personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Binghamton, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Joseph W Ackley, New York

Address: 6 Holland St Apt 1 Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 13-60455-6-dd: "The bankruptcy filing by Joseph W Ackley, undertaken in 03.26.2013 in Binghamton, NY under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Joseph W Ackley — New York, 13-60455-6-dd


ᐅ John Quincy Adams, New York

Address: 293 Prospect St Binghamton, NY 13905

Bankruptcy Case 12-62183-6-dd Overview: "John Quincy Adams's bankruptcy, initiated in Nov 20, 2012 and concluded by Feb 26, 2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Quincy Adams — New York, 12-62183-6-dd


ᐅ Douglas E Aldrich, New York

Address: 38 Whitney Ave Binghamton, NY 13901

Bankruptcy Case 11-62323-6-dd Overview: "Binghamton, NY resident Douglas E Aldrich's Nov 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-02."
Douglas E Aldrich — New York, 11-62323-6-dd


ᐅ Jr Walter P Aleba, New York

Address: 771 Brotzman Rd Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 12-61295-6-dd: "The case of Jr Walter P Aleba in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Walter P Aleba — New York, 12-61295-6-dd


ᐅ Lopez Lino Arnaldo Alicea, New York

Address: 88 Evans St Binghamton, NY 13903-2256

Snapshot of U.S. Bankruptcy Proceeding Case 15-60393-6-dd: "In a Chapter 7 bankruptcy case, Lopez Lino Arnaldo Alicea from Binghamton, NY, saw his proceedings start in March 27, 2015 and complete by June 2015, involving asset liquidation."
Lopez Lino Arnaldo Alicea — New York, 15-60393-6-dd


ᐅ Ronald S Alig, New York

Address: 138 Gaylord St Binghamton, NY 13904

Concise Description of Bankruptcy Case 12-60757-6-dd7: "The case of Ronald S Alig in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald S Alig — New York, 12-60757-6-dd


ᐅ Mary Jo Alise, New York

Address: 156 Park Ave Binghamton, NY 13903

Brief Overview of Bankruptcy Case 11-60829-6-dd: "Mary Jo Alise's Chapter 7 bankruptcy, filed in Binghamton, NY in April 2011, led to asset liquidation, with the case closing in August 13, 2011."
Mary Jo Alise — New York, 11-60829-6-dd


ᐅ Robin L Alise, New York

Address: 652 Chenango St Binghamton, NY 13901-2014

Concise Description of Bankruptcy Case 14-61922-6-dd7: "Binghamton, NY resident Robin L Alise's December 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2015."
Robin L Alise — New York, 14-61922-6-dd


ᐅ Geraldine J Allen, New York

Address: 11 Webster Ct Apt 1 Binghamton, NY 13903

Bankruptcy Case 11-60352-6-dd Summary: "Binghamton, NY resident Geraldine J Allen's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Geraldine J Allen — New York, 11-60352-6-dd


ᐅ Julie Ann Almy, New York

Address: 216 Dorman Rd Binghamton, NY 13901-1067

Brief Overview of Bankruptcy Case 15-61022-6-dd: "The case of Julie Ann Almy in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann Almy — New York, 15-61022-6-dd


ᐅ Denise M Alston, New York

Address: 10 Ogden St Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 13-61653-6-dd: "In a Chapter 7 bankruptcy case, Denise M Alston from Binghamton, NY, saw her proceedings start in 2013-10-09 and complete by January 15, 2014, involving asset liquidation."
Denise M Alston — New York, 13-61653-6-dd


ᐅ Kimberly Amorese, New York

Address: 777 State St Binghamton, NY 13901

Bankruptcy Case 10-60840-6-dd Summary: "The bankruptcy filing by Kimberly Amorese, undertaken in 03/31/2010 in Binghamton, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Kimberly Amorese — New York, 10-60840-6-dd


ᐅ Anthony Anaya, New York

Address: 80 Pine St Apt 2 Binghamton, NY 13901-3011

Bankruptcy Case 16-60711-6-dd Overview: "Anthony Anaya's Chapter 7 bankruptcy, filed in Binghamton, NY in 2016-05-16, led to asset liquidation, with the case closing in August 2016."
Anthony Anaya — New York, 16-60711-6-dd


ᐅ James Harry Anthos, New York

Address: 56-58 Whitney Ave Apt 11 Binghamton, NY 13901

Bankruptcy Case 13-61695-6-dd Summary: "James Harry Anthos's Chapter 7 bankruptcy, filed in Binghamton, NY in 10/17/2013, led to asset liquidation, with the case closing in Jan 23, 2014."
James Harry Anthos — New York, 13-61695-6-dd


ᐅ Stuart C Apsey, New York

Address: 22 Mygatt St Binghamton, NY 13905-2339

Bankruptcy Case 14-60432-6-dd Summary: "In Binghamton, NY, Stuart C Apsey filed for Chapter 7 bankruptcy in 03/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2014."
Stuart C Apsey — New York, 14-60432-6-dd


ᐅ John P Arnold, New York

Address: 100 Chenango Pl Apt 506 Binghamton, NY 13901

Concise Description of Bankruptcy Case 11-60077-6-dd7: "In Binghamton, NY, John P Arnold filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-19."
John P Arnold — New York, 11-60077-6-dd


ᐅ Lorie Ashman, New York

Address: 1254 Cornell Ave Binghamton, NY 13901-1541

Bankruptcy Case 14-61050-6-dd Overview: "The bankruptcy filing by Lorie Ashman, undertaken in June 2014 in Binghamton, NY under Chapter 7, concluded with discharge in 2014-09-17 after liquidating assets."
Lorie Ashman — New York, 14-61050-6-dd


ᐅ Vera Aton, New York

Address: 1742 Hawleyton Rd Binghamton, NY 13903

Bankruptcy Case 11-61454-6-dd Summary: "The bankruptcy record of Vera Aton from Binghamton, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2011."
Vera Aton — New York, 11-61454-6-dd


ᐅ Kelly A Baber, New York

Address: 5 Aldrich Ave # 2 Binghamton, NY 13903-1503

Brief Overview of Bankruptcy Case 15-61077-6-dd: "The bankruptcy record of Kelly A Baber from Binghamton, NY, shows a Chapter 7 case filed in 2015-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Kelly A Baber — New York, 15-61077-6-dd


ᐅ Eugene Anthony Badaloni, New York

Address: 23 English St Binghamton, NY 13904

Snapshot of U.S. Bankruptcy Proceeding Case 13-60773-6-dd: "In a Chapter 7 bankruptcy case, Eugene Anthony Badaloni from Binghamton, NY, saw their proceedings start in Apr 30, 2013 and complete by 2013-08-06, involving asset liquidation."
Eugene Anthony Badaloni — New York, 13-60773-6-dd


ᐅ Ana Maria Baiasu, New York

Address: 139 Beethoven St Apt 8 Binghamton, NY 13905

Bankruptcy Case 11-61263-6-dd Summary: "Binghamton, NY resident Ana Maria Baiasu's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Ana Maria Baiasu — New York, 11-61263-6-dd


ᐅ William Glenn Bailey, New York

Address: PO Box 2362 Binghamton, NY 13902-2362

Bankruptcy Case 16-60358-6-dd Overview: "William Glenn Bailey's bankruptcy, initiated in 2016-03-18 and concluded by Jun 16, 2016 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Glenn Bailey — New York, 16-60358-6-dd


ᐅ Nicole A Bailey, New York

Address: 375 Prospect St Apt 2 Binghamton, NY 13905

Bankruptcy Case 11-60345-6-dd Summary: "Nicole A Bailey's Chapter 7 bankruptcy, filed in Binghamton, NY in February 2011, led to asset liquidation, with the case closing in 2011-05-31."
Nicole A Bailey — New York, 11-60345-6-dd


ᐅ Debra Lynn Bailey, New York

Address: PO Box 2362 Binghamton, NY 13902-2362

Snapshot of U.S. Bankruptcy Proceeding Case 16-60358-6-dd: "Debra Lynn Bailey's bankruptcy, initiated in March 18, 2016 and concluded by 06.16.2016 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lynn Bailey — New York, 16-60358-6-dd


ᐅ Thomas Allan Baker, New York

Address: PO Box 505 Binghamton, NY 13905-0505

Brief Overview of Bankruptcy Case 14-60930-6-dd: "The bankruptcy record of Thomas Allan Baker from Binghamton, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-31."
Thomas Allan Baker — New York, 14-60930-6-dd


ᐅ Lisa Balshuweit, New York

Address: 22 Decatur St Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 10-61243-6-dd: "Binghamton, NY resident Lisa Balshuweit's 05/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Lisa Balshuweit — New York, 10-61243-6-dd


ᐅ Lynn Baniak, New York

Address: 26 Bayless Ave Binghamton, NY 13903

Bankruptcy Case 10-62800-6-dd Summary: "Lynn Baniak's bankruptcy, initiated in 10/22/2010 and concluded by 02/14/2011 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Baniak — New York, 10-62800-6-dd


ᐅ Lana Jean Banner, New York

Address: 40 Ritchie Rd Binghamton, NY 13901-1558

Bankruptcy Case 15-61059-6-dd Overview: "Lana Jean Banner's Chapter 7 bankruptcy, filed in Binghamton, NY in Jul 16, 2015, led to asset liquidation, with the case closing in 10/14/2015."
Lana Jean Banner — New York, 15-61059-6-dd


ᐅ Nathaniel B Baran, New York

Address: 40 N Moeller St Binghamton, NY 13901

Concise Description of Bankruptcy Case 11-62373-6-dd7: "Binghamton, NY resident Nathaniel B Baran's 2011-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-13."
Nathaniel B Baran — New York, 11-62373-6-dd


ᐅ Robert Lawrence Barrett, New York

Address: 12 Thompson St Binghamton, NY 13903

Bankruptcy Case 11-62230-6-dd Summary: "Robert Lawrence Barrett's Chapter 7 bankruptcy, filed in Binghamton, NY in 2011-10-27, led to asset liquidation, with the case closing in February 19, 2012."
Robert Lawrence Barrett — New York, 11-62230-6-dd


ᐅ Stephen Barton, New York

Address: 11 Bedford St Binghamton, NY 13903

Bankruptcy Case 10-61217-6-dd Summary: "The case of Stephen Barton in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Barton — New York, 10-61217-6-dd


ᐅ Louise Barvinchak, New York

Address: 35 Gregory Ln Binghamton, NY 13905

Bankruptcy Case 13-61227-6-dd Overview: "In a Chapter 7 bankruptcy case, Louise Barvinchak from Binghamton, NY, saw her proceedings start in Jul 24, 2013 and complete by October 30, 2013, involving asset liquidation."
Louise Barvinchak — New York, 13-61227-6-dd


ᐅ Darien R Beagle, New York

Address: 11 Sturges St Binghamton, NY 13901

Bankruptcy Case 13-60621-6-dd Summary: "Binghamton, NY resident Darien R Beagle's 04/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2013."
Darien R Beagle — New York, 13-60621-6-dd


ᐅ Michael Beam, New York

Address: 742 Chenango St Binghamton, NY 13901

Brief Overview of Bankruptcy Case 10-63124-6-dd: "In Binghamton, NY, Michael Beam filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-26."
Michael Beam — New York, 10-63124-6-dd


ᐅ John Stephen Beauter, New York

Address: 1868 Woodworth Rd Binghamton, NY 13903

Brief Overview of Bankruptcy Case 12-60580-6-dd: "The case of John Stephen Beauter in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Stephen Beauter — New York, 12-60580-6-dd


ᐅ Bernard I Bebel, New York

Address: 5 Miles St Binghamton, NY 13905-1920

Concise Description of Bankruptcy Case 9:09-bk-23868-FMD7: "October 2009 marked the beginning of Bernard I Bebel's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by 2013-01-03."
Bernard I Bebel — New York, 9:09-bk-23868


ᐅ Robin Dale Bebla, New York

Address: 8 Webster Ct Apt 3 Binghamton, NY 13903

Bankruptcy Case 11-60898-6-dd Overview: "The bankruptcy record of Robin Dale Bebla from Binghamton, NY, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Robin Dale Bebla — New York, 11-60898-6-dd


ᐅ Brandi A Becker, New York

Address: 155 Crary Ave # 5 Binghamton, NY 13905

Concise Description of Bankruptcy Case 12-60838-6-dd7: "The bankruptcy filing by Brandi A Becker, undertaken in 2012-05-03 in Binghamton, NY under Chapter 7, concluded with discharge in 08/26/2012 after liquidating assets."
Brandi A Becker — New York, 12-60838-6-dd


ᐅ Midhat Begic, New York

Address: 100 Roberts St Apt 18-10 Binghamton, NY 13901

Bankruptcy Case 11-60994-6-dd Overview: "The bankruptcy filing by Midhat Begic, undertaken in May 5, 2011 in Binghamton, NY under Chapter 7, concluded with discharge in August 28, 2011 after liquidating assets."
Midhat Begic — New York, 11-60994-6-dd


ᐅ Patrick A Belknap, New York

Address: 42 Kneeland Ave Fl 1ST Binghamton, NY 13905-4108

Brief Overview of Bankruptcy Case 15-61606-6-dd: "The case of Patrick A Belknap in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick A Belknap — New York, 15-61606-6-dd


ᐅ Matthew Theodore Belleman, New York

Address: 14 N Louisa St Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 11-60675-6-dd: "In Binghamton, NY, Matthew Theodore Belleman filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2011."
Matthew Theodore Belleman — New York, 11-60675-6-dd


ᐅ Dorothy M Belon, New York

Address: 65 Evans St Binghamton, NY 13903-2144

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61244-6-dd: "Dorothy M Belon's Chapter 7 bankruptcy, filed in Binghamton, NY in Jul 24, 2014, led to asset liquidation, with the case closing in 10/22/2014."
Dorothy M Belon — New York, 2014-61244-6-dd


ᐅ Sarah Lou Benedict, New York

Address: 9 Jean Ct Apt 3 Binghamton, NY 13901

Bankruptcy Case 12-60656-6-dd Overview: "In Binghamton, NY, Sarah Lou Benedict filed for Chapter 7 bankruptcy in April 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2012."
Sarah Lou Benedict — New York, 12-60656-6-dd


ᐅ Andrew Bennedum, New York

Address: 3127 Webb Rd Binghamton, NY 13903

Brief Overview of Bankruptcy Case 10-60768-6-dd: "Andrew Bennedum's bankruptcy, initiated in March 26, 2010 and concluded by 07.19.2010 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Bennedum — New York, 10-60768-6-dd


ᐅ Edward Bennett, New York

Address: 11 Savitch Rd Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 10-62242-6-dd: "Edward Bennett's bankruptcy, initiated in August 2010 and concluded by 2010-11-29 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Bennett — New York, 10-62242-6-dd


ᐅ Barbara A Bennett, New York

Address: 3 La France Rd Binghamton, NY 13901-1100

Concise Description of Bankruptcy Case 15-60479-6-dd7: "In Binghamton, NY, Barbara A Bennett filed for Chapter 7 bankruptcy in Apr 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2015."
Barbara A Bennett — New York, 15-60479-6-dd


ᐅ Jeffrey M Bennett, New York

Address: 3 La France Rd Binghamton, NY 13901-1100

Bankruptcy Case 15-60479-6-dd Summary: "In a Chapter 7 bankruptcy case, Jeffrey M Bennett from Binghamton, NY, saw their proceedings start in 2015-04-09 and complete by 07/08/2015, involving asset liquidation."
Jeffrey M Bennett — New York, 15-60479-6-dd


ᐅ Pamela Dianne Bidwell, New York

Address: 6 Garfield Ave Fl 1ST Binghamton, NY 13905-3206

Bankruptcy Case 16-60732-6-dd Overview: "Pamela Dianne Bidwell's Chapter 7 bankruptcy, filed in Binghamton, NY in 05/20/2016, led to asset liquidation, with the case closing in 08.18.2016."
Pamela Dianne Bidwell — New York, 16-60732-6-dd


ᐅ Robert D Bidwell, New York

Address: 49 Clarke St Binghamton, NY 13905-3639

Snapshot of U.S. Bankruptcy Proceeding Case 14-60388-6-dd: "Binghamton, NY resident Robert D Bidwell's 2014-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2014."
Robert D Bidwell — New York, 14-60388-6-dd


ᐅ Earl Birtch, New York

Address: 16 Saint John Ave Apt 204 Binghamton, NY 13905-4465

Bankruptcy Case 14-60088-6-dd Overview: "The case of Earl Birtch in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Birtch — New York, 14-60088-6-dd


ᐅ Jr Richard Emmett Birtch, New York

Address: 3977 Hand Rd Binghamton, NY 13903

Bankruptcy Case 11-60724-6-dd Overview: "Jr Richard Emmett Birtch's Chapter 7 bankruptcy, filed in Binghamton, NY in 2011-04-08, led to asset liquidation, with the case closing in August 1, 2011."
Jr Richard Emmett Birtch — New York, 11-60724-6-dd


ᐅ Todd E Birtch, New York

Address: 38 Asbury Ave Binghamton, NY 13901-5754

Bankruptcy Case 16-60784-6-dd Summary: "In a Chapter 7 bankruptcy case, Todd E Birtch from Binghamton, NY, saw his proceedings start in 05/31/2016 and complete by 08/29/2016, involving asset liquidation."
Todd E Birtch — New York, 16-60784-6-dd


ᐅ Mary Catherine Bisaha, New York

Address: 24 Miles St Fl 1ST Binghamton, NY 13905-1949

Snapshot of U.S. Bankruptcy Proceeding Case 14-61446-6-dd: "Binghamton, NY resident Mary Catherine Bisaha's September 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2014."
Mary Catherine Bisaha — New York, 14-61446-6-dd


ᐅ Leonard Laverne Bishop, New York

Address: 7 Bromley Ave Apt 1 Binghamton, NY 13901-2006

Brief Overview of Bankruptcy Case 16-60104-6-dd: "Binghamton, NY resident Leonard Laverne Bishop's 01/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2016."
Leonard Laverne Bishop — New York, 16-60104-6-dd


ᐅ Ashley J Blackwell, New York

Address: 1 Ely Park Blvd Apt 27-5 Binghamton, NY 13905-1429

Concise Description of Bankruptcy Case 14-61662-6-dd7: "The bankruptcy filing by Ashley J Blackwell, undertaken in 10.15.2014 in Binghamton, NY under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Ashley J Blackwell — New York, 14-61662-6-dd


ᐅ Andre Blackwell, New York

Address: 22 Cedar St Binghamton, NY 13905

Bankruptcy Case 13-60813-6-dd Overview: "The bankruptcy record of Andre Blackwell from Binghamton, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Andre Blackwell — New York, 13-60813-6-dd


ᐅ Mark D Bodiewaldt, New York

Address: 16 Penn View Dr Binghamton, NY 13901-5115

Snapshot of U.S. Bankruptcy Proceeding Case 14-61984-6-dd: "Binghamton, NY resident Mark D Bodiewaldt's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2015."
Mark D Bodiewaldt — New York, 14-61984-6-dd


ᐅ Jamie M Boehm, New York

Address: 16 Kennedy St Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 13-61138-6-dd: "The bankruptcy record of Jamie M Boehm from Binghamton, NY, shows a Chapter 7 case filed in Jul 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-09."
Jamie M Boehm — New York, 13-61138-6-dd


ᐅ Maria R Bolden, New York

Address: PO Box 712 Binghamton, NY 13902-0712

Bankruptcy Case 15-61378-6-dd Summary: "The bankruptcy filing by Maria R Bolden, undertaken in 09.25.2015 in Binghamton, NY under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Maria R Bolden — New York, 15-61378-6-dd


ᐅ Jonathan E Bolden, New York

Address: PO Box 712 Binghamton, NY 13902-0712

Concise Description of Bankruptcy Case 15-61378-6-dd7: "The case of Jonathan E Bolden in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan E Bolden — New York, 15-61378-6-dd


ᐅ Travis Bouck, New York

Address: 29 Milford St Apt 1 Binghamton, NY 13904

Bankruptcy Case 10-60504-6-dd Overview: "Travis Bouck's Chapter 7 bankruptcy, filed in Binghamton, NY in March 5, 2010, led to asset liquidation, with the case closing in 2010-06-07."
Travis Bouck — New York, 10-60504-6-dd


ᐅ Ralphella Boyer, New York

Address: 31 Spring Forest Ave Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 10-60100-6-dd: "The bankruptcy filing by Ralphella Boyer, undertaken in 2010-01-19 in Binghamton, NY under Chapter 7, concluded with discharge in 04.26.2010 after liquidating assets."
Ralphella Boyer — New York, 10-60100-6-dd


ᐅ Amy Bradley, New York

Address: 8 Valley View Ct Binghamton, NY 13904

Snapshot of U.S. Bankruptcy Proceeding Case 13-60027-6-dd: "In Binghamton, NY, Amy Bradley filed for Chapter 7 bankruptcy in 01.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-18."
Amy Bradley — New York, 13-60027-6-dd


ᐅ Belinda Brady, New York

Address: 32 Duane Ave Binghamton, NY 13903

Concise Description of Bankruptcy Case 12-60995-6-dd7: "Belinda Brady's Chapter 7 bankruptcy, filed in Binghamton, NY in 2012-05-25, led to asset liquidation, with the case closing in August 27, 2012."
Belinda Brady — New York, 12-60995-6-dd


ᐅ Iii Charles A Brandow, New York

Address: 66 Chenango St Binghamton, NY 13901

Concise Description of Bankruptcy Case 12-60172-6-dd7: "Iii Charles A Brandow's bankruptcy, initiated in February 2012 and concluded by June 2012 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles A Brandow — New York, 12-60172-6-dd


ᐅ Nicholas S Brechko, New York

Address: PO Box 1237 Binghamton, NY 13902

Bankruptcy Case 13-60516-6-dd Summary: "The bankruptcy filing by Nicholas S Brechko, undertaken in 2013-03-29 in Binghamton, NY under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Nicholas S Brechko — New York, 13-60516-6-dd


ᐅ Susan B Brhel, New York

Address: 1647 Airport Rd Binghamton, NY 13905-6117

Concise Description of Bankruptcy Case 15-60147-6-dd7: "The bankruptcy record of Susan B Brhel from Binghamton, NY, shows a Chapter 7 case filed in 2015-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2015."
Susan B Brhel — New York, 15-60147-6-dd


ᐅ Donna Briggs, New York

Address: 7 Wayne Ave Binghamton, NY 13901

Bankruptcy Case 09-62998-6-dd Summary: "The bankruptcy record of Donna Briggs from Binghamton, NY, shows a Chapter 7 case filed in Oct 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Donna Briggs — New York, 09-62998-6-dd


ᐅ Laurayne L Brooks, New York

Address: 679 Colesville Rd Binghamton, NY 13904-3415

Bankruptcy Case 16-60059-6-dd Overview: "The case of Laurayne L Brooks in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurayne L Brooks — New York, 16-60059-6-dd


ᐅ Rick L Brooks, New York

Address: 679 Colesville Rd Binghamton, NY 13904-3415

Brief Overview of Bankruptcy Case 16-60059-6-dd: "The bankruptcy record of Rick L Brooks from Binghamton, NY, shows a Chapter 7 case filed in 2016-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-19."
Rick L Brooks — New York, 16-60059-6-dd


ᐅ Tiffany Marie Brown, New York

Address: 24 Beechknoll Rd Binghamton, NY 13903-3609

Snapshot of U.S. Bankruptcy Proceeding Case 14-61750-6-dd: "The case of Tiffany Marie Brown in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Marie Brown — New York, 14-61750-6-dd


ᐅ Dennis M Brown, New York

Address: 38 Grand Blvd Binghamton, NY 13905-3436

Brief Overview of Bankruptcy Case 2014-60571-6-dd: "The bankruptcy record of Dennis M Brown from Binghamton, NY, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2014."
Dennis M Brown — New York, 2014-60571-6-dd


ᐅ Ginger Bruner, New York

Address: 21 Spring Forest Ave Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 10-60332-6-dd: "Binghamton, NY resident Ginger Bruner's 02/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2010."
Ginger Bruner — New York, 10-60332-6-dd


ᐅ Anthony Brunoccinni, New York

Address: 10 Munsell St Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 13-60819-6-dd: "Anthony Brunoccinni's bankruptcy, initiated in May 9, 2013 and concluded by 08.12.2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Brunoccinni — New York, 13-60819-6-dd


ᐅ Susan Bruster, New York

Address: 10 Baker Rd Binghamton, NY 13901

Brief Overview of Bankruptcy Case 10-62919-6-dd: "The bankruptcy filing by Susan Bruster, undertaken in November 4, 2010 in Binghamton, NY under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Susan Bruster — New York, 10-62919-6-dd


ᐅ Michelle J Brutvan, New York

Address: 258 Main St Apt 2W Binghamton, NY 13905

Concise Description of Bankruptcy Case 13-60368-6-dd7: "The case of Michelle J Brutvan in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle J Brutvan — New York, 13-60368-6-dd


ᐅ Johanna M Buchel, New York

Address: 27 Grace St Binghamton, NY 13905

Bankruptcy Case 11-61096-6-dd Summary: "In a Chapter 7 bankruptcy case, Johanna M Buchel from Binghamton, NY, saw her proceedings start in May 17, 2011 and complete by August 2011, involving asset liquidation."
Johanna M Buchel — New York, 11-61096-6-dd


ᐅ Kelly Budd, New York

Address: 772 State St Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 10-62627-6-dd: "The case of Kelly Budd in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Budd — New York, 10-62627-6-dd


ᐅ Christopher Bufford, New York

Address: 3 Rollins St Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 10-61736-6-dd: "In a Chapter 7 bankruptcy case, Christopher Bufford from Binghamton, NY, saw their proceedings start in 06/23/2010 and complete by Sep 27, 2010, involving asset liquidation."
Christopher Bufford — New York, 10-61736-6-dd


ᐅ Robert F Bulizak, New York

Address: 93 Poplar Hill Rd Binghamton, NY 13901

Concise Description of Bankruptcy Case 11-60728-6-dd7: "The case of Robert F Bulizak in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert F Bulizak — New York, 11-60728-6-dd


ᐅ Lesa J Burford, New York

Address: 1744 State Route 12 Lot 22 Binghamton, NY 13901-5595

Bankruptcy Case 16-60088-6-dd Overview: "Binghamton, NY resident Lesa J Burford's 01/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Lesa J Burford — New York, 16-60088-6-dd


ᐅ Jr Grayson Burlingame, New York

Address: 40 Downs Ave Apt 1 Binghamton, NY 13905

Bankruptcy Case 10-61114-6-dd Summary: "Binghamton, NY resident Jr Grayson Burlingame's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Jr Grayson Burlingame — New York, 10-61114-6-dd


ᐅ Todd M Burns, New York

Address: 40 Jackson St Binghamton, NY 13903-2230

Brief Overview of Bankruptcy Case 16-60298-6-dd: "In a Chapter 7 bankruptcy case, Todd M Burns from Binghamton, NY, saw his proceedings start in March 8, 2016 and complete by June 2016, involving asset liquidation."
Todd M Burns — New York, 16-60298-6-dd


ᐅ Tanya Lynne Bush, New York

Address: 6 Pamela Dr Binghamton, NY 13901-5530

Snapshot of U.S. Bankruptcy Proceeding Case 16-60591-6-dd: "The bankruptcy record of Tanya Lynne Bush from Binghamton, NY, shows a Chapter 7 case filed in 2016-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2016."
Tanya Lynne Bush — New York, 16-60591-6-dd


ᐅ James Joseph Bush, New York

Address: 6 Pamela Dr Binghamton, NY 13901-5530

Brief Overview of Bankruptcy Case 16-60591-6-dd: "In Binghamton, NY, James Joseph Bush filed for Chapter 7 bankruptcy in 04.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2016."
James Joseph Bush — New York, 16-60591-6-dd


ᐅ Arlene M Butler, New York

Address: 26 Baxter St Binghamton, NY 13905-1902

Brief Overview of Bankruptcy Case 14-60357-6-dd: "In a Chapter 7 bankruptcy case, Arlene M Butler from Binghamton, NY, saw her proceedings start in 03.12.2014 and complete by June 10, 2014, involving asset liquidation."
Arlene M Butler — New York, 14-60357-6-dd


ᐅ Gary L Button, New York

Address: 20 Moeller St Binghamton, NY 13904-1635

Concise Description of Bankruptcy Case 15-60034-6-dd7: "Binghamton, NY resident Gary L Button's 01.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Gary L Button — New York, 15-60034-6-dd


ᐅ Ronald Joseph Cadrette, New York

Address: 19 New St Apt 2B Binghamton, NY 13903-1740

Snapshot of U.S. Bankruptcy Proceeding Case 15-60772-6-dd: "The case of Ronald Joseph Cadrette in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Joseph Cadrette — New York, 15-60772-6-dd


ᐅ Marisa Calderone, New York

Address: 1904 Coleman Rd Binghamton, NY 13903

Brief Overview of Bankruptcy Case 10-60572-6-dd: "Marisa Calderone's Chapter 7 bankruptcy, filed in Binghamton, NY in Mar 12, 2010, led to asset liquidation, with the case closing in 07.05.2010."
Marisa Calderone — New York, 10-60572-6-dd


ᐅ Michael T Callanan, New York

Address: 162 W End Ave Binghamton, NY 13905

Bankruptcy Case 12-61954-6-dd Overview: "Michael T Callanan's bankruptcy, initiated in October 2012 and concluded by 01/28/2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Callanan — New York, 12-61954-6-dd


ᐅ Donna M Capani, New York

Address: 20 Jefferson Ave Binghamton, NY 13905-4104

Snapshot of U.S. Bankruptcy Proceeding Case 14-61002-6-dd: "Donna M Capani's Chapter 7 bankruptcy, filed in Binghamton, NY in 2014-06-11, led to asset liquidation, with the case closing in Sep 9, 2014."
Donna M Capani — New York, 14-61002-6-dd


ᐅ Marie E Capps, New York

Address: 55 Lake Ave Binghamton, NY 13905

Bankruptcy Case 12-62150-6-dd Overview: "The bankruptcy filing by Marie E Capps, undertaken in 11/14/2012 in Binghamton, NY under Chapter 7, concluded with discharge in February 20, 2013 after liquidating assets."
Marie E Capps — New York, 12-62150-6-dd


ᐅ Roy E Confer, New York

Address: 264 Lower Stella Ireland Rd Apt 5E Binghamton, NY 13905-1042

Brief Overview of Bankruptcy Case 15-61321-6-dd: "The case of Roy E Confer in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy E Confer — New York, 15-61321-6-dd


ᐅ Stephen Congdon, New York

Address: 20 Park Terrace Pl Binghamton, NY 13903

Concise Description of Bankruptcy Case 10-60693-6-dd7: "The bankruptcy filing by Stephen Congdon, undertaken in 2010-03-22 in Binghamton, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Stephen Congdon — New York, 10-60693-6-dd


ᐅ Teresa M Conklin, New York

Address: 14 Clifford St Binghamton, NY 13901-2205

Bankruptcy Case 14-61394-6-dd Summary: "In Binghamton, NY, Teresa M Conklin filed for Chapter 7 bankruptcy in 08.26.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2014."
Teresa M Conklin — New York, 14-61394-6-dd


ᐅ Jereme R Conklin, New York

Address: 14 Clifford St Binghamton, NY 13901-2205

Concise Description of Bankruptcy Case 14-61394-6-dd7: "In Binghamton, NY, Jereme R Conklin filed for Chapter 7 bankruptcy in 08/26/2014. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2014."
Jereme R Conklin — New York, 14-61394-6-dd


ᐅ Richard D Connors, New York

Address: 16 Winding Way Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 13-60446-6-dd: "Richard D Connors's Chapter 7 bankruptcy, filed in Binghamton, NY in 03/25/2013, led to asset liquidation, with the case closing in 2013-06-24."
Richard D Connors — New York, 13-60446-6-dd


ᐅ Dorothea M Cornwell, New York

Address: 31 Chadwick Rd Binghamton, NY 13903-1536

Concise Description of Bankruptcy Case 15-61804-6-dd7: "The bankruptcy record of Dorothea M Cornwell from Binghamton, NY, shows a Chapter 7 case filed in 12.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2016."
Dorothea M Cornwell — New York, 15-61804-6-dd


ᐅ Michael Corry, New York

Address: 55 Cleveland Ave Binghamton, NY 13905

Concise Description of Bankruptcy Case 10-61334-6-dd7: "The bankruptcy filing by Michael Corry, undertaken in May 14, 2010 in Binghamton, NY under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
Michael Corry — New York, 10-61334-6-dd


ᐅ Melissa R Couch, New York

Address: 4 Beckwith Ave Binghamton, NY 13901

Bankruptcy Case 13-60724-6-dd Summary: "Binghamton, NY resident Melissa R Couch's April 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Melissa R Couch — New York, 13-60724-6-dd