Website Logo

Rochester, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: April 10, 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

Jeanne M Denis, Rochester NY

Address: 40 Queensway Rd Rochester, NY 14623-4628
Bankruptcy Case 2-15-20907-PRW Summary: "Jeanne M Denis's Chapter 7 bankruptcy, filed in Rochester, NY in August 2015, led to asset liquidation, with the case closing in 11.03.2015."
Jeanne M Denis — New York

Toya Dennard, Rochester NY

Address: 218 Congress Ave Rochester, NY 14611
Brief Overview of Bankruptcy Case 2-09-22838-JCN: "The bankruptcy filing by Toya Dennard, undertaken in 10/28/2009 in Rochester, NY under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Toya Dennard — New York

Evelyn Dennis, Rochester NY

Address: 312 Roxborough Rd Rochester, NY 14619-1446
Bankruptcy Case 2-07-22989-PRW Summary: "The bankruptcy record for Evelyn Dennis from Rochester, NY, under Chapter 13, filed in 12/04/2007, involved setting up a repayment plan, finalized by 2013-04-17."
Evelyn Dennis — New York

Toni Dennis, Rochester NY

Address: 305 Arborwood Ln Rochester, NY 14615
Bankruptcy Case 2-10-21829-JCN Overview: "Toni Dennis's Chapter 7 bankruptcy, filed in Rochester, NY in 07.27.2010, led to asset liquidation, with the case closing in 2010-11-16."
Toni Dennis — New York

John Denoto, Rochester NY

Address: 42 Cider Creek Cir Rochester, NY 14616
Bankruptcy Case 2-10-22842-JCN Overview: "The bankruptcy record of John Denoto from Rochester, NY, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2011."
John Denoto — New York

Kimberly Denoto, Rochester NY

Address: 440 Biscayne Dr Rochester, NY 14612
Concise Description of Bankruptcy Case 2-10-20247-JCN7: "Kimberly Denoto's bankruptcy, initiated in Feb 12, 2010 and concluded by May 14, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Denoto — New York

Diane Olivia Dent, Rochester NY

Address: 10 Dejonge St Rochester, NY 14621-4606
Bankruptcy Case 2-14-21101-PRW Overview: "Diane Olivia Dent's bankruptcy, initiated in 09/02/2014 and concluded by Dec 1, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Olivia Dent — New York

Tara D Dent, Rochester NY

Address: 10 Dejonge St Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20544-JCN: "The bankruptcy record of Tara D Dent from Rochester, NY, shows a Chapter 7 case filed in 03/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2011."
Tara D Dent — New York

Gerald Dentico, Rochester NY

Address: 937 Lake Shore Blvd Rochester, NY 14617
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21480-JCN: "Gerald Dentico's Chapter 7 bankruptcy, filed in Rochester, NY in Jul 29, 2011, led to asset liquidation, with the case closing in November 18, 2011."
Gerald Dentico — New York

Michella R Dentino, Rochester NY

Address: 22 Bramblewood Ln W Rochester, NY 14624-1402
Brief Overview of Bankruptcy Case 2-16-20072-PRW: "The bankruptcy filing by Michella R Dentino, undertaken in 2016-01-21 in Rochester, NY under Chapter 7, concluded with discharge in Apr 20, 2016 after liquidating assets."
Michella R Dentino — New York

Kemmar Emelio Depass, Rochester NY

Address: 671 Post Ave Rochester, NY 14619
Brief Overview of Bankruptcy Case 2-13-20148-PRW: "In a Chapter 7 bankruptcy case, Kemmar Emelio Depass from Rochester, NY, saw their proceedings start in 2013-01-28 and complete by 2013-05-10, involving asset liquidation."
Kemmar Emelio Depass — New York

Stephen L Depew, Rochester NY

Address: 77 Strawberry Hill Rd Rochester, NY 14623-4321
Concise Description of Bankruptcy Case 2-09-23101-PRW7: "Stephen L Depew, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2009-11-20, culminating in its successful completion by Dec 31, 2014."
Stephen L Depew — New York

Jr William O Depriest, Rochester NY

Address: 161 Mosley Rd Rochester, NY 14616
Bankruptcy Case 2-12-20485-PRW Overview: "In a Chapter 7 bankruptcy case, Jr William O Depriest from Rochester, NY, saw their proceedings start in Mar 22, 2012 and complete by 07.12.2012, involving asset liquidation."
Jr William O Depriest — New York

Amanda Depriest, Rochester NY

Address: 107 Arrowhead Dr Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-10-20631-JCN: "The case of Amanda Depriest in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in March 26, 2010 and discharged early 2010-06-25, focusing on asset liquidation to repay creditors."
Amanda Depriest — New York

Deborah Deravens, Rochester NY

Address: 89 Herald St Rochester, NY 14621-4809
Snapshot of U.S. Bankruptcy Proceeding Case 16-31155-KRH: "Rochester, NY resident Deborah Deravens's 03.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2016."
Deborah Deravens — New York

Ralph Derleth, Rochester NY

Address: 72 Adrian Rd Rochester, NY 14622
Concise Description of Bankruptcy Case 2-10-22863-JCN7: "Ralph Derleth's Chapter 7 bankruptcy, filed in Rochester, NY in November 2010, led to asset liquidation, with the case closing in 03.15.2011."
Ralph Derleth — New York

Terranova Susan Derleth, Rochester NY

Address: 236 Garford Rd Rochester, NY 14622
Concise Description of Bankruptcy Case 2-12-20372-PRW7: "In Rochester, NY, Terranova Susan Derleth filed for Chapter 7 bankruptcy in 03.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-28."
Terranova Susan Derleth — New York

Augustine P Derosa, Rochester NY

Address: 493 Stowell Dr Apt 2 Rochester, NY 14616-1813
Brief Overview of Bankruptcy Case 2-09-20634-PRW: "In their Chapter 13 bankruptcy case filed in 2009-03-17, Rochester, NY's Augustine P Derosa agreed to a debt repayment plan, which was successfully completed by 2013-08-14."
Augustine P Derosa — New York

Ronald A Derose, Rochester NY

Address: 103 Hallbar Rd Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21223-JCN: "The bankruptcy record of Ronald A Derose from Rochester, NY, shows a Chapter 7 case filed in Jun 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-11."
Ronald A Derose — New York

Jo Ann Desalvo, Rochester NY

Address: 9 Lakeview Park Rochester, NY 14613-1708
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20098-PRW: "In her Chapter 13 bankruptcy case filed in January 2008, Rochester, NY's Jo Ann Desalvo agreed to a debt repayment plan, which was successfully completed by January 23, 2013."
Jo Ann Desalvo — New York

Anthony J Desano, Rochester NY

Address: 67 Crystal Commons Dr Rochester, NY 14624
Bankruptcy Case 2-12-21986-PRW Summary: "The bankruptcy record of Anthony J Desano from Rochester, NY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04/01/2013."
Anthony J Desano — New York

Roberta G Desimon, Rochester NY

Address: 213 Berkshire Dr Rochester, NY 14626
Bankruptcy Case 2-11-22206-JCN Overview: "The case of Roberta G Desimon in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 25, 2011 and discharged early 2012-03-16, focusing on asset liquidation to repay creditors."
Roberta G Desimon — New York

Jerold A Desimone, Rochester NY

Address: 325 Bleacker Rd Rochester, NY 14609-1624
Bankruptcy Case 2-08-20489-PRW Summary: "2008-03-04 marked the beginning of Jerold A Desimone's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2013-06-05."
Jerold A Desimone — New York

Michael A Dettore, Rochester NY

Address: 275 Valley Brook Cir Rochester, NY 14616
Bankruptcy Case 2-11-21066-JCN Summary: "Michael A Dettore's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-05-31, led to asset liquidation, with the case closing in September 20, 2011."
Michael A Dettore — New York

Ellen Deuel, Rochester NY

Address: 276 Pattonwood Dr Rochester, NY 14617
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20991-JCN: "In a Chapter 7 bankruptcy case, Ellen Deuel from Rochester, NY, saw her proceedings start in May 19, 2011 and complete by 2011-09-08, involving asset liquidation."
Ellen Deuel — New York

Richard E Devisser, Rochester NY

Address: 4226 Saint Paul Blvd Rochester, NY 14617
Concise Description of Bankruptcy Case 2-13-21412-PRW7: "Richard E Devisser's Chapter 7 bankruptcy, filed in Rochester, NY in 09.16.2013, led to asset liquidation, with the case closing in December 27, 2013."
Richard E Devisser — New York

Ludmilla P Dewey, Rochester NY

Address: 512 Pine Grove Ave Rochester, NY 14617
Concise Description of Bankruptcy Case 2-13-21450-PRW7: "In a Chapter 7 bankruptcy case, Ludmilla P Dewey from Rochester, NY, saw their proceedings start in 2013-09-23 and complete by 2014-01-03, involving asset liquidation."
Ludmilla P Dewey — New York

Nancy Dewitt, Rochester NY

Address: 46 Nunda Blvd Rochester, NY 14610
Bankruptcy Case 2-10-21740-JCN Overview: "Rochester, NY resident Nancy Dewitt's Jul 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2010."
Nancy Dewitt — New York

Leah M Dewolf, Rochester NY

Address: 2178 Maiden Ln Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-13-21086-PRW: "In a Chapter 7 bankruptcy case, Leah M Dewolf from Rochester, NY, saw her proceedings start in 2013-07-11 and complete by 10/21/2013, involving asset liquidation."
Leah M Dewolf — New York

Poala Helen Di, Rochester NY

Address: 37 Gilbert Dr Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-10-21113-JCN: "The bankruptcy record of Poala Helen Di from Rochester, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2010."
Poala Helen Di — New York

Jr Edward G Diamond, Rochester NY

Address: 554 Fox Meadow Rd Rochester, NY 14626
Concise Description of Bankruptcy Case 2-11-22081-JCN7: "Jr Edward G Diamond's bankruptcy, initiated in November 7, 2011 and concluded by 02.27.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward G Diamond — New York

Brenda R Diaz, Rochester NY

Address: 1 Boulevard Pkwy Rochester, NY 14612-5516
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20288-PRW: "Brenda R Diaz's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-03-27, led to asset liquidation, with the case closing in 06/25/2015."
Brenda R Diaz — New York

Antonia Diaz, Rochester NY

Address: 2515 Culver Rd Apt 111 Rochester, NY 14609-1718
Concise Description of Bankruptcy Case 2-07-22466-PRW7: "Antonia Diaz, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 10.02.2007, culminating in its successful completion by 10.10.2012."
Antonia Diaz — New York

Jennifer D Diaz, Rochester NY

Address: 64 Hartwood Dr Rochester, NY 14623-4714
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20655-PRW: "April 6, 2011 marked the beginning of Jennifer D Diaz's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by Dec 31, 2014."
Jennifer D Diaz — New York

Diane E Diaz, Rochester NY

Address: 182 Lux St Rochester, NY 14621-4229
Bankruptcy Case 2-14-21589-PRW Overview: "The bankruptcy record of Diane E Diaz from Rochester, NY, shows a Chapter 7 case filed in December 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Diane E Diaz — New York

William Diaz, Rochester NY

Address: 75 Kramer St Rochester, NY 14623-4643
Bankruptcy Case 2-11-20655-PRW Overview: "Filing for Chapter 13 bankruptcy in 2011-04-06, William Diaz from Rochester, NY, structured a repayment plan, achieving discharge in 12.31.2014."
William Diaz — New York

Jonathan Andrew Diaz, Rochester NY

Address: 162 Woodridge Ct Apt 1 Rochester, NY 14622
Bankruptcy Case 2-12-20281-PRW Summary: "In Rochester, NY, Jonathan Andrew Diaz filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-14."
Jonathan Andrew Diaz — New York

Joshua A Dibble, Rochester NY

Address: 66 West Pkwy Rochester, NY 14616-3914
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20129-PRW: "The case of Joshua A Dibble in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 4, 2014 and discharged early 2014-05-05, focusing on asset liquidation to repay creditors."
Joshua A Dibble — New York

Jacqueline E Dibella, Rochester NY

Address: PO Box 25654 Rochester, NY 14625-0654
Bankruptcy Case 2-16-20607-PRW Summary: "The bankruptcy filing by Jacqueline E Dibella, undertaken in May 2016 in Rochester, NY under Chapter 7, concluded with discharge in 08.24.2016 after liquidating assets."
Jacqueline E Dibella — New York

Pasqualino Dibenedetto, Rochester NY

Address: 103 Little Creek Dr Rochester, NY 14616
Concise Description of Bankruptcy Case 2-11-22132-JCN7: "Pasqualino Dibenedetto's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-11-14, led to asset liquidation, with the case closing in March 2012."
Pasqualino Dibenedetto — New York

Cosmo Diciaccio, Rochester NY

Address: 10 Alderbrook Trl Rochester, NY 14624
Concise Description of Bankruptcy Case 2-10-20167-JCN7: "Cosmo Diciaccio's bankruptcy, initiated in January 28, 2010 and concluded by 05/10/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cosmo Diciaccio — New York

Katherine Dickinson, Rochester NY

Address: 24 Landing Rd S Rochester, NY 14610
Brief Overview of Bankruptcy Case 2-10-21573-JCN: "Katherine Dickinson's Chapter 7 bankruptcy, filed in Rochester, NY in Jun 25, 2010, led to asset liquidation, with the case closing in October 15, 2010."
Katherine Dickinson — New York

Paula M Dietz, Rochester NY

Address: 52 Westwood Dr Rochester, NY 14616-3702
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20792-PRW: "The bankruptcy filing by Paula M Dietz, undertaken in Jul 8, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 10.06.2016 after liquidating assets."
Paula M Dietz — New York

Jr Fred Dievendorf, Rochester NY

Address: 52 Mendota Cir Rochester, NY 14626
Bankruptcy Case 2-10-21864-JCN Overview: "The bankruptcy filing by Jr Fred Dievendorf, undertaken in July 2010 in Rochester, NY under Chapter 7, concluded with discharge in November 19, 2010 after liquidating assets."
Jr Fred Dievendorf — New York

Heather Difabio, Rochester NY

Address: 83 Kenmore Ln Rochester, NY 14617
Brief Overview of Bankruptcy Case 2-11-20944-JCN: "Rochester, NY resident Heather Difabio's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-01."
Heather Difabio — New York

Christina M Difazio, Rochester NY

Address: 15 Lyellwood Pkwy Apt C Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22275-JCN: "In a Chapter 7 bankruptcy case, Christina M Difazio from Rochester, NY, saw her proceedings start in 12/08/2011 and complete by 2012-03-08, involving asset liquidation."
Christina M Difazio — New York

Robert J Difranco, Rochester NY

Address: 37 Chimney Hill Rd Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21327-PRW: "Rochester, NY resident Robert J Difranco's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Robert J Difranco — New York

Daniella M Digennaro, Rochester NY

Address: 4191 Mount Read Blvd Rochester, NY 14616-2951
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20235-PRW: "Daniella M Digennaro's Chapter 7 bankruptcy, filed in Rochester, NY in 03.09.2016, led to asset liquidation, with the case closing in June 2016."
Daniella M Digennaro — New York

Ralph O Digiovanni, Rochester NY

Address: 111 Sheraton Dr Rochester, NY 14616-3956
Bankruptcy Case 2-07-22651-PRW Summary: "The bankruptcy record for Ralph O Digiovanni from Rochester, NY, under Chapter 13, filed in 2007-10-23, involved setting up a repayment plan, finalized by 02.22.2013."
Ralph O Digiovanni — New York

Ann Dilal, Rochester NY

Address: 495 Cedarwood Ter Rochester, NY 14609
Concise Description of Bankruptcy Case 2-10-22150-JCN7: "Ann Dilal's Chapter 7 bankruptcy, filed in Rochester, NY in August 31, 2010, led to asset liquidation, with the case closing in 12/09/2010."
Ann Dilal — New York

Jr James Diliberto, Rochester NY

Address: 38 Markie Dr E Rochester, NY 14606
Bankruptcy Case 2-10-21591-JCN Overview: "Jr James Diliberto's bankruptcy, initiated in 2010-06-29 and concluded by 2010-10-19 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Diliberto — New York

John Dilorenzo, Rochester NY

Address: 47 Bateau Ter Rochester, NY 14617
Concise Description of Bankruptcy Case 2-12-20639-PRW7: "Rochester, NY resident John Dilorenzo's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
John Dilorenzo — New York

Steven Dimarco, Rochester NY

Address: 50 Southridge Dr Rochester, NY 14626-4263
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20729-PRW: "Steven Dimarco's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-06-04, led to asset liquidation, with the case closing in 09/02/2014."
Steven Dimarco — New York

Pamela M Dimarco, Rochester NY

Address: 1171 Lee Rd Rochester, NY 14606-4244
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20422-PRW: "The case of Pamela M Dimarco in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 04.08.2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Pamela M Dimarco — New York

Richard A Dimartino, Rochester NY

Address: 255 White Hall Dr Apt A Rochester, NY 14616-5428
Bankruptcy Case 2-15-20832-PRW Overview: "Richard A Dimartino's Chapter 7 bankruptcy, filed in Rochester, NY in 07.22.2015, led to asset liquidation, with the case closing in Oct 20, 2015."
Richard A Dimartino — New York

Paul J Diminuco, Rochester NY

Address: 198 Traver Cir Rochester, NY 14609-2310
Bankruptcy Case 2-14-20308-PRW Summary: "In a Chapter 7 bankruptcy case, Paul J Diminuco from Rochester, NY, saw their proceedings start in March 18, 2014 and complete by 06/16/2014, involving asset liquidation."
Paul J Diminuco — New York

Delores A Dingle, Rochester NY

Address: 44 Cunningham St Rochester, NY 14608
Concise Description of Bankruptcy Case 2-12-21015-PRW7: "Delores A Dingle's Chapter 7 bankruptcy, filed in Rochester, NY in 06/13/2012, led to asset liquidation, with the case closing in Oct 3, 2012."
Delores A Dingle — New York

Wendy L Dingman, Rochester NY

Address: 17 Spar Cir Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21229-PRW: "Wendy L Dingman's bankruptcy, initiated in 08/06/2013 and concluded by 11/16/2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy L Dingman — New York

Gloria Dinkens, Rochester NY

Address: 107 Kenwick Dr Rochester, NY 14623
Bankruptcy Case 2-10-22682-JCN Summary: "Rochester, NY resident Gloria Dinkens's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Gloria Dinkens — New York

Howard Sabrina M Dinkens, Rochester NY

Address: 360 Audino Ln Apt F Rochester, NY 14624
Bankruptcy Case 2-13-20352-PRW Overview: "Howard Sabrina M Dinkens's bankruptcy, initiated in March 2013 and concluded by 05.30.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Sabrina M Dinkens — New York

David Dinsmore, Rochester NY

Address: 43 Manchester St Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21662-PRW: "In Rochester, NY, David Dinsmore filed for Chapter 7 bankruptcy in 10.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
David Dinsmore — New York

Brian Dintruff, Rochester NY

Address: 386 Winfield Rd Rochester, NY 14622
Concise Description of Bankruptcy Case 2-10-21646-JCN7: "In a Chapter 7 bankruptcy case, Brian Dintruff from Rochester, NY, saw their proceedings start in 07.02.2010 and complete by 2010-09-30, involving asset liquidation."
Brian Dintruff — New York

Andrew Dioguardi, Rochester NY

Address: 94 Whitehouse Dr Apt 2 Rochester, NY 14616
Concise Description of Bankruptcy Case 2-10-22366-JCN7: "The case of Andrew Dioguardi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 09.27.2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Andrew Dioguardi — New York

Daniel Dipaola, Rochester NY

Address: 680 Howard Rd Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22867-JCN: "The bankruptcy filing by Daniel Dipaola, undertaken in 10/29/2009 in Rochester, NY under Chapter 7, concluded with discharge in February 8, 2010 after liquidating assets."
Daniel Dipaola — New York

Albert Dipasquale, Rochester NY

Address: 145 Bayberry Ln Rochester, NY 14616
Bankruptcy Case 2-11-20465-JCN Summary: "Albert Dipasquale's bankruptcy, initiated in 03/18/2011 and concluded by 07.08.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Dipasquale — New York

Iii Anthony Dipasquale, Rochester NY

Address: 300 Knapp Ave Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20680-JCN: "The bankruptcy record of Iii Anthony Dipasquale from Rochester, 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 8, 2010."
Iii Anthony Dipasquale — New York

Alana C Direnzi, Rochester NY

Address: 454 Crossfield Rd Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20287-JCN: "The bankruptcy filing by Alana C Direnzi, undertaken in February 2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Alana C Direnzi — New York

Richard D Direnzo, Rochester NY

Address: 16 Guinevere Dr Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-11-22145-JCN: "In Rochester, NY, Richard D Direnzo filed for Chapter 7 bankruptcy in November 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-07."
Richard D Direnzo — New York

Richard Disanto, Rochester NY

Address: 401 Durnan St Rochester, NY 14621
Bankruptcy Case 2-10-21411-JCN Summary: "Rochester, NY resident Richard Disanto's 06/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2010."
Richard Disanto — New York

Steven M Disessa, Rochester NY

Address: 143 Gatewood Ave Rochester, NY 14624
Bankruptcy Case 2-13-21637-PRW Summary: "Rochester, NY resident Steven M Disessa's 2013-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Steven M Disessa — New York

Mark Ditroia, Rochester NY

Address: 43 Burling Rd Rochester, NY 14616
Bankruptcy Case 2-10-22137-JCN Overview: "In Rochester, NY, Mark Ditroia filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Mark Ditroia — New York

Lois Divincenzo, Rochester NY

Address: 33 Lucena Dr Rochester, NY 14606
Concise Description of Bankruptcy Case 2-11-20781-JCN7: "Rochester, NY resident Lois Divincenzo's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Lois Divincenzo — New York

Jr Paul Divita, Rochester NY

Address: 454 Wimbledon Rd Rochester, NY 14617
Bankruptcy Case 2-10-22462-JCN Overview: "The bankruptcy filing by Jr Paul Divita, undertaken in Oct 8, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 01.28.2011 after liquidating assets."
Jr Paul Divita — New York

Phyllis Lorraine Dixon, Rochester NY

Address: 63 Metropolitan Dr Rochester, NY 14620
Concise Description of Bankruptcy Case 2-13-20111-PRW7: "In a Chapter 7 bankruptcy case, Phyllis Lorraine Dixon from Rochester, NY, saw her proceedings start in January 18, 2013 and complete by 04/30/2013, involving asset liquidation."
Phyllis Lorraine Dixon — New York

Marilyn J Dixon, Rochester NY

Address: 154 Fairgate St Rochester, NY 14606-1446
Concise Description of Bankruptcy Case 2-14-21034-PRW7: "Marilyn J Dixon's bankruptcy, initiated in August 2014 and concluded by November 12, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn J Dixon — New York

Sanh Chi Doan, Rochester NY

Address: 885 Goodman St S Rochester, NY 14620
Bankruptcy Case 2-11-20815-JCN Overview: "The bankruptcy filing by Sanh Chi Doan, undertaken in April 27, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Sanh Chi Doan — New York

Joanne M Doarn, Rochester NY

Address: 72 Wyndham Rd Rochester, NY 14609-3268
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20834-PRW: "Filing for Chapter 13 bankruptcy in Apr 9, 2008, Joanne M Doarn from Rochester, NY, structured a repayment plan, achieving discharge in April 2013."
Joanne M Doarn — New York

Beth Dobbs, Rochester NY

Address: 90 Aldine St Rochester, NY 14619
Brief Overview of Bankruptcy Case 2-11-22287-JCN: "In a Chapter 7 bankruptcy case, Beth Dobbs from Rochester, NY, saw her proceedings start in December 12, 2011 and complete by 2012-04-02, involving asset liquidation."
Beth Dobbs — New York

Cheryl Doberstein, Rochester NY

Address: 34 McCall Rd Rochester, NY 14615
Bankruptcy Case 2-10-23022-JCN Overview: "In Rochester, NY, Cheryl Doberstein filed for Chapter 7 bankruptcy in 12/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-25."
Cheryl Doberstein — New York

Alicia M Dodd, Rochester NY

Address: 183 Greeley St Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-12-20449-PRW: "In Rochester, NY, Alicia M Dodd filed for Chapter 7 bankruptcy in 03/19/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2012."
Alicia M Dodd — New York

Shelby Lynn Dodds, Rochester NY

Address: 111 Little Creek Dr Rochester, NY 14616
Concise Description of Bankruptcy Case 2-11-20427-JCN7: "Shelby Lynn Dodds's bankruptcy, initiated in 2011-03-13 and concluded by 07.03.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelby Lynn Dodds — New York

Rosemary Dodson, Rochester NY

Address: 741 Thurston Rd Rochester, NY 14619
Bankruptcy Case 2-10-21574-JCN Overview: "In Rochester, NY, Rosemary Dodson filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2010."
Rosemary Dodson — New York

Daniel P Doell, Rochester NY

Address: 45 Camden St Rochester, NY 14612-2115
Bankruptcy Case 2-16-20020-PRW Overview: "Daniel P Doell's Chapter 7 bankruptcy, filed in Rochester, NY in January 7, 2016, led to asset liquidation, with the case closing in 2016-04-06."
Daniel P Doell — New York

Sharon Doell, Rochester NY

Address: 10 Easy St Rochester, NY 14625
Concise Description of Bankruptcy Case 2-10-21436-JCN7: "The case of Sharon Doell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in June 9, 2010 and discharged early 2010-09-29, focusing on asset liquidation to repay creditors."
Sharon Doell — New York

Moira J Dolan, Rochester NY

Address: 27 Strathallan Park Apt 1 Rochester, NY 14607
Bankruptcy Case 2-11-20616-JCN Overview: "Rochester, NY resident Moira J Dolan's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2011."
Moira J Dolan — New York

Christopher G Doles, Rochester NY

Address: 216 Stutson St Rochester, NY 14612-4834
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21036-PRW: "The bankruptcy filing by Christopher G Doles, undertaken in 09.11.2015 in Rochester, NY under Chapter 7, concluded with discharge in Dec 10, 2015 after liquidating assets."
Christopher G Doles — New York

Kathryn Marie Domhoff, Rochester NY

Address: 528 Northland Ave Rochester, NY 14609
Concise Description of Bankruptcy Case 2-12-20769-PRW7: "In Rochester, NY, Kathryn Marie Domhoff filed for Chapter 7 bankruptcy in 05.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-21."
Kathryn Marie Domhoff — New York

Kenneth Donatella, Rochester NY

Address: 186 Arborwood Cres Rochester, NY 14615
Bankruptcy Case 2-10-20895-JCN Overview: "Kenneth Donatella's bankruptcy, initiated in Apr 16, 2010 and concluded by 08.06.2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Donatella — New York

Amber Rose Donnelly, Rochester NY

Address: 17 Green Knolls Dr Apt B Rochester, NY 14620-4773
Bankruptcy Case 2-16-20249-PRW Overview: "In Rochester, NY, Amber Rose Donnelly filed for Chapter 7 bankruptcy in 03.10.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2016."
Amber Rose Donnelly — New York

Frederick R Donner, Rochester NY

Address: 2012 Culver Rd Rochester, NY 14609-2741
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21371-PRW: "Frederick R Donner's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-11-05, led to asset liquidation, with the case closing in 02.03.2015."
Frederick R Donner — New York

Marjorie A Donner, Rochester NY

Address: 66 Black Creek Rd Rochester, NY 14623-1946
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21371-PRW: "Marjorie A Donner's bankruptcy, initiated in November 5, 2014 and concluded by 02/03/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie A Donner — New York

Douglas L Donohue, Rochester NY

Address: 39 Oxford St Apt 1 Rochester, NY 14607-1507
Concise Description of Bankruptcy Case 2-14-21052-PRW7: "Douglas L Donohue's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-08-20, led to asset liquidation, with the case closing in Nov 18, 2014."
Douglas L Donohue — New York

John Donovan, Rochester NY

Address: 468 Hinchey Rd Rochester, NY 14624-2827
Bankruptcy Case 2-15-20565-PRW Summary: "The bankruptcy record of John Donovan from Rochester, NY, shows a Chapter 7 case filed in May 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
John Donovan — New York

Erica R Doohan, Rochester NY

Address: 107 Castleford Rd Rochester, NY 14616-4214
Bankruptcy Case 2-15-20607-PRW Summary: "The case of Erica R Doohan in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-27 and discharged early 2015-08-25, focusing on asset liquidation to repay creditors."
Erica R Doohan — New York

Jennifer Lynn Doohan, Rochester NY

Address: 89 Boxart St Rochester, NY 14612
Bankruptcy Case 2-13-21472-PRW Overview: "In Rochester, NY, Jennifer Lynn Doohan filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2014."
Jennifer Lynn Doohan — New York

Larry R Doohan, Rochester NY

Address: 107 Castleford Rd Rochester, NY 14616-4214
Bankruptcy Case 2-15-20607-PRW Overview: "The bankruptcy record of Larry R Doohan from Rochester, NY, shows a Chapter 7 case filed in 05/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-25."
Larry R Doohan — New York

Macileigh Dorland, Rochester NY

Address: 149 1/2 Frankland Rd Rochester, NY 14617
Brief Overview of Bankruptcy Case 2-10-21331-JCN: "Macileigh Dorland's Chapter 7 bankruptcy, filed in Rochester, NY in May 2010, led to asset liquidation, with the case closing in 2010-09-17."
Macileigh Dorland — New York

Robert J Dorman, Rochester NY

Address: 28 Kron St Rochester, NY 14619
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20870-PRW: "Robert J Dorman's bankruptcy, initiated in 2013-05-31 and concluded by 09.10.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Dorman — New York

Sueellen Dorr, Rochester NY

Address: 232 Cabot Rd Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20729-JCN: "Rochester, NY resident Sueellen Dorr's Apr 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Sueellen Dorr — New York

Chanh Douangdala, Rochester NY

Address: 47 Brandywine Ter Rochester, NY 14623-5203
Brief Overview of Bankruptcy Case 2-14-21463-PRW: "The bankruptcy filing by Chanh Douangdala, undertaken in Nov 26, 2014 in Rochester, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Chanh Douangdala — New York

Explore Free Bankruptcy Records by State