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

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