personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Utica, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Lambert Holly A Gagnon, New York

Address: 1130 Downer Ave Utica, NY 13502-3730

Bankruptcy Case 15-60071-6-dd Summary: "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, 15-60071-6-dd


ᐅ Joseph William Gaines, New York

Address: 1538 Mohawk St Apt 1 Utica, NY 13501-5255

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61117-6-dd: "The case of Joseph William Gaines in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph William Gaines — New York, 2014-61117-6-dd


ᐅ Nicholas Galotti, New York

Address: 108 Hopson St Utica, NY 13502

Bankruptcy Case 10-61088-6-dd Overview: "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, 10-61088-6-dd


ᐅ Antonio L Garcia, New York

Address: 24 Rose Pl Utica, NY 13502

Bankruptcy Case 13-61622-6-dd Overview: "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, 13-61622-6-dd


ᐅ Lisa A Gardner, New York

Address: 956 Cherry St Utica, NY 13502

Bankruptcy Case 11-62395-6-dd Summary: "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, 11-62395-6-dd


ᐅ Diane Garramone, New York

Address: 311 Blandina St Utica, NY 13501

Bankruptcy Case 10-61454-6-dd Overview: "The case of Diane Garramone in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Garramone — New York, 10-61454-6-dd


ᐅ Jr Stephen C Garramone, New York

Address: 521 Coolidge Rd Utica, NY 13502-1513

Brief Overview of Bankruptcy Case 14-60458-6-dd: "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, 14-60458-6-dd


ᐅ Rosalind Garramone, New York

Address: 5650 Mapleton Dr Utica, NY 13502

Bankruptcy Case 10-61086-6-dd Summary: "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, 10-61086-6-dd


ᐅ Charlotte Garvey, New York

Address: 421 Herkimer Rd Utica, NY 13502

Bankruptcy Case 10-62388-6-dd Summary: "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, 10-62388-6-dd


ᐅ Christy Marie Gasstrom, New York

Address: 1217 Hillview Dr Utica, NY 13501

Bankruptcy Case 13-61701-6-dd Summary: "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, 13-61701-6-dd


ᐅ Louis Geigel, New York

Address: 934 Mathews Ave Utica, NY 13502

Bankruptcy Case 13-61172-6-dd Overview: "The case of Louis Geigel in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Geigel — New York, 13-61172-6-dd


ᐅ Alexandra J Gemelli, New York

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, 14-61641-6-dd


ᐅ Carl E Gerhardt, New York

Address: 1601 Saint Jane Ave Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 11-60538-6-dd: "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, 11-60538-6-dd


ᐅ Angelo C Giacovelli, New York

Address: 918 Downer Ave Apt 2B Utica, NY 13502

Concise Description of Bankruptcy Case 12-61274-6-dd7: "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, 12-61274-6-dd


ᐅ Lorraine M Giglio, New York

Address: 152 Higby Rd Utica, NY 13501-6547

Snapshot of U.S. Bankruptcy Proceeding Case 10-60414-6-dd: "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, 10-60414-6-dd


ᐅ Thomas Giglio, New York

Address: 2518 Genesee St Utica, NY 13502

Bankruptcy Case 10-60387-6-dd Summary: "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, 10-60387-6-dd


ᐅ Bernard Gilleece, New York

Address: 421 Van Dyke Rd Utica, NY 13502

Concise Description of Bankruptcy Case 10-61598-6-dd7: "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, 10-61598-6-dd


ᐅ Jeffery D Gilmore, New York

Address: 1027 Champlin Ave Utica, NY 13502-3649

Concise Description of Bankruptcy Case 16-60833-6-dd7: "The case of Jeffery D Gilmore in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery D Gilmore — New York, 16-60833-6-dd


ᐅ Paul Giruzzi, New York

Address: 919 Champlin Ave Apt 3 Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 10-60271-6-dd: "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, 10-60271-6-dd


ᐅ Denise I Gleba, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise I Gleba — New York, 2014-60468-6-dd


ᐅ Al Glenn, New York

Address: 907 Mary St # 2 Utica, NY 13501

Concise Description of Bankruptcy Case 09-63407-6-dd7: "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, 09-63407-6-dd


ᐅ Linda J Glover, New York

Address: 10601 Hulser Rd Utica, NY 13502

Concise Description of Bankruptcy Case 11-61558-6-dd7: "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, 11-61558-6-dd


ᐅ Joanne Godkin, New York

Address: 2645 Oneida St Utica, NY 13501-6332

Snapshot of U.S. Bankruptcy Proceeding Case 09-62559-6-dd: "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, 09-62559-6-dd


ᐅ Michael Goff, New York

Address: 326 Gilbert St Utica, NY 13501

Bankruptcy Case 09-63440-6-dd Overview: "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, 09-63440-6-dd


ᐅ John J Goff, New York

Address: 710 Lansing St Utica, NY 13501

Concise Description of Bankruptcy Case 12-60827-6-dd7: "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, 12-60827-6-dd


ᐅ Ii Raymond J Goico, New York

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, 13-60745-6-dd


ᐅ Francesca A Gomez, New York

Address: 17 Cornwall Ave Utica, NY 13502-5805

Bankruptcy Case 16-60689-6-dd Overview: "The case of Francesca A Gomez in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francesca A Gomez — New York, 16-60689-6-dd


ᐅ Silvestre D Gomez, New York

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, 16-60689-6-dd


ᐅ Ana Gonzalez, New York

Address: 321 Eagle St Utica, NY 13501

Bankruptcy Case 10-61443-6-dd Overview: "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, 10-61443-6-dd


ᐅ John J Goodman, New York

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, 11-60149-6-dd


ᐅ Tracey J Goppert, New York

Address: 341 Gilbert St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding 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, 12-60542-6-dd


ᐅ Wayne R Gorczyca, New York

Address: 1308 Catherine St # 2 Utica, NY 13501

Brief Overview of Bankruptcy Case 13-60997-6-dd: "The case of Wayne R Gorczyca in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne R Gorczyca — New York, 13-60997-6-dd


ᐅ Victoria S Gotham, New York

Address: 115 Lyon Pl Utica, NY 13502-6018

Brief Overview of Bankruptcy Case 15-60868-6-dd: "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, 15-60868-6-dd


ᐅ Janice C Gottlieb, New York

Address: 2 Sim St Utica, NY 13501-5926

Bankruptcy Case 16-60749-6-dd Summary: "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, 16-60749-6-dd


ᐅ Carol Jean Graves, New York

Address: 1208 Mathews Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 13-61196-6-dd: "The case of Carol Jean Graves in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Jean Graves — New York, 13-61196-6-dd


ᐅ Richard D Graziano, New York

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, 13-62028-6-dd


ᐅ Jack Michael Green, New York

Address: 809 Eleanor Pl Utica, NY 13501-4103

Snapshot of U.S. Bankruptcy Proceeding Case 15-61676-6-dd: "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, 15-61676-6-dd


ᐅ Lawrence Greene, New York

Address: 1208 Blandina St Utica, NY 13501

Concise Description of Bankruptcy Case 10-61214-6-dd7: "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, 10-61214-6-dd


ᐅ Bernard Belgium Grimes, New York

Address: 721 Mulberry St Utica, NY 13502-5111

Bankruptcy Case 2014-61290-6-dd Overview: "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, 2014-61290-6-dd


ᐅ Oscar Grimes, New York

Address: 230 Maverick Ln Utica, NY 13502

Brief Overview of Bankruptcy 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, 10-63283-6-dd


ᐅ Janelle Ann Grimes, New York

Address: 1238 South St Utica, NY 13501-2645

Snapshot of U.S. Bankruptcy Proceeding Case 14-61290-6-dd: "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, 14-61290-6-dd


ᐅ Arquimedes Grullon, New York

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, 10-60852-6-dd


ᐅ Patrick J Grzesiak, New York

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, 09-62691-6-dd


ᐅ Katherine N Gualtieri, New York

Address: 16 Faxton St Utica, NY 13501

Bankruptcy Case 12-62054-6-dd Summary: "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, 12-62054-6-dd


ᐅ Brandon C Guarno, New York

Address: 5445 Prescott Rd Utica, NY 13502

Concise Description of Bankruptcy Case 13-60913-6-dd7: "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, 13-60913-6-dd


ᐅ Aaron J Guga, New York

Address: 16 Noyes St Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 11-62629-6-dd: "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, 11-62629-6-dd


ᐅ Angela Ann Gulisano, New York

Address: 403 Van Roen Rd Utica, NY 13502

Bankruptcy Case 11-62431-6-dd Overview: "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, 11-62431-6-dd


ᐅ Nelson Gutierrez, New York

Address: 932 Stark St Utica, NY 13502

Bankruptcy Case 10-60439-6-dd Summary: "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, 10-60439-6-dd


ᐅ Ana M Guzman, New York

Address: 1013 Mary St Utica, NY 13501-1929

Concise Description of Bankruptcy Case 2014-61160-6-dd7: "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, 2014-61160-6-dd


ᐅ Erica R Guzman, New York

Address: 1029 Hope St Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 12-61801-6-dd: "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, 12-61801-6-dd


ᐅ Angel M Guzman, New York

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, 14-61217-6-dd


ᐅ Danielle N Guzman, New York

Address: 901 Lansing St Utica, NY 13501

Concise Description of Bankruptcy Case 13-61820-6-dd7: "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, 13-61820-6-dd


ᐅ Angela M Hagg, New York

Address: 11005 Cosby Manor Rd Utica, NY 13502-7820

Bankruptcy Case 11-61890-6-dd Overview: "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, 11-61890-6-dd


ᐅ Hans B Hagg, New York

Address: 11005 Cosby Manor Rd Utica, NY 13502-7820

Brief Overview of Bankruptcy 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, 11-61890-6-dd


ᐅ Eric L Hall, New York

Address: 10513 Cosby Manor Rd Apt 1 Utica, NY 13502

Concise Description of Bankruptcy Case 11-62530-6-dd7: "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, 11-62530-6-dd


ᐅ Gina M Hammett, New York

Address: 1605 Harrison Ave Utica, NY 13501-5201

Brief Overview of Bankruptcy Case 15-61519-6-dd: "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, 15-61519-6-dd


ᐅ Paul L Hance, New York

Address: 441 Deland Dr Utica, NY 13502

Concise Description of Bankruptcy Case 11-61126-6-dd7: "The case of Paul L Hance in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul L Hance — New York, 11-61126-6-dd


ᐅ James Thomas Handzel, New York

Address: 1115 Downer Ave Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 11-61618-6-dd: "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, 11-61618-6-dd


ᐅ Lawrence E Hanus, New York

Address: 415 Kingston Rd Utica, NY 13502-1628

Concise Description of Bankruptcy Case 07-60075-6-dd7: "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, 07-60075-6-dd


ᐅ Daniel J Hapanowicz, New York

Address: 1648 Bennett St Utica, NY 13502

Brief Overview of Bankruptcy Case 12-61417-6-dd: "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, 12-61417-6-dd


ᐅ Leon C Hare, New York

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, 15-61439-6-dd


ᐅ Angela A Hare, New York

Address: 736 Blandina St Utica, NY 13501-2502

Brief Overview of Bankruptcy 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, 15-61439-6-dd


ᐅ James E Harper, New York

Address: 201 Richardson Ave Utica, NY 13502

Brief Overview of Bankruptcy Case 12-62355-6-dd: "The case of James E Harper in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Harper — New York, 12-62355-6-dd


ᐅ Michele L Harris, New York

Address: 1140 Saint Vincent St Utica, NY 13501

Bankruptcy Case 11-60745-6-dd Summary: "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, 11-60745-6-dd


ᐅ Melanie Harris, New York

Address: 45 Kenyon Ct Utica, NY 13501

Concise Description of Bankruptcy Case 10-62350-6-dd7: "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, 10-62350-6-dd


ᐅ Michael C Hart, New York

Address: 11577 Bell Hill Rd Utica, NY 13502

Snapshot of U.S. Bankruptcy Proceeding Case 13-61624-6-dd: "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, 13-61624-6-dd


ᐅ Richard Harter, New York

Address: 5489 Woodlawn Pl Utica, NY 13502-1346

Bankruptcy Case 14-60428-6-dd Summary: "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, 14-60428-6-dd


ᐅ Justin G Hartness, New York

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, 13-61442-6-dd


ᐅ Matthew J Harvey, New York

Address: 723 Locust Dr Utica, NY 13502

Concise Description of Bankruptcy Case 11-62234-6-dd7: "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, 11-62234-6-dd


ᐅ Myrna Harvey, New York

Address: 1407 Elm St Utica, NY 13501-4409

Bankruptcy Case 15-61160-6-dd Summary: "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, 15-61160-6-dd


ᐅ Latonya Hawkins, New York

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, 10-62403-6-dd


ᐅ Dionne Hawkins, New York

Address: 188 Wilber St Utica, NY 13502

Bankruptcy Case 10-63007-6-dd Summary: "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, 10-63007-6-dd


ᐅ Robert M Heffernan, New York

Address: 29 Faass Ave Apt A Utica, NY 13502

Concise Description of Bankruptcy Case 13-61318-6-dd7: "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, 13-61318-6-dd


ᐅ Chryselle Heinrich, New York

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, 11-60451-6-dd


ᐅ Christian E W Heins, New York

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, 11-60741-6-dd


ᐅ Dorothy J Holmes, New York

Address: 753 Herkimer Rd Utica, NY 13502

Bankruptcy Case 11-61173-6-dd Summary: "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, 11-61173-6-dd


ᐅ Mark A Holmes, New York

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, 15-61584-6-dd


ᐅ Ivan Oliver Holt, New York

Address: 1221 Erie St Utica, NY 13502

Bankruptcy Case 11-60623-6-dd Overview: "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, 11-60623-6-dd


ᐅ Jayne Holtzclaw, New York

Address: 1204 Gray Ave Apt 2A Utica, NY 13502-3951

Snapshot of U.S. Bankruptcy Proceeding 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, 15-61724-6-dd


ᐅ Brian Michael Homka, New York

Address: 1434 Genesee St Apt 35 Utica, NY 13502

Concise Description of Bankruptcy Case 11-61356-6-dd7: "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, 11-61356-6-dd


ᐅ Erik M Hook, New York

Address: 607 Cottage Pl Utica, NY 13502

Brief Overview of Bankruptcy Case 09-62792-6-dd: "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, 09-62792-6-dd


ᐅ Karen Hoole, New York

Address: PO Box 530 Utica, NY 13503-0530

Bankruptcy Case 08-61424-6-dd Summary: "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, 08-61424-6-dd


ᐅ Sharon G Hoole, New York

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, 07-64105-6-dd


ᐅ Phyllis A Hopping, New York

Address: 705 Mary St Utica, NY 13501

Snapshot of U.S. Bankruptcy Proceeding Case 12-60068-6-dd: "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, 12-60068-6-dd


ᐅ Sophek Horn, New York

Address: 934 Downer Ave Utica, NY 13502

Concise Description of Bankruptcy Case 12-62092-6-dd7: "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, 12-62092-6-dd


ᐅ Felisa R Houck, New York

Address: 403 Linda View Ln Utica, NY 13502-2405

Brief Overview of Bankruptcy Case 2014-61272-6-dd: "The case of Felisa R Houck in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felisa R Houck — New York, 2014-61272-6-dd


ᐅ Ii Theodore K Howard, New York

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, 13-61319-6-dd


ᐅ Craig Howard, New York

Address: 2236 Sunset Ave Utica, NY 13502

Bankruptcy Case 10-61642-6-dd Overview: "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, 10-61642-6-dd


ᐅ Nelson H Huckabone, New York

Address: 124 Rodeo Dr Utica, NY 13502

Brief Overview of Bankruptcy Case 13-60442-6-dd: "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, 13-60442-6-dd


ᐅ Benjamin M Humann, New York

Address: 12 Woodlawn Ave E Utica, NY 13501

Bankruptcy Case 13-61096-6-dd Overview: "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, 13-61096-6-dd


ᐅ Sr Harry C Hurd, New York

Address: 1127 Jefferson Ave Apt 2 Utica, NY 13501

Concise Description of Bankruptcy Case 12-60596-6-dd7: "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, 12-60596-6-dd


ᐅ Husein Huskic, New York

Address: 782 Blandina St # 1 Utica, NY 13501

Bankruptcy Case 10-60554-6-dd Summary: "The case of Husein Huskic in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Husein Huskic — New York, 10-60554-6-dd


ᐅ Ismet Huskic, New York

Address: 1415 Conkling Ave Utica, NY 13501-4665

Bankruptcy Case 15-60786-6-dd Overview: "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, 15-60786-6-dd


ᐅ James Hyatt, New York

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, 08-60462-6-dd


ᐅ Marie E Iannone, New York

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, 11-61970-6-dd


ᐅ Diana C Isgro, New York

Address: 1558 Saint Vincent St Utica, NY 13501-5135

Bankruptcy Case 14-60219-6-dd Overview: "The case of Diana C Isgro in Utica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana C Isgro — New York, 14-60219-6-dd


ᐅ Dorn Jacob, New York

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, 10-60783-6-dd


ᐅ Alicia Jacobs, New York

Address: 1126 Leeds St Utica, NY 13501

Bankruptcy Case 10-62647-6-dd Summary: "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, 10-62647-6-dd


ᐅ Betty Jo Jacobs, New York

Address: 5716 Austin Rd Utica, NY 13502

Bankruptcy Case 13-60536-6-dd Summary: "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, 13-60536-6-dd


ᐅ Sr Dennis Jacobs, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Dennis Jacobs — New York, 10-60348-6-dd