Website Logo

East Syracuse, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Syracuse.

Last updated on: April 11, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Chester Sapino, East Syracuse NY

Address: 6451 Pheasant Rd East Syracuse, NY 13057
Snapshot of U.S. Bankruptcy Proceeding Case 12-32330-5-mcr: "The bankruptcy record of Chester Sapino from East Syracuse, NY, shows a Chapter 7 case filed in 2012-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2013."
Chester Sapino — New York

Emil Scalfaro, East Syracuse NY

Address: 4622 James St East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 09-33326-5-mcr: "Emil Scalfaro's bankruptcy, initiated in 2009-12-09 and concluded by 03.17.2010 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emil Scalfaro — New York

Kathleen M Scalzo, East Syracuse NY

Address: 6511 Kermit Ln East Syracuse, NY 13057-1001
Bankruptcy Case 16-30791-5-mcr Summary: "In East Syracuse, NY, Kathleen M Scalzo filed for Chapter 7 bankruptcy in 05/27/2016. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
Kathleen M Scalzo — New York

Lawrence Schad, East Syracuse NY

Address: 6769 Schuyler Rd East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 10-31232-5-mcr: "Lawrence Schad's Chapter 7 bankruptcy, filed in East Syracuse, NY in 05/07/2010, led to asset liquidation, with the case closing in August 30, 2010."
Lawrence Schad — New York

Jo Ellen Schermerhorn, East Syracuse NY

Address: 510 N Highland Ave East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 11-31424-5-mcr: "In East Syracuse, NY, Jo Ellen Schermerhorn filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Jo Ellen Schermerhorn — New York

Victoria Schmidt, East Syracuse NY

Address: 5105 James St East Syracuse, NY 13057
Bankruptcy Case 11-30417-5-mcr Summary: "The bankruptcy filing by Victoria Schmidt, undertaken in 2011-03-04 in East Syracuse, NY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Victoria Schmidt — New York

Thomas A Shallcross, East Syracuse NY

Address: 400 Deerfield Rd Apt 3 East Syracuse, NY 13057
Bankruptcy Case 11-31028-5-mcr Overview: "Thomas A Shallcross's bankruptcy, initiated in April 29, 2011 and concluded by July 26, 2011 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Shallcross — New York

Kimberly J Shambaugh, East Syracuse NY

Address: 7305 Snowball Run East Syracuse, NY 13057-3214
Bankruptcy Case 08-30031-5-mcr Summary: "In her Chapter 13 bankruptcy case filed in January 4, 2008, East Syracuse, NY's Kimberly J Shambaugh agreed to a debt repayment plan, which was successfully completed by Jun 5, 2013."
Kimberly J Shambaugh — New York

Aziza Shehadeh, East Syracuse NY

Address: 315 Deerfield Rd Apt 4 East Syracuse, NY 13057
Snapshot of U.S. Bankruptcy Proceeding Case 10-32184-5-mcr: "The bankruptcy filing by Aziza Shehadeh, undertaken in 2010-08-17 in East Syracuse, NY under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Aziza Shehadeh — New York

Alicea C Simcoe, East Syracuse NY

Address: 7217 Coventry Rd N East Syracuse, NY 13057-3012
Brief Overview of Bankruptcy Case 14-31282-5-mcr: "The bankruptcy record of Alicea C Simcoe from East Syracuse, NY, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2014."
Alicea C Simcoe — New York

Daniel Russell Sisley, East Syracuse NY

Address: 413 Mccool Ave East Syracuse, NY 13057-2223
Bankruptcy Case 07-11214-cag Summary: "In his Chapter 13 bankruptcy case filed in 2007-07-03, East Syracuse, NY's Daniel Russell Sisley agreed to a debt repayment plan, which was successfully completed by 2012-11-26."
Daniel Russell Sisley — New York

Scott J Sitter, East Syracuse NY

Address: 6058 Manlius Townline Rd East Syracuse, NY 13057
Concise Description of Bankruptcy Case 12-32324-5-mcr7: "In a Chapter 7 bankruptcy case, Scott J Sitter from East Syracuse, NY, saw their proceedings start in 2012-12-21 and complete by Mar 29, 2013, involving asset liquidation."
Scott J Sitter — New York

Tammy C Skapars, East Syracuse NY

Address: 6488 Kirkville Rd East Syracuse, NY 13057
Bankruptcy Case 13-30008-5-mcr Summary: "Tammy C Skapars's Chapter 7 bankruptcy, filed in East Syracuse, NY in Jan 3, 2013, led to asset liquidation, with the case closing in 04.11.2013."
Tammy C Skapars — New York

Wendy M Skiff, East Syracuse NY

Address: 6444 Winchester Rd East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 12-32096-5-mcr: "Wendy M Skiff's bankruptcy, initiated in 2012-11-10 and concluded by February 16, 2013 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy M Skiff — New York

Michelle Stark, East Syracuse NY

Address: 1112 Kinne St East Syracuse, NY 13057
Concise Description of Bankruptcy Case 10-30284-5-mcr7: "In a Chapter 7 bankruptcy case, Michelle Stark from East Syracuse, NY, saw her proceedings start in 02.11.2010 and complete by 2010-06-06, involving asset liquidation."
Michelle Stark — New York

Lea Stepien, East Syracuse NY

Address: 6297 Fremont Rd East Syracuse, NY 13057-9433
Bankruptcy Case 16-30308-5-mcr Overview: "In a Chapter 7 bankruptcy case, Lea Stepien from East Syracuse, NY, saw her proceedings start in March 2016 and complete by Jun 6, 2016, involving asset liquidation."
Lea Stepien — New York

Trellanie B Sternberg, East Syracuse NY

Address: PO Box 631 East Syracuse, NY 13057-0631
Brief Overview of Bankruptcy Case 15-31350-5-mcr: "The bankruptcy filing by Trellanie B Sternberg, undertaken in Sep 15, 2015 in East Syracuse, NY under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Trellanie B Sternberg — New York

Patrick M Steves, East Syracuse NY

Address: 302 Silver St East Syracuse, NY 13057-2312
Brief Overview of Bankruptcy Case 2014-31067-5-mcr: "East Syracuse, NY resident Patrick M Steves's June 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2014."
Patrick M Steves — New York

Tammy L Steves, East Syracuse NY

Address: 302 Silver St East Syracuse, NY 13057-2312
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31067-5-mcr: "In a Chapter 7 bankruptcy case, Tammy L Steves from East Syracuse, NY, saw her proceedings start in 06.27.2014 and complete by 09.25.2014, involving asset liquidation."
Tammy L Steves — New York

Nancy J Struzenski, East Syracuse NY

Address: 237 Oarlock Cir East Syracuse, NY 13057
Bankruptcy Case 11-31759-5-mcr Overview: "The bankruptcy filing by Nancy J Struzenski, undertaken in 08.05.2011 in East Syracuse, NY under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Nancy J Struzenski — New York

William Stuper, East Syracuse NY

Address: 6420 Collamer Rd East Syracuse, NY 13057
Bankruptcy Case 10-30137-5-mcr Overview: "East Syracuse, NY resident William Stuper's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-30."
William Stuper — New York

Theodore T Sullivan, East Syracuse NY

Address: 106 W Yates St East Syracuse, NY 13057-2350
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30572-5-mcr: "In a Chapter 7 bankruptcy case, Theodore T Sullivan from East Syracuse, NY, saw his proceedings start in 2014-04-04 and complete by July 2014, involving asset liquidation."
Theodore T Sullivan — New York

Denise Michele Swank, East Syracuse NY

Address: 6486 Badgley Rd East Syracuse, NY 13057-9669
Concise Description of Bankruptcy Case 15-30383-5-mcr7: "The bankruptcy record of Denise Michele Swank from East Syracuse, NY, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Denise Michele Swank — New York

Kathleen Swift, East Syracuse NY

Address: 301 Deerfield Rd Apt 2 East Syracuse, NY 13057
Snapshot of U.S. Bankruptcy Proceeding Case 10-30735-5-mcr: "In East Syracuse, NY, Kathleen Swift filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2010."
Kathleen Swift — New York

James R Tangredi, East Syracuse NY

Address: 200 Exeter St East Syracuse, NY 13057-1724
Bankruptcy Case 16-30552-5-mcr Overview: "In East Syracuse, NY, James R Tangredi filed for Chapter 7 bankruptcy in 04.13.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2016."
James R Tangredi — New York

John Therre, East Syracuse NY

Address: 7173 Collamer Rd East Syracuse, NY 13057
Bankruptcy Case 09-33491-5-mcr Summary: "The case of John Therre in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early April 12, 2010, focusing on asset liquidation to repay creditors."
John Therre — New York

Patricia Therre, East Syracuse NY

Address: 532 Roby Ave East Syracuse, NY 13057
Snapshot of U.S. Bankruptcy Proceeding Case 10-30494-5-mcr: "The bankruptcy filing by Patricia Therre, undertaken in March 4, 2010 in East Syracuse, NY under Chapter 7, concluded with discharge in 2010-06-04 after liquidating assets."
Patricia Therre — New York

Joann Thornton, East Syracuse NY

Address: 170 Watertree Dr East Syracuse, NY 13057
Bankruptcy Case 12-30065-5-mcr Summary: "The bankruptcy filing by Joann Thornton, undertaken in 2012-01-18 in East Syracuse, NY under Chapter 7, concluded with discharge in May 12, 2012 after liquidating assets."
Joann Thornton — New York

Sr Robert Daniel Tinsley, East Syracuse NY

Address: 404 Manor Dr East Syracuse, NY 13057
Snapshot of U.S. Bankruptcy Proceeding Case 12-30227-5-mcr: "The case of Sr Robert Daniel Tinsley in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-02-13 and discharged early Jun 7, 2012, focusing on asset liquidation to repay creditors."
Sr Robert Daniel Tinsley — New York

Gretchen L Toolan, East Syracuse NY

Address: 111 Wembridge Dr East Syracuse, NY 13057-1635
Brief Overview of Bankruptcy Case 15-31421-5-mcr: "In East Syracuse, NY, Gretchen L Toolan filed for Chapter 7 bankruptcy in 09.27.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2015."
Gretchen L Toolan — New York

Charles W Trett, East Syracuse NY

Address: 134 W Manlius St East Syracuse, NY 13057
Bankruptcy Case 13-30055-5-mcr Summary: "In a Chapter 7 bankruptcy case, Charles W Trett from East Syracuse, NY, saw their proceedings start in 01/17/2013 and complete by 2013-04-10, involving asset liquidation."
Charles W Trett — New York

Maria C Tyfair, East Syracuse NY

Address: 9 Parkwood Dr East Syracuse, NY 13057
Bankruptcy Case 11-31282-5-mcr Summary: "Maria C Tyfair's Chapter 7 bankruptcy, filed in East Syracuse, NY in June 1, 2011, led to asset liquidation, with the case closing in Sep 24, 2011."
Maria C Tyfair — New York

Robert L Updegrove, East Syracuse NY

Address: 7392 Myers Rd East Syracuse, NY 13057
Bankruptcy Case 12-30236-5-mcr Summary: "The case of Robert L Updegrove in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-02-14 and discharged early 2012-06-08, focusing on asset liquidation to repay creditors."
Robert L Updegrove — New York

James M Urtz, East Syracuse NY

Address: 114 W Henrietta St East Syracuse, NY 13057
Snapshot of U.S. Bankruptcy Proceeding Case 12-31867-5-mcr: "In East Syracuse, NY, James M Urtz filed for Chapter 7 bankruptcy in 10.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
James M Urtz — New York

Jon Vadney, East Syracuse NY

Address: 200 Miller Dr East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 10-31814-5-mcr: "The case of Jon Vadney in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 1, 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Jon Vadney — New York

Riper Michael E Van, East Syracuse NY

Address: 209 Wembridge Dr East Syracuse, NY 13057
Bankruptcy Case 11-31279-5-mcr Overview: "Riper Michael E Van's bankruptcy, initiated in 05.31.2011 and concluded by Sep 23, 2011 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Riper Michael E Van — New York

Mark Vandewarker, East Syracuse NY

Address: 104 Manor Dr East Syracuse, NY 13057
Snapshot of U.S. Bankruptcy Proceeding Case 10-30676-5-mcr: "In East Syracuse, NY, Mark Vandewarker filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Mark Vandewarker — New York

Bobbieann Vazquez, East Syracuse NY

Address: 316 Highland Ave # 1 East Syracuse, NY 13057-2152
Snapshot of U.S. Bankruptcy Proceeding Case 14-60390-6-dd: "East Syracuse, NY resident Bobbieann Vazquez's March 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Bobbieann Vazquez — New York

Dominic Venditte, East Syracuse NY

Address: 147 E Dauenhauer St East Syracuse, NY 13057-2654
Concise Description of Bankruptcy Case 10-33145-5-mcr7: "Dominic Venditte, a resident of East Syracuse, NY, entered a Chapter 13 bankruptcy plan in 12.13.2010, culminating in its successful completion by 12/23/2014."
Dominic Venditte — New York

Lori A Venditte, East Syracuse NY

Address: 107 W Heman St East Syracuse, NY 13057-2235
Snapshot of U.S. Bankruptcy Proceeding Case 10-33145-5-mcr: "Chapter 13 bankruptcy for Lori A Venditte in East Syracuse, NY began in 12.13.2010, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-23."
Lori A Venditte — New York

Thomas J Venuti, East Syracuse NY

Address: 1001 Kinne St East Syracuse, NY 13057-1732
Bankruptcy Case 14-31463-5-mcr Summary: "Thomas J Venuti's bankruptcy, initiated in 2014-09-22 and concluded by Dec 21, 2014 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Venuti — New York

Gary S Vertigan, East Syracuse NY

Address: 6400 Curwood Dr East Syracuse, NY 13057-1537
Concise Description of Bankruptcy Case 15-30214-5-mcr7: "In a Chapter 7 bankruptcy case, Gary S Vertigan from East Syracuse, NY, saw their proceedings start in February 2015 and complete by 2015-05-25, involving asset liquidation."
Gary S Vertigan — New York

Marie A Vertigan, East Syracuse NY

Address: 6400 Curwood Dr East Syracuse, NY 13057-1537
Bankruptcy Case 15-30214-5-mcr Summary: "Marie A Vertigan's Chapter 7 bankruptcy, filed in East Syracuse, NY in Feb 24, 2015, led to asset liquidation, with the case closing in May 25, 2015."
Marie A Vertigan — New York

Richard Vollmer, East Syracuse NY

Address: 7255 Collamer Rd East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 10-31210-5-mcr: "The bankruptcy filing by Richard Vollmer, undertaken in May 5, 2010 in East Syracuse, NY under Chapter 7, concluded with discharge in 08/28/2010 after liquidating assets."
Richard Vollmer — New York

Tricia L Wagner, East Syracuse NY

Address: 7226 Mercer Cir East Syracuse, NY 13057-3024
Snapshot of U.S. Bankruptcy Proceeding Case 14-30030-5-mcr: "Tricia L Wagner's bankruptcy, initiated in 2014-01-10 and concluded by Apr 10, 2014 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia L Wagner — New York

Mary I Walker, East Syracuse NY

Address: 7260 Old Myers Rd East Syracuse, NY 13057-9405
Bankruptcy Case 15-31210-5-mcr Overview: "East Syracuse, NY resident Mary I Walker's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2015."
Mary I Walker — New York

Brian Daniel Wall, East Syracuse NY

Address: 605 N Highland Ave East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 13-31793-5-mcr: "The case of Brian Daniel Wall in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 2014-01-17, focusing on asset liquidation to repay creditors."
Brian Daniel Wall — New York

Jeffrey Arnold Walters, East Syracuse NY

Address: 6415 Curwood Dr East Syracuse, NY 13057
Concise Description of Bankruptcy Case 11-31773-5-mcr7: "East Syracuse, NY resident Jeffrey Arnold Walters's 2011-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2011."
Jeffrey Arnold Walters — New York

Mark T Warren, East Syracuse NY

Address: 138 Wilson Dr East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 13-30444-5-mcr: "The bankruptcy filing by Mark T Warren, undertaken in 2013-03-16 in East Syracuse, NY under Chapter 7, concluded with discharge in Jun 22, 2013 after liquidating assets."
Mark T Warren — New York

Kathleen Ann Whalen, East Syracuse NY

Address: 118 E Richmond Rd East Syracuse, NY 13057-9578
Bankruptcy Case 16-30959-5-mcr Overview: "In a Chapter 7 bankruptcy case, Kathleen Ann Whalen from East Syracuse, NY, saw her proceedings start in July 6, 2016 and complete by 10.04.2016, involving asset liquidation."
Kathleen Ann Whalen — New York

Michael T Whalen, East Syracuse NY

Address: 118 E Richmond Rd East Syracuse, NY 13057
Concise Description of Bankruptcy Case 13-31813-5-mcr7: "In a Chapter 7 bankruptcy case, Michael T Whalen from East Syracuse, NY, saw their proceedings start in 2013-10-16 and complete by 01/22/2014, involving asset liquidation."
Michael T Whalen — New York

Bruce Wilcox, East Syracuse NY

Address: 133 E Dauenhauer St East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 10-31212-5-mcr: "In a Chapter 7 bankruptcy case, Bruce Wilcox from East Syracuse, NY, saw his proceedings start in May 5, 2010 and complete by 08/28/2010, involving asset liquidation."
Bruce Wilcox — New York

Cobbie J Williams, East Syracuse NY

Address: 206 Deerfield Rd East Syracuse, NY 13057
Bankruptcy Case 11-31762-5-mcr Overview: "The bankruptcy filing by Cobbie J Williams, undertaken in 2011-08-08 in East Syracuse, NY under Chapter 7, concluded with discharge in Dec 1, 2011 after liquidating assets."
Cobbie J Williams — New York

Audrey Y Williams, East Syracuse NY

Address: 64 Watertree Dr East Syracuse, NY 13057-1909
Bankruptcy Case 2014-31253-5-mcr Overview: "In a Chapter 7 bankruptcy case, Audrey Y Williams from East Syracuse, NY, saw her proceedings start in 2014-08-07 and complete by November 2014, involving asset liquidation."
Audrey Y Williams — New York

Sr Robert G Wolfe, East Syracuse NY

Address: 103 Ball Ln East Syracuse, NY 13057
Bankruptcy Case 12-30420-5-mcr Summary: "The bankruptcy filing by Sr Robert G Wolfe, undertaken in March 8, 2012 in East Syracuse, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Sr Robert G Wolfe — New York

William Woodworth, East Syracuse NY

Address: 6359 Roberts St Apt 2 East Syracuse, NY 13057
Bankruptcy Case 10-32104-5-mcr Summary: "The case of William Woodworth in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 5, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
William Woodworth — New York

Christopher Michael Worden, East Syracuse NY

Address: 304 Highland Ave East Syracuse, NY 13057
Bankruptcy Case 11-31797-5-mcr Overview: "In East Syracuse, NY, Christopher Michael Worden filed for Chapter 7 bankruptcy in 2011-08-15. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2011."
Christopher Michael Worden — New York

Teresa A Wright, East Syracuse NY

Address: 108 Mosher St East Syracuse, NY 13057
Bankruptcy Case 11-30292-5-mcr Overview: "The bankruptcy filing by Teresa A Wright, undertaken in 2011-02-23 in East Syracuse, NY under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Teresa A Wright — New York

Jr Willie Wright, East Syracuse NY

Address: 506 W Yates St Apt 4 East Syracuse, NY 13057
Concise Description of Bankruptcy Case 11-30948-5-mcr7: "The bankruptcy record of Jr Willie Wright from East Syracuse, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2011."
Jr Willie Wright — New York

Elizabeth H Yandon, East Syracuse NY

Address: 111 Kendall Dr W East Syracuse, NY 13057
Brief Overview of Bankruptcy Case 12-30352-5-mcr: "East Syracuse, NY resident Elizabeth H Yandon's 02.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2012."
Elizabeth H Yandon — New York

Mary Anne Zaccanelli, East Syracuse NY

Address: 207 Sunset Dr East Syracuse, NY 13057-2719
Bankruptcy Case 16-30751-5-mcr Overview: "The bankruptcy record of Mary Anne Zaccanelli from East Syracuse, NY, shows a Chapter 7 case filed in 05.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-18."
Mary Anne Zaccanelli — New York

Aaron Mitchell Zielinski, East Syracuse NY

Address: 19 Cotty Dr East Syracuse, NY 13057
Concise Description of Bankruptcy Case 13-32086-5-mcr7: "The bankruptcy record of Aaron Mitchell Zielinski from East Syracuse, NY, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-05."
Aaron Mitchell Zielinski — New York

Explore Free Bankruptcy Records by State