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 Michael A Barcume, New York

Address: 116 Garden City Dr Syracuse, NY 13211-1410

Brief Overview of Bankruptcy Case 14-31484-5-mcr: "The case of Michael A Barcume in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Barcume — New York, 14-31484-5


ᐅ Wendy S Barcume, New York

Address: 116 Garden City Dr Syracuse, NY 13211-1410

Brief Overview of Bankruptcy Case 14-31484-5-mcr: "In Syracuse, NY, Wendy S Barcume filed for Chapter 7 bankruptcy in 2014-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Wendy S Barcume — New York, 14-31484-5


ᐅ Constance L V Bard, New York

Address: 1027 S McBride St Syracuse, NY 13202

Bankruptcy Case 12-30473-5-mcr Overview: "The case of Constance L V Bard in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance L V Bard — New York, 12-30473-5


ᐅ Matthew Barden, New York

Address: 303 Herkimer St Syracuse, NY 13204

Concise Description of Bankruptcy Case 10-30295-5-mcr7: "Matthew Barden's bankruptcy, initiated in 02/12/2010 and concluded by May 24, 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Barden — New York, 10-30295-5


ᐅ Mark J Barilla, New York

Address: 4554 Beef St Syracuse, NY 13215-8636

Bankruptcy Case 14-30438-5-mcr Summary: "Mark J Barilla's Chapter 7 bankruptcy, filed in Syracuse, NY in 2014-03-21, led to asset liquidation, with the case closing in 2014-06-19."
Mark J Barilla — New York, 14-30438-5


ᐅ Cheryl Ann Barker, New York

Address: 411 Fergerson Ave Syracuse, NY 13212

Bankruptcy Case 13-30935-5-mcr Overview: "In Syracuse, NY, Cheryl Ann Barker filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Cheryl Ann Barker — New York, 13-30935-5


ᐅ James W Barker, New York

Address: 108 Cowan Ave N Syracuse, NY 13209-1127

Bankruptcy Case 16-30541-5-mcr Overview: "The bankruptcy record of James W Barker from Syracuse, NY, shows a Chapter 7 case filed in 2016-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2016."
James W Barker — New York, 16-30541-5


ᐅ Barbara A Barker, New York

Address: 108 Cowan Ave N Syracuse, NY 13209-1127

Bankruptcy Case 16-30541-5-mcr Summary: "In Syracuse, NY, Barbara A Barker filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Barbara A Barker — New York, 16-30541-5


ᐅ Billy Etheridge Barkley, New York

Address: 110 Crescent Ave Syracuse, NY 13207-1806

Bankruptcy Case 14-31375-5-mcr Summary: "In a Chapter 7 bankruptcy case, Billy Etheridge Barkley from Syracuse, NY, saw their proceedings start in August 2014 and complete by 2014-11-27, involving asset liquidation."
Billy Etheridge Barkley — New York, 14-31375-5


ᐅ Faynier C Barley, New York

Address: 108 Wilmore Pl Syracuse, NY 13208-2452

Brief Overview of Bankruptcy Case 14-31855-5-mcr: "In Syracuse, NY, Faynier C Barley filed for Chapter 7 bankruptcy in December 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 5, 2015."
Faynier C Barley — New York, 14-31855-5


ᐅ John F Barmonde, New York

Address: 200 Goodrich Ave Syracuse, NY 13210-3728

Bankruptcy Case 07-33082-5-mcr Overview: "The bankruptcy record for John F Barmonde from Syracuse, NY, under Chapter 13, filed in 2007-12-12, involved setting up a repayment plan, finalized by 09/18/2013."
John F Barmonde — New York, 07-33082-5


ᐅ Tasha Barnes, New York

Address: 119 White St Syracuse, NY 13204

Concise Description of Bankruptcy Case 10-32858-5-mcr7: "Tasha Barnes's Chapter 7 bankruptcy, filed in Syracuse, NY in 10/29/2010, led to asset liquidation, with the case closing in February 2011."
Tasha Barnes — New York, 10-32858-5


ᐅ Dorothy Barnes, New York

Address: 300 Pond St Apt 3 Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 10-31069-5-mcr: "The bankruptcy record of Dorothy Barnes from Syracuse, NY, shows a Chapter 7 case filed in 04/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2010."
Dorothy Barnes — New York, 10-31069-5


ᐅ Jr John A Barnes, New York

Address: 1200 Valley Dr # 2 Syracuse, NY 13207-2546

Snapshot of U.S. Bankruptcy Proceeding Case 14-30722-5-mcr: "Jr John A Barnes's Chapter 7 bankruptcy, filed in Syracuse, NY in 04.29.2014, led to asset liquidation, with the case closing in 07.28.2014."
Jr John A Barnes — New York, 14-30722-5


ᐅ Jr John A Barnes, New York

Address: 342 W Seneca Tpke Apt 6 Syracuse, NY 13207-2600

Bankruptcy Case 2014-30722-5-mcr Overview: "The bankruptcy filing by Jr John A Barnes, undertaken in 04.29.2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Jr John A Barnes — New York, 2014-30722-5


ᐅ Priscilla Barnett, New York

Address: 4 Waterbury Dr Syracuse, NY 13212

Bankruptcy Case 10-30387-5-mcr Overview: "In a Chapter 7 bankruptcy case, Priscilla Barnett from Syracuse, NY, saw her proceedings start in Feb 24, 2010 and complete by June 19, 2010, involving asset liquidation."
Priscilla Barnett — New York, 10-30387-5


ᐅ Della Georgia Barnett, New York

Address: 960 Bellevue Ave Syracuse, NY 13204

Brief Overview of Bankruptcy Case 13-32050-5-mcr: "The bankruptcy record of Della Georgia Barnett from Syracuse, NY, shows a Chapter 7 case filed in 11/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2014."
Della Georgia Barnett — New York, 13-32050-5


ᐅ Theresa M Barniak, New York

Address: 110 Polk St Apt 20 Syracuse, NY 13224-1398

Brief Overview of Bankruptcy Case 15-30032-5-mcr: "Theresa M Barniak's Chapter 7 bankruptcy, filed in Syracuse, NY in January 12, 2015, led to asset liquidation, with the case closing in 04.12.2015."
Theresa M Barniak — New York, 15-30032-5


ᐅ Derek M Barnish, New York

Address: 219 Charles Ave Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 13-31862-5-mcr: "The case of Derek M Barnish in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek M Barnish — New York, 13-31862-5


ᐅ Norma M Barone, New York

Address: 316 Long Branch Rd Syracuse, NY 13209-1008

Brief Overview of Bankruptcy Case 14-31864-5-mcr: "Norma M Barone's Chapter 7 bankruptcy, filed in Syracuse, NY in December 8, 2014, led to asset liquidation, with the case closing in Mar 8, 2015."
Norma M Barone — New York, 14-31864-5


ᐅ John R Barr, New York

Address: 140 Eldorado St Apt 1 Syracuse, NY 13206

Bankruptcy Case 13-30653-5-mcr Summary: "John R Barr's Chapter 7 bankruptcy, filed in Syracuse, NY in 2013-04-11, led to asset liquidation, with the case closing in 07.17.2013."
John R Barr — New York, 13-30653-5


ᐅ Eugenio Fidel Barreiro, New York

Address: 1515 E Fayette St Syracuse, NY 13210-1231

Bankruptcy Case 15-30888-5-mcr Summary: "Syracuse, NY resident Eugenio Fidel Barreiro's 06/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Eugenio Fidel Barreiro — New York, 15-30888-5


ᐅ Thomas Barry, New York

Address: 233 Malverne Dr Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 10-30941-5-mcr: "Thomas Barry's Chapter 7 bankruptcy, filed in Syracuse, NY in Apr 13, 2010, led to asset liquidation, with the case closing in 07.19.2010."
Thomas Barry — New York, 10-30941-5


ᐅ Jeffrey R Brinson, New York

Address: 110 Cotton St Syracuse, NY 13219

Brief Overview of Bankruptcy Case 11-32271-5-mcr: "The case of Jeffrey R Brinson in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey R Brinson — New York, 11-32271-5


ᐅ Frank Alonzo Britton, New York

Address: 167 Parkway Dr Syracuse, NY 13207-1858

Brief Overview of Bankruptcy Case 2014-31217-5-mcr: "The bankruptcy record of Frank Alonzo Britton from Syracuse, NY, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Frank Alonzo Britton — New York, 2014-31217-5


ᐅ Tara M Broader, New York

Address: 47B Ponderosa Dr Syracuse, NY 13215-1606

Snapshot of U.S. Bankruptcy Proceeding Case 15-31802-5-mcr: "Tara M Broader's bankruptcy, initiated in 2015-12-04 and concluded by 2016-03-03 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara M Broader — New York, 15-31802-5


ᐅ Matthew E Brocious, New York

Address: 102 Valentine Dr Syracuse, NY 13212

Bankruptcy Case 12-31318-5-mcr Overview: "In a Chapter 7 bankruptcy case, Matthew E Brocious from Syracuse, NY, saw their proceedings start in Jul 10, 2012 and complete by 2012-11-02, involving asset liquidation."
Matthew E Brocious — New York, 12-31318-5


ᐅ Kenyatta D Brockington, New York

Address: 118 Edtim Rd Apt 1 Syracuse, NY 13206

Brief Overview of Bankruptcy Case 12-30803-5-mcr: "In a Chapter 7 bankruptcy case, Kenyatta D Brockington from Syracuse, NY, saw her proceedings start in 04.25.2012 and complete by 08/18/2012, involving asset liquidation."
Kenyatta D Brockington — New York, 12-30803-5


ᐅ Romakkai L Brockington, New York

Address: 121 Minerva St Apt 3 Syracuse, NY 13205

Bankruptcy Case 11-30832-5-mcr Summary: "In Syracuse, NY, Romakkai L Brockington filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2011."
Romakkai L Brockington — New York, 11-30832-5


ᐅ Ii Ronald Brooks, New York

Address: 423 Shuart Ave Syracuse, NY 13203

Bankruptcy Case 10-30878-5-mcr Overview: "In a Chapter 7 bankruptcy case, Ii Ronald Brooks from Syracuse, NY, saw their proceedings start in 2010-04-07 and complete by 07.12.2010, involving asset liquidation."
Ii Ronald Brooks — New York, 10-30878-5


ᐅ Michael Brooks, New York

Address: 121 Dearborn Pl Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 11-30663-5-mcr: "Michael Brooks's Chapter 7 bankruptcy, filed in Syracuse, NY in March 29, 2011, led to asset liquidation, with the case closing in 07.22.2011."
Michael Brooks — New York, 11-30663-5


ᐅ Brett Jeffery Brooks, New York

Address: 111 Springbrook Ave Syracuse, NY 13205-2066

Bankruptcy Case 07-32616-5-mcr Summary: "In his Chapter 13 bankruptcy case filed in 10/11/2007, Syracuse, NY's Brett Jeffery Brooks agreed to a debt repayment plan, which was successfully completed by June 2013."
Brett Jeffery Brooks — New York, 07-32616-5


ᐅ Arthur K Brooks, New York

Address: 1072 James St Bldg AA2 Syracuse, NY 13203-2741

Concise Description of Bankruptcy Case 15-31170-5-mcr7: "The bankruptcy record of Arthur K Brooks from Syracuse, NY, shows a Chapter 7 case filed in 08/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2015."
Arthur K Brooks — New York, 15-31170-5


ᐅ Candy L Brooks, New York

Address: 1072 James St Bldg AA2 Syracuse, NY 13203-2741

Concise Description of Bankruptcy Case 15-31170-5-mcr7: "In a Chapter 7 bankruptcy case, Candy L Brooks from Syracuse, NY, saw her proceedings start in 2015-08-04 and complete by Nov 2, 2015, involving asset liquidation."
Candy L Brooks — New York, 15-31170-5


ᐅ Betty L Brooks, New York

Address: 122 W Seneca Tpke Apt 301 Syracuse, NY 13205

Bankruptcy Case 11-31541-5-mcr Overview: "The bankruptcy filing by Betty L Brooks, undertaken in July 8, 2011 in Syracuse, NY under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Betty L Brooks — New York, 11-31541-5


ᐅ William L Brown, New York

Address: 200 Duane St Syracuse, NY 13207

Brief Overview of Bankruptcy Case 11-30644-5-mcr: "William L Brown's bankruptcy, initiated in March 25, 2011 and concluded by 07/18/2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Brown — New York, 11-30644-5


ᐅ Jill A Brown, New York

Address: 210 Hartson St Syracuse, NY 13204-3408

Snapshot of U.S. Bankruptcy Proceeding Case 16-30214-5-mcr: "In Syracuse, NY, Jill A Brown filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-23."
Jill A Brown — New York, 16-30214-5


ᐅ Shawnta J Brown, New York

Address: 728 Marcellus St Apt 2 Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 11-32587-5-mcr: "In Syracuse, NY, Shawnta J Brown filed for Chapter 7 bankruptcy in December 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Shawnta J Brown — New York, 11-32587-5


ᐅ Jill Brown, New York

Address: 238 Bruce St Syracuse, NY 13224

Bankruptcy Case 09-32964-5-mcr Summary: "Jill Brown's bankruptcy, initiated in October 2009 and concluded by 02/01/2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Brown — New York, 09-32964-5


ᐅ Dawn Marie Brown, New York

Address: 207 Edgeware Rd Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 11-32640-5-mcr: "The bankruptcy record of Dawn Marie Brown from Syracuse, NY, shows a Chapter 7 case filed in 12.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Dawn Marie Brown — New York, 11-32640-5


ᐅ Jimmy L Brown, New York

Address: 210 Hartson St Syracuse, NY 13204-3408

Snapshot of U.S. Bankruptcy Proceeding Case 16-30214-5-mcr: "Syracuse, NY resident Jimmy L Brown's 2016-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2016."
Jimmy L Brown — New York, 16-30214-5


ᐅ William T Brown, New York

Address: 186 W Corning Ave Syracuse, NY 13205-1746

Snapshot of U.S. Bankruptcy Proceeding Case 16-30135-5-mcr: "In Syracuse, NY, William T Brown filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2016."
William T Brown — New York, 16-30135-5


ᐅ Audra J Brown, New York

Address: 215 E Glen Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 13-31987-5-mcr: "Syracuse, NY resident Audra J Brown's November 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
Audra J Brown — New York, 13-31987-5


ᐅ Ajajielle A Brown, New York

Address: 509 University Ave Apt 115 Syracuse, NY 13210-1826

Bankruptcy Case 07-31795-5-mcr Summary: "Chapter 13 bankruptcy for Ajajielle A Brown in Syracuse, NY began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in Jan 14, 2013."
Ajajielle A Brown — New York, 07-31795-5


ᐅ Scott Brown, New York

Address: 304 Montrose Ave Syracuse, NY 13219

Bankruptcy Case 10-31944-5-mcr Overview: "The bankruptcy record of Scott Brown from Syracuse, NY, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Scott Brown — New York, 10-31944-5


ᐅ Sr Robert A Brown, New York

Address: 36 Pickwick Rd Syracuse, NY 13214

Bankruptcy Case 11-31432-5-mcr Summary: "Syracuse, NY resident Sr Robert A Brown's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2011."
Sr Robert A Brown — New York, 11-31432-5


ᐅ Ethel L Brown, New York

Address: 319 W Calthrop Ave Syracuse, NY 13205

Bankruptcy Case 12-31364-5-mcr Summary: "Ethel L Brown's Chapter 7 bankruptcy, filed in Syracuse, NY in July 2012, led to asset liquidation, with the case closing in 11/11/2012."
Ethel L Brown — New York, 12-31364-5


ᐅ Jynna Brown, New York

Address: 300 Palace Ct Apt F Syracuse, NY 13212

Bankruptcy Case 10-30063-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jynna Brown from Syracuse, NY, saw their proceedings start in Jan 13, 2010 and complete by April 26, 2010, involving asset liquidation."
Jynna Brown — New York, 10-30063-5


ᐅ Susan Brown, New York

Address: 879 Salt Springs Rd Syracuse, NY 13224

Brief Overview of Bankruptcy Case 10-30381-5-mcr: "The case of Susan Brown in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Brown — New York, 10-30381-5


ᐅ Ruth M Brown, New York

Address: 201 Seeley Rd Apt H3 Syracuse, NY 13224-1147

Brief Overview of Bankruptcy Case 15-30686-5-mcr: "In Syracuse, NY, Ruth M Brown filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2015."
Ruth M Brown — New York, 15-30686-5


ᐅ Katie Brown, New York

Address: 237 E Kennedy St Syracuse, NY 13205

Brief Overview of Bankruptcy Case 13-30405-5-mcr: "Katie Brown's Chapter 7 bankruptcy, filed in Syracuse, NY in 2013-03-12, led to asset liquidation, with the case closing in 06/18/2013."
Katie Brown — New York, 13-30405-5


ᐅ Clarence C Brown, New York

Address: 306 Hartson St Syracuse, NY 13204-3410

Bankruptcy Case 09-32546-5-mcr Overview: "The bankruptcy record for Clarence C Brown from Syracuse, NY, under Chapter 13, filed in September 12, 2009, involved setting up a repayment plan, finalized by June 2013."
Clarence C Brown — New York, 09-32546-5


ᐅ Vernessa D Brown, New York

Address: 814 Danforth St Fl 1 Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 13-30932-5-mcr: "The bankruptcy filing by Vernessa D Brown, undertaken in 2013-05-20 in Syracuse, NY under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Vernessa D Brown — New York, 13-30932-5


ᐅ David Brown, New York

Address: 405 Horan Rd Syracuse, NY 13209

Brief Overview of Bankruptcy Case 10-32514-5-mcr: "The bankruptcy record of David Brown from Syracuse, NY, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
David Brown — New York, 10-32514-5


ᐅ Clarissa A Brown, New York

Address: 711 Fellows Ave Syracuse, NY 13210

Concise Description of Bankruptcy Case 13-31902-5-mcr7: "Clarissa A Brown's Chapter 7 bankruptcy, filed in Syracuse, NY in 2013-10-30, led to asset liquidation, with the case closing in Feb 5, 2014."
Clarissa A Brown — New York, 13-31902-5


ᐅ Kenneth E Brown, New York

Address: 1205 Court St Syracuse, NY 13208

Bankruptcy Case 12-30786-5-mcr Overview: "The bankruptcy filing by Kenneth E Brown, undertaken in 04/24/2012 in Syracuse, NY under Chapter 7, concluded with discharge in August 17, 2012 after liquidating assets."
Kenneth E Brown — New York, 12-30786-5


ᐅ Christina Browne, New York

Address: 302 S Onondaga Rd Syracuse, NY 13219

Snapshot of U.S. Bankruptcy Proceeding Case 10-31931-5-mcr: "In a Chapter 7 bankruptcy case, Christina Browne from Syracuse, NY, saw her proceedings start in 2010-07-19 and complete by November 11, 2010, involving asset liquidation."
Christina Browne — New York, 10-31931-5


ᐅ Franz Brunner, New York

Address: 307 N Main St Syracuse, NY 13212

Bankruptcy Case 10-32017-5-mcr Overview: "In Syracuse, NY, Franz Brunner filed for Chapter 7 bankruptcy in 07/28/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Franz Brunner — New York, 10-32017-5


ᐅ Donald Brush, New York

Address: 207 Freeman Ave # 3 Syracuse, NY 13209

Bankruptcy Case 09-33342-5-mcr Summary: "In a Chapter 7 bankruptcy case, Donald Brush from Syracuse, NY, saw their proceedings start in 12.10.2009 and complete by Mar 15, 2010, involving asset liquidation."
Donald Brush — New York, 09-33342-5


ᐅ Sandra Brush, New York

Address: 161 Clifton Pl Syracuse, NY 13206

Bankruptcy Case 09-32989-5-mcr Summary: "The bankruptcy record of Sandra Brush from Syracuse, NY, shows a Chapter 7 case filed in October 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2010."
Sandra Brush — New York, 09-32989-5


ᐅ Erica Bruton, New York

Address: PO Box 495 Syracuse, NY 13206

Bankruptcy Case 10-31293-5-mcr Summary: "The bankruptcy filing by Erica Bruton, undertaken in 2010-05-12 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Erica Bruton — New York, 10-31293-5


ᐅ Myrtle Bryant, New York

Address: 342 Coolidge Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 12-30042-5-mcr7: "In Syracuse, NY, Myrtle Bryant filed for Chapter 7 bankruptcy in 2012-01-13. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2012."
Myrtle Bryant — New York, 12-30042-5


ᐅ Charlena E Bryant, New York

Address: 161 Ballantyne Rd Apt 70 Syracuse, NY 13205

Bankruptcy Case 11-30302-5-mcr Summary: "The bankruptcy filing by Charlena E Bryant, undertaken in 02.24.2011 in Syracuse, NY under Chapter 7, concluded with discharge in 05/18/2011 after liquidating assets."
Charlena E Bryant — New York, 11-30302-5


ᐅ Christopher Bucher, New York

Address: 106 Grove St Syracuse, NY 13212

Brief Overview of Bankruptcy Case 10-31435-5-mcr: "In a Chapter 7 bankruptcy case, Christopher Bucher from Syracuse, NY, saw their proceedings start in 2010-05-25 and complete by 2010-09-17, involving asset liquidation."
Christopher Bucher — New York, 10-31435-5


ᐅ Jr Samuel Ephraim Buck, New York

Address: 200 Leonard St Syracuse, NY 13211

Concise Description of Bankruptcy Case 11-30020-5-mcr7: "The case of Jr Samuel Ephraim Buck in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Samuel Ephraim Buck — New York, 11-30020-5


ᐅ Demerris C Bufford, New York

Address: 100 Manor Dr Syracuse, NY 13214-1918

Bankruptcy Case 16-30134-5-mcr Summary: "Demerris C Bufford's bankruptcy, initiated in Feb 8, 2016 and concluded by 05/08/2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demerris C Bufford — New York, 16-30134-5


ᐅ Nicole M Bukowski, New York

Address: 727 Lemoyne Ave Syracuse, NY 13208-1151

Bankruptcy Case 14-31398-5-mcr Overview: "The bankruptcy record of Nicole M Bukowski from Syracuse, NY, shows a Chapter 7 case filed in 09.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-02."
Nicole M Bukowski — New York, 14-31398-5


ᐅ Steven Bulla, New York

Address: 205 Charles Ave # 2 Syracuse, NY 13209

Brief Overview of Bankruptcy Case 10-31683-5-mcr: "In Syracuse, NY, Steven Bulla filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-29."
Steven Bulla — New York, 10-31683-5


ᐅ Deborah J Bullock, New York

Address: 154 Sherwood Ave Syracuse, NY 13203-3128

Bankruptcy Case 15-31757-5-mcr Summary: "Deborah J Bullock's Chapter 7 bankruptcy, filed in Syracuse, NY in Nov 28, 2015, led to asset liquidation, with the case closing in 02/26/2016."
Deborah J Bullock — New York, 15-31757-5


ᐅ Sr Davon T Bullock, New York

Address: 154 Sherwood Ave Syracuse, NY 13203

Brief Overview of Bankruptcy Case 13-31179-5-mcr: "The case of Sr Davon T Bullock in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Davon T Bullock — New York, 13-31179-5


ᐅ Jr Phate Bullock, New York

Address: 800 Northway St Syracuse, NY 13224

Bankruptcy Case 12-32106-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jr Phate Bullock from Syracuse, NY, saw their proceedings start in 2012-11-14 and complete by February 20, 2013, involving asset liquidation."
Jr Phate Bullock — New York, 12-32106-5


ᐅ Marcus K Bumgardner, New York

Address: 187 Ruth Ave Syracuse, NY 13210-2807

Bankruptcy Case 08-31267-5-mcr Summary: "Marcus K Bumgardner's Syracuse, NY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in Sep 18, 2013."
Marcus K Bumgardner — New York, 08-31267-5


ᐅ Elizabeth A Burger, New York

Address: 236 Plymouth Dr Syracuse, NY 13206

Concise Description of Bankruptcy Case 12-30095-5-mcr7: "Elizabeth A Burger's bankruptcy, initiated in 01.24.2012 and concluded by May 18, 2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Burger — New York, 12-30095-5


ᐅ Mark S Burgess, New York

Address: 211 Newcastle Rd Syracuse, NY 13219-1435

Bankruptcy Case 15-30523-5-mcr Summary: "Mark S Burgess's Chapter 7 bankruptcy, filed in Syracuse, NY in 2015-04-14, led to asset liquidation, with the case closing in 2015-07-13."
Mark S Burgess — New York, 15-30523-5


ᐅ Barbara A Burgess, New York

Address: 112 Meadow Ln Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-30837-5-mcr: "In Syracuse, NY, Barbara A Burgess filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Barbara A Burgess — New York, 13-30837-5


ᐅ Kevin Burgess, New York

Address: 1002 E Division St Apt 5 Syracuse, NY 13208-2939

Brief Overview of Bankruptcy Case 14-30058-5-mcr: "Kevin Burgess's bankruptcy, initiated in 2014-01-20 and concluded by 04.20.2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Burgess — New York, 14-30058-5


ᐅ Christine J Burgess, New York

Address: 211 Newcastle Rd Syracuse, NY 13219-1435

Concise Description of Bankruptcy Case 15-30523-5-mcr7: "In a Chapter 7 bankruptcy case, Christine J Burgess from Syracuse, NY, saw her proceedings start in 04.14.2015 and complete by July 13, 2015, involving asset liquidation."
Christine J Burgess — New York, 15-30523-5


ᐅ Andrea L Burgmeier, New York

Address: 375 Marsden Rd Syracuse, NY 13208

Bankruptcy Case 11-32317-5-mcr Summary: "Andrea L Burgmeier's Chapter 7 bankruptcy, filed in Syracuse, NY in October 2011, led to asset liquidation, with the case closing in Feb 20, 2012."
Andrea L Burgmeier — New York, 11-32317-5


ᐅ Stephen D Burke, New York

Address: 200 Herkimer St Syracuse, NY 13204

Bankruptcy Case 11-32611-5-mcr Summary: "In Syracuse, NY, Stephen D Burke filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2012."
Stephen D Burke — New York, 11-32611-5


ᐅ Anthony J Burke, New York

Address: 106 Sweeting St Syracuse, NY 13203-1042

Bankruptcy Case 08-30102-5-mcr Summary: "The bankruptcy record for Anthony J Burke from Syracuse, NY, under Chapter 13, filed in 2008-01-16, involved setting up a repayment plan, finalized by December 19, 2013."
Anthony J Burke — New York, 08-30102-5


ᐅ Lisa F Burke, New York

Address: 106 Sweeting St Syracuse, NY 13203-1042

Brief Overview of Bankruptcy Case 08-30102-5-mcr: "The bankruptcy record for Lisa F Burke from Syracuse, NY, under Chapter 13, filed in 2008-01-16, involved setting up a repayment plan, finalized by 12.19.2013."
Lisa F Burke — New York, 08-30102-5


ᐅ Brandon P Burke, New York

Address: 184 Remington Ave Bldg 6 Syracuse, NY 13210

Brief Overview of Bankruptcy Case 12-30275-5-mcr: "The bankruptcy filing by Brandon P Burke, undertaken in 02.20.2012 in Syracuse, NY under Chapter 7, concluded with discharge in May 16, 2012 after liquidating assets."
Brandon P Burke — New York, 12-30275-5


ᐅ Penny L Burl, New York

Address: 107 Northfield Dr Syracuse, NY 13212-1345

Snapshot of U.S. Bankruptcy Proceeding Case 14-31400-5-mcr: "Penny L Burl's Chapter 7 bankruptcy, filed in Syracuse, NY in 09/03/2014, led to asset liquidation, with the case closing in 12/02/2014."
Penny L Burl — New York, 14-31400-5


ᐅ William J Burl, New York

Address: 107 Northfield Dr Syracuse, NY 13212-1345

Concise Description of Bankruptcy Case 14-31400-5-mcr7: "The bankruptcy record of William J Burl from Syracuse, NY, shows a Chapter 7 case filed in 2014-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-02."
William J Burl — New York, 14-31400-5


ᐅ Bruce Burroughs, New York

Address: 153 Ballantyne Rd Apt 59 Syracuse, NY 13205

Concise Description of Bankruptcy Case 13-31620-5-mcr7: "The bankruptcy record of Bruce Burroughs from Syracuse, NY, shows a Chapter 7 case filed in 09/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Bruce Burroughs — New York, 13-31620-5


ᐅ Robert Burtch, New York

Address: 104 Williams St Syracuse, NY 13212

Bankruptcy Case 10-32235-5-mcr Summary: "In Syracuse, NY, Robert Burtch filed for Chapter 7 bankruptcy in Aug 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2010."
Robert Burtch — New York, 10-32235-5


ᐅ Carol M Burton, New York

Address: 114 1/2 Lincoln Park Dr Syracuse, NY 13203

Concise Description of Bankruptcy Case 11-31289-5-mcr7: "Syracuse, NY resident Carol M Burton's 06/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-24."
Carol M Burton — New York, 11-31289-5


ᐅ Juan P Burton, New York

Address: 102 Pattison St Apt 5 Syracuse, NY 13203-3060

Bankruptcy Case 15-30472-5-mcr Overview: "The bankruptcy record of Juan P Burton from Syracuse, NY, shows a Chapter 7 case filed in 04/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Juan P Burton — New York, 15-30472-5


ᐅ Christine Bush, New York

Address: 4840 Coventry Rd Syracuse, NY 13215

Snapshot of U.S. Bankruptcy Proceeding Case 10-30916-5-mcr: "Syracuse, NY resident Christine Bush's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Christine Bush — New York, 10-30916-5


ᐅ Jamie Bush, New York

Address: 146 Luddington St Syracuse, NY 13206

Brief Overview of Bankruptcy Case 10-30848-5-mcr: "In Syracuse, NY, Jamie Bush filed for Chapter 7 bankruptcy in April 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2010."
Jamie Bush — New York, 10-30848-5


ᐅ Donald A Bush, New York

Address: 4840 Coventry Rd Syracuse, NY 13215

Bankruptcy Case 13-30275-5-mcr Summary: "Donald A Bush's Chapter 7 bankruptcy, filed in Syracuse, NY in 02/27/2013, led to asset liquidation, with the case closing in Jun 5, 2013."
Donald A Bush — New York, 13-30275-5


ᐅ Elvis Bustamante, New York

Address: 1619 Hawley Ave Syracuse, NY 13206-3540

Concise Description of Bankruptcy Case 15-30175-5-mcr7: "In Syracuse, NY, Elvis Bustamante filed for Chapter 7 bankruptcy in February 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.14.2015."
Elvis Bustamante — New York, 15-30175-5


ᐅ James Richard Butera, New York

Address: 1705 Court St Syracuse, NY 13208

Bankruptcy Case 12-30224-5-mcr Summary: "James Richard Butera's bankruptcy, initiated in 02/13/2012 and concluded by 06/07/2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Richard Butera — New York, 12-30224-5


ᐅ Darren Butler, New York

Address: 105 Endres Dr Apt 6 Syracuse, NY 13211

Bankruptcy Case 09-33458-5-mcr Summary: "The bankruptcy filing by Darren Butler, undertaken in December 2009 in Syracuse, NY under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Darren Butler — New York, 09-33458-5


ᐅ Freddie L Butler, New York

Address: 1503 E Fayette St Syracuse, NY 13210-1231

Brief Overview of Bankruptcy Case 16-30095-5-mcr: "The bankruptcy record of Freddie L Butler from Syracuse, NY, shows a Chapter 7 case filed in Jan 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Freddie L Butler — New York, 16-30095-5


ᐅ Carmella S Butler, New York

Address: 1503 E Fayette St Syracuse, NY 13210-1231

Snapshot of U.S. Bankruptcy Proceeding Case 16-30095-5-mcr: "Carmella S Butler's Chapter 7 bankruptcy, filed in Syracuse, NY in 2016-01-28, led to asset liquidation, with the case closing in 2016-04-27."
Carmella S Butler — New York, 16-30095-5


ᐅ Sharita Y Butler, New York

Address: 168 Dawes Ave Syracuse, NY 13205-2042

Brief Overview of Bankruptcy Case 15-30280-5-mcr: "In Syracuse, NY, Sharita Y Butler filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2015."
Sharita Y Butler — New York, 15-30280-5


ᐅ Cassandra Butler, New York

Address: 312 E Seneca Tpke Syracuse, NY 13205

Brief Overview of Bankruptcy Case 10-30307-5-mcr: "The bankruptcy filing by Cassandra Butler, undertaken in 2010-02-12 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-05-17 after liquidating assets."
Cassandra Butler — New York, 10-30307-5


ᐅ Jennifer A Buza, New York

Address: 415 7th North St Syracuse, NY 13208-1311

Snapshot of U.S. Bankruptcy Proceeding Case 15-30611-5-mcr: "Syracuse, NY resident Jennifer A Buza's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Jennifer A Buza — New York, 15-30611-5


ᐅ Tyrone A Byrd, New York

Address: 211 Leopold Blvd Syracuse, NY 13209-1916

Brief Overview of Bankruptcy Case 16-30504-5-mcr: "The bankruptcy filing by Tyrone A Byrd, undertaken in 04.04.2016 in Syracuse, NY under Chapter 7, concluded with discharge in 07.03.2016 after liquidating assets."
Tyrone A Byrd — New York, 16-30504-5