personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Campbell, 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 Joel R Blencowe, New York

Address: 8246 Forty Dollar Rd Campbell, NY 14821-9430

Brief Overview of Bankruptcy Case 2-14-20712-PRW: "Joel R Blencowe's bankruptcy, initiated in 2014-05-31 and concluded by Aug 29, 2014 in Campbell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel R Blencowe — New York, 2-14-20712


ᐅ Joseph N Brazen, New York

Address: PO Box 202 Campbell, NY 14821

Bankruptcy Case 2-11-21562-JCN Overview: "The bankruptcy filing by Joseph N Brazen, undertaken in 08/10/2011 in Campbell, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Joseph N Brazen — New York, 2-11-21562


ᐅ Craig Carlin, New York

Address: PO Box 254 Campbell, NY 14821

Brief Overview of Bankruptcy Case 09-39603: "In Campbell, NY, Craig Carlin filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Craig Carlin — New York, 09-39603


ᐅ Margaret Chambers, New York

Address: 4352 County Route 1 Campbell, NY 14821

Concise Description of Bankruptcy Case 2-10-23007-JCN7: "The case of Margaret Chambers in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Chambers — New York, 2-10-23007


ᐅ Gary E Chrisler, New York

Address: 9095 State Route 415 Campbell, NY 14821

Concise Description of Bankruptcy Case 2-12-21768-PRW7: "Gary E Chrisler's bankruptcy, initiated in November 8, 2012 and concluded by 2013-02-18 in Campbell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary E Chrisler — New York, 2-12-21768


ᐅ Audrey Eileen Clark, New York

Address: 8421 State Route 415 Campbell, NY 14821-9538

Concise Description of Bankruptcy Case 15-02037-hb7: "The bankruptcy record of Audrey Eileen Clark from Campbell, NY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2015."
Audrey Eileen Clark — New York, 15-02037-hb


ᐅ Jonathon Coots, New York

Address: 5162 County Route 125 Campbell, NY 14821

Concise Description of Bankruptcy Case 2-10-20997-JCN7: "Jonathon Coots's bankruptcy, initiated in 04.28.2010 and concluded by August 18, 2010 in Campbell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Coots — New York, 2-10-20997


ᐅ Jessica G Demyan, New York

Address: 5248 County Route 125 Campbell, NY 14821

Concise Description of Bankruptcy Case 2-13-20180-PRW7: "In a Chapter 7 bankruptcy case, Jessica G Demyan from Campbell, NY, saw her proceedings start in 2013-02-01 and complete by May 14, 2013, involving asset liquidation."
Jessica G Demyan — New York, 2-13-20180


ᐅ Michael T Depue, New York

Address: 8476 Main St # 101 Campbell, NY 14821-9646

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21247-PRW: "Michael T Depue's Chapter 7 bankruptcy, filed in Campbell, NY in Nov 3, 2015, led to asset liquidation, with the case closing in 2016-02-01."
Michael T Depue — New York, 2-15-21247


ᐅ Michael Dipalma, New York

Address: 4708 Clawson Dr Campbell, NY 14821

Brief Overview of Bankruptcy Case 2-10-22902-JCN: "The bankruptcy record of Michael Dipalma from Campbell, NY, shows a Chapter 7 case filed in 2010-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2011."
Michael Dipalma — New York, 2-10-22902


ᐅ Robert J Eddy, New York

Address: 8524 Clinton St Campbell, NY 14821

Bankruptcy Case 2-09-22644-JCN Summary: "In a Chapter 7 bankruptcy case, Robert J Eddy from Campbell, NY, saw their proceedings start in 10.07.2009 and complete by 01.17.2010, involving asset liquidation."
Robert J Eddy — New York, 2-09-22644


ᐅ Tammy S Gauss, New York

Address: 5144 Campbell Savona Rd Campbell, NY 14821

Concise Description of Bankruptcy Case 2-12-20606-PRW7: "Campbell, NY resident Tammy S Gauss's Apr 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Tammy S Gauss — New York, 2-12-20606


ᐅ Kenneth I Grover, New York

Address: 4280 Tannery Rd Campbell, NY 14821-9758

Brief Overview of Bankruptcy Case 2-15-21212-PRW: "The bankruptcy record of Kenneth I Grover from Campbell, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2016."
Kenneth I Grover — New York, 2-15-21212


ᐅ Kimberly A Grover, New York

Address: 4280 Tannery Rd Campbell, NY 14821-9758

Brief Overview of Bankruptcy Case 2-15-21212-PRW: "In a Chapter 7 bankruptcy case, Kimberly A Grover from Campbell, NY, saw her proceedings start in 2015-10-23 and complete by January 21, 2016, involving asset liquidation."
Kimberly A Grover — New York, 2-15-21212


ᐅ Kathy Horan, New York

Address: 8979 State Route 415 Campbell, NY 14821

Bankruptcy Case 2-10-22436-JCN Summary: "Campbell, NY resident Kathy Horan's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Kathy Horan — New York, 2-10-22436


ᐅ Ernest J Jessup, New York

Address: 4445 Tucker Rd Campbell, NY 14821

Bankruptcy Case 2-09-22465-JCN Overview: "Ernest J Jessup's bankruptcy, initiated in Sep 21, 2009 and concluded by January 2010 in Campbell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest J Jessup — New York, 2-09-22465


ᐅ Kevin J Kapral, New York

Address: PO Box 231 Campbell, NY 14821-0231

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21558-PRW: "The bankruptcy filing by Kevin J Kapral, undertaken in December 2014 in Campbell, NY under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Kevin J Kapral — New York, 2-14-21558


ᐅ Mindy S Kapral, New York

Address: 4836 Horton Ln Campbell, NY 14821-9510

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21419-PRW: "In Campbell, NY, Mindy S Kapral filed for Chapter 7 bankruptcy in 2014-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Mindy S Kapral — New York, 2-14-21419


ᐅ Bernetta King, New York

Address: 3985 Curtis Coopers Rd Campbell, NY 14821

Bankruptcy Case 2-10-21945-JCN Overview: "In a Chapter 7 bankruptcy case, Bernetta King from Campbell, NY, saw her proceedings start in 08/09/2010 and complete by Nov 29, 2010, involving asset liquidation."
Bernetta King — New York, 2-10-21945


ᐅ Alan R Lowe, New York

Address: 8524 Main St Campbell, NY 14821-9610

Concise Description of Bankruptcy Case 2-08-20328-PRW7: "Alan R Lowe, a resident of Campbell, NY, entered a Chapter 13 bankruptcy plan in Feb 14, 2008, culminating in its successful completion by May 16, 2013."
Alan R Lowe — New York, 2-08-20328


ᐅ Thomas Maddox, New York

Address: 8560 State Route 415 Campbell, NY 14821

Bankruptcy Case 10-18709-SBB Summary: "The case of Thomas Maddox in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Maddox — New York, 10-18709


ᐅ Stacie Miller, New York

Address: 3703 Lewis Rd Campbell, NY 14821

Brief Overview of Bankruptcy Case 2-10-20921-JCN: "In a Chapter 7 bankruptcy case, Stacie Miller from Campbell, NY, saw her proceedings start in 2010-04-21 and complete by Aug 11, 2010, involving asset liquidation."
Stacie Miller — New York, 2-10-20921


ᐅ Todd Morgan, New York

Address: PO Box 144 Campbell, NY 14821

Brief Overview of Bankruptcy Case 2-09-23051-JCN: "Todd Morgan's Chapter 7 bankruptcy, filed in Campbell, NY in 2009-11-16, led to asset liquidation, with the case closing in 02.18.2010."
Todd Morgan — New York, 2-09-23051


ᐅ Ronald F Morse, New York

Address: 4940 Colonial Cir Campbell, NY 14821-9311

Brief Overview of Bankruptcy Case 2-15-20549-PRW: "Campbell, NY resident Ronald F Morse's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2015."
Ronald F Morse — New York, 2-15-20549


ᐅ Thelma K Morse, New York

Address: 4940 Colonial Cir Campbell, NY 14821-9311

Bankruptcy Case 2-15-20549-PRW Overview: "The case of Thelma K Morse in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma K Morse — New York, 2-15-20549


ᐅ Patrick Nichols, New York

Address: 8711 Parker Rd Campbell, NY 14821

Brief Overview of Bankruptcy Case 2-10-22488-JCN: "In Campbell, NY, Patrick Nichols filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Patrick Nichols — New York, 2-10-22488


ᐅ Dennis Nichols, New York

Address: 5514 Wolf Run Rd Campbell, NY 14821

Brief Overview of Bankruptcy Case 2-10-22189-JCN: "Dennis Nichols's Chapter 7 bankruptcy, filed in Campbell, NY in 2010-09-08, led to asset liquidation, with the case closing in 2010-12-29."
Dennis Nichols — New York, 2-10-22189


ᐅ Joshua L Ruggles, New York

Address: 5042 King Hill Rd Campbell, NY 14821-9710

Bankruptcy Case 2-14-21281-PRW Overview: "Campbell, NY resident Joshua L Ruggles's Oct 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Joshua L Ruggles — New York, 2-14-21281


ᐅ Michele L Schwartz, New York

Address: 29 Coach Ln Campbell, NY 14821-9451

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20205-PRW: "Michele L Schwartz's Chapter 7 bankruptcy, filed in Campbell, NY in 03/06/2015, led to asset liquidation, with the case closing in 2015-06-04."
Michele L Schwartz — New York, 2-15-20205


ᐅ Daniel L Scott, New York

Address: 107 Carriage Dr Campbell, NY 14821

Concise Description of Bankruptcy Case 2-12-20767-PRW7: "The bankruptcy record of Daniel L Scott from Campbell, NY, shows a Chapter 7 case filed in May 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-21."
Daniel L Scott — New York, 2-12-20767


ᐅ Katherine L Snyder, New York

Address: 4705 Tannery Rd Campbell, NY 14821

Bankruptcy Case 2-12-20432-PRW Summary: "Katherine L Snyder's Chapter 7 bankruptcy, filed in Campbell, NY in 03.15.2012, led to asset liquidation, with the case closing in 07/05/2012."
Katherine L Snyder — New York, 2-12-20432


ᐅ Wendy Snyder, New York

Address: 4844 Stoney Ridge Rd Campbell, NY 14821

Concise Description of Bankruptcy Case 2-09-22904-JCN7: "The case of Wendy Snyder in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Snyder — New York, 2-09-22904


ᐅ John L Spangenberg, New York

Address: 9069 State Route 415 Campbell, NY 14821

Brief Overview of Bankruptcy Case 2-13-21343-PRW: "In Campbell, NY, John L Spangenberg filed for Chapter 7 bankruptcy in August 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
John L Spangenberg — New York, 2-13-21343


ᐅ Laura Tims, New York

Address: 5932 Parker Rd Campbell, NY 14821

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20657-JCN: "The case of Laura Tims in Campbell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Tims — New York, 2-10-20657


ᐅ William L Vandewater, New York

Address: 6260 County Road 17 Campbell, NY 14821

Bankruptcy Case 2-14-21584-PRW Summary: "The bankruptcy record of William L Vandewater from Campbell, NY, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
William L Vandewater — New York, 2-14-21584


ᐅ Robert Bruce Warn, New York

Address: 4200 Hough Rd Campbell, NY 14821-9737

Bankruptcy Case 2-08-20227-PRW Summary: "Filing for Chapter 13 bankruptcy in 2008-02-02, Robert Bruce Warn from Campbell, NY, structured a repayment plan, achieving discharge in May 22, 2013."
Robert Bruce Warn — New York, 2-08-20227


ᐅ Cristal L Wheeler, New York

Address: 4871 Starr Rd Campbell, NY 14821-9792

Bankruptcy Case 2-08-21947-PRW Overview: "Cristal L Wheeler's Chapter 13 bankruptcy in Campbell, NY started in 08.01.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in November 6, 2014."
Cristal L Wheeler — New York, 2-08-21947


ᐅ Michael A Wheeler, New York

Address: 4871 Starr Rd Campbell, NY 14821-9792

Bankruptcy Case 2-08-21947-PRW Summary: "Michael A Wheeler's Campbell, NY bankruptcy under Chapter 13 in Aug 1, 2008 led to a structured repayment plan, successfully discharged in 11.06.2014."
Michael A Wheeler — New York, 2-08-21947