Website Logo

Utica, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Utica.

Last updated on: April 10, 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

Travis Orlando, Utica NY

Address: 1323 Oak St Utica, NY 13502
Concise Description of Bankruptcy Case 10-62973-6-dd7: "The bankruptcy filing by Travis Orlando, undertaken in Nov 11, 2010 in Utica, NY under Chapter 7, concluded with discharge in February 8, 2011 after liquidating assets."
Travis Orlando — New York

Juan R Ortiz, Utica NY

Address: 919 Bleecker St Utica, NY 13501-1509
Snapshot of U.S. Bankruptcy Proceeding Case 14-60336-6-dd: "Juan R Ortiz's bankruptcy, initiated in 2014-03-07 and concluded by 06.05.2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan R Ortiz — New York

Felicia Ortiz, Utica NY

Address: PO Box 2092 Utica, NY 13503
Brief Overview of Bankruptcy Case 11-61039-6-dd: "In a Chapter 7 bankruptcy case, Felicia Ortiz from Utica, NY, saw her proceedings start in May 12, 2011 and complete by 2011-08-09, involving asset liquidation."
Felicia Ortiz — New York

Matthew G Ossowski, Utica NY

Address: 1251 Walnut St Utica, NY 13502
Brief Overview of Bankruptcy Case 12-60318-6-dd: "The bankruptcy filing by Matthew G Ossowski, undertaken in March 2012 in Utica, NY under Chapter 7, concluded with discharge in Jun 24, 2012 after liquidating assets."
Matthew G Ossowski — New York

Adam Lev Oster, Utica NY

Address: 53 Prospect St Apt 2 Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 13-61454-6-dd: "The case of Adam Lev Oster in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-31 and discharged early December 7, 2013, focusing on asset liquidation to repay creditors."
Adam Lev Oster — New York

Robert J Osullivan, Utica NY

Address: 44 Kenyon Ct Utica, NY 13501
Concise Description of Bankruptcy Case 13-61348-6-dd7: "Utica, NY resident Robert J Osullivan's 2013-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2013."
Robert J Osullivan — New York

Brittany G Owen, Utica NY

Address: 700 Dawes Ave Utica, NY 13502-1626
Bankruptcy Case 2014-61262-6-dd Summary: "The bankruptcy record of Brittany G Owen from Utica, NY, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2014."
Brittany G Owen — New York

Thresiamma D Ozanam, Utica NY

Address: 183 Booth St Utica, NY 13502-1539
Bankruptcy Case 09-63039-6-dd Summary: "In their Chapter 13 bankruptcy case filed in 2009-10-29, Utica, NY's Thresiamma D Ozanam agreed to a debt repayment plan, which was successfully completed by February 2013."
Thresiamma D Ozanam — New York

Anthony Michael Paciello, Utica NY

Address: 1404 Ney Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 13-61585-6-dd: "In a Chapter 7 bankruptcy case, Anthony Michael Paciello from Utica, NY, saw their proceedings start in 09.29.2013 and complete by January 5, 2014, involving asset liquidation."
Anthony Michael Paciello — New York

Judith Paige, Utica NY

Address: 7091 State Route 8 Utica, NY 13502
Bankruptcy Case 10-62468-6-dd Summary: "The bankruptcy record of Judith Paige from Utica, NY, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Judith Paige — New York

Izet Pajazetovic, Utica NY

Address: 1116 Albany St Utica, NY 13501-3374
Concise Description of Bankruptcy Case 15-60996-6-dd7: "The bankruptcy record of Izet Pajazetovic from Utica, NY, shows a Chapter 7 case filed in 07/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2015."
Izet Pajazetovic — New York

Suada Pajazetovic, Utica NY

Address: 1116 Albany St Utica, NY 13501-3374
Bankruptcy Case 15-60996-6-dd Overview: "Suada Pajazetovic's Chapter 7 bankruptcy, filed in Utica, NY in 2015-07-02, led to asset liquidation, with the case closing in September 30, 2015."
Suada Pajazetovic — New York

Philippa A Palek, Utica NY

Address: 1012 Oriskany St W Utica, NY 13502
Bankruptcy Case 12-61857-6-dd Overview: "Utica, NY resident Philippa A Palek's 2012-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Philippa A Palek — New York

Amela Palic, Utica NY

Address: 1662 Conkling Ave Utica, NY 13501
Bankruptcy Case 12-60831-6-dd Overview: "Utica, NY resident Amela Palic's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2012."
Amela Palic — New York

Joselina Palmer, Utica NY

Address: 3 Walker St Utica, NY 13501
Brief Overview of Bankruptcy Case 09-63271-6-dd: "The case of Joselina Palmer 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."
Joselina Palmer — New York

Josephine Pape, Utica NY

Address: 1133 McQuade Ave Utica, NY 13501
Bankruptcy Case 10-61688-6-dd Summary: "Josephine Pape's bankruptcy, initiated in 06.17.2010 and concluded by 09/14/2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Pape — New York

Kimberly L Pardi, Utica NY

Address: 1705 Pierrepont Ave Utica, NY 13502-4819
Brief Overview of Bankruptcy Case 14-61557-6-dd: "The case of Kimberly L Pardi in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 09.29.2014 and discharged early 2014-12-28, focusing on asset liquidation to repay creditors."
Kimberly L Pardi — New York

Gregory Parise, Utica NY

Address: 15 Lin Rd Utica, NY 13501
Bankruptcy Case 10-60021-6-dd Overview: "Gregory Parise's bankruptcy, initiated in 01/06/2010 and concluded by 04.16.2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Parise — New York

Walter Park, Utica NY

Address: 714 Lansing St Utica, NY 13501
Bankruptcy Case 10-63000-6-dd Summary: "The case of Walter Park in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in November 16, 2010 and discharged early 03.11.2011, focusing on asset liquidation to repay creditors."
Walter Park — New York

Shena D Patterson, Utica NY

Address: 1026 West St Utica, NY 13501-3616
Concise Description of Bankruptcy Case 14-60772-6-dd7: "In a Chapter 7 bankruptcy case, Shena D Patterson from Utica, NY, saw her proceedings start in May 2014 and complete by Aug 5, 2014, involving asset liquidation."
Shena D Patterson — New York

Shena D Patterson, Utica NY

Address: 1026 West St Utica, NY 13501-3616
Bankruptcy Case 2014-60772-6-dd Summary: "In Utica, NY, Shena D Patterson filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-05."
Shena D Patterson — New York

Rhona Patterson, Utica NY

Address: 252 James St Utica, NY 13501
Bankruptcy Case 10-60456-6-dd Overview: "Rhona Patterson's bankruptcy, initiated in 03.01.2010 and concluded by June 7, 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhona Patterson — New York

Jessica Patterson, Utica NY

Address: 1118 Hammond Ave Utica, NY 13501-3225
Bankruptcy Case 14-60134-6-dd Overview: "Utica, NY resident Jessica Patterson's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014."
Jessica Patterson — New York

Vasiliy Pavlyukovets, Utica NY

Address: 1622 Wesley Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 13-60674-6-dd: "In a Chapter 7 bankruptcy case, Vasiliy Pavlyukovets from Utica, NY, saw their proceedings start in 2013-04-18 and complete by Jul 25, 2013, involving asset liquidation."
Vasiliy Pavlyukovets — New York

William Pawlings, Utica NY

Address: 412 Donegal Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-61514-6-dd: "Utica, NY resident William Pawlings's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
William Pawlings — New York

Michel M Pedde, Utica NY

Address: 1804 Holland Ave Utica, NY 13501
Concise Description of Bankruptcy Case 12-62192-6-dd7: "In a Chapter 7 bankruptcy case, Michel M Pedde from Utica, NY, saw their proceedings start in 2012-11-21 and complete by 02.27.2013, involving asset liquidation."
Michel M Pedde — New York

Stephen Pedde, Utica NY

Address: 1804 Holland Ave Utica, NY 13501-5716
Concise Description of Bankruptcy Case 15-60684-6-dd7: "The bankruptcy filing by Stephen Pedde, undertaken in May 7, 2015 in Utica, NY under Chapter 7, concluded with discharge in 2015-08-05 after liquidating assets."
Stephen Pedde — New York

Robert T Peets, Utica NY

Address: 117 Tarlton Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-61428-6-dd: "Robert T Peets's bankruptcy, initiated in June 2011 and concluded by 2011-09-27 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert T Peets — New York

Merhunisa Pehlic, Utica NY

Address: 776 Mary St Utica, NY 13501-1843
Snapshot of U.S. Bankruptcy Proceeding Case 14-60978-6-dd: "In a Chapter 7 bankruptcy case, Merhunisa Pehlic from Utica, NY, saw their proceedings start in Jun 9, 2014 and complete by 09/07/2014, involving asset liquidation."
Merhunisa Pehlic — New York

Sabrina Pehlic, Utica NY

Address: 776 Mary St Utica, NY 13501-1843
Bankruptcy Case 2014-60816-6-dd Overview: "Sabrina Pehlic's Chapter 7 bankruptcy, filed in Utica, NY in 05/15/2014, led to asset liquidation, with the case closing in August 2014."
Sabrina Pehlic — New York

Mirela Pekmez, Utica NY

Address: 912 Mohawk St Utica, NY 13501-3120
Concise Description of Bankruptcy Case 14-61666-6-dd7: "Utica, NY resident Mirela Pekmez's 10/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Mirela Pekmez — New York

Zineta Pekmez, Utica NY

Address: 1007 Belmont Ave Utica, NY 13501-3209
Snapshot of U.S. Bankruptcy Proceeding Case 15-60717-6-dd: "In a Chapter 7 bankruptcy case, Zineta Pekmez from Utica, NY, saw their proceedings start in May 2015 and complete by 2015-08-11, involving asset liquidation."
Zineta Pekmez — New York

Jeanette Patricia Pellegrino, Utica NY

Address: 1121 Hoover Ave Utica, NY 13501-3353
Concise Description of Bankruptcy Case 08-62399-6-dd7: "Jeanette Patricia Pellegrino's Utica, NY bankruptcy under Chapter 13 in 2008-10-01 led to a structured repayment plan, successfully discharged in 08.16.2013."
Jeanette Patricia Pellegrino — New York

Kathleen Pellegrino, Utica NY

Address: 3 Noyes St Utica, NY 13502
Bankruptcy Case 10-62508-6-dd Overview: "Kathleen Pellegrino's Chapter 7 bankruptcy, filed in Utica, NY in September 2010, led to asset liquidation, with the case closing in 2010-12-28."
Kathleen Pellegrino — New York

Mandy Ashley Pellegrino, Utica NY

Address: 118 Branch St Utica, NY 13502-1146
Bankruptcy Case 2014-61119-6-dd Summary: "Utica, NY resident Mandy Ashley Pellegrino's 06/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Mandy Ashley Pellegrino — New York

Peter J Pentasuglia, Utica NY

Address: 911 Albany St Utica, NY 13501-2515
Concise Description of Bankruptcy Case 15-60074-6-dd7: "Utica, NY resident Peter J Pentasuglia's January 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2015."
Peter J Pentasuglia — New York

Edward J Peterson, Utica NY

Address: 1112 State St Utica, NY 13502-4663
Snapshot of U.S. Bankruptcy Proceeding Case 15-60389-6-dd: "Edward J Peterson's bankruptcy, initiated in March 2015 and concluded by June 24, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Peterson — New York

Richard Petrillo, Utica NY

Address: 414 Coolidge Rd Utica, NY 13502
Bankruptcy Case 10-60903-6-dd Overview: "The bankruptcy filing by Richard Petrillo, undertaken in 04.06.2010 in Utica, NY under Chapter 7, concluded with discharge in 07.19.2010 after liquidating assets."
Richard Petrillo — New York

Steven Phelan, Utica NY

Address: 18 Hampden Pl Utica, NY 13502
Bankruptcy Case 10-60928-6-dd Overview: "Steven Phelan's bankruptcy, initiated in 04/07/2010 and concluded by July 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Phelan — New York

Tiffany M Phelps, Utica NY

Address: 2317 Sunset Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 12-62087-6-dd: "In a Chapter 7 bankruptcy case, Tiffany M Phelps from Utica, NY, saw her proceedings start in November 8, 2012 and complete by 2013-02-14, involving asset liquidation."
Tiffany M Phelps — New York

Laura S Phillips, Utica NY

Address: 43 Auburn Ave Utica, NY 13501
Bankruptcy Case 13-61750-6-dd Overview: "The case of Laura S Phillips in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 10/28/2013 and discharged early 2014-02-03, focusing on asset liquidation to repay creditors."
Laura S Phillips — New York

Andrew J Phillips, Utica NY

Address: 108 Dickinson St Utica, NY 13501-4805
Brief Overview of Bankruptcy Case 15-61298-6-dd: "Andrew J Phillips's bankruptcy, initiated in September 9, 2015 and concluded by 2015-12-08 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Phillips — New York

Robert Phillips, Utica NY

Address: 1011 Knox St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-63274-6-dd: "In Utica, NY, Robert Phillips filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Robert Phillips — New York

Elaine Phimasone, Utica NY

Address: 1636 Elm St Utica, NY 13501-4807
Snapshot of U.S. Bankruptcy Proceeding Case 15-61491-6-dd: "In Utica, NY, Elaine Phimasone filed for Chapter 7 bankruptcy in Oct 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2016."
Elaine Phimasone — New York

Anna Marie Piacentino, Utica NY

Address: 2317 Proctor View Ct Utica, NY 13501
Brief Overview of Bankruptcy Case 10-61323-6-dd: "Anna Marie Piacentino's bankruptcy, initiated in 05.13.2010 and concluded by 09/05/2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Marie Piacentino — New York

Cheron L Pimpinella, Utica NY

Address: 436 Euclid Rd Utica, NY 13502-1737
Bankruptcy Case 15-61144-6-dd Summary: "Cheron L Pimpinella's Chapter 7 bankruptcy, filed in Utica, NY in July 31, 2015, led to asset liquidation, with the case closing in 10.29.2015."
Cheron L Pimpinella — New York

Patrick A Pimpinella, Utica NY

Address: 436 Euclid Rd Utica, NY 13502-1737
Concise Description of Bankruptcy Case 15-61144-6-dd7: "The bankruptcy record of Patrick A Pimpinella from Utica, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Patrick A Pimpinella — New York

Laura Piperata, Utica NY

Address: 1218 Hammond Ave Utica, NY 13501
Concise Description of Bankruptcy Case 10-61071-6-dd7: "Utica, NY resident Laura Piperata's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2010."
Laura Piperata — New York

William C Piperata, Utica NY

Address: 6 Shelly Pl Utica, NY 13502
Bankruptcy Case 13-61688-6-dd Overview: "Utica, NY resident William C Piperata's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-22."
William C Piperata — New York

Angela Belle Platt, Utica NY

Address: 420 Brody Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-61011-6-dd: "The case of Angela Belle Platt in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 05/30/2012 and discharged early 2012-08-28, focusing on asset liquidation to repay creditors."
Angela Belle Platt — New York

Joshua M Poirier, Utica NY

Address: 32 Winner Ave Utica, NY 13502-3339
Snapshot of U.S. Bankruptcy Proceeding Case 14-61982-6-dd: "In Utica, NY, Joshua M Poirier filed for Chapter 7 bankruptcy in 12.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Joshua M Poirier — New York

Rockatell M Pooley, Utica NY

Address: 1126 Downer Ave Utica, NY 13502
Bankruptcy Case 12-61481-6-dd Overview: "In Utica, NY, Rockatell M Pooley filed for Chapter 7 bankruptcy in 08/08/2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Rockatell M Pooley — New York

Keith A Pope, Utica NY

Address: 429 Lee Blvd Utica, NY 13502
Bankruptcy Case 12-61920-6-dd Overview: "Keith A Pope's bankruptcy, initiated in 2012-10-16 and concluded by January 15, 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Pope — New York

Juan A Portalatin, Utica NY

Address: 42 Grant St Utica, NY 13501-4735
Brief Overview of Bankruptcy Case 14-60426-6-dd: "Utica, NY resident Juan A Portalatin's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2014."
Juan A Portalatin — New York

Susan Post, Utica NY

Address: 412 Williamsburg Rd Utica, NY 13502
Concise Description of Bankruptcy Case 10-62473-6-dd7: "Utica, NY resident Susan Post's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2010."
Susan Post — New York

Allan D Prescod, Utica NY

Address: 411 Homestead Dr Utica, NY 13502-2131
Snapshot of U.S. Bankruptcy Proceeding Case 14-61894-6-dd: "In Utica, NY, Allan D Prescod filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2015."
Allan D Prescod — New York

Sandra M Prescod, Utica NY

Address: 411 Homestead Dr Utica, NY 13502-2131
Brief Overview of Bankruptcy Case 14-61894-6-dd: "In a Chapter 7 bankruptcy case, Sandra M Prescod from Utica, NY, saw her proceedings start in 2014-11-26 and complete by February 2015, involving asset liquidation."
Sandra M Prescod — New York

Marcianne J Price, Utica NY

Address: 1405 Watkins Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 13-61503-6-dd: "In Utica, NY, Marcianne J Price filed for Chapter 7 bankruptcy in 09/13/2013. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2013."
Marcianne J Price — New York

Miljenko Princip, Utica NY

Address: 1205 Tilden Ave Utica, NY 13501-4138
Brief Overview of Bankruptcy Case 09-61180-6-dd: "Miljenko Princip's Utica, NY bankruptcy under Chapter 13 in 2009-04-29 led to a structured repayment plan, successfully discharged in 02/21/2013."
Miljenko Princip — New York

Gail P Proite, Utica NY

Address: 4 Ty Pl Utica, NY 13501-5538
Bankruptcy Case 16-60049-6-dd Overview: "In Utica, NY, Gail P Proite filed for Chapter 7 bankruptcy in 2016-01-18. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2016."
Gail P Proite — New York

Diane M Pudney, Utica NY

Address: 10 Minot Pl Utica, NY 13502-1723
Snapshot of U.S. Bankruptcy Proceeding Case 08-61187-6-dd: "Chapter 13 bankruptcy for Diane M Pudney in Utica, NY began in 05/19/2008, focusing on debt restructuring, concluding with plan fulfillment in 11.15.2013."
Diane M Pudney — New York

Marc A Pudney, Utica NY

Address: 10 Minot Pl Utica, NY 13502-1723
Brief Overview of Bankruptcy Case 08-61187-6-dd: "The bankruptcy record for Marc A Pudney from Utica, NY, under Chapter 13, filed in 2008-05-19, involved setting up a repayment plan, finalized by 2013-11-15."
Marc A Pudney — New York

Sam Pugh, Utica NY

Address: 446 Euclid Rd Utica, NY 13502
Bankruptcy Case 10-60009-6-dd Overview: "The case of Sam Pugh in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-04 and discharged early 2010-04-16, focusing on asset liquidation to repay creditors."
Sam Pugh — New York

Hollyanne E Purcell, Utica NY

Address: 136 Melrose Ave Utica, NY 13502-5722
Bankruptcy Case 15-60357-6-dd Summary: "Hollyanne E Purcell's bankruptcy, initiated in March 20, 2015 and concluded by June 18, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollyanne E Purcell — New York

Ramon Quiros, Utica NY

Address: 740 Bleecker St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 12-62101-6-dd: "Ramon Quiros's bankruptcy, initiated in 2012-11-08 and concluded by February 14, 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Quiros — New York

Marc N Rabice, Utica NY

Address: 10291 Ridgecrest Rd Utica, NY 13502-6813
Brief Overview of Bankruptcy Case 15-61440-6-dd: "In Utica, NY, Marc N Rabice filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2016."
Marc N Rabice — New York

Georgette J Rabideau, Utica NY

Address: 1812 Copperfield St Utica, NY 13501
Brief Overview of Bankruptcy Case 12-60018-6-dd: "The bankruptcy filing by Georgette J Rabideau, undertaken in Jan 9, 2012 in Utica, NY under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Georgette J Rabideau — New York

Richard E Rahn, Utica NY

Address: 112 Tarlton Dr Utica, NY 13502-1021
Bankruptcy Case 07-62266-6-dd Overview: "Richard E Rahn's Utica, NY bankruptcy under Chapter 13 in 2007-04-30 led to a structured repayment plan, successfully discharged in 2012-11-21."
Richard E Rahn — New York

Brian Rakowski, Utica NY

Address: 1618 Grandview Ave Utica, NY 13502-4843
Brief Overview of Bankruptcy Case 14-61983-6-dd: "The bankruptcy filing by Brian Rakowski, undertaken in 12/22/2014 in Utica, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Brian Rakowski — New York

Catherine M Randazzo, Utica NY

Address: 2125 Sunset Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 11-62459-6-dd: "The bankruptcy filing by Catherine M Randazzo, undertaken in 2011-11-30 in Utica, NY under Chapter 7, concluded with discharge in 2012-02-28 after liquidating assets."
Catherine M Randazzo — New York

Brian Razzano, Utica NY

Address: 1802 Holland Ave Utica, NY 13501
Bankruptcy Case 13-61076-6-dd Summary: "Utica, NY resident Brian Razzano's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Brian Razzano — New York

Jessica A Reed, Utica NY

Address: 334 Gilbert St Utica, NY 13501-1104
Bankruptcy Case 16-60635-6-dd Overview: "Utica, NY resident Jessica A Reed's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2016."
Jessica A Reed — New York

Zehida Rekic, Utica NY

Address: 1508 Saint Vincent St Utica, NY 13501-5135
Snapshot of U.S. Bankruptcy Proceeding Case 15-61558-6-dd: "Utica, NY resident Zehida Rekic's 10/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Zehida Rekic — New York

Sharon C Richer, Utica NY

Address: 612 Kilkenny Dr Utica, NY 13502-7409
Brief Overview of Bankruptcy Case 14-61751-6-dd: "Sharon C Richer's bankruptcy, initiated in Oct 29, 2014 and concluded by 2015-01-27 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon C Richer — New York

Esther Rios, Utica NY

Address: 1403 Eagle St Utica, NY 13501-4132
Snapshot of U.S. Bankruptcy Proceeding Case 14-60135-6-dd: "The bankruptcy filing by Esther Rios, undertaken in January 2014 in Utica, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Esther Rios — New York

Jonathan H Rios, Utica NY

Address: 1403 Eagle St Utica, NY 13501
Bankruptcy Case 11-60742-6-dd Overview: "The bankruptcy filing by Jonathan H Rios, undertaken in 04/12/2011 in Utica, NY under Chapter 7, concluded with discharge in August 5, 2011 after liquidating assets."
Jonathan H Rios — New York

Susan Risler, Utica NY

Address: 906 Arcadia Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 10-61708-6-dd: "In a Chapter 7 bankruptcy case, Susan Risler from Utica, NY, saw her proceedings start in 06.21.2010 and complete by Oct 14, 2010, involving asset liquidation."
Susan Risler — New York

Mark Ritter, Utica NY

Address: 214 Richardson Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 11-60914-6-dd: "The case of Mark Ritter in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 04/28/2011 and discharged early 08/21/2011, focusing on asset liquidation to repay creditors."
Mark Ritter — New York

Kenneth E Ritzel, Utica NY

Address: PO Box 4402 Utica, NY 13504-4402
Concise Description of Bankruptcy Case 15-60898-6-dd7: "Kenneth E Ritzel's bankruptcy, initiated in Jun 12, 2015 and concluded by 09/10/2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth E Ritzel — New York

Carla A Rivera, Utica NY

Address: 1578 Saint Vincent St Apt 1 Utica, NY 13501
Bankruptcy Case 13-60414-6-dd Summary: "The bankruptcy record of Carla A Rivera from Utica, NY, shows a Chapter 7 case filed in March 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Carla A Rivera — New York

Deborah Rivera, Utica NY

Address: 406 Ashland Ave Utica, NY 13502
Concise Description of Bankruptcy Case 10-62200-6-dd7: "In a Chapter 7 bankruptcy case, Deborah Rivera from Utica, NY, saw her proceedings start in 08/12/2010 and complete by Dec 5, 2010, involving asset liquidation."
Deborah Rivera — New York

Osman Rizvanovic, Utica NY

Address: 1012 Morris St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-60012-6-dd: "The bankruptcy filing by Osman Rizvanovic, undertaken in 2010-01-05 in Utica, NY under Chapter 7, concluded with discharge in 2010-04-16 after liquidating assets."
Osman Rizvanovic — New York

Audrey R Rizzo, Utica NY

Address: 1802 Storrs Ave Utica, NY 13501
Bankruptcy Case 13-61357-6-dd Summary: "The bankruptcy filing by Audrey R Rizzo, undertaken in 08/15/2013 in Utica, NY under Chapter 7, concluded with discharge in 2013-11-21 after liquidating assets."
Audrey R Rizzo — New York

Paul Roberts, Utica NY

Address: 21 Prospect St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-62678-6-dd: "Paul Roberts's bankruptcy, initiated in 10/05/2010 and concluded by 01/11/2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Roberts — New York

Ruth Marion Robinson, Utica NY

Address: 1552 Miller St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 12-60300-6-dd: "In Utica, NY, Ruth Marion Robinson filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2012."
Ruth Marion Robinson — New York

Pierre Rochon, Utica NY

Address: 1578 Saint Vincent St Apt 1 Utica, NY 13501
Brief Overview of Bankruptcy Case 11-61644-6-dd: "Pierre Rochon's Chapter 7 bankruptcy, filed in Utica, NY in 2011-07-28, led to asset liquidation, with the case closing in Oct 25, 2011."
Pierre Rochon — New York

Annette Rock, Utica NY

Address: 847 Bleecker St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-61387-6-dd: "The bankruptcy filing by Annette Rock, undertaken in May 19, 2010 in Utica, NY under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Annette Rock — New York

Yvette Rodriguez, Utica NY

Address: 1613 Steuben St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-60541-6-dd: "Utica, NY resident Yvette Rodriguez's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Yvette Rodriguez — New York

Melissa E Rogalski, Utica NY

Address: 1205 Rutger St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 12-62348-6-dd: "The bankruptcy filing by Melissa E Rogalski, undertaken in 12/21/2012 in Utica, NY under Chapter 7, concluded with discharge in 2013-03-29 after liquidating assets."
Melissa E Rogalski — New York

Judith E Romanowski, Utica NY

Address: 1409 Nellis Pl Utica, NY 13502-4815
Snapshot of U.S. Bankruptcy Proceeding Case 14-61327-6-dd: "Judith E Romanowski's Chapter 7 bankruptcy, filed in Utica, NY in 08.11.2014, led to asset liquidation, with the case closing in November 2014."
Judith E Romanowski — New York

Marie A Romanus, Utica NY

Address: 1316 Obrien Ave Utica, NY 13502
Bankruptcy Case 12-60502-6-dd Summary: "Marie A Romanus's Chapter 7 bankruptcy, filed in Utica, NY in Mar 23, 2012, led to asset liquidation, with the case closing in 06/26/2012."
Marie A Romanus — New York

Sally B Romas, Utica NY

Address: 907 Downer Ave Utica, NY 13502-3211
Concise Description of Bankruptcy Case 15-60079-6-dd7: "Sally B Romas's Chapter 7 bankruptcy, filed in Utica, NY in 01.23.2015, led to asset liquidation, with the case closing in 2015-04-23."
Sally B Romas — New York

Carrie M Rorie, Utica NY

Address: 1638 Steuben St Utica, NY 13501
Brief Overview of Bankruptcy Case 11-61931-6-dd: "Utica, NY resident Carrie M Rorie's Sep 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2011."
Carrie M Rorie — New York

Frank A Rosa, Utica NY

Address: 1111 Ontario St Utica, NY 13501
Bankruptcy Case 13-60110-6-dd Overview: "In a Chapter 7 bankruptcy case, Frank A Rosa from Utica, NY, saw their proceedings start in January 29, 2013 and complete by 04/30/2013, involving asset liquidation."
Frank A Rosa — New York

Alfredo Rosado, Utica NY

Address: 459 Van Rensselaer Rd Utica, NY 13502-1736
Snapshot of U.S. Bankruptcy Proceeding Case 09-60860-6-dd: "Alfredo Rosado, a resident of Utica, NY, entered a Chapter 13 bankruptcy plan in 04.02.2009, culminating in its successful completion by 2013-11-15."
Alfredo Rosado — New York

Carmecita Rosado, Utica NY

Address: 13 Winner Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 09-62981-6-dd: "Utica, NY resident Carmecita Rosado's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Carmecita Rosado — New York

Darron D Russell, Utica NY

Address: 2 Kennedy Plz Apt 1208 Utica, NY 13502
Bankruptcy Case 13-60793-6-dd Overview: "The case of Darron D Russell in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in May 3, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Darron D Russell — New York

Kadifa Ruznic, Utica NY

Address: 523 Mary St Utica, NY 13501-2416
Brief Overview of Bankruptcy Case 15-60597-6-dd: "In Utica, NY, Kadifa Ruznic filed for Chapter 7 bankruptcy in April 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2015."
Kadifa Ruznic — New York

Donna M Rydzeski, Utica NY

Address: 1130 Churchill Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 11-60444-6-dd: "The bankruptcy record of Donna M Rydzeski from Utica, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Donna M Rydzeski — New York

Michele A Rzepka, Utica NY

Address: 1013 Beckwith Pl Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-60658-6-dd: "In Utica, NY, Michele A Rzepka filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Michele A Rzepka — New York

Explore Free Bankruptcy Records by State