personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Beacon, 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 Franklin E Green, New York

Address: 6 Colonial Rd Apt 52 Beacon, NY 12508-1746

Brief Overview of Bankruptcy Case 14-35184-cgm: "In Beacon, NY, Franklin E Green filed for Chapter 7 bankruptcy in January 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Franklin E Green — New York, 14-35184


ᐅ Debra Greene, New York

Address: 28 Willow St Beacon, NY 12508-1848

Bankruptcy Case 10-37010-cgm Summary: "Filing for Chapter 13 bankruptcy in June 30, 2010, Debra Greene from Beacon, NY, structured a repayment plan, achieving discharge in July 2013."
Debra Greene — New York, 10-37010


ᐅ Paula Greene, New York

Address: 406 Meadowridge Cir Beacon, NY 12508

Brief Overview of Bankruptcy Case 09-38218-cgm: "Beacon, NY resident Paula Greene's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Paula Greene — New York, 09-38218


ᐅ Brendan M Griffin, New York

Address: 63 Sycamore Dr Beacon, NY 12508-3929

Bankruptcy Case 2014-35851-cgm Summary: "In a Chapter 7 bankruptcy case, Brendan M Griffin from Beacon, NY, saw his proceedings start in 2014-04-28 and complete by Jul 27, 2014, involving asset liquidation."
Brendan M Griffin — New York, 2014-35851


ᐅ Stephen Grumer, New York

Address: 5 N Steuben Ct Apt B Beacon, NY 12508

Bankruptcy Case 11-36259-cgm Summary: "In Beacon, NY, Stephen Grumer filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Stephen Grumer — New York, 11-36259


ᐅ Donna L Guck, New York

Address: 6 Brookside Rd Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 13-35785-cgm: "In Beacon, NY, Donna L Guck filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-11."
Donna L Guck — New York, 13-35785


ᐅ George Haddock, New York

Address: 19 Van Cortland Cir Apt D Beacon, NY 12508

Concise Description of Bankruptcy Case 09-38330-cgm7: "The case of George Haddock in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Haddock — New York, 09-38330


ᐅ Daniel H Hammond, New York

Address: 39 Washington Ave Beacon, NY 12508

Bankruptcy Case 11-36120-cgm Summary: "In Beacon, NY, Daniel H Hammond filed for Chapter 7 bankruptcy in 04/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2011."
Daniel H Hammond — New York, 11-36120


ᐅ Benjamin Heard, New York

Address: 61 N River Dr Beacon, NY 12508

Brief Overview of Bankruptcy Case 10-38386-cgm: "The case of Benjamin Heard in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Heard — New York, 10-38386


ᐅ Restrepo Andres F Herrera, New York

Address: 20 Helen Ct Beacon, NY 12508-2226

Bankruptcy Case 14-36091-cgm Overview: "The bankruptcy record of Restrepo Andres F Herrera from Beacon, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2014."
Restrepo Andres F Herrera — New York, 14-36091


ᐅ Joseph Hicks, New York

Address: 23 Ackerman St Beacon, NY 12508

Concise Description of Bankruptcy Case 10-35042-cgm7: "Joseph Hicks's Chapter 7 bankruptcy, filed in Beacon, NY in 2010-01-08, led to asset liquidation, with the case closing in 04/14/2010."
Joseph Hicks — New York, 10-35042


ᐅ Peter Hockler, New York

Address: 1353 Route 9D Beacon, NY 12508-1469

Brief Overview of Bankruptcy Case 16-35869-cgm: "Peter Hockler's Chapter 7 bankruptcy, filed in Beacon, NY in 05.06.2016, led to asset liquidation, with the case closing in 2016-08-04."
Peter Hockler — New York, 16-35869


ᐅ Tracy Hockler, New York

Address: 1353 Route 9D Beacon, NY 12508-1469

Brief Overview of Bankruptcy Case 16-35869-cgm: "Tracy Hockler's bankruptcy, initiated in 2016-05-06 and concluded by 08.04.2016 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Hockler — New York, 16-35869


ᐅ Ann M Hunt, New York

Address: 112 Sterling St Beacon, NY 12508-1449

Bankruptcy Case 16-35603-cgm Summary: "In a Chapter 7 bankruptcy case, Ann M Hunt from Beacon, NY, saw her proceedings start in 04.02.2016 and complete by 07.01.2016, involving asset liquidation."
Ann M Hunt — New York, 16-35603


ᐅ Iii James E Igoe, New York

Address: 55 E Willow St Beacon, NY 12508

Brief Overview of Bankruptcy Case 11-36943-cgm: "Iii James E Igoe's Chapter 7 bankruptcy, filed in Beacon, NY in 2011-07-07, led to asset liquidation, with the case closing in October 2011."
Iii James E Igoe — New York, 11-36943


ᐅ Andrea Infelice, New York

Address: 126 Sterling St Beacon, NY 12508

Bankruptcy Case 10-36043-cgm Summary: "In a Chapter 7 bankruptcy case, Andrea Infelice from Beacon, NY, saw their proceedings start in April 12, 2010 and complete by 2010-08-02, involving asset liquidation."
Andrea Infelice — New York, 10-36043


ᐅ Angela Ingham, New York

Address: 52 Dennings Ave Beacon, NY 12508-3616

Concise Description of Bankruptcy Case 16-35032-cgm7: "Beacon, NY resident Angela Ingham's Jan 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2016."
Angela Ingham — New York, 16-35032


ᐅ Joel W Ingold, New York

Address: 10 Deerfield Pl Beacon, NY 12508-1515

Brief Overview of Bankruptcy Case 10-35356-cgm: "Chapter 13 bankruptcy for Joel W Ingold in Beacon, NY began in Feb 9, 2010, focusing on debt restructuring, concluding with plan fulfillment in 03.20.2013."
Joel W Ingold — New York, 10-35356


ᐅ Robert R Irizarry, New York

Address: 193 Tompkins Ter Beacon, NY 12508

Brief Overview of Bankruptcy Case 13-37664-cgm: "The bankruptcy filing by Robert R Irizarry, undertaken in 2013-12-07 in Beacon, NY under Chapter 7, concluded with discharge in 03.13.2014 after liquidating assets."
Robert R Irizarry — New York, 13-37664


ᐅ Elliott Isaacs, New York

Address: 6 Colonial Rd Apt 66 Beacon, NY 12508

Brief Overview of Bankruptcy Case 09-38512-cgm: "Elliott Isaacs's Chapter 7 bankruptcy, filed in Beacon, NY in 12/15/2009, led to asset liquidation, with the case closing in 2010-03-21."
Elliott Isaacs — New York, 09-38512


ᐅ Christopher D Janks, New York

Address: PO Box 711 Beacon, NY 12508-0711

Bankruptcy Case 15-36188-cgm Summary: "Christopher D Janks's bankruptcy, initiated in 2015-06-26 and concluded by 2015-09-24 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Janks — New York, 15-36188


ᐅ Kathy Jennings, New York

Address: 117 Catherine St Beacon, NY 12508-3026

Bankruptcy Case 14-35214-cgm Summary: "In Beacon, NY, Kathy Jennings filed for Chapter 7 bankruptcy in 02/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-08."
Kathy Jennings — New York, 14-35214


ᐅ Jr Christian D Jensen, New York

Address: 37 Eliza St Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 13-37116-cgm: "Beacon, NY resident Jr Christian D Jensen's 09/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2013."
Jr Christian D Jensen — New York, 13-37116


ᐅ Laney Jones, New York

Address: 1 Wodenethe Dr Beacon, NY 12508

Brief Overview of Bankruptcy Case 12-37722-cgm: "Beacon, NY resident Laney Jones's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2013."
Laney Jones — New York, 12-37722


ᐅ Flora Jones, New York

Address: 36 Melio Bettina Pl Beacon, NY 12508

Bankruptcy Case 11-37529-cgm Overview: "The bankruptcy record of Flora Jones from Beacon, NY, shows a Chapter 7 case filed in 2011-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Flora Jones — New York, 11-37529


ᐅ Michelle M Jornov, New York

Address: 2 Sunnyside Rd Beacon, NY 12508

Bankruptcy Case 12-36600-cgm Overview: "Michelle M Jornov's Chapter 7 bankruptcy, filed in Beacon, NY in 06/22/2012, led to asset liquidation, with the case closing in October 2012."
Michelle M Jornov — New York, 12-36600


ᐅ John A Keeshan, New York

Address: 19 Van Cortland Cir Apt B Beacon, NY 12508-1127

Snapshot of U.S. Bankruptcy Proceeding Case 16-35412-cgm: "The bankruptcy record of John A Keeshan from Beacon, NY, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
John A Keeshan — New York, 16-35412


ᐅ Kristen Nicole Khuns, New York

Address: 17 Townsend St Beacon, NY 12508-1227

Concise Description of Bankruptcy Case 15-37013-cgm7: "Kristen Nicole Khuns's bankruptcy, initiated in Nov 2, 2015 and concluded by Jan 31, 2016 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Nicole Khuns — New York, 15-37013


ᐅ Matthew J King, New York

Address: 15 Victoria Ln Beacon, NY 12508-4046

Brief Overview of Bankruptcy Case 15-35580-cgm: "The bankruptcy record of Matthew J King from Beacon, NY, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Matthew J King — New York, 15-35580


ᐅ Bonnie J King, New York

Address: 15 Victoria Ln Beacon, NY 12508-4046

Bankruptcy Case 15-35580-cgm Summary: "In a Chapter 7 bankruptcy case, Bonnie J King from Beacon, NY, saw her proceedings start in March 31, 2015 and complete by 2015-06-29, involving asset liquidation."
Bonnie J King — New York, 15-35580


ᐅ William P Komisar, New York

Address: 43 Grove St Beacon, NY 12508

Concise Description of Bankruptcy Case 13-36716-cgm7: "The case of William P Komisar in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William P Komisar — New York, 13-36716


ᐅ Maria A Lamoth, New York

Address: 84 E Main St Beacon, NY 12508-3329

Concise Description of Bankruptcy Case 15-37245-cgm7: "The bankruptcy filing by Maria A Lamoth, undertaken in December 4, 2015 in Beacon, NY under Chapter 7, concluded with discharge in 03/03/2016 after liquidating assets."
Maria A Lamoth — New York, 15-37245


ᐅ Timothy V Latimer, New York

Address: 14 N Lockey Woods Rd Beacon, NY 12508

Brief Overview of Bankruptcy Case 12-37915-cgm: "The case of Timothy V Latimer in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy V Latimer — New York, 12-37915


ᐅ Sandra Lee, New York

Address: 123 Sterling St Beacon, NY 12508

Bankruptcy Case 13-36875-cgm Summary: "The bankruptcy record of Sandra Lee from Beacon, NY, shows a Chapter 7 case filed in 2013-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2013."
Sandra Lee — New York, 13-36875


ᐅ De La Hoz Eduardo Leon, New York

Address: 140 Tompkins Ter Beacon, NY 12508

Bankruptcy Case 10-36338-cgm Summary: "In Beacon, NY, De La Hoz Eduardo Leon filed for Chapter 7 bankruptcy in 05/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
De La Hoz Eduardo Leon — New York, 10-36338


ᐅ Waldron Sinatra Levers, New York

Address: 306 Hudson Ave Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 13-36922-cgm: "The case of Waldron Sinatra Levers in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waldron Sinatra Levers — New York, 13-36922


ᐅ Roni Lifshitz, New York

Address: 11 Grove St Beacon, NY 12508

Bankruptcy Case 12-37875-cgm Summary: "The bankruptcy record of Roni Lifshitz from Beacon, NY, shows a Chapter 7 case filed in 11/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Roni Lifshitz — New York, 12-37875


ᐅ Shemeka Lovetta Littlejohn, New York

Address: 9 Kristy Dr Beacon, NY 12508

Bankruptcy Case 11-38030-cgm Summary: "Shemeka Lovetta Littlejohn's Chapter 7 bankruptcy, filed in Beacon, NY in 2011-10-28, led to asset liquidation, with the case closing in 02.17.2012."
Shemeka Lovetta Littlejohn — New York, 11-38030


ᐅ Marc Joseph Lombardi, New York

Address: 177 Rombout Ave Beacon, NY 12508-3224

Bankruptcy Case 15-36819-cgm Overview: "In Beacon, NY, Marc Joseph Lombardi filed for Chapter 7 bankruptcy in 2015-10-01. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2015."
Marc Joseph Lombardi — New York, 15-36819


ᐅ Jonathan E Lombardi, New York

Address: 177 Rombout Ave Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 11-38137-cgm: "The bankruptcy record of Jonathan E Lombardi from Beacon, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2012."
Jonathan E Lombardi — New York, 11-38137


ᐅ Patricia A Luhcs, New York

Address: 602 Meadowridge Cir Beacon, NY 12508-1567

Brief Overview of Bankruptcy Case 15-36110-cgm: "Patricia A Luhcs's Chapter 7 bankruptcy, filed in Beacon, NY in June 2015, led to asset liquidation, with the case closing in 09/15/2015."
Patricia A Luhcs — New York, 15-36110


ᐅ Althea Lumsden, New York

Address: 33 Van Ness Rd Beacon, NY 12508

Concise Description of Bankruptcy Case 11-36389-cgm7: "The case of Althea Lumsden in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Althea Lumsden — New York, 11-36389


ᐅ Sukruedee Lynch, New York

Address: 222 Henry St Beacon, NY 12508

Brief Overview of Bankruptcy Case 10-38005-cgm: "The bankruptcy filing by Sukruedee Lynch, undertaken in October 1, 2010 in Beacon, NY under Chapter 7, concluded with discharge in 01.05.2011 after liquidating assets."
Sukruedee Lynch — New York, 10-38005


ᐅ Bridget Lynch, New York

Address: PO Box 263 Beacon, NY 12508

Bankruptcy Case 10-37769-cgm Summary: "In a Chapter 7 bankruptcy case, Bridget Lynch from Beacon, NY, saw her proceedings start in September 15, 2010 and complete by Dec 7, 2010, involving asset liquidation."
Bridget Lynch — New York, 10-37769


ᐅ Iii Russell R Maggio, New York

Address: 13 Pine View Rd Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 13-37431-cgm: "Iii Russell R Maggio's bankruptcy, initiated in 2013-11-04 and concluded by 2014-02-08 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Russell R Maggio — New York, 13-37431


ᐅ Jean K Maignan, New York

Address: 14 N Lockey Woods Rd Beacon, NY 12508

Concise Description of Bankruptcy Case 13-37201-cgm7: "The case of Jean K Maignan in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean K Maignan — New York, 13-37201


ᐅ Kelly A Mandigo, New York

Address: 23 Bob Ln Beacon, NY 12508

Concise Description of Bankruptcy Case 13-35128-cgm7: "Kelly A Mandigo's bankruptcy, initiated in 01.23.2013 and concluded by 04/29/2013 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly A Mandigo — New York, 13-35128


ᐅ David Marinaccio, New York

Address: 3 Woodland Rd Beacon, NY 12508-1527

Concise Description of Bankruptcy Case 15-37019-cgm7: "The bankruptcy filing by David Marinaccio, undertaken in 11/03/2015 in Beacon, NY under Chapter 7, concluded with discharge in 02.01.2016 after liquidating assets."
David Marinaccio — New York, 15-37019


ᐅ Charlotte Marmo, New York

Address: 2 Forrestal Hts Apt 108 Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 13-35544-cgm: "Beacon, NY resident Charlotte Marmo's 03.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-18."
Charlotte Marmo — New York, 13-35544


ᐅ Anthony Marron, New York

Address: 112 Greenwood Dr Beacon, NY 12508-2938

Bankruptcy Case 14-35517-cgm Overview: "The bankruptcy filing by Anthony Marron, undertaken in Mar 17, 2014 in Beacon, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Anthony Marron — New York, 14-35517


ᐅ Edwin Martinez, New York

Address: 8 Shale Rd Apt 1 Beacon, NY 12508

Bankruptcy Case 12-35788-cgm Summary: "The case of Edwin Martinez in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Martinez — New York, 12-35788


ᐅ Patricia Martinez, New York

Address: 60 Phillips St Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 10-36786-cgm: "Patricia Martinez's Chapter 7 bankruptcy, filed in Beacon, NY in Jun 16, 2010, led to asset liquidation, with the case closing in September 2010."
Patricia Martinez — New York, 10-36786


ᐅ Joan Masotti, New York

Address: 67 Sterling St Beacon, NY 12508

Brief Overview of Bankruptcy Case 10-37662-cgm: "The bankruptcy record of Joan Masotti from Beacon, NY, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2010."
Joan Masotti — New York, 10-37662


ᐅ Jr Bennie Mccaskill, New York

Address: 242 Rombout Ave Beacon, NY 12508

Bankruptcy Case 10-37870-cgm Overview: "In a Chapter 7 bankruptcy case, Jr Bennie Mccaskill from Beacon, NY, saw their proceedings start in September 24, 2010 and complete by 2010-12-21, involving asset liquidation."
Jr Bennie Mccaskill — New York, 10-37870


ᐅ Carol Mcdonald, New York

Address: 701 Meadowridge Cir Beacon, NY 12508

Bankruptcy Case 13-35137-cgm Summary: "The bankruptcy record of Carol Mcdonald from Beacon, NY, shows a Chapter 7 case filed in Jan 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Carol Mcdonald — New York, 13-35137


ᐅ Erin Mcgowan, New York

Address: 7 Van Horn Cir Apt E Beacon, NY 12508-1115

Bankruptcy Case 15-37272-cgm Overview: "Erin Mcgowan's bankruptcy, initiated in 2015-12-10 and concluded by 2016-03-09 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Mcgowan — New York, 15-37272


ᐅ Anne Mcgrinder, New York

Address: 33 Crossway Rd Apt 2 Beacon, NY 12508

Concise Description of Bankruptcy Case 13-35798-cgm7: "The bankruptcy filing by Anne Mcgrinder, undertaken in 04/10/2013 in Beacon, NY under Chapter 7, concluded with discharge in 07/12/2013 after liquidating assets."
Anne Mcgrinder — New York, 13-35798


ᐅ Marie T Mckenzie, New York

Address: 211 Fishkill Lndg Beacon, NY 12508-3619

Concise Description of Bankruptcy Case 14-35189-cgm7: "In a Chapter 7 bankruptcy case, Marie T Mckenzie from Beacon, NY, saw her proceedings start in February 1, 2014 and complete by 2014-05-02, involving asset liquidation."
Marie T Mckenzie — New York, 14-35189


ᐅ Mary E Meeks, New York

Address: 10 Washington Ave Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 12-38188-cgm: "Mary E Meeks's bankruptcy, initiated in Dec 28, 2012 and concluded by April 2013 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Meeks — New York, 12-38188


ᐅ Lorraine M Membry, New York

Address: 23 Sterling St Beacon, NY 12508-1438

Concise Description of Bankruptcy Case 15-36322-cgm7: "The bankruptcy filing by Lorraine M Membry, undertaken in 07.20.2015 in Beacon, NY under Chapter 7, concluded with discharge in 2015-10-18 after liquidating assets."
Lorraine M Membry — New York, 15-36322


ᐅ Jonathan D Merritt, New York

Address: 914 Wolcott Ave Apt 2 Beacon, NY 12508-3747

Brief Overview of Bankruptcy Case 14-37048-cgm: "In Beacon, NY, Jonathan D Merritt filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Jonathan D Merritt — New York, 14-37048


ᐅ Libia Mesa, New York

Address: 304 Main St Apt C Beacon, NY 12508

Bankruptcy Case 10-37494-cgm Summary: "Libia Mesa's Chapter 7 bankruptcy, filed in Beacon, NY in 08/19/2010, led to asset liquidation, with the case closing in 12.09.2010."
Libia Mesa — New York, 10-37494


ᐅ Brittany A Migliaccio, New York

Address: 12 Vail Ave Beacon, NY 12508-4205

Concise Description of Bankruptcy Case 16-35255-cgm7: "In a Chapter 7 bankruptcy case, Brittany A Migliaccio from Beacon, NY, saw her proceedings start in 02/19/2016 and complete by 05/19/2016, involving asset liquidation."
Brittany A Migliaccio — New York, 16-35255


ᐅ Lourdes Montanez, New York

Address: 31 Church St Beacon, NY 12508-1927

Brief Overview of Bankruptcy Case 08-35466-cgm: "In her Chapter 13 bankruptcy case filed in 2008-03-14, Beacon, NY's Lourdes Montanez agreed to a debt repayment plan, which was successfully completed by Apr 1, 2013."
Lourdes Montanez — New York, 08-35466


ᐅ Loida Morales, New York

Address: 61 Schenck Ave Beacon, NY 12508-2850

Bankruptcy Case 15-35190-cgm Summary: "Loida Morales's Chapter 7 bankruptcy, filed in Beacon, NY in Feb 4, 2015, led to asset liquidation, with the case closing in 05/05/2015."
Loida Morales — New York, 15-35190


ᐅ Iris N Morales, New York

Address: 5 Colonial Rd Apt 29 Beacon, NY 12508-1728

Bankruptcy Case 15-35076-cgm Overview: "In Beacon, NY, Iris N Morales filed for Chapter 7 bankruptcy in 2015-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2015."
Iris N Morales — New York, 15-35076


ᐅ Joseph Daniel Morrison, New York

Address: 28 Bertha Blvd Beacon, NY 12508-1003

Bankruptcy Case 15-35890-cgm Summary: "In Beacon, NY, Joseph Daniel Morrison filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2015."
Joseph Daniel Morrison — New York, 15-35890


ᐅ Carol Ann Agnes Morvai, New York

Address: 14 Dogwood Ln Apt 126 Beacon, NY 12508

Brief Overview of Bankruptcy Case 13-35813-cgm: "The case of Carol Ann Agnes Morvai in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ann Agnes Morvai — New York, 13-35813


ᐅ Jones Sadie Moss, New York

Address: 42 Spring Valley St Beacon, NY 12508-3319

Bankruptcy Case 16-35503-cgm Overview: "The bankruptcy record of Jones Sadie Moss from Beacon, NY, shows a Chapter 7 case filed in March 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Jones Sadie Moss — New York, 16-35503


ᐅ Araksia Mouradian, New York

Address: 33 Greenwood Dr Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 12-36013-cgm: "The bankruptcy record of Araksia Mouradian from Beacon, NY, shows a Chapter 7 case filed in April 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2012."
Araksia Mouradian — New York, 12-36013


ᐅ Paris J Mourgues, New York

Address: 6 Green St Beacon, NY 12508

Concise Description of Bankruptcy Case 11-37107-cgm7: "The bankruptcy record of Paris J Mourgues from Beacon, NY, shows a Chapter 7 case filed in Jul 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2011."
Paris J Mourgues — New York, 11-37107


ᐅ Patricia Ellen Mulleady, New York

Address: 26 1/2 Crossway Rd Beacon, NY 12508-1102

Bankruptcy Case 14-35146-cgm Overview: "The case of Patricia Ellen Mulleady in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ellen Mulleady — New York, 14-35146


ᐅ Phong Trieu Nguyen, New York

Address: 16 Rock Hill Rd Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 12-37033-cgm: "Beacon, NY resident Phong Trieu Nguyen's 2012-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-24."
Phong Trieu Nguyen — New York, 12-37033


ᐅ Eric Oberle, New York

Address: 64 Roundtree Ct Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 10-38855-cgm: "The bankruptcy record of Eric Oberle from Beacon, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2011."
Eric Oberle — New York, 10-38855


ᐅ Joseph Oehrlein, New York

Address: 2 N Lockey Woods Rd Beacon, NY 12508-1134

Snapshot of U.S. Bankruptcy Proceeding Case 15-35059-cgm: "Beacon, NY resident Joseph Oehrlein's Jan 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2015."
Joseph Oehrlein — New York, 15-35059


ᐅ Yuntae Oh, New York

Address: 27 S Brett St Beacon, NY 12508

Bankruptcy Case 11-38253-cgm Overview: "The bankruptcy record of Yuntae Oh from Beacon, NY, shows a Chapter 7 case filed in Nov 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Yuntae Oh — New York, 11-38253


ᐅ Gladys G Oliva, New York

Address: 22 Baumville Rd Beacon, NY 12508

Concise Description of Bankruptcy Case 13-35636-cgm7: "In a Chapter 7 bankruptcy case, Gladys G Oliva from Beacon, NY, saw her proceedings start in 2013-03-27 and complete by 07.01.2013, involving asset liquidation."
Gladys G Oliva — New York, 13-35636


ᐅ Mark S Omalley, New York

Address: 59 Cross St Beacon, NY 12508

Bankruptcy Case 11-37621-cgm Summary: "The case of Mark S Omalley in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark S Omalley — New York, 11-37621


ᐅ Rosalba Orrego, New York

Address: 8 Cross St Beacon, NY 12508

Bankruptcy Case 11-38143-cgm Overview: "The case of Rosalba Orrego in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalba Orrego — New York, 11-38143


ᐅ Saritza Ortiz, New York

Address: 37 Rende Dr Beacon, NY 12508

Bankruptcy Case 10-38223-cgm Overview: "In a Chapter 7 bankruptcy case, Saritza Ortiz from Beacon, NY, saw their proceedings start in October 2010 and complete by Jan 20, 2011, involving asset liquidation."
Saritza Ortiz — New York, 10-38223


ᐅ Joseph J Osterhoudt, New York

Address: 25 1/2 Crossway Rd Beacon, NY 12508-1101

Brief Overview of Bankruptcy Case 08-35003-cgm: "In their Chapter 13 bankruptcy case filed in 01/02/2008, Beacon, NY's Joseph J Osterhoudt agreed to a debt repayment plan, which was successfully completed by March 2013."
Joseph J Osterhoudt — New York, 08-35003


ᐅ Luis A Osuba, New York

Address: 8 Colonial Rd Apt 14 Beacon, NY 12508-1732

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35934-cgm: "The bankruptcy filing by Luis A Osuba, undertaken in 05/07/2014 in Beacon, NY under Chapter 7, concluded with discharge in 2014-08-05 after liquidating assets."
Luis A Osuba — New York, 2014-35934


ᐅ Andrew J Owen, New York

Address: 6 Spring Valley St Beacon, NY 12508

Concise Description of Bankruptcy Case 12-38068-cgm7: "Andrew J Owen's Chapter 7 bankruptcy, filed in Beacon, NY in 2012-12-12, led to asset liquidation, with the case closing in March 18, 2013."
Andrew J Owen — New York, 12-38068


ᐅ Fausto Enrique Padilla, New York

Address: 1 Vine St Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 13-37246-cgm: "The bankruptcy record of Fausto Enrique Padilla from Beacon, NY, shows a Chapter 7 case filed in October 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Fausto Enrique Padilla — New York, 13-37246


ᐅ James Pagliaro, New York

Address: 10 S Walnut St Beacon, NY 12508

Brief Overview of Bankruptcy Case 11-36114-cgm: "In a Chapter 7 bankruptcy case, James Pagliaro from Beacon, NY, saw their proceedings start in April 2011 and complete by 2011-08-12, involving asset liquidation."
James Pagliaro — New York, 11-36114


ᐅ Paul Panko, New York

Address: 25 Paye Ave Beacon, NY 12508

Bankruptcy Case 10-35189-cgm Overview: "The bankruptcy filing by Paul Panko, undertaken in 2010-01-27 in Beacon, NY under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
Paul Panko — New York, 10-35189


ᐅ Jane I Patnode, New York

Address: 1 Brookside Rd Beacon, NY 12508

Bankruptcy Case 13-35776-cgm Overview: "Jane I Patnode's Chapter 7 bankruptcy, filed in Beacon, NY in 04.05.2013, led to asset liquidation, with the case closing in 07.10.2013."
Jane I Patnode — New York, 13-35776


ᐅ Tashiba I Patrick, New York

Address: 17 Crescent Dr Beacon, NY 12508-4111

Snapshot of U.S. Bankruptcy Proceeding Case 16-35169-cgm: "The bankruptcy filing by Tashiba I Patrick, undertaken in 02.01.2016 in Beacon, NY under Chapter 7, concluded with discharge in 05.01.2016 after liquidating assets."
Tashiba I Patrick — New York, 16-35169


ᐅ Boone Torri A Patterson, New York

Address: 17 Herbert St Beacon, NY 12508-2833

Brief Overview of Bankruptcy Case 16-36008-cgm: "In Beacon, NY, Boone Torri A Patterson filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2016."
Boone Torri A Patterson — New York, 16-36008


ᐅ Michael Pavelock, New York

Address: 34 Judson St Beacon, NY 12508

Bankruptcy Case 10-38551-cgm Overview: "Michael Pavelock's Chapter 7 bankruptcy, filed in Beacon, NY in November 2010, led to asset liquidation, with the case closing in 2011-03-14."
Michael Pavelock — New York, 10-38551


ᐅ Helen Peluso, New York

Address: 134 Matteawan Rd Apt 213 Beacon, NY 12508

Brief Overview of Bankruptcy Case 13-37051-cgm: "The bankruptcy filing by Helen Peluso, undertaken in 09/13/2013 in Beacon, NY under Chapter 7, concluded with discharge in 2013-12-18 after liquidating assets."
Helen Peluso — New York, 13-37051


ᐅ Roy Pembroke, New York

Address: 98 N Walnut St Beacon, NY 12508

Snapshot of U.S. Bankruptcy Proceeding Case 12-35403-cgm: "The case of Roy Pembroke in Beacon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Pembroke — New York, 12-35403


ᐅ Christopher W Pfund, New York

Address: 51 Orchard Pl Beacon, NY 12508

Concise Description of Bankruptcy Case 11-35595-cgm7: "Christopher W Pfund's bankruptcy, initiated in 03/08/2011 and concluded by 2011-06-10 in Beacon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher W Pfund — New York, 11-35595


ᐅ Dustin B Plimley, New York

Address: 105 Wesley Ave Beacon, NY 12508

Brief Overview of Bankruptcy Case 11-38131-cgm: "In Beacon, NY, Dustin B Plimley filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-16."
Dustin B Plimley — New York, 11-38131


ᐅ Jennifer S Poirier, New York

Address: 27 Bertha Blvd Beacon, NY 12508-1003

Bankruptcy Case 07-36231-cgm Summary: "Chapter 13 bankruptcy for Jennifer S Poirier in Beacon, NY began in August 2007, focusing on debt restructuring, concluding with plan fulfillment in Jan 29, 2013."
Jennifer S Poirier — New York, 07-36231


ᐅ Gregory Pomarico, New York

Address: 72 Vail Ave Beacon, NY 12508

Bankruptcy Case 09-38481-cgm Overview: "The bankruptcy record of Gregory Pomarico from Beacon, NY, shows a Chapter 7 case filed in Dec 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Gregory Pomarico — New York, 09-38481


ᐅ Ardal Powell, New York

Address: 510 Main St Apt 7 Beacon, NY 12508-3333

Snapshot of U.S. Bankruptcy Proceeding Case 15-35434-cgm: "In Beacon, NY, Ardal Powell filed for Chapter 7 bankruptcy in 03/11/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2015."
Ardal Powell — New York, 15-35434


ᐅ Abedin Qelaj, New York

Address: 60 N Lockey Woods Rd Apt F Beacon, NY 12508-1140

Bankruptcy Case 14-37200-cgm Overview: "Abedin Qelaj's Chapter 7 bankruptcy, filed in Beacon, NY in 2014-11-04, led to asset liquidation, with the case closing in 2015-02-02."
Abedin Qelaj — New York, 14-37200


ᐅ Raymond M Rabenda, New York

Address: 21 Coffey Ave Beacon, NY 12508-3925

Bankruptcy Case 08-11009-1-rel Summary: "Chapter 13 bankruptcy for Raymond M Rabenda in Beacon, NY began in 2008-04-03, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-23."
Raymond M Rabenda — New York, 08-11009-1


ᐅ Anthony Ragaglia, New York

Address: 8 Victoria Ln Beacon, NY 12508

Concise Description of Bankruptcy Case 10-37571-cgm7: "In a Chapter 7 bankruptcy case, Anthony Ragaglia from Beacon, NY, saw their proceedings start in August 25, 2010 and complete by 12/15/2010, involving asset liquidation."
Anthony Ragaglia — New York, 10-37571