Website Logo

Utica, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Utica.

Last updated on: April 11, 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

Denise A Lynch, Utica NY

Address: 201 Mason Rd Apt C Utica, NY 13501-6037
Brief Overview of Bankruptcy Case 15-61338-6-dd: "The bankruptcy record of Denise A Lynch from Utica, NY, shows a Chapter 7 case filed in September 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15."
Denise A Lynch — New York

Cheryl A Macera, Utica NY

Address: 764 Lansing St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 13-60911-6-dd: "The bankruptcy record of Cheryl A Macera from Utica, NY, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2013."
Cheryl A Macera — New York

Christopher B Machold, Utica NY

Address: 167 Knapps Knolle Rd Utica, NY 13502-7712
Concise Description of Bankruptcy Case 16-60464-6-dd7: "Christopher B Machold's bankruptcy, initiated in 04.01.2016 and concluded by June 2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher B Machold — New York

Angelina Maclin, Utica NY

Address: 1612 Saint Jane Ave Utica, NY 13501-5131
Bankruptcy Case 2014-61114-6-dd Summary: "The bankruptcy record of Angelina Maclin from Utica, NY, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2014."
Angelina Maclin — New York

Jr Anthony T Magee, Utica NY

Address: 2504 Edgewood Rd Utica, NY 13501
Bankruptcy Case 13-60422-6-dd Overview: "Jr Anthony T Magee's Chapter 7 bankruptcy, filed in Utica, NY in March 21, 2013, led to asset liquidation, with the case closing in 06/27/2013."
Jr Anthony T Magee — New York

Anthony T Magee, Utica NY

Address: 1500 Herkimer Rd Apt 22 Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 15-60072-6-dd: "Anthony T Magee's Chapter 7 bankruptcy, filed in Utica, NY in 01.22.2015, led to asset liquidation, with the case closing in 04/22/2015."
Anthony T Magee — New York

Donna M Maggiolino, Utica NY

Address: 1027 Tabor Pl Utica, NY 13502-3655
Concise Description of Bankruptcy Case 2014-60767-6-dd7: "In a Chapter 7 bankruptcy case, Donna M Maggiolino from Utica, NY, saw her proceedings start in 2014-05-07 and complete by August 5, 2014, involving asset liquidation."
Donna M Maggiolino — New York

Kelly A Maida, Utica NY

Address: 62 Prospect St Apt 1L Utica, NY 13501
Brief Overview of Bankruptcy Case 13-61364-6-dd: "Utica, NY resident Kelly A Maida's 08/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2013."
Kelly A Maida — New York

Martin L Maio, Utica NY

Address: 4 Lower Woods Rd N Utica, NY 13501
Bankruptcy Case 11-62313-6-dd Overview: "In a Chapter 7 bankruptcy case, Martin L Maio from Utica, NY, saw their proceedings start in November 7, 2011 and complete by 03.01.2012, involving asset liquidation."
Martin L Maio — New York

Michael Major, Utica NY

Address: 1226 Thorn St Utica, NY 13502
Brief Overview of Bankruptcy Case 10-61259-6-dd: "The bankruptcy record of Michael Major from Utica, NY, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2010."
Michael Major — New York

Richard Malek, Utica NY

Address: PO Box 4666 Utica, NY 13504-4666
Bankruptcy Case 16-60062-6-dd Summary: "Richard Malek's Chapter 7 bankruptcy, filed in Utica, NY in 2016-01-21, led to asset liquidation, with the case closing in 04/20/2016."
Richard Malek — New York

Robert Malpezzi, Utica NY

Address: 463 Elmhurst Rd Utica, NY 13502
Bankruptcy Case 09-63272-6-dd Summary: "The case of Robert Malpezzi in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in November 23, 2009 and discharged early 2010-03-01, focusing on asset liquidation to repay creditors."
Robert Malpezzi — New York

Bette Ann B Mammone, Utica NY

Address: 13 Bonnie Brae Utica, NY 13501
Bankruptcy Case 11-60179-6-dd Overview: "In a Chapter 7 bankruptcy case, Bette Ann B Mammone from Utica, NY, saw her proceedings start in Feb 7, 2011 and complete by 2011-06-02, involving asset liquidation."
Bette Ann B Mammone — New York

Lasalle Carolyn Mancuso, Utica NY

Address: 5691 Mapleton Dr Utica, NY 13502
Bankruptcy Case 12-61199-6-dd Summary: "Lasalle Carolyn Mancuso's Chapter 7 bankruptcy, filed in Utica, NY in June 22, 2012, led to asset liquidation, with the case closing in 2012-10-15."
Lasalle Carolyn Mancuso — New York

Barbara M Manolescu, Utica NY

Address: 1635 Bennett St Utica, NY 13502
Brief Overview of Bankruptcy Case 11-61359-6-dd: "The case of Barbara M Manolescu in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in June 17, 2011 and discharged early Oct 10, 2011, focusing on asset liquidation to repay creditors."
Barbara M Manolescu — New York

Jr Paul Marfone, Utica NY

Address: 1517 Mohawk St Utica, NY 13501
Bankruptcy Case 09-63273-6-dd Overview: "The case of Jr Paul Marfone in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-23 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Jr Paul Marfone — New York

Robert J Mariano, Utica NY

Address: 2124 Walcott Ave Utica, NY 13502-3646
Brief Overview of Bankruptcy Case 15-60545-6-dd: "Robert J Mariano's Chapter 7 bankruptcy, filed in Utica, NY in 2015-04-17, led to asset liquidation, with the case closing in July 16, 2015."
Robert J Mariano — New York

Barbara A Marose, Utica NY

Address: 503 Parklane Dr Utica, NY 13502
Bankruptcy Case 13-60033-6-dd Overview: "The bankruptcy record of Barbara A Marose from Utica, NY, shows a Chapter 7 case filed in 2013-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Barbara A Marose — New York

Paquita F Marrero, Utica NY

Address: 727 Humbert Ave Utica, NY 13501
Bankruptcy Case 12-61168-6-dd Summary: "Utica, NY resident Paquita F Marrero's 06/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2012."
Paquita F Marrero — New York

Michael Marrotta, Utica NY

Address: 1127 Hoover Ave Utica, NY 13501
Concise Description of Bankruptcy Case 10-62310-6-dd7: "In a Chapter 7 bankruptcy case, Michael Marrotta from Utica, NY, saw their proceedings start in August 26, 2010 and complete by 2010-11-23, involving asset liquidation."
Michael Marrotta — New York

Kristyn Masone, Utica NY

Address: 1211 Leeds St # 2 Utica, NY 13501
Brief Overview of Bankruptcy Case 09-63475-6-dd: "In a Chapter 7 bankruptcy case, Kristyn Masone from Utica, NY, saw her proceedings start in 12/16/2009 and complete by 2010-03-22, involving asset liquidation."
Kristyn Masone — New York

Natalie Massita, Utica NY

Address: 401 Pleasant St Utica, NY 13501-5107
Concise Description of Bankruptcy Case 15-61600-6-dd7: "Natalie Massita's bankruptcy, initiated in 2015-11-09 and concluded by 2016-02-07 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Massita — New York

Jr Dominick F Mattia, Utica NY

Address: 103 Seward Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-60710-6-dd: "Utica, NY resident Jr Dominick F Mattia's 04.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jr Dominick F Mattia — New York

Jay A Mcclellan, Utica NY

Address: 641 Kilkenny Dr Utica, NY 13502
Brief Overview of Bankruptcy Case 09-62785-6-dd: "The case of Jay A Mcclellan in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-01 and discharged early 01/04/2010, focusing on asset liquidation to repay creditors."
Jay A Mcclellan — New York

Christine Mcconeghy, Utica NY

Address: 1209 Mathews Ave Utica, NY 13502
Bankruptcy Case 10-61625-6-dd Overview: "The case of Christine Mcconeghy in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in June 10, 2010 and discharged early Sep 14, 2010, focusing on asset liquidation to repay creditors."
Christine Mcconeghy — New York

Jr Lawrence Mcgee, Utica NY

Address: 27 Grant St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-62872-6-dd: "Jr Lawrence Mcgee's bankruptcy, initiated in 10/29/2010 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."
Jr Lawrence Mcgee — New York

Kathryn Mcintosh, Utica NY

Address: 22 Clinton Pl Apt 2 Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-60355-6-dd: "Utica, NY resident Kathryn Mcintosh's 02.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Kathryn Mcintosh — New York

Mary Rose Mcmann, Utica NY

Address: 14 Avery Pl Utica, NY 13502
Brief Overview of Bankruptcy Case 13-61130-6-dd: "In Utica, NY, Mary Rose Mcmann filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Mary Rose Mcmann — New York

Christine Mcqueen, Utica NY

Address: 420 Donegal Dr Utica, NY 13502
Concise Description of Bankruptcy Case 10-63323-6-dd7: "Christine Mcqueen's Chapter 7 bankruptcy, filed in Utica, NY in December 29, 2010, led to asset liquidation, with the case closing in 03/29/2011."
Christine Mcqueen — New York

Paula Mcrorie, Utica NY

Address: 2420 Oneida St Apt 311 Utica, NY 13501-6167
Snapshot of U.S. Bankruptcy Proceeding Case 09-61898-6-dd: "In her Chapter 13 bankruptcy case filed in 2009-07-09, Utica, NY's Paula Mcrorie agreed to a debt repayment plan, which was successfully completed by 2013-04-16."
Paula Mcrorie — New York

Dale Edward Mealey, Utica NY

Address: 223 Rutger Street 2nd Floor Rear Utica, NY 13501
Bankruptcy Case 2014-60507-6-dd Summary: "Dale Edward Mealey's bankruptcy, initiated in 03/31/2014 and concluded by June 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Edward Mealey — New York

Charles Meeker, Utica NY

Address: 1128 Orchard St Utica, NY 13502-3812
Snapshot of U.S. Bankruptcy Proceeding Case 08-61079-6-dd: "Charles Meeker, a resident of Utica, NY, entered a Chapter 13 bankruptcy plan in May 6, 2008, culminating in its successful completion by Nov 27, 2013."
Charles Meeker — New York

Jr Bernard H Meenan, Utica NY

Address: 1220 Noyes St Utica, NY 13502
Bankruptcy Case 11-60838-6-dd Summary: "The bankruptcy filing by Jr Bernard H Meenan, undertaken in 2011-04-21 in Utica, NY under Chapter 7, concluded with discharge in 2011-08-14 after liquidating assets."
Jr Bernard H Meenan — New York

Carla Meislin, Utica NY

Address: 132 Hawthorne Ave # 2 Utica, NY 13502
Bankruptcy Case 10-62087-6-dd Overview: "The bankruptcy record of Carla Meislin from Utica, NY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Carla Meislin — New York

Clara Melendez, Utica NY

Address: 1153 Conkling Ave Utica, NY 13501
Bankruptcy Case 11-61543-6-dd Summary: "The bankruptcy record of Clara Melendez from Utica, NY, shows a Chapter 7 case filed in 07.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2011."
Clara Melendez — New York

Sacima Melkic, Utica NY

Address: 1301 Lansing St Utica, NY 13501-1927
Concise Description of Bankruptcy Case 16-60832-6-dd7: "The case of Sacima Melkic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-09 and discharged early 2016-09-07, focusing on asset liquidation to repay creditors."
Sacima Melkic — New York

Raymond Mendez, Utica NY

Address: 809 Noyes St Utica, NY 13502-5022
Concise Description of Bankruptcy Case 16-60364-6-dd7: "The case of Raymond Mendez in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 03/18/2016 and discharged early 2016-06-16, focusing on asset liquidation to repay creditors."
Raymond Mendez — New York

Leonard Milano, Utica NY

Address: 41 Devereux St Utica, NY 13501
Concise Description of Bankruptcy Case 10-62235-6-dd7: "In Utica, NY, Leonard Milano filed for Chapter 7 bankruptcy in August 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Leonard Milano — New York

Nicholas Miller, Utica NY

Address: 912 Symonds Pl Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-60553-6-dd: "Nicholas Miller's bankruptcy, initiated in 2010-03-11 and concluded by 07/04/2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Miller — New York

Robert Miller, Utica NY

Address: 4 Schuyler St Apt 2 Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-60436-6-dd: "Robert Miller's Chapter 7 bankruptcy, filed in Utica, NY in February 2010, led to asset liquidation, with the case closing in 06.07.2010."
Robert Miller — New York

Tracey A Mills, Utica NY

Address: 8 Talcott Rd Utica, NY 13502-6110
Bankruptcy Case 15-61596-6-dd Overview: "Tracey A Mills's bankruptcy, initiated in November 6, 2015 and concluded by Feb 4, 2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey A Mills — New York

Matthew Milozzo, Utica NY

Address: 1811 Guelich St Utica, NY 13501
Bankruptcy Case 09-63597-6-dd Overview: "The bankruptcy record of Matthew Milozzo from Utica, NY, shows a Chapter 7 case filed in December 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Matthew Milozzo — New York

Angela Minicone, Utica NY

Address: 1821 Lansing St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-61781-6-dd: "In Utica, NY, Angela Minicone filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Angela Minicone — New York

John N Mirante, Utica NY

Address: 1164 Hammond Ave Utica, NY 13501
Bankruptcy Case 13-60259-6-dd Overview: "The bankruptcy record of John N Mirante from Utica, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2013."
John N Mirante — New York

Anthony John Mitchell, Utica NY

Address: 159 Ridge Rd Utica, NY 13501-6542
Snapshot of U.S. Bankruptcy Proceeding Case 06-63152-6-dd: "Chapter 13 bankruptcy for Anthony John Mitchell in Utica, NY began in 2006-12-10, focusing on debt restructuring, concluding with plan fulfillment in Aug 17, 2012."
Anthony John Mitchell — New York

Sherry Mohr, Utica NY

Address: 714 1/2 Rutger St Utica, NY 13501
Bankruptcy Case 10-60740-6-dd Overview: "In a Chapter 7 bankruptcy case, Sherry Mohr from Utica, NY, saw her proceedings start in 03.25.2010 and complete by 07.18.2010, involving asset liquidation."
Sherry Mohr — New York

Jeffrey S Monaski, Utica NY

Address: 166 Melrose Ave Utica, NY 13502
Bankruptcy Case 09-62848-6-dd Summary: "Jeffrey S Monaski's bankruptcy, initiated in 10.08.2009 and concluded by 2010-01-14 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Monaski — New York

Guzman Marissa A Montana, Utica NY

Address: 812 Watson Pl Utica, NY 13502-5209
Concise Description of Bankruptcy Case 2014-61217-6-dd7: "In Utica, NY, Guzman Marissa A Montana filed for Chapter 7 bankruptcy in 07.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2014."
Guzman Marissa A Montana — New York

Vincent A Montana, Utica NY

Address: 102 Hedgewood Pl Utica, NY 13502-1216
Bankruptcy Case 08-60112-6-dd Summary: "January 2008 marked the beginning of Vincent A Montana's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by January 22, 2013."
Vincent A Montana — New York

Gisella P Monti, Utica NY

Address: 405 Spratt Pl Utica, NY 13502-1632
Brief Overview of Bankruptcy Case 2-2014-20473-PRW: "Gisella P Monti's Chapter 7 bankruptcy, filed in Utica, NY in April 2014, led to asset liquidation, with the case closing in 07.16.2014."
Gisella P Monti — New York

Scott Moon, Utica NY

Address: 441 Tamarack St Utica, NY 13502
Bankruptcy Case 10-60130-6-dd Overview: "The bankruptcy record of Scott Moon from Utica, NY, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-03."
Scott Moon — New York

Rosanna Morales, Utica NY

Address: 1651 Holland Ave Utica, NY 13501-4713
Bankruptcy Case 15-61174-6-dd Overview: "The bankruptcy record of Rosanna Morales from Utica, NY, shows a Chapter 7 case filed in August 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2015."
Rosanna Morales — New York

Carleen M Morbidini, Utica NY

Address: 8 Robin Rd Utica, NY 13501
Brief Overview of Bankruptcy Case 13-61613-6-dd: "The case of Carleen M Morbidini in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 10/03/2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Carleen M Morbidini — New York

Bernard J Morosco, Utica NY

Address: 1603 Girard St Utica, NY 13501
Bankruptcy Case 13-60894-6-dd Summary: "The case of Bernard J Morosco in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in May 22, 2013 and discharged early 08.27.2013, focusing on asset liquidation to repay creditors."
Bernard J Morosco — New York

Jr Edward Wayne Morris, Utica NY

Address: 6522 Trenton Rd Apt 1 Utica, NY 13502
Bankruptcy Case 11-61979-6-dd Summary: "The case of Jr Edward Wayne Morris in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 09/21/2011 and discharged early January 14, 2012, focusing on asset liquidation to repay creditors."
Jr Edward Wayne Morris — New York

Sherisse Marie Moseley, Utica NY

Address: 120 Harding Pl Fl 1ST Utica, NY 13501-4414
Bankruptcy Case 16-60872-6-dd Summary: "The case of Sherisse Marie Moseley in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 19, 2016 and discharged early Sep 17, 2016, focusing on asset liquidation to repay creditors."
Sherisse Marie Moseley — New York

Herman F Mosher, Utica NY

Address: 906 Churchill Ave Apt 1 Utica, NY 13502
Bankruptcy Case 11-61116-6-dd Summary: "The bankruptcy record of Herman F Mosher from Utica, NY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-11."
Herman F Mosher — New York

Lorinn A Moss, Utica NY

Address: 470 Marilyn Dr Utica, NY 13502
Bankruptcy Case 13-60451-6-dd Overview: "In a Chapter 7 bankruptcy case, Lorinn A Moss from Utica, NY, saw their proceedings start in March 25, 2013 and complete by 06.25.2013, involving asset liquidation."
Lorinn A Moss — New York

Theresa M Mott, Utica NY

Address: 1613 Mohawk St Utica, NY 13501-5215
Bankruptcy Case 16-60198-6-dd Summary: "The case of Theresa M Mott in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-17 and discharged early May 17, 2016, focusing on asset liquidation to repay creditors."
Theresa M Mott — New York

Marie Moulton, Utica NY

Address: 804 Arthur St Utica, NY 13501
Brief Overview of Bankruptcy Case 10-62048-6-dd: "Marie Moulton's bankruptcy, initiated in 07.27.2010 and concluded by October 26, 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Moulton — New York

Laura J Mucurio, Utica NY

Address: 1401 Eagle St Utica, NY 13501
Bankruptcy Case 12-60501-6-dd Summary: "The case of Laura J Mucurio in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 03/23/2012 and discharged early June 26, 2012, focusing on asset liquidation to repay creditors."
Laura J Mucurio — New York

Jasmina Mujkanovic, Utica NY

Address: 482 Marilyn Dr Utica, NY 13502-2136
Brief Overview of Bankruptcy Case 2014-60833-6-dd: "The bankruptcy filing by Jasmina Mujkanovic, undertaken in 2014-05-19 in Utica, NY under Chapter 7, concluded with discharge in 08.17.2014 after liquidating assets."
Jasmina Mujkanovic — New York

Thomas C Mulchy, Utica NY

Address: 2012 Howe St Utica, NY 13501-5641
Brief Overview of Bankruptcy Case 16-60861-6-dd: "Utica, NY resident Thomas C Mulchy's 06/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2016."
Thomas C Mulchy — New York

Jusuf Muratovic, Utica NY

Address: 2131 Mcbride Ave Utica, NY 13502-3224
Brief Overview of Bankruptcy Case 14-61613-6-dd: "In a Chapter 7 bankruptcy case, Jusuf Muratovic from Utica, NY, saw their proceedings start in 2014-10-07 and complete by 01/05/2015, involving asset liquidation."
Jusuf Muratovic — New York

James T Murden, Utica NY

Address: PO Box 250 Utica, NY 13503-0250
Bankruptcy Case 14-60308-6-dd Overview: "The case of James T Murden in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-03 and discharged early 06.01.2014, focusing on asset liquidation to repay creditors."
James T Murden — New York

John L Murray, Utica NY

Address: 6522 Trenton Rd Utica, NY 13502-6916
Snapshot of U.S. Bankruptcy Proceeding Case 15-61675-6-dd: "In a Chapter 7 bankruptcy case, John L Murray from Utica, NY, saw their proceedings start in 2015-11-23 and complete by 02.21.2016, involving asset liquidation."
John L Murray — New York

Naykeiya Lori Murray, Utica NY

Address: 816 Oswego St Utica, NY 13502-5002
Snapshot of U.S. Bankruptcy Proceeding Case 14-61456-6-dd: "In a Chapter 7 bankruptcy case, Naykeiya Lori Murray from Utica, NY, saw her proceedings start in 09/08/2014 and complete by 12/07/2014, involving asset liquidation."
Naykeiya Lori Murray — New York

Midhet Musedinovic, Utica NY

Address: 1663 Saint Jane Ave Utica, NY 13501
Bankruptcy Case 09-63129-6-dd Summary: "The case of Midhet Musedinovic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 9, 2009 and discharged early Feb 15, 2010, focusing on asset liquidation to repay creditors."
Midhet Musedinovic — New York

Jr Kenneth R Muzzy, Utica NY

Address: 289 Brown Rd Utica, NY 13502
Bankruptcy Case 11-60729-6-dd Overview: "Jr Kenneth R Muzzy's Chapter 7 bankruptcy, filed in Utica, NY in 2011-04-11, led to asset liquidation, with the case closing in 2011-08-04."
Jr Kenneth R Muzzy — New York

Kenneth R Muzzy, Utica NY

Address: 793 Windfall Rd Utica, NY 13502
Bankruptcy Case 12-60701-6-dd Overview: "Utica, NY resident Kenneth R Muzzy's 04.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Kenneth R Muzzy — New York

Zehida Nadarevic, Utica NY

Address: 1415 Conkling Ave Utica, NY 13501-4665
Concise Description of Bankruptcy Case 15-60788-6-dd7: "In a Chapter 7 bankruptcy case, Zehida Nadarevic from Utica, NY, saw their proceedings start in 2015-05-27 and complete by August 25, 2015, involving asset liquidation."
Zehida Nadarevic — New York

Jr Samuel Nassimos, Utica NY

Address: 11 Seward Ave Utica, NY 13502
Concise Description of Bankruptcy Case 10-62921-6-dd7: "Jr Samuel Nassimos's bankruptcy, initiated in 2010-11-05 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."
Jr Samuel Nassimos — New York

Carla Nasto, Utica NY

Address: 1233 Albany St Utica, NY 13501
Concise Description of Bankruptcy Case 13-61673-6-dd7: "The bankruptcy record of Carla Nasto from Utica, NY, shows a Chapter 7 case filed in 2013-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-21."
Carla Nasto — New York

James W Newlove, Utica NY

Address: 1205 Capital Ave Utica, NY 13502-3913
Brief Overview of Bankruptcy Case 14-61407-6-dd: "James W Newlove's bankruptcy, initiated in August 2014 and concluded by 2014-11-25 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Newlove — New York

Anh Ngo, Utica NY

Address: 1543 Elm St Utica, NY 13501
Brief Overview of Bankruptcy Case 10-60603-6-dd: "Anh Ngo's bankruptcy, initiated in March 2010 and concluded by 2010-06-21 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anh Ngo — New York

Hoang Oanh T Nguyen, Utica NY

Address: 1549 Miller St Utica, NY 13501-4920
Bankruptcy Case 15-61344-6-dd Summary: "In Utica, NY, Hoang Oanh T Nguyen filed for Chapter 7 bankruptcy in 09/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2015."
Hoang Oanh T Nguyen — New York

Bay Van Nguyen, Utica NY

Address: 1350 Leeds St Utica, NY 13501-4108
Bankruptcy Case 15-61312-6-dd Overview: "The case of Bay Van Nguyen in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 09/11/2015 and discharged early 2015-12-10, focusing on asset liquidation to repay creditors."
Bay Van Nguyen — New York

Vu Q Nguyen, Utica NY

Address: 1558 Kemble St Utica, NY 13501-4836
Brief Overview of Bankruptcy Case 15-60492-6-dd: "Vu Q Nguyen's bankruptcy, initiated in Apr 10, 2015 and concluded by Jul 9, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vu Q Nguyen — New York

Hai Ngoc Nguyen, Utica NY

Address: 1558 Kemble St Utica, NY 13501
Concise Description of Bankruptcy Case 11-60759-6-dd7: "Utica, NY resident Hai Ngoc Nguyen's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2011."
Hai Ngoc Nguyen — New York

Peter Nguyen, Utica NY

Address: 617 Jay St Apt A Utica, NY 13501
Bankruptcy Case 12-61442-6-dd Summary: "The bankruptcy filing by Peter Nguyen, undertaken in August 2012 in Utica, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Peter Nguyen — New York

Cuc Huong Thi Nguyen, Utica NY

Address: 702 Elizabeth St Utica, NY 13501
Bankruptcy Case 13-61992-6-dd Overview: "Utica, NY resident Cuc Huong Thi Nguyen's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2014."
Cuc Huong Thi Nguyen — New York

Thomas T Nguyen, Utica NY

Address: 1648 Elm St Utica, NY 13501-4807
Bankruptcy Case 15-60590-6-dd Summary: "The bankruptcy record of Thomas T Nguyen from Utica, NY, shows a Chapter 7 case filed in 04/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2015."
Thomas T Nguyen — New York

Duc Nguyen, Utica NY

Address: 914 Lock St Utica, NY 13502
Bankruptcy Case 10-61298-6-dd Summary: "Utica, NY resident Duc Nguyen's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2010."
Duc Nguyen — New York

Maitrang T Nguyen, Utica NY

Address: 1558 Kemble St Utica, NY 13501-4836
Bankruptcy Case 15-60281-6-dd Summary: "Utica, NY resident Maitrang T Nguyen's March 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Maitrang T Nguyen — New York

Michael J Nichols, Utica NY

Address: 906 3rd Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 12-62083-6-dd: "Michael J Nichols's bankruptcy, initiated in 2012-11-07 and concluded by 02.13.2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Nichols — New York

Frank Nicoletta, Utica NY

Address: 510 Tilden Ave Utica, NY 13501-2008
Brief Overview of Bankruptcy Case 15-60611-6-dd: "Utica, NY resident Frank Nicoletta's April 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2015."
Frank Nicoletta — New York

Cynthia Nieto, Utica NY

Address: 623 South St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-61655-6-dd: "The bankruptcy record of Cynthia Nieto from Utica, NY, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2010."
Cynthia Nieto — New York

Victoria Nole, Utica NY

Address: 1507 Clementian St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-62342-6-dd: "Victoria Nole's Chapter 7 bankruptcy, filed in Utica, NY in August 30, 2010, led to asset liquidation, with the case closing in November 23, 2010."
Victoria Nole — New York

James R Noon, Utica NY

Address: 2212 Portal Rd Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-62305-6-dd: "In Utica, NY, James R Noon filed for Chapter 7 bankruptcy in 11.04.2011. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2012."
James R Noon — New York

Maria Norris, Utica NY

Address: 521 Weaver Ct Utica, NY 13502
Bankruptcy Case 11-61077-6-dd Summary: "Utica, NY resident Maria Norris's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2011."
Maria Norris — New York

Michele Noti, Utica NY

Address: 1208 Leeds St Utica, NY 13501-4106
Brief Overview of Bankruptcy Case 14-61435-6-dd: "In a Chapter 7 bankruptcy case, Michele Noti from Utica, NY, saw her proceedings start in September 2014 and complete by 12/02/2014, involving asset liquidation."
Michele Noti — New York

Jusuf Nuhanovic, Utica NY

Address: 1512 Saint Vincent St Utica, NY 13501-5135
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61276-6-dd: "The bankruptcy record of Jusuf Nuhanovic from Utica, NY, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2014."
Jusuf Nuhanovic — New York

Senada Nuhanovic, Utica NY

Address: 1512 Saint Vincent St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 13-61625-6-dd: "The bankruptcy filing by Senada Nuhanovic, undertaken in October 2013 in Utica, NY under Chapter 7, concluded with discharge in January 10, 2014 after liquidating assets."
Senada Nuhanovic — New York

Anna Nunno, Utica NY

Address: 509 2nd St Apt 405 Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-62828-6-dd: "The bankruptcy filing by Anna Nunno, undertaken in 2010-10-27 in Utica, NY under Chapter 7, concluded with discharge in Jan 25, 2011 after liquidating assets."
Anna Nunno — New York

Sullivan Theresa J O, Utica NY

Address: 809 Eleanor Pl Utica, NY 13501-4103
Snapshot of U.S. Bankruptcy Proceeding Case 15-61676-6-dd: "Utica, NY resident Sullivan Theresa J O's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2016."
Sullivan Theresa J O — New York

Toole James E O, Utica NY

Address: 434 Van Dyke Rd Utica, NY 13502-1747
Concise Description of Bankruptcy Case 10-62628-6-dd7: "Toole James E O's Utica, NY bankruptcy under Chapter 13 in 09/30/2010 led to a structured repayment plan, successfully discharged in 2013-11-18."
Toole James E O — New York

Toole Karen E O, Utica NY

Address: 434 Van Dyke Rd Utica, NY 13502-1747
Bankruptcy Case 10-62628-6-dd Overview: "Toole Karen E O's Chapter 13 bankruptcy in Utica, NY started in 09.30.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 18, 2013."
Toole Karen E O — New York

William A Oconnor, Utica NY

Address: 923 Sherman Pl Utica, NY 13502
Brief Overview of Bankruptcy Case 11-61185-6-dd: "The bankruptcy filing by William A Oconnor, undertaken in 05.27.2011 in Utica, NY under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
William A Oconnor — New York

Jeffrey Ohern, Utica NY

Address: 919 Inman Pl Utica, NY 13502
Bankruptcy Case 10-62131-6-dd Summary: "Jeffrey Ohern's bankruptcy, initiated in 08/04/2010 and concluded by November 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Ohern — New York

Sandra L Olson, Utica NY

Address: 1400 Genesee St Apt 6 Utica, NY 13502
Brief Overview of Bankruptcy Case 13-60099-6-dd: "The case of Sandra L Olson in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-25 and discharged early May 3, 2013, focusing on asset liquidation to repay creditors."
Sandra L Olson — New York

Explore Free Bankruptcy Records by State