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

Marion Rosado, Utica NY

Address: 459 Van Rensselaer Rd Utica, NY 13502-1736
Bankruptcy Case 09-60860-6-dd Summary: "The bankruptcy record for Marion Rosado from Utica, NY, under Chapter 13, filed in Apr 2, 2009, involved setting up a repayment plan, finalized by Nov 15, 2013."
Marion Rosado — New York

Olga J Ross, Utica NY

Address: 2 Carlile Ave Apt 3 Utica, NY 13502-5624
Brief Overview of Bankruptcy Case 15-61218-6-dd: "Olga J Ross's bankruptcy, initiated in August 2015 and concluded by 11/17/2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga J Ross — New York

Jason M Ross, Utica NY

Address: 150 Ridge Rd Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 13-61875-6-dd: "The case of Jason M Ross in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-15 and discharged early 2014-02-21, focusing on asset liquidation to repay creditors."
Jason M Ross — New York

Sr Donald Roth, Utica NY

Address: 517 Clifford Ln Utica, NY 13502
Concise Description of Bankruptcy Case 09-63124-6-dd7: "In Utica, NY, Sr Donald Roth filed for Chapter 7 bankruptcy in 11/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-15."
Sr Donald Roth — New York

Jayne A Roth, Utica NY

Address: 432 Sunlit Ter Utica, NY 13502-2439
Snapshot of U.S. Bankruptcy Proceeding Case 15-60320-6-dd: "In Utica, NY, Jayne A Roth filed for Chapter 7 bankruptcy in 03.12.2015. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2015."
Jayne A Roth — New York

Barbara D Rothfuss, Utica NY

Address: 11 Lyon Pl Utica, NY 13502-6105
Brief Overview of Bankruptcy Case 14-60162-6-dd: "In a Chapter 7 bankruptcy case, Barbara D Rothfuss from Utica, NY, saw her proceedings start in Feb 4, 2014 and complete by May 2014, involving asset liquidation."
Barbara D Rothfuss — New York

Loren Rothwell, Utica NY

Address: 1116 Mathews Ave Utica, NY 13502
Bankruptcy Case 12-60344-6-dd Summary: "Loren Rothwell's bankruptcy, initiated in 03.06.2012 and concluded by June 2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Rothwell — New York

Jr Thomas Rotundo, Utica NY

Address: 726 Warren St Utica, NY 13502
Bankruptcy Case 10-61729-6-dd Overview: "Jr Thomas Rotundo's bankruptcy, initiated in 2010-06-22 and concluded by 2010-09-28 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Rotundo — New York

Christopher D Roy, Utica NY

Address: 8 Parkway Cir Utica, NY 13501-5553
Bankruptcy Case 14-61910-6-dd Summary: "Christopher D Roy's Chapter 7 bankruptcy, filed in Utica, NY in 12.03.2014, led to asset liquidation, with the case closing in 03.03.2015."
Christopher D Roy — New York

Samantha E Roy, Utica NY

Address: 8 Parkway Cir Utica, NY 13501-5553
Bankruptcy Case 14-61910-6-dd Overview: "The case of Samantha E Roy in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in December 3, 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Samantha E Roy — New York

Carol Sacco, Utica NY

Address: 511 Deerwood Rd Utica, NY 13502
Bankruptcy Case 10-60314-6-dd Summary: "The bankruptcy filing by Carol Sacco, undertaken in 2010-02-15 in Utica, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Carol Sacco — New York

Scot R Sadler, Utica NY

Address: 118 Cornwall Ave Utica, NY 13502-5714
Bankruptcy Case 14-60147-6-dd Summary: "Utica, NY resident Scot R Sadler's 2014-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2014."
Scot R Sadler — New York

Admir Sakanovic, Utica NY

Address: 1634 Brinckerhoff Ave Utica, NY 13501-5104
Brief Overview of Bankruptcy Case 16-60120-6-dd: "Utica, NY resident Admir Sakanovic's Jan 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Admir Sakanovic — New York

Joan A Salerno, Utica NY

Address: 10542 Doyle Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 09-62822-6-dd: "The case of Joan A Salerno in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-06 and discharged early 01/04/2010, focusing on asset liquidation to repay creditors."
Joan A Salerno — New York

Christopher G Salo, Utica NY

Address: 513 Cottage Pl Utica, NY 13502-4501
Snapshot of U.S. Bankruptcy Proceeding Case 15-61396-6-dd: "The bankruptcy filing by Christopher G Salo, undertaken in 09/30/2015 in Utica, NY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Christopher G Salo — New York

Eric N Sandler, Utica NY

Address: 123 Knapps Knolle Rd Utica, NY 13502
Concise Description of Bankruptcy Case 12-60228-6-dd7: "The bankruptcy filing by Eric N Sandler, undertaken in 02/17/2012 in Utica, NY under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Eric N Sandler — New York

Maria James M Santa, Utica NY

Address: 2 Van Roen Ct Utica, NY 13502-2413
Bankruptcy Case 16-60121-6-dd Overview: "Maria James M Santa's bankruptcy, initiated in January 2016 and concluded by 04/28/2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria James M Santa — New York

Maria Melody A Santa, Utica NY

Address: 2 Van Roen Ct Utica, NY 13502-2413
Concise Description of Bankruptcy Case 16-60121-6-dd7: "Utica, NY resident Maria Melody A Santa's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2016."
Maria Melody A Santa — New York

Jose Santiago, Utica NY

Address: 25 Grant St Utica, NY 13501-4711
Bankruptcy Case 2014-60831-6-dd Overview: "Jose Santiago's bankruptcy, initiated in 2014-05-19 and concluded by 08.17.2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Santiago — New York

Deanna L Santino, Utica NY

Address: 1100 Eagle St Fl 2ND Utica, NY 13501-4127
Bankruptcy Case 16-60667-6-dd Summary: "The bankruptcy record of Deanna L Santino from Utica, NY, shows a Chapter 7 case filed in 05.06.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Deanna L Santino — New York

Carrie L Santoro, Utica NY

Address: 1354 Leeds St Utica, NY 13501-4108
Concise Description of Bankruptcy Case 15-60400-6-dd7: "The bankruptcy filing by Carrie L Santoro, undertaken in March 2015 in Utica, NY under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets."
Carrie L Santoro — New York

Christina B Santos, Utica NY

Address: 508 Square St Fl 1ST Utica, NY 13501-4622
Brief Overview of Bankruptcy Case 2014-61115-6-dd: "The bankruptcy record of Christina B Santos from Utica, NY, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
Christina B Santos — New York

Daniel L Saponaro, Utica NY

Address: 285 Newport Rd Utica, NY 13502-7735
Brief Overview of Bankruptcy Case 14-60087-6-dd: "The bankruptcy filing by Daniel L Saponaro, undertaken in 2014-01-27 in Utica, NY under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Daniel L Saponaro — New York

Star Saponaro, Utica NY

Address: 530 Niagara St Fl 1 Utica, NY 13501
Bankruptcy Case 12-60839-6-dd Overview: "Star Saponaro's bankruptcy, initiated in 05/03/2012 and concluded by 08/26/2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Star Saponaro — New York

Moo Sar, Utica NY

Address: 607 Kossuth Ave Utica, NY 13501-1808
Brief Overview of Bankruptcy Case 15-60025-6-dd: "The bankruptcy filing by Moo Sar, undertaken in January 12, 2015 in Utica, NY under Chapter 7, concluded with discharge in 04.12.2015 after liquidating assets."
Moo Sar — New York

Mark Sauerwine, Utica NY

Address: 506 Locust Dr Utica, NY 13502
Concise Description of Bankruptcy Case 10-62327-6-dd7: "The bankruptcy filing by Mark Sauerwine, undertaken in August 27, 2010 in Utica, NY under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Mark Sauerwine — New York

Heather L Saul, Utica NY

Address: 5881 Smith Hill Rd Utica, NY 13502
Bankruptcy Case 12-61468-6-dd Summary: "Utica, NY resident Heather L Saul's 08.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2012."
Heather L Saul — New York

Vaughn Saunders, Utica NY

Address: 2101 Claremont Ter Utica, NY 13501
Bankruptcy Case 10-62654-6-dd Summary: "In a Chapter 7 bankruptcy case, Vaughn Saunders from Utica, NY, saw his proceedings start in 10.01.2010 and complete by 2011-01-11, involving asset liquidation."
Vaughn Saunders — New York

James M Saunders, Utica NY

Address: PO Box 4326 Utica, NY 13504-4326
Bankruptcy Case 14-60991-6-dd Summary: "In Utica, NY, James M Saunders filed for Chapter 7 bankruptcy in 2014-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-08."
James M Saunders — New York

Shailmo Saw, Utica NY

Address: 607 Kossuth Ave Fl 3RD Utica, NY 13501-1808
Snapshot of U.S. Bankruptcy Proceeding Case 15-60849-6-dd: "The case of Shailmo Saw in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-05 and discharged early 2015-09-03, focusing on asset liquidation to repay creditors."
Shailmo Saw — New York

Anthony J Sawanec, Utica NY

Address: 1649 Kemble St Utica, NY 13501
Brief Overview of Bankruptcy Case 13-60523-6-dd: "The bankruptcy filing by Anthony J Sawanec, undertaken in 2013-03-29 in Utica, NY under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Anthony J Sawanec — New York

Sherry L Sayles, Utica NY

Address: 744 South St Utica, NY 13501
Bankruptcy Case 12-61250-6-dd Overview: "In a Chapter 7 bankruptcy case, Sherry L Sayles from Utica, NY, saw her proceedings start in 06.28.2012 and complete by 09.25.2012, involving asset liquidation."
Sherry L Sayles — New York

Angelo J Scaccia, Utica NY

Address: 1209 Hammond Ave Utica, NY 13501
Bankruptcy Case 13-60650-6-dd Overview: "Utica, NY resident Angelo J Scaccia's 04/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2013."
Angelo J Scaccia — New York

Christopher M Scaccia, Utica NY

Address: 1209 Hammond Ave Utica, NY 13501-4113
Concise Description of Bankruptcy Case 14-61956-6-dd7: "In Utica, NY, Christopher M Scaccia filed for Chapter 7 bankruptcy in Dec 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Christopher M Scaccia — New York

Giovanni Scaccia, Utica NY

Address: 1013 Garden Rd Utica, NY 13501-5319
Concise Description of Bankruptcy Case 14-61488-6-dd7: "The bankruptcy record of Giovanni Scaccia from Utica, NY, shows a Chapter 7 case filed in 09/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2014."
Giovanni Scaccia — New York

Katherine A Scalise, Utica NY

Address: 1316 Obrien Ave Utica, NY 13502
Brief Overview of Bankruptcy Case 13-61626-6-dd: "The bankruptcy filing by Katherine A Scalise, undertaken in October 2013 in Utica, NY under Chapter 7, concluded with discharge in Jan 10, 2014 after liquidating assets."
Katherine A Scalise — New York

Carol Ann Scampone, Utica NY

Address: 17 Russet Bush Ln Utica, NY 13501-5531
Brief Overview of Bankruptcy Case 11-61593-6-dd: "In her Chapter 13 bankruptcy case filed in Jul 21, 2011, Utica, NY's Carol Ann Scampone agreed to a debt repayment plan, which was successfully completed by 2014-11-17."
Carol Ann Scampone — New York

Salvatore A Scampone, Utica NY

Address: 1409 Albany St Utica, NY 13501-4233
Brief Overview of Bankruptcy Case 2014-61106-6-dd: "Salvatore A Scampone's bankruptcy, initiated in 2014-06-27 and concluded by 09/25/2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore A Scampone — New York

Raymond A Scaramuzzino, Utica NY

Address: 1118 Stark St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-61982-6-dd: "Raymond A Scaramuzzino's bankruptcy, initiated in 2011-09-22 and concluded by 01/15/2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond A Scaramuzzino — New York

Anthony Scarfo, Utica NY

Address: 1248 Hammond Ave Utica, NY 13501
Bankruptcy Case 10-60074-6-dd Summary: "In Utica, NY, Anthony Scarfo filed for Chapter 7 bankruptcy in January 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2010."
Anthony Scarfo — New York

Samuel G Schavone, Utica NY

Address: 201 Mason Rd Apt C Utica, NY 13501-6037
Brief Overview of Bankruptcy Case 14-61764-6-dd: "Utica, NY resident Samuel G Schavone's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Samuel G Schavone — New York

Sharon A Schavone, Utica NY

Address: 201 Mason Rd Apt C Utica, NY 13501-6037
Brief Overview of Bankruptcy Case 14-61764-6-dd: "Sharon A Schavone's Chapter 7 bankruptcy, filed in Utica, NY in October 2014, led to asset liquidation, with the case closing in Jan 29, 2015."
Sharon A Schavone — New York

Laurie M Schilling, Utica NY

Address: 7 Kenyon Ct Utica, NY 13501
Bankruptcy Case 13-60959-6-dd Overview: "In Utica, NY, Laurie M Schilling filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2013."
Laurie M Schilling — New York

Robert T Schmitt, Utica NY

Address: 1217 Parker St Utica, NY 13502
Bankruptcy Case 11-60673-6-dd Summary: "Robert T Schmitt's Chapter 7 bankruptcy, filed in Utica, NY in April 2011, led to asset liquidation, with the case closing in 2011-07-25."
Robert T Schmitt — New York

Joseph Schnell, Utica NY

Address: 1324 Ash St Utica, NY 13502
Bankruptcy Case 10-60180-6-dd Overview: "The bankruptcy filing by Joseph Schnell, undertaken in 01.29.2010 in Utica, NY under Chapter 7, concluded with discharge in May 7, 2010 after liquidating assets."
Joseph Schnell — New York

David J Schwalbach, Utica NY

Address: 10019 Church Rd Utica, NY 13502
Concise Description of Bankruptcy Case 12-60279-6-dd7: "In a Chapter 7 bankruptcy case, David J Schwalbach from Utica, NY, saw his proceedings start in February 2012 and complete by 2012-06-21, involving asset liquidation."
David J Schwalbach — New York

Dale Seaton, Utica NY

Address: 6277 Stage Rd Utica, NY 13502-6709
Bankruptcy Case 08-61377-6-dd Overview: "In their Chapter 13 bankruptcy case filed in Jun 5, 2008, Utica, NY's Dale Seaton agreed to a debt repayment plan, which was successfully completed by 2013-12-03."
Dale Seaton — New York

Esad Seferagic, Utica NY

Address: 1203 Belle Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 10-60765-6-dd: "Esad Seferagic's Chapter 7 bankruptcy, filed in Utica, NY in 2010-03-26, led to asset liquidation, with the case closing in July 2010."
Esad Seferagic — New York

Husein Seferagic, Utica NY

Address: 535 Ontario St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 12-61426-6-dd: "Husein Seferagic's bankruptcy, initiated in 2012-07-31 and concluded by 10/23/2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Husein Seferagic — New York

Deborah P Semario, Utica NY

Address: 729 Locust Dr Utica, NY 13502
Bankruptcy Case 12-61007-6-dd Summary: "Deborah P Semario's Chapter 7 bankruptcy, filed in Utica, NY in 2012-05-29, led to asset liquidation, with the case closing in 2012-08-28."
Deborah P Semario — New York

Charles R Semeraro, Utica NY

Address: 1222 Green St Apt Rear Utica, NY 13502
Concise Description of Bankruptcy Case 13-60914-6-dd7: "The bankruptcy filing by Charles R Semeraro, undertaken in 05.24.2013 in Utica, NY under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Charles R Semeraro — New York

Scott Sequin, Utica NY

Address: 733 Ravine Dr Utica, NY 13502-1129
Concise Description of Bankruptcy Case 15-60526-6-dd7: "Scott Sequin's bankruptcy, initiated in 04/15/2015 and concluded by 07.14.2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Sequin — New York

Sr Gerard Sessa, Utica NY

Address: 450 Tryon Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 10-62178-6-dd: "Sr Gerard Sessa's bankruptcy, initiated in August 2010 and concluded by 2010-11-09 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Gerard Sessa — New York

Lauren J Shaffer, Utica NY

Address: 113 Proctor Blvd Utica, NY 13501-6118
Bankruptcy Case 16-60803-6-dd Overview: "The bankruptcy filing by Lauren J Shaffer, undertaken in 2016-06-03 in Utica, NY under Chapter 7, concluded with discharge in 09.01.2016 after liquidating assets."
Lauren J Shaffer — New York

Shawn A Shaffer, Utica NY

Address: 410 Homestead Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-60553-6-dd: "Shawn A Shaffer's Chapter 7 bankruptcy, filed in Utica, NY in 04/02/2013, led to asset liquidation, with the case closing in 07.09.2013."
Shawn A Shaffer — New York

Mian Y Shah, Utica NY

Address: 515 Rockhaven Rd Utica, NY 13502-1315
Bankruptcy Case 14-60170-6-dd Overview: "Mian Y Shah's bankruptcy, initiated in 2014-02-05 and concluded by 2014-05-06 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mian Y Shah — New York

Akhtar Shama, Utica NY

Address: 208 Hillcrest Manor Ct Apt C Utica, NY 13501
Brief Overview of Bankruptcy Case 8-09-78365-dte: "The case of Akhtar Shama in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in October 30, 2009 and discharged early 01/26/2010, focusing on asset liquidation to repay creditors."
Akhtar Shama — New York

Christine M Shanley, Utica NY

Address: 143 Rodeo Dr Utica, NY 13502-7638
Brief Overview of Bankruptcy Case 14-61347-6-dd: "The bankruptcy record of Christine M Shanley from Utica, NY, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2014."
Christine M Shanley — New York

John C Shanley, Utica NY

Address: 143 Rodeo Dr Utica, NY 13502-7638
Snapshot of U.S. Bankruptcy Proceeding Case 14-61347-6-dd: "In Utica, NY, John C Shanley filed for Chapter 7 bankruptcy in 08/14/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2014."
John C Shanley — New York

Anna M Shaut, Utica NY

Address: 13 Ferris Ave Utica, NY 13501-5908
Bankruptcy Case 14-60884-6-dd Summary: "The case of Anna M Shaut in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in May 28, 2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Anna M Shaut — New York

Beatrice Sheheen, Utica NY

Address: 412 Rugby Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 11-60543-6-dd: "In a Chapter 7 bankruptcy case, Beatrice Sheheen from Utica, NY, saw her proceedings start in March 2011 and complete by Jul 16, 2011, involving asset liquidation."
Beatrice Sheheen — New York

Kathleen A Shevlin, Utica NY

Address: 107 Meeker Ave Utica, NY 13502-5819
Snapshot of U.S. Bankruptcy Proceeding Case 14-61516-6-dd: "Kathleen A Shevlin's bankruptcy, initiated in September 2014 and concluded by 2014-12-18 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Shevlin — New York

Troy Smith, Utica NY

Address: 105 Higby Rd Utica, NY 13501
Brief Overview of Bankruptcy Case 10-62077-6-dd: "Troy Smith's bankruptcy, initiated in 07.29.2010 and concluded by 2010-10-26 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Smith — New York

David J Smith, Utica NY

Address: 1627 Miller St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-60143-6-dd: "In a Chapter 7 bankruptcy case, David J Smith from Utica, NY, saw his proceedings start in Jan 31, 2011 and complete by May 2011, involving asset liquidation."
David J Smith — New York

Thomas Joseph Smith, Utica NY

Address: 38 Forest Rd Utica, NY 13501-6624
Snapshot of U.S. Bankruptcy Proceeding Case 15-61443-6-dd: "Thomas Joseph Smith's Chapter 7 bankruptcy, filed in Utica, NY in 2015-10-06, led to asset liquidation, with the case closing in 01.04.2016."
Thomas Joseph Smith — New York

Patricia Mary Smith, Utica NY

Address: 1200 Ney Ave Utica, NY 13502-3634
Snapshot of U.S. Bankruptcy Proceeding Case 15-60936-6-dd: "Patricia Mary Smith's Chapter 7 bankruptcy, filed in Utica, NY in 2015-06-19, led to asset liquidation, with the case closing in 09.17.2015."
Patricia Mary Smith — New York

Wayne A Smith, Utica NY

Address: 1410 Floral Dr Utica, NY 13501-6703
Concise Description of Bankruptcy Case 16-60247-6-dd7: "The case of Wayne A Smith in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 02.26.2016 and discharged early 2016-05-26, focusing on asset liquidation to repay creditors."
Wayne A Smith — New York

Suzanne F Smith, Utica NY

Address: 1410 Floral Dr Utica, NY 13501-6703
Snapshot of U.S. Bankruptcy Proceeding Case 16-60247-6-dd: "In a Chapter 7 bankruptcy case, Suzanne F Smith from Utica, NY, saw her proceedings start in 2016-02-26 and complete by May 2016, involving asset liquidation."
Suzanne F Smith — New York

John F Smith, Utica NY

Address: 10280 Doyle Rd Utica, NY 13502-6802
Brief Overview of Bankruptcy Case 14-60283-6-dd: "The case of John F Smith in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in February 28, 2014 and discharged early May 29, 2014, focusing on asset liquidation to repay creditors."
John F Smith — New York

Kevin Smith, Utica NY

Address: 917 Brayton Park Pl Utica, NY 13502
Bankruptcy Case 10-61748-6-dd Summary: "In Utica, NY, Kevin Smith filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Kevin Smith — New York

Michael Smithers, Utica NY

Address: 2261 State Route 5 Utica, NY 13502
Concise Description of Bankruptcy Case 09-63216-6-dd7: "Michael Smithers's Chapter 7 bankruptcy, filed in Utica, NY in 11/17/2009, led to asset liquidation, with the case closing in 02.23.2010."
Michael Smithers — New York

William G Smolinsky, Utica NY

Address: 10352 Doyle Rd Utica, NY 13502
Bankruptcy Case 12-60591-6-dd Overview: "The case of William G Smolinsky in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-30 and discharged early 07.23.2012, focusing on asset liquidation to repay creditors."
William G Smolinsky — New York

Beth A Snyder, Utica NY

Address: 313 Monaghan Ln Utica, NY 13502-7418
Snapshot of U.S. Bankruptcy Proceeding Case 16-60123-6-dd: "Utica, NY resident Beth A Snyder's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2016."
Beth A Snyder — New York

Marie Soldato, Utica NY

Address: 116 Windsor Cir Utica, NY 13502-7300
Brief Overview of Bankruptcy Case 2014-60512-6-dd: "In Utica, NY, Marie Soldato filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Marie Soldato — New York

Emma Amelia Sook, Utica NY

Address: 1137 Leeds St Utica, NY 13501-3205
Concise Description of Bankruptcy Case 14-61873-6-dd7: "The bankruptcy record of Emma Amelia Sook from Utica, NY, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2015."
Emma Amelia Sook — New York

Bridgett M Spano, Utica NY

Address: 10568 Cosby Manor Rd Utica, NY 13502
Concise Description of Bankruptcy Case 13-61629-6-dd7: "In Utica, NY, Bridgett M Spano filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Bridgett M Spano — New York

George D Sparrow, Utica NY

Address: 906 Cherry St Utica, NY 13502
Bankruptcy Case 11-60018-6-dd Overview: "In a Chapter 7 bankruptcy case, George D Sparrow from Utica, NY, saw his proceedings start in January 6, 2011 and complete by Apr 12, 2011, involving asset liquidation."
George D Sparrow — New York

David Spencer, Utica NY

Address: 1628 Wesley Ave Utica, NY 13502
Bankruptcy Case 10-62248-6-dd Overview: "David Spencer's Chapter 7 bankruptcy, filed in Utica, NY in 08/18/2010, led to asset liquidation, with the case closing in 2010-11-23."
David Spencer — New York

Marcelina Sroczyk, Utica NY

Address: PO Box 797 Utica, NY 13503-0797
Bankruptcy Case 15-60160-6-dd Summary: "Marcelina Sroczyk's Chapter 7 bankruptcy, filed in Utica, NY in 02.12.2015, led to asset liquidation, with the case closing in 2015-05-13."
Marcelina Sroczyk — New York

Zbigniew W Sroczyk, Utica NY

Address: PO Box 797 Utica, NY 13503-0797
Brief Overview of Bankruptcy Case 15-60160-6-dd: "In Utica, NY, Zbigniew W Sroczyk filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Zbigniew W Sroczyk — New York

Donald S Sroka, Utica NY

Address: 265 Windfall Rd Utica, NY 13502-7730
Concise Description of Bankruptcy Case 14-61514-6-dd7: "In a Chapter 7 bankruptcy case, Donald S Sroka from Utica, NY, saw their proceedings start in 09.19.2014 and complete by Dec 18, 2014, involving asset liquidation."
Donald S Sroka — New York

Onge Scott J St, Utica NY

Address: 1803 Rutger St Utica, NY 13501-2710
Concise Description of Bankruptcy Case 16-60206-6-dd7: "The bankruptcy record of Onge Scott J St from Utica, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Onge Scott J St — New York

Jr Stewart P Stacy, Utica NY

Address: 1219 Hammond Ave Utica, NY 13501
Bankruptcy Case 12-60613-6-dd Overview: "In Utica, NY, Jr Stewart P Stacy filed for Chapter 7 bankruptcy in April 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2012."
Jr Stewart P Stacy — New York

Timothy Starsiak, Utica NY

Address: 751 Mary St Fl 1 Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-60351-6-dd: "In Utica, NY, Timothy Starsiak filed for Chapter 7 bankruptcy in 02.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2010."
Timothy Starsiak — New York

Mary Ann Stemmer, Utica NY

Address: 9 Damiano Pl Utica, NY 13501-6502
Brief Overview of Bankruptcy Case 15-60206-6-dd: "In Utica, NY, Mary Ann Stemmer filed for Chapter 7 bankruptcy in 02/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Mary Ann Stemmer — New York

Michelle Stenson, Utica NY

Address: 1936 Oneida St Utica, NY 13501
Bankruptcy Case 09-63045-6-dd Overview: "The bankruptcy filing by Michelle Stenson, undertaken in October 2009 in Utica, NY under Chapter 7, concluded with discharge in February 5, 2010 after liquidating assets."
Michelle Stenson — New York

Lorinda A Strawn, Utica NY

Address: 926 Arcadia Ave Utica, NY 13502
Concise Description of Bankruptcy Case 11-61295-6-dd7: "Lorinda A Strawn's Chapter 7 bankruptcy, filed in Utica, NY in Jun 8, 2011, led to asset liquidation, with the case closing in September 13, 2011."
Lorinda A Strawn — New York

Debara J Stucky, Utica NY

Address: 457 Euclid Rd Utica, NY 13502-1734
Snapshot of U.S. Bankruptcy Proceeding Case 15-60730-6-dd: "The case of Debara J Stucky in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early 08/12/2015, focusing on asset liquidation to repay creditors."
Debara J Stucky — New York

Richard F Styles, Utica NY

Address: 128 Thomas St Utica, NY 13501-4720
Brief Overview of Bankruptcy Case 07-63447-6-dd: "Richard F Styles's Utica, NY bankruptcy under Chapter 13 in Sep 24, 2007 led to a structured repayment plan, successfully discharged in 2013-02-15."
Richard F Styles — New York

Richard F Styles, Utica NY

Address: 128 Thomas St Utica, NY 13501-4720
Brief Overview of Bankruptcy Case 16-60820-6-dd: "Utica, NY resident Richard F Styles's 2016-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-05."
Richard F Styles — New York

Andrea C Styles, Utica NY

Address: 128 Thomas St Utica, NY 13501-4720
Snapshot of U.S. Bankruptcy Proceeding Case 16-60820-6-dd: "The bankruptcy filing by Andrea C Styles, undertaken in Jun 7, 2016 in Utica, NY under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets."
Andrea C Styles — New York

Monica N Sucuzhanay, Utica NY

Address: 19 Springate St Utica, NY 13502-5411
Snapshot of U.S. Bankruptcy Proceeding Case 16-60824-6-dd: "Monica N Sucuzhanay's bankruptcy, initiated in June 8, 2016 and concluded by September 2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica N Sucuzhanay — New York

Olguer R Sucuzhanay, Utica NY

Address: 19 Springate St Utica, NY 13502-5411
Concise Description of Bankruptcy Case 16-60824-6-dd7: "Utica, NY resident Olguer R Sucuzhanay's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2016."
Olguer R Sucuzhanay — New York

Iii Michael Surace, Utica NY

Address: 449 Lee Blvd Utica, NY 13502
Brief Overview of Bankruptcy Case 09-63411-6-dd: "The case of Iii Michael Surace in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-09 and discharged early 2010-03-17, focusing on asset liquidation to repay creditors."
Iii Michael Surace — New York

Jeffrey Scott Surprenant, Utica NY

Address: 139 Riverside Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-60056-6-dd: "Jeffrey Scott Surprenant's bankruptcy, initiated in January 16, 2011 and concluded by 05/11/2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Surprenant — New York

Patricia O Sutch, Utica NY

Address: 112 Lynch Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-62397-6-dd: "In Utica, NY, Patricia O Sutch filed for Chapter 7 bankruptcy in November 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2012."
Patricia O Sutch — New York

Jessica Sutherland, Utica NY

Address: 244 Hillcrest Manor Ct Apt A Utica, NY 13501
Bankruptcy Case 09-63434-6-dd Summary: "In a Chapter 7 bankruptcy case, Jessica Sutherland from Utica, NY, saw her proceedings start in 2009-12-12 and complete by 03/20/2010, involving asset liquidation."
Jessica Sutherland — New York

Joanna C Sweeney, Utica NY

Address: 807 Symonds Pl Utica, NY 13502-5619
Concise Description of Bankruptcy Case 16-60361-6-dd7: "Joanna C Sweeney's Chapter 7 bankruptcy, filed in Utica, NY in 2016-03-18, led to asset liquidation, with the case closing in 2016-06-16."
Joanna C Sweeney — New York

Chester Swiecki, Utica NY

Address: 474 Larchmont Ave Utica, NY 13502
Bankruptcy Case 10-61756-6-dd Overview: "Utica, NY resident Chester Swiecki's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2010."
Chester Swiecki — New York

David W Szalkowski, Utica NY

Address: 629 Buchanan Rd Utica, NY 13502-1409
Snapshot of U.S. Bankruptcy Proceeding Case 07-63245-6-dd: "Chapter 13 bankruptcy for David W Szalkowski in Utica, NY began in 2007-08-24, focusing on debt restructuring, concluding with plan fulfillment in February 15, 2013."
David W Szalkowski — New York

Explore Free Bankruptcy Records by State