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

Dalrymple Barbara Nejame, Poughkeepsie NY

Address: 25 Vista Ln Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-35551-cgm: "In Poughkeepsie, NY, Dalrymple Barbara Nejame filed for Chapter 7 bankruptcy in March 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Dalrymple Barbara Nejame — New York

George Nesheiwat, Poughkeepsie NY

Address: 70 Parkwood Blvd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-35869-cgm: "The bankruptcy record of George Nesheiwat from Poughkeepsie, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2010."
George Nesheiwat — New York

Issa E Nesheiwat, Poughkeepsie NY

Address: 2 S Grand Ave Poughkeepsie, NY 12603-2300
Snapshot of U.S. Bankruptcy Proceeding Case 16-35912-cgm: "Poughkeepsie, NY resident Issa E Nesheiwat's May 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2016."
Issa E Nesheiwat — New York

Ronald G Neville, Poughkeepsie NY

Address: 91 Corlies Ave Poughkeepsie, NY 12601-3605
Concise Description of Bankruptcy Case 15-35489-cgm7: "In a Chapter 7 bankruptcy case, Ronald G Neville from Poughkeepsie, NY, saw their proceedings start in 2015-03-20 and complete by 2015-06-18, involving asset liquidation."
Ronald G Neville — New York

Matthew Thomas Newberger, Poughkeepsie NY

Address: 4 David Ct Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-35895-cgm7: "Poughkeepsie, NY resident Matthew Thomas Newberger's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2011."
Matthew Thomas Newberger — New York

Paul David Newberry, Poughkeepsie NY

Address: 29 Homer Pl Poughkeepsie, NY 12603
Bankruptcy Case 13-37698-cgm Summary: "Poughkeepsie, NY resident Paul David Newberry's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Paul David Newberry — New York

Mary K Newberry, Poughkeepsie NY

Address: 29 Homer Pl Poughkeepsie, NY 12603-4203
Brief Overview of Bankruptcy Case 14-37538-cgm: "Poughkeepsie, NY resident Mary K Newberry's 12/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
Mary K Newberry — New York

Tanecia C Nicholson, Poughkeepsie NY

Address: 46 Lent St Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-35703-cgm: "The bankruptcy filing by Tanecia C Nicholson, undertaken in 03.18.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Tanecia C Nicholson — New York

Marc Anthony Nicklaw, Poughkeepsie NY

Address: 391 Manchester Rd Rm 216 Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 13-36934-cgm7: "In Poughkeepsie, NY, Marc Anthony Nicklaw filed for Chapter 7 bankruptcy in 08/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2013."
Marc Anthony Nicklaw — New York

Stella Nimako, Poughkeepsie NY

Address: 11 Wood St Poughkeepsie, NY 12603-4411
Snapshot of U.S. Bankruptcy Proceeding Case 14-55287-wsd: "In a Chapter 7 bankruptcy case, Stella Nimako from Poughkeepsie, NY, saw her proceedings start in 09.29.2014 and complete by December 2014, involving asset liquidation."
Stella Nimako — New York

Jr Martin A Noble, Poughkeepsie NY

Address: 31 Laffin Ln Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 11-38470-cgm7: "The bankruptcy filing by Jr Martin A Noble, undertaken in 12.20.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jr Martin A Noble — New York

Jr Dominick Noone, Poughkeepsie NY

Address: 44 Pine St Poughkeepsie, NY 12601
Bankruptcy Case 09-38255-cgm Summary: "The case of Jr Dominick Noone in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early Feb 28, 2010, focusing on asset liquidation to repay creditors."
Jr Dominick Noone — New York

Robert M Nordmann, Poughkeepsie NY

Address: 62 Haviland Rd Poughkeepsie, NY 12601-6628
Bankruptcy Case 09-37257-cgm Summary: "Robert M Nordmann's Chapter 13 bankruptcy in Poughkeepsie, NY started in 2009-08-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/26/2012."
Robert M Nordmann — New York

Raisheen Disel Norwood, Poughkeepsie NY

Address: 6 Morgan Ave Apt 2N Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-36025-cgm: "Poughkeepsie, NY resident Raisheen Disel Norwood's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2011."
Raisheen Disel Norwood — New York

Brie Novack, Poughkeepsie NY

Address: 49 S Bridge St Apt 3 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-36651-cgm: "In a Chapter 7 bankruptcy case, Brie Novack from Poughkeepsie, NY, saw their proceedings start in 2012-06-28 and complete by October 18, 2012, involving asset liquidation."
Brie Novack — New York

Tina Novick, Poughkeepsie NY

Address: 11 Fountain Pl Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-36814-cgm: "In a Chapter 7 bankruptcy case, Tina Novick from Poughkeepsie, NY, saw her proceedings start in 06/24/2011 and complete by September 2011, involving asset liquidation."
Tina Novick — New York

Michael Novohradsky, Poughkeepsie NY

Address: 9 Streit Ave Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 09-38457-cgm7: "Michael Novohradsky's bankruptcy, initiated in Dec 10, 2009 and concluded by 2010-03-09 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Novohradsky — New York

Sr Alfred W Nowak, Poughkeepsie NY

Address: 14 Beekman St Poughkeepsie, NY 12601-1906
Snapshot of U.S. Bankruptcy Proceeding Case 14-35470-cgm: "Sr Alfred W Nowak's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-03-11, led to asset liquidation, with the case closing in 06/09/2014."
Sr Alfred W Nowak — New York

Josephine B Nunes, Poughkeepsie NY

Address: 40 Brian Ct Poughkeepsie, NY 12603
Bankruptcy Case 11-37351-cgm Summary: "The case of Josephine B Nunes in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 18, 2011 and discharged early 2011-11-10, focusing on asset liquidation to repay creditors."
Josephine B Nunes — New York

Conner Julie Ladrene O, Poughkeepsie NY

Address: 134 Innis Ave Apt K23 Poughkeepsie, NY 12601-2833
Concise Description of Bankruptcy Case 16-35304-cgm7: "In Poughkeepsie, NY, Conner Julie Ladrene O filed for Chapter 7 bankruptcy in 02.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2016."
Conner Julie Ladrene O — New York

Marie Obee, Poughkeepsie NY

Address: 20 Tanglewood Ln Poughkeepsie, NY 12603
Bankruptcy Case 09-38300-cgm Overview: "The case of Marie Obee in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-26 and discharged early 2010-03-02, focusing on asset liquidation to repay creditors."
Marie Obee — New York

Edward P Obrien, Poughkeepsie NY

Address: 55 Van Wagner Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-37042-cgm: "The bankruptcy record of Edward P Obrien from Poughkeepsie, NY, shows a Chapter 7 case filed in 08/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Edward P Obrien — New York

Anne Marie Odell, Poughkeepsie NY

Address: 9 Muldowney Cir Apt A Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-36973-cgm: "The bankruptcy record of Anne Marie Odell from Poughkeepsie, NY, shows a Chapter 7 case filed in 08/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-05."
Anne Marie Odell — New York

Steven Ofca, Poughkeepsie NY

Address: 130 Sleight Plass Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 09-37970-cgm: "Steven Ofca's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 10.28.2009, led to asset liquidation, with the case closing in 02.01.2010."
Steven Ofca — New York

Jessica Marie Ogden, Poughkeepsie NY

Address: 4 Flannery Ave Apt D Poughkeepsie, NY 12601
Bankruptcy Case 12-35684-cgm Summary: "The bankruptcy filing by Jessica Marie Ogden, undertaken in 03/23/2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jessica Marie Ogden — New York

Michael Oglesby, Poughkeepsie NY

Address: 74 Alda Dr Poughkeepsie, NY 12603
Bankruptcy Case 10-38907-cgm Overview: "The case of Michael Oglesby in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in December 23, 2010 and discharged early 2011-04-14, focusing on asset liquidation to repay creditors."
Michael Oglesby — New York

Mark S Ohberg, Poughkeepsie NY

Address: 12 Virginia Ave Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-35771-cgm7: "Mark S Ohberg's bankruptcy, initiated in March 24, 2011 and concluded by 2011-06-23 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark S Ohberg — New York

Leann Carol Oldham, Poughkeepsie NY

Address: 122 N Grand Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-35758-cgm: "The bankruptcy filing by Leann Carol Oldham, undertaken in Apr 4, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07/09/2013 after liquidating assets."
Leann Carol Oldham — New York

Cheryl Oneill, Poughkeepsie NY

Address: 304 Spackenkill Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-38334-cgm Overview: "In Poughkeepsie, NY, Cheryl Oneill filed for Chapter 7 bankruptcy in 2010-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2011."
Cheryl Oneill — New York

Keith Oneill, Poughkeepsie NY

Address: 23 Dean Pl Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-38411-cgm7: "The bankruptcy filing by Keith Oneill, undertaken in 11/05/2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Feb 8, 2011 after liquidating assets."
Keith Oneill — New York

Jr John Osborne, Poughkeepsie NY

Address: 24 Maryland Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-38688-cgm: "Jr John Osborne's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-12-03, led to asset liquidation, with the case closing in Mar 25, 2011."
Jr John Osborne — New York

Stephen Oshea, Poughkeepsie NY

Address: 10 Settlers Ct Poughkeepsie, NY 12603
Bankruptcy Case 10-35030-cgm Overview: "In a Chapter 7 bankruptcy case, Stephen Oshea from Poughkeepsie, NY, saw their proceedings start in January 2010 and complete by April 2010, involving asset liquidation."
Stephen Oshea — New York

Stephanie Ostrander, Poughkeepsie NY

Address: 16 Pine Echo Dr Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-38333-cgm7: "Stephanie Ostrander's bankruptcy, initiated in 2010-10-31 and concluded by Feb 2, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ostrander — New York

Tony L Ostrander, Poughkeepsie NY

Address: 32 Van Wyck Dr Poughkeepsie, NY 12601-1519
Bankruptcy Case 14-35195-cgm Overview: "The case of Tony L Ostrander in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in February 3, 2014 and discharged early May 4, 2014, focusing on asset liquidation to repay creditors."
Tony L Ostrander — New York

William Vincent Osullivan, Poughkeepsie NY

Address: 279 Diddell Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-36401-cgm: "In a Chapter 7 bankruptcy case, William Vincent Osullivan from Poughkeepsie, NY, saw his proceedings start in 05.16.2011 and complete by 2011-09-05, involving asset liquidation."
William Vincent Osullivan — New York

Miriam L Otero, Poughkeepsie NY

Address: PO Box 4889 Poughkeepsie, NY 12602
Bankruptcy Case 11-37556-cgm Overview: "The bankruptcy record of Miriam L Otero from Poughkeepsie, NY, shows a Chapter 7 case filed in Sep 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-30."
Miriam L Otero — New York

Jennifer L Padilioni, Poughkeepsie NY

Address: 979 Dutchess Tpke Poughkeepsie, NY 12603-1551
Concise Description of Bankruptcy Case 2014-36742-cgm7: "In a Chapter 7 bankruptcy case, Jennifer L Padilioni from Poughkeepsie, NY, saw her proceedings start in Aug 27, 2014 and complete by 11.25.2014, involving asset liquidation."
Jennifer L Padilioni — New York

Thomas K Padilioni, Poughkeepsie NY

Address: 979 Dutchess Tpke Poughkeepsie, NY 12603-1551
Brief Overview of Bankruptcy Case 2014-36742-cgm: "The bankruptcy filing by Thomas K Padilioni, undertaken in 08.27.2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Thomas K Padilioni — New York

Demetrius C Padmore, Poughkeepsie NY

Address: 107 Fulton Ave Apt E3 Poughkeepsie, NY 12603
Bankruptcy Case 11-36443-cgm Overview: "The case of Demetrius C Padmore in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 08.16.2011, focusing on asset liquidation to repay creditors."
Demetrius C Padmore — New York

Javier F Pagan, Poughkeepsie NY

Address: 21 Kevin Hts Poughkeepsie, NY 12603-4341
Bankruptcy Case 14-36083-cgm Overview: "Javier F Pagan's bankruptcy, initiated in 05/28/2014 and concluded by 2014-08-26 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier F Pagan — New York

William A Palazzo, Poughkeepsie NY

Address: 1094 Dutchess Tpke Poughkeepsie, NY 12603
Bankruptcy Case 13-35480-cgm Overview: "William A Palazzo's bankruptcy, initiated in Mar 6, 2013 and concluded by 06/10/2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Palazzo — New York

Thomas Pallo, Poughkeepsie NY

Address: 15 Ridgewood Ter Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-37636-cgm: "In a Chapter 7 bankruptcy case, Thomas Pallo from Poughkeepsie, NY, saw their proceedings start in 09/19/2011 and complete by 2012-01-09, involving asset liquidation."
Thomas Pallo — New York

Harriett K Palmateer, Poughkeepsie NY

Address: 12 Andrea Ct Poughkeepsie, NY 12601-6246
Bankruptcy Case 14-36211-cgm Summary: "In Poughkeepsie, NY, Harriett K Palmateer filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-09."
Harriett K Palmateer — New York

Heather Palmer, Poughkeepsie NY

Address: 8 Drum Ct Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 10-38636-cgm7: "Heather Palmer's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-11-29, led to asset liquidation, with the case closing in 02.24.2011."
Heather Palmer — New York

Karen Pankey, Poughkeepsie NY

Address: 44 Haviland Rd Poughkeepsie, NY 12601-6628
Bankruptcy Case 14-35536-cgm Overview: "The bankruptcy record of Karen Pankey from Poughkeepsie, NY, shows a Chapter 7 case filed in 03/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Karen Pankey — New York

Anthony Paonessa, Poughkeepsie NY

Address: 358 Church St Apt 1 Poughkeepsie, NY 12601
Bankruptcy Case 10-35374-cgm Overview: "Anthony Paonessa's bankruptcy, initiated in 2010-02-11 and concluded by 2010-06-03 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Paonessa — New York

Glenn Paonessa, Poughkeepsie NY

Address: 27 Birch Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 10-38889-cgm Overview: "The bankruptcy filing by Glenn Paonessa, undertaken in Dec 22, 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Glenn Paonessa — New York

Gabor Z Papp, Poughkeepsie NY

Address: 98 N Grand Ave Poughkeepsie, NY 12603-1242
Brief Overview of Bankruptcy Case 2014-36370-cgm: "In Poughkeepsie, NY, Gabor Z Papp filed for Chapter 7 bankruptcy in 2014-07-01. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2014."
Gabor Z Papp — New York

Green Christina Susan Papula, Poughkeepsie NY

Address: 216 Violet Ave Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-36879-cgm: "In Poughkeepsie, NY, Green Christina Susan Papula filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Green Christina Susan Papula — New York

Arthur Parent, Poughkeepsie NY

Address: 12 Jackman Dr # B Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 09-38243-cgm7: "Poughkeepsie, NY resident Arthur Parent's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Arthur Parent — New York

Jr Christopher Parks, Poughkeepsie NY

Address: 11 Pine Tree Dr Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-35893-cgm: "Jr Christopher Parks's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in March 30, 2010, led to asset liquidation, with the case closing in 07.20.2010."
Jr Christopher Parks — New York

Craig S Pattengell, Poughkeepsie NY

Address: 11 Kingston Ave Poughkeepsie, NY 12603-3401
Snapshot of U.S. Bankruptcy Proceeding Case 15-37199-cgm: "The bankruptcy record of Craig S Pattengell from Poughkeepsie, NY, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Craig S Pattengell — New York

Lawanda J Payton, Poughkeepsie NY

Address: 11 Knollwood Ln Apt 8 Poughkeepsie, NY 12603-6806
Bankruptcy Case 16-35348-cgm Summary: "Lawanda J Payton's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2016-03-01, led to asset liquidation, with the case closing in 05.30.2016."
Lawanda J Payton — New York

Lucia Peffers, Poughkeepsie NY

Address: 35 Longview Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 13-35309-cgm: "The case of Lucia Peffers in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early May 21, 2013, focusing on asset liquidation to repay creditors."
Lucia Peffers — New York

Paul L Peffers, Poughkeepsie NY

Address: 35 Longview Rd Poughkeepsie, NY 12603
Bankruptcy Case 12-37553-cgm Summary: "In Poughkeepsie, NY, Paul L Peffers filed for Chapter 7 bankruptcy in Oct 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2013."
Paul L Peffers — New York

Jessica Pelella, Poughkeepsie NY

Address: 38 Todd Hill Rd Poughkeepsie, NY 12603-3904
Concise Description of Bankruptcy Case 15-36672-cgm7: "The bankruptcy record of Jessica Pelella from Poughkeepsie, NY, shows a Chapter 7 case filed in 09.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2015."
Jessica Pelella — New York

Jr Edward J Pelletier, Poughkeepsie NY

Address: 26 Chestnut St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-35356-cgm: "The bankruptcy record of Jr Edward J Pelletier from Poughkeepsie, NY, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-28."
Jr Edward J Pelletier — New York

Kipp Pells, Poughkeepsie NY

Address: 174 N Clinton St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-38777-cgm: "Kipp Pells's bankruptcy, initiated in Dec 13, 2010 and concluded by 2011-03-15 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kipp Pells — New York

Carmen Penchi, Poughkeepsie NY

Address: 1181 Dutchess Tpke Poughkeepsie, NY 12603-1184
Bankruptcy Case 15-36894-cgm Summary: "The bankruptcy record of Carmen Penchi from Poughkeepsie, NY, shows a Chapter 7 case filed in October 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2016."
Carmen Penchi — New York

Eliseo J Pendino, Poughkeepsie NY

Address: 114 E Dorsey Ln Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-36480-cgm7: "Eliseo J Pendino's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in June 2013, led to asset liquidation, with the case closing in Sep 27, 2013."
Eliseo J Pendino — New York

Jr Lawrence R Pendleton, Poughkeepsie NY

Address: 22 Henmond Blvd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-36339-cgm: "The bankruptcy filing by Jr Lawrence R Pendleton, undertaken in 2011-05-10 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Aug 30, 2011 after liquidating assets."
Jr Lawrence R Pendleton — New York

Nephritis Penfield, Poughkeepsie NY

Address: 212 S Cherry St Poughkeepsie, NY 12601
Bankruptcy Case 11-35754-cgm Summary: "Nephritis Penfield's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Mar 23, 2011, led to asset liquidation, with the case closing in 2011-07-13."
Nephritis Penfield — New York

Jean M Pepperman, Poughkeepsie NY

Address: 5 Haight Rd Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-35992-cgm: "In a Chapter 7 bankruptcy case, Jean M Pepperman from Poughkeepsie, NY, saw their proceedings start in 04/12/2011 and complete by Aug 2, 2011, involving asset liquidation."
Jean M Pepperman — New York

Steve D Perez, Poughkeepsie NY

Address: 22 Thomas Ave Poughkeepsie, NY 12603-1519
Brief Overview of Bankruptcy Case 14-37389-cgm: "In a Chapter 7 bankruptcy case, Steve D Perez from Poughkeepsie, NY, saw his proceedings start in 2014-12-05 and complete by March 5, 2015, involving asset liquidation."
Steve D Perez — New York

Cristina A Perez, Poughkeepsie NY

Address: 23 Peacock Ln Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-37582-cgm: "Poughkeepsie, NY resident Cristina A Perez's 10.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Cristina A Perez — New York

Lissette L Perez, Poughkeepsie NY

Address: 22 Thomas Ave Poughkeepsie, NY 12603-1519
Bankruptcy Case 14-37389-cgm Summary: "Lissette L Perez's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Dec 5, 2014, led to asset liquidation, with the case closing in Mar 5, 2015."
Lissette L Perez — New York

Valrie E Perkins, Poughkeepsie NY

Address: 40 Carroll St Poughkeepsie, NY 12601
Bankruptcy Case 13-36795-cgm Summary: "Poughkeepsie, NY resident Valrie E Perkins's 08.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2013."
Valrie E Perkins — New York

Gregory Allen Perrotta, Poughkeepsie NY

Address: 18 Reade Pl Poughkeepsie, NY 12601-4507
Bankruptcy Case 2014-36911-cgm Overview: "In Poughkeepsie, NY, Gregory Allen Perrotta filed for Chapter 7 bankruptcy in 09.19.2014. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2014."
Gregory Allen Perrotta — New York

Jr Vincent Pesco, Poughkeepsie NY

Address: 510 Maloney Rd Apt S6 Poughkeepsie, NY 12603
Bankruptcy Case 10-38477-cgm Summary: "Jr Vincent Pesco's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 11/12/2010, led to asset liquidation, with the case closing in February 2011."
Jr Vincent Pesco — New York

Donna M Petroccitto, Poughkeepsie NY

Address: 137 Bermuda Blvd Poughkeepsie, NY 12603-7007
Snapshot of U.S. Bankruptcy Proceeding Case 14-35496-cgm: "In Poughkeepsie, NY, Donna M Petroccitto filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2014."
Donna M Petroccitto — New York

James R Phelan, Poughkeepsie NY

Address: 3 Kristi Ln Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-36419-cgm7: "In a Chapter 7 bankruptcy case, James R Phelan from Poughkeepsie, NY, saw their proceedings start in May 2011 and complete by September 6, 2011, involving asset liquidation."
James R Phelan — New York

Jeremy M Phillips, Poughkeepsie NY

Address: 5 Spratt Ave Poughkeepsie, NY 12603-4616
Bankruptcy Case 15-36209-cgm Overview: "The case of Jeremy M Phillips in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 06.30.2015 and discharged early Sep 28, 2015, focusing on asset liquidation to repay creditors."
Jeremy M Phillips — New York

Ramsi Lee Phillips, Poughkeepsie NY

Address: 58 Catskill Ave Poughkeepsie, NY 12603-6400
Bankruptcy Case 8:09-bk-24085-CPM Overview: "The bankruptcy record for Ramsi Lee Phillips from Poughkeepsie, NY, under Chapter 13, filed in 2009-10-23, involved setting up a repayment plan, finalized by January 5, 2015."
Ramsi Lee Phillips — New York

Mary A Phillips, Poughkeepsie NY

Address: 5 Spratt Ave Poughkeepsie, NY 12603-4616
Brief Overview of Bankruptcy Case 15-36209-cgm: "Poughkeepsie, NY resident Mary A Phillips's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Mary A Phillips — New York

Krzysztof A Piasecki, Poughkeepsie NY

Address: 19 Short Hill Dr Poughkeepsie, NY 12603-1718
Snapshot of U.S. Bankruptcy Proceeding Case 14-35204-cgm: "The bankruptcy filing by Krzysztof A Piasecki, undertaken in 2014-02-03 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 4, 2014 after liquidating assets."
Krzysztof A Piasecki — New York

Lyle F Picciano, Poughkeepsie NY

Address: 14 Peter Cooper Dr Poughkeepsie, NY 12601-1515
Bankruptcy Case 2014-35817-cgm Overview: "The bankruptcy filing by Lyle F Picciano, undertaken in April 22, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jul 21, 2014 after liquidating assets."
Lyle F Picciano — New York

Elizabeth Pierre, Poughkeepsie NY

Address: 24 Flannery Ave Apt B Poughkeepsie, NY 12601-3636
Snapshot of U.S. Bankruptcy Proceeding Case 14-35298-cgm: "Poughkeepsie, NY resident Elizabeth Pierre's February 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2014."
Elizabeth Pierre — New York

Vincenzo Pignalosa, Poughkeepsie NY

Address: 108 Simone Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-37502-cgm: "In a Chapter 7 bankruptcy case, Vincenzo Pignalosa from Poughkeepsie, NY, saw his proceedings start in 2012-10-02 and complete by 2013-01-06, involving asset liquidation."
Vincenzo Pignalosa — New York

Brian Pine, Poughkeepsie NY

Address: 326 Titusville Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-38503-cgm: "The case of Brian Pine in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 11/17/2010 and discharged early March 9, 2011, focusing on asset liquidation to repay creditors."
Brian Pine — New York

Hector Pineiro, Poughkeepsie NY

Address: 6 Williams St Apt D Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 10-36028-cgm7: "The bankruptcy record of Hector Pineiro from Poughkeepsie, NY, shows a Chapter 7 case filed in 2010-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Hector Pineiro — New York

Virginia G Pinelo, Poughkeepsie NY

Address: 78 Whittier Blvd Poughkeepsie, NY 12603-4122
Snapshot of U.S. Bankruptcy Proceeding Case 09-38644-cgm: "The bankruptcy record for Virginia G Pinelo from Poughkeepsie, NY, under Chapter 13, filed in December 24, 2009, involved setting up a repayment plan, finalized by November 21, 2014."
Virginia G Pinelo — New York

Ellen Plotsky, Poughkeepsie NY

Address: 3 Hook Rd Unit 55D Poughkeepsie, NY 12601-7305
Bankruptcy Case 2014-36043-cgm Summary: "Ellen Plotsky's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 05.22.2014, led to asset liquidation, with the case closing in 08/20/2014."
Ellen Plotsky — New York

Shirley Mae Plummer, Poughkeepsie NY

Address: 2710 South Rd Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-36746-cgm7: "The bankruptcy record of Shirley Mae Plummer from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-07."
Shirley Mae Plummer — New York

Deanna J Poet, Poughkeepsie NY

Address: 8 Boxwood Ct Poughkeepsie, NY 12601-6222
Bankruptcy Case 14-37401-cgm Overview: "Poughkeepsie, NY resident Deanna J Poet's December 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2015."
Deanna J Poet — New York

John P Poet, Poughkeepsie NY

Address: 8 Boxwood Ct Poughkeepsie, NY 12601-6222
Snapshot of U.S. Bankruptcy Proceeding Case 14-37401-cgm: "In Poughkeepsie, NY, John P Poet filed for Chapter 7 bankruptcy in 12/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2015."
John P Poet — New York

Jour Pierre Point, Poughkeepsie NY

Address: 200 South Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-35684-cgm: "Poughkeepsie, NY resident Jour Pierre Point's Mar 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2011."
Jour Pierre Point — New York

Malinda Ann Pollack, Poughkeepsie NY

Address: 96 Wilbur Blvd Poughkeepsie, NY 12603-4636
Snapshot of U.S. Bankruptcy Proceeding Case 15-35241-cgm: "The case of Malinda Ann Pollack in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-02-13 and discharged early 2015-05-14, focusing on asset liquidation to repay creditors."
Malinda Ann Pollack — New York

Paul Polletta, Poughkeepsie NY

Address: 18 Marian Ave Poughkeepsie, NY 12601
Bankruptcy Case 10-38640-cgm Overview: "The case of Paul Polletta in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-29 and discharged early 02.24.2011, focusing on asset liquidation to repay creditors."
Paul Polletta — New York

Carl J Pomarico, Poughkeepsie NY

Address: 22 Slate Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 13-37311-cgm Summary: "Poughkeepsie, NY resident Carl J Pomarico's October 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2014."
Carl J Pomarico — New York

Cher Pompa, Poughkeepsie NY

Address: 50 Longview Rd Poughkeepsie, NY 12603-6409
Brief Overview of Bankruptcy Case 14-37078-cgm: "The bankruptcy filing by Cher Pompa, undertaken in October 15, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Cher Pompa — New York

Lisa Ponce, Poughkeepsie NY

Address: 26 High Acres Dr Poughkeepsie, NY 12603
Bankruptcy Case 10-36079-cgm Summary: "In a Chapter 7 bankruptcy case, Lisa Ponce from Poughkeepsie, NY, saw her proceedings start in 2010-04-14 and complete by 2010-07-14, involving asset liquidation."
Lisa Ponce — New York

Erika K Ponte, Poughkeepsie NY

Address: 3702 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 13-35572-cgm Summary: "Poughkeepsie, NY resident Erika K Ponte's 2013-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2013."
Erika K Ponte — New York

Jr James Post, Poughkeepsie NY

Address: 3 Hook Rd Unit 61 Poughkeepsie, NY 12601
Bankruptcy Case 10-38689-cgm Overview: "The bankruptcy filing by Jr James Post, undertaken in 2010-12-03 in Poughkeepsie, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr James Post — New York

June E Poulsen, Poughkeepsie NY

Address: 11 Reynolds Ave Poughkeepsie, NY 12603-2719
Brief Overview of Bankruptcy Case 15-35493-cgm: "In a Chapter 7 bankruptcy case, June E Poulsen from Poughkeepsie, NY, saw her proceedings start in March 2015 and complete by 2015-06-18, involving asset liquidation."
June E Poulsen — New York

Joan M Powell, Poughkeepsie NY

Address: 120 Hudson Ave Apt 6A11 Poughkeepsie, NY 12601
Bankruptcy Case 13-35189-cgm Summary: "The bankruptcy record of Joan M Powell from Poughkeepsie, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Joan M Powell — New York

Gwendolyn Powell, Poughkeepsie NY

Address: 27 Holmes St Apt 2 Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 09-38099-cgm7: "Gwendolyn Powell's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2009-11-07, led to asset liquidation, with the case closing in 02/03/2010."
Gwendolyn Powell — New York

Michael Joseph Proscia, Poughkeepsie NY

Address: 15 High Acres Dr Poughkeepsie, NY 12603-3709
Bankruptcy Case 2014-35577-cgm Summary: "Poughkeepsie, NY resident Michael Joseph Proscia's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Michael Joseph Proscia — New York

Noel E Prota, Poughkeepsie NY

Address: 139 Bermuda Blvd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-36155-cgm: "Poughkeepsie, NY resident Noel E Prota's 05.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-25."
Noel E Prota — New York

Kelci R Ptak, Poughkeepsie NY

Address: 63 Vero Dr Poughkeepsie, NY 12603-6607
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36821-cgm: "Kelci R Ptak's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-09-05, led to asset liquidation, with the case closing in 12.04.2014."
Kelci R Ptak — New York

Ralph F Ptasienski, Poughkeepsie NY

Address: 10 Miller Pl Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-38212-cgm: "Ralph F Ptasienski's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Nov 21, 2011, led to asset liquidation, with the case closing in 2012-03-12."
Ralph F Ptasienski — New York

Explore Free Bankruptcy Records by State