Website Logo

Utica, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Utica.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Lisa A Worden, Utica NY

Address: 16 Higby Rd Utica, NY 13501-6527
Bankruptcy Case 11-61311-6-dd Overview: "2011-06-10 marked the beginning of Lisa A Worden's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by 12/19/2014."
Lisa A Worden — New York

Donald R Worden, Utica NY

Address: 1518 Genesee St Ste 1 Utica, NY 13502
Brief Overview of Bankruptcy Case 11-61273-6-dd: "The bankruptcy record of Donald R Worden from Utica, NY, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2011."
Donald R Worden — New York

Retta Xayasane, Utica NY

Address: 707 Saratoga St Apt 1 Utica, NY 13502-4021
Brief Overview of Bankruptcy Case 16-60383-6-dd: "The bankruptcy filing by Retta Xayasane, undertaken in March 22, 2016 in Utica, NY under Chapter 7, concluded with discharge in 06.20.2016 after liquidating assets."
Retta Xayasane — New York

Jr Armando V Yacco, Utica NY

Address: 105 Floyd Ave Utica, NY 13502
Bankruptcy Case 11-62392-6-dd Overview: "Jr Armando V Yacco's bankruptcy, initiated in November 22, 2011 and concluded by 03.16.2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Armando V Yacco — New York

Sr Patrick M Yacco, Utica NY

Address: 1802 Culver Ct Utica, NY 13501-2025
Concise Description of Bankruptcy Case 14-60113-6-dd7: "In Utica, NY, Sr Patrick M Yacco filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-30."
Sr Patrick M Yacco — New York

Joseph Yaletchko, Utica NY

Address: 225 Herkimer Rd Utica, NY 13502
Concise Description of Bankruptcy Case 12-62313-6-dd7: "The case of Joseph Yaletchko in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-12-17 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Joseph Yaletchko — New York

Mary Yeomans, Utica NY

Address: 28 Faass Ave Apt 1 Utica, NY 13502-3351
Bankruptcy Case 16-60972-6-dd Overview: "Mary Yeomans's Chapter 7 bankruptcy, filed in Utica, NY in 07.06.2016, led to asset liquidation, with the case closing in October 4, 2016."
Mary Yeomans — New York

Marcia Yero, Utica NY

Address: 39 Emerson Ave Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-61191-6-dd: "Marcia Yero's bankruptcy, initiated in May 27, 2011 and concluded by August 2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Yero — New York

Paula L Zaleski, Utica NY

Address: 212 Deerfield Dr E Utica, NY 13502
Bankruptcy Case 11-61751-6-dd Overview: "In a Chapter 7 bankruptcy case, Paula L Zaleski from Utica, NY, saw her proceedings start in August 16, 2011 and complete by 11/15/2011, involving asset liquidation."
Paula L Zaleski — New York

Sr Adam Zampa, Utica NY

Address: 420 Quentin Rd Utica, NY 13502
Bankruptcy Case 10-62334-6-dd Summary: "The bankruptcy filing by Sr Adam Zampa, undertaken in August 27, 2010 in Utica, NY under Chapter 7, concluded with discharge in 12.20.2010 after liquidating assets."
Sr Adam Zampa — New York

Steven C Zangrilli, Utica NY

Address: 430 Cypress St Utica, NY 13502
Concise Description of Bankruptcy Case 12-61191-6-dd7: "The case of Steven C Zangrilli in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 22, 2012 and discharged early October 15, 2012, focusing on asset liquidation to repay creditors."
Steven C Zangrilli — New York

Jaime L Zayas, Utica NY

Address: 928 Blandina St Utica, NY 13501
Brief Overview of Bankruptcy Case 12-60517-6-dd: "In Utica, NY, Jaime L Zayas filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-26."
Jaime L Zayas — New York

Judy L Zdan, Utica NY

Address: 133 Barton Ave Utica, NY 13502-5701
Snapshot of U.S. Bankruptcy Proceeding Case 08-62281-6-dd: "The bankruptcy record for Judy L Zdan from Utica, NY, under Chapter 13, filed in 2008-09-23, involved setting up a repayment plan, finalized by 04.19.2013."
Judy L Zdan — New York

Jaclyn Ann Zebrowski, Utica NY

Address: 1505 Herkimer Rd Apt 6 Utica, NY 13502
Bankruptcy Case 11-62302-6-dd Summary: "The bankruptcy filing by Jaclyn Ann Zebrowski, undertaken in 2011-11-03 in Utica, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Jaclyn Ann Zebrowski — New York

Gary J Zegarelli, Utica NY

Address: 411 Buchanan Rd Utica, NY 13502-1405
Snapshot of U.S. Bankruptcy Proceeding Case 16-60543-6-dd: "Gary J Zegarelli's bankruptcy, initiated in 04/19/2016 and concluded by Jul 18, 2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary J Zegarelli — New York

Christopher Zemanek, Utica NY

Address: 14 Schuyler St Utica, NY 13502
Brief Overview of Bankruptcy Case 09-63478-6-dd: "Christopher Zemanek's bankruptcy, initiated in 2009-12-16 and concluded by 03.22.2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Zemanek — New York

Marek S Zemanek, Utica NY

Address: 716 Dawes Ave Utica, NY 13502
Concise Description of Bankruptcy Case 11-60084-6-dd7: "Marek S Zemanek's Chapter 7 bankruptcy, filed in Utica, NY in 01/24/2011, led to asset liquidation, with the case closing in 2011-05-19."
Marek S Zemanek — New York

Lauren Zielinski, Utica NY

Address: 136 Eastwood Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 10-60690-6-dd: "The bankruptcy record of Lauren Zielinski from Utica, NY, shows a Chapter 7 case filed in 03.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2010."
Lauren Zielinski — New York

Tanya J Zinke, Utica NY

Address: 142 Marlboro Rd Utica, NY 13501-6109
Bankruptcy Case 15-61522-6-dd Overview: "Tanya J Zinke's bankruptcy, initiated in October 26, 2015 and concluded by January 2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya J Zinke — New York

Sr John F Zinkovitch, Utica NY

Address: PO Box 4297 Utica, NY 13504
Bankruptcy Case 11-62337-6-dd Summary: "The case of Sr John F Zinkovitch in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 11/09/2011 and discharged early 02/14/2012, focusing on asset liquidation to repay creditors."
Sr John F Zinkovitch — New York

David Zito, Utica NY

Address: 158 Ridge Rd Utica, NY 13501-6544
Brief Overview of Bankruptcy Case 14-61774-6-dd: "The case of David Zito in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 31, 2014 and discharged early 2015-01-29, focusing on asset liquidation to repay creditors."
David Zito — New York

Priscilla A Zumpano, Utica NY

Address: 1926 Butterfield Ave Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-60743-6-dd: "Utica, NY resident Priscilla A Zumpano's 04.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2011."
Priscilla A Zumpano — New York

Explore Free Bankruptcy Records by State