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

Andrew P Dean, Utica NY

Address: 1223 Herkimer Rd Utica, NY 13502
Bankruptcy Case 11-62423-6-dd Overview: "Andrew P Dean's bankruptcy, initiated in 2011-11-29 and concluded by February 2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew P Dean — New York

Julia Decarr, Utica NY

Address: 829 Herkimer Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 10-61052-6-dd: "Utica, NY resident Julia Decarr's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Julia Decarr — New York

Nicole Lynn Degiglio, Utica NY

Address: 534 Niagara St Utica, NY 13501-2006
Snapshot of U.S. Bankruptcy Proceeding Case 15-61397-6-dd: "Nicole Lynn Degiglio's bankruptcy, initiated in September 30, 2015 and concluded by 12.29.2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lynn Degiglio — New York

Daniel Dellanno, Utica NY

Address: 100 Rutger St Apt 1005 Utica, NY 13501
Brief Overview of Bankruptcy Case 09-63281-6-dd: "Daniel Dellanno's bankruptcy, initiated in 11/24/2009 and concluded by 03/02/2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Dellanno — New York

Stacey A Dellechaie, Utica NY

Address: 3 Minot Pl Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 09-62793-6-dd: "In a Chapter 7 bankruptcy case, Stacey A Dellechaie from Utica, NY, saw their proceedings start in 10.01.2009 and complete by 01.04.2010, involving asset liquidation."
Stacey A Dellechaie — New York

Kimberly Dellerba, Utica NY

Address: 155 Marnie St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-62187-6-dd: "The case of Kimberly Dellerba in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in August 11, 2010 and discharged early 11.09.2010, focusing on asset liquidation to repay creditors."
Kimberly Dellerba — New York

Marie Elaine Delmonico, Utica NY

Address: 1007 Morris St Utica, NY 13501-3123
Snapshot of U.S. Bankruptcy Proceeding Case 14-61430-6-dd: "In Utica, NY, Marie Elaine Delmonico filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Marie Elaine Delmonico — New York

Carmen J Delorbe, Utica NY

Address: 1148 Conkling Ave Utica, NY 13501
Bankruptcy Case 12-61856-6-dd Summary: "Carmen J Delorbe's Chapter 7 bankruptcy, filed in Utica, NY in October 2012, led to asset liquidation, with the case closing in January 2013."
Carmen J Delorbe — New York

Hector B Delorbe, Utica NY

Address: 913 Morris St Utica, NY 13501-3139
Snapshot of U.S. Bankruptcy Proceeding Case 15-60503-6-dd: "In a Chapter 7 bankruptcy case, Hector B Delorbe from Utica, NY, saw his proceedings start in April 2015 and complete by 2015-07-12, involving asset liquidation."
Hector B Delorbe — New York

Milagros Delorbe, Utica NY

Address: 1001 Rutger St Utica, NY 13501
Bankruptcy Case 10-61103-6-dd Summary: "Utica, NY resident Milagros Delorbe's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2010."
Milagros Delorbe — New York

Jacquelyn Deluca, Utica NY

Address: 406 Richmond Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 11-61539-6-dd: "The bankruptcy filing by Jacquelyn Deluca, undertaken in July 2011 in Utica, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jacquelyn Deluca — New York

Edmund R Demarche, Utica NY

Address: 1629 Genesee St Apt G3 Utica, NY 13501
Concise Description of Bankruptcy Case 11-61643-6-dd7: "The bankruptcy filing by Edmund R Demarche, undertaken in July 2011 in Utica, NY under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Edmund R Demarche — New York

Raymond A Dembowski, Utica NY

Address: 9C Candlewyck Ln Utica, NY 13502-2648
Bankruptcy Case 16-60043-6-dd Overview: "Utica, NY resident Raymond A Dembowski's 01/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2016."
Raymond A Dembowski — New York

Alice Deming, Utica NY

Address: 2131 Highland Ave Utica, NY 13502-3256
Bankruptcy Case 2014-60500-6-dd Overview: "The case of Alice Deming in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2014 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Alice Deming — New York

Eric G Denigro, Utica NY

Address: 913 Rutger St Utica, NY 13501-2509
Snapshot of U.S. Bankruptcy Proceeding Case 14-60945-6-dd: "In Utica, NY, Eric G Denigro filed for Chapter 7 bankruptcy in 2014-06-04. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2014."
Eric G Denigro — New York

Frank Denigro, Utica NY

Address: 12 Robin Rd Utica, NY 13501-6410
Bankruptcy Case 16-60371-6-dd Overview: "In a Chapter 7 bankruptcy case, Frank Denigro from Utica, NY, saw their proceedings start in 03.21.2016 and complete by 2016-06-19, involving asset liquidation."
Frank Denigro — New York

Josephine Denigro, Utica NY

Address: 1182 Kossuth Ave Utica, NY 13501
Bankruptcy Case 10-62031-6-dd Overview: "In Utica, NY, Josephine Denigro filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Josephine Denigro — New York

Regina Anne Denny, Utica NY

Address: 1202 Kiniry St Utica, NY 13501-4244
Concise Description of Bankruptcy Case 15-61155-6-dd7: "Utica, NY resident Regina Anne Denny's 08/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2015."
Regina Anne Denny — New York

Cheryl J Densten, Utica NY

Address: 803 Utica Rd Utica, NY 13502
Concise Description of Bankruptcy Case 11-61184-6-dd7: "The case of Cheryl J Densten in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early August 23, 2011, focusing on asset liquidation to repay creditors."
Cheryl J Densten — New York

Sr Joseph M Depalma, Utica NY

Address: 505 Ashland Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-61090-6-dd: "In Utica, NY, Sr Joseph M Depalma filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Sr Joseph M Depalma — New York

Christine M Desanctis, Utica NY

Address: 3 Ferris Ave Utica, NY 13501-5908
Bankruptcy Case 16-60375-6-dd Overview: "The case of Christine M Desanctis in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 03.22.2016 and discharged early 2016-06-20, focusing on asset liquidation to repay creditors."
Christine M Desanctis — New York

David R Desantis, Utica NY

Address: 508 Wetmore St Utica, NY 13501-1629
Bankruptcy Case 14-61507-6-dd Overview: "In a Chapter 7 bankruptcy case, David R Desantis from Utica, NY, saw his proceedings start in September 19, 2014 and complete by 2014-12-18, involving asset liquidation."
David R Desantis — New York

Florence A Desimone, Utica NY

Address: 1235 Hillview Dr Utica, NY 13501
Brief Overview of Bankruptcy Case 11-61738-6-dd: "Florence A Desimone's Chapter 7 bankruptcy, filed in Utica, NY in Aug 15, 2011, led to asset liquidation, with the case closing in November 2011."
Florence A Desimone — New York

Matthew Devane, Utica NY

Address: 406 Lansing St Utica, NY 13501
Brief Overview of Bankruptcy Case 09-63461-6-dd: "The bankruptcy filing by Matthew Devane, undertaken in 12/16/2009 in Utica, NY under Chapter 7, concluded with discharge in Mar 22, 2010 after liquidating assets."
Matthew Devane — New York

Christopher Devoy, Utica NY

Address: 911 Mary St Utica, NY 13501
Bankruptcy Case 10-60607-6-dd Overview: "The bankruptcy record of Christopher Devoy from Utica, NY, shows a Chapter 7 case filed in 03.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Christopher Devoy — New York

Robert D Deyo, Utica NY

Address: 441 Lorraine Ave Utica, NY 13502-1309
Bankruptcy Case 14-61508-6-dd Overview: "In Utica, NY, Robert D Deyo filed for Chapter 7 bankruptcy in 09.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-18."
Robert D Deyo — New York

Ramon Diaz, Utica NY

Address: 1408 Neilson St Utica, NY 13501
Brief Overview of Bankruptcy Case 11-60480-6-dd: "Ramon Diaz's Chapter 7 bankruptcy, filed in Utica, NY in 2011-03-16, led to asset liquidation, with the case closing in 06/14/2011."
Ramon Diaz — New York

Gary P Dicesare, Utica NY

Address: 1812 Allen St Utica, NY 13501-4246
Snapshot of U.S. Bankruptcy Proceeding Case 14-60120-6-dd: "In a Chapter 7 bankruptcy case, Gary P Dicesare from Utica, NY, saw their proceedings start in January 2014 and complete by 2014-05-01, involving asset liquidation."
Gary P Dicesare — New York

Kathryn M Dickinson, Utica NY

Address: 140 Lynch Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 11-60630-6-dd: "The bankruptcy record of Kathryn M Dickinson from Utica, NY, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Kathryn M Dickinson — New York

Gail Dickson, Utica NY

Address: PO Box 8615 Utica, NY 13505
Snapshot of U.S. Bankruptcy Proceeding Case 09-62936-6-dd: "Gail Dickson's Chapter 7 bankruptcy, filed in Utica, NY in 2009-10-20, led to asset liquidation, with the case closing in Jan 25, 2010."
Gail Dickson — New York

Genevieve Dimambro, Utica NY

Address: 116 Barton Ave Utica, NY 13502
Bankruptcy Case 13-61660-6-dd Overview: "Utica, NY resident Genevieve Dimambro's 10/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2014."
Genevieve Dimambro — New York

Michael A Dipaola, Utica NY

Address: 1577 Saint Vincent St Utica, NY 13501-5159
Bankruptcy Case 14-60129-6-dd Overview: "In a Chapter 7 bankruptcy case, Michael A Dipaola from Utica, NY, saw their proceedings start in January 31, 2014 and complete by 2014-05-01, involving asset liquidation."
Michael A Dipaola — New York

Senad Dizdarevic, Utica NY

Address: 1215 Oswego St Utica, NY 13502
Concise Description of Bankruptcy Case 10-62555-6-dd7: "The bankruptcy record of Senad Dizdarevic from Utica, NY, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Senad Dizdarevic — New York

Tho Doan, Utica NY

Address: PO Box 8488 Utica, NY 13505
Snapshot of U.S. Bankruptcy Proceeding Case 12-60326-6-dd: "The case of Tho Doan in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in March 2, 2012 and discharged early 06.25.2012, focusing on asset liquidation to repay creditors."
Tho Doan — New York

Dejan Dobrijevic, Utica NY

Address: 608 Blandina St Utica, NY 13501-3145
Bankruptcy Case 15-60687-6-dd Overview: "Utica, NY resident Dejan Dobrijevic's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05."
Dejan Dobrijevic — New York

Hasim Dolic, Utica NY

Address: 1544 Saint Vincent St Utica, NY 13501
Concise Description of Bankruptcy Case 11-61234-6-dd7: "The case of Hasim Dolic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early 08.23.2011, focusing on asset liquidation to repay creditors."
Hasim Dolic — New York

Christina Dominguez, Utica NY

Address: 1211 West St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 13-61609-6-dd: "Christina Dominguez's Chapter 7 bankruptcy, filed in Utica, NY in 10/02/2013, led to asset liquidation, with the case closing in 2014-01-08."
Christina Dominguez — New York

Petrea Donato, Utica NY

Address: 2703 Genesee St Utica, NY 13501
Brief Overview of Bankruptcy Case 10-63175-6-dd: "Petrea Donato's bankruptcy, initiated in 2010-12-10 and concluded by March 2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Petrea Donato — New York

Daniel G Donohue, Utica NY

Address: 1019 Kellogg Ave Utica, NY 13502-3733
Bankruptcy Case 15-60353-6-dd Overview: "The case of Daniel G Donohue in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 20, 2015 and discharged early 06/18/2015, focusing on asset liquidation to repay creditors."
Daniel G Donohue — New York

Cheryl Dote, Utica NY

Address: 503 Joanne Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-62534-6-dd: "In a Chapter 7 bankruptcy case, Cheryl Dote from Utica, NY, saw her proceedings start in September 22, 2010 and complete by December 2010, involving asset liquidation."
Cheryl Dote — New York

Rocco C Doti, Utica NY

Address: 128 Concord Dr Utica, NY 13502-7605
Bankruptcy Case 14-60296-6-dd Overview: "The case of Rocco C Doti in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2014 and discharged early 05.29.2014, focusing on asset liquidation to repay creditors."
Rocco C Doti — New York

Mark Dowsland, Utica NY

Address: 422 Briarcliff Ave Utica, NY 13502
Bankruptcy Case 10-61165-6-dd Summary: "The bankruptcy record of Mark Dowsland from Utica, NY, shows a Chapter 7 case filed in 04/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Mark Dowsland — New York

James L Drury, Utica NY

Address: 525 Cosby Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 11-61429-6-dd: "The bankruptcy record of James L Drury from Utica, NY, shows a Chapter 7 case filed in 06/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2011."
James L Drury — New York

Bryce Duncan, Utica NY

Address: 1539 Sunset Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 10-60513-6-dd: "The bankruptcy record of Bryce Duncan from Utica, NY, shows a Chapter 7 case filed in 03.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2010."
Bryce Duncan — New York

Izena Dunn, Utica NY

Address: 208 Jefferson Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 10-63229-6-dd: "The bankruptcy record of Izena Dunn from Utica, NY, shows a Chapter 7 case filed in 12/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2011."
Izena Dunn — New York

Christina Duong, Utica NY

Address: 1553 Conkling Ave Utica, NY 13501
Bankruptcy Case 10-61714-6-dd Summary: "In Utica, NY, Christina Duong filed for Chapter 7 bankruptcy in 06.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Christina Duong — New York

Sheila L Durante, Utica NY

Address: 421 Milgate St Utica, NY 13501
Bankruptcy Case 13-61376-6-dd Overview: "The bankruptcy filing by Sheila L Durante, undertaken in Aug 19, 2013 in Utica, NY under Chapter 7, concluded with discharge in November 25, 2013 after liquidating assets."
Sheila L Durante — New York

Sanjole Duvall, Utica NY

Address: 1573 Saint Vincent St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-61797-6-dd: "In a Chapter 7 bankruptcy case, Sanjole Duvall from Utica, NY, saw their proceedings start in Jun 29, 2010 and complete by 09/28/2010, involving asset liquidation."
Sanjole Duvall — New York

Tonya L Dyette, Utica NY

Address: 1025 Kellogg Ave Utica, NY 13502
Bankruptcy Case 13-60438-6-dd Summary: "Utica, NY resident Tonya L Dyette's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2013."
Tonya L Dyette — New York

Besim Dzaferovic, Utica NY

Address: 1508 Saint Vincent St Utica, NY 13501-5135
Snapshot of U.S. Bankruptcy Proceeding Case 15-61372-6-dd: "Utica, NY resident Besim Dzaferovic's 09/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.22.2015."
Besim Dzaferovic — New York

Kasey C Eakins, Utica NY

Address: 1 Floyd St Utica, NY 13502-2905
Snapshot of U.S. Bankruptcy Proceeding Case 16-60400-6-dd: "Kasey C Eakins's bankruptcy, initiated in 2016-03-24 and concluded by 06.22.2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kasey C Eakins — New York

Shauna M Eakins, Utica NY

Address: 1 Floyd St Utica, NY 13502-2905
Bankruptcy Case 16-60400-6-dd Overview: "In Utica, NY, Shauna M Eakins filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Shauna M Eakins — New York

Richard W Eastman, Utica NY

Address: 5753 Walker Rd Utica, NY 13502-6525
Snapshot of U.S. Bankruptcy Proceeding Case 14-60232-6-dd: "Richard W Eastman's bankruptcy, initiated in Feb 20, 2014 and concluded by May 21, 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Eastman — New York

Patrick L Eddy, Utica NY

Address: 1418 Lenox Ave Utica, NY 13502
Bankruptcy Case 12-60305-6-dd Overview: "Utica, NY resident Patrick L Eddy's 02/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2012."
Patrick L Eddy — New York

Christine E Eddy, Utica NY

Address: 89 Prospect St Utica, NY 13501
Concise Description of Bankruptcy Case 09-62825-6-dd7: "Utica, NY resident Christine E Eddy's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
Christine E Eddy — New York

Lynn M Edwards, Utica NY

Address: 2018 Baker Ave Utica, NY 13501-5711
Brief Overview of Bankruptcy Case 14-60278-6-dd: "In Utica, NY, Lynn M Edwards filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Lynn M Edwards — New York

Theresa Edwards, Utica NY

Address: 1401 Floral Ct Utica, NY 13501
Bankruptcy Case 10-60318-6-dd Summary: "Theresa Edwards's Chapter 7 bankruptcy, filed in Utica, NY in February 2010, led to asset liquidation, with the case closing in June 10, 2010."
Theresa Edwards — New York

Beasia Lakecia Ellington, Utica NY

Address: 4 Walker St Apt 3 Utica, NY 13501
Brief Overview of Bankruptcy Case 09-62918-6-dd: "Utica, NY resident Beasia Lakecia Ellington's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
Beasia Lakecia Ellington — New York

Stacey A Elmer, Utica NY

Address: 424 French Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 13-61441-6-dd: "In Utica, NY, Stacey A Elmer filed for Chapter 7 bankruptcy in 08/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-06."
Stacey A Elmer — New York

Toccara Engram, Utica NY

Address: 923 Brayton Park Pl Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-63079-6-dd: "In Utica, NY, Toccara Engram filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2011."
Toccara Engram — New York

Jason Christopher Enoch, Utica NY

Address: 20 Van Vorst St # 2 Utica, NY 13501
Bankruptcy Case 12-61424-6-dd Summary: "The case of Jason Christopher Enoch in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 07/31/2012 and discharged early 2012-11-23, focusing on asset liquidation to repay creditors."
Jason Christopher Enoch — New York

Doris Ericksen, Utica NY

Address: 2410 Oneida St Apt 3 Utica, NY 13501
Bankruptcy Case 11-60481-6-dd Summary: "In Utica, NY, Doris Ericksen filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Doris Ericksen — New York

Mary Ervin, Utica NY

Address: 1049 Mathews Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-62839-6-dd: "Utica, NY resident Mary Ervin's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2011."
Mary Ervin — New York

Rhenell R Evans, Utica NY

Address: 905 Inman Pl Utica, NY 13502-3246
Bankruptcy Case 14-61519-6-dd Overview: "Rhenell R Evans's Chapter 7 bankruptcy, filed in Utica, NY in 09/19/2014, led to asset liquidation, with the case closing in December 18, 2014."
Rhenell R Evans — New York

Sheila D Evans, Utica NY

Address: 505 Mary St Utica, NY 13501-2416
Brief Overview of Bankruptcy Case 14-60420-6-dd: "Utica, NY resident Sheila D Evans's March 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2014."
Sheila D Evans — New York

Laura Everling, Utica NY

Address: 1925 Butterfield Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 10-60786-6-dd: "The bankruptcy filing by Laura Everling, undertaken in 2010-03-29 in Utica, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Laura Everling — New York

Mark J Fahey, Utica NY

Address: 1814 Monroe St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-60831-6-dd: "The case of Mark J Fahey in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-21 and discharged early 08.14.2011, focusing on asset liquidation to repay creditors."
Mark J Fahey — New York

Mieu Lang Fam, Utica NY

Address: 1501 Conkling Ave Utica, NY 13501-5117
Bankruptcy Case 15-60519-6-dd Summary: "Mieu Lang Fam's bankruptcy, initiated in 04/15/2015 and concluded by July 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mieu Lang Fam — New York

Jeannette Fardan, Utica NY

Address: 1506 Goodrich Ave Utica, NY 13502-4926
Concise Description of Bankruptcy Case 14-61906-6-dd7: "The bankruptcy record of Jeannette Fardan from Utica, NY, shows a Chapter 7 case filed in 12.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-01."
Jeannette Fardan — New York

Rocio Farfan, Utica NY

Address: 623 Tracy St Utica, NY 13502
Brief Overview of Bankruptcy Case 10-62079-6-dd: "The case of Rocio Farfan in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-29 and discharged early Oct 26, 2010, focusing on asset liquidation to repay creditors."
Rocio Farfan — New York

Santos J Farfan, Utica NY

Address: 623 Tracy St Utica, NY 13502-4715
Concise Description of Bankruptcy Case 14-61957-6-dd7: "The case of Santos J Farfan in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 12.18.2014 and discharged early Mar 18, 2015, focusing on asset liquidation to repay creditors."
Santos J Farfan — New York

Angelic Faulkner, Utica NY

Address: 1600 Armory Dr Apt C13 Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-61521-6-dd: "Angelic Faulkner's Chapter 7 bankruptcy, filed in Utica, NY in May 2010, led to asset liquidation, with the case closing in 2010-09-10."
Angelic Faulkner — New York

Rajza Fejzic, Utica NY

Address: 750 Rutger St Utica, NY 13501
Bankruptcy Case 11-60833-6-dd Summary: "In Utica, NY, Rajza Fejzic filed for Chapter 7 bankruptcy in Apr 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-14."
Rajza Fejzic — New York

Jason V Femia, Utica NY

Address: 2520 Sunset Ave Apt 1 Utica, NY 13502-5826
Bankruptcy Case 14-61515-6-dd Summary: "The bankruptcy record of Jason V Femia from Utica, NY, shows a Chapter 7 case filed in 09/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2014."
Jason V Femia — New York

Sebastian L Ferdinand, Utica NY

Address: 1915 Sunset Ave Apt C Utica, NY 13502-5640
Snapshot of U.S. Bankruptcy Proceeding Case 16-60576-6-dd: "The case of Sebastian L Ferdinand in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 04.25.2016 and discharged early 2016-07-24, focusing on asset liquidation to repay creditors."
Sebastian L Ferdinand — New York

Juan A Fernandez, Utica NY

Address: 939 Schuyler St Utica, NY 13502
Brief Overview of Bankruptcy Case 11-61577-6-dd: "The bankruptcy record of Juan A Fernandez from Utica, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2011."
Juan A Fernandez — New York

Donna Fernicola, Utica NY

Address: 509 Willow Dr Utica, NY 13502
Bankruptcy Case 10-63105-6-dd Summary: "Utica, NY resident Donna Fernicola's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2011."
Donna Fernicola — New York

Heather Ferrara, Utica NY

Address: 915 Inman Pl Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-62368-6-dd: "Heather Ferrara's Chapter 7 bankruptcy, filed in Utica, NY in 08.31.2010, led to asset liquidation, with the case closing in 2010-11-23."
Heather Ferrara — New York

David M Ferrone, Utica NY

Address: 609 Rutger St Utica, NY 13501
Bankruptcy Case 13-61920-6-dd Overview: "The case of David M Ferrone in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-25 and discharged early Mar 3, 2014, focusing on asset liquidation to repay creditors."
David M Ferrone — New York

Frank L Fessia, Utica NY

Address: 1313 Belle Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 12-60174-6-dd: "In Utica, NY, Frank L Fessia filed for Chapter 7 bankruptcy in 2012-02-09. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2012."
Frank L Fessia — New York

James Fierro, Utica NY

Address: 10 Windsor Ter Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 09-63493-6-dd: "The bankruptcy record of James Fierro from Utica, NY, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
James Fierro — New York

Johanna Fiore, Utica NY

Address: 225 Herkimer Rd Apt A5 Utica, NY 13502-2365
Bankruptcy Case 14-60445-6-dd Summary: "Johanna Fiore's bankruptcy, initiated in Mar 24, 2014 and concluded by Jun 22, 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna Fiore — New York

Van Gerner Denise E Fiore, Utica NY

Address: 114 Lynch Ave Utica, NY 13502-5720
Snapshot of U.S. Bankruptcy Proceeding Case 15-60789-6-dd: "In a Chapter 7 bankruptcy case, Van Gerner Denise E Fiore from Utica, NY, saw her proceedings start in 2015-05-27 and complete by August 25, 2015, involving asset liquidation."
Van Gerner Denise E Fiore — New York

Susan Fish, Utica NY

Address: 1319 Maple St Utica, NY 13502
Bankruptcy Case 10-61153-6-dd Summary: "In Utica, NY, Susan Fish filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
Susan Fish — New York

Sr Robert Flagg, Utica NY

Address: 1207 Parker St Utica, NY 13502
Concise Description of Bankruptcy Case 11-61557-6-dd7: "Sr Robert Flagg's Chapter 7 bankruptcy, filed in Utica, NY in 2011-07-18, led to asset liquidation, with the case closing in 2011-11-10."
Sr Robert Flagg — New York

Paul A Foley, Utica NY

Address: 39 Grant St Utica, NY 13501-4711
Concise Description of Bankruptcy Case 15-61511-6-dd7: "In Utica, NY, Paul A Foley filed for Chapter 7 bankruptcy in October 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2016."
Paul A Foley — New York

Randy S Foley, Utica NY

Address: 230 Ramblewood Dr Utica, NY 13502
Bankruptcy Case 13-61031-6-dd Summary: "The bankruptcy filing by Randy S Foley, undertaken in June 18, 2013 in Utica, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Randy S Foley — New York

Catherine L Foley, Utica NY

Address: 39 Grant St Utica, NY 13501-4711
Snapshot of U.S. Bankruptcy Proceeding Case 15-61511-6-dd: "The bankruptcy record of Catherine L Foley from Utica, NY, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2016."
Catherine L Foley — New York

Joseph A Folino, Utica NY

Address: 139 Melrose Ave S Utica, NY 13502-5723
Snapshot of U.S. Bankruptcy Proceeding Case 14-60236-6-dd: "In a Chapter 7 bankruptcy case, Joseph A Folino from Utica, NY, saw their proceedings start in 02.20.2014 and complete by 05.21.2014, involving asset liquidation."
Joseph A Folino — New York

Dorothy Forbes, Utica NY

Address: 7269 State Route 8 Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-61192-6-dd: "Utica, NY resident Dorothy Forbes's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Dorothy Forbes — New York

Anthony Forte, Utica NY

Address: 805 Eleanor Pl Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 09-63198-6-dd: "Anthony Forte's bankruptcy, initiated in 2009-11-13 and concluded by Feb 19, 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Forte — New York

Shawn R Foster, Utica NY

Address: 1253 Walnut St Utica, NY 13502
Bankruptcy Case 11-60401-6-dd Summary: "The bankruptcy record of Shawn R Foster from Utica, NY, shows a Chapter 7 case filed in March 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Shawn R Foster — New York

Lisa M Fraccola, Utica NY

Address: 1810 Copperfield St Utica, NY 13501-2702
Snapshot of U.S. Bankruptcy Proceeding Case 14-61674-6-dd: "The bankruptcy filing by Lisa M Fraccola, undertaken in 10.17.2014 in Utica, NY under Chapter 7, concluded with discharge in Jan 15, 2015 after liquidating assets."
Lisa M Fraccola — New York

Sr Arthur F Francis, Utica NY

Address: 5487 Woodlawn Pl Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-60766-6-dd: "Sr Arthur F Francis's Chapter 7 bankruptcy, filed in Utica, NY in 04/25/2012, led to asset liquidation, with the case closing in 2012-08-18."
Sr Arthur F Francis — New York

Maryann Frederick, Utica NY

Address: 424 French Rd Utica, NY 13502-5907
Concise Description of Bankruptcy Case 2014-60559-6-dd7: "The bankruptcy record of Maryann Frederick from Utica, NY, shows a Chapter 7 case filed in Apr 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2014."
Maryann Frederick — New York

Anthony Fuentes, Utica NY

Address: 2 Kennedy Plz Apt 1407 Utica, NY 13502
Bankruptcy Case 11-61612-6-dd Summary: "The case of Anthony Fuentes in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in July 26, 2011 and discharged early November 18, 2011, focusing on asset liquidation to repay creditors."
Anthony Fuentes — New York

Lisa M Fuller, Utica NY

Address: 1671 Brinckerhoff Ave Utica, NY 13501-5103
Bankruptcy Case 14-60403-6-dd Summary: "The bankruptcy record of Lisa M Fuller from Utica, NY, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2014."
Lisa M Fuller — New York

Richard W Furner, Utica NY

Address: 424 Fiore Dr Utica, NY 13502
Bankruptcy Case 09-62925-6-dd Summary: "The case of Richard W Furner in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-16 and discharged early 01/22/2010, focusing on asset liquidation to repay creditors."
Richard W Furner — New York

David Gabiger, Utica NY

Address: 429 Elmhurst Rd Utica, NY 13502
Bankruptcy Case 09-63312-6-dd Summary: "In a Chapter 7 bankruptcy case, David Gabiger from Utica, NY, saw his proceedings start in November 25, 2009 and complete by Feb 23, 2010, involving asset liquidation."
David Gabiger — New York

Lakesha Gaffey, Utica NY

Address: 1006 George Pl Apt 2 Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 13-61621-6-dd: "In a Chapter 7 bankruptcy case, Lakesha Gaffey from Utica, NY, saw her proceedings start in 2013-10-04 and complete by 01.10.2014, involving asset liquidation."
Lakesha Gaffey — New York

Explore Free Bankruptcy Records by State