Website Logo

Beacon, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Beacon.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Luz D Resto, Beacon NY

Address: 8 Hubert St Beacon, NY 12508-2714
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35959-cgm: "Luz D Resto's Chapter 7 bankruptcy, filed in Beacon, NY in 05.12.2014, led to asset liquidation, with the case closing in 2014-08-10."
Luz D Resto — New York

Lorraine M Rivera, Beacon NY

Address: 44 N Lockey Woods Rd Beacon, NY 12508-1134
Bankruptcy Case 16-35350-cgm Overview: "Beacon, NY resident Lorraine M Rivera's 2016-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Lorraine M Rivera — New York

Victor M Rivera, Beacon NY

Address: 502 Harbor View Ct Beacon, NY 12508-3124
Bankruptcy Case 09-36234-cgm Summary: "Filing for Chapter 13 bankruptcy in May 13, 2009, Victor M Rivera from Beacon, NY, structured a repayment plan, achieving discharge in 12.18.2012."
Victor M Rivera — New York

Angela Rivera, Beacon NY

Address: 1 Colonial Rd Apt 103 Beacon, NY 12508
Concise Description of Bankruptcy Case 13-37654-cgm7: "In Beacon, NY, Angela Rivera filed for Chapter 7 bankruptcy in 2013-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-12."
Angela Rivera — New York

Lydia A Rivera, Beacon NY

Address: 10 Kim Ct Beacon, NY 12508-4014
Concise Description of Bankruptcy Case 15-36542-cgm7: "In Beacon, NY, Lydia A Rivera filed for Chapter 7 bankruptcy in Aug 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2015."
Lydia A Rivera — New York

Amy M Robillard, Beacon NY

Address: 7 Poplar Rd Beacon, NY 12508-1552
Bankruptcy Case 08-36340-cgm Summary: "In her Chapter 13 bankruptcy case filed in Jun 20, 2008, Beacon, NY's Amy M Robillard agreed to a debt repayment plan, which was successfully completed by 2013-08-20."
Amy M Robillard — New York

Michael V Robinson, Beacon NY

Address: 19 Caroline St Beacon, NY 12508-3508
Snapshot of U.S. Bankruptcy Proceeding Case 15-35164-cgm: "In a Chapter 7 bankruptcy case, Michael V Robinson from Beacon, NY, saw their proceedings start in January 30, 2015 and complete by April 30, 2015, involving asset liquidation."
Michael V Robinson — New York

Humberto P Rodriguez, Beacon NY

Address: 71 South Ave Apt 105 Beacon, NY 12508
Concise Description of Bankruptcy Case 13-35927-cgm7: "Humberto P Rodriguez's bankruptcy, initiated in 04.25.2013 and concluded by July 24, 2013 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Humberto P Rodriguez — New York

Aura Rodriguez, Beacon NY

Address: 2 S Davies Ter Apt 29 Beacon, NY 12508
Snapshot of U.S. Bankruptcy Proceeding Case 10-37895-cgm: "The bankruptcy filing by Aura Rodriguez, undertaken in 2010-09-27 in Beacon, NY under Chapter 7, concluded with discharge in December 23, 2010 after liquidating assets."
Aura Rodriguez — New York

Anthony C Romanelli, Beacon NY

Address: 318 E Main St Beacon, NY 12508
Snapshot of U.S. Bankruptcy Proceeding Case 11-35775-cgm: "In Beacon, NY, Anthony C Romanelli filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2011."
Anthony C Romanelli — New York

Miroslaw Roszkowski, Beacon NY

Address: 34 Pine View Rd Beacon, NY 12508
Snapshot of U.S. Bankruptcy Proceeding Case 13-37592-cgm: "The case of Miroslaw Roszkowski in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 11.27.2013 and discharged early 03/03/2014, focusing on asset liquidation to repay creditors."
Miroslaw Roszkowski — New York

Jeffrey Rouse, Beacon NY

Address: 26 Crossway Rd # 2 Beacon, NY 12508
Bankruptcy Case 10-37868-cgm Overview: "In a Chapter 7 bankruptcy case, Jeffrey Rouse from Beacon, NY, saw their proceedings start in 09/24/2010 and complete by 2011-01-14, involving asset liquidation."
Jeffrey Rouse — New York

Sean Marcus Roxbury, Beacon NY

Address: 60 N Lockey Woods Rd Apt B Beacon, NY 12508-1140
Concise Description of Bankruptcy Case 07-12289-shl7: "In his Chapter 13 bankruptcy case filed in July 2007, Beacon, NY's Sean Marcus Roxbury agreed to a debt repayment plan, which was successfully completed by September 2013."
Sean Marcus Roxbury — New York

Sandra F Rudebush, Beacon NY

Address: 10 S Lockey Woods Rd Apt F Beacon, NY 12508
Bankruptcy Case 12-36190-cgm Overview: "Beacon, NY resident Sandra F Rudebush's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2012."
Sandra F Rudebush — New York

Peter K Ruf, Beacon NY

Address: 23 Deerfield Pl Beacon, NY 12508-1514
Snapshot of U.S. Bankruptcy Proceeding Case 15-37259-cgm: "In Beacon, NY, Peter K Ruf filed for Chapter 7 bankruptcy in 2015-12-09. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2016."
Peter K Ruf — New York

Kerry Ann Runion, Beacon NY

Address: 9 Park Ln Beacon, NY 12508
Concise Description of Bankruptcy Case 12-36084-cgm7: "In a Chapter 7 bankruptcy case, Kerry Ann Runion from Beacon, NY, saw her proceedings start in 2012-04-30 and complete by 2012-08-20, involving asset liquidation."
Kerry Ann Runion — New York

Louis F Sales, Beacon NY

Address: 5 Jackson St Beacon, NY 12508
Bankruptcy Case 13-35084-cgm Summary: "In a Chapter 7 bankruptcy case, Louis F Sales from Beacon, NY, saw their proceedings start in 01.15.2013 and complete by 2013-04-21, involving asset liquidation."
Louis F Sales — New York

Fanny Sanchez, Beacon NY

Address: 31 Rende Dr Beacon, NY 12508
Snapshot of U.S. Bankruptcy Proceeding Case 11-37265-cgm: "The case of Fanny Sanchez in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 5, 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Fanny Sanchez — New York

Raymond J Sannella, Beacon NY

Address: 11 Ralph St Beacon, NY 12508
Bankruptcy Case 11-36546-cgm Summary: "The bankruptcy record of Raymond J Sannella from Beacon, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2011."
Raymond J Sannella — New York

Brenda L Sarcone, Beacon NY

Address: 9 Winterberry Rd Beacon, NY 12508-2321
Brief Overview of Bankruptcy Case 10-38488-cgm: "Brenda L Sarcone's Chapter 13 bankruptcy in Beacon, NY started in November 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/02/2013."
Brenda L Sarcone — New York

Joyce A Schweitzer, Beacon NY

Address: 92 Grove St Beacon, NY 12508
Concise Description of Bankruptcy Case 12-35398-cgm7: "Beacon, NY resident Joyce A Schweitzer's 2012-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2012."
Joyce A Schweitzer — New York

Julie Scully, Beacon NY

Address: 35 Deerfield Pl Beacon, NY 12508-1514
Bankruptcy Case 2014-35600-cgm Summary: "Beacon, NY resident Julie Scully's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Julie Scully — New York

Cindy M Senese, Beacon NY

Address: 12 W Willow St Beacon, NY 12508
Snapshot of U.S. Bankruptcy Proceeding Case 11-36172-cgm: "The bankruptcy record of Cindy M Senese from Beacon, NY, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Cindy M Senese — New York

Shukri Shtanaj, Beacon NY

Address: 12 James St Apt 1 Beacon, NY 12508
Brief Overview of Bankruptcy Case 13-35289-cgm: "Beacon, NY resident Shukri Shtanaj's 2013-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2013."
Shukri Shtanaj — New York

Jonathan Shuker, Beacon NY

Address: 7 Marshall Ct Beacon, NY 12508
Snapshot of U.S. Bankruptcy Proceeding Case 10-37572-cgm: "The bankruptcy filing by Jonathan Shuker, undertaken in 08/25/2010 in Beacon, NY under Chapter 7, concluded with discharge in 12.15.2010 after liquidating assets."
Jonathan Shuker — New York

Laurel J Shute, Beacon NY

Address: 39 Front St Apt 3 Beacon, NY 12508
Concise Description of Bankruptcy Case 11-38555-cgm7: "Beacon, NY resident Laurel J Shute's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2012."
Laurel J Shute — New York

April L Sickler, Beacon NY

Address: 28 Cliff St Beacon, NY 12508
Bankruptcy Case 11-38498-cgm Summary: "Beacon, NY resident April L Sickler's Dec 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2012."
April L Sickler — New York

John V Simone, Beacon NY

Address: PO Box 94 Beacon, NY 12508-0094
Snapshot of U.S. Bankruptcy Proceeding Case 15-22813-rdd: "John V Simone's Chapter 7 bankruptcy, filed in Beacon, NY in 2015-06-10, led to asset liquidation, with the case closing in 09/08/2015."
John V Simone — New York

Silvia Singer, Beacon NY

Address: 1 S Davies Ter Apt 4 Beacon, NY 12508
Brief Overview of Bankruptcy Case 10-38306-cgm: "Silvia Singer's Chapter 7 bankruptcy, filed in Beacon, NY in October 29, 2010, led to asset liquidation, with the case closing in 02/18/2011."
Silvia Singer — New York

James F Sinon, Beacon NY

Address: 31 Davis St Beacon, NY 12508
Bankruptcy Case 13-35738-cgm Summary: "The case of James F Sinon in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 2013-07-07, focusing on asset liquidation to repay creditors."
James F Sinon — New York

Yolanda Smith, Beacon NY

Address: 55 Roundtree Ct Beacon, NY 12508-2101
Brief Overview of Bankruptcy Case 15-36001-cgm: "The bankruptcy filing by Yolanda Smith, undertaken in 2015-05-30 in Beacon, NY under Chapter 7, concluded with discharge in 2015-08-28 after liquidating assets."
Yolanda Smith — New York

Eric Smith, Beacon NY

Address: 22 Davis St Beacon, NY 12508
Snapshot of U.S. Bankruptcy Proceeding Case 10-36295-cgm: "In Beacon, NY, Eric Smith filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Eric Smith — New York

Christine Somersille, Beacon NY

Address: 458 Main St Beacon, NY 12508
Bankruptcy Case 12-37948-cgm Summary: "In a Chapter 7 bankruptcy case, Christine Somersille from Beacon, NY, saw her proceedings start in 11/28/2012 and complete by March 2013, involving asset liquidation."
Christine Somersille — New York

Peter S Sonko, Beacon NY

Address: 36 Greenwood Dr Beacon, NY 12508-2908
Bankruptcy Case 10-37450-cgm Summary: "Peter S Sonko's Chapter 13 bankruptcy in Beacon, NY started in Aug 16, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Peter S Sonko — New York

Theodore A Sopko, Beacon NY

Address: 102 Verplanck Ave Beacon, NY 12508-2022
Snapshot of U.S. Bankruptcy Proceeding Case 16-35970-cgm: "The case of Theodore A Sopko in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-23 and discharged early 08.21.2016, focusing on asset liquidation to repay creditors."
Theodore A Sopko — New York

Charles Spinola, Beacon NY

Address: 4 Jacob Dr Beacon, NY 12508
Bankruptcy Case 10-35480-cgm Summary: "The bankruptcy filing by Charles Spinola, undertaken in February 23, 2010 in Beacon, NY under Chapter 7, concluded with discharge in May 21, 2010 after liquidating assets."
Charles Spinola — New York

William J Sprague, Beacon NY

Address: 576 Washington Ave Beacon, NY 12508
Concise Description of Bankruptcy Case 13-36354-cgm7: "Beacon, NY resident William J Sprague's 2013-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2013."
William J Sprague — New York

Karen M Steed, Beacon NY

Address: 34 S Chestnut St Beacon, NY 12508
Concise Description of Bankruptcy Case 13-35815-cgm7: "Karen M Steed's Chapter 7 bankruptcy, filed in Beacon, NY in Apr 11, 2013, led to asset liquidation, with the case closing in July 11, 2013."
Karen M Steed — New York

Justin E Stegall, Beacon NY

Address: 7 N River Dr Beacon, NY 12508-7000
Bankruptcy Case 15-35175-cgm Summary: "Beacon, NY resident Justin E Stegall's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2015."
Justin E Stegall — New York

Joe Stubblefield, Beacon NY

Address: 11 Schofield Pl Beacon, NY 12508
Bankruptcy Case 10-36101-cgm Summary: "Beacon, NY resident Joe Stubblefield's 2010-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Joe Stubblefield — New York

Diana Sullivan, Beacon NY

Address: 21 Hudson View Dr Beacon, NY 12508
Brief Overview of Bankruptcy Case 13-36272-cgm: "Beacon, NY resident Diana Sullivan's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-04."
Diana Sullivan — New York

Fred Thedford, Beacon NY

Address: 17 James St Beacon, NY 12508
Bankruptcy Case 10-38775-cgm Overview: "The bankruptcy record of Fred Thedford from Beacon, NY, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2011."
Fred Thedford — New York

Jorge A Tobar, Beacon NY

Address: 23 S Walnut St Beacon, NY 12508
Bankruptcy Case 11-35971-cgm Overview: "Jorge A Tobar's Chapter 7 bankruptcy, filed in Beacon, NY in 2011-04-08, led to asset liquidation, with the case closing in Jul 29, 2011."
Jorge A Tobar — New York

Robert Raymond Tompkins, Beacon NY

Address: 6 Wes Way Beacon, NY 12508
Snapshot of U.S. Bankruptcy Proceeding Case 11-37904-cgm: "Robert Raymond Tompkins's Chapter 7 bankruptcy, filed in Beacon, NY in October 17, 2011, led to asset liquidation, with the case closing in 03.21.2012."
Robert Raymond Tompkins — New York

Eugene L Tompkins, Beacon NY

Address: 25 1st St Beacon, NY 12508
Snapshot of U.S. Bankruptcy Proceeding Case 13-36509-cgm: "The bankruptcy filing by Eugene L Tompkins, undertaken in 2013-06-27 in Beacon, NY under Chapter 7, concluded with discharge in October 1, 2013 after liquidating assets."
Eugene L Tompkins — New York

Josephine Torlish, Beacon NY

Address: 20 Union St Beacon, NY 12508
Brief Overview of Bankruptcy Case 13-36613-cgm: "Josephine Torlish's bankruptcy, initiated in 2013-07-12 and concluded by 2013-10-16 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Torlish — New York

Anabilia Torres, Beacon NY

Address: 337 Hudson Ave Beacon, NY 12508
Brief Overview of Bankruptcy Case 12-36547-cgm: "Anabilia Torres's bankruptcy, initiated in 2012-06-18 and concluded by October 8, 2012 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anabilia Torres — New York

Victor Toujiline, Beacon NY

Address: 31 Hudson View Dr Apt D Beacon, NY 12508
Bankruptcy Case 11-38206-cgm Overview: "In Beacon, NY, Victor Toujiline filed for Chapter 7 bankruptcy in 11/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-09."
Victor Toujiline — New York

Christine M Uber, Beacon NY

Address: 110 Prospect St Apt A Beacon, NY 12508
Brief Overview of Bankruptcy Case 13-37453-cgm: "Christine M Uber's Chapter 7 bankruptcy, filed in Beacon, NY in 2013-11-07, led to asset liquidation, with the case closing in 02/11/2014."
Christine M Uber — New York

Aaron M Verdile, Beacon NY

Address: 38 Stratus Ln Beacon, NY 12508-4035
Brief Overview of Bankruptcy Case 16-35066-cgm: "Aaron M Verdile's Chapter 7 bankruptcy, filed in Beacon, NY in 2016-01-14, led to asset liquidation, with the case closing in Apr 13, 2016."
Aaron M Verdile — New York

Holten Jan Marie Von, Beacon NY

Address: 188 N Walnut St Beacon, NY 12508
Bankruptcy Case 10-35890-cgm Summary: "Holten Jan Marie Von's Chapter 7 bankruptcy, filed in Beacon, NY in March 30, 2010, led to asset liquidation, with the case closing in June 23, 2010."
Holten Jan Marie Von — New York

Jr James E Ward, Beacon NY

Address: 6 W Main St Beacon, NY 12508
Brief Overview of Bankruptcy Case 12-37676-cgm: "The case of Jr James E Ward in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 2013-01-28, focusing on asset liquidation to repay creditors."
Jr James E Ward — New York

Adam Rashad Warsama, Beacon NY

Address: 13 Hudson View Dr Beacon, NY 12508-1303
Bankruptcy Case 14-36146-cgm Overview: "In a Chapter 7 bankruptcy case, Adam Rashad Warsama from Beacon, NY, saw his proceedings start in 2014-05-30 and complete by August 2014, involving asset liquidation."
Adam Rashad Warsama — New York

Charlene M Weise, Beacon NY

Address: 22 Sycamore Dr Beacon, NY 12508-3938
Snapshot of U.S. Bankruptcy Proceeding Case 15-37282-cgm: "In a Chapter 7 bankruptcy case, Charlene M Weise from Beacon, NY, saw her proceedings start in Dec 12, 2015 and complete by March 2016, involving asset liquidation."
Charlene M Weise — New York

Christopher M Weise, Beacon NY

Address: 22 Sycamore Dr Beacon, NY 12508-3938
Snapshot of U.S. Bankruptcy Proceeding Case 15-37282-cgm: "The bankruptcy record of Christopher M Weise from Beacon, NY, shows a Chapter 7 case filed in 12/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2016."
Christopher M Weise — New York

Rafael Wilson, Beacon NY

Address: 41 Dennings Ave Beacon, NY 12508
Bankruptcy Case 09-38728-cgm Overview: "Rafael Wilson's bankruptcy, initiated in 2009-12-31 and concluded by 2010-04-06 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Wilson — New York

Maria Wynn, Beacon NY

Address: PO Box 1118 Beacon, NY 12508
Concise Description of Bankruptcy Case 09-38449-cgm7: "In a Chapter 7 bankruptcy case, Maria Wynn from Beacon, NY, saw their proceedings start in 12/08/2009 and complete by March 14, 2010, involving asset liquidation."
Maria Wynn — New York

Matthew L Yarnis, Beacon NY

Address: 26 South Ave Beacon, NY 12508
Bankruptcy Case 12-35766-cgm Summary: "Matthew L Yarnis's Chapter 7 bankruptcy, filed in Beacon, NY in 03.29.2012, led to asset liquidation, with the case closing in Jul 19, 2012."
Matthew L Yarnis — New York

Explore Free Bankruptcy Records by State