personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

North 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 Arthur M Aldrich, New York

Address: 610 Bailey Rd North Syracuse, NY 13212-4036

Bankruptcy Case 15-30244-5-mcr Overview: "Arthur M Aldrich's Chapter 7 bankruptcy, filed in North Syracuse, NY in February 27, 2015, led to asset liquidation, with the case closing in 2015-05-28."
Arthur M Aldrich — New York, 15-30244-5


ᐅ Charmane A Austin, New York

Address: 316 Elbow Rd North Syracuse, NY 13212-3821

Brief Overview of Bankruptcy Case 15-31874-5-mcr: "Charmane A Austin's bankruptcy, initiated in 2015-12-23 and concluded by Mar 22, 2016 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmane A Austin — New York, 15-31874-5


ᐅ Deborah A Aylesworth, New York

Address: 5562 Bear Rd Apt I2 North Syracuse, NY 13212

Bankruptcy Case 13-30682-5-mcr Overview: "Deborah A Aylesworth's bankruptcy, initiated in Apr 16, 2013 and concluded by July 23, 2013 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Aylesworth — New York, 13-30682-5


ᐅ Ronald J Babiec, New York

Address: 506 Rita Dr North Syracuse, NY 13212-2623

Bankruptcy Case 16-30231-5-mcr Overview: "The case of Ronald J Babiec in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald J Babiec — New York, 16-30231-5


ᐅ Chad M Bacon, New York

Address: 7480 Buckley Rd North Syracuse, NY 13212-1948

Concise Description of Bankruptcy Case 14-31339-5-mcr7: "North Syracuse, NY resident Chad M Bacon's 08.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Chad M Bacon — New York, 14-31339-5


ᐅ Jessica A Ball, New York

Address: 124 Maxwell Ave North Syracuse, NY 13212-1633

Brief Overview of Bankruptcy Case 2014-30526-5-mcr: "In North Syracuse, NY, Jessica A Ball filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Jessica A Ball — New York, 2014-30526-5


ᐅ Jacqueline F Barry, New York

Address: 200 Pleasant Ave Apt 8 North Syracuse, NY 13212

Bankruptcy Case 12-62162-5-mcr Summary: "Jacqueline F Barry's Chapter 7 bankruptcy, filed in North Syracuse, NY in November 2012, led to asset liquidation, with the case closing in 2013-02-20."
Jacqueline F Barry — New York, 12-62162-5


ᐅ Anthony M Betts, New York

Address: 117 Palmer Dr North Syracuse, NY 13212-2223

Brief Overview of Bankruptcy Case 15-31732-5-mcr: "North Syracuse, NY resident Anthony M Betts's 11.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Anthony M Betts — New York, 15-31732-5


ᐅ Heather E Bourgeois, New York

Address: 5440 Edward St North Syracuse, NY 13212-1248

Bankruptcy Case 14-31307-5-mcr Summary: "Heather E Bourgeois's bankruptcy, initiated in Aug 19, 2014 and concluded by November 17, 2014 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather E Bourgeois — New York, 14-31307-5


ᐅ James A Boutin, New York

Address: 107 Millen Dr North Syracuse, NY 13212-2239

Bankruptcy Case 15-30128-5-mcr Overview: "James A Boutin's bankruptcy, initiated in Feb 2, 2015 and concluded by 05.03.2015 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Boutin — New York, 15-30128-5


ᐅ Russell Robert Buecher, New York

Address: 108 Wells Ave W North Syracuse, NY 13212-2242

Bankruptcy Case 15-31449-5-mcr Overview: "Russell Robert Buecher's Chapter 7 bankruptcy, filed in North Syracuse, NY in 2015-09-30, led to asset liquidation, with the case closing in 12/29/2015."
Russell Robert Buecher — New York, 15-31449-5


ᐅ Judith A Cartino, New York

Address: 220 George St North Syracuse, NY 13212-1312

Bankruptcy Case 2014-30589-5-mcr Overview: "The bankruptcy filing by Judith A Cartino, undertaken in 2014-04-09 in North Syracuse, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Judith A Cartino — New York, 2014-30589-5


ᐅ Karrie A Coelho, New York

Address: 107 Oak Dr North Syracuse, NY 13212-1640

Snapshot of U.S. Bankruptcy Proceeding Case 16-30075-5-mcr: "The bankruptcy record of Karrie A Coelho from North Syracuse, NY, shows a Chapter 7 case filed in January 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2016."
Karrie A Coelho — New York, 16-30075-5


ᐅ Daniel O Cooley, New York

Address: 6030 E Taft Rd North Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-31924-5-mcr: "Daniel O Cooley's bankruptcy, initiated in October 2013 and concluded by February 6, 2014 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel O Cooley — New York, 13-31924-5


ᐅ Willie L Cooper, New York

Address: 316 Millen Dr North Syracuse, NY 13212

Bankruptcy Case 13-31541-5-mcr Overview: "The bankruptcy record of Willie L Cooper from North Syracuse, NY, shows a Chapter 7 case filed in Aug 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2013."
Willie L Cooper — New York, 13-31541-5


ᐅ David G Courtney, New York

Address: 4 Reddick Dr North Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-31731-5-mcr: "In North Syracuse, NY, David G Courtney filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
David G Courtney — New York, 13-31731-5


ᐅ Michael P Davidson, New York

Address: 114 Lawdon St North Syracuse, NY 13212-2021

Bankruptcy Case 15-30685-5-mcr Overview: "Michael P Davidson's bankruptcy, initiated in May 2015 and concluded by August 5, 2015 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Davidson — New York, 15-30685-5


ᐅ Pamela A Dolson, New York

Address: 733 S Bay Rd North Syracuse, NY 13212-2348

Concise Description of Bankruptcy Case 16-30940-5-mcr7: "Pamela A Dolson's bankruptcy, initiated in July 2016 and concluded by 2016-09-29 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Dolson — New York, 16-30940-5


ᐅ Erin K Donovan, New York

Address: 108 Mary St North Syracuse, NY 13212-2218

Brief Overview of Bankruptcy Case 16-30237-5-mcr: "The bankruptcy filing by Erin K Donovan, undertaken in 02.26.2016 in North Syracuse, NY under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Erin K Donovan — New York, 16-30237-5


ᐅ Shawn W Doria, New York

Address: 102 Shane Dr North Syracuse, NY 13212-4027

Bankruptcy Case 2014-30702-5-mcr Overview: "Shawn W Doria's Chapter 7 bankruptcy, filed in North Syracuse, NY in 2014-04-25, led to asset liquidation, with the case closing in Jul 24, 2014."
Shawn W Doria — New York, 2014-30702-5


ᐅ Shawn C Emmons, New York

Address: 219 Maple Ln North Syracuse, NY 13212-3551

Bankruptcy Case 15-31704-5-mcr Summary: "Shawn C Emmons's Chapter 7 bankruptcy, filed in North Syracuse, NY in 2015-11-20, led to asset liquidation, with the case closing in Feb 18, 2016."
Shawn C Emmons — New York, 15-31704-5


ᐅ Brett J Eseltine, New York

Address: 5562 Bear Rd Apt Q2 North Syracuse, NY 13212-1518

Concise Description of Bankruptcy Case 14-31713-5-mcr7: "In North Syracuse, NY, Brett J Eseltine filed for Chapter 7 bankruptcy in 2014-11-03. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2015."
Brett J Eseltine — New York, 14-31713-5


ᐅ Amanda M Faatz, New York

Address: 205 Catherine St North Syracuse, NY 13212-2125

Bankruptcy Case 15-31851-5-mcr Overview: "The case of Amanda M Faatz in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda M Faatz — New York, 15-31851-5


ᐅ Kevin M Faatz, New York

Address: 205 Catherine St North Syracuse, NY 13212-2125

Bankruptcy Case 15-31851-5-mcr Summary: "North Syracuse, NY resident Kevin M Faatz's 12/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2016."
Kevin M Faatz — New York, 15-31851-5


ᐅ Nicole J Fenton, New York

Address: 5607 Bear Rd Apt H9 North Syracuse, NY 13212-1716

Brief Overview of Bankruptcy Case 15-30248-5-mcr: "The case of Nicole J Fenton in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole J Fenton — New York, 15-30248-5


ᐅ Chelsey M Fox, New York

Address: 119 Wells Ave E North Syracuse, NY 13212-3109

Concise Description of Bankruptcy Case 15-30262-5-mcr7: "The case of Chelsey M Fox in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsey M Fox — New York, 15-30262-5


ᐅ Sarah Elizabeth Furlong, New York

Address: 205 Redwood Dr North Syracuse, NY 13212-2612

Brief Overview of Bankruptcy Case 15-30812-5-mcr: "Sarah Elizabeth Furlong's bankruptcy, initiated in 2015-06-01 and concluded by Aug 30, 2015 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Elizabeth Furlong — New York, 15-30812-5


ᐅ Andrew G Giegold, New York

Address: 247 Patricia Dr North Syracuse, NY 13212-4227

Concise Description of Bankruptcy Case 15-30106-5-mcr7: "The bankruptcy filing by Andrew G Giegold, undertaken in 2015-01-29 in North Syracuse, NY under Chapter 7, concluded with discharge in Apr 29, 2015 after liquidating assets."
Andrew G Giegold — New York, 15-30106-5


ᐅ Todd M Gray, New York

Address: 208 Melrose Dr North Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-31308-5-mcr: "In North Syracuse, NY, Todd M Gray filed for Chapter 7 bankruptcy in 2013-07-23. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2013."
Todd M Gray — New York, 13-31308-5


ᐅ Donna M Hoff, New York

Address: 300 Pleasant Ave North Syracuse, NY 13212-3728

Brief Overview of Bankruptcy Case 15-31838-5-mcr: "Donna M Hoff's bankruptcy, initiated in 12.16.2015 and concluded by 03/15/2016 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Hoff — New York, 15-31838-5


ᐅ Lisa M Hubbard, New York

Address: 127 Hazelhurst Ave North Syracuse, NY 13212

Concise Description of Bankruptcy Case 13-31804-5-mcr7: "The bankruptcy record of Lisa M Hubbard from North Syracuse, NY, shows a Chapter 7 case filed in 2013-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2014."
Lisa M Hubbard — New York, 13-31804-5


ᐅ Tammy M Humiston, New York

Address: PO Box 62 North Syracuse, NY 13212-0062

Bankruptcy Case 14-31705-5-mcr Summary: "Tammy M Humiston's bankruptcy, initiated in 2014-10-31 and concluded by 01/29/2015 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy M Humiston — New York, 14-31705-5


ᐅ Jela Ilic, New York

Address: 5548 Bear Rd Apt 3D North Syracuse, NY 13212-1403

Concise Description of Bankruptcy Case 14-31970-5-mcr7: "The bankruptcy record of Jela Ilic from North Syracuse, NY, shows a Chapter 7 case filed in December 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2015."
Jela Ilic — New York, 14-31970-5


ᐅ Lawrence D Jacobs, New York

Address: 501 Shaver Ave North Syracuse, NY 13212-1207

Concise Description of Bankruptcy Case 14-31876-5-mcr7: "Lawrence D Jacobs's bankruptcy, initiated in Dec 10, 2014 and concluded by Mar 10, 2015 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence D Jacobs — New York, 14-31876-5


ᐅ Dawn M Jacobs, New York

Address: 501 Shaver Ave North Syracuse, NY 13212-1207

Bankruptcy Case 14-31876-5-mcr Summary: "The case of Dawn M Jacobs in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Jacobs — New York, 14-31876-5


ᐅ Michelle Elizabeth Karasiewski, New York

Address: 410 Bailey Rd North Syracuse, NY 13212-4022

Bankruptcy Case 14-61632-5-mcr Summary: "Michelle Elizabeth Karasiewski's Chapter 7 bankruptcy, filed in North Syracuse, NY in 10.09.2014, led to asset liquidation, with the case closing in 2015-01-07."
Michelle Elizabeth Karasiewski — New York, 14-61632-5


ᐅ Alan P Kio, New York

Address: 11 Pine Ridge Cir North Syracuse, NY 13212-2049

Snapshot of U.S. Bankruptcy Proceeding Case 16-30788-5-mcr: "In North Syracuse, NY, Alan P Kio filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2016."
Alan P Kio — New York, 16-30788-5


ᐅ Mary J Kio, New York

Address: 11 Pine Ridge Cir North Syracuse, NY 13212-2049

Bankruptcy Case 16-30788-5-mcr Summary: "The case of Mary J Kio in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Kio — New York, 16-30788-5


ᐅ Jessica F Kohar, New York

Address: 3 Park Rd North Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-30406-5-mcr: "The case of Jessica F Kohar in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica F Kohar — New York, 13-30406-5


ᐅ Andrew R Koralewicz, New York

Address: 402 Helen St North Syracuse, NY 13212-2238

Bankruptcy Case 14-30948-5-mcr Summary: "In a Chapter 7 bankruptcy case, Andrew R Koralewicz from North Syracuse, NY, saw their proceedings start in Jun 6, 2014 and complete by Sep 4, 2014, involving asset liquidation."
Andrew R Koralewicz — New York, 14-30948-5


ᐅ David W Kornbluth, New York

Address: PO Box 64 North Syracuse, NY 13212

Concise Description of Bankruptcy Case 13-60704-6-dd7: "In a Chapter 7 bankruptcy case, David W Kornbluth from North Syracuse, NY, saw his proceedings start in 04.23.2013 and complete by 2013-07-23, involving asset liquidation."
David W Kornbluth — New York, 13-60704-6-dd


ᐅ Keneston W Landers, New York

Address: 115 Baxton St North Syracuse, NY 13212-2001

Bankruptcy Case 15-30943-5-mcr Overview: "The case of Keneston W Landers in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keneston W Landers — New York, 15-30943-5


ᐅ Robert A Lax, New York

Address: 7644 Joseph Dr North Syracuse, NY 13212-1125

Snapshot of U.S. Bankruptcy Proceeding Case 14-30237-5-mcr: "Robert A Lax's Chapter 7 bankruptcy, filed in North Syracuse, NY in Feb 21, 2014, led to asset liquidation, with the case closing in May 2014."
Robert A Lax — New York, 14-30237-5


ᐅ Robert A Liberatore, New York

Address: 110 Kristin Rd North Syracuse, NY 13212-2609

Bankruptcy Case 14-31409-5-mcr Overview: "The bankruptcy filing by Robert A Liberatore, undertaken in 09/05/2014 in North Syracuse, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Robert A Liberatore — New York, 14-31409-5


ᐅ Constance L Linsky, New York

Address: 109 Rogers Ln North Syracuse, NY 13212-2741

Snapshot of U.S. Bankruptcy Proceeding Case 15-30857-5-mcr: "The case of Constance L Linsky in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance L Linsky — New York, 15-30857-5


ᐅ Sherry L Long, New York

Address: 13 Waterbury Dr North Syracuse, NY 13212-2718

Brief Overview of Bankruptcy Case 14-31031-5-mcr: "Sherry L Long's Chapter 7 bankruptcy, filed in North Syracuse, NY in June 2014, led to asset liquidation, with the case closing in 2014-09-22."
Sherry L Long — New York, 14-31031-5


ᐅ Mary S Lyle, New York

Address: 114 Castle Rd North Syracuse, NY 13212-2730

Bankruptcy Case 15-30222-5-mcr Summary: "North Syracuse, NY resident Mary S Lyle's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Mary S Lyle — New York, 15-30222-5


ᐅ Viccar Sharon E Mac, New York

Address: 6013 Hamilton Rd North Syracuse, NY 13212

Bankruptcy Case 13-31897-5-mcr Overview: "The bankruptcy record of Viccar Sharon E Mac from North Syracuse, NY, shows a Chapter 7 case filed in 2013-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2014."
Viccar Sharon E Mac — New York, 13-31897-5


ᐅ Valaurie Lynn Macina, New York

Address: 102 George St North Syracuse, NY 13212-2254

Concise Description of Bankruptcy Case 16-30749-5-mcr7: "In a Chapter 7 bankruptcy case, Valaurie Lynn Macina from North Syracuse, NY, saw their proceedings start in May 20, 2016 and complete by 08.18.2016, involving asset liquidation."
Valaurie Lynn Macina — New York, 16-30749-5


ᐅ Kenneth J Marzullo, New York

Address: 118 Oak Dr North Syracuse, NY 13212

Bankruptcy Case 13-31994-5-mcr Summary: "In a Chapter 7 bankruptcy case, Kenneth J Marzullo from North Syracuse, NY, saw their proceedings start in November 2013 and complete by Feb 19, 2014, involving asset liquidation."
Kenneth J Marzullo — New York, 13-31994-5


ᐅ Jessica Masters, New York

Address: 316 Wells Ave W North Syracuse, NY 13212-2246

Concise Description of Bankruptcy Case 15-31857-5-mcr7: "Jessica Masters's Chapter 7 bankruptcy, filed in North Syracuse, NY in 12/19/2015, led to asset liquidation, with the case closing in 2016-03-18."
Jessica Masters — New York, 15-31857-5


ᐅ Frank L Milea, New York

Address: 6059 E Taft Rd North Syracuse, NY 13212

Bankruptcy Case 13-32046-5-mcr Overview: "The bankruptcy filing by Frank L Milea, undertaken in 11.21.2013 in North Syracuse, NY under Chapter 7, concluded with discharge in 02.27.2014 after liquidating assets."
Frank L Milea — New York, 13-32046-5


ᐅ Mark M Miller, New York

Address: 12 Pine Ridge Cir North Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-30453-5-mcr: "The bankruptcy filing by Mark M Miller, undertaken in March 2013 in North Syracuse, NY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Mark M Miller — New York, 13-30453-5


ᐅ Laura C Mitchell, New York

Address: 6346 E Taft Rd North Syracuse, NY 13212-2530

Brief Overview of Bankruptcy Case 14-30901-5-mcr: "In a Chapter 7 bankruptcy case, Laura C Mitchell from North Syracuse, NY, saw her proceedings start in 05.30.2014 and complete by August 28, 2014, involving asset liquidation."
Laura C Mitchell — New York, 14-30901-5


ᐅ Thomas J Mullin, New York

Address: 29 Wellington Rd North Syracuse, NY 13212-1244

Bankruptcy Case 16-30449-5-mcr Overview: "In North Syracuse, NY, Thomas J Mullin filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2016."
Thomas J Mullin — New York, 16-30449-5


ᐅ Matthew D Murphy, New York

Address: 114 Elbow Rd Apt 147 North Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-31575-5-mcr: "Matthew D Murphy's Chapter 7 bankruptcy, filed in North Syracuse, NY in 09/04/2013, led to asset liquidation, with the case closing in 12/11/2013."
Matthew D Murphy — New York, 13-31575-5


ᐅ Kathleen L Nolan, New York

Address: 119 Wells Ave E North Syracuse, NY 13212-3109

Concise Description of Bankruptcy Case 15-30024-5-mcr7: "Kathleen L Nolan's Chapter 7 bankruptcy, filed in North Syracuse, NY in 2015-01-09, led to asset liquidation, with the case closing in 2015-04-09."
Kathleen L Nolan — New York, 15-30024-5


ᐅ David Oquendo, New York

Address: 230 Crestwood Dr North Syracuse, NY 13212-3511

Concise Description of Bankruptcy Case 15-30785-5-mcr7: "In North Syracuse, NY, David Oquendo filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2015."
David Oquendo — New York, 15-30785-5


ᐅ Gerilynn Alexis Page, New York

Address: 126 Dolshire Dr North Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-30719-5-mcr: "The bankruptcy record of Gerilynn Alexis Page from North Syracuse, NY, shows a Chapter 7 case filed in 2013-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2013."
Gerilynn Alexis Page — New York, 13-30719-5


ᐅ Stephanie L Perry, New York

Address: 110 Primrose Ln North Syracuse, NY 13212-4230

Snapshot of U.S. Bankruptcy Proceeding Case 16-30196-5-mcr: "Stephanie L Perry's bankruptcy, initiated in February 2016 and concluded by 05.18.2016 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Perry — New York, 16-30196-5


ᐅ Carmella T Petrera, New York

Address: 209 Park Ln North Syracuse, NY 13212-2141

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31051-5-mcr: "North Syracuse, NY resident Carmella T Petrera's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-24."
Carmella T Petrera — New York, 2014-31051-5


ᐅ Nyka M Phelps, New York

Address: 110 Tallmadge Rd North Syracuse, NY 13212-1332

Concise Description of Bankruptcy Case 2014-30520-5-mcr7: "Nyka M Phelps's Chapter 7 bankruptcy, filed in North Syracuse, NY in 2014-03-29, led to asset liquidation, with the case closing in 06.27.2014."
Nyka M Phelps — New York, 2014-30520-5


ᐅ Keith E Poirier, New York

Address: 117 Heins Ave North Syracuse, NY 13212

Bankruptcy Case 13-32098-5-mcr Overview: "Keith E Poirier's bankruptcy, initiated in 2013-11-30 and concluded by 03/08/2014 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith E Poirier — New York, 13-32098-5


ᐅ Gail G Pulvere, New York

Address: 328 Shaver Ave North Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-31347-5-mcr: "In North Syracuse, NY, Gail G Pulvere filed for Chapter 7 bankruptcy in 07/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-05."
Gail G Pulvere — New York, 13-31347-5


ᐅ David P Regal, New York

Address: 119 Ford Dr North Syracuse, NY 13212

Bankruptcy Case 13-30785-5-mcr Overview: "In North Syracuse, NY, David P Regal filed for Chapter 7 bankruptcy in April 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2013."
David P Regal — New York, 13-30785-5


ᐅ Michaela Rehm, New York

Address: 211 Carlton Dr North Syracuse, NY 13212

Concise Description of Bankruptcy Case 13-30475-5-mcr7: "North Syracuse, NY resident Michaela Rehm's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2013."
Michaela Rehm — New York, 13-30475-5


ᐅ Brian M Renk, New York

Address: 7516 Thompson Rd North Syracuse, NY 13212-2540

Bankruptcy Case 16-30627-5-mcr Summary: "North Syracuse, NY resident Brian M Renk's 04/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2016."
Brian M Renk — New York, 16-30627-5


ᐅ Dean L Reynolds, New York

Address: 5562 Bear Rd Apt C2 North Syracuse, NY 13212-1502

Concise Description of Bankruptcy Case 15-30315-5-mcr7: "In North Syracuse, NY, Dean L Reynolds filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2015."
Dean L Reynolds — New York, 15-30315-5


ᐅ Wendy F Richardson, New York

Address: 112 Sand Rd North Syracuse, NY 13212-4104

Snapshot of U.S. Bankruptcy Proceeding Case 14-31675-5-mcr: "Wendy F Richardson's bankruptcy, initiated in Oct 29, 2014 and concluded by 01.27.2015 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy F Richardson — New York, 14-31675-5


ᐅ Susana M Rodriguez, New York

Address: 5319 W Taft Rd North Syracuse, NY 13212

Bankruptcy Case 13-31984-5-mcr Summary: "In North Syracuse, NY, Susana M Rodriguez filed for Chapter 7 bankruptcy in 11/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Susana M Rodriguez — New York, 13-31984-5


ᐅ Bonnie Rospendowski, New York

Address: 400 Sandra Ln Ofc 13 North Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-32189-5-mcr: "In a Chapter 7 bankruptcy case, Bonnie Rospendowski from North Syracuse, NY, saw her proceedings start in December 20, 2013 and complete by 03/28/2014, involving asset liquidation."
Bonnie Rospendowski — New York, 13-32189-5


ᐅ Nancy R Schlie, New York

Address: 110 Clarton St North Syracuse, NY 13212-3353

Brief Overview of Bankruptcy Case 14-30184-5-mcr: "Nancy R Schlie's bankruptcy, initiated in 02/12/2014 and concluded by 2014-05-13 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy R Schlie — New York, 14-30184-5


ᐅ Sarah L Schwarz, New York

Address: 7212 Eastman Rd North Syracuse, NY 13212-2548

Concise Description of Bankruptcy Case 14-30294-5-mcr7: "The bankruptcy record of Sarah L Schwarz from North Syracuse, NY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Sarah L Schwarz — New York, 14-30294-5


ᐅ Adam Louis Setrella, New York

Address: 220 Belmore Dr North Syracuse, NY 13212-2102

Bankruptcy Case 15-30723-5-mcr Overview: "North Syracuse, NY resident Adam Louis Setrella's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2015."
Adam Louis Setrella — New York, 15-30723-5


ᐅ Donna M Setrella, New York

Address: 323 Lawrence Ave North Syracuse, NY 13212-3716

Bankruptcy Case 15-31765-5-mcr Overview: "Donna M Setrella's bankruptcy, initiated in 11.30.2015 and concluded by February 2016 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Setrella — New York, 15-31765-5


ᐅ Kara Lynn Marie Setrella, New York

Address: 220 Belmore Dr North Syracuse, NY 13212-2102

Brief Overview of Bankruptcy Case 15-30723-5-mcr: "In North Syracuse, NY, Kara Lynn Marie Setrella filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Kara Lynn Marie Setrella — New York, 15-30723-5


ᐅ John Joseph Silvia, New York

Address: 309 Melrose Dr North Syracuse, NY 13212-3720

Bankruptcy Case 2014-30717-5-mcr Overview: "The bankruptcy record of John Joseph Silvia from North Syracuse, NY, shows a Chapter 7 case filed in 04/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
John Joseph Silvia — New York, 2014-30717-5


ᐅ David J Simmons, New York

Address: 5607 Bear Rd Apt 9 North Syracuse, NY 13212-1732

Bankruptcy Case 14-31363-5-mcr Summary: "The case of David J Simmons in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Simmons — New York, 14-31363-5


ᐅ Michelle L Spier, New York

Address: 739 S Bay Rd Apt 4 North Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-31204-5-mcr: "The bankruptcy filing by Michelle L Spier, undertaken in 07/07/2013 in North Syracuse, NY under Chapter 7, concluded with discharge in October 13, 2013 after liquidating assets."
Michelle L Spier — New York, 13-31204-5


ᐅ Melinda K Stanton, New York

Address: 5951 Smith Rd North Syracuse, NY 13212-2461

Snapshot of U.S. Bankruptcy Proceeding Case 14-31550-5-mcr: "In a Chapter 7 bankruptcy case, Melinda K Stanton from North Syracuse, NY, saw her proceedings start in October 2014 and complete by 01/05/2015, involving asset liquidation."
Melinda K Stanton — New York, 14-31550-5


ᐅ Marlea J Stecyk, New York

Address: 103 Melrose Dr North Syracuse, NY 13212-3618

Concise Description of Bankruptcy Case 15-31207-5-mcr7: "The case of Marlea J Stecyk in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlea J Stecyk — New York, 15-31207-5


ᐅ Cathleen A Steves, New York

Address: 108 Wells Ave W North Syracuse, NY 13212-2242

Brief Overview of Bankruptcy Case 16-30864-5-mcr: "The bankruptcy filing by Cathleen A Steves, undertaken in 06/14/2016 in North Syracuse, NY under Chapter 7, concluded with discharge in 2016-09-12 after liquidating assets."
Cathleen A Steves — New York, 16-30864-5


ᐅ Mary P Sugar, New York

Address: 7669 Totman Rd North Syracuse, NY 13212

Bankruptcy Case 13-23954 Summary: "In North Syracuse, NY, Mary P Sugar filed for Chapter 7 bankruptcy in August 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2013."
Mary P Sugar — New York, 13-23954


ᐅ Victoria J Taylor, New York

Address: 105 Wilshirl Dr North Syracuse, NY 13212

Bankruptcy Case 12-32022-5-mcr Overview: "In a Chapter 7 bankruptcy case, Victoria J Taylor from North Syracuse, NY, saw her proceedings start in Oct 31, 2012 and complete by February 2013, involving asset liquidation."
Victoria J Taylor — New York, 12-32022-5


ᐅ Jennifer M Temple, New York

Address: 602 Allen Rd North Syracuse, NY 13212-1914

Brief Overview of Bankruptcy Case 14-31563-5-mcr: "The case of Jennifer M Temple in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Temple — New York, 14-31563-5


ᐅ Meghan M Thompson, New York

Address: 121 Marshia Ave North Syracuse, NY 13212-2432

Bankruptcy Case 11-30354-5-mcr Overview: "Meghan M Thompson's North Syracuse, NY bankruptcy under Chapter 13 in 02.28.2011 led to a structured repayment plan, successfully discharged in November 21, 2014."
Meghan M Thompson — New York, 11-30354-5


ᐅ Amanda L Trudell, New York

Address: 6155 Donald Ave North Syracuse, NY 13212-1810

Snapshot of U.S. Bankruptcy Proceeding Case 15-31414-5-mcr: "In North Syracuse, NY, Amanda L Trudell filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2015."
Amanda L Trudell — New York, 15-31414-5


ᐅ Scott R Trudell, New York

Address: 6155 Donald Ave North Syracuse, NY 13212-1810

Bankruptcy Case 15-31414-5-mcr Overview: "Scott R Trudell's Chapter 7 bankruptcy, filed in North Syracuse, NY in 2015-09-25, led to asset liquidation, with the case closing in 12.24.2015."
Scott R Trudell — New York, 15-31414-5


ᐅ Thomas A Valerio, New York

Address: 305 Melrose Dr North Syracuse, NY 13212-3720

Bankruptcy Case 16-30488-5-mcr Overview: "In a Chapter 7 bankruptcy case, Thomas A Valerio from North Syracuse, NY, saw their proceedings start in March 31, 2016 and complete by June 29, 2016, involving asset liquidation."
Thomas A Valerio — New York, 16-30488-5


ᐅ Tina L Vanburen, New York

Address: 485 Palmer Dr North Syracuse, NY 13212-2229

Snapshot of U.S. Bankruptcy Proceeding Case 16-30348-5-mcr: "The case of Tina L Vanburen in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina L Vanburen — New York, 16-30348-5


ᐅ Margaret A Visneau, New York

Address: 6110 Smith Rd North Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-31272-5-mcr: "The bankruptcy filing by Margaret A Visneau, undertaken in 07/17/2013 in North Syracuse, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Margaret A Visneau — New York, 13-31272-5


ᐅ Terranova Martha E Weaver, New York

Address: 5 Bevell Ln North Syracuse, NY 13212-3506

Bankruptcy Case 14-30097-5-mcr Summary: "Terranova Martha E Weaver's Chapter 7 bankruptcy, filed in North Syracuse, NY in January 2014, led to asset liquidation, with the case closing in April 28, 2014."
Terranova Martha E Weaver — New York, 14-30097-5


ᐅ Mark Ralph Werfelmann, New York

Address: 7310 Buckley Rd North Syracuse, NY 13212

Bankruptcy Case 13-31990-5-mcr Summary: "The bankruptcy filing by Mark Ralph Werfelmann, undertaken in 11.12.2013 in North Syracuse, NY under Chapter 7, concluded with discharge in Feb 18, 2014 after liquidating assets."
Mark Ralph Werfelmann — New York, 13-31990-5


ᐅ Stephen W Whitacre, New York

Address: 7444 Rosewood Cir North Syracuse, NY 13212-3312

Bankruptcy Case 2014-30618-5-mcr Overview: "Stephen W Whitacre's bankruptcy, initiated in 04/11/2014 and concluded by July 2014 in North Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen W Whitacre — New York, 2014-30618-5


ᐅ Pegi J Williams, New York

Address: 311 Pleasant Ave North Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-31770-5-mcr: "North Syracuse, NY resident Pegi J Williams's 10.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2014."
Pegi J Williams — New York, 13-31770-5


ᐅ Patricia Ann Wright, New York

Address: 400 Sandra Ln Apt F65 North Syracuse, NY 13212-2924

Bankruptcy Case 15-30368-5-mcr Overview: "The case of Patricia Ann Wright in North Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Wright — New York, 15-30368-5


ᐅ Russell Dean Wright, New York

Address: 400 Sandra Ln Apt F65 North Syracuse, NY 13212-2924

Concise Description of Bankruptcy Case 15-30368-5-mcr7: "The bankruptcy record of Russell Dean Wright from North Syracuse, NY, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2015."
Russell Dean Wright — New York, 15-30368-5