Beacon, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Beacon.
Last updated on:
April 04, 2025
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