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 Paul J Killius, New York

Address: 963 Emerson Ave Syracuse, NY 13204-1005

Concise Description of Bankruptcy Case 16-30872-5-mcr7: "The case of Paul J Killius in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Killius — New York, 16-30872-5


ᐅ William M Kimball, New York

Address: 105 Whedon Rd Apt 20 Syracuse, NY 13219

Concise Description of Bankruptcy Case 13-30668-5-mcr7: "The case of William M Kimball in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Kimball — New York, 13-30668-5


ᐅ Destefano Erica L Kimber, New York

Address: 321 Schaffer Ave Apt 7A Syracuse, NY 13206-1527

Concise Description of Bankruptcy Case 14-30036-5-mcr7: "The bankruptcy filing by Destefano Erica L Kimber, undertaken in January 14, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-04-14 after liquidating assets."
Destefano Erica L Kimber — New York, 14-30036-5


ᐅ Nicole Marie Kimber, New York

Address: 806 Beley Ave Syracuse, NY 13211-1306

Bankruptcy Case 16-30936-5-mcr Overview: "Nicole Marie Kimber's bankruptcy, initiated in 06.30.2016 and concluded by Sep 28, 2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Marie Kimber — New York, 16-30936-5


ᐅ Wayne David Kimber, New York

Address: 806 Beley Ave Syracuse, NY 13211-1306

Concise Description of Bankruptcy Case 16-30936-5-mcr7: "The bankruptcy filing by Wayne David Kimber, undertaken in 06/30/2016 in Syracuse, NY under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Wayne David Kimber — New York, 16-30936-5


ᐅ Alisa Kimbrough, New York

Address: 677 W Onondaga St Apt 2ND Syracuse, NY 13204-3754

Bankruptcy Case 16-30006-5-mcr Summary: "The bankruptcy filing by Alisa Kimbrough, undertaken in January 5, 2016 in Syracuse, NY under Chapter 7, concluded with discharge in 04/04/2016 after liquidating assets."
Alisa Kimbrough — New York, 16-30006-5


ᐅ Kelly Kinahan, New York

Address: PO Box 35853 Syracuse, NY 13235

Bankruptcy Case 10-31680-5-mcr Summary: "Kelly Kinahan's Chapter 7 bankruptcy, filed in Syracuse, NY in Jun 21, 2010, led to asset liquidation, with the case closing in 2010-09-29."
Kelly Kinahan — New York, 10-31680-5


ᐅ Jessica M Kincaid, New York

Address: 148 Campbell Rd Syracuse, NY 13211

Brief Overview of Bankruptcy Case 13-30836-5-mcr: "In a Chapter 7 bankruptcy case, Jessica M Kincaid from Syracuse, NY, saw her proceedings start in 2013-05-02 and complete by 2013-08-08, involving asset liquidation."
Jessica M Kincaid — New York, 13-30836-5


ᐅ Carolyn C King, New York

Address: 311 Ontario Ave Syracuse, NY 13209-1136

Bankruptcy Case 16-30048-5-mcr Overview: "The bankruptcy filing by Carolyn C King, undertaken in 2016-01-18 in Syracuse, NY under Chapter 7, concluded with discharge in 04/17/2016 after liquidating assets."
Carolyn C King — New York, 16-30048-5


ᐅ Kristie Anne King, New York

Address: 1200 N State St Syracuse, NY 13208

Bankruptcy Case 11-32708-5-mcr Summary: "Kristie Anne King's bankruptcy, initiated in 2011-12-30 and concluded by 2012-04-23 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie Anne King — New York, 11-32708-5


ᐅ Matthew D King, New York

Address: 301 Darrow Ave Syracuse, NY 13209

Bankruptcy Case 11-31395-5-mcr Summary: "In a Chapter 7 bankruptcy case, Matthew D King from Syracuse, NY, saw their proceedings start in 2011-06-20 and complete by 10/13/2011, involving asset liquidation."
Matthew D King — New York, 11-31395-5


ᐅ Julie M King, New York

Address: 131 Eldorado St Syracuse, NY 13206

Brief Overview of Bankruptcy Case 12-31203-5-mcr: "The bankruptcy record of Julie M King from Syracuse, NY, shows a Chapter 7 case filed in 06/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2012."
Julie M King — New York, 12-31203-5


ᐅ Colleen King, New York

Address: 126 Arsenal Dr Syracuse, NY 13205

Brief Overview of Bankruptcy Case 09-32703-5-mcr: "Colleen King's Chapter 7 bankruptcy, filed in Syracuse, NY in 09/29/2009, led to asset liquidation, with the case closing in 01/05/2010."
Colleen King — New York, 09-32703-5


ᐅ Gregory D King, New York

Address: 216 Dale St Syracuse, NY 13208

Brief Overview of Bankruptcy Case 13-31723-5-mcr: "The bankruptcy filing by Gregory D King, undertaken in September 30, 2013 in Syracuse, NY under Chapter 7, concluded with discharge in January 6, 2014 after liquidating assets."
Gregory D King — New York, 13-31723-5


ᐅ Arelia W King, New York

Address: 160 Kenmore Ave Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 11-32013-5-mcr: "In a Chapter 7 bankruptcy case, Arelia W King from Syracuse, NY, saw their proceedings start in Sep 16, 2011 and complete by 2012-01-09, involving asset liquidation."
Arelia W King — New York, 11-32013-5


ᐅ Sharmane Lynn Kingsley, New York

Address: 705 Lodi St Apt 3 Syracuse, NY 13203

Brief Overview of Bankruptcy Case 11-31298-5-mcr: "Syracuse, NY resident Sharmane Lynn Kingsley's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2011."
Sharmane Lynn Kingsley — New York, 11-31298-5


ᐅ William Kinney, New York

Address: 112 Gale Ave Apt 1 Syracuse, NY 13206

Bankruptcy Case 10-31100-5-mcr Overview: "William Kinney's Chapter 7 bankruptcy, filed in Syracuse, NY in 2010-04-28, led to asset liquidation, with the case closing in 08.09.2010."
William Kinney — New York, 10-31100-5


ᐅ James C Kinsey, New York

Address: 133 Clearview Rd Syracuse, NY 13214

Bankruptcy Case 13-31759-5-mcr Summary: "Syracuse, NY resident James C Kinsey's 2013-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2014."
James C Kinsey — New York, 13-31759-5


ᐅ Venus E Kirby, New York

Address: 276 Holland St Syracuse, NY 13204

Concise Description of Bankruptcy Case 13-30680-5-mcr7: "In Syracuse, NY, Venus E Kirby filed for Chapter 7 bankruptcy in 04/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Venus E Kirby — New York, 13-30680-5


ᐅ Bonnie Kirkpatrick, New York

Address: 136 W Matson Ave Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 10-31346-5-mcr: "In Syracuse, NY, Bonnie Kirkpatrick filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2010."
Bonnie Kirkpatrick — New York, 10-31346-5


ᐅ Nichole Kirkpatrick, New York

Address: 745 N Alvord St Syracuse, NY 13208-2005

Brief Overview of Bankruptcy Case 15-30670-5-mcr: "Syracuse, NY resident Nichole Kirkpatrick's 05.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2015."
Nichole Kirkpatrick — New York, 15-30670-5


ᐅ Eric J Klein, New York

Address: 114 Copleigh Dr Syracuse, NY 13209-2217

Concise Description of Bankruptcy Case 14-31966-5-mcr7: "Eric J Klein's Chapter 7 bankruptcy, filed in Syracuse, NY in 2014-12-30, led to asset liquidation, with the case closing in Mar 30, 2015."
Eric J Klein — New York, 14-31966-5


ᐅ Joseph G Kline, New York

Address: 210 Kirsch Dr Syracuse, NY 13211

Bankruptcy Case 11-32396-5-mcr Overview: "The bankruptcy record of Joseph G Kline from Syracuse, NY, shows a Chapter 7 case filed in November 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Joseph G Kline — New York, 11-32396-5


ᐅ Lawrence J Kline, New York

Address: 220 Beach Rd Syracuse, NY 13209

Concise Description of Bankruptcy Case 13-30002-5-mcr7: "The case of Lawrence J Kline in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence J Kline — New York, 13-30002-5


ᐅ Janet E Klock, New York

Address: 363 Lakeside Rd Syracuse, NY 13209-9731

Brief Overview of Bankruptcy Case 10-31898-5-mcr: "The bankruptcy record for Janet E Klock from Syracuse, NY, under Chapter 13, filed in Jul 14, 2010, involved setting up a repayment plan, finalized by December 2014."
Janet E Klock — New York, 10-31898-5


ᐅ Susan Klock, New York

Address: 1040 W Belden Ave Syracuse, NY 13204

Bankruptcy Case 10-31150-5-mcr Overview: "In a Chapter 7 bankruptcy case, Susan Klock from Syracuse, NY, saw her proceedings start in April 2010 and complete by Aug 2, 2010, involving asset liquidation."
Susan Klock — New York, 10-31150-5


ᐅ Corrine Myers Knapp, New York

Address: 138 Roney Rd Syracuse, NY 13205

Concise Description of Bankruptcy Case 13-31503-5-mcr7: "The case of Corrine Myers Knapp in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corrine Myers Knapp — New York, 13-31503-5


ᐅ Diane E Knapp, New York

Address: 24 Pickwick Rd Syracuse, NY 13214

Concise Description of Bankruptcy Case 12-32078-5-mcr7: "In Syracuse, NY, Diane E Knapp filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2013."
Diane E Knapp — New York, 12-32078-5


ᐅ Robert T Knapp, New York

Address: 416 Chemung St Syracuse, NY 13204-1532

Bankruptcy Case 14-30192-5-mcr Overview: "The bankruptcy filing by Robert T Knapp, undertaken in 02/12/2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-05-13 after liquidating assets."
Robert T Knapp — New York, 14-30192-5


ᐅ Jr George A Knaul, New York

Address: 210 Mitchell Ave Syracuse, NY 13211

Bankruptcy Case 11-32017-5-mcr Summary: "The bankruptcy filing by Jr George A Knaul, undertaken in 09.16.2011 in Syracuse, NY under Chapter 7, concluded with discharge in 01.09.2012 after liquidating assets."
Jr George A Knaul — New York, 11-32017-5


ᐅ Jr Montanya Knight, New York

Address: 210 N Midler Ave Syracuse, NY 13206

Bankruptcy Case 09-32843-5-mcr Overview: "Jr Montanya Knight's bankruptcy, initiated in 10/13/2009 and concluded by 01/19/2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Montanya Knight — New York, 09-32843-5


ᐅ Llewelyn M Knight, New York

Address: 1613 1/2 Midland Ave Syracuse, NY 13205-1449

Snapshot of U.S. Bankruptcy Proceeding Case 16-30407-5-mcr: "The case of Llewelyn M Knight in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Llewelyn M Knight — New York, 16-30407-5


ᐅ Deborah Knight, New York

Address: 219 Arnold Ave Syracuse, NY 13210-3713

Bankruptcy Case 14-31361-5-mcr Summary: "The bankruptcy filing by Deborah Knight, undertaken in 08/27/2014 in Syracuse, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Deborah Knight — New York, 14-31361-5


ᐅ Donna M Knowles, New York

Address: 723 Otisco St Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 11-31463-5-mcr: "The bankruptcy record of Donna M Knowles from Syracuse, NY, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2011."
Donna M Knowles — New York, 11-31463-5


ᐅ Rene Marie Kobus, New York

Address: 5433 Bear Rd Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-30394-5-mcr: "Rene Marie Kobus's Chapter 7 bankruptcy, filed in Syracuse, NY in March 11, 2013, led to asset liquidation, with the case closing in 2013-06-17."
Rene Marie Kobus — New York, 13-30394-5


ᐅ Christy L Kociela, New York

Address: 226 Pharis St # 2 Syracuse, NY 13204-1724

Bankruptcy Case 15-30319-5-mcr Overview: "The bankruptcy record of Christy L Kociela from Syracuse, NY, shows a Chapter 7 case filed in March 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2015."
Christy L Kociela — New York, 15-30319-5


ᐅ Michael John Kociuba, New York

Address: 4896 Velasko Rd Syracuse, NY 13215-1925

Concise Description of Bankruptcy Case 16-30004-5-mcr7: "In Syracuse, NY, Michael John Kociuba filed for Chapter 7 bankruptcy in January 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2016."
Michael John Kociuba — New York, 16-30004-5


ᐅ David M R Koegel, New York

Address: 120 Snowdale Dr Syracuse, NY 13209

Bankruptcy Case 12-30185-5-mcr Summary: "The bankruptcy record of David M R Koegel from Syracuse, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2012."
David M R Koegel — New York, 12-30185-5


ᐅ Robert J Kohanski, New York

Address: 1511 W Colvin St Syracuse, NY 13207

Bankruptcy Case 11-32309-5-mcr Summary: "Robert J Kohanski's bankruptcy, initiated in 10.27.2011 and concluded by 2012-02-19 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Kohanski — New York, 11-32309-5


ᐅ Robert A Kohler, New York

Address: 106 Leonard St Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 11-30608-5-mcr: "Robert A Kohler's Chapter 7 bankruptcy, filed in Syracuse, NY in March 24, 2011, led to asset liquidation, with the case closing in June 2011."
Robert A Kohler — New York, 11-30608-5


ᐅ Christopher G Kolakowski, New York

Address: 304 Conklin St Syracuse, NY 13209-1204

Bankruptcy Case 15-31602-5-mcr Summary: "The case of Christopher G Kolakowski in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher G Kolakowski — New York, 15-31602-5


ᐅ Robert Kolb, New York

Address: PO Box 362 Syracuse, NY 13214

Concise Description of Bankruptcy Case 10-31558-5-mcr7: "The bankruptcy filing by Robert Kolb, undertaken in 06/09/2010 in Syracuse, NY under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Robert Kolb — New York, 10-31558-5


ᐅ David Kolodziejczyk, New York

Address: 703 Avery Ave Syracuse, NY 13204

Bankruptcy Case 09-33081-5-mcr Summary: "The bankruptcy filing by David Kolodziejczyk, undertaken in 11/05/2009 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-02-11 after liquidating assets."
David Kolodziejczyk — New York, 09-33081-5


ᐅ Nanette M Kolodziejczyk, New York

Address: 703 Avery Ave Apt 2 Syracuse, NY 13204-1503

Brief Overview of Bankruptcy Case 16-30346-5-mcr: "The bankruptcy filing by Nanette M Kolodziejczyk, undertaken in Mar 11, 2016 in Syracuse, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Nanette M Kolodziejczyk — New York, 16-30346-5


ᐅ Anne E Kolozsvary, New York

Address: 400 Melrose Ave Syracuse, NY 13206-3251

Concise Description of Bankruptcy Case 14-31348-5-mcr7: "Syracuse, NY resident Anne E Kolozsvary's 08.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2014."
Anne E Kolozsvary — New York, 14-31348-5


ᐅ Arpad Kolozsvary, New York

Address: 400 Melrose Ave Syracuse, NY 13206-3251

Bankruptcy Case 14-31348-5-mcr Overview: "The case of Arpad Kolozsvary in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arpad Kolozsvary — New York, 14-31348-5


ᐅ Jillian K Komar, New York

Address: 36B Ponderosa Dr Syracuse, NY 13215

Snapshot of U.S. Bankruptcy Proceeding Case 12-31963-5-mcr: "In a Chapter 7 bankruptcy case, Jillian K Komar from Syracuse, NY, saw her proceedings start in 10.25.2012 and complete by Jan 31, 2013, involving asset liquidation."
Jillian K Komar — New York, 12-31963-5


ᐅ Kenneth R Komrowski, New York

Address: 114 Pine Tree Dr Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-31041-5-mcr: "The case of Kenneth R Komrowski in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Komrowski — New York, 11-31041-5


ᐅ Jr Joseph T Komuda, New York

Address: 217 Caroline Ave Syracuse, NY 13209

Concise Description of Bankruptcy Case 12-31998-5-mcr7: "The bankruptcy filing by Jr Joseph T Komuda, undertaken in October 29, 2012 in Syracuse, NY under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Jr Joseph T Komuda — New York, 12-31998-5


ᐅ Michael J Komuda, New York

Address: 217 Caroline Ave Syracuse, NY 13209-1603

Bankruptcy Case 14-30169-5-mcr Summary: "Michael J Komuda's Chapter 7 bankruptcy, filed in Syracuse, NY in 2014-02-07, led to asset liquidation, with the case closing in 05.08.2014."
Michael J Komuda — New York, 14-30169-5


ᐅ Carol A Kondrk, New York

Address: 139 Baker Blvd Syracuse, NY 13209-1901

Bankruptcy Case 2014-30724-5-mcr Summary: "Syracuse, NY resident Carol A Kondrk's Apr 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2014."
Carol A Kondrk — New York, 2014-30724-5


ᐅ Donald J Kondrk, New York

Address: 139 Baker Blvd Syracuse, NY 13209-1901

Bankruptcy Case 2014-30724-5-mcr Summary: "Donald J Kondrk's Chapter 7 bankruptcy, filed in Syracuse, NY in April 29, 2014, led to asset liquidation, with the case closing in 2014-07-28."
Donald J Kondrk — New York, 2014-30724-5


ᐅ Linda Marie Kopack, New York

Address: PO Box 2371 Syracuse, NY 13220-2371

Snapshot of U.S. Bankruptcy Proceeding Case 10-30945-5-mcr: "Linda Marie Kopack's Syracuse, NY bankruptcy under Chapter 13 in 2010-04-13 led to a structured repayment plan, successfully discharged in 11.20.2013."
Linda Marie Kopack — New York, 10-30945-5


ᐅ Jami Kopf, New York

Address: 240 Matty Ave Syracuse, NY 13211

Brief Overview of Bankruptcy Case 10-31243-5-mcr: "Jami Kopf's bankruptcy, initiated in May 7, 2010 and concluded by 08/30/2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jami Kopf — New York, 10-31243-5


ᐅ Giuseppina Korthas, New York

Address: 329 Park St Syracuse, NY 13203-1520

Snapshot of U.S. Bankruptcy Proceeding Case 15-30314-5-mcr: "Giuseppina Korthas's bankruptcy, initiated in Mar 13, 2015 and concluded by Jun 11, 2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giuseppina Korthas — New York, 15-30314-5


ᐅ Deborah S Kosinski, New York

Address: 340 S Collingwood Ave Syracuse, NY 13206

Bankruptcy Case 12-30714-5-mcr Overview: "The case of Deborah S Kosinski in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah S Kosinski — New York, 12-30714-5


ᐅ Mark E Kosmowski, New York

Address: PO Box 15544 Syracuse, NY 13215-0544

Brief Overview of Bankruptcy Case 15-31752-5-mcr: "The bankruptcy filing by Mark E Kosmowski, undertaken in 11/25/2015 in Syracuse, NY under Chapter 7, concluded with discharge in February 23, 2016 after liquidating assets."
Mark E Kosmowski — New York, 15-31752-5


ᐅ Ronald Kotas, New York

Address: 120 Peck Ave Syracuse, NY 13206

Bankruptcy Case 10-31565-5-mcr Summary: "In Syracuse, NY, Ronald Kotas filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Ronald Kotas — New York, 10-31565-5


ᐅ Matthew J Kovach, New York

Address: 126 Cadillac St Syracuse, NY 13208

Bankruptcy Case 12-30282-5-mcr Summary: "Syracuse, NY resident Matthew J Kovach's Feb 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Matthew J Kovach — New York, 12-30282-5


ᐅ Tina Marie Kovacs, New York

Address: 106 Male Ave Syracuse, NY 13219-1708

Brief Overview of Bankruptcy Case 15-30172-5-mcr: "The bankruptcy record of Tina Marie Kovacs from Syracuse, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
Tina Marie Kovacs — New York, 15-30172-5


ᐅ Alison C Kowaleski, New York

Address: 119 Fordham Rd Apt 2A Syracuse, NY 13203

Bankruptcy Case 12-31217-5-mcr Summary: "The case of Alison C Kowaleski in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison C Kowaleski — New York, 12-31217-5


ᐅ Sarah A Kowalik, New York

Address: 213 Sunnybrook Dr Syracuse, NY 13219

Concise Description of Bankruptcy Case 11-31970-5-mcr7: "The bankruptcy record of Sarah A Kowalik from Syracuse, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2011."
Sarah A Kowalik — New York, 11-31970-5


ᐅ Irene G Kozicki, New York

Address: 460 N Franklin St Apt 517 Syracuse, NY 13204-1409

Concise Description of Bankruptcy Case 15-31429-5-mcr7: "Irene G Kozicki's Chapter 7 bankruptcy, filed in Syracuse, NY in Sep 29, 2015, led to asset liquidation, with the case closing in 12.28.2015."
Irene G Kozicki — New York, 15-31429-5


ᐅ Cynthia E Kramer, New York

Address: 3210 Bellevue Ave Syracuse, NY 13219

Concise Description of Bankruptcy Case 12-30048-5-mcr7: "Cynthia E Kramer's bankruptcy, initiated in 01/16/2012 and concluded by 05.10.2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia E Kramer — New York, 12-30048-5


ᐅ Linda L Krawczuk, New York

Address: 4737 Central Ave Syracuse, NY 13215

Concise Description of Bankruptcy Case 11-31307-5-mcr7: "In Syracuse, NY, Linda L Krawczuk filed for Chapter 7 bankruptcy in Jun 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2011."
Linda L Krawczuk — New York, 11-31307-5


ᐅ Laura J Krehel, New York

Address: 423 Westbrook Hills Dr Syracuse, NY 13215

Concise Description of Bankruptcy Case 13-31839-5-mcr7: "The bankruptcy record of Laura J Krehel from Syracuse, NY, shows a Chapter 7 case filed in 10.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2014."
Laura J Krehel — New York, 13-31839-5


ᐅ Patricia Krigbaum, New York

Address: 440 Wilkinson St Syracuse, NY 13204

Concise Description of Bankruptcy Case 09-33406-5-mcr7: "The bankruptcy filing by Patricia Krigbaum, undertaken in 2009-12-17 in Syracuse, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Patricia Krigbaum — New York, 09-33406-5


ᐅ Margaret Krukoff, New York

Address: 124 Craton St Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 10-32795-5-mcr: "In a Chapter 7 bankruptcy case, Margaret Krukoff from Syracuse, NY, saw her proceedings start in Oct 21, 2010 and complete by 01.12.2011, involving asset liquidation."
Margaret Krukoff — New York, 10-32795-5


ᐅ Richard J Kuehnle, New York

Address: 753 James St Apt 1216 Syracuse, NY 13203

Concise Description of Bankruptcy Case 11-31590-5-mcr7: "The bankruptcy filing by Richard J Kuehnle, undertaken in 07/15/2011 in Syracuse, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Richard J Kuehnle — New York, 11-31590-5


ᐅ Charles Kulesa, New York

Address: 102 Cotton St Syracuse, NY 13219

Snapshot of U.S. Bankruptcy Proceeding Case 09-33401-5-mcr: "Syracuse, NY resident Charles Kulesa's Dec 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2010."
Charles Kulesa — New York, 09-33401-5


ᐅ Jeffrey P Kulichik, New York

Address: 749 W Onondaga St Syracuse, NY 13204-4026

Snapshot of U.S. Bankruptcy Proceeding Case 16-30679-5-mcr: "Syracuse, NY resident Jeffrey P Kulichik's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Jeffrey P Kulichik — New York, 16-30679-5


ᐅ Anton Kurtz, New York

Address: 255 Homecroft Rd Syracuse, NY 13206

Bankruptcy Case 10-30790-5-mcr Summary: "Syracuse, NY resident Anton Kurtz's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Anton Kurtz — New York, 10-30790-5


ᐅ Mary Kathleen Kuryla, New York

Address: 111 Clarence Dr Syracuse, NY 13212-2457

Bankruptcy Case 16-30424-5-mcr Summary: "Mary Kathleen Kuryla's Chapter 7 bankruptcy, filed in Syracuse, NY in March 2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Mary Kathleen Kuryla — New York, 16-30424-5


ᐅ William F Kuryla, New York

Address: 111 Clarence Dr Syracuse, NY 13212-2457

Brief Overview of Bankruptcy Case 16-30424-5-mcr: "In Syracuse, NY, William F Kuryla filed for Chapter 7 bankruptcy in Mar 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2016."
William F Kuryla — New York, 16-30424-5


ᐅ Edward J Kuss, New York

Address: 503 W Granger Rd Syracuse, NY 13219-2166

Brief Overview of Bankruptcy Case 2014-31179-5-mcr: "The bankruptcy filing by Edward J Kuss, undertaken in 2014-07-24 in Syracuse, NY under Chapter 7, concluded with discharge in 10/22/2014 after liquidating assets."
Edward J Kuss — New York, 2014-31179-5


ᐅ Amy E Kwiek, New York

Address: 104 Male Ave Syracuse, NY 13219

Concise Description of Bankruptcy Case 13-31623-5-mcr7: "In Syracuse, NY, Amy E Kwiek filed for Chapter 7 bankruptcy in Sep 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Amy E Kwiek — New York, 13-31623-5


ᐅ Maria T Labeff, New York

Address: 101 Brentwood Dr Syracuse, NY 13219-2901

Concise Description of Bankruptcy Case 16-30184-5-mcr7: "In a Chapter 7 bankruptcy case, Maria T Labeff from Syracuse, NY, saw their proceedings start in 2016-02-17 and complete by 05.17.2016, involving asset liquidation."
Maria T Labeff — New York, 16-30184-5


ᐅ Eric J Labulis, New York

Address: 339 Richmond Ave Syracuse, NY 13204

Bankruptcy Case 13-31182-5-mcr Summary: "In Syracuse, NY, Eric J Labulis filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2013."
Eric J Labulis — New York, 13-31182-5


ᐅ John Ladd, New York

Address: 452 Hillsdale Ave Syracuse, NY 13206

Bankruptcy Case 10-32672-5-mcr Summary: "The bankruptcy filing by John Ladd, undertaken in October 6, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in January 12, 2011 after liquidating assets."
John Ladd — New York, 10-32672-5


ᐅ Michael J Ladd, New York

Address: 536 Carbon St Syracuse, NY 13208

Bankruptcy Case 11-32563-5-mcr Overview: "Michael J Ladd's bankruptcy, initiated in 2011-12-07 and concluded by 03.31.2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Ladd — New York, 11-32563-5


ᐅ Arthur J Laduke, New York

Address: 726 State Fair Blvd Syracuse, NY 13209

Bankruptcy Case 13-31434-5-mcr Overview: "The bankruptcy record of Arthur J Laduke from Syracuse, NY, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Arthur J Laduke — New York, 13-31434-5


ᐅ Bryant R Lafex, New York

Address: 113 Corey Rd Syracuse, NY 13219

Concise Description of Bankruptcy Case 13-31918-5-mcr7: "Bryant R Lafex's bankruptcy, initiated in 10.30.2013 and concluded by 2014-02-05 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryant R Lafex — New York, 13-31918-5


ᐅ Delrose C Laflair, New York

Address: 2000 Bellevue Ave Syracuse, NY 13219-3206

Snapshot of U.S. Bankruptcy Proceeding Case 15-31833-5-mcr: "Delrose C Laflair's bankruptcy, initiated in 2015-12-15 and concluded by 03/14/2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delrose C Laflair — New York, 15-31833-5


ᐅ Diane E Laflair, New York

Address: 2000 Bellevue Ave Syracuse, NY 13219-3206

Brief Overview of Bankruptcy Case 15-31834-5-mcr: "Diane E Laflair's Chapter 7 bankruptcy, filed in Syracuse, NY in 12/15/2015, led to asset liquidation, with the case closing in 2016-03-14."
Diane E Laflair — New York, 15-31834-5


ᐅ Michelle Lafountain, New York

Address: 623 Helen St Syracuse, NY 13203

Bankruptcy Case 10-30940-5-mcr Summary: "In a Chapter 7 bankruptcy case, Michelle Lafountain from Syracuse, NY, saw her proceedings start in April 13, 2010 and complete by July 19, 2010, involving asset liquidation."
Michelle Lafountain — New York, 10-30940-5


ᐅ Sr David A Laframboise, New York

Address: 1705 Lemoyne Ave Trlr D12 Syracuse, NY 13208-1394

Bankruptcy Case 15-30205-5-mcr Summary: "In a Chapter 7 bankruptcy case, Sr David A Laframboise from Syracuse, NY, saw his proceedings start in February 2015 and complete by 05.21.2015, involving asset liquidation."
Sr David A Laframboise — New York, 15-30205-5


ᐅ Delia J Lagarry, New York

Address: 233 Melrose Dr Syracuse, NY 13212-3620

Concise Description of Bankruptcy Case 15-31598-5-mcr7: "Delia J Lagarry's bankruptcy, initiated in October 2015 and concluded by 01/29/2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delia J Lagarry — New York, 15-31598-5


ᐅ Adam M Lagrange, New York

Address: 303 Charles Ave Fl 2ND Syracuse, NY 13209-1701

Bankruptcy Case 16-30132-5-mcr Summary: "The bankruptcy record of Adam M Lagrange from Syracuse, NY, shows a Chapter 7 case filed in 2016-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2016."
Adam M Lagrange — New York, 16-30132-5


ᐅ Lance Lalonde, New York

Address: 4460 Kasson Rd Syracuse, NY 13215

Brief Overview of Bankruptcy Case 09-32944-5-mcr: "The bankruptcy filing by Lance Lalonde, undertaken in 2009-10-23 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-01-25 after liquidating assets."
Lance Lalonde — New York, 09-32944-5


ᐅ Frank L Lamanna, New York

Address: 821 Easy Brighton Ave. Apt 1515 Bg Syracuse, NY 13205

Concise Description of Bankruptcy Case 14-31942-5-mcr7: "The bankruptcy record of Frank L Lamanna from Syracuse, NY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2015."
Frank L Lamanna — New York, 14-31942-5


ᐅ Kari M Lamanna, New York

Address: 216 Draper Ave Syracuse, NY 13219-1604

Brief Overview of Bankruptcy Case 2014-30675-5-mcr: "Syracuse, NY resident Kari M Lamanna's Apr 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Kari M Lamanna — New York, 2014-30675-5


ᐅ Kristy Lamanna, New York

Address: 117 Whedon Rd Apt 9 Syracuse, NY 13219

Bankruptcy Case 10-33132-5-mcr Summary: "Syracuse, NY resident Kristy Lamanna's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2011."
Kristy Lamanna — New York, 10-33132-5


ᐅ Elizabeth Lamberty, New York

Address: 223 Elliott St # 1 Syracuse, NY 13204-3905

Concise Description of Bankruptcy Case 15-31048-5-mcr7: "The bankruptcy filing by Elizabeth Lamberty, undertaken in July 2015 in Syracuse, NY under Chapter 7, concluded with discharge in October 14, 2015 after liquidating assets."
Elizabeth Lamberty — New York, 15-31048-5


ᐅ Judy L Lamirande, New York

Address: 602 Tompkins St # A Syracuse, NY 13204

Brief Overview of Bankruptcy Case 13-31041-5-mcr: "Syracuse, NY resident Judy L Lamirande's 06/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2013."
Judy L Lamirande — New York, 13-31041-5


ᐅ Rosalyn A Lampkin, New York

Address: 1026 Oak St Apt 2 Syracuse, NY 13203-1250

Bankruptcy Case 15-30304-5-mcr Summary: "Rosalyn A Lampkin's Chapter 7 bankruptcy, filed in Syracuse, NY in 2015-03-11, led to asset liquidation, with the case closing in 06.09.2015."
Rosalyn A Lampkin — New York, 15-30304-5


ᐅ Sarah E Landers, New York

Address: 305 Breman Ave Syracuse, NY 13211

Brief Overview of Bankruptcy Case 11-32483-5-mcr: "In a Chapter 7 bankruptcy case, Sarah E Landers from Syracuse, NY, saw her proceedings start in 2011-11-23 and complete by 2012-02-15, involving asset liquidation."
Sarah E Landers — New York, 11-32483-5


ᐅ Joseph A Lando, New York

Address: 4842 Onondaga Rd Syracuse, NY 13215-2241

Concise Description of Bankruptcy Case 09-31724-5-mcr7: "June 18, 2009 marked the beginning of Joseph A Lando's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by March 2013."
Joseph A Lando — New York, 09-31724-5


ᐅ Jr Rembert Lane, New York

Address: 1908 Court St Syracuse, NY 13208

Bankruptcy Case 12-30232-5-mcr Summary: "In Syracuse, NY, Jr Rembert Lane filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2012."
Jr Rembert Lane — New York, 12-30232-5


ᐅ John R Lane, New York

Address: 232 Benham Ave Syracuse, NY 13219

Bankruptcy Case 11-31178-5-mcr Summary: "In Syracuse, NY, John R Lane filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
John R Lane — New York, 11-31178-5


ᐅ Jr Alfred J Lane, New York

Address: 2 Bellevue Dr Syracuse, NY 13212

Brief Overview of Bankruptcy Case 12-30489-5-mcr: "In a Chapter 7 bankruptcy case, Jr Alfred J Lane from Syracuse, NY, saw his proceedings start in March 21, 2012 and complete by 2012-07-14, involving asset liquidation."
Jr Alfred J Lane — New York, 12-30489-5