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 Douglas J Piscitell, New York

Address: 122 Bungalow Ter Syracuse, NY 13207-1102

Brief Overview of Bankruptcy Case 15-30542-5-mcr: "Syracuse, NY resident Douglas J Piscitell's April 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-15."
Douglas J Piscitell — New York, 15-30542-5


ᐅ Louis A Piscitell, New York

Address: 105 Harford Rd Syracuse, NY 13208-1919

Snapshot of U.S. Bankruptcy Proceeding Case 14-31879-5-mcr: "The bankruptcy record of Louis A Piscitell from Syracuse, NY, shows a Chapter 7 case filed in 2014-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2015."
Louis A Piscitell — New York, 14-31879-5


ᐅ Wendy M Pisiak, New York

Address: 4960 Beef St Syracuse, NY 13215-8634

Brief Overview of Bankruptcy Case 2014-30687-5-mcr: "The bankruptcy filing by Wendy M Pisiak, undertaken in 04.23.2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Wendy M Pisiak — New York, 2014-30687-5


ᐅ Victoria Pistello, New York

Address: 114 Huntley St Syracuse, NY 13208

Bankruptcy Case 10-32018-5-mcr Overview: "The bankruptcy filing by Victoria Pistello, undertaken in July 28, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in November 20, 2010 after liquidating assets."
Victoria Pistello — New York, 10-32018-5


ᐅ Alice Pitcher, New York

Address: 222 W Molloy Rd Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 10-31720-5-mcr: "The bankruptcy record of Alice Pitcher from Syracuse, NY, shows a Chapter 7 case filed in 06/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2010."
Alice Pitcher — New York, 10-31720-5


ᐅ Bridget M Pitcher, New York

Address: 303 Whedon Rd Syracuse, NY 13219-1818

Snapshot of U.S. Bankruptcy Proceeding Case 14-30115-5-mcr: "The bankruptcy record of Bridget M Pitcher from Syracuse, NY, shows a Chapter 7 case filed in 01/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2014."
Bridget M Pitcher — New York, 14-30115-5


ᐅ Rochelle M Pitts, New York

Address: 126 Keen Pl Syracuse, NY 13207-2224

Bankruptcy Case 15-30430-5-mcr Overview: "In a Chapter 7 bankruptcy case, Rochelle M Pitts from Syracuse, NY, saw her proceedings start in 03.27.2015 and complete by June 25, 2015, involving asset liquidation."
Rochelle M Pitts — New York, 15-30430-5


ᐅ Dana J Piwinski, New York

Address: 110 Limestone Ln Syracuse, NY 13219-2144

Concise Description of Bankruptcy Case 09-32506-5-mcr7: "Dana J Piwinski, a resident of Syracuse, NY, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by September 2013."
Dana J Piwinski — New York, 09-32506-5


ᐅ Mary Piwinski, New York

Address: 110 Limestone Ln Syracuse, NY 13219

Concise Description of Bankruptcy Case 10-32887-5-mcr7: "In a Chapter 7 bankruptcy case, Mary Piwinski from Syracuse, NY, saw her proceedings start in 2010-11-02 and complete by 2011-02-02, involving asset liquidation."
Mary Piwinski — New York, 10-32887-5


ᐅ James Planeta, New York

Address: 7651 Doubletree Cir Syracuse, NY 13212

Brief Overview of Bankruptcy Case 10-33047-5-mcr: "The case of James Planeta in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Planeta — New York, 10-33047-5


ᐅ Frank Christine L Pochala, New York

Address: 4753 Broad Rd Syracuse, NY 13215-2303

Bankruptcy Case 15-30443-5-mcr Overview: "Frank Christine L Pochala's Chapter 7 bankruptcy, filed in Syracuse, NY in March 31, 2015, led to asset liquidation, with the case closing in 06/29/2015."
Frank Christine L Pochala — New York, 15-30443-5


ᐅ Edward A Podeswik, New York

Address: 101 Roxford Rd S Syracuse, NY 13208

Bankruptcy Case 13-30777-5-mcr Summary: "In a Chapter 7 bankruptcy case, Edward A Podeswik from Syracuse, NY, saw their proceedings start in April 26, 2013 and complete by 2013-07-24, involving asset liquidation."
Edward A Podeswik — New York, 13-30777-5


ᐅ Lauren R Pollicino, New York

Address: 602 Chestnut St Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 12-30557-5-mcr: "The bankruptcy filing by Lauren R Pollicino, undertaken in March 29, 2012 in Syracuse, NY under Chapter 7, concluded with discharge in 06.27.2012 after liquidating assets."
Lauren R Pollicino — New York, 12-30557-5


ᐅ Annette M Ponto, New York

Address: 947 Pond St Apt 506 Syracuse, NY 13208-2202

Snapshot of U.S. Bankruptcy Proceeding Case 15-31816-5-mcr: "In Syracuse, NY, Annette M Ponto filed for Chapter 7 bankruptcy in 2015-12-09. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2016."
Annette M Ponto — New York, 15-31816-5


ᐅ Miroslav Popovic, New York

Address: 200 Village Dr Apt 4 Syracuse, NY 13206

Brief Overview of Bankruptcy Case 10-31097-5-mcr: "Miroslav Popovic's bankruptcy, initiated in 04/27/2010 and concluded by August 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miroslav Popovic — New York, 10-31097-5


ᐅ Ioana Popovici, New York

Address: 184 Remington Ave Bldg 4 Syracuse, NY 13210

Brief Overview of Bankruptcy Case 11-31037-5-mcr: "In Syracuse, NY, Ioana Popovici filed for Chapter 7 bankruptcy in 05.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-25."
Ioana Popovici — New York, 11-31037-5


ᐅ Felicia F Poppe, New York

Address: 1109 W High Ter Syracuse, NY 13219-2313

Bankruptcy Case 14-31419-5-mcr Overview: "In a Chapter 7 bankruptcy case, Felicia F Poppe from Syracuse, NY, saw her proceedings start in 09/08/2014 and complete by December 7, 2014, involving asset liquidation."
Felicia F Poppe — New York, 14-31419-5


ᐅ Michael A Poppe, New York

Address: 701 Allen Rd Syracuse, NY 13212-1902

Brief Overview of Bankruptcy Case 14-30081-5-mcr: "The case of Michael A Poppe in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Poppe — New York, 14-30081-5


ᐅ Easter Rosetta Porter, New York

Address: 116 Remington Ave Apt E Syracuse, NY 13210

Brief Overview of Bankruptcy Case 13-31971-5-mcr: "Easter Rosetta Porter's bankruptcy, initiated in November 2013 and concluded by 2014-02-13 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Easter Rosetta Porter — New York, 13-31971-5


ᐅ Jr Joseph Porto, New York

Address: 1501 Burnet Ave Apt 2 Syracuse, NY 13206-3522

Bankruptcy Case 14-30143-5-mcr Overview: "Syracuse, NY resident Jr Joseph Porto's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Jr Joseph Porto — New York, 14-30143-5


ᐅ Victoriya Potekhin, New York

Address: 1612 Caleb Ave Syracuse, NY 13206

Brief Overview of Bankruptcy Case 10-32892-5-mcr: "In a Chapter 7 bankruptcy case, Victoriya Potekhin from Syracuse, NY, saw their proceedings start in 11/02/2010 and complete by Feb 2, 2011, involving asset liquidation."
Victoriya Potekhin — New York, 10-32892-5


ᐅ Anthony Francis Potter, New York

Address: 6361 Thompson Rd Stop 13 Syracuse, NY 13206-1412

Bankruptcy Case 2014-30566-5-mcr Summary: "The bankruptcy filing by Anthony Francis Potter, undertaken in 04/04/2014 in Syracuse, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Anthony Francis Potter — New York, 2014-30566-5


ᐅ Eric Potter, New York

Address: 171 Hopper Rd Syracuse, NY 13207

Bankruptcy Case 10-31295-5-mcr Summary: "Syracuse, NY resident Eric Potter's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2010."
Eric Potter — New York, 10-31295-5


ᐅ Laura Potter, New York

Address: 5548 Bear Rd Apt 10E Syracuse, NY 13212

Concise Description of Bankruptcy Case 12-30689-5-mcr7: "In Syracuse, NY, Laura Potter filed for Chapter 7 bankruptcy in 04/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2012."
Laura Potter — New York, 12-30689-5


ᐅ Michelle M Powell, New York

Address: 614 Catherine St Syracuse, NY 13203-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-30331-5-mcr: "Michelle M Powell's Chapter 7 bankruptcy, filed in Syracuse, NY in 03/09/2016, led to asset liquidation, with the case closing in June 2016."
Michelle M Powell — New York, 16-30331-5


ᐅ Willie Powell, New York

Address: 1920 Caleb Ave Syracuse, NY 13206-2519

Bankruptcy Case 07-40903-JJR13 Summary: "Filing for Chapter 13 bankruptcy in 05.24.2007, Willie Powell from Syracuse, NY, structured a repayment plan, achieving discharge in August 2012."
Willie Powell — New York, 07-40903


ᐅ Richard P Powell, New York

Address: 614 Catherine St Syracuse, NY 13203-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-30331-5-mcr: "Richard P Powell's Chapter 7 bankruptcy, filed in Syracuse, NY in 2016-03-09, led to asset liquidation, with the case closing in 06/07/2016."
Richard P Powell — New York, 16-30331-5


ᐅ Christian S Powell, New York

Address: 1404 1st North St Syracuse, NY 13208-1106

Snapshot of U.S. Bankruptcy Proceeding Case 16-30073-5-mcr: "In a Chapter 7 bankruptcy case, Christian S Powell from Syracuse, NY, saw their proceedings start in Jan 26, 2016 and complete by 2016-04-25, involving asset liquidation."
Christian S Powell — New York, 16-30073-5


ᐅ Christopher A Powell, New York

Address: PO Box 12201 Syracuse, NY 13218-2201

Bankruptcy Case 16-30582-5-mcr Summary: "In Syracuse, NY, Christopher A Powell filed for Chapter 7 bankruptcy in 04.20.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2016."
Christopher A Powell — New York, 16-30582-5


ᐅ Trina E Powers, New York

Address: 309 Goodrich Ave Syracuse, NY 13210

Bankruptcy Case 12-32048-5-mcr Overview: "Trina E Powers's Chapter 7 bankruptcy, filed in Syracuse, NY in November 1, 2012, led to asset liquidation, with the case closing in 2013-01-30."
Trina E Powers — New York, 12-32048-5


ᐅ Christopher D Powers, New York

Address: 6013 Rita Ln Syracuse, NY 13212-1828

Concise Description of Bankruptcy Case 14-30932-5-mcr7: "The bankruptcy record of Christopher D Powers from Syracuse, NY, shows a Chapter 7 case filed in June 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2014."
Christopher D Powers — New York, 14-30932-5


ᐅ William J Powers, New York

Address: 100 Academy St Syracuse, NY 13207-2842

Bankruptcy Case 10-31122-5-mcr Summary: "William J Powers's Chapter 13 bankruptcy in Syracuse, NY started in 2010-04-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/19/2013."
William J Powers — New York, 10-31122-5


ᐅ Nicholas Powers, New York

Address: 100 Academy St Syracuse, NY 13207

Brief Overview of Bankruptcy Case 10-30062-5-mcr: "In Syracuse, NY, Nicholas Powers filed for Chapter 7 bankruptcy in 01/13/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Nicholas Powers — New York, 10-30062-5


ᐅ Shannan L Powless, New York

Address: 103 Hayden Ave Syracuse, NY 13204

Bankruptcy Case 11-32039-5-mcr Summary: "Syracuse, NY resident Shannan L Powless's 2011-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2012."
Shannan L Powless — New York, 11-32039-5


ᐅ Brett R Prentice, New York

Address: 102 Ridgewood Dr Syracuse, NY 13212-3220

Brief Overview of Bankruptcy Case 14-30723-5-mcr: "The case of Brett R Prentice in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett R Prentice — New York, 14-30723-5


ᐅ Brett R Prentice, New York

Address: 102 Ridgewood Dr Syracuse, NY 13212-3220

Concise Description of Bankruptcy Case 2014-30723-5-mcr7: "The bankruptcy filing by Brett R Prentice, undertaken in 04/29/2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Brett R Prentice — New York, 2014-30723-5


ᐅ Betty L Preston, New York

Address: 501 S Crouse Ave Apt 505 Syracuse, NY 13210

Bankruptcy Case 11-30333-5-mcr Overview: "The case of Betty L Preston in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty L Preston — New York, 11-30333-5


ᐅ Jerome A Price, New York

Address: 307 Bear St Apt 2 Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 11-32527-5-mcr: "The bankruptcy filing by Jerome A Price, undertaken in 11.30.2011 in Syracuse, NY under Chapter 7, concluded with discharge in 2012-03-24 after liquidating assets."
Jerome A Price — New York, 11-32527-5


ᐅ Lucinda Price, New York

Address: 214 Moore Ave Syracuse, NY 13210-3536

Concise Description of Bankruptcy Case 09-31082-5-mcr7: "The bankruptcy record for Lucinda Price from Syracuse, NY, under Chapter 13, filed in 2009-04-24, involved setting up a repayment plan, finalized by 2013-02-15."
Lucinda Price — New York, 09-31082-5


ᐅ Richard J Priebe, New York

Address: 1021 Westcott St Syracuse, NY 13210

Snapshot of U.S. Bankruptcy Proceeding Case 11-30161-5-mcr: "Richard J Priebe's bankruptcy, initiated in 2011-02-03 and concluded by May 29, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Priebe — New York, 11-30161-5


ᐅ Shanica L Priester, New York

Address: 630 Audubon Pkwy Syracuse, NY 13224-1210

Bankruptcy Case 15-30692-5-mcr Overview: "In a Chapter 7 bankruptcy case, Shanica L Priester from Syracuse, NY, saw their proceedings start in May 8, 2015 and complete by Aug 6, 2015, involving asset liquidation."
Shanica L Priester — New York, 15-30692-5


ᐅ Jr Daniel A Prietti, New York

Address: 159 Anderson Ave Syracuse, NY 13205

Concise Description of Bankruptcy Case 12-30625-5-mcr7: "The bankruptcy filing by Jr Daniel A Prietti, undertaken in 04/03/2012 in Syracuse, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jr Daniel A Prietti — New York, 12-30625-5


ᐅ Vivian S Pritchard, New York

Address: 145 Burdick Ave Syracuse, NY 13208

Brief Overview of Bankruptcy Case 11-31980-5-mcr: "Syracuse, NY resident Vivian S Pritchard's 2011-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Vivian S Pritchard — New York, 11-31980-5


ᐅ Jason S Pritchard, New York

Address: 203 Crafton Ave Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 12-30696-5-mcr: "In a Chapter 7 bankruptcy case, Jason S Pritchard from Syracuse, NY, saw their proceedings start in 04/13/2012 and complete by Aug 6, 2012, involving asset liquidation."
Jason S Pritchard — New York, 12-30696-5


ᐅ Giovanni Procopio, New York

Address: 6710 Kinne Rd Syracuse, NY 13214

Bankruptcy Case 10-31464-5-mcr Summary: "The bankruptcy record of Giovanni Procopio from Syracuse, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-20."
Giovanni Procopio — New York, 10-31464-5


ᐅ Theresa Pryce, New York

Address: 232 Hillsdale Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 10-32842-5-mcr: "The case of Theresa Pryce in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Pryce — New York, 10-32842-5


ᐅ Harold D Pryor, New York

Address: 104 Clarence Dr Syracuse, NY 13212

Bankruptcy Case 11-30098-5-mcr Summary: "The case of Harold D Pryor in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold D Pryor — New York, 11-30098-5


ᐅ Adrian Puchalski, New York

Address: PO Box 561 Syracuse, NY 13206

Concise Description of Bankruptcy Case 10-32954-5-mcr7: "The case of Adrian Puchalski in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Puchalski — New York, 10-32954-5


ᐅ Kimberly Purcell, New York

Address: 100 Dewberry Ln Syracuse, NY 13219

Brief Overview of Bankruptcy Case 10-31904-5-mcr: "Syracuse, NY resident Kimberly Purcell's 2010-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2010."
Kimberly Purcell — New York, 10-31904-5


ᐅ Margaret J Pyc, New York

Address: 109 Mann Dr Syracuse, NY 13209-1829

Snapshot of U.S. Bankruptcy Proceeding Case 16-30185-5-mcr: "In Syracuse, NY, Margaret J Pyc filed for Chapter 7 bankruptcy in Feb 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-17."
Margaret J Pyc — New York, 16-30185-5


ᐅ Jr Charles F Quaglia, New York

Address: 612 W Onondaga St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 12-32215-5-mcr: "Jr Charles F Quaglia's bankruptcy, initiated in 12/04/2012 and concluded by 2013-03-12 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles F Quaglia — New York, 12-32215-5


ᐅ Wayne Queor, New York

Address: 108 Cherry Hl Syracuse, NY 13214

Concise Description of Bankruptcy Case 10-30930-5-mcr7: "Wayne Queor's Chapter 7 bankruptcy, filed in Syracuse, NY in 2010-04-12, led to asset liquidation, with the case closing in 2010-08-05."
Wayne Queor — New York, 10-30930-5


ᐅ Ii James R Quick, New York

Address: 600 James St Apt 701 Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 13-32118-5-mcr: "The case of Ii James R Quick in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii James R Quick — New York, 13-32118-5


ᐅ Emily M Quirk, New York

Address: 3865 Howlett Hill Rd Syracuse, NY 13215-8688

Snapshot of U.S. Bankruptcy Proceeding Case 15-30218-5-mcr: "Syracuse, NY resident Emily M Quirk's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Emily M Quirk — New York, 15-30218-5


ᐅ Thomas A Rabbia, New York

Address: 7517 Totman Rd Syracuse, NY 13212

Bankruptcy Case 13-30079-5-mcr Summary: "In a Chapter 7 bankruptcy case, Thomas A Rabbia from Syracuse, NY, saw their proceedings start in 2013-01-24 and complete by 2013-05-02, involving asset liquidation."
Thomas A Rabbia — New York, 13-30079-5


ᐅ Robert M Radley, New York

Address: 309 Burns Ave Syracuse, NY 13206

Brief Overview of Bankruptcy Case 13-32200-5-mcr: "The bankruptcy filing by Robert M Radley, undertaken in December 23, 2013 in Syracuse, NY under Chapter 7, concluded with discharge in 03.31.2014 after liquidating assets."
Robert M Radley — New York, 13-32200-5


ᐅ Richard R Rall, New York

Address: 123 Stolp Ave Syracuse, NY 13207-1326

Concise Description of Bankruptcy Case 15-31651-5-mcr7: "The bankruptcy record of Richard R Rall from Syracuse, NY, shows a Chapter 7 case filed in 2015-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2016."
Richard R Rall — New York, 15-31651-5


ᐅ Barbara A Ramie, New York

Address: 138 Mary St Syracuse, NY 13208-2704

Bankruptcy Case 14-31478-5-mcr Summary: "The bankruptcy record of Barbara A Ramie from Syracuse, NY, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2014."
Barbara A Ramie — New York, 14-31478-5


ᐅ Marie Ramie, New York

Address: 631 Hamilton St Syracuse, NY 13204

Concise Description of Bankruptcy Case 10-31730-5-mcr7: "The bankruptcy record of Marie Ramie from Syracuse, NY, shows a Chapter 7 case filed in Jun 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2010."
Marie Ramie — New York, 10-31730-5


ᐅ Crystal A Ramirez, New York

Address: 413 Abell Ave Syracuse, NY 13209-2431

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30715-5-mcr: "In a Chapter 7 bankruptcy case, Crystal A Ramirez from Syracuse, NY, saw her proceedings start in Apr 28, 2014 and complete by July 2014, involving asset liquidation."
Crystal A Ramirez — New York, 2014-30715-5


ᐅ Rafael Ramos, New York

Address: 393 W Kennedy St Syracuse, NY 13205

Bankruptcy Case 09-32873-5-mcr Overview: "The case of Rafael Ramos in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Ramos — New York, 09-32873-5


ᐅ Martha S Ramsey, New York

Address: 748 Stinard Ave Syracuse, NY 13207-1508

Concise Description of Bankruptcy Case 15-30876-5-mcr7: "The bankruptcy filing by Martha S Ramsey, undertaken in June 15, 2015 in Syracuse, NY under Chapter 7, concluded with discharge in 09.13.2015 after liquidating assets."
Martha S Ramsey — New York, 15-30876-5


ᐅ Julienne F Ranallo, New York

Address: 119 Kenwick Dr Syracuse, NY 13208

Bankruptcy Case 13-31662-5-mcr Overview: "In a Chapter 7 bankruptcy case, Julienne F Ranallo from Syracuse, NY, saw her proceedings start in September 2013 and complete by December 30, 2013, involving asset liquidation."
Julienne F Ranallo — New York, 13-31662-5


ᐅ Theodore M Ranallo, New York

Address: 7614 Regency Dr Syracuse, NY 13212-1261

Bankruptcy Case 16-30743-5-mcr Overview: "In Syracuse, NY, Theodore M Ranallo filed for Chapter 7 bankruptcy in May 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2016."
Theodore M Ranallo — New York, 16-30743-5


ᐅ Karilyn S Ranger, New York

Address: 103 Ashford Ct Syracuse, NY 13211-1801

Concise Description of Bankruptcy Case 2014-31181-5-mcr7: "The case of Karilyn S Ranger in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karilyn S Ranger — New York, 2014-31181-5


ᐅ Carolina Kay Ranger, New York

Address: 224 Roxann Ave Syracuse, NY 13212

Brief Overview of Bankruptcy Case 11-32624-5-mcr: "The case of Carolina Kay Ranger in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Kay Ranger — New York, 11-32624-5


ᐅ Karen A Ransom, New York

Address: 516 Durston Ave Syracuse, NY 13203-1109

Bankruptcy Case 16-30011-5-mcr Overview: "In Syracuse, NY, Karen A Ransom filed for Chapter 7 bankruptcy in January 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Karen A Ransom — New York, 16-30011-5


ᐅ Jr David Ratliff, New York

Address: 124 Baker Blvd Syracuse, NY 13209

Concise Description of Bankruptcy Case 10-30282-5-mcr7: "Jr David Ratliff's bankruptcy, initiated in February 10, 2010 and concluded by 06.05.2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Ratliff — New York, 10-30282-5


ᐅ Lori Rattray, New York

Address: 315 Gordon Ave Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 10-32203-5-mcr: "The case of Lori Rattray in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Rattray — New York, 10-32203-5


ᐅ Tanya M Raymond, New York

Address: 205 Cambridge St Apt 1 Syracuse, NY 13210

Snapshot of U.S. Bankruptcy Proceeding Case 13-30581-5-mcr: "In Syracuse, NY, Tanya M Raymond filed for Chapter 7 bankruptcy in 04.02.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2013."
Tanya M Raymond — New York, 13-30581-5


ᐅ Tina M Raymond, New York

Address: 3341 Fairview Dr Syracuse, NY 13215-9639

Concise Description of Bankruptcy Case 13-15365-TWD7: "The bankruptcy record of Tina M Raymond from Syracuse, NY, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2013."
Tina M Raymond — New York, 13-15365


ᐅ James Rayo, New York

Address: 233 Earl Ave Syracuse, NY 13211-1506

Bankruptcy Case 07-30219-5-mcr Overview: "02/06/2007 marked the beginning of James Rayo's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by Oct 31, 2012."
James Rayo — New York, 07-30219-5


ᐅ Sovann Reach, New York

Address: 244 Woodruff Ave Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 12-31915-5-mcr: "Syracuse, NY resident Sovann Reach's Oct 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2013."
Sovann Reach — New York, 12-31915-5


ᐅ Kelly A Reagan, New York

Address: 544 Rosewood Rd Syracuse, NY 13209

Concise Description of Bankruptcy Case 13-30025-5-mcr7: "In a Chapter 7 bankruptcy case, Kelly A Reagan from Syracuse, NY, saw their proceedings start in 01.09.2013 and complete by 04.17.2013, involving asset liquidation."
Kelly A Reagan — New York, 13-30025-5


ᐅ Pansy D Reagan, New York

Address: 129 Genesee Park Dr Syracuse, NY 13224

Concise Description of Bankruptcy Case 12-30709-5-mcr7: "Syracuse, NY resident Pansy D Reagan's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2012."
Pansy D Reagan — New York, 12-30709-5


ᐅ Angela G Reap, New York

Address: 278 Hood Ave Syracuse, NY 13208-2332

Snapshot of U.S. Bankruptcy Proceeding Case 08-30990-5-mcr: "Chapter 13 bankruptcy for Angela G Reap in Syracuse, NY began in Apr 24, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-09."
Angela G Reap — New York, 08-30990-5


ᐅ Desma D Reaves, New York

Address: 139 Fage Ave Syracuse, NY 13205-1436

Concise Description of Bankruptcy Case 15-31551-5-mcr7: "Desma D Reaves's Chapter 7 bankruptcy, filed in Syracuse, NY in October 2015, led to asset liquidation, with the case closing in Jan 24, 2016."
Desma D Reaves — New York, 15-31551-5


ᐅ Mary Reaves, New York

Address: 114 Baker Ave Syracuse, NY 13205

Bankruptcy Case 11-30090-5-mcr Summary: "In Syracuse, NY, Mary Reaves filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2011."
Mary Reaves — New York, 11-30090-5


ᐅ Robert L Reaves, New York

Address: 324 Merritt Ave Syracuse, NY 13207-2713

Bankruptcy Case 15-31788-5-mcr Summary: "The bankruptcy filing by Robert L Reaves, undertaken in 11/30/2015 in Syracuse, NY under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Robert L Reaves — New York, 15-31788-5


ᐅ Rosie M Reaves, New York

Address: 324 Merritt Ave Syracuse, NY 13207-2713

Bankruptcy Case 15-31788-5-mcr Overview: "Rosie M Reaves's bankruptcy, initiated in 2015-11-30 and concluded by February 28, 2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosie M Reaves — New York, 15-31788-5


ᐅ David P Ruckdeschel, New York

Address: 205 Grant Blvd Syracuse, NY 13206-2721

Concise Description of Bankruptcy Case 14-31957-5-mcr7: "The case of David P Ruckdeschel in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David P Ruckdeschel — New York, 14-31957-5


ᐅ Linda S Ruckdeschel, New York

Address: 205 Grant Blvd Syracuse, NY 13206-2721

Bankruptcy Case 14-31957-5-mcr Summary: "The bankruptcy filing by Linda S Ruckdeschel, undertaken in December 29, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Linda S Ruckdeschel — New York, 14-31957-5


ᐅ Elna C Rucker, New York

Address: 300 Audubon Pkwy Apt 9 Syracuse, NY 13224-1234

Snapshot of U.S. Bankruptcy Proceeding Case 14-31009-5-mcr: "In Syracuse, NY, Elna C Rucker filed for Chapter 7 bankruptcy in 2014-06-19. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2014."
Elna C Rucker — New York, 14-31009-5


ᐅ Daniel Rudd, New York

Address: 113 Maywood Dr Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 10-30978-5-mcr: "The case of Daniel Rudd in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Rudd — New York, 10-30978-5


ᐅ Joyce Rudolph, New York

Address: 122 Academy Pl Syracuse, NY 13207

Bankruptcy Case 11-32677-5-mcr Overview: "Syracuse, NY resident Joyce Rudolph's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-15."
Joyce Rudolph — New York, 11-32677-5


ᐅ Deborah M Rudy, New York

Address: 104 Watchtower Ln Syracuse, NY 13219-1326

Bankruptcy Case 15-30566-5-mcr Summary: "Syracuse, NY resident Deborah M Rudy's Apr 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20."
Deborah M Rudy — New York, 15-30566-5


ᐅ Ronald A Rueger, New York

Address: 1307 1st North St # B Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 12-30405-5-mcr: "Ronald A Rueger's bankruptcy, initiated in 2012-03-06 and concluded by 06/29/2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Rueger — New York, 12-30405-5


ᐅ Delmar D Rufus, New York

Address: 1555 S Salina St Apt 2B Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 12-30594-5-mcr: "In a Chapter 7 bankruptcy case, Delmar D Rufus from Syracuse, NY, saw his proceedings start in March 30, 2012 and complete by 2012-07-23, involving asset liquidation."
Delmar D Rufus — New York, 12-30594-5


ᐅ Winifred J Rumney, New York

Address: 910 Crawford Ave Syracuse, NY 13224-1921

Brief Overview of Bankruptcy Case 2014-30830-5-mcr: "In Syracuse, NY, Winifred J Rumney filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-14."
Winifred J Rumney — New York, 2014-30830-5


ᐅ Leon C Running, New York

Address: 300 Dudley St Syracuse, NY 13204-3808

Concise Description of Bankruptcy Case 15-31196-5-mcr7: "The bankruptcy record of Leon C Running from Syracuse, NY, shows a Chapter 7 case filed in August 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2015."
Leon C Running — New York, 15-31196-5


ᐅ Gary J Rusaw, New York

Address: 3394 Stiles Rd Syracuse, NY 13209

Brief Overview of Bankruptcy Case 11-31043-5-mcr: "The bankruptcy filing by Gary J Rusaw, undertaken in 05/04/2011 in Syracuse, NY under Chapter 7, concluded with discharge in August 27, 2011 after liquidating assets."
Gary J Rusaw — New York, 11-31043-5


ᐅ Rory L Rushlow, New York

Address: 126 Hoover Dr Syracuse, NY 13205

Brief Overview of Bankruptcy Case 11-32395-5-mcr: "Syracuse, NY resident Rory L Rushlow's 11/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Rory L Rushlow — New York, 11-32395-5


ᐅ Derrick Russell, New York

Address: 107 Avoca St Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 10-30578-5-mcr: "Syracuse, NY resident Derrick Russell's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2010."
Derrick Russell — New York, 10-30578-5


ᐅ Marlene A Russell, New York

Address: 112 Earl Ave Syracuse, NY 13211

Bankruptcy Case 11-31272-5-mcr Overview: "The case of Marlene A Russell in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene A Russell — New York, 11-31272-5


ᐅ Nyasa K Russell, New York

Address: 214 Duane St Syracuse, NY 13207-1217

Concise Description of Bankruptcy Case 16-30792-5-mcr7: "The case of Nyasa K Russell in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nyasa K Russell — New York, 16-30792-5


ᐅ Alisha A Russell, New York

Address: 332 Jasper St Syracuse, NY 13203

Concise Description of Bankruptcy Case 13-30256-5-mcr7: "The case of Alisha A Russell in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha A Russell — New York, 13-30256-5


ᐅ Roosevelt Russell, New York

Address: 402 Landon Ave Syracuse, NY 13205

Bankruptcy Case 11-30141-5-mcr Overview: "Roosevelt Russell's bankruptcy, initiated in Feb 1, 2011 and concluded by May 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roosevelt Russell — New York, 11-30141-5


ᐅ Domenica Russo, New York

Address: 612 E Division St Syracuse, NY 13208-2740

Snapshot of U.S. Bankruptcy Proceeding Case 15-30526-5-mcr: "In a Chapter 7 bankruptcy case, Domenica Russo from Syracuse, NY, saw her proceedings start in April 14, 2015 and complete by July 2015, involving asset liquidation."
Domenica Russo — New York, 15-30526-5


ᐅ Nancy E Russo, New York

Address: 516 Glenwood Ave Syracuse, NY 13207-1616

Snapshot of U.S. Bankruptcy Proceeding Case 10-30398-5-mcr: "In her Chapter 13 bankruptcy case filed in 02.24.2010, Syracuse, NY's Nancy E Russo agreed to a debt repayment plan, which was successfully completed by 2013-09-19."
Nancy E Russo — New York, 10-30398-5


ᐅ Carmine Russo, New York

Address: 612 E Division St Syracuse, NY 13208-2740

Concise Description of Bankruptcy Case 15-30526-5-mcr7: "In Syracuse, NY, Carmine Russo filed for Chapter 7 bankruptcy in 04/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-13."
Carmine Russo — New York, 15-30526-5