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 Laura Jacopelle, New York

Address: 225 Herkimer Rd Apt B14 Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-62440-6-dd: "The case of Laura Jacopelle in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Jacopelle — New York, 10-62440-6-dd


ᐅ Judith A Jellencich, New York

Address: 901 Lansing St Utica, NY 13501-1831

Snapshot of U.S. Bankruptcy Proceeding Case 16-60690-6-dd: "The bankruptcy filing by Judith A Jellencich, undertaken in May 11, 2016 in Utica, NY under Chapter 7, concluded with discharge in August 9, 2016 after liquidating assets."
Judith A Jellencich — New York, 16-60690-6-dd


ᐅ Thomas P Jenkins, New York

Address: 126 Seward Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 09-62824-6-dd: "The bankruptcy record of Thomas P Jenkins from Utica, NY, shows a Chapter 7 case filed in 10/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Thomas P Jenkins — New York, 09-62824-6-dd


ᐅ Andrew Jenkins, New York

Address: 154 Roosevelt Dr Utica, NY 13502

Bankruptcy Case 10-61613-6-dd Summary: "In a Chapter 7 bankruptcy case, Andrew Jenkins from Utica, NY, saw their proceedings start in Jun 9, 2010 and complete by 2010-09-14, involving asset liquidation."
Andrew Jenkins — New York, 10-61613-6-dd


ᐅ Claire T Jenny, New York

Address: 219 Hillcrest Manor Ct Apt C Utica, NY 13501-6039

Bankruptcy Case 15-60139-6-dd Overview: "Claire T Jenny's Chapter 7 bankruptcy, filed in Utica, NY in 02.10.2015, led to asset liquidation, with the case closing in May 2015."
Claire T Jenny — New York, 15-60139-6-dd


ᐅ Elizabeth Jimenez, New York

Address: PO Box 1075 Utica, NY 13503

Bankruptcy Case 11-60891-6-dd Overview: "In a Chapter 7 bankruptcy case, Elizabeth Jimenez from Utica, NY, saw her proceedings start in 2011-04-27 and complete by July 2011, involving asset liquidation."
Elizabeth Jimenez — New York, 11-60891-6-dd


ᐅ Gerald P Jock, New York

Address: 1906 Sunset Ave Utica, NY 13502

Bankruptcy Case 13-60395-6-dd Overview: "The case of Gerald P Jock in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald P Jock — New York, 13-60395-6-dd


ᐅ Josetta Johnson, New York

Address: 18 Shaw St Utica, NY 13502

Bankruptcy Case 10-61793-6-dd Summary: "Josetta Johnson's Chapter 7 bankruptcy, filed in Utica, NY in 2010-06-29, led to asset liquidation, with the case closing in Oct 22, 2010."
Josetta Johnson — New York, 10-61793-6-dd


ᐅ Gene M Johnson, New York

Address: 117 Rodeo Dr Utica, NY 13502-7631

Bankruptcy Case 10-62104-6-dd Summary: "Gene M Johnson's Utica, NY bankruptcy under Chapter 13 in 2010-07-31 led to a structured repayment plan, successfully discharged in 11.18.2013."
Gene M Johnson — New York, 10-62104-6-dd


ᐅ Jeffrey G Jones, New York

Address: 115 Wall St Utica, NY 13501

Brief Overview of Bankruptcy Case 11-60811-6-dd: "The bankruptcy record of Jeffrey G Jones from Utica, NY, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2011."
Jeffrey G Jones — New York, 11-60811-6-dd


ᐅ Steven A Jones, New York

Address: 445 Deborah Dr Utica, NY 13502

Brief Overview of Bankruptcy Case 13-61266-6-dd: "Steven A Jones's bankruptcy, initiated in July 2013 and concluded by 10.29.2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Jones — New York, 13-61266-6-dd


ᐅ June M Jones, New York

Address: 200 Brown Rd Utica, NY 13502-7926

Bankruptcy Case 15-61066-6-dd Overview: "June M Jones's Chapter 7 bankruptcy, filed in Utica, NY in 2015-07-17, led to asset liquidation, with the case closing in 10.15.2015."
June M Jones — New York, 15-61066-6-dd


ᐅ Robin A Jones, New York

Address: 1422 Goodrich Ave Utica, NY 13502

Concise Description of Bankruptcy Case 12-60833-6-dd7: "Robin A Jones's Chapter 7 bankruptcy, filed in Utica, NY in 05.03.2012, led to asset liquidation, with the case closing in 2012-08-26."
Robin A Jones — New York, 12-60833-6-dd


ᐅ Iii Michael Juliano, New York

Address: 1934 Ward St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-61916-6-dd: "Utica, NY resident Iii Michael Juliano's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Iii Michael Juliano — New York, 10-61916-6-dd


ᐅ Kelly M Juliano, New York

Address: 5656 Walker Rd Utica, NY 13502

Concise Description of Bankruptcy Case 12-60589-6-dd7: "Kelly M Juliano's bankruptcy, initiated in March 30, 2012 and concluded by 2012-07-23 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly M Juliano — New York, 12-60589-6-dd


ᐅ Michael P Kain, New York

Address: 1401 Downer Ave Utica, NY 13502-3760

Brief Overview of Bankruptcy Case 08-60339-6-dd: "Michael P Kain's Utica, NY bankruptcy under Chapter 13 in Feb 22, 2008 led to a structured repayment plan, successfully discharged in Jul 12, 2013."
Michael P Kain — New York, 08-60339-6-dd


ᐅ Mirsada Kaltak, New York

Address: 414 Richmond Rd Utica, NY 13502-2034

Bankruptcy Case 15-60787-6-dd Summary: "In Utica, NY, Mirsada Kaltak filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2015."
Mirsada Kaltak — New York, 15-60787-6-dd


ᐅ Sakib Kaltak, New York

Address: 414 Richmond Rd Utica, NY 13502-2034

Concise Description of Bankruptcy Case 15-60787-6-dd7: "In Utica, NY, Sakib Kaltak filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-25."
Sakib Kaltak — New York, 15-60787-6-dd


ᐅ Suad Kamaric, New York

Address: 904 Nichols St Utica, NY 13501

Bankruptcy Case 11-60012-6-dd Overview: "The bankruptcy record of Suad Kamaric from Utica, NY, shows a Chapter 7 case filed in Jan 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-30."
Suad Kamaric — New York, 11-60012-6-dd


ᐅ Michelle R Kamp, New York

Address: 1004 Brayton Park Pl Utica, NY 13502-3816

Bankruptcy Case 15-61592-6-dd Overview: "Michelle R Kamp's Chapter 7 bankruptcy, filed in Utica, NY in November 6, 2015, led to asset liquidation, with the case closing in Feb 4, 2016."
Michelle R Kamp — New York, 15-61592-6-dd


ᐅ Michele T Kaye, New York

Address: 729 Deerfield Dr E Utica, NY 13502-1915

Brief Overview of Bankruptcy Case 15-61178-6-dd: "Michele T Kaye's bankruptcy, initiated in 2015-08-07 and concluded by 2015-11-05 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele T Kaye — New York, 15-61178-6-dd


ᐅ Ann Marie Keddell, New York

Address: 224 Hillcrest Manor Ct Apt C Utica, NY 13501-6018

Brief Overview of Bankruptcy Case 15-61783-6-dd: "Utica, NY resident Ann Marie Keddell's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2016."
Ann Marie Keddell — New York, 15-61783-6-dd


ᐅ Steven Kehrli, New York

Address: 16 Hampden Pl Utica, NY 13502

Concise Description of Bankruptcy Case 10-60023-6-dd7: "The bankruptcy filing by Steven Kehrli, undertaken in January 6, 2010 in Utica, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Steven Kehrli — New York, 10-60023-6-dd


ᐅ Diane L Kelly, New York

Address: 168 Country Rd Utica, NY 13502

Concise Description of Bankruptcy Case 11-62199-6-dd7: "The bankruptcy record of Diane L Kelly from Utica, NY, shows a Chapter 7 case filed in 10.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2012."
Diane L Kelly — New York, 11-62199-6-dd


ᐅ Paul R Kennedy, New York

Address: 401 Monticello Pl Utica, NY 13502-2422

Brief Overview of Bankruptcy Case 07-64143-6-dd: "Paul R Kennedy, a resident of Utica, NY, entered a Chapter 13 bankruptcy plan in December 22, 2007, culminating in its successful completion by December 16, 2013."
Paul R Kennedy — New York, 07-64143-6-dd


ᐅ Margaret Kessler, New York

Address: 812 Cosby Rd Utica, NY 13502

Bankruptcy Case 10-60422-6-dd Overview: "In a Chapter 7 bankruptcy case, Margaret Kessler from Utica, NY, saw her proceedings start in 2010-02-25 and complete by Jun 20, 2010, involving asset liquidation."
Margaret Kessler — New York, 10-60422-6-dd


ᐅ Emma M Kessler, New York

Address: 812 Cosby Rd Utica, NY 13502-1424

Bankruptcy Case 15-61734-6-dd Summary: "In a Chapter 7 bankruptcy case, Emma M Kessler from Utica, NY, saw her proceedings start in November 30, 2015 and complete by 02.28.2016, involving asset liquidation."
Emma M Kessler — New York, 15-61734-6-dd


ᐅ Theodore King, New York

Address: 2205 Caroline St Utica, NY 13502

Concise Description of Bankruptcy Case 09-63459-6-dd7: "The bankruptcy filing by Theodore King, undertaken in 12/16/2009 in Utica, NY under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
Theodore King — New York, 09-63459-6-dd


ᐅ Rosalie King, New York

Address: 601 Jay St Apt E2 Utica, NY 13501

Brief Overview of Bankruptcy Case 10-62281-6-dd: "Rosalie King's bankruptcy, initiated in August 23, 2010 and concluded by December 16, 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie King — New York, 10-62281-6-dd


ᐅ Heidi Kinne, New York

Address: 2133 Highland Ave Utica, NY 13502

Bankruptcy Case 10-62217-6-dd Summary: "In a Chapter 7 bankruptcy case, Heidi Kinne from Utica, NY, saw her proceedings start in 08.16.2010 and complete by 2010-11-23, involving asset liquidation."
Heidi Kinne — New York, 10-62217-6-dd


ᐅ Linda M Kinsella, New York

Address: 1025 Garden Rd Utica, NY 13501-5336

Concise Description of Bankruptcy Case 14-61949-6-dd7: "The bankruptcy record of Linda M Kinsella from Utica, NY, shows a Chapter 7 case filed in 2014-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2015."
Linda M Kinsella — New York, 14-61949-6-dd


ᐅ Frances I Klaus, New York

Address: 928 Blandina St Utica, NY 13501

Concise Description of Bankruptcy Case 12-62098-6-dd7: "The bankruptcy filing by Frances I Klaus, undertaken in Nov 8, 2012 in Utica, NY under Chapter 7, concluded with discharge in 2013-02-14 after liquidating assets."
Frances I Klaus — New York, 12-62098-6-dd


ᐅ Davida R Kobler, New York

Address: 22 Woodland Vlg Utica, NY 13501-6420

Snapshot of U.S. Bankruptcy Proceeding Case 15-61492-6-dd: "Davida R Kobler's Chapter 7 bankruptcy, filed in Utica, NY in Oct 19, 2015, led to asset liquidation, with the case closing in 2016-01-17."
Davida R Kobler — New York, 15-61492-6-dd


ᐅ Amanda Lea Koch, New York

Address: 204 Richardson Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 13-60535-6-dd: "Amanda Lea Koch's Chapter 7 bankruptcy, filed in Utica, NY in March 2013, led to asset liquidation, with the case closing in 2013-07-06."
Amanda Lea Koch — New York, 13-60535-6-dd


ᐅ George H Kolison, New York

Address: 718 Dawes Ave Utica, NY 13502

Bankruptcy Case 13-61858-6-dd Summary: "In a Chapter 7 bankruptcy case, George H Kolison from Utica, NY, saw his proceedings start in 2013-11-13 and complete by 02/19/2014, involving asset liquidation."
George H Kolison — New York, 13-61858-6-dd


ᐅ Jr Jan S Korzeniowski, New York

Address: 180 Wilber St Utica, NY 13502

Bankruptcy Case 13-60448-6-dd Overview: "Jr Jan S Korzeniowski's Chapter 7 bankruptcy, filed in Utica, NY in 2013-03-25, led to asset liquidation, with the case closing in 06/25/2013."
Jr Jan S Korzeniowski — New York, 13-60448-6-dd


ᐅ Kathleen Koslosky, New York

Address: 1325 Thorn St Utica, NY 13502

Bankruptcy Case 10-62961-6-dd Overview: "The bankruptcy record of Kathleen Koslosky 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."
Kathleen Koslosky — New York, 10-62961-6-dd


ᐅ Aleksandr Krasnyuk, New York

Address: 1215 Oswego St Fl 2 Utica, NY 13502-5034

Bankruptcy Case 16-60920-6-dd Overview: "Utica, NY resident Aleksandr Krasnyuk's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Aleksandr Krasnyuk — New York, 16-60920-6-dd


ᐅ Stephen Krecidlo, New York

Address: 2126 Walcott Ave Utica, NY 13502

Concise Description of Bankruptcy Case 10-61405-6-dd7: "The bankruptcy filing by Stephen Krecidlo, undertaken in 05/21/2010 in Utica, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Stephen Krecidlo — New York, 10-61405-6-dd


ᐅ Abdulah Krupic, New York

Address: 1522 Conkling Ave Utica, NY 13501

Bankruptcy Case 10-62324-6-dd Summary: "In Utica, NY, Abdulah Krupic filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Abdulah Krupic — New York, 10-62324-6-dd


ᐅ Ajka Kudic, New York

Address: 1566 Kemble St Apt 1 Utica, NY 13501

Bankruptcy Case 13-61455-6-dd Overview: "Utica, NY resident Ajka Kudic's 08/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2013."
Ajka Kudic — New York, 13-61455-6-dd


ᐅ Gennady Kukharchuk, New York

Address: 1015 Columbia St Utica, NY 13502

Concise Description of Bankruptcy Case 11-60165-6-dd7: "Gennady Kukharchuk's bankruptcy, initiated in 02.02.2011 and concluded by 2011-05-28 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gennady Kukharchuk — New York, 11-60165-6-dd


ᐅ Mary C Kwiecinski, New York

Address: 8 Brantwood Rd Utica, NY 13501

Bankruptcy Case 12-60229-6-dd Overview: "The bankruptcy filing by Mary C Kwiecinski, undertaken in 2012-02-17 in Utica, NY under Chapter 7, concluded with discharge in 06/11/2012 after liquidating assets."
Mary C Kwiecinski — New York, 12-60229-6-dd


ᐅ Donna Lacatena, New York

Address: 402 Ashland Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 10-62900-6-dd: "Donna Lacatena's bankruptcy, initiated in 2010-11-02 and concluded by 2011-02-08 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lacatena — New York, 10-62900-6-dd


ᐅ Iii Louis F Lafache, New York

Address: 440 Northrup Dr Utica, NY 13502-2146

Concise Description of Bankruptcy Case 06-61672-6-dd7: "Iii Louis F Lafache, a resident of Utica, NY, entered a Chapter 13 bankruptcy plan in 07/25/2006, culminating in its successful completion by 2013-07-12."
Iii Louis F Lafache — New York, 06-61672-6-dd


ᐅ Jr Kevin Laffey, New York

Address: 513 Saint Anthony St Apt 1 Utica, NY 13501

Concise Description of Bankruptcy Case 10-62553-6-dd7: "In a Chapter 7 bankruptcy case, Jr Kevin Laffey from Utica, NY, saw their proceedings start in 2010-09-24 and complete by 2010-12-28, involving asset liquidation."
Jr Kevin Laffey — New York, 10-62553-6-dd


ᐅ Barbara A Lafluer, New York

Address: 1206 Albany St Utica, NY 13501

Bankruptcy Case 13-60720-6-dd Summary: "The case of Barbara A Lafluer in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Lafluer — New York, 13-60720-6-dd


ᐅ Donna Lallo, New York

Address: 497 Deborah Dr Utica, NY 13502

Brief Overview of Bankruptcy Case 09-63094-6-dd: "In Utica, NY, Donna Lallo filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Donna Lallo — New York, 09-63094-6-dd


ᐅ Noreen Lallo, New York

Address: 615 Sycamore Ln Utica, NY 13502

Brief Overview of Bankruptcy Case 11-60102-6-dd: "Noreen Lallo's bankruptcy, initiated in Jan 27, 2011 and concluded by 2011-04-26 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noreen Lallo — New York, 11-60102-6-dd


ᐅ Jeffrey D Lambert, New York

Address: 1207 Ney Ave Utica, NY 13502-3633

Brief Overview of Bankruptcy Case 15-60071-6-dd: "The case of Jeffrey D Lambert in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey D Lambert — New York, 15-60071-6-dd


ᐅ Iii William Howard Lanaux, New York

Address: 3 Jason St Utica, NY 13502

Bankruptcy Case 13-60711-6-dd Summary: "Utica, NY resident Iii William Howard Lanaux's 04/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2013."
Iii William Howard Lanaux — New York, 13-60711-6-dd


ᐅ Mark Lane, New York

Address: 155 Wilber St Utica, NY 13502

Concise Description of Bankruptcy Case 10-61865-6-dd7: "Mark Lane's bankruptcy, initiated in July 2010 and concluded by 2010-10-13 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Lane — New York, 10-61865-6-dd


ᐅ Deanna L Lapaglia, New York

Address: 18 Meeker Ave Utica, NY 13502-5818

Brief Overview of Bankruptcy Case 16-60203-6-dd: "Deanna L Lapaglia's bankruptcy, initiated in 2016-02-18 and concluded by May 18, 2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna L Lapaglia — New York, 16-60203-6-dd


ᐅ Joseph Lapaglia, New York

Address: 104 Hopson St Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-60972-6-dd: "Joseph Lapaglia's Chapter 7 bankruptcy, filed in Utica, NY in 2010-04-13, led to asset liquidation, with the case closing in 07/19/2010."
Joseph Lapaglia — New York, 10-60972-6-dd


ᐅ Michele Lapaglia, New York

Address: 2136 Caroline St Apt 1 Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-63174-6-dd: "Michele Lapaglia's Chapter 7 bankruptcy, filed in Utica, NY in December 10, 2010, led to asset liquidation, with the case closing in 03/15/2011."
Michele Lapaglia — New York, 10-63174-6-dd


ᐅ Louis Francis Laporte, New York

Address: 1418 Fincke Ave Utica, NY 13502-4808

Brief Overview of Bankruptcy Case 15-60641-6-dd: "In Utica, NY, Louis Francis Laporte filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28."
Louis Francis Laporte — New York, 15-60641-6-dd


ᐅ Marceline Larrabee, New York

Address: 2420 Oneida St Apt 514 Utica, NY 13501

Bankruptcy Case 09-63346-6-dd Overview: "The bankruptcy filing by Marceline Larrabee, undertaken in November 30, 2009 in Utica, NY under Chapter 7, concluded with discharge in 2010-03-01 after liquidating assets."
Marceline Larrabee — New York, 09-63346-6-dd


ᐅ Eric Lavalley, New York

Address: 6498 Mallory Rd Utica, NY 13502

Bankruptcy Case 10-62551-6-dd Summary: "The bankruptcy filing by Eric Lavalley, undertaken in September 2010 in Utica, NY under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Eric Lavalley — New York, 10-62551-6-dd


ᐅ Philip A Lavier, New York

Address: 511 Clifford Ln Utica, NY 13502

Bankruptcy Case 12-61035-6-dd Summary: "The case of Philip A Lavier in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip A Lavier — New York, 12-61035-6-dd


ᐅ Jennifer M Lazzaro, New York

Address: 1314 Maple St Utica, NY 13502

Bankruptcy Case 12-62262-6-dd Summary: "Jennifer M Lazzaro's Chapter 7 bankruptcy, filed in Utica, NY in 2012-11-30, led to asset liquidation, with the case closing in 2013-03-08."
Jennifer M Lazzaro — New York, 12-62262-6-dd


ᐅ Son Le, New York

Address: 926 Rutger St Utica, NY 13501

Bankruptcy Case 11-61342-6-dd Overview: "In Utica, NY, Son Le filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Son Le — New York, 11-61342-6-dd


ᐅ Nam Van Le, New York

Address: 1566 Elm St Utica, NY 13501

Bankruptcy Case 11-61559-6-dd Summary: "Nam Van Le's bankruptcy, initiated in Jul 18, 2011 and concluded by 11.10.2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nam Van Le — New York, 11-61559-6-dd


ᐅ Thanh Van Le, New York

Address: PO Box 11 Utica, NY 13503-0011

Brief Overview of Bankruptcy Case 15-60990-6-dd: "The bankruptcy filing by Thanh Van Le, undertaken in 2015-07-02 in Utica, NY under Chapter 7, concluded with discharge in September 30, 2015 after liquidating assets."
Thanh Van Le — New York, 15-60990-6-dd


ᐅ John Leech, New York

Address: 22 Clinton Pl Utica, NY 13501

Bankruptcy Case 10-60781-6-dd Overview: "The case of John Leech in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Leech — New York, 10-60781-6-dd


ᐅ Enrique A Lemus, New York

Address: 131 Harding Pl Utica, NY 13501-4413

Bankruptcy Case 15-60191-6-dd Summary: "The bankruptcy record of Enrique A Lemus from Utica, NY, shows a Chapter 7 case filed in February 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2015."
Enrique A Lemus — New York, 15-60191-6-dd


ᐅ Sr Thomas James Lenahan, New York

Address: 108 Newport Rd Utica, NY 13502

Bankruptcy Case 11-60426-6-dd Overview: "The case of Sr Thomas James Lenahan in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Thomas James Lenahan — New York, 11-60426-6-dd


ᐅ Thomas James Leone, New York

Address: 513 Willow Dr Utica, NY 13502-1611

Brief Overview of Bankruptcy Case 15-61391-6-dd: "The bankruptcy record of Thomas James Leone from Utica, NY, shows a Chapter 7 case filed in Sep 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2015."
Thomas James Leone — New York, 15-61391-6-dd


ᐅ Nancy Leporte, New York

Address: 2083 State Route 5 Utica, NY 13502

Bankruptcy Case 10-62982-6-dd Summary: "In a Chapter 7 bankruptcy case, Nancy Leporte from Utica, NY, saw her proceedings start in 11.12.2010 and complete by 2011-03-07, involving asset liquidation."
Nancy Leporte — New York, 10-62982-6-dd


ᐅ Ii Louis Lerch, New York

Address: 1400 Jimmy Blvd Utica, NY 13502

Concise Description of Bankruptcy Case 10-60736-6-dd7: "Utica, NY resident Ii Louis Lerch's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Ii Louis Lerch — New York, 10-60736-6-dd


ᐅ Jr Daniel Lesniak, New York

Address: 874 Newport Rd Utica, NY 13502

Bankruptcy Case 10-63295-6-dd Summary: "The bankruptcy filing by Jr Daniel Lesniak, undertaken in 2010-12-24 in Utica, NY under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Jr Daniel Lesniak — New York, 10-63295-6-dd


ᐅ Michelle Ann Lesniak, New York

Address: 1003 Newport Rd Utica, NY 13502

Concise Description of Bankruptcy Case 13-61685-6-dd7: "Michelle Ann Lesniak's Chapter 7 bankruptcy, filed in Utica, NY in 10.16.2013, led to asset liquidation, with the case closing in 01/22/2014."
Michelle Ann Lesniak — New York, 13-61685-6-dd


ᐅ Elizabeth A Levesque, New York

Address: 1005 Champlin Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-61806-6-dd: "The case of Elizabeth A Levesque in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Levesque — New York, 13-61806-6-dd


ᐅ Michele M Lewis, New York

Address: 1226 Maple St Utica, NY 13502-5008

Bankruptcy Case 2014-60659-6-dd Overview: "In a Chapter 7 bankruptcy case, Michele M Lewis from Utica, NY, saw her proceedings start in April 18, 2014 and complete by Jul 17, 2014, involving asset liquidation."
Michele M Lewis — New York, 2014-60659-6-dd


ᐅ Guang Qing Li, New York

Address: 1225 Capital Ave Utica, NY 13502

Bankruptcy Case 13-61010-6-dd Summary: "Guang Qing Li's Chapter 7 bankruptcy, filed in Utica, NY in 06/10/2013, led to asset liquidation, with the case closing in September 2013."
Guang Qing Li — New York, 13-61010-6-dd


ᐅ William Liberatore, New York

Address: 1916 Butterfield Ave Utica, NY 13501

Bankruptcy Case 10-61623-6-dd Summary: "William Liberatore's Chapter 7 bankruptcy, filed in Utica, NY in 2010-06-10, led to asset liquidation, with the case closing in 09/14/2010."
William Liberatore — New York, 10-61623-6-dd


ᐅ Candace N Linder, New York

Address: 1009 Downer Ave Utica, NY 13502-3727

Brief Overview of Bankruptcy Case 16-60085-6-dd: "The case of Candace N Linder in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace N Linder — New York, 16-60085-6-dd


ᐅ Brian Lindig, New York

Address: 440 Deborah Dr Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-60927-6-dd: "In a Chapter 7 bankruptcy case, Brian Lindig from Utica, NY, saw their proceedings start in 2010-04-07 and complete by July 19, 2010, involving asset liquidation."
Brian Lindig — New York, 10-60927-6-dd


ᐅ Kimberly L Lindsay, New York

Address: 120 Spain Gulf Rd Utica, NY 13502-7740

Concise Description of Bankruptcy Case 14-60793-6-dd7: "The bankruptcy filing by Kimberly L Lindsay, undertaken in 05.13.2014 in Utica, NY under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Kimberly L Lindsay — New York, 14-60793-6-dd


ᐅ Kimberly L Lindsay, New York

Address: 120 Spain Gulf Rd Utica, NY 13502-7740

Bankruptcy Case 2014-60793-6-dd Summary: "Kimberly L Lindsay's bankruptcy, initiated in 2014-05-13 and concluded by 2014-08-11 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly L Lindsay — New York, 2014-60793-6-dd


ᐅ George W Lindsay, New York

Address: 490 Trenton Ave Utica, NY 13502-1606

Bankruptcy Case 16-60204-6-dd Overview: "George W Lindsay's Chapter 7 bankruptcy, filed in Utica, NY in 2016-02-18, led to asset liquidation, with the case closing in 05/18/2016."
George W Lindsay — New York, 16-60204-6-dd


ᐅ Gwendolyn M Linen, New York

Address: 1025 Park Ave Utica, NY 13501-3623

Bankruptcy Case 16-60262-6-dd Summary: "Gwendolyn M Linen's bankruptcy, initiated in 02.29.2016 and concluded by 05/29/2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn M Linen — New York, 16-60262-6-dd


ᐅ Hernandez Rebecca Linen, New York

Address: 105 Riverside Dr Utica, NY 13502-2334

Bankruptcy Case 16-60939-6-dd Summary: "The case of Hernandez Rebecca Linen in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Rebecca Linen — New York, 16-60939-6-dd


ᐅ Angela M Loconti, New York

Address: 708 2nd St Utica, NY 13501-3028

Bankruptcy Case 14-60086-6-dd Summary: "The bankruptcy filing by Angela M Loconti, undertaken in Jan 27, 2014 in Utica, NY under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Angela M Loconti — New York, 14-60086-6-dd


ᐅ Deming Gloria L Loconti, New York

Address: 706 2nd St Utica, NY 13501-3028

Snapshot of U.S. Bankruptcy Proceeding Case 16-60352-6-dd: "In a Chapter 7 bankruptcy case, Deming Gloria L Loconti from Utica, NY, saw her proceedings start in 03.16.2016 and complete by 2016-06-14, involving asset liquidation."
Deming Gloria L Loconti — New York, 16-60352-6-dd


ᐅ Joseph Anthony Locorini, New York

Address: 10601 Hulser Rd Lot 163 Utica, NY 13502

Bankruptcy Case 11-62577-6-dd Summary: "The case of Joseph Anthony Locorini in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Anthony Locorini — New York, 11-62577-6-dd


ᐅ Mario Lomedico, New York

Address: 10567 Cosby Manor Rd Utica, NY 13502

Bankruptcy Case 09-63424-6-dd Summary: "In a Chapter 7 bankruptcy case, Mario Lomedico from Utica, NY, saw their proceedings start in 2009-12-10 and complete by 2010-03-18, involving asset liquidation."
Mario Lomedico — New York, 09-63424-6-dd


ᐅ Daryl J Lonero, New York

Address: 117 Lynch Ave Utica, NY 13502

Bankruptcy Case 13-62041-6-dd Summary: "Utica, NY resident Daryl J Lonero's 12/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2014."
Daryl J Lonero — New York, 13-62041-6-dd


ᐅ Peggy Ann Longamore, New York

Address: 1215 Noyes St Utica, NY 13502

Concise Description of Bankruptcy Case 12-61308-6-dd7: "Peggy Ann Longamore's bankruptcy, initiated in 2012-07-11 and concluded by 10.10.2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Ann Longamore — New York, 12-61308-6-dd


ᐅ Kari Longeretta, New York

Address: 611 Jay St Apt B1 Utica, NY 13501

Concise Description of Bankruptcy Case 12-62289-6-dd7: "The bankruptcy record of Kari Longeretta from Utica, NY, shows a Chapter 7 case filed in 12/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2013."
Kari Longeretta — New York, 12-62289-6-dd


ᐅ William A Looft, New York

Address: 2 Kennedy Plz Apt 504 Utica, NY 13502-4221

Brief Overview of Bankruptcy Case 16-60074-6-dd: "The bankruptcy record of William A Looft from Utica, NY, shows a Chapter 7 case filed in Jan 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
William A Looft — New York, 16-60074-6-dd


ᐅ Lisa Lopez, New York

Address: 1514 Genesee St Apt 21 Utica, NY 13502

Bankruptcy Case 12-62346-6-dd Overview: "The bankruptcy record of Lisa Lopez from Utica, NY, shows a Chapter 7 case filed in Dec 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2013."
Lisa Lopez — New York, 12-62346-6-dd


ᐅ Penny M Lopez, New York

Address: 1623 Conkling Ave Utica, NY 13501-5119

Snapshot of U.S. Bankruptcy Proceeding Case 16-60885-6-dd: "The bankruptcy record of Penny M Lopez from Utica, NY, shows a Chapter 7 case filed in 06/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2016."
Penny M Lopez — New York, 16-60885-6-dd


ᐅ Sharon M Lozada, New York

Address: 125 Floyd Ave Utica, NY 13502-1018

Bankruptcy Case 07-61301-6-dd Overview: "In her Chapter 13 bankruptcy case filed in 2007-03-05, Utica, NY's Sharon M Lozada agreed to a debt repayment plan, which was successfully completed by 2013-08-19."
Sharon M Lozada — New York, 07-61301-6-dd


ᐅ Matthew J Lozada, New York

Address: 125 Floyd Ave Utica, NY 13502-1018

Bankruptcy Case 16-60285-6-dd Summary: "Matthew J Lozada's bankruptcy, initiated in Mar 4, 2016 and concluded by 2016-06-02 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Lozada — New York, 16-60285-6-dd


ᐅ Janet R Lubey, New York

Address: 616 Court St Apt 2 Utica, NY 13502-4106

Concise Description of Bankruptcy Case 15-61327-6-dd7: "The case of Janet R Lubey in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet R Lubey — New York, 15-61327-6-dd


ᐅ Raylene Cora Lubey, New York

Address: 415 Niagara St Utica, NY 13501

Concise Description of Bankruptcy Case 11-60782-6-dd7: "In a Chapter 7 bankruptcy case, Raylene Cora Lubey from Utica, NY, saw her proceedings start in 2011-04-14 and complete by Aug 7, 2011, involving asset liquidation."
Raylene Cora Lubey — New York, 11-60782-6-dd


ᐅ Elizabeth Luciano, New York

Address: PO Box 4786 Utica, NY 13504

Bankruptcy Case 10-63044-6-dd Summary: "Elizabeth Luciano's Chapter 7 bankruptcy, filed in Utica, NY in 11.19.2010, led to asset liquidation, with the case closing in 2011-03-14."
Elizabeth Luciano — New York, 10-63044-6-dd


ᐅ Richard Lupia, New York

Address: 7093 State Route 8 Utica, NY 13502

Bankruptcy Case 10-62868-6-dd Overview: "Richard Lupia's bankruptcy, initiated in October 2010 and concluded by February 8, 2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lupia — New York, 10-62868-6-dd


ᐅ Quang Ly, New York

Address: 526 Jefferson Ave Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-62129-6-dd: "The bankruptcy filing by Quang Ly, undertaken in Aug 4, 2010 in Utica, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Quang Ly — New York, 10-62129-6-dd


ᐅ Cuong Ly, New York

Address: 1424 Brinckerhoff Ave Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 11-62531-6-dd: "Utica, NY resident Cuong Ly's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2012."
Cuong Ly — New York, 11-62531-6-dd