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

Rita Calhoun, Utica NY

Address: 1914 Bradford Ave Utica, NY 13501
Bankruptcy Case 10-60316-6-dd Overview: "In Utica, NY, Rita Calhoun filed for Chapter 7 bankruptcy in February 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2010."
Rita Calhoun — New York

David D Calhoun, Utica NY

Address: 405 Van Dyke Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-61862-6-dd: "In Utica, NY, David D Calhoun filed for Chapter 7 bankruptcy in 11.13.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
David D Calhoun — New York

Lisa Calhoun, Utica NY

Address: 5448 Prescott Rd Utica, NY 13502
Concise Description of Bankruptcy Case 10-62886-6-dd7: "Lisa Calhoun's bankruptcy, initiated in 10/30/2010 and concluded by 02/08/2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Calhoun — New York

Ralph J Campese, Utica NY

Address: 11081 Bell Hill Rd Utica, NY 13502
Bankruptcy Case 12-61854-6-dd Summary: "Ralph J Campese's bankruptcy, initiated in Oct 4, 2012 and concluded by 01/10/2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph J Campese — New York

Camille F Campola, Utica NY

Address: 420 French Rd Utica, NY 13502-5907
Brief Overview of Bankruptcy Case 15-60785-6-dd: "Camille F Campola's bankruptcy, initiated in 05.27.2015 and concluded by Aug 25, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camille F Campola — New York

Elizabeth T Campola, Utica NY

Address: 717 Jay St Utica, NY 13501-1309
Concise Description of Bankruptcy Case 14-61816-6-dd7: "The case of Elizabeth T Campola in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 11, 2014 and discharged early 02/09/2015, focusing on asset liquidation to repay creditors."
Elizabeth T Campola — New York

Jorge L Campos, Utica NY

Address: 1004 Jay St Utica, NY 13501-1530
Brief Overview of Bankruptcy Case 14-60112-6-dd: "Utica, NY resident Jorge L Campos's 01/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2014."
Jorge L Campos — New York

Angelo M Cangello, Utica NY

Address: 446 Marilyn Dr Utica, NY 13502
Bankruptcy Case 13-60129-6-dd Overview: "The case of Angelo M Cangello in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 01.30.2013 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Angelo M Cangello — New York

Dana Cangello, Utica NY

Address: 1629 Oneida St Rear Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 09-62973-6-dd: "In a Chapter 7 bankruptcy case, Dana Cangello from Utica, NY, saw their proceedings start in October 2009 and complete by 2010-01-25, involving asset liquidation."
Dana Cangello — New York

Isaac L Cannon, Utica NY

Address: 431 Marilyn Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-62528-6-dd: "The bankruptcy record of Isaac L Cannon from Utica, NY, shows a Chapter 7 case filed in December 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2012."
Isaac L Cannon — New York

Phillip Caporale, Utica NY

Address: 436 Marilyn Dr Utica, NY 13502
Bankruptcy Case 10-62956-6-dd Summary: "In a Chapter 7 bankruptcy case, Phillip Caporale from Utica, NY, saw his proceedings start in 11/10/2010 and complete by Feb 8, 2011, involving asset liquidation."
Phillip Caporale — New York

Stephen M Cappelli, Utica NY

Address: 741 Elizabeth St Utica, NY 13501
Brief Overview of Bankruptcy Case 13-31038: "The bankruptcy filing by Stephen M Cappelli, undertaken in 12/17/2013 in Utica, NY under Chapter 7, concluded with discharge in 03/25/2014 after liquidating assets."
Stephen M Cappelli — New York

Wanita M Cappelli, Utica NY

Address: 1213 Blandina St Utica, NY 13501-1913
Concise Description of Bankruptcy Case 14-61849-6-dd7: "Wanita M Cappelli's bankruptcy, initiated in 11/19/2014 and concluded by 2015-02-17 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanita M Cappelli — New York

Tara A Capponi, Utica NY

Address: 5496 Woodlawn Pl Utica, NY 13502
Bankruptcy Case 12-61900-6-dd Overview: "Utica, NY resident Tara A Capponi's 10/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Tara A Capponi — New York

Alija Capra, Utica NY

Address: 1655 Miller St Utica, NY 13501
Bankruptcy Case 12-60520-6-dd Overview: "The bankruptcy filing by Alija Capra, undertaken in 03/27/2012 in Utica, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Alija Capra — New York

Orlando D Caquias, Utica NY

Address: 905 Inman Pl Utica, NY 13502
Bankruptcy Case 12-60769-6-dd Overview: "Orlando D Caquias's Chapter 7 bankruptcy, filed in Utica, NY in 2012-04-25, led to asset liquidation, with the case closing in 2012-08-18."
Orlando D Caquias — New York

Antoinette Cardillo, Utica NY

Address: 311 Monaghan Ln Utica, NY 13502
Bankruptcy Case 09-63560-6-dd Overview: "Antoinette Cardillo's Chapter 7 bankruptcy, filed in Utica, NY in 12.28.2009, led to asset liquidation, with the case closing in 2010-04-05."
Antoinette Cardillo — New York

Melissa J Cardillo, Utica NY

Address: 1417 S Park Dr Utica, NY 13501-5535
Bankruptcy Case 12-60914-6-dd Overview: "Filing for Chapter 13 bankruptcy in May 14, 2012, Melissa J Cardillo from Utica, NY, structured a repayment plan, achieving discharge in November 19, 2013."
Melissa J Cardillo — New York

Francine M Cardone, Utica NY

Address: 1559 Taylor Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 13-60886-6-dd: "The case of Francine M Cardone in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in May 22, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Francine M Cardone — New York

Jeremy A Carey, Utica NY

Address: 2010 Baker Ave Utica, NY 13501
Bankruptcy Case 12-62328-6-dd Summary: "The bankruptcy record of Jeremy A Carey from Utica, NY, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2013."
Jeremy A Carey — New York

Peter Lindsay Carr, Utica NY

Address: 904 Haak Ave Utica, NY 13502-3017
Concise Description of Bankruptcy Case 2014-60855-6-dd7: "In a Chapter 7 bankruptcy case, Peter Lindsay Carr from Utica, NY, saw his proceedings start in 05/21/2014 and complete by 2014-08-19, involving asset liquidation."
Peter Lindsay Carr — New York

Sr Peter Lindsay Carr, Utica NY

Address: 904 Haak Ave Utica, NY 13502-3017
Snapshot of U.S. Bankruptcy Proceeding Case 14-60855-6-dd: "Utica, NY resident Sr Peter Lindsay Carr's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2014."
Sr Peter Lindsay Carr — New York

Marci Casciaro, Utica NY

Address: 20 Hampden Pl Utica, NY 13502
Concise Description of Bankruptcy Case 10-61254-6-dd7: "Marci Casciaro's Chapter 7 bankruptcy, filed in Utica, NY in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-12."
Marci Casciaro — New York

Jr Joseph J Cashman, Utica NY

Address: 1121 Summit Pl Apt 1A Utica, NY 13501
Bankruptcy Case 11-61446-6-dd Overview: "The bankruptcy record of Jr Joseph J Cashman from Utica, 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 September 27, 2011."
Jr Joseph J Cashman — New York

Magalie P Casimir, Utica NY

Address: 444 Deborah Dr Utica, NY 13502-2124
Concise Description of Bankruptcy Case 16-60007-6-dd7: "The bankruptcy record of Magalie P Casimir from Utica, NY, shows a Chapter 7 case filed in Jan 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-04."
Magalie P Casimir — New York

Lucia Cavo, Utica NY

Address: 1564 Miller St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-62076-6-dd: "Lucia Cavo's bankruptcy, initiated in 2010-07-29 and concluded by Oct 26, 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Cavo — New York

Ferida Cejvanovic, Utica NY

Address: 1204 Mary St Utica, NY 13501-1902
Concise Description of Bankruptcy Case 15-61803-6-dd7: "Utica, NY resident Ferida Cejvanovic's Dec 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-21."
Ferida Cejvanovic — New York

Mehmed Cejvanovic, Utica NY

Address: 807 Jefferson Ave Utica, NY 13501
Bankruptcy Case 11-61258-6-dd Overview: "The case of Mehmed Cejvanovic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-02 and discharged early 2011-09-25, focusing on asset liquidation to repay creditors."
Mehmed Cejvanovic — New York

Kristen M Centolella, Utica NY

Address: 1618 Howard Ave Utica, NY 13501-5020
Brief Overview of Bankruptcy Case 15-60354-6-dd: "Utica, NY resident Kristen M Centolella's March 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Kristen M Centolella — New York

Michael C Centolella, Utica NY

Address: 1935 Merriline Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-60888-6-dd: "Michael C Centolella's Chapter 7 bankruptcy, filed in Utica, NY in April 2011, led to asset liquidation, with the case closing in Jul 26, 2011."
Michael C Centolella — New York

Mom Chann, Utica NY

Address: 1432 Steuben St Utica, NY 13501
Bankruptcy Case 1:10-bk-15291 Overview: "Utica, NY resident Mom Chann's Dec 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2011."
Mom Chann — New York

Jacqueline A Chapman, Utica NY

Address: 100 Rutger St Apt 806 Utica, NY 13501
Brief Overview of Bankruptcy Case 12-60832-6-dd: "In a Chapter 7 bankruptcy case, Jacqueline A Chapman from Utica, NY, saw her proceedings start in 05/03/2012 and complete by Aug 26, 2012, involving asset liquidation."
Jacqueline A Chapman — New York

Carol A Chapman, Utica NY

Address: 647 Kilkenny Dr Utica, NY 13502
Bankruptcy Case 12-60797-6-dd Summary: "The bankruptcy filing by Carol A Chapman, undertaken in 2012-04-30 in Utica, NY under Chapter 7, concluded with discharge in Jul 24, 2012 after liquidating assets."
Carol A Chapman — New York

Debra A Chapple, Utica NY

Address: 705 Mary St Fl 1ST Utica, NY 13501-2420
Snapshot of U.S. Bankruptcy Proceeding Case 09-62868-6-dd: "October 9, 2009 marked the beginning of Debra A Chapple's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by Dec 16, 2014."
Debra A Chapple — New York

Christopher T Charlebois, Utica NY

Address: 417 Jeanette Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-61087-6-dd: "Christopher T Charlebois's bankruptcy, initiated in June 2013 and concluded by 2013-09-24 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Charlebois — New York

Tiffany Chau, Utica NY

Address: 1208 Howard Ave Utica, NY 13501
Bankruptcy Case 11-62497-6-dd Overview: "The bankruptcy filing by Tiffany Chau, undertaken in 2011-12-08 in Utica, NY under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Tiffany Chau — New York

Clifford Chavis, Utica NY

Address: 20 Fineview Dr Utica, NY 13502
Bankruptcy Case 10-60142-6-dd Overview: "Clifford Chavis's Chapter 7 bankruptcy, filed in Utica, NY in 01/26/2010, led to asset liquidation, with the case closing in May 3, 2010."
Clifford Chavis — New York

Holly L Cherenzia, Utica NY

Address: 523 Reels Dr Utica, NY 13502
Bankruptcy Case 12-61457-6-dd Summary: "Holly L Cherenzia's Chapter 7 bankruptcy, filed in Utica, NY in August 2012, led to asset liquidation, with the case closing in Nov 29, 2012."
Holly L Cherenzia — New York

Brian C Chhoeung, Utica NY

Address: 1551 Conkling Ave Utica, NY 13501-5150
Bankruptcy Case 15-61146-6-dd Summary: "Brian C Chhoeung's Chapter 7 bankruptcy, filed in Utica, NY in 2015-07-31, led to asset liquidation, with the case closing in 2015-10-29."
Brian C Chhoeung — New York

Jr Anthony Chilluffo, Utica NY

Address: 7487 Crooked Brook Rd Utica, NY 13502
Bankruptcy Case 11-61995-6-dd Summary: "The bankruptcy filing by Jr Anthony Chilluffo, undertaken in September 23, 2011 in Utica, NY under Chapter 7, concluded with discharge in 01/16/2012 after liquidating assets."
Jr Anthony Chilluffo — New York

Pino Chirico, Utica NY

Address: 64 Pond Ln Utica, NY 13501-5530
Brief Overview of Bankruptcy Case 14-60941-6-dd: "In Utica, NY, Pino Chirico filed for Chapter 7 bankruptcy in Jun 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Pino Chirico — New York

Theodore W Chrystie, Utica NY

Address: 612 South St Apt B304 Utica, NY 13501-3777
Concise Description of Bankruptcy Case 15-60622-6-dd7: "The bankruptcy filing by Theodore W Chrystie, undertaken in Apr 28, 2015 in Utica, NY under Chapter 7, concluded with discharge in 07.27.2015 after liquidating assets."
Theodore W Chrystie — New York

Sr Carl J Ciccarelli, Utica NY

Address: 1601 De Peyster Ave Utica, NY 13501
Bankruptcy Case 12-62097-6-dd Summary: "Sr Carl J Ciccarelli's Chapter 7 bankruptcy, filed in Utica, NY in 2012-11-08, led to asset liquidation, with the case closing in 2013-02-14."
Sr Carl J Ciccarelli — New York

Lawrence A Cieloszczyk, Utica NY

Address: 1014 Newell St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-53564-mbm: "Utica, NY resident Lawrence A Cieloszczyk's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Lawrence A Cieloszczyk — New York

Traci N Cimino, Utica NY

Address: 1/2 Sunny Brook Ln Utica, NY 13502
Bankruptcy Case 13-60096-6-dd Summary: "Utica, NY resident Traci N Cimino's January 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2013."
Traci N Cimino — New York

Ralph Ciociola, Utica NY

Address: 2389 State Route 5 Utica, NY 13502
Brief Overview of Bankruptcy Case 10-63269-6-dd: "In a Chapter 7 bankruptcy case, Ralph Ciociola from Utica, NY, saw his proceedings start in 2010-12-23 and complete by 2011-03-29, involving asset liquidation."
Ralph Ciociola — New York

Janice E Ciszek, Utica NY

Address: 9854 River Rd Utica, NY 13502
Bankruptcy Case 13-61878-6-dd Summary: "The case of Janice E Ciszek in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-15 and discharged early 02/21/2014, focusing on asset liquidation to repay creditors."
Janice E Ciszek — New York

Mary Clarey, Utica NY

Address: 721 Roberts St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-62623-6-dd: "The case of Mary Clarey in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-30 and discharged early January 23, 2011, focusing on asset liquidation to repay creditors."
Mary Clarey — New York

George W Clark, Utica NY

Address: 1810 Lawrence Ave Utica, NY 13502
Bankruptcy Case 13-61773-6-dd Summary: "George W Clark's bankruptcy, initiated in 2013-10-30 and concluded by 2014-02-05 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George W Clark — New York

Dominick E Clark, Utica NY

Address: 703 Mohawk St Apt 3 Utica, NY 13501
Brief Overview of Bankruptcy Case 11-61678-6-dd: "In a Chapter 7 bankruptcy case, Dominick E Clark from Utica, NY, saw his proceedings start in August 2011 and complete by 2011-10-25, involving asset liquidation."
Dominick E Clark — New York

Eldon E Clarke, Utica NY

Address: PO Box 608 Utica, NY 13503
Concise Description of Bankruptcy Case 13-60875-6-dd7: "The bankruptcy record of Eldon E Clarke from Utica, NY, shows a Chapter 7 case filed in 05.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Eldon E Clarke — New York

Kayla E Clarke, Utica NY

Address: 809 Bacon St Utica, NY 13501-1907
Snapshot of U.S. Bankruptcy Proceeding Case 14-60910-6-dd: "Utica, NY resident Kayla E Clarke's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Kayla E Clarke — New York

Adam Clements, Utica NY

Address: 615 Jay St Apt E Utica, NY 13501
Bankruptcy Case 10-60938-6-dd Summary: "Utica, NY resident Adam Clements's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2010."
Adam Clements — New York

David M Cocomazzi, Utica NY

Address: 1015 Kossuth Ave Utica, NY 13501-3211
Bankruptcy Case 14-61526-6-dd Summary: "The case of David M Cocomazzi in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
David M Cocomazzi — New York

Sherry Coleman, Utica NY

Address: 33 Geer Ave Utica, NY 13501-5910
Bankruptcy Case 07-62709-6-dd Overview: "Sherry Coleman's Chapter 13 bankruptcy in Utica, NY started in June 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 28, 2012."
Sherry Coleman — New York

Louis A Collea, Utica NY

Address: 202 Garfield St Utica, NY 13502-1721
Brief Overview of Bankruptcy Case 16-60521-6-dd: "The case of Louis A Collea in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-13 and discharged early July 12, 2016, focusing on asset liquidation to repay creditors."
Louis A Collea — New York

Francisco V Colon, Utica NY

Address: 1025 Kellogg Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-60516-6-dd: "Francisco V Colon's Chapter 7 bankruptcy, filed in Utica, NY in 2012-03-27, led to asset liquidation, with the case closing in Jun 26, 2012."
Francisco V Colon — New York

Vaughn Comon, Utica NY

Address: 703 Mohawk St Utica, NY 13501-3115
Concise Description of Bankruptcy Case 14-61904-6-dd7: "Vaughn Comon's bankruptcy, initiated in 2014-12-01 and concluded by March 1, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaughn Comon — New York

Kevin T Conde, Utica NY

Address: PO Box 8111 Utica, NY 13505-8111
Snapshot of U.S. Bankruptcy Proceeding Case 15-60401-6-dd: "Kevin T Conde's bankruptcy, initiated in 2015-03-30 and concluded by 06.28.2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin T Conde — New York

Kelly A Conroy, Utica NY

Address: 1102 Lenox Ave # 2 Utica, NY 13502-3908
Bankruptcy Case 14-60227-6-dd Summary: "In a Chapter 7 bankruptcy case, Kelly A Conroy from Utica, NY, saw their proceedings start in Feb 19, 2014 and complete by May 2014, involving asset liquidation."
Kelly A Conroy — New York

Amy L Conte, Utica NY

Address: 1506 Brinckerhoff Ave Fl 2ND Utica, NY 13501-5102
Bankruptcy Case 16-60078-6-dd Summary: "In Utica, NY, Amy L Conte filed for Chapter 7 bankruptcy in Jan 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-21."
Amy L Conte — New York

Daniel Conte, Utica NY

Address: 1600 Brookside Ave Utica, NY 13501-5206
Brief Overview of Bankruptcy Case 16-60066-6-dd: "The bankruptcy filing by Daniel Conte, undertaken in Jan 21, 2016 in Utica, NY under Chapter 7, concluded with discharge in 04/20/2016 after liquidating assets."
Daniel Conte — New York

Julie A Conti, Utica NY

Address: 605 Emily St Utica, NY 13501
Brief Overview of Bankruptcy Case 09-62820-6-dd: "In Utica, NY, Julie A Conti filed for Chapter 7 bankruptcy in 2009-10-06. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Julie A Conti — New York

Robert M Conti, Utica NY

Address: 605 Emily St Utica, NY 13501
Bankruptcy Case 12-62279-6-dd Summary: "Robert M Conti's Chapter 7 bankruptcy, filed in Utica, NY in 12.07.2012, led to asset liquidation, with the case closing in 03.15.2013."
Robert M Conti — New York

William B Cook, Utica NY

Address: 651 Parkway E Utica, NY 13501
Bankruptcy Case 13-60130-6-dd Overview: "In a Chapter 7 bankruptcy case, William B Cook from Utica, NY, saw their proceedings start in 2013-01-30 and complete by 04/30/2013, involving asset liquidation."
William B Cook — New York

Jason M Cooper, Utica NY

Address: 412 Spratt Pl Utica, NY 13502
Bankruptcy Case 11-60965-6-dd Summary: "The bankruptcy record of Jason M Cooper from Utica, NY, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2011."
Jason M Cooper — New York

Lisa Ann Copeland, Utica NY

Address: 1217 Mathews Ave Utica, NY 13502-3717
Bankruptcy Case 14-60132-6-dd Summary: "The bankruptcy record of Lisa Ann Copeland from Utica, NY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Lisa Ann Copeland — New York

Lori Ann Coppola, Utica NY

Address: 601 Utica Rd Utica, NY 13502-1509
Snapshot of U.S. Bankruptcy Proceeding Case 15-61072-6-dd: "Lori Ann Coppola's Chapter 7 bankruptcy, filed in Utica, NY in 07.20.2015, led to asset liquidation, with the case closing in October 2015."
Lori Ann Coppola — New York

George E Corbin, Utica NY

Address: 1512 Elm St Utica, NY 13501
Bankruptcy Case 12-60271-6-dd Summary: "George E Corbin's Chapter 7 bankruptcy, filed in Utica, NY in February 26, 2012, led to asset liquidation, with the case closing in 2012-06-20."
George E Corbin — New York

Laura Cordero, Utica NY

Address: 1507 Conkling Ave Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 12-62359-6-dd: "The bankruptcy record of Laura Cordero from Utica, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2013."
Laura Cordero — New York

Harold A Cornell, Utica NY

Address: 528 Willow Dr Utica, NY 13502
Brief Overview of Bankruptcy Case 12-62287-6-dd: "In Utica, NY, Harold A Cornell filed for Chapter 7 bankruptcy in December 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-18."
Harold A Cornell — New York

Daniel P Corriero, Utica NY

Address: 1820 Culver Ct Utica, NY 13501-2025
Brief Overview of Bankruptcy Case 2014-61291-6-dd: "In Utica, NY, Daniel P Corriero filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Daniel P Corriero — New York

Loretta L Costelli, Utica NY

Address: 607 Kilkenny Dr Utica, NY 13502-7408
Concise Description of Bankruptcy Case 15-61799-6-dd7: "In Utica, NY, Loretta L Costelli filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Loretta L Costelli — New York

Perez Rose Cotrich, Utica NY

Address: 8 Faxton St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-61255-6-dd: "The bankruptcy filing by Perez Rose Cotrich, undertaken in 05.06.2010 in Utica, NY under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Perez Rose Cotrich — New York

Adam R Countryman, Utica NY

Address: 2204 McBride Ave Utica, NY 13502
Bankruptcy Case 11-60971-6-dd Summary: "The bankruptcy record of Adam R Countryman from Utica, NY, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2011."
Adam R Countryman — New York

Elvis Covic, Utica NY

Address: 1528 Saint Vincent St Utica, NY 13501-5135
Bankruptcy Case 2014-61274-6-dd Overview: "Elvis Covic's Chapter 7 bankruptcy, filed in Utica, NY in 07/30/2014, led to asset liquidation, with the case closing in Oct 28, 2014."
Elvis Covic — New York

Ismeta Covic, Utica NY

Address: 1528 Saint Vincent St Utica, NY 13501
Concise Description of Bankruptcy Case 13-60519-6-dd7: "In a Chapter 7 bankruptcy case, Ismeta Covic from Utica, NY, saw their proceedings start in March 2013 and complete by July 5, 2013, involving asset liquidation."
Ismeta Covic — New York

Mersad Covic, Utica NY

Address: 1528 Saint Vincent St Utica, NY 13501-5135
Concise Description of Bankruptcy Case 15-60115-6-dd7: "Utica, NY resident Mersad Covic's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Mersad Covic — New York

Ann Cox, Utica NY

Address: 1294 Herkimer Rd Utica, NY 13502
Concise Description of Bankruptcy Case 11-61660-6-dd7: "In Utica, NY, Ann Cox filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2011."
Ann Cox — New York

Brian S Crandall, Utica NY

Address: 1016 Hope St Fl 2ND Utica, NY 13502-3021
Bankruptcy Case 15-60695-6-dd Overview: "The bankruptcy record of Brian S Crandall from Utica, NY, shows a Chapter 7 case filed in May 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2015."
Brian S Crandall — New York

Nicole Cressey, Utica NY

Address: 2224 Pinnacle Dr Utica, NY 13501-4218
Concise Description of Bankruptcy Case 15-60690-6-dd7: "In Utica, NY, Nicole Cressey filed for Chapter 7 bankruptcy in 2015-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Nicole Cressey — New York

Timothy Cressey, Utica NY

Address: 2224 Pinnacle Dr Utica, NY 13501
Brief Overview of Bankruptcy Case 10-62259-6-dd: "In Utica, NY, Timothy Cressey filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 12.12.2010."
Timothy Cressey — New York

Iii Oliver L Crewe, Utica NY

Address: PO Box 4436 Utica, NY 13504
Bankruptcy Case 11-60097-6-dd Overview: "Utica, NY resident Iii Oliver L Crewe's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Iii Oliver L Crewe — New York

Jr Oliver L Crewe, Utica NY

Address: 726 Blandina St Apt 1 Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 12-61861-6-dd: "The bankruptcy record of Jr Oliver L Crewe from Utica, NY, shows a Chapter 7 case filed in 2012-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Jr Oliver L Crewe — New York

Rachael Anna Cross, Utica NY

Address: 2059 State Route 5 Utica, NY 13502
Concise Description of Bankruptcy Case 12-60746-6-dd7: "Rachael Anna Cross's bankruptcy, initiated in 2012-04-24 and concluded by 2012-08-17 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Anna Cross — New York

Micah James Croyle, Utica NY

Address: 1 French Rd Utica, NY 13502
Concise Description of Bankruptcy Case 13-60392-6-dd7: "The bankruptcy filing by Micah James Croyle, undertaken in 2013-03-15 in Utica, NY under Chapter 7, concluded with discharge in 2013-06-21 after liquidating assets."
Micah James Croyle — New York

Elizabeth Cummings, Utica NY

Address: 5463 Kenwood Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-61995-6-dd: "In Utica, NY, Elizabeth Cummings filed for Chapter 7 bankruptcy in Dec 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-20."
Elizabeth Cummings — New York

Michael P Curtin, Utica NY

Address: 810 Mildred Ave Utica, NY 13502-5610
Brief Overview of Bankruptcy Case 15-61556-6-dd: "The case of Michael P Curtin in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-30 and discharged early 2016-01-28, focusing on asset liquidation to repay creditors."
Michael P Curtin — New York

Rose A Czternastek, Utica NY

Address: 902 Arnold Ave Utica, NY 13502-5606
Snapshot of U.S. Bankruptcy Proceeding Case 07-63601-6-dd: "Rose A Czternastek's Utica, NY bankruptcy under Chapter 13 in October 2007 led to a structured repayment plan, successfully discharged in September 2013."
Rose A Czternastek — New York

Winifred M Daniels, Utica NY

Address: 225 Herkimer Rd Apt B18 Utica, NY 13502
Brief Overview of Bankruptcy Case 11-60520-6-dd: "Winifred M Daniels's Chapter 7 bankruptcy, filed in Utica, NY in 2011-03-21, led to asset liquidation, with the case closing in Jul 14, 2011."
Winifred M Daniels — New York

Katherine M David, Utica NY

Address: 5433 Walker Rd Utica, NY 13502-1229
Concise Description of Bankruptcy Case 07-63985-6-dd7: "11.30.2007 marked the beginning of Katherine M David's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by June 18, 2013."
Katherine M David — New York

Cathy Davis, Utica NY

Address: 1433 Goodrich Ave Utica, NY 13502
Bankruptcy Case 10-62179-6-dd Overview: "Cathy Davis's bankruptcy, initiated in August 2010 and concluded by 2010-11-09 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Davis — New York

Jr Thomas W Davis, Utica NY

Address: 9 Seward Ave Utica, NY 13502
Bankruptcy Case 12-62113-6-dd Overview: "Jr Thomas W Davis's Chapter 7 bankruptcy, filed in Utica, NY in November 2012, led to asset liquidation, with the case closing in 02/14/2013."
Jr Thomas W Davis — New York

Sr Daniel Davis, Utica NY

Address: 1514 Genesee St Apt 37 Utica, NY 13502
Concise Description of Bankruptcy Case 12-62363-6-dd7: "The case of Sr Daniel Davis in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in December 2012 and discharged early April 4, 2013, focusing on asset liquidation to repay creditors."
Sr Daniel Davis — New York

Patrick Davis, Utica NY

Address: 2497 State Route 5 # 2 Utica, NY 13502
Concise Description of Bankruptcy Case 10-60198-6-dd7: "Patrick Davis's bankruptcy, initiated in 01.30.2010 and concluded by 2010-05-08 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Davis — New York

Sr Michael P Davis, Utica NY

Address: 443 Keyes Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-60279-6-dd: "Utica, NY resident Sr Michael P Davis's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Sr Michael P Davis — New York

Lorraine D Dawes, Utica NY

Address: 814 Beverly Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-60849-6-dd: "In Utica, NY, Lorraine D Dawes filed for Chapter 7 bankruptcy in 05/07/2012. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2012."
Lorraine D Dawes — New York

Michael Day, Utica NY

Address: 101 Bond St Utica, NY 13502
Brief Overview of Bankruptcy Case 09-63159-6-dd: "The bankruptcy filing by Michael Day, undertaken in November 11, 2009 in Utica, NY under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Michael Day — New York

Suzanne M Day, Utica NY

Address: 812 Deerfield Dr E Utica, NY 13502
Brief Overview of Bankruptcy Case 13-60908-6-dd: "Utica, NY resident Suzanne M Day's 05.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2013."
Suzanne M Day — New York

Teresa M Day, Utica NY

Address: 2212 Caroline St Utica, NY 13502
Bankruptcy Case 13-61741-6-dd Summary: "The bankruptcy filing by Teresa M Day, undertaken in October 25, 2013 in Utica, NY under Chapter 7, concluded with discharge in Jan 31, 2014 after liquidating assets."
Teresa M Day — New York

Explore Free Bankruptcy Records by State