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 Brian Patrick Mcelroy, New York

Address: 231 Myers Corners Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35283-cgm: "Brian Patrick Mcelroy's bankruptcy, initiated in 2013-02-08 and concluded by 05.15.2013 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Patrick Mcelroy — New York, 13-35283


ᐅ Ronald P Mcginnis, New York

Address: 22 Laurel Park Rd Wappingers Falls, NY 12590-6205

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36445-cgm: "Ronald P Mcginnis's bankruptcy, initiated in July 14, 2014 and concluded by 2014-10-12 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald P Mcginnis — New York, 2014-36445


ᐅ Michael Mcgorty, New York

Address: 1 Winfield Ter Wappingers Falls, NY 12590

Bankruptcy Case 10-35311-cgm Summary: "The bankruptcy filing by Michael Mcgorty, undertaken in Feb 4, 2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Michael Mcgorty — New York, 10-35311


ᐅ Peter Mcgowan, New York

Address: 14 Hamilton Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-36749-cgm7: "Peter Mcgowan's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 06/12/2010, led to asset liquidation, with the case closing in 2010-09-16."
Peter Mcgowan — New York, 10-36749


ᐅ Christine M Mcgrail, New York

Address: 35 Roberts Rd Wappingers Falls, NY 12590-4210

Bankruptcy Case 07-26965-JAD Summary: "Chapter 13 bankruptcy for Christine M Mcgrail in Wappingers Falls, NY began in 11/02/2007, focusing on debt restructuring, concluding with plan fulfillment in Mar 6, 2013."
Christine M Mcgrail — New York, 07-26965


ᐅ Gerri Mckeon, New York

Address: 45 Helen Dr Wappingers Falls, NY 12590

Bankruptcy Case 10-35868-cgm Summary: "Wappingers Falls, NY resident Gerri Mckeon's 03.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
Gerri Mckeon — New York, 10-35868


ᐅ Sean H Mclaughlin, New York

Address: 9 Heaton Ln Wappingers Falls, NY 12590

Bankruptcy Case 09-37869-cgm Overview: "Sean H Mclaughlin's bankruptcy, initiated in Oct 18, 2009 and concluded by 01.22.2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean H Mclaughlin — New York, 09-37869


ᐅ David Mcmahon, New York

Address: 11 Winfield Ter Wappingers Falls, NY 12590

Bankruptcy Case 10-37503-cgm Summary: "The case of David Mcmahon in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Mcmahon — New York, 10-37503


ᐅ Martin L Mcnair, New York

Address: 43 Kretch Cir Wappingers Falls, NY 12590-5319

Bankruptcy Case 16-36179-cgm Overview: "In a Chapter 7 bankruptcy case, Martin L Mcnair from Wappingers Falls, NY, saw their proceedings start in 06/25/2016 and complete by September 23, 2016, involving asset liquidation."
Martin L Mcnair — New York, 16-36179


ᐅ Dario E Medina, New York

Address: 6409 Princess Cir Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 12-37032-cgm: "The bankruptcy filing by Dario E Medina, undertaken in August 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Nov 24, 2012 after liquidating assets."
Dario E Medina — New York, 12-37032


ᐅ Rosmery Medina, New York

Address: 18 Winthrop Ct Apt E Wappingers Falls, NY 12590

Bankruptcy Case 11-35279-cgm Summary: "Rosmery Medina's bankruptcy, initiated in 02.07.2011 and concluded by 05.11.2011 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosmery Medina — New York, 11-35279


ᐅ Anna Maria Melendez, New York

Address: 11 Stuart Ave Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-36078-cgm7: "In a Chapter 7 bankruptcy case, Anna Maria Melendez from Wappingers Falls, NY, saw her proceedings start in May 9, 2013 and complete by August 2013, involving asset liquidation."
Anna Maria Melendez — New York, 13-36078


ᐅ Michelle Rose Nador, New York

Address: 49 Sherwood Frst Apt B Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35450-cgm: "Michelle Rose Nador's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 02.28.2013, led to asset liquidation, with the case closing in May 30, 2013."
Michelle Rose Nador — New York, 13-35450


ᐅ Walter P Narbaiz, New York

Address: 47 Scarborough Ln Ste A Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-37054-cgm7: "Walter P Narbaiz's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 07.19.2011, led to asset liquidation, with the case closing in November 8, 2011."
Walter P Narbaiz — New York, 11-37054


ᐅ Angelica M Nardulli, New York

Address: 21 Alpine Dr Apt F Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 12-36511-cgm: "In Wappingers Falls, NY, Angelica M Nardulli filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-12."
Angelica M Nardulli — New York, 12-36511


ᐅ Nicole Nauta, New York

Address: 2 Stuart Ave Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-38307-cgm7: "In a Chapter 7 bankruptcy case, Nicole Nauta from Wappingers Falls, NY, saw her proceedings start in 2010-10-29 and complete by Feb 18, 2011, involving asset liquidation."
Nicole Nauta — New York, 10-38307


ᐅ Nicole E Navarro, New York

Address: 25 Surrey Ln Apt A Wappingers Falls, NY 12590-5760

Snapshot of U.S. Bankruptcy Proceeding Case 15-36123-cgm: "In a Chapter 7 bankruptcy case, Nicole E Navarro from Wappingers Falls, NY, saw her proceedings start in June 2015 and complete by September 16, 2015, involving asset liquidation."
Nicole E Navarro — New York, 15-36123


ᐅ Kevin Nestor, New York

Address: 3 Partners Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-36118-cgm: "Kevin Nestor's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in April 2011, led to asset liquidation, with the case closing in Aug 13, 2011."
Kevin Nestor — New York, 11-36118


ᐅ Lisa M Newell, New York

Address: 90 All Angels Hill Rd Wappingers Falls, NY 12590-1816

Bankruptcy Case 16-35112-cgm Overview: "In a Chapter 7 bankruptcy case, Lisa M Newell from Wappingers Falls, NY, saw her proceedings start in 2016-01-23 and complete by 2016-04-22, involving asset liquidation."
Lisa M Newell — New York, 16-35112


ᐅ Matthew L Newhall, New York

Address: 2730 W Main St Wappingers Falls, NY 12590

Bankruptcy Case 12-35514-cgm Summary: "In a Chapter 7 bankruptcy case, Matthew L Newhall from Wappingers Falls, NY, saw their proceedings start in 03.07.2012 and complete by 2012-06-27, involving asset liquidation."
Matthew L Newhall — New York, 12-35514


ᐅ Daniel P Nicolucci, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 12-37588-cgm: "Daniel P Nicolucci's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2012-10-13, led to asset liquidation, with the case closing in 01/17/2013."
Daniel P Nicolucci — New York, 12-37588


ᐅ Ruth Nieves, New York

Address: 43 Sherwood Frst Apt D Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 12-35469-cgm: "Ruth Nieves's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2012-02-29, led to asset liquidation, with the case closing in 2012-05-22."
Ruth Nieves — New York, 12-35469


ᐅ Barry H Noel, New York

Address: 59 Scribo Ln Wappingers Falls, NY 12590-3611

Concise Description of Bankruptcy Case 16-35150-cgm7: "The case of Barry H Noel in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry H Noel — New York, 16-35150


ᐅ Hearn Jeremy D O, New York

Address: 18 Chelsea Ridge Dr Apt A Wappingers Falls, NY 12590-5633

Bankruptcy Case 2014-35870-cgm Summary: "Hearn Jeremy D O's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2014-04-29, led to asset liquidation, with the case closing in 2014-07-28."
Hearn Jeremy D O — New York, 2014-35870


ᐅ Iii William Oatman, New York

Address: 15 Merrywood Rd Wappingers Falls, NY 12590

Bankruptcy Case 10-35825-cgm Overview: "Wappingers Falls, NY resident Iii William Oatman's 03.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2010."
Iii William Oatman — New York, 10-35825


ᐅ Percy Oblitas, New York

Address: 567 Sheafe Rd Lot 1 Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-36635-cgm: "The case of Percy Oblitas in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Percy Oblitas — New York, 11-36635


ᐅ Kelly Oconnor, New York

Address: 12 White Gate Dr Apt O Wappingers Falls, NY 12590

Bankruptcy Case 10-36899-cgm Overview: "The case of Kelly Oconnor in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Oconnor — New York, 10-36899


ᐅ Chester Odell, New York

Address: 18 White Gate Dr Apt I Wappingers Falls, NY 12590

Bankruptcy Case 10-38510-cgm Overview: "The bankruptcy filing by Chester Odell, undertaken in Nov 17, 2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
Chester Odell — New York, 10-38510


ᐅ Rebecca Oestel, New York

Address: 1 Alpine Dr Apt H Wappingers Falls, NY 12590-5202

Bankruptcy Case 14-35165-cgm Summary: "In Wappingers Falls, NY, Rebecca Oestel filed for Chapter 7 bankruptcy in 01/30/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Rebecca Oestel — New York, 14-35165


ᐅ Jeremy D Ohearn, New York

Address: 18 Chelsea Ridge Dr Apt A Wappingers Falls, NY 12590-5633

Bankruptcy Case 14-35870-cgm Overview: "Jeremy D Ohearn's bankruptcy, initiated in April 2014 and concluded by 07.28.2014 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy D Ohearn — New York, 14-35870


ᐅ Kimberly Oliva, New York

Address: 120 Osborne Hill Rd Apt D5 Wappingers Falls, NY 12590

Bankruptcy Case 09-37965-cgm Overview: "The bankruptcy filing by Kimberly Oliva, undertaken in 10/28/2009 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2010-02-01 after liquidating assets."
Kimberly Oliva — New York, 09-37965


ᐅ Luz I Oliveras, New York

Address: 84 Carmine Dr Unit D12 Wappingers Falls, NY 12590

Bankruptcy Case 12-37781-cgm Summary: "The bankruptcy record of Luz I Oliveras from Wappingers Falls, NY, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-04."
Luz I Oliveras — New York, 12-37781


ᐅ Andrew M Olivieri, New York

Address: 92 Ardmore Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-37062-cgm: "The bankruptcy filing by Andrew M Olivieri, undertaken in 2011-07-20 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 10/12/2011 after liquidating assets."
Andrew M Olivieri — New York, 11-37062


ᐅ Kenneth V Orefice, New York

Address: 8 Oakwood Dr Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-37536-cgm7: "The case of Kenneth V Orefice in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth V Orefice — New York, 11-37536


ᐅ Michael B Ovitt, New York

Address: 2603 South Ave Wappingers Falls, NY 12590-2749

Concise Description of Bankruptcy Case 15-36375-cgm7: "The case of Michael B Ovitt in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael B Ovitt — New York, 15-36375


ᐅ Bobby L Owens, New York

Address: 5 Wildwood Dr Apt 19D Wappingers Falls, NY 12590-2042

Bankruptcy Case 16-36133-cgm Overview: "In a Chapter 7 bankruptcy case, Bobby L Owens from Wappingers Falls, NY, saw their proceedings start in June 17, 2016 and complete by 2016-09-15, involving asset liquidation."
Bobby L Owens — New York, 16-36133


ᐅ Denise Pacheco, New York

Address: 92 Osborne Hill Rd Apt A2 Wappingers Falls, NY 12590

Bankruptcy Case 11-37278-cgm Overview: "Denise Pacheco's bankruptcy, initiated in Aug 9, 2011 and concluded by 11.29.2011 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Pacheco — New York, 11-37278


ᐅ Christian Padoll, New York

Address: 71 Nelson Ave Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-36531-cgm: "The case of Christian Padoll in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Padoll — New York, 13-36531


ᐅ Albert Pagan, New York

Address: 6 Nicole Dr Wappingers Falls, NY 12590-4338

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36517-cgm: "Wappingers Falls, NY resident Albert Pagan's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-22."
Albert Pagan — New York, 2014-36517


ᐅ Thomas J Pagnini, New York

Address: 16 Marshall Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-35982-cgm: "Wappingers Falls, NY resident Thomas J Pagnini's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Thomas J Pagnini — New York, 11-35982


ᐅ Denton Palmieri, New York

Address: 29 Martin Dr Wappingers Falls, NY 12590-2210

Snapshot of U.S. Bankruptcy Proceeding Case 14-37421-cgm: "Wappingers Falls, NY resident Denton Palmieri's Dec 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2015."
Denton Palmieri — New York, 14-37421


ᐅ Michelle Palmieri, New York

Address: 29 Martin Dr Wappingers Falls, NY 12590-2210

Concise Description of Bankruptcy Case 14-37421-cgm7: "The case of Michelle Palmieri in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Palmieri — New York, 14-37421


ᐅ Anthony Nikolaos Panagio, New York

Address: 14 Carmel Hts Wappingers Falls, NY 12590

Bankruptcy Case 13-35181-cgm Overview: "In a Chapter 7 bankruptcy case, Anthony Nikolaos Panagio from Wappingers Falls, NY, saw their proceedings start in 2013-01-29 and complete by 2013-05-05, involving asset liquidation."
Anthony Nikolaos Panagio — New York, 13-35181


ᐅ Riley Elijah Pape, New York

Address: 1 Swenson Dr Wappingers Falls, NY 12590-1515

Bankruptcy Case 16-21331-jrs Overview: "The bankruptcy filing by Riley Elijah Pape, undertaken in 2016-07-08 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2016-10-06 after liquidating assets."
Riley Elijah Pape — New York, 16-21331


ᐅ Louis Pappas, New York

Address: 7 Cameron Ln Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 09-38156-cgm: "The case of Louis Pappas in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Pappas — New York, 09-38156


ᐅ Michael Pardee, New York

Address: 1782 South Rd Lot 82 Wappingers Falls, NY 12590

Bankruptcy Case 10-37739-cgm Overview: "The bankruptcy filing by Michael Pardee, undertaken in 2010-09-10 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2010-12-31 after liquidating assets."
Michael Pardee — New York, 10-37739


ᐅ Maria Parisi, New York

Address: 12 Top O Hill Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-36511-cgm: "The bankruptcy filing by Maria Parisi, undertaken in 05/22/2010 in Wappingers Falls, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Maria Parisi — New York, 10-36511


ᐅ Francine Parkinson, New York

Address: 1782 South Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-35576-cgm: "In a Chapter 7 bankruptcy case, Francine Parkinson from Wappingers Falls, NY, saw her proceedings start in 2011-03-06 and complete by 2011-06-07, involving asset liquidation."
Francine Parkinson — New York, 11-35576


ᐅ Sr Philip Parquet, New York

Address: 149 Diddell Rd Wappingers Falls, NY 12590

Bankruptcy Case 10-38011-cgm Overview: "In a Chapter 7 bankruptcy case, Sr Philip Parquet from Wappingers Falls, NY, saw his proceedings start in 2010-10-02 and complete by Jan 5, 2011, involving asset liquidation."
Sr Philip Parquet — New York, 10-38011


ᐅ Michael Pascucci, New York

Address: 13 Glen Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 09-38399-cgm: "The case of Michael Pascucci in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Pascucci — New York, 09-38399


ᐅ Shelli Patton, New York

Address: 25 Macintosh Ln Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-38441-cgm: "In a Chapter 7 bankruptcy case, Shelli Patton from Wappingers Falls, NY, saw her proceedings start in 11.09.2010 and complete by 02/08/2011, involving asset liquidation."
Shelli Patton — New York, 10-38441


ᐅ Linda A Pault, New York

Address: 35 All Angels Hill Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-35458-cgm: "The case of Linda A Pault in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Pault — New York, 11-35458


ᐅ Christopher R Pedatella, New York

Address: 7 Cayuga Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35804-cgm: "Christopher R Pedatella's bankruptcy, initiated in April 10, 2013 and concluded by 07.15.2013 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Pedatella — New York, 13-35804


ᐅ Carter Pennington, New York

Address: 175 Cider Mill Loop Wappingers Falls, NY 12590-3356

Bankruptcy Case 07-37053-cgm Summary: "12/21/2007 marked the beginning of Carter Pennington's Chapter 13 bankruptcy in Wappingers Falls, NY, entailing a structured repayment schedule, completed by 05.21.2013."
Carter Pennington — New York, 07-37053


ᐅ Carmelina Perez, New York

Address: 77 Stonykill Rd Wappingers Falls, NY 12590-5458

Brief Overview of Bankruptcy Case 14-36116-cgm: "The bankruptcy filing by Carmelina Perez, undertaken in May 29, 2014 in Wappingers Falls, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Carmelina Perez — New York, 14-36116


ᐅ Durbis Perez, New York

Address: 19 White Gate Dr Apt B Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 12-37997-cgm: "The bankruptcy filing by Durbis Perez, undertaken in Nov 30, 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Durbis Perez — New York, 12-37997


ᐅ Donna Perpetua, New York

Address: 92 Hackensack Heights Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-38982-cgm: "The bankruptcy record of Donna Perpetua from Wappingers Falls, NY, shows a Chapter 7 case filed in December 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Donna Perpetua — New York, 10-38982


ᐅ Terry J Perri, New York

Address: 26 Fieldstone Blvd Wappingers Falls, NY 12590-4325

Bankruptcy Case 08-35514-cgm Overview: "Filing for Chapter 13 bankruptcy in Mar 20, 2008, Terry J Perri from Wappingers Falls, NY, structured a repayment plan, achieving discharge in April 2013."
Terry J Perri — New York, 08-35514


ᐅ Shawn P Pettno, New York

Address: 27 Scott Dr Wappingers Falls, NY 12590

Bankruptcy Case 11-37152-cgm Summary: "Shawn P Pettno's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in July 28, 2011, led to asset liquidation, with the case closing in November 2011."
Shawn P Pettno — New York, 11-37152


ᐅ Ralph J Pidgeon, New York

Address: 104 Brothers Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-35423-cgm7: "Ralph J Pidgeon's bankruptcy, initiated in February 27, 2013 and concluded by Jun 3, 2013 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph J Pidgeon — New York, 13-35423


ᐅ Grace Pieroni, New York

Address: 1668 Route 9 Apt 14K Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-35112-cgm: "In Wappingers Falls, NY, Grace Pieroni filed for Chapter 7 bankruptcy in January 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-22."
Grace Pieroni — New York, 10-35112


ᐅ Mary Pironti, New York

Address: 25 Pippin Ln Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-38144-cgm: "The bankruptcy filing by Mary Pironti, undertaken in 2010-10-18 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Mary Pironti — New York, 10-38144


ᐅ Chiara Pisanti, New York

Address: 43 Hilltop Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 12-35911-cgm: "The bankruptcy filing by Chiara Pisanti, undertaken in Apr 11, 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 08.01.2012 after liquidating assets."
Chiara Pisanti — New York, 12-35911


ᐅ Melissa S Pizzuti, New York

Address: 512 Chelsea Cay Wappingers Falls, NY 12590

Bankruptcy Case 11-36717-cgm Summary: "Melissa S Pizzuti's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 06.14.2011, led to asset liquidation, with the case closing in Sep 7, 2011."
Melissa S Pizzuti — New York, 11-36717


ᐅ Marc I Platt, New York

Address: 16 Edgehill Dr Wappingers Falls, NY 12590-3304

Concise Description of Bankruptcy Case 14-37237-cgm7: "The case of Marc I Platt in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc I Platt — New York, 14-37237


ᐅ Raul M Plaza, New York

Address: 13 S Remsen Ave Wappingers Falls, NY 12590

Bankruptcy Case 11-37132-cgm Overview: "Raul M Plaza's bankruptcy, initiated in 07/27/2011 and concluded by November 2011 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul M Plaza — New York, 11-37132


ᐅ Stephen E Pollard, New York

Address: 34 Dorothy Hts Wappingers Falls, NY 12590-3008

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35766-cgm: "Stephen E Pollard's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in April 2014, led to asset liquidation, with the case closing in 2014-07-16."
Stephen E Pollard — New York, 2014-35766


ᐅ John Porco, New York

Address: 20 Bray Farm Ln Wappingers Falls, NY 12590

Bankruptcy Case 13-35222-cgm Overview: "In Wappingers Falls, NY, John Porco filed for Chapter 7 bankruptcy in February 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-08."
John Porco — New York, 13-35222


ᐅ Nicholas Post, New York

Address: 40 Martin Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 09-38031-cgm: "Wappingers Falls, NY resident Nicholas Post's Oct 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2010."
Nicholas Post — New York, 09-38031


ᐅ Louis J Pristero, New York

Address: 12 Winthrop Ct Apt A Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-36119-cgm: "Wappingers Falls, NY resident Louis J Pristero's 04.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2011."
Louis J Pristero — New York, 11-36119


ᐅ Cassandra A Pritchard, New York

Address: 6406 Princess Cir Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-36795-cgm: "Cassandra A Pritchard's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2011-06-23, led to asset liquidation, with the case closing in Sep 20, 2011."
Cassandra A Pritchard — New York, 11-36795


ᐅ Linda M Quicci, New York

Address: 17 Scott Dr Wappingers Falls, NY 12590

Bankruptcy Case 11-35349-cgm Overview: "The bankruptcy record of Linda M Quicci from Wappingers Falls, NY, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Linda M Quicci — New York, 11-35349


ᐅ Michael Quinn, New York

Address: 1668 Route 9 Apt 1L Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-38981-cgm7: "The case of Michael Quinn in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Quinn — New York, 10-38981


ᐅ Giselle L Quinones, New York

Address: 5 Wildwood Dr Apt 12D Wappingers Falls, NY 12590

Bankruptcy Case 11-38238-cgm Overview: "The case of Giselle L Quinones in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giselle L Quinones — New York, 11-38238


ᐅ Christopher Quintana, New York

Address: 40 Queen Anne Ln Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 09-38624-cgm: "The case of Christopher Quintana in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Quintana — New York, 09-38624


ᐅ Jr Kenneth A Racca, New York

Address: 8 Craig Pl Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-35096-cgm7: "In Wappingers Falls, NY, Jr Kenneth A Racca filed for Chapter 7 bankruptcy in January 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Jr Kenneth A Racca — New York, 12-35096


ᐅ James V Raguso, New York

Address: 19 Alpert Dr Wappingers Falls, NY 12590-4601

Concise Description of Bankruptcy Case 16-35460-cgm7: "Wappingers Falls, NY resident James V Raguso's Mar 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2016."
James V Raguso — New York, 16-35460


ᐅ Sanjida Rahman, New York

Address: 1 Craig Pl Wappingers Falls, NY 12590-4703

Brief Overview of Bankruptcy Case 16-35868-cgm: "Wappingers Falls, NY resident Sanjida Rahman's 05/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2016."
Sanjida Rahman — New York, 16-35868


ᐅ Crystal Lynn Ramadan, New York

Address: PO Box 1446 Wappingers Falls, NY 12590-8446

Snapshot of U.S. Bankruptcy Proceeding Case 15-35185-cgm: "In a Chapter 7 bankruptcy case, Crystal Lynn Ramadan from Wappingers Falls, NY, saw her proceedings start in February 2015 and complete by 05.04.2015, involving asset liquidation."
Crystal Lynn Ramadan — New York, 15-35185


ᐅ Juan R Ramos, New York

Address: 327 All Angels Hill Rd Wappingers Falls, NY 12590-4512

Bankruptcy Case 09-38051-cgm Summary: "Juan R Ramos's Chapter 13 bankruptcy in Wappingers Falls, NY started in November 2, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-13."
Juan R Ramos — New York, 09-38051


ᐅ David J Ranalli, New York

Address: 52 Osborne Hill Rd Lot 40 Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-37315-cgm: "The bankruptcy filing by David J Ranalli, undertaken in 2013-10-21 in Wappingers Falls, NY under Chapter 7, concluded with discharge in January 25, 2014 after liquidating assets."
David J Ranalli — New York, 13-37315


ᐅ Johanna Randall, New York

Address: 25 Sachson Pl Wappingers Falls, NY 12590-3858

Bankruptcy Case 14-35106-cgm Summary: "In a Chapter 7 bankruptcy case, Johanna Randall from Wappingers Falls, NY, saw her proceedings start in 01.22.2014 and complete by 04/22/2014, involving asset liquidation."
Johanna Randall — New York, 14-35106


ᐅ William Ian Ranger, New York

Address: 2 Craig Pl Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-35435-cgm: "In a Chapter 7 bankruptcy case, William Ian Ranger from Wappingers Falls, NY, saw his proceedings start in February 2011 and complete by June 2011, involving asset liquidation."
William Ian Ranger — New York, 11-35435


ᐅ Justina Ransom, New York

Address: 63 Wenliss Ter Wappingers Falls, NY 12590

Bankruptcy Case 11-36349-cgm Summary: "The bankruptcy record of Justina Ransom from Wappingers Falls, NY, shows a Chapter 7 case filed in 05/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Justina Ransom — New York, 11-36349


ᐅ Kelly Ransom, New York

Address: 1782 South Rd Lot 61 Wappingers Falls, NY 12590

Bankruptcy Case 10-35421-cgm Summary: "In Wappingers Falls, NY, Kelly Ransom filed for Chapter 7 bankruptcy in 02/17/2010. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2010."
Kelly Ransom — New York, 10-35421


ᐅ James Reddick, New York

Address: 319 Wildwood Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-36579-cgm: "James Reddick's bankruptcy, initiated in 05/28/2010 and concluded by September 17, 2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Reddick — New York, 10-36579


ᐅ Jonathan L Reischer, New York

Address: 33 Alpine Dr Apt C Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-37226-cgm7: "In Wappingers Falls, NY, Jonathan L Reischer filed for Chapter 7 bankruptcy in 2013-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jonathan L Reischer — New York, 13-37226


ᐅ Angela L Rella, New York

Address: 2 Daniel Sabia Dr Wappingers Falls, NY 12590-6207

Snapshot of U.S. Bankruptcy Proceeding Case 06-35679-cgm: "Angela L Rella, a resident of Wappingers Falls, NY, entered a Chapter 13 bankruptcy plan in July 7, 2006, culminating in its successful completion by 2013-03-04."
Angela L Rella — New York, 06-35679


ᐅ Victor V Rella, New York

Address: 2 Daniel Sabia Dr Wappingers Falls, NY 12590

Bankruptcy Case 12-35294-cgm Overview: "In Wappingers Falls, NY, Victor V Rella filed for Chapter 7 bankruptcy in 02/10/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2012."
Victor V Rella — New York, 12-35294


ᐅ Ronald J Relyea, New York

Address: 15 Edge Hill Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-36551-cgm: "The bankruptcy record of Ronald J Relyea from Wappingers Falls, NY, shows a Chapter 7 case filed in 05.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2011."
Ronald J Relyea — New York, 11-36551


ᐅ Carl Renninger, New York

Address: 8 Farm View Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-36990-cgm: "Carl Renninger's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in June 30, 2010, led to asset liquidation, with the case closing in September 2010."
Carl Renninger — New York, 10-36990


ᐅ Jr Thomas Resto, New York

Address: 20 White Gate Dr Apt A Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-36800-cgm7: "Wappingers Falls, NY resident Jr Thomas Resto's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-11."
Jr Thomas Resto — New York, 13-36800


ᐅ Robert B Rice, New York

Address: 30 Airport Dr Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-36668-cgm7: "Robert B Rice's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 07/19/2013, led to asset liquidation, with the case closing in 10.23.2013."
Robert B Rice — New York, 13-36668


ᐅ Darrick Ridenhour, New York

Address: 1 Cottam Hill Rd Wappingers Falls, NY 12590

Bankruptcy Case 09-38483-cgm Summary: "The case of Darrick Ridenhour in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrick Ridenhour — New York, 09-38483


ᐅ Susan Ruhe, New York

Address: 8 Franklindale Ave Wappingers Falls, NY 12590

Bankruptcy Case 11-35427-cgm Overview: "Susan Ruhe's bankruptcy, initiated in 02.26.2011 and concluded by 2011-06-03 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Ruhe — New York, 11-35427


ᐅ Catherine Rupani, New York

Address: 12 Marlorville Rd Wappingers Falls, NY 12590

Bankruptcy Case 09-38568-cgm Summary: "Catherine Rupani's bankruptcy, initiated in 12.18.2009 and concluded by March 2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Rupani — New York, 09-38568


ᐅ David L Rush, New York

Address: 5303 Boulder Way Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-37264-cgm: "The bankruptcy record of David L Rush from Wappingers Falls, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
David L Rush — New York, 11-37264


ᐅ Danielle Kathleen Russo, New York

Address: 5 Alpine Dr Apt G Wappingers Falls, NY 12590-5207

Brief Overview of Bankruptcy Case 14-35103-cgm: "Danielle Kathleen Russo's bankruptcy, initiated in January 2014 and concluded by 2014-04-22 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Kathleen Russo — New York, 14-35103


ᐅ Danielle Russo, New York

Address: 9 White Gate Dr Wappingers Falls, NY 12590-5063

Bankruptcy Case 15-35169-cgm Summary: "The bankruptcy record of Danielle Russo from Wappingers Falls, NY, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Danielle Russo — New York, 15-35169


ᐅ Teresa Russo, New York

Address: 17 Newdam Rd Wappingers Falls, NY 12590

Bankruptcy Case 13-35592-cgm Summary: "The bankruptcy filing by Teresa Russo, undertaken in 03.21.2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in June 25, 2013 after liquidating assets."
Teresa Russo — New York, 13-35592