personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Utica, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Dale Abbuhl, New York

Address: 1505 Herkimer Rd Apt 5 Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-62980-6-dd: "Dale Abbuhl's bankruptcy, initiated in 11/12/2010 and concluded by 2011-03-07 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Abbuhl — New York, 10-62980-6-dd


ᐅ Paulette M Abraham, New York

Address: 1636 Wesley Ave Utica, NY 13502

Concise Description of Bankruptcy Case 12-60494-6-dd7: "Paulette M Abraham's bankruptcy, initiated in 03/23/2012 and concluded by 2012-06-26 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette M Abraham — New York, 12-60494-6-dd


ᐅ Rhodessa Anna Maria Adorno, New York

Address: 1009 Nichols St Apt 2 Utica, NY 13501-2603

Bankruptcy Case 2014-61256-6-dd Summary: "In Utica, NY, Rhodessa Anna Maria Adorno filed for Chapter 7 bankruptcy in 07/28/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Rhodessa Anna Maria Adorno — New York, 2014-61256-6-dd


ᐅ Beco Agicic, New York

Address: 1127 Conkling Ave Utica, NY 13501-3719

Snapshot of U.S. Bankruptcy Proceeding Case 16-60411-6-dd: "The bankruptcy record of Beco Agicic from Utica, NY, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Beco Agicic — New York, 16-60411-6-dd


ᐅ Salvatore A Aiello, New York

Address: 1529 De Peyster Ave Utica, NY 13501

Bankruptcy Case 11-61361-6-dd Summary: "In a Chapter 7 bankruptcy case, Salvatore A Aiello from Utica, NY, saw his proceedings start in 06.17.2011 and complete by October 10, 2011, involving asset liquidation."
Salvatore A Aiello — New York, 11-61361-6-dd


ᐅ Anna M Alesandro, New York

Address: 1819 Copperfield St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 11-60575-6-dd: "Anna M Alesandro's Chapter 7 bankruptcy, filed in Utica, NY in Mar 24, 2011, led to asset liquidation, with the case closing in June 2011."
Anna M Alesandro — New York, 11-60575-6-dd


ᐅ Barbara S Alesandro, New York

Address: 1819 Copperfield St Utica, NY 13501-2701

Snapshot of U.S. Bankruptcy Proceeding Case 15-61621-6-dd: "The case of Barbara S Alesandro in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara S Alesandro — New York, 15-61621-6-dd


ᐅ Monica Allen, New York

Address: 723 Plant St Utica, NY 13502-4713

Bankruptcy Case 15-60592-6-dd Overview: "The bankruptcy filing by Monica Allen, undertaken in 04.23.2015 in Utica, NY under Chapter 7, concluded with discharge in 2015-07-22 after liquidating assets."
Monica Allen — New York, 15-60592-6-dd


ᐅ Roberta J Almond, New York

Address: 389 Newport Rd Utica, NY 13502

Concise Description of Bankruptcy Case 12-62003-6-dd7: "The case of Roberta J Almond in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta J Almond — New York, 12-62003-6-dd


ᐅ Stephen M Almond, New York

Address: 389 Newport Rd Utica, NY 13502

Brief Overview of Bankruptcy Case 11-61918-6-dd: "The bankruptcy filing by Stephen M Almond, undertaken in 09/09/2011 in Utica, NY under Chapter 7, concluded with discharge in 12/13/2011 after liquidating assets."
Stephen M Almond — New York, 11-61918-6-dd


ᐅ Raffael Alsante, New York

Address: 416 Richmond Rd Utica, NY 13502

Brief Overview of Bankruptcy Case 10-63018-6-dd: "The bankruptcy filing by Raffael Alsante, undertaken in Nov 17, 2010 in Utica, NY under Chapter 7, concluded with discharge in 2011-03-12 after liquidating assets."
Raffael Alsante — New York, 10-63018-6-dd


ᐅ Valentine Alsante, New York

Address: 14 Lyon Pl Utica, NY 13502

Concise Description of Bankruptcy Case 09-63371-6-dd7: "The case of Valentine Alsante in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valentine Alsante — New York, 09-63371-6-dd


ᐅ Carla P Alvarez, New York

Address: 1520 Neilson St Utica, NY 13501-5012

Concise Description of Bankruptcy Case 15-60077-6-dd7: "Carla P Alvarez's bankruptcy, initiated in 01/23/2015 and concluded by 04.23.2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla P Alvarez — New York, 15-60077-6-dd


ᐅ Roger F Amodio, New York

Address: 110 Seward Ave Utica, NY 13502-5732

Snapshot of U.S. Bankruptcy Proceeding Case 15-60278-6-dd: "The case of Roger F Amodio in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger F Amodio — New York, 15-60278-6-dd


ᐅ Norma M Angrisano, New York

Address: 1914 Storrs Ave Utica, NY 13501-5724

Concise Description of Bankruptcy Case 2014-61144-6-dd7: "In a Chapter 7 bankruptcy case, Norma M Angrisano from Utica, NY, saw her proceedings start in Jul 2, 2014 and complete by 2014-09-30, involving asset liquidation."
Norma M Angrisano — New York, 2014-61144-6-dd


ᐅ Heaven Aponte, New York

Address: 495 Deborah Dr Utica, NY 13502

Concise Description of Bankruptcy Case 11-60046-6-dd7: "Heaven Aponte's Chapter 7 bankruptcy, filed in Utica, NY in January 2011, led to asset liquidation, with the case closing in 04.12.2011."
Heaven Aponte — New York, 11-60046-6-dd


ᐅ Richard S Aponte, New York

Address: 1513 Conkling Ave Utica, NY 13501

Bankruptcy Case 12-60531-6-dd Summary: "The case of Richard S Aponte in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard S Aponte — New York, 12-60531-6-dd


ᐅ Jacqueline Ann Appler, New York

Address: 421 Brody Dr Utica, NY 13502

Brief Overview of Bankruptcy Case 12-61433-6-dd: "The bankruptcy record of Jacqueline Ann Appler from Utica, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2012."
Jacqueline Ann Appler — New York, 12-61433-6-dd


ᐅ Barbara A Arcuri, New York

Address: 142 Cornwall Ave Utica, NY 13502-5714

Brief Overview of Bankruptcy Case 2014-61260-6-dd: "In a Chapter 7 bankruptcy case, Barbara A Arcuri from Utica, NY, saw her proceedings start in 07.29.2014 and complete by 2014-10-27, involving asset liquidation."
Barbara A Arcuri — New York, 2014-61260-6-dd


ᐅ Floyd W Arnold, New York

Address: 417 Burmont Dr Utica, NY 13502-2618

Bankruptcy Case 14-61642-6-dd Overview: "The bankruptcy filing by Floyd W Arnold, undertaken in 2014-10-13 in Utica, NY under Chapter 7, concluded with discharge in 2015-01-11 after liquidating assets."
Floyd W Arnold — New York, 14-61642-6-dd


ᐅ Jr Frank Aurigema, New York

Address: 67 Sunnyside Dr Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-61055-6-dd: "Jr Frank Aurigema's Chapter 7 bankruptcy, filed in Utica, NY in April 2010, led to asset liquidation, with the case closing in 08/12/2010."
Jr Frank Aurigema — New York, 10-61055-6-dd


ᐅ David G Ayers, New York

Address: 829 Oswego St Utica, NY 13502

Brief Overview of Bankruptcy Case 12-62350-6-dd: "David G Ayers's bankruptcy, initiated in 2012-12-21 and concluded by March 29, 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David G Ayers — New York, 12-62350-6-dd


ᐅ Abraham Ayoub, New York

Address: 1315 Belle Ave Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-62169-6-dd: "Abraham Ayoub's Chapter 7 bankruptcy, filed in Utica, NY in Aug 10, 2010, led to asset liquidation, with the case closing in November 9, 2010."
Abraham Ayoub — New York, 10-62169-6-dd


ᐅ Robert W Bahr, New York

Address: 1630 Brinckerhoff Ave Utica, NY 13501

Bankruptcy Case 13-61509-6-dd Overview: "Robert W Bahr's Chapter 7 bankruptcy, filed in Utica, NY in 2013-09-16, led to asset liquidation, with the case closing in 2013-12-23."
Robert W Bahr — New York, 13-61509-6-dd


ᐅ Anne Baker, New York

Address: 1510 Brinckerhoff Ave Utica, NY 13501

Bankruptcy Case 09-63526-6-dd Overview: "In a Chapter 7 bankruptcy case, Anne Baker from Utica, NY, saw her proceedings start in December 2009 and complete by 2010-04-05, involving asset liquidation."
Anne Baker — New York, 09-63526-6-dd


ᐅ Karen Balandis, New York

Address: 606 Schuyler St Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-62486-6-dd: "Karen Balandis's Chapter 7 bankruptcy, filed in Utica, NY in 09/17/2010, led to asset liquidation, with the case closing in 12/28/2010."
Karen Balandis — New York, 10-62486-6-dd


ᐅ Daniel L Baldanza, New York

Address: 10610 Doyle Rd Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-61816-6-dd: "The bankruptcy filing by Daniel L Baldanza, undertaken in 11/05/2013 in Utica, NY under Chapter 7, concluded with discharge in February 11, 2014 after liquidating assets."
Daniel L Baldanza — New York, 13-61816-6-dd


ᐅ Michael Ballman, New York

Address: 621 Henry St Utica, NY 13502

Brief Overview of Bankruptcy Case 10-60503-6-dd: "In a Chapter 7 bankruptcy case, Michael Ballman from Utica, NY, saw their proceedings start in March 2010 and complete by Jun 28, 2010, involving asset liquidation."
Michael Ballman — New York, 10-60503-6-dd


ᐅ Jr Robert Bamford, New York

Address: 6460 Trenton Rd Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 09-63243-6-dd: "Jr Robert Bamford's bankruptcy, initiated in Nov 19, 2009 and concluded by 02.25.2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Bamford — New York, 09-63243-6-dd


ᐅ Edward A Banas, New York

Address: 2128 Caroline St Utica, NY 13502

Bankruptcy Case 12-60215-6-dd Overview: "Edward A Banas's bankruptcy, initiated in February 16, 2012 and concluded by 2012-05-15 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward A Banas — New York, 12-60215-6-dd


ᐅ Genevieve Banas, New York

Address: 1510 Fox Pl Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 09-63413-6-dd: "In Utica, NY, Genevieve Banas filed for Chapter 7 bankruptcy in 12.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2010."
Genevieve Banas — New York, 09-63413-6-dd


ᐅ Jessica Baquero, New York

Address: 406 Lansing St Utica, NY 13501

Bankruptcy Case 13-60958-6-dd Summary: "Jessica Baquero's bankruptcy, initiated in 2013-05-31 and concluded by September 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Baquero — New York, 13-60958-6-dd


ᐅ Yvonne M Barady, New York

Address: 163 Concord Dr Utica, NY 13502

Concise Description of Bankruptcy Case 12-61081-6-dd7: "The bankruptcy record of Yvonne M Barady from Utica, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2012."
Yvonne M Barady — New York, 12-61081-6-dd


ᐅ Aaron Barber, New York

Address: 1200 Mathews Ave Utica, NY 13502-3718

Concise Description of Bankruptcy Case 2014-61306-6-dd7: "In Utica, NY, Aaron Barber filed for Chapter 7 bankruptcy in August 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2014."
Aaron Barber — New York, 2014-61306-6-dd


ᐅ Jamie Barbero, New York

Address: 1351 Leeds St Utica, NY 13501-4107

Bankruptcy Case 16-60431-6-dd Summary: "Jamie Barbero's Chapter 7 bankruptcy, filed in Utica, NY in March 2016, led to asset liquidation, with the case closing in June 2016."
Jamie Barbero — New York, 16-60431-6-dd


ᐅ Joseph N Barbero, New York

Address: 1351 Leeds St Utica, NY 13501-4107

Concise Description of Bankruptcy Case 16-60431-6-dd7: "Joseph N Barbero's Chapter 7 bankruptcy, filed in Utica, NY in 03/30/2016, led to asset liquidation, with the case closing in 2016-06-28."
Joseph N Barbero — New York, 16-60431-6-dd


ᐅ Geraldine Lorraine Bardo, New York

Address: 1133 Conkling Ave Utica, NY 13501-3719

Concise Description of Bankruptcy Case 15-60495-6-dd7: "The bankruptcy filing by Geraldine Lorraine Bardo, undertaken in April 11, 2015 in Utica, NY under Chapter 7, concluded with discharge in July 10, 2015 after liquidating assets."
Geraldine Lorraine Bardo — New York, 15-60495-6-dd


ᐅ Jr Timothy Barnes, New York

Address: PO Box 8856 Utica, NY 13505

Brief Overview of Bankruptcy Case 10-62066-6-dd: "In Utica, NY, Jr Timothy Barnes filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Jr Timothy Barnes — New York, 10-62066-6-dd


ᐅ Malcolm A Basi, New York

Address: 1304 Whitesboro St Utica, NY 13502-3822

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61130-6-dd: "In Utica, NY, Malcolm A Basi filed for Chapter 7 bankruptcy in Jul 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2014."
Malcolm A Basi — New York, 2014-61130-6-dd


ᐅ Bernadette M Bates, New York

Address: 1208 Capital Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 11-60571-6-dd: "Utica, NY resident Bernadette M Bates's March 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Bernadette M Bates — New York, 11-60571-6-dd


ᐅ Gail M Battinelli, New York

Address: 731 Humbert Ave Utica, NY 13501-3226

Bankruptcy Case 15-60499-6-dd Overview: "The bankruptcy record of Gail M Battinelli from Utica, NY, shows a Chapter 7 case filed in Apr 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2015."
Gail M Battinelli — New York, 15-60499-6-dd


ᐅ Martha Becraft, New York

Address: 1707 Catherine St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-62679-6-dd: "The bankruptcy record of Martha Becraft from Utica, NY, shows a Chapter 7 case filed in 10.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Martha Becraft — New York, 10-62679-6-dd


ᐅ Richard Becraft, New York

Address: 2018 Howe St Utica, NY 13501

Bankruptcy Case 09-63148-6-dd Summary: "Richard Becraft's Chapter 7 bankruptcy, filed in Utica, NY in 11.11.2009, led to asset liquidation, with the case closing in 2010-02-17."
Richard Becraft — New York, 09-63148-6-dd


ᐅ Jessica Beech, New York

Address: 1328 Mary St Fl 2 Utica, NY 13501

Bankruptcy Case 10-62833-6-dd Overview: "In Utica, NY, Jessica Beech filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Jessica Beech — New York, 10-62833-6-dd


ᐅ Annie R Bell, New York

Address: 1422 Steuben St Utica, NY 13501-4451

Bankruptcy Case 05-72233-6-dd Summary: "2005-10-14 marked the beginning of Annie R Bell's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by January 9, 2013."
Annie R Bell — New York, 05-72233-6-dd


ᐅ Elaina A Bello, New York

Address: 805 Bleecker St Apt 2 Utica, NY 13501

Bankruptcy Case 11-60182-6-dd Overview: "Elaina A Bello's Chapter 7 bankruptcy, filed in Utica, NY in 02.07.2011, led to asset liquidation, with the case closing in 2011-06-02."
Elaina A Bello — New York, 11-60182-6-dd


ᐅ Cynthia Benjamin, New York

Address: 23 Carlile Ave Utica, NY 13502

Bankruptcy Case 10-61233-6-dd Summary: "Cynthia Benjamin's bankruptcy, initiated in 05.04.2010 and concluded by August 27, 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Benjamin — New York, 10-61233-6-dd


ᐅ Constance Bennett, New York

Address: 929 Symonds Pl Utica, NY 13502

Bankruptcy Case 10-62974-6-dd Summary: "The bankruptcy record of Constance Bennett from Utica, NY, shows a Chapter 7 case filed in 11.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2011."
Constance Bennett — New York, 10-62974-6-dd


ᐅ June I Benoit, New York

Address: 2201 Centennial Cir Utica, NY 13502-1671

Snapshot of U.S. Bankruptcy Proceeding Case 15-60542-6-dd: "June I Benoit's Chapter 7 bankruptcy, filed in Utica, NY in 04/17/2015, led to asset liquidation, with the case closing in 2015-07-16."
June I Benoit — New York, 15-60542-6-dd


ᐅ Noel Scott Benoit, New York

Address: 17 Amy Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 12-62373-6-dd: "The case of Noel Scott Benoit in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noel Scott Benoit — New York, 12-62373-6-dd


ᐅ Christy Berry, New York

Address: 1509 Oneida St Apt 1 Utica, NY 13501

Brief Overview of Bankruptcy Case 10-60763-6-dd: "The bankruptcy record of Christy Berry from Utica, NY, shows a Chapter 7 case filed in Mar 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Christy Berry — New York, 10-60763-6-dd


ᐅ John Berube, New York

Address: 401 Blandina St Utica, NY 13501

Brief Overview of Bankruptcy Case 10-61194-6-dd: "John Berube's bankruptcy, initiated in 04.29.2010 and concluded by 08/02/2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Berube — New York, 10-61194-6-dd


ᐅ Samir Beslic, New York

Address: 769 Rutger St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-63026-6-dd: "In a Chapter 7 bankruptcy case, Samir Beslic from Utica, NY, saw his proceedings start in 11/17/2010 and complete by 2011-03-12, involving asset liquidation."
Samir Beslic — New York, 10-63026-6-dd


ᐅ Scott Beswick, New York

Address: 118 Seward Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-63232-6-dd: "Scott Beswick's bankruptcy, initiated in December 2010 and concluded by 04/14/2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Beswick — New York, 10-63232-6-dd


ᐅ Antonia G Bevivino, New York

Address: 1222 Leeds St Utica, NY 13501

Bankruptcy Case 12-61852-6-dd Overview: "Utica, NY resident Antonia G Bevivino's 10.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Antonia G Bevivino — New York, 12-61852-6-dd


ᐅ Genae Bianco, New York

Address: 2103 Sunset Ave Utica, NY 13502

Concise Description of Bankruptcy Case 10-60333-6-dd7: "The bankruptcy record of Genae Bianco from Utica, NY, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2010."
Genae Bianco — New York, 10-60333-6-dd


ᐅ Jessica Bick, New York

Address: 1019 Downer Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-61380-6-dd: "In a Chapter 7 bankruptcy case, Jessica Bick from Utica, NY, saw her proceedings start in 2010-05-19 and complete by 08/24/2010, involving asset liquidation."
Jessica Bick — New York, 10-61380-6-dd


ᐅ Diana Bigun, New York

Address: 1147 Tilden Ave Utica, NY 13501

Brief Overview of Bankruptcy Case 10-63281-6-dd: "Utica, NY resident Diana Bigun's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2011."
Diana Bigun — New York, 10-63281-6-dd


ᐅ Roseann Billings, New York

Address: 129 Cornwall Ave Utica, NY 13502-5713

Bankruptcy Case 14-61455-6-dd Overview: "The case of Roseann Billings in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseann Billings — New York, 14-61455-6-dd


ᐅ Kellianne M Billins, New York

Address: 10 Faxton St Utica, NY 13501-4708

Snapshot of U.S. Bankruptcy Proceeding Case 14-60413-6-dd: "The bankruptcy record of Kellianne M Billins from Utica, NY, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2014."
Kellianne M Billins — New York, 14-60413-6-dd


ᐅ Paul J Bilodeau, New York

Address: 4 Tarbell Ter Utica, NY 13501-6115

Brief Overview of Bankruptcy Case 2014-61152-6-dd: "The case of Paul J Bilodeau in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Bilodeau — New York, 2014-61152-6-dd


ᐅ Mark Biscardi, New York

Address: 615 Pauline Ave Utica, NY 13502

Concise Description of Bankruptcy Case 13-60159-6-dd7: "The bankruptcy filing by Mark Biscardi, undertaken in 02.01.2013 in Utica, NY under Chapter 7, concluded with discharge in 2013-05-10 after liquidating assets."
Mark Biscardi — New York, 13-60159-6-dd


ᐅ Berry Allen Blair, New York

Address: 1431 Genesee St Apt 409B Utica, NY 13501

Concise Description of Bankruptcy Case 11-60422-6-dd7: "The bankruptcy record of Berry Allen Blair from Utica, NY, shows a Chapter 7 case filed in March 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Berry Allen Blair — New York, 11-60422-6-dd


ᐅ Tricia A Blando, New York

Address: 126 Barton Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-60963-6-dd: "Tricia A Blando's bankruptcy, initiated in 05.31.2013 and concluded by September 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia A Blando — New York, 13-60963-6-dd


ᐅ Melinda Ann Blue, New York

Address: 1514 Genesee St Apt 2 Utica, NY 13502-5234

Bankruptcy Case 14-62005-6-dd Overview: "Melinda Ann Blue's bankruptcy, initiated in December 28, 2014 and concluded by 2015-03-28 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Ann Blue — New York, 14-62005-6-dd


ᐅ Ryan Bonacci, New York

Address: 207 Deerfield Dr E Utica, NY 13502

Bankruptcy Case 13-60888-6-dd Overview: "In a Chapter 7 bankruptcy case, Ryan Bonacci from Utica, NY, saw their proceedings start in May 22, 2013 and complete by August 2013, involving asset liquidation."
Ryan Bonacci — New York, 13-60888-6-dd


ᐅ Barbara M Bonney, New York

Address: 424 Cedarbrook Cres Utica, NY 13502-2218

Concise Description of Bankruptcy Case 14-60436-6-dd7: "In Utica, NY, Barbara M Bonney filed for Chapter 7 bankruptcy in Mar 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2014."
Barbara M Bonney — New York, 14-60436-6-dd


ᐅ Lisa Bordeaux, New York

Address: 1207 Noyes St Fl 2 Utica, NY 13502-4427

Snapshot of U.S. Bankruptcy Proceeding Case 16-60902-6-dd: "Lisa Bordeaux's bankruptcy, initiated in 2016-06-24 and concluded by 09/22/2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Bordeaux — New York, 16-60902-6-dd


ᐅ Curtis L Borden, New York

Address: 125 Branch St Utica, NY 13502

Concise Description of Bankruptcy Case 13-61869-6-dd7: "The bankruptcy filing by Curtis L Borden, undertaken in November 13, 2013 in Utica, NY under Chapter 7, concluded with discharge in 2014-02-19 after liquidating assets."
Curtis L Borden — New York, 13-61869-6-dd


ᐅ Jr William N Boucher, New York

Address: 485 Larchmont Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 09-62751-6-dd: "The bankruptcy filing by Jr William N Boucher, undertaken in September 2009 in Utica, NY under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Jr William N Boucher — New York, 09-62751-6-dd


ᐅ Donna M Bougourd, New York

Address: 75 Prospect St Utica, NY 13501-5945

Brief Overview of Bankruptcy Case 16-60421-6-dd: "The case of Donna M Bougourd in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Bougourd — New York, 16-60421-6-dd


ᐅ Richard S Bougourd, New York

Address: 75 Prospect St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 13-61993-6-dd: "In Utica, NY, Richard S Bougourd filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2014."
Richard S Bougourd — New York, 13-61993-6-dd


ᐅ James Bourcier, New York

Address: 1200 Kathleen St Utica, NY 13501

Concise Description of Bankruptcy Case 10-62396-6-dd7: "The bankruptcy filing by James Bourcier, undertaken in September 2010 in Utica, NY under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
James Bourcier — New York, 10-62396-6-dd


ᐅ Sr George Bower, New York

Address: 444 Deerwood Rd Utica, NY 13502

Concise Description of Bankruptcy Case 11-60456-6-dd7: "Utica, NY resident Sr George Bower's March 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Sr George Bower — New York, 11-60456-6-dd


ᐅ Alicia A Boyd, New York

Address: 2003 Caroline St Utica, NY 13502-3725

Brief Overview of Bankruptcy Case 07-63816-6-dd: "Filing for Chapter 13 bankruptcy in 11.07.2007, Alicia A Boyd from Utica, NY, structured a repayment plan, achieving discharge in 07.12.2013."
Alicia A Boyd — New York, 07-63816-6-dd


ᐅ Matthew W Boyer, New York

Address: 1304 Sherman Dr Utica, NY 13501

Brief Overview of Bankruptcy Case 12-61031-6-dd: "The bankruptcy record of Matthew W Boyer from Utica, NY, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Matthew W Boyer — New York, 12-61031-6-dd


ᐅ Anthony Brandal, New York

Address: 744 Herkimer Rd Utica, NY 13502

Concise Description of Bankruptcy Case 10-62302-6-dd7: "In a Chapter 7 bankruptcy case, Anthony Brandal from Utica, NY, saw their proceedings start in 08.25.2010 and complete by 2010-11-23, involving asset liquidation."
Anthony Brandal — New York, 10-62302-6-dd


ᐅ John Brennan, New York

Address: 1307 Woodbury Dr Utica, NY 13502

Bankruptcy Case 10-61753-6-dd Overview: "The bankruptcy filing by John Brennan, undertaken in Jun 24, 2010 in Utica, NY under Chapter 7, concluded with discharge in 09.28.2010 after liquidating assets."
John Brennan — New York, 10-61753-6-dd


ᐅ David Brescia, New York

Address: 1902 Holland Ave Utica, NY 13501

Bankruptcy Case 10-62699-6-dd Overview: "In a Chapter 7 bankruptcy case, David Brescia from Utica, NY, saw his proceedings start in Oct 8, 2010 and complete by January 2011, involving asset liquidation."
David Brescia — New York, 10-62699-6-dd


ᐅ Rhonda L Briggs, New York

Address: 436 Brody Dr Utica, NY 13502

Brief Overview of Bankruptcy Case 11-61739-6-dd: "In a Chapter 7 bankruptcy case, Rhonda L Briggs from Utica, NY, saw her proceedings start in August 2011 and complete by November 15, 2011, involving asset liquidation."
Rhonda L Briggs — New York, 11-61739-6-dd


ᐅ Tina Brockway, New York

Address: 821 Warren St Utica, NY 13502

Bankruptcy Case 12-61491-6-dd Overview: "The bankruptcy filing by Tina Brockway, undertaken in 2012-08-09 in Utica, NY under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Tina Brockway — New York, 12-61491-6-dd


ᐅ Mary Brood, New York

Address: 1108 Blandina St # 2 Utica, NY 13501

Bankruptcy Case 10-61066-6-dd Summary: "The bankruptcy filing by Mary Brood, undertaken in April 20, 2010 in Utica, NY under Chapter 7, concluded with discharge in Aug 13, 2010 after liquidating assets."
Mary Brood — New York, 10-61066-6-dd


ᐅ Stephanie Brosemer, New York

Address: 5710 Trenton Rd Utica, NY 13502

Bankruptcy Case 10-62632-6-dd Summary: "Utica, NY resident Stephanie Brosemer's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2011."
Stephanie Brosemer — New York, 10-62632-6-dd


ᐅ Jr James Brown, New York

Address: 1532 Oneida St Apt 2 Utica, NY 13501

Bankruptcy Case 10-61822-6-dd Overview: "The bankruptcy filing by Jr James Brown, undertaken in June 2010 in Utica, NY under Chapter 7, concluded with discharge in Sep 28, 2010 after liquidating assets."
Jr James Brown — New York, 10-61822-6-dd


ᐅ Linda Brown, New York

Address: 813 Shaw St Utica, NY 13502

Bankruptcy Case 13-60313-6-dd Overview: "Linda Brown's bankruptcy, initiated in 2013-03-01 and concluded by June 7, 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Brown — New York, 13-60313-6-dd


ᐅ Lionel Edward Brown, New York

Address: 11 Seward Ave Utica, NY 13502-5823

Bankruptcy Case 14-60131-6-dd Overview: "The bankruptcy filing by Lionel Edward Brown, undertaken in January 2014 in Utica, NY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Lionel Edward Brown — New York, 14-60131-6-dd


ᐅ Richard Brown, New York

Address: 1558 Saint Vincent St Utica, NY 13501-5135

Bankruptcy Case 14-61335-6-dd Overview: "Richard Brown's Chapter 7 bankruptcy, filed in Utica, NY in August 2014, led to asset liquidation, with the case closing in November 2014."
Richard Brown — New York, 14-61335-6-dd


ᐅ Jr Ernest L Brown, New York

Address: 1425 Flagg Ave Utica, NY 13502

Concise Description of Bankruptcy Case 11-62333-6-dd7: "The bankruptcy filing by Jr Ernest L Brown, undertaken in November 2011 in Utica, NY under Chapter 7, concluded with discharge in February 14, 2012 after liquidating assets."
Jr Ernest L Brown — New York, 11-62333-6-dd


ᐅ Christopher C Brown, New York

Address: 1103 Neilson St Utica, NY 13501

Bankruptcy Case 11-62339-6-dd Summary: "The bankruptcy record of Christopher C Brown from Utica, NY, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2012."
Christopher C Brown — New York, 11-62339-6-dd


ᐅ Jr William Brunet, New York

Address: 427 Marilyn Dr Utica, NY 13502

Bankruptcy Case 10-60756-6-dd Summary: "In a Chapter 7 bankruptcy case, Jr William Brunet from Utica, NY, saw their proceedings start in 2010-03-26 and complete by 2010-07-19, involving asset liquidation."
Jr William Brunet — New York, 10-60756-6-dd


ᐅ Pearl L Bryant, New York

Address: 124 Thomas St Utica, NY 13501

Bankruptcy Case 11-60968-6-dd Summary: "Pearl L Bryant's bankruptcy, initiated in May 4, 2011 and concluded by 2011-08-27 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pearl L Bryant — New York, 11-60968-6-dd


ᐅ Adrian S Bumbolo, New York

Address: 1610 Copperfield St Utica, NY 13501-3314

Bankruptcy Case 15-61436-6-dd Summary: "Utica, NY resident Adrian S Bumbolo's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-03."
Adrian S Bumbolo — New York, 15-61436-6-dd


ᐅ Melquiades Burdier, New York

Address: 672 Bleecker St Utica, NY 13501-2404

Brief Overview of Bankruptcy Case 14-60969-6-dd: "The bankruptcy filing by Melquiades Burdier, undertaken in 06/06/2014 in Utica, NY under Chapter 7, concluded with discharge in September 4, 2014 after liquidating assets."
Melquiades Burdier — New York, 14-60969-6-dd


ᐅ Rebekah Burger, New York

Address: 2215 Maynard Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 10-61332-6-dd: "Rebekah Burger's bankruptcy, initiated in May 2010 and concluded by 2010-09-05 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebekah Burger — New York, 10-61332-6-dd


ᐅ Juan Burgos, New York

Address: 39 Prospect St Utica, NY 13501

Brief Overview of Bankruptcy Case 10-62436-6-dd: "Juan Burgos's bankruptcy, initiated in 09.09.2010 and concluded by December 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Burgos — New York, 10-62436-6-dd


ᐅ Ryan M Burton, New York

Address: 2109 Genesee St Utica, NY 13501

Brief Overview of Bankruptcy Case 12-60714-6-dd: "In Utica, NY, Ryan M Burton filed for Chapter 7 bankruptcy in April 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2012."
Ryan M Burton — New York, 12-60714-6-dd


ᐅ Laura Bush, New York

Address: 2815 Brighton Pl Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-61624-6-dd: "The case of Laura Bush in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Bush — New York, 10-61624-6-dd


ᐅ Robin Buttacaroli, New York

Address: 1021 George Pl Utica, NY 13501

Bankruptcy Case 09-63467-6-dd Overview: "In Utica, NY, Robin Buttacaroli filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2010."
Robin Buttacaroli — New York, 09-63467-6-dd


ᐅ Yanet C Cabreja, New York

Address: 1300 Brinckerhoff Ave Utica, NY 13501

Brief Overview of Bankruptcy Case 12-62093-6-dd: "Yanet C Cabreja's bankruptcy, initiated in Nov 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."
Yanet C Cabreja — New York, 12-62093-6-dd


ᐅ Elaine Calandro, New York

Address: 491 Larchmont Ave Utica, NY 13502

Concise Description of Bankruptcy Case 10-63022-6-dd7: "Elaine Calandro's bankruptcy, initiated in November 17, 2010 and concluded by March 12, 2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Calandro — New York, 10-63022-6-dd