personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Poughkeepsie, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Shamsiddin A Saafir, New York

Address: 57 Cannon St Unit 307 Poughkeepsie, NY 12601

Bankruptcy Case 13-35200-cgm Summary: "The bankruptcy record of Shamsiddin A Saafir from Poughkeepsie, NY, shows a Chapter 7 case filed in January 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Shamsiddin A Saafir — New York, 13-35200


ᐅ Prescott Saunders, New York

Address: 134 Innis Ave Apt R13 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-35121-cgm: "The bankruptcy record of Prescott Saunders from Poughkeepsie, NY, shows a Chapter 7 case filed in Jan 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-23."
Prescott Saunders — New York, 10-35121


ᐅ Melyssa M Sava, New York

Address: 50 Rinaldi Blvd Apt 7M Poughkeepsie, NY 12601

Bankruptcy Case 12-35461-cgm Overview: "Melyssa M Sava's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 02.29.2012, led to asset liquidation, with the case closing in 2012-06-20."
Melyssa M Sava — New York, 12-35461


ᐅ Michael A Savins, New York

Address: 17 Knollwood Ln Apt 4 Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 13-37252-cgm: "The case of Michael A Savins in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Savins — New York, 13-37252


ᐅ Raymond Scarchilli, New York

Address: PO Box 1568 Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 10-38253-cgm7: "The bankruptcy record of Raymond Scarchilli from Poughkeepsie, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Raymond Scarchilli — New York, 10-38253


ᐅ Vanessa Scarlett, New York

Address: 148 Bermuda Blvd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-36860-cgm7: "Poughkeepsie, NY resident Vanessa Scarlett's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2012."
Vanessa Scarlett — New York, 12-36860


ᐅ Helen L Schaffer, New York

Address: 11 Andrea Ct Poughkeepsie, NY 12601-6245

Brief Overview of Bankruptcy Case 2014-35580-cgm: "Helen L Schaffer's bankruptcy, initiated in Mar 26, 2014 and concluded by Jun 24, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen L Schaffer — New York, 2014-35580


ᐅ Patrick James Scharoun, New York

Address: 15 Jean Dr Poughkeepsie, NY 12601-5605

Snapshot of U.S. Bankruptcy Proceeding Case 14-35201-cgm: "Patrick James Scharoun's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-02-03, led to asset liquidation, with the case closing in May 4, 2014."
Patrick James Scharoun — New York, 14-35201


ᐅ Gayle L Schermerhorn, New York

Address: 45 High Acres Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-36201-cgm: "In a Chapter 7 bankruptcy case, Gayle L Schermerhorn from Poughkeepsie, NY, saw their proceedings start in 04.28.2011 and complete by 08.04.2011, involving asset liquidation."
Gayle L Schermerhorn — New York, 11-36201


ᐅ Paul A Schermerhorn, New York

Address: 45 High Acres Dr Poughkeepsie, NY 12603-3729

Snapshot of U.S. Bankruptcy Proceeding Case 15-36258-cgm: "The case of Paul A Schermerhorn in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Schermerhorn — New York, 15-36258


ᐅ Beth M Schinella, New York

Address: 72 Woodlawn Ave Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 12-37783-cgm: "Beth M Schinella's bankruptcy, initiated in 10.31.2012 and concluded by February 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth M Schinella — New York, 12-37783


ᐅ Adam Schlosser, New York

Address: 23 Anthony Dr Apt C103 Poughkeepsie, NY 12601-5539

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35960-cgm: "The bankruptcy record of Adam Schlosser from Poughkeepsie, NY, shows a Chapter 7 case filed in 2014-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2014."
Adam Schlosser — New York, 2014-35960


ᐅ Gina L Schlosser, New York

Address: 23 Anthony Dr Apt C103 Poughkeepsie, NY 12601-5539

Brief Overview of Bankruptcy Case 2014-35960-cgm: "In a Chapter 7 bankruptcy case, Gina L Schlosser from Poughkeepsie, NY, saw her proceedings start in May 12, 2014 and complete by August 2014, involving asset liquidation."
Gina L Schlosser — New York, 2014-35960


ᐅ Lydia P Schmidt, New York

Address: 4 Eastman Ter Apt 1 Poughkeepsie, NY 12601

Bankruptcy Case 11-37268-cgm Overview: "The bankruptcy record of Lydia P Schmidt from Poughkeepsie, NY, shows a Chapter 7 case filed in 08.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-27."
Lydia P Schmidt — New York, 11-37268


ᐅ John K Schneider, New York

Address: 186 Washington St Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-35602-cgm: "In Poughkeepsie, NY, John K Schneider filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
John K Schneider — New York, 11-35602


ᐅ Mark C Schneider, New York

Address: 5 Wagon Wheel Rd Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-36902-cgm: "The case of Mark C Schneider in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark C Schneider — New York, 11-36902


ᐅ Sherry Ann Scholz, New York

Address: 28 Winnie Ln Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 12-35627-cgm: "Sherry Ann Scholz's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 03.16.2012, led to asset liquidation, with the case closing in Jul 6, 2012."
Sherry Ann Scholz — New York, 12-35627


ᐅ Susan B Schorr, New York

Address: 51 Lagrange Ave Stop C Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-35141-cgm: "Susan B Schorr's bankruptcy, initiated in January 2011 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."
Susan B Schorr — New York, 11-35141


ᐅ Jennifer Schraufnagl, New York

Address: 613 Van Wagner Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-36838-cgm Overview: "Jennifer Schraufnagl's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 06/28/2011, led to asset liquidation, with the case closing in October 18, 2011."
Jennifer Schraufnagl — New York, 11-36838


ᐅ Maria E Schreck, New York

Address: 9 Nassau Rd Poughkeepsie, NY 12601-5647

Bankruptcy Case 2014-36791-cgm Overview: "In Poughkeepsie, NY, Maria E Schreck filed for Chapter 7 bankruptcy in Aug 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-29."
Maria E Schreck — New York, 2014-36791


ᐅ Harmony M Schroder, New York

Address: 15 Evergreen Ave Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-36878-cgm: "Harmony M Schroder's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in August 2013, led to asset liquidation, with the case closing in 2013-11-24."
Harmony M Schroder — New York, 13-36878


ᐅ Richard Schroder, New York

Address: 15 Evergreen Ave Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-38340-cgm: "In Poughkeepsie, NY, Richard Schroder filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2011."
Richard Schroder — New York, 10-38340


ᐅ Corinne Schuhknecht, New York

Address: 14 Thomas Ave Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 09-38460-cgm7: "The bankruptcy filing by Corinne Schuhknecht, undertaken in 12/10/2009 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Corinne Schuhknecht — New York, 09-38460


ᐅ David A Schwartz, New York

Address: 274 Hooker Ave Apt A3 Poughkeepsie, NY 12603-3022

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35834-cgm: "David A Schwartz's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 04.24.2014, led to asset liquidation, with the case closing in July 23, 2014."
David A Schwartz — New York, 2014-35834


ᐅ Siobhan E Scribner, New York

Address: 101 Hudson Harbour Dr Poughkeepsie, NY 12601

Bankruptcy Case 13-35932-cgm Summary: "The case of Siobhan E Scribner in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Siobhan E Scribner — New York, 13-35932


ᐅ John T Sculco, New York

Address: 26 Woodcliff Ave Poughkeepsie, NY 12603-1822

Concise Description of Bankruptcy Case 14-35035-cgm7: "John T Sculco's bankruptcy, initiated in January 10, 2014 and concluded by 04.10.2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Sculco — New York, 14-35035


ᐅ Evan Thomas Sczerba, New York

Address: 9 Degarmo Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 09-37857-cgm7: "The bankruptcy record of Evan Thomas Sczerba from Poughkeepsie, NY, shows a Chapter 7 case filed in Oct 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Evan Thomas Sczerba — New York, 09-37857


ᐅ James W Seifts, New York

Address: 17 Vassar View Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-36441-cgm Overview: "In Poughkeepsie, NY, James W Seifts filed for Chapter 7 bankruptcy in 05/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
James W Seifts — New York, 11-36441


ᐅ Audrey Selden, New York

Address: 5 Grubb St Poughkeepsie, NY 12603-2305

Brief Overview of Bankruptcy Case 14-37546-cgm: "In a Chapter 7 bankruptcy case, Audrey Selden from Poughkeepsie, NY, saw her proceedings start in 12/31/2014 and complete by Mar 31, 2015, involving asset liquidation."
Audrey Selden — New York, 14-37546


ᐅ Nancy J Selig, New York

Address: 102 King Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-36823-cgm7: "The bankruptcy record of Nancy J Selig from Poughkeepsie, NY, shows a Chapter 7 case filed in 08.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2013."
Nancy J Selig — New York, 13-36823


ᐅ Robert Seligman, New York

Address: 59 Tamarack Hill Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-37489-cgm: "Poughkeepsie, NY resident Robert Seligman's 08.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2010."
Robert Seligman — New York, 10-37489


ᐅ Evadney Sellers, New York

Address: 48B Rhobella Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-35105-cgm: "The bankruptcy filing by Evadney Sellers, undertaken in Jan 16, 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04/14/2010 after liquidating assets."
Evadney Sellers — New York, 10-35105


ᐅ Anthony V Serino, New York

Address: 1007 Freedom Plains Rd Poughkeepsie, NY 12603-6369

Concise Description of Bankruptcy Case 09-36743-cgm7: "The bankruptcy record for Anthony V Serino from Poughkeepsie, NY, under Chapter 13, filed in 06.30.2009, involved setting up a repayment plan, finalized by 2013-06-04."
Anthony V Serino — New York, 09-36743


ᐅ Cristina I Serino, New York

Address: 18 Memory Ln Poughkeepsie, NY 12603-5229

Concise Description of Bankruptcy Case 15-37033-cgm7: "In Poughkeepsie, NY, Cristina I Serino filed for Chapter 7 bankruptcy in 2015-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2016."
Cristina I Serino — New York, 15-37033


ᐅ Elda Serino, New York

Address: 164 Vassar Rd Poughkeepsie, NY 12603

Bankruptcy Case 09-38242-cgm Summary: "Poughkeepsie, NY resident Elda Serino's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Elda Serino — New York, 09-38242


ᐅ Scott R Serino, New York

Address: 18 Memory Ln Poughkeepsie, NY 12603-5229

Bankruptcy Case 15-37033-cgm Summary: "In a Chapter 7 bankruptcy case, Scott R Serino from Poughkeepsie, NY, saw their proceedings start in 11.05.2015 and complete by February 2016, involving asset liquidation."
Scott R Serino — New York, 15-37033


ᐅ Scott Edward Sessler, New York

Address: 19 Deer Run Rd Poughkeepsie, NY 12603-5807

Brief Overview of Bankruptcy Case 14-36989-cgm: "Scott Edward Sessler's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in September 30, 2014, led to asset liquidation, with the case closing in Dec 29, 2014."
Scott Edward Sessler — New York, 14-36989


ᐅ Jeffrey M Shapiro, New York

Address: 48 Autumn Dr Poughkeepsie, NY 12603-5616

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35829-cgm: "The bankruptcy filing by Jeffrey M Shapiro, undertaken in 2014-04-24 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Jeffrey M Shapiro — New York, 2014-35829


ᐅ Joel Sharrow, New York

Address: 12 Lilling Rd Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-37522-cgm: "In a Chapter 7 bankruptcy case, Joel Sharrow from Poughkeepsie, NY, saw their proceedings start in November 18, 2013 and complete by 2014-02-22, involving asset liquidation."
Joel Sharrow — New York, 13-37522


ᐅ Murph Alexandria M Shaw, New York

Address: 203 Winnikee Ave Fl 3RD Poughkeepsie, NY 12601-2741

Snapshot of U.S. Bankruptcy Proceeding Case 16-35796-cgm: "Poughkeepsie, NY resident Murph Alexandria M Shaw's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2016."
Murph Alexandria M Shaw — New York, 16-35796


ᐅ Colleen M Shay, New York

Address: 26 Summersweet Dr Poughkeepsie, NY 12603

Bankruptcy Case 12-37727-cgm Overview: "The bankruptcy filing by Colleen M Shay, undertaken in 10.26.2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 01.30.2013 after liquidating assets."
Colleen M Shay — New York, 12-37727


ᐅ Jennifer L Sheedy, New York

Address: 1 Coll Hollow Rd Poughkeepsie, NY 12601-6210

Snapshot of U.S. Bankruptcy Proceeding Case 15-36887-cgm: "Jennifer L Sheedy's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in October 14, 2015, led to asset liquidation, with the case closing in 01.12.2016."
Jennifer L Sheedy — New York, 15-36887


ᐅ Michael D Sheedy, New York

Address: 1 Coll Hollow Rd Poughkeepsie, NY 12601-6210

Snapshot of U.S. Bankruptcy Proceeding Case 15-36887-cgm: "In a Chapter 7 bankruptcy case, Michael D Sheedy from Poughkeepsie, NY, saw their proceedings start in 2015-10-14 and complete by 01.12.2016, involving asset liquidation."
Michael D Sheedy — New York, 15-36887


ᐅ Sherwin Sherman, New York

Address: 29 Horizon Hill Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-35777-cgm: "In a Chapter 7 bankruptcy case, Sherwin Sherman from Poughkeepsie, NY, saw their proceedings start in 03.22.2010 and complete by 06/16/2010, involving asset liquidation."
Sherwin Sherman — New York, 10-35777


ᐅ Wendy C Sherman, New York

Address: 510 Maloney Rd Apt C2 Poughkeepsie, NY 12603

Bankruptcy Case 13-35980-cgm Summary: "The bankruptcy filing by Wendy C Sherman, undertaken in April 29, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2013-07-25 after liquidating assets."
Wendy C Sherman — New York, 13-35980


ᐅ Kristin E Sherwood, New York

Address: 1038 Dutchess Tpke Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 13-36954-cgm: "Kristin E Sherwood's bankruptcy, initiated in 08.29.2013 and concluded by Dec 3, 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin E Sherwood — New York, 13-36954


ᐅ Daniel A Sherwood, New York

Address: 97 Boardman Rd Poughkeepsie, NY 12603-4216

Bankruptcy Case 14-35251-cgm Summary: "Daniel A Sherwood's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Feb 12, 2014, led to asset liquidation, with the case closing in May 2014."
Daniel A Sherwood — New York, 14-35251


ᐅ Georgine M Shook, New York

Address: 11 Peter Cooper Dr Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-38428-cgm7: "Georgine M Shook's bankruptcy, initiated in 12.15.2011 and concluded by April 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgine M Shook — New York, 11-38428


ᐅ David Shotzberger, New York

Address: 24 W Marshall Dr Poughkeepsie, NY 12601

Bankruptcy Case 10-37080-cgm Overview: "The bankruptcy filing by David Shotzberger, undertaken in 2010-07-08 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Oct 28, 2010 after liquidating assets."
David Shotzberger — New York, 10-37080


ᐅ Catherine Shuk, New York

Address: 386 Van Wagner Rd Apt 122 Poughkeepsie, NY 12603

Bankruptcy Case 11-36307-cgm Overview: "In a Chapter 7 bankruptcy case, Catherine Shuk from Poughkeepsie, NY, saw her proceedings start in 2011-05-06 and complete by 08.26.2011, involving asset liquidation."
Catherine Shuk — New York, 11-36307


ᐅ Joseph John Sidote, New York

Address: 50 Wilmar Ter Poughkeepsie, NY 12601-1634

Concise Description of Bankruptcy Case 15-35141-cgm7: "In a Chapter 7 bankruptcy case, Joseph John Sidote from Poughkeepsie, NY, saw their proceedings start in 2015-01-28 and complete by Apr 28, 2015, involving asset liquidation."
Joseph John Sidote — New York, 15-35141


ᐅ Brenda G Sieh, New York

Address: 62 Janet Dr Apt C Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-35389-cgm7: "Brenda G Sieh's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 02.22.2012, led to asset liquidation, with the case closing in 06/13/2012."
Brenda G Sieh — New York, 12-35389


ᐅ Herbert Victor Sigmone, New York

Address: 41 Colburn Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-37711-cgm: "Herbert Victor Sigmone's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-12-13, led to asset liquidation, with the case closing in Mar 19, 2014."
Herbert Victor Sigmone — New York, 13-37711


ᐅ Anne Marie Siligato, New York

Address: 501 Stanton Ter Poughkeepsie, NY 12603

Bankruptcy Case 12-36823-cgm Overview: "In Poughkeepsie, NY, Anne Marie Siligato filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2012."
Anne Marie Siligato — New York, 12-36823


ᐅ Howard S Silvestri, New York

Address: 12 Marwood Dr Poughkeepsie, NY 12601

Bankruptcy Case 13-36137-cgm Summary: "In Poughkeepsie, NY, Howard S Silvestri filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-13."
Howard S Silvestri — New York, 13-36137


ᐅ Wilma Annette Simmons, New York

Address: 134 Innis Ave Apt K13 Poughkeepsie, NY 12601-2873

Brief Overview of Bankruptcy Case 16-35532-cgm: "The case of Wilma Annette Simmons in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Annette Simmons — New York, 16-35532


ᐅ Sr Jeffrey L Simmons, New York

Address: 480 Maple St Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-35833-cgm: "In Poughkeepsie, NY, Sr Jeffrey L Simmons filed for Chapter 7 bankruptcy in 03/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2011."
Sr Jeffrey L Simmons — New York, 11-35833


ᐅ Danielle Simon, New York

Address: 41 Van Wyck Dr Poughkeepsie, NY 12601

Bankruptcy Case 10-35738-cgm Summary: "In Poughkeepsie, NY, Danielle Simon filed for Chapter 7 bankruptcy in Mar 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Danielle Simon — New York, 10-35738


ᐅ Alfred Simon, New York

Address: 25 Cottage St Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-35990-cgm: "Poughkeepsie, NY resident Alfred Simon's 04/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2010."
Alfred Simon — New York, 10-35990


ᐅ Mitchell S Simpson, New York

Address: 4 Evelyn Way Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-35919-cgm: "The case of Mitchell S Simpson in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell S Simpson — New York, 11-35919


ᐅ Walter E Simpson, New York

Address: 420 Violet Ave Poughkeepsie, NY 12601

Bankruptcy Case 12-35081-cgm Summary: "Walter E Simpson's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2012-01-14, led to asset liquidation, with the case closing in 05/05/2012."
Walter E Simpson — New York, 12-35081


ᐅ Andrew R Sinatra, New York

Address: 7 Haight Rd Poughkeepsie, NY 12601-6515

Concise Description of Bankruptcy Case 16-35757-cgm7: "Poughkeepsie, NY resident Andrew R Sinatra's 2016-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2016."
Andrew R Sinatra — New York, 16-35757


ᐅ Kusam L Singh, New York

Address: 73 Haviland Rd Poughkeepsie, NY 12601-6614

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36588-cgm: "Kusam L Singh's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-08-02, led to asset liquidation, with the case closing in October 2014."
Kusam L Singh — New York, 2014-36588


ᐅ Jagwinder Singh, New York

Address: 40 Janet Dr Apt C Poughkeepsie, NY 12603

Bankruptcy Case 11-37541-cgm Summary: "In Poughkeepsie, NY, Jagwinder Singh filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2011."
Jagwinder Singh — New York, 11-37541


ᐅ Christine Sitarz, New York

Address: 149 E Dorsey Ln Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 10-37153-cgm7: "The case of Christine Sitarz in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Sitarz — New York, 10-37153


ᐅ Christine Smack, New York

Address: 13 Merrick Rd Poughkeepsie, NY 12603

Bankruptcy Case 10-38891-cgm Overview: "Poughkeepsie, NY resident Christine Smack's December 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Christine Smack — New York, 10-38891


ᐅ Judith Ann Spencer, New York

Address: 38 College Ave Apt B Poughkeepsie, NY 12603-3335

Brief Overview of Bankruptcy Case 16-35152-cgm: "The bankruptcy filing by Judith Ann Spencer, undertaken in 2016-01-29 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04.28.2016 after liquidating assets."
Judith Ann Spencer — New York, 16-35152


ᐅ William A Spiak, New York

Address: 863 Freedom Plains Rd Poughkeepsie, NY 12603-6365

Concise Description of Bankruptcy Case 14-37026-cgm7: "Poughkeepsie, NY resident William A Spiak's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2015."
William A Spiak — New York, 14-37026


ᐅ Cheryl L Spielberg, New York

Address: 32 Feller Ct Poughkeepsie, NY 12603-2951

Brief Overview of Bankruptcy Case 09-37099-cgm: "In her Chapter 13 bankruptcy case filed in 2009-08-03, Poughkeepsie, NY's Cheryl L Spielberg agreed to a debt repayment plan, which was successfully completed by September 17, 2013."
Cheryl L Spielberg — New York, 09-37099


ᐅ Yolanda L Spooner, New York

Address: 235 Mansion St Poughkeepsie, NY 12601

Bankruptcy Case 12-35411-cgm Overview: "Yolanda L Spooner's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in February 25, 2012, led to asset liquidation, with the case closing in 06/16/2012."
Yolanda L Spooner — New York, 12-35411


ᐅ Joseph A Stagnitta, New York

Address: 65 Vero Dr Poughkeepsie, NY 12603-6607

Concise Description of Bankruptcy Case 15-37328-cgm7: "The case of Joseph A Stagnitta in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Stagnitta — New York, 15-37328


ᐅ Margaret A Stagnitta, New York

Address: 65 Vero Dr Poughkeepsie, NY 12603-6607

Brief Overview of Bankruptcy Case 15-37328-cgm: "Margaret A Stagnitta's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-12-21, led to asset liquidation, with the case closing in 2016-03-20."
Margaret A Stagnitta — New York, 15-37328


ᐅ Maria Stam, New York

Address: 1 Greenfield St Poughkeepsie, NY 12603-3205

Bankruptcy Case 2014-36508-cgm Overview: "In a Chapter 7 bankruptcy case, Maria Stam from Poughkeepsie, NY, saw their proceedings start in 2014-07-23 and complete by October 21, 2014, involving asset liquidation."
Maria Stam — New York, 2014-36508


ᐅ Philip P Staniscia, New York

Address: 32 Worrall Ave Poughkeepsie, NY 12603-1835

Snapshot of U.S. Bankruptcy Proceeding Case 09-37830-cgm: "Philip P Staniscia's Poughkeepsie, NY bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in 2013-04-01."
Philip P Staniscia — New York, 09-37830


ᐅ Joseph Stanton, New York

Address: 42 Taft Ave Poughkeepsie, NY 12603

Bankruptcy Case 10-35649-cgm Summary: "The case of Joseph Stanton in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Stanton — New York, 10-35649


ᐅ Jr Raymond G Stanton, New York

Address: 5402 Cherry Hill Dr Poughkeepsie, NY 12603

Bankruptcy Case 12-35020-cgm Overview: "Jr Raymond G Stanton's bankruptcy, initiated in 2012-01-04 and concluded by April 25, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond G Stanton — New York, 12-35020


ᐅ Valentina Starego, New York

Address: 510 Maloney Rd Apt C6 Poughkeepsie, NY 12603

Bankruptcy Case 10-37614-cgm Overview: "Poughkeepsie, NY resident Valentina Starego's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2010."
Valentina Starego — New York, 10-37614


ᐅ Robert W Stas, New York

Address: 37 Taylor Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 12-35154-cgm7: "In Poughkeepsie, NY, Robert W Stas filed for Chapter 7 bankruptcy in January 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-17."
Robert W Stas — New York, 12-35154


ᐅ Sidney Peter Steinback, New York

Address: 55 Smith St Poughkeepsie, NY 12601-2607

Brief Overview of Bankruptcy Case 14-35390-cgm: "In a Chapter 7 bankruptcy case, Sidney Peter Steinback from Poughkeepsie, NY, saw his proceedings start in 02/28/2014 and complete by 2014-05-29, involving asset liquidation."
Sidney Peter Steinback — New York, 14-35390


ᐅ Mark Stephens, New York

Address: 2 Gold Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-36546-cgm: "In a Chapter 7 bankruptcy case, Mark Stephens from Poughkeepsie, NY, saw their proceedings start in 2010-05-26 and complete by September 15, 2010, involving asset liquidation."
Mark Stephens — New York, 10-36546


ᐅ Lisa Stoerzinger, New York

Address: 120 Meadow Ln Poughkeepsie, NY 12603

Bankruptcy Case 12-38186-cgm Overview: "The bankruptcy record of Lisa Stoerzinger from Poughkeepsie, NY, shows a Chapter 7 case filed in 12/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2013."
Lisa Stoerzinger — New York, 12-38186


ᐅ Badia Strachan, New York

Address: 36 Fallkill Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 10-36667-cgm7: "In a Chapter 7 bankruptcy case, Badia Strachan from Poughkeepsie, NY, saw their proceedings start in 06/03/2010 and complete by Sep 1, 2010, involving asset liquidation."
Badia Strachan — New York, 10-36667


ᐅ David W Straley, New York

Address: 9 Springside Ave Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 12-37594-cgm: "Poughkeepsie, NY resident David W Straley's 10.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
David W Straley — New York, 12-37594


ᐅ Sr William Stuetzle, New York

Address: 866 Dutchess Tpke Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-37070-cgm7: "Sr William Stuetzle's bankruptcy, initiated in July 21, 2011 and concluded by 2011-10-13 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr William Stuetzle — New York, 11-37070


ᐅ Robert G Stumberger, New York

Address: 10 Danspence Rd Poughkeepsie, NY 12603-5658

Bankruptcy Case 14-35132-cgm Summary: "Robert G Stumberger's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Jan 27, 2014, led to asset liquidation, with the case closing in 2014-04-27."
Robert G Stumberger — New York, 14-35132


ᐅ Judith Z Subrize, New York

Address: 62 Spackenkill Rd Poughkeepsie, NY 12603-5320

Snapshot of U.S. Bankruptcy Proceeding Case 15-35159-cgm: "Poughkeepsie, NY resident Judith Z Subrize's January 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2015."
Judith Z Subrize — New York, 15-35159


ᐅ Michelle Sussman, New York

Address: 8 Pleasant View Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 09-37917-cgm7: "In a Chapter 7 bankruptcy case, Michelle Sussman from Poughkeepsie, NY, saw her proceedings start in October 2009 and complete by 2010-01-22, involving asset liquidation."
Michelle Sussman — New York, 09-37917


ᐅ Lauren C Sweeney, New York

Address: 5711 Cherry Hill Dr Poughkeepsie, NY 12603

Bankruptcy Case 13-35695-cgm Overview: "The bankruptcy filing by Lauren C Sweeney, undertaken in March 29, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2013-07-03 after liquidating assets."
Lauren C Sweeney — New York, 13-35695


ᐅ Matthew J Swinton, New York

Address: 15 Knollwood Ln Apt 7 Poughkeepsie, NY 12603-6808

Brief Overview of Bankruptcy Case 2014-36527-cgm: "In Poughkeepsie, NY, Matthew J Swinton filed for Chapter 7 bankruptcy in July 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2014."
Matthew J Swinton — New York, 2014-36527


ᐅ Christopher Szarka, New York

Address: 146 Violet Ave Poughkeepsie, NY 12601

Bankruptcy Case 10-36994-cgm Summary: "Poughkeepsie, NY resident Christopher Szarka's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2010."
Christopher Szarka — New York, 10-36994


ᐅ Christine Szymanski, New York

Address: 51 Crestwood Blvd Poughkeepsie, NY 12603-1215

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13465: "The case of Christine Szymanski in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Szymanski — New York, 1:14-bk-13465


ᐅ Diane Tangredi, New York

Address: 401 Cherry Hill Dr Poughkeepsie, NY 12603-1734

Bankruptcy Case 2014-35796-cgm Summary: "The bankruptcy filing by Diane Tangredi, undertaken in 2014-04-19 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07.18.2014 after liquidating assets."
Diane Tangredi — New York, 2014-35796


ᐅ Dominick Tarantino, New York

Address: 41 Alicia Ct Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-36991-cgm: "In a Chapter 7 bankruptcy case, Dominick Tarantino from Poughkeepsie, NY, saw his proceedings start in 06/30/2010 and complete by September 2010, involving asset liquidation."
Dominick Tarantino — New York, 10-36991


ᐅ George A Tashman, New York

Address: 47 Talmadge St Poughkeepsie, NY 12601-1722

Brief Overview of Bankruptcy Case 14-35128-cgm: "The bankruptcy filing by George A Tashman, undertaken in 01.27.2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04/27/2014 after liquidating assets."
George A Tashman — New York, 14-35128


ᐅ Margaret M Tavarez, New York

Address: 18 Casperkill Dr Poughkeepsie, NY 12603-5042

Snapshot of U.S. Bankruptcy Proceeding Case 14-37052-cgm: "The bankruptcy record of Margaret M Tavarez from Poughkeepsie, NY, shows a Chapter 7 case filed in 2014-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-08."
Margaret M Tavarez — New York, 14-37052


ᐅ Edward C Taylor, New York

Address: 1096 Dutchess Tpke Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-35035-cgm: "Edward C Taylor's bankruptcy, initiated in January 9, 2012 and concluded by April 11, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward C Taylor — New York, 12-35035


ᐅ Eugene C Taylor, New York

Address: 31 Forbus St Apt E4 Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 13-37444-cgm: "The bankruptcy record of Eugene C Taylor from Poughkeepsie, NY, shows a Chapter 7 case filed in 11/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2014."
Eugene C Taylor — New York, 13-37444


ᐅ Rossie Taylor, New York

Address: 42 Glenwood Ave Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-35622-cgm: "In Poughkeepsie, NY, Rossie Taylor filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2013."
Rossie Taylor — New York, 13-35622


ᐅ Cathy Temple, New York

Address: 11 Kingston Ave Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-36593-cgm: "Poughkeepsie, NY resident Cathy Temple's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
Cathy Temple — New York, 10-36593


ᐅ June M Tencza, New York

Address: 25 Hettinger Ln Poughkeepsie, NY 12603-3849

Bankruptcy Case 15-36409-cgm Summary: "June M Tencza's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 07.30.2015, led to asset liquidation, with the case closing in 2015-10-28."
June M Tencza — New York, 15-36409