Website Logo

Utica, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Utica.

Last updated on: April 04, 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

Lambert Holly A Gagnon, Utica NY

Address: 1130 Downer Ave Utica, NY 13502-3730
Bankruptcy Case 15-60071-6-dd Overview: "Lambert Holly A Gagnon's bankruptcy, initiated in January 2015 and concluded by 2015-04-22 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lambert Holly A Gagnon — New York

Joseph William Gaines, Utica NY

Address: 1538 Mohawk St Apt 1 Utica, NY 13501-5255
Concise Description of Bankruptcy Case 2014-61117-6-dd7: "The case of Joseph William Gaines in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 09.28.2014, focusing on asset liquidation to repay creditors."
Joseph William Gaines — New York

Nicholas Galotti, Utica NY

Address: 108 Hopson St Utica, NY 13502
Concise Description of Bankruptcy Case 10-61088-6-dd7: "Utica, NY resident Nicholas Galotti's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2010."
Nicholas Galotti — New York

Antonio L Garcia, Utica NY

Address: 24 Rose Pl Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-61622-6-dd: "In a Chapter 7 bankruptcy case, Antonio L Garcia from Utica, NY, saw their proceedings start in October 4, 2013 and complete by 01.10.2014, involving asset liquidation."
Antonio L Garcia — New York

Lisa A Gardner, Utica NY

Address: 956 Cherry St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-62395-6-dd: "The bankruptcy filing by Lisa A Gardner, undertaken in Nov 22, 2011 in Utica, NY under Chapter 7, concluded with discharge in 2012-03-16 after liquidating assets."
Lisa A Gardner — New York

Diane Garramone, Utica NY

Address: 311 Blandina St Utica, NY 13501
Bankruptcy Case 10-61454-6-dd Summary: "The case of Diane Garramone in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in May 26, 2010 and discharged early 08.25.2010, focusing on asset liquidation to repay creditors."
Diane Garramone — New York

Jr Stephen C Garramone, Utica NY

Address: 521 Coolidge Rd Utica, NY 13502-1513
Bankruptcy Case 14-60458-6-dd Overview: "The bankruptcy record of Jr Stephen C Garramone from Utica, NY, shows a Chapter 7 case filed in 03/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2014."
Jr Stephen C Garramone — New York

Rosalind Garramone, Utica NY

Address: 5650 Mapleton Dr Utica, NY 13502
Brief Overview of Bankruptcy Case 10-61086-6-dd: "The bankruptcy record of Rosalind Garramone from Utica, NY, shows a Chapter 7 case filed in April 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2010."
Rosalind Garramone — New York

Charlotte Garvey, Utica NY

Address: 421 Herkimer Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-62388-6-dd: "Charlotte Garvey's Chapter 7 bankruptcy, filed in Utica, NY in 2010-08-31, led to asset liquidation, with the case closing in 2010-11-23."
Charlotte Garvey — New York

Christy Marie Gasstrom, Utica NY

Address: 1217 Hillview Dr Utica, NY 13501
Bankruptcy Case 13-61701-6-dd Overview: "The bankruptcy filing by Christy Marie Gasstrom, undertaken in 2013-10-17 in Utica, NY under Chapter 7, concluded with discharge in 2014-01-23 after liquidating assets."
Christy Marie Gasstrom — New York

Louis Geigel, Utica NY

Address: 934 Mathews Ave Utica, NY 13502
Bankruptcy Case 13-61172-6-dd Summary: "The case of Louis Geigel in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 15, 2013 and discharged early 10/16/2013, focusing on asset liquidation to repay creditors."
Louis Geigel — New York

Alexandra J Gemelli, Utica NY

Address: 124 Hawthorne Ave Apt 1 Utica, NY 13502-5718
Bankruptcy Case 14-61641-6-dd Summary: "Alexandra J Gemelli's Chapter 7 bankruptcy, filed in Utica, NY in 2014-10-13, led to asset liquidation, with the case closing in 01/11/2015."
Alexandra J Gemelli — New York

Carl E Gerhardt, Utica NY

Address: 1601 Saint Jane Ave Utica, NY 13501
Bankruptcy Case 11-60538-6-dd Summary: "In a Chapter 7 bankruptcy case, Carl E Gerhardt from Utica, NY, saw their proceedings start in March 22, 2011 and complete by Jul 15, 2011, involving asset liquidation."
Carl E Gerhardt — New York

Angelo C Giacovelli, Utica NY

Address: 918 Downer Ave Apt 2B Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 12-61274-6-dd: "The bankruptcy filing by Angelo C Giacovelli, undertaken in 2012-07-02 in Utica, NY under Chapter 7, concluded with discharge in October 25, 2012 after liquidating assets."
Angelo C Giacovelli — New York

Lorraine M Giglio, Utica NY

Address: 152 Higby Rd Utica, NY 13501-6547
Concise Description of Bankruptcy Case 10-60414-6-dd7: "In her Chapter 13 bankruptcy case filed in February 2010, Utica, NY's Lorraine M Giglio agreed to a debt repayment plan, which was successfully completed by September 3, 2013."
Lorraine M Giglio — New York

Thomas Giglio, Utica NY

Address: 2518 Genesee St Utica, NY 13502
Bankruptcy Case 10-60387-6-dd Overview: "The bankruptcy filing by Thomas Giglio, undertaken in 2010-02-23 in Utica, NY under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Thomas Giglio — New York

Bernard Gilleece, Utica NY

Address: 421 Van Dyke Rd Utica, NY 13502
Bankruptcy Case 10-61598-6-dd Overview: "In Utica, NY, Bernard Gilleece filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Bernard Gilleece — New York

Jeffery D Gilmore, Utica NY

Address: 1027 Champlin Ave Utica, NY 13502-3649
Snapshot of U.S. Bankruptcy Proceeding Case 16-60833-6-dd: "The case of Jeffery D Gilmore in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 9, 2016 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Jeffery D Gilmore — New York

Paul Giruzzi, Utica NY

Address: 919 Champlin Ave Apt 3 Utica, NY 13502
Bankruptcy Case 10-60271-6-dd Summary: "Paul Giruzzi's Chapter 7 bankruptcy, filed in Utica, NY in Feb 9, 2010, led to asset liquidation, with the case closing in June 2010."
Paul Giruzzi — New York

Denise I Gleba, Utica NY

Address: 1114 Kossuth Ave Utica, NY 13501-3214
Concise Description of Bankruptcy Case 2014-60468-6-dd7: "The case of Denise I Gleba in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-26 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Denise I Gleba — New York

Al Glenn, Utica NY

Address: 907 Mary St # 2 Utica, NY 13501
Bankruptcy Case 09-63407-6-dd Summary: "The bankruptcy record of Al Glenn from Utica, NY, shows a Chapter 7 case filed in 12/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-17."
Al Glenn — New York

Linda J Glover, Utica NY

Address: 10601 Hulser Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-61558-6-dd: "Utica, NY resident Linda J Glover's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2011."
Linda J Glover — New York

Joanne Godkin, Utica NY

Address: 2645 Oneida St Utica, NY 13501-6332
Concise Description of Bankruptcy Case 09-62559-6-dd7: "Filing for Chapter 13 bankruptcy in September 15, 2009, Joanne Godkin from Utica, NY, structured a repayment plan, achieving discharge in 2013-12-13."
Joanne Godkin — New York

Michael Goff, Utica NY

Address: 326 Gilbert St Utica, NY 13501
Concise Description of Bankruptcy Case 09-63440-6-dd7: "The bankruptcy record of Michael Goff from Utica, NY, shows a Chapter 7 case filed in Dec 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2010."
Michael Goff — New York

John J Goff, Utica NY

Address: 710 Lansing St Utica, NY 13501
Brief Overview of Bankruptcy Case 12-60827-6-dd: "In Utica, NY, John J Goff filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-26."
John J Goff — New York

Ii Raymond J Goico, Utica NY

Address: 310 Bleecker St Apt 4 Utica, NY 13501
Concise Description of Bankruptcy Case 13-60745-6-dd7: "In Utica, NY, Ii Raymond J Goico filed for Chapter 7 bankruptcy in 04/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Ii Raymond J Goico — New York

Francesca A Gomez, Utica NY

Address: 17 Cornwall Ave Utica, NY 13502-5805
Bankruptcy Case 16-60689-6-dd Summary: "The case of Francesca A Gomez in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early Aug 9, 2016, focusing on asset liquidation to repay creditors."
Francesca A Gomez — New York

Silvestre D Gomez, Utica NY

Address: 17 Cornwall Ave Utica, NY 13502-5805
Concise Description of Bankruptcy Case 16-60689-6-dd7: "The bankruptcy record of Silvestre D Gomez from Utica, NY, shows a Chapter 7 case filed in 2016-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2016."
Silvestre D Gomez — New York

Ana Gonzalez, Utica NY

Address: 321 Eagle St Utica, NY 13501
Bankruptcy Case 10-61443-6-dd Summary: "Utica, NY resident Ana Gonzalez's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2010."
Ana Gonzalez — New York

John J Goodman, Utica NY

Address: 418 Williamsburg Rd Utica, NY 13502
Bankruptcy Case 11-60149-6-dd Overview: "In Utica, NY, John J Goodman filed for Chapter 7 bankruptcy in 2011-02-01. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2011."
John J Goodman — New York

Tracey J Goppert, Utica NY

Address: 341 Gilbert St Utica, NY 13501
Brief Overview of Bankruptcy Case 12-60542-6-dd: "Tracey J Goppert's Chapter 7 bankruptcy, filed in Utica, NY in 03/28/2012, led to asset liquidation, with the case closing in 06.26.2012."
Tracey J Goppert — New York

Wayne R Gorczyca, Utica NY

Address: 1308 Catherine St # 2 Utica, NY 13501
Bankruptcy Case 13-60997-6-dd Summary: "The case of Wayne R Gorczyca in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 6, 2013 and discharged early 2013-09-12, focusing on asset liquidation to repay creditors."
Wayne R Gorczyca — New York

Victoria S Gotham, Utica NY

Address: 115 Lyon Pl Utica, NY 13502-6018
Bankruptcy Case 15-60868-6-dd Overview: "Victoria S Gotham's Chapter 7 bankruptcy, filed in Utica, NY in 06/08/2015, led to asset liquidation, with the case closing in 09/06/2015."
Victoria S Gotham — New York

Janice C Gottlieb, Utica NY

Address: 2 Sim St Utica, NY 13501-5926
Bankruptcy Case 16-60749-6-dd Overview: "Janice C Gottlieb's bankruptcy, initiated in May 25, 2016 and concluded by 08/23/2016 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice C Gottlieb — New York

Carol Jean Graves, Utica NY

Address: 1208 Mathews Ave Utica, NY 13502
Bankruptcy Case 13-61196-6-dd Summary: "The case of Carol Jean Graves in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 10/16/2013, focusing on asset liquidation to repay creditors."
Carol Jean Graves — New York

Richard D Graziano, Utica NY

Address: 1301 Eagle St Apt 2 Utica, NY 13501
Bankruptcy Case 13-62028-6-dd Summary: "Richard D Graziano's bankruptcy, initiated in 12/19/2013 and concluded by 03/27/2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Graziano — New York

Jack Michael Green, Utica NY

Address: 809 Eleanor Pl Utica, NY 13501-4103
Concise Description of Bankruptcy Case 15-61676-6-dd7: "Utica, NY resident Jack Michael Green's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-21."
Jack Michael Green — New York

Lawrence Greene, Utica NY

Address: 1208 Blandina St Utica, NY 13501
Brief Overview of Bankruptcy Case 10-61214-6-dd: "Lawrence Greene's Chapter 7 bankruptcy, filed in Utica, NY in 2010-05-03, led to asset liquidation, with the case closing in August 2010."
Lawrence Greene — New York

Bernard Belgium Grimes, Utica NY

Address: 721 Mulberry St Utica, NY 13502-5111
Concise Description of Bankruptcy Case 2014-61290-6-dd7: "Bernard Belgium Grimes's bankruptcy, initiated in 07/31/2014 and concluded by October 29, 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Belgium Grimes — New York

Oscar Grimes, Utica NY

Address: 230 Maverick Ln Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-63283-6-dd: "Utica, NY resident Oscar Grimes's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2011."
Oscar Grimes — New York

Janelle Ann Grimes, Utica NY

Address: 1238 South St Utica, NY 13501-2645
Bankruptcy Case 14-61290-6-dd Summary: "Utica, NY resident Janelle Ann Grimes's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Janelle Ann Grimes — New York

Arquimedes Grullon, Utica NY

Address: 516 Nichols St Utica, NY 13501
Bankruptcy Case 10-60852-6-dd Summary: "The bankruptcy record of Arquimedes Grullon from Utica, NY, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Arquimedes Grullon — New York

Patrick J Grzesiak, Utica NY

Address: 13 Ferris Ave Utica, NY 13501
Bankruptcy Case 09-62691-6-dd Summary: "In a Chapter 7 bankruptcy case, Patrick J Grzesiak from Utica, NY, saw their proceedings start in September 24, 2009 and complete by Jan 4, 2010, involving asset liquidation."
Patrick J Grzesiak — New York

Katherine N Gualtieri, Utica NY

Address: 16 Faxton St Utica, NY 13501
Bankruptcy Case 12-62054-6-dd Overview: "In a Chapter 7 bankruptcy case, Katherine N Gualtieri from Utica, NY, saw her proceedings start in November 2, 2012 and complete by 2013-02-08, involving asset liquidation."
Katherine N Gualtieri — New York

Brandon C Guarno, Utica NY

Address: 5445 Prescott Rd Utica, NY 13502
Bankruptcy Case 13-60913-6-dd Summary: "In Utica, NY, Brandon C Guarno filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Brandon C Guarno — New York

Aaron J Guga, Utica NY

Address: 16 Noyes St Utica, NY 13502
Bankruptcy Case 11-62629-6-dd Overview: "In a Chapter 7 bankruptcy case, Aaron J Guga from Utica, NY, saw his proceedings start in 12.30.2011 and complete by April 2012, involving asset liquidation."
Aaron J Guga — New York

Angela Ann Gulisano, Utica NY

Address: 403 Van Roen Rd Utica, NY 13502
Brief Overview of Bankruptcy Case 11-62431-6-dd: "The bankruptcy record of Angela Ann Gulisano from Utica, NY, shows a Chapter 7 case filed in November 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-28."
Angela Ann Gulisano — New York

Nelson Gutierrez, Utica NY

Address: 932 Stark St Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 10-60439-6-dd: "The bankruptcy record of Nelson Gutierrez from Utica, NY, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2010."
Nelson Gutierrez — New York

Ana M Guzman, Utica NY

Address: 1013 Mary St Utica, NY 13501-1929
Bankruptcy Case 2014-61160-6-dd Overview: "Ana M Guzman's Chapter 7 bankruptcy, filed in Utica, NY in 07/09/2014, led to asset liquidation, with the case closing in 10.07.2014."
Ana M Guzman — New York

Erica R Guzman, Utica NY

Address: 1029 Hope St Utica, NY 13502
Bankruptcy Case 12-61801-6-dd Overview: "Erica R Guzman's Chapter 7 bankruptcy, filed in Utica, NY in Sep 27, 2012, led to asset liquidation, with the case closing in January 2013."
Erica R Guzman — New York

Angel M Guzman, Utica NY

Address: 812 Watson Pl Utica, NY 13502-5209
Brief Overview of Bankruptcy Case 14-61217-6-dd: "Angel M Guzman's bankruptcy, initiated in 2014-07-21 and concluded by Oct 19, 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel M Guzman — New York

Danielle N Guzman, Utica NY

Address: 901 Lansing St Utica, NY 13501
Brief Overview of Bankruptcy Case 13-61820-6-dd: "In Utica, NY, Danielle N Guzman filed for Chapter 7 bankruptcy in November 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2014."
Danielle N Guzman — New York

Angela M Hagg, Utica NY

Address: 11005 Cosby Manor Rd Utica, NY 13502-7820
Bankruptcy Case 11-61890-6-dd Summary: "The bankruptcy record for Angela M Hagg from Utica, NY, under Chapter 13, filed in Sep 1, 2011, involved setting up a repayment plan, finalized by 11/17/2014."
Angela M Hagg — New York

Hans B Hagg, Utica NY

Address: 11005 Cosby Manor Rd Utica, NY 13502-7820
Snapshot of U.S. Bankruptcy Proceeding Case 11-61890-6-dd: "Hans B Hagg's Chapter 13 bankruptcy in Utica, NY started in 09/01/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-17."
Hans B Hagg — New York

Eric L Hall, Utica NY

Address: 10513 Cosby Manor Rd Apt 1 Utica, NY 13502
Bankruptcy Case 11-62530-6-dd Summary: "Eric L Hall's bankruptcy, initiated in 12.14.2011 and concluded by 04.07.2012 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric L Hall — New York

Gina M Hammett, Utica NY

Address: 1605 Harrison Ave Utica, NY 13501-5201
Bankruptcy Case 15-61519-6-dd Overview: "Gina M Hammett's bankruptcy, initiated in 2015-10-26 and concluded by 2016-01-24 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina M Hammett — New York

Paul L Hance, Utica NY

Address: 441 Deland Dr Utica, NY 13502
Bankruptcy Case 11-61126-6-dd Summary: "The case of Paul L Hance in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in May 20, 2011 and discharged early 2011-09-12, focusing on asset liquidation to repay creditors."
Paul L Hance — New York

James Thomas Handzel, Utica NY

Address: 1115 Downer Ave Utica, NY 13502
Bankruptcy Case 11-61618-6-dd Summary: "In Utica, NY, James Thomas Handzel filed for Chapter 7 bankruptcy in 2011-07-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-19."
James Thomas Handzel — New York

Lawrence E Hanus, Utica NY

Address: 415 Kingston Rd Utica, NY 13502-1628
Bankruptcy Case 07-60075-6-dd Summary: "The bankruptcy record for Lawrence E Hanus from Utica, NY, under Chapter 13, filed in 2007-01-18, involved setting up a repayment plan, finalized by 2013-12-13."
Lawrence E Hanus — New York

Daniel J Hapanowicz, Utica NY

Address: 1648 Bennett St Utica, NY 13502
Concise Description of Bankruptcy Case 12-61417-6-dd7: "Daniel J Hapanowicz's Chapter 7 bankruptcy, filed in Utica, NY in Jul 31, 2012, led to asset liquidation, with the case closing in 10/23/2012."
Daniel J Hapanowicz — New York

Leon C Hare, Utica NY

Address: 736 Blandina St Utica, NY 13501-2502
Bankruptcy Case 15-61439-6-dd Summary: "The bankruptcy record of Leon C Hare from Utica, NY, shows a Chapter 7 case filed in 2015-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-03."
Leon C Hare — New York

Angela A Hare, Utica NY

Address: 736 Blandina St Utica, NY 13501-2502
Snapshot of U.S. Bankruptcy Proceeding Case 15-61439-6-dd: "The bankruptcy filing by Angela A Hare, undertaken in 2015-10-05 in Utica, NY under Chapter 7, concluded with discharge in 2016-01-03 after liquidating assets."
Angela A Hare — New York

James E Harper, Utica NY

Address: 201 Richardson Ave Utica, NY 13502
Concise Description of Bankruptcy Case 12-62355-6-dd7: "The case of James E Harper in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in December 2012 and discharged early 2013-03-29, focusing on asset liquidation to repay creditors."
James E Harper — New York

Michele L Harris, Utica NY

Address: 1140 Saint Vincent St Utica, NY 13501
Concise Description of Bankruptcy Case 11-60745-6-dd7: "Utica, NY resident Michele L Harris's April 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2011."
Michele L Harris — New York

Melanie Harris, Utica NY

Address: 45 Kenyon Ct Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-62350-6-dd: "The bankruptcy filing by Melanie Harris, undertaken in 08.31.2010 in Utica, NY under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Melanie Harris — New York

Michael C Hart, Utica NY

Address: 11577 Bell Hill Rd Utica, NY 13502
Bankruptcy Case 13-61624-6-dd Summary: "Michael C Hart's bankruptcy, initiated in 2013-10-04 and concluded by January 10, 2014 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Hart — New York

Richard Harter, Utica NY

Address: 5489 Woodlawn Pl Utica, NY 13502-1346
Bankruptcy Case 14-60428-6-dd Overview: "Richard Harter's Chapter 7 bankruptcy, filed in Utica, NY in 03/20/2014, led to asset liquidation, with the case closing in June 2014."
Richard Harter — New York

Justin G Hartness, Utica NY

Address: 5707 Mapleton Dr Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 13-61442-6-dd: "Justin G Hartness's Chapter 7 bankruptcy, filed in Utica, NY in 08/30/2013, led to asset liquidation, with the case closing in December 2013."
Justin G Hartness — New York

Matthew J Harvey, Utica NY

Address: 723 Locust Dr Utica, NY 13502
Brief Overview of Bankruptcy Case 11-62234-6-dd: "In a Chapter 7 bankruptcy case, Matthew J Harvey from Utica, NY, saw their proceedings start in October 27, 2011 and complete by 2012-02-19, involving asset liquidation."
Matthew J Harvey — New York

Myrna Harvey, Utica NY

Address: 1407 Elm St Utica, NY 13501-4409
Snapshot of U.S. Bankruptcy Proceeding Case 15-61160-6-dd: "In Utica, NY, Myrna Harvey filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-03."
Myrna Harvey — New York

Latonya Hawkins, Utica NY

Address: 1017 Dudley Ave Fl 1 Utica, NY 13501
Bankruptcy Case 10-62403-6-dd Overview: "Utica, NY resident Latonya Hawkins's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Latonya Hawkins — New York

Dionne Hawkins, Utica NY

Address: 188 Wilber St Utica, NY 13502
Concise Description of Bankruptcy Case 10-63007-6-dd7: "The bankruptcy filing by Dionne Hawkins, undertaken in 2010-11-16 in Utica, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Dionne Hawkins — New York

Robert M Heffernan, Utica NY

Address: 29 Faass Ave Apt A Utica, NY 13502
Brief Overview of Bankruptcy Case 13-61318-6-dd: "The bankruptcy filing by Robert M Heffernan, undertaken in 2013-08-07 in Utica, NY under Chapter 7, concluded with discharge in 11/13/2013 after liquidating assets."
Robert M Heffernan — New York

Chryselle Heinrich, Utica NY

Address: 1512 Bette Rd Utica, NY 13502
Snapshot of U.S. Bankruptcy Proceeding Case 11-60451-6-dd: "Utica, NY resident Chryselle Heinrich's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Chryselle Heinrich — New York

Christian E W Heins, Utica NY

Address: 2 Genesee Ct Utica, NY 13502
Bankruptcy Case 11-60741-6-dd Overview: "In Utica, NY, Christian E W Heins filed for Chapter 7 bankruptcy in April 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2011."
Christian E W Heins — New York

Dorothy J Holmes, Utica NY

Address: 753 Herkimer Rd Utica, NY 13502
Bankruptcy Case 11-61173-6-dd Overview: "The bankruptcy record of Dorothy J Holmes from Utica, NY, shows a Chapter 7 case filed in 05/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Dorothy J Holmes — New York

Mark A Holmes, Utica NY

Address: 912 Arnold Ave Utica, NY 13502-5606
Concise Description of Bankruptcy Case 15-61584-6-dd7: "The bankruptcy filing by Mark A Holmes, undertaken in Nov 4, 2015 in Utica, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Mark A Holmes — New York

Ivan Oliver Holt, Utica NY

Address: 1221 Erie St Utica, NY 13502
Brief Overview of Bankruptcy Case 11-60623-6-dd: "Ivan Oliver Holt's Chapter 7 bankruptcy, filed in Utica, NY in March 30, 2011, led to asset liquidation, with the case closing in June 2011."
Ivan Oliver Holt — New York

Jayne Holtzclaw, Utica NY

Address: 1204 Gray Ave Apt 2A Utica, NY 13502-3951
Brief Overview of Bankruptcy Case 15-61724-6-dd: "The bankruptcy filing by Jayne Holtzclaw, undertaken in November 30, 2015 in Utica, NY under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Jayne Holtzclaw — New York

Brian Michael Homka, Utica NY

Address: 1434 Genesee St Apt 35 Utica, NY 13502
Brief Overview of Bankruptcy Case 11-61356-6-dd: "In Utica, NY, Brian Michael Homka filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Brian Michael Homka — New York

Erik M Hook, Utica NY

Address: 607 Cottage Pl Utica, NY 13502
Bankruptcy Case 09-62792-6-dd Overview: "The bankruptcy filing by Erik M Hook, undertaken in October 2009 in Utica, NY under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
Erik M Hook — New York

Karen Hoole, Utica NY

Address: PO Box 530 Utica, NY 13503-0530
Bankruptcy Case 08-61424-6-dd Overview: "In her Chapter 13 bankruptcy case filed in June 12, 2008, Utica, NY's Karen Hoole agreed to a debt repayment plan, which was successfully completed by 02/26/2013."
Karen Hoole — New York

Sharon G Hoole, Utica NY

Address: 1301 Maple St Utica, NY 13502-5009
Snapshot of U.S. Bankruptcy Proceeding Case 07-64105-6-dd: "Sharon G Hoole's Utica, NY bankruptcy under Chapter 13 in 12.19.2007 led to a structured repayment plan, successfully discharged in November 2013."
Sharon G Hoole — New York

Phyllis A Hopping, Utica NY

Address: 705 Mary St Utica, NY 13501
Bankruptcy Case 12-60068-6-dd Overview: "Phyllis A Hopping's Chapter 7 bankruptcy, filed in Utica, NY in 01/19/2012, led to asset liquidation, with the case closing in 2012-05-13."
Phyllis A Hopping — New York

Sophek Horn, Utica NY

Address: 934 Downer Ave Utica, NY 13502
Bankruptcy Case 12-62092-6-dd Summary: "In a Chapter 7 bankruptcy case, Sophek Horn from Utica, NY, saw their proceedings start in 2012-11-08 and complete by 2013-02-14, involving asset liquidation."
Sophek Horn — New York

Felisa R Houck, Utica NY

Address: 403 Linda View Ln Utica, NY 13502-2405
Bankruptcy Case 2014-61272-6-dd Overview: "The case of Felisa R Houck in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-30 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Felisa R Houck — New York

Ii Theodore K Howard, Utica NY

Address: 125 Seward Ave Utica, NY 13502
Bankruptcy Case 13-61319-6-dd Overview: "The bankruptcy record of Ii Theodore K Howard from Utica, NY, shows a Chapter 7 case filed in Aug 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2013."
Ii Theodore K Howard — New York

Craig Howard, Utica NY

Address: 2236 Sunset Ave Utica, NY 13502
Bankruptcy Case 10-61642-6-dd Summary: "In Utica, NY, Craig Howard filed for Chapter 7 bankruptcy in 06/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Craig Howard — New York

Nelson H Huckabone, Utica NY

Address: 124 Rodeo Dr Utica, NY 13502
Bankruptcy Case 13-60442-6-dd Summary: "Nelson H Huckabone's bankruptcy, initiated in 2013-03-22 and concluded by 2013-06-28 in Utica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson H Huckabone — New York

Benjamin M Humann, Utica NY

Address: 12 Woodlawn Ave E Utica, NY 13501
Bankruptcy Case 13-61096-6-dd Summary: "In Utica, NY, Benjamin M Humann filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Benjamin M Humann — New York

Sr Harry C Hurd, Utica NY

Address: 1127 Jefferson Ave Apt 2 Utica, NY 13501
Bankruptcy Case 12-60596-6-dd Overview: "Utica, NY resident Sr Harry C Hurd's Apr 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Sr Harry C Hurd — New York

Husein Huskic, Utica NY

Address: 782 Blandina St # 1 Utica, NY 13501
Bankruptcy Case 10-60554-6-dd Overview: "The case of Husein Huskic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 03.11.2010 and discharged early 2010-07-04, focusing on asset liquidation to repay creditors."
Husein Huskic — New York

Ismet Huskic, Utica NY

Address: 1415 Conkling Ave Utica, NY 13501-4665
Bankruptcy Case 15-60786-6-dd Summary: "In a Chapter 7 bankruptcy case, Ismet Huskic from Utica, NY, saw their proceedings start in 2015-05-27 and complete by Aug 25, 2015, involving asset liquidation."
Ismet Huskic — New York

James Hyatt, Utica NY

Address: 1235 Greenview Dr Utica, NY 13501-4111
Snapshot of U.S. Bankruptcy Proceeding Case 08-60462-6-dd: "March 2008 marked the beginning of James Hyatt's Chapter 13 bankruptcy in Utica, NY, entailing a structured repayment schedule, completed by 09.20.2013."
James Hyatt — New York

Marie E Iannone, Utica NY

Address: 517 Bacon St Utica, NY 13501
Bankruptcy Case 11-61970-6-dd Summary: "Utica, NY resident Marie E Iannone's 09.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-14."
Marie E Iannone — New York

Diana C Isgro, Utica NY

Address: 1558 Saint Vincent St Utica, NY 13501-5135
Bankruptcy Case 14-60219-6-dd Summary: "The case of Diana C Isgro in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early 05/19/2014, focusing on asset liquidation to repay creditors."
Diana C Isgro — New York

Dorn Jacob, Utica NY

Address: 18 Steuben Park Utica, NY 13501
Brief Overview of Bankruptcy Case 10-60783-6-dd: "The bankruptcy filing by Dorn Jacob, undertaken in 03/29/2010 in Utica, NY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Dorn Jacob — New York

Alicia Jacobs, Utica NY

Address: 1126 Leeds St Utica, NY 13501
Bankruptcy Case 10-62647-6-dd Overview: "In Utica, NY, Alicia Jacobs filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2011."
Alicia Jacobs — New York

Betty Jo Jacobs, Utica NY

Address: 5716 Austin Rd Utica, NY 13502
Concise Description of Bankruptcy Case 13-60536-6-dd7: "In Utica, NY, Betty Jo Jacobs filed for Chapter 7 bankruptcy in March 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2013."
Betty Jo Jacobs — New York

Sr Dennis Jacobs, Utica NY

Address: 1128 Leeds St Utica, NY 13501
Snapshot of U.S. Bankruptcy Proceeding Case 10-60348-6-dd: "The case of Sr Dennis Jacobs in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 18, 2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Sr Dennis Jacobs — New York

Explore Free Bankruptcy Records by State