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 Mersa Sabic, New York

Address: 635 Rosemont Pl Utica, NY 13501-5143

Concise Description of Bankruptcy Case 14-60911-6-dd7: "In Utica, NY, Mersa Sabic filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2014."
Mersa Sabic — New York, 14-60911-6-dd


ᐅ Robert L Shevlin, New York

Address: 107 Meeker Ave Utica, NY 13502-5819

Snapshot of U.S. Bankruptcy Proceeding Case 14-61516-6-dd: "In Utica, NY, Robert L Shevlin filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2014."
Robert L Shevlin — New York, 14-61516-6-dd


ᐅ Iii Stephen J Siciliano, New York

Address: 107 Wells Pl Utica, NY 13502

Bankruptcy Case 13-60488-6-dd Summary: "Utica, NY resident Iii Stephen J Siciliano's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Iii Stephen J Siciliano — New York, 13-60488-6-dd


ᐅ Alecia M Slivka, New York

Address: 1136 Downer Ave Utica, NY 13502-3730

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60802-6-dd: "The bankruptcy filing by Alecia M Slivka, undertaken in 2014-05-14 in Utica, NY under Chapter 7, concluded with discharge in 08/12/2014 after liquidating assets."
Alecia M Slivka — New York, 2014-60802-6-dd


ᐅ Peter M Slivka, New York

Address: 2141 Caroline St Utica, NY 13502-3666

Concise Description of Bankruptcy Case 2014-60802-6-dd7: "In Utica, NY, Peter M Slivka filed for Chapter 7 bankruptcy in May 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Peter M Slivka — New York, 2014-60802-6-dd


ᐅ Ronald L Slover, New York

Address: 59 Sunnyside Dr Utica, NY 13501-6558

Bankruptcy Case 15-61173-6-dd Summary: "Ronald L Slover's Chapter 7 bankruptcy, filed in Utica, NY in August 2015, led to asset liquidation, with the case closing in November 5, 2015."
Ronald L Slover — New York, 15-61173-6-dd


ᐅ Randy J Stephon, New York

Address: 424 Richmond Rd Utica, NY 13502-2034

Concise Description of Bankruptcy Case 15-61672-6-dd7: "In Utica, NY, Randy J Stephon filed for Chapter 7 bankruptcy in 11/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-21."
Randy J Stephon — New York, 15-61672-6-dd


ᐅ Scott Sterling, New York

Address: PO Box 4373 Utica, NY 13504-4373

Bankruptcy Case 14-61989-6-dd Overview: "In a Chapter 7 bankruptcy case, Scott Sterling from Utica, NY, saw their proceedings start in 2014-12-23 and complete by March 2015, involving asset liquidation."
Scott Sterling — New York, 14-61989-6-dd


ᐅ Matthew Stevens, New York

Address: 2001 Noyes St # 2 Utica, NY 13502-3753

Concise Description of Bankruptcy Case 15-61432-6-dd7: "In a Chapter 7 bankruptcy case, Matthew Stevens from Utica, NY, saw their proceedings start in October 2015 and complete by 2016-01-03, involving asset liquidation."
Matthew Stevens — New York, 15-61432-6-dd


ᐅ Rebecca Stevens, New York

Address: 1009 Kossuth Ave Utica, NY 13501

Concise Description of Bankruptcy Case 10-60595-6-dd7: "Utica, NY resident Rebecca Stevens's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2010."
Rebecca Stevens — New York, 10-60595-6-dd


ᐅ Gary J Talerico, New York

Address: 1 Minot Pl Utica, NY 13502-1722

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60540-6-dd: "In a Chapter 7 bankruptcy case, Gary J Talerico from Utica, NY, saw their proceedings start in April 2014 and complete by 07/01/2014, involving asset liquidation."
Gary J Talerico — New York, 2014-60540-6-dd


ᐅ Joseph Tanoury, New York

Address: 19 Higby Rd Utica, NY 13501

Concise Description of Bankruptcy Case 09-63508-6-dd7: "Joseph Tanoury's Chapter 7 bankruptcy, filed in Utica, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-31."
Joseph Tanoury — New York, 09-63508-6-dd


ᐅ Jr Joseph A Tanoury, New York

Address: 19 Higby Rd Utica, NY 13501

Bankruptcy Case 11-61031-6-dd Summary: "Jr Joseph A Tanoury's bankruptcy, initiated in 2011-05-11 and concluded by 2011-08-09 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph A Tanoury — New York, 11-61031-6-dd


ᐅ Michael Taratuchin, New York

Address: 623 Emily St Utica, NY 13501

Bankruptcy Case 11-61241-6-dd Summary: "Michael Taratuchin's Chapter 7 bankruptcy, filed in Utica, NY in 05.31.2011, led to asset liquidation, with the case closing in 2011-08-23."
Michael Taratuchin — New York, 11-61241-6-dd


ᐅ Alexis Tarris, New York

Address: 900 Kellogg Ave Apt 2 Utica, NY 13502

Bankruptcy Case 10-61136-6-dd Overview: "The bankruptcy record of Alexis Tarris from Utica, NY, shows a Chapter 7 case filed in Apr 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2010."
Alexis Tarris — New York, 10-61136-6-dd


ᐅ Keri A Tartaglia, New York

Address: 10823 Cosby Manor Rd Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 11-61257-6-dd: "In a Chapter 7 bankruptcy case, Keri A Tartaglia from Utica, NY, saw her proceedings start in 06/02/2011 and complete by September 25, 2011, involving asset liquidation."
Keri A Tartaglia — New York, 11-61257-6-dd


ᐅ Tammy M Tarver, New York

Address: 1546 Neilson St Utica, NY 13501-5012

Concise Description of Bankruptcy Case 16-60369-6-dd7: "Tammy M Tarver's bankruptcy, initiated in 2016-03-21 and concluded by 2016-06-19 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy M Tarver — New York, 16-60369-6-dd


ᐅ James A Tedesco, New York

Address: 1170 Kossuth Ave Utica, NY 13501

Concise Description of Bankruptcy Case 12-61483-6-dd7: "In Utica, NY, James A Tedesco filed for Chapter 7 bankruptcy in 2012-08-08. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2012."
James A Tedesco — New York, 12-61483-6-dd


ᐅ Cynthia Marie Tehan, New York

Address: 517 Reels Dr Utica, NY 13502-1647

Concise Description of Bankruptcy Case 15-60802-6-dd7: "In Utica, NY, Cynthia Marie Tehan filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Cynthia Marie Tehan — New York, 15-60802-6-dd


ᐅ Timothy Edward Tehan, New York

Address: 225 Herkimer Rd Apt B30 Utica, NY 13502-2371

Concise Description of Bankruptcy Case 15-60802-6-dd7: "The bankruptcy record of Timothy Edward Tehan from Utica, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2015."
Timothy Edward Tehan — New York, 15-60802-6-dd


ᐅ Tammy L Telfer, New York

Address: 1330 Blandina St Utica, NY 13501

Brief Overview of Bankruptcy Case 11-62585-6-dd: "Tammy L Telfer's bankruptcy, initiated in 12.22.2011 and concluded by Apr 15, 2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Telfer — New York, 11-62585-6-dd


ᐅ Triscia R Thompson, New York

Address: 111 Laurel Pl Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 09-62788-6-dd: "Utica, NY resident Triscia R Thompson's 2009-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Triscia R Thompson — New York, 09-62788-6-dd


ᐅ Robert G Thrasher, New York

Address: 11 Bradley Rd Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 13-61665-6-dd: "Utica, NY resident Robert G Thrasher's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2014."
Robert G Thrasher — New York, 13-61665-6-dd


ᐅ Monique C Thurston, New York

Address: 1011 Knox St Utica, NY 13502

Bankruptcy Case 13-60654-6-dd Overview: "In Utica, NY, Monique C Thurston filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Monique C Thurston — New York, 13-60654-6-dd


ᐅ Douglas Tiffany, New York

Address: 433 Keyes Rd Utica, NY 13502

Bankruptcy Case 10-62827-6-dd Overview: "In a Chapter 7 bankruptcy case, Douglas Tiffany from Utica, NY, saw his proceedings start in 10.27.2010 and complete by 01.25.2011, involving asset liquidation."
Douglas Tiffany — New York, 10-62827-6-dd


ᐅ John Tobin, New York

Address: 420 Spruce St Utica, NY 13502

Bankruptcy Case 10-61444-6-dd Overview: "John Tobin's Chapter 7 bankruptcy, filed in Utica, NY in 2010-05-25, led to asset liquidation, with the case closing in August 2010."
John Tobin — New York, 10-61444-6-dd


ᐅ Richard G Tobin, New York

Address: 150 Proctor Blvd Utica, NY 13501

Bankruptcy Case 12-61380-6-dd Overview: "Richard G Tobin's Chapter 7 bankruptcy, filed in Utica, NY in July 25, 2012, led to asset liquidation, with the case closing in Nov 17, 2012."
Richard G Tobin — New York, 12-61380-6-dd


ᐅ Adem Topic, New York

Address: 803 Bacon St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 12-60684-6-dd: "The bankruptcy record of Adem Topic from Utica, NY, shows a Chapter 7 case filed in Apr 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2012."
Adem Topic — New York, 12-60684-6-dd


ᐅ Alicia Torres, New York

Address: 603 Jay St Apt F1 Utica, NY 13501

Bankruptcy Case 13-61517-6-dd Summary: "In Utica, NY, Alicia Torres filed for Chapter 7 bankruptcy in 09/16/2013. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2013."
Alicia Torres — New York, 13-61517-6-dd


ᐅ Juanita Torres, New York

Address: 304 Blandina St Utica, NY 13501-3008

Bankruptcy Case 14-60047-6-dd Summary: "The case of Juanita Torres in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Torres — New York, 14-60047-6-dd


ᐅ Nicole Tran, New York

Address: 803 Bleecker St # 2ND Utica, NY 13501-1407

Snapshot of U.S. Bankruptcy Proceeding Case 15-61151-6-dd: "In a Chapter 7 bankruptcy case, Nicole Tran from Utica, NY, saw her proceedings start in 08/03/2015 and complete by 2015-11-01, involving asset liquidation."
Nicole Tran — New York, 15-61151-6-dd


ᐅ Tabatha J Trevor, New York

Address: 1645 Holland Ave Fl 2 Utica, NY 13501-4713

Brief Overview of Bankruptcy Case 16-60248-6-dd: "Tabatha J Trevor's bankruptcy, initiated in 02/26/2016 and concluded by 05.26.2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabatha J Trevor — New York, 16-60248-6-dd


ᐅ Gerald A Trotta, New York

Address: 764 Elizabeth St Utica, NY 13501

Bankruptcy Case 13-61684-6-dd Overview: "The case of Gerald A Trotta in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald A Trotta — New York, 13-61684-6-dd


ᐅ Jr William A True, New York

Address: 32 Van Vorst St Utica, NY 13501

Bankruptcy Case 11-60511-6-dd Overview: "In a Chapter 7 bankruptcy case, Jr William A True from Utica, NY, saw their proceedings start in 03.18.2011 and complete by Jul 11, 2011, involving asset liquidation."
Jr William A True — New York, 11-60511-6-dd


ᐅ Susanne M Turner, New York

Address: 1121 Mathews Ave Utica, NY 13502

Bankruptcy Case 13-61687-6-dd Summary: "Susanne M Turner's bankruptcy, initiated in 2013-10-16 and concluded by January 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanne M Turner — New York, 13-61687-6-dd


ᐅ Lois J Turner, New York

Address: PO Box 260 Utica, NY 13503-0260

Brief Overview of Bankruptcy Case 2014-60656-6-dd: "In Utica, NY, Lois J Turner filed for Chapter 7 bankruptcy in April 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2014."
Lois J Turner — New York, 2014-60656-6-dd


ᐅ Melissa A Turturo, New York

Address: 444 Marilyn Dr Utica, NY 13502

Concise Description of Bankruptcy Case 12-61351-6-dd7: "The bankruptcy filing by Melissa A Turturo, undertaken in July 2012 in Utica, NY under Chapter 7, concluded with discharge in 11.15.2012 after liquidating assets."
Melissa A Turturo — New York, 12-61351-6-dd


ᐅ Anthony V Vaccarelli, New York

Address: 1823 South St Utica, NY 13501

Bankruptcy Case 11-61469-6-dd Summary: "The bankruptcy record of Anthony V Vaccarelli from Utica, NY, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Anthony V Vaccarelli — New York, 11-61469-6-dd


ᐅ Victor Vaccarelli, New York

Address: 519 Dawes Ave Utica, NY 13502

Bankruptcy Case 10-61660-6-dd Overview: "The bankruptcy record of Victor Vaccarelli from Utica, NY, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2010."
Victor Vaccarelli — New York, 10-61660-6-dd


ᐅ Etten Cheri Van, New York

Address: 23 Bradley Rd Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 09-62816-6-dd: "The case of Etten Cheri Van in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Etten Cheri Van — New York, 09-62816-6-dd


ᐅ Gerner Jan Van, New York

Address: 114 Lynch Ave Utica, NY 13502-5720

Bankruptcy Case 15-60789-6-dd Overview: "Gerner Jan Van's bankruptcy, initiated in 2015-05-27 and concluded by August 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerner Jan Van — New York, 15-60789-6-dd


ᐅ Kevin E Vanderlan, New York

Address: 434 Brody Dr Utica, NY 13502-2155

Snapshot of U.S. Bankruptcy Proceeding Case 15-60081-6-dd: "In Utica, NY, Kevin E Vanderlan filed for Chapter 7 bankruptcy in 01.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Kevin E Vanderlan — New York, 15-60081-6-dd


ᐅ Justin R Vangorder, New York

Address: 404 Northrup Dr Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-61823-6-dd: "The case of Justin R Vangorder in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin R Vangorder — New York, 13-61823-6-dd


ᐅ Pearson Jo Anne L Vanno, New York

Address: 1003 Culver Ave Utica, NY 13501

Concise Description of Bankruptcy Case 12-61456-6-dd7: "The case of Pearson Jo Anne L Vanno in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pearson Jo Anne L Vanno — New York, 12-61456-6-dd


ᐅ Felix C Vargas, New York

Address: 619 Blandina St Utica, NY 13501-3144

Snapshot of U.S. Bankruptcy Proceeding Case 08-60559-6-dd: "Felix C Vargas's Chapter 13 bankruptcy in Utica, NY started in Mar 19, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Felix C Vargas — New York, 08-60559-6-dd


ᐅ Aziz Veladzic, New York

Address: 768 Rutger St Utica, NY 13501

Bankruptcy Case 12-62056-6-dd Summary: "Aziz Veladzic's Chapter 7 bankruptcy, filed in Utica, NY in 2012-11-02, led to asset liquidation, with the case closing in 2013-02-08."
Aziz Veladzic — New York, 12-62056-6-dd


ᐅ Senija Veladzic, New York

Address: 768 Rutger St Utica, NY 13501

Concise Description of Bankruptcy Case 12-60441-6-dd7: "The case of Senija Veladzic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Senija Veladzic — New York, 12-60441-6-dd


ᐅ Sead Veljacic, New York

Address: 1151 Kossuth Ave Utica, NY 13501

Bankruptcy Case 13-60999-6-dd Overview: "In a Chapter 7 bankruptcy case, Sead Veljacic from Utica, NY, saw their proceedings start in Jun 6, 2013 and complete by 09.12.2013, involving asset liquidation."
Sead Veljacic — New York, 13-60999-6-dd


ᐅ Zlatija Veljacic, New York

Address: 1151 Kossuth Ave Utica, NY 13501-3213

Concise Description of Bankruptcy Case 14-60160-6-dd7: "The case of Zlatija Veljacic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zlatija Veljacic — New York, 14-60160-6-dd


ᐅ Edward Verenich, New York

Address: 238 Ramblewood Dr Utica, NY 13502-6206

Snapshot of U.S. Bankruptcy Proceeding Case 14-60068-6-dd: "Edward Verenich's bankruptcy, initiated in 2014-01-23 and concluded by Apr 23, 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Verenich — New York, 14-60068-6-dd


ᐅ Deborah Verrilli, New York

Address: 1629 Conkling Ave Utica, NY 13501-5119

Bankruptcy Case 14-60028-6-dd Overview: "In Utica, NY, Deborah Verrilli filed for Chapter 7 bankruptcy in Jan 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Deborah Verrilli — New York, 14-60028-6-dd


ᐅ Brian M Vincent, New York

Address: 2126 Sinclair Ave Utica, NY 13502-3638

Bankruptcy Case 14-61909-6-dd Overview: "In a Chapter 7 bankruptcy case, Brian M Vincent from Utica, NY, saw their proceedings start in Dec 2, 2014 and complete by Mar 2, 2015, involving asset liquidation."
Brian M Vincent — New York, 14-61909-6-dd


ᐅ Durrell Vines, New York

Address: 1406 Howard Ave Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 10-60772-6-dd: "Durrell Vines's Chapter 7 bankruptcy, filed in Utica, NY in 03/26/2010, led to asset liquidation, with the case closing in July 2010."
Durrell Vines — New York, 10-60772-6-dd


ᐅ Elssy C Vintimilla, New York

Address: 2 Greenwood Ct Utica, NY 13501

Bankruptcy Case 12-62088-6-dd Overview: "Elssy C Vintimilla's bankruptcy, initiated in November 8, 2012 and concluded by 2013-02-14 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elssy C Vintimilla — New York, 12-62088-6-dd


ᐅ Nicholas J Visalli, New York

Address: 1606 Sulzer Pl Utica, NY 13501

Bankruptcy Case 09-62880-6-dd Summary: "Utica, NY resident Nicholas J Visalli's October 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Nicholas J Visalli — New York, 09-62880-6-dd


ᐅ Jr Joseph Visingardi, New York

Address: 1135 Hilton Ave Utica, NY 13501

Concise Description of Bankruptcy Case 09-63151-6-dd7: "In Utica, NY, Jr Joseph Visingardi filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Jr Joseph Visingardi — New York, 09-63151-6-dd


ᐅ Dorothy Frances Voce, New York

Address: 424 Linda View Ln Utica, NY 13502-2406

Snapshot of U.S. Bankruptcy Proceeding Case 08-62036-6-dd: "Dorothy Frances Voce, a resident of Utica, NY, entered a Chapter 13 bankruptcy plan in August 22, 2008, culminating in its successful completion by 2013-12-16."
Dorothy Frances Voce — New York, 08-62036-6-dd


ᐅ Robert Arthur Voce, New York

Address: 424 Linda View Ln Utica, NY 13502-2406

Bankruptcy Case 08-62036-6-dd Overview: "08.22.2008 marked the beginning of Robert Arthur Voce's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by 12.16.2013."
Robert Arthur Voce — New York, 08-62036-6-dd


ᐅ Su Vuong, New York

Address: 949 Hazelhurst Ave Utica, NY 13502

Bankruptcy Case 09-63217-6-dd Overview: "In a Chapter 7 bankruptcy case, Su Vuong from Utica, NY, saw her proceedings start in 2009-11-17 and complete by 02/23/2010, involving asset liquidation."
Su Vuong — New York, 09-63217-6-dd


ᐅ Sian Kierre Walker, New York

Address: 1430 Conkling Ave Utica, NY 13501

Bankruptcy Case 10-60813-6-dd Summary: "Utica, NY resident Sian Kierre Walker's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2010."
Sian Kierre Walker — New York, 10-60813-6-dd


ᐅ Boyd Amy Walters, New York

Address: 7D Candlewyck Ln Utica, NY 13502-2649

Bankruptcy Case 15-60998-6-dd Overview: "Boyd Amy Walters's Chapter 7 bankruptcy, filed in Utica, NY in Jul 2, 2015, led to asset liquidation, with the case closing in September 2015."
Boyd Amy Walters — New York, 15-60998-6-dd


ᐅ Leona R Washington, New York

Address: 809 Hamilton St Utica, NY 13502

Bankruptcy Case 12-61859-6-dd Summary: "The case of Leona R Washington in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leona R Washington — New York, 12-61859-6-dd


ᐅ Sr Terrance V Washington, New York

Address: 1207 Rutger St Utica, NY 13501

Bankruptcy Case 12-62104-6-dd Overview: "Utica, NY resident Sr Terrance V Washington's November 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Sr Terrance V Washington — New York, 12-62104-6-dd


ᐅ Donna C Waterman, New York

Address: 2 Old Orchard Rd Utica, NY 13501

Concise Description of Bankruptcy Case 09-62670-6-dd7: "The case of Donna C Waterman in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna C Waterman — New York, 09-62670-6-dd


ᐅ Kathleen Waterman, New York

Address: 408 Milgate St Utica, NY 13501

Bankruptcy Case 11-61787-6-dd Summary: "In Utica, NY, Kathleen Waterman filed for Chapter 7 bankruptcy in August 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2011."
Kathleen Waterman — New York, 11-61787-6-dd


ᐅ Ii Frederick Waters, New York

Address: 22 Greenwood Ct Utica, NY 13501

Bankruptcy Case 10-62957-6-dd Summary: "In a Chapter 7 bankruptcy case, Ii Frederick Waters from Utica, NY, saw his proceedings start in November 2010 and complete by 2011-02-08, involving asset liquidation."
Ii Frederick Waters — New York, 10-62957-6-dd


ᐅ Shannon E Watts, New York

Address: 10 Meeker Ave Utica, NY 13502

Concise Description of Bankruptcy Case 13-60776-6-dd7: "In a Chapter 7 bankruptcy case, Shannon E Watts from Utica, NY, saw their proceedings start in 2013-04-30 and complete by 2013-07-23, involving asset liquidation."
Shannon E Watts — New York, 13-60776-6-dd


ᐅ Felicia Ann Weaver, New York

Address: 141 Roosevelt Dr Utica, NY 13502

Brief Overview of Bankruptcy Case 13-60964-6-dd: "Felicia Ann Weaver's bankruptcy, initiated in May 31, 2013 and concluded by September 6, 2013 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Ann Weaver — New York, 13-60964-6-dd


ᐅ Timothy W Webb, New York

Address: 1137 Park Ave Utica, NY 13501

Bankruptcy Case 11-61562-6-dd Summary: "The case of Timothy W Webb in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy W Webb — New York, 11-61562-6-dd


ᐅ Eric E Weber, New York

Address: 315 Saint Anthony St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 11-60982-6-dd: "Eric E Weber's bankruptcy, initiated in 2011-05-04 and concluded by August 2011 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric E Weber — New York, 11-60982-6-dd


ᐅ Jordan M Weigand, New York

Address: 602 Utica Rd Utica, NY 13502-1510

Brief Overview of Bankruptcy Case 16-60278-6-dd: "In Utica, NY, Jordan M Weigand filed for Chapter 7 bankruptcy in Mar 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2016."
Jordan M Weigand — New York, 16-60278-6-dd


ᐅ Ann M Welch, New York

Address: 718 Mulberry St Utica, NY 13502

Bankruptcy Case 11-62610-6-dd Summary: "Ann M Welch's bankruptcy, initiated in 12/29/2011 and concluded by 03.27.2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann M Welch — New York, 11-62610-6-dd


ᐅ Sr Desi E Welch, New York

Address: 7 Seward Ave Utica, NY 13502

Bankruptcy Case 13-60525-6-dd Overview: "The bankruptcy record of Sr Desi E Welch from Utica, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2013."
Sr Desi E Welch — New York, 13-60525-6-dd


ᐅ Linda M Welch, New York

Address: 27 Brookline Dr Utica, NY 13501-6551

Bankruptcy Case 15-60475-6-dd Summary: "The bankruptcy filing by Linda M Welch, undertaken in April 2015 in Utica, NY under Chapter 7, concluded with discharge in 07.07.2015 after liquidating assets."
Linda M Welch — New York, 15-60475-6-dd


ᐅ Deborah J Wells, New York

Address: 1215 Greenview Dr Utica, NY 13501-4111

Brief Overview of Bankruptcy Case 2014-61251-6-dd: "Deborah J Wells's bankruptcy, initiated in July 25, 2014 and concluded by October 23, 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Wells — New York, 2014-61251-6-dd


ᐅ Robert A White, New York

Address: 1223 Erie St Utica, NY 13502

Bankruptcy Case 09-62790-6-dd Overview: "The bankruptcy record of Robert A White from Utica, NY, shows a Chapter 7 case filed in October 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Robert A White — New York, 09-62790-6-dd


ᐅ Daniel E Wilk, New York

Address: 1411 Hillside Rd Utica, NY 13501-5515

Concise Description of Bankruptcy Case 14-61650-6-dd7: "Daniel E Wilk's bankruptcy, initiated in 10.14.2014 and concluded by Jan 12, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Wilk — New York, 14-61650-6-dd


ᐅ Jessica Wilk, New York

Address: 1411 Hillside Rd Utica, NY 13501-5515

Bankruptcy Case 14-61650-6-dd Overview: "Jessica Wilk's bankruptcy, initiated in 2014-10-14 and concluded by January 12, 2015 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Wilk — New York, 14-61650-6-dd


ᐅ Francis G Williams, New York

Address: 1210 Blandina St Utica, NY 13501

Bankruptcy Case 12-61251-6-dd Overview: "In a Chapter 7 bankruptcy case, Francis G Williams from Utica, NY, saw their proceedings start in 2012-06-28 and complete by September 2012, involving asset liquidation."
Francis G Williams — New York, 12-61251-6-dd


ᐅ Sarah E Williams, New York

Address: 2106 Caroline St Apt 2 Utica, NY 13502-3606

Bankruptcy Case 15-60168-6-dd Overview: "The bankruptcy filing by Sarah E Williams, undertaken in February 17, 2015 in Utica, NY under Chapter 7, concluded with discharge in May 18, 2015 after liquidating assets."
Sarah E Williams — New York, 15-60168-6-dd


ᐅ Elliott James Williams, New York

Address: 642 Tracy St Utica, NY 13502

Bankruptcy Case 11-62436-6-dd Summary: "Elliott James Williams's bankruptcy, initiated in 2011-11-30 and concluded by 02.28.2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliott James Williams — New York, 11-62436-6-dd


ᐅ Robert H Williams, New York

Address: 703 Tilden Ave Utica, NY 13501

Bankruptcy Case 11-61261-6-dd Overview: "The bankruptcy filing by Robert H Williams, undertaken in Jun 3, 2011 in Utica, NY under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets."
Robert H Williams — New York, 11-61261-6-dd


ᐅ Olivia M Willis, New York

Address: 15 Candlewyck Ln Apt 15 Utica, NY 13502

Bankruptcy Case 12-61964-6-dd Overview: "The case of Olivia M Willis in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olivia M Willis — New York, 12-61964-6-dd


ᐅ William R Willis, New York

Address: 15-D Candlewyck Ln Utica, NY 13502-2629

Concise Description of Bankruptcy Case 2014-61277-6-dd7: "William R Willis's Chapter 7 bankruptcy, filed in Utica, NY in 07.30.2014, led to asset liquidation, with the case closing in 2014-10-28."
William R Willis — New York, 2014-61277-6-dd


ᐅ Jennifer Wilson, New York

Address: 48 Auburn Ave Utica, NY 13501

Bankruptcy Case 11-60847-6-dd Summary: "Utica, NY resident Jennifer Wilson's April 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2011."
Jennifer Wilson — New York, 11-60847-6-dd


ᐅ Denigro Alice A Wines, New York

Address: 12 Robin Rd Utica, NY 13501-6410

Concise Description of Bankruptcy Case 16-60371-6-dd7: "The bankruptcy record of Denigro Alice A Wines from Utica, NY, shows a Chapter 7 case filed in 2016-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Denigro Alice A Wines — New York, 16-60371-6-dd


ᐅ Christine Y Winston, New York

Address: 1573 Delaware Ave Utica, NY 13502-4919

Brief Overview of Bankruptcy Case 15-61597-6-dd: "The bankruptcy record of Christine Y Winston from Utica, NY, shows a Chapter 7 case filed in 11.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-07."
Christine Y Winston — New York, 15-61597-6-dd


ᐅ Sandra M Withers, New York

Address: 1219 Kemble St Apt 3 Utica, NY 13501-4467

Bankruptcy Case 15-61665-6-dd Summary: "The bankruptcy record of Sandra M Withers from Utica, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2016."
Sandra M Withers — New York, 15-61665-6-dd


ᐅ Suzanne M Wolanin, New York

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

Bankruptcy Case 15-60139-6-dd Overview: "Suzanne M Wolanin's Chapter 7 bankruptcy, filed in Utica, NY in 2015-02-10, led to asset liquidation, with the case closing in May 11, 2015."
Suzanne M Wolanin — New York, 15-60139-6-dd


ᐅ Daniel Wolcott, New York

Address: 36 Benton Cir Utica, NY 13501

Bankruptcy Case 10-60867-6-dd Summary: "Utica, NY resident Daniel Wolcott's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Daniel Wolcott — New York, 10-60867-6-dd


ᐅ Eric Wolinski, New York

Address: 645 Pauline Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 11-61041-6-dd: "The bankruptcy record of Eric Wolinski from Utica, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Eric Wolinski — New York, 11-61041-6-dd


ᐅ Delores A Wolkowicz, New York

Address: 306 Nichols St Utica, NY 13501

Brief Overview of Bankruptcy Case 13-61505-6-dd: "The bankruptcy record of Delores A Wolkowicz from Utica, NY, shows a Chapter 7 case filed in 09/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2013."
Delores A Wolkowicz — New York, 13-61505-6-dd


ᐅ Curley A Womack, New York

Address: 1609 Steuben St # 2 Utica, NY 13501-4914

Snapshot of U.S. Bankruptcy Proceeding Case 07-60030-6-dd: "The bankruptcy record for Curley A Womack from Utica, NY, under Chapter 13, filed in 2007-01-08, involved setting up a repayment plan, finalized by 01/18/2013."
Curley A Womack — New York, 07-60030-6-dd


ᐅ Melissa I Wood, New York

Address: 723 Deerfield Dr E Utica, NY 13502-1915

Snapshot of U.S. Bankruptcy Proceeding Case 14-61715-6-dd: "In a Chapter 7 bankruptcy case, Melissa I Wood from Utica, NY, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Melissa I Wood — New York, 14-61715-6-dd


ᐅ Mariusz Wozny, New York

Address: 473 Trenton Ave Utica, NY 13502-1605

Concise Description of Bankruptcy Case 14-60292-6-dd7: "Utica, NY resident Mariusz Wozny's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2014."
Mariusz Wozny — New York, 14-60292-6-dd


ᐅ Joy Wright, New York

Address: 1702 Whitesboro St Apt 5 Utica, NY 13502-3831

Brief Overview of Bankruptcy Case 2014-60682-6-dd: "The bankruptcy record of Joy Wright from Utica, NY, shows a Chapter 7 case filed in 04/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-22."
Joy Wright — New York, 2014-60682-6-dd


ᐅ Jeannie Wright, New York

Address: 462 Elmdale Ave Utica, NY 13502

Bankruptcy Case 09-63464-6-dd Summary: "The case of Jeannie Wright in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannie Wright — New York, 09-63464-6-dd


ᐅ Tricia Wright, New York

Address: 5464 Kenwood Rd Utica, NY 13502

Bankruptcy Case 10-62832-6-dd Summary: "The case of Tricia Wright in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia Wright — New York, 10-62832-6-dd


ᐅ Sr Michael S Wright, New York

Address: 11 Damiano Pl Utica, NY 13501

Concise Description of Bankruptcy Case 11-60928-6-dd7: "Utica, NY resident Sr Michael S Wright's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Sr Michael S Wright — New York, 11-60928-6-dd


ᐅ Scott Wyman, New York

Address: 5688 Austin Rd Utica, NY 13502

Bankruptcy Case 10-60263-6-dd Overview: "In a Chapter 7 bankruptcy case, Scott Wyman from Utica, NY, saw their proceedings start in 02.08.2010 and complete by 06/03/2010, involving asset liquidation."
Scott Wyman — New York, 10-60263-6-dd