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 Harriett Cardinell, New York

Address: 315 Cadwell St Syracuse, NY 13204-3509

Bankruptcy Case 15-31671-5-mcr Summary: "In Syracuse, NY, Harriett Cardinell filed for Chapter 7 bankruptcy in November 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2016."
Harriett Cardinell — New York, 15-31671-5


ᐅ James Cardinell, New York

Address: 315 Cadwell St Syracuse, NY 13204-3509

Bankruptcy Case 15-31671-5-mcr Summary: "James Cardinell's bankruptcy, initiated in November 2015 and concluded by February 2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Cardinell — New York, 15-31671-5


ᐅ Steven Carfagno, New York

Address: 124 Kuhl Ave Syracuse, NY 13208

Bankruptcy Case 10-31113-5-mcr Summary: "In a Chapter 7 bankruptcy case, Steven Carfagno from Syracuse, NY, saw their proceedings start in 2010-04-28 and complete by Aug 2, 2010, involving asset liquidation."
Steven Carfagno — New York, 10-31113-5


ᐅ Diane M Carlin, New York

Address: 1512 E Fayette St Apt 2 Syracuse, NY 13210

Concise Description of Bankruptcy Case 11-32365-5-mcr7: "Syracuse, NY resident Diane M Carlin's 11/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2012."
Diane M Carlin — New York, 11-32365-5


ᐅ Ryan C Carlisle, New York

Address: 4252 Fay Rd Syracuse, NY 13219

Bankruptcy Case 11-30055-5-mcr Summary: "Syracuse, NY resident Ryan C Carlisle's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2011."
Ryan C Carlisle — New York, 11-30055-5


ᐅ Walter J Carlson, New York

Address: 5860 Thompson Rd Apt C3 Syracuse, NY 13214

Snapshot of U.S. Bankruptcy Proceeding Case 12-32036-5-mcr: "Walter J Carlson's Chapter 7 bankruptcy, filed in Syracuse, NY in 10.31.2012, led to asset liquidation, with the case closing in February 2013."
Walter J Carlson — New York, 12-32036-5


ᐅ Brown Diane H Carlton, New York

Address: 321 Plymouth Dr Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 11-31625-5-mcr: "Brown Diane H Carlton's bankruptcy, initiated in 2011-07-20 and concluded by 11/12/2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brown Diane H Carlton — New York, 11-31625-5


ᐅ Anthony Carlucci, New York

Address: 361 Lillian Ave Syracuse, NY 13206

Bankruptcy Case 10-31051-5-mcr Overview: "Syracuse, NY resident Anthony Carlucci's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2010."
Anthony Carlucci — New York, 10-31051-5


ᐅ Thomas W Carnegie, New York

Address: 112 Thomas Ave Syracuse, NY 13209

Brief Overview of Bankruptcy Case 12-30001-5-mcr: "The case of Thomas W Carnegie in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Carnegie — New York, 12-30001-5


ᐅ John G Carnessali, New York

Address: 106 Patterson Ave Syracuse, NY 13219

Bankruptcy Case 11-30594-5-mcr Overview: "In a Chapter 7 bankruptcy case, John G Carnessali from Syracuse, NY, saw their proceedings start in 03/23/2011 and complete by 2011-06-29, involving asset liquidation."
John G Carnessali — New York, 11-30594-5


ᐅ Donna L Carney, New York

Address: 311 Brookhaven Rd Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 12-31175-5-mcr: "Donna L Carney's Chapter 7 bankruptcy, filed in Syracuse, NY in 2012-06-15, led to asset liquidation, with the case closing in 10/08/2012."
Donna L Carney — New York, 12-31175-5


ᐅ Libera M Carno, New York

Address: 743 Taft Ave Syracuse, NY 13206

Bankruptcy Case 11-31812-5-mcr Overview: "The bankruptcy filing by Libera M Carno, undertaken in Aug 17, 2011 in Syracuse, NY under Chapter 7, concluded with discharge in December 10, 2011 after liquidating assets."
Libera M Carno — New York, 11-31812-5


ᐅ Charles H Carnrite, New York

Address: 1134 Teall Ave Syracuse, NY 13206-3464

Brief Overview of Bankruptcy Case 07-30335-5-mcr: "Charles H Carnrite's Syracuse, NY bankruptcy under Chapter 13 in Feb 23, 2007 led to a structured repayment plan, successfully discharged in 08.28.2012."
Charles H Carnrite — New York, 07-30335-5


ᐅ Troy Carr, New York

Address: 101 Wickson Rd Syracuse, NY 13219

Concise Description of Bankruptcy Case 10-31391-5-mcr7: "The case of Troy Carr in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Carr — New York, 10-31391-5


ᐅ Daniel P Carroll, New York

Address: 113 Gordon Ave Syracuse, NY 13211

Concise Description of Bankruptcy Case 11-31161-5-mcr7: "Daniel P Carroll's bankruptcy, initiated in May 19, 2011 and concluded by 09/11/2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Carroll — New York, 11-31161-5


ᐅ Krystal S Carson, New York

Address: 415 Westmoreland Ave Syracuse, NY 13210

Bankruptcy Case 12-30760-5-mcr Overview: "The case of Krystal S Carson in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal S Carson — New York, 12-30760-5


ᐅ Kali E Carter, New York

Address: 221 Crestwood Dr Syracuse, NY 13212

Bankruptcy Case 13-30005-5-mcr Overview: "The bankruptcy record of Kali E Carter from Syracuse, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-11."
Kali E Carter — New York, 13-30005-5


ᐅ Joseph R Caruso, New York

Address: 136 Campbell Rd Syracuse, NY 13211

Concise Description of Bankruptcy Case 13-30224-5-mcr7: "The bankruptcy record of Joseph R Caruso from Syracuse, NY, shows a Chapter 7 case filed in 02/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2013."
Joseph R Caruso — New York, 13-30224-5


ᐅ Julia Caruso, New York

Address: 101 Savaria Dr Syracuse, NY 13209

Concise Description of Bankruptcy Case 10-32351-5-mcr7: "In Syracuse, NY, Julia Caruso filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2010."
Julia Caruso — New York, 10-32351-5


ᐅ Lorraine B Case, New York

Address: 510 Florida Rd Syracuse, NY 13211

Bankruptcy Case 11-30808-5-mcr Summary: "Syracuse, NY resident Lorraine B Case's 04/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2011."
Lorraine B Case — New York, 11-30808-5


ᐅ Matthew Roberto Case, New York

Address: 117 Eloise Ter Syracuse, NY 13207-1828

Bankruptcy Case 14-30480-5-mcr Overview: "In a Chapter 7 bankruptcy case, Matthew Roberto Case from Syracuse, NY, saw their proceedings start in 2014-03-25 and complete by 2014-06-23, involving asset liquidation."
Matthew Roberto Case — New York, 14-30480-5


ᐅ Penny J Case, New York

Address: 4647 W Seneca Tpke Syracuse, NY 13215-8722

Concise Description of Bankruptcy Case 14-30956-5-mcr7: "The bankruptcy record of Penny J Case from Syracuse, NY, shows a Chapter 7 case filed in 06.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Penny J Case — New York, 14-30956-5


ᐅ Shawn K Casler, New York

Address: 124 Clearview Rd Syracuse, NY 13214

Concise Description of Bankruptcy Case 13-32182-5-mcr7: "In a Chapter 7 bankruptcy case, Shawn K Casler from Syracuse, NY, saw their proceedings start in December 20, 2013 and complete by 2014-03-28, involving asset liquidation."
Shawn K Casler — New York, 13-32182-5


ᐅ Kristee Castronovo, New York

Address: 534 Melrose Dr Syracuse, NY 13212

Concise Description of Bankruptcy Case 10-30012-5-mcr7: "Syracuse, NY resident Kristee Castronovo's 2010-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-19."
Kristee Castronovo — New York, 10-30012-5


ᐅ George Catalano, New York

Address: 225 Millen Dr Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-31885-5-mcr: "In Syracuse, NY, George Catalano filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2014."
George Catalano — New York, 13-31885-5


ᐅ Maria B Catalano, New York

Address: 217 Millen Dr Syracuse, NY 13212-2219

Bankruptcy Case 2014-30501-5-mcr Overview: "The case of Maria B Catalano in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria B Catalano — New York, 2014-30501-5


ᐅ Melissa Ann Catalano, New York

Address: PO Box 275 Syracuse, NY 13209

Concise Description of Bankruptcy Case 11-30973-5-mcr7: "Syracuse, NY resident Melissa Ann Catalano's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Melissa Ann Catalano — New York, 11-30973-5


ᐅ Suzanne Catalano, New York

Address: 714 Lemoyne Ave Syracuse, NY 13208

Bankruptcy Case 10-30427-5-mcr Summary: "In a Chapter 7 bankruptcy case, Suzanne Catalano from Syracuse, NY, saw her proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Suzanne Catalano — New York, 10-30427-5


ᐅ Susan Cate, New York

Address: 622 Beattie St Syracuse, NY 13224

Bankruptcy Case 10-32679-5-mcr Summary: "The bankruptcy record of Susan Cate from Syracuse, NY, shows a Chapter 7 case filed in October 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Susan Cate — New York, 10-32679-5


ᐅ Vera Cavallaro, New York

Address: 429 Richfield Blvd Syracuse, NY 13211-1431

Bankruptcy Case 14-30465-5-mcr Overview: "In Syracuse, NY, Vera Cavallaro filed for Chapter 7 bankruptcy in Mar 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Vera Cavallaro — New York, 14-30465-5


ᐅ Michael J Cavallo, New York

Address: 225 Richfield Blvd Syracuse, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 12-31057-5-mcr: "The bankruptcy record of Michael J Cavallo from Syracuse, NY, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2012."
Michael J Cavallo — New York, 12-31057-5


ᐅ Vincent Patrick Cawley, New York

Address: 233 Vann St Syracuse, NY 13206-3551

Bankruptcy Case 14-31934-5-mcr Overview: "In Syracuse, NY, Vincent Patrick Cawley filed for Chapter 7 bankruptcy in 2014-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-22."
Vincent Patrick Cawley — New York, 14-31934-5


ᐅ Luz Lygia Cea, New York

Address: 2125 S Geddes St Syracuse, NY 13207

Concise Description of Bankruptcy Case 10-31211-5-mcr7: "Syracuse, NY resident Luz Lygia Cea's 2010-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2010."
Luz Lygia Cea — New York, 10-31211-5


ᐅ Sarah E Cecile, New York

Address: 293 Ashdale Ave Syracuse, NY 13206-1603

Snapshot of U.S. Bankruptcy Proceeding Case 14-31374-5-mcr: "The bankruptcy filing by Sarah E Cecile, undertaken in Aug 28, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in November 26, 2014 after liquidating assets."
Sarah E Cecile — New York, 14-31374-5


ᐅ David P Centro, New York

Address: 147 Elton Ave Syracuse, NY 13205

Bankruptcy Case 12-31801-5-mcr Summary: "The bankruptcy record of David P Centro from Syracuse, NY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2013."
David P Centro — New York, 12-31801-5


ᐅ Daniel J Cerchia, New York

Address: 437 Aster Dr Syracuse, NY 13209

Brief Overview of Bankruptcy Case 11-32382-5-mcr: "Daniel J Cerchia's Chapter 7 bankruptcy, filed in Syracuse, NY in November 2011, led to asset liquidation, with the case closing in 02.27.2012."
Daniel J Cerchia — New York, 11-32382-5


ᐅ Tracy M Cerio, New York

Address: 313 Darlington Rd Syracuse, NY 13208-3043

Bankruptcy Case 14-30222-5-mcr Summary: "Tracy M Cerio's Chapter 7 bankruptcy, filed in Syracuse, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-20."
Tracy M Cerio — New York, 14-30222-5


ᐅ Aleksandra Chaberski, New York

Address: 517 Mountainview Ave Syracuse, NY 13224

Concise Description of Bankruptcy Case 10-32361-5-mcr7: "In Syracuse, NY, Aleksandra Chaberski filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Aleksandra Chaberski — New York, 10-32361-5


ᐅ Scott L Chaffee, New York

Address: 5040 Velasko Rd Syracuse, NY 13215

Snapshot of U.S. Bankruptcy Proceeding Case 11-31007-5-mcr: "The bankruptcy record of Scott L Chaffee from Syracuse, NY, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Scott L Chaffee — New York, 11-31007-5


ᐅ Jimmy J Chambers, New York

Address: 356 Stafford Ave Syracuse, NY 13206

Snapshot of U.S. Bankruptcy Proceeding Case 13-31566-5-mcr: "The bankruptcy record of Jimmy J Chambers from Syracuse, NY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2013."
Jimmy J Chambers — New York, 13-31566-5


ᐅ Lynn A Champagne, New York

Address: 316 Newcastle Rd Syracuse, NY 13219

Snapshot of U.S. Bankruptcy Proceeding Case 11-30626-5-mcr: "In Syracuse, NY, Lynn A Champagne filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Lynn A Champagne — New York, 11-30626-5


ᐅ Stacey J Champagne, New York

Address: 109 6th North St Syracuse, NY 13208-1371

Bankruptcy Case 16-30827-5-mcr Overview: "The case of Stacey J Champagne in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey J Champagne — New York, 16-30827-5


ᐅ Richard A Charles, New York

Address: 334 Male Ave Apt 7 Syracuse, NY 13219-1041

Concise Description of Bankruptcy Case 10-30956-5-mcr7: "The bankruptcy record for Richard A Charles from Syracuse, NY, under Chapter 13, filed in 04/14/2010, involved setting up a repayment plan, finalized by Aug 28, 2013."
Richard A Charles — New York, 10-30956-5


ᐅ Kimberly Chatfield, New York

Address: 110 Avoca St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 11-32512-5-mcr: "Syracuse, NY resident Kimberly Chatfield's 2011-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2012."
Kimberly Chatfield — New York, 11-32512-5


ᐅ Ambrosia Chavis, New York

Address: 2627 E Genesee St Syracuse, NY 13224-1520

Concise Description of Bankruptcy Case 15-31192-5-mcr7: "In a Chapter 7 bankruptcy case, Ambrosia Chavis from Syracuse, NY, saw their proceedings start in 08/07/2015 and complete by 2015-11-05, involving asset liquidation."
Ambrosia Chavis — New York, 15-31192-5


ᐅ Christopher J Checksfield, New York

Address: 130 S Collingwood Ave Syracuse, NY 13206-2936

Brief Overview of Bankruptcy Case 14-31822-5-mcr: "Christopher J Checksfield's Chapter 7 bankruptcy, filed in Syracuse, NY in November 2014, led to asset liquidation, with the case closing in Feb 24, 2015."
Christopher J Checksfield — New York, 14-31822-5


ᐅ Blane J Cherock, New York

Address: 1209 Oak St Syracuse, NY 13203

Brief Overview of Bankruptcy Case 11-32423-5-mcr: "Syracuse, NY resident Blane J Cherock's 11/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2012."
Blane J Cherock — New York, 11-32423-5


ᐅ Stephen M Chesler, New York

Address: 421 Chemung St Syracuse, NY 13204

Brief Overview of Bankruptcy Case 11-30373-5-mcr: "In Syracuse, NY, Stephen M Chesler filed for Chapter 7 bankruptcy in Mar 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-25."
Stephen M Chesler — New York, 11-30373-5


ᐅ Keith E Cheyne, New York

Address: 289 N Edwards Ave Syracuse, NY 13206-2221

Brief Overview of Bankruptcy Case 14-30170-5-mcr: "The bankruptcy filing by Keith E Cheyne, undertaken in February 7, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-05-08 after liquidating assets."
Keith E Cheyne — New York, 14-30170-5


ᐅ Nouk Chheth, New York

Address: 122 Darlington Rd Syracuse, NY 13208

Concise Description of Bankruptcy Case 11-31117-5-mcr7: "The case of Nouk Chheth in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nouk Chheth — New York, 11-31117-5


ᐅ Valerie I Chisholm, New York

Address: 209 Elk St Syracuse, NY 13205

Concise Description of Bankruptcy Case 12-31928-5-mcr7: "The bankruptcy record of Valerie I Chisholm from Syracuse, NY, shows a Chapter 7 case filed in October 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-25."
Valerie I Chisholm — New York, 12-31928-5


ᐅ Elizabeth E Christensen, New York

Address: 128 Elmhurst Ave Syracuse, NY 13207-1935

Brief Overview of Bankruptcy Case 15-31752-5-mcr: "Elizabeth E Christensen's Chapter 7 bankruptcy, filed in Syracuse, NY in November 25, 2015, led to asset liquidation, with the case closing in 2016-02-23."
Elizabeth E Christensen — New York, 15-31752-5


ᐅ Cassie Lynn Christensen, New York

Address: 209 Mackay Ave Syracuse, NY 13219

Bankruptcy Case 13-31928-5-mcr Summary: "Cassie Lynn Christensen's bankruptcy, initiated in October 31, 2013 and concluded by 2014-02-06 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassie Lynn Christensen — New York, 13-31928-5


ᐅ Zhon Ye Chu, New York

Address: 4711 Cedarvale Rd Syracuse, NY 13215

Concise Description of Bankruptcy Case 13-32168-5-mcr7: "The bankruptcy record of Zhon Ye Chu from Syracuse, NY, shows a Chapter 7 case filed in Dec 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Zhon Ye Chu — New York, 13-32168-5


ᐅ Linda Cichello, New York

Address: 234 Ashdale Ave Syracuse, NY 13206

Concise Description of Bankruptcy Case 09-33343-5-mcr7: "The bankruptcy filing by Linda Cichello, undertaken in 12/10/2009 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Linda Cichello — New York, 09-33343-5


ᐅ Samantha F R Ciciarelli, New York

Address: 4827 Broad Rd Syracuse, NY 13215-2205

Bankruptcy Case 16-30044-5-mcr Summary: "The bankruptcy filing by Samantha F R Ciciarelli, undertaken in January 2016 in Syracuse, NY under Chapter 7, concluded with discharge in 04.16.2016 after liquidating assets."
Samantha F R Ciciarelli — New York, 16-30044-5


ᐅ Dwight Cicione, New York

Address: 907 Bellevue Ave Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 10-32816-5-mcr: "The case of Dwight Cicione in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwight Cicione — New York, 10-32816-5


ᐅ Pablo Cirilo, New York

Address: 312 Gifford St Apt 604 Syracuse, NY 13204

Brief Overview of Bankruptcy Case 11-31362-5-mcr: "In Syracuse, NY, Pablo Cirilo filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2011."
Pablo Cirilo — New York, 11-31362-5


ᐅ Angela K Claflin, New York

Address: 241 Medford Rd Syracuse, NY 13208

Concise Description of Bankruptcy Case 13-31801-5-mcr7: "In Syracuse, NY, Angela K Claflin filed for Chapter 7 bankruptcy in Oct 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Angela K Claflin — New York, 13-31801-5


ᐅ Denise Claflin, New York

Address: 111 Leonard Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 11-31465-5-mcr: "In a Chapter 7 bankruptcy case, Denise Claflin from Syracuse, NY, saw her proceedings start in Jun 29, 2011 and complete by October 2011, involving asset liquidation."
Denise Claflin — New York, 11-31465-5


ᐅ Lynsay M Claflin, New York

Address: 117 E Chaffee Ave Syracuse, NY 13207

Brief Overview of Bankruptcy Case 11-30343-5-mcr: "In Syracuse, NY, Lynsay M Claflin filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Lynsay M Claflin — New York, 11-30343-5


ᐅ Sandra L Clakeley, New York

Address: 206 Morton St Syracuse, NY 13204-1520

Snapshot of U.S. Bankruptcy Proceeding Case 15-31203-5-mcr: "Sandra L Clakeley's bankruptcy, initiated in August 2015 and concluded by 11/10/2015 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Clakeley — New York, 15-31203-5


ᐅ Kevin Clancy, New York

Address: 222 Bump Dr Syracuse, NY 13209

Brief Overview of Bankruptcy Case 10-31736-5-mcr: "Kevin Clancy's bankruptcy, initiated in June 2010 and concluded by 2010-10-18 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Clancy — New York, 10-31736-5


ᐅ Julius H Clanton, New York

Address: 238 Westbrook Hills Dr Syracuse, NY 13215

Brief Overview of Bankruptcy Case 11-31057-5-mcr: "The bankruptcy filing by Julius H Clanton, undertaken in 05.05.2011 in Syracuse, NY under Chapter 7, concluded with discharge in 2011-08-28 after liquidating assets."
Julius H Clanton — New York, 11-31057-5


ᐅ Heather Renee Clark, New York

Address: 527 Salisbury Park Dr Syracuse, NY 13224-1225

Bankruptcy Case 2014-30552-5-mcr Summary: "Heather Renee Clark's bankruptcy, initiated in Apr 2, 2014 and concluded by July 1, 2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Renee Clark — New York, 2014-30552-5


ᐅ John F Clark, New York

Address: 205 Wadsworth Rd Syracuse, NY 13212-1233

Brief Overview of Bankruptcy Case 15-30802-5-mcr: "Syracuse, NY resident John F Clark's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2015."
John F Clark — New York, 15-30802-5


ᐅ John W Clark, New York

Address: 753 James St Apt 728 Syracuse, NY 13203-2119

Bankruptcy Case 15-30271-5-mcr Summary: "Syracuse, NY resident John W Clark's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2015."
John W Clark — New York, 15-30271-5


ᐅ Mandy S Clark, New York

Address: 1321 Court St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 13-30828-5-mcr: "The case of Mandy S Clark in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandy S Clark — New York, 13-30828-5


ᐅ Richard E Cowburn, New York

Address: 833 E Brighton Ave Apt 1607 Syracuse, NY 13205-2534

Bankruptcy Case 14-31631-5-mcr Overview: "In Syracuse, NY, Richard E Cowburn filed for Chapter 7 bankruptcy in 10.21.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Richard E Cowburn — New York, 14-31631-5


ᐅ Shawn L Cox, New York

Address: 7354 Thompson Rd Apt 2 Syracuse, NY 13212

Bankruptcy Case 12-32191-5-mcr Summary: "The case of Shawn L Cox in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn L Cox — New York, 12-32191-5


ᐅ Jeffrey A Cox, New York

Address: 249 S Midler Ave Syracuse, NY 13206-2917

Bankruptcy Case 15-31122-5-mcr Overview: "The case of Jeffrey A Cox in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Cox — New York, 15-31122-5


ᐅ Kevin S Cox, New York

Address: 3736 Amber Rd Syracuse, NY 13215-8690

Brief Overview of Bankruptcy Case 15-30938-5-mcr: "Kevin S Cox's Chapter 7 bankruptcy, filed in Syracuse, NY in June 26, 2015, led to asset liquidation, with the case closing in 09.24.2015."
Kevin S Cox — New York, 15-30938-5


ᐅ Patricia M Cox, New York

Address: 249 S Midler Ave Syracuse, NY 13206-2917

Brief Overview of Bankruptcy Case 15-31122-5-mcr: "In Syracuse, NY, Patricia M Cox filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Patricia M Cox — New York, 15-31122-5


ᐅ Danyelle Coyne, New York

Address: 213 Griffiths St Syracuse, NY 13208

Bankruptcy Case 11-31857-5-mcr Summary: "Syracuse, NY resident Danyelle Coyne's 2011-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2011."
Danyelle Coyne — New York, 11-31857-5


ᐅ Robert David Craig, New York

Address: PO Box 115 Syracuse, NY 13214

Snapshot of U.S. Bankruptcy Proceeding Case 13-31395-5-mcr: "The bankruptcy record of Robert David Craig from Syracuse, NY, shows a Chapter 7 case filed in 08/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2013."
Robert David Craig — New York, 13-31395-5


ᐅ Martin E Crandall, New York

Address: 272 Taft Ave Apt 1110 Syracuse, NY 13206-2022

Bankruptcy Case 15-30133-5-mcr Summary: "The case of Martin E Crandall in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin E Crandall — New York, 15-30133-5


ᐅ Kristine A Craw, New York

Address: 403 Hillside Ave Syracuse, NY 13219

Concise Description of Bankruptcy Case 11-30641-5-mcr7: "The case of Kristine A Craw in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine A Craw — New York, 11-30641-5


ᐅ Sr Deyquan R Crawford, New York

Address: 113 Merriman Ave Syracuse, NY 13204

Brief Overview of Bankruptcy Case 13-30118-5-mcr: "The bankruptcy record of Sr Deyquan R Crawford from Syracuse, NY, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2013."
Sr Deyquan R Crawford — New York, 13-30118-5


ᐅ Joe O Crespo, New York

Address: 213 Putnam St Syracuse, NY 13204

Concise Description of Bankruptcy Case 09-32769-5-mcr7: "In Syracuse, NY, Joe O Crespo filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2010."
Joe O Crespo — New York, 09-32769-5


ᐅ Forshey Glenda M Criss, New York

Address: 424 Woodbine Ave Syracuse, NY 13206

Brief Overview of Bankruptcy Case 11-32076-5-mcr: "Forshey Glenda M Criss's Chapter 7 bankruptcy, filed in Syracuse, NY in 09.23.2011, led to asset liquidation, with the case closing in 01/16/2012."
Forshey Glenda M Criss — New York, 11-32076-5


ᐅ Elizabeth Crivelli, New York

Address: 10 Waterbury Dr Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 12-32193-5-mcr: "The bankruptcy filing by Elizabeth Crivelli, undertaken in November 30, 2012 in Syracuse, NY under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Elizabeth Crivelli — New York, 12-32193-5


ᐅ Bradford D Cross, New York

Address: 152 Stafford Ave Syracuse, NY 13206

Bankruptcy Case 12-31879-5-mcr Summary: "The case of Bradford D Cross in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradford D Cross — New York, 12-31879-5


ᐅ Craig Crowningshield, New York

Address: 1109 3rd St Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 10-30228-5-mcr: "The bankruptcy filing by Craig Crowningshield, undertaken in 2010-02-02 in Syracuse, NY under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Craig Crowningshield — New York, 10-30228-5


ᐅ Jr Richard A Crump, New York

Address: 183 Briggs St Syracuse, NY 13208

Concise Description of Bankruptcy Case 12-31288-5-mcr7: "In Syracuse, NY, Jr Richard A Crump filed for Chapter 7 bankruptcy in 07.02.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2012."
Jr Richard A Crump — New York, 12-31288-5


ᐅ Lisa M Cruz, New York

Address: 334 Fay Rd Syracuse, NY 13219

Snapshot of U.S. Bankruptcy Proceeding Case 13-31600-5-mcr: "Lisa M Cruz's bankruptcy, initiated in 09/10/2013 and concluded by 12/17/2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Cruz — New York, 13-31600-5


ᐅ Rebecca Cruz, New York

Address: 109 Sweeting St Syracuse, NY 13203

Concise Description of Bankruptcy Case 10-33028-5-mcr7: "The bankruptcy filing by Rebecca Cruz, undertaken in 11.23.2010 in Syracuse, NY under Chapter 7, concluded with discharge in 2011-03-18 after liquidating assets."
Rebecca Cruz — New York, 10-33028-5


ᐅ Bertrand Doreen J Cua, New York

Address: 123 Woodlawn Ter Syracuse, NY 13203

Bankruptcy Case 11-31449-5-mcr Overview: "Syracuse, NY resident Bertrand Doreen J Cua's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2011."
Bertrand Doreen J Cua — New York, 11-31449-5


ᐅ Christina Cummings, New York

Address: 210 Wynnfield Dr Syracuse, NY 13219

Bankruptcy Case 10-32413-5-mcr Overview: "Syracuse, NY resident Christina Cummings's 09.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Christina Cummings — New York, 10-32413-5


ᐅ Anne Cummings, New York

Address: 405 Delmar Pl Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 10-32211-5-mcr: "In a Chapter 7 bankruptcy case, Anne Cummings from Syracuse, NY, saw her proceedings start in August 2010 and complete by 2010-11-24, involving asset liquidation."
Anne Cummings — New York, 10-32211-5


ᐅ Brenda J Cummings, New York

Address: 543 Westmoreland Ave Syracuse, NY 13210

Concise Description of Bankruptcy Case 11-31297-5-mcr7: "The bankruptcy record of Brenda J Cummings from Syracuse, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Brenda J Cummings — New York, 11-31297-5


ᐅ Sherie L Cummings, New York

Address: 194 Leonard Ave Syracuse, NY 13205-3243

Concise Description of Bankruptcy Case 15-30247-5-mcr7: "Syracuse, NY resident Sherie L Cummings's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Sherie L Cummings — New York, 15-30247-5


ᐅ Dorothy M Cunningham, New York

Address: 2323 E Fayette St Syracuse, NY 13224

Bankruptcy Case 11-32691-5-mcr Overview: "The bankruptcy record of Dorothy M Cunningham from Syracuse, NY, shows a Chapter 7 case filed in Dec 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2012."
Dorothy M Cunningham — New York, 11-32691-5


ᐅ Archie Mary Helen Cunningham, New York

Address: 627 W Newell St Syracuse, NY 13205-1725

Bankruptcy Case 10-31707-5-mcr Summary: "06.23.2010 marked the beginning of Archie Mary Helen Cunningham's Chapter 13 bankruptcy in Syracuse, NY, entailing a structured repayment schedule, completed by 2013-12-11."
Archie Mary Helen Cunningham — New York, 10-31707-5


ᐅ Sean Cunningham, New York

Address: 2323 E Fayette St Syracuse, NY 13224-1020

Brief Overview of Bankruptcy Case 15-31865-5-mcr: "The bankruptcy filing by Sean Cunningham, undertaken in 12.22.2015 in Syracuse, NY under Chapter 7, concluded with discharge in 03/21/2016 after liquidating assets."
Sean Cunningham — New York, 15-31865-5


ᐅ Erica Curry, New York

Address: 174 Fage Ave Syracuse, NY 13205

Concise Description of Bankruptcy Case 10-32442-5-mcr7: "Syracuse, NY resident Erica Curry's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2010."
Erica Curry — New York, 10-32442-5


ᐅ Robert Curtis, New York

Address: 331 Kirsch Dr Syracuse, NY 13211

Bankruptcy Case 10-62450-6-dd Summary: "The bankruptcy filing by Robert Curtis, undertaken in 2010-09-13 in Syracuse, NY under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
Robert Curtis — New York, 10-62450-6-dd


ᐅ Timothy P Curtis, New York

Address: 119 Matty Ave Syracuse, NY 13211

Brief Overview of Bankruptcy Case 12-30210-5-mcr: "The bankruptcy filing by Timothy P Curtis, undertaken in 2012-02-10 in Syracuse, NY under Chapter 7, concluded with discharge in 2012-05-16 after liquidating assets."
Timothy P Curtis — New York, 12-30210-5


ᐅ Edward P Cusato, New York

Address: 151 Woodbury Ave Syracuse, NY 13206-1935

Brief Overview of Bankruptcy Case 2014-30505-5-mcr: "In a Chapter 7 bankruptcy case, Edward P Cusato from Syracuse, NY, saw their proceedings start in 2014-03-27 and complete by June 25, 2014, involving asset liquidation."
Edward P Cusato — New York, 2014-30505-5


ᐅ Melissa A Cutter, New York

Address: 129 Kenwood Ave Syracuse, NY 13208-1817

Bankruptcy Case 15-30446-5-mcr Summary: "The bankruptcy record of Melissa A Cutter from Syracuse, NY, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Melissa A Cutter — New York, 15-30446-5


ᐅ Tanya I Czyz, New York

Address: 617 Montrose Ave Syracuse, NY 13219

Concise Description of Bankruptcy Case 11-32649-5-mcr7: "The bankruptcy record of Tanya I Czyz from Syracuse, NY, shows a Chapter 7 case filed in 12/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2012."
Tanya I Czyz — New York, 11-32649-5