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 Kristen Hanna, New York

Address: 46 Garden Dr Rochester, NY 14609

Bankruptcy Case 2-10-20931-JCN Summary: "In Rochester, NY, Kristen Hanna filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-11."
Kristen Hanna — New York, 2-10-20931


ᐅ Christopher Hawken, New York

Address: PO Box 25746 Rochester, NY 14625

Bankruptcy Case 2-10-21621-JCN Overview: "The bankruptcy filing by Christopher Hawken, undertaken in 2010-06-30 in Rochester, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Christopher Hawken — New York, 2-10-21621


ᐅ Janet Marie Hawkins, New York

Address: 28 Old Stone Ln Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21123-PRW: "In Rochester, NY, Janet Marie Hawkins filed for Chapter 7 bankruptcy in Jul 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2013."
Janet Marie Hawkins — New York, 2-13-21123


ᐅ Michelle M Hawver, New York

Address: 36 Bramblewood Ln W Rochester, NY 14624-1402

Bankruptcy Case 2-14-20092-PRW Summary: "The bankruptcy record of Michelle M Hawver from Rochester, NY, shows a Chapter 7 case filed in 01/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2014."
Michelle M Hawver — New York, 2-14-20092


ᐅ Gwendolyn Hayden, New York

Address: 19 Flower St Rochester, NY 14621-4527

Bankruptcy Case 2-16-20242-PRW Overview: "In a Chapter 7 bankruptcy case, Gwendolyn Hayden from Rochester, NY, saw her proceedings start in 03.10.2016 and complete by June 2016, involving asset liquidation."
Gwendolyn Hayden — New York, 2-16-20242


ᐅ Ella M Hayes, New York

Address: 1202 E Ridge Rd Apt 1 Rochester, NY 14621

Bankruptcy Case 2-12-20818-PRW Summary: "Ella M Hayes's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-05-09, led to asset liquidation, with the case closing in 08.29.2012."
Ella M Hayes — New York, 2-12-20818


ᐅ Mary Hayes, New York

Address: 166 Thorncliffe Dr Rochester, NY 14617

Bankruptcy Case 2-10-22187-JCN Overview: "Mary Hayes's bankruptcy, initiated in 09.07.2010 and concluded by 12/28/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Hayes — New York, 2-10-22187


ᐅ Daniel James Hayslip, New York

Address: 217 Cabot Rd Rochester, NY 14626

Bankruptcy Case 2-12-21234-PRW Overview: "The bankruptcy record of Daniel James Hayslip from Rochester, NY, shows a Chapter 7 case filed in July 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2012."
Daniel James Hayslip — New York, 2-12-21234


ᐅ Aleatha E Hazle, New York

Address: 189 Hazelwood Ter Rochester, NY 14609-5218

Concise Description of Bankruptcy Case 2-16-20679-PRW7: "In Rochester, NY, Aleatha E Hazle filed for Chapter 7 bankruptcy in 2016-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2016."
Aleatha E Hazle — New York, 2-16-20679


ᐅ Glenn L Healey, New York

Address: 50 Brambury Dr Apt D Rochester, NY 14621-1848

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20602-PRW: "Glenn L Healey's bankruptcy, initiated in 05/25/2016 and concluded by August 23, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn L Healey — New York, 2-16-20602


ᐅ Scott G Healt, New York

Address: 128 Newton Rd Rochester, NY 14626-2338

Bankruptcy Case 2-14-20245-PRW Summary: "The case of Scott G Healt in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott G Healt — New York, 2-14-20245


ᐅ Heidt Nancy J Healy, New York

Address: 254 Sheppler St Rochester, NY 14612

Bankruptcy Case 2-11-20188-JCN Overview: "The bankruptcy filing by Heidt Nancy J Healy, undertaken in 2011-02-04 in Rochester, NY under Chapter 7, concluded with discharge in 05/04/2011 after liquidating assets."
Heidt Nancy J Healy — New York, 2-11-20188


ᐅ Karen A Healy, New York

Address: 214 Culver Rd # 3 Rochester, NY 14607-3012

Concise Description of Bankruptcy Case 2-15-21273-PRW7: "In Rochester, NY, Karen A Healy filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-04."
Karen A Healy — New York, 2-15-21273


ᐅ Sandra D Heard, New York

Address: 58 Kirkland Rd Rochester, NY 14611

Concise Description of Bankruptcy Case 2-12-21965-PRW7: "Sandra D Heard's Chapter 7 bankruptcy, filed in Rochester, NY in December 2012, led to asset liquidation, with the case closing in 2013-03-28."
Sandra D Heard — New York, 2-12-21965


ᐅ Charles D Hebblethwaite, New York

Address: 167 Montcalm Dr Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-11-21476-JCN: "Rochester, NY resident Charles D Hebblethwaite's July 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2011."
Charles D Hebblethwaite — New York, 2-11-21476


ᐅ Darlene D Heck, New York

Address: 117 Rand St Rochester, NY 14615-3317

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20708-PRW: "In her Chapter 13 bankruptcy case filed in 04.12.2011, Rochester, NY's Darlene D Heck agreed to a debt repayment plan, which was successfully completed by 2014-12-24."
Darlene D Heck — New York, 2-11-20708


ᐅ Sherry R Hector, New York

Address: 371 Hayward Ave # 3 Rochester, NY 14609-6219

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21062-PRW: "The bankruptcy record of Sherry R Hector from Rochester, NY, shows a Chapter 7 case filed in 09.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2015."
Sherry R Hector — New York, 2-15-21062


ᐅ James W Heidt, New York

Address: 79 Whitehouse Dr Apt 2 Rochester, NY 14616

Bankruptcy Case 2-13-21556-PRW Summary: "The case of James W Heidt in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James W Heidt — New York, 2-13-21556


ᐅ Richard Heidt, New York

Address: 151 Queens Ln Rochester, NY 14617

Bankruptcy Case 11-23897-KAO Overview: "The bankruptcy record of Richard Heidt from Rochester, NY, shows a Chapter 7 case filed in 2011-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-14."
Richard Heidt — New York, 11-23897


ᐅ Donna C Heiler, New York

Address: 155 Canal Landing Blvd Apt 722 Rochester, NY 14626-5117

Brief Overview of Bankruptcy Case 2-16-20096-PRW: "In a Chapter 7 bankruptcy case, Donna C Heiler from Rochester, NY, saw her proceedings start in Jan 29, 2016 and complete by Apr 28, 2016, involving asset liquidation."
Donna C Heiler — New York, 2-16-20096


ᐅ Sherrill A Heinrich, New York

Address: 8 River View Hts Rochester, NY 14623

Concise Description of Bankruptcy Case 2-11-21771-JCN7: "The case of Sherrill A Heinrich in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrill A Heinrich — New York, 2-11-21771


ᐅ Joann S Helmer, New York

Address: 545 Hawks Nest Cir Rochester, NY 14626-4881

Brief Overview of Bankruptcy Case 2-15-20353-PRW: "Rochester, NY resident Joann S Helmer's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-06."
Joann S Helmer — New York, 2-15-20353


ᐅ Kenshara Henderson, New York

Address: 72 Green Knolls Dr Apt D Rochester, NY 14620

Brief Overview of Bankruptcy Case 2-10-20984-JCN: "In Rochester, NY, Kenshara Henderson filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2010."
Kenshara Henderson — New York, 2-10-20984


ᐅ Elizabeth A Henderson, New York

Address: 84 Belvista Dr Rochester, NY 14625-1204

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20085-PRW: "Elizabeth A Henderson's Chapter 7 bankruptcy, filed in Rochester, NY in January 2015, led to asset liquidation, with the case closing in April 2015."
Elizabeth A Henderson — New York, 2-15-20085


ᐅ Neil L Henderson, New York

Address: 15 Gladys St Rochester, NY 14621-5311

Bankruptcy Case 2-08-21777-PRW Summary: "Neil L Henderson, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in July 2008, culminating in its successful completion by 2013-12-11."
Neil L Henderson — New York, 2-08-21777


ᐅ Bertha A Henderson, New York

Address: 15 Gladys St Rochester, NY 14621-5311

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21777-PRW: "Filing for Chapter 13 bankruptcy in Jul 17, 2008, Bertha A Henderson from Rochester, NY, structured a repayment plan, achieving discharge in December 11, 2013."
Bertha A Henderson — New York, 2-08-21777


ᐅ Jeanette Hendrix, New York

Address: 28 Spiegel Park Rochester, NY 14621-5615

Brief Overview of Bankruptcy Case 2-16-20132-PRW: "Jeanette Hendrix's Chapter 7 bankruptcy, filed in Rochester, NY in 02.09.2016, led to asset liquidation, with the case closing in 05.09.2016."
Jeanette Hendrix — New York, 2-16-20132


ᐅ Christopher Hennelly, New York

Address: 24 Bedford St Rochester, NY 14609

Bankruptcy Case 2-10-22730-JCN Overview: "The case of Christopher Hennelly in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Hennelly — New York, 2-10-22730


ᐅ Christina J Henninger, New York

Address: 1397 Chili Ave Rochester, NY 14624-3228

Bankruptcy Case 2-08-22466-PRW Summary: "Chapter 13 bankruptcy for Christina J Henninger in Rochester, NY began in 2008-09-24, focusing on debt restructuring, concluding with plan fulfillment in 08.28.2013."
Christina J Henninger — New York, 2-08-22466


ᐅ Michael Henretta, New York

Address: 165 Lake Meadow Dr Rochester, NY 14612

Bankruptcy Case 2-10-22214-JCN Summary: "Michael Henretta's bankruptcy, initiated in 09/09/2010 and concluded by December 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Henretta — New York, 2-10-22214


ᐅ Bernardo Henriquez, New York

Address: 72 Delmar St Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23214-JCN: "The bankruptcy filing by Bernardo Henriquez, undertaken in 12.04.2009 in Rochester, NY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Bernardo Henriquez — New York, 2-09-23214


ᐅ Delores C Henry, New York

Address: 35 Lee Circle Dr Rochester, NY 14626-4007

Concise Description of Bankruptcy Case 2-08-21715-PRW7: "Delores C Henry, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 07/10/2008, culminating in its successful completion by 2013-09-18."
Delores C Henry — New York, 2-08-21715


ᐅ Jennifer K Henry, New York

Address: 212 Newton Rd Rochester, NY 14626-2340

Brief Overview of Bankruptcy Case 2-15-20922-PRW: "The case of Jennifer K Henry in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer K Henry — New York, 2-15-20922


ᐅ Myra P Henry, New York

Address: 23 Cider Creek Cir Rochester, NY 14616-1601

Concise Description of Bankruptcy Case 2-14-21363-PRW7: "The bankruptcy record of Myra P Henry from Rochester, NY, shows a Chapter 7 case filed in Nov 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-02."
Myra P Henry — New York, 2-14-21363


ᐅ Adam Jon Henry, New York

Address: 80 Woodhill Dr Rochester, NY 14616-2812

Bankruptcy Case 2-2014-20502-PRW Summary: "The bankruptcy record of Adam Jon Henry from Rochester, NY, shows a Chapter 7 case filed in April 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2014."
Adam Jon Henry — New York, 2-2014-20502


ᐅ Edward R Henry, New York

Address: 256 Electric Ave Rochester, NY 14613-1002

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20295-PRW: "In a Chapter 7 bankruptcy case, Edward R Henry from Rochester, NY, saw their proceedings start in 03.21.2016 and complete by 2016-06-19, involving asset liquidation."
Edward R Henry — New York, 2-16-20295


ᐅ Penny Joann Henry, New York

Address: 15 Swansea Park Rochester, NY 14616

Bankruptcy Case 2-13-21438-PRW Overview: "In a Chapter 7 bankruptcy case, Penny Joann Henry from Rochester, NY, saw her proceedings start in 2013-09-19 and complete by Dec 30, 2013, involving asset liquidation."
Penny Joann Henry — New York, 2-13-21438


ᐅ Melbourne N Henry, New York

Address: 284 Alfonso Dr Rochester, NY 14626-2056

Concise Description of Bankruptcy Case 2-14-21363-PRW7: "The bankruptcy record of Melbourne N Henry from Rochester, NY, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Melbourne N Henry — New York, 2-14-21363


ᐅ Sharlon A Henry, New York

Address: PO Box 17902 Rochester, NY 14617-0902

Bankruptcy Case 15-68373-pwb Overview: "Rochester, NY resident Sharlon A Henry's September 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Sharlon A Henry — New York, 15-68373


ᐅ Michael O Henry, New York

Address: 1174 Genesee Park Blvd Rochester, NY 14619-1457

Brief Overview of Bankruptcy Case 2-15-21083-PRW: "In Rochester, NY, Michael O Henry filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2015."
Michael O Henry — New York, 2-15-21083


ᐅ Gail M Henry, New York

Address: 1384 Ridgeway Ave Apt C Rochester, NY 14615-3743

Bankruptcy Case 2-16-20716-PRW Summary: "In Rochester, NY, Gail M Henry filed for Chapter 7 bankruptcy in 06/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-18."
Gail M Henry — New York, 2-16-20716


ᐅ Judith A Henshaw, New York

Address: 2821 Chili Ave Rochester, NY 14624

Concise Description of Bankruptcy Case 2-13-20894-PRW7: "The case of Judith A Henshaw in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith A Henshaw — New York, 2-13-20894


ᐅ Ranada J Henson, New York

Address: PO Box 24786 Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-20029-JCN7: "Rochester, NY resident Ranada J Henson's 01.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-08."
Ranada J Henson — New York, 2-11-20029


ᐅ Sandra K Herald, New York

Address: 129 Hutchings Rd Rochester, NY 14624-1019

Brief Overview of Bankruptcy Case 2-09-23137-PRW: "Sandra K Herald, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 11.24.2009, culminating in its successful completion by 11.05.2014."
Sandra K Herald — New York, 2-09-23137


ᐅ Bruce L Herald, New York

Address: 129 Hutchings Rd Rochester, NY 14624-1019

Bankruptcy Case 2-09-23137-PRW Overview: "Bruce L Herald's Chapter 13 bankruptcy in Rochester, NY started in November 24, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-05."
Bruce L Herald — New York, 2-09-23137


ᐅ Ronald J Herendeen, New York

Address: 24 Lyndale Dr Rochester, NY 14624-2953

Brief Overview of Bankruptcy Case 2-15-20849-PRW: "The bankruptcy record of Ronald J Herendeen from Rochester, NY, shows a Chapter 7 case filed in July 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2015."
Ronald J Herendeen — New York, 2-15-20849


ᐅ Amy E Hernandez, New York

Address: 1112 North St Rochester, NY 14621-4912

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21060-PRW: "The bankruptcy filing by Amy E Hernandez, undertaken in 2014-08-21 in Rochester, NY under Chapter 7, concluded with discharge in Nov 19, 2014 after liquidating assets."
Amy E Hernandez — New York, 2-14-21060


ᐅ Carlos Juan Hernandez, New York

Address: 1112 North St Rochester, NY 14621-4912

Bankruptcy Case 2-14-21060-PRW Overview: "Carlos Juan Hernandez's bankruptcy, initiated in 08.21.2014 and concluded by 11/19/2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Juan Hernandez — New York, 2-14-21060


ᐅ Janette I Hernandez, New York

Address: 188 Arborwood Cres Rochester, NY 14615-3834

Brief Overview of Bankruptcy Case 2-14-21267-PRW: "In a Chapter 7 bankruptcy case, Janette I Hernandez from Rochester, NY, saw her proceedings start in 10/09/2014 and complete by January 7, 2015, involving asset liquidation."
Janette I Hernandez — New York, 2-14-21267


ᐅ Brenda Hernandez, New York

Address: 169 Joseph Ave Rochester, NY 14605-1910

Brief Overview of Bankruptcy Case 2-16-20699-PRW: "In Rochester, NY, Brenda Hernandez filed for Chapter 7 bankruptcy in 06/15/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2016."
Brenda Hernandez — New York, 2-16-20699


ᐅ Elidora R Hernandez, New York

Address: 24 Wanda St Rochester, NY 14621

Bankruptcy Case 2-13-20734-PRW Overview: "Elidora R Hernandez's bankruptcy, initiated in 05/09/2013 and concluded by 2013-08-19 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elidora R Hernandez — New York, 2-13-20734


ᐅ Theodore J Herr, New York

Address: 2245 Dewey Ave Rochester, NY 14615

Bankruptcy Case 2-13-21490-PRW Summary: "Theodore J Herr's Chapter 7 bankruptcy, filed in Rochester, NY in October 2013, led to asset liquidation, with the case closing in Jan 11, 2014."
Theodore J Herr — New York, 2-13-21490


ᐅ Petra Marie Herrick, New York

Address: 278 Laburnam Cres Rochester, NY 14620-1824

Concise Description of Bankruptcy Case 2-15-20083-PRW7: "In Rochester, NY, Petra Marie Herrick filed for Chapter 7 bankruptcy in 01.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2015."
Petra Marie Herrick — New York, 2-15-20083


ᐅ Shaun Carey Herrick, New York

Address: 278 Laburnam Cres Rochester, NY 14620-1824

Bankruptcy Case 2-15-20083-PRW Overview: "The case of Shaun Carey Herrick in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Carey Herrick — New York, 2-15-20083


ᐅ Donnette C Herring, New York

Address: 21 Birchwood Dr Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21241-PRW: "Donnette C Herring's bankruptcy, initiated in August 2013 and concluded by 11.18.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnette C Herring — New York, 2-13-21241


ᐅ Davia Jame Hershberger, New York

Address: 57 Caspar St Rochester, NY 14605-1512

Brief Overview of Bankruptcy Case 2-2014-20352-PRW: "Davia Jame Hershberger's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-03-26, led to asset liquidation, with the case closing in 2014-06-24."
Davia Jame Hershberger — New York, 2-2014-20352


ᐅ Diane Hershelman, New York

Address: 188 Charwood Cir Rochester, NY 14609

Bankruptcy Case 2-11-20534-JCN Overview: "The case of Diane Hershelman in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Hershelman — New York, 2-11-20534


ᐅ Ian C Heslop, New York

Address: 781 Harvard St Rochester, NY 14610

Bankruptcy Case 2-11-21744-JCN Overview: "The bankruptcy filing by Ian C Heslop, undertaken in 09.08.2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-12-15 after liquidating assets."
Ian C Heslop — New York, 2-11-21744


ᐅ Simon Hester, New York

Address: 735 Cedarwood Ter Apt B Rochester, NY 14609

Concise Description of Bankruptcy Case 2-10-20036-JCN7: "Rochester, NY resident Simon Hester's 01/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-16."
Simon Hester — New York, 2-10-20036


ᐅ Doreen Hetrick, New York

Address: 105 Salem Rd Rochester, NY 14622-2623

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-20926-PRW: "Doreen Hetrick's Rochester, NY bankruptcy under Chapter 13 in April 11, 2009 led to a structured repayment plan, successfully discharged in December 17, 2012."
Doreen Hetrick — New York, 2-09-20926


ᐅ David George Hick, New York

Address: 3248 Winton Rd S Apt K31 Rochester, NY 14623-5939

Bankruptcy Case 2-14-20558-PRW Overview: "David George Hick's bankruptcy, initiated in May 2, 2014 and concluded by 2014-07-31 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David George Hick — New York, 2-14-20558


ᐅ Joan Hickey, New York

Address: 205 Westage at the Hbr Rochester, NY 14617

Bankruptcy Case 2-09-23269-JCN Summary: "Rochester, NY resident Joan Hickey's Dec 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2010."
Joan Hickey — New York, 2-09-23269


ᐅ Himes Sara June Hickman, New York

Address: 42 Knollbrook Rd Apt 24 Rochester, NY 14610-2159

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21446-PRW: "The case of Himes Sara June Hickman in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Himes Sara June Hickman — New York, 2-14-21446


ᐅ Ivey Ivy J Hicks, New York

Address: 80 Melody St Rochester, NY 14608

Bankruptcy Case 2-11-21424-JCN Summary: "The case of Ivey Ivy J Hicks in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivey Ivy J Hicks — New York, 2-11-21424


ᐅ Jason Hicks, New York

Address: 5 Brook Hill Ln Apt F Rochester, NY 14625

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21369-JCN: "Jason Hicks's Chapter 7 bankruptcy, filed in Rochester, NY in 06.03.2010, led to asset liquidation, with the case closing in 2010-09-23."
Jason Hicks — New York, 2-10-21369


ᐅ Beverly Hicks, New York

Address: 269 Pebbleview Dr Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22091-JCN: "Rochester, NY resident Beverly Hicks's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Beverly Hicks — New York, 2-10-22091


ᐅ Louvern Higgins, New York

Address: 335 Woodbine Ave Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-10-22022-JCN: "Rochester, NY resident Louvern Higgins's 08.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2010."
Louvern Higgins — New York, 2-10-22022


ᐅ Wanda High, New York

Address: 150 Beckwith Ter Rochester, NY 14610

Bankruptcy Case 2-11-21517-JCN Overview: "The bankruptcy record of Wanda High from Rochester, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2011."
Wanda High — New York, 2-11-21517


ᐅ Josephine A Hiler, New York

Address: 78 Woodridge Ct Apt 1 Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20725-JCN: "In a Chapter 7 bankruptcy case, Josephine A Hiler from Rochester, NY, saw her proceedings start in 2011-04-14 and complete by 2011-08-04, involving asset liquidation."
Josephine A Hiler — New York, 2-11-20725


ᐅ Robert E Hill, New York

Address: 257 Glide St Rochester, NY 14611-1537

Bankruptcy Case 2-2014-20551-PRW Summary: "In a Chapter 7 bankruptcy case, Robert E Hill from Rochester, NY, saw their proceedings start in 05.01.2014 and complete by Jul 30, 2014, involving asset liquidation."
Robert E Hill — New York, 2-2014-20551


ᐅ Tameka Shantae Hill, New York

Address: 205 Depew St Rochester, NY 14611-2905

Concise Description of Bankruptcy Case 2-16-20001-PRW7: "Tameka Shantae Hill's bankruptcy, initiated in Jan 4, 2016 and concluded by 04/03/2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tameka Shantae Hill — New York, 2-16-20001


ᐅ Brian G Hill, New York

Address: 35 Bending Creek Rd Apt 4 Rochester, NY 14624-2106

Concise Description of Bankruptcy Case 2-14-20195-PRW7: "Rochester, NY resident Brian G Hill's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2014."
Brian G Hill — New York, 2-14-20195


ᐅ James A Hill, New York

Address: 120 Bergen St Rochester, NY 14606-2614

Bankruptcy Case 2-08-23302-PRW Overview: "James A Hill's Rochester, NY bankruptcy under Chapter 13 in December 2008 led to a structured repayment plan, successfully discharged in January 16, 2013."
James A Hill — New York, 2-08-23302


ᐅ Jeffrey K Hill, New York

Address: 22 Morrison Ave Rochester, NY 14623

Bankruptcy Case 2-13-20455-PRW Summary: "The bankruptcy filing by Jeffrey K Hill, undertaken in Mar 26, 2013 in Rochester, NY under Chapter 7, concluded with discharge in 2013-07-06 after liquidating assets."
Jeffrey K Hill — New York, 2-13-20455


ᐅ Kevin D Hill, New York

Address: 13 Westway Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-13-20133-PRW: "In Rochester, NY, Kevin D Hill filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Kevin D Hill — New York, 2-13-20133


ᐅ Crescentia Rene Hill, New York

Address: PO Box 67042 Rochester, NY 14617-7042

Brief Overview of Bankruptcy Case 2-15-20169-PRW: "Crescentia Rene Hill's bankruptcy, initiated in Feb 26, 2015 and concluded by 05.27.2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crescentia Rene Hill — New York, 2-15-20169


ᐅ David Oliver Hill, New York

Address: PO Box 67042 Rochester, NY 14617-7042

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20169-PRW: "Rochester, NY resident David Oliver Hill's 02.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
David Oliver Hill — New York, 2-15-20169


ᐅ Katrina Hill, New York

Address: PO Box 60623 Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20399-JCN: "The bankruptcy record of Katrina Hill from Rochester, NY, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2010."
Katrina Hill — New York, 2-10-20399


ᐅ Barbara R Himes, New York

Address: 1205 Westage At The Hbr Rochester, NY 14617-1007

Concise Description of Bankruptcy Case 2-07-22511-PRW7: "October 2007 marked the beginning of Barbara R Himes's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2012-12-12."
Barbara R Himes — New York, 2-07-22511


ᐅ Eric Gerald Hines, New York

Address: PO Box 39323 Rochester, NY 14604

Bankruptcy Case 2-11-21191-JCN Overview: "In Rochester, NY, Eric Gerald Hines filed for Chapter 7 bankruptcy in Jun 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2011."
Eric Gerald Hines — New York, 2-11-21191


ᐅ Carol A Hinkle, New York

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

Bankruptcy Case 2-11-21519-JCN Overview: "Carol A Hinkle's Chapter 7 bankruptcy, filed in Rochester, NY in Aug 3, 2011, led to asset liquidation, with the case closing in Nov 23, 2011."
Carol A Hinkle — New York, 2-11-21519


ᐅ Kristine T Hirschbeck, New York

Address: 291 Rosedale St Rochester, NY 14620-1638

Bankruptcy Case 2-14-20666-PRW Overview: "Kristine T Hirschbeck's Chapter 7 bankruptcy, filed in Rochester, NY in 05/27/2014, led to asset liquidation, with the case closing in August 25, 2014."
Kristine T Hirschbeck — New York, 2-14-20666


ᐅ Margaret R Hitchcock, New York

Address: 455 Shorecliff Dr Rochester, NY 14612-3833

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20363-PRW: "February 20, 2008 marked the beginning of Margaret R Hitchcock's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 04.24.2013."
Margaret R Hitchcock — New York, 2-08-20363


ᐅ Mark C Hitchcock, New York

Address: 274 Auburn Ave Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21799-PRW: "Mark C Hitchcock's bankruptcy, initiated in November 2012 and concluded by February 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Hitchcock — New York, 2-12-21799


ᐅ Cindy L Hoag, New York

Address: 53 Hitree Ln Rochester, NY 14624-4741

Bankruptcy Case 2-15-20931-PRW Summary: "Cindy L Hoag's Chapter 7 bankruptcy, filed in Rochester, NY in August 2015, led to asset liquidation, with the case closing in 11/09/2015."
Cindy L Hoag — New York, 2-15-20931


ᐅ David C Hoagland, New York

Address: 166 Wimbledon Rd Rochester, NY 14617-4229

Bankruptcy Case 2-07-22665-PRW Overview: "David C Hoagland's Chapter 13 bankruptcy in Rochester, NY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2, 2013."
David C Hoagland — New York, 2-07-22665


ᐅ Genorval N Hobbs, New York

Address: 133 Lozier St Rochester, NY 14611

Brief Overview of Bankruptcy Case 2-11-20871-JCN: "The bankruptcy filing by Genorval N Hobbs, undertaken in 05.02.2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Genorval N Hobbs — New York, 2-11-20871


ᐅ Marc L Hobler, New York

Address: 20 Old Westfall Dr Rochester, NY 14625

Concise Description of Bankruptcy Case 2-13-21121-PRW7: "The bankruptcy filing by Marc L Hobler, undertaken in 2013-07-17 in Rochester, NY under Chapter 7, concluded with discharge in 2013-10-27 after liquidating assets."
Marc L Hobler — New York, 2-13-21121


ᐅ Daniel J Hoffman, New York

Address: 900 Still Moon Cres Apt 13 Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-12-21237-PRW: "Daniel J Hoffman's bankruptcy, initiated in 2012-07-24 and concluded by November 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Hoffman — New York, 2-12-21237


ᐅ Tiffany Hogan, New York

Address: 264 Bidwell Ter Rochester, NY 14613

Bankruptcy Case 2-09-23030-JCN Summary: "The case of Tiffany Hogan in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Hogan — New York, 2-09-23030


ᐅ Kelly A Hogan, New York

Address: 396 Brayton Rd Rochester, NY 14616-3122

Brief Overview of Bankruptcy Case 2-15-20595-PRW: "The bankruptcy record of Kelly A Hogan from Rochester, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2015."
Kelly A Hogan — New York, 2-15-20595


ᐅ Mark A Hogue, New York

Address: 135 Woodsong Ln Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20920-JCN: "Mark A Hogue's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-05-10, led to asset liquidation, with the case closing in 08/09/2011."
Mark A Hogue — New York, 2-11-20920


ᐅ Margaret M Holahan, New York

Address: 165 Colin St Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-11-21543-JCN: "In Rochester, NY, Margaret M Holahan filed for Chapter 7 bankruptcy in August 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2011."
Margaret M Holahan — New York, 2-11-21543


ᐅ Michael T Holahan, New York

Address: 35 Belford Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-12-21815-PRW: "In a Chapter 7 bankruptcy case, Michael T Holahan from Rochester, NY, saw their proceedings start in 11/14/2012 and complete by 2013-02-24, involving asset liquidation."
Michael T Holahan — New York, 2-12-21815


ᐅ Jody E Holland, New York

Address: 42 Cosmos Dr Rochester, NY 14616-4217

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20804-PRW: "Jody E Holland's bankruptcy, initiated in July 2015 and concluded by Oct 13, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody E Holland — New York, 2-15-20804


ᐅ James Holley, New York

Address: 216 Merrill St Rochester, NY 14615

Bankruptcy Case 2-10-21489-JCN Overview: "The bankruptcy filing by James Holley, undertaken in 06.16.2010 in Rochester, NY under Chapter 7, concluded with discharge in September 15, 2010 after liquidating assets."
James Holley — New York, 2-10-21489


ᐅ John Hollins, New York

Address: 36 Engel Pl Rochester, NY 14620

Brief Overview of Bankruptcy Case 2-10-22036-JCN: "The bankruptcy record of John Hollins from Rochester, NY, shows a Chapter 7 case filed in 08/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2010."
John Hollins — New York, 2-10-22036


ᐅ Sherree D Holloway, New York

Address: 156 Normandy Ave Rochester, NY 14619-1132

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20513-PRW: "Sherree D Holloway's Chapter 7 bankruptcy, filed in Rochester, NY in April 28, 2014, led to asset liquidation, with the case closing in July 2014."
Sherree D Holloway — New York, 2-14-20513


ᐅ Sherree D Holloway, New York

Address: 124 Palm St Rochester, NY 14615-2912

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20513-PRW: "Sherree D Holloway's bankruptcy, initiated in April 2014 and concluded by Jul 27, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherree D Holloway — New York, 2-2014-20513


ᐅ Geraldine Holmes, New York

Address: 79 Evangeline St Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-10-20736-JCN: "Rochester, NY resident Geraldine Holmes's 2010-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-15."
Geraldine Holmes — New York, 2-10-20736