personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Deborah Ann Abbazia, New York

Address: 29 W Crest Dr Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-13-20032-PRW: "In a Chapter 7 bankruptcy case, Deborah Ann Abbazia from Rochester, NY, saw her proceedings start in 2013-01-08 and complete by Apr 20, 2013, involving asset liquidation."
Deborah Ann Abbazia — New York, 2-13-20032


ᐅ Rachel Ann Abbey, New York

Address: 372 Browncroft Blvd Apt 1 Rochester, NY 14609

Concise Description of Bankruptcy Case 2-12-20476-PRW7: "The bankruptcy filing by Rachel Ann Abbey, undertaken in March 21, 2012 in Rochester, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Rachel Ann Abbey — New York, 2-12-20476


ᐅ Naz Abedeen, New York

Address: 873 Surrey Hill Way Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21539-JCN: "The bankruptcy filing by Naz Abedeen, undertaken in August 2011 in Rochester, NY under Chapter 7, concluded with discharge in November 3, 2011 after liquidating assets."
Naz Abedeen — New York, 2-11-21539


ᐅ Rosa L Abram, New York

Address: 183 Barton St Rochester, NY 14611

Bankruptcy Case 2-12-20095-PRW Overview: "The bankruptcy record of Rosa L Abram from Rochester, NY, shows a Chapter 7 case filed in 01/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Rosa L Abram — New York, 2-12-20095


ᐅ Basil M Abubaker, New York

Address: 5 Acorn Dr Rochester, NY 14625

Bankruptcy Case 2-13-21641-PRW Overview: "Basil M Abubaker's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-11-06, led to asset liquidation, with the case closing in 2014-02-16."
Basil M Abubaker — New York, 2-13-21641


ᐅ Joseph Accapezzato, New York

Address: 37 Elm Pl Rochester, NY 14609

Bankruptcy Case 2-11-20852-JCN Summary: "In Rochester, NY, Joseph Accapezzato filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2011."
Joseph Accapezzato — New York, 2-11-20852


ᐅ Alice Achille, New York

Address: 702 W Broad St Rochester, NY 14608

Brief Overview of Bankruptcy Case 2-10-21811-JCN: "In Rochester, NY, Alice Achille filed for Chapter 7 bankruptcy in 07/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2010."
Alice Achille — New York, 2-10-21811


ᐅ Natalie Anne Acierno, New York

Address: 14D Northgate Mnr Rochester, NY 14616-2642

Concise Description of Bankruptcy Case 2-16-20672-PRW7: "In Rochester, NY, Natalie Anne Acierno filed for Chapter 7 bankruptcy in 2016-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2016."
Natalie Anne Acierno — New York, 2-16-20672


ᐅ William Lyman Ackley, New York

Address: 291 Ashwood Dr Rochester, NY 14609-2526

Brief Overview of Bankruptcy Case 2-15-20040-PRW: "In Rochester, NY, William Lyman Ackley filed for Chapter 7 bankruptcy in 2015-01-16. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2015."
William Lyman Ackley — New York, 2-15-20040


ᐅ Alexander Acosta, New York

Address: 16 Strathmore Cir Apt B Rochester, NY 14609-1331

Concise Description of Bankruptcy Case 2-16-20271-PRW7: "The case of Alexander Acosta in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Acosta — New York, 2-16-20271


ᐅ Theresa P Adamo, New York

Address: 203 Rosedale St # 2 Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21733-JCN: "The bankruptcy filing by Theresa P Adamo, undertaken in 09/07/2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Theresa P Adamo — New York, 2-11-21733


ᐅ Tammy K Adams, New York

Address: 161 Kingsberry Dr Rochester, NY 14626-2208

Brief Overview of Bankruptcy Case 2-08-23194-PRW: "Tammy K Adams, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in Dec 11, 2008, culminating in its successful completion by 12/18/2013."
Tammy K Adams — New York, 2-08-23194


ᐅ Sharon Marie Adams, New York

Address: 279 Avis St Rochester, NY 14615-3301

Bankruptcy Case 2-16-20110-PRW Overview: "The bankruptcy record of Sharon Marie Adams from Rochester, NY, shows a Chapter 7 case filed in 2016-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2016."
Sharon Marie Adams — New York, 2-16-20110


ᐅ Michael Adams, New York

Address: 670 Clarissa St Rochester, NY 14608

Bankruptcy Case 2-10-20316-JCN Overview: "The bankruptcy filing by Michael Adams, undertaken in 2010-02-20 in Rochester, NY under Chapter 7, concluded with discharge in 05.27.2010 after liquidating assets."
Michael Adams — New York, 2-10-20316


ᐅ Robert J Adams, New York

Address: 49 Keating Dr Rochester, NY 14622-1521

Brief Overview of Bankruptcy Case 2-15-21327-PRW: "In Rochester, NY, Robert J Adams filed for Chapter 7 bankruptcy in November 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Robert J Adams — New York, 2-15-21327


ᐅ Carol J Adams, New York

Address: 49 Keating Dr Rochester, NY 14622-1521

Bankruptcy Case 2-15-21327-PRW Summary: "In Rochester, NY, Carol J Adams filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2016."
Carol J Adams — New York, 2-15-21327


ᐅ Gregory E Adamus, New York

Address: 214 Elmgrove Rd Rochester, NY 14626-4249

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21691-PRW: "Gregory E Adamus's Rochester, NY bankruptcy under Chapter 13 in 08/30/2011 led to a structured repayment plan, successfully discharged in 2013-09-13."
Gregory E Adamus — New York, 2-11-21691


ᐅ Jr Richard T Addamson, New York

Address: 11 Bly St Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21537-PRW: "The bankruptcy record of Jr Richard T Addamson from Rochester, NY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2013."
Jr Richard T Addamson — New York, 2-12-21537


ᐅ Sheyla A Afre, New York

Address: 135 Valley Brook Cir Rochester, NY 14616

Concise Description of Bankruptcy Case 2-12-21712-PRW7: "The bankruptcy record of Sheyla A Afre from Rochester, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2013."
Sheyla A Afre — New York, 2-12-21712


ᐅ Paula J Agan, New York

Address: 325 Marion St Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-05233-JAF: "In Rochester, NY, Paula J Agan filed for Chapter 7 bankruptcy in Jul 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2011."
Paula J Agan — New York, 3:11-bk-05233


ᐅ Linda J Agresti, New York

Address: 54 Berkshire Dr Rochester, NY 14626

Concise Description of Bankruptcy Case 2-11-22356-JCN7: "The case of Linda J Agresti in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda J Agresti — New York, 2-11-22356


ᐅ Alian Aguila, New York

Address: PO Box 92043 Rochester, NY 14692

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22042-JCN: "The bankruptcy filing by Alian Aguila, undertaken in August 2010 in Rochester, NY under Chapter 7, concluded with discharge in Dec 9, 2010 after liquidating assets."
Alian Aguila — New York, 2-10-22042


ᐅ Alejandro Aguilar, New York

Address: 314 McCall Rd Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23191-JCN: "The bankruptcy filing by Alejandro Aguilar, undertaken in 12/02/2009 in Rochester, NY under Chapter 7, concluded with discharge in 2010-03-14 after liquidating assets."
Alejandro Aguilar — New York, 2-09-23191


ᐅ David Agusta, New York

Address: 207 Valiant Dr Rochester, NY 14623

Concise Description of Bankruptcy Case 2-09-22953-JCN7: "In Rochester, NY, David Agusta filed for Chapter 7 bankruptcy in Nov 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2010."
David Agusta — New York, 2-09-22953


ᐅ Terrance B Ahern, New York

Address: 2425 East Ave Apt 3 Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-11-20994-JCN: "The bankruptcy filing by Terrance B Ahern, undertaken in May 19, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Terrance B Ahern — New York, 2-11-20994


ᐅ Rex E Ahrens, New York

Address: 215 Sweet Acres Dr Rochester, NY 14612-1403

Bankruptcy Case 2-09-22879-PRW Overview: "The bankruptcy record for Rex E Ahrens from Rochester, NY, under Chapter 13, filed in October 30, 2009, involved setting up a repayment plan, finalized by 12.05.2012."
Rex E Ahrens — New York, 2-09-22879


ᐅ Angella Ainsworth, New York

Address: 136 Creston Ct Rochester, NY 14612

Bankruptcy Case 2-09-22966-JCN Overview: "Rochester, NY resident Angella Ainsworth's 2009-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2010."
Angella Ainsworth — New York, 2-09-22966


ᐅ Isaac R Akkauy, New York

Address: 324 Willowcrest Dr Rochester, NY 14618

Bankruptcy Case 2-12-20620-PRW Overview: "The bankruptcy filing by Isaac R Akkauy, undertaken in 2012-04-11 in Rochester, NY under Chapter 7, concluded with discharge in Aug 1, 2012 after liquidating assets."
Isaac R Akkauy — New York, 2-12-20620


ᐅ Steven Akyuz, New York

Address: 335 Orchard Creek Ln Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-21093-JCN7: "Steven Akyuz's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-26."
Steven Akyuz — New York, 2-10-21093


ᐅ Jon Alaimo, New York

Address: 2968 Latta Rd Rochester, NY 14612

Bankruptcy Case 2-12-20490-PRW Overview: "The case of Jon Alaimo in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Alaimo — New York, 2-12-20490


ᐅ Kathie Alaimo, New York

Address: 180 Hollybrook Rd Rochester, NY 14623

Bankruptcy Case 2-09-23033-JCN Overview: "The bankruptcy record of Kathie Alaimo from Rochester, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Kathie Alaimo — New York, 2-09-23033


ᐅ Lurdes Albarran, New York

Address: 128 Oneida St Rochester, NY 14621-4060

Bankruptcy Case 2-16-20102-PRW Summary: "Lurdes Albarran's Chapter 7 bankruptcy, filed in Rochester, NY in January 30, 2016, led to asset liquidation, with the case closing in 04.29.2016."
Lurdes Albarran — New York, 2-16-20102


ᐅ Ricardo A Albarran, New York

Address: 128 Oneida St Rochester, NY 14621-4060

Bankruptcy Case 2-16-20102-PRW Overview: "Rochester, NY resident Ricardo A Albarran's 2016-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Ricardo A Albarran — New York, 2-16-20102


ᐅ Nikolas T Albert, New York

Address: 200 Pattonwood Dr Rochester, NY 14617

Bankruptcy Case 2-12-20644-PRW Summary: "The bankruptcy record of Nikolas T Albert from Rochester, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-05."
Nikolas T Albert — New York, 2-12-20644


ᐅ Steven J Alberto, New York

Address: 93 Clearbrook Dr Rochester, NY 14609

Bankruptcy Case 2-12-20371-PRW Summary: "Steven J Alberto's Chapter 7 bankruptcy, filed in Rochester, NY in 03.07.2012, led to asset liquidation, with the case closing in 06.27.2012."
Steven J Alberto — New York, 2-12-20371


ᐅ Michelle L Aldrich, New York

Address: 46 Village Ln Rochester, NY 14610-3042

Bankruptcy Case 2-09-22735-PRW Summary: "Michelle L Aldrich's Rochester, NY bankruptcy under Chapter 13 in 10/20/2009 led to a structured repayment plan, successfully discharged in 2014-12-02."
Michelle L Aldrich — New York, 2-09-22735


ᐅ Lisa Alexander, New York

Address: 3 Fox Ct Rochester, NY 14606

Bankruptcy Case 2-12-21717-PRW Summary: "Lisa Alexander's bankruptcy, initiated in October 29, 2012 and concluded by February 8, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Alexander — New York, 2-12-21717


ᐅ Diane M Alexander, New York

Address: 375 Rosewood Ter Rochester, NY 14609-4932

Bankruptcy Case 2-16-20789-PRW Overview: "The bankruptcy filing by Diane M Alexander, undertaken in 2016-07-07 in Rochester, NY under Chapter 7, concluded with discharge in October 5, 2016 after liquidating assets."
Diane M Alexander — New York, 2-16-20789


ᐅ Mahogany S Alexander, New York

Address: 28 Vienna St Rochester, NY 14605-2165

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21304-PRW: "The bankruptcy record of Mahogany S Alexander from Rochester, NY, shows a Chapter 7 case filed in November 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2016."
Mahogany S Alexander — New York, 2-15-21304


ᐅ Sebastian Alfano, New York

Address: 84 Iroquois St Rochester, NY 14609

Bankruptcy Case 2-10-21757-JCN Summary: "The case of Sebastian Alfano in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sebastian Alfano — New York, 2-10-21757


ᐅ Heather Ann Alford, New York

Address: 233 Milburn St Rochester, NY 14607-3337

Bankruptcy Case 2-16-20614-PRW Overview: "The bankruptcy record of Heather Ann Alford from Rochester, NY, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Heather Ann Alford — New York, 2-16-20614


ᐅ Hector M Algarin, New York

Address: 9 Blue Mist Ln Rochester, NY 14623-3910

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20119-PRW: "Hector M Algarin's bankruptcy, initiated in 01.30.2014 and concluded by 04.30.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector M Algarin — New York, 2-14-20119


ᐅ David R Alkaher, New York

Address: 30 Hollywood Cres Rochester, NY 14617-2116

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20547-PRW: "David R Alkaher's bankruptcy, initiated in May 14, 2015 and concluded by August 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Alkaher — New York, 2-15-20547


ᐅ Jeanine L Alkaher, New York

Address: 30 Hollywood Cres Rochester, NY 14617-2116

Brief Overview of Bankruptcy Case 2-15-20547-PRW: "Jeanine L Alkaher's bankruptcy, initiated in May 2015 and concluded by Aug 12, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine L Alkaher — New York, 2-15-20547


ᐅ Cynthia A Allen, New York

Address: 112 Edgecreek Trl Rochester, NY 14609

Bankruptcy Case 2-09-22522-JCN Overview: "Cynthia A Allen's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-09-25, led to asset liquidation, with the case closing in January 2010."
Cynthia A Allen — New York, 2-09-22522


ᐅ Stewart Allen, New York

Address: 8 Scenic Cir Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22318-JCN: "Stewart Allen's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-09-21, led to asset liquidation, with the case closing in 2011-01-11."
Stewart Allen — New York, 2-10-22318


ᐅ Scott R Allen, New York

Address: 75 Onondaga Rd Apt E Rochester, NY 14621-2912

Concise Description of Bankruptcy Case 2-2014-20844-PRW7: "In a Chapter 7 bankruptcy case, Scott R Allen from Rochester, NY, saw their proceedings start in 2014-07-04 and complete by October 2, 2014, involving asset liquidation."
Scott R Allen — New York, 2-2014-20844


ᐅ Thomas E Allen, New York

Address: 133 Norwich Dr Rochester, NY 14624-1205

Bankruptcy Case 2-08-21843-PRW Summary: "The bankruptcy record for Thomas E Allen from Rochester, NY, under Chapter 13, filed in July 2008, involved setting up a repayment plan, finalized by 07.31.2013."
Thomas E Allen — New York, 2-08-21843


ᐅ Andrew J Allen, New York

Address: 243 Fiesta Rd Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-12-21628-PRW: "In a Chapter 7 bankruptcy case, Andrew J Allen from Rochester, NY, saw their proceedings start in 10.12.2012 and complete by January 2013, involving asset liquidation."
Andrew J Allen — New York, 2-12-21628


ᐅ Norman G Allen, New York

Address: 2737 Chili Ave Rochester, NY 14624-4124

Bankruptcy Case 2-08-21053-PRW Summary: "The bankruptcy record for Norman G Allen from Rochester, NY, under Chapter 13, filed in April 30, 2008, involved setting up a repayment plan, finalized by 06/19/2013."
Norman G Allen — New York, 2-08-21053


ᐅ Horace Major Allen, New York

Address: 131 Twin Oak Dr Rochester, NY 14606-4413

Concise Description of Bankruptcy Case 2-16-20099-PRW7: "The bankruptcy filing by Horace Major Allen, undertaken in January 2016 in Rochester, NY under Chapter 7, concluded with discharge in 04/28/2016 after liquidating assets."
Horace Major Allen — New York, 2-16-20099


ᐅ Jack Allen, New York

Address: 48 Marquette Dr Rochester, NY 14618

Bankruptcy Case 2-10-21738-JCN Summary: "The bankruptcy filing by Jack Allen, undertaken in July 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Jack Allen — New York, 2-10-21738


ᐅ Ezekiel C Allen, New York

Address: 91 Hardison Rd Rochester, NY 14617

Bankruptcy Case 2-11-20331-JCN Summary: "Ezekiel C Allen's bankruptcy, initiated in Feb 28, 2011 and concluded by 06.20.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ezekiel C Allen — New York, 2-11-20331


ᐅ Juan Almaguel, New York

Address: 40 Brambury Dr Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22694-JCN: "Juan Almaguel's Chapter 7 bankruptcy, filed in Rochester, NY in 11/08/2010, led to asset liquidation, with the case closing in 02.17.2011."
Juan Almaguel — New York, 2-10-22694


ᐅ Julio R Almaguer, New York

Address: 1478 Clifford Ave Rochester, NY 14621-4223

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20101-PRW: "The bankruptcy record of Julio R Almaguer from Rochester, NY, shows a Chapter 7 case filed in Jan 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2016."
Julio R Almaguer — New York, 2-16-20101


ᐅ Brad H Almekinder, New York

Address: 35 Garford Rd Rochester, NY 14622

Concise Description of Bankruptcy Case 2-11-20841-JCN7: "The case of Brad H Almekinder in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad H Almekinder — New York, 2-11-20841


ᐅ Donald Almekinder, New York

Address: 87 Juliane Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22811-JCN: "Donald Almekinder's bankruptcy, initiated in 10/26/2009 and concluded by 02.05.2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Almekinder — New York, 2-09-22811


ᐅ Ricardo Almenteros, New York

Address: 8 Kay Ter Rochester, NY 14613

Brief Overview of Bankruptcy Case 2-13-21079-PRW: "In a Chapter 7 bankruptcy case, Ricardo Almenteros from Rochester, NY, saw his proceedings start in 07/10/2013 and complete by 10.20.2013, involving asset liquidation."
Ricardo Almenteros — New York, 2-13-21079


ᐅ Manea Alshaman, New York

Address: 862 Hudson Ave Rochester, NY 14621

Concise Description of Bankruptcy Case 2-10-20770-JCN7: "Rochester, NY resident Manea Alshaman's April 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Manea Alshaman — New York, 2-10-20770


ᐅ Kelvin Alston, New York

Address: 342 Wilkins St Rochester, NY 14621

Bankruptcy Case 2-10-20905-JCN Summary: "In a Chapter 7 bankruptcy case, Kelvin Alston from Rochester, NY, saw his proceedings start in 04.19.2010 and complete by Aug 9, 2010, involving asset liquidation."
Kelvin Alston — New York, 2-10-20905


ᐅ Tamer Altinkeser, New York

Address: 4575 Lake Ave Apt 402 Rochester, NY 14612

Bankruptcy Case 2-12-20931-PRW Overview: "The bankruptcy record of Tamer Altinkeser from Rochester, NY, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2012."
Tamer Altinkeser — New York, 2-12-20931


ᐅ Joy A Altman, New York

Address: 3351 Latta Rd Rochester, NY 14612

Concise Description of Bankruptcy Case 2-12-20263-PRW7: "Joy A Altman's bankruptcy, initiated in 2012-02-17 and concluded by 2012-06-08 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy A Altman — New York, 2-12-20263


ᐅ Brian D Alvarado, New York

Address: 231 Pennels Dr Rochester, NY 14626-4935

Bankruptcy Case 2-15-20728-PRW Summary: "In Rochester, NY, Brian D Alvarado filed for Chapter 7 bankruptcy in Jun 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-23."
Brian D Alvarado — New York, 2-15-20728


ᐅ Luz Alvarado, New York

Address: 264 McNaughton St Rochester, NY 14606

Concise Description of Bankruptcy Case 2-12-20601-PRW7: "In a Chapter 7 bankruptcy case, Luz Alvarado from Rochester, NY, saw her proceedings start in Apr 10, 2012 and complete by Jul 31, 2012, involving asset liquidation."
Luz Alvarado — New York, 2-12-20601


ᐅ Luis A Cordova Alvarez, New York

Address: 381 1st St Rochester, NY 14605-1654

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20003-PRW: "Luis A Cordova Alvarez's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-01-04, led to asset liquidation, with the case closing in 04.03.2016."
Luis A Cordova Alvarez — New York, 2-16-20003


ᐅ Reece Alvarez, New York

Address: 793 Avenue D Rochester, NY 14621-4748

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21295-PRW: "Reece Alvarez's bankruptcy, initiated in 2014-10-20 and concluded by 2015-01-18 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reece Alvarez — New York, 2-14-21295


ᐅ Sudath Alvis, New York

Address: 275 Sagamore Dr Rochester, NY 14617

Bankruptcy Case 2-10-20932-JCN Summary: "Rochester, NY resident Sudath Alvis's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2010."
Sudath Alvis — New York, 2-10-20932


ᐅ Marco Amadio, New York

Address: 141 Elmgrove Rd Rochester, NY 14626

Bankruptcy Case 2-13-20788-PRW Summary: "The bankruptcy filing by Marco Amadio, undertaken in 2013-05-18 in Rochester, NY under Chapter 7, concluded with discharge in 08.28.2013 after liquidating assets."
Marco Amadio — New York, 2-13-20788


ᐅ Stephan Aman, New York

Address: 39 Lime St Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-09-22960-JCN: "The case of Stephan Aman in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephan Aman — New York, 2-09-22960


ᐅ Carlos L Amaro, New York

Address: 1204 Goodman St N Apt 2 Rochester, NY 14609

Bankruptcy Case 2-12-20277-PRW Overview: "The bankruptcy record of Carlos L Amaro from Rochester, NY, shows a Chapter 7 case filed in Feb 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Carlos L Amaro — New York, 2-12-20277


ᐅ Salvatore V Amato, New York

Address: 58 Bram Hall Dr Rochester, NY 14626-5236

Brief Overview of Bankruptcy Case 2-2014-20374-PRW: "In Rochester, NY, Salvatore V Amato filed for Chapter 7 bankruptcy in Mar 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Salvatore V Amato — New York, 2-2014-20374


ᐅ Ronald C Amatore, New York

Address: 171 Verstreet Dr Rochester, NY 14616

Bankruptcy Case 2-12-20749-PRW Overview: "Ronald C Amatore's Chapter 7 bankruptcy, filed in Rochester, NY in 04.27.2012, led to asset liquidation, with the case closing in Jul 26, 2012."
Ronald C Amatore — New York, 2-12-20749


ᐅ Richard G Ambeau, New York

Address: 40 Frostholm Dr Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-13-21285-PRW: "The bankruptcy record of Richard G Ambeau from Rochester, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2013."
Richard G Ambeau — New York, 2-13-21285


ᐅ Johanna Ambrose, New York

Address: 76 East Blvd Apt 2 Rochester, NY 14610

Bankruptcy Case 2-11-21170-JCN Summary: "The case of Johanna Ambrose in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna Ambrose — New York, 2-11-21170


ᐅ Edward George Amico, New York

Address: 16 Bly St Rochester, NY 14620

Bankruptcy Case 2-13-20409-PRW Overview: "Rochester, NY resident Edward George Amico's March 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2013."
Edward George Amico — New York, 2-13-20409


ᐅ Edward Ammann, New York

Address: 183 Shorecliff Dr Rochester, NY 14612

Bankruptcy Case 2-09-22760-JCN Overview: "In Rochester, NY, Edward Ammann filed for Chapter 7 bankruptcy in 10.21.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2010."
Edward Ammann — New York, 2-09-22760


ᐅ Constance Amoabin, New York

Address: 1078B Mount Hope Ave Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23357-JCN: "In a Chapter 7 bankruptcy case, Constance Amoabin from Rochester, NY, saw her proceedings start in 12.22.2009 and complete by 2010-04-03, involving asset liquidation."
Constance Amoabin — New York, 2-09-23357


ᐅ Charles D Amons, New York

Address: 68 Amherst St Lowr Rochester, NY 14607

Bankruptcy Case 2-12-20706-PRW Summary: "The bankruptcy record of Charles D Amons from Rochester, NY, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-13."
Charles D Amons — New York, 2-12-20706


ᐅ Louise P Amorese, New York

Address: 29 Carlee Ct Apt 1 Rochester, NY 14616-3035

Brief Overview of Bankruptcy Case 2-09-23308-PRW: "Louise P Amorese, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2009-12-17, culminating in its successful completion by Jan 16, 2013."
Louise P Amorese — New York, 2-09-23308


ᐅ David L Amoroso, New York

Address: 1190 Park Ave Apt 310 Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21423-JCN: "The bankruptcy record of David L Amoroso from Rochester, NY, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
David L Amoroso — New York, 2-11-21423


ᐅ Patricia A Amoroso, New York

Address: 60 Walnut Park Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20402-PRW: "Rochester, NY resident Patricia A Amoroso's 03.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Patricia A Amoroso — New York, 2-12-20402


ᐅ George Anagnostakos, New York

Address: 144 Merwin Ave Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-12-21677-PRW: "George Anagnostakos's Chapter 7 bankruptcy, filed in Rochester, NY in 10.22.2012, led to asset liquidation, with the case closing in 02.01.2013."
George Anagnostakos — New York, 2-12-21677


ᐅ Shane M Ancefsky, New York

Address: 140 Whitman Rd Rochester, NY 14616-4112

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20426-PRW: "The bankruptcy record of Shane M Ancefsky from Rochester, NY, shows a Chapter 7 case filed in Apr 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2014."
Shane M Ancefsky — New York, 2-2014-20426


ᐅ John F Anderson, New York

Address: 62 Drexel Dr Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21779-PRW: "In a Chapter 7 bankruptcy case, John F Anderson from Rochester, NY, saw their proceedings start in Dec 12, 2013 and complete by 2014-03-24, involving asset liquidation."
John F Anderson — New York, 2-13-21779


ᐅ Deborah A Anderson, New York

Address: 184 Mckinley St Rochester, NY 14609-5456

Brief Overview of Bankruptcy Case 2-14-21430-PRW: "Deborah A Anderson's Chapter 7 bankruptcy, filed in Rochester, NY in November 2014, led to asset liquidation, with the case closing in 2015-02-17."
Deborah A Anderson — New York, 2-14-21430


ᐅ Mischa A Anderson, New York

Address: 88 Woodsong Ln Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-21416-PRW7: "The case of Mischa A Anderson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mischa A Anderson — New York, 2-13-21416


ᐅ Jacob C Anderson, New York

Address: 33 Oakland St Rochester, NY 14620

Bankruptcy Case 2-12-21904-PRW Summary: "In Rochester, NY, Jacob C Anderson filed for Chapter 7 bankruptcy in 2012-12-06. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Jacob C Anderson — New York, 2-12-21904


ᐅ Emily Anderson, New York

Address: 376 Ellicott St Rochester, NY 14619

Bankruptcy Case 2-11-22078-JCN Overview: "The bankruptcy filing by Emily Anderson, undertaken in November 6, 2011 in Rochester, NY under Chapter 7, concluded with discharge in February 26, 2012 after liquidating assets."
Emily Anderson — New York, 2-11-22078


ᐅ Driscoll Susan Anderson, New York

Address: 136 Long Pond Rd Rochester, NY 14612-1141

Bankruptcy Case 2-2014-20942-PRW Overview: "The bankruptcy record of Driscoll Susan Anderson from Rochester, NY, shows a Chapter 7 case filed in July 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Driscoll Susan Anderson — New York, 2-2014-20942


ᐅ Delishia Anderson, New York

Address: 124 Roxborough Rd Rochester, NY 14619

Bankruptcy Case 2-10-21501-JCN Overview: "In Rochester, NY, Delishia Anderson filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Delishia Anderson — New York, 2-10-21501


ᐅ Joanna M Anderson, New York

Address: 28 Stallion Cir Rochester, NY 14626

Bankruptcy Case 2-11-21573-JCN Overview: "The bankruptcy filing by Joanna M Anderson, undertaken in August 2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-12-02 after liquidating assets."
Joanna M Anderson — New York, 2-11-21573


ᐅ Seidy Anderson, New York

Address: 220 Rohr St Rochester, NY 14605

Bankruptcy Case 2-10-20749-JCN Summary: "The case of Seidy Anderson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seidy Anderson — New York, 2-10-20749


ᐅ Christine M Andiloro, New York

Address: 255 John Jay Dr Rochester, NY 14617-5442

Concise Description of Bankruptcy Case 2-2014-20370-PRW7: "Christine M Andiloro's Chapter 7 bankruptcy, filed in Rochester, NY in 03.28.2014, led to asset liquidation, with the case closing in 06/26/2014."
Christine M Andiloro — New York, 2-2014-20370


ᐅ Phillip Andolina, New York

Address: 167 Alameda St Rochester, NY 14613

Bankruptcy Case 2-10-20941-JCN Overview: "The bankruptcy filing by Phillip Andolina, undertaken in 04/22/2010 in Rochester, NY under Chapter 7, concluded with discharge in Aug 12, 2010 after liquidating assets."
Phillip Andolina — New York, 2-10-20941


ᐅ Joseph Andreassi, New York

Address: 272 Mosley Rd Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21021-JCN: "Rochester, NY resident Joseph Andreassi's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2010."
Joseph Andreassi — New York, 2-10-21021


ᐅ Christina Andressi, New York

Address: 1420 Chili Ave Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21884-JCN: "The case of Christina Andressi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Andressi — New York, 2-10-21884


ᐅ Carlos J Andujar, New York

Address: 168 Willmont St Rochester, NY 14609-3621

Brief Overview of Bankruptcy Case 2-2014-20928-PRW: "Carlos J Andujar's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-07-28, led to asset liquidation, with the case closing in October 26, 2014."
Carlos J Andujar — New York, 2-2014-20928


ᐅ Julia Andujar, New York

Address: 168 Willmont St Rochester, NY 14609-3621

Concise Description of Bankruptcy Case 2-14-20928-PRW7: "The bankruptcy filing by Julia Andujar, undertaken in 2014-07-28 in Rochester, NY under Chapter 7, concluded with discharge in Oct 26, 2014 after liquidating assets."
Julia Andujar — New York, 2-14-20928


ᐅ Robbin L Anello, New York

Address: 965 Paul Rd Rochester, NY 14624-4316

Bankruptcy Case 2-16-20481-PRW Overview: "In a Chapter 7 bankruptcy case, Robbin L Anello from Rochester, NY, saw her proceedings start in 2016-04-28 and complete by 07/27/2016, involving asset liquidation."
Robbin L Anello — New York, 2-16-20481


ᐅ Joseline Angarano, New York

Address: 21 Cynthia Ln Rochester, NY 14621

Concise Description of Bankruptcy Case 2-12-21813-PRW7: "In Rochester, NY, Joseline Angarano filed for Chapter 7 bankruptcy in November 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2013."
Joseline Angarano — New York, 2-12-21813