Website Logo

Binghamton, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Binghamton.

Last updated on: April 03, 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

Vicki S Holecek, Binghamton NY

Address: 68 Chapin St Binghamton, NY 13905
Concise Description of Bankruptcy Case 12-61407-6-dd7: "In Binghamton, NY, Vicki S Holecek filed for Chapter 7 bankruptcy in 07.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2012."
Vicki S Holecek — New York

Michael D Holland, Binghamton NY

Address: 36 Burr Ave Binghamton, NY 13903
Brief Overview of Bankruptcy Case 11-61444-6-dd: "In a Chapter 7 bankruptcy case, Michael D Holland from Binghamton, NY, saw their proceedings start in 06/29/2011 and complete by 10/22/2011, involving asset liquidation."
Michael D Holland — New York

Koleen M Holland, Binghamton NY

Address: 36 Burr Ave Binghamton, NY 13903-2406
Snapshot of U.S. Bankruptcy Proceeding Case 16-60357-6-dd: "The bankruptcy filing by Koleen M Holland, undertaken in 2016-03-17 in Binghamton, NY under Chapter 7, concluded with discharge in 06.15.2016 after liquidating assets."
Koleen M Holland — New York

Rhonda S Holmes, Binghamton NY

Address: 24 N Louisa St Binghamton, NY 13901-1919
Snapshot of U.S. Bankruptcy Proceeding Case 15-60881-6-dd: "Rhonda S Holmes's Chapter 7 bankruptcy, filed in Binghamton, NY in Jun 10, 2015, led to asset liquidation, with the case closing in 09/08/2015."
Rhonda S Holmes — New York

Sr James Iacovelli, Binghamton NY

Address: 15 Brownell Ave Binghamton, NY 13905-2301
Bankruptcy Case 09-61651-6-dd Overview: "The bankruptcy record for Sr James Iacovelli from Binghamton, NY, under Chapter 13, filed in 2009-06-16, involved setting up a repayment plan, finalized by 03.08.2013."
Sr James Iacovelli — New York

Michael A Iadanza, Binghamton NY

Address: 5 Oconnell Rd Binghamton, NY 13903-6437
Brief Overview of Bankruptcy Case 14-61994-6-dd: "The case of Michael A Iadanza in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-23 and discharged early March 23, 2015, focusing on asset liquidation to repay creditors."
Michael A Iadanza — New York

William J Ianuzi, Binghamton NY

Address: 1770 Peckham Rd Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 11-61010-6-dd: "Binghamton, NY resident William J Ianuzi's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2011."
William J Ianuzi — New York

Constance Igo, Binghamton NY

Address: 270 Conklin Ave Binghamton, NY 13903-2354
Snapshot of U.S. Bankruptcy Proceeding Case 16-60522-6-dd: "In Binghamton, NY, Constance Igo filed for Chapter 7 bankruptcy in 2016-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Constance Igo — New York

Kaaren M Illsley, Binghamton NY

Address: 235 Nowlan Rd Binghamton, NY 13904-2522
Concise Description of Bankruptcy Case 16-60935-6-dd7: "The bankruptcy filing by Kaaren M Illsley, undertaken in Jun 29, 2016 in Binghamton, NY under Chapter 7, concluded with discharge in Sep 27, 2016 after liquidating assets."
Kaaren M Illsley — New York

Kelly M Illsley, Binghamton NY

Address: 6 Carmichael Rd Binghamton, NY 13901
Brief Overview of Bankruptcy Case 11-61578-6-dd: "Binghamton, NY resident Kelly M Illsley's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Kelly M Illsley — New York

Amy K Ingham, Binghamton NY

Address: 1131 Daisy Dr Binghamton, NY 13905-6214
Bankruptcy Case 14-60820-6-dd Overview: "Amy K Ingham's bankruptcy, initiated in 2014-05-16 and concluded by August 2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy K Ingham — New York

Jerry F Ingraham, Binghamton NY

Address: 2 Bennett Ave Binghamton, NY 13905
Brief Overview of Bankruptcy Case 13-61854-6-dd: "The bankruptcy filing by Jerry F Ingraham, undertaken in 11/13/2013 in Binghamton, NY under Chapter 7, concluded with discharge in 02/19/2014 after liquidating assets."
Jerry F Ingraham — New York

Shoyndelle Yvette Ingraham, Binghamton NY

Address: 2 Bennett Ave Binghamton, NY 13905
Bankruptcy Case 12-62311-6-dd Overview: "Binghamton, NY resident Shoyndelle Yvette Ingraham's 2012-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Shoyndelle Yvette Ingraham — New York

Leslie N Isaak, Binghamton NY

Address: 15 Lockwood St Apt 1 Binghamton, NY 13901
Bankruptcy Case 13-60412-6-dd Summary: "In Binghamton, NY, Leslie N Isaak filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2013."
Leslie N Isaak — New York

Raymond Ivan, Binghamton NY

Address: 78 Matthew Dr Binghamton, NY 13901-5750
Brief Overview of Bankruptcy Case 07-62700-6-dd: "Filing for Chapter 13 bankruptcy in June 2007, Raymond Ivan from Binghamton, NY, structured a repayment plan, achieving discharge in November 14, 2012."
Raymond Ivan — New York

Silviya Dimitrova Ivanova, Binghamton NY

Address: 2451 Bernice Blvd Binghamton, NY 13903
Bankruptcy Case 13-61293-6-dd Summary: "The case of Silviya Dimitrova Ivanova in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in August 1, 2013 and discharged early 11.07.2013, focusing on asset liquidation to repay creditors."
Silviya Dimitrova Ivanova — New York

Fatima Jaafari, Binghamton NY

Address: 115 Pennsylvania Ave Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 10-62991-6-dd: "The case of Fatima Jaafari in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 11/15/2010 and discharged early 2011-02-22, focusing on asset liquidation to repay creditors."
Fatima Jaafari — New York

Doreen R Jamba, Binghamton NY

Address: 2481 Theresa Blvd Binghamton, NY 13903
Bankruptcy Case 12-60869-6-dd Overview: "The bankruptcy filing by Doreen R Jamba, undertaken in 05/09/2012 in Binghamton, NY under Chapter 7, concluded with discharge in 2012-09-01 after liquidating assets."
Doreen R Jamba — New York

Cindy S James, Binghamton NY

Address: 174 Chapin St # 1 Binghamton, NY 13905-2920
Brief Overview of Bankruptcy Case 14-60338-6-dd: "Cindy S James's bankruptcy, initiated in 03/10/2014 and concluded by 06/08/2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy S James — New York

Donald Janik, Binghamton NY

Address: 3975 Brinkman Rd Binghamton, NY 13903-6443
Brief Overview of Bankruptcy Case 13-36216: "In Binghamton, NY, Donald Janik filed for Chapter 7 bankruptcy in December 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2014."
Donald Janik — New York

Desiree L Jantzen, Binghamton NY

Address: 743 Park Ave Binghamton, NY 13903-6012
Brief Overview of Bankruptcy Case 16-60533-6-dd: "The case of Desiree L Jantzen in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 04.14.2016 and discharged early 2016-07-13, focusing on asset liquidation to repay creditors."
Desiree L Jantzen — New York

Leon Jasak, Binghamton NY

Address: 48 Savitch Rd Binghamton, NY 13901
Bankruptcy Case 10-62934-6-dd Overview: "In Binghamton, NY, Leon Jasak filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2011."
Leon Jasak — New York

Belinda A Jeavons, Binghamton NY

Address: 27 James St Apt 2 Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 11-61984-6-dd: "Belinda A Jeavons's Chapter 7 bankruptcy, filed in Binghamton, NY in 2011-09-22, led to asset liquidation, with the case closing in 2012-01-15."
Belinda A Jeavons — New York

Joseph Jenks, Binghamton NY

Address: 89 Park Ave Apt 11 Binghamton, NY 13903
Concise Description of Bankruptcy Case 10-62940-6-dd7: "In Binghamton, NY, Joseph Jenks filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2011."
Joseph Jenks — New York

Matthew P Jernigan, Binghamton NY

Address: 33 Baxter St Binghamton, NY 13905-1922
Bankruptcy Case 16-60443-6-dd Summary: "In a Chapter 7 bankruptcy case, Matthew P Jernigan from Binghamton, NY, saw their proceedings start in March 30, 2016 and complete by June 2016, involving asset liquidation."
Matthew P Jernigan — New York

Angelica M Jernigan, Binghamton NY

Address: 33 Baxter St Binghamton, NY 13905-1922
Brief Overview of Bankruptcy Case 16-60443-6-dd: "Binghamton, NY resident Angelica M Jernigan's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Angelica M Jernigan — New York

David R Jerome, Binghamton NY

Address: 1 Atherly Park Binghamton, NY 13903
Concise Description of Bankruptcy Case 13-61292-6-dd7: "The bankruptcy record of David R Jerome from Binghamton, NY, shows a Chapter 7 case filed in Aug 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-07."
David R Jerome — New York

April L Johnson, Binghamton NY

Address: 69 Saratoga Ave Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 11-60777-6-dd: "In a Chapter 7 bankruptcy case, April L Johnson from Binghamton, NY, saw her proceedings start in April 2011 and complete by 08.07.2011, involving asset liquidation."
April L Johnson — New York

Erik K Johnson, Binghamton NY

Address: 140 Riverside Dr Binghamton, NY 13905
Bankruptcy Case 13-61148-6-dd Overview: "The bankruptcy record of Erik K Johnson from Binghamton, NY, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Erik K Johnson — New York

William F Jones, Binghamton NY

Address: 657 North Rd Binghamton, NY 13904-3503
Brief Overview of Bankruptcy Case 15-61794-6-dd: "William F Jones's Chapter 7 bankruptcy, filed in Binghamton, NY in December 18, 2015, led to asset liquidation, with the case closing in 03/17/2016."
William F Jones — New York

Chyenne Jones, Binghamton NY

Address: 22 Downs Ave Binghamton, NY 13905
Brief Overview of Bankruptcy Case 09-62809-6-dd: "Chyenne Jones's Chapter 7 bankruptcy, filed in Binghamton, NY in October 5, 2009, led to asset liquidation, with the case closing in 01.06.2010."
Chyenne Jones — New York

Selwyn L Jones, Binghamton NY

Address: 50 Orton Ave Apt 3 Binghamton, NY 13905
Bankruptcy Case 12-61474-6-dd Overview: "The case of Selwyn L Jones in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in August 2012 and discharged early 11/30/2012, focusing on asset liquidation to repay creditors."
Selwyn L Jones — New York

Lola D Kaminsky, Binghamton NY

Address: 26 Saint Cyril Ave Binghamton, NY 13905-2220
Brief Overview of Bankruptcy Case 08-61661-6-dd: "Lola D Kaminsky's Chapter 13 bankruptcy in Binghamton, NY started in 2008-07-11. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 20, 2013."
Lola D Kaminsky — New York

Judith Ann Kavleski, Binghamton NY

Address: 5 Lennox Dr Binghamton, NY 13903-1313
Concise Description of Bankruptcy Case 14-61923-6-dd7: "The case of Judith Ann Kavleski in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-08 and discharged early 2015-03-08, focusing on asset liquidation to repay creditors."
Judith Ann Kavleski — New York

John A Keenan, Binghamton NY

Address: 83 Howard Ave Binghamton, NY 13904
Bankruptcy Case 13-60474-6-dd Overview: "John A Keenan's Chapter 7 bankruptcy, filed in Binghamton, NY in Mar 27, 2013, led to asset liquidation, with the case closing in July 2013."
John A Keenan — New York

Christine M Kelly, Binghamton NY

Address: 18 Meadow St Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 12-60488-6-dd: "Christine M Kelly's Chapter 7 bankruptcy, filed in Binghamton, NY in March 23, 2012, led to asset liquidation, with the case closing in 2012-06-25."
Christine M Kelly — New York

Dwight Christopher Kemper, Binghamton NY

Address: 17 Highland Ave Binghamton, NY 13905
Bankruptcy Case 13-60643-6-dd Overview: "The bankruptcy record of Dwight Christopher Kemper from Binghamton, NY, shows a Chapter 7 case filed in 04/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2013."
Dwight Christopher Kemper — New York

Ned Kendrick, Binghamton NY

Address: 25 Beechknoll Rd Binghamton, NY 13903-3608
Concise Description of Bankruptcy Case 15-61507-6-dd7: "Ned Kendrick's Chapter 7 bankruptcy, filed in Binghamton, NY in 10.23.2015, led to asset liquidation, with the case closing in January 21, 2016."
Ned Kendrick — New York

Tami Eileen Kendrick, Binghamton NY

Address: 25 Beechknoll Rd Binghamton, NY 13903-3608
Bankruptcy Case 15-61507-6-dd Summary: "Tami Eileen Kendrick's Chapter 7 bankruptcy, filed in Binghamton, NY in 10.23.2015, led to asset liquidation, with the case closing in Jan 21, 2016."
Tami Eileen Kendrick — New York

Kelly Kennedy, Binghamton NY

Address: 30 Airport Rd Binghamton, NY 13901
Brief Overview of Bankruptcy Case 10-60162-6-dd: "The case of Kelly Kennedy in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 27, 2010 and discharged early 2010-05-05, focusing on asset liquidation to repay creditors."
Kelly Kennedy — New York

Brent M Kenny, Binghamton NY

Address: 1837 Decker Rd Binghamton, NY 13903
Bankruptcy Case 13-60369-6-dd Summary: "The bankruptcy record of Brent M Kenny from Binghamton, NY, shows a Chapter 7 case filed in Mar 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2013."
Brent M Kenny — New York

Shannon E Kenyon, Binghamton NY

Address: 253 Robinson St Binghamton, NY 13904
Brief Overview of Bankruptcy Case 11-60969-6-dd: "The bankruptcy filing by Shannon E Kenyon, undertaken in May 4, 2011 in Binghamton, NY under Chapter 7, concluded with discharge in August 27, 2011 after liquidating assets."
Shannon E Kenyon — New York

Jolinne Kermidas, Binghamton NY

Address: 12 Kirkwood Ave Binghamton, NY 13901
Bankruptcy Case 10-61842-6-dd Overview: "Jolinne Kermidas's Chapter 7 bankruptcy, filed in Binghamton, NY in 2010-07-01, led to asset liquidation, with the case closing in Oct 24, 2010."
Jolinne Kermidas — New York

Jr James William Kildare, Binghamton NY

Address: 405 Park Ave Binghamton, NY 13903
Brief Overview of Bankruptcy Case 11-60787-6-dd: "The bankruptcy filing by Jr James William Kildare, undertaken in 04.15.2011 in Binghamton, NY under Chapter 7, concluded with discharge in 08.08.2011 after liquidating assets."
Jr James William Kildare — New York

Anthony V Kilgallon, Binghamton NY

Address: 208 Loughlin Rd Binghamton, NY 13904-2641
Bankruptcy Case 15-61355-6-dd Overview: "Anthony V Kilgallon's Chapter 7 bankruptcy, filed in Binghamton, NY in 2015-09-20, led to asset liquidation, with the case closing in 12.19.2015."
Anthony V Kilgallon — New York

Konni L Kilgallon, Binghamton NY

Address: 208 Loughlin Rd Binghamton, NY 13904-2641
Brief Overview of Bankruptcy Case 15-61355-6-dd: "The case of Konni L Kilgallon in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 09/20/2015 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Konni L Kilgallon — New York

Vincent Kilgallon, Binghamton NY

Address: 440 Colesville Rd Binghamton, NY 13904
Brief Overview of Bankruptcy Case 09-62755-6-dd: "The bankruptcy filing by Vincent Kilgallon, undertaken in September 2009 in Binghamton, NY under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Vincent Kilgallon — New York

Derrick Leroy Kilmer, Binghamton NY

Address: 134 Burr Ave Binghamton, NY 13903
Concise Description of Bankruptcy Case 13-61900-6-dd7: "In a Chapter 7 bankruptcy case, Derrick Leroy Kilmer from Binghamton, NY, saw his proceedings start in 2013-11-20 and complete by 2014-02-26, involving asset liquidation."
Derrick Leroy Kilmer — New York

Danielle Kimball, Binghamton NY

Address: 11 the Arena St Binghamton, NY 13903
Concise Description of Bankruptcy Case 10-62449-6-dd7: "Danielle Kimball's Chapter 7 bankruptcy, filed in Binghamton, NY in Sep 13, 2010, led to asset liquidation, with the case closing in 2011-01-06."
Danielle Kimball — New York

Rachel Nicole Kimble, Binghamton NY

Address: 3300 Hance Rd Binghamton, NY 13903-5756
Snapshot of U.S. Bankruptcy Proceeding Case 16-60048-6-dd: "Binghamton, NY resident Rachel Nicole Kimble's 01.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Rachel Nicole Kimble — New York

James Robert King, Binghamton NY

Address: 345 Gratsinger Rd Binghamton, NY 13903
Concise Description of Bankruptcy Case 12-62142-6-dd7: "James Robert King's bankruptcy, initiated in November 2012 and concluded by February 19, 2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Robert King — New York

Renee A King, Binghamton NY

Address: 20 Clyde Gruver Rd Binghamton, NY 13901
Bankruptcy Case 12-60007-6-dd Summary: "Binghamton, NY resident Renee A King's 2012-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-29."
Renee A King — New York

Phillip C Kingsley, Binghamton NY

Address: 192 Clinton St Binghamton, NY 13905-5203
Snapshot of U.S. Bankruptcy Proceeding Case 16-60302-6-dd: "In Binghamton, NY, Phillip C Kingsley filed for Chapter 7 bankruptcy in 03.09.2016. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2016."
Phillip C Kingsley — New York

Nicole Kinney, Binghamton NY

Address: 65 Margaret St Binghamton, NY 13905
Bankruptcy Case 09-63008-6-dd Overview: "In Binghamton, NY, Nicole Kinney filed for Chapter 7 bankruptcy in October 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2010."
Nicole Kinney — New York

Dawn M Kirk, Binghamton NY

Address: 33 Grace St Binghamton, NY 13905-2120
Snapshot of U.S. Bankruptcy Proceeding Case 15-60287-6-dd: "The bankruptcy filing by Dawn M Kirk, undertaken in 03/09/2015 in Binghamton, NY under Chapter 7, concluded with discharge in June 7, 2015 after liquidating assets."
Dawn M Kirk — New York

Christine M Klein, Binghamton NY

Address: 28 Oliver St Binghamton, NY 13904-1516
Concise Description of Bankruptcy Case 14-61871-6-dd7: "In a Chapter 7 bankruptcy case, Christine M Klein from Binghamton, NY, saw her proceedings start in 11.24.2014 and complete by 02.22.2015, involving asset liquidation."
Christine M Klein — New York

Richard Kleitz, Binghamton NY

Address: 26 Espial Dr Binghamton, NY 13903
Concise Description of Bankruptcy Case 10-60851-6-dd7: "In Binghamton, NY, Richard Kleitz filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2010."
Richard Kleitz — New York

Jeremy Klimow, Binghamton NY

Address: 10 Jerome Ave Binghamton, NY 13905
Brief Overview of Bankruptcy Case 12-61150-6-dd: "The bankruptcy record of Jeremy Klimow from Binghamton, NY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2012."
Jeremy Klimow — New York

Mary M Kline, Binghamton NY

Address: 17 Macon St Binghamton, NY 13903-2536
Concise Description of Bankruptcy Case 14-60421-6-dd7: "The bankruptcy filing by Mary M Kline, undertaken in 03.20.2014 in Binghamton, NY under Chapter 7, concluded with discharge in 06/18/2014 after liquidating assets."
Mary M Kline — New York

Joseph C Knapp, Binghamton NY

Address: 82 Broad Ave Binghamton, NY 13904-1406
Brief Overview of Bankruptcy Case 07-63621-6-dd: "Joseph C Knapp, a resident of Binghamton, NY, entered a Chapter 13 bankruptcy plan in 2007-10-15, culminating in its successful completion by 2013-07-01."
Joseph C Knapp — New York

Lawrence Kenneth Knapp, Binghamton NY

Address: 49 Moeller St Apt 2 Binghamton, NY 13904-1454
Brief Overview of Bankruptcy Case 15-61664-6-dd: "In Binghamton, NY, Lawrence Kenneth Knapp filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Lawrence Kenneth Knapp — New York

David R Kolosna, Binghamton NY

Address: 6 Belknap Ave Binghamton, NY 13905-1931
Bankruptcy Case 09-62662-6-dd Summary: "David R Kolosna's Binghamton, NY bankruptcy under Chapter 13 in September 23, 2009 led to a structured repayment plan, successfully discharged in 2013-02-08."
David R Kolosna — New York

Margaret Kopolow, Binghamton NY

Address: 124 W End Ave Apt 1 Binghamton, NY 13905
Bankruptcy Case 12-60730-6-dd Overview: "Margaret Kopolow's bankruptcy, initiated in 2012-04-20 and concluded by 2012-08-13 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Kopolow — New York

Michael W Kosalek, Binghamton NY

Address: 78 Cleveland Ave Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 11-60774-6-dd: "In Binghamton, NY, Michael W Kosalek filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2011."
Michael W Kosalek — New York

Dmytro Valentinovi Kosinskyy, Binghamton NY

Address: 10 May St Binghamton, NY 13905
Concise Description of Bankruptcy Case 13-61508-6-dd7: "Dmytro Valentinovi Kosinskyy's Chapter 7 bankruptcy, filed in Binghamton, NY in 09.16.2013, led to asset liquidation, with the case closing in December 2013."
Dmytro Valentinovi Kosinskyy — New York

Theresa A Krebs, Binghamton NY

Address: 11 Columbus St Binghamton, NY 13905
Brief Overview of Bankruptcy Case 11-61689-6-dd: "In a Chapter 7 bankruptcy case, Theresa A Krebs from Binghamton, NY, saw her proceedings start in 2011-08-03 and complete by November 2011, involving asset liquidation."
Theresa A Krebs — New York

Matthew Krizovsky, Binghamton NY

Address: 177 Castle Creek Rd Binghamton, NY 13901-1005
Bankruptcy Case 07-63241-6-dd Overview: "In their Chapter 13 bankruptcy case filed in 2007-08-24, Binghamton, NY's Matthew Krizovsky agreed to a debt repayment plan, which was successfully completed by 2012-11-27."
Matthew Krizovsky — New York

Judith Krupitza, Binghamton NY

Address: 19 Miller St Binghamton, NY 13901
Bankruptcy Case 10-61901-6-dd Summary: "Binghamton, NY resident Judith Krupitza's 2010-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2010."
Judith Krupitza — New York

Heather Lea Kuhl, Binghamton NY

Address: 194 Loughlin Rd Binghamton, NY 13904-2637
Concise Description of Bankruptcy Case 16-60190-6-dd7: "The case of Heather Lea Kuhl in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-15 and discharged early 2016-05-15, focusing on asset liquidation to repay creditors."
Heather Lea Kuhl — New York

Richard Cuffe Kuhnen, Binghamton NY

Address: 18 Johnson Ave Binghamton, NY 13905
Bankruptcy Case 11-61640-6-dd Overview: "In Binghamton, NY, Richard Cuffe Kuhnen filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-24."
Richard Cuffe Kuhnen — New York

Ryan J Kulesza, Binghamton NY

Address: 31 Mcnamara Ave Binghamton, NY 13903-2027
Bankruptcy Case 16-60390-6-dd Overview: "The bankruptcy record of Ryan J Kulesza from Binghamton, NY, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Ryan J Kulesza — New York

Sara A Kulesza, Binghamton NY

Address: 13 Midway Dr Binghamton, NY 13903
Bankruptcy Case 12-62257-6-dd Overview: "Sara A Kulesza's Chapter 7 bankruptcy, filed in Binghamton, NY in 11.30.2012, led to asset liquidation, with the case closing in 03/08/2013."
Sara A Kulesza — New York

Baldev Kumar, Binghamton NY

Address: 28 Prescott Rd Apt 1B Binghamton, NY 13905
Bankruptcy Case 13-61707-6-dd Summary: "Binghamton, NY resident Baldev Kumar's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-27."
Baldev Kumar — New York

Frederick A Kutz, Binghamton NY

Address: 53 Ellis Rd Binghamton, NY 13904
Snapshot of U.S. Bankruptcy Proceeding Case 13-62017-6-dd: "Frederick A Kutz's Chapter 7 bankruptcy, filed in Binghamton, NY in 2013-12-18, led to asset liquidation, with the case closing in 03/26/2014."
Frederick A Kutz — New York

Joyce Kwasnik, Binghamton NY

Address: 14 Mason Ave Binghamton, NY 13904
Concise Description of Bankruptcy Case 13-61114-6-dd7: "In Binghamton, NY, Joyce Kwasnik filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2013."
Joyce Kwasnik — New York

Lucas K Kwasnik, Binghamton NY

Address: 14 Mason Ave Apt 2 Binghamton, NY 13904-1676
Concise Description of Bankruptcy Case 16-60129-6-dd7: "The bankruptcy filing by Lucas K Kwasnik, undertaken in 02.01.2016 in Binghamton, NY under Chapter 7, concluded with discharge in 2016-05-01 after liquidating assets."
Lucas K Kwasnik — New York

Jr Arthur E Labar, Binghamton NY

Address: 3 Yager St Binghamton, NY 13901
Concise Description of Bankruptcy Case 12-61267-6-dd7: "In a Chapter 7 bankruptcy case, Jr Arthur E Labar from Binghamton, NY, saw his proceedings start in 07/02/2012 and complete by 2012-10-25, involving asset liquidation."
Jr Arthur E Labar — New York

Gregory Alan Labuz, Binghamton NY

Address: 22 N Broome St Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 13-61784-6-dd: "The case of Gregory Alan Labuz in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 10/31/2013 and discharged early Feb 6, 2014, focusing on asset liquidation to repay creditors."
Gregory Alan Labuz — New York

James Michael Larnerd, Binghamton NY

Address: 1221 Mead Rd Binghamton, NY 13901-1517
Bankruptcy Case 08-63018-6-dd Overview: "Chapter 13 bankruptcy for James Michael Larnerd in Binghamton, NY began in 2008-12-16, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-15."
James Michael Larnerd — New York

Christopher James Larosa, Binghamton NY

Address: 1137 River Rd Binghamton, NY 13901-6104
Bankruptcy Case 15-61216-6-dd Summary: "The bankruptcy record of Christopher James Larosa from Binghamton, NY, shows a Chapter 7 case filed in 08/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Christopher James Larosa — New York

Carol R Laskaris, Binghamton NY

Address: 37 Colfax Ave Binghamton, NY 13905
Brief Overview of Bankruptcy Case 13-61108-6-dd: "Carol R Laskaris's Chapter 7 bankruptcy, filed in Binghamton, NY in 06.28.2013, led to asset liquidation, with the case closing in 2013-10-04."
Carol R Laskaris — New York

Sr John F Laskowski, Binghamton NY

Address: 13 Rollins St Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 11-61436-6-dd: "Sr John F Laskowski's Chapter 7 bankruptcy, filed in Binghamton, NY in June 29, 2011, led to asset liquidation, with the case closing in October 22, 2011."
Sr John F Laskowski — New York

William Latham, Binghamton NY

Address: 1 Chester St Binghamton, NY 13901
Bankruptcy Case 10-62625-6-dd Overview: "The case of William Latham in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-30 and discharged early January 23, 2011, focusing on asset liquidation to repay creditors."
William Latham — New York

Gerald Michael Lauko, Binghamton NY

Address: 24 Tracy St Binghamton, NY 13905-1843
Concise Description of Bankruptcy Case 15-60011-6-dd7: "In Binghamton, NY, Gerald Michael Lauko filed for Chapter 7 bankruptcy in 01/08/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Gerald Michael Lauko — New York

James Gerard Leo, Binghamton NY

Address: 31 Denton Rd Binghamton, NY 13903-1442
Bankruptcy Case 15-60154-6-dd Overview: "The case of James Gerard Leo in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in February 12, 2015 and discharged early 2015-05-13, focusing on asset liquidation to repay creditors."
James Gerard Leo — New York

June P Leo, Binghamton NY

Address: 5 Haskins Ave Binghamton, NY 13904-1712
Bankruptcy Case 15-60040-6-dd Overview: "June P Leo's bankruptcy, initiated in 2015-01-15 and concluded by April 2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June P Leo — New York

Craig Letts, Binghamton NY

Address: 25 Patch Rd Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 10-62821-6-dd: "Craig Letts's Chapter 7 bankruptcy, filed in Binghamton, NY in October 26, 2010, led to asset liquidation, with the case closing in February 2011."
Craig Letts — New York

Wayne Leverknight, Binghamton NY

Address: 8 Ayres St Binghamton, NY 13905
Bankruptcy Case 11-61774-6-dd Summary: "Wayne Leverknight's Chapter 7 bankruptcy, filed in Binghamton, NY in Aug 18, 2011, led to asset liquidation, with the case closing in Dec 11, 2011."
Wayne Leverknight — New York

William Lewis, Binghamton NY

Address: 8 Pierce St Binghamton, NY 13903
Brief Overview of Bankruptcy Case 09-63533-6-dd: "The case of William Lewis in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 23, 2009 and discharged early 2010-03-29, focusing on asset liquidation to repay creditors."
William Lewis — New York

Paul A Lewis, Binghamton NY

Address: 1011 Chenango St Apt 2 Binghamton, NY 13901-1711
Concise Description of Bankruptcy Case 09-62287-6-dd7: "08/14/2009 marked the beginning of Paul A Lewis's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by 2013-02-14."
Paul A Lewis — New York

Donna Lewis, Binghamton NY

Address: 15 Griffis St Binghamton, NY 13904
Bankruptcy Case 10-61632-6-dd Summary: "The case of Donna Lewis in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in June 11, 2010 and discharged early 09.13.2010, focusing on asset liquidation to repay creditors."
Donna Lewis — New York

George E Lewis, Binghamton NY

Address: 21-23 Exchange St Apt 4J Binghamton, NY 13901
Concise Description of Bankruptcy Case 09-62791-6-dd7: "The bankruptcy record of George E Lewis from Binghamton, NY, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-07."
George E Lewis — New York

Iii Austin Lindow, Binghamton NY

Address: 353 Brooks Rd Binghamton, NY 13905
Bankruptcy Case 10-60925-6-dd Overview: "The case of Iii Austin Lindow in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 04/07/2010 and discharged early July 19, 2010, focusing on asset liquidation to repay creditors."
Iii Austin Lindow — New York

James Lindsay, Binghamton NY

Address: 1389 Old State Rd Binghamton, NY 13904
Brief Overview of Bankruptcy Case 10-61726-6-dd: "The bankruptcy filing by James Lindsay, undertaken in 06/22/2010 in Binghamton, NY under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
James Lindsay — New York

Gary S Lipitz, Binghamton NY

Address: 1510 State Route 12 Binghamton, NY 13901-5505
Concise Description of Bankruptcy Case 08-62798-6-dd7: "Gary S Lipitz's Chapter 13 bankruptcy in Binghamton, NY started in November 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 28, 2013."
Gary S Lipitz — New York

Barbara Locke, Binghamton NY

Address: 139 Flagg Rd Binghamton, NY 13904
Bankruptcy Case 10-62051-6-dd Overview: "In Binghamton, NY, Barbara Locke filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Barbara Locke — New York

Kenneth D Long, Binghamton NY

Address: 9 Yager St Apt 2 Binghamton, NY 13901-2129
Bankruptcy Case 14-60269-6-dd Summary: "The bankruptcy filing by Kenneth D Long, undertaken in February 27, 2014 in Binghamton, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Kenneth D Long — New York

Virginia S Lowe, Binghamton NY

Address: 17 Lennox Dr Binghamton, NY 13903-1313
Concise Description of Bankruptcy Case 11-60216-6-dd7: "02.14.2011 marked the beginning of Virginia S Lowe's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by Nov 4, 2014."
Virginia S Lowe — New York

Randy Lown, Binghamton NY

Address: 456 Morgan Rd Binghamton, NY 13903-6110
Bankruptcy Case 08-60441-6-dd Overview: "The bankruptcy record for Randy Lown from Binghamton, NY, under Chapter 13, filed in March 6, 2008, involved setting up a repayment plan, finalized by 09/03/2013."
Randy Lown — New York

Jr Michael E Lucas, Binghamton NY

Address: 1 Badger Dr Binghamton, NY 13901-1335
Brief Overview of Bankruptcy Case 07-62728-6-dd: "Filing for Chapter 13 bankruptcy in 06/21/2007, Jr Michael E Lucas from Binghamton, NY, structured a repayment plan, achieving discharge in February 2013."
Jr Michael E Lucas — New York

Explore Free Bankruptcy Records by State