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 Chester Sapino, New York

Address: 6451 Pheasant Rd East Syracuse, NY 13057

Concise Description of Bankruptcy Case 12-32330-5-mcr7: "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, 12-32330-5


ᐅ Emil Scalfaro, New York

Address: 4622 James St East Syracuse, NY 13057

Concise Description of Bankruptcy Case 09-33326-5-mcr7: "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, 09-33326-5


ᐅ Kathleen M Scalzo, New York

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, 16-30791-5


ᐅ Lawrence Schad, New York

Address: 6769 Schuyler Rd East Syracuse, NY 13057

Concise Description of Bankruptcy Case 10-31232-5-mcr7: "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, 10-31232-5


ᐅ Jo Ellen Schermerhorn, New York

Address: 510 N Highland Ave East Syracuse, NY 13057

Bankruptcy Case 11-31424-5-mcr Overview: "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, 11-31424-5


ᐅ Victoria Schmidt, New York

Address: 5105 James St East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 11-30417-5-mcr: "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, 11-30417-5


ᐅ Thomas A Shallcross, New York

Address: 400 Deerfield Rd Apt 3 East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 11-31028-5-mcr: "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, 11-31028-5


ᐅ Kimberly J Shambaugh, New York

Address: 7305 Snowball Run East Syracuse, NY 13057-3214

Brief Overview of Bankruptcy Case 08-30031-5-mcr: "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, 08-30031-5


ᐅ Aziza Shehadeh, New York

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, 10-32184-5


ᐅ Alicea C Simcoe, New York

Address: 7217 Coventry Rd N East Syracuse, NY 13057-3012

Bankruptcy Case 14-31282-5-mcr Summary: "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, 14-31282-5


ᐅ Daniel Russell Sisley, New York

Address: 413 Mccool Ave East Syracuse, NY 13057-2223

Concise Description of Bankruptcy Case 07-11214-cag7: "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, 07-11214


ᐅ Scott J Sitter, New York

Address: 6058 Manlius Townline Rd East Syracuse, NY 13057

Bankruptcy Case 12-32324-5-mcr Overview: "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, 12-32324-5


ᐅ Tammy C Skapars, New York

Address: 6488 Kirkville Rd East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 13-30008-5-mcr: "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, 13-30008-5


ᐅ Wendy M Skiff, New York

Address: 6444 Winchester Rd East Syracuse, NY 13057

Bankruptcy Case 12-32096-5-mcr Summary: "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, 12-32096-5


ᐅ Michelle Stark, New York

Address: 1112 Kinne St East Syracuse, NY 13057

Bankruptcy Case 10-30284-5-mcr Summary: "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, 10-30284-5


ᐅ Lea Stepien, New York

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

Bankruptcy Case 16-30308-5-mcr Summary: "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, 16-30308-5


ᐅ Trellanie B Sternberg, New York

Address: PO Box 631 East Syracuse, NY 13057-0631

Bankruptcy Case 15-31350-5-mcr Overview: "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, 15-31350-5


ᐅ Patrick M Steves, New York

Address: 302 Silver St East Syracuse, NY 13057-2312

Bankruptcy Case 2014-31067-5-mcr Overview: "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, 2014-31067-5


ᐅ Tammy L Steves, New York

Address: 302 Silver St East Syracuse, NY 13057-2312

Bankruptcy Case 2014-31067-5-mcr Overview: "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, 2014-31067-5


ᐅ Nancy J Struzenski, New York

Address: 237 Oarlock Cir East Syracuse, NY 13057

Bankruptcy Case 11-31759-5-mcr Summary: "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, 11-31759-5


ᐅ William Stuper, New York

Address: 6420 Collamer Rd East Syracuse, NY 13057

Bankruptcy Case 10-30137-5-mcr Summary: "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, 10-30137-5


ᐅ Theodore T Sullivan, New York

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

Concise Description of Bankruptcy Case 2014-30572-5-mcr7: "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, 2014-30572-5


ᐅ Denise Michele Swank, New York

Address: 6486 Badgley Rd East Syracuse, NY 13057-9669

Brief Overview of Bankruptcy Case 15-30383-5-mcr: "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, 15-30383-5


ᐅ Kathleen Swift, New York

Address: 301 Deerfield Rd Apt 2 East Syracuse, NY 13057

Bankruptcy Case 10-30735-5-mcr Overview: "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, 10-30735-5


ᐅ James R Tangredi, New York

Address: 200 Exeter St East Syracuse, NY 13057-1724

Brief Overview of Bankruptcy Case 16-30552-5-mcr: "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, 16-30552-5


ᐅ John Therre, New York

Address: 7173 Collamer Rd East Syracuse, NY 13057

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


ᐅ Patricia Therre, New York

Address: 532 Roby Ave East Syracuse, NY 13057

Concise Description of Bankruptcy Case 10-30494-5-mcr7: "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, 10-30494-5


ᐅ Joann Thornton, New York

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, 12-30065-5


ᐅ Sr Robert Daniel Tinsley, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Robert Daniel Tinsley — New York, 12-30227-5


ᐅ Gretchen L Toolan, New York

Address: 111 Wembridge Dr East Syracuse, NY 13057-1635

Snapshot of U.S. Bankruptcy Proceeding 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, 15-31421-5


ᐅ Charles W Trett, New York

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, 13-30055-5


ᐅ Maria C Tyfair, New York

Address: 9 Parkwood Dr East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 11-31282-5-mcr: "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, 11-31282-5


ᐅ Robert L Updegrove, New York

Address: 7392 Myers Rd East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 12-30236-5-mcr: "The case of Robert L Updegrove in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Updegrove — New York, 12-30236-5


ᐅ James M Urtz, New York

Address: 114 W Henrietta St East Syracuse, NY 13057

Bankruptcy Case 12-31867-5-mcr Summary: "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, 12-31867-5


ᐅ Jon Vadney, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Vadney — New York, 10-31814-5


ᐅ Riper Michael E Van, New York

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, 11-31279-5


ᐅ Mark Vandewarker, New York

Address: 104 Manor Dr East Syracuse, NY 13057

Bankruptcy Case 10-30676-5-mcr Summary: "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, 10-30676-5


ᐅ Bobbieann Vazquez, New York

Address: 316 Highland Ave # 1 East Syracuse, NY 13057-2152

Concise Description of Bankruptcy Case 14-60390-6-dd7: "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, 14-60390-6-dd


ᐅ Dominic Venditte, New York

Address: 147 E Dauenhauer St East Syracuse, NY 13057-2654

Brief Overview of Bankruptcy Case 10-33145-5-mcr: "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, 10-33145-5


ᐅ Lori A Venditte, New York

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, 10-33145-5


ᐅ Thomas J Venuti, New York

Address: 1001 Kinne St East Syracuse, NY 13057-1732

Brief Overview of Bankruptcy Case 14-31463-5-mcr: "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, 14-31463-5


ᐅ Gary S Vertigan, New York

Address: 6400 Curwood Dr East Syracuse, NY 13057-1537

Bankruptcy Case 15-30214-5-mcr Summary: "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, 15-30214-5


ᐅ Marie A Vertigan, New York

Address: 6400 Curwood Dr East Syracuse, NY 13057-1537

Snapshot of U.S. Bankruptcy Proceeding Case 15-30214-5-mcr: "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, 15-30214-5


ᐅ Richard Vollmer, New York

Address: 7255 Collamer Rd East Syracuse, NY 13057

Bankruptcy Case 10-31210-5-mcr Summary: "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, 10-31210-5


ᐅ Tricia L Wagner, New York

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, 14-30030-5


ᐅ Mary I Walker, New York

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, 15-31210-5


ᐅ Brian Daniel Wall, New York

Address: 605 N Highland Ave East Syracuse, NY 13057

Bankruptcy Case 13-31793-5-mcr Summary: "The case of Brian Daniel Wall in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Daniel Wall — New York, 13-31793-5


ᐅ Jeffrey Arnold Walters, New York

Address: 6415 Curwood Dr East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding Case 11-31773-5-mcr: "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, 11-31773-5


ᐅ Mark T Warren, New York

Address: 138 Wilson Dr East Syracuse, NY 13057

Snapshot of U.S. Bankruptcy Proceeding 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, 13-30444-5


ᐅ Kathleen Ann Whalen, New York

Address: 118 E Richmond Rd East Syracuse, NY 13057-9578

Brief Overview of Bankruptcy Case 16-30959-5-mcr: "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, 16-30959-5


ᐅ Michael T Whalen, New York

Address: 118 E Richmond Rd East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 13-31813-5-mcr: "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, 13-31813-5


ᐅ Bruce Wilcox, New York

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, 10-31212-5


ᐅ Cobbie J Williams, New York

Address: 206 Deerfield Rd East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 11-31762-5-mcr: "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, 11-31762-5


ᐅ Audrey Y Williams, New York

Address: 64 Watertree Dr East Syracuse, NY 13057-1909

Bankruptcy Case 2014-31253-5-mcr Summary: "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, 2014-31253-5


ᐅ Sr Robert G Wolfe, New York

Address: 103 Ball Ln East Syracuse, NY 13057

Bankruptcy Case 12-30420-5-mcr Overview: "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, 12-30420-5


ᐅ William Woodworth, New York

Address: 6359 Roberts St Apt 2 East Syracuse, NY 13057

Bankruptcy Case 10-32104-5-mcr Overview: "The case of William Woodworth in East Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Woodworth — New York, 10-32104-5


ᐅ Christopher Michael Worden, New York

Address: 304 Highland Ave East Syracuse, NY 13057

Concise Description of Bankruptcy Case 11-31797-5-mcr7: "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, 11-31797-5


ᐅ Teresa A Wright, New York

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, 11-30292-5


ᐅ Jr Willie Wright, New York

Address: 506 W Yates St Apt 4 East Syracuse, NY 13057

Bankruptcy Case 11-30948-5-mcr Overview: "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, 11-30948-5


ᐅ Elizabeth H Yandon, New York

Address: 111 Kendall Dr W East Syracuse, NY 13057

Bankruptcy Case 12-30352-5-mcr Summary: "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, 12-30352-5


ᐅ Mary Anne Zaccanelli, New York

Address: 207 Sunset Dr East Syracuse, NY 13057-2719

Concise Description of Bankruptcy Case 16-30751-5-mcr7: "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, 16-30751-5


ᐅ Aaron Mitchell Zielinski, New York

Address: 19 Cotty Dr East Syracuse, NY 13057

Brief Overview of Bankruptcy Case 13-32086-5-mcr: "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, 13-32086-5