Website Logo

Campbell, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Campbell.

Last updated on: March 30, 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

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