Rochester, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Rochester.
Last updated on:
April 04, 2025
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
Michael J Begemann, Rochester NY
Address: 23 Blue Aspen Way Rochester, NY 14612-6207
Concise Description of Bankruptcy Case 2-15-21189-PRW7: "In a Chapter 7 bankruptcy case, Michael J Begemann from Rochester, NY, saw their proceedings start in October 2015 and complete by 2016-01-20, involving asset liquidation."
Michael J Begemann — New York
Joanna L Behnke, Rochester NY
Address: 10 Hazelhurst Dr Apt A Rochester, NY 14606-4432
Bankruptcy Case 2-14-20633-PRW Summary: "The bankruptcy filing by Joanna L Behnke, undertaken in May 2014 in Rochester, NY under Chapter 7, concluded with discharge in Aug 17, 2014 after liquidating assets."
Joanna L Behnke — New York
Joanna L Behnke, Rochester NY
Address: 10 Hazelhurst Dr Apt A Rochester, NY 14606-4432
Concise Description of Bankruptcy Case 2-2014-20633-PRW7: "Joanna L Behnke's bankruptcy, initiated in May 19, 2014 and concluded by 08.17.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna L Behnke — New York
David A Belec, Rochester NY
Address: 52 Montclair Dr Rochester, NY 14617
Bankruptcy Case 2-13-21389-PRW Overview: "The bankruptcy record of David A Belec from Rochester, NY, shows a Chapter 7 case filed in Sep 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2013."
David A Belec — New York
Tamiya T Bell, Rochester NY
Address: 41 Woodbine Ave Rochester, NY 14619
Concise Description of Bankruptcy Case 2-12-20289-PRW7: "The bankruptcy filing by Tamiya T Bell, undertaken in 2012-02-24 in Rochester, NY under Chapter 7, concluded with discharge in June 15, 2012 after liquidating assets."
Tamiya T Bell — New York
Jr James Bell, Rochester NY
Address: 63 Thorpe Cres Rochester, NY 14616
Bankruptcy Case 2-10-22735-JCN Overview: "The bankruptcy filing by Jr James Bell, undertaken in 11.14.2010 in Rochester, NY under Chapter 7, concluded with discharge in 03/06/2011 after liquidating assets."
Jr James Bell — New York
Eric C Bell, Rochester NY
Address: PO Box 25615 Rochester, NY 14625
Bankruptcy Case 2-13-20999-PRW Summary: "Rochester, NY resident Eric C Bell's 06/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-26."
Eric C Bell — New York
Marcia V Bellamy, Rochester NY
Address: 1092 Genesee Park Blvd Rochester, NY 14619
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20727-PRW: "In Rochester, NY, Marcia V Bellamy filed for Chapter 7 bankruptcy in May 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2013."
Marcia V Bellamy — New York
Robert Bello, Rochester NY
Address: 82 Florida Ave Rochester, NY 14616
Concise Description of Bankruptcy Case 2-10-21201-JCN7: "The bankruptcy record of Robert Bello from Rochester, NY, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Robert Bello — New York
Shirley Bellow, Rochester NY
Address: 77 E Squire Dr Apt 2 Rochester, NY 14623
Bankruptcy Case 2-10-20933-JCN Overview: "Shirley Bellow's bankruptcy, initiated in Apr 21, 2010 and concluded by 2010-08-11 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Bellow — New York
Annalisa Bellows, Rochester NY
Address: 70 Weston Rd Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-09-22876-JCN: "The bankruptcy filing by Annalisa Bellows, undertaken in 2009-10-30 in Rochester, NY under Chapter 7, concluded with discharge in February 9, 2010 after liquidating assets."
Annalisa Bellows — New York
Robert Beltran, Rochester NY
Address: PO Box 22833 Rochester, NY 14692
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22415-JCN: "Rochester, NY resident Robert Beltran's Oct 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Robert Beltran — New York
Michelle M Benedetto, Rochester NY
Address: 122 Windsorshire Dr Apt I Rochester, NY 14624
Concise Description of Bankruptcy Case 2-13-21807-PRW7: "In a Chapter 7 bankruptcy case, Michelle M Benedetto from Rochester, NY, saw her proceedings start in 2013-12-18 and complete by March 2014, involving asset liquidation."
Michelle M Benedetto — New York
Madeline M Benedict, Rochester NY
Address: 69 Dewberry Dr Rochester, NY 14622
Concise Description of Bankruptcy Case 2-13-20103-PRW7: "Rochester, NY resident Madeline M Benedict's January 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2013."
Madeline M Benedict — New York
Alberto R Benitez, Rochester NY
Address: 200 Haddon Rd Rochester, NY 14626-2136
Concise Description of Bankruptcy Case 2-14-21024-PRW7: "Alberto R Benitez's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-08-12, led to asset liquidation, with the case closing in November 10, 2014."
Alberto R Benitez — New York
Sheneika Benjamin, Rochester NY
Address: 339 Hazelwood Ter Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20867-JCN: "The bankruptcy filing by Sheneika Benjamin, undertaken in 04.15.2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Sheneika Benjamin — New York
Linda Benjamin, Rochester NY
Address: 125 Highland Pkwy Apt 7 Rochester, NY 14620
Bankruptcy Case 1-10-11278-MJK Summary: "The case of Linda Benjamin in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Linda Benjamin — New York
Saralyn J Bennage, Rochester NY
Address: 625 University Ave Apt 311 Rochester, NY 14607
Concise Description of Bankruptcy Case 2-12-21125-PRW7: "In Rochester, NY, Saralyn J Bennage filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2012."
Saralyn J Bennage — New York
Charles Bennett, Rochester NY
Address: 43 Cunningham St Rochester, NY 14608
Concise Description of Bankruptcy Case 2-10-21028-JCN7: "Charles Bennett's Chapter 7 bankruptcy, filed in Rochester, NY in Apr 30, 2010, led to asset liquidation, with the case closing in August 20, 2010."
Charles Bennett — New York
Chassity Dennis Bennett, Rochester NY
Address: 606 Carter St Rochester, NY 14621-2618
Brief Overview of Bankruptcy Case 2-15-20385-PRW: "The case of Chassity Dennis Bennett in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Chassity Dennis Bennett — New York
Cheryl L Bennett, Rochester NY
Address: 145 Dove St Rochester, NY 14613
Bankruptcy Case 2-11-20423-JCN Overview: "In Rochester, NY, Cheryl L Bennett filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2011."
Cheryl L Bennett — New York
Kimberly M Bennett, Rochester NY
Address: 689 Marshall Rd Rochester, NY 14624-4854
Brief Overview of Bankruptcy Case 2-15-21278-PRW: "Kimberly M Bennett's Chapter 7 bankruptcy, filed in Rochester, NY in 11/09/2015, led to asset liquidation, with the case closing in 02.07.2016."
Kimberly M Bennett — New York
Barbara M Bennett, Rochester NY
Address: 78 East Blvd Apt 7 Rochester, NY 14610
Brief Overview of Bankruptcy Case 2-13-21613-PRW: "The case of Barbara M Bennett in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in October 30, 2013 and discharged early 02/09/2014, focusing on asset liquidation to repay creditors."
Barbara M Bennett — New York
Sherry C Bennett, Rochester NY
Address: PO Box 12896 Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21169-PRW: "Sherry C Bennett's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-07-12, led to asset liquidation, with the case closing in 2012-11-01."
Sherry C Bennett — New York
Laurie Jean Bennett, Rochester NY
Address: 21 Regina Dr Rochester, NY 14606-3507
Brief Overview of Bankruptcy Case 2-15-20163-PRW: "In Rochester, NY, Laurie Jean Bennett filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2015."
Laurie Jean Bennett — New York
Jacqueline S Bennett, Rochester NY
Address: 73 Margaret St Rochester, NY 14619
Brief Overview of Bankruptcy Case 2-12-20765-PRW: "The case of Jacqueline S Bennett in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 05/01/2012 and discharged early 2012-08-21, focusing on asset liquidation to repay creditors."
Jacqueline S Bennett — New York
Scott Benson, Rochester NY
Address: 46 Balsam St Rochester, NY 14610
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20053-JCN: "Scott Benson's bankruptcy, initiated in January 2010 and concluded by April 24, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Benson — New York
Carol R Bentivegna, Rochester NY
Address: 19 Spinet Dr Rochester, NY 14625
Bankruptcy Case 2-11-20501-JCN Overview: "The case of Carol R Bentivegna in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early July 13, 2011, focusing on asset liquidation to repay creditors."
Carol R Bentivegna — New York
Debra L Bentley, Rochester NY
Address: 124 Rowley Dr Rochester, NY 14624-2615
Bankruptcy Case 2-07-22881-PRW Overview: "Debra L Bentley's Chapter 13 bankruptcy in Rochester, NY started in 11/16/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-09."
Debra L Bentley — New York
Jerold Benwitz, Rochester NY
Address: 56 Walker St Rochester, NY 14626
Bankruptcy Case 2-10-20998-JCN Overview: "The case of Jerold Benwitz in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 2010-07-28, focusing on asset liquidation to repay creditors."
Jerold Benwitz — New York
Daniel M Berg, Rochester NY
Address: 399 Tarrington Rd Rochester, NY 14609-5710
Concise Description of Bankruptcy Case 2-2014-20382-PRW7: "Daniel M Berg's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-03-29, led to asset liquidation, with the case closing in 06/27/2014."
Daniel M Berg — New York
Robert R Bergeron, Rochester NY
Address: 215 Fitzhugh St S Rochester, NY 14608
Bankruptcy Case 2-11-20061-JCN Overview: "The bankruptcy record of Robert R Bergeron from Rochester, NY, shows a Chapter 7 case filed in 01/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Robert R Bergeron — New York
I Berkowitz, Rochester NY
Address: 29 Barons Rd Rochester, NY 14617
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22356-JCN: "Rochester, NY resident I Berkowitz's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2011."
I Berkowitz — New York
Darrell Bernard, Rochester NY
Address: 392 Clay Rd Apt 17 Rochester, NY 14623
Concise Description of Bankruptcy Case 2-10-20981-JCN7: "The case of Darrell Bernard in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 04/27/2010 and discharged early 08/17/2010, focusing on asset liquidation to repay creditors."
Darrell Bernard — New York
Cindy M Bernardini, Rochester NY
Address: 63 Virginia Manor Rd Rochester, NY 14606-3253
Brief Overview of Bankruptcy Case 2-2014-20648-PRW: "In a Chapter 7 bankruptcy case, Cindy M Bernardini from Rochester, NY, saw her proceedings start in May 21, 2014 and complete by 2014-08-19, involving asset liquidation."
Cindy M Bernardini — New York
James F Bernhardt, Rochester NY
Address: 117 Northumberland Rd Rochester, NY 14618-2413
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21440-PRW: "Rochester, NY resident James F Bernhardt's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2016."
James F Bernhardt — New York
Allen Bernstein, Rochester NY
Address: 24 Clover Park Dr Apt 1 Rochester, NY 14618
Bankruptcy Case 2-12-20041-PRW Summary: "In a Chapter 7 bankruptcy case, Allen Bernstein from Rochester, NY, saw their proceedings start in 01/11/2012 and complete by 05/02/2012, involving asset liquidation."
Allen Bernstein — New York
Robert S Bernstein, Rochester NY
Address: 24 Clover Park Dr Apt 1 Rochester, NY 14618
Bankruptcy Case 2-13-20308-PRW Overview: "In Rochester, NY, Robert S Bernstein filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Robert S Bernstein — New York
Sheryl L Berry, Rochester NY
Address: 166 Morrow Dr Rochester, NY 14616-2750
Concise Description of Bankruptcy Case 2-15-20837-PRW7: "In Rochester, NY, Sheryl L Berry filed for Chapter 7 bankruptcy in 2015-07-22. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Sheryl L Berry — New York
Veronica Anne Berry, Rochester NY
Address: 1232 Goodman St N Rochester, NY 14609
Bankruptcy Case 2-12-20097-PRW Summary: "Veronica Anne Berry's Chapter 7 bankruptcy, filed in Rochester, NY in 01.23.2012, led to asset liquidation, with the case closing in May 14, 2012."
Veronica Anne Berry — New York
Kelly L Berthold, Rochester NY
Address: 4 Green Ivy Cir Rochester, NY 14623
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21883-PRW: "Kelly L Berthold's bankruptcy, initiated in December 2012 and concluded by 2013-03-15 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Berthold — New York
Linda A Best, Rochester NY
Address: 51 Calvin Rd Rochester, NY 14612-5630
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20275-PRW: "In a Chapter 7 bankruptcy case, Linda A Best from Rochester, NY, saw her proceedings start in Mar 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Linda A Best — New York
David S Best, Rochester NY
Address: 51 Calvin Rd Rochester, NY 14612-5630
Brief Overview of Bankruptcy Case 2-16-20275-PRW: "The bankruptcy record of David S Best from Rochester, NY, shows a Chapter 7 case filed in March 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2016."
David S Best — New York
Anthony Best, Rochester NY
Address: 47 McArdle St Rochester, NY 14611
Bankruptcy Case 2-09-22913-JCN Summary: "Rochester, NY resident Anthony Best's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2010."
Anthony Best — New York
Ana G Bestard, Rochester NY
Address: 103 Jackson St Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20979-PRW: "Ana G Bestard's bankruptcy, initiated in 2013-06-20 and concluded by Sep 30, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana G Bestard — New York
Linda Louise Beswick, Rochester NY
Address: 340 Spencer Rd Rochester, NY 14609-5616
Concise Description of Bankruptcy Case 2-2014-20949-PRW7: "In Rochester, NY, Linda Louise Beswick filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Linda Louise Beswick — New York
Gloria Mercedes Betancourt, Rochester NY
Address: 146 Willmont St Rochester, NY 14609-3621
Bankruptcy Case 2-2014-20627-PRW Overview: "Gloria Mercedes Betancourt's bankruptcy, initiated in 2014-05-16 and concluded by 08/14/2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Mercedes Betancourt — New York
Marion Betron, Rochester NY
Address: 129 Ledgewood Cir Rochester, NY 14615
Bankruptcy Case 2-10-20901-JCN Summary: "The bankruptcy filing by Marion Betron, undertaken in April 17, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 08/07/2010 after liquidating assets."
Marion Betron — New York
Sophia M Beyene, Rochester NY
Address: 233 Townsend St Rochester, NY 14621
Brief Overview of Bankruptcy Case 2-13-20777-PRW: "In a Chapter 7 bankruptcy case, Sophia M Beyene from Rochester, NY, saw her proceedings start in May 17, 2013 and complete by August 2013, involving asset liquidation."
Sophia M Beyene — New York
Elaine J Beyma, Rochester NY
Address: 14 Woodridge Ct Apt 3 Rochester, NY 14622
Concise Description of Bankruptcy Case 2-12-20626-PRW7: "Elaine J Beyma's bankruptcy, initiated in Apr 12, 2012 and concluded by 08.02.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine J Beyma — New York
Mark Jeffrey Bezant, Rochester NY
Address: 168 Greystone Ln Apt 11 Rochester, NY 14618-4960
Bankruptcy Case 2-08-22577-PRW Summary: "Mark Jeffrey Bezant's Rochester, NY bankruptcy under Chapter 13 in October 2008 led to a structured repayment plan, successfully discharged in 2013-12-11."
Mark Jeffrey Bezant — New York
Bigelow Cheryl A Bianchi, Rochester NY
Address: 56 Augustine St Rochester, NY 14613-1425
Bankruptcy Case 2-15-20740-PRW Overview: "Bigelow Cheryl A Bianchi's bankruptcy, initiated in June 28, 2015 and concluded by 2015-09-26 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bigelow Cheryl A Bianchi — New York
Jeannine Marie Bianchi, Rochester NY
Address: 386 Mcnaughton St Rochester, NY 14606-2646
Bankruptcy Case 2-16-20313-PRW Overview: "In a Chapter 7 bankruptcy case, Jeannine Marie Bianchi from Rochester, NY, saw her proceedings start in March 25, 2016 and complete by June 2016, involving asset liquidation."
Jeannine Marie Bianchi — New York
Kelly A Bianchi, Rochester NY
Address: 162 Pepperidge Dr Rochester, NY 14626
Bankruptcy Case 2-12-21775-PRW Summary: "The bankruptcy filing by Kelly A Bianchi, undertaken in 2012-11-08 in Rochester, NY under Chapter 7, concluded with discharge in 2013-02-18 after liquidating assets."
Kelly A Bianchi — New York
Leon Bianchi, Rochester NY
Address: 263 Lone Oak Ave Rochester, NY 14616
Bankruptcy Case 2-10-20402-JCN Summary: "Rochester, NY resident Leon Bianchi's 03/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2010."
Leon Bianchi — New York
James R Biedenbach, Rochester NY
Address: 315 Ashbourne Rd Rochester, NY 14618-1705
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20827-PRW: "James R Biedenbach's bankruptcy, initiated in 07/21/2015 and concluded by 2015-10-19 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Biedenbach — New York
Howard F Bigelow, Rochester NY
Address: 56 Augustine St Rochester, NY 14613-1425
Concise Description of Bankruptcy Case 2-15-20740-PRW7: "In Rochester, NY, Howard F Bigelow filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2015."
Howard F Bigelow — New York
Jennifier A Bigelow, Rochester NY
Address: 409 La Grange Ave Apt 112 Rochester, NY 14615
Brief Overview of Bankruptcy Case 2-12-20623-PRW: "The bankruptcy record of Jennifier A Bigelow from Rochester, NY, shows a Chapter 7 case filed in April 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2012."
Jennifier A Bigelow — New York
Iii Charles J Biggins, Rochester NY
Address: 22 Patio Dr Rochester, NY 14625
Bankruptcy Case 2-11-22234-JCN Summary: "The bankruptcy filing by Iii Charles J Biggins, undertaken in 11/30/2011 in Rochester, NY under Chapter 7, concluded with discharge in March 21, 2012 after liquidating assets."
Iii Charles J Biggins — New York
Joseph Bilenler, Rochester NY
Address: 60 Clintwood Ct Apt F Rochester, NY 14620
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23260-JCN: "Joseph Bilenler's bankruptcy, initiated in Dec 10, 2009 and concluded by 03/22/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bilenler — New York
Sarah E Billings, Rochester NY
Address: 39 Thorpe Cres Rochester, NY 14616
Bankruptcy Case 2-11-21586-JCN Summary: "The bankruptcy record of Sarah E Billings from Rochester, NY, shows a Chapter 7 case filed in August 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2011."
Sarah E Billings — New York
Richelle Bingham, Rochester NY
Address: 16 Patriots Lndg Apt A Rochester, NY 14626
Concise Description of Bankruptcy Case 2-09-22873-JCN7: "In Rochester, NY, Richelle Bingham filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2010."
Richelle Bingham — New York
Linford Bingham, Rochester NY
Address: 321 Lake Ave Apt 609 Rochester, NY 14608-1005
Bankruptcy Case 2-14-21031-PRW Summary: "Rochester, NY resident Linford Bingham's 2014-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2014."
Linford Bingham — New York
Jacqueline Binion, Rochester NY
Address: 463 Flint St Rochester, NY 14611
Bankruptcy Case 2-10-20539-JCN Overview: "The case of Jacqueline Binion in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 18, 2010 and discharged early 2010-07-08, focusing on asset liquidation to repay creditors."
Jacqueline Binion — New York
Amy K Binn, Rochester NY
Address: 490 Ridgeway Ave Rochester, NY 14615
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21265-PRW: "The bankruptcy record of Amy K Binn from Rochester, NY, shows a Chapter 7 case filed in 07/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Amy K Binn — New York
Robert J Birchler, Rochester NY
Address: 55 Heritage Dr Rochester, NY 14615-1113
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20033-PRW: "Rochester, NY resident Robert J Birchler's 01.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2014."
Robert J Birchler — New York
Thomas Birdsong, Rochester NY
Address: 24 Meriden St Rochester, NY 14612
Concise Description of Bankruptcy Case 2-10-20293-JCN7: "In Rochester, NY, Thomas Birdsong filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2010."
Thomas Birdsong — New York
Amalia A Birecree, Rochester NY
Address: 306 Pearl St # 3 Rochester, NY 14607
Bankruptcy Case 2-12-21758-PRW Overview: "The bankruptcy record of Amalia A Birecree from Rochester, NY, shows a Chapter 7 case filed in 11/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Amalia A Birecree — New York
Kristina Birulyte, Rochester NY
Address: 2456 East Ave Rochester, NY 14610
Bankruptcy Case 2-10-20028-JCN Overview: "The bankruptcy filing by Kristina Birulyte, undertaken in 2010-01-07 in Rochester, NY under Chapter 7, concluded with discharge in 04.19.2010 after liquidating assets."
Kristina Birulyte — New York
Cheryl Bishop, Rochester NY
Address: 173 Norwood Ave Rochester, NY 14606
Concise Description of Bankruptcy Case 2-10-20369-JCN7: "In a Chapter 7 bankruptcy case, Cheryl Bishop from Rochester, NY, saw her proceedings start in 02.26.2010 and complete by Jun 18, 2010, involving asset liquidation."
Cheryl Bishop — New York
Mark D Bissinger, Rochester NY
Address: 198 Filon Ave Rochester, NY 14622-1906
Concise Description of Bankruptcy Case 2-15-20238-PRW7: "Mark D Bissinger's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-03-12, led to asset liquidation, with the case closing in Jun 10, 2015."
Mark D Bissinger — New York
Bonnie Fetzner Bitetti, Rochester NY
Address: 69 Briarcliff Rd Rochester, NY 14616
Concise Description of Bankruptcy Case 2-13-20772-PRW7: "In a Chapter 7 bankruptcy case, Bonnie Fetzner Bitetti from Rochester, NY, saw her proceedings start in May 16, 2013 and complete by Aug 26, 2013, involving asset liquidation."
Bonnie Fetzner Bitetti — New York
Robert P Bittegar, Rochester NY
Address: 220 Cadillac Ave Rochester, NY 14606-3706
Concise Description of Bankruptcy Case 2-15-21141-PRW7: "The case of Robert P Bittegar in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 10.09.2015 and discharged early 01/07/2016, focusing on asset liquidation to repay creditors."
Robert P Bittegar — New York
Joseph Anthony Biuso, Rochester NY
Address: 337 Ransford Ave Rochester, NY 14622
Concise Description of Bankruptcy Case 2-12-21876-PRW7: "In Rochester, NY, Joseph Anthony Biuso filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2013."
Joseph Anthony Biuso — New York
Timothy Kenneth Black, Rochester NY
Address: 218 Paula Red Ln Rochester, NY 14626
Concise Description of Bankruptcy Case 2-12-20576-PRW7: "Timothy Kenneth Black's bankruptcy, initiated in 04.04.2012 and concluded by 07/25/2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Kenneth Black — New York
Valerie D Black, Rochester NY
Address: 307 English Rd Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21703-PRW: "Valerie D Black's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-10-25, led to asset liquidation, with the case closing in 2013-02-04."
Valerie D Black — New York
Gwendolyn J Black, Rochester NY
Address: 70 Meigs St # 2 Rochester, NY 14607-2013
Concise Description of Bankruptcy Case 2-15-21230-PRW7: "Rochester, NY resident Gwendolyn J Black's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Gwendolyn J Black — New York
Glenroy S Blackman, Rochester NY
Address: 8 Wadsworth St Rochester, NY 14605
Bankruptcy Case 2-12-21913-PRW Overview: "The bankruptcy record of Glenroy S Blackman from Rochester, NY, shows a Chapter 7 case filed in 12.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2013."
Glenroy S Blackman — New York
Yoshida T Blackman, Rochester NY
Address: 338 Curlew St Rochester, NY 14613-2107
Bankruptcy Case 2-2014-20642-PRW Overview: "Yoshida T Blackman's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-05-20, led to asset liquidation, with the case closing in 2014-08-18."
Yoshida T Blackman — New York
Eunice S Blackwell, Rochester NY
Address: 312 State St Apt 207 Rochester, NY 14608-1861
Concise Description of Bankruptcy Case 2-15-20087-PRW7: "Eunice S Blackwell's Chapter 7 bankruptcy, filed in Rochester, NY in January 2015, led to asset liquidation, with the case closing in April 29, 2015."
Eunice S Blackwell — New York
Timothy L Blair, Rochester NY
Address: 163 Greystone Ln Apt 11 Rochester, NY 14618
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21985-PRW: "Rochester, NY resident Timothy L Blair's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-01."
Timothy L Blair — New York
Gwendolyn L Blair, Rochester NY
Address: 699 Avenue D Rochester, NY 14621
Bankruptcy Case 2-12-20994-PRW Summary: "In a Chapter 7 bankruptcy case, Gwendolyn L Blair from Rochester, NY, saw her proceedings start in Jun 7, 2012 and complete by 09.27.2012, involving asset liquidation."
Gwendolyn L Blair — New York
Caleb Blaszkow, Rochester NY
Address: 117 Orenda Dr Rochester, NY 14622
Bankruptcy Case 2-10-21117-JCN Overview: "Rochester, NY resident Caleb Blaszkow's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2010."
Caleb Blaszkow — New York
Todd A Bleier, Rochester NY
Address: 411 Bernice St Rochester, NY 14615-2103
Brief Overview of Bankruptcy Case 2-14-20083-PRW: "The bankruptcy filing by Todd A Bleier, undertaken in 01/24/2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-04-24 after liquidating assets."
Todd A Bleier — New York
William Charles Blish, Rochester NY
Address: 177 Meadowdale Dr Rochester, NY 14624-2839
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20812-PRW: "In a Chapter 7 bankruptcy case, William Charles Blish from Rochester, NY, saw their proceedings start in 06/27/2014 and complete by September 2014, involving asset liquidation."
William Charles Blish — New York
Mark L Block, Rochester NY
Address: 21 Mildorf St Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20922-JCN: "The case of Mark L Block in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 05/10/2011 and discharged early 08.30.2011, focusing on asset liquidation to repay creditors."
Mark L Block — New York
Donna E Bloechl, Rochester NY
Address: 118 Castleford Rd Rochester, NY 14616
Bankruptcy Case 2-12-21292-PRW Overview: "Donna E Bloechl's Chapter 7 bankruptcy, filed in Rochester, NY in 08/02/2012, led to asset liquidation, with the case closing in 11/22/2012."
Donna E Bloechl — New York
Sr Harry Chester Blossick, Rochester NY
Address: PO Box 60722 Rochester, NY 14606
Bankruptcy Case 2-12-21112-PRW Overview: "The bankruptcy filing by Sr Harry Chester Blossick, undertaken in June 2012 in Rochester, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Sr Harry Chester Blossick — New York
Brett D Blotnik, Rochester NY
Address: 69 Amherst St Apt 4 Rochester, NY 14607-3866
Bankruptcy Case 2-16-20296-PRW Summary: "Brett D Blotnik's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 22, 2016, led to asset liquidation, with the case closing in June 2016."
Brett D Blotnik — New York
Mylynda C Board, Rochester NY
Address: 80 River Meadow Dr Rochester, NY 14623
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21060-PRW: "The bankruptcy filing by Mylynda C Board, undertaken in June 22, 2012 in Rochester, NY under Chapter 7, concluded with discharge in Oct 12, 2012 after liquidating assets."
Mylynda C Board — New York
Roy H Boas, Rochester NY
Address: 371 Leonard Rd Rochester, NY 14616-2935
Bankruptcy Case 2-16-20788-PRW Overview: "Roy H Boas's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-07-07, led to asset liquidation, with the case closing in October 2016."
Roy H Boas — New York
Jonathan C Bock, Rochester NY
Address: 434 Clay Rd Apt A Rochester, NY 14623-3812
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21028-PRW: "In a Chapter 7 bankruptcy case, Jonathan C Bock from Rochester, NY, saw his proceedings start in Aug 13, 2014 and complete by 2014-11-11, involving asset liquidation."
Jonathan C Bock — New York
Patricia Ann Bodyk, Rochester NY
Address: 147 Cattaragus Dr Rochester, NY 14623-5113
Concise Description of Bankruptcy Case 2-15-20987-PRW7: "The bankruptcy filing by Patricia Ann Bodyk, undertaken in Aug 25, 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-11-23 after liquidating assets."
Patricia Ann Bodyk — New York
Roman S Bodyk, Rochester NY
Address: 147 Cattaragus Dr Rochester, NY 14623-5113
Brief Overview of Bankruptcy Case 2-15-20987-PRW: "The case of Roman S Bodyk in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-25 and discharged early 11.23.2015, focusing on asset liquidation to repay creditors."
Roman S Bodyk — New York
Helena Bodzon, Rochester NY
Address: 501 Seneca Manor Dr Apt 8F Rochester, NY 14621
Concise Description of Bankruptcy Case 2-09-22725-JCN7: "In a Chapter 7 bankruptcy case, Helena Bodzon from Rochester, NY, saw her proceedings start in 2009-10-18 and complete by 2010-01-28, involving asset liquidation."
Helena Bodzon — New York
Benjamin A Boehly, Rochester NY
Address: 27 Dawnhaven Dr Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21650-PRW: "In a Chapter 7 bankruptcy case, Benjamin A Boehly from Rochester, NY, saw his proceedings start in November 7, 2013 and complete by 2014-02-17, involving asset liquidation."
Benjamin A Boehly — New York
Colleen M Bohrer, Rochester NY
Address: 583 Greenleaf Mdws Rochester, NY 14612-4440
Concise Description of Bankruptcy Case 2-14-20703-PRW7: "Colleen M Bohrer's Chapter 7 bankruptcy, filed in Rochester, NY in May 30, 2014, led to asset liquidation, with the case closing in 2014-08-28."
Colleen M Bohrer — New York
Jessica M Bohrer, Rochester NY
Address: 171 Rodney Ln Rochester, NY 14625
Bankruptcy Case 2-12-20570-PRW Summary: "Rochester, NY resident Jessica M Bohrer's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2012."
Jessica M Bohrer — New York
Nilda Boiano, Rochester NY
Address: 138 Woodhill Dr Apt 9 Rochester, NY 14616-2854
Concise Description of Bankruptcy Case 1-10-12977-MJK7: "Nilda Boiano's Rochester, NY bankruptcy under Chapter 13 in July 7, 2010 led to a structured repayment plan, successfully discharged in 03.13.2013."
Nilda Boiano — New York
Nonie F Boice, Rochester NY
Address: 79 Coronet Rd Rochester, NY 14623-4001
Brief Overview of Bankruptcy Case 2-11-20033-PRW: "The bankruptcy record for Nonie F Boice from Rochester, NY, under Chapter 13, filed in January 2011, involved setting up a repayment plan, finalized by 2012-12-05."
Nonie F Boice — New York
Explore Free Bankruptcy Records by State