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 Jeanette M Vigliotti, New York

Address: 328 Mildred Ave Syracuse, NY 13206-3215

Concise Description of Bankruptcy Case 15-31279-5-mcr7: "In Syracuse, NY, Jeanette M Vigliotti filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Jeanette M Vigliotti — New York, 15-31279-5


ᐅ Nicole C Vigliotti, New York

Address: 217 Aberdeen Ter Syracuse, NY 13206-2418

Concise Description of Bankruptcy Case 2014-30486-5-mcr7: "The bankruptcy filing by Nicole C Vigliotti, undertaken in 03.26.2014 in Syracuse, NY under Chapter 7, concluded with discharge in June 24, 2014 after liquidating assets."
Nicole C Vigliotti — New York, 2014-30486-5


ᐅ Mark Villa, New York

Address: 218 Woodland Rd Syracuse, NY 13219

Bankruptcy Case 10-31585-5-mcr Overview: "Syracuse, NY resident Mark Villa's June 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Mark Villa — New York, 10-31585-5


ᐅ Melissa L Villeneuve, New York

Address: 5023 Bear Rd Syracuse, NY 13212

Concise Description of Bankruptcy Case 13-30951-5-mcr7: "In Syracuse, NY, Melissa L Villeneuve filed for Chapter 7 bankruptcy in May 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2013."
Melissa L Villeneuve — New York, 13-30951-5


ᐅ Cheri D Vince, New York

Address: 207 Belmore Dr Syracuse, NY 13212

Bankruptcy Case 11-40628-LWD Summary: "In Syracuse, NY, Cheri D Vince filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-22."
Cheri D Vince — New York, 11-40628


ᐅ Roderick M Vincett, New York

Address: 7568 Totman Rd Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 12-31212-5-mcr: "The bankruptcy record of Roderick M Vincett from Syracuse, NY, shows a Chapter 7 case filed in 06/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Roderick M Vincett — New York, 12-31212-5


ᐅ Jonathan M Vinette, New York

Address: 607 Schuyler St Syracuse, NY 13204-1835

Brief Overview of Bankruptcy Case 14-30733-5-mcr: "Jonathan M Vinette's Chapter 7 bankruptcy, filed in Syracuse, NY in 04/30/2014, led to asset liquidation, with the case closing in 07/29/2014."
Jonathan M Vinette — New York, 14-30733-5


ᐅ Jonathan M Vinette, New York

Address: 607 Schuyler St Syracuse, NY 13204-1835

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30733-5-mcr: "The bankruptcy filing by Jonathan M Vinette, undertaken in 04/30/2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Jonathan M Vinette — New York, 2014-30733-5


ᐅ Chad Virginia, New York

Address: 106 Mark Dr Syracuse, NY 13209

Concise Description of Bankruptcy Case 12-32263-5-mcr7: "Chad Virginia's bankruptcy, initiated in Dec 15, 2012 and concluded by March 23, 2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Virginia — New York, 12-32263-5


ᐅ Rose Visco, New York

Address: 850 Dewitt St Syracuse, NY 13203

Bankruptcy Case 10-33001-5-mcr Summary: "The case of Rose Visco in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Visco — New York, 10-33001-5


ᐅ Maxine Mary Vita, New York

Address: 1843 Butternut St Apt 4 Syracuse, NY 13208

Bankruptcy Case 13-30032-5-mcr Summary: "In a Chapter 7 bankruptcy case, Maxine Mary Vita from Syracuse, NY, saw her proceedings start in 2013-01-11 and complete by April 19, 2013, involving asset liquidation."
Maxine Mary Vita — New York, 13-30032-5


ᐅ Sandra M Vivlemore, New York

Address: 2302 Brewerton Rd Syracuse, NY 13211

Bankruptcy Case 12-31436-5-mcr Summary: "The bankruptcy filing by Sandra M Vivlemore, undertaken in July 2012 in Syracuse, NY under Chapter 7, concluded with discharge in Nov 19, 2012 after liquidating assets."
Sandra M Vivlemore — New York, 12-31436-5


ᐅ Karin Vladimer, New York

Address: 3401 James St Syracuse, NY 13206

Bankruptcy Case 10-32701-5-mcr Summary: "The bankruptcy record of Karin Vladimer from Syracuse, NY, shows a Chapter 7 case filed in October 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2011."
Karin Vladimer — New York, 10-32701-5


ᐅ Lee C Vogelsang, New York

Address: 518 W Manchester Rd Syracuse, NY 13219

Brief Overview of Bankruptcy Case 11-30043-5-mcr: "In Syracuse, NY, Lee C Vogelsang filed for Chapter 7 bankruptcy in 01.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2011."
Lee C Vogelsang — New York, 11-30043-5


ᐅ Paula Volles, New York

Address: 311 North Ave # 206 Syracuse, NY 13206

Concise Description of Bankruptcy Case 09-32891-5-mcr7: "In a Chapter 7 bankruptcy case, Paula Volles from Syracuse, NY, saw her proceedings start in 10.20.2009 and complete by Jan 25, 2010, involving asset liquidation."
Paula Volles — New York, 09-32891-5


ᐅ John S Vona, New York

Address: 118 Armstrong Rd Apt 2 Syracuse, NY 13209

Bankruptcy Case 09-32808-5-mcr Overview: "John S Vona's bankruptcy, initiated in 2009-10-07 and concluded by 01/13/2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John S Vona — New York, 09-32808-5


ᐅ Dexter A Vosbury, New York

Address: 212 N Main St Apt 101 Syracuse, NY 13212-2371

Concise Description of Bankruptcy Case 15-30945-5-mcr7: "Dexter A Vosbury's Chapter 7 bankruptcy, filed in Syracuse, NY in Jun 26, 2015, led to asset liquidation, with the case closing in 2015-09-24."
Dexter A Vosbury — New York, 15-30945-5


ᐅ Jr Paul F Voutsinas, New York

Address: 38 Pine Ridge Cir Syracuse, NY 13212

Concise Description of Bankruptcy Case 12-30880-5-mcr7: "Syracuse, NY resident Jr Paul F Voutsinas's 05/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Jr Paul F Voutsinas — New York, 12-30880-5


ᐅ Alan Thomas Vryhof, New York

Address: 4223 Makyes Rd Syracuse, NY 13215-8768

Brief Overview of Bankruptcy Case 2014-30567-5-mcr: "Alan Thomas Vryhof's bankruptcy, initiated in Apr 4, 2014 and concluded by July 3, 2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Thomas Vryhof — New York, 2014-30567-5


ᐅ Cuong Q Vu, New York

Address: 120 Terrace Cir Syracuse, NY 13214

Brief Overview of Bankruptcy Case 12-31173-5-mcr: "The bankruptcy filing by Cuong Q Vu, undertaken in 06.15.2012 in Syracuse, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Cuong Q Vu — New York, 12-31173-5


ᐅ Bogues Thisa Wagner, New York

Address: 1805 W Colvin St Syracuse, NY 13207

Bankruptcy Case 10-31739-5-mcr Overview: "The case of Bogues Thisa Wagner in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bogues Thisa Wagner — New York, 10-31739-5


ᐅ Walter W Wagner, New York

Address: 4712 Beef St Syracuse, NY 13215

Bankruptcy Case 11-30754-5-mcr Summary: "The case of Walter W Wagner in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter W Wagner — New York, 11-30754-5


ᐅ Jason C Wainman, New York

Address: 41 Gordon Pkwy Syracuse, NY 13219-1064

Brief Overview of Bankruptcy Case 15-30462-5-mcr: "The bankruptcy record of Jason C Wainman from Syracuse, NY, shows a Chapter 7 case filed in 2015-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2015."
Jason C Wainman — New York, 15-30462-5


ᐅ Kelly A Waldby, New York

Address: 113 Melrose Ave Syracuse, NY 13219

Bankruptcy Case 13-31978-5-mcr Overview: "In a Chapter 7 bankruptcy case, Kelly A Waldby from Syracuse, NY, saw their proceedings start in 11.11.2013 and complete by 2014-02-17, involving asset liquidation."
Kelly A Waldby — New York, 13-31978-5


ᐅ Christola Walker, New York

Address: 211 Lafayette Rd Apt 432 Syracuse, NY 13205

Brief Overview of Bankruptcy Case 12-31411-5-mcr: "Christola Walker's bankruptcy, initiated in July 2012 and concluded by October 24, 2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christola Walker — New York, 12-31411-5


ᐅ Bernice C Walker, New York

Address: 111 Onondaga Ave Syracuse, NY 13204-4003

Bankruptcy Case 15-30754-5-mcr Overview: "In a Chapter 7 bankruptcy case, Bernice C Walker from Syracuse, NY, saw her proceedings start in May 22, 2015 and complete by 2015-08-20, involving asset liquidation."
Bernice C Walker — New York, 15-30754-5


ᐅ Mary Sue Walker, New York

Address: 411 Lionel Ave Syracuse, NY 13209-2441

Snapshot of U.S. Bankruptcy Proceeding Case 08-30903-5-mcr: "Mary Sue Walker, a resident of Syracuse, NY, entered a Chapter 13 bankruptcy plan in 2008-04-16, culminating in its successful completion by 11/03/2014."
Mary Sue Walker — New York, 08-30903-5


ᐅ Karlene A Walker, New York

Address: 126 N Collingwood Ave Syracuse, NY 13206-2202

Snapshot of U.S. Bankruptcy Proceeding Case 15-30339-5-mcr: "In Syracuse, NY, Karlene A Walker filed for Chapter 7 bankruptcy in 2015-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2015."
Karlene A Walker — New York, 15-30339-5


ᐅ Ralph A Walker, New York

Address: 126 N Collingwood Ave Syracuse, NY 13206-2202

Concise Description of Bankruptcy Case 15-30339-5-mcr7: "In a Chapter 7 bankruptcy case, Ralph A Walker from Syracuse, NY, saw his proceedings start in March 16, 2015 and complete by 06.14.2015, involving asset liquidation."
Ralph A Walker — New York, 15-30339-5


ᐅ Ralph R Walker, New York

Address: 131 Malden Rd Syracuse, NY 13211-1251

Snapshot of U.S. Bankruptcy Proceeding Case 14-31305-5-mcr: "The bankruptcy filing by Ralph R Walker, undertaken in August 18, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 11/16/2014 after liquidating assets."
Ralph R Walker — New York, 14-31305-5


ᐅ William Walker, New York

Address: 411 Lionel Ave Syracuse, NY 13209-2441

Brief Overview of Bankruptcy Case 08-30903-5-mcr: "William Walker's Syracuse, NY bankruptcy under Chapter 13 in 2008-04-16 led to a structured repayment plan, successfully discharged in 11/03/2014."
William Walker — New York, 08-30903-5


ᐅ Pamela G Walker, New York

Address: 101 Ball Rd Apt 7 Syracuse, NY 13215

Concise Description of Bankruptcy Case 11-30290-5-mcr7: "In a Chapter 7 bankruptcy case, Pamela G Walker from Syracuse, NY, saw her proceedings start in 2011-02-23 and complete by May 25, 2011, involving asset liquidation."
Pamela G Walker — New York, 11-30290-5


ᐅ Willie J Walker, New York

Address: 111 Onondaga Ave Syracuse, NY 13204-4003

Bankruptcy Case 15-30754-5-mcr Summary: "The case of Willie J Walker in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie J Walker — New York, 15-30754-5


ᐅ Muok Gwendolyn G Walker, New York

Address: 4465 E Genesee St Syracuse, NY 13214-2242

Snapshot of U.S. Bankruptcy Proceeding Case 14-31891-5-mcr: "Syracuse, NY resident Muok Gwendolyn G Walker's December 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Muok Gwendolyn G Walker — New York, 14-31891-5


ᐅ Clinton Walker, New York

Address: 336 Stafford Ave Syracuse, NY 13206

Concise Description of Bankruptcy Case 10-31934-5-mcr7: "In a Chapter 7 bankruptcy case, Clinton Walker from Syracuse, NY, saw his proceedings start in July 2010 and complete by November 12, 2010, involving asset liquidation."
Clinton Walker — New York, 10-31934-5


ᐅ Lori A Walker, New York

Address: 4905 Westview Dr Syracuse, NY 13215

Bankruptcy Case 13-31101-5-mcr Overview: "Syracuse, NY resident Lori A Walker's June 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2013."
Lori A Walker — New York, 13-31101-5


ᐅ Lawanda Walker, New York

Address: 245 Moore Ave Apt 4B Syracuse, NY 13210-3538

Concise Description of Bankruptcy Case 15-30021-5-mcr7: "The bankruptcy filing by Lawanda Walker, undertaken in 2015-01-08 in Syracuse, NY under Chapter 7, concluded with discharge in 04/08/2015 after liquidating assets."
Lawanda Walker — New York, 15-30021-5


ᐅ Jennifer J Walker, New York

Address: 202 Manor Dr Syracuse, NY 13212

Bankruptcy Case 12-30840-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jennifer J Walker from Syracuse, NY, saw her proceedings start in 2012-04-27 and complete by 2012-07-25, involving asset liquidation."
Jennifer J Walker — New York, 12-30840-5


ᐅ James P Wallace, New York

Address: 215 7th North St Syracuse, NY 13208-1805

Concise Description of Bankruptcy Case 15-30282-5-mcr7: "In a Chapter 7 bankruptcy case, James P Wallace from Syracuse, NY, saw their proceedings start in 2015-03-05 and complete by 06.03.2015, involving asset liquidation."
James P Wallace — New York, 15-30282-5


ᐅ Alan R Wallenbeck, New York

Address: 527 Wendell Ter Syracuse, NY 13203

Bankruptcy Case 13-31766-5-mcr Overview: "Alan R Wallenbeck's Chapter 7 bankruptcy, filed in Syracuse, NY in October 8, 2013, led to asset liquidation, with the case closing in Jan 14, 2014."
Alan R Wallenbeck — New York, 13-31766-5


ᐅ Arthur Walsh, New York

Address: 200 Weymouth Rd Syracuse, NY 13205

Brief Overview of Bankruptcy Case 10-30612-5-mcr: "Syracuse, NY resident Arthur Walsh's 03.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2010."
Arthur Walsh — New York, 10-30612-5


ᐅ John D Walsh, New York

Address: 124 Richard Rd Syracuse, NY 13215

Bankruptcy Case 11-30534-5-mcr Overview: "Syracuse, NY resident John D Walsh's 03/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2011."
John D Walsh — New York, 11-30534-5


ᐅ Shannon Walsh, New York

Address: 156 Dorwin Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 10-32656-5-mcr: "The bankruptcy filing by Shannon Walsh, undertaken in 10/04/2010 in Syracuse, NY under Chapter 7, concluded with discharge in Jan 12, 2011 after liquidating assets."
Shannon Walsh — New York, 10-32656-5


ᐅ James W Walton, New York

Address: 104 Wells Ave E Syracuse, NY 13212-3110

Brief Overview of Bankruptcy Case 16-30115-5-mcr: "In a Chapter 7 bankruptcy case, James W Walton from Syracuse, NY, saw their proceedings start in 2016-02-02 and complete by May 2016, involving asset liquidation."
James W Walton — New York, 16-30115-5


ᐅ Jeffrey L Walts, New York

Address: 31 Waterbury Dr Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-30331-5-mcr: "In a Chapter 7 bankruptcy case, Jeffrey L Walts from Syracuse, NY, saw their proceedings start in Feb 25, 2011 and complete by May 2011, involving asset liquidation."
Jeffrey L Walts — New York, 11-30331-5


ᐅ Rachel K Walts, New York

Address: 417 Newcastle Rd Syracuse, NY 13219

Brief Overview of Bankruptcy Case 11-31036-5-mcr: "Syracuse, NY resident Rachel K Walts's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2011."
Rachel K Walts — New York, 11-31036-5


ᐅ Keith E Ward, New York

Address: 307 S Lowell Ave Apt 2 Syracuse, NY 13204

Concise Description of Bankruptcy Case 13-32083-5-mcr7: "The case of Keith E Ward in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith E Ward — New York, 13-32083-5


ᐅ Makeba Ward, New York

Address: 129 Hudson St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 12-32247-5-mcr: "The bankruptcy filing by Makeba Ward, undertaken in Dec 13, 2012 in Syracuse, NY under Chapter 7, concluded with discharge in Mar 21, 2013 after liquidating assets."
Makeba Ward — New York, 12-32247-5


ᐅ Sara Warguleski, New York

Address: 308 Bryant Ave Syracuse, NY 13204

Bankruptcy Case 10-32928-5-mcr Summary: "In Syracuse, NY, Sara Warguleski filed for Chapter 7 bankruptcy in November 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Sara Warguleski — New York, 10-32928-5


ᐅ Bruce R Warner, New York

Address: 107 Spring St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 11-30123-5-mcr: "The case of Bruce R Warner in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce R Warner — New York, 11-30123-5


ᐅ Inez Warner, New York

Address: 100 Pastime Dr Apt 309 Syracuse, NY 13208

Brief Overview of Bankruptcy Case 10-33277-5-mcr: "In Syracuse, NY, Inez Warner filed for Chapter 7 bankruptcy in 12.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Inez Warner — New York, 10-33277-5


ᐅ Lisa R Warren, New York

Address: 97 Macdougal Pl Apt 4 Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 13-32039-5-mcr: "Lisa R Warren's bankruptcy, initiated in November 20, 2013 and concluded by February 2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa R Warren — New York, 13-32039-5


ᐅ Christine L Warshel, New York

Address: 312 Glenview Pkwy Syracuse, NY 13219

Bankruptcy Case 13-30652-5-mcr Summary: "The bankruptcy filing by Christine L Warshel, undertaken in 2013-04-11 in Syracuse, NY under Chapter 7, concluded with discharge in 07/17/2013 after liquidating assets."
Christine L Warshel — New York, 13-30652-5


ᐅ Rebecca Warther, New York

Address: 28 Gordon Pkwy Syracuse, NY 13219

Bankruptcy Case 11-30835-5-mcr Summary: "In a Chapter 7 bankruptcy case, Rebecca Warther from Syracuse, NY, saw her proceedings start in April 2011 and complete by Aug 5, 2011, involving asset liquidation."
Rebecca Warther — New York, 11-30835-5


ᐅ Susan Anna Warwick, New York

Address: 509 Schuyler St Syracuse, NY 13204-1933

Concise Description of Bankruptcy Case 15-31247-5-mcr7: "Syracuse, NY resident Susan Anna Warwick's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Susan Anna Warwick — New York, 15-31247-5


ᐅ Reggie L Washington, New York

Address: 134 Roney Rd Syracuse, NY 13205-2421

Brief Overview of Bankruptcy Case 14-31789-5-mcr: "In a Chapter 7 bankruptcy case, Reggie L Washington from Syracuse, NY, saw his proceedings start in November 20, 2014 and complete by February 18, 2015, involving asset liquidation."
Reggie L Washington — New York, 14-31789-5


ᐅ Sharon Washington, New York

Address: 238 Lincoln Ave Syracuse, NY 13204

Bankruptcy Case 10-30605-5-mcr Overview: "The case of Sharon Washington in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Washington — New York, 10-30605-5


ᐅ Coretta Washington, New York

Address: 626 W Newell St Syracuse, NY 13205-1720

Brief Overview of Bankruptcy Case 15-31858-5-mcr: "The bankruptcy record of Coretta Washington from Syracuse, NY, shows a Chapter 7 case filed in 2015-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2016."
Coretta Washington — New York, 15-31858-5


ᐅ Eddie Dean Washington, New York

Address: 101 Alden St Syracuse, NY 13210-3603

Bankruptcy Case 16-30227-5-mcr Overview: "The case of Eddie Dean Washington in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie Dean Washington — New York, 16-30227-5


ᐅ Valerie A Washington, New York

Address: 101 Alden St Syracuse, NY 13210-3603

Bankruptcy Case 16-30227-5-mcr Overview: "The bankruptcy record of Valerie A Washington from Syracuse, NY, shows a Chapter 7 case filed in February 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2016."
Valerie A Washington — New York, 16-30227-5


ᐅ James K Wassel, New York

Address: 533 Mosley Dr Apt 2 Syracuse, NY 13206

Bankruptcy Case 11-31828-5-mcr Summary: "Syracuse, NY resident James K Wassel's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 12, 2011."
James K Wassel — New York, 11-31828-5


ᐅ Kerri A Watkins, New York

Address: 800 Teall Ave # 1 Syracuse, NY 13206-3452

Concise Description of Bankruptcy Case 15-31105-5-mcr7: "Syracuse, NY resident Kerri A Watkins's 2015-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2015."
Kerri A Watkins — New York, 15-31105-5


ᐅ James H Waybright, New York

Address: 110 Seneca View Dr Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 11-30748-5-mcr: "In a Chapter 7 bankruptcy case, James H Waybright from Syracuse, NY, saw their proceedings start in 04/02/2011 and complete by 07/26/2011, involving asset liquidation."
James H Waybright — New York, 11-30748-5


ᐅ George Wazen, New York

Address: 1531 Meadowbrook Dr Syracuse, NY 13224

Brief Overview of Bankruptcy Case 09-33275-5-mcr: "Syracuse, NY resident George Wazen's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
George Wazen — New York, 09-33275-5


ᐅ Alexandria A Weakfall, New York

Address: 210 Lexington Ave Apt 4 Syracuse, NY 13210

Snapshot of U.S. Bankruptcy Proceeding Case 12-30532-5-mcr: "The case of Alexandria A Weakfall in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandria A Weakfall — New York, 12-30532-5


ᐅ Helene K Weber, New York

Address: 410 1st St Apt 3 Syracuse, NY 13209

Bankruptcy Case 12-31385-5-mcr Summary: "In Syracuse, NY, Helene K Weber filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2012."
Helene K Weber — New York, 12-31385-5


ᐅ Carol Anne Weber, New York

Address: 833 E Brighton Ave Apt Y12 Syracuse, NY 13205

Concise Description of Bankruptcy Case 13-31093-5-mcr7: "In a Chapter 7 bankruptcy case, Carol Anne Weber from Syracuse, NY, saw her proceedings start in 2013-06-14 and complete by 2013-09-11, involving asset liquidation."
Carol Anne Weber — New York, 13-31093-5


ᐅ Darlene Webster, New York

Address: 5548 Bear Rd Apt 22D Syracuse, NY 13212

Brief Overview of Bankruptcy Case 10-31407-5-mcr: "Syracuse, NY resident Darlene Webster's 05/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Darlene Webster — New York, 10-31407-5


ᐅ Dean Webster, New York

Address: 217 Sunrise Dr Syracuse, NY 13205

Concise Description of Bankruptcy Case 10-31176-5-mcr7: "The bankruptcy record of Dean Webster from Syracuse, NY, shows a Chapter 7 case filed in 2010-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Dean Webster — New York, 10-31176-5


ᐅ Stephen L Weiskopff, New York

Address: 216 Male Ave Syracuse, NY 13219-1710

Snapshot of U.S. Bankruptcy Proceeding Case 16-30014-5-mcr: "Syracuse, NY resident Stephen L Weiskopff's 01/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2016."
Stephen L Weiskopff — New York, 16-30014-5


ᐅ Bonnie E Weitz, New York

Address: 351 Westbrook Hills Dr Syracuse, NY 13215

Concise Description of Bankruptcy Case 11-31133-5-mcr7: "Bonnie E Weitz's bankruptcy, initiated in 2011-05-13 and concluded by 08.17.2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie E Weitz — New York, 11-31133-5


ᐅ James R Welch, New York

Address: 153 N Edwards Ave Syracuse, NY 13206

Bankruptcy Case 11-31550-5-mcr Summary: "In Syracuse, NY, James R Welch filed for Chapter 7 bankruptcy in 07.08.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
James R Welch — New York, 11-31550-5


ᐅ Amber Welch, New York

Address: 233 Mclennan Ave Syracuse, NY 13205-1245

Bankruptcy Case 2014-31092-5-mcr Overview: "Amber Welch's bankruptcy, initiated in July 2, 2014 and concluded by 09/30/2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Welch — New York, 2014-31092-5


ᐅ Shannon M Wells, New York

Address: 109 Whitmore Rd Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-30892-5-mcr: "The case of Shannon M Wells in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Wells — New York, 11-30892-5


ᐅ John W Wells, New York

Address: 411 Tower Ave Syracuse, NY 13206

Bankruptcy Case 12-32270-5-mcr Summary: "The case of John W Wells in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Wells — New York, 12-32270-5


ᐅ Susan J Wendt, New York

Address: 310 Charles Ave Syracuse, NY 13209

Bankruptcy Case 12-30892-5-mcr Summary: "In a Chapter 7 bankruptcy case, Susan J Wendt from Syracuse, NY, saw her proceedings start in 2012-05-04 and complete by 2012-08-27, involving asset liquidation."
Susan J Wendt — New York, 12-30892-5


ᐅ Jr David Wentworth, New York

Address: 406 Montrose Ave Syracuse, NY 13219

Concise Description of Bankruptcy Case 10-31142-5-mcr7: "Syracuse, NY resident Jr David Wentworth's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2010."
Jr David Wentworth — New York, 10-31142-5


ᐅ Sue Ellen Wentworth, New York

Address: 802 W Belden Ave Syracuse, NY 13204

Bankruptcy Case 11-31053-5-mcr Overview: "The case of Sue Ellen Wentworth in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Ellen Wentworth — New York, 11-31053-5


ᐅ Valery Wentworth, New York

Address: 131 Parkside Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 10-31006-5-mcr: "Valery Wentworth's bankruptcy, initiated in Apr 17, 2010 and concluded by Jul 19, 2010 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valery Wentworth — New York, 10-31006-5


ᐅ David Werts, New York

Address: 3505 Midland Ave Syracuse, NY 13205

Concise Description of Bankruptcy Case 10-30218-5-mcr7: "Syracuse, NY resident David Werts's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2010."
David Werts — New York, 10-30218-5


ᐅ April M Wescott, New York

Address: 402 Lawrence Ave Syracuse, NY 13212

Bankruptcy Case 13-30230-5-mcr Overview: "In Syracuse, NY, April M Wescott filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2013."
April M Wescott — New York, 13-30230-5


ᐅ Lisa Lucey Wessner, New York

Address: 114 Wilmore Pl Syracuse, NY 13208

Bankruptcy Case 12-32292-5-mcr Summary: "The bankruptcy filing by Lisa Lucey Wessner, undertaken in December 2012 in Syracuse, NY under Chapter 7, concluded with discharge in 03/28/2013 after liquidating assets."
Lisa Lucey Wessner — New York, 12-32292-5


ᐅ Debbie A West, New York

Address: 504 Boyden St Syracuse, NY 13206-3405

Snapshot of U.S. Bankruptcy Proceeding Case 16-30340-5-mcr: "Debbie A West's Chapter 7 bankruptcy, filed in Syracuse, NY in 2016-03-11, led to asset liquidation, with the case closing in 06.09.2016."
Debbie A West — New York, 16-30340-5


ᐅ Darrel M West, New York

Address: 504 Boyden St Syracuse, NY 13206-3405

Bankruptcy Case 16-30340-5-mcr Summary: "Syracuse, NY resident Darrel M West's 2016-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Darrel M West — New York, 16-30340-5


ᐅ Mark S West, New York

Address: 211 W Granger Rd Syracuse, NY 13219-1431

Concise Description of Bankruptcy Case 15-30277-5-mcr7: "The bankruptcy filing by Mark S West, undertaken in 2015-03-05 in Syracuse, NY under Chapter 7, concluded with discharge in 2015-06-03 after liquidating assets."
Mark S West — New York, 15-30277-5


ᐅ Kathleen M Wormuth, New York

Address: 127 Van Mara Dr Syracuse, NY 13212

Bankruptcy Case 12-31072-5-mcr Overview: "The bankruptcy filing by Kathleen M Wormuth, undertaken in 05.31.2012 in Syracuse, NY under Chapter 7, concluded with discharge in 2012-09-23 after liquidating assets."
Kathleen M Wormuth — New York, 12-31072-5


ᐅ Precious Worrell, New York

Address: 226 Seneca Dr Syracuse, NY 13205

Brief Overview of Bankruptcy Case 10-30205-5-mcr: "The case of Precious Worrell in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Precious Worrell — New York, 10-30205-5


ᐅ Tyrone R Worrell, New York

Address: 118 Stevens Ave Syracuse, NY 13205-2069

Bankruptcy Case 08-31072-5-mcr Overview: "Tyrone R Worrell's Syracuse, NY bankruptcy under Chapter 13 in 2008-04-29 led to a structured repayment plan, successfully discharged in Apr 25, 2013."
Tyrone R Worrell — New York, 08-31072-5


ᐅ Frederick J Wozniak, New York

Address: 214 Westbrook Hills Dr Syracuse, NY 13215

Bankruptcy Case 11-31423-5-mcr Overview: "The bankruptcy filing by Frederick J Wozniak, undertaken in Jun 23, 2011 in Syracuse, NY under Chapter 7, concluded with discharge in Sep 28, 2011 after liquidating assets."
Frederick J Wozniak — New York, 11-31423-5


ᐅ Aaron Edward Wren, New York

Address: 917 Hawley Ave Apt 1 Syracuse, NY 13203-3109

Brief Overview of Bankruptcy Case 15-60076-6-dd: "In Syracuse, NY, Aaron Edward Wren filed for Chapter 7 bankruptcy in Jan 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-22."
Aaron Edward Wren — New York, 15-60076-6-dd


ᐅ Christopher M Wright, New York

Address: PO Box 196 Syracuse, NY 13209-0196

Bankruptcy Case 16-30815-5-mcr Summary: "The case of Christopher M Wright in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Wright — New York, 16-30815-5


ᐅ Monica E Wright, New York

Address: PO Box 196 Syracuse, NY 13209-0196

Brief Overview of Bankruptcy Case 16-30815-5-mcr: "Monica E Wright's Chapter 7 bankruptcy, filed in Syracuse, NY in June 3, 2016, led to asset liquidation, with the case closing in September 2016."
Monica E Wright — New York, 16-30815-5


ᐅ Randy J Wright, New York

Address: 326 Allen St Syracuse, NY 13210

Bankruptcy Case 12-30469-5-mcr Summary: "The bankruptcy record of Randy J Wright from Syracuse, NY, shows a Chapter 7 case filed in 03/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2012."
Randy J Wright — New York, 12-30469-5


ᐅ Donald L Wright, New York

Address: 201 Wright Ave Syracuse, NY 13211

Concise Description of Bankruptcy Case 12-30771-5-mcr7: "In Syracuse, NY, Donald L Wright filed for Chapter 7 bankruptcy in April 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Donald L Wright — New York, 12-30771-5


ᐅ Andrew T Wright, New York

Address: 215 Snowdale Dr Syracuse, NY 13209-1930

Brief Overview of Bankruptcy Case 15-30007-5-mcr: "The bankruptcy record of Andrew T Wright from Syracuse, NY, shows a Chapter 7 case filed in 2015-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2015."
Andrew T Wright — New York, 15-30007-5


ᐅ Jonna L Wright, New York

Address: 705 Hawley Ave Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 13-30305-5-mcr: "In Syracuse, NY, Jonna L Wright filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-06."
Jonna L Wright — New York, 13-30305-5


ᐅ Allen Bradley Wright, New York

Address: 137 Charmouth Dr Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 13-30440-5-mcr: "In Syracuse, NY, Allen Bradley Wright filed for Chapter 7 bankruptcy in 03.15.2013. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2013."
Allen Bradley Wright — New York, 13-30440-5


ᐅ Brian Wrobel, New York

Address: 325 Liberty St Apt 1 Syracuse, NY 13204-2145

Brief Overview of Bankruptcy Case 2014-30834-5-mcr: "In Syracuse, NY, Brian Wrobel filed for Chapter 7 bankruptcy in 2014-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-17."
Brian Wrobel — New York, 2014-30834-5


ᐅ Rhonda Wyche, New York

Address: 1947 Caleb Ave Syracuse, NY 13206-2560

Bankruptcy Case 14-19674-CMG Overview: "Syracuse, NY resident Rhonda Wyche's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-11."
Rhonda Wyche — New York, 14-19674


ᐅ Ella Wyckoff, New York

Address: 907 Willis Ave Syracuse, NY 13204

Bankruptcy Case 10-32802-5-mcr Overview: "The bankruptcy filing by Ella Wyckoff, undertaken in October 22, 2010 in Syracuse, NY under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Ella Wyckoff — New York, 10-32802-5