NY
Address: 15 Rowley Rd Poughkeepsie, NY 12601-5810
Snapshot of U.S. Bankruptcy Proceeding Case 16-35283-cgm: "Poughkeepsie, NY resident Richard Glenn Davis's 2016-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2016."
Richard Glenn Davis — New York
Alan C Davis, Poughkeepsie NY
Address: 11 Elbern Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-36936-cgm: "Alan C Davis's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-08-28, led to asset liquidation, with the case closing in December 2, 2013."
Alan C Davis — New York
Carol Dawes, Poughkeepsie NY
Address: 21 Cayman Ct Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-36833-cgm7: "The case of Carol Dawes in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 07.18.2012 and discharged early 2012-11-07, focusing on asset liquidation to repay creditors."
Carol Dawes — New York
Donna L Dazi, Poughkeepsie NY
Address: 10 Whipple Way Poughkeepsie, NY 12603-1404
Concise Description of Bankruptcy Case 16-35944-cgm7: "In a Chapter 7 bankruptcy case, Donna L Dazi from Poughkeepsie, NY, saw her proceedings start in 2016-05-18 and complete by 08/16/2016, involving asset liquidation."
Donna L Dazi — New York
Matthew Alan Dean, Poughkeepsie NY
Address: 31 Bower Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-37232-cgm: "Matthew Alan Dean's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-08-03, led to asset liquidation, with the case closing in 10.26.2011."
Matthew Alan Dean — New York
Dominick Deangelis, Poughkeepsie NY
Address: 30 Wasson Dr Poughkeepsie, NY 12603-6016
Bankruptcy Case 14-37230-cgm Overview: "The bankruptcy record of Dominick Deangelis 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 February 2015."
Dominick Deangelis — New York
Joseph J Decarlo, Poughkeepsie NY
Address: PO Box 333 Poughkeepsie, NY 12602
Bankruptcy Case 11-35831-cgm Overview: "In Poughkeepsie, NY, Joseph J Decarlo filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2011."
Joseph J Decarlo — New York
Richard C Decker, Poughkeepsie NY
Address: 216 Wilbur Blvd Poughkeepsie, NY 12603
Bankruptcy Case 11-38576-cgm Overview: "Poughkeepsie, NY resident Richard C Decker's December 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-28."
Richard C Decker — New York
Ralph Defrance, Poughkeepsie NY
Address: 63 Catskill Ave Poughkeepsie, NY 12603
Bankruptcy Case 09-38005-cgm Overview: "The bankruptcy filing by Ralph Defrance, undertaken in 2009-10-30 in Poughkeepsie, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Ralph Defrance — New York
Robert E Deitrick, Poughkeepsie NY
Address: 55 Spring Rd Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-36039-cgm: "Robert E Deitrick's bankruptcy, initiated in 2011-04-15 and concluded by 2011-08-05 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Deitrick — New York
Vento Robin Del, Poughkeepsie NY
Address: 45 Vernon Ter Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-35396-cgm: "In Poughkeepsie, NY, Vento Robin Del filed for Chapter 7 bankruptcy in 02.23.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Vento Robin Del — New York
Puerto Vitti Kari A Del, Poughkeepsie NY
Address: 25 Kinry Rd Poughkeepsie, NY 12603-5419
Brief Overview of Bankruptcy Case 14-37254-cgm: "Puerto Vitti Kari A Del's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-11-14, led to asset liquidation, with the case closing in 02/12/2015."
Puerto Vitti Kari A Del — New York
Renee Elizabeth Delango, Poughkeepsie NY
Address: 742 Noxon Rd Poughkeepsie, NY 12603
Bankruptcy Case 13-36568-cgm Summary: "In a Chapter 7 bankruptcy case, Renee Elizabeth Delango from Poughkeepsie, NY, saw her proceedings start in 07.03.2013 and complete by Oct 7, 2013, involving asset liquidation."
Renee Elizabeth Delango — New York
Rafael Aristoteles Delgado, Poughkeepsie NY
Address: 134 Innis Ave Apt A10 Poughkeepsie, NY 12601-2824
Bankruptcy Case 14-37150-cgm Summary: "In Poughkeepsie, NY, Rafael Aristoteles Delgado filed for Chapter 7 bankruptcy in 2014-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Rafael Aristoteles Delgado — New York
Wayne Delong, Poughkeepsie NY
Address: 179 Van Wagner Rd Lot 16 Poughkeepsie, NY 12603
Bankruptcy Case 13-36580-cgm Overview: "Wayne Delong's bankruptcy, initiated in 07/09/2013 and concluded by 2013-10-13 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Delong — New York
June Delucca, Poughkeepsie NY
Address: 54 E Dorsey Ln Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-36321-cgm7: "Poughkeepsie, NY resident June Delucca's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
June Delucca — New York
Louis N Demilo, Poughkeepsie NY
Address: 53 Sutton Park Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-37118-cgm: "The bankruptcy record of Louis N Demilo from Poughkeepsie, NY, shows a Chapter 7 case filed in Sep 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Louis N Demilo — New York
Michael E Demilo, Poughkeepsie NY
Address: 53 Sutton Park Rd Poughkeepsie, NY 12603-5635
Bankruptcy Case 2014-36904-cgm Summary: "The bankruptcy record of Michael E Demilo from Poughkeepsie, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2014."
Michael E Demilo — New York
Andrew Dencklau, Poughkeepsie NY
Address: 711 Cherry Hill Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-35397-cgm7: "The case of Andrew Dencklau in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 02/15/2010 and discharged early May 11, 2010, focusing on asset liquidation to repay creditors."
Andrew Dencklau — New York
Christina Desantis, Poughkeepsie NY
Address: 92 Jackman Dr # B Poughkeepsie, NY 12603-1245
Concise Description of Bankruptcy Case 14-35477-cgm7: "The bankruptcy filing by Christina Desantis, undertaken in 2014-03-13 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 06.11.2014 after liquidating assets."
Christina Desantis — New York
Raymond Desire, Poughkeepsie NY
Address: 7 Dill Ln Poughkeepsie, NY 12601
Bankruptcy Case 12-35385-cgm Summary: "The case of Raymond Desire in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 21, 2012 and discharged early 2012-06-12, focusing on asset liquidation to repay creditors."
Raymond Desire — New York
Daniel Dewitt, Poughkeepsie NY
Address: 7 E Dogwood Dr Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-38313-cgm7: "The bankruptcy filing by Daniel Dewitt, undertaken in 2010-10-29 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-02-18 after liquidating assets."
Daniel Dewitt — New York
Craedel A Dickenson, Poughkeepsie NY
Address: 17 Oriole Dr Poughkeepsie, NY 12601-5709
Snapshot of U.S. Bankruptcy Proceeding Case 14-36149-cgm: "Craedel A Dickenson's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in May 30, 2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Craedel A Dickenson — New York
Kim Dicker, Poughkeepsie NY
Address: 100 Rinaldi Blvd Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-37025-cgm: "In a Chapter 7 bankruptcy case, Kim Dicker from Poughkeepsie, NY, saw their proceedings start in 08/03/2012 and complete by 11.23.2012, involving asset liquidation."
Kim Dicker — New York
William E Didylowski, Poughkeepsie NY
Address: 22 Cardinal Dr Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-35513-cgm: "The bankruptcy record of William E Didylowski from Poughkeepsie, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
William E Didylowski — New York
Diane C Diesing, Poughkeepsie NY
Address: 42 Beechwood Park Poughkeepsie, NY 12601-5205
Bankruptcy Case 16-36014-cgm Overview: "The case of Diane C Diesing in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in May 27, 2016 and discharged early 2016-08-25, focusing on asset liquidation to repay creditors."
Diane C Diesing — New York
Helen O Digregorio, Poughkeepsie NY
Address: 54 Tamarack Hill Dr Poughkeepsie, NY 12603-1112
Bankruptcy Case 14-37395-cgm Overview: "In Poughkeepsie, NY, Helen O Digregorio filed for Chapter 7 bankruptcy in 12/06/2014. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2015."
Helen O Digregorio — New York
Renee Dingee, Poughkeepsie NY
Address: 24 Peckham Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-37204-cgm: "The bankruptcy record of Renee Dingee from Poughkeepsie, NY, shows a Chapter 7 case filed in Oct 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2014."
Renee Dingee — New York
Tammi A Dingee, Poughkeepsie NY
Address: 375 Salt Point Tpke Apt 4A Poughkeepsie, NY 12603-1059
Brief Overview of Bankruptcy Case 14-37351-cgm: "The case of Tammi A Dingee in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 25, 2014 and discharged early 02.23.2015, focusing on asset liquidation to repay creditors."
Tammi A Dingee — New York
Brian Dinonno, Poughkeepsie NY
Address: 31 Overlook Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-35755-cgm: "The bankruptcy record of Brian Dinonno from Poughkeepsie, NY, shows a Chapter 7 case filed in Mar 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2010."
Brian Dinonno — New York
Anthony Dirusso, Poughkeepsie NY
Address: 26 Valkill Dr Poughkeepsie, NY 12601
Bankruptcy Case 10-35505-cgm Overview: "Anthony Dirusso's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-02-24, led to asset liquidation, with the case closing in May 2010."
Anthony Dirusso — New York
Leonardo Disalvatore, Poughkeepsie NY
Address: 2103 New Hackensack Rd Poughkeepsie, NY 12603
Bankruptcy Case 13-35073-cgm Overview: "Leonardo Disalvatore's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 01/14/2013, led to asset liquidation, with the case closing in 2013-04-20."
Leonardo Disalvatore — New York
Anthony M Disanzo, Poughkeepsie NY
Address: 13 Gables Blvd Poughkeepsie, NY 12603-6600
Bankruptcy Case 15-36736-cgm Overview: "The bankruptcy filing by Anthony M Disanzo, undertaken in Sep 23, 2015 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 12/22/2015 after liquidating assets."
Anthony M Disanzo — New York
Jeanine Distefano, Poughkeepsie NY
Address: 3 Hook Rd Unit 56C Poughkeepsie, NY 12601-7305
Concise Description of Bankruptcy Case 09-37576-cgm7: "Jeanine Distefano's Chapter 13 bankruptcy in Poughkeepsie, NY started in 09.22.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/14/2014."
Jeanine Distefano — New York
Codian A Dixon, Poughkeepsie NY
Address: 26 Colburn Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-36072-cgm: "In a Chapter 7 bankruptcy case, Codian A Dixon from Poughkeepsie, NY, saw their proceedings start in April 20, 2011 and complete by 2011-08-10, involving asset liquidation."
Codian A Dixon — New York
George Dominguez, Poughkeepsie NY
Address: 26 Carol Dr Poughkeepsie, NY 12603
Bankruptcy Case 10-35754-cgm Overview: "In a Chapter 7 bankruptcy case, George Dominguez from Poughkeepsie, NY, saw his proceedings start in 03/18/2010 and complete by 07.08.2010, involving asset liquidation."
George Dominguez — New York
Alfred L Donaldson, Poughkeepsie NY
Address: 134 Cannon St Apt 410 Poughkeepsie, NY 12601-7827
Concise Description of Bankruptcy Case 15-37041-cgm7: "The bankruptcy filing by Alfred L Donaldson, undertaken in 2015-11-06 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2016-02-04 after liquidating assets."
Alfred L Donaldson — New York
Cynthia Donohue, Poughkeepsie NY
Address: 148 Daley Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-35229-cgm: "In Poughkeepsie, NY, Cynthia Donohue filed for Chapter 7 bankruptcy in 2013-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-09."
Cynthia Donohue — New York
Kevin Donohue, Poughkeepsie NY
Address: 280 Noxon Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-37864-cgm Summary: "Kevin Donohue's bankruptcy, initiated in 2010-09-23 and concluded by Dec 23, 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Donohue — New York
Alan Dooley, Poughkeepsie NY
Address: 13 Saddle Rock Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-37387-cgm: "In Poughkeepsie, NY, Alan Dooley filed for Chapter 7 bankruptcy in 08.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2010."
Alan Dooley — New York
Lynn Doremus, Poughkeepsie NY
Address: 136 Wilbur Blvd Poughkeepsie, NY 12603
Bankruptcy Case 10-35992-cgm Summary: "The bankruptcy filing by Lynn Doremus, undertaken in 04/07/2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jun 29, 2010 after liquidating assets."
Lynn Doremus — New York
Kimberly Anne Downey, Poughkeepsie NY
Address: 7 College Ave Poughkeepsie, NY 12603
Bankruptcy Case 12-35367-cgm Summary: "Kimberly Anne Downey's bankruptcy, initiated in 02/20/2012 and concluded by June 11, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Anne Downey — New York
Christina Marie Doxsey, Poughkeepsie NY
Address: 33 Orchard Pl Poughkeepsie, NY 12601-1911
Brief Overview of Bankruptcy Case 15-35402-cgm: "The bankruptcy record of Christina Marie Doxsey from Poughkeepsie, NY, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2015."
Christina Marie Doxsey — New York
Richard Francis Doxsey, Poughkeepsie NY
Address: 33 Orchard Pl Poughkeepsie, NY 12601-1911
Bankruptcy Case 15-35402-cgm Summary: "The case of Richard Francis Doxsey in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 03/06/2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Richard Francis Doxsey — New York
Chrisopher Thomas Doyle, Poughkeepsie NY
Address: 4 Andrea Ct Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-35344-cgm: "Poughkeepsie, NY resident Chrisopher Thomas Doyle's Feb 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Chrisopher Thomas Doyle — New York
Keith A Drake, Poughkeepsie NY
Address: 14 Hudson Harbour Dr Apt B Poughkeepsie, NY 12601
Bankruptcy Case 11-36408-cgm Summary: "The bankruptcy filing by Keith A Drake, undertaken in 2011-05-16 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Keith A Drake — New York
Anthony S Drakeford, Poughkeepsie NY
Address: 32 Roosevelt Ave Poughkeepsie, NY 12601-3719
Snapshot of U.S. Bankruptcy Proceeding Case 15-35274-cgm: "In Poughkeepsie, NY, Anthony S Drakeford filed for Chapter 7 bankruptcy in February 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21."
Anthony S Drakeford — New York
Gary J Driscoll, Poughkeepsie NY
Address: 45 Manchester Cir Poughkeepsie, NY 12603-2538
Concise Description of Bankruptcy Case 2014-36748-cgm7: "The case of Gary J Driscoll in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 08/27/2014 and discharged early 11.25.2014, focusing on asset liquidation to repay creditors."
Gary J Driscoll — New York
Jermaine James Drysdale, Poughkeepsie NY
Address: 132 Garden St Poughkeepsie, NY 12601
Bankruptcy Case 11-36342-cgm Overview: "Jermaine James Drysdale's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in May 10, 2011, led to asset liquidation, with the case closing in August 2011."
Jermaine James Drysdale — New York
Lisa Dudash, Poughkeepsie NY
Address: 33 Tamarack Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 10-37481-cgm Overview: "Lisa Dudash's bankruptcy, initiated in 08/18/2010 and concluded by November 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Dudash — New York
Stephanie Duncan, Poughkeepsie NY
Address: 29 S Grand Ave Poughkeepsie, NY 12603
Bankruptcy Case 10-37979-cgm Overview: "In Poughkeepsie, NY, Stephanie Duncan filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2011."
Stephanie Duncan — New York
Debra Dunn, Poughkeepsie NY
Address: 9 Shamrock Cir Poughkeepsie, NY 12603
Bankruptcy Case 09-37940-cgm Summary: "The case of Debra Dunn in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-26 and discharged early 01.30.2010, focusing on asset liquidation to repay creditors."
Debra Dunn — New York
Christopher James Duquette, Poughkeepsie NY
Address: 160 Academy St Apt 5C Poughkeepsie, NY 12601-4502
Bankruptcy Case 16-35003-cgm Overview: "The case of Christopher James Duquette in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-04 and discharged early 2016-04-03, focusing on asset liquidation to repay creditors."
Christopher James Duquette — New York
Zia U Durrani, Poughkeepsie NY
Address: 145 Vassar Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-36773-cgm Summary: "The bankruptcy record of Zia U Durrani from Poughkeepsie, NY, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2011."
Zia U Durrani — New York
Explore Free Bankruptcy Records by State