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 Charles Lucress, New York

Address: 57 Baldwin St Binghamton, NY 13903-2247

Brief Overview of Bankruptcy Case 09-60865-6-dd: "Apr 3, 2009 marked the beginning of Charles Lucress's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by 12.09.2014."
Charles Lucress — New York, 09-60865-6-dd


ᐅ Joan Lucress, New York

Address: 57 Baldwin St Binghamton, NY 13903-2247

Brief Overview of Bankruptcy Case 09-60865-6-dd: "Joan Lucress's Binghamton, NY bankruptcy under Chapter 13 in 04.03.2009 led to a structured repayment plan, successfully discharged in 12/09/2014."
Joan Lucress — New York, 09-60865-6-dd


ᐅ Patricia Eileen Lynch, New York

Address: 81 Holland St Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 13-60954-6-dd: "The bankruptcy record of Patricia Eileen Lynch from Binghamton, NY, shows a Chapter 7 case filed in 05/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2013."
Patricia Eileen Lynch — New York, 13-60954-6-dd


ᐅ Marlene Lynch, New York

Address: 23 Orton Ave Binghamton, NY 13905

Brief Overview of Bankruptcy Case 09-63257-6-dd: "The case of Marlene Lynch in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Lynch — New York, 09-63257-6-dd


ᐅ Rachel Ann Maben, New York

Address: 79 Grant Rd Binghamton, NY 13901

Bankruptcy Case 13-61913-6-dd Overview: "The bankruptcy record of Rachel Ann Maben from Binghamton, NY, shows a Chapter 7 case filed in 11.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2014."
Rachel Ann Maben — New York, 13-61913-6-dd


ᐅ Duane Morris Macmyne, New York

Address: 12 Franklin Ave Binghamton, NY 13901-1718

Snapshot of U.S. Bankruptcy Proceeding Case 14-60212-6-dd: "In a Chapter 7 bankruptcy case, Duane Morris Macmyne from Binghamton, NY, saw his proceedings start in February 2014 and complete by 2014-05-15, involving asset liquidation."
Duane Morris Macmyne — New York, 14-60212-6-dd


ᐅ Sandra D Madison, New York

Address: 22 Airport Rd Binghamton, NY 13901-6000

Bankruptcy Case 15-61746-6-dd Overview: "Binghamton, NY resident Sandra D Madison's 2015-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2016."
Sandra D Madison — New York, 15-61746-6-dd


ᐅ Ashley Maginley, New York

Address: 1018 Castle Creek Rd Binghamton, NY 13901-5114

Concise Description of Bankruptcy Case 16-60615-6-dd7: "The bankruptcy filing by Ashley Maginley, undertaken in April 2016 in Binghamton, NY under Chapter 7, concluded with discharge in Jul 26, 2016 after liquidating assets."
Ashley Maginley — New York, 16-60615-6-dd


ᐅ Erik Maginley, New York

Address: 1018 Castle Creek Rd Binghamton, NY 13901-5114

Brief Overview of Bankruptcy Case 16-60615-6-dd: "The case of Erik Maginley in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Maginley — New York, 16-60615-6-dd


ᐅ Michael F Mahon, New York

Address: 1978 Pierce Creek Rd Binghamton, NY 13903-6648

Concise Description of Bankruptcy Case 15-60322-6-dd7: "The bankruptcy filing by Michael F Mahon, undertaken in 03.12.2015 in Binghamton, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Michael F Mahon — New York, 15-60322-6-dd


ᐅ Cecilia B Mahon, New York

Address: 1978 Pierce Creek Rd Binghamton, NY 13903-6648

Bankruptcy Case 15-60323-6-dd Overview: "In Binghamton, NY, Cecilia B Mahon filed for Chapter 7 bankruptcy in 03/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2015."
Cecilia B Mahon — New York, 15-60323-6-dd


ᐅ Heather M Main, New York

Address: 150 Moeller St Apt 1305 Binghamton, NY 13904-1052

Concise Description of Bankruptcy Case 2014-60668-6-dd7: "In a Chapter 7 bankruptcy case, Heather M Main from Binghamton, NY, saw her proceedings start in 04.21.2014 and complete by Jul 20, 2014, involving asset liquidation."
Heather M Main — New York, 2014-60668-6-dd


ᐅ Michael Malinovsky, New York

Address: 10 Lawson Ct Binghamton, NY 13905

Bankruptcy Case 10-61971-6-dd Overview: "The bankruptcy filing by Michael Malinovsky, undertaken in 07/20/2010 in Binghamton, NY under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Michael Malinovsky — New York, 10-61971-6-dd


ᐅ Marisa Maney, New York

Address: 196 Hayes Rd Binghamton, NY 13905

Bankruptcy Case 11-60781-6-dd Overview: "In a Chapter 7 bankruptcy case, Marisa Maney from Binghamton, NY, saw her proceedings start in 04.14.2011 and complete by 08/07/2011, involving asset liquidation."
Marisa Maney — New York, 11-60781-6-dd


ᐅ Andrew J Mangini, New York

Address: 630 Nowlan Rd Binghamton, NY 13904

Snapshot of U.S. Bankruptcy Proceeding Case 13-60235-6-dd: "Andrew J Mangini's bankruptcy, initiated in February 2013 and concluded by 2013-05-28 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Mangini — New York, 13-60235-6-dd


ᐅ Cynthia Violet Mann, New York

Address: 28 Cary St Binghamton, NY 13901-2120

Bankruptcy Case 14-60902-6-dd Overview: "Cynthia Violet Mann's bankruptcy, initiated in 05.29.2014 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."
Cynthia Violet Mann — New York, 14-60902-6-dd


ᐅ Hill Colleen M Mannix, New York

Address: 16 Mill St Binghamton, NY 13903-1979

Concise Description of Bankruptcy Case 15-60935-6-dd7: "Binghamton, NY resident Hill Colleen M Mannix's 2015-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2015."
Hill Colleen M Mannix — New York, 15-60935-6-dd


ᐅ Daniel Maroney, New York

Address: 28 Dennison Ave Binghamton, NY 13901

Concise Description of Bankruptcy Case 10-62308-6-dd7: "Daniel Maroney's Chapter 7 bankruptcy, filed in Binghamton, NY in August 26, 2010, led to asset liquidation, with the case closing in 2010-11-29."
Daniel Maroney — New York, 10-62308-6-dd


ᐅ Patricia Mars, New York

Address: 22 Tompkins St Apt 1 Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 13-60321-6-dd: "Patricia Mars's Chapter 7 bankruptcy, filed in Binghamton, NY in 03/05/2013, led to asset liquidation, with the case closing in June 11, 2013."
Patricia Mars — New York, 13-60321-6-dd


ᐅ Julia Marsh, New York

Address: 2 King Ave Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 10-62459-6-dd: "Julia Marsh's bankruptcy, initiated in 2010-09-14 and concluded by 01/07/2011 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Marsh — New York, 10-62459-6-dd


ᐅ Christine Martin, New York

Address: PO Box 454 Binghamton, NY 13902

Bankruptcy Case 13-61326-6-dd Overview: "In a Chapter 7 bankruptcy case, Christine Martin from Binghamton, NY, saw her proceedings start in 08/08/2013 and complete by 11.14.2013, involving asset liquidation."
Christine Martin — New York, 13-61326-6-dd


ᐅ Michelle L Martin, New York

Address: 2 Park St Binghamton, NY 13905

Bankruptcy Case 12-62312-6-dd Summary: "The case of Michelle L Martin in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Martin — New York, 12-62312-6-dd


ᐅ Nichole Martinez, New York

Address: 104 Helen St Apt 2 Binghamton, NY 13905

Bankruptcy Case 11-62281-6-dd Overview: "Nichole Martinez's bankruptcy, initiated in 2011-11-01 and concluded by 2012-02-24 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole Martinez — New York, 11-62281-6-dd


ᐅ Sr Jose M Martinez, New York

Address: 72 Colfax Ave Binghamton, NY 13905

Bankruptcy Case 11-60550-6-dd Summary: "In a Chapter 7 bankruptcy case, Sr Jose M Martinez from Binghamton, NY, saw their proceedings start in March 2011 and complete by Jun 27, 2011, involving asset liquidation."
Sr Jose M Martinez — New York, 11-60550-6-dd


ᐅ David John Martinkovic, New York

Address: 4 Crary Ave Binghamton, NY 13905-4006

Bankruptcy Case 2014-60525-6-dd Overview: "The case of David John Martinkovic in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David John Martinkovic — New York, 2014-60525-6-dd


ᐅ Possemato Jillian M Mason, New York

Address: 97 Helen St Binghamton, NY 13905

Brief Overview of Bankruptcy Case 11-60535-6-dd: "In Binghamton, NY, Possemato Jillian M Mason filed for Chapter 7 bankruptcy in 03.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Possemato Jillian M Mason — New York, 11-60535-6-dd


ᐅ James V Mastro, New York

Address: 292 Pierce Creek Rd Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 11-60121-6-dd: "Binghamton, NY resident James V Mastro's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
James V Mastro — New York, 11-60121-6-dd


ᐅ Alan Matson, New York

Address: 160 Park Ave Binghamton, NY 13903

Concise Description of Bankruptcy Case 10-62382-6-dd7: "Binghamton, NY resident Alan Matson's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Alan Matson — New York, 10-62382-6-dd


ᐅ Kelly Mccauley, New York

Address: 18 Penny Ln Binghamton, NY 13905

Bankruptcy Case 10-62860-6-dd Summary: "In a Chapter 7 bankruptcy case, Kelly Mccauley from Binghamton, NY, saw their proceedings start in Oct 29, 2010 and complete by February 21, 2011, involving asset liquidation."
Kelly Mccauley — New York, 10-62860-6-dd


ᐅ Theodore Mccloe, New York

Address: 785 River Rd Binghamton, NY 13901

Concise Description of Bankruptcy Case 10-62711-6-dd7: "Binghamton, NY resident Theodore Mccloe's 10/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-03."
Theodore Mccloe — New York, 10-62711-6-dd


ᐅ Tamdan W Mccrory, New York

Address: 2346 Oswego St Binghamton, NY 13903-2043

Snapshot of U.S. Bankruptcy Proceeding Case 15-60697-6-dd: "In a Chapter 7 bankruptcy case, Tamdan W Mccrory from Binghamton, NY, saw their proceedings start in May 11, 2015 and complete by 08/09/2015, involving asset liquidation."
Tamdan W Mccrory — New York, 15-60697-6-dd


ᐅ Linda A Mcdevitt, New York

Address: 5 Morris St Binghamton, NY 13903-3201

Concise Description of Bankruptcy Case 07-62253-6-dd7: "Filing for Chapter 13 bankruptcy in April 30, 2007, Linda A Mcdevitt from Binghamton, NY, structured a repayment plan, achieving discharge in 12.21.2012."
Linda A Mcdevitt — New York, 07-62253-6-dd


ᐅ Kimberly Mcgrath, New York

Address: 15 Clifford St Binghamton, NY 13901

Brief Overview of Bankruptcy Case 11-61083-6-dd: "In Binghamton, NY, Kimberly Mcgrath filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Kimberly Mcgrath — New York, 11-61083-6-dd


ᐅ Louis Mckercher, New York

Address: 18 Seymour St Apt 1 Binghamton, NY 13905

Brief Overview of Bankruptcy Case 10-60498-6-dd: "The bankruptcy record of Louis Mckercher from Binghamton, NY, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Louis Mckercher — New York, 10-60498-6-dd


ᐅ Joyce A Mcmicken, New York

Address: 91 Decatur St Binghamton, NY 13903

Bankruptcy Case 13-61929-6-dd Summary: "Joyce A Mcmicken's Chapter 7 bankruptcy, filed in Binghamton, NY in 11/26/2013, led to asset liquidation, with the case closing in March 4, 2014."
Joyce A Mcmicken — New York, 13-61929-6-dd


ᐅ Anne R Mcnally, New York

Address: 5 Orton Ave Binghamton, NY 13905-3918

Concise Description of Bankruptcy Case 15-61244-6-dd7: "In a Chapter 7 bankruptcy case, Anne R Mcnally from Binghamton, NY, saw her proceedings start in August 2015 and complete by 11/23/2015, involving asset liquidation."
Anne R Mcnally — New York, 15-61244-6-dd


ᐅ Donna Meazler, New York

Address: 5 Laurel Ave Binghamton, NY 13905

Bankruptcy Case 12-62308-6-dd Overview: "The bankruptcy record of Donna Meazler from Binghamton, NY, shows a Chapter 7 case filed in 2012-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-22."
Donna Meazler — New York, 12-62308-6-dd


ᐅ Etti J Medovich, New York

Address: 273 Upper Stella Ireland Rd Binghamton, NY 13905

Brief Overview of Bankruptcy Case 11-61996-6-dd: "In a Chapter 7 bankruptcy case, Etti J Medovich from Binghamton, NY, saw their proceedings start in 09/23/2011 and complete by January 2012, involving asset liquidation."
Etti J Medovich — New York, 11-61996-6-dd


ᐅ Wendy A Melia, New York

Address: 48 Hayes St Binghamton, NY 13903-2322

Brief Overview of Bankruptcy Case 14-61856-6-dd: "The case of Wendy A Melia in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy A Melia — New York, 14-61856-6-dd


ᐅ Theresa Marie Meloling, New York

Address: 1743 Pierce Creek Rd Binghamton, NY 13903-6641

Snapshot of U.S. Bankruptcy Proceeding Case 16-60276-6-dd: "In a Chapter 7 bankruptcy case, Theresa Marie Meloling from Binghamton, NY, saw her proceedings start in 03/02/2016 and complete by 05.31.2016, involving asset liquidation."
Theresa Marie Meloling — New York, 16-60276-6-dd


ᐅ Stacy Merrill, New York

Address: 30 Oliver St # 2 Binghamton, NY 13904-1516

Bankruptcy Case 15-60575-6-dd Summary: "Binghamton, NY resident Stacy Merrill's 04/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2015."
Stacy Merrill — New York, 15-60575-6-dd


ᐅ Cynthia L Micalizzi, New York

Address: 40 Moore Ave Binghamton, NY 13903

Brief Overview of Bankruptcy Case 11-60703-6-dd: "Binghamton, NY resident Cynthia L Micalizzi's 04.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2011."
Cynthia L Micalizzi — New York, 11-60703-6-dd


ᐅ Alan Stuart Michaels, New York

Address: 28 Vestal Ave Binghamton, NY 13903-1318

Brief Overview of Bankruptcy Case 09-61368-6-dd: "Chapter 13 bankruptcy for Alan Stuart Michaels in Binghamton, NY began in May 15, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-08."
Alan Stuart Michaels — New York, 09-61368-6-dd


ᐅ Christine L Michaelson, New York

Address: 361 Powers Rd Binghamton, NY 13903-6510

Brief Overview of Bankruptcy Case 15-60601-6-dd: "In a Chapter 7 bankruptcy case, Christine L Michaelson from Binghamton, NY, saw her proceedings start in 04/24/2015 and complete by 07.23.2015, involving asset liquidation."
Christine L Michaelson — New York, 15-60601-6-dd


ᐅ Linda M Middleton, New York

Address: 24 Bennett Ave Apt 2 Binghamton, NY 13905

Bankruptcy Case 13-60630-6-dd Summary: "Linda M Middleton's Chapter 7 bankruptcy, filed in Binghamton, NY in Apr 12, 2013, led to asset liquidation, with the case closing in Jul 19, 2013."
Linda M Middleton — New York, 13-60630-6-dd


ᐅ Sr William M Mikeska, New York

Address: 348 Wilson Hill Rd Binghamton, NY 13905

Brief Overview of Bankruptcy Case 11-62376-6-dd: "In Binghamton, NY, Sr William M Mikeska filed for Chapter 7 bankruptcy in 2011-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-13."
Sr William M Mikeska — New York, 11-62376-6-dd


ᐅ Edward Arthur Millard, New York

Address: PO Box 2760 Binghamton, NY 13902-2760

Concise Description of Bankruptcy Case 2014-60849-6-dd7: "Edward Arthur Millard's bankruptcy, initiated in May 21, 2014 and concluded by 08/19/2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Arthur Millard — New York, 2014-60849-6-dd


ᐅ Joseph Miller, New York

Address: 447 Court St Binghamton, NY 13904-1649

Bankruptcy Case 09-60494-6-dd Overview: "Filing for Chapter 13 bankruptcy in 2009-03-05, Joseph Miller from Binghamton, NY, structured a repayment plan, achieving discharge in February 14, 2013."
Joseph Miller — New York, 09-60494-6-dd


ᐅ Michael Miller, New York

Address: 299 Kattelville Rd Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 10-62825-6-dd: "Michael Miller's bankruptcy, initiated in Oct 27, 2010 and concluded by 2011-02-19 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Miller — New York, 10-62825-6-dd


ᐅ Keith D Miller, New York

Address: 20 Lorraine Ave Binghamton, NY 13905-1914

Concise Description of Bankruptcy Case 15-60120-6-dd7: "Keith D Miller's Chapter 7 bankruptcy, filed in Binghamton, NY in Feb 2, 2015, led to asset liquidation, with the case closing in 05/03/2015."
Keith D Miller — New York, 15-60120-6-dd


ᐅ Caroline M Dilascia Miller, New York

Address: 19 Clapham St Binghamton, NY 13904-1106

Brief Overview of Bankruptcy Case 14-61857-6-dd: "Binghamton, NY resident Caroline M Dilascia Miller's November 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-18."
Caroline M Dilascia Miller — New York, 14-61857-6-dd


ᐅ Eric S Miller, New York

Address: 287 Robinson St Apt 1L Binghamton, NY 13904

Snapshot of U.S. Bankruptcy Proceeding Case 13-61902-6-dd: "Eric S Miller's Chapter 7 bankruptcy, filed in Binghamton, NY in 11.21.2013, led to asset liquidation, with the case closing in February 27, 2014."
Eric S Miller — New York, 13-61902-6-dd


ᐅ Linda S Miller, New York

Address: 20 Lorraine Ave Binghamton, NY 13905-1914

Bankruptcy Case 15-60120-6-dd Summary: "Binghamton, NY resident Linda S Miller's Feb 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2015."
Linda S Miller — New York, 15-60120-6-dd


ᐅ Jeffrey S Miller, New York

Address: 20 Lorraine Ave Binghamton, NY 13905-1914

Concise Description of Bankruptcy Case 2014-60625-6-dd7: "Jeffrey S Miller's bankruptcy, initiated in April 2014 and concluded by Jul 15, 2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Miller — New York, 2014-60625-6-dd


ᐅ Elizabeth Mills, New York

Address: 37 1/2 HAYES ST BINGHAMTON, NY 13903

Bankruptcy Case 09-62999-6-dd Overview: "Binghamton, NY resident Elizabeth Mills's 10/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2010."
Elizabeth Mills — New York, 09-62999-6-dd


ᐅ Iii Richard Moffett, New York

Address: 54 Park St # 2 Binghamton, NY 13905

Bankruptcy Case 10-60604-6-dd Overview: "In Binghamton, NY, Iii Richard Moffett filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-21."
Iii Richard Moffett — New York, 10-60604-6-dd


ᐅ Roxanne Molyneaux, New York

Address: 23 Saint Cyril Ave Binghamton, NY 13905

Concise Description of Bankruptcy Case 11-60350-6-dd7: "Roxanne Molyneaux's bankruptcy, initiated in 03.01.2011 and concluded by 2011-05-31 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Molyneaux — New York, 11-60350-6-dd


ᐅ Jamie M Mondell, New York

Address: 20-1/2 Valley St Binghamton, NY 13905-2417

Brief Overview of Bankruptcy Case 16-60863-6-dd: "Binghamton, NY resident Jamie M Mondell's 06/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2016."
Jamie M Mondell — New York, 16-60863-6-dd


ᐅ Mary Theresa Monico, New York

Address: 194 Dimmock Hill Rd Binghamton, NY 13905-6027

Concise Description of Bankruptcy Case 16-60882-6-dd7: "Binghamton, NY resident Mary Theresa Monico's 2016-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2016."
Mary Theresa Monico — New York, 16-60882-6-dd


ᐅ Colleen M Monnat, New York

Address: 7 Russell Rd Binghamton, NY 13901

Bankruptcy Case 11-61776-6-dd Overview: "Colleen M Monnat's Chapter 7 bankruptcy, filed in Binghamton, NY in August 2011, led to asset liquidation, with the case closing in December 2011."
Colleen M Monnat — New York, 11-61776-6-dd


ᐅ Juan Manuel Montalvo, New York

Address: 15 Hazel St Binghamton, NY 13905-1905

Bankruptcy Case 2014-61124-6-dd Summary: "Juan Manuel Montalvo's bankruptcy, initiated in 06.30.2014 and concluded by 2014-09-28 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Manuel Montalvo — New York, 2014-61124-6-dd


ᐅ Ashley A Monticello, New York

Address: 37 1/2 Grace St Binghamton, NY 13905-2120

Bankruptcy Case 14-61364-6-dd Summary: "Binghamton, NY resident Ashley A Monticello's Aug 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2014."
Ashley A Monticello — New York, 14-61364-6-dd


ᐅ Philip Moore, New York

Address: 269 Kattelville Rd Lot 28 Binghamton, NY 13901

Bankruptcy Case 10-60308-6-dd Overview: "The bankruptcy record of Philip Moore from Binghamton, NY, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-24."
Philip Moore — New York, 10-60308-6-dd


ᐅ Robert E Moore, New York

Address: 60 Saratoga Ave Apt 322 Binghamton, NY 13903-3706

Bankruptcy Case 15-60264-6-dd Summary: "The bankruptcy filing by Robert E Moore, undertaken in 2015-03-04 in Binghamton, NY under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
Robert E Moore — New York, 15-60264-6-dd


ᐅ Diane Morais, New York

Address: 11 Jay St Binghamton, NY 13901

Bankruptcy Case 13-60655-6-dd Summary: "Diane Morais's Chapter 7 bankruptcy, filed in Binghamton, NY in 2013-04-16, led to asset liquidation, with the case closing in 2013-07-23."
Diane Morais — New York, 13-60655-6-dd


ᐅ Jay Morais, New York

Address: 11 Jay St Binghamton, NY 13901

Brief Overview of Bankruptcy Case 10-63181-6-dd: "In Binghamton, NY, Jay Morais filed for Chapter 7 bankruptcy in 12.10.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2011."
Jay Morais — New York, 10-63181-6-dd


ᐅ Fredericke Morales, New York

Address: 751 River Rd Binghamton, NY 13901

Concise Description of Bankruptcy Case 10-60137-6-dd7: "In a Chapter 7 bankruptcy case, Fredericke Morales from Binghamton, NY, saw their proceedings start in January 26, 2010 and complete by April 2010, involving asset liquidation."
Fredericke Morales — New York, 10-60137-6-dd


ᐅ Olufade Darnell A Morehand, New York

Address: 24 Isbell St Apt 2-43 Binghamton, NY 13901

Brief Overview of Bankruptcy Case 11-61172-6-dd: "In Binghamton, NY, Olufade Darnell A Morehand filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2011."
Olufade Darnell A Morehand — New York, 11-61172-6-dd


ᐅ Terry Evan Morgan, New York

Address: 18 Dickinson Ave Apt 1 Binghamton, NY 13901-1714

Concise Description of Bankruptcy Case 14-61080-6-dd7: "Terry Evan Morgan's Chapter 7 bankruptcy, filed in Binghamton, NY in 2014-06-25, led to asset liquidation, with the case closing in September 23, 2014."
Terry Evan Morgan — New York, 14-61080-6-dd


ᐅ Jeffrey C Morrison, New York

Address: 64 Broad Ave Apt 2 Binghamton, NY 13904

Bankruptcy Case 13-62009-6-dd Overview: "In a Chapter 7 bankruptcy case, Jeffrey C Morrison from Binghamton, NY, saw their proceedings start in 2013-12-17 and complete by March 25, 2014, involving asset liquidation."
Jeffrey C Morrison — New York, 13-62009-6-dd


ᐅ Robert L Mulford, New York

Address: 9 Bradley St Binghamton, NY 13904

Bankruptcy Case 11-61945-6-dd Summary: "In a Chapter 7 bankruptcy case, Robert L Mulford from Binghamton, NY, saw their proceedings start in Sep 15, 2011 and complete by 01/08/2012, involving asset liquidation."
Robert L Mulford — New York, 11-61945-6-dd


ᐅ William D Munley, New York

Address: 35 Felters Rd Apt 910 Binghamton, NY 13903

Brief Overview of Bankruptcy Case 12-60206-6-dd: "William D Munley's Chapter 7 bankruptcy, filed in Binghamton, NY in 02/15/2012, led to asset liquidation, with the case closing in 06.09.2012."
William D Munley — New York, 12-60206-6-dd


ᐅ Edgar Munoz, New York

Address: 774 Dunham Hill Rd Binghamton, NY 13905

Concise Description of Bankruptcy Case 13-61361-6-dd7: "The case of Edgar Munoz in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Munoz — New York, 13-61361-6-dd


ᐅ Thomas Murphy, New York

Address: 316 Glenwood Rd Apt 107 Binghamton, NY 13905

Bankruptcy Case 11-61955-6-dd Overview: "Thomas Murphy's bankruptcy, initiated in September 2011 and concluded by 01.09.2012 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Murphy — New York, 11-61955-6-dd


ᐅ Bianca M Musshafen, New York

Address: 524 Castle Creek Rd Apt 52 Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 11-60188-6-dd: "The bankruptcy record of Bianca M Musshafen from Binghamton, NY, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2011."
Bianca M Musshafen — New York, 11-60188-6-dd


ᐅ Mark Nagle, New York

Address: 23 Powers Rd Binghamton, NY 13903

Bankruptcy Case 10-62779-6-dd Overview: "Mark Nagle's Chapter 7 bankruptcy, filed in Binghamton, NY in October 2010, led to asset liquidation, with the case closing in Jan 24, 2011."
Mark Nagle — New York, 10-62779-6-dd


ᐅ Shaun T Nannery, New York

Address: 180 Clinton St Binghamton, NY 13905-2292

Concise Description of Bankruptcy Case 15-60283-6-dd7: "Shaun T Nannery's bankruptcy, initiated in March 6, 2015 and concluded by 06.04.2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun T Nannery — New York, 15-60283-6-dd


ᐅ Earle Naumann, New York

Address: 115 Leroy St Apt 1B Binghamton, NY 13905

Concise Description of Bankruptcy Case 11-60993-6-dd7: "The case of Earle Naumann in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earle Naumann — New York, 11-60993-6-dd


ᐅ Jr Robert Francis Neale, New York

Address: 76 Mygatt St Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 11-60818-6-dd: "In a Chapter 7 bankruptcy case, Jr Robert Francis Neale from Binghamton, NY, saw their proceedings start in 04.19.2011 and complete by August 2011, involving asset liquidation."
Jr Robert Francis Neale — New York, 11-60818-6-dd


ᐅ Terrance Nealon, New York

Address: 153 Prospect Ave Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 12-60399-6-dd: "Binghamton, NY resident Terrance Nealon's 2012-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2012."
Terrance Nealon — New York, 12-60399-6-dd


ᐅ Shameeka E Nealy, New York

Address: 235 Chenango St Apt C6 Binghamton, NY 13901

Bankruptcy Case 13-60302-6-dd Summary: "In a Chapter 7 bankruptcy case, Shameeka E Nealy from Binghamton, NY, saw their proceedings start in 02.28.2013 and complete by June 6, 2013, involving asset liquidation."
Shameeka E Nealy — New York, 13-60302-6-dd


ᐅ Steven J Neer, New York

Address: 1759 Peckham Rd Binghamton, NY 13903

Concise Description of Bankruptcy Case 11-60924-6-dd7: "Steven J Neer's Chapter 7 bankruptcy, filed in Binghamton, NY in 2011-04-28, led to asset liquidation, with the case closing in 07.25.2011."
Steven J Neer — New York, 11-60924-6-dd


ᐅ Penny J Nelson, New York

Address: 38 Park St Binghamton, NY 13905

Bankruptcy Case 11-61443-6-dd Summary: "In Binghamton, NY, Penny J Nelson filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2011."
Penny J Nelson — New York, 11-61443-6-dd


ᐅ Sr Philip Newby, New York

Address: PO Box 2809 Binghamton, NY 13902

Bankruptcy Case 10-62653-6-dd Overview: "The bankruptcy record of Sr Philip Newby from Binghamton, NY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Sr Philip Newby — New York, 10-62653-6-dd


ᐅ Leon Nguyen, New York

Address: 30 N Morningside Dr Binghamton, NY 13905

Bankruptcy Case 10-62766-6-dd Summary: "The case of Leon Nguyen in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Nguyen — New York, 10-62766-6-dd


ᐅ Abdurahman M Njai, New York

Address: 100 Mary St Binghamton, NY 13903

Bankruptcy Case 12-61449-6-dd Overview: "In a Chapter 7 bankruptcy case, Abdurahman M Njai from Binghamton, NY, saw their proceedings start in 08/02/2012 and complete by 2012-11-25, involving asset liquidation."
Abdurahman M Njai — New York, 12-61449-6-dd


ᐅ Joseph N Noack, New York

Address: 101 Patch Rd Binghamton, NY 13901

Concise Description of Bankruptcy Case 13-61840-6-dd7: "Joseph N Noack's bankruptcy, initiated in 11/11/2013 and concluded by Feb 17, 2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph N Noack — New York, 13-61840-6-dd


ᐅ Madolyn Normile, New York

Address: 1 Ely Park Blvd Apt X2 Binghamton, NY 13905

Bankruptcy Case 11-61432-6-dd Overview: "In a Chapter 7 bankruptcy case, Madolyn Normile from Binghamton, NY, saw their proceedings start in 06/29/2011 and complete by 2011-10-22, involving asset liquidation."
Madolyn Normile — New York, 11-61432-6-dd


ᐅ Neil Cindy Lou O, New York

Address: 24 Cedar St Binghamton, NY 13905-3611

Brief Overview of Bankruptcy Case 15-61412-6-dd: "In Binghamton, NY, Neil Cindy Lou O filed for Chapter 7 bankruptcy in 09/30/2015. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2015."
Neil Cindy Lou O — New York, 15-61412-6-dd


ᐅ Neil Kevin Michael O, New York

Address: 24 Cedar St Binghamton, NY 13905-3611

Bankruptcy Case 15-61412-6-dd Overview: "Neil Kevin Michael O's bankruptcy, initiated in September 2015 and concluded by December 2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Kevin Michael O — New York, 15-61412-6-dd


ᐅ Sandra Oakley, New York

Address: 726 Castle Creek Rd Binghamton, NY 13901-5110

Bankruptcy Case 09-61993-6-dd Overview: "Chapter 13 bankruptcy for Sandra Oakley in Binghamton, NY began in 07/17/2009, focusing on debt restructuring, concluding with plan fulfillment in 01/11/2013."
Sandra Oakley — New York, 09-61993-6-dd


ᐅ Todd T Obrien, New York

Address: 11 Markay Ct Binghamton, NY 13905

Bankruptcy Case 11-60186-6-dd Overview: "Todd T Obrien's Chapter 7 bankruptcy, filed in Binghamton, NY in 02/07/2011, led to asset liquidation, with the case closing in June 2011."
Todd T Obrien — New York, 11-60186-6-dd


ᐅ Michael Ohara, New York

Address: 22 Kneeland Ave Apt 2 Binghamton, NY 13905

Bankruptcy Case 10-62113-6-dd Overview: "In a Chapter 7 bankruptcy case, Michael Ohara from Binghamton, NY, saw their proceedings start in 08.02.2010 and complete by November 25, 2010, involving asset liquidation."
Michael Ohara — New York, 10-62113-6-dd


ᐅ Cathy Lynne Oliva, New York

Address: 47 Clark Ave Binghamton, NY 13901

Bankruptcy Case 11-61773-6-dd Overview: "In Binghamton, NY, Cathy Lynne Oliva filed for Chapter 7 bankruptcy in Aug 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 11, 2011."
Cathy Lynne Oliva — New York, 11-61773-6-dd


ᐅ Leann Maria Oliveira, New York

Address: 95 Bigelow St Binghamton, NY 13904-1312

Snapshot of U.S. Bankruptcy Proceeding Case 15-61590-6-dd: "The case of Leann Maria Oliveira in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leann Maria Oliveira — New York, 15-61590-6-dd


ᐅ Stenio Vargas Oliveira, New York

Address: 95 Bigelow St Binghamton, NY 13904-1312

Concise Description of Bankruptcy Case 15-61590-6-dd7: "In Binghamton, NY, Stenio Vargas Oliveira filed for Chapter 7 bankruptcy in 2015-11-06. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2016."
Stenio Vargas Oliveira — New York, 15-61590-6-dd


ᐅ Michael J Oloughlin, New York

Address: 11 Ardsley Rd Binghamton, NY 13904

Concise Description of Bankruptcy Case 12-60678-6-dd7: "Michael J Oloughlin's bankruptcy, initiated in Apr 16, 2012 and concluded by August 9, 2012 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Oloughlin — New York, 12-60678-6-dd


ᐅ Wayne Olsen, New York

Address: 56 Oconnell Rd Binghamton, NY 13903

Bankruptcy Case 10-62935-6-dd Overview: "The case of Wayne Olsen in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Olsen — New York, 10-62935-6-dd


ᐅ Josephine B Oneil, New York

Address: 196 Park Ave Binghamton, NY 13903

Bankruptcy Case 13-61699-6-dd Summary: "The bankruptcy filing by Josephine B Oneil, undertaken in Oct 17, 2013 in Binghamton, NY under Chapter 7, concluded with discharge in January 23, 2014 after liquidating assets."
Josephine B Oneil — New York, 13-61699-6-dd


ᐅ Thongtanh Onesy, New York

Address: 16 Stone St Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 11-62474-6-dd: "The case of Thongtanh Onesy in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thongtanh Onesy — New York, 11-62474-6-dd