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 Jose Humberto Cardenas, New York

Address: 43 Mina Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-36870-cgm: "The bankruptcy filing by Jose Humberto Cardenas, undertaken in June 2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 10.19.2011 after liquidating assets."
Jose Humberto Cardenas — New York, 11-36870


ᐅ Albert Carlos, New York

Address: 1 Erie Ln Wappingers Falls, NY 12590

Bankruptcy Case 13-35082-cgm Summary: "The bankruptcy record of Albert Carlos from Wappingers Falls, NY, shows a Chapter 7 case filed in Jan 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2013."
Albert Carlos — New York, 13-35082


ᐅ John F Carpentieri, New York

Address: 17 Orchard Dr Wappingers Falls, NY 12590-4322

Brief Overview of Bankruptcy Case 15-36462-cgm: "The bankruptcy record of John F Carpentieri from Wappingers Falls, NY, shows a Chapter 7 case filed in 08/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2015."
John F Carpentieri — New York, 15-36462


ᐅ Tammy R Carpentieri, New York

Address: 17 Orchard Dr Wappingers Falls, NY 12590-4322

Bankruptcy Case 15-36462-cgm Overview: "The bankruptcy record of Tammy R Carpentieri from Wappingers Falls, NY, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2015."
Tammy R Carpentieri — New York, 15-36462


ᐅ Joseph Carregal, New York

Address: 12 Tree Line Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 09-38289-cgm: "In Wappingers Falls, NY, Joseph Carregal filed for Chapter 7 bankruptcy in 11.25.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-01."
Joseph Carregal — New York, 09-38289


ᐅ Theodore Carrozza, New York

Address: 308 Third Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-37677-cgm: "Wappingers Falls, NY resident Theodore Carrozza's 2010-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Theodore Carrozza — New York, 10-37677


ᐅ Stephen Caruso, New York

Address: 24 Brown Rd Wappingers Falls, NY 12590

Bankruptcy Case 10-35685-cgm Summary: "The bankruptcy filing by Stephen Caruso, undertaken in 03/12/2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2010-06-03 after liquidating assets."
Stephen Caruso — New York, 10-35685


ᐅ Todd J Casablanca, New York

Address: 32 Maloney Dr Wappingers Falls, NY 12590

Bankruptcy Case 13-35504-cgm Overview: "The bankruptcy filing by Todd J Casablanca, undertaken in 2013-03-08 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 06.12.2013 after liquidating assets."
Todd J Casablanca — New York, 13-35504


ᐅ Linda S Casey, New York

Address: 26E Treetop Ln Wappingers Falls, NY 12590

Bankruptcy Case 12-35669-cgm Overview: "The case of Linda S Casey in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda S Casey — New York, 12-35669


ᐅ Ladenia A Castrence, New York

Address: 36 Ninham Ave Wappingers Falls, NY 12590-6024

Concise Description of Bankruptcy Case 2014-36773-cgm7: "In Wappingers Falls, NY, Ladenia A Castrence filed for Chapter 7 bankruptcy in 08/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2014."
Ladenia A Castrence — New York, 2014-36773


ᐅ David J Castro, New York

Address: 9 Steinhaus Ln Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-36550-cgm7: "Wappingers Falls, NY resident David J Castro's 05/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
David J Castro — New York, 11-36550


ᐅ Donna M Cavalieri, New York

Address: 10 Elizabeth Ter Wappingers Falls, NY 12590

Bankruptcy Case 12-35962-cgm Summary: "The case of Donna M Cavalieri in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Cavalieri — New York, 12-35962


ᐅ Jennifer L Chaney, New York

Address: 37B E Vacation Dr Wappingers Falls, NY 12590

Bankruptcy Case 12-11760-1-rel Overview: "Wappingers Falls, NY resident Jennifer L Chaney's 06.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Jennifer L Chaney — New York, 12-11760-1


ᐅ Joanne Chase, New York

Address: 25 S Mesier Ave Wappingers Falls, NY 12590

Bankruptcy Case 12-38016-cgm Summary: "The bankruptcy record of Joanne Chase from Wappingers Falls, NY, shows a Chapter 7 case filed in 2012-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-10."
Joanne Chase — New York, 12-38016


ᐅ Christine Chase, New York

Address: 3 Queen Anne Ln Wappingers Falls, NY 12590-6013

Concise Description of Bankruptcy Case 15-35217-cgm7: "The bankruptcy record of Christine Chase from Wappingers Falls, NY, shows a Chapter 7 case filed in February 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2015."
Christine Chase — New York, 15-35217


ᐅ Arthur Chase, New York

Address: 3 Queen Anne Ln Wappingers Falls, NY 12590-6013

Bankruptcy Case 15-35217-cgm Summary: "In a Chapter 7 bankruptcy case, Arthur Chase from Wappingers Falls, NY, saw his proceedings start in Feb 9, 2015 and complete by May 10, 2015, involving asset liquidation."
Arthur Chase — New York, 15-35217


ᐅ Michael Cherubini, New York

Address: 21 Ninham Ave Wappingers Falls, NY 12590-6026

Brief Overview of Bankruptcy Case 16-35849-cgm: "In a Chapter 7 bankruptcy case, Michael Cherubini from Wappingers Falls, NY, saw their proceedings start in 2016-05-04 and complete by Aug 2, 2016, involving asset liquidation."
Michael Cherubini — New York, 16-35849


ᐅ Lucrezia Chiero, New York

Address: 24 Wild Turkey Run Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-35016-cgm: "The bankruptcy record of Lucrezia Chiero from Wappingers Falls, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Lucrezia Chiero — New York, 10-35016


ᐅ Sung Cho, New York

Address: 10 White Gate Dr Apt C Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-35936-cgm: "Sung Cho's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in Mar 31, 2010, led to asset liquidation, with the case closing in July 21, 2010."
Sung Cho — New York, 10-35936


ᐅ Tonny Choy, New York

Address: 1 Pembroke Cir Apt E Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-36550-cgm7: "The bankruptcy filing by Tonny Choy, undertaken in 05.26.2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2010-08-19 after liquidating assets."
Tonny Choy — New York, 10-36550


ᐅ Jose Cifuentes, New York

Address: 13 Seneca Ln Wappingers Falls, NY 12590

Bankruptcy Case 09-38059-cgm Overview: "Jose Cifuentes's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2009-11-04, led to asset liquidation, with the case closing in 2010-02-16."
Jose Cifuentes — New York, 09-38059


ᐅ Marjorie J Clark, New York

Address: 264 Pine Ridge Dr Wappingers Falls, NY 12590

Bankruptcy Case 11-36154-cgm Summary: "The bankruptcy filing by Marjorie J Clark, undertaken in 2011-04-26 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Jul 21, 2011 after liquidating assets."
Marjorie J Clark — New York, 11-36154


ᐅ Joe Clauser, New York

Address: 28 Schindler Ct Wappingers Falls, NY 12590

Bankruptcy Case 10-36817-cgm Overview: "In a Chapter 7 bankruptcy case, Joe Clauser from Wappingers Falls, NY, saw their proceedings start in 06/18/2010 and complete by 10.08.2010, involving asset liquidation."
Joe Clauser — New York, 10-36817


ᐅ Laurie Frederick Cohen, New York

Address: 17 Canterbury Ln Apt B Wappingers Falls, NY 12590-5747

Bankruptcy Case 15-35986-cgm Overview: "Laurie Frederick Cohen's bankruptcy, initiated in May 29, 2015 and concluded by 08/27/2015 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Frederick Cohen — New York, 15-35986


ᐅ Eileen Colangelo, New York

Address: 1782 South Rd Lot 24 Wappingers Falls, NY 12590-1365

Snapshot of U.S. Bankruptcy Proceeding Case 15-35153-cgm: "The case of Eileen Colangelo in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Colangelo — New York, 15-35153


ᐅ Patricia A Corvalan, New York

Address: 17 Canterbury Ln Apt A Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-36591-cgm: "In a Chapter 7 bankruptcy case, Patricia A Corvalan from Wappingers Falls, NY, saw their proceedings start in July 11, 2013 and complete by October 2013, involving asset liquidation."
Patricia A Corvalan — New York, 13-36591


ᐅ Rita B Covelli, New York

Address: 35 Top O Hill Rd Wappingers Falls, NY 12590-2232

Bankruptcy Case 15-36090-cgm Summary: "The case of Rita B Covelli in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita B Covelli — New York, 15-36090


ᐅ Edward M Covelli, New York

Address: 35 Top O Hill Rd Wappingers Falls, NY 12590-2232

Snapshot of U.S. Bankruptcy Proceeding Case 15-36090-cgm: "The bankruptcy filing by Edward M Covelli, undertaken in June 15, 2015 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 09/13/2015 after liquidating assets."
Edward M Covelli — New York, 15-36090


ᐅ Stephen B Cox, New York

Address: 20 Partners Rd Wappingers Falls, NY 12590

Bankruptcy Case 12-35959-cgm Overview: "Wappingers Falls, NY resident Stephen B Cox's 04/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2012."
Stephen B Cox — New York, 12-35959


ᐅ Richard V Crane, New York

Address: PO Box 85 Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-37150-cgm: "The bankruptcy record of Richard V Crane from Wappingers Falls, NY, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-27."
Richard V Crane — New York, 11-37150


ᐅ Gary E Cross, New York

Address: 2864 Route 9D Wappingers Falls, NY 12590-1558

Bankruptcy Case 15-36371-cgm Summary: "In Wappingers Falls, NY, Gary E Cross filed for Chapter 7 bankruptcy in Jul 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2015."
Gary E Cross — New York, 15-36371


ᐅ Janet Olmsted Cross, New York

Address: 765 Wheeler Hill Rd Wappingers Falls, NY 12590-3983

Snapshot of U.S. Bankruptcy Proceeding Case 14-37551-cgm: "Janet Olmsted Cross's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in December 2014, led to asset liquidation, with the case closing in March 31, 2015."
Janet Olmsted Cross — New York, 14-37551


ᐅ Frances Cruz, New York

Address: 212 Sterling Dr Wappingers Falls, NY 12590

Bankruptcy Case 11-35591-cgm Overview: "Wappingers Falls, NY resident Frances Cruz's 03/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Frances Cruz — New York, 11-35591


ᐅ Jessica Cruz, New York

Address: 41 Reggie Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-36865-cgm: "Jessica Cruz's bankruptcy, initiated in 2010-06-23 and concluded by 10/13/2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Cruz — New York, 10-36865


ᐅ Jason P Cservak, New York

Address: 1450 Route 376 Lot 1 Wappingers Falls, NY 12590-6172

Bankruptcy Case 14-35438-cgm Overview: "Wappingers Falls, NY resident Jason P Cservak's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jason P Cservak — New York, 14-35438


ᐅ Deanna Cummaro, New York

Address: 95 New Hackensack Rd Lot 38 Wappingers Falls, NY 12590

Bankruptcy Case 10-36227-cgm Overview: "Wappingers Falls, NY resident Deanna Cummaro's April 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Deanna Cummaro — New York, 10-36227


ᐅ Jennifer Cuomo, New York

Address: 4 Railroad Ave Wappingers Falls, NY 12590-5534

Bankruptcy Case 16-35850-cgm Overview: "In Wappingers Falls, NY, Jennifer Cuomo filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Jennifer Cuomo — New York, 16-35850


ᐅ Michael T Curtin, New York

Address: 56 S Mesier Ave Wappingers Falls, NY 12590-3721

Concise Description of Bankruptcy Case 14-37333-cgm7: "In Wappingers Falls, NY, Michael T Curtin filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Michael T Curtin — New York, 14-37333


ᐅ Sheri L Curtis, New York

Address: 16 Chelsea Ridge Dr Apt E Wappingers Falls, NY 12590-5632

Brief Overview of Bankruptcy Case 14-36244-cgm: "The case of Sheri L Curtis in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri L Curtis — New York, 14-36244


ᐅ Joseph O Cusimano, New York

Address: 6418 Princess Cir Wappingers Falls, NY 12590-2949

Bankruptcy Case 14-37112-cgm Overview: "The bankruptcy filing by Joseph O Cusimano, undertaken in 10.23.2014 in Wappingers Falls, NY under Chapter 7, concluded with discharge in January 21, 2015 after liquidating assets."
Joseph O Cusimano — New York, 14-37112


ᐅ Angelo Donnamarie D, New York

Address: 83 Degarmo Hills Rd Wappingers Falls, NY 12590-2137

Snapshot of U.S. Bankruptcy Proceeding Case 15-36089-cgm: "The bankruptcy filing by Angelo Donnamarie D, undertaken in 2015-06-15 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 09.13.2015 after liquidating assets."
Angelo Donnamarie D — New York, 15-36089


ᐅ Angelo John R D, New York

Address: 83 Degarmo Hills Rd Wappingers Falls, NY 12590-2137

Bankruptcy Case 15-36089-cgm Overview: "The case of Angelo John R D in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo John R D — New York, 15-36089


ᐅ Amelio Replique D, New York

Address: 25 Marion Ave Wappingers Falls, NY 12590-6032

Snapshot of U.S. Bankruptcy Proceeding Case 10-36642-cgm: "June 2, 2010 marked the beginning of Amelio Replique D's Chapter 13 bankruptcy in Wappingers Falls, NY, entailing a structured repayment schedule, completed by 11.26.2013."
Amelio Replique D — New York, 10-36642


ᐅ Janice A Daly, New York

Address: 19 Alpine Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-35097-cgm: "The case of Janice A Daly in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice A Daly — New York, 11-35097


ᐅ James Daniels, New York

Address: 5 Alpine Dr Apt E Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-37536-cgm: "James Daniels's bankruptcy, initiated in August 2010 and concluded by November 23, 2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Daniels — New York, 10-37536


ᐅ Mary C Daniels, New York

Address: 16 Clinton St Wappingers Falls, NY 12590

Bankruptcy Case 11-37059-cgm Summary: "Mary C Daniels's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 07/20/2011, led to asset liquidation, with the case closing in October 2011."
Mary C Daniels — New York, 11-37059


ᐅ Denise C Danna, New York

Address: 7 Seneca Ln Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 12-35574-cgm: "The bankruptcy filing by Denise C Danna, undertaken in March 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2012-07-02 after liquidating assets."
Denise C Danna — New York, 12-35574


ᐅ Stephen M Darling, New York

Address: 24 Ardmore Dr Wappingers Falls, NY 12590-4302

Bankruptcy Case 15-35780-cgm Summary: "The bankruptcy record of Stephen M Darling from Wappingers Falls, NY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Stephen M Darling — New York, 15-35780


ᐅ Jodi A Darling, New York

Address: 24 Ardmore Dr Wappingers Falls, NY 12590-4302

Concise Description of Bankruptcy Case 15-35780-cgm7: "In Wappingers Falls, NY, Jodi A Darling filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Jodi A Darling — New York, 15-35780


ᐅ Donald Patrick Davis, New York

Address: 2754 W Main St Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-37172-cgm7: "The bankruptcy filing by Donald Patrick Davis, undertaken in 07/29/2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2011-11-18 after liquidating assets."
Donald Patrick Davis — New York, 11-37172


ᐅ Ausen Ricardo De, New York

Address: 9 White Gate Dr Apt C Wappingers Falls, NY 12590-5076

Brief Overview of Bankruptcy Case 2014-35767-cgm: "In a Chapter 7 bankruptcy case, Ausen Ricardo De from Wappingers Falls, NY, saw his proceedings start in 04/17/2014 and complete by July 16, 2014, involving asset liquidation."
Ausen Ricardo De — New York, 2014-35767


ᐅ La Cruz Nelson De, New York

Address: 225 Town View Dr Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-35555-cgm7: "The case of La Cruz Nelson De in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Cruz Nelson De — New York, 13-35555


ᐅ Lynn Dehart, New York

Address: 30 Tanglewood Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-37009-cgm: "In a Chapter 7 bankruptcy case, Lynn Dehart from Wappingers Falls, NY, saw their proceedings start in 2010-06-30 and complete by 10/20/2010, involving asset liquidation."
Lynn Dehart — New York, 10-37009


ᐅ Tonya M Dehart, New York

Address: 67 S Remsen Ave Wappingers Falls, NY 12590

Bankruptcy Case 12-37028-cgm Overview: "The case of Tonya M Dehart in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya M Dehart — New York, 12-37028


ᐅ Eveline J Dehn, New York

Address: 37 Wenliss Ter Wappingers Falls, NY 12590

Bankruptcy Case 12-38157-cgm Summary: "The bankruptcy filing by Eveline J Dehn, undertaken in December 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Mar 27, 2013 after liquidating assets."
Eveline J Dehn — New York, 12-38157


ᐅ Michael Christopher Dejesus, New York

Address: 9 Blackthorn Loop Wappingers Falls, NY 12590-4202

Bankruptcy Case 14-37523-cgm Summary: "The bankruptcy filing by Michael Christopher Dejesus, undertaken in Dec 24, 2014 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2015-03-24 after liquidating assets."
Michael Christopher Dejesus — New York, 14-37523


ᐅ Diane Carol Delaney, New York

Address: 71 S Mesier Ave Wappingers Falls, NY 12590-3720

Concise Description of Bankruptcy Case 15-35000-cgm7: "Diane Carol Delaney's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in January 2015, led to asset liquidation, with the case closing in Apr 2, 2015."
Diane Carol Delaney — New York, 15-35000


ᐅ John Ernest Delaney, New York

Address: 71 S Mesier Ave Wappingers Falls, NY 12590-3720

Concise Description of Bankruptcy Case 15-35000-cgm7: "In a Chapter 7 bankruptcy case, John Ernest Delaney from Wappingers Falls, NY, saw his proceedings start in 2015-01-02 and complete by 2015-04-02, involving asset liquidation."
John Ernest Delaney — New York, 15-35000


ᐅ Laura Marie Delgado, New York

Address: 12 Robin Ln Wappingers Falls, NY 12590-3342

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36046-cgm: "Laura Marie Delgado's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 05.22.2014, led to asset liquidation, with the case closing in 08/20/2014."
Laura Marie Delgado — New York, 2014-36046


ᐅ Diana Delgado, New York

Address: 5 Wildwood Dr Apt 24A Wappingers Falls, NY 12590-2012

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36031-cgm: "The case of Diana Delgado in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Delgado — New York, 2014-36031


ᐅ Steven Joseph Delgado, New York

Address: 12 Robin Ln Wappingers Falls, NY 12590-3342

Brief Overview of Bankruptcy Case 2014-36046-cgm: "Steven Joseph Delgado's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2014-05-22, led to asset liquidation, with the case closing in 08/20/2014."
Steven Joseph Delgado — New York, 2014-36046


ᐅ Edward H Dematteis, New York

Address: 80 Fieldstone Blvd Wappingers Falls, NY 12590

Bankruptcy Case 12-35635-cgm Overview: "The bankruptcy filing by Edward H Dematteis, undertaken in 03.16.2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 07.06.2012 after liquidating assets."
Edward H Dematteis — New York, 12-35635


ᐅ Jacqueline Dennerlein, New York

Address: 59 Sherwood Frst Wappingers Falls, NY 12590-5739

Brief Overview of Bankruptcy Case 15-35950-cgm: "The bankruptcy filing by Jacqueline Dennerlein, undertaken in 2015-05-23 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Aug 21, 2015 after liquidating assets."
Jacqueline Dennerlein — New York, 15-35950


ᐅ Jr Jesus Depaula, New York

Address: 59 Osborne Hill Rd Wappingers Falls, NY 12590

Bankruptcy Case 10-35162-cgm Summary: "In Wappingers Falls, NY, Jr Jesus Depaula filed for Chapter 7 bankruptcy in 2010-01-23. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Jr Jesus Depaula — New York, 10-35162


ᐅ Sheila M Depaula, New York

Address: 59 Osborne Hill Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-37111-cgm: "The bankruptcy record of Sheila M Depaula from Wappingers Falls, NY, shows a Chapter 7 case filed in July 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-12."
Sheila M Depaula — New York, 11-37111


ᐅ Alfie Desa, New York

Address: 10 Chelsea Ridge Dr Apt D Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-35861-cgm7: "The bankruptcy record of Alfie Desa from Wappingers Falls, NY, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2010."
Alfie Desa — New York, 10-35861


ᐅ Dimitrios Diamantopoulos, New York

Address: 19 Brothers Rd Wappingers Falls, NY 12590-3401

Brief Overview of Bankruptcy Case 09-35324-cgm: "Chapter 13 bankruptcy for Dimitrios Diamantopoulos in Wappingers Falls, NY began in February 21, 2009, focusing on debt restructuring, concluding with plan fulfillment in Apr 16, 2013."
Dimitrios Diamantopoulos — New York, 09-35324


ᐅ Larry Diamond, New York

Address: 31 Stuart Ave Wappingers Falls, NY 12590

Bankruptcy Case 10-37406-cgm Overview: "The case of Larry Diamond in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Diamond — New York, 10-37406


ᐅ Lizette Dinapoli, New York

Address: 8 Alpert Dr Wappingers Falls, NY 12590

Bankruptcy Case 09-38645-cgm Summary: "In Wappingers Falls, NY, Lizette Dinapoli filed for Chapter 7 bankruptcy in Dec 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2010."
Lizette Dinapoli — New York, 09-38645


ᐅ Erika Donegan, New York

Address: 6616 Princess Cir Wappingers Falls, NY 12590

Bankruptcy Case 10-36423-cgm Overview: "The bankruptcy record of Erika Donegan from Wappingers Falls, NY, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Erika Donegan — New York, 10-36423


ᐅ Joseph Donofrio, New York

Address: 107 Popula Blvd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-38240-cgm: "The bankruptcy record of Joseph Donofrio from Wappingers Falls, NY, shows a Chapter 7 case filed in October 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Joseph Donofrio — New York, 10-38240


ᐅ Thomas P Dotolo, New York

Address: 309 Myers Corners Rd Wappingers Falls, NY 12590-2218

Bankruptcy Case 10-36802-cgm Summary: "Chapter 13 bankruptcy for Thomas P Dotolo in Wappingers Falls, NY began in 2010-06-17, focusing on debt restructuring, concluding with plan fulfillment in August 2013."
Thomas P Dotolo — New York, 10-36802


ᐅ Aaron J Doughty, New York

Address: 610 Sixth Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35621-cgm: "Aaron J Doughty's bankruptcy, initiated in Mar 25, 2013 and concluded by 06.29.2013 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron J Doughty — New York, 13-35621


ᐅ Michael Drap, New York

Address: 1548 Route 9 Apt 5D Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-38362-cgm7: "The case of Michael Drap in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Drap — New York, 10-38362


ᐅ Daniel Duffy, New York

Address: 122 Sunset Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-37511-cgm: "Wappingers Falls, NY resident Daniel Duffy's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2010."
Daniel Duffy — New York, 10-37511


ᐅ Amy Durkin, New York

Address: 90 Carmine Dr Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-35229-cgm7: "The bankruptcy filing by Amy Durkin, undertaken in 01.29.2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Amy Durkin — New York, 10-35229


ᐅ Barbara P Dursley, New York

Address: 5611 Princess Cir Wappingers Falls, NY 12590-2957

Bankruptcy Case 14-36033-cgm Summary: "Barbara P Dursley's bankruptcy, initiated in May 21, 2014 and concluded by 2014-08-19 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara P Dursley — New York, 14-36033


ᐅ Aaron Dyer, New York

Address: 261 Town View Dr Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-37102-cgm7: "The bankruptcy record of Aaron Dyer from Wappingers Falls, NY, shows a Chapter 7 case filed in 2013-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Aaron Dyer — New York, 13-37102


ᐅ Jonathan M Echevarria, New York

Address: 34 All Angels Hill Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-35478-cgm7: "The bankruptcy record of Jonathan M Echevarria from Wappingers Falls, NY, shows a Chapter 7 case filed in 2013-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2013."
Jonathan M Echevarria — New York, 13-35478


ᐅ Joseph Economico, New York

Address: 5 Seneca Ln Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-38091-cgm: "In a Chapter 7 bankruptcy case, Joseph Economico from Wappingers Falls, NY, saw their proceedings start in Nov 4, 2011 and complete by 2012-02-24, involving asset liquidation."
Joseph Economico — New York, 11-38091


ᐅ Angelina M Edge, New York

Address: 95 New Hackensack Rd Lot 27 Wappingers Falls, NY 12590-1730

Bankruptcy Case 15-35559-cgm Overview: "The case of Angelina M Edge in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelina M Edge — New York, 15-35559


ᐅ Brian C Edge, New York

Address: 95 New Hackensack Rd Lot 27 Wappingers Falls, NY 12590-1730

Bankruptcy Case 15-35559-cgm Summary: "In a Chapter 7 bankruptcy case, Brian C Edge from Wappingers Falls, NY, saw their proceedings start in 2015-03-28 and complete by 2015-06-26, involving asset liquidation."
Brian C Edge — New York, 15-35559


ᐅ Hilda Elejalde, New York

Address: 17 White Gate Dr Apt G Wappingers Falls, NY 12590-5070

Brief Overview of Bankruptcy Case 2014-35977-cgm: "In Wappingers Falls, NY, Hilda Elejalde filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2014."
Hilda Elejalde — New York, 2014-35977


ᐅ Barrington P Emsley, New York

Address: 37 Degarmo Hills Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-35849-cgm7: "The bankruptcy filing by Barrington P Emsley, undertaken in Apr 15, 2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2013-07-20 after liquidating assets."
Barrington P Emsley — New York, 13-35849


ᐅ Elizabeth Engel, New York

Address: 9 Namoth Rd Wappingers Falls, NY 12590

Bankruptcy Case 10-38795-cgm Summary: "The bankruptcy filing by Elizabeth Engel, undertaken in Dec 15, 2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 03/18/2011 after liquidating assets."
Elizabeth Engel — New York, 10-38795


ᐅ John Erdogan, New York

Address: 1668 Route 9 Bldg 3 Wappingers Falls, NY 12590

Bankruptcy Case 10-35960-cgm Overview: "In a Chapter 7 bankruptcy case, John Erdogan from Wappingers Falls, NY, saw their proceedings start in April 2010 and complete by 07/07/2010, involving asset liquidation."
John Erdogan — New York, 10-35960


ᐅ Arthur D Erreich, New York

Address: 22 Alpine Dr Apt A Wappingers Falls, NY 12590

Bankruptcy Case 13-36125-cgm Summary: "The bankruptcy record of Arthur D Erreich from Wappingers Falls, NY, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Arthur D Erreich — New York, 13-36125


ᐅ Maureen Evanoski, New York

Address: 69 Kretch Cir Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-35187-cgm7: "The bankruptcy record of Maureen Evanoski from Wappingers Falls, NY, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2011."
Maureen Evanoski — New York, 11-35187


ᐅ Therese A Evans, New York

Address: 73 Brothers Rd Wappingers Falls, NY 12590-3638

Snapshot of U.S. Bankruptcy Proceeding Case 15-36329-cgm: "Therese A Evans's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in July 2015, led to asset liquidation, with the case closing in 10/19/2015."
Therese A Evans — New York, 15-36329


ᐅ Donald H Ewing, New York

Address: 59 Ninham Ave Wappingers Falls, NY 12590-6027

Concise Description of Bankruptcy Case 16-36040-cgm7: "Wappingers Falls, NY resident Donald H Ewing's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Donald H Ewing — New York, 16-36040


ᐅ Andrea Fabucci, New York

Address: 2524 South Ave Wappingers Falls, NY 12590

Bankruptcy Case 11-36807-cgm Summary: "The case of Andrea Fabucci in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Fabucci — New York, 11-36807


ᐅ Betsy Faden, New York

Address: 55 Sherwood Frst Apt D Wappingers Falls, NY 12590-5737

Brief Overview of Bankruptcy Case 15-22197-rdd: "Wappingers Falls, NY resident Betsy Faden's 2015-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2015."
Betsy Faden — New York, 15-22197


ᐅ David H Fairey, New York

Address: 12 Degarmo Hills Rd Wappingers Falls, NY 12590-2102

Bankruptcy Case 15-36687-cgm Summary: "David H Fairey's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2015-09-14, led to asset liquidation, with the case closing in 12/13/2015."
David H Fairey — New York, 15-36687


ᐅ Bridgette Falanga, New York

Address: 13 Merrywood Rd Wappingers Falls, NY 12590-1205

Brief Overview of Bankruptcy Case 15-29105-JKS: "The case of Bridgette Falanga in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgette Falanga — New York, 15-29105


ᐅ Nicholas J Falciano, New York

Address: 62 Ninham Ave Wappingers Falls, NY 12590-6024

Brief Overview of Bankruptcy Case 14-35337-cgm: "The bankruptcy record of Nicholas J Falciano from Wappingers Falls, NY, shows a Chapter 7 case filed in Feb 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Nicholas J Falciano — New York, 14-35337


ᐅ Forgacs Jennifer Falluff, New York

Address: 24 Doyle Dr Wappingers Falls, NY 12590

Bankruptcy Case 2014-36572-cgm Overview: "Forgacs Jennifer Falluff's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 07/31/2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Forgacs Jennifer Falluff — New York, 2014-36572


ᐅ Robert L Farrington, New York

Address: 17 Regency Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-37129-cgm: "The bankruptcy record of Robert L Farrington from Wappingers Falls, NY, shows a Chapter 7 case filed in 09/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2013."
Robert L Farrington — New York, 13-37129


ᐅ Eterte Fasenntao, New York

Address: 10 Woodcrest Ct Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-36840-cgm: "In Wappingers Falls, NY, Eterte Fasenntao filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-11."
Eterte Fasenntao — New York, 10-36840


ᐅ Nicholas Fazi, New York

Address: 340 All Angels Hill Rd Wappingers Falls, NY 12590-4715

Snapshot of U.S. Bankruptcy Proceeding Case 09-38605-cgm: "The bankruptcy record for Nicholas Fazi from Wappingers Falls, NY, under Chapter 13, filed in December 2009, involved setting up a repayment plan, finalized by 2013-08-07."
Nicholas Fazi — New York, 09-38605


ᐅ Hugh R Ferguson, New York

Address: 37 Brothers Rd Wappingers Falls, NY 12590

Bankruptcy Case 11-35972-cgm Summary: "Wappingers Falls, NY resident Hugh R Ferguson's 04/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-30."
Hugh R Ferguson — New York, 11-35972