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

Laura Jacopelle, Utica NY

Address: 225 Herkimer Rd Apt B14 Utica, NY 13502
Brief Overview of Bankruptcy Case 10-62440-6-dd: "The case of Laura Jacopelle in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-10 and discharged early 12/14/2010, focusing on asset liquidation to repay creditors."
Laura Jacopelle — New York

Judith A Jellencich, Utica NY

Address: 901 Lansing St Utica, NY 13501-1831
Brief Overview of Bankruptcy Case 16-60690-6-dd: "The bankruptcy filing by Judith A Jellencich, undertaken in May 11, 2016 in Utica, NY under Chapter 7, concluded with discharge in August 9, 2016 after liquidating assets."
Judith A Jellencich — New York

Thomas P Jenkins, Utica NY

Address: 126 Seward Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 09-62824-6-dd: "The bankruptcy record of Thomas P Jenkins from Utica, NY, shows a Chapter 7 case filed in 10/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Thomas P Jenkins — New York

Andrew Jenkins, Utica NY

Address: 154 Roosevelt Dr Utica, NY 13502
Bankruptcy Case 10-61613-6-dd Summary: "In a Chapter 7 bankruptcy case, Andrew Jenkins from Utica, NY, saw their proceedings start in Jun 9, 2010 and complete by 2010-09-14, involving asset liquidation."
Andrew Jenkins — New York

Claire T Jenny, Utica NY

Address: 219 Hillcrest Manor Ct Apt C Utica, NY 13501-6039
Bankruptcy Case 15-60139-6-dd Summary: "Claire T Jenny's Chapter 7 bankruptcy, filed in Utica, NY in 02.10.2015, led to asset liquidation, with the case closing in May 2015."
Claire T Jenny — New York

Elizabeth Jimenez, Utica NY

Address: PO Box 1075 Utica, NY 13503
Concise Description of Bankruptcy Case 11-60891-6-dd7: "In a Chapter 7 bankruptcy case, Elizabeth Jimenez from Utica, NY, saw her proceedings start in 2011-04-27 and complete by July 2011, involving asset liquidation."
Elizabeth Jimenez — New York

Gerald P Jock, Utica NY

Address: 1906 Sunset Ave Utica, NY 13502
Bankruptcy Case 13-60395-6-dd Summary: "The case of Gerald P Jock in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-15 and discharged early 06.21.2013, focusing on asset liquidation to repay creditors."
Gerald P Jock — New York

Josetta Johnson, Utica NY

Address: 18 Shaw St Utica, NY 13502
Bankruptcy Case 10-61793-6-dd Summary: "Josetta Johnson's Chapter 7 bankruptcy, filed in Utica, NY in 2010-06-29, led to asset liquidation, with the case closing in Oct 22, 2010."
Josetta Johnson — New York

Gene M Johnson, Utica NY

Address: 117 Rodeo Dr Utica, NY 13502-7631
Bankruptcy Case 10-62104-6-dd Overview: "Gene M Johnson's Utica, NY bankruptcy under Chapter 13 in 2010-07-31 led to a structured repayment plan, successfully discharged in 11.18.2013."
Gene M Johnson — New York

Jeffrey G Jones, Utica NY

Address: 115 Wall St Utica, NY 13501
Bankruptcy Case 11-60811-6-dd Overview: "The bankruptcy record of Jeffrey G Jones from Utica, NY, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2011."
Jeffrey G Jones — New York

Steven A Jones, Utica NY

Address: 445 Deborah Dr Utica, NY 13502
Concise Description of Bankruptcy Case 13-61266-6-dd7: "Steven A Jones's bankruptcy, initiated in July 2013 and concluded by 10.29.2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Jones — New York

June M Jones, Utica NY

Address: 200 Brown Rd Utica, NY 13502-7926
Bankruptcy Case 15-61066-6-dd Overview: "June M Jones's Chapter 7 bankruptcy, filed in Utica, NY in 2015-07-17, led to asset liquidation, with the case closing in 10.15.2015."
June M Jones — New York

Robin A Jones, Utica NY

Address: 1422 Goodrich Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-60833-6-dd: "Robin A Jones's Chapter 7 bankruptcy, filed in Utica, NY in 05.03.2012, led to asset liquidation, with the case closing in 2012-08-26."
Robin A Jones — New York

Iii Michael Juliano, Utica NY

Address: 1934 Ward St Utica, NY 13501
Brief Overview of Bankruptcy Case 10-61916-6-dd: "Utica, NY resident Iii Michael Juliano's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Iii Michael Juliano — New York

Kelly M Juliano, Utica NY

Address: 5656 Walker Rd Utica, NY 13502
Bankruptcy Case 12-60589-6-dd Summary: "Kelly M Juliano's bankruptcy, initiated in March 30, 2012 and concluded by 2012-07-23 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly M Juliano — New York

Michael P Kain, Utica NY

Address: 1401 Downer Ave Utica, NY 13502-3760
Concise Description of Bankruptcy Case 08-60339-6-dd7: "Michael P Kain's Utica, NY bankruptcy under Chapter 13 in Feb 22, 2008 led to a structured repayment plan, successfully discharged in Jul 12, 2013."
Michael P Kain — New York

Mirsada Kaltak, Utica NY

Address: 414 Richmond Rd Utica, NY 13502-2034
Snapshot of U.S. Bankruptcy Proceeding Case 15-60787-6-dd: "In Utica, NY, Mirsada Kaltak filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2015."
Mirsada Kaltak — New York

Sakib Kaltak, Utica NY

Address: 414 Richmond Rd Utica, NY 13502-2034
Snapshot of U.S. Bankruptcy Proceeding Case 15-60787-6-dd: "In Utica, NY, Sakib Kaltak filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-25."
Sakib Kaltak — New York

Suad Kamaric, Utica NY

Address: 904 Nichols St Utica, NY 13501
Concise Description of Bankruptcy Case 11-60012-6-dd7: "The bankruptcy record of Suad Kamaric from Utica, NY, shows a Chapter 7 case filed in Jan 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-30."
Suad Kamaric — New York

Michelle R Kamp, Utica NY

Address: 1004 Brayton Park Pl Utica, NY 13502-3816
Snapshot of U.S. Bankruptcy Proceeding Case 15-61592-6-dd: "Michelle R Kamp's Chapter 7 bankruptcy, filed in Utica, NY in November 6, 2015, led to asset liquidation, with the case closing in Feb 4, 2016."
Michelle R Kamp — New York

Michele T Kaye, Utica NY

Address: 729 Deerfield Dr E Utica, NY 13502-1915
Brief Overview of Bankruptcy Case 15-61178-6-dd: "Michele T Kaye's bankruptcy, initiated in 2015-08-07 and concluded by 2015-11-05 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele T Kaye — New York

Ann Marie Keddell, Utica NY

Address: 224 Hillcrest Manor Ct Apt C Utica, NY 13501-6018
Concise Description of Bankruptcy Case 15-61783-6-dd7: "Utica, NY resident Ann Marie Keddell's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2016."
Ann Marie Keddell — New York

Steven Kehrli, Utica NY

Address: 16 Hampden Pl Utica, NY 13502
Concise Description of Bankruptcy Case 10-60023-6-dd7: "The bankruptcy filing by Steven Kehrli, undertaken in January 6, 2010 in Utica, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Steven Kehrli — New York

Diane L Kelly, Utica NY

Address: 168 Country Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 11-62199-6-dd: "The bankruptcy record of Diane L Kelly from Utica, NY, shows a Chapter 7 case filed in 10.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2012."
Diane L Kelly — New York

Paul R Kennedy, Utica NY

Address: 401 Monticello Pl Utica, NY 13502-2422
Bankruptcy Case 07-64143-6-dd Summary: "Paul R Kennedy, a resident of Utica, NY, entered a Chapter 13 bankruptcy plan in December 22, 2007, culminating in its successful completion by December 16, 2013."
Paul R Kennedy — New York

Margaret Kessler, Utica NY

Address: 812 Cosby Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 10-60422-6-dd: "In a Chapter 7 bankruptcy case, Margaret Kessler from Utica, NY, saw her proceedings start in 2010-02-25 and complete by Jun 20, 2010, involving asset liquidation."
Margaret Kessler — New York

Emma M Kessler, Utica NY

Address: 812 Cosby Rd Utica, NY 13502-1424
Brief Overview of Bankruptcy Case 15-61734-6-dd: "In a Chapter 7 bankruptcy case, Emma M Kessler from Utica, NY, saw her proceedings start in November 30, 2015 and complete by 02.28.2016, involving asset liquidation."
Emma M Kessler — New York

Theodore King, Utica NY

Address: 2205 Caroline St Utica, NY 13502
Brief Overview of Bankruptcy Case 09-63459-6-dd: "The bankruptcy filing by Theodore King, undertaken in 12/16/2009 in Utica, NY under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
Theodore King — New York

Rosalie King, Utica NY

Address: 601 Jay St Apt E2 Utica, NY 13501
Brief Overview of Bankruptcy Case 10-62281-6-dd: "Rosalie King's bankruptcy, initiated in August 23, 2010 and concluded by December 16, 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie King — New York

Heidi Kinne, Utica NY

Address: 2133 Highland Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-62217-6-dd: "In a Chapter 7 bankruptcy case, Heidi Kinne from Utica, NY, saw her proceedings start in 08.16.2010 and complete by 2010-11-23, involving asset liquidation."
Heidi Kinne — New York

Linda M Kinsella, Utica NY

Address: 1025 Garden Rd Utica, NY 13501-5336
Snapshot of U.S. Bankruptcy Proceeding Case 14-61949-6-dd: "The bankruptcy record of Linda M Kinsella from Utica, NY, shows a Chapter 7 case filed in 2014-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2015."
Linda M Kinsella — New York

Frances I Klaus, Utica NY

Address: 928 Blandina St Utica, NY 13501
Bankruptcy Case 12-62098-6-dd Overview: "The bankruptcy filing by Frances I Klaus, undertaken in Nov 8, 2012 in Utica, NY under Chapter 7, concluded with discharge in 2013-02-14 after liquidating assets."
Frances I Klaus — New York

Davida R Kobler, Utica NY

Address: 22 Woodland Vlg Utica, NY 13501-6420
Bankruptcy Case 15-61492-6-dd Overview: "Davida R Kobler's Chapter 7 bankruptcy, filed in Utica, NY in Oct 19, 2015, led to asset liquidation, with the case closing in 2016-01-17."
Davida R Kobler — New York

Amanda Lea Koch, Utica NY

Address: 204 Richardson Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 13-60535-6-dd: "Amanda Lea Koch's Chapter 7 bankruptcy, filed in Utica, NY in March 2013, led to asset liquidation, with the case closing in 2013-07-06."
Amanda Lea Koch — New York

George H Kolison, Utica NY

Address: 718 Dawes Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 13-61858-6-dd: "In a Chapter 7 bankruptcy case, George H Kolison from Utica, NY, saw his proceedings start in 2013-11-13 and complete by 02/19/2014, involving asset liquidation."
George H Kolison — New York

Jr Jan S Korzeniowski, Utica NY

Address: 180 Wilber St Utica, NY 13502
Concise Description of Bankruptcy Case 13-60448-6-dd7: "Jr Jan S Korzeniowski's Chapter 7 bankruptcy, filed in Utica, NY in 2013-03-25, led to asset liquidation, with the case closing in 06/25/2013."
Jr Jan S Korzeniowski — New York

Kathleen Koslosky, Utica NY

Address: 1325 Thorn St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-62961-6-dd: "The bankruptcy record of Kathleen Koslosky from Utica, NY, shows a Chapter 7 case filed in 11/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2011."
Kathleen Koslosky — New York

Aleksandr Krasnyuk, Utica NY

Address: 1215 Oswego St Fl 2 Utica, NY 13502-5034
Brief Overview of Bankruptcy Case 16-60920-6-dd: "Utica, NY resident Aleksandr Krasnyuk's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Aleksandr Krasnyuk — New York

Stephen Krecidlo, Utica NY

Address: 2126 Walcott Ave Utica, NY 13502
Concise Description of Bankruptcy Case 10-61405-6-dd7: "The bankruptcy filing by Stephen Krecidlo, undertaken in 05/21/2010 in Utica, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Stephen Krecidlo — New York

Abdulah Krupic, Utica NY

Address: 1522 Conkling Ave Utica, NY 13501
Bankruptcy Case 10-62324-6-dd Summary: "In Utica, NY, Abdulah Krupic filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Abdulah Krupic — New York

Ajka Kudic, Utica NY

Address: 1566 Kemble St Apt 1 Utica, NY 13501
Bankruptcy Case 13-61455-6-dd Overview: "Utica, NY resident Ajka Kudic's 08/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2013."
Ajka Kudic — New York

Gennady Kukharchuk, Utica NY

Address: 1015 Columbia St Utica, NY 13502
Brief Overview of Bankruptcy Case 11-60165-6-dd: "Gennady Kukharchuk's bankruptcy, initiated in 02.02.2011 and concluded by 2011-05-28 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gennady Kukharchuk — New York

Mary C Kwiecinski, Utica NY

Address: 8 Brantwood Rd Utica, NY 13501
Brief Overview of Bankruptcy Case 12-60229-6-dd: "The bankruptcy filing by Mary C Kwiecinski, undertaken in 2012-02-17 in Utica, NY under Chapter 7, concluded with discharge in 06/11/2012 after liquidating assets."
Mary C Kwiecinski — New York

Donna Lacatena, Utica NY

Address: 402 Ashland Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-62900-6-dd: "Donna Lacatena's bankruptcy, initiated in 2010-11-02 and concluded by 2011-02-08 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lacatena — New York

Iii Louis F Lafache, Utica NY

Address: 440 Northrup Dr Utica, NY 13502-2146
Brief Overview of Bankruptcy Case 06-61672-6-dd: "Iii Louis F Lafache, a resident of Utica, NY, entered a Chapter 13 bankruptcy plan in 07/25/2006, culminating in its successful completion by 2013-07-12."
Iii Louis F Lafache — New York

Jr Kevin Laffey, Utica NY

Address: 513 Saint Anthony St Apt 1 Utica, NY 13501
Bankruptcy Case 10-62553-6-dd Overview: "In a Chapter 7 bankruptcy case, Jr Kevin Laffey from Utica, NY, saw their proceedings start in 2010-09-24 and complete by 2010-12-28, involving asset liquidation."
Jr Kevin Laffey — New York

Barbara A Lafluer, Utica NY

Address: 1206 Albany St Utica, NY 13501
Brief Overview of Bankruptcy Case 13-60720-6-dd: "The case of Barbara A Lafluer in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 24, 2013 and discharged early July 23, 2013, focusing on asset liquidation to repay creditors."
Barbara A Lafluer — New York

Donna Lallo, Utica NY

Address: 497 Deborah Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 09-63094-6-dd: "In Utica, NY, Donna Lallo filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Donna Lallo — New York

Noreen Lallo, Utica NY

Address: 615 Sycamore Ln Utica, NY 13502
Concise Description of Bankruptcy Case 11-60102-6-dd7: "Noreen Lallo's bankruptcy, initiated in Jan 27, 2011 and concluded by 2011-04-26 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noreen Lallo — New York

Jeffrey D Lambert, Utica NY

Address: 1207 Ney Ave Utica, NY 13502-3633
Bankruptcy Case 15-60071-6-dd Summary: "The case of Jeffrey D Lambert in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in January 22, 2015 and discharged early Apr 22, 2015, focusing on asset liquidation to repay creditors."
Jeffrey D Lambert — New York

Iii William Howard Lanaux, Utica NY

Address: 3 Jason St Utica, NY 13502
Brief Overview of Bankruptcy Case 13-60711-6-dd: "Utica, NY resident Iii William Howard Lanaux's 04/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2013."
Iii William Howard Lanaux — New York

Mark Lane, Utica NY

Address: 155 Wilber St Utica, NY 13502
Brief Overview of Bankruptcy Case 10-61865-6-dd: "Mark Lane's bankruptcy, initiated in July 2010 and concluded by 2010-10-13 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Lane — New York

Deanna L Lapaglia, Utica NY

Address: 18 Meeker Ave Utica, NY 13502-5818
Concise Description of Bankruptcy Case 16-60203-6-dd7: "Deanna L Lapaglia's bankruptcy, initiated in 2016-02-18 and concluded by May 18, 2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna L Lapaglia — New York

Joseph Lapaglia, Utica NY

Address: 104 Hopson St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-60972-6-dd: "Joseph Lapaglia's Chapter 7 bankruptcy, filed in Utica, NY in 2010-04-13, led to asset liquidation, with the case closing in 07/19/2010."
Joseph Lapaglia — New York

Michele Lapaglia, Utica NY

Address: 2136 Caroline St Apt 1 Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-63174-6-dd: "Michele Lapaglia's Chapter 7 bankruptcy, filed in Utica, NY in December 10, 2010, led to asset liquidation, with the case closing in 03/15/2011."
Michele Lapaglia — New York

Louis Francis Laporte, Utica NY

Address: 1418 Fincke Ave Utica, NY 13502-4808
Snapshot of U.S. Bankruptcy Proceeding Case 15-60641-6-dd: "In Utica, NY, Louis Francis Laporte filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28."
Louis Francis Laporte — New York

Marceline Larrabee, Utica NY

Address: 2420 Oneida St Apt 514 Utica, NY 13501
Bankruptcy Case 09-63346-6-dd Summary: "The bankruptcy filing by Marceline Larrabee, undertaken in November 30, 2009 in Utica, NY under Chapter 7, concluded with discharge in 2010-03-01 after liquidating assets."
Marceline Larrabee — New York

Eric Lavalley, Utica NY

Address: 6498 Mallory Rd Utica, NY 13502
Concise Description of Bankruptcy Case 10-62551-6-dd7: "The bankruptcy filing by Eric Lavalley, undertaken in September 2010 in Utica, NY under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Eric Lavalley — New York

Philip A Lavier, Utica NY

Address: 511 Clifford Ln Utica, NY 13502
Concise Description of Bankruptcy Case 12-61035-6-dd7: "The case of Philip A Lavier in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 05/31/2012 and discharged early 2012-08-28, focusing on asset liquidation to repay creditors."
Philip A Lavier — New York

Jennifer M Lazzaro, Utica NY

Address: 1314 Maple St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-62262-6-dd: "Jennifer M Lazzaro's Chapter 7 bankruptcy, filed in Utica, NY in 2012-11-30, led to asset liquidation, with the case closing in 2013-03-08."
Jennifer M Lazzaro — New York

Son Le, Utica NY

Address: 926 Rutger St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-61342-6-dd: "In Utica, NY, Son Le filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Son Le — New York

Nam Van Le, Utica NY

Address: 1566 Elm St Utica, NY 13501
Brief Overview of Bankruptcy Case 11-61559-6-dd: "Nam Van Le's bankruptcy, initiated in Jul 18, 2011 and concluded by 11.10.2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nam Van Le — New York

Thanh Van Le, Utica NY

Address: PO Box 11 Utica, NY 13503-0011
Brief Overview of Bankruptcy Case 15-60990-6-dd: "The bankruptcy filing by Thanh Van Le, undertaken in 2015-07-02 in Utica, NY under Chapter 7, concluded with discharge in September 30, 2015 after liquidating assets."
Thanh Van Le — New York

John Leech, Utica NY

Address: 22 Clinton Pl Utica, NY 13501
Brief Overview of Bankruptcy Case 10-60781-6-dd: "The case of John Leech in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in March 29, 2010 and discharged early 2010-07-12, focusing on asset liquidation to repay creditors."
John Leech — New York

Enrique A Lemus, Utica NY

Address: 131 Harding Pl Utica, NY 13501-4413
Bankruptcy Case 15-60191-6-dd Overview: "The bankruptcy record of Enrique A Lemus from Utica, NY, shows a Chapter 7 case filed in February 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2015."
Enrique A Lemus — New York

Sr Thomas James Lenahan, Utica NY

Address: 108 Newport Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-60426-6-dd: "The case of Sr Thomas James Lenahan in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 10, 2011 and discharged early 2011-06-14, focusing on asset liquidation to repay creditors."
Sr Thomas James Lenahan — New York

Thomas James Leone, Utica NY

Address: 513 Willow Dr Utica, NY 13502-1611
Snapshot of U.S. Bankruptcy Proceeding Case 15-61391-6-dd: "The bankruptcy record of Thomas James Leone from Utica, NY, shows a Chapter 7 case filed in Sep 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2015."
Thomas James Leone — New York

Nancy Leporte, Utica NY

Address: 2083 State Route 5 Utica, NY 13502
Brief Overview of Bankruptcy Case 10-62982-6-dd: "In a Chapter 7 bankruptcy case, Nancy Leporte from Utica, NY, saw her proceedings start in 11.12.2010 and complete by 2011-03-07, involving asset liquidation."
Nancy Leporte — New York

Ii Louis Lerch, Utica NY

Address: 1400 Jimmy Blvd Utica, NY 13502
Bankruptcy Case 10-60736-6-dd Overview: "Utica, NY resident Ii Louis Lerch's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Ii Louis Lerch — New York

Jr Daniel Lesniak, Utica NY

Address: 874 Newport Rd Utica, NY 13502
Concise Description of Bankruptcy Case 10-63295-6-dd7: "The bankruptcy filing by Jr Daniel Lesniak, undertaken in 2010-12-24 in Utica, NY under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Jr Daniel Lesniak — New York

Michelle Ann Lesniak, Utica NY

Address: 1003 Newport Rd Utica, NY 13502
Bankruptcy Case 13-61685-6-dd Summary: "Michelle Ann Lesniak's Chapter 7 bankruptcy, filed in Utica, NY in 10.16.2013, led to asset liquidation, with the case closing in 01/22/2014."
Michelle Ann Lesniak — New York

Elizabeth A Levesque, Utica NY

Address: 1005 Champlin Ave Utica, NY 13502
Bankruptcy Case 13-61806-6-dd Overview: "The case of Elizabeth A Levesque in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in November 1, 2013 and discharged early 02/07/2014, focusing on asset liquidation to repay creditors."
Elizabeth A Levesque — New York

Michele M Lewis, Utica NY

Address: 1226 Maple St Utica, NY 13502-5008
Bankruptcy Case 2014-60659-6-dd Overview: "In a Chapter 7 bankruptcy case, Michele M Lewis from Utica, NY, saw her proceedings start in April 18, 2014 and complete by Jul 17, 2014, involving asset liquidation."
Michele M Lewis — New York

Guang Qing Li, Utica NY

Address: 1225 Capital Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 13-61010-6-dd: "Guang Qing Li's Chapter 7 bankruptcy, filed in Utica, NY in 06/10/2013, led to asset liquidation, with the case closing in September 2013."
Guang Qing Li — New York

William Liberatore, Utica NY

Address: 1916 Butterfield Ave Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-61623-6-dd: "William Liberatore's Chapter 7 bankruptcy, filed in Utica, NY in 2010-06-10, led to asset liquidation, with the case closing in 09/14/2010."
William Liberatore — New York

Candace N Linder, Utica NY

Address: 1009 Downer Ave Utica, NY 13502-3727
Brief Overview of Bankruptcy Case 16-60085-6-dd: "The case of Candace N Linder in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in January 25, 2016 and discharged early 04/24/2016, focusing on asset liquidation to repay creditors."
Candace N Linder — New York

Brian Lindig, Utica NY

Address: 440 Deborah Dr Utica, NY 13502
Bankruptcy Case 10-60927-6-dd Overview: "In a Chapter 7 bankruptcy case, Brian Lindig from Utica, NY, saw their proceedings start in 2010-04-07 and complete by July 19, 2010, involving asset liquidation."
Brian Lindig — New York

Kimberly L Lindsay, Utica NY

Address: 120 Spain Gulf Rd Utica, NY 13502-7740
Concise Description of Bankruptcy Case 14-60793-6-dd7: "The bankruptcy filing by Kimberly L Lindsay, undertaken in 05.13.2014 in Utica, NY under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Kimberly L Lindsay — New York

Kimberly L Lindsay, Utica NY

Address: 120 Spain Gulf Rd Utica, NY 13502-7740
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60793-6-dd: "Kimberly L Lindsay's bankruptcy, initiated in 2014-05-13 and concluded by 2014-08-11 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly L Lindsay — New York

George W Lindsay, Utica NY

Address: 490 Trenton Ave Utica, NY 13502-1606
Brief Overview of Bankruptcy Case 16-60204-6-dd: "George W Lindsay's Chapter 7 bankruptcy, filed in Utica, NY in 2016-02-18, led to asset liquidation, with the case closing in 05/18/2016."
George W Lindsay — New York

Gwendolyn M Linen, Utica NY

Address: 1025 Park Ave Utica, NY 13501-3623
Brief Overview of Bankruptcy Case 16-60262-6-dd: "Gwendolyn M Linen's bankruptcy, initiated in 02.29.2016 and concluded by 05/29/2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn M Linen — New York

Hernandez Rebecca Linen, Utica NY

Address: 105 Riverside Dr Utica, NY 13502-2334
Bankruptcy Case 16-60939-6-dd Overview: "The case of Hernandez Rebecca Linen in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 06/30/2016 and discharged early 2016-09-28, focusing on asset liquidation to repay creditors."
Hernandez Rebecca Linen — New York

Angela M Loconti, Utica NY

Address: 708 2nd St Utica, NY 13501-3028
Bankruptcy Case 14-60086-6-dd Overview: "The bankruptcy filing by Angela M Loconti, undertaken in Jan 27, 2014 in Utica, NY under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Angela M Loconti — New York

Deming Gloria L Loconti, Utica NY

Address: 706 2nd St Utica, NY 13501-3028
Concise Description of Bankruptcy Case 16-60352-6-dd7: "In a Chapter 7 bankruptcy case, Deming Gloria L Loconti from Utica, NY, saw her proceedings start in 03.16.2016 and complete by 2016-06-14, involving asset liquidation."
Deming Gloria L Loconti — New York

Joseph Anthony Locorini, Utica NY

Address: 10601 Hulser Rd Lot 163 Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-62577-6-dd: "The case of Joseph Anthony Locorini in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-21 and discharged early 04/14/2012, focusing on asset liquidation to repay creditors."
Joseph Anthony Locorini — New York

Mario Lomedico, Utica NY

Address: 10567 Cosby Manor Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 09-63424-6-dd: "In a Chapter 7 bankruptcy case, Mario Lomedico from Utica, NY, saw their proceedings start in 2009-12-10 and complete by 2010-03-18, involving asset liquidation."
Mario Lomedico — New York

Daryl J Lonero, Utica NY

Address: 117 Lynch Ave Utica, NY 13502
Concise Description of Bankruptcy Case 13-62041-6-dd7: "Utica, NY resident Daryl J Lonero's 12/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2014."
Daryl J Lonero — New York

Peggy Ann Longamore, Utica NY

Address: 1215 Noyes St Utica, NY 13502
Concise Description of Bankruptcy Case 12-61308-6-dd7: "Peggy Ann Longamore's bankruptcy, initiated in 2012-07-11 and concluded by 10.10.2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Ann Longamore — New York

Kari Longeretta, Utica NY

Address: 611 Jay St Apt B1 Utica, NY 13501
Bankruptcy Case 12-62289-6-dd Summary: "The bankruptcy record of Kari Longeretta from Utica, NY, shows a Chapter 7 case filed in 12/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2013."
Kari Longeretta — New York

William A Looft, Utica NY

Address: 2 Kennedy Plz Apt 504 Utica, NY 13502-4221
Snapshot of U.S. Bankruptcy Proceeding Case 16-60074-6-dd: "The bankruptcy record of William A Looft from Utica, NY, shows a Chapter 7 case filed in Jan 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
William A Looft — New York

Lisa Lopez, Utica NY

Address: 1514 Genesee St Apt 21 Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-62346-6-dd: "The bankruptcy record of Lisa Lopez from Utica, NY, shows a Chapter 7 case filed in Dec 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2013."
Lisa Lopez — New York

Penny M Lopez, Utica NY

Address: 1623 Conkling Ave Utica, NY 13501-5119
Brief Overview of Bankruptcy Case 16-60885-6-dd: "The bankruptcy record of Penny M Lopez from Utica, NY, shows a Chapter 7 case filed in 06/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2016."
Penny M Lopez — New York

Sharon M Lozada, Utica NY

Address: 125 Floyd Ave Utica, NY 13502-1018
Brief Overview of Bankruptcy Case 07-61301-6-dd: "In her Chapter 13 bankruptcy case filed in 2007-03-05, Utica, NY's Sharon M Lozada agreed to a debt repayment plan, which was successfully completed by 2013-08-19."
Sharon M Lozada — New York

Matthew J Lozada, Utica NY

Address: 125 Floyd Ave Utica, NY 13502-1018
Brief Overview of Bankruptcy Case 16-60285-6-dd: "Matthew J Lozada's bankruptcy, initiated in Mar 4, 2016 and concluded by 2016-06-02 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Lozada — New York

Janet R Lubey, Utica NY

Address: 616 Court St Apt 2 Utica, NY 13502-4106
Bankruptcy Case 15-61327-6-dd Overview: "The case of Janet R Lubey in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 09/15/2015 and discharged early 2015-12-14, focusing on asset liquidation to repay creditors."
Janet R Lubey — New York

Raylene Cora Lubey, Utica NY

Address: 415 Niagara St Utica, NY 13501
Bankruptcy Case 11-60782-6-dd Summary: "In a Chapter 7 bankruptcy case, Raylene Cora Lubey from Utica, NY, saw her proceedings start in 2011-04-14 and complete by Aug 7, 2011, involving asset liquidation."
Raylene Cora Lubey — New York

Elizabeth Luciano, Utica NY

Address: PO Box 4786 Utica, NY 13504
Snapshot of U.S. Bankruptcy Proceeding Case 10-63044-6-dd: "Elizabeth Luciano's Chapter 7 bankruptcy, filed in Utica, NY in 11.19.2010, led to asset liquidation, with the case closing in 2011-03-14."
Elizabeth Luciano — New York

Richard Lupia, Utica NY

Address: 7093 State Route 8 Utica, NY 13502
Bankruptcy Case 10-62868-6-dd Summary: "Richard Lupia's bankruptcy, initiated in October 2010 and concluded by February 8, 2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lupia — New York

Quang Ly, Utica NY

Address: 526 Jefferson Ave Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-62129-6-dd: "The bankruptcy filing by Quang Ly, undertaken in Aug 4, 2010 in Utica, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Quang Ly — New York

Cuong Ly, Utica NY

Address: 1424 Brinckerhoff Ave Utica, NY 13501
Bankruptcy Case 11-62531-6-dd Summary: "Utica, NY resident Cuong Ly's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2012."
Cuong Ly — New York

Explore Free Bankruptcy Records by State