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 Marion Rosado, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 09-60860-6-dd: "The bankruptcy record for Marion Rosado from Utica, NY, under Chapter 13, filed in Apr 2, 2009, involved setting up a repayment plan, finalized by Nov 15, 2013."
Marion Rosado — New York, 09-60860-6-dd


ᐅ Olga J Ross, New York

Address: 2 Carlile Ave Apt 3 Utica, NY 13502-5624

Bankruptcy Case 15-61218-6-dd Summary: "Olga J Ross's bankruptcy, initiated in August 2015 and concluded by 11/17/2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga J Ross — New York, 15-61218-6-dd


ᐅ Jason M Ross, New York

Address: 150 Ridge Rd Utica, NY 13501

Bankruptcy Case 13-61875-6-dd Summary: "The case of Jason M Ross in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Ross — New York, 13-61875-6-dd


ᐅ Sr Donald Roth, New York

Address: 517 Clifford Ln Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 09-63124-6-dd: "In Utica, NY, Sr Donald Roth filed for Chapter 7 bankruptcy in 11/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-15."
Sr Donald Roth — New York, 09-63124-6-dd


ᐅ Jayne A Roth, New York

Address: 432 Sunlit Ter Utica, NY 13502-2439

Snapshot of U.S. Bankruptcy Proceeding Case 15-60320-6-dd: "In Utica, NY, Jayne A Roth filed for Chapter 7 bankruptcy in 03.12.2015. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2015."
Jayne A Roth — New York, 15-60320-6-dd


ᐅ Barbara D Rothfuss, New York

Address: 11 Lyon Pl Utica, NY 13502-6105

Brief Overview of Bankruptcy Case 14-60162-6-dd: "In a Chapter 7 bankruptcy case, Barbara D Rothfuss from Utica, NY, saw her proceedings start in Feb 4, 2014 and complete by May 2014, involving asset liquidation."
Barbara D Rothfuss — New York, 14-60162-6-dd


ᐅ Loren Rothwell, New York

Address: 1116 Mathews Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 12-60344-6-dd: "Loren Rothwell's bankruptcy, initiated in 03.06.2012 and concluded by June 2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Rothwell — New York, 12-60344-6-dd


ᐅ Jr Thomas Rotundo, New York

Address: 726 Warren St Utica, NY 13502

Bankruptcy Case 10-61729-6-dd Overview: "Jr Thomas Rotundo's bankruptcy, initiated in 2010-06-22 and concluded by 2010-09-28 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Rotundo — New York, 10-61729-6-dd


ᐅ Christopher D Roy, New York

Address: 8 Parkway Cir Utica, NY 13501-5553

Concise Description of Bankruptcy Case 14-61910-6-dd7: "Christopher D Roy's Chapter 7 bankruptcy, filed in Utica, NY in 12.03.2014, led to asset liquidation, with the case closing in 03.03.2015."
Christopher D Roy — New York, 14-61910-6-dd


ᐅ Samantha E Roy, New York

Address: 8 Parkway Cir Utica, NY 13501-5553

Brief Overview of Bankruptcy Case 14-61910-6-dd: "The case of Samantha E Roy in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha E Roy — New York, 14-61910-6-dd


ᐅ Carol Sacco, New York

Address: 511 Deerwood Rd Utica, NY 13502

Brief Overview of Bankruptcy Case 10-60314-6-dd: "The bankruptcy filing by Carol Sacco, undertaken in 2010-02-15 in Utica, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Carol Sacco — New York, 10-60314-6-dd


ᐅ Scot R Sadler, New York

Address: 118 Cornwall Ave Utica, NY 13502-5714

Concise Description of Bankruptcy Case 14-60147-6-dd7: "Utica, NY resident Scot R Sadler's 2014-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2014."
Scot R Sadler — New York, 14-60147-6-dd


ᐅ Admir Sakanovic, New York

Address: 1634 Brinckerhoff Ave Utica, NY 13501-5104

Brief Overview of Bankruptcy Case 16-60120-6-dd: "Utica, NY resident Admir Sakanovic's Jan 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Admir Sakanovic — New York, 16-60120-6-dd


ᐅ Joan A Salerno, New York

Address: 10542 Doyle Rd Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 09-62822-6-dd: "The case of Joan A Salerno in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan A Salerno — New York, 09-62822-6-dd


ᐅ Christopher G Salo, New York

Address: 513 Cottage Pl Utica, NY 13502-4501

Bankruptcy Case 15-61396-6-dd Overview: "The bankruptcy filing by Christopher G Salo, undertaken in 09/30/2015 in Utica, NY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Christopher G Salo — New York, 15-61396-6-dd


ᐅ Eric N Sandler, New York

Address: 123 Knapps Knolle Rd Utica, NY 13502

Bankruptcy Case 12-60228-6-dd Summary: "The bankruptcy filing by Eric N Sandler, undertaken in 02/17/2012 in Utica, NY under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Eric N Sandler — New York, 12-60228-6-dd


ᐅ Maria James M Santa, New York

Address: 2 Van Roen Ct Utica, NY 13502-2413

Bankruptcy Case 16-60121-6-dd Overview: "Maria James M Santa's bankruptcy, initiated in January 2016 and concluded by 04/28/2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria James M Santa — New York, 16-60121-6-dd


ᐅ Maria Melody A Santa, New York

Address: 2 Van Roen Ct Utica, NY 13502-2413

Bankruptcy Case 16-60121-6-dd Overview: "Utica, NY resident Maria Melody A Santa's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2016."
Maria Melody A Santa — New York, 16-60121-6-dd


ᐅ Jose Santiago, New York

Address: 25 Grant St Utica, NY 13501-4711

Concise Description of Bankruptcy Case 2014-60831-6-dd7: "Jose Santiago's bankruptcy, initiated in 2014-05-19 and concluded by 08.17.2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Santiago — New York, 2014-60831-6-dd


ᐅ Deanna L Santino, New York

Address: 1100 Eagle St Fl 2ND Utica, NY 13501-4127

Brief Overview of Bankruptcy Case 16-60667-6-dd: "The bankruptcy record of Deanna L Santino from Utica, NY, shows a Chapter 7 case filed in 05.06.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Deanna L Santino — New York, 16-60667-6-dd


ᐅ Carrie L Santoro, New York

Address: 1354 Leeds St Utica, NY 13501-4108

Bankruptcy Case 15-60400-6-dd Overview: "The bankruptcy filing by Carrie L Santoro, undertaken in March 2015 in Utica, NY under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets."
Carrie L Santoro — New York, 15-60400-6-dd


ᐅ Christina B Santos, New York

Address: 508 Square St Fl 1ST Utica, NY 13501-4622

Bankruptcy Case 2014-61115-6-dd Summary: "The bankruptcy record of Christina B Santos from Utica, NY, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
Christina B Santos — New York, 2014-61115-6-dd


ᐅ Daniel L Saponaro, New York

Address: 285 Newport Rd Utica, NY 13502-7735

Snapshot of U.S. Bankruptcy Proceeding Case 14-60087-6-dd: "The bankruptcy filing by Daniel L Saponaro, undertaken in 2014-01-27 in Utica, NY under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Daniel L Saponaro — New York, 14-60087-6-dd


ᐅ Star Saponaro, New York

Address: 530 Niagara St Fl 1 Utica, NY 13501

Bankruptcy Case 12-60839-6-dd Summary: "Star Saponaro's bankruptcy, initiated in 05/03/2012 and concluded by 08/26/2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Star Saponaro — New York, 12-60839-6-dd


ᐅ Moo Sar, New York

Address: 607 Kossuth Ave Utica, NY 13501-1808

Snapshot of U.S. Bankruptcy Proceeding Case 15-60025-6-dd: "The bankruptcy filing by Moo Sar, undertaken in January 12, 2015 in Utica, NY under Chapter 7, concluded with discharge in 04.12.2015 after liquidating assets."
Moo Sar — New York, 15-60025-6-dd


ᐅ Mark Sauerwine, New York

Address: 506 Locust Dr Utica, NY 13502

Brief Overview of Bankruptcy Case 10-62327-6-dd: "The bankruptcy filing by Mark Sauerwine, undertaken in August 27, 2010 in Utica, NY under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Mark Sauerwine — New York, 10-62327-6-dd


ᐅ Heather L Saul, New York

Address: 5881 Smith Hill Rd Utica, NY 13502

Concise Description of Bankruptcy Case 12-61468-6-dd7: "Utica, NY resident Heather L Saul's 08.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2012."
Heather L Saul — New York, 12-61468-6-dd


ᐅ Vaughn Saunders, New York

Address: 2101 Claremont Ter Utica, NY 13501

Brief Overview of Bankruptcy Case 10-62654-6-dd: "In a Chapter 7 bankruptcy case, Vaughn Saunders from Utica, NY, saw his proceedings start in 10.01.2010 and complete by 2011-01-11, involving asset liquidation."
Vaughn Saunders — New York, 10-62654-6-dd


ᐅ James M Saunders, New York

Address: PO Box 4326 Utica, NY 13504-4326

Bankruptcy Case 14-60991-6-dd Summary: "In Utica, NY, James M Saunders filed for Chapter 7 bankruptcy in 2014-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-08."
James M Saunders — New York, 14-60991-6-dd


ᐅ Shailmo Saw, New York

Address: 607 Kossuth Ave Fl 3RD Utica, NY 13501-1808

Bankruptcy Case 15-60849-6-dd Summary: "The case of Shailmo Saw in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shailmo Saw — New York, 15-60849-6-dd


ᐅ Anthony J Sawanec, New York

Address: 1649 Kemble St Utica, NY 13501

Concise Description of Bankruptcy Case 13-60523-6-dd7: "The bankruptcy filing by Anthony J Sawanec, undertaken in 2013-03-29 in Utica, NY under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Anthony J Sawanec — New York, 13-60523-6-dd


ᐅ Sherry L Sayles, New York

Address: 744 South St Utica, NY 13501

Brief Overview of Bankruptcy Case 12-61250-6-dd: "In a Chapter 7 bankruptcy case, Sherry L Sayles from Utica, NY, saw her proceedings start in 06.28.2012 and complete by 09.25.2012, involving asset liquidation."
Sherry L Sayles — New York, 12-61250-6-dd


ᐅ Angelo J Scaccia, New York

Address: 1209 Hammond Ave Utica, NY 13501

Bankruptcy Case 13-60650-6-dd Summary: "Utica, NY resident Angelo J Scaccia's 04/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2013."
Angelo J Scaccia — New York, 13-60650-6-dd


ᐅ Christopher M Scaccia, New York

Address: 1209 Hammond Ave Utica, NY 13501-4113

Bankruptcy Case 14-61956-6-dd Summary: "In Utica, NY, Christopher M Scaccia filed for Chapter 7 bankruptcy in Dec 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Christopher M Scaccia — New York, 14-61956-6-dd


ᐅ Giovanni Scaccia, New York

Address: 1013 Garden Rd Utica, NY 13501-5319

Bankruptcy Case 14-61488-6-dd Overview: "The bankruptcy record of Giovanni Scaccia from Utica, NY, shows a Chapter 7 case filed in 09/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2014."
Giovanni Scaccia — New York, 14-61488-6-dd


ᐅ Katherine A Scalise, New York

Address: 1316 Obrien Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-61626-6-dd: "The bankruptcy filing by Katherine A Scalise, undertaken in October 2013 in Utica, NY under Chapter 7, concluded with discharge in Jan 10, 2014 after liquidating assets."
Katherine A Scalise — New York, 13-61626-6-dd


ᐅ Carol Ann Scampone, New York

Address: 17 Russet Bush Ln Utica, NY 13501-5531

Concise Description of Bankruptcy Case 11-61593-6-dd7: "In her Chapter 13 bankruptcy case filed in Jul 21, 2011, Utica, NY's Carol Ann Scampone agreed to a debt repayment plan, which was successfully completed by 2014-11-17."
Carol Ann Scampone — New York, 11-61593-6-dd


ᐅ Salvatore A Scampone, New York

Address: 1409 Albany St Utica, NY 13501-4233

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61106-6-dd: "Salvatore A Scampone's bankruptcy, initiated in 2014-06-27 and concluded by 09/25/2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore A Scampone — New York, 2014-61106-6-dd


ᐅ Raymond A Scaramuzzino, New York

Address: 1118 Stark St Utica, NY 13502

Concise Description of Bankruptcy Case 11-61982-6-dd7: "Raymond A Scaramuzzino's bankruptcy, initiated in 2011-09-22 and concluded by 01/15/2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond A Scaramuzzino — New York, 11-61982-6-dd


ᐅ Anthony Scarfo, New York

Address: 1248 Hammond Ave Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-60074-6-dd: "In Utica, NY, Anthony Scarfo filed for Chapter 7 bankruptcy in January 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2010."
Anthony Scarfo — New York, 10-60074-6-dd


ᐅ Samuel G Schavone, New York

Address: 201 Mason Rd Apt C Utica, NY 13501-6037

Concise Description of Bankruptcy Case 14-61764-6-dd7: "Utica, NY resident Samuel G Schavone's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Samuel G Schavone — New York, 14-61764-6-dd


ᐅ Sharon A Schavone, New York

Address: 201 Mason Rd Apt C Utica, NY 13501-6037

Brief Overview of Bankruptcy Case 14-61764-6-dd: "Sharon A Schavone's Chapter 7 bankruptcy, filed in Utica, NY in October 2014, led to asset liquidation, with the case closing in Jan 29, 2015."
Sharon A Schavone — New York, 14-61764-6-dd


ᐅ Laurie M Schilling, New York

Address: 7 Kenyon Ct Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 13-60959-6-dd: "In Utica, NY, Laurie M Schilling filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2013."
Laurie M Schilling — New York, 13-60959-6-dd


ᐅ Robert T Schmitt, New York

Address: 1217 Parker St Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 11-60673-6-dd: "Robert T Schmitt's Chapter 7 bankruptcy, filed in Utica, NY in April 2011, led to asset liquidation, with the case closing in 2011-07-25."
Robert T Schmitt — New York, 11-60673-6-dd


ᐅ Joseph Schnell, New York

Address: 1324 Ash St Utica, NY 13502

Bankruptcy Case 10-60180-6-dd Overview: "The bankruptcy filing by Joseph Schnell, undertaken in 01.29.2010 in Utica, NY under Chapter 7, concluded with discharge in May 7, 2010 after liquidating assets."
Joseph Schnell — New York, 10-60180-6-dd


ᐅ David J Schwalbach, New York

Address: 10019 Church Rd Utica, NY 13502

Concise Description of Bankruptcy Case 12-60279-6-dd7: "In a Chapter 7 bankruptcy case, David J Schwalbach from Utica, NY, saw his proceedings start in February 2012 and complete by 2012-06-21, involving asset liquidation."
David J Schwalbach — New York, 12-60279-6-dd


ᐅ Dale Seaton, New York

Address: 6277 Stage Rd Utica, NY 13502-6709

Concise Description of Bankruptcy Case 08-61377-6-dd7: "In their Chapter 13 bankruptcy case filed in Jun 5, 2008, Utica, NY's Dale Seaton agreed to a debt repayment plan, which was successfully completed by 2013-12-03."
Dale Seaton — New York, 08-61377-6-dd


ᐅ Esad Seferagic, New York

Address: 1203 Belle Ave Utica, NY 13501

Bankruptcy Case 10-60765-6-dd Overview: "Esad Seferagic's Chapter 7 bankruptcy, filed in Utica, NY in 2010-03-26, led to asset liquidation, with the case closing in July 2010."
Esad Seferagic — New York, 10-60765-6-dd


ᐅ Husein Seferagic, New York

Address: 535 Ontario St Utica, NY 13501

Brief Overview of Bankruptcy Case 12-61426-6-dd: "Husein Seferagic's bankruptcy, initiated in 2012-07-31 and concluded by 10/23/2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Husein Seferagic — New York, 12-61426-6-dd


ᐅ Deborah P Semario, New York

Address: 729 Locust Dr Utica, NY 13502

Concise Description of Bankruptcy Case 12-61007-6-dd7: "Deborah P Semario's Chapter 7 bankruptcy, filed in Utica, NY in 2012-05-29, led to asset liquidation, with the case closing in 2012-08-28."
Deborah P Semario — New York, 12-61007-6-dd


ᐅ Charles R Semeraro, New York

Address: 1222 Green St Apt Rear Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-60914-6-dd: "The bankruptcy filing by Charles R Semeraro, undertaken in 05.24.2013 in Utica, NY under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Charles R Semeraro — New York, 13-60914-6-dd


ᐅ Scott Sequin, New York

Address: 733 Ravine Dr Utica, NY 13502-1129

Brief Overview of Bankruptcy Case 15-60526-6-dd: "Scott Sequin's bankruptcy, initiated in 04/15/2015 and concluded by 07.14.2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Sequin — New York, 15-60526-6-dd


ᐅ Sr Gerard Sessa, New York

Address: 450 Tryon Rd Utica, NY 13502

Concise Description of Bankruptcy Case 10-62178-6-dd7: "Sr Gerard Sessa'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."
Sr Gerard Sessa — New York, 10-62178-6-dd


ᐅ Lauren J Shaffer, New York

Address: 113 Proctor Blvd Utica, NY 13501-6118

Bankruptcy Case 16-60803-6-dd Overview: "The bankruptcy filing by Lauren J Shaffer, undertaken in 2016-06-03 in Utica, NY under Chapter 7, concluded with discharge in 09.01.2016 after liquidating assets."
Lauren J Shaffer — New York, 16-60803-6-dd


ᐅ Shawn A Shaffer, New York

Address: 410 Homestead Dr Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-60553-6-dd: "Shawn A Shaffer's Chapter 7 bankruptcy, filed in Utica, NY in 04/02/2013, led to asset liquidation, with the case closing in 07.09.2013."
Shawn A Shaffer — New York, 13-60553-6-dd


ᐅ Mian Y Shah, New York

Address: 515 Rockhaven Rd Utica, NY 13502-1315

Bankruptcy Case 14-60170-6-dd Overview: "Mian Y Shah's bankruptcy, initiated in 2014-02-05 and concluded by 2014-05-06 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mian Y Shah — New York, 14-60170-6-dd


ᐅ Akhtar Shama, New York

Address: 208 Hillcrest Manor Ct Apt C Utica, NY 13501

Concise Description of Bankruptcy Case 8-09-78365-dte7: "The case of Akhtar Shama in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Akhtar Shama — New York, 8-09-78365


ᐅ Christine M Shanley, New York

Address: 143 Rodeo Dr Utica, NY 13502-7638

Concise Description of Bankruptcy Case 14-61347-6-dd7: "The bankruptcy record of Christine M Shanley from Utica, NY, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2014."
Christine M Shanley — New York, 14-61347-6-dd


ᐅ John C Shanley, New York

Address: 143 Rodeo Dr Utica, NY 13502-7638

Snapshot of U.S. Bankruptcy Proceeding Case 14-61347-6-dd: "In Utica, NY, John C Shanley filed for Chapter 7 bankruptcy in 08/14/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2014."
John C Shanley — New York, 14-61347-6-dd


ᐅ Anna M Shaut, New York

Address: 13 Ferris Ave Utica, NY 13501-5908

Bankruptcy Case 14-60884-6-dd Overview: "The case of Anna M Shaut in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna M Shaut — New York, 14-60884-6-dd


ᐅ Beatrice Sheheen, New York

Address: 412 Rugby Rd Utica, NY 13502

Bankruptcy Case 11-60543-6-dd Overview: "In a Chapter 7 bankruptcy case, Beatrice Sheheen from Utica, NY, saw her proceedings start in March 2011 and complete by Jul 16, 2011, involving asset liquidation."
Beatrice Sheheen — New York, 11-60543-6-dd


ᐅ Kathleen A Shevlin, New York

Address: 107 Meeker Ave Utica, NY 13502-5819

Brief Overview of Bankruptcy Case 14-61516-6-dd: "Kathleen A Shevlin's bankruptcy, initiated in September 2014 and concluded by 2014-12-18 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Shevlin — New York, 14-61516-6-dd


ᐅ Troy Smith, New York

Address: 105 Higby Rd Utica, NY 13501

Brief Overview of Bankruptcy Case 10-62077-6-dd: "Troy Smith's bankruptcy, initiated in 07.29.2010 and concluded by 2010-10-26 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Smith — New York, 10-62077-6-dd


ᐅ David J Smith, New York

Address: 1627 Miller St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 11-60143-6-dd: "In a Chapter 7 bankruptcy case, David J Smith from Utica, NY, saw his proceedings start in Jan 31, 2011 and complete by May 2011, involving asset liquidation."
David J Smith — New York, 11-60143-6-dd


ᐅ Thomas Joseph Smith, New York

Address: 38 Forest Rd Utica, NY 13501-6624

Brief Overview of Bankruptcy Case 15-61443-6-dd: "Thomas Joseph Smith's Chapter 7 bankruptcy, filed in Utica, NY in 2015-10-06, led to asset liquidation, with the case closing in 01.04.2016."
Thomas Joseph Smith — New York, 15-61443-6-dd


ᐅ Patricia Mary Smith, New York

Address: 1200 Ney Ave Utica, NY 13502-3634

Snapshot of U.S. Bankruptcy Proceeding Case 15-60936-6-dd: "Patricia Mary Smith's Chapter 7 bankruptcy, filed in Utica, NY in 2015-06-19, led to asset liquidation, with the case closing in 09.17.2015."
Patricia Mary Smith — New York, 15-60936-6-dd


ᐅ Wayne A Smith, New York

Address: 1410 Floral Dr Utica, NY 13501-6703

Bankruptcy Case 16-60247-6-dd Overview: "The case of Wayne A Smith in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne A Smith — New York, 16-60247-6-dd


ᐅ Suzanne F Smith, New York

Address: 1410 Floral Dr Utica, NY 13501-6703

Snapshot of U.S. Bankruptcy Proceeding Case 16-60247-6-dd: "In a Chapter 7 bankruptcy case, Suzanne F Smith from Utica, NY, saw her proceedings start in 2016-02-26 and complete by May 2016, involving asset liquidation."
Suzanne F Smith — New York, 16-60247-6-dd


ᐅ John F Smith, New York

Address: 10280 Doyle Rd Utica, NY 13502-6802

Snapshot of U.S. Bankruptcy Proceeding Case 14-60283-6-dd: "The case of John F Smith in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John F Smith — New York, 14-60283-6-dd


ᐅ Kevin Smith, New York

Address: 917 Brayton Park Pl Utica, NY 13502

Concise Description of Bankruptcy Case 10-61748-6-dd7: "In Utica, NY, Kevin Smith filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Kevin Smith — New York, 10-61748-6-dd


ᐅ Michael Smithers, New York

Address: 2261 State Route 5 Utica, NY 13502

Bankruptcy Case 09-63216-6-dd Summary: "Michael Smithers's Chapter 7 bankruptcy, filed in Utica, NY in 11/17/2009, led to asset liquidation, with the case closing in 02.23.2010."
Michael Smithers — New York, 09-63216-6-dd


ᐅ William G Smolinsky, New York

Address: 10352 Doyle Rd Utica, NY 13502

Bankruptcy Case 12-60591-6-dd Overview: "The case of William G Smolinsky in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William G Smolinsky — New York, 12-60591-6-dd


ᐅ Beth A Snyder, New York

Address: 313 Monaghan Ln Utica, NY 13502-7418

Bankruptcy Case 16-60123-6-dd Summary: "Utica, NY resident Beth A Snyder's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2016."
Beth A Snyder — New York, 16-60123-6-dd


ᐅ Marie Soldato, New York

Address: 116 Windsor Cir Utica, NY 13502-7300

Bankruptcy Case 2014-60512-6-dd Summary: "In Utica, NY, Marie Soldato filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Marie Soldato — New York, 2014-60512-6-dd


ᐅ Emma Amelia Sook, New York

Address: 1137 Leeds St Utica, NY 13501-3205

Concise Description of Bankruptcy Case 14-61873-6-dd7: "The bankruptcy record of Emma Amelia Sook from Utica, NY, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2015."
Emma Amelia Sook — New York, 14-61873-6-dd


ᐅ Bridgett M Spano, New York

Address: 10568 Cosby Manor Rd Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-61629-6-dd: "In Utica, NY, Bridgett M Spano filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Bridgett M Spano — New York, 13-61629-6-dd


ᐅ George D Sparrow, New York

Address: 906 Cherry St Utica, NY 13502

Bankruptcy Case 11-60018-6-dd Overview: "In a Chapter 7 bankruptcy case, George D Sparrow from Utica, NY, saw his proceedings start in January 6, 2011 and complete by Apr 12, 2011, involving asset liquidation."
George D Sparrow — New York, 11-60018-6-dd


ᐅ David Spencer, New York

Address: 1628 Wesley Ave Utica, NY 13502

Concise Description of Bankruptcy Case 10-62248-6-dd7: "David Spencer's Chapter 7 bankruptcy, filed in Utica, NY in 08/18/2010, led to asset liquidation, with the case closing in 2010-11-23."
David Spencer — New York, 10-62248-6-dd


ᐅ Marcelina Sroczyk, New York

Address: PO Box 797 Utica, NY 13503-0797

Snapshot of U.S. Bankruptcy Proceeding Case 15-60160-6-dd: "Marcelina Sroczyk's Chapter 7 bankruptcy, filed in Utica, NY in 02.12.2015, led to asset liquidation, with the case closing in 2015-05-13."
Marcelina Sroczyk — New York, 15-60160-6-dd


ᐅ Zbigniew W Sroczyk, New York

Address: PO Box 797 Utica, NY 13503-0797

Snapshot of U.S. Bankruptcy Proceeding Case 15-60160-6-dd: "In Utica, NY, Zbigniew W Sroczyk filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Zbigniew W Sroczyk — New York, 15-60160-6-dd


ᐅ Donald S Sroka, New York

Address: 265 Windfall Rd Utica, NY 13502-7730

Concise Description of Bankruptcy Case 14-61514-6-dd7: "In a Chapter 7 bankruptcy case, Donald S Sroka from Utica, NY, saw their proceedings start in 09.19.2014 and complete by Dec 18, 2014, involving asset liquidation."
Donald S Sroka — New York, 14-61514-6-dd


ᐅ Onge Scott J St, New York

Address: 1803 Rutger St Utica, NY 13501-2710

Brief Overview of Bankruptcy Case 16-60206-6-dd: "The bankruptcy record of Onge Scott J St from Utica, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Onge Scott J St — New York, 16-60206-6-dd


ᐅ Jr Stewart P Stacy, New York

Address: 1219 Hammond Ave Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 12-60613-6-dd: "In Utica, NY, Jr Stewart P Stacy filed for Chapter 7 bankruptcy in April 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2012."
Jr Stewart P Stacy — New York, 12-60613-6-dd


ᐅ Timothy Starsiak, New York

Address: 751 Mary St Fl 1 Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-60351-6-dd: "In Utica, NY, Timothy Starsiak filed for Chapter 7 bankruptcy in 02.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2010."
Timothy Starsiak — New York, 10-60351-6-dd


ᐅ Mary Ann Stemmer, New York

Address: 9 Damiano Pl Utica, NY 13501-6502

Snapshot of U.S. Bankruptcy Proceeding Case 15-60206-6-dd: "In Utica, NY, Mary Ann Stemmer filed for Chapter 7 bankruptcy in 02/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Mary Ann Stemmer — New York, 15-60206-6-dd


ᐅ Michelle Stenson, New York

Address: 1936 Oneida St Utica, NY 13501

Brief Overview of Bankruptcy Case 09-63045-6-dd: "The bankruptcy filing by Michelle Stenson, undertaken in October 2009 in Utica, NY under Chapter 7, concluded with discharge in February 5, 2010 after liquidating assets."
Michelle Stenson — New York, 09-63045-6-dd


ᐅ Lorinda A Strawn, New York

Address: 926 Arcadia Ave Utica, NY 13502

Concise Description of Bankruptcy Case 11-61295-6-dd7: "Lorinda A Strawn's Chapter 7 bankruptcy, filed in Utica, NY in Jun 8, 2011, led to asset liquidation, with the case closing in September 13, 2011."
Lorinda A Strawn — New York, 11-61295-6-dd


ᐅ Debara J Stucky, New York

Address: 457 Euclid Rd Utica, NY 13502-1734

Snapshot of U.S. Bankruptcy Proceeding Case 15-60730-6-dd: "The case of Debara J Stucky in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debara J Stucky — New York, 15-60730-6-dd


ᐅ Richard F Styles, New York

Address: 128 Thomas St Utica, NY 13501-4720

Snapshot of U.S. Bankruptcy Proceeding Case 07-63447-6-dd: "Richard F Styles's Utica, NY bankruptcy under Chapter 13 in Sep 24, 2007 led to a structured repayment plan, successfully discharged in 2013-02-15."
Richard F Styles — New York, 07-63447-6-dd


ᐅ Richard F Styles, New York

Address: 128 Thomas St Utica, NY 13501-4720

Brief Overview of Bankruptcy Case 16-60820-6-dd: "Utica, NY resident Richard F Styles's 2016-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-05."
Richard F Styles — New York, 16-60820-6-dd


ᐅ Andrea C Styles, New York

Address: 128 Thomas St Utica, NY 13501-4720

Bankruptcy Case 16-60820-6-dd Overview: "The bankruptcy filing by Andrea C Styles, undertaken in Jun 7, 2016 in Utica, NY under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets."
Andrea C Styles — New York, 16-60820-6-dd


ᐅ Monica N Sucuzhanay, New York

Address: 19 Springate St Utica, NY 13502-5411

Bankruptcy Case 16-60824-6-dd Summary: "Monica N Sucuzhanay's bankruptcy, initiated in June 8, 2016 and concluded by September 2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica N Sucuzhanay — New York, 16-60824-6-dd


ᐅ Olguer R Sucuzhanay, New York

Address: 19 Springate St Utica, NY 13502-5411

Bankruptcy Case 16-60824-6-dd Summary: "Utica, NY resident Olguer R Sucuzhanay's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2016."
Olguer R Sucuzhanay — New York, 16-60824-6-dd


ᐅ Iii Michael Surace, New York

Address: 449 Lee Blvd Utica, NY 13502

Concise Description of Bankruptcy Case 09-63411-6-dd7: "The case of Iii Michael Surace in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Michael Surace — New York, 09-63411-6-dd


ᐅ Jeffrey Scott Surprenant, New York

Address: 139 Riverside Dr Utica, NY 13502

Concise Description of Bankruptcy Case 11-60056-6-dd7: "Jeffrey Scott Surprenant's bankruptcy, initiated in January 16, 2011 and concluded by 05/11/2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Surprenant — New York, 11-60056-6-dd


ᐅ Patricia O Sutch, New York

Address: 112 Lynch Ave Utica, NY 13502

Bankruptcy Case 11-62397-6-dd Summary: "In Utica, NY, Patricia O Sutch filed for Chapter 7 bankruptcy in November 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2012."
Patricia O Sutch — New York, 11-62397-6-dd


ᐅ Jessica Sutherland, New York

Address: 244 Hillcrest Manor Ct Apt A Utica, NY 13501

Bankruptcy Case 09-63434-6-dd Overview: "In a Chapter 7 bankruptcy case, Jessica Sutherland from Utica, NY, saw her proceedings start in 2009-12-12 and complete by 03/20/2010, involving asset liquidation."
Jessica Sutherland — New York, 09-63434-6-dd


ᐅ Joanna C Sweeney, New York

Address: 807 Symonds Pl Utica, NY 13502-5619

Brief Overview of Bankruptcy Case 16-60361-6-dd: "Joanna C Sweeney's Chapter 7 bankruptcy, filed in Utica, NY in 2016-03-18, led to asset liquidation, with the case closing in 2016-06-16."
Joanna C Sweeney — New York, 16-60361-6-dd


ᐅ Chester Swiecki, New York

Address: 474 Larchmont Ave Utica, NY 13502

Bankruptcy Case 10-61756-6-dd Summary: "Utica, NY resident Chester Swiecki's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2010."
Chester Swiecki — New York, 10-61756-6-dd


ᐅ David W Szalkowski, New York

Address: 629 Buchanan Rd Utica, NY 13502-1409

Bankruptcy Case 07-63245-6-dd Summary: "Chapter 13 bankruptcy for David W Szalkowski in Utica, NY began in 2007-08-24, focusing on debt restructuring, concluding with plan fulfillment in February 15, 2013."
David W Szalkowski — New York, 07-63245-6-dd