Website Logo

Binghamton, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Binghamton.

Last updated on: April 09, 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

Marian E Santiago, Binghamton NY

Address: 524 Castle Creek Rd Apt 54 Binghamton, NY 13901-5143
Concise Description of Bankruptcy Case 15-10431-scc7: "Marian E Santiago's bankruptcy, initiated in February 2015 and concluded by May 27, 2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian E Santiago — New York

Robert Saraceno, Binghamton NY

Address: 194 Hawley St Binghamton, NY 13901
Bankruptcy Case 13-60772-6-dd Overview: "The bankruptcy record of Robert Saraceno from Binghamton, NY, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2013."
Robert Saraceno — New York

Jeffrey Schenck, Binghamton NY

Address: 1008 Chenango St Binghamton, NY 13901
Concise Description of Bankruptcy Case 13-60080-6-dd7: "In Binghamton, NY, Jeffrey Schenck filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jeffrey Schenck — New York

Adelaide Anna Scheri, Binghamton NY

Address: 2272 Pierce Creek Rd Binghamton, NY 13903-6654
Bankruptcy Case 14-61362-6-dd Overview: "Adelaide Anna Scheri's bankruptcy, initiated in August 19, 2014 and concluded by Nov 17, 2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adelaide Anna Scheri — New York

Curt Schleider, Binghamton NY

Address: 99 Mary St Binghamton, NY 13903
Concise Description of Bankruptcy Case 10-63308-6-dd7: "The bankruptcy record of Curt Schleider from Binghamton, NY, shows a Chapter 7 case filed in December 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Curt Schleider — New York

Jeffrey T Schreiber, Binghamton NY

Address: 609 Front St Binghamton, NY 13905
Concise Description of Bankruptcy Case 13-61897-6-dd7: "Jeffrey T Schreiber's Chapter 7 bankruptcy, filed in Binghamton, NY in November 2013, led to asset liquidation, with the case closing in Feb 26, 2014."
Jeffrey T Schreiber — New York

Richard A Schreiber, Binghamton NY

Address: 777 State St Binghamton, NY 13901-2047
Snapshot of U.S. Bankruptcy Proceeding Case 15-60236-6-dd: "Binghamton, NY resident Richard A Schreiber's Feb 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Richard A Schreiber — New York

Robert E Schroeder, Binghamton NY

Address: 8 Norman Rd Binghamton, NY 13901
Bankruptcy Case 11-61962-6-dd Summary: "The case of Robert E Schroeder in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-20 and discharged early Jan 13, 2012, focusing on asset liquidation to repay creditors."
Robert E Schroeder — New York

Bridgette K Schroeder, Binghamton NY

Address: 4 Grant St Binghamton, NY 13904-1210
Bankruptcy Case 16-60703-6-dd Summary: "Bridgette K Schroeder's bankruptcy, initiated in 05.13.2016 and concluded by 2016-08-11 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgette K Schroeder — New York

Susan M Scott, Binghamton NY

Address: 15 Robinson St Binghamton, NY 13901-2518
Concise Description of Bankruptcy Case 15-60965-6-dd7: "Susan M Scott's bankruptcy, initiated in Jun 26, 2015 and concluded by 09.24.2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Scott — New York

Jr Ernest C Scott, Binghamton NY

Address: 15 Robinson St Binghamton, NY 13901
Brief Overview of Bankruptcy Case 13-60169-6-dd: "Binghamton, NY resident Jr Ernest C Scott's 2013-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-14."
Jr Ernest C Scott — New York

Rosina B Scott, Binghamton NY

Address: 304-1/2 Clinton St Fl 1ST Binghamton, NY 13905-2019
Concise Description of Bankruptcy Case 15-61464-6-dd7: "The case of Rosina B Scott in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 10.09.2015 and discharged early 01.07.2016, focusing on asset liquidation to repay creditors."
Rosina B Scott — New York

Jeremy Scott, Binghamton NY

Address: 31 Riverside St Binghamton, NY 13904
Bankruptcy Case 13-61961-6-dd Overview: "In Binghamton, NY, Jeremy Scott filed for Chapter 7 bankruptcy in 2013-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-14."
Jeremy Scott — New York

Theodore Gerald Secoolish, Binghamton NY

Address: 13 Matthew Ct Binghamton, NY 13901-5720
Bankruptcy Case 15-60365-6-dd Summary: "Theodore Gerald Secoolish's bankruptcy, initiated in Mar 23, 2015 and concluded by 2015-06-21 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Gerald Secoolish — New York

Stephen M Sedlock, Binghamton NY

Address: 161 Clinton St Binghamton, NY 13905
Brief Overview of Bankruptcy Case 13-60423-6-dd: "The bankruptcy filing by Stephen M Sedlock, undertaken in March 21, 2013 in Binghamton, NY under Chapter 7, concluded with discharge in 06/27/2013 after liquidating assets."
Stephen M Sedlock — New York

Thomas Seidel, Binghamton NY

Address: 3472 Florence St Binghamton, NY 13903
Bankruptcy Case 10-60749-6-dd Summary: "Thomas Seidel's bankruptcy, initiated in 2010-03-25 and concluded by 2010-07-18 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Seidel — New York

Miles K Sepiol, Binghamton NY

Address: 522 Pierce Creek Rd Binghamton, NY 13903
Bankruptcy Case 13-61308-6-dd Overview: "The bankruptcy filing by Miles K Sepiol, undertaken in 2013-08-05 in Binghamton, NY under Chapter 7, concluded with discharge in 2013-11-11 after liquidating assets."
Miles K Sepiol — New York

Roxanne Settle, Binghamton NY

Address: 36 Prescott Rd Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 11-61062-6-dd: "In Binghamton, NY, Roxanne Settle filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Roxanne Settle — New York

Kristen L Shadduck, Binghamton NY

Address: 41 Hidden Pine Ct Binghamton, NY 13903-6248
Concise Description of Bankruptcy Case 14-61496-6-dd7: "Kristen L Shadduck's bankruptcy, initiated in 2014-09-17 and concluded by December 16, 2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen L Shadduck — New York

Gisela Shaff, Binghamton NY

Address: 5 Moody St Binghamton, NY 13904
Bankruptcy Case 10-61397-6-dd Overview: "Gisela Shaff's bankruptcy, initiated in 2010-05-20 and concluded by Aug 23, 2010 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gisela Shaff — New York

Julieann Shattuck, Binghamton NY

Address: 21 Gerard Ave Apt 1 Binghamton, NY 13905
Bankruptcy Case 10-62004-6-dd Overview: "In a Chapter 7 bankruptcy case, Julieann Shattuck from Binghamton, NY, saw her proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Julieann Shattuck — New York

Derek A Shellhammer, Binghamton NY

Address: 56 Riverview Ave Binghamton, NY 13904-1753
Snapshot of U.S. Bankruptcy Proceeding Case 15-60806-6-dd: "Derek A Shellhammer's bankruptcy, initiated in May 2015 and concluded by 08/27/2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek A Shellhammer — New York

Ginna M Shellhammer, Binghamton NY

Address: 56 Riverview Ave Binghamton, NY 13904-1753
Brief Overview of Bankruptcy Case 15-60806-6-dd: "Ginna M Shellhammer's Chapter 7 bankruptcy, filed in Binghamton, NY in 05/29/2015, led to asset liquidation, with the case closing in 2015-08-27."
Ginna M Shellhammer — New York

Steven Shenk, Binghamton NY

Address: 44 Linden St Binghamton, NY 13901
Concise Description of Bankruptcy Case 10-62866-6-dd7: "The bankruptcy record of Steven Shenk from Binghamton, NY, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2011."
Steven Shenk — New York

Stephen Frank Shepard, Binghamton NY

Address: 139 Brooks Rd Binghamton, NY 13905-5837
Bankruptcy Case 14-61463-6-dd Summary: "Binghamton, NY resident Stephen Frank Shepard's 09/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-09."
Stephen Frank Shepard — New York

Treman Shepard, Binghamton NY

Address: 43 Baxter St Binghamton, NY 13905
Concise Description of Bankruptcy Case 10-63291-6-dd7: "The bankruptcy filing by Treman Shepard, undertaken in 2010-12-23 in Binghamton, NY under Chapter 7, concluded with discharge in March 28, 2011 after liquidating assets."
Treman Shepard — New York

Pamela Lynn Shepard, Binghamton NY

Address: 139 Brooks Rd Binghamton, NY 13905-5837
Bankruptcy Case 14-61463-6-dd Summary: "Pamela Lynn Shepard's Chapter 7 bankruptcy, filed in Binghamton, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-09."
Pamela Lynn Shepard — New York

Rebecca Sheriff, Binghamton NY

Address: 190 Front St Binghamton, NY 13905
Bankruptcy Case 11-61329-6-dd Overview: "In Binghamton, NY, Rebecca Sheriff filed for Chapter 7 bankruptcy in June 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2011."
Rebecca Sheriff — New York

Deborah Shloul, Binghamton NY

Address: 1 Kress St Binghamton, NY 13903
Concise Description of Bankruptcy Case 10-62573-6-dd7: "Binghamton, NY resident Deborah Shloul's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2011."
Deborah Shloul — New York

Chester Junior Shoemaker, Binghamton NY

Address: 15 Otseningo St Binghamton, NY 13903-2131
Brief Overview of Bankruptcy Case 2014-60574-6-dd: "In a Chapter 7 bankruptcy case, Chester Junior Shoemaker from Binghamton, NY, saw his proceedings start in April 8, 2014 and complete by July 7, 2014, involving asset liquidation."
Chester Junior Shoemaker — New York

Georgia Ann Shoemaker, Binghamton NY

Address: 15 Otseningo St Binghamton, NY 13903-2131
Concise Description of Bankruptcy Case 2014-60574-6-dd7: "In a Chapter 7 bankruptcy case, Georgia Ann Shoemaker from Binghamton, NY, saw her proceedings start in April 8, 2014 and complete by July 7, 2014, involving asset liquidation."
Georgia Ann Shoemaker — New York

Gregory Shomper, Binghamton NY

Address: 1110 Avenue A Binghamton, NY 13901
Brief Overview of Bankruptcy Case 09-63503-6-dd: "The bankruptcy filing by Gregory Shomper, undertaken in 12.18.2009 in Binghamton, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Gregory Shomper — New York

Amanda Mae Short, Binghamton NY

Address: 44 James St Apt 3 Binghamton, NY 13903-1937
Concise Description of Bankruptcy Case 14-61368-6-dd7: "Amanda Mae Short's Chapter 7 bankruptcy, filed in Binghamton, NY in 2014-08-19, led to asset liquidation, with the case closing in November 17, 2014."
Amanda Mae Short — New York

Ann Silba, Binghamton NY

Address: 1113 River Rd Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 10-61395-6-dd: "The bankruptcy filing by Ann Silba, undertaken in 05.20.2010 in Binghamton, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Ann Silba — New York

Cassandra Simmons, Binghamton NY

Address: 20 Cary St Binghamton, NY 13901
Concise Description of Bankruptcy Case 13-60640-6-dd7: "In a Chapter 7 bankruptcy case, Cassandra Simmons from Binghamton, NY, saw her proceedings start in 2013-04-15 and complete by 07.22.2013, involving asset liquidation."
Cassandra Simmons — New York

Roger E Simpson, Binghamton NY

Address: 2004 Rexford St Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 12-61472-6-dd: "In Binghamton, NY, Roger E Simpson filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2012."
Roger E Simpson — New York

Charles E Skinner, Binghamton NY

Address: 21 Barlow Rd Binghamton, NY 13904
Brief Overview of Bankruptcy Case 13-60593-6-dd: "The bankruptcy record of Charles E Skinner from Binghamton, NY, shows a Chapter 7 case filed in 04/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Charles E Skinner — New York

Raymond H Skinner, Binghamton NY

Address: 362 Nowlan Rd Binghamton, NY 13904
Brief Overview of Bankruptcy Case 13-61049-6-dd: "Raymond H Skinner's Chapter 7 bankruptcy, filed in Binghamton, NY in Jun 20, 2013, led to asset liquidation, with the case closing in September 2013."
Raymond H Skinner — New York

Matthew Skope, Binghamton NY

Address: 27 Laurel Ave Binghamton, NY 13905
Bankruptcy Case 12-60750-6-dd Summary: "Matthew Skope's Chapter 7 bankruptcy, filed in Binghamton, NY in 2012-04-24, led to asset liquidation, with the case closing in August 17, 2012."
Matthew Skope — New York

James W Skrzeczkowski, Binghamton NY

Address: 15 Lotus Ave Binghamton, NY 13903-2830
Brief Overview of Bankruptcy Case 1-08-15475-MJK: "December 2008 marked the beginning of James W Skrzeczkowski's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by May 2013."
James W Skrzeczkowski — New York

David Frederick Slater, Binghamton NY

Address: 3 Howard Ave Apt 1 Binghamton, NY 13904
Bankruptcy Case 13-60648-6-dd Overview: "In Binghamton, NY, David Frederick Slater filed for Chapter 7 bankruptcy in April 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
David Frederick Slater — New York

Cynthia M Sleeper, Binghamton NY

Address: 15 Cedar St Binghamton, NY 13905
Concise Description of Bankruptcy Case 12-61010-6-dd7: "Binghamton, NY resident Cynthia M Sleeper's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2012."
Cynthia M Sleeper — New York

Kathleen Soltis, Binghamton NY

Address: 12 Grand St Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 10-63227-6-dd: "In Binghamton, NY, Kathleen Soltis filed for Chapter 7 bankruptcy in 12.20.2010. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2011."
Kathleen Soltis — New York

Sharon A Sommers, Binghamton NY

Address: 178 Crocker Hill Rd Binghamton, NY 13904-2509
Snapshot of U.S. Bankruptcy Proceeding Case 15-61766-6-dd: "Sharon A Sommers's bankruptcy, initiated in December 10, 2015 and concluded by 2016-03-09 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Sommers — New York

Colin B Soule, Binghamton NY

Address: 109 Seminary Ave Binghamton, NY 13905
Concise Description of Bankruptcy Case 14-61505-6-dd7: "The case of Colin B Soule in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-19 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Colin B Soule — New York

Teresa E Soule, Binghamton NY

Address: 109 Seminary Ave Binghamton, NY 13905-4264
Brief Overview of Bankruptcy Case 14-61505-6-dd: "The case of Teresa E Soule in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in September 19, 2014 and discharged early December 18, 2014, focusing on asset liquidation to repay creditors."
Teresa E Soule — New York

Shauna Sowka, Binghamton NY

Address: 675 State St Apt 2 Binghamton, NY 13901
Concise Description of Bankruptcy Case 10-60770-6-dd7: "Shauna Sowka's bankruptcy, initiated in March 2010 and concluded by 2010-07-19 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauna Sowka — New York

Marc A Spaziani, Binghamton NY

Address: 286 Nowlan Rd Binghamton, NY 13904
Concise Description of Bankruptcy Case 13-60511-6-dd7: "In a Chapter 7 bankruptcy case, Marc A Spaziani from Binghamton, NY, saw his proceedings start in March 29, 2013 and complete by 2013-07-05, involving asset liquidation."
Marc A Spaziani — New York

Bennett Kimberly A Spear, Binghamton NY

Address: 524 Castle Creek Rd Apt 65 Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 13-60485-6-dd: "Bennett Kimberly A Spear's bankruptcy, initiated in 03/27/2013 and concluded by 07/03/2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennett Kimberly A Spear — New York

Charles D Spear, Binghamton NY

Address: 4 Johnson St Binghamton, NY 13905
Brief Overview of Bankruptcy Case 12-62232-6-dd: "Charles D Spear's bankruptcy, initiated in November 2012 and concluded by 2013-03-07 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles D Spear — New York

Allen Carlton Spencer, Binghamton NY

Address: 1730 Peckham Rd Binghamton, NY 13903
Bankruptcy Case 12-60006-6-dd Summary: "Allen Carlton Spencer's bankruptcy, initiated in January 2012 and concluded by 04/28/2012 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Carlton Spencer — New York

Jennifer Sperling, Binghamton NY

Address: 6 Prescott Rd Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 13-61144-6-dd: "The case of Jennifer Sperling in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 10.09.2013, focusing on asset liquidation to repay creditors."
Jennifer Sperling — New York

Kenneth Patrick Stanford, Binghamton NY

Address: 14 Holland St Binghamton, NY 13905-2111
Snapshot of U.S. Bankruptcy Proceeding Case 15-60088-6-dd: "The bankruptcy filing by Kenneth Patrick Stanford, undertaken in 2015-01-23 in Binghamton, NY under Chapter 7, concluded with discharge in 04.23.2015 after liquidating assets."
Kenneth Patrick Stanford — New York

Timothy J Stanley, Binghamton NY

Address: 5 Esther Ave Binghamton, NY 13903
Bankruptcy Case 13-60349-6-dd Summary: "In a Chapter 7 bankruptcy case, Timothy J Stanley from Binghamton, NY, saw their proceedings start in 03/08/2013 and complete by 06/10/2013, involving asset liquidation."
Timothy J Stanley — New York

Marcia L Stanton, Binghamton NY

Address: 22 George St Binghamton, NY 13904-1402
Snapshot of U.S. Bankruptcy Proceeding Case 16-60799-6-dd: "Marcia L Stanton's bankruptcy, initiated in June 2016 and concluded by 2016-09-01 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia L Stanton — New York

Thomas Stanton, Binghamton NY

Address: 116 E Hamton Rd Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 12-61928-6-dd: "Thomas Stanton's Chapter 7 bankruptcy, filed in Binghamton, NY in 10/17/2012, led to asset liquidation, with the case closing in January 2013."
Thomas Stanton — New York

Melissa C Stark, Binghamton NY

Address: 71 Savitch Rd Binghamton, NY 13901
Bankruptcy Case 13-61431-6-dd Overview: "In a Chapter 7 bankruptcy case, Melissa C Stark from Binghamton, NY, saw her proceedings start in August 30, 2013 and complete by 2013-12-06, involving asset liquidation."
Melissa C Stark — New York

Marian A Starling, Binghamton NY

Address: 37 Quinn Rd Binghamton, NY 13901-1039
Bankruptcy Case 15-60758-6-dd Overview: "Marian A Starling's bankruptcy, initiated in 05/20/2015 and concluded by 2015-08-18 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian A Starling — New York

Joseph Andrew Stasko, Binghamton NY

Address: 493 Brotzman Rd Binghamton, NY 13901-5223
Concise Description of Bankruptcy Case 16-60864-6-dd7: "In a Chapter 7 bankruptcy case, Joseph Andrew Stasko from Binghamton, NY, saw their proceedings start in 2016-06-17 and complete by 2016-09-15, involving asset liquidation."
Joseph Andrew Stasko — New York

Katie A Steele, Binghamton NY

Address: 51 Pierce St Apt 1 Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 12-60879-6-dd: "Binghamton, NY resident Katie A Steele's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2012."
Katie A Steele — New York

Doris Ann Steigerwald, Binghamton NY

Address: 2 Butchs Blvd Binghamton, NY 13901-1027
Brief Overview of Bankruptcy Case 14-60881-6-dd: "In a Chapter 7 bankruptcy case, Doris Ann Steigerwald from Binghamton, NY, saw her proceedings start in May 28, 2014 and complete by 2014-08-26, involving asset liquidation."
Doris Ann Steigerwald — New York

Ilya Anatoli Stein, Binghamton NY

Address: 32 Lake Ave Binghamton, NY 13905
Brief Overview of Bankruptcy Case 11-60722-6-dd: "In a Chapter 7 bankruptcy case, Ilya Anatoli Stein from Binghamton, NY, saw their proceedings start in 04/08/2011 and complete by 08.01.2011, involving asset liquidation."
Ilya Anatoli Stein — New York

Lino Alfredo Stenta, Binghamton NY

Address: 1 Woodhill Ct Apt 12 Binghamton, NY 13904
Snapshot of U.S. Bankruptcy Proceeding Case 11-60817-6-dd: "Lino Alfredo Stenta's bankruptcy, initiated in Apr 19, 2011 and concluded by Aug 12, 2011 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lino Alfredo Stenta — New York

Jr Joseph Stento, Binghamton NY

Address: 1921 Hawleyton Rd Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 10-62074-6-dd: "The case of Jr Joseph Stento in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-29 and discharged early 2010-10-27, focusing on asset liquidation to repay creditors."
Jr Joseph Stento — New York

Joy Nota Steven, Binghamton NY

Address: 226 Court St Apt 3 Binghamton, NY 13901-3632
Bankruptcy Case 14-60242-6-dd Overview: "Joy Nota Steven's bankruptcy, initiated in February 20, 2014 and concluded by 05/21/2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Nota Steven — New York

Kandi Lynn Stevens, Binghamton NY

Address: 23 Duane Ave Binghamton, NY 13903-1801
Concise Description of Bankruptcy Case 15-61814-6-dd7: "In a Chapter 7 bankruptcy case, Kandi Lynn Stevens from Binghamton, NY, saw her proceedings start in December 2015 and complete by March 2016, involving asset liquidation."
Kandi Lynn Stevens — New York

Jr David D Stone, Binghamton NY

Address: 62 the Circuit St Binghamton, NY 13903
Bankruptcy Case 11-60081-6-dd Summary: "The bankruptcy filing by Jr David D Stone, undertaken in 2011-01-24 in Binghamton, NY under Chapter 7, concluded with discharge in 05.19.2011 after liquidating assets."
Jr David D Stone — New York

Harold Strong, Binghamton NY

Address: 13 Moody St Binghamton, NY 13904
Bankruptcy Case 10-63041-6-dd Summary: "The bankruptcy record of Harold Strong from Binghamton, NY, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2011."
Harold Strong — New York

Eldina Subasic, Binghamton NY

Address: 49 Fairview Ave Binghamton, NY 13904-1771
Concise Description of Bankruptcy Case 15-61575-6-dd7: "The bankruptcy filing by Eldina Subasic, undertaken in 2015-11-02 in Binghamton, NY under Chapter 7, concluded with discharge in Jan 31, 2016 after liquidating assets."
Eldina Subasic — New York

Paul T Suhadolnik, Binghamton NY

Address: 149 Glenwood Rd Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 12-62315-6-dd: "Paul T Suhadolnik's Chapter 7 bankruptcy, filed in Binghamton, NY in December 2012, led to asset liquidation, with the case closing in 2013-03-26."
Paul T Suhadolnik — New York

Joseph Sullivan, Binghamton NY

Address: 1114 Saluda St Binghamton, NY 13901-1629
Brief Overview of Bankruptcy Case 2014-61225-6-dd: "In a Chapter 7 bankruptcy case, Joseph Sullivan from Binghamton, NY, saw their proceedings start in July 2014 and complete by 10.20.2014, involving asset liquidation."
Joseph Sullivan — New York

Benjamin Sunness, Binghamton NY

Address: 3337 Cynthia Dr Binghamton, NY 13903
Bankruptcy Case 10-60251-6-dd Overview: "The case of Benjamin Sunness in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 02/05/2010 and discharged early May 10, 2010, focusing on asset liquidation to repay creditors."
Benjamin Sunness — New York

Daniel Svoboda, Binghamton NY

Address: 27 Division St Binghamton, NY 13905
Brief Overview of Bankruptcy Case 09-63252-6-dd: "Binghamton, NY resident Daniel Svoboda's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-26."
Daniel Svoboda — New York

Holly A Swan, Binghamton NY

Address: 19 Webster Ct Apt 4 Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 11-62418-6-dd: "In Binghamton, NY, Holly A Swan filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-23."
Holly A Swan — New York

Timothy David Swearengin, Binghamton NY

Address: 64 Broome St Binghamton, NY 13903-2234
Snapshot of U.S. Bankruptcy Proceeding Case 15-60326-6-dd: "Binghamton, NY resident Timothy David Swearengin's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2015."
Timothy David Swearengin — New York

Laurie Anne Tamblyn, Binghamton NY

Address: 16 Kress St Binghamton, NY 13903-2055
Snapshot of U.S. Bankruptcy Proceeding Case 15-60857-6-dd: "In a Chapter 7 bankruptcy case, Laurie Anne Tamblyn from Binghamton, NY, saw her proceedings start in June 2015 and complete by 2015-09-03, involving asset liquidation."
Laurie Anne Tamblyn — New York

Karen Tangi, Binghamton NY

Address: 50 Felters Rd Binghamton, NY 13903
Snapshot of U.S. Bankruptcy Proceeding Case 10-61248-6-dd: "The bankruptcy filing by Karen Tangi, undertaken in May 6, 2010 in Binghamton, NY under Chapter 7, concluded with discharge in 2010-08-09 after liquidating assets."
Karen Tangi — New York

Lydia Tangi, Binghamton NY

Address: 50 Felters Rd Binghamton, NY 13903
Bankruptcy Case 10-60334-6-dd Overview: "Lydia Tangi's bankruptcy, initiated in 2010-02-18 and concluded by May 24, 2010 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Tangi — New York

Kim E Taro, Binghamton NY

Address: 241 Prospect St Apt 2 Binghamton, NY 13905-2147
Bankruptcy Case 15-60774-6-dd Overview: "The bankruptcy record of Kim E Taro from Binghamton, NY, shows a Chapter 7 case filed in 05.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2015."
Kim E Taro — New York

Angelina R Taylor, Binghamton NY

Address: 18 Newton Ave Binghamton, NY 13903
Bankruptcy Case 12-60578-6-dd Summary: "The bankruptcy filing by Angelina R Taylor, undertaken in March 30, 2012 in Binghamton, NY under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Angelina R Taylor — New York

Gabriel M Tennant, Binghamton NY

Address: 6 Peer St Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 13-61035-6-dd: "In Binghamton, NY, Gabriel M Tennant filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Gabriel M Tennant — New York

Iv Robert E Terboss, Binghamton NY

Address: 43 Elm St Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 13-60465-6-dd: "The case of Iv Robert E Terboss in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 03/26/2013 and discharged early 06.24.2013, focusing on asset liquidation to repay creditors."
Iv Robert E Terboss — New York

Kathleen M Thomas, Binghamton NY

Address: 134 Pennsylvania Ave Binghamton, NY 13903-3217
Concise Description of Bankruptcy Case 15-61359-6-dd7: "The case of Kathleen M Thomas in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 12/20/2015, focusing on asset liquidation to repay creditors."
Kathleen M Thomas — New York

Lorraine Thompson, Binghamton NY

Address: 12 Burr Ave Binghamton, NY 13903
Bankruptcy Case 10-60769-6-dd Overview: "Lorraine Thompson's Chapter 7 bankruptcy, filed in Binghamton, NY in March 2010, led to asset liquidation, with the case closing in 07.19.2010."
Lorraine Thompson — New York

Timothy Thorick, Binghamton NY

Address: 12 Bridge St Binghamton, NY 13901-5906
Brief Overview of Bankruptcy Case 07-63623-6-dd: "October 15, 2007 marked the beginning of Timothy Thorick's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by June 2013."
Timothy Thorick — New York

Aldo F Tomassetti, Binghamton NY

Address: 1 Wales Ave Binghamton, NY 13901
Bankruptcy Case 11-61452-6-dd Summary: "Binghamton, NY resident Aldo F Tomassetti's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2011."
Aldo F Tomassetti — New York

Isadore Tomassi, Binghamton NY

Address: PO Box 1586 Binghamton, NY 13902
Bankruptcy Case 10-61407-6-dd Summary: "The bankruptcy filing by Isadore Tomassi, undertaken in May 21, 2010 in Binghamton, NY under Chapter 7, concluded with discharge in 08.23.2010 after liquidating assets."
Isadore Tomassi — New York

Vincent B Tortorello, Binghamton NY

Address: 11 Julian St Binghamton, NY 13905
Snapshot of U.S. Bankruptcy Proceeding Case 13-31049-5-mcr: "In a Chapter 7 bankruptcy case, Vincent B Tortorello from Binghamton, NY, saw his proceedings start in 2013-06-06 and complete by 09/12/2013, involving asset liquidation."
Vincent B Tortorello — New York

Paul W Traver, Binghamton NY

Address: 539 Perry Rd Binghamton, NY 13905
Bankruptcy Case 11-60758-6-dd Overview: "In a Chapter 7 bankruptcy case, Paul W Traver from Binghamton, NY, saw their proceedings start in Apr 13, 2011 and complete by August 6, 2011, involving asset liquidation."
Paul W Traver — New York

Edmond Ernest Travis, Binghamton NY

Address: 2 Holmes Pl Apt 2 Binghamton, NY 13903-2767
Bankruptcy Case 15-60551-6-dd Summary: "Edmond Ernest Travis's bankruptcy, initiated in 2015-04-17 and concluded by 2015-07-16 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmond Ernest Travis — New York

David A Tucker, Binghamton NY

Address: 57 Park Terrace Pl Apt 1 Binghamton, NY 13903-3523
Bankruptcy Case 15-61574-6-dd Overview: "The bankruptcy record of David A Tucker from Binghamton, NY, shows a Chapter 7 case filed in 2015-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31."
David A Tucker — New York

Jerry J Tuttle, Binghamton NY

Address: 26 Standish Ave Binghamton, NY 13901
Bankruptcy Case 13-60555-6-dd Overview: "The case of Jerry J Tuttle in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 3, 2013 and discharged early 07/10/2013, focusing on asset liquidation to repay creditors."
Jerry J Tuttle — New York

Michael Tyner, Binghamton NY

Address: 22 Duke St Binghamton, NY 13903
Brief Overview of Bankruptcy Case 10-61590-6-dd: "Michael Tyner's bankruptcy, initiated in Jun 8, 2010 and concluded by 09/13/2010 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Tyner — New York

Mark Tyson, Binghamton NY

Address: 7 Robinson St Apt 5 Binghamton, NY 13901
Bankruptcy Case 10-61588-6-dd Overview: "In a Chapter 7 bankruptcy case, Mark Tyson from Binghamton, NY, saw their proceedings start in Jun 8, 2010 and complete by 2010-09-13, involving asset liquidation."
Mark Tyson — New York

Sr Lawrence H Underwood, Binghamton NY

Address: 10 Russell Rd Binghamton, NY 13901-1026
Snapshot of U.S. Bankruptcy Proceeding Case 07-62401-6-dd: "Sr Lawrence H Underwood's Binghamton, NY bankruptcy under Chapter 13 in May 2007 led to a structured repayment plan, successfully discharged in November 2012."
Sr Lawrence H Underwood — New York

Monica Usiak, Binghamton NY

Address: 22 Cornish Ave Binghamton, NY 13901
Snapshot of U.S. Bankruptcy Proceeding Case 10-63165-6-dd: "The bankruptcy filing by Monica Usiak, undertaken in 2010-12-09 in Binghamton, NY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Monica Usiak — New York

Ted G Vail, Binghamton NY

Address: 14 Carlton St Binghamton, NY 13903-1912
Brief Overview of Bankruptcy Case 14-61503-6-dd: "Binghamton, NY resident Ted G Vail's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2014."
Ted G Vail — New York

Pratap N Vakharia, Binghamton NY

Address: 21 New St Apt 4K Binghamton, NY 13903-1763
Concise Description of Bankruptcy Case 15-61546-6-dd7: "In a Chapter 7 bankruptcy case, Pratap N Vakharia from Binghamton, NY, saw their proceedings start in 10.30.2015 and complete by 01/28/2016, involving asset liquidation."
Pratap N Vakharia — New York

Sandra Lee Valcourt, Binghamton NY

Address: 1 Ely Park Blvd Apt U4 Binghamton, NY 13905-1459
Bankruptcy Case 14-60290-6-dd Summary: "The case of Sandra Lee Valcourt in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2014 and discharged early May 29, 2014, focusing on asset liquidation to repay creditors."
Sandra Lee Valcourt — New York

Igor Valega, Binghamton NY

Address: 167 W End Ave Binghamton, NY 13905-3218
Concise Description of Bankruptcy Case 14-61961-6-dd7: "In a Chapter 7 bankruptcy case, Igor Valega from Binghamton, NY, saw their proceedings start in December 2014 and complete by 2015-03-18, involving asset liquidation."
Igor Valega — New York

Explore Free Bankruptcy Records by State