personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Camden, 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 Shawn M Aboussleman, New York

Address: 3 North St Camden, NY 13316-1006

Concise Description of Bankruptcy Case 14-61425-6-dd7: "The case of Shawn M Aboussleman in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn M Aboussleman — New York, 14-61425-6-dd


ᐅ Frederick W Adams, New York

Address: 7 Voorhees Ave Camden, NY 13316

Concise Description of Bankruptcy Case 12-61478-6-dd7: "Frederick W Adams's Chapter 7 bankruptcy, filed in Camden, NY in August 2012, led to asset liquidation, with the case closing in December 2012."
Frederick W Adams — New York, 12-61478-6-dd


ᐅ Rebecca L Agan, New York

Address: 7892 Meany Rd Camden, NY 13316-3535

Bankruptcy Case 08-60075-6-dd Overview: "Rebecca L Agan, a resident of Camden, NY, entered a Chapter 13 bankruptcy plan in January 2008, culminating in its successful completion by 2013-03-15."
Rebecca L Agan — New York, 08-60075-6-dd


ᐅ Zachary M Aldridge, New York

Address: 46 Wolcott St Camden, NY 13316-1113

Concise Description of Bankruptcy Case 15-61608-6-dd7: "In Camden, NY, Zachary M Aldridge filed for Chapter 7 bankruptcy in Nov 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2016."
Zachary M Aldridge — New York, 15-61608-6-dd


ᐅ Hope Arvidson, New York

Address: 17 2nd St Camden, NY 13316-1307

Concise Description of Bankruptcy Case 15-61051-6-dd7: "The case of Hope Arvidson in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hope Arvidson — New York, 15-61051-6-dd


ᐅ Matthew Arvidson, New York

Address: 17 2nd St Camden, NY 13316-1307

Bankruptcy Case 15-61051-6-dd Summary: "Matthew Arvidson's bankruptcy, initiated in Jul 15, 2015 and concluded by October 13, 2015 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Arvidson — New York, 15-61051-6-dd


ᐅ Clay Asch, New York

Address: 11108 River Rd Camden, NY 13316-5122

Bankruptcy Case 14-61916-6-dd Summary: "The case of Clay Asch in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clay Asch — New York, 14-61916-6-dd


ᐅ Barbara Ann Bacallao, New York

Address: 1486 Hillsboro Rd Camden, NY 13316-4522

Bankruptcy Case 15-60796-6-dd Summary: "In Camden, NY, Barbara Ann Bacallao filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2015."
Barbara Ann Bacallao — New York, 15-60796-6-dd


ᐅ Ricardo Enrique Bacallao, New York

Address: 1486 Hillsboro Rd Camden, NY 13316-4522

Concise Description of Bankruptcy Case 15-60796-6-dd7: "The bankruptcy filing by Ricardo Enrique Bacallao, undertaken in 2015-05-28 in Camden, NY under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
Ricardo Enrique Bacallao — New York, 15-60796-6-dd


ᐅ Eddie A Baker, New York

Address: 11504 Rehm Rd Camden, NY 13316

Bankruptcy Case 12-60162-6-dd Summary: "The bankruptcy record of Eddie A Baker from Camden, NY, shows a Chapter 7 case filed in 02.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2012."
Eddie A Baker — New York, 12-60162-6-dd


ᐅ Jr Jerry Balcom, New York

Address: PO Box 402 Camden, NY 13316

Bankruptcy Case 10-62922-6-dd Overview: "Jr Jerry Balcom's Chapter 7 bankruptcy, filed in Camden, NY in November 5, 2010, led to asset liquidation, with the case closing in 02.08.2011."
Jr Jerry Balcom — New York, 10-62922-6-dd


ᐅ Ryan K Becraft, New York

Address: 56 Main St Apt 4 Camden, NY 13316-1338

Bankruptcy Case 2014-60499-6-dd Overview: "The bankruptcy record of Ryan K Becraft from Camden, NY, shows a Chapter 7 case filed in March 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Ryan K Becraft — New York, 2014-60499-6-dd


ᐅ Barry W Biggar, New York

Address: 1109 Curtiss Rd Camden, NY 13316

Bankruptcy Case 12-60251-6-dd Overview: "The case of Barry W Biggar in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry W Biggar — New York, 12-60251-6-dd


ᐅ Paul F Birmingham, New York

Address: 641 N Hillsboro Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 13-60384-6-dd: "The bankruptcy filing by Paul F Birmingham, undertaken in 2013-03-14 in Camden, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Paul F Birmingham — New York, 13-60384-6-dd


ᐅ Thomas Bittner, New York

Address: 1495 Swartz Rd Camden, NY 13316

Bankruptcy Case 10-60581-6-dd Summary: "The bankruptcy filing by Thomas Bittner, undertaken in 03.12.2010 in Camden, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Thomas Bittner — New York, 10-60581-6-dd


ᐅ Stacy M Blair, New York

Address: 1099 Cross Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 12-61942-6-dd: "The bankruptcy record of Stacy M Blair from Camden, NY, shows a Chapter 7 case filed in October 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2013."
Stacy M Blair — New York, 12-61942-6-dd


ᐅ Kevin T Boylan, New York

Address: 57 River Rd Camden, NY 13316-1116

Concise Description of Bankruptcy Case 15-61458-6-dd7: "Camden, NY resident Kevin T Boylan's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-06."
Kevin T Boylan — New York, 15-61458-6-dd


ᐅ Frederick R Britton, New York

Address: 10690 Florence Hill Rd Camden, NY 13316

Bankruptcy Case 11-60523-6-dd Summary: "The bankruptcy record of Frederick R Britton from Camden, NY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-15."
Frederick R Britton — New York, 11-60523-6-dd


ᐅ Sr Michael Britton, New York

Address: 12 6th St Camden, NY 13316

Brief Overview of Bankruptcy Case 10-63236-6-dd: "The case of Sr Michael Britton in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Michael Britton — New York, 10-63236-6-dd


ᐅ John H Brosnan, New York

Address: 128 Main St Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 09-62674-6-dd: "John H Brosnan's bankruptcy, initiated in September 2009 and concluded by Jan 4, 2010 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Brosnan — New York, 09-62674-6-dd


ᐅ Theresa A Burmingham, New York

Address: 39 Elm St Camden, NY 13316-1034

Bankruptcy Case 15-61361-6-dd Overview: "The case of Theresa A Burmingham in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa A Burmingham — New York, 15-61361-6-dd


ᐅ Timothy L Burmingham, New York

Address: 92 Main St # 1 Camden, NY 13316-1320

Snapshot of U.S. Bankruptcy Proceeding Case 15-61361-6-dd: "The bankruptcy filing by Timothy L Burmingham, undertaken in 09/21/2015 in Camden, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Timothy L Burmingham — New York, 15-61361-6-dd


ᐅ Ii Steven Butler, New York

Address: 8 Oswego St Apt 4 Camden, NY 13316

Bankruptcy Case 10-60865-6-dd Summary: "Ii Steven Butler's Chapter 7 bankruptcy, filed in Camden, NY in 03/31/2010, led to asset liquidation, with the case closing in July 2010."
Ii Steven Butler — New York, 10-60865-6-dd


ᐅ Mary L Capron, New York

Address: 2454 State Route 69 Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 13-61578-6-dd: "Camden, NY resident Mary L Capron's 09.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2014."
Mary L Capron — New York, 13-61578-6-dd


ᐅ Virginia M Chiasson, New York

Address: 19 Oswego St Camden, NY 13316

Brief Overview of Bankruptcy Case 12-61800-6-dd: "The bankruptcy filing by Virginia M Chiasson, undertaken in 09/27/2012 in Camden, NY under Chapter 7, concluded with discharge in 01/03/2013 after liquidating assets."
Virginia M Chiasson — New York, 12-61800-6-dd


ᐅ Diane Clark, New York

Address: 6 Fayette St Camden, NY 13316

Bankruptcy Case 09-63117-6-dd Summary: "In a Chapter 7 bankruptcy case, Diane Clark from Camden, NY, saw her proceedings start in 2009-11-06 and complete by Feb 12, 2010, involving asset liquidation."
Diane Clark — New York, 09-63117-6-dd


ᐅ Julieanna M Collins, New York

Address: 554 State Route 69 Camden, NY 13316

Brief Overview of Bankruptcy Case 13-62020-6-dd: "In Camden, NY, Julieanna M Collins filed for Chapter 7 bankruptcy in 2013-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2014."
Julieanna M Collins — New York, 13-62020-6-dd


ᐅ Sherry Congden, New York

Address: 1794 Littlefield Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 09-63121-6-dd: "The case of Sherry Congden in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Congden — New York, 09-63121-6-dd


ᐅ Rachael Conley, New York

Address: 2985 Waterman Rd Camden, NY 13316

Bankruptcy Case 10-61215-6-dd Summary: "The case of Rachael Conley in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachael Conley — New York, 10-61215-6-dd


ᐅ Linda L Conley, New York

Address: 8 Elm St Camden, NY 13316-1003

Concise Description of Bankruptcy Case 16-60975-6-dd7: "The case of Linda L Conley in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Conley — New York, 16-60975-6-dd


ᐅ Lori Crowe, New York

Address: 45 Union St Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 10-62422-6-dd: "In Camden, NY, Lori Crowe filed for Chapter 7 bankruptcy in 09.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Lori Crowe — New York, 10-62422-6-dd


ᐅ Ronald F Curtis, New York

Address: 639 Barker Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 13-61786-6-dd: "In Camden, NY, Ronald F Curtis filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Ronald F Curtis — New York, 13-61786-6-dd


ᐅ Nicholis Dow, New York

Address: 2419 N Osceola Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 10-61080-6-dd: "Nicholis Dow's bankruptcy, initiated in 04/21/2010 and concluded by August 2010 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholis Dow — New York, 10-61080-6-dd


ᐅ Russell S Duncan, New York

Address: 2012 Manley Taylor Rd Camden, NY 13316

Concise Description of Bankruptcy Case 11-62536-6-dd7: "In a Chapter 7 bankruptcy case, Russell S Duncan from Camden, NY, saw his proceedings start in December 2011 and complete by 04/08/2012, involving asset liquidation."
Russell S Duncan — New York, 11-62536-6-dd


ᐅ Megan M Eddy, New York

Address: 45 Liberty St Camden, NY 13316-1017

Bankruptcy Case 15-60953-6-dd Summary: "The bankruptcy filing by Megan M Eddy, undertaken in June 24, 2015 in Camden, NY under Chapter 7, concluded with discharge in Sep 22, 2015 after liquidating assets."
Megan M Eddy — New York, 15-60953-6-dd


ᐅ Michael A Eddy, New York

Address: 12309 Hayes Rd Camden, NY 13316-5603

Bankruptcy Case 2014-60653-6-dd Summary: "The bankruptcy record of Michael A Eddy from Camden, NY, shows a Chapter 7 case filed in 04/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2014."
Michael A Eddy — New York, 2014-60653-6-dd


ᐅ Sharon Lee Edick, New York

Address: 25 Miner Ave Camden, NY 13316

Bankruptcy Case 12-60820-6-dd Summary: "Sharon Lee Edick's bankruptcy, initiated in May 2012 and concluded by 2012-08-25 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lee Edick — New York, 12-60820-6-dd


ᐅ Wanda L Everspaugh, New York

Address: 9416 Elpis Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 11-61750-6-dd: "The bankruptcy record of Wanda L Everspaugh from Camden, NY, shows a Chapter 7 case filed in 08/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Wanda L Everspaugh — New York, 11-61750-6-dd


ᐅ Mary K Fero, New York

Address: 1604 State Route 69 Camden, NY 13316-6010

Snapshot of U.S. Bankruptcy Proceeding Case 14-61625-6-dd: "In Camden, NY, Mary K Fero filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2015."
Mary K Fero — New York, 14-61625-6-dd


ᐅ Henrietta J Fields, New York

Address: 312 N Hillsboro Rd Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 11-61966-6-dd: "Henrietta J Fields's bankruptcy, initiated in 09.20.2011 and concluded by 2012-01-13 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henrietta J Fields — New York, 11-61966-6-dd


ᐅ Jacqueline R Flatt, New York

Address: PO Box 80 Camden, NY 13316-0080

Snapshot of U.S. Bankruptcy Proceeding Case 16-60134-6-dd: "The bankruptcy record of Jacqueline R Flatt from Camden, NY, shows a Chapter 7 case filed in 2016-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2016."
Jacqueline R Flatt — New York, 16-60134-6-dd


ᐅ James Joseph Flatt, New York

Address: 20 4th St Camden, NY 13316

Bankruptcy Case 13-61648-6-dd Overview: "James Joseph Flatt's bankruptcy, initiated in October 2013 and concluded by 01.14.2014 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Joseph Flatt — New York, 13-61648-6-dd


ᐅ Karen L Fox, New York

Address: 1754 Snyder Rd Camden, NY 13316-5907

Bankruptcy Case 09-63112-6-dd Overview: "The bankruptcy record for Karen L Fox from Camden, NY, under Chapter 13, filed in 11.05.2009, involved setting up a repayment plan, finalized by 04/15/2013."
Karen L Fox — New York, 09-63112-6-dd


ᐅ Eugene J Francisco, New York

Address: 15 Preston St Camden, NY 13316

Brief Overview of Bankruptcy Case 11-61692-6-dd: "The case of Eugene J Francisco in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene J Francisco — New York, 11-61692-6-dd


ᐅ Katherine E Fuller, New York

Address: 11858 Thompson Corners Florence Rd Camden, NY 13316-5744

Bankruptcy Case 16-60457-6-dd Overview: "Katherine E Fuller's bankruptcy, initiated in 03.31.2016 and concluded by 06.29.2016 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine E Fuller — New York, 16-60457-6-dd


ᐅ Allen R Fuller, New York

Address: 11858 Thompson Corners Florence Rd Camden, NY 13316-5744

Brief Overview of Bankruptcy Case 16-60457-6-dd: "Camden, NY resident Allen R Fuller's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Allen R Fuller — New York, 16-60457-6-dd


ᐅ Joshua Fuller, New York

Address: 11858 Thompson Corners Florence Rd Camden, NY 13316

Bankruptcy Case 10-61513-6-dd Summary: "Camden, NY resident Joshua Fuller's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
Joshua Fuller — New York, 10-61513-6-dd


ᐅ Keith A Gardner, New York

Address: 2750 Westwind Rd Camden, NY 13316

Bankruptcy Case 13-60243-6-dd Overview: "In a Chapter 7 bankruptcy case, Keith A Gardner from Camden, NY, saw their proceedings start in 2013-02-20 and complete by May 29, 2013, involving asset liquidation."
Keith A Gardner — New York, 13-60243-6-dd


ᐅ Garry Grabowski, New York

Address: 10018 Wolcott Hill Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 12-61439-6-dd: "In a Chapter 7 bankruptcy case, Garry Grabowski from Camden, NY, saw his proceedings start in 2012-08-01 and complete by 11/24/2012, involving asset liquidation."
Garry Grabowski — New York, 12-61439-6-dd


ᐅ Andrew Grant, New York

Address: 21 1/2 2nd St Camden, NY 13316

Brief Overview of Bankruptcy Case 09-63073-6-dd: "The bankruptcy filing by Andrew Grant, undertaken in 10.30.2009 in Camden, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Andrew Grant — New York, 09-63073-6-dd


ᐅ John Grinnell, New York

Address: 9771 Steam Mill Rd Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 10-60170-6-dd: "The case of John Grinnell in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Grinnell — New York, 10-60170-6-dd


ᐅ Zacharia Grinnell, New York

Address: 1811 Littlefield Rd # 1 Camden, NY 13316-3531

Concise Description of Bankruptcy Case 14-60936-6-dd7: "The bankruptcy record of Zacharia Grinnell from Camden, NY, shows a Chapter 7 case filed in June 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Zacharia Grinnell — New York, 14-60936-6-dd


ᐅ Kyle Hasty, New York

Address: 8435 Dixon Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 10-62115-6-dd: "The bankruptcy filing by Kyle Hasty, undertaken in 08.02.2010 in Camden, NY under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Kyle Hasty — New York, 10-62115-6-dd


ᐅ Todd E Hummel, New York

Address: 9621 Mill St Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 13-60416-6-dd: "In a Chapter 7 bankruptcy case, Todd E Hummel from Camden, NY, saw his proceedings start in 2013-03-21 and complete by 2013-06-27, involving asset liquidation."
Todd E Hummel — New York, 13-60416-6-dd


ᐅ Rochelle Jensen, New York

Address: 10079 River Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 13-61257-6-dd: "The case of Rochelle Jensen in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle Jensen — New York, 13-61257-6-dd


ᐅ Jeffrey M Johnson, New York

Address: 10497 State Route 13 Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 11-60570-6-dd: "The case of Jeffrey M Johnson in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey M Johnson — New York, 11-60570-6-dd


ᐅ Dawn M Jones, New York

Address: 373 N Hillsboro Rd Camden, NY 13316-4429

Concise Description of Bankruptcy Case 15-61161-6-dd7: "Dawn M Jones's Chapter 7 bankruptcy, filed in Camden, NY in 08.05.2015, led to asset liquidation, with the case closing in 2015-11-03."
Dawn M Jones — New York, 15-61161-6-dd


ᐅ David Kalk, New York

Address: 3063 Walker Rd Camden, NY 13316

Bankruptcy Case 10-60912-6-dd Summary: "Camden, NY resident David Kalk's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2010."
David Kalk — New York, 10-60912-6-dd


ᐅ Jennifer L Kennedy, New York

Address: 45 Railroad St Camden, NY 13316

Bankruptcy Case 12-61438-6-dd Summary: "Jennifer L Kennedy's Chapter 7 bankruptcy, filed in Camden, NY in Jul 31, 2012, led to asset liquidation, with the case closing in Nov 23, 2012."
Jennifer L Kennedy — New York, 12-61438-6-dd


ᐅ Joshua J Kidney, New York

Address: 3046 Waldron Rd Camden, NY 13316

Bankruptcy Case 12-61980-6-dd Summary: "The case of Joshua J Kidney in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua J Kidney — New York, 12-61980-6-dd


ᐅ Kenneth M Kinney, New York

Address: 76 2nd St Camden, NY 13316

Bankruptcy Case 13-61133-6-dd Summary: "In Camden, NY, Kenneth M Kinney filed for Chapter 7 bankruptcy in 07/02/2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Kenneth M Kinney — New York, 13-61133-6-dd


ᐅ Karen Kroll, New York

Address: 10265 Wolcott Hill Rd Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 10-62885-6-dd: "Karen Kroll's Chapter 7 bankruptcy, filed in Camden, NY in October 2010, led to asset liquidation, with the case closing in February 2011."
Karen Kroll — New York, 10-62885-6-dd


ᐅ Christen M Lacey, New York

Address: PO Box 51 Camden, NY 13316

Bankruptcy Case 12-60473-6-dd Summary: "In a Chapter 7 bankruptcy case, Christen M Lacey from Camden, NY, saw her proceedings start in Mar 21, 2012 and complete by 07.14.2012, involving asset liquidation."
Christen M Lacey — New York, 12-60473-6-dd


ᐅ Amanda M Lawler, New York

Address: 2520 State Route 69 Camden, NY 13316-3730

Snapshot of U.S. Bankruptcy Proceeding Case 14-61428-6-dd: "Amanda M Lawler's Chapter 7 bankruptcy, filed in Camden, NY in Aug 29, 2014, led to asset liquidation, with the case closing in 2014-11-27."
Amanda M Lawler — New York, 14-61428-6-dd


ᐅ Kevin I Leabo, New York

Address: 4 Washington St Camden, NY 13316

Bankruptcy Case 12-62046-6-dd Summary: "Kevin I Leabo's bankruptcy, initiated in October 31, 2012 and concluded by Jan 29, 2013 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin I Leabo — New York, 12-62046-6-dd


ᐅ Elliot Levy, New York

Address: PO Box 454 Camden, NY 13316-0454

Snapshot of U.S. Bankruptcy Proceeding Case 07-62410-6-dd: "Filing for Chapter 13 bankruptcy in 05.17.2007, Elliot Levy from Camden, NY, structured a repayment plan, achieving discharge in June 18, 2013."
Elliot Levy — New York, 07-62410-6-dd


ᐅ Heather N Lighthall, New York

Address: 47 Miner Ave Apt 1 Camden, NY 13316

Bankruptcy Case 13-60722-6-dd Overview: "The case of Heather N Lighthall in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather N Lighthall — New York, 13-60722-6-dd


ᐅ Timothy Main, New York

Address: 940 N Hillsboro Rd Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 09-62982-6-dd: "Timothy Main's Chapter 7 bankruptcy, filed in Camden, NY in 10.23.2009, led to asset liquidation, with the case closing in January 25, 2010."
Timothy Main — New York, 09-62982-6-dd


ᐅ Tammy Lynn Mccarthy, New York

Address: 11762 Florence Hill Rd Camden, NY 13316-5508

Bankruptcy Case 06-61784-6-dd Summary: "Tammy Lynn Mccarthy, a resident of Camden, NY, entered a Chapter 13 bankruptcy plan in 2006-07-31, culminating in its successful completion by 2013-11-26."
Tammy Lynn Mccarthy — New York, 06-61784-6-dd


ᐅ Thomas Patrick Mccarthy, New York

Address: 11762 Florence Hill Rd Camden, NY 13316-5508

Bankruptcy Case 06-61784-6-dd Summary: "Thomas Patrick Mccarthy's Chapter 13 bankruptcy in Camden, NY started in July 31, 2006. This plan involved reorganizing debts and establishing a payment plan, concluding in November 26, 2013."
Thomas Patrick Mccarthy — New York, 06-61784-6-dd


ᐅ Marianne M Miner, New York

Address: 8417 Dixon Rd Camden, NY 13316-3528

Snapshot of U.S. Bankruptcy Proceeding Case 15-61375-6-dd: "Marianne M Miner's bankruptcy, initiated in September 24, 2015 and concluded by 2015-12-23 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne M Miner — New York, 15-61375-6-dd


ᐅ Heather L Mitchell, New York

Address: 2511 Old State Rd Camden, NY 13316-3711

Bankruptcy Case 14-60913-6-dd Overview: "The bankruptcy record of Heather L Mitchell from Camden, NY, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2014."
Heather L Mitchell — New York, 14-60913-6-dd


ᐅ Benjamin Z Moore, New York

Address: 5 Fayette St Camden, NY 13316

Concise Description of Bankruptcy Case 09-62644-6-dd7: "In Camden, NY, Benjamin Z Moore filed for Chapter 7 bankruptcy in Sep 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Benjamin Z Moore — New York, 09-62644-6-dd


ᐅ Alfred E Morgan, New York

Address: 12 3rd St Camden, NY 13316-1415

Bankruptcy Case 15-61279-6-dd Summary: "The bankruptcy record of Alfred E Morgan from Camden, NY, shows a Chapter 7 case filed in 2015-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2015."
Alfred E Morgan — New York, 15-61279-6-dd


ᐅ David Mullin, New York

Address: PO Box 254 Camden, NY 13316

Bankruptcy Case 12-62040-6-dd Overview: "The bankruptcy filing by David Mullin, undertaken in 2012-10-31 in Camden, NY under Chapter 7, concluded with discharge in Jan 29, 2013 after liquidating assets."
David Mullin — New York, 12-62040-6-dd


ᐅ Kara B Norton, New York

Address: 13 4th St Camden, NY 13316

Brief Overview of Bankruptcy Case 12-61252-6-dd: "In a Chapter 7 bankruptcy case, Kara B Norton from Camden, NY, saw her proceedings start in 06/28/2012 and complete by Sep 25, 2012, involving asset liquidation."
Kara B Norton — New York, 12-61252-6-dd


ᐅ Tammy L Ott, New York

Address: 10094 State Route 13 Camden, NY 13316-5026

Brief Overview of Bankruptcy Case 15-60719-6-dd: "The bankruptcy record of Tammy L Ott from Camden, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-12."
Tammy L Ott — New York, 15-60719-6-dd


ᐅ John Donnelly Parker, New York

Address: 19 Union St Camden, NY 13316-1329

Bankruptcy Case 07-63734-6-dd Overview: "John Donnelly Parker, a resident of Camden, NY, entered a Chapter 13 bankruptcy plan in 10.26.2007, culminating in its successful completion by 2013-12-16."
John Donnelly Parker — New York, 07-63734-6-dd


ᐅ Danielle Rosemarie Parker, New York

Address: 19 Union St Camden, NY 13316-1329

Bankruptcy Case 07-63734-6-dd Summary: "In her Chapter 13 bankruptcy case filed in 2007-10-26, Camden, NY's Danielle Rosemarie Parker agreed to a debt repayment plan, which was successfully completed by 2013-12-16."
Danielle Rosemarie Parker — New York, 07-63734-6-dd


ᐅ Ronald A Phelps, New York

Address: 10392 River Rd Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 13-61538-6-dd: "Ronald A Phelps's Chapter 7 bankruptcy, filed in Camden, NY in 2013-09-18, led to asset liquidation, with the case closing in Dec 25, 2013."
Ronald A Phelps — New York, 13-61538-6-dd


ᐅ Kristi Pitoniak, New York

Address: 8908 Preston Hill Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 10-63309-6-dd: "Camden, NY resident Kristi Pitoniak's 12.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2011."
Kristi Pitoniak — New York, 10-63309-6-dd


ᐅ Julie Poole, New York

Address: 9621 Mill St Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 10-60930-6-dd: "Julie Poole's Chapter 7 bankruptcy, filed in Camden, NY in 04.07.2010, led to asset liquidation, with the case closing in 2010-07-19."
Julie Poole — New York, 10-60930-6-dd


ᐅ Rachel A Reising, New York

Address: 9069 Elpis Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 12-61929-6-dd: "The bankruptcy record of Rachel A Reising from Camden, NY, shows a Chapter 7 case filed in 10.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2013."
Rachel A Reising — New York, 12-61929-6-dd


ᐅ La Vaun A Rivers, New York

Address: PO Box 223 Camden, NY 13316

Bankruptcy Case 12-60538-6-dd Summary: "Camden, NY resident La Vaun A Rivers's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2012."
La Vaun A Rivers — New York, 12-60538-6-dd


ᐅ Robert D Rogers, New York

Address: 1006 Metott Rd Camden, NY 13316-5524

Bankruptcy Case 14-60321-6-dd Overview: "Robert D Rogers's bankruptcy, initiated in 03/05/2014 and concluded by 2014-06-03 in Camden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Rogers — New York, 14-60321-6-dd


ᐅ Misty J Sanborn, New York

Address: 10386 Taberg Florence Rd Camden, NY 13316

Brief Overview of Bankruptcy Case 12-62106-6-dd: "Misty J Sanborn's Chapter 7 bankruptcy, filed in Camden, NY in 11/08/2012, led to asset liquidation, with the case closing in 02.14.2013."
Misty J Sanborn — New York, 12-62106-6-dd


ᐅ Brian L Sauer, New York

Address: PO Box 464 Camden, NY 13316-0464

Brief Overview of Bankruptcy Case 15-60591-6-dd: "The bankruptcy record of Brian L Sauer from Camden, NY, shows a Chapter 7 case filed in 2015-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2015."
Brian L Sauer — New York, 15-60591-6-dd


ᐅ Robert G Scales, New York

Address: 9733 Mill St Camden, NY 13316

Bankruptcy Case 13-30573-5-mcr Overview: "Camden, NY resident Robert G Scales's 2013-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Robert G Scales — New York, 13-30573-5


ᐅ Stephen L Stinger, New York

Address: 9044 State Route 13 Camden, NY 13316-4929

Concise Description of Bankruptcy Case 15-60689-6-dd7: "The bankruptcy filing by Stephen L Stinger, undertaken in May 8, 2015 in Camden, NY under Chapter 7, concluded with discharge in August 6, 2015 after liquidating assets."
Stephen L Stinger — New York, 15-60689-6-dd


ᐅ Kimberly Szczygiel, New York

Address: 56 Preston St Camden, NY 13316

Brief Overview of Bankruptcy Case 10-61785-6-dd: "Camden, NY resident Kimberly Szczygiel's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2010."
Kimberly Szczygiel — New York, 10-61785-6-dd


ᐅ Douglas Thomas, New York

Address: 928 N Hillsboro Rd Camden, NY 13316

Bankruptcy Case 10-63155-6-dd Overview: "Camden, NY resident Douglas Thomas's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Douglas Thomas — New York, 10-63155-6-dd


ᐅ Ryan Douglas Trudell, New York

Address: 8066 Dixon Rd Camden, NY 13316-3520

Concise Description of Bankruptcy Case 14-61876-6-dd7: "The bankruptcy filing by Ryan Douglas Trudell, undertaken in November 2014 in Camden, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Ryan Douglas Trudell — New York, 14-61876-6-dd


ᐅ Robert W Vrooman, New York

Address: 5 Empey Ave Camden, NY 13316

Bankruptcy Case 12-62135-6-dd Overview: "The case of Robert W Vrooman in Camden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Vrooman — New York, 12-62135-6-dd


ᐅ Courtney M Wallace, New York

Address: 93 Mexico St Camden, NY 13316

Snapshot of U.S. Bankruptcy Proceeding Case 13-60108-6-dd: "In a Chapter 7 bankruptcy case, Courtney M Wallace from Camden, NY, saw their proceedings start in 01.29.2013 and complete by 04.30.2013, involving asset liquidation."
Courtney M Wallace — New York, 13-60108-6-dd


ᐅ Stephanie B Wallace, New York

Address: 2314 California Rd Camden, NY 13316-3516

Bankruptcy Case 16-60805-6-dd Overview: "In Camden, NY, Stephanie B Wallace filed for Chapter 7 bankruptcy in Jun 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-01."
Stephanie B Wallace — New York, 16-60805-6-dd


ᐅ Kelly Erin Webb, New York

Address: 117 Main St Camden, NY 13316

Concise Description of Bankruptcy Case 13-61479-6-dd7: "Kelly Erin Webb's Chapter 7 bankruptcy, filed in Camden, NY in 09/10/2013, led to asset liquidation, with the case closing in 12/17/2013."
Kelly Erin Webb — New York, 13-61479-6-dd


ᐅ Harriett Wells, New York

Address: 3407 Waldron Rd Camden, NY 13316

Bankruptcy Case 09-63214-6-dd Summary: "In Camden, NY, Harriett Wells filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-23."
Harriett Wells — New York, 09-63214-6-dd


ᐅ Ronald E Wells, New York

Address: 2626 Skinner Setlement Rd Camden, NY 13316-3824

Concise Description of Bankruptcy Case 08-61949-6-dd7: "The bankruptcy record for Ronald E Wells from Camden, NY, under Chapter 13, filed in 08.12.2008, involved setting up a repayment plan, finalized by October 1, 2012."
Ronald E Wells — New York, 08-61949-6-dd


ᐅ Mistie L Wickham, New York

Address: 9319 Babcock Rd Camden, NY 13316-4501

Concise Description of Bankruptcy Case 2014-61164-6-dd7: "In a Chapter 7 bankruptcy case, Mistie L Wickham from Camden, NY, saw their proceedings start in July 9, 2014 and complete by 10.07.2014, involving asset liquidation."
Mistie L Wickham — New York, 2014-61164-6-dd


ᐅ Rodney S Williams, New York

Address: 56 Miner Ave Apt 4 Camden, NY 13316-1439

Brief Overview of Bankruptcy Case 15-60810-6-dd: "Camden, NY resident Rodney S Williams's 06.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-30."
Rodney S Williams — New York, 15-60810-6-dd