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 Thomas J Newman, New York

Address: 214 Kenwick Dr Syracuse, NY 13208

Brief Overview of Bankruptcy Case 13-31145-5-mcr: "Syracuse, NY resident Thomas J Newman's 06/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Thomas J Newman — New York, 13-31145-5


ᐅ Yvette M Newman, New York

Address: 39 Homeland Rd Syracuse, NY 13212

Bankruptcy Case 12-31410-5-mcr Summary: "In a Chapter 7 bankruptcy case, Yvette M Newman from Syracuse, NY, saw her proceedings start in July 26, 2012 and complete by 2012-10-24, involving asset liquidation."
Yvette M Newman — New York, 12-31410-5


ᐅ David J Newmiller, New York

Address: 204 Herkimer St Syracuse, NY 13204-1714

Brief Overview of Bankruptcy Case 14-61048-5-mcr: "David J Newmiller's Chapter 7 bankruptcy, filed in Syracuse, NY in 2014-06-19, led to asset liquidation, with the case closing in 2014-09-17."
David J Newmiller — New York, 14-61048-5


ᐅ Patrick D Newton, New York

Address: 7 Lincoln Rd Syracuse, NY 13212

Concise Description of Bankruptcy Case 11-32552-5-mcr7: "In a Chapter 7 bankruptcy case, Patrick D Newton from Syracuse, NY, saw their proceedings start in Dec 5, 2011 and complete by 2012-03-29, involving asset liquidation."
Patrick D Newton — New York, 11-32552-5


ᐅ Thomas J Newton, New York

Address: 3542 Griffin Rd Syracuse, NY 13215

Bankruptcy Case 12-31369-5-mcr Overview: "In Syracuse, NY, Thomas J Newton filed for Chapter 7 bankruptcy in July 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2012."
Thomas J Newton — New York, 12-31369-5


ᐅ Tyrone Newton, New York

Address: 202 Jamesville Ave Syracuse, NY 13210

Snapshot of U.S. Bankruptcy Proceeding Case 10-30711-5-mcr: "Tyrone Newton's bankruptcy, initiated in Mar 24, 2010 and concluded by 2010-07-17 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone Newton — New York, 10-30711-5


ᐅ Diemchi T Nguyen, New York

Address: 410 Bear St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 12-32190-5-mcr: "In Syracuse, NY, Diemchi T Nguyen filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2013."
Diemchi T Nguyen — New York, 12-32190-5


ᐅ Richsion B Nguyen, New York

Address: 913 N Mcbride St Syracuse, NY 13208

Concise Description of Bankruptcy Case 13-31018-5-mcr7: "In Syracuse, NY, Richsion B Nguyen filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2013."
Richsion B Nguyen — New York, 13-31018-5


ᐅ Donnie M Nguyen, New York

Address: 612 Pond St Syracuse, NY 13208-2120

Snapshot of U.S. Bankruptcy Proceeding Case 14-30454-5-mcr: "Donnie M Nguyen's bankruptcy, initiated in March 21, 2014 and concluded by June 19, 2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie M Nguyen — New York, 14-30454-5


ᐅ Thomas Nguyen, New York

Address: 208 1st North St Syracuse, NY 13208-2925

Snapshot of U.S. Bankruptcy Proceeding Case 16-30969-5-mcr: "In Syracuse, NY, Thomas Nguyen filed for Chapter 7 bankruptcy in Jul 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2016."
Thomas Nguyen — New York, 16-30969-5


ᐅ Yen T Nguyen, New York

Address: 1101 Court St Syracuse, NY 13208

Bankruptcy Case 13-30557-5-mcr Overview: "The case of Yen T Nguyen in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yen T Nguyen — New York, 13-30557-5


ᐅ John T Nguyen, New York

Address: 815 Danforth St Syracuse, NY 13208

Concise Description of Bankruptcy Case 12-30418-5-mcr7: "In Syracuse, NY, John T Nguyen filed for Chapter 7 bankruptcy in 2012-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2012."
John T Nguyen — New York, 12-30418-5


ᐅ Michael S Nguyen, New York

Address: 105 Olive St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 12-30385-5-mcr: "Michael S Nguyen's Chapter 7 bankruptcy, filed in Syracuse, NY in March 2, 2012, led to asset liquidation, with the case closing in 06.25.2012."
Michael S Nguyen — New York, 12-30385-5


ᐅ Eugene R Nichols, New York

Address: 273 Glenwood Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 13-31588-5-mcr: "The bankruptcy filing by Eugene R Nichols, undertaken in 2013-09-06 in Syracuse, NY under Chapter 7, concluded with discharge in 12/13/2013 after liquidating assets."
Eugene R Nichols — New York, 13-31588-5


ᐅ Sharon Nicholson, New York

Address: 829 Northway St Syracuse, NY 13224

Bankruptcy Case 10-31193-5-mcr Overview: "In Syracuse, NY, Sharon Nicholson filed for Chapter 7 bankruptcy in 05/05/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Sharon Nicholson — New York, 10-31193-5


ᐅ Lucy Nicholson, New York

Address: 829 Northway St Syracuse, NY 13224-1322

Snapshot of U.S. Bankruptcy Proceeding Case 14-30881-5-mcr: "Lucy Nicholson's bankruptcy, initiated in May 28, 2014 and concluded by August 26, 2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Nicholson — New York, 14-30881-5


ᐅ Valerie A Nicholson, New York

Address: 112 Crystal Dr Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 12-31831-5-mcr: "Valerie A Nicholson's Chapter 7 bankruptcy, filed in Syracuse, NY in October 2012, led to asset liquidation, with the case closing in January 7, 2013."
Valerie A Nicholson — New York, 12-31831-5


ᐅ Elizabeth A Nicolaides, New York

Address: 101 Waldorf Pkwy Apt 5 Syracuse, NY 13224

Concise Description of Bankruptcy Case 11-31802-5-mcr7: "Elizabeth A Nicolaides's bankruptcy, initiated in 08.15.2011 and concluded by 2011-12-08 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Nicolaides — New York, 11-31802-5


ᐅ Michael J Nicotra, New York

Address: 103 Chester Rd Syracuse, NY 13219

Concise Description of Bankruptcy Case 12-30735-5-mcr7: "The bankruptcy filing by Michael J Nicotra, undertaken in 2012-04-18 in Syracuse, NY under Chapter 7, concluded with discharge in 08.11.2012 after liquidating assets."
Michael J Nicotra — New York, 12-30735-5


ᐅ Shirley A Nielsen, New York

Address: 110 Endres Dr Apt 9 Syracuse, NY 13211-1135

Bankruptcy Case 14-30117-5-mcr Overview: "The bankruptcy filing by Shirley A Nielsen, undertaken in Jan 30, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Shirley A Nielsen — New York, 14-30117-5


ᐅ Julie Ann Nigro, New York

Address: 333 Garden City Dr Syracuse, NY 13211

Concise Description of Bankruptcy Case 12-30724-5-mcr7: "Syracuse, NY resident Julie Ann Nigro's 2012-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Julie Ann Nigro — New York, 12-30724-5


ᐅ Wilma M Nixon, New York

Address: 100 Polk St Apt 5 Syracuse, NY 13224

Snapshot of U.S. Bankruptcy Proceeding Case 13-30351-5-mcr: "In a Chapter 7 bankruptcy case, Wilma M Nixon from Syracuse, NY, saw her proceedings start in March 2013 and complete by June 12, 2013, involving asset liquidation."
Wilma M Nixon — New York, 13-30351-5


ᐅ Antonio G Nobile, New York

Address: 356 Medford Rd Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 12-30639-5-mcr: "In Syracuse, NY, Antonio G Nobile filed for Chapter 7 bankruptcy in 04.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-29."
Antonio G Nobile — New York, 12-30639-5


ᐅ Giovanna Nobile, New York

Address: 215 N Collingwood Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 11-31335-5-mcr: "Giovanna Nobile's bankruptcy, initiated in 06/09/2011 and concluded by 09/07/2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giovanna Nobile — New York, 11-31335-5


ᐅ Keith Nodzo, New York

Address: 114 Berwick Rd N Syracuse, NY 13208

Bankruptcy Case 10-30723-5-mcr Overview: "In a Chapter 7 bankruptcy case, Keith Nodzo from Syracuse, NY, saw their proceedings start in 2010-03-25 and complete by 07/18/2010, involving asset liquidation."
Keith Nodzo — New York, 10-30723-5


ᐅ Rose M Nolan, New York

Address: 104 Brookfield Rd Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 11-30346-5-mcr: "Syracuse, NY resident Rose M Nolan's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Rose M Nolan — New York, 11-30346-5


ᐅ Ryann M Nolan, New York

Address: 307 Hyland Dr Syracuse, NY 13212-3517

Bankruptcy Case 15-31547-5-mcr Overview: "The bankruptcy filing by Ryann M Nolan, undertaken in 2015-10-23 in Syracuse, NY under Chapter 7, concluded with discharge in January 21, 2016 after liquidating assets."
Ryann M Nolan — New York, 15-31547-5


ᐅ Tracy M Norton, New York

Address: 313 Rowland St Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 13-30692-5-mcr: "In a Chapter 7 bankruptcy case, Tracy M Norton from Syracuse, NY, saw their proceedings start in April 16, 2013 and complete by July 2013, involving asset liquidation."
Tracy M Norton — New York, 13-30692-5


ᐅ Jacqueline Marie Norwich, New York

Address: 66 Hardwicke Dr Syracuse, NY 13209

Concise Description of Bankruptcy Case 13-30267-5-mcr7: "The bankruptcy record of Jacqueline Marie Norwich from Syracuse, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Jacqueline Marie Norwich — New York, 13-30267-5


ᐅ Dawn T Notarpole, New York

Address: PO Box 496 Syracuse, NY 13206-0496

Bankruptcy Case 2014-30764-5-mcr Summary: "The bankruptcy record of Dawn T Notarpole from Syracuse, NY, shows a Chapter 7 case filed in May 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-04."
Dawn T Notarpole — New York, 2014-30764-5


ᐅ Shirley A Nugent, New York

Address: 117 Griffin St Syracuse, NY 13207-2223

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31139-5-mcr: "The case of Shirley A Nugent in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley A Nugent — New York, 2014-31139-5


ᐅ Meho Nukic, New York

Address: 770 James St Apt 104 Syracuse, NY 13203-2475

Snapshot of U.S. Bankruptcy Proceeding Case 15-30355-5-mcr: "Syracuse, NY resident Meho Nukic's March 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2015."
Meho Nukic — New York, 15-30355-5


ᐅ Sarah I Nunez, New York

Address: 308 S Midler Ave Syracuse, NY 13206-2920

Snapshot of U.S. Bankruptcy Proceeding Case 16-30156-5-mcr: "In a Chapter 7 bankruptcy case, Sarah I Nunez from Syracuse, NY, saw her proceedings start in 2016-02-11 and complete by 2016-05-11, involving asset liquidation."
Sarah I Nunez — New York, 16-30156-5


ᐅ Alex Nunez, New York

Address: 308 S Midler Ave Syracuse, NY 13206-2920

Snapshot of U.S. Bankruptcy Proceeding Case 16-30156-5-mcr: "The case of Alex Nunez in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Nunez — New York, 16-30156-5


ᐅ Botumkesar Nuon, New York

Address: 302 Maplewood Ave Syracuse, NY 13205-3115

Brief Overview of Bankruptcy Case 15-30396-5-mcr: "The case of Botumkesar Nuon in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Botumkesar Nuon — New York, 15-30396-5


ᐅ Shawn Oakes, New York

Address: 511 Delaware St Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 10-32302-5-mcr: "Syracuse, NY resident Shawn Oakes's 2010-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-22."
Shawn Oakes — New York, 10-32302-5


ᐅ Nina Karcher Oaster, New York

Address: 130 Clearview Rd Syracuse, NY 13214

Bankruptcy Case 11-31085-5-mcr Overview: "Nina Karcher Oaster's Chapter 7 bankruptcy, filed in Syracuse, NY in May 2011, led to asset liquidation, with the case closing in September 2011."
Nina Karcher Oaster — New York, 11-31085-5


ᐅ Kathy Obrien, New York

Address: 115 Lynnhaven Dr Syracuse, NY 13212

Brief Overview of Bankruptcy Case 10-30965-5-mcr: "The bankruptcy filing by Kathy Obrien, undertaken in April 14, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in 07/19/2010 after liquidating assets."
Kathy Obrien — New York, 10-30965-5


ᐅ Heather R Obrien, New York

Address: 301 Breman Ave Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 12-31115-5-mcr: "Syracuse, NY resident Heather R Obrien's June 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30."
Heather R Obrien — New York, 12-31115-5


ᐅ Michael B Ochsner, New York

Address: 112 Newport Dr Syracuse, NY 13212

Concise Description of Bankruptcy Case 13-30121-5-mcr7: "The bankruptcy filing by Michael B Ochsner, undertaken in January 2013 in Syracuse, NY under Chapter 7, concluded with discharge in May 1, 2013 after liquidating assets."
Michael B Ochsner — New York, 13-30121-5


ᐅ Andrea Oconnor, New York

Address: 1855 Burnet Ave Apt 14 Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 10-30018-5-mcr: "In a Chapter 7 bankruptcy case, Andrea Oconnor from Syracuse, NY, saw their proceedings start in Jan 7, 2010 and complete by Apr 5, 2010, involving asset liquidation."
Andrea Oconnor — New York, 10-30018-5


ᐅ Sr Timothy G Odom, New York

Address: 176 Genesee Park Dr # 1 Syracuse, NY 13224

Snapshot of U.S. Bankruptcy Proceeding Case 13-30709-5-mcr: "The bankruptcy filing by Sr Timothy G Odom, undertaken in 2013-04-18 in Syracuse, NY under Chapter 7, concluded with discharge in 2013-07-25 after liquidating assets."
Sr Timothy G Odom — New York, 13-30709-5


ᐅ Patricia Odom, New York

Address: 115 Milnor Ave Syracuse, NY 13224

Brief Overview of Bankruptcy Case 10-31186-5-mcr: "In a Chapter 7 bankruptcy case, Patricia Odom from Syracuse, NY, saw their proceedings start in 05/04/2010 and complete by 08/27/2010, involving asset liquidation."
Patricia Odom — New York, 10-31186-5


ᐅ Stephen Oduro, New York

Address: 111 Parkview Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 10-31731-5-mcr: "Stephen Oduro's Chapter 7 bankruptcy, filed in Syracuse, NY in Jun 25, 2010, led to asset liquidation, with the case closing in September 2010."
Stephen Oduro — New York, 10-31731-5


ᐅ Kathleen J Ogrady, New York

Address: 322 Duane St Syracuse, NY 13207-1219

Concise Description of Bankruptcy Case 07-31514-5-mcr7: "June 2007 marked the beginning of Kathleen J Ogrady's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by 2012-11-08."
Kathleen J Ogrady — New York, 07-31514-5


ᐅ Gregory J Ohara, New York

Address: 106 Dolores Ter S Syracuse, NY 13212

Bankruptcy Case 11-30131-5-mcr Overview: "The bankruptcy record of Gregory J Ohara from Syracuse, NY, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Gregory J Ohara — New York, 11-30131-5


ᐅ Kathryn M Ohara, New York

Address: 349 Roosevelt Ave Syracuse, NY 13210

Snapshot of U.S. Bankruptcy Proceeding Case 11-30310-5-mcr: "Kathryn M Ohara's Chapter 7 bankruptcy, filed in Syracuse, NY in February 24, 2011, led to asset liquidation, with the case closing in May 2011."
Kathryn M Ohara — New York, 11-30310-5


ᐅ Kevin Ohern, New York

Address: 101 Robertson Ter Syracuse, NY 13219

Brief Overview of Bankruptcy Case 10-33159-5-mcr: "Kevin Ohern's bankruptcy, initiated in Dec 14, 2010 and concluded by 04/08/2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Ohern — New York, 10-33159-5


ᐅ Nelson A Olacio, New York

Address: 1033 Highland St Syracuse, NY 13203

Bankruptcy Case 11-31658-5-mcr Overview: "The bankruptcy record of Nelson A Olacio from Syracuse, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2011."
Nelson A Olacio — New York, 11-31658-5


ᐅ Suzanne C Oleary, New York

Address: 211 Clifton Pl Syracuse, NY 13206

Bankruptcy Case 11-31678-5-mcr Summary: "The bankruptcy record of Suzanne C Oleary from Syracuse, NY, shows a Chapter 7 case filed in 2011-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2011."
Suzanne C Oleary — New York, 11-31678-5


ᐅ Philip J Olesh, New York

Address: 460 S Main St Apt 216 Syracuse, NY 13212-3045

Bankruptcy Case 14-31312-5-mcr Overview: "In Syracuse, NY, Philip J Olesh filed for Chapter 7 bankruptcy in 2014-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2014."
Philip J Olesh — New York, 14-31312-5


ᐅ Charles E Oliver, New York

Address: 212 Huntley St Syracuse, NY 13208-2412

Bankruptcy Case 16-30734-5-mcr Summary: "Charles E Oliver's bankruptcy, initiated in May 2016 and concluded by Aug 16, 2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Oliver — New York, 16-30734-5


ᐅ Nancy L Oliver, New York

Address: 212 Huntley St Syracuse, NY 13208-2412

Snapshot of U.S. Bankruptcy Proceeding Case 16-30734-5-mcr: "In Syracuse, NY, Nancy L Oliver filed for Chapter 7 bankruptcy in 2016-05-18. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2016."
Nancy L Oliver — New York, 16-30734-5


ᐅ Elsie E Olivo, New York

Address: 219 Eldorado St Syracuse, NY 13206

Bankruptcy Case 13-31540-5-mcr Summary: "Elsie E Olivo's bankruptcy, initiated in August 30, 2013 and concluded by 12/06/2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsie E Olivo — New York, 13-31540-5


ᐅ Richard Eric Olson, New York

Address: 400 Sandra Ln Apt H98 Syracuse, NY 13212

Brief Overview of Bankruptcy Case 11-32430-5-mcr: "In Syracuse, NY, Richard Eric Olson filed for Chapter 7 bankruptcy in Nov 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2012."
Richard Eric Olson — New York, 11-32430-5


ᐅ Roseanne M Olszewski, New York

Address: 116 Hutchinson Ave Syracuse, NY 13207-2119

Brief Overview of Bankruptcy Case 15-30880-5-mcr: "In a Chapter 7 bankruptcy case, Roseanne M Olszewski from Syracuse, NY, saw her proceedings start in Jun 16, 2015 and complete by 2015-09-14, involving asset liquidation."
Roseanne M Olszewski — New York, 15-30880-5


ᐅ Aaron M Oneil, New York

Address: 222 Draper Ave Syracuse, NY 13219

Brief Overview of Bankruptcy Case 13-30383-5-mcr: "In Syracuse, NY, Aaron M Oneil filed for Chapter 7 bankruptcy in 03/08/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Aaron M Oneil — New York, 13-30383-5


ᐅ Theresa Oppedisano, New York

Address: 114 Sand St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 12-31043-5-mcr: "The bankruptcy filing by Theresa Oppedisano, undertaken in May 29, 2012 in Syracuse, NY under Chapter 7, concluded with discharge in Sep 21, 2012 after liquidating assets."
Theresa Oppedisano — New York, 12-31043-5


ᐅ Collin A Oppleton, New York

Address: 1222 S Glencove Rd Syracuse, NY 13206

Bankruptcy Case 13-31086-5-mcr Summary: "In a Chapter 7 bankruptcy case, Collin A Oppleton from Syracuse, NY, saw his proceedings start in June 2013 and complete by 2013-09-11, involving asset liquidation."
Collin A Oppleton — New York, 13-31086-5


ᐅ Laurie Oriend, New York

Address: 917 Myrtle St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 10-30571-5-mcr: "The case of Laurie Oriend in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Oriend — New York, 10-30571-5


ᐅ Nadezhda Orisyuk, New York

Address: 311 Myrtle St Syracuse, NY 13204

Bankruptcy Case 13-31618-5-mcr Summary: "The bankruptcy filing by Nadezhda Orisyuk, undertaken in 09.12.2013 in Syracuse, NY under Chapter 7, concluded with discharge in 12.19.2013 after liquidating assets."
Nadezhda Orisyuk — New York, 13-31618-5


ᐅ Ashley R Orlowske, New York

Address: 126 Ford Dr Syracuse, NY 13212-2108

Bankruptcy Case 15-31730-5-mcr Summary: "Ashley R Orlowske's Chapter 7 bankruptcy, filed in Syracuse, NY in 11/25/2015, led to asset liquidation, with the case closing in February 2016."
Ashley R Orlowske — New York, 15-31730-5


ᐅ Danielle M Ormsby, New York

Address: 205 7th North St Syracuse, NY 13208

Concise Description of Bankruptcy Case 12-30743-5-mcr7: "The bankruptcy filing by Danielle M Ormsby, undertaken in 2012-04-18 in Syracuse, NY under Chapter 7, concluded with discharge in Aug 11, 2012 after liquidating assets."
Danielle M Ormsby — New York, 12-30743-5


ᐅ Lisa R Ortiz, New York

Address: 119 Sedgwick St Syracuse, NY 13203-3051

Snapshot of U.S. Bankruptcy Proceeding Case 15-30408-5-mcr: "In a Chapter 7 bankruptcy case, Lisa R Ortiz from Syracuse, NY, saw her proceedings start in 2015-03-25 and complete by June 2015, involving asset liquidation."
Lisa R Ortiz — New York, 15-30408-5


ᐅ Reynald Ortiz, New York

Address: 215 Helen St Apt 1 Syracuse, NY 13203-1243

Concise Description of Bankruptcy Case 2014-30655-5-mcr7: "The bankruptcy record of Reynald Ortiz from Syracuse, NY, shows a Chapter 7 case filed in 04/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-15."
Reynald Ortiz — New York, 2014-30655-5


ᐅ Fela Ortiz, New York

Address: 1406 S Mcbride St Syracuse, NY 13202-3939

Bankruptcy Case 2014-30781-5-mcr Overview: "The bankruptcy record of Fela Ortiz from Syracuse, NY, shows a Chapter 7 case filed in 05.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2014."
Fela Ortiz — New York, 2014-30781-5


ᐅ Patricia G Ortiz, New York

Address: 117 Sedgwick St Syracuse, NY 13203-3051

Bankruptcy Case 14-30161-5-mcr Summary: "The case of Patricia G Ortiz in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia G Ortiz — New York, 14-30161-5


ᐅ Cynthia Ortiz, New York

Address: 112 Conklin Ave Syracuse, NY 13206

Concise Description of Bankruptcy Case 12-31123-5-mcr7: "The bankruptcy record of Cynthia Ortiz 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 09.12.2012."
Cynthia Ortiz — New York, 12-31123-5


ᐅ Edward A Ortiz, New York

Address: 115 W Pleasant Ave Syracuse, NY 13205-1757

Snapshot of U.S. Bankruptcy Proceeding Case 16-30502-5-mcr: "Edward A Ortiz's bankruptcy, initiated in Apr 4, 2016 and concluded by 2016-07-03 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward A Ortiz — New York, 16-30502-5


ᐅ Frances K Ortiz, New York

Address: 1412 Lemoyne Ave Syracuse, NY 13208

Concise Description of Bankruptcy Case 11-30397-5-mcr7: "The case of Frances K Ortiz in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances K Ortiz — New York, 11-30397-5


ᐅ Franklin A Ortiz, New York

Address: 119 Sedgwick St Syracuse, NY 13203-3051

Bankruptcy Case 15-30408-5-mcr Summary: "In Syracuse, NY, Franklin A Ortiz filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2015."
Franklin A Ortiz — New York, 15-30408-5


ᐅ Jr Kenny Ortman, New York

Address: 105 Bender Ave Syracuse, NY 13211

Brief Overview of Bankruptcy Case 09-33078-5-mcr: "Jr Kenny Ortman's Chapter 7 bankruptcy, filed in Syracuse, NY in Nov 4, 2009, led to asset liquidation, with the case closing in February 10, 2010."
Jr Kenny Ortman — New York, 09-33078-5


ᐅ Louis Stevenson Osbourne, New York

Address: 108 Fenton St Syracuse, NY 13204-3516

Concise Description of Bankruptcy Case 06-33827-5-mcr7: "Mar 31, 2006 marked the beginning of Louis Stevenson Osbourne's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by 2012-10-17."
Louis Stevenson Osbourne — New York, 06-33827-5


ᐅ Penny Osgood, New York

Address: 625 Hixson Ave Syracuse, NY 13206

Concise Description of Bankruptcy Case 10-31180-5-mcr7: "The bankruptcy filing by Penny Osgood, undertaken in May 3, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in 08/26/2010 after liquidating assets."
Penny Osgood — New York, 10-31180-5


ᐅ Donald Osier, New York

Address: 1705 Lemoyne Ave Trlr C3 Syracuse, NY 13208

Bankruptcy Case 09-32980-5-mcr Summary: "The bankruptcy record of Donald Osier from Syracuse, NY, shows a Chapter 7 case filed in 10.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2010."
Donald Osier — New York, 09-32980-5


ᐅ Richard L Ostrander, New York

Address: 2214 Grant Blvd Syracuse, NY 13208-2210

Bankruptcy Case 15-30816-5-mcr Summary: "Syracuse, NY resident Richard L Ostrander's 2015-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2015."
Richard L Ostrander — New York, 15-30816-5


ᐅ Sandra L Ostrander, New York

Address: 2214 Grant Blvd Syracuse, NY 13208-2210

Concise Description of Bankruptcy Case 15-30816-5-mcr7: "Sandra L Ostrander's Chapter 7 bankruptcy, filed in Syracuse, NY in June 2015, led to asset liquidation, with the case closing in 08/31/2015."
Sandra L Ostrander — New York, 15-30816-5


ᐅ Janet Osuchowski, New York

Address: 103 Savaria Dr Syracuse, NY 13209

Concise Description of Bankruptcy Case 10-30637-5-mcr7: "In a Chapter 7 bankruptcy case, Janet Osuchowski from Syracuse, NY, saw her proceedings start in Mar 18, 2010 and complete by 2010-06-28, involving asset liquidation."
Janet Osuchowski — New York, 10-30637-5


ᐅ Iris M Otts, New York

Address: 2971 Brickyard Rd Syracuse, NY 13209-9752

Concise Description of Bankruptcy Case 14-31661-5-mcr7: "The bankruptcy filing by Iris M Otts, undertaken in 2014-10-27 in Syracuse, NY under Chapter 7, concluded with discharge in January 25, 2015 after liquidating assets."
Iris M Otts — New York, 14-31661-5


ᐅ Justin Jj Otts, New York

Address: 1711 Caleb Ave Syracuse, NY 13206

Concise Description of Bankruptcy Case 11-30613-5-mcr7: "Justin Jj Otts's bankruptcy, initiated in 03/24/2011 and concluded by 06.29.2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Jj Otts — New York, 11-30613-5


ᐅ Jr Joseph Overend, New York

Address: 1807 Lodi St Apt 2 Syracuse, NY 13208

Concise Description of Bankruptcy Case 10-30490-5-mcr7: "The case of Jr Joseph Overend in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph Overend — New York, 10-30490-5


ᐅ Joanna Padden, New York

Address: 200 Nicks Way Syracuse, NY 13209

Bankruptcy Case 11-31500-5-mcr Summary: "The bankruptcy filing by Joanna Padden, undertaken in 07.01.2011 in Syracuse, NY under Chapter 7, concluded with discharge in Sep 28, 2011 after liquidating assets."
Joanna Padden — New York, 11-31500-5


ᐅ Lexsus Padgett, New York

Address: 224 Crossett St Syracuse, NY 13207-1309

Brief Overview of Bankruptcy Case 15-31555-5-mcr: "Lexsus Padgett's Chapter 7 bankruptcy, filed in Syracuse, NY in 2015-10-27, led to asset liquidation, with the case closing in 01.25.2016."
Lexsus Padgett — New York, 15-31555-5


ᐅ Merrie A Pagano, New York

Address: 122 Gertrude St Syracuse, NY 13203

Concise Description of Bankruptcy Case 13-31937-5-mcr7: "The bankruptcy record of Merrie A Pagano from Syracuse, NY, shows a Chapter 7 case filed in Nov 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Merrie A Pagano — New York, 13-31937-5


ᐅ Ann M Page, New York

Address: 916 State Fair Blvd Apt 111 Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 11-31255-5-mcr: "Ann M Page's Chapter 7 bankruptcy, filed in Syracuse, NY in 2011-05-27, led to asset liquidation, with the case closing in Sep 19, 2011."
Ann M Page — New York, 11-31255-5


ᐅ Rose Paiz, New York

Address: 207 Fergerson Ave Syracuse, NY 13212

Bankruptcy Case 10-32870-5-mcr Summary: "Rose Paiz's bankruptcy, initiated in October 2010 and concluded by 02.21.2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Paiz — New York, 10-32870-5


ᐅ Jr Nicholas Palmisano, New York

Address: 203 Swansea Ave Syracuse, NY 13206

Bankruptcy Case 09-33201-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jr Nicholas Palmisano from Syracuse, NY, saw his proceedings start in 11.20.2009 and complete by 2010-02-26, involving asset liquidation."
Jr Nicholas Palmisano — New York, 09-33201-5


ᐅ Raluca I Paltenea, New York

Address: 132 Richard Rd Syracuse, NY 13215

Bankruptcy Case 11-30853-5-mcr Summary: "Raluca I Paltenea's bankruptcy, initiated in 04/13/2011 and concluded by 2011-08-06 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raluca I Paltenea — New York, 11-30853-5


ᐅ Claire D Pandozzi, New York

Address: 308 Loma Ave Syracuse, NY 13208-1839

Snapshot of U.S. Bankruptcy Proceeding Case 14-31739-5-mcr: "In a Chapter 7 bankruptcy case, Claire D Pandozzi from Syracuse, NY, saw her proceedings start in November 2014 and complete by February 5, 2015, involving asset liquidation."
Claire D Pandozzi — New York, 14-31739-5


ᐅ Peryea Amie R Pangaro, New York

Address: 115 Armstrong Rd Syracuse, NY 13209-1440

Bankruptcy Case 2014-31087-5-mcr Overview: "Peryea Amie R Pangaro's Chapter 7 bankruptcy, filed in Syracuse, NY in 2014-07-02, led to asset liquidation, with the case closing in September 2014."
Peryea Amie R Pangaro — New York, 2014-31087-5


ᐅ Robert Pangaro, New York

Address: 1010 Willis Ave Syracuse, NY 13204

Brief Overview of Bankruptcy Case 09-33449-5-mcr: "Robert Pangaro's bankruptcy, initiated in December 2009 and concluded by April 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Pangaro — New York, 09-33449-5


ᐅ Christopher J Paparo, New York

Address: 214 Merrill St Syracuse, NY 13208

Bankruptcy Case 11-30073-5-mcr Summary: "Syracuse, NY resident Christopher J Paparo's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2011."
Christopher J Paparo — New York, 11-30073-5


ᐅ William R Papineau, New York

Address: 18 Pine Ridge Cir Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-32669-5-mcr: "In a Chapter 7 bankruptcy case, William R Papineau from Syracuse, NY, saw their proceedings start in December 22, 2011 and complete by April 2012, involving asset liquidation."
William R Papineau — New York, 11-32669-5


ᐅ Wells Carol F Pappalardo, New York

Address: 202 Toas Ave Syracuse, NY 13211

Brief Overview of Bankruptcy Case 11-30324-5-mcr: "The bankruptcy filing by Wells Carol F Pappalardo, undertaken in February 2011 in Syracuse, NY under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Wells Carol F Pappalardo — New York, 11-30324-5


ᐅ Cindy Paprocki, New York

Address: 145 Campbell Rd Syracuse, NY 13211

Bankruptcy Case 10-33193-5-mcr Summary: "Cindy Paprocki's bankruptcy, initiated in Dec 17, 2010 and concluded by 2011-04-11 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Paprocki — New York, 10-33193-5


ᐅ Daniel J Paquette, New York

Address: 309 Cayuga St Syracuse, NY 13204

Concise Description of Bankruptcy Case 12-30529-5-mcr7: "Daniel J Paquette's Chapter 7 bankruptcy, filed in Syracuse, NY in March 26, 2012, led to asset liquidation, with the case closing in July 2012."
Daniel J Paquette — New York, 12-30529-5


ᐅ Vincent Paratore, New York

Address: 708 Spring St Syracuse, NY 13208

Brief Overview of Bankruptcy Case 10-31108-5-mcr: "In a Chapter 7 bankruptcy case, Vincent Paratore from Syracuse, NY, saw his proceedings start in 2010-04-28 and complete by 2010-08-02, involving asset liquidation."
Vincent Paratore — New York, 10-31108-5


ᐅ Sherri Pardue, New York

Address: 138 Jamesville Ave Apt B1 Syracuse, NY 13210

Concise Description of Bankruptcy Case 09-33137-5-mcr7: "The bankruptcy record of Sherri Pardue from Syracuse, NY, shows a Chapter 7 case filed in 11.12.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2010."
Sherri Pardue — New York, 09-33137-5


ᐅ Jr Anthony Michael Parente, New York

Address: 111 Woodlawn Ter Syracuse, NY 13203

Bankruptcy Case 13-30268-5-mcr Summary: "In Syracuse, NY, Jr Anthony Michael Parente filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Jr Anthony Michael Parente — New York, 13-30268-5


ᐅ Angela M Parker, New York

Address: 111 Alpine Dr Apt 2 Syracuse, NY 13214

Concise Description of Bankruptcy Case 13-31298-5-mcr7: "Angela M Parker's bankruptcy, initiated in Jul 21, 2013 and concluded by 2013-10-27 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Parker — New York, 13-31298-5