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
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