New Hartford, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Hartford.
Last updated on:
March 31, 2025
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