Website Logo

Rochester, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

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

Marlene J Ange, Rochester NY

Address: 489 List Ave Rochester, NY 14617
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21752-JCN: "Marlene J Ange's bankruptcy, initiated in 2011-09-11 and concluded by 2012-01-01 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene J Ange — New York

Carol Jean Angelo, Rochester NY

Address: 100 Dunn Tower Dr Apt 401 Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21786-JCN: "In a Chapter 7 bankruptcy case, Carol Jean Angelo from Rochester, NY, saw their proceedings start in September 16, 2011 and complete by Jan 6, 2012, involving asset liquidation."
Carol Jean Angelo — New York

Billy Anglin, Rochester NY

Address: 336 Elmwood Ter Rochester, NY 14620
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22561-JCN: "The bankruptcy filing by Billy Anglin, undertaken in 2010-10-21 in Rochester, NY under Chapter 7, concluded with discharge in 2011-02-10 after liquidating assets."
Billy Anglin — New York

Santo F Angora, Rochester NY

Address: 393 N Winton Rd Rochester, NY 14610
Brief Overview of Bankruptcy Case 2-13-21652-PRW: "The bankruptcy record of Santo F Angora from Rochester, NY, shows a Chapter 7 case filed in Nov 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2014."
Santo F Angora — New York

Jessica L Anselmo, Rochester NY

Address: 23 W Bend Dr Rochester, NY 14612-3215
Brief Overview of Bankruptcy Case 2-14-21089-PRW: "The case of Jessica L Anselmo in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-28 and discharged early 2014-11-26, focusing on asset liquidation to repay creditors."
Jessica L Anselmo — New York

Mary J Antinoro, Rochester NY

Address: 65 Woodrow Ave Rochester, NY 14609
Bankruptcy Case 2-11-20915-JCN Overview: "The case of Mary J Antinoro in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 9, 2011 and discharged early 2011-08-29, focusing on asset liquidation to repay creditors."
Mary J Antinoro — New York

Anthony J Antoniou, Rochester NY

Address: 530 Pond View Hts Apt 4 Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-13-20119-PRW: "The bankruptcy filing by Anthony J Antoniou, undertaken in 01/21/2013 in Rochester, NY under Chapter 7, concluded with discharge in May 3, 2013 after liquidating assets."
Anthony J Antoniou — New York

Joanne R Antrita, Rochester NY

Address: 33 Fleetwood Dr Rochester, NY 14609-1543
Concise Description of Bankruptcy Case 2-15-20307-PRW7: "Rochester, NY resident Joanne R Antrita's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Joanne R Antrita — New York

Ralph L Antrita, Rochester NY

Address: 33 Fleetwood Dr Rochester, NY 14609-1543
Brief Overview of Bankruptcy Case 2-15-20307-PRW: "In Rochester, NY, Ralph L Antrita filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Ralph L Antrita — New York

Eleanore M Anzalone, Rochester NY

Address: 840 Stone Rd Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-11-20872-JCN: "Rochester, NY resident Eleanore M Anzalone's 2011-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2011."
Eleanore M Anzalone — New York

Jr Robert J Anzalone, Rochester NY

Address: 28 Kings Court Way Apt 6 Rochester, NY 14617-5521
Concise Description of Bankruptcy Case 2-14-20049-PRW7: "The bankruptcy record of Jr Robert J Anzalone from Rochester, NY, shows a Chapter 7 case filed in 01.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-15."
Jr Robert J Anzalone — New York

Robin Anzalone, Rochester NY

Address: 1954 Clifford Ave Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22464-JCN: "Rochester, NY resident Robin Anzalone's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2011."
Robin Anzalone — New York

Jr Ramon Aponte, Rochester NY

Address: 245B Charwood Cir Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-10-20972-JCN: "The bankruptcy filing by Jr Ramon Aponte, undertaken in Apr 26, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Jr Ramon Aponte — New York

Martha B Aponte, Rochester NY

Address: 245 Audino Ln Apt B Rochester, NY 14624
Bankruptcy Case 2-13-20622-PRW Summary: "Martha B Aponte's Chapter 7 bankruptcy, filed in Rochester, NY in 04/24/2013, led to asset liquidation, with the case closing in 2013-07-25."
Martha B Aponte — New York

Darlene A App, Rochester NY

Address: 538 Spencer Rd Rochester, NY 14609-5707
Bankruptcy Case 2-07-20069-PRW Summary: "Filing for Chapter 13 bankruptcy in 2007-01-11, Darlene A App from Rochester, NY, structured a repayment plan, achieving discharge in 10.10.2012."
Darlene A App — New York

Jeffrey Appleberry, Rochester NY

Address: 740 Linden St Rochester, NY 14620-2029
Bankruptcy Case 2-15-20279-PRW Overview: "The bankruptcy record of Jeffrey Appleberry from Rochester, NY, shows a Chapter 7 case filed in 03/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2015."
Jeffrey Appleberry — New York

John L Appleberry, Rochester NY

Address: 190 Independence St Rochester, NY 14611-1510
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20776-PRW: "Rochester, NY resident John L Appleberry's June 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2014."
John L Appleberry — New York

Parina Roberta Aprilano, Rochester NY

Address: 37 Joellen Dr Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-10-21549-JCN: "Rochester, NY resident Parina Roberta Aprilano's 06.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Parina Roberta Aprilano — New York

Mary Ann Aquilino, Rochester NY

Address: 156 Parklands Dr Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-10-21753-JCN: "Mary Ann Aquilino's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-07-16, led to asset liquidation, with the case closing in 2010-10-14."
Mary Ann Aquilino — New York

Ruth N Aquino, Rochester NY

Address: 1200 E Ridge Rd Apt 2 Rochester, NY 14621
Bankruptcy Case 2-13-21287-PRW Summary: "In Rochester, NY, Ruth N Aquino filed for Chapter 7 bankruptcy in 08.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-29."
Ruth N Aquino — New York

Iii Lee Arbegast, Rochester NY

Address: 289 Long Acre Rd Rochester, NY 14621
Bankruptcy Case 2-10-20906-JCN Overview: "In a Chapter 7 bankruptcy case, Iii Lee Arbegast from Rochester, NY, saw their proceedings start in April 19, 2010 and complete by 08.09.2010, involving asset liquidation."
Iii Lee Arbegast — New York

Stephen John Archer, Rochester NY

Address: 1098 Lake Ave Rochester, NY 14613
Brief Overview of Bankruptcy Case 2-13-21695-PRW: "Rochester, NY resident Stephen John Archer's November 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2014."
Stephen John Archer — New York

Garcia Maylin A Arcia, Rochester NY

Address: 601 Seneca Manor Dr Apt 4K Rochester, NY 14621-1622
Brief Overview of Bankruptcy Case 2-14-20320-PRW: "The case of Garcia Maylin A Arcia in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 20, 2014 and discharged early Jun 18, 2014, focusing on asset liquidation to repay creditors."
Garcia Maylin A Arcia — New York

Giovanna V Arena, Rochester NY

Address: 146 Vineyard Dr Rochester, NY 14616
Bankruptcy Case 2-12-22014-PRW Overview: "The case of Giovanna V Arena in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-12-30 and discharged early 04.11.2013, focusing on asset liquidation to repay creditors."
Giovanna V Arena — New York

Mary Jo Arena, Rochester NY

Address: 152 Pennels Dr Rochester, NY 14626
Bankruptcy Case 2-13-21020-PRW Overview: "The bankruptcy filing by Mary Jo Arena, undertaken in 2013-06-27 in Rochester, NY under Chapter 7, concluded with discharge in 10.07.2013 after liquidating assets."
Mary Jo Arena — New York

Umberto Arena, Rochester NY

Address: 201 Impala Dr Rochester, NY 14609
Bankruptcy Case 2-11-20526-JCN Overview: "The bankruptcy filing by Umberto Arena, undertaken in March 24, 2011 in Rochester, NY under Chapter 7, concluded with discharge in Jul 14, 2011 after liquidating assets."
Umberto Arena — New York

Wendy A Arena, Rochester NY

Address: 223 Duffern Dr Rochester, NY 14616
Concise Description of Bankruptcy Case 2-11-21451-JCN7: "Wendy A Arena's bankruptcy, initiated in July 2011 and concluded by November 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy A Arena — New York

Marnie A Ariano, Rochester NY

Address: 56 Apollo Dr Rochester, NY 14626
Bankruptcy Case 2-12-20699-PRW Overview: "The bankruptcy record of Marnie A Ariano from Rochester, NY, shows a Chapter 7 case filed in Apr 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-11."
Marnie A Ariano — New York

Luz Arias, Rochester NY

Address: 1530 Norton St Rochester, NY 14621
Brief Overview of Bankruptcy Case 2-10-22937-JCN: "In Rochester, NY, Luz Arias filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2011."
Luz Arias — New York

Diane Ark, Rochester NY

Address: 270 Calm Lake Cir Apt D Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-10-22522-JCN: "The bankruptcy filing by Diane Ark, undertaken in 10/15/2010 in Rochester, NY under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Diane Ark — New York

Rivera Josefina Armaignac, Rochester NY

Address: 319 Wahl Rd Rochester, NY 14609
Bankruptcy Case 2-10-22004-JCN Overview: "In Rochester, NY, Rivera Josefina Armaignac filed for Chapter 7 bankruptcy in 2010-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Rivera Josefina Armaignac — New York

Sara Ellen Arnold, Rochester NY

Address: 224 Albemarle St Rochester, NY 14613-1406
Bankruptcy Case 2-14-20072-PRW Summary: "The bankruptcy filing by Sara Ellen Arnold, undertaken in Jan 22, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 04/22/2014 after liquidating assets."
Sara Ellen Arnold — New York

Terry Frederick Arnold, Rochester NY

Address: 116 Long Park Dr Rochester, NY 14612-2218
Brief Overview of Bankruptcy Case 2-15-20642-PRW: "The bankruptcy filing by Terry Frederick Arnold, undertaken in June 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-09-02 after liquidating assets."
Terry Frederick Arnold — New York

Denise Lynne Arnold, Rochester NY

Address: PO Box 25392 Rochester, NY 14625
Concise Description of Bankruptcy Case 2-11-20482-JCN7: "Denise Lynne Arnold's Chapter 7 bankruptcy, filed in Rochester, NY in 03.21.2011, led to asset liquidation, with the case closing in Jun 29, 2011."
Denise Lynne Arnold — New York

Richard Anthony Arnold, Rochester NY

Address: 104 Pond View Hts Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20837-PRW: "The bankruptcy filing by Richard Anthony Arnold, undertaken in May 2013 in Rochester, NY under Chapter 7, concluded with discharge in 09/07/2013 after liquidating assets."
Richard Anthony Arnold — New York

Virginia Suzanne Arnold, Rochester NY

Address: 116 Long Park Dr Rochester, NY 14612-2218
Bankruptcy Case 2-15-20642-PRW Overview: "The bankruptcy filing by Virginia Suzanne Arnold, undertaken in Jun 4, 2015 in Rochester, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Virginia Suzanne Arnold — New York

Jean Artigue, Rochester NY

Address: 1143 Stowell Dr Rochester, NY 14616
Bankruptcy Case 2-10-21095-JCN Summary: "The case of Jean Artigue in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-06 and discharged early 08/26/2010, focusing on asset liquidation to repay creditors."
Jean Artigue — New York

Mary Beth Artuso, Rochester NY

Address: 1010 Pond View Hts Rochester, NY 14612-1352
Bankruptcy Case 2-10-20468-PRW Overview: "Mary Beth Artuso, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by 2013-08-28."
Mary Beth Artuso — New York

Paulette T Asbury, Rochester NY

Address: 134 Ravenwood Ave Rochester, NY 14619-1319
Brief Overview of Bankruptcy Case 2-07-21886-PRW: "Paulette T Asbury's Rochester, NY bankruptcy under Chapter 13 in 2007-07-24 led to a structured repayment plan, successfully discharged in 11.07.2012."
Paulette T Asbury — New York

James W Ashbery, Rochester NY

Address: 34 Goodman St S Apt 502 Rochester, NY 14607-2042
Bankruptcy Case 2-16-20290-PRW Overview: "The bankruptcy filing by James W Ashbery, undertaken in 03/18/2016 in Rochester, NY under Chapter 7, concluded with discharge in Jun 16, 2016 after liquidating assets."
James W Ashbery — New York

Nasser Ashkar, Rochester NY

Address: 3371 Latta Rd Rochester, NY 14612
Bankruptcy Case 2-09-23083-JCN Summary: "Nasser Ashkar's bankruptcy, initiated in November 2009 and concluded by Mar 1, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nasser Ashkar — New York

Amy F Ashley, Rochester NY

Address: 65 Mathew Ln Rochester, NY 14626-1166
Brief Overview of Bankruptcy Case 2-15-21358-PRW: "The bankruptcy filing by Amy F Ashley, undertaken in Nov 30, 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Amy F Ashley — New York

Patricia Attili, Rochester NY

Address: 216 Chesterton Rd Rochester, NY 14626
Bankruptcy Case 2-10-22131-JCN Summary: "The bankruptcy record of Patricia Attili from Rochester, NY, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-10."
Patricia Attili — New York

Pamela J Atwal, Rochester NY

Address: 5 Carriage House Ln Rochester, NY 14624-5808
Brief Overview of Bankruptcy Case 2-15-20727-PRW: "In Rochester, NY, Pamela J Atwal filed for Chapter 7 bankruptcy in June 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Pamela J Atwal — New York

Parvinder P Atwal, Rochester NY

Address: 5 Carriage House Ln Rochester, NY 14624-5808
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20727-PRW: "The bankruptcy record of Parvinder P Atwal from Rochester, NY, shows a Chapter 7 case filed in 2015-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2015."
Parvinder P Atwal — New York

Shannon D Audin, Rochester NY

Address: 73 Bramblewood Ln W Rochester, NY 14624-1447
Concise Description of Bankruptcy Case 2-15-20458-PRW7: "Shannon D Audin's bankruptcy, initiated in 04/24/2015 and concluded by 07/23/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon D Audin — New York

Steven M Audin, Rochester NY

Address: 73 Bramblewood Ln W Rochester, NY 14624-1447
Brief Overview of Bankruptcy Case 2-15-20458-PRW: "The bankruptcy filing by Steven M Audin, undertaken in 04/24/2015 in Rochester, NY under Chapter 7, concluded with discharge in 07/23/2015 after liquidating assets."
Steven M Audin — New York

Erin Mae Austin, Rochester NY

Address: 47 Blue Avocado Ln Rochester, NY 14623
Brief Overview of Bankruptcy Case 2-09-23310-JCN: "In a Chapter 7 bankruptcy case, Erin Mae Austin from Rochester, NY, saw her proceedings start in December 17, 2009 and complete by 2010-03-29, involving asset liquidation."
Erin Mae Austin — New York

Rickey E Austin, Rochester NY

Address: 52 Davy Dr Rochester, NY 14624-1349
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22959-PRW: "December 15, 2010 marked the beginning of Rickey E Austin's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by May 29, 2013."
Rickey E Austin — New York

Shannon D Austin, Rochester NY

Address: 4 Greenbriar Dr Rochester, NY 14624
Concise Description of Bankruptcy Case 2-12-20789-PRW7: "Shannon D Austin's bankruptcy, initiated in 2012-05-03 and concluded by 2012-08-23 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon D Austin — New York

Richard D Avella, Rochester NY

Address: 140B Westview Commons Blvd Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10085-MJK: "Richard D Avella's bankruptcy, initiated in 2012-01-12 and concluded by May 3, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Avella — New York

Martha J Avery, Rochester NY

Address: 156 Pennsylvania Ave Rochester, NY 14609-6011
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20702-PRW: "The bankruptcy filing by Martha J Avery, undertaken in May 2014 in Rochester, NY under Chapter 7, concluded with discharge in 08/28/2014 after liquidating assets."
Martha J Avery — New York

Royal L Avery, Rochester NY

Address: 18 Austin St Rochester, NY 14606
Concise Description of Bankruptcy Case 2-11-20018-JCN7: "The bankruptcy filing by Royal L Avery, undertaken in 01/06/2011 in Rochester, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Royal L Avery — New York

Jr Orman W Avery, Rochester NY

Address: PO Box 23683 Rochester, NY 14692
Brief Overview of Bankruptcy Case 2-13-21069-PRW: "Jr Orman W Avery's bankruptcy, initiated in 2013-07-09 and concluded by 10.19.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Orman W Avery — New York

Susan Avies, Rochester NY

Address: 104 Woodmill Dr Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-10-21009-JCN: "In Rochester, NY, Susan Avies filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-18."
Susan Avies — New York

Jackson Erika L Ayala, Rochester NY

Address: 925 Beahan Rd Rochester, NY 14624
Concise Description of Bankruptcy Case 2-13-20444-PRW7: "The bankruptcy filing by Jackson Erika L Ayala, undertaken in 03.26.2013 in Rochester, NY under Chapter 7, concluded with discharge in 07.06.2013 after liquidating assets."
Jackson Erika L Ayala — New York

Michael A Ayala, Rochester NY

Address: 900 Calm Lake Cir Apt A Rochester, NY 14612
Concise Description of Bankruptcy Case 2-13-20754-PRW7: "Michael A Ayala's bankruptcy, initiated in 05/14/2013 and concluded by August 24, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Ayala — New York

Kristie Ayotte, Rochester NY

Address: 47 Fisher Rd Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23156-JCN: "In a Chapter 7 bankruptcy case, Kristie Ayotte from Rochester, NY, saw her proceedings start in 2009-11-25 and complete by 02/24/2010, involving asset liquidation."
Kristie Ayotte — New York

Yasmin Z Ayyub, Rochester NY

Address: 115 Vassar St Apt 3 Rochester, NY 14607-2930
Bankruptcy Case 2-09-23064-PRW Summary: "In her Chapter 13 bankruptcy case filed in Nov 17, 2009, Rochester, NY's Yasmin Z Ayyub agreed to a debt repayment plan, which was successfully completed by 11.19.2014."
Yasmin Z Ayyub — New York

Lindsay K Azzolina, Rochester NY

Address: 1060 Maiden Ln Rochester, NY 14615-1159
Bankruptcy Case 2-16-20022-PRW Overview: "The bankruptcy filing by Lindsay K Azzolina, undertaken in January 7, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 04/06/2016 after liquidating assets."
Lindsay K Azzolina — New York

Naimah Zakee Baaith, Rochester NY

Address: 109 Dorbeth Rd Rochester, NY 14621-3215
Bankruptcy Case 2-15-20324-PRW Overview: "In a Chapter 7 bankruptcy case, Naimah Zakee Baaith from Rochester, NY, saw their proceedings start in 2015-04-02 and complete by 2015-07-01, involving asset liquidation."
Naimah Zakee Baaith — New York

Jeffrey Baase, Rochester NY

Address: 118 Clifton St Rochester, NY 14611
Bankruptcy Case 2-09-22708-JCN Overview: "In Rochester, NY, Jeffrey Baase filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2010."
Jeffrey Baase — New York

Charlene Babcock, Rochester NY

Address: 525 Birr St Rochester, NY 14613
Concise Description of Bankruptcy Case 2-10-22843-JCN7: "The bankruptcy record of Charlene Babcock from Rochester, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Charlene Babcock — New York

Stacey M Babcock, Rochester NY

Address: 73 Luzerne St Rochester, NY 14620
Brief Overview of Bankruptcy Case 2-11-20349-JCN: "The bankruptcy record of Stacey M Babcock from Rochester, NY, shows a Chapter 7 case filed in 03.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2011."
Stacey M Babcock — New York

Roger Charles Bachman, Rochester NY

Address: 947 East Ave Apt 6 Rochester, NY 14607
Concise Description of Bankruptcy Case 2-12-20353-PRW7: "Roger Charles Bachman's bankruptcy, initiated in 03.06.2012 and concluded by Jun 26, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Charles Bachman — New York

Shane M Bader, Rochester NY

Address: 795 Titus Ave Rochester, NY 14617-3930
Brief Overview of Bankruptcy Case 2-14-21067-PRW: "The bankruptcy filing by Shane M Bader, undertaken in August 2014 in Rochester, NY under Chapter 7, concluded with discharge in 11.20.2014 after liquidating assets."
Shane M Bader — New York

Donald Paul Badura, Rochester NY

Address: 25 Oakman St Rochester, NY 14605
Bankruptcy Case 2-11-20938-JCN Overview: "The bankruptcy record of Donald Paul Badura from Rochester, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2011."
Donald Paul Badura — New York

Karen Marie Bagne, Rochester NY

Address: 43 Sheppler St Rochester, NY 14612
Bankruptcy Case 2-11-20524-JCN Overview: "The case of Karen Marie Bagne in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 24, 2011 and discharged early June 24, 2011, focusing on asset liquidation to repay creditors."
Karen Marie Bagne — New York

Michael Bailey, Rochester NY

Address: 245 Miramar Rd Rochester, NY 14624
Bankruptcy Case 2-10-20689-JCN Summary: "In Rochester, NY, Michael Bailey filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Michael Bailey — New York

Karen Beh Baisch, Rochester NY

Address: 43 Woody Ln Rochester, NY 14625-1315
Brief Overview of Bankruptcy Case 2-16-20530-PRW: "Karen Beh Baisch's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-05-10, led to asset liquidation, with the case closing in August 8, 2016."
Karen Beh Baisch — New York

Neil D Baisch, Rochester NY

Address: 43 Woody Ln Rochester, NY 14625
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20706-PRW: "The bankruptcy filing by Neil D Baisch, undertaken in 05.07.2013 in Rochester, NY under Chapter 7, concluded with discharge in August 17, 2013 after liquidating assets."
Neil D Baisch — New York

Fikreta Bajric, Rochester NY

Address: 56 Castleford Rd Rochester, NY 14616-4213
Brief Overview of Bankruptcy Case 2-14-21250-PRW: "In Rochester, NY, Fikreta Bajric filed for Chapter 7 bankruptcy in Oct 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-04."
Fikreta Bajric — New York

Ruth A Baker, Rochester NY

Address: 213 Pennels Dr Rochester, NY 14626
Bankruptcy Case 2-11-21993-JCN Summary: "Ruth A Baker's Chapter 7 bankruptcy, filed in Rochester, NY in 10/24/2011, led to asset liquidation, with the case closing in 2012-02-13."
Ruth A Baker — New York

Teshia Miche Baker, Rochester NY

Address: 149 Hobart St Rochester, NY 14611-2517
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20804-PRW: "The bankruptcy record of Teshia Miche Baker from Rochester, NY, shows a Chapter 7 case filed in Jun 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Teshia Miche Baker — New York

Robert Baker, Rochester NY

Address: 511 French Rd Apt 2 Rochester, NY 14618
Concise Description of Bankruptcy Case 2-10-21804-JCN7: "Rochester, NY resident Robert Baker's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Robert Baker — New York

Michelle S Baker, Rochester NY

Address: 256 Hartsdale Rd Rochester, NY 14622-2050
Bankruptcy Case 2-15-20426-PRW Overview: "Michelle S Baker's bankruptcy, initiated in April 2015 and concluded by 2015-07-19 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle S Baker — New York

Jr Richard K Baker, Rochester NY

Address: 17 Gary Hill Dr Rochester, NY 14624
Bankruptcy Case 2-12-20429-PRW Overview: "The bankruptcy record of Jr Richard K Baker from Rochester, NY, shows a Chapter 7 case filed in Mar 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2012."
Jr Richard K Baker — New York

Tanya B Baker, Rochester NY

Address: 660 Culver Pkwy Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-11-21228-JCN: "Rochester, NY resident Tanya B Baker's 06.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Tanya B Baker — New York

April Baker, Rochester NY

Address: 244 Garfield St Rochester, NY 14611
Bankruptcy Case 2-10-21865-JCN Overview: "In a Chapter 7 bankruptcy case, April Baker from Rochester, NY, saw her proceedings start in July 30, 2010 and complete by November 2010, involving asset liquidation."
April Baker — New York

Evelyn V Baker, Rochester NY

Address: 401 Seneca Manor Dr Apt 1505 Rochester, NY 14621-1650
Bankruptcy Case 2-07-22287-PRW Overview: "Chapter 13 bankruptcy for Evelyn V Baker in Rochester, NY began in September 13, 2007, focusing on debt restructuring, concluding with plan fulfillment in November 28, 2012."
Evelyn V Baker — New York

Roger W Balderston, Rochester NY

Address: 24 Desmond Rd Rochester, NY 14616-3124
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20899-PRW: "Roger W Balderston's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-08-04, led to asset liquidation, with the case closing in 11.02.2015."
Roger W Balderston — New York

Gilberto Balestier, Rochester NY

Address: 105 Greenlawn Dr Rochester, NY 14622-2341
Brief Overview of Bankruptcy Case 2-16-20389-PRW: "The case of Gilberto Balestier in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early Jul 11, 2016, focusing on asset liquidation to repay creditors."
Gilberto Balestier — New York

Bethany A Baller, Rochester NY

Address: 25 Parkmere Rd Rochester, NY 14617-1911
Concise Description of Bankruptcy Case 2-15-20859-PRW7: "The bankruptcy record of Bethany A Baller from Rochester, NY, shows a Chapter 7 case filed in 2015-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Bethany A Baller — New York

Heidi L Baller, Rochester NY

Address: 275 Seneca Rd Rochester, NY 14622-2044
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20821-PRW: "Rochester, NY resident Heidi L Baller's 2015-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Heidi L Baller — New York

Richard Balzano, Rochester NY

Address: 115 Woodrow Ave Rochester, NY 14609
Concise Description of Bankruptcy Case 2-13-21718-PRW7: "In a Chapter 7 bankruptcy case, Richard Balzano from Rochester, NY, saw their proceedings start in 2013-11-25 and complete by March 2014, involving asset liquidation."
Richard Balzano — New York

Bonaventure B Banahene, Rochester NY

Address: 277 Goodman St N Apt 401 Rochester, NY 14607
Brief Overview of Bankruptcy Case 2-12-20802-PRW: "Bonaventure B Banahene's bankruptcy, initiated in May 7, 2012 and concluded by 2012-08-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonaventure B Banahene — New York

Karen Banahene, Rochester NY

Address: 20 Woodman Park Rochester, NY 14609
Bankruptcy Case 2-09-23332-JCN Summary: "Karen Banahene's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-12-21, led to asset liquidation, with the case closing in April 2, 2010."
Karen Banahene — New York

Simone Annette Banks, Rochester NY

Address: 918 Pond View Hts Rochester, NY 14612-1300
Concise Description of Bankruptcy Case 2-15-21406-PRW7: "In a Chapter 7 bankruptcy case, Simone Annette Banks from Rochester, NY, saw her proceedings start in 2015-12-16 and complete by 03/15/2016, involving asset liquidation."
Simone Annette Banks — New York

Neil R Banta, Rochester NY

Address: 64 Illinois St Rochester, NY 14609
Bankruptcy Case 2-11-22140-JCN Overview: "The bankruptcy filing by Neil R Banta, undertaken in 2011-11-16 in Rochester, NY under Chapter 7, concluded with discharge in 2012-03-07 after liquidating assets."
Neil R Banta — New York

Matthew S Baranauskas, Rochester NY

Address: 7 Jay Vee Ln Rochester, NY 14612-2211
Brief Overview of Bankruptcy Case 2-14-21573-PRW: "Matthew S Baranauskas's bankruptcy, initiated in 12.30.2014 and concluded by March 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew S Baranauskas — New York

Brett P Barback, Rochester NY

Address: 218 Nahant Rd Rochester, NY 14616-2868
Concise Description of Bankruptcy Case 2-2014-21008-PRW7: "In a Chapter 7 bankruptcy case, Brett P Barback from Rochester, NY, saw their proceedings start in August 8, 2014 and complete by 2014-11-06, involving asset liquidation."
Brett P Barback — New York

Ronald Barber, Rochester NY

Address: 85 Echo Hill Dr Rochester, NY 14609
Concise Description of Bankruptcy Case 2-12-21951-PRW7: "The bankruptcy filing by Ronald Barber, undertaken in 12.13.2012 in Rochester, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Ronald Barber — New York

Selena Barber, Rochester NY

Address: 184 Remington St Rochester, NY 14621-4645
Bankruptcy Case 2-15-20710-PRW Overview: "Selena Barber's bankruptcy, initiated in Jun 19, 2015 and concluded by September 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selena Barber — New York

Jennifer Dawn Barbera, Rochester NY

Address: 35 Aab St Rochester, NY 14606-2401
Concise Description of Bankruptcy Case 2-14-21112-PRW7: "The case of Jennifer Dawn Barbera in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 2014-12-04, focusing on asset liquidation to repay creditors."
Jennifer Dawn Barbera — New York

Robert Boufford, Rochester NY

Address: 43 Gregory St Rochester, NY 14620
Bankruptcy Case 2-11-22034-JCN Summary: "The bankruptcy filing by Robert Boufford, undertaken in 2011-10-31 in Rochester, NY under Chapter 7, concluded with discharge in February 20, 2012 after liquidating assets."
Robert Boufford — New York

Alfred Bouie, Rochester NY

Address: 74 Shady Lane Dr Rochester, NY 14621-2523
Concise Description of Bankruptcy Case 2-16-20060-PRW7: "The bankruptcy filing by Alfred Bouie, undertaken in 2016-01-19 in Rochester, NY under Chapter 7, concluded with discharge in 04.18.2016 after liquidating assets."
Alfred Bouie — New York

Fannie Bouie, Rochester NY

Address: 57 Woodbine Ave Rochester, NY 14619
Brief Overview of Bankruptcy Case 2-10-20343-JCN: "The bankruptcy record of Fannie Bouie from Rochester, NY, shows a Chapter 7 case filed in February 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Fannie Bouie — New York

Kimberly Bovay, Rochester NY

Address: 81 Maricrest Dr Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21044-JCN: "Kimberly Bovay's Chapter 7 bankruptcy, filed in Rochester, NY in May 2010, led to asset liquidation, with the case closing in August 2010."
Kimberly Bovay — New York

Robert J Bovee, Rochester NY

Address: 180 Winton Rd S Rochester, NY 14610
Concise Description of Bankruptcy Case 2-11-20160-JCN7: "The bankruptcy filing by Robert J Bovee, undertaken in 2011-02-02 in Rochester, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Robert J Bovee — New York

Yvonne M Bovee, Rochester NY

Address: 6 McKendree Dr Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-23064-JCN: "The bankruptcy record of Yvonne M Bovee from Rochester, NY, shows a Chapter 7 case filed in December 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2011."
Yvonne M Bovee — New York

Explore Free Bankruptcy Records by State