Website Logo

Lake Peekskill, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lake Peekskill.

Last updated on: March 30, 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

Eduardo F Antunez, Lake Peekskill NY

Address: PO Box 35 Lake Peekskill, NY 10537-0035
Brief Overview of Bankruptcy Case 2014-36640-cgm: "The bankruptcy filing by Eduardo F Antunez, undertaken in 08/12/2014 in Lake Peekskill, NY under Chapter 7, concluded with discharge in 11.10.2014 after liquidating assets."
Eduardo F Antunez — New York

Hubert Baginski, Lake Peekskill NY

Address: 22 Chestnut St Lake Peekskill, NY 10537-1516
Brief Overview of Bankruptcy Case 2014-36802-cgm: "The case of Hubert Baginski in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Hubert Baginski — New York

Oleg Beneraf, Lake Peekskill NY

Address: 59 Hillair Rd Lake Peekskill, NY 10537
Snapshot of U.S. Bankruptcy Proceeding Case 11-36944-cgm: "Oleg Beneraf's bankruptcy, initiated in Jul 7, 2011 and concluded by October 2011 in Lake Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oleg Beneraf — New York

Anna Bermingham, Lake Peekskill NY

Address: 16 Hillair Rd Lake Peekskill, NY 10537
Bankruptcy Case 10-38098-cgm Summary: "Lake Peekskill, NY resident Anna Bermingham's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2011."
Anna Bermingham — New York

Debra Bisio, Lake Peekskill NY

Address: 59 Mathes St Lake Peekskill, NY 10537
Concise Description of Bankruptcy Case 09-38216-cgm7: "The case of Debra Bisio in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early February 25, 2010, focusing on asset liquidation to repay creditors."
Debra Bisio — New York

Holly Buzzurro, Lake Peekskill NY

Address: 114 Hewitt St Lake Peekskill, NY 10537
Concise Description of Bankruptcy Case 10-37319-cgm7: "Lake Peekskill, NY resident Holly Buzzurro's 2010-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2010."
Holly Buzzurro — New York

Hasan Can, Lake Peekskill NY

Address: 78 Traverse Rd Lake Peekskill, NY 10537
Concise Description of Bankruptcy Case 10-38539-cgm7: "The bankruptcy record of Hasan Can from Lake Peekskill, NY, shows a Chapter 7 case filed in 11/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23."
Hasan Can — New York

Eduardo M Castagna, Lake Peekskill NY

Address: 41 Oriole St Lake Peekskill, NY 10537-1213
Snapshot of U.S. Bankruptcy Proceeding Case 15-36760-cgm: "Eduardo M Castagna's Chapter 7 bankruptcy, filed in Lake Peekskill, NY in 2015-09-28, led to asset liquidation, with the case closing in December 2015."
Eduardo M Castagna — New York

James J Chetner, Lake Peekskill NY

Address: 81 Lake Dr Lake Peekskill, NY 10537
Brief Overview of Bankruptcy Case 13-36652-cgm: "James J Chetner's Chapter 7 bankruptcy, filed in Lake Peekskill, NY in July 18, 2013, led to asset liquidation, with the case closing in 2013-10-22."
James J Chetner — New York

Kristen Deak, Lake Peekskill NY

Address: 130 Hewitt St Lake Peekskill, NY 10537
Concise Description of Bankruptcy Case 10-37689-cgm7: "The case of Kristen Deak in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 09.03.2010 and discharged early December 7, 2010, focusing on asset liquidation to repay creditors."
Kristen Deak — New York

Lauren Felicione, Lake Peekskill NY

Address: 57A Hollowbrook Rd Lake Peekskill, NY 10537
Snapshot of U.S. Bankruptcy Proceeding Case 10-38715-cgm: "The bankruptcy record of Lauren Felicione from Lake Peekskill, NY, shows a Chapter 7 case filed in 2010-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Lauren Felicione — New York

Neury Fernandez, Lake Peekskill NY

Address: 78 Tanglewylde Rd Lake Peekskill, NY 10537
Bankruptcy Case 10-36877-cgm Summary: "The case of Neury Fernandez in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 06/24/2010 and discharged early 10/14/2010, focusing on asset liquidation to repay creditors."
Neury Fernandez — New York

Gail E Foreman, Lake Peekskill NY

Address: 91 Lake Dr Lake Peekskill, NY 10537-1235
Bankruptcy Case 08-36526-cgm Summary: "Chapter 13 bankruptcy for Gail E Foreman in Lake Peekskill, NY began in July 16, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07/02/2013."
Gail E Foreman — New York

Keith G Gabari, Lake Peekskill NY

Address: 24 Pine St Lake Peekskill, NY 10537-1315
Bankruptcy Case 15-35139-cgm Overview: "The bankruptcy record of Keith G Gabari from Lake Peekskill, NY, shows a Chapter 7 case filed in January 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2015."
Keith G Gabari — New York

Richard J Gerber, Lake Peekskill NY

Address: 57 Avon Rd Lake Peekskill, NY 10537
Bankruptcy Case 13-37131-cgm Overview: "In Lake Peekskill, NY, Richard J Gerber filed for Chapter 7 bankruptcy in 09/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-30."
Richard J Gerber — New York

Daniel Gilligan, Lake Peekskill NY

Address: 24 Pine St # 11 Lake Peekskill, NY 10537
Snapshot of U.S. Bankruptcy Proceeding Case 10-35385-cgm: "Daniel Gilligan's bankruptcy, initiated in 2010-02-12 and concluded by 2010-06-04 in Lake Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Gilligan — New York

Lisa C Gona, Lake Peekskill NY

Address: 60 Ridgecrest Rd Lake Peekskill, NY 10537
Bankruptcy Case 11-35206-cgm Summary: "Lisa C Gona's Chapter 7 bankruptcy, filed in Lake Peekskill, NY in Jan 31, 2011, led to asset liquidation, with the case closing in April 2011."
Lisa C Gona — New York

Dawn R Grocz, Lake Peekskill NY

Address: 6 Poplar St Lake Peekskill, NY 10537
Brief Overview of Bankruptcy Case 11-35501-cgm: "Dawn R Grocz's bankruptcy, initiated in Feb 28, 2011 and concluded by 2011-06-20 in Lake Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn R Grocz — New York

Michael A Higgins, Lake Peekskill NY

Address: 9 Mimosa St Lake Peekskill, NY 10537
Bankruptcy Case 12-35775-cgm Summary: "Michael A Higgins's bankruptcy, initiated in 03.30.2012 and concluded by 2012-07-20 in Lake Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Higgins — New York

Alison Jolicoeur, Lake Peekskill NY

Address: 335 Lake Dr Lake Peekskill, NY 10537
Bankruptcy Case 10-38082-cgm Summary: "In Lake Peekskill, NY, Alison Jolicoeur filed for Chapter 7 bankruptcy in 10/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Alison Jolicoeur — New York

Angel M Mendez, Lake Peekskill NY

Address: 181 Tanglewylde Rd Lake Peekskill, NY 10537-1032
Bankruptcy Case 2014-36316-cgm Overview: "The bankruptcy record of Angel M Mendez from Lake Peekskill, NY, shows a Chapter 7 case filed in June 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Angel M Mendez — New York

Nicholas T Mitrano, Lake Peekskill NY

Address: 80 Hewitt St Lake Peekskill, NY 10537
Bankruptcy Case 13-35098-cgm Overview: "Nicholas T Mitrano's Chapter 7 bankruptcy, filed in Lake Peekskill, NY in Jan 17, 2013, led to asset liquidation, with the case closing in 04.23.2013."
Nicholas T Mitrano — New York

Shirley M Murphy, Lake Peekskill NY

Address: 5 Melnick Pl Lake Peekskill, NY 10537-1330
Bankruptcy Case 16-35200-cgm Overview: "The bankruptcy filing by Shirley M Murphy, undertaken in 02.08.2016 in Lake Peekskill, NY under Chapter 7, concluded with discharge in May 8, 2016 after liquidating assets."
Shirley M Murphy — New York

Thomas P Murphy, Lake Peekskill NY

Address: 5 Melnick Pl Lake Peekskill, NY 10537-1330
Brief Overview of Bankruptcy Case 16-35200-cgm: "The bankruptcy filing by Thomas P Murphy, undertaken in February 2016 in Lake Peekskill, NY under Chapter 7, concluded with discharge in 2016-05-08 after liquidating assets."
Thomas P Murphy — New York

Craig Nemethy, Lake Peekskill NY

Address: 15 Reichert St Lake Peekskill, NY 10537
Snapshot of U.S. Bankruptcy Proceeding Case 12-36588-cgm: "In a Chapter 7 bankruptcy case, Craig Nemethy from Lake Peekskill, NY, saw his proceedings start in June 21, 2012 and complete by October 2012, involving asset liquidation."
Craig Nemethy — New York

Katherine Odonnell, Lake Peekskill NY

Address: 57B Hollowbrook Rd # B Lake Peekskill, NY 10537
Bankruptcy Case 12-36848-cgm Summary: "The case of Katherine Odonnell in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-20 and discharged early 2012-11-09, focusing on asset liquidation to repay creditors."
Katherine Odonnell — New York

Erik K Olsen, Lake Peekskill NY

Address: 41 Enloe St Lake Peekskill, NY 10537-1204
Brief Overview of Bankruptcy Case 2014-36380-cgm: "The case of Erik K Olsen in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 07.02.2014 and discharged early September 30, 2014, focusing on asset liquidation to repay creditors."
Erik K Olsen — New York

Carlos A Perez, Lake Peekskill NY

Address: 27 Johnson St Lake Peekskill, NY 10537
Bankruptcy Case 13-36374-cgm Summary: "In Lake Peekskill, NY, Carlos A Perez filed for Chapter 7 bankruptcy in 06/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2013."
Carlos A Perez — New York

Don A Petrosino, Lake Peekskill NY

Address: 54 Hollowbrook Rd Lake Peekskill, NY 10537
Concise Description of Bankruptcy Case 11-36962-cgm7: "The bankruptcy filing by Don A Petrosino, undertaken in 2011-07-08 in Lake Peekskill, NY under Chapter 7, concluded with discharge in 10/05/2011 after liquidating assets."
Don A Petrosino — New York

Brian T Rankel, Lake Peekskill NY

Address: 4 South Trl Lake Peekskill, NY 10537-1611
Brief Overview of Bankruptcy Case 15-22289-rdd: "In Lake Peekskill, NY, Brian T Rankel filed for Chapter 7 bankruptcy in 03/03/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2015."
Brian T Rankel — New York

Mary Kathryn Rankel, Lake Peekskill NY

Address: 4 South Trl Lake Peekskill, NY 10537-1611
Brief Overview of Bankruptcy Case 15-22289-rdd: "The bankruptcy filing by Mary Kathryn Rankel, undertaken in 03/03/2015 in Lake Peekskill, NY under Chapter 7, concluded with discharge in June 1, 2015 after liquidating assets."
Mary Kathryn Rankel — New York

John H Rottjer, Lake Peekskill NY

Address: 92 Hewitt St Lake Peekskill, NY 10537
Bankruptcy Case 13-36517-cgm Summary: "In a Chapter 7 bankruptcy case, John H Rottjer from Lake Peekskill, NY, saw their proceedings start in 06.28.2013 and complete by Oct 2, 2013, involving asset liquidation."
John H Rottjer — New York

Francis Rufino, Lake Peekskill NY

Address: 60 Circle Rd Lake Peekskill, NY 10537
Snapshot of U.S. Bankruptcy Proceeding Case 11-35301-cgm: "The case of Francis Rufino in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in February 10, 2011 and discharged early May 11, 2011, focusing on asset liquidation to repay creditors."
Francis Rufino — New York

Joseph Sahler, Lake Peekskill NY

Address: 94 Lake Dr Lake Peekskill, NY 10537
Bankruptcy Case 13-36122-cgm Summary: "In Lake Peekskill, NY, Joseph Sahler filed for Chapter 7 bankruptcy in May 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2013."
Joseph Sahler — New York

Christian R Santospirito, Lake Peekskill NY

Address: 1 Mathes St Lake Peekskill, NY 10537
Brief Overview of Bankruptcy Case 13-35649-cgm: "Christian R Santospirito's Chapter 7 bankruptcy, filed in Lake Peekskill, NY in March 28, 2013, led to asset liquidation, with the case closing in 2013-07-02."
Christian R Santospirito — New York

Kelly A Schultz, Lake Peekskill NY

Address: 176 Walnut Rd Lake Peekskill, NY 10537-1508
Bankruptcy Case 14-35199-cgm Summary: "In a Chapter 7 bankruptcy case, Kelly A Schultz from Lake Peekskill, NY, saw their proceedings start in 02.03.2014 and complete by May 4, 2014, involving asset liquidation."
Kelly A Schultz — New York

Anthony R Squillante, Lake Peekskill NY

Address: 71 Johnson St Lake Peekskill, NY 10537-1310
Concise Description of Bankruptcy Case 2014-36930-cgm7: "Anthony R Squillante's bankruptcy, initiated in September 24, 2014 and concluded by 2014-12-23 in Lake Peekskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony R Squillante — New York

Linda L Thompson, Lake Peekskill NY

Address: 21 Becker St Lake Peekskill, NY 10537-1308
Brief Overview of Bankruptcy Case 07-36538-cgm: "Linda L Thompson's Lake Peekskill, NY bankruptcy under Chapter 13 in 2007-10-03 led to a structured repayment plan, successfully discharged in November 19, 2012."
Linda L Thompson — New York

Kristin A Tompkins, Lake Peekskill NY

Address: 110 Lake Dr Lake Peekskill, NY 10537
Snapshot of U.S. Bankruptcy Proceeding Case 13-37022-cgm: "Lake Peekskill, NY resident Kristin A Tompkins's September 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Kristin A Tompkins — New York

Francis G Turner, Lake Peekskill NY

Address: 52 Pleasant Rd Lake Peekskill, NY 10537
Bankruptcy Case 12-37926-cgm Summary: "Lake Peekskill, NY resident Francis G Turner's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2013."
Francis G Turner — New York

Gary H Tuttle, Lake Peekskill NY

Address: 6 Traverse Rd Lake Peekskill, NY 10537
Bankruptcy Case 11-23022-rdd Overview: "Lake Peekskill, NY resident Gary H Tuttle's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Gary H Tuttle — New York

Ilhan Unal, Lake Peekskill NY

Address: 19 Point Dr N Lake Peekskill, NY 10537
Concise Description of Bankruptcy Case 10-36788-cgm7: "In a Chapter 7 bankruptcy case, Ilhan Unal from Lake Peekskill, NY, saw their proceedings start in 06/16/2010 and complete by 2010-10-06, involving asset liquidation."
Ilhan Unal — New York

Ricardo Uribe, Lake Peekskill NY

Address: 12 Finch Ln Lake Peekskill, NY 10537-1241
Bankruptcy Case 15-22571-rdd Summary: "The bankruptcy filing by Ricardo Uribe, undertaken in 2015-04-27 in Lake Peekskill, NY under Chapter 7, concluded with discharge in July 26, 2015 after liquidating assets."
Ricardo Uribe — New York

Explore Free Bankruptcy Records by State