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 Travis Orlando, New York

Address: 1323 Oak St Utica, NY 13502

Brief Overview of Bankruptcy Case 10-62973-6-dd: "The bankruptcy filing by Travis Orlando, undertaken in Nov 11, 2010 in Utica, NY under Chapter 7, concluded with discharge in February 8, 2011 after liquidating assets."
Travis Orlando — New York, 10-62973-6-dd


ᐅ Juan R Ortiz, New York

Address: 919 Bleecker St Utica, NY 13501-1509

Bankruptcy Case 14-60336-6-dd Summary: "Juan R Ortiz's bankruptcy, initiated in 2014-03-07 and concluded by 06.05.2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan R Ortiz — New York, 14-60336-6-dd


ᐅ Felicia Ortiz, New York

Address: PO Box 2092 Utica, NY 13503

Snapshot of U.S. Bankruptcy Proceeding Case 11-61039-6-dd: "In a Chapter 7 bankruptcy case, Felicia Ortiz from Utica, NY, saw her proceedings start in May 12, 2011 and complete by 2011-08-09, involving asset liquidation."
Felicia Ortiz — New York, 11-61039-6-dd


ᐅ Matthew G Ossowski, New York

Address: 1251 Walnut St Utica, NY 13502

Concise Description of Bankruptcy Case 12-60318-6-dd7: "The bankruptcy filing by Matthew G Ossowski, undertaken in March 2012 in Utica, NY under Chapter 7, concluded with discharge in Jun 24, 2012 after liquidating assets."
Matthew G Ossowski — New York, 12-60318-6-dd


ᐅ Adam Lev Oster, New York

Address: 53 Prospect St Apt 2 Utica, NY 13501

Concise Description of Bankruptcy Case 13-61454-6-dd7: "The case of Adam Lev Oster in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Lev Oster — New York, 13-61454-6-dd


ᐅ Robert J Osullivan, New York

Address: 44 Kenyon Ct Utica, NY 13501

Bankruptcy Case 13-61348-6-dd Overview: "Utica, NY resident Robert J Osullivan's 2013-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2013."
Robert J Osullivan — New York, 13-61348-6-dd


ᐅ Brittany G Owen, New York

Address: 700 Dawes Ave Utica, NY 13502-1626

Concise Description of Bankruptcy Case 2014-61262-6-dd7: "The bankruptcy record of Brittany G Owen from Utica, NY, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2014."
Brittany G Owen — New York, 2014-61262-6-dd


ᐅ Thresiamma D Ozanam, New York

Address: 183 Booth St Utica, NY 13502-1539

Brief Overview of Bankruptcy Case 09-63039-6-dd: "In their Chapter 13 bankruptcy case filed in 2009-10-29, Utica, NY's Thresiamma D Ozanam agreed to a debt repayment plan, which was successfully completed by February 2013."
Thresiamma D Ozanam — New York, 09-63039-6-dd


ᐅ Anthony Michael Paciello, New York

Address: 1404 Ney Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-61585-6-dd: "In a Chapter 7 bankruptcy case, Anthony Michael Paciello from Utica, NY, saw their proceedings start in 09.29.2013 and complete by January 5, 2014, involving asset liquidation."
Anthony Michael Paciello — New York, 13-61585-6-dd


ᐅ Judith Paige, New York

Address: 7091 State Route 8 Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-62468-6-dd: "The bankruptcy record of Judith Paige from Utica, NY, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Judith Paige — New York, 10-62468-6-dd


ᐅ Izet Pajazetovic, New York

Address: 1116 Albany St Utica, NY 13501-3374

Bankruptcy Case 15-60996-6-dd Summary: "The bankruptcy record of Izet Pajazetovic from Utica, NY, shows a Chapter 7 case filed in 07/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2015."
Izet Pajazetovic — New York, 15-60996-6-dd


ᐅ Suada Pajazetovic, New York

Address: 1116 Albany St Utica, NY 13501-3374

Bankruptcy Case 15-60996-6-dd Summary: "Suada Pajazetovic's Chapter 7 bankruptcy, filed in Utica, NY in 2015-07-02, led to asset liquidation, with the case closing in September 30, 2015."
Suada Pajazetovic — New York, 15-60996-6-dd


ᐅ Philippa A Palek, New York

Address: 1012 Oriskany St W Utica, NY 13502

Bankruptcy Case 12-61857-6-dd Overview: "Utica, NY resident Philippa A Palek's 2012-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Philippa A Palek — New York, 12-61857-6-dd


ᐅ Amela Palic, New York

Address: 1662 Conkling Ave Utica, NY 13501

Bankruptcy Case 12-60831-6-dd Summary: "Utica, NY resident Amela Palic's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2012."
Amela Palic — New York, 12-60831-6-dd


ᐅ Joselina Palmer, New York

Address: 3 Walker St Utica, NY 13501

Bankruptcy Case 09-63271-6-dd Summary: "The case of Joselina Palmer in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joselina Palmer — New York, 09-63271-6-dd


ᐅ Josephine Pape, New York

Address: 1133 McQuade Ave Utica, NY 13501

Brief Overview of Bankruptcy Case 10-61688-6-dd: "Josephine Pape's bankruptcy, initiated in 06.17.2010 and concluded by 09/14/2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Pape — New York, 10-61688-6-dd


ᐅ Kimberly L Pardi, New York

Address: 1705 Pierrepont Ave Utica, NY 13502-4819

Snapshot of U.S. Bankruptcy Proceeding Case 14-61557-6-dd: "The case of Kimberly L Pardi in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly L Pardi — New York, 14-61557-6-dd


ᐅ Gregory Parise, New York

Address: 15 Lin Rd Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-60021-6-dd: "Gregory Parise's bankruptcy, initiated in 01/06/2010 and concluded by 04.16.2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Parise — New York, 10-60021-6-dd


ᐅ Walter Park, New York

Address: 714 Lansing St Utica, NY 13501

Bankruptcy Case 10-63000-6-dd Summary: "The case of Walter Park in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Park — New York, 10-63000-6-dd


ᐅ Shena D Patterson, New York

Address: 1026 West St Utica, NY 13501-3616

Brief Overview of Bankruptcy Case 14-60772-6-dd: "In a Chapter 7 bankruptcy case, Shena D Patterson from Utica, NY, saw her proceedings start in May 2014 and complete by Aug 5, 2014, involving asset liquidation."
Shena D Patterson — New York, 14-60772-6-dd


ᐅ Shena D Patterson, New York

Address: 1026 West St Utica, NY 13501-3616

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60772-6-dd: "In Utica, NY, Shena D Patterson filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-05."
Shena D Patterson — New York, 2014-60772-6-dd


ᐅ Rhona Patterson, New York

Address: 252 James St Utica, NY 13501

Bankruptcy Case 10-60456-6-dd Overview: "Rhona Patterson's bankruptcy, initiated in 03.01.2010 and concluded by June 7, 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhona Patterson — New York, 10-60456-6-dd


ᐅ Jessica Patterson, New York

Address: 1118 Hammond Ave Utica, NY 13501-3225

Brief Overview of Bankruptcy Case 14-60134-6-dd: "Utica, NY resident Jessica Patterson's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014."
Jessica Patterson — New York, 14-60134-6-dd


ᐅ Vasiliy Pavlyukovets, New York

Address: 1622 Wesley Ave Utica, NY 13502

Bankruptcy Case 13-60674-6-dd Overview: "In a Chapter 7 bankruptcy case, Vasiliy Pavlyukovets from Utica, NY, saw their proceedings start in 2013-04-18 and complete by Jul 25, 2013, involving asset liquidation."
Vasiliy Pavlyukovets — New York, 13-60674-6-dd


ᐅ William Pawlings, New York

Address: 412 Donegal Dr Utica, NY 13502

Bankruptcy Case 11-61514-6-dd Summary: "Utica, NY resident William Pawlings's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
William Pawlings — New York, 11-61514-6-dd


ᐅ Michel M Pedde, New York

Address: 1804 Holland Ave Utica, NY 13501

Concise Description of Bankruptcy Case 12-62192-6-dd7: "In a Chapter 7 bankruptcy case, Michel M Pedde from Utica, NY, saw their proceedings start in 2012-11-21 and complete by 02.27.2013, involving asset liquidation."
Michel M Pedde — New York, 12-62192-6-dd


ᐅ Stephen Pedde, New York

Address: 1804 Holland Ave Utica, NY 13501-5716

Brief Overview of Bankruptcy Case 15-60684-6-dd: "The bankruptcy filing by Stephen Pedde, undertaken in May 7, 2015 in Utica, NY under Chapter 7, concluded with discharge in 2015-08-05 after liquidating assets."
Stephen Pedde — New York, 15-60684-6-dd


ᐅ Robert T Peets, New York

Address: 117 Tarlton Rd Utica, NY 13502

Concise Description of Bankruptcy Case 11-61428-6-dd7: "Robert T Peets's bankruptcy, initiated in June 2011 and concluded by 2011-09-27 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert T Peets — New York, 11-61428-6-dd


ᐅ Merhunisa Pehlic, New York

Address: 776 Mary St Utica, NY 13501-1843

Snapshot of U.S. Bankruptcy Proceeding Case 14-60978-6-dd: "In a Chapter 7 bankruptcy case, Merhunisa Pehlic from Utica, NY, saw their proceedings start in Jun 9, 2014 and complete by 09/07/2014, involving asset liquidation."
Merhunisa Pehlic — New York, 14-60978-6-dd


ᐅ Sabrina Pehlic, New York

Address: 776 Mary St Utica, NY 13501-1843

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60816-6-dd: "Sabrina Pehlic's Chapter 7 bankruptcy, filed in Utica, NY in 05/15/2014, led to asset liquidation, with the case closing in August 2014."
Sabrina Pehlic — New York, 2014-60816-6-dd


ᐅ Mirela Pekmez, New York

Address: 912 Mohawk St Utica, NY 13501-3120

Brief Overview of Bankruptcy Case 14-61666-6-dd: "Utica, NY resident Mirela Pekmez's 10/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Mirela Pekmez — New York, 14-61666-6-dd


ᐅ Zineta Pekmez, New York

Address: 1007 Belmont Ave Utica, NY 13501-3209

Bankruptcy Case 15-60717-6-dd Overview: "In a Chapter 7 bankruptcy case, Zineta Pekmez from Utica, NY, saw their proceedings start in May 2015 and complete by 2015-08-11, involving asset liquidation."
Zineta Pekmez — New York, 15-60717-6-dd


ᐅ Jeanette Patricia Pellegrino, New York

Address: 1121 Hoover Ave Utica, NY 13501-3353

Brief Overview of Bankruptcy Case 08-62399-6-dd: "Jeanette Patricia Pellegrino's Utica, NY bankruptcy under Chapter 13 in 2008-10-01 led to a structured repayment plan, successfully discharged in 08.16.2013."
Jeanette Patricia Pellegrino — New York, 08-62399-6-dd


ᐅ Kathleen Pellegrino, New York

Address: 3 Noyes St Utica, NY 13502

Bankruptcy Case 10-62508-6-dd Summary: "Kathleen Pellegrino's Chapter 7 bankruptcy, filed in Utica, NY in September 2010, led to asset liquidation, with the case closing in 2010-12-28."
Kathleen Pellegrino — New York, 10-62508-6-dd


ᐅ Mandy Ashley Pellegrino, New York

Address: 118 Branch St Utica, NY 13502-1146

Bankruptcy Case 2014-61119-6-dd Overview: "Utica, NY resident Mandy Ashley Pellegrino's 06/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Mandy Ashley Pellegrino — New York, 2014-61119-6-dd


ᐅ Peter J Pentasuglia, New York

Address: 911 Albany St Utica, NY 13501-2515

Snapshot of U.S. Bankruptcy Proceeding Case 15-60074-6-dd: "Utica, NY resident Peter J Pentasuglia's January 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2015."
Peter J Pentasuglia — New York, 15-60074-6-dd


ᐅ Edward J Peterson, New York

Address: 1112 State St Utica, NY 13502-4663

Brief Overview of Bankruptcy Case 15-60389-6-dd: "Edward J Peterson's bankruptcy, initiated in March 2015 and concluded by June 24, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Peterson — New York, 15-60389-6-dd


ᐅ Richard Petrillo, New York

Address: 414 Coolidge Rd Utica, NY 13502

Bankruptcy Case 10-60903-6-dd Overview: "The bankruptcy filing by Richard Petrillo, undertaken in 04.06.2010 in Utica, NY under Chapter 7, concluded with discharge in 07.19.2010 after liquidating assets."
Richard Petrillo — New York, 10-60903-6-dd


ᐅ Steven Phelan, New York

Address: 18 Hampden Pl Utica, NY 13502

Brief Overview of Bankruptcy Case 10-60928-6-dd: "Steven Phelan's bankruptcy, initiated in 04/07/2010 and concluded by July 2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Phelan — New York, 10-60928-6-dd


ᐅ Tiffany M Phelps, New York

Address: 2317 Sunset Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 12-62087-6-dd: "In a Chapter 7 bankruptcy case, Tiffany M Phelps from Utica, NY, saw her proceedings start in November 8, 2012 and complete by 2013-02-14, involving asset liquidation."
Tiffany M Phelps — New York, 12-62087-6-dd


ᐅ Laura S Phillips, New York

Address: 43 Auburn Ave Utica, NY 13501

Brief Overview of Bankruptcy Case 13-61750-6-dd: "The case of Laura S Phillips in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura S Phillips — New York, 13-61750-6-dd


ᐅ Andrew J Phillips, New York

Address: 108 Dickinson St Utica, NY 13501-4805

Bankruptcy Case 15-61298-6-dd Summary: "Andrew J Phillips's bankruptcy, initiated in September 9, 2015 and concluded by 2015-12-08 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Phillips — New York, 15-61298-6-dd


ᐅ Robert Phillips, New York

Address: 1011 Knox St Utica, NY 13502

Concise Description of Bankruptcy Case 10-63274-6-dd7: "In Utica, NY, Robert Phillips filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Robert Phillips — New York, 10-63274-6-dd


ᐅ Elaine Phimasone, New York

Address: 1636 Elm St Utica, NY 13501-4807

Snapshot of U.S. Bankruptcy Proceeding Case 15-61491-6-dd: "In Utica, NY, Elaine Phimasone filed for Chapter 7 bankruptcy in Oct 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2016."
Elaine Phimasone — New York, 15-61491-6-dd


ᐅ Anna Marie Piacentino, New York

Address: 2317 Proctor View Ct Utica, NY 13501

Bankruptcy Case 10-61323-6-dd Summary: "Anna Marie Piacentino's bankruptcy, initiated in 05.13.2010 and concluded by 09/05/2010 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Marie Piacentino — New York, 10-61323-6-dd


ᐅ Cheron L Pimpinella, New York

Address: 436 Euclid Rd Utica, NY 13502-1737

Bankruptcy Case 15-61144-6-dd Overview: "Cheron L Pimpinella's Chapter 7 bankruptcy, filed in Utica, NY in July 31, 2015, led to asset liquidation, with the case closing in 10.29.2015."
Cheron L Pimpinella — New York, 15-61144-6-dd


ᐅ Patrick A Pimpinella, New York

Address: 436 Euclid Rd Utica, NY 13502-1737

Bankruptcy Case 15-61144-6-dd Summary: "The bankruptcy record of Patrick A Pimpinella from Utica, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Patrick A Pimpinella — New York, 15-61144-6-dd


ᐅ Laura Piperata, New York

Address: 1218 Hammond Ave Utica, NY 13501

Concise Description of Bankruptcy Case 10-61071-6-dd7: "Utica, NY resident Laura Piperata's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2010."
Laura Piperata — New York, 10-61071-6-dd


ᐅ William C Piperata, New York

Address: 6 Shelly Pl Utica, NY 13502

Bankruptcy Case 13-61688-6-dd Summary: "Utica, NY resident William C Piperata's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-22."
William C Piperata — New York, 13-61688-6-dd


ᐅ Angela Belle Platt, New York

Address: 420 Brody Dr Utica, NY 13502

Bankruptcy Case 12-61011-6-dd Overview: "The case of Angela Belle Platt in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Belle Platt — New York, 12-61011-6-dd


ᐅ Joshua M Poirier, New York

Address: 32 Winner Ave Utica, NY 13502-3339

Bankruptcy Case 14-61982-6-dd Summary: "In Utica, NY, Joshua M Poirier filed for Chapter 7 bankruptcy in 12.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Joshua M Poirier — New York, 14-61982-6-dd


ᐅ Rockatell M Pooley, New York

Address: 1126 Downer Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 12-61481-6-dd: "In Utica, NY, Rockatell M Pooley filed for Chapter 7 bankruptcy in 08/08/2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Rockatell M Pooley — New York, 12-61481-6-dd


ᐅ Keith A Pope, New York

Address: 429 Lee Blvd Utica, NY 13502

Brief Overview of Bankruptcy Case 12-61920-6-dd: "Keith A Pope's bankruptcy, initiated in 2012-10-16 and concluded by January 15, 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Pope — New York, 12-61920-6-dd


ᐅ Juan A Portalatin, New York

Address: 42 Grant St Utica, NY 13501-4735

Bankruptcy Case 14-60426-6-dd Overview: "Utica, NY resident Juan A Portalatin's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2014."
Juan A Portalatin — New York, 14-60426-6-dd


ᐅ Susan Post, New York

Address: 412 Williamsburg Rd Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-62473-6-dd: "Utica, NY resident Susan Post's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2010."
Susan Post — New York, 10-62473-6-dd


ᐅ Allan D Prescod, New York

Address: 411 Homestead Dr Utica, NY 13502-2131

Bankruptcy Case 14-61894-6-dd Overview: "In Utica, NY, Allan D Prescod filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2015."
Allan D Prescod — New York, 14-61894-6-dd


ᐅ Sandra M Prescod, New York

Address: 411 Homestead Dr Utica, NY 13502-2131

Concise Description of Bankruptcy Case 14-61894-6-dd7: "In a Chapter 7 bankruptcy case, Sandra M Prescod from Utica, NY, saw her proceedings start in 2014-11-26 and complete by February 2015, involving asset liquidation."
Sandra M Prescod — New York, 14-61894-6-dd


ᐅ Marcianne J Price, New York

Address: 1405 Watkins Ave Utica, NY 13502

Bankruptcy Case 13-61503-6-dd Summary: "In Utica, NY, Marcianne J Price filed for Chapter 7 bankruptcy in 09/13/2013. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2013."
Marcianne J Price — New York, 13-61503-6-dd


ᐅ Miljenko Princip, New York

Address: 1205 Tilden Ave Utica, NY 13501-4138

Bankruptcy Case 09-61180-6-dd Overview: "Miljenko Princip's Utica, NY bankruptcy under Chapter 13 in 2009-04-29 led to a structured repayment plan, successfully discharged in 02/21/2013."
Miljenko Princip — New York, 09-61180-6-dd


ᐅ Gail P Proite, New York

Address: 4 Ty Pl Utica, NY 13501-5538

Bankruptcy Case 16-60049-6-dd Overview: "In Utica, NY, Gail P Proite filed for Chapter 7 bankruptcy in 2016-01-18. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2016."
Gail P Proite — New York, 16-60049-6-dd


ᐅ Diane M Pudney, New York

Address: 10 Minot Pl Utica, NY 13502-1723

Bankruptcy Case 08-61187-6-dd Overview: "Chapter 13 bankruptcy for Diane M Pudney in Utica, NY began in 05/19/2008, focusing on debt restructuring, concluding with plan fulfillment in 11.15.2013."
Diane M Pudney — New York, 08-61187-6-dd


ᐅ Marc A Pudney, New York

Address: 10 Minot Pl Utica, NY 13502-1723

Brief Overview of Bankruptcy Case 08-61187-6-dd: "The bankruptcy record for Marc A Pudney from Utica, NY, under Chapter 13, filed in 2008-05-19, involved setting up a repayment plan, finalized by 2013-11-15."
Marc A Pudney — New York, 08-61187-6-dd


ᐅ Sam Pugh, New York

Address: 446 Euclid Rd Utica, NY 13502

Bankruptcy Case 10-60009-6-dd Summary: "The case of Sam Pugh in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sam Pugh — New York, 10-60009-6-dd


ᐅ Hollyanne E Purcell, New York

Address: 136 Melrose Ave Utica, NY 13502-5722

Bankruptcy Case 15-60357-6-dd Summary: "Hollyanne E Purcell's bankruptcy, initiated in March 20, 2015 and concluded by June 18, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollyanne E Purcell — New York, 15-60357-6-dd


ᐅ Ramon Quiros, New York

Address: 740 Bleecker St Utica, NY 13501

Concise Description of Bankruptcy Case 12-62101-6-dd7: "Ramon Quiros's bankruptcy, initiated in 2012-11-08 and concluded by February 14, 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Quiros — New York, 12-62101-6-dd


ᐅ Marc N Rabice, New York

Address: 10291 Ridgecrest Rd Utica, NY 13502-6813

Snapshot of U.S. Bankruptcy Proceeding Case 15-61440-6-dd: "In Utica, NY, Marc N Rabice filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2016."
Marc N Rabice — New York, 15-61440-6-dd


ᐅ Georgette J Rabideau, New York

Address: 1812 Copperfield St Utica, NY 13501

Brief Overview of Bankruptcy Case 12-60018-6-dd: "The bankruptcy filing by Georgette J Rabideau, undertaken in Jan 9, 2012 in Utica, NY under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Georgette J Rabideau — New York, 12-60018-6-dd


ᐅ Richard E Rahn, New York

Address: 112 Tarlton Dr Utica, NY 13502-1021

Bankruptcy Case 07-62266-6-dd Summary: "Richard E Rahn's Utica, NY bankruptcy under Chapter 13 in 2007-04-30 led to a structured repayment plan, successfully discharged in 2012-11-21."
Richard E Rahn — New York, 07-62266-6-dd


ᐅ Brian Rakowski, New York

Address: 1618 Grandview Ave Utica, NY 13502-4843

Snapshot of U.S. Bankruptcy Proceeding Case 14-61983-6-dd: "The bankruptcy filing by Brian Rakowski, undertaken in 12/22/2014 in Utica, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Brian Rakowski — New York, 14-61983-6-dd


ᐅ Catherine M Randazzo, New York

Address: 2125 Sunset Ave Utica, NY 13502

Bankruptcy Case 11-62459-6-dd Overview: "The bankruptcy filing by Catherine M Randazzo, undertaken in 2011-11-30 in Utica, NY under Chapter 7, concluded with discharge in 2012-02-28 after liquidating assets."
Catherine M Randazzo — New York, 11-62459-6-dd


ᐅ Brian Razzano, New York

Address: 1802 Holland Ave Utica, NY 13501

Concise Description of Bankruptcy Case 13-61076-6-dd7: "Utica, NY resident Brian Razzano's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Brian Razzano — New York, 13-61076-6-dd


ᐅ Jessica A Reed, New York

Address: 334 Gilbert St Utica, NY 13501-1104

Snapshot of U.S. Bankruptcy Proceeding Case 16-60635-6-dd: "Utica, NY resident Jessica A Reed's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2016."
Jessica A Reed — New York, 16-60635-6-dd


ᐅ Zehida Rekic, New York

Address: 1508 Saint Vincent St Utica, NY 13501-5135

Concise Description of Bankruptcy Case 15-61558-6-dd7: "Utica, NY resident Zehida Rekic's 10/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Zehida Rekic — New York, 15-61558-6-dd


ᐅ Sharon C Richer, New York

Address: 612 Kilkenny Dr Utica, NY 13502-7409

Bankruptcy Case 14-61751-6-dd Summary: "Sharon C Richer's bankruptcy, initiated in Oct 29, 2014 and concluded by 2015-01-27 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon C Richer — New York, 14-61751-6-dd


ᐅ Esther Rios, New York

Address: 1403 Eagle St Utica, NY 13501-4132

Snapshot of U.S. Bankruptcy Proceeding Case 14-60135-6-dd: "The bankruptcy filing by Esther Rios, undertaken in January 2014 in Utica, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Esther Rios — New York, 14-60135-6-dd


ᐅ Jonathan H Rios, New York

Address: 1403 Eagle St Utica, NY 13501

Bankruptcy Case 11-60742-6-dd Summary: "The bankruptcy filing by Jonathan H Rios, undertaken in 04/12/2011 in Utica, NY under Chapter 7, concluded with discharge in August 5, 2011 after liquidating assets."
Jonathan H Rios — New York, 11-60742-6-dd


ᐅ Susan Risler, New York

Address: 906 Arcadia Ave Utica, NY 13502

Bankruptcy Case 10-61708-6-dd Overview: "In a Chapter 7 bankruptcy case, Susan Risler from Utica, NY, saw her proceedings start in 06.21.2010 and complete by Oct 14, 2010, involving asset liquidation."
Susan Risler — New York, 10-61708-6-dd


ᐅ Mark Ritter, New York

Address: 214 Richardson Ave Utica, NY 13502

Concise Description of Bankruptcy Case 11-60914-6-dd7: "The case of Mark Ritter in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Ritter — New York, 11-60914-6-dd


ᐅ Kenneth E Ritzel, New York

Address: PO Box 4402 Utica, NY 13504-4402

Snapshot of U.S. Bankruptcy Proceeding Case 15-60898-6-dd: "Kenneth E Ritzel's bankruptcy, initiated in Jun 12, 2015 and concluded by 09/10/2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth E Ritzel — New York, 15-60898-6-dd


ᐅ Carla A Rivera, New York

Address: 1578 Saint Vincent St Apt 1 Utica, NY 13501

Bankruptcy Case 13-60414-6-dd Summary: "The bankruptcy record of Carla A Rivera from Utica, NY, shows a Chapter 7 case filed in March 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Carla A Rivera — New York, 13-60414-6-dd


ᐅ Deborah Rivera, New York

Address: 406 Ashland Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 10-62200-6-dd: "In a Chapter 7 bankruptcy case, Deborah Rivera from Utica, NY, saw her proceedings start in 08/12/2010 and complete by Dec 5, 2010, involving asset liquidation."
Deborah Rivera — New York, 10-62200-6-dd


ᐅ Osman Rizvanovic, New York

Address: 1012 Morris St Utica, NY 13501

Concise Description of Bankruptcy Case 10-60012-6-dd7: "The bankruptcy filing by Osman Rizvanovic, undertaken in 2010-01-05 in Utica, NY under Chapter 7, concluded with discharge in 2010-04-16 after liquidating assets."
Osman Rizvanovic — New York, 10-60012-6-dd


ᐅ Audrey R Rizzo, New York

Address: 1802 Storrs Ave Utica, NY 13501

Brief Overview of Bankruptcy Case 13-61357-6-dd: "The bankruptcy filing by Audrey R Rizzo, undertaken in 08/15/2013 in Utica, NY under Chapter 7, concluded with discharge in 2013-11-21 after liquidating assets."
Audrey R Rizzo — New York, 13-61357-6-dd


ᐅ Paul Roberts, New York

Address: 21 Prospect St Utica, NY 13501

Concise Description of Bankruptcy Case 10-62678-6-dd7: "Paul Roberts's bankruptcy, initiated in 10/05/2010 and concluded by 01/11/2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Roberts — New York, 10-62678-6-dd


ᐅ Ruth Marion Robinson, New York

Address: 1552 Miller St Utica, NY 13501

Brief Overview of Bankruptcy Case 12-60300-6-dd: "In Utica, NY, Ruth Marion Robinson filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2012."
Ruth Marion Robinson — New York, 12-60300-6-dd


ᐅ Pierre Rochon, New York

Address: 1578 Saint Vincent St Apt 1 Utica, NY 13501

Concise Description of Bankruptcy Case 11-61644-6-dd7: "Pierre Rochon's Chapter 7 bankruptcy, filed in Utica, NY in 2011-07-28, led to asset liquidation, with the case closing in Oct 25, 2011."
Pierre Rochon — New York, 11-61644-6-dd


ᐅ Annette Rock, New York

Address: 847 Bleecker St Utica, NY 13501

Concise Description of Bankruptcy Case 10-61387-6-dd7: "The bankruptcy filing by Annette Rock, undertaken in May 19, 2010 in Utica, NY under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Annette Rock — New York, 10-61387-6-dd


ᐅ Yvette Rodriguez, New York

Address: 1613 Steuben St Utica, NY 13501

Concise Description of Bankruptcy Case 11-60541-6-dd7: "Utica, NY resident Yvette Rodriguez's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Yvette Rodriguez — New York, 11-60541-6-dd


ᐅ Melissa E Rogalski, New York

Address: 1205 Rutger St Utica, NY 13501

Concise Description of Bankruptcy Case 12-62348-6-dd7: "The bankruptcy filing by Melissa E Rogalski, undertaken in 12/21/2012 in Utica, NY under Chapter 7, concluded with discharge in 2013-03-29 after liquidating assets."
Melissa E Rogalski — New York, 12-62348-6-dd


ᐅ Judith E Romanowski, New York

Address: 1409 Nellis Pl Utica, NY 13502-4815

Bankruptcy Case 14-61327-6-dd Summary: "Judith E Romanowski's Chapter 7 bankruptcy, filed in Utica, NY in 08.11.2014, led to asset liquidation, with the case closing in November 2014."
Judith E Romanowski — New York, 14-61327-6-dd


ᐅ Marie A Romanus, New York

Address: 1316 Obrien Ave Utica, NY 13502

Concise Description of Bankruptcy Case 12-60502-6-dd7: "Marie A Romanus's Chapter 7 bankruptcy, filed in Utica, NY in Mar 23, 2012, led to asset liquidation, with the case closing in 06/26/2012."
Marie A Romanus — New York, 12-60502-6-dd


ᐅ Sally B Romas, New York

Address: 907 Downer Ave Utica, NY 13502-3211

Snapshot of U.S. Bankruptcy Proceeding Case 15-60079-6-dd: "Sally B Romas's Chapter 7 bankruptcy, filed in Utica, NY in 01.23.2015, led to asset liquidation, with the case closing in 2015-04-23."
Sally B Romas — New York, 15-60079-6-dd


ᐅ Carrie M Rorie, New York

Address: 1638 Steuben St Utica, NY 13501

Brief Overview of Bankruptcy Case 11-61931-6-dd: "Utica, NY resident Carrie M Rorie's Sep 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2011."
Carrie M Rorie — New York, 11-61931-6-dd


ᐅ Frank A Rosa, New York

Address: 1111 Ontario St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 13-60110-6-dd: "In a Chapter 7 bankruptcy case, Frank A Rosa from Utica, NY, saw their proceedings start in January 29, 2013 and complete by 04/30/2013, involving asset liquidation."
Frank A Rosa — New York, 13-60110-6-dd


ᐅ Alfredo Rosado, New York

Address: 459 Van Rensselaer Rd Utica, NY 13502-1736

Brief Overview of Bankruptcy Case 09-60860-6-dd: "Alfredo Rosado, a resident of Utica, NY, entered a Chapter 13 bankruptcy plan in 04.02.2009, culminating in its successful completion by 2013-11-15."
Alfredo Rosado — New York, 09-60860-6-dd


ᐅ Carmecita Rosado, New York

Address: 13 Winner Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 09-62981-6-dd: "Utica, NY resident Carmecita Rosado's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Carmecita Rosado — New York, 09-62981-6-dd


ᐅ Darron D Russell, New York

Address: 2 Kennedy Plz Apt 1208 Utica, NY 13502

Bankruptcy Case 13-60793-6-dd Summary: "The case of Darron D Russell in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darron D Russell — New York, 13-60793-6-dd


ᐅ Kadifa Ruznic, New York

Address: 523 Mary St Utica, NY 13501-2416

Bankruptcy Case 15-60597-6-dd Summary: "In Utica, NY, Kadifa Ruznic filed for Chapter 7 bankruptcy in April 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2015."
Kadifa Ruznic — New York, 15-60597-6-dd


ᐅ Donna M Rydzeski, New York

Address: 1130 Churchill Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 11-60444-6-dd: "The bankruptcy record of Donna M Rydzeski from Utica, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Donna M Rydzeski — New York, 11-60444-6-dd


ᐅ Michele A Rzepka, New York

Address: 1013 Beckwith Pl Utica, NY 13501

Bankruptcy Case 11-60658-6-dd Summary: "In Utica, NY, Michele A Rzepka filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Michele A Rzepka — New York, 11-60658-6-dd