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 Dalrymple Barbara Nejame, New York

Address: 25 Vista Ln Poughkeepsie, NY 12603

Bankruptcy Case 10-35551-cgm Overview: "In Poughkeepsie, NY, Dalrymple Barbara Nejame filed for Chapter 7 bankruptcy in March 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Dalrymple Barbara Nejame — New York, 10-35551


ᐅ George Nesheiwat, New York

Address: 70 Parkwood Blvd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-35869-cgm7: "The bankruptcy record of George Nesheiwat from Poughkeepsie, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2010."
George Nesheiwat — New York, 10-35869


ᐅ Issa E Nesheiwat, New York

Address: 2 S Grand Ave Poughkeepsie, NY 12603-2300

Brief Overview of Bankruptcy Case 16-35912-cgm: "Poughkeepsie, NY resident Issa E Nesheiwat's May 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2016."
Issa E Nesheiwat — New York, 16-35912


ᐅ Ronald G Neville, New York

Address: 91 Corlies Ave Poughkeepsie, NY 12601-3605

Bankruptcy Case 15-35489-cgm Overview: "In a Chapter 7 bankruptcy case, Ronald G Neville from Poughkeepsie, NY, saw their proceedings start in 2015-03-20 and complete by 2015-06-18, involving asset liquidation."
Ronald G Neville — New York, 15-35489


ᐅ Matthew Thomas Newberger, New York

Address: 4 David Ct Poughkeepsie, NY 12603

Bankruptcy Case 11-35895-cgm Overview: "Poughkeepsie, NY resident Matthew Thomas Newberger's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2011."
Matthew Thomas Newberger — New York, 11-35895


ᐅ Paul David Newberry, New York

Address: 29 Homer Pl Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-37698-cgm7: "Poughkeepsie, NY resident Paul David Newberry's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Paul David Newberry — New York, 13-37698


ᐅ Mary K Newberry, New York

Address: 29 Homer Pl Poughkeepsie, NY 12603-4203

Concise Description of Bankruptcy Case 14-37538-cgm7: "Poughkeepsie, NY resident Mary K Newberry's 12/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
Mary K Newberry — New York, 14-37538


ᐅ Tanecia C Nicholson, New York

Address: 46 Lent St Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-35703-cgm7: "The bankruptcy filing by Tanecia C Nicholson, undertaken in 03.18.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Tanecia C Nicholson — New York, 11-35703


ᐅ Marc Anthony Nicklaw, New York

Address: 391 Manchester Rd Rm 216 Poughkeepsie, NY 12603

Bankruptcy Case 13-36934-cgm Overview: "In Poughkeepsie, NY, Marc Anthony Nicklaw filed for Chapter 7 bankruptcy in 08/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2013."
Marc Anthony Nicklaw — New York, 13-36934


ᐅ Stella Nimako, New York

Address: 11 Wood St Poughkeepsie, NY 12603-4411

Concise Description of Bankruptcy Case 14-55287-wsd7: "In a Chapter 7 bankruptcy case, Stella Nimako from Poughkeepsie, NY, saw her proceedings start in 09.29.2014 and complete by December 2014, involving asset liquidation."
Stella Nimako — New York, 14-55287


ᐅ Jr Martin A Noble, New York

Address: 31 Laffin Ln Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-38470-cgm: "The bankruptcy filing by Jr Martin A Noble, undertaken in 12.20.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jr Martin A Noble — New York, 11-38470


ᐅ Jr Dominick Noone, New York

Address: 44 Pine St Poughkeepsie, NY 12601

Bankruptcy Case 09-38255-cgm Overview: "The case of Jr Dominick Noone in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dominick Noone — New York, 09-38255


ᐅ Robert M Nordmann, New York

Address: 62 Haviland Rd Poughkeepsie, NY 12601-6628

Snapshot of U.S. Bankruptcy Proceeding Case 09-37257-cgm: "Robert M Nordmann's Chapter 13 bankruptcy in Poughkeepsie, NY started in 2009-08-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/26/2012."
Robert M Nordmann — New York, 09-37257


ᐅ Raisheen Disel Norwood, New York

Address: 6 Morgan Ave Apt 2N Poughkeepsie, NY 12601

Bankruptcy Case 11-36025-cgm Summary: "Poughkeepsie, NY resident Raisheen Disel Norwood's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2011."
Raisheen Disel Norwood — New York, 11-36025


ᐅ Brie Novack, New York

Address: 49 S Bridge St Apt 3 Poughkeepsie, NY 12601

Bankruptcy Case 12-36651-cgm Summary: "In a Chapter 7 bankruptcy case, Brie Novack from Poughkeepsie, NY, saw their proceedings start in 2012-06-28 and complete by October 18, 2012, involving asset liquidation."
Brie Novack — New York, 12-36651


ᐅ Tina Novick, New York

Address: 11 Fountain Pl Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-36814-cgm7: "In a Chapter 7 bankruptcy case, Tina Novick from Poughkeepsie, NY, saw her proceedings start in 06/24/2011 and complete by September 2011, involving asset liquidation."
Tina Novick — New York, 11-36814


ᐅ Michael Novohradsky, New York

Address: 9 Streit Ave Poughkeepsie, NY 12603

Bankruptcy Case 09-38457-cgm Summary: "Michael Novohradsky's bankruptcy, initiated in Dec 10, 2009 and concluded by 2010-03-09 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Novohradsky — New York, 09-38457


ᐅ Sr Alfred W Nowak, New York

Address: 14 Beekman St Poughkeepsie, NY 12601-1906

Bankruptcy Case 14-35470-cgm Summary: "Sr Alfred W Nowak's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-03-11, led to asset liquidation, with the case closing in 06/09/2014."
Sr Alfred W Nowak — New York, 14-35470


ᐅ Josephine B Nunes, New York

Address: 40 Brian Ct Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-37351-cgm: "The case of Josephine B Nunes in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine B Nunes — New York, 11-37351


ᐅ Conner Julie Ladrene O, New York

Address: 134 Innis Ave Apt K23 Poughkeepsie, NY 12601-2833

Concise Description of Bankruptcy Case 16-35304-cgm7: "In Poughkeepsie, NY, Conner Julie Ladrene O filed for Chapter 7 bankruptcy in 02.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2016."
Conner Julie Ladrene O — New York, 16-35304


ᐅ Marie Obee, New York

Address: 20 Tanglewood Ln Poughkeepsie, NY 12603

Bankruptcy Case 09-38300-cgm Summary: "The case of Marie Obee in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Obee — New York, 09-38300


ᐅ Edward P Obrien, New York

Address: 55 Van Wagner Rd Poughkeepsie, NY 12603

Bankruptcy Case 12-37042-cgm Overview: "The bankruptcy record of Edward P Obrien from Poughkeepsie, NY, shows a Chapter 7 case filed in 08/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Edward P Obrien — New York, 12-37042


ᐅ Anne Marie Odell, New York

Address: 9 Muldowney Cir Apt A Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 13-36973-cgm7: "The bankruptcy record of Anne Marie Odell from Poughkeepsie, NY, shows a Chapter 7 case filed in 08/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-05."
Anne Marie Odell — New York, 13-36973


ᐅ Steven Ofca, New York

Address: 130 Sleight Plass Rd Poughkeepsie, NY 12603

Bankruptcy Case 09-37970-cgm Overview: "Steven Ofca's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 10.28.2009, led to asset liquidation, with the case closing in 02.01.2010."
Steven Ofca — New York, 09-37970


ᐅ Jessica Marie Ogden, New York

Address: 4 Flannery Ave Apt D Poughkeepsie, NY 12601

Bankruptcy Case 12-35684-cgm Summary: "The bankruptcy filing by Jessica Marie Ogden, undertaken in 03/23/2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jessica Marie Ogden — New York, 12-35684


ᐅ Michael Oglesby, New York

Address: 74 Alda Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-38907-cgm7: "The case of Michael Oglesby in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Oglesby — New York, 10-38907


ᐅ Mark S Ohberg, New York

Address: 12 Virginia Ave Poughkeepsie, NY 12601

Bankruptcy Case 11-35771-cgm Summary: "Mark S Ohberg's bankruptcy, initiated in March 24, 2011 and concluded by 2011-06-23 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark S Ohberg — New York, 11-35771


ᐅ Leann Carol Oldham, New York

Address: 122 N Grand Ave Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-35758-cgm7: "The bankruptcy filing by Leann Carol Oldham, undertaken in Apr 4, 2013 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 07/09/2013 after liquidating assets."
Leann Carol Oldham — New York, 13-35758


ᐅ Cheryl Oneill, New York

Address: 304 Spackenkill Rd Poughkeepsie, NY 12603

Bankruptcy Case 10-38334-cgm Overview: "In Poughkeepsie, NY, Cheryl Oneill filed for Chapter 7 bankruptcy in 2010-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2011."
Cheryl Oneill — New York, 10-38334


ᐅ Keith Oneill, New York

Address: 23 Dean Pl Poughkeepsie, NY 12601

Bankruptcy Case 10-38411-cgm Summary: "The bankruptcy filing by Keith Oneill, undertaken in 11/05/2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Feb 8, 2011 after liquidating assets."
Keith Oneill — New York, 10-38411


ᐅ Jr John Osborne, New York

Address: 24 Maryland Ave Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-38688-cgm: "Jr John Osborne's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-12-03, led to asset liquidation, with the case closing in Mar 25, 2011."
Jr John Osborne — New York, 10-38688


ᐅ Stephen Oshea, New York

Address: 10 Settlers Ct Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-35030-cgm: "In a Chapter 7 bankruptcy case, Stephen Oshea from Poughkeepsie, NY, saw their proceedings start in January 2010 and complete by April 2010, involving asset liquidation."
Stephen Oshea — New York, 10-35030


ᐅ Stephanie Ostrander, New York

Address: 16 Pine Echo Dr Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 10-38333-cgm: "Stephanie Ostrander's bankruptcy, initiated in 2010-10-31 and concluded by Feb 2, 2011 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ostrander — New York, 10-38333


ᐅ Tony L Ostrander, New York

Address: 32 Van Wyck Dr Poughkeepsie, NY 12601-1519

Brief Overview of Bankruptcy Case 14-35195-cgm: "The case of Tony L Ostrander in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony L Ostrander — New York, 14-35195


ᐅ William Vincent Osullivan, New York

Address: 279 Diddell Rd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-36401-cgm: "In a Chapter 7 bankruptcy case, William Vincent Osullivan from Poughkeepsie, NY, saw his proceedings start in 05.16.2011 and complete by 2011-09-05, involving asset liquidation."
William Vincent Osullivan — New York, 11-36401


ᐅ Miriam L Otero, New York

Address: PO Box 4889 Poughkeepsie, NY 12602

Brief Overview of Bankruptcy Case 11-37556-cgm: "The bankruptcy record of Miriam L Otero from Poughkeepsie, NY, shows a Chapter 7 case filed in Sep 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-30."
Miriam L Otero — New York, 11-37556


ᐅ Jennifer L Padilioni, New York

Address: 979 Dutchess Tpke Poughkeepsie, NY 12603-1551

Bankruptcy Case 2014-36742-cgm Summary: "In a Chapter 7 bankruptcy case, Jennifer L Padilioni from Poughkeepsie, NY, saw her proceedings start in Aug 27, 2014 and complete by 11.25.2014, involving asset liquidation."
Jennifer L Padilioni — New York, 2014-36742


ᐅ Thomas K Padilioni, New York

Address: 979 Dutchess Tpke Poughkeepsie, NY 12603-1551

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36742-cgm: "The bankruptcy filing by Thomas K Padilioni, undertaken in 08.27.2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Thomas K Padilioni — New York, 2014-36742


ᐅ Demetrius C Padmore, New York

Address: 107 Fulton Ave Apt E3 Poughkeepsie, NY 12603

Bankruptcy Case 11-36443-cgm Summary: "The case of Demetrius C Padmore in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demetrius C Padmore — New York, 11-36443


ᐅ Javier F Pagan, New York

Address: 21 Kevin Hts Poughkeepsie, NY 12603-4341

Bankruptcy Case 14-36083-cgm Overview: "Javier F Pagan's bankruptcy, initiated in 05/28/2014 and concluded by 2014-08-26 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier F Pagan — New York, 14-36083


ᐅ William A Palazzo, New York

Address: 1094 Dutchess Tpke Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-35480-cgm: "William A Palazzo's bankruptcy, initiated in Mar 6, 2013 and concluded by 06/10/2013 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Palazzo — New York, 13-35480


ᐅ Thomas Pallo, New York

Address: 15 Ridgewood Ter Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-37636-cgm: "In a Chapter 7 bankruptcy case, Thomas Pallo from Poughkeepsie, NY, saw their proceedings start in 09/19/2011 and complete by 2012-01-09, involving asset liquidation."
Thomas Pallo — New York, 11-37636


ᐅ Harriett K Palmateer, New York

Address: 12 Andrea Ct Poughkeepsie, NY 12601-6246

Bankruptcy Case 14-36211-cgm Summary: "In Poughkeepsie, NY, Harriett K Palmateer filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-09."
Harriett K Palmateer — New York, 14-36211


ᐅ Heather Palmer, New York

Address: 8 Drum Ct Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-38636-cgm: "Heather Palmer's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-11-29, led to asset liquidation, with the case closing in 02.24.2011."
Heather Palmer — New York, 10-38636


ᐅ Karen Pankey, New York

Address: 44 Haviland Rd Poughkeepsie, NY 12601-6628

Snapshot of U.S. Bankruptcy Proceeding Case 14-35536-cgm: "The bankruptcy record of Karen Pankey from Poughkeepsie, NY, shows a Chapter 7 case filed in 03/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Karen Pankey — New York, 14-35536


ᐅ Anthony Paonessa, New York

Address: 358 Church St Apt 1 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-35374-cgm: "Anthony Paonessa's bankruptcy, initiated in 2010-02-11 and concluded by 2010-06-03 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Paonessa — New York, 10-35374


ᐅ Glenn Paonessa, New York

Address: 27 Birch Hill Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-38889-cgm7: "The bankruptcy filing by Glenn Paonessa, undertaken in Dec 22, 2010 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Glenn Paonessa — New York, 10-38889


ᐅ Gabor Z Papp, New York

Address: 98 N Grand Ave Poughkeepsie, NY 12603-1242

Bankruptcy Case 2014-36370-cgm Overview: "In Poughkeepsie, NY, Gabor Z Papp filed for Chapter 7 bankruptcy in 2014-07-01. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2014."
Gabor Z Papp — New York, 2014-36370


ᐅ Green Christina Susan Papula, New York

Address: 216 Violet Ave Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 12-36879-cgm7: "In Poughkeepsie, NY, Green Christina Susan Papula filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Green Christina Susan Papula — New York, 12-36879


ᐅ Arthur Parent, New York

Address: 12 Jackman Dr # B Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 09-38243-cgm: "Poughkeepsie, NY resident Arthur Parent's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Arthur Parent — New York, 09-38243


ᐅ Jr Christopher Parks, New York

Address: 11 Pine Tree Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-35893-cgm7: "Jr Christopher Parks's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in March 30, 2010, led to asset liquidation, with the case closing in 07.20.2010."
Jr Christopher Parks — New York, 10-35893


ᐅ Craig S Pattengell, New York

Address: 11 Kingston Ave Poughkeepsie, NY 12603-3401

Snapshot of U.S. Bankruptcy Proceeding Case 15-37199-cgm: "The bankruptcy record of Craig S Pattengell from Poughkeepsie, NY, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Craig S Pattengell — New York, 15-37199


ᐅ Lawanda J Payton, New York

Address: 11 Knollwood Ln Apt 8 Poughkeepsie, NY 12603-6806

Snapshot of U.S. Bankruptcy Proceeding Case 16-35348-cgm: "Lawanda J Payton's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2016-03-01, led to asset liquidation, with the case closing in 05.30.2016."
Lawanda J Payton — New York, 16-35348


ᐅ Lucia Peffers, New York

Address: 35 Longview Rd Poughkeepsie, NY 12603

Bankruptcy Case 13-35309-cgm Summary: "The case of Lucia Peffers in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia Peffers — New York, 13-35309


ᐅ Paul L Peffers, New York

Address: 35 Longview Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-37553-cgm: "In Poughkeepsie, NY, Paul L Peffers filed for Chapter 7 bankruptcy in Oct 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2013."
Paul L Peffers — New York, 12-37553


ᐅ Jessica Pelella, New York

Address: 38 Todd Hill Rd Poughkeepsie, NY 12603-3904

Bankruptcy Case 15-36672-cgm Summary: "The bankruptcy record of Jessica Pelella from Poughkeepsie, NY, shows a Chapter 7 case filed in 09.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2015."
Jessica Pelella — New York, 15-36672


ᐅ Jr Edward J Pelletier, New York

Address: 26 Chestnut St Poughkeepsie, NY 12601

Bankruptcy Case 13-35356-cgm Summary: "The bankruptcy record of Jr Edward J Pelletier from Poughkeepsie, NY, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-28."
Jr Edward J Pelletier — New York, 13-35356


ᐅ Kipp Pells, New York

Address: 174 N Clinton St Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-38777-cgm: "Kipp Pells's bankruptcy, initiated in Dec 13, 2010 and concluded by 2011-03-15 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kipp Pells — New York, 10-38777


ᐅ Carmen Penchi, New York

Address: 1181 Dutchess Tpke Poughkeepsie, NY 12603-1184

Snapshot of U.S. Bankruptcy Proceeding Case 15-36894-cgm: "The bankruptcy record of Carmen Penchi from Poughkeepsie, NY, shows a Chapter 7 case filed in October 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2016."
Carmen Penchi — New York, 15-36894


ᐅ Eliseo J Pendino, New York

Address: 114 E Dorsey Ln Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-36480-cgm: "Eliseo J Pendino's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in June 2013, led to asset liquidation, with the case closing in Sep 27, 2013."
Eliseo J Pendino — New York, 13-36480


ᐅ Jr Lawrence R Pendleton, New York

Address: 22 Henmond Blvd Poughkeepsie, NY 12603

Bankruptcy Case 11-36339-cgm Overview: "The bankruptcy filing by Jr Lawrence R Pendleton, undertaken in 2011-05-10 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Aug 30, 2011 after liquidating assets."
Jr Lawrence R Pendleton — New York, 11-36339


ᐅ Nephritis Penfield, New York

Address: 212 S Cherry St Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-35754-cgm7: "Nephritis Penfield's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Mar 23, 2011, led to asset liquidation, with the case closing in 2011-07-13."
Nephritis Penfield — New York, 11-35754


ᐅ Jean M Pepperman, New York

Address: 5 Haight Rd Poughkeepsie, NY 12601

Bankruptcy Case 11-35992-cgm Overview: "In a Chapter 7 bankruptcy case, Jean M Pepperman from Poughkeepsie, NY, saw their proceedings start in 04/12/2011 and complete by Aug 2, 2011, involving asset liquidation."
Jean M Pepperman — New York, 11-35992


ᐅ Steve D Perez, New York

Address: 22 Thomas Ave Poughkeepsie, NY 12603-1519

Brief Overview of Bankruptcy Case 14-37389-cgm: "In a Chapter 7 bankruptcy case, Steve D Perez from Poughkeepsie, NY, saw his proceedings start in 2014-12-05 and complete by March 5, 2015, involving asset liquidation."
Steve D Perez — New York, 14-37389


ᐅ Cristina A Perez, New York

Address: 23 Peacock Ln Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 12-37582-cgm7: "Poughkeepsie, NY resident Cristina A Perez's 10.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Cristina A Perez — New York, 12-37582


ᐅ Lissette L Perez, New York

Address: 22 Thomas Ave Poughkeepsie, NY 12603-1519

Bankruptcy Case 14-37389-cgm Summary: "Lissette L Perez's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Dec 5, 2014, led to asset liquidation, with the case closing in Mar 5, 2015."
Lissette L Perez — New York, 14-37389


ᐅ Valrie E Perkins, New York

Address: 40 Carroll St Poughkeepsie, NY 12601

Bankruptcy Case 13-36795-cgm Summary: "Poughkeepsie, NY resident Valrie E Perkins's 08.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2013."
Valrie E Perkins — New York, 13-36795


ᐅ Gregory Allen Perrotta, New York

Address: 18 Reade Pl Poughkeepsie, NY 12601-4507

Brief Overview of Bankruptcy Case 2014-36911-cgm: "In Poughkeepsie, NY, Gregory Allen Perrotta filed for Chapter 7 bankruptcy in 09.19.2014. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2014."
Gregory Allen Perrotta — New York, 2014-36911


ᐅ Jr Vincent Pesco, New York

Address: 510 Maloney Rd Apt S6 Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-38477-cgm: "Jr Vincent Pesco's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 11/12/2010, led to asset liquidation, with the case closing in February 2011."
Jr Vincent Pesco — New York, 10-38477


ᐅ Donna M Petroccitto, New York

Address: 137 Bermuda Blvd Poughkeepsie, NY 12603-7007

Bankruptcy Case 14-35496-cgm Overview: "In Poughkeepsie, NY, Donna M Petroccitto filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2014."
Donna M Petroccitto — New York, 14-35496


ᐅ James R Phelan, New York

Address: 3 Kristi Ln Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-36419-cgm: "In a Chapter 7 bankruptcy case, James R Phelan from Poughkeepsie, NY, saw their proceedings start in May 2011 and complete by September 6, 2011, involving asset liquidation."
James R Phelan — New York, 11-36419


ᐅ Jeremy M Phillips, New York

Address: 5 Spratt Ave Poughkeepsie, NY 12603-4616

Snapshot of U.S. Bankruptcy Proceeding Case 15-36209-cgm: "The case of Jeremy M Phillips in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy M Phillips — New York, 15-36209


ᐅ Ramsi Lee Phillips, New York

Address: 58 Catskill Ave Poughkeepsie, NY 12603-6400

Bankruptcy Case 8:09-bk-24085-CPM Overview: "The bankruptcy record for Ramsi Lee Phillips from Poughkeepsie, NY, under Chapter 13, filed in 2009-10-23, involved setting up a repayment plan, finalized by January 5, 2015."
Ramsi Lee Phillips — New York, 8:09-bk-24085


ᐅ Mary A Phillips, New York

Address: 5 Spratt Ave Poughkeepsie, NY 12603-4616

Brief Overview of Bankruptcy Case 15-36209-cgm: "Poughkeepsie, NY resident Mary A Phillips's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Mary A Phillips — New York, 15-36209


ᐅ Krzysztof A Piasecki, New York

Address: 19 Short Hill Dr Poughkeepsie, NY 12603-1718

Bankruptcy Case 14-35204-cgm Summary: "The bankruptcy filing by Krzysztof A Piasecki, undertaken in 2014-02-03 in Poughkeepsie, NY under Chapter 7, concluded with discharge in May 4, 2014 after liquidating assets."
Krzysztof A Piasecki — New York, 14-35204


ᐅ Lyle F Picciano, New York

Address: 14 Peter Cooper Dr Poughkeepsie, NY 12601-1515

Bankruptcy Case 2014-35817-cgm Summary: "The bankruptcy filing by Lyle F Picciano, undertaken in April 22, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jul 21, 2014 after liquidating assets."
Lyle F Picciano — New York, 2014-35817


ᐅ Elizabeth Pierre, New York

Address: 24 Flannery Ave Apt B Poughkeepsie, NY 12601-3636

Concise Description of Bankruptcy Case 14-35298-cgm7: "Poughkeepsie, NY resident Elizabeth Pierre's February 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2014."
Elizabeth Pierre — New York, 14-35298


ᐅ Vincenzo Pignalosa, New York

Address: 108 Simone Dr Poughkeepsie, NY 12603

Bankruptcy Case 12-37502-cgm Summary: "In a Chapter 7 bankruptcy case, Vincenzo Pignalosa from Poughkeepsie, NY, saw his proceedings start in 2012-10-02 and complete by 2013-01-06, involving asset liquidation."
Vincenzo Pignalosa — New York, 12-37502


ᐅ Brian Pine, New York

Address: 326 Titusville Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 10-38503-cgm7: "The case of Brian Pine in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Pine — New York, 10-38503


ᐅ Hector Pineiro, New York

Address: 6 Williams St Apt D Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 10-36028-cgm: "The bankruptcy record of Hector Pineiro from Poughkeepsie, NY, shows a Chapter 7 case filed in 2010-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Hector Pineiro — New York, 10-36028


ᐅ Virginia G Pinelo, New York

Address: 78 Whittier Blvd Poughkeepsie, NY 12603-4122

Bankruptcy Case 09-38644-cgm Summary: "The bankruptcy record for Virginia G Pinelo from Poughkeepsie, NY, under Chapter 13, filed in December 24, 2009, involved setting up a repayment plan, finalized by November 21, 2014."
Virginia G Pinelo — New York, 09-38644


ᐅ Ellen Plotsky, New York

Address: 3 Hook Rd Unit 55D Poughkeepsie, NY 12601-7305

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36043-cgm: "Ellen Plotsky's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 05.22.2014, led to asset liquidation, with the case closing in 08/20/2014."
Ellen Plotsky — New York, 2014-36043


ᐅ Shirley Mae Plummer, New York

Address: 2710 South Rd Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-36746-cgm7: "The bankruptcy record of Shirley Mae Plummer from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-07."
Shirley Mae Plummer — New York, 11-36746


ᐅ Deanna J Poet, New York

Address: 8 Boxwood Ct Poughkeepsie, NY 12601-6222

Bankruptcy Case 14-37401-cgm Summary: "Poughkeepsie, NY resident Deanna J Poet's December 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2015."
Deanna J Poet — New York, 14-37401


ᐅ John P Poet, New York

Address: 8 Boxwood Ct Poughkeepsie, NY 12601-6222

Brief Overview of Bankruptcy Case 14-37401-cgm: "In Poughkeepsie, NY, John P Poet filed for Chapter 7 bankruptcy in 12/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2015."
John P Poet — New York, 14-37401


ᐅ Jour Pierre Point, New York

Address: 200 South Ave Poughkeepsie, NY 12601

Bankruptcy Case 11-35684-cgm Overview: "Poughkeepsie, NY resident Jour Pierre Point's Mar 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2011."
Jour Pierre Point — New York, 11-35684


ᐅ Malinda Ann Pollack, New York

Address: 96 Wilbur Blvd Poughkeepsie, NY 12603-4636

Snapshot of U.S. Bankruptcy Proceeding Case 15-35241-cgm: "The case of Malinda Ann Pollack in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malinda Ann Pollack — New York, 15-35241


ᐅ Paul Polletta, New York

Address: 18 Marian Ave Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-38640-cgm: "The case of Paul Polletta in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Polletta — New York, 10-38640


ᐅ Carl J Pomarico, New York

Address: 22 Slate Hill Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-37311-cgm: "Poughkeepsie, NY resident Carl J Pomarico's October 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2014."
Carl J Pomarico — New York, 13-37311


ᐅ Cher Pompa, New York

Address: 50 Longview Rd Poughkeepsie, NY 12603-6409

Bankruptcy Case 14-37078-cgm Overview: "The bankruptcy filing by Cher Pompa, undertaken in October 15, 2014 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Cher Pompa — New York, 14-37078


ᐅ Lisa Ponce, New York

Address: 26 High Acres Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 10-36079-cgm: "In a Chapter 7 bankruptcy case, Lisa Ponce from Poughkeepsie, NY, saw her proceedings start in 2010-04-14 and complete by 2010-07-14, involving asset liquidation."
Lisa Ponce — New York, 10-36079


ᐅ Erika K Ponte, New York

Address: 3702 Cherry Hill Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 13-35572-cgm7: "Poughkeepsie, NY resident Erika K Ponte's 2013-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2013."
Erika K Ponte — New York, 13-35572


ᐅ Jr James Post, New York

Address: 3 Hook Rd Unit 61 Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 10-38689-cgm7: "The bankruptcy filing by Jr James Post, undertaken in 2010-12-03 in Poughkeepsie, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr James Post — New York, 10-38689


ᐅ June E Poulsen, New York

Address: 11 Reynolds Ave Poughkeepsie, NY 12603-2719

Snapshot of U.S. Bankruptcy Proceeding Case 15-35493-cgm: "In a Chapter 7 bankruptcy case, June E Poulsen from Poughkeepsie, NY, saw her proceedings start in March 2015 and complete by 2015-06-18, involving asset liquidation."
June E Poulsen — New York, 15-35493


ᐅ Joan M Powell, New York

Address: 120 Hudson Ave Apt 6A11 Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 13-35189-cgm7: "The bankruptcy record of Joan M Powell from Poughkeepsie, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Joan M Powell — New York, 13-35189


ᐅ Gwendolyn Powell, New York

Address: 27 Holmes St Apt 2 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 09-38099-cgm: "Gwendolyn Powell's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2009-11-07, led to asset liquidation, with the case closing in 02/03/2010."
Gwendolyn Powell — New York, 09-38099


ᐅ Michael Joseph Proscia, New York

Address: 15 High Acres Dr Poughkeepsie, NY 12603-3709

Bankruptcy Case 2014-35577-cgm Summary: "Poughkeepsie, NY resident Michael Joseph Proscia's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Michael Joseph Proscia — New York, 2014-35577


ᐅ Noel E Prota, New York

Address: 139 Bermuda Blvd Poughkeepsie, NY 12603

Bankruptcy Case 12-36155-cgm Summary: "Poughkeepsie, NY resident Noel E Prota's 05.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-25."
Noel E Prota — New York, 12-36155


ᐅ Kelci R Ptak, New York

Address: 63 Vero Dr Poughkeepsie, NY 12603-6607

Bankruptcy Case 2014-36821-cgm Summary: "Kelci R Ptak's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-09-05, led to asset liquidation, with the case closing in 12.04.2014."
Kelci R Ptak — New York, 2014-36821


ᐅ Ralph F Ptasienski, New York

Address: 10 Miller Pl Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-38212-cgm: "Ralph F Ptasienski's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Nov 21, 2011, led to asset liquidation, with the case closing in 2012-03-12."
Ralph F Ptasienski — New York, 11-38212