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 Rita Calhoun, New York

Address: 1914 Bradford Ave Utica, NY 13501

Brief Overview of Bankruptcy Case 10-60316-6-dd: "In Utica, NY, Rita Calhoun filed for Chapter 7 bankruptcy in February 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2010."
Rita Calhoun — New York, 10-60316-6-dd


ᐅ David D Calhoun, New York

Address: 405 Van Dyke Rd Utica, NY 13502

Bankruptcy Case 13-61862-6-dd Summary: "In Utica, NY, David D Calhoun filed for Chapter 7 bankruptcy in 11.13.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
David D Calhoun — New York, 13-61862-6-dd


ᐅ Lisa Calhoun, New York

Address: 5448 Prescott Rd Utica, NY 13502

Bankruptcy Case 10-62886-6-dd Overview: "Lisa Calhoun's bankruptcy, initiated in 10/30/2010 and concluded by 02/08/2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Calhoun — New York, 10-62886-6-dd


ᐅ Ralph J Campese, New York

Address: 11081 Bell Hill Rd Utica, NY 13502

Bankruptcy Case 12-61854-6-dd Overview: "Ralph J Campese's bankruptcy, initiated in Oct 4, 2012 and concluded by 01/10/2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph J Campese — New York, 12-61854-6-dd


ᐅ Camille F Campola, New York

Address: 420 French Rd Utica, NY 13502-5907

Bankruptcy Case 15-60785-6-dd Summary: "Camille F Campola's bankruptcy, initiated in 05.27.2015 and concluded by Aug 25, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camille F Campola — New York, 15-60785-6-dd


ᐅ Elizabeth T Campola, New York

Address: 717 Jay St Utica, NY 13501-1309

Brief Overview of Bankruptcy Case 14-61816-6-dd: "The case of Elizabeth T Campola in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth T Campola — New York, 14-61816-6-dd


ᐅ Jorge L Campos, New York

Address: 1004 Jay St Utica, NY 13501-1530

Brief Overview of Bankruptcy Case 14-60112-6-dd: "Utica, NY resident Jorge L Campos's 01/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2014."
Jorge L Campos — New York, 14-60112-6-dd


ᐅ Angelo M Cangello, New York

Address: 446 Marilyn Dr Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-60129-6-dd: "The case of Angelo M Cangello in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo M Cangello — New York, 13-60129-6-dd


ᐅ Dana Cangello, New York

Address: 1629 Oneida St Rear Utica, NY 13501

Brief Overview of Bankruptcy Case 09-62973-6-dd: "In a Chapter 7 bankruptcy case, Dana Cangello from Utica, NY, saw their proceedings start in October 2009 and complete by 2010-01-25, involving asset liquidation."
Dana Cangello — New York, 09-62973-6-dd


ᐅ Isaac L Cannon, New York

Address: 431 Marilyn Dr Utica, NY 13502

Bankruptcy Case 11-62528-6-dd Overview: "The bankruptcy record of Isaac L Cannon from Utica, NY, shows a Chapter 7 case filed in December 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2012."
Isaac L Cannon — New York, 11-62528-6-dd


ᐅ Phillip Caporale, New York

Address: 436 Marilyn Dr Utica, NY 13502

Brief Overview of Bankruptcy Case 10-62956-6-dd: "In a Chapter 7 bankruptcy case, Phillip Caporale from Utica, NY, saw his proceedings start in 11/10/2010 and complete by Feb 8, 2011, involving asset liquidation."
Phillip Caporale — New York, 10-62956-6-dd


ᐅ Stephen M Cappelli, New York

Address: 741 Elizabeth St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 13-31038: "The bankruptcy filing by Stephen M Cappelli, undertaken in 12/17/2013 in Utica, NY under Chapter 7, concluded with discharge in 03/25/2014 after liquidating assets."
Stephen M Cappelli — New York, 13-31038


ᐅ Wanita M Cappelli, New York

Address: 1213 Blandina St Utica, NY 13501-1913

Concise Description of Bankruptcy Case 14-61849-6-dd7: "Wanita M Cappelli's bankruptcy, initiated in 11/19/2014 and concluded by 2015-02-17 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanita M Cappelli — New York, 14-61849-6-dd


ᐅ Tara A Capponi, New York

Address: 5496 Woodlawn Pl Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 12-61900-6-dd: "Utica, NY resident Tara A Capponi's 10/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Tara A Capponi — New York, 12-61900-6-dd


ᐅ Alija Capra, New York

Address: 1655 Miller St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 12-60520-6-dd: "The bankruptcy filing by Alija Capra, undertaken in 03/27/2012 in Utica, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Alija Capra — New York, 12-60520-6-dd


ᐅ Orlando D Caquias, New York

Address: 905 Inman Pl Utica, NY 13502

Bankruptcy Case 12-60769-6-dd Summary: "Orlando D Caquias's Chapter 7 bankruptcy, filed in Utica, NY in 2012-04-25, led to asset liquidation, with the case closing in 2012-08-18."
Orlando D Caquias — New York, 12-60769-6-dd


ᐅ Antoinette Cardillo, New York

Address: 311 Monaghan Ln Utica, NY 13502

Bankruptcy Case 09-63560-6-dd Overview: "Antoinette Cardillo's Chapter 7 bankruptcy, filed in Utica, NY in 12.28.2009, led to asset liquidation, with the case closing in 2010-04-05."
Antoinette Cardillo — New York, 09-63560-6-dd


ᐅ Melissa J Cardillo, New York

Address: 1417 S Park Dr Utica, NY 13501-5535

Concise Description of Bankruptcy Case 12-60914-6-dd7: "Filing for Chapter 13 bankruptcy in May 14, 2012, Melissa J Cardillo from Utica, NY, structured a repayment plan, achieving discharge in November 19, 2013."
Melissa J Cardillo — New York, 12-60914-6-dd


ᐅ Francine M Cardone, New York

Address: 1559 Taylor Ave Utica, NY 13501

Brief Overview of Bankruptcy Case 13-60886-6-dd: "The case of Francine M Cardone in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine M Cardone — New York, 13-60886-6-dd


ᐅ Jeremy A Carey, New York

Address: 2010 Baker Ave Utica, NY 13501

Bankruptcy Case 12-62328-6-dd Summary: "The bankruptcy record of Jeremy A Carey from Utica, NY, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2013."
Jeremy A Carey — New York, 12-62328-6-dd


ᐅ Peter Lindsay Carr, New York

Address: 904 Haak Ave Utica, NY 13502-3017

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60855-6-dd: "In a Chapter 7 bankruptcy case, Peter Lindsay Carr from Utica, NY, saw his proceedings start in 05/21/2014 and complete by 2014-08-19, involving asset liquidation."
Peter Lindsay Carr — New York, 2014-60855-6-dd


ᐅ Sr Peter Lindsay Carr, New York

Address: 904 Haak Ave Utica, NY 13502-3017

Brief Overview of Bankruptcy Case 14-60855-6-dd: "Utica, NY resident Sr Peter Lindsay Carr's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2014."
Sr Peter Lindsay Carr — New York, 14-60855-6-dd


ᐅ Marci Casciaro, New York

Address: 20 Hampden Pl Utica, NY 13502

Concise Description of Bankruptcy Case 10-61254-6-dd7: "Marci Casciaro's Chapter 7 bankruptcy, filed in Utica, NY in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-12."
Marci Casciaro — New York, 10-61254-6-dd


ᐅ Jr Joseph J Cashman, New York

Address: 1121 Summit Pl Apt 1A Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 11-61446-6-dd: "The bankruptcy record of Jr Joseph J Cashman from Utica, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Jr Joseph J Cashman — New York, 11-61446-6-dd


ᐅ Magalie P Casimir, New York

Address: 444 Deborah Dr Utica, NY 13502-2124

Concise Description of Bankruptcy Case 16-60007-6-dd7: "The bankruptcy record of Magalie P Casimir from Utica, NY, shows a Chapter 7 case filed in Jan 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-04."
Magalie P Casimir — New York, 16-60007-6-dd


ᐅ Lucia Cavo, New York

Address: 1564 Miller St Utica, NY 13501

Bankruptcy Case 10-62076-6-dd Overview: "Lucia Cavo's bankruptcy, initiated in 2010-07-29 and concluded by Oct 26, 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Cavo — New York, 10-62076-6-dd


ᐅ Ferida Cejvanovic, New York

Address: 1204 Mary St Utica, NY 13501-1902

Bankruptcy Case 15-61803-6-dd Summary: "Utica, NY resident Ferida Cejvanovic's Dec 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-21."
Ferida Cejvanovic — New York, 15-61803-6-dd


ᐅ Mehmed Cejvanovic, New York

Address: 807 Jefferson Ave Utica, NY 13501

Bankruptcy Case 11-61258-6-dd Overview: "The case of Mehmed Cejvanovic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mehmed Cejvanovic — New York, 11-61258-6-dd


ᐅ Kristen M Centolella, New York

Address: 1618 Howard Ave Utica, NY 13501-5020

Brief Overview of Bankruptcy Case 15-60354-6-dd: "Utica, NY resident Kristen M Centolella's March 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Kristen M Centolella — New York, 15-60354-6-dd


ᐅ Michael C Centolella, New York

Address: 1935 Merriline Ave Utica, NY 13502

Bankruptcy Case 11-60888-6-dd Overview: "Michael C Centolella's Chapter 7 bankruptcy, filed in Utica, NY in April 2011, led to asset liquidation, with the case closing in Jul 26, 2011."
Michael C Centolella — New York, 11-60888-6-dd


ᐅ Mom Chann, New York

Address: 1432 Steuben St Utica, NY 13501

Brief Overview of Bankruptcy Case 1:10-bk-15291: "Utica, NY resident Mom Chann's Dec 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2011."
Mom Chann — New York, 1:10-bk-15291


ᐅ Jacqueline A Chapman, New York

Address: 100 Rutger St Apt 806 Utica, NY 13501

Bankruptcy Case 12-60832-6-dd Overview: "In a Chapter 7 bankruptcy case, Jacqueline A Chapman from Utica, NY, saw her proceedings start in 05/03/2012 and complete by Aug 26, 2012, involving asset liquidation."
Jacqueline A Chapman — New York, 12-60832-6-dd


ᐅ Carol A Chapman, New York

Address: 647 Kilkenny Dr Utica, NY 13502

Brief Overview of Bankruptcy Case 12-60797-6-dd: "The bankruptcy filing by Carol A Chapman, undertaken in 2012-04-30 in Utica, NY under Chapter 7, concluded with discharge in Jul 24, 2012 after liquidating assets."
Carol A Chapman — New York, 12-60797-6-dd


ᐅ Debra A Chapple, New York

Address: 705 Mary St Fl 1ST Utica, NY 13501-2420

Brief Overview of Bankruptcy Case 09-62868-6-dd: "October 9, 2009 marked the beginning of Debra A Chapple's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by Dec 16, 2014."
Debra A Chapple — New York, 09-62868-6-dd


ᐅ Christopher T Charlebois, New York

Address: 417 Jeanette Dr Utica, NY 13502

Bankruptcy Case 13-61087-6-dd Summary: "Christopher T Charlebois's bankruptcy, initiated in June 2013 and concluded by 2013-09-24 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Charlebois — New York, 13-61087-6-dd


ᐅ Tiffany Chau, New York

Address: 1208 Howard Ave Utica, NY 13501

Bankruptcy Case 11-62497-6-dd Summary: "The bankruptcy filing by Tiffany Chau, undertaken in 2011-12-08 in Utica, NY under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Tiffany Chau — New York, 11-62497-6-dd


ᐅ Clifford Chavis, New York

Address: 20 Fineview Dr Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-60142-6-dd: "Clifford Chavis's Chapter 7 bankruptcy, filed in Utica, NY in 01/26/2010, led to asset liquidation, with the case closing in May 3, 2010."
Clifford Chavis — New York, 10-60142-6-dd


ᐅ Holly L Cherenzia, New York

Address: 523 Reels Dr Utica, NY 13502

Concise Description of Bankruptcy Case 12-61457-6-dd7: "Holly L Cherenzia's Chapter 7 bankruptcy, filed in Utica, NY in August 2012, led to asset liquidation, with the case closing in Nov 29, 2012."
Holly L Cherenzia — New York, 12-61457-6-dd


ᐅ Brian C Chhoeung, New York

Address: 1551 Conkling Ave Utica, NY 13501-5150

Snapshot of U.S. Bankruptcy Proceeding Case 15-61146-6-dd: "Brian C Chhoeung's Chapter 7 bankruptcy, filed in Utica, NY in 2015-07-31, led to asset liquidation, with the case closing in 2015-10-29."
Brian C Chhoeung — New York, 15-61146-6-dd


ᐅ Jr Anthony Chilluffo, New York

Address: 7487 Crooked Brook Rd Utica, NY 13502

Brief Overview of Bankruptcy Case 11-61995-6-dd: "The bankruptcy filing by Jr Anthony Chilluffo, undertaken in September 23, 2011 in Utica, NY under Chapter 7, concluded with discharge in 01/16/2012 after liquidating assets."
Jr Anthony Chilluffo — New York, 11-61995-6-dd


ᐅ Pino Chirico, New York

Address: 64 Pond Ln Utica, NY 13501-5530

Brief Overview of Bankruptcy Case 14-60941-6-dd: "In Utica, NY, Pino Chirico filed for Chapter 7 bankruptcy in Jun 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Pino Chirico — New York, 14-60941-6-dd


ᐅ Theodore W Chrystie, New York

Address: 612 South St Apt B304 Utica, NY 13501-3777

Brief Overview of Bankruptcy Case 15-60622-6-dd: "The bankruptcy filing by Theodore W Chrystie, undertaken in Apr 28, 2015 in Utica, NY under Chapter 7, concluded with discharge in 07.27.2015 after liquidating assets."
Theodore W Chrystie — New York, 15-60622-6-dd


ᐅ Sr Carl J Ciccarelli, New York

Address: 1601 De Peyster Ave Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 12-62097-6-dd: "Sr Carl J Ciccarelli's Chapter 7 bankruptcy, filed in Utica, NY in 2012-11-08, led to asset liquidation, with the case closing in 2013-02-14."
Sr Carl J Ciccarelli — New York, 12-62097-6-dd


ᐅ Lawrence A Cieloszczyk, New York

Address: 1014 Newell St Utica, NY 13502

Bankruptcy Case 13-53564-mbm Overview: "Utica, NY resident Lawrence A Cieloszczyk's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Lawrence A Cieloszczyk — New York, 13-53564


ᐅ Traci N Cimino, New York

Address: 1/2 Sunny Brook Ln Utica, NY 13502

Bankruptcy Case 13-60096-6-dd Summary: "Utica, NY resident Traci N Cimino's January 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2013."
Traci N Cimino — New York, 13-60096-6-dd


ᐅ Ralph Ciociola, New York

Address: 2389 State Route 5 Utica, NY 13502

Bankruptcy Case 10-63269-6-dd Overview: "In a Chapter 7 bankruptcy case, Ralph Ciociola from Utica, NY, saw his proceedings start in 2010-12-23 and complete by 2011-03-29, involving asset liquidation."
Ralph Ciociola — New York, 10-63269-6-dd


ᐅ Janice E Ciszek, New York

Address: 9854 River Rd Utica, NY 13502

Bankruptcy Case 13-61878-6-dd Summary: "The case of Janice E Ciszek in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice E Ciszek — New York, 13-61878-6-dd


ᐅ Mary Clarey, New York

Address: 721 Roberts St Utica, NY 13502

Concise Description of Bankruptcy Case 10-62623-6-dd7: "The case of Mary Clarey in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Clarey — New York, 10-62623-6-dd


ᐅ George W Clark, New York

Address: 1810 Lawrence Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-61773-6-dd: "George W Clark's bankruptcy, initiated in 2013-10-30 and concluded by 2014-02-05 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George W Clark — New York, 13-61773-6-dd


ᐅ Dominick E Clark, New York

Address: 703 Mohawk St Apt 3 Utica, NY 13501

Concise Description of Bankruptcy Case 11-61678-6-dd7: "In a Chapter 7 bankruptcy case, Dominick E Clark from Utica, NY, saw his proceedings start in August 2011 and complete by 2011-10-25, involving asset liquidation."
Dominick E Clark — New York, 11-61678-6-dd


ᐅ Eldon E Clarke, New York

Address: PO Box 608 Utica, NY 13503

Bankruptcy Case 13-60875-6-dd Summary: "The bankruptcy record of Eldon E Clarke from Utica, NY, shows a Chapter 7 case filed in 05.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Eldon E Clarke — New York, 13-60875-6-dd


ᐅ Kayla E Clarke, New York

Address: 809 Bacon St Utica, NY 13501-1907

Concise Description of Bankruptcy Case 14-60910-6-dd7: "Utica, NY resident Kayla E Clarke's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Kayla E Clarke — New York, 14-60910-6-dd


ᐅ Adam Clements, New York

Address: 615 Jay St Apt E Utica, NY 13501

Bankruptcy Case 10-60938-6-dd Overview: "Utica, NY resident Adam Clements's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2010."
Adam Clements — New York, 10-60938-6-dd


ᐅ David M Cocomazzi, New York

Address: 1015 Kossuth Ave Utica, NY 13501-3211

Brief Overview of Bankruptcy Case 14-61526-6-dd: "The case of David M Cocomazzi in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Cocomazzi — New York, 14-61526-6-dd


ᐅ Sherry Coleman, New York

Address: 33 Geer Ave Utica, NY 13501-5910

Concise Description of Bankruptcy Case 07-62709-6-dd7: "Sherry Coleman's Chapter 13 bankruptcy in Utica, NY started in June 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 28, 2012."
Sherry Coleman — New York, 07-62709-6-dd


ᐅ Louis A Collea, New York

Address: 202 Garfield St Utica, NY 13502-1721

Bankruptcy Case 16-60521-6-dd Overview: "The case of Louis A Collea in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis A Collea — New York, 16-60521-6-dd


ᐅ Francisco V Colon, New York

Address: 1025 Kellogg Ave Utica, NY 13502

Bankruptcy Case 12-60516-6-dd Summary: "Francisco V Colon's Chapter 7 bankruptcy, filed in Utica, NY in 2012-03-27, led to asset liquidation, with the case closing in Jun 26, 2012."
Francisco V Colon — New York, 12-60516-6-dd


ᐅ Vaughn Comon, New York

Address: 703 Mohawk St Utica, NY 13501-3115

Bankruptcy Case 14-61904-6-dd Summary: "Vaughn Comon's bankruptcy, initiated in 2014-12-01 and concluded by March 1, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaughn Comon — New York, 14-61904-6-dd


ᐅ Kevin T Conde, New York

Address: PO Box 8111 Utica, NY 13505-8111

Bankruptcy Case 15-60401-6-dd Overview: "Kevin T Conde's bankruptcy, initiated in 2015-03-30 and concluded by 06.28.2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin T Conde — New York, 15-60401-6-dd


ᐅ Kelly A Conroy, New York

Address: 1102 Lenox Ave # 2 Utica, NY 13502-3908

Concise Description of Bankruptcy Case 14-60227-6-dd7: "In a Chapter 7 bankruptcy case, Kelly A Conroy from Utica, NY, saw their proceedings start in Feb 19, 2014 and complete by May 2014, involving asset liquidation."
Kelly A Conroy — New York, 14-60227-6-dd


ᐅ Amy L Conte, New York

Address: 1506 Brinckerhoff Ave Fl 2ND Utica, NY 13501-5102

Concise Description of Bankruptcy Case 16-60078-6-dd7: "In Utica, NY, Amy L Conte filed for Chapter 7 bankruptcy in Jan 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-21."
Amy L Conte — New York, 16-60078-6-dd


ᐅ Daniel Conte, New York

Address: 1600 Brookside Ave Utica, NY 13501-5206

Concise Description of Bankruptcy Case 16-60066-6-dd7: "The bankruptcy filing by Daniel Conte, undertaken in Jan 21, 2016 in Utica, NY under Chapter 7, concluded with discharge in 04/20/2016 after liquidating assets."
Daniel Conte — New York, 16-60066-6-dd


ᐅ Julie A Conti, New York

Address: 605 Emily St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 09-62820-6-dd: "In Utica, NY, Julie A Conti filed for Chapter 7 bankruptcy in 2009-10-06. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Julie A Conti — New York, 09-62820-6-dd


ᐅ Robert M Conti, New York

Address: 605 Emily St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 12-62279-6-dd: "Robert M Conti's Chapter 7 bankruptcy, filed in Utica, NY in 12.07.2012, led to asset liquidation, with the case closing in 03.15.2013."
Robert M Conti — New York, 12-62279-6-dd


ᐅ William B Cook, New York

Address: 651 Parkway E Utica, NY 13501

Bankruptcy Case 13-60130-6-dd Summary: "In a Chapter 7 bankruptcy case, William B Cook from Utica, NY, saw their proceedings start in 2013-01-30 and complete by 04/30/2013, involving asset liquidation."
William B Cook — New York, 13-60130-6-dd


ᐅ Jason M Cooper, New York

Address: 412 Spratt Pl Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 11-60965-6-dd: "The bankruptcy record of Jason M Cooper from Utica, NY, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2011."
Jason M Cooper — New York, 11-60965-6-dd


ᐅ Lisa Ann Copeland, New York

Address: 1217 Mathews Ave Utica, NY 13502-3717

Brief Overview of Bankruptcy Case 14-60132-6-dd: "The bankruptcy record of Lisa Ann Copeland from Utica, NY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Lisa Ann Copeland — New York, 14-60132-6-dd


ᐅ Lori Ann Coppola, New York

Address: 601 Utica Rd Utica, NY 13502-1509

Snapshot of U.S. Bankruptcy Proceeding Case 15-61072-6-dd: "Lori Ann Coppola's Chapter 7 bankruptcy, filed in Utica, NY in 07.20.2015, led to asset liquidation, with the case closing in October 2015."
Lori Ann Coppola — New York, 15-61072-6-dd


ᐅ George E Corbin, New York

Address: 1512 Elm St Utica, NY 13501

Concise Description of Bankruptcy Case 12-60271-6-dd7: "George E Corbin's Chapter 7 bankruptcy, filed in Utica, NY in February 26, 2012, led to asset liquidation, with the case closing in 2012-06-20."
George E Corbin — New York, 12-60271-6-dd


ᐅ Laura Cordero, New York

Address: 1507 Conkling Ave Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 12-62359-6-dd: "The bankruptcy record of Laura Cordero from Utica, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2013."
Laura Cordero — New York, 12-62359-6-dd


ᐅ Harold A Cornell, New York

Address: 528 Willow Dr Utica, NY 13502

Bankruptcy Case 12-62287-6-dd Summary: "In Utica, NY, Harold A Cornell filed for Chapter 7 bankruptcy in December 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-18."
Harold A Cornell — New York, 12-62287-6-dd


ᐅ Daniel P Corriero, New York

Address: 1820 Culver Ct Utica, NY 13501-2025

Brief Overview of Bankruptcy Case 2014-61291-6-dd: "In Utica, NY, Daniel P Corriero filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Daniel P Corriero — New York, 2014-61291-6-dd


ᐅ Loretta L Costelli, New York

Address: 607 Kilkenny Dr Utica, NY 13502-7408

Brief Overview of Bankruptcy Case 15-61799-6-dd: "In Utica, NY, Loretta L Costelli filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Loretta L Costelli — New York, 15-61799-6-dd


ᐅ Perez Rose Cotrich, New York

Address: 8 Faxton St Utica, NY 13501

Concise Description of Bankruptcy Case 10-61255-6-dd7: "The bankruptcy filing by Perez Rose Cotrich, undertaken in 05.06.2010 in Utica, NY under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Perez Rose Cotrich — New York, 10-61255-6-dd


ᐅ Adam R Countryman, New York

Address: 2204 McBride Ave Utica, NY 13502

Bankruptcy Case 11-60971-6-dd Overview: "The bankruptcy record of Adam R Countryman from Utica, NY, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2011."
Adam R Countryman — New York, 11-60971-6-dd


ᐅ Elvis Covic, New York

Address: 1528 Saint Vincent St Utica, NY 13501-5135

Concise Description of Bankruptcy Case 2014-61274-6-dd7: "Elvis Covic's Chapter 7 bankruptcy, filed in Utica, NY in 07/30/2014, led to asset liquidation, with the case closing in Oct 28, 2014."
Elvis Covic — New York, 2014-61274-6-dd


ᐅ Ismeta Covic, New York

Address: 1528 Saint Vincent St Utica, NY 13501

Bankruptcy Case 13-60519-6-dd Overview: "In a Chapter 7 bankruptcy case, Ismeta Covic from Utica, NY, saw their proceedings start in March 2013 and complete by July 5, 2013, involving asset liquidation."
Ismeta Covic — New York, 13-60519-6-dd


ᐅ Mersad Covic, New York

Address: 1528 Saint Vincent St Utica, NY 13501-5135

Concise Description of Bankruptcy Case 15-60115-6-dd7: "Utica, NY resident Mersad Covic's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Mersad Covic — New York, 15-60115-6-dd


ᐅ Ann Cox, New York

Address: 1294 Herkimer Rd Utica, NY 13502

Brief Overview of Bankruptcy Case 11-61660-6-dd: "In Utica, NY, Ann Cox filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2011."
Ann Cox — New York, 11-61660-6-dd


ᐅ Brian S Crandall, New York

Address: 1016 Hope St Fl 2ND Utica, NY 13502-3021

Brief Overview of Bankruptcy Case 15-60695-6-dd: "The bankruptcy record of Brian S Crandall from Utica, NY, shows a Chapter 7 case filed in May 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2015."
Brian S Crandall — New York, 15-60695-6-dd


ᐅ Nicole Cressey, New York

Address: 2224 Pinnacle Dr Utica, NY 13501-4218

Concise Description of Bankruptcy Case 15-60690-6-dd7: "In Utica, NY, Nicole Cressey filed for Chapter 7 bankruptcy in 2015-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Nicole Cressey — New York, 15-60690-6-dd


ᐅ Timothy Cressey, New York

Address: 2224 Pinnacle Dr Utica, NY 13501

Brief Overview of Bankruptcy Case 10-62259-6-dd: "In Utica, NY, Timothy Cressey filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 12.12.2010."
Timothy Cressey — New York, 10-62259-6-dd


ᐅ Iii Oliver L Crewe, New York

Address: PO Box 4436 Utica, NY 13504

Concise Description of Bankruptcy Case 11-60097-6-dd7: "Utica, NY resident Iii Oliver L Crewe's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Iii Oliver L Crewe — New York, 11-60097-6-dd


ᐅ Jr Oliver L Crewe, New York

Address: 726 Blandina St Apt 1 Utica, NY 13501

Bankruptcy Case 12-61861-6-dd Summary: "The bankruptcy record of Jr Oliver L Crewe from Utica, NY, shows a Chapter 7 case filed in 2012-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Jr Oliver L Crewe — New York, 12-61861-6-dd


ᐅ Rachael Anna Cross, New York

Address: 2059 State Route 5 Utica, NY 13502

Brief Overview of Bankruptcy Case 12-60746-6-dd: "Rachael Anna Cross's bankruptcy, initiated in 2012-04-24 and concluded by 2012-08-17 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Anna Cross — New York, 12-60746-6-dd


ᐅ Micah James Croyle, New York

Address: 1 French Rd Utica, NY 13502

Concise Description of Bankruptcy Case 13-60392-6-dd7: "The bankruptcy filing by Micah James Croyle, undertaken in 2013-03-15 in Utica, NY under Chapter 7, concluded with discharge in 2013-06-21 after liquidating assets."
Micah James Croyle — New York, 13-60392-6-dd


ᐅ Elizabeth Cummings, New York

Address: 5463 Kenwood Rd Utica, NY 13502

Bankruptcy Case 13-61995-6-dd Summary: "In Utica, NY, Elizabeth Cummings filed for Chapter 7 bankruptcy in Dec 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-20."
Elizabeth Cummings — New York, 13-61995-6-dd


ᐅ Michael P Curtin, New York

Address: 810 Mildred Ave Utica, NY 13502-5610

Bankruptcy Case 15-61556-6-dd Overview: "The case of Michael P Curtin in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Curtin — New York, 15-61556-6-dd


ᐅ Rose A Czternastek, New York

Address: 902 Arnold Ave Utica, NY 13502-5606

Bankruptcy Case 07-63601-6-dd Overview: "Rose A Czternastek's Utica, NY bankruptcy under Chapter 13 in October 2007 led to a structured repayment plan, successfully discharged in September 2013."
Rose A Czternastek — New York, 07-63601-6-dd


ᐅ Winifred M Daniels, New York

Address: 225 Herkimer Rd Apt B18 Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 11-60520-6-dd: "Winifred M Daniels's Chapter 7 bankruptcy, filed in Utica, NY in 2011-03-21, led to asset liquidation, with the case closing in Jul 14, 2011."
Winifred M Daniels — New York, 11-60520-6-dd


ᐅ Katherine M David, New York

Address: 5433 Walker Rd Utica, NY 13502-1229

Concise Description of Bankruptcy Case 07-63985-6-dd7: "11.30.2007 marked the beginning of Katherine M David's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by June 18, 2013."
Katherine M David — New York, 07-63985-6-dd


ᐅ Cathy Davis, New York

Address: 1433 Goodrich Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 10-62179-6-dd: "Cathy Davis'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."
Cathy Davis — New York, 10-62179-6-dd


ᐅ Jr Thomas W Davis, New York

Address: 9 Seward Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 12-62113-6-dd: "Jr Thomas W Davis's Chapter 7 bankruptcy, filed in Utica, NY in November 2012, led to asset liquidation, with the case closing in 02/14/2013."
Jr Thomas W Davis — New York, 12-62113-6-dd


ᐅ Sr Daniel Davis, New York

Address: 1514 Genesee St Apt 37 Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 12-62363-6-dd: "The case of Sr Daniel Davis in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Daniel Davis — New York, 12-62363-6-dd


ᐅ Patrick Davis, New York

Address: 2497 State Route 5 # 2 Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-60198-6-dd: "Patrick Davis's bankruptcy, initiated in 01.30.2010 and concluded by 2010-05-08 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Davis — New York, 10-60198-6-dd


ᐅ Sr Michael P Davis, New York

Address: 443 Keyes Rd Utica, NY 13502

Brief Overview of Bankruptcy Case 13-60279-6-dd: "Utica, NY resident Sr Michael P Davis's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Sr Michael P Davis — New York, 13-60279-6-dd


ᐅ Lorraine D Dawes, New York

Address: 814 Beverly Rd Utica, NY 13502

Brief Overview of Bankruptcy Case 12-60849-6-dd: "In Utica, NY, Lorraine D Dawes filed for Chapter 7 bankruptcy in 05/07/2012. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2012."
Lorraine D Dawes — New York, 12-60849-6-dd


ᐅ Michael Day, New York

Address: 101 Bond St Utica, NY 13502

Brief Overview of Bankruptcy Case 09-63159-6-dd: "The bankruptcy filing by Michael Day, undertaken in November 11, 2009 in Utica, NY under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Michael Day — New York, 09-63159-6-dd


ᐅ Suzanne M Day, New York

Address: 812 Deerfield Dr E Utica, NY 13502

Brief Overview of Bankruptcy Case 13-60908-6-dd: "Utica, NY resident Suzanne M Day's 05.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2013."
Suzanne M Day — New York, 13-60908-6-dd


ᐅ Teresa M Day, New York

Address: 2212 Caroline St Utica, NY 13502

Bankruptcy Case 13-61741-6-dd Summary: "The bankruptcy filing by Teresa M Day, undertaken in October 25, 2013 in Utica, NY under Chapter 7, concluded with discharge in Jan 31, 2014 after liquidating assets."
Teresa M Day — New York, 13-61741-6-dd