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 Joanne A Lyles, New York

Address: 501 S Crouse Ave Apt 610 Syracuse, NY 13210

Bankruptcy Case 12-31084-5-mcr Summary: "The bankruptcy record of Joanne A Lyles from Syracuse, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Joanne A Lyles — New York, 12-31084-5


ᐅ Helen S Lynch, New York

Address: 131 Leighton Ave Syracuse, NY 13206-1947

Bankruptcy Case 16-30700-5-mcr Overview: "In a Chapter 7 bankruptcy case, Helen S Lynch from Syracuse, NY, saw her proceedings start in May 2016 and complete by August 10, 2016, involving asset liquidation."
Helen S Lynch — New York, 16-30700-5


ᐅ Theresa Lynch, New York

Address: 161 Hall Ave Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 10-31439-5-mcr: "In a Chapter 7 bankruptcy case, Theresa Lynch from Syracuse, NY, saw her proceedings start in May 26, 2010 and complete by 2010-08-25, involving asset liquidation."
Theresa Lynch — New York, 10-31439-5


ᐅ Amy Lynne, New York

Address: 501 S Crouse Ave Apt 323 Syracuse, NY 13210

Concise Description of Bankruptcy Case 09-33475-5-mcr7: "In Syracuse, NY, Amy Lynne filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2010."
Amy Lynne — New York, 09-33475-5


ᐅ Barbara J Lyons, New York

Address: 182 Fayette Blvd Syracuse, NY 13224

Bankruptcy Case 12-30241-5-mcr Overview: "Barbara J Lyons's Chapter 7 bankruptcy, filed in Syracuse, NY in Feb 15, 2012, led to asset liquidation, with the case closing in June 2012."
Barbara J Lyons — New York, 12-30241-5


ᐅ Jr James Macbain, New York

Address: 105 Melrose Ave Syracuse, NY 13206

Bankruptcy Case 09-33369-5-mcr Summary: "Jr James Macbain's Chapter 7 bankruptcy, filed in Syracuse, NY in 12.11.2009, led to asset liquidation, with the case closing in 2010-03-15."
Jr James Macbain — New York, 09-33369-5


ᐅ Ivana Maccarone, New York

Address: 624 Wright Ave Syracuse, NY 13211-1249

Brief Overview of Bankruptcy Case 16-30410-5-mcr: "The bankruptcy filing by Ivana Maccarone, undertaken in 2016-03-22 in Syracuse, NY under Chapter 7, concluded with discharge in Jun 20, 2016 after liquidating assets."
Ivana Maccarone — New York, 16-30410-5


ᐅ Amy Macdonald, New York

Address: 210 Terry Rd N Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 10-31728-5-mcr: "The bankruptcy record of Amy Macdonald from Syracuse, NY, shows a Chapter 7 case filed in Jun 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2010."
Amy Macdonald — New York, 10-31728-5


ᐅ Richard Macdonough, New York

Address: 142 Plymouth Dr Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 10-30196-5-mcr: "Richard Macdonough's Chapter 7 bankruptcy, filed in Syracuse, NY in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-10."
Richard Macdonough — New York, 10-30196-5


ᐅ Christina Macey, New York

Address: 103 Hilgert Dr Syracuse, NY 13219

Concise Description of Bankruptcy Case 10-32937-5-mcr7: "Syracuse, NY resident Christina Macey's November 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2011."
Christina Macey — New York, 10-32937-5


ᐅ Heather J Macinerney, New York

Address: 160 N Edwards Ave Syracuse, NY 13206

Concise Description of Bankruptcy Case 11-32504-5-mcr7: "Heather J Macinerney's bankruptcy, initiated in Nov 29, 2011 and concluded by 03.23.2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather J Macinerney — New York, 11-32504-5


ᐅ Julie L Macmaster, New York

Address: 2520 Court St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 12-32214-5-mcr: "The case of Julie L Macmaster in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie L Macmaster — New York, 12-32214-5


ᐅ Russell P Macnaughton, New York

Address: 219 Graves St Syracuse, NY 13203-1550

Snapshot of U.S. Bankruptcy Proceeding Case 08-30341-5-mcr: "Russell P Macnaughton's Syracuse, NY bankruptcy under Chapter 13 in 02.21.2008 led to a structured repayment plan, successfully discharged in 2013-06-20."
Russell P Macnaughton — New York, 08-30341-5


ᐅ Lisa Marie Macpherson, New York

Address: 134 Northrup Blvd Syracuse, NY 13209-1810

Snapshot of U.S. Bankruptcy Proceeding Case 16-30307-5-mcr: "The bankruptcy record of Lisa Marie Macpherson from Syracuse, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2016."
Lisa Marie Macpherson — New York, 16-30307-5


ᐅ Douglas J Madden, New York

Address: 204 Fergerson Park Syracuse, NY 13212

Concise Description of Bankruptcy Case 12-32316-5-mcr7: "The bankruptcy filing by Douglas J Madden, undertaken in 2012-12-21 in Syracuse, NY under Chapter 7, concluded with discharge in Mar 29, 2013 after liquidating assets."
Douglas J Madden — New York, 12-32316-5


ᐅ Laurie Maderi, New York

Address: 133 Germania Ave Syracuse, NY 13219

Brief Overview of Bankruptcy Case 10-30902-5-mcr: "Syracuse, NY resident Laurie Maderi's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010."
Laurie Maderi — New York, 10-30902-5


ᐅ Matthew T Maderi, New York

Address: 128 Polk St Apt 6 Syracuse, NY 13224

Snapshot of U.S. Bankruptcy Proceeding Case 13-30037-5-mcr: "Matthew T Maderi's bankruptcy, initiated in Jan 14, 2013 and concluded by Apr 22, 2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Maderi — New York, 13-30037-5


ᐅ Jules J Maderos, New York

Address: 5548 Bear Rd Syracuse, NY 13212

Bankruptcy Case 11-30243-5-mcr Overview: "Jules J Maderos's Chapter 7 bankruptcy, filed in Syracuse, NY in 02/16/2011, led to asset liquidation, with the case closing in May 11, 2011."
Jules J Maderos — New York, 11-30243-5


ᐅ Shawn A Madison, New York

Address: 126 Rosemont Dr Syracuse, NY 13205-3010

Concise Description of Bankruptcy Case 15-31167-5-mcr7: "The case of Shawn A Madison in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn A Madison — New York, 15-31167-5


ᐅ Katie M Madore, New York

Address: 1219 Teall Ave Syracuse, NY 13206-3467

Bankruptcy Case 14-31889-5-mcr Overview: "The bankruptcy filing by Katie M Madore, undertaken in 2014-12-12 in Syracuse, NY under Chapter 7, concluded with discharge in 03/12/2015 after liquidating assets."
Katie M Madore — New York, 14-31889-5


ᐅ Consolata Magunga, New York

Address: 460 Woodbine Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 13-31092-5-mcr: "In a Chapter 7 bankruptcy case, Consolata Magunga from Syracuse, NY, saw their proceedings start in 06.14.2013 and complete by 09.11.2013, involving asset liquidation."
Consolata Magunga — New York, 13-31092-5


ᐅ Gerard S Mahan, New York

Address: 111 Lafayette Rd Apt 513 Syracuse, NY 13205

Bankruptcy Case 11-32363-5-mcr Summary: "The bankruptcy record of Gerard S Mahan from Syracuse, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2012."
Gerard S Mahan — New York, 11-32363-5


ᐅ Edward D Mahoney, New York

Address: 905 Boulevard St Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 12-31170-5-mcr: "Edward D Mahoney's bankruptcy, initiated in Jun 14, 2012 and concluded by 2012-10-07 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward D Mahoney — New York, 12-31170-5


ᐅ Joseph D Maio, New York

Address: 104 Highview Dr Syracuse, NY 13209

Concise Description of Bankruptcy Case 11-31393-5-mcr7: "Joseph D Maio's bankruptcy, initiated in June 2011 and concluded by Sep 14, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Maio — New York, 11-31393-5


ᐅ Joyce Maiorano, New York

Address: 115 Sharon Rd Trlr 19 Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 11-31805-5-mcr: "In a Chapter 7 bankruptcy case, Joyce Maiorano from Syracuse, NY, saw her proceedings start in August 2011 and complete by 2011-12-09, involving asset liquidation."
Joyce Maiorano — New York, 11-31805-5


ᐅ Elizabeth Anne Mair, New York

Address: 211 Lafayette Rd Apt 619 Syracuse, NY 13205-2916

Concise Description of Bankruptcy Case 07-33104-5-mcr7: "The bankruptcy record for Elizabeth Anne Mair from Syracuse, NY, under Chapter 13, filed in December 2007, involved setting up a repayment plan, finalized by 2013-06-05."
Elizabeth Anne Mair — New York, 07-33104-5


ᐅ Dorothy L Maitland, New York

Address: 304 Wainwright Ave Syracuse, NY 13208

Concise Description of Bankruptcy Case 12-32163-5-mcr7: "The case of Dorothy L Maitland in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy L Maitland — New York, 12-32163-5


ᐅ Sharon A Major, New York

Address: 119 Stanley Dr Syracuse, NY 13219

Brief Overview of Bankruptcy Case 09-32859-5-mcr: "The bankruptcy record of Sharon A Major from Syracuse, NY, shows a Chapter 7 case filed in 10.14.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Sharon A Major — New York, 09-32859-5


ᐅ Shannon Makepeace, New York

Address: 202 Pharis St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 10-32065-5-mcr: "The case of Shannon Makepeace in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Makepeace — New York, 10-32065-5


ᐅ Jeffrey Malay, New York

Address: 112 Elaine Ave Syracuse, NY 13212

Bankruptcy Case 10-32732-5-mcr Summary: "Syracuse, NY resident Jeffrey Malay's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2011."
Jeffrey Malay — New York, 10-32732-5


ᐅ Kathleen A Malay, New York

Address: 301 Lillian Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 12-32021-5-mcr: "Syracuse, NY resident Kathleen A Malay's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2013."
Kathleen A Malay — New York, 12-32021-5


ᐅ Jose R Maldonado, New York

Address: PO Box 113 Syracuse, NY 13201-0113

Concise Description of Bankruptcy Case 16-30035-5-mcr7: "The bankruptcy filing by Jose R Maldonado, undertaken in January 2016 in Syracuse, NY under Chapter 7, concluded with discharge in 04.13.2016 after liquidating assets."
Jose R Maldonado — New York, 16-30035-5


ᐅ Karen A Males, New York

Address: 5548 Bear Rd Apt 21E Syracuse, NY 13212-1421

Bankruptcy Case 2014-31049-5-mcr Overview: "Karen A Males's bankruptcy, initiated in Jun 26, 2014 and concluded by Sep 24, 2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Males — New York, 2014-31049-5


ᐅ Virginia A Mallinger, New York

Address: 5976 Court Street Rd Syracuse, NY 13206

Bankruptcy Case 12-30748-5-mcr Overview: "Syracuse, NY resident Virginia A Mallinger's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Virginia A Mallinger — New York, 12-30748-5


ᐅ Joanna Mallory, New York

Address: 87 Coolidge Rd Syracuse, NY 13212

Concise Description of Bankruptcy Case 10-32323-5-mcr7: "The bankruptcy filing by Joanna Mallory, undertaken in August 31, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in 12/24/2010 after liquidating assets."
Joanna Mallory — New York, 10-32323-5


ᐅ John Mancini, New York

Address: 753 James St Apt 1222 Syracuse, NY 13203

Concise Description of Bankruptcy Case 10-30998-5-mcr7: "John Mancini's bankruptcy, initiated in 2010-04-16 and concluded by 2010-08-09 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mancini — New York, 10-30998-5


ᐅ Joseph A Mancini, New York

Address: 373 Norwood Ave Syracuse, NY 13206-1614

Snapshot of U.S. Bankruptcy Proceeding Case 15-31164-5-mcr: "In Syracuse, NY, Joseph A Mancini filed for Chapter 7 bankruptcy in 2015-08-03. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2015."
Joseph A Mancini — New York, 15-31164-5


ᐅ Jr Guy D Mancini, New York

Address: 102 Boyd Ave Syracuse, NY 13209

Concise Description of Bankruptcy Case 12-31229-5-mcr7: "In Syracuse, NY, Jr Guy D Mancini filed for Chapter 7 bankruptcy in 06.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-19."
Jr Guy D Mancini — New York, 12-31229-5


ᐅ Lois J Mangicaro, New York

Address: 3319 Pleasant Valley Rd Syracuse, NY 13215

Snapshot of U.S. Bankruptcy Proceeding Case 13-32156-5-mcr: "The bankruptcy record of Lois J Mangicaro from Syracuse, NY, shows a Chapter 7 case filed in 2013-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2014."
Lois J Mangicaro — New York, 13-32156-5


ᐅ Douglas L Mann, New York

Address: 313 Onondaga Ave Syracuse, NY 13207

Bankruptcy Case 12-31248-5-mcr Overview: "In Syracuse, NY, Douglas L Mann filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2012."
Douglas L Mann — New York, 12-31248-5


ᐅ Regina A Mann, New York

Address: 204 Evaleen Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 13-30833-5-mcr7: "Regina A Mann's bankruptcy, initiated in 2013-05-02 and concluded by August 8, 2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina A Mann — New York, 13-30833-5


ᐅ Cheyenne Marie Manning, New York

Address: 533 Mosley Dr Syracuse, NY 13206

Bankruptcy Case 11-31512-5-mcr Summary: "In Syracuse, NY, Cheyenne Marie Manning filed for Chapter 7 bankruptcy in Jul 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Cheyenne Marie Manning — New York, 11-31512-5


ᐅ Denise V Manning, New York

Address: 327 Village Dr Apt 3 Syracuse, NY 13206

Bankruptcy Case 12-31152-5-mcr Summary: "The case of Denise V Manning in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise V Manning — New York, 12-31152-5


ᐅ Debra J Mansfield, New York

Address: 505 Wright Ave Syracuse, NY 13211

Brief Overview of Bankruptcy Case 13-30862-5-mcr: "The bankruptcy filing by Debra J Mansfield, undertaken in 2013-05-08 in Syracuse, NY under Chapter 7, concluded with discharge in 08.14.2013 after liquidating assets."
Debra J Mansfield — New York, 13-30862-5


ᐅ Johnni Menifee, New York

Address: 142 Seeley Ave Syracuse, NY 13205-2741

Brief Overview of Bankruptcy Case 15-30570-5-mcr: "Syracuse, NY resident Johnni Menifee's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2015."
Johnni Menifee — New York, 15-30570-5


ᐅ David V Menkin, New York

Address: 1807 Caleb Ave Syracuse, NY 13206-2518

Brief Overview of Bankruptcy Case 15-31896-5-mcr: "The case of David V Menkin in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David V Menkin — New York, 15-31896-5


ᐅ Robert G Menter, New York

Address: 252 Woodruff Ave Syracuse, NY 13203

Brief Overview of Bankruptcy Case 11-32331-5-mcr: "In a Chapter 7 bankruptcy case, Robert G Menter from Syracuse, NY, saw their proceedings start in October 2011 and complete by 2012-02-20, involving asset liquidation."
Robert G Menter — New York, 11-32331-5


ᐅ Kimberly M Mercer, New York

Address: 410 Berwick Rd S Syracuse, NY 13208-3207

Bankruptcy Case 14-31960-5-mcr Summary: "Kimberly M Mercer's bankruptcy, initiated in 12/29/2014 and concluded by Mar 29, 2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Mercer — New York, 14-31960-5


ᐅ Peter J Mercier, New York

Address: 143 Hopper Rd Syracuse, NY 13207

Bankruptcy Case 13-31380-5-mcr Overview: "Peter J Mercier's bankruptcy, initiated in August 2013 and concluded by Nov 7, 2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Mercier — New York, 13-31380-5


ᐅ Tanya Mercurio, New York

Address: 410 E Laurel St Apt 1 Syracuse, NY 13203

Concise Description of Bankruptcy Case 11-30211-5-mcr7: "Syracuse, NY resident Tanya Mercurio's 2011-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2011."
Tanya Mercurio — New York, 11-30211-5


ᐅ Andrea M Merideth, New York

Address: 224 Matty Ave Syracuse, NY 13211

Bankruptcy Case 12-30063-5-mcr Overview: "In Syracuse, NY, Andrea M Merideth filed for Chapter 7 bankruptcy in 01.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2012."
Andrea M Merideth — New York, 12-30063-5


ᐅ Michael Merithew, New York

Address: 204 Leonard St Syracuse, NY 13211

Bankruptcy Case 10-30311-5-mcr Summary: "In a Chapter 7 bankruptcy case, Michael Merithew from Syracuse, NY, saw their proceedings start in 02.13.2010 and complete by June 2010, involving asset liquidation."
Michael Merithew — New York, 10-30311-5


ᐅ Christel Merlino, New York

Address: 217 Court St Syracuse, NY 13208

Brief Overview of Bankruptcy Case 10-32893-5-mcr: "Christel Merlino's bankruptcy, initiated in 11/02/2010 and concluded by 2011-02-02 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christel Merlino — New York, 10-32893-5


ᐅ Alice Merrick, New York

Address: 161 Charmouth Dr Syracuse, NY 13207

Bankruptcy Case 10-30270-5-mcr Summary: "In Syracuse, NY, Alice Merrick filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2010."
Alice Merrick — New York, 10-30270-5


ᐅ Barbara A Merrill, New York

Address: 4179 Old Winding Way Syracuse, NY 13215-1240

Bankruptcy Case 14-31229-5-mcr Summary: "Syracuse, NY resident Barbara A Merrill's 08/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-30."
Barbara A Merrill — New York, 14-31229-5


ᐅ Philip M Merrill, New York

Address: 4179 Old Winding Way Syracuse, NY 13215-1240

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31229-5-mcr: "The case of Philip M Merrill in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip M Merrill — New York, 2014-31229-5


ᐅ Edward F Merry, New York

Address: 139 Blackstone Way Syracuse, NY 13219

Bankruptcy Case 12-30350-5-mcr Overview: "Edward F Merry's bankruptcy, initiated in February 2012 and concluded by June 23, 2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward F Merry — New York, 12-30350-5


ᐅ Jesus C Mesa, New York

Address: 320 Westcott St Syracuse, NY 13210

Bankruptcy Case 12-30361-5-mcr Summary: "The bankruptcy record of Jesus C Mesa from Syracuse, NY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-23."
Jesus C Mesa — New York, 12-30361-5


ᐅ Jeanne E Messano, New York

Address: 113 Sand St Syracuse, NY 13204-1229

Bankruptcy Case 2014-31078-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jeanne E Messano from Syracuse, NY, saw her proceedings start in Jul 1, 2014 and complete by 2014-09-29, involving asset liquidation."
Jeanne E Messano — New York, 2014-31078-5


ᐅ Jennifer Ann Messinger, New York

Address: 121 Stafford Ave Apt 4 Syracuse, NY 13206-2838

Brief Overview of Bankruptcy Case 14-31428-5-mcr: "Jennifer Ann Messinger's bankruptcy, initiated in 2014-09-11 and concluded by December 2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Ann Messinger — New York, 14-31428-5


ᐅ David Meszko, New York

Address: 4793 Lawndale Dr Syracuse, NY 13215

Bankruptcy Case 10-31905-5-mcr Summary: "The case of David Meszko in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Meszko — New York, 10-31905-5


ᐅ Brijin A Metzger, New York

Address: 517 Winkworth Pkwy Syracuse, NY 13215

Bankruptcy Case 13-31789-5-mcr Summary: "The bankruptcy filing by Brijin A Metzger, undertaken in 10.11.2013 in Syracuse, NY under Chapter 7, concluded with discharge in 01/17/2014 after liquidating assets."
Brijin A Metzger — New York, 13-31789-5


ᐅ Kohar Candace M Meyer, New York

Address: PO Box 3504 Syracuse, NY 13220-3504

Brief Overview of Bankruptcy Case 16-30880-5-mcr: "In Syracuse, NY, Kohar Candace M Meyer filed for Chapter 7 bankruptcy in 2016-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Kohar Candace M Meyer — New York, 16-30880-5


ᐅ Ii Allen C Meyers, New York

Address: 5548 Bear Rd Apt 28F Syracuse, NY 13212

Concise Description of Bankruptcy Case 11-31494-5-mcr7: "The bankruptcy record of Ii Allen C Meyers from Syracuse, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-23."
Ii Allen C Meyers — New York, 11-31494-5


ᐅ James Meyers, New York

Address: 460 S Main St Apt 57 Syracuse, NY 13212

Bankruptcy Case 10-31002-5-mcr Summary: "James Meyers's bankruptcy, initiated in 04.16.2010 and concluded by 07/19/2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Meyers — New York, 10-31002-5


ᐅ Craig A Michaud, New York

Address: 165 Clifton Pl Syracuse, NY 13206

Bankruptcy Case 12-30056-5-mcr Summary: "The bankruptcy filing by Craig A Michaud, undertaken in January 18, 2012 in Syracuse, NY under Chapter 7, concluded with discharge in Apr 11, 2012 after liquidating assets."
Craig A Michaud — New York, 12-30056-5


ᐅ Glenn Middleton, New York

Address: 217 Ferndale Dr Syracuse, NY 13205

Brief Overview of Bankruptcy Case 10-31313-5-mcr: "The bankruptcy record of Glenn Middleton from Syracuse, NY, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2010."
Glenn Middleton — New York, 10-31313-5


ᐅ Colleen Mielnicki, New York

Address: 5158 Corporal Welch Rd Syracuse, NY 13215-9626

Bankruptcy Case 15-31786-5-mcr Summary: "Colleen Mielnicki's Chapter 7 bankruptcy, filed in Syracuse, NY in 11.30.2015, led to asset liquidation, with the case closing in 02/28/2016."
Colleen Mielnicki — New York, 15-31786-5


ᐅ Joseph L Mielnicki, New York

Address: 5158 Corporal Welch Rd Syracuse, NY 13215-9626

Brief Overview of Bankruptcy Case 15-31786-5-mcr: "In a Chapter 7 bankruptcy case, Joseph L Mielnicki from Syracuse, NY, saw their proceedings start in 11/30/2015 and complete by 02/28/2016, involving asset liquidation."
Joseph L Mielnicki — New York, 15-31786-5


ᐅ Milton Mierzwa, New York

Address: 119 Wadsworth St Syracuse, NY 13203

Bankruptcy Case 12-30847-5-mcr Summary: "In Syracuse, NY, Milton Mierzwa filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2012."
Milton Mierzwa — New York, 12-30847-5


ᐅ Barbara L Mike, New York

Address: 123 Hubbell Ave Syracuse, NY 13207

Bankruptcy Case 12-31172-5-mcr Summary: "In a Chapter 7 bankruptcy case, Barbara L Mike from Syracuse, NY, saw her proceedings start in June 14, 2012 and complete by October 7, 2012, involving asset liquidation."
Barbara L Mike — New York, 12-31172-5


ᐅ Lorraine Milazzo, New York

Address: 106 Seward St Syracuse, NY 13203

Bankruptcy Case 12-31940-5-mcr Summary: "In Syracuse, NY, Lorraine Milazzo filed for Chapter 7 bankruptcy in 10.20.2012. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2013."
Lorraine Milazzo — New York, 12-31940-5


ᐅ Scott Miles, New York

Address: 124 Wilshirl Dr Syracuse, NY 13212

Bankruptcy Case 10-32254-5-mcr Overview: "The case of Scott Miles in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Miles — New York, 10-32254-5


ᐅ Pedro Milian, New York

Address: 218 Mitchell Ave Syracuse, NY 13211

Brief Overview of Bankruptcy Case 09-33417-5-mcr: "Pedro Milian's bankruptcy, initiated in 12.18.2009 and concluded by 03/26/2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Milian — New York, 09-33417-5


ᐅ Jr John P Militi, New York

Address: 317 Hillsdale Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 11-30560-5-mcr: "In Syracuse, NY, Jr John P Militi filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jr John P Militi — New York, 11-30560-5


ᐅ David Millard, New York

Address: 147 Seeley Ave Syracuse, NY 13205-2734

Concise Description of Bankruptcy Case 06-34259-5-mcr7: "The bankruptcy record for David Millard from Syracuse, NY, under Chapter 13, filed in 10/24/2006, involved setting up a repayment plan, finalized by March 6, 2013."
David Millard — New York, 06-34259-5


ᐅ Tarisha La Shay Miller, New York

Address: 139 Alpine Dr Apt 3 Syracuse, NY 13214-1139

Snapshot of U.S. Bankruptcy Proceeding Case 15-31068-5-mcr: "In a Chapter 7 bankruptcy case, Tarisha La Shay Miller from Syracuse, NY, saw her proceedings start in July 2015 and complete by 2015-10-18, involving asset liquidation."
Tarisha La Shay Miller — New York, 15-31068-5


ᐅ David R Miller, New York

Address: 357 Hillsdale Ave Syracuse, NY 13206-2955

Brief Overview of Bankruptcy Case 14-31647-5-mcr: "In a Chapter 7 bankruptcy case, David R Miller from Syracuse, NY, saw his proceedings start in 10.23.2014 and complete by 2015-01-21, involving asset liquidation."
David R Miller — New York, 14-31647-5


ᐅ Darlene Louise Miller, New York

Address: 521 Rita Dr Syracuse, NY 13212

Bankruptcy Case 12-30375-5-mcr Summary: "The bankruptcy record of Darlene Louise Miller from Syracuse, NY, shows a Chapter 7 case filed in 2012-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2012."
Darlene Louise Miller — New York, 12-30375-5


ᐅ Lynne Miller, New York

Address: 113 Gerald Dr Syracuse, NY 13209

Bankruptcy Case 10-32249-5-mcr Overview: "The bankruptcy filing by Lynne Miller, undertaken in 08.24.2010 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-11-30 after liquidating assets."
Lynne Miller — New York, 10-32249-5


ᐅ Diane H Miller, New York

Address: 161 N Collingwood Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 11-30472-5-mcr: "The case of Diane H Miller in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane H Miller — New York, 11-30472-5


ᐅ Sheri A Miller, New York

Address: 621 Wright Ave Syracuse, NY 13211

Concise Description of Bankruptcy Case 11-30773-5-mcr7: "Sheri A Miller's bankruptcy, initiated in 04/06/2011 and concluded by 07.30.2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri A Miller — New York, 11-30773-5


ᐅ Adam R Miller, New York

Address: 158 Norwood Ave Syracuse, NY 13206

Brief Overview of Bankruptcy Case 13-31442-5-mcr: "The case of Adam R Miller in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam R Miller — New York, 13-31442-5


ᐅ Denice Miller, New York

Address: 135 Valley View Dr Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 13-31682-5-mcr: "In a Chapter 7 bankruptcy case, Denice Miller from Syracuse, NY, saw her proceedings start in 09.24.2013 and complete by 2013-12-31, involving asset liquidation."
Denice Miller — New York, 13-31682-5


ᐅ Gregory Miller, New York

Address: 102 W Newell St Syracuse, NY 13205

Concise Description of Bankruptcy Case 12-30749-5-mcr7: "The bankruptcy record of Gregory Miller from Syracuse, NY, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Gregory Miller — New York, 12-30749-5


ᐅ Tonya Miller, New York

Address: 119 Parkside Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 10-31110-5-mcr: "Syracuse, NY resident Tonya Miller's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2010."
Tonya Miller — New York, 10-31110-5


ᐅ Christopher Miller, New York

Address: 715 Avery Ave Syracuse, NY 13204

Bankruptcy Case 10-30658-5-mcr Summary: "Christopher Miller's Chapter 7 bankruptcy, filed in Syracuse, NY in 03/19/2010, led to asset liquidation, with the case closing in Jun 28, 2010."
Christopher Miller — New York, 10-30658-5


ᐅ Veronica Miller, New York

Address: 361 W Lafayette Ave Syracuse, NY 13205

Bankruptcy Case 10-30893-5-mcr Overview: "The bankruptcy record of Veronica Miller from Syracuse, NY, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
Veronica Miller — New York, 10-30893-5


ᐅ Mark Milles, New York

Address: 307 Apple St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 11-30391-5-mcr: "Mark Milles's bankruptcy, initiated in 03/02/2011 and concluded by June 25, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Milles — New York, 11-30391-5


ᐅ Shanely Ryan Millhouse, New York

Address: 211 Lafayette Rd Apt 409 Syracuse, NY 13205

Bankruptcy Case 13-31449-5-mcr Overview: "In a Chapter 7 bankruptcy case, Shanely Ryan Millhouse from Syracuse, NY, saw their proceedings start in 08.16.2013 and complete by Nov 13, 2013, involving asset liquidation."
Shanely Ryan Millhouse — New York, 13-31449-5


ᐅ Mitchell T Milliken, New York

Address: 5003 S Salina St Syracuse, NY 13205

Bankruptcy Case 11-31846-5-mcr Summary: "Syracuse, NY resident Mitchell T Milliken's 08.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2011."
Mitchell T Milliken — New York, 11-31846-5


ᐅ Alice Elizabeth Milyon, New York

Address: 1420 S Geddes St Syracuse, NY 13204-3931

Concise Description of Bankruptcy Case 15-31538-5-mcr7: "In a Chapter 7 bankruptcy case, Alice Elizabeth Milyon from Syracuse, NY, saw her proceedings start in 10/22/2015 and complete by 2016-01-20, involving asset liquidation."
Alice Elizabeth Milyon — New York, 15-31538-5


ᐅ Glenn Charles Milyon, New York

Address: 1420 S Geddes St Syracuse, NY 13204-3931

Bankruptcy Case 15-31538-5-mcr Overview: "The case of Glenn Charles Milyon in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Charles Milyon — New York, 15-31538-5


ᐅ Marcia J Mims, New York

Address: 252 Genesee Park Dr Syracuse, NY 13224-1544

Bankruptcy Case 2014-30868-5-mcr Overview: "Syracuse, NY resident Marcia J Mims's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-22."
Marcia J Mims — New York, 2014-30868-5


ᐅ Russell D Mims, New York

Address: 222 Monticello Dr N Syracuse, NY 13205

Concise Description of Bankruptcy Case 13-32073-5-mcr7: "Russell D Mims's bankruptcy, initiated in Nov 26, 2013 and concluded by 2014-03-04 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell D Mims — New York, 13-32073-5


ᐅ Kathleen I Mirarcki, New York

Address: 43 Pine Ridge Cir Syracuse, NY 13212

Bankruptcy Case 13-30342-5-mcr Summary: "The case of Kathleen I Mirarcki in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen I Mirarcki — New York, 13-30342-5


ᐅ Robert A Mitchell, New York

Address: 317 Westlind Rd Syracuse, NY 13219-1323

Snapshot of U.S. Bankruptcy Proceeding Case 16-30599-5-mcr: "Robert A Mitchell's bankruptcy, initiated in April 2016 and concluded by July 20, 2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Mitchell — New York, 16-30599-5


ᐅ Henretta Mitchell, New York

Address: 608 W Colvin St Syracuse, NY 13205

Concise Description of Bankruptcy Case 12-30387-5-mcr7: "In a Chapter 7 bankruptcy case, Henretta Mitchell from Syracuse, NY, saw their proceedings start in 03.02.2012 and complete by June 2012, involving asset liquidation."
Henretta Mitchell — New York, 12-30387-5


ᐅ Anthony Mitchell, New York

Address: 413 Rich St Syracuse, NY 13207

Bankruptcy Case 09-33118-5-mcr Overview: "Syracuse, NY resident Anthony Mitchell's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2010."
Anthony Mitchell — New York, 09-33118-5


ᐅ Jeffrey A Mix, New York

Address: 101 Lynbrook Cir Syracuse, NY 13214-2115

Bankruptcy Case 15-30180-5-mcr Summary: "The case of Jeffrey A Mix in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Mix — New York, 15-30180-5