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 Csaba Tresanszki, New York

Address: 21 Woodland Dr Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 09-38082-cgm: "The bankruptcy record of Csaba Tresanszki from Wappingers Falls, NY, shows a Chapter 7 case filed in 11/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Csaba Tresanszki — New York, 09-38082


ᐅ Erica L Turner, New York

Address: 29 Spring St Wappingers Falls, NY 12590-1636

Bankruptcy Case 16-36001-cgm Overview: "In a Chapter 7 bankruptcy case, Erica L Turner from Wappingers Falls, NY, saw her proceedings start in 2016-05-26 and complete by 08/24/2016, involving asset liquidation."
Erica L Turner — New York, 16-36001


ᐅ Scott R Valentine, New York

Address: 78 Lake Walton Rd Wappingers Falls, NY 12590

Bankruptcy Case 11-36376-cgm Summary: "Scott R Valentine's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in May 13, 2011, led to asset liquidation, with the case closing in September 2, 2011."
Scott R Valentine — New York, 11-36376


ᐅ Lucille M Valentino, New York

Address: 5 Carnaby St Ste A Wappingers Falls, NY 12590-5105

Bankruptcy Case 08-36853-cgm Overview: "The bankruptcy record for Lucille M Valentino from Wappingers Falls, NY, under Chapter 13, filed in August 2008, involved setting up a repayment plan, finalized by December 2012."
Lucille M Valentino — New York, 08-36853


ᐅ Duyne Michael Van, New York

Address: 1668 Route 9 Apt 9E Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-35273-cgm: "In a Chapter 7 bankruptcy case, Duyne Michael Van from Wappingers Falls, NY, saw their proceedings start in 02/07/2011 and complete by May 2011, involving asset liquidation."
Duyne Michael Van — New York, 11-35273


ᐅ Pelt Janice P Van, New York

Address: 9 Sherwood Frst Apt B Wappingers Falls, NY 12590-5771

Bankruptcy Case 15-35841-cgm Summary: "In Wappingers Falls, NY, Pelt Janice P Van filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-06."
Pelt Janice P Van — New York, 15-35841


ᐅ Carol S Vanbergen, New York

Address: PO Box 1032 Wappingers Falls, NY 12590-8032

Bankruptcy Case 14-37189-cgm Overview: "In Wappingers Falls, NY, Carol S Vanbergen filed for Chapter 7 bankruptcy in 10/31/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Carol S Vanbergen — New York, 14-37189


ᐅ Leonidos D Vargas, New York

Address: PO Box 1711 Wappingers Falls, NY 12590-8711

Brief Overview of Bankruptcy Case 15-35432-cgm: "In Wappingers Falls, NY, Leonidos D Vargas filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2015."
Leonidos D Vargas — New York, 15-35432


ᐅ Jhon J Vargas, New York

Address: 8 Stuart Ave Wappingers Falls, NY 12590-2711

Bankruptcy Case 14-35243-cgm Summary: "Jhon J Vargas's bankruptcy, initiated in 2014-02-11 and concluded by May 2014 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jhon J Vargas — New York, 14-35243


ᐅ Daisy Vargas, New York

Address: 5204 Princess Cir Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-36999-cgm7: "In a Chapter 7 bankruptcy case, Daisy Vargas from Wappingers Falls, NY, saw her proceedings start in 07.13.2011 and complete by Oct 7, 2011, involving asset liquidation."
Daisy Vargas — New York, 11-36999


ᐅ Eugene N Vargas, New York

Address: 21 Beechwood Cir Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 12-35915-cgm: "In Wappingers Falls, NY, Eugene N Vargas filed for Chapter 7 bankruptcy in 04.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Eugene N Vargas — New York, 12-35915


ᐅ Daisy Varghese, New York

Address: 59 Hamlet Ct Wappingers Falls, NY 12590-4448

Bankruptcy Case 15-36854-cgm Overview: "The case of Daisy Varghese in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy Varghese — New York, 15-36854


ᐅ Kochumon O Varghese, New York

Address: 59 Hamlet Ct Wappingers Falls, NY 12590-4448

Snapshot of U.S. Bankruptcy Proceeding Case 15-36854-cgm: "Kochumon O Varghese's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in October 8, 2015, led to asset liquidation, with the case closing in 01/06/2016."
Kochumon O Varghese — New York, 15-36854


ᐅ Eileen Teresa Varrone, New York

Address: 6302 Princess Cir Wappingers Falls, NY 12590-2948

Brief Overview of Bankruptcy Case 15-37362-cgm: "The case of Eileen Teresa Varrone in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Teresa Varrone — New York, 15-37362


ᐅ Fausto Varrone, New York

Address: 5 Wildwood Dr Apt 6C Wappingers Falls, NY 12590-2044

Bankruptcy Case 16-35312-cgm Summary: "Fausto Varrone's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in 02/26/2016, led to asset liquidation, with the case closing in 05/26/2016."
Fausto Varrone — New York, 16-35312


ᐅ Jennifer Vasendin, New York

Address: 56 Diddell Rd Wappingers Falls, NY 12590-6224

Brief Overview of Bankruptcy Case 15-37336-cgm: "The bankruptcy record of Jennifer Vasendin from Wappingers Falls, NY, shows a Chapter 7 case filed in 12/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-22."
Jennifer Vasendin — New York, 15-37336


ᐅ Laurie A Vassallo, New York

Address: 3 Lawn Pl Wappingers Falls, NY 12590-4505

Brief Overview of Bankruptcy Case 14-35240-cgm: "The case of Laurie A Vassallo in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie A Vassallo — New York, 14-35240


ᐅ Luis Velazquez, New York

Address: 14 White Gate Dr Apt C Wappingers Falls, NY 12590-5067

Bankruptcy Case 15-36524-cgm Summary: "Wappingers Falls, NY resident Luis Velazquez's 08.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Luis Velazquez — New York, 15-36524


ᐅ Mary Velazquez, New York

Address: 29A Fulton St Wappingers Falls, NY 12590

Bankruptcy Case 10-35571-cgm Overview: "Wappingers Falls, NY resident Mary Velazquez's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2010."
Mary Velazquez — New York, 10-35571


ᐅ Lisa T Venning, New York

Address: 73 Sunflower Cir Wappingers Falls, NY 12590-7128

Concise Description of Bankruptcy Case 10-35328-cgm7: "Lisa T Venning's Wappingers Falls, NY bankruptcy under Chapter 13 in February 5, 2010 led to a structured repayment plan, successfully discharged in 2013-05-21."
Lisa T Venning — New York, 10-35328


ᐅ Joseph H Vera, New York

Address: 23 Oneil Farm Ln Wappingers Falls, NY 12590-2110

Bankruptcy Case 2014-36627-cgm Overview: "Joseph H Vera's bankruptcy, initiated in 2014-08-08 and concluded by Nov 6, 2014 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph H Vera — New York, 2014-36627


ᐅ Kirsi E Vera, New York

Address: 23 Oneil Farm Ln Wappingers Falls, NY 12590-2110

Bankruptcy Case 14-36627-cgm Summary: "The bankruptcy record of Kirsi E Vera from Wappingers Falls, NY, shows a Chapter 7 case filed in Aug 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2014."
Kirsi E Vera — New York, 14-36627


ᐅ Dean Verrigni, New York

Address: 3 Taryl Ct Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 10-38665-cgm: "Wappingers Falls, NY resident Dean Verrigni's December 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2011."
Dean Verrigni — New York, 10-38665


ᐅ Andrew A Vito, New York

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

Concise Description of Bankruptcy Case 13-35502-cgm7: "The case of Andrew A Vito in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew A Vito — New York, 13-35502


ᐅ Jill M Vose, New York

Address: 5 Quarry Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 11-35254-cgm: "Wappingers Falls, NY resident Jill M Vose's February 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2011."
Jill M Vose — New York, 11-35254


ᐅ Timothy Francis Voyez, New York

Address: 29 Sherwood Frst Apt A Wappingers Falls, NY 12590-5724

Brief Overview of Bankruptcy Case 15-36628-cgm: "The bankruptcy filing by Timothy Francis Voyez, undertaken in 08.31.2015 in Wappingers Falls, NY under Chapter 7, concluded with discharge in Nov 29, 2015 after liquidating assets."
Timothy Francis Voyez — New York, 15-36628


ᐅ Robert H Walker, New York

Address: 120 Channingville Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-36457-cgm: "In a Chapter 7 bankruptcy case, Robert H Walker from Wappingers Falls, NY, saw their proceedings start in May 20, 2011 and complete by Sep 9, 2011, involving asset liquidation."
Robert H Walker — New York, 11-36457


ᐅ Ltanya R Walker, New York

Address: 3 Alpine Dr Apt G Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 13-35742-cgm7: "The bankruptcy filing by Ltanya R Walker, undertaken in Apr 2, 2013 in Wappingers Falls, NY under Chapter 7, concluded with discharge in July 7, 2013 after liquidating assets."
Ltanya R Walker — New York, 13-35742


ᐅ Cheryl A Wallace, New York

Address: 5318 Princess Cir Wappingers Falls, NY 12590-2938

Snapshot of U.S. Bankruptcy Proceeding Case 14-37272-cgm: "The bankruptcy record of Cheryl A Wallace from Wappingers Falls, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2015."
Cheryl A Wallace — New York, 14-37272


ᐅ Rodney Wayne Weidenbenner, New York

Address: 116 Chelsea Rd Apt A Wappingers Falls, NY 12590-5454

Bankruptcy Case 14-35443-cgm Overview: "Wappingers Falls, NY resident Rodney Wayne Weidenbenner's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2014."
Rodney Wayne Weidenbenner — New York, 14-35443


ᐅ Maryellen A Werlitz, New York

Address: 9 Tor Rd Wappingers Falls, NY 12590-4622

Concise Description of Bankruptcy Case 15-37156-cgm7: "Wappingers Falls, NY resident Maryellen A Werlitz's November 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-21."
Maryellen A Werlitz — New York, 15-37156


ᐅ Janine M Wheeler, New York

Address: 32 Woodland Dr Wappingers Falls, NY 12590

Bankruptcy Case 11-37129-cgm Overview: "Wappingers Falls, NY resident Janine M Wheeler's Jul 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2011."
Janine M Wheeler — New York, 11-37129


ᐅ William S Wheeler, New York

Address: 32 Woodland Dr Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-36416-cgm: "Wappingers Falls, NY resident William S Wheeler's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2013."
William S Wheeler — New York, 13-36416


ᐅ Edward Wheeler, New York

Address: 15 Wendy Rd Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 09-38671-cgm: "Edward Wheeler's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-25."
Edward Wheeler — New York, 09-38671


ᐅ Sheila Wicklow, New York

Address: 695 Wheeler Hill Rd Wappingers Falls, NY 12590

Bankruptcy Case 09-38576-cgm Overview: "The bankruptcy record of Sheila Wicklow from Wappingers Falls, NY, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2010."
Sheila Wicklow — New York, 09-38576


ᐅ Kiesha M Wilkie, New York

Address: 63 Kretch Cir Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 11-38553-cgm: "Kiesha M Wilkie's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in Dec 29, 2011, led to asset liquidation, with the case closing in April 2012."
Kiesha M Wilkie — New York, 11-38553


ᐅ Quinton Mccoy Williams, New York

Address: 61 Sherwood Frst Wappingers Falls, NY 12590

Bankruptcy Case 11-36219-cgm Summary: "Quinton Mccoy Williams's bankruptcy, initiated in Apr 29, 2011 and concluded by 08.03.2011 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quinton Mccoy Williams — New York, 11-36219


ᐅ Maite Williams, New York

Address: 2223 Route 9D Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-38193-cgm: "In a Chapter 7 bankruptcy case, Maite Williams from Wappingers Falls, NY, saw their proceedings start in Oct 21, 2010 and complete by February 2011, involving asset liquidation."
Maite Williams — New York, 10-38193


ᐅ Steadroy S Williams, New York

Address: 1501 Route 376 Wappingers Falls, NY 12590-6136

Snapshot of U.S. Bankruptcy Proceeding Case 14-36943-cgm: "In a Chapter 7 bankruptcy case, Steadroy S Williams from Wappingers Falls, NY, saw their proceedings start in September 26, 2014 and complete by December 2014, involving asset liquidation."
Steadroy S Williams — New York, 14-36943


ᐅ Susan L Wojda, New York

Address: 11 Hillside Ave # 2 Wappingers Falls, NY 12590

Brief Overview of Bankruptcy Case 13-35714-cgm: "In a Chapter 7 bankruptcy case, Susan L Wojda from Wappingers Falls, NY, saw her proceedings start in 04.01.2013 and complete by July 6, 2013, involving asset liquidation."
Susan L Wojda — New York, 13-35714


ᐅ Joanne Wolf, New York

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

Bankruptcy Case 11-37331-cgm Overview: "The case of Joanne Wolf in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Wolf — New York, 11-37331


ᐅ Michael S Wood, New York

Address: 391 Hillside Lake Rd Wappingers Falls, NY 12590

Bankruptcy Case 11-36541-cgm Overview: "The case of Michael S Wood in Wappingers Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Wood — New York, 11-36541


ᐅ Carshenna E Woods, New York

Address: 35 Scarborough Ln Ste A Wappingers Falls, NY 12590

Bankruptcy Case 13-36657-cgm Summary: "In Wappingers Falls, NY, Carshenna E Woods filed for Chapter 7 bankruptcy in July 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Carshenna E Woods — New York, 13-36657


ᐅ Teresa Wright, New York

Address: 310 Popula Blvd Wappingers Falls, NY 12590-5712

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36671-cgm: "Teresa Wright's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in August 2014, led to asset liquidation, with the case closing in November 2014."
Teresa Wright — New York, 2014-36671


ᐅ John Zambrano, New York

Address: 20 Spring St Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-35394-cgm: "John Zambrano's Chapter 7 bankruptcy, filed in Wappingers Falls, NY in February 2010, led to asset liquidation, with the case closing in 2010-06-07."
John Zambrano — New York, 10-35394


ᐅ David C Zammiello, New York

Address: 141 New Hackensack Rd Wappingers Falls, NY 12590-1729

Snapshot of U.S. Bankruptcy Proceeding Case 14-36901-cgm: "In a Chapter 7 bankruptcy case, David C Zammiello from Wappingers Falls, NY, saw his proceedings start in 2014-09-18 and complete by December 17, 2014, involving asset liquidation."
David C Zammiello — New York, 14-36901


ᐅ Sean A Zampino, New York

Address: 36 Mina Dr Wappingers Falls, NY 12590-4443

Bankruptcy Case 07-36202-cgm Summary: "2007-08-08 marked the beginning of Sean A Zampino's Chapter 13 bankruptcy in Wappingers Falls, NY, entailing a structured repayment schedule, completed by Nov 21, 2012."
Sean A Zampino — New York, 07-36202


ᐅ John J Zelensky, New York

Address: PO Box 192 Wappingers Falls, NY 12590

Concise Description of Bankruptcy Case 11-36832-cgm7: "The bankruptcy record of John J Zelensky from Wappingers Falls, NY, shows a Chapter 7 case filed in 2011-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2011."
John J Zelensky — New York, 11-36832


ᐅ Angelo Zeoli, New York

Address: 24 Woodland Ct Wappingers Falls, NY 12590

Snapshot of U.S. Bankruptcy Proceeding Case 10-36993-cgm: "Angelo Zeoli's bankruptcy, initiated in 2010-06-30 and concluded by September 2010 in Wappingers Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Zeoli — New York, 10-36993


ᐅ Mark Evan Ziluck, New York

Address: 31 Scarborough Ln Ste A Wappingers Falls, NY 12590-5151

Concise Description of Bankruptcy Case 16-35311-cgm7: "The bankruptcy filing by Mark Evan Ziluck, undertaken in 2016-02-26 in Wappingers Falls, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Mark Evan Ziluck — New York, 16-35311