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

Mersa Sabic, Utica NY

Address: 635 Rosemont Pl Utica, NY 13501-5143
Brief Overview of Bankruptcy Case 14-60911-6-dd: "In Utica, NY, Mersa Sabic filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2014."
Mersa Sabic — New York

Robert L Shevlin, Utica NY

Address: 107 Meeker Ave Utica, NY 13502-5819
Snapshot of U.S. Bankruptcy Proceeding Case 14-61516-6-dd: "In Utica, NY, Robert L Shevlin filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2014."
Robert L Shevlin — New York

Iii Stephen J Siciliano, Utica NY

Address: 107 Wells Pl Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-60488-6-dd: "Utica, NY resident Iii Stephen J Siciliano's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Iii Stephen J Siciliano — New York

Alecia M Slivka, Utica NY

Address: 1136 Downer Ave Utica, NY 13502-3730
Bankruptcy Case 2014-60802-6-dd Overview: "The bankruptcy filing by Alecia M Slivka, undertaken in 2014-05-14 in Utica, NY under Chapter 7, concluded with discharge in 08/12/2014 after liquidating assets."
Alecia M Slivka — New York

Peter M Slivka, Utica NY

Address: 2141 Caroline St Utica, NY 13502-3666
Brief Overview of Bankruptcy Case 2014-60802-6-dd: "In Utica, NY, Peter M Slivka filed for Chapter 7 bankruptcy in May 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Peter M Slivka — New York

Ronald L Slover, Utica NY

Address: 59 Sunnyside Dr Utica, NY 13501-6558
Bankruptcy Case 15-61173-6-dd Summary: "Ronald L Slover's Chapter 7 bankruptcy, filed in Utica, NY in August 2015, led to asset liquidation, with the case closing in November 5, 2015."
Ronald L Slover — New York

Randy J Stephon, Utica NY

Address: 424 Richmond Rd Utica, NY 13502-2034
Brief Overview of Bankruptcy Case 15-61672-6-dd: "In Utica, NY, Randy J Stephon filed for Chapter 7 bankruptcy in 11/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-21."
Randy J Stephon — New York

Scott Sterling, Utica NY

Address: PO Box 4373 Utica, NY 13504-4373
Bankruptcy Case 14-61989-6-dd Overview: "In a Chapter 7 bankruptcy case, Scott Sterling from Utica, NY, saw their proceedings start in 2014-12-23 and complete by March 2015, involving asset liquidation."
Scott Sterling — New York

Matthew Stevens, Utica NY

Address: 2001 Noyes St # 2 Utica, NY 13502-3753
Bankruptcy Case 15-61432-6-dd Summary: "In a Chapter 7 bankruptcy case, Matthew Stevens from Utica, NY, saw their proceedings start in October 2015 and complete by 2016-01-03, involving asset liquidation."
Matthew Stevens — New York

Rebecca Stevens, Utica NY

Address: 1009 Kossuth Ave Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-60595-6-dd: "Utica, NY resident Rebecca Stevens's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2010."
Rebecca Stevens — New York

Gary J Talerico, Utica NY

Address: 1 Minot Pl Utica, NY 13502-1722
Bankruptcy Case 2014-60540-6-dd Summary: "In a Chapter 7 bankruptcy case, Gary J Talerico from Utica, NY, saw their proceedings start in April 2014 and complete by 07/01/2014, involving asset liquidation."
Gary J Talerico — New York

Joseph Tanoury, Utica NY

Address: 19 Higby Rd Utica, NY 13501
Bankruptcy Case 09-63508-6-dd Overview: "Joseph Tanoury's Chapter 7 bankruptcy, filed in Utica, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-31."
Joseph Tanoury — New York

Jr Joseph A Tanoury, Utica NY

Address: 19 Higby Rd Utica, NY 13501
Bankruptcy Case 11-61031-6-dd Overview: "Jr Joseph A Tanoury's bankruptcy, initiated in 2011-05-11 and concluded by 2011-08-09 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph A Tanoury — New York

Michael Taratuchin, Utica NY

Address: 623 Emily St Utica, NY 13501
Bankruptcy Case 11-61241-6-dd Overview: "Michael Taratuchin's Chapter 7 bankruptcy, filed in Utica, NY in 05.31.2011, led to asset liquidation, with the case closing in 2011-08-23."
Michael Taratuchin — New York

Alexis Tarris, Utica NY

Address: 900 Kellogg Ave Apt 2 Utica, NY 13502
Bankruptcy Case 10-61136-6-dd Summary: "The bankruptcy record of Alexis Tarris from Utica, NY, shows a Chapter 7 case filed in Apr 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2010."
Alexis Tarris — New York

Keri A Tartaglia, Utica NY

Address: 10823 Cosby Manor Rd Utica, NY 13502
Bankruptcy Case 11-61257-6-dd Summary: "In a Chapter 7 bankruptcy case, Keri A Tartaglia from Utica, NY, saw her proceedings start in 06/02/2011 and complete by September 25, 2011, involving asset liquidation."
Keri A Tartaglia — New York

Tammy M Tarver, Utica NY

Address: 1546 Neilson St Utica, NY 13501-5012
Snapshot of U.S. Bankruptcy Proceeding Case 16-60369-6-dd: "Tammy M Tarver's bankruptcy, initiated in 2016-03-21 and concluded by 2016-06-19 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy M Tarver — New York

James A Tedesco, Utica NY

Address: 1170 Kossuth Ave Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 12-61483-6-dd: "In Utica, NY, James A Tedesco filed for Chapter 7 bankruptcy in 2012-08-08. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2012."
James A Tedesco — New York

Cynthia Marie Tehan, Utica NY

Address: 517 Reels Dr Utica, NY 13502-1647
Snapshot of U.S. Bankruptcy Proceeding Case 15-60802-6-dd: "In Utica, NY, Cynthia Marie Tehan filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Cynthia Marie Tehan — New York

Timothy Edward Tehan, Utica NY

Address: 225 Herkimer Rd Apt B30 Utica, NY 13502-2371
Bankruptcy Case 15-60802-6-dd Summary: "The bankruptcy record of Timothy Edward Tehan from Utica, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2015."
Timothy Edward Tehan — New York

Tammy L Telfer, Utica NY

Address: 1330 Blandina St Utica, NY 13501
Concise Description of Bankruptcy Case 11-62585-6-dd7: "Tammy L Telfer's bankruptcy, initiated in 12.22.2011 and concluded by Apr 15, 2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Telfer — New York

Triscia R Thompson, Utica NY

Address: 111 Laurel Pl Utica, NY 13502
Bankruptcy Case 09-62788-6-dd Summary: "Utica, NY resident Triscia R Thompson's 2009-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Triscia R Thompson — New York

Robert G Thrasher, Utica NY

Address: 11 Bradley Rd Utica, NY 13501
Bankruptcy Case 13-61665-6-dd Overview: "Utica, NY resident Robert G Thrasher's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2014."
Robert G Thrasher — New York

Monique C Thurston, Utica NY

Address: 1011 Knox St Utica, NY 13502
Bankruptcy Case 13-60654-6-dd Overview: "In Utica, NY, Monique C Thurston filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Monique C Thurston — New York

Douglas Tiffany, Utica NY

Address: 433 Keyes Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 10-62827-6-dd: "In a Chapter 7 bankruptcy case, Douglas Tiffany from Utica, NY, saw his proceedings start in 10.27.2010 and complete by 01.25.2011, involving asset liquidation."
Douglas Tiffany — New York

John Tobin, Utica NY

Address: 420 Spruce St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-61444-6-dd: "John Tobin's Chapter 7 bankruptcy, filed in Utica, NY in 2010-05-25, led to asset liquidation, with the case closing in August 2010."
John Tobin — New York

Richard G Tobin, Utica NY

Address: 150 Proctor Blvd Utica, NY 13501
Concise Description of Bankruptcy Case 12-61380-6-dd7: "Richard G Tobin's Chapter 7 bankruptcy, filed in Utica, NY in July 25, 2012, led to asset liquidation, with the case closing in Nov 17, 2012."
Richard G Tobin — New York

Adem Topic, Utica NY

Address: 803 Bacon St Utica, NY 13501
Concise Description of Bankruptcy Case 12-60684-6-dd7: "The bankruptcy record of Adem Topic from Utica, NY, shows a Chapter 7 case filed in Apr 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2012."
Adem Topic — New York

Alicia Torres, Utica NY

Address: 603 Jay St Apt F1 Utica, NY 13501
Bankruptcy Case 13-61517-6-dd Summary: "In Utica, NY, Alicia Torres filed for Chapter 7 bankruptcy in 09/16/2013. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2013."
Alicia Torres — New York

Juanita Torres, Utica NY

Address: 304 Blandina St Utica, NY 13501-3008
Brief Overview of Bankruptcy Case 14-60047-6-dd: "The case of Juanita Torres in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 15, 2014 and discharged early 04/15/2014, focusing on asset liquidation to repay creditors."
Juanita Torres — New York

Nicole Tran, Utica NY

Address: 803 Bleecker St # 2ND Utica, NY 13501-1407
Bankruptcy Case 15-61151-6-dd Overview: "In a Chapter 7 bankruptcy case, Nicole Tran from Utica, NY, saw her proceedings start in 08/03/2015 and complete by 2015-11-01, involving asset liquidation."
Nicole Tran — New York

Tabatha J Trevor, Utica NY

Address: 1645 Holland Ave Fl 2 Utica, NY 13501-4713
Brief Overview of Bankruptcy Case 16-60248-6-dd: "Tabatha J Trevor's bankruptcy, initiated in 02/26/2016 and concluded by 05.26.2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabatha J Trevor — New York

Gerald A Trotta, Utica NY

Address: 764 Elizabeth St Utica, NY 13501
Brief Overview of Bankruptcy Case 13-61684-6-dd: "The case of Gerald A Trotta in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 2014-01-22, focusing on asset liquidation to repay creditors."
Gerald A Trotta — New York

Jr William A True, Utica NY

Address: 32 Van Vorst St Utica, NY 13501
Bankruptcy Case 11-60511-6-dd Summary: "In a Chapter 7 bankruptcy case, Jr William A True from Utica, NY, saw their proceedings start in 03.18.2011 and complete by Jul 11, 2011, involving asset liquidation."
Jr William A True — New York

Susanne M Turner, Utica NY

Address: 1121 Mathews Ave Utica, NY 13502
Bankruptcy Case 13-61687-6-dd Summary: "Susanne M Turner's bankruptcy, initiated in 2013-10-16 and concluded by January 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanne M Turner — New York

Lois J Turner, Utica NY

Address: PO Box 260 Utica, NY 13503-0260
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60656-6-dd: "In Utica, NY, Lois J Turner filed for Chapter 7 bankruptcy in April 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2014."
Lois J Turner — New York

Melissa A Turturo, Utica NY

Address: 444 Marilyn Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-61351-6-dd: "The bankruptcy filing by Melissa A Turturo, undertaken in July 2012 in Utica, NY under Chapter 7, concluded with discharge in 11.15.2012 after liquidating assets."
Melissa A Turturo — New York

Anthony V Vaccarelli, Utica NY

Address: 1823 South St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-61469-6-dd: "The bankruptcy record of Anthony V Vaccarelli from Utica, NY, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Anthony V Vaccarelli — New York

Victor Vaccarelli, Utica NY

Address: 519 Dawes Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-61660-6-dd: "The bankruptcy record of Victor Vaccarelli 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 September 14, 2010."
Victor Vaccarelli — New York

Etten Cheri Van, Utica NY

Address: 23 Bradley Rd Utica, NY 13501
Bankruptcy Case 09-62816-6-dd Summary: "The case of Etten Cheri Van in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in October 6, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Etten Cheri Van — New York

Gerner Jan Van, Utica NY

Address: 114 Lynch Ave Utica, NY 13502-5720
Brief Overview of Bankruptcy Case 15-60789-6-dd: "Gerner Jan Van's bankruptcy, initiated in 2015-05-27 and concluded by August 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerner Jan Van — New York

Kevin E Vanderlan, Utica NY

Address: 434 Brody Dr Utica, NY 13502-2155
Snapshot of U.S. Bankruptcy Proceeding Case 15-60081-6-dd: "In Utica, NY, Kevin E Vanderlan filed for Chapter 7 bankruptcy in 01.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Kevin E Vanderlan — New York

Justin R Vangorder, Utica NY

Address: 404 Northrup Dr Utica, NY 13502
Bankruptcy Case 13-61823-6-dd Summary: "The case of Justin R Vangorder in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early Feb 11, 2014, focusing on asset liquidation to repay creditors."
Justin R Vangorder — New York

Pearson Jo Anne L Vanno, Utica NY

Address: 1003 Culver Ave Utica, NY 13501
Bankruptcy Case 12-61456-6-dd Summary: "The case of Pearson Jo Anne L Vanno in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 08/06/2012 and discharged early 11/29/2012, focusing on asset liquidation to repay creditors."
Pearson Jo Anne L Vanno — New York

Felix C Vargas, Utica NY

Address: 619 Blandina St Utica, NY 13501-3144
Concise Description of Bankruptcy Case 08-60559-6-dd7: "Felix C Vargas's Chapter 13 bankruptcy in Utica, NY started in Mar 19, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Felix C Vargas — New York

Aziz Veladzic, Utica NY

Address: 768 Rutger St Utica, NY 13501
Concise Description of Bankruptcy Case 12-62056-6-dd7: "Aziz Veladzic's Chapter 7 bankruptcy, filed in Utica, NY in 2012-11-02, led to asset liquidation, with the case closing in 2013-02-08."
Aziz Veladzic — New York

Senija Veladzic, Utica NY

Address: 768 Rutger St Utica, NY 13501
Concise Description of Bankruptcy Case 12-60441-6-dd7: "The case of Senija Veladzic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-16 and discharged early 07/09/2012, focusing on asset liquidation to repay creditors."
Senija Veladzic — New York

Sead Veljacic, Utica NY

Address: 1151 Kossuth Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 13-60999-6-dd: "In a Chapter 7 bankruptcy case, Sead Veljacic from Utica, NY, saw their proceedings start in Jun 6, 2013 and complete by 09.12.2013, involving asset liquidation."
Sead Veljacic — New York

Zlatija Veljacic, Utica NY

Address: 1151 Kossuth Ave Utica, NY 13501-3213
Brief Overview of Bankruptcy Case 14-60160-6-dd: "The case of Zlatija Veljacic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-02-04 and discharged early 2014-05-05, focusing on asset liquidation to repay creditors."
Zlatija Veljacic — New York

Edward Verenich, Utica NY

Address: 238 Ramblewood Dr Utica, NY 13502-6206
Snapshot of U.S. Bankruptcy Proceeding Case 14-60068-6-dd: "Edward Verenich's bankruptcy, initiated in 2014-01-23 and concluded by Apr 23, 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Verenich — New York

Deborah Verrilli, Utica NY

Address: 1629 Conkling Ave Utica, NY 13501-5119
Concise Description of Bankruptcy Case 14-60028-6-dd7: "In Utica, NY, Deborah Verrilli filed for Chapter 7 bankruptcy in Jan 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Deborah Verrilli — New York

Brian M Vincent, Utica NY

Address: 2126 Sinclair Ave Utica, NY 13502-3638
Bankruptcy Case 14-61909-6-dd Summary: "In a Chapter 7 bankruptcy case, Brian M Vincent from Utica, NY, saw their proceedings start in Dec 2, 2014 and complete by Mar 2, 2015, involving asset liquidation."
Brian M Vincent — New York

Durrell Vines, Utica NY

Address: 1406 Howard Ave Utica, NY 13501
Bankruptcy Case 10-60772-6-dd Summary: "Durrell Vines's Chapter 7 bankruptcy, filed in Utica, NY in 03/26/2010, led to asset liquidation, with the case closing in July 2010."
Durrell Vines — New York

Elssy C Vintimilla, Utica NY

Address: 2 Greenwood Ct Utica, NY 13501
Bankruptcy Case 12-62088-6-dd Summary: "Elssy C Vintimilla's bankruptcy, initiated in November 8, 2012 and concluded by 2013-02-14 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elssy C Vintimilla — New York

Nicholas J Visalli, Utica NY

Address: 1606 Sulzer Pl Utica, NY 13501
Concise Description of Bankruptcy Case 09-62880-6-dd7: "Utica, NY resident Nicholas J Visalli's October 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Nicholas J Visalli — New York

Jr Joseph Visingardi, Utica NY

Address: 1135 Hilton Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 09-63151-6-dd: "In Utica, NY, Jr Joseph Visingardi filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Jr Joseph Visingardi — New York

Dorothy Frances Voce, Utica NY

Address: 424 Linda View Ln Utica, NY 13502-2406
Bankruptcy Case 08-62036-6-dd Summary: "Dorothy Frances Voce, a resident of Utica, NY, entered a Chapter 13 bankruptcy plan in August 22, 2008, culminating in its successful completion by 2013-12-16."
Dorothy Frances Voce — New York

Robert Arthur Voce, Utica NY

Address: 424 Linda View Ln Utica, NY 13502-2406
Snapshot of U.S. Bankruptcy Proceeding Case 08-62036-6-dd: "08.22.2008 marked the beginning of Robert Arthur Voce's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by 12.16.2013."
Robert Arthur Voce — New York

Su Vuong, Utica NY

Address: 949 Hazelhurst Ave Utica, NY 13502
Bankruptcy Case 09-63217-6-dd Overview: "In a Chapter 7 bankruptcy case, Su Vuong from Utica, NY, saw her proceedings start in 2009-11-17 and complete by 02/23/2010, involving asset liquidation."
Su Vuong — New York

Sian Kierre Walker, Utica NY

Address: 1430 Conkling Ave Utica, NY 13501
Brief Overview of Bankruptcy Case 10-60813-6-dd: "Utica, NY resident Sian Kierre Walker's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2010."
Sian Kierre Walker — New York

Boyd Amy Walters, Utica NY

Address: 7D Candlewyck Ln Utica, NY 13502-2649
Brief Overview of Bankruptcy Case 15-60998-6-dd: "Boyd Amy Walters's Chapter 7 bankruptcy, filed in Utica, NY in Jul 2, 2015, led to asset liquidation, with the case closing in September 2015."
Boyd Amy Walters — New York

Leona R Washington, Utica NY

Address: 809 Hamilton St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-61859-6-dd: "The case of Leona R Washington in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-04 and discharged early 01/10/2013, focusing on asset liquidation to repay creditors."
Leona R Washington — New York

Sr Terrance V Washington, Utica NY

Address: 1207 Rutger St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 12-62104-6-dd: "Utica, NY resident Sr Terrance V Washington's November 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Sr Terrance V Washington — New York

Donna C Waterman, Utica NY

Address: 2 Old Orchard Rd Utica, NY 13501
Bankruptcy Case 09-62670-6-dd Summary: "The case of Donna C Waterman in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-09-23 and discharged early 2010-01-04, focusing on asset liquidation to repay creditors."
Donna C Waterman — New York

Kathleen Waterman, Utica NY

Address: 408 Milgate St Utica, NY 13501
Bankruptcy Case 11-61787-6-dd Summary: "In Utica, NY, Kathleen Waterman filed for Chapter 7 bankruptcy in August 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2011."
Kathleen Waterman — New York

Ii Frederick Waters, Utica NY

Address: 22 Greenwood Ct Utica, NY 13501
Concise Description of Bankruptcy Case 10-62957-6-dd7: "In a Chapter 7 bankruptcy case, Ii Frederick Waters from Utica, NY, saw his proceedings start in November 2010 and complete by 2011-02-08, involving asset liquidation."
Ii Frederick Waters — New York

Shannon E Watts, Utica NY

Address: 10 Meeker Ave Utica, NY 13502
Bankruptcy Case 13-60776-6-dd Summary: "In a Chapter 7 bankruptcy case, Shannon E Watts from Utica, NY, saw their proceedings start in 2013-04-30 and complete by 2013-07-23, involving asset liquidation."
Shannon E Watts — New York

Felicia Ann Weaver, Utica NY

Address: 141 Roosevelt Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-60964-6-dd: "Felicia Ann Weaver's bankruptcy, initiated in May 31, 2013 and concluded by September 6, 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Ann Weaver — New York

Timothy W Webb, Utica NY

Address: 1137 Park Ave Utica, NY 13501
Concise Description of Bankruptcy Case 11-61562-6-dd7: "The case of Timothy W Webb in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-07-18 and discharged early 11/10/2011, focusing on asset liquidation to repay creditors."
Timothy W Webb — New York

Eric E Weber, Utica NY

Address: 315 Saint Anthony St Utica, NY 13501
Brief Overview of Bankruptcy Case 11-60982-6-dd: "Eric E Weber's bankruptcy, initiated in 2011-05-04 and concluded by August 2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric E Weber — New York

Jordan M Weigand, Utica NY

Address: 602 Utica Rd Utica, NY 13502-1510
Brief Overview of Bankruptcy Case 16-60278-6-dd: "In Utica, NY, Jordan M Weigand filed for Chapter 7 bankruptcy in Mar 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2016."
Jordan M Weigand — New York

Ann M Welch, Utica NY

Address: 718 Mulberry St Utica, NY 13502
Brief Overview of Bankruptcy Case 11-62610-6-dd: "Ann M Welch's bankruptcy, initiated in 12/29/2011 and concluded by 03.27.2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann M Welch — New York

Sr Desi E Welch, Utica NY

Address: 7 Seward Ave Utica, NY 13502
Concise Description of Bankruptcy Case 13-60525-6-dd7: "The bankruptcy record of Sr Desi E Welch from Utica, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2013."
Sr Desi E Welch — New York

Linda M Welch, Utica NY

Address: 27 Brookline Dr Utica, NY 13501-6551
Concise Description of Bankruptcy Case 15-60475-6-dd7: "The bankruptcy filing by Linda M Welch, undertaken in April 2015 in Utica, NY under Chapter 7, concluded with discharge in 07.07.2015 after liquidating assets."
Linda M Welch — New York

Deborah J Wells, Utica NY

Address: 1215 Greenview Dr Utica, NY 13501-4111
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61251-6-dd: "Deborah J Wells's bankruptcy, initiated in July 25, 2014 and concluded by October 23, 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Wells — New York

Robert A White, Utica NY

Address: 1223 Erie St Utica, NY 13502
Bankruptcy Case 09-62790-6-dd Overview: "The bankruptcy record of Robert A White from Utica, NY, shows a Chapter 7 case filed in October 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Robert A White — New York

Daniel E Wilk, Utica NY

Address: 1411 Hillside Rd Utica, NY 13501-5515
Concise Description of Bankruptcy Case 14-61650-6-dd7: "Daniel E Wilk's bankruptcy, initiated in 10.14.2014 and concluded by Jan 12, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Wilk — New York

Jessica Wilk, Utica NY

Address: 1411 Hillside Rd Utica, NY 13501-5515
Snapshot of U.S. Bankruptcy Proceeding Case 14-61650-6-dd: "Jessica Wilk's bankruptcy, initiated in 2014-10-14 and concluded by January 12, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Wilk — New York

Francis G Williams, Utica NY

Address: 1210 Blandina St Utica, NY 13501
Bankruptcy Case 12-61251-6-dd Summary: "In a Chapter 7 bankruptcy case, Francis G Williams from Utica, NY, saw their proceedings start in 2012-06-28 and complete by September 2012, involving asset liquidation."
Francis G Williams — New York

Sarah E Williams, Utica NY

Address: 2106 Caroline St Apt 2 Utica, NY 13502-3606
Concise Description of Bankruptcy Case 15-60168-6-dd7: "The bankruptcy filing by Sarah E Williams, undertaken in February 17, 2015 in Utica, NY under Chapter 7, concluded with discharge in May 18, 2015 after liquidating assets."
Sarah E Williams — New York

Elliott James Williams, Utica NY

Address: 642 Tracy St Utica, NY 13502
Concise Description of Bankruptcy Case 11-62436-6-dd7: "Elliott James Williams's bankruptcy, initiated in 2011-11-30 and concluded by 02.28.2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliott James Williams — New York

Robert H Williams, Utica NY

Address: 703 Tilden Ave Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-61261-6-dd: "The bankruptcy filing by Robert H Williams, undertaken in Jun 3, 2011 in Utica, NY under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets."
Robert H Williams — New York

Olivia M Willis, Utica NY

Address: 15 Candlewyck Ln Apt 15 Utica, NY 13502
Brief Overview of Bankruptcy Case 12-61964-6-dd: "The case of Olivia M Willis in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 23, 2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Olivia M Willis — New York

William R Willis, Utica NY

Address: 15-D Candlewyck Ln Utica, NY 13502-2629
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61277-6-dd: "William R Willis's Chapter 7 bankruptcy, filed in Utica, NY in 07.30.2014, led to asset liquidation, with the case closing in 2014-10-28."
William R Willis — New York

Jennifer Wilson, Utica NY

Address: 48 Auburn Ave Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 11-60847-6-dd: "Utica, NY resident Jennifer Wilson's April 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2011."
Jennifer Wilson — New York

Denigro Alice A Wines, Utica NY

Address: 12 Robin Rd Utica, NY 13501-6410
Bankruptcy Case 16-60371-6-dd Overview: "The bankruptcy record of Denigro Alice A Wines from Utica, NY, shows a Chapter 7 case filed in 2016-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Denigro Alice A Wines — New York

Christine Y Winston, Utica NY

Address: 1573 Delaware Ave Utica, NY 13502-4919
Bankruptcy Case 15-61597-6-dd Overview: "The bankruptcy record of Christine Y Winston from Utica, NY, shows a Chapter 7 case filed in 11.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-07."
Christine Y Winston — New York

Sandra M Withers, Utica NY

Address: 1219 Kemble St Apt 3 Utica, NY 13501-4467
Snapshot of U.S. Bankruptcy Proceeding Case 15-61665-6-dd: "The bankruptcy record of Sandra M Withers from Utica, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2016."
Sandra M Withers — New York

Suzanne M Wolanin, Utica NY

Address: 219 Hillcrest Manor Ct Apt C Utica, NY 13501-6039
Snapshot of U.S. Bankruptcy Proceeding Case 15-60139-6-dd: "Suzanne M Wolanin's Chapter 7 bankruptcy, filed in Utica, NY in 2015-02-10, led to asset liquidation, with the case closing in May 11, 2015."
Suzanne M Wolanin — New York

Daniel Wolcott, Utica NY

Address: 36 Benton Cir Utica, NY 13501
Bankruptcy Case 10-60867-6-dd Summary: "Utica, NY resident Daniel Wolcott's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Daniel Wolcott — New York

Eric Wolinski, Utica NY

Address: 645 Pauline Ave Utica, NY 13502
Concise Description of Bankruptcy Case 11-61041-6-dd7: "The bankruptcy record of Eric Wolinski from Utica, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Eric Wolinski — New York

Delores A Wolkowicz, Utica NY

Address: 306 Nichols St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 13-61505-6-dd: "The bankruptcy record of Delores A Wolkowicz from Utica, NY, shows a Chapter 7 case filed in 09/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2013."
Delores A Wolkowicz — New York

Curley A Womack, Utica NY

Address: 1609 Steuben St # 2 Utica, NY 13501-4914
Bankruptcy Case 07-60030-6-dd Overview: "The bankruptcy record for Curley A Womack from Utica, NY, under Chapter 13, filed in 2007-01-08, involved setting up a repayment plan, finalized by 01/18/2013."
Curley A Womack — New York

Melissa I Wood, Utica NY

Address: 723 Deerfield Dr E Utica, NY 13502-1915
Brief Overview of Bankruptcy Case 14-61715-6-dd: "In a Chapter 7 bankruptcy case, Melissa I Wood from Utica, NY, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Melissa I Wood — New York

Mariusz Wozny, Utica NY

Address: 473 Trenton Ave Utica, NY 13502-1605
Bankruptcy Case 14-60292-6-dd Summary: "Utica, NY resident Mariusz Wozny's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2014."
Mariusz Wozny — New York

Joy Wright, Utica NY

Address: 1702 Whitesboro St Apt 5 Utica, NY 13502-3831
Bankruptcy Case 2014-60682-6-dd Summary: "The bankruptcy record of Joy Wright from Utica, NY, shows a Chapter 7 case filed in 04/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-22."
Joy Wright — New York

Jeannie Wright, Utica NY

Address: 462 Elmdale Ave Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 09-63464-6-dd: "The case of Jeannie Wright in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-16 and discharged early March 22, 2010, focusing on asset liquidation to repay creditors."
Jeannie Wright — New York

Tricia Wright, Utica NY

Address: 5464 Kenwood Rd Utica, NY 13502
Bankruptcy Case 10-62832-6-dd Summary: "The case of Tricia Wright in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 27, 2010 and discharged early January 25, 2011, focusing on asset liquidation to repay creditors."
Tricia Wright — New York

Sr Michael S Wright, Utica NY

Address: 11 Damiano Pl Utica, NY 13501
Concise Description of Bankruptcy Case 11-60928-6-dd7: "Utica, NY resident Sr Michael S Wright's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Sr Michael S Wright — New York

Scott Wyman, Utica NY

Address: 5688 Austin Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-60263-6-dd: "In a Chapter 7 bankruptcy case, Scott Wyman from Utica, NY, saw their proceedings start in 02.08.2010 and complete by 06/03/2010, involving asset liquidation."
Scott Wyman — New York

Explore Free Bankruptcy Records by State