personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lake Peekskill, 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 Eduardo F Antunez, New York

Address: PO Box 35 Lake Peekskill, NY 10537-0035

Bankruptcy Case 2014-36640-cgm Overview: "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, 2014-36640


ᐅ Hubert Baginski, New York

Address: 22 Chestnut St Lake Peekskill, NY 10537-1516

Bankruptcy Case 2014-36802-cgm Overview: "The case of Hubert Baginski in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hubert Baginski — New York, 2014-36802


ᐅ Oleg Beneraf, New York

Address: 59 Hillair Rd Lake Peekskill, NY 10537

Brief Overview of Bankruptcy 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, 11-36944


ᐅ Anna Bermingham, New York

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, 10-38098


ᐅ Debra Bisio, New York

Address: 59 Mathes St Lake Peekskill, NY 10537

Bankruptcy Case 09-38216-cgm Overview: "The case of Debra Bisio in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Bisio — New York, 09-38216


ᐅ Holly Buzzurro, New York

Address: 114 Hewitt St Lake Peekskill, NY 10537

Brief Overview of Bankruptcy Case 10-37319-cgm: "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, 10-37319


ᐅ Hasan Can, New York

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, 10-38539


ᐅ Eduardo M Castagna, New York

Address: 41 Oriole St Lake Peekskill, NY 10537-1213

Bankruptcy Case 15-36760-cgm Summary: "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, 15-36760


ᐅ James J Chetner, New York

Address: 81 Lake Dr Lake Peekskill, NY 10537

Snapshot of U.S. Bankruptcy Proceeding 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, 13-36652


ᐅ Kristen Deak, New York

Address: 130 Hewitt St Lake Peekskill, NY 10537

Brief Overview of Bankruptcy Case 10-37689-cgm: "The case of Kristen Deak in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Deak — New York, 10-37689


ᐅ Lauren Felicione, New York

Address: 57A Hollowbrook Rd Lake Peekskill, NY 10537

Bankruptcy Case 10-38715-cgm Overview: "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, 10-38715


ᐅ Neury Fernandez, New York

Address: 78 Tanglewylde Rd Lake Peekskill, NY 10537

Brief Overview of Bankruptcy Case 10-36877-cgm: "The case of Neury Fernandez in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neury Fernandez — New York, 10-36877


ᐅ Gail E Foreman, New York

Address: 91 Lake Dr Lake Peekskill, NY 10537-1235

Brief Overview of Bankruptcy Case 08-36526-cgm: "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, 08-36526


ᐅ Keith G Gabari, New York

Address: 24 Pine St Lake Peekskill, NY 10537-1315

Concise Description of Bankruptcy Case 15-35139-cgm7: "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, 15-35139


ᐅ Richard J Gerber, New York

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, 13-37131


ᐅ Daniel Gilligan, New York

Address: 24 Pine St # 11 Lake Peekskill, NY 10537

Concise Description of Bankruptcy Case 10-35385-cgm7: "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, 10-35385


ᐅ Lisa C Gona, New York

Address: 60 Ridgecrest Rd Lake Peekskill, NY 10537

Concise Description of Bankruptcy Case 11-35206-cgm7: "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, 11-35206


ᐅ Dawn R Grocz, New York

Address: 6 Poplar St Lake Peekskill, NY 10537

Concise Description of Bankruptcy Case 11-35501-cgm7: "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, 11-35501


ᐅ Michael A Higgins, New York

Address: 9 Mimosa St Lake Peekskill, NY 10537

Snapshot of U.S. Bankruptcy Proceeding Case 12-35775-cgm: "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, 12-35775


ᐅ Alison Jolicoeur, New York

Address: 335 Lake Dr Lake Peekskill, NY 10537

Concise Description of Bankruptcy Case 10-38082-cgm7: "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, 10-38082


ᐅ Angel M Mendez, New York

Address: 181 Tanglewylde Rd Lake Peekskill, NY 10537-1032

Brief Overview of Bankruptcy Case 2014-36316-cgm: "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, 2014-36316


ᐅ Nicholas T Mitrano, New York

Address: 80 Hewitt St Lake Peekskill, NY 10537

Bankruptcy Case 13-35098-cgm Summary: "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, 13-35098


ᐅ Shirley M Murphy, New York

Address: 5 Melnick Pl Lake Peekskill, NY 10537-1330

Bankruptcy Case 16-35200-cgm Summary: "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, 16-35200


ᐅ Thomas P Murphy, New York

Address: 5 Melnick Pl Lake Peekskill, NY 10537-1330

Bankruptcy Case 16-35200-cgm Summary: "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, 16-35200


ᐅ Craig Nemethy, New York

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, 12-36588


ᐅ Katherine Odonnell, New York

Address: 57B Hollowbrook Rd # B Lake Peekskill, NY 10537

Brief Overview of Bankruptcy Case 12-36848-cgm: "The case of Katherine Odonnell in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Odonnell — New York, 12-36848


ᐅ Erik K Olsen, New York

Address: 41 Enloe St Lake Peekskill, NY 10537-1204

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36380-cgm: "The case of Erik K Olsen in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik K Olsen — New York, 2014-36380


ᐅ Carlos A Perez, New York

Address: 27 Johnson St Lake Peekskill, NY 10537

Brief Overview of Bankruptcy Case 13-36374-cgm: "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, 13-36374


ᐅ Don A Petrosino, New York

Address: 54 Hollowbrook Rd Lake Peekskill, NY 10537

Bankruptcy Case 11-36962-cgm Summary: "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, 11-36962


ᐅ Brian T Rankel, New York

Address: 4 South Trl Lake Peekskill, NY 10537-1611

Bankruptcy Case 15-22289-rdd Summary: "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, 15-22289


ᐅ Mary Kathryn Rankel, New York

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, 15-22289


ᐅ John H Rottjer, New York

Address: 92 Hewitt St Lake Peekskill, NY 10537

Concise Description of Bankruptcy Case 13-36517-cgm7: "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, 13-36517


ᐅ Francis Rufino, New York

Address: 60 Circle Rd Lake Peekskill, NY 10537

Concise Description of Bankruptcy Case 11-35301-cgm7: "The case of Francis Rufino in Lake Peekskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Rufino — New York, 11-35301


ᐅ Joseph Sahler, New York

Address: 94 Lake Dr Lake Peekskill, NY 10537

Concise Description of Bankruptcy Case 13-36122-cgm7: "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, 13-36122


ᐅ Christian R Santospirito, New York

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, 13-35649


ᐅ Kelly A Schultz, New York

Address: 176 Walnut Rd Lake Peekskill, NY 10537-1508

Concise Description of Bankruptcy Case 14-35199-cgm7: "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, 14-35199


ᐅ Anthony R Squillante, New York

Address: 71 Johnson St Lake Peekskill, NY 10537-1310

Bankruptcy Case 2014-36930-cgm Summary: "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, 2014-36930


ᐅ Linda L Thompson, New York

Address: 21 Becker St Lake Peekskill, NY 10537-1308

Concise Description of Bankruptcy Case 07-36538-cgm7: "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, 07-36538


ᐅ Kristin A Tompkins, New York

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, 13-37022


ᐅ Francis G Turner, New York

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, 12-37926


ᐅ Gary H Tuttle, New York

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, 11-23022


ᐅ Ilhan Unal, New York

Address: 19 Point Dr N Lake Peekskill, NY 10537

Snapshot of U.S. Bankruptcy Proceeding Case 10-36788-cgm: "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, 10-36788


ᐅ Ricardo Uribe, New York

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, 15-22571