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 Julie A Gilman, New York

Address: 288 Elmwood Ter Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21209-JCN: "Rochester, NY resident Julie A Gilman's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2011."
Julie A Gilman — New York, 2-11-21209


ᐅ Albert L Gilman, New York

Address: 168 Gates Greece Townline Rd Rochester, NY 14606-3466

Brief Overview of Bankruptcy Case 2-09-21505-PRW: "Albert L Gilman's Rochester, NY bankruptcy under Chapter 13 in 06.04.2009 led to a structured repayment plan, successfully discharged in February 13, 2013."
Albert L Gilman — New York, 2-09-21505


ᐅ Elizabeth Gimeli, New York

Address: PO Box 93033 Rochester, NY 14692-7333

Bankruptcy Case 2-14-20697-PRW Overview: "In a Chapter 7 bankruptcy case, Elizabeth Gimeli from Rochester, NY, saw her proceedings start in 2014-05-30 and complete by 08.28.2014, involving asset liquidation."
Elizabeth Gimeli — New York, 2-14-20697


ᐅ Linda F Giordano, New York

Address: 304 Larkspur Ln Rochester, NY 14622

Concise Description of Bankruptcy Case 2-13-20165-PRW7: "In a Chapter 7 bankruptcy case, Linda F Giordano from Rochester, NY, saw her proceedings start in 2013-01-30 and complete by 05/12/2013, involving asset liquidation."
Linda F Giordano — New York, 2-13-20165


ᐅ Steven Giordano, New York

Address: 145 Benton St Rochester, NY 14620

Bankruptcy Case 2-10-20397-JCN Overview: "In Rochester, NY, Steven Giordano filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Steven Giordano — New York, 2-10-20397


ᐅ Jr Robert Giorgione, New York

Address: 36 Jeanmoor Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-21963-JCN7: "The bankruptcy filing by Jr Robert Giorgione, undertaken in Aug 11, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 12/01/2010 after liquidating assets."
Jr Robert Giorgione — New York, 2-10-21963


ᐅ Louis P Giorgione, New York

Address: 10 Constance Way E Rochester, NY 14612

Bankruptcy Case 2-13-20113-PRW Summary: "The bankruptcy record of Louis P Giorgione from Rochester, NY, shows a Chapter 7 case filed in 01/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2013."
Louis P Giorgione — New York, 2-13-20113


ᐅ Rocco James Giorgione, New York

Address: 36 Jeanmoor Rd Rochester, NY 14616-1226

Brief Overview of Bankruptcy Case 2-16-20409-PRW: "The bankruptcy filing by Rocco James Giorgione, undertaken in April 2016 in Rochester, NY under Chapter 7, concluded with discharge in Jul 13, 2016 after liquidating assets."
Rocco James Giorgione — New York, 2-16-20409


ᐅ Tammi L Giorgione, New York

Address: 389 Sharon Dr Rochester, NY 14626-1954

Concise Description of Bankruptcy Case 2-16-20729-PRW7: "In a Chapter 7 bankruptcy case, Tammi L Giorgione from Rochester, NY, saw her proceedings start in Jun 23, 2016 and complete by Sep 21, 2016, involving asset liquidation."
Tammi L Giorgione — New York, 2-16-20729


ᐅ Terri Sue Gray, New York

Address: 1625 East Ave Apt 104 Rochester, NY 14610-1601

Bankruptcy Case 2-15-21288-PRW Summary: "Rochester, NY resident Terri Sue Gray's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2016."
Terri Sue Gray — New York, 2-15-21288


ᐅ Francis Greco, New York

Address: 146 Milford St Apt 4 Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-09-22885-JCN: "Francis Greco's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-10-30, led to asset liquidation, with the case closing in 2010-02-09."
Francis Greco — New York, 2-09-22885


ᐅ Ruben J Green, New York

Address: 10 Carthage Dr Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-13-21765-PRW: "The bankruptcy record of Ruben J Green from Rochester, NY, shows a Chapter 7 case filed in 2013-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-19."
Ruben J Green — New York, 2-13-21765


ᐅ Michael Green, New York

Address: 65 Merlin St Rochester, NY 14613

Brief Overview of Bankruptcy Case 2-10-21790-JCN: "Rochester, NY resident Michael Green's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2010."
Michael Green — New York, 2-10-21790


ᐅ Christopher Green, New York

Address: 232 Bonesteel St Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-22792-JCN7: "The bankruptcy record of Christopher Green from Rochester, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2011."
Christopher Green — New York, 2-10-22792


ᐅ Delores Gay Green, New York

Address: 453 Garson Ave Rochester, NY 14609

Bankruptcy Case 2-12-21260-PRW Overview: "In a Chapter 7 bankruptcy case, Delores Gay Green from Rochester, NY, saw her proceedings start in July 27, 2012 and complete by 10/25/2012, involving asset liquidation."
Delores Gay Green — New York, 2-12-21260


ᐅ Maryjane M Green, New York

Address: 90 1/2 Steko Ave Rochester, NY 14615-3324

Bankruptcy Case 2-16-20230-PRW Overview: "Rochester, NY resident Maryjane M Green's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Maryjane M Green — New York, 2-16-20230


ᐅ Michelle Green, New York

Address: PO Box 77091 Rochester, NY 14617

Bankruptcy Case 2-10-20324-JCN Overview: "The bankruptcy filing by Michelle Green, undertaken in 02.22.2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Michelle Green — New York, 2-10-20324


ᐅ Tracy Nichole Green, New York

Address: 9 Poplar Garden Ln Rochester, NY 14606-4842

Brief Overview of Bankruptcy Case 2-16-20398-PRW: "The case of Tracy Nichole Green in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Nichole Green — New York, 2-16-20398


ᐅ Herbert L Green, New York

Address: 496 Bay St Rochester, NY 14609-4613

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21192-PRW: "Herbert L Green, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 05.15.2008, culminating in its successful completion by 2013-08-07."
Herbert L Green — New York, 2-08-21192


ᐅ Sandra A Green, New York

Address: 363 Alden Rd Apt C Rochester, NY 14626-2440

Concise Description of Bankruptcy Case 2-16-20154-PRW7: "The case of Sandra A Green in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra A Green — New York, 2-16-20154


ᐅ Lacresha Shree Green, New York

Address: 138 Villa St Rochester, NY 14606-2546

Brief Overview of Bankruptcy Case 2-15-20641-PRW: "Rochester, NY resident Lacresha Shree Green's 2015-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2015."
Lacresha Shree Green — New York, 2-15-20641


ᐅ Cherry A Green, New York

Address: 316 Chatham Gdns Apt C Rochester, NY 14605

Brief Overview of Bankruptcy Case 2-12-21114-PRW: "Rochester, NY resident Cherry A Green's July 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2012."
Cherry A Green — New York, 2-12-21114


ᐅ Scott D Green, New York

Address: 363 Alden Rd Apt C Rochester, NY 14626-2440

Bankruptcy Case 2-16-20154-PRW Summary: "Rochester, NY resident Scott D Green's February 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2016."
Scott D Green — New York, 2-16-20154


ᐅ Jasen Green, New York

Address: 216 Polaris St Rochester, NY 14606

Concise Description of Bankruptcy Case 2-10-20024-JCN7: "The case of Jasen Green in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasen Green — New York, 2-10-20024


ᐅ Roosevelt Green, New York

Address: 24 Gateway Rd Rochester, NY 14624

Bankruptcy Case 2-09-22686-JCN Summary: "Roosevelt Green's Chapter 7 bankruptcy, filed in Rochester, NY in October 13, 2009, led to asset liquidation, with the case closing in 01/23/2010."
Roosevelt Green — New York, 2-09-22686


ᐅ Vernon Green, New York

Address: 189 Fairgate St Rochester, NY 14606-1445

Bankruptcy Case 2-15-20716-PRW Overview: "In Rochester, NY, Vernon Green filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2015."
Vernon Green — New York, 2-15-20716


ᐅ Tiffinie J Green, New York

Address: 226 Post Ave Rochester, NY 14619-1313

Bankruptcy Case 2-14-20624-PRW Summary: "Tiffinie J Green's bankruptcy, initiated in 05/15/2014 and concluded by 2014-08-13 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffinie J Green — New York, 2-14-20624


ᐅ Tiffinie J Green, New York

Address: 226 Post Ave Rochester, NY 14619-1313

Bankruptcy Case 2-2014-20624-PRW Overview: "Tiffinie J Green's bankruptcy, initiated in 2014-05-15 and concluded by 2014-08-13 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffinie J Green — New York, 2-2014-20624


ᐅ Barry Greenberg, New York

Address: 1937 Norton St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-23002-JCN: "Rochester, NY resident Barry Greenberg's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2011."
Barry Greenberg — New York, 2-10-23002


ᐅ Philemon Greene, New York

Address: PO Box 92602 Rochester, NY 14692

Bankruptcy Case 2-13-20305-PRW Overview: "The bankruptcy filing by Philemon Greene, undertaken in February 27, 2013 in Rochester, NY under Chapter 7, concluded with discharge in 06.09.2013 after liquidating assets."
Philemon Greene — New York, 2-13-20305


ᐅ Jr Daniel R Greening, New York

Address: 38 Wheeldon Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-11-20807-JCN: "The bankruptcy filing by Jr Daniel R Greening, undertaken in Apr 26, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Jr Daniel R Greening — New York, 2-11-20807


ᐅ Tonya L Greenlea, New York

Address: 65 Portland Ct Apt 3 Rochester, NY 14621

Concise Description of Bankruptcy Case 2-13-21177-PRW7: "The case of Tonya L Greenlea in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya L Greenlea — New York, 2-13-21177


ᐅ Jeffrey F Greeno, New York

Address: 919 Clinton Ave S Apt 942 Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22085-JCN: "Jeffrey F Greeno's Chapter 7 bankruptcy, filed in Rochester, NY in 11/07/2011, led to asset liquidation, with the case closing in February 2012."
Jeffrey F Greeno — New York, 2-11-22085


ᐅ Sherri L Greif, New York

Address: 143 Parkwood Rd Rochester, NY 14615

Concise Description of Bankruptcy Case 2-13-21755-PRW7: "Sherri L Greif's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-12-03, led to asset liquidation, with the case closing in Mar 15, 2014."
Sherri L Greif — New York, 2-13-21755


ᐅ Scott Grems, New York

Address: 342 Inglewood Dr Rochester, NY 14619

Bankruptcy Case 2-10-22774-JCN Summary: "The bankruptcy filing by Scott Grems, undertaken in November 2010 in Rochester, NY under Chapter 7, concluded with discharge in 03/02/2011 after liquidating assets."
Scott Grems — New York, 2-10-22774


ᐅ Marsha L Grice, New York

Address: 1900 Goodman St N Rochester, NY 14609

Concise Description of Bankruptcy Case 2-12-20625-PRW7: "In Rochester, NY, Marsha L Grice filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Marsha L Grice — New York, 2-12-20625


ᐅ Diane Marie Grieco, New York

Address: 146 Loden Ln Rochester, NY 14623

Bankruptcy Case 2-11-21498-JCN Summary: "Rochester, NY resident Diane Marie Grieco's August 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2011."
Diane Marie Grieco — New York, 2-11-21498


ᐅ Michael D Griffin, New York

Address: 81 Fielding Rd Rochester, NY 14626-2117

Concise Description of Bankruptcy Case 09-107017: "In their Chapter 13 bankruptcy case filed in Apr 10, 2009, Rochester, NY's Michael D Griffin agreed to a debt repayment plan, which was successfully completed by 2014-11-10."
Michael D Griffin — New York, 09-10701


ᐅ Michael Griffin, New York

Address: 80 Calm Lake Cir Apt B Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-21345-JCN7: "In a Chapter 7 bankruptcy case, Michael Griffin from Rochester, NY, saw their proceedings start in May 2010 and complete by 2010-09-19, involving asset liquidation."
Michael Griffin — New York, 2-10-21345


ᐅ Robyn Lee Griffin, New York

Address: 5 Elmore Dr Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-13-21460-PRW: "Rochester, NY resident Robyn Lee Griffin's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2014."
Robyn Lee Griffin — New York, 2-13-21460


ᐅ Amy J Grigg, New York

Address: 175 Trelawne Dr Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20748-PRW: "Amy J Grigg's bankruptcy, initiated in Apr 27, 2012 and concluded by 2012-08-17 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy J Grigg — New York, 2-12-20748


ᐅ Jodi Lee Grillo, New York

Address: 162 Old Well Rd Rochester, NY 14626-3718

Concise Description of Bankruptcy Case 2-16-20613-PRW7: "In a Chapter 7 bankruptcy case, Jodi Lee Grillo from Rochester, NY, saw her proceedings start in May 26, 2016 and complete by 08.24.2016, involving asset liquidation."
Jodi Lee Grillo — New York, 2-16-20613


ᐅ Willie Grimes, New York

Address: 58 Ferncliffe Dr Rochester, NY 14621-4206

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22570-PRW: "In their Chapter 13 bankruptcy case filed in Oct 15, 2007, Rochester, NY's Willie Grimes agreed to a debt repayment plan, which was successfully completed by January 30, 2013."
Willie Grimes — New York, 2-07-22570


ᐅ Suzanne Grinnell, New York

Address: 180 Meigs St Apt 10 Rochester, NY 14607

Bankruptcy Case 2-09-23163-JCN Summary: "The bankruptcy record of Suzanne Grinnell from Rochester, NY, shows a Chapter 7 case filed in 2009-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-09."
Suzanne Grinnell — New York, 2-09-23163


ᐅ Douglas L Grinstead, New York

Address: 274 E Squire Dr Apt 1 Rochester, NY 14623-1879

Concise Description of Bankruptcy Case 2-08-20728-PRW7: "Filing for Chapter 13 bankruptcy in 03/31/2008, Douglas L Grinstead from Rochester, NY, structured a repayment plan, achieving discharge in 06/19/2013."
Douglas L Grinstead — New York, 2-08-20728


ᐅ Lillian A Grisby, New York

Address: 509 Melville St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-12-20309-PRW7: "In Rochester, NY, Lillian A Grisby filed for Chapter 7 bankruptcy in February 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Lillian A Grisby — New York, 2-12-20309


ᐅ William Groat, New York

Address: 51 Hill Dr Rochester, NY 14626

Concise Description of Bankruptcy Case 2-09-22766-JCN7: "In Rochester, NY, William Groat filed for Chapter 7 bankruptcy in 2009-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
William Groat — New York, 2-09-22766


ᐅ Sr Richard R Gross, New York

Address: 401 Washington Ave Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20620-JCN: "Sr Richard R Gross's Chapter 7 bankruptcy, filed in Rochester, NY in 03/31/2011, led to asset liquidation, with the case closing in July 21, 2011."
Sr Richard R Gross — New York, 2-11-20620


ᐅ Nakia M Gross, New York

Address: 23 Randolph St Rochester, NY 14621

Bankruptcy Case 2-12-20720-PRW Summary: "The bankruptcy record of Nakia M Gross from Rochester, NY, shows a Chapter 7 case filed in 04.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-14."
Nakia M Gross — New York, 2-12-20720


ᐅ Theresa A Gross, New York

Address: 165 Spanish Trl Apt A Rochester, NY 14612-4608

Bankruptcy Case 2-15-20467-PRW Summary: "Theresa A Gross's Chapter 7 bankruptcy, filed in Rochester, NY in 04/28/2015, led to asset liquidation, with the case closing in 07.27.2015."
Theresa A Gross — New York, 2-15-20467


ᐅ Patricia Gross, New York

Address: 355 Brooks Ave Uppr Apt Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-09-23340-JCN: "The case of Patricia Gross in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Gross — New York, 2-09-23340


ᐅ Sandra Gross, New York

Address: 137 Selye Ter Rochester, NY 14613

Concise Description of Bankruptcy Case 2-10-20220-JCN7: "The bankruptcy filing by Sandra Gross, undertaken in February 5, 2010 in Rochester, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Sandra Gross — New York, 2-10-20220


ᐅ Kelly M Grossi, New York

Address: 970 Center Place Dr Apt C Rochester, NY 14615

Bankruptcy Case 2-13-21127-PRW Overview: "Kelly M Grossi's Chapter 7 bankruptcy, filed in Rochester, NY in July 2013, led to asset liquidation, with the case closing in 10.28.2013."
Kelly M Grossi — New York, 2-13-21127


ᐅ Lyle K Grossman, New York

Address: 304 Crosman Ter Rochester, NY 14620-1822

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21353-PRW: "05/25/2007 marked the beginning of Lyle K Grossman's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by Aug 1, 2012."
Lyle K Grossman — New York, 2-07-21353


ᐅ Michael Grossman, New York

Address: 44 Farm Brook Dr Rochester, NY 14625

Bankruptcy Case 2-10-21924-JCN Overview: "The bankruptcy filing by Michael Grossman, undertaken in August 5, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-11-25 after liquidating assets."
Michael Grossman — New York, 2-10-21924


ᐅ Frank P Grossmann, New York

Address: 47 Kristin Dr Rochester, NY 14624-1049

Brief Overview of Bankruptcy Case 2-15-20386-PRW: "The bankruptcy filing by Frank P Grossmann, undertaken in 04.14.2015 in Rochester, NY under Chapter 7, concluded with discharge in July 13, 2015 after liquidating assets."
Frank P Grossmann — New York, 2-15-20386


ᐅ Carl William Groth, New York

Address: 337 Leonard Rd Rochester, NY 14616-2935

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20937-PRW: "Carl William Groth's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-07-29, led to asset liquidation, with the case closing in October 2014."
Carl William Groth — New York, 2-2014-20937


ᐅ Kyle Christopher Groth, New York

Address: 27 Dakeland Rd Rochester, NY 14617-2803

Brief Overview of Bankruptcy Case 2-2014-20517-PRW: "Kyle Christopher Groth's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-04-28, led to asset liquidation, with the case closing in 2014-07-27."
Kyle Christopher Groth — New York, 2-2014-20517


ᐅ Marcia Groves, New York

Address: 24 Castlewood Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21317-JCN: "Rochester, NY resident Marcia Groves's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2010."
Marcia Groves — New York, 2-10-21317


ᐅ Jr Michael Gruttadauria, New York

Address: 81 Williams Rd Rochester, NY 14626

Bankruptcy Case 2-10-22638-JCN Summary: "Jr Michael Gruttadauria's Chapter 7 bankruptcy, filed in Rochester, NY in Oct 29, 2010, led to asset liquidation, with the case closing in 2011-02-18."
Jr Michael Gruttadauria — New York, 2-10-22638


ᐅ Engels A Gualdani, New York

Address: 206 Andiron Ln Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21239-JCN: "The bankruptcy record of Engels A Gualdani from Rochester, NY, shows a Chapter 7 case filed in 06.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2011."
Engels A Gualdani — New York, 2-11-21239


ᐅ Darlene A Guarino, New York

Address: 60 Whitby Rd Rochester, NY 14609

Bankruptcy Case 2-12-20282-PRW Overview: "The case of Darlene A Guarino in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene A Guarino — New York, 2-12-20282


ᐅ Andrew S Guchone, New York

Address: 13 Clove Dr Rochester, NY 14625

Brief Overview of Bankruptcy Case 2-11-21056-JCN: "Rochester, NY resident Andrew S Guchone's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2011."
Andrew S Guchone — New York, 2-11-21056


ᐅ Christopher J Guck, New York

Address: 430 Fox Meadow Rd Rochester, NY 14626-3141

Bankruptcy Case 2-15-21166-PRW Overview: "Christopher J Guck's Chapter 7 bankruptcy, filed in Rochester, NY in 10/16/2015, led to asset liquidation, with the case closing in 2016-01-14."
Christopher J Guck — New York, 2-15-21166


ᐅ Elizabeth Anne Guerinot, New York

Address: 440 Calm Lake Cir Apt A Rochester, NY 14612

Bankruptcy Case 2-13-20016-PRW Summary: "In a Chapter 7 bankruptcy case, Elizabeth Anne Guerinot from Rochester, NY, saw her proceedings start in 01/03/2013 and complete by April 2013, involving asset liquidation."
Elizabeth Anne Guerinot — New York, 2-13-20016


ᐅ Janet M Guido, New York

Address: 370 Audino Ln Apt C Rochester, NY 14624-5642

Bankruptcy Case 2-14-20048-PRW Overview: "Janet M Guido's bankruptcy, initiated in 2014-01-15 and concluded by April 15, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet M Guido — New York, 2-14-20048


ᐅ Sandra Gulino, New York

Address: 155 Burrows St Rochester, NY 14606

Concise Description of Bankruptcy Case 2-09-23186-JCN7: "Sandra Gulino's bankruptcy, initiated in December 2, 2009 and concluded by 03.14.2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Gulino — New York, 2-09-23186


ᐅ Santino Gulino, New York

Address: 298 Miramar Rd Rochester, NY 14624

Bankruptcy Case 2-10-22165-JCN Overview: "The bankruptcy filing by Santino Gulino, undertaken in 09.02.2010 in Rochester, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Santino Gulino — New York, 2-10-22165


ᐅ Kevin Haak, New York

Address: 206 Cooper Rd Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-10-20422-JCN: "The bankruptcy filing by Kevin Haak, undertaken in 2010-03-04 in Rochester, NY under Chapter 7, concluded with discharge in 06/17/2010 after liquidating assets."
Kevin Haak — New York, 2-10-20422


ᐅ Martin C Haberer, New York

Address: 71 Rosecroft Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-11-20868-JCN: "Rochester, NY resident Martin C Haberer's 2011-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Martin C Haberer — New York, 2-11-20868


ᐅ Carl W Habschied, New York

Address: 505 Wildbriar Rd Rochester, NY 14623-4239

Brief Overview of Bankruptcy Case 2-2014-20512-PRW: "The bankruptcy record of Carl W Habschied from Rochester, NY, shows a Chapter 7 case filed in 04/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2014."
Carl W Habschied — New York, 2-2014-20512


ᐅ Paul R Habschied, New York

Address: 505 Wildbriar Rd Rochester, NY 14623

Bankruptcy Case 2-13-21182-PRW Overview: "The case of Paul R Habschied in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul R Habschied — New York, 2-13-21182


ᐅ Julie A Hackett, New York

Address: 26 Davy Dr Rochester, NY 14624-1348

Bankruptcy Case 2-16-20175-PRW Summary: "Julie A Hackett's Chapter 7 bankruptcy, filed in Rochester, NY in 02.24.2016, led to asset liquidation, with the case closing in May 24, 2016."
Julie A Hackett — New York, 2-16-20175


ᐅ Michael G Hackett, New York

Address: 61 Allandale Ave Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20309-PRW: "In a Chapter 7 bankruptcy case, Michael G Hackett from Rochester, NY, saw their proceedings start in 02/28/2013 and complete by 2013-06-10, involving asset liquidation."
Michael G Hackett — New York, 2-13-20309


ᐅ Ronald D Hackett, New York

Address: 355 Wegman Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22012-JCN: "In Rochester, NY, Ronald D Hackett filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2012."
Ronald D Hackett — New York, 2-11-22012


ᐅ Adrienne M Hackett, New York

Address: 107 Sandalwood Dr Rochester, NY 14616-1515

Brief Overview of Bankruptcy Case 2-09-22854-PRW: "Adrienne M Hackett's Rochester, NY bankruptcy under Chapter 13 in October 28, 2009 led to a structured repayment plan, successfully discharged in 12/10/2014."
Adrienne M Hackett — New York, 2-09-22854


ᐅ William Haddad, New York

Address: 136 Chili Ave Apt 6 Rochester, NY 14611

Bankruptcy Case 2-09-23411-JCN Summary: "William Haddad's Chapter 7 bankruptcy, filed in Rochester, NY in December 2009, led to asset liquidation, with the case closing in 2010-04-08."
William Haddad — New York, 2-09-23411


ᐅ George N Haddad, New York

Address: 34 Balsam St Rochester, NY 14610-1418

Concise Description of Bankruptcy Case 2-08-20173-PRW7: "Chapter 13 bankruptcy for George N Haddad in Rochester, NY began in 2008-01-25, focusing on debt restructuring, concluding with plan fulfillment in 01/23/2013."
George N Haddad — New York, 2-08-20173


ᐅ Michael J Hafner, New York

Address: 807 Tait Ave Rochester, NY 14616-2308

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20779-PRW: "Michael J Hafner's bankruptcy, initiated in Jul 8, 2015 and concluded by 10.06.2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Hafner — New York, 2-15-20779


ᐅ Raymond Hafner, New York

Address: 75 Rusty Ln Rochester, NY 14626

Bankruptcy Case 2-10-22594-JCN Overview: "The case of Raymond Hafner in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Hafner — New York, 2-10-22594


ᐅ Mezghebe Haile, New York

Address: 125 Saint Paul St Apt 1523 Rochester, NY 14604-1239

Concise Description of Bankruptcy Case 2-15-20441-PRW7: "The bankruptcy record of Mezghebe Haile from Rochester, NY, shows a Chapter 7 case filed in 04/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Mezghebe Haile — New York, 2-15-20441


ᐅ Vicky Haka, New York

Address: 92 Patriots Lndg Apt C Rochester, NY 14626-3932

Brief Overview of Bankruptcy Case 2-2014-20859-PRW: "Vicky Haka's bankruptcy, initiated in 07/10/2014 and concluded by 2014-10-08 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky Haka — New York, 2-2014-20859


ᐅ Charlene Hall, New York

Address: 2101 Hudson Ave Apt D Rochester, NY 14617-4339

Bankruptcy Case 2-16-20129-PRW Summary: "The case of Charlene Hall in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Hall — New York, 2-16-20129


ᐅ Bloom Kellie J Hall, New York

Address: 1045 Whitlock Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21582-JCN: "Bloom Kellie J Hall's bankruptcy, initiated in August 12, 2011 and concluded by 2011-11-10 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bloom Kellie J Hall — New York, 2-11-21582


ᐅ Bradley Hall, New York

Address: 224 Conrad Dr Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20484-JCN: "The bankruptcy record of Bradley Hall from Rochester, NY, shows a Chapter 7 case filed in 03.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2010."
Bradley Hall — New York, 2-10-20484


ᐅ Melissa J Hall, New York

Address: 142 Clairmount St Rochester, NY 14621-4236

Brief Overview of Bankruptcy Case 2-15-21295-PRW: "Melissa J Hall's bankruptcy, initiated in November 13, 2015 and concluded by 02.11.2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Hall — New York, 2-15-21295


ᐅ Dashawn Lamont Hall, New York

Address: 30 Harwin Dr Rochester, NY 14623-4716

Concise Description of Bankruptcy Case 2-07-20959-PRW7: "The bankruptcy record for Dashawn Lamont Hall from Rochester, NY, under Chapter 13, filed in Apr 18, 2007, involved setting up a repayment plan, finalized by 2012-07-25."
Dashawn Lamont Hall — New York, 2-07-20959


ᐅ Kim Hall, New York

Address: 2671 Lyell Rd Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-22885-JCN: "The bankruptcy filing by Kim Hall, undertaken in December 3, 2010 in Rochester, NY under Chapter 7, concluded with discharge in Mar 3, 2011 after liquidating assets."
Kim Hall — New York, 2-10-22885


ᐅ Robert Hall, New York

Address: 833 Howard Rd Rochester, NY 14624

Bankruptcy Case 2-10-20416-JCN Overview: "Robert Hall's Chapter 7 bankruptcy, filed in Rochester, NY in 03/04/2010, led to asset liquidation, with the case closing in 2010-06-17."
Robert Hall — New York, 2-10-20416


ᐅ Judith J Haller, New York

Address: 420 Bleacker Rd Rochester, NY 14609

Bankruptcy Case 2-11-21334-JCN Overview: "The bankruptcy filing by Judith J Haller, undertaken in 2011-07-05 in Rochester, NY under Chapter 7, concluded with discharge in 10.25.2011 after liquidating assets."
Judith J Haller — New York, 2-11-21334


ᐅ Nancy Anne Halligan, New York

Address: 437 Clay Ave Rochester, NY 14613

Concise Description of Bankruptcy Case 2-12-21180-PRW7: "The bankruptcy filing by Nancy Anne Halligan, undertaken in 2012-07-13 in Rochester, NY under Chapter 7, concluded with discharge in November 2, 2012 after liquidating assets."
Nancy Anne Halligan — New York, 2-12-21180


ᐅ Melissa Halsey, New York

Address: 133 Stonecliff Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-22696-JCN: "Melissa Halsey's Chapter 7 bankruptcy, filed in Rochester, NY in 11/09/2010, led to asset liquidation, with the case closing in 02.17.2011."
Melissa Halsey — New York, 2-10-22696


ᐅ Nancy Hamelinck, New York

Address: 72 Peak Hill Dr Rochester, NY 14625

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21352-JCN: "The bankruptcy record of Nancy Hamelinck from Rochester, NY, shows a Chapter 7 case filed in 06/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Nancy Hamelinck — New York, 2-10-21352


ᐅ Clark Cynthia Hamilton, New York

Address: 118 Frost Ave Rochester, NY 14608

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23142-JCN: "In Rochester, NY, Clark Cynthia Hamilton filed for Chapter 7 bankruptcy in November 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2010."
Clark Cynthia Hamilton — New York, 2-09-23142


ᐅ Vincent O Hamilton, New York

Address: 640 Hudson Ave Apt 301 Rochester, NY 14621-4855

Bankruptcy Case 2-15-21054-PRW Overview: "Rochester, NY resident Vincent O Hamilton's September 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2015."
Vincent O Hamilton — New York, 2-15-21054


ᐅ Richard Hamilton, New York

Address: 330 Avenue A Rochester, NY 14621

Bankruptcy Case 2-09-23317-JCN Overview: "The bankruptcy filing by Richard Hamilton, undertaken in 2009-12-18 in Rochester, NY under Chapter 7, concluded with discharge in 2010-04-02 after liquidating assets."
Richard Hamilton — New York, 2-09-23317


ᐅ David Hammerbeck, New York

Address: 128 Morrow Dr Rochester, NY 14616

Bankruptcy Case 2-10-21792-JCN Summary: "In Rochester, NY, David Hammerbeck filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
David Hammerbeck — New York, 2-10-21792


ᐅ Paul A Hammond, New York

Address: 219 Plymouth Ave S Apt 2 Rochester, NY 14608

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20324-PRW: "The case of Paul A Hammond in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Hammond — New York, 2-13-20324


ᐅ Jr Kenneth P Hampton, New York

Address: 36 Lansdale St Rochester, NY 14620

Bankruptcy Case 2-11-22042-JCN Overview: "In Rochester, NY, Jr Kenneth P Hampton filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Jr Kenneth P Hampton — New York, 2-11-22042


ᐅ Deshera A Hampton, New York

Address: 20 Mayberry St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21315-JCN: "Deshera A Hampton's bankruptcy, initiated in 07.01.2011 and concluded by 10/05/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deshera A Hampton — New York, 2-11-21315