Website Logo

Binghamton, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Binghamton.

Last updated on: April 04, 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

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