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 Philippe A Reboux, New York

Address: 112 Paddock Dr Syracuse, NY 13214-2108

Brief Overview of Bankruptcy Case 15-31433-5-mcr: "The case of Philippe A Reboux in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philippe A Reboux — New York, 15-31433-5


ᐅ Kevin C Rech, New York

Address: 117 Scott Ave Syracuse, NY 13219

Brief Overview of Bankruptcy Case 11-30144-5-mcr: "Kevin C Rech's bankruptcy, initiated in 02/01/2011 and concluded by 05.27.2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin C Rech — New York, 11-30144-5


ᐅ James J Redfearn, New York

Address: 386 Westbrook Hills Dr Syracuse, NY 13215-1875

Snapshot of U.S. Bankruptcy Proceeding Case 15-30153-5-mcr: "The bankruptcy record of James J Redfearn from Syracuse, NY, shows a Chapter 7 case filed in 2015-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2015."
James J Redfearn — New York, 15-30153-5


ᐅ Brian F Redmond, New York

Address: 419 Hawley Ave Syracuse, NY 13203

Concise Description of Bankruptcy Case 13-31439-5-mcr7: "Syracuse, NY resident Brian F Redmond's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2013."
Brian F Redmond — New York, 13-31439-5


ᐅ Cortez V Reed, New York

Address: 145 Hobart Ave Syracuse, NY 13205-1803

Bankruptcy Case 14-31747-5-mcr Summary: "The bankruptcy record of Cortez V Reed from Syracuse, NY, shows a Chapter 7 case filed in 11/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Cortez V Reed — New York, 14-31747-5


ᐅ Kathy H Reese, New York

Address: 161 Kenwood Ave Syracuse, NY 13208

Brief Overview of Bankruptcy Case 13-12177-RGM: "The bankruptcy record of Kathy H Reese from Syracuse, NY, shows a Chapter 7 case filed in May 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-14."
Kathy H Reese — New York, 13-12177


ᐅ Wanda E Reeves, New York

Address: 300 Burt St Apt A201 Syracuse, NY 13202

Bankruptcy Case 11-30214-5-mcr Summary: "The case of Wanda E Reeves in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda E Reeves — New York, 11-30214-5


ᐅ Mary J Reeves, New York

Address: 218 Fenway Dr Syracuse, NY 13224-1537

Brief Overview of Bankruptcy Case 15-30475-5-mcr: "Mary J Reeves's bankruptcy, initiated in Apr 3, 2015 and concluded by 07/02/2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary J Reeves — New York, 15-30475-5


ᐅ Willie Reeves, New York

Address: 218 Fenway Dr Syracuse, NY 13224-1537

Bankruptcy Case 15-30475-5-mcr Overview: "The bankruptcy filing by Willie Reeves, undertaken in 04.03.2015 in Syracuse, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Willie Reeves — New York, 15-30475-5


ᐅ Heidi A Regna, New York

Address: 101 Sunstruck Dr Syracuse, NY 13206-3448

Bankruptcy Case 15-30690-5-mcr Summary: "Heidi A Regna's Chapter 7 bankruptcy, filed in Syracuse, NY in May 8, 2015, led to asset liquidation, with the case closing in 2015-08-06."
Heidi A Regna — New York, 15-30690-5


ᐅ Sarah L Regna, New York

Address: 702 Kirkpatrick St Syracuse, NY 13208-2140

Concise Description of Bankruptcy Case 14-31018-5-mcr7: "The case of Sarah L Regna in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah L Regna — New York, 14-31018-5


ᐅ Lyndell S Reid, New York

Address: 821 E Brighton Ave Apt 1317 Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 12-30878-5-mcr: "Lyndell S Reid's bankruptcy, initiated in 2012-05-03 and concluded by 2012-08-26 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyndell S Reid — New York, 12-30878-5


ᐅ Kristin M Reinhart, New York

Address: 301 Demong Dr Syracuse, NY 13214-1416

Bankruptcy Case 13-12826-CSS Summary: "In Syracuse, NY, Kristin M Reinhart filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2014."
Kristin M Reinhart — New York, 13-12826


ᐅ Kristin M Reinhart, New York

Address: 301 Demong Dr Syracuse, NY 13214-1416

Brief Overview of Bankruptcy Case 2013-12826-CSS: "The bankruptcy record of Kristin M Reinhart from Syracuse, NY, shows a Chapter 7 case filed in Oct 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-24."
Kristin M Reinhart — New York, 2013-12826


ᐅ Regina A Reith, New York

Address: 617 S Wilbur Ave Syracuse, NY 13204-2729

Bankruptcy Case 16-30761-5-mcr Summary: "The bankruptcy record of Regina A Reith from Syracuse, NY, shows a Chapter 7 case filed in May 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2016."
Regina A Reith — New York, 16-30761-5


ᐅ Lindsay Reppi, New York

Address: 245 Leighton Ave Syracuse, NY 13206

Brief Overview of Bankruptcy Case 10-31375-5-mcr: "The case of Lindsay Reppi in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Reppi — New York, 10-31375-5


ᐅ Susan E Reschke, New York

Address: 739 S Bay Rd Apt 5 Syracuse, NY 13212

Brief Overview of Bankruptcy Case 12-30374-5-mcr: "The bankruptcy filing by Susan E Reschke, undertaken in February 29, 2012 in Syracuse, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Susan E Reschke — New York, 12-30374-5


ᐅ Frank Rey, New York

Address: 118 Gettman Rd Syracuse, NY 13209

Bankruptcy Case 10-30636-5-mcr Summary: "The case of Frank Rey in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Rey — New York, 10-30636-5


ᐅ Peter J Reynolds, New York

Address: 507 2nd St Syracuse, NY 13209-2141

Concise Description of Bankruptcy Case 2014-30744-5-mcr7: "In a Chapter 7 bankruptcy case, Peter J Reynolds from Syracuse, NY, saw his proceedings start in May 2, 2014 and complete by July 31, 2014, involving asset liquidation."
Peter J Reynolds — New York, 2014-30744-5


ᐅ Donna L Reynolds, New York

Address: 138 Jasper St Syracuse, NY 13203-1557

Concise Description of Bankruptcy Case 16-30461-5-mcr7: "Syracuse, NY resident Donna L Reynolds's 03.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2016."
Donna L Reynolds — New York, 16-30461-5


ᐅ Nikia Reynolds, New York

Address: 211 Leopold Blvd Syracuse, NY 13209-1916

Snapshot of U.S. Bankruptcy Proceeding Case 14-30051-5-mcr: "Nikia Reynolds's bankruptcy, initiated in 2014-01-16 and concluded by 04/16/2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikia Reynolds — New York, 14-30051-5


ᐅ David Lee Reynolds, New York

Address: 103 Stinson St Syracuse, NY 13209-1013

Bankruptcy Case 08-31375-5-mcr Summary: "David Lee Reynolds's Chapter 13 bankruptcy in Syracuse, NY started in May 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 18, 2013."
David Lee Reynolds — New York, 08-31375-5


ᐅ June M Reynolds, New York

Address: PO Box 6263 Syracuse, NY 13217

Bankruptcy Case 11-30366-5-mcr Overview: "In Syracuse, NY, June M Reynolds filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
June M Reynolds — New York, 11-30366-5


ᐅ Jr Frank Rhodes, New York

Address: 104 Schoeck Ave Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 09-33495-5-mcr: "The bankruptcy filing by Jr Frank Rhodes, undertaken in 2009-12-30 in Syracuse, NY under Chapter 7, concluded with discharge in Apr 7, 2010 after liquidating assets."
Jr Frank Rhodes — New York, 09-33495-5


ᐅ Nicole C Rhodes, New York

Address: 102 Pattison St Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 13-30560-5-mcr: "In a Chapter 7 bankruptcy case, Nicole C Rhodes from Syracuse, NY, saw her proceedings start in 2013-03-29 and complete by 07.05.2013, involving asset liquidation."
Nicole C Rhodes — New York, 13-30560-5


ᐅ Alexander Ribarovski, New York

Address: 115 Westbrook Hills Dr Syracuse, NY 13215

Concise Description of Bankruptcy Case 10-33057-5-mcr7: "In Syracuse, NY, Alexander Ribarovski filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Alexander Ribarovski — New York, 10-33057-5


ᐅ Patricia Ann Rice, New York

Address: 106 Matty Ave Syracuse, NY 13211-1631

Concise Description of Bankruptcy Case 12-514737: "The bankruptcy filing by Patricia Ann Rice, undertaken in October 2012 in Syracuse, NY under Chapter 7, concluded with discharge in 01.13.2013 after liquidating assets."
Patricia Ann Rice — New York, 12-51473


ᐅ Basil Acil Rich, New York

Address: 111 Roxboro Cir Apt 4 Syracuse, NY 13211-1111

Snapshot of U.S. Bankruptcy Proceeding Case 15-30549-5-mcr: "The bankruptcy record of Basil Acil Rich from Syracuse, NY, shows a Chapter 7 case filed in 04.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2015."
Basil Acil Rich — New York, 15-30549-5


ᐅ Christine E Richards, New York

Address: 300 Tennyson Ave Syracuse, NY 13204

Brief Overview of Bankruptcy Case 11-31583-5-mcr: "Christine E Richards's Chapter 7 bankruptcy, filed in Syracuse, NY in July 2011, led to asset liquidation, with the case closing in November 6, 2011."
Christine E Richards — New York, 11-31583-5


ᐅ Lawrence Irving Richards, New York

Address: 734 E Laurel St Syracuse, NY 13203

Brief Overview of Bankruptcy Case 12-31857-5-mcr: "The bankruptcy record of Lawrence Irving Richards from Syracuse, NY, shows a Chapter 7 case filed in 10/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Lawrence Irving Richards — New York, 12-31857-5


ᐅ Patricia Richards, New York

Address: 102 Rogers Ln Syracuse, NY 13212

Brief Overview of Bankruptcy Case 10-31408-5-mcr: "The bankruptcy record of Patricia Richards from Syracuse, NY, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2010."
Patricia Richards — New York, 10-31408-5


ᐅ Ben Richards, New York

Address: 416 Woods Ave N Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 13-32091-5-mcr: "Ben Richards's Chapter 7 bankruptcy, filed in Syracuse, NY in 11.27.2013, led to asset liquidation, with the case closing in Mar 5, 2014."
Ben Richards — New York, 13-32091-5


ᐅ Johnnie W Richardson, New York

Address: 106 S Alvord St Syracuse, NY 13203-1535

Bankruptcy Case 14-30725-5-mcr Summary: "In a Chapter 7 bankruptcy case, Johnnie W Richardson from Syracuse, NY, saw their proceedings start in 04/29/2014 and complete by 2014-07-28, involving asset liquidation."
Johnnie W Richardson — New York, 14-30725-5


ᐅ Johnnie W Richardson, New York

Address: 1514 South Ave Syracuse, NY 13207-1932

Brief Overview of Bankruptcy Case 2014-30725-5-mcr: "In Syracuse, NY, Johnnie W Richardson filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Johnnie W Richardson — New York, 2014-30725-5


ᐅ Karen R Richardson, New York

Address: 20 Ball Rd # B Syracuse, NY 13215

Snapshot of U.S. Bankruptcy Proceeding Case 09-32614-5-mcr: "Karen R Richardson's Chapter 7 bankruptcy, filed in Syracuse, NY in 09/20/2009, led to asset liquidation, with the case closing in January 2010."
Karen R Richardson — New York, 09-32614-5


ᐅ Jr Richard Richardson, New York

Address: 80 Ball Rd Syracuse, NY 13215

Concise Description of Bankruptcy Case 11-30737-5-mcr7: "Jr Richard Richardson's bankruptcy, initiated in March 2011 and concluded by Jul 24, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Richardson — New York, 11-30737-5


ᐅ Rinalda M Richardson, New York

Address: 6715 Buckley Rd Syracuse, NY 13212

Bankruptcy Case 12-30419-5-mcr Summary: "Syracuse, NY resident Rinalda M Richardson's Mar 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2012."
Rinalda M Richardson — New York, 12-30419-5


ᐅ Michelle Lynn Richer, New York

Address: 106 Hunt Ave Syracuse, NY 13219

Snapshot of U.S. Bankruptcy Proceeding Case 12-30220-5-mcr: "The bankruptcy filing by Michelle Lynn Richer, undertaken in 02/13/2012 in Syracuse, NY under Chapter 7, concluded with discharge in June 7, 2012 after liquidating assets."
Michelle Lynn Richer — New York, 12-30220-5


ᐅ Nicholas A Richer, New York

Address: 225 Wilmore Pl Apt 2 Syracuse, NY 13208

Concise Description of Bankruptcy Case 11-30827-5-mcr7: "Syracuse, NY resident Nicholas A Richer's April 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Nicholas A Richer — New York, 11-30827-5


ᐅ William C Richway, New York

Address: 800 Pond St Apt 107 Syracuse, NY 13208

Bankruptcy Case 11-31383-5-mcr Summary: "In Syracuse, NY, William C Richway filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2011."
William C Richway — New York, 11-31383-5


ᐅ Iii Robert G Ricker, New York

Address: 205 Brookline Rd Syracuse, NY 13208-1407

Snapshot of U.S. Bankruptcy Proceeding Case 08-32751-5-mcr: "Iii Robert G Ricker's Syracuse, NY bankruptcy under Chapter 13 in October 28, 2008 led to a structured repayment plan, successfully discharged in March 2013."
Iii Robert G Ricker — New York, 08-32751-5


ᐅ Clark Helene Ricks, New York

Address: 121 S Collingwood Ave Apt 2 Syracuse, NY 13206-2937

Snapshot of U.S. Bankruptcy Proceeding Case 15-31344-5-mcr: "Syracuse, NY resident Clark Helene Ricks's September 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2015."
Clark Helene Ricks — New York, 15-31344-5


ᐅ Rita Riddick, New York

Address: PO Box 126 Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 10-33206-5-mcr: "The bankruptcy filing by Rita Riddick, undertaken in 12.21.2010 in Syracuse, NY under Chapter 7, concluded with discharge in 04/15/2011 after liquidating assets."
Rita Riddick — New York, 10-33206-5


ᐅ Robert W Rifkin, New York

Address: 127 Wente Ter Syracuse, NY 13207-2264

Brief Overview of Bankruptcy Case 15-31810-5-mcr: "The bankruptcy record of Robert W Rifkin from Syracuse, NY, shows a Chapter 7 case filed in 12/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Robert W Rifkin — New York, 15-31810-5


ᐅ Jr Edward W Riggs, New York

Address: 208 Sedgwick St Apt C Syracuse, NY 13203

Brief Overview of Bankruptcy Case 11-31490-5-mcr: "Syracuse, NY resident Jr Edward W Riggs's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2011."
Jr Edward W Riggs — New York, 11-31490-5


ᐅ Casey A Riggs, New York

Address: 153 Maple Manor Dr Syracuse, NY 13212

Concise Description of Bankruptcy Case 11-32598-5-mcr7: "In a Chapter 7 bankruptcy case, Casey A Riggs from Syracuse, NY, saw their proceedings start in December 13, 2011 and complete by April 6, 2012, involving asset liquidation."
Casey A Riggs — New York, 11-32598-5


ᐅ Christine Rigle, New York

Address: 2506 Court St Syracuse, NY 13208

Concise Description of Bankruptcy Case 13-30337-5-mcr7: "The case of Christine Rigle in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Rigle — New York, 13-30337-5


ᐅ Melissa Rigney, New York

Address: 3847 Howlett Hill Rd Syracuse, NY 13215

Concise Description of Bankruptcy Case 12-30401-5-mcr7: "Syracuse, NY resident Melissa Rigney's 03/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-29."
Melissa Rigney — New York, 12-30401-5


ᐅ Neil G Riley, New York

Address: PO Box 6725 Syracuse, NY 13217

Bankruptcy Case 09-32764-5-mcr Overview: "Neil G Riley's bankruptcy, initiated in 10.02.2009 and concluded by January 8, 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil G Riley — New York, 09-32764-5


ᐅ Kilpatrick Joy Rinaldi, New York

Address: 1109 Grant Blvd Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 10-30156-5-mcr: "In Syracuse, NY, Kilpatrick Joy Rinaldi filed for Chapter 7 bankruptcy in 01.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Kilpatrick Joy Rinaldi — New York, 10-30156-5


ᐅ Mary Anne Rinker, New York

Address: 318 Swansea Ave Syracuse, NY 13206-1033

Snapshot of U.S. Bankruptcy Proceeding Case 15-30818-5-mcr: "Mary Anne Rinker's bankruptcy, initiated in Jun 3, 2015 and concluded by September 1, 2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Anne Rinker — New York, 15-30818-5


ᐅ Jennifer Riopelle, New York

Address: 4600 Onondaga Blvd Apt 28 Syracuse, NY 13219

Bankruptcy Case 10-31443-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jennifer Riopelle from Syracuse, NY, saw her proceedings start in 05/26/2010 and complete by 08/25/2010, involving asset liquidation."
Jennifer Riopelle — New York, 10-31443-5


ᐅ Sr Scott W Ripley, New York

Address: 5621 S Salina St Syracuse, NY 13205-3046

Bankruptcy Case 14-30149-5-mcr Overview: "The bankruptcy record of Sr Scott W Ripley from Syracuse, NY, shows a Chapter 7 case filed in Feb 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-05."
Sr Scott W Ripley — New York, 14-30149-5


ᐅ Charles Riss, New York

Address: 133 Cornell Ave Syracuse, NY 13207-2108

Concise Description of Bankruptcy Case 14-31330-5-mcr7: "The bankruptcy filing by Charles Riss, undertaken in 08/22/2014 in Syracuse, NY under Chapter 7, concluded with discharge in Nov 20, 2014 after liquidating assets."
Charles Riss — New York, 14-31330-5


ᐅ Judith A Riss, New York

Address: 133 Cornell Ave Syracuse, NY 13207-2108

Concise Description of Bankruptcy Case 14-31330-5-mcr7: "The case of Judith A Riss in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith A Riss — New York, 14-31330-5


ᐅ Windsor L Ritchie, New York

Address: 215 Palmer Ave Syracuse, NY 13207-1422

Bankruptcy Case 15-31078-5-mcr Summary: "In a Chapter 7 bankruptcy case, Windsor L Ritchie from Syracuse, NY, saw their proceedings start in Jul 21, 2015 and complete by October 19, 2015, involving asset liquidation."
Windsor L Ritchie — New York, 15-31078-5


ᐅ Shirley Ritter, New York

Address: 225 Seward St Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 10-31135-5-mcr: "The case of Shirley Ritter in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Ritter — New York, 10-31135-5


ᐅ Gabriel J Rivera, New York

Address: 213 Saint Anne Dr Apt 2 Syracuse, NY 13206

Bankruptcy Case 11-31578-5-mcr Summary: "In a Chapter 7 bankruptcy case, Gabriel J Rivera from Syracuse, NY, saw their proceedings start in July 14, 2011 and complete by Oct 12, 2011, involving asset liquidation."
Gabriel J Rivera — New York, 11-31578-5


ᐅ Lewis Vidalia Rivera, New York

Address: 1072 James St Apt B21 Syracuse, NY 13203

Bankruptcy Case 11-31254-5-mcr Overview: "In Syracuse, NY, Lewis Vidalia Rivera filed for Chapter 7 bankruptcy in 05.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2011."
Lewis Vidalia Rivera — New York, 11-31254-5


ᐅ Juan Rivera, New York

Address: 414 Chemung St # 1 Syracuse, NY 13204

Bankruptcy Case 09-33329-5-mcr Overview: "The case of Juan Rivera in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Rivera — New York, 09-33329-5


ᐅ Sherry T Rivers, New York

Address: 857 Salt Springs Rd Syracuse, NY 13224-1621

Bankruptcy Case 14-30394-5-mcr Overview: "Sherry T Rivers's Chapter 7 bankruptcy, filed in Syracuse, NY in 03/17/2014, led to asset liquidation, with the case closing in June 2014."
Sherry T Rivers — New York, 14-30394-5


ᐅ Horatio S Roache, New York

Address: 127 Bishop Ave Syracuse, NY 13207-1912

Bankruptcy Case 15-31407-5-mcr Overview: "In Syracuse, NY, Horatio S Roache filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2015."
Horatio S Roache — New York, 15-31407-5


ᐅ Kevin M Robbins, New York

Address: 148 Henderson Blvd Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 12-32064-5-mcr: "In Syracuse, NY, Kevin M Robbins filed for Chapter 7 bankruptcy in 2012-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2013."
Kevin M Robbins — New York, 12-32064-5


ᐅ Latif H Roberson, New York

Address: 120 Berwyn Ave Syracuse, NY 13210-3523

Bankruptcy Case 15-31111-5-mcr Overview: "Latif H Roberson's bankruptcy, initiated in July 24, 2015 and concluded by Oct 22, 2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latif H Roberson — New York, 15-31111-5


ᐅ Loretha Roberson, New York

Address: 332 Elm St Syracuse, NY 13203-3106

Snapshot of U.S. Bankruptcy Proceeding Case 15-31565-5-mcr: "The bankruptcy filing by Loretha Roberson, undertaken in 10.28.2015 in Syracuse, NY under Chapter 7, concluded with discharge in 2016-01-26 after liquidating assets."
Loretha Roberson — New York, 15-31565-5


ᐅ James P Robertson, New York

Address: 204 1/2 Woodbury Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 13-30551-5-mcr: "In Syracuse, NY, James P Robertson filed for Chapter 7 bankruptcy in 03/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2013."
James P Robertson — New York, 13-30551-5


ᐅ Mary A Robideau, New York

Address: 307 Hillsboro Pkwy Syracuse, NY 13214

Concise Description of Bankruptcy Case 13-31585-5-mcr7: "Mary A Robideau's bankruptcy, initiated in 2013-09-05 and concluded by 12/12/2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Robideau — New York, 13-31585-5


ᐅ Felesha M Robinson, New York

Address: 119 Crippen Pl Apt 1 Syracuse, NY 13205-2300

Brief Overview of Bankruptcy Case 15-30930-5-mcr: "Syracuse, NY resident Felesha M Robinson's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2015."
Felesha M Robinson — New York, 15-30930-5


ᐅ Nancy A Robinson, New York

Address: 105 Herkimer St Apt 12 Syracuse, NY 13204-1744

Bankruptcy Case 08-30051-5-mcr Summary: "The bankruptcy record for Nancy A Robinson from Syracuse, NY, under Chapter 13, filed in 2008-01-08, involved setting up a repayment plan, finalized by June 5, 2013."
Nancy A Robinson — New York, 08-30051-5


ᐅ Melinda Agnew Robinson, New York

Address: 629 Gifford St Syracuse, NY 13204-3103

Snapshot of U.S. Bankruptcy Proceeding Case 14-30902-5-mcr: "In Syracuse, NY, Melinda Agnew Robinson filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Melinda Agnew Robinson — New York, 14-30902-5


ᐅ Marshico T Robinson, New York

Address: 216 Sabine St Syracuse, NY 13204-3632

Snapshot of U.S. Bankruptcy Proceeding Case 14-31775-5-mcr: "Marshico T Robinson's Chapter 7 bankruptcy, filed in Syracuse, NY in 11/18/2014, led to asset liquidation, with the case closing in Feb 16, 2015."
Marshico T Robinson — New York, 14-31775-5


ᐅ Dianne Robinson, New York

Address: 4349 Shea Rd Syracuse, NY 13215

Brief Overview of Bankruptcy Case 10-32506-5-mcr: "In a Chapter 7 bankruptcy case, Dianne Robinson from Syracuse, NY, saw her proceedings start in September 2010 and complete by December 21, 2010, involving asset liquidation."
Dianne Robinson — New York, 10-32506-5


ᐅ James A Robinson, New York

Address: 243 Loomis Ave Syracuse, NY 13207

Bankruptcy Case 13-30583-5-mcr Summary: "The case of James A Robinson in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Robinson — New York, 13-30583-5


ᐅ Ann D Robson, New York

Address: 105 Stockton Pl Syracuse, NY 13219-2851

Bankruptcy Case 2014-30602-5-mcr Overview: "The bankruptcy filing by Ann D Robson, undertaken in April 10, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-07-09 after liquidating assets."
Ann D Robson — New York, 2014-30602-5


ᐅ Mary T Rochette, New York

Address: 112 Hamilton Rd Syracuse, NY 13212-2460

Concise Description of Bankruptcy Case 16-30862-5-mcr7: "In a Chapter 7 bankruptcy case, Mary T Rochette from Syracuse, NY, saw her proceedings start in June 2016 and complete by 09.12.2016, involving asset liquidation."
Mary T Rochette — New York, 16-30862-5


ᐅ Robert Lee Rockwell, New York

Address: 127 Thurlow Dr Syracuse, NY 13205-2826

Bankruptcy Case 14-30427-5-mcr Overview: "The case of Robert Lee Rockwell in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee Rockwell — New York, 14-30427-5


ᐅ Brenda Rockwell, New York

Address: 127 Thurlow Dr Syracuse, NY 13205-2826

Brief Overview of Bankruptcy Case 16-30162-5-mcr: "Syracuse, NY resident Brenda Rockwell's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Brenda Rockwell — New York, 16-30162-5


ᐅ Leonard H Rodger, New York

Address: 145 Spaulding Ave Syracuse, NY 13205-3218

Concise Description of Bankruptcy Case 08-31509-5-mcr7: "Chapter 13 bankruptcy for Leonard H Rodger in Syracuse, NY began in 06.13.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-20."
Leonard H Rodger — New York, 08-31509-5


ᐅ Rita M Rodger, New York

Address: 145 Spaulding Ave Syracuse, NY 13205-3218

Bankruptcy Case 08-31509-5-mcr Summary: "In her Chapter 13 bankruptcy case filed in 06/13/2008, Syracuse, NY's Rita M Rodger agreed to a debt repayment plan, which was successfully completed by 11.20.2013."
Rita M Rodger — New York, 08-31509-5


ᐅ Jr Julio Rodriguez, New York

Address: 220 Marsh Dr Syracuse, NY 13214

Brief Overview of Bankruptcy Case 10-30179-5-mcr: "In a Chapter 7 bankruptcy case, Jr Julio Rodriguez from Syracuse, NY, saw his proceedings start in 01.28.2010 and complete by 2010-05-06, involving asset liquidation."
Jr Julio Rodriguez — New York, 10-30179-5


ᐅ Jose A Rodriguez, New York

Address: 415 Charles Ave # 1 Syracuse, NY 13209-1703

Snapshot of U.S. Bankruptcy Proceeding Case 14-31011-5-mcr: "Jose A Rodriguez's bankruptcy, initiated in June 19, 2014 and concluded by 09.17.2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Rodriguez — New York, 14-31011-5


ᐅ Markeilsha Rodriguez, New York

Address: 318 Mountainview Ave Syracuse, NY 13224

Brief Overview of Bankruptcy Case 10-32800-5-mcr: "The bankruptcy record of Markeilsha Rodriguez from Syracuse, NY, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Markeilsha Rodriguez — New York, 10-32800-5


ᐅ Francisco A Rodriquez, New York

Address: 1515 W Onondaga St Syracuse, NY 13204-3445

Bankruptcy Case 06-34300-5-mcr Overview: "Francisco A Rodriquez's Chapter 13 bankruptcy in Syracuse, NY started in 11.08.2006. This plan involved reorganizing debts and establishing a payment plan, concluding in August 20, 2012."
Francisco A Rodriquez — New York, 06-34300-5


ᐅ Megan A Rogers, New York

Address: 417 Turtle St Syracuse, NY 13208

Brief Overview of Bankruptcy Case 11-32000-5-mcr: "In a Chapter 7 bankruptcy case, Megan A Rogers from Syracuse, NY, saw her proceedings start in 2011-09-14 and complete by Jan 7, 2012, involving asset liquidation."
Megan A Rogers — New York, 11-32000-5


ᐅ Janet D Rohadfox, New York

Address: 314 Ferndale Dr Syracuse, NY 13205

Bankruptcy Case 11-30616-5-mcr Overview: "The bankruptcy record of Janet D Rohadfox from Syracuse, NY, shows a Chapter 7 case filed in 03.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Janet D Rohadfox — New York, 11-30616-5


ᐅ Ronald S Rohadfox, New York

Address: 107 Dorset Rd Syracuse, NY 13210

Snapshot of U.S. Bankruptcy Proceeding Case 12-30231-5-mcr: "The bankruptcy filing by Ronald S Rohadfox, undertaken in 2012-02-14 in Syracuse, NY under Chapter 7, concluded with discharge in 06.08.2012 after liquidating assets."
Ronald S Rohadfox — New York, 12-30231-5


ᐅ Mercedes Rojas, New York

Address: 200 N Onondaga Rd Apt 17 Syracuse, NY 13219

Bankruptcy Case 13-30119-5-mcr Overview: "In Syracuse, NY, Mercedes Rojas filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Mercedes Rojas — New York, 13-30119-5


ᐅ Jane M Rojek, New York

Address: 101 Gemini Pl Apt 8 Syracuse, NY 13209-9753

Brief Overview of Bankruptcy Case 15-31125-5-mcr: "Syracuse, NY resident Jane M Rojek's Jul 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2015."
Jane M Rojek — New York, 15-31125-5


ᐅ Paul Rojek, New York

Address: 102 Olive St Syracuse, NY 13204

Bankruptcy Case 10-32932-5-mcr Summary: "Paul Rojek's bankruptcy, initiated in Nov 10, 2010 and concluded by 2011-02-16 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Rojek — New York, 10-32932-5


ᐅ Deborah A Rolfe, New York

Address: 519 W Seneca Tpke Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 12-31063-5-mcr: "The bankruptcy filing by Deborah A Rolfe, undertaken in 2012-05-31 in Syracuse, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Deborah A Rolfe — New York, 12-31063-5


ᐅ Megan Rombel, New York

Address: 220 Locksley Rd Syracuse, NY 13224

Concise Description of Bankruptcy Case 10-31086-5-mcr7: "The bankruptcy filing by Megan Rombel, undertaken in 04.27.2010 in Syracuse, NY under Chapter 7, concluded with discharge in Aug 20, 2010 after liquidating assets."
Megan Rombel — New York, 10-31086-5


ᐅ Frank Romeo, New York

Address: 173 S Midler Ave Syracuse, NY 13206

Bankruptcy Case 09-33440-5-mcr Overview: "The bankruptcy record of Frank Romeo from Syracuse, NY, shows a Chapter 7 case filed in Dec 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2010."
Frank Romeo — New York, 09-33440-5


ᐅ June A Rust, New York

Address: 400 Sandra Ln Apt J125 Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-31263-5-mcr: "In Syracuse, NY, June A Rust filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
June A Rust — New York, 11-31263-5


ᐅ Shari Rustay, New York

Address: 181 Stafford Ave Syracuse, NY 13206

Bankruptcy Case 10-31542-5-mcr Overview: "In a Chapter 7 bankruptcy case, Shari Rustay from Syracuse, NY, saw her proceedings start in 2010-06-07 and complete by September 15, 2010, involving asset liquidation."
Shari Rustay — New York, 10-31542-5


ᐅ Judith Ruston, New York

Address: 111 Elmhurst Ave Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 09-33114-5-mcr: "Syracuse, NY resident Judith Ruston's 11/11/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Judith Ruston — New York, 09-33114-5


ᐅ Jacob M Ryan, New York

Address: 3503 Milton Ave Syracuse, NY 13219-1147

Bankruptcy Case 16-30374-5-mcr Summary: "Syracuse, NY resident Jacob M Ryan's 03.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2016."
Jacob M Ryan — New York, 16-30374-5


ᐅ Shakeisha T Ryan, New York

Address: 3503 Milton Ave Syracuse, NY 13219-1147

Concise Description of Bankruptcy Case 16-30374-5-mcr7: "Syracuse, NY resident Shakeisha T Ryan's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Shakeisha T Ryan — New York, 16-30374-5


ᐅ James Ryan, New York

Address: 125 South Ave Syracuse, NY 13209

Bankruptcy Case 10-33274-5-mcr Summary: "The bankruptcy record of James Ryan from Syracuse, NY, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
James Ryan — New York, 10-33274-5


ᐅ Jeannette N Ryan, New York

Address: 101 Maris Dr Syracuse, NY 13207

Bankruptcy Case 11-32297-5-mcr Summary: "The case of Jeannette N Ryan in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette N Ryan — New York, 11-32297-5


ᐅ Colleen P Ryan, New York

Address: 312 Coleridge Ave Syracuse, NY 13204-2517

Concise Description of Bankruptcy Case 2014-30553-5-mcr7: "Colleen P Ryan's bankruptcy, initiated in Apr 2, 2014 and concluded by 2014-07-01 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen P Ryan — New York, 2014-30553-5