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 Maureen A Lane, New York

Address: 241 Lafayette Rd Apt 440 Syracuse, NY 13205

Bankruptcy Case 11-31460-5-mcr Summary: "In a Chapter 7 bankruptcy case, Maureen A Lane from Syracuse, NY, saw her proceedings start in 06.29.2011 and complete by October 2011, involving asset liquidation."
Maureen A Lane — New York, 11-31460-5


ᐅ Brian Langdon, New York

Address: 206 Emerson Ave Syracuse, NY 13204-2008

Brief Overview of Bankruptcy Case 15-31106-5-mcr: "Brian Langdon's bankruptcy, initiated in July 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."
Brian Langdon — New York, 15-31106-5


ᐅ Mindy A Langdon, New York

Address: 212 Emerson Ave Syracuse, NY 13204

Bankruptcy Case 12-30872-5-mcr Summary: "Syracuse, NY resident Mindy A Langdon's 2012-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-25."
Mindy A Langdon — New York, 12-30872-5


ᐅ Mary Lee Langley, New York

Address: 343 Vann St Syracuse, NY 13206

Bankruptcy Case 11-32631-5-mcr Overview: "Syracuse, NY resident Mary Lee Langley's Dec 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2012."
Mary Lee Langley — New York, 11-32631-5


ᐅ Cheryl D Langley, New York

Address: 130 Melbourne Ave Syracuse, NY 13224-1220

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31096-5-mcr: "The case of Cheryl D Langley in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl D Langley — New York, 2014-31096-5


ᐅ Thomas Brian Lanning, New York

Address: 127 Clarence Ave Syracuse, NY 13205-2302

Concise Description of Bankruptcy Case 2014-30784-5-mcr7: "The bankruptcy record of Thomas Brian Lanning from Syracuse, NY, shows a Chapter 7 case filed in 05/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07."
Thomas Brian Lanning — New York, 2014-30784-5


ᐅ John Walter Lanzafame, New York

Address: 1019 James St Apt 33 Syracuse, NY 13203

Bankruptcy Case 13-30721-5-mcr Overview: "The bankruptcy filing by John Walter Lanzafame, undertaken in 04.19.2013 in Syracuse, NY under Chapter 7, concluded with discharge in 07.26.2013 after liquidating assets."
John Walter Lanzafame — New York, 13-30721-5


ᐅ Yvonne Lanzafame, New York

Address: 313 Apple St Syracuse, NY 13204-2107

Concise Description of Bankruptcy Case 2014-11108-1-rel7: "Yvonne Lanzafame's bankruptcy, initiated in 2014-05-20 and concluded by Aug 18, 2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Lanzafame — New York, 2014-11108-1


ᐅ Renee A Lapine, New York

Address: 404 Garden City Dr Syracuse, NY 13211-1416

Concise Description of Bankruptcy Case 15-30944-5-mcr7: "The case of Renee A Lapine in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee A Lapine — New York, 15-30944-5


ᐅ Gerald E Laplante, New York

Address: 104 Briggs St Apt 104 Syracuse, NY 13208

Bankruptcy Case 09-32795-5-mcr Overview: "Syracuse, NY resident Gerald E Laplante's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Gerald E Laplante — New York, 09-32795-5


ᐅ Michelle A Laplatney, New York

Address: 104 Holden St Apt 1 Syracuse, NY 13204-3306

Snapshot of U.S. Bankruptcy Proceeding Case 15-30342-5-mcr: "Michelle A Laplatney's Chapter 7 bankruptcy, filed in Syracuse, NY in 03.17.2015, led to asset liquidation, with the case closing in 2015-06-15."
Michelle A Laplatney — New York, 15-30342-5


ᐅ Sheila M Laport, New York

Address: PO Box 11365 Syracuse, NY 13218

Snapshot of U.S. Bankruptcy Proceeding Case 12-31427-5-mcr: "Syracuse, NY resident Sheila M Laport's July 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Sheila M Laport — New York, 12-31427-5


ᐅ Sharon M Larock, New York

Address: 471 Shonnard St Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 13-30212-5-mcr: "The case of Sharon M Larock in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon M Larock — New York, 13-30212-5


ᐅ Christina M Larusso, New York

Address: 123 Windham Ave Syracuse, NY 13208-3228

Brief Overview of Bankruptcy Case 07-31781-5-mcr: "07.09.2007 marked the beginning of Christina M Larusso's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by 2013-06-27."
Christina M Larusso — New York, 07-31781-5


ᐅ Tammy J Laskowski, New York

Address: 104 Glenview Pkwy Syracuse, NY 13219-2735

Snapshot of U.S. Bankruptcy Proceeding Case 14-31432-5-mcr: "In Syracuse, NY, Tammy J Laskowski filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 10, 2014."
Tammy J Laskowski — New York, 14-31432-5


ᐅ Jr James Edward Lassiter, New York

Address: 309 Leonard Ave Syracuse, NY 13205-3260

Snapshot of U.S. Bankruptcy Proceeding Case 08-31041-5-mcr: "Jr James Edward Lassiter's Chapter 13 bankruptcy in Syracuse, NY started in 2008-04-28. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 31, 2013."
Jr James Edward Lassiter — New York, 08-31041-5


ᐅ 2Nd William E Latour, New York

Address: 159 N Edwards Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 13-31615-5-mcr: "The case of 2Nd William E Latour in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
2Nd William E Latour — New York, 13-31615-5


ᐅ Christopher Laveck, New York

Address: 222 Beley Ave Syracuse, NY 13211

Concise Description of Bankruptcy Case 10-32912-5-mcr7: "In a Chapter 7 bankruptcy case, Christopher Laveck from Syracuse, NY, saw their proceedings start in 11/05/2010 and complete by February 2, 2011, involving asset liquidation."
Christopher Laveck — New York, 10-32912-5


ᐅ Sheila M Lavier, New York

Address: 120 Marsden Rd Syracuse, NY 13208-3313

Snapshot of U.S. Bankruptcy Proceeding Case 15-31394-5-mcr: "Syracuse, NY resident Sheila M Lavier's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.22.2015."
Sheila M Lavier — New York, 15-31394-5


ᐅ Karen T Law, New York

Address: 278 Coleridge Ave Syracuse, NY 13204-2605

Concise Description of Bankruptcy Case 14-30985-5-mcr7: "Karen T Law's Chapter 7 bankruptcy, filed in Syracuse, NY in 06.16.2014, led to asset liquidation, with the case closing in September 14, 2014."
Karen T Law — New York, 14-30985-5


ᐅ Thomas V Lawton, New York

Address: 242 W Matson Ave Syracuse, NY 13205

Bankruptcy Case 11-31353-5-mcr Summary: "In a Chapter 7 bankruptcy case, Thomas V Lawton from Syracuse, NY, saw their proceedings start in 06/13/2011 and complete by October 6, 2011, involving asset liquidation."
Thomas V Lawton — New York, 11-31353-5


ᐅ Sarah Layaw, New York

Address: 114 Coykendall Ave # 1 Syracuse, NY 13204

Bankruptcy Case 10-30184-5-mcr Summary: "The case of Sarah Layaw in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Layaw — New York, 10-30184-5


ᐅ Debra Louise Lazzaro, New York

Address: 215 Matty Ave Syracuse, NY 13211

Concise Description of Bankruptcy Case 11-30926-5-mcr7: "The bankruptcy filing by Debra Louise Lazzaro, undertaken in April 2011 in Syracuse, NY under Chapter 7, concluded with discharge in 2011-08-14 after liquidating assets."
Debra Louise Lazzaro — New York, 11-30926-5


ᐅ Gregory J Lazzaro, New York

Address: 460 S Main St Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-30006-5-mcr: "Syracuse, NY resident Gregory J Lazzaro's January 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2013."
Gregory J Lazzaro — New York, 13-30006-5


ᐅ Jr Earl Leahey, New York

Address: 1607 Spring St Syracuse, NY 13208

Bankruptcy Case 09-33383-5-mcr Overview: "In Syracuse, NY, Jr Earl Leahey filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Jr Earl Leahey — New York, 09-33383-5


ᐅ Patricia Leahey, New York

Address: 7569 Sugarwood Ln Syracuse, NY 13212

Bankruptcy Case 10-30026-5-mcr Summary: "Patricia Leahey's bankruptcy, initiated in 01.08.2010 and concluded by Apr 19, 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Leahey — New York, 10-30026-5


ᐅ Peter J Leahey, New York

Address: 1609 Spring St Syracuse, NY 13208

Bankruptcy Case 11-31778-5-mcr Overview: "The case of Peter J Leahey in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Leahey — New York, 11-31778-5


ᐅ Michelle Lee Learo, New York

Address: 1308 N Salina St Syracuse, NY 13208-1521

Concise Description of Bankruptcy Case 09-30900-5-mcr7: "Michelle Lee Learo's Chapter 13 bankruptcy in Syracuse, NY started in 04.08.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Michelle Lee Learo — New York, 09-30900-5


ᐅ Brandy N Leary, New York

Address: 110 Gorland Ave Syracuse, NY 13224-1616

Concise Description of Bankruptcy Case 2014-31256-5-mcr7: "The bankruptcy filing by Brandy N Leary, undertaken in August 7, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in November 5, 2014 after liquidating assets."
Brandy N Leary — New York, 2014-31256-5


ᐅ Michael J Leblanc, New York

Address: 2802 Lemoyne Ave Syracuse, NY 13211-1730

Snapshot of U.S. Bankruptcy Proceeding Case 15-31000-5-mcr: "The bankruptcy record of Michael J Leblanc from Syracuse, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Michael J Leblanc — New York, 15-31000-5


ᐅ Georgepierre F Lebron, New York

Address: 134 Austin Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 11-90969: "In a Chapter 7 bankruptcy case, Georgepierre F Lebron from Syracuse, NY, saw their proceedings start in 05/17/2011 and complete by September 9, 2011, involving asset liquidation."
Georgepierre F Lebron — New York, 11-90969


ᐅ Thomas J Lee, New York

Address: 309 Melrose Dr Syracuse, NY 13212

Concise Description of Bankruptcy Case 13-30156-5-mcr7: "The case of Thomas J Lee in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Lee — New York, 13-30156-5


ᐅ Nicole Legawiec, New York

Address: 229 Caroline Ave Syracuse, NY 13209

Concise Description of Bankruptcy Case 13-30694-5-mcr7: "The case of Nicole Legawiec in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Legawiec — New York, 13-30694-5


ᐅ Edwards Janice M Legette, New York

Address: 1140 Wadsworth St Syracuse, NY 13208-1948

Brief Overview of Bankruptcy Case 2014-31138-5-mcr: "Edwards Janice M Legette's Chapter 7 bankruptcy, filed in Syracuse, NY in July 15, 2014, led to asset liquidation, with the case closing in 2014-10-13."
Edwards Janice M Legette — New York, 2014-31138-5


ᐅ Laureen A Legnetto, New York

Address: 5037 Beef St Syracuse, NY 13215

Snapshot of U.S. Bankruptcy Proceeding Case 11-30979-5-mcr: "Syracuse, NY resident Laureen A Legnetto's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Laureen A Legnetto — New York, 11-30979-5


ᐅ David Lehrer, New York

Address: 160 Forest Hill Dr Syracuse, NY 13206

Concise Description of Bankruptcy Case 11-30107-5-mcr7: "David Lehrer's bankruptcy, initiated in January 2011 and concluded by May 23, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lehrer — New York, 11-30107-5


ᐅ Andrew Leitch, New York

Address: 133 Maxwell Ave Syracuse, NY 13212

Concise Description of Bankruptcy Case 10-32914-5-mcr7: "The bankruptcy record of Andrew Leitch from Syracuse, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Andrew Leitch — New York, 10-32914-5


ᐅ Michelle M Lembo, New York

Address: 106 Sherwood Ln Syracuse, NY 13212

Bankruptcy Case 13-31073-5-mcr Overview: "The bankruptcy record of Michelle M Lembo from Syracuse, NY, shows a Chapter 7 case filed in June 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Michelle M Lembo — New York, 13-31073-5


ᐅ Dennis L Lennox, New York

Address: 257 N Edwards Ave Syracuse, NY 13206

Bankruptcy Case 09-32675-5-mcr Summary: "Syracuse, NY resident Dennis L Lennox's September 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Dennis L Lennox — New York, 09-32675-5


ᐅ Dominick M Leo, New York

Address: 411 Stafford Ave Syracuse, NY 13206

Concise Description of Bankruptcy Case 09-32845-5-mcr7: "Dominick M Leo's Chapter 7 bankruptcy, filed in Syracuse, NY in 10.13.2009, led to asset liquidation, with the case closing in 01/19/2010."
Dominick M Leo — New York, 09-32845-5


ᐅ Anne Marie Leonardi, New York

Address: 100 Pastime Dr Apt 310 Syracuse, NY 13208

Brief Overview of Bankruptcy Case 11-30303-5-mcr: "The bankruptcy filing by Anne Marie Leonardi, undertaken in 02.24.2011 in Syracuse, NY under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Anne Marie Leonardi — New York, 11-30303-5


ᐅ John Leonardo, New York

Address: 105 Snowdale Dr Syracuse, NY 13209

Brief Overview of Bankruptcy Case 10-30437-5-mcr: "Syracuse, NY resident John Leonardo's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2010."
John Leonardo — New York, 10-30437-5


ᐅ Nadine Marie Lettieri, New York

Address: 106 Lorenzo Dr Syracuse, NY 13206-1504

Bankruptcy Case 15-30210-5-mcr Summary: "Nadine Marie Lettieri's Chapter 7 bankruptcy, filed in Syracuse, NY in 2015-02-23, led to asset liquidation, with the case closing in 05/24/2015."
Nadine Marie Lettieri — New York, 15-30210-5


ᐅ Nicolo Richard Lettieri, New York

Address: 106 Lorenzo Dr Syracuse, NY 13206-1504

Bankruptcy Case 15-30210-5-mcr Overview: "The bankruptcy filing by Nicolo Richard Lettieri, undertaken in Feb 23, 2015 in Syracuse, NY under Chapter 7, concluded with discharge in 05.24.2015 after liquidating assets."
Nicolo Richard Lettieri — New York, 15-30210-5


ᐅ Marion Levy, New York

Address: 402 Campbell Rd Syracuse, NY 13211

Bankruptcy Case 10-30429-5-mcr Summary: "In Syracuse, NY, Marion Levy filed for Chapter 7 bankruptcy in 02.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Marion Levy — New York, 10-30429-5


ᐅ Matthew J Lewandowski, New York

Address: 115 Whedon Rd Apt 5 Syracuse, NY 13219-1815

Bankruptcy Case 15-31201-5-mcr Overview: "Matthew J Lewandowski's Chapter 7 bankruptcy, filed in Syracuse, NY in Aug 11, 2015, led to asset liquidation, with the case closing in 11/09/2015."
Matthew J Lewandowski — New York, 15-31201-5


ᐅ Cynthia Marie Lewis, New York

Address: 200 Parkway Dr Syracuse, NY 13207-1838

Brief Overview of Bankruptcy Case 15-31426-5-mcr: "In a Chapter 7 bankruptcy case, Cynthia Marie Lewis from Syracuse, NY, saw her proceedings start in 09.28.2015 and complete by December 2015, involving asset liquidation."
Cynthia Marie Lewis — New York, 15-31426-5


ᐅ Robert H Lewis, New York

Address: 1201 Woods Rd Syracuse, NY 13209-1548

Snapshot of U.S. Bankruptcy Proceeding Case 15-30557-5-mcr: "In Syracuse, NY, Robert H Lewis filed for Chapter 7 bankruptcy in 2015-04-20. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Robert H Lewis — New York, 15-30557-5


ᐅ Keenan E Lewis, New York

Address: 442 Orwood Pl Syracuse, NY 13208-3119

Brief Overview of Bankruptcy Case 14-30346-5-mcr: "The case of Keenan E Lewis in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keenan E Lewis — New York, 14-30346-5


ᐅ Keneisha Ateiba Lewis, New York

Address: 200 Parkway Dr Syracuse, NY 13207

Bankruptcy Case 13-31690-5-mcr Overview: "Syracuse, NY resident Keneisha Ateiba Lewis's 09.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-02."
Keneisha Ateiba Lewis — New York, 13-31690-5


ᐅ Richard J Lickfield, New York

Address: 217 Elm St Syracuse, NY 13212

Bankruptcy Case 12-31321-5-mcr Summary: "In Syracuse, NY, Richard J Lickfield filed for Chapter 7 bankruptcy in Jul 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-02."
Richard J Lickfield — New York, 12-31321-5


ᐅ Shiela T Liegel, New York

Address: 141 Shotwell Park Syracuse, NY 13206-3256

Bankruptcy Case 14-31716-5-mcr Overview: "Syracuse, NY resident Shiela T Liegel's Nov 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Shiela T Liegel — New York, 14-31716-5


ᐅ Jr Floyd M Lighthall, New York

Address: 1416 Lodi St Syracuse, NY 13208

Concise Description of Bankruptcy Case 13-30259-5-mcr7: "In Syracuse, NY, Jr Floyd M Lighthall filed for Chapter 7 bankruptcy in 02/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2013."
Jr Floyd M Lighthall — New York, 13-30259-5


ᐅ Gracie A Lilly, New York

Address: 120 Walrath Rd Syracuse, NY 13205-1825

Bankruptcy Case 15-30035-5-mcr Summary: "In a Chapter 7 bankruptcy case, Gracie A Lilly from Syracuse, NY, saw her proceedings start in 2015-01-13 and complete by Apr 13, 2015, involving asset liquidation."
Gracie A Lilly — New York, 15-30035-5


ᐅ Colleen A Lincoln, New York

Address: 109 Coykendall Ave Syracuse, NY 13204-1635

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31192-5-mcr: "Syracuse, NY resident Colleen A Lincoln's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-26."
Colleen A Lincoln — New York, 2014-31192-5


ᐅ Robert H Lincoln, New York

Address: 215 Richfield Blvd Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 11-31302-5-mcr: "Robert H Lincoln's bankruptcy, initiated in 2011-06-03 and concluded by September 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert H Lincoln — New York, 11-31302-5


ᐅ Kurstina A Lindsay, New York

Address: 101 Merz Ave Apt 2 Syracuse, NY 13203

Concise Description of Bankruptcy Case 11-30741-5-mcr7: "In Syracuse, NY, Kurstina A Lindsay filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Kurstina A Lindsay — New York, 11-30741-5


ᐅ Roy A Lindsey, New York

Address: 248 Croly St Syracuse, NY 13224

Bankruptcy Case 13-32136-5-mcr Summary: "The bankruptcy record of Roy A Lindsey from Syracuse, NY, shows a Chapter 7 case filed in Dec 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2014."
Roy A Lindsey — New York, 13-32136-5


ᐅ Aubrey L Lineberry, New York

Address: 5607 Bear Rd Apt O11 Syracuse, NY 13212-1726

Brief Overview of Bankruptcy Case 15-30270-5-mcr: "Aubrey L Lineberry's bankruptcy, initiated in Mar 4, 2015 and concluded by June 2, 2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aubrey L Lineberry — New York, 15-30270-5


ᐅ Connie M Linton, New York

Address: 201 Seeley Rd Apt J6 Syracuse, NY 13224

Bankruptcy Case 12-32276-5-mcr Overview: "Connie M Linton's bankruptcy, initiated in Dec 19, 2012 and concluded by 2013-03-27 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie M Linton — New York, 12-32276-5


ᐅ Nichole M Lioto, New York

Address: 6344 E Taft Rd Uppr Apt Syracuse, NY 13212-2530

Bankruptcy Case 15-30374-5-mcr Summary: "In Syracuse, NY, Nichole M Lioto filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2015."
Nichole M Lioto — New York, 15-30374-5


ᐅ Joshua M Lippke, New York

Address: 18A Ball Rd Syracuse, NY 13215-1602

Bankruptcy Case 16-30467-5-mcr Overview: "Joshua M Lippke's bankruptcy, initiated in March 30, 2016 and concluded by 2016-06-28 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua M Lippke — New York, 16-30467-5


ᐅ Cynthia A Lisenko, New York

Address: 80 Coolidge Rd Syracuse, NY 13212-2259

Bankruptcy Case 07-32774-5-mcr Overview: "The bankruptcy record for Cynthia A Lisenko from Syracuse, NY, under Chapter 13, filed in October 31, 2007, involved setting up a repayment plan, finalized by Feb 22, 2013."
Cynthia A Lisenko — New York, 07-32774-5


ᐅ Sr Rashaan Listenbee, New York

Address: 120 Bungalow Ter Syracuse, NY 13207

Concise Description of Bankruptcy Case 09-33436-5-mcr7: "Syracuse, NY resident Sr Rashaan Listenbee's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
Sr Rashaan Listenbee — New York, 09-33436-5


ᐅ Barbara J Little, New York

Address: 615 Atlantic Ave Syracuse, NY 13207-2414

Brief Overview of Bankruptcy Case 06-33864-5-mcr: "Chapter 13 bankruptcy for Barbara J Little in Syracuse, NY began in Apr 25, 2006, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
Barbara J Little — New York, 06-33864-5


ᐅ Doreen Livadas, New York

Address: 106 Loehr Ave Syracuse, NY 13204-3308

Concise Description of Bankruptcy Case 15-31891-5-mcr7: "Doreen Livadas's Chapter 7 bankruptcy, filed in Syracuse, NY in 2015-12-30, led to asset liquidation, with the case closing in 03.29.2016."
Doreen Livadas — New York, 15-31891-5


ᐅ Kim M Livingston, New York

Address: 110 Shotwell Park Syracuse, NY 13206-3255

Snapshot of U.S. Bankruptcy Proceeding Case 16-30309-5-mcr: "The bankruptcy record of Kim M Livingston from Syracuse, NY, shows a Chapter 7 case filed in 03/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Kim M Livingston — New York, 16-30309-5


ᐅ Kenneth Loan, New York

Address: 222 Rosemont Dr Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 10-31507-5-mcr: "Kenneth Loan's Chapter 7 bankruptcy, filed in Syracuse, NY in 2010-06-02, led to asset liquidation, with the case closing in 09.25.2010."
Kenneth Loan — New York, 10-31507-5


ᐅ Anthony Lobasco, New York

Address: 602 Palmer Dr Syracuse, NY 13212

Bankruptcy Case 10-32340-5-mcr Overview: "The bankruptcy filing by Anthony Lobasco, undertaken in 08.31.2010 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Anthony Lobasco — New York, 10-32340-5


ᐅ Frank Lobasco, New York

Address: 211 Earl Ave Syracuse, NY 13211

Bankruptcy Case 10-30796-5-mcr Overview: "The case of Frank Lobasco in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Lobasco — New York, 10-30796-5


ᐅ Kim Lobdell, New York

Address: 101 Hamilton Pkwy Syracuse, NY 13214

Concise Description of Bankruptcy Case 10-31823-5-mcr7: "In a Chapter 7 bankruptcy case, Kim Lobdell from Syracuse, NY, saw their proceedings start in 2010-07-06 and complete by October 13, 2010, involving asset liquidation."
Kim Lobdell — New York, 10-31823-5


ᐅ Rosemarie Lobello, New York

Address: 7170 Obrien Rd Apt 209 Syracuse, NY 13209

Bankruptcy Case 10-31473-5-mcr Overview: "The bankruptcy record of Rosemarie Lobello from Syracuse, NY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-20."
Rosemarie Lobello — New York, 10-31473-5


ᐅ Natalie E Lock, New York

Address: 212 Pleasant Ave Syracuse, NY 13212-3623

Concise Description of Bankruptcy Case 15-31584-5-mcr7: "Natalie E Lock's Chapter 7 bankruptcy, filed in Syracuse, NY in October 2015, led to asset liquidation, with the case closing in 01/28/2016."
Natalie E Lock — New York, 15-31584-5


ᐅ Christel Loerzel, New York

Address: 119 Marshia Ave Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 10-32102-5-mcr: "The case of Christel Loerzel in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christel Loerzel — New York, 10-32102-5


ᐅ Jason D Lomberk, New York

Address: 1211 Teall Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 12-32167-5-mcr: "In a Chapter 7 bankruptcy case, Jason D Lomberk from Syracuse, NY, saw their proceedings start in Nov 28, 2012 and complete by March 6, 2013, involving asset liquidation."
Jason D Lomberk — New York, 12-32167-5


ᐅ Phillip J Lomonaco, New York

Address: 302 Wayland Rd Syracuse, NY 13208-3318

Bankruptcy Case 15-30485-5-mcr Overview: "In Syracuse, NY, Phillip J Lomonaco filed for Chapter 7 bankruptcy in Apr 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Phillip J Lomonaco — New York, 15-30485-5


ᐅ Paul A Long, New York

Address: 303 Volney Dr Syracuse, NY 13212-4239

Concise Description of Bankruptcy Case 2014-31168-5-mcr7: "Syracuse, NY resident Paul A Long's 2014-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2014."
Paul A Long — New York, 2014-31168-5


ᐅ Derryl Andre Long, New York

Address: 112 Phillips Rd Syracuse, NY 13214-1430

Bankruptcy Case 16-30967-5-mcr Summary: "Syracuse, NY resident Derryl Andre Long's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Derryl Andre Long — New York, 16-30967-5


ᐅ Jr Robert H Longden, New York

Address: 117 Elbow Rd Syracuse, NY 13212

Concise Description of Bankruptcy Case 11-31981-5-mcr7: "Syracuse, NY resident Jr Robert H Longden's 09.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-05."
Jr Robert H Longden — New York, 11-31981-5


ᐅ James C Longo, New York

Address: 1844 Grant Blvd Apt 1 Syracuse, NY 13208-3020

Bankruptcy Case 16-30153-5-mcr Summary: "James C Longo's Chapter 7 bankruptcy, filed in Syracuse, NY in February 2016, led to asset liquidation, with the case closing in 05/11/2016."
James C Longo — New York, 16-30153-5


ᐅ John T Longo, New York

Address: 725 E Laurel St Syracuse, NY 13203-1455

Bankruptcy Case 16-30251-5-mcr Overview: "Syracuse, NY resident John T Longo's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
John T Longo — New York, 16-30251-5


ᐅ Joseph A Longo, New York

Address: 6121 Ridgecrest Dr Syracuse, NY 13212-1825

Snapshot of U.S. Bankruptcy Proceeding Case 16-30577-5-mcr: "The bankruptcy record of Joseph A Longo from Syracuse, NY, shows a Chapter 7 case filed in 2016-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
Joseph A Longo — New York, 16-30577-5


ᐅ Adrian James Loomis, New York

Address: 308 Elliott St Syracuse, NY 13204

Bankruptcy Case 11-31204-5-mcr Summary: "The bankruptcy record of Adrian James Loomis from Syracuse, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2011."
Adrian James Loomis — New York, 11-31204-5


ᐅ Sr Arthur Lopardi, New York

Address: 104 Elbow Rd Syracuse, NY 13212

Bankruptcy Case 10-31359-5-mcr Overview: "The bankruptcy filing by Sr Arthur Lopardi, undertaken in 2010-05-19 in Syracuse, NY under Chapter 7, concluded with discharge in August 25, 2010 after liquidating assets."
Sr Arthur Lopardi — New York, 10-31359-5


ᐅ Marie A Lorenzo, New York

Address: 149 S Edwards Ave Syracuse, NY 13206

Brief Overview of Bankruptcy Case 11-30277-5-mcr: "In Syracuse, NY, Marie A Lorenzo filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Marie A Lorenzo — New York, 11-30277-5


ᐅ Jennifer Jane Lormand, New York

Address: 301 Hillbrook Rd Syracuse, NY 13219

Concise Description of Bankruptcy Case 13-31203-5-mcr7: "The case of Jennifer Jane Lormand in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Jane Lormand — New York, 13-31203-5


ᐅ Michael L Lormand, New York

Address: 304 Yorkshire Blvd Syracuse, NY 13219

Bankruptcy Case 13-30401-5-mcr Summary: "In Syracuse, NY, Michael L Lormand filed for Chapter 7 bankruptcy in 03/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
Michael L Lormand — New York, 13-30401-5


ᐅ Mary Ellen Lorraine, New York

Address: 614 North Ave Syracuse, NY 13206-2167

Snapshot of U.S. Bankruptcy Proceeding Case 14-31767-5-mcr: "The bankruptcy record of Mary Ellen Lorraine from Syracuse, NY, shows a Chapter 7 case filed in Nov 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2015."
Mary Ellen Lorraine — New York, 14-31767-5


ᐅ Martha J Lortie, New York

Address: 133 Verda Ave Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-30888-5-mcr: "Syracuse, NY resident Martha J Lortie's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Martha J Lortie — New York, 13-30888-5


ᐅ Simone Love, New York

Address: 224 Crossett St Syracuse, NY 13207-1309

Bankruptcy Case 15-31555-5-mcr Overview: "Syracuse, NY resident Simone Love's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2016."
Simone Love — New York, 15-31555-5


ᐅ Craig J Love, New York

Address: 4911 Grolier Rd Apt 4 Syracuse, NY 13215-2272

Snapshot of U.S. Bankruptcy Proceeding Case 16-30647-5-mcr: "In a Chapter 7 bankruptcy case, Craig J Love from Syracuse, NY, saw his proceedings start in 2016-04-29 and complete by Jul 28, 2016, involving asset liquidation."
Craig J Love — New York, 16-30647-5


ᐅ Joan G Lowenstein, New York

Address: 222 Eden Roc Cir Syracuse, NY 13214-2355

Bankruptcy Case 15-30715-5-mcr Summary: "In a Chapter 7 bankruptcy case, Joan G Lowenstein from Syracuse, NY, saw their proceedings start in May 14, 2015 and complete by 2015-08-12, involving asset liquidation."
Joan G Lowenstein — New York, 15-30715-5


ᐅ Lon G Lowenstein, New York

Address: 222 Eden Roc Cir Syracuse, NY 13214-2355

Snapshot of U.S. Bankruptcy Proceeding Case 15-30715-5-mcr: "In a Chapter 7 bankruptcy case, Lon G Lowenstein from Syracuse, NY, saw his proceedings start in May 14, 2015 and complete by August 12, 2015, involving asset liquidation."
Lon G Lowenstein — New York, 15-30715-5


ᐅ John A Luciano, New York

Address: 224 Scottholm Ter Syracuse, NY 13224

Snapshot of U.S. Bankruptcy Proceeding Case 13-30623-5-mcr: "The case of John A Luciano in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Luciano — New York, 13-30623-5


ᐅ Sharon Luckenbaugh, New York

Address: 5339 Strawflower Dr Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 10-32382-5-mcr: "The bankruptcy record of Sharon Luckenbaugh from Syracuse, NY, shows a Chapter 7 case filed in 2010-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2010."
Sharon Luckenbaugh — New York, 10-32382-5


ᐅ Sr David Luckette, New York

Address: 140 Worth Ave Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 10-31650-5-mcr: "Syracuse, NY resident Sr David Luckette's 06/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2010."
Sr David Luckette — New York, 10-31650-5


ᐅ Keosha J Luckie, New York

Address: 319 Schaffer Ave Apt B14 Syracuse, NY 13206-1525

Brief Overview of Bankruptcy Case 15-31628-5-mcr: "In Syracuse, NY, Keosha J Luckie filed for Chapter 7 bankruptcy in Nov 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2016."
Keosha J Luckie — New York, 15-31628-5


ᐅ Amanda L Luke, New York

Address: 415 Skyview Ter Syracuse, NY 13219

Bankruptcy Case 11-31182-5-mcr Overview: "The bankruptcy record of Amanda L Luke from Syracuse, NY, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2011."
Amanda L Luke — New York, 11-31182-5


ᐅ Catherine Luteran, New York

Address: 322 Ontario Ave Syracuse, NY 13209

Concise Description of Bankruptcy Case 10-31505-5-mcr7: "The bankruptcy record of Catherine Luteran from Syracuse, NY, shows a Chapter 7 case filed in 2010-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-25."
Catherine Luteran — New York, 10-31505-5


ᐅ Annette L Lutz, New York

Address: 204 Roxford Rd S Syracuse, NY 13208

Brief Overview of Bankruptcy Case 12-31083-5-mcr: "In Syracuse, NY, Annette L Lutz filed for Chapter 7 bankruptcy in 2012-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2012."
Annette L Lutz — New York, 12-31083-5