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

Donna Elizabeth Woodruff, Rochester NY

Address: 600 Still Moon Cres Apt 9 Rochester, NY 14624-6021
Bankruptcy Case 2-07-22645-PRW Summary: "Donna Elizabeth Woodruff's Chapter 13 bankruptcy in Rochester, NY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-05."
Donna Elizabeth Woodruff — New York

Paulette Woody, Rochester NY

Address: 10 Kestrel St Rochester, NY 14613
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22789-JCN: "The case of Paulette Woody in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 11/18/2010 and discharged early March 3, 2011, focusing on asset liquidation to repay creditors."
Paulette Woody — New York

Michael A Woolaver, Rochester NY

Address: 259 Coolidge Rd Rochester, NY 14622
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20028-PRW: "The bankruptcy record of Michael A Woolaver from Rochester, NY, shows a Chapter 7 case filed in 2012-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2012."
Michael A Woolaver — New York

Lyndon Xamountry, Rochester NY

Address: 105 Amsden Dr Rochester, NY 14623
Brief Overview of Bankruptcy Case 2-13-21247-PRW: "In Rochester, NY, Lyndon Xamountry filed for Chapter 7 bankruptcy in Aug 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2013."
Lyndon Xamountry — New York

Heather Yacono, Rochester NY

Address: 2401 E Ridge Rd Apt 149 Rochester, NY 14622
Concise Description of Bankruptcy Case 2-10-22911-JCN7: "In a Chapter 7 bankruptcy case, Heather Yacono from Rochester, NY, saw her proceedings start in December 8, 2010 and complete by March 2011, involving asset liquidation."
Heather Yacono — New York

Sarah E Yaeger, Rochester NY

Address: 260 Audino Ln Apt C Rochester, NY 14624-5625
Concise Description of Bankruptcy Case 2-15-21350-PRW7: "In a Chapter 7 bankruptcy case, Sarah E Yaeger from Rochester, NY, saw her proceedings start in 2015-11-30 and complete by 2016-02-28, involving asset liquidation."
Sarah E Yaeger — New York

Cemal Yagmur, Rochester NY

Address: 2220 Hudson Ave Apt 4 Rochester, NY 14617-3953
Bankruptcy Case 2-15-20129-PRW Overview: "Cemal Yagmur's bankruptcy, initiated in Feb 10, 2015 and concluded by May 11, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cemal Yagmur — New York

Sengul Yagmur, Rochester NY

Address: 2220 Hudson Ave Apt 4 Rochester, NY 14617-3953
Bankruptcy Case 2-15-20129-PRW Summary: "Sengul Yagmur's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-02-10, led to asset liquidation, with the case closing in 05/11/2015."
Sengul Yagmur — New York

Aleksandr Yakimov, Rochester NY

Address: 40 Monte Carlo Dr Rochester, NY 14624-2212
Bankruptcy Case 2-07-22286-PRW Overview: "Aleksandr Yakimov, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2007-09-13, culminating in its successful completion by January 2013."
Aleksandr Yakimov — New York

Bruce Yakowitz, Rochester NY

Address: 475 Ballad Ave Rochester, NY 14626
Bankruptcy Case 2-10-21239-JCN Summary: "Rochester, NY resident Bruce Yakowitz's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-10."
Bruce Yakowitz — New York

Joseph Yannacone, Rochester NY

Address: 140 Rossiter Rd Rochester, NY 14620
Brief Overview of Bankruptcy Case 2-09-23369-JCN: "Joseph Yannacone's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-12-23, led to asset liquidation, with the case closing in 03/31/2010."
Joseph Yannacone — New York

Daniel P Yanosh, Rochester NY

Address: 205 Harvington Dr Rochester, NY 14617-2346
Bankruptcy Case 2-2014-20896-PRW Summary: "The case of Daniel P Yanosh in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 07.22.2014 and discharged early October 20, 2014, focusing on asset liquidation to repay creditors."
Daniel P Yanosh — New York

Meredith A Yanosh, Rochester NY

Address: 205 Harvington Dr Rochester, NY 14617-2346
Bankruptcy Case 2-14-20896-PRW Summary: "Meredith A Yanosh's bankruptcy, initiated in 2014-07-22 and concluded by October 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith A Yanosh — New York

Henry J Yasses, Rochester NY

Address: 235 Barry Rd Rochester, NY 14617-4811
Brief Overview of Bankruptcy Case 2-16-20603-PRW: "Henry J Yasses's bankruptcy, initiated in 2016-05-25 and concluded by 08/23/2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry J Yasses — New York

Martha E Yasses, Rochester NY

Address: 235 Barry Rd Rochester, NY 14617-4811
Bankruptcy Case 2-16-20603-PRW Summary: "Rochester, NY resident Martha E Yasses's 05/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Martha E Yasses — New York

Cornelius Yawn, Rochester NY

Address: 158 Willmont St Rochester, NY 14609-3621
Brief Overview of Bankruptcy Case 2-16-20538-PRW: "Cornelius Yawn's Chapter 7 bankruptcy, filed in Rochester, NY in May 2016, led to asset liquidation, with the case closing in August 2016."
Cornelius Yawn — New York

Linda R Yeoman, Rochester NY

Address: 207 Annie Ln Rochester, NY 14626-4378
Bankruptcy Case 2-16-20320-PRW Overview: "Linda R Yeoman's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 28, 2016, led to asset liquidation, with the case closing in 06.26.2016."
Linda R Yeoman — New York

Robert S Yeoman, Rochester NY

Address: 207 Annie Ln Rochester, NY 14626-4378
Brief Overview of Bankruptcy Case 2-16-20320-PRW: "The bankruptcy filing by Robert S Yeoman, undertaken in March 28, 2016 in Rochester, NY under Chapter 7, concluded with discharge in June 26, 2016 after liquidating assets."
Robert S Yeoman — New York

Tamica Michelle Yeomas, Rochester NY

Address: 168 Turpin St Rochester, NY 14621-3962
Concise Description of Bankruptcy Case 2-16-20477-PRW7: "The bankruptcy record of Tamica Michelle Yeomas from Rochester, NY, shows a Chapter 7 case filed in Apr 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2016."
Tamica Michelle Yeomas — New York

John D Yetter, Rochester NY

Address: 964 Eastbrooke Ln Rochester, NY 14618
Bankruptcy Case 2-13-21689-PRW Overview: "The case of John D Yetter in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 15, 2013 and discharged early 2014-02-25, focusing on asset liquidation to repay creditors."
John D Yetter — New York

Choung Yi, Rochester NY

Address: 5101 Saint Paul Blvd Rochester, NY 14617
Bankruptcy Case 2-09-23171-JCN Summary: "The bankruptcy filing by Choung Yi, undertaken in Nov 30, 2009 in Rochester, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Choung Yi — New York

Neset Yildirim, Rochester NY

Address: 464 Norran Dr Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-11-21300-JCN: "Rochester, NY resident Neset Yildirim's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Neset Yildirim — New York

Aylin M Yilmaz, Rochester NY

Address: 176 Lake Breeze Park Rochester, NY 14622-1947
Bankruptcy Case 2-14-20856-PRW Summary: "Rochester, NY resident Aylin M Yilmaz's July 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-08."
Aylin M Yilmaz — New York

Fatih Yilmaz, Rochester NY

Address: 208 Windsor Rd Rochester, NY 14612-4255
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20856-PRW: "Rochester, NY resident Fatih Yilmaz's Jul 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-08."
Fatih Yilmaz — New York

Lisa Yockel, Rochester NY

Address: 437 Falstaff Rd Rochester, NY 14609
Bankruptcy Case 2-09-22981-JCN Summary: "In a Chapter 7 bankruptcy case, Lisa Yockel from Rochester, NY, saw her proceedings start in 11/06/2009 and complete by February 3, 2010, involving asset liquidation."
Lisa Yockel — New York

Angela M Yost, Rochester NY

Address: 185 Mount Hope Ave Apt 214 Rochester, NY 14620-1220
Concise Description of Bankruptcy Case 2-16-20335-PRW7: "Angela M Yost's bankruptcy, initiated in Mar 30, 2016 and concluded by 2016-06-28 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Yost — New York

Robert Youmans, Rochester NY

Address: 766 Denise Rd Rochester, NY 14616
Concise Description of Bankruptcy Case 2-10-20223-JCN7: "The bankruptcy record of Robert Youmans from Rochester, NY, shows a Chapter 7 case filed in 2010-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2010."
Robert Youmans — New York

Eunice M Young, Rochester NY

Address: 1531 Buffalo Rd Lot 19 Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-11-21067-JCN: "The bankruptcy record of Eunice M Young from Rochester, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-20."
Eunice M Young — New York

Adam C Young, Rochester NY

Address: 426 Browncroft Blvd Apt 3 Rochester, NY 14609-7807
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20018-PRW: "In a Chapter 7 bankruptcy case, Adam C Young from Rochester, NY, saw their proceedings start in 2015-01-09 and complete by 04.09.2015, involving asset liquidation."
Adam C Young — New York

Rose M Young, Rochester NY

Address: 130 Lyncourt Park Rochester, NY 14612-3824
Bankruptcy Case 2-2014-20354-PRW Overview: "Rochester, NY resident Rose M Young's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2014."
Rose M Young — New York

Emily Youngblood, Rochester NY

Address: 4575 Lake Ave Apt 202 Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-09-22720-JCN: "Emily Youngblood's Chapter 7 bankruptcy, filed in Rochester, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-26."
Emily Youngblood — New York

Joshua R Youngman, Rochester NY

Address: 71 Harper St Apt 1 Rochester, NY 14607-3138
Brief Overview of Bankruptcy Case 2-2014-20497-PRW: "The bankruptcy record of Joshua R Youngman from Rochester, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2014."
Joshua R Youngman — New York

Mohammed S Yousef, Rochester NY

Address: 28 Blue Spruce Dr Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21725-PRW: "Rochester, NY resident Mohammed S Yousef's Nov 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2014."
Mohammed S Yousef — New York

Michael G Zabelny, Rochester NY

Address: 44 Straub Rd Rochester, NY 14626-4231
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21512-PRW: "Rochester, NY resident Michael G Zabelny's Dec 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2015."
Michael G Zabelny — New York

Joseph H Zabitchuck, Rochester NY

Address: 33 Kencrest Dr Rochester, NY 14606-5845
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20566-PRW: "The bankruptcy record of Joseph H Zabitchuck from Rochester, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2015."
Joseph H Zabitchuck — New York

Francesco Zagari, Rochester NY

Address: 111 Mountain Ash Dr Rochester, NY 14615
Concise Description of Bankruptcy Case 2-13-21482-PRW7: "The case of Francesco Zagari in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 09/30/2013 and discharged early Jan 10, 2014, focusing on asset liquidation to repay creditors."
Francesco Zagari — New York

Mohammed M Zahid, Rochester NY

Address: 18 Harvest Hl Rochester, NY 14624-4469
Bankruptcy Case 2-14-20630-PRW Summary: "In a Chapter 7 bankruptcy case, Mohammed M Zahid from Rochester, NY, saw his proceedings start in 2014-05-18 and complete by 2014-08-16, involving asset liquidation."
Mohammed M Zahid — New York

James P Zajac, Rochester NY

Address: 92 Van Stallen St Rochester, NY 14621
Bankruptcy Case 2-11-21494-JCN Summary: "The case of James P Zajac in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 07.31.2011 and discharged early Nov 20, 2011, focusing on asset liquidation to repay creditors."
James P Zajac — New York

Sarah M Zapf, Rochester NY

Address: 98 Comfort St Rochester, NY 14620
Brief Overview of Bankruptcy Case 2-11-20642-JCN: "The case of Sarah M Zapf in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-07-26, focusing on asset liquidation to repay creditors."
Sarah M Zapf — New York

Carl Robert Zarcone, Rochester NY

Address: 84 Ellicott St Rochester, NY 14619-2056
Bankruptcy Case 2-15-20411-PRW Overview: "Rochester, NY resident Carl Robert Zarcone's April 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-15."
Carl Robert Zarcone — New York

Richard B Zeck, Rochester NY

Address: 657 Ridgeway Ave Rochester, NY 14615-3911
Bankruptcy Case 2-09-22313-PRW Summary: "In their Chapter 13 bankruptcy case filed in 09/02/2009, Rochester, NY's Richard B Zeck agreed to a debt repayment plan, which was successfully completed by Nov 26, 2014."
Richard B Zeck — New York

Parada Andres Zelaya, Rochester NY

Address: 1318 Culver Rd Rochester, NY 14609-5336
Concise Description of Bankruptcy Case 2-2014-20400-PRW7: "The bankruptcy filing by Parada Andres Zelaya, undertaken in April 1, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-06-30 after liquidating assets."
Parada Andres Zelaya — New York

Ann Zemel, Rochester NY

Address: 95 Angelus Dr Rochester, NY 14622-3105
Brief Overview of Bankruptcy Case 2-15-20530-PRW: "In Rochester, NY, Ann Zemel filed for Chapter 7 bankruptcy in 05/11/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2015."
Ann Zemel — New York

Irene D Ziakas, Rochester NY

Address: 435 Castle Rd Rochester, NY 14623
Brief Overview of Bankruptcy Case 2-13-20989-PRW: "Irene D Ziakas's bankruptcy, initiated in June 22, 2013 and concluded by 10/02/2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene D Ziakas — New York

Leon Ziegenfuss, Rochester NY

Address: 50 Knollbrook Rd Apt 11 Rochester, NY 14610
Bankruptcy Case 2-10-20967-JCN Summary: "The bankruptcy record of Leon Ziegenfuss from Rochester, NY, shows a Chapter 7 case filed in 04/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Leon Ziegenfuss — New York

Heidi Zielinski, Rochester NY

Address: 98 Bronze Leaf Trl Rochester, NY 14612
Concise Description of Bankruptcy Case 2-10-21729-JCN7: "The bankruptcy filing by Heidi Zielinski, undertaken in 07/14/2010 in Rochester, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Heidi Zielinski — New York

Bernadette M Zilnik, Rochester NY

Address: 43 Glenbrook Rd Rochester, NY 14616-2843
Concise Description of Bankruptcy Case 2-14-20280-PRW7: "Rochester, NY resident Bernadette M Zilnik's March 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Bernadette M Zilnik — New York

Bruce Zimmer, Rochester NY

Address: 79 Standish Rd Rochester, NY 14626
Concise Description of Bankruptcy Case 2-10-21174-JCN7: "The bankruptcy filing by Bruce Zimmer, undertaken in May 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-09-02 after liquidating assets."
Bruce Zimmer — New York

Christi E Zimmerman, Rochester NY

Address: 4 Fairchild Rd Rochester, NY 14606-5822
Brief Overview of Bankruptcy Case 2-16-20589-PRW: "In a Chapter 7 bankruptcy case, Christi E Zimmerman from Rochester, NY, saw her proceedings start in 05/24/2016 and complete by 08.22.2016, involving asset liquidation."
Christi E Zimmerman — New York

Thomas Zimmermann, Rochester NY

Address: 4770 Saint Paul Blvd Rochester, NY 14617
Concise Description of Bankruptcy Case 2-10-21026-JCN7: "In Rochester, NY, Thomas Zimmermann filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2010."
Thomas Zimmermann — New York

Anto Zlatic, Rochester NY

Address: 185 Townsend St Rochester, NY 14621
Concise Description of Bankruptcy Case 2-09-22982-JCN7: "In Rochester, NY, Anto Zlatic filed for Chapter 7 bankruptcy in 2009-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Anto Zlatic — New York

Jenelle J Zona, Rochester NY

Address: 95 Wildwood Dr Rochester, NY 14616
Bankruptcy Case 2-13-20050-PRW Overview: "The bankruptcy record of Jenelle J Zona from Rochester, NY, shows a Chapter 7 case filed in Jan 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2013."
Jenelle J Zona — New York

Stephen Blake Zuegel, Rochester NY

Address: 139 Troup St Apt 6 Rochester, NY 14608-2000
Bankruptcy Case 2-14-20803-PRW Overview: "In Rochester, NY, Stephen Blake Zuegel filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2014."
Stephen Blake Zuegel — New York

Lynda Joyce Zukoski, Rochester NY

Address: 1653 Stowell Dr Apt 1 Rochester, NY 14616-1880
Bankruptcy Case 2-14-20053-PRW Summary: "The bankruptcy record of Lynda Joyce Zukoski from Rochester, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2014."
Lynda Joyce Zukoski — New York

John G Zwald, Rochester NY

Address: 141 Sweet Acres Dr Rochester, NY 14612-1402
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20721-PRW: "In Rochester, NY, John G Zwald filed for Chapter 7 bankruptcy in 06.21.2016. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2016."
John G Zwald — New York

Explore Free Bankruptcy Records by State