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 Stacie L Bohannon, New York

Address: 105 Washington Sq Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 12-32035-5-mcr: "The bankruptcy filing by Stacie L Bohannon, undertaken in 10.31.2012 in Syracuse, NY under Chapter 7, concluded with discharge in Feb 6, 2013 after liquidating assets."
Stacie L Bohannon — New York, 12-32035-5


ᐅ Jeffrey C Boisseau, New York

Address: 105 Linda Rd Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 12-31511-5-mcr: "Syracuse, NY resident Jeffrey C Boisseau's 2012-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2012."
Jeffrey C Boisseau — New York, 12-31511-5


ᐅ Lorraine Boland, New York

Address: 150 Martin St Syracuse, NY 13208

Bankruptcy Case 10-32159-5-mcr Overview: "In a Chapter 7 bankruptcy case, Lorraine Boland from Syracuse, NY, saw her proceedings start in August 12, 2010 and complete by December 5, 2010, involving asset liquidation."
Lorraine Boland — New York, 10-32159-5


ᐅ Marie E Bolick, New York

Address: 319 2nd St Syracuse, NY 13209

Brief Overview of Bankruptcy Case 12-30319-5-mcr: "Marie E Bolick's bankruptcy, initiated in 2012-02-27 and concluded by 06/21/2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie E Bolick — New York, 12-30319-5


ᐅ Victoria E Bolster, New York

Address: 1705 Lemoyne Ave # 3 Syracuse, NY 13208-1322

Bankruptcy Case 14-30413-5-mcr Overview: "In a Chapter 7 bankruptcy case, Victoria E Bolster from Syracuse, NY, saw her proceedings start in 03.19.2014 and complete by 06/17/2014, involving asset liquidation."
Victoria E Bolster — New York, 14-30413-5


ᐅ Christine D Bolton, New York

Address: 231 Blanchard Blvd Syracuse, NY 13209

Brief Overview of Bankruptcy Case 13-32151-5-mcr: "Christine D Bolton's Chapter 7 bankruptcy, filed in Syracuse, NY in December 12, 2013, led to asset liquidation, with the case closing in March 2014."
Christine D Bolton — New York, 13-32151-5


ᐅ Heather L Bonacci, New York

Address: 406 Tower Ave Syracuse, NY 13206

Bankruptcy Case 11-32054-5-mcr Overview: "Syracuse, NY resident Heather L Bonacci's 09/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2012."
Heather L Bonacci — New York, 11-32054-5


ᐅ Julie A Bond, New York

Address: 4345 Strickland Dr Syracuse, NY 13215-1366

Bankruptcy Case 2014-60568-6-dd Overview: "Syracuse, NY resident Julie A Bond's 2014-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2014."
Julie A Bond — New York, 2014-60568-6-dd


ᐅ Christopher A Bono, New York

Address: 105 Columbia Ave Syracuse, NY 13207

Bankruptcy Case 12-30417-5-mcr Overview: "The case of Christopher A Bono in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Bono — New York, 12-30417-5


ᐅ Howard T Booker, New York

Address: 1010 Hudson St Syracuse, NY 13219-1026

Bankruptcy Case 2014-30694-5-mcr Overview: "Howard T Booker's bankruptcy, initiated in Apr 25, 2014 and concluded by 2014-07-24 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard T Booker — New York, 2014-30694-5


ᐅ Russell L Booker, New York

Address: 734 Otisco St Apt 1 Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 11-31087-5-mcr: "The bankruptcy filing by Russell L Booker, undertaken in May 9, 2011 in Syracuse, NY under Chapter 7, concluded with discharge in 09.01.2011 after liquidating assets."
Russell L Booker — New York, 11-31087-5


ᐅ Theresa Booker, New York

Address: 131 Hudson St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 09-33250-5-mcr: "The bankruptcy record of Theresa Booker from Syracuse, NY, shows a Chapter 7 case filed in November 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2010."
Theresa Booker — New York, 09-33250-5


ᐅ Iris E Boone, New York

Address: 115 Didama St Syracuse, NY 13224-1545

Bankruptcy Case 14-30366-5-mcr Summary: "In a Chapter 7 bankruptcy case, Iris E Boone from Syracuse, NY, saw her proceedings start in March 2014 and complete by 06/10/2014, involving asset liquidation."
Iris E Boone — New York, 14-30366-5


ᐅ Caryn J Borden, New York

Address: 190 Canterbury Rd Syracuse, NY 13214-2243

Bankruptcy Case 16-30206-5-mcr Summary: "Caryn J Borden's bankruptcy, initiated in Feb 21, 2016 and concluded by 2016-05-21 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caryn J Borden — New York, 16-30206-5


ᐅ Colleen E Borland, New York

Address: 138 Minerva St Syracuse, NY 13205

Concise Description of Bankruptcy Case 12-31492-5-mcr7: "Colleen E Borland's bankruptcy, initiated in Aug 6, 2012 and concluded by Nov 29, 2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen E Borland — New York, 12-31492-5


ᐅ Krzysztof P Boronczyk, New York

Address: 101 Dubiel Ave Syracuse, NY 13209-1420

Bankruptcy Case 15-31388-5-mcr Overview: "The bankruptcy record of Krzysztof P Boronczyk from Syracuse, NY, shows a Chapter 7 case filed in 09/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2015."
Krzysztof P Boronczyk — New York, 15-31388-5


ᐅ Linda L Boronczyk, New York

Address: 101 Dubiel Ave Syracuse, NY 13209-1420

Brief Overview of Bankruptcy Case 15-31388-5-mcr: "The case of Linda L Boronczyk in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Boronczyk — New York, 15-31388-5


ᐅ Alessandro Bortoloni, New York

Address: 504 Chestnut St Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 10-33207-5-mcr: "The bankruptcy filing by Alessandro Bortoloni, undertaken in 12/21/2010 in Syracuse, NY under Chapter 7, concluded with discharge in 04/15/2011 after liquidating assets."
Alessandro Bortoloni — New York, 10-33207-5


ᐅ Laurie A Bosco, New York

Address: 318 Swansea Ave Syracuse, NY 13206-1033

Brief Overview of Bankruptcy Case 16-30136-5-mcr: "The bankruptcy filing by Laurie A Bosco, undertaken in 2016-02-09 in Syracuse, NY under Chapter 7, concluded with discharge in 05.09.2016 after liquidating assets."
Laurie A Bosco — New York, 16-30136-5


ᐅ Denise M Botz, New York

Address: 903 Woods Rd Syracuse, NY 13209-1542

Bankruptcy Case 16-30001-5-mcr Overview: "The bankruptcy filing by Denise M Botz, undertaken in 01.02.2016 in Syracuse, NY under Chapter 7, concluded with discharge in 2016-04-01 after liquidating assets."
Denise M Botz — New York, 16-30001-5


ᐅ Patricia A Bouchard, New York

Address: 407 N Midler Ave Trlr M46 Syracuse, NY 13206-1823

Brief Overview of Bankruptcy Case 15-30913-5-mcr: "The bankruptcy filing by Patricia A Bouchard, undertaken in 06.23.2015 in Syracuse, NY under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Patricia A Bouchard — New York, 15-30913-5


ᐅ Carol M Buschle, New York

Address: 209 Yale Ave Apt 1 Syracuse, NY 13219

Snapshot of U.S. Bankruptcy Proceeding Case 13-31679-5-mcr: "Syracuse, NY resident Carol M Buschle's 09/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2013."
Carol M Buschle — New York, 13-31679-5


ᐅ Juan Caballero, New York

Address: PO Box 432 Syracuse, NY 13209

Bankruptcy Case 10-31787-5-mcr Overview: "In a Chapter 7 bankruptcy case, Juan Caballero from Syracuse, NY, saw their proceedings start in 2010-06-30 and complete by September 2010, involving asset liquidation."
Juan Caballero — New York, 10-31787-5


ᐅ Domingo Caballero, New York

Address: 96 Westbrook Hills Dr Syracuse, NY 13215-1817

Bankruptcy Case 15-30020-5-mcr Summary: "The bankruptcy filing by Domingo Caballero, undertaken in 2015-01-08 in Syracuse, NY under Chapter 7, concluded with discharge in 04.08.2015 after liquidating assets."
Domingo Caballero — New York, 15-30020-5


ᐅ Philip J Cady, New York

Address: 5255 W Taft Rd Syracuse, NY 13212

Bankruptcy Case 12-30598-5-mcr Summary: "The bankruptcy record of Philip J Cady from Syracuse, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2012."
Philip J Cady — New York, 12-30598-5


ᐅ Nicholas Calcagno, New York

Address: 5058 Bear Rd Apt 4 Syracuse, NY 13212

Brief Overview of Bankruptcy Case 10-31460-5-mcr: "Syracuse, NY resident Nicholas Calcagno's 05.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2010."
Nicholas Calcagno — New York, 10-31460-5


ᐅ Ann Marie Calderone, New York

Address: 947 Pond St Apt 712 Syracuse, NY 13208

Concise Description of Bankruptcy Case 12-30813-5-mcr7: "Ann Marie Calderone's Chapter 7 bankruptcy, filed in Syracuse, NY in April 25, 2012, led to asset liquidation, with the case closing in 08/18/2012."
Ann Marie Calderone — New York, 12-30813-5


ᐅ Shannon Caldwell, New York

Address: 350 Hillview Ave Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 10-31126-5-mcr: "Syracuse, NY resident Shannon Caldwell's 04/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Shannon Caldwell — New York, 10-31126-5


ᐅ Michael J Calhoun, New York

Address: 119 Frisbie Ct Syracuse, NY 13210

Bankruptcy Case 11-32075-5-mcr Overview: "Michael J Calhoun's bankruptcy, initiated in 09.23.2011 and concluded by 2012-01-16 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Calhoun — New York, 11-32075-5


ᐅ Lori Ann Calkins, New York

Address: 394 Lillian Ave Syracuse, NY 13206

Bankruptcy Case 13-31015-5-mcr Overview: "The case of Lori Ann Calkins in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Ann Calkins — New York, 13-31015-5


ᐅ Patrick C Calkins, New York

Address: 122 Garland Rd Syracuse, NY 13219-1218

Brief Overview of Bankruptcy Case 14-30913-5-mcr: "Patrick C Calkins's Chapter 7 bankruptcy, filed in Syracuse, NY in May 2014, led to asset liquidation, with the case closing in August 28, 2014."
Patrick C Calkins — New York, 14-30913-5


ᐅ Kathleen A Callahan, New York

Address: 1223 Milton Ave Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 12-30067-5-mcr: "Syracuse, NY resident Kathleen A Callahan's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Kathleen A Callahan — New York, 12-30067-5


ᐅ Gary P Calley, New York

Address: 100 Gemini Pl Apt 1 Syracuse, NY 13209

Bankruptcy Case 12-30047-5-mcr Overview: "The case of Gary P Calley in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary P Calley — New York, 12-30047-5


ᐅ Vincent Michael Calogero, New York

Address: 624 Wright Ave Syracuse, NY 13211-1249

Snapshot of U.S. Bankruptcy Proceeding Case 16-30410-5-mcr: "Vincent Michael Calogero's bankruptcy, initiated in 03/22/2016 and concluded by 2016-06-20 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Michael Calogero — New York, 16-30410-5


ᐅ Tammy A Caloia, New York

Address: 408 Abell Ave Syracuse, NY 13209

Brief Overview of Bankruptcy Case 12-30395-5-mcr: "In a Chapter 7 bankruptcy case, Tammy A Caloia from Syracuse, NY, saw her proceedings start in March 5, 2012 and complete by 06.28.2012, involving asset liquidation."
Tammy A Caloia — New York, 12-30395-5


ᐅ Michelle L Calveric, New York

Address: 6354 E Taft Rd Syracuse, NY 13212-2530

Brief Overview of Bankruptcy Case 16-30010-5-mcr: "The bankruptcy filing by Michelle L Calveric, undertaken in 01.06.2016 in Syracuse, NY under Chapter 7, concluded with discharge in 2016-04-05 after liquidating assets."
Michelle L Calveric — New York, 16-30010-5


ᐅ Valerio Melissa M Camacho, New York

Address: 212 Carbon St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 11-31610-5-mcr: "In a Chapter 7 bankruptcy case, Valerio Melissa M Camacho from Syracuse, NY, saw her proceedings start in 2011-07-18 and complete by 2011-11-10, involving asset liquidation."
Valerio Melissa M Camacho — New York, 11-31610-5


ᐅ Rose Camarda, New York

Address: 108 Butterfield Cir Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 09-33274-5-mcr: "The bankruptcy filing by Rose Camarda, undertaken in 2009-11-30 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-03-08 after liquidating assets."
Rose Camarda — New York, 09-33274-5


ᐅ Marion E Cameron, New York

Address: 116 Catherine St Syracuse, NY 13212

Bankruptcy Case 11-31704-5-mcr Summary: "Marion E Cameron's Chapter 7 bankruptcy, filed in Syracuse, NY in 2011-07-29, led to asset liquidation, with the case closing in October 2011."
Marion E Cameron — New York, 11-31704-5


ᐅ Martin G Cameron, New York

Address: 125 Signal Rdg Syracuse, NY 13209-9668

Snapshot of U.S. Bankruptcy Proceeding Case 15-31530-5-mcr: "The bankruptcy filing by Martin G Cameron, undertaken in 10/21/2015 in Syracuse, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Martin G Cameron — New York, 15-31530-5


ᐅ Joanne D Cameron, New York

Address: 125 Signal Rdg Syracuse, NY 13209-9668

Bankruptcy Case 15-31530-5-mcr Summary: "The bankruptcy record of Joanne D Cameron from Syracuse, NY, shows a Chapter 7 case filed in 2015-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2016."
Joanne D Cameron — New York, 15-31530-5


ᐅ Nicole Marie Cameron, New York

Address: 567 Grant Blvd Syracuse, NY 13203-1150

Concise Description of Bankruptcy Case 14-31793-5-mcr7: "The bankruptcy filing by Nicole Marie Cameron, undertaken in November 21, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in February 19, 2015 after liquidating assets."
Nicole Marie Cameron — New York, 14-31793-5


ᐅ John A Campanello, New York

Address: 1011 Cadillac St Syracuse, NY 13208-1915

Bankruptcy Case 14-31342-5-mcr Summary: "The bankruptcy record of John A Campanello from Syracuse, NY, shows a Chapter 7 case filed in Aug 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2014."
John A Campanello — New York, 14-31342-5


ᐅ Sr Michael A Campbell, New York

Address: 136 Vann St Syracuse, NY 13206

Bankruptcy Case 13-30915-5-mcr Summary: "Sr Michael A Campbell's bankruptcy, initiated in 05/16/2013 and concluded by 08.22.2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael A Campbell — New York, 13-30915-5


ᐅ Charles Campbell, New York

Address: 211 Southland Dr Syracuse, NY 13205

Bankruptcy Case 10-31913-5-mcr Summary: "Charles Campbell's Chapter 7 bankruptcy, filed in Syracuse, NY in July 2010, led to asset liquidation, with the case closing in 11/08/2010."
Charles Campbell — New York, 10-31913-5


ᐅ Bruce A Campbell, New York

Address: PO Box 11471 Syracuse, NY 13218-1471

Snapshot of U.S. Bankruptcy Proceeding Case 15-31119-5-mcr: "In Syracuse, NY, Bruce A Campbell filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2015."
Bruce A Campbell — New York, 15-31119-5


ᐅ Irene C Campbell, New York

Address: PO Box 11471 Syracuse, NY 13218-1471

Snapshot of U.S. Bankruptcy Proceeding Case 15-31119-5-mcr: "In a Chapter 7 bankruptcy case, Irene C Campbell from Syracuse, NY, saw her proceedings start in July 24, 2015 and complete by Oct 22, 2015, involving asset liquidation."
Irene C Campbell — New York, 15-31119-5


ᐅ William J Campfield, New York

Address: 116 Culbert St Syracuse, NY 13208

Bankruptcy Case 11-30662-5-mcr Overview: "In a Chapter 7 bankruptcy case, William J Campfield from Syracuse, NY, saw their proceedings start in 2011-03-29 and complete by 2011-07-22, involving asset liquidation."
William J Campfield — New York, 11-30662-5


ᐅ Kimberly A Campolito, New York

Address: 201 Wilshire Rd Syracuse, NY 13209-2250

Snapshot of U.S. Bankruptcy Proceeding Case 14-30404-5-mcr: "Syracuse, NY resident Kimberly A Campolito's 03/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Kimberly A Campolito — New York, 14-30404-5


ᐅ Audrey Canavan, New York

Address: 1112 Lemoyne Ave Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 10-30736-5-mcr: "The bankruptcy record of Audrey Canavan from Syracuse, NY, shows a Chapter 7 case filed in 03/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2010."
Audrey Canavan — New York, 10-30736-5


ᐅ Kyonnia Canery, New York

Address: 16 Corcoran Ct Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 10-31595-5-mcr: "The case of Kyonnia Canery in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyonnia Canery — New York, 10-31595-5


ᐅ Michelle J Cannizzo, New York

Address: 504 Roxford Rd S Syracuse, NY 13208

Bankruptcy Case 12-30297-5-mcr Summary: "Michelle J Cannizzo's Chapter 7 bankruptcy, filed in Syracuse, NY in 2012-02-22, led to asset liquidation, with the case closing in June 16, 2012."
Michelle J Cannizzo — New York, 12-30297-5


ᐅ Sonja M Cannon, New York

Address: 319 Burdick Ave Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 13-31831-5-mcr: "Sonja M Cannon's bankruptcy, initiated in October 2013 and concluded by 01/24/2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonja M Cannon — New York, 13-31831-5


ᐅ Octavia Cannon, New York

Address: 232 Kirk Ave Syracuse, NY 13205-1226

Bankruptcy Case 06-34115-5-mcr Overview: "Octavia Cannon, a resident of Syracuse, NY, entered a Chapter 13 bankruptcy plan in 09/12/2006, culminating in its successful completion by October 2012."
Octavia Cannon — New York, 06-34115-5


ᐅ Ellen Canteen, New York

Address: 336 Renwick Ave Syracuse, NY 13210

Bankruptcy Case 10-30524-5-mcr Summary: "In Syracuse, NY, Ellen Canteen filed for Chapter 7 bankruptcy in 03.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Ellen Canteen — New York, 10-30524-5


ᐅ Rudolf V Capek, New York

Address: 821 E Brighton Ave Apt 106 Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 13-30463-5-mcr: "Rudolf V Capek's bankruptcy, initiated in Mar 20, 2013 and concluded by 2013-06-26 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudolf V Capek — New York, 13-30463-5


ᐅ Tonya J Capers, New York

Address: 616 N Townsend St Apt B Syracuse, NY 13203

Brief Overview of Bankruptcy Case 13-30423-5-mcr: "Tonya J Capers's bankruptcy, initiated in 03.14.2013 and concluded by 06.20.2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya J Capers — New York, 13-30423-5


ᐅ Eric Cappotto, New York

Address: 209 John St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 10-33181-5-mcr: "Eric Cappotto's bankruptcy, initiated in December 2010 and concluded by Apr 11, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Cappotto — New York, 10-33181-5


ᐅ Gregory L Caragol, New York

Address: 184 Remington Ave Apt 1-1 Syracuse, NY 13210-3600

Bankruptcy Case 15-30746-5-mcr Overview: "The bankruptcy record of Gregory L Caragol from Syracuse, NY, shows a Chapter 7 case filed in 05.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2015."
Gregory L Caragol — New York, 15-30746-5


ᐅ Ronald M Carbone, New York

Address: 130 Palace Ct Apt B Syracuse, NY 13212

Concise Description of Bankruptcy Case 11-30860-5-mcr7: "The bankruptcy record of Ronald M Carbone from Syracuse, NY, shows a Chapter 7 case filed in 04/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Ronald M Carbone — New York, 11-30860-5


ᐅ Donna M Cone, New York

Address: 115 Power St Syracuse, NY 13209

Bankruptcy Case 11-30751-5-mcr Summary: "In a Chapter 7 bankruptcy case, Donna M Cone from Syracuse, NY, saw her proceedings start in April 3, 2011 and complete by Jul 27, 2011, involving asset liquidation."
Donna M Cone — New York, 11-30751-5


ᐅ Melanie Connor, New York

Address: 61 Westbrook Hills Dr Syracuse, NY 13215

Bankruptcy Case 10-31660-5-mcr Overview: "The bankruptcy filing by Melanie Connor, undertaken in 2010-06-17 in Syracuse, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Melanie Connor — New York, 10-31660-5


ᐅ James Connor, New York

Address: 131 Grand Ave Apt 1 Syracuse, NY 13204

Bankruptcy Case 10-30005-5-mcr Summary: "Syracuse, NY resident James Connor's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-19."
James Connor — New York, 10-30005-5


ᐅ Timothy J Conover, New York

Address: 401 Prospect Ave Apt 10 Syracuse, NY 13203

Bankruptcy Case 11-31513-5-mcr Overview: "In Syracuse, NY, Timothy J Conover filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Timothy J Conover — New York, 11-31513-5


ᐅ Sr John B Conrad, New York

Address: 25 Westbrook Hills Dr Apt 2 Syracuse, NY 13215

Brief Overview of Bankruptcy Case 11-31325-5-mcr: "The bankruptcy filing by Sr John B Conrad, undertaken in June 8, 2011 in Syracuse, NY under Chapter 7, concluded with discharge in September 14, 2011 after liquidating assets."
Sr John B Conrad — New York, 11-31325-5


ᐅ Sr Richard Constantino, New York

Address: 506 2nd St Syracuse, NY 13209

Bankruptcy Case 10-33165-5-mcr Overview: "Syracuse, NY resident Sr Richard Constantino's 12.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2011."
Sr Richard Constantino — New York, 10-33165-5


ᐅ Diane C Conte, New York

Address: 217 Marlborough Rd Syracuse, NY 13206-2134

Concise Description of Bankruptcy Case 15-31265-5-mcr7: "The bankruptcy record of Diane C Conte from Syracuse, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2015."
Diane C Conte — New York, 15-31265-5


ᐅ Corneliu Contescu, New York

Address: 4168 Howlett Hill Rd Syracuse, NY 13215-1025

Brief Overview of Bankruptcy Case 14-31264-5-mcr: "In a Chapter 7 bankruptcy case, Corneliu Contescu from Syracuse, NY, saw their proceedings start in August 2014 and complete by Nov 9, 2014, involving asset liquidation."
Corneliu Contescu — New York, 14-31264-5


ᐅ Peter Conti, New York

Address: 602 N Geddes St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 09-33413-5-mcr: "In a Chapter 7 bankruptcy case, Peter Conti from Syracuse, NY, saw his proceedings start in 12/18/2009 and complete by 2010-03-29, involving asset liquidation."
Peter Conti — New York, 09-33413-5


ᐅ Kathleen C Cook, New York

Address: 332 N Beech St Syracuse, NY 13203

Bankruptcy Case 12-30225-5-mcr Overview: "Kathleen C Cook's bankruptcy, initiated in February 13, 2012 and concluded by June 7, 2012 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen C Cook — New York, 12-30225-5


ᐅ Michelle B Cook, New York

Address: 201 Haywood Rd Syracuse, NY 13219-2323

Bankruptcy Case 15-31340-5-mcr Overview: "Michelle B Cook's bankruptcy, initiated in 09/09/2015 and concluded by 2015-12-08 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle B Cook — New York, 15-31340-5


ᐅ Daniel P Cook, New York

Address: 48A Ponderosa Dr Syracuse, NY 13215

Brief Overview of Bankruptcy Case 11-31620-5-mcr: "The bankruptcy record of Daniel P Cook from Syracuse, NY, shows a Chapter 7 case filed in July 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2011."
Daniel P Cook — New York, 11-31620-5


ᐅ Kelly A Cook, New York

Address: 217 Briarcliff Rd Syracuse, NY 13214

Concise Description of Bankruptcy Case 13-30641-5-mcr7: "In a Chapter 7 bankruptcy case, Kelly A Cook from Syracuse, NY, saw their proceedings start in 2013-04-10 and complete by July 17, 2013, involving asset liquidation."
Kelly A Cook — New York, 13-30641-5


ᐅ Frances M Cook, New York

Address: 503 Milton Ave Syracuse, NY 13204

Brief Overview of Bankruptcy Case 11-32658-5-mcr: "The case of Frances M Cook in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances M Cook — New York, 11-32658-5


ᐅ Rebecca L Cook, New York

Address: 131 Maxwell Ave Syracuse, NY 13212

Bankruptcy Case 11-30321-5-mcr Summary: "In a Chapter 7 bankruptcy case, Rebecca L Cook from Syracuse, NY, saw her proceedings start in 2011-02-25 and complete by June 1, 2011, involving asset liquidation."
Rebecca L Cook — New York, 11-30321-5


ᐅ Todd Coombs, New York

Address: 224 Marian Dr Syracuse, NY 13219

Brief Overview of Bankruptcy Case 10-32007-5-mcr: "The bankruptcy record of Todd Coombs from Syracuse, NY, shows a Chapter 7 case filed in Jul 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2010."
Todd Coombs — New York, 10-32007-5


ᐅ Kenneth V Coon, New York

Address: 102 Kent Pl Syracuse, NY 13219-2909

Brief Overview of Bankruptcy Case 16-30150-5-mcr: "Kenneth V Coon's bankruptcy, initiated in February 11, 2016 and concluded by 05.11.2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth V Coon — New York, 16-30150-5


ᐅ Kelly Cooney, New York

Address: 105 Brookfield Rd Syracuse, NY 13211

Bankruptcy Case 10-32044-5-mcr Summary: "Syracuse, NY resident Kelly Cooney's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2010."
Kelly Cooney — New York, 10-32044-5


ᐅ Kevin F Cooper, New York

Address: 722 Helen St Syracuse, NY 13203

Concise Description of Bankruptcy Case 11-31190-5-mcr7: "In a Chapter 7 bankruptcy case, Kevin F Cooper from Syracuse, NY, saw their proceedings start in May 20, 2011 and complete by Aug 17, 2011, involving asset liquidation."
Kevin F Cooper — New York, 11-31190-5


ᐅ Jr Robert Leonard Cooper, New York

Address: 113 Marvin Rd Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 11-31608-5-mcr: "The bankruptcy record of Jr Robert Leonard Cooper from Syracuse, NY, shows a Chapter 7 case filed in 07/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-10."
Jr Robert Leonard Cooper — New York, 11-31608-5


ᐅ Sr Robert Leonard Cooper, New York

Address: 163 Baldwin Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 11-32429-5-mcr: "In a Chapter 7 bankruptcy case, Sr Robert Leonard Cooper from Syracuse, NY, saw his proceedings start in November 2011 and complete by 02/15/2012, involving asset liquidation."
Sr Robert Leonard Cooper — New York, 11-32429-5


ᐅ Patricia A Cooper, New York

Address: 139 Bradford St Syracuse, NY 13207-2506

Concise Description of Bankruptcy Case 15-30866-5-mcr7: "The case of Patricia A Cooper in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Cooper — New York, 15-30866-5


ᐅ Richard Coppola, New York

Address: 1 Park Rd Syracuse, NY 13212-3541

Concise Description of Bankruptcy Case 08-31734-5-mcr7: "Richard Coppola, a resident of Syracuse, NY, entered a Chapter 13 bankruptcy plan in 07.08.2008, culminating in its successful completion by 2013-02-13."
Richard Coppola — New York, 08-31734-5


ᐅ Hazemina Corbic, New York

Address: 259 Vann St Syracuse, NY 13206

Bankruptcy Case 11-30322-5-mcr Summary: "The bankruptcy record of Hazemina Corbic from Syracuse, NY, shows a Chapter 7 case filed in 02/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Hazemina Corbic — New York, 11-30322-5


ᐅ Suad Corbic, New York

Address: 226 Oak St Apt 3 Syracuse, NY 13203

Bankruptcy Case 09-33142-5-mcr Overview: "Suad Corbic's Chapter 7 bankruptcy, filed in Syracuse, NY in 2009-11-13, led to asset liquidation, with the case closing in February 2010."
Suad Corbic — New York, 09-33142-5


ᐅ David J Corkran, New York

Address: 140 Dolshire Dr Syracuse, NY 13212

Bankruptcy Case 12-31402-5-mcr Summary: "The bankruptcy filing by David J Corkran, undertaken in Jul 25, 2012 in Syracuse, NY under Chapter 7, concluded with discharge in 10/17/2012 after liquidating assets."
David J Corkran — New York, 12-31402-5


ᐅ James H Cornell, New York

Address: 230 Merrill St Apt 1 Syracuse, NY 13208

Bankruptcy Case 11-31060-5-mcr Overview: "James H Cornell's Chapter 7 bankruptcy, filed in Syracuse, NY in 05/05/2011, led to asset liquidation, with the case closing in August 28, 2011."
James H Cornell — New York, 11-31060-5


ᐅ Kelly Cornell, New York

Address: 103 Milton Ave Syracuse, NY 13204

Concise Description of Bankruptcy Case 09-32951-5-mcr7: "In Syracuse, NY, Kelly Cornell filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2010."
Kelly Cornell — New York, 09-32951-5


ᐅ Randy P Cornish, New York

Address: 506 Tennyson Ave Syracuse, NY 13204-2521

Concise Description of Bankruptcy Case 15-30890-5-mcr7: "The bankruptcy record of Randy P Cornish from Syracuse, NY, shows a Chapter 7 case filed in 06.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2015."
Randy P Cornish — New York, 15-30890-5


ᐅ Jr Gene A Corrice, New York

Address: 401 Wells Ave E Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-30355-5-mcr: "In a Chapter 7 bankruptcy case, Jr Gene A Corrice from Syracuse, NY, saw their proceedings start in 03.06.2013 and complete by June 12, 2013, involving asset liquidation."
Jr Gene A Corrice — New York, 13-30355-5


ᐅ Elaine E Corso, New York

Address: 311 E Molloy Rd Syracuse, NY 13211

Concise Description of Bankruptcy Case 2-13-20394-PRW7: "Syracuse, NY resident Elaine E Corso's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-21."
Elaine E Corso — New York, 2-13-20394


ᐅ Chester J Corson, New York

Address: 111 Charles Ave Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 11-30341-5-mcr: "The case of Chester J Corson in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester J Corson — New York, 11-30341-5


ᐅ Jenell L Cota, New York

Address: 309 Elbow Rd Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-30624-5-mcr: "Syracuse, NY resident Jenell L Cota's Mar 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Jenell L Cota — New York, 11-30624-5


ᐅ David Charles Cotter, New York

Address: 833 E Brighton Ave Apt 916 Syracuse, NY 13205

Concise Description of Bankruptcy Case 13-31291-5-mcr7: "The case of David Charles Cotter in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Charles Cotter — New York, 13-31291-5


ᐅ Ronald J Cottet, New York

Address: 544 Bryant Ave Syracuse, NY 13204-2508

Bankruptcy Case 08-31843-5-mcr Summary: "In their Chapter 13 bankruptcy case filed in July 2008, Syracuse, NY's Ronald J Cottet agreed to a debt repayment plan, which was successfully completed by 04.10.2013."
Ronald J Cottet — New York, 08-31843-5


ᐅ Bianca S Coughlin, New York

Address: 101 Garden City Dr Syracuse, NY 13211

Bankruptcy Case 12-31383-5-mcr Overview: "In a Chapter 7 bankruptcy case, Bianca S Coughlin from Syracuse, NY, saw her proceedings start in 07.23.2012 and complete by 11.15.2012, involving asset liquidation."
Bianca S Coughlin — New York, 12-31383-5


ᐅ Joan M Counterman, New York

Address: 231 Roberts Ave Syracuse, NY 13207-1349

Bankruptcy Case 14-31805-5-mcr Summary: "Joan M Counterman's bankruptcy, initiated in 2014-11-24 and concluded by 2015-02-22 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan M Counterman — New York, 14-31805-5


ᐅ Ii William Couse, New York

Address: 706 Milton Ave Syracuse, NY 13204

Bankruptcy Case 09-33323-5-mcr Overview: "The bankruptcy filing by Ii William Couse, undertaken in 12.09.2009 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Ii William Couse — New York, 09-33323-5


ᐅ James C Cowburn, New York

Address: 113 Alanson Rd Syracuse, NY 13207-1503

Bankruptcy Case 15-31470-5-mcr Summary: "In Syracuse, NY, James C Cowburn filed for Chapter 7 bankruptcy in 2015-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2016."
James C Cowburn — New York, 15-31470-5


ᐅ Matthew R Cowburn, New York

Address: 1002 E Division St Apt 2 Syracuse, NY 13208

Bankruptcy Case 11-31380-5-mcr Summary: "Matthew R Cowburn's bankruptcy, initiated in June 16, 2011 and concluded by 09.14.2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew R Cowburn — New York, 11-31380-5