personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wappingers Falls, 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 Fredy G Abril, New York

Address: 19 Wenliss Ter Wappingers Falls, NY 12590-2714

Concise Description of Bankruptcy Case 10-36778-cgm7: "Fredy G Abril, a resident of Wappingers Falls, NY, entered a Chapter 13 bankruptcy plan in 2010-06-16, culminating in its successful completion by 07/25/2013."
Fredy G Abril — New York, 10-36778


ᐅ Margo Adams, New York

Address: 3 Franton Dr Wappingers Falls, NY 12590

Bankruptcy Case 10-36594-cgm Summary: "Margo Adams's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2010-05-28, led to asset liquidation, with the case closing in September 2010."
Margo Adams — New York, 10-36594


ᐅ Faheem Ahmed, New York

Address: 15 Quarry Dr Wappingers Falls, NY 12590

Bankruptcy Case 10-36510-cgm Summary: "Faheem Ahmed's bankruptcy, initiated in May 2010 and concluded by 08.19.2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faheem Ahmed — New York, 10-36510


ᐅ Ian T Aiuto, New York

Address: 10 Alpine Dr Apt B Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-37547-cgm: "The bankruptcy filing by Ian T Aiuto, undertaken in September 8, 2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Ian T Aiuto — New York, 11-37547


ᐅ Momani Mudhaffer Al, New York

Address: 37 Surrey Ln Apt D Wappingers Falls, NY 12590

Bankruptcy Case 10-37615-cgm Overview: "The bankruptcy record of Momani Mudhaffer Al from Wappingers Falls, NY, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2010."
Momani Mudhaffer Al — New York, 10-37615


ᐅ Shane Alexander, New York

Address: 316 Myers Corners Rd Wappingers Falls, NY 12590

Bankruptcy Case 10-37291-cgm Summary: "In a Chapter 7 bankruptcy case, Shane Alexander from Wappingers Falls, NY, saw their proceedings start in 07.30.2010 and complete by Oct 29, 2010, involving asset liquidation."
Shane Alexander — New York, 10-37291


ᐅ Albalenny M Almonte, New York

Address: 1668 Route 9 Apt 7A Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 12-37562-cgm: "The case of Albalenny M Almonte in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albalenny M Almonte — New York, 12-37562


ᐅ Jr John P Alterio, New York

Address: 1713 Lyndhurst Way Wappingers Falls, NY 12590

Bankruptcy Case 13-36012-cgm Overview: "Jr John P Alterio's bankruptcy, initiated in 04/30/2013 and concluded by 2013-08-04 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John P Alterio — New York, 13-36012


ᐅ Sr Martin Altier, New York

Address: 2602 South Ave Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-35866-cgm7: "Sr Martin Altier's bankruptcy, initiated in 2013-04-17 and concluded by Jul 11, 2013 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Martin Altier — New York, 13-35866


ᐅ Loay Hussein Alzaben, New York

Address: 6 Colonial Dr Apt 3 Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-38537-cgm7: "The bankruptcy filing by Loay Hussein Alzaben, undertaken in December 2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 04/19/2012 after liquidating assets."
Loay Hussein Alzaben — New York, 11-38537


ᐅ Michael Patsy Ambrose, New York

Address: 52 Wenliss Ter Wappingers Falls, NY 12590

Bankruptcy Case 11-35791-cgm Summary: "In a Chapter 7 bankruptcy case, Michael Patsy Ambrose from Wappingers Falls, NY, saw her proceedings start in 2011-03-26 and complete by Jun 23, 2011, involving asset liquidation."
Michael Patsy Ambrose — New York, 11-35791


ᐅ Lindsay Amondi, New York

Address: 122 Oak Park Ter Wappingers Falls, NY 12590-3700

Concise Description of Bankruptcy Case 14-37412-cgm7: "Wappingers Falls, NY resident Lindsay Amondi's 2014-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2015."
Lindsay Amondi — New York, 14-37412


ᐅ Barryn Anderson, New York

Address: 6 Russell Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-38453-cgm7: "Barryn Anderson's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in November 2010, led to asset liquidation, with the case closing in 03/02/2011."
Barryn Anderson — New York, 10-38453


ᐅ Diaa E Andil, New York

Address: 16 White Gate Dr Apt J Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 09-37887-cgm: "In Wappingers Falls, NY, Diaa E Andil filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Diaa E Andil — New York, 09-37887


ᐅ Jennifer C Andolina, New York

Address: 76 Hillside Lake Rd Wappingers Falls, NY 12590-6419

Bankruptcy Case 15-36052-cgm Overview: "In Wappingers Falls, NY, Jennifer C Andolina filed for Chapter 7 bankruptcy in 06/10/2015. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2015."
Jennifer C Andolina — New York, 15-36052


ᐅ Isam Annabi, New York

Address: 331 Sheafe Rd Wappingers Falls, NY 12590-1216

Concise Description of Bankruptcy Case 14-35255-cgm7: "The bankruptcy filing by Isam Annabi, undertaken in February 2014 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 05.13.2014 after liquidating assets."
Isam Annabi — New York, 14-35255


ᐅ Patrick J Antonecchia, New York

Address: 28 Kendall Dr Wappingers Falls, NY 12590-4332

Concise Description of Bankruptcy Case 07-36146-cgm7: "July 30, 2007 marked the beginning of Patrick J Antonecchia's Chapter 13 bankruptcy in Wappingers Falls, NY, entailing a structured repayment schedule, completed by 10/03/2012."
Patrick J Antonecchia — New York, 07-36146


ᐅ Kelli A Antonucci, New York

Address: 705 Pondview Loop Wappingers Falls, NY 12590-7549

Snapshot of U.S. Bankruptcy Proceeding Case 15-35543-cgm: "The bankruptcy filing by Kelli A Antonucci, undertaken in March 2015 in Wappingers Falls, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Kelli A Antonucci — New York, 15-35543


ᐅ Jose D Apollonio, New York

Address: 1 Cottam Hill Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-35948-cgm7: "The bankruptcy filing by Jose D Apollonio, undertaken in Apr 7, 2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Jose D Apollonio — New York, 11-35948


ᐅ Michele Aprea, New York

Address: 13 Queen Anne Ln Wappingers Falls, NY 12590-6013

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35894-cgm: "The bankruptcy filing by Michele Aprea, undertaken in 04.30.2014 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Michele Aprea — New York, 2014-35894


ᐅ Scala Maria Antonia Archeval, New York

Address: 1 Pembroke Cir Apt C Wappingers Falls, NY 12590-5643

Snapshot of U.S. Bankruptcy Proceeding Case 16-35942-cgm: "Wappingers Falls, NY resident Scala Maria Antonia Archeval's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2016."
Scala Maria Antonia Archeval — New York, 16-35942


ᐅ Linda Argiento, New York

Address: 4 Ardmore Dr Wappingers Falls, NY 12590-4302

Snapshot of U.S. Bankruptcy Proceeding Case 16-36065-cgm: "Linda Argiento's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in Jun 7, 2016, led to asset liquidation, with the case closing in September 5, 2016."
Linda Argiento — New York, 16-36065


ᐅ Kristen Arns, New York

Address: 1 Sky Top Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-35394-cgm: "The case of Kristen Arns in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Arns — New York, 11-35394


ᐅ Rajash Arora, New York

Address: 56 Top O Hill Rd Wappingers Falls, NY 12590

Bankruptcy Case 12-36748-cgm Overview: "In a Chapter 7 bankruptcy case, Rajash Arora from Wappingers Falls, NY, saw their proceedings start in Jul 9, 2012 and complete by Oct 29, 2012, involving asset liquidation."
Rajash Arora — New York, 12-36748


ᐅ Carl Augustin, New York

Address: 62 Town View Dr Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 09-13994-1-rel7: "The bankruptcy filing by Carl Augustin, undertaken in Oct 23, 2009 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 01.27.2010 after liquidating assets."
Carl Augustin — New York, 09-13994-1


ᐅ Rhoda J Averbach, New York

Address: 5608 Boulder Way Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-35340-cgm7: "Rhoda J Averbach's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 02/15/2011, led to asset liquidation, with the case closing in 06/07/2011."
Rhoda J Averbach — New York, 11-35340


ᐅ Margaret Avignone, New York

Address: 2602 South Ave Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 12-35417-cgm: "Margaret Avignone's bankruptcy, initiated in February 2012 and concluded by June 2012 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Avignone — New York, 12-35417


ᐅ Patricia Babb, New York

Address: 96 Robinson Ln Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 12-35824-cgm: "Wappingers Falls, NY resident Patricia Babb's 04.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Patricia Babb — New York, 12-35824


ᐅ Joseph Badolato, New York

Address: 2618 Boscobel Loop Wappingers Falls, NY 12590

Bankruptcy Case 8-09-79924-ast Overview: "In a Chapter 7 bankruptcy case, Joseph Badolato from Wappingers Falls, NY, saw their proceedings start in 12/30/2009 and complete by 2010-03-30, involving asset liquidation."
Joseph Badolato — New York, 8-09-79924


ᐅ Jorge Bairan, New York

Address: 101 Brothers Rd Wappingers Falls, NY 12590-3651

Bankruptcy Case 14-35468-cgm Overview: "In Wappingers Falls, NY, Jorge Bairan filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Jorge Bairan — New York, 14-35468


ᐅ Washington Joann Z Baldwin, New York

Address: 1548 Route 9 Apt 11B Wappingers Falls, NY 12590-2854

Bankruptcy Case 2014-36617-cgm Overview: "The bankruptcy filing by Washington Joann Z Baldwin, undertaken in 2014-08-07 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2014-11-05 after liquidating assets."
Washington Joann Z Baldwin — New York, 2014-36617


ᐅ Joseph T Bambi, New York

Address: 34 Viola Ct Wappingers Falls, NY 12590

Bankruptcy Case 11-36861-cgm Summary: "Joseph T Bambi's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2011-06-29, led to asset liquidation, with the case closing in Sep 22, 2011."
Joseph T Bambi — New York, 11-36861


ᐅ Jr Francis R Barresi, New York

Address: 85 S Remsen Ave Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-37181-cgm: "Jr Francis R Barresi's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2013-09-30, led to asset liquidation, with the case closing in 2014-01-04."
Jr Francis R Barresi — New York, 13-37181


ᐅ Maria Barrett, New York

Address: 108 W End Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-37569-cgm7: "In a Chapter 7 bankruptcy case, Maria Barrett from Wappingers Falls, NY, saw their proceedings start in August 25, 2010 and complete by 2010-12-15, involving asset liquidation."
Maria Barrett — New York, 10-37569


ᐅ Sean P Barry, New York

Address: 2486 Route 9D Wappingers Falls, NY 12590-3176

Brief Overview of Bankruptcy Case 15-35354-cgm: "Sean P Barry's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in February 2015, led to asset liquidation, with the case closing in May 29, 2015."
Sean P Barry — New York, 15-35354


ᐅ Christine J Barry, New York

Address: 16 Alpine Dr Apt A Wappingers Falls, NY 12590-5222

Concise Description of Bankruptcy Case 15-35958-cgm7: "In a Chapter 7 bankruptcy case, Christine J Barry from Wappingers Falls, NY, saw her proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Christine J Barry — New York, 15-35958


ᐅ Abigail Barton, New York

Address: 106 Chelsea Cay Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-36552-cgm: "Wappingers Falls, NY resident Abigail Barton's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Abigail Barton — New York, 10-36552


ᐅ Salvatore Basilone, New York

Address: 36 Kendell Dr Wappingers Falls, NY 12590-4332

Bankruptcy Case 15-36484-cgm Summary: "The bankruptcy record of Salvatore Basilone from Wappingers Falls, NY, shows a Chapter 7 case filed in Aug 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2015."
Salvatore Basilone — New York, 15-36484


ᐅ Robert Basso, New York

Address: 4 Hamlin Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-36359-cgm: "Robert Basso's bankruptcy, initiated in May 2010 and concluded by August 2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Basso — New York, 10-36359


ᐅ Kenneth William Bastedo, New York

Address: 21 Dorothy Hts Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-36821-cgm: "Wappingers Falls, NY resident Kenneth William Bastedo's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2011."
Kenneth William Bastedo — New York, 11-36821


ᐅ Naomi L Batson, New York

Address: 2 Paulette Ln Wappingers Falls, NY 12590-6304

Bankruptcy Case 15-36020-cgm Overview: "In Wappingers Falls, NY, Naomi L Batson filed for Chapter 7 bankruptcy in June 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2015."
Naomi L Batson — New York, 15-36020


ᐅ Sarah B Batson, New York

Address: 2 Paulette Ln Wappingers Falls, NY 12590-6304

Snapshot of U.S. Bankruptcy Proceeding Case 15-36020-cgm: "Sarah B Batson's bankruptcy, initiated in Jun 3, 2015 and concluded by 09/01/2015 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah B Batson — New York, 15-36020


ᐅ Marion T Baxter, New York

Address: 411 Old Hopewell Rd Wappingers Falls, NY 12590-4311

Brief Overview of Bankruptcy Case 15-37356-cgm: "In a Chapter 7 bankruptcy case, Marion T Baxter from Wappingers Falls, NY, saw their proceedings start in Dec 30, 2015 and complete by 03/29/2016, involving asset liquidation."
Marion T Baxter — New York, 15-37356


ᐅ Thomas E Beirne, New York

Address: 5 Wildwood Dr Apt 8A Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-38333-cgm: "In a Chapter 7 bankruptcy case, Thomas E Beirne from Wappingers Falls, NY, saw their proceedings start in 12/05/2011 and complete by March 12, 2012, involving asset liquidation."
Thomas E Beirne — New York, 11-38333


ᐅ Justine Ellice Benedetto, New York

Address: 11 Lakeside Dr Wappingers Falls, NY 12590

Bankruptcy Case 13-35171-cgm Overview: "The bankruptcy record of Justine Ellice Benedetto from Wappingers Falls, NY, shows a Chapter 7 case filed in 01/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2013."
Justine Ellice Benedetto — New York, 13-35171


ᐅ James G Bennett, New York

Address: 20 N Mesier Ave Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-37350-cgm7: "James G Bennett's bankruptcy, initiated in 2011-08-18 and concluded by 2011-11-10 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James G Bennett — New York, 11-37350


ᐅ Adam D Bennett, New York

Address: 159 Delavergne Ave Wappingers Falls, NY 12590-1247

Bankruptcy Case 08-35890-cgm Summary: "Adam D Bennett's Wappingers Falls, NY bankruptcy under Chapter 13 in Apr 29, 2008 led to a structured repayment plan, successfully discharged in May 20, 2013."
Adam D Bennett — New York, 08-35890


ᐅ Brandon L Berger, New York

Address: 63 Balfour Dr Wappingers Falls, NY 12590-4811

Brief Overview of Bankruptcy Case 14-35849-cgm: "The bankruptcy record of Brandon L Berger from Wappingers Falls, NY, shows a Chapter 7 case filed in 04.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2014."
Brandon L Berger — New York, 14-35849


ᐅ Brandon L Berger, New York

Address: 63 Balfour Dr Wappingers Falls, NY 12590-4811

Bankruptcy Case 2014-35849-cgm Overview: "Wappingers Falls, NY resident Brandon L Berger's 04.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2014."
Brandon L Berger — New York, 2014-35849


ᐅ Patricia Bertolini, New York

Address: 72 Imperial Blvd Apt 1104 Wappingers Falls, NY 12590

Bankruptcy Case 10-38188-cgm Summary: "Wappingers Falls, NY resident Patricia Bertolini's 2010-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-27."
Patricia Bertolini — New York, 10-38188


ᐅ Kamaljeet K Bhangu, New York

Address: 337 Sheafe Rd Wappingers Falls, NY 12590-1216

Bankruptcy Case 2014-36310-cgm Overview: "Kamaljeet K Bhangu's bankruptcy, initiated in 2014-06-26 and concluded by Sep 24, 2014 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamaljeet K Bhangu — New York, 2014-36310


ᐅ Sahib S Bhangu, New York

Address: 337 Sheafe Rd Wappingers Falls, NY 12590-1216

Concise Description of Bankruptcy Case 2014-36310-cgm7: "Sahib S Bhangu's bankruptcy, initiated in Jun 26, 2014 and concluded by 09/24/2014 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sahib S Bhangu — New York, 2014-36310


ᐅ Jim S Bieber, New York

Address: 59 Robert Ln Wappingers Falls, NY 12590

Bankruptcy Case 12-38208-cgm Overview: "The bankruptcy filing by Jim S Bieber, undertaken in 2012-12-31 in Wappingers Falls, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Jim S Bieber — New York, 12-38208


ᐅ Anne T Bizzaro, New York

Address: 8 Meadow Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-37382-cgm: "The bankruptcy filing by Anne T Bizzaro, undertaken in 2013-10-30 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 02/03/2014 after liquidating assets."
Anne T Bizzaro — New York, 13-37382


ᐅ Brandy M Black, New York

Address: 39 Sucich Pl Wappingers Falls, NY 12590-4418

Brief Overview of Bankruptcy Case 15-35766-cgm: "The bankruptcy record of Brandy M Black from Wappingers Falls, NY, shows a Chapter 7 case filed in 2015-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Brandy M Black — New York, 15-35766


ᐅ James G Blackburn, New York

Address: 6 Oakwood Dr Wappingers Falls, NY 12590

Bankruptcy Case 11-35758-cgm Summary: "The bankruptcy filing by James G Blackburn, undertaken in 2011-03-23 in Wappingers Falls, NY under Chapter 7, concluded with discharge in June 22, 2011 after liquidating assets."
James G Blackburn — New York, 11-35758


ᐅ Doreen D Blacknick, New York

Address: 62 Imperial Blvd Apt 3105 Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-15033-reg7: "Wappingers Falls, NY resident Doreen D Blacknick's 10.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2012."
Doreen D Blacknick — New York, 11-15033


ᐅ James P Blum, New York

Address: 69 Channingville Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35215-cgm: "The bankruptcy filing by James P Blum, undertaken in 01/31/2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
James P Blum — New York, 13-35215


ᐅ Jason Bobko, New York

Address: 41 Sherwood Frst Apt E Wappingers Falls, NY 12590

Bankruptcy Case 09-38569-cgm Summary: "The bankruptcy filing by Jason Bobko, undertaken in 2009-12-18 in Wappingers Falls, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Jason Bobko — New York, 09-38569


ᐅ Leah Elizabeth Bochar, New York

Address: 52 Osborne Hill Rd Lot 23 Wappingers Falls, NY 12590-5372

Snapshot of U.S. Bankruptcy Proceeding Case 14-36833-cgm: "Leah Elizabeth Bochar's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 09/08/2014, led to asset liquidation, with the case closing in 12/07/2014."
Leah Elizabeth Bochar — New York, 14-36833


ᐅ Michael Charles Bochar, New York

Address: 52 Osborne Hill Rd Lot 23 Wappingers Falls, NY 12590-5372

Brief Overview of Bankruptcy Case 2014-36833-cgm: "Michael Charles Bochar's bankruptcy, initiated in 09/08/2014 and concluded by 2014-12-07 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Charles Bochar — New York, 2014-36833


ᐅ Sr Michael C Bochar, New York

Address: 307 Sterling Dr Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-36099-cgm7: "Wappingers Falls, NY resident Sr Michael C Bochar's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2012."
Sr Michael C Bochar — New York, 12-36099


ᐅ Joseph Bonjovey, New York

Address: 11 Schnabl Ct Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 12-37741-cgm: "Wappingers Falls, NY resident Joseph Bonjovey's 2012-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-31."
Joseph Bonjovey — New York, 12-37741


ᐅ Milton J Booth, New York

Address: 162 Diddell Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 12-37792-cgm: "In a Chapter 7 bankruptcy case, Milton J Booth from Wappingers Falls, NY, saw his proceedings start in 2012-11-02 and complete by Feb 6, 2013, involving asset liquidation."
Milton J Booth — New York, 12-37792


ᐅ Rahmel Bowman, New York

Address: 205 All Angels Hill Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-38578-cgm: "The case of Rahmel Bowman in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rahmel Bowman — New York, 10-38578


ᐅ Karen Bozsik, New York

Address: 1668 Route 9 Apt 8C Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 12-36719-cgm: "The case of Karen Bozsik in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Bozsik — New York, 12-36719


ᐅ James Brady, New York

Address: 1 South Ct Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-36121-cgm7: "In Wappingers Falls, NY, James Brady filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
James Brady — New York, 10-36121


ᐅ Daniel C Breitman, New York

Address: 19 Queen Anne Ln Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-35350-cgm7: "The bankruptcy record of Daniel C Breitman from Wappingers Falls, NY, shows a Chapter 7 case filed in February 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2013."
Daniel C Breitman — New York, 13-35350


ᐅ Dawn Brink, New York

Address: 4 White Gate Dr Apt E Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-38989-cgm: "Dawn Brink's bankruptcy, initiated in Dec 31, 2010 and concluded by 04/22/2011 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Brink — New York, 10-38989


ᐅ Crystal Britton, New York

Address: 71 E Main St Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-36357-cgm: "The bankruptcy filing by Crystal Britton, undertaken in 06/10/2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Sep 14, 2013 after liquidating assets."
Crystal Britton — New York, 13-36357


ᐅ Margie Ann Brown, New York

Address: 80 Paggi Ter Wappingers Falls, NY 12590

Bankruptcy Case 12-36029-cgm Overview: "The bankruptcy filing by Margie Ann Brown, undertaken in April 25, 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2012-08-15 after liquidating assets."
Margie Ann Brown — New York, 12-36029


ᐅ Stanford Brown, New York

Address: 59 Firethorn Dr Wappingers Falls, NY 12590

Bankruptcy Case 10-37955-cgm Summary: "The bankruptcy filing by Stanford Brown, undertaken in September 2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Jan 20, 2011 after liquidating assets."
Stanford Brown — New York, 10-37955


ᐅ Peter M Browne, New York

Address: 54 N Mesier Ave Wappingers Falls, NY 12590

Bankruptcy Case 13-35870-cgm Overview: "The bankruptcy record of Peter M Browne from Wappingers Falls, NY, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2013."
Peter M Browne — New York, 13-35870


ᐅ Susan Marie Brownell, New York

Address: 17 Franklindale Ave Apt B Wappingers Falls, NY 12590

Bankruptcy Case 13-35100-cgm Summary: "Susan Marie Brownell's bankruptcy, initiated in 01/17/2013 and concluded by April 2013 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Brownell — New York, 13-35100


ᐅ Steve E Bruyn, New York

Address: 1 Sherwood Frst Apt 1F Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-36478-cgm7: "In a Chapter 7 bankruptcy case, Steve E Bruyn from Wappingers Falls, NY, saw his proceedings start in 2013-06-24 and complete by 09.26.2013, involving asset liquidation."
Steve E Bruyn — New York, 13-36478


ᐅ Michael J Bulik, New York

Address: 10 Lea Ln Wappingers Falls, NY 12590

Bankruptcy Case 13-35924-cgm Summary: "The bankruptcy filing by Michael J Bulik, undertaken in 2013-04-25 in Wappingers Falls, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Michael J Bulik — New York, 13-35924


ᐅ Kelly C Burns, New York

Address: PO Box 474 Wappingers Falls, NY 12590-0474

Bankruptcy Case 14-35321-cgm Overview: "In a Chapter 7 bankruptcy case, Kelly C Burns from Wappingers Falls, NY, saw their proceedings start in 2014-02-24 and complete by May 25, 2014, involving asset liquidation."
Kelly C Burns — New York, 14-35321


ᐅ Ann M Burns, New York

Address: 3 Granger Pl Wappingers Falls, NY 12590

Bankruptcy Case 12-38166-cgm Summary: "In Wappingers Falls, NY, Ann M Burns filed for Chapter 7 bankruptcy in 12/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 1, 2013."
Ann M Burns — New York, 12-38166


ᐅ Gerard Burrell, New York

Address: 56 Edgehill Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35007-cgm: "The bankruptcy filing by Gerard Burrell, undertaken in January 2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 04.09.2013 after liquidating assets."
Gerard Burrell — New York, 13-35007


ᐅ Kathy L Butsko, New York

Address: 36 Chelsea Ridge Dr Wappingers Falls, NY 12590-5642

Concise Description of Bankruptcy Case 09-36244-cgm7: "In her Chapter 13 bankruptcy case filed in 2009-05-14, Wappingers Falls, NY's Kathy L Butsko agreed to a debt repayment plan, which was successfully completed by 12/19/2014."
Kathy L Butsko — New York, 09-36244


ᐅ Mark A Butsko, New York

Address: 36 Chelsea Ridge Dr Wappingers Falls, NY 12590-5642

Concise Description of Bankruptcy Case 09-36244-cgm7: "Filing for Chapter 13 bankruptcy in 05/14/2009, Mark A Butsko from Wappingers Falls, NY, structured a repayment plan, achieving discharge in December 19, 2014."
Mark A Butsko — New York, 09-36244


ᐅ Jr Ronald Joseph Cafarelli, New York

Address: 24 Old English Way Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-36556-cgm: "The bankruptcy record of Jr Ronald Joseph Cafarelli from Wappingers Falls, NY, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2011."
Jr Ronald Joseph Cafarelli — New York, 11-36556


ᐅ Michael Cahill, New York

Address: 18 Rowell Ln Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-36677-cgm: "In a Chapter 7 bankruptcy case, Michael Cahill from Wappingers Falls, NY, saw their proceedings start in 2010-06-06 and complete by September 15, 2010, involving asset liquidation."
Michael Cahill — New York, 10-36677


ᐅ Elaine Calabro, New York

Address: 25 Elizabeth Ter Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-37652-cgm: "In Wappingers Falls, NY, Elaine Calabro filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2010."
Elaine Calabro — New York, 10-37652


ᐅ Raul Caltenco, New York

Address: 56 Spook Hill Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-37804-cgm7: "The case of Raul Caltenco in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Caltenco — New York, 12-37804


ᐅ Mary E Cameron, New York

Address: 19 Stone St Wappingers Falls, NY 12590

Bankruptcy Case 11-36865-cgm Overview: "In Wappingers Falls, NY, Mary E Cameron filed for Chapter 7 bankruptcy in June 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Mary E Cameron — New York, 11-36865


ᐅ Jozzeppii Henry Cammorato, New York

Address: 204 Town View Dr Unit 204 Wappingers Falls, NY 12590

Bankruptcy Case 11-36308-cgm Summary: "Jozzeppii Henry Cammorato's bankruptcy, initiated in May 2011 and concluded by August 2011 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jozzeppii Henry Cammorato — New York, 11-36308


ᐅ Janet R Canady, New York

Address: 11 Woodcrest Ct Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-36980-cgm: "In a Chapter 7 bankruptcy case, Janet R Canady from Wappingers Falls, NY, saw her proceedings start in July 12, 2011 and complete by 2011-10-07, involving asset liquidation."
Janet R Canady — New York, 11-36980


ᐅ Oswald Candelario, New York

Address: 21 Laurel Park Rd Wappingers Falls, NY 12590

Bankruptcy Case 09-37990-cgm Summary: "Wappingers Falls, NY resident Oswald Candelario's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2010."
Oswald Candelario — New York, 09-37990


ᐅ John Cantalupo, New York

Address: 39 Widmer Rd Wappingers Falls, NY 12590

Bankruptcy Case 13-36168-cgm Overview: "The case of John Cantalupo in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Cantalupo — New York, 13-36168


ᐅ Jr Phillip Cantone, New York

Address: 9 Rolling Green Ln Wappingers Falls, NY 12590

Bankruptcy Case 10-35371-cgm Overview: "The bankruptcy filing by Jr Phillip Cantone, undertaken in 2010-02-10 in Wappingers Falls, NY under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Jr Phillip Cantone — New York, 10-35371


ᐅ Deborah Susan Capaldo, New York

Address: 34 Marion Ave Wappingers Falls, NY 12590-6035

Snapshot of U.S. Bankruptcy Proceeding Case 14-35442-cgm: "In a Chapter 7 bankruptcy case, Deborah Susan Capaldo from Wappingers Falls, NY, saw her proceedings start in March 2014 and complete by 2014-06-05, involving asset liquidation."
Deborah Susan Capaldo — New York, 14-35442


ᐅ Carole A Cappillino, New York

Address: 9 Carnaby St Ste A Wappingers Falls, NY 12590-5109

Bankruptcy Case 14-36766-cgm Overview: "In a Chapter 7 bankruptcy case, Carole A Cappillino from Wappingers Falls, NY, saw her proceedings start in August 29, 2014 and complete by 11.27.2014, involving asset liquidation."
Carole A Cappillino — New York, 14-36766


ᐅ Christopher Capstick, New York

Address: 10 Conklin St Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-35945-cgm: "In a Chapter 7 bankruptcy case, Christopher Capstick from Wappingers Falls, NY, saw their proceedings start in March 2010 and complete by 07.21.2010, involving asset liquidation."
Christopher Capstick — New York, 10-35945


ᐅ Salvatore Caputo, New York

Address: 70 Booth Blvd W Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-35006-cgm: "The bankruptcy record of Salvatore Caputo from Wappingers Falls, NY, shows a Chapter 7 case filed in January 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/10/2010."
Salvatore Caputo — New York, 10-35006


ᐅ Oswaldo Caraballo, New York

Address: 39 Scarborough Ln Ste C Wappingers Falls, NY 12590

Bankruptcy Case 11-38027-cgm Summary: "Oswaldo Caraballo's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2011-10-28, led to asset liquidation, with the case closing in Feb 17, 2012."
Oswaldo Caraballo — New York, 11-38027


ᐅ Jose Concepcion, New York

Address: 53 All Angels Hill Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 09-38608-cgm7: "Wappingers Falls, NY resident Jose Concepcion's Dec 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-25."
Jose Concepcion — New York, 09-38608


ᐅ Anthony C Condon, New York

Address: 13 Helen Ave Wappingers Falls, NY 12590

Bankruptcy Case 11-36764-cgm Summary: "In a Chapter 7 bankruptcy case, Anthony C Condon from Wappingers Falls, NY, saw their proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Anthony C Condon — New York, 11-36764


ᐅ Jr Wayne N Corbin, New York

Address: 7 Corbin Ln Wappingers Falls, NY 12590-6366

Bankruptcy Case 14-35234-cgm Overview: "The bankruptcy record of Jr Wayne N Corbin from Wappingers Falls, NY, shows a Chapter 7 case filed in Feb 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Jr Wayne N Corbin — New York, 14-35234


ᐅ Jimena M Cortes, New York

Address: 39 Montfort Rd Wappingers Falls, NY 12590

Bankruptcy Case 11-37540-cgm Summary: "The case of Jimena M Cortes in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimena M Cortes — New York, 11-37540