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 Nicholas J Bednarski, New York

Address: 37 Bushwick Rd Poughkeepsie, NY 12603-3811

Snapshot of U.S. Bankruptcy Proceeding Case 15-37188-cgm: "In a Chapter 7 bankruptcy case, Nicholas J Bednarski from Poughkeepsie, NY, saw his proceedings start in 11/27/2015 and complete by February 2016, involving asset liquidation."
Nicholas J Bednarski — New York, 15-37188


ᐅ Alison Y Begor, New York

Address: 321 Titusville Rd Apt 18D Poughkeepsie, NY 12603-2924

Concise Description of Bankruptcy Case 15-35369-cgm7: "In a Chapter 7 bankruptcy case, Alison Y Begor from Poughkeepsie, NY, saw her proceedings start in 03.02.2015 and complete by May 31, 2015, involving asset liquidation."
Alison Y Begor — New York, 15-35369


ᐅ Thomas Beirne, New York

Address: 3506 Fox Ln Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 09-38580-cgm7: "The bankruptcy filing by Thomas Beirne, undertaken in 12.19.2009 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 03/25/2010 after liquidating assets."
Thomas Beirne — New York, 09-38580


ᐅ John Belfiore, New York

Address: 166 S Cherry St Poughkeepsie, NY 12601

Bankruptcy Case 10-35350-cgm Summary: "The bankruptcy record of John Belfiore from Poughkeepsie, NY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
John Belfiore — New York, 10-35350


ᐅ Benjamin Bell, New York

Address: 82 Pine St Poughkeepsie, NY 12601-3942

Bankruptcy Case 15-36652-cgm Summary: "Poughkeepsie, NY resident Benjamin Bell's September 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-04."
Benjamin Bell — New York, 15-36652


ᐅ Martina Bellanca, New York

Address: 38 Thomas Ave Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 09-37920-cgm: "Martina Bellanca's bankruptcy, initiated in Oct 22, 2009 and concluded by 2010-01-22 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martina Bellanca — New York, 09-37920


ᐅ Lorna E Belle, New York

Address: 3 Haviland Rd Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-35944-cgm7: "In Poughkeepsie, NY, Lorna E Belle filed for Chapter 7 bankruptcy in 04/07/2011. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2011."
Lorna E Belle — New York, 11-35944


ᐅ Awatef Bellos, New York

Address: 60 S Cherry St # 1 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-37732-cgm: "Awatef Bellos's bankruptcy, initiated in December 2013 and concluded by Mar 23, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Awatef Bellos — New York, 13-37732


ᐅ Joyce M Benedetto, New York

Address: 20 Henderson St Poughkeepsie, NY 12601

Bankruptcy Case 11-36418-cgm Summary: "The case of Joyce M Benedetto in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce M Benedetto — New York, 11-36418


ᐅ Julieann Benson, New York

Address: 10 Pilgrim Ter Poughkeepsie, NY 12601

Bankruptcy Case 11-37976-cgm Overview: "The bankruptcy record of Julieann Benson from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2012."
Julieann Benson — New York, 11-37976


ᐅ Jozsef Berdar, New York

Address: 3907 Cherry Hill Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-36547-cgm: "The case of Jozsef Berdar in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jozsef Berdar — New York, 10-36547


ᐅ Heather A Bergin, New York

Address: 133 Cannon St Apt 2 Poughkeepsie, NY 12601-3320

Snapshot of U.S. Bankruptcy Proceeding Case 16-35293-cgm: "The bankruptcy filing by Heather A Bergin, undertaken in Feb 25, 2016 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2016-05-25 after liquidating assets."
Heather A Bergin — New York, 16-35293


ᐅ Kerry A Bernard, New York

Address: 84 S Gate Dr Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-37181-cgm: "In Poughkeepsie, NY, Kerry A Bernard filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Kerry A Bernard — New York, 11-37181


ᐅ Daniel V Berry, New York

Address: 23 Fairview Ave Poughkeepsie, NY 12601-1344

Brief Overview of Bankruptcy Case 2014-23370-RBR: "The case of Daniel V Berry in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel V Berry — New York, 2014-23370


ᐅ Michael R Berta, New York

Address: 7 Robert Rd Poughkeepsie, NY 12603

Bankruptcy Case 13-37570-cgm Summary: "The bankruptcy filing by Michael R Berta, undertaken in 11.26.2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Michael R Berta — New York, 13-37570


ᐅ Tashauna M Bertram, New York

Address: 57 Cannon St Unit 505 Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 13-35519-cgm7: "In a Chapter 7 bankruptcy case, Tashauna M Bertram from Poughkeepsie, NY, saw their proceedings start in Mar 11, 2013 and complete by 2013-06-12, involving asset liquidation."
Tashauna M Bertram — New York, 13-35519


ᐅ Jr William Besnier, New York

Address: 54 Henmond Blvd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 09-37926-cgm: "The bankruptcy record of Jr William Besnier from Poughkeepsie, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2010."
Jr William Besnier — New York, 09-37926


ᐅ Gregory Betros, New York

Address: 52 Fountain Pl Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-37500-cgm7: "In a Chapter 7 bankruptcy case, Gregory Betros from Poughkeepsie, NY, saw their proceedings start in 2010-08-19 and complete by Nov 16, 2010, involving asset liquidation."
Gregory Betros — New York, 10-37500


ᐅ Lucille Ann Bienwald, New York

Address: 600 Spring Manor Cir Apt 2107 Poughkeepsie, NY 12601-6850

Bankruptcy Case 2014-36359-cgm Overview: "Lucille Ann Bienwald's bankruptcy, initiated in 06.30.2014 and concluded by September 28, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille Ann Bienwald — New York, 2014-36359


ᐅ Richard S Bilodeau, New York

Address: 228 Wilbur Blvd Poughkeepsie, NY 12603-4921

Concise Description of Bankruptcy Case 16-35261-cgm7: "The bankruptcy record of Richard S Bilodeau from Poughkeepsie, NY, shows a Chapter 7 case filed in 2016-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Richard S Bilodeau — New York, 16-35261


ᐅ Keneth Blackman, New York

Address: 22 Montgomery St Apt 9 Poughkeepsie, NY 12601

Bankruptcy Case 12-35706-cgm Summary: "The bankruptcy record of Keneth Blackman from Poughkeepsie, NY, shows a Chapter 7 case filed in March 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Keneth Blackman — New York, 12-35706


ᐅ Grendal Bland, New York

Address: 141 Fulton Ave Apt 109 Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-35106-cgm: "The bankruptcy filing by Grendal Bland, undertaken in 2010-01-16 in Poughkeepsie, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Grendal Bland — New York, 10-35106


ᐅ Marie Blasetti, New York

Address: 207 Cherry Hill Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-38375-cgm: "Marie Blasetti's bankruptcy, initiated in 2010-11-03 and concluded by 2011-02-08 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Blasetti — New York, 10-38375


ᐅ Charles A Blasi, New York

Address: 37 Sutton Park Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 13-36520-cgm: "Charles A Blasi's bankruptcy, initiated in 06.28.2013 and concluded by 10.02.2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Blasi — New York, 13-36520


ᐅ Hector Santiago Bocalandro, New York

Address: 20 Mahar Dr Poughkeepsie, NY 12601-1214

Brief Overview of Bankruptcy Case 2014-36004-cgm: "Hector Santiago Bocalandro's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-05-16, led to asset liquidation, with the case closing in 08/14/2014."
Hector Santiago Bocalandro — New York, 2014-36004


ᐅ Melanie J Boissonneault, New York

Address: 21 Wilmar Ter Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 12-35336-cgm: "The case of Melanie J Boissonneault in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie J Boissonneault — New York, 12-35336


ᐅ D Michel Bolander, New York

Address: 7 Spratt Ave Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-35966-cgm7: "In a Chapter 7 bankruptcy case, D Michel Bolander from Poughkeepsie, NY, saw their proceedings start in 04.08.2011 and complete by July 29, 2011, involving asset liquidation."
D Michel Bolander — New York, 11-35966


ᐅ William Bolde, New York

Address: 75 Haviland Rd Poughkeepsie, NY 12601

Bankruptcy Case 10-38440-cgm Overview: "In Poughkeepsie, NY, William Bolde filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
William Bolde — New York, 10-38440


ᐅ Barbara A Bonfiglio, New York

Address: 5 Taconic St Poughkeepsie, NY 12603-4423

Brief Overview of Bankruptcy Case 08-36008-cgm: "The bankruptcy record for Barbara A Bonfiglio from Poughkeepsie, NY, under Chapter 13, filed in May 9, 2008, involved setting up a repayment plan, finalized by November 14, 2012."
Barbara A Bonfiglio — New York, 08-36008


ᐅ Hidelberto Bonilla, New York

Address: 236 Creek Rd Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-36106-cgm: "In Poughkeepsie, NY, Hidelberto Bonilla filed for Chapter 7 bankruptcy in 2013-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Hidelberto Bonilla — New York, 13-36106


ᐅ Darlene N Boone, New York

Address: 134 Innis Ave Apt E2 Poughkeepsie, NY 12601-2850

Bankruptcy Case 2014-35940-cgm Overview: "Darlene N Boone's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 05.09.2014, led to asset liquidation, with the case closing in 08/07/2014."
Darlene N Boone — New York, 2014-35940


ᐅ Jr Asher George Boothe, New York

Address: PO Box 5121 Poughkeepsie, NY 12602

Snapshot of U.S. Bankruptcy Proceeding Case 12-36416-cgm: "Jr Asher George Boothe's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2012-05-31, led to asset liquidation, with the case closing in 2012-09-20."
Jr Asher George Boothe — New York, 12-36416


ᐅ Jason A Boshart, New York

Address: 43 Bancroft Rd Poughkeepsie, NY 12601-5130

Concise Description of Bankruptcy Case 15-36711-cgm7: "The bankruptcy record of Jason A Boshart from Poughkeepsie, NY, shows a Chapter 7 case filed in 09.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2015."
Jason A Boshart — New York, 15-36711


ᐅ Albert J Botterio, New York

Address: 274 Hooker Ave Apt C5 Poughkeepsie, NY 12603-3024

Bankruptcy Case 14-37089-cgm Overview: "The bankruptcy record of Albert J Botterio from Poughkeepsie, NY, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Albert J Botterio — New York, 14-37089


ᐅ Ann P Cacciatore, New York

Address: 8 Manor Dr W Poughkeepsie, NY 12603-3779

Bankruptcy Case 14-37549-cgm Summary: "Ann P Cacciatore's bankruptcy, initiated in 12.31.2014 and concluded by March 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann P Cacciatore — New York, 14-37549


ᐅ Rocco J Cacciatore, New York

Address: 8 Manor Dr W Poughkeepsie, NY 12603-3779

Snapshot of U.S. Bankruptcy Proceeding Case 14-37549-cgm: "In a Chapter 7 bankruptcy case, Rocco J Cacciatore from Poughkeepsie, NY, saw his proceedings start in December 31, 2014 and complete by March 31, 2015, involving asset liquidation."
Rocco J Cacciatore — New York, 14-37549


ᐅ Michael William Cahill, New York

Address: 7 Partners Trce Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 09-37865-cgm: "The case of Michael William Cahill in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael William Cahill — New York, 09-37865


ᐅ Walter E Calderon, New York

Address: 132 Corlies Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 12-37100-cgm7: "In a Chapter 7 bankruptcy case, Walter E Calderon from Poughkeepsie, NY, saw their proceedings start in 2012-08-10 and complete by November 2012, involving asset liquidation."
Walter E Calderon — New York, 12-37100


ᐅ Martin Callan, New York

Address: 96 Ferris Ln Poughkeepsie, NY 12603

Bankruptcy Case 10-35827-cgm Summary: "Poughkeepsie, NY resident Martin Callan's 03.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2010."
Martin Callan — New York, 10-35827


ᐅ Gloria Calloway, New York

Address: 178 Bower Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-37975-cgm: "Gloria Calloway's bankruptcy, initiated in 10/25/2011 and concluded by 02.14.2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Calloway — New York, 11-37975


ᐅ Andrew M Cameron, New York

Address: 36 Wagon Wheel Rd Poughkeepsie, NY 12601-6225

Bankruptcy Case 16-35303-cgm Overview: "Andrew M Cameron's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2016-02-26, led to asset liquidation, with the case closing in May 26, 2016."
Andrew M Cameron — New York, 16-35303


ᐅ Francisco M Camey, New York

Address: 4002 Cherry Hill Dr Poughkeepsie, NY 12603

Bankruptcy Case 12-36974-cgm Summary: "Francisco M Camey's bankruptcy, initiated in Jul 31, 2012 and concluded by Nov 20, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco M Camey — New York, 12-36974


ᐅ Deborah J Campanella, New York

Address: 3 Peter Cooper Dr Poughkeepsie, NY 12601

Bankruptcy Case 13-36089-cgm Overview: "The bankruptcy filing by Deborah J Campanella, undertaken in May 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Deborah J Campanella — New York, 13-36089


ᐅ Pearline I Campbell, New York

Address: 74 Rinaldi Blvd Poughkeepsie, NY 12601

Bankruptcy Case 12-36900-cgm Summary: "In Poughkeepsie, NY, Pearline I Campbell filed for Chapter 7 bankruptcy in July 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Pearline I Campbell — New York, 12-36900


ᐅ Paul J Campilii, New York

Address: 80 Colburn Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-36755-cgm: "The bankruptcy record of Paul J Campilii from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2011."
Paul J Campilii — New York, 11-36755


ᐅ Carrie Canelli, New York

Address: 9 Greenfield St Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-38235-cgm: "Carrie Canelli's bankruptcy, initiated in 2011-11-23 and concluded by 2012-03-14 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Canelli — New York, 11-38235


ᐅ Joseph B Carbone, New York

Address: 17 Ridgewood Ter Poughkeepsie, NY 12603

Bankruptcy Case 12-36601-cgm Summary: "In Poughkeepsie, NY, Joseph B Carbone filed for Chapter 7 bankruptcy in 2012-06-22. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2012."
Joseph B Carbone — New York, 12-36601


ᐅ Mylissa Carey, New York

Address: 621 Sheafe Rd Lot 122 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-37943-cgm: "In a Chapter 7 bankruptcy case, Mylissa Carey from Poughkeepsie, NY, saw their proceedings start in 2010-09-29 and complete by 12/28/2010, involving asset liquidation."
Mylissa Carey — New York, 10-37943


ᐅ Christopher M Carlon, New York

Address: 47 Park Ave Poughkeepsie, NY 12603

Bankruptcy Case 12-37482-cgm Overview: "In Poughkeepsie, NY, Christopher M Carlon filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Christopher M Carlon — New York, 12-37482


ᐅ Jinny R Carmalitano, New York

Address: 16 Wagon Wheel Rd Poughkeepsie, NY 12601-6225

Bankruptcy Case 2014-35669-cgm Summary: "The bankruptcy filing by Jinny R Carmalitano, undertaken in 2014-04-02 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2014-07-01 after liquidating assets."
Jinny R Carmalitano — New York, 2014-35669


ᐅ Patricia A Carollo, New York

Address: 32 Carol Dr Poughkeepsie, NY 12603-2604

Bankruptcy Case 14-37547-cgm Summary: "The bankruptcy record of Patricia A Carollo from Poughkeepsie, NY, shows a Chapter 7 case filed in Dec 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Patricia A Carollo — New York, 14-37547


ᐅ Rachel Carrasquillo, New York

Address: 31 Forbus St Apt B2 Poughkeepsie, NY 12601-4619

Bankruptcy Case 16-35816-cgm Overview: "In Poughkeepsie, NY, Rachel Carrasquillo filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Rachel Carrasquillo — New York, 16-35816


ᐅ Jr Miguel Casas, New York

Address: 18 Vervalen Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-37442-cgm: "Poughkeepsie, NY resident Jr Miguel Casas's 2010-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
Jr Miguel Casas — New York, 10-37442


ᐅ David J Castelli, New York

Address: 42 Raker Rd Poughkeepsie, NY 12603-5632

Bankruptcy Case 14-37208-cgm Overview: "The bankruptcy record of David J Castelli from Poughkeepsie, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2015."
David J Castelli — New York, 14-37208


ᐅ Christopher Castignoli, New York

Address: 5 High Ct Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 13-35026-cgm: "Christopher Castignoli's bankruptcy, initiated in January 2013 and concluded by April 13, 2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Castignoli — New York, 13-35026


ᐅ Mary Ann Castro, New York

Address: 346 Van Wagner Rd Poughkeepsie, NY 12603-1044

Brief Overview of Bankruptcy Case 15-36946-cgm: "In Poughkeepsie, NY, Mary Ann Castro filed for Chapter 7 bankruptcy in 10/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Mary Ann Castro — New York, 15-36946


ᐅ Malcolm Castro, New York

Address: 346 Van Wagner Rd Poughkeepsie, NY 12603

Bankruptcy Case 09-38222-cgm Summary: "Poughkeepsie, NY resident Malcolm Castro's 11/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2010."
Malcolm Castro — New York, 09-38222


ᐅ Adam A Casullo, New York

Address: 5 Lynbrook Rd Poughkeepsie, NY 12603-4607

Snapshot of U.S. Bankruptcy Proceeding Case 15-36597-cgm: "In Poughkeepsie, NY, Adam A Casullo filed for Chapter 7 bankruptcy in 08.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-26."
Adam A Casullo — New York, 15-36597


ᐅ Carrie A Casullo, New York

Address: 5 Lynbrook Rd Poughkeepsie, NY 12603-4607

Snapshot of U.S. Bankruptcy Proceeding Case 15-36597-cgm: "Poughkeepsie, NY resident Carrie A Casullo's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2015."
Carrie A Casullo — New York, 15-36597


ᐅ Jr Carlos Caunedo, New York

Address: 17 Fair Way Poughkeepsie, NY 12603

Bankruptcy Case 13-36862-cgm Summary: "The bankruptcy filing by Jr Carlos Caunedo, undertaken in 2013-08-15 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2013-11-19 after liquidating assets."
Jr Carlos Caunedo — New York, 13-36862


ᐅ David F Cavallaro, New York

Address: 57 Worrall Ave Apt 1 Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-35596-cgm: "Poughkeepsie, NY resident David F Cavallaro's 03/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10."
David F Cavallaro — New York, 11-35596


ᐅ Lavanda L Cave, New York

Address: 2 Fairmont St Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 12-35728-cgm: "In Poughkeepsie, NY, Lavanda L Cave filed for Chapter 7 bankruptcy in March 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2012."
Lavanda L Cave — New York, 12-35728


ᐅ Madelaine Y Centeno, New York

Address: 10 Hawthorne Ln Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-36881-cgm7: "The bankruptcy record of Madelaine Y Centeno from Poughkeepsie, NY, shows a Chapter 7 case filed in August 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-24."
Madelaine Y Centeno — New York, 13-36881


ᐅ Nicole M Cephas, New York

Address: 510 Maloney Rd Apt K18 Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-35869-cgm: "In a Chapter 7 bankruptcy case, Nicole M Cephas from Poughkeepsie, NY, saw her proceedings start in 04.17.2013 and complete by 07/09/2013, involving asset liquidation."
Nicole M Cephas — New York, 13-35869


ᐅ Rinku Jasmine Chadha, New York

Address: 176A Rhobella Dr Poughkeepsie, NY 12603-1908

Brief Overview of Bankruptcy Case 14-36765-cgm: "The case of Rinku Jasmine Chadha in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rinku Jasmine Chadha — New York, 14-36765


ᐅ Thomas Condon, New York

Address: 7 Carol Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-38454-cgm: "In a Chapter 7 bankruptcy case, Thomas Condon from Poughkeepsie, NY, saw their proceedings start in 2010-11-10 and complete by Mar 2, 2011, involving asset liquidation."
Thomas Condon — New York, 10-38454


ᐅ Michele Conklin, New York

Address: 114 S Cherry St Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-35277-cgm: "In Poughkeepsie, NY, Michele Conklin filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Michele Conklin — New York, 10-35277


ᐅ Carl A Conklin, New York

Address: 24 Hankin Loop Poughkeepsie, NY 12601-5435

Bankruptcy Case 14-37296-cgm Overview: "In a Chapter 7 bankruptcy case, Carl A Conklin from Poughkeepsie, NY, saw their proceedings start in November 19, 2014 and complete by 2015-02-17, involving asset liquidation."
Carl A Conklin — New York, 14-37296


ᐅ Elizabeth A Connelly, New York

Address: 420 Violet Ave Stop 2 Poughkeepsie, NY 12601-1088

Bankruptcy Case 15-35186-cgm Overview: "Elizabeth A Connelly's bankruptcy, initiated in February 3, 2015 and concluded by 2015-05-04 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Connelly — New York, 15-35186


ᐅ Barry Willard Connelly, New York

Address: 3306 Cherry Hill Dr Poughkeepsie, NY 12603-1772

Snapshot of U.S. Bankruptcy Proceeding Case 15-35186-cgm: "Poughkeepsie, NY resident Barry Willard Connelly's February 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Barry Willard Connelly — New York, 15-35186


ᐅ Barbara Conrad, New York

Address: 19 Marwood Dr Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 09-38471-cgm: "Barbara Conrad's bankruptcy, initiated in 12.11.2009 and concluded by 2010-03-11 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Conrad — New York, 09-38471


ᐅ Christina Alicia Conte, New York

Address: 4006 Cherry Hill Dr Poughkeepsie, NY 12603-1768

Concise Description of Bankruptcy Case 14-35083-cgm7: "Christina Alicia Conte's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 01/20/2014, led to asset liquidation, with the case closing in 04.20.2014."
Christina Alicia Conte — New York, 14-35083


ᐅ James D Conway, New York

Address: 25 Bushwick Rd Poughkeepsie, NY 12603-3811

Snapshot of U.S. Bankruptcy Proceeding Case 15-35444-cgm: "James D Conway's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 03.13.2015, led to asset liquidation, with the case closing in June 2015."
James D Conway — New York, 15-35444


ᐅ Helen Cook, New York

Address: 21 Fairview Ave Poughkeepsie, NY 12601

Bankruptcy Case 13-37706-cgm Overview: "Helen Cook's bankruptcy, initiated in Dec 13, 2013 and concluded by March 19, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Cook — New York, 13-37706


ᐅ Charles E Coombs, New York

Address: 26 Raker Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-35071-cgm Overview: "The bankruptcy filing by Charles E Coombs, undertaken in Jan 12, 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04.06.2011 after liquidating assets."
Charles E Coombs — New York, 11-35071


ᐅ Tyrone Cooper, New York

Address: 15 Nassau Rd Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 12-37058-cgm7: "In a Chapter 7 bankruptcy case, Tyrone Cooper from Poughkeepsie, NY, saw his proceedings start in Aug 7, 2012 and complete by 2012-11-27, involving asset liquidation."
Tyrone Cooper — New York, 12-37058


ᐅ Tonyia Copeland, New York

Address: 465 Violet Ave Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 10-36904-cgm: "Tonyia Copeland's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-06-25, led to asset liquidation, with the case closing in Sep 28, 2010."
Tonyia Copeland — New York, 10-36904


ᐅ Kristen L Corkery, New York

Address: 2104 Magnolia Walk Poughkeepsie, NY 12603-6952

Bankruptcy Case 15-35072-cgm Overview: "The bankruptcy record of Kristen L Corkery from Poughkeepsie, NY, shows a Chapter 7 case filed in January 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Kristen L Corkery — New York, 15-35072


ᐅ Sharon Vicki Cornell, New York

Address: 98 Ray Blvd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-35942-cgm7: "Sharon Vicki Cornell's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 04/07/2011, led to asset liquidation, with the case closing in 07/28/2011."
Sharon Vicki Cornell — New York, 11-35942


ᐅ Laura M Cornwall, New York

Address: 29 Delafield St Apt 3 Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-35265-cgm7: "The bankruptcy filing by Laura M Cornwall, undertaken in 2011-02-04 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-05-27 after liquidating assets."
Laura M Cornwall — New York, 11-35265


ᐅ Jose I Cortez, New York

Address: 660 Vassar Rd Poughkeepsie, NY 12603-6034

Bankruptcy Case 16-35012-cgm Overview: "The bankruptcy record of Jose I Cortez from Poughkeepsie, NY, shows a Chapter 7 case filed in 2016-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-05."
Jose I Cortez — New York, 16-35012


ᐅ Marlon F Cortez, New York

Address: 14 Carol Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-36113-cgm: "In a Chapter 7 bankruptcy case, Marlon F Cortez from Poughkeepsie, NY, saw his proceedings start in 04/22/2011 and complete by Aug 12, 2011, involving asset liquidation."
Marlon F Cortez — New York, 11-36113


ᐅ Mary Ellen Cox, New York

Address: 3 Hook Rd Unit 12 Poughkeepsie, NY 12601-7304

Bankruptcy Case 16-35400-cgm Summary: "The bankruptcy filing by Mary Ellen Cox, undertaken in March 9, 2016 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Mary Ellen Cox — New York, 16-35400


ᐅ Jessica Marie Craven, New York

Address: 3102 Cherry Hill Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-36851-cgm7: "The bankruptcy filing by Jessica Marie Craven, undertaken in June 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-09-22 after liquidating assets."
Jessica Marie Craven — New York, 11-36851


ᐅ Annette Elaine Creary, New York

Address: 135 Garden St Fl 1ST Poughkeepsie, NY 12601-1931

Concise Description of Bankruptcy Case 2014-36796-cgm7: "In Poughkeepsie, NY, Annette Elaine Creary filed for Chapter 7 bankruptcy in 2014-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Annette Elaine Creary — New York, 2014-36796


ᐅ Brian Marvin Creary, New York

Address: 135 Garden St Fl 1ST Poughkeepsie, NY 12601-1931

Snapshot of U.S. Bankruptcy Proceeding Case 14-36796-cgm: "The bankruptcy filing by Brian Marvin Creary, undertaken in 2014-09-02 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
Brian Marvin Creary — New York, 14-36796


ᐅ Kaitlyn Anne Crookston, New York

Address: 6 Cortlandt Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-37869-cgm7: "In a Chapter 7 bankruptcy case, Kaitlyn Anne Crookston from Poughkeepsie, NY, saw her proceedings start in Nov 14, 2012 and complete by 2013-02-18, involving asset liquidation."
Kaitlyn Anne Crookston — New York, 12-37869


ᐅ Amanda Cross, New York

Address: 109 Delafield St Apt 2 Poughkeepsie, NY 12601-1761

Concise Description of Bankruptcy Case 16-35310-cgm7: "In a Chapter 7 bankruptcy case, Amanda Cross from Poughkeepsie, NY, saw her proceedings start in 2016-02-26 and complete by 05.26.2016, involving asset liquidation."
Amanda Cross — New York, 16-35310


ᐅ Keith J Crump, New York

Address: 32B Jackman Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-37074-cgm7: "Poughkeepsie, NY resident Keith J Crump's 09.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2013."
Keith J Crump — New York, 13-37074


ᐅ Caridad Cruz, New York

Address: 4 Rambling Brook Ln Poughkeepsie, NY 12601

Bankruptcy Case 13-35744-cgm Summary: "In a Chapter 7 bankruptcy case, Caridad Cruz from Poughkeepsie, NY, saw her proceedings start in April 2013 and complete by July 7, 2013, involving asset liquidation."
Caridad Cruz — New York, 13-35744


ᐅ Elsa C Cruz, New York

Address: 2 Roosevelt Ave Apt 2 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-38581-cgm: "The bankruptcy record of Elsa C Cruz from Poughkeepsie, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2012."
Elsa C Cruz — New York, 11-38581


ᐅ Jocelyn Cruz, New York

Address: 915 Freedom Plains Rd Poughkeepsie, NY 12603

Bankruptcy Case 10-38206-cgm Overview: "In Poughkeepsie, NY, Jocelyn Cruz filed for Chapter 7 bankruptcy in 10.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Jocelyn Cruz — New York, 10-38206


ᐅ Edgar Cueva, New York

Address: PO Box 1541 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-37501-cgm: "In a Chapter 7 bankruptcy case, Edgar Cueva from Poughkeepsie, NY, saw his proceedings start in 08/19/2010 and complete by 2010-11-16, involving asset liquidation."
Edgar Cueva — New York, 10-37501


ᐅ Thomas J Cullen, New York

Address: 22 Henmond Blvd Poughkeepsie, NY 12603-2525

Bankruptcy Case 07-36409-cgm Summary: "Filing for Chapter 13 bankruptcy in Sep 12, 2007, Thomas J Cullen from Poughkeepsie, NY, structured a repayment plan, achieving discharge in 2012-11-14."
Thomas J Cullen — New York, 07-36409


ᐅ Kevin M Cunningham, New York

Address: 43 Raker Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-38377-cgm7: "The case of Kevin M Cunningham in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Cunningham — New York, 11-38377


ᐅ Mirella Curran, New York

Address: 20 Balding Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-35901-cgm7: "Mirella Curran's bankruptcy, initiated in April 2, 2011 and concluded by Jul 23, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirella Curran — New York, 11-35901


ᐅ Rebecca A Curtis, New York

Address: 29 Feller Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-35651-cgm Summary: "The bankruptcy filing by Rebecca A Curtis, undertaken in 2011-03-14 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jun 15, 2011 after liquidating assets."
Rebecca A Curtis — New York, 11-35651


ᐅ Vincent Cutignola, New York

Address: 117 Spackenkill Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-38888-cgm: "Vincent Cutignola's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Dec 22, 2010, led to asset liquidation, with the case closing in 03.30.2011."
Vincent Cutignola — New York, 10-38888


ᐅ Raymond Jay Cutrone, New York

Address: 138 Sleight Plass Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-35428-cgm Overview: "The bankruptcy record of Raymond Jay Cutrone from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-26."
Raymond Jay Cutrone — New York, 11-35428


ᐅ Melissa A Cutting, New York

Address: 510 Maloney Rd Apt H7 Poughkeepsie, NY 12603-5914

Bankruptcy Case 15-36034-cgm Summary: "In a Chapter 7 bankruptcy case, Melissa A Cutting from Poughkeepsie, NY, saw her proceedings start in 06.06.2015 and complete by Sep 4, 2015, involving asset liquidation."
Melissa A Cutting — New York, 15-36034