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 Miguelina Rivera, New York

Address: 18 Alpine Dr Apt D Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 09-38347-cgm: "The bankruptcy record of Miguelina Rivera from Wappingers Falls, NY, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Miguelina Rivera — New York, 09-38347


ᐅ Mercedes Rivera, New York

Address: 6 Roy Ave Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 09-37851-cgm: "Mercedes Rivera's bankruptcy, initiated in 10.16.2009 and concluded by January 2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Rivera — New York, 09-37851


ᐅ Jacquelyn Mary Robbins, New York

Address: 2 Creekview Ct Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-36796-cgm: "Jacquelyn Mary Robbins's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in August 2013, led to asset liquidation, with the case closing in 11.10.2013."
Jacquelyn Mary Robbins — New York, 13-36796


ᐅ Elizabeth Rodriguez, New York

Address: 44 Wildwood Dr Wappingers Falls, NY 12590-3028

Bankruptcy Case 14-37286-cgm Summary: "Wappingers Falls, NY resident Elizabeth Rodriguez's 11.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2015."
Elizabeth Rodriguez — New York, 14-37286


ᐅ Carlos Rodriguez, New York

Address: 13 Amherst Ln Wappingers Falls, NY 12590

Bankruptcy Case 10-38699-cgm Summary: "Wappingers Falls, NY resident Carlos Rodriguez's December 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Carlos Rodriguez — New York, 10-38699


ᐅ Deniel Alfonso Rodriguez, New York

Address: 44 Wildwood Dr Wappingers Falls, NY 12590-3028

Bankruptcy Case 14-37286-cgm Overview: "The case of Deniel Alfonso Rodriguez in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deniel Alfonso Rodriguez — New York, 14-37286


ᐅ Loretta K Rodriguez, New York

Address: 95 New Hackensack Rd Lot 57 Wappingers Falls, NY 12590

Bankruptcy Case 11-37319-cgm Overview: "The bankruptcy filing by Loretta K Rodriguez, undertaken in August 2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Nov 8, 2011 after liquidating assets."
Loretta K Rodriguez — New York, 11-37319


ᐅ Timothy Rogan, New York

Address: 59 Kretch Cir Wappingers Falls, NY 12590-5319

Bankruptcy Case 15-36172-cgm Overview: "In a Chapter 7 bankruptcy case, Timothy Rogan from Wappingers Falls, NY, saw their proceedings start in 06.26.2015 and complete by 2015-09-24, involving asset liquidation."
Timothy Rogan — New York, 15-36172


ᐅ Jr Robert Rokitowski, New York

Address: 6 Stuart Ave Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-35075-cgm: "The bankruptcy record of Jr Robert Rokitowski from Wappingers Falls, NY, shows a Chapter 7 case filed in 01/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
Jr Robert Rokitowski — New York, 10-35075


ᐅ Lisa C Romani, New York

Address: 15 Scarborough Ln Ste D Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35733-cgm: "In a Chapter 7 bankruptcy case, Lisa C Romani from Wappingers Falls, NY, saw her proceedings start in 04/02/2013 and complete by Jul 7, 2013, involving asset liquidation."
Lisa C Romani — New York, 13-35733


ᐅ John Michael Romano, New York

Address: 11 Larissa Ln Wappingers Falls, NY 12590-3505

Bankruptcy Case 2014-35980-cgm Summary: "In Wappingers Falls, NY, John Michael Romano filed for Chapter 7 bankruptcy in 05.14.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
John Michael Romano — New York, 2014-35980


ᐅ Reinaldo Rosado, New York

Address: 30 Lake Oniad Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-36328-cgm: "In a Chapter 7 bankruptcy case, Reinaldo Rosado from Wappingers Falls, NY, saw his proceedings start in May 9, 2011 and complete by Aug 17, 2011, involving asset liquidation."
Reinaldo Rosado — New York, 11-36328


ᐅ Jr Steve Rosati, New York

Address: 82 Creek Rd Wappingers Falls, NY 12590

Bankruptcy Case 13-35693-cgm Overview: "Wappingers Falls, NY resident Jr Steve Rosati's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2013."
Jr Steve Rosati — New York, 13-35693


ᐅ Lee M Rosenblum, New York

Address: 52 Osborne Hill Rd Lot 33 Wappingers Falls, NY 12590

Bankruptcy Case 12-37490-cgm Summary: "The bankruptcy filing by Lee M Rosenblum, undertaken in September 30, 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in January 4, 2013 after liquidating assets."
Lee M Rosenblum — New York, 12-37490


ᐅ Theresa F Rossero, New York

Address: 13 Gabriella Rd Wappingers Falls, NY 12590-2103

Bankruptcy Case 2014-36702-cgm Summary: "Wappingers Falls, NY resident Theresa F Rossero's 2014-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Theresa F Rossero — New York, 2014-36702


ᐅ Arthur J Roy, New York

Address: 46 Mill St Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-35100-cgm: "Arthur J Roy's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2011-01-18, led to asset liquidation, with the case closing in April 2011."
Arthur J Roy — New York, 11-35100


ᐅ Amit Saha, New York

Address: 2 McCafferty Pl Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-35664-cgm: "The bankruptcy record of Amit Saha from Wappingers Falls, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2010."
Amit Saha — New York, 10-35664


ᐅ Vilma Salazar, New York

Address: 13 Seneca Ln Wappingers Falls, NY 12590-4018

Concise Description of Bankruptcy Case 2014-36018-cgm7: "The case of Vilma Salazar in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilma Salazar — New York, 2014-36018


ᐅ Seiran Salimov, New York

Address: 105 Shamrock Hills Dr Wappingers Falls, NY 12590-4542

Bankruptcy Case 10-37475-cgm Overview: "Chapter 13 bankruptcy for Seiran Salimov in Wappingers Falls, NY began in 2010-08-17, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-02."
Seiran Salimov — New York, 10-37475


ᐅ Jonathan M Samperi, New York

Address: 32 Bell Air Ln Wappingers Falls, NY 12590-4404

Bankruptcy Case 16-36095-cgm Overview: "The case of Jonathan M Samperi in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan M Samperi — New York, 16-36095


ᐅ Sean Sampson, New York

Address: 16 Sidney Ln Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-36196-cgm7: "In a Chapter 7 bankruptcy case, Sean Sampson from Wappingers Falls, NY, saw their proceedings start in 04/26/2010 and complete by August 16, 2010, involving asset liquidation."
Sean Sampson — New York, 10-36196


ᐅ Anil Sarwal, New York

Address: 14 White Gate Dr Apt G Wappingers Falls, NY 12590

Bankruptcy Case 12-37985-cgm Overview: "Wappingers Falls, NY resident Anil Sarwal's November 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2013."
Anil Sarwal — New York, 12-37985


ᐅ Duane R Sauve, New York

Address: 41 Kretch Cir Wappingers Falls, NY 12590

Bankruptcy Case 11-36033-cgm Overview: "The case of Duane R Sauve in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane R Sauve — New York, 11-36033


ᐅ John Michael Scala, New York

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

Brief Overview of Bankruptcy Case 16-35942-cgm: "In Wappingers Falls, NY, John Michael Scala filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
John Michael Scala — New York, 16-35942


ᐅ Teresa Scalia, New York

Address: 1713 Lyndhurst Way Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-37653-cgm: "The bankruptcy record of Teresa Scalia from Wappingers Falls, NY, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2010."
Teresa Scalia — New York, 10-37653


ᐅ Jennifer L Schatz, New York

Address: 9 Tor Rd Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 12-35698-cgm: "In Wappingers Falls, NY, Jennifer L Schatz filed for Chapter 7 bankruptcy in Mar 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jennifer L Schatz — New York, 12-35698


ᐅ Christine M Seebach, New York

Address: 620 Sixth Rd Wappingers Falls, NY 12590-6548

Brief Overview of Bankruptcy Case 16-36178-cgm: "Christine M Seebach's bankruptcy, initiated in 06/24/2016 and concluded by 09/22/2016 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Seebach — New York, 16-36178


ᐅ Neil J Sefton, New York

Address: 567 Sheafe Rd Lot 11 Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-38057-cgm7: "The bankruptcy filing by Neil J Sefton, undertaken in October 2011 in Wappingers Falls, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Neil J Sefton — New York, 11-38057


ᐅ Annamarie Seligmann, New York

Address: 2649 E Main St Apt 3R Wappingers Falls, NY 12590-2429

Bankruptcy Case 14-35167-cgm Overview: "The bankruptcy record of Annamarie Seligmann from Wappingers Falls, NY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Annamarie Seligmann — New York, 14-35167


ᐅ Joseph J Serwatka, New York

Address: 303 Townsend Rd Wappingers Falls, NY 12590

Bankruptcy Case 11-37058-cgm Overview: "In Wappingers Falls, NY, Joseph J Serwatka filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Joseph J Serwatka — New York, 11-37058


ᐅ Harris Beverly Sewell, New York

Address: 302 River Rd N Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 09-38561-cgm7: "In a Chapter 7 bankruptcy case, Harris Beverly Sewell from Wappingers Falls, NY, saw his proceedings start in December 18, 2009 and complete by March 2010, involving asset liquidation."
Harris Beverly Sewell — New York, 09-38561


ᐅ Sanjay N Shah, New York

Address: 9 Shamrock Hills Dr Wappingers Falls, NY 12590

Bankruptcy Case 13-36660-cgm Overview: "Sanjay N Shah's bankruptcy, initiated in 2013-07-19 and concluded by 10.23.2013 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanjay N Shah — New York, 13-36660


ᐅ Nigel Oliver Shakespeare, New York

Address: 5 Alpine Dr Wappingers Falls, NY 12590

Bankruptcy Case 13-37067-cgm Summary: "In Wappingers Falls, NY, Nigel Oliver Shakespeare filed for Chapter 7 bankruptcy in 2013-09-16. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2013."
Nigel Oliver Shakespeare — New York, 13-37067


ᐅ Tiffany A Shapiro, New York

Address: 16 Downey Ave Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-36116-cgm7: "The case of Tiffany A Shapiro in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany A Shapiro — New York, 11-36116


ᐅ Michael R Sharpe, New York

Address: 39 Amherst Ln Wappingers Falls, NY 12590-3925

Concise Description of Bankruptcy Case 16-35701-cgm7: "The bankruptcy filing by Michael R Sharpe, undertaken in 2016-04-14 in Wappingers Falls, NY under Chapter 7, concluded with discharge in July 13, 2016 after liquidating assets."
Michael R Sharpe — New York, 16-35701


ᐅ Maxine Sharrock, New York

Address: 1973 Route 9D Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 09-38131-cgm: "In Wappingers Falls, NY, Maxine Sharrock filed for Chapter 7 bankruptcy in 11.11.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2010."
Maxine Sharrock — New York, 09-38131


ᐅ Jennifer E Shaw, New York

Address: 2759 W Main St Apt 3 Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 12-35525-cgm: "In a Chapter 7 bankruptcy case, Jennifer E Shaw from Wappingers Falls, NY, saw her proceedings start in 03.07.2012 and complete by 2012-06-27, involving asset liquidation."
Jennifer E Shaw — New York, 12-35525


ᐅ Ralph E Sheehan, New York

Address: 66 Imperial Blvd Apt 2402 Wappingers Falls, NY 12590

Bankruptcy Case 11-38054-cgm Overview: "The bankruptcy record of Ralph E Sheehan from Wappingers Falls, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2012."
Ralph E Sheehan — New York, 11-38054


ᐅ Aaron Shook, New York

Address: 35 Sucich Pl Wappingers Falls, NY 12590-4418

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35730-cgm: "Wappingers Falls, NY resident Aaron Shook's 2014-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-10."
Aaron Shook — New York, 2014-35730


ᐅ Gilbert W Shubin, New York

Address: 2 Scarborough Ln Ste B Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-37084-cgm: "In Wappingers Falls, NY, Gilbert W Shubin filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2013."
Gilbert W Shubin — New York, 13-37084


ᐅ Eileen Margaret Siano, New York

Address: 16 Pattie Pl Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-36530-cgm: "In a Chapter 7 bankruptcy case, Eileen Margaret Siano from Wappingers Falls, NY, saw her proceedings start in June 2013 and complete by October 2, 2013, involving asset liquidation."
Eileen Margaret Siano — New York, 13-36530


ᐅ Evangelos Siderias, New York

Address: 18 Merrywood Rd Wappingers Falls, NY 12590-1248

Snapshot of U.S. Bankruptcy Proceeding Case 16-35989-cgm: "Evangelos Siderias's bankruptcy, initiated in 05.25.2016 and concluded by August 23, 2016 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evangelos Siderias — New York, 16-35989


ᐅ Evdoxia Siderias, New York

Address: 18 Merrywood Rd Wappingers Falls, NY 12590-1248

Snapshot of U.S. Bankruptcy Proceeding Case 16-35989-cgm: "Evdoxia Siderias's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in May 25, 2016, led to asset liquidation, with the case closing in Aug 23, 2016."
Evdoxia Siderias — New York, 16-35989


ᐅ Linda M Sidote, New York

Address: 16 W Academy St Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-38113-cgm7: "The bankruptcy record of Linda M Sidote from Wappingers Falls, NY, shows a Chapter 7 case filed in Dec 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2013."
Linda M Sidote — New York, 12-38113


ᐅ Dean Simmonds, New York

Address: 121 S Vacation Dr Wappingers Falls, NY 12590-6575

Concise Description of Bankruptcy Case 2014-36716-cgm7: "Wappingers Falls, NY resident Dean Simmonds's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2014."
Dean Simmonds — New York, 2014-36716


ᐅ Victoria Simmonds, New York

Address: 121 S Vacation Dr Wappingers Falls, NY 12590-6575

Bankruptcy Case 14-36716-cgm Summary: "The bankruptcy record for Victoria Simmonds from Wappingers Falls, NY, under Chapter 13, filed in 2014-08-25, involved setting up a repayment plan, finalized by December 2014."
Victoria Simmonds — New York, 14-36716


ᐅ Harvey Simon, New York

Address: 15 N Remsen Ave Wappingers Falls, NY 12590

Bankruptcy Case 12-36816-cgm Overview: "Harvey Simon's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2012-07-16, led to asset liquidation, with the case closing in November 2012."
Harvey Simon — New York, 12-36816


ᐅ Marvis Singleton, New York

Address: 8 Winthrop Ct Apt C Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-38329-cgm: "In Wappingers Falls, NY, Marvis Singleton filed for Chapter 7 bankruptcy in 2010-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2011."
Marvis Singleton — New York, 10-38329


ᐅ Richard Slansky, New York

Address: 1429 Route 376 Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-36509-cgm: "Richard Slansky's bankruptcy, initiated in 2010-05-21 and concluded by Aug 25, 2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Slansky — New York, 10-36509


ᐅ Steven Michael Smith, New York

Address: 410 Chelsea Cay Wappingers Falls, NY 12590

Bankruptcy Case 11-38421-cgm Overview: "Wappingers Falls, NY resident Steven Michael Smith's December 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
Steven Michael Smith — New York, 11-38421


ᐅ Robert Smrcka, New York

Address: 19 Pembroke Cir Apt E Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-35236-cgm: "The case of Robert Smrcka in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Smrcka — New York, 10-35236


ᐅ Bernadette Marie Smyth, New York

Address: 2502 Route 9D Wappingers Falls, NY 12590-3177

Concise Description of Bankruptcy Case 2014-35615-cgm7: "The bankruptcy record of Bernadette Marie Smyth from Wappingers Falls, NY, shows a Chapter 7 case filed in March 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2014."
Bernadette Marie Smyth — New York, 2014-35615


ᐅ Todd A Snead, New York

Address: 8 Tanglewood Dr Wappingers Falls, NY 12590-1222

Bankruptcy Case 2014-36916-cgm Summary: "In a Chapter 7 bankruptcy case, Todd A Snead from Wappingers Falls, NY, saw his proceedings start in September 2014 and complete by 2014-12-19, involving asset liquidation."
Todd A Snead — New York, 2014-36916


ᐅ Frank Spagnuolo, New York

Address: 15 Lor Mar Ct Wappingers Falls, NY 12590-2125

Bankruptcy Case 09-37763-cgm Summary: "Frank Spagnuolo, a resident of Wappingers Falls, NY, entered a Chapter 13 bankruptcy plan in October 8, 2009, culminating in its successful completion by 05.03.2013."
Frank Spagnuolo — New York, 09-37763


ᐅ Rose Speights, New York

Address: 73 Sunflower Cir Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-37449-cgm7: "The bankruptcy filing by Rose Speights, undertaken in September 2012 in Wappingers Falls, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Rose Speights — New York, 12-37449


ᐅ Vincent E Spiconardi, New York

Address: PO Box 1451 Wappingers Falls, NY 12590-8451

Concise Description of Bankruptcy Case 2014-36048-cgm7: "Vincent E Spiconardi's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 05.22.2014, led to asset liquidation, with the case closing in August 2014."
Vincent E Spiconardi — New York, 2014-36048


ᐅ Rosemary Spinelli, New York

Address: 14 David Loop Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-37986-cgm: "Rosemary Spinelli's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in September 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Rosemary Spinelli — New York, 10-37986


ᐅ Ellen Sroka, New York

Address: 26 Phyllis Rd Wappingers Falls, NY 12590-2324

Bankruptcy Case 15-35710-cgm Overview: "Ellen Sroka's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 04.22.2015, led to asset liquidation, with the case closing in 07.21.2015."
Ellen Sroka — New York, 15-35710


ᐅ Walter J Starkey, New York

Address: 66 Imperial Blvd Wappingers Falls, NY 12590-2969

Brief Overview of Bankruptcy Case 14-35073-cgm: "The bankruptcy filing by Walter J Starkey, undertaken in 2014-01-17 in Wappingers Falls, NY under Chapter 7, concluded with discharge in April 17, 2014 after liquidating assets."
Walter J Starkey — New York, 14-35073


ᐅ John Sterlace, New York

Address: 12 Chelsea Ridge Dr Apt E Wappingers Falls, NY 12590

Bankruptcy Case 10-37018-cgm Summary: "John Sterlace's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2010-06-30, led to asset liquidation, with the case closing in 10.20.2010."
John Sterlace — New York, 10-37018


ᐅ Michael Steuber, New York

Address: 6 Reggie Dr Wappingers Falls, NY 12590

Bankruptcy Case 10-90485-jrs Overview: "Michael Steuber's bankruptcy, initiated in October 2010 and concluded by 2011-01-31 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Steuber — New York, 10-90485


ᐅ Gerald E Stevenson, New York

Address: 13 Schuele Dr Wappingers Falls, NY 12590-2122

Snapshot of U.S. Bankruptcy Proceeding Case 07-36522-cgm: "Gerald E Stevenson's Chapter 13 bankruptcy in Wappingers Falls, NY started in 2007-10-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-06."
Gerald E Stevenson — New York, 07-36522


ᐅ Danielle Stevenson, New York

Address: 13 Schuele Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-35478-cgm: "Danielle Stevenson's bankruptcy, initiated in Feb 23, 2010 and concluded by 2010-05-25 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Stevenson — New York, 10-35478


ᐅ Iris E Stillwell, New York

Address: 206 Sunset Dr Wappingers Falls, NY 12590

Bankruptcy Case 11-35751-cgm Overview: "Iris E Stillwell's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in March 23, 2011, led to asset liquidation, with the case closing in 2011-06-23."
Iris E Stillwell — New York, 11-35751


ᐅ Jr Robert D Stobo, New York

Address: 28 Marion Ave Wappingers Falls, NY 12590

Bankruptcy Case 13-35984-cgm Overview: "The bankruptcy record of Jr Robert D Stobo from Wappingers Falls, NY, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2013."
Jr Robert D Stobo — New York, 13-35984


ᐅ Paulica Stratica, New York

Address: 59 Carroll Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-36518-cgm: "Paulica Stratica's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2013-06-28, led to asset liquidation, with the case closing in October 2, 2013."
Paulica Stratica — New York, 13-36518


ᐅ Michael Robert Stringfellow, New York

Address: PO Box 531 Wappingers Falls, NY 12590-0531

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-01203-JAF: "Wappingers Falls, NY resident Michael Robert Stringfellow's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Michael Robert Stringfellow — New York, 3:16-bk-01203


ᐅ Iii William A Struss, New York

Address: 3 Sylvia Dr Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-36294-cgm7: "Wappingers Falls, NY resident Iii William A Struss's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Iii William A Struss — New York, 13-36294


ᐅ Robert Strype, New York

Address: 12 Brown Rd Wappingers Falls, NY 12590

Bankruptcy Case 09-38097-cgm Overview: "In a Chapter 7 bankruptcy case, Robert Strype from Wappingers Falls, NY, saw their proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Robert Strype — New York, 09-38097


ᐅ Eugene L Stucker, New York

Address: 46 Robinson Ln Wappingers Falls, NY 12590-6318

Bankruptcy Case 2014-35709-cgm Summary: "The bankruptcy record of Eugene L Stucker from Wappingers Falls, NY, shows a Chapter 7 case filed in 2014-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-08."
Eugene L Stucker — New York, 2014-35709


ᐅ Joseph Sucich, New York

Address: 237 Old Hopewell Rd Wappingers Falls, NY 12590-4428

Bankruptcy Case 15-37034-cgm Summary: "The bankruptcy filing by Joseph Sucich, undertaken in 2015-11-05 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2016-02-03 after liquidating assets."
Joseph Sucich — New York, 15-37034


ᐅ Jenifer Frances Sullivan, New York

Address: 10 Park Ave Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-35436-cgm7: "In Wappingers Falls, NY, Jenifer Frances Sullivan filed for Chapter 7 bankruptcy in February 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2011."
Jenifer Frances Sullivan — New York, 11-35436


ᐅ Robyn K Sulzer, New York

Address: 45 Sherwood Frst Apt A Wappingers Falls, NY 12590-5732

Snapshot of U.S. Bankruptcy Proceeding Case 16-35650-cgm: "The bankruptcy record of Robyn K Sulzer from Wappingers Falls, NY, shows a Chapter 7 case filed in Apr 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Robyn K Sulzer — New York, 16-35650


ᐅ Gerard Patrick Sunday, New York

Address: 97 Lake Walton Rd Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-36612-cgm7: "Gerard Patrick Sunday's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2013-07-12, led to asset liquidation, with the case closing in October 16, 2013."
Gerard Patrick Sunday — New York, 13-36612


ᐅ Marie J Talaska, New York

Address: 129 Edgehill Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-35547-cgm: "Marie J Talaska's bankruptcy, initiated in 03.15.2013 and concluded by 2013-06-13 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie J Talaska — New York, 13-35547


ᐅ Thomas N Talaska, New York

Address: 129 Edgehill Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-36733-cgm: "The bankruptcy filing by Thomas N Talaska, undertaken in Jul 30, 2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 11/03/2013 after liquidating assets."
Thomas N Talaska — New York, 13-36733


ᐅ Linda A Tasch, New York

Address: 9 Dara Ln Wappingers Falls, NY 12590-4204

Brief Overview of Bankruptcy Case 15-35935-cgm: "Wappingers Falls, NY resident Linda A Tasch's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Linda A Tasch — New York, 15-35935


ᐅ Zoltan Tatai, New York

Address: 16 Scarborough Ln Ste A Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 10-37735-cgm7: "Zoltan Tatai's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 09/10/2010, led to asset liquidation, with the case closing in December 2010."
Zoltan Tatai — New York, 10-37735


ᐅ Suzanne D Taurone, New York

Address: 56 Martin Dr Wappingers Falls, NY 12590-2226

Bankruptcy Case 09-35679-cgm Overview: "Filing for Chapter 13 bankruptcy in 2009-03-25, Suzanne D Taurone from Wappingers Falls, NY, structured a repayment plan, achieving discharge in 2014-12-05."
Suzanne D Taurone — New York, 09-35679


ᐅ Laura M Taylor, New York

Address: 13 Dara Ln Wappingers Falls, NY 12590-4204

Snapshot of U.S. Bankruptcy Proceeding Case 15-35998-cgm: "The bankruptcy record of Laura M Taylor from Wappingers Falls, NY, shows a Chapter 7 case filed in 2015-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2015."
Laura M Taylor — New York, 15-35998


ᐅ Cheri Lorraine Taylor, New York

Address: 1668 Route 9 Apt 10D Wappingers Falls, NY 12590-7410

Concise Description of Bankruptcy Case 14-35278-cgm7: "Cheri Lorraine Taylor's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 02.17.2014, led to asset liquidation, with the case closing in 2014-05-18."
Cheri Lorraine Taylor — New York, 14-35278


ᐅ Michael T Taylor, New York

Address: 13 Dara Ln Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-37578-cgm: "The case of Michael T Taylor in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Taylor — New York, 11-37578


ᐅ Ceciel Irene Taylor, New York

Address: 3208 Olana Ct Wappingers Falls, NY 12590-7161

Bankruptcy Case 14-37065-cgm Overview: "In a Chapter 7 bankruptcy case, Ceciel Irene Taylor from Wappingers Falls, NY, saw her proceedings start in 10/13/2014 and complete by 2015-01-11, involving asset liquidation."
Ceciel Irene Taylor — New York, 14-37065


ᐅ Nicole M Teixeira, New York

Address: 12 Scarborough Ln Ste D Wappingers Falls, NY 12590-5132

Bankruptcy Case 15-36270-cgm Overview: "Wappingers Falls, NY resident Nicole M Teixeira's 07/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2015."
Nicole M Teixeira — New York, 15-36270


ᐅ Patrick Terminello, New York

Address: 1113 Clermont Ln Wappingers Falls, NY 12590-7146

Snapshot of U.S. Bankruptcy Proceeding Case 15-35296-cgm: "In a Chapter 7 bankruptcy case, Patrick Terminello from Wappingers Falls, NY, saw their proceedings start in February 24, 2015 and complete by May 25, 2015, involving asset liquidation."
Patrick Terminello — New York, 15-35296


ᐅ Mary L Thomas, New York

Address: 62 Imperial Blvd Apt 3109 Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 13-35049-cgm: "In Wappingers Falls, NY, Mary L Thomas filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2013."
Mary L Thomas — New York, 13-35049


ᐅ Diane Tibbetts, New York

Address: 33 Regency Dr Wappingers Falls, NY 12590

Bankruptcy Case 12-35129-cgm Summary: "In a Chapter 7 bankruptcy case, Diane Tibbetts from Wappingers Falls, NY, saw her proceedings start in Jan 21, 2012 and complete by 05/12/2012, involving asset liquidation."
Diane Tibbetts — New York, 12-35129


ᐅ Joseph G Todaro, New York

Address: PO Box 8 Wappingers Falls, NY 12590-0008

Bankruptcy Case 15-35416-cgm Overview: "In a Chapter 7 bankruptcy case, Joseph G Todaro from Wappingers Falls, NY, saw their proceedings start in 2015-03-10 and complete by 06/08/2015, involving asset liquidation."
Joseph G Todaro — New York, 15-35416


ᐅ Patricia Toia, New York

Address: 12 Doyle Dr Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-37957-cgm7: "Patricia Toia's bankruptcy, initiated in November 28, 2012 and concluded by 03.04.2013 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Toia — New York, 12-37957


ᐅ Barbara A Tomlins, New York

Address: 16 West St Wappingers Falls, NY 12590-1940

Brief Overview of Bankruptcy Case 14-36124-cgm: "Barbara A Tomlins's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 05/29/2014, led to asset liquidation, with the case closing in August 27, 2014."
Barbara A Tomlins — New York, 14-36124


ᐅ Jeffrey J Tomlins, New York

Address: 29 Beechwood Cir Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-36809-cgm7: "Jeffrey J Tomlins's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2012-07-14, led to asset liquidation, with the case closing in November 3, 2012."
Jeffrey J Tomlins — New York, 12-36809


ᐅ Raymond Torbeck, New York

Address: 1668 Route 9 Apt 13H Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-37594-cgm: "Raymond Torbeck's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 2010-08-27, led to asset liquidation, with the case closing in December 2010."
Raymond Torbeck — New York, 10-37594


ᐅ Sherill Torbeck, New York

Address: 1668 Route 9 Apt 13H Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 12-38214-cgm7: "The bankruptcy record of Sherill Torbeck from Wappingers Falls, NY, shows a Chapter 7 case filed in 12/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2013."
Sherill Torbeck — New York, 12-38214


ᐅ Lawrence J Travers, New York

Address: 2 Wendy Rd Wappingers Falls, NY 12590-2008

Snapshot of U.S. Bankruptcy Proceeding Case 16-35764-cgm: "The bankruptcy filing by Lawrence J Travers, undertaken in Apr 25, 2016 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2016-07-24 after liquidating assets."
Lawrence J Travers — New York, 16-35764


ᐅ Stephanie M Travers, New York

Address: 2 Wendy Rd Wappingers Falls, NY 12590-2008

Bankruptcy Case 16-35764-cgm Summary: "In a Chapter 7 bankruptcy case, Stephanie M Travers from Wappingers Falls, NY, saw her proceedings start in Apr 25, 2016 and complete by 07.24.2016, involving asset liquidation."
Stephanie M Travers — New York, 16-35764


ᐅ Devin A Travis, New York

Address: 120 Channingville Rd Apt 8A Wappingers Falls, NY 12590

Bankruptcy Case 12-37728-cgm Summary: "The bankruptcy filing by Devin A Travis, undertaken in 2012-10-26 in Wappingers Falls, NY under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Devin A Travis — New York, 12-37728


ᐅ Konstantina Tsinias, New York

Address: 18 Scarborough Ln Ste C Wappingers Falls, NY 12590-5138

Concise Description of Bankruptcy Case 2014-35967-cgm7: "In Wappingers Falls, NY, Konstantina Tsinias filed for Chapter 7 bankruptcy in 05.12.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2014."
Konstantina Tsinias — New York, 2014-35967


ᐅ Marjorie Tubbs, New York

Address: 95 New Hackensack Rd Lot 3 Wappingers Falls, NY 12590-1730

Bankruptcy Case 14-36089-cgm Summary: "In Wappingers Falls, NY, Marjorie Tubbs filed for Chapter 7 bankruptcy in 05/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2014."
Marjorie Tubbs — New York, 14-36089


ᐅ Melissa Leah Tubbs, New York

Address: 95 New Hackensack Rd Lot 3 Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-38424-cgm: "The case of Melissa Leah Tubbs in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Leah Tubbs — New York, 11-38424


ᐅ Lorette M Turchioe, New York

Address: 14 Shale Dr Wappingers Falls, NY 12590-3529

Concise Description of Bankruptcy Case 14-37483-cgm7: "In Wappingers Falls, NY, Lorette M Turchioe filed for Chapter 7 bankruptcy in 12.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2015."
Lorette M Turchioe — New York, 14-37483