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 Vicki S Holecek, New York

Address: 68 Chapin St Binghamton, NY 13905

Brief Overview of Bankruptcy Case 12-61407-6-dd: "In Binghamton, NY, Vicki S Holecek filed for Chapter 7 bankruptcy in 07.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2012."
Vicki S Holecek — New York, 12-61407-6-dd


ᐅ Michael D Holland, New York

Address: 36 Burr Ave Binghamton, NY 13903

Bankruptcy Case 11-61444-6-dd Overview: "In a Chapter 7 bankruptcy case, Michael D Holland from Binghamton, NY, saw their proceedings start in 06/29/2011 and complete by 10/22/2011, involving asset liquidation."
Michael D Holland — New York, 11-61444-6-dd


ᐅ Koleen M Holland, New York

Address: 36 Burr Ave Binghamton, NY 13903-2406

Brief Overview of Bankruptcy Case 16-60357-6-dd: "The bankruptcy filing by Koleen M Holland, undertaken in 2016-03-17 in Binghamton, NY under Chapter 7, concluded with discharge in 06.15.2016 after liquidating assets."
Koleen M Holland — New York, 16-60357-6-dd


ᐅ Rhonda S Holmes, New York

Address: 24 N Louisa St Binghamton, NY 13901-1919

Bankruptcy Case 15-60881-6-dd Overview: "Rhonda S Holmes's Chapter 7 bankruptcy, filed in Binghamton, NY in Jun 10, 2015, led to asset liquidation, with the case closing in 09/08/2015."
Rhonda S Holmes — New York, 15-60881-6-dd


ᐅ Sr James Iacovelli, New York

Address: 15 Brownell Ave Binghamton, NY 13905-2301

Snapshot of U.S. Bankruptcy Proceeding Case 09-61651-6-dd: "The bankruptcy record for Sr James Iacovelli from Binghamton, NY, under Chapter 13, filed in 2009-06-16, involved setting up a repayment plan, finalized by 03.08.2013."
Sr James Iacovelli — New York, 09-61651-6-dd


ᐅ Michael A Iadanza, New York

Address: 5 Oconnell Rd Binghamton, NY 13903-6437

Concise Description of Bankruptcy Case 14-61994-6-dd7: "The case of Michael A Iadanza in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Iadanza — New York, 14-61994-6-dd


ᐅ William J Ianuzi, New York

Address: 1770 Peckham Rd Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 11-61010-6-dd: "Binghamton, NY resident William J Ianuzi's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2011."
William J Ianuzi — New York, 11-61010-6-dd


ᐅ Constance Igo, New York

Address: 270 Conklin Ave Binghamton, NY 13903-2354

Bankruptcy Case 16-60522-6-dd Summary: "In Binghamton, NY, Constance Igo filed for Chapter 7 bankruptcy in 2016-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Constance Igo — New York, 16-60522-6-dd


ᐅ Kaaren M Illsley, New York

Address: 235 Nowlan Rd Binghamton, NY 13904-2522

Bankruptcy Case 16-60935-6-dd Overview: "The bankruptcy filing by Kaaren M Illsley, undertaken in Jun 29, 2016 in Binghamton, NY under Chapter 7, concluded with discharge in Sep 27, 2016 after liquidating assets."
Kaaren M Illsley — New York, 16-60935-6-dd


ᐅ Kelly M Illsley, New York

Address: 6 Carmichael Rd Binghamton, NY 13901

Brief Overview of Bankruptcy Case 11-61578-6-dd: "Binghamton, NY resident Kelly M Illsley's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Kelly M Illsley — New York, 11-61578-6-dd


ᐅ Amy K Ingham, New York

Address: 1131 Daisy Dr Binghamton, NY 13905-6214

Bankruptcy Case 14-60820-6-dd Summary: "Amy K Ingham's bankruptcy, initiated in 2014-05-16 and concluded by August 2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy K Ingham — New York, 14-60820-6-dd


ᐅ Jerry F Ingraham, New York

Address: 2 Bennett Ave Binghamton, NY 13905

Brief Overview of Bankruptcy Case 13-61854-6-dd: "The bankruptcy filing by Jerry F Ingraham, undertaken in 11/13/2013 in Binghamton, NY under Chapter 7, concluded with discharge in 02/19/2014 after liquidating assets."
Jerry F Ingraham — New York, 13-61854-6-dd


ᐅ Shoyndelle Yvette Ingraham, New York

Address: 2 Bennett Ave Binghamton, NY 13905

Bankruptcy Case 12-62311-6-dd Overview: "Binghamton, NY resident Shoyndelle Yvette Ingraham's 2012-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Shoyndelle Yvette Ingraham — New York, 12-62311-6-dd


ᐅ Leslie N Isaak, New York

Address: 15 Lockwood St Apt 1 Binghamton, NY 13901

Bankruptcy Case 13-60412-6-dd Summary: "In Binghamton, NY, Leslie N Isaak filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2013."
Leslie N Isaak — New York, 13-60412-6-dd


ᐅ Raymond Ivan, New York

Address: 78 Matthew Dr Binghamton, NY 13901-5750

Bankruptcy Case 07-62700-6-dd Overview: "Filing for Chapter 13 bankruptcy in June 2007, Raymond Ivan from Binghamton, NY, structured a repayment plan, achieving discharge in November 14, 2012."
Raymond Ivan — New York, 07-62700-6-dd


ᐅ Silviya Dimitrova Ivanova, New York

Address: 2451 Bernice Blvd Binghamton, NY 13903

Bankruptcy Case 13-61293-6-dd Summary: "The case of Silviya Dimitrova Ivanova in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silviya Dimitrova Ivanova — New York, 13-61293-6-dd


ᐅ Fatima Jaafari, New York

Address: 115 Pennsylvania Ave Binghamton, NY 13903

Concise Description of Bankruptcy Case 10-62991-6-dd7: "The case of Fatima Jaafari in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fatima Jaafari — New York, 10-62991-6-dd


ᐅ Doreen R Jamba, New York

Address: 2481 Theresa Blvd Binghamton, NY 13903

Brief Overview of Bankruptcy Case 12-60869-6-dd: "The bankruptcy filing by Doreen R Jamba, undertaken in 05/09/2012 in Binghamton, NY under Chapter 7, concluded with discharge in 2012-09-01 after liquidating assets."
Doreen R Jamba — New York, 12-60869-6-dd


ᐅ Cindy S James, New York

Address: 174 Chapin St # 1 Binghamton, NY 13905-2920

Brief Overview of Bankruptcy Case 14-60338-6-dd: "Cindy S James's bankruptcy, initiated in 03/10/2014 and concluded by 06/08/2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy S James — New York, 14-60338-6-dd


ᐅ Donald Janik, New York

Address: 3975 Brinkman Rd Binghamton, NY 13903-6443

Brief Overview of Bankruptcy Case 13-36216: "In Binghamton, NY, Donald Janik filed for Chapter 7 bankruptcy in December 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2014."
Donald Janik — New York, 13-36216


ᐅ Desiree L Jantzen, New York

Address: 743 Park Ave Binghamton, NY 13903-6012

Concise Description of Bankruptcy Case 16-60533-6-dd7: "The case of Desiree L Jantzen in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree L Jantzen — New York, 16-60533-6-dd


ᐅ Leon Jasak, New York

Address: 48 Savitch Rd Binghamton, NY 13901

Concise Description of Bankruptcy Case 10-62934-6-dd7: "In Binghamton, NY, Leon Jasak filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2011."
Leon Jasak — New York, 10-62934-6-dd


ᐅ Belinda A Jeavons, New York

Address: 27 James St Apt 2 Binghamton, NY 13903

Bankruptcy Case 11-61984-6-dd Overview: "Belinda A Jeavons's Chapter 7 bankruptcy, filed in Binghamton, NY in 2011-09-22, led to asset liquidation, with the case closing in 2012-01-15."
Belinda A Jeavons — New York, 11-61984-6-dd


ᐅ Joseph Jenks, New York

Address: 89 Park Ave Apt 11 Binghamton, NY 13903

Concise Description of Bankruptcy Case 10-62940-6-dd7: "In Binghamton, NY, Joseph Jenks filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2011."
Joseph Jenks — New York, 10-62940-6-dd


ᐅ Matthew P Jernigan, New York

Address: 33 Baxter St Binghamton, NY 13905-1922

Bankruptcy Case 16-60443-6-dd Summary: "In a Chapter 7 bankruptcy case, Matthew P Jernigan from Binghamton, NY, saw their proceedings start in March 30, 2016 and complete by June 2016, involving asset liquidation."
Matthew P Jernigan — New York, 16-60443-6-dd


ᐅ Angelica M Jernigan, New York

Address: 33 Baxter St Binghamton, NY 13905-1922

Bankruptcy Case 16-60443-6-dd Overview: "Binghamton, NY resident Angelica M Jernigan's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Angelica M Jernigan — New York, 16-60443-6-dd


ᐅ David R Jerome, New York

Address: 1 Atherly Park Binghamton, NY 13903

Bankruptcy Case 13-61292-6-dd Summary: "The bankruptcy record of David R Jerome from Binghamton, NY, shows a Chapter 7 case filed in Aug 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-07."
David R Jerome — New York, 13-61292-6-dd


ᐅ April L Johnson, New York

Address: 69 Saratoga Ave Binghamton, NY 13903

Concise Description of Bankruptcy Case 11-60777-6-dd7: "In a Chapter 7 bankruptcy case, April L Johnson from Binghamton, NY, saw her proceedings start in April 2011 and complete by 08.07.2011, involving asset liquidation."
April L Johnson — New York, 11-60777-6-dd


ᐅ Erik K Johnson, New York

Address: 140 Riverside Dr Binghamton, NY 13905

Concise Description of Bankruptcy Case 13-61148-6-dd7: "The bankruptcy record of Erik K Johnson from Binghamton, NY, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Erik K Johnson — New York, 13-61148-6-dd


ᐅ William F Jones, New York

Address: 657 North Rd Binghamton, NY 13904-3503

Bankruptcy Case 15-61794-6-dd Overview: "William F Jones's Chapter 7 bankruptcy, filed in Binghamton, NY in December 18, 2015, led to asset liquidation, with the case closing in 03/17/2016."
William F Jones — New York, 15-61794-6-dd


ᐅ Chyenne Jones, New York

Address: 22 Downs Ave Binghamton, NY 13905

Bankruptcy Case 09-62809-6-dd Summary: "Chyenne Jones's Chapter 7 bankruptcy, filed in Binghamton, NY in October 5, 2009, led to asset liquidation, with the case closing in 01.06.2010."
Chyenne Jones — New York, 09-62809-6-dd


ᐅ Selwyn L Jones, New York

Address: 50 Orton Ave Apt 3 Binghamton, NY 13905

Bankruptcy Case 12-61474-6-dd Summary: "The case of Selwyn L Jones in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selwyn L Jones — New York, 12-61474-6-dd


ᐅ Lola D Kaminsky, New York

Address: 26 Saint Cyril Ave Binghamton, NY 13905-2220

Brief Overview of Bankruptcy Case 08-61661-6-dd: "Lola D Kaminsky's Chapter 13 bankruptcy in Binghamton, NY started in 2008-07-11. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 20, 2013."
Lola D Kaminsky — New York, 08-61661-6-dd


ᐅ Judith Ann Kavleski, New York

Address: 5 Lennox Dr Binghamton, NY 13903-1313

Brief Overview of Bankruptcy Case 14-61923-6-dd: "The case of Judith Ann Kavleski in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Kavleski — New York, 14-61923-6-dd


ᐅ John A Keenan, New York

Address: 83 Howard Ave Binghamton, NY 13904

Snapshot of U.S. Bankruptcy Proceeding Case 13-60474-6-dd: "John A Keenan's Chapter 7 bankruptcy, filed in Binghamton, NY in Mar 27, 2013, led to asset liquidation, with the case closing in July 2013."
John A Keenan — New York, 13-60474-6-dd


ᐅ Christine M Kelly, New York

Address: 18 Meadow St Binghamton, NY 13905

Concise Description of Bankruptcy Case 12-60488-6-dd7: "Christine M Kelly's Chapter 7 bankruptcy, filed in Binghamton, NY in March 23, 2012, led to asset liquidation, with the case closing in 2012-06-25."
Christine M Kelly — New York, 12-60488-6-dd


ᐅ Dwight Christopher Kemper, New York

Address: 17 Highland Ave Binghamton, NY 13905

Bankruptcy Case 13-60643-6-dd Overview: "The bankruptcy record of Dwight Christopher Kemper from Binghamton, NY, shows a Chapter 7 case filed in 04/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2013."
Dwight Christopher Kemper — New York, 13-60643-6-dd


ᐅ Ned Kendrick, New York

Address: 25 Beechknoll Rd Binghamton, NY 13903-3608

Bankruptcy Case 15-61507-6-dd Overview: "Ned Kendrick's Chapter 7 bankruptcy, filed in Binghamton, NY in 10.23.2015, led to asset liquidation, with the case closing in January 21, 2016."
Ned Kendrick — New York, 15-61507-6-dd


ᐅ Tami Eileen Kendrick, New York

Address: 25 Beechknoll Rd Binghamton, NY 13903-3608

Snapshot of U.S. Bankruptcy Proceeding Case 15-61507-6-dd: "Tami Eileen Kendrick's Chapter 7 bankruptcy, filed in Binghamton, NY in 10.23.2015, led to asset liquidation, with the case closing in Jan 21, 2016."
Tami Eileen Kendrick — New York, 15-61507-6-dd


ᐅ Kelly Kennedy, New York

Address: 30 Airport Rd Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 10-60162-6-dd: "The case of Kelly Kennedy in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Kennedy — New York, 10-60162-6-dd


ᐅ Brent M Kenny, New York

Address: 1837 Decker Rd Binghamton, NY 13903

Bankruptcy Case 13-60369-6-dd Summary: "The bankruptcy record of Brent M Kenny from Binghamton, NY, shows a Chapter 7 case filed in Mar 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2013."
Brent M Kenny — New York, 13-60369-6-dd


ᐅ Shannon E Kenyon, New York

Address: 253 Robinson St Binghamton, NY 13904

Concise Description of Bankruptcy Case 11-60969-6-dd7: "The bankruptcy filing by Shannon E Kenyon, undertaken in May 4, 2011 in Binghamton, NY under Chapter 7, concluded with discharge in August 27, 2011 after liquidating assets."
Shannon E Kenyon — New York, 11-60969-6-dd


ᐅ Jolinne Kermidas, New York

Address: 12 Kirkwood Ave Binghamton, NY 13901

Concise Description of Bankruptcy Case 10-61842-6-dd7: "Jolinne Kermidas's Chapter 7 bankruptcy, filed in Binghamton, NY in 2010-07-01, led to asset liquidation, with the case closing in Oct 24, 2010."
Jolinne Kermidas — New York, 10-61842-6-dd


ᐅ Jr James William Kildare, New York

Address: 405 Park Ave Binghamton, NY 13903

Bankruptcy Case 11-60787-6-dd Summary: "The bankruptcy filing by Jr James William Kildare, undertaken in 04.15.2011 in Binghamton, NY under Chapter 7, concluded with discharge in 08.08.2011 after liquidating assets."
Jr James William Kildare — New York, 11-60787-6-dd


ᐅ Anthony V Kilgallon, New York

Address: 208 Loughlin Rd Binghamton, NY 13904-2641

Concise Description of Bankruptcy Case 15-61355-6-dd7: "Anthony V Kilgallon's Chapter 7 bankruptcy, filed in Binghamton, NY in 2015-09-20, led to asset liquidation, with the case closing in 12.19.2015."
Anthony V Kilgallon — New York, 15-61355-6-dd


ᐅ Konni L Kilgallon, New York

Address: 208 Loughlin Rd Binghamton, NY 13904-2641

Concise Description of Bankruptcy Case 15-61355-6-dd7: "The case of Konni L Kilgallon in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Konni L Kilgallon — New York, 15-61355-6-dd


ᐅ Vincent Kilgallon, New York

Address: 440 Colesville Rd Binghamton, NY 13904

Concise Description of Bankruptcy Case 09-62755-6-dd7: "The bankruptcy filing by Vincent Kilgallon, undertaken in September 2009 in Binghamton, NY under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Vincent Kilgallon — New York, 09-62755-6-dd


ᐅ Derrick Leroy Kilmer, New York

Address: 134 Burr Ave Binghamton, NY 13903

Brief Overview of Bankruptcy Case 13-61900-6-dd: "In a Chapter 7 bankruptcy case, Derrick Leroy Kilmer from Binghamton, NY, saw his proceedings start in 2013-11-20 and complete by 2014-02-26, involving asset liquidation."
Derrick Leroy Kilmer — New York, 13-61900-6-dd


ᐅ Danielle Kimball, New York

Address: 11 the Arena St Binghamton, NY 13903

Concise Description of Bankruptcy Case 10-62449-6-dd7: "Danielle Kimball's Chapter 7 bankruptcy, filed in Binghamton, NY in Sep 13, 2010, led to asset liquidation, with the case closing in 2011-01-06."
Danielle Kimball — New York, 10-62449-6-dd


ᐅ Rachel Nicole Kimble, New York

Address: 3300 Hance Rd Binghamton, NY 13903-5756

Bankruptcy Case 16-60048-6-dd Overview: "Binghamton, NY resident Rachel Nicole Kimble's 01.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Rachel Nicole Kimble — New York, 16-60048-6-dd


ᐅ James Robert King, New York

Address: 345 Gratsinger Rd Binghamton, NY 13903

Bankruptcy Case 12-62142-6-dd Overview: "James Robert King's bankruptcy, initiated in November 2012 and concluded by February 19, 2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Robert King — New York, 12-62142-6-dd


ᐅ Renee A King, New York

Address: 20 Clyde Gruver Rd Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 12-60007-6-dd: "Binghamton, NY resident Renee A King's 2012-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-29."
Renee A King — New York, 12-60007-6-dd


ᐅ Phillip C Kingsley, New York

Address: 192 Clinton St Binghamton, NY 13905-5203

Snapshot of U.S. Bankruptcy Proceeding Case 16-60302-6-dd: "In Binghamton, NY, Phillip C Kingsley filed for Chapter 7 bankruptcy in 03.09.2016. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2016."
Phillip C Kingsley — New York, 16-60302-6-dd


ᐅ Nicole Kinney, New York

Address: 65 Margaret St Binghamton, NY 13905

Concise Description of Bankruptcy Case 09-63008-6-dd7: "In Binghamton, NY, Nicole Kinney filed for Chapter 7 bankruptcy in October 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2010."
Nicole Kinney — New York, 09-63008-6-dd


ᐅ Dawn M Kirk, New York

Address: 33 Grace St Binghamton, NY 13905-2120

Brief Overview of Bankruptcy Case 15-60287-6-dd: "The bankruptcy filing by Dawn M Kirk, undertaken in 03/09/2015 in Binghamton, NY under Chapter 7, concluded with discharge in June 7, 2015 after liquidating assets."
Dawn M Kirk — New York, 15-60287-6-dd


ᐅ Christine M Klein, New York

Address: 28 Oliver St Binghamton, NY 13904-1516

Concise Description of Bankruptcy Case 14-61871-6-dd7: "In a Chapter 7 bankruptcy case, Christine M Klein from Binghamton, NY, saw her proceedings start in 11.24.2014 and complete by 02.22.2015, involving asset liquidation."
Christine M Klein — New York, 14-61871-6-dd


ᐅ Richard Kleitz, New York

Address: 26 Espial Dr Binghamton, NY 13903

Bankruptcy Case 10-60851-6-dd Overview: "In Binghamton, NY, Richard Kleitz filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2010."
Richard Kleitz — New York, 10-60851-6-dd


ᐅ Jeremy Klimow, New York

Address: 10 Jerome Ave Binghamton, NY 13905

Concise Description of Bankruptcy Case 12-61150-6-dd7: "The bankruptcy record of Jeremy Klimow from Binghamton, NY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2012."
Jeremy Klimow — New York, 12-61150-6-dd


ᐅ Mary M Kline, New York

Address: 17 Macon St Binghamton, NY 13903-2536

Bankruptcy Case 14-60421-6-dd Summary: "The bankruptcy filing by Mary M Kline, undertaken in 03.20.2014 in Binghamton, NY under Chapter 7, concluded with discharge in 06/18/2014 after liquidating assets."
Mary M Kline — New York, 14-60421-6-dd


ᐅ Joseph C Knapp, New York

Address: 82 Broad Ave Binghamton, NY 13904-1406

Snapshot of U.S. Bankruptcy Proceeding Case 07-63621-6-dd: "Joseph C Knapp, a resident of Binghamton, NY, entered a Chapter 13 bankruptcy plan in 2007-10-15, culminating in its successful completion by 2013-07-01."
Joseph C Knapp — New York, 07-63621-6-dd


ᐅ Lawrence Kenneth Knapp, New York

Address: 49 Moeller St Apt 2 Binghamton, NY 13904-1454

Concise Description of Bankruptcy Case 15-61664-6-dd7: "In Binghamton, NY, Lawrence Kenneth Knapp filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Lawrence Kenneth Knapp — New York, 15-61664-6-dd


ᐅ David R Kolosna, New York

Address: 6 Belknap Ave Binghamton, NY 13905-1931

Bankruptcy Case 09-62662-6-dd Overview: "David R Kolosna's Binghamton, NY bankruptcy under Chapter 13 in September 23, 2009 led to a structured repayment plan, successfully discharged in 2013-02-08."
David R Kolosna — New York, 09-62662-6-dd


ᐅ Margaret Kopolow, New York

Address: 124 W End Ave Apt 1 Binghamton, NY 13905

Bankruptcy Case 12-60730-6-dd Overview: "Margaret Kopolow's bankruptcy, initiated in 2012-04-20 and concluded by 2012-08-13 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Kopolow — New York, 12-60730-6-dd


ᐅ Michael W Kosalek, New York

Address: 78 Cleveland Ave Binghamton, NY 13905

Bankruptcy Case 11-60774-6-dd Summary: "In Binghamton, NY, Michael W Kosalek filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2011."
Michael W Kosalek — New York, 11-60774-6-dd


ᐅ Dmytro Valentinovi Kosinskyy, New York

Address: 10 May St Binghamton, NY 13905

Bankruptcy Case 13-61508-6-dd Summary: "Dmytro Valentinovi Kosinskyy's Chapter 7 bankruptcy, filed in Binghamton, NY in 09.16.2013, led to asset liquidation, with the case closing in December 2013."
Dmytro Valentinovi Kosinskyy — New York, 13-61508-6-dd


ᐅ Theresa A Krebs, New York

Address: 11 Columbus St Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 11-61689-6-dd: "In a Chapter 7 bankruptcy case, Theresa A Krebs from Binghamton, NY, saw her proceedings start in 2011-08-03 and complete by November 2011, involving asset liquidation."
Theresa A Krebs — New York, 11-61689-6-dd


ᐅ Matthew Krizovsky, New York

Address: 177 Castle Creek Rd Binghamton, NY 13901-1005

Concise Description of Bankruptcy Case 07-63241-6-dd7: "In their Chapter 13 bankruptcy case filed in 2007-08-24, Binghamton, NY's Matthew Krizovsky agreed to a debt repayment plan, which was successfully completed by 2012-11-27."
Matthew Krizovsky — New York, 07-63241-6-dd


ᐅ Judith Krupitza, New York

Address: 19 Miller St Binghamton, NY 13901

Brief Overview of Bankruptcy Case 10-61901-6-dd: "Binghamton, NY resident Judith Krupitza's 2010-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2010."
Judith Krupitza — New York, 10-61901-6-dd


ᐅ Heather Lea Kuhl, New York

Address: 194 Loughlin Rd Binghamton, NY 13904-2637

Bankruptcy Case 16-60190-6-dd Overview: "The case of Heather Lea Kuhl in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Lea Kuhl — New York, 16-60190-6-dd


ᐅ Richard Cuffe Kuhnen, New York

Address: 18 Johnson Ave Binghamton, NY 13905

Concise Description of Bankruptcy Case 11-61640-6-dd7: "In Binghamton, NY, Richard Cuffe Kuhnen filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-24."
Richard Cuffe Kuhnen — New York, 11-61640-6-dd


ᐅ Ryan J Kulesza, New York

Address: 31 Mcnamara Ave Binghamton, NY 13903-2027

Bankruptcy Case 16-60390-6-dd Overview: "The bankruptcy record of Ryan J Kulesza from Binghamton, NY, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Ryan J Kulesza — New York, 16-60390-6-dd


ᐅ Sara A Kulesza, New York

Address: 13 Midway Dr Binghamton, NY 13903

Concise Description of Bankruptcy Case 12-62257-6-dd7: "Sara A Kulesza's Chapter 7 bankruptcy, filed in Binghamton, NY in 11.30.2012, led to asset liquidation, with the case closing in 03/08/2013."
Sara A Kulesza — New York, 12-62257-6-dd


ᐅ Baldev Kumar, New York

Address: 28 Prescott Rd Apt 1B Binghamton, NY 13905

Brief Overview of Bankruptcy Case 13-61707-6-dd: "Binghamton, NY resident Baldev Kumar's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-27."
Baldev Kumar — New York, 13-61707-6-dd


ᐅ Frederick A Kutz, New York

Address: 53 Ellis Rd Binghamton, NY 13904

Bankruptcy Case 13-62017-6-dd Overview: "Frederick A Kutz's Chapter 7 bankruptcy, filed in Binghamton, NY in 2013-12-18, led to asset liquidation, with the case closing in 03/26/2014."
Frederick A Kutz — New York, 13-62017-6-dd


ᐅ Joyce Kwasnik, New York

Address: 14 Mason Ave Binghamton, NY 13904

Snapshot of U.S. Bankruptcy Proceeding Case 13-61114-6-dd: "In Binghamton, NY, Joyce Kwasnik filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2013."
Joyce Kwasnik — New York, 13-61114-6-dd


ᐅ Lucas K Kwasnik, New York

Address: 14 Mason Ave Apt 2 Binghamton, NY 13904-1676

Bankruptcy Case 16-60129-6-dd Overview: "The bankruptcy filing by Lucas K Kwasnik, undertaken in 02.01.2016 in Binghamton, NY under Chapter 7, concluded with discharge in 2016-05-01 after liquidating assets."
Lucas K Kwasnik — New York, 16-60129-6-dd


ᐅ Jr Arthur E Labar, New York

Address: 3 Yager St Binghamton, NY 13901

Bankruptcy Case 12-61267-6-dd Summary: "In a Chapter 7 bankruptcy case, Jr Arthur E Labar from Binghamton, NY, saw his proceedings start in 07/02/2012 and complete by 2012-10-25, involving asset liquidation."
Jr Arthur E Labar — New York, 12-61267-6-dd


ᐅ Gregory Alan Labuz, New York

Address: 22 N Broome St Binghamton, NY 13901

Brief Overview of Bankruptcy Case 13-61784-6-dd: "The case of Gregory Alan Labuz in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Alan Labuz — New York, 13-61784-6-dd


ᐅ James Michael Larnerd, New York

Address: 1221 Mead Rd Binghamton, NY 13901-1517

Bankruptcy Case 08-63018-6-dd Summary: "Chapter 13 bankruptcy for James Michael Larnerd in Binghamton, NY began in 2008-12-16, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-15."
James Michael Larnerd — New York, 08-63018-6-dd


ᐅ Christopher James Larosa, New York

Address: 1137 River Rd Binghamton, NY 13901-6104

Snapshot of U.S. Bankruptcy Proceeding Case 15-61216-6-dd: "The bankruptcy record of Christopher James Larosa from Binghamton, NY, shows a Chapter 7 case filed in 08/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Christopher James Larosa — New York, 15-61216-6-dd


ᐅ Carol R Laskaris, New York

Address: 37 Colfax Ave Binghamton, NY 13905

Bankruptcy Case 13-61108-6-dd Summary: "Carol R Laskaris's Chapter 7 bankruptcy, filed in Binghamton, NY in 06.28.2013, led to asset liquidation, with the case closing in 2013-10-04."
Carol R Laskaris — New York, 13-61108-6-dd


ᐅ Sr John F Laskowski, New York

Address: 13 Rollins St Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 11-61436-6-dd: "Sr John F Laskowski's Chapter 7 bankruptcy, filed in Binghamton, NY in June 29, 2011, led to asset liquidation, with the case closing in October 22, 2011."
Sr John F Laskowski — New York, 11-61436-6-dd


ᐅ William Latham, New York

Address: 1 Chester St Binghamton, NY 13901

Concise Description of Bankruptcy Case 10-62625-6-dd7: "The case of William Latham in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Latham — New York, 10-62625-6-dd


ᐅ Gerald Michael Lauko, New York

Address: 24 Tracy St Binghamton, NY 13905-1843

Snapshot of U.S. Bankruptcy Proceeding Case 15-60011-6-dd: "In Binghamton, NY, Gerald Michael Lauko filed for Chapter 7 bankruptcy in 01/08/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Gerald Michael Lauko — New York, 15-60011-6-dd


ᐅ James Gerard Leo, New York

Address: 31 Denton Rd Binghamton, NY 13903-1442

Brief Overview of Bankruptcy Case 15-60154-6-dd: "The case of James Gerard Leo in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Gerard Leo — New York, 15-60154-6-dd


ᐅ June P Leo, New York

Address: 5 Haskins Ave Binghamton, NY 13904-1712

Bankruptcy Case 15-60040-6-dd Summary: "June P Leo's bankruptcy, initiated in 2015-01-15 and concluded by April 2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June P Leo — New York, 15-60040-6-dd


ᐅ Craig Letts, New York

Address: 25 Patch Rd Binghamton, NY 13901

Brief Overview of Bankruptcy Case 10-62821-6-dd: "Craig Letts's Chapter 7 bankruptcy, filed in Binghamton, NY in October 26, 2010, led to asset liquidation, with the case closing in February 2011."
Craig Letts — New York, 10-62821-6-dd


ᐅ Wayne Leverknight, New York

Address: 8 Ayres St Binghamton, NY 13905

Bankruptcy Case 11-61774-6-dd Overview: "Wayne Leverknight's Chapter 7 bankruptcy, filed in Binghamton, NY in Aug 18, 2011, led to asset liquidation, with the case closing in Dec 11, 2011."
Wayne Leverknight — New York, 11-61774-6-dd


ᐅ William Lewis, New York

Address: 8 Pierce St Binghamton, NY 13903

Brief Overview of Bankruptcy Case 09-63533-6-dd: "The case of William Lewis in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lewis — New York, 09-63533-6-dd


ᐅ Paul A Lewis, New York

Address: 1011 Chenango St Apt 2 Binghamton, NY 13901-1711

Brief Overview of Bankruptcy Case 09-62287-6-dd: "08/14/2009 marked the beginning of Paul A Lewis's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by 2013-02-14."
Paul A Lewis — New York, 09-62287-6-dd


ᐅ Donna Lewis, New York

Address: 15 Griffis St Binghamton, NY 13904

Brief Overview of Bankruptcy Case 10-61632-6-dd: "The case of Donna Lewis in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Lewis — New York, 10-61632-6-dd


ᐅ George E Lewis, New York

Address: 21-23 Exchange St Apt 4J Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 09-62791-6-dd: "The bankruptcy record of George E Lewis from Binghamton, NY, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-07."
George E Lewis — New York, 09-62791-6-dd


ᐅ Iii Austin Lindow, New York

Address: 353 Brooks Rd Binghamton, NY 13905

Bankruptcy Case 10-60925-6-dd Summary: "The case of Iii Austin Lindow in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Austin Lindow — New York, 10-60925-6-dd


ᐅ James Lindsay, New York

Address: 1389 Old State Rd Binghamton, NY 13904

Concise Description of Bankruptcy Case 10-61726-6-dd7: "The bankruptcy filing by James Lindsay, undertaken in 06/22/2010 in Binghamton, NY under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
James Lindsay — New York, 10-61726-6-dd


ᐅ Gary S Lipitz, New York

Address: 1510 State Route 12 Binghamton, NY 13901-5505

Bankruptcy Case 08-62798-6-dd Overview: "Gary S Lipitz's Chapter 13 bankruptcy in Binghamton, NY started in November 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 28, 2013."
Gary S Lipitz — New York, 08-62798-6-dd


ᐅ Barbara Locke, New York

Address: 139 Flagg Rd Binghamton, NY 13904

Bankruptcy Case 10-62051-6-dd Summary: "In Binghamton, NY, Barbara Locke filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Barbara Locke — New York, 10-62051-6-dd


ᐅ Kenneth D Long, New York

Address: 9 Yager St Apt 2 Binghamton, NY 13901-2129

Snapshot of U.S. Bankruptcy Proceeding Case 14-60269-6-dd: "The bankruptcy filing by Kenneth D Long, undertaken in February 27, 2014 in Binghamton, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Kenneth D Long — New York, 14-60269-6-dd


ᐅ Virginia S Lowe, New York

Address: 17 Lennox Dr Binghamton, NY 13903-1313

Brief Overview of Bankruptcy Case 11-60216-6-dd: "02.14.2011 marked the beginning of Virginia S Lowe's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by Nov 4, 2014."
Virginia S Lowe — New York, 11-60216-6-dd


ᐅ Randy Lown, New York

Address: 456 Morgan Rd Binghamton, NY 13903-6110

Bankruptcy Case 08-60441-6-dd Summary: "The bankruptcy record for Randy Lown from Binghamton, NY, under Chapter 13, filed in March 6, 2008, involved setting up a repayment plan, finalized by 09/03/2013."
Randy Lown — New York, 08-60441-6-dd


ᐅ Jr Michael E Lucas, New York

Address: 1 Badger Dr Binghamton, NY 13901-1335

Bankruptcy Case 07-62728-6-dd Summary: "Filing for Chapter 13 bankruptcy in 06/21/2007, Jr Michael E Lucas from Binghamton, NY, structured a repayment plan, achieving discharge in February 2013."
Jr Michael E Lucas — New York, 07-62728-6-dd