Website Logo

Binghamton, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Binghamton.

Last updated on: March 31, 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

Joseph W Ackley, Binghamton NY

Address: 6 Holland St Apt 1 Binghamton, NY 13905
Concise Description of Bankruptcy Case 13-60455-6-dd7: "The bankruptcy filing by Joseph W Ackley, undertaken in 03.26.2013 in Binghamton, NY under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Joseph W Ackley — New York

John Quincy Adams, Binghamton NY

Address: 293 Prospect St Binghamton, NY 13905
Bankruptcy Case 12-62183-6-dd Overview: "John Quincy Adams's bankruptcy, initiated in Nov 20, 2012 and concluded by Feb 26, 2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Quincy Adams — New York

Douglas E Aldrich, Binghamton NY

Address: 38 Whitney Ave Binghamton, NY 13901
Bankruptcy Case 11-62323-6-dd Summary: "Binghamton, NY resident Douglas E Aldrich's Nov 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-02."
Douglas E Aldrich — New York

Jr Walter P Aleba, Binghamton NY

Address: 771 Brotzman Rd Binghamton, NY 13901
Bankruptcy Case 12-61295-6-dd Summary: "The case of Jr Walter P Aleba in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-10 and discharged early November 2, 2012, focusing on asset liquidation to repay creditors."
Jr Walter P Aleba — New York

Lopez Lino Arnaldo Alicea, Binghamton NY

Address: 88 Evans St Binghamton, NY 13903-2256
Bankruptcy Case 15-60393-6-dd Overview: "In a Chapter 7 bankruptcy case, Lopez Lino Arnaldo Alicea from Binghamton, NY, saw his proceedings start in March 27, 2015 and complete by June 2015, involving asset liquidation."
Lopez Lino Arnaldo Alicea — New York

Ronald S Alig, Binghamton NY

Address: 138 Gaylord St Binghamton, NY 13904
Concise Description of Bankruptcy Case 12-60757-6-dd7: "The case of Ronald S Alig in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-25 and discharged early August 18, 2012, focusing on asset liquidation to repay creditors."
Ronald S Alig — New York

Mary Jo Alise, Binghamton NY

Address: 156 Park Ave Binghamton, NY 13903
Brief Overview of Bankruptcy Case 11-60829-6-dd: "Mary Jo Alise's Chapter 7 bankruptcy, filed in Binghamton, NY in April 2011, led to asset liquidation, with the case closing in August 13, 2011."
Mary Jo Alise — New York

Robin L Alise, Binghamton NY

Address: 652 Chenango St Binghamton, NY 13901-2014
Bankruptcy Case 14-61922-6-dd Overview: "Binghamton, NY resident Robin L Alise's December 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2015."
Robin L Alise — New York

Geraldine J Allen, Binghamton NY

Address: 11 Webster Ct Apt 1 Binghamton, NY 13903
Bankruptcy Case 11-60352-6-dd Overview: "Binghamton, NY resident Geraldine J Allen's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Geraldine J Allen — New York

Julie Ann Almy, Binghamton NY

Address: 216 Dorman Rd Binghamton, NY 13901-1067
Snapshot of U.S. Bankruptcy Proceeding Case 15-61022-6-dd: "The case of Julie Ann Almy in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 07.09.2015 and discharged early 2015-10-07, focusing on asset liquidation to repay creditors."
Julie Ann Almy — New York

Denise M Alston, Binghamton NY

Address: 10 Ogden St Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 13-61653-6-dd: "In a Chapter 7 bankruptcy case, Denise M Alston from Binghamton, NY, saw her proceedings start in 2013-10-09 and complete by January 15, 2014, involving asset liquidation."
Denise M Alston — New York

Kimberly Amorese, Binghamton NY

Address: 777 State St Binghamton, NY 13901
Concise Description of Bankruptcy Case 10-60840-6-dd7: "The bankruptcy filing by Kimberly Amorese, undertaken in 03/31/2010 in Binghamton, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Kimberly Amorese — New York

Anthony Anaya, Binghamton NY

Address: 80 Pine St Apt 2 Binghamton, NY 13901-3011
Brief Overview of Bankruptcy Case 16-60711-6-dd: "Anthony Anaya's Chapter 7 bankruptcy, filed in Binghamton, NY in 2016-05-16, led to asset liquidation, with the case closing in August 2016."
Anthony Anaya — New York

James Harry Anthos, Binghamton NY

Address: 56-58 Whitney Ave Apt 11 Binghamton, NY 13901
Brief Overview of Bankruptcy Case 13-61695-6-dd: "James Harry Anthos's Chapter 7 bankruptcy, filed in Binghamton, NY in 10/17/2013, led to asset liquidation, with the case closing in Jan 23, 2014."
James Harry Anthos — New York

Stuart C Apsey, Binghamton NY

Address: 22 Mygatt St Binghamton, NY 13905-2339
Snapshot of U.S. Bankruptcy Proceeding Case 14-60432-6-dd: "In Binghamton, NY, Stuart C Apsey filed for Chapter 7 bankruptcy in 03/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2014."
Stuart C Apsey — New York

John P Arnold, Binghamton NY

Address: 100 Chenango Pl Apt 506 Binghamton, NY 13901
Bankruptcy Case 11-60077-6-dd Summary: "In Binghamton, NY, John P Arnold filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-19."
John P Arnold — New York

Lorie Ashman, Binghamton NY

Address: 1254 Cornell Ave Binghamton, NY 13901-1541
Snapshot of U.S. Bankruptcy Proceeding Case 14-61050-6-dd: "The bankruptcy filing by Lorie Ashman, undertaken in June 2014 in Binghamton, NY under Chapter 7, concluded with discharge in 2014-09-17 after liquidating assets."
Lorie Ashman — New York

Vera Aton, Binghamton NY

Address: 1742 Hawleyton Rd Binghamton, NY 13903
Bankruptcy Case 11-61454-6-dd Overview: "The bankruptcy record of Vera Aton from Binghamton, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2011."
Vera Aton — New York

Kelly A Baber, Binghamton NY

Address: 5 Aldrich Ave # 2 Binghamton, NY 13903-1503
Bankruptcy Case 15-61077-6-dd Overview: "The bankruptcy record of Kelly A Baber from Binghamton, NY, shows a Chapter 7 case filed in 2015-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Kelly A Baber — New York

Eugene Anthony Badaloni, Binghamton NY

Address: 23 English St Binghamton, NY 13904
Brief Overview of Bankruptcy Case 13-60773-6-dd: "In a Chapter 7 bankruptcy case, Eugene Anthony Badaloni from Binghamton, NY, saw their proceedings start in Apr 30, 2013 and complete by 2013-08-06, involving asset liquidation."
Eugene Anthony Badaloni — New York

Ana Maria Baiasu, Binghamton NY

Address: 139 Beethoven St Apt 8 Binghamton, NY 13905
Brief Overview of Bankruptcy Case 11-61263-6-dd: "Binghamton, NY resident Ana Maria Baiasu's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Ana Maria Baiasu — New York

William Glenn Bailey, Binghamton NY

Address: PO Box 2362 Binghamton, NY 13902-2362
Bankruptcy Case 16-60358-6-dd Overview: "William Glenn Bailey's bankruptcy, initiated in 2016-03-18 and concluded by Jun 16, 2016 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Glenn Bailey — New York

Nicole A Bailey, Binghamton NY

Address: 375 Prospect St Apt 2 Binghamton, NY 13905
Bankruptcy Case 11-60345-6-dd Summary: "Nicole A Bailey's Chapter 7 bankruptcy, filed in Binghamton, NY in February 2011, led to asset liquidation, with the case closing in 2011-05-31."
Nicole A Bailey — New York

Debra Lynn Bailey, Binghamton NY

Address: PO Box 2362 Binghamton, NY 13902-2362
Snapshot of U.S. Bankruptcy Proceeding Case 16-60358-6-dd: "Debra Lynn Bailey's bankruptcy, initiated in March 18, 2016 and concluded by 06.16.2016 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lynn Bailey — New York

Thomas Allan Baker, Binghamton NY

Address: PO Box 505 Binghamton, NY 13905-0505
Snapshot of U.S. Bankruptcy Proceeding Case 14-60930-6-dd: "The bankruptcy record of Thomas Allan Baker from Binghamton, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-31."
Thomas Allan Baker — New York

Lisa Balshuweit, Binghamton NY

Address: 22 Decatur St Binghamton, NY 13903
Bankruptcy Case 10-61243-6-dd Overview: "Binghamton, NY resident Lisa Balshuweit's 05/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Lisa Balshuweit — New York

Lynn Baniak, Binghamton NY

Address: 26 Bayless Ave Binghamton, NY 13903
Bankruptcy Case 10-62800-6-dd Summary: "Lynn Baniak's bankruptcy, initiated in 10/22/2010 and concluded by 02/14/2011 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Baniak — New York

Lana Jean Banner, Binghamton NY

Address: 40 Ritchie Rd Binghamton, NY 13901-1558
Concise Description of Bankruptcy Case 15-61059-6-dd7: "Lana Jean Banner's Chapter 7 bankruptcy, filed in Binghamton, NY in Jul 16, 2015, led to asset liquidation, with the case closing in 10/14/2015."
Lana Jean Banner — New York

Nathaniel B Baran, Binghamton NY

Address: 40 N Moeller St Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 11-62373-6-dd: "Binghamton, NY resident Nathaniel B Baran's 2011-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-13."
Nathaniel B Baran — New York

Robert Lawrence Barrett, Binghamton NY

Address: 12 Thompson St Binghamton, NY 13903
Concise Description of Bankruptcy Case 11-62230-6-dd7: "Robert Lawrence Barrett's Chapter 7 bankruptcy, filed in Binghamton, NY in 2011-10-27, led to asset liquidation, with the case closing in February 19, 2012."
Robert Lawrence Barrett — New York

Stephen Barton, Binghamton NY

Address: 11 Bedford St Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 10-61217-6-dd: "The case of Stephen Barton in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-03 and discharged early August 9, 2010, focusing on asset liquidation to repay creditors."
Stephen Barton — New York

Louise Barvinchak, Binghamton NY

Address: 35 Gregory Ln Binghamton, NY 13905
Bankruptcy Case 13-61227-6-dd Overview: "In a Chapter 7 bankruptcy case, Louise Barvinchak from Binghamton, NY, saw her proceedings start in Jul 24, 2013 and complete by October 30, 2013, involving asset liquidation."
Louise Barvinchak — New York

Darien R Beagle, Binghamton NY

Address: 11 Sturges St Binghamton, NY 13901
Brief Overview of Bankruptcy Case 13-60621-6-dd: "Binghamton, NY resident Darien R Beagle's 04/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2013."
Darien R Beagle — New York

Michael Beam, Binghamton NY

Address: 742 Chenango St Binghamton, NY 13901
Bankruptcy Case 10-63124-6-dd Overview: "In Binghamton, NY, Michael Beam filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-26."
Michael Beam — New York

John Stephen Beauter, Binghamton NY

Address: 1868 Woodworth Rd Binghamton, NY 13903
Concise Description of Bankruptcy Case 12-60580-6-dd7: "The case of John Stephen Beauter in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 03/30/2012 and discharged early June 25, 2012, focusing on asset liquidation to repay creditors."
John Stephen Beauter — New York

Bernard I Bebel, Binghamton NY

Address: 5 Miles St Binghamton, NY 13905-1920
Concise Description of Bankruptcy Case 9:09-bk-23868-FMD7: "October 2009 marked the beginning of Bernard I Bebel's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by 2013-01-03."
Bernard I Bebel — New York

Robin Dale Bebla, Binghamton NY

Address: 8 Webster Ct Apt 3 Binghamton, NY 13903
Brief Overview of Bankruptcy Case 11-60898-6-dd: "The bankruptcy record of Robin Dale Bebla from Binghamton, NY, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Robin Dale Bebla — New York

Brandi A Becker, Binghamton NY

Address: 155 Crary Ave # 5 Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 12-60838-6-dd: "The bankruptcy filing by Brandi A Becker, undertaken in 2012-05-03 in Binghamton, NY under Chapter 7, concluded with discharge in 08/26/2012 after liquidating assets."
Brandi A Becker — New York

Midhat Begic, Binghamton NY

Address: 100 Roberts St Apt 18-10 Binghamton, NY 13901
Bankruptcy Case 11-60994-6-dd Summary: "The bankruptcy filing by Midhat Begic, undertaken in May 5, 2011 in Binghamton, NY under Chapter 7, concluded with discharge in August 28, 2011 after liquidating assets."
Midhat Begic — New York

Patrick A Belknap, Binghamton NY

Address: 42 Kneeland Ave Fl 1ST Binghamton, NY 13905-4108
Bankruptcy Case 15-61606-6-dd Summary: "The case of Patrick A Belknap in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 11.10.2015 and discharged early 02.08.2016, focusing on asset liquidation to repay creditors."
Patrick A Belknap — New York

Matthew Theodore Belleman, Binghamton NY

Address: 14 N Louisa St Binghamton, NY 13901
Concise Description of Bankruptcy Case 11-60675-6-dd7: "In Binghamton, NY, Matthew Theodore Belleman filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2011."
Matthew Theodore Belleman — New York

Dorothy M Belon, Binghamton NY

Address: 65 Evans St Binghamton, NY 13903-2144
Bankruptcy Case 2014-61244-6-dd Summary: "Dorothy M Belon's Chapter 7 bankruptcy, filed in Binghamton, NY in Jul 24, 2014, led to asset liquidation, with the case closing in 10/22/2014."
Dorothy M Belon — New York

Sarah Lou Benedict, Binghamton NY

Address: 9 Jean Ct Apt 3 Binghamton, NY 13901
Brief Overview of Bankruptcy Case 12-60656-6-dd: "In Binghamton, NY, Sarah Lou Benedict filed for Chapter 7 bankruptcy in April 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2012."
Sarah Lou Benedict — New York

Andrew Bennedum, Binghamton NY

Address: 3127 Webb Rd Binghamton, NY 13903
Concise Description of Bankruptcy Case 10-60768-6-dd7: "Andrew Bennedum's bankruptcy, initiated in March 26, 2010 and concluded by 07.19.2010 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Bennedum — New York

Edward Bennett, Binghamton NY

Address: 11 Savitch Rd Binghamton, NY 13901
Bankruptcy Case 10-62242-6-dd Overview: "Edward Bennett's bankruptcy, initiated in August 2010 and concluded by 2010-11-29 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Bennett — New York

Barbara A Bennett, Binghamton NY

Address: 3 La France Rd Binghamton, NY 13901-1100
Snapshot of U.S. Bankruptcy Proceeding Case 15-60479-6-dd: "In Binghamton, NY, Barbara A Bennett filed for Chapter 7 bankruptcy in Apr 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2015."
Barbara A Bennett — New York

Jeffrey M Bennett, Binghamton NY

Address: 3 La France Rd Binghamton, NY 13901-1100
Snapshot of U.S. Bankruptcy Proceeding Case 15-60479-6-dd: "In a Chapter 7 bankruptcy case, Jeffrey M Bennett from Binghamton, NY, saw their proceedings start in 2015-04-09 and complete by 07/08/2015, involving asset liquidation."
Jeffrey M Bennett — New York

Pamela Dianne Bidwell, Binghamton NY

Address: 6 Garfield Ave Fl 1ST Binghamton, NY 13905-3206
Bankruptcy Case 16-60732-6-dd Overview: "Pamela Dianne Bidwell's Chapter 7 bankruptcy, filed in Binghamton, NY in 05/20/2016, led to asset liquidation, with the case closing in 08.18.2016."
Pamela Dianne Bidwell — New York

Robert D Bidwell, Binghamton NY

Address: 49 Clarke St Binghamton, NY 13905-3639
Brief Overview of Bankruptcy Case 14-60388-6-dd: "Binghamton, NY resident Robert D Bidwell's 2014-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2014."
Robert D Bidwell — New York

Earl Birtch, Binghamton NY

Address: 16 Saint John Ave Apt 204 Binghamton, NY 13905-4465
Bankruptcy Case 14-60088-6-dd Summary: "The case of Earl Birtch in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2014 and discharged early April 2014, focusing on asset liquidation to repay creditors."
Earl Birtch — New York

Jr Richard Emmett Birtch, Binghamton NY

Address: 3977 Hand Rd Binghamton, NY 13903
Brief Overview of Bankruptcy Case 11-60724-6-dd: "Jr Richard Emmett Birtch's Chapter 7 bankruptcy, filed in Binghamton, NY in 2011-04-08, led to asset liquidation, with the case closing in August 1, 2011."
Jr Richard Emmett Birtch — New York

Todd E Birtch, Binghamton NY

Address: 38 Asbury Ave Binghamton, NY 13901-5754
Bankruptcy Case 16-60784-6-dd Summary: "In a Chapter 7 bankruptcy case, Todd E Birtch from Binghamton, NY, saw his proceedings start in 05/31/2016 and complete by 08/29/2016, involving asset liquidation."
Todd E Birtch — New York

Mary Catherine Bisaha, Binghamton NY

Address: 24 Miles St Fl 1ST Binghamton, NY 13905-1949
Brief Overview of Bankruptcy Case 14-61446-6-dd: "Binghamton, NY resident Mary Catherine Bisaha's September 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2014."
Mary Catherine Bisaha — New York

Leonard Laverne Bishop, Binghamton NY

Address: 7 Bromley Ave Apt 1 Binghamton, NY 13901-2006
Bankruptcy Case 16-60104-6-dd Overview: "Binghamton, NY resident Leonard Laverne Bishop's 01/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2016."
Leonard Laverne Bishop — New York

Ashley J Blackwell, Binghamton NY

Address: 1 Ely Park Blvd Apt 27-5 Binghamton, NY 13905-1429
Bankruptcy Case 14-61662-6-dd Overview: "The bankruptcy filing by Ashley J Blackwell, undertaken in 10.15.2014 in Binghamton, NY under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Ashley J Blackwell — New York

Andre Blackwell, Binghamton NY

Address: 22 Cedar St Binghamton, NY 13905
Concise Description of Bankruptcy Case 13-60813-6-dd7: "The bankruptcy record of Andre Blackwell from Binghamton, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Andre Blackwell — New York

Mark D Bodiewaldt, Binghamton NY

Address: 16 Penn View Dr Binghamton, NY 13901-5115
Brief Overview of Bankruptcy Case 14-61984-6-dd: "Binghamton, NY resident Mark D Bodiewaldt's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2015."
Mark D Bodiewaldt — New York

Jamie M Boehm, Binghamton NY

Address: 16 Kennedy St Binghamton, NY 13903
Bankruptcy Case 13-61138-6-dd Summary: "The bankruptcy record of Jamie M Boehm from Binghamton, NY, shows a Chapter 7 case filed in Jul 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-09."
Jamie M Boehm — New York

Maria R Bolden, Binghamton NY

Address: PO Box 712 Binghamton, NY 13902-0712
Brief Overview of Bankruptcy Case 15-61378-6-dd: "The bankruptcy filing by Maria R Bolden, undertaken in 09.25.2015 in Binghamton, NY under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Maria R Bolden — New York

Jonathan E Bolden, Binghamton NY

Address: PO Box 712 Binghamton, NY 13902-0712
Snapshot of U.S. Bankruptcy Proceeding Case 15-61378-6-dd: "The case of Jonathan E Bolden in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 25, 2015 and discharged early 2015-12-24, focusing on asset liquidation to repay creditors."
Jonathan E Bolden — New York

Travis Bouck, Binghamton NY

Address: 29 Milford St Apt 1 Binghamton, NY 13904
Bankruptcy Case 10-60504-6-dd Summary: "Travis Bouck's Chapter 7 bankruptcy, filed in Binghamton, NY in March 5, 2010, led to asset liquidation, with the case closing in 2010-06-07."
Travis Bouck — New York

Ralphella Boyer, Binghamton NY

Address: 31 Spring Forest Ave Binghamton, NY 13905
Concise Description of Bankruptcy Case 10-60100-6-dd7: "The bankruptcy filing by Ralphella Boyer, undertaken in 2010-01-19 in Binghamton, NY under Chapter 7, concluded with discharge in 04.26.2010 after liquidating assets."
Ralphella Boyer — New York

Amy Bradley, Binghamton NY

Address: 8 Valley View Ct Binghamton, NY 13904
Snapshot of U.S. Bankruptcy Proceeding Case 13-60027-6-dd: "In Binghamton, NY, Amy Bradley filed for Chapter 7 bankruptcy in 01.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-18."
Amy Bradley — New York

Belinda Brady, Binghamton NY

Address: 32 Duane Ave Binghamton, NY 13903
Bankruptcy Case 12-60995-6-dd Overview: "Belinda Brady's Chapter 7 bankruptcy, filed in Binghamton, NY in 2012-05-25, led to asset liquidation, with the case closing in August 27, 2012."
Belinda Brady — New York

Iii Charles A Brandow, Binghamton NY

Address: 66 Chenango St Binghamton, NY 13901
Bankruptcy Case 12-60172-6-dd Overview: "Iii Charles A Brandow's bankruptcy, initiated in February 2012 and concluded by June 2012 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles A Brandow — New York

Nicholas S Brechko, Binghamton NY

Address: PO Box 1237 Binghamton, NY 13902
Bankruptcy Case 13-60516-6-dd Overview: "The bankruptcy filing by Nicholas S Brechko, undertaken in 2013-03-29 in Binghamton, NY under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Nicholas S Brechko — New York

Susan B Brhel, Binghamton NY

Address: 1647 Airport Rd Binghamton, NY 13905-6117
Brief Overview of Bankruptcy Case 15-60147-6-dd: "The bankruptcy record of Susan B Brhel from Binghamton, NY, shows a Chapter 7 case filed in 2015-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2015."
Susan B Brhel — New York

Donna Briggs, Binghamton NY

Address: 7 Wayne Ave Binghamton, NY 13901
Brief Overview of Bankruptcy Case 09-62998-6-dd: "The bankruptcy record of Donna Briggs from Binghamton, NY, shows a Chapter 7 case filed in Oct 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Donna Briggs — New York

Laurayne L Brooks, Binghamton NY

Address: 679 Colesville Rd Binghamton, NY 13904-3415
Concise Description of Bankruptcy Case 16-60059-6-dd7: "The case of Laurayne L Brooks in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early Apr 19, 2016, focusing on asset liquidation to repay creditors."
Laurayne L Brooks — New York

Rick L Brooks, Binghamton NY

Address: 679 Colesville Rd Binghamton, NY 13904-3415
Bankruptcy Case 16-60059-6-dd Overview: "The bankruptcy record of Rick L Brooks from Binghamton, NY, shows a Chapter 7 case filed in 2016-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-19."
Rick L Brooks — New York

Tiffany Marie Brown, Binghamton NY

Address: 24 Beechknoll Rd Binghamton, NY 13903-3609
Snapshot of U.S. Bankruptcy Proceeding Case 14-61750-6-dd: "The case of Tiffany Marie Brown in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2014 and discharged early 2015-01-27, focusing on asset liquidation to repay creditors."
Tiffany Marie Brown — New York

Dennis M Brown, Binghamton NY

Address: 38 Grand Blvd Binghamton, NY 13905-3436
Concise Description of Bankruptcy Case 2014-60571-6-dd7: "The bankruptcy record of Dennis M Brown from Binghamton, NY, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2014."
Dennis M Brown — New York

Ginger Bruner, Binghamton NY

Address: 21 Spring Forest Ave Binghamton, NY 13905
Concise Description of Bankruptcy Case 10-60332-6-dd7: "Binghamton, NY resident Ginger Bruner's 02/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2010."
Ginger Bruner — New York

Anthony Brunoccinni, Binghamton NY

Address: 10 Munsell St Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 13-60819-6-dd: "Anthony Brunoccinni's bankruptcy, initiated in May 9, 2013 and concluded by 08.12.2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Brunoccinni — New York

Susan Bruster, Binghamton NY

Address: 10 Baker Rd Binghamton, NY 13901
Concise Description of Bankruptcy Case 10-62919-6-dd7: "The bankruptcy filing by Susan Bruster, undertaken in November 4, 2010 in Binghamton, NY under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Susan Bruster — New York

Michelle J Brutvan, Binghamton NY

Address: 258 Main St Apt 2W Binghamton, NY 13905
Brief Overview of Bankruptcy Case 13-60368-6-dd: "The case of Michelle J Brutvan in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 13, 2013 and discharged early 06/19/2013, focusing on asset liquidation to repay creditors."
Michelle J Brutvan — New York

Johanna M Buchel, Binghamton NY

Address: 27 Grace St Binghamton, NY 13905
Bankruptcy Case 11-61096-6-dd Summary: "In a Chapter 7 bankruptcy case, Johanna M Buchel from Binghamton, NY, saw her proceedings start in May 17, 2011 and complete by August 2011, involving asset liquidation."
Johanna M Buchel — New York

Kelly Budd, Binghamton NY

Address: 772 State St Binghamton, NY 13901
Bankruptcy Case 10-62627-6-dd Summary: "The case of Kelly Budd in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2011-01-23, focusing on asset liquidation to repay creditors."
Kelly Budd — New York

Christopher Bufford, Binghamton NY

Address: 3 Rollins St Binghamton, NY 13903
Brief Overview of Bankruptcy Case 10-61736-6-dd: "In a Chapter 7 bankruptcy case, Christopher Bufford from Binghamton, NY, saw their proceedings start in 06/23/2010 and complete by Sep 27, 2010, involving asset liquidation."
Christopher Bufford — New York

Robert F Bulizak, Binghamton NY

Address: 93 Poplar Hill Rd Binghamton, NY 13901
Bankruptcy Case 11-60728-6-dd Summary: "The case of Robert F Bulizak in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-08 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Robert F Bulizak — New York

Lesa J Burford, Binghamton NY

Address: 1744 State Route 12 Lot 22 Binghamton, NY 13901-5595
Bankruptcy Case 16-60088-6-dd Summary: "Binghamton, NY resident Lesa J Burford's 01/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Lesa J Burford — New York

Jr Grayson Burlingame, Binghamton NY

Address: 40 Downs Ave Apt 1 Binghamton, NY 13905
Bankruptcy Case 10-61114-6-dd Overview: "Binghamton, NY resident Jr Grayson Burlingame's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Jr Grayson Burlingame — New York

Todd M Burns, Binghamton NY

Address: 40 Jackson St Binghamton, NY 13903-2230
Bankruptcy Case 16-60298-6-dd Overview: "In a Chapter 7 bankruptcy case, Todd M Burns from Binghamton, NY, saw his proceedings start in March 8, 2016 and complete by June 2016, involving asset liquidation."
Todd M Burns — New York

Tanya Lynne Bush, Binghamton NY

Address: 6 Pamela Dr Binghamton, NY 13901-5530
Snapshot of U.S. Bankruptcy Proceeding Case 16-60591-6-dd: "The bankruptcy record of Tanya Lynne Bush from Binghamton, NY, shows a Chapter 7 case filed in 2016-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2016."
Tanya Lynne Bush — New York

James Joseph Bush, Binghamton NY

Address: 6 Pamela Dr Binghamton, NY 13901-5530
Brief Overview of Bankruptcy Case 16-60591-6-dd: "In Binghamton, NY, James Joseph Bush filed for Chapter 7 bankruptcy in 04.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2016."
James Joseph Bush — New York

Arlene M Butler, Binghamton NY

Address: 26 Baxter St Binghamton, NY 13905-1902
Bankruptcy Case 14-60357-6-dd Summary: "In a Chapter 7 bankruptcy case, Arlene M Butler from Binghamton, NY, saw her proceedings start in 03.12.2014 and complete by June 10, 2014, involving asset liquidation."
Arlene M Butler — New York

Gary L Button, Binghamton NY

Address: 20 Moeller St Binghamton, NY 13904-1635
Bankruptcy Case 15-60034-6-dd Overview: "Binghamton, NY resident Gary L Button's 01.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Gary L Button — New York

Ronald Joseph Cadrette, Binghamton NY

Address: 19 New St Apt 2B Binghamton, NY 13903-1740
Bankruptcy Case 15-60772-6-dd Overview: "The case of Ronald Joseph Cadrette in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-22 and discharged early 2015-08-20, focusing on asset liquidation to repay creditors."
Ronald Joseph Cadrette — New York

Marisa Calderone, Binghamton NY

Address: 1904 Coleman Rd Binghamton, NY 13903
Bankruptcy Case 10-60572-6-dd Summary: "Marisa Calderone's Chapter 7 bankruptcy, filed in Binghamton, NY in Mar 12, 2010, led to asset liquidation, with the case closing in 07.05.2010."
Marisa Calderone — New York

Michael T Callanan, Binghamton NY

Address: 162 W End Ave Binghamton, NY 13905
Concise Description of Bankruptcy Case 12-61954-6-dd7: "Michael T Callanan's bankruptcy, initiated in October 2012 and concluded by 01/28/2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Callanan — New York

Donna M Capani, Binghamton NY

Address: 20 Jefferson Ave Binghamton, NY 13905-4104
Concise Description of Bankruptcy Case 14-61002-6-dd7: "Donna M Capani's Chapter 7 bankruptcy, filed in Binghamton, NY in 2014-06-11, led to asset liquidation, with the case closing in Sep 9, 2014."
Donna M Capani — New York

Marie E Capps, Binghamton NY

Address: 55 Lake Ave Binghamton, NY 13905
Bankruptcy Case 12-62150-6-dd Summary: "The bankruptcy filing by Marie E Capps, undertaken in 11/14/2012 in Binghamton, NY under Chapter 7, concluded with discharge in February 20, 2013 after liquidating assets."
Marie E Capps — New York

Roy E Confer, Binghamton NY

Address: 264 Lower Stella Ireland Rd Apt 5E Binghamton, NY 13905-1042
Snapshot of U.S. Bankruptcy Proceeding Case 15-61321-6-dd: "The case of Roy E Confer in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-09-14 and discharged early December 13, 2015, focusing on asset liquidation to repay creditors."
Roy E Confer — New York

Stephen Congdon, Binghamton NY

Address: 20 Park Terrace Pl Binghamton, NY 13903
Brief Overview of Bankruptcy Case 10-60693-6-dd: "The bankruptcy filing by Stephen Congdon, undertaken in 2010-03-22 in Binghamton, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Stephen Congdon — New York

Teresa M Conklin, Binghamton NY

Address: 14 Clifford St Binghamton, NY 13901-2205
Snapshot of U.S. Bankruptcy Proceeding Case 14-61394-6-dd: "In Binghamton, NY, Teresa M Conklin filed for Chapter 7 bankruptcy in 08.26.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2014."
Teresa M Conklin — New York

Jereme R Conklin, Binghamton NY

Address: 14 Clifford St Binghamton, NY 13901-2205
Concise Description of Bankruptcy Case 14-61394-6-dd7: "In Binghamton, NY, Jereme R Conklin filed for Chapter 7 bankruptcy in 08/26/2014. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2014."
Jereme R Conklin — New York

Richard D Connors, Binghamton NY

Address: 16 Winding Way Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 13-60446-6-dd: "Richard D Connors's Chapter 7 bankruptcy, filed in Binghamton, NY in 03/25/2013, led to asset liquidation, with the case closing in 2013-06-24."
Richard D Connors — New York

Dorothea M Cornwell, Binghamton NY

Address: 31 Chadwick Rd Binghamton, NY 13903-1536
Bankruptcy Case 15-61804-6-dd Overview: "The bankruptcy record of Dorothea M Cornwell from Binghamton, NY, shows a Chapter 7 case filed in 12.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2016."
Dorothea M Cornwell — New York

Michael Corry, Binghamton NY

Address: 55 Cleveland Ave Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 10-61334-6-dd: "The bankruptcy filing by Michael Corry, undertaken in May 14, 2010 in Binghamton, NY under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
Michael Corry — New York

Melissa R Couch, Binghamton NY

Address: 4 Beckwith Ave Binghamton, NY 13901
Brief Overview of Bankruptcy Case 13-60724-6-dd: "Binghamton, NY resident Melissa R Couch's April 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Melissa R Couch — New York

Explore Free Bankruptcy Records by State