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 Marian E Santiago, New York

Address: 524 Castle Creek Rd Apt 54 Binghamton, NY 13901-5143

Snapshot of U.S. Bankruptcy Proceeding Case 15-10431-scc: "Marian E Santiago's bankruptcy, initiated in February 2015 and concluded by May 27, 2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian E Santiago — New York, 15-10431


ᐅ Robert Saraceno, New York

Address: 194 Hawley St Binghamton, NY 13901

Bankruptcy Case 13-60772-6-dd Summary: "The bankruptcy record of Robert Saraceno from Binghamton, NY, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2013."
Robert Saraceno — New York, 13-60772-6-dd


ᐅ Jeffrey Schenck, New York

Address: 1008 Chenango St Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 13-60080-6-dd: "In Binghamton, NY, Jeffrey Schenck filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jeffrey Schenck — New York, 13-60080-6-dd


ᐅ Adelaide Anna Scheri, New York

Address: 2272 Pierce Creek Rd Binghamton, NY 13903-6654

Bankruptcy Case 14-61362-6-dd Overview: "Adelaide Anna Scheri's bankruptcy, initiated in August 19, 2014 and concluded by Nov 17, 2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adelaide Anna Scheri — New York, 14-61362-6-dd


ᐅ Curt Schleider, New York

Address: 99 Mary St Binghamton, NY 13903

Bankruptcy Case 10-63308-6-dd Overview: "The bankruptcy record of Curt Schleider from Binghamton, NY, shows a Chapter 7 case filed in December 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Curt Schleider — New York, 10-63308-6-dd


ᐅ Jeffrey T Schreiber, New York

Address: 609 Front St Binghamton, NY 13905

Brief Overview of Bankruptcy Case 13-61897-6-dd: "Jeffrey T Schreiber's Chapter 7 bankruptcy, filed in Binghamton, NY in November 2013, led to asset liquidation, with the case closing in Feb 26, 2014."
Jeffrey T Schreiber — New York, 13-61897-6-dd


ᐅ Richard A Schreiber, New York

Address: 777 State St Binghamton, NY 13901-2047

Snapshot of U.S. Bankruptcy Proceeding Case 15-60236-6-dd: "Binghamton, NY resident Richard A Schreiber's Feb 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Richard A Schreiber — New York, 15-60236-6-dd


ᐅ Robert E Schroeder, New York

Address: 8 Norman Rd Binghamton, NY 13901

Brief Overview of Bankruptcy Case 11-61962-6-dd: "The case of Robert E Schroeder in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Schroeder — New York, 11-61962-6-dd


ᐅ Bridgette K Schroeder, New York

Address: 4 Grant St Binghamton, NY 13904-1210

Bankruptcy Case 16-60703-6-dd Summary: "Bridgette K Schroeder's bankruptcy, initiated in 05.13.2016 and concluded by 2016-08-11 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgette K Schroeder — New York, 16-60703-6-dd


ᐅ Susan M Scott, New York

Address: 15 Robinson St Binghamton, NY 13901-2518

Bankruptcy Case 15-60965-6-dd Overview: "Susan M Scott's bankruptcy, initiated in Jun 26, 2015 and concluded by 09.24.2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Scott — New York, 15-60965-6-dd


ᐅ Jr Ernest C Scott, New York

Address: 15 Robinson St Binghamton, NY 13901

Bankruptcy Case 13-60169-6-dd Summary: "Binghamton, NY resident Jr Ernest C Scott's 2013-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-14."
Jr Ernest C Scott — New York, 13-60169-6-dd


ᐅ Rosina B Scott, New York

Address: 304-1/2 Clinton St Fl 1ST Binghamton, NY 13905-2019

Bankruptcy Case 15-61464-6-dd Summary: "The case of Rosina B Scott in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosina B Scott — New York, 15-61464-6-dd


ᐅ Jeremy Scott, New York

Address: 31 Riverside St Binghamton, NY 13904

Bankruptcy Case 13-61961-6-dd Summary: "In Binghamton, NY, Jeremy Scott filed for Chapter 7 bankruptcy in 2013-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-14."
Jeremy Scott — New York, 13-61961-6-dd


ᐅ Theodore Gerald Secoolish, New York

Address: 13 Matthew Ct Binghamton, NY 13901-5720

Bankruptcy Case 15-60365-6-dd Overview: "Theodore Gerald Secoolish's bankruptcy, initiated in Mar 23, 2015 and concluded by 2015-06-21 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Gerald Secoolish — New York, 15-60365-6-dd


ᐅ Stephen M Sedlock, New York

Address: 161 Clinton St Binghamton, NY 13905

Brief Overview of Bankruptcy Case 13-60423-6-dd: "The bankruptcy filing by Stephen M Sedlock, undertaken in March 21, 2013 in Binghamton, NY under Chapter 7, concluded with discharge in 06/27/2013 after liquidating assets."
Stephen M Sedlock — New York, 13-60423-6-dd


ᐅ Thomas Seidel, New York

Address: 3472 Florence St Binghamton, NY 13903

Bankruptcy Case 10-60749-6-dd Summary: "Thomas Seidel's bankruptcy, initiated in 2010-03-25 and concluded by 2010-07-18 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Seidel — New York, 10-60749-6-dd


ᐅ Miles K Sepiol, New York

Address: 522 Pierce Creek Rd Binghamton, NY 13903

Bankruptcy Case 13-61308-6-dd Summary: "The bankruptcy filing by Miles K Sepiol, undertaken in 2013-08-05 in Binghamton, NY under Chapter 7, concluded with discharge in 2013-11-11 after liquidating assets."
Miles K Sepiol — New York, 13-61308-6-dd


ᐅ Roxanne Settle, New York

Address: 36 Prescott Rd Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 11-61062-6-dd: "In Binghamton, NY, Roxanne Settle filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Roxanne Settle — New York, 11-61062-6-dd


ᐅ Kristen L Shadduck, New York

Address: 41 Hidden Pine Ct Binghamton, NY 13903-6248

Bankruptcy Case 14-61496-6-dd Overview: "Kristen L Shadduck's bankruptcy, initiated in 2014-09-17 and concluded by December 16, 2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen L Shadduck — New York, 14-61496-6-dd


ᐅ Gisela Shaff, New York

Address: 5 Moody St Binghamton, NY 13904

Brief Overview of Bankruptcy Case 10-61397-6-dd: "Gisela Shaff's bankruptcy, initiated in 2010-05-20 and concluded by Aug 23, 2010 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gisela Shaff — New York, 10-61397-6-dd


ᐅ Julieann Shattuck, New York

Address: 21 Gerard Ave Apt 1 Binghamton, NY 13905

Concise Description of Bankruptcy Case 10-62004-6-dd7: "In a Chapter 7 bankruptcy case, Julieann Shattuck from Binghamton, NY, saw her proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Julieann Shattuck — New York, 10-62004-6-dd


ᐅ Derek A Shellhammer, New York

Address: 56 Riverview Ave Binghamton, NY 13904-1753

Concise Description of Bankruptcy Case 15-60806-6-dd7: "Derek A Shellhammer's bankruptcy, initiated in May 2015 and concluded by 08/27/2015 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek A Shellhammer — New York, 15-60806-6-dd


ᐅ Ginna M Shellhammer, New York

Address: 56 Riverview Ave Binghamton, NY 13904-1753

Bankruptcy Case 15-60806-6-dd Overview: "Ginna M Shellhammer's Chapter 7 bankruptcy, filed in Binghamton, NY in 05/29/2015, led to asset liquidation, with the case closing in 2015-08-27."
Ginna M Shellhammer — New York, 15-60806-6-dd


ᐅ Steven Shenk, New York

Address: 44 Linden St Binghamton, NY 13901

Brief Overview of Bankruptcy Case 10-62866-6-dd: "The bankruptcy record of Steven Shenk from Binghamton, NY, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2011."
Steven Shenk — New York, 10-62866-6-dd


ᐅ Stephen Frank Shepard, New York

Address: 139 Brooks Rd Binghamton, NY 13905-5837

Bankruptcy Case 14-61463-6-dd Summary: "Binghamton, NY resident Stephen Frank Shepard's 09/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-09."
Stephen Frank Shepard — New York, 14-61463-6-dd


ᐅ Treman Shepard, New York

Address: 43 Baxter St Binghamton, NY 13905

Bankruptcy Case 10-63291-6-dd Overview: "The bankruptcy filing by Treman Shepard, undertaken in 2010-12-23 in Binghamton, NY under Chapter 7, concluded with discharge in March 28, 2011 after liquidating assets."
Treman Shepard — New York, 10-63291-6-dd


ᐅ Pamela Lynn Shepard, New York

Address: 139 Brooks Rd Binghamton, NY 13905-5837

Brief Overview of Bankruptcy Case 14-61463-6-dd: "Pamela Lynn Shepard's Chapter 7 bankruptcy, filed in Binghamton, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-09."
Pamela Lynn Shepard — New York, 14-61463-6-dd


ᐅ Rebecca Sheriff, New York

Address: 190 Front St Binghamton, NY 13905

Concise Description of Bankruptcy Case 11-61329-6-dd7: "In Binghamton, NY, Rebecca Sheriff filed for Chapter 7 bankruptcy in June 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2011."
Rebecca Sheriff — New York, 11-61329-6-dd


ᐅ Deborah Shloul, New York

Address: 1 Kress St Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 10-62573-6-dd: "Binghamton, NY resident Deborah Shloul's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2011."
Deborah Shloul — New York, 10-62573-6-dd


ᐅ Chester Junior Shoemaker, New York

Address: 15 Otseningo St Binghamton, NY 13903-2131

Brief Overview of Bankruptcy Case 2014-60574-6-dd: "In a Chapter 7 bankruptcy case, Chester Junior Shoemaker from Binghamton, NY, saw his proceedings start in April 8, 2014 and complete by July 7, 2014, involving asset liquidation."
Chester Junior Shoemaker — New York, 2014-60574-6-dd


ᐅ Georgia Ann Shoemaker, New York

Address: 15 Otseningo St Binghamton, NY 13903-2131

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60574-6-dd: "In a Chapter 7 bankruptcy case, Georgia Ann Shoemaker from Binghamton, NY, saw her proceedings start in April 8, 2014 and complete by July 7, 2014, involving asset liquidation."
Georgia Ann Shoemaker — New York, 2014-60574-6-dd


ᐅ Gregory Shomper, New York

Address: 1110 Avenue A Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 09-63503-6-dd: "The bankruptcy filing by Gregory Shomper, undertaken in 12.18.2009 in Binghamton, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Gregory Shomper — New York, 09-63503-6-dd


ᐅ Amanda Mae Short, New York

Address: 44 James St Apt 3 Binghamton, NY 13903-1937

Brief Overview of Bankruptcy Case 14-61368-6-dd: "Amanda Mae Short's Chapter 7 bankruptcy, filed in Binghamton, NY in 2014-08-19, led to asset liquidation, with the case closing in November 17, 2014."
Amanda Mae Short — New York, 14-61368-6-dd


ᐅ Ann Silba, New York

Address: 1113 River Rd Binghamton, NY 13901

Bankruptcy Case 10-61395-6-dd Summary: "The bankruptcy filing by Ann Silba, undertaken in 05.20.2010 in Binghamton, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Ann Silba — New York, 10-61395-6-dd


ᐅ Cassandra Simmons, New York

Address: 20 Cary St Binghamton, NY 13901

Brief Overview of Bankruptcy Case 13-60640-6-dd: "In a Chapter 7 bankruptcy case, Cassandra Simmons from Binghamton, NY, saw her proceedings start in 2013-04-15 and complete by 07.22.2013, involving asset liquidation."
Cassandra Simmons — New York, 13-60640-6-dd


ᐅ Roger E Simpson, New York

Address: 2004 Rexford St Binghamton, NY 13903

Bankruptcy Case 12-61472-6-dd Summary: "In Binghamton, NY, Roger E Simpson filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2012."
Roger E Simpson — New York, 12-61472-6-dd


ᐅ Charles E Skinner, New York

Address: 21 Barlow Rd Binghamton, NY 13904

Brief Overview of Bankruptcy Case 13-60593-6-dd: "The bankruptcy record of Charles E Skinner from Binghamton, NY, shows a Chapter 7 case filed in 04/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Charles E Skinner — New York, 13-60593-6-dd


ᐅ Raymond H Skinner, New York

Address: 362 Nowlan Rd Binghamton, NY 13904

Bankruptcy Case 13-61049-6-dd Summary: "Raymond H Skinner's Chapter 7 bankruptcy, filed in Binghamton, NY in Jun 20, 2013, led to asset liquidation, with the case closing in September 2013."
Raymond H Skinner — New York, 13-61049-6-dd


ᐅ Matthew Skope, New York

Address: 27 Laurel Ave Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 12-60750-6-dd: "Matthew Skope's Chapter 7 bankruptcy, filed in Binghamton, NY in 2012-04-24, led to asset liquidation, with the case closing in August 17, 2012."
Matthew Skope — New York, 12-60750-6-dd


ᐅ James W Skrzeczkowski, New York

Address: 15 Lotus Ave Binghamton, NY 13903-2830

Bankruptcy Case 1-08-15475-MJK Summary: "December 2008 marked the beginning of James W Skrzeczkowski's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by May 2013."
James W Skrzeczkowski — New York, 1-08-15475


ᐅ David Frederick Slater, New York

Address: 3 Howard Ave Apt 1 Binghamton, NY 13904

Concise Description of Bankruptcy Case 13-60648-6-dd7: "In Binghamton, NY, David Frederick Slater filed for Chapter 7 bankruptcy in April 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
David Frederick Slater — New York, 13-60648-6-dd


ᐅ Cynthia M Sleeper, New York

Address: 15 Cedar St Binghamton, NY 13905

Concise Description of Bankruptcy Case 12-61010-6-dd7: "Binghamton, NY resident Cynthia M Sleeper's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2012."
Cynthia M Sleeper — New York, 12-61010-6-dd


ᐅ Kathleen Soltis, New York

Address: 12 Grand St Binghamton, NY 13903

Concise Description of Bankruptcy Case 10-63227-6-dd7: "In Binghamton, NY, Kathleen Soltis filed for Chapter 7 bankruptcy in 12.20.2010. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2011."
Kathleen Soltis — New York, 10-63227-6-dd


ᐅ Sharon A Sommers, New York

Address: 178 Crocker Hill Rd Binghamton, NY 13904-2509

Bankruptcy Case 15-61766-6-dd Overview: "Sharon A Sommers's bankruptcy, initiated in December 10, 2015 and concluded by 2016-03-09 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Sommers — New York, 15-61766-6-dd


ᐅ Colin B Soule, New York

Address: 109 Seminary Ave Binghamton, NY 13905

Bankruptcy Case 14-61505-6-dd Summary: "The case of Colin B Soule in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colin B Soule — New York, 14-61505-6-dd


ᐅ Teresa E Soule, New York

Address: 109 Seminary Ave Binghamton, NY 13905-4264

Concise Description of Bankruptcy Case 14-61505-6-dd7: "The case of Teresa E Soule in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa E Soule — New York, 14-61505-6-dd


ᐅ Shauna Sowka, New York

Address: 675 State St Apt 2 Binghamton, NY 13901

Concise Description of Bankruptcy Case 10-60770-6-dd7: "Shauna Sowka's bankruptcy, initiated in March 2010 and concluded by 2010-07-19 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauna Sowka — New York, 10-60770-6-dd


ᐅ Marc A Spaziani, New York

Address: 286 Nowlan Rd Binghamton, NY 13904

Bankruptcy Case 13-60511-6-dd Overview: "In a Chapter 7 bankruptcy case, Marc A Spaziani from Binghamton, NY, saw his proceedings start in March 29, 2013 and complete by 2013-07-05, involving asset liquidation."
Marc A Spaziani — New York, 13-60511-6-dd


ᐅ Bennett Kimberly A Spear, New York

Address: 524 Castle Creek Rd Apt 65 Binghamton, NY 13901

Bankruptcy Case 13-60485-6-dd Summary: "Bennett Kimberly A Spear's bankruptcy, initiated in 03/27/2013 and concluded by 07/03/2013 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennett Kimberly A Spear — New York, 13-60485-6-dd


ᐅ Charles D Spear, New York

Address: 4 Johnson St Binghamton, NY 13905

Bankruptcy Case 12-62232-6-dd Summary: "Charles D Spear's bankruptcy, initiated in November 2012 and concluded by 2013-03-07 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles D Spear — New York, 12-62232-6-dd


ᐅ Allen Carlton Spencer, New York

Address: 1730 Peckham Rd Binghamton, NY 13903

Brief Overview of Bankruptcy Case 12-60006-6-dd: "Allen Carlton Spencer's bankruptcy, initiated in January 2012 and concluded by 04/28/2012 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Carlton Spencer — New York, 12-60006-6-dd


ᐅ Jennifer Sperling, New York

Address: 6 Prescott Rd Binghamton, NY 13905

Brief Overview of Bankruptcy Case 13-61144-6-dd: "The case of Jennifer Sperling in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Sperling — New York, 13-61144-6-dd


ᐅ Kenneth Patrick Stanford, New York

Address: 14 Holland St Binghamton, NY 13905-2111

Snapshot of U.S. Bankruptcy Proceeding Case 15-60088-6-dd: "The bankruptcy filing by Kenneth Patrick Stanford, undertaken in 2015-01-23 in Binghamton, NY under Chapter 7, concluded with discharge in 04.23.2015 after liquidating assets."
Kenneth Patrick Stanford — New York, 15-60088-6-dd


ᐅ Timothy J Stanley, New York

Address: 5 Esther Ave Binghamton, NY 13903

Brief Overview of Bankruptcy Case 13-60349-6-dd: "In a Chapter 7 bankruptcy case, Timothy J Stanley from Binghamton, NY, saw their proceedings start in 03/08/2013 and complete by 06/10/2013, involving asset liquidation."
Timothy J Stanley — New York, 13-60349-6-dd


ᐅ Marcia L Stanton, New York

Address: 22 George St Binghamton, NY 13904-1402

Concise Description of Bankruptcy Case 16-60799-6-dd7: "Marcia L Stanton's bankruptcy, initiated in June 2016 and concluded by 2016-09-01 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia L Stanton — New York, 16-60799-6-dd


ᐅ Thomas Stanton, New York

Address: 116 E Hamton Rd Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 12-61928-6-dd: "Thomas Stanton's Chapter 7 bankruptcy, filed in Binghamton, NY in 10/17/2012, led to asset liquidation, with the case closing in January 2013."
Thomas Stanton — New York, 12-61928-6-dd


ᐅ Melissa C Stark, New York

Address: 71 Savitch Rd Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 13-61431-6-dd: "In a Chapter 7 bankruptcy case, Melissa C Stark from Binghamton, NY, saw her proceedings start in August 30, 2013 and complete by 2013-12-06, involving asset liquidation."
Melissa C Stark — New York, 13-61431-6-dd


ᐅ Marian A Starling, New York

Address: 37 Quinn Rd Binghamton, NY 13901-1039

Bankruptcy Case 15-60758-6-dd Overview: "Marian A Starling's bankruptcy, initiated in 05/20/2015 and concluded by 2015-08-18 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian A Starling — New York, 15-60758-6-dd


ᐅ Joseph Andrew Stasko, New York

Address: 493 Brotzman Rd Binghamton, NY 13901-5223

Concise Description of Bankruptcy Case 16-60864-6-dd7: "In a Chapter 7 bankruptcy case, Joseph Andrew Stasko from Binghamton, NY, saw their proceedings start in 2016-06-17 and complete by 2016-09-15, involving asset liquidation."
Joseph Andrew Stasko — New York, 16-60864-6-dd


ᐅ Katie A Steele, New York

Address: 51 Pierce St Apt 1 Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 12-60879-6-dd: "Binghamton, NY resident Katie A Steele's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2012."
Katie A Steele — New York, 12-60879-6-dd


ᐅ Doris Ann Steigerwald, New York

Address: 2 Butchs Blvd Binghamton, NY 13901-1027

Snapshot of U.S. Bankruptcy Proceeding Case 14-60881-6-dd: "In a Chapter 7 bankruptcy case, Doris Ann Steigerwald from Binghamton, NY, saw her proceedings start in May 28, 2014 and complete by 2014-08-26, involving asset liquidation."
Doris Ann Steigerwald — New York, 14-60881-6-dd


ᐅ Ilya Anatoli Stein, New York

Address: 32 Lake Ave Binghamton, NY 13905

Bankruptcy Case 11-60722-6-dd Overview: "In a Chapter 7 bankruptcy case, Ilya Anatoli Stein from Binghamton, NY, saw their proceedings start in 04/08/2011 and complete by 08.01.2011, involving asset liquidation."
Ilya Anatoli Stein — New York, 11-60722-6-dd


ᐅ Lino Alfredo Stenta, New York

Address: 1 Woodhill Ct Apt 12 Binghamton, NY 13904

Snapshot of U.S. Bankruptcy Proceeding Case 11-60817-6-dd: "Lino Alfredo Stenta's bankruptcy, initiated in Apr 19, 2011 and concluded by Aug 12, 2011 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lino Alfredo Stenta — New York, 11-60817-6-dd


ᐅ Jr Joseph Stento, New York

Address: 1921 Hawleyton Rd Binghamton, NY 13903

Snapshot of U.S. Bankruptcy Proceeding Case 10-62074-6-dd: "The case of Jr Joseph Stento in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Stento — New York, 10-62074-6-dd


ᐅ Joy Nota Steven, New York

Address: 226 Court St Apt 3 Binghamton, NY 13901-3632

Brief Overview of Bankruptcy Case 14-60242-6-dd: "Joy Nota Steven's bankruptcy, initiated in February 20, 2014 and concluded by 05/21/2014 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Nota Steven — New York, 14-60242-6-dd


ᐅ Kandi Lynn Stevens, New York

Address: 23 Duane Ave Binghamton, NY 13903-1801

Brief Overview of Bankruptcy Case 15-61814-6-dd: "In a Chapter 7 bankruptcy case, Kandi Lynn Stevens from Binghamton, NY, saw her proceedings start in December 2015 and complete by March 2016, involving asset liquidation."
Kandi Lynn Stevens — New York, 15-61814-6-dd


ᐅ Jr David D Stone, New York

Address: 62 the Circuit St Binghamton, NY 13903

Bankruptcy Case 11-60081-6-dd Overview: "The bankruptcy filing by Jr David D Stone, undertaken in 2011-01-24 in Binghamton, NY under Chapter 7, concluded with discharge in 05.19.2011 after liquidating assets."
Jr David D Stone — New York, 11-60081-6-dd


ᐅ Harold Strong, New York

Address: 13 Moody St Binghamton, NY 13904

Concise Description of Bankruptcy Case 10-63041-6-dd7: "The bankruptcy record of Harold Strong from Binghamton, NY, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2011."
Harold Strong — New York, 10-63041-6-dd


ᐅ Eldina Subasic, New York

Address: 49 Fairview Ave Binghamton, NY 13904-1771

Concise Description of Bankruptcy Case 15-61575-6-dd7: "The bankruptcy filing by Eldina Subasic, undertaken in 2015-11-02 in Binghamton, NY under Chapter 7, concluded with discharge in Jan 31, 2016 after liquidating assets."
Eldina Subasic — New York, 15-61575-6-dd


ᐅ Paul T Suhadolnik, New York

Address: 149 Glenwood Rd Binghamton, NY 13905

Bankruptcy Case 12-62315-6-dd Summary: "Paul T Suhadolnik's Chapter 7 bankruptcy, filed in Binghamton, NY in December 2012, led to asset liquidation, with the case closing in 2013-03-26."
Paul T Suhadolnik — New York, 12-62315-6-dd


ᐅ Joseph Sullivan, New York

Address: 1114 Saluda St Binghamton, NY 13901-1629

Bankruptcy Case 2014-61225-6-dd Summary: "In a Chapter 7 bankruptcy case, Joseph Sullivan from Binghamton, NY, saw their proceedings start in July 2014 and complete by 10.20.2014, involving asset liquidation."
Joseph Sullivan — New York, 2014-61225-6-dd


ᐅ Benjamin Sunness, New York

Address: 3337 Cynthia Dr Binghamton, NY 13903

Concise Description of Bankruptcy Case 10-60251-6-dd7: "The case of Benjamin Sunness in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Sunness — New York, 10-60251-6-dd


ᐅ Daniel Svoboda, New York

Address: 27 Division St Binghamton, NY 13905

Concise Description of Bankruptcy Case 09-63252-6-dd7: "Binghamton, NY resident Daniel Svoboda's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-26."
Daniel Svoboda — New York, 09-63252-6-dd


ᐅ Holly A Swan, New York

Address: 19 Webster Ct Apt 4 Binghamton, NY 13903

Concise Description of Bankruptcy Case 11-62418-6-dd7: "In Binghamton, NY, Holly A Swan filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-23."
Holly A Swan — New York, 11-62418-6-dd


ᐅ Timothy David Swearengin, New York

Address: 64 Broome St Binghamton, NY 13903-2234

Concise Description of Bankruptcy Case 15-60326-6-dd7: "Binghamton, NY resident Timothy David Swearengin's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2015."
Timothy David Swearengin — New York, 15-60326-6-dd


ᐅ Laurie Anne Tamblyn, New York

Address: 16 Kress St Binghamton, NY 13903-2055

Concise Description of Bankruptcy Case 15-60857-6-dd7: "In a Chapter 7 bankruptcy case, Laurie Anne Tamblyn from Binghamton, NY, saw her proceedings start in June 2015 and complete by 2015-09-03, involving asset liquidation."
Laurie Anne Tamblyn — New York, 15-60857-6-dd


ᐅ Karen Tangi, New York

Address: 50 Felters Rd Binghamton, NY 13903

Brief Overview of Bankruptcy Case 10-61248-6-dd: "The bankruptcy filing by Karen Tangi, undertaken in May 6, 2010 in Binghamton, NY under Chapter 7, concluded with discharge in 2010-08-09 after liquidating assets."
Karen Tangi — New York, 10-61248-6-dd


ᐅ Lydia Tangi, New York

Address: 50 Felters Rd Binghamton, NY 13903

Bankruptcy Case 10-60334-6-dd Summary: "Lydia Tangi's bankruptcy, initiated in 2010-02-18 and concluded by May 24, 2010 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Tangi — New York, 10-60334-6-dd


ᐅ Kim E Taro, New York

Address: 241 Prospect St Apt 2 Binghamton, NY 13905-2147

Brief Overview of Bankruptcy Case 15-60774-6-dd: "The bankruptcy record of Kim E Taro from Binghamton, NY, shows a Chapter 7 case filed in 05.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2015."
Kim E Taro — New York, 15-60774-6-dd


ᐅ Angelina R Taylor, New York

Address: 18 Newton Ave Binghamton, NY 13903

Bankruptcy Case 12-60578-6-dd Summary: "The bankruptcy filing by Angelina R Taylor, undertaken in March 30, 2012 in Binghamton, NY under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Angelina R Taylor — New York, 12-60578-6-dd


ᐅ Gabriel M Tennant, New York

Address: 6 Peer St Binghamton, NY 13901

Snapshot of U.S. Bankruptcy Proceeding Case 13-61035-6-dd: "In Binghamton, NY, Gabriel M Tennant filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Gabriel M Tennant — New York, 13-61035-6-dd


ᐅ Iv Robert E Terboss, New York

Address: 43 Elm St Binghamton, NY 13905

Concise Description of Bankruptcy Case 13-60465-6-dd7: "The case of Iv Robert E Terboss in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Robert E Terboss — New York, 13-60465-6-dd


ᐅ Kathleen M Thomas, New York

Address: 134 Pennsylvania Ave Binghamton, NY 13903-3217

Bankruptcy Case 15-61359-6-dd Summary: "The case of Kathleen M Thomas in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Thomas — New York, 15-61359-6-dd


ᐅ Lorraine Thompson, New York

Address: 12 Burr Ave Binghamton, NY 13903

Bankruptcy Case 10-60769-6-dd Overview: "Lorraine Thompson's Chapter 7 bankruptcy, filed in Binghamton, NY in March 2010, led to asset liquidation, with the case closing in 07.19.2010."
Lorraine Thompson — New York, 10-60769-6-dd


ᐅ Timothy Thorick, New York

Address: 12 Bridge St Binghamton, NY 13901-5906

Bankruptcy Case 07-63623-6-dd Overview: "October 15, 2007 marked the beginning of Timothy Thorick's Chapter 13 bankruptcy in Binghamton, NY, entailing a structured repayment schedule, completed by June 2013."
Timothy Thorick — New York, 07-63623-6-dd


ᐅ Aldo F Tomassetti, New York

Address: 1 Wales Ave Binghamton, NY 13901

Brief Overview of Bankruptcy Case 11-61452-6-dd: "Binghamton, NY resident Aldo F Tomassetti's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2011."
Aldo F Tomassetti — New York, 11-61452-6-dd


ᐅ Isadore Tomassi, New York

Address: PO Box 1586 Binghamton, NY 13902

Bankruptcy Case 10-61407-6-dd Overview: "The bankruptcy filing by Isadore Tomassi, undertaken in May 21, 2010 in Binghamton, NY under Chapter 7, concluded with discharge in 08.23.2010 after liquidating assets."
Isadore Tomassi — New York, 10-61407-6-dd


ᐅ Vincent B Tortorello, New York

Address: 11 Julian St Binghamton, NY 13905

Snapshot of U.S. Bankruptcy Proceeding Case 13-31049-5-mcr: "In a Chapter 7 bankruptcy case, Vincent B Tortorello from Binghamton, NY, saw his proceedings start in 2013-06-06 and complete by 09/12/2013, involving asset liquidation."
Vincent B Tortorello — New York, 13-31049-5


ᐅ Paul W Traver, New York

Address: 539 Perry Rd Binghamton, NY 13905

Concise Description of Bankruptcy Case 11-60758-6-dd7: "In a Chapter 7 bankruptcy case, Paul W Traver from Binghamton, NY, saw their proceedings start in Apr 13, 2011 and complete by August 6, 2011, involving asset liquidation."
Paul W Traver — New York, 11-60758-6-dd


ᐅ Edmond Ernest Travis, New York

Address: 2 Holmes Pl Apt 2 Binghamton, NY 13903-2767

Bankruptcy Case 15-60551-6-dd Overview: "Edmond Ernest Travis's bankruptcy, initiated in 2015-04-17 and concluded by 2015-07-16 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmond Ernest Travis — New York, 15-60551-6-dd


ᐅ David A Tucker, New York

Address: 57 Park Terrace Pl Apt 1 Binghamton, NY 13903-3523

Brief Overview of Bankruptcy Case 15-61574-6-dd: "The bankruptcy record of David A Tucker from Binghamton, NY, shows a Chapter 7 case filed in 2015-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31."
David A Tucker — New York, 15-61574-6-dd


ᐅ Jerry J Tuttle, New York

Address: 26 Standish Ave Binghamton, NY 13901

Bankruptcy Case 13-60555-6-dd Summary: "The case of Jerry J Tuttle in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry J Tuttle — New York, 13-60555-6-dd


ᐅ Michael Tyner, New York

Address: 22 Duke St Binghamton, NY 13903

Concise Description of Bankruptcy Case 10-61590-6-dd7: "Michael Tyner's bankruptcy, initiated in Jun 8, 2010 and concluded by 09/13/2010 in Binghamton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Tyner — New York, 10-61590-6-dd


ᐅ Mark Tyson, New York

Address: 7 Robinson St Apt 5 Binghamton, NY 13901

Bankruptcy Case 10-61588-6-dd Overview: "In a Chapter 7 bankruptcy case, Mark Tyson from Binghamton, NY, saw their proceedings start in Jun 8, 2010 and complete by 2010-09-13, involving asset liquidation."
Mark Tyson — New York, 10-61588-6-dd


ᐅ Sr Lawrence H Underwood, New York

Address: 10 Russell Rd Binghamton, NY 13901-1026

Brief Overview of Bankruptcy Case 07-62401-6-dd: "Sr Lawrence H Underwood's Binghamton, NY bankruptcy under Chapter 13 in May 2007 led to a structured repayment plan, successfully discharged in November 2012."
Sr Lawrence H Underwood — New York, 07-62401-6-dd


ᐅ Monica Usiak, New York

Address: 22 Cornish Ave Binghamton, NY 13901

Brief Overview of Bankruptcy Case 10-63165-6-dd: "The bankruptcy filing by Monica Usiak, undertaken in 2010-12-09 in Binghamton, NY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Monica Usiak — New York, 10-63165-6-dd


ᐅ Ted G Vail, New York

Address: 14 Carlton St Binghamton, NY 13903-1912

Bankruptcy Case 14-61503-6-dd Overview: "Binghamton, NY resident Ted G Vail's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2014."
Ted G Vail — New York, 14-61503-6-dd


ᐅ Pratap N Vakharia, New York

Address: 21 New St Apt 4K Binghamton, NY 13903-1763

Bankruptcy Case 15-61546-6-dd Summary: "In a Chapter 7 bankruptcy case, Pratap N Vakharia from Binghamton, NY, saw their proceedings start in 10.30.2015 and complete by 01/28/2016, involving asset liquidation."
Pratap N Vakharia — New York, 15-61546-6-dd


ᐅ Sandra Lee Valcourt, New York

Address: 1 Ely Park Blvd Apt U4 Binghamton, NY 13905-1459

Snapshot of U.S. Bankruptcy Proceeding Case 14-60290-6-dd: "The case of Sandra Lee Valcourt in Binghamton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lee Valcourt — New York, 14-60290-6-dd


ᐅ Igor Valega, New York

Address: 167 W End Ave Binghamton, NY 13905-3218

Bankruptcy Case 14-61961-6-dd Summary: "In a Chapter 7 bankruptcy case, Igor Valega from Binghamton, NY, saw their proceedings start in December 2014 and complete by 2015-03-18, involving asset liquidation."
Igor Valega — New York, 14-61961-6-dd