personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Syracuse, 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 Daniel Sean Abreu, New York

Address: 7283 Roumare Rd East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 12-30777-5-mcr: "East Syracuse, NY resident Daniel Sean Abreu's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-14."
Daniel Sean Abreu — New York, 12-30777-5


ᐅ Kelly K Aiello, New York

Address: 209 W Manlius St # 2 East Syracuse, NY 13057-2587

Snapshot of U.S. Bankruptcy Proceeding Case 14-31306-5-mcr: "East Syracuse, NY resident Kelly K Aiello's 08/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2014."
Kelly K Aiello — New York, 14-31306-5


ᐅ Lauren L Aiello, New York

Address: 217 W Ellis St East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 12-32008-5-mcr: "In East Syracuse, NY, Lauren L Aiello filed for Chapter 7 bankruptcy in October 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Lauren L Aiello — New York, 12-32008-5


ᐅ Cristina A Albunio, New York

Address: 24 Lyndale Ct East Syracuse, NY 13057

Bankruptcy Case 09-32871-5-mcr Summary: "The bankruptcy filing by Cristina A Albunio, undertaken in 10/16/2009 in East Syracuse, NY under Chapter 7, concluded with discharge in 2010-01-22 after liquidating assets."
Cristina A Albunio — New York, 09-32871-5


ᐅ James Shirley Alexander, New York

Address: 100 Erkenbeck Rd East Syracuse, NY 13057

Concise Description of Bankruptcy Case 11-46478-rfn77: "James Shirley Alexander's Chapter 7 bankruptcy, filed in East Syracuse, NY in November 2011, led to asset liquidation, with the case closing in March 2012."
James Shirley Alexander — New York, 11-46478


ᐅ Douglas L Andrews, New York

Address: 101 Burrows St East Syracuse, NY 13057-2820

Brief Overview of Bankruptcy Case 15-30343-5-mcr: "The bankruptcy filing by Douglas L Andrews, undertaken in Mar 17, 2015 in East Syracuse, NY under Chapter 7, concluded with discharge in Jun 15, 2015 after liquidating assets."
Douglas L Andrews — New York, 15-30343-5


ᐅ Margaret S Andrews, New York

Address: 101 Burrows St East Syracuse, NY 13057-2820

Snapshot of U.S. Bankruptcy Proceeding Case 15-30343-5-mcr: "The case of Margaret S Andrews in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret S Andrews — New York, 15-30343-5


ᐅ Deborah S Angeleri, New York

Address: 5761 Chantilly Ct East Syracuse, NY 13057-3009

Concise Description of Bankruptcy Case 16-30657-5-mcr7: "East Syracuse, NY resident Deborah S Angeleri's 05.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Deborah S Angeleri — New York, 16-30657-5


ᐅ Frank M Angeleri, New York

Address: 5761 Chantilly Ct East Syracuse, NY 13057-3009

Brief Overview of Bankruptcy Case 16-30657-5-mcr: "The case of Frank M Angeleri in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank M Angeleri — New York, 16-30657-5


ᐅ Mark Aquino, New York

Address: 312 Summerhaven Dr N East Syracuse, NY 13057-3127

Brief Overview of Bankruptcy Case 1-08-15535-CLB: "Chapter 13 bankruptcy for Mark Aquino in East Syracuse, NY began in December 2008, focusing on debt restructuring, concluding with plan fulfillment in 03.15.2013."
Mark Aquino — New York, 1-08-15535


ᐅ Briggs Jenny Argento, New York

Address: 6435 Wells Dr Apt 1 East Syracuse, NY 13057

Bankruptcy Case 10-31206-5-mcr Summary: "In East Syracuse, NY, Briggs Jenny Argento filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
Briggs Jenny Argento — New York, 10-31206-5


ᐅ Scott P Armstrong, New York

Address: 5776 Innsbruck Rd East Syracuse, NY 13057-3059

Brief Overview of Bankruptcy Case 2014-31206-5-mcr: "In East Syracuse, NY, Scott P Armstrong filed for Chapter 7 bankruptcy in 07.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2014."
Scott P Armstrong — New York, 2014-31206-5


ᐅ Robert B Avery, New York

Address: 106 Ball Ln Apt B East Syracuse, NY 13057

Concise Description of Bankruptcy Case 11-31780-5-mcr7: "The bankruptcy filing by Robert B Avery, undertaken in August 10, 2011 in East Syracuse, NY under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Robert B Avery — New York, 11-31780-5


ᐅ Henry E Bacon, New York

Address: 402 W Yates St Down East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 11-31165-5-mcr: "The bankruptcy record of Henry E Bacon from East Syracuse, NY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Henry E Bacon — New York, 11-31165-5


ᐅ Margaret Barbato, New York

Address: 7397 E Richmond Rd East Syracuse, NY 13057

Bankruptcy Case 12-31046-5-mcr Summary: "The bankruptcy record of Margaret Barbato from East Syracuse, NY, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Margaret Barbato — New York, 12-31046-5


ᐅ Amy L Beckwith, New York

Address: 6818 E Taft Rd East Syracuse, NY 13057-9631

Snapshot of U.S. Bankruptcy Proceeding Case 15-30804-5-mcr: "In a Chapter 7 bankruptcy case, Amy L Beckwith from East Syracuse, NY, saw her proceedings start in 05/29/2015 and complete by 2015-08-27, involving asset liquidation."
Amy L Beckwith — New York, 15-30804-5


ᐅ Joseph J Beckwith, New York

Address: 6818 E Taft Rd East Syracuse, NY 13057-9631

Brief Overview of Bankruptcy Case 15-30804-5-mcr: "The bankruptcy record of Joseph J Beckwith from East Syracuse, NY, shows a Chapter 7 case filed in 05.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Joseph J Beckwith — New York, 15-30804-5


ᐅ Hunter V Berthelot, New York

Address: 334 Sunset Dr East Syracuse, NY 13057-2722

Bankruptcy Case 15-30558-5-mcr Overview: "The bankruptcy filing by Hunter V Berthelot, undertaken in April 2015 in East Syracuse, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Hunter V Berthelot — New York, 15-30558-5


ᐅ Robert Billings, New York

Address: 102 Bennett Manor Dr East Syracuse, NY 13057

Bankruptcy Case 12-31343-5-mcr Summary: "Robert Billings's Chapter 7 bankruptcy, filed in East Syracuse, NY in 2012-07-16, led to asset liquidation, with the case closing in 11/08/2012."
Robert Billings — New York, 12-31343-5


ᐅ Jamal M Bogor, New York

Address: 405 Deerfield Rd Apt 1 East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 13-31946-5-mcr: "The case of Jamal M Bogor in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamal M Bogor — New York, 13-31946-5


ᐅ Lisa Boothe, New York

Address: 125 1/2 W 1st St East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 10-31058-5-mcr: "In East Syracuse, NY, Lisa Boothe filed for Chapter 7 bankruptcy in 04.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2010."
Lisa Boothe — New York, 10-31058-5


ᐅ Jr John Bowman, New York

Address: 6296 Fremont Rd East Syracuse, NY 13057

Concise Description of Bankruptcy Case 11-31018-5-mcr7: "In a Chapter 7 bankruptcy case, Jr John Bowman from East Syracuse, NY, saw their proceedings start in April 2011 and complete by 2011-07-26, involving asset liquidation."
Jr John Bowman — New York, 11-31018-5


ᐅ Barbara A Brady, New York

Address: 211 Cutler St East Syracuse, NY 13057-1807

Bankruptcy Case 10-30416-5-mcr Overview: "Barbara A Brady's East Syracuse, NY bankruptcy under Chapter 13 in February 2010 led to a structured repayment plan, successfully discharged in 11/18/2014."
Barbara A Brady — New York, 10-30416-5


ᐅ David Michael Brandon, New York

Address: 7157 Coventry Rd S East Syracuse, NY 13057-3016

Concise Description of Bankruptcy Case 14-31762-5-mcr7: "The bankruptcy record of David Michael Brandon from East Syracuse, NY, shows a Chapter 7 case filed in November 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-12."
David Michael Brandon — New York, 14-31762-5


ᐅ Kellie L Brauchle, New York

Address: 106 Worth St East Syracuse, NY 13057-2138

Brief Overview of Bankruptcy Case 14-31000-5-mcr: "Kellie L Brauchle's bankruptcy, initiated in 2014-06-18 and concluded by September 16, 2014 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie L Brauchle — New York, 14-31000-5


ᐅ Thomas Bray, New York

Address: 245 Cannonball Way East Syracuse, NY 13057

Concise Description of Bankruptcy Case 10-32084-5-mcr7: "The case of Thomas Bray in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Bray — New York, 10-32084-5


ᐅ Denise M Breen, New York

Address: 288 Summerhaven Dr S East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 11-31062-5-mcr: "In East Syracuse, NY, Denise M Breen filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Denise M Breen — New York, 11-31062-5


ᐅ Terry L Bross, New York

Address: 501 Kinne St East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 11-32493-5-mcr: "Terry L Bross's Chapter 7 bankruptcy, filed in East Syracuse, NY in 11.23.2011, led to asset liquidation, with the case closing in 2012-02-22."
Terry L Bross — New York, 11-32493-5


ᐅ Carmel J Bryant, New York

Address: 7077 Collamer Rd East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 11-31147-5-mcr: "The bankruptcy record of Carmel J Bryant from East Syracuse, NY, shows a Chapter 7 case filed in 05.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2011."
Carmel J Bryant — New York, 11-31147-5


ᐅ Ronald W Burchill, New York

Address: 6411 Fremont Rd East Syracuse, NY 13057

Concise Description of Bankruptcy Case 11-30295-5-mcr7: "The bankruptcy record of Ronald W Burchill from East Syracuse, NY, shows a Chapter 7 case filed in Feb 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-25."
Ronald W Burchill — New York, 11-30295-5


ᐅ Sean W Burgess, New York

Address: 140 Wilson Dr East Syracuse, NY 13057

Bankruptcy Case 13-30952-5-mcr Summary: "The bankruptcy record of Sean W Burgess from East Syracuse, NY, shows a Chapter 7 case filed in 05.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Sean W Burgess — New York, 13-30952-5


ᐅ Sean P Burke, New York

Address: 301 Highland Ave East Syracuse, NY 13057

Bankruptcy Case 13-30022-5-mcr Overview: "The bankruptcy filing by Sean P Burke, undertaken in 2013-01-09 in East Syracuse, NY under Chapter 7, concluded with discharge in 2013-04-17 after liquidating assets."
Sean P Burke — New York, 13-30022-5


ᐅ Cristina Butler, New York

Address: 108 W Heman St Apt 2 East Syracuse, NY 13057

Bankruptcy Case 10-30200-5-mcr Overview: "Cristina Butler's Chapter 7 bankruptcy, filed in East Syracuse, NY in 2010-01-29, led to asset liquidation, with the case closing in 05.03.2010."
Cristina Butler — New York, 10-30200-5


ᐅ Kristina Natali Caccamo, New York

Address: 202 Deerfield Rd Apt 3 East Syracuse, NY 13057-1356

Snapshot of U.S. Bankruptcy Proceeding Case 15-30694-5-mcr: "In East Syracuse, NY, Kristina Natali Caccamo filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Kristina Natali Caccamo — New York, 15-30694-5


ᐅ Patsy E Calabria, New York

Address: 201 Miller Dr East Syracuse, NY 13057

Bankruptcy Case 11-30091-5-mcr Summary: "The case of Patsy E Calabria in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patsy E Calabria — New York, 11-30091-5


ᐅ Jr George J Camardella, New York

Address: 203 E Dauenhauer St East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 12-30511-5-mcr: "The bankruptcy filing by Jr George J Camardella, undertaken in 2012-03-22 in East Syracuse, NY under Chapter 7, concluded with discharge in July 15, 2012 after liquidating assets."
Jr George J Camardella — New York, 12-30511-5


ᐅ Amy M Capousis, New York

Address: 115 Midlake Cir East Syracuse, NY 13057-3110

Bankruptcy Case 14-31914-5-mcr Summary: "The case of Amy M Capousis in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Capousis — New York, 14-31914-5


ᐅ Charles T Capousis, New York

Address: 115 Midlake Cir East Syracuse, NY 13057

Bankruptcy Case 11-31508-5-mcr Overview: "The bankruptcy record of Charles T Capousis from East Syracuse, NY, shows a Chapter 7 case filed in Jul 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2011."
Charles T Capousis — New York, 11-31508-5


ᐅ Michael Carter, New York

Address: 107 Upton St East Syracuse, NY 13057

Bankruptcy Case 10-31366-5-mcr Summary: "The bankruptcy record of Michael Carter from East Syracuse, NY, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2010."
Michael Carter — New York, 10-31366-5


ᐅ Leonard J Casciano, New York

Address: 111 W Henrietta St East Syracuse, NY 13057

Concise Description of Bankruptcy Case 12-30371-5-mcr7: "East Syracuse, NY resident Leonard J Casciano's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2012."
Leonard J Casciano — New York, 12-30371-5


ᐅ James E Checkosky, New York

Address: 458 Summerhaven Dr N East Syracuse, NY 13057

Concise Description of Bankruptcy Case 11-31591-5-mcr7: "The bankruptcy record of James E Checkosky from East Syracuse, NY, shows a Chapter 7 case filed in 2011-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2011."
James E Checkosky — New York, 11-31591-5


ᐅ Michelle R Chiles, New York

Address: 205 Hartwell Ave East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 12-30333-5-mcr: "The bankruptcy record of Michelle R Chiles from East Syracuse, NY, shows a Chapter 7 case filed in 02.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2012."
Michelle R Chiles — New York, 12-30333-5


ᐅ Jedadiah Clarke, New York

Address: 6297 Fremont Rd East Syracuse, NY 13057-9433

Concise Description of Bankruptcy Case 16-30308-5-mcr7: "Jedadiah Clarke's bankruptcy, initiated in 03.08.2016 and concluded by June 2016 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jedadiah Clarke — New York, 16-30308-5


ᐅ Randy A Clarke, New York

Address: 6535 Collamer Rd East Syracuse, NY 13057-1049

Brief Overview of Bankruptcy Case 14-31726-5-mcr: "The case of Randy A Clarke in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy A Clarke — New York, 14-31726-5


ᐅ Todd Brian Collins, New York

Address: 208 Washburn Dr East Syracuse, NY 13057-1634

Bankruptcy Case 16-30914-5-mcr Overview: "The bankruptcy record of Todd Brian Collins from East Syracuse, NY, shows a Chapter 7 case filed in Jun 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2016."
Todd Brian Collins — New York, 16-30914-5


ᐅ Joshua M Collins, New York

Address: 5817 Acton St East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 12-30824-5-mcr: "The case of Joshua M Collins in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua M Collins — New York, 12-30824-5


ᐅ Richard Comtois, New York

Address: 106 Shearin Ave East Syracuse, NY 13057

Bankruptcy Case 10-30585-5-mcr Summary: "In East Syracuse, NY, Richard Comtois filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2010."
Richard Comtois — New York, 10-30585-5


ᐅ Richard Coombs, New York

Address: 6905 Benedict Rd East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 10-32162-5-mcr: "Richard Coombs's Chapter 7 bankruptcy, filed in East Syracuse, NY in 08.12.2010, led to asset liquidation, with the case closing in 12.05.2010."
Richard Coombs — New York, 10-32162-5


ᐅ Lisa M Cornell, New York

Address: 215 Deerfield Rd Apt 4 East Syracuse, NY 13057

Bankruptcy Case 12-31141-5-mcr Overview: "The case of Lisa M Cornell in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Cornell — New York, 12-31141-5


ᐅ James L Corona, New York

Address: 104 Stillwell Cir East Syracuse, NY 13057

Bankruptcy Case 13-31496-5-mcr Summary: "The case of James L Corona in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Corona — New York, 13-31496-5


ᐅ Libbie E Costello, New York

Address: 805 N Center St East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 13-30057-5-mcr: "Libbie E Costello's bankruptcy, initiated in January 17, 2013 and concluded by April 25, 2013 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Libbie E Costello — New York, 13-30057-5


ᐅ Jody M Cox, New York

Address: 103 Broadmore Ln East Syracuse, NY 13057

Bankruptcy Case 11-32274-5-mcr Overview: "The bankruptcy record of Jody M Cox from East Syracuse, NY, shows a Chapter 7 case filed in October 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2012."
Jody M Cox — New York, 11-32274-5


ᐅ Brian E Coyne, New York

Address: 400 E Irving St East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 11-31855-5-mcr: "In a Chapter 7 bankruptcy case, Brian E Coyne from East Syracuse, NY, saw their proceedings start in 08/23/2011 and complete by December 2011, involving asset liquidation."
Brian E Coyne — New York, 11-31855-5


ᐅ Tamra Cramer, New York

Address: 193 Tucker Ave East Syracuse, NY 13057

Bankruptcy Case 10-30034-5-mcr Overview: "Tamra Cramer's Chapter 7 bankruptcy, filed in East Syracuse, NY in January 9, 2010, led to asset liquidation, with the case closing in 2010-04-19."
Tamra Cramer — New York, 10-30034-5


ᐅ Robin Crayton, New York

Address: 33 Grover St East Syracuse, NY 13057-1705

Snapshot of U.S. Bankruptcy Proceeding Case 07-33053-5-mcr: "December 6, 2007 marked the beginning of Robin Crayton's Chapter 13 bankruptcy in East Syracuse, NY, entailing a structured repayment schedule, completed by 06/27/2013."
Robin Crayton — New York, 07-33053-5


ᐅ John C Cross, New York

Address: 711 W Manlius St Apt 1 East Syracuse, NY 13057

Bankruptcy Case 13-31998-5-mcr Overview: "John C Cross's Chapter 7 bankruptcy, filed in East Syracuse, NY in 2013-11-13, led to asset liquidation, with the case closing in 02.19.2014."
John C Cross — New York, 13-31998-5


ᐅ Anthony J Crumb, New York

Address: 222 W Yates St East Syracuse, NY 13057

Concise Description of Bankruptcy Case 13-31722-5-mcr7: "In East Syracuse, NY, Anthony J Crumb filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2014."
Anthony J Crumb — New York, 13-31722-5


ᐅ Jr John Culkin, New York

Address: 101 W Henrietta St East Syracuse, NY 13057

Concise Description of Bankruptcy Case 10-30704-5-mcr7: "Jr John Culkin's bankruptcy, initiated in 2010-03-24 and concluded by 2010-07-17 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Culkin — New York, 10-30704-5


ᐅ Sacir Cumurovic, New York

Address: 302 Deerfield Rd Apt 2 East Syracuse, NY 13057

Bankruptcy Case 10-32704-5-mcr Summary: "The case of Sacir Cumurovic in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sacir Cumurovic — New York, 10-32704-5


ᐅ Cynthia R Cunningham, New York

Address: 5825 Durham Ln East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 11-30240-5-mcr: "The bankruptcy filing by Cynthia R Cunningham, undertaken in 02/16/2011 in East Syracuse, NY under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Cynthia R Cunningham — New York, 11-30240-5


ᐅ Anna Marie Davis, New York

Address: 106 W Yates St East Syracuse, NY 13057-2350

Concise Description of Bankruptcy Case 14-30227-5-mcr7: "Anna Marie Davis's Chapter 7 bankruptcy, filed in East Syracuse, NY in 02.20.2014, led to asset liquidation, with the case closing in 2014-05-21."
Anna Marie Davis — New York, 14-30227-5


ᐅ Kathleen A Deredita, New York

Address: 404 Stillwell Cir East Syracuse, NY 13057-1626

Concise Description of Bankruptcy Case 14-30942-5-mcr7: "Kathleen A Deredita's bankruptcy, initiated in 06.05.2014 and concluded by September 3, 2014 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Deredita — New York, 14-30942-5


ᐅ Sr Paul M Deryke, New York

Address: 6762 Fly Rd Apt 2 East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 12-30791-5-mcr: "East Syracuse, NY resident Sr Paul M Deryke's April 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2012."
Sr Paul M Deryke — New York, 12-30791-5


ᐅ Duamel V Detraglia, New York

Address: 417 E Yates St East Syracuse, NY 13057-2313

Bankruptcy Case 14-30248-5-mcr Summary: "In East Syracuse, NY, Duamel V Detraglia filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2014."
Duamel V Detraglia — New York, 14-30248-5


ᐅ Lawrence R Dewitt, New York

Address: 5817 N Burdick St East Syracuse, NY 13057-9546

Concise Description of Bankruptcy Case 2014-31227-5-mcr7: "The bankruptcy record of Lawrence R Dewitt from East Syracuse, NY, shows a Chapter 7 case filed in 08/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2014."
Lawrence R Dewitt — New York, 2014-31227-5


ᐅ Deborah G Dipietro, New York

Address: 7480 Kirkville Rd East Syracuse, NY 13057-9418

Brief Overview of Bankruptcy Case 15-30234-5-mcr: "In East Syracuse, NY, Deborah G Dipietro filed for Chapter 7 bankruptcy in 2015-02-25. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2015."
Deborah G Dipietro — New York, 15-30234-5


ᐅ Raymond W Dipietro, New York

Address: 7480 Kirkville Rd East Syracuse, NY 13057-9418

Bankruptcy Case 15-30234-5-mcr Overview: "Raymond W Dipietro's Chapter 7 bankruptcy, filed in East Syracuse, NY in Feb 25, 2015, led to asset liquidation, with the case closing in 05.26.2015."
Raymond W Dipietro — New York, 15-30234-5


ᐅ Amanda L Dipietro, New York

Address: 102 Stillwater Dr East Syracuse, NY 13057

Bankruptcy Case 11-32671-5-mcr Overview: "East Syracuse, NY resident Amanda L Dipietro's Dec 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2012."
Amanda L Dipietro — New York, 11-32671-5


ᐅ Mark V Dlugozima, New York

Address: 115 Hazel Ave East Syracuse, NY 13057-1713

Bankruptcy Case 2014-31086-5-mcr Summary: "The bankruptcy filing by Mark V Dlugozima, undertaken in Jul 2, 2014 in East Syracuse, NY under Chapter 7, concluded with discharge in September 30, 2014 after liquidating assets."
Mark V Dlugozima — New York, 2014-31086-5


ᐅ William A Dotterer, New York

Address: 406 N Center St East Syracuse, NY 13057

Bankruptcy Case 12-31479-5-mcr Summary: "In East Syracuse, NY, William A Dotterer filed for Chapter 7 bankruptcy in Aug 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2012."
William A Dotterer — New York, 12-31479-5


ᐅ Iii Albert Doughty, New York

Address: 205 N Highland Ave East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 10-31339-5-mcr: "Iii Albert Doughty's Chapter 7 bankruptcy, filed in East Syracuse, NY in May 2010, led to asset liquidation, with the case closing in August 2010."
Iii Albert Doughty — New York, 10-31339-5


ᐅ Joshua Paul Doyle, New York

Address: 5101 James St East Syracuse, NY 13057-2264

Concise Description of Bankruptcy Case 16-30768-5-mcr7: "In a Chapter 7 bankruptcy case, Joshua Paul Doyle from East Syracuse, NY, saw their proceedings start in 05.24.2016 and complete by 2016-08-22, involving asset liquidation."
Joshua Paul Doyle — New York, 16-30768-5


ᐅ Anthony J Drogo, New York

Address: 705 N Center St East Syracuse, NY 13057-2229

Snapshot of U.S. Bankruptcy Proceeding Case 09-30001-5-mcr: "Chapter 13 bankruptcy for Anthony J Drogo in East Syracuse, NY began in 01.02.2009, focusing on debt restructuring, concluding with plan fulfillment in Jul 24, 2013."
Anthony J Drogo — New York, 09-30001-5


ᐅ Patricia C Dugal, New York

Address: 110 W Irving St East Syracuse, NY 13057-2242

Bankruptcy Case 2014-31060-5-mcr Summary: "The bankruptcy record of Patricia C Dugal from East Syracuse, NY, shows a Chapter 7 case filed in 06.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Patricia C Dugal — New York, 2014-31060-5


ᐅ James R Dwyer, New York

Address: 2202 Cornflower Way S East Syracuse, NY 13057

Bankruptcy Case 12-30874-5-mcr Overview: "In a Chapter 7 bankruptcy case, James R Dwyer from East Syracuse, NY, saw their proceedings start in May 3, 2012 and complete by 2012-08-26, involving asset liquidation."
James R Dwyer — New York, 12-30874-5


ᐅ Doris Earl, New York

Address: 100 Bennett Manor Dr # 204 East Syracuse, NY 13057

Bankruptcy Case 10-30775-5-mcr Overview: "The case of Doris Earl in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Earl — New York, 10-30775-5


ᐅ Anastasia D Earley, New York

Address: 309 Davis St East Syracuse, NY 13057-2613

Brief Overview of Bankruptcy Case 15-30928-5-mcr: "In East Syracuse, NY, Anastasia D Earley filed for Chapter 7 bankruptcy in Jun 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-23."
Anastasia D Earley — New York, 15-30928-5


ᐅ Steven M Erdmann, New York

Address: 7301 Snowball Run East Syracuse, NY 13057

Bankruptcy Case 11-30629-5-mcr Overview: "In East Syracuse, NY, Steven M Erdmann filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Steven M Erdmann — New York, 11-30629-5


ᐅ Richard L Esposito, New York

Address: 107 E Irving St East Syracuse, NY 13057

Bankruptcy Case 13-30058-5-mcr Overview: "In a Chapter 7 bankruptcy case, Richard L Esposito from East Syracuse, NY, saw their proceedings start in Jan 17, 2013 and complete by 2013-04-10, involving asset liquidation."
Richard L Esposito — New York, 13-30058-5


ᐅ Judith Falciatano, New York

Address: 67 Watertree Dr East Syracuse, NY 13057

Concise Description of Bankruptcy Case 10-30557-5-mcr7: "The bankruptcy filing by Judith Falciatano, undertaken in 2010-03-11 in East Syracuse, NY under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
Judith Falciatano — New York, 10-30557-5


ᐅ Dianne R Fernandez, New York

Address: 99 Deerfield Rd Apt 103 East Syracuse, NY 13057-1359

Bankruptcy Case 15-31422-5-mcr Summary: "The case of Dianne R Fernandez in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne R Fernandez — New York, 15-31422-5


ᐅ Pamela S Fielding, New York

Address: 408 N Highland Ave East Syracuse, NY 13057-2018

Brief Overview of Bankruptcy Case 15-31284-5-mcr: "The bankruptcy filing by Pamela S Fielding, undertaken in 2015-08-28 in East Syracuse, NY under Chapter 7, concluded with discharge in 11.26.2015 after liquidating assets."
Pamela S Fielding — New York, 15-31284-5


ᐅ Edward S Flaum, New York

Address: 500 W Manlius St East Syracuse, NY 13057

Bankruptcy Case 11-31233-5-mcr Summary: "In East Syracuse, NY, Edward S Flaum filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-24."
Edward S Flaum — New York, 11-31233-5


ᐅ Kelly Fletcher, New York

Address: 6430 Scotland Rd East Syracuse, NY 13057

Concise Description of Bankruptcy Case 09-33483-5-mcr7: "Kelly Fletcher's bankruptcy, initiated in 2009-12-28 and concluded by 04/05/2010 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Fletcher — New York, 09-33483-5


ᐅ Mark E Flynn, New York

Address: 1102 Cornflower Way N East Syracuse, NY 13057-9511

Snapshot of U.S. Bankruptcy Proceeding Case 15-31779-5-mcr: "The bankruptcy filing by Mark E Flynn, undertaken in 2015-11-30 in East Syracuse, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Mark E Flynn — New York, 15-31779-5


ᐅ Julie Francis, New York

Address: 6446 Wembridge Dr East Syracuse, NY 13057

Concise Description of Bankruptcy Case 10-32695-5-mcr7: "In a Chapter 7 bankruptcy case, Julie Francis from East Syracuse, NY, saw her proceedings start in October 2010 and complete by 01.12.2011, involving asset liquidation."
Julie Francis — New York, 10-32695-5


ᐅ Jacqueline D Furbeck, New York

Address: 6417 Wells Dr East Syracuse, NY 13057-1523

Brief Overview of Bankruptcy Case 16-30388-5-mcr: "The bankruptcy record of Jacqueline D Furbeck from East Syracuse, NY, shows a Chapter 7 case filed in 2016-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2016."
Jacqueline D Furbeck — New York, 16-30388-5


ᐅ Leeann M Gallardo, New York

Address: 207 Avon St East Syracuse, NY 13057-2005

Bankruptcy Case 14-31756-5-mcr Summary: "The bankruptcy filing by Leeann M Gallardo, undertaken in 2014-11-12 in East Syracuse, NY under Chapter 7, concluded with discharge in 02/10/2015 after liquidating assets."
Leeann M Gallardo — New York, 14-31756-5


ᐅ Shannon L Gerry, New York

Address: 228 E 1st St East Syracuse, NY 13057

Bankruptcy Case 12-30404-5-mcr Summary: "Shannon L Gerry's bankruptcy, initiated in Mar 6, 2012 and concluded by 2012-06-29 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Gerry — New York, 12-30404-5


ᐅ Charleen C Gilbert, New York

Address: 6930 Minoa Bridgeport Rd East Syracuse, NY 13057

Bankruptcy Case 11-30637-5-mcr Overview: "Charleen C Gilbert's bankruptcy, initiated in March 25, 2011 and concluded by July 18, 2011 in East Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charleen C Gilbert — New York, 11-30637-5


ᐅ John M Gilona, New York

Address: 421 Manor Dr East Syracuse, NY 13057-2711

Concise Description of Bankruptcy Case 15-30700-5-mcr7: "The bankruptcy filing by John M Gilona, undertaken in 2015-05-13 in East Syracuse, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
John M Gilona — New York, 15-30700-5


ᐅ Michelle Gilona, New York

Address: 421 Manor Dr East Syracuse, NY 13057-2711

Snapshot of U.S. Bankruptcy Proceeding Case 15-30700-5-mcr: "In a Chapter 7 bankruptcy case, Michelle Gilona from East Syracuse, NY, saw her proceedings start in May 2015 and complete by 08.11.2015, involving asset liquidation."
Michelle Gilona — New York, 15-30700-5


ᐅ Louis Giordano, New York

Address: 7124 Collamer Rd East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 10-33240-5-mcr: "East Syracuse, NY resident Louis Giordano's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2011."
Louis Giordano — New York, 10-33240-5


ᐅ Paula Goble, New York

Address: 6336 Collamer Dr East Syracuse, NY 13057-1116

Snapshot of U.S. Bankruptcy Proceeding Case 15-30463-5-mcr: "The bankruptcy record of Paula Goble from East Syracuse, NY, shows a Chapter 7 case filed in Apr 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2015."
Paula Goble — New York, 15-30463-5


ᐅ Daniel Joseph Gover, New York

Address: 441 Summerhaven Dr N East Syracuse, NY 13057-3136

Bankruptcy Case 8-14-70235-cec Summary: "The bankruptcy record of Daniel Joseph Gover from East Syracuse, NY, shows a Chapter 7 case filed in 2014-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2014."
Daniel Joseph Gover — New York, 8-14-70235


ᐅ Jr Fredrick J Greeley, New York

Address: 111 Manor Dr East Syracuse, NY 13057

Bankruptcy Case 11-31384-5-mcr Overview: "The bankruptcy record of Jr Fredrick J Greeley from East Syracuse, NY, shows a Chapter 7 case filed in 06.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Jr Fredrick J Greeley — New York, 11-31384-5


ᐅ Caron B Grossman, New York

Address: 153 Kendall Dr W East Syracuse, NY 13057

Bankruptcy Case 11-31784-5-mcr Overview: "East Syracuse, NY resident Caron B Grossman's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-04."
Caron B Grossman — New York, 11-31784-5


ᐅ Jessica M Gurniak, New York

Address: 410 Deerfield Rd Apt 1 East Syracuse, NY 13057

Bankruptcy Case 13-31402-5-mcr Summary: "The bankruptcy record of Jessica M Gurniak from East Syracuse, NY, shows a Chapter 7 case filed in 2013-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2013."
Jessica M Gurniak — New York, 13-31402-5


ᐅ Jr Gerald Halstead, New York

Address: 6431 Fremont Rd East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 10-30798-5-mcr: "In East Syracuse, NY, Jr Gerald Halstead filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-23."
Jr Gerald Halstead — New York, 10-30798-5


ᐅ Carl E House, New York

Address: 105 Hunter Ln East Syracuse, NY 13057-2703

Bankruptcy Case 2014-30825-5-mcr Overview: "Carl E House's Chapter 7 bankruptcy, filed in East Syracuse, NY in May 2014, led to asset liquidation, with the case closing in 2014-08-14."
Carl E House — New York, 2014-30825-5