Website Logo

Rochester, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: April 10, 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

Sean Carey, Rochester NY

Address: 137 Ellery Rd Rochester, NY 14612
Bankruptcy Case 2-09-22847-JCN Summary: "The case of Sean Carey in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-28 and discharged early Jan 26, 2010, focusing on asset liquidation to repay creditors."
Sean Carey — New York

Matthew A Carges, Rochester NY

Address: 133 Castleford Rd Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21410-PRW: "Matthew A Carges's Chapter 7 bankruptcy, filed in Rochester, NY in Sep 14, 2013, led to asset liquidation, with the case closing in 12.25.2013."
Matthew A Carges — New York

Cheryl Ann Carleton, Rochester NY

Address: 398 Avery St Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21560-PRW: "In a Chapter 7 bankruptcy case, Cheryl Ann Carleton from Rochester, NY, saw her proceedings start in Oct 17, 2013 and complete by January 2014, involving asset liquidation."
Cheryl Ann Carleton — New York

Gary J Carlin, Rochester NY

Address: 157 Manor Pkwy Rochester, NY 14620
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20484-JCN: "Gary J Carlin's bankruptcy, initiated in March 2011 and concluded by 2011-06-29 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary J Carlin — New York

Peter Carlin, Rochester NY

Address: 5 Tibbles Ln Rochester, NY 14624
Bankruptcy Case 2-10-20335-JCN Overview: "Peter Carlin's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-02-24, led to asset liquidation, with the case closing in June 2010."
Peter Carlin — New York

Danielle A Carlson, Rochester NY

Address: 32 Damsen Rd Rochester, NY 14612-3604
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21572-PRW: "In a Chapter 7 bankruptcy case, Danielle A Carlson from Rochester, NY, saw her proceedings start in 2014-12-30 and complete by March 2015, involving asset liquidation."
Danielle A Carlson — New York

Deidre Carmichael, Rochester NY

Address: 175 Latta Rd Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-10-20120-JCN: "The bankruptcy filing by Deidre Carmichael, undertaken in 01/21/2010 in Rochester, NY under Chapter 7, concluded with discharge in 05/03/2010 after liquidating assets."
Deidre Carmichael — New York

Joseph Carnevale, Rochester NY

Address: 1465 Long Pond Rd Apt 203 Rochester, NY 14626
Concise Description of Bankruptcy Case 2-09-22737-JCN7: "The bankruptcy record of Joseph Carnevale from Rochester, NY, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2010."
Joseph Carnevale — New York

Mary Carney, Rochester NY

Address: 93 Prince St Apt 2 Rochester, NY 14605
Bankruptcy Case 2-11-22028-JCN Summary: "In Rochester, NY, Mary Carney filed for Chapter 7 bankruptcy in 2011-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2012."
Mary Carney — New York

William Caro, Rochester NY

Address: 257 Haviland Park Rochester, NY 14616-4238
Bankruptcy Case 2-15-21170-PRW Overview: "In a Chapter 7 bankruptcy case, William Caro from Rochester, NY, saw their proceedings start in 2015-10-16 and complete by January 14, 2016, involving asset liquidation."
William Caro — New York

Kevin Wesley Carpenter, Rochester NY

Address: 240 Garland Ave Apt C Rochester, NY 14611
Concise Description of Bankruptcy Case 2-11-20093-JCN7: "In Rochester, NY, Kevin Wesley Carpenter filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-28."
Kevin Wesley Carpenter — New York

Micheal J Carr, Rochester NY

Address: 117 Strathmore Dr Rochester, NY 14616
Bankruptcy Case 2-12-21945-PRW Summary: "Rochester, NY resident Micheal J Carr's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2013."
Micheal J Carr — New York

Maryann Carrasquillo, Rochester NY

Address: 100 Resolute St Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20600-PRW: "Maryann Carrasquillo's Chapter 7 bankruptcy, filed in Rochester, NY in April 10, 2012, led to asset liquidation, with the case closing in July 2012."
Maryann Carrasquillo — New York

Angelica M Carrazco, Rochester NY

Address: 25 Ice Rose Ln Rochester, NY 14623-3902
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20116-PRW: "Angelica M Carrazco, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in January 2010, culminating in its successful completion by July 17, 2013."
Angelica M Carrazco — New York

Carlos Carrion, Rochester NY

Address: 309 N Autumn Dr Rochester, NY 14626-1341
Bankruptcy Case 2-15-21409-PRW Overview: "In a Chapter 7 bankruptcy case, Carlos Carrion from Rochester, NY, saw their proceedings start in 12/16/2015 and complete by Mar 15, 2016, involving asset liquidation."
Carlos Carrion — New York

Victoria R Carrion, Rochester NY

Address: 309 N Autumn Dr Rochester, NY 14626-1341
Bankruptcy Case 2-15-21409-PRW Summary: "The bankruptcy record of Victoria R Carrion from Rochester, NY, shows a Chapter 7 case filed in Dec 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Victoria R Carrion — New York

Martin E Carroll, Rochester NY

Address: 38 Cotillion Ct Rochester, NY 14606-3651
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20826-PRW: "In Rochester, NY, Martin E Carroll filed for Chapter 7 bankruptcy in 07/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-18."
Martin E Carroll — New York

Viva Lee Carroll, Rochester NY

Address: 2 Carlisle St Apt 4 Rochester, NY 14615-2043
Concise Description of Bankruptcy Case 2-14-20789-PRW7: "In a Chapter 7 bankruptcy case, Viva Lee Carroll from Rochester, NY, saw her proceedings start in 2014-06-20 and complete by 2014-09-18, involving asset liquidation."
Viva Lee Carroll — New York

Doris L Carroll, Rochester NY

Address: 120G Westview Commons Blvd Rochester, NY 14624
Concise Description of Bankruptcy Case 2-10-23063-JCN7: "The bankruptcy record of Doris L Carroll from Rochester, NY, shows a Chapter 7 case filed in Dec 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30."
Doris L Carroll — New York

Audrey Carroll, Rochester NY

Address: 1535 Blossom Rd Rochester, NY 14610
Concise Description of Bankruptcy Case 2-10-22497-JCN7: "Audrey Carroll's Chapter 7 bankruptcy, filed in Rochester, NY in October 2010, led to asset liquidation, with the case closing in Feb 3, 2011."
Audrey Carroll — New York

Heidi Carson, Rochester NY

Address: 35 Dale Rd E Rochester, NY 14625-2137
Brief Overview of Bankruptcy Case 2-14-20686-PRW: "The case of Heidi Carson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 08.28.2014, focusing on asset liquidation to repay creditors."
Heidi Carson — New York

Bryant Patrick Carter, Rochester NY

Address: 153 Marlborough Rd Rochester, NY 14619-1409
Brief Overview of Bankruptcy Case 2-15-20741-PRW: "The bankruptcy filing by Bryant Patrick Carter, undertaken in 06.29.2015 in Rochester, NY under Chapter 7, concluded with discharge in Sep 27, 2015 after liquidating assets."
Bryant Patrick Carter — New York

Quinton Tremaine Caruthers, Rochester NY

Address: 332 Hazelwood Ter Rochester, NY 14609-5225
Concise Description of Bankruptcy Case 2-16-20360-PRW7: "The bankruptcy filing by Quinton Tremaine Caruthers, undertaken in Apr 5, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 07/04/2016 after liquidating assets."
Quinton Tremaine Caruthers — New York

Joanne M Casey, Rochester NY

Address: 325 Wimbledon Rd Rochester, NY 14617
Concise Description of Bankruptcy Case 2-13-20490-PRW7: "Joanne M Casey's bankruptcy, initiated in April 1, 2013 and concluded by July 12, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne M Casey — New York

Kevin M Casper, Rochester NY

Address: 23 Scenic Cir Rochester, NY 14624
Bankruptcy Case 2-12-22009-PRW Overview: "Kevin M Casper's bankruptcy, initiated in December 28, 2012 and concluded by 2013-04-09 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Casper — New York

Laurie A Cass, Rochester NY

Address: 40 Amador Pkwy Rochester, NY 14623
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20805-PRW: "In Rochester, NY, Laurie A Cass filed for Chapter 7 bankruptcy in 05/07/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Laurie A Cass — New York

Dianne Cassata, Rochester NY

Address: 288 Northland Ave Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-10-22073-JCN: "The case of Dianne Cassata in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-23 and discharged early December 13, 2010, focusing on asset liquidation to repay creditors."
Dianne Cassata — New York

Jerod T Cassidy, Rochester NY

Address: 366 Gregory St Rochester, NY 14620
Bankruptcy Case 2-11-20039-JCN Overview: "Jerod T Cassidy's Chapter 7 bankruptcy, filed in Rochester, NY in January 2011, led to asset liquidation, with the case closing in 2011-04-08."
Jerod T Cassidy — New York

Michael S Cassidy, Rochester NY

Address: 2271 E Main St Ste 1 Rochester, NY 14609-7646
Brief Overview of Bankruptcy Case 2-15-21334-PRW: "Michael S Cassidy's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-11-25, led to asset liquidation, with the case closing in 02/23/2016."
Michael S Cassidy — New York

Rachel Castelletti, Rochester NY

Address: 305 Goodman St S Rochester, NY 14607
Bankruptcy Case 2-10-22883-JCN Overview: "The case of Rachel Castelletti in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 12/02/2010 and discharged early 03.24.2011, focusing on asset liquidation to repay creditors."
Rachel Castelletti — New York

Alan C Castiglione, Rochester NY

Address: 2538 Culver Rd Rochester, NY 14609
Bankruptcy Case 2-09-22657-JCN Overview: "Rochester, NY resident Alan C Castiglione's October 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2010."
Alan C Castiglione — New York

Nacor T Castillo, Rochester NY

Address: 144 Battle Green Dr Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21709-PRW: "The bankruptcy record of Nacor T Castillo from Rochester, NY, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-03."
Nacor T Castillo — New York

Nila Castrechino, Rochester NY

Address: 1071 Spencerport Rd Apt A Rochester, NY 14606
Bankruptcy Case 2-10-20821-JCN Summary: "The case of Nila Castrechino in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early Aug 2, 2010, focusing on asset liquidation to repay creditors."
Nila Castrechino — New York

Linda M Castronovo, Rochester NY

Address: 103 Legion Cir Rochester, NY 14616
Bankruptcy Case 2-11-21201-JCN Overview: "Linda M Castronovo's bankruptcy, initiated in 2011-06-17 and concluded by September 14, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Castronovo — New York

Catherine Caswell, Rochester NY

Address: 4842 Mount Read Blvd Rochester, NY 14616
Bankruptcy Case 2-10-21410-JCN Overview: "In a Chapter 7 bankruptcy case, Catherine Caswell from Rochester, NY, saw her proceedings start in Jun 7, 2010 and complete by Sep 27, 2010, involving asset liquidation."
Catherine Caswell — New York

Randall A Catalano, Rochester NY

Address: 81 Elmford Rd Rochester, NY 14606
Bankruptcy Case 2-12-20757-PRW Overview: "The case of Randall A Catalano in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early 08/20/2012, focusing on asset liquidation to repay creditors."
Randall A Catalano — New York

Andrew S Catalina, Rochester NY

Address: 31 Brian Dr Rochester, NY 14624
Bankruptcy Case 2-12-20354-PRW Summary: "In Rochester, NY, Andrew S Catalina filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2012."
Andrew S Catalina — New York

Annette Cathey, Rochester NY

Address: 2172 Ridgeway Ave Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23304-JCN: "The case of Annette Cathey in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 04/01/2010, focusing on asset liquidation to repay creditors."
Annette Cathey — New York

Donna L Catracchia, Rochester NY

Address: 652 Harvest Dr Rochester, NY 14626-1317
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21078-PRW: "Donna L Catracchia's bankruptcy, initiated in 2014-08-28 and concluded by November 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Catracchia — New York

Janet G Causyn, Rochester NY

Address: 1170 Britton Rd Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-13-21401-PRW: "The bankruptcy record of Janet G Causyn from Rochester, NY, shows a Chapter 7 case filed in Sep 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2013."
Janet G Causyn — New York

Sharon S Cavuto, Rochester NY

Address: 105 Mandarin Dr Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21567-JCN: "Sharon S Cavuto's Chapter 7 bankruptcy, filed in Rochester, NY in Aug 11, 2011, led to asset liquidation, with the case closing in December 1, 2011."
Sharon S Cavuto — New York

Janice L Cekuta, Rochester NY

Address: 156 Tryon Est Rochester, NY 14609
Concise Description of Bankruptcy Case 2-13-21756-PRW7: "Rochester, NY resident Janice L Cekuta's 12/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-16."
Janice L Cekuta — New York

Melissa Celento, Rochester NY

Address: 46 Kimberly Anne Dr Rochester, NY 14606
Bankruptcy Case 2-10-20952-JCN Summary: "In a Chapter 7 bankruptcy case, Melissa Celento from Rochester, NY, saw her proceedings start in Apr 23, 2010 and complete by 2010-08-13, involving asset liquidation."
Melissa Celento — New York

Haydar Celik, Rochester NY

Address: 120 Buell Dr Apt E Rochester, NY 14621-2938
Brief Overview of Bankruptcy Case 2-15-21217-PRW: "The bankruptcy filing by Haydar Celik, undertaken in October 27, 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2016-01-25 after liquidating assets."
Haydar Celik — New York

Stephen J Cena, Rochester NY

Address: 100 Laburnam Cres Rochester, NY 14620-1839
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22547-PRW: "Chapter 13 bankruptcy for Stephen J Cena in Rochester, NY began in 2009-09-29, focusing on debt restructuring, concluding with plan fulfillment in 12/19/2013."
Stephen J Cena — New York

Joseph Centanni, Rochester NY

Address: 36 Del Rio Ln Rochester, NY 14622
Bankruptcy Case 2-10-20934-JCN Overview: "Joseph Centanni's bankruptcy, initiated in 04.21.2010 and concluded by Aug 11, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Centanni — New York

Marcello I Centi, Rochester NY

Address: 124 Long Meadow Dr Rochester, NY 14621-1108
Brief Overview of Bankruptcy Case 2-15-20964-PRW: "The case of Marcello I Centi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early Nov 17, 2015, focusing on asset liquidation to repay creditors."
Marcello I Centi — New York

Jennifer L Centola, Rochester NY

Address: 191 Everwild Ln Rochester, NY 14616-2039
Bankruptcy Case 2-2014-20348-PRW Summary: "The bankruptcy filing by Jennifer L Centola, undertaken in 2014-03-26 in Rochester, NY under Chapter 7, concluded with discharge in 2014-06-24 after liquidating assets."
Jennifer L Centola — New York

Caren J Cenzi, Rochester NY

Address: 46 California Dr Rochester, NY 14616-4208
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20555-PRW: "In Rochester, NY, Caren J Cenzi filed for Chapter 7 bankruptcy in 05.18.2016. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2016."
Caren J Cenzi — New York

Patrick Cenzi, Rochester NY

Address: 196 Community Manor Dr Apt 2 Rochester, NY 14623
Brief Overview of Bankruptcy Case 2-11-21580-JCN: "The bankruptcy filing by Patrick Cenzi, undertaken in August 12, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-12-02 after liquidating assets."
Patrick Cenzi — New York

Macso Ceysaire, Rochester NY

Address: 30 Melrose St Rochester, NY 14619-1802
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20646-PRW: "Rochester, NY resident Macso Ceysaire's May 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Macso Ceysaire — New York

Lynelle M Chaba, Rochester NY

Address: 879 N Greece Rd Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20801-PRW: "The case of Lynelle M Chaba in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early Aug 27, 2012, focusing on asset liquidation to repay creditors."
Lynelle M Chaba — New York

Richard Chacinski, Rochester NY

Address: 714 Cabot Rd Rochester, NY 14626
Concise Description of Bankruptcy Case 2-09-23023-JCN7: "The case of Richard Chacinski in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-11 and discharged early 02/10/2010, focusing on asset liquidation to repay creditors."
Richard Chacinski — New York

Gregory T Chako, Rochester NY

Address: 184 Grantham Rd Rochester, NY 14609-3064
Bankruptcy Case 2-15-20532-PRW Summary: "Gregory T Chako's Chapter 7 bankruptcy, filed in Rochester, NY in May 11, 2015, led to asset liquidation, with the case closing in 2015-08-09."
Gregory T Chako — New York

Cheryl A Champion, Rochester NY

Address: 42 Harbor View Ter Rochester, NY 14612-5108
Bankruptcy Case 2-15-20444-PRW Overview: "The bankruptcy filing by Cheryl A Champion, undertaken in 2015-04-22 in Rochester, NY under Chapter 7, concluded with discharge in 07/21/2015 after liquidating assets."
Cheryl A Champion — New York

Craig S Champion, Rochester NY

Address: 70 Avondale Rd Rochester, NY 14622
Bankruptcy Case 2-09-22667-JCN Summary: "Craig S Champion's bankruptcy, initiated in 10.09.2009 and concluded by 01.19.2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig S Champion — New York

Diana L Chapin, Rochester NY

Address: 196 Gates Greece Townline Rd Rochester, NY 14606-3466
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20815-PRW: "In a Chapter 7 bankruptcy case, Diana L Chapin from Rochester, NY, saw her proceedings start in Jun 27, 2014 and complete by 2014-09-25, involving asset liquidation."
Diana L Chapin — New York

Paul Daniel Chapin, Rochester NY

Address: 111 Valley Brook Cir Rochester, NY 14616-3638
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20458-PRW: "The case of Paul Daniel Chapin in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 04.15.2014 and discharged early Jul 14, 2014, focusing on asset liquidation to repay creditors."
Paul Daniel Chapin — New York

James Charles, Rochester NY

Address: 36 Cambria Rd Rochester, NY 14617
Bankruptcy Case 2-10-20999-JCN Overview: "Rochester, NY resident James Charles's 04.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2010."
James Charles — New York

Marissa Lynne Charlton, Rochester NY

Address: 115 Laburnam Cres Apt 2 Rochester, NY 14620
Bankruptcy Case 2-11-21169-JCN Overview: "Rochester, NY resident Marissa Lynne Charlton's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Marissa Lynne Charlton — New York

Marianne M Chartrand, Rochester NY

Address: 12 Poplar Garden Ln Apt C Rochester, NY 14606
Concise Description of Bankruptcy Case 2-12-20810-PRW7: "The case of Marianne M Chartrand in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 2012-08-28, focusing on asset liquidation to repay creditors."
Marianne M Chartrand — New York

John Chase, Rochester NY

Address: 12 Marilyn Dr Rochester, NY 14626
Bankruptcy Case 2-10-22613-JCN Summary: "The bankruptcy record of John Chase from Rochester, NY, shows a Chapter 7 case filed in Oct 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2011."
John Chase — New York

Cheryl Chatelle, Rochester NY

Address: 217 Fielding Rd Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-09-22849-JCN: "Rochester, NY resident Cheryl Chatelle's 2009-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2010."
Cheryl Chatelle — New York

Sabrina A Chatman, Rochester NY

Address: 60 Trafalgar St Rochester, NY 14619
Bankruptcy Case 2-13-21476-PRW Summary: "In a Chapter 7 bankruptcy case, Sabrina A Chatman from Rochester, NY, saw her proceedings start in September 2013 and complete by 01.07.2014, involving asset liquidation."
Sabrina A Chatman — New York

Cheryl D Chatman, Rochester NY

Address: 269 Dunn St Apt 3 Rochester, NY 14621
Concise Description of Bankruptcy Case 2-11-20632-JCN7: "Cheryl D Chatman's Chapter 7 bankruptcy, filed in Rochester, NY in 04/04/2011, led to asset liquidation, with the case closing in 2011-07-25."
Cheryl D Chatman — New York

Thomas Chatt, Rochester NY

Address: 254 Bancroft Dr Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20707-JCN: "Rochester, NY resident Thomas Chatt's Apr 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Thomas Chatt — New York

Raymond Chavez, Rochester NY

Address: 1427 Creek St Rochester, NY 14625
Bankruptcy Case 2-10-21169-JCN Overview: "Raymond Chavez's bankruptcy, initiated in May 13, 2010 and concluded by 2010-09-02 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Chavez — New York

Margaret Cheeks, Rochester NY

Address: 420 Webster Ave Rochester, NY 14609-4708
Brief Overview of Bankruptcy Case 2-15-20497-PRW: "In a Chapter 7 bankruptcy case, Margaret Cheeks from Rochester, NY, saw her proceedings start in 2015-05-05 and complete by 2015-08-03, involving asset liquidation."
Margaret Cheeks — New York

Richard W Cheesbro, Rochester NY

Address: 1446 Creek St Rochester, NY 14625
Bankruptcy Case 2-11-20265-JCN Overview: "In Rochester, NY, Richard W Cheesbro filed for Chapter 7 bankruptcy in Feb 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Richard W Cheesbro — New York

Richard Chenier, Rochester NY

Address: 336 Paddy Hill Dr Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-10-22019-JCN: "The case of Richard Chenier in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 17, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Richard Chenier — New York

Michael Thomas Cherubini, Rochester NY

Address: 10 Oasis Ln Rochester, NY 14624
Concise Description of Bankruptcy Case 2-11-21318-JCN7: "In a Chapter 7 bankruptcy case, Michael Thomas Cherubini from Rochester, NY, saw their proceedings start in Jul 1, 2011 and complete by 10/21/2011, involving asset liquidation."
Michael Thomas Cherubini — New York

Sichhun Chhim, Rochester NY

Address: 69 Alhambra Dr Rochester, NY 14622
Concise Description of Bankruptcy Case 2-12-20948-PRW7: "Sichhun Chhim's Chapter 7 bankruptcy, filed in Rochester, NY in 05.31.2012, led to asset liquidation, with the case closing in 2012-09-20."
Sichhun Chhim — New York

Janice Elaine Chiappone, Rochester NY

Address: 374 Shore Acres Dr Rochester, NY 14612
Bankruptcy Case 2-11-22094-JCN Overview: "In a Chapter 7 bankruptcy case, Janice Elaine Chiappone from Rochester, NY, saw her proceedings start in 11.08.2011 and complete by February 28, 2012, involving asset liquidation."
Janice Elaine Chiappone — New York

Jeremy A Chiarelli, Rochester NY

Address: 455 Shorecliff Dr Rochester, NY 14612
Bankruptcy Case 2-11-20293-JCN Overview: "Jeremy A Chiarelli's bankruptcy, initiated in 02/22/2011 and concluded by May 25, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy A Chiarelli — New York

Matthew Wesley Chichester, Rochester NY

Address: 37 Leander Rd Rochester, NY 14612-5618
Concise Description of Bankruptcy Case 2-08-20606-PRW7: "Matthew Wesley Chichester, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in Mar 19, 2008, culminating in its successful completion by May 2013."
Matthew Wesley Chichester — New York

Durward Childers, Rochester NY

Address: 311 Lakeview Park Rochester, NY 14613
Brief Overview of Bankruptcy Case 2-10-21687-JCN: "The bankruptcy record of Durward Childers from Rochester, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-29."
Durward Childers — New York

Audrey Elizabeth Childs, Rochester NY

Address: 93 High St Rochester, NY 14609
Bankruptcy Case 2-12-21782-PRW Summary: "In Rochester, NY, Audrey Elizabeth Childs filed for Chapter 7 bankruptcy in 11.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Audrey Elizabeth Childs — New York

Janet Georgia Chin, Rochester NY

Address: PO Box 24275 Rochester, NY 14624-0275
Brief Overview of Bankruptcy Case 2-15-21048-PRW: "Janet Georgia Chin's bankruptcy, initiated in September 2015 and concluded by 2015-12-15 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Georgia Chin — New York

Michael J Chirico, Rochester NY

Address: 177 Westside Dr Rochester, NY 14624-4116
Bankruptcy Case 2-14-20315-PRW Overview: "In Rochester, NY, Michael J Chirico filed for Chapter 7 bankruptcy in March 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2014."
Michael J Chirico — New York

Mohammed Chowdhury, Rochester NY

Address: 31 Clintwood Dr # C Rochester, NY 14620
Bankruptcy Case 2-10-22479-JCN Overview: "In a Chapter 7 bankruptcy case, Mohammed Chowdhury from Rochester, NY, saw his proceedings start in 2010-10-11 and complete by 2011-01-31, involving asset liquidation."
Mohammed Chowdhury — New York

Tommy F Christian, Rochester NY

Address: 4240 Dewey Ave Rochester, NY 14616
Concise Description of Bankruptcy Case 2-13-21089-PRW7: "The bankruptcy filing by Tommy F Christian, undertaken in 2013-07-11 in Rochester, NY under Chapter 7, concluded with discharge in 2013-10-21 after liquidating assets."
Tommy F Christian — New York

Kelly Lynn Christianson, Rochester NY

Address: 210 Brookridge Dr Rochester, NY 14616
Bankruptcy Case 2-11-22363-PRW Summary: "In a Chapter 7 bankruptcy case, Kelly Lynn Christianson from Rochester, NY, saw their proceedings start in 12.27.2011 and complete by April 2012, involving asset liquidation."
Kelly Lynn Christianson — New York

Vutha Chu, Rochester NY

Address: 498 Ames St Rochester, NY 14606
Concise Description of Bankruptcy Case 2-13-20268-PRW7: "The case of Vutha Chu in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-20 and discharged early May 30, 2013, focusing on asset liquidation to repay creditors."
Vutha Chu — New York

Shawna D Church, Rochester NY

Address: 214 Milford St Apt 29 Rochester, NY 14615
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20774-PRW: "Shawna D Church's Chapter 7 bankruptcy, filed in Rochester, NY in May 17, 2013, led to asset liquidation, with the case closing in August 27, 2013."
Shawna D Church — New York

Bruce Church, Rochester NY

Address: 267 Hawks Nest Cir Rochester, NY 14626
Concise Description of Bankruptcy Case 6:10-bk-21309-ABB7: "In Rochester, NY, Bruce Church filed for Chapter 7 bankruptcy in Nov 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2011."
Bruce Church — New York

David S Churchill, Rochester NY

Address: 1031 Wegman Rd Rochester, NY 14624-1530
Bankruptcy Case 2-07-23115-PRW Summary: "Chapter 13 bankruptcy for David S Churchill in Rochester, NY began in December 19, 2007, focusing on debt restructuring, concluding with plan fulfillment in 12.19.2012."
David S Churchill — New York

Diane L Ciadella, Rochester NY

Address: 166 Estall Rd Rochester, NY 14616-3846
Bankruptcy Case 2-16-20256-PRW Overview: "The bankruptcy filing by Diane L Ciadella, undertaken in 03/11/2016 in Rochester, NY under Chapter 7, concluded with discharge in 06/09/2016 after liquidating assets."
Diane L Ciadella — New York

Vincent M Ciadella, Rochester NY

Address: 166 Estall Rd Rochester, NY 14616-3846
Bankruptcy Case 2-16-20256-PRW Overview: "Vincent M Ciadella's bankruptcy, initiated in 2016-03-11 and concluded by 2016-06-09 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent M Ciadella — New York

Santiago Nina L Curry, Rochester NY

Address: 591 Elmwood Ter Rochester, NY 14620
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20058-PRW: "The bankruptcy record of Santiago Nina L Curry from Rochester, NY, shows a Chapter 7 case filed in Jan 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Santiago Nina L Curry — New York

Deborah Curthoys, Rochester NY

Address: 192 Mascot Dr Rochester, NY 14626
Bankruptcy Case 2-10-22505-JCN Overview: "Deborah Curthoys's bankruptcy, initiated in 10/14/2010 and concluded by February 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Curthoys — New York

Jeffrey W Curtis, Rochester NY

Address: 269 Heritage Dr Rochester, NY 14615-1157
Bankruptcy Case 2-16-20646-PRW Summary: "Jeffrey W Curtis's bankruptcy, initiated in 06.02.2016 and concluded by 2016-08-31 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey W Curtis — New York

Clifford R Curtis, Rochester NY

Address: 3010 Lake Ave Rochester, NY 14612
Bankruptcy Case 2-12-20679-PRW Overview: "Rochester, NY resident Clifford R Curtis's Apr 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Clifford R Curtis — New York

Jr Marshall Wilbur Curtis, Rochester NY

Address: 115 Haddon Rd Rochester, NY 14626-2111
Brief Overview of Bankruptcy Case 2-14-20268-PRW: "In Rochester, NY, Jr Marshall Wilbur Curtis filed for Chapter 7 bankruptcy in Mar 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2014."
Jr Marshall Wilbur Curtis — New York

Anne M Cutter, Rochester NY

Address: 103 Woodhill Dr Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20641-JCN: "Rochester, NY resident Anne M Cutter's 04/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2011."
Anne M Cutter — New York

Sr Anthony Cuva, Rochester NY

Address: 2466 Saint Paul Blvd Rochester, NY 14617
Concise Description of Bankruptcy Case 2-10-21962-JCN7: "In a Chapter 7 bankruptcy case, Sr Anthony Cuva from Rochester, NY, saw their proceedings start in August 2010 and complete by December 1, 2010, involving asset liquidation."
Sr Anthony Cuva — New York

Tammy L Cuyler, Rochester NY

Address: 21 Hidden Valley Rd Rochester, NY 14624-2345
Bankruptcy Case 2-16-20704-PRW Overview: "In Rochester, NY, Tammy L Cuyler filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2016."
Tammy L Cuyler — New York

Keri A Cuyler, Rochester NY

Address: 48 Courtright Ln Rochester, NY 14624-2237
Bankruptcy Case 2-07-22777-PRW Summary: "Keri A Cuyler's Chapter 13 bankruptcy in Rochester, NY started in 11.06.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-09."
Keri A Cuyler — New York

Christina M Czerwiec, Rochester NY

Address: 374 Mosley Rd Rochester, NY 14616-2948
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20143-PRW: "In a Chapter 7 bankruptcy case, Christina M Czerwiec from Rochester, NY, saw her proceedings start in Feb 17, 2015 and complete by 2015-05-18, involving asset liquidation."
Christina M Czerwiec — New York

John P Czerwiec, Rochester NY

Address: 374 Mosley Rd Rochester, NY 14616-2948
Bankruptcy Case 2-15-20143-PRW Summary: "John P Czerwiec's bankruptcy, initiated in 2015-02-17 and concluded by 05.18.2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Czerwiec — New York

John Peter Czerwiec, Rochester NY

Address: 374 Mosley Rd Rochester, NY 14616-2948
Bankruptcy Case 2-2014-20550-PRW Summary: "The bankruptcy filing by John Peter Czerwiec, undertaken in 05.01.2014 in Rochester, NY under Chapter 7, concluded with discharge in July 30, 2014 after liquidating assets."
John Peter Czerwiec — New York

Explore Free Bankruptcy Records by State