Campbell, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Campbell.
Last updated on:
March 30, 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
Joel R Blencowe, Campbell NY
Address: 8246 Forty Dollar Rd Campbell, NY 14821-9430
Concise Description of Bankruptcy Case 2-14-20712-PRW7: "Joel R Blencowe's bankruptcy, initiated in 2014-05-31 and concluded by Aug 29, 2014 in Campbell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel R Blencowe — New York
Joseph N Brazen, Campbell NY
Address: PO Box 202 Campbell, NY 14821
Bankruptcy Case 2-11-21562-JCN Overview: "The bankruptcy filing by Joseph N Brazen, undertaken in 08/10/2011 in Campbell, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Joseph N Brazen — New York
Craig Carlin, Campbell NY
Address: PO Box 254 Campbell, NY 14821
Bankruptcy Case 09-39603 Summary: "In Campbell, NY, Craig Carlin filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Craig Carlin — New York
Margaret Chambers, Campbell NY
Address: 4352 County Route 1 Campbell, NY 14821
Bankruptcy Case 2-10-23007-JCN Overview: "The case of Margaret Chambers in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 21, 2010 and discharged early 2011-04-12, focusing on asset liquidation to repay creditors."
Margaret Chambers — New York
Gary E Chrisler, Campbell NY
Address: 9095 State Route 415 Campbell, NY 14821
Bankruptcy Case 2-12-21768-PRW Summary: "Gary E Chrisler's bankruptcy, initiated in November 8, 2012 and concluded by 2013-02-18 in Campbell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary E Chrisler — New York
Audrey Eileen Clark, Campbell NY
Address: 8421 State Route 415 Campbell, NY 14821-9538
Bankruptcy Case 15-02037-hb Overview: "The bankruptcy record of Audrey Eileen Clark from Campbell, NY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2015."
Audrey Eileen Clark — New York
Jonathon Coots, Campbell NY
Address: 5162 County Route 125 Campbell, NY 14821
Concise Description of Bankruptcy Case 2-10-20997-JCN7: "Jonathon Coots's bankruptcy, initiated in 04.28.2010 and concluded by August 18, 2010 in Campbell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Coots — New York
Jessica G Demyan, Campbell NY
Address: 5248 County Route 125 Campbell, NY 14821
Brief Overview of Bankruptcy Case 2-13-20180-PRW: "In a Chapter 7 bankruptcy case, Jessica G Demyan from Campbell, NY, saw her proceedings start in 2013-02-01 and complete by May 14, 2013, involving asset liquidation."
Jessica G Demyan — New York
Michael T Depue, Campbell NY
Address: 8476 Main St # 101 Campbell, NY 14821-9646
Concise Description of Bankruptcy Case 2-15-21247-PRW7: "Michael T Depue's Chapter 7 bankruptcy, filed in Campbell, NY in Nov 3, 2015, led to asset liquidation, with the case closing in 2016-02-01."
Michael T Depue — New York
Michael Dipalma, Campbell NY
Address: 4708 Clawson Dr Campbell, NY 14821
Bankruptcy Case 2-10-22902-JCN Summary: "The bankruptcy record of Michael Dipalma from Campbell, NY, shows a Chapter 7 case filed in 2010-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2011."
Michael Dipalma — New York
Robert J Eddy, Campbell NY
Address: 8524 Clinton St Campbell, NY 14821
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22644-JCN: "In a Chapter 7 bankruptcy case, Robert J Eddy from Campbell, NY, saw their proceedings start in 10.07.2009 and complete by 01.17.2010, involving asset liquidation."
Robert J Eddy — New York
Tammy S Gauss, Campbell NY
Address: 5144 Campbell Savona Rd Campbell, NY 14821
Concise Description of Bankruptcy Case 2-12-20606-PRW7: "Campbell, NY resident Tammy S Gauss's Apr 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Tammy S Gauss — New York
Kenneth I Grover, Campbell NY
Address: 4280 Tannery Rd Campbell, NY 14821-9758
Bankruptcy Case 2-15-21212-PRW Overview: "The bankruptcy record of Kenneth I Grover from Campbell, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2016."
Kenneth I Grover — New York
Kimberly A Grover, Campbell NY
Address: 4280 Tannery Rd Campbell, NY 14821-9758
Brief Overview of Bankruptcy Case 2-15-21212-PRW: "In a Chapter 7 bankruptcy case, Kimberly A Grover from Campbell, NY, saw her proceedings start in 2015-10-23 and complete by January 21, 2016, involving asset liquidation."
Kimberly A Grover — New York
Kathy Horan, Campbell NY
Address: 8979 State Route 415 Campbell, NY 14821
Concise Description of Bankruptcy Case 2-10-22436-JCN7: "Campbell, NY resident Kathy Horan's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Kathy Horan — New York
Ernest J Jessup, Campbell NY
Address: 4445 Tucker Rd Campbell, NY 14821
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22465-JCN: "Ernest J Jessup's bankruptcy, initiated in Sep 21, 2009 and concluded by January 2010 in Campbell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest J Jessup — New York
Kevin J Kapral, Campbell NY
Address: PO Box 231 Campbell, NY 14821-0231
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21558-PRW: "The bankruptcy filing by Kevin J Kapral, undertaken in December 2014 in Campbell, NY under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Kevin J Kapral — New York
Mindy S Kapral, Campbell NY
Address: 4836 Horton Ln Campbell, NY 14821-9510
Concise Description of Bankruptcy Case 2-14-21419-PRW7: "In Campbell, NY, Mindy S Kapral filed for Chapter 7 bankruptcy in 2014-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Mindy S Kapral — New York
Bernetta King, Campbell NY
Address: 3985 Curtis Coopers Rd Campbell, NY 14821
Bankruptcy Case 2-10-21945-JCN Overview: "In a Chapter 7 bankruptcy case, Bernetta King from Campbell, NY, saw her proceedings start in 08/09/2010 and complete by Nov 29, 2010, involving asset liquidation."
Bernetta King — New York
Alan R Lowe, Campbell NY
Address: 8524 Main St Campbell, NY 14821-9610
Bankruptcy Case 2-08-20328-PRW Summary: "Alan R Lowe, a resident of Campbell, NY, entered a Chapter 13 bankruptcy plan in Feb 14, 2008, culminating in its successful completion by May 16, 2013."
Alan R Lowe — New York
Thomas Maddox, Campbell NY
Address: 8560 State Route 415 Campbell, NY 14821
Concise Description of Bankruptcy Case 10-18709-SBB7: "The case of Thomas Maddox in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in 04/15/2010 and discharged early August 5, 2010, focusing on asset liquidation to repay creditors."
Thomas Maddox — New York
Stacie Miller, Campbell NY
Address: 3703 Lewis Rd Campbell, NY 14821
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20921-JCN: "In a Chapter 7 bankruptcy case, Stacie Miller from Campbell, NY, saw her proceedings start in 2010-04-21 and complete by Aug 11, 2010, involving asset liquidation."
Stacie Miller — New York
Todd Morgan, Campbell NY
Address: PO Box 144 Campbell, NY 14821
Brief Overview of Bankruptcy Case 2-09-23051-JCN: "Todd Morgan's Chapter 7 bankruptcy, filed in Campbell, NY in 2009-11-16, led to asset liquidation, with the case closing in 02.18.2010."
Todd Morgan — New York
Ronald F Morse, Campbell NY
Address: 4940 Colonial Cir Campbell, NY 14821-9311
Bankruptcy Case 2-15-20549-PRW Overview: "Campbell, NY resident Ronald F Morse's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2015."
Ronald F Morse — New York
Thelma K Morse, Campbell NY
Address: 4940 Colonial Cir Campbell, NY 14821-9311
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20549-PRW: "The case of Thelma K Morse in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-14 and discharged early 08.12.2015, focusing on asset liquidation to repay creditors."
Thelma K Morse — New York
Patrick Nichols, Campbell NY
Address: 8711 Parker Rd Campbell, NY 14821
Bankruptcy Case 2-10-22488-JCN Overview: "In Campbell, NY, Patrick Nichols filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Patrick Nichols — New York
Dennis Nichols, Campbell NY
Address: 5514 Wolf Run Rd Campbell, NY 14821
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22189-JCN: "Dennis Nichols's Chapter 7 bankruptcy, filed in Campbell, NY in 2010-09-08, led to asset liquidation, with the case closing in 2010-12-29."
Dennis Nichols — New York
Joshua L Ruggles, Campbell NY
Address: 5042 King Hill Rd Campbell, NY 14821-9710
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21281-PRW: "Campbell, NY resident Joshua L Ruggles's Oct 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Joshua L Ruggles — New York
Michele L Schwartz, Campbell NY
Address: 29 Coach Ln Campbell, NY 14821-9451
Bankruptcy Case 2-15-20205-PRW Overview: "Michele L Schwartz's Chapter 7 bankruptcy, filed in Campbell, NY in 03/06/2015, led to asset liquidation, with the case closing in 2015-06-04."
Michele L Schwartz — New York
Daniel L Scott, Campbell NY
Address: 107 Carriage Dr Campbell, NY 14821
Bankruptcy Case 2-12-20767-PRW Overview: "The bankruptcy record of Daniel L Scott from Campbell, NY, shows a Chapter 7 case filed in May 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-21."
Daniel L Scott — New York
Katherine L Snyder, Campbell NY
Address: 4705 Tannery Rd Campbell, NY 14821
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20432-PRW: "Katherine L Snyder's Chapter 7 bankruptcy, filed in Campbell, NY in 03.15.2012, led to asset liquidation, with the case closing in 07/05/2012."
Katherine L Snyder — New York
Wendy Snyder, Campbell NY
Address: 4844 Stoney Ridge Rd Campbell, NY 14821
Bankruptcy Case 2-09-22904-JCN Summary: "The case of Wendy Snyder in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 2, 2009 and discharged early February 12, 2010, focusing on asset liquidation to repay creditors."
Wendy Snyder — New York
John L Spangenberg, Campbell NY
Address: 9069 State Route 415 Campbell, NY 14821
Brief Overview of Bankruptcy Case 2-13-21343-PRW: "In Campbell, NY, John L Spangenberg filed for Chapter 7 bankruptcy in August 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
John L Spangenberg — New York
Laura Tims, Campbell NY
Address: 5932 Parker Rd Campbell, NY 14821
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20657-JCN: "The case of Laura Tims in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 29, 2010 and discharged early Jul 19, 2010, focusing on asset liquidation to repay creditors."
Laura Tims — New York
William L Vandewater, Campbell NY
Address: 6260 County Road 17 Campbell, NY 14821
Bankruptcy Case 2-14-21584-PRW Summary: "The bankruptcy record of William L Vandewater from Campbell, NY, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
William L Vandewater — New York
Robert Bruce Warn, Campbell NY
Address: 4200 Hough Rd Campbell, NY 14821-9737
Brief Overview of Bankruptcy Case 2-08-20227-PRW: "Filing for Chapter 13 bankruptcy in 2008-02-02, Robert Bruce Warn from Campbell, NY, structured a repayment plan, achieving discharge in May 22, 2013."
Robert Bruce Warn — New York
Cristal L Wheeler, Campbell NY
Address: 4871 Starr Rd Campbell, NY 14821-9792
Bankruptcy Case 2-08-21947-PRW Summary: "Cristal L Wheeler's Chapter 13 bankruptcy in Campbell, NY started in 08.01.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in November 6, 2014."
Cristal L Wheeler — New York
Michael A Wheeler, Campbell NY
Address: 4871 Starr Rd Campbell, NY 14821-9792
Bankruptcy Case 2-08-21947-PRW Overview: "Michael A Wheeler's Campbell, NY bankruptcy under Chapter 13 in Aug 1, 2008 led to a structured repayment plan, successfully discharged in 11.06.2014."
Michael A Wheeler — New York
Explore Free Bankruptcy Records by State