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

Eva Phillips, Poughkeepsie NY

Address: 92 S Randolph Ave Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-36415-cgm: "The case of Eva Phillips in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in May 14, 2010 and discharged early 09.03.2010, focusing on asset liquidation to repay creditors."
Eva Phillips — New York

Laura Pulice, Poughkeepsie NY

Address: 510 Maloney Rd Apt T9 Poughkeepsie, NY 12603
Bankruptcy Case 10-35737-cgm Summary: "Laura Pulice's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Mar 17, 2010, led to asset liquidation, with the case closing in Jun 16, 2010."
Laura Pulice — New York

Dina Pusatero, Poughkeepsie NY

Address: 126 Bermuda Blvd Poughkeepsie, NY 12603
Bankruptcy Case 10-36794-cgm Overview: "Poughkeepsie, NY resident Dina Pusatero's 06.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2010."
Dina Pusatero — New York

Kelvin A Quiambao, Poughkeepsie NY

Address: 6 Hawkins St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 13-36563-cgm: "The bankruptcy filing by Kelvin A Quiambao, undertaken in 2013-07-03 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Oct 7, 2013 after liquidating assets."
Kelvin A Quiambao — New York

Patrick J Quigley, Poughkeepsie NY

Address: 11 Hoffman Ave Poughkeepsie, NY 12603-1801
Brief Overview of Bankruptcy Case 15-37011-cgm: "In a Chapter 7 bankruptcy case, Patrick J Quigley from Poughkeepsie, NY, saw their proceedings start in 11/02/2015 and complete by January 2016, involving asset liquidation."
Patrick J Quigley — New York

Daniel J Quinn, Poughkeepsie NY

Address: 11 Rowley Rd Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-36347-cgm7: "In Poughkeepsie, NY, Daniel J Quinn filed for Chapter 7 bankruptcy in 2013-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-14."
Daniel J Quinn — New York

Sharon Quinones, Poughkeepsie NY

Address: 5 Jefferson Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-35054-cgm: "In a Chapter 7 bankruptcy case, Sharon Quinones from Poughkeepsie, NY, saw her proceedings start in 01.11.2012 and complete by May 2, 2012, involving asset liquidation."
Sharon Quinones — New York

Patricia A Rafferty, Poughkeepsie NY

Address: 7 Robert Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-35561-cgm Overview: "The bankruptcy record of Patricia A Rafferty from Poughkeepsie, NY, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2011."
Patricia A Rafferty — New York

Christine Ramondo, Poughkeepsie NY

Address: 510 Maloney Rd Apt T11 Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-35374-cgm: "Poughkeepsie, NY resident Christine Ramondo's 02/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2011."
Christine Ramondo — New York

James J Ranieri, Poughkeepsie NY

Address: 41 Streit Ave Poughkeepsie, NY 12603-2321
Snapshot of U.S. Bankruptcy Proceeding Case 15-37039-cgm: "James J Ranieri's bankruptcy, initiated in 11.05.2015 and concluded by February 2016 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Ranieri — New York

Sean Patrick Rasdall, Poughkeepsie NY

Address: 5 Club Way Poughkeepsie, NY 12603-5013
Bankruptcy Case 14-37362-cgm Overview: "The bankruptcy record of Sean Patrick Rasdall from Poughkeepsie, NY, shows a Chapter 7 case filed in 2014-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2015."
Sean Patrick Rasdall — New York

Kari Ann Rebl, Poughkeepsie NY

Address: 43 Clark St Poughkeepsie, NY 12601
Bankruptcy Case 09-37859-cgm Overview: "In Poughkeepsie, NY, Kari Ann Rebl filed for Chapter 7 bankruptcy in October 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Kari Ann Rebl — New York

Deborah A Reddy, Poughkeepsie NY

Address: 35 Hillis Ter Poughkeepsie, NY 12603-5836
Bankruptcy Case 2014-36918-cgm Overview: "The bankruptcy record of Deborah A Reddy from Poughkeepsie, NY, shows a Chapter 7 case filed in 09/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2014."
Deborah A Reddy — New York

Joann Regg, Poughkeepsie NY

Address: 18 Peter Cooper Dr Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-35733-cgm7: "In a Chapter 7 bankruptcy case, Joann Regg from Poughkeepsie, NY, saw her proceedings start in March 2011 and complete by Jun 17, 2011, involving asset liquidation."
Joann Regg — New York

Angella C Reid, Poughkeepsie NY

Address: 15 Windsor Ct Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-36757-cgm: "The bankruptcy filing by Angella C Reid, undertaken in Jul 10, 2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in October 30, 2012 after liquidating assets."
Angella C Reid — New York

Anthony P Reitman, Poughkeepsie NY

Address: 67 Old Manchester Rd Lot 85 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-36073-cgm: "In Poughkeepsie, NY, Anthony P Reitman filed for Chapter 7 bankruptcy in April 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2011."
Anthony P Reitman — New York

Denise Relyea, Poughkeepsie NY

Address: 65 Henmond Blvd Poughkeepsie, NY 12603-2524
Snapshot of U.S. Bankruptcy Proceeding Case 09-37701-cgm: "Denise Relyea, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2009-10-01, culminating in its successful completion by November 2012."
Denise Relyea — New York

Jr Walter Reynolds, Poughkeepsie NY

Address: 3 Rosedale Ct Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 09-38589-cgm: "In a Chapter 7 bankruptcy case, Jr Walter Reynolds from Poughkeepsie, NY, saw their proceedings start in Dec 21, 2009 and complete by 03/18/2010, involving asset liquidation."
Jr Walter Reynolds — New York

Raymond A Rhodes, Poughkeepsie NY

Address: 75 Camelot Rd Poughkeepsie, NY 12601-5914
Brief Overview of Bankruptcy Case 07-35339-cgm: "Raymond A Rhodes, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2007-03-14, culminating in its successful completion by October 2012."
Raymond A Rhodes — New York

James E Rhynders, Poughkeepsie NY

Address: 64 S Randolph Ave Poughkeepsie, NY 12601
Bankruptcy Case 13-37085-cgm Summary: "The case of James E Rhynders in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 09/18/2013 and discharged early Dec 23, 2013, focusing on asset liquidation to repay creditors."
James E Rhynders — New York

Ian S Richards, Poughkeepsie NY

Address: 76 Carroll St Apt 6 Poughkeepsie, NY 12601
Bankruptcy Case 13-35634-cgm Summary: "The case of Ian S Richards in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 27, 2013 and discharged early 07.01.2013, focusing on asset liquidation to repay creditors."
Ian S Richards — New York

Chandra A Richardson, Poughkeepsie NY

Address: 38 Virginia Ave Poughkeepsie, NY 12601-4226
Bankruptcy Case 16-10069-BFK Overview: "The bankruptcy filing by Chandra A Richardson, undertaken in January 7, 2016 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Apr 6, 2016 after liquidating assets."
Chandra A Richardson — New York

Jr John H Richardson, Poughkeepsie NY

Address: 372 Noxon Rd Poughkeepsie, NY 12603-3744
Bankruptcy Case 10-38219-cgm Overview: "Filing for Chapter 13 bankruptcy in Oct 22, 2010, Jr John H Richardson from Poughkeepsie, NY, structured a repayment plan, achieving discharge in 03.22.2013."
Jr John H Richardson — New York

William Ricks, Poughkeepsie NY

Address: 30 Darlene Dr Poughkeepsie, NY 12601
Bankruptcy Case 10-35983-cgm Summary: "In a Chapter 7 bankruptcy case, William Ricks from Poughkeepsie, NY, saw their proceedings start in Apr 6, 2010 and complete by Jun 29, 2010, involving asset liquidation."
William Ricks — New York

Carola Rico, Poughkeepsie NY

Address: 109 Titusville Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 13-35435-cgm: "The bankruptcy record of Carola Rico from Poughkeepsie, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Carola Rico — New York

Reginald B Riggins, Poughkeepsie NY

Address: 123 N Hamilton St Poughkeepsie, NY 12601
Bankruptcy Case 11-35082-cgm Summary: "The bankruptcy record of Reginald B Riggins from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-06."
Reginald B Riggins — New York

Colin M Riley, Poughkeepsie NY

Address: 34 Oakwood Blvd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 09-37788-cgm: "Poughkeepsie, NY resident Colin M Riley's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Colin M Riley — New York

Brenda L Ringler, Poughkeepsie NY

Address: 58 Hudson Heights Dr Poughkeepsie, NY 12601-2958
Bankruptcy Case 14-36255-cgm Overview: "Brenda L Ringler's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-06-19, led to asset liquidation, with the case closing in 09/17/2014."
Brenda L Ringler — New York

Angelica A Rivera, Poughkeepsie NY

Address: PO Box 2534 Poughkeepsie, NY 12603-8534
Bankruptcy Case 15-36271-cgm Summary: "The case of Angelica A Rivera in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-10 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Angelica A Rivera — New York

Syed Rizvi, Poughkeepsie NY

Address: 1 Hankin Loop Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 12-36777-cgm: "Syed Rizvi's bankruptcy, initiated in July 12, 2012 and concluded by 11/01/2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syed Rizvi — New York

Sr Philip Rizzo, Poughkeepsie NY

Address: 202 Spackenkill Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-36260-cgm: "In a Chapter 7 bankruptcy case, Sr Philip Rizzo from Poughkeepsie, NY, saw his proceedings start in 04.30.2010 and complete by 08.20.2010, involving asset liquidation."
Sr Philip Rizzo — New York

David Robbins, Poughkeepsie NY

Address: 4 Monitor Rd Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 10-35920-cgm: "Poughkeepsie, NY resident David Robbins's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2010."
David Robbins — New York

Martin Robbins, Poughkeepsie NY

Address: 28 Yates Ave Poughkeepsie, NY 12601
Bankruptcy Case 10-36369-cgm Overview: "In Poughkeepsie, NY, Martin Robbins filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Martin Robbins — New York

Samuel M Robertucci, Poughkeepsie NY

Address: 11 Fenway Dr Poughkeepsie, NY 12601
Bankruptcy Case 12-35348-cgm Summary: "Poughkeepsie, NY resident Samuel M Robertucci's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Samuel M Robertucci — New York

Sophia L Robinson, Poughkeepsie NY

Address: 3 Hook Rd Unit 42J Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-36158-cgm7: "The case of Sophia L Robinson in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in April 26, 2011 and discharged early Jul 21, 2011, focusing on asset liquidation to repay creditors."
Sophia L Robinson — New York

Saundra A Robinson, Poughkeepsie NY

Address: 12 Miller Rd Poughkeepsie, NY 12603
Bankruptcy Case 13-35367-cgm Summary: "The bankruptcy record of Saundra A Robinson from Poughkeepsie, NY, shows a Chapter 7 case filed in February 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2013."
Saundra A Robinson — New York

Maria L Robson, Poughkeepsie NY

Address: 3 Peter Cooper Dr Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 11-35581-cgm7: "Maria L Robson's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-03-07, led to asset liquidation, with the case closing in June 8, 2011."
Maria L Robson — New York

Richard Earl Rockefeller, Poughkeepsie NY

Address: 4 Park Pl Poughkeepsie, NY 12601
Bankruptcy Case 11-35796-cgm Overview: "The case of Richard Earl Rockefeller in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-26 and discharged early 07.16.2011, focusing on asset liquidation to repay creditors."
Richard Earl Rockefeller — New York

Daniel F Rocket, Poughkeepsie NY

Address: 15 Poplar St Poughkeepsie, NY 12601-1913
Brief Overview of Bankruptcy Case 14-35433-cgm: "Poughkeepsie, NY resident Daniel F Rocket's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-05."
Daniel F Rocket — New York

Nancy A Rodack, Poughkeepsie NY

Address: 8 Creek Bend Rd Poughkeepsie, NY 12603-5108
Bankruptcy Case 08-35852-cgm Summary: "The bankruptcy record for Nancy A Rodack from Poughkeepsie, NY, under Chapter 13, filed in 04/24/2008, involved setting up a repayment plan, finalized by August 7, 2013."
Nancy A Rodack — New York

Jr Rafael A Rodriguez, Poughkeepsie NY

Address: 14 Rambling Brook Ln Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 13-35225-cgm7: "The case of Jr Rafael A Rodriguez in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early 2013-05-08, focusing on asset liquidation to repay creditors."
Jr Rafael A Rodriguez — New York

Nicholas J Rodriguez, Poughkeepsie NY

Address: 9 Wendy Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-35865-cgm7: "Nicholas J Rodriguez's bankruptcy, initiated in 2012-04-06 and concluded by 2012-07-27 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas J Rodriguez — New York

John A Rodriquez, Poughkeepsie NY

Address: 32 N Bridge St Apt 2 Poughkeepsie, NY 12601
Bankruptcy Case 13-35166-cgm Summary: "In a Chapter 7 bankruptcy case, John A Rodriquez from Poughkeepsie, NY, saw their proceedings start in 01/28/2013 and complete by 05/04/2013, involving asset liquidation."
John A Rodriquez — New York

Jr Gary G Roe, Poughkeepsie NY

Address: 5 Essex Rd Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-37084-cgm: "Poughkeepsie, NY resident Jr Gary G Roe's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2011."
Jr Gary G Roe — New York

Sr William S Roe, Poughkeepsie NY

Address: 44 Legion Rd Poughkeepsie, NY 12601-1109
Bankruptcy Case 14-35294-cgm Summary: "Sr William S Roe's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in February 19, 2014, led to asset liquidation, with the case closing in May 20, 2014."
Sr William S Roe — New York

Jr William J Rohr, Poughkeepsie NY

Address: 2633 South Rd Apt G4 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-36337-cgm: "In a Chapter 7 bankruptcy case, Jr William J Rohr from Poughkeepsie, NY, saw their proceedings start in May 10, 2011 and complete by 08.17.2011, involving asset liquidation."
Jr William J Rohr — New York

Alfredo Roman, Poughkeepsie NY

Address: 20 Eastern Pkwy Poughkeepsie, NY 12603
Bankruptcy Case 13-36477-cgm Summary: "In Poughkeepsie, NY, Alfredo Roman filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-26."
Alfredo Roman — New York

Darren Romano, Poughkeepsie NY

Address: 79 Cedar Ave Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-38927-cgm: "The case of Darren Romano in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 28, 2010 and discharged early Apr 19, 2011, focusing on asset liquidation to repay creditors."
Darren Romano — New York

Giuseppe A Romano, Poughkeepsie NY

Address: 21 Lagrange Ave Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-35044-cgm7: "Giuseppe A Romano's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2012-01-09, led to asset liquidation, with the case closing in 2012-04-11."
Giuseppe A Romano — New York

Alexander N Romanyuk, Poughkeepsie NY

Address: 168-B Rhobella Dr Poughkeepsie, NY 12603-1908
Concise Description of Bankruptcy Case 16-36146-cgm7: "In a Chapter 7 bankruptcy case, Alexander N Romanyuk from Poughkeepsie, NY, saw their proceedings start in Jun 21, 2016 and complete by September 2016, involving asset liquidation."
Alexander N Romanyuk — New York

Susan Y Romero, Poughkeepsie NY

Address: PO Box 3073 Poughkeepsie, NY 12603-0073
Brief Overview of Bankruptcy Case 15-35520-cgm: "Poughkeepsie, NY resident Susan Y Romero's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015."
Susan Y Romero — New York

Maura Ronda, Poughkeepsie NY

Address: 154 Rinaldi Blvd Apt B Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 13-35820-cgm: "The case of Maura Ronda in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-11 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Maura Ronda — New York

Kim Rosario, Poughkeepsie NY

Address: 6 Debbie Ct Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 10-37414-cgm: "The bankruptcy record of Kim Rosario from Poughkeepsie, NY, shows a Chapter 7 case filed in Aug 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2010."
Kim Rosario — New York

Haydee Rosario, Poughkeepsie NY

Address: 34 Husky Hill Rd Poughkeepsie, NY 12601-5592
Bankruptcy Case 15-36315-cgm Summary: "Haydee Rosario's bankruptcy, initiated in Jul 17, 2015 and concluded by Oct 15, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haydee Rosario — New York

Zhhamenique L Rose, Poughkeepsie NY

Address: 63 Cannon St Apt 4 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-35015-cgm: "Zhhamenique L Rose's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-01-05, led to asset liquidation, with the case closing in 2011-04-27."
Zhhamenique L Rose — New York

Brandon D Rossner, Poughkeepsie NY

Address: 34 Hart Dr Poughkeepsie, NY 12603-1146
Snapshot of U.S. Bankruptcy Proceeding Case 16-36203-cgm: "The case of Brandon D Rossner in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in June 30, 2016 and discharged early Sep 28, 2016, focusing on asset liquidation to repay creditors."
Brandon D Rossner — New York

Reese T Royce, Poughkeepsie NY

Address: 5504 Cherry Hill Dr Poughkeepsie, NY 12603
Bankruptcy Case 11-35014-cgm Summary: "In a Chapter 7 bankruptcy case, Reese T Royce from Poughkeepsie, NY, saw their proceedings start in 01/05/2011 and complete by April 2011, involving asset liquidation."
Reese T Royce — New York

Nicole Lynn Royster, Poughkeepsie NY

Address: 134 Innis Ave Apt P3 Poughkeepsie, NY 12601-2860
Concise Description of Bankruptcy Case 15-35781-cgm7: "The bankruptcy filing by Nicole Lynn Royster, undertaken in 04/30/2015 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Nicole Lynn Royster — New York

Gail A Rugar, Poughkeepsie NY

Address: 516 Creek Rd Poughkeepsie, NY 12601-1012
Bankruptcy Case 08-35018-cgm Summary: "01.04.2008 marked the beginning of Gail A Rugar's Chapter 13 bankruptcy in Poughkeepsie, NY, entailing a structured repayment schedule, completed by 02.11.2013."
Gail A Rugar — New York

Douglas M Russell, Poughkeepsie NY

Address: 39 Innis Ave Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-36927-cgm: "Douglas M Russell's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in July 2011, led to asset liquidation, with the case closing in 2011-10-07."
Douglas M Russell — New York

Michael C Rutigliano, Poughkeepsie NY

Address: 6 Carol Dr Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-38529-cgm: "The bankruptcy record of Michael C Rutigliano from Poughkeepsie, NY, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2012."
Michael C Rutigliano — New York

W Ruxton, Poughkeepsie NY

Address: 621 Sheafe Rd Lot 101 Poughkeepsie, NY 12601
Bankruptcy Case 09-38470-cgm Summary: "Poughkeepsie, NY resident W Ruxton's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2010."
W Ruxton — New York

Rita E Ryan, Poughkeepsie NY

Address: 11 Russet Rd Poughkeepsie, NY 12601
Concise Description of Bankruptcy Case 12-35882-cgm7: "Rita E Ryan's bankruptcy, initiated in 2012-04-10 and concluded by 07.31.2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita E Ryan — New York

Bernadeth Balmore Ryan, Poughkeepsie NY

Address: 16 Peckham Rd Poughkeepsie, NY 12603
Bankruptcy Case 11-38173-cgm Overview: "Bernadeth Balmore Ryan's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-11-17, led to asset liquidation, with the case closing in 03.08.2012."
Bernadeth Balmore Ryan — New York

Shefa Suleiman Sahawneh, Poughkeepsie NY

Address: 3 Bradley Ct Poughkeepsie, NY 12601-5412
Concise Description of Bankruptcy Case 14-36261-cgm7: "Shefa Suleiman Sahawneh's bankruptcy, initiated in 2014-06-19 and concluded by 2014-09-17 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shefa Suleiman Sahawneh — New York

Suleiman A Sahawneh, Poughkeepsie NY

Address: 16 Roosevelt Ave Poughkeepsie, NY 12601-3707
Bankruptcy Case 2014-36632-cgm Summary: "In Poughkeepsie, NY, Suleiman A Sahawneh filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-06."
Suleiman A Sahawneh — New York

Genevieve Jeffrey Charles Saint, Poughkeepsie NY

Address: 184 Manchester Rd Poughkeepsie, NY 12603-2536
Brief Overview of Bankruptcy Case 16-35243-cgm: "Genevieve Jeffrey Charles Saint's bankruptcy, initiated in 02/16/2016 and concluded by 05.16.2016 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Jeffrey Charles Saint — New York

Bahiyyah S Salaam, Poughkeepsie NY

Address: 17 Lown Ct Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 12-38099-cgm: "Bahiyyah S Salaam's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Dec 15, 2012, led to asset liquidation, with the case closing in March 2013."
Bahiyyah S Salaam — New York

Dix Salazar, Poughkeepsie NY

Address: 9 Daniels Ct Poughkeepsie, NY 12603
Snapshot of U.S. Bankruptcy Proceeding Case 11-37104-cgm: "Dix Salazar's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 07.22.2011, led to asset liquidation, with the case closing in 11.11.2011."
Dix Salazar — New York

Darren J Salisbury, Poughkeepsie NY

Address: 14 Manor Dr W Poughkeepsie, NY 12603-3779
Brief Overview of Bankruptcy Case 2014-35632-cgm: "Poughkeepsie, NY resident Darren J Salisbury's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Darren J Salisbury — New York

Melanie Tova Sanchez, Poughkeepsie NY

Address: 16 Alda Dr Poughkeepsie, NY 12603
Bankruptcy Case 12-35750-cgm Overview: "Melanie Tova Sanchez's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in March 2012, led to asset liquidation, with the case closing in 2012-07-19."
Melanie Tova Sanchez — New York

Michael D Sanchez, Poughkeepsie NY

Address: 9 Ridgewood Ter Poughkeepsie, NY 12603-5831
Bankruptcy Case 2014-36917-cgm Summary: "In a Chapter 7 bankruptcy case, Michael D Sanchez from Poughkeepsie, NY, saw their proceedings start in 2014-09-20 and complete by 12/19/2014, involving asset liquidation."
Michael D Sanchez — New York

Kimberly A Sanchez, Poughkeepsie NY

Address: 9 Ridgewood Ter Poughkeepsie, NY 12603-5831
Brief Overview of Bankruptcy Case 14-36917-cgm: "In Poughkeepsie, NY, Kimberly A Sanchez filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2014."
Kimberly A Sanchez — New York

John Sanfilippo, Poughkeepsie NY

Address: 11 Bower Rd Poughkeepsie, NY 12603
Bankruptcy Case 10-35661-cgm Summary: "The bankruptcy record of John Sanfilippo from Poughkeepsie, NY, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
John Sanfilippo — New York

Lalie M Saninocencio, Poughkeepsie NY

Address: 134 Innis Ave Apt S Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 12-36889-cgm: "Lalie M Saninocencio's bankruptcy, initiated in 2012-07-25 and concluded by November 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lalie M Saninocencio — New York

Kathy I Smith, Poughkeepsie NY

Address: 196 Bower Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 11-38353-cgm: "The case of Kathy I Smith in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-07 and discharged early 2012-03-12, focusing on asset liquidation to repay creditors."
Kathy I Smith — New York

Gloria Ann Smith, Poughkeepsie NY

Address: 4 Fenway Dr Poughkeepsie, NY 12601
Brief Overview of Bankruptcy Case 11-35622-cgm: "The bankruptcy filing by Gloria Ann Smith, undertaken in Mar 11, 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 06/08/2011 after liquidating assets."
Gloria Ann Smith — New York

Vera Smith, Poughkeepsie NY

Address: 3 Flannery Ave Apt B Poughkeepsie, NY 12601
Bankruptcy Case 11-37530-cgm Overview: "Vera Smith's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 09/07/2011, led to asset liquidation, with the case closing in 12/28/2011."
Vera Smith — New York

Kasse Marjorie Smith, Poughkeepsie NY

Address: 15 Marie Ct Poughkeepsie, NY 12601
Bankruptcy Case 10-35043-cgm Overview: "Poughkeepsie, NY resident Kasse Marjorie Smith's 01/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Kasse Marjorie Smith — New York

Jr Ralph W Smith, Poughkeepsie NY

Address: 7 Danspence Rd Poughkeepsie, NY 12603
Bankruptcy Case 13-36753-cgm Overview: "In Poughkeepsie, NY, Jr Ralph W Smith filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2013."
Jr Ralph W Smith — New York

Larry Smith, Poughkeepsie NY

Address: 91 S Hamilton St Apt A6 Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 10-38900-cgm: "Larry Smith's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-12-22, led to asset liquidation, with the case closing in April 2011."
Larry Smith — New York

Jacqueline Lynette Smith, Poughkeepsie NY

Address: 51 Creek Rd Apt 1002 Poughkeepsie, NY 12601-1549
Brief Overview of Bankruptcy Case 14-35435-cgm: "In a Chapter 7 bankruptcy case, Jacqueline Lynette Smith from Poughkeepsie, NY, saw her proceedings start in 03/07/2014 and complete by 06.05.2014, involving asset liquidation."
Jacqueline Lynette Smith — New York

Trianna R Smith, Poughkeepsie NY

Address: 134 Innis Ave Apt F13 Poughkeepsie, NY 12601-2829
Bankruptcy Case 16-35401-cgm Summary: "Trianna R Smith's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in March 9, 2016, led to asset liquidation, with the case closing in Jun 7, 2016."
Trianna R Smith — New York

Helen Christine Smith, Poughkeepsie NY

Address: 13 Dara Ln Poughkeepsie, NY 12601
Bankruptcy Case 11-38433-cgm Summary: "The bankruptcy filing by Helen Christine Smith, undertaken in 12.15.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Helen Christine Smith — New York

Jeremiah W R Snyder, Poughkeepsie NY

Address: 5809 Cherry Hill Dr Poughkeepsie, NY 12603-1704
Brief Overview of Bankruptcy Case 2014-36880-cgm: "Jeremiah W R Snyder's bankruptcy, initiated in September 15, 2014 and concluded by 2014-12-14 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah W R Snyder — New York

Amanda J Snyder, Poughkeepsie NY

Address: 5809 Cherry Hill Dr Poughkeepsie, NY 12603-1704
Concise Description of Bankruptcy Case 14-36880-cgm7: "Amanda J Snyder's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 09/15/2014, led to asset liquidation, with the case closing in 2014-12-14."
Amanda J Snyder — New York

Donald T Snyder, Poughkeepsie NY

Address: 193 Hooker Ave Poughkeepsie, NY 12603
Bankruptcy Case 13-36263-cgm Summary: "Donald T Snyder's bankruptcy, initiated in May 2013 and concluded by 2013-09-03 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald T Snyder — New York

Patricia Solis, Poughkeepsie NY

Address: 179 Van Wagner Rd Lot 23 Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 10-36693-cgm: "The case of Patricia Solis in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 06.08.2010 and discharged early 2010-09-14, focusing on asset liquidation to repay creditors."
Patricia Solis — New York

Carmelita Solis, Poughkeepsie NY

Address: 32 Parker Ave # 1 Poughkeepsie, NY 12601
Bankruptcy Case 10-35937-cgm Overview: "In Poughkeepsie, NY, Carmelita Solis filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-21."
Carmelita Solis — New York

Kathryn A Sorce, Poughkeepsie NY

Address: 66 Spackenkill Rd Poughkeepsie, NY 12603-5320
Brief Overview of Bankruptcy Case 15-37226-cgm: "Kathryn A Sorce's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-12-02, led to asset liquidation, with the case closing in March 2016."
Kathryn A Sorce — New York

Robert Andrew Sorce, Poughkeepsie NY

Address: 66 Spackenkill Rd Poughkeepsie, NY 12603-5320
Brief Overview of Bankruptcy Case 15-37226-cgm: "Poughkeepsie, NY resident Robert Andrew Sorce's December 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-01."
Robert Andrew Sorce — New York

Anthony Soricelli, Poughkeepsie NY

Address: 49 Skyview Dr Poughkeepsie, NY 12603
Concise Description of Bankruptcy Case 12-35036-cgm7: "In a Chapter 7 bankruptcy case, Anthony Soricelli from Poughkeepsie, NY, saw their proceedings start in January 9, 2012 and complete by Apr 5, 2012, involving asset liquidation."
Anthony Soricelli — New York

Renee M Soto, Poughkeepsie NY

Address: 28 Daria Dr Poughkeepsie, NY 12603-5430
Snapshot of U.S. Bankruptcy Proceeding Case 14-37181-cgm: "Renee M Soto's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-10-31, led to asset liquidation, with the case closing in Jan 29, 2015."
Renee M Soto — New York

Jason M Soules, Poughkeepsie NY

Address: 416 Maple St Poughkeepsie, NY 12601
Snapshot of U.S. Bankruptcy Proceeding Case 11-35614-cgm: "The bankruptcy record of Jason M Soules from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Jason M Soules — New York

Susan C Spafford, Poughkeepsie NY

Address: 8 Merrimac Rd Poughkeepsie, NY 12603
Brief Overview of Bankruptcy Case 12-38132-cgm: "In Poughkeepsie, NY, Susan C Spafford filed for Chapter 7 bankruptcy in 2012-12-20. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2013."
Susan C Spafford — New York

Kathleen R Sparacino, Poughkeepsie NY

Address: 72 Sunset Ave Poughkeepsie, NY 12601-1216
Concise Description of Bankruptcy Case 14-35188-cgm7: "Poughkeepsie, NY resident Kathleen R Sparacino's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2014."
Kathleen R Sparacino — New York

Lisa M Speare, Poughkeepsie NY

Address: 5 Marian Ave Poughkeepsie, NY 12601
Bankruptcy Case 11-35327-cgm Overview: "Lisa M Speare's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Feb 14, 2011, led to asset liquidation, with the case closing in May 11, 2011."
Lisa M Speare — New York

Dennis T Spellman, Poughkeepsie NY

Address: 6 S Clinton St Apt 6 Poughkeepsie, NY 12601
Bankruptcy Case 12-36218-cgm Overview: "Dennis T Spellman's bankruptcy, initiated in 2012-05-11 and concluded by August 31, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis T Spellman — New York

Julie Spence, Poughkeepsie NY

Address: 26 Biscayne Blvd Poughkeepsie, NY 12603-6604
Concise Description of Bankruptcy Case 15-50722-FJS7: "Poughkeepsie, NY resident Julie Spence's 06.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-02."
Julie Spence — New York

Charles J Spencer, Poughkeepsie NY

Address: 25 Woodcliff Ave Poughkeepsie, NY 12603
Bankruptcy Case 12-36964-cgm Overview: "In Poughkeepsie, NY, Charles J Spencer filed for Chapter 7 bankruptcy in July 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2012."
Charles J Spencer — New York

Explore Free Bankruptcy Records by State