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 Chelsea Alice Parker, New York

Address: 208 MacKay Ave Syracuse, NY 13219

Concise Description of Bankruptcy Case 12-32256-5-mcr7: "In a Chapter 7 bankruptcy case, Chelsea Alice Parker from Syracuse, NY, saw her proceedings start in 2012-12-14 and complete by 2013-03-13, involving asset liquidation."
Chelsea Alice Parker — New York, 12-32256-5


ᐅ Patricia Parker, New York

Address: 401 Richfield Blvd Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 10-33261-5-mcr: "Patricia Parker's bankruptcy, initiated in Dec 29, 2010 and concluded by 04/23/2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Parker — New York, 10-33261-5


ᐅ Kathy G Parker, New York

Address: 612 Malden Rd Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 13-31534-5-mcr: "Kathy G Parker's Chapter 7 bankruptcy, filed in Syracuse, NY in 08/29/2013, led to asset liquidation, with the case closing in 2013-12-05."
Kathy G Parker — New York, 13-31534-5


ᐅ Joanne K Parkhurst, New York

Address: 326 Draper Ave Apt B5 Syracuse, NY 13219

Snapshot of U.S. Bankruptcy Proceeding Case 13-30322-5-mcr: "The bankruptcy filing by Joanne K Parkhurst, undertaken in 03/01/2013 in Syracuse, NY under Chapter 7, concluded with discharge in 2013-06-07 after liquidating assets."
Joanne K Parkhurst — New York, 13-30322-5


ᐅ Kim S Parks, New York

Address: 433 Skiff Dr Syracuse, NY 13211

Bankruptcy Case 12-30243-5-mcr Overview: "In Syracuse, NY, Kim S Parks filed for Chapter 7 bankruptcy in 02/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-09."
Kim S Parks — New York, 12-30243-5


ᐅ Natasha A Parks, New York

Address: 700 W Onondaga St Apt 3 Syracuse, NY 13204-4038

Snapshot of U.S. Bankruptcy Proceeding Case 14-30232-5-mcr: "The bankruptcy record of Natasha A Parks from Syracuse, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2014."
Natasha A Parks — New York, 14-30232-5


ᐅ Clarence T Parks, New York

Address: 1030 Danforth St Apt 11 Syracuse, NY 13208

Bankruptcy Case 11-30717-5-mcr Overview: "Syracuse, NY resident Clarence T Parks's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Clarence T Parks — New York, 11-30717-5


ᐅ Susan Parody, New York

Address: 703 Myrtle St Apt 4 Syracuse, NY 13204

Brief Overview of Bankruptcy Case 09-33518-5-mcr: "The bankruptcy record of Susan Parody from Syracuse, NY, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-12."
Susan Parody — New York, 09-33518-5


ᐅ Karen Parzych, New York

Address: 712 2nd North St Syracuse, NY 13208

Concise Description of Bankruptcy Case 09-33489-5-mcr7: "In a Chapter 7 bankruptcy case, Karen Parzych from Syracuse, NY, saw her proceedings start in December 2009 and complete by 04/05/2010, involving asset liquidation."
Karen Parzych — New York, 09-33489-5


ᐅ Thomas Parzych, New York

Address: PO Box 448 Syracuse, NY 13206

Bankruptcy Case 10-30015-5-mcr Summary: "Syracuse, NY resident Thomas Parzych's 2010-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2010."
Thomas Parzych — New York, 10-30015-5


ᐅ Cathina Pascarella, New York

Address: 110 Kincaid Ave Syracuse, NY 13204-1022

Brief Overview of Bankruptcy Case 16-30061-5-mcr: "Syracuse, NY resident Cathina Pascarella's 01/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-21."
Cathina Pascarella — New York, 16-30061-5


ᐅ Jerrold A Pashley, New York

Address: 303 Ludden Pkwy Syracuse, NY 13219-3023

Concise Description of Bankruptcy Case 09-32818-5-mcr7: "Chapter 13 bankruptcy for Jerrold A Pashley in Syracuse, NY began in 2009-10-08, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-18."
Jerrold A Pashley — New York, 09-32818-5


ᐅ Patricia A Pashley, New York

Address: 303 Ludden Pkwy Syracuse, NY 13219-3023

Bankruptcy Case 09-32818-5-mcr Summary: "Oct 8, 2009 marked the beginning of Patricia A Pashley's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by November 2014."
Patricia A Pashley — New York, 09-32818-5


ᐅ Becky S Patchett, New York

Address: 237 Pleasantview Ave Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 12-31277-5-mcr: "The bankruptcy record of Becky S Patchett from Syracuse, NY, shows a Chapter 7 case filed in 06/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-26."
Becky S Patchett — New York, 12-31277-5


ᐅ John C Patchett, New York

Address: 216 Draper Ave Syracuse, NY 13219-1604

Brief Overview of Bankruptcy Case 16-30561-5-mcr: "The case of John C Patchett in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Patchett — New York, 16-30561-5


ᐅ Amanda Josephine Patrick, New York

Address: 131 7th North St Syracuse, NY 13208-1803

Concise Description of Bankruptcy Case 15-30380-5-mcr7: "In a Chapter 7 bankruptcy case, Amanda Josephine Patrick from Syracuse, NY, saw her proceedings start in March 20, 2015 and complete by Jun 18, 2015, involving asset liquidation."
Amanda Josephine Patrick — New York, 15-30380-5


ᐅ Eric M Patterson, New York

Address: 117 Beecher St Syracuse, NY 13203-1544

Snapshot of U.S. Bankruptcy Proceeding Case 16-30771-5-mcr: "In Syracuse, NY, Eric M Patterson filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2016."
Eric M Patterson — New York, 16-30771-5


ᐅ Clara Patterson, New York

Address: 312 Shonnard St Syracuse, NY 13204

Bankruptcy Case 10-31327-5-mcr Summary: "Clara Patterson's Chapter 7 bankruptcy, filed in Syracuse, NY in May 14, 2010, led to asset liquidation, with the case closing in September 2010."
Clara Patterson — New York, 10-31327-5


ᐅ Domenick Patti, New York

Address: 4352 Kencrest Dr Syracuse, NY 13215

Snapshot of U.S. Bankruptcy Proceeding Case 09-33054-5-mcr: "Syracuse, NY resident Domenick Patti's Oct 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2010."
Domenick Patti — New York, 09-33054-5


ᐅ Rhonda Lanetta Paul, New York

Address: 112 E Matson Ave Syracuse, NY 13205-1804

Concise Description of Bankruptcy Case 2014-30824-5-mcr7: "Syracuse, NY resident Rhonda Lanetta Paul's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2014."
Rhonda Lanetta Paul — New York, 2014-30824-5


ᐅ Susanne Pavlas, New York

Address: 713 Emerson Ave Apt 2 Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 13-31634-5-mcr: "Susanne Pavlas's Chapter 7 bankruptcy, filed in Syracuse, NY in 2013-09-16, led to asset liquidation, with the case closing in December 2013."
Susanne Pavlas — New York, 13-31634-5


ᐅ Philip Payne, New York

Address: 131 Dorwin Ave Syracuse, NY 13205

Bankruptcy Case 11-31228-5-mcr Overview: "The bankruptcy record of Philip Payne from Syracuse, NY, shows a Chapter 7 case filed in May 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Philip Payne — New York, 11-31228-5


ᐅ Sharon E Payne, New York

Address: 2006 W Genesee St Apt 8 Syracuse, NY 13219-1643

Concise Description of Bankruptcy Case 14-31378-5-mcr7: "In a Chapter 7 bankruptcy case, Sharon E Payne from Syracuse, NY, saw her proceedings start in 2014-08-29 and complete by Nov 27, 2014, involving asset liquidation."
Sharon E Payne — New York, 14-31378-5


ᐅ Jr John A Payne, New York

Address: 413 Hamilton St Syracuse, NY 13204

Bankruptcy Case 13-31315-5-mcr Summary: "The bankruptcy record of Jr John A Payne from Syracuse, NY, shows a Chapter 7 case filed in Jul 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2013."
Jr John A Payne — New York, 13-31315-5


ᐅ Lisandro Paz, New York

Address: 100 Waldorf Pkwy Syracuse, NY 13224

Snapshot of U.S. Bankruptcy Proceeding Case 10-32575-5-mcr: "The case of Lisandro Paz in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisandro Paz — New York, 10-32575-5


ᐅ Robert K Pazdzierski, New York

Address: 341 Robinson St Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 12-31065-5-mcr: "The case of Robert K Pazdzierski in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert K Pazdzierski — New York, 12-31065-5


ᐅ Joseph T Peach, New York

Address: 608 Taft Ave Syracuse, NY 13206

Bankruptcy Case 11-30540-5-mcr Summary: "The case of Joseph T Peach in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph T Peach — New York, 11-30540-5


ᐅ Allison Peacock, New York

Address: 145 Avon Rd Syracuse, NY 13206

Bankruptcy Case 09-33099-5-mcr Summary: "The bankruptcy filing by Allison Peacock, undertaken in 11.09.2009 in Syracuse, NY under Chapter 7, concluded with discharge in February 15, 2010 after liquidating assets."
Allison Peacock — New York, 09-33099-5


ᐅ Judy C Pearo, New York

Address: 201 Seward St Syracuse, NY 13203-1542

Snapshot of U.S. Bankruptcy Proceeding Case 15-30482-5-mcr: "In a Chapter 7 bankruptcy case, Judy C Pearo from Syracuse, NY, saw her proceedings start in 04/06/2015 and complete by 07/05/2015, involving asset liquidation."
Judy C Pearo — New York, 15-30482-5


ᐅ Karen Peck, New York

Address: 4854 Velasko Rd Syracuse, NY 13215

Concise Description of Bankruptcy Case 10-31607-5-mcr7: "Karen Peck's bankruptcy, initiated in June 12, 2010 and concluded by Sep 8, 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Peck — New York, 10-31607-5


ᐅ Gordon T Peck, New York

Address: 148 Stafford Ave Syracuse, NY 13206-2836

Bankruptcy Case 15-31581-5-mcr Overview: "The bankruptcy record of Gordon T Peck from Syracuse, NY, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Gordon T Peck — New York, 15-31581-5


ᐅ Benjamin D Peebles, New York

Address: 4579 Ashfield Ter Syracuse, NY 13215

Concise Description of Bankruptcy Case 11-30251-5-mcr7: "In Syracuse, NY, Benjamin D Peebles filed for Chapter 7 bankruptcy in Feb 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Benjamin D Peebles — New York, 11-30251-5


ᐅ Drucilla Pellizzari, New York

Address: 127 South Ave Syracuse, NY 13209

Concise Description of Bankruptcy Case 09-33183-5-mcr7: "The bankruptcy filing by Drucilla Pellizzari, undertaken in Nov 18, 2009 in Syracuse, NY under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Drucilla Pellizzari — New York, 09-33183-5


ᐅ Michael Pellizzari, New York

Address: 406 N Geddes St Apt 3 Syracuse, NY 13204

Brief Overview of Bankruptcy Case 09-33304-5-mcr: "The bankruptcy record of Michael Pellizzari from Syracuse, NY, shows a Chapter 7 case filed in December 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Michael Pellizzari — New York, 09-33304-5


ᐅ Anthony Pelose, New York

Address: 244 Burns Ave Syracuse, NY 13206

Bankruptcy Case 10-30292-5-mcr Summary: "The case of Anthony Pelose in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Pelose — New York, 10-30292-5


ᐅ Joseph Peluso, New York

Address: 804 Bear St Syracuse, NY 13208

Bankruptcy Case 10-30257-5-mcr Overview: "The case of Joseph Peluso in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Peluso — New York, 10-30257-5


ᐅ Louis Peluso, New York

Address: 812 Bear St Syracuse, NY 13208

Bankruptcy Case 10-33091-5-mcr Overview: "The case of Louis Peluso in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Peluso — New York, 10-33091-5


ᐅ Mark Penell, New York

Address: 177 Clifton Pl Syracuse, NY 13206

Concise Description of Bankruptcy Case 10-31254-5-mcr7: "In Syracuse, NY, Mark Penell filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Mark Penell — New York, 10-31254-5


ᐅ Angela M Peparata, New York

Address: 7374 Jessica Dr Syracuse, NY 13212-2632

Concise Description of Bankruptcy Case 15-30650-5-mcr7: "The bankruptcy filing by Angela M Peparata, undertaken in May 2, 2015 in Syracuse, NY under Chapter 7, concluded with discharge in 07/31/2015 after liquidating assets."
Angela M Peparata — New York, 15-30650-5


ᐅ David M Peparata, New York

Address: 7374 Jessica Dr Syracuse, NY 13212-2632

Concise Description of Bankruptcy Case 15-30650-5-mcr7: "In Syracuse, NY, David M Peparata filed for Chapter 7 bankruptcy in 05/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-31."
David M Peparata — New York, 15-30650-5


ᐅ Jacqueline A Perez, New York

Address: 114 Freeman Ave Apt 3 Syracuse, NY 13209

Brief Overview of Bankruptcy Case 12-31139-5-mcr: "The bankruptcy record of Jacqueline A Perez from Syracuse, NY, shows a Chapter 7 case filed in June 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2012."
Jacqueline A Perez — New York, 12-31139-5


ᐅ Yaquelin Perez, New York

Address: 341 Fobes Ave Apt 109 Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 13-30690-5-mcr: "In Syracuse, NY, Yaquelin Perez filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2013."
Yaquelin Perez — New York, 13-30690-5


ᐅ Lariana Perez, New York

Address: 220 Paul Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 10-31998-5-mcr: "The bankruptcy filing by Lariana Perez, undertaken in 07.26.2010 in Syracuse, NY under Chapter 7, concluded with discharge in Nov 18, 2010 after liquidating assets."
Lariana Perez — New York, 10-31998-5


ᐅ Lashia L Perkins, New York

Address: 434 Midland Ave Syracuse, NY 13202-3807

Snapshot of U.S. Bankruptcy Proceeding Case 15-30908-5-mcr: "In Syracuse, NY, Lashia L Perkins filed for Chapter 7 bankruptcy in Jun 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Lashia L Perkins — New York, 15-30908-5


ᐅ Jamie L Perkins, New York

Address: 219 Beley Ave Syracuse, NY 13211-1527

Brief Overview of Bankruptcy Case 2014-30495-5-mcr: "In Syracuse, NY, Jamie L Perkins filed for Chapter 7 bankruptcy in 03/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2014."
Jamie L Perkins — New York, 2014-30495-5


ᐅ Theresa Anne Perkins, New York

Address: 306 W Pleasant Ave Syracuse, NY 13205-1760

Snapshot of U.S. Bankruptcy Proceeding Case 14-31297-5-mcr: "In a Chapter 7 bankruptcy case, Theresa Anne Perkins from Syracuse, NY, saw her proceedings start in 2014-08-18 and complete by 2014-11-16, involving asset liquidation."
Theresa Anne Perkins — New York, 14-31297-5


ᐅ Judi L Perrigo, New York

Address: 144 Elton Ave Syracuse, NY 13205-3228

Brief Overview of Bankruptcy Case 15-31220-5-mcr: "Syracuse, NY resident Judi L Perrigo's 2015-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Judi L Perrigo — New York, 15-31220-5


ᐅ Kristine Perrotti, New York

Address: 204 Earl Ave Syracuse, NY 13211

Brief Overview of Bankruptcy Case 10-32718-5-mcr: "Kristine Perrotti's bankruptcy, initiated in Oct 12, 2010 and concluded by February 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Perrotti — New York, 10-32718-5


ᐅ Duane A Perry, New York

Address: 308 Burdick Ave Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 11-30500-5-mcr: "Duane A Perry's Chapter 7 bankruptcy, filed in Syracuse, NY in 03.16.2011, led to asset liquidation, with the case closing in 06.08.2011."
Duane A Perry — New York, 11-30500-5


ᐅ Samuel Perry, New York

Address: 501 Wolcott Ave Syracuse, NY 13207

Bankruptcy Case 10-32195-5-mcr Overview: "Samuel Perry's Chapter 7 bankruptcy, filed in Syracuse, NY in 2010-08-18, led to asset liquidation, with the case closing in 2010-11-24."
Samuel Perry — New York, 10-32195-5


ᐅ Joseph Perugia, New York

Address: 243 Hazelhurst Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 10-33160-5-mcr: "Joseph Perugia's bankruptcy, initiated in 2010-12-14 and concluded by April 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Perugia — New York, 10-33160-5


ᐅ Herbert L Peryea, New York

Address: 61 Sequoia Dr Apt 2 Syracuse, NY 13215-1621

Brief Overview of Bankruptcy Case 14-31625-5-mcr: "The bankruptcy record of Herbert L Peryea from Syracuse, NY, shows a Chapter 7 case filed in 10/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2015."
Herbert L Peryea — New York, 14-31625-5


ᐅ Kathryn J Peters, New York

Address: 120 Culbert St Syracuse, NY 13208-2232

Concise Description of Bankruptcy Case 09-31201-5-mcr7: "Kathryn J Peters, a resident of Syracuse, NY, entered a Chapter 13 bankruptcy plan in May 2009, culminating in its successful completion by 01.30.2013."
Kathryn J Peters — New York, 09-31201-5


ᐅ Deborah A Peters, New York

Address: 204 Gordon Ave Syracuse, NY 13211-1818

Bankruptcy Case 15-31348-5-mcr Overview: "The bankruptcy record of Deborah A Peters from Syracuse, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2015."
Deborah A Peters — New York, 15-31348-5


ᐅ James K Peters, New York

Address: 1001 Hudson St Syracuse, NY 13219

Brief Overview of Bankruptcy Case 13-31190-5-mcr: "In a Chapter 7 bankruptcy case, James K Peters from Syracuse, NY, saw their proceedings start in 2013-07-02 and complete by October 2013, involving asset liquidation."
James K Peters — New York, 13-31190-5


ᐅ Peter H Peterson, New York

Address: 1010 N Townsend St Syracuse, NY 13208-2647

Brief Overview of Bankruptcy Case 08-30368-5-mcr: "Peter H Peterson, a resident of Syracuse, NY, entered a Chapter 13 bankruptcy plan in 02/25/2008, culminating in its successful completion by 2013-09-18."
Peter H Peterson — New York, 08-30368-5


ᐅ Marjorie Peterson, New York

Address: 326 Duane St Syracuse, NY 13207

Concise Description of Bankruptcy Case 10-32213-5-mcr7: "In Syracuse, NY, Marjorie Peterson filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2010."
Marjorie Peterson — New York, 10-32213-5


ᐅ Frank A Petit, New York

Address: 118 Lamson St Syracuse, NY 13206

Concise Description of Bankruptcy Case 13-30007-5-mcr7: "Frank A Petit's Chapter 7 bankruptcy, filed in Syracuse, NY in 01/03/2013, led to asset liquidation, with the case closing in 04.11.2013."
Frank A Petit — New York, 13-30007-5


ᐅ Lynn K Petit, New York

Address: 1318 Willis Ave Syracuse, NY 13204-1039

Concise Description of Bankruptcy Case 14-31745-5-mcr7: "In Syracuse, NY, Lynn K Petit filed for Chapter 7 bankruptcy in November 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2015."
Lynn K Petit — New York, 14-31745-5


ᐅ Symeon Petkopoulos, New York

Address: 105 Bristol Pl Syracuse, NY 13210

Bankruptcy Case 13-31392-5-mcr Overview: "The bankruptcy filing by Symeon Petkopoulos, undertaken in 08/02/2013 in Syracuse, NY under Chapter 7, concluded with discharge in November 8, 2013 after liquidating assets."
Symeon Petkopoulos — New York, 13-31392-5


ᐅ Evangeline Petrarca, New York

Address: 127 Croyden Ln Apt B Syracuse, NY 13224-2127

Bankruptcy Case 2014-30786-5-mcr Overview: "Syracuse, NY resident Evangeline Petrarca's 05.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-07."
Evangeline Petrarca — New York, 2014-30786-5


ᐅ Robin A Petrie, New York

Address: 1319 Grant Blvd Syracuse, NY 13208-3047

Bankruptcy Case 14-30893-5-mcr Overview: "Syracuse, NY resident Robin A Petrie's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Robin A Petrie — New York, 14-30893-5


ᐅ Lisa M Petrocci, New York

Address: 179 Briggs St Apt 2 Syracuse, NY 13208-2351

Bankruptcy Case 16-30726-5-mcr Overview: "The bankruptcy record of Lisa M Petrocci from Syracuse, NY, shows a Chapter 7 case filed in 05/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2016."
Lisa M Petrocci — New York, 16-30726-5


ᐅ Sr Shaun Petrocci, New York

Address: 115 Fordham Rd Syracuse, NY 13203

Bankruptcy Case 10-33113-5-mcr Overview: "In a Chapter 7 bankruptcy case, Sr Shaun Petrocci from Syracuse, NY, saw their proceedings start in 2010-12-08 and complete by Mar 16, 2011, involving asset liquidation."
Sr Shaun Petrocci — New York, 10-33113-5


ᐅ Elizabeth L Petrowski, New York

Address: 1349 Oak St Syracuse, NY 13203

Bankruptcy Case 09-32877-5-mcr Overview: "Syracuse, NY resident Elizabeth L Petrowski's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2010."
Elizabeth L Petrowski — New York, 09-32877-5


ᐅ Pearlette Petty, New York

Address: 803 Highland St Syracuse, NY 13203

Brief Overview of Bankruptcy Case 10-33000-5-mcr: "The bankruptcy record of Pearlette Petty from Syracuse, NY, shows a Chapter 7 case filed in 11/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2011."
Pearlette Petty — New York, 10-33000-5


ᐅ Mary Pewu, New York

Address: 305 Graves St # 1 Syracuse, NY 13203

Bankruptcy Case 10-31041-5-mcr Summary: "In Syracuse, NY, Mary Pewu filed for Chapter 7 bankruptcy in April 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2010."
Mary Pewu — New York, 10-31041-5


ᐅ Johnson N Pham, New York

Address: 614 Court St Syracuse, NY 13208-1640

Concise Description of Bankruptcy Case 09-30173-5-mcr7: "Chapter 13 bankruptcy for Johnson N Pham in Syracuse, NY began in Jan 27, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12/18/2012."
Johnson N Pham — New York, 09-30173-5


ᐅ Thomas M Phame, New York

Address: 226 Carbon St Apt 1 Syracuse, NY 13208

Brief Overview of Bankruptcy Case 11-31618-5-mcr: "Thomas M Phame's bankruptcy, initiated in 2011-07-20 and concluded by 11/12/2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Phame — New York, 11-31618-5


ᐅ Jason Phan, New York

Address: 216 Glenview Pkwy Syracuse, NY 13219-2737

Brief Overview of Bankruptcy Case 09-31791-5-mcr: "The bankruptcy record for Jason Phan from Syracuse, NY, under Chapter 13, filed in 2009-06-25, involved setting up a repayment plan, finalized by Mar 7, 2013."
Jason Phan — New York, 09-31791-5


ᐅ Candace Phillips, New York

Address: 460 N Franklin St Apt 704 Syracuse, NY 13204

Brief Overview of Bankruptcy Case 10-30659-5-mcr: "The bankruptcy filing by Candace Phillips, undertaken in March 2010 in Syracuse, NY under Chapter 7, concluded with discharge in 07.12.2010 after liquidating assets."
Candace Phillips — New York, 10-30659-5


ᐅ Sr Eric B Phillips, New York

Address: 145 Conan St Syracuse, NY 13205

Brief Overview of Bankruptcy Case 12-30708-5-mcr: "Syracuse, NY resident Sr Eric B Phillips's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2012."
Sr Eric B Phillips — New York, 12-30708-5


ᐅ Sr Howard G Phillips, New York

Address: 2000 Erie Blvd W Syracuse, NY 13204

Bankruptcy Case 12-32124-5-mcr Overview: "Sr Howard G Phillips's bankruptcy, initiated in 2012-11-16 and concluded by February 2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Howard G Phillips — New York, 12-32124-5


ᐅ Traci Michelle Phillips, New York

Address: 124 Northrup Blvd Syracuse, NY 13209

Bankruptcy Case 13-30889-5-mcr Overview: "The case of Traci Michelle Phillips in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci Michelle Phillips — New York, 13-30889-5


ᐅ Arthur Phillips, New York

Address: 239 Vann St Syracuse, NY 13206

Concise Description of Bankruptcy Case 10-31914-5-mcr7: "Syracuse, NY resident Arthur Phillips's 07/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Arthur Phillips — New York, 10-31914-5


ᐅ Latorrie S Phillips, New York

Address: 213 Marguerite Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 13-30113-5-mcr7: "Latorrie S Phillips's bankruptcy, initiated in 2013-01-29 and concluded by 05/01/2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latorrie S Phillips — New York, 13-30113-5


ᐅ Larrisha D Philpot, New York

Address: 1033 W Colvin St Syracuse, NY 13207-1916

Bankruptcy Case 2014-30599-5-mcr Overview: "Larrisha D Philpot's Chapter 7 bankruptcy, filed in Syracuse, NY in April 9, 2014, led to asset liquidation, with the case closing in 2014-07-08."
Larrisha D Philpot — New York, 2014-30599-5


ᐅ Boun Phommaniraj, New York

Address: 309 Marguerite Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 13-30731-5-mcr: "Boun Phommaniraj's bankruptcy, initiated in 04/23/2013 and concluded by Jul 31, 2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boun Phommaniraj — New York, 13-30731-5


ᐅ Carole T Piano, New York

Address: 105 Bonnie Dr Syracuse, NY 13209-1208

Bankruptcy Case 14-30390-5-mcr Overview: "In a Chapter 7 bankruptcy case, Carole T Piano from Syracuse, NY, saw her proceedings start in 2014-03-14 and complete by Jun 12, 2014, involving asset liquidation."
Carole T Piano — New York, 14-30390-5


ᐅ Marla J Picciano, New York

Address: 307 Park St Syracuse, NY 13203-1520

Bankruptcy Case 14-31849-5-mcr Overview: "The bankruptcy filing by Marla J Picciano, undertaken in Dec 4, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 03/04/2015 after liquidating assets."
Marla J Picciano — New York, 14-31849-5


ᐅ Jacqueline L Pickard, New York

Address: 360 Dorwin Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 13-32075-5-mcr: "Jacqueline L Pickard's Chapter 7 bankruptcy, filed in Syracuse, NY in November 26, 2013, led to asset liquidation, with the case closing in 03.04.2014."
Jacqueline L Pickard — New York, 13-32075-5


ᐅ Jessica E Pickard, New York

Address: 1149 Lemoyne Ave Syracuse, NY 13208-1303

Bankruptcy Case 16-30498-5-mcr Summary: "Jessica E Pickard's Chapter 7 bankruptcy, filed in Syracuse, NY in 2016-04-04, led to asset liquidation, with the case closing in 07/03/2016."
Jessica E Pickard — New York, 16-30498-5


ᐅ Matthew F Pickard, New York

Address: 1149 Lemoyne Ave Syracuse, NY 13208-1303

Bankruptcy Case 16-30498-5-mcr Overview: "In Syracuse, NY, Matthew F Pickard filed for Chapter 7 bankruptcy in 2016-04-04. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2016."
Matthew F Pickard — New York, 16-30498-5


ᐅ Lourdes Piedra, New York

Address: 1001 Hazelwood Ave Syracuse, NY 13224-1405

Bankruptcy Case 14-30473-5-mcr Overview: "In Syracuse, NY, Lourdes Piedra filed for Chapter 7 bankruptcy in 2014-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Lourdes Piedra — New York, 14-30473-5


ᐅ Daniel Piel, New York

Address: 4881 Josephine Dr Syracuse, NY 13215

Bankruptcy Case 13-31205-5-mcr Summary: "The bankruptcy record of Daniel Piel from Syracuse, NY, shows a Chapter 7 case filed in 07.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2013."
Daniel Piel — New York, 13-31205-5


ᐅ Frederic J Pierce, New York

Address: 4159 Onondaga Blvd Syracuse, NY 13219-3025

Snapshot of U.S. Bankruptcy Proceeding Case 15-31268-5-mcr: "Syracuse, NY resident Frederic J Pierce's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Frederic J Pierce — New York, 15-31268-5


ᐅ Novelette T Pierce, New York

Address: 608 W Brighton Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 11-30530-5-mcr7: "Novelette T Pierce's Chapter 7 bankruptcy, filed in Syracuse, NY in 03/17/2011, led to asset liquidation, with the case closing in Jun 15, 2011."
Novelette T Pierce — New York, 11-30530-5


ᐅ Teneisha L Pierce, New York

Address: 109 Parkside Ave Syracuse, NY 13207-1834

Bankruptcy Case 15-30253-5-mcr Overview: "The bankruptcy record of Teneisha L Pierce from Syracuse, NY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Teneisha L Pierce — New York, 15-30253-5


ᐅ Donna L Pierce, New York

Address: 4159 Onondaga Blvd Syracuse, NY 13219-3025

Bankruptcy Case 15-31268-5-mcr Overview: "The bankruptcy filing by Donna L Pierce, undertaken in Aug 26, 2015 in Syracuse, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Donna L Pierce — New York, 15-31268-5


ᐅ Cinda L Pierce, New York

Address: 230 Lamont Ave Syracuse, NY 13209-1618

Brief Overview of Bankruptcy Case 14-30946-5-mcr: "The case of Cinda L Pierce in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cinda L Pierce — New York, 14-30946-5


ᐅ Jason Pilgrim, New York

Address: 109 Terrace Cir Syracuse, NY 13214

Concise Description of Bankruptcy Case 10-31869-5-mcr7: "Syracuse, NY resident Jason Pilgrim's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Jason Pilgrim — New York, 10-31869-5


ᐅ Jacqueline Pilotti, New York

Address: 118 Rosewood St Apt 4 Syracuse, NY 13203

Brief Overview of Bankruptcy Case 10-30473-5-mcr: "The bankruptcy filing by Jacqueline Pilotti, undertaken in Mar 3, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jacqueline Pilotti — New York, 10-30473-5


ᐅ Louis Pilotti, New York

Address: 414 Willumae Dr Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 10-30448-5-mcr: "Louis Pilotti's bankruptcy, initiated in February 2010 and concluded by 06/07/2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Pilotti — New York, 10-30448-5


ᐅ Tashara M Pinet, New York

Address: 133 Peck Ave Apt 2 Syracuse, NY 13206-3222

Brief Overview of Bankruptcy Case 15-30086-5-mcr: "The bankruptcy record of Tashara M Pinet from Syracuse, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2015."
Tashara M Pinet — New York, 15-30086-5


ᐅ Marcia L Piquet, New York

Address: 809 Coughlin Ave Syracuse, NY 13206-2322

Brief Overview of Bankruptcy Case 15-31255-5-mcr: "Marcia L Piquet's Chapter 7 bankruptcy, filed in Syracuse, NY in 08.25.2015, led to asset liquidation, with the case closing in 11.23.2015."
Marcia L Piquet — New York, 15-31255-5


ᐅ Michael D Piquet, New York

Address: 809 Coughlin Ave Syracuse, NY 13206-2322

Snapshot of U.S. Bankruptcy Proceeding Case 15-31255-5-mcr: "In a Chapter 7 bankruptcy case, Michael D Piquet from Syracuse, NY, saw their proceedings start in 08.25.2015 and complete by 11/23/2015, involving asset liquidation."
Michael D Piquet — New York, 15-31255-5


ᐅ London Piro, New York

Address: 367 Matty Ave Syracuse, NY 13211

Bankruptcy Case 10-31201-5-mcr Summary: "The bankruptcy record of London Piro from Syracuse, NY, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
London Piro — New York, 10-31201-5


ᐅ Daniel G Piron, New York

Address: 200 Everingham Rd Syracuse, NY 13205-3235

Concise Description of Bankruptcy Case 2014-31081-5-mcr7: "In a Chapter 7 bankruptcy case, Daniel G Piron from Syracuse, NY, saw his proceedings start in 07.02.2014 and complete by Sep 30, 2014, involving asset liquidation."
Daniel G Piron — New York, 2014-31081-5


ᐅ Edward Piron, New York

Address: 143 Maplewood Ave Syracuse, NY 13205

Bankruptcy Case 10-31701-5-mcr Summary: "In Syracuse, NY, Edward Piron filed for Chapter 7 bankruptcy in Jun 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-29."
Edward Piron — New York, 10-31701-5


ᐅ Lisa M Piron, New York

Address: 200 Everingham Rd Syracuse, NY 13205-3235

Concise Description of Bankruptcy Case 2014-31081-5-mcr7: "In a Chapter 7 bankruptcy case, Lisa M Piron from Syracuse, NY, saw her proceedings start in Jul 2, 2014 and complete by 09/30/2014, involving asset liquidation."
Lisa M Piron — New York, 2014-31081-5