Rochester, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Rochester.
Last updated on:
April 10, 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
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