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 Stephanie A Chamah, New York

Address: PO Box 2077 Poughkeepsie, NY 12601-0177

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36055-cgm: "The bankruptcy record of Stephanie A Chamah from Poughkeepsie, NY, shows a Chapter 7 case filed in May 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2014."
Stephanie A Chamah — New York, 2014-36055


ᐅ Cindy Chan, New York

Address: 1 Lori St Poughkeepsie, NY 12603-5815

Snapshot of U.S. Bankruptcy Proceeding Case 14-37407-cgm: "In Poughkeepsie, NY, Cindy Chan filed for Chapter 7 bankruptcy in 2014-12-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-09."
Cindy Chan — New York, 14-37407


ᐅ Scott A Chapman, New York

Address: 39 Schoolhouse Ln Poughkeepsie, NY 12603-4907

Snapshot of U.S. Bankruptcy Proceeding Case 14-35187-cgm: "Scott A Chapman's bankruptcy, initiated in February 1, 2014 and concluded by 05.02.2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Chapman — New York, 14-35187


ᐅ Gregory S Charter, New York

Address: 17 Franklin St Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-37007-cgm: "The bankruptcy filing by Gregory S Charter, undertaken in 07/14/2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Gregory S Charter — New York, 11-37007


ᐅ Tyrone L Cheatham, New York

Address: 7 Oak St Apt 1 Poughkeepsie, NY 12601

Bankruptcy Case 12-37480-cgm Overview: "The bankruptcy filing by Tyrone L Cheatham, undertaken in Sep 28, 2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 01.02.2013 after liquidating assets."
Tyrone L Cheatham — New York, 12-37480


ᐅ Myrna Cherry, New York

Address: 32 Du Bois Ave Poughkeepsie, NY 12601

Bankruptcy Case 10-38409-cgm Summary: "The bankruptcy filing by Myrna Cherry, undertaken in 2010-11-05 in Poughkeepsie, NY under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Myrna Cherry — New York, 10-38409


ᐅ Stuart I Chimkin, New York

Address: 250 Beechwood Ave Unit 27A Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 12-36541-cgm: "The case of Stuart I Chimkin in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart I Chimkin — New York, 12-36541


ᐅ Ikechi Chinda, New York

Address: 44 Franklin St Poughkeepsie, NY 12601

Bankruptcy Case 10-36590-cgm Overview: "Poughkeepsie, NY resident Ikechi Chinda's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2010."
Ikechi Chinda — New York, 10-36590


ᐅ Crompton L Chisholm, New York

Address: 306 Church St Apt 2 Poughkeepsie, NY 12601

Bankruptcy Case 12-36495-cgm Overview: "In Poughkeepsie, NY, Crompton L Chisholm filed for Chapter 7 bankruptcy in 06/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2012."
Crompton L Chisholm — New York, 12-36495


ᐅ Janeene Chiusano, New York

Address: 29 Styvestandt Dr Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 10-38390-cgm7: "Janeene Chiusano's bankruptcy, initiated in Nov 4, 2010 and concluded by Feb 16, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janeene Chiusano — New York, 10-38390


ᐅ Carla Y Christian, New York

Address: 17 Grand St Apt 2 Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 13-35140-cgm7: "In Poughkeepsie, NY, Carla Y Christian filed for Chapter 7 bankruptcy in January 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2013."
Carla Y Christian — New York, 13-35140


ᐅ James Christie, New York

Address: 144 Jackman Dr Apt A Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-35501-cgm: "James Christie's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 03/08/2013, led to asset liquidation, with the case closing in June 2013."
James Christie — New York, 13-35501


ᐅ Dennis J Cialini, New York

Address: 22 Smith Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-38449-cgm Summary: "Dennis J Cialini's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in December 2011, led to asset liquidation, with the case closing in Apr 6, 2012."
Dennis J Cialini — New York, 11-38449


ᐅ John Ciardullo, New York

Address: 65 Mandalay Dr Poughkeepsie, NY 12603

Bankruptcy Case 10-36289-cgm Overview: "The case of John Ciardullo in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Ciardullo — New York, 10-36289


ᐅ Burns Christine M Ciccone, New York

Address: 19 Streit Ave Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-36523-cgm7: "Burns Christine M Ciccone's bankruptcy, initiated in 06.14.2012 and concluded by 2012-10-04 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burns Christine M Ciccone — New York, 12-36523


ᐅ Lara K Cifone, New York

Address: 94 Fairview Ave Poughkeepsie, NY 12601

Bankruptcy Case 12-36415-cgm Summary: "The bankruptcy filing by Lara K Cifone, undertaken in 2012-05-31 in Poughkeepsie, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Lara K Cifone — New York, 12-36415


ᐅ Jason Cimorelli, New York

Address: 200 N Hamilton St Poughkeepsie, NY 12601

Bankruptcy Case 10-35015-cgm Overview: "The case of Jason Cimorelli in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Cimorelli — New York, 10-35015


ᐅ Florence Cintron, New York

Address: 7 High Ct Poughkeepsie, NY 12603-5618

Brief Overview of Bankruptcy Case 2014-36764-cgm: "The bankruptcy filing by Florence Cintron, undertaken in Aug 29, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 11/27/2014 after liquidating assets."
Florence Cintron — New York, 2014-36764


ᐅ Deloris Cisse, New York

Address: 31 Forbus St Apt L3 Poughkeepsie, NY 12601

Bankruptcy Case 10-35507-cgm Overview: "In a Chapter 7 bankruptcy case, Deloris Cisse from Poughkeepsie, NY, saw her proceedings start in February 24, 2010 and complete by 05.20.2010, involving asset liquidation."
Deloris Cisse — New York, 10-35507


ᐅ Kimberly K Clairmon, New York

Address: 10 Naples Dr Poughkeepsie, NY 12603-6621

Bankruptcy Case 14-37013-cgm Overview: "The case of Kimberly K Clairmon in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly K Clairmon — New York, 14-37013


ᐅ Leigh Clancy, New York

Address: 124 Bower Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-35180-cgm7: "In Poughkeepsie, NY, Leigh Clancy filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Leigh Clancy — New York, 10-35180


ᐅ Bernice Clark, New York

Address: 66 Washington St Apt 3H Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 12-37784-cgm: "Poughkeepsie, NY resident Bernice Clark's November 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-05."
Bernice Clark — New York, 12-37784


ᐅ Bruce Allen Clark, New York

Address: 27 Greenfield St Poughkeepsie, NY 12603-3205

Brief Overview of Bankruptcy Case 16-35533-cgm: "The bankruptcy record of Bruce Allen Clark from Poughkeepsie, NY, shows a Chapter 7 case filed in 03/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Bruce Allen Clark — New York, 16-35533


ᐅ Adiana Eliza Clarke, New York

Address: 107 Catharine St Poughkeepsie, NY 12601

Bankruptcy Case 13-35402-cgm Summary: "Poughkeepsie, NY resident Adiana Eliza Clarke's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Adiana Eliza Clarke — New York, 13-35402


ᐅ Victor Clarke, New York

Address: 34 Livingston St Apt 4 Poughkeepsie, NY 12601

Bankruptcy Case 10-35851-cgm Summary: "Victor Clarke's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-03-26, led to asset liquidation, with the case closing in 2010-06-23."
Victor Clarke — New York, 10-35851


ᐅ Tonya L Clifford, New York

Address: 5904 Cherry Hill Dr Poughkeepsie, NY 12603-1705

Concise Description of Bankruptcy Case 16-36111-cgm7: "Tonya L Clifford's bankruptcy, initiated in June 14, 2016 and concluded by Sep 12, 2016 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya L Clifford — New York, 16-36111


ᐅ Sonja Cline, New York

Address: 51 Creek Rd Apt 305 Poughkeepsie, NY 12601

Bankruptcy Case 10-36640-cgm Summary: "The bankruptcy record of Sonja Cline from Poughkeepsie, NY, shows a Chapter 7 case filed in 06/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Sonja Cline — New York, 10-36640


ᐅ Parris Kaniesha Denise Coakley, New York

Address: 14 S Clinton St Apt 1 Poughkeepsie, NY 12601-3458

Concise Description of Bankruptcy Case 16-10204-smb7: "The case of Parris Kaniesha Denise Coakley in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Parris Kaniesha Denise Coakley — New York, 16-10204


ᐅ Lisa M Cobb, New York

Address: 510 Maloney Rd Apt A4 Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-35829-cgm: "The bankruptcy record of Lisa M Cobb from Poughkeepsie, NY, shows a Chapter 7 case filed in Apr 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2012."
Lisa M Cobb — New York, 12-35829


ᐅ Anthony Cocurullo, New York

Address: 135 Main St Apt 105 Poughkeepsie, NY 12601-3038

Bankruptcy Case 14-36222-cgm Overview: "Anthony Cocurullo's bankruptcy, initiated in June 13, 2014 and concluded by 09.11.2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Cocurullo — New York, 14-36222


ᐅ Allen Elliott Cohen, New York

Address: 621 Sheafe Rd Lot 183 Poughkeepsie, NY 12601-5977

Concise Description of Bankruptcy Case 14-35078-cgm7: "The bankruptcy record of Allen Elliott Cohen from Poughkeepsie, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2014."
Allen Elliott Cohen — New York, 14-35078


ᐅ Helene D Cohen, New York

Address: 13 Gables Blvd Poughkeepsie, NY 12603-6600

Snapshot of U.S. Bankruptcy Proceeding Case 15-36736-cgm: "The bankruptcy record of Helene D Cohen from Poughkeepsie, NY, shows a Chapter 7 case filed in 09/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2015."
Helene D Cohen — New York, 15-36736


ᐅ Sally D Coleman, New York

Address: 35 Beekman St Poughkeepsie, NY 12601

Bankruptcy Case 11-36626-cgm Overview: "The bankruptcy record of Sally D Coleman from Poughkeepsie, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Sally D Coleman — New York, 11-36626


ᐅ Christopher Coles, New York

Address: 3 Exeter Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-37607-cgm7: "The bankruptcy record of Christopher Coles from Poughkeepsie, NY, shows a Chapter 7 case filed in August 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2010."
Christopher Coles — New York, 10-37607


ᐅ Maurice L Collen, New York

Address: 6 Whitehouse Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 12-36016-cgm7: "The bankruptcy record of Maurice L Collen from Poughkeepsie, NY, shows a Chapter 7 case filed in April 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-14."
Maurice L Collen — New York, 12-36016


ᐅ Joan Colley, New York

Address: 24 Mildred Ave Poughkeepsie, NY 12603

Bankruptcy Case 10-38394-cgm Summary: "Poughkeepsie, NY resident Joan Colley's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-17."
Joan Colley — New York, 10-38394


ᐅ Amber A R Collins, New York

Address: 35 Fairview Ave # 2 Poughkeepsie, NY 12601-1344

Snapshot of U.S. Bankruptcy Proceeding Case 15-37280-cgm: "Poughkeepsie, NY resident Amber A R Collins's 2015-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2016."
Amber A R Collins — New York, 15-37280


ᐅ Michael Dacorta, New York

Address: 5 Pat Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-37073-cgm: "In Poughkeepsie, NY, Michael Dacorta filed for Chapter 7 bankruptcy in 07/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Michael Dacorta — New York, 10-37073


ᐅ Anthony Damato, New York

Address: 16 Hampton Rd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-36422-cgm: "The case of Anthony Damato in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Damato — New York, 10-36422


ᐅ Iii Raymond E Dangerfield, New York

Address: 74 Innis Ave Poughkeepsie, NY 12601

Bankruptcy Case 11-35729-cgm Summary: "In a Chapter 7 bankruptcy case, Iii Raymond E Dangerfield from Poughkeepsie, NY, saw their proceedings start in March 2011 and complete by 2011-06-22, involving asset liquidation."
Iii Raymond E Dangerfield — New York, 11-35729


ᐅ Scott Daniele, New York

Address: 221 Hooker Ave Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-37821-cgm: "Scott Daniele's bankruptcy, initiated in September 2010 and concluded by December 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Daniele — New York, 10-37821


ᐅ Anthony M Daquanni, New York

Address: 4 Salem Ct Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-35242-cgm: "The case of Anthony M Daquanni in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony M Daquanni — New York, 11-35242


ᐅ Curtis C Darragh, New York

Address: 23 Orchard Park Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-36016-cgm: "Poughkeepsie, NY resident Curtis C Darragh's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Curtis C Darragh — New York, 13-36016


ᐅ Samantha Suzanne Davenport, New York

Address: 57 Cannon St Unit 620 Poughkeepsie, NY 12601-3266

Brief Overview of Bankruptcy Case 1:15-bk-02264-RNO: "The bankruptcy record of Samantha Suzanne Davenport from Poughkeepsie, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2015."
Samantha Suzanne Davenport — New York, 1:15-bk-02264


ᐅ Jr James M Davis, New York

Address: 2740 South Rd Apt G3 Poughkeepsie, NY 12601

Bankruptcy Case 12-35302-cgm Summary: "The bankruptcy record of Jr James M Davis from Poughkeepsie, NY, shows a Chapter 7 case filed in Feb 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-02."
Jr James M Davis — New York, 12-35302


ᐅ Wendell T Davis, New York

Address: 47 N Clinton St Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 13-37302-cgm: "The bankruptcy filing by Wendell T Davis, undertaken in 2013-10-17 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Wendell T Davis — New York, 13-37302


ᐅ Richard Glenn Davis, New York

Address: 15 Rowley Rd Poughkeepsie, NY 12601-5810

Concise Description of Bankruptcy Case 16-35283-cgm7: "Poughkeepsie, NY resident Richard Glenn Davis's 2016-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2016."
Richard Glenn Davis — New York, 16-35283


ᐅ Alan C Davis, New York

Address: 11 Elbern Dr Poughkeepsie, NY 12603

Bankruptcy Case 13-36936-cgm Overview: "Alan C Davis's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-08-28, led to asset liquidation, with the case closing in December 2, 2013."
Alan C Davis — New York, 13-36936


ᐅ Carol Dawes, New York

Address: 21 Cayman Ct Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-36833-cgm: "The case of Carol Dawes in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Dawes — New York, 12-36833


ᐅ Donna L Dazi, New York

Address: 10 Whipple Way Poughkeepsie, NY 12603-1404

Bankruptcy Case 16-35944-cgm Summary: "In a Chapter 7 bankruptcy case, Donna L Dazi from Poughkeepsie, NY, saw her proceedings start in 2016-05-18 and complete by 08/16/2016, involving asset liquidation."
Donna L Dazi — New York, 16-35944


ᐅ Matthew Alan Dean, New York

Address: 31 Bower Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-37232-cgm Summary: "Matthew Alan Dean's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-08-03, led to asset liquidation, with the case closing in 10.26.2011."
Matthew Alan Dean — New York, 11-37232


ᐅ Dominick Deangelis, New York

Address: 30 Wasson Dr Poughkeepsie, NY 12603-6016

Brief Overview of Bankruptcy Case 14-37230-cgm: "The bankruptcy record of Dominick Deangelis 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 February 2015."
Dominick Deangelis — New York, 14-37230


ᐅ Joseph J Decarlo, New York

Address: PO Box 333 Poughkeepsie, NY 12602

Bankruptcy Case 11-35831-cgm Overview: "In Poughkeepsie, NY, Joseph J Decarlo filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2011."
Joseph J Decarlo — New York, 11-35831


ᐅ Richard C Decker, New York

Address: 216 Wilbur Blvd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-38576-cgm: "Poughkeepsie, NY resident Richard C Decker's December 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-28."
Richard C Decker — New York, 11-38576


ᐅ Ralph Defrance, New York

Address: 63 Catskill Ave Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 09-38005-cgm7: "The bankruptcy filing by Ralph Defrance, undertaken in 2009-10-30 in Poughkeepsie, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Ralph Defrance — New York, 09-38005


ᐅ Robert E Deitrick, New York

Address: 55 Spring Rd Poughkeepsie, NY 12601

Bankruptcy Case 11-36039-cgm Overview: "Robert E Deitrick's bankruptcy, initiated in 2011-04-15 and concluded by 2011-08-05 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Deitrick — New York, 11-36039


ᐅ Vento Robin Del, New York

Address: 45 Vernon Ter Poughkeepsie, NY 12601

Bankruptcy Case 12-35396-cgm Overview: "In Poughkeepsie, NY, Vento Robin Del filed for Chapter 7 bankruptcy in 02.23.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Vento Robin Del — New York, 12-35396


ᐅ Puerto Vitti Kari A Del, New York

Address: 25 Kinry Rd Poughkeepsie, NY 12603-5419

Concise Description of Bankruptcy Case 14-37254-cgm7: "Puerto Vitti Kari A Del's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-11-14, led to asset liquidation, with the case closing in 02/12/2015."
Puerto Vitti Kari A Del — New York, 14-37254


ᐅ Renee Elizabeth Delango, New York

Address: 742 Noxon Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-36568-cgm7: "In a Chapter 7 bankruptcy case, Renee Elizabeth Delango from Poughkeepsie, NY, saw her proceedings start in 07.03.2013 and complete by Oct 7, 2013, involving asset liquidation."
Renee Elizabeth Delango — New York, 13-36568


ᐅ Rafael Aristoteles Delgado, New York

Address: 134 Innis Ave Apt A10 Poughkeepsie, NY 12601-2824

Bankruptcy Case 14-37150-cgm Overview: "In Poughkeepsie, NY, Rafael Aristoteles Delgado filed for Chapter 7 bankruptcy in 2014-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Rafael Aristoteles Delgado — New York, 14-37150


ᐅ Wayne Delong, New York

Address: 179 Van Wagner Rd Lot 16 Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-36580-cgm: "Wayne Delong's bankruptcy, initiated in 07/09/2013 and concluded by 2013-10-13 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Delong — New York, 13-36580


ᐅ June Delucca, New York

Address: 54 E Dorsey Ln Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-36321-cgm: "Poughkeepsie, NY resident June Delucca's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
June Delucca — New York, 10-36321


ᐅ Louis N Demilo, New York

Address: 53 Sutton Park Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 13-37118-cgm: "The bankruptcy record of Louis N Demilo from Poughkeepsie, NY, shows a Chapter 7 case filed in Sep 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Louis N Demilo — New York, 13-37118


ᐅ Michael E Demilo, New York

Address: 53 Sutton Park Rd Poughkeepsie, NY 12603-5635

Bankruptcy Case 2014-36904-cgm Overview: "The bankruptcy record of Michael E Demilo from Poughkeepsie, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2014."
Michael E Demilo — New York, 2014-36904


ᐅ Andrew Dencklau, New York

Address: 711 Cherry Hill Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-35397-cgm: "The case of Andrew Dencklau in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Dencklau — New York, 10-35397


ᐅ Christina Desantis, New York

Address: 92 Jackman Dr # B Poughkeepsie, NY 12603-1245

Bankruptcy Case 14-35477-cgm Overview: "The bankruptcy filing by Christina Desantis, undertaken in 2014-03-13 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 06.11.2014 after liquidating assets."
Christina Desantis — New York, 14-35477


ᐅ Raymond Desire, New York

Address: 7 Dill Ln Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 12-35385-cgm7: "The case of Raymond Desire in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Desire — New York, 12-35385


ᐅ Daniel Dewitt, New York

Address: 7 E Dogwood Dr Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-38313-cgm: "The bankruptcy filing by Daniel Dewitt, undertaken in 2010-10-29 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-02-18 after liquidating assets."
Daniel Dewitt — New York, 10-38313


ᐅ Craedel A Dickenson, New York

Address: 17 Oriole Dr Poughkeepsie, NY 12601-5709

Brief Overview of Bankruptcy Case 14-36149-cgm: "Craedel A Dickenson's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in May 30, 2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Craedel A Dickenson — New York, 14-36149


ᐅ Kim Dicker, New York

Address: 100 Rinaldi Blvd Poughkeepsie, NY 12601

Bankruptcy Case 12-37025-cgm Summary: "In a Chapter 7 bankruptcy case, Kim Dicker from Poughkeepsie, NY, saw their proceedings start in 08/03/2012 and complete by 11.23.2012, involving asset liquidation."
Kim Dicker — New York, 12-37025


ᐅ William E Didylowski, New York

Address: 22 Cardinal Dr Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 12-35513-cgm: "The bankruptcy record of William E Didylowski from Poughkeepsie, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
William E Didylowski — New York, 12-35513


ᐅ Diane C Diesing, New York

Address: 42 Beechwood Park Poughkeepsie, NY 12601-5205

Bankruptcy Case 16-36014-cgm Overview: "The case of Diane C Diesing in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane C Diesing — New York, 16-36014


ᐅ Helen O Digregorio, New York

Address: 54 Tamarack Hill Dr Poughkeepsie, NY 12603-1112

Snapshot of U.S. Bankruptcy Proceeding Case 14-37395-cgm: "In Poughkeepsie, NY, Helen O Digregorio filed for Chapter 7 bankruptcy in 12/06/2014. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2015."
Helen O Digregorio — New York, 14-37395


ᐅ Renee Dingee, New York

Address: 24 Peckham Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-37204-cgm7: "The bankruptcy record of Renee Dingee from Poughkeepsie, NY, shows a Chapter 7 case filed in Oct 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2014."
Renee Dingee — New York, 13-37204


ᐅ Tammi A Dingee, New York

Address: 375 Salt Point Tpke Apt 4A Poughkeepsie, NY 12603-1059

Bankruptcy Case 14-37351-cgm Summary: "The case of Tammi A Dingee in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammi A Dingee — New York, 14-37351


ᐅ Brian Dinonno, New York

Address: 31 Overlook Rd Poughkeepsie, NY 12603

Bankruptcy Case 10-35755-cgm Overview: "The bankruptcy record of Brian Dinonno from Poughkeepsie, NY, shows a Chapter 7 case filed in Mar 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2010."
Brian Dinonno — New York, 10-35755


ᐅ Anthony Dirusso, New York

Address: 26 Valkill Dr Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-35505-cgm: "Anthony Dirusso's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-02-24, led to asset liquidation, with the case closing in May 2010."
Anthony Dirusso — New York, 10-35505


ᐅ Leonardo Disalvatore, New York

Address: 2103 New Hackensack Rd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-35073-cgm: "Leonardo Disalvatore's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 01/14/2013, led to asset liquidation, with the case closing in 2013-04-20."
Leonardo Disalvatore — New York, 13-35073


ᐅ Anthony M Disanzo, New York

Address: 13 Gables Blvd Poughkeepsie, NY 12603-6600

Snapshot of U.S. Bankruptcy Proceeding Case 15-36736-cgm: "The bankruptcy filing by Anthony M Disanzo, undertaken in Sep 23, 2015 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 12/22/2015 after liquidating assets."
Anthony M Disanzo — New York, 15-36736


ᐅ Jeanine Distefano, New York

Address: 3 Hook Rd Unit 56C Poughkeepsie, NY 12601-7305

Brief Overview of Bankruptcy Case 09-37576-cgm: "Jeanine Distefano's Chapter 13 bankruptcy in Poughkeepsie, NY started in 09.22.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/14/2014."
Jeanine Distefano — New York, 09-37576


ᐅ Codian A Dixon, New York

Address: 26 Colburn Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-36072-cgm: "In a Chapter 7 bankruptcy case, Codian A Dixon from Poughkeepsie, NY, saw their proceedings start in April 20, 2011 and complete by 2011-08-10, involving asset liquidation."
Codian A Dixon — New York, 11-36072


ᐅ George Dominguez, New York

Address: 26 Carol Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-35754-cgm: "In a Chapter 7 bankruptcy case, George Dominguez from Poughkeepsie, NY, saw his proceedings start in 03/18/2010 and complete by 07.08.2010, involving asset liquidation."
George Dominguez — New York, 10-35754


ᐅ Alfred L Donaldson, New York

Address: 134 Cannon St Apt 410 Poughkeepsie, NY 12601-7827

Bankruptcy Case 15-37041-cgm Overview: "The bankruptcy filing by Alfred L Donaldson, undertaken in 2015-11-06 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2016-02-04 after liquidating assets."
Alfred L Donaldson — New York, 15-37041


ᐅ Cynthia Donohue, New York

Address: 148 Daley Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 13-35229-cgm: "In Poughkeepsie, NY, Cynthia Donohue filed for Chapter 7 bankruptcy in 2013-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-09."
Cynthia Donohue — New York, 13-35229


ᐅ Kevin Donohue, New York

Address: 280 Noxon Rd Poughkeepsie, NY 12603

Bankruptcy Case 10-37864-cgm Overview: "Kevin Donohue's bankruptcy, initiated in 2010-09-23 and concluded by Dec 23, 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Donohue — New York, 10-37864


ᐅ Alan Dooley, New York

Address: 13 Saddle Rock Dr Poughkeepsie, NY 12603

Bankruptcy Case 10-37387-cgm Overview: "In Poughkeepsie, NY, Alan Dooley filed for Chapter 7 bankruptcy in 08.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2010."
Alan Dooley — New York, 10-37387


ᐅ Lynn Doremus, New York

Address: 136 Wilbur Blvd Poughkeepsie, NY 12603

Bankruptcy Case 10-35992-cgm Summary: "The bankruptcy filing by Lynn Doremus, undertaken in 04/07/2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jun 29, 2010 after liquidating assets."
Lynn Doremus — New York, 10-35992


ᐅ Kimberly Anne Downey, New York

Address: 7 College Ave Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-35367-cgm: "Kimberly Anne Downey's bankruptcy, initiated in 02/20/2012 and concluded by June 11, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Anne Downey — New York, 12-35367


ᐅ Christina Marie Doxsey, New York

Address: 33 Orchard Pl Poughkeepsie, NY 12601-1911

Brief Overview of Bankruptcy Case 15-35402-cgm: "The bankruptcy record of Christina Marie Doxsey from Poughkeepsie, NY, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2015."
Christina Marie Doxsey — New York, 15-35402


ᐅ Richard Francis Doxsey, New York

Address: 33 Orchard Pl Poughkeepsie, NY 12601-1911

Concise Description of Bankruptcy Case 15-35402-cgm7: "The case of Richard Francis Doxsey in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Francis Doxsey — New York, 15-35402


ᐅ Chrisopher Thomas Doyle, New York

Address: 4 Andrea Ct Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-35344-cgm: "Poughkeepsie, NY resident Chrisopher Thomas Doyle's Feb 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Chrisopher Thomas Doyle — New York, 13-35344


ᐅ Keith A Drake, New York

Address: 14 Hudson Harbour Dr Apt B Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-36408-cgm: "The bankruptcy filing by Keith A Drake, undertaken in 2011-05-16 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Keith A Drake — New York, 11-36408


ᐅ Anthony S Drakeford, New York

Address: 32 Roosevelt Ave Poughkeepsie, NY 12601-3719

Concise Description of Bankruptcy Case 15-35274-cgm7: "In Poughkeepsie, NY, Anthony S Drakeford filed for Chapter 7 bankruptcy in February 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21."
Anthony S Drakeford — New York, 15-35274


ᐅ Gary J Driscoll, New York

Address: 45 Manchester Cir Poughkeepsie, NY 12603-2538

Bankruptcy Case 2014-36748-cgm Summary: "The case of Gary J Driscoll in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary J Driscoll — New York, 2014-36748


ᐅ Jermaine James Drysdale, New York

Address: 132 Garden St Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-36342-cgm: "Jermaine James Drysdale's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in May 10, 2011, led to asset liquidation, with the case closing in August 2011."
Jermaine James Drysdale — New York, 11-36342


ᐅ Lisa Dudash, New York

Address: 33 Tamarack Hill Dr Poughkeepsie, NY 12603

Bankruptcy Case 10-37481-cgm Summary: "Lisa Dudash's bankruptcy, initiated in 08/18/2010 and concluded by November 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Dudash — New York, 10-37481


ᐅ Stephanie Duncan, New York

Address: 29 S Grand Ave Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-37979-cgm: "In Poughkeepsie, NY, Stephanie Duncan filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2011."
Stephanie Duncan — New York, 10-37979


ᐅ Debra Dunn, New York

Address: 9 Shamrock Cir Poughkeepsie, NY 12603

Bankruptcy Case 09-37940-cgm Overview: "The case of Debra Dunn in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Dunn — New York, 09-37940


ᐅ Christopher James Duquette, New York

Address: 160 Academy St Apt 5C Poughkeepsie, NY 12601-4502

Snapshot of U.S. Bankruptcy Proceeding Case 16-35003-cgm: "The case of Christopher James Duquette in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher James Duquette — New York, 16-35003


ᐅ Zia U Durrani, New York

Address: 145 Vassar Rd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-36773-cgm: "The bankruptcy record of Zia U Durrani from Poughkeepsie, NY, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2011."
Zia U Durrani — New York, 11-36773