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 Sr Robert Mahoney, New York

Address: 114 S Cherry St Poughkeepsie, NY 12601

Bankruptcy Case 10-38908-cgm Overview: "Poughkeepsie, NY resident Sr Robert Mahoney's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Sr Robert Mahoney — New York, 10-38908


ᐅ Timothy G Mako, New York

Address: 5811 Cherry Hill Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 12-36493-cgm: "In Poughkeepsie, NY, Timothy G Mako filed for Chapter 7 bankruptcy in June 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-05."
Timothy G Mako — New York, 12-36493


ᐅ Roald A Malcolm, New York

Address: 16 Ridge Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-35391-cgm7: "In Poughkeepsie, NY, Roald A Malcolm filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-13."
Roald A Malcolm — New York, 12-35391


ᐅ Alison L Manfredi, New York

Address: 30 Hudson Harbour Dr Apt A Poughkeepsie, NY 12601-5364

Concise Description of Bankruptcy Case 14-37464-cgm7: "The bankruptcy filing by Alison L Manfredi, undertaken in December 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2015-03-17 after liquidating assets."
Alison L Manfredi — New York, 14-37464


ᐅ Christopher F Manfredi, New York

Address: 3 Cora Ln Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-35535-cgm: "The bankruptcy filing by Christopher F Manfredi, undertaken in March 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 06.22.2011 after liquidating assets."
Christopher F Manfredi — New York, 11-35535


ᐅ Nancie L Marchi, New York

Address: 9 Townsend Blvd Poughkeepsie, NY 12603-1133

Snapshot of U.S. Bankruptcy Proceeding Case 14-36253-cgm: "In a Chapter 7 bankruptcy case, Nancie L Marchi from Poughkeepsie, NY, saw her proceedings start in 06.19.2014 and complete by September 2014, involving asset liquidation."
Nancie L Marchi — New York, 14-36253


ᐅ Simona Marin, New York

Address: 30 Todd Hill Rd Poughkeepsie, NY 12603

Bankruptcy Case 10-37675-cgm Summary: "The bankruptcy record of Simona Marin from Poughkeepsie, NY, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Simona Marin — New York, 10-37675


ᐅ Brian Marine, New York

Address: 36 Tamarack Hill Dr Poughkeepsie, NY 12603

Bankruptcy Case 13-36328-cgm Summary: "Brian Marine's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-06-06, led to asset liquidation, with the case closing in 09.10.2013."
Brian Marine — New York, 13-36328


ᐅ Maryjane S Marinovich, New York

Address: 23 Anthony Dr Apt C202 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-36113-cgm: "The bankruptcy record of Maryjane S Marinovich from Poughkeepsie, NY, shows a Chapter 7 case filed in May 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Maryjane S Marinovich — New York, 13-36113


ᐅ Suhair Marji, New York

Address: 85 Sutton Park Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-36750-cgm Overview: "Suhair Marji's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 06.17.2011, led to asset liquidation, with the case closing in 09.15.2011."
Suhair Marji — New York, 11-36750


ᐅ Deborah Marks, New York

Address: 23 Kelsey Rd Poughkeepsie, NY 12601-1609

Snapshot of U.S. Bankruptcy Proceeding Case 09-37350-cgm: "Deborah Marks, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2009-08-27, culminating in its successful completion by November 7, 2014."
Deborah Marks — New York, 09-37350


ᐅ Michael R Marks, New York

Address: 23 Kelsey Rd Poughkeepsie, NY 12601-1609

Snapshot of U.S. Bankruptcy Proceeding Case 09-37350-cgm: "The bankruptcy record for Michael R Marks from Poughkeepsie, NY, under Chapter 13, filed in 2009-08-27, involved setting up a repayment plan, finalized by November 2014."
Michael R Marks — New York, 09-37350


ᐅ Peter J Marrocco, New York

Address: 290 Noxon Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-36453-cgm: "In a Chapter 7 bankruptcy case, Peter J Marrocco from Poughkeepsie, NY, saw his proceedings start in May 19, 2011 and complete by August 16, 2011, involving asset liquidation."
Peter J Marrocco — New York, 11-36453


ᐅ John H Marshall, New York

Address: 179 Van Wagner Rd Lot 11 Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-35638-cgm7: "John H Marshall's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Mar 27, 2013, led to asset liquidation, with the case closing in Jun 18, 2013."
John H Marshall — New York, 13-35638


ᐅ Patricia Ann Martin, New York

Address: 392 Titusville Rd Poughkeepsie, NY 12603

Bankruptcy Case 12-36434-cgm Overview: "The bankruptcy filing by Patricia Ann Martin, undertaken in 05/31/2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 09.20.2012 after liquidating assets."
Patricia Ann Martin — New York, 12-36434


ᐅ Raymond L Martin, New York

Address: 50 Colburn Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-36687-cgm: "The case of Raymond L Martin in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond L Martin — New York, 12-36687


ᐅ Thomas P Martin, New York

Address: 13 S Gate Dr Poughkeepsie, NY 12601-5623

Snapshot of U.S. Bankruptcy Proceeding Case 14-37418-cgm: "Poughkeepsie, NY resident Thomas P Martin's 12.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2015."
Thomas P Martin — New York, 14-37418


ᐅ Delroy H Martin, New York

Address: 210 Hudson Harbour Dr Poughkeepsie, NY 12601-5304

Snapshot of U.S. Bankruptcy Proceeding Case 16-35411-cgm: "Poughkeepsie, NY resident Delroy H Martin's March 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Delroy H Martin — New York, 16-35411


ᐅ Ante Martinovic, New York

Address: 27 Essex Rd Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 13-35281-cgm7: "The bankruptcy filing by Ante Martinovic, undertaken in 02/08/2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 15, 2013 after liquidating assets."
Ante Martinovic — New York, 13-35281


ᐅ Anastasia M Marton, New York

Address: 11 Ruby Cir Poughkeepsie, NY 12603-1037

Bankruptcy Case 2014-36809-cgm Overview: "The case of Anastasia M Marton in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anastasia M Marton — New York, 2014-36809


ᐅ Yvonne Nargi Martyn, New York

Address: 230 Overlook Rd Poughkeepsie, NY 12603-6238

Bankruptcy Case 15-36962-cgm Summary: "In a Chapter 7 bankruptcy case, Yvonne Nargi Martyn from Poughkeepsie, NY, saw her proceedings start in 2015-10-26 and complete by 01/24/2016, involving asset liquidation."
Yvonne Nargi Martyn — New York, 15-36962


ᐅ Angela C Masood, New York

Address: 6 Pennock Rd Poughkeepsie, NY 12603

Bankruptcy Case 13-35929-cgm Summary: "The bankruptcy filing by Angela C Masood, undertaken in 2013-04-25 in Poughkeepsie, NY under Chapter 7, concluded with discharge in July 30, 2013 after liquidating assets."
Angela C Masood — New York, 13-35929


ᐅ Denise M Massa, New York

Address: 135 Corlies Ave Poughkeepsie, NY 12601-2808

Concise Description of Bankruptcy Case 15-35852-cgm7: "In Poughkeepsie, NY, Denise M Massa filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-07."
Denise M Massa — New York, 15-35852


ᐅ Joseph M Massa, New York

Address: 135 Corlies Ave Poughkeepsie, NY 12601-2808

Snapshot of U.S. Bankruptcy Proceeding Case 15-35852-cgm: "Poughkeepsie, NY resident Joseph M Massa's 2015-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2015."
Joseph M Massa — New York, 15-35852


ᐅ Regina M Mateja, New York

Address: 9 Wendover Dr Poughkeepsie, NY 12601

Bankruptcy Case 12-36139-cgm Overview: "In Poughkeepsie, NY, Regina M Mateja filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2012."
Regina M Mateja — New York, 12-36139


ᐅ Maria Mattes, New York

Address: 105 Bermuda Blvd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 13-37503-cgm: "The bankruptcy record of Maria Mattes from Poughkeepsie, NY, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2014."
Maria Mattes — New York, 13-37503


ᐅ Cheryl E Mccartney, New York

Address: 7 Jay Rd Poughkeepsie, NY 12603-5672

Bankruptcy Case 15-35020-cgm Summary: "Cheryl E Mccartney's bankruptcy, initiated in January 8, 2015 and concluded by 04/08/2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl E Mccartney — New York, 15-35020


ᐅ Scott M Mccauley, New York

Address: 51 Creek Rd Apt 102 Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-36753-cgm: "Scott M Mccauley's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in June 18, 2011, led to asset liquidation, with the case closing in 10.08.2011."
Scott M Mccauley — New York, 11-36753


ᐅ James D Mccombs, New York

Address: 67 Park Ave Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 13-37549-cgm: "In a Chapter 7 bankruptcy case, James D Mccombs from Poughkeepsie, NY, saw their proceedings start in 2013-11-21 and complete by 02/25/2014, involving asset liquidation."
James D Mccombs — New York, 13-37549


ᐅ Francis P Mcconnell, New York

Address: 14 Boardman Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-36156-cgm7: "The bankruptcy filing by Francis P Mcconnell, undertaken in 05/05/2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 08/25/2012 after liquidating assets."
Francis P Mcconnell — New York, 12-36156


ᐅ Stuart Mccormack, New York

Address: 30 Willowbrook Hts Poughkeepsie, NY 12603

Bankruptcy Case 09-38077-cgm Summary: "Poughkeepsie, NY resident Stuart Mccormack's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
Stuart Mccormack — New York, 09-38077


ᐅ Deborah Mcdonald, New York

Address: PO Box 1146 Poughkeepsie, NY 12602

Concise Description of Bankruptcy Case 10-36287-cgm7: "The bankruptcy filing by Deborah Mcdonald, undertaken in 2010-04-30 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07.27.2010 after liquidating assets."
Deborah Mcdonald — New York, 10-36287


ᐅ Todd D Mcdonough, New York

Address: 26 Daria Dr Poughkeepsie, NY 12603

Bankruptcy Case 13-36144-cgm Overview: "Poughkeepsie, NY resident Todd D Mcdonough's 05/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2013."
Todd D Mcdonough — New York, 13-36144


ᐅ Kathleen M Mcfadden, New York

Address: 502 Cherry Hill Dr Poughkeepsie, NY 12603

Bankruptcy Case 13-37751-cgm Summary: "The bankruptcy record of Kathleen M Mcfadden from Poughkeepsie, NY, shows a Chapter 7 case filed in 12/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2014."
Kathleen M Mcfadden — New York, 13-37751


ᐅ Kevin C Mcfadden, New York

Address: PO Box 2444 Poughkeepsie, NY 12603

Bankruptcy Case 12-35410-cgm Summary: "The case of Kevin C Mcfadden in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin C Mcfadden — New York, 12-35410


ᐅ Michael J Mcginness, New York

Address: 3202 Cherry Hill Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 09-37813-cgm7: "The case of Michael J Mcginness in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Mcginness — New York, 09-37813


ᐅ Theresa C Mcgowan, New York

Address: 78 High Acres Dr Poughkeepsie, NY 12603

Bankruptcy Case 12-37916-cgm Summary: "Theresa C Mcgowan's bankruptcy, initiated in November 20, 2012 and concluded by 02/24/2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa C Mcgowan — New York, 12-37916


ᐅ Patrick J Mcgrath, New York

Address: 24 Miller Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-36080-cgm7: "Patrick J Mcgrath's bankruptcy, initiated in Apr 20, 2011 and concluded by 08.10.2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Mcgrath — New York, 11-36080


ᐅ John A Mcilravy, New York

Address: PO Box 2993 Poughkeepsie, NY 12603-8993

Bankruptcy Case 14-37550-cgm Summary: "John A Mcilravy's bankruptcy, initiated in Dec 31, 2014 and concluded by Mar 31, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Mcilravy — New York, 14-37550


ᐅ Sharley A Mciver, New York

Address: 256 Mansion St Apt 1 Poughkeepsie, NY 12601-2629

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36403-cgm: "The bankruptcy filing by Sharley A Mciver, undertaken in July 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Oct 5, 2014 after liquidating assets."
Sharley A Mciver — New York, 2014-36403


ᐅ Cora L Mckenzie, New York

Address: 69 Violet Ave Poughkeepsie, NY 12601-1520

Brief Overview of Bankruptcy Case 15-35961-cgm: "The bankruptcy record of Cora L Mckenzie from Poughkeepsie, NY, shows a Chapter 7 case filed in 05/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2015."
Cora L Mckenzie — New York, 15-35961


ᐅ Nicholas Mckeon, New York

Address: 621 Sheafe Rd Lot 150 Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 10-35251-cgm7: "Nicholas Mckeon's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 01/30/2010, led to asset liquidation, with the case closing in May 6, 2010."
Nicholas Mckeon — New York, 10-35251


ᐅ Sr Silas N Mckinney, New York

Address: 8 Virginia Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 13-37202-cgm7: "The bankruptcy filing by Sr Silas N Mckinney, undertaken in Oct 2, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Sr Silas N Mckinney — New York, 13-37202


ᐅ Colleen Mcnair, New York

Address: 42 Lincoln Ave # 2 Poughkeepsie, NY 12601

Bankruptcy Case 10-35662-cgm Overview: "Colleen Mcnair's bankruptcy, initiated in March 2010 and concluded by 2010-06-08 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Mcnair — New York, 10-35662


ᐅ Diane M Mcnamara, New York

Address: 8 Ridge Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-35837-cgm7: "In a Chapter 7 bankruptcy case, Diane M Mcnamara from Poughkeepsie, NY, saw her proceedings start in April 2013 and complete by 2013-07-12, involving asset liquidation."
Diane M Mcnamara — New York, 13-35837


ᐅ Barbara Mcpartlan, New York

Address: 621 Sheafe Rd Lot 179 Poughkeepsie, NY 12601-5976

Concise Description of Bankruptcy Case 2014-36650-cgm7: "Barbara Mcpartlan's bankruptcy, initiated in 08.13.2014 and concluded by Nov 11, 2014 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Mcpartlan — New York, 2014-36650


ᐅ Jason A Mcphee, New York

Address: 1 S Woodlawn Ave Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 13-35047-cgm: "In Poughkeepsie, NY, Jason A Mcphee filed for Chapter 7 bankruptcy in January 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2013."
Jason A Mcphee — New York, 13-35047


ᐅ Cathal J Mcquade, New York

Address: 36 Mitchell Ave Poughkeepsie, NY 12603

Bankruptcy Case 11-36864-cgm Summary: "The bankruptcy filing by Cathal J Mcquade, undertaken in 2011-06-29 in Poughkeepsie, NY under Chapter 7, concluded with discharge in September 20, 2011 after liquidating assets."
Cathal J Mcquade — New York, 11-36864


ᐅ Roberto Medina, New York

Address: 3 Hook Rd Unit 64H Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-37086-cgm7: "Poughkeepsie, NY resident Roberto Medina's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2011."
Roberto Medina — New York, 11-37086


ᐅ William F Meenagh, New York

Address: 27 Harmony Cir Poughkeepsie, NY 12603

Bankruptcy Case 13-36714-cgm Overview: "William F Meenagh's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2013-07-29, led to asset liquidation, with the case closing in Nov 2, 2013."
William F Meenagh — New York, 13-36714


ᐅ Dorothy Megna, New York

Address: 5 Henmond Blvd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-37806-cgm: "The bankruptcy filing by Dorothy Megna, undertaken in 2012-11-06 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 02/10/2013 after liquidating assets."
Dorothy Megna — New York, 12-37806


ᐅ Jacqueline Megna, New York

Address: 40 Mitchell Ave Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-37558-cgm7: "The bankruptcy filing by Jacqueline Megna, undertaken in October 11, 2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Jacqueline Megna — New York, 12-37558


ᐅ Gregory Melton, New York

Address: PO Box 1014 Poughkeepsie, NY 12602

Bankruptcy Case 10-38178-cgm Summary: "Poughkeepsie, NY resident Gregory Melton's 10.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-27."
Gregory Melton — New York, 10-38178


ᐅ Medgal Merced, New York

Address: 23 Kimball Dr Poughkeepsie, NY 12603-2656

Bankruptcy Case 15-36140-cgm Overview: "The bankruptcy record of Medgal Merced from Poughkeepsie, NY, shows a Chapter 7 case filed in 2015-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-20."
Medgal Merced — New York, 15-36140


ᐅ Rebecca Karen Mesica, New York

Address: 17 Shamrock Cir Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-37670-cgm: "In Poughkeepsie, NY, Rebecca Karen Mesica filed for Chapter 7 bankruptcy in 2012-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-27."
Rebecca Karen Mesica — New York, 12-37670


ᐅ Rosalie Messina, New York

Address: 600 Spring Manor Cir Apt 4204 Poughkeepsie, NY 12601

Bankruptcy Case 12-36562-cgm Overview: "The bankruptcy filing by Rosalie Messina, undertaken in 06/19/2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 10.09.2012 after liquidating assets."
Rosalie Messina — New York, 12-36562


ᐅ Salvatore Messina, New York

Address: 3 Marshall Dr Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-36360-cgm: "In a Chapter 7 bankruptcy case, Salvatore Messina from Poughkeepsie, NY, saw his proceedings start in 2011-05-11 and complete by 2011-08-31, involving asset liquidation."
Salvatore Messina — New York, 11-36360


ᐅ Barbara Mete, New York

Address: 64 Scenic Hills Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 09-37894-cgm: "The bankruptcy record of Barbara Mete from Poughkeepsie, NY, shows a Chapter 7 case filed in Oct 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2010."
Barbara Mete — New York, 09-37894


ᐅ Samantha M Metrando, New York

Address: 32 Crescent Rd Poughkeepsie, NY 12601

Bankruptcy Case 11-36638-cgm Summary: "Samantha M Metrando's bankruptcy, initiated in 2011-06-03 and concluded by Sep 23, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha M Metrando — New York, 11-36638


ᐅ Randall L Mettam, New York

Address: 6 Memory Ln Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-37898-cgm7: "The bankruptcy filing by Randall L Mettam, undertaken in 11.16.2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Feb 20, 2013 after liquidating assets."
Randall L Mettam — New York, 12-37898


ᐅ James F Milano, New York

Address: 96 Main St Poughkeepsie, NY 12601-2934

Concise Description of Bankruptcy Case 09-37889-cgm7: "Chapter 13 bankruptcy for James F Milano in Poughkeepsie, NY began in Oct 20, 2009, focusing on debt restructuring, concluding with plan fulfillment in 02/06/2013."
James F Milano — New York, 09-37889


ᐅ Louis Milburn, New York

Address: PO Box 3054 Poughkeepsie, NY 12603

Bankruptcy Case 13-36855-cgm Summary: "In Poughkeepsie, NY, Louis Milburn filed for Chapter 7 bankruptcy in 2013-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-19."
Louis Milburn — New York, 13-36855


ᐅ Ryan J Miller, New York

Address: 43 Catskill Ave Poughkeepsie, NY 12603-6401

Snapshot of U.S. Bankruptcy Proceeding Case 16-35784-cgm: "In Poughkeepsie, NY, Ryan J Miller filed for Chapter 7 bankruptcy in 04/27/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2016."
Ryan J Miller — New York, 16-35784


ᐅ Stacy D Miller, New York

Address: 7 Highland Rd Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 12-35395-cgm: "In a Chapter 7 bankruptcy case, Stacy D Miller from Poughkeepsie, NY, saw their proceedings start in February 22, 2012 and complete by June 13, 2012, involving asset liquidation."
Stacy D Miller — New York, 12-35395


ᐅ Amy L Miller, New York

Address: 43 Catskill Ave Poughkeepsie, NY 12603-6401

Bankruptcy Case 16-35784-cgm Summary: "The case of Amy L Miller in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Miller — New York, 16-35784


ᐅ Matthew F Miller, New York

Address: 5 Irwin Ct Poughkeepsie, NY 12603

Bankruptcy Case 12-35498-cgm Overview: "Matthew F Miller's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in March 5, 2012, led to asset liquidation, with the case closing in 06/25/2012."
Matthew F Miller — New York, 12-35498


ᐅ Collin Miller, New York

Address: PO Box 1246 Poughkeepsie, NY 12602

Snapshot of U.S. Bankruptcy Proceeding Case 09-38129-cgm: "In a Chapter 7 bankruptcy case, Collin Miller from Poughkeepsie, NY, saw his proceedings start in 11.10.2009 and complete by 2010-02-16, involving asset liquidation."
Collin Miller — New York, 09-38129


ᐅ William C Miller, New York

Address: 147 Rochdale Rd Poughkeepsie, NY 12603-1423

Bankruptcy Case 16-35398-cgm Overview: "The case of William C Miller in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Miller — New York, 16-35398


ᐅ Robert L Mincey, New York

Address: 116 Hudson Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 13-37618-cgm7: "The bankruptcy filing by Robert L Mincey, undertaken in December 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 03.08.2014 after liquidating assets."
Robert L Mincey — New York, 13-37618


ᐅ Todd B Mindich, New York

Address: 1507 Scenic Ln Poughkeepsie, NY 12603

Bankruptcy Case 11-36662-cgm Overview: "Todd B Mindich's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in June 2011, led to asset liquidation, with the case closing in 2011-09-27."
Todd B Mindich — New York, 11-36662


ᐅ Esther M Miranda, New York

Address: 10 Miron Dr Poughkeepsie, NY 12603-5021

Brief Overview of Bankruptcy Case 2014-36684-cgm: "Poughkeepsie, NY resident Esther M Miranda's August 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2014."
Esther M Miranda — New York, 2014-36684


ᐅ Carmelo Miranda, New York

Address: 3 Wood St Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 13-35817-cgm: "Carmelo Miranda's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in April 2013, led to asset liquidation, with the case closing in 2013-07-16."
Carmelo Miranda — New York, 13-35817


ᐅ Angelo Moccio, New York

Address: 48A Jackman Dr Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-35366-cgm: "Poughkeepsie, NY resident Angelo Moccio's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2011."
Angelo Moccio — New York, 11-35366


ᐅ Prudence Mollica, New York

Address: 65 Taylor Ave Poughkeepsie, NY 12601

Bankruptcy Case 10-36229-cgm Summary: "Prudence Mollica's bankruptcy, initiated in April 28, 2010 and concluded by Jul 22, 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prudence Mollica — New York, 10-36229


ᐅ Patricia Molloy, New York

Address: 1807 Holly Walk Poughkeepsie, NY 12603

Bankruptcy Case 10-38892-cgm Overview: "The bankruptcy record of Patricia Molloy from Poughkeepsie, NY, shows a Chapter 7 case filed in December 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2011."
Patricia Molloy — New York, 10-38892


ᐅ Tara Moloney, New York

Address: 66 Vail Rd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-36665-cgm: "Tara Moloney's bankruptcy, initiated in 2010-06-03 and concluded by Sep 1, 2010 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Moloney — New York, 10-36665


ᐅ Karen Mondun, New York

Address: 28 Hammersley Ave Poughkeepsie, NY 12601

Bankruptcy Case 13-37589-cgm Summary: "In a Chapter 7 bankruptcy case, Karen Mondun from Poughkeepsie, NY, saw her proceedings start in 2013-11-27 and complete by 2014-03-03, involving asset liquidation."
Karen Mondun — New York, 13-37589


ᐅ David Monell, New York

Address: 8 Buttonwood Ct Poughkeepsie, NY 12601-6216

Bankruptcy Case 15-35277-cgm Overview: "David Monell's bankruptcy, initiated in 02/20/2015 and concluded by May 21, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Monell — New York, 15-35277


ᐅ Melissa Monell, New York

Address: 8 Buttonwood Ct Poughkeepsie, NY 12601-6216

Brief Overview of Bankruptcy Case 15-35277-cgm: "Melissa Monell's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Feb 20, 2015, led to asset liquidation, with the case closing in May 2015."
Melissa Monell — New York, 15-35277


ᐅ Leonard Monopoli, New York

Address: 192 Titusville Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-38341-cgm Summary: "Leonard Monopoli's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 12.06.2011, led to asset liquidation, with the case closing in 2012-03-14."
Leonard Monopoli — New York, 11-38341


ᐅ James J Montanino, New York

Address: 15 Reynolds Ave Poughkeepsie, NY 12603

Bankruptcy Case 11-37131-cgm Summary: "The bankruptcy record of James J Montanino from Poughkeepsie, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
James J Montanino — New York, 11-37131


ᐅ Peggy E Montgomery, New York

Address: 3 Walker Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-36606-cgm: "In Poughkeepsie, NY, Peggy E Montgomery filed for Chapter 7 bankruptcy in June 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2012."
Peggy E Montgomery — New York, 12-36606


ᐅ Robert J Moore, New York

Address: 25 Gifford Ave Poughkeepsie, NY 12601-1809

Brief Overview of Bankruptcy Case 15-35084-cgm: "The bankruptcy filing by Robert J Moore, undertaken in 01.21.2015 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 04/21/2015 after liquidating assets."
Robert J Moore — New York, 15-35084


ᐅ Cotterell O Morgan, New York

Address: 244 Noxon Rd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-36168-cgm: "Cotterell O Morgan's bankruptcy, initiated in April 27, 2011 and concluded by 08.03.2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cotterell O Morgan — New York, 11-36168


ᐅ Lauren Morra, New York

Address: 5 Fallkill Pl Apt 3 Poughkeepsie, NY 12601-1861

Snapshot of U.S. Bankruptcy Proceeding Case 14-35126-cgm: "The case of Lauren Morra in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Morra — New York, 14-35126


ᐅ Dorwin B Morse, New York

Address: 5 Milano Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-35123-cgm7: "Dorwin B Morse's bankruptcy, initiated in 01.22.2013 and concluded by 2013-04-16 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorwin B Morse — New York, 13-35123


ᐅ Marisa Moschetto, New York

Address: 45 Hudson Heights Dr Poughkeepsie, NY 12601-2958

Concise Description of Bankruptcy Case 14-37273-cgm7: "In a Chapter 7 bankruptcy case, Marisa Moschetto from Poughkeepsie, NY, saw her proceedings start in 2014-11-17 and complete by Feb 15, 2015, involving asset liquidation."
Marisa Moschetto — New York, 14-37273


ᐅ Tracy E Moscone, New York

Address: 26 Cooper Rd Apt 513 Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-36072-cgm: "In a Chapter 7 bankruptcy case, Tracy E Moscone from Poughkeepsie, NY, saw their proceedings start in May 8, 2013 and complete by 2013-08-08, involving asset liquidation."
Tracy E Moscone — New York, 13-36072


ᐅ William S Mueller, New York

Address: 35 Briarcliff Ave Poughkeepsie, NY 12603

Bankruptcy Case 11-35191-cgm Summary: "William S Mueller's bankruptcy, initiated in 2011-01-28 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."
William S Mueller — New York, 11-35191


ᐅ Robert D Muir, New York

Address: 14 Crescent Rd Poughkeepsie, NY 12601-4406

Snapshot of U.S. Bankruptcy Proceeding Case 15-35900-cgm: "Robert D Muir's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 05.18.2015, led to asset liquidation, with the case closing in Aug 16, 2015."
Robert D Muir — New York, 15-35900


ᐅ Salome W Mukundi, New York

Address: 57 Fiji Ln Poughkeepsie, NY 12603-7003

Snapshot of U.S. Bankruptcy Proceeding Case 15-36354-cgm: "In a Chapter 7 bankruptcy case, Salome W Mukundi from Poughkeepsie, NY, saw her proceedings start in 07.23.2015 and complete by 10.21.2015, involving asset liquidation."
Salome W Mukundi — New York, 15-36354


ᐅ Melissa A Murphy, New York

Address: 29 Bower Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-37700-cgm7: "The bankruptcy record of Melissa A Murphy from Poughkeepsie, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2013."
Melissa A Murphy — New York, 12-37700


ᐅ Lorraine A Myers, New York

Address: 14 Friendly Ln Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-37765-cgm7: "In Poughkeepsie, NY, Lorraine A Myers filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2014."
Lorraine A Myers — New York, 13-37765


ᐅ John A Nagle, New York

Address: 219 Overlook Rd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-36270-cgm: "Poughkeepsie, NY resident John A Nagle's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2013."
John A Nagle — New York, 13-36270


ᐅ Philip Napolitano, New York

Address: 336 Diddell Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-37276-cgm7: "In a Chapter 7 bankruptcy case, Philip Napolitano from Poughkeepsie, NY, saw his proceedings start in 2010-07-30 and complete by 2010-10-27, involving asset liquidation."
Philip Napolitano — New York, 10-37276


ᐅ Jr Anthony R Nardone, New York

Address: 51 Van Wyck Dr Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 12-37844-cgm: "The case of Jr Anthony R Nardone in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony R Nardone — New York, 12-37844


ᐅ James N Nash, New York

Address: 19 Ferris Ln Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-35517-cgm: "Poughkeepsie, NY resident James N Nash's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-03."
James N Nash — New York, 11-35517


ᐅ Joseph Negron, New York

Address: 15 Winnie Ln Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-35284-cgm: "The case of Joseph Negron in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Negron — New York, 13-35284


ᐅ Holman Georgette Neidam, New York

Address: 148 Nina Pl Apt E Poughkeepsie, NY 12601

Bankruptcy Case 10-36226-cgm Overview: "In Poughkeepsie, NY, Holman Georgette Neidam filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2010."
Holman Georgette Neidam — New York, 10-36226


ᐅ Rosemary S Neilson, New York

Address: 255 Van Wagner Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-36888-cgm7: "In Poughkeepsie, NY, Rosemary S Neilson filed for Chapter 7 bankruptcy in 07/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2012."
Rosemary S Neilson — New York, 12-36888