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 Linda Harbach, New York

Address: 153 Genesee Park Dr Syracuse, NY 13224

Brief Overview of Bankruptcy Case 10-32090-5-mcr: "Linda Harbach's bankruptcy, initiated in 2010-08-03 and concluded by 11.26.2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Harbach — New York, 10-32090-5


ᐅ Joan M Hardenburgh, New York

Address: 224 Duane St Syracuse, NY 13207-1217

Snapshot of U.S. Bankruptcy Proceeding Case 09-30898-5-mcr: "Joan M Hardenburgh's Syracuse, NY bankruptcy under Chapter 13 in 2009-04-08 led to a structured repayment plan, successfully discharged in November 2012."
Joan M Hardenburgh — New York, 09-30898-5


ᐅ Nicole Hardenburgh, New York

Address: 224 Duane St Syracuse, NY 13207

Brief Overview of Bankruptcy Case 12-31900-5-mcr: "In a Chapter 7 bankruptcy case, Nicole Hardenburgh from Syracuse, NY, saw her proceedings start in October 2012 and complete by 01/16/2013, involving asset liquidation."
Nicole Hardenburgh — New York, 12-31900-5


ᐅ Richard W Harding, New York

Address: 208 Herkimer St Syracuse, NY 13204

Concise Description of Bankruptcy Case 11-30268-5-mcr7: "Syracuse, NY resident Richard W Harding's Feb 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Richard W Harding — New York, 11-30268-5


ᐅ Justyn J Hardwick, New York

Address: 106 Derek Ave Syracuse, NY 13205-3262

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31232-5-mcr: "Syracuse, NY resident Justyn J Hardwick's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Justyn J Hardwick — New York, 2014-31232-5


ᐅ Tracey R Harley, New York

Address: 206 Boyden St Syracuse, NY 13203

Bankruptcy Case 11-31763-5-mcr Summary: "The bankruptcy filing by Tracey R Harley, undertaken in 08.08.2011 in Syracuse, NY under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Tracey R Harley — New York, 11-31763-5


ᐅ Audra A Harmon, New York

Address: 401 Volney Dr Syracuse, NY 13212-4240

Brief Overview of Bankruptcy Case 14-31046-5-mcr: "Syracuse, NY resident Audra A Harmon's 2014-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2014."
Audra A Harmon — New York, 14-31046-5


ᐅ Jr Norman J Harp, New York

Address: 333 Lionel Ave Syracuse, NY 13209

Concise Description of Bankruptcy Case 13-30724-5-mcr7: "The bankruptcy record of Jr Norman J Harp from Syracuse, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Jr Norman J Harp — New York, 13-30724-5


ᐅ Keisha N Harper, New York

Address: 127 Maple Ter Syracuse, NY 13210-4455

Snapshot of U.S. Bankruptcy Proceeding Case 15-30559-5-mcr: "Keisha N Harper's bankruptcy, initiated in April 20, 2015 and concluded by 07/19/2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha N Harper — New York, 15-30559-5


ᐅ Kendra K Harper, New York

Address: 131 Fairfield Ave Syracuse, NY 13207-2113

Bankruptcy Case 2014-31228-5-mcr Summary: "Kendra K Harper's Chapter 7 bankruptcy, filed in Syracuse, NY in 2014-08-01, led to asset liquidation, with the case closing in Oct 30, 2014."
Kendra K Harper — New York, 2014-31228-5


ᐅ Michael Harriff, New York

Address: 1209 Westmoreland Ave Syracuse, NY 13210

Bankruptcy Case 09-33217-5-mcr Overview: "In a Chapter 7 bankruptcy case, Michael Harriff from Syracuse, NY, saw their proceedings start in 11/20/2009 and complete by 02.26.2010, involving asset liquidation."
Michael Harriff — New York, 09-33217-5


ᐅ Katie Harrington, New York

Address: 7710 Lisa Ln Syracuse, NY 13212

Concise Description of Bankruptcy Case 11-31984-5-mcr7: "The case of Katie Harrington in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Harrington — New York, 11-31984-5


ᐅ Randall Harrington, New York

Address: 113 Lynnhaven Dr Syracuse, NY 13212

Bankruptcy Case 10-32215-5-mcr Summary: "Randall Harrington's Chapter 7 bankruptcy, filed in Syracuse, NY in 08/19/2010, led to asset liquidation, with the case closing in 2010-11-24."
Randall Harrington — New York, 10-32215-5


ᐅ Kevin M Harrington, New York

Address: 127 Leonard St Syracuse, NY 13211

Brief Overview of Bankruptcy Case 13-30142-5-mcr: "Syracuse, NY resident Kevin M Harrington's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-01."
Kevin M Harrington — New York, 13-30142-5


ᐅ Scott Harrington, New York

Address: 318 Edgewood Ave Syracuse, NY 13207

Bankruptcy Case 09-33355-5-mcr Overview: "Scott Harrington's Chapter 7 bankruptcy, filed in Syracuse, NY in Dec 11, 2009, led to asset liquidation, with the case closing in Mar 19, 2010."
Scott Harrington — New York, 09-33355-5


ᐅ Sr Donald Frank Harrington, New York

Address: 300 Breman Ave Syracuse, NY 13211

Bankruptcy Case 13-30973-5-mcr Overview: "In a Chapter 7 bankruptcy case, Sr Donald Frank Harrington from Syracuse, NY, saw their proceedings start in 05.24.2013 and complete by August 21, 2013, involving asset liquidation."
Sr Donald Frank Harrington — New York, 13-30973-5


ᐅ Essie M Harris, New York

Address: 102 Rexford Rd Apt 4 Syracuse, NY 13212

Bankruptcy Case 12-30535-5-mcr Overview: "The bankruptcy record of Essie M Harris from Syracuse, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Essie M Harris — New York, 12-30535-5


ᐅ Donald A Harris, New York

Address: 406 Brampton Dr Syracuse, NY 13214-1502

Concise Description of Bankruptcy Case 2014-30521-5-mcr7: "In a Chapter 7 bankruptcy case, Donald A Harris from Syracuse, NY, saw their proceedings start in 03/31/2014 and complete by June 29, 2014, involving asset liquidation."
Donald A Harris — New York, 2014-30521-5


ᐅ Bolivia Harris, New York

Address: 429 Cortland Ave Syracuse, NY 13205

Concise Description of Bankruptcy Case 12-32042-5-mcr7: "Bolivia Harris's bankruptcy, initiated in 10.31.2012 and concluded by 02.06.2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bolivia Harris — New York, 12-32042-5


ᐅ Kelly Ann Harris, New York

Address: 460 S Main St Apt 66 Syracuse, NY 13212

Bankruptcy Case 11-30883-5-mcr Overview: "Kelly Ann Harris's Chapter 7 bankruptcy, filed in Syracuse, NY in April 2011, led to asset liquidation, with the case closing in 2011-08-08."
Kelly Ann Harris — New York, 11-30883-5


ᐅ Lillie M Harris, New York

Address: 1009 Northway St Syracuse, NY 13224-1407

Concise Description of Bankruptcy Case 09-30884-5-mcr7: "Chapter 13 bankruptcy for Lillie M Harris in Syracuse, NY began in 2009-04-08, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-14."
Lillie M Harris — New York, 09-30884-5


ᐅ Jacqueline Harrison, New York

Address: 111 Glahn Ave Syracuse, NY 13205

Concise Description of Bankruptcy Case 13-30808-5-mcr7: "The bankruptcy record of Jacqueline Harrison from Syracuse, NY, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
Jacqueline Harrison — New York, 13-30808-5


ᐅ Cora Hart, New York

Address: 1700 W Onondaga St Apt 316 Syracuse, NY 13204

Bankruptcy Case 10-30663-5-mcr Summary: "Syracuse, NY resident Cora Hart's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Cora Hart — New York, 10-30663-5


ᐅ Domenica H Hart, New York

Address: 225 Belmore Dr Syracuse, NY 13212

Bankruptcy Case 12-30604-5-mcr Overview: "Syracuse, NY resident Domenica H Hart's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
Domenica H Hart — New York, 12-30604-5


ᐅ Theresa Hartmann, New York

Address: 144 Hixson Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 11-31661-5-mcr: "Theresa Hartmann's bankruptcy, initiated in July 27, 2011 and concluded by 2011-10-26 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Hartmann — New York, 11-31661-5


ᐅ James H Hartnagle, New York

Address: 1212 Wadsworth St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 13-31859-5-mcr: "The bankruptcy filing by James H Hartnagle, undertaken in Oct 24, 2013 in Syracuse, NY under Chapter 7, concluded with discharge in 01/30/2014 after liquidating assets."
James H Hartnagle — New York, 13-31859-5


ᐅ Nicole L Harvey, New York

Address: 119 Grove St Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 12-32250-5-mcr: "The bankruptcy filing by Nicole L Harvey, undertaken in 2012-12-13 in Syracuse, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Nicole L Harvey — New York, 12-32250-5


ᐅ Amjad W Hasan, New York

Address: 4155 Onondaga Blvd Syracuse, NY 13219

Snapshot of U.S. Bankruptcy Proceeding Case 13-30066-5-mcr: "Amjad W Hasan's bankruptcy, initiated in 2013-01-18 and concluded by Apr 26, 2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amjad W Hasan — New York, 13-30066-5


ᐅ Jerome Haschak, New York

Address: 155 Gifford St # 354 Syracuse, NY 13202

Snapshot of U.S. Bankruptcy Proceeding Case 12-32238-5-mcr: "Jerome Haschak's Chapter 7 bankruptcy, filed in Syracuse, NY in December 11, 2012, led to asset liquidation, with the case closing in 2013-03-19."
Jerome Haschak — New York, 12-32238-5


ᐅ Jr Herman Haskins, New York

Address: 140 Malverne Dr Syracuse, NY 13208

Concise Description of Bankruptcy Case 10-31114-5-mcr7: "In a Chapter 7 bankruptcy case, Jr Herman Haskins from Syracuse, NY, saw his proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Jr Herman Haskins — New York, 10-31114-5


ᐅ Diane M Hausmann, New York

Address: 305 Westwood Ave Syracuse, NY 13211-1523

Snapshot of U.S. Bankruptcy Proceeding Case 14-30245-5-mcr: "In Syracuse, NY, Diane M Hausmann filed for Chapter 7 bankruptcy in Feb 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Diane M Hausmann — New York, 14-30245-5


ᐅ Timothy T Havener, New York

Address: 167 Clover Ridge Dr Syracuse, NY 13206-2441

Bankruptcy Case 07-32561-5-mcr Summary: "Timothy T Havener's Chapter 13 bankruptcy in Syracuse, NY started in Oct 5, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 28, 2012."
Timothy T Havener — New York, 07-32561-5


ᐅ Amy J Haviland, New York

Address: 181 Westbrook Hills Dr Syracuse, NY 13215-1834

Brief Overview of Bankruptcy Case 15-30206-5-mcr: "Amy J Haviland's Chapter 7 bankruptcy, filed in Syracuse, NY in 02.20.2015, led to asset liquidation, with the case closing in May 2015."
Amy J Haviland — New York, 15-30206-5


ᐅ Richard J Haviland, New York

Address: 181 Westbrook Hills Dr Syracuse, NY 13215-1834

Brief Overview of Bankruptcy Case 15-30206-5-mcr: "In a Chapter 7 bankruptcy case, Richard J Haviland from Syracuse, NY, saw their proceedings start in February 20, 2015 and complete by 05.21.2015, involving asset liquidation."
Richard J Haviland — New York, 15-30206-5


ᐅ Valerie E J Hawkins, New York

Address: 225 Longmeadow Dr Syracuse, NY 13205

Brief Overview of Bankruptcy Case 13-31433-5-mcr: "In a Chapter 7 bankruptcy case, Valerie E J Hawkins from Syracuse, NY, saw her proceedings start in Aug 15, 2013 and complete by 11/21/2013, involving asset liquidation."
Valerie E J Hawkins — New York, 13-31433-5


ᐅ Joshua J Hayden, New York

Address: 213 Chemung St Syracuse, NY 13204-1631

Concise Description of Bankruptcy Case 14-30307-5-mcr7: "The bankruptcy filing by Joshua J Hayden, undertaken in March 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 06.02.2014 after liquidating assets."
Joshua J Hayden — New York, 14-30307-5


ᐅ Mark Hayduke, New York

Address: 606 Park St Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 10-32542-5-mcr: "Mark Hayduke's Chapter 7 bankruptcy, filed in Syracuse, NY in 09/22/2010, led to asset liquidation, with the case closing in 12.21.2010."
Mark Hayduke — New York, 10-32542-5


ᐅ James F Hayes, New York

Address: 109 Northrup Blvd Syracuse, NY 13209

Concise Description of Bankruptcy Case 12-30728-5-mcr7: "In a Chapter 7 bankruptcy case, James F Hayes from Syracuse, NY, saw their proceedings start in April 18, 2012 and complete by 08/11/2012, involving asset liquidation."
James F Hayes — New York, 12-30728-5


ᐅ Ronzland M Hayes, New York

Address: 17 Centennial Dr Apt D1 Syracuse, NY 13207-1717

Snapshot of U.S. Bankruptcy Proceeding Case 15-30490-5-mcr: "Ronzland M Hayes's bankruptcy, initiated in 04/07/2015 and concluded by Jul 6, 2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronzland M Hayes — New York, 15-30490-5


ᐅ Richard V Heaney, New York

Address: 220 Arlington Ave Syracuse, NY 13207-1604

Bankruptcy Case 14-31012-5-mcr Overview: "The bankruptcy record of Richard V Heaney from Syracuse, NY, shows a Chapter 7 case filed in 06/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2014."
Richard V Heaney — New York, 14-31012-5


ᐅ George Heard, New York

Address: 140 W Lynhurst Ave Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 09-32866-5-mcr: "The bankruptcy record of George Heard from Syracuse, NY, shows a Chapter 7 case filed in 2009-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2010."
George Heard — New York, 09-32866-5


ᐅ Earl Heckman, New York

Address: 1 Bellevue Dr Apt 1 Syracuse, NY 13212

Concise Description of Bankruptcy Case 11-31813-5-mcr7: "In Syracuse, NY, Earl Heckman filed for Chapter 7 bankruptcy in Aug 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-10."
Earl Heckman — New York, 11-31813-5


ᐅ Kristopher R Heels, New York

Address: 1501 Burnet Ave Unit 1 Syracuse, NY 13206-3522

Snapshot of U.S. Bankruptcy Proceeding Case 14-31021-5-mcr: "Kristopher R Heels's Chapter 7 bankruptcy, filed in Syracuse, NY in Jun 20, 2014, led to asset liquidation, with the case closing in 2014-09-18."
Kristopher R Heels — New York, 14-31021-5


ᐅ Joshua L Hefti, New York

Address: PO Box 15174 Syracuse, NY 13215

Bankruptcy Case 13-30442-5-mcr Summary: "The case of Joshua L Hefti in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua L Hefti — New York, 13-30442-5


ᐅ Karen M Heifferon, New York

Address: 248 Nichols Ave Syracuse, NY 13206-3048

Concise Description of Bankruptcy Case 14-31328-5-mcr7: "In Syracuse, NY, Karen M Heifferon filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Karen M Heifferon — New York, 14-31328-5


ᐅ Patricia A Heins, New York

Address: 1357 Burnet Ave Syracuse, NY 13206

Bankruptcy Case 13-31866-5-mcr Overview: "Patricia A Heins's Chapter 7 bankruptcy, filed in Syracuse, NY in 10/24/2013, led to asset liquidation, with the case closing in January 2014."
Patricia A Heins — New York, 13-31866-5


ᐅ Anna Heintzleman, New York

Address: 126 Fairfield Dr Syracuse, NY 13212

Concise Description of Bankruptcy Case 11-30470-5-mcr7: "In Syracuse, NY, Anna Heintzleman filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Anna Heintzleman — New York, 11-30470-5


ᐅ Amanda L Hemingway, New York

Address: 232 Garden City Dr Syracuse, NY 13211-1412

Concise Description of Bankruptcy Case 15-30764-5-mcr7: "Amanda L Hemingway's bankruptcy, initiated in 05.22.2015 and concluded by 2015-08-20 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Hemingway — New York, 15-30764-5


ᐅ Jessica L Hemingway, New York

Address: 105 Endres Dr Apt 9 Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 13-30868-5-mcr: "The bankruptcy filing by Jessica L Hemingway, undertaken in May 9, 2013 in Syracuse, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Jessica L Hemingway — New York, 13-30868-5


ᐅ Christopher E Henderson, New York

Address: 130 Hoefler St Syracuse, NY 13204-3418

Concise Description of Bankruptcy Case 2014-30680-5-mcr7: "In a Chapter 7 bankruptcy case, Christopher E Henderson from Syracuse, NY, saw their proceedings start in 2014-04-23 and complete by 07/22/2014, involving asset liquidation."
Christopher E Henderson — New York, 2014-30680-5


ᐅ Harry J Henderson, New York

Address: 116 Hinsdale Rd Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 13-31225-5-mcr: "Syracuse, NY resident Harry J Henderson's Jul 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2013."
Harry J Henderson — New York, 13-31225-5


ᐅ Michael Henderson, New York

Address: 350 W Ostrander Ave Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 10-30773-5-mcr: "The case of Michael Henderson in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Henderson — New York, 10-30773-5


ᐅ Ella Hendrix, New York

Address: 124 Merritt Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 10-31783-5-mcr7: "In a Chapter 7 bankruptcy case, Ella Hendrix from Syracuse, NY, saw her proceedings start in 06/30/2010 and complete by Oct 23, 2010, involving asset liquidation."
Ella Hendrix — New York, 10-31783-5


ᐅ Kelley E Houghtaling, New York

Address: 204 Grumbach Ave Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 11-32318-5-mcr: "Kelley E Houghtaling's Chapter 7 bankruptcy, filed in Syracuse, NY in 10.28.2011, led to asset liquidation, with the case closing in February 2012."
Kelley E Houghtaling — New York, 11-32318-5


ᐅ Penny M Hourihan, New York

Address: 407 1/2 Cayuga St Syracuse, NY 13204-1809

Snapshot of U.S. Bankruptcy Proceeding Case 14-30264-5-mcr: "Penny M Hourihan's Chapter 7 bankruptcy, filed in Syracuse, NY in 02.26.2014, led to asset liquidation, with the case closing in 2014-05-27."
Penny M Hourihan — New York, 14-30264-5


ᐅ Lee F Houser, New York

Address: 349 Ashdale Ave Syracuse, NY 13206

Brief Overview of Bankruptcy Case 12-30899-5-mcr: "In Syracuse, NY, Lee F Houser filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Lee F Houser — New York, 12-30899-5


ᐅ Malorie A Hoverstad, New York

Address: 714 Carbon St Apt 8 Syracuse, NY 13208

Bankruptcy Case 09-32874-5-mcr Summary: "Syracuse, NY resident Malorie A Hoverstad's 10/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2010."
Malorie A Hoverstad — New York, 09-32874-5


ᐅ Richard Howard, New York

Address: 2400 Brewerton Rd Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 10-30450-5-mcr: "The case of Richard Howard in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Howard — New York, 10-30450-5


ᐅ Dominique Howard, New York

Address: 82 Country View Ter Syracuse, NY 13215-8700

Concise Description of Bankruptcy Case 16-30059-5-mcr7: "The bankruptcy filing by Dominique Howard, undertaken in 2016-01-21 in Syracuse, NY under Chapter 7, concluded with discharge in April 20, 2016 after liquidating assets."
Dominique Howard — New York, 16-30059-5


ᐅ Ii Daniel Howard, New York

Address: 718 Lemoyne Ave Syracuse, NY 13208

Bankruptcy Case 10-30721-5-mcr Overview: "In a Chapter 7 bankruptcy case, Ii Daniel Howard from Syracuse, NY, saw his proceedings start in 03/25/2010 and complete by Jul 18, 2010, involving asset liquidation."
Ii Daniel Howard — New York, 10-30721-5


ᐅ Susette M Howard, New York

Address: 400 Milton Ave Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 12-31265-5-mcr: "The bankruptcy record of Susette M Howard from Syracuse, NY, shows a Chapter 7 case filed in 06/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2012."
Susette M Howard — New York, 12-31265-5


ᐅ Sheray M Howard, New York

Address: 264 W Calthrop Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 13-31966-5-mcr: "In a Chapter 7 bankruptcy case, Sheray M Howard from Syracuse, NY, saw their proceedings start in 11/07/2013 and complete by 02.13.2014, involving asset liquidation."
Sheray M Howard — New York, 13-31966-5


ᐅ Geraldine Howard, New York

Address: 112 Pharis St Syracuse, NY 13204

Bankruptcy Case 10-32459-5-mcr Overview: "The case of Geraldine Howard in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Howard — New York, 10-32459-5


ᐅ Carmelita Howard, New York

Address: 139 Holland St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 12-32261-5-mcr: "In Syracuse, NY, Carmelita Howard filed for Chapter 7 bankruptcy in 12.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-22."
Carmelita Howard — New York, 12-32261-5


ᐅ Nathan Howard, New York

Address: 225 Ashworth Pl Syracuse, NY 13210

Concise Description of Bankruptcy Case 10-31922-5-mcr7: "Nathan Howard's bankruptcy, initiated in 2010-07-16 and concluded by November 8, 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Howard — New York, 10-31922-5


ᐅ Sr Jason A Howard, New York

Address: 148 Lilac St Syracuse, NY 13208

Concise Description of Bankruptcy Case 13-31738-5-mcr7: "The bankruptcy filing by Sr Jason A Howard, undertaken in 10/02/2013 in Syracuse, NY under Chapter 7, concluded with discharge in 01/08/2014 after liquidating assets."
Sr Jason A Howard — New York, 13-31738-5


ᐅ Teirra Ann Howe, New York

Address: 325 E Molloy Rd Syracuse, NY 13211

Brief Overview of Bankruptcy Case 11-31785-5-mcr: "Teirra Ann Howe's Chapter 7 bankruptcy, filed in Syracuse, NY in 08.11.2011, led to asset liquidation, with the case closing in 11/09/2011."
Teirra Ann Howe — New York, 11-31785-5


ᐅ Kyle Raymond Howe, New York

Address: 112 Church Pkwy Syracuse, NY 13212-2413

Bankruptcy Case 15-31705-5-mcr Summary: "The bankruptcy record of Kyle Raymond Howe from Syracuse, NY, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Kyle Raymond Howe — New York, 15-31705-5


ᐅ Leo Harold Howington, New York

Address: 520 Lynch Ave Syracuse, NY 13207-2135

Snapshot of U.S. Bankruptcy Proceeding Case 10-32467-5-mcr: "Leo Harold Howington's Chapter 13 bankruptcy in Syracuse, NY started in September 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 26, 2013."
Leo Harold Howington — New York, 10-32467-5


ᐅ Lewis Howland, New York

Address: 818 Salt Springs Rd Apt 109 Syracuse, NY 13224

Snapshot of U.S. Bankruptcy Proceeding Case 10-30230-5-mcr: "The bankruptcy record of Lewis Howland from Syracuse, NY, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Lewis Howland — New York, 10-30230-5


ᐅ Brian Hoxie, New York

Address: 2219 Valley Dr Syracuse, NY 13207

Bankruptcy Case 10-32654-5-mcr Overview: "The bankruptcy record of Brian Hoxie from Syracuse, NY, shows a Chapter 7 case filed in 10.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2011."
Brian Hoxie — New York, 10-32654-5


ᐅ Danielle M Hoyle, New York

Address: 120 Camp Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 13-30672-5-mcr: "In a Chapter 7 bankruptcy case, Danielle M Hoyle from Syracuse, NY, saw her proceedings start in April 15, 2013 and complete by 2013-07-22, involving asset liquidation."
Danielle M Hoyle — New York, 13-30672-5


ᐅ Nicole Elizabeth Hoyt, New York

Address: 822 Pond St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 12-31881-5-mcr: "In a Chapter 7 bankruptcy case, Nicole Elizabeth Hoyt from Syracuse, NY, saw her proceedings start in 10/12/2012 and complete by January 18, 2013, involving asset liquidation."
Nicole Elizabeth Hoyt — New York, 12-31881-5


ᐅ Brian Hubler, New York

Address: 3512 James St Apt 1 Syracuse, NY 13206

Bankruptcy Case 10-32727-5-mcr Summary: "In a Chapter 7 bankruptcy case, Brian Hubler from Syracuse, NY, saw their proceedings start in 10.13.2010 and complete by 02.05.2011, involving asset liquidation."
Brian Hubler — New York, 10-32727-5


ᐅ Kiewanna V Huddleston, New York

Address: 127 Eureka St Apt 1 Syracuse, NY 13204

Concise Description of Bankruptcy Case 13-30880-5-mcr7: "The case of Kiewanna V Huddleston in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kiewanna V Huddleston — New York, 13-30880-5


ᐅ David Huff, New York

Address: 109 Marsden Rd Syracuse, NY 13208

Bankruptcy Case 09-33481-5-mcr Summary: "The bankruptcy filing by David Huff, undertaken in 12.24.2009 in Syracuse, NY under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
David Huff — New York, 09-33481-5


ᐅ Barbara J Huffman, New York

Address: 4624 Onondaga Blvd Apt 211 Syracuse, NY 13219

Bankruptcy Case 13-30846-5-mcr Summary: "The bankruptcy record of Barbara J Huffman from Syracuse, NY, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2013."
Barbara J Huffman — New York, 13-30846-5


ᐅ Brandon Corey Hughes, New York

Address: 107 Hillside St Syracuse, NY 13208-2337

Bankruptcy Case 2014-31184-5-mcr Summary: "The bankruptcy record of Brandon Corey Hughes from Syracuse, NY, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Brandon Corey Hughes — New York, 2014-31184-5


ᐅ Elizabeth M Hughes, New York

Address: 319 Caroline Ave Syracuse, NY 13209

Bankruptcy Case 13-30040-5-mcr Summary: "In Syracuse, NY, Elizabeth M Hughes filed for Chapter 7 bankruptcy in Jan 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2013."
Elizabeth M Hughes — New York, 13-30040-5


ᐅ Walter Hughes, New York

Address: 4663 W Seneca Tpke Syracuse, NY 13215

Concise Description of Bankruptcy Case 12-30413-5-mcr7: "Walter Hughes's bankruptcy, initiated in 2012-03-07 and concluded by 06/30/2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Hughes — New York, 12-30413-5


ᐅ Warren Edward Hughes, New York

Address: 311 Toas Ave Syracuse, NY 13211-1754

Brief Overview of Bankruptcy Case 08-32410-5-mcr: "Warren Edward Hughes's Syracuse, NY bankruptcy under Chapter 13 in September 18, 2008 led to a structured repayment plan, successfully discharged in 2013-11-20."
Warren Edward Hughes — New York, 08-32410-5


ᐅ Michael R Hughes, New York

Address: 5011 Greenview Ter Syracuse, NY 13215

Bankruptcy Case 11-30701-5-mcr Summary: "Michael R Hughes's bankruptcy, initiated in March 2011 and concluded by 07.24.2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Hughes — New York, 11-30701-5


ᐅ James D Hugunin, New York

Address: PO Box 53 Syracuse, NY 13206-0053

Bankruptcy Case 14-31356-5-mcr Overview: "The case of James D Hugunin in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Hugunin — New York, 14-31356-5


ᐅ Lucille E Hulbert, New York

Address: 228 Burns Ave Syracuse, NY 13206-2532

Brief Overview of Bankruptcy Case 14-30914-5-mcr: "Syracuse, NY resident Lucille E Hulbert's 2014-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-29."
Lucille E Hulbert — New York, 14-30914-5


ᐅ Richard Huling, New York

Address: 625 Breman Ave Syracuse, NY 13211

Brief Overview of Bankruptcy Case 11-30326-5-mcr: "Richard Huling's Chapter 7 bankruptcy, filed in Syracuse, NY in 2011-02-25, led to asset liquidation, with the case closing in May 25, 2011."
Richard Huling — New York, 11-30326-5


ᐅ Cheryl D Hullin, New York

Address: 145 Malverne Dr Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 13-31072-5-mcr: "The case of Cheryl D Hullin in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl D Hullin — New York, 13-31072-5


ᐅ Rosa C Humphrey, New York

Address: 239 Marsh Dr Syracuse, NY 13214

Brief Overview of Bankruptcy Case 12-31307-5-mcr: "In Syracuse, NY, Rosa C Humphrey filed for Chapter 7 bankruptcy in 2012-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2012."
Rosa C Humphrey — New York, 12-31307-5


ᐅ Jacinta L Humphrey, New York

Address: 404 Sunrise Dr Syracuse, NY 13205

Bankruptcy Case 13-31668-5-mcr Overview: "In Syracuse, NY, Jacinta L Humphrey filed for Chapter 7 bankruptcy in September 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-30."
Jacinta L Humphrey — New York, 13-31668-5


ᐅ Mindy E Humphrey, New York

Address: 5182 Kasson Rd Syracuse, NY 13215

Concise Description of Bankruptcy Case 13-31443-5-mcr7: "Mindy E Humphrey's Chapter 7 bankruptcy, filed in Syracuse, NY in August 15, 2013, led to asset liquidation, with the case closing in Nov 21, 2013."
Mindy E Humphrey — New York, 13-31443-5


ᐅ Samantha Ann Hunt, New York

Address: 124 Caroline Ave Syracuse, NY 13209

Bankruptcy Case 12-31384-5-mcr Overview: "The bankruptcy record of Samantha Ann Hunt from Syracuse, NY, shows a Chapter 7 case filed in 2012-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Samantha Ann Hunt — New York, 12-31384-5


ᐅ Perrianne Hunt, New York

Address: 120 Draper Ave Syracuse, NY 13219-1602

Snapshot of U.S. Bankruptcy Proceeding Case 16-30104-5-mcr: "In Syracuse, NY, Perrianne Hunt filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Perrianne Hunt — New York, 16-30104-5


ᐅ David T Hunter, New York

Address: 4442 Tabitha Crk Syracuse, NY 13215-1373

Bankruptcy Case 09-31745-5-mcr Summary: "In his Chapter 13 bankruptcy case filed in 06.22.2009, Syracuse, NY's David T Hunter agreed to a debt repayment plan, which was successfully completed by November 2014."
David T Hunter — New York, 09-31745-5


ᐅ Bobbie L Hunter, New York

Address: 4442 Tabitha Crk Syracuse, NY 13215-1373

Bankruptcy Case 09-31745-5-mcr Overview: "June 22, 2009 marked the beginning of Bobbie L Hunter's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by 11.03.2014."
Bobbie L Hunter — New York, 09-31745-5


ᐅ William Joseph Hurd, New York

Address: 107 Fountain St Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 09-32710-5-mcr: "The bankruptcy record of William Joseph Hurd from Syracuse, NY, shows a Chapter 7 case filed in September 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
William Joseph Hurd — New York, 09-32710-5


ᐅ Patrick A Hurley, New York

Address: 808 Wadsworth St Syracuse, NY 13208-2418

Bankruptcy Case 2014-31074-5-mcr Overview: "Patrick A Hurley's bankruptcy, initiated in Jun 30, 2014 and concluded by 09/28/2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick A Hurley — New York, 2014-31074-5


ᐅ Mary Rita Huxford, New York

Address: 112 Wellesley Rd Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 11-31989-5-mcr: "In Syracuse, NY, Mary Rita Huxford filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2012."
Mary Rita Huxford — New York, 11-31989-5


ᐅ Thai Huynh, New York

Address: 1240 Park St Apt 1 Syracuse, NY 13208

Concise Description of Bankruptcy Case 10-30851-5-mcr7: "In a Chapter 7 bankruptcy case, Thai Huynh from Syracuse, NY, saw their proceedings start in April 2010 and complete by Jul 12, 2010, involving asset liquidation."
Thai Huynh — New York, 10-30851-5


ᐅ Trang T Huynh, New York

Address: 714 N Townsend St # 2F Syracuse, NY 13203

Brief Overview of Bankruptcy Case 11-31493-5-mcr: "The case of Trang T Huynh in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trang T Huynh — New York, 11-31493-5


ᐅ Trang Huynh, New York

Address: 220 7th North St Apt 2 Syracuse, NY 13208-1806

Snapshot of U.S. Bankruptcy Proceeding Case 15-31335-5-mcr: "The bankruptcy filing by Trang Huynh, undertaken in September 8, 2015 in Syracuse, NY under Chapter 7, concluded with discharge in 2015-12-07 after liquidating assets."
Trang Huynh — New York, 15-31335-5


ᐅ Dung Huynh, New York

Address: 107 Longdon Ln Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 10-31715-5-mcr: "Dung Huynh's Chapter 7 bankruptcy, filed in Syracuse, NY in 06.24.2010, led to asset liquidation, with the case closing in 09.29.2010."
Dung Huynh — New York, 10-31715-5