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 Velma Jean Handy, New York

Address: 72 Aldine St Rochester, NY 14619-1202

Bankruptcy Case 2-15-20983-PRW Summary: "The bankruptcy filing by Velma Jean Handy, undertaken in 2015-08-24 in Rochester, NY under Chapter 7, concluded with discharge in 2015-11-22 after liquidating assets."
Velma Jean Handy — New York, 2-15-20983


ᐅ Kent Lemonte Handy, New York

Address: 72 Aldine St Rochester, NY 14619-1202

Bankruptcy Case 2-15-20983-PRW Overview: "The bankruptcy record of Kent Lemonte Handy from Rochester, NY, shows a Chapter 7 case filed in 08.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Kent Lemonte Handy — New York, 2-15-20983


ᐅ Jackson Tonya Denise Hanks, New York

Address: 94 Maxwell Ave Rochester, NY 14619-2054

Brief Overview of Bankruptcy Case 2-14-21304-PRW: "The bankruptcy record of Jackson Tonya Denise Hanks from Rochester, NY, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Jackson Tonya Denise Hanks — New York, 2-14-21304


ᐅ Rachael K Hanks, New York

Address: 81 Cor Mar Ln Rochester, NY 14616-3235

Brief Overview of Bankruptcy Case 2-08-21970-PRW: "The bankruptcy record for Rachael K Hanks from Rochester, NY, under Chapter 13, filed in 2008-08-05, involved setting up a repayment plan, finalized by 11.13.2013."
Rachael K Hanks — New York, 2-08-21970


ᐅ Kristina Harding, New York

Address: 78 Russell Ave Rochester, NY 14622

Concise Description of Bankruptcy Case 2-10-21595-JCN7: "The bankruptcy record of Kristina Harding from Rochester, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2010."
Kristina Harding — New York, 2-10-21595


ᐅ John W Hardy, New York

Address: 442 Pullman Ave Rochester, NY 14615

Bankruptcy Case 2-11-22158-JCN Overview: "The bankruptcy record of John W Hardy from Rochester, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2012."
John W Hardy — New York, 2-11-22158


ᐅ Ross Hardy, New York

Address: 389 Hazelwood Ter Rochester, NY 14609

Concise Description of Bankruptcy Case 2-10-22568-JCN7: "The bankruptcy filing by Ross Hardy, undertaken in Oct 21, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 02.10.2011 after liquidating assets."
Ross Hardy — New York, 2-10-22568


ᐅ Sarah J Hardy, New York

Address: 2113 Monroe Ave Rochester, NY 14618

Brief Overview of Bankruptcy Case 2-11-22109-JCN: "Sarah J Hardy's bankruptcy, initiated in 11.09.2011 and concluded by February 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah J Hardy — New York, 2-11-22109


ᐅ Kimberly Anne Hargrave, New York

Address: 17 Sheraton Dr Rochester, NY 14616-3901

Bankruptcy Case 2-14-20215-PRW Overview: "The case of Kimberly Anne Hargrave in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Anne Hargrave — New York, 2-14-20215


ᐅ Kristi L Harman, New York

Address: 1635 Crittenden Rd Apt 5 Rochester, NY 14623-2361

Brief Overview of Bankruptcy Case 2-15-21143-PRW: "In Rochester, NY, Kristi L Harman filed for Chapter 7 bankruptcy in 2015-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2016."
Kristi L Harman — New York, 2-15-21143


ᐅ Shelia M Harmon, New York

Address: 219 Wheatland St Rochester, NY 14615-3131

Concise Description of Bankruptcy Case 2-15-21183-PRW7: "The bankruptcy filing by Shelia M Harmon, undertaken in October 2015 in Rochester, NY under Chapter 7, concluded with discharge in January 19, 2016 after liquidating assets."
Shelia M Harmon — New York, 2-15-21183


ᐅ Theresa Harmon, New York

Address: 185 Mount Hope Ave Apt 110 Rochester, NY 14620-1219

Bankruptcy Case 2-15-20962-PRW Summary: "Theresa Harmon's bankruptcy, initiated in 2015-08-18 and concluded by November 16, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Harmon — New York, 2-15-20962


ᐅ Jimmy Harrell, New York

Address: 46 Herald St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21451-JCN: "The case of Jimmy Harrell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Harrell — New York, 2-10-21451


ᐅ Yvonne Elizabeth Harrell, New York

Address: 413 Winchester St Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-13-20043-PRW: "The bankruptcy filing by Yvonne Elizabeth Harrell, undertaken in January 2013 in Rochester, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Yvonne Elizabeth Harrell — New York, 2-13-20043


ᐅ Willette A Harris, New York

Address: 356 Clay Ave Rochester, NY 14613

Concise Description of Bankruptcy Case 2-11-20796-JCN7: "The bankruptcy filing by Willette A Harris, undertaken in Apr 24, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Willette A Harris — New York, 2-11-20796


ᐅ Cherry Harris, New York

Address: 249 Arborwood Ln Rochester, NY 14615

Bankruptcy Case 2-09-22781-JCN Summary: "Rochester, NY resident Cherry Harris's 2009-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Cherry Harris — New York, 2-09-22781


ᐅ Daniel T Harris, New York

Address: 62 Potomac St Rochester, NY 14611-1638

Brief Overview of Bankruptcy Case 2-15-20908-PRW: "In Rochester, NY, Daniel T Harris filed for Chapter 7 bankruptcy in Aug 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2015."
Daniel T Harris — New York, 2-15-20908


ᐅ Camica M Harris, New York

Address: 298 McNaughton St Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21775-JCN: "The bankruptcy record of Camica M Harris from Rochester, NY, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2012."
Camica M Harris — New York, 2-11-21775


ᐅ Linda J Harris, New York

Address: 64 Marne St Rochester, NY 14609-2202

Bankruptcy Case 2-09-20086-PRW Summary: "In her Chapter 13 bankruptcy case filed in 01.13.2009, Rochester, NY's Linda J Harris agreed to a debt repayment plan, which was successfully completed by Oct 3, 2012."
Linda J Harris — New York, 2-09-20086


ᐅ Jr Richard Harrison, New York

Address: 257 Wellington Ave Rochester, NY 14611

Concise Description of Bankruptcy Case 2-10-22449-JCN7: "The bankruptcy record of Jr Richard Harrison from Rochester, NY, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2011."
Jr Richard Harrison — New York, 2-10-22449


ᐅ James M Harrison, New York

Address: 168 Goodwill St Rochester, NY 14615

Bankruptcy Case 2-11-20276-JCN Overview: "James M Harrison's Chapter 7 bankruptcy, filed in Rochester, NY in February 2011, led to asset liquidation, with the case closing in 06/09/2011."
James M Harrison — New York, 2-11-20276


ᐅ Edward Hart, New York

Address: 22 Moroa Dr Rochester, NY 14622

Concise Description of Bankruptcy Case 2-12-21635-PRW7: "In Rochester, NY, Edward Hart filed for Chapter 7 bankruptcy in Oct 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Edward Hart — New York, 2-12-21635


ᐅ Shook Jennifer M Hart, New York

Address: 168 Rogers Pkwy Rochester, NY 14617

Bankruptcy Case 2-11-21117-JCN Overview: "Shook Jennifer M Hart's bankruptcy, initiated in 2011-06-06 and concluded by 09.26.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shook Jennifer M Hart — New York, 2-11-21117


ᐅ Andrew L Harthan, New York

Address: 54 Eagan Blvd Rochester, NY 14623

Brief Overview of Bankruptcy Case 11-15245: "The case of Andrew L Harthan in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew L Harthan — New York, 11-15245


ᐅ Brenda L Hartman, New York

Address: 76 East Blvd # A16 Rochester, NY 14610

Bankruptcy Case 2-13-20639-PRW Overview: "The bankruptcy filing by Brenda L Hartman, undertaken in 04.25.2013 in Rochester, NY under Chapter 7, concluded with discharge in 2013-08-08 after liquidating assets."
Brenda L Hartman — New York, 2-13-20639


ᐅ Paul Hartman, New York

Address: 4 Datewood Dr Rochester, NY 14625

Concise Description of Bankruptcy Case 2-10-21528-JCN7: "The bankruptcy record of Paul Hartman from Rochester, NY, shows a Chapter 7 case filed in 06.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-12."
Paul Hartman — New York, 2-10-21528


ᐅ Lenora Hartsfield, New York

Address: 620 Campbell St Apt 2 Rochester, NY 14611-1216

Concise Description of Bankruptcy Case 2-16-20004-PRW7: "In a Chapter 7 bankruptcy case, Lenora Hartsfield from Rochester, NY, saw her proceedings start in January 4, 2016 and complete by 2016-04-03, involving asset liquidation."
Lenora Hartsfield — New York, 2-16-20004


ᐅ Barbara Hartwig, New York

Address: 793 Woodbine Ave Rochester, NY 14619

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22922-JCN: "The bankruptcy filing by Barbara Hartwig, undertaken in Dec 9, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2011-03-31 after liquidating assets."
Barbara Hartwig — New York, 2-10-22922


ᐅ Barbara J Hartzog, New York

Address: 39 Aurora St Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-11-20091-JCN: "In Rochester, NY, Barbara J Hartzog filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-28."
Barbara J Hartzog — New York, 2-11-20091


ᐅ Nedzad Hasanbegovic, New York

Address: 868 Westside Dr Rochester, NY 14624

Bankruptcy Case 2-09-22880-JCN Overview: "Nedzad Hasanbegovic's Chapter 7 bankruptcy, filed in Rochester, NY in October 30, 2009, led to asset liquidation, with the case closing in 2010-02-09."
Nedzad Hasanbegovic — New York, 2-09-22880


ᐅ Thomas Hasenauer, New York

Address: 1429 Titus Ave Rochester, NY 14622-1733

Concise Description of Bankruptcy Case 2-08-21729-PRW7: "Chapter 13 bankruptcy for Thomas Hasenauer in Rochester, NY began in 07.11.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-01."
Thomas Hasenauer — New York, 2-08-21729


ᐅ Judith Hassett, New York

Address: 41 Miramar Rd Rochester, NY 14624

Bankruptcy Case 2-10-22326-JCN Overview: "Judith Hassett's Chapter 7 bankruptcy, filed in Rochester, NY in 09.22.2010, led to asset liquidation, with the case closing in 2011-01-12."
Judith Hassett — New York, 2-10-22326


ᐅ Susan Hatch, New York

Address: 244 Camelot Dr Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20761-JCN: "Rochester, NY resident Susan Hatch's 04/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Susan Hatch — New York, 2-10-20761


ᐅ Jennifer Lynn Haugh, New York

Address: 876 Whitlock Rd Rochester, NY 14609

Bankruptcy Case 2-11-21240-JCN Summary: "The bankruptcy record of Jennifer Lynn Haugh 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 2011-10-12."
Jennifer Lynn Haugh — New York, 2-11-21240


ᐅ Reinhard W Hauk, New York

Address: 51 Academy Dr Rochester, NY 14623-5101

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20069-PRW: "Reinhard W Hauk, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in January 11, 2008, culminating in its successful completion by June 2013."
Reinhard W Hauk — New York, 2-08-20069


ᐅ Marcia Haun, New York

Address: 348 Surrey Hill Way Rochester, NY 14623

Bankruptcy Case 2-10-22253-JCN Summary: "Rochester, NY resident Marcia Haun's Sep 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2011."
Marcia Haun — New York, 2-10-22253


ᐅ David Joseph Haus, New York

Address: 59 Buell Dr Apt A Rochester, NY 14621-2930

Concise Description of Bankruptcy Case 2-16-20231-PRW7: "In Rochester, NY, David Joseph Haus filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-06."
David Joseph Haus — New York, 2-16-20231


ᐅ Kimberly S Hood, New York

Address: 93 Ronald Dr Rochester, NY 14616-3003

Bankruptcy Case 2-09-20717-PRW Overview: "Chapter 13 bankruptcy for Kimberly S Hood in Rochester, NY began in March 25, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Kimberly S Hood — New York, 2-09-20717


ᐅ Bruce G Hook, New York

Address: 91 Pierpont St Rochester, NY 14613-1723

Brief Overview of Bankruptcy Case 2-09-21523-PRW: "Chapter 13 bankruptcy for Bruce G Hook in Rochester, NY began in June 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Bruce G Hook — New York, 2-09-21523


ᐅ Ceil M Hook, New York

Address: 91 Pierpont St Rochester, NY 14613-1723

Concise Description of Bankruptcy Case 2-09-21523-PRW7: "Ceil M Hook's Rochester, NY bankruptcy under Chapter 13 in 06.05.2009 led to a structured repayment plan, successfully discharged in 2013-12-11."
Ceil M Hook — New York, 2-09-21523


ᐅ Mary Jane Hoover, New York

Address: 99 Jordan Ave Rochester, NY 14606

Concise Description of Bankruptcy Case 2-10-22021-JCN7: "Mary Jane Hoover's bankruptcy, initiated in 2010-08-17 and concluded by Nov 17, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jane Hoover — New York, 2-10-22021


ᐅ Tracie M Hopkins, New York

Address: 319 Rumson Rd Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-13-20935-PRW: "The bankruptcy record of Tracie M Hopkins from Rochester, NY, shows a Chapter 7 case filed in 06/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Tracie M Hopkins — New York, 2-13-20935


ᐅ Kim L Hopkins, New York

Address: 103 Logans Run Rochester, NY 14626-4315

Bankruptcy Case 2-15-21127-PRW Overview: "Kim L Hopkins's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-10-06, led to asset liquidation, with the case closing in January 4, 2016."
Kim L Hopkins — New York, 2-15-21127


ᐅ Edward Horeth, New York

Address: 125 Wildmere Rd Rochester, NY 14617

Concise Description of Bankruptcy Case 2-10-21322-JCN7: "The case of Edward Horeth in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Horeth — New York, 2-10-21322


ᐅ John Horn, New York

Address: 690 Marshall Rd Rochester, NY 14624

Bankruptcy Case 2-10-21854-JCN Summary: "The case of John Horn in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Horn — New York, 2-10-21854


ᐅ Katrina S Horn, New York

Address: 284 Glen Ellyn Way Rochester, NY 14618-1618

Brief Overview of Bankruptcy Case 2-15-21294-PRW: "In a Chapter 7 bankruptcy case, Katrina S Horn from Rochester, NY, saw her proceedings start in 11/13/2015 and complete by 02/11/2016, involving asset liquidation."
Katrina S Horn — New York, 2-15-21294


ᐅ Dorothy M Horn, New York

Address: 50 Briarwood Dr Rochester, NY 14617-3503

Bankruptcy Case 2-14-20106-PRW Overview: "Dorothy M Horn's bankruptcy, initiated in 01.29.2014 and concluded by April 29, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy M Horn — New York, 2-14-20106


ᐅ Shad V Horn, New York

Address: 685 Clinton Ave S Apt 3 Rochester, NY 14620-1326

Bankruptcy Case 2-2014-20361-PRW Overview: "The bankruptcy record of Shad V Horn from Rochester, NY, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-25."
Shad V Horn — New York, 2-2014-20361


ᐅ Kim Horn, New York

Address: 20 Friel Rd Rochester, NY 14623

Bankruptcy Case 2-10-22341-JCN Overview: "The bankruptcy filing by Kim Horn, undertaken in 2010-09-23 in Rochester, NY under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
Kim Horn — New York, 2-10-22341


ᐅ Elizabeth A Horn, New York

Address: 20 Emeralda Rd Rochester, NY 14624-2502

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20742-PRW: "Elizabeth A Horn's bankruptcy, initiated in 2014-06-09 and concluded by 09.07.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Horn — New York, 2-14-20742


ᐅ Bobbie Horn, New York

Address: 84 Curtis St Rochester, NY 14606-2410

Brief Overview of Bankruptcy Case 2-16-20635-PRW: "The case of Bobbie Horn in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie Horn — New York, 2-16-20635


ᐅ Thomas W Horn, New York

Address: 50 Briarwood Dr Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21732-PRW: "In Rochester, NY, Thomas W Horn filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2014."
Thomas W Horn — New York, 2-13-21732


ᐅ Elsie M Horner, New York

Address: 124 Kingsberry Dr Apt A Rochester, NY 14626-2233

Bankruptcy Case 2-2014-20814-PRW Summary: "The case of Elsie M Horner in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsie M Horner — New York, 2-2014-20814


ᐅ Charise Hornesby, New York

Address: 139 Holyoke St Apt 27 Rochester, NY 14615

Bankruptcy Case 2-09-22505-JCN Summary: "In Rochester, NY, Charise Hornesby filed for Chapter 7 bankruptcy in Sep 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Charise Hornesby — New York, 2-09-22505


ᐅ Barbara J Horton, New York

Address: 126 Willow Ave Rochester, NY 14609-1246

Bankruptcy Case 2-09-21980-PRW Summary: "The bankruptcy record for Barbara J Horton from Rochester, NY, under Chapter 13, filed in 2009-07-29, involved setting up a repayment plan, finalized by December 2014."
Barbara J Horton — New York, 2-09-21980


ᐅ Colleen Y Hoskins, New York

Address: 352 Stonewood Ave Rochester, NY 14616-3614

Bankruptcy Case 2-14-21410-PRW Summary: "The bankruptcy record of Colleen Y Hoskins from Rochester, NY, shows a Chapter 7 case filed in Nov 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2015."
Colleen Y Hoskins — New York, 2-14-21410


ᐅ Donnya C Houchins, New York

Address: 2320 Clifford Ave Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20120-PRW: "Donnya C Houchins's bankruptcy, initiated in 2013-01-21 and concluded by 2013-05-03 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnya C Houchins — New York, 2-13-20120


ᐅ Eric Lee Houghtaling, New York

Address: 220 Avis St Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-12-20753-PRW: "The bankruptcy record of Eric Lee Houghtaling from Rochester, NY, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Eric Lee Houghtaling — New York, 2-12-20753


ᐅ Joanne M Houghtaling, New York

Address: 56 Meigs St Apt 1 Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20701-PRW: "In a Chapter 7 bankruptcy case, Joanne M Houghtaling from Rochester, NY, saw her proceedings start in May 6, 2013 and complete by 08/16/2013, involving asset liquidation."
Joanne M Houghtaling — New York, 2-13-20701


ᐅ Mark J Houser, New York

Address: 35 Langford Rd Rochester, NY 14615

Bankruptcy Case 2-11-20621-JCN Overview: "Mark J Houser's Chapter 7 bankruptcy, filed in Rochester, NY in 04.01.2011, led to asset liquidation, with the case closing in 07.22.2011."
Mark J Houser — New York, 2-11-20621


ᐅ Bradley Michael Houston, New York

Address: 32 Goodman St N Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21801-PRW: "Bradley Michael Houston's bankruptcy, initiated in November 13, 2012 and concluded by Feb 23, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Michael Houston — New York, 2-12-21801


ᐅ Delores C Houston, New York

Address: 49 Lozier St Rochester, NY 14611-2519

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20724-PRW: "Rochester, NY resident Delores C Houston's 06/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Delores C Houston — New York, 2-15-20724


ᐅ Aaron C Howard, New York

Address: 2444 Latta Rd Rochester, NY 14612-3404

Brief Overview of Bankruptcy Case 2-15-20579-PRW: "Rochester, NY resident Aaron C Howard's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2015."
Aaron C Howard — New York, 2-15-20579


ᐅ Elizabeth Howard, New York

Address: 125 Melville St Rochester, NY 14609-5137

Brief Overview of Bankruptcy Case 2-14-21314-PRW: "Rochester, NY resident Elizabeth Howard's 10.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Elizabeth Howard — New York, 2-14-21314


ᐅ Bernhard W Howell, New York

Address: 26 Francine Dr Rochester, NY 14606-3343

Brief Overview of Bankruptcy Case 2-14-21196-PRW: "The bankruptcy filing by Bernhard W Howell, undertaken in 09.24.2014 in Rochester, NY under Chapter 7, concluded with discharge in Dec 23, 2014 after liquidating assets."
Bernhard W Howell — New York, 2-14-21196


ᐅ Scott Howell, New York

Address: 108 Lake Vista Ct Apt 4 Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-21922-JCN7: "The case of Scott Howell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Howell — New York, 2-10-21922


ᐅ Charles A Howell, New York

Address: 224 Mohawk St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20227-PRW: "Charles A Howell's Chapter 7 bankruptcy, filed in Rochester, NY in 02.13.2013, led to asset liquidation, with the case closing in 2013-05-26."
Charles A Howell — New York, 2-13-20227


ᐅ Kelli M Howell, New York

Address: 840 Calm Lake Cir Apt B Rochester, NY 14612

Bankruptcy Case 2-13-20810-PRW Overview: "Kelli M Howell's Chapter 7 bankruptcy, filed in Rochester, NY in 05.23.2013, led to asset liquidation, with the case closing in 09/02/2013."
Kelli M Howell — New York, 2-13-20810


ᐅ Linda J Howland, New York

Address: 100 Kings Gate S Rochester, NY 14617

Bankruptcy Case 2-13-20022-PRW Overview: "Linda J Howland's bankruptcy, initiated in 2013-01-04 and concluded by April 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda J Howland — New York, 2-13-20022


ᐅ Lynn M Howlett, New York

Address: 192 Greenaway Rd Rochester, NY 14610-3228

Concise Description of Bankruptcy Case 2-15-20286-PRW7: "In Rochester, NY, Lynn M Howlett filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Lynn M Howlett — New York, 2-15-20286


ᐅ Hannah E Huberth, New York

Address: 62 Hay Market Rd Rochester, NY 14624-4940

Bankruptcy Case 2-15-21201-PRW Summary: "Hannah E Huberth's Chapter 7 bankruptcy, filed in Rochester, NY in October 2015, led to asset liquidation, with the case closing in January 20, 2016."
Hannah E Huberth — New York, 2-15-21201


ᐅ James E Hudson, New York

Address: 55 Seth Green Dr Rochester, NY 14621-2150

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20105-PRW: "James E Hudson's bankruptcy, initiated in 2016-02-01 and concluded by 05.01.2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Hudson — New York, 2-16-20105


ᐅ Rafael A Huertas, New York

Address: 20 Elm Pl Rochester, NY 14609

Bankruptcy Case 2-11-21349-JCN Overview: "Rafael A Huertas's bankruptcy, initiated in 2011-07-07 and concluded by 2011-10-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael A Huertas — New York, 2-11-21349


ᐅ Jose Luis Huertas, New York

Address: 662 Portland Ave Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22222-JCN: "The bankruptcy record of Jose Luis Huertas from Rochester, NY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Jose Luis Huertas — New York, 2-11-22222


ᐅ Richard K Huff, New York

Address: 1900 Norton St Rochester, NY 14609

Bankruptcy Case 2-12-21138-PRW Summary: "Richard K Huff's bankruptcy, initiated in July 5, 2012 and concluded by 2012-10-25 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard K Huff — New York, 2-12-21138


ᐅ Ronald A Huff, New York

Address: 302 Northwood Dr Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20811-PRW: "The bankruptcy filing by Ronald A Huff, undertaken in 2012-05-08 in Rochester, NY under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Ronald A Huff — New York, 2-12-20811


ᐅ Mark W Huff, New York

Address: 77 Denise Rd Rochester, NY 14612-4941

Bankruptcy Case 2-14-21277-PRW Summary: "Rochester, NY resident Mark W Huff's 2014-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Mark W Huff — New York, 2-14-21277


ᐅ John Wilfred Hughes, New York

Address: 72 Spanish Trl Rochester, NY 14612-4602

Concise Description of Bankruptcy Case 2-15-21153-PRW7: "John Wilfred Hughes's Chapter 7 bankruptcy, filed in Rochester, NY in 10/13/2015, led to asset liquidation, with the case closing in 01.11.2016."
John Wilfred Hughes — New York, 2-15-21153


ᐅ Jr Richard Hull, New York

Address: 118 Lyellwood Pkwy Apt B Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-21179-JCN: "Jr Richard Hull's bankruptcy, initiated in 2010-05-13 and concluded by 2010-09-02 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Hull — New York, 2-10-21179


ᐅ Lorraine Hulse, New York

Address: 41 Pleasant Way Rochester, NY 14622

Bankruptcy Case 2-10-21545-JCN Overview: "The bankruptcy record of Lorraine Hulse from Rochester, NY, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2010."
Lorraine Hulse — New York, 2-10-21545


ᐅ Justin Hulse, New York

Address: 219 Driving Park Ave Rochester, NY 14613

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21812-PRW: "Rochester, NY resident Justin Hulse's December 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-31."
Justin Hulse — New York, 2-13-21812


ᐅ Aric D Humby, New York

Address: 18 Beaman Rd Rochester, NY 14624-2032

Brief Overview of Bankruptcy Case 2-15-20930-PRW: "In a Chapter 7 bankruptcy case, Aric D Humby from Rochester, NY, saw their proceedings start in 2015-08-11 and complete by 2015-11-09, involving asset liquidation."
Aric D Humby — New York, 2-15-20930


ᐅ Elonda Humphrey, New York

Address: 583 Flower City Park Rochester, NY 14615

Bankruptcy Case 2-10-20756-JCN Summary: "In a Chapter 7 bankruptcy case, Elonda Humphrey from Rochester, NY, saw their proceedings start in Apr 6, 2010 and complete by 2010-07-19, involving asset liquidation."
Elonda Humphrey — New York, 2-10-20756


ᐅ Megan M Hunt, New York

Address: 73 Greenleaf Mdws Rochester, NY 14612-4335

Bankruptcy Case 2-16-20455-PRW Overview: "The bankruptcy filing by Megan M Hunt, undertaken in April 22, 2016 in Rochester, NY under Chapter 7, concluded with discharge in July 21, 2016 after liquidating assets."
Megan M Hunt — New York, 2-16-20455


ᐅ William M Hunt, New York

Address: 42 Milliner St Rochester, NY 14611-1112

Brief Overview of Bankruptcy Case 2-15-20715-PRW: "The bankruptcy filing by William M Hunt, undertaken in 06/22/2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
William M Hunt — New York, 2-15-20715


ᐅ Lynn Hunt, New York

Address: 590 Pond View Hts Apt 2 Rochester, NY 14612-1329

Bankruptcy Case 2-14-20281-PRW Overview: "The bankruptcy record of Lynn Hunt from Rochester, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Lynn Hunt — New York, 2-14-20281


ᐅ Tia Hunt, New York

Address: 83 Bartlett St Rochester, NY 14608

Bankruptcy Case 2-13-20516-PRW Overview: "The bankruptcy filing by Tia Hunt, undertaken in April 2013 in Rochester, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Tia Hunt — New York, 2-13-20516


ᐅ Christopher R Hura, New York

Address: 125 Penhurst Rd Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20989-JCN: "Christopher R Hura's bankruptcy, initiated in 2011-05-19 and concluded by 2011-09-08 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Hura — New York, 2-11-20989


ᐅ Patrick Hurlburt, New York

Address: 100 Coleridge Rd Apt 40 Rochester, NY 14609

Bankruptcy Case 2-11-20371-JCN Overview: "Rochester, NY resident Patrick Hurlburt's March 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Patrick Hurlburt — New York, 2-11-20371


ᐅ Tatjana Husejnovic, New York

Address: 721 Cedarwood Ter Apt B Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-12-20937-PRW: "Rochester, NY resident Tatjana Husejnovic's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2012."
Tatjana Husejnovic — New York, 2-12-20937


ᐅ Barry Andrew Hussar, New York

Address: 40 Burning Brush Dr Rochester, NY 14606-4642

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21353-PRW: "The bankruptcy filing by Barry Andrew Hussar, undertaken in Nov 3, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Barry Andrew Hussar — New York, 2-14-21353


ᐅ Patricia Eileen Hussar, New York

Address: 40 Burning Brush Dr Rochester, NY 14606-4642

Bankruptcy Case 2-14-21353-PRW Overview: "In Rochester, NY, Patricia Eileen Hussar filed for Chapter 7 bankruptcy in 11/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2015."
Patricia Eileen Hussar — New York, 2-14-21353


ᐅ Todd Jay Husted, New York

Address: 10 Ivan Cmn Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-21033-JCN7: "Todd Jay Husted's bankruptcy, initiated in 05/25/2011 and concluded by September 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Jay Husted — New York, 2-11-21033


ᐅ Mary E Hustleby, New York

Address: 19 Taylor St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-11-20788-JCN7: "Rochester, NY resident Mary E Hustleby's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Mary E Hustleby — New York, 2-11-20788


ᐅ Ii William E Hutchings, New York

Address: 125 Seneca Rd Rochester, NY 14622

Bankruptcy Case 2-11-21125-JCN Summary: "The case of Ii William E Hutchings in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William E Hutchings — New York, 2-11-21125


ᐅ Skinner Tommy Hutchinson, New York

Address: 298 Fieldwood Dr Rochester, NY 14609-2541

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20426-PRW: "The case of Skinner Tommy Hutchinson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Skinner Tommy Hutchinson — New York, 2-16-20426


ᐅ Eric J Hutchinson, New York

Address: 29 Galway Dr Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20543-PRW: "The case of Eric J Hutchinson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric J Hutchinson — New York, 2-13-20543


ᐅ Dale D Hutton, New York

Address: 3189 E River Rd Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-13-20144-PRW: "In Rochester, NY, Dale D Hutton filed for Chapter 7 bankruptcy in 01.25.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Dale D Hutton — New York, 2-13-20144


ᐅ Kelly Jeanne Hylton, New York

Address: 924 Stone Rd Rochester, NY 14616

Bankruptcy Case 2-11-21080-JCN Summary: "Kelly Jeanne Hylton's Chapter 7 bankruptcy, filed in Rochester, NY in Jun 1, 2011, led to asset liquidation, with the case closing in September 14, 2011."
Kelly Jeanne Hylton — New York, 2-11-21080


ᐅ Aimee J Hysner, New York

Address: 125 Lida Ln Rochester, NY 14616-4132

Bankruptcy Case 2-15-21232-PRW Summary: "Aimee J Hysner's bankruptcy, initiated in October 29, 2015 and concluded by January 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee J Hysner — New York, 2-15-21232