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 John P Hannan, New York

Address: 132 Dewey Ave Syracuse, NY 13204-1143

Brief Overview of Bankruptcy Case 14-31612-5-mcr: "John P Hannan's Chapter 7 bankruptcy, filed in Syracuse, NY in Oct 17, 2014, led to asset liquidation, with the case closing in 01.15.2015."
John P Hannan — New York, 14-31612-5


ᐅ Timothy Hanover, New York

Address: 218 Alice Ave Syracuse, NY 13209

Bankruptcy Case 10-31811-5-mcr Summary: "In a Chapter 7 bankruptcy case, Timothy Hanover from Syracuse, NY, saw their proceedings start in 2010-06-30 and complete by 10/23/2010, involving asset liquidation."
Timothy Hanover — New York, 10-31811-5


ᐅ Anne Mercurio Hensberry, New York

Address: 216 Carbon St Syracuse, NY 13208-2806

Snapshot of U.S. Bankruptcy Proceeding Case 15-31219-5-mcr: "The bankruptcy record of Anne Mercurio Hensberry from Syracuse, NY, shows a Chapter 7 case filed in 08.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2015."
Anne Mercurio Hensberry — New York, 15-31219-5


ᐅ Patrick Donald Hensberry, New York

Address: 216 Carbon St Syracuse, NY 13208-2806

Snapshot of U.S. Bankruptcy Proceeding Case 15-31219-5-mcr: "The case of Patrick Donald Hensberry in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Donald Hensberry — New York, 15-31219-5


ᐅ Malory M Herbert, New York

Address: 208 N Main St Apt F3 Syracuse, NY 13212-2355

Bankruptcy Case 15-31117-5-mcr Overview: "Malory M Herbert's bankruptcy, initiated in Jul 24, 2015 and concluded by 10/22/2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malory M Herbert — New York, 15-31117-5


ᐅ John Herholtz, New York

Address: 218 Fay Rd Syracuse, NY 13219

Bankruptcy Case 10-32920-5-mcr Summary: "The bankruptcy filing by John Herholtz, undertaken in November 8, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
John Herholtz — New York, 10-32920-5


ᐅ Schenley A Hernandez, New York

Address: 228 Hier Ave Syracuse, NY 13203

Bankruptcy Case 11-32068-5-mcr Overview: "Syracuse, NY resident Schenley A Hernandez's 2011-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2012."
Schenley A Hernandez — New York, 11-32068-5


ᐅ Nancy J Hernandez, New York

Address: 110 Dorothy St Syracuse, NY 13203

Brief Overview of Bankruptcy Case 12-30650-5-mcr: "The bankruptcy filing by Nancy J Hernandez, undertaken in 2012-04-05 in Syracuse, NY under Chapter 7, concluded with discharge in July 29, 2012 after liquidating assets."
Nancy J Hernandez — New York, 12-30650-5


ᐅ Stacy Hernandez, New York

Address: 7669 Totman Rd Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 10-32406-5-mcr: "Stacy Hernandez's bankruptcy, initiated in 09.08.2010 and concluded by January 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Hernandez — New York, 10-32406-5


ᐅ Jeffery Herrick, New York

Address: 460 S Main St Syracuse, NY 13212

Bankruptcy Case 10-30222-5-mcr Overview: "Jeffery Herrick's Chapter 7 bankruptcy, filed in Syracuse, NY in 2010-02-02, led to asset liquidation, with the case closing in 05.11.2010."
Jeffery Herrick — New York, 10-30222-5


ᐅ Jr Francis E Herzog, New York

Address: 605 Wright Ave Syracuse, NY 13211

Bankruptcy Case 13-31393-5-mcr Summary: "Jr Francis E Herzog's bankruptcy, initiated in August 2013 and concluded by 2013-10-30 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Francis E Herzog — New York, 13-31393-5


ᐅ Scot W Herzog, New York

Address: 204 Broadview Dr Syracuse, NY 13215-1508

Bankruptcy Case 16-30017-5-mcr Summary: "Scot W Herzog's Chapter 7 bankruptcy, filed in Syracuse, NY in 2016-01-08, led to asset liquidation, with the case closing in 04.07.2016."
Scot W Herzog — New York, 16-30017-5


ᐅ Roger J Hess, New York

Address: 801 Sunnycrest Rd # 1 Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 11-30166-5-mcr: "The bankruptcy record of Roger J Hess from Syracuse, NY, shows a Chapter 7 case filed in 02.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2011."
Roger J Hess — New York, 11-30166-5


ᐅ Ronald E Hessinger, New York

Address: 2115 Grant Blvd Syracuse, NY 13208-2357

Concise Description of Bankruptcy Case 15-30868-5-mcr7: "The bankruptcy record of Ronald E Hessinger from Syracuse, NY, shows a Chapter 7 case filed in 2015-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2015."
Ronald E Hessinger — New York, 15-30868-5


ᐅ Sophie Hetelekidis, New York

Address: 104 Brooke Dr Syracuse, NY 13212-2106

Bankruptcy Case 08-30633-5-mcr Overview: "March 2008 marked the beginning of Sophie Hetelekidis's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by January 8, 2013."
Sophie Hetelekidis — New York, 08-30633-5


ᐅ John J Hickey, New York

Address: 422 Lillian Ave Syracuse, NY 13206

Bankruptcy Case 11-31179-5-mcr Summary: "In a Chapter 7 bankruptcy case, John J Hickey from Syracuse, NY, saw their proceedings start in 2011-05-19 and complete by 2011-09-11, involving asset liquidation."
John J Hickey — New York, 11-31179-5


ᐅ Toneasa D Hicks, New York

Address: 155 Vale St Syracuse, NY 13205

Bankruptcy Case 12-31945-5-mcr Summary: "Toneasa D Hicks's bankruptcy, initiated in October 22, 2012 and concluded by 2013-01-28 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toneasa D Hicks — New York, 12-31945-5


ᐅ Margaret Higgins, New York

Address: 228 Bryant Ave Syracuse, NY 13204

Bankruptcy Case 10-30433-5-mcr Overview: "Margaret Higgins's Chapter 7 bankruptcy, filed in Syracuse, NY in 2010-02-26, led to asset liquidation, with the case closing in 06/07/2010."
Margaret Higgins — New York, 10-30433-5


ᐅ Michael P Higgins, New York

Address: 120 Jean Ave Syracuse, NY 13210

Bankruptcy Case 11-30857-5-mcr Summary: "Syracuse, NY resident Michael P Higgins's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2011."
Michael P Higgins — New York, 11-30857-5


ᐅ Daryl A Higley, New York

Address: PO Box 2683 Syracuse, NY 13220

Bankruptcy Case 11-31616-5-mcr Overview: "The bankruptcy record of Daryl A Higley from Syracuse, NY, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-11."
Daryl A Higley — New York, 11-31616-5


ᐅ Randall J Hildebrandt, New York

Address: 127 Fitch St Syracuse, NY 13204-3809

Concise Description of Bankruptcy Case 16-30494-5-mcr7: "Randall J Hildebrandt's Chapter 7 bankruptcy, filed in Syracuse, NY in 2016-04-01, led to asset liquidation, with the case closing in 2016-06-30."
Randall J Hildebrandt — New York, 16-30494-5


ᐅ Marie E Hildman, New York

Address: 203 Horseshoe Dr Syracuse, NY 13219

Bankruptcy Case 11-30334-5-mcr Overview: "Marie E Hildman's bankruptcy, initiated in February 2011 and concluded by 06.22.2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie E Hildman — New York, 11-30334-5


ᐅ Clairice Lynn Hill, New York

Address: 307 Glenwood Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 12-32160-5-mcr7: "In a Chapter 7 bankruptcy case, Clairice Lynn Hill from Syracuse, NY, saw their proceedings start in November 26, 2012 and complete by March 4, 2013, involving asset liquidation."
Clairice Lynn Hill — New York, 12-32160-5


ᐅ Clintrell L Hill, New York

Address: 187 W Matson Ave Syracuse, NY 13205-1912

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30535-5-mcr: "The case of Clintrell L Hill in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clintrell L Hill — New York, 2014-30535-5


ᐅ Jr Fred Hill, New York

Address: 158 Coolidge Ave Syracuse, NY 13204

Bankruptcy Case 09-32901-5-mcr Overview: "The case of Jr Fred Hill in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fred Hill — New York, 09-32901-5


ᐅ Mervin L Hill, New York

Address: 418 Fabius St Apt 405 Syracuse, NY 13204-3060

Bankruptcy Case 16-30296-5-mcr Overview: "The bankruptcy filing by Mervin L Hill, undertaken in 2016-03-06 in Syracuse, NY under Chapter 7, concluded with discharge in 06.04.2016 after liquidating assets."
Mervin L Hill — New York, 16-30296-5


ᐅ Robert E Hills, New York

Address: 4300 W Genesee St Syracuse, NY 13219

Concise Description of Bankruptcy Case 11-30810-5-mcr7: "The case of Robert E Hills in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Hills — New York, 11-30810-5


ᐅ Iii Lawrence Halstead Hillyer, New York

Address: 5607 Bear Rd Apt D4 Syracuse, NY 13212

Concise Description of Bankruptcy Case 12-31970-5-mcr7: "Iii Lawrence Halstead Hillyer's bankruptcy, initiated in Oct 25, 2012 and concluded by 01.31.2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Lawrence Halstead Hillyer — New York, 12-31970-5


ᐅ Marie A Hinds, New York

Address: 311 Howard St Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 11-31765-5-mcr: "The bankruptcy record of Marie A Hinds from Syracuse, NY, shows a Chapter 7 case filed in Aug 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2011."
Marie A Hinds — New York, 11-31765-5


ᐅ William Martell Hines, New York

Address: 413 Beattie St Syracuse, NY 13224

Snapshot of U.S. Bankruptcy Proceeding Case 11-31464-5-mcr: "Syracuse, NY resident William Martell Hines's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2011."
William Martell Hines — New York, 11-31464-5


ᐅ Melissa L Hines, New York

Address: 276 Rigi Ave Syracuse, NY 13206

Bankruptcy Case 11-30873-5-mcr Overview: "The bankruptcy filing by Melissa L Hines, undertaken in April 2011 in Syracuse, NY under Chapter 7, concluded with discharge in Aug 7, 2011 after liquidating assets."
Melissa L Hines — New York, 11-30873-5


ᐅ Clarissa Hobbs, New York

Address: 932 Bellevue Ave Syracuse, NY 13204-3914

Bankruptcy Case 2014-30525-5-mcr Overview: "The bankruptcy filing by Clarissa Hobbs, undertaken in 2014-03-31 in Syracuse, NY under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Clarissa Hobbs — New York, 2014-30525-5


ᐅ Jeffery Hochstuhl, New York

Address: 816 Cadillac St Syracuse, NY 13208

Bankruptcy Case 10-30386-5-mcr Overview: "Jeffery Hochstuhl's Chapter 7 bankruptcy, filed in Syracuse, NY in Feb 24, 2010, led to asset liquidation, with the case closing in 06/19/2010."
Jeffery Hochstuhl — New York, 10-30386-5


ᐅ Ii John A Hodge, New York

Address: 4270 Taunton Heights Dr Syracuse, NY 13219

Brief Overview of Bankruptcy Case 11-31621-5-mcr: "The case of Ii John A Hodge in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii John A Hodge — New York, 11-31621-5


ᐅ Alvin S Hodges, New York

Address: 101 Sheldon Ave Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 13-30794-5-mcr: "In a Chapter 7 bankruptcy case, Alvin S Hodges from Syracuse, NY, saw his proceedings start in 04.30.2013 and complete by August 6, 2013, involving asset liquidation."
Alvin S Hodges — New York, 13-30794-5


ᐅ Antoinette Hoelting, New York

Address: 811 State Fair Blvd Syracuse, NY 13209

Bankruptcy Case 09-33468-5-mcr Summary: "Syracuse, NY resident Antoinette Hoelting's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2010."
Antoinette Hoelting — New York, 09-33468-5


ᐅ Jeffrey L Hoerl, New York

Address: 113 Single Dr Syracuse, NY 13212

Bankruptcy Case 11-32383-5-mcr Summary: "In Syracuse, NY, Jeffrey L Hoerl filed for Chapter 7 bankruptcy in November 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2012."
Jeffrey L Hoerl — New York, 11-32383-5


ᐅ Amy M Hoffman, New York

Address: 128 Lynwood Ave Syracuse, NY 13206-2328

Concise Description of Bankruptcy Case 15-31349-5-mcr7: "In Syracuse, NY, Amy M Hoffman filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
Amy M Hoffman — New York, 15-31349-5


ᐅ Andrew Robert Hohl, New York

Address: 109 Norman Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 11-32613-5-mcr: "The case of Andrew Robert Hohl in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Robert Hohl — New York, 11-32613-5


ᐅ Kelly K Holdridge, New York

Address: 7422 Rosewood Cir Syracuse, NY 13212

Concise Description of Bankruptcy Case 12-30816-5-mcr7: "In a Chapter 7 bankruptcy case, Kelly K Holdridge from Syracuse, NY, saw their proceedings start in Apr 25, 2012 and complete by 08/18/2012, involving asset liquidation."
Kelly K Holdridge — New York, 12-30816-5


ᐅ Phyllis Elizabeth Holland, New York

Address: 2027 E Genesee St Apt 8 Syracuse, NY 13210-2233

Snapshot of U.S. Bankruptcy Proceeding Case 14-31703-5-mcr: "The bankruptcy filing by Phyllis Elizabeth Holland, undertaken in October 31, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Phyllis Elizabeth Holland — New York, 14-31703-5


ᐅ Darryl N Hollis, New York

Address: 133 Crestview Dr Syracuse, NY 13207-2716

Concise Description of Bankruptcy Case 15-30765-5-mcr7: "The case of Darryl N Hollis in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl N Hollis — New York, 15-30765-5


ᐅ Susan E Hollister, New York

Address: 123 Townsend Pl Syracuse, NY 13208

Brief Overview of Bankruptcy Case 12-32301-5-mcr: "The bankruptcy filing by Susan E Hollister, undertaken in Dec 20, 2012 in Syracuse, NY under Chapter 7, concluded with discharge in Mar 13, 2013 after liquidating assets."
Susan E Hollister — New York, 12-32301-5


ᐅ Marie Elena Holloman, New York

Address: 113 Paul Ave Syracuse, NY 13206-3218

Snapshot of U.S. Bankruptcy Proceeding Case 08-30024-5-mcr: "Marie Elena Holloman's Syracuse, NY bankruptcy under Chapter 13 in 2008-01-04 led to a structured repayment plan, successfully discharged in 08.28.2013."
Marie Elena Holloman — New York, 08-30024-5


ᐅ Annette Marie Holm, New York

Address: 210 Parkway Dr Syracuse, NY 13207-1838

Bankruptcy Case 14-31415-5-mcr Overview: "The bankruptcy record of Annette Marie Holm from Syracuse, NY, shows a Chapter 7 case filed in 09/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2014."
Annette Marie Holm — New York, 14-31415-5


ᐅ Christopher E Holmes, New York

Address: 121 Lafayette Rd Apt 303 Syracuse, NY 13205

Concise Description of Bankruptcy Case 12-30607-5-mcr7: "Syracuse, NY resident Christopher E Holmes's March 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
Christopher E Holmes — New York, 12-30607-5


ᐅ Loren D Holmes, New York

Address: 707 Otisco St Syracuse, NY 13204-2834

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30507-5-mcr: "The bankruptcy filing by Loren D Holmes, undertaken in 2014-03-27 in Syracuse, NY under Chapter 7, concluded with discharge in Jun 25, 2014 after liquidating assets."
Loren D Holmes — New York, 2014-30507-5


ᐅ Ryane M Holmes, New York

Address: 106 Boyd Ave Apt B Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 11-32422-5-mcr: "Ryane M Holmes's Chapter 7 bankruptcy, filed in Syracuse, NY in 2011-11-10, led to asset liquidation, with the case closing in 02/15/2012."
Ryane M Holmes — New York, 11-32422-5


ᐅ Dolores Holmquist, New York

Address: PO Box 289 Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 10-30489-5-mcr: "In a Chapter 7 bankruptcy case, Dolores Holmquist from Syracuse, NY, saw her proceedings start in 03.04.2010 and complete by 06/14/2010, involving asset liquidation."
Dolores Holmquist — New York, 10-30489-5


ᐅ Jr Jon D Holtsbery, New York

Address: 202 2nd St Syracuse, NY 13209

Bankruptcy Case 11-30642-5-mcr Overview: "The bankruptcy record of Jr Jon D Holtsbery from Syracuse, NY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2011."
Jr Jon D Holtsbery — New York, 11-30642-5


ᐅ Alice Homer, New York

Address: 150 Hall Ave Syracuse, NY 13205

Bankruptcy Case 10-32638-5-mcr Overview: "The bankruptcy filing by Alice Homer, undertaken in 09.30.2010 in Syracuse, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Alice Homer — New York, 10-32638-5


ᐅ Amy A Homer, New York

Address: PO Box 11204 Syracuse, NY 13218-1204

Bankruptcy Case 2014-30672-5-mcr Summary: "The bankruptcy filing by Amy A Homer, undertaken in 04.22.2014 in Syracuse, NY under Chapter 7, concluded with discharge in 07/21/2014 after liquidating assets."
Amy A Homer — New York, 2014-30672-5


ᐅ Philip T Hong, New York

Address: 140 Maxwell Ave Syracuse, NY 13212

Bankruptcy Case 12-30244-5-mcr Overview: "The case of Philip T Hong in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip T Hong — New York, 12-30244-5


ᐅ Denise A Iamondo, New York

Address: 825 E Willow St Apt 311 Syracuse, NY 13203-1996

Bankruptcy Case 15-30669-5-mcr Summary: "In Syracuse, NY, Denise A Iamondo filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2015."
Denise A Iamondo — New York, 15-30669-5


ᐅ Philip F Iavarone, New York

Address: 127 Circle Rd Syracuse, NY 13212

Bankruptcy Case 12-31213-5-mcr Overview: "Syracuse, NY resident Philip F Iavarone's June 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Philip F Iavarone — New York, 12-31213-5


ᐅ Michelina Iffrig, New York

Address: 425 Gaynor Ave Syracuse, NY 13206

Concise Description of Bankruptcy Case 10-32342-5-mcr7: "The case of Michelina Iffrig in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelina Iffrig — New York, 10-32342-5


ᐅ Stacie L Ike, New York

Address: 535 Rosewood Rd Syracuse, NY 13209-2808

Brief Overview of Bankruptcy Case 15-31204-5-mcr: "Syracuse, NY resident Stacie L Ike's Aug 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2015."
Stacie L Ike — New York, 15-31204-5


ᐅ Anthony M Indelicato, New York

Address: 329 Boston St Syracuse, NY 13206

Concise Description of Bankruptcy Case 11-32445-5-mcr7: "Anthony M Indelicato's bankruptcy, initiated in November 2011 and concluded by 03.10.2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Indelicato — New York, 11-32445-5


ᐅ Timothy D Indick, New York

Address: 213 Elm St Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 12-32004-5-mcr: "The case of Timothy D Indick in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy D Indick — New York, 12-32004-5


ᐅ Sara J Inman, New York

Address: 502 3rd St Syracuse, NY 13209

Bankruptcy Case 11-30672-5-mcr Summary: "In Syracuse, NY, Sara J Inman filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2011."
Sara J Inman — New York, 11-30672-5


ᐅ Moira Irons, New York

Address: 1216 N Glencove Rd Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 10-33094-5-mcr: "The bankruptcy filing by Moira Irons, undertaken in 2010-12-02 in Syracuse, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Moira Irons — New York, 10-33094-5


ᐅ Amy Irving, New York

Address: 3322 W Seneca Tpke Syracuse, NY 13215

Bankruptcy Case 13-31901-5-mcr Overview: "In a Chapter 7 bankruptcy case, Amy Irving from Syracuse, NY, saw her proceedings start in October 30, 2013 and complete by 2014-02-05, involving asset liquidation."
Amy Irving — New York, 13-31901-5


ᐅ Johanna L Irving, New York

Address: 276 Robineau Rd Syracuse, NY 13207

Brief Overview of Bankruptcy Case 12-31317-5-mcr: "The case of Johanna L Irving in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna L Irving — New York, 12-31317-5


ᐅ Renee Isaac, New York

Address: 806 South Ave Apt 2 Syracuse, NY 13207

Brief Overview of Bankruptcy Case 10-32167-5-mcr: "Renee Isaac's Chapter 7 bankruptcy, filed in Syracuse, NY in Aug 13, 2010, led to asset liquidation, with the case closing in 2010-12-06."
Renee Isaac — New York, 10-32167-5


ᐅ Douglas J Isgar, New York

Address: 4111 Young Rd Syracuse, NY 13215-8745

Bankruptcy Case 10-30841-5-mcr Summary: "Douglas J Isgar, a resident of Syracuse, NY, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by Nov 20, 2013."
Douglas J Isgar — New York, 10-30841-5


ᐅ Michele R Isidore, New York

Address: 300 Burt St Apt A901 Syracuse, NY 13202

Bankruptcy Case 11-31774-5-mcr Summary: "Michele R Isidore's bankruptcy, initiated in August 9, 2011 and concluded by November 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele R Isidore — New York, 11-31774-5


ᐅ Clarence Ives, New York

Address: 208 Kramer Dr Syracuse, NY 13207

Bankruptcy Case 09-33007-5-mcr Overview: "Clarence Ives's bankruptcy, initiated in 2009-10-29 and concluded by 2010-02-04 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Ives — New York, 09-33007-5


ᐅ Julia M Ivey, New York

Address: 302 Hovey St Syracuse, NY 13207

Bankruptcy Case 13-32008-5-mcr Overview: "The case of Julia M Ivey in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia M Ivey — New York, 13-32008-5


ᐅ Paul M Jachim, New York

Address: 613 Park Ave Syracuse, NY 13204-2209

Bankruptcy Case 2014-30792-5-mcr Overview: "The bankruptcy filing by Paul M Jachim, undertaken in May 9, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in Aug 7, 2014 after liquidating assets."
Paul M Jachim — New York, 2014-30792-5


ᐅ Aleshia R Jackson, New York

Address: 513 Beattie St Syracuse, NY 13224-1541

Snapshot of U.S. Bankruptcy Proceeding Case 08-30763-5-mcr: "Aleshia R Jackson's Syracuse, NY bankruptcy under Chapter 13 in March 31, 2008 led to a structured repayment plan, successfully discharged in 2013-11-01."
Aleshia R Jackson — New York, 08-30763-5


ᐅ Ricky M Jackson, New York

Address: PO Box 11253 Syracuse, NY 13218

Snapshot of U.S. Bankruptcy Proceeding Case 11-31118-5-mcr: "Ricky M Jackson's Chapter 7 bankruptcy, filed in Syracuse, NY in 05.12.2011, led to asset liquidation, with the case closing in August 2011."
Ricky M Jackson — New York, 11-31118-5


ᐅ Sr David F Jackson, New York

Address: 203 Inwood Dr Syracuse, NY 13219

Concise Description of Bankruptcy Case 11-30513-5-mcr7: "The case of Sr David F Jackson in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David F Jackson — New York, 11-30513-5


ᐅ Beatrice D Jackson, New York

Address: 103 Grove St Syracuse, NY 13207

Bankruptcy Case 11-31166-5-mcr Summary: "The case of Beatrice D Jackson in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatrice D Jackson — New York, 11-31166-5


ᐅ Natasha R Jackson, New York

Address: 5029 Briarledge Rd Syracuse, NY 13212

Bankruptcy Case 11-31306-5-mcr Summary: "In Syracuse, NY, Natasha R Jackson filed for Chapter 7 bankruptcy in 06.03.2011. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2011."
Natasha R Jackson — New York, 11-31306-5


ᐅ James E Jackson, New York

Address: 511 Craigie St Syracuse, NY 13206-1011

Concise Description of Bankruptcy Case 2014-31205-5-mcr7: "James E Jackson's Chapter 7 bankruptcy, filed in Syracuse, NY in 07.30.2014, led to asset liquidation, with the case closing in 10/28/2014."
James E Jackson — New York, 2014-31205-5


ᐅ James E Jackson, New York

Address: PO Box 143 Syracuse, NY 13211

Brief Overview of Bankruptcy Case 13-30987-5-mcr: "James E Jackson's bankruptcy, initiated in May 26, 2013 and concluded by 08.21.2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Jackson — New York, 13-30987-5


ᐅ Cheryl L Jackson, New York

Address: 2028 South Ave Syracuse, NY 13207-2022

Bankruptcy Case 07-31335-5-mcr Summary: "Cheryl L Jackson's Chapter 13 bankruptcy in Syracuse, NY started in May 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/13/2013."
Cheryl L Jackson — New York, 07-31335-5


ᐅ Kiandra Chantelle Jackson, New York

Address: 118 Merriman Ave Syracuse, NY 13204

Bankruptcy Case 12-30434-5-mcr Overview: "Syracuse, NY resident Kiandra Chantelle Jackson's 03/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Kiandra Chantelle Jackson — New York, 12-30434-5


ᐅ Marilyn Jackson, New York

Address: 222 Coolidge Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 10-30789-5-mcr7: "The bankruptcy record of Marilyn Jackson from Syracuse, NY, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Marilyn Jackson — New York, 10-30789-5


ᐅ Tiffany N Jackson, New York

Address: 313 Schaffer Ave Apt 17 Syracuse, NY 13206-1512

Snapshot of U.S. Bankruptcy Proceeding Case 15-30784-5-mcr: "The bankruptcy record of Tiffany N Jackson from Syracuse, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Tiffany N Jackson — New York, 15-30784-5


ᐅ Sharonda L Jackson, New York

Address: 310 Leonard Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 12-30253-5-mcr: "In a Chapter 7 bankruptcy case, Sharonda L Jackson from Syracuse, NY, saw her proceedings start in 02/16/2012 and complete by Jun 10, 2012, involving asset liquidation."
Sharonda L Jackson — New York, 12-30253-5


ᐅ Briana V Jackson, New York

Address: 275 Fenway Dr Syracuse, NY 13224-1536

Bankruptcy Case 15-30440-5-mcr Summary: "The case of Briana V Jackson in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Briana V Jackson — New York, 15-30440-5


ᐅ Monroe Jackson, New York

Address: 233 Belle Ave Syracuse, NY 13205

Bankruptcy Case 10-30975-5-mcr Summary: "The bankruptcy filing by Monroe Jackson, undertaken in Apr 15, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Monroe Jackson — New York, 10-30975-5


ᐅ Victoria Jackson, New York

Address: 213 Arch St Syracuse, NY 13206

Concise Description of Bankruptcy Case 13-30886-5-mcr7: "Syracuse, NY resident Victoria Jackson's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2013."
Victoria Jackson — New York, 13-30886-5


ᐅ Jeffrey Lance Jackson, New York

Address: 124 Clairmonte Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 11-32588-5-mcr: "Jeffrey Lance Jackson's Chapter 7 bankruptcy, filed in Syracuse, NY in Dec 9, 2011, led to asset liquidation, with the case closing in 2012-04-02."
Jeffrey Lance Jackson — New York, 11-32588-5


ᐅ Lisa Marie Jackson, New York

Address: 440 Ellis St Apt 1 Syracuse, NY 13210-1322

Brief Overview of Bankruptcy Case 15-30118-5-mcr: "The case of Lisa Marie Jackson in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Jackson — New York, 15-30118-5


ᐅ Janice J Jacobs, New York

Address: 115 Village Dr Apt 2 Syracuse, NY 13206-2610

Concise Description of Bankruptcy Case 2014-30622-5-mcr7: "Janice J Jacobs's bankruptcy, initiated in Apr 11, 2014 and concluded by 2014-07-10 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice J Jacobs — New York, 2014-30622-5


ᐅ Tamira R Jacobs, New York

Address: 132 Monticello Dr S Syracuse, NY 13205-2807

Concise Description of Bankruptcy Case 14-30260-5-mcr7: "In Syracuse, NY, Tamira R Jacobs filed for Chapter 7 bankruptcy in 02/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-26."
Tamira R Jacobs — New York, 14-30260-5


ᐅ Amy Lee Jakubowski, New York

Address: 109 Pine Hill Rd Syracuse, NY 13209

Concise Description of Bankruptcy Case 11-30966-5-mcr7: "In a Chapter 7 bankruptcy case, Amy Lee Jakubowski from Syracuse, NY, saw her proceedings start in 04/27/2011 and complete by Aug 3, 2011, involving asset liquidation."
Amy Lee Jakubowski — New York, 11-30966-5


ᐅ Joan James, New York

Address: 191 Lincoln Ave Syracuse, NY 13204-4115

Snapshot of U.S. Bankruptcy Proceeding Case 14-31389-5-mcr: "In a Chapter 7 bankruptcy case, Joan James from Syracuse, NY, saw their proceedings start in 2014-08-29 and complete by 11/27/2014, involving asset liquidation."
Joan James — New York, 14-31389-5


ᐅ Bianca L James, New York

Address: 102 Pattison St Apt 3 Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 13-31830-5-mcr: "The bankruptcy record of Bianca L James from Syracuse, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-24."
Bianca L James — New York, 13-31830-5


ᐅ Jacquelyn Lynette Jamison, New York

Address: 7 Gregory Pkwy Apt 79 Syracuse, NY 13214

Brief Overview of Bankruptcy Case 11-32551-5-mcr: "Jacquelyn Lynette Jamison's Chapter 7 bankruptcy, filed in Syracuse, NY in December 2011, led to asset liquidation, with the case closing in 03.29.2012."
Jacquelyn Lynette Jamison — New York, 11-32551-5


ᐅ Sr Melvin Jamison, New York

Address: 210 Valley Dr Syracuse, NY 13207

Concise Description of Bankruptcy Case 11-31837-5-mcr7: "Syracuse, NY resident Sr Melvin Jamison's Aug 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Sr Melvin Jamison — New York, 11-31837-5


ᐅ Kenneth Jamison, New York

Address: 312 Parrish Ln Syracuse, NY 13205-3322

Bankruptcy Case 2014-30616-5-mcr Summary: "Kenneth Jamison's Chapter 7 bankruptcy, filed in Syracuse, NY in Apr 11, 2014, led to asset liquidation, with the case closing in July 10, 2014."
Kenneth Jamison — New York, 2014-30616-5


ᐅ Patricia Ann Jamison, New York

Address: 246 Cambridge St Syracuse, NY 13210

Brief Overview of Bankruptcy Case 12-31872-5-mcr: "In Syracuse, NY, Patricia Ann Jamison filed for Chapter 7 bankruptcy in 2012-10-10. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2013."
Patricia Ann Jamison — New York, 12-31872-5


ᐅ Jr Charles Janack, New York

Address: 322 Glenwood Ave Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 10-32580-5-mcr: "Jr Charles Janack's Chapter 7 bankruptcy, filed in Syracuse, NY in Sep 27, 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Jr Charles Janack — New York, 10-32580-5


ᐅ Tiffany Ann Jansson, New York

Address: 426 Ellis St # 2 Syracuse, NY 13210-1322

Snapshot of U.S. Bankruptcy Proceeding Case 14-30461-5-mcr: "Tiffany Ann Jansson's Chapter 7 bankruptcy, filed in Syracuse, NY in 2014-03-24, led to asset liquidation, with the case closing in 2014-06-22."
Tiffany Ann Jansson — New York, 14-30461-5


ᐅ Jr John J Januseski, New York

Address: 418 Elliott St Syracuse, NY 13204

Bankruptcy Case 13-30815-5-mcr Overview: "Syracuse, NY resident Jr John J Januseski's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2013."
Jr John J Januseski — New York, 13-30815-5


ᐅ David P Jarvis, New York

Address: 605 Boston Rd Syracuse, NY 13211-1214

Snapshot of U.S. Bankruptcy Proceeding Case 16-30323-5-mcr: "The bankruptcy record of David P Jarvis from Syracuse, NY, shows a Chapter 7 case filed in 2016-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2016."
David P Jarvis — New York, 16-30323-5


ᐅ Eva A Jarvis, New York

Address: 100 Boulevard St Syracuse, NY 13211

Bankruptcy Case 12-32137-5-mcr Summary: "Syracuse, NY resident Eva A Jarvis's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2013."
Eva A Jarvis — New York, 12-32137-5