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 Eric R Ferine, New York

Address: 26 Liss Rd Wappingers Falls, NY 12590-1609

Concise Description of Bankruptcy Case 16-35349-cgm7: "Wappingers Falls, NY resident Eric R Ferine's March 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-30."
Eric R Ferine — New York, 16-35349


ᐅ David B Fernandes, New York

Address: 49 Brothers Rd Wappingers Falls, NY 12590

Bankruptcy Case 13-36496-cgm Summary: "In a Chapter 7 bankruptcy case, David B Fernandes from Wappingers Falls, NY, saw his proceedings start in Jun 26, 2013 and complete by 2013-09-30, involving asset liquidation."
David B Fernandes — New York, 13-36496


ᐅ Rosa Fernandez, New York

Address: 19 Swenson Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-36804-cgm: "The bankruptcy filing by Rosa Fernandez, undertaken in August 7, 2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Rosa Fernandez — New York, 13-36804


ᐅ Denise M Fernandez, New York

Address: 5 White Gate Dr Apt C Wappingers Falls, NY 12590

Bankruptcy Case 13-36646-cgm Summary: "In a Chapter 7 bankruptcy case, Denise M Fernandez from Wappingers Falls, NY, saw her proceedings start in Jul 17, 2013 and complete by 2013-10-08, involving asset liquidation."
Denise M Fernandez — New York, 13-36646


ᐅ Vanessa Fernandez, New York

Address: 8 Alpine Dr Apt G Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-38187-cgm7: "The bankruptcy filing by Vanessa Fernandez, undertaken in 12.28.2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Vanessa Fernandez — New York, 12-38187


ᐅ Noreen S Ferrara, New York

Address: 1782 South Rd Lot 64 Wappingers Falls, NY 12590

Bankruptcy Case 13-37381-cgm Summary: "The case of Noreen S Ferrara in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noreen S Ferrara — New York, 13-37381


ᐅ Daniel Louis Ferreira, New York

Address: 117 Peter Dr Wappingers Falls, NY 12590-7901

Concise Description of Bankruptcy Case 15-37212-cgm7: "In Wappingers Falls, NY, Daniel Louis Ferreira filed for Chapter 7 bankruptcy in 11/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Daniel Louis Ferreira — New York, 15-37212


ᐅ Rosemarie Ferreira, New York

Address: 27 Bowdoin Ln Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-35081-cgm7: "The bankruptcy record of Rosemarie Ferreira from Wappingers Falls, NY, shows a Chapter 7 case filed in 2013-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2013."
Rosemarie Ferreira — New York, 13-35081


ᐅ Tammy M Ferris, New York

Address: 15 Dorothy Hts Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-35281-cgm: "The bankruptcy filing by Tammy M Ferris, undertaken in 02/07/2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 05.11.2011 after liquidating assets."
Tammy M Ferris — New York, 11-35281


ᐅ Madge M Ffrench, New York

Address: 17 N Gilmore Blvd Wappingers Falls, NY 12590-3705

Concise Description of Bankruptcy Case 16-36181-cgm7: "Madge M Ffrench's bankruptcy, initiated in 06.27.2016 and concluded by September 2016 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madge M Ffrench — New York, 16-36181


ᐅ Hilary R Fiege, New York

Address: 62 Imperial Blvd Apt 3412 Wappingers Falls, NY 12590-2974

Concise Description of Bankruptcy Case 15-36950-cgm7: "In a Chapter 7 bankruptcy case, Hilary R Fiege from Wappingers Falls, NY, saw her proceedings start in Oct 24, 2015 and complete by 2016-01-22, involving asset liquidation."
Hilary R Fiege — New York, 15-36950


ᐅ Rosabel L Fiege, New York

Address: 62 Imperial Blvd Apt 3412 Wappingers Falls, NY 12590-2974

Snapshot of U.S. Bankruptcy Proceeding Case 15-36950-cgm: "The bankruptcy filing by Rosabel L Fiege, undertaken in 10.24.2015 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 01.22.2016 after liquidating assets."
Rosabel L Fiege — New York, 15-36950


ᐅ Tracy Fields, New York

Address: 9 Sherwood Hts Wappingers Falls, NY 12590

Bankruptcy Case 10-35310-cgm Summary: "Tracy Fields's bankruptcy, initiated in 02.04.2010 and concluded by 2010-05-05 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Fields — New York, 10-35310


ᐅ Juana Figueroa, New York

Address: 39 Sherwood Frst Apt A Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35904-cgm: "Juana Figueroa's bankruptcy, initiated in 2013-04-23 and concluded by 2013-07-25 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Figueroa — New York, 13-35904


ᐅ Inna Fingerman, New York

Address: 17 Alpine Dr Apt C Wappingers Falls, NY 12590

Bankruptcy Case 10-37919-cgm Summary: "Wappingers Falls, NY resident Inna Fingerman's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2011."
Inna Fingerman — New York, 10-37919


ᐅ Myleen D Fischer, New York

Address: 6 Plaza Rd Wappingers Falls, NY 12590-3814

Concise Description of Bankruptcy Case 15-37216-cgm7: "Myleen D Fischer's bankruptcy, initiated in November 30, 2015 and concluded by February 2016 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myleen D Fischer — New York, 15-37216


ᐅ Jr Anthony J Fischetti, New York

Address: 18 Mill St Wappingers Falls, NY 12590-2402

Concise Description of Bankruptcy Case 14-35365-cgm7: "Wappingers Falls, NY resident Jr Anthony J Fischetti's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2014."
Jr Anthony J Fischetti — New York, 14-35365


ᐅ Erika J Flores, New York

Address: 30 Widmer Rd Wappingers Falls, NY 12590-3020

Bankruptcy Case 2014-36051-cgm Overview: "Wappingers Falls, NY resident Erika J Flores's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2014."
Erika J Flores — New York, 2014-36051


ᐅ Kathleen A Flynn, New York

Address: 15 Ardmore Dr Wappingers Falls, NY 12590-4301

Snapshot of U.S. Bankruptcy Proceeding Case 09-36952-cgm: "Kathleen A Flynn's Wappingers Falls, NY bankruptcy under Chapter 13 in July 22, 2009 led to a structured repayment plan, successfully discharged in December 5, 2014."
Kathleen A Flynn — New York, 09-36952


ᐅ Jr Thomas M Foley, New York

Address: 22 Winthrop Ct Apt E Wappingers Falls, NY 12590

Bankruptcy Case 11-35937-cgm Overview: "In Wappingers Falls, NY, Jr Thomas M Foley filed for Chapter 7 bankruptcy in 04/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
Jr Thomas M Foley — New York, 11-35937


ᐅ Penny Fontaine, New York

Address: 931 Noxon Rd Wappingers Falls, NY 12590

Bankruptcy Case 10-38382-cgm Summary: "The case of Penny Fontaine in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Fontaine — New York, 10-38382


ᐅ Richard Fontanez, New York

Address: 74 Gold Rd Wappingers Falls, NY 12590

Bankruptcy Case 13-37566-cgm Overview: "Richard Fontanez's bankruptcy, initiated in 2013-11-25 and concluded by March 2014 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Fontanez — New York, 13-37566


ᐅ David J Fonteneou, New York

Address: 70 Old State Rd Wappingers Falls, NY 12590

Bankruptcy Case 13-37559-cgm Overview: "The bankruptcy record of David J Fonteneou from Wappingers Falls, NY, shows a Chapter 7 case filed in 11.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-26."
David J Fonteneou — New York, 13-37559


ᐅ Stephen Forgacs, New York

Address: 24 Doyle Dr Wappingers Falls, NY 12590

Bankruptcy Case 2014-36572-cgm Overview: "The case of Stephen Forgacs in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Forgacs — New York, 2014-36572


ᐅ Elise Foster, New York

Address: 5312 Princess Cir Wappingers Falls, NY 12590

Bankruptcy Case 13-35799-cgm Overview: "In a Chapter 7 bankruptcy case, Elise Foster from Wappingers Falls, NY, saw her proceedings start in 2013-04-10 and complete by July 12, 2013, involving asset liquidation."
Elise Foster — New York, 13-35799


ᐅ Rita M Foucaud, New York

Address: 140 Dorothy Ln Wappingers Falls, NY 12590-5819

Concise Description of Bankruptcy Case 15-36440-cgm7: "The bankruptcy record of Rita M Foucaud from Wappingers Falls, NY, shows a Chapter 7 case filed in 2015-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-01."
Rita M Foucaud — New York, 15-36440


ᐅ Robert Francis, New York

Address: 8 Alpine Dr Wappingers Falls, NY 12590

Bankruptcy Case 10-38069-cgm Overview: "The case of Robert Francis in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Francis — New York, 10-38069


ᐅ Noel M Frawley, New York

Address: 2859 Route 9D Wappingers Falls, NY 12590-1548

Bankruptcy Case 08-37434-cgm Overview: "2008-10-31 marked the beginning of Noel M Frawley's Chapter 13 bankruptcy in Wappingers Falls, NY, entailing a structured repayment schedule, completed by 09/26/2013."
Noel M Frawley — New York, 08-37434


ᐅ Wendy Ann Freyhagen, New York

Address: PO Box 921 Wappingers Falls, NY 12590

Bankruptcy Case 11-37583-cgm Overview: "In Wappingers Falls, NY, Wendy Ann Freyhagen filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2012."
Wendy Ann Freyhagen — New York, 11-37583


ᐅ Karlheinz Froehner, New York

Address: 2 Tree Line Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-37399-cgm: "Karlheinz Froehner's bankruptcy, initiated in 10/31/2013 and concluded by 2014-02-04 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karlheinz Froehner — New York, 13-37399


ᐅ Stuart Fromm, New York

Address: 1 Fieldstone Blvd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-37487-cgm7: "In Wappingers Falls, NY, Stuart Fromm filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Stuart Fromm — New York, 10-37487


ᐅ Bobby Gainey, New York

Address: 26 Channingville Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-36099-cgm: "Bobby Gainey's bankruptcy, initiated in 2011-04-21 and concluded by 2011-08-11 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Gainey — New York, 11-36099


ᐅ Robert Galbraith, New York

Address: 30 Regency Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-37152-cgm: "The bankruptcy filing by Robert Galbraith, undertaken in July 15, 2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 10.15.2010 after liquidating assets."
Robert Galbraith — New York, 10-37152


ᐅ Saverio Galitello, New York

Address: 10 Lenny Ct Wappingers Falls, NY 12590

Bankruptcy Case 09-38035-cgm Summary: "The bankruptcy filing by Saverio Galitello, undertaken in October 2009 in Wappingers Falls, NY under Chapter 7, concluded with discharge in February 4, 2010 after liquidating assets."
Saverio Galitello — New York, 09-38035


ᐅ Aileen Gallagher, New York

Address: 179 Cider Mill Loop Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-35497-cgm: "Wappingers Falls, NY resident Aileen Gallagher's 03/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-12."
Aileen Gallagher — New York, 13-35497


ᐅ Peter Gallinari, New York

Address: 13 Gold Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-38765-cgm: "The bankruptcy record of Peter Gallinari from Wappingers Falls, NY, shows a Chapter 7 case filed in 12/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2011."
Peter Gallinari — New York, 10-38765


ᐅ Ronald Gariolo, New York

Address: 775 E Hillside Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-37268-cgm: "In a Chapter 7 bankruptcy case, Ronald Gariolo from Wappingers Falls, NY, saw their proceedings start in 07/30/2010 and complete by 2010-11-19, involving asset liquidation."
Ronald Gariolo — New York, 10-37268


ᐅ David Gaylord, New York

Address: 799 Old Route 9 N Apt C7 Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-36642-cgm7: "The case of David Gaylord in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Gaylord — New York, 12-36642


ᐅ Denise M Giannasca, New York

Address: 8 Split Tree Dr Wappingers Falls, NY 12590

Bankruptcy Case 11-37988-cgm Overview: "The bankruptcy filing by Denise M Giannasca, undertaken in 2011-10-26 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 02/15/2012 after liquidating assets."
Denise M Giannasca — New York, 11-37988


ᐅ Antonio J Giannelli, New York

Address: 6 Brick Row Wappingers Falls, NY 12590-1602

Bankruptcy Case 16-35608-cgm Summary: "Antonio J Giannelli's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 04.04.2016, led to asset liquidation, with the case closing in 07.03.2016."
Antonio J Giannelli — New York, 16-35608


ᐅ Joseph Arthur Gilli, New York

Address: 26 Chelsea Ridge Dr Apt F Wappingers Falls, NY 12590

Bankruptcy Case 11-35433-cgm Overview: "The bankruptcy filing by Joseph Arthur Gilli, undertaken in 02.26.2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Joseph Arthur Gilli — New York, 11-35433


ᐅ Joy K Gironda, New York

Address: 515 Chelsea Cay Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-35021-cgm7: "In a Chapter 7 bankruptcy case, Joy K Gironda from Wappingers Falls, NY, saw her proceedings start in January 2013 and complete by April 2013, involving asset liquidation."
Joy K Gironda — New York, 13-35021


ᐅ Jill Mary Giuliano, New York

Address: 24 Alpine Dr Apt D Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-36871-cgm: "The bankruptcy filing by Jill Mary Giuliano, undertaken in 08.16.2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Jill Mary Giuliano — New York, 13-36871


ᐅ Angela M Giuria, New York

Address: 2 David Loop Wappingers Falls, NY 12590-4435

Bankruptcy Case 14-35253-cgm Summary: "The bankruptcy record of Angela M Giuria from Wappingers Falls, NY, shows a Chapter 7 case filed in 2014-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-13."
Angela M Giuria — New York, 14-35253


ᐅ Drita Gjokaj, New York

Address: 2059 Route 9D Wappingers Falls, NY 12590

Bankruptcy Case 10-35022-cgm Summary: "The bankruptcy filing by Drita Gjokaj, undertaken in Jan 6, 2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Apr 14, 2010 after liquidating assets."
Drita Gjokaj — New York, 10-35022


ᐅ Melissa Gjokaj, New York

Address: 10 Delavergne Ave Apt D Wappingers Falls, NY 12590-1273

Snapshot of U.S. Bankruptcy Proceeding Case 15-35475-cgm: "Melissa Gjokaj's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2015-03-19, led to asset liquidation, with the case closing in 06/17/2015."
Melissa Gjokaj — New York, 15-35475


ᐅ Mary Ann Glass, New York

Address: 8 Dutchess Ter Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 09-38076-cgm: "The bankruptcy record of Mary Ann Glass from Wappingers Falls, NY, shows a Chapter 7 case filed in November 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2010."
Mary Ann Glass — New York, 09-38076


ᐅ Sr Rudolph Godoy, New York

Address: 48 West St Wappingers Falls, NY 12590

Bankruptcy Case 11-36522-cgm Overview: "Sr Rudolph Godoy's bankruptcy, initiated in 05.25.2011 and concluded by 2011-08-24 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Rudolph Godoy — New York, 11-36522


ᐅ Carla J Gokey, New York

Address: 323 Town View Dr Wappingers Falls, NY 12590-7029

Bankruptcy Case 16-22314-rdd Summary: "The bankruptcy record of Carla J Gokey from Wappingers Falls, NY, shows a Chapter 7 case filed in 2016-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2016."
Carla J Gokey — New York, 16-22314


ᐅ Irene Gonzales, New York

Address: 8 Alpine Dr Apt A Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-36111-cgm: "In a Chapter 7 bankruptcy case, Irene Gonzales from Wappingers Falls, NY, saw her proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Irene Gonzales — New York, 10-36111


ᐅ Camilo Gonzalez, New York

Address: 20 Balsam Fir Loop Wappingers Falls, NY 12590

Bankruptcy Case 11-36177-cgm Summary: "The bankruptcy record of Camilo Gonzalez from Wappingers Falls, NY, shows a Chapter 7 case filed in 04/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Camilo Gonzalez — New York, 11-36177


ᐅ Donna Goode, New York

Address: 41 Prospect St Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-38877-cgm: "The case of Donna Goode in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Goode — New York, 10-38877


ᐅ Jennifer Goodnow, New York

Address: 42 Point St Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-36322-cgm: "The bankruptcy filing by Jennifer Goodnow, undertaken in 2010-05-05 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Aug 3, 2010 after liquidating assets."
Jennifer Goodnow — New York, 10-36322


ᐅ Robert Grasso, New York

Address: 611 S Hillside Rd Wappingers Falls, NY 12590

Bankruptcy Case 10-35307-cgm Overview: "The bankruptcy filing by Robert Grasso, undertaken in 02.04.2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Robert Grasso — New York, 10-35307


ᐅ Amanda L Greco, New York

Address: 55 Wenliss Ter Wappingers Falls, NY 12590-2714

Concise Description of Bankruptcy Case 14-35115-cgm7: "Amanda L Greco's bankruptcy, initiated in 2014-01-24 and concluded by 2014-04-24 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Greco — New York, 14-35115


ᐅ Daniel J Greco, New York

Address: 55 Wenliss Ter Wappingers Falls, NY 12590

Bankruptcy Case 13-35397-cgm Overview: "The bankruptcy filing by Daniel J Greco, undertaken in February 26, 2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in June 2, 2013 after liquidating assets."
Daniel J Greco — New York, 13-35397


ᐅ Hason J Greene, New York

Address: 3 Sherwood Frst Apt B Wappingers Falls, NY 12590-5718

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36322-cgm: "In Wappingers Falls, NY, Hason J Greene filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2014."
Hason J Greene — New York, 2014-36322


ᐅ Dayton Leigh Griffiths, New York

Address: 1 Flanders Rd Wappingers Falls, NY 12590

Bankruptcy Case 11-37584-cgm Overview: "In a Chapter 7 bankruptcy case, Dayton Leigh Griffiths from Wappingers Falls, NY, saw their proceedings start in September 12, 2011 and complete by January 2, 2012, involving asset liquidation."
Dayton Leigh Griffiths — New York, 11-37584


ᐅ Louis Guerra, New York

Address: 42 Sky Top Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-37013-cgm: "Louis Guerra's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in July 2011, led to asset liquidation, with the case closing in November 3, 2011."
Louis Guerra — New York, 11-37013


ᐅ Isaac Gutierrez, New York

Address: 2676 W Main St Wappingers Falls, NY 12590

Bankruptcy Case 13-36397-cgm Overview: "The bankruptcy record of Isaac Gutierrez from Wappingers Falls, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-16."
Isaac Gutierrez — New York, 13-36397


ᐅ Richard D Haan, New York

Address: 8 Namoth Rd Wappingers Falls, NY 12590-3616

Concise Description of Bankruptcy Case 2014-35683-cgm7: "Wappingers Falls, NY resident Richard D Haan's Apr 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2014."
Richard D Haan — New York, 2014-35683


ᐅ Elizabeth Mcginty Hajek, New York

Address: PO Box 75 Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-37217-cgm7: "Elizabeth Mcginty Hajek's bankruptcy, initiated in 2013-10-04 and concluded by 01.08.2014 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Mcginty Hajek — New York, 13-37217


ᐅ Dawn S Hall, New York

Address: 567 Sheafe Rd Lot 4 Wappingers Falls, NY 12590

Bankruptcy Case 12-35470-cgm Overview: "The bankruptcy filing by Dawn S Hall, undertaken in Feb 29, 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 05/24/2012 after liquidating assets."
Dawn S Hall — New York, 12-35470


ᐅ Desmond J Hamilton, New York

Address: 156 Robinson Ln Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-37683-cgm7: "Wappingers Falls, NY resident Desmond J Hamilton's Dec 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2014."
Desmond J Hamilton — New York, 13-37683


ᐅ Michael G Hanna, New York

Address: 15 Canterbury Ln Apt B Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 09-37800-cgm: "Michael G Hanna's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in Oct 12, 2009, led to asset liquidation, with the case closing in January 2010."
Michael G Hanna — New York, 09-37800


ᐅ Megan Elizabeth Hannagan, New York

Address: 102 Pye Ln Wappingers Falls, NY 12590-3630

Bankruptcy Case 16-35825-cgm Overview: "The case of Megan Elizabeth Hannagan in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Elizabeth Hannagan — New York, 16-35825


ᐅ Sean Dixon Hannagan, New York

Address: 102 Pye Ln Wappingers Falls, NY 12590-3630

Snapshot of U.S. Bankruptcy Proceeding Case 16-35825-cgm: "In a Chapter 7 bankruptcy case, Sean Dixon Hannagan from Wappingers Falls, NY, saw their proceedings start in 2016-04-29 and complete by 2016-07-28, involving asset liquidation."
Sean Dixon Hannagan — New York, 16-35825


ᐅ Stephanie E Hannon, New York

Address: 29 E Vacation Dr Wappingers Falls, NY 12590-6580

Bankruptcy Case 16-35368-cgm Summary: "In a Chapter 7 bankruptcy case, Stephanie E Hannon from Wappingers Falls, NY, saw her proceedings start in 03/04/2016 and complete by 06/02/2016, involving asset liquidation."
Stephanie E Hannon — New York, 16-35368


ᐅ Michael P Hansen, New York

Address: 5 Henry Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35383-cgm: "The bankruptcy record of Michael P Hansen from Wappingers Falls, NY, shows a Chapter 7 case filed in Feb 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2013."
Michael P Hansen — New York, 13-35383


ᐅ Jr William A Harbolic, New York

Address: 6101 High Ridge Ct Wappingers Falls, NY 12590-7526

Snapshot of U.S. Bankruptcy Proceeding Case 10-36890-cgm: "Chapter 13 bankruptcy for Jr William A Harbolic in Wappingers Falls, NY began in Jun 24, 2010, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Jr William A Harbolic — New York, 10-36890


ᐅ Cheryl A Harmeling, New York

Address: 2411 Route 9D Wappingers Falls, NY 12590-3233

Bankruptcy Case 16-35877-cgm Summary: "In Wappingers Falls, NY, Cheryl A Harmeling filed for Chapter 7 bankruptcy in 2016-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2016."
Cheryl A Harmeling — New York, 16-35877


ᐅ John Harper, New York

Address: 31 Sherwood Frst Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 12-38012-cgm: "The case of John Harper in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Harper — New York, 12-38012


ᐅ Richard Hasbrouck, New York

Address: 15 Mill St Apt C Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-38748-cgm: "Richard Hasbrouck's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in Dec 8, 2010, led to asset liquidation, with the case closing in March 2011."
Richard Hasbrouck — New York, 10-38748


ᐅ Emmanuel Hatziantoniou, New York

Address: 331 Pine Ridge Dr Wappingers Falls, NY 12590-5924

Bankruptcy Case 8:08-bk-14168-KRM Overview: "Filing for Chapter 13 bankruptcy in 09/16/2008, Emmanuel Hatziantoniou from Wappingers Falls, NY, structured a repayment plan, achieving discharge in 11.05.2013."
Emmanuel Hatziantoniou — New York, 8:08-bk-14168


ᐅ Kimberly Oneil Hayes, New York

Address: 15 Regency Dr Wappingers Falls, NY 12590

Bankruptcy Case 11-35189-cgm Overview: "The bankruptcy record of Kimberly Oneil Hayes from Wappingers Falls, NY, shows a Chapter 7 case filed in January 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Kimberly Oneil Hayes — New York, 11-35189


ᐅ Rebecca Hayes, New York

Address: 14 Alpine Dr Apt A Wappingers Falls, NY 12590

Bankruptcy Case 11-35130-cgm Summary: "The bankruptcy record of Rebecca Hayes from Wappingers Falls, NY, shows a Chapter 7 case filed in 01/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2011."
Rebecca Hayes — New York, 11-35130


ᐅ Arno J Heincke, New York

Address: 688 S Hillside Rd Wappingers Falls, NY 12590

Bankruptcy Case 11-36671-cgm Overview: "The bankruptcy record of Arno J Heincke from Wappingers Falls, NY, shows a Chapter 7 case filed in 06/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2011."
Arno J Heincke — New York, 11-36671


ᐅ June Henry, New York

Address: 10 Scribo Ln Wappingers Falls, NY 12590

Bankruptcy Case 10-35174-cgm Overview: "June Henry's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 01/26/2010, led to asset liquidation, with the case closing in April 23, 2010."
June Henry — New York, 10-35174


ᐅ Bridget M Herlihy, New York

Address: 207 Second Rd Wappingers Falls, NY 12590-6540

Concise Description of Bankruptcy Case 16-35820-cgm7: "The case of Bridget M Herlihy in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridget M Herlihy — New York, 16-35820


ᐅ Patrick M Herlihy, New York

Address: 207 Second Rd Wappingers Falls, NY 12590-6540

Bankruptcy Case 16-35820-cgm Summary: "Wappingers Falls, NY resident Patrick M Herlihy's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Patrick M Herlihy — New York, 16-35820


ᐅ Jesus R Hernandez, New York

Address: 28 Alpine Dr Apt B Wappingers Falls, NY 12590-5232

Bankruptcy Case 15-28720-CMG Summary: "In a Chapter 7 bankruptcy case, Jesus R Hernandez from Wappingers Falls, NY, saw their proceedings start in 2015-10-02 and complete by January 2016, involving asset liquidation."
Jesus R Hernandez — New York, 15-28720


ᐅ Beatriz Hernandez, New York

Address: 28 Alpine Dr Apt B Wappingers Falls, NY 12590-5232

Bankruptcy Case 15-28720-CMG Overview: "Beatriz Hernandez's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in October 2, 2015, led to asset liquidation, with the case closing in 01/15/2016."
Beatriz Hernandez — New York, 15-28720


ᐅ Carol Ann Herzberg, New York

Address: 2 Hickory Ln Wappingers Falls, NY 12590

Bankruptcy Case 13-36120-cgm Overview: "The bankruptcy filing by Carol Ann Herzberg, undertaken in May 2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2013-08-19 after liquidating assets."
Carol Ann Herzberg — New York, 13-36120


ᐅ Daniel William Heyburn, New York

Address: 3703 Springwood Dr Wappingers Falls, NY 12590

Bankruptcy Case 13-37296-cgm Overview: "Wappingers Falls, NY resident Daniel William Heyburn's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2014."
Daniel William Heyburn — New York, 13-37296


ᐅ Danyell M Holleran, New York

Address: 88 Scott Dr Wappingers Falls, NY 12590-4831

Bankruptcy Case 14-36711-cgm Overview: "The case of Danyell M Holleran in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danyell M Holleran — New York, 14-36711


ᐅ Patricia L Honan, New York

Address: 5207 Princess Cir Wappingers Falls, NY 12590

Bankruptcy Case 13-35905-cgm Overview: "In a Chapter 7 bankruptcy case, Patricia L Honan from Wappingers Falls, NY, saw their proceedings start in 04/23/2013 and complete by 07/25/2013, involving asset liquidation."
Patricia L Honan — New York, 13-35905


ᐅ John P Hooten, New York

Address: 46 Osborne Hill Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-35435-cgm7: "The bankruptcy filing by John P Hooten, undertaken in February 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2012-05-22 after liquidating assets."
John P Hooten — New York, 12-35435


ᐅ Michael Patrick Horan, New York

Address: 6 Rich Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35070-cgm: "The bankruptcy record of Michael Patrick Horan from Wappingers Falls, NY, shows a Chapter 7 case filed in 2013-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2013."
Michael Patrick Horan — New York, 13-35070


ᐅ Louis Horton, New York

Address: 66 Imperial Blvd Apt 2204 Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-37117-cgm: "The case of Louis Horton in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Horton — New York, 10-37117


ᐅ Christopher J Howley, New York

Address: 7 Fox Hill Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-35303-cgm7: "The bankruptcy record of Christopher J Howley from Wappingers Falls, NY, shows a Chapter 7 case filed in 02.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2012."
Christopher J Howley — New York, 12-35303


ᐅ Kathy Iaccarino, New York

Address: 12 Lor Mar Ct Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-37357-cgm: "The bankruptcy filing by Kathy Iaccarino, undertaken in 2010-08-05 in Wappingers Falls, NY under Chapter 7, concluded with discharge in November 25, 2010 after liquidating assets."
Kathy Iaccarino — New York, 10-37357


ᐅ Zaib Iftikhar, New York

Address: 20 Prospect St Wappingers Falls, NY 12590

Bankruptcy Case 13-36969-cgm Overview: "In a Chapter 7 bankruptcy case, Zaib Iftikhar from Wappingers Falls, NY, saw their proceedings start in 2013-08-30 and complete by 2013-12-04, involving asset liquidation."
Zaib Iftikhar — New York, 13-36969


ᐅ Melissa A Iglesias, New York

Address: 82 Carmine Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-38462-cgm: "The bankruptcy filing by Melissa A Iglesias, undertaken in 12/19/2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Melissa A Iglesias — New York, 11-38462


ᐅ Edison Irizarry, New York

Address: 37 Sherwood Frst Apt F Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-35926-cgm: "In a Chapter 7 bankruptcy case, Edison Irizarry from Wappingers Falls, NY, saw his proceedings start in 2010-03-31 and complete by 07/21/2010, involving asset liquidation."
Edison Irizarry — New York, 10-35926


ᐅ Peter A Iuele, New York

Address: 27 Scarborough Ln Ste D Wappingers Falls, NY 12590-5147

Concise Description of Bankruptcy Case 15-35160-cgm7: "In a Chapter 7 bankruptcy case, Peter A Iuele from Wappingers Falls, NY, saw his proceedings start in 2015-01-30 and complete by 04/30/2015, involving asset liquidation."
Peter A Iuele — New York, 15-35160


ᐅ Irving Jacobson, New York

Address: 12 Blackthorn Loop Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-36466-cgm7: "The bankruptcy filing by Irving Jacobson, undertaken in 05/19/2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Irving Jacobson — New York, 10-36466


ᐅ Sr Jeffrey W Jamison, New York

Address: 62 Scott Dr Wappingers Falls, NY 12590-4829

Bankruptcy Case 09-37153-cgm Summary: "Chapter 13 bankruptcy for Sr Jeffrey W Jamison in Wappingers Falls, NY began in 08/06/2009, focusing on debt restructuring, concluding with plan fulfillment in Jun 4, 2013."
Sr Jeffrey W Jamison — New York, 09-37153


ᐅ Colleen A Janicik, New York

Address: 33 Top O Hill Rd Wappingers Falls, NY 12590

Bankruptcy Case 12-36787-cgm Overview: "The case of Colleen A Janicik in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen A Janicik — New York, 12-36787


ᐅ Michael Jaye, New York

Address: 822 Sterling Dr # 12 Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-38491-cgm: "Michael Jaye's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in November 16, 2010, led to asset liquidation, with the case closing in 2011-02-16."
Michael Jaye — New York, 10-38491


ᐅ Darryl Jennings, New York

Address: 12 Channingville Rd Wappingers Falls, NY 12590

Bankruptcy Case 11-37601-cgm Overview: "The bankruptcy filing by Darryl Jennings, undertaken in 2011-09-14 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
Darryl Jennings — New York, 11-37601