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 Jeanne M Denis, New York

Address: 40 Queensway Rd Rochester, NY 14623-4628

Bankruptcy Case 2-15-20907-PRW Overview: "Jeanne M Denis's Chapter 7 bankruptcy, filed in Rochester, NY in August 2015, led to asset liquidation, with the case closing in 11.03.2015."
Jeanne M Denis — New York, 2-15-20907


ᐅ Toya Dennard, New York

Address: 218 Congress Ave Rochester, NY 14611

Bankruptcy Case 2-09-22838-JCN Overview: "The bankruptcy filing by Toya Dennard, undertaken in 10/28/2009 in Rochester, NY under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Toya Dennard — New York, 2-09-22838


ᐅ Evelyn Dennis, New York

Address: 312 Roxborough Rd Rochester, NY 14619-1446

Brief Overview of Bankruptcy Case 2-07-22989-PRW: "The bankruptcy record for Evelyn Dennis from Rochester, NY, under Chapter 13, filed in 12/04/2007, involved setting up a repayment plan, finalized by 2013-04-17."
Evelyn Dennis — New York, 2-07-22989


ᐅ Toni Dennis, New York

Address: 305 Arborwood Ln Rochester, NY 14615

Bankruptcy Case 2-10-21829-JCN Overview: "Toni Dennis's Chapter 7 bankruptcy, filed in Rochester, NY in 07.27.2010, led to asset liquidation, with the case closing in 2010-11-16."
Toni Dennis — New York, 2-10-21829


ᐅ John Denoto, New York

Address: 42 Cider Creek Cir Rochester, NY 14616

Bankruptcy Case 2-10-22842-JCN Summary: "The bankruptcy record of John Denoto from Rochester, NY, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2011."
John Denoto — New York, 2-10-22842


ᐅ Kimberly Denoto, New York

Address: 440 Biscayne Dr Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20247-JCN: "Kimberly Denoto's bankruptcy, initiated in Feb 12, 2010 and concluded by May 14, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Denoto — New York, 2-10-20247


ᐅ Diane Olivia Dent, New York

Address: 10 Dejonge St Rochester, NY 14621-4606

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21101-PRW: "Diane Olivia Dent's bankruptcy, initiated in 09/02/2014 and concluded by Dec 1, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Olivia Dent — New York, 2-14-21101


ᐅ Tara D Dent, New York

Address: 10 Dejonge St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20544-JCN: "The bankruptcy record of Tara D Dent from Rochester, NY, shows a Chapter 7 case filed in 03/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2011."
Tara D Dent — New York, 2-11-20544


ᐅ Gerald Dentico, New York

Address: 937 Lake Shore Blvd Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-11-21480-JCN: "Gerald Dentico's Chapter 7 bankruptcy, filed in Rochester, NY in Jul 29, 2011, led to asset liquidation, with the case closing in November 18, 2011."
Gerald Dentico — New York, 2-11-21480


ᐅ Michella R Dentino, New York

Address: 22 Bramblewood Ln W Rochester, NY 14624-1402

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20072-PRW: "The bankruptcy filing by Michella R Dentino, undertaken in 2016-01-21 in Rochester, NY under Chapter 7, concluded with discharge in Apr 20, 2016 after liquidating assets."
Michella R Dentino — New York, 2-16-20072


ᐅ Kemmar Emelio Depass, New York

Address: 671 Post Ave Rochester, NY 14619

Bankruptcy Case 2-13-20148-PRW Summary: "In a Chapter 7 bankruptcy case, Kemmar Emelio Depass from Rochester, NY, saw their proceedings start in 2013-01-28 and complete by 2013-05-10, involving asset liquidation."
Kemmar Emelio Depass — New York, 2-13-20148


ᐅ Stephen L Depew, New York

Address: 77 Strawberry Hill Rd Rochester, NY 14623-4321

Brief Overview of Bankruptcy Case 2-09-23101-PRW: "Stephen L Depew, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2009-11-20, culminating in its successful completion by Dec 31, 2014."
Stephen L Depew — New York, 2-09-23101


ᐅ Jr William O Depriest, New York

Address: 161 Mosley Rd Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-12-20485-PRW: "In a Chapter 7 bankruptcy case, Jr William O Depriest from Rochester, NY, saw their proceedings start in Mar 22, 2012 and complete by 07.12.2012, involving asset liquidation."
Jr William O Depriest — New York, 2-12-20485


ᐅ Amanda Depriest, New York

Address: 107 Arrowhead Dr Rochester, NY 14624

Bankruptcy Case 2-10-20631-JCN Overview: "The case of Amanda Depriest in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Depriest — New York, 2-10-20631


ᐅ Deborah Deravens, New York

Address: 89 Herald St Rochester, NY 14621-4809

Concise Description of Bankruptcy Case 16-31155-KRH7: "Rochester, NY resident Deborah Deravens's 03.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2016."
Deborah Deravens — New York, 16-31155


ᐅ Ralph Derleth, New York

Address: 72 Adrian Rd Rochester, NY 14622

Bankruptcy Case 2-10-22863-JCN Summary: "Ralph Derleth's Chapter 7 bankruptcy, filed in Rochester, NY in November 2010, led to asset liquidation, with the case closing in 03.15.2011."
Ralph Derleth — New York, 2-10-22863


ᐅ Terranova Susan Derleth, New York

Address: 236 Garford Rd Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-12-20372-PRW: "In Rochester, NY, Terranova Susan Derleth filed for Chapter 7 bankruptcy in 03.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-28."
Terranova Susan Derleth — New York, 2-12-20372


ᐅ Augustine P Derosa, New York

Address: 493 Stowell Dr Apt 2 Rochester, NY 14616-1813

Bankruptcy Case 2-09-20634-PRW Overview: "In their Chapter 13 bankruptcy case filed in 2009-03-17, Rochester, NY's Augustine P Derosa agreed to a debt repayment plan, which was successfully completed by 2013-08-14."
Augustine P Derosa — New York, 2-09-20634


ᐅ Ronald A Derose, New York

Address: 103 Hallbar Rd Rochester, NY 14626

Bankruptcy Case 2-11-21223-JCN Summary: "The bankruptcy record of Ronald A Derose from Rochester, NY, shows a Chapter 7 case filed in Jun 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-11."
Ronald A Derose — New York, 2-11-21223


ᐅ Jo Ann Desalvo, New York

Address: 9 Lakeview Park Rochester, NY 14613-1708

Concise Description of Bankruptcy Case 2-08-20098-PRW7: "In her Chapter 13 bankruptcy case filed in January 2008, Rochester, NY's Jo Ann Desalvo agreed to a debt repayment plan, which was successfully completed by January 23, 2013."
Jo Ann Desalvo — New York, 2-08-20098


ᐅ Anthony J Desano, New York

Address: 67 Crystal Commons Dr Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-12-21986-PRW: "The bankruptcy record of Anthony J Desano from Rochester, NY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04/01/2013."
Anthony J Desano — New York, 2-12-21986


ᐅ Roberta G Desimon, New York

Address: 213 Berkshire Dr Rochester, NY 14626

Bankruptcy Case 2-11-22206-JCN Summary: "The case of Roberta G Desimon in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta G Desimon — New York, 2-11-22206


ᐅ Jerold A Desimone, New York

Address: 325 Bleacker Rd Rochester, NY 14609-1624

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20489-PRW: "2008-03-04 marked the beginning of Jerold A Desimone's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2013-06-05."
Jerold A Desimone — New York, 2-08-20489


ᐅ Michael A Dettore, New York

Address: 275 Valley Brook Cir Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-11-21066-JCN: "Michael A Dettore's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-05-31, led to asset liquidation, with the case closing in September 20, 2011."
Michael A Dettore — New York, 2-11-21066


ᐅ Ellen Deuel, New York

Address: 276 Pattonwood Dr Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20991-JCN: "In a Chapter 7 bankruptcy case, Ellen Deuel from Rochester, NY, saw her proceedings start in May 19, 2011 and complete by 2011-09-08, involving asset liquidation."
Ellen Deuel — New York, 2-11-20991


ᐅ Richard E Devisser, New York

Address: 4226 Saint Paul Blvd Rochester, NY 14617

Concise Description of Bankruptcy Case 2-13-21412-PRW7: "Richard E Devisser's Chapter 7 bankruptcy, filed in Rochester, NY in 09.16.2013, led to asset liquidation, with the case closing in December 27, 2013."
Richard E Devisser — New York, 2-13-21412


ᐅ Ludmilla P Dewey, New York

Address: 512 Pine Grove Ave Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-13-21450-PRW: "In a Chapter 7 bankruptcy case, Ludmilla P Dewey from Rochester, NY, saw their proceedings start in 2013-09-23 and complete by 2014-01-03, involving asset liquidation."
Ludmilla P Dewey — New York, 2-13-21450


ᐅ Nancy Dewitt, New York

Address: 46 Nunda Blvd Rochester, NY 14610

Concise Description of Bankruptcy Case 2-10-21740-JCN7: "Rochester, NY resident Nancy Dewitt's Jul 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2010."
Nancy Dewitt — New York, 2-10-21740


ᐅ Leah M Dewolf, New York

Address: 2178 Maiden Ln Rochester, NY 14626

Bankruptcy Case 2-13-21086-PRW Overview: "In a Chapter 7 bankruptcy case, Leah M Dewolf from Rochester, NY, saw her proceedings start in 2013-07-11 and complete by 10/21/2013, involving asset liquidation."
Leah M Dewolf — New York, 2-13-21086


ᐅ Poala Helen Di, New York

Address: 37 Gilbert Dr Rochester, NY 14609

Bankruptcy Case 2-10-21113-JCN Overview: "The bankruptcy record of Poala Helen Di from Rochester, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2010."
Poala Helen Di — New York, 2-10-21113


ᐅ Jr Edward G Diamond, New York

Address: 554 Fox Meadow Rd Rochester, NY 14626

Bankruptcy Case 2-11-22081-JCN Summary: "Jr Edward G Diamond's bankruptcy, initiated in November 7, 2011 and concluded by 02.27.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward G Diamond — New York, 2-11-22081


ᐅ Brenda R Diaz, New York

Address: 1 Boulevard Pkwy Rochester, NY 14612-5516

Bankruptcy Case 2-15-20288-PRW Overview: "Brenda R Diaz's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-03-27, led to asset liquidation, with the case closing in 06/25/2015."
Brenda R Diaz — New York, 2-15-20288


ᐅ Antonia Diaz, New York

Address: 2515 Culver Rd Apt 111 Rochester, NY 14609-1718

Brief Overview of Bankruptcy Case 2-07-22466-PRW: "Antonia Diaz, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 10.02.2007, culminating in its successful completion by 10.10.2012."
Antonia Diaz — New York, 2-07-22466


ᐅ Jennifer D Diaz, New York

Address: 64 Hartwood Dr Rochester, NY 14623-4714

Bankruptcy Case 2-11-20655-PRW Overview: "April 6, 2011 marked the beginning of Jennifer D Diaz's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by Dec 31, 2014."
Jennifer D Diaz — New York, 2-11-20655


ᐅ Diane E Diaz, New York

Address: 182 Lux St Rochester, NY 14621-4229

Bankruptcy Case 2-14-21589-PRW Overview: "The bankruptcy record of Diane E Diaz from Rochester, NY, shows a Chapter 7 case filed in December 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Diane E Diaz — New York, 2-14-21589


ᐅ William Diaz, New York

Address: 75 Kramer St Rochester, NY 14623-4643

Brief Overview of Bankruptcy Case 2-11-20655-PRW: "Filing for Chapter 13 bankruptcy in 2011-04-06, William Diaz from Rochester, NY, structured a repayment plan, achieving discharge in 12.31.2014."
William Diaz — New York, 2-11-20655


ᐅ Jonathan Andrew Diaz, New York

Address: 162 Woodridge Ct Apt 1 Rochester, NY 14622

Bankruptcy Case 2-12-20281-PRW Summary: "In Rochester, NY, Jonathan Andrew Diaz filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-14."
Jonathan Andrew Diaz — New York, 2-12-20281


ᐅ Joshua A Dibble, New York

Address: 66 West Pkwy Rochester, NY 14616-3914

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20129-PRW: "The case of Joshua A Dibble in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua A Dibble — New York, 2-14-20129


ᐅ Jacqueline E Dibella, New York

Address: PO Box 25654 Rochester, NY 14625-0654

Bankruptcy Case 2-16-20607-PRW Overview: "The bankruptcy filing by Jacqueline E Dibella, undertaken in May 2016 in Rochester, NY under Chapter 7, concluded with discharge in 08.24.2016 after liquidating assets."
Jacqueline E Dibella — New York, 2-16-20607


ᐅ Pasqualino Dibenedetto, New York

Address: 103 Little Creek Dr Rochester, NY 14616

Bankruptcy Case 2-11-22132-JCN Summary: "Pasqualino Dibenedetto's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-11-14, led to asset liquidation, with the case closing in March 2012."
Pasqualino Dibenedetto — New York, 2-11-22132


ᐅ Cosmo Diciaccio, New York

Address: 10 Alderbrook Trl Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20167-JCN: "Cosmo Diciaccio's bankruptcy, initiated in January 28, 2010 and concluded by 05/10/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cosmo Diciaccio — New York, 2-10-20167


ᐅ Katherine Dickinson, New York

Address: 24 Landing Rd S Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-10-21573-JCN: "Katherine Dickinson's Chapter 7 bankruptcy, filed in Rochester, NY in Jun 25, 2010, led to asset liquidation, with the case closing in October 15, 2010."
Katherine Dickinson — New York, 2-10-21573


ᐅ Paula M Dietz, New York

Address: 52 Westwood Dr Rochester, NY 14616-3702

Concise Description of Bankruptcy Case 2-16-20792-PRW7: "The bankruptcy filing by Paula M Dietz, undertaken in Jul 8, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 10.06.2016 after liquidating assets."
Paula M Dietz — New York, 2-16-20792


ᐅ Jr Fred Dievendorf, New York

Address: 52 Mendota Cir Rochester, NY 14626

Bankruptcy Case 2-10-21864-JCN Overview: "The bankruptcy filing by Jr Fred Dievendorf, undertaken in July 2010 in Rochester, NY under Chapter 7, concluded with discharge in November 19, 2010 after liquidating assets."
Jr Fred Dievendorf — New York, 2-10-21864


ᐅ Heather Difabio, New York

Address: 83 Kenmore Ln Rochester, NY 14617

Bankruptcy Case 2-11-20944-JCN Summary: "Rochester, NY resident Heather Difabio's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-01."
Heather Difabio — New York, 2-11-20944


ᐅ Christina M Difazio, New York

Address: 15 Lyellwood Pkwy Apt C Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22275-JCN: "In a Chapter 7 bankruptcy case, Christina M Difazio from Rochester, NY, saw her proceedings start in 12/08/2011 and complete by 2012-03-08, involving asset liquidation."
Christina M Difazio — New York, 2-11-22275


ᐅ Robert J Difranco, New York

Address: 37 Chimney Hill Rd Rochester, NY 14612

Bankruptcy Case 2-13-21327-PRW Overview: "Rochester, NY resident Robert J Difranco's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Robert J Difranco — New York, 2-13-21327


ᐅ Daniella M Digennaro, New York

Address: 4191 Mount Read Blvd Rochester, NY 14616-2951

Bankruptcy Case 2-16-20235-PRW Overview: "Daniella M Digennaro's Chapter 7 bankruptcy, filed in Rochester, NY in 03.09.2016, led to asset liquidation, with the case closing in June 2016."
Daniella M Digennaro — New York, 2-16-20235


ᐅ Ralph O Digiovanni, New York

Address: 111 Sheraton Dr Rochester, NY 14616-3956

Bankruptcy Case 2-07-22651-PRW Summary: "The bankruptcy record for Ralph O Digiovanni from Rochester, NY, under Chapter 13, filed in 2007-10-23, involved setting up a repayment plan, finalized by 02.22.2013."
Ralph O Digiovanni — New York, 2-07-22651


ᐅ Ann Dilal, New York

Address: 495 Cedarwood Ter Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-22150-JCN: "Ann Dilal's Chapter 7 bankruptcy, filed in Rochester, NY in August 31, 2010, led to asset liquidation, with the case closing in 12/09/2010."
Ann Dilal — New York, 2-10-22150


ᐅ Jr James Diliberto, New York

Address: 38 Markie Dr E Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-21591-JCN: "Jr James Diliberto's bankruptcy, initiated in 2010-06-29 and concluded by 2010-10-19 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Diliberto — New York, 2-10-21591


ᐅ John Dilorenzo, New York

Address: 47 Bateau Ter Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-12-20639-PRW: "Rochester, NY resident John Dilorenzo's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
John Dilorenzo — New York, 2-12-20639


ᐅ Steven Dimarco, New York

Address: 50 Southridge Dr Rochester, NY 14626-4263

Bankruptcy Case 2-14-20729-PRW Summary: "Steven Dimarco's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-06-04, led to asset liquidation, with the case closing in 09/02/2014."
Steven Dimarco — New York, 2-14-20729


ᐅ Pamela M Dimarco, New York

Address: 1171 Lee Rd Rochester, NY 14606-4244

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20422-PRW: "The case of Pamela M Dimarco in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela M Dimarco — New York, 2-2014-20422


ᐅ Richard A Dimartino, New York

Address: 255 White Hall Dr Apt A Rochester, NY 14616-5428

Bankruptcy Case 2-15-20832-PRW Overview: "Richard A Dimartino's Chapter 7 bankruptcy, filed in Rochester, NY in 07.22.2015, led to asset liquidation, with the case closing in Oct 20, 2015."
Richard A Dimartino — New York, 2-15-20832


ᐅ Paul J Diminuco, New York

Address: 198 Traver Cir Rochester, NY 14609-2310

Brief Overview of Bankruptcy Case 2-14-20308-PRW: "In a Chapter 7 bankruptcy case, Paul J Diminuco from Rochester, NY, saw their proceedings start in March 18, 2014 and complete by 06/16/2014, involving asset liquidation."
Paul J Diminuco — New York, 2-14-20308


ᐅ Delores A Dingle, New York

Address: 44 Cunningham St Rochester, NY 14608

Bankruptcy Case 2-12-21015-PRW Summary: "Delores A Dingle's Chapter 7 bankruptcy, filed in Rochester, NY in 06/13/2012, led to asset liquidation, with the case closing in Oct 3, 2012."
Delores A Dingle — New York, 2-12-21015


ᐅ Wendy L Dingman, New York

Address: 17 Spar Cir Rochester, NY 14606

Bankruptcy Case 2-13-21229-PRW Summary: "Wendy L Dingman's bankruptcy, initiated in 08/06/2013 and concluded by 11/16/2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy L Dingman — New York, 2-13-21229


ᐅ Gloria Dinkens, New York

Address: 107 Kenwick Dr Rochester, NY 14623

Concise Description of Bankruptcy Case 2-10-22682-JCN7: "Rochester, NY resident Gloria Dinkens's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Gloria Dinkens — New York, 2-10-22682


ᐅ Howard Sabrina M Dinkens, New York

Address: 360 Audino Ln Apt F Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-13-20352-PRW: "Howard Sabrina M Dinkens's bankruptcy, initiated in March 2013 and concluded by 05.30.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Sabrina M Dinkens — New York, 2-13-20352


ᐅ David Dinsmore, New York

Address: 43 Manchester St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-12-21662-PRW7: "In Rochester, NY, David Dinsmore filed for Chapter 7 bankruptcy in 10.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
David Dinsmore — New York, 2-12-21662


ᐅ Brian Dintruff, New York

Address: 386 Winfield Rd Rochester, NY 14622

Bankruptcy Case 2-10-21646-JCN Summary: "In a Chapter 7 bankruptcy case, Brian Dintruff from Rochester, NY, saw their proceedings start in 07.02.2010 and complete by 2010-09-30, involving asset liquidation."
Brian Dintruff — New York, 2-10-21646


ᐅ Andrew Dioguardi, New York

Address: 94 Whitehouse Dr Apt 2 Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-22366-JCN: "The case of Andrew Dioguardi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Dioguardi — New York, 2-10-22366


ᐅ Daniel Dipaola, New York

Address: 680 Howard Rd Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-09-22867-JCN: "The bankruptcy filing by Daniel Dipaola, undertaken in 10/29/2009 in Rochester, NY under Chapter 7, concluded with discharge in February 8, 2010 after liquidating assets."
Daniel Dipaola — New York, 2-09-22867


ᐅ Albert Dipasquale, New York

Address: 145 Bayberry Ln Rochester, NY 14616

Bankruptcy Case 2-11-20465-JCN Summary: "Albert Dipasquale's bankruptcy, initiated in 03/18/2011 and concluded by 07.08.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Dipasquale — New York, 2-11-20465


ᐅ Iii Anthony Dipasquale, New York

Address: 300 Knapp Ave Rochester, NY 14609

Bankruptcy Case 2-10-20680-JCN Summary: "The bankruptcy record of Iii Anthony Dipasquale from Rochester, NY, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2010."
Iii Anthony Dipasquale — New York, 2-10-20680


ᐅ Alana C Direnzi, New York

Address: 454 Crossfield Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20287-JCN: "The bankruptcy filing by Alana C Direnzi, undertaken in February 2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Alana C Direnzi — New York, 2-11-20287


ᐅ Richard D Direnzo, New York

Address: 16 Guinevere Dr Rochester, NY 14626

Bankruptcy Case 2-11-22145-JCN Summary: "In Rochester, NY, Richard D Direnzo filed for Chapter 7 bankruptcy in November 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-07."
Richard D Direnzo — New York, 2-11-22145


ᐅ Richard Disanto, New York

Address: 401 Durnan St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21411-JCN: "Rochester, NY resident Richard Disanto's 06/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2010."
Richard Disanto — New York, 2-10-21411


ᐅ Steven M Disessa, New York

Address: 143 Gatewood Ave Rochester, NY 14624

Concise Description of Bankruptcy Case 2-13-21637-PRW7: "Rochester, NY resident Steven M Disessa's 2013-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Steven M Disessa — New York, 2-13-21637


ᐅ Mark Ditroia, New York

Address: 43 Burling Rd Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-22137-JCN: "In Rochester, NY, Mark Ditroia filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Mark Ditroia — New York, 2-10-22137


ᐅ Lois Divincenzo, New York

Address: 33 Lucena Dr Rochester, NY 14606

Bankruptcy Case 2-11-20781-JCN Summary: "Rochester, NY resident Lois Divincenzo's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Lois Divincenzo — New York, 2-11-20781


ᐅ Jr Paul Divita, New York

Address: 454 Wimbledon Rd Rochester, NY 14617

Bankruptcy Case 2-10-22462-JCN Summary: "The bankruptcy filing by Jr Paul Divita, undertaken in Oct 8, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 01.28.2011 after liquidating assets."
Jr Paul Divita — New York, 2-10-22462


ᐅ Phyllis Lorraine Dixon, New York

Address: 63 Metropolitan Dr Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20111-PRW: "In a Chapter 7 bankruptcy case, Phyllis Lorraine Dixon from Rochester, NY, saw her proceedings start in January 18, 2013 and complete by 04/30/2013, involving asset liquidation."
Phyllis Lorraine Dixon — New York, 2-13-20111


ᐅ Marilyn J Dixon, New York

Address: 154 Fairgate St Rochester, NY 14606-1446

Concise Description of Bankruptcy Case 2-14-21034-PRW7: "Marilyn J Dixon's bankruptcy, initiated in August 2014 and concluded by November 12, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn J Dixon — New York, 2-14-21034


ᐅ Sanh Chi Doan, New York

Address: 885 Goodman St S Rochester, NY 14620

Bankruptcy Case 2-11-20815-JCN Summary: "The bankruptcy filing by Sanh Chi Doan, undertaken in April 27, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Sanh Chi Doan — New York, 2-11-20815


ᐅ Joanne M Doarn, New York

Address: 72 Wyndham Rd Rochester, NY 14609-3268

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20834-PRW: "Filing for Chapter 13 bankruptcy in Apr 9, 2008, Joanne M Doarn from Rochester, NY, structured a repayment plan, achieving discharge in April 2013."
Joanne M Doarn — New York, 2-08-20834


ᐅ Beth Dobbs, New York

Address: 90 Aldine St Rochester, NY 14619

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22287-JCN: "In a Chapter 7 bankruptcy case, Beth Dobbs from Rochester, NY, saw her proceedings start in December 12, 2011 and complete by 2012-04-02, involving asset liquidation."
Beth Dobbs — New York, 2-11-22287


ᐅ Cheryl Doberstein, New York

Address: 34 McCall Rd Rochester, NY 14615

Bankruptcy Case 2-10-23022-JCN Overview: "In Rochester, NY, Cheryl Doberstein filed for Chapter 7 bankruptcy in 12/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-25."
Cheryl Doberstein — New York, 2-10-23022


ᐅ Alicia M Dodd, New York

Address: 183 Greeley St Rochester, NY 14609

Bankruptcy Case 2-12-20449-PRW Summary: "In Rochester, NY, Alicia M Dodd filed for Chapter 7 bankruptcy in 03/19/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2012."
Alicia M Dodd — New York, 2-12-20449


ᐅ Shelby Lynn Dodds, New York

Address: 111 Little Creek Dr Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20427-JCN: "Shelby Lynn Dodds's bankruptcy, initiated in 2011-03-13 and concluded by 07.03.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelby Lynn Dodds — New York, 2-11-20427


ᐅ Rosemary Dodson, New York

Address: 741 Thurston Rd Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-10-21574-JCN: "In Rochester, NY, Rosemary Dodson filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2010."
Rosemary Dodson — New York, 2-10-21574


ᐅ Daniel P Doell, New York

Address: 45 Camden St Rochester, NY 14612-2115

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20020-PRW: "Daniel P Doell's Chapter 7 bankruptcy, filed in Rochester, NY in January 7, 2016, led to asset liquidation, with the case closing in 2016-04-06."
Daniel P Doell — New York, 2-16-20020


ᐅ Sharon Doell, New York

Address: 10 Easy St Rochester, NY 14625

Brief Overview of Bankruptcy Case 2-10-21436-JCN: "The case of Sharon Doell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Doell — New York, 2-10-21436


ᐅ Moira J Dolan, New York

Address: 27 Strathallan Park Apt 1 Rochester, NY 14607

Concise Description of Bankruptcy Case 2-11-20616-JCN7: "Rochester, NY resident Moira J Dolan's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2011."
Moira J Dolan — New York, 2-11-20616


ᐅ Christopher G Doles, New York

Address: 216 Stutson St Rochester, NY 14612-4834

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21036-PRW: "The bankruptcy filing by Christopher G Doles, undertaken in 09.11.2015 in Rochester, NY under Chapter 7, concluded with discharge in Dec 10, 2015 after liquidating assets."
Christopher G Doles — New York, 2-15-21036


ᐅ Kathryn Marie Domhoff, New York

Address: 528 Northland Ave Rochester, NY 14609

Bankruptcy Case 2-12-20769-PRW Summary: "In Rochester, NY, Kathryn Marie Domhoff filed for Chapter 7 bankruptcy in 05.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-21."
Kathryn Marie Domhoff — New York, 2-12-20769


ᐅ Kenneth Donatella, New York

Address: 186 Arborwood Cres Rochester, NY 14615

Concise Description of Bankruptcy Case 2-10-20895-JCN7: "Kenneth Donatella's bankruptcy, initiated in Apr 16, 2010 and concluded by 08.06.2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Donatella — New York, 2-10-20895


ᐅ Amber Rose Donnelly, New York

Address: 17 Green Knolls Dr Apt B Rochester, NY 14620-4773

Bankruptcy Case 2-16-20249-PRW Summary: "In Rochester, NY, Amber Rose Donnelly filed for Chapter 7 bankruptcy in 03.10.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2016."
Amber Rose Donnelly — New York, 2-16-20249


ᐅ Frederick R Donner, New York

Address: 2012 Culver Rd Rochester, NY 14609-2741

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21371-PRW: "Frederick R Donner's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-11-05, led to asset liquidation, with the case closing in 02.03.2015."
Frederick R Donner — New York, 2-14-21371


ᐅ Marjorie A Donner, New York

Address: 66 Black Creek Rd Rochester, NY 14623-1946

Bankruptcy Case 2-14-21371-PRW Overview: "Marjorie A Donner's bankruptcy, initiated in November 5, 2014 and concluded by 02/03/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie A Donner — New York, 2-14-21371


ᐅ Douglas L Donohue, New York

Address: 39 Oxford St Apt 1 Rochester, NY 14607-1507

Bankruptcy Case 2-14-21052-PRW Summary: "Douglas L Donohue's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-08-20, led to asset liquidation, with the case closing in Nov 18, 2014."
Douglas L Donohue — New York, 2-14-21052


ᐅ John Donovan, New York

Address: 468 Hinchey Rd Rochester, NY 14624-2827

Bankruptcy Case 2-15-20565-PRW Overview: "The bankruptcy record of John Donovan from Rochester, NY, shows a Chapter 7 case filed in May 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
John Donovan — New York, 2-15-20565


ᐅ Erica R Doohan, New York

Address: 107 Castleford Rd Rochester, NY 14616-4214

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20607-PRW: "The case of Erica R Doohan in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica R Doohan — New York, 2-15-20607


ᐅ Jennifer Lynn Doohan, New York

Address: 89 Boxart St Rochester, NY 14612

Bankruptcy Case 2-13-21472-PRW Summary: "In Rochester, NY, Jennifer Lynn Doohan filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2014."
Jennifer Lynn Doohan — New York, 2-13-21472


ᐅ Larry R Doohan, New York

Address: 107 Castleford Rd Rochester, NY 14616-4214

Bankruptcy Case 2-15-20607-PRW Summary: "The bankruptcy record of Larry R Doohan from Rochester, NY, shows a Chapter 7 case filed in 05/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-25."
Larry R Doohan — New York, 2-15-20607


ᐅ Macileigh Dorland, New York

Address: 149 1/2 Frankland Rd Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21331-JCN: "Macileigh Dorland's Chapter 7 bankruptcy, filed in Rochester, NY in May 2010, led to asset liquidation, with the case closing in 2010-09-17."
Macileigh Dorland — New York, 2-10-21331


ᐅ Robert J Dorman, New York

Address: 28 Kron St Rochester, NY 14619

Bankruptcy Case 2-13-20870-PRW Summary: "Robert J Dorman's bankruptcy, initiated in 2013-05-31 and concluded by 09.10.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Dorman — New York, 2-13-20870


ᐅ Sueellen Dorr, New York

Address: 232 Cabot Rd Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-10-20729-JCN: "Rochester, NY resident Sueellen Dorr's Apr 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Sueellen Dorr — New York, 2-10-20729


ᐅ Chanh Douangdala, New York

Address: 47 Brandywine Ter Rochester, NY 14623-5203

Concise Description of Bankruptcy Case 2-14-21463-PRW7: "The bankruptcy filing by Chanh Douangdala, undertaken in Nov 26, 2014 in Rochester, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Chanh Douangdala — New York, 2-14-21463