Website Logo

Poughkeepsie, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Poughkeepsie.

Last updated on: April 06, 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

Sr Robert Mahoney, Poughkeepsie NY

Address: 114 S Cherry St Poughkeepsie, NY 12601
Bankruptcy Case 10-38908-cgm Summary: "Poughkeepsie, NY resident Sr Robert Mahoney's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Sr Robert Mahoney — New York

Timothy G Mako, Poughkeepsie NY

Address: 5811 Cherry Hill Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-36493-cgm: "In Poughkeepsie, NY, Timothy G Mako filed for Chapter 7 bankruptcy in June 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-05."
Timothy G Mako — New York

Roald A Malcolm, Poughkeepsie NY

Address: 16 Ridge Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-35391-cgm7: "In Poughkeepsie, NY, Roald A Malcolm filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-13."
Roald A Malcolm — New York

Alison L Manfredi, Poughkeepsie NY

Address: 30 Hudson Harbour Dr Apt A Poughkeepsie, NY 12601-5364
Brief Overview of Bankruptcy Case 14-37464-cgm: "The bankruptcy filing by Alison L Manfredi, undertaken in December 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2015-03-17 after liquidating assets."
Alison L Manfredi — New York

Christopher F Manfredi, Poughkeepsie NY

Address: 3 Cora Ln Poughkeepsie, NY 12603
Bankruptcy Case 11-35535-cgm Overview: "The bankruptcy filing by Christopher F Manfredi, undertaken in March 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 06.22.2011 after liquidating assets."
Christopher F Manfredi — New York

Nancie L Marchi, Poughkeepsie NY

Address: 9 Townsend Blvd Poughkeepsie, NY 12603-1133
Brief Overview of Bankruptcy Case 14-36253-cgm: "In a Chapter 7 bankruptcy case, Nancie L Marchi from Poughkeepsie, NY, saw her proceedings start in 06.19.2014 and complete by September 2014, involving asset liquidation."
Nancie L Marchi — New York

Simona Marin, Poughkeepsie NY

Address: 30 Todd Hill Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-37675-cgm7: "The bankruptcy record of Simona Marin from Poughkeepsie, NY, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Simona Marin — New York

Brian Marine, Poughkeepsie NY

Address: 36 Tamarack Hill Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-36328-cgm: "Brian Marine's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-06-06, led to asset liquidation, with the case closing in 09.10.2013."
Brian Marine — New York

Maryjane S Marinovich, Poughkeepsie NY

Address: 23 Anthony Dr Apt C202 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 13-36113-cgm: "The bankruptcy record of Maryjane S Marinovich from Poughkeepsie, NY, shows a Chapter 7 case filed in May 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Maryjane S Marinovich — New York

Suhair Marji, Poughkeepsie NY

Address: 85 Sutton Park Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-36750-cgm Overview: "Suhair Marji's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 06.17.2011, led to asset liquidation, with the case closing in 09.15.2011."
Suhair Marji — New York

Deborah Marks, Poughkeepsie NY

Address: 23 Kelsey Rd Poughkeepsie, NY 12601-1609
Bankruptcy Case 09-37350-cgm Overview: "Deborah Marks, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2009-08-27, culminating in its successful completion by November 7, 2014."
Deborah Marks — New York

Michael R Marks, Poughkeepsie NY

Address: 23 Kelsey Rd Poughkeepsie, NY 12601-1609
Bankruptcy Case 09-37350-cgm Overview: "The bankruptcy record for Michael R Marks from Poughkeepsie, NY, under Chapter 13, filed in 2009-08-27, involved setting up a repayment plan, finalized by November 2014."
Michael R Marks — New York

Peter J Marrocco, Poughkeepsie NY

Address: 290 Noxon Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-36453-cgm Overview: "In a Chapter 7 bankruptcy case, Peter J Marrocco from Poughkeepsie, NY, saw his proceedings start in May 19, 2011 and complete by August 16, 2011, involving asset liquidation."
Peter J Marrocco — New York

John H Marshall, Poughkeepsie NY

Address: 179 Van Wagner Rd Lot 11 Poughkeepsie, NY 12603
Bankruptcy Case 13-35638-cgm Overview: "John H Marshall's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Mar 27, 2013, led to asset liquidation, with the case closing in Jun 18, 2013."
John H Marshall — New York

Patricia Ann Martin, Poughkeepsie NY

Address: 392 Titusville Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-36434-cgm: "The bankruptcy filing by Patricia Ann Martin, undertaken in 05/31/2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 09.20.2012 after liquidating assets."
Patricia Ann Martin — New York

Raymond L Martin, Poughkeepsie NY

Address: 50 Colburn Dr Poughkeepsie, NY 12603
Bankruptcy Case 12-36687-cgm Summary: "The case of Raymond L Martin in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-30 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Raymond L Martin — New York

Thomas P Martin, Poughkeepsie NY

Address: 13 S Gate Dr Poughkeepsie, NY 12601-5623
Concise Description of Bankruptcy Case 14-37418-cgm7: "Poughkeepsie, NY resident Thomas P Martin's 12.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2015."
Thomas P Martin — New York

Delroy H Martin, Poughkeepsie NY

Address: 210 Hudson Harbour Dr Poughkeepsie, NY 12601-5304
Snapshot of U.S. Bankruptcy Proceeding Case 16-35411-cgm: "Poughkeepsie, NY resident Delroy H Martin's March 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Delroy H Martin — New York

Ante Martinovic, Poughkeepsie NY

Address: 27 Essex Rd Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 13-35281-cgm: "The bankruptcy filing by Ante Martinovic, undertaken in 02/08/2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 15, 2013 after liquidating assets."
Ante Martinovic — New York

Anastasia M Marton, Poughkeepsie NY

Address: 11 Ruby Cir Poughkeepsie, NY 12603-1037
Bankruptcy Case 2014-36809-cgm Summary: "The case of Anastasia M Marton in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-04 and discharged early 2014-12-03, focusing on asset liquidation to repay creditors."
Anastasia M Marton — New York

Yvonne Nargi Martyn, Poughkeepsie NY

Address: 230 Overlook Rd Poughkeepsie, NY 12603-6238
Bankruptcy Case 15-36962-cgm Overview: "In a Chapter 7 bankruptcy case, Yvonne Nargi Martyn from Poughkeepsie, NY, saw her proceedings start in 2015-10-26 and complete by 01/24/2016, involving asset liquidation."
Yvonne Nargi Martyn — New York

Angela C Masood, Poughkeepsie NY

Address: 6 Pennock Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-35929-cgm: "The bankruptcy filing by Angela C Masood, undertaken in 2013-04-25 in Poughkeepsie, NY under Chapter 7, concluded with discharge in July 30, 2013 after liquidating assets."
Angela C Masood — New York

Denise M Massa, Poughkeepsie NY

Address: 135 Corlies Ave Poughkeepsie, NY 12601-2808
Concise Description of Bankruptcy Case 15-35852-cgm7: "In Poughkeepsie, NY, Denise M Massa filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-07."
Denise M Massa — New York

Joseph M Massa, Poughkeepsie NY

Address: 135 Corlies Ave Poughkeepsie, NY 12601-2808
Bankruptcy Case 15-35852-cgm Summary: "Poughkeepsie, NY resident Joseph M Massa's 2015-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2015."
Joseph M Massa — New York

Regina M Mateja, Poughkeepsie NY

Address: 9 Wendover Dr Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-36139-cgm: "In Poughkeepsie, NY, Regina M Mateja filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2012."
Regina M Mateja — New York

Maria Mattes, Poughkeepsie NY

Address: 105 Bermuda Blvd Poughkeepsie, NY 12603
Bankruptcy Case 13-37503-cgm Overview: "The bankruptcy record of Maria Mattes from Poughkeepsie, NY, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2014."
Maria Mattes — New York

Cheryl E Mccartney, Poughkeepsie NY

Address: 7 Jay Rd Poughkeepsie, NY 12603-5672
Snapshot of U.S. Bankruptcy Proceeding Case 15-35020-cgm: "Cheryl E Mccartney's bankruptcy, initiated in January 8, 2015 and concluded by 04/08/2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl E Mccartney — New York

Scott M Mccauley, Poughkeepsie NY

Address: 51 Creek Rd Apt 102 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-36753-cgm7: "Scott M Mccauley's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in June 18, 2011, led to asset liquidation, with the case closing in 10.08.2011."
Scott M Mccauley — New York

James D Mccombs, Poughkeepsie NY

Address: 67 Park Ave Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-37549-cgm: "In a Chapter 7 bankruptcy case, James D Mccombs from Poughkeepsie, NY, saw their proceedings start in 2013-11-21 and complete by 02/25/2014, involving asset liquidation."
James D Mccombs — New York

Francis P Mcconnell, Poughkeepsie NY

Address: 14 Boardman Rd Poughkeepsie, NY 12603
Bankruptcy Case 12-36156-cgm Summary: "The bankruptcy filing by Francis P Mcconnell, undertaken in 05/05/2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 08/25/2012 after liquidating assets."
Francis P Mcconnell — New York

Stuart Mccormack, Poughkeepsie NY

Address: 30 Willowbrook Hts Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 09-38077-cgm7: "Poughkeepsie, NY resident Stuart Mccormack's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
Stuart Mccormack — New York

Deborah Mcdonald, Poughkeepsie NY

Address: PO Box 1146 Poughkeepsie, NY 12602
Bankruptcy Case 10-36287-cgm Overview: "The bankruptcy filing by Deborah Mcdonald, undertaken in 2010-04-30 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07.27.2010 after liquidating assets."
Deborah Mcdonald — New York

Todd D Mcdonough, Poughkeepsie NY

Address: 26 Daria Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-36144-cgm: "Poughkeepsie, NY resident Todd D Mcdonough's 05/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2013."
Todd D Mcdonough — New York

Kathleen M Mcfadden, Poughkeepsie NY

Address: 502 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 13-37751-cgm Summary: "The bankruptcy record of Kathleen M Mcfadden from Poughkeepsie, NY, shows a Chapter 7 case filed in 12/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2014."
Kathleen M Mcfadden — New York

Kevin C Mcfadden, Poughkeepsie NY

Address: PO Box 2444 Poughkeepsie, NY 12603
Bankruptcy Case 12-35410-cgm Overview: "The case of Kevin C Mcfadden in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-02-25 and discharged early Jun 16, 2012, focusing on asset liquidation to repay creditors."
Kevin C Mcfadden — New York

Michael J Mcginness, Poughkeepsie NY

Address: 3202 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 09-37813-cgm Summary: "The case of Michael J Mcginness in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-13 and discharged early January 5, 2010, focusing on asset liquidation to repay creditors."
Michael J Mcginness — New York

Theresa C Mcgowan, Poughkeepsie NY

Address: 78 High Acres Dr Poughkeepsie, NY 12603
Bankruptcy Case 12-37916-cgm Summary: "Theresa C Mcgowan's bankruptcy, initiated in November 20, 2012 and concluded by 02/24/2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa C Mcgowan — New York

Patrick J Mcgrath, Poughkeepsie NY

Address: 24 Miller Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-36080-cgm Overview: "Patrick J Mcgrath's bankruptcy, initiated in Apr 20, 2011 and concluded by 08.10.2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Mcgrath — New York

John A Mcilravy, Poughkeepsie NY

Address: PO Box 2993 Poughkeepsie, NY 12603-8993
Snapshot of U.S. Bankruptcy Proceeding Case 14-37550-cgm: "John A Mcilravy's bankruptcy, initiated in Dec 31, 2014 and concluded by Mar 31, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Mcilravy — New York

Sharley A Mciver, Poughkeepsie NY

Address: 256 Mansion St Apt 1 Poughkeepsie, NY 12601-2629
Bankruptcy Case 2014-36403-cgm Summary: "The bankruptcy filing by Sharley A Mciver, undertaken in July 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Oct 5, 2014 after liquidating assets."
Sharley A Mciver — New York

Cora L Mckenzie, Poughkeepsie NY

Address: 69 Violet Ave Poughkeepsie, NY 12601-1520
Bankruptcy Case 15-35961-cgm Overview: "The bankruptcy record of Cora L Mckenzie from Poughkeepsie, NY, shows a Chapter 7 case filed in 05/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2015."
Cora L Mckenzie — New York

Nicholas Mckeon, Poughkeepsie NY

Address: 621 Sheafe Rd Lot 150 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-35251-cgm: "Nicholas Mckeon's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 01/30/2010, led to asset liquidation, with the case closing in May 6, 2010."
Nicholas Mckeon — New York

Sr Silas N Mckinney, Poughkeepsie NY

Address: 8 Virginia Ave Poughkeepsie, NY 12601
Bankruptcy Case 13-37202-cgm Overview: "The bankruptcy filing by Sr Silas N Mckinney, undertaken in Oct 2, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Sr Silas N Mckinney — New York

Colleen Mcnair, Poughkeepsie NY

Address: 42 Lincoln Ave # 2 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-35662-cgm7: "Colleen Mcnair's bankruptcy, initiated in March 2010 and concluded by 2010-06-08 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Mcnair — New York

Diane M Mcnamara, Poughkeepsie NY

Address: 8 Ridge Rd Poughkeepsie, NY 12603
Bankruptcy Case 13-35837-cgm Overview: "In a Chapter 7 bankruptcy case, Diane M Mcnamara from Poughkeepsie, NY, saw her proceedings start in April 2013 and complete by 2013-07-12, involving asset liquidation."
Diane M Mcnamara — New York

Barbara Mcpartlan, Poughkeepsie NY

Address: 621 Sheafe Rd Lot 179 Poughkeepsie, NY 12601-5976
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36650-cgm: "Barbara Mcpartlan's bankruptcy, initiated in 08.13.2014 and concluded by Nov 11, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Mcpartlan — New York

Jason A Mcphee, Poughkeepsie NY

Address: 1 S Woodlawn Ave Poughkeepsie, NY 12601
Bankruptcy Case 13-35047-cgm Overview: "In Poughkeepsie, NY, Jason A Mcphee filed for Chapter 7 bankruptcy in January 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2013."
Jason A Mcphee — New York

Cathal J Mcquade, Poughkeepsie NY

Address: 36 Mitchell Ave Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-36864-cgm: "The bankruptcy filing by Cathal J Mcquade, undertaken in 2011-06-29 in Poughkeepsie, NY under Chapter 7, concluded with discharge in September 20, 2011 after liquidating assets."
Cathal J Mcquade — New York

Roberto Medina, Poughkeepsie NY

Address: 3 Hook Rd Unit 64H Poughkeepsie, NY 12601
Bankruptcy Case 11-37086-cgm Summary: "Poughkeepsie, NY resident Roberto Medina's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2011."
Roberto Medina — New York

William F Meenagh, Poughkeepsie NY

Address: 27 Harmony Cir Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-36714-cgm: "William F Meenagh's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-07-29, led to asset liquidation, with the case closing in Nov 2, 2013."
William F Meenagh — New York

Dorothy Megna, Poughkeepsie NY

Address: 5 Henmond Blvd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-37806-cgm7: "The bankruptcy filing by Dorothy Megna, undertaken in 2012-11-06 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 02/10/2013 after liquidating assets."
Dorothy Megna — New York

Jacqueline Megna, Poughkeepsie NY

Address: 40 Mitchell Ave Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-37558-cgm7: "The bankruptcy filing by Jacqueline Megna, undertaken in October 11, 2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Jacqueline Megna — New York

Gregory Melton, Poughkeepsie NY

Address: PO Box 1014 Poughkeepsie, NY 12602
Snapshot of U.S. Bankruptcy Proceeding Case 10-38178-cgm: "Poughkeepsie, NY resident Gregory Melton's 10.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-27."
Gregory Melton — New York

Medgal Merced, Poughkeepsie NY

Address: 23 Kimball Dr Poughkeepsie, NY 12603-2656
Brief Overview of Bankruptcy Case 15-36140-cgm: "The bankruptcy record of Medgal Merced from Poughkeepsie, NY, shows a Chapter 7 case filed in 2015-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-20."
Medgal Merced — New York

Rebecca Karen Mesica, Poughkeepsie NY

Address: 17 Shamrock Cir Poughkeepsie, NY 12603
Bankruptcy Case 12-37670-cgm Summary: "In Poughkeepsie, NY, Rebecca Karen Mesica filed for Chapter 7 bankruptcy in 2012-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-27."
Rebecca Karen Mesica — New York

Rosalie Messina, Poughkeepsie NY

Address: 600 Spring Manor Cir Apt 4204 Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-36562-cgm: "The bankruptcy filing by Rosalie Messina, undertaken in 06/19/2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 10.09.2012 after liquidating assets."
Rosalie Messina — New York

Salvatore Messina, Poughkeepsie NY

Address: 3 Marshall Dr Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-36360-cgm7: "In a Chapter 7 bankruptcy case, Salvatore Messina from Poughkeepsie, NY, saw his proceedings start in 2011-05-11 and complete by 2011-08-31, involving asset liquidation."
Salvatore Messina — New York

Barbara Mete, Poughkeepsie NY

Address: 64 Scenic Hills Dr Poughkeepsie, NY 12603
Bankruptcy Case 09-37894-cgm Overview: "The bankruptcy record of Barbara Mete from Poughkeepsie, NY, shows a Chapter 7 case filed in Oct 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2010."
Barbara Mete — New York

Samantha M Metrando, Poughkeepsie NY

Address: 32 Crescent Rd Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-36638-cgm: "Samantha M Metrando's bankruptcy, initiated in 2011-06-03 and concluded by Sep 23, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha M Metrando — New York

Randall L Mettam, Poughkeepsie NY

Address: 6 Memory Ln Poughkeepsie, NY 12603
Bankruptcy Case 12-37898-cgm Summary: "The bankruptcy filing by Randall L Mettam, undertaken in 11.16.2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Feb 20, 2013 after liquidating assets."
Randall L Mettam — New York

James F Milano, Poughkeepsie NY

Address: 96 Main St Poughkeepsie, NY 12601-2934
Bankruptcy Case 09-37889-cgm Overview: "Chapter 13 bankruptcy for James F Milano in Poughkeepsie, NY began in Oct 20, 2009, focusing on debt restructuring, concluding with plan fulfillment in 02/06/2013."
James F Milano — New York

Louis Milburn, Poughkeepsie NY

Address: PO Box 3054 Poughkeepsie, NY 12603
Bankruptcy Case 13-36855-cgm Summary: "In Poughkeepsie, NY, Louis Milburn filed for Chapter 7 bankruptcy in 2013-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-19."
Louis Milburn — New York

Ryan J Miller, Poughkeepsie NY

Address: 43 Catskill Ave Poughkeepsie, NY 12603-6401
Bankruptcy Case 16-35784-cgm Summary: "In Poughkeepsie, NY, Ryan J Miller filed for Chapter 7 bankruptcy in 04/27/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2016."
Ryan J Miller — New York

Stacy D Miller, Poughkeepsie NY

Address: 7 Highland Rd Poughkeepsie, NY 12601
Bankruptcy Case 12-35395-cgm Summary: "In a Chapter 7 bankruptcy case, Stacy D Miller from Poughkeepsie, NY, saw their proceedings start in February 22, 2012 and complete by June 13, 2012, involving asset liquidation."
Stacy D Miller — New York

Amy L Miller, Poughkeepsie NY

Address: 43 Catskill Ave Poughkeepsie, NY 12603-6401
Bankruptcy Case 16-35784-cgm Overview: "The case of Amy L Miller in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 04.27.2016 and discharged early 07.26.2016, focusing on asset liquidation to repay creditors."
Amy L Miller — New York

Matthew F Miller, Poughkeepsie NY

Address: 5 Irwin Ct Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-35498-cgm: "Matthew F Miller's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in March 5, 2012, led to asset liquidation, with the case closing in 06/25/2012."
Matthew F Miller — New York

Collin Miller, Poughkeepsie NY

Address: PO Box 1246 Poughkeepsie, NY 12602
Brief Overview of Bankruptcy Case 09-38129-cgm: "In a Chapter 7 bankruptcy case, Collin Miller from Poughkeepsie, NY, saw his proceedings start in 11.10.2009 and complete by 2010-02-16, involving asset liquidation."
Collin Miller — New York

William C Miller, Poughkeepsie NY

Address: 147 Rochdale Rd Poughkeepsie, NY 12603-1423
Bankruptcy Case 16-35398-cgm Summary: "The case of William C Miller in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 9, 2016 and discharged early 06/07/2016, focusing on asset liquidation to repay creditors."
William C Miller — New York

Robert L Mincey, Poughkeepsie NY

Address: 116 Hudson Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-37618-cgm: "The bankruptcy filing by Robert L Mincey, undertaken in December 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 03.08.2014 after liquidating assets."
Robert L Mincey — New York

Todd B Mindich, Poughkeepsie NY

Address: 1507 Scenic Ln Poughkeepsie, NY 12603
Bankruptcy Case 11-36662-cgm Overview: "Todd B Mindich's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in June 2011, led to asset liquidation, with the case closing in 2011-09-27."
Todd B Mindich — New York

Esther M Miranda, Poughkeepsie NY

Address: 10 Miron Dr Poughkeepsie, NY 12603-5021
Bankruptcy Case 2014-36684-cgm Overview: "Poughkeepsie, NY resident Esther M Miranda's August 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2014."
Esther M Miranda — New York

Carmelo Miranda, Poughkeepsie NY

Address: 3 Wood St Poughkeepsie, NY 12603
Bankruptcy Case 13-35817-cgm Summary: "Carmelo Miranda's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in April 2013, led to asset liquidation, with the case closing in 2013-07-16."
Carmelo Miranda — New York

Angelo Moccio, Poughkeepsie NY

Address: 48A Jackman Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-35366-cgm: "Poughkeepsie, NY resident Angelo Moccio's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2011."
Angelo Moccio — New York

Prudence Mollica, Poughkeepsie NY

Address: 65 Taylor Ave Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-36229-cgm7: "Prudence Mollica's bankruptcy, initiated in April 28, 2010 and concluded by Jul 22, 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prudence Mollica — New York

Patricia Molloy, Poughkeepsie NY

Address: 1807 Holly Walk Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-38892-cgm: "The bankruptcy record of Patricia Molloy from Poughkeepsie, NY, shows a Chapter 7 case filed in December 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2011."
Patricia Molloy — New York

Tara Moloney, Poughkeepsie NY

Address: 66 Vail Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-36665-cgm: "Tara Moloney's bankruptcy, initiated in 2010-06-03 and concluded by Sep 1, 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Moloney — New York

Karen Mondun, Poughkeepsie NY

Address: 28 Hammersley Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-37589-cgm: "In a Chapter 7 bankruptcy case, Karen Mondun from Poughkeepsie, NY, saw her proceedings start in 2013-11-27 and complete by 2014-03-03, involving asset liquidation."
Karen Mondun — New York

David Monell, Poughkeepsie NY

Address: 8 Buttonwood Ct Poughkeepsie, NY 12601-6216
Brief Overview of Bankruptcy Case 15-35277-cgm: "David Monell's bankruptcy, initiated in 02/20/2015 and concluded by May 21, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Monell — New York

Melissa Monell, Poughkeepsie NY

Address: 8 Buttonwood Ct Poughkeepsie, NY 12601-6216
Concise Description of Bankruptcy Case 15-35277-cgm7: "Melissa Monell's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Feb 20, 2015, led to asset liquidation, with the case closing in May 2015."
Melissa Monell — New York

Leonard Monopoli, Poughkeepsie NY

Address: 192 Titusville Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-38341-cgm7: "Leonard Monopoli's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 12.06.2011, led to asset liquidation, with the case closing in 2012-03-14."
Leonard Monopoli — New York

James J Montanino, Poughkeepsie NY

Address: 15 Reynolds Ave Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-37131-cgm: "The bankruptcy record of James J Montanino from Poughkeepsie, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
James J Montanino — New York

Peggy E Montgomery, Poughkeepsie NY

Address: 3 Walker Rd Poughkeepsie, NY 12603
Bankruptcy Case 12-36606-cgm Summary: "In Poughkeepsie, NY, Peggy E Montgomery filed for Chapter 7 bankruptcy in June 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2012."
Peggy E Montgomery — New York

Robert J Moore, Poughkeepsie NY

Address: 25 Gifford Ave Poughkeepsie, NY 12601-1809
Bankruptcy Case 15-35084-cgm Overview: "The bankruptcy filing by Robert J Moore, undertaken in 01.21.2015 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04/21/2015 after liquidating assets."
Robert J Moore — New York

Cotterell O Morgan, Poughkeepsie NY

Address: 244 Noxon Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-36168-cgm Overview: "Cotterell O Morgan's bankruptcy, initiated in April 27, 2011 and concluded by 08.03.2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cotterell O Morgan — New York

Lauren Morra, Poughkeepsie NY

Address: 5 Fallkill Pl Apt 3 Poughkeepsie, NY 12601-1861
Brief Overview of Bankruptcy Case 14-35126-cgm: "The case of Lauren Morra in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-01-27 and discharged early 04/27/2014, focusing on asset liquidation to repay creditors."
Lauren Morra — New York

Dorwin B Morse, Poughkeepsie NY

Address: 5 Milano Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-35123-cgm: "Dorwin B Morse's bankruptcy, initiated in 01.22.2013 and concluded by 2013-04-16 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorwin B Morse — New York

Marisa Moschetto, Poughkeepsie NY

Address: 45 Hudson Heights Dr Poughkeepsie, NY 12601-2958
Brief Overview of Bankruptcy Case 14-37273-cgm: "In a Chapter 7 bankruptcy case, Marisa Moschetto from Poughkeepsie, NY, saw her proceedings start in 2014-11-17 and complete by Feb 15, 2015, involving asset liquidation."
Marisa Moschetto — New York

Tracy E Moscone, Poughkeepsie NY

Address: 26 Cooper Rd Apt 513 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-36072-cgm: "In a Chapter 7 bankruptcy case, Tracy E Moscone from Poughkeepsie, NY, saw their proceedings start in May 8, 2013 and complete by 2013-08-08, involving asset liquidation."
Tracy E Moscone — New York

William S Mueller, Poughkeepsie NY

Address: 35 Briarcliff Ave Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-35191-cgm: "William S Mueller's bankruptcy, initiated in 2011-01-28 and concluded by April 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William S Mueller — New York

Robert D Muir, Poughkeepsie NY

Address: 14 Crescent Rd Poughkeepsie, NY 12601-4406
Bankruptcy Case 15-35900-cgm Overview: "Robert D Muir's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 05.18.2015, led to asset liquidation, with the case closing in Aug 16, 2015."
Robert D Muir — New York

Salome W Mukundi, Poughkeepsie NY

Address: 57 Fiji Ln Poughkeepsie, NY 12603-7003
Brief Overview of Bankruptcy Case 15-36354-cgm: "In a Chapter 7 bankruptcy case, Salome W Mukundi from Poughkeepsie, NY, saw her proceedings start in 07.23.2015 and complete by 10.21.2015, involving asset liquidation."
Salome W Mukundi — New York

Melissa A Murphy, Poughkeepsie NY

Address: 29 Bower Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-37700-cgm: "The bankruptcy record of Melissa A Murphy from Poughkeepsie, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2013."
Melissa A Murphy — New York

Lorraine A Myers, Poughkeepsie NY

Address: 14 Friendly Ln Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 13-37765-cgm7: "In Poughkeepsie, NY, Lorraine A Myers filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2014."
Lorraine A Myers — New York

John A Nagle, Poughkeepsie NY

Address: 219 Overlook Rd Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 13-36270-cgm7: "Poughkeepsie, NY resident John A Nagle's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2013."
John A Nagle — New York

Philip Napolitano, Poughkeepsie NY

Address: 336 Diddell Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-37276-cgm: "In a Chapter 7 bankruptcy case, Philip Napolitano from Poughkeepsie, NY, saw his proceedings start in 2010-07-30 and complete by 2010-10-27, involving asset liquidation."
Philip Napolitano — New York

Jr Anthony R Nardone, Poughkeepsie NY

Address: 51 Van Wyck Dr Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-37844-cgm: "The case of Jr Anthony R Nardone in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early February 13, 2013, focusing on asset liquidation to repay creditors."
Jr Anthony R Nardone — New York

James N Nash, Poughkeepsie NY

Address: 19 Ferris Ln Poughkeepsie, NY 12601
Bankruptcy Case 11-35517-cgm Overview: "Poughkeepsie, NY resident James N Nash's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-03."
James N Nash — New York

Joseph Negron, Poughkeepsie NY

Address: 15 Winnie Ln Poughkeepsie, NY 12603
Bankruptcy Case 13-35284-cgm Summary: "The case of Joseph Negron in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-08 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Joseph Negron — New York

Holman Georgette Neidam, Poughkeepsie NY

Address: 148 Nina Pl Apt E Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-36226-cgm: "In Poughkeepsie, NY, Holman Georgette Neidam filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2010."
Holman Georgette Neidam — New York

Rosemary S Neilson, Poughkeepsie NY

Address: 255 Van Wagner Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-36888-cgm: "In Poughkeepsie, NY, Rosemary S Neilson filed for Chapter 7 bankruptcy in 07/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2012."
Rosemary S Neilson — New York

Explore Free Bankruptcy Records by State