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

Sally J Bojko, Rochester NY

Address: 146 Pollard Ave Rochester, NY 14612-4855
Brief Overview of Bankruptcy Case 2-08-22600-PRW: "The bankruptcy record for Sally J Bojko from Rochester, NY, under Chapter 13, filed in 10.07.2008, involved setting up a repayment plan, finalized by April 17, 2013."
Sally J Bojko — New York

Jr Lawrence R Boland, Rochester NY

Address: 165 Straub Rd Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-13-20871-PRW: "The bankruptcy filing by Jr Lawrence R Boland, undertaken in May 2013 in Rochester, NY under Chapter 7, concluded with discharge in 09/12/2013 after liquidating assets."
Jr Lawrence R Boland — New York

David Bonacci, Rochester NY

Address: 109 Overbrook Rd Rochester, NY 14624
Bankruptcy Case 2-10-21929-JCN Summary: "In a Chapter 7 bankruptcy case, David Bonacci from Rochester, NY, saw his proceedings start in 08.05.2010 and complete by Nov 25, 2010, involving asset liquidation."
David Bonacci — New York

Deborah Bonalle, Rochester NY

Address: 2856 Elmwood Ave Rochester, NY 14618
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20459-JCN: "In a Chapter 7 bankruptcy case, Deborah Bonalle from Rochester, NY, saw her proceedings start in March 10, 2010 and complete by 2010-06-10, involving asset liquidation."
Deborah Bonalle — New York

Marian Bonefont, Rochester NY

Address: 168 Nichols St Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20941-PRW: "The case of Marian Bonefont in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in June 13, 2013 and discharged early Sep 23, 2013, focusing on asset liquidation to repay creditors."
Marian Bonefont — New York

Julio A Bonet, Rochester NY

Address: 6 Bobbie Dr Rochester, NY 14606-3612
Concise Description of Bankruptcy Case 2-14-21323-PRW7: "The case of Julio A Bonet in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 2015-01-26, focusing on asset liquidation to repay creditors."
Julio A Bonet — New York

Joseph Anthony Bonfiglio, Rochester NY

Address: 4696 Dewey Ave Apt 7 Rochester, NY 14612-2419
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20700-PRW: "In Rochester, NY, Joseph Anthony Bonfiglio filed for Chapter 7 bankruptcy in June 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Joseph Anthony Bonfiglio — New York

Jacqueline Bonham, Rochester NY

Address: 25 Burrows St Rochester, NY 14606
Bankruptcy Case 2-11-22295-JCN Summary: "In a Chapter 7 bankruptcy case, Jacqueline Bonham from Rochester, NY, saw her proceedings start in December 13, 2011 and complete by April 2012, involving asset liquidation."
Jacqueline Bonham — New York

Jesus R Bonilla, Rochester NY

Address: 31 Pardee St Rochester, NY 14621-3401
Bankruptcy Case 2-07-22453-PRW Summary: "Oct 1, 2007 marked the beginning of Jesus R Bonilla's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2013-04-17."
Jesus R Bonilla — New York

Carmen Bonilla, Rochester NY

Address: 145 Florack St Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23047-JCN: "The case of Carmen Bonilla in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early Feb 23, 2010, focusing on asset liquidation to repay creditors."
Carmen Bonilla — New York

Dominic S Bontempo, Rochester NY

Address: 75 Harmony Dr Rochester, NY 14626-1235
Bankruptcy Case 2-15-20576-PRW Summary: "The bankruptcy record of Dominic S Bontempo from Rochester, NY, shows a Chapter 7 case filed in 05.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2015."
Dominic S Bontempo — New York

Lynda J Bontempo, Rochester NY

Address: 75 Harmony Dr Rochester, NY 14626-1235
Brief Overview of Bankruptcy Case 2-15-20576-PRW: "Lynda J Bontempo's bankruptcy, initiated in 05.18.2015 and concluded by 2015-08-16 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda J Bontempo — New York

Karen Marie Booher, Rochester NY

Address: 57 Brewerton Dr Rochester, NY 14624-1936
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20664-PRW: "The bankruptcy filing by Karen Marie Booher, undertaken in 2015-06-09 in Rochester, NY under Chapter 7, concluded with discharge in 2015-09-07 after liquidating assets."
Karen Marie Booher — New York

Gloria Boose, Rochester NY

Address: 102 Rosalind St Rochester, NY 14619-2124
Concise Description of Bankruptcy Case 2-08-22869-PRW7: "2008-11-04 marked the beginning of Gloria Boose's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2013-08-21."
Gloria Boose — New York

Robert Booth, Rochester NY

Address: 247 Elmwood Ter Rochester, NY 14620
Bankruptcy Case 2-10-20401-JCN Summary: "In a Chapter 7 bankruptcy case, Robert Booth from Rochester, NY, saw their proceedings start in March 2010 and complete by 2010-06-10, involving asset liquidation."
Robert Booth — New York

Stephen R Borelli, Rochester NY

Address: 241 Chesterfield Dr Rochester, NY 14612
Bankruptcy Case 2-11-21621-JCN Summary: "The case of Stephen R Borelli in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-18 and discharged early Dec 8, 2011, focusing on asset liquidation to repay creditors."
Stephen R Borelli — New York

Tanya Borowski, Rochester NY

Address: 853 Washington Ave Rochester, NY 14617
Concise Description of Bankruptcy Case 2-10-20472-JCN7: "The case of Tanya Borowski in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in March 12, 2010 and discharged early 2010-06-09, focusing on asset liquidation to repay creditors."
Tanya Borowski — New York

Gregory J Bosco, Rochester NY

Address: 87 Wheeldon Dr Rochester, NY 14616-3919
Bankruptcy Case 2-15-20044-PRW Overview: "Gregory J Bosco's Chapter 7 bankruptcy, filed in Rochester, NY in Jan 18, 2015, led to asset liquidation, with the case closing in 2015-04-18."
Gregory J Bosco — New York

Shannon Bott, Rochester NY

Address: 1334 Norton St Rochester, NY 14621
Bankruptcy Case 8:10-bk-07719-CED Summary: "In a Chapter 7 bankruptcy case, Shannon Bott from Rochester, NY, saw their proceedings start in April 2010 and complete by 2010-07-08, involving asset liquidation."
Shannon Bott — New York

Tina Burton, Rochester NY

Address: 35 Avery St Rochester, NY 14606-1901
Concise Description of Bankruptcy Case 2-07-22259-PRW7: "In her Chapter 13 bankruptcy case filed in 09/10/2007, Rochester, NY's Tina Burton agreed to a debt repayment plan, which was successfully completed by August 2012."
Tina Burton — New York

Michael Anthony Buscemi, Rochester NY

Address: 67 Stenson St Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-09-22620-JCN: "Michael Anthony Buscemi's Chapter 7 bankruptcy, filed in Rochester, NY in October 5, 2009, led to asset liquidation, with the case closing in 01/15/2010."
Michael Anthony Buscemi — New York

Jorge F Cabello, Rochester NY

Address: 67 Midvale Ter Rochester, NY 14619
Bankruptcy Case 2-11-21441-JCN Overview: "The bankruptcy record of Jorge F Cabello from Rochester, NY, shows a Chapter 7 case filed in 07/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
Jorge F Cabello — New York

Israel Cabezudo, Rochester NY

Address: 1329 Norton St Rochester, NY 14621-3926
Brief Overview of Bankruptcy Case 2-14-20085-PRW: "The bankruptcy record of Israel Cabezudo from Rochester, NY, shows a Chapter 7 case filed in January 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Israel Cabezudo — New York

Alina Cabrera, Rochester NY

Address: 240 Lincoln Ave Rochester, NY 14611
Concise Description of Bankruptcy Case 2-11-22126-JCN7: "In Rochester, NY, Alina Cabrera filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-05."
Alina Cabrera — New York

Jennifer Lynn Caccamise, Rochester NY

Address: 375 Audino Ln Apt D Rochester, NY 14624
Bankruptcy Case 2-11-20372-JCN Overview: "In Rochester, NY, Jennifer Lynn Caccamise filed for Chapter 7 bankruptcy in 03/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2011."
Jennifer Lynn Caccamise — New York

Denise Cacia, Rochester NY

Address: 113 Sierra Dr Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21305-JCN: "In a Chapter 7 bankruptcy case, Denise Cacia from Rochester, NY, saw her proceedings start in May 26, 2010 and complete by 08.25.2010, involving asset liquidation."
Denise Cacia — New York

Joseph D Cacia, Rochester NY

Address: 63 Erath Dr Rochester, NY 14626-1909
Bankruptcy Case 2-2014-20940-PRW Overview: "The bankruptcy record of Joseph D Cacia from Rochester, NY, shows a Chapter 7 case filed in 07.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2014."
Joseph D Cacia — New York

Duane C Cadwell, Rochester NY

Address: 80 Wedgewood Park Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-11-21725-JCN: "Duane C Cadwell's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-09-06, led to asset liquidation, with the case closing in 2011-12-27."
Duane C Cadwell — New York

Lawrence D Cahill, Rochester NY

Address: 327 Alfonso Dr Rochester, NY 14626-2050
Concise Description of Bankruptcy Case 2-14-20071-PRW7: "The bankruptcy filing by Lawrence D Cahill, undertaken in January 2014 in Rochester, NY under Chapter 7, concluded with discharge in 04/21/2014 after liquidating assets."
Lawrence D Cahill — New York

Mandy Caito, Rochester NY

Address: 112 Clintwood Ct Apt D Rochester, NY 14620
Bankruptcy Case 2-10-20246-JCN Summary: "The case of Mandy Caito in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 02.12.2010 and discharged early 05.14.2010, focusing on asset liquidation to repay creditors."
Mandy Caito — New York

Mary Joy Calcagno, Rochester NY

Address: 96 Rick Edge Cir Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21666-PRW: "Rochester, NY resident Mary Joy Calcagno's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2014."
Mary Joy Calcagno — New York

Nancy Ann Calcagno, Rochester NY

Address: 168 Meadow Cir Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20488-PRW: "In Rochester, NY, Nancy Ann Calcagno filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2012."
Nancy Ann Calcagno — New York

Pratt Angela M Calderon, Rochester NY

Address: 60 Northgate Mnr Rochester, NY 14616
Bankruptcy Case 2-12-20657-PRW Overview: "The bankruptcy filing by Pratt Angela M Calderon, undertaken in April 17, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-08-07 after liquidating assets."
Pratt Angela M Calderon — New York

Freddie Lee Caldwell, Rochester NY

Address: 233 Vinal Ave Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-12-21118-PRW: "Freddie Lee Caldwell's bankruptcy, initiated in 2012-07-02 and concluded by 2012-10-22 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddie Lee Caldwell — New York

Ivy G Caldwell, Rochester NY

Address: 227 Birr St Rochester, NY 14613-1703
Bankruptcy Case 2-15-20812-PRW Overview: "The bankruptcy filing by Ivy G Caldwell, undertaken in 2015-07-16 in Rochester, NY under Chapter 7, concluded with discharge in 2015-10-14 after liquidating assets."
Ivy G Caldwell — New York

Kevelin R Caldwell, Rochester NY

Address: 227 Birr St Rochester, NY 14613-1703
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20812-PRW: "The case of Kevelin R Caldwell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-16 and discharged early 2015-10-14, focusing on asset liquidation to repay creditors."
Kevelin R Caldwell — New York

Virginia P Caligiuri, Rochester NY

Address: 200 Seth Green Dr Apt 302 Rochester, NY 14621
Bankruptcy Case 2-13-20072-PRW Overview: "In a Chapter 7 bankruptcy case, Virginia P Caligiuri from Rochester, NY, saw her proceedings start in Jan 11, 2013 and complete by 04/11/2013, involving asset liquidation."
Virginia P Caligiuri — New York

Mary Caliri, Rochester NY

Address: 93 Governor Ter Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21567-JCN: "In a Chapter 7 bankruptcy case, Mary Caliri from Rochester, NY, saw her proceedings start in June 25, 2010 and complete by 09.22.2010, involving asset liquidation."
Mary Caliri — New York

Jodi Calkins, Rochester NY

Address: 39C Northgate Mnr Rochester, NY 14616
Bankruptcy Case 2-10-21793-JCN Summary: "The bankruptcy record of Jodi Calkins from Rochester, NY, shows a Chapter 7 case filed in 07/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-10."
Jodi Calkins — New York

Scott William Calkins, Rochester NY

Address: 563 Holmes Rd Rochester, NY 14626
Bankruptcy Case 2-11-20112-JCN Summary: "Scott William Calkins's bankruptcy, initiated in 2011-01-27 and concluded by 04.29.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott William Calkins — New York

Sheila Callahan, Rochester NY

Address: 285 Duxbury Rd Rochester, NY 14626
Bankruptcy Case 2-09-22933-JCN Overview: "In Rochester, NY, Sheila Callahan filed for Chapter 7 bankruptcy in 2009-11-04. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2010."
Sheila Callahan — New York

Stiles Nerissa N Callahan, Rochester NY

Address: 252 Culver Pkwy Rochester, NY 14609-4553
Bankruptcy Case 2-15-21442-PRW Summary: "Stiles Nerissa N Callahan's bankruptcy, initiated in Dec 31, 2015 and concluded by 2016-03-30 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stiles Nerissa N Callahan — New York

Tara M Callan, Rochester NY

Address: 48 Hartsen St Rochester, NY 14610
Bankruptcy Case 2-12-21639-PRW Summary: "In Rochester, NY, Tara M Callan filed for Chapter 7 bankruptcy in 2012-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-25."
Tara M Callan — New York

Louis A Callese, Rochester NY

Address: 703 Culver Rd Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-11-21768-JCN: "Louis A Callese's bankruptcy, initiated in September 2011 and concluded by January 5, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis A Callese — New York

Joe D Callicutt, Rochester NY

Address: 286 Milford St Apt 1 Rochester, NY 14615
Concise Description of Bankruptcy Case 2-13-21463-PRW7: "In a Chapter 7 bankruptcy case, Joe D Callicutt from Rochester, NY, saw their proceedings start in 09/26/2013 and complete by 2014-01-06, involving asset liquidation."
Joe D Callicutt — New York

Elisa J Callister, Rochester NY

Address: 49 Fleming St Rochester, NY 14612-2160
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20484-PRW: "Elisa J Callister's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisa J Callister — New York

David T Camacho, Rochester NY

Address: 979 Genesee Park Blvd Rochester, NY 14619
Concise Description of Bankruptcy Case 2-13-21278-PRW7: "The case of David T Camacho in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 16, 2013 and discharged early Nov 26, 2013, focusing on asset liquidation to repay creditors."
David T Camacho — New York

Kimberli K Camarata, Rochester NY

Address: 50 Foxe Commons Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22320-JCN: "Kimberli K Camarata's bankruptcy, initiated in 12.17.2011 and concluded by Apr 7, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberli K Camarata — New York

Kristin Marie Cambisi, Rochester NY

Address: 58 Lyellwood Pkwy Apt B Rochester, NY 14606
Bankruptcy Case 2-12-21176-PRW Overview: "The bankruptcy filing by Kristin Marie Cambisi, undertaken in 2012-07-13 in Rochester, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Kristin Marie Cambisi — New York

Susan Cameron, Rochester NY

Address: PO Box 26614 Rochester, NY 14626
Concise Description of Bankruptcy Case 2-09-22742-JCN7: "Rochester, NY resident Susan Cameron's 10.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-21."
Susan Cameron — New York

Kari H Cameron, Rochester NY

Address: 178 Southridge Dr Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21091-PRW: "Rochester, NY resident Kari H Cameron's 07/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2013."
Kari H Cameron — New York

Thomas J Camillaci, Rochester NY

Address: 43 Witherspoon Ln Rochester, NY 14625-1234
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20860-PRW: "In Rochester, NY, Thomas J Camillaci filed for Chapter 7 bankruptcy in July 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-25."
Thomas J Camillaci — New York

Anayberca Camilo, Rochester NY

Address: 121 Medallion Dr Rochester, NY 14626
Concise Description of Bankruptcy Case 2-10-20286-JCN7: "In Rochester, NY, Anayberca Camilo filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Anayberca Camilo — New York

Anthony Camilo, Rochester NY

Address: 388 Hawks Nest Cir Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-09-23408-JCN: "The bankruptcy record of Anthony Camilo from Rochester, NY, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-12."
Anthony Camilo — New York

Margaret M Cammarano, Rochester NY

Address: 481 Rocket St Rochester, NY 14609
Concise Description of Bankruptcy Case 2-13-21798-PRW7: "In Rochester, NY, Margaret M Cammarano filed for Chapter 7 bankruptcy in 2013-12-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-29."
Margaret M Cammarano — New York

John Cammauf, Rochester NY

Address: 62 Woodridge Ct Apt 2 Rochester, NY 14622-2933
Brief Overview of Bankruptcy Case 2-15-20095-PRW: "The bankruptcy record of John Cammauf from Rochester, NY, shows a Chapter 7 case filed in 01.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
John Cammauf — New York

Richard W Camp, Rochester NY

Address: 257 Steko Ave Rochester, NY 14615-3338
Bankruptcy Case 2-09-20119-PRW Summary: "Richard W Camp, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2009-01-16, culminating in its successful completion by 2013-12-04."
Richard W Camp — New York

Patricia Ann Campbell, Rochester NY

Address: 7 Ice Rose Ln Rochester, NY 14623-3902
Bankruptcy Case 2-15-21033-PRW Overview: "Patricia Ann Campbell's bankruptcy, initiated in 09.11.2015 and concluded by 2015-12-10 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Campbell — New York

Sr Steven Campione, Rochester NY

Address: 35 Springbrook Cir Rochester, NY 14606
Bankruptcy Case 2-10-22399-JCN Summary: "Sr Steven Campione's bankruptcy, initiated in September 30, 2010 and concluded by 2011-01-20 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Steven Campione — New York

Kristine E Campo, Rochester NY

Address: 23 Peppermint Dr Rochester, NY 14615
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20437-JCN: "The bankruptcy filing by Kristine E Campo, undertaken in 03/15/2011 in Rochester, NY under Chapter 7, concluded with discharge in July 5, 2011 after liquidating assets."
Kristine E Campo — New York

Madeleine M Campoli, Rochester NY

Address: 5 Colonist Ln Rochester, NY 14624-4978
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21149-PRW: "Madeleine M Campoli's bankruptcy, initiated in September 12, 2014 and concluded by 2014-12-11 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeleine M Campoli — New York

Joseph M Campopiano, Rochester NY

Address: 163 Sparling Dr Rochester, NY 14616
Bankruptcy Case 2-12-20745-PRW Summary: "Rochester, NY resident Joseph M Campopiano's April 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Joseph M Campopiano — New York

Laura L Campopiano, Rochester NY

Address: 43 Joanne Dr Rochester, NY 14616
Concise Description of Bankruptcy Case 2-12-21083-PRW7: "The bankruptcy record of Laura L Campopiano from Rochester, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Laura L Campopiano — New York

Roberto Canales, Rochester NY

Address: 138 Baird St Rochester, NY 14621
Concise Description of Bankruptcy Case 2-09-23026-JCN7: "In a Chapter 7 bankruptcy case, Roberto Canales from Rochester, NY, saw their proceedings start in Nov 12, 2009 and complete by 2010-02-22, involving asset liquidation."
Roberto Canales — New York

Christopher Candia, Rochester NY

Address: 732 Ling Rd Apt 1 Rochester, NY 14612
Bankruptcy Case 2-10-22595-JCN Summary: "In a Chapter 7 bankruptcy case, Christopher Candia from Rochester, NY, saw their proceedings start in 2010-10-26 and complete by 02.15.2011, involving asset liquidation."
Christopher Candia — New York

John B Canfield, Rochester NY

Address: 60 Flower Dale Cir Rochester, NY 14626
Bankruptcy Case 2-12-21040-PRW Summary: "The bankruptcy record of John B Canfield from Rochester, NY, shows a Chapter 7 case filed in 2012-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
John B Canfield — New York

Jennifer M Cannan, Rochester NY

Address: 85 Strathmore Dr Rochester, NY 14616-4009
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20647-PRW: "The bankruptcy record of Jennifer M Cannan from Rochester, NY, shows a Chapter 7 case filed in 2016-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2016."
Jennifer M Cannan — New York

Joann T Cannarozzo, Rochester NY

Address: 94 Woodridge Ct Apt 3 Rochester, NY 14622
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20054-PRW: "The case of Joann T Cannarozzo in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 13, 2012 and discharged early May 2012, focusing on asset liquidation to repay creditors."
Joann T Cannarozzo — New York

Patricia Canne, Rochester NY

Address: 10 Shamrock Dr Rochester, NY 14623
Bankruptcy Case 2-10-22581-JCN Summary: "The bankruptcy record of Patricia Canne from Rochester, NY, shows a Chapter 7 case filed in 10.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-11."
Patricia Canne — New York

Shirley A Cannon, Rochester NY

Address: 93 Mckinley St Rochester, NY 14609
Bankruptcy Case 1-13-10508-MJK Overview: "In Rochester, NY, Shirley A Cannon filed for Chapter 7 bankruptcy in Mar 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2013."
Shirley A Cannon — New York

Kevin Cantatore, Rochester NY

Address: 1056 Atlantic Ave Rochester, NY 14609-7559
Brief Overview of Bankruptcy Case 2-16-20207-PRW: "In a Chapter 7 bankruptcy case, Kevin Cantatore from Rochester, NY, saw their proceedings start in Mar 2, 2016 and complete by 2016-05-31, involving asset liquidation."
Kevin Cantatore — New York

Edna P Canty, Rochester NY

Address: PO Box 67473 Rochester, NY 14617
Bankruptcy Case 2-12-20568-PRW Overview: "The bankruptcy filing by Edna P Canty, undertaken in 04.04.2012 in Rochester, NY under Chapter 7, concluded with discharge in 07.25.2012 after liquidating assets."
Edna P Canty — New York

Janet Canty, Rochester NY

Address: 98 Millbank St Rochester, NY 14619
Concise Description of Bankruptcy Case 2-10-20228-JCN7: "Janet Canty's Chapter 7 bankruptcy, filed in Rochester, NY in February 8, 2010, led to asset liquidation, with the case closing in May 12, 2010."
Janet Canty — New York

Christopher M Capone, Rochester NY

Address: 238 Susan Ln Apt C Rochester, NY 14616-4929
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21386-PRW: "In Rochester, NY, Christopher M Capone filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2016."
Christopher M Capone — New York

Joseph Sullivan Capozzi, Rochester NY

Address: 176 Seneca Ave Rochester, NY 14621-2326
Brief Overview of Bankruptcy Case 2-15-21027-PRW: "The bankruptcy record of Joseph Sullivan Capozzi from Rochester, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-08."
Joseph Sullivan Capozzi — New York

Martha Ann Capozzi, Rochester NY

Address: 176 Seneca Ave Rochester, NY 14621-2326
Concise Description of Bankruptcy Case 2-15-21027-PRW7: "The bankruptcy filing by Martha Ann Capozzi, undertaken in 09/09/2015 in Rochester, NY under Chapter 7, concluded with discharge in Dec 8, 2015 after liquidating assets."
Martha Ann Capozzi — New York

Betty Carbone, Rochester NY

Address: 249 Lee Rd Rochester, NY 14606
Bankruptcy Case 2-10-21728-JCN Overview: "Betty Carbone's bankruptcy, initiated in July 2010 and concluded by 2010-10-14 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Carbone — New York

Vickie Carbonell, Rochester NY

Address: 162 Malling Dr Rochester, NY 14621
Bankruptcy Case 2-11-22330-JCN Summary: "Vickie Carbonell's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-12-20, led to asset liquidation, with the case closing in 2012-04-10."
Vickie Carbonell — New York

Ivan Concepcion, Rochester NY

Address: 186 Roycroft Dr Rochester, NY 14621
Bankruptcy Case 2-09-22691-JCN Overview: "Ivan Concepcion's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-10-14, led to asset liquidation, with the case closing in Jan 24, 2010."
Ivan Concepcion — New York

April Conde, Rochester NY

Address: 52 Gorsline St Rochester, NY 14613
Bankruptcy Case 2-10-20745-JCN Overview: "The bankruptcy record of April Conde from Rochester, NY, shows a Chapter 7 case filed in 04/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
April Conde — New York

Gloria J Condon, Rochester NY

Address: PO Box 26242 Rochester, NY 14626-0242
Concise Description of Bankruptcy Case 2-15-20405-PRW7: "The case of Gloria J Condon in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 16, 2015 and discharged early 2015-07-15, focusing on asset liquidation to repay creditors."
Gloria J Condon — New York

Sanders Jean P Conley, Rochester NY

Address: 42 Wangman St Rochester, NY 14605
Concise Description of Bankruptcy Case 2-11-20818-JCN7: "In a Chapter 7 bankruptcy case, Sanders Jean P Conley from Rochester, NY, saw their proceedings start in April 2011 and complete by 2011-08-17, involving asset liquidation."
Sanders Jean P Conley — New York

Jaclyn Conlon, Rochester NY

Address: 264 Navarre Rd Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22751-JCN: "In a Chapter 7 bankruptcy case, Jaclyn Conlon from Rochester, NY, saw her proceedings start in November 2010 and complete by February 11, 2011, involving asset liquidation."
Jaclyn Conlon — New York

Kristin M Conner, Rochester NY

Address: 1401 Crittenden Rd Rochester, NY 14623
Bankruptcy Case 2-12-20707-PRW Summary: "Kristin M Conner's bankruptcy, initiated in Apr 23, 2012 and concluded by 08.13.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin M Conner — New York

Sr David Wayne Connors, Rochester NY

Address: 266 Santee St Rochester, NY 14613
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20660-PRW: "Sr David Wayne Connors's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-04-29, led to asset liquidation, with the case closing in 2013-08-08."
Sr David Wayne Connors — New York

Tracy Conrow, Rochester NY

Address: 44 Madison Ter Rochester, NY 14617
Concise Description of Bankruptcy Case 2-10-22637-JCN7: "Tracy Conrow's Chapter 7 bankruptcy, filed in Rochester, NY in 10/29/2010, led to asset liquidation, with the case closing in February 2011."
Tracy Conrow — New York

Deborah Conroy, Rochester NY

Address: 341 Knapp Ave Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-10-21925-JCN: "In Rochester, NY, Deborah Conroy filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2010."
Deborah Conroy — New York

James Considine, Rochester NY

Address: 407 Hampton Blvd Rochester, NY 14612
Bankruptcy Case 2-10-20414-JCN Summary: "The bankruptcy record of James Considine from Rochester, NY, shows a Chapter 7 case filed in 03.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
James Considine — New York

Louis Conte, Rochester NY

Address: 933 Bennington Dr Rochester, NY 14616
Bankruptcy Case 2-09-23172-JCN Overview: "Louis Conte's bankruptcy, initiated in 11.30.2009 and concluded by March 12, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Conte — New York

Louis C Conte, Rochester NY

Address: PO Box 16776 Rochester, NY 14616-0776
Concise Description of Bankruptcy Case 2-15-20913-PRW7: "The bankruptcy filing by Louis C Conte, undertaken in August 6, 2015 in Rochester, NY under Chapter 7, concluded with discharge in 11.04.2015 after liquidating assets."
Louis C Conte — New York

Debra Conticelli, Rochester NY

Address: 39 Loyalist Ave Rochester, NY 14624
Concise Description of Bankruptcy Case 2-10-22579-JCN7: "Debra Conticelli's bankruptcy, initiated in 2010-10-22 and concluded by 02/11/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Conticelli — New York

Sandra I Contreras, Rochester NY

Address: 71 Green Knolls Dr Rochester, NY 14620-4731
Bankruptcy Case 2-15-21125-PRW Summary: "The bankruptcy record of Sandra I Contreras from Rochester, NY, shows a Chapter 7 case filed in October 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2016."
Sandra I Contreras — New York

Jennifer S Conway, Rochester NY

Address: 323 River Heights Cir Rochester, NY 14612-5139
Bankruptcy Case 2-08-22497-PRW Overview: "In her Chapter 13 bankruptcy case filed in 2008-09-26, Rochester, NY's Jennifer S Conway agreed to a debt repayment plan, which was successfully completed by July 2013."
Jennifer S Conway — New York

Laura E Cook, Rochester NY

Address: 117 Bobrich Dr Apt C Rochester, NY 14610-2031
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21045-PRW: "In Rochester, NY, Laura E Cook filed for Chapter 7 bankruptcy in 2015-09-15. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2015."
Laura E Cook — New York

Muriel Cook, Rochester NY

Address: 273 Wendhurst Dr Rochester, NY 14616-3644
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20084-PRW: "Rochester, NY resident Muriel Cook's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2015."
Muriel Cook — New York

Tiana M Cook, Rochester NY

Address: 190 Jamestown Ter Rochester, NY 14615-1120
Bankruptcy Case 2-15-20994-PRW Overview: "Tiana M Cook's Chapter 7 bankruptcy, filed in Rochester, NY in August 27, 2015, led to asset liquidation, with the case closing in November 25, 2015."
Tiana M Cook — New York

William Cook, Rochester NY

Address: 63 Noel Dr Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23389-JCN: "In a Chapter 7 bankruptcy case, William Cook from Rochester, NY, saw their proceedings start in 2009-12-29 and complete by April 2010, involving asset liquidation."
William Cook — New York

Charmaine Cooke, Rochester NY

Address: 277 McNaughton St Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21749-PRW: "The case of Charmaine Cooke in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 11/03/2012 and discharged early February 13, 2013, focusing on asset liquidation to repay creditors."
Charmaine Cooke — New York

John M Cookinham, Rochester NY

Address: 374 Stonewood Ave Rochester, NY 14616
Bankruptcy Case 2-13-20398-PRW Overview: "The case of John M Cookinham in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in March 15, 2013 and discharged early 2013-06-25, focusing on asset liquidation to repay creditors."
John M Cookinham — New York

Nancy J Coon, Rochester NY

Address: 195 Hilltop Rd Rochester, NY 14616-2838
Bankruptcy Case 2-08-22663-PRW Overview: "In her Chapter 13 bankruptcy case filed in 10/15/2008, Rochester, NY's Nancy J Coon agreed to a debt repayment plan, which was successfully completed by 2013-08-28."
Nancy J Coon — New York

Explore Free Bankruptcy Records by State