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 Eva Phillips, New York

Address: 92 S Randolph Ave Poughkeepsie, NY 12601

Bankruptcy Case 10-36415-cgm Summary: "The case of Eva Phillips in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Phillips — New York, 10-36415


ᐅ Laura Pulice, New York

Address: 510 Maloney Rd Apt T9 Poughkeepsie, NY 12603

Bankruptcy Case 10-35737-cgm Summary: "Laura Pulice's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Mar 17, 2010, led to asset liquidation, with the case closing in Jun 16, 2010."
Laura Pulice — New York, 10-35737


ᐅ Dina Pusatero, New York

Address: 126 Bermuda Blvd Poughkeepsie, NY 12603

Bankruptcy Case 10-36794-cgm Overview: "Poughkeepsie, NY resident Dina Pusatero's 06.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2010."
Dina Pusatero — New York, 10-36794


ᐅ Kelvin A Quiambao, New York

Address: 6 Hawkins St Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 13-36563-cgm: "The bankruptcy filing by Kelvin A Quiambao, undertaken in 2013-07-03 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Oct 7, 2013 after liquidating assets."
Kelvin A Quiambao — New York, 13-36563


ᐅ Patrick J Quigley, New York

Address: 11 Hoffman Ave Poughkeepsie, NY 12603-1801

Snapshot of U.S. Bankruptcy Proceeding Case 15-37011-cgm: "In a Chapter 7 bankruptcy case, Patrick J Quigley from Poughkeepsie, NY, saw their proceedings start in 11/02/2015 and complete by January 2016, involving asset liquidation."
Patrick J Quigley — New York, 15-37011


ᐅ Daniel J Quinn, New York

Address: 11 Rowley Rd Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 13-36347-cgm: "In Poughkeepsie, NY, Daniel J Quinn filed for Chapter 7 bankruptcy in 2013-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-14."
Daniel J Quinn — New York, 13-36347


ᐅ Sharon Quinones, New York

Address: 5 Jefferson Rd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 12-35054-cgm: "In a Chapter 7 bankruptcy case, Sharon Quinones from Poughkeepsie, NY, saw her proceedings start in 01.11.2012 and complete by May 2, 2012, involving asset liquidation."
Sharon Quinones — New York, 12-35054


ᐅ Patricia A Rafferty, New York

Address: 7 Robert Rd Poughkeepsie, NY 12603

Bankruptcy Case 11-35561-cgm Summary: "The bankruptcy record of Patricia A Rafferty from Poughkeepsie, NY, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2011."
Patricia A Rafferty — New York, 11-35561


ᐅ Christine Ramondo, New York

Address: 510 Maloney Rd Apt T11 Poughkeepsie, NY 12603

Bankruptcy Case 11-35374-cgm Overview: "Poughkeepsie, NY resident Christine Ramondo's 02/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2011."
Christine Ramondo — New York, 11-35374


ᐅ James J Ranieri, New York

Address: 41 Streit Ave Poughkeepsie, NY 12603-2321

Brief Overview of Bankruptcy Case 15-37039-cgm: "James J Ranieri's bankruptcy, initiated in 11.05.2015 and concluded by February 2016 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Ranieri — New York, 15-37039


ᐅ Sean Patrick Rasdall, New York

Address: 5 Club Way Poughkeepsie, NY 12603-5013

Concise Description of Bankruptcy Case 14-37362-cgm7: "The bankruptcy record of Sean Patrick Rasdall from Poughkeepsie, NY, shows a Chapter 7 case filed in 2014-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2015."
Sean Patrick Rasdall — New York, 14-37362


ᐅ Kari Ann Rebl, New York

Address: 43 Clark St Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 09-37859-cgm: "In Poughkeepsie, NY, Kari Ann Rebl filed for Chapter 7 bankruptcy in October 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Kari Ann Rebl — New York, 09-37859


ᐅ Deborah A Reddy, New York

Address: 35 Hillis Ter Poughkeepsie, NY 12603-5836

Brief Overview of Bankruptcy Case 2014-36918-cgm: "The bankruptcy record of Deborah A Reddy from Poughkeepsie, NY, shows a Chapter 7 case filed in 09/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2014."
Deborah A Reddy — New York, 2014-36918


ᐅ Joann Regg, New York

Address: 18 Peter Cooper Dr Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-35733-cgm7: "In a Chapter 7 bankruptcy case, Joann Regg from Poughkeepsie, NY, saw her proceedings start in March 2011 and complete by Jun 17, 2011, involving asset liquidation."
Joann Regg — New York, 11-35733


ᐅ Angella C Reid, New York

Address: 15 Windsor Ct Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 12-36757-cgm7: "The bankruptcy filing by Angella C Reid, undertaken in Jul 10, 2012 in Poughkeepsie, NY under Chapter 7, concluded with discharge in October 30, 2012 after liquidating assets."
Angella C Reid — New York, 12-36757


ᐅ Anthony P Reitman, New York

Address: 67 Old Manchester Rd Lot 85 Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 11-36073-cgm: "In Poughkeepsie, NY, Anthony P Reitman filed for Chapter 7 bankruptcy in April 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2011."
Anthony P Reitman — New York, 11-36073


ᐅ Denise Relyea, New York

Address: 65 Henmond Blvd Poughkeepsie, NY 12603-2524

Concise Description of Bankruptcy Case 09-37701-cgm7: "Denise Relyea, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2009-10-01, culminating in its successful completion by November 2012."
Denise Relyea — New York, 09-37701


ᐅ Jr Walter Reynolds, New York

Address: 3 Rosedale Ct Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 09-38589-cgm7: "In a Chapter 7 bankruptcy case, Jr Walter Reynolds from Poughkeepsie, NY, saw their proceedings start in Dec 21, 2009 and complete by 03/18/2010, involving asset liquidation."
Jr Walter Reynolds — New York, 09-38589


ᐅ Raymond A Rhodes, New York

Address: 75 Camelot Rd Poughkeepsie, NY 12601-5914

Snapshot of U.S. Bankruptcy Proceeding Case 07-35339-cgm: "Raymond A Rhodes, a resident of Poughkeepsie, NY, entered a Chapter 13 bankruptcy plan in 2007-03-14, culminating in its successful completion by October 2012."
Raymond A Rhodes — New York, 07-35339


ᐅ James E Rhynders, New York

Address: 64 S Randolph Ave Poughkeepsie, NY 12601

Bankruptcy Case 13-37085-cgm Overview: "The case of James E Rhynders in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Rhynders — New York, 13-37085


ᐅ Ian S Richards, New York

Address: 76 Carroll St Apt 6 Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 13-35634-cgm: "The case of Ian S Richards in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian S Richards — New York, 13-35634


ᐅ Chandra A Richardson, New York

Address: 38 Virginia Ave Poughkeepsie, NY 12601-4226

Concise Description of Bankruptcy Case 16-10069-BFK7: "The bankruptcy filing by Chandra A Richardson, undertaken in January 7, 2016 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Apr 6, 2016 after liquidating assets."
Chandra A Richardson — New York, 16-10069


ᐅ Jr John H Richardson, New York

Address: 372 Noxon Rd Poughkeepsie, NY 12603-3744

Concise Description of Bankruptcy Case 10-38219-cgm7: "Filing for Chapter 13 bankruptcy in Oct 22, 2010, Jr John H Richardson from Poughkeepsie, NY, structured a repayment plan, achieving discharge in 03.22.2013."
Jr John H Richardson — New York, 10-38219


ᐅ William Ricks, New York

Address: 30 Darlene Dr Poughkeepsie, NY 12601

Bankruptcy Case 10-35983-cgm Overview: "In a Chapter 7 bankruptcy case, William Ricks from Poughkeepsie, NY, saw their proceedings start in Apr 6, 2010 and complete by Jun 29, 2010, involving asset liquidation."
William Ricks — New York, 10-35983


ᐅ Carola Rico, New York

Address: 109 Titusville Rd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 13-35435-cgm: "The bankruptcy record of Carola Rico from Poughkeepsie, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Carola Rico — New York, 13-35435


ᐅ Reginald B Riggins, New York

Address: 123 N Hamilton St Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-35082-cgm: "The bankruptcy record of Reginald B Riggins from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-06."
Reginald B Riggins — New York, 11-35082


ᐅ Colin M Riley, New York

Address: 34 Oakwood Blvd Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 09-37788-cgm: "Poughkeepsie, NY resident Colin M Riley's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Colin M Riley — New York, 09-37788


ᐅ Brenda L Ringler, New York

Address: 58 Hudson Heights Dr Poughkeepsie, NY 12601-2958

Bankruptcy Case 14-36255-cgm Summary: "Brenda L Ringler's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-06-19, led to asset liquidation, with the case closing in 09/17/2014."
Brenda L Ringler — New York, 14-36255


ᐅ Angelica A Rivera, New York

Address: PO Box 2534 Poughkeepsie, NY 12603-8534

Bankruptcy Case 15-36271-cgm Overview: "The case of Angelica A Rivera in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica A Rivera — New York, 15-36271


ᐅ Syed Rizvi, New York

Address: 1 Hankin Loop Poughkeepsie, NY 12601

Bankruptcy Case 12-36777-cgm Overview: "Syed Rizvi's bankruptcy, initiated in July 12, 2012 and concluded by 11/01/2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syed Rizvi — New York, 12-36777


ᐅ Sr Philip Rizzo, New York

Address: 202 Spackenkill Rd Poughkeepsie, NY 12603

Bankruptcy Case 10-36260-cgm Overview: "In a Chapter 7 bankruptcy case, Sr Philip Rizzo from Poughkeepsie, NY, saw his proceedings start in 04.30.2010 and complete by 08.20.2010, involving asset liquidation."
Sr Philip Rizzo — New York, 10-36260


ᐅ David Robbins, New York

Address: 4 Monitor Rd Poughkeepsie, NY 12603

Bankruptcy Case 10-35920-cgm Summary: "Poughkeepsie, NY resident David Robbins's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2010."
David Robbins — New York, 10-35920


ᐅ Martin Robbins, New York

Address: 28 Yates Ave Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 10-36369-cgm: "In Poughkeepsie, NY, Martin Robbins filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Martin Robbins — New York, 10-36369


ᐅ Samuel M Robertucci, New York

Address: 11 Fenway Dr Poughkeepsie, NY 12601

Bankruptcy Case 12-35348-cgm Overview: "Poughkeepsie, NY resident Samuel M Robertucci's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Samuel M Robertucci — New York, 12-35348


ᐅ Sophia L Robinson, New York

Address: 3 Hook Rd Unit 42J Poughkeepsie, NY 12601

Bankruptcy Case 11-36158-cgm Overview: "The case of Sophia L Robinson in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sophia L Robinson — New York, 11-36158


ᐅ Saundra A Robinson, New York

Address: 12 Miller Rd Poughkeepsie, NY 12603

Bankruptcy Case 13-35367-cgm Summary: "The bankruptcy record of Saundra A Robinson from Poughkeepsie, NY, shows a Chapter 7 case filed in February 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2013."
Saundra A Robinson — New York, 13-35367


ᐅ Maria L Robson, New York

Address: 3 Peter Cooper Dr Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-35581-cgm: "Maria L Robson's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-03-07, led to asset liquidation, with the case closing in June 8, 2011."
Maria L Robson — New York, 11-35581


ᐅ Richard Earl Rockefeller, New York

Address: 4 Park Pl Poughkeepsie, NY 12601

Bankruptcy Case 11-35796-cgm Summary: "The case of Richard Earl Rockefeller in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Earl Rockefeller — New York, 11-35796


ᐅ Daniel F Rocket, New York

Address: 15 Poplar St Poughkeepsie, NY 12601-1913

Bankruptcy Case 14-35433-cgm Overview: "Poughkeepsie, NY resident Daniel F Rocket's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-05."
Daniel F Rocket — New York, 14-35433


ᐅ Nancy A Rodack, New York

Address: 8 Creek Bend Rd Poughkeepsie, NY 12603-5108

Bankruptcy Case 08-35852-cgm Summary: "The bankruptcy record for Nancy A Rodack from Poughkeepsie, NY, under Chapter 13, filed in 04/24/2008, involved setting up a repayment plan, finalized by August 7, 2013."
Nancy A Rodack — New York, 08-35852


ᐅ Jr Rafael A Rodriguez, New York

Address: 14 Rambling Brook Ln Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 13-35225-cgm: "The case of Jr Rafael A Rodriguez in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rafael A Rodriguez — New York, 13-35225


ᐅ Nicholas J Rodriguez, New York

Address: 9 Wendy Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-35865-cgm7: "Nicholas J Rodriguez's bankruptcy, initiated in 2012-04-06 and concluded by 2012-07-27 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas J Rodriguez — New York, 12-35865


ᐅ John A Rodriquez, New York

Address: 32 N Bridge St Apt 2 Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 13-35166-cgm: "In a Chapter 7 bankruptcy case, John A Rodriquez from Poughkeepsie, NY, saw their proceedings start in 01/28/2013 and complete by 05/04/2013, involving asset liquidation."
John A Rodriquez — New York, 13-35166


ᐅ Jr Gary G Roe, New York

Address: 5 Essex Rd Poughkeepsie, NY 12601

Bankruptcy Case 11-37084-cgm Summary: "Poughkeepsie, NY resident Jr Gary G Roe's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2011."
Jr Gary G Roe — New York, 11-37084


ᐅ Sr William S Roe, New York

Address: 44 Legion Rd Poughkeepsie, NY 12601-1109

Bankruptcy Case 14-35294-cgm Overview: "Sr William S Roe's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in February 19, 2014, led to asset liquidation, with the case closing in May 20, 2014."
Sr William S Roe — New York, 14-35294


ᐅ Jr William J Rohr, New York

Address: 2633 South Rd Apt G4 Poughkeepsie, NY 12601

Bankruptcy Case 11-36337-cgm Overview: "In a Chapter 7 bankruptcy case, Jr William J Rohr from Poughkeepsie, NY, saw their proceedings start in May 10, 2011 and complete by 08.17.2011, involving asset liquidation."
Jr William J Rohr — New York, 11-36337


ᐅ Alfredo Roman, New York

Address: 20 Eastern Pkwy Poughkeepsie, NY 12603

Bankruptcy Case 13-36477-cgm Summary: "In Poughkeepsie, NY, Alfredo Roman filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-26."
Alfredo Roman — New York, 13-36477


ᐅ Darren Romano, New York

Address: 79 Cedar Ave Poughkeepsie, NY 12603

Bankruptcy Case 10-38927-cgm Overview: "The case of Darren Romano in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Romano — New York, 10-38927


ᐅ Giuseppe A Romano, New York

Address: 21 Lagrange Ave Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-35044-cgm7: "Giuseppe A Romano's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2012-01-09, led to asset liquidation, with the case closing in 2012-04-11."
Giuseppe A Romano — New York, 12-35044


ᐅ Alexander N Romanyuk, New York

Address: 168-B Rhobella Dr Poughkeepsie, NY 12603-1908

Bankruptcy Case 16-36146-cgm Overview: "In a Chapter 7 bankruptcy case, Alexander N Romanyuk from Poughkeepsie, NY, saw their proceedings start in Jun 21, 2016 and complete by September 2016, involving asset liquidation."
Alexander N Romanyuk — New York, 16-36146


ᐅ Susan Y Romero, New York

Address: PO Box 3073 Poughkeepsie, NY 12603-0073

Bankruptcy Case 15-35520-cgm Overview: "Poughkeepsie, NY resident Susan Y Romero's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015."
Susan Y Romero — New York, 15-35520


ᐅ Maura Ronda, New York

Address: 154 Rinaldi Blvd Apt B Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 13-35820-cgm7: "The case of Maura Ronda in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maura Ronda — New York, 13-35820


ᐅ Kim Rosario, New York

Address: 6 Debbie Ct Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 10-37414-cgm7: "The bankruptcy record of Kim Rosario from Poughkeepsie, NY, shows a Chapter 7 case filed in Aug 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2010."
Kim Rosario — New York, 10-37414


ᐅ Haydee Rosario, New York

Address: 34 Husky Hill Rd Poughkeepsie, NY 12601-5592

Bankruptcy Case 15-36315-cgm Summary: "Haydee Rosario's bankruptcy, initiated in Jul 17, 2015 and concluded by Oct 15, 2015 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haydee Rosario — New York, 15-36315


ᐅ Zhhamenique L Rose, New York

Address: 63 Cannon St Apt 4 Poughkeepsie, NY 12601

Bankruptcy Case 11-35015-cgm Overview: "Zhhamenique L Rose's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-01-05, led to asset liquidation, with the case closing in 2011-04-27."
Zhhamenique L Rose — New York, 11-35015


ᐅ Brandon D Rossner, New York

Address: 34 Hart Dr Poughkeepsie, NY 12603-1146

Bankruptcy Case 16-36203-cgm Summary: "The case of Brandon D Rossner in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon D Rossner — New York, 16-36203


ᐅ Reese T Royce, New York

Address: 5504 Cherry Hill Dr Poughkeepsie, NY 12603

Bankruptcy Case 11-35014-cgm Summary: "In a Chapter 7 bankruptcy case, Reese T Royce from Poughkeepsie, NY, saw their proceedings start in 01/05/2011 and complete by April 2011, involving asset liquidation."
Reese T Royce — New York, 11-35014


ᐅ Nicole Lynn Royster, New York

Address: 134 Innis Ave Apt P3 Poughkeepsie, NY 12601-2860

Brief Overview of Bankruptcy Case 15-35781-cgm: "The bankruptcy filing by Nicole Lynn Royster, undertaken in 04/30/2015 in Poughkeepsie, NY under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Nicole Lynn Royster — New York, 15-35781


ᐅ Gail A Rugar, New York

Address: 516 Creek Rd Poughkeepsie, NY 12601-1012

Snapshot of U.S. Bankruptcy Proceeding Case 08-35018-cgm: "01.04.2008 marked the beginning of Gail A Rugar's Chapter 13 bankruptcy in Poughkeepsie, NY, entailing a structured repayment schedule, completed by 02.11.2013."
Gail A Rugar — New York, 08-35018


ᐅ Douglas M Russell, New York

Address: 39 Innis Ave Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-36927-cgm: "Douglas M Russell's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in July 2011, led to asset liquidation, with the case closing in 2011-10-07."
Douglas M Russell — New York, 11-36927


ᐅ Michael C Rutigliano, New York

Address: 6 Carol Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-38529-cgm7: "The bankruptcy record of Michael C Rutigliano from Poughkeepsie, NY, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2012."
Michael C Rutigliano — New York, 11-38529


ᐅ W Ruxton, New York

Address: 621 Sheafe Rd Lot 101 Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 09-38470-cgm7: "Poughkeepsie, NY resident W Ruxton's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2010."
W Ruxton — New York, 09-38470


ᐅ Rita E Ryan, New York

Address: 11 Russet Rd Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 12-35882-cgm: "Rita E Ryan's bankruptcy, initiated in 2012-04-10 and concluded by 07.31.2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita E Ryan — New York, 12-35882


ᐅ Bernadeth Balmore Ryan, New York

Address: 16 Peckham Rd Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-38173-cgm: "Bernadeth Balmore Ryan's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2011-11-17, led to asset liquidation, with the case closing in 03.08.2012."
Bernadeth Balmore Ryan — New York, 11-38173


ᐅ Shefa Suleiman Sahawneh, New York

Address: 3 Bradley Ct Poughkeepsie, NY 12601-5412

Snapshot of U.S. Bankruptcy Proceeding Case 14-36261-cgm: "Shefa Suleiman Sahawneh's bankruptcy, initiated in 2014-06-19 and concluded by 2014-09-17 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shefa Suleiman Sahawneh — New York, 14-36261


ᐅ Suleiman A Sahawneh, New York

Address: 16 Roosevelt Ave Poughkeepsie, NY 12601-3707

Bankruptcy Case 2014-36632-cgm Overview: "In Poughkeepsie, NY, Suleiman A Sahawneh filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-06."
Suleiman A Sahawneh — New York, 2014-36632


ᐅ Genevieve Jeffrey Charles Saint, New York

Address: 184 Manchester Rd Poughkeepsie, NY 12603-2536

Bankruptcy Case 16-35243-cgm Summary: "Genevieve Jeffrey Charles Saint's bankruptcy, initiated in 02/16/2016 and concluded by 05.16.2016 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Jeffrey Charles Saint — New York, 16-35243


ᐅ Bahiyyah S Salaam, New York

Address: 17 Lown Ct Poughkeepsie, NY 12603

Bankruptcy Case 12-38099-cgm Summary: "Bahiyyah S Salaam's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Dec 15, 2012, led to asset liquidation, with the case closing in March 2013."
Bahiyyah S Salaam — New York, 12-38099


ᐅ Dix Salazar, New York

Address: 9 Daniels Ct Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 11-37104-cgm: "Dix Salazar's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 07.22.2011, led to asset liquidation, with the case closing in 11.11.2011."
Dix Salazar — New York, 11-37104


ᐅ Darren J Salisbury, New York

Address: 14 Manor Dr W Poughkeepsie, NY 12603-3779

Bankruptcy Case 2014-35632-cgm Summary: "Poughkeepsie, NY resident Darren J Salisbury's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Darren J Salisbury — New York, 2014-35632


ᐅ Melanie Tova Sanchez, New York

Address: 16 Alda Dr Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 12-35750-cgm7: "Melanie Tova Sanchez's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in March 2012, led to asset liquidation, with the case closing in 2012-07-19."
Melanie Tova Sanchez — New York, 12-35750


ᐅ Michael D Sanchez, New York

Address: 9 Ridgewood Ter Poughkeepsie, NY 12603-5831

Concise Description of Bankruptcy Case 2014-36917-cgm7: "In a Chapter 7 bankruptcy case, Michael D Sanchez from Poughkeepsie, NY, saw their proceedings start in 2014-09-20 and complete by 12/19/2014, involving asset liquidation."
Michael D Sanchez — New York, 2014-36917


ᐅ Kimberly A Sanchez, New York

Address: 9 Ridgewood Ter Poughkeepsie, NY 12603-5831

Bankruptcy Case 14-36917-cgm Overview: "In Poughkeepsie, NY, Kimberly A Sanchez filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2014."
Kimberly A Sanchez — New York, 14-36917


ᐅ John Sanfilippo, New York

Address: 11 Bower Rd Poughkeepsie, NY 12603

Bankruptcy Case 10-35661-cgm Summary: "The bankruptcy record of John Sanfilippo from Poughkeepsie, NY, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
John Sanfilippo — New York, 10-35661


ᐅ Lalie M Saninocencio, New York

Address: 134 Innis Ave Apt S Poughkeepsie, NY 12601

Bankruptcy Case 12-36889-cgm Overview: "Lalie M Saninocencio's bankruptcy, initiated in 2012-07-25 and concluded by November 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lalie M Saninocencio — New York, 12-36889


ᐅ Kathy I Smith, New York

Address: 196 Bower Rd Poughkeepsie, NY 12603

Concise Description of Bankruptcy Case 11-38353-cgm7: "The case of Kathy I Smith in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy I Smith — New York, 11-38353


ᐅ Gloria Ann Smith, New York

Address: 4 Fenway Dr Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 11-35622-cgm: "The bankruptcy filing by Gloria Ann Smith, undertaken in Mar 11, 2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 06/08/2011 after liquidating assets."
Gloria Ann Smith — New York, 11-35622


ᐅ Vera Smith, New York

Address: 3 Flannery Ave Apt B Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 11-37530-cgm7: "Vera Smith's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 09/07/2011, led to asset liquidation, with the case closing in 12/28/2011."
Vera Smith — New York, 11-37530


ᐅ Kasse Marjorie Smith, New York

Address: 15 Marie Ct Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 10-35043-cgm: "Poughkeepsie, NY resident Kasse Marjorie Smith's 01/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Kasse Marjorie Smith — New York, 10-35043


ᐅ Jr Ralph W Smith, New York

Address: 7 Danspence Rd Poughkeepsie, NY 12603

Bankruptcy Case 13-36753-cgm Summary: "In Poughkeepsie, NY, Jr Ralph W Smith filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2013."
Jr Ralph W Smith — New York, 13-36753


ᐅ Larry Smith, New York

Address: 91 S Hamilton St Apt A6 Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 10-38900-cgm: "Larry Smith's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2010-12-22, led to asset liquidation, with the case closing in April 2011."
Larry Smith — New York, 10-38900


ᐅ Jacqueline Lynette Smith, New York

Address: 51 Creek Rd Apt 1002 Poughkeepsie, NY 12601-1549

Snapshot of U.S. Bankruptcy Proceeding Case 14-35435-cgm: "In a Chapter 7 bankruptcy case, Jacqueline Lynette Smith from Poughkeepsie, NY, saw her proceedings start in 03/07/2014 and complete by 06.05.2014, involving asset liquidation."
Jacqueline Lynette Smith — New York, 14-35435


ᐅ Trianna R Smith, New York

Address: 134 Innis Ave Apt F13 Poughkeepsie, NY 12601-2829

Snapshot of U.S. Bankruptcy Proceeding Case 16-35401-cgm: "Trianna R Smith's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in March 9, 2016, led to asset liquidation, with the case closing in Jun 7, 2016."
Trianna R Smith — New York, 16-35401


ᐅ Helen Christine Smith, New York

Address: 13 Dara Ln Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-38433-cgm: "The bankruptcy filing by Helen Christine Smith, undertaken in 12.15.2011 in Poughkeepsie, NY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Helen Christine Smith — New York, 11-38433


ᐅ Jeremiah W R Snyder, New York

Address: 5809 Cherry Hill Dr Poughkeepsie, NY 12603-1704

Concise Description of Bankruptcy Case 2014-36880-cgm7: "Jeremiah W R Snyder's bankruptcy, initiated in September 15, 2014 and concluded by 2014-12-14 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah W R Snyder — New York, 2014-36880


ᐅ Amanda J Snyder, New York

Address: 5809 Cherry Hill Dr Poughkeepsie, NY 12603-1704

Bankruptcy Case 14-36880-cgm Summary: "Amanda J Snyder's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 09/15/2014, led to asset liquidation, with the case closing in 2014-12-14."
Amanda J Snyder — New York, 14-36880


ᐅ Donald T Snyder, New York

Address: 193 Hooker Ave Poughkeepsie, NY 12603

Bankruptcy Case 13-36263-cgm Overview: "Donald T Snyder's bankruptcy, initiated in May 2013 and concluded by 2013-09-03 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald T Snyder — New York, 13-36263


ᐅ Patricia Solis, New York

Address: 179 Van Wagner Rd Lot 23 Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 10-36693-cgm: "The case of Patricia Solis in Poughkeepsie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Solis — New York, 10-36693


ᐅ Carmelita Solis, New York

Address: 32 Parker Ave # 1 Poughkeepsie, NY 12601

Snapshot of U.S. Bankruptcy Proceeding Case 10-35937-cgm: "In Poughkeepsie, NY, Carmelita Solis filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-21."
Carmelita Solis — New York, 10-35937


ᐅ Kathryn A Sorce, New York

Address: 66 Spackenkill Rd Poughkeepsie, NY 12603-5320

Concise Description of Bankruptcy Case 15-37226-cgm7: "Kathryn A Sorce's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2015-12-02, led to asset liquidation, with the case closing in March 2016."
Kathryn A Sorce — New York, 15-37226


ᐅ Robert Andrew Sorce, New York

Address: 66 Spackenkill Rd Poughkeepsie, NY 12603-5320

Bankruptcy Case 15-37226-cgm Overview: "Poughkeepsie, NY resident Robert Andrew Sorce's December 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-01."
Robert Andrew Sorce — New York, 15-37226


ᐅ Anthony Soricelli, New York

Address: 49 Skyview Dr Poughkeepsie, NY 12603

Brief Overview of Bankruptcy Case 12-35036-cgm: "In a Chapter 7 bankruptcy case, Anthony Soricelli from Poughkeepsie, NY, saw their proceedings start in January 9, 2012 and complete by Apr 5, 2012, involving asset liquidation."
Anthony Soricelli — New York, 12-35036


ᐅ Renee M Soto, New York

Address: 28 Daria Dr Poughkeepsie, NY 12603-5430

Bankruptcy Case 14-37181-cgm Summary: "Renee M Soto's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in 2014-10-31, led to asset liquidation, with the case closing in Jan 29, 2015."
Renee M Soto — New York, 14-37181


ᐅ Jason M Soules, New York

Address: 416 Maple St Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-35614-cgm: "The bankruptcy record of Jason M Soules from Poughkeepsie, NY, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Jason M Soules — New York, 11-35614


ᐅ Susan C Spafford, New York

Address: 8 Merrimac Rd Poughkeepsie, NY 12603

Bankruptcy Case 12-38132-cgm Overview: "In Poughkeepsie, NY, Susan C Spafford filed for Chapter 7 bankruptcy in 2012-12-20. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2013."
Susan C Spafford — New York, 12-38132


ᐅ Kathleen R Sparacino, New York

Address: 72 Sunset Ave Poughkeepsie, NY 12601-1216

Bankruptcy Case 14-35188-cgm Overview: "Poughkeepsie, NY resident Kathleen R Sparacino's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2014."
Kathleen R Sparacino — New York, 14-35188


ᐅ Lisa M Speare, New York

Address: 5 Marian Ave Poughkeepsie, NY 12601

Brief Overview of Bankruptcy Case 11-35327-cgm: "Lisa M Speare's Chapter 7 bankruptcy, filed in Poughkeepsie, NY in Feb 14, 2011, led to asset liquidation, with the case closing in May 11, 2011."
Lisa M Speare — New York, 11-35327


ᐅ Dennis T Spellman, New York

Address: 6 S Clinton St Apt 6 Poughkeepsie, NY 12601

Concise Description of Bankruptcy Case 12-36218-cgm7: "Dennis T Spellman's bankruptcy, initiated in 2012-05-11 and concluded by August 31, 2012 in Poughkeepsie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis T Spellman — New York, 12-36218


ᐅ Julie Spence, New York

Address: 26 Biscayne Blvd Poughkeepsie, NY 12603-6604

Brief Overview of Bankruptcy Case 15-50722-FJS: "Poughkeepsie, NY resident Julie Spence's 06.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-02."
Julie Spence — New York, 15-50722


ᐅ Charles J Spencer, New York

Address: 25 Woodcliff Ave Poughkeepsie, NY 12603

Snapshot of U.S. Bankruptcy Proceeding Case 12-36964-cgm: "In Poughkeepsie, NY, Charles J Spencer filed for Chapter 7 bankruptcy in July 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2012."
Charles J Spencer — New York, 12-36964