personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

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 Patricia P Farley, New York

Address: 320 Rosemont Dr Syracuse, NY 13205-3014

Bankruptcy Case 16-30567-5-mcr Summary: "In Syracuse, NY, Patricia P Farley filed for Chapter 7 bankruptcy in 04.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2016."
Patricia P Farley — New York, 16-30567-5


ᐅ Julie Farr, New York

Address: 306 Willumae Dr Syracuse, NY 13208

Bankruptcy Case 10-32460-5-mcr Overview: "In Syracuse, NY, Julie Farr filed for Chapter 7 bankruptcy in September 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Julie Farr — New York, 10-32460-5


ᐅ Michael Thomas Farrar, New York

Address: 208 Englewood Ave Syracuse, NY 13207-2507

Snapshot of U.S. Bankruptcy Proceeding Case 16-30411-5-mcr: "In a Chapter 7 bankruptcy case, Michael Thomas Farrar from Syracuse, NY, saw their proceedings start in March 2016 and complete by 2016-06-20, involving asset liquidation."
Michael Thomas Farrar — New York, 16-30411-5


ᐅ David J Farrell, New York

Address: 4891 Onondaga Rd Syracuse, NY 13215

Brief Overview of Bankruptcy Case 09-32721-5-mcr: "David J Farrell's Chapter 7 bankruptcy, filed in Syracuse, NY in 09/30/2009, led to asset liquidation, with the case closing in 2010-01-06."
David J Farrell — New York, 09-32721-5


ᐅ Steven E Farrington, New York

Address: 4857 Limehill Dr Syracuse, NY 13215-1330

Brief Overview of Bankruptcy Case 15-30219-5-mcr: "In a Chapter 7 bankruptcy case, Steven E Farrington from Syracuse, NY, saw their proceedings start in 02.24.2015 and complete by 05.25.2015, involving asset liquidation."
Steven E Farrington — New York, 15-30219-5


ᐅ Donna Farruggio, New York

Address: 262 North Ave Syracuse, NY 13206

Brief Overview of Bankruptcy Case 10-32921-5-mcr: "Donna Farruggio's bankruptcy, initiated in 11/08/2010 and concluded by February 15, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Farruggio — New York, 10-32921-5


ᐅ Joseph A Farruggio, New York

Address: 262 North Ave Syracuse, NY 13206-2831

Concise Description of Bankruptcy Case 16-30898-5-mcr7: "Joseph A Farruggio's Chapter 7 bankruptcy, filed in Syracuse, NY in Jun 23, 2016, led to asset liquidation, with the case closing in September 2016."
Joseph A Farruggio — New York, 16-30898-5


ᐅ Sharon L Farugie, New York

Address: 400 Sandra Ln Apt 4 Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-32595-5-mcr: "Syracuse, NY resident Sharon L Farugie's 12/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Sharon L Farugie — New York, 11-32595-5


ᐅ Dale Faulkner, New York

Address: 137 Chaffee Ave Syracuse, NY 13207

Bankruptcy Case 10-30996-5-mcr Summary: "The bankruptcy filing by Dale Faulkner, undertaken in Apr 16, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in July 26, 2010 after liquidating assets."
Dale Faulkner — New York, 10-30996-5


ᐅ Elizah D Feathers, New York

Address: 184 Valley View Dr Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 12-31256-5-mcr: "Syracuse, NY resident Elizah D Feathers's Jun 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-19."
Elizah D Feathers — New York, 12-31256-5


ᐅ Michael D Fedele, New York

Address: 124 Mildred Ave Syracuse, NY 13206-3212

Bankruptcy Case 14-30754-5-mcr Summary: "In Syracuse, NY, Michael D Fedele filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Michael D Fedele — New York, 14-30754-5


ᐅ Michael D Fedele, New York

Address: 124 Mildred Ave Syracuse, NY 13206-3212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30754-5-mcr: "In a Chapter 7 bankruptcy case, Michael D Fedele from Syracuse, NY, saw their proceedings start in May 2014 and complete by Aug 3, 2014, involving asset liquidation."
Michael D Fedele — New York, 2014-30754-5


ᐅ Valerie Fedele, New York

Address: 400 Abell Ave Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 10-30177-5-mcr: "In a Chapter 7 bankruptcy case, Valerie Fedele from Syracuse, NY, saw her proceedings start in 2010-01-28 and complete by 04/26/2010, involving asset liquidation."
Valerie Fedele — New York, 10-30177-5


ᐅ Denise Felder, New York

Address: 314 W Calthrop Ave Syracuse, NY 13205-1737

Brief Overview of Bankruptcy Case 16-30083-5-mcr: "Syracuse, NY resident Denise Felder's Jan 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2016."
Denise Felder — New York, 16-30083-5


ᐅ Angel R Feliciano, New York

Address: 129 Shonnard St Syracuse, NY 13204

Bankruptcy Case 11-30180-5-mcr Summary: "The bankruptcy filing by Angel R Feliciano, undertaken in February 2011 in Syracuse, NY under Chapter 7, concluded with discharge in 06.02.2011 after liquidating assets."
Angel R Feliciano — New York, 11-30180-5


ᐅ Timothy J R Fellows, New York

Address: 5084 Van Zandt Rd Syracuse, NY 13215-9628

Bankruptcy Case 15-31492-5-mcr Summary: "The case of Timothy J R Fellows in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J R Fellows — New York, 15-31492-5


ᐅ Christine Marie Ferguson, New York

Address: 134 Gertrude St Apt 1 Syracuse, NY 13203

Bankruptcy Case 13-31655-5-mcr Summary: "Syracuse, NY resident Christine Marie Ferguson's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2013."
Christine Marie Ferguson — New York, 13-31655-5


ᐅ Johnny Ferguson, New York

Address: 1418 Midland Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 10-30031-5-mcr: "The bankruptcy filing by Johnny Ferguson, undertaken in January 8, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in April 19, 2010 after liquidating assets."
Johnny Ferguson — New York, 10-30031-5


ᐅ Yvonne Ferguson, New York

Address: 1504 Bellevue Ave Syracuse, NY 13204

Bankruptcy Case 12-32310-5-mcr Summary: "Yvonne Ferguson's bankruptcy, initiated in 12.21.2012 and concluded by 03.29.2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Ferguson — New York, 12-32310-5


ᐅ Yudaisy S Fernandez, New York

Address: 141 Croyden Ln Apt C Syracuse, NY 13224

Brief Overview of Bankruptcy Case 12-31776-5-mcr: "Syracuse, NY resident Yudaisy S Fernandez's 2012-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2013."
Yudaisy S Fernandez — New York, 12-31776-5


ᐅ Maria T Fernandez, New York

Address: 1218 Oak St Syracuse, NY 13203

Concise Description of Bankruptcy Case 13-31240-5-mcr7: "In Syracuse, NY, Maria T Fernandez filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2013."
Maria T Fernandez — New York, 13-31240-5


ᐅ Angel A Fernandez, New York

Address: PO Box 11691 Syracuse, NY 13218

Bankruptcy Case 13-31142-5-mcr Overview: "In a Chapter 7 bankruptcy case, Angel A Fernandez from Syracuse, NY, saw their proceedings start in 06/25/2013 and complete by 2013-09-25, involving asset liquidation."
Angel A Fernandez — New York, 13-31142-5


ᐅ Nancy C Ferrandino, New York

Address: 144 Hinsdale Rd Syracuse, NY 13211

Bankruptcy Case 11-30510-5-mcr Summary: "Syracuse, NY resident Nancy C Ferrandino's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-08."
Nancy C Ferrandino — New York, 11-30510-5


ᐅ John Ferrara, New York

Address: 428 Roxford Rd S Syracuse, NY 13208

Concise Description of Bankruptcy Case 10-30389-5-mcr7: "John Ferrara's bankruptcy, initiated in 2010-02-24 and concluded by 2010-06-19 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Ferrara — New York, 10-30389-5


ᐅ Giovanni Ferraro, New York

Address: 329 Park St Syracuse, NY 13203

Concise Description of Bankruptcy Case 13-31573-5-mcr7: "The case of Giovanni Ferraro in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Ferraro — New York, 13-31573-5


ᐅ John Fichera, New York

Address: 4314 Kasson Rd Syracuse, NY 13215

Snapshot of U.S. Bankruptcy Proceeding Case 10-30074-5-mcr: "The bankruptcy record of John Fichera from Syracuse, NY, shows a Chapter 7 case filed in 01/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2010."
John Fichera — New York, 10-30074-5


ᐅ Robin Fields, New York

Address: 101 Fay Rd Apt 5 Syracuse, NY 13219

Concise Description of Bankruptcy Case 10-31462-5-mcr7: "The case of Robin Fields in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Fields — New York, 10-31462-5


ᐅ Carol A Filicia, New York

Address: 104 Longview Ave Syracuse, NY 13209-1426

Bankruptcy Case 2014-30761-5-mcr Summary: "The case of Carol A Filicia in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Filicia — New York, 2014-30761-5


ᐅ Michael Filicia, New York

Address: 339 Gordon Pkwy Syracuse, NY 13219

Concise Description of Bankruptcy Case 10-31933-5-mcr7: "Syracuse, NY resident Michael Filicia's 07/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2010."
Michael Filicia — New York, 10-31933-5


ᐅ Joseph Fillip, New York

Address: 628 Mertens Ave Syracuse, NY 13203

Concise Description of Bankruptcy Case 10-33276-5-mcr7: "Syracuse, NY resident Joseph Fillip's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2011."
Joseph Fillip — New York, 10-33276-5


ᐅ Crystal V Finch, New York

Address: 1113 Wolf St Apt 2 Syracuse, NY 13208

Bankruptcy Case 11-30332-5-mcr Summary: "The bankruptcy record of Crystal V Finch from Syracuse, NY, shows a Chapter 7 case filed in 2011-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2011."
Crystal V Finch — New York, 11-30332-5


ᐅ Sr Isiah Finch, New York

Address: 225 Pacific Ave Syracuse, NY 13207

Bankruptcy Case 13-30439-5-mcr Overview: "Sr Isiah Finch's Chapter 7 bankruptcy, filed in Syracuse, NY in 03.15.2013, led to asset liquidation, with the case closing in 06.21.2013."
Sr Isiah Finch — New York, 13-30439-5


ᐅ Kathleen Finn, New York

Address: 378 Lillian Ave Syracuse, NY 13206

Bankruptcy Case 09-33148-5-mcr Overview: "In Syracuse, NY, Kathleen Finn filed for Chapter 7 bankruptcy in 11/13/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Kathleen Finn — New York, 09-33148-5


ᐅ Larry R Fiorenza, New York

Address: 166 Clifton Pl Syracuse, NY 13206-3235

Brief Overview of Bankruptcy Case 15-30163-5-mcr: "Syracuse, NY resident Larry R Fiorenza's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2015."
Larry R Fiorenza — New York, 15-30163-5


ᐅ Amy M Fioretto, New York

Address: 214 Stonecrest Dr Syracuse, NY 13214-2431

Snapshot of U.S. Bankruptcy Proceeding Case 16-30821-5-mcr: "The case of Amy M Fioretto in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Fioretto — New York, 16-30821-5


ᐅ Drew R Fischel, New York

Address: 880 State Fair Blvd Syracuse, NY 13209-1316

Concise Description of Bankruptcy Case 14-30038-5-mcr7: "The case of Drew R Fischel in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drew R Fischel — New York, 14-30038-5


ᐅ Blanche Elizabeth Fisher, New York

Address: 101 Fay Rd Apt 1 Syracuse, NY 13219-1638

Snapshot of U.S. Bankruptcy Proceeding Case 14-30380-5-mcr: "In a Chapter 7 bankruptcy case, Blanche Elizabeth Fisher from Syracuse, NY, saw her proceedings start in 2014-03-14 and complete by 2014-06-12, involving asset liquidation."
Blanche Elizabeth Fisher — New York, 14-30380-5


ᐅ Eleanor V Fitzgerald, New York

Address: 107 Southview Rd Syracuse, NY 13209-2205

Concise Description of Bankruptcy Case 14-31439-5-mcr7: "Eleanor V Fitzgerald's Chapter 7 bankruptcy, filed in Syracuse, NY in September 12, 2014, led to asset liquidation, with the case closing in 12.11.2014."
Eleanor V Fitzgerald — New York, 14-31439-5


ᐅ Brian P Fitzgerald, New York

Address: 216 Dorchester Ave Apt 2A Syracuse, NY 13203

Bankruptcy Case 13-31151-5-mcr Summary: "Brian P Fitzgerald's Chapter 7 bankruptcy, filed in Syracuse, NY in 2013-06-27, led to asset liquidation, with the case closing in Oct 3, 2013."
Brian P Fitzgerald — New York, 13-31151-5


ᐅ John Fitzgibbons, New York

Address: 216 S Midler Ave Syracuse, NY 13206

Bankruptcy Case 13-30534-5-mcr Overview: "In Syracuse, NY, John Fitzgibbons filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2013."
John Fitzgibbons — New York, 13-30534-5


ᐅ Roseanne Fitzgibbons, New York

Address: 116 Fordland Ave Syracuse, NY 13208

Brief Overview of Bankruptcy Case 10-31177-5-mcr: "Syracuse, NY resident Roseanne Fitzgibbons's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2010."
Roseanne Fitzgibbons — New York, 10-31177-5


ᐅ Robert P Fiume, New York

Address: 111 Terrace Dr Syracuse, NY 13219

Concise Description of Bankruptcy Case 12-31906-5-mcr7: "In a Chapter 7 bankruptcy case, Robert P Fiume from Syracuse, NY, saw their proceedings start in 2012-10-16 and complete by January 2013, involving asset liquidation."
Robert P Fiume — New York, 12-31906-5


ᐅ Shauna A Fiumera, New York

Address: 4787 Yenny Rd Syracuse, NY 13215

Bankruptcy Case 13-32107-5-mcr Summary: "In a Chapter 7 bankruptcy case, Shauna A Fiumera from Syracuse, NY, saw her proceedings start in 2013-12-04 and complete by 2014-03-12, involving asset liquidation."
Shauna A Fiumera — New York, 13-32107-5


ᐅ David K Flagg, New York

Address: 220 Lynnhaven Dr Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-32529-5-mcr: "The case of David K Flagg in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David K Flagg — New York, 11-32529-5


ᐅ Kathleen K Flannery, New York

Address: 4426 Adlai Dr Syracuse, NY 13215-9302

Bankruptcy Case 08-30043-5-mcr Summary: "Chapter 13 bankruptcy for Kathleen K Flannery in Syracuse, NY began in 01.07.2008, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Kathleen K Flannery — New York, 08-30043-5


ᐅ Robert J Flansburg, New York

Address: 406 Montrose Ave Syracuse, NY 13219-1630

Brief Overview of Bankruptcy Case 07-30973-5-mcr: "The bankruptcy record for Robert J Flansburg from Syracuse, NY, under Chapter 13, filed in Apr 5, 2007, involved setting up a repayment plan, finalized by February 8, 2013."
Robert J Flansburg — New York, 07-30973-5


ᐅ Rachel Elizabeth Fleming, New York

Address: 138 Woodbine Ave Syracuse, NY 13206-2803

Bankruptcy Case 14-31852-5-mcr Summary: "Rachel Elizabeth Fleming's bankruptcy, initiated in Dec 5, 2014 and concluded by 03.05.2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Elizabeth Fleming — New York, 14-31852-5


ᐅ Cory E Flett, New York

Address: 216 Huntley St Syracuse, NY 13208-2412

Brief Overview of Bankruptcy Case 15-30665-5-mcr: "The bankruptcy record of Cory E Flett from Syracuse, NY, shows a Chapter 7 case filed in 05/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-04."
Cory E Flett — New York, 15-30665-5


ᐅ Lamar A Flood, New York

Address: 2219 S State St Syracuse, NY 13205

Bankruptcy Case 11-31200-5-mcr Overview: "The bankruptcy record of Lamar A Flood from Syracuse, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-15."
Lamar A Flood — New York, 11-31200-5


ᐅ Teresa M Florack, New York

Address: 206 Greenwood Pl Syracuse, NY 13210

Concise Description of Bankruptcy Case 13-30081-5-mcr7: "In a Chapter 7 bankruptcy case, Teresa M Florack from Syracuse, NY, saw her proceedings start in January 24, 2013 and complete by May 2, 2013, involving asset liquidation."
Teresa M Florack — New York, 13-30081-5


ᐅ Katya Florencio, New York

Address: 913 Avery Ave Syracuse, NY 13204

Concise Description of Bankruptcy Case 12-31140-5-mcr7: "The case of Katya Florencio in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katya Florencio — New York, 12-31140-5


ᐅ Kelly Marie Flowers, New York

Address: 439 Woodbine Ave Syracuse, NY 13206-3327

Concise Description of Bankruptcy Case 2014-30604-5-mcr7: "The bankruptcy record of Kelly Marie Flowers from Syracuse, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Kelly Marie Flowers — New York, 2014-30604-5


ᐅ Lula M Flucker, New York

Address: 100 Hughes Pl Syracuse, NY 13210-3204

Brief Overview of Bankruptcy Case 15-30178-5-mcr: "In a Chapter 7 bankruptcy case, Lula M Flucker from Syracuse, NY, saw her proceedings start in 2015-02-16 and complete by May 2015, involving asset liquidation."
Lula M Flucker — New York, 15-30178-5


ᐅ Joseph Foglietti, New York

Address: 209 Garden City Dr Syracuse, NY 13211

Bankruptcy Case 10-33093-5-mcr Overview: "The case of Joseph Foglietti in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Foglietti — New York, 10-33093-5


ᐅ George Foley, New York

Address: 1917 W Genesee St Apt A3 Syracuse, NY 13204

Concise Description of Bankruptcy Case 10-30947-5-mcr7: "The case of George Foley in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Foley — New York, 10-30947-5


ᐅ Jennifer E Foley, New York

Address: 117 Linwill Ter Apt 2 Syracuse, NY 13206

Bankruptcy Case 11-31604-5-mcr Summary: "In Syracuse, NY, Jennifer E Foley filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Jennifer E Foley — New York, 11-31604-5


ᐅ Roy Foley, New York

Address: 212 Roxann Ave Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 10-32300-5-mcr: "In a Chapter 7 bankruptcy case, Roy Foley from Syracuse, NY, saw their proceedings start in 08/27/2010 and complete by 11/24/2010, involving asset liquidation."
Roy Foley — New York, 10-32300-5


ᐅ Richard Carlton Fontana, New York

Address: 1135 Grant Blvd Apt A Syracuse, NY 13203-1160

Snapshot of U.S. Bankruptcy Proceeding Case 09-32286-5-mcr: "The bankruptcy record for Richard Carlton Fontana from Syracuse, NY, under Chapter 13, filed in Aug 14, 2009, involved setting up a repayment plan, finalized by 04.12.2013."
Richard Carlton Fontana — New York, 09-32286-5


ᐅ Thomas Forani, New York

Address: 11 Pickwick Rd Syracuse, NY 13214

Brief Overview of Bankruptcy Case 10-30696-5-mcr: "The bankruptcy filing by Thomas Forani, undertaken in March 2010 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Thomas Forani — New York, 10-30696-5


ᐅ Sr Anthony D Ford, New York

Address: 317 Jasper St Syracuse, NY 13203

Bankruptcy Case 11-30154-5-mcr Summary: "In Syracuse, NY, Sr Anthony D Ford filed for Chapter 7 bankruptcy in 02/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2011."
Sr Anthony D Ford — New York, 11-30154-5


ᐅ Amanda Forde, New York

Address: 154 W Corning Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 10-31575-5-mcr: "Amanda Forde's bankruptcy, initiated in 06.10.2010 and concluded by Oct 3, 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Forde — New York, 10-31575-5


ᐅ Latoya S Fore, New York

Address: 136 Delaware St Apt 1 Syracuse, NY 13204

Bankruptcy Case 13-30365-5-mcr Overview: "The bankruptcy record of Latoya S Fore from Syracuse, NY, shows a Chapter 7 case filed in 03/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2013."
Latoya S Fore — New York, 13-30365-5


ᐅ Frances Louise Foresti, New York

Address: 223 Charles Ave Syracuse, NY 13209-1609

Bankruptcy Case 09-32966-5-mcr Overview: "The bankruptcy record for Frances Louise Foresti from Syracuse, NY, under Chapter 13, filed in 2009-10-26, involved setting up a repayment plan, finalized by February 13, 2013."
Frances Louise Foresti — New York, 09-32966-5


ᐅ Patrick W Forget, New York

Address: 327 Miles Ave Syracuse, NY 13210

Brief Overview of Bankruptcy Case 09-32830-5-mcr: "The bankruptcy record of Patrick W Forget from Syracuse, NY, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2010."
Patrick W Forget — New York, 09-32830-5


ᐅ Timothy D Forman, New York

Address: 21 Bellewood Cir Syracuse, NY 13212-3201

Snapshot of U.S. Bankruptcy Proceeding Case 16-30473-5-mcr: "In Syracuse, NY, Timothy D Forman filed for Chapter 7 bankruptcy in March 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Timothy D Forman — New York, 16-30473-5


ᐅ Gina Forte, New York

Address: 5151 Jupiter Inlet Way Syracuse, NY 13215

Concise Description of Bankruptcy Case 10-32624-5-mcr7: "Gina Forte's Chapter 7 bankruptcy, filed in Syracuse, NY in 2010-09-30, led to asset liquidation, with the case closing in 01.23.2011."
Gina Forte — New York, 10-32624-5


ᐅ Amy Fortin, New York

Address: 5334 Strawflower Dr Syracuse, NY 13212

Brief Overview of Bankruptcy Case 10-31064-5-mcr: "Syracuse, NY resident Amy Fortin's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2010."
Amy Fortin — New York, 10-31064-5


ᐅ John Edward Fortino, New York

Address: 256 Berwick Rd N Syracuse, NY 13208-3305

Bankruptcy Case 16-30920-5-mcr Summary: "In Syracuse, NY, John Edward Fortino filed for Chapter 7 bankruptcy in 06/28/2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
John Edward Fortino — New York, 16-30920-5


ᐅ Kimberly Fortino, New York

Address: 121 Roxboro Cir Apt 5 Syracuse, NY 13211

Bankruptcy Case 10-33263-5-mcr Summary: "In Syracuse, NY, Kimberly Fortino filed for Chapter 7 bankruptcy in 12.29.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Kimberly Fortino — New York, 10-33263-5


ᐅ Natisha L Foster, New York

Address: 108 Ballard Ave Syracuse, NY 13205

Concise Description of Bankruptcy Case 13-30765-5-mcr7: "Natisha L Foster's bankruptcy, initiated in 2013-04-25 and concluded by 07/17/2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natisha L Foster — New York, 13-30765-5


ᐅ Adriane Y Foushee, New York

Address: 205 Lamson St Fl 2ND Syracuse, NY 13206-2326

Concise Description of Bankruptcy Case 15-31817-5-mcr7: "In a Chapter 7 bankruptcy case, Adriane Y Foushee from Syracuse, NY, saw her proceedings start in 2015-12-09 and complete by 2016-03-08, involving asset liquidation."
Adriane Y Foushee — New York, 15-31817-5


ᐅ Sr Damon C Fout, New York

Address: 127 E Matson Ave Syracuse, NY 13205

Concise Description of Bankruptcy Case 12-31887-5-mcr7: "In Syracuse, NY, Sr Damon C Fout filed for Chapter 7 bankruptcy in 10/12/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2013."
Sr Damon C Fout — New York, 12-31887-5


ᐅ Caren L Fowler, New York

Address: 75B Ball Rd Syracuse, NY 13215-1601

Bankruptcy Case 15-30814-5-mcr Overview: "The case of Caren L Fowler in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caren L Fowler — New York, 15-30814-5


ᐅ Jr Peter T Fragola, New York

Address: 213 Woodlawn Ter Syracuse, NY 13203

Bankruptcy Case 13-30018-5-mcr Summary: "In Syracuse, NY, Jr Peter T Fragola filed for Chapter 7 bankruptcy in 01.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2013."
Jr Peter T Fragola — New York, 13-30018-5


ᐅ Michael J Fragola, New York

Address: 122 Gordon Pkwy Syracuse, NY 13219-1018

Bankruptcy Case 14-31740-5-mcr Overview: "In a Chapter 7 bankruptcy case, Michael J Fragola from Syracuse, NY, saw their proceedings start in 11.07.2014 and complete by 02.05.2015, involving asset liquidation."
Michael J Fragola — New York, 14-31740-5


ᐅ Morgan E Fragola, New York

Address: 313 Tower Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 11-32351-5-mcr: "The case of Morgan E Fragola in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morgan E Fragola — New York, 11-32351-5


ᐅ Mary A Fralick, New York

Address: 129 Westview Ave Syracuse, NY 13208-1929

Brief Overview of Bankruptcy Case 15-31084-5-mcr: "The bankruptcy record of Mary A Fralick from Syracuse, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Mary A Fralick — New York, 15-31084-5


ᐅ Richard L Fralick, New York

Address: 129 Westview Ave Syracuse, NY 13208-1929

Snapshot of U.S. Bankruptcy Proceeding Case 15-31084-5-mcr: "In Syracuse, NY, Richard L Fralick filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2015."
Richard L Fralick — New York, 15-31084-5


ᐅ Jeffrey J Francey, New York

Address: 107 Bennett Ave Syracuse, NY 13209-1001

Brief Overview of Bankruptcy Case 15-30412-5-mcr: "Syracuse, NY resident Jeffrey J Francey's March 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Jeffrey J Francey — New York, 15-30412-5


ᐅ Deborah J Frank, New York

Address: 708 James St Apt 211 Syracuse, NY 13203-2009

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31244-5-mcr: "In a Chapter 7 bankruptcy case, Deborah J Frank from Syracuse, NY, saw her proceedings start in August 2014 and complete by 2014-11-03, involving asset liquidation."
Deborah J Frank — New York, 2014-31244-5


ᐅ Sr Kahlil B Franks, New York

Address: 245 Moore Ave Apt 4 Syracuse, NY 13210

Concise Description of Bankruptcy Case 13-30505-5-mcr7: "Sr Kahlil B Franks's Chapter 7 bankruptcy, filed in Syracuse, NY in 03/26/2013, led to asset liquidation, with the case closing in Jul 2, 2013."
Sr Kahlil B Franks — New York, 13-30505-5


ᐅ Michelle M Frateschi, New York

Address: 203 Hollowcrest Rd Syracuse, NY 13219

Brief Overview of Bankruptcy Case 13-30654-5-mcr: "The bankruptcy filing by Michelle M Frateschi, undertaken in Apr 11, 2013 in Syracuse, NY under Chapter 7, concluded with discharge in 07.17.2013 after liquidating assets."
Michelle M Frateschi — New York, 13-30654-5


ᐅ Stephen T Frateschi, New York

Address: 209 Warham St No 1 Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 11-32462-5-mcr: "In Syracuse, NY, Stephen T Frateschi filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2012."
Stephen T Frateschi — New York, 11-32462-5


ᐅ William H Frazier, New York

Address: PO Box 3831 Syracuse, NY 13220

Concise Description of Bankruptcy Case 13-30572-5-mcr7: "The case of William H Frazier in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William H Frazier — New York, 13-30572-5


ᐅ Torres Michele E Frazier, New York

Address: 104 Shotwell Park Syracuse, NY 13206-3255

Bankruptcy Case 2014-30741-5-mcr Summary: "The bankruptcy record of Torres Michele E Frazier from Syracuse, NY, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-31."
Torres Michele E Frazier — New York, 2014-30741-5


ᐅ Sr John J Fredette, New York

Address: 102 Barrington Rd Syracuse, NY 13214

Snapshot of U.S. Bankruptcy Proceeding Case 11-31849-5-mcr: "In a Chapter 7 bankruptcy case, Sr John J Fredette from Syracuse, NY, saw their proceedings start in 2011-08-23 and complete by Dec 16, 2011, involving asset liquidation."
Sr John J Fredette — New York, 11-31849-5


ᐅ Jamell R Freelon, New York

Address: 153 Bishop Ave Apt 1 Syracuse, NY 13207

Concise Description of Bankruptcy Case 13-30671-5-mcr7: "The case of Jamell R Freelon in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamell R Freelon — New York, 13-30671-5


ᐅ Tamara S Freeman, New York

Address: 53 Westbrook Hills Dr Syracuse, NY 13215-1808

Bankruptcy Case 07-33184-5-mcr Summary: "2007-12-28 marked the beginning of Tamara S Freeman's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by 09.18.2013."
Tamara S Freeman — New York, 07-33184-5


ᐅ Denise Freeman, New York

Address: 305 Glenwood Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 13-30069-5-mcr: "Syracuse, NY resident Denise Freeman's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-30."
Denise Freeman — New York, 13-30069-5


ᐅ Morgani M Freeman, New York

Address: 111 Slayton Ave Syracuse, NY 13205

Bankruptcy Case 11-30722-5-mcr Overview: "The bankruptcy record of Morgani M Freeman from Syracuse, NY, shows a Chapter 7 case filed in 03/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Morgani M Freeman — New York, 11-30722-5


ᐅ Robert Freeney, New York

Address: 344 Valley Dr # 2 Syracuse, NY 13207

Bankruptcy Case 10-32736-5-mcr Summary: "In a Chapter 7 bankruptcy case, Robert Freeney from Syracuse, NY, saw their proceedings start in 2010-10-14 and complete by 02/06/2011, involving asset liquidation."
Robert Freeney — New York, 10-32736-5


ᐅ Joseph Frega, New York

Address: 113 Cowan Ave N Syracuse, NY 13209

Concise Description of Bankruptcy Case 13-31035-5-mcr7: "Joseph Frega's Chapter 7 bankruptcy, filed in Syracuse, NY in Jun 3, 2013, led to asset liquidation, with the case closing in September 2013."
Joseph Frega — New York, 13-31035-5


ᐅ Matthew Freitag, New York

Address: 230 Kimber Ave Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 10-33079-5-mcr: "In Syracuse, NY, Matthew Freitag filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2011."
Matthew Freitag — New York, 10-33079-5


ᐅ Bert S French, New York

Address: 203 Brookfield Rd Syracuse, NY 13211-1403

Bankruptcy Case 14-30152-5-mcr Overview: "Bert S French's Chapter 7 bankruptcy, filed in Syracuse, NY in Feb 5, 2014, led to asset liquidation, with the case closing in May 2014."
Bert S French — New York, 14-30152-5


ᐅ Kenneth C Frey, New York

Address: 119 Hall Ave Syracuse, NY 13205-1905

Bankruptcy Case 14-30874-5-mcr Summary: "Kenneth C Frey's Chapter 7 bankruptcy, filed in Syracuse, NY in May 28, 2014, led to asset liquidation, with the case closing in August 2014."
Kenneth C Frey — New York, 14-30874-5


ᐅ Jane C Frijo, New York

Address: 152 N Edwards Ave Syracuse, NY 13206

Concise Description of Bankruptcy Case 13-31592-5-mcr7: "The bankruptcy filing by Jane C Frijo, undertaken in 2013-09-06 in Syracuse, NY under Chapter 7, concluded with discharge in 12/13/2013 after liquidating assets."
Jane C Frijo — New York, 13-31592-5


ᐅ Duane M Fritcher, New York

Address: 822 Milton Ave Syracuse, NY 13204

Concise Description of Bankruptcy Case 12-30009-5-mcr7: "Duane M Fritcher's bankruptcy, initiated in 01.05.2012 and concluded by 04.29.2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane M Fritcher — New York, 12-30009-5


ᐅ Michael J Frost, New York

Address: 119 Bellaire Pl Syracuse, NY 13207-1826

Bankruptcy Case 2014-31127-5-mcr Overview: "Syracuse, NY resident Michael J Frost's 07.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Michael J Frost — New York, 2014-31127-5


ᐅ Jennifer L Frost, New York

Address: 119 Bellaire Pl Syracuse, NY 13207-1826

Concise Description of Bankruptcy Case 2014-31127-5-mcr7: "In a Chapter 7 bankruptcy case, Jennifer L Frost from Syracuse, NY, saw her proceedings start in Jul 14, 2014 and complete by Oct 12, 2014, involving asset liquidation."
Jennifer L Frost — New York, 2014-31127-5


ᐅ Erika Frye, New York

Address: 368 Roxford Rd N Syracuse, NY 13208

Bankruptcy Case 10-32339-5-mcr Overview: "Erika Frye's bankruptcy, initiated in 08.31.2010 and concluded by 2010-12-08 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Frye — New York, 10-32339-5