Binghamton, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Binghamton.
Last updated on:
April 04, 2025
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
Marilyn Orton, Binghamton NY
Address: 4 Schiller St Binghamton, NY 13905-3921
Snapshot of U.S. Bankruptcy Proceeding Case 09-61652-6-dd: "Marilyn Orton, a resident of Binghamton, NY, entered a Chapter 13 bankruptcy plan in 2009-06-16, culminating in its successful completion by Nov 4, 2014."
Marilyn Orton — New York
Robert Orton, Binghamton NY
Address: 4 Schiller St Binghamton, NY 13905-3921
Snapshot of U.S. Bankruptcy Proceeding Case 09-61652-6-dd: "Filing for Chapter 13 bankruptcy in 2009-06-16, Robert Orton from Binghamton, NY, structured a repayment plan, achieving discharge in Nov 4, 2014."
Robert Orton — New York
Alex Osorio, Binghamton NY
Address: 41 Lanesboro St Binghamton, NY 13903-3311
Brief Overview of Bankruptcy Case 09-60224-6-dd: "Alex Osorio's Binghamton, NY bankruptcy under Chapter 13 in February 5, 2009 led to a structured repayment plan, successfully discharged in 08/29/2013."
Alex Osorio — New York
Eyleen Otero, Binghamton NY
Address: 60 Saratoga Ave Apt 102 Binghamton, NY 13903
Brief Overview of Bankruptcy Case 10-60712-6-dd: "Eyleen Otero's bankruptcy, initiated in March 23, 2010 and concluded by June 21, 2010 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eyleen Otero — New York
Teresa E Otis, Binghamton NY
Address: 87 Morgan Rd Binghamton, NY 13903
Bankruptcy Case 11-60763-6-dd Summary: "In a Chapter 7 bankruptcy case, Teresa E Otis from Binghamton, NY, saw her proceedings start in April 2011 and complete by 08.06.2011, involving asset liquidation."
Teresa E Otis — New York
Frank H Palczynski, Binghamton NY
Address: 382 Pierce Creek Rd Binghamton, NY 13903
Brief Overview of Bankruptcy Case 11-60304-6-dd: "The bankruptcy record of Frank H Palczynski from Binghamton, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-31."
Frank H Palczynski — New York
David Palmer, Binghamton NY
Address: 9 Mulberry St Binghamton, NY 13901
Bankruptcy Case 10-62429-6-dd Overview: "The bankruptcy filing by David Palmer, undertaken in 2010-09-09 in Binghamton, NY under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
David Palmer — New York
Sr Anthony J Palombi, Binghamton NY
Address: 27 Euclid Ave Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 13-61303-6-dd: "The case of Sr Anthony J Palombi in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-02 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Sr Anthony J Palombi — New York
Konstantinos Papadakis, Binghamton NY
Address: 3 Hazel St Binghamton, NY 13905
Bankruptcy Case 12-61188-6-dd Overview: "Binghamton, NY resident Konstantinos Papadakis's June 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2012."
Konstantinos Papadakis — New York
Joseph Paratore, Binghamton NY
Address: 230 Smith Hill Rd Binghamton, NY 13905
Bankruptcy Case 09-63441-6-dd Overview: "Joseph Paratore's Chapter 7 bankruptcy, filed in Binghamton, NY in 12/14/2009, led to asset liquidation, with the case closing in 2010-03-15."
Joseph Paratore — New York
Stacie L Parker, Binghamton NY
Address: 8 Jewell Ave Binghamton, NY 13901-1213
Concise Description of Bankruptcy Case 14-60925-6-dd7: "Stacie L Parker's bankruptcy, initiated in 05.30.2014 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."
Stacie L Parker — New York
Elaine C Parker, Binghamton NY
Address: 38-42 Front St Apt 5C Binghamton, NY 13905
Concise Description of Bankruptcy Case 12-60435-6-dd7: "Elaine C Parker's bankruptcy, initiated in 03/16/2012 and concluded by July 9, 2012 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine C Parker — New York
Adina M Pasquale, Binghamton NY
Address: 26 Rutherford St Binghamton, NY 13901-3608
Brief Overview of Bankruptcy Case 16-60918-6-dd: "The case of Adina M Pasquale in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 06/27/2016 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Adina M Pasquale — New York
Scott D Patrick, Binghamton NY
Address: 22 Hoffman Dr Binghamton, NY 13901
Concise Description of Bankruptcy Case 12-60527-6-dd7: "In a Chapter 7 bankruptcy case, Scott D Patrick from Binghamton, NY, saw their proceedings start in March 2012 and complete by 2012-07-20, involving asset liquidation."
Scott D Patrick — New York
Karen K Paugh, Binghamton NY
Address: 119 Bigelow St Binghamton, NY 13904-1368
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60469-6-dd: "In a Chapter 7 bankruptcy case, Karen K Paugh from Binghamton, NY, saw her proceedings start in 03.26.2014 and complete by Jun 24, 2014, involving asset liquidation."
Karen K Paugh — New York
Norman D Paugh, Binghamton NY
Address: 119 Bigelow St Binghamton, NY 13904-1368
Brief Overview of Bankruptcy Case 2014-60469-6-dd: "Norman D Paugh's Chapter 7 bankruptcy, filed in Binghamton, NY in March 2014, led to asset liquidation, with the case closing in Jun 24, 2014."
Norman D Paugh — New York
John R Pawela, Binghamton NY
Address: 222 Riverside Dr Binghamton, NY 13905
Bankruptcy Case 13-61008-6-dd Overview: "In a Chapter 7 bankruptcy case, John R Pawela from Binghamton, NY, saw their proceedings start in June 10, 2013 and complete by 09/09/2013, involving asset liquidation."
John R Pawela — New York
Elizabeth A Payne, Binghamton NY
Address: 14 Woodside Ave Binghamton, NY 13903-2734
Snapshot of U.S. Bankruptcy Proceeding Case 16-60963-6-dd: "The bankruptcy filing by Elizabeth A Payne, undertaken in 2016-07-06 in Binghamton, NY under Chapter 7, concluded with discharge in 2016-10-04 after liquidating assets."
Elizabeth A Payne — New York
Alan L Pearson, Binghamton NY
Address: 57 the Circuit St Binghamton, NY 13903
Brief Overview of Bankruptcy Case 12-60307-6-dd: "The bankruptcy record of Alan L Pearson from Binghamton, NY, shows a Chapter 7 case filed in Feb 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-23."
Alan L Pearson — New York
Fern Penna, Binghamton NY
Address: 53 Walnut St Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 10-62701-6-dd: "Fern Penna's bankruptcy, initiated in 2010-10-08 and concluded by 01/31/2011 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fern Penna — New York
Andrew Perry, Binghamton NY
Address: 1092 River Rd Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 10-60546-6-dd: "Andrew Perry's Chapter 7 bankruptcy, filed in Binghamton, NY in 03/10/2010, led to asset liquidation, with the case closing in 07/03/2010."
Andrew Perry — New York
John Doug Perry, Binghamton NY
Address: 9 Maple Ave Binghamton, NY 13901-1235
Brief Overview of Bankruptcy Case 16-60318-6-dd: "The bankruptcy record of John Doug Perry from Binghamton, NY, shows a Chapter 7 case filed in 03.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2016."
John Doug Perry — New York
Lisa Marie Peterson, Binghamton NY
Address: 35 Williams Pl Binghamton, NY 13903-2619
Brief Overview of Bankruptcy Case 14-61055-6-dd: "In a Chapter 7 bankruptcy case, Lisa Marie Peterson from Binghamton, NY, saw her proceedings start in Jun 20, 2014 and complete by September 2014, involving asset liquidation."
Lisa Marie Peterson — New York
Robert Phelps, Binghamton NY
Address: 6 Jewell Ave Binghamton, NY 13901
Concise Description of Bankruptcy Case 09-63587-6-dd7: "In a Chapter 7 bankruptcy case, Robert Phelps from Binghamton, NY, saw their proceedings start in 2009-12-30 and complete by 2010-04-12, involving asset liquidation."
Robert Phelps — New York
James R Phillips, Binghamton NY
Address: 706 Chenango St Binghamton, NY 13901
Concise Description of Bankruptcy Case 11-60043-6-dd7: "In a Chapter 7 bankruptcy case, James R Phillips from Binghamton, NY, saw their proceedings start in January 2011 and complete by May 8, 2011, involving asset liquidation."
James R Phillips — New York
Sr Mark Phillips, Binghamton NY
Address: 899 Conklin Rd Binghamton, NY 13903
Brief Overview of Bankruptcy Case 12-62043-6-dd: "The bankruptcy record of Sr Mark Phillips from Binghamton, NY, shows a Chapter 7 case filed in 10/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Sr Mark Phillips — New York
Jason Platner, Binghamton NY
Address: 13 Peer St Binghamton, NY 13901-5909
Snapshot of U.S. Bankruptcy Proceeding Case 14-60919-6-dd: "Binghamton, NY resident Jason Platner's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Jason Platner — New York
Joseph Platner, Binghamton NY
Address: 31 Frederick Rd Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 11-61662-6-dd: "The bankruptcy filing by Joseph Platner, undertaken in July 2011 in Binghamton, NY under Chapter 7, concluded with discharge in 10.24.2011 after liquidating assets."
Joseph Platner — New York
Danielle Polednak, Binghamton NY
Address: 50 Hayes St Binghamton, NY 13903-2322
Concise Description of Bankruptcy Case 07-63878-6-dd7: "Danielle Polednak, a resident of Binghamton, NY, entered a Chapter 13 bankruptcy plan in Nov 15, 2007, culminating in its successful completion by 2013-11-13."
Danielle Polednak — New York
John V Polkowski, Binghamton NY
Address: 1105 Avenue B Binghamton, NY 13901-1605
Snapshot of U.S. Bankruptcy Proceeding Case 09-63610-6-dd: "John V Polkowski, a resident of Binghamton, NY, entered a Chapter 13 bankruptcy plan in December 2009, culminating in its successful completion by 2013-05-03."
John V Polkowski — New York
Linda Potenzino, Binghamton NY
Address: 15 Adriance Rd Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 11-62322-6-dd: "The bankruptcy record of Linda Potenzino from Binghamton, NY, shows a Chapter 7 case filed in 11/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Linda Potenzino — New York
Jill M Pratt, Binghamton NY
Address: 126 Gaylord St Binghamton, NY 13904-1322
Brief Overview of Bankruptcy Case 15-60550-6-dd: "Jill M Pratt's Chapter 7 bankruptcy, filed in Binghamton, NY in April 17, 2015, led to asset liquidation, with the case closing in 2015-07-16."
Jill M Pratt — New York
Scott E Pratt, Binghamton NY
Address: 126 Gaylord St Binghamton, NY 13904-1322
Snapshot of U.S. Bankruptcy Proceeding Case 15-60550-6-dd: "The bankruptcy record of Scott E Pratt from Binghamton, NY, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2015."
Scott E Pratt — New York
Ernest Loren Price, Binghamton NY
Address: 113 Sherwood Ave Binghamton, NY 13903-3346
Brief Overview of Bankruptcy Case 16-60202-6-dd: "The bankruptcy record of Ernest Loren Price from Binghamton, NY, shows a Chapter 7 case filed in 02/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2016."
Ernest Loren Price — New York
Melanie Jeanne Price, Binghamton NY
Address: 113 Sherwood Ave Binghamton, NY 13903-3346
Bankruptcy Case 16-60202-6-dd Summary: "The case of Melanie Jeanne Price in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 02/17/2016 and discharged early May 17, 2016, focusing on asset liquidation to repay creditors."
Melanie Jeanne Price — New York
Garrett L Price, Binghamton NY
Address: 1469 River Rd Apt 4 Binghamton, NY 13901
Bankruptcy Case 13-60902-6-dd Overview: "The bankruptcy filing by Garrett L Price, undertaken in 05/24/2013 in Binghamton, NY under Chapter 7, concluded with discharge in Aug 26, 2013 after liquidating assets."
Garrett L Price — New York
Nicole Prokop, Binghamton NY
Address: 45 Holland St Binghamton, NY 13905
Bankruptcy Case 10-60819-6-dd Overview: "In Binghamton, NY, Nicole Prokop filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2010."
Nicole Prokop — New York
Kathleen A Pruden, Binghamton NY
Address: 2 Hadsell Ct Binghamton, NY 13901
Concise Description of Bankruptcy Case 13-60731-6-dd7: "In a Chapter 7 bankruptcy case, Kathleen A Pruden from Binghamton, NY, saw her proceedings start in 04.25.2013 and complete by 2013-07-29, involving asset liquidation."
Kathleen A Pruden — New York
Thomas Puterbaugh, Binghamton NY
Address: 46 Moeller St Binghamton, NY 13904
Bankruptcy Case 10-62116-6-dd Overview: "The bankruptcy record of Thomas Puterbaugh from Binghamton, NY, shows a Chapter 7 case filed in 08.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2010."
Thomas Puterbaugh — New York
Katherine Rafferty, Binghamton NY
Address: 86 Front St Binghamton, NY 13905
Bankruptcy Case 10-61724-6-dd Overview: "Binghamton, NY resident Katherine Rafferty's Jun 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2010."
Katherine Rafferty — New York
Keesa Yvette Ragsdale, Binghamton NY
Address: 352 Conklin Ave Binghamton, NY 13903-2505
Concise Description of Bankruptcy Case 14-61700-6-dd7: "In Binghamton, NY, Keesa Yvette Ragsdale filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2015."
Keesa Yvette Ragsdale — New York
Anne Elizabeth Raible, Binghamton NY
Address: 12 Larchmont Rd Binghamton, NY 13903-1349
Snapshot of U.S. Bankruptcy Proceeding Case 15-60166-6-dd: "Binghamton, NY resident Anne Elizabeth Raible's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Anne Elizabeth Raible — New York
Autumn C Ramey, Binghamton NY
Address: 87 Pamela Dr Binghamton, NY 13901-5531
Snapshot of U.S. Bankruptcy Proceeding Case 14-60847-6-dd: "In a Chapter 7 bankruptcy case, Autumn C Ramey from Binghamton, NY, saw her proceedings start in 2014-05-21 and complete by August 2014, involving asset liquidation."
Autumn C Ramey — New York
Autumn C Ramey, Binghamton NY
Address: 87 Pamela Dr Binghamton, NY 13901-5531
Bankruptcy Case 2014-60847-6-dd Summary: "Autumn C Ramey's Chapter 7 bankruptcy, filed in Binghamton, NY in May 2014, led to asset liquidation, with the case closing in 2014-08-19."
Autumn C Ramey — New York
Marilyn J Randall, Binghamton NY
Address: 82 Duell Rd Binghamton, NY 13904
Bankruptcy Case 12-62236-6-dd Overview: "The bankruptcy filing by Marilyn J Randall, undertaken in 2012-11-29 in Binghamton, NY under Chapter 7, concluded with discharge in March 7, 2013 after liquidating assets."
Marilyn J Randall — New York
Rebecca Dianne Randall, Binghamton NY
Address: 27 Haendel St Binghamton, NY 13905-3524
Bankruptcy Case 16-60046-6-dd Overview: "In a Chapter 7 bankruptcy case, Rebecca Dianne Randall from Binghamton, NY, saw her proceedings start in 01/13/2016 and complete by Apr 12, 2016, involving asset liquidation."
Rebecca Dianne Randall — New York
Anthony J Randolph, Binghamton NY
Address: 228 Dorman Rd Binghamton, NY 13901
Brief Overview of Bankruptcy Case 12-60569-6-dd: "In Binghamton, NY, Anthony J Randolph filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
Anthony J Randolph — New York
Svetlana Rauzina, Binghamton NY
Address: 22 Vincent St Binghamton, NY 13905
Concise Description of Bankruptcy Case 10-62605-6-dd7: "In Binghamton, NY, Svetlana Rauzina filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-22."
Svetlana Rauzina — New York
Sherry A Ray, Binghamton NY
Address: 10 Bobs Blvd # 10 Binghamton, NY 13901-1013
Brief Overview of Bankruptcy Case 15-61111-6-dd: "In a Chapter 7 bankruptcy case, Sherry A Ray from Binghamton, NY, saw her proceedings start in 07/27/2015 and complete by 10/25/2015, involving asset liquidation."
Sherry A Ray — New York
Mary Jo Raymond, Binghamton NY
Address: 33 Otseningo St Binghamton, NY 13903
Bankruptcy Case 13-61620-6-dd Summary: "The bankruptcy filing by Mary Jo Raymond, undertaken in 2013-10-04 in Binghamton, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Mary Jo Raymond — New York
Ashley Rea, Binghamton NY
Address: 552 State St Binghamton, NY 13901
Bankruptcy Case 10-62819-6-dd Overview: "In Binghamton, NY, Ashley Rea filed for Chapter 7 bankruptcy in 10.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Ashley Rea — New York
Janice Reap, Binghamton NY
Address: 92 Conklin Ave Binghamton, NY 13903-1947
Bankruptcy Case 14-60454-6-dd Summary: "The case of Janice Reap in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 03/25/2014 and discharged early 2014-06-23, focusing on asset liquidation to repay creditors."
Janice Reap — New York
Timothy J Reardon, Binghamton NY
Address: 19 Dickinson Ave Binghamton, NY 13901-1713
Bankruptcy Case 07-62504-6-dd Overview: "The bankruptcy record for Timothy J Reardon from Binghamton, NY, under Chapter 13, filed in May 24, 2007, involved setting up a repayment plan, finalized by 01.11.2013."
Timothy J Reardon — New York
Charles Reep, Binghamton NY
Address: 5 Miles St Binghamton, NY 13905
Bankruptcy Case 10-31337-5-mcr Summary: "In a Chapter 7 bankruptcy case, Charles Reep from Binghamton, NY, saw their proceedings start in May 2010 and complete by Sep 8, 2010, involving asset liquidation."
Charles Reep — New York
Brooke Lesley Reese, Binghamton NY
Address: 396 Ouaquaga Rd Binghamton, NY 13904
Bankruptcy Case 13-60989-6-dd Overview: "In a Chapter 7 bankruptcy case, Brooke Lesley Reese from Binghamton, NY, saw her proceedings start in 06/05/2013 and complete by Sep 11, 2013, involving asset liquidation."
Brooke Lesley Reese — New York
Debbie Reno, Binghamton NY
Address: 34 Wilcox St Binghamton, NY 13904
Concise Description of Bankruptcy Case 09-63215-6-dd7: "Debbie Reno's Chapter 7 bankruptcy, filed in Binghamton, NY in November 17, 2009, led to asset liquidation, with the case closing in February 2010."
Debbie Reno — New York
Vickie Renwick, Binghamton NY
Address: 64 Burr Ave Binghamton, NY 13903
Bankruptcy Case 09-63042-6-dd Summary: "In a Chapter 7 bankruptcy case, Vickie Renwick from Binghamton, NY, saw her proceedings start in 2009-10-29 and complete by 02.04.2010, involving asset liquidation."
Vickie Renwick — New York
Brandon J Reynolds, Binghamton NY
Address: 54 Downs Ave Binghamton, NY 13905
Bankruptcy Case 13-61842-6-dd Overview: "Brandon J Reynolds's Chapter 7 bankruptcy, filed in Binghamton, NY in 11/11/2013, led to asset liquidation, with the case closing in Feb 17, 2014."
Brandon J Reynolds — New York
Alisa A Reynolds, Binghamton NY
Address: 15 Amsbry St Binghamton, NY 13901-2101
Snapshot of U.S. Bankruptcy Proceeding Case 16-60962-6-dd: "In a Chapter 7 bankruptcy case, Alisa A Reynolds from Binghamton, NY, saw her proceedings start in 07.06.2016 and complete by Oct 4, 2016, involving asset liquidation."
Alisa A Reynolds — New York
Lauren Rhea, Binghamton NY
Address: 16 Cedar St Binghamton, NY 13905-3611
Concise Description of Bankruptcy Case 15-61247-6-dd7: "Binghamton, NY resident Lauren Rhea's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2015."
Lauren Rhea — New York
William Rhea, Binghamton NY
Address: 16 Cedar St Binghamton, NY 13905-3611
Concise Description of Bankruptcy Case 15-61247-6-dd7: "Binghamton, NY resident William Rhea's August 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2015."
William Rhea — New York
John David Rhodes, Binghamton NY
Address: 222 Duell Rd Binghamton, NY 13904
Concise Description of Bankruptcy Case 13-60634-6-dd7: "The bankruptcy record of John David Rhodes from Binghamton, NY, shows a Chapter 7 case filed in April 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2013."
John David Rhodes — New York
Gene Delbert Rhodes, Binghamton NY
Address: 65 Saratoga Ave Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 11-61150-6-dd: "Gene Delbert Rhodes's Chapter 7 bankruptcy, filed in Binghamton, NY in May 24, 2011, led to asset liquidation, with the case closing in 2011-09-16."
Gene Delbert Rhodes — New York
Jr Richard Lee Rhodes, Binghamton NY
Address: 1506 State Route 12 Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 12-60793-6-dd: "In Binghamton, NY, Jr Richard Lee Rhodes filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2012."
Jr Richard Lee Rhodes — New York
George Washington Richards, Binghamton NY
Address: 251 Conklin Ave Binghamton, NY 13903
Bankruptcy Case 11-60227-6-dd Overview: "George Washington Richards's Chapter 7 bankruptcy, filed in Binghamton, NY in February 2011, led to asset liquidation, with the case closing in May 16, 2011."
George Washington Richards — New York
Donna Simone Richards, Binghamton NY
Address: 60 Saratoga Ave Apt 127 Binghamton, NY 13903
Brief Overview of Bankruptcy Case 11-60418-6-dd: "Donna Simone Richards's bankruptcy, initiated in 03.10.2011 and concluded by Jun 13, 2011 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Simone Richards — New York
Laurie A Rifenbury, Binghamton NY
Address: 4136 Cheryl Dr Binghamton, NY 13903-2710
Snapshot of U.S. Bankruptcy Proceeding Case 14-61747-6-dd: "The bankruptcy filing by Laurie A Rifenbury, undertaken in 10.29.2014 in Binghamton, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Laurie A Rifenbury — New York
Carl Paul Riley, Binghamton NY
Address: 54 Towpath Rd Trlr 2 Binghamton, NY 13904
Concise Description of Bankruptcy Case 11-62384-6-dd7: "The bankruptcy filing by Carl Paul Riley, undertaken in November 2011 in Binghamton, NY under Chapter 7, concluded with discharge in 2012-03-15 after liquidating assets."
Carl Paul Riley — New York
Iii Osvaldo Rivera, Binghamton NY
Address: 30 River St Binghamton, NY 13901
Bankruptcy Case 13-61819-6-dd Summary: "Binghamton, NY resident Iii Osvaldo Rivera's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2014."
Iii Osvaldo Rivera — New York
Andrew M Robertson, Binghamton NY
Address: 24 Isbell St Apt 2-41 Binghamton, NY 13901
Concise Description of Bankruptcy Case 11-60477-6-dd7: "The bankruptcy filing by Andrew M Robertson, undertaken in Mar 16, 2011 in Binghamton, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Andrew M Robertson — New York
Timothy Robinson, Binghamton NY
Address: 4 E Clapham St Binghamton, NY 13904-1153
Bankruptcy Case 14-61517-6-dd Summary: "In a Chapter 7 bankruptcy case, Timothy Robinson from Binghamton, NY, saw their proceedings start in 2014-09-19 and complete by December 18, 2014, involving asset liquidation."
Timothy Robinson — New York
Catherine A Robinson, Binghamton NY
Address: 18 Kattelville Rd Binghamton, NY 13901
Bankruptcy Case 12-60328-6-dd Summary: "The bankruptcy record of Catherine A Robinson from Binghamton, NY, shows a Chapter 7 case filed in 2012-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2012."
Catherine A Robinson — New York
Susana Richard Robles, Binghamton NY
Address: 60 Gaylord St Binghamton, NY 13904-1320
Snapshot of U.S. Bankruptcy Proceeding Case 15-61695-6-dd: "In Binghamton, NY, Susana Richard Robles filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2016."
Susana Richard Robles — New York
Tracey L Rock, Binghamton NY
Address: 67 Prospect St Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 13-61545-6-dd: "Binghamton, NY resident Tracey L Rock's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2013."
Tracey L Rock — New York
Tammy Jean Rockwell, Binghamton NY
Address: 955 Park Ave Binghamton, NY 13903-6017
Concise Description of Bankruptcy Case 16-60240-6-dd7: "The bankruptcy filing by Tammy Jean Rockwell, undertaken in 2016-02-25 in Binghamton, NY under Chapter 7, concluded with discharge in 2016-05-25 after liquidating assets."
Tammy Jean Rockwell — New York
Odalys Rodriguez, Binghamton NY
Address: 5 Winding Way Binghamton, NY 13905
Bankruptcy Case 12-61828-6-dd Overview: "In Binghamton, NY, Odalys Rodriguez filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Odalys Rodriguez — New York
Nathaniel W Rogers, Binghamton NY
Address: 19 Brookfield Rd Binghamton, NY 13903-1542
Brief Overview of Bankruptcy Case 15-61551-6-dd: "Binghamton, NY resident Nathaniel W Rogers's 10/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Nathaniel W Rogers — New York
Alphonse Rogowski, Binghamton NY
Address: 10 Duffy Ct Apt 60 Binghamton, NY 13905
Concise Description of Bankruptcy Case 10-62787-6-dd7: "In a Chapter 7 bankruptcy case, Alphonse Rogowski from Binghamton, NY, saw his proceedings start in 10/21/2010 and complete by January 24, 2011, involving asset liquidation."
Alphonse Rogowski — New York
Krystal I Romero, Binghamton NY
Address: 12 Ronan St Binghamton, NY 13905
Bankruptcy Case 11-60206-6-dd Overview: "The case of Krystal I Romero in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 02/09/2011 and discharged early May 16, 2011, focusing on asset liquidation to repay creditors."
Krystal I Romero — New York
Danielle Rose Roser, Binghamton NY
Address: 3809 Brady Hill Rd Binghamton, NY 13903
Bankruptcy Case 12-60458-6-dd Overview: "Danielle Rose Roser's Chapter 7 bankruptcy, filed in Binghamton, NY in 03/20/2012, led to asset liquidation, with the case closing in July 13, 2012."
Danielle Rose Roser — New York
Lisa Jean Rosh, Binghamton NY
Address: 388 Ingraham Hill Rd Apt 2 Binghamton, NY 13903-5532
Concise Description of Bankruptcy Case 14-60179-6-dd7: "Binghamton, NY resident Lisa Jean Rosh's February 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Lisa Jean Rosh — New York
Kim E Rosin, Binghamton NY
Address: 134 Laurel Ave Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 12-60819-6-dd: "The bankruptcy filing by Kim E Rosin, undertaken in 05/02/2012 in Binghamton, NY under Chapter 7, concluded with discharge in 2012-08-25 after liquidating assets."
Kim E Rosin — New York
Jean Marie Rossi, Binghamton NY
Address: 127 Gaylord St Binghamton, NY 13904-1321
Concise Description of Bankruptcy Case 16-60554-6-dd7: "In a Chapter 7 bankruptcy case, Jean Marie Rossi from Binghamton, NY, saw her proceedings start in April 20, 2016 and complete by July 19, 2016, involving asset liquidation."
Jean Marie Rossi — New York
Ellen Irene Rought, Binghamton NY
Address: 21-23 Exchange St Apt 9L Binghamton, NY 13901-3814
Brief Overview of Bankruptcy Case 16-60343-6-dd: "Binghamton, NY resident Ellen Irene Rought's 03/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Ellen Irene Rought — New York
Thomas M Ruffo, Binghamton NY
Address: 157 Bevier St Binghamton, NY 13904-1013
Brief Overview of Bankruptcy Case 15-61801-6-dd: "Thomas M Ruffo's Chapter 7 bankruptcy, filed in Binghamton, NY in 12.22.2015, led to asset liquidation, with the case closing in Mar 21, 2016."
Thomas M Ruffo — New York
David Franklin Rury, Binghamton NY
Address: 4 Stone Rd Binghamton, NY 13903-1426
Concise Description of Bankruptcy Case 14-61725-6-dd7: "The bankruptcy record of David Franklin Rury from Binghamton, NY, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2015."
David Franklin Rury — New York
Paul J Rusnak, Binghamton NY
Address: 8 Dennison Ave Binghamton, NY 13901
Bankruptcy Case 13-61412-6-dd Overview: "The case of Paul J Rusnak in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in August 28, 2013 and discharged early December 4, 2013, focusing on asset liquidation to repay creditors."
Paul J Rusnak — New York
Leon Henry Salisbury, Binghamton NY
Address: PO Box 834 Binghamton, NY 13902-0834
Bankruptcy Case 2014-60751-6-dd Summary: "In a Chapter 7 bankruptcy case, Leon Henry Salisbury from Binghamton, NY, saw their proceedings start in 2014-05-05 and complete by 2014-08-03, involving asset liquidation."
Leon Henry Salisbury — New York
Brian R Salmini, Binghamton NY
Address: 33 Medford St Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 11-60474-6-dd: "Brian R Salmini's bankruptcy, initiated in 03.16.2011 and concluded by 2011-07-09 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian R Salmini — New York
Dorothy Salmini, Binghamton NY
Address: 13 Monroe St Binghamton, NY 13904-1385
Concise Description of Bankruptcy Case 16-60267-6-dd7: "The bankruptcy record of Dorothy Salmini from Binghamton, NY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Dorothy Salmini — New York
James Salmini, Binghamton NY
Address: 13 Monroe St Binghamton, NY 13904-1385
Snapshot of U.S. Bankruptcy Proceeding Case 16-60267-6-dd: "In Binghamton, NY, James Salmini filed for Chapter 7 bankruptcy in February 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
James Salmini — New York
Betty Josephine Sanchez, Binghamton NY
Address: 10 Riverside St Binghamton, NY 13904-1620
Bankruptcy Case 14-60243-6-dd Summary: "In a Chapter 7 bankruptcy case, Betty Josephine Sanchez from Binghamton, NY, saw her proceedings start in Feb 20, 2014 and complete by May 2014, involving asset liquidation."
Betty Josephine Sanchez — New York
Penny Marie Sanders, Binghamton NY
Address: 175 Prospect St Binghamton, NY 13905-2147
Snapshot of U.S. Bankruptcy Proceeding Case 16-60969-6-dd: "In Binghamton, NY, Penny Marie Sanders filed for Chapter 7 bankruptcy in 2016-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2016."
Penny Marie Sanders — New York
Shannon Kathleen Smith, Binghamton NY
Address: 105 Park Ave Binghamton, NY 13903-3226
Snapshot of U.S. Bankruptcy Proceeding Case 14-61802-6-dd: "Shannon Kathleen Smith's Chapter 7 bankruptcy, filed in Binghamton, NY in November 2014, led to asset liquidation, with the case closing in Feb 5, 2015."
Shannon Kathleen Smith — New York
Hazel I Smith, Binghamton NY
Address: 172 Helen St Binghamton, NY 13905-3438
Bankruptcy Case 14-60039-6-dd Overview: "The bankruptcy record of Hazel I Smith from Binghamton, NY, shows a Chapter 7 case filed in 2014-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2014."
Hazel I Smith — New York
Jennifer Lynn Smith, Binghamton NY
Address: 22 Colfax Ave Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 11-60530-6-dd: "Jennifer Lynn Smith's Chapter 7 bankruptcy, filed in Binghamton, NY in 03.22.2011, led to asset liquidation, with the case closing in 07.15.2011."
Jennifer Lynn Smith — New York
Sr Tyrone Smith, Binghamton NY
Address: 1 Division St Binghamton, NY 13905
Concise Description of Bankruptcy Case 12-62340-6-dd7: "The bankruptcy filing by Sr Tyrone Smith, undertaken in 2012-12-20 in Binghamton, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Sr Tyrone Smith — New York
Helen Louise Smith, Binghamton NY
Address: 56 Mygatt St Binghamton, NY 13905-2343
Bankruptcy Case 14-60052-6-dd Summary: "In a Chapter 7 bankruptcy case, Helen Louise Smith from Binghamton, NY, saw her proceedings start in January 16, 2014 and complete by 2014-04-16, involving asset liquidation."
Helen Louise Smith — New York
Pamela Y Snow, Binghamton NY
Address: 16 Nash St Binghamton, NY 13904
Concise Description of Bankruptcy Case 13-62003-6-dd7: "The case of Pamela Y Snow in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in December 2013 and discharged early 03.21.2014, focusing on asset liquidation to repay creditors."
Pamela Y Snow — New York
Erin Kathleen Snyder, Binghamton NY
Address: 5 Thompson St Binghamton, NY 13903-2424
Brief Overview of Bankruptcy Case 14-60030-6-dd: "In Binghamton, NY, Erin Kathleen Snyder filed for Chapter 7 bankruptcy in 01/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2014."
Erin Kathleen Snyder — New York
Explore Free Bankruptcy Records by State