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 Alvarito Acevedo, New York

Address: 114 Wiman Ave Syracuse, NY 13205

Concise Description of Bankruptcy Case 12-31279-5-mcr7: "In a Chapter 7 bankruptcy case, Alvarito Acevedo from Syracuse, NY, saw their proceedings start in June 29, 2012 and complete by 2012-09-26, involving asset liquidation."
Alvarito Acevedo — New York, 12-31279-5


ᐅ Gemma G Ash, New York

Address: 635 Catherine St # 1 Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 11-30353-5-mcr: "The bankruptcy record of Gemma G Ash from Syracuse, NY, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2011."
Gemma G Ash — New York, 11-30353-5


ᐅ Jeanne M Ashby, New York

Address: 120 Columbia Ave Syracuse, NY 13207-1608

Bankruptcy Case 14-31856-5-mcr Overview: "Syracuse, NY resident Jeanne M Ashby's 12/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2015."
Jeanne M Ashby — New York, 14-31856-5


ᐅ Jonathan Askew, New York

Address: 427 Mosley Dr Syracuse, NY 13206

Brief Overview of Bankruptcy Case 10-30144-5-mcr: "In a Chapter 7 bankruptcy case, Jonathan Askew from Syracuse, NY, saw his proceedings start in 2010-01-25 and complete by May 3, 2010, involving asset liquidation."
Jonathan Askew — New York, 10-30144-5


ᐅ Keanna Latise Askew, New York

Address: 478 Audubon Pkwy Syracuse, NY 13224

Brief Overview of Bankruptcy Case 13-31539-5-mcr: "The bankruptcy filing by Keanna Latise Askew, undertaken in 08.30.2013 in Syracuse, NY under Chapter 7, concluded with discharge in 12/06/2013 after liquidating assets."
Keanna Latise Askew — New York, 13-31539-5


ᐅ Jacqueline M Atanasio, New York

Address: 603 Darlington Rd Syracuse, NY 13208

Bankruptcy Case 11-31770-5-mcr Summary: "The bankruptcy record of Jacqueline M Atanasio from Syracuse, NY, shows a Chapter 7 case filed in 2011-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011."
Jacqueline M Atanasio — New York, 11-31770-5


ᐅ Ruba Atiyeh, New York

Address: 114 Brooklea Pl Syracuse, NY 13207-2816

Bankruptcy Case 16-30103-5-mcr Overview: "The case of Ruba Atiyeh in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruba Atiyeh — New York, 16-30103-5


ᐅ Mark Atkinson, New York

Address: 27 Lincoln Rd Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 09-32952-5-mcr: "The bankruptcy record of Mark Atkinson from Syracuse, NY, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-29."
Mark Atkinson — New York, 09-32952-5


ᐅ Terry Atkinson, New York

Address: 27 Lincoln Rd Syracuse, NY 13212

Bankruptcy Case 10-32856-5-mcr Summary: "In a Chapter 7 bankruptcy case, Terry Atkinson from Syracuse, NY, saw their proceedings start in 2010-10-28 and complete by 2011-02-02, involving asset liquidation."
Terry Atkinson — New York, 10-32856-5


ᐅ Teresa M Aubertine, New York

Address: 213 S Lowell Ave Apt 1 Syracuse, NY 13204-2632

Bankruptcy Case 14-30391-5-mcr Summary: "In a Chapter 7 bankruptcy case, Teresa M Aubertine from Syracuse, NY, saw her proceedings start in March 14, 2014 and complete by June 2014, involving asset liquidation."
Teresa M Aubertine — New York, 14-30391-5


ᐅ Sr Victoria M Austin, New York

Address: 300 School St # 2 Syracuse, NY 13204

Bankruptcy Case 13-30757-5-mcr Summary: "The bankruptcy filing by Sr Victoria M Austin, undertaken in 04.25.2013 in Syracuse, NY under Chapter 7, concluded with discharge in July 17, 2013 after liquidating assets."
Sr Victoria M Austin — New York, 13-30757-5


ᐅ Sawsan Awwad, New York

Address: 108 Diana Ave Syracuse, NY 13210

Concise Description of Bankruptcy Case 11-32376-5-mcr7: "Sawsan Awwad's bankruptcy, initiated in November 4, 2011 and concluded by February 2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sawsan Awwad — New York, 11-32376-5


ᐅ Stacey M Ayers, New York

Address: 163 W Cheltenham Rd Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 13-30957-5-mcr: "The bankruptcy filing by Stacey M Ayers, undertaken in 2013-05-22 in Syracuse, NY under Chapter 7, concluded with discharge in Aug 28, 2013 after liquidating assets."
Stacey M Ayers — New York, 13-30957-5


ᐅ Vanessa J Azzoto, New York

Address: 806 Boulevard St Syracuse, NY 13211

Concise Description of Bankruptcy Case 12-30080-5-mcr7: "The case of Vanessa J Azzoto in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa J Azzoto — New York, 12-30080-5


ᐅ Mary Ann Babinger, New York

Address: 117 Hoover Dr Syracuse, NY 13205-3240

Bankruptcy Case 16-30736-5-mcr Overview: "The case of Mary Ann Babinger in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Babinger — New York, 16-30736-5


ᐅ Lauren K Bachiller, New York

Address: 204 Cleveland Ave Syracuse, NY 13208

Brief Overview of Bankruptcy Case 11-31357-5-mcr: "In Syracuse, NY, Lauren K Bachiller filed for Chapter 7 bankruptcy in 06/14/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2011."
Lauren K Bachiller — New York, 11-31357-5


ᐅ David L Bachus, New York

Address: 110 Hobart Ave Syracuse, NY 13205-1802

Snapshot of U.S. Bankruptcy Proceeding Case 14-30216-5-mcr: "The bankruptcy record of David L Bachus from Syracuse, NY, shows a Chapter 7 case filed in 2014-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2014."
David L Bachus — New York, 14-30216-5


ᐅ Delores Bachus, New York

Address: 206 E Kennedy St Syracuse, NY 13205

Brief Overview of Bankruptcy Case 10-31725-5-mcr: "In Syracuse, NY, Delores Bachus filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-29."
Delores Bachus — New York, 10-31725-5


ᐅ Jennifer L Bachus, New York

Address: 110 Hobart Ave Syracuse, NY 13205

Concise Description of Bankruptcy Case 13-31420-5-mcr7: "Jennifer L Bachus's bankruptcy, initiated in 08/10/2013 and concluded by November 16, 2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Bachus — New York, 13-31420-5


ᐅ Raymond Bacon, New York

Address: 113 Hatch St Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 10-32637-5-mcr: "Syracuse, NY resident Raymond Bacon's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2011."
Raymond Bacon — New York, 10-32637-5


ᐅ Kenneth Bacon, New York

Address: 328 Orwood Pl Syracuse, NY 13208

Concise Description of Bankruptcy Case 13-30162-5-mcr7: "The bankruptcy record of Kenneth Bacon from Syracuse, NY, shows a Chapter 7 case filed in Feb 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Kenneth Bacon — New York, 13-30162-5


ᐅ Jodi L Badman, New York

Address: 4709 Cleveland Rd Syracuse, NY 13215-2425

Bankruptcy Case 07-32231-5-mcr Summary: "Jodi L Badman's Chapter 13 bankruptcy in Syracuse, NY started in Aug 29, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.30.2013."
Jodi L Badman — New York, 07-32231-5


ᐅ Charles R Bagby, New York

Address: 108 Schiller Ave Syracuse, NY 13203

Concise Description of Bankruptcy Case 13-30686-5-mcr7: "Syracuse, NY resident Charles R Bagby's 04/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2013."
Charles R Bagby — New York, 13-30686-5


ᐅ Mary Baggett, New York

Address: 129 Camp Ave Apt 3 Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 10-30242-5-mcr: "The bankruptcy record of Mary Baggett from Syracuse, NY, shows a Chapter 7 case filed in Feb 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2010."
Mary Baggett — New York, 10-30242-5


ᐅ Arthur J Bagozzi, New York

Address: 326 Ontario Ave Syracuse, NY 13209

Bankruptcy Case 12-30207-5-mcr Overview: "Arthur J Bagozzi's Chapter 7 bankruptcy, filed in Syracuse, NY in 02/10/2012, led to asset liquidation, with the case closing in May 2012."
Arthur J Bagozzi — New York, 12-30207-5


ᐅ Jason J Bagozzi, New York

Address: 125 Lake Country Dr Syracuse, NY 13209

Brief Overview of Bankruptcy Case 12-31423-5-mcr: "The case of Jason J Bagozzi in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason J Bagozzi — New York, 12-31423-5


ᐅ Dawne Baiguini, New York

Address: 301 Marsden Rd Syracuse, NY 13208

Brief Overview of Bankruptcy Case 09-33077-5-mcr: "In a Chapter 7 bankruptcy case, Dawne Baiguini from Syracuse, NY, saw her proceedings start in 2009-11-04 and complete by 02/10/2010, involving asset liquidation."
Dawne Baiguini — New York, 09-33077-5


ᐅ Devon Bailey, New York

Address: 4523 Broad Rd Syracuse, NY 13215

Brief Overview of Bankruptcy Case 10-30667-5-mcr: "The bankruptcy filing by Devon Bailey, undertaken in 03.21.2010 in Syracuse, NY under Chapter 7, concluded with discharge in 07/14/2010 after liquidating assets."
Devon Bailey — New York, 10-30667-5


ᐅ Mclean Jessica Bailey, New York

Address: 500 Church St Syracuse, NY 13209

Bankruptcy Case 10-30542-5-mcr Overview: "The bankruptcy record of Mclean Jessica Bailey from Syracuse, NY, shows a Chapter 7 case filed in Mar 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Mclean Jessica Bailey — New York, 10-30542-5


ᐅ Courtney Starr Bailey, New York

Address: 200 Hutchinson Ave Syracuse, NY 13207-2121

Snapshot of U.S. Bankruptcy Proceeding Case 15-31243-5-mcr: "Syracuse, NY resident Courtney Starr Bailey's August 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2015."
Courtney Starr Bailey — New York, 15-31243-5


ᐅ Sarah E Bailey, New York

Address: 517 Hickok Ave Apt 1 Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 13-30624-5-mcr: "Sarah E Bailey's bankruptcy, initiated in 2013-04-09 and concluded by Jul 17, 2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah E Bailey — New York, 13-30624-5


ᐅ Matthew Joseph Bain, New York

Address: 1606 Glenwood Ave Syracuse, NY 13207-1012

Bankruptcy Case 15-30720-5-mcr Overview: "The bankruptcy filing by Matthew Joseph Bain, undertaken in 2015-05-15 in Syracuse, NY under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
Matthew Joseph Bain — New York, 15-30720-5


ᐅ Amy L Baker, New York

Address: 134 Ashdale Ave Syracuse, NY 13206

Bankruptcy Case 11-30950-5-mcr Summary: "In Syracuse, NY, Amy L Baker filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Amy L Baker — New York, 11-30950-5


ᐅ Travis M Baker, New York

Address: 118 Fountain St Syracuse, NY 13203-2904

Snapshot of U.S. Bankruptcy Proceeding Case 15-30097-5-mcr: "In a Chapter 7 bankruptcy case, Travis M Baker from Syracuse, NY, saw his proceedings start in Jan 27, 2015 and complete by April 27, 2015, involving asset liquidation."
Travis M Baker — New York, 15-30097-5


ᐅ Sally Ann Baker, New York

Address: 117 Mather St Syracuse, NY 13203-3119

Concise Description of Bankruptcy Case 08-31381-5-mcr7: "May 2008 marked the beginning of Sally Ann Baker's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by September 2013."
Sally Ann Baker — New York, 08-31381-5


ᐅ Jeffrey W Baker, New York

Address: 634 Bradford Pkwy Syracuse, NY 13224-2025

Bankruptcy Case 09-31852-5-mcr Summary: "Jeffrey W Baker's Chapter 13 bankruptcy in Syracuse, NY started in 06/30/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/22/2014."
Jeffrey W Baker — New York, 09-31852-5


ᐅ Darlene L Baker, New York

Address: 634 Bradford Pkwy Syracuse, NY 13224-2025

Concise Description of Bankruptcy Case 09-31852-5-mcr7: "The bankruptcy record for Darlene L Baker from Syracuse, NY, under Chapter 13, filed in 2009-06-30, involved setting up a repayment plan, finalized by 12.22.2014."
Darlene L Baker — New York, 09-31852-5


ᐅ Chandrika Renee Baker, New York

Address: 723 W Onondaga St Apt 106 Syracuse, NY 13204-4043

Snapshot of U.S. Bankruptcy Proceeding Case 15-30333-5-mcr: "In a Chapter 7 bankruptcy case, Chandrika Renee Baker from Syracuse, NY, saw her proceedings start in Mar 16, 2015 and complete by 06/14/2015, involving asset liquidation."
Chandrika Renee Baker — New York, 15-30333-5


ᐅ Colleen S Baker, New York

Address: 160 Cresline Dr Syracuse, NY 13206-3156

Bankruptcy Case 14-31701-5-mcr Overview: "Syracuse, NY resident Colleen S Baker's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Colleen S Baker — New York, 14-31701-5


ᐅ Kelley L Baker, New York

Address: 117 Holden St Syracuse, NY 13204-3305

Brief Overview of Bankruptcy Case 16-30453-5-mcr: "The bankruptcy filing by Kelley L Baker, undertaken in 03.26.2016 in Syracuse, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Kelley L Baker — New York, 16-30453-5


ᐅ Javonia S Baker, New York

Address: 403 1/2 Merriman Ave Syracuse, NY 13204

Brief Overview of Bankruptcy Case 11-30713-5-mcr: "Javonia S Baker's bankruptcy, initiated in March 31, 2011 and concluded by 2011-07-24 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javonia S Baker — New York, 11-30713-5


ᐅ Daphne A Baldridge, New York

Address: 1509 S Geddes St Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 11-30551-5-mcr: "Daphne A Baldridge's Chapter 7 bankruptcy, filed in Syracuse, NY in Mar 18, 2011, led to asset liquidation, with the case closing in 07.11.2011."
Daphne A Baldridge — New York, 11-30551-5


ᐅ Colleen S Baldwin, New York

Address: 2200 Court St Apt 1 Syracuse, NY 13208-1954

Bankruptcy Case 09-30331-5-mcr Overview: "Colleen S Baldwin's Syracuse, NY bankruptcy under Chapter 13 in 2009-02-17 led to a structured repayment plan, successfully discharged in Mar 20, 2013."
Colleen S Baldwin — New York, 09-30331-5


ᐅ Jerod A Ballard, New York

Address: 210 W Division St Apt 39 Syracuse, NY 13204-1591

Bankruptcy Case 16-30005-5-mcr Summary: "Jerod A Ballard's Chapter 7 bankruptcy, filed in Syracuse, NY in January 5, 2016, led to asset liquidation, with the case closing in 2016-04-04."
Jerod A Ballard — New York, 16-30005-5


ᐅ Pebbles L Ballard, New York

Address: 343 W Kennedy St Syracuse, NY 13205

Brief Overview of Bankruptcy Case 11-30526-5-mcr: "In a Chapter 7 bankruptcy case, Pebbles L Ballard from Syracuse, NY, saw their proceedings start in 03/17/2011 and complete by 2011-07-10, involving asset liquidation."
Pebbles L Ballard — New York, 11-30526-5


ᐅ Robert G Ballard, New York

Address: 407 N Midler Ave Lot C Syracuse, NY 13206

Bankruptcy Case 12-31342-5-mcr Overview: "Robert G Ballard's bankruptcy, initiated in 07/16/2012 and concluded by November 2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert G Ballard — New York, 12-31342-5


ᐅ Joseph Banac, New York

Address: 825 E Willow St Apt 513 Syracuse, NY 13203

Bankruptcy Case 10-30256-5-mcr Overview: "Syracuse, NY resident Joseph Banac's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2010."
Joseph Banac — New York, 10-30256-5


ᐅ Ronald Banas, New York

Address: 2433 Erie Blvd E Syracuse, NY 13224-1107

Snapshot of U.S. Bankruptcy Proceeding Case 16-30002-5-mcr: "Syracuse, NY resident Ronald Banas's Jan 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2016."
Ronald Banas — New York, 16-30002-5


ᐅ Susan C Bancheri, New York

Address: 220 Marian Dr Syracuse, NY 13219-2425

Bankruptcy Case 14-31644-5-mcr Summary: "In a Chapter 7 bankruptcy case, Susan C Bancheri from Syracuse, NY, saw her proceedings start in October 23, 2014 and complete by 01.21.2015, involving asset liquidation."
Susan C Bancheri — New York, 14-31644-5


ᐅ Kenneth Banker, New York

Address: 512 Woods Rd Syracuse, NY 13209

Bankruptcy Case 10-30409-5-mcr Overview: "In a Chapter 7 bankruptcy case, Kenneth Banker from Syracuse, NY, saw their proceedings start in 2010-02-25 and complete by June 2010, involving asset liquidation."
Kenneth Banker — New York, 10-30409-5


ᐅ Richard Banner, New York

Address: 134 Hasbrouck St Syracuse, NY 13206

Bankruptcy Case 09-33409-5-mcr Summary: "Richard Banner's bankruptcy, initiated in 12.18.2009 and concluded by March 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Banner — New York, 09-33409-5


ᐅ Carol L Barbagallo, New York

Address: 759 N Salina St Apt 24 Syracuse, NY 13208-2589

Concise Description of Bankruptcy Case 07-32230-5-mcr7: "Filing for Chapter 13 bankruptcy in 2007-08-29, Carol L Barbagallo from Syracuse, NY, structured a repayment plan, achieving discharge in Feb 13, 2013."
Carol L Barbagallo — New York, 07-32230-5


ᐅ Rita L Barbato, New York

Address: 201 Baxton St Syracuse, NY 13212

Bankruptcy Case 13-30634-5-mcr Overview: "In a Chapter 7 bankruptcy case, Rita L Barbato from Syracuse, NY, saw her proceedings start in April 10, 2013 and complete by July 2013, involving asset liquidation."
Rita L Barbato — New York, 13-30634-5


ᐅ Jr Theodore Barbuto, New York

Address: 352 Noble Ave Syracuse, NY 13206

Bankruptcy Case 11-32337-5-mcr Summary: "The bankruptcy filing by Jr Theodore Barbuto, undertaken in 10.28.2011 in Syracuse, NY under Chapter 7, concluded with discharge in 2012-02-20 after liquidating assets."
Jr Theodore Barbuto — New York, 11-32337-5


ᐅ Steven Bourdage, New York

Address: 1139 Kirkpatrick St Syracuse, NY 13208

Brief Overview of Bankruptcy Case 10-33120-5-mcr: "In a Chapter 7 bankruptcy case, Steven Bourdage from Syracuse, NY, saw their proceedings start in December 2010 and complete by Mar 16, 2011, involving asset liquidation."
Steven Bourdage — New York, 10-33120-5


ᐅ Brenda Bouthillier, New York

Address: 104 Plymouth Ave S Syracuse, NY 13211

Bankruptcy Case 09-33347-5-mcr Summary: "Brenda Bouthillier's Chapter 7 bankruptcy, filed in Syracuse, NY in Dec 10, 2009, led to asset liquidation, with the case closing in 2010-03-18."
Brenda Bouthillier — New York, 09-33347-5


ᐅ James E Bouvia, New York

Address: 200 Lime St Bldg S Syracuse, NY 13224

Bankruptcy Case 11-31122-5-mcr Summary: "In Syracuse, NY, James E Bouvia filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-05."
James E Bouvia — New York, 11-31122-5


ᐅ Jennifer L Bowe, New York

Address: 213 Kirsch Dr Syracuse, NY 13211

Brief Overview of Bankruptcy Case 12-32164-5-mcr: "The bankruptcy record of Jennifer L Bowe from Syracuse, NY, shows a Chapter 7 case filed in Nov 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2013."
Jennifer L Bowe — New York, 12-32164-5


ᐅ Jerome Bowens, New York

Address: 101 Fernwood Ave Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 11-31705-5-mcr: "Jerome Bowens's Chapter 7 bankruptcy, filed in Syracuse, NY in 07/29/2011, led to asset liquidation, with the case closing in 2011-10-26."
Jerome Bowens — New York, 11-31705-5


ᐅ Ryan Bowhall, New York

Address: 113 Arlington Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 10-30278-5-mcr: "The bankruptcy record of Ryan Bowhall from Syracuse, NY, shows a Chapter 7 case filed in Feb 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-05."
Ryan Bowhall — New York, 10-30278-5


ᐅ Kyle M Bowling, New York

Address: 317 Hutchinson Ave Syracuse, NY 13207-2124

Brief Overview of Bankruptcy Case 15-31873-5-mcr: "The bankruptcy filing by Kyle M Bowling, undertaken in Dec 23, 2015 in Syracuse, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Kyle M Bowling — New York, 15-31873-5


ᐅ Randy L Bowling, New York

Address: 319 Mitchell Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 11-30023-5-mcr7: "Randy L Bowling's bankruptcy, initiated in January 7, 2011 and concluded by 2011-04-13 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy L Bowling — New York, 11-30023-5


ᐅ Sarah M Bowling, New York

Address: 317 Hutchinson Ave Syracuse, NY 13207-2124

Bankruptcy Case 15-31873-5-mcr Overview: "The case of Sarah M Bowling in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah M Bowling — New York, 15-31873-5


ᐅ Justin Bowman, New York

Address: 203 Thayer St Syracuse, NY 13210

Concise Description of Bankruptcy Case 10-31461-5-mcr7: "The bankruptcy record of Justin Bowman from Syracuse, NY, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2010."
Justin Bowman — New York, 10-31461-5


ᐅ Glen Bowman, New York

Address: 118 Roxboro Cir Apt 9 Syracuse, NY 13211

Bankruptcy Case 12-32176-5-mcr Summary: "In a Chapter 7 bankruptcy case, Glen Bowman from Syracuse, NY, saw his proceedings start in 2012-11-28 and complete by March 2013, involving asset liquidation."
Glen Bowman — New York, 12-32176-5


ᐅ Tammy Marie Boyd, New York

Address: 127 Annetta St Syracuse, NY 13207-1909

Snapshot of U.S. Bankruptcy Proceeding Case 07-30045-5-mcr: "Tammy Marie Boyd's Chapter 13 bankruptcy in Syracuse, NY started in 2007-01-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.19.2012."
Tammy Marie Boyd — New York, 07-30045-5


ᐅ Carol Y Boyd, New York

Address: 338 Jamesville Ave Apt 3C Syracuse, NY 13210-3261

Brief Overview of Bankruptcy Case 15-30375-5-mcr: "Carol Y Boyd's Chapter 7 bankruptcy, filed in Syracuse, NY in 03.20.2015, led to asset liquidation, with the case closing in 2015-06-18."
Carol Y Boyd — New York, 15-30375-5


ᐅ Catherine A Boyle, New York

Address: 1020 Glencove Rd Syracuse, NY 13206-2333

Concise Description of Bankruptcy Case 15-31877-5-mcr7: "The bankruptcy filing by Catherine A Boyle, undertaken in Dec 23, 2015 in Syracuse, NY under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
Catherine A Boyle — New York, 15-31877-5


ᐅ Tubbs Patricia Boynton, New York

Address: 107 Watson Rd Syracuse, NY 13212

Bankruptcy Case 13-32070-5-mcr Overview: "Tubbs Patricia Boynton's bankruptcy, initiated in 11/26/2013 and concluded by 03/04/2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tubbs Patricia Boynton — New York, 13-32070-5


ᐅ Mary Gaylor Brabant, New York

Address: 317 Roxford Rd N Syracuse, NY 13208-1945

Brief Overview of Bankruptcy Case 16-30777-5-mcr: "In a Chapter 7 bankruptcy case, Mary Gaylor Brabant from Syracuse, NY, saw her proceedings start in 05.26.2016 and complete by 08/24/2016, involving asset liquidation."
Mary Gaylor Brabant — New York, 16-30777-5


ᐅ Jay Nea Bradford, New York

Address: 8217 Vicksburg Place Syracuse, NY 13207

Brief Overview of Bankruptcy Case 2014-30590-5-mcr: "Syracuse, NY resident Jay Nea Bradford's 04.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Jay Nea Bradford — New York, 2014-30590-5


ᐅ Sterling Bradford, New York

Address: 125 Crippen Ave Syracuse, NY 13205-2310

Brief Overview of Bankruptcy Case 14-31622-5-mcr: "Syracuse, NY resident Sterling Bradford's 2014-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Sterling Bradford — New York, 14-31622-5


ᐅ Tolbert B Bradford, New York

Address: 124 Newbury Hollow Ln Apt 1 Syracuse, NY 13210

Bankruptcy Case 12-30561-5-mcr Overview: "Tolbert B Bradford's Chapter 7 bankruptcy, filed in Syracuse, NY in 2012-03-29, led to asset liquidation, with the case closing in 2012-07-22."
Tolbert B Bradford — New York, 12-30561-5


ᐅ Donna R Bradford, New York

Address: 125 Crippen Ave Syracuse, NY 13205-2310

Bankruptcy Case 14-31622-5-mcr Overview: "The bankruptcy record of Donna R Bradford from Syracuse, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2015."
Donna R Bradford — New York, 14-31622-5


ᐅ Randella Bradford, New York

Address: 5607 Bear Rd Apt E5 Syracuse, NY 13212

Bankruptcy Case 11-32016-5-mcr Summary: "Randella Bradford's bankruptcy, initiated in 09/16/2011 and concluded by January 2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randella Bradford — New York, 11-32016-5


ᐅ Brenda Louise Bradforth, New York

Address: 1207 Almond St Apt 601 Syracuse, NY 13210

Brief Overview of Bankruptcy Case 13-30712-5-mcr: "In a Chapter 7 bankruptcy case, Brenda Louise Bradforth from Syracuse, NY, saw her proceedings start in Apr 18, 2013 and complete by 2013-07-25, involving asset liquidation."
Brenda Louise Bradforth — New York, 13-30712-5


ᐅ Charmane Bradley, New York

Address: 306 Van Rensselaer St Syracuse, NY 13204

Bankruptcy Case 13-30663-5-mcr Summary: "The case of Charmane Bradley in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charmane Bradley — New York, 13-30663-5


ᐅ Sean J Bradley, New York

Address: 494 Westbrook Hills Dr Syracuse, NY 13215

Concise Description of Bankruptcy Case 13-31246-5-mcr7: "The bankruptcy filing by Sean J Bradley, undertaken in 2013-07-12 in Syracuse, NY under Chapter 7, concluded with discharge in October 16, 2013 after liquidating assets."
Sean J Bradley — New York, 13-31246-5


ᐅ Ashley Brady, New York

Address: 614 Turtle St # 2 Syracuse, NY 13208

Bankruptcy Case 10-30877-5-mcr Overview: "In Syracuse, NY, Ashley Brady filed for Chapter 7 bankruptcy in Apr 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2010."
Ashley Brady — New York, 10-30877-5


ᐅ Charlotte E Braithwaite, New York

Address: 119 Coral Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 11-31314-5-mcr: "In Syracuse, NY, Charlotte E Braithwaite filed for Chapter 7 bankruptcy in 06/07/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Charlotte E Braithwaite — New York, 11-31314-5


ᐅ Jean M Branca, New York

Address: 753 James St Apt 601 Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 12-30664-5-mcr: "Syracuse, NY resident Jean M Branca's 04.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jean M Branca — New York, 12-30664-5


ᐅ Patricia A Branca, New York

Address: 309 Curtis St Apt 8 Syracuse, NY 13208

Bankruptcy Case 12-30542-5-mcr Summary: "The bankruptcy record of Patricia A Branca from Syracuse, NY, shows a Chapter 7 case filed in 03.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-20."
Patricia A Branca — New York, 12-30542-5


ᐅ Monique N Branch, New York

Address: 317 W Matson Ave Syracuse, NY 13205

Bankruptcy Case 11-30182-5-mcr Overview: "Monique N Branch's Chapter 7 bankruptcy, filed in Syracuse, NY in 2011-02-07, led to asset liquidation, with the case closing in June 2011."
Monique N Branch — New York, 11-30182-5


ᐅ Mark J Branski, New York

Address: 1606 Salt Springs Rd Syracuse, NY 13214

Concise Description of Bankruptcy Case 11-31598-5-mcr7: "Mark J Branski's bankruptcy, initiated in July 15, 2011 and concluded by October 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Branski — New York, 11-31598-5


ᐅ Lincoln Brantley, New York

Address: PO Box 314 Syracuse, NY 13205-0314

Bankruptcy Case 15-31674-5-mcr Overview: "The bankruptcy record of Lincoln Brantley from Syracuse, NY, shows a Chapter 7 case filed in November 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2016."
Lincoln Brantley — New York, 15-31674-5


ᐅ Adrienne L Brantley, New York

Address: 143 Berger Ave Syracuse, NY 13205-1705

Concise Description of Bankruptcy Case 15-30920-5-mcr7: "In Syracuse, NY, Adrienne L Brantley filed for Chapter 7 bankruptcy in 06.24.2015. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2015."
Adrienne L Brantley — New York, 15-30920-5


ᐅ Michael A Brantley, New York

Address: 143 Berger Ave Syracuse, NY 13205-1705

Bankruptcy Case 15-30920-5-mcr Summary: "The case of Michael A Brantley in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Brantley — New York, 15-30920-5


ᐅ Phyllis C Brantley, New York

Address: PO Box 314 Syracuse, NY 13205-0314

Bankruptcy Case 15-31674-5-mcr Summary: "Phyllis C Brantley's bankruptcy, initiated in November 2015 and concluded by 2016-02-14 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis C Brantley — New York, 15-31674-5


ᐅ Tara Marie Braun, New York

Address: 4581 Abbey Rd Syracuse, NY 13215-8735

Snapshot of U.S. Bankruptcy Proceeding Case 14-30478-5-mcr: "In Syracuse, NY, Tara Marie Braun filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-23."
Tara Marie Braun — New York, 14-30478-5


ᐅ Kimberly M Breland, New York

Address: 138 Maxwell Ave Syracuse, NY 13207

Bankruptcy Case 13-30645-5-mcr Overview: "Syracuse, NY resident Kimberly M Breland's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2013."
Kimberly M Breland — New York, 13-30645-5


ᐅ Pamela Denise Breland, New York

Address: 2113 E Genesee St Apt 3 Syracuse, NY 13210-2237

Bankruptcy Case 14-31870-5-mcr Overview: "Syracuse, NY resident Pamela Denise Breland's 12/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2015."
Pamela Denise Breland — New York, 14-31870-5


ᐅ Thomas Brennan, New York

Address: 109 Belle Ter Syracuse, NY 13212

Bankruptcy Case 10-30609-5-mcr Overview: "The case of Thomas Brennan in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Brennan — New York, 10-30609-5


ᐅ Jr Patrick Brewer, New York

Address: 4452 Makyes Rd Syracuse, NY 13215

Bankruptcy Case 10-31335-5-mcr Summary: "In Syracuse, NY, Jr Patrick Brewer filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2010."
Jr Patrick Brewer — New York, 10-31335-5


ᐅ Michael P Brewster, New York

Address: 4342 Strickland Dr Syracuse, NY 13215-1371

Concise Description of Bankruptcy Case 14-30464-5-mcr7: "The bankruptcy filing by Michael P Brewster, undertaken in 03.24.2014 in Syracuse, NY under Chapter 7, concluded with discharge in 06.22.2014 after liquidating assets."
Michael P Brewster — New York, 14-30464-5


ᐅ Jr Michael S Bridenbaker, New York

Address: 102 Herman Dr Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-32443-5-mcr: "In Syracuse, NY, Jr Michael S Bridenbaker filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2012."
Jr Michael S Bridenbaker — New York, 11-32443-5


ᐅ David A Brigandi, New York

Address: 159 Wainwright Ave Syracuse, NY 13208

Bankruptcy Case 13-30272-5-mcr Summary: "The bankruptcy record of David A Brigandi from Syracuse, NY, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2013."
David A Brigandi — New York, 13-30272-5


ᐅ James E Briggs, New York

Address: 611 Court St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 12-30852-5-mcr: "Syracuse, NY resident James E Briggs's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2012."
James E Briggs — New York, 12-30852-5


ᐅ Jenna S Briggs, New York

Address: 102 Lynnhaven Dr Syracuse, NY 13212

Brief Overview of Bankruptcy Case 11-30993-5-mcr: "In a Chapter 7 bankruptcy case, Jenna S Briggs from Syracuse, NY, saw her proceedings start in 04/29/2011 and complete by August 2011, involving asset liquidation."
Jenna S Briggs — New York, 11-30993-5


ᐅ Lisa Brinkerhoff, New York

Address: 114 Sheraton Rd Syracuse, NY 13219

Bankruptcy Case 10-32276-5-mcr Summary: "In Syracuse, NY, Lisa Brinkerhoff filed for Chapter 7 bankruptcy in August 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Lisa Brinkerhoff — New York, 10-32276-5


ᐅ Frank C Brinkus, New York

Address: 7170 Obrien Rd Apt 107 Syracuse, NY 13209-5073

Concise Description of Bankruptcy Case 15-30562-5-mcr7: "The case of Frank C Brinkus in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank C Brinkus — New York, 15-30562-5