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 Jacqueline Dacey, New York

Address: 919 Willis Ave Syracuse, NY 13204

Brief Overview of Bankruptcy Case 10-30215-5-mcr: "In Syracuse, NY, Jacqueline Dacey filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2010."
Jacqueline Dacey — New York, 10-30215-5


ᐅ Debbie A Daignault, New York

Address: 167 Delray Ave Syracuse, NY 13224

Brief Overview of Bankruptcy Case 11-31761-5-mcr: "Syracuse, NY resident Debbie A Daignault's 08/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
Debbie A Daignault — New York, 11-31761-5


ᐅ Daniel Joseph Dailey, New York

Address: 120 Roxboro Cir Apt 4 Syracuse, NY 13211-1120

Brief Overview of Bankruptcy Case 15-21848: "The bankruptcy record of Daniel Joseph Dailey from Syracuse, NY, shows a Chapter 7 case filed in 10.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Daniel Joseph Dailey — New York, 15-21848


ᐅ Rich Jennifer M Dailey, New York

Address: 427 Fellows Ave # 1 Syracuse, NY 13210

Concise Description of Bankruptcy Case 13-31003-5-mcr7: "Rich Jennifer M Dailey's bankruptcy, initiated in 2013-05-30 and concluded by 09.05.2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rich Jennifer M Dailey — New York, 13-31003-5


ᐅ Ii James Dailey, New York

Address: 114 Gray Ave Apt 1C Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 10-31037-5-mcr: "Ii James Dailey's Chapter 7 bankruptcy, filed in Syracuse, NY in 04/22/2010, led to asset liquidation, with the case closing in 2010-08-15."
Ii James Dailey — New York, 10-31037-5


ᐅ Stephen D Downing, New York

Address: 117 Leopold Blvd Syracuse, NY 13209-1952

Concise Description of Bankruptcy Case 07-32268-5-mcr7: "The bankruptcy record for Stephen D Downing from Syracuse, NY, under Chapter 13, filed in 08.31.2007, involved setting up a repayment plan, finalized by April 24, 2013."
Stephen D Downing — New York, 07-32268-5


ᐅ Ellen Marlene Downs, New York

Address: 120 Schiller Ave Apt 1 Syracuse, NY 13203

Bankruptcy Case 12-31931-5-mcr Summary: "Ellen Marlene Downs's Chapter 7 bankruptcy, filed in Syracuse, NY in Oct 19, 2012, led to asset liquidation, with the case closing in Jan 25, 2013."
Ellen Marlene Downs — New York, 12-31931-5


ᐅ Jessica Lynn Downs, New York

Address: PO Box 12131 Syracuse, NY 13218-2131

Brief Overview of Bankruptcy Case 2014-31152-5-mcr: "The bankruptcy filing by Jessica Lynn Downs, undertaken in July 2014 in Syracuse, NY under Chapter 7, concluded with discharge in October 16, 2014 after liquidating assets."
Jessica Lynn Downs — New York, 2014-31152-5


ᐅ Terrence L Doyle, New York

Address: 223 Woodruff Ave Syracuse, NY 13203-1053

Bankruptcy Case 09-32399-5-mcr Summary: "Terrence L Doyle's Chapter 13 bankruptcy in Syracuse, NY started in 08/27/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 19, 2014."
Terrence L Doyle — New York, 09-32399-5


ᐅ Patricia R Doyle, New York

Address: 223 Woodruff Ave Syracuse, NY 13203-1053

Bankruptcy Case 09-32399-5-mcr Overview: "The bankruptcy record for Patricia R Doyle from Syracuse, NY, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by 2014-11-19."
Patricia R Doyle — New York, 09-32399-5


ᐅ Linda S Doyle, New York

Address: 301 Chapel Dr Syracuse, NY 13219

Bankruptcy Case 11-30634-5-mcr Summary: "The case of Linda S Doyle in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda S Doyle — New York, 11-30634-5


ᐅ Carl L Drake, New York

Address: 144 W Matson Ave Syracuse, NY 13205

Bankruptcy Case 11-30884-5-mcr Summary: "In Syracuse, NY, Carl L Drake filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2011."
Carl L Drake — New York, 11-30884-5


ᐅ Laura A Drake, New York

Address: 7170 Obrien Rd Apt 217 Syracuse, NY 13209-5076

Bankruptcy Case 2014-31144-5-mcr Summary: "Syracuse, NY resident Laura A Drake's 07/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Laura A Drake — New York, 2014-31144-5


ᐅ Rodney K Draper, New York

Address: 210 Lakeland Ave Syracuse, NY 13209

Bankruptcy Case 11-31983-5-mcr Summary: "The bankruptcy record of Rodney K Draper from Syracuse, NY, shows a Chapter 7 case filed in 09.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2012."
Rodney K Draper — New York, 11-31983-5


ᐅ Erica L Driscoll, New York

Address: 117 Roxford Rd N Syracuse, NY 13208-1942

Concise Description of Bankruptcy Case 14-31448-5-mcr7: "The bankruptcy filing by Erica L Driscoll, undertaken in September 16, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Erica L Driscoll — New York, 14-31448-5


ᐅ Jeffrey C Dromms, New York

Address: 5548 Bear Rd Apt 24F Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-30941-5-mcr: "In a Chapter 7 bankruptcy case, Jeffrey C Dromms from Syracuse, NY, saw their proceedings start in 2013-05-20 and complete by August 2013, involving asset liquidation."
Jeffrey C Dromms — New York, 13-30941-5


ᐅ Eliza A Droz, New York

Address: 241 Hall Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 13-30695-5-mcr: "Eliza A Droz's bankruptcy, initiated in 2013-04-16 and concluded by 07.23.2013 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliza A Droz — New York, 13-30695-5


ᐅ Nicole Lee Drummond, New York

Address: 401 Springfield Rd Apt 1 Syracuse, NY 13214

Bankruptcy Case 13-30266-5-mcr Summary: "In a Chapter 7 bankruptcy case, Nicole Lee Drummond from Syracuse, NY, saw her proceedings start in 2013-02-26 and complete by 06.04.2013, involving asset liquidation."
Nicole Lee Drummond — New York, 13-30266-5


ᐅ Bruce R Drury, New York

Address: 477 James St Apt 20 Syracuse, NY 13203

Bankruptcy Case 11-30212-5-mcr Overview: "Bruce R Drury's bankruptcy, initiated in 2011-02-15 and concluded by June 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce R Drury — New York, 11-30212-5


ᐅ Angela J Dubose, New York

Address: 119 Alanson Rd Syracuse, NY 13207

Brief Overview of Bankruptcy Case 11-30529-5-mcr: "Angela J Dubose's bankruptcy, initiated in March 17, 2011 and concluded by June 15, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela J Dubose — New York, 11-30529-5


ᐅ Betty Dubose, New York

Address: 159 Brooklea Pl Syracuse, NY 13207

Bankruptcy Case 09-33334-5-mcr Summary: "The case of Betty Dubose in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Dubose — New York, 09-33334-5


ᐅ Donna M Duerr, New York

Address: 1705 Lemoyne Ave Trlr A9 Syracuse, NY 13208

Concise Description of Bankruptcy Case 13-31441-5-mcr7: "In a Chapter 7 bankruptcy case, Donna M Duerr from Syracuse, NY, saw her proceedings start in 08/15/2013 and complete by November 2013, involving asset liquidation."
Donna M Duerr — New York, 13-31441-5


ᐅ Elizabeth Dufraine, New York

Address: 108 Brendan Way Syracuse, NY 13219

Concise Description of Bankruptcy Case 10-31268-5-mcr7: "The bankruptcy record of Elizabeth Dufraine from Syracuse, NY, shows a Chapter 7 case filed in May 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2010."
Elizabeth Dufraine — New York, 10-31268-5


ᐅ Rosemary Duke, New York

Address: 307 Lexington Ave Syracuse, NY 13210

Brief Overview of Bankruptcy Case 11-31806-5-mcr: "The bankruptcy filing by Rosemary Duke, undertaken in 08/16/2011 in Syracuse, NY under Chapter 7, concluded with discharge in December 9, 2011 after liquidating assets."
Rosemary Duke — New York, 11-31806-5


ᐅ Susanne J Dukell, New York

Address: 504 Shaver Ave Syracuse, NY 13212-1208

Brief Overview of Bankruptcy Case 15-30257-5-mcr: "The bankruptcy filing by Susanne J Dukell, undertaken in 2015-03-01 in Syracuse, NY under Chapter 7, concluded with discharge in 05/30/2015 after liquidating assets."
Susanne J Dukell — New York, 15-30257-5


ᐅ Roberta Dungey, New York

Address: 144 Shotwell Park Syracuse, NY 13206

Bankruptcy Case 10-31033-5-mcr Overview: "In Syracuse, NY, Roberta Dungey filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-26."
Roberta Dungey — New York, 10-31033-5


ᐅ R Wayne Dunham, New York

Address: 318 Wellesley Rd Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 12-31106-5-mcr: "R Wayne Dunham's Chapter 7 bankruptcy, filed in Syracuse, NY in Jun 6, 2012, led to asset liquidation, with the case closing in September 29, 2012."
R Wayne Dunham — New York, 12-31106-5


ᐅ Jennifer L Dunn, New York

Address: 157 Verda Ave Syracuse, NY 13212

Brief Overview of Bankruptcy Case 13-32173-5-mcr: "The bankruptcy record of Jennifer L Dunn from Syracuse, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-27."
Jennifer L Dunn — New York, 13-32173-5


ᐅ Valerie J Dunn, New York

Address: 2922 Midland Ave Apt 2 Syracuse, NY 13205

Brief Overview of Bankruptcy Case 12-30337-5-mcr: "The bankruptcy filing by Valerie J Dunn, undertaken in 2012-02-28 in Syracuse, NY under Chapter 7, concluded with discharge in June 22, 2012 after liquidating assets."
Valerie J Dunn — New York, 12-30337-5


ᐅ Kimberley Marie Dunn, New York

Address: 106 Mark Dr Syracuse, NY 13209-1808

Bankruptcy Case 2014-30697-5-mcr Overview: "In Syracuse, NY, Kimberley Marie Dunn filed for Chapter 7 bankruptcy in 04.25.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Kimberley Marie Dunn — New York, 2014-30697-5


ᐅ Sr Charles W Dunn, New York

Address: 1202 Midland Ave Syracuse, NY 13205

Bankruptcy Case 11-31630-5-mcr Overview: "Sr Charles W Dunn's bankruptcy, initiated in 2011-07-20 and concluded by Nov 12, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles W Dunn — New York, 11-31630-5


ᐅ Morwa Anne Dunn, New York

Address: 418 Midland Ave Syracuse, NY 13202-3807

Concise Description of Bankruptcy Case 2014-31117-5-mcr7: "The bankruptcy filing by Morwa Anne Dunn, undertaken in Jul 11, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 10/09/2014 after liquidating assets."
Morwa Anne Dunn — New York, 2014-31117-5


ᐅ Rosa M Dunn, New York

Address: 176 Forest Ave Fl 2D Syracuse, NY 13205-1647

Brief Overview of Bankruptcy Case 14-31858-5-mcr: "Rosa M Dunn's Chapter 7 bankruptcy, filed in Syracuse, NY in 2014-12-06, led to asset liquidation, with the case closing in March 6, 2015."
Rosa M Dunn — New York, 14-31858-5


ᐅ Bettye Dunn, New York

Address: 217 Hope Ave Syracuse, NY 13205

Brief Overview of Bankruptcy Case 10-33062-5-mcr: "In Syracuse, NY, Bettye Dunn filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2011."
Bettye Dunn — New York, 10-33062-5


ᐅ Jr David A Dunseath, New York

Address: 901 Crawford Ave Syracuse, NY 13224

Bankruptcy Case 11-31497-5-mcr Summary: "In Syracuse, NY, Jr David A Dunseath filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2011."
Jr David A Dunseath — New York, 11-31497-5


ᐅ Trung N Duong, New York

Address: 138 Steuben St Syracuse, NY 13208

Bankruptcy Case 11-30859-5-mcr Summary: "Trung N Duong's bankruptcy, initiated in 04/13/2011 and concluded by Aug 6, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trung N Duong — New York, 11-30859-5


ᐅ Sr Richard C Durant, New York

Address: 302 W High Ter Syracuse, NY 13219-2433

Snapshot of U.S. Bankruptcy Proceeding Case 14-30061-5-mcr: "The case of Sr Richard C Durant in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Richard C Durant — New York, 14-30061-5


ᐅ Samuel T Durham, New York

Address: 752 Stinard Ave Syracuse, NY 13207

Snapshot of U.S. Bankruptcy Proceeding Case 11-32706-5-mcr: "In Syracuse, NY, Samuel T Durham filed for Chapter 7 bankruptcy in 12.30.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Samuel T Durham — New York, 11-32706-5


ᐅ Bryan C Durst, New York

Address: 222 Brookfield Rd Syracuse, NY 13211

Concise Description of Bankruptcy Case 13-30400-5-mcr7: "The case of Bryan C Durst in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan C Durst — New York, 13-30400-5


ᐅ Loren Durst, New York

Address: 222 Brookfield Rd Syracuse, NY 13211

Concise Description of Bankruptcy Case 10-32734-5-mcr7: "Syracuse, NY resident Loren Durst's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Loren Durst — New York, 10-32734-5


ᐅ Raymond Michael Dusart, New York

Address: 106 Homer Ave Syracuse, NY 13219

Snapshot of U.S. Bankruptcy Proceeding Case 13-31237-5-mcr: "The bankruptcy filing by Raymond Michael Dusart, undertaken in July 2013 in Syracuse, NY under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Raymond Michael Dusart — New York, 13-31237-5


ᐅ Robert L Duvall, New York

Address: 405 1st St Syracuse, NY 13209

Brief Overview of Bankruptcy Case 13-32093-5-mcr: "The case of Robert L Duvall in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Duvall — New York, 13-32093-5


ᐅ Mary Ann Dwyer, New York

Address: 316 Leonard St Syracuse, NY 13211-1465

Snapshot of U.S. Bankruptcy Proceeding Case 15-31723-5-mcr: "In a Chapter 7 bankruptcy case, Mary Ann Dwyer from Syracuse, NY, saw her proceedings start in 2015-11-24 and complete by 2016-02-22, involving asset liquidation."
Mary Ann Dwyer — New York, 15-31723-5


ᐅ Teala Dwyer, New York

Address: 148 Maxwell Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 09-33123-5-mcr7: "In a Chapter 7 bankruptcy case, Teala Dwyer from Syracuse, NY, saw their proceedings start in Nov 11, 2009 and complete by 2010-02-17, involving asset liquidation."
Teala Dwyer — New York, 09-33123-5


ᐅ Jr William Dyer, New York

Address: 770 James St Apt 618 Syracuse, NY 13203

Bankruptcy Case 10-32975-5-mcr Summary: "The case of Jr William Dyer in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Dyer — New York, 10-32975-5


ᐅ Theresa M Dyer, New York

Address: 116 W Newell St Syracuse, NY 13205-1765

Brief Overview of Bankruptcy Case 15-31672-5-mcr: "Theresa M Dyer's bankruptcy, initiated in November 2015 and concluded by February 13, 2016 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Dyer — New York, 15-31672-5


ᐅ Alden D Dykes, New York

Address: 818 Willis Ave Syracuse, NY 13204

Bankruptcy Case 13-31964-5-mcr Overview: "In a Chapter 7 bankruptcy case, Alden D Dykes from Syracuse, NY, saw his proceedings start in Nov 6, 2013 and complete by 2014-02-12, involving asset liquidation."
Alden D Dykes — New York, 13-31964-5


ᐅ Kevin M Eastman, New York

Address: 175 Leonard Ave Syracuse, NY 13205

Bankruptcy Case 13-31547-5-mcr Summary: "The bankruptcy record of Kevin M Eastman 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 2013-12-06."
Kevin M Eastman — New York, 13-31547-5


ᐅ Iii Adolph W Eckstein, New York

Address: 1408 Lemoyne Ave Syracuse, NY 13208

Concise Description of Bankruptcy Case 12-31977-5-mcr7: "The bankruptcy record of Iii Adolph W Eckstein from Syracuse, NY, shows a Chapter 7 case filed in 10.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-01."
Iii Adolph W Eckstein — New York, 12-31977-5


ᐅ Melissa R Eckstein, New York

Address: 1408 Lemoyne Ave Syracuse, NY 13208-1339

Bankruptcy Case 14-31645-5-mcr Overview: "Melissa R Eckstein's Chapter 7 bankruptcy, filed in Syracuse, NY in 10/23/2014, led to asset liquidation, with the case closing in Jan 21, 2015."
Melissa R Eckstein — New York, 14-31645-5


ᐅ Clayton Edmond, New York

Address: 833 E Brighton Ave Apt 1505 Syracuse, NY 13205

Snapshot of U.S. Bankruptcy Proceeding Case 13-30866-5-mcr: "The bankruptcy record of Clayton Edmond from Syracuse, NY, shows a Chapter 7 case filed in 2013-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-14."
Clayton Edmond — New York, 13-30866-5


ᐅ Reynolds Nicole Edmond, New York

Address: 557 Salt Springs Rd Syracuse, NY 13224

Bankruptcy Case 10-33140-5-mcr Overview: "Reynolds Nicole Edmond's bankruptcy, initiated in December 13, 2010 and concluded by 2011-04-07 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reynolds Nicole Edmond — New York, 10-33140-5


ᐅ Michael Patrick Edwards, New York

Address: 109 Stoney Dr Syracuse, NY 13219

Bankruptcy Case 13-30277-5-mcr Overview: "Syracuse, NY resident Michael Patrick Edwards's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2013."
Michael Patrick Edwards — New York, 13-30277-5


ᐅ Leon Edwards, New York

Address: 412 W Beard Ave Syracuse, NY 13205

Bankruptcy Case 10-32988-5-mcr Overview: "Leon Edwards's Chapter 7 bankruptcy, filed in Syracuse, NY in 2010-11-17, led to asset liquidation, with the case closing in February 2011."
Leon Edwards — New York, 10-32988-5


ᐅ Steven R Edwards, New York

Address: 253 Armstrong Pl Syracuse, NY 13207-2104

Bankruptcy Case 15-31821-5-mcr Overview: "The bankruptcy filing by Steven R Edwards, undertaken in 12.10.2015 in Syracuse, NY under Chapter 7, concluded with discharge in Mar 9, 2016 after liquidating assets."
Steven R Edwards — New York, 15-31821-5


ᐅ Martin C Edwards, New York

Address: 507 Bailey Rd Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 13-31846-5-mcr: "Syracuse, NY resident Martin C Edwards's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2014."
Martin C Edwards — New York, 13-31846-5


ᐅ Jodi E Eiklor, New York

Address: 136 Monticello Dr N Syracuse, NY 13205

Bankruptcy Case 11-31542-5-mcr Summary: "Jodi E Eiklor's bankruptcy, initiated in 07/08/2011 and concluded by Oct 12, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi E Eiklor — New York, 11-31542-5


ᐅ Tiffany Ann Elacqua, New York

Address: 5607 Bear Rd Apt C9 Syracuse, NY 13212-1706

Brief Overview of Bankruptcy Case 16-60103-6-dd: "In Syracuse, NY, Tiffany Ann Elacqua filed for Chapter 7 bankruptcy in Jan 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Tiffany Ann Elacqua — New York, 16-60103-6-dd


ᐅ Erin M Elderbroom, New York

Address: 13 Devonshire Rd Syracuse, NY 13212

Brief Overview of Bankruptcy Case 12-31899-5-mcr: "The bankruptcy record of Erin M Elderbroom from Syracuse, NY, shows a Chapter 7 case filed in 10/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-16."
Erin M Elderbroom — New York, 12-31899-5


ᐅ Kyle M Elieff, New York

Address: 210 Moore Ave Syracuse, NY 13210

Snapshot of U.S. Bankruptcy Proceeding Case 13-30063-5-mcr: "The bankruptcy filing by Kyle M Elieff, undertaken in 01.18.2013 in Syracuse, NY under Chapter 7, concluded with discharge in 04.26.2013 after liquidating assets."
Kyle M Elieff — New York, 13-30063-5


ᐅ Mary Ellen, New York

Address: 5548 Bear Rd Apt 24B Syracuse, NY 13212

Concise Description of Bankruptcy Case 09-33442-5-mcr7: "Mary Ellen's bankruptcy, initiated in December 2009 and concluded by 2010-04-05 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ellen — New York, 09-33442-5


ᐅ Iii Ernest A Ellerby, New York

Address: 425 Douglas St Syracuse, NY 13203

Snapshot of U.S. Bankruptcy Proceeding Case 11-30783-5-mcr: "The bankruptcy record of Iii Ernest A Ellerby from Syracuse, NY, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2011."
Iii Ernest A Ellerby — New York, 11-30783-5


ᐅ Powell Chantel Y Ellett, New York

Address: PO Box 12201 Syracuse, NY 13218-2201

Brief Overview of Bankruptcy Case 16-30582-5-mcr: "In a Chapter 7 bankruptcy case, Powell Chantel Y Ellett from Syracuse, NY, saw her proceedings start in April 20, 2016 and complete by 2016-07-19, involving asset liquidation."
Powell Chantel Y Ellett — New York, 16-30582-5


ᐅ Cynthia Gale Ellingson, New York

Address: 118 Meays Dr Syracuse, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 11-41101: "In a Chapter 7 bankruptcy case, Cynthia Gale Ellingson from Syracuse, NY, saw her proceedings start in February 18, 2011 and complete by 2011-06-13, involving asset liquidation."
Cynthia Gale Ellingson — New York, 11-41101


ᐅ Diallo Kamau Elliott, New York

Address: 111 Crippen Pl Apt 1 Syracuse, NY 13205-2321

Snapshot of U.S. Bankruptcy Proceeding Case 14-30055-5-mcr: "Syracuse, NY resident Diallo Kamau Elliott's 2014-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2014."
Diallo Kamau Elliott — New York, 14-30055-5


ᐅ Willie Elliott, New York

Address: PO Box 522 Syracuse, NY 13205-0522

Concise Description of Bankruptcy Case 15-30107-5-mcr7: "Willie Elliott's bankruptcy, initiated in January 2015 and concluded by 2015-04-29 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Elliott — New York, 15-30107-5


ᐅ Linda Faye Ellis, New York

Address: 279 W Borden Ave Syracuse, NY 13205-1216

Snapshot of U.S. Bankruptcy Proceeding Case 15-30314: "The case of Linda Faye Ellis in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Faye Ellis — New York, 15-30314


ᐅ Roxanne S Ellis, New York

Address: 106 Josephine St Syracuse, NY 13212

Snapshot of U.S. Bankruptcy Proceeding Case 11-31819-5-mcr: "The bankruptcy record of Roxanne S Ellis from Syracuse, NY, shows a Chapter 7 case filed in Aug 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2011."
Roxanne S Ellis — New York, 11-31819-5


ᐅ Ida Ellison, New York

Address: 129 Dawes Ave Syracuse, NY 13205

Bankruptcy Case 10-31735-5-mcr Summary: "In a Chapter 7 bankruptcy case, Ida Ellison from Syracuse, NY, saw her proceedings start in June 25, 2010 and complete by 2010-10-18, involving asset liquidation."
Ida Ellison — New York, 10-31735-5


ᐅ Mohamed Elsafi, New York

Address: 608 Wadsworth St Syracuse, NY 13208

Snapshot of U.S. Bankruptcy Proceeding Case 09-33024-5-mcr: "The case of Mohamed Elsafi in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Elsafi — New York, 09-33024-5


ᐅ Denise C Emmi, New York

Address: 115 Roxboro Cir Apt 7 Syracuse, NY 13211-1115

Brief Overview of Bankruptcy Case 2014-30511-5-mcr: "Syracuse, NY resident Denise C Emmi's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2014."
Denise C Emmi — New York, 2014-30511-5


ᐅ Joseph Emmi, New York

Address: 102 Hatherleigh Rd Syracuse, NY 13209

Concise Description of Bankruptcy Case 10-31721-5-mcr7: "Joseph Emmi's Chapter 7 bankruptcy, filed in Syracuse, NY in 06/25/2010, led to asset liquidation, with the case closing in 09.29.2010."
Joseph Emmi — New York, 10-31721-5


ᐅ Hector Encarnacion, New York

Address: 136 Kenmore Ave Syracuse, NY 13205

Bankruptcy Case 10-30919-5-mcr Overview: "Syracuse, NY resident Hector Encarnacion's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2010."
Hector Encarnacion — New York, 10-30919-5


ᐅ Heather A Engel, New York

Address: 2619 James St Apt 13 Syracuse, NY 13206

Concise Description of Bankruptcy Case 12-30349-5-mcr7: "Syracuse, NY resident Heather A Engel's 02.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Heather A Engel — New York, 12-30349-5


ᐅ Patricia Ann Engle, New York

Address: 521 Craigie St # 2 Syracuse, NY 13206-1011

Bankruptcy Case 14-30167-5-mcr Overview: "The bankruptcy record of Patricia Ann Engle from Syracuse, NY, shows a Chapter 7 case filed in 02/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2014."
Patricia Ann Engle — New York, 14-30167-5


ᐅ Ronald E Enis, New York

Address: 521 Pacific Ave Syracuse, NY 13207-2453

Concise Description of Bankruptcy Case 15-30522-5-mcr7: "The bankruptcy filing by Ronald E Enis, undertaken in 2015-04-13 in Syracuse, NY under Chapter 7, concluded with discharge in 07/12/2015 after liquidating assets."
Ronald E Enis — New York, 15-30522-5


ᐅ Robert M Enslin, New York

Address: 111 Burten St Syracuse, NY 13210

Bankruptcy Case 11-30056-5-mcr Overview: "Robert M Enslin's bankruptcy, initiated in January 20, 2011 and concluded by May 15, 2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Enslin — New York, 11-30056-5


ᐅ Jr John P Eppard, New York

Address: 102 Kenruth Dr Syracuse, NY 13212

Concise Description of Bankruptcy Case 12-30587-5-mcr7: "The bankruptcy filing by Jr John P Eppard, undertaken in 03.30.2012 in Syracuse, NY under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Jr John P Eppard — New York, 12-30587-5


ᐅ Lois Faye Epstein, New York

Address: 833 E Brighton Ave Apt 13012 Syracuse, NY 13205-2540

Snapshot of U.S. Bankruptcy Proceeding Case 15-31238-5-mcr: "The bankruptcy filing by Lois Faye Epstein, undertaken in 2015-08-20 in Syracuse, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Lois Faye Epstein — New York, 15-31238-5


ᐅ Edward Escabi, New York

Address: 169 Chaffee Ave Syracuse, NY 13207

Concise Description of Bankruptcy Case 12-30588-5-mcr7: "Edward Escabi's bankruptcy, initiated in 2012-03-30 and concluded by 2012-07-23 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Escabi — New York, 12-30588-5


ᐅ Charles David Esposito, New York

Address: 301 Springbrook Ave Syracuse, NY 13205-2068

Brief Overview of Bankruptcy Case 16-02434-dd: "The bankruptcy record of Charles David Esposito from Syracuse, NY, shows a Chapter 7 case filed in 05/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Charles David Esposito — New York, 16-02434-dd


ᐅ Geoffrey D Essel, New York

Address: 926 Kirkpatrick St Syracuse, NY 13208-2236

Bankruptcy Case 14-30120-5-mcr Summary: "Geoffrey D Essel's bankruptcy, initiated in Jan 30, 2014 and concluded by 2014-04-30 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey D Essel — New York, 14-30120-5


ᐅ Flora Estrada, New York

Address: 184 Remington Ave Bldg 12 Syracuse, NY 13210

Snapshot of U.S. Bankruptcy Proceeding Case 11-31461-5-mcr: "The case of Flora Estrada in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flora Estrada — New York, 11-31461-5


ᐅ Kamisha N Eudell, New York

Address: 324 Gifford St Syracuse, NY 13204

Snapshot of U.S. Bankruptcy Proceeding Case 13-30432-5-mcr: "Syracuse, NY resident Kamisha N Eudell's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Kamisha N Eudell — New York, 13-30432-5


ᐅ Richard J Euson, New York

Address: 128 Campbell Rd Syracuse, NY 13211

Concise Description of Bankruptcy Case 13-30958-5-mcr7: "In Syracuse, NY, Richard J Euson filed for Chapter 7 bankruptcy in 05/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Richard J Euson — New York, 13-30958-5


ᐅ Kevin L Evans, New York

Address: 192 Volney Dr Syracuse, NY 13212

Bankruptcy Case 11-31011-5-mcr Summary: "In Syracuse, NY, Kevin L Evans filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2011."
Kevin L Evans — New York, 11-31011-5


ᐅ Karen A Evans, New York

Address: 110 Mark Dr Syracuse, NY 13209

Bankruptcy Case 13-30895-5-mcr Overview: "Karen A Evans's Chapter 7 bankruptcy, filed in Syracuse, NY in 2013-05-15, led to asset liquidation, with the case closing in August 2013."
Karen A Evans — New York, 13-30895-5


ᐅ Lucy Ezzo, New York

Address: 7516 Sugarwood Ln Syracuse, NY 13212

Bankruptcy Case 13-32159-5-mcr Summary: "Lucy Ezzo's Chapter 7 bankruptcy, filed in Syracuse, NY in 12.16.2013, led to asset liquidation, with the case closing in 03/24/2014."
Lucy Ezzo — New York, 13-32159-5


ᐅ Jayme Fabbri, New York

Address: 704 Summit Ave Syracuse, NY 13207

Bankruptcy Case 10-30788-5-mcr Overview: "The bankruptcy record of Jayme Fabbri from Syracuse, NY, shows a Chapter 7 case filed in 03/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
Jayme Fabbri — New York, 10-30788-5


ᐅ Richard E Fabian, New York

Address: PO Box 2781 Syracuse, NY 13220-2781

Bankruptcy Case 16-30899-5-mcr Overview: "The case of Richard E Fabian in Syracuse, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Fabian — New York, 16-30899-5


ᐅ Jr Donald Fadden, New York

Address: 444 Stafford Ave Syracuse, NY 13206

Bankruptcy Case 13-31930-5-mcr Summary: "Jr Donald Fadden's Chapter 7 bankruptcy, filed in Syracuse, NY in October 31, 2013, led to asset liquidation, with the case closing in 2014-02-06."
Jr Donald Fadden — New York, 13-31930-5


ᐅ Ii Richard Fairbanks, New York

Address: 109 Grenfell Rd Syracuse, NY 13214

Bankruptcy Case 10-33149-5-mcr Overview: "Ii Richard Fairbanks's bankruptcy, initiated in 2010-12-13 and concluded by 04/07/2011 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Richard Fairbanks — New York, 10-33149-5


ᐅ Wendell Fairchild, New York

Address: 19 Ball Rd Apt NO1 Syracuse, NY 13215

Concise Description of Bankruptcy Case 10-32884-5-mcr7: "The bankruptcy filing by Wendell Fairchild, undertaken in November 2010 in Syracuse, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Wendell Fairchild — New York, 10-32884-5


ᐅ Robert Falasco, New York

Address: 47 Wexford Rd Syracuse, NY 13214

Snapshot of U.S. Bankruptcy Proceeding Case 10-30459-5-mcr: "The bankruptcy record of Robert Falasco from Syracuse, NY, shows a Chapter 7 case filed in March 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Robert Falasco — New York, 10-30459-5


ᐅ Joseph R Fanizzi, New York

Address: 2214 Court St Syracuse, NY 13208-1954

Bankruptcy Case 14-30035-5-mcr Summary: "The bankruptcy record of Joseph R Fanizzi from Syracuse, NY, shows a Chapter 7 case filed in 2014-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2014."
Joseph R Fanizzi — New York, 14-30035-5


ᐅ Kenneth G Fanning, New York

Address: 229 W Newell St Syracuse, NY 13205-1711

Brief Overview of Bankruptcy Case 14-31717-5-mcr: "In Syracuse, NY, Kenneth G Fanning filed for Chapter 7 bankruptcy in 2014-11-04. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2015."
Kenneth G Fanning — New York, 14-31717-5


ᐅ Robin L Fanning, New York

Address: 229 W Newell St Syracuse, NY 13205-1711

Brief Overview of Bankruptcy Case 14-31717-5-mcr: "Robin L Fanning's Chapter 7 bankruptcy, filed in Syracuse, NY in 2014-11-04, led to asset liquidation, with the case closing in February 2015."
Robin L Fanning — New York, 14-31717-5


ᐅ Briana R Farewell, New York

Address: 212 Brooklea Dr Syracuse, NY 13207-2812

Brief Overview of Bankruptcy Case 14-30806-5-mcr: "The bankruptcy filing by Briana R Farewell, undertaken in May 14, 2014 in Syracuse, NY under Chapter 7, concluded with discharge in 2014-08-12 after liquidating assets."
Briana R Farewell — New York, 14-30806-5


ᐅ Briana R Farewell, New York

Address: 212 Brooklea Dr Syracuse, NY 13207-2812

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30806-5-mcr: "In Syracuse, NY, Briana R Farewell filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2014."
Briana R Farewell — New York, 2014-30806-5


ᐅ James Edward Farewell, New York

Address: 212 Brooklea Dr Syracuse, NY 13207-2812

Bankruptcy Case 14-70490-SCS Overview: "James Edward Farewell's bankruptcy, initiated in 02/14/2014 and concluded by May 2014 in Syracuse, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Farewell — New York, 14-70490