Website Logo

New Hartford, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Hartford.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Judith R Abruzzo, New Hartford NY

Address: 6 Colonial Dr New Hartford, NY 13413
Brief Overview of Bankruptcy Case 12-61153-6-dd: "Judith R Abruzzo's bankruptcy, initiated in Jun 18, 2012 and concluded by Sep 11, 2012 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith R Abruzzo — New York

William R Ball, New Hartford NY

Address: 117 Colonial Dr New Hartford, NY 13413-2106
Brief Overview of Bankruptcy Case 14-61980-6-dd: "In a Chapter 7 bankruptcy case, William R Ball from New Hartford, NY, saw their proceedings start in December 22, 2014 and complete by 03.22.2015, involving asset liquidation."
William R Ball — New York

Jr Anthony L Barretta, New Hartford NY

Address: 9584 Chapman Rd New Hartford, NY 13413
Bankruptcy Case 12-61192-6-dd Summary: "Jr Anthony L Barretta's bankruptcy, initiated in 06.22.2012 and concluded by October 15, 2012 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Anthony L Barretta — New York

Lucy S Barretta, New Hartford NY

Address: 24C The Mdws New Hartford, NY 13413-9543
Bankruptcy Case 2014-61214-6-dd Overview: "Lucy S Barretta's Chapter 7 bankruptcy, filed in New Hartford, NY in Jul 21, 2014, led to asset liquidation, with the case closing in Oct 19, 2014."
Lucy S Barretta — New York

Carol Battinelli, New Hartford NY

Address: 245 Oxford Rd Apt 28E New Hartford, NY 13413
Brief Overview of Bankruptcy Case 10-62207-6-dd: "Carol Battinelli's bankruptcy, initiated in 08.13.2010 and concluded by Dec 6, 2010 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Battinelli — New York

Christie Baye, New Hartford NY

Address: 35 Paris Rd New Hartford, NY 13413
Bankruptcy Case 10-62355-6-dd Overview: "The bankruptcy record of Christie Baye from New Hartford, NY, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2010."
Christie Baye — New York

Ruth Benoit, New Hartford NY

Address: 6 Majestic Ln New Hartford, NY 13413
Concise Description of Bankruptcy Case 10-63054-6-dd7: "The case of Ruth Benoit in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-22 and discharged early Feb 23, 2011, focusing on asset liquidation to repay creditors."
Ruth Benoit — New York

Katie M Berge, New Hartford NY

Address: 19 Tamarack Dr New Hartford, NY 13413-1217
Concise Description of Bankruptcy Case 14-60295-6-dd7: "New Hartford, NY resident Katie M Berge's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Katie M Berge — New York

Devra B Berne, New Hartford NY

Address: 18 Merritt Pl New Hartford, NY 13413-2021
Snapshot of U.S. Bankruptcy Proceeding Case 14-11939-1-rel: "In a Chapter 7 bankruptcy case, Devra B Berne from New Hartford, NY, saw their proceedings start in 2014-09-08 and complete by 12/07/2014, involving asset liquidation."
Devra B Berne — New York

Bradley Bohling, New Hartford NY

Address: 2 Gary Ave New Hartford, NY 13413
Bankruptcy Case 10-62153-6-dd Summary: "Bradley Bohling's Chapter 7 bankruptcy, filed in New Hartford, NY in 08.09.2010, led to asset liquidation, with the case closing in November 2010."
Bradley Bohling — New York

Sr Robert E Bramhall, New Hartford NY

Address: 22 Mayberry Pl New Hartford, NY 13413
Concise Description of Bankruptcy Case 11-61494-6-dd7: "The bankruptcy record of Sr Robert E Bramhall from New Hartford, NY, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Sr Robert E Bramhall — New York

Sarah A Burgess, New Hartford NY

Address: 68 Merritt Pl New Hartford, NY 13413-2034
Bankruptcy Case 2014-60780-6-dd Summary: "The case of Sarah A Burgess in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in May 9, 2014 and discharged early 2014-08-07, focusing on asset liquidation to repay creditors."
Sarah A Burgess — New York

Susan J Burgess, New Hartford NY

Address: 20 Blackburn Ct New Hartford, NY 13413
Bankruptcy Case 12-61240-6-dd Summary: "The case of Susan J Burgess in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-27 and discharged early 2012-09-25, focusing on asset liquidation to repay creditors."
Susan J Burgess — New York

Mark L Cagwin, New Hartford NY

Address: 3641 Huxford Pl New Hartford, NY 13413-5101
Bankruptcy Case 14-60187-6-dd Summary: "The bankruptcy record of Mark L Cagwin from New Hartford, NY, shows a Chapter 7 case filed in 2014-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014."
Mark L Cagwin — New York

Karen Case, New Hartford NY

Address: 112 Chestnut Hls New Hartford, NY 13413
Brief Overview of Bankruptcy Case 10-61585-6-dd: "The bankruptcy record of Karen Case from New Hartford, NY, shows a Chapter 7 case filed in 06/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-30."
Karen Case — New York

Suzanne R Cavoli, New Hartford NY

Address: 1 Hillside Ave New Hartford, NY 13413-2309
Concise Description of Bankruptcy Case 15-60078-6-dd7: "The bankruptcy filing by Suzanne R Cavoli, undertaken in 01.23.2015 in New Hartford, NY under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Suzanne R Cavoli — New York

Jan Lu Chaparro, New Hartford NY

Address: 99 New Hartford St New Hartford, NY 13413
Bankruptcy Case 12-60081-6-dd Summary: "The bankruptcy record of Jan Lu Chaparro from New Hartford, NY, shows a Chapter 7 case filed in 2012-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2012."
Jan Lu Chaparro — New York

Ramesh Cherukuri, New Hartford NY

Address: 305 Heron Ct New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 10-60157-6-dd: "The case of Ramesh Cherukuri in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-27 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Ramesh Cherukuri — New York

Jolene Ciccone, New Hartford NY

Address: 41 1/2 Pearl St New Hartford, NY 13413
Concise Description of Bankruptcy Case 11-60318-6-dd7: "In a Chapter 7 bankruptcy case, Jolene Ciccone from New Hartford, NY, saw her proceedings start in February 2011 and complete by 2011-05-24, involving asset liquidation."
Jolene Ciccone — New York

Amy Citrin, New Hartford NY

Address: 3625 Oneida St New Hartford, NY 13413
Brief Overview of Bankruptcy Case 10-60035-6-dd: "The bankruptcy record of Amy Citrin from New Hartford, NY, shows a Chapter 7 case filed in 01/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-15."
Amy Citrin — New York

Gary D Clark, New Hartford NY

Address: 4 Balsam Cres New Hartford, NY 13413
Concise Description of Bankruptcy Case 11-61360-6-dd7: "In a Chapter 7 bankruptcy case, Gary D Clark from New Hartford, NY, saw their proceedings start in 06.17.2011 and complete by October 2011, involving asset liquidation."
Gary D Clark — New York

Michael P Connors, New Hartford NY

Address: 4 Elmhurst Dr New Hartford, NY 13413
Bankruptcy Case 13-61099-6-dd Summary: "The case of Michael P Connors in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Michael P Connors — New York

Stephen C Cope, New Hartford NY

Address: 52 Clinton Rd New Hartford, NY 13413
Bankruptcy Case 13-61726-6-dd Overview: "In New Hartford, NY, Stephen C Cope filed for Chapter 7 bankruptcy in 10.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2014."
Stephen C Cope — New York

Amy J Cornacchia, New Hartford NY

Address: 24 Golf Ave New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 13-61498-6-dd: "The bankruptcy filing by Amy J Cornacchia, undertaken in September 13, 2013 in New Hartford, NY under Chapter 7, concluded with discharge in December 20, 2013 after liquidating assets."
Amy J Cornacchia — New York

Winter Amy Elizabeth Costello, New Hartford NY

Address: 47 Hillside Ave New Hartford, NY 13413-2309
Concise Description of Bankruptcy Case 15-60909-6-dd7: "In New Hartford, NY, Winter Amy Elizabeth Costello filed for Chapter 7 bankruptcy in Jun 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2015."
Winter Amy Elizabeth Costello — New York

Matthew A Crever, New Hartford NY

Address: 119 Harrogate Rd New Hartford, NY 13413
Concise Description of Bankruptcy Case 11-61767-6-dd7: "New Hartford, NY resident Matthew A Crever's Aug 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Matthew A Crever — New York

Sean Cronin, New Hartford NY

Address: 5 Center Ter New Hartford, NY 13413
Bankruptcy Case 11-60976-6-dd Summary: "The case of Sean Cronin in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early Aug 27, 2011, focusing on asset liquidation to repay creditors."
Sean Cronin — New York

Donna M Crouse, New Hartford NY

Address: 40 Arbor Dr New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 11-60387-6-dd: "Donna M Crouse's Chapter 7 bankruptcy, filed in New Hartford, NY in 2011-03-07, led to asset liquidation, with the case closing in June 2011."
Donna M Crouse — New York

Lori B Damanda, New Hartford NY

Address: 37 1/2 Pearl St New Hartford, NY 13413-2338
Concise Description of Bankruptcy Case 14-60341-6-dd7: "In a Chapter 7 bankruptcy case, Lori B Damanda from New Hartford, NY, saw her proceedings start in 03/10/2014 and complete by June 8, 2014, involving asset liquidation."
Lori B Damanda — New York

Lisa M Deering, New Hartford NY

Address: 35 Chestnut Hls New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 13-61089-6-dd: "The bankruptcy filing by Lisa M Deering, undertaken in June 2013 in New Hartford, NY under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Lisa M Deering — New York

Monte John Del, New Hartford NY

Address: 3642 Mohawk St New Hartford, NY 13413
Bankruptcy Case 10-61961-6-dd Overview: "Monte John Del's bankruptcy, initiated in Jul 19, 2010 and concluded by Nov 11, 2010 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monte John Del — New York

Jr Jack F Demma, New Hartford NY

Address: 124 Oxford Rd New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 12-61194-6-dd: "The bankruptcy record of Jr Jack F Demma from New Hartford, NY, shows a Chapter 7 case filed in Jun 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2012."
Jr Jack F Demma — New York

Michael Deon, New Hartford NY

Address: 9540 Chapman Rd New Hartford, NY 13413
Brief Overview of Bankruptcy Case 10-61713-6-dd: "Michael Deon's Chapter 7 bankruptcy, filed in New Hartford, NY in 2010-06-22, led to asset liquidation, with the case closing in 09.28.2010."
Michael Deon — New York

Stephen M Desjardins, New Hartford NY

Address: 2 Allport Pl New Hartford, NY 13413
Concise Description of Bankruptcy Case 11-60048-6-dd7: "New Hartford, NY resident Stephen M Desjardins's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Stephen M Desjardins — New York

Paul J Disalvo, New Hartford NY

Address: 2050 Tilden Ave New Hartford, NY 13413
Brief Overview of Bankruptcy Case 11-60482-6-dd: "In a Chapter 7 bankruptcy case, Paul J Disalvo from New Hartford, NY, saw their proceedings start in 2011-03-16 and complete by Jul 9, 2011, involving asset liquidation."
Paul J Disalvo — New York

Mary L Dosztan, New Hartford NY

Address: 3 Kellogg Rd New Hartford, NY 13413-2824
Bankruptcy Case 16-60386-6-dd Summary: "Mary L Dosztan's Chapter 7 bankruptcy, filed in New Hartford, NY in March 2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Mary L Dosztan — New York

Katie E Dougherty, New Hartford NY

Address: 54 Oxford Rd Lowr Left New Hartford, NY 13413
Bankruptcy Case 13-61445-6-dd Summary: "New Hartford, NY resident Katie E Dougherty's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-06."
Katie E Dougherty — New York

Suzanna Duck, New Hartford NY

Address: 245 Oxford Rd Apt 32D New Hartford, NY 13413
Bankruptcy Case 10-62412-6-dd Overview: "The bankruptcy record of Suzanna Duck from New Hartford, NY, shows a Chapter 7 case filed in Sep 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Suzanna Duck — New York

Frank B Duross, New Hartford NY

Address: 22 Stonebridge Rd New Hartford, NY 13413
Bankruptcy Case 11-60816-6-dd Overview: "The bankruptcy filing by Frank B Duross, undertaken in 2011-04-19 in New Hartford, NY under Chapter 7, concluded with discharge in Aug 12, 2011 after liquidating assets."
Frank B Duross — New York

Susan Ellis, New Hartford NY

Address: 1 Gary Ave New Hartford, NY 13413-2623
Bankruptcy Case 15-60329-6-dd Overview: "The bankruptcy filing by Susan Ellis, undertaken in Mar 16, 2015 in New Hartford, NY under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Susan Ellis — New York

Christine O Falinski, New Hartford NY

Address: 14 Wadsworth Rd New Hartford, NY 13413-3109
Bankruptcy Case 15-61630-6-dd Summary: "In New Hartford, NY, Christine O Falinski filed for Chapter 7 bankruptcy in Nov 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2016."
Christine O Falinski — New York

Jane Farley, New Hartford NY

Address: 14 Hilltop Ter New Hartford, NY 13413
Bankruptcy Case 12-61161-6-dd Overview: "The case of Jane Farley in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in June 19, 2012 and discharged early 09.11.2012, focusing on asset liquidation to repay creditors."
Jane Farley — New York

Denise J Felski, New Hartford NY

Address: 8619 Seneca Tpke New Hartford, NY 13413
Brief Overview of Bankruptcy Case 12-61241-6-dd: "The bankruptcy record of Denise J Felski from New Hartford, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Denise J Felski — New York

Laurie Fernalld, New Hartford NY

Address: 3714 Oxford Rd New Hartford, NY 13413
Bankruptcy Case 10-62485-6-dd Overview: "New Hartford, NY resident Laurie Fernalld's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Laurie Fernalld — New York

Clifford F Force, New Hartford NY

Address: 97 Sanger Ave New Hartford, NY 13413-2525
Brief Overview of Bankruptcy Case 15-61750-6-dd: "The case of Clifford F Force in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in 12.04.2015 and discharged early March 3, 2016, focusing on asset liquidation to repay creditors."
Clifford F Force — New York

Lynn Force, New Hartford NY

Address: 97 Sanger Ave New Hartford, NY 13413-2525
Bankruptcy Case 15-61750-6-dd Summary: "New Hartford, NY resident Lynn Force's Dec 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2016."
Lynn Force — New York

Patricia J Foryt, New Hartford NY

Address: 9320 Chapman Rd New Hartford, NY 13413
Brief Overview of Bankruptcy Case 11-60804-6-dd: "Patricia J Foryt's Chapter 7 bankruptcy, filed in New Hartford, NY in 04.18.2011, led to asset liquidation, with the case closing in 2011-08-11."
Patricia J Foryt — New York

Gary Fountain, New Hartford NY

Address: 15 Upper Woods Rd New Hartford, NY 13413
Concise Description of Bankruptcy Case 10-60932-6-dd7: "Gary Fountain's bankruptcy, initiated in April 2010 and concluded by Jul 19, 2010 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Fountain — New York

Erik L Fredsell, New Hartford NY

Address: 7 Bromwich Rd New Hartford, NY 13413-2807
Concise Description of Bankruptcy Case 15-60603-6-dd7: "Erik L Fredsell's Chapter 7 bankruptcy, filed in New Hartford, NY in 04/24/2015, led to asset liquidation, with the case closing in 07/23/2015."
Erik L Fredsell — New York

Shawn Fuess, New Hartford NY

Address: 62 Clinton Rd New Hartford, NY 13413
Concise Description of Bankruptcy Case 10-60866-6-dd7: "Shawn Fuess's Chapter 7 bankruptcy, filed in New Hartford, NY in March 2010, led to asset liquidation, with the case closing in July 2010."
Shawn Fuess — New York

Thomas Gadziala, New Hartford NY

Address: 11 Chestnut Hls New Hartford, NY 13413
Concise Description of Bankruptcy Case 13-61242-6-dd7: "Thomas Gadziala's Chapter 7 bankruptcy, filed in New Hartford, NY in Jul 26, 2013, led to asset liquidation, with the case closing in 11.01.2013."
Thomas Gadziala — New York

Christine M Gehringer, New Hartford NY

Address: 22 Rockport Rd New Hartford, NY 13413-4808
Bankruptcy Case 14-60933-6-dd Summary: "Christine M Gehringer's bankruptcy, initiated in 06.02.2014 and concluded by 2014-08-31 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Gehringer — New York

Jennifer T Gilliam, New Hartford NY

Address: 245 Oxford Rd Apt 20F New Hartford, NY 13413
Brief Overview of Bankruptcy Case 13-61347-6-dd: "The bankruptcy filing by Jennifer T Gilliam, undertaken in 08.14.2013 in New Hartford, NY under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Jennifer T Gilliam — New York

Lynarda Girmonde, New Hartford NY

Address: 150 Genesee St Apt E11 New Hartford, NY 13413
Brief Overview of Bankruptcy Case 09-63451-6-dd: "In New Hartford, NY, Lynarda Girmonde filed for Chapter 7 bankruptcy in December 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2010."
Lynarda Girmonde — New York

Allan R Goodhines, New Hartford NY

Address: 15 Colonial Dr New Hartford, NY 13413-2149
Bankruptcy Case 16-60327-6-dd Summary: "In New Hartford, NY, Allan R Goodhines filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2016."
Allan R Goodhines — New York

Raymond Goracy, New Hartford NY

Address: 52 Root St New Hartford, NY 13413
Bankruptcy Case 10-62005-6-dd Summary: "Raymond Goracy's Chapter 7 bankruptcy, filed in New Hartford, NY in 2010-07-22, led to asset liquidation, with the case closing in 10.26.2010."
Raymond Goracy — New York

Tatyana Gorbachevsky, New Hartford NY

Address: 1718 Tilden Ave New Hartford, NY 13413-3112
Brief Overview of Bankruptcy Case 15-61142-6-dd: "In a Chapter 7 bankruptcy case, Tatyana Gorbachevsky from New Hartford, NY, saw her proceedings start in July 2015 and complete by 2015-10-29, involving asset liquidation."
Tatyana Gorbachevsky — New York

David A Gordon, New Hartford NY

Address: 68 Oakdale Ave S New Hartford, NY 13413
Bankruptcy Case 11-60572-6-dd Overview: "David A Gordon's bankruptcy, initiated in 2011-03-24 and concluded by 06/28/2011 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Gordon — New York

Jr Carlo A Graziadei, New Hartford NY

Address: 211 Valley View Rd New Hartford, NY 13413
Bankruptcy Case 12-60278-6-dd Summary: "The bankruptcy filing by Jr Carlo A Graziadei, undertaken in 2012-02-27 in New Hartford, NY under Chapter 7, concluded with discharge in June 21, 2012 after liquidating assets."
Jr Carlo A Graziadei — New York

Brad H Grossman, New Hartford NY

Address: 52 Woodberry Rd New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 11-62421-6-dd: "In a Chapter 7 bankruptcy case, Brad H Grossman from New Hartford, NY, saw his proceedings start in 11.29.2011 and complete by 2012-03-23, involving asset liquidation."
Brad H Grossman — New York

Rachael Guarnieri, New Hartford NY

Address: 245 Oxford Rd Apt 22C New Hartford, NY 13413
Bankruptcy Case 10-61386-6-dd Summary: "In a Chapter 7 bankruptcy case, Rachael Guarnieri from New Hartford, NY, saw her proceedings start in 05.19.2010 and complete by 08/24/2010, involving asset liquidation."
Rachael Guarnieri — New York

Douglas J Hanretty, New Hartford NY

Address: 16 Court Knolle New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 11-62611-6-dd: "Douglas J Hanretty's bankruptcy, initiated in 2011-12-29 and concluded by March 27, 2012 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas J Hanretty — New York

Jamie Harris, New Hartford NY

Address: 11 Francis Rd New Hartford, NY 13413-1306
Bankruptcy Case 15-60216-6-dd Summary: "In New Hartford, NY, Jamie Harris filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2015."
Jamie Harris — New York

Kimberly Hatzinger, New Hartford NY

Address: 14 Cone Cir New Hartford, NY 13413
Bankruptcy Case 10-61427-6-dd Summary: "The case of Kimberly Hatzinger in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-24 and discharged early 2010-08-24, focusing on asset liquidation to repay creditors."
Kimberly Hatzinger — New York

Joann Hoch, New Hartford NY

Address: 13 Northwood Cir New Hartford, NY 13413
Bankruptcy Case 09-63323-6-dd Overview: "New Hartford, NY resident Joann Hoch's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-03."
Joann Hoch — New York

Jr Ernest Hugg, New Hartford NY

Address: 4 Sherrill Ln New Hartford, NY 13413
Bankruptcy Case 10-62904-6-dd Summary: "In New Hartford, NY, Jr Ernest Hugg filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Jr Ernest Hugg — New York

Daniel John Humann, New Hartford NY

Address: 4691 Commercial Dr New Hartford, NY 13413-6209
Bankruptcy Case 06-63244-6-dd Overview: "Daniel John Humann, a resident of New Hartford, NY, entered a Chapter 13 bankruptcy plan in 2006-12-26, culminating in its successful completion by 2012-10-30."
Daniel John Humann — New York

Tammy A Hyde, New Hartford NY

Address: 4396 Middle Settlement Rd New Hartford, NY 13413
Concise Description of Bankruptcy Case 12-60285-6-dd7: "Tammy A Hyde's Chapter 7 bankruptcy, filed in New Hartford, NY in 2012-02-28, led to asset liquidation, with the case closing in 2012-06-22."
Tammy A Hyde — New York

Sr James E Jackson, New Hartford NY

Address: 5 Woodland Rd New Hartford, NY 13413
Brief Overview of Bankruptcy Case 09-62757-6-dd: "New Hartford, NY resident Sr James E Jackson's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Sr James E Jackson — New York

Lorriece A Jacob, New Hartford NY

Address: 245 Oxford Rd Apt 3A New Hartford, NY 13413-4303
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61128-6-dd: "The bankruptcy record of Lorriece A Jacob from New Hartford, NY, shows a Chapter 7 case filed in 07.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2014."
Lorriece A Jacob — New York

Blaise A Johns, New Hartford NY

Address: 11 Winmar Cres New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 11-61582-6-dd: "New Hartford, NY resident Blaise A Johns's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Blaise A Johns — New York

Nancy E Jones, New Hartford NY

Address: 9 Orchard Grv New Hartford, NY 13413-4942
Bankruptcy Case 15-61242-6-dd Overview: "In a Chapter 7 bankruptcy case, Nancy E Jones from New Hartford, NY, saw her proceedings start in Aug 25, 2015 and complete by Nov 23, 2015, involving asset liquidation."
Nancy E Jones — New York

Brian T Jones, New Hartford NY

Address: 11 Elmhurst Dr New Hartford, NY 13413
Bankruptcy Case 12-60500-6-dd Summary: "The bankruptcy record of Brian T Jones from New Hartford, NY, shows a Chapter 7 case filed in 03/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2012."
Brian T Jones — New York

Sue Ann Joseph, New Hartford NY

Address: 106 Oxford Rd New Hartford, NY 13413-2649
Concise Description of Bankruptcy Case 16-60133-6-dd7: "The bankruptcy filing by Sue Ann Joseph, undertaken in 2016-02-02 in New Hartford, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Sue Ann Joseph — New York

James John Joseph, New Hartford NY

Address: 106 Oxford Rd New Hartford, NY 13413-2649
Bankruptcy Case 16-60133-6-dd Summary: "The bankruptcy record of James John Joseph from New Hartford, NY, shows a Chapter 7 case filed in Feb 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2016."
James John Joseph — New York

Lori A Karwowski, New Hartford NY

Address: 5 Terrace Hill Dr New Hartford, NY 13413
Bankruptcy Case 11-60981-6-dd Summary: "The bankruptcy filing by Lori A Karwowski, undertaken in 2011-05-04 in New Hartford, NY under Chapter 7, concluded with discharge in 2011-08-27 after liquidating assets."
Lori A Karwowski — New York

Iv William Keiser, New Hartford NY

Address: 14 Tisdale Ave New Hartford, NY 13413
Bankruptcy Case 10-60378-6-dd Summary: "Iv William Keiser's Chapter 7 bankruptcy, filed in New Hartford, NY in 02/22/2010, led to asset liquidation, with the case closing in 06/17/2010."
Iv William Keiser — New York

Andrew P Kennedy, New Hartford NY

Address: 6 Esmeralda Ave New Hartford, NY 13413-2109
Snapshot of U.S. Bankruptcy Proceeding Case 16-60835-6-dd: "The bankruptcy record of Andrew P Kennedy from New Hartford, NY, shows a Chapter 7 case filed in June 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-08."
Andrew P Kennedy — New York

Jacqueline Kennerknecht, New Hartford NY

Address: 130 Merritt Pl New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 10-62999-6-dd: "The bankruptcy filing by Jacqueline Kennerknecht, undertaken in November 16, 2010 in New Hartford, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jacqueline Kennerknecht — New York

Marguerite A Kershaw, New Hartford NY

Address: 105 Chestnut Hls New Hartford, NY 13413-2903
Bankruptcy Case 15-60288-6-dd Overview: "New Hartford, NY resident Marguerite A Kershaw's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Marguerite A Kershaw — New York

Robert John Kielar, New Hartford NY

Address: 25 Wilbur Rd New Hartford, NY 13413
Brief Overview of Bankruptcy Case 11-61138-6-dd: "Robert John Kielar's Chapter 7 bankruptcy, filed in New Hartford, NY in 05/23/2011, led to asset liquidation, with the case closing in Sep 15, 2011."
Robert John Kielar — New York

Rolf Kolupa, New Hartford NY

Address: 1 Mason Rd New Hartford, NY 13413
Brief Overview of Bankruptcy Case 10-61964-6-dd: "In New Hartford, NY, Rolf Kolupa filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2010."
Rolf Kolupa — New York

John Kriegelstein, New Hartford NY

Address: 10 Village Vw New Hartford, NY 13413
Concise Description of Bankruptcy Case 09-63545-6-dd7: "New Hartford, NY resident John Kriegelstein's 12/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
John Kriegelstein — New York

Richard T Labarge, New Hartford NY

Address: 245 Oxford Rd Apt 17D New Hartford, NY 13413
Concise Description of Bankruptcy Case 11-62335-6-dd7: "New Hartford, NY resident Richard T Labarge's 2011-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Richard T Labarge — New York

Brandie F Lacey, New Hartford NY

Address: 53 Oxford Rd Apt 1 New Hartford, NY 13413
Bankruptcy Case 13-60576-6-dd Summary: "New Hartford, NY resident Brandie F Lacey's 04/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2013."
Brandie F Lacey — New York

Amy Marie Lamberto, New Hartford NY

Address: 53 Oxford Rd Apt 1 New Hartford, NY 13413-2639
Bankruptcy Case 14-61773-6-dd Overview: "In a Chapter 7 bankruptcy case, Amy Marie Lamberto from New Hartford, NY, saw her proceedings start in October 31, 2014 and complete by January 29, 2015, involving asset liquidation."
Amy Marie Lamberto — New York

Ralph J Lamberto, New Hartford NY

Address: 30 S Hills Dr New Hartford, NY 13413-3102
Brief Overview of Bankruptcy Case 14-61376-6-dd: "In a Chapter 7 bankruptcy case, Ralph J Lamberto from New Hartford, NY, saw his proceedings start in 2014-08-21 and complete by 2014-11-19, involving asset liquidation."
Ralph J Lamberto — New York

Gina Larocco, New Hartford NY

Address: 19 Westwood Ln New Hartford, NY 13413
Bankruptcy Case 09-63158-6-dd Summary: "Gina Larocco's Chapter 7 bankruptcy, filed in New Hartford, NY in Nov 11, 2009, led to asset liquidation, with the case closing in February 2010."
Gina Larocco — New York

John Luggerio, New Hartford NY

Address: 23D the Mdws New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 10-61780-6-dd: "The bankruptcy record of John Luggerio from New Hartford, NY, shows a Chapter 7 case filed in 2010-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
John Luggerio — New York

Sean M Luley, New Hartford NY

Address: 133 Genesee St New Hartford, NY 13413-2323
Snapshot of U.S. Bankruptcy Proceeding Case 14-61036-6-dd: "New Hartford, NY resident Sean M Luley's 06.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2014."
Sean M Luley — New York

Leanne Mahoney, New Hartford NY

Address: 245 Oxford Rd Apt 31G New Hartford, NY 13413
Bankruptcy Case 09-63137-6-dd Overview: "The case of Leanne Mahoney in New Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early February 16, 2010, focusing on asset liquidation to repay creditors."
Leanne Mahoney — New York

Heather Malpezzi, New Hartford NY

Address: 245 Oxford Rd Apt 1C New Hartford, NY 13413
Bankruptcy Case 10-60120-6-dd Summary: "The bankruptcy filing by Heather Malpezzi, undertaken in Jan 22, 2010 in New Hartford, NY under Chapter 7, concluded with discharge in April 30, 2010 after liquidating assets."
Heather Malpezzi — New York

Iii Anthony Manfredo, New Hartford NY

Address: 5 Upper Woods Cir New Hartford, NY 13413
Concise Description of Bankruptcy Case 10-61151-6-dd7: "In New Hartford, NY, Iii Anthony Manfredo filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
Iii Anthony Manfredo — New York

Wendy Anne Miga, New Hartford NY

Address: 21 White Pine Rd New Hartford, NY 13413-5527
Bankruptcy Case 14-60885-6-dd Summary: "Wendy Anne Miga's bankruptcy, initiated in 05.28.2014 and concluded by 2014-08-26 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Anne Miga — New York

Francis C Migliaccio, New Hartford NY

Address: 10 Wildwood Rd New Hartford, NY 13413-2709
Concise Description of Bankruptcy Case 07-64147-6-dd7: "Francis C Migliaccio's Chapter 13 bankruptcy in New Hartford, NY started in 12/26/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-15."
Francis C Migliaccio — New York

Debra Mondi, New Hartford NY

Address: 13 Hartford Ter New Hartford, NY 13413
Brief Overview of Bankruptcy Case 10-62078-6-dd: "In a Chapter 7 bankruptcy case, Debra Mondi from New Hartford, NY, saw her proceedings start in 07.29.2010 and complete by 2010-10-26, involving asset liquidation."
Debra Mondi — New York

Theresa Monopoli, New Hartford NY

Address: 7 Horizon Dr New Hartford, NY 13413
Snapshot of U.S. Bankruptcy Proceeding Case 10-60558-6-dd: "New Hartford, NY resident Theresa Monopoli's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2010."
Theresa Monopoli — New York

Lois A Morgan, New Hartford NY

Address: 6 Majestic Ln New Hartford, NY 13413-5002
Brief Overview of Bankruptcy Case 16-60843-6-dd: "The bankruptcy filing by Lois A Morgan, undertaken in 2016-06-14 in New Hartford, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Lois A Morgan — New York

Catherine Mosher, New Hartford NY

Address: 205 Clinton Rd New Hartford, NY 13413-5306
Bankruptcy Case 15-60821-6-dd Summary: "Catherine Mosher's bankruptcy, initiated in 2015-06-02 and concluded by 2015-08-31 in New Hartford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Mosher — New York

Clark Mosher, New Hartford NY

Address: 205 Clinton Rd New Hartford, NY 13413-5306
Bankruptcy Case 15-60821-6-dd Overview: "In a Chapter 7 bankruptcy case, Clark Mosher from New Hartford, NY, saw his proceedings start in 2015-06-02 and complete by 2015-08-31, involving asset liquidation."
Clark Mosher — New York

Explore Free Bankruptcy Records by State